davidsonco_wills_container_list.pdf - files.nc.gov · bailey, ella stone . 1966 (guilford co., nc)...

108
Davidson Co. Wills, 1810-1970 (Aaron – Zimmerman) 95 Fibredex Boxes C.R. 032.801.1 - 801.95 Name Date Residence A Aaron, Essie Shoaf 1968 (Buncombe Co., NC) Aaron, William Henry 1957 (Buncombe Co., NC) Abernathy, Collis Odell 1968 (Cabarrus Co., NC) Adderton, Adeline 1904 (Caldwell Co., NC) Adderton, Catharine P. 1962 (Cleveland Co., NC) Adderton, J. Walter 1928 (CO) Adderton, James 1888 (Davie Co., NC) Adderton, James 1951 (Davie Co., NC) Adderton, Louiese 1959 (Davie Co., NC) Adderton, Luola Virginia 1928 (Davie Co., NC) Adderton, Minnie 1947 (Davie Co., NC) Adderton, Nancy A. 1905 (FL) Adderton, Richard Stokes 1961 (FL) Adderton, Stephen L. 1878 (Forsyth Co., NC) Ader, Alice M. 1963 (Forsyth Co., NC) Ader, D. E. 1956 (Forsyth Co., NC) Ader, Jake 1927 (Forsyth Co., NC) Ader, Leander 1936 (Forsyth Co., NC) Ader, Mary 1924 (Forsyth Co., NC) Aderhold, N. L. 1965 (Forsyth Co., NC) Agner, David Alexander 1965 (Forsyth Co., NC) Albea, Henry C. 1918 (Forsyth Co., NC) Albertson, C. W. 1936 (Forsyth Co., NC) Albertson, Jasper 1907 (Forsyth Co., NC) Albertson, Joseph E. 1927 (Forsyth Co., NC) Albertson, Mary E. 1914 (Forsyth Co., NC) Albertson, Robert Eli 1966 (Forsyth Co., NC) Albertson, Sarah C. 1952 (Forsyth Co., NC) Albertson, T. W. 1951 (Forsyth Co., NC) Albright, Catherine E. 1906 (Forsyth Co., NC) 1

Upload: doancong

Post on 15-Aug-2018

223 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Davidson Co. Wills, 1810-1970 (Aaron – Zimmerman) 95 Fibredex Boxes C.R. 032.801.1 - 801.95

Name Date Residence

A Aaron, Essie Shoaf 1968 (Buncombe Co., NC) Aaron, William Henry 1957 (Buncombe Co., NC) Abernathy, Collis Odell 1968 (Cabarrus Co., NC) Adderton, Adeline 1904 (Caldwell Co., NC) Adderton, Catharine P. 1962 (Cleveland Co., NC) Adderton, J. Walter 1928 (CO) Adderton, James 1888 (Davie Co., NC) Adderton, James 1951 (Davie Co., NC) Adderton, Louiese 1959 (Davie Co., NC) Adderton, Luola Virginia 1928 (Davie Co., NC) Adderton, Minnie 1947 (Davie Co., NC) Adderton, Nancy A. 1905 (FL) Adderton, Richard Stokes 1961 (FL) Adderton, Stephen L. 1878 (Forsyth Co., NC) Ader, Alice M. 1963 (Forsyth Co., NC) Ader, D. E. 1956 (Forsyth Co., NC) Ader, Jake 1927 (Forsyth Co., NC) Ader, Leander 1936 (Forsyth Co., NC) Ader, Mary 1924 (Forsyth Co., NC) Aderhold, N. L. 1965 (Forsyth Co., NC) Agner, David Alexander 1965 (Forsyth Co., NC) Albea, Henry C. 1918 (Forsyth Co., NC) Albertson, C. W. 1936 (Forsyth Co., NC) Albertson, Jasper 1907 (Forsyth Co., NC) Albertson, Joseph E. 1927 (Forsyth Co., NC) Albertson, Mary E. 1914 (Forsyth Co., NC) Albertson, Robert Eli 1966 (Forsyth Co., NC) Albertson, Sarah C. 1952 (Forsyth Co., NC) Albertson, T. W. 1951 (Forsyth Co., NC) Albright, Catherine E. 1906 (Forsyth Co., NC)

1

Page 2: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Albright, Herman 1953 (Forsyth Co., NC) Aldredge, George C. 1941 (Forsyth Co., NC) Aldridge, Herbert Walters 1962 (Forsyth Co., NC) Alexander, Doris Briles 1944 (Forsyth Co., NC) Alexander, Robert C. 1954 (Forsyth Co., NC) Alford, J. M. 1937 (Forsyth Co., NC) Allen, R. A. 1966 (Forsyth Co., NC) Allen, Thomas Phillips 1875 (Forsyth Co., NC) Allison, Parks W. 1961 (Forsyth Co., NC) Allison, R. W. 1898 (Forsyth Co., NC) Allred, L. A. 1936 (Forsyth Co., NC) Allred, R. L. 1961 (Forsyth Co., NC) Allred, W. S. 1939 (Forsyth Co., NC) Alsbrook, Vontannah L. 1967 (Forsyth Co., NC) Alsbrooks, Quintin 1970 (Forsyth Co., NC) Amburn, John 1874 (Forsyth Co., NC) Ammons, William R. 1959 (Forsyth Co., NC) Amos, Callie Sarah 1964 (Forsyth Co., NC) Anderson, John Noah 1966 (Forsyth Co., NC) Anderson, Roscoe Lee 1951 (Forsyth Co., NC) Anderson, Sue M. 1958 (GA) Anderson, W. S. 1922 (Granville Co., NC) Andrew, John Montgomery 1969 (Guildford Co., NC) Andrews, David W. 1892 (Guilford Co., NC) Angell, R. H. 1944 (Guilford Co., NC) Augustus, Amanda 1940 (Guilford Co., NC) Auman, C. A. 1945 (Guilford Co., NC) Austin, Sandy 1964 (Guilford Co., NC) Ayers, Sam 1942 (Guilford Co., NC)

B

Badgett, C. L. 1937 (Guilford Co., NC) Badgett, James 1827 (Guilford Co., NC) Badgett, Nellie 1953 (Guilford Co., NC) Badgett, S. B. 1952 (Guilford Co., NC) Badgett, Samuel 1901 (Guilford Co., NC) Badgett, W. H. 1907 (Guilford Co., NC) Badgett, William R. 1960 (Guilford Co., NC) Badgett, Wilson 1891 (Guilford Co., NC)

2

Page 3: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Bagby, Richard Caldwell 1969 (Guilford Co., NC) Bagge, Charles Frederic 1837 (Guilford Co., NC) Bailey, Ella Stone 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee 1966 (Guilford Co., NC) Bailey, M. A. 1932 (Guilford Co., NC) Bailey, Stephen S. 1907 (Guilford Co., NC) Bailey, Thomas T. 1874 (Guilford Co., NC) Baker, Hinton J. 1918 (Guilford Co., NC) Bales, Maurice Lee 1967 (Guilford Co., NC) Ball, A. K. 1958 (Guilford Co., NC) Ball, Augusta L. 1941 (Guilford Co., NC) Ball, Joseph 1933 (Guilford Co., NC) Ballard, Edna Hackney 1966 (Guilford Co., NC) Bame, John C. 1955 (Guilford Co., NC) Bame, Luther J. 1969 (Guilford Co., NC) Bame, Margaret J. 1966 (Guilford Co., NC) Bangle, James A. 1961 (Guilford Co., NC) Bangle, Mary Emma 1954 (Guilford Co., NC) Barlett, Ruby N. 1951 (Guilford Co., NC) Barlow, Josie 1952 (Guilford Co., NC) Barnes, Alexander, Sr. 1872 (Guilford Co., NC) Barnes, Charles A. and Alice J. 1936 (MA) Barnes, Eddie Wade 1967 (MD) Barnes, Edna Mae Y. 1964 (Mecklenburg Co., NC) Barnes, Fanny 1874 (Mecklenburg Co., NC) Barnes, Junie Shoaf 1963 (Mecklenburg Co., NC) Barnes, Richard Marshall 1969 (Mecklenburg Co., NC) Barnes, Richard, Sr. 1854 (MI) Barnes, S. D. 1962 (MO) Barnes, Sarah Ellen 1956 (Montgomery Co., NC) Barnes, W. H. 1943 (Montgomery Co., NC) Barnes, William 1892 (NY) Barnhardt, Adam F. 1970 (NY) Barnhardt, Demaris T. 1961 (NY) Barnhardt, Edsel Johnson 1968 (NY) Barnhardt, James F. 1960 (NY) Barnhardt, Minnie Bell Williams 1965 (OK) Barr, L. F. 1921 (Onslow Co., NC)

3

Page 4: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Barrett, Jonathan, Sr. 1840 (PA) Barrier, Phillip 1853 (PA) Bartlett, Barbara E. Frank 1930 (Randolph Co., NC) Barton, George Rufus 1945 (Randolph Co., NC) Beal, Burgess L. 1853 (Randolph Co., NC) Beall, Alexander 1912 (Randolph Co., NC) Bean, Alexander 1877 (Randolph Co., NC) Bean, C. H. 1962 (Rowan Co., NC) Bean, Clarence Monroe 1970 (Rowan Co., NC) Bean, G. W. 1909 (Rowan Co., NC) Bean, J. Thomas 1925 (Rowan Co., NC) Bean, Joseph C., Sr. 1906 (Rowan Co., NC) Bean, Letha 1962 (Rowan Co., NC) Bean, Mattie 1964 (Rowan Co., NC) Bean, Nancy 1908 (Rowan Co., NC) Bean, Richard W. 1902 (Rowan Co., NC) Bean, Ruth 1852 (Rowan Co., NC) Beanblossom, Frederick 1872 (SC) Beard, Thomas J. 1900 (SC) Beaty, Ernest M. 1970 (SC) Beck, A. F. and Crissie 1916 (SC) Beck, Albert Lee 1965 (SC) Beck, Albert Riley 1922 (SC) Beck, Alice 1944 (see Wilson, Frances) Beck, Ambrose 1905 (Stanly Co., NC) Beck, Anna 1906 (Stanly Co., NC) Beck, Avery Walter 1967 (TN) Beck, Barbara A. 1924 (Union Co., NC) Beck, Bessie Zola 1969 (VA) Beck, C. H. 1942 (VA) Beck, Claudie Elizabeth 1969 (VA) Beck, David 1875 (VA) Beck, E. L. 1961 (VA) Beck, Emma Foltz 1950 (VA) Beck, Fletcher Hill 1952 (Wake Co., NC) Beck, Florence A. 1967 (Wake Co., NC) Beck, Francis Virginia 1967 (Wake Co., NC) Beck, Frederick 1847 (Washington, DC) Beck, George 1905 (Wilkes Co., NC)

4

Page 5: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Beck, George W. 1875 (WV) Beck, George Washington 1943 (WV) Beck, Hampton Socrates 1963 Other Beck, Hillie Columbus 1949 see Andrew Berrier Beck, Homer W. 1967 See Casper Hedrick Beck, Ida Helen 1934 see Jackson, Eliza Beck, Iva L. 1967 see Jackson, Eliza Beck, J. H. 1966 see Kanoy, Etta Beck, Jacob 1844 Beck, Jacob E. 1966 Beck, Jacob, Sr. 1869 Beck, James Edward 1961 Beck, Jennie Y. 1970 Beck, Jessie B. 1965 Beck, John David and Minerva 1941 Beck, John T. 1961 Beck, John, Sr. 1844 Beck, Leah 1889 Beck, Lee Roy 1960 Beck, Levi 1891 Beck, Margaret P. 1916 Beck, Mary 1940 Beck, N. A. and Mamie E. 1967 Beck, P. W. 1926 Beck, R. Lloyd 1965 Beck, Richard H. 1951 Beck, S. C. 1906 Beck, Sarah 1896 Beck, Solomon 1871 Beck, Solomon R. 1917 Beck, W. A. 1956 Beck, W. A. 1957 Beck, W. Howard 1965 Beck, Walter J. 1959 Beck, William A. 1916 Beckel, Annie Elizabeth 1961 Beckel, Dee Edward 1964 Beckel, J. F. 1952 Becker, Walter A. 1969

5

Page 6: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Beckerdite, Andrew 1906 Beckerdite, Gelia G. 1961 Beckerdite, Hugh Andrew 1961 Beckerdite, J. Banks 1967 Beckerdite, John, Sr. 1863 Beckerdite, Max Edward 1963 Beckerdite, Ollie Estella Y. 1963 Beckerdite, Rufus Brooks 1964 Beckerdite, William 1921 Beckner, W. S. 1948 Beckner, Willie Maude 1957 Beeker, A. E. 1958 Beeker, G. W. and M. E. 1934 Beeker, Henry 1839 Beeker, Nannie Reece 1941 Beeson, Charlie 1960 Beeson, Cora L. 1949 Beeson, Early Branson 1966 Beeson, Joe F. 1947 Beeson, King C. 1876 Bell, Elvia Odessa 1952 Bell, Howard Graham 1967 Bell, Mary Lee 1968 Bencini, Robert E. (Sr.) 1963 Bencini, Ruby Snow 1970 Bender, E. M. 1942 Bender, Louise Z. 1970 Bennett, Nancy G. 1939 Benton, W. N. 1952 Bernhardt, Paul McRae 1956 Berrier, Albert Lewis 1961 Berrier, Andrew and Sarah 1894 Berrier, Antoinette E. 1882 Berrier, C. Adam 1967 Berrier, Charlie Wesley 1968 Berrier, D. R. 1945 Berrier, E. L. 1959 Berrier, H. C. W. 1938 Berrier, Harvey P. 1965

6

Page 7: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Berrier, Henderson 1862 Berrier, Henry J. 1907 Berrier, Henry, Sr. 1864 Berrier, Hiram Randle 1910 Berrier, Jacob 1857 Berrier, Jacob 1879 Berrier, Joe A. 1963 Berrier, Laura C. 1928 Berrier, Lee Voit 1967 Berrier, Lloyd 1957 Berrier, M. B. 1964 Berrier, Mary B. 1967 Berrier, Pearl Estella M. 1968 Berrier, Robert 1959 Berrier, Sarah 1894 Berrier, W. A. 1902 Berrier, Walter Lee 1969 Betts, Velma Ruth Swing 1966 Bidding, Isaac 1899 Biesecker, C. U. G. 1950 Biesecker, J. J. 1912 Biesecker, Sallie Shoaf 1947 Biggers, M. C. 1935 Biggers, W. D. 1899 Bigham, Russell H. 1954 Billings, Benjamin 1851 Billings, Frederick 1831 Billings, Henry 1883 Billings, J. L. 1916 Billings, John 1827 Billings, Phebe 1873 Billings, Sarah 1881 Bingham, Martha I. 1966 Binning, Antoinette Feltz 1966 Bird, Mary C. 1909 Bise, George Marvin 1968 Bisher, Chisolm 1967 Bisher, Martha M. 1937 Bishop, Harold R. 1969

7

Page 8: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Bishop, Triphenie Bettie E. 1957 Bitting, Julia B. 1961 Bitting, Lewis 1931 Bivens, Andrew Clyde 1966 Bivens, John A. 1966 Black, Alice 1955 Black, Andrew 1896 Black, Andrew Lee 1957 Black, Arthur Edward (Sr.) 1963 Black, B. 1938 Black, Charlie F. 1957 Black, Daisy Sullivan 1950 Black, David E. 1951 Black, Everette A. 1964 Black, Felix 1903 Black, George 1884 Black, George W. 1969 Black, Harrison E. 1967 Black, J. L. 1935 Black, J. W. 1923 Black, Louretta K. 1961 Black, Lula Bowers 1959 Black, Sarah A. 1927 Blackburn, Robert 1842 Blackwelder, W. S. and Annabel 1961 Blair, Cynthia F. 1960 Blair, James Madison 1906 Blair, Julius R. 1952 Blake, Frank (Jr.) 1964 Blaylock, Flora L. 1904 Blaylock, I. L. 1957 Blessing, John 1834 Block, Milton E. 1964 Bodenhamer, A. R. 1963 Bodenhamer, C. C. 1950 Bodenhamer, Christian F. 1871 Bodenhamer, H. F. 1921 Bodenhamer, John B. 1894 Bodenhamer, John S. 1931

8

Page 9: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Bodenhamer, Katharine 1826 Bodenhamer, Peter R. 1920 Bodenhamer, R. Ree 1956 Bodenhamer, William 1839 Bodenhamer, William 1891 Bodenheimer, Andrew M. 1963 Bodenheimer, Charlie Bodenheimer, David Harrison 1937 Bodenheimer, Geneva Bodenheimer, Grady Cleo 1968 Bodenheimer, William H. 1929 Bodie, Winifred 1961 Boggs, Simpson 1897 Boggs, W. A. 1955 Boles, Cynthia Fine 1949 Boles, Rosetta 1964 Bonner, Anna S. 1957 Boss, Mary 1843 Boswell, M. L. 1968 Bouknight, H. F. 1964 Bower, John C. 1966 Bowers, A. H. 1930 Bowers, A. L. 1944 Bowers, A. L. 1960 Bowers, Charlie 1967 Bowers, Franklin Stimpson 1951 Bowers, George 1844 Bowers, George 1889 Bowers, J. L. 1929 Bowers, John W. 1945 Bowers, R. L. 1960 Bowers, Raymond 1969 Boyd, Milton V. 1949 Boyd, Thomas James 1963 Boyden, Sallie 1968 Boyles, J. W. 1955 Boyles, Velva K. Bozeman, Dorothy Francis W. 1966 Bradshaw, W. S. 1892

