+ All Categories
Home > Documents > Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings,...

Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings,...

Date post: 05-Jul-2020
Category:
Upload: others
View: 1 times
Download: 0 times
Share this document with a friend
110
Cumberland County Wills, 1757-1967 58 Fibredex Boxes C.029.801.1- C.029.801.58 Name Date Abbott, P. G. 1966 Adams, Elizabeth Chaffin 1967 Adams, J. H. 1920 Adams, John Quincy 1907 Adams, Joseph 1784 Adams, Julia 1937 Adams, Loyd Jennings 1942 Adams, Mary Virginia 1939 Adams, Robert 1801 Adams, Sallie C. 1951 Adcox, Agnes 1967 Adcox, Arthur James 1966 Adcox, John William 1932 Aiken, Elizabeth R. 1959 Aikens, James 1789 Alamo, Gabriel R. 1964 Alderman, Kate 1953 Alexander, Mary B. 1919 Alexander, W. R. 1960 Alexander, William F. 1916 Alford, Joshua 1967 Allen, A. S. 1966 Allen, Cora M. 1943 Allen, Dabney R. 1962 Allen, Hallie Hines 1963 Allen, J. Troy 1966 Allen, Mary 1789 Allen, Octavia E. 1941 Allen, Robert 1787 Allen, W. B. 1925 Allen, William 1850 1
Transcript
Page 1: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Cumberland County Wills, 1757-1967 58 Fibredex Boxes C.029.801.1- C.029.801.58 Name Date Abbott, P. G. 1966 Adams, Elizabeth Chaffin 1967 Adams, J. H. 1920 Adams, John Quincy 1907 Adams, Joseph 1784 Adams, Julia 1937 Adams, Loyd Jennings 1942 Adams, Mary Virginia 1939 Adams, Robert 1801 Adams, Sallie C. 1951 Adcox, Agnes 1967 Adcox, Arthur James 1966 Adcox, John William 1932 Aiken, Elizabeth R. 1959 Aikens, James 1789 Alamo, Gabriel R. 1964 Alderman, Kate 1953 Alexander, Mary B. 1919 Alexander, W. R. 1960 Alexander, William F. 1916 Alford, Joshua 1967 Allen, A. S. 1966 Allen, Cora M. 1943 Allen, Dabney R. 1962 Allen, Hallie Hines 1963 Allen, J. Troy 1966 Allen, Mary 1789 Allen, Octavia E. 1941 Allen, Robert 1787 Allen, W. B. 1925 Allen, William 1850

1

Page 2: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Allred, M. C., Mrs. 1942 Alphin, J. T. 1947 Alsop, Cecil L. 1950 Alston, Nellie 1948 Altman, Lillian D. 1965 Anders, James J. 1857 Anderson, Austin 1949 Anderson, Callie D. Faircloth 1961 Anderson, Coy H. 1933 Anderson, David 1844 Anderson, John H. 1946 Anderson, Virginia Melvin 1961 Andrews, Andrew 1825 Andrews, Chauncy W. 1864 Arey, Joseph 1872 Armfield, Etta M. 1905 Armfield, Maurice B. 1959 Armour, Andrew 1792 Armstrong, Andrew 1789 Armstrong, Ann 1797 Armstrong, Christopher 1764 Armstrong, Clarence Pemberton 1947 Armstrong, F. C. 1936 Armstrong, George 1786 Armstrong, Harry E. 1953 Armstrong, Janet 1839 Armstrong, Thomas 1765 Armstrong, Thomas 1801 Arnett, J. T. 1937 Arnett, Thaddeous 1928 Ash, Frank 1938 Ashe, Samuel 1835 Ashley, Dwight 1925 Ashworth, Eva 1966 Ashworth, J. H. 1957 Atkins, George B. 1842 Atkins, Ica, Sr. 1796

2

Page 3: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Atkins, John C. 1844 Atkins, Joseph 1914 Atkins, Lewis 1809 Atkins, Ramon E. 1955 Atkins, Richard 1814 Atkinson, E. K. 1952 Atkinson, Henry 1816 Atkinson, Mathew J. 1885 Auld, Elizabeth 1848 Autry, Ada 1960 Autry, Attie 1962 Autry, Braxton B. 1917 Autry, C. F. 1940 Autry, Cornelious 1829 Autry, Ethel Ruth 1965 Autry, Leighton 1962 Autry, Lilly Whiteford 1943 Autry, M. S. B. 1943 Autry, M. T. 1919 Autry, Maulsey L. 1892 Autry, Newsom, Sr. 1853 Autry, Theophilus 1832 Autry, Walter L. 1959 Autry, William Duncan 1959 Avent, Amelia P. 1959 Averitt, Henry S. 1946 Averitt, J. R. 1963 Averitt, John 1896 Averitt, John A. 1959 Averitt, Jonathan H. 1899 Averitt, K. G. (Dr.) 1935 Averitt, M. W. 1954 Averitt, Mary 1881 Averitt, Mary C. 1946 Averitt, Nepsey L. M. 1939 Averitt, Ruth 1923 Averitt, William H. 1912

3

Page 4: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Averitte, Bunnie L. 1941 Averitte, Terry Lacey 1955 Avery, Alexander 1808 Avery, Frances 1929 Avery, Leroy 1965 Aycock, Curtis F. 1957 Bachop, William 1792 Baggett, Julia T. 1961 Bagley, Mary A. 1919 Bailey, Frank R. 1959 Bain, Hugh A. 1933 Bain, J. Mc. 1955 Bain, Rachel G. 1922 Bain, S. P. 1958 Bain, Walter Washington 1949 Baird, Mary 1821 Baker, Archibald 1811 Baker, Caroline McQueen 1962 Baker, Daniel 1856 Baker, Elizabeth 1865 Baker, John 1814 Baker, John W. 1880 Baker, Laura 1858 Baker, Lena Mary 1966 Baker, Maria 1921 Baker, Mary Jane 1926 Baker, Randall J. 1919 Baker, Sarah 1932 Baker, Stanely M. 1967 Baldwin, Margie 1961 Ballance, J. H. 1940 Banks, Gerard 1812 Banks, Margaret 1877 Barbee, Walter Allen 1940 Barber, Lola Mae 1949 Barbour, Blanche P. 1965 Barbour, Robert H. 1959

4

Page 5: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Barden, S. L. 1952 Barefoot, J. A. 1963 Barefoot, J. Lovette 1961 Barfield, H. M. 1952 Barfield, Hiram M. 1952 Barge, Amelia 1936 Barge, Edward W. 1869 Barge, Lewis, Sr. 1809 Barge, Mary 1833 Barge, Pilgrim P. 1901 Barge, Rachel 1840 Barkdale, Sherwood 1844 Barnes, Benjiman Hector 1958 Barnes, James 1770 Barnes, John Woodard 1965 Barnes, Joseph A. 1922 Barrett, Frank M. 1959 Barrett, Lacy Chalmus (dec’d) and Lucille Hampton 1956 Barrington, J. C. 1930 Bartol, Charles E. 1938 Bartol, Ellen Haenn 1937 Bass, D. T. 1958 Battle, James, Sr. 1812 Baucom, George H. 1961 Baum, John F. 1963 Bayne, Katie M. 1940 Bayne, William H. 1851 Beach, Lindsley D. 1939 Beard, Addie L. 1967 Beard, Albert F. 1944 Beard, Allie W. 1965 Beard, Benton Linwood 1957 Beard, D. E. 1913 Beard, D. R. 1935 Beard, Etta A. 1964 Beard, Florida Virginia 1964 Beard, J. C. 1917

5

Page 6: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Beard, James 1801 Beard, John 1800 Beard, Minnie Lou Cain 1955 Beard, Nancy 1897 Beard, R. L. 1957 Beard, Rachel 1808 Beard, Walter C. 1960 Beard, William A., Sr. 1909 Beard, William Carroll 1964 Beasley, John 1926 Beasley, John M. 1889 Beasley, Nicey Francis 1943 Beasley, Sylvester M. 1923 Beatty, Frank 1952 Beatty, Fred T., Jr. 1943 Beatty, Henry B. 1841 Beatty, Lewis 1925 Beatty, Sarah 1941 Beaty, James M. 1966 Becker, Kurt Alfred 1962 Bedsole, Ernest Lester 1965 Bedsole, William 1890 Beebe, Asa 1842 Beebe, Betty 1879 Beggs See Biggs Belden, Daniel 1807 Belden, Emily Eliza 1836 Belden, Simeon 1831 Belk, Mary 1935 Bell, Geo. R. 1964 Bell, John 1882 Bell, Margaret Kennedy 1955 Bell, W. M. 1966 Bell, William 1865 Benbow, C. D. 1947 Bender, Blanche McQueen 1959 Bender, John Alpheus 1962

6

Page 7: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Bennett, Mary Palmer 1935 Benton, Albert G. 1964 Benton, Hilton Durant 1963 Bergeron, Lonnie P. 1967 Berliney, Micheal John (dec’d) and Myrtle T. 1964 Best, Rudolph Carl 1963 Bethea, E. Curtis 1966 Bethea, Margaret I. 1923 Bethea, Willis L. 1958 Bethune, Lauchlin 1874 Bethune, Malcolm A. 1938 Bettis, Elisha 1767 Betts, Benjamin Alvin 1941 Betts, George Elmer 1960 Betts, Minnie Rollins 1964 Betts, Sarah Brown 1961 Bierowski, Reiner W. 1966 Biggs, Angeline 1904 Biggs, Carrie Ham 1957 Biggs, Emily 1940 Biggs, J. K. 1960 Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof, Wolfram W. 1967 Black, Archibald 1792 Black, Daniel 1889 Black, Donald 1810 Black, James 1801 Black, Lucy Louise 1960 Black, Sallie 1900 Blackburn, E. L. 1947 Blackburn, P. T. 1954 Blackman, Florence Anna 1937

7

Page 8: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Blackman, Joseph Leo 1956 Blackmon, Loverd, Jr. 1872 Blackwell, Hector C. 1959 Blackwell, John V. 1966 Blackwell, Laura J. 1959 Blake, Alice B. 1964 Blake, Caroline 1935 Blake, E. C. 1929 Blake, Isham, Sr. 1836 Blake, Mary Macy 1844 Blake, R. L. 1938 Blake, Thomas J. 1926 Blalock, Charles 1790 Blalock, Richard 1805 Blanchard, Samuel M. 1951 Bleecker, F. G. 1966 Bleecker, Robert Frederick 1962 Blocker, John 1796 Blocker, Michal 1761 Blount E. A. 1965 Blount, Clara R. 1950 Blount, Maggie Pemberton 1927 Blount, Warren Franklin 1906 Blue, Daniel 1845 Blue, Daniel John 1912 Blue, Duncan, Sr. 1775 Blue, James F., Jr. 1967 Blue, M. C. 1947 Blue, Malcom 1766 Blue, Malcom 1806 Blue, McNair 1963 Blue, Neill R. 1892 Boahn, William C. 1964 Bodenhamer, Alice 1911 Bogans, Laura 1945 Bogin, Charles W. 1916 Bohannon, See Buchannan

8

Page 9: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Bolin, James 1843 Bolin, William 1794 Bolton, H. H. 1921 Bolton, William R. 1954 Bonds, Sallie J. 1955 Boon, S. T. 1932 Boone, J. A. D. 1909 Boone, W. J. 1921 Borowsky, Charles George 1966 Bourke, John 1857 Bournais, Nick (Nikos Christos) 1957 Bow, William 1888 Bowell, Lewis 1795 Bowler, Marion 1966 Bowman, William Thomas 1965 Boyd, David S. 1966 Boyd, John Dallas 1967 Boyd, John R. 1926 Boyd, Samuel 1772 Boyer, Bruce Edwin 1967 Boykin, Abram 1916 Brackett, Ida Austine 1963 Braddy, R. Thompson 1959 Braddy, Susie C. 1964 Bradshaw, Daniel James 1965 Bradshaw, Faybert R. 1965 Bradshaw, O. K. 1904 Brady, Allen G. 1905 Brady, J. M. 1912 Brady, James Landis 1959 Brafford, Mary A. Chandler 1911 Bramble, Edward 1887 Bramble, L. H. 1960 Bramble, Robert H. 1964 Bramble, Ruby W. 1944 Bramble, William Wesley 1885 Branch, George 1863

9

Page 10: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Branch, Matthew 1846 Branson, Henry 1871 Braxton, Maggie J. 1965 Braxton, Richard Paul 1964 Braxton, Sallie M. 1966 Braxton, Tarleton Grant 1964 Brazier, James 1790 Breece, Berilla E. Page 1953 Breece, Frederick D. 1858 Breece, George L. 1923 Breece, John S. 1924 Breece, Joseph D. 1966 Breece, Julia F. 1962 Breece, Oscar P. 1962 Breece, Sampson Frederick 1895 Breece, Sarah A. 1872 Breece, Will 1945 Breeden, William Henry 1967 Brewington, Addie Wall 1965 Brewington, Alfred 1927 Brewington, Barney 1956 Brewington, Joe 1938 Brewington, John 1952 Bridge, Fannie S. 1964 Bridge, Sam D. 1958 Brisson W. S. 1964 Brisson, Jennie 1950 Brisson, Reta M. 1963 Britt, Alice A. 1916 Britt, T. Rowland 1921 Britt, W. S. 1958 Brittingham, Samuel E. 1947 Broadfoot, Andrew 1810 Broadfoot, Anice 1907 Broadfoot, Carrie Early 1945 Broadfoot, Charles W. 1919 Broadfoot, Frances R. 1892

10

Page 11: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Broadfoot, Frances R. 1961 Broadfoot, Thomas 1933 Broadfoot, Thomas W. 1890 Brock, Elmo Rousseau 1944 Brock, Wiley Thomas 1955 Brock, William T. 1912 Bronson, G. F. 1944 Brooks, Abraham 1963 Brothers, Ada H. 1944 Brothers, Elva Pearl 1947 Brothers, George Clement 1961 Brothers, Jonnie Williams 1943 Brothers, William E. 1939 Brower, Mary Lee Smith 1943 Brower, Rufus A. 1955 Brown, Dicey Ann Brown 1919 Brown, Duncan 1761 Brown, Elmira 1954 Brown, Ettie 1940 Brown, Eugene H. 1964 Brown, Flora E. 1958 Brown, George E. 1961 Brown, Hettie Monroe 1958 Brown, John 1761 Brown, John 1887 Brown, John D. 1906 Brown, Josephine McDaniel 1955 Brown, Josiah 1821 Brown, Maggie H. 1952 Brown, Minnie Evans 1954 Brown, Robert M. 1963 Brown, Sallie McGeachy 1918 Brown, T. J., Sr. 1950 Brown, Virgil 1892 Brown, W. A. 1914 Brown, Will F. 1961 Brown, William K. 1967

11

Page 12: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Bruce, Sam B. 1967 Brunson, Osel S. 1959 Bruton, Sallie Leslie 1956 Bryan, James E. 1960 Bryant, Annie M. 1917 Bryant, Biggerest Franklin 1927 Bryant, David 1904 Bryant, Ida L. 1942 Bryant, Iley 1925 Bryant, J. C. 1966 Bryant, James H. 1932 Bryant, Jesse 1923 Bryant, Kate H. 1904 Bryant, Leon 1921 Bryant, Leonard 1913 Bryant, Madaline 1951 Bryant, Raymond Worth 1961 Bryant, Sarah D. L. 1927 Bryant, Susan L. 1924 Bryant, W. A. 1927 Buchanan, Hector Rutherford 1807 Buchanan, Noah 1854 Buchannan, John, Jr. 1800 Buchannan, William (Rev.) 1896 Buck, Elizabeth F. 1910 Buck, H. T. 1966 Buck, S. H. 1951 Buckingham, H. L. 1921 Buckingham, J. B. 1938 Buckingham, John H. 1902 Buckingham, Lula M. 1961 Buckingham, R. H. 1929 Buckingham, Rossie G. 1961 Buckingham, W. J. 1895 Buckley, John 1796 Budd, N. H. 1936 Budd, Naomi 1948

12

Page 13: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Buie, Annie 1904 Buie, Archibald 1775 Buie, Archibald 1782 Buie, Archibald 1805 Buie, Archibald 1811 Buie, Archibald 1889 Buie, Archie 1923 Buie, Catherine 1913 Buie, Duncan 1819 Buie, Duncan Campbell 1953 Buie, Eliza 1909 Buie, George T. 1951 Buie, Gilbert 1794 Buie, Gilbert E. 1910 Buie, James E. 1945 Buie, John 1880 Buie, John, Jr. 1823 Buie, John B. 1924 Buie, John C. 1933 Buie, John Gilbert 1964 Buie, Malcom 1826 Buie, Margaret 1834 Buie, Neil 1761 Buie, Sarah 1837 Bulla, Lawrence M. 1958 Bulla, William James 1964 Bulla, Y. L. (dec’d) and Violet B. 1966 Bullard, Aleatha 1944 Bullard, B. T. 1909 Bullard, Bernice F. 1923 Bullard, C. C. 1954 Bullard, Conner 1965 Bullard, Florabel Riggsbee (dec’d) and Lacy N. 1960 Bullard, G. F. 1924 Bullard, H. J. 1908 Bullard, J. E. 1966 Bullard, Jennie C. 1939