9

Page 10: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Brandon, Henry Monroe 1969 Branham, Margaret P. 1965 Brannock, A. E. 1951 Bray, Elizabeth Dala Pilson 1970 Brendle, Abram 1834 Brendle, Daniel 1843 Brendle, W. F. 1948 Brewer, Cornelia E. 1956 Bridges, Lemuel C. 1963 Briggs, Ambrose Ray 1963 Briggs, Enoch 1905 Briggs, James Wilson 1926 Briggs, Minnie Ada 1970 Briggs, Oliver D. 1943 Briggs, Robert B. 1928 Briggs, Robert Lee 1969 Briggs, Thelma E. 1956 Briles, Charles W. 1944 Briles, Lindsay 1936 Briles, Russell Rayford 1965 Brindle, Alice Victoria 1962 Brindle, Antinette V. 1911 Brindle, F. E. 1948 Bringle, Casper 1839 Brinkema, Bernard Jacob 1942 Brinkle, Ida H. 1964 Brinkley, Daniel 1893 Brinkley, Francis 1829 Brinkley, Harrison 1905 Brinkley, John C. 1956 Brinkley, Mary 1890 Brinkley, P. L. (Mrs.) 1930 Brinkley, Robert Ellis 1968 Brinson, Robert Laurie 1962 Broadway, Doctor Franklin 1956 Broadway, Hannah 1909 Broadway, J. W. 1958 Broadway, M. A. 1953 Broadway, Nancy 1879

10

Page 11: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Broadway, Sarah 1876 Broadway, Thomas W. 1869 Broadway, William 1873 Brooks, James 1937 Brooks, John David 1967 Brooks, Roger Malcolm (Sr.) 1957 Brookshire, Nancy 1825 Brown, Alma P. 1962 Brown, Clara Belle 1969 Brown, Dorothy L. Craver 1952 Brown, Ezekiel 1848 Brown, George W. 1874 Brown, J. F. 1970 Brown, J. M. 1953 Brown, J. P. 1945 Brown, J. V. 1957 Brown, J. W. and Mary E. 1924 Brown, Kate A. 1935 Brown, Mary Jane 1955 Brown, Thomas G. 1906 Brown, Wallace C. (Jr.) 1968 Brown, William P. 1901 Browne, Harry Garfield 1941 Brummell, Fletcher 1960 Brummell, Jacob 1841 Brummell, Susannah 1859 Bruton, Robert B. 1970 Bryant, E. L. 1962 Bryant, Eveline 1891 Bryant, Harvey Otto 1970 Bryant, Martha 1914 Bryant, Thomas A. 1967 Buchanan, E. J. 1928 Buchanan, Mary Reed 1960 Buie, John Alexander 1900 Buie, Nevin C. 1863 Buie, Samuel J. 1924 Bulla, Reginald Keith 1967 Bulla, Tom 1969

11

Page 12: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Bumgardner, I. S. 1963 Bumgarner, P. G. 1970 Bunn, Sally Alice 1941 Burgin, W. O. 1946 Burk, Edward 1872 Burk, Edward, Sr. 1825 Burk, John 1906 Burke, Will 1963 Burkhart, A. L. 1936 Burkhart, Barbara J. 1932 Burkhart, C. C. 1932 Burkhart, Charlie and Mamie Burkhart Hunter

1947

Burkhart, George, Sr. 1814 Burkhart, J. F. 1943 Burkhart, John, Sr. 1841 Burkhart, Marvin 1967 Burkhart, Molly 1824 Burkhart, Plummer 1962 Burkhart, R. A. 1963 Burkhart, Sarah Ann 1941 Burkhead, Maranda 1922 Burkhead, R. E. 1928 Burris, Everette C. 1970 Burrow, Henry 1865 Burton, Bazel 1851 Burton, C. L. 1968 Burton, Celia G. 1968 Burton, E. M. 1951 Burton, Eli G. 1879 Burton, Hubbard Lee 1940 Burton, I. W. 1931 Burton, I. Walter 1962 Burton, J. A. 1927 Burton, John Carl 1963 Burton, John V. 1909 Burton, John Wesley 1943 Burton, Maude E. 1969 Burton, T. N. 1923

12

Page 13: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Byars, J. W. 1965 Byerly, Andrew 1948 Byerly, Charlie J. 1967 Byerly, Cornelia Augusta 1940 Byerly, David 1823 Byerly, E. C. 1957 Byerly, Eliza A. 1934 Byerly, Etta 1940 Byerly, Frances Victoria 1969 Byerly, Francis 1896 Byerly, G. L. 1924 Byerly, H. P. 1935 Byerly, J. A. 1966 Byerly, Jacob 1926 Byerly, Jacob 1848 Byerly, James William 1970 Byerly, Jesse 1903 Byerly, Kyle E. 1944 Byerly, Lelia Mae 1963 Byerly, Lucy 1844 Byerly, Luther 1967 Byerly, Lydia 1905 Byerly, Martin 1866 Byerly, Mattie Grimes 1937 Byerly, Michael 1856 Byerly, Nona L. 1967 Byerly, Peter 1852 Byerly, Rebecca 1932 Byerly, Reuben 1938 Byerly, Samuel W. 1933 Byerly, Tom 1957 Byerly, W. J. 1943 Byerly, W. M. and Eliza D. 1955 Byerly, Wesly 1930 Bynum, William R. 1933 Byrd, Clora L. 1962

C

Cagale, Mamie Lee 1953

13

Page 14: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Caldcleugh, Alexander 1833 Calhoun, Newton Jasper and Carrie P. C. 1966 Calhoun, Odell Conrad 1955 Callahan, Charlie Howard 1970 Calloway, L. B. 1948 Calloway, Walter Monroe 1948 Calvert, Carrie Beall 1963 Cameron, J. F. 1929 Cameron, James W. R. 1862 Cameron, Julia 1892 Cameron, T. W. 1966 Campbell, Adelaide D. 1891 Campbell, Lorenzo D. 1969 Campbell, Thomas S. 1889 Carrick, John F. 1919 Carrick, Stokes 1910 Carrick, W. S. 1934 Carrickhoff, John Lewis 1965 Carroll, Callie 1936 Carroll, Katharine 1880 Carroll, Leander Owen 1969 Carson, Amanda McKenzie 1935 Carson, Francis L. 1970 Carter, Arthur Neil 1967 Carter, Baxter 1954 Carter, G. E. 1968 Carter, J. D. 1941 Carter, Julian B. 1957 Carter, Phebe A. 1889 Carter, W. R. 1968 Carver, Harvey O. 1962 Cates, Charles Sherman 1969 Cates, E. W. 1937 Cates, Everett W. (Jr.) 1947 Caudell, Emeline 1937 Cecil, Bertha Moore 1969 Cecil, Charles Lawrence 1959 Cecil, Cletis Marvin 1967 Cecil, Hammett A. (Sr.) 1961

14

Page 15: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Cecil, Harold E. (Jr.) 1943 Cecil, Harold Edward 1956 Cecil, J. K. (Sr.) 1966 Cecil, J. W. 1899 Cecil, John B. 1901 Cecil, John Richard 1958 Cecil, John Wesley 1968 Cecil, Maggie Newby 1950 Cecil, S. A. 1896 Cecil, Samuel 1875 Cecil, Sarah 1909 Cecil, W. S. 1931 Cecil, Wilson L. 1899 Cecil, Y. F. 1924 Chamberlain, Barnett 1873 Chapman, Coley Herbert 1968 Charles, Albert D. 1963 Charles, R. M. 1962 Chestnut, Thad H. 1961 Childers, Lucy 1968 Childress, P. L. 1926 Chisolm, W. F. 1948 Clark, Edmund B. 1863 Clark, Eli 1909 Clark, J. A. 1923 Clark, Joseph T. 1950 Clark, Louis Cleveland 1966 Clark, Nellie Wilson 1960 Clark, Ralph Roger 1963 Clary, Broadus E. 1954 Clayton, James E. 1908 Clinard, A. C. 1922 Clinard, Charles 1890 Clinard, D. W. 1965 Clinard, Devoe C. 1966 Clinard, George D. 1970 Clinard, Henry A. 1958 Clinard, Hoyle H. 1965 Clinard, John W. 1879

15

Page 16: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Clinard, Lizzie 1939 Clinard, Mary M. 1951 Clinard, Mrs. W. M. 1952 Clinard, Nancy Hale 1952 Clinard, R. L. n.d. Clinard, S. L. 1965 Clinard, Sallie 1944 Clinard, Sallie 1874 Clinard, Thomas Carey 1949 Clinard, William 1901 Clinard, William 1877 Cline, C. J. 1969 Clodfelter, A. L. 1927 Clodfelter, Adam 1905 Clodfelter, Basha Gnettie Imbler 1970 Clodfelter, D. A. 1951 Clodfelter, D. W. 1954 Clodfelter, Dalpheus 1915 Clodfelter, Daniel 1886 Clodfelter, David 1895 Clodfelter, David C. 1864 Clodfelter, E. Frank 1952 Clodfelter, Ed 1935 Clodfelter, Eliza Jane 1944 Clodfelter, George 1907 Clodfelter, Hamilton L. 1916 Clodfelter, I. N. 1928 Clodfelter, Jacob 1866 Clodfelter, Jacob 1902 Clodfelter, Jacob L. 1900 Clodfelter, John A. 1914 Clodfelter, Joseph 1914 Clodfelter, Joseph 1874 Clodfelter, Joseph E. 1965 Clodfelter, M. F. 1966 Clodfelter, Mabel K. 1969 Clodfelter, Montise 1961 Clodfelter, Nannie H. 1969 Clodfelter, Phillip 1913

16

Page 17: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Clodfelter, R. F. 1903 Clodfelter, Raymond A. 1967 Clodfelter, Robert M. 1965 Clodfelter, Sallie 1949 Clouse, Joseph 1862 Clouse, Joseph 1862 Clouse, Lovie 1918 Clyatt, Claud E. and Sara Lovelace 1961 Coats, Miranda B. 1892 Coats, Willis 1880 Cobb, Ed 1947 Cobb, Hattie H. 1957 Cochrane, Kate Kearns 1961 Cody, Jessie Hedrick 1962 Cody, Thomas 1853 Coggins, Charlie Lee 1936 Coggins, G. T. 1964 Coggins, George H. 1967 Coggins, J. Brack 1903 Coggins, Mary Beck 1947 Coggins, Maud 1933 Coggins, Samuel Grady 1966 Cole, A. M. 1967 Cole, Anderson A. 1912 Cole, Anna Eliza 1919 Cole, George Edd 1970 Cole, J. M. 1934 Collett, John 1898 Collett, Nora H. 1968 Collett, W. L. 1963 Collett, William M. 1918 Collins, John W. 1911 Colvin, T. Franklin 1964 Connell, Ava Elizabeth 1961 Connell, D. R. 1943 Conrad, A. H. 1942 Conrad, A. L. 1922 Conrad, Charles F. 1948 Conrad, Clarence R. 1967

17

Page 18: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Conrad, D. F. 1925 Conrad, Emma 1939 Conrad, Glendora B. 1963 Conrad, Grover C. 1950 Conrad, H. J. 1928 Conrad, Ida E. 1944 Conrad, Ila Grace 1966 Conrad, J. Lee 1940 Conrad, Mary H. 1935 Conrad, Mary M. 1955 Conrad, Mary R. B. 1926 Conrad, Rachel 1901 Conrad, Ralph 1969 Conrad, W. E. 1926 Conrad, Walter E. 1941 Conrad, Woodfon Grady 1962 Cook, Clarence M. 1967 Cook, J. Roy 1968 Cook, Minnie Eddleman 1944 Cook, Reggie Hebron 1965 Cooksey, R. M. 1953 Cooper, Ida B. 1969 Cope, Oscar E. 1953 Copple, Joshua 1908 Copple, Myrtle M. 1970 Cordell, William Charlie 1965 Corn, J. A. 1959 Cornelison, N. A. 1969 Cornelius, Sarah L. 1965 Costner, J. P. 1969 Couch, Emma B. 1953 Couch, T. A. 1966 Covington, Furman P. 1966 Cowan, Samuel 1907 Cox, Carson C. 1948 Cox, Cicero A. 1958 Cox, L. Ellen Youts 1942 Cox, Matthew Moore 1963 Cox, T. C. 1956

18

Page 19: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Cox, W. L. 1965 Cox, William 1869 Craft, Martin V. 1968 Cranford, A. G. 1936 Cranford, Anginett 1912 Cranford, Charlie Freeman 1964 Cranford, Dora V. 1949 Cranford, Eugenia M. 1962 Cranford, H. T. 1940 Cranford, Kathleen S. 1970 Cranford, Lindsay A. 1963 Cranford, Nancy 1924 Cranford, Vernon V. 1964 Cranford, William C. 1957 Cratts, Ellen E. 1913 Craven, Alfred R. 1961 Craven, Belle 1959 Craven, Clyde M. 1956 Craven, Daniel 1888 Craven, E. B. 1958 Craven, E. M. 1968 Craven, Erle Bulla (Jr.) 1946 Craven, Evander Pinkney 1915 Craven, Fred C. 1966 Craven, I. C. and Olivia C. 1961 Craven, John A. 1887 Craven, Johnsie S. 1967 Craven, L. M. 1930 Craven, Lucinda 1904 Craven, M. L. 1964 Craven, Orren A. 1898 Craven, Pheobe A. 1930 Craven, Samuel 1872 Craven, Stella Davis 1943 Craven, T. H. 1954 Craven, W. A. 1920 Craver, A. L. 1959 Craver, A. R., Sr. 1901 Craver, B. M. 1968

19

Page 20: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Craver, B. T. 1922 Craver, C. M. 1940 Craver, Clarence Hoyel 1969 Craver, Cora V. 1969 Craver, E. L. 1948 Craver, E. S. 1953 Craver, E. S. and Nancy E. 1947 Craver, George B. 1961 Craver, Henretta 1940 Craver, J. E. 1961 Craver, J. R. 1941 Craver, James Samuel 1966 Craver, Joe N. 1932 Craver, John 1898 Craver, Lloyd Everett 1968 Craver, Mae Francis L. 1962 Craver, Mary Bell 1937 Craver, Mary L. 1936 Craver, Michael Lee 1946 Craver, Minnie B. 1957 Craver, O. R. 1962 Craver, Ollie Estelle 1932 Craver, R. E. 1930 Craver, Sallie 1969 Craver, Sarah J. 1935 Craver, W. L. 1950 Crawford, Jeanette B. 1949 Crawford, M. C. 1939 Crawley, James Thomas 1955 Crawley, Ruth Sink 1969 Creech, David A. 1964 Crews, D. J. 1969 Crews, Harvey R. 1958 Criddlebaugh, Thomas 1908 Crissman, U. F. 1958 Cross, Clifford 1961 Cross, David 1878 Cross, George M. 1905 Cross, George, Sr. 1860

20

Page 21: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Cross, H. J. 1919 Cross, Isabel 1864 Cross, John 1873 Cross, John A. 1911 Cross, Leonard 1865 Cross, Mary 1885 Cross, Mary A. 1930 Cross, Mary E. 1957 Cross, Mina M. 1961 Cross, Nellie Mae 1967 Cross, Thomas S. 1932 Crotts, Andrew 1915 Crotts, Beecher 1960 Crotts, David 1908 Crotts, David J. 1965 Crotts, David, Sr. 1907 Crotts, Ellen E. 1913 Crotts, F. P. 1931 Crotts, Hallie 1969 Crotts, Henry 1935 Crotts, Jesse Lee 1966 Crouse, Barbara E. 1921 Crouse, C. F. 1946 Crouse, Drusilla 1950 Crouse, J. Cleveland 1966 Crouse, J. M. and Roxana 1938 Crouse, Jacob 1908 Crump, Columbia B. 1928 Crump, George 1906 Crump, Guy 1917 Crump, Marie Barr 1963 Crump, William Osborne 1964 Crutchfield, Essie Mock 1962 Crutchfield, Graham D. 1959 Cullum, Nellie Trice 1954 Cunningham, D. L. 1926 Cunningham, Jacob Henry (Jr.) 1961 Curlee, Louise Perry 1966 Curry, A. L. 1962

21

Page 22: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Curry, Calvin Ward 1956 Curry, David 1856 Curry, Effie R. 1970 Curry, Essie 1962 Curry, George W. (Sr.) 1964 Curry, Hollis Clayton 1965 Curry, James Robert 1966 Curry, James S. 1900 Curry, John H. 1961 Curry, Shepard 1891 Curry, W. F. 1916 Cutting, A. E. 1961 Cutting, Kate 1936 Cutting, L. L. 1959 Cutting, R. C. 1941 Cutting, Rachel M. 1930

D

Dalton, Drury Heath and Margie Friend 1970 Daniel, Alexander E. 1887 Daniel, Auty 1963 Daniel, J. M. 1934 Daniel, James H. 1906 Daniel, Nelson G. 1885 Daniel, T. H. 1897 Daniel, T. W. 1948 Daniel, Travers 1852 Daniel, Zebulon Vance 1909 Darr, Andrew 1856 Darr, Clara 1963 Darr, Dora 1912 Darr, Elizabeth 1856 Darr, Elizabeth A. 1911 Darr, Henry C. 1888 Darr, John 1836 Darr, John V. 1942 Darr, Julius 1924 Darr, Julius A. 1910 Darr, Lou C. 1944

22

Page 23: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Darr, Luther 1905 Darr, Melcher 1862 Darr, Melker 1828 Darr, S. Lee 1946 Darr, Samuel 1896 Darr, Solomon 1885 Darr, Tom A. 1953 Daugherty, Josephine 1967 Davey, Reed Vernon 1962 Davidson, John 1962 Davis, Amanda 1941 Davis, Arthur 1944 Davis, Barbara 1854 Davis, Barbara 1876 Davis, C. A. 1929 Davis, Cain 1921 Davis, Charlie 1963 Davis, E. H. 1890 Davis, Ila Williams 1965 Davis, Joel 1860 Davis, John 1834 Davis, John 1841 Davis, Joseph 1826 Davis, Laura L. 1960 Davis, Lizzie 1922 Davis, Lonnie 1957 Davis, Lucinda D. J. 1911 Davis, Lula 1966 Davis, M. B. 1928 Davis, Margaret Elizabeth 1959 Davis, Nancy 1892 Davis, S. J. 1925 Davis, Sarah L. 1970 Davis, T. D. 1913 Davis, W. F. 1966 Davis, W. L. 1958 Davis, W. Lester 1935 Davis, Will 1959 Davis, William Edward 1957

23

Page 24: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Davis, Wilson 1911 Davis, Wyatt 1919 Day, Eve 1824 Day, Michael, Sr. 1828 Deaton, M. B. 1935 Deaton, U. H. 1965 deBerry, Lura M. 1955 Delap, Alexander 1887 Delap, Amos 1886 Delap, Daniel 1823 Delap, Elizabeth 1878 Delap, John Siseloff 1917 Delap, John, Sr. 1840 Delap, Valentine 1864 DeLapp, Bertha 1970 Dickens, Annie Evaline 1918 Dickens, H. Grady 1948 Dickens, Jesse W. 1952 Dickson, Marjorie M. 1965 Dillon, Lloyd Collison Grey 1962 Dillon, Zeb V. 1946 Disher, Eli 1970 Disher, Henry 1903 Dobson, William, Sr. 1831 Doby, Jane 1916 Doby, Letha 1960 Dodson, Charles R. 1940 Dodson, George C. 1859 Dodson, Mittie A. 1941 Donovan, Gladstone C. 1961 Donovan, Lillie B. 1962 Dorsett, Anna 1944 Dorsett, Elizabeth G. 1917 Dorsett, Fletcher 1960 Dorsett, H. W. 1937 Dougan, Gertrude M. 1966 Douthit, Abraham 1828 Douthit, Phebe 1851 Douthit, Rebecca 1853

24

Page 25: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Duggins, Courtney Ragan 1954 Dula, C. R. 1965 Dunn, Lonnie (Sr.) 1969 Durland, Bessie C. 1958 Dusenbery, Henry R. 1852 Dusenbery, Samuel 1829

E

Earnhardt, M. C. 1929 Easter, C. W. 1964 Easter, Carl M. 1952 Easter, Dora Parks 1969 Easter, Henry 1898 Easter, Levi 1891 Easter, Michael 1892 Easter, Michael 1821 Ebelein, Edward Frank 1945 Ebelein, Louise P. 1956 Eccles, Henry 1863 Eddinger, Fred Lee 1970 Eddinger, Hester Dewey 1966 Eddinger, John 1949 Edinger, M. P. 1937 Edwards, Ben K. 1968 Edwards, Lee 1939 Elkin, Fred (Sr.) 1969 Elledge, M. C. 1951 Eller, George 1869 Eller, John A. 1929 Eller, John Andrew 1967 Elliot, Allen W. 1883 Elliot, Handsel 1865 Elliot, James 1855 Elliot, M.L. 1901 Elliot, Osborne 1896 Elliot, Robert C. 1904 Elliott, Arthur Hollis 1970 Elliott, Charlie L. 1960 Elliott, James A. 1928

25

Page 26: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Elliott, John Wesley 1961 Elliott, M. J. 1931 Elliott, Mattie E. 1944 Elliott, W. H. 1927 Ellis, Anderson 1832 Ellis, Cumby 1903 Ellis, Hampton M. 1916 Ellis, Jacob L. 1965 Ellis, James 1843 Ellis, Mary 1898 Ellis, Richard 1872 Ellis, William Fletcher (Jr.) 1960 Ellison, Charles K. (Sr.) 1961 Embler, Ray 1957 Enby, N. A. 1942 English, N. C. 1965 Ensley, Anderson 1855 Ensley, Lee 1940 Ensley, Mary Ann 1886 Ensley, W. A. 1928 Ervin, Alice Hepler 1951 Essex, Jacob 1898 Essic, Edward Charlie 1918 Essick, Deltie W. 1968 Essick, Edna Iris 1967 Essick, Elmer R. 1960 Essick, Samuel 1934 Essick, William 1911 Evans, Carrie A. 1945 Evans, Charles T. 1959 Evans, George A. 1945 Evans, Ida M. 1970 Evans, Laura A. Charles 1949 Evans, Louisa Clementine Teague 1947 Evans, Michael 1895 Everett, Nellie 1951 Everhart, A. J. 1934 Everhart, A. S. 1959 Everhart, A.C. (Andrew) 1910

26

Page 27: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Everhart, Ava Mae 1963 Everhart, Catherine Ruth 1952 Everhart, Cicero 1961 Everhart, D. F. 1943 Everhart, D. Henry 1963 Everhart, Earlie Sherman (Sr.) 1967 Everhart, Edward 1930 Everhart, Eli 1896 Everhart, Esther L. 1966 Everhart, F. H. 1948 Everhart, Franklin 1900 Everhart, George 1877 Everhart, George R. 1970 Everhart, George T. 1940 Everhart, H. E. 1934 Everhart, H.W. 1908 Everhart, Homer R. 1967 Everhart, J. A. 1969 Everhart, J. D. 1968 Everhart, J. H. 1960 Everhart, Joe J. 1968 Everhart, John 1920 Everhart, John D. 1953 Everhart, John G. 1947 Everhart, John S. 1960 Everhart, John W. 1933 Everhart, L. C. 1960 Everhart, L. H. 1925 Everhart, L. O. 1965 Everhart, Lawrence 1967 Everhart, Lula 1963 Everhart, M. W. 1946 Everhart, Martha E. 1943 Everhart, Mary 1888 Everhart, Mary Alice 1942 Everhart, Melvin C. 1965 Everhart, Michael 1918 Everhart, Nettie 1938 Everhart, R. Grant 1960

27

Page 28: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Everhart, Robert Lee 1969 Everhart, S. L. 1932 Everhart, T. E. 1970 Everhart, T. S. 1961 Everhart, Thomas 1939 Everhart, W. D. 1954 Everhart, W. H. 1949 Everhart, William 1905 Everheart, Addie Black Hanes 1945 Ewing, Ella 1926

F

Far(r)abee, John T. 1895 Farabee, B. L. 1913 Farabee, Charlie W. 1937 Farabee, J. C. 1958 Farabee, J. H. 1950 Farabee, Joseph 1921 Farabee, Nancy 1967 Farabee, Oliver Alton (Sr.) 1969 Farlow, Crissie Beck 1927 Farrabee, Joseph 1866 Farrington, J. A. J. 1937 Farrington, Reno Kirby 1960 Feezor, A. W. 1940 Feezor, A. W. 1961 Feezor, D. M. 1955 Feezor, G. T. 1957 Feezor, H. P. 1923 Feezor, H. P. (Mrs.) 1927 Feezor, Henry 1865 Feezor, Jacob 1871 Feezor, Jeanie Elizabeth Frye 1967 Feezor, John Gilmer 1954 Feezor, John H. 1933 Feezor, John H. 1929 Feezor, Minnie Hedrick 1965 Feezor, W. L. 1915 Feezor, William S. 1957

28

Page 29: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Ferrell, Effie 1968 Fields, C. H. 1947 Fife, William W. 1882 File, Cynthia R. 1959 File, Ottis Gilbert 1958 Finch, A. Brown 1925 Finch, Alfred R. 1967 Finch, B. H. 1937 Finch, Doak 1967 Finch, Eliza Jane 1930 Finch, Eliza Jane 1918 Finch, Ida Snider 1963 Finch, John Q. 1944 Finch, Mary Paine 1961 Finch, S. J. 1905 Finch, S. W. 1944 Finch, Thomas Austin 1943 Fine, H. D. 1950 Fine, Martha 1923 Fishel, A. A. 1924 Fishel, A. G. 1965 Fishel, Alfred E. 1964 Fishel, Daniel T. 1927 Fishel, John Jacob 1961 Fishel, Margaret Zimmerman 1966 Fishel, Nathaniel 1893 Fishel, Noah B. 1921 Fishel, Sarah M. 1959 Fishel, Sophia Saloma 1898 Fisher, Hoy Lee 1970 Fite, A. C. 1948 Fitzgerald, Amanda J. 1911 Fitzgerald, Beulah G. 1967 Fitzgerald, C. C. 1961 Fitzgerald, Charles F. 1934 Fitzgerald, E. B. 1909 Fitzgerald, J. B. 1911 Fitzgerald, J. S. 1970 Fitzgerald, J. W. 1913

29

Page 30: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Fitzgerald, Mae Wilson 1964 Fitzgerald, Mattie Hedrick 1960 Fitzgerald, Nancy S. 1860 Fitzgerald, R. C. (Sr.) 1963 Fitzgerald, William A. 1930 Fleming, Sadie Bates 1965 Fleshman, Mina Pepper 1965 Floyd, Hazel Russell 1964 Floyd, J. M. 1952 Floyd, J. Roby 1961 Floyd, James Frank 1970 Foard, Fletcher Anderson 1970 Foltz, Edward Eugene 1964 Foltz, Louise 1896 Foltz, R. D. 1932 Ford, Caroline E. 1909 Ford, Thaddeus Constantine 1899 Fortner, F. A. 1962 Foster, Blanche Louise Tucker 1970 Foster, Celonia 1909 Foster, Ellen 1923 Foster, Icie Phene 1950 Foster, J. P. 1957 Foster, Lelia B. 1966 Foster, Richard Grant 1955 Foster, Sallie F. 1909 Foster, Susan 1911 Foster, William LeFoy 1968 Foust, Daniel 1887 Foust, E. W. 1968 Foust, J. L. 1959 Foust, J. W. 1929 Foust, Nettie E. 1969 Foust, Olivia M. 1963 Fouts, Daniel 1863 Fouts, Gustina 1946 Fouts, Laurinda 1950 Fouts, Levi 1934 Fouts, Mary M. 1966

30

Page 31: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Fouts, Roxanna 1952 Fouts, Walter Ernest 1951 Fouts, Wesley Harvey 1969 Fouts, Willie C. 1966 Fowle, Samuel 1898 Fowler, Charles B. 1954 Fowler, Mason L. 1965 Fowler, Thomas 1915 Frank, Anthony 1914 Frank, Christian 1888 Frank, Grady W. 1949 Frank, Henry I. 1944 Frank, J. W. 1937 Frank, Margaret 1939 Frank, P. M. 1908 Frank, Robert L. 1924 Frank, Theophilus 1884 Frank, W. A. 1947 Frazier, A. P. 1942 Frazier, E. W. 1912 Frazier, Mallissa J. 1954 Freedle, C. O. 1966 Freedle, Eli 1942 Freedle, Sallie 1940 Freedle, Vaden Lee 1968 Freedle, W. D. 1944 Freedle, William E. 1895 Freeman, John Roscoe 1969 Friday, Zula 1969 Fritts, Addie Mae 1953 Fritts, Amos 1885 Fritts, Clarence A. 1970 Fritts, David Thomas 1953 Fritts, G. Walter 1966 Fritts, George Aldine 1937 Fritts, H. G. 1915 Fritts, Hamilton C. 1914 Fritts, Henry G. 1961 Fritts, J. L. 1950

31

Page 32: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Fritts, J. Mack 1955 Fritts, Jennie 1955 Fritts, Lenora Bell Davis 1959 Fritts, M. Addie 1908 Fritts, Martha 1963 Fritts, Maude 1960 Fritts, W. M. 1943 Fritts, Webster M. 1947 Fritts, Will G. 1948 Fritts, William 1863 Fry, Wesley 1894 Furr, Mary L. 1969 Futrell, B. S. 1965

G

Gallimore, Arlene S. 1962 Gallimore, B. M. 1939 Gallimore, Balinda 1901 Gallimore, Harmon 1921 Gallimore, J. M. 1957 Gallimore, James A. 1940 Gallimore, John Lee 1970 Gallimore, Julia Sechrist 1957 Gallimore, Lena M. 1966 Gallimore, Mary L. 1933 Gallimore, Owen 1865 Gallimore, R. S. 1926 Gallimore, Robert C. 1970 Gallimore, W. R. 1922 Gallimore, Walter B. 1967 Gallimore, William 1830 Gambrell, Grover Cleveland 1962 Garner, Cicero L. 1934 Garner, Della R. 1970 Garner, Henry 1885 Garner, Honar 1846 Garner, J. B. 1967 Garner, J. Ivey 1909 Garner, J. R. 1929

32

Page 33: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Garner, John L. 1903 Garner, Mary Jane 1908 Garner, N. A. 1953 Garner, Philip 1844 Garner, Polly 1907 Garner, Sarah Ida 1962 Garner, T. M. 1950 Garner, William H. 1920 Garrison, John 1911 Garrison, W. F. 1944 Garwood, Victoria 1946 Gentle, Bessie 1931 Gentry, Sally 1968 Gibson, Dera Louise 1962 Gibson, Luther 1955 Gilchrist, Albert 1951 Gilchrist, David D. 1883 Gilchrist, William 1906 Giles, Della C. 1949 Gillespie, Ida 1969 Glasco, G. E. 1928 Glover, John M. 1945 Gobble, Addison 1881 Gobble, Anderson 1882 Gobble, Jacob 1850 Gobble, John 1855 Gobble, Susan 1875 Goines, Lula M. 1970 Going, Mellie Alverson 1963 Goins, Virgie Grubb 1966 Gooch, Arthur Gene 1970 Good, James A. 1956 Goodrum, J. R. (Sr.) 1954 Gordon, A. T. 1926 Gordon, Adelaide H. 1968 Gordon, E. F. 1948 Gordon, James Lindsay 1969 Gordon, James, Sr. 1837 Gordon, Joe 1966

33

Page 34: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Gordon, John 1900 Gordon, John Birt 1963 Gordon, Joseph 1844 Gordon, R. H. 1922 Gordy, Isaac 1846 Gosnell, Charles Douglas 1966 Gosnell, Julian O. 1966 Goss, Addie M. 1915 Goss, Ephram 1848 Goss, Franklin 1908 Goss, Frederick 1833 Goss, George 1864 Goss, J. E. 1913 Goss, Jacob 1834 Goss, Laura 1936 Goss, Leonard 1858 Goss, Will L. 1911 Gossett, Jesse 1909 Gossett, William H. 1948 Graham, Gregory 1932 Forsyth County Granger, Johnnie B. (Sr.) 1970 Gray, Clayton Carswell (Jr.) 1968 Gray, Joseph 1900 Green, B. F. 1928 Green, B. F. 1948 Green, Bernice Sink 1969 Green, C. A. 1929 Green, C. S. 1911 Green, Carlton W. 1944 Green, D. H. 1928 Green, George William 1960 Green, Grace S. 1970 Green, Harvey C. 1958 Green, Henry T. 1950 Green, J. S. 1956 Green, Jesse J. 1959 Green, Jesse L. 1965 Green, Julius C. (Sr.) 1951 Green, L. E. 1966

34

Page 35: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Green, Mary Ann 1889 Green, Nan Earle 1955 Green, Nettie J. 1951 Green, R. Eugene 1964 Green, R. S. 1908 Green, Rebecca Jane 1880 Green, Robert L. 1969 Green, Robert S. 1922 Green, Samuel 1855 Green, Walter Webb 1970 Green, William R. 1967 Greene, Carl D. 1946 Greene, Edward L. 1949 Greene, Hobart L. 1954 Greene, Kirby W. 1961 Greer, Bertha Hedrick 1967 Greer, George W. 1888 Greer, Maie L. 1967 Griffis, John W. (Sr.) 1962 Grimes, Betty 1964 Grimes, Charles 1830 Grimes, Elward B. 1967 Grimes, J. C. 1949 Grimes, Jacob 1917 Grimes, John D. 1918 Grimes, Lee 1958 Grimes, M. E. (Betty) 1949 Grimes, Paul Inghram 1954 Grimes, Percy J. 1963 Grimes, Sarah R. 1901 Grimes, Susan E. 1941 Grimes, W. L. 1951 Grimes, W. M. 1964 Grimes, William 1892 Grimes, Willie Elwood 1942 Grist, Isaac 1841 Grist, William T. 1888 Grubb, Francis J. 1967 Grubb, Jacob L. 1968