13

Page 14: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Bullard, Jesse Martin 1952 Bullard, Lena E. 1958 Bullard, Lizzie B. 1955 Bullard, Lucy 1934 Bullard, Mack N. 1948 Bullard, Malcolm L. 1961 Bullard, Margaret 1929 Bullard, Mary Hattie 1960 Bullard, Mary L. 1918 Bullard, Moody O. 1965 Bullard, Owen 1890 Bullard, R.W. 1941 Bullard, Sabra 1915 Bullard, V. C. 1940 Bullard, Viola S. 1965 Bullard, W. D. 1952 Bullock, B.G. (dec'd) and Maggie Downing 1956 Bullock, Daisy 1927 Bullock, Emily Sophia 1958 Bullock, James 1795 Bullock, Josephine 1927 Bullock, M. F. 1931 Bullock, Mary J. 1921 Bullock, T. C. 1956 Bumpass, Robert 1798 Bunce, C. A. 1966 Bunce, Harvey 1916 Bunce, L. M. 1920 Bundy, J. D. 1948 Bunn, Joseph 1848 Burd, Harmon C. 1966 Burges, James 1787 Burgess, John F. 1954 Burkhead, Edward Gayle 1930 Burnett, David 1884 Burnette, Delsy (Dilsy) 1914 Burney, R. A. 1925

14

Page 15: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Burns, Peter 1904 Burns, R. O. 1961 Burnside, James 1794 Burnside, Margaret 1818 Burt, Charles E. 1965 Burt, Irma G. 1964 Burt, Young 1839 Burton, Mary 1960 Bush, Frank Avery 1960 Bushee, Consider 1846 Butler, Alma H. 1962 Butler, Alman H. 1963 Butler, Amos A. 1921 Butler, Andrew 1914 Butler, Annie 1954 Butler, Daniel 1914 Butler, Daniel 1924 Butler, Dewey 1959 Butler, Floyd A. 1965 Butler, H. B. 1963 Butler, James M. 1952 Butler, Michael (Mical) 1794 Butler, Rebecca 1914 Butler, Sarah Ann 1863 Butler, Sudie 1960 Butler, Tom M. 1963 Butler, Zachariah 1815 Buxton, Harriet H. 1870 Buxton, Ralph P. 1900 Bynum, Gertrude Hamilton (dec’d) and James Alexander 1960 Bynum, James Alexander (dec’d) and Gertrude Hamilton 1955 Bynum, T. C. 1955 Byrd, Annie E. 1935 Byrd, Charles 1898 Byrd, Fannie 1941 Byrd, Helon Rebecca 1920 Byrd, J. H. 1919

15

Page 16: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Byrd, Kate McNeill 1952 Byrd, Sarah J. 1960 Byrd, William J. 1961 Byrne, Ceazar 1896 Byrne, John Frederick 1934 Byrne, M. Daisy 1944 Cade, Joseph 1903 Cade, Mildred 1944 Cade, William 1882 Cain, A. S. 1964 Cain, Earnest L. 1947 Cain, Elizabeth Breece 1963 Cain, George B. 1952 Cain, Nora C. 1964 Cain, Richard S. 1855 Cain, Sarah F. 1909 Cain, Susan D. 1914 Caine, Sidney J. 1959 Calhoon, C. C. 1906 Calvert, Rosalie Eugenia Stier 1964 Cameron, Allan, Sr. 1842 Cameron, G. A. 1928 Cameron, John 1842 Cameron, Mary 1834 Cameron, Norman 1839 Cameron, William M. 1902 Cameron, Worthey 1965 Campbell, Alan Lockhart 1963 Campbell, Alexander 1779 Campbell, Alexander 1791 Campbell, Alexander 1824 Campbell, Alexander 1944 Campbell, Alma Nolley 1962 Campbell, Alton 1962 Campbell, Archibald 1853 Campbell, Bridget 1902 Campbell, C. L. 1936

16

Page 17: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Campbell, Colin 1804 Campbell, Daniel 1800 Campbell, Danzel T. Watson 1939 Campbell, Donald 1784 Campbell, Donald 1795 Campbell, Duncan 1842 Campbell, Ferquhard 1802 Campbell, Frances Green 1911 Campbell, Henrietta A. 1851 Campbell, Isabella 1846 Campbell, Isabella 1856 Campbell, Jannett 1843 Campbell, Jeane 1765 Campbell, John 1757 Campbell, Lauchlin 1829 Campbell, Malcom 1813 Campbell, Mary L. W. 1953 Campbell, Murdock 1863 Campbell, Nannie Bryon (Bryen) 1921 Campbell, Neill 1825 Campbell, Neill 1857 Campbell, Patrick (Petter) 1775 Campbell, Penny 1829 Campbell, R. G. 1919 Campbell, Robert 1827 Campbell, Sophia G. 1913 Campbell, Timothy Edward 1963 Campbell, William 1774 , 1776 Campbell, William F. 1960 Campen, Julie Ada Tolar 1966 Canady, Amanda 1943 Canady, David M. 1943 Canady, Mary E. 1922 Canady, Walter V. 1951 Cannady, W. J. 1885 Cannon, E. Gaine 1966 Cannon, G. B. 1963

17

Page 18: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Capps, Amos L. 1957 Capps, J. H. 1940 Carman, Joshua 1802 Carman, William R. 1867 Carmichael, Gilbert 1833 Carmichael, John B. 1838 Carmon, Ella E. 1948 Carmon, Kate A. 1911 Carmon, Malinda 1859 Carpenter, Ann Lamb 1960 Carraway, John 1795 Carraway, Margaret 1808 Carroll, C. A. 1943 Carroll, James 1890 Carroll, Louis Marion 1956 Carroll, Rachel 1922 Carroll, William Nicholas 1952 Carstens, August G. A. 1959 Carter, Abraham 1817 Carter, Bram 1882 Carter, Charles S. 1962 Carter, Cox 1841 Carter, D. P. 1953 Carter, Dora 1952 Carter, Edward, Jr. 1953 Carter, Elizabeth 1889 Carter, Ella n.d. Carter, Evander V. 1966 Carter, Franklin Marion 1963 Carter, Henry 1857 Carter, James Ransom 1922 Carter, Janie B. 1965 Carter, Jesse 1811 Carter, John 1784 Carter, Joseph Henry 1963 Carter, Lester G. 1966 Carter, Love 1929

18

Page 19: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Carter, Mary Baucom 1967 Carter, Neill A. 1942 Carter, Nelson 1842 Carter, Theodocia A. 1958 Carver, David 1852 Carver, Diana G. 1926 Carver, Elizabeth 1832 Carver, H. C. 1949 Carver, Isham 1863 Carver, Jacob 1885, 1889 Carver, James B. 1889 Carver, Jesse 1806 Carver, John F. 1959 Carver, Mary 1841 Carver, Nick 1932 Carver, Robert 1766 Carver, Robert 1797 Carver, Robert 1852 Carver, S. I., R. M., W. A. 1913 Carver, Sarah Isabella 1903 Carver, Sidney 1860 Carver, William 1766 Case, Louine W. 1954 Casey, Maurice A. 1966 Cashwell, Annie 1922 Cashwell, Daisy I. 1964 Cashwell, Elizabeth M. 1966 Cashwell, Emma 1943 Cashwell, Eva Dell Easterling 1958 Cashwell, H. J. 1931 Cashwell, Hugh J. 1896 Cashwell, John N. 1897 Cashwell, Lila 1965 Cashwell, Roy Lee 1962 Cashwell, Theodore 1964 Cates, Thomas F. 1966 Catlett, Bryan W. 1966

19

Page 20: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Caudill, M. F. 1919 Cawthorne, Bessie Lee Wiggins 1950 Chaffin, Nora L. 1915 Chambers, Henry 1786 Chance, Elizabeth 1897 Chandler, C. A. 1932 Chandler, Carl Jay 1966 Chandler, Joe B. 1967 Chason, George J. 1919 Chason, James 1922 Chason, Lula Mae 1954 Chasten, Joseph 1815 Chatterton, Thomas 1898 Chavis, Cornellia 1960 Chavis, Mattie J. 1952 Cheney, Edward Forbes 1945 Cheplowitz, Samuel G. 1959 Chick, Clarence A. 1966 Chresfield, Andrew 1960 Chresfield, Catherine P. 1948 Christian, R.W. 1928 Cimaglia, Anthony Michael 1964 Clark, Alexander 1826 Clark, Annie H. 1951 Clark, Archibald 1761 Clark, Archibald 1765 Clark, Archibald 1799 Clark, Bayard J. 1959 Clark, Catherine 1832 Clark, Cathren 1815 Clark, D. Archie 1965 Clark, Daniel M. 1935 Clark, Donnie 1926 Clark, Dougald N. 1965 Clark, E. L. 1927 Clark, Franklin S. 1929 Clark, Franklin S. 1966

20

Page 21: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Clark, Gilbert 1798 Clark, Gilbert 1819 Clark, Isaac W. 1916 Clark, James 1807 Clark, John 1802 Clark, John 1818 Clark, John C. 1957 Clark, Luke 1807 Clark, Malcolm 1794 Clark, Malcom 1810 Clark, Margaret 1807 Clark, Margaret 1834 Clark, Mary 1799 Clark, Mary 1808 Clark, N. P. 1925 Clark, Sarah 1804 Clark, Sarah 1881 Clark, T. A. 1937 Clark, Tracy 1963 Clark, W. G. 1916 Clark, William 1931 Clarke, Mynell James 1962 Clayton, Claire H. 1954 Clayton, W. F. 1949 Clegg, Peter 1895 Clement, Joseph Taylor 1964 Clements, Lonnie Edward 1966 Clemmons, George H. 1967 Cleven, Timothy 1757 Clifford, Carrie 1935 Clifton, Nancy J. 1907 Clinton, Sarah 1965 Clippard, Archie 1966 Clontz, C. W. 1965 Clyburn, James W. 1961 Coates, Lillie Ruth Byrd 1967 Cobb, Jane W. 1960

21

Page 22: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Cobb, Mary Gorham 1956 Cochran, Anna Maria 1849 Cochran, Eva S. 1909 Codie, Terrrace Robert 1966 Coffey, Annie L. 1921 Coffield, William 1825 Cogdell, Cora 1914, 1939 Cogdell, Elizabeth C. 1914 Cogdell, Ella T. 1929 Cogdell, Emma 1914 Cogdell, Josephine J. 1914 Cogdell, Millie Harris 1960 Cogdell, Oscar L. 1944 Cohn, Hattie Fleishman 1962 Coiner, Bessie Curtis 1939 Colantuono, Armand L 1966 Colbraith, Neven 1783 Colbreath, Angus 1787 Colbreath, Duncan 1802 Cole, Charles Robert 1963 Cole, J. M. 1957 Cole, R. E. 1958 Cole, Thomas 1778 Coleman, Mary E. 1929 Coleman, Reuben O. 1965 Colerider, Alma 1935 Colerider, Henry Clay 1933 Collier, Alice W. 1964 Collier, Allie Bert 1948 Collier, Alton Bonny 1963 Collier, Isabella 1952 Collier, J. M. 1956 Collier, Jesse M. 1959 Collier, L. Z. 1959 Collier, Robert A. 1955 Collier, W. P. 1920 Collins, John Henry 1893

22

Page 23: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Colquhoun, Lauchlen 1828 Colston, Rowena Jacobs P. 1954 Colvin, Ann 1826 Colvin, Archie 1913 Colvin, Grace L. 1965 Colvin, J. A. 1930 Colvin, James 1814 Colvin, James 1865 Colvin, John Ann 1885 Colvin, Walter J. 1947 Colvin, William 1797 Combs, Alfred H. 1966 Conely, Michal 1770 Conly, Duncan 1855 Conner, Edward 1760 Conniffee, John F. 1914 Cook, A. J. 1923 Cook, Ernest L., Jr. 1961 Cook, H. L. 1936 Cook, Josiah 1919 Cook, Marlin C. 1966 Cook, Minnie W. 1951 Cook, Roy Charles 1966 Cook, Ruth Benjamin 1952 Cook, Sarah J. 1954 Cook, Walter Watson 1919 Cooper, D. F. 1964 Cooper, Harriett 1920 Cooper, Robert E. L. 1963 Copeland, Sybil Hinkle 1967 Corbet, Eliza 1914 Core, M. J. 1926 Cosmidis, Nicholas G. 1943 Coston, Melvin H. 1963 Cotton, Ila H. 1951 Cotton, Margaret 1925 Cotton, Prudence 1916

23

Page 24: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Cotton, Simean 1903 Council, Ann Eliza 1870 Council, Emma J. 1939 Council, Harriet 1926 Council, Joshua 1910 Courtney, M. L. 1960 Covington, Lonnie 1945 Cowell, Elizabeth D. 1945 Cox, Carl A. 1949 Cox, Sallie E. 1932 Craig, Owen F. 1967 Crain, Louise Moseley 1961 Craven, A. R. 1935 Crawford, Archibald 1763 Crean, William 1793 Creech, Richard 1775 Creed, Mattie Lou 1951 Creel, Charles B. 1912 Crews, Lula S. 1949 Crib, A. F. 1943 Crisp, Arthur J. 1949 Crockett, Elizabeth MacArthur 1954 Croker, T. C. 1942 Croom, Janie Hall 1964 Croom, John H. 1958 Crosby, Margaret 1852 Crosswell, Lillie D. 1930 Croswell, Jaquelin D. 1940 Crow, Harriet E. 1924 Crow, John 1857 Crowmartie, A. S. 1951 Crowner, Mamie R. 1964 Crownstream, Lillie 1960 Crownstream, William 1960 Crowson, Daisy Lilly 1963 Crowson, T.W., Sr. 1937 Crumpler, Alexander 1889

24

Page 25: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Crumpler, M. J. 1956 Culbreath, Fleet 1939 Culbreath, G. D. 1939 Culbreath, Georgia S. 1946 Culbreath, Henry B. 1943 Culbreath, Hughy 1905 Culbreath, John 1813 Culbreath, John 1890 Culbreath, John H. 1925 Culbreath, Katie 1935 Culbreath, M. D. 1927 Culbreath, Mary K. 1925 Culbreath, Peter 1810 Culbreath, Rebecca E. 1925 Culbreath, W. H. H. 1929 Culbreth, Charles F. 1960 Culbreth, Jim 1960 Culbreth, Julia 1915 Culbreth, Martha Hicks 1956 Culbreth, Nellie Jane 1966 Culver, Dorthea Morgan 1962 Curd, Edna Ruth 1958 Currie, Annie H. 1966 Currie, Daniel C. 1880 Currie, Duncan Black, Jr. 1963 Currie, Ernest McArthur 1965 Currie, George H. 1928 Currie, Hosea G. 1967 Currie, Inez Owen 1961 Currie, Jean Elliot 1966 Currie, Lucy Jackson 1927 Currie, Malcom 1892 Currie, Neill Alexander 1950 Currie, Penelope Alexander 1965 Cuyler, Paul L. 1901 D’Alessandro Delfina 1966 Dail, Eulah M. 1957

25

Page 26: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Daingerfield, John H. 1921 Daingerfield, M. W. 1900 Dale, Sarah Inez 1963 Darden, B. A. 1925 Darroch, Alexander 1880 Daughtry, Louis A. 1939 Daughtry, Vonnie 1966 Davidson, Margaret Poe 1966 Davies, Elizabeth J. Dadley 1962 Davis, Alvin Lemar 1955 Davis, Annie F. 1927 Davis, Arthur 1774 Davis, Frank H. 1966 Davis, G. D. 1952 Davis, Governor Wiley 1960 Davis, Graham 1917 Davis, Hoagland Cook 1948 Davis, J. E. 1926 Davis, John H. 1926 Davis, John Neal 1945 Davis, Kate Elliot 1913 Davis, Laney M. 1964 Davis, Martha June 1913 Davis, Mary 1898 Davis, Mary E. 1917 Davis, Robert L. 1966 Davis, Rufus J. 1934 Davis, Thomas 1822 Davis, Thomas C. 1934 Davis, W. M. 1925 Davis, Walter Raliegh 1961 Davis, William n. d., no will Davis, Willie Jones 1820 Dawkins, Earl G. 1943 Dawkins, J. L. 1951 Dawson, F. A. 1926 Dawson, Jerry 1892

26

Page 27: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Dawson, Louisa J. 1832 Dawson, Sarah 1851 Dawson, William 1904 Deal, A. J. 1909 Deal, A. M. 1967 Dean, Malcom Jaroige 1965 Dean, W. O. 1956 Dean, William M. 1964 Deans, Boenah 1921 Deans, J. W. 1913 Deaver Harry V. 1967 Deaver, John G. 1903 Deaver, Platt ca. 1953 Deaver, Ralph J. 1961 DeCecco, Bernard J. 1962 Dechert, Henry T. 1915 Dees, Dennis L. 1963 Delap, William 1770 Dellinger, Otis 1964 Deming, Gurdon 1864 Dennis, Phillis 1848 Denton, Duane Fredrick 1967 Derby, Ernest Cofield 1960 Derrick, David M. 1963 DeVane, Duncan J. 1956 DeVane, James Dickson, Jr. 1958 DeVane, Thomas A. 1960 Dew, Larry Grady 1966 Dibbert, Bernard W. 1965 Dickey, John Maxwell, Jr. 1965 Dickinson, Robert 1760 Dickson, Sarah 1822 Dixon, Arthur E. 1949 Dixon, Dave 1964 Dixon, Keith U. 1965 Dixon, Lizzie (Elizabeth) S. 1961 Dobbin, J. C. 1857