35

Page 36: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Grubb, John, Sr. 1846 Grubb, Lillian Hunt 1964 Grubb, Martha Jane 1947 Grubb, Mary Elizabeth 1939 Grubb, Mary Frances 1967 Grubb, Minnie A. 1968 Grubb, Obediah 1936 Grubb, R. L. 1942 Grubb, S. A. 1933 Grubb, Zeb Vance 1949 Guffy, Lillie V. 1960 Guyer, Andrew D. C. 1905 Guyer, Minnie Lee 1963 Guyer, W. F. 1924

H

Hackney, Blanche Thompson 1966 Hackney, Ida Kay 1964 Haden, Burgess F. 1906 Haden, William 1834 Haines, John 1882 Hairston, Peter W. 1943 Davie Co. Hairston, W. Matthew "Manch M." 1967 Hale, Fred Douglas 1918 Hale, Margaret S. 1965 Hall, John 1968 Hall, John R. 1965 Hall, Maxine Clark 1967 Hall, Minnie Bell 1940 Hall, Sarah K. 1968 Hallman, Harvey R. 1970 Haltom, W. E. 1953 Halton, Alson C. 1898 Hambley, Lottie Coleman 1947 Hammer, W. B. and Kate C. 1918 Hancock, A. R. 1953 Hanes, David 1875 Hanes, E. D. 1944 Hanes, J. H. 1949

36

Page 37: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Hanes, John 1862 Hanes, Lewis 1882 Hanes, Marinda 1923 Hankins, G. F. 1954 Hankins, Grace S. 1939 Hankins, James E. 1941 (IN) Hannah, Catherine C. 1890 Hannah, Solomon 1871 Hannah, Susanna 1896 Hannah, W. A. 1958 (Rowan Co., NC) Hanner, Levi C. 1902 Hannon, W. D. 1965 Hansell, L. W. 1965 Haralson, George Almond 1963 Haralson, Mary Connally 1964 Hardister, D. L. 1935 Hargrave, Anthony 1929 Hargrave, Bettie 1904 Hargrave, C. C. 1940 Hargrave, Carrie 1948 Hargrave, Fannie A. 1930 Hargrave, Hal 1885 Hargrave, Henry G. 1905 Hargrave, Henry M. 1906 Hargrave, J. F. 1918 Hargrave, Jennie 1891 Hargrave, John Peter 1910 Hargrave, Mary Lee 1935 Hargrave, Minnie L. 1933 Hargrave, Minnie T. 1957 Hargrave, R. S. 1945 Hargrave, Robert B. 1962 Hargrave, Walter C. 1885 Harman, Adam 1859 Harmon, Alexander 1920 Harmon, O. L. 1934 Harmon, Phebe 1892 Harrell, Joseph Grier 1964 Harris, A. C. 1934

37

Page 38: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Harris, C. L. 1966 Harris, Clatie G. 1968 Harris, Cornelia D. 1962 Harris, E. E. 1919 Harris, Edward W. 1862 Harris, Hal 1967 Harris, Hamit D. 1920 Harris, Harriet G. 1906 Harris, M. R. 1938 Harris, Maggie 1955 Harris, Margaret L. 1863 Harris, N. A. 1967 Harris, T. F. 1927 Harris, Troy 1931 Harris, Turner, Sr. 1876 Harris, Verlie Belle 1969 Harris, Wiley R. 1962 Harrison, Crissie 1953 Harrison, Elizabeth 1898 Harrison, James C. 1911 Harrison, James O. 1913 Harrison, John 1905 Harrison, Lundy 1918 Hartley, H. C. 1907 Hartley, H. H. 1917 Hartley, H. H. 1920 Hartley, Henry M. 1969 Hartley, John A. 1918 Hartley, Laura Tullia 1964 Hartley, Thomas Washington 1905 Hartman, Daniel W. 1949 Hartman, David Lindsay 1968 Hartman, F. E. 1953 Hartman, Ida V. 1915 Hartman, Jesse 1895 Hartman, Peter Augustus 1950 Hartman, Thomas R. 1930 Hartman, W. W. 1951 Hartzog, G. S. 1964

38

Page 39: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Harvey, David A. 1963 Harville, Reece C. 1949 Hatley, Sarah Joan 1954 Hawkins, John K. 1934 Hawthorne, J. W. 1944 Hayden, M. L. 1916 (Guilford Co., NC) Hayes, Amanda Jane 1929 Hayes, Floyd R. 1969 Hayes, Harvey 1968 Hayes, Henry H. 1915 Haynes, Cora E. 1960 Haynes, J. C. 1942 Haynes, Soloman A. 1970 Haywood, Jesse 1966 Haywood, Jessie 1966 Hayworth, A. Wheeler 1966 Hayworth, B. C. 1951 Hayworth, Charles A. 1951 Hayworth, G. W. 1938 Hayworth, Harvey L. 1955 (Guilford Co., NC) Hayworth, J. P. 1922 Hayworth, Joseph A. 1920 Hayworth, Minnie Esther 1964 Hayworth, W. S. 1941 Hayworth, Wesley Leroy 1965 Hearn, Jackson K. 1965 Hedgecock, A. M. 1950 Hedgecock, Andrew J. 1922 Hedgecock, Barnitt 1891 Hedgecock, Elisha F. 1919 Hedgecock, Emmet L. 1899 Hedgecock, James M. 1941 Hedgecock, Joshua 1895 Hedgecock, W. J. 1928 Hedrick, Adam S. 1905 Hedrick, Alban 1935 Hedrick, Alice 1946 Hedrick, Alice 1969 Hedrick, Amanda 1915

39

Page 40: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Hedrick, Bettie 1928 Hedrick, C. L. 1963 Hedrick, Caleb Adolphus 1969 Hedrick, Casper and M. B. 1899 Hedrick, Charles R. 1935 Hedrick, David A. 1969 Hedrick, Dermont 1965 Hedrick, E. C. 1945 Hedrick, E. Harvey 1969 Hedrick, E. J. 1914 Hedrick, E. L. 1934 Hedrick, Early V. 1962 Hedrick, Eccles Ernest 1960 (Guilford Co., NC) Hedrick, Eliza M. 1904 Hedrick, Ellen M. 1905 Hedrick, Florence Feezor 1962 Hedrick, Frankie L. and Victoria Koontz 1943 Hedrick, G. W. 1959 Hedrick, George 1885 Hedrick, George F. and Sarah E. 1935 Hedrick, H. G. 1951 Hedrick, Henry C. 1965 Hedrick, Henry Hanah 1954 Hedrick, J. T. 1938 (FL) Hedrick, Jacob 1852 Hedrick, Jacob 1896 Hedrick, Jason J. 1912 Hedrick, Jesse 1895 Hedrick, John 1898 Hedrick, John A. 1936 Hedrick, John A. (Mrs.) 1944 Hedrick, Joseph 1874 Hedrick, Lundy P. 1929 Hedrick, M. B. Hedrick, Mabyn B. 1969 Hedrick, Madison A. 1951 Hedrick, McCoy 1969 Hedrick, Michael 1884 Hedrick, Minnie L. 1895

40

Page 41: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Hedrick, Moses P. 1921 Hedrick, Neaty 1911 Hedrick, Nettie M. 1968 Hedrick, Ora Waitman 1953 Hedrick, Ottis Marion 1963 Hedrick, P. F. 1943 Hedrick, Peter 1924 Hedrick, Philip 1906 Hedrick, Phillip A. 1932 Hedrick, Samuel 1873 Hedrick, Sarah A. 1926 Hedrick, Sarah E. 1946 Hedrick, Valentine 1865 Hedrick, Velna M. 1949 Hedrick, Victoria Koontz 1946 Hedrick, Warren J. 1967 Hedrick, William A. 1950 Hefler, Franklin 1920 Hege, Charley 1943 Hege, E. G. 1969 Hege, Elizabeth 1866 Hege, Emma Jane 1931 Hege, F. A. 1944 Hege, Henry 1865 Hege, Henry A. 1907 Hege, John 1874 Hege, Julius and Eliza 1935 Hege, Julius Augustus 1928 Hege, L. L. 1942 Hege, Nannie 1939 Hege, Nannie R. 1969 Hege, Nellie Craver 1963 Hege, Raymond Webster 1945 (CA) Hege, Riley 1965 Hege, Robert C. 1953 Hege, Ruth B. 1963 Hege, Sallie 1877 Hege, Sarah Ann 1941 Hege, Stanley O. 1965

41

Page 42: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Hege, Tryphena Theresa 1905 Hege, Valentine 1873 Hege, William Robert 1963 Hege, Zeb 1968 Heitman, John A. 1893 Heitman, L. J. (Mrs.) 1917 Heitman, William A. 1910 Helms, Ida M. 1969 Helmstetler, Charles Louis 1961 Helmstetler, Hollis 1953 Helmstetler, Irma 1952 Henderson, Cornelia 1960 Henderson, Franny 1913 Henderson, John 1938 Henderson, Robert M. 1967 Henderson, Thomas L., Sr. 1930 Henley, C. H. 1960 Henry, James T. 1947 (SC) Hepler, Addie Black 1945 Hepler, D. H. 1916 Hepler, David E. 1939 (Alamance Co., NC) Hepler, E. L. 1958 Hepler, Joseph 1878 Hepler, Noah 1865 Hepler, Reid 1953 Hepler, Thomas 1876 Hepler, W. L. 1964 Hewitt, Johnny W. (Sr.) 1964 Hiatt, A. M. 1934 Hiatt, D. A. 1938 Hiatt, Dallas S. 1969 Hiatt, Emmett E. 1943 Hiatt, J. G. 1939 Hiatt, William Paul 1963 Hicks, Henry 1888 Hicks, W. O. 1956 Hill, A. L. 1938 Hill, Alice 1952 Hill, Annie L. 1942

42

Page 43: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Hill, Bessie O. 1966 Hill, Charles G. 1930 (Forsyth Co., NC) Hill, D. J. 1926 Hill, Dr. Joel 1910 Hill, Elias 1925 Hill, Eugene 1970 Hill, George W. 1959 Hill, Henry 1914 Hill, Ila Odessa 1970 Hill, J. J. 1969 Hill, James 1966 Hill, Jesse 1882 Hill, Jesse 1951 Hill, Julia Ida 1911 Hill, K. Z. 1931 Hill, Laura V. 1958 Hill, Levi 1881 Hill, Lula M. 1948 Hill, Margaret 1901 Hill, Margaret L. 1899 Hill, Mittie 1961 Hill, N. A. 1946 Hill, Ollie 1965 Hill, Pauline C. 1970 Hill, R. Lee 1956 Hill, Simon B. 1964 Hill, Telitha 1908 Hill, Walter F. 1954 Hillard, V.A. 1902 Hilliard, Tellie S. 1970 Hilton, A. B. 1970 Hilton, D. E. 1958 Hilton, Delphina 1932 Hilton, Geneva 1968 Hilton, Gurney E. 1960 Hilton, J. T. 1920 Hilton, John C. 1970 Hilton, John T. 1940 Hilton, John W. 1939

43

Page 44: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Hilton, L. H. 1960 Hilton, M. W. 1948 Hilton, Thomas E. 1905 Hilton, Zebulon 1910 Hine, Andrew 1910 Hine, Charlie Richardson 1968 Hine, Dora 1936 (Forsyth Co., NC) Hine, H. F. 1918 Hine, John S. 1946 (Forsyth Co., NC) Hine, John W. 1938 Hine, Joseph S. 1936 Hine, Solomon 1864 Hines, A. C. 1924 Hines, C. E. 1969 Hines, Tima Aletha 1969 Hinkle, Christian 1885 Hinkle, Elmer D. 1966 Hinkle, Emanuel 1899 Hinkle, Etta Everhart 1965 Hinkle, Melvin Garland 1966 Hinkle, Sarah E. 1903 Hinshaw, H. W. 1940 Hite, Mary Elizabeth 1969 Hite, Meade B. 1940 Hix, William W. 1901 Hobbs, D. J. and Laura 1939 Hobbs, George M. and Rachel M. 1968 Hodge, Mary E. 1943 Hodges, Marvin William 1968 Hodges, Rosa G. McCulloch 1934 Hodges, Rosa I. McCullough 1933 Hoeffner, George A. 1954 Hoffman, J. F. 1917 (Guilford Co., NC) Holden, Mrs. J. E. 1935 Holder, John 1869 Holloway, William 1815 Holmes, A. M. 1963 Holmes, Ada Virginia 1927 Holmes, Eugene (Sr.) 1948

44

Page 45: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Holmes, Minnie M. 1970 Holmes, Oshia 1964 Holt, Edwin M. 1888 Holt, Ellen 1917 Holt, George W. 1941 Holt, Hattie Lorena 1949 (Guilford Co., NC) Holt, Julia F. 1939 (Rowan Co., NC) Holt, July Ann 1927 Holt, Nannie 1970 Holt, Thomas M. 1896 Holt, William E. 1917 Holt, William E. 1954 (Mecklenburg Co., NC) Holton, J. Henry 1967 Hooks, Columbus Cicero 1961 Hoover, C. C. 1968 (Guilford Co., NC) Hoover, Carl A. 1947 Hoover, Charles M. 1946 Hoover, Clatie 1951 Hoover, D. E. 1932 Hoover, Dinah 1901 Hoover, Franklin 1926 Hoover, G. M. 1943 Hoover, P. A. 1907 Hoover, Sarah Ann 1917 Hoover, Valentine 1881 Hoover, William Lindsay 1946 Hopkins, Mary Guion 1924 Horne, Rodnay Anthony 1963 Horney, Solomon A. 1918 Hosking, Edward Richard 1952 Houching, Ada Gilbert 1945 (Guilford Co., NC) Houck, John 1897 Houck, John, Sr. 1873 Houck, Sarah 1893 Howell, Emory L. 1969 (SC) Howerton, E. M. 1965 Hoyle, S. V. 1892 Huff, Beulah 1970 Huff, Clara Johnson 1962

45

Page 46: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Huff, Jesse, Sr. 1874 Huffman, Eddie 1943 Huffman, J. W. 1958 Huffman, W. Plato 1958 Hughes, James 1901 Hughes, Nannie Miller 1970 Hughes, Walter H. 1946 Hughes, Wiley Dallas 1954 Humphrey, William F. 1970 Humphreys, Victor 1920 Hundley, Margaret T. 1968 Hunt, Ausbun 1920 Hunt, C. A. (Jr.) 1945 Hunt, Camille Holt 1955 Hunt, Charles Donald 1928 Hunt, David L. 1896 Hunt, Frederick 1905 Hunt, George E. 1926 Hunt, Hannah 1871 Hunt, Howard J. 1967 (Forsyth Co., NC) Hunt, Ida Cutting 1948 Hunt, J. F. 1949 Hunt, John William 1966 Hunt, Lloyd 1949 Hunt, Maggie Leonard 1950 Hunt, Margaret P. 1938 Hunt, Martha H. 1881 Hunt, Maude Hedrick 1956 Hunt, Maxine C. 1950 Hunt, T. M. 1955 Hunt, W. B. 1960 Hunt, W. B. (Sr.) 1927 Hunter, Albert M. and Annie M. 1914 Hunter, Charles M. 1962 Hunter, Robert M. (Sr.) 1956 Hutchins, G. E. 1965 (Guilford Co., NC) Hutchins, Richard 1962 Hutchinson, Elizabeth Anna 1932 Hutchinson, Veigh 1967

46

Page 47: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Hyatt, Carlos F. 1932 Hyatt, Carlos F. 1942 Hyatt, George C. 1954 Hyatt, J. A. 1913 Hyatt, Mary Elizabeth 1949 Hyatt, Willis 1902

I

Idol, Charles E. 1888 Idol, E. B. 1936 (Forsyth Co., NC) Idol, J. J. 1919 Idol, Jacob 1876 Idol, Matthias 1854 Imbler, David 1912 Imbler, David, Sr. 1888 Imbler, Hester 1969 Ingram, Charles 1961 Ingram, Henry L. 1943 (Randolph Co., NC) Ingram, Jessie L. 1959 Ingram, John I 1902 Ingram, Louvenia Alsbrook 1947 Islar, Mary 1921

J

Jackson, Eliza 1934 Incl. Charlie and Geneva

Bodenheimer Jackson, James T. 1967 Jackson, Maude H. 1955 Jamerson, Clara S. 1961 James, Andrew 1895 James, Edith 1966 James, Hazel 1964 James, Ida Hines 1964 James, John 1908 James, Mary 1831 James, Sidney 1960 Jarratt, Samuel Edward 1960 Jarrell, W. E. 1958 Jarrett, D. O. 1961

47

Page 48: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Jarrett, Emelie Fisher 1956 Jarrett, Luther R. 1970 Jarrett, W. H. 1951 Jarvis, Foy C. 1970 Jarvis, W. A. 1953 Jefferson, William Barksdale 1946 (Forsyth Co., NC) Jennings, Royal Green 1952 Johns, Charles Sumner 1954 Johns, Rosa P. 1955 Johnson, Anna Belle 1940 Johnson, Archibald 1935 Johnson, Caroline 1919 Johnson, D. W. C. 1886 Johnson, Della May Surratt 1940 Johnson, Effie 1963 Johnson, Emma Jane 1968 Johnson, Emma Prevost 1960 Johnson, Flora 1906 Johnson, Floyd G. 1962 Johnson, Gertie Sink 1963 Johnson, Hazel Barber 1941 Johnson, Ira T. 1929 Johnson, J. A. 1948 Johnson, James 1830 Johnson, Jane 1920 Johnson, Joseph 1834 Johnson, Joseph Briles 1958 Johnson, L. Odell 1966 Johnson, Lacy T. 1959 Johnson, Lydia 1845 Johnson, Mae Dobbins 1967 Johnson, Mary Conley 1954 Johnson, Nancy 1895 Johnson, Robert Lee (Sr.) 1969 Johnson, Sarah Frances 1951 Johnson, T. B. 1943 Johnson, Thomas William (Sr.) 1962 Joines, Arnold James 1967 (Rockingham Co., NC) Jones, Algie F. 1958

48

Page 49: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Jones, Alice M. 1963 Jones, Clandon M. n.d. (Surry Co., NC) Jones, Clyde E. 1967 Jones, Cornelia Long 1954 Jones, Dawson 1907 Jones, Edwin E. 1940 Jones, Elizabeth Alice 1963 Jones, Ella A. 1924 Jones, G. E. 1965 Jones, J. B. 1930 Jones, J. C. (Mrs.) 1940 Jones, J. M. 1901 Jones, James H. 1942 Jones, James Howard 1884 Jones, John Paul 1968 Jones, Joseph, Sr. 1832 Jones, Katherine 1867 Jones, Margrett Ann 1935 Jones, Mary C. 1859 Jones, Priscilla 1844 Jones, Reid Curtis 1966 (Guilford Co., NC) Jones, T. Milton 1964 Jones, Thomas, Sr. 1825 Jordan, Charles E. 1965 Jordan, J. A. 1936 Jordan, Lee 1962 Joyce, Richard H. 1966 Julian, Carrie C. 1925 Justice, Luella 1968

K Kanay, F. W. 1913 Kanay, Jacob 1907 Kanoy, Alpheus P. 1955 Kanoy, Emma 1963 Kanoy, Etta and Velva K. Boyles 1970 Kanoy, John W. 1924 Kayser, Raymond J. 1969 Kearns, Coy Lee 1955

49

Page 50: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Kearns, Elizabeth 1912 Kearns, Ernest Bowers 1970 Kearns, J. P. 1968 Kearns, James A. 1937 Kearns, James C. 1969 Kearns, John 1901 Kearns, Lou Frazier 1923 Keith, J. K. 1923 Keith, T. R. 1960 Keller, Algernon 1964 Keller, Sarah R. 1963 Kelly, Richard Cecil 1937 (Guilford Co., NC) Kemmerer, Mahlon S. 1926 (PA) Kendall, Catharine 1873 Kendall, Nathan 1862 Kendall, Susannah 1876 Kenerly, Robert L. 1947 Kenneday, Epiproditus 1859 Kennedy, A. A. 1958 Kennedy, Anna Lee H. 1961 Kennedy, Blanche S. 1967 Kennedy, C. W. 1956 Kennedy, Charity 1949 Kennedy, D. D. 1934 Kennedy, E. D. 1947 Kennedy, Effie 1909 Kennedy, Ellie F. 1939 Kennedy, Fred N. 1966 Kennedy, H. F. 1938 Kennedy, J. H. 1923 Kennedy, J. L. 1959 Kennedy, J. P. 1951 Kennedy, J. W. 1924 Kennedy, Jacob M. 1957 Kennedy, John I. 1962 Kennedy, John Wilson 1946 (Guilford Co., NC) Kennedy, Levine A. 1926 Kennedy, Lola 1965 Kennedy, Margaret 1939

50

Page 51: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Kennedy, Margrett 1937 Kennedy, Martha H. 1930 Kennedy, Nettie 1944 (Guilford Co., NC) Kennedy, Noah W. 1944 Kennedy, R. E. 1949 Kennedy, R. W. 1948 Kennedy, Roscoe C. 1945 Kennedy, Sarah 1947 Kennedy, Stella 1961 Kennedy, Theo M. 1967 Kennedy, Thomas 1899 Kennerly, G. W. 1935 Kepley, Charlie H. 1966 Kepley, Charlie H. and Daisy E. 1963 Kepley, Daisy E. 1955 Kepley, E. L. 1958 Kepley, Fred 1966 Kepley, H. Clifton 1969 Kepley, J. A. 1959 Kepley, James H. 1969 Kepley, Jane 1895 Kepley, Leonard 1902 Kepley, M. E. 1940 Kepley, Matthias 1888 Kepley, R. B. 1965 Kepley, R. L. 1941 Kepley, W. E. 1938 Kepley, W. H. 1938 Kern, Laura Tise (Miller) 1933 (Forsyth Co., NC) Kesler, Alfred C. 1925 Kesler, J. H. (Mrs.) 1948 Ketner, Zetta Nifong 1965 Kiger, Charlie C. 1961 Kimel, C. A. 1949 Kimel, F. A. 1957 Kimel, Jacob 1865 Kimel, Noah L. 1893 Kimel, T. C. 1954 Kimrey, Mae L. 1968

51

Page 52: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Kindley, James E. 1957 Kindley, Jesse 1906 Kindley, Jno P. 1924 Kindley, John 1821 Kindley, N. T. 1939 King, Ben E. 1967 King, Emma 1928 Kinley, Allen 1958 Kinney, Charles R. 1903 Kinney, Isaac 1874 Kinney, J. C. 1922 Kinney, J. F. 1917 Kinney, Malissa 1936 Kinney, Minnie D. 1959 Kinney, Nannie S. 1933 Kinney, W. A. 1911 Kinney, W. N. 1943 Kinney, W. P. 1929 Kinzer, Russell A. 1957 Kirk, R. L. 1924 Kirkman, Euilla 1946 Kizer, Jessie Sims 1968 Knouse, J. T. 1954 Koonce, David 1912 Koonce, Jesse S. 1925 Koonce, L. M. 1958 Koonce, Samantha J. 1931 Koonts, Adeline 1877 Koonts, Andrew 1862 Koonts, Biddie 1940 Koonts, C. F. 1943 Koonts, David 1879 Koonts, Dayton W. 1964 Koonts, Elsie M. 1957 Koonts, Emeline 1930 Koonts, Fred Lee 1967 Koonts, George, Sr. 1880 Koonts, H. C. 1934 (Davie Co., NC) Koonts, Harvey H. 1940

52

Page 53: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Koonts, Hoyle P. 1970 Koonts, J. F. 1953 Koonts, J. H. 1948 Koonts, Jessie 1959 Koonts, Joe J. 1970 Koonts, John L. 1950 Koonts, John T. 1962 Koonts, John, Sr. 1866 Koonts, Mariah 1937 Koonts, Mattie Kearns 1968 Koonts, Oliver 1919 Koonts, Oliver 1968 Koonts, W. H. 1951 Koonts, W. M. 1953 Koontz, B. L. (Sr.) 1970 Koontz, Charlie A. 1953 Koontz, Curtis 1959 Koontz, E. W. 1945 Koontz, Golden F. (Sr.) 1856 Koontz, H. C. 1952 Koontz, Harley H. 1964 Koontz, John H. 1969 Koontz, Laura D. 1944 Koontz, Lillie 1950 Koontz, Loyd Patrick 1963 Koontz, Mattie 1968 Koontz, Mattie F. 1963 Koontz, Maude L. 1969 Koontz, Minnie K. 1964 Koontz, Nobe Ray (Jr.) 1968 Koontz, Stokes S. 1961 Kretzmer, Sam 1961 Kritsphezer, John 1885

L

Lail, Sanford Lane 1970 Lamb, E. Belle 1943 Lamb, H. D. 1950 Lamb, R. B. 1952

53

Page 54: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Lamb, Thomas H. 1925 Lambert, Blanche E. 1962 Lambert, Rosa 1934 Lambeth, Alfred Franklin 1937 (SC) Lambeth, Brantley H. 1967 Lambeth, Charles F. 1947 Lambeth, Charlie Samuel 1959 Lambeth, Daisy Sumner 1933 Lambeth, David T. 1899 Lambeth, David Thomas 1938 Lambeth, Dudley M. 1862 Lambeth, Everette Lee 1970 Lambeth, Frank S. 1928 Lambeth, Hattie 1963 Lambeth, J. H. 1914 Lambeth, James E. (Sr.) 1947 Lambeth, John Walter (Jr.) 1961 Lambeth, Martha Ann 1899 Lambeth, Mary J. 1960 Lambeth, R. L. 1936 (Guilford Co., NC) Lambeth, Sarah B. 1950 Lambeth, Shadrack 1853 Lambeth, Silas 1874 Lambeth, Walter Carl 1966 Lambeth, William A. 1944 (VA) Lamonds, Carl 1951 Lancaster, Laura 1950 Lane, Jesse 1907 Lanier, B. F. 1931 Lanier, Carrie 1959 Lanier, J. A. 1929 Lanier, Julius O. 1958 Lanier, Lela Hedrick 1970 Lanier, N. W. 1936 Lanier, Willie Clifton 1965 Lanning, Baxter F. 1950 Lanning, Bessie P. 1961 Lanning, Enos, Sr. 1843 Lanning, Ernestine C. 1961

54

Page 55: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Lanning, James 1877 Lanning, Mae T. 1967 Lanning, William Obie 1954 Lash, Sarah 1929 Lashmit, Wiley E. 1961 Lassiter, Betty Jane 1949 Lassiter, Robert S. 1950 Latham, E. Ray (Sr.) 1967 Latham, Ethel T. 1970 Lawing, Carl Harvey 1966 Laws, Blanche E. 1963 Layden, Edward Harris 1938 Layden, Minnie H. 1944 Leach, Almira 1913 Leach, Daisy E. 1951 Leach, James Addison 1897 Leach, Janie R. 1970 Leatherman, William Cletus 1964 Leathers, Levinah 1852 Ledford, Catherine 1871 Ledford, William 1842 Lednum, William 1855 Lee, C. E. 1936 Lee, Green H. 1882 Lee, John W. 1922 Lee, Joshua 1846 Lee, Robert 1967 Lefler, Elizabeth 1876 Leonard, Ada K. 1967 Leonard, Alice 1897 Leonard, B. B. (Sr.) 1955 Leonard, Burgess 1915 Leonard, C. B. 1952 Leonard, Carl S. 1947 Leonard, Catherine Jane 1928 Leonard, Charlie Alfred 1949 Leonard, Charlie L. 1950 Leonard, Chrissie 1940 Leonard, Clyde 1964

55

Page 56: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Leonard, Curtis A. (Sr.) 1962 Leonard, Daniel 1866 Leonard, Daniel C. 1961 Leonard, David H. 1866 Leonard, E. L. 1965 Leonard, Ellen H. 1970 Leonard, Emmer K. 1968 Leonard, Florence Siceloff 1940 Leonard, G. W. 1906 Leonard, George H. 1900 Leonard, George S. 1961 Leonard, George V. 1940 Leonard, George, Sr. 1844 Leonard, H. A. 1965 Leonard, Ila Lether 1969 Leonard, Ira Meggs (Sr.) 1967 Leonard, J. H. 1968 Leonard, J. Homer 1959 Leonard, J. Shelly 1965 Leonard, Jacob 1886 Leonard, Jacob W. 1965 Leonard, Jacob, Sr. 1834 Leonard, Jacob, Sr. 1846 Leonard, James A. 1932 Leonard, James Thomas 1961 Leonard, John 1847 Leonard, John 1866 Leonard, John Alfred 1935 Leonard, John F. 1961 Leonard, John Ham 1937 Leonard, Julius Paul 1970 Leonard, Lucinda Jane 1944 Leonard, Margaret 1908 Leonard, Mary 1898 Leonard, Mary Emeline 1939 Leonard, Michael, Sr. 1827 Leonard, Mittie Jane 1945 Leonard, N. C. 1965 Leonard, Nancy 1917

56

Page 57: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Leonard, P. D. 1941 Leonard, P. J. 1931 Leonard, P. W. 1953 Leonard, Pearl H. 1966 Leonard, Peter 1840 Leonard, Phebe 1879 Leonard, Philip Wilson 1915 Leonard, Phillip 1830 Leonard, Preston J. 1925 Leonard, R. C. 1955 Leonard, R. E. 1953 Leonard, R. Leo 1961 Leonard, Robert Hill 1939 Leonard, Robert L. 1921 Leonard, Robert Lee 1944 Leonard, Robert Leo (Jr.) 1965 Leonard, Robert Lindsay 1948 Leonard, Sallie C. 1936 Leonard, Sarah J. 1918 Leonard, Valentine 1921 Leonard, Virgil C. 1966 Leonard, W. C. 1937 Leonard, W. James 1967 Leonard, William Henderson 1952 Leonard, William Paul 1969 Leonard, Willie Cress 1967 Lewis, Eliza 1906 Lewis, John 1886 Lindsay, Cicero Franklin 1953 Lindsay, Eliza J. 1875 Lindsay, Elizabeth 1847 Lindsay, George W. 1932 Lindsay, J. H. 1919 Lindsay, John 1828 Lindsay, John A. 1927 Lindsay, John W. 1855 Lindsay, John W. 1933 Lineberry, Albert A. 1923 Lines, Charles M. 1877

57

Page 58: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Lines, George 1867 Lines, George 1896 Link, Claudia 1966 Link, Eunice O. 1969 Link, Exie R. 1966 Link, J. C. 1940 Link, J. E. 1938 Link, J. S. 1956 Link, Jacob 1873 Link, Jo Doris 1959 Link, Joe 1965 Link, Laura A. 1960 Link, Margie Coggins 1966 Link, R. D. 1917 Link, Webster B. 1967 Link, William 1845 Linthicum, Dewey Vivian 1962 (Guilford Co., NC) Linville, Arch F. 1937 Linville, Mildred Carr 1964 Little, Edna Grubb 1966 Little, Zeb Grubb 1954 Livengood, Baxter A. 1956 (NJ) Livengood, Beulah F. 1965 Livengood, C. E. 1953 Livengood, Christian 1823 Livengood, Christian 1850 Livengood, Kate Clotfelter 1969 Livengood, Maggie Hinkle 1962 Livengood, Peter 1905 Livengood, Sally E. 1897 Livengood, Susan 1943 Lloyd, Ivy Coble 1970 Lloyd, John C. 1954 Locke, Price G. 1959 (Guilford Co., NC) Loflin, C. G. 1950 Loflin, Cornelia 1937 Loflin, Daniel 1938 Loflin, F. G. 1941 Loflin, George T. 1950

58

Page 59: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Loflin, Isaac 1910 Loflin, J. H. 1964 Loflin, John 1840 Loflin, John 1899 Loflin, John, Sr. 1867 Loflin, Roby 1935 Loflin, T. C. 1915 Loflin, William 1899 Loftin, Carrie Bailey 1938 Loftin, D. R. 1928 Loftin, Frances 1923 Loftin, G. C. 1949 Loftin, James Early 1947 Loftin, Jane 1915 Loftin, John 1850 Loftin, M. L. 1957 Loftin, Mary 1842 Loftin, Nancy 1911 Loftin, Sarah 1835 Loftin, Thomas 1892 Loftin, Thomas J. 1894 Loftin, William 1919 Loftin, Z. V. 1944 Logan, Edward 1916 Lohr, A. Curtis 1968 Lohr, Claudia 1970 Lohr, Marshall P. 1966 Lohr, Mary Susan Elizabeth 1933 Lohr, Willie L. 1970 Lomax, Bessie Y. 1954 Lomax, Ebeneazer W. 1904 Lomax, Hezekiah 1883 Lomax, John Haven 1969 Lomax, W. Henry 1956 Lomax, Will 1951 Lomax, William C. 1877 Long, Andrew G. 1886 Long, C. C. 1949 Long, Charles Lindsey 1942

59

Page 60: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Long, Daniel 1890 Long, Dora Bell 1950 Long, Eliza M. 1947 Long, Evelyn Jordan 1961 Long, Fannie 1908 Long, Felix 1832 Long, George 1828 Long, George 1853 Long, Jacob 1824 Long, Jacob 1855 Long, John 1854 Long, John F. 1951 Long, John Theodore 1917 Long, Jonathan 1858 Long, Lebanon A. 1946 Long, M. O. 1966 Long, Mary Hattie 1947 Long, Matthias 1881 Long, Phebe Yokeley 1952 Long, Rowan 1958 Long, Stella H. 1964 Long, Thomas 1899 Long, Thomas Veach 1958 Lookabill, Eunice Harvey 1970 Lookabill, Jacob 1916 Lookabill, Jeff D. 1930 Lookabill, John 1968 Lookabill, Lillie 1969 Lookabill, R. J. 1955 Lookinber, David 1838 Lookingbee, N. W. 1927 Lopp, C. L. 1926 Lopp, Eliza J. 1907 Lopp, Jacob 1823 Lopp, Jacob 1866 Lopp, Jacob 1914 Lopp, Jacob R. 1939 Lopp, Madie Pearl 1968 Lopp, Peter 1827