27

Page 28: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Dobbin, John M. 1837 Dodd, Harriett C. 1897 Dodd, Isaac 1878 Dolby, Elizabeth 1828 Doles, Christine Levy 1944 Donaldson, Robert 1808 Dorsey, Alec 1952 Douglas, S. Preston 1965 Douglass, James Walter 1837 Dove, Beadie J. 1962 Downing, Albert B. 1962 Downing, D. N. 1931 Downing, E. M. (dec’d) and Myrta C. 1960 Downing, H. B. 1923 Downing, Isabel Smith 1952 Downing, John S. 1953 Downing, Joseph 1871 Downing, Mary A. 1943 Downing, Neill 1929 Downing, Sophia 1932 Downing, Valentine 1887 Downing, W. C. 1952 Downing, W. H. 1922 Drake, Elsey 1875 Drake, Esther Mitchell 1964 Drake, Hattie Allen 1943 Drake, Henry T. 1920 Drake, Mary Anna 1947 Draper, Chester Clifton 1958 Draughon, D. A. 1943 Draughon, George 1816 Draughon, Jane 1920 Draughon, L. H. 1921 Draughon, Martha J. 1931 Draughon, Robert, Sr. 1816 Draughon, W. B. 1903 Driggers, Samuel Douglas 1959

28

Page 29: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Dubrutz, Gabriel 1824 Dudley, Charles Glendon 1967 Duffell, Wiliam 1813 Duffer, Willie E. 1938 Duke, Martha E. Holden 1961 Duke, Nellie Royal 1966 Dukemminier, John 1787 Duncan, James H. 1967 Dunie, Rosa W. 1964 Dunlap, Edward B. 1945 Dunlap, Wilbur T. 1963 Dunn, F. W. 1909 Dunn, Harriet 1914 Dunn, John L. 1933 Dunn, Millard C. 1963 Dunn, Nathan A. 1940 Dunn, Ralph N. 1954 Dunn, Sarah J. 1928 Dunn, W. Herbert 1927 DuRant, Maggie Orrell 1959 Dye, Lydia R. 1904 Dye, M. E. 1891 Dye, Robert Hardie 1959 Dylik, Karl 1944 Early, John 1880 Eastwood, Margaret 1845 Eccles, Gilbert 1826 Eccles, John 1833 Edens, William H. 1961 Edge, Carrie Buckingham 1967 Edge, G. R. 1927 Edge, Jasper 1953 Edge, Naomi R. 1967 Edgerton, Milo H. 1956 Edmund, Agnes 1953 Edwards, Charlie H. 1967 Edwards, Frances Elizabeth 1966

29

Page 30: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Edwards, Joseph 1796 Edwards, Moses 1822 Edwards, Nancy 1816 Edwards, Robert 1803 Eggleston, Jacob 1813 Elbuss, Baswell 1826 Eldridge, Young Wiley 1966 Elkins, Fredrick 1796 Ellington, B. H. 1939 Ellington, B. Hampton 1951 Ellington, Belle Porter 1944 Ellington, Richard A. 1951 Elliot, Alexander 1943 Elliot, Alexander, Jr. 1864 Elliot, Annie C. 1909 Elliot, Cornelia E. 1934 Elliot, Elizabeth McNeill 1940 Elliot, Geo. D. 1955 Elliot, George 1807 Elliot, Henry 1855 Elliot, Isabella 1876 Elliot, John 1921 Elliot, Margaret McM. 1965 Elliot, W. H. 1892 Elliott, Abraham 1948 Elliott, Charles 1938 Elliott, Charles W. 1914 Elliott, H. P. 1941 Elliott, James 1942 Elliott, John J. 1952 Elliott, Mary C. Dodd 1923 Elliott, Offie 1967 Elliott, Terese MacMillan 1940 Ellis, Flora 1919 Ellis, John C. 1879 Ellis, Lloyd J. 1961 Ellis, Maggie I. 1926

30

Page 31: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Ellis, Mary 1886 Ellis, Mattie Kellis 1939 Ellis, Raymond D. 1952 Ellis, Virginia 1919 Ellison, Annie H. 1911 Ellison, Margaret E. 1924 Elmore, Mary Eliza 1964 Emmet, James 1786 Emmett, John W. 1892 Emmit, Margaret 1806 Engel, Jacob 1936 Epley, Brozey 1765 Ervin, Margaret A. 1923 Evans, Alice 1897 Evans, Annie 1930 Evans, Annie K. 1937 Evans, Bessie M. 1953 Evans, Bettie Wright 1937 Evans, Catherine 1880 Evans, Clement n. d. Evans, David L. 1814 Evans, Elizabeth n. d. Evans, Erasmus H. 1879 Evans, Frank 1922 Evans, Frank N. 1966 Evans, George 1773 Evans, Henry 1811 Evans, Hettie 1902 Evans, Issac 1962 Evans, James 1915 Evans, Jane M. 1908 Evans, Jennie D. 1967 Evans, John 1815 Evans, Jonathan 1859 Evans, Joshua 1896 Evans, Josiah 1853 Evans, Leslie Ballard 1936

31

Page 32: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Evans, Mary Ann 1944 Evans, Norman Russell 1966 Evans, Oliver 1927 Evans, R. B. 1937 Evans, Sallie 1943 Evans, Sarah M. 1946 Evans, Susan Mosely 1904 Evans, Theophilus 1822 Evans, Theophilus 1902 Evans, W. L. 1935 Evans, William S. and Fannie M. ca. 1958 Evans, Willie A. 1961 Everett, Frank Gibson 1957 Everett, William Austin 1964 Evins, Thomas 1784 Faircloth, Bestina B. 1951 Faircloth, C. A. 1951 Faircloth, D. T. 1943 Faircloth, Greenville 1884 Faircloth, J. A. 1963 Faircloth, J. J. 1928 Faircloth, J. L. 1932 Faircloth, James 1877 Faircloth, John H. 1926 Faircloth, S. L. 1947 Faircloth, Sallie J. 1932 Faircloth, William 1902 Faircloth, Wilson 1864 Fairley, David (Rev.) 1912 Faison, Janie 1964 Fann, A. D. 1916 Farmer, Gabriel B. 1883 Fasul, Steve 1965 Feltman, James Walker 1967 Felton, Robert Lee 1953 Fennell, Mary 1853 Ferbee, Leona 1928

32

Page 33: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Ferguson, Charles 1819 Ferguson, John 1803 Ferguson, John 1845 Ferguson, Julia F. 1962 Findley, Donald 1802 Fisher, Beulah 1964 Fisher, C. F. 1923 Fisher, Elijah 1887 Fisher, Ernestine Shipp 1964 Fisher, Ethel 1956 Fisher, Hattie E. 1961 Fisher, J. M. 1946 Fisher, John F. 1940 Fisher, Joseph G. 1905 Fisher, Love 1962 Fisher, Lucinda 1911 Fisher, Lucy Ann 1901 Fisher, Lue E. 1914 Fisher, Marble 1967 Fisher, Marshall W. 1875 Fisher, Matilda 1914 Fisher, Sarah Frances 1954 Fisher, Susannah A. 1917 Fitzharris, Catharine E. 1862 Fleishman, Emma 1944 Fleishman, Leon 1961 Fleishman, Morris 1957 Fleishman, Ruth Z. 1967 Fleishman, Sam M. 1962 Fleming, Carrie 1965 Fletcher, Rebecca 1824 Flowers, Annie E. 1898 Flowers, Sarah 1847 Floyd, Delilah A. 1928 Floyd, Ervin (Dr.) 1908 Folkner, Ephraim 1792 Folsom, Ebenezer 1792

33

Page 34: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Ford, W. S. 1956 Fort, Murphy M. 1959 Fort, Thomas W. 1864 Foster, Gerald M., Jr. 1964 Foster, James V. 1958 Fowler, Henrietta 1956 Foye, Martha Hicks 1962 Franck, Annie Davis 1941 Franck, John Howard 1967 Freberg, Richard W. 1967 Fredrick, John 1757 Freeman, B. F. 1916 Freeman, Walter W. 1899 Freer, Arden 1963 Fritts, John 1792 Frost, Margaret Holmes 1903 Fuller, David F. 1947 Fuller, Williamson W. 1934 Furman, Cyril E. 1967 Furr, Marvin Paul 1967 Fussell, John Edward 1920 Gabriel, G. G. 1935 Gadsby, Henry Clay 1892 Gahr, George Frederick 1967 Gahr, Louisa Freda 1964 Gaines, Louis S. 1966 Gaines, Minnie Harris 1959 Gainey, Amelia ca. 1940 Gainey, Charles Alexander 1934 Gainey, Daniel 1958 Gainey, Maggie 1927 Gainey, Noel 1929 Gainey, William H. 1885 Galbreath, Catherine 1815 Gales, D. J. 1922 Galespie, William (Galispie) 1794 Gallup, Durant T. 1928

34

Page 35: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Gallup, Frankie J. 1959 Gallup, Mary Lee 1943 Garbutt, Annie Mae 1966 Gardner, Corinna Mae 1960 Gardner, D. M. 1953 Gardner, Elizabeth 1933 Gardner, J. R. 1934 Gardner, Josiah 1850 Gardner, Marian 1946 Gardner, Thomas Jefferson 1938 Gardner, Zebulon C. 1962 Garlant, James 1787 Garner, John 1809 Garrack, John 1792 Garrason, Alonzo 1903 Garrason, Arabella 1913 Garrett, Ida Stebbins 1958 Garrison, Dorthy F. 1943 Garrison, W. McB. 1936 Garvin, Emma 1962 Gaskins, A. D. 1934 Gaston, William D. 1948 Gault, Susie Bell LaMotte 1963 Geddes, Hugh G. 1965 Geddie, Alex 1958 Geddie, Cary 1895 Geddie, J. McP. 1913 Geddie, J. T. 1955 Geddie, James D. 1916 Geddie, Jasper 1945 Geddie, Joseph C. 1911 Gee, David 1868 Gee, George 1863 Gee, Henry 1922 Gentry, Roy B. 1961 George, Daymon 1964 George, Laura 1931

35

Page 36: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Gibbs, Ashby H. 1960 Gibbs, Colie C. 1957 Gibbs, John M. 1965 Gibsen, Julia A. 1916 Gibson, Bettie Carter 1943 Gibson, L. W. 1902 Gibson, Thomas 1762 Gibson, William 1800 Gibson, Williams Hinson 1963 Gilbert Joseph C. 1920 Gilbert, Alice L. 1954 Gilbert, Ethel 1949 Gilbert, Frank Murphy 1961 Gilbert, William J. 1905 Gilchrist, Adam 1861 Gilchrist, Angus E. 1923 Gill, Lewis 1927 Gill, T. n. d. Gillespie, Perry Henry 1955 Gillies, Malcom 1814 Gillies, Rebecca 1830 Gillis, David 1873 Gillis, John 1834 Gillis, Mary 1877 Gillis, Roderick D. 1872 Gilmore, Annie Johnson 1946 Gilmore, Columbia M. 1911 Gilmore, Hugh 1859 Gilmore, J. F. 1917 Gilmore, John 1789 Gilmore, John T. 1864 Gilmore, Margaret T. 1938 Gilmore, Nathan 1906 Gilmore, Robert 1890 Gilmore, Sandy 1967 Gilmore, Stephin 1812 Gilmore, Thomas 1820

36

Page 37: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Gilmore, Thomas 1928 Girtanner, Jules Thomas 1966 Given, James 1771 Glover, D. J., Mrs. 1937 Glover, William C. 1960 Glover, William M. 1919 Godwin, Allmon 1920 Godwin, Annie W. 1922 Godwin, Carey 1912 Godwin, Charles L. 1941 Godwin, G. D. 1966 Godwin, G. L. 1955 Godwin, H. P. 1927 Godwin, J. J. 1945 Godwin, Jarrett 1888 Godwin, Lovett Council 1957 Godwin, Mary Ellena 1943 Godwin, S. C. 1922 Godwin, S. Carl 1957 Goings, Patsie 1909 Goldberg, Celia 1962 Goldberg, Morris 1955 Gooch, Josie C. 1959 Goodman, Sam 1892 Gordon, William 1793 Gore, D. L. 1925 Gore, Daniel Jack 1965 Gore, Hattie W. 1960 Gorham, E. E. 1917 Gorham, Mary E. 1929 Gowdy, B. D. 1940 Gowdy, Cassie Dunnagam 1967 Graddy, Charles H. 1947 Graddy, J. M. 1915 Grady, Curtis D. 1832 Grady, Edmund L. 1963 Grady, Susan 1860

37

Page 38: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Graff, James Howard 1966 Graham, Alexander 1848 Graham, Alexander C. 1833 Graham, Archibald 1812 Graham, Charles Hugh 1936 Graham, Daniel 1852 Graham, Daniel 1854 Graham, Daniel 1958 Graham, David A. 1948 Graham, Donald 1799 Graham, Donald 1801 Graham, Edward 1806 Graham, Effia 1837 Graham, John 1800 Graham, John H. 1967 Graham, John, Sr. 1797 Graham, John, Sr. 1926 Graham, Mary 1909 Graham, Mary J. 1925 Graham, N. K. 1937 Graham, Sarah 1854 Graham, W. H. 1913 Graham, Willie Almond 1965 Grantland, William 1770 Gray, Robert A. 1966 Greco, Ralph L. 1942 Grede, L. C. 1950 Green, Addie D. 1931 Green, Boyd 1964 Green, John F. 1941 Green, Mary Lou Hammond 1967 Green, Maude 1939 Green, Thomas 1785 Greenwood, Loten LaFayette 1923 Greer, Thomas 1783 Gregg, Elijah J. 1956 Gregory, Alexander 1793

38

Page 39: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Gregory, Catharine 1796 Gregory, J. K. 1916 Griffin, Lewis 1954 Griffin, Maybelle Duke 1960 Grimm, Frank Harold 1942 Grove, Polly 1837 Guins, Abraham 1891 Guiss, Lucy 1795 Gully, Jesse 1841 Guy, George A. 1920 Guy, James 1872 Guy, Leon L. 1967 Guy, S. J. 1906 Guy, Troy Delagnel 1967 Guy, W. A. 1924 Guy, W. D. 1952 Hadley, Thomas 1873 Haegh, Chas. (Haigh) 1918 Haenn, George, J. 1934 Hahn, Claude H. 1959 Hahn, Nellie G. 1939 Haigh, Alice S. 1944 Haigh, Charles T. 1868 Haigh, Marion T. 1927 Haigh, P. W. 1953 Haigh, Rebecca S. 1908 Haigh, Robert Green 1913 Haigh, Sarah 1873 Haigh, T. D. (Dr.) 1908 Haines, Innes Correll 1965 Hair, Annie J. 1913 Hair, E. G. 1929 Hair, George Franklin 1931 Hair, J. B., Jr. 1932 Hair, J. E. 1918 Hair, J. T. 1934 Hair, John Absolem 1931

39

Page 40: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Hair, John B. 1912 Hair, L. V. 1941 Hair, M. A. 1924 Hair, M. G. 1919 Hair, Matthew Johnson 1962 Hair, Molcy J. 1913 Hair, Nancy 1911 Hair, Sophia E. 1917 Hale, Alice Mallett 1955 Hale, Carrie G. M. 1924 Hale, Edward J. 1922 Hale, Leslie Morgan 1940 Hales, Lena 1921 Hales, Roger M. 1963 Hales, T. C. 1946 Hales, Will 1954 Hall, Althea L. 1962 Hall, Anne C. 1873 Hall, Carrie C. 1938 Hall, Daniel Murphy 1966 Hall, E. H. ca. 1956 Hall, G. E. 1957 Hall, George A. 1920 Hall, George C. 1834 Hall, Herman, R. 1921 Hall, Irvin Britt 1963 Hall, Isaac J. 1934 Hall, J. Albert 1945 Hall, J. R. 1960 Hall, J. W. 1939 Hall, James 1898 Hall, James C. 1941 Hall, James J. 1921 Hall, Jenet 1878 Hall, John H. 1867 Hall, Joseph Vincent 1959 Hall, L. R. 1907

40

Page 41: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Hall, Lucy E. 1930 Hall, Mary W. 1888 Hall, Nancy Elenor 1956 Hall, Olivia Robinson 1938 Hall, Rufus L. 1930 Hall, Rufus V. 1967 Hallridge, William 1809 Ham, Catherine 1885 Hamilton, Augustus, Jr. 1943 Hamilton, D. Thad 1953 Hamilton, Henry S. 1946 Hamilton, LeRoy K. 1948 Hamilton, Matthew 1954 Hamilton, Turintine 1915 Hamlin, Julie M. 1959 Hammond, Albert 1884 Hammonds, Dicey 1852 Hammons, Elsa 1838 Hampton, Cleo M. 1964 Hancock, John 1772 Hancock, John W. 1934 Hancock, Mary A. 1965 Hand, Sarah 1825 Hardie, Mary Ann 1895 Harding, Cora Lee 1958 Hare, John 1958 Hare, R. J. 1919 Hargrove, Carr 1853 Harney, Clarence L. 1964 Harper, Caroline L. 1932 Harrell, David 1938 Harrington, Catherine 1951 Harrington, Cornelia J. 1958 Harrington, John T. 1935 Harrington, Martha A. 1923 Harris, Bascom Marvin 1945 Harris, Bertha E. 1956

41

Page 42: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Harris, Charles F. 1964 Harris, Charles Wilton 1961 Harris, Jacob 1847 Harris, James William 1966 Harris, John D. 1940 Harris, John F. 1940 Harris, John Holmes 1966 Harris, John Oates 1955 Harris, Mary M. 1907 Harris, Mary Susan 1941 Harris, Moses 1886 Harris, Pearl S. 1946 Harris, Pete 1943 Harris, Robert 1880 Harris, T. Jarvis 1955 Harris, Thomas Dow 1910 Harris, W. A. 1955 Harris, Walter 1957 Harrison, Henry Clay 1920 Harrison, J. R. 1946 Harrison, John Fuller 1927 Harrison, Thomas 1823 Hart, Emily B. 1917 Hart, James 1840 Hart, Richard N. 1964 Hartley, Geo W. 1939 Harvell, Myrtle 1960 Harville, John 1767 Haslam, Mary A. 1913 Hatch, E. A. 1955 Hatch, George A. 1962 Hatchell, William W. 1864 Hatcher, Alladdin 1893 Hatcher, Tempie 1923 Hatfield, Billy T. 1964 Hatwood, Alexander H. 1947 Hatwood, John 1925

42

Page 43: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Havelos, T. J. 1957 Hawkins, William R. 1961 Hawley, Belle High 1963 Hawley, Eleanor 1844 Hawley, Isabella Alderman 1936 Hawley, Jerutha 1879 Hawley, Samuel T. 1883 Hawley, William A. 1967 Hayes, Alton Murchison 1967 Hayes, F. McD. 1950 Hayward, Ernest 1965 Haywood Lella D. 1955 Haywood, V. A. 1897 Hearn, Marshall C. 1951 Hearn, Willie 1953 Hedgpeth, Bert Cole, Mrs. 1944 Hedgpeth, C. J. 1909 Hedgpeth, D. B. 1935 Hedgpeth, H. L. 1944 Hedgpeth, Jesse W. 1953 Hedgpeth, W. Lawrence 1956 Helms, Walter S. 1963 Helton, Mary E. 1963 Helton, W. B. 1967 Henderson, Adam Hruthers 1813 Henderson, John B. 1919 Henderson, Lena P. 1933 Hendon, Ed 1967 Hendrix, Joan 1961 Hendrix, William 1923 Herbert, Vernon D. 1960 Herman, Esther C. Mitchell 1956 Herring, Burline Culbreth 1967 Herring, George D. 1966 Herring, Lucy W. 1956 Herring, Robert Gaston 1964 Herring, Troy I. 1935

43

Page 44: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Hewitt, Mary M. 1937 Hickman, Jessie 1807 Hicks, Georgie 1941 Higgins, Mary S. 1943 Higgs, Thomas 1770 Highsmith, Ethel Johnson 1965 Highsmith, J. F., Sr. 1938 Highsmith, Seavy 1942 Hilburn, F. P. 1957 Hildebrand, John W. 1965 Hill, Clarence E. 1965 Hill, George 1924 Hill, Herbert 1962 Hill, J. M. 1904 Hill, Joanna 1965 Hill, Robert 1966 Hilliard, Hardy 1918 Hilliard, Kate 1913 Hinsdale, Ellen D. 1936 Hinsdale, Samuel J. 1894 Hobbs, A. H. 1896 Hobbs, Frank H. 1923 Hobbs, Ida White 1906 Hockaday, William 1812 Hockstim, Jules J. 1959 Hodge, John R. 1963 Hodges, Fred M. 1963 Hodges, Harry M. 1960 Hodges, James S. 1961 Hodges, John M. 1966 Hodges, Sallie E. 1966 Hodges, Samuel J. 1947 Hodges, William 1830 Hodges, Winifred 1852 Hodgin, Herbert B. 1949 Hoffman, John D. 1966 Holcombe, Frank L. 1954

44

Page 45: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Holden, Robert W. 1942 Holder, George Vince 1923 Holland, Bessie W. 1951 Holland, Louise S. 1964 Holland, Philemon, Jr. 1886 Holland, R. L., Jr. 1963 Holland, W. D. 1958 Holliday, Della 1927 Holliday, Lyman Curtis 1966 Holliday, Robert 1816 Holliday, Robert 1933 Holliday, Robert S. 1967 Holliday, Walter W. 1965 Hollingsworth, A. J. 1896 Hollingsworth, Bettie 1911 Hollingsworth, Emma S. 1943 Hollingsworth, Mary E. 1931 Hollingsworth, Nellie L. 1951 Hollingsworth, W. E. 1954 Holman, Benjamin F. 1961 Holmes, Alphues Eugene 1957 Holmes, Annie J. 1965 Holmes, Archibald 1862 Holmes, Archie A. 1938 Holmes, George, Jr. 1882 Holmes, George, Sr. 1870 Holmes, James 1890 Holmes, Oliver W., Jr. 1958 Holmes, Ossie Lee 1967 Holmes, Rebecca 1934 Holmes, Theophilus H. 1885 Holmes, W. G. 1925 Holms, Archibald 1797 Holt, Amie Williams 1926 Holt, Frederick 1802 Holt, Mary DeR. 1933 Holt, Rebecca 1826

45

Page 46: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Holt, Walter L 1913 Holt, Walter L. 1958 Holt, William DeRosset 1964 Holton, Abel 1793 Holton, Alice Vann 1947 Holton, Nathaniel 1810 Homine, Elizabeth (Hormine) 1898 Homine, John T. (Hormine) 1885 Honeycutt, Silas 1965 Honneycutt, G. B. 1948 Honneycutt, Luther Bishop 1946 Hood, James Walker 1910 Hood, Keziah P. 1921 Hooper, Ben F. 1923 Hooper, James H. 1841 Hooper, Margaret S. 1880 Hooper, Thomas E. 1828 Hooton, John Booth 1776 Hope, Isabella Currie 1965 Hopkins, Carrie H. 1954 Horn, Enoch 1788 Horn, Michael 1836 Horne, Bertha Lillian McDaniel 1965 Horne, C. A. 1955 Horne, D. F. 1906 Horne, Esther Catherine 1956 Horne, Frank C. 1967 Horne, Helen F. 1922 Horne, Henry Ruffin 1923 Horne, J. S. 1925 Horne, Joel 1854 Horne, Lillie M. 1964 Horne, Mack 1959 Horne, Margaret C. 1910 Horne, May Daingerfield 1965 Horne, W. W. 1921 Horne, Warren Winslow 1943

46

Page 47: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Horne, William T. 1865 Horner, William 1965 Horton, Eugenia W. 1939 Hoskin, Annie Bell 1955 Hoskin, Annie Bell W. Ellis 1940 Hoskins, Lucy 1914 Hough, Allie E. 1957 House, G. W. 1936 Howard, Carl Lester 1954 Howard, Edward 1793 Howard, James, Sr. 1815 Howard, Samuel 1761 Howell, Amos 1921 Howell, Eugene G. 1963 Howell, John W. 1835 Howell, Louis D. 1952 Howie, Margaret 1830 Howie, Samuel 1815 Hoyt, J. C. 1915 Hubbard, Charles Carrol 1967 Hubbard, J. E. 1926 Hubbard, Wiley B. 1940 Huckabee, Richard 1833 Hudgins, Guy D. 1966 Hudson, H. J. 1959 Hudson, Margaret Caroline 1958 Hudson, Seth 1930 Hudson, Willie Morrison 1959 Huff, Frank C. 1967 Hufham, Howard Evelyone 1964 Huggins, Alpheus M. 1954 Huggins, Jane Williams 1954 Hughes, J. G. 1941 Hughes, Sudie Chavers 1963 Hughs, Thomas 1777 Hulin, J. R. 1963 Hulon, Gaston 1966

47

Page 48: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Hulon, T. P. 1915 Humphrey, Albert D. 1965 Humphrey, Clyde n. d. Humphrey, Hattie Lee 1929 Humphrey, Mary Elizabeth 1933 Humphrey, Oliver Yates 1964 Humphrey, Rosa 1941 Humphrey, Walter 1945 Humphreys John, Sr. 1820 Hunneycutt, Blackeman (Hunniecutt) 1906 Hunt, Horace L. 1963 Hunter, E. L. 1909 Hunter, Emma L. 1936 Hunter, Louis Paterson 1956 Hunter, Lucy 1900 Hunter, Thomas M. 1902 Hunter, Thomas May 1967 Hunter, W. L. 1941 Hurst, Audrey Myrnice 1964 Hurt, Albert P. 1883 Huske, A. S. 1929 Huske, Ann P. 1876 Huske, Bartholomew F. 1961 Huske, Benjamin R. 1936 Huske, Benjamin R. 1965 Huske, Hannah Attmore 1944 Huske, J. A. 1938 Huske, John 1848 Huske, John 1961 Huske, John W. 1841 Huske, Kirkland 1929 Huske, Lizzie M. 1944 Huske, Margaret Fuller 1952 Huske, W. O. 1963 Hutaff, C. D. 1937 Hutaff, Jessie C. 1938 Hybart, Thomas L. 1847

48

Page 49: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Hyman, Elizabeth Bryan 1914 Inglass, John (Inglis, English) 1763 Ingold, Mary E. 1908 Ingram, Charles 1834 Ingram, Ida Belle 1958 Ingram, John 1797 Ingram, Nancy 1851 Ingram, Nancy 1919 Inman, Sudie Williford (dec’d) and Ben 1964 Ireland, Lock W. 1959 Isaacs, Howard 1958 Jackson, Alphia 1919 Jackson, Arthur Gilbert 1965 Jackson, Badger T. 1957 Jackson, D. S. 1932 Jackson, Emily 1847 Jackson, Ernest J. 1967 Jackson, Eva Moore 1965 Jackson, Herbert L. 1956 Jackson, Ida 1952 Jackson, James 1810 Jackson, James 1903 Jackson, James E. 1911 Jackson, Laura 1916 Jackson, Leanna 1878 Jackson, Levina 1909 Jackson, Luther R. 1885 Jackson, Margaret 1890 Jackson, Niram 1910 Jackson, Rebecca 1876 Jackson, W.S. (dec’d) and Rebecca A. 1958 Jacobsen, Donald James 1966 James, Millie G. 1964 Jarvis, James H. 1960 Jeffries, Almira 1964 Jenkins, Ann 1895 Jenkins, Annie 1880

49

Page 50: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Jenkins, Annie R. 1955 Jenkins, Arthur C., Jr. 1963 Jenkins, Frank 1952 Jenkins, George W. 1943 Jenkins, H. R. 1947 Jenkins, Isabella 1903 Jenkins, James 1873 Jenkins, Polly 1909 Jennings, E. H. 1921 Jernigan, Lou Roberta 1945 Jernigan, Wade Jasper 1943 Jernigan, Waymond 1963 Jessup, Annie M. 1953 Jessup, Dennis Talbot 1959 Jessup, E. I. W. 1955 Jessup, Gordon R. 1932 Jessup, James M. 1911 Jessup, Mary S. 1937 Jessup, Nannie Lou 1941 Jessup, Walter McIver 1951 John, Florina Worth 1953 John, Roderick Belton 1931 Johnsen, Julius A. (dec’d) and Eva E. 1966 Johnson, Alexander 1802 Johnson, Alexander 1881 Johnson, Allton R. 1965 Johnson, Andrew J. 1917 Johnson, Annie S. Van Duyn 1939 Johnson, Archie A. 1940 Johnson, Arthur H., Jr. 1957 Johnson, Attie L. 1940 Johnson, Bessie Lee 1946 Johnson, Clara E. 1958 Johnson, Clarence M. 1960 Johnson, Claude Bynum 1962 Johnson, Clyde Lewis 1962 Johnson, D. B. 1961

50

Page 51: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Johnson, David 1909 Johnson, Duncan 1826 Johnson, Elizabeth 1926 Johnson, Elizabeth Lucas 1962 Johnson, Eugene 1936 Johnson, Fannie J. 1926 Johnson, Flora Eliza 1926 Johnson, George H. 1961 Johnson, George W. 1967 Johnson, Harry A. 1956 Johnson, Hattie G. 1895 Johnson, Ida Strickland 1965 Johnson, J. Frank (dec’d) and Alice H. 1959 Johnson, J. Lester 1954 Johnson, J. W. 1960 Johnson, James Hughey 1919 Johnson, John 1917 Johnson, John F. 1901 Johnson, John Henry 1926 Johnson, Lacy C. 1933 Johnson, Maggie N. 1958 Johnson, Margaret Ann 1919 Johnson, Mariah Jane 1957 Johnson, Mary Kate 1939 Johnson, Pearce 1947 Johnson, Robert 1943 Johnson, Selma 1954 Johnson, Susie 1956 Johnson, Taylor 1885 Johnson, V. C. 1946 Johnson, W. C. 1955 Johnson, W. J. 1927 Johnson, W. O. 1942 Johnson, William 1926 Johnson, William B. 1850 Johnson, William H. 1953 Johnston, R. E. 1935

51

Page 52: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Jolley, Edward 1936 Jones, Allen 1897 Jones, Alvin 1834 Jones, C. E. 1954 Jones, Charles Lorraine 1963 Jones, China Lee 1946 Jones, Clyde Ray, Jr. 1953 Jones, Creasy 1903 Jones, David 1913 Jones, Edna Mae 1925 Jones, Emma Belle 1939 Jones, Foster Leroy 1966 Jones, George W. 1950 Jones, Guy 1944 Jones, James A. 1964 Jones, James Edwin 1960 Jones, Joe C. 1953 Jones, Joel 1882 Jones, Junius D. 1944 Jones, Martha Elma 1965 Jones, Martin 1910 Jones, Mary B. n. d. Jones, Nathan 1882 Jones, Neill H. 1956 Jones, Nettie Breece 1961 Jones, Robert Gray 1943 Jones, Royall D. 1949 Jones, Sallie E. 1908 Jones, Sarah Tomlinson 1945 Jones, Susan 1925 Jones, Thomas 1900 Jones, Vander 1964 Jones, W. H. 1926 Jones, W. R. 1958 Jordan, John Alfred, Jr. 1966 Jordan, Louise Huske 1955 Jordan, William S. 1938

52

Page 53: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Joyner, Paul W. 1961 Judd, Essie R. 1905 Judd, J. H. 1946 Judd, Kate L. 1966 Jung, Sam 1945 Kalmar W. 1945 Kannan, Mary Zahran 1955 Kanos, James V. 1958 Kantsios Basilios K. 1919 Karavas, Rallo 1955 Kaufman, Florence 1966 Keith, Duncan M. 1904 Keith, Euphemia 1892 Keith, James Conway 1961 Keith, John 1906 Keith, T. J. 1965 Kelley, Elwood Burke 1948 Kelly, A. H. 1963 Kelly, Allie B. 1922 Kelly, Angus 1843 Kelly, Catherine 1903 Kelly, Duncan R. 1957 Kelly, Hugh 1863 Kelly, John 1842 Kelly, Margaret Johnson 1940 Kelly, William J. 1892 Kemp, Anna B. 1964 Kennady, Samuel 1767 Kennedy, E. J. H. 1939 Kennedy, Fred H. 1964 Kennedy, Georgia A. 1959 Kennedy, John L. 1914 Kennedy, John P., Jr. 1967 Kennedy, Marion Fuller 1957 Kennedy, Rebecca 1964 Kennedy, William 1804 Kertzman, William 1964

53

Page 54: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Kidd, Dennis Curtis 1964 Killen, Thomas 1798 King, D. L. 1951 King, Daniel 1928 King, Henry 1822 King, Isabella 1849 King, J. O. D. 1929 King, James 1852 King, James 1915 King, John 1838 King, John G. 1866 King, John W. 1917 King, Lonnie N. 1966 King, Mary Eliza 1960 King, Michael 1783 King, Nathan 1834 King, Robert W. 1849 King, Sarah E. 1928 King, William A. 1895 Kingsbury, Augusta 1884 Kinlaw, Charles F. 1956 Kinlaw, Goldie Bryan 1956 Kinlaw, Milton F. 1930 Kirkland, Irvin H. 1957 Kirkpatrick, James David 1916 Kirkpatrick, Josiah 1830 Kirkpatrick, Sarah A. 1905 Kirven, Thomas 1795 Kiser, W. M. 1952 Kistler, Charles E. 1964 Kite, Fred C. 1941 Kite, Thomas Kensey 1920 Kivett, Mary 1962 Knight, Bunyan W. 1967 Knight, Frank 1952 Knox, James Booker 1964 Koonce, Roosevelt 1966