60

Page 61: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Lopp, Phillip 1895 Lord, E. A. 1963 Louya, William Franklin 1967 Love, Hazel E. 1969 Lowe, Eve 1840 Lowe, George T. 1923 Lowe, Hettie A. Hunter 1929 Lowe, James, Sr. 1828 Lowe, Samuel 1879 Luie, Michael 1825 Lutz, Esther C. 1916 (Iredell Co., NC) Lyles, George W. 1956 Lynch, Catherine E. 1955 (DE)

Mc

McArver, Ester Yonts 1963 (Gaston Co., NC) McBride, Eliser E. 1928 McBride, Johnny William 1968 McBride, W. A. 1927 McCarn, Abram 1901 McCarn, George Washington, Sr. 1901 McCarn, Harold 1965 McCarn, J. Lee 1935 McCarn, James Royal 1959 McCarn, Maudie 1963 McCauley, Daniel 1928 McClellan, Barbara I. 1960 (Forsyth Co., NC) McCracken, Sallie Lenora 1969 McCrary, C. F. 1940 McCrary, Charles Edmond 1933 McCrary, Edna 1937 McCrary, Ernest L. 1962 McCrary, Hattie P. 1967 McCrary, J. R. 1951 McCrary, J. W. 1924 McCrary, Jacob Lindsay 1929 McCrary, Jeanette 1964 McCrary, Margaret E. 1939 McCrary, Mary Tatum 1966

61

Page 62: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence McCrary, Minnie Gertha 1970 McCrary, Paul John 1966 McCrary, Robert L. 1965 McCrary, Susan 1908 McCrary, T. E. 1940 McCrary, William 1892 McCulloch, Goshen 1928 McCulloch, P. F. 1966 McDaniel, V. V. 1957 McDowell, Susie L. 1967 McGee, Dora Alice 1962 (MD) McGlamery, Joe 1967 McGlamery, Sadie 1966 McLeod, Margaret 1947 McManus, Earsley C. 1954 (Forsyth Co., NC) McMillan, John Archibald 1949 McNally, Emma K. 1951 McNally, John R. 1939 McPherson, William Ray (Sr.) 1965 McRary, Nancy 1860 McRary, Robert Baxter 1946 (MD) McRary, Wilson 1854

M

Mabry, John H. 1879 Macy, Mae B. 1966 Maier, Frederick A. 1954 Maley, Ed H. 1908 Maley, Jesse H. 1897 Malloy, Julia L. 1962 Mann, Amick Crumpton 1961 Mann, Annie S. 1967 Mann, Joe W. (Sr.) 1968 March, Susan E. 1896 Marks, Moses 1944 Marriner, Cecil H. 1961 Marsh, Minnie C. 1955 (Guilford Co., NC) Marsh, Thomas Benjamin 1952 (Craven Co., NC) Martin, Henry Bishop 1969

62

Page 63: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Martin, Lula 1968 Martin, Walter J. 1969 Masey, J. W. 1940 Mason, Cline E. 1946 Massey, H. T. 1958 Mathis, Dewey Clay 1963 Mattison, Minnie 1945 (Alamance Co., NC) Maus, Charles W. 1967 Maus, Eugenia A. 1968 Maxwell, Phila 1961 May, B. J. (Sr.) 1969 May, Ernest C. 1964 May, Fred G. 1945 (MD) May, J. H. 1931 May, J. R. 1955 May, Robert C. 1898 Meacham, W. M. 1959 Meacham, Washington D. 1878 Meador, George M. 1968 Meador, Hammett T. 1969 Meador, Robert B. 1969 Meares, E. G. 1912 Meares, William B. (Jr.) 1936 Mendenhall, A. F. 1963 Mendenhall, Benjamin E. 1907 Mendenhall, C. F. 1962 Mendenhall, Courtney K. 1940 Mendenhall, E. Fred 1954 Mendenhall, Erastus Emery 1917 Mendenhall, J. F. 1908 Mendenhall, K. P. 1968 Mendenhall, Lula A. 1947 Mendenhall, Phoeby Elizabeth 1932 Meningall, Francis 1924 Merdeth, J. E. 1938 Meredith, J. C. 1966 Meredith, Jesse Raymond 1968 Merinah, Adeline 1945 Merki, Paul R. 1968

63

Page 64: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Merrell, Anna 1900 Merrell, Ebenezer 1898 Merritt, Mary Woodley 1955 Metters, Alice T. 1964 Metters, James 1914 Michael, A. H. 1940 Michael, Albert N. 1959 Michael, Catharine 1858 Michael, Cornelia 1942 Michael, David L. 1886 Michael, Delilah 1857 Michael, Eady 1874 Michael, Edward 1948 Michael, Elizabeth 1901 Michael, Gurlee Parks 1947 Michael, Harvey A. 1969 Michael, Jacob 1885 Michael, Jacob A. 1965 Michael, John 1907 Michael, John Pleasant 1946 Michael, L. E. 1963 Michael, Laura A. 1941 Michael, Nancy 1875 Michael, Sallie C. 1968 Michael, Sarah 1860 Michael, Susanna 1874 Michael, Valentine 1901 Michael, W. R. 1936 Michael, Wesley 1926 Mickey, Frank Joseph 1967 Miller, A. B. 1965 Miller, A. V. 1933 Miller, Albert Lee 1959 Miller, Archie 1947 Miller, Arthur Lee 1963 Miller, Barbara 1863 Miller, Barbara E. 1935 Miller, Harmon 1837 Miller, Henry W. 1913 (Forsyth Co., NC)

64

Page 65: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Miller, Hollis Lee 1965 Miller, Isaac, Sr. 1871 Miller, Isaiah 1934 Miller, Jacob 1883 Miller, Jacob W. 1933 Miller, James P. 1906 Miller, Jane B. 1889 Miller, John E. 1917 Miller, John H. 1962 (Forsyth Co., NC) Miller, Lewis 1967 Miller, Madge Link 1967 Miller, Margaret Lee 1963 Miller, Marilla Kinney 1968 Miller, Mary E. 1906 Miller, Maude H. 1969 Miller, Nancy 1917 Miller, Ola E. 1969 Miller, R. M. 1963 Miller, Robert H. 1907 Miller, Saloma C. 1901 Miller, Victoria L. 1968 Miller, William Boyer 1965 Miller, William F. 1951 Miller, William Franklin 1925 Miller, Wisdom 1900 Miller, Zula 1963 Mills, J. H. 1899 Mills, Ora Estella 1958 Mitchell, Mittie B. 1964 Mize, E. T. 1968 Mize, Jackson 1940 Mize, W. J. 1967 Mock, Cynthia E. 1904 (Davie Co., NC) Mock, Emory Eugene (Sr.) 1967 Mock, F. L. 1963 Mock, Jacob 1928 Mock, L. N. 1917 Mock, Mary 1961 Mock, Peter W. 1899

65

Page 66: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Mock, William T. 1928 Mock, Willie F. 1959 Moffitt, Agnes Ware 1943 Moffitt, Camilla Ihrie Powell 1960 Moffitt, D. C. 1911 Moffitt, J. V. (Sr.) 1948 Moffitt, Perle 1952 Moffitt, Rosa M. 1964 Moffitt, William Henry 1964 Moody, Lona Belle Link 1966 Moore, Albert 1937 Moore, Alphonso F. 1949 (Guilford Co., NC) Moore, Carl A. 1965 Moore, Charles C. 1916 Moore, Clarence F. 1970 Moore, Daisy 1957 Moore, Edith 1879 Moore, Guerney E. 1969 Moore, H. F. 1963 Moore, Huston B. 1966 Moore, John McD. 1952 Moore, Margaret P. 1961 Moore, Myrtle F. 1966 Moore, Reid 1962 Moore, Viola R. 1969 Moore, William 1871 Moore, William P. 1895 Moore, William P. 1896 Moose, Willie Helena 1969 Morris, A. S. 1925 Morris, B. F. 1909 Morris, Benson F. 1909 Morris, Charlie Finch 1968 Morris, Della 1957 Morris, Etta Florence 1969 Morris, J. C. 1937 Morris, Jesse R. 1929 Morris, Jesse W. 1920 Morris, John W. 1916

66

Page 67: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Morris, M. A. 1969 Morris, Meda Gillespie 1949 Morris, N. E. 1947 Morris, Sallie 1902 Morris, Sarah 1916 Morris, Shephard Clarence 1960 Morris, Z. B. 1960 Motherly, Isaac 1862 Motsinger, Andrew Clarence 1970 Motsinger, Andrew J. 1901 Motsinger, Christina 1895 Motsinger, Dora B. 1925 Motsinger, Florence A. 1967 Motsinger, H. F. 1922 Motsinger, Jacob 1907 Motsinger, Jacob Ezra 1963 Motsinger, Mary Lou 1966 Motsinger, P. N. 1920 Motsinger, P. P. 1961 (Guilford Co., NC) Motsinger, Rayburn Loyd 1957 Motsinger, W. A. 1954 (Guilford Co., NC) Mountcastle, Charlotte H. 1967 Mountcastle, George W. 1945 Mountcastle, Louise Hunt 1948 Mucklow, Don A. 1969 Mumford, Alma Welborn 1944 Murdoch, Eliza Marsh 1951 (Rowan Co., NC) Murphy, J. M. 1908 Murphy, John A. 1929 Murphy, M. P. 1927 Murphy, R. Bib 1926 Murphy, R. L. 1961 Murphy, V. J. 1956 Murphy, W. T. 1965 Murray, S. L. 1957 Musgrave, C. C. 1947 Musgrave, Carl S. 1968 Musgrave, Daniel C. 1967 Myers, A. A. 1936

67

Page 68: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Myers, A. L. 1953 Myers, Benjamin 1867 Myers, C. A. 1967 Myers, Callie V. 1968 Myers, Charles W. 1961 Myers, Charlie G. 1968 Myers, Corene Parker 1966 Myers, D. K. 1965 Myers, David 1892 Myers, David Lindsay 1930 Myers, E. A. 1969 Myers, E. K. 1946 Myers, Earlie 1960 Myers, Eliza Elizabeth 1918 Myers, Elizabeth 1903 Myers, Elmira Davis 1967 Myers, Emmie Hill 1970 Myers, Fleta E. 1969 Myers, Foster Monroe 1906 Myers, Frances J. 1958 Myers, Frank 1966 Myers, G. J. 1905 Myers, Haley 1911 Myers, Holland T. 1963 Myers, Hollis M. 1953 Myers, Iola Wall 1957 Myers, J. C. 1964 Myers, J. H. W. 1951 Myers, J. W. 1963 Myers, Jake 1919 Myers, James A. 1928 Myers, John A. 1910 Myers, John R. 1951 Myers, Junius L. 1959 Myers, Lena 1962 Myers, M. A. 1937 Myers, Mamie 1959 Myers, Margaret A. 1925 Myers, Mary Eliza 1967

68

Page 69: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Myers, Neta B. 1948 Myers, P. A. (Sr.) 1966 Myers, Patrick M. 1970 Myers, Rettie 1937 Myers, S. B. 1904 Myers, Sarah 1916 Myers, Thomas 1893 Myers, Thomas 1895 Myers, Thomas Gray 1968 Myers, Vance 1923 Myers, W. A. 1915 Myers, W. Curtis 1966 Myers, W. L. 1930 Myers, William J. 1898 Myers, Willie V. 1967 Myers, Wilma Holmes 1960 Myres, William Sanford 1942

N

Nance, Edward Elston 1969 Nance, Geneva 1949 Nance, J. McCoy 1970 Nance, James Marshall 1953 Nance, Martha L. 1937 Nance, Martha L. 1937 Nance, W. E. 1921 Neal, W. T. 1968 Neese, A. M. 1931 Nelson, J. L. and C. T. 1952 Nelson, R. L. 1947 Newman, Clyde D. 1945 Newsom, Albert Lee 1961 Newsom, L. A. 1959 Newsom, N. H. 1920 Newsom, R. V. 1938 Newsom, Sampson 1889 Newsome, Frank J. 1966 Newton, Paul Calvin 1943 (Wake Co., NC) Nichols, W. E. 1948 (Harnett Co., NC)

69

Page 70: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Nicholson, O. T. 1968 Nicol, Warren S. 1960 Nifong, Cordelia 1968 Nifong, D. E. 1925 Nifong, Grover A. 1910 Nifong, Haseltine 1936 Nifong, J. Moses 1930 Nifong, James A. 1892 Nifong, James M. 1955 Nifong, John F. 1948 Nifong, Pearl 1956 Nifong, Wiley 1917 Noah, Adread Crawford 1948 Nodine, Charles O. 1958 Norman, Sallie C. 1924 Norment, Samuel 1810 Norwood, Flora H. 1917

O

Oaks, Mary 1849 Ogburn, Enoch Franklin 1953 Ogburn, J. W. 1937 Orman, L. H. 1963 Orser, Mary P. Floyd 1963 Osborne, Charles A. 1964 Ott, C. Lesley 1961 Overby, Ola Parrish 1970 Overcash, Henry 1957 Overcash, Odell 1950 Owen, Alfred 1823 Owen, Anderson 1905 Owen, B. L. 1928 Owen, Benjamin 1827 Owen, Burl 1958 Owen, Casper 1851 Owen, Charles A. 1933 Owen, Charles Madison 1922 Owen, Cora 1968 Owen, David S. 1890

70

Page 71: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Owen, Elizabeth 1924 Owen, Ellen B. 1966 Owen, Ena P. 1953 Owen, Franklin John 1933 Owen, Hagar 1927 Owen, Hezekiah 1832 Owen, Humphrey 1843 Owen, Jacob 1900 Owen, Jesse 1894 Owen, Joel 1838 Owen, John H. (Sr.) 1964 Owen, John L. 1968 Owen, L. A. 1944 Owen, Lindsay 1968 Owen, Luke 1891 Owen, Margaret Jane 1934 Owen, Mary 1852 Owen, Pally A. 1911 Owen, Peter 1865 Owen, Peter, Sr. 1830 Owen, Richard 1844 Owen, Richard, Sr. 1834 Owen, William 1823 Owen, William C. 1855 Owen, William Mansfield 1953 Owens, Carl Thomas 1969 Owens, James Cleveland 1954 Owens, Vera Barnes 1960

P

Padgett, Ada Weisner 1969 Painter, Catharine 1871 Painter, Christian 1913 Painter, Jacob 1868 Palmer, Florence G. 1964 Palmer, G. L. 1956 Palmer, G. W. 1915 Palmer, H. L. 1931 Palmer, Jacob A. 1969

71

Page 72: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Palmer, Susan E. 1903 Palmer, Vada Mae 1966 Pancake, John S. 1916 Parker, George E. 1952 Parker, Joe C. 1929 Parker, Johney Richard 1966 Parker, Perley E. 1949 Parker, W. H. 1968 Parks, Earl Lee 1966 Parks, Harvey M. 1969 Parks, Lizzie Jane 1959 Parks, Martha 1945 Parks, Reid G. 1945 Parks, Sidney 1958 Parrish, Ada Black 1941 Parrish, John s. 1920 Parrish, Malissie 1963 Parrish, Winford Mallew 1963 Patterson, Charles L. 1957 Payne, A. J. 1963 Payne, A. M. 1956 Payne, Annie 1960 Payne, Arthur C. 1938 Payne, Bertha G. 1947 Payne, C. S. 1944 Payne, Charles 1879 Payne, Charles H. 1914 Payne, Cora S. 1966 Payne, J. L. 1941 Payne, James 1916 Payne, James A. 1872 Payne, John B. 1909 Payne, Lewis 1944 Payne, Louise B. 1941 Payne, Robert Lee, Sr. 1895 Payne, Solomon 1916 Payne, T. A. 1969 Peace, Arthur T. 1966 Peace, Snoda 1963

72

Page 73: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Peace, U. S. 1949 Peace, William Hamner 1961 Peacock, Azel 1865 Peacock, B. A. 1936 Peacock, John A. 1893 Peacock, M. A. 1918 Peacock, U. L. 1953 Peacock, William 1884 Pearce, John T. 1919 Pearson, Joseph 1835 Peed, George 1865 Peeler, Etta Dorsett 1940 Peeler, J. Leon 1954 Pegg, Lavinia Crutchfield 1970 Pegram, Chauncey M. 1968 Peninger, Ida E. 1963 Penninger Isabell 1966 Pennington, Augusta 1942 Pennington, James Claiborn 1949 Pennington, Virginia C. 1963 Pennington, W. G 1917 Penny, Allen Lyon 1942 Penry, Laura 1919 Penry, R. L. 1940 Penry, S. E. 1888 Penry, William G. 1914 Pepper, E. F. 1951 Perkins, Hattie Allis 1967 Perkins, Marvin E. 1963 Perkins, Zane 1967 Perrell, Clatie May 1968 Perry, James 1953 Perry, Ruby O. 1970 Perry, Stephen Sherman 1956 Perryman, Andrew W. 1970 Perryman, Chrissie I. 1968 Perryman, G. A. 1945 Perryman, I. K. 1867 Perryman, May Tesh 1970