54

Page 55: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Kosterman, Jennie M. 1959 Kotowski, Adam 1963 Kraemer, John G. 1937 Kramer, Harry 1923 Kramer, Herman Frederick 1965 Kuker, Bessie M. 1964 Kurtz, John A. 1959 Kutz, A. P. 1958 Kyle, Ann K. 1911 Kyle, Eva 1965 Kyle, Frances Dewees 1923 Kyle, Frank B. 1911 Kyle, James 1887 Kyle, Volney H. 1967 Lacock, Eugene J. 1958 Lacy, Lillie B. 1962 Lallisted, Luna 1913 Lamb, Ann Eliza 1918 Lamb, Eliza (Lizzie) 1962 Lamb, James M. 1911 Lambert, Elizabeth H. 1961 Lambeth, Harvey 1915 Lamm, I. L. 1963 Lamm, Ida Lee Scott 1963 Lane, James E. 1962 Lane, John R. 1909 Lane, Mary Ann 1952 Langdon, B. L. 1965 Langdon, Dester Alonzo 1955 Lanier, Buckner 1839 Larkin H. D. 1942 Larson, Robert D. 1962 Lash, Jacob 1822 Latta, H. J. 1935 Lawhon, A. S. 1955 Lawhon, Annie W. 1958 Lawrason, Mary C. 1919

55

Page 56: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Lawrence, Elizabeth P. 1963 Lawrence, Mary E. W. 1900 Layton Joel G. 1964 Layton, James T. 1960 Lea, Earl E. 1921 Leach, Alexander 1889 Leach, Allen 1962 Leach, Mastern (Mastain) 1963 Leach, Neill 1793 Leak, Walter F. 1902 Leary, John S., Sr. 1934 Leary, Julia A. 1889 Leary, M. N. 1892 Leary, M. N., Sr. 1880 Ledbetter, A. L. 1893 Lee, Charlie J. 1933 Lee, Daisy M. 1966 Lee, Erasmus 1898 Lee, Josephine 1963 Leeds, Clyde A. 1967 Leete, Isabella A. 1906 Leete, Sarah A. 1871 Leggett, Bertha 1962 Lehew, Donald L. 1966 Lenney, Helen D. 1962 Leonard, James 1801 Leonard, Mamie 1923 Leonard, Sarah M. 1965 Leslie, Catharine 1873 Leslie, Daniel 1830 Leslie, Daniel 1860 Lessem, Jacob I. 1944 Letbetter, Bobby W. 1967 Lett, John W. 1875 Levy, Alexander 1825 Levy, Jordan 1965 Levy, Tempie J. 1942

56

Page 57: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Lewis, Cassie Ann 1962 Lewis, D. M. 1951 Lewis, Daniel 1811 Liberty, Corinne M. 1966 Lightfoot, Sally 1868 Lilly, E. J. 1890 Lilly, Hester Virginia Calvert 1961 Lilly, J. M. (Dr.) 1948 Lindsay, John 1885 Lindsay, Samuel E. 1935 Lindsey, William Heyward 1964 Little, L. I. 1955 Livingston, Catherine 1827 Livingston, Joseph 1762 Livingstone, John A. 1937 Lloyd, James 1774 Lock, John 1815 Lockamy, Joseph 1874 Lockey, Mary B. 1930 Locklear, Nettie S. 1963 Lomax, David 1917 London, Henry Mauger, Jr. 1962 London, Mary Elliot 1962 Long, Eleanor F. 1960 Lord, Lucy A. 1913 Lott, Freddie Boyd 1967 Love, William 1899 Lowder, T. A. 1966 Lucas, Aliene Wade 1931 Lucas, D. J. 1935 Lucas, H. C. 1862 Lucas, James E. 1915 Lucas, Louisa 1909 Lucas, William A. 1958 Lumsden, Sarah 1872 Lunger, William A. 1954 Luther, Charles Taylor 1959

57

Page 58: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Luther, Effie McQueen 1923 Lutterloh, Herbert 1913 Lutterloh, Mary F. 1902 Lutterloh, Philadelphia 1906 Lutterloh, Ralph B. 1910 Lutterloh, Thomas S. 1900 Lynch, C. C. 1926 Lyon, Terry A. 1957 McAlester, John 1761 McAlister, C. C. 1899 McAlister, Charles 1836 McAlister, Edith Isabella 1873 McAlister, Emily 1920 McAlister, Flora 1880 McAlister, Jennet 1824 McAlister, John 1835 McAlister, John H. 1890 McAlister, T. G. 1947 McAlister, William B. 1872 McAlister, William Henry 1918 McAlister, William James 1921 McAlister, William James 1964 McAllister, Alfred A. 1958 McAllister, John C. (dec’d) and Virginia H. 1961 McAllister, Tobias B. 1924 McAllum, Archibald 1800 McAlphin Malcolm 1831 McArthur, Annie 1938 McArthur, Caroline 1908 McArthur, Charles N., Jr. 1943 McArthur, D. W. 1967 McArthur, Donald 1883 McArthur, Donald W. 1950 McArthur, Duncan 1886 McArthur, John F. 1912 McArthur, K. W. 1946 McArthur, Margaret 1947, 1949

58

Page 59: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date McArthur, Mary 1939 McArthur, Nathaniel S. ca. 1956 McArthur, Peter, Jr. 1829 McAuslan, Jane 1814 McBennett, Charles 1929 McBride, Malcom H. 1922 McBryde, B. T. 1925 McBryde, Fannie 1926 McBryde, Harriet E. 1939 McBryde, John A. 1911 McBuie, Henry J. 1932 McCall, Bettie Hales 1959 McCall, Daniel 1830 McCall, Dugald 1802 McCall, Duncan 1910 McCall, Hugh 1822 McCall, Hugh 1907 McCarthy, Thomas Weller 1964 McCaskill, Alexander C. 1951 McCaskill, Allen 1879 McCaskill, D. A. 1953 McCaskill, Harry C. 1944 McCaskill, J. K. 1961 McCaskill, Nancy 1930 McCaskill, Norman 1880 McClure George Y. 1961 McColl, Arlone McCormick 1965 McCollough, Allen 1960 McCollum, Duncan 1846 McConnell, E. H. 1944 McCormick, Anna 1895 McCormick, Catharine 1886 McCormick, Duncan 1873 McCormick, John 1836 McCormick, Margaret 1889 McCormick, Mary 1890 McCorquodale, Douglas D. 1943

59

Page 60: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date McCorquodale, J. T. 1915 McCorquodale, John 1886 McCorquodale, William 1923 McCoy, Robert O. 1965 McCracken, James 1816 McCraine, Archibald 1819 McCraine, Hugh 1846 McCraine, Neal 1818 McCraken, Mary P. 1958 McCranie, Nancy (McRanie) 1851 McCrumen, Margaret 1841 McDaniel, Absalom 1798 McDaniel, Allen 1904 McDaniel, D. P. 1952 McDaniel, Daniel 1801 McDaniel, Hattie L. 1913 McDaniel, John 1836 McDaniel, John 1874 McDaniel, Margaret 1904 McDaniel, Narcissus 1953 McDaniel, Robert 1926 McDaniel, Robert J. 1961 McDaniel, Thomas 1890 McDaniel, W. C. 1870 McDaniel, Wilhemina 1936 McDiarmid, Daniel 1874 McDiarmid, Fannie 1926 McDiarmid, Mary R. 1882 McDiarmid, W. J. 1911 McDiarmid, William L. 1875 McDonald, Amanda J. 1922 McDonald, Archibald 1781 McDonald, Archibald 1818 McDonald, Archibald 1900 McDonald, Donald 1860 McDonald, Duncan 1784 McDonald, Emma Cotton 1944

60

Page 61: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date McDonald, George C. 1947 McDonald, H. F. 1961 McDonald, Henry 1880 McDonald, J. E. 1952 McDonald, Joannie 1931 McDonald, John 1849 McDonald, John 1893 McDonald, John Beamon 1951 McDonald, John Daniel 1948 McDonald, Malcom 1870 McDonald, Margaret 1857 McDonald, Margaret E. 1911 McDonald, Roderick 1825 McDonald, Sarah 1856 McDonald, Toba 1927 McDonald, W. J. 1926 McDonald, William G. 1863 McDonald, William H. 1907 McDonald, William J. 1889 McDougal, John 1795 McDougald, Alexander 1938 McDougald, Allen 1843 McDougald, Annabella 1884 McDougald, Daniel, Sr. 1820 McDougald, Mary 1845 McDougald, Nancy 1848 McDowall, William (McDowel) 1767 McDuffie, Archibald 1805 McDuffie, Catherine O. 1905 McDuffie, Daniel 1782 McDuffie, Duncan 1827 McDuffie, John 1783 McDuffie, Mary Jane 1848 McDuffie, Murdock 1866 McDuffie, Pauline Cole 1955 McDuffie, Sarah 1784 McDuffie, W. C. (Dr.) 1899

61

Page 62: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date McDuffie, W. C., Jr. 1897 McEachin, J. E. 1964 McEachin, Janie McKoy 1964 McFadyen, Archibald 1830 McFadyen, Henrietta 1874 McFall, E. W. 1934 McFall, Esther L. 1953 McFarland, John 1767 McFarland, John A. 1914 McFayden, Bessie Viola 1953 McGill, Daniel 1865 McGill, John 1829 McGill, Neill 1902 McGuire, John K. 1873 McHenry, C. W. 1944 McIlwinen, John H. 1915 McIlwinen, John H. 1944 McIlwinen, Mattie 1931 McInnis, John 1821 McInnis, Margaret 1873 McInnish, Donald 1811 McIntosh, H. L. 1956 McIntyre, Daniel 1815 McIntyre, Duncan 1795 McIntyre, Ellen 1864 McIntyre, Fannie Broadfoot MacPherson 1956 McIntyre, Gilbert 1805 McIntyre, J. R. 1941 McIntyre, Lawrence David 1953 McIntyre, Malcom 1822 McIntyre, Nicoll 1830 McIver, Colin (Rev.) 1812 McIver, Isabella 1926 McIver, John 1894 McIver, Kenneth 1822 McKay, A. B. 1914 McKay, Alexander 1769

62

Page 63: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date McKay, Ann 1844 McKay, Archibald 1797 McKay, Gladys T. 1965 McKay, J. B. 1913 McKay, J. S. 1929 McKay, John Murphy 1924 McKay, Maggie 1930 McKay, Mary E. 1940 McKay, Mary Lee 1956 McKay, Mattie M. 1929 McKay, W. P. 1960 McKellar, Archibald 1832 McKellar, Peter 1846 McKenney, Mathew 1793 McKenzie, Daniel 1811 McKenzie, Daniel 1828 McKenzie, Hattie Webb 1940 McKenzie, John 1846 McKenzie, Keneth (McKennie, McKenneth) 1799 McKenzie, Margaret Jane 1911 McKenzie, Mary 1894 McKethan, A. A. 1915 McKethan, Alfred A., Sr. 1890 McKethan, Amelia R. 1953 McKethan, Augusta 1967 McKethan, D. P. 1962 McKethan, Ellen 1944 McKethan, John 1818 McKethan, John 1864 McKethan, Lovedy 1916 McKethan, Mary 1826 McKethan, Nancy 1906 McKethan, Nathan 1925 McKethan, William M. 1937 McKethen, James 1794 McKinnon, Daniel Dallis 1965 McKinnon, Roderick 1824

63

Page 64: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date McKinnon, Ruth Ellis 1956 McKoy, Diana 1919 McKoy, S. E. 1950 McLamb, G. W. 1919 McLauchlin, Archibald 1869 McLauchlin, Catharine 1895 McLauchlin, Charles 1911 McLauchlin, Duncan 1872 McLauchlin, Elizabeth 1947 McLauchlin, John 1873 McLauchlin, John A. 1909 McLauchlin, Margaret 1916 McLauchlin, William Archibald 1947 McLaughlin, Henry Leroy 1962 McLaurin, A. A. 1939 McLaurin, A. H. 1963 McLaurin, A. R. 1961 McLaurin, Alonzo Albert 1966 McLaurin, Archie 1961 McLaurin, B. B. 1952 McLaurin, Catherine Ann 1933 McLaurin, Cornelia Gertrude 1967 McLaurin, D. L. 1937, 1943 McLaurin, Daniel 1817 McLaurin, Ed L. 1967 McLaurin, Elizabeth H. 1898 McLaurin, Hersey F. 1967 McLaurin, Isabelle 1936 McLaurin, James Martin 1965 McLaurin, John Lee 1964 McLaurin, Love 1929 McLaurin, Martha Jane 1922 McLaurin, Nettie 1959 McLaurin, W. D. 1956 McLaurin, Willie Wellington 1962 McLean, A. Murphy 1888 McLean, Alexander 1850

64

Page 65: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date McLean, Allen 1825 McLean, Andrew 1955 McLean, Angus L. 1895 McLean, Annie C. 1941 McLean, Archibald 1822 McLean, Archibald 1835 McLean, B. Rosa 1938 McLean, Daniel 1840 McLean, Effy 1831 McLean, Hector 1807 McLean, Hugh 1776 McLean, Hugh 1820 McLean, Hugh 1852 McLean, John 1796 McLean, John William 1938 McLean, Katharine 1830 McLean, Lauchlin Archibald 1910 McLean, Laura Thomas 1925 McLean, Marion 1943 McLean, Mary 1835 McLean, Mary 1837 McLean, Mattie 1923 McLean, Neill 1827 McLean, Wilson 1924 McLellan, Clyde C. 1960 McLellan, Daniel 1849 McLellan, Mary R. 1967 McLennan, Ann 1833 McLennan, Sarah S. 1847 McLeod, Daniel 1838 McLeod, Donald 1806 McLeod, Donald 1813 McLeod, J. H. 1958 McLeod, Julius Albert 1966 McLeod, LeRoy 1967 McLeod, Murdoch 1843 McLeod, Murdock 1846

65

Page 66: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date McLeod, William 1813 McLeran, Archibald 1851 McLeran, Christian 1847 McLeran, Duncan 1822 McLeran, Elizabeth June 1858 McLeran, Mary 1900 McLeran, Neill 1842 McLeran, Thomas M. 1860 McLerran, Daniel 1820 McLerran, Duncan 1795 McLerran, John 1817 McLochlin, Hugh 1809 McMillan, Ann 1861 McMillan, C. B. 1923 McMillan, C. V. 1962 McMillan, Catharine 1889 McMillan, Christian 1880 McMillan, Clyde B. 1956 McMillan, Daniel 1885 McMillan, E. P. 1962 McMillan, Edward 1803 McMillan, Emma W. 1922 McMillan, George 1919 McMillan, George 1930 McMillan, John Duncan 1966 McMillan, John L. 1961 McMillan, Kate W. 1901 McMillan, Malcolm 1877 McMillan, Mary 1825 McMillan, Mary 1877 McMillan, Mary 1931 McMillan, Mary Fuller R. 1933 McMillan, Nancy 1855 McMillan, Nancy 1890 McMillan, Peter 1945 McMillan, Robert N. 1960 McMillan, Ronald 1917

66

Page 67: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date McMillan, Thomas Neil 1932 McMullen, Cornell 1957 McMurray, W. J. 1966 McNabb, James 1806 McNair, E. L. 1942 McNair, Lucinda 1916 McNair, Mark 1922 McNair, Neil Hector 1966 McNair, Turner 1894 McNairy, C. Banks, Jr. 1964 McNairy, Rowena A. 1964 McNally, Arthur P. 1960 McNeill, Agness 1819 McNeill, Alexander 1926 McNeill, Alice M. 1915 McNeill, Annie Elizabeth 1950 McNeill, Archibald 1778 McNeill, Archibald 1801 McNeill, Archibald 1807 McNeill, Archibald 1812 McNeill, Calvin 1945 McNeill, Charles 1953 McNeill, D. A. 1915 McNeill, Daniel 1808 McNeill, Daniel 1816 McNeill, Daniel 1828 McNeill, Dave and Gertie (dec’d) 1964 McNeill, David 1966 McNeill, David H. 1961 McNeill, Della 1958 McNeill, Dublin 1891 McNeill, Duncan 1793 McNeill, Elizabeth H. 1911 McNeill, Franklin 1924 McNeill, George 1865 McNeill, George 1940 McNeill, George P. 1925

67

Page 68: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date McNeill, Grissella 1843 McNeill, Gypsie A. 1967 McNeill, Hector 1769 McNeill, Hector 1833 McNeill, Hector 1840 McNeill, Hector 1848 McNeill, Hector 1853 McNeill, Hector 1926 McNeill, Henry 1796 McNeill, Isabella 1854 McNeill, J. R. 1914 McNeill, James 1805 McNeill, James R. 1904 McNeill, James S. 1955 McNeill, James T. 1967 McNeill, Jennett 1823 McNeill, John 1799 McNeill, John 1809 McNeill, John 1826 McNeill, John 1844 McNeill, John 1875 McNeill, John D. 1892 McNeill, John W. 1958 McNeill, John, Sr. 1850 McNeill, Lauchlan 1796 McNeill, Laura A. 1915 McNeill, Lena D. 1942 McNeill, M. S. L. Jane 1837 McNeill, Margaret 1822 McNeill, Margaret 1829 McNeill, Margaret 1853 McNeill, Mary 1841 McNeill, Mary 1841 McNeill, Mary Jane Bradley 1932 McNeill, Mary Margaret 1917 McNeill, Mary Rachel 1932 McNeill, Mary Shepherd 1925

68

Page 69: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date McNeill, Neill 1764 McNeill, Neill 1766 McNeill, Neill 1857 McNeill, Neill 1858 McNeill, William Ann 1923 McNesh, Nancy 1850 McPhail, Harriett 1938 McPhail, J. B. 1959 McPhail, Malcolm 1828 McPhail, Malcom 1851 McPhail, William J. 1897 McPhaill, Dugal 1793 McPherson, Flora 1873 McPherson, Hugh 1854 McPherson, James Murrey 1945 McPherson, John Q. 1870 McPherson, Katie B. 1938 McPherson, Martin 1852 McPherson, Mary 1873 McPherson, Theophelus Hunter Holmes 1948 McQuaig, Alexander 1822 McQueen, Archie 1902 McQueen, James Edward 1937 McQueen, Janie 1928 McQueen, Neill 1887 McQueen, Neill, Sr. 1842 McQuien, Murdoch 1776 McQuinn, Daniel 1815 McRackan, Mary Ann 1822 McRae, Alexander 1810 McRae, Christopher 1818 McRae, Daniel 1822 McRae, Flora 1880 McRae, John 1880 McRae, Rhoda 1854 McRae, Sam H. 1907 McRae, William P. 1903

69

Page 70: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Macalester, Alexander 1797 MacArtan, C. F., Mrs. 1925 MacGill, Henry T. 1953 MacIntyre, Edith J. 1965 MacIntyre, James 1820 MacKellar, Duncan 1812 MacKethan, David G. 1958 MacKethan, E. R. 1952 MacKethan, J. A. (Dr.) 1926 MacKethan, Lulie B. 1967 MacNeill, Neill 1812 Maclennan, William 1813 MacPherson, Elizabeth H. 1955 MacPherson, Kate Bernard Hill 1962 MacPherson, Samuel Hinsdale 1967 MacRae, Duncan 1946 MacRae, Walter S. 1946 MacSuine, Donald 1809 Maddox, Percy G. 1965 Mainor, John Wesley 1946 Majure, Eugene Jehlen 1966 Mallett, E. S. 1899 Mallett, Lizzie E. 1931 Mallett, Lovedy 1871 Mallett, Margaret A. 1907 Mallett, Peter 1805 Mallett, Peter 1907 Mallett, Peter James 1830 Mallett, Sallie S. 1872 Mallett, Sarah 1836 Mallonee, Virginia Gibson 1962 Mallory, Byrdie Revill 1961 Mallory, William R. 1938 Malloy, W. B. 1934 Malone, Hiram 1920 Maloney, Frank E. 1956 Mangum, S. T. 1953

70

Page 71: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Manship, G. J. 1930 Manuel, Hannah 1915 Manuel, Will 1926 Manuel, William P. K. 1919 Maples, Orpie Laurie Stroud 1961 Marsh, Ella McLean 1958 Marsh, Henry E. 1921 Marsh, James 1816 Marsh, William 1952 Marsh, William H. 1966 Marshburn, Clarence L. 1952 Martel, Clara F. 1958 Martin, John Alton 1930 Martin, John M. 1910 Martin, John T. 1927 Martin, Leola 1936 Martin, Margaret 1880 Martin, Martha H. 1961 Martin, Mary E. 1934 Martin, Nannie M. 1940 Martin, Rena B. 1956 Martin, W. W. 1914 Martindale, Pauline Averitt 1963 Martine, Hester 1868 Martinleer, John 1775 Martorano, Mary P. 1967 Mason, Alexander 1910 Mason, Dorthy 1852 Mason, Foster 1843 Mason, James E. 1954 Massey, Drury 1843 Mathews, D. C. and C. J. 1927 Mathews, W. W. 1927 Matthews, Alice P. 1954 Matthews, Amos 1837 Matthews, Amos 1853 Matthews, Eliza M. 1851

71

Page 72: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Matthews, H. S. 1955 Matthews, Hardy 1842 Matthews, James Purdie 1958 Matthews, Joseph 1791 Matthews, Lena King 1967 Matthews, Malcolm McI. 1917 Matthews, Mittie 1962 Matthews, Philadelphia H. 1911 Matthews, Simon 1853 Matthews, Tom Rob. 1955 Matthews, Wiley Rose 1950 Mattocks, T. A. 1945 Maultsby, Edwin S. 1964 Maultsby, Flora I. 1955 Maxwell, E. H. 1966 Maxwell, J. L. 1884 Maxwell, Olivia 1943 Maxwell, William 1903 Maxwell, William B. 1937 May, Thomas H. 1960 Maynard, J. P. 1958 Maynor, W. A. 1916 Mayville, Armand, Jr. 1965 Meares, Richard 1924 Meckling, J. E. 1966 Medlin, Carrie C. 1967 Meeks, Pearl 1954 Melchor, P. N. 1926 Melhuish, Paul G. 1966 Melvin, A. K. (dec’d) and Eliza O. 1951 Melvin, Albert J. 1964 Melvin, Alice B. 1954 Melvin, Barbara A. 1882 Melvin, Billie Don 1960 Melvin, Brundy T. 1948 Melvin, Catharine A. 1928 Melvin, Dorcas 1874

72

Page 73: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Melvin, Eliza J. 1925 Melvin, Emaline 1912 Melvin, Emeline 1920 Melvin, Fuller 1942 Melvin, Isaac 1880 Melvin, Jessie Walters 1943 Melvin, John A. 1913 Melvin, L. R. 1955 Melvin, Leck 1965 Melvin, Lula B. 1892 Melvin, Nellie 1965 Melvin, W. A. 1904 Melvin, Wayne 1967 Memory, G. W. 1900 Mendelsohn, Wilhelmina R. 1964 Meng, William 1821 Mercer, Clarence T. 1963 Mercer, John Reece 1965 Merian, Celeste R. 1959 Merrick, Margaret 1913 Merrick, Margaret 1957 Messer, William M. 1966 Michaux, Charles H. 1961 Millar, James 1840 Millar, Mary 1847 Miller, Anna B. 1962 Miller, Georgia W. 1929 Miller, Gertrude H. 1938 Miller, Nathan David 1966 Mills, Synthia 1840 Mims, Catherine 1826 Miner, Catherine Hennessey 1959 Mints, Daniel K. 1909 Mints, Elizabeth S. 1884 Mints, Lucy A. 1886 Mints, Susanna 1913 Mintz, Ed 1960

73

Page 74: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Mintz, Emeline 1900 Mitchell, Arthur M. 1959 Mitchell, Major 1869 Mitchell, Nathan 1844 Mitchell, William 1875 Moffitt, Alice V. 1959 Moffitt, Royal H. 1964 Monaghan, Catherine A. 1881 Mondragon, Genaro Hernandez 1945 Moneyhan, Edward 1945 Monroe, Anabella 1904 Monroe, Charles N. 1923 Monroe, D. Geddie 1966 Monroe, Henry N. 1901 Monroe, Joe McA. (A.) 1962 Monroe, John 1827 Monroe, Leonidas Alexander 1966 Monroe, Malcom 1898 Monroe, Margaret E. 1912 Monroe, Mary Belle 1959 Monroe, Mary Lillie 1951 Monroe, Robert 1855 Monroe, Sarah Ann Caroline 1895 Monroe, Sarah Mck. 1965 Monroe, W. A. 1964 Monroe, William McK. 1952 Monsour, Frederick S. 1955 Montgomery, Dora Carter 1967 Montgomery, John D. 1962 Moody, John S. 1921 Mooney, Anne 1851 Moore, Carlton W. 1964 Moore, G. C. 1960 Moore, Henry F. 1955 Moore, Hilliard 1917 Moore, J. W. 1924 Moore, Matthew 1825

74

Page 75: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Moore, May Harris 1963 Moore, Pauline Lander 1961 Moore, Victoria 1952 Moran, George L. 1905 Morgan, Annie F. 1943 Morgan, J. I., Sr. 1945 Morgan, Joshua J. 1929 Morgan, M. L. 1916 Morgan, Mark 1916 Morgan, Matthew 1910 Morgan, Samuel Tate, Jr. 1966 Morgan, W. M. 1892 Morgan, William M. 1958 Morison, Kean 1814 Morris, Leon Russell 1965 Morrison, Catherine 1845 Morrison, Daniel 1841 Morrison, Donald 1796 Morrison, Duncan 1901 Morrison, Eldred B. 1963 Morrison, Elizabeth 1840 Morrison, J. Eggleston 1941 Morrison, J. S. 1894 Morrison, Norman 1815 Morrison, Sarah 1830 Morrow, Fannie ca. 1933 Morrow, Robert Lee 1953 Morton, Robert Logan 1962 Moses, John Sewell 1880 Mosher, Maurice William 1965 Mosier, Robert K. 1963 Motz, Victor 1955 Mullins, Charles F. 1954 Mumford, Janet 1824 Mumford, Robinson 1817 Munn, Catherine Black 1967 Munn, John E. B. 1944

75

Page 76: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Munn, Malinda 1886 Munn, Neill 1818 Munroe, Barbara 1830 Munroe, John 1841 Munroe, Neill 1851 Munroe, Patrick 1797 Munroe, Peter 1888 Murchison, Alton G. 1938 Murchison, Annie E. 1929 Murchison, Duncan 1870 Murchison, Hannah 1860 Murchison, Isaac 1937 Murchison, Katherine 1912 Murchison, Kenneth 1836 Murchison, Kenneth 1932 Murchison, Lucy G. 1937 Murchison, Sam 1940 Murley, Ann 1845 Murphy, C. P. 1945 Murphy, David 1885 Murphy, David 1957 Murphy, Enda Mae 1927 Murphy, Frank 1927 Murphy, Grizella A. 1881 Murphy, Henrietta 1911 Murphy, Isabella 1890 Murphy, John 1800 Murphy, John 1816 Murphy, Lula M. 1967 Murphy, Mary Isabelle 1951 Murphy, Susan 1928 Murphy, W. G. (dec’d) and Mary E. 1954 Muse, James 1780 Musselwhite, Elender Sophia 1897 Musselwhite, Lonas 1914 Musselwhite, Nettie 1931 Myers, Edith Adams 1967

76

Page 77: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Myrover, George G. 1965 Myrover, Henry L. 1872 Nance, Lynn Guy 1948 Naylor, O. W. 1956 Neal, E. C. 1966 Neal, Lucinda 1913 Neal, Pleasant 1914 Neighbors, Ralph 1961 Neill, Hannah 1932 Nelson, Bonnie Price 1959 Nelson, Mary 1897 Newberry, Jesse 1798 Newberry, John 1806 Newberry, Mary 1903 Newton, Eva 1965 Newton, Eva Virginia 1965 Newton, George R. 1964 Newton, John G. 1962 Newton, Minnie C. 1955 Newton, Phebe C. 1919 Newton, Ralph J. 1958 Newton, William J. 1965 Nicholson, J. A. 1918 Nicholson, Mary McCoy 1928 Nickins, Thomas 1926 Nimocks, Annie George 1937 Nimocks, Annie George 1957 Nimocks, R. M. 1914 Nimocks, Robert E. 1958 Nimocks, Robert Gayle 1918 Nimocks, W. G. 1958 Nison, John 1793 Niven, John 1810 Nixon, C. D. 1892 Nixon, Charles Durant 1957 Noel, Edward Theodore 1944 Nordan, William 1960

77

Page 78: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Norden, Robert 1816 Norris, Articia 1963 Norris, J. L. 1961 Northington, Jesse 1828 Northington, Samuel 1792 Norton, Bethune David 1962 Nowell, Effie McD. 1926 Nunalee, C. L. 1948 Nunnery, Alexander 1895 Nunnery, Amos 1838 Nunnery, Julia A. H. 1901 Nunnery, William F. 1962 Oates, John A. 1958 Ochiltree, Ann Eliza 1885 Ochiltree, Catherine 1910 Ochiltree, Lucy Ann 1873 Ochiltree, Nancy 1784 Odom, Annie B. 1964 Odom, Clyde D. 1960 Odom, Marshall L. 1964 Odom, Phillip (Philip) 1962 Odum, C. F. 1935 Odum, F. D. 1931 Odum, Lorena B. 1949 Odum, W. A. 1937 O'Hanlon, Dora Hawley 1946 O'Hanlon, George A., Jr. 1950 Olive, Robert M. and Ruth Sedberry 1965 Olive, Robert Milton 1965 Olive, W. J. 1912 Oliver, John Harvey 1961 O'Quinn, E. L. 1951 Orcutt, Leon F. 1951 Orrell, R. M. 1892 Orts, August John 1958 Otter, G. A. 1947 Overby, C. E. 1938

78

Page 79: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Overby, Emma W. 1920 Overby, F. H. 1932 Overby, Sarah Elizabeth (Everette) 1951 Overby, William 1885 Overton, Ernest G. 1942 Overton, Isom 1807 Overton, J. P. 1956 Overton, Mamie R. 1966 Ovsak, George W. 1967 Owen, David Bundy 1957 Owen, Ellen L. 1956 Owen, Emma C. 1925 Owen, Fred B. 1964 Owen, George W. (dec’d) and J. C. 1957 Owen, Herbert J. 1956 Owen, J. C. 1960 Owen, J. M. ca. 1960 Owen, John M., Sr. 1925 Owen, Sarah M. 1908 Owen, W.C. (dec’d) and Maggie D. 1966 Owen, William Cook 1930 Page, Ella Godwin 1962 Page, Emma F. 1921 Page, John Bunyan 1934 Page, LeMoyne R. 1965 Page, Ritta M. 1955 Page, Samuel D. 1934 Page, W. M. 1920 Paliskis, Eugene M. 1964 Papaspiros, George Nicholas (Papson) 1946 Pappacostopoulos, John A. 1931 Pappas, James T. 1960 Pardue, W. A. 1919 Parker, Cader 1901 Parker, Daisy B. 1962 Parker, Elijah 1883 Parker, Homer Edward 1967

79

Page 80: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Parker, J. H. 1961 Parker, Martha Elizabeth 1959 Parker, Mary F. 1942 Parker, Minnie 1940 Partridge, Adeline 1913 Paschal, L. B. 1958 Pate, Marion B. 1965 Pate, Roy 1949 Paton, Noel E. 1965 Patrick, Mary Catherine 1952 Patterson, Daniel 1819 Patterson, Daniel 1848 Patterson, Duncan 1793 Patterson, John 1769 Patterson, Peter 1890 Pattishall, Dennis Evans 1950 Pattishall, J. Wright 1951 Paul, Willis Lawrence 1961 Payne, Abel 1879 Peacock, Jesse 1796 Pearce, Ann Maria 1879 Pearce, Frances B. 1890 Pearce, Herbert T. 1962 Pearce, Lucy 1904 Pearce, Margaret 1829 Pearce, Mariah 1909 Pearce, W. C., Mrs. 1909 Pearson, G. W. 1847 Pearson, John Stokes 1849 Pearson, S. A. 1925 Peek, Joy Gates 1945 Pegram, Stephen 1854 Pegram, T. H. 1943 Pegram, William 1842 Pegram, Wm. 1813 Pemberton, Annie Murchison 1943 Pemberton, E. L. 1883

80

Page 81: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Pemberton, Edmund L. 1943 Pemberton, Edmund Lilly 1958 Pemberton, Emma L. 1892 Pemberton, Henry M. 1948 Pemberton, Jean 1934 Pemberton, M. G. 1928 Pemberton, Mary Alice 1934 Pemberton, Mary E. 1884 Pemberton, Mary Jane 1911 Pemberton, Thomas H. 1859 Pemberton, William S. 1871 Pender, Evelyn L. 1966 Pendleton, James D. 1957 Penfield, T. N. and Sarah Catherine 1922 Peoples, William F. 1933 Peppers, Wilson 1879 Perdok, Paul S. 1967 Perry, A. 1913 Perry, Amos Repton 1913 Perry, Charles Ernest 1967 Perry, Emma 1962 Perry, H. R. 1959 Perry, Jane Beze 1858 Perry, Mary Catherine 1909 Perry, Matthew Leary 1961 Perry, Peter 1820 Person, M. B. 1956 Peterson, Dalla 1961 Peterson, John, Sr. 1808 Pettifoot, Anne 1906 Pettus, William Thomas 1964 Peyton, Thomas 1846 Phantis, Paul 1956 Phillips John E. 1965 Phillips, Eliza W. 1869 Phillips, George 1934 Phillips, John 1761

81

Page 82: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Phillips, Lucy 1937 Phillips, Mark 1830 Phillips, Mary A. 1902 Phillips, Mary E. 1964 Phillips, Thomas Evander 1893 Phillips, William J. 1926 Pickett, E. W. 1966 Pierson, James L. 1965 Pigott, Edith M. 1962 Pinkston, H. M. 1966 Pinkston, Lillie B. 1955 Pinner, Letha A. 1941 Pipkin, Nathanial 1967 Pittman, Eva Smith 1963 Pittman, Grace S. 1961 Pittman, R. L. 1963 Pitts, Milton Van 1952 Player, Henry Carlton 1961 Player, R. H. 1961 Pleasants, B. B. 1963 Plummer, Nena K. 1938 Plummer, Richard 1838 Plummer, Walter A. 1961 Poe, Edgar Allan, Jr. 1959 Pond Joa A. 1931 Ponton, William Hazel 1964 Pool, E. L. 1922 Pool, E. R. 1894 Poole, Mastin C. 1963 Poole, W. A. 1916 Poole, William Anderson 1943 Pope, Caroline Fry 1957 Pope, Curtis Barnette 1942 Pope, Delitha 1902 Pope, Fannie T. 1961 Pope, James Thurman 1966 Pope, John C. 1933