73

Page 74: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Perryman, Rebecca Jane 1930 Perryman, Robert Lee 1968 Peters, John F. 1921 Peterson, Amalia L. 1964 Petrea, Lillie E. 1968 Petrea, O. A. 1968 Petree, J. S. 1953 Petree, S. Z. 1948 Phelps, Clarence 1957 Phelps, Delila 1900 Phelps, Elizabeth 1901 Phelps, George 1967 Phelps, Hood Eli (Sr.) 1964 Phelps, Ida E. 1965 Phelps, James N. 1937 Phelps, Simeon H. 1970 Phelps, Thomas D. 1966 Phibbs, Ada Lillian Peacock 1970 Phillips, H. T. 1919 Phillips, J. S. 1905 Phillips, Jane Craver 1963 Phillips, L. C. 1954 Phillips, Morris Watkins 1963 Phillips, S. Hall 1958 Phillips, Wade H. 1968 Philpott, B. C. (Jr.) 1951 Philpott, B. C. (Sr.) 1955 Philpott, Daisy Hundley 1967 Philpott, H. Cloyd 1961 Pickard, A. L. 1953 Pickard, Ada S. 1959 Pickel, J. L. 1958 Pickett, Charles 1816 Pickett, Cyrus C. 1953 Pickett, D. L. 1955 Pickett, D. W. 1899 Pickett, E. O. 1933 Pickett, Edvia 1968 Pickett, J. F. 1939

74

Page 75: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Pickett, Jennie Belle A. 1963 Pickett, Margaret Michael 1939 Pickett, Theophilus 1887 Pickett, Thomas 1870 Pickett, William Penn 1919 Pickle, Emory Franklin 1963 Pickle, Mary Estelle 1965 Pierce, Minnie Jordan 1967 Pierce, William C. 1968 Pinnix, Cornelia 1890 Pinnix, M. H. 1897 Poindexter, Catherine L. 1967 Poindexter, Margaret E. 1959 Poindexter, Martha 1969 Poole, R. T. 1940 Pope, Charles L. 1896 Pope, Robie Lester 1963 Pope, Thomas 1908 Pope, Walter F. 1964 Potts, Ida Freeman 1958 Potts, Ida M. 1969 Potts, S. L. (Mrs.) 1961 Potts, Sallie 1934 Powel, Elizabeth S. 1953 Powell, Bryan Wilson 1964 Powell, R. C. 1961 Pratt, George D. 1935 Prevette, Ben T. 1969 Prevette, Noah William 1965 Prevo, John W. 1944 Price, Agnes A. 1965 Primm, Archie 1962 Pritchard, C. C. 1957 Proctor, Joseph Roy 1959 Proctor, Sidney Eugene 1963 Proffitt, D. R. 1936 Propst, William L. 1961 Purdee, C. C. 1967

Q

75

Page 76: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence

Queen, Rufus Webster 1968 Quinn, Elizabeth 1928

R

Radcliffe, H. S. (Mrs.) 1941 Ragan, Cromer Attlee 1969 Ragan, George F. 1932 Ragan, J. R. 1944 Ragan, James W. 1958 Ragans, Jacob J. 1899 Raker, Franklin Hobart 1970 Raker, Franklin Michael 1943 Raker, Lelon Sink 1965 Raker, Mary A. 1920 Raker, Robert Lee 1954 Raker, W. Grant 1948 Raper, Ada Spaugh 1926 Raper, David 1932 Raper, Emery E. 1931 Raper, Flora Belle Craver 1963 Raper, Julia S. 1944 Raper, Martha Jane 1934 Raper, Mary Lindsay 1924 Raper, William Franklin 1932 Rapp, Walter W. 1961 Ratts, Valentine T. 1886 Raymond, Ralph L. 1970 Redden, Forrest 1964 Redwine, D. C. 1907 Redwine, David T. 1963 Redwine, Ella M. Byerly 1964 Redwine, Hattie M. 1966 Redwine, J. D. 1945 Redwine, Jesse 1837 Redwine, Margaret 1897 Redwine, R. G. 1956 Redwine, W. P. 1905 Redwine, W. R. 1932

76

Page 77: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Reece, Andrew W. 1949 Reed, C. R. 1965 Reed, Henry 1893 Reed, John T. 1845 Reed, Samuel E. 1904 Reeves, D. H. 1919 Reeves, E. M. 1923 Reeves, Henry H. 1968 Regan, Arnie Vivian S. 1968 Regan, James Madison 1905 Regans, J. M. 1920 Reich, Anna Maria 1844 Reich, Annie Zimmerman 1964 Reich, Florena I. 1939 Reich, Ida Hege 1965 Reich, Jacob F. 1918 Reich, Mary Ann 1884 Reid, Alvis Marion 1963 Reid, Alvis Simpson 1962 Reid, Bessie Hepler 1969 Reid, Bryce 1968 Reid, C. Raymond 1954 Reid, Coy Ray 1969 Reid, Eli M. 1951 Reid, John C. 1953 Reid, Joseph W. 1952 Reid, M. D. 1933 Reid, W. L. 1965 Reitzel, Savannah H. York 1961 Rhodes, Hannah H. 1921 Rhodes, Margaret C. 1965 Rice, Lee 1934 Rice, Lucy Ann 1886 Rich, Annetta Borst 1968 Rich, John 1851 Rich, Mary A. 1901 Richardson, Carl T. 1966 Rickard, Alfred Lee 1966 Rickard, Jacob 1877

77

Page 78: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Rickard, James A. 1922 Rickard, John, Sr. 1841 Ridge, Atlas 1948 Ridge, H. B. 1959 Riley, J. M. 1938 Riley, James 1843 Riley, John 1865 Riley, Nancy C. 1932 Riley, Nathan 1827 Riley, Peter 1842 Riley, Rhadius 1845 Ring, Eunice Talbert 1967 Ripple, A. M. 1966 Ripple, Christian 1869 Ripple, Eudora R. 1965 Ritchie, B. C. 1947 Ritchie, W. C. 1966 Roach, Ada B. 1949 Roach, William Charlie 1941 Robbins, John A. 1959 Robbins, Lawrence Harrison 1969 Robbins, Mazella Sink 1959 Robbins, R. B. 1938 Roberson, Clarence E. 1968 Roberson, Johann Forrest 1970 Roberts, B. B. 1894 Roberts, Bella 1969 Roberts, Eliza 1875 Roberts, Jane E. 1893 Roberts, Joseph 1882 Roberts, Mary Violet F. 1965 Robertson, Albert L. (Jr.) 1966 Robertson, William, Sr. 1842 Rodgers, Daisy H. 1950 Rogers, Allen 1869 Rogers, Caroline 1904 Rogers, L. A. H. 1931 Rogers, Randolph 1836 Rogers, Richard 1961

78

Page 79: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Rominger, Cornelius 1825 Ross, J. D. 1955 Rotan, James 1837 Rothrock, Andrew Franklin 1921 Rothrock, Estelle 1956 Rothrock, Dr. John M. 1896 Rothrock, Joseph 1903 Rothrock, Martin 1864 Rothrock, P. D. 1937 Rothrock, Philip 1824 Rothrock, Samuel A. 1962 Rounsaville, Benjamin D. 1832 Rowe, Margarette K. 1970 Rudisill, Eva M. 1958 Rush, Clay 1927 Rush, Essie C. 1968 Rush, J. A. 1952 Rush, J. L. 1950 Russell, Arthur Bynum 1945 Russell, Christie R. 1960 Russell, Delia E. 1931 Russell, Dewey McKinley 1965 Russell, Eliza 1923 Russell, H. Way 1968 Russell, Hollis 1965 Russell, James E. 1953 Russell, Jesse 1917 Russell, Kate Lillian 1930 Russell, Mary F. 1936 Russell, Minnie Tippett 1961 Russell, Royal Vance 1965 Russell, Thomas N. 1942 Russell, Tyson C. 1937 Russell, W. B. 1936 Russell, W. W. 1952 Rycroft, Robert Roy 1961

S

Sadler, Frederick W. 1962

79

Page 80: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Safirt, Ada Beck Bennet 1969 Safriet, Arthur Lafayette 1954 Saintsing, E. A. 1925 Saintsing, George W. 1924 Saintsing, W. M. 1931 Saintsing, Willard S. 1970 Samuels, Boyd 1953 Sanger, Paul W. 1968 Sapp, Newell 1826 Sarker, Jacob 1837 Sartin, Cleo 1955 Saunders, Edith Perry 1968 Saunders, John W. 1968 Saunders, Paul B. 1966 Scarborough, W. L. 1967 Schaeffer, Eva May 1965 Schermerhorn, Edith L. 1964 Schoeneman, Walter L. 1969 Schuler, C. F. 1954 Schultz, Edwin T. 1887 Scott, Mary E. 1883 Scott, S. J. 1920 Scott, Sarah 1830 Scroggs, Joseph Taylor (Sr.) 1965 Seachrist, Christian 1842 Seaford, W. D. 1960 Sechrest, J. B. 1965 Sechrest, James O. 1969 Sechriest, J. L. (Mrs.) 1962 Sechrist, Robert F. 1922 Sechrist, Thomas 1844 Segers, Howard 1967 Self, Nora S. 1966 Sexton, J. W. 1923 Shadrick, L. R. 1962 Shadrick, Samuel H. 1966 Sharp, Catharine B. 1904 Sharpe, Marjalene S. 1968 Sharpe, R. L. 1923

80

Page 81: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Sharpe, Z. T. 1924 Shaw, Henry Washington 1958 Shaw, Jesse 1902 Shaw, Neaty B. 1963 Sheets, Robert B. (Sr.) 1967 Sheets, Roxie Elizabeth 1951 Sheffield, Gladys Wall 1970 Shelhorn, Mary 1837 Shelly, Romulus W. 1867 Shemwell, Lorenzo D. 1874 Shemwell, Sallie E. 1916 Shepard, Charles 1921 Shepard, John 1944 Sherman, Edwin P. 1955 Sherrill, P. M. 1956 Shipplett, S. B. 1891 Shipton, Rachiel 1950 Shirley, Ruby Craver 1968 Shirley, Thomas H. 1956 Shirley, W. J. 1930 Shirrell, Julia Mae Sain 1969 Shoaf, Alfred 1906 Shoaf, Amanda C. 1951 Shoaf, Chrissie 1916 Shoaf, Cletus 1969 Shoaf, Fannie H. 1962 Shoaf, George W. 1945 Shoaf, H. B. 1949 Shoaf, H. E. 1951 Shoaf, H. L. 1939 Shoaf, H. T. 1969 Shoaf, Harvey L. 1963 Shoaf, Henry 1881 Shoaf, I. S. 1907 Shoaf, Jeff S. 1968 Shoaf, John L. 1941 Shoaf, Julia 1930 Shoaf, Junious H. 1967 Shoaf, Lila 1965

81

Page 82: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Shoaf, M. L. 1936 Shoaf, Malinda Jane 1960 Shoaf, Mary Emma 1938 Shoaf, R. Grady 1955 Shoaf, Sarah 1957 Shoaf, Susie 1933 Shoemaker, Myrtle D. 1970 Shugart, Lelia B. 1947 Shuler, Charles Hill 1959 Shuler, David H. 1964 Shuler, F. H. 1928 Shuler, James 1888 Shuler, L. J. 1935 Shuler, Michael 1830 Shuler, S. A. 1969 Shutt, J. A. 1928 Shytle, Ralph H. 1964 Siceloff, Alexander 1896 Siceloff, Arehart 1869 Siceloff, James L. 1946 Siceloff, Joe 1934 Siceloff, L. P. 1956 Siceloff, V. W. 1929 Sides, Robert E. 1957 Siler, Mary Rose 1961 Sills, William H. 1919 Sills, William H. 1916 Simerson, Kathryn L. 1965 Simerson, Lura 1941 Simmerson, Daisy Barnes 1949 Simmons, Benjamin W. 1857 Simon, Irene 1956 Simpson, Julia A. 1915 Sink, Ada L. 1965 Sink, Adam 1887 Sink, Amanda V. Miller 1969 Sink, Andrew 1930 Sink, Augusta Belle 1963 Sink, Bayard F. 1967

82

Page 83: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Sink, C. M. 1957 Sink, Callie E. 1940 Sink, Charles E. 1956 Sink, Charles Harrison 1964 Sink, Charles Oscar 1965 Sink, Charlotte Wiggins 1969 Sink, Clara S. 1924 Sink, Clayton B. 1956 Sink, Cora Conrad 1937 Sink, D. H. 1934 Sink, D. R. 1957 Sink, Daniel 1883 Sink, Daniel 1891 Sink, David 1918 Sink, David Odell 1966 Sink, Edna M. 1965 Sink, Effie Pearl 1967 Sink, Fannie A. 1929 Sink, Fred C. 1930 Sink, Fred O. 1939 Sink, Gideon 1964 Sink, Gideon D. 1917 Sink, Grover Hollis 1954 Sink, H. Hoyle 1968 Sink, Henry 1892 Sink, Henry L. and S. Jane 1946 Sink, Henry W. 1905 Sink, Herbert O. 1963 Sink, I. L. 1957 Sink, J. David 1948 Sink, J. F. 1954 Sink, J. K. 1941 Sink, J. T. 1906 Sink, Jacob 1841 Sink, Jacob F. 1940 Sink, Jacob, Sr. 1866 Sink, Jesse 1870 Sink, Jesse G. 1962 Sink, Joe L. 1957

83

Page 84: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Sink, John 1833 Sink, John 1842 Sink, John F. 1969 Sink, John Franklin 1918 Sink, John L. 1944 Sink, John S. 1956 Sink, Joseph 1892 Sink, Joseph Franklin 1959 Sink, Lafayette 1924 Sink, Lucy Anne 1925 Sink, Luna Jane Myers 1968 Sink, Luther F. 1956 Sink, Mary J. 1946 Sink, Michael 1889 Sink, Michael, Sr. 1847 Sink, Michael, Sr. 1857 Sink, Philip, Sr. 1829 Sink, Renabelle Leonard 1963 Sink, Robert B. 1960 Sink, Robert F. 1965 Sink, S. J. 1944 Sink, T. C. Lee 1921 Sink, T. F. 1928 Sink, Thomas A. 1955 Sink, Virgie Green 1959 Sink, William 1892 Sink, William A. Ca. 1909 Sizemore, William Clyde 1962 Skaggs, Romulus 1968 Skeen, D. C. 1959 Skeen, Frances Hoover 1968 Skeen, H. M. 1936 Skeen, Jacob T. 1861 Skeen, James N. 1964 Skeen, John 1963 Skeen, Johnathan 1865 Skeen, Joseph C. 1909 Skeen, M. E. 1936 Skeen, Martin N. 1891

84

Page 85: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Skeen, Osborn 1887 Skeen, R. H. 1938 Skeen, Ruth 1883 Skeen, W. C. 1967 Skipper, John William 1966 Sledge, C. P. (Sr.) 1957 Sledge, Nannie B. 1961 Sluder, Charles W. 1966 Small, Ella 1959 Small, J. R. 1953 Small, Levi 1916 Small, Lucinda 1900 Small, Stanley 1922 Small, Thomas H. 1958 Small, William Mustipher 1909 Smith, A. F. 1894 Smith, Alfred 1843 Smith, Alfred 1905 Smith, Amos 1901 Smith, Andrew 1884 Smith, Ann 1826 Smith, Atlas A. 1949 Smith, Blanche 1960 Smith, Carrie S. 1967 Smith, Casper M. 1855 Smith, Casper, Sr. 1856 Smith, Charles 1894 Smith, Charles Clemons and Margaret C. 1949 Smith, Charles W. A. 1958 Smith, David 1920 Smith, David 1823 Smith, David 1823 Smith, David 1836 Smith, Earl 1963 Smith, Elizabeth 1860 Smith, Ella L. 1947 Smith, Emma 1956 Smith, Fred L. 1946 Smith, Frederick 1862

85

Page 86: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Smith, G. E. 1969 Smith, G. W. 1948 Smith, G. W. F. 1959 Smith, George 1849 Smith, George Franklin 1899 Smith, George W. 1879 Smith, George, Sr. 1844 Smith, Gray Spencer 1970 Smith, Henry 1866 Smith, Henry Robert 1964 Smith, J. A. 1966 Smith, J. Moyer 1968 Smith, Jacob 1894 Smith, James 1840 Smith, James 1906 Smith, James I. 1933 Smith, James L. 1902 Smith, Jennie 1947 Smith, Jesse 1894 Smith, John 1831 Smith, John B. 1912 Smith, John P. 1960 Smith, Jonah Franklin 1956 Smith, Joseph Rhea 1963 Smith, Jule C. 1931 Smith, Leonard, Sr. 1819 Smith, Levi 1908 Smith, Lindsay A. 1931 Smith, Margaret 1831 Smith, Martha 1945 Smith, Martha E. 1954 Smith, Mary 1829 Smith, Marzilla 1915 Smith, Michael 1842 Smith, Moses 1877 Smith, Nancy 1915 Smith, Nancy J. 1907 Smith, Nanie Leonard 1954 Smith, Peter 1836