82

Page 83: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Pope, Stephen 1825 Pope, Walter L. 1944 Pope, William H. 1909 Pope, Yodina Mary 1942 Porter, Dora 1954 Porter, Lemuel H. 1963 Porter, Wiley 1878 Porterfield, John 1796 Potter, Henry 1858 Potter, Sylvia Williams 1853 Poulos, George 1956 Powell, James Oscar 1938 Powell, Sallie 1955 Powell, W. H. 1934 Powers, James F. 1913 Powers, Sarah 1909 Powers, W. R. 1932 Powers, W. R. 1959 Price, Clemont A. 1963 Price, Louisa F. 1918 Price, Redin 1889 Pridgen, Dallas LeRoy 1960 Priest, Mary 1856 Prince, John 1782 Prince, Nathan 1821 Pringle, J. M. 1961 Prior, John N. 1913 Prior, R. M. 1944 Proctor, William T. 1964 Pruitt, James E. 1965 Purdie, Tymon 1920 Purdy, Andrew L. 1960 Quick, Henry Clifford 1966 Quick, Henry Thomas 1955 Rackley, W. S. 1890 Radice, Franziska 1936 Ragavage, Joseph 1966

83

Page 84: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Ragland, George W. 1835 Rainey, W. T. 1961 Ramsay, Francis 1793 Randall, Charles ca. 19-- Rankin, A. E. 1929 Rankin, Charles 1934 Rankin, Claude W. 1966 Rankin, Clif E. 1967 Rankin, Coma McCaskill 1948 Rankin, Eliza P. 1917, 1924 Rankin, Fleetwood B. 1952 Rankin, Hattie S. 1962 Rankin, N. E., Mrs. 1913 Rankin, Samuel C. 1950 Rankin, Thomas W. 1954 Rankin, W. L. 1904 Rankin, Zula C. 1935 Ransom, G. W. 1964 Ratley, A. Vance 1956 Ratley, Elizabeth 1910 Ratliff, Irma T. 1967 Rattley, John S. 1906 Ray, Angus 1806 Ray, Ann 1829 Ray, Betsy 1913 Ray, Bond S. 1966 Ray, Catharine 1859 Ray, Daniel 1761 Ray, Della L. 1905 Ray, Donald Fairfax 1917 Ray, Duncan 1851 Ray, Duncan, Sr. 1822 Ray, Flora 1873 Ray, Georgania 1960 Ray, Isabella 1907 Ray, Jane 1875 Ray, Jennet 1880

84

Page 85: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Ray, John 1804 Ray, John 1807 Ray, John 1811 Ray, Joseph 1925 Ray, Laura Pearson 1931 Ray, Neill 1908 Ray, Neill, Sr. 1883 Ray, Noah Raymond 1967 Ray, Sudie E. 1961 Ray, Walter 1938 Ray, William D. 1912 Raynor, George A. 1962 Raynor, J. E. 1925 Raynor, Kenneth C. 1967 Raynor, Martha 1894 Reardon, Jacob 1888 Reardon, James, Sr. 1836 Reaves, Lonnie M. 1966 Reaves, Lula M. 1965 Reding, Timothy 1797 Reeves, Gilead 1938 Reeves, James L. 1952 Reeves, L. F. 1964 Reeves, Nathaniel 1792 Reeves, William J. 1916 Register, George W. 1963 Rehm, Ernest Otto 1963 Reid, Wiley E. 1960 Reifschneider, Elmer J. 1966 Reily, Jno. B. 1941 Reinecke, Ernest W. 1961 Relyea Claude E. 1964 Renalds, Etta K. 1952 Renalds, T. B. and Etta K. 1943 Reno, Norman Charles 1965 Reno, Ralph Joseph 1967 Revels, James 1842

85

Page 86: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Rhodes, Callie E. 1967 Rhodes, Robert L. 1961 Rhone, Evander 1957 Rhone, Lafayette 1955 Richardson, Ella Gardner 1963 Richardson, I. M. 1960 Richardson, Thomas 1853 Riddle, Bettie (dec’d) and N. W. 1965 Riddle, Ida Belle 1961 Riddle, N. W. (dec’d) and Bettie 1964 Rigdon, C. F. 1930 Riley, Julia E. 1958 Riley, Philander C. 1945 Ritter, James T. 1890 Ritter, Mamie Kelly 1957 Ritter, Sarepta 1911 Roberson, Ada L. 1948 Roberson, M. H. 1894 Roberts, Elizabeth 1896 Roberts, Gilbert Wayne 1961 Roberts, John, Jr. 1965 Roberts, Philip 1779 Robertson, George Bounds 1924 Robertson, James P. 1900 Robertson, W. G. 1912 Robeson, Sarah Campbell 1905 Robinson, Ann H. 1912 Robinson, Earl 1966 Robinson, Edward 1826 Robinson, Henry McD. 1938 Robinson, Janie Kyle 1932 Robinson, Jeffrey 1888 Robinson, Joana West 1912 Robinson, Joanna A. 1955 Robinson, John 1798 Robinson, Maggie 1944 Robinson, Mary 1806

86

Page 87: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Robinson, Phillip 1791 Robinson, Sarah S. 1912 Robinson, Walter 1943 Robinson, Walter Richard 1960 Rockefeller, Percy A. 1934 Rogers, Florence L. 1961 Rogers, J. M. 1931 Rogers, Jacob 1774 Rogers, Janie M. 1944 Rogers, Mary J. 1912 Rollins, F. E. 1933 Rollins, G. S. 1862 Rollins, Peyton 1880 Roquemore Allan E. 1963 Rose, Alice L. 1892 Rose, Annie Lea 1915 Rose, Augustus S. 1918 Rose, Charles G. 1948 Rose, Duncan 1955 Rose, Eliza H. 1904 Rose, F. R. 1923 Rose, George M. 1924 Rose, John M. 1895 Rose, Mamie S. 1931 Rose, Margaret R. 1933 Rose, Mary Haigh 1950 Rosenfeld, I. 1951 Rosenthal, George 1894 Ross, Catharine 1867 Rowan, Robert 1799 Rowland, Forest 1964 Royal Kate W. 1947 Royal, D. W. 1914 Royal, Lattie Clayton and Essie Lillian 1941 Royals, Barbara 1869 Royals, R. D. 1878 Rulnick, H. L. 1961

87

Page 88: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Ruppe, Rester E., Sr. 1952 Rush, Julia 1964 Russell, Bobby 1965 Russell, C. R. 1951 Russell, Clement Stevens 1916 Russell, Sarah P. 1952 Russell, William 1823 Ryals, Richard 1816 Sakellaris, Gus 1966 Salley, Auburn Frank 1966 Sanders, Dorthy J. 1967 Sanders, Floyd Benton, Jr. 1944 Sanders, William P. 1960 Sanderson, John 1830 Sandlin, B. P. 1944 Sandlin, D. U. 1963 Sandrock, C. N. 1939 Sandrock, Ruth 1957 Sargeant, Blanche Bullard 1950 Sasser, Nancy 1961 Satisky, Aaron 1959 Saunders, W. T. 1952 Sawyer, Thomas 1962 Sayre, Ralph Jennings 1953 Schaefer, Warren Ward 1942 Schenck, Walker Fry 1966 Schenck, J. Simpson 1952 Scoggins, James 1921 Scott, Beady E. 1913 Scott, Eugenia Jacobs 1963 Scott, Lorena 1945 Scott, Mary C. 1946 Scott, Mary Margaret 1958 Scott, William A. 1926 Scull, Alexander 1817 Scurlock, Cornelius 1883 Seaborn, William 1851

88

Page 89: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Seabrook, M. J. 1928 Seago, D. R., Mrs. 1930 Seagroves, James M. 1966 Sealey, Virginia Lee Hubbard 1962 Seate, Charles W. 1960 Seawell, L. W. 1923 Sedberry, Bond E. 1901 Sedberry, Clarence Deming 1921 Sedberry, Eugene S. 1955 Sedberry, Fannie H. 1948 Selph, Frances 1843 Sessoms, Ada Bell 1966 Sessoms, Alexander 1911 Sessoms, Bertha F. 1933 Sessoms, David 1918 Sessoms, Fleet Rose 1966 Sessoms, Frank McN. 1915 Sessoms, Henry, Sr. 1879 Sessoms, Julia R. 1915 Sessoms, Mary 1898 Sessoms, Neill 1915 Sessoms, Walter Lee 1938 Setzer, Robert Francis 1954 Shackelford, Oscar L. 1954 Shackleford, Mary 1846 Shamborger, Henry 1767 Shannon, Beverly O. 1966 Shavitz, Julia M. 1967 Shaw, Angus 1851 Shaw, Angus 1857 Shaw, Ann 1813 Shaw, Catherine 1784 Shaw, Christian 1843 Shaw, Colin 1821 Shaw, Daniel 1829 Shaw, Duncan 1782 Shaw, Dushee (Dushio) 1765

89

Page 90: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Shaw, Margaret Jennings 1962 Shaw, Marion 1813 Shaw, Mary 1815 Shaw, Mary H. 1913 Shaw, Rachel 1826 Shaw, Samuel 1845 Shaw, William M. 1962 Sheetz, H. E. 1922 Sheetz, Katie Y. 1952 Sheetz, Silas 1890 Shepard, Andrew 1773 Shepard, Elijah 1899 Shepard, Elijah 1907 Shepard, Fannie 1901 Shepard, J. B. 1936 Sheppard, Mary Columbia 1928 Sheppard, Mary Virgina 1950 Sheppard, Mattie Allen 1953 Sheppard, William Coates Allen 1954 Sherrill, Vann D. 1966 Shields, Elmer C. 1960 Shipp, Lillian K. 1965 Shirley, Sarah L. 1960 Short, Samuel Floyd 1966 Shuford, M. F. 1946 Shugert, J. C. 1933 Sikes, Bess 1958 Sikes, E. J. 1930 Sikes, W. H. 1911 Siler, William A. 1956 Silsbee, John A. 1965 Simmons, Annie 1966 Simmons, G. W. 1913 Simmons, Hardy C. 1912 Simmons, John W. 1907 Simmons, Kirby E. 1959 Simmons, L. D., Mrs. 1938

90

Page 91: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Simmons, Martha 1888 Simpson, Joseph P. 1943 Simpson, Margaret Jessie 1934 Sims, Isaac 1821 Sims, Mark 1785 Sinclair, Augusta Worth 1930 Sinclair, N. A. 1942 Sinclair, Neill 1867 Sinclair, Thomas M. 1906 Singletary, J. S. and Nannie C. 1943 Sisk, Horace 1953 Skeels, Mary Catherine 1962 Skipper, C. B., Jr. 1939, 1948 Skipper, J. F. 1919 Skipper, Maggie 1959 Skolimowski, Kazimierz 1967 Slater, W. J. 1961 Slocomb, H. H. 1904 Slocomb, Lillie E. 1917 Small, John 1844 Smiley, James 1798 Smiley, John M. 1959 Smith, A. A. 1939 Smith, A. A. T. 1854 Smith, Aggie 1917 Smith, Alexander 1779 Smith, Ambrose 1789 Smith, Amos R. 1966 Smith, Ann J. 1915 Smith, Anna C. 1958 Smith, Annie Belle 1952 Smith, Archibald 1833 Smith, Bascom B. 1950 Smith, Bessie 1965 Smith, Carl Wendell 1966 Smith, Caro 1927 Smith, Caroline 1927

91

Page 92: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Smith, Ceasar James 1951 Smith, Chalmer 1966 Smith, Charity 1818 Smith, Charlie R. 1960 Smith, Chrissie S. 1966 Smith, Clarence 1960 Smith, D. Howard 1955 Smith, Daniel 1858 Smith, Daniel 1963 Smith, David 1758 Smith, David 1775 Smith, David 1832 Smith, David 1849 Smith, Drewery 1846 Smith, Duncan 1820 Smith, Duncan 1839 Smith, E. C. 1938 Smith, E. E. 1923 Smith, Edna G. 1967 Smith, Elizabeth B. 1936 Smith, Ella J. 1964 Smith, Ellen Douglas 1955 Smith, Emma L. 1960 Smith, Ernest C. 1957 Smith, Estella McNair 1966 Smith, F. E. 1940 Smith, Fleet J. 1919 Smith, Graham T. 1951 Smith, Hattie 1909 Smith, Haywood B. 1954 Smith, Henrietta C. 1922 Smith, Henry Milton 1956 Smith, Hoke 1945 Smith, Howard 1885 Smith, Hunter G. 1958 Smith, J. B. 1965 Smith, James H. 1961

92

Page 93: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Smith, James L. 1960 Smith, James M. 1886 Smith, John 1785 Smith, John 1795 Smith, John 1806 Smith, John 1816 Smith, John 1851 Smith, John 1859 Smith, John 1871 Smith, John A. 1937 Smith, John C. 1876 Smith, John C. 1891 Smith, John Fulton 1965 Smith, John G. 1871 Smith, John Roslin 1924 Smith, Josephine 1947 Smith, Kate B. 1928 Smith, Lacy 1927 Smith, Lacy 1957 Smith, Lillie A. 1938 Smith, Lillie J. 1946 Smith, Lovedy 1858 Smith, M. C. 1905 Smith, Mabel L. 1963 Smith, Maggie D. 1915 Smith, Malcolm n. d. Smith, Margaret Ann 1922 Smith, Margaret K. 1901 Smith, Martha 1921 Smith, Martha 1925 Smith, Mary 1886 Smith, Mary Elizabeth 1914 Smith, Murdock Alexander n. d. Smith, Nannie L. 1941 Smith, Nathan H. 1912 Smith, Norman Forrest 1951 Smith, Odie 1964

93

Page 94: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Smith, Peter 1824 Smith, Peter 1933 Smith, R. Harmon 1963 Smith, R. R. 1964 Smith, Robert 1813 Smith, Robert Daniel 1960 Smith, S. B. 1945 Smith, S. P. 1914 Smith, Sallie B. 1961 Smith, Sarah 1892 Smith, Sarah R. 1864 Smith, Sidney Douglass 1955 Smith, V. G. 1928 Smith, W. C. 1951 Smith, William 1872 Smith, William Floyd 1907 Smith, William J. 1877 Smith, William T. 1855 Snipes, Fannie Carmon 1960 Snow, Albert Roy 1967 Snyder, Joel S. 1941 Solms, Sidney J. 1893 Sopsky, John E. 1929 Sorrel, John, Sr. 1812 Sorsberry, Hartwell 1792 Southerland Sudie Faison 1942 Spady, Dorthy Curry 1952 Spain, Thomas 1854 Sparks, Sarah E. 1945 Spearman, Edward 1872 Spearman, Sallie A. 1944 Spears, A. B. 1962 Spears, William P. 1967 Spell, Emma Towery 1966 Spell, Ina Connely 1953 Spiller, James 1799 Spiller, Margaret 1797

94

Page 95: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Spivey, John Simpson 1963 Spooner, H. M. 1959 Sprowl, William 1782 Spruce, George T. 1966 Spruill, Dorothy Dawson 1963 Staiert, Sebastian 1828 Stallings, Gertrude Harris 1948 Stamps, Hattie McQueen 1908 Stanley, George 1942 Stanton, Sallie B. 1952 Stark, Oliver P. 1861 Starling, Andson 1915 Starling, George Oscar 1957 Starling, John S. 1953 Starling, Oma 1966 Starr, Hattie S. 1922 Starr, John D. 1862 Starr, Joseph B. 1913 Starr, Sophie J. 1911 Stedman, Elisha 1832 Stedman, J. C. 1910 Steel, A. W. 1873 Steel, Jennie Lee 1945 Steele, Cornelia Adeline 1945 Steele, Cornelia R. 1925 Stein, Jacob J. 1941 Stein, Kalman 1951 Stein, Yetta Berman 1946 Stephens, A. A. 1926 Stephens, Gertrude 1945 Stephenson, Walter A. 1957 Sterner, Fred H. 1929 Stevens, Abram 1822 Stevens, Eulalia H. 1957 Stevens, John 1779 Stevens, Neill Graham 1965 Stewart, Dugald 1818

95

Page 96: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Stewart, Frank R. 1925 Stewart, Hector 1842 Stewart, John 1793 Stewart, Joseph 1964 Stewart, Margaret and Effie 1886 Stewart, Thomas 1928 Stewart, Thomas H. 1941 Story, Rachael 1831 Strange, Frances H. 1929 Strange, James W. 1892 Strange, Laura B. 1948 Strange, M. B., Mrs. 1930 Strange, Margaret Kirkland 1922 Strange, Mary S. 1911 Strange, Robert 1854 Strange, Robert 1927 Strange, Samuel Hyman 1921 Strickland, Catharine M. 1920 Strickland, Charles Brandon 1959 Strickland, Hector 1918 Strickland, J. Hunter 1954 Strickland, Mary E. 1950 Strickland, Matthew 1892 Strickland, O. B. 1965 Strickland, Richardson 1886 Strickland, W. P. 1954 Stricklen, Matthew 1829 Suggs, Robert E. 1961 Sulivant, John 1793 Sullivan, J. A. 1940 Sullivan, Marilyn C. 1967 Sumner, Lew Edwin 1965 Surles, David G. 1964 Surles, Eliza 1923 Surles, Virginia Bain 1964 Sutherland, Mary 1851 Sutton, Annie Parker Gregg 1939

96

Page 97: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Sutton, Kate 1957 Sutton, Lizzie Dell 1952 Sutton, Mary Ida Cromartie 1915 Sutton, Mary L. 1966 Sutton, Thomas H. 1915 Sutton, Thomas H. 1925 Sutton, Thomas H. 1940 Sutton, W. W. 1960 Swain W. L. 1957 Swann, George Albert 1963 Sykes, Sallie H. 1964 Talbot, Abbie 1926 Talbot, Emmet Lee 1967 Tally G. H. 1953 Tart, C. L. 1966 Tart, Grover W. 1955 Tart, W. J. 1956 Tate, Frank P. 1937 Tate, Lottie Craven 1959 Tatum, Jessie H. 1955 Tatum, Matthew Lee 1948 Tatum, Susan C. 1926 Taylor, Alice J. 1927 Taylor, Benjamin R. 1900 Taylor, Britte McMillan ca. 1952 Taylor, Elizabeth 1887 Taylor, Elizabeth W. 1960 Taylor, Emma A. 1956 Taylor, Emma Carter 1955 Taylor, John 1894 Taylor, Lula 1914 Taylor, Neil 1807 Taylor, Nicey 1927 Taylor, Paul 1914 Taylor, Samuel 1840 Taylor, Sarah M. 1926 Teabeaut, Margaret MacLeod 1961

97

Page 98: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Teabout, Thomas 1903 Teague, Amos E. 1961 Tedder, Thomas 1800 Tennant, Clarence Estes 1955 Tesler, Jack 1959 Tew, Arthur R. 1959 Tew, C. L. 1960 Tew, Frank 1965 Tew, Holly J. 1890 Tew, John R. 1911 Tew, Kelly 1967 Tew, Mary Belle 1960 Tew, Oscar 1927 Tew, T. L. 1913 Thagard, J. R. 1956 Thaggard, James B. 1866 Thain, T. T. 1937 Thames, Alice Freeman 1933 Thames, James 1908 Thames, James Preston 1912 Thames, John Walter 1962 Thames, Joseph 1819 Thames, Joseph 1881 Thames, Lessie J. 1940 Thames, Martha 1815 Thames, William 1813 Themes, Sarah 1816 Thigpen, Mattie J. 1953 Thigpen, W. H. 1924 Thomas, A. A. 1950 Thomas, Adelaide B. 1967 Thomas, Barnabas 1852 Thomas, J. E. 1957 Thomas, John 1790 Thomas, Murrel D. 1965 Thomas, Phillip 1819 Thomas, Ralph Stedman 1964

98

Page 99: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Thomas, Sarah 1840 Thomas, Sarah 1909 Thomason, Bonner H. 1964 Thomason, Byah R. 1965 Thompson, Dugald 1783 Thompson, Howard S. 1951 Thompson, James A. 1962 Thompson, Woodrow Cuff 1960 Thomson, Daniel 1784 Thomson, Ella N. 1891 Thomson, John (Thompson) 1842 Thomson, John C. 1898 Thomson, Malcom 1792 Thomson, Margaret C. 1904 Thomson, Thomas 1776 Thornton, Florence Vann 1958 Thornton, Frank W. 1920 Thornton, James 1763 Thornton, Laurence Cornelius 1955 Thornton, Thomas A. 1959 Thornton, Tom A., Sr. n. d. Threatt, James F. 1959 Thrower, Louis L. 1966 Thrower, W. N. 1897 Thunberg, Rudolph S. A. 1962 Tillinghast, Anne Wetmore 1945 Tillinghast, Cyrus P. 1827 Tillinghast, David Ray 1961 Tillinghast, Norwood W. 1964 Tillinghast, Paris J. 1822 Tillinghast, Samuel W. 1861 Tillinghast, William Norwood 1919 Tillinghast, William Norwood 1967 Tillman, George W. 1961 Tilsy, John W. 1955 Tilsy, Mary Bryan 1966 Todd, P. H. 1961

99

Page 100: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Tola, Andrew J. 1966 Tolar, Ella B. 1932 Tolar, Hardy 1889 Tolar, J. M. 1954 Tolar, John 1828 Tolar, John R. III 1962 Tolar, Judy 1886 Tolar, Mary Slocomb 1961 Tolar, Minnie C. 1963 Tolar, Oscar Lee (dec’d) and Beatrice 1957 Tolar, Robert Lee 1947 Tomlinson, Eugene B. (dec’d) and Mary Felts 1956 Tomlinson, Janie McNeill 1936 Tomlinson, Rachel Lambeth 1962 Tomlinson, Sallie W. (dec’d) and Margaret McNeill 1958 Tomlinson, Sarah 1905 Tomlinson, W. H. 1885 Toomer, John S. 1940 Torrance, David 1866 Torry, Lena 1935 Townsend, Chester D. 1963 Townsend, D. W. 1943 Townsend, Edward DeBerry 1905 Townsend, Ella B. 1951 Townsend, Jennie Plummer 1946 Townsend, L. T. 1956 Townsend, Mary A. 1905 Townsend, Thomas 1796 Tradaway, Richard 1774 Tramel, Glynn Winston 1958 Treadway, V. P. 1967 Tripp, Mary C. 1938 Trogdon, Walter H. 1966 Troyer, Roy A. 1964 Truax, John 1820 Trumble, Jonas Welborn 1966 Tucker, Charles M. 1962

100

Page 101: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Tucker, Thomas J. 1965 Tullas, Richard 1771 Turbyfill, Atalee Roy 1957 Turlington, Charles W. 1963 Turlington, Mamie L. 1959 Turner, Amanda Graham 1928 Turner, Annie 1931 Turner, Caroline E. 1907 Turner, Gertrude 1967 Turner, Ruby G. 1921 Turner, Sarah 1815 Turner, William L. 1813 Twig, Nancy 1833 Twig, Winnie 1868 Underwood, C. T. 1943 Underwood, Joseph 1964 Underwood, L. A. 1938 Underwood, Leary J. 1960 Underwood, Mamie F. 1941 Underwood, Mosley M. 1912 Underwood, Nancy Cain 1966 Upton, S. A. D. 1919 Uszakow, Jean 1966 Utley, Fanny L. 1902 Utley, Joseph 1877 Utley, William 1808 Vander Weg, Phillip John 1965 Vann, Ezekiel 1841 Vann, Henry 1965 Vann, James A. 1941 Vann, Mary Jane 1920 Vann, Minnie C. 1965 Vann, Nora 1914 Vann, William J. 1959 Vann, William M. 1950 Vanstory, Martha E. 1959 Vanstory, W. A., Sr. 1940

101

Page 102: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Vaughan, Fred 1915 Vaughn, Georgianna 1943 Vaughn, J. M. 1927 Vaughn, James C. 1909 Vaughn, Janie 1961 Vaughn, Lottie E. 1956 Vaughn, Margaret A. 1911 Verdery, Marie Judge 1966 Vernon, Gladys M. 1953 Vernon, Harry M. 1953 Vessels, Charles Robert 1966 Vestal, Blanche Martin 1966 Vick, Eloise Gallup 1965 Vick, Emma Steel 1943 Vick, George D. 1964 Vickery, Harriett L. 1960 Vincent, Michael 1967 Vinson, Callis Dexter 1964 Vinson, D. H. 1929 Vinson, Gladys Jones 1967 Vinson, James E. 1956 Vlahos, Evangelos 1948 Vreeland, Henry 1820 Waddell, Ada Cole (Ada Cole-Waddell) 1935 Waddell, Annie Chesnutt 1965 Waddell, Burney 1950 Wade, George R. 1958 Wade, Levi C. 1863 Wade, R. O. 1958 Wade, Sarah A. 1898 Wade, William H. 1877 Wadil, Marceline 1874 Wadill, Thomas 1863 Wah, Chin Nget (Dick, Jung Bong) 1964 Wait, Bernard Joseph 1966 Walden, Sarah J. 1918 Walker, Alex 1871

102

Page 103: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Walker, B. H. 1960 Walker, Charles and Mattie Belle 1957 Walker, David 1922 Walker, Edward 1921 Walker, Faithy 1839 Walker, Francis 1763 Walker, Francis 1818 Walker, Francis 1830 Walker, Jennie B. 1951 Walker, Jerusha A. 1900 Walker, Joseph 1920 Walker, Julia C. 1900 Walker, Murdock 1936 Walker, Rachael 1852 Walker, Sallie Aurelia 1922 Walker, Sarah J. 1926 Walker, W. M. 1924 Walker, William James 1944 Walker, William L. 1847 Wall, Sampson Junius 1956 Wallace, C. M. 1967 Wallace, Henry Lee 1953 Wallace, Hubert D. 1963 Wallace, Ida Marian Atkinson 1967 Wallace, Isabel M. 1963 Walls, John 1783 Walters, Charles Arthur 1954 Walters, Garnette Patterson 1957 Walters, Homer Marshall (dec’d) and Blanche Bond 1955 Walthall, Margaret B. 1945 Wammock, Benjamin 1791 Ward, James M. 1941 Ward, Louis 1942 Ward, Ollive 1828 Ward, Thomas 1924 Warden, Ann 1889 Warren, Augusta 1945

103

Page 104: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Warren, Dewey 1966 Warren, J. C. 1925 Warren, Pearl H. 1950 Warren, Whitfield Williams 1953 Warrick, John 1833 Warwick, Laura C. 1964 Washington, Lillian Grace 1963 Watkins, David 1900 Watson, Alonzo T. 1958 Watson, Betty E. 1966 Watson, C. M. 1922 Watson, Carolina C. 1901 Watson, Henry 1930 Watson, Samuel 1789 Weaver, Dora Spivey 1959 Webb, Annie B. 1955 Webb, Caroline M. 1914 Webb, J. J. 1904 Webb, Luvinia 1916 Webb, Ritta J. 1915 Webb, W. R. 1940 Weinberg, Jacob G. 1955 Wellons, Carey L. 1961 Wellons, Clyde C. and Nora Lee 1940 Wellons, Jesse G. 1959 Wellons, Lamar 1961 Wellons, Merton B. 1959 Wellons, Nora Lee 1945 Wells, Cecil L. 1942 Wells, E. J. 1939 Wells, Frank 1955 Welsh, Thomas H. 1966 Wemyss, Carrie L. 1964 Wemyss, Cornelia J. 1938 Wemyss, Robert L. 1910 West, A. T. 1925 West, A. W. 1931

104

Page 105: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date West, Earl Clifford 1966 West, Emma C. 1966 West, Fannie Armstrong 1953 West, Hardy 1910 West, Henry J. 1894 West, J. P. 1934 West, James 1909 West, Mary 1935 West, Sallie J. 1965 West, Sophia E. 1925 West, W. A. 1953 West, W. P. 1924 West, W. T. 1928 West, William 1952 Westbrook, Charles 1824 Westbrook, Earl McDonald 1965 Westbrook, Elizabeth 1821 Wetmore, Ichabod 1851 Wheeler, C. A. 1946 Wheeler, G. F. 1925 Wheeler, J. W. 1963 Wheeler, John D. 1966 Wheeler, Ladonia Bruner 1943 White, Anita deRosset 1955 White, Annie Malloy 1923 White, Castella 1952 White, David 1952 White, Elvie King 1962 White, Fannie 1936 White, John W. 1962 White, Justin S., Sr. 1932 White, M. B. 1951 White, Rachel 1808 White, Thomas 1802 White, William 1798 Whitehead, Henry 1897 Whitehead, Margaret Robinson 1955

105

Page 106: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Whitehead, Mary 1900 Whitehead, Moses 1905 Whitehead, Williamson 1834 Whitfield, John D. 1920 Whitfield, L. E. 1959 Whitman, Emma F. 1966 Whitman, Norwood K. 1966 Whittington, Pledger L. 1931 Whittington, T. D. and Stella C. 1953 Whittle, William 1761 Wiggins Joe W. 1963 Wiggins, F. M. 1946 Wiggs, C. J. 1963 Wightman, A. S. 1931 Wildar, John 1800 Wilkerson, Willie W. 1966 Wilkins, Elisha 1830 Wilkins, Sophronia Hodges Richardson 1958 Wilkinson, Neill 1846 Wilks, Susan A. 1883 Willard, Milton 1962 Willey, Alden Bertram 1966 Williams, Adam 1967 Williams, Adam A. 1937 Williams, Alexander 1903 Williams, Alexander E. 1954 Williams, Attillia N. 1906 Williams, Bainbridge T. 1961 Williams, Betsy (Betsey) 1902 Williams, Burnwell 1841 Williams, Charles H. 1953 Williams, Daniel R. 1966 Williams, Della 1960 Williams, Ed. N. 1922 Williams, Elsie L. 1955 Williams, Fred D. 1938 Williams, George Henry 1957

106

Page 107: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Williams, George W. 1901 Williams, Hannah 1917 Williams, Hebert P. 1915 Williams, Henrietta E. 1933 Williams, Henry 1936 Williams, Henry McNeill 1933 Williams, Howard E. 1966 Williams, Isaac J. 1964 Williams, J. Claud 1943 Williams, J. Frank 1952 Williams, J. S. 1922 Williams, James D. 1931 Williams, Jane E. 1910 Williams, Jennette Howard 1929 Williams, Joel, Jr. 1865 Williams, John L. 1959 Williams, John Marshall 1924 Williams, Jordan E. 1928 Williams, Junius 1957 Williams, Laura 1902 Williams, Laura Kornegay 1938 Williams, Lola Warren 1955 Williams, Lucy 1945 Williams, Luvenia 1948 Williams, Maggie W. 1966 Williams, Mary 1836 Williams, Mary 1940 Williams, Mary 1963 Williams, Mary J. 1900 Williams, Mary J. 1912 Williams, Mary Jane Franklin 1966 Williams, Mary Mc 1963 Williams, Meta 1902 Williams, P. McK. 1926 Williams, Put 1932 Williams, Richard H. 1930 Williams, Robert 1899

107

Page 108: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Williams, Roxana W. 1957 Williams, Samuel 1805 Williams, Thurman 1955 Williams, W. C. 1963 Williams, W. L. 1950 Williams, W. R. 1936 Williams, Wiley 1899 Williams, Wiley P. 1964 Williams, Willie B. 1955 Williamson, Charles J. 1954 Williamson, E. H. 1929 Williamson, Irvin H. 1957 Williamson, John 1791 Williamson, John 1800 Williamson, Josiah 1782 Williamson, L. Banks 1946 Williford, D. D. 1924 Williford, W. E. 1928 Willis, A. Dewey 1965 Willis, Leory B. 1965 Willis, Richard Bocock 1942 Willis, Robert Henry 1913 Williston, F. D. 1918 Williston, Henrietta 1910 Williston, Maria Gertrude 1941 Willoughby, Sallie E. 1958 Wilson, Charles R. 1941 Wilson, Charlotte M. 1941 Wilson, Daniel 1882 Wilson, Hattie 1959 Wilson, James 1926 Wilson, James Leigh 1960 Wilson, Jane 1858 Wilson, John 1833 Wilson, Joseph C. 1815 Wilson, Malcom J. and Catharine M. 1905 Wilson, Silvanus 1784

108

Page 109: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

Name Date Winecoff, Eugene M. 1951 Winslow, Caroline 1863 Winslow, Emma P. 1961 Winslow, John 1820 Winters, Morrison M. 1957 Wise, Helen F. 1966 Wishart, Edwin 1909 Wishart, Henriette 1935 Wombel, N. Y. 1948 Womble, Mary Alice 1963 Womble, Robert E. 1960 Wood W. W. 1957 Wood, Jonathan 1857 Wood, Polly A. 1930 Wood, Rachel 1946 Woodall, Vernon Limuel 1966 Woodard, Berry Earl 1963 Woodard, L. F. 1965 Woodard, Luther B. 1962 Woodell, Lorena 1926 Woodell, W. E. 1951 Woods, Louise 1960 Woodward, Alice 1928 Woolvin, Julia K. 1934 Wooten, Hattie McKinnon 1965 Wooten, Kate 1957 Wooten, Thomas M. 1965 Worrell, Sarah C. 1902 Worth, David G. 1911 Worth, Eva Keith 1967 Worth, Fatina 1898 Worth, Josephine M. 1954 Wrenn, George W. 1963 Wrenn, Martha A. 1925 Wrenn, T. F. 1940 Wright, Archibald 1897 Wright, Authur Gerald 1965

109

Page 110: Cumberland County Wills, 1757-1967 58 Fibredex …...Biggs, James 1837 Biggs, Tine 1917 Billings, Mack 1965 Bilodeau, Willie 1965 Bingham, Mabel 1859 Bircham, Francis 1914 Bischof,

110

Name Date Wright, David K. 1915 Wright, Della J. 1929 Wright, Harold L. 1966 Wright, J. A. 1910 Wright, James E. 1943 Wright, John C. 1903 Wright, John W. 1854 Wright, Lemuel 1940 Wright, William 1881 Wright, William B. 1880 Wright, William Boardman 1962 Yarborough, Romelia 1952 Yarbrough, Elizabeth 1806 Yarbrough, F. C. 1943 York, Edwin Harris 1939 York, J. T. 1945 York, Mossie B. 1963 Young, Addie 1941 Young, Carl Alexander 1966 Young, Charles Elwood 1964 Young, J. R. 1961 Young, John C. 1952 Young, W. H. 1922 Young, William M. 1931 Zeighauser J. 1925 Zeighauser, Dora 1955 Zeigler, Henry J. 1958 Zollars, Robert W. 1965


Recommended