86

Page 87: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Smith, Peter M. 1919 Smith, Peter, Jr. 1824 Smith, Rachel 1846 Smith, Robert E. (Sr.) 1956 Smith, Robert Lee 1944 Smith, S. E. 1967 Smith, Sanford Robert 1949 Smith, Stokes A. 1959 Smith, T. L. 1927 Smith, Valeater 1961 Smith, Voyette 1962 Smith, W. L. 1945 Smith, W. R. 1965 Smith, William A. 1964 Smith, William Henry 1950 Smythe, Charles W. 1864 Snell, Mary Myers 1945 Snider, A. P. 1923 Snider, Alfred W. 1920 Snider, C. A. 1959 Snider, Carl F. 1970 Snider, Carrie Blanche Young 1965 Snider, Charlie H. 1968 Snider, David H. 1912 Snider, Edgar F. 1967 Snider, Eliza J. 1938 Snider, Estella 1936 Snider, Franklin F. 1925 Snider, G. W. 1907 Snider, Harvey M. 1967 Snider, Henry Lee 1958 Snider, J. S. 1947 Snider, John H. 1911 Snider, John L. 1902 Snider, L. F. (Frank) 1960 Snider, Lacy E. 1960 Snider, Laura Y. 1966 Snider, Lewis 1848 Snider, Lewis Franklin 1927

87

Page 88: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Snider, Lewis, Sr. 1842 Snider, Lula A. 1963 Snider, Mary 1875 Snider, May 1950 Snider, Olivia K. 1966 Snider, Philip 1875 Snider, Philip 1887 Snider, R. F. 1967 Snider, Sallie F. 1947 Snider, Sara 1931 Snider, Sarah Jane 1965 Snider, Solomon 1872 Snider, Soloman 1918 Snider, William H. 1968 Snyder, Clifford H. 1968 Snyder, Clyde W. 1970 Snyder, J. D. 1960 Snyder, Juanita Smith 1970 Snyder, Lenora F. 1968 Snyder, Nell M. 1969 Snyder, Reva C. 1970 Snyder, Vernon Gilbert 1950 Snyder, W. L. 1956 Snyder, William H. 1967 Sowers, A. F. 1924 Sowers, C. F. 1953 Sowers, Clora 1961 Sowers, Elizabeth 1933 Sowers, Elizabeth 1893 Sowers, Elmira C. 1932 Sowers, Fannie F. 1951 Sowers, George N. 1905 Sowers, Jacob 1846 Sowers, Jacob 1909 Sowers, L. C. 1940 Sowers, Philip W. 1913 Sowers, Philip, Sr. 1872 Sowers, Phillip 1917 Sowers, Robert E. 1941

88

Page 89: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Sowers, Robert Franklin 1965 Sowers, Stahle B. 1962 Sowers, Walter I. 1951 Sowers, William Riley 1954 Spain, Grace Frances 1910 Spain, Smitheyt 1906 Spainhour, John W. 1969 Spanola, Addie V. 1952 Spanola, Alphonso 1945 Sparger, W. F. 1965 Spaugh, Annie Elizabeth 1954 Spaugh, Arthur Augustus 1950 Spaugh, Daniel 1947 Spaugh, P. A. 1920 Spaugh, Robert Lee 1950 Spaugh, Timothy S. 1900 Spear, Avery 1966 Spears, Edgar Allen (Sr.) 1969 Spears, Pearlie 1969 Spence, Robert 1825 Spencer, J. L. 1951 Spoolman, H. B. and Hannah J. 1940 Spoolman, J. W. 1955 Springs, Duette R. 1944 Spruill, J. F. 1953 Spry, Carl M. 1965 Spry, Pauline J. 1962 Spurgeon, C. E. 1946 Spurgeon, J. S. 1928 Spurgeon, Minnie A. 1968 Spurgeon, Willie D. 1963 Spurgin, John 1881 Spurgin, Joseph 1859 Spurgin, Sarah 1889 Stadheim, Kaare 1970 Stadheim, Vera 1969 Stafford, Charity 1913 Stafford, D. F. 1906 Stafford, Hiram 1849

89

Page 90: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Stafford, Missouri 1924 Stafford, Missouri 1924 Stafford, William P. 1904 Staley, A. P. 1954 Stanley, Wade E. 1969 Staplefoot, Charlie Nichelous 1930 Starr, Annie E. 1939 Starr, George F. 1920 Staton, Oscar M. 1960 Steed, Mary Louise 1965 Stephens, Alexander 1824 Stephenson, Robert Hugh 1968 Stevenson, Ethel W. 1964 Stevenson, Jno A. and Mannie C. 1940 Stewart, Alfred 1934 Stewart, Harvey R. (Sr.) 1966 Stewart, Moses C. 1940 Stewart, Phebe 1884 Stimpson, Annie 1925 Stinson, S. M. (Mrs.) 1952 Stith, A. B. 1873 Stith, Nicolas L. 1886 Stokes, Ann E. 1926 Stokes, Emeline 1922 Stokes, Mary Cora 1939 Stokes, Thomas Dodds 1966 Stone, A. L. 1948 Stone, Charles J. 1967 Stone, Frank Charlton 1922 Stone, Jacob Martain 1961 Stone, O. O. 1960 Stone, R. K. 1924 Stone, Robert L. 1959 Stone, Sarah J. 1930 Stoneman, William Eldridge 1947 Stoner, Jacob 1842 Stoner, Margaret 1862 Stoner, O. L. 1947 Storey, Helen H. 1952

90

Page 91: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Storey, Willard M. 1949 Strange, J. B. 1958 Strange, William 1823 Stringer, Lucretia A. 1929 Stroud, Tolbert I. 1965 Stroupe, Grady Vance 1969 Stuart, Elizabeth 1909 Styers, Abram 1889 Styers, Cora Myers 1956 Styers, Jane 1885 Styers, Martha 1934 Styers, Rocitta 1922 Sugar, Jacob B. 1940 Sullivan, A. Loten 1966 Sullivan, Daniel 1846 Sullivan, Edward H. 1968 Sullivan, J. D. 1938 Sullivan, William 1838 Sullivan, William 1848 Summey, D. M. 1953 Summey, Robert Ramsey 1931 Summy, Jacob 1838 Summy, Judge 1893 Sumner, J. E. 1901 Surratt, A. M. (Mrs.) 1954 Surratt, Alexander W. 1921 Surratt, Allen 1901 Surratt, Alma S. 1966 Surratt, Archie L. 1967 Surratt, C. H. 1940 Surratt, Daniel L. (Sr.) 1913 Surratt, Esther Hopkins Ward 1965 Surratt, G. W. 1923 Surratt, George W. 1912 Surratt, Irvin F. 1946 Surratt, John 1830 Surratt, John G. 1916 Surratt, Lewis S. 1884 Surratt, M. K. 1957

91

Page 92: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Surratt, Peyton G. 1906 Surratt, Shelton M. 1966 Surratt, W. B. 1967 Surratt, William 1965 Sutton, Civil Byrd 1945 Swaim, Anna Tomlinson 1958 Swaim, Carey G. 1967 Swaim, E. V. 1921 Swaim, Hubert J. 1942 Swaim, Lena Wright 1967 Swaim, Louisa 1898 Swaim, S. D. 1912 Swaim, Silas Virgil 1969 Swicegood, Adam, Sr. 1833 Swicegood, Alexander 1912 Swicegood, Andrew 1862 Swicegood, Bertha S. 1961 Swicegood, Catharine 1859 Swicegood, Cora Lee 1960 Swicegood, Edgar Orlands 1960 Swicegood, Fannie 1915 Swicegood, G. F. 1932 Swicegood, George 1886 Swicegood, H. F. 1908 Swicegood, J. Ham 1912 Swicegood, J. O. 1966 Swicegood, J. S. 1942 Swicegood, John 1870 Swicegood, M. Harley 1968 Swicegood, Mary 1866 Swicegood, Philip 1865 Swicegood, Philip 1877 Swicegood, Sarah C. 1899 Swicegood, Varner C. 1966 Swicegood, W. Paul 1963 Swicegood, W. Raymond 1963 Swift, Cora Wilson Swing, Abraham 1875 Swing, Cletus R. 1960

92

Page 93: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Swing, Crawford Lee 1969 Swing, Daniel 1882 Swing, David 1884 Swing, Henry 1900 Swing, J. R. 1959 Swing, John H. 1926 Swing, Joseph B. 1935 Swing, Laura Elizabeth Tesh 1956 Swing, M. M. 1965 Swing, M. M. 1935 Swing, Margaret A. 1917 Swing, Mary 1924 Swing, Minnie A. 1940 Swing, Obadiah 1909 Swing, William 1885 Swink, Adam W. 1900 Swink, Earlie Lee 1961 Swink, Ethel 1948 Swinson, Earl Pittman 1969 Sykes, Tom A. 1946 Sykes, Victor Vann (Sr.) and Maude Sharpe

1946

T

Talbert, Mittie Yates 1959 Talbert, Rebecca 1961 Tally, William Raymond (Sr.) 1963 Tate, Martha E. 1966 Tate, Nellie P. 1967 Taylor, Arch 1914 Taylor, Cornelia 1955 Taylor, Edward 1832 Taylor, J. M. 1945 Taylor, John E. 1921 Taylor, L. T. 1917 Taylor, Mayne N. 1943 Taylor, Mayne N. 1943 Taylor, Nancy 1889 Taylor, Polly 1889

93

Page 94: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Taylor, R. A. 1933 Taylor, T. J. 1935 Teague, Aaron 1844 Teague, Ezekiel 1832 Teague, Isaac 1856 Teague, James 1830 Teague, James 1865 Teague, Jane 1954 Teague, Jennie and Ellen Teague 1930 Teague, John 1899 Teague, M. F. T. 1948 Teague, Tremma Esther Hill 1942 Temples, Needham 1877 Tennent, Roswell A. King 1875 Tennet, Theresa King 1883 Tennett, Theresa King 1870 Terrell, I. J. 1970 Terry, J. R. 1952 Tesh, Ella Mae Mock 1954 Tesh, Emma 1898 Tesh, F. E. 1953 Tesh, H. W. (Mrs.) 1958 Tesh, Jacob A. 1927 Tesh, Mary L. 1881 Tesh, Nannie H. 1967 Tesh, R. S. 1932 Tetter, Jess L. 1966 Tetter, Mae 1968 Tetter, Noah 1961 Tew, C. W. 1968 Thomas, Addison M. 1851 Thomas, Alexander 1842 Thomas, Amanda A. 1850 Thomas, Charles R. 1944 Thomas, Charlie R. (Sr.) 1967 Thomas, Eliza J. 1932 Thomas, Elwood P. 1967 Thomas, G. A. 1964 Thomas, Hannah 1854

94

Page 95: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Thomas, Harley R. 1967 Thomas, Isabella 1854 Thomas, James K. P. 1930 Thomas, John C. 1918 Thomas, Joseph 1892 Thomas, Katherine 1962 Thomas, M. L. 1953 Thomas, Mariah Hargrave 1948 Thomas, Mary 1885 Thomas, Massa 1835 Thomas, Polly W. 1875 Thomas, Robert L. 1953 Thomas, Sallie L. 1912 Thomas, Sarah Leigh 1912 Thomas, Sylvia R. 1943 Thomas, Tena 1893 Thomas, Victoria Koontz 1970 Thomas, W. N. 1898 Thomas, William 1884 Thomas, William D. 1899 Thomason, Adeline 1887 Thomason, Amos (Mrs.) 1945 Thomason, Emery F. 1956 Thomason, George A. 1926 Thomason, George and Margaret 1850 Thomason, Mariah 1947 Thomason, S. L. 1945 Thomason, Sarah J. 1968 Thomason, Stella P. 1938 Thomason, Susan 1900 Thomason, Susan Laura 1929 Thomason, W. F. 1925 Thompson, Addie H. 1963 Thompson, Alafare 1887 Thompson, C. M. 1927 Thompson, Clifton H. 1968 Thompson, Edith E. 1913 Thompson, Elizabeth 1875 Thompson, Emma Owen 1938

95

Page 96: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Thompson, Frederick 1955 Thompson, G. M. 1931 Thompson, George A. 1921 Thompson, J. A. 1906 Thompson, J. Fred 1950 Thompson, Kathleen S. 1958 Thompson, L. E. 1931 Thompson, Mary A. 1929 Thompson, Mattie 1951 Thompson, May C. 1968 Thompson, Thomas 1950 Thompson, W. N. 1955 Thompson, Will 1953 Thornburg, Middie L. 1968 Tilley, Oscar 1965 Timberlake, Dessie F. 1963 Timberlake, E. A. 1939 Tise, P. J. 1921 Tise, Robert W. 1933 Tise, William Wesley 1939 Tolar, Agnes Elizabeth M. 1941 Tomlinson, Charles E. 1959 Tomlinson, Elizabeth Delfina 1929 Tomlinson, English 1891 Tomlinson, Isaac S. No date Tomlinson, Isaac S. 1908 Tomlinson, Minerva 1925 Tomlinson, Moses 1827 Tomlinson, Samuel Elwood 1912 Toole, William Bernard 1969 Totten, Nettie Barham Daniel 1923 Totten, William Theophilus 1936 Townsend, Frank James 1969 Townsend, Laura H. 1936 Transon, Solomon 1873 Trantham, A. J. 1891 Trantham, A. N. 1923 Trantham, A. M. 1959 Trantham, Amanda H. 1914

96

Page 97: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Trantham, Charles A. 1950 Trantham, Cora A. 1953 Trantham, Daniel 1864 Trantham, Essie 1962 Trantham, George W. 1929 Trantham, Henry A. 1930 Trantham, J. G. 1933 Trantham, Jeffery P. 1884 Trantham, John 1959 Trantham, John T. 1930 Trantham, Martin, Sr. 1824 Travis, Lydia 1934 Traynham, Martha 1945 Traynham, Moses 1911 Trexler, Dora 1960 Trexler, John M. (Jr.) 1945 Trexler, Willie K. 1954 Trice, Bettie Propst 1941 Trice, C. W. 1936 Trice, Mary E. 1940 Trice, William H. 1964 Tritt, W. A. (Mrs.) 1968 Trotter, Edna Hankins 1959 Trotter, Julia E. 1961 Tucker, Clell 1945 Tucker, Mary Jervis 1935 Tucker, Samuel Ephriam 1957 Tudor, William Hardin 1953 Turner, Everett L. 1965 Turner, Gladys Swaim 1956 Turner, Louiza Harris 1955 Turner, M. W. 1962 Turner, Nora Brant 1947 Turner, Paul 1873 Turner, Thomas J. 1964 Turpin, Jessie P. 1965 Tussey, A. C. 1954 Tussey, B. E. 1921 Tussey, Catharine 1881

97

Page 98: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Tussey, Gersham 1859 Tussey, J. F. L. 1927 Tussey, James A. 1920 Tussey, Sadie Morris 1967 Tussey, Z. M. 1919 Tussey, Zeno B. 1930 Twine, James Henry 1957 Twine, Louis D. 1928 Tyler, Charles H. 1932 Tysinger, Earl 1958 Tysinger, Esther H. 1967 Tysinger, George Earl 1944 Tysinger, James 1919 Tysinger, John 1897 Tysinger, M. F. 1912 Tysinger, Peter 1876 Tysinger, R. H. 1969 Tysinger, Robert 1914 Tysinger, Tryphena 1921 Tysinger, Violet Jordan 1969 Tysinger, Virgie E. 1965 Tysinger, William 1928

U

Uhrig, Philip Jacob 1970 Underwood, Sidney G. 1914 Underwood, Sidney Grady 1950

V

Valentine, Ada H. 1966 Valentine, Thomas Edward 1961 Valley, J. K. 1927 Vannoy, Cornelius 1828 Varner, Effie 1957 Varner, John, Sr. 1828 Varner, Matthew 1882 Varner, Matthew E. 1935 Varner, R. M. 1968 Varner, Reid 1970

98

Page 99: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Veach, Cleveland McGruder 1955 Veach, Dennie Clarence 1966 Veach, John, Sr. 1826 Veach, M. W. 1963 Veach, Rachel 1860 Veach, Wesley McGruder 1967 Venable, Betty J. 1957 Vestal, May 1961 Vestal, Solomon 1862 Vestal, W. J. 1952 Vincent, Ella S. 1958 Volkert, William F. (Sr.) 1966

W

Wachter, Dana W. 1961 Waddell, Lola Hart 1952 Wafford, Arthur Raymond 1964 Wagner, Ethel 1961 Wagner, G. Ed 1956 Wagner, J. P. and M. J. 1911 Wagner, Joseph D. 1951 Wagner, Lizzie 1938 Wagner, Lula P. 1945 Wagner, R. J. 1933 Wagoner, Alex 1931 Wagoner, Frank A. 1916 Wagoner, Jacob 1907 Wagoner, Joseph, Sr. 1858 Waitman, Charles L. (Jr.) 1944 Waitman, Clifton S. 1969 Waitman, David 1894 Waitman, J. L. 1915 Waitman, Mary Elizabeth 1955 Waitman, Mary R. 1936 Waitman, Robena 1966 Walk, Joseph J. 1874 Walker, Charlie P. 1966 Walker, Margaret Bencini 1955 Walker, Sadie E. 1939

99

Page 100: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Walker, William and Sarah E. 1928 Wall, C. M. (Sr.) 1944 Wall, Charles M. (Jr.) 1968 Wall, Harris 1954 Wall, Minnie C. 1939 Wall, Nan 1956 Wall, Roscoe C. 1959 Wall, S. W. 1925 Wall, Turner S. (Jr.) 1929 Wallace, Hannah W. 1883 Wallace, James Neal 1967 Wallace, Nettie B. 1952 Walser, A. L. 1967 Walser, Addie L. 1966 Walser, Elizabeth 1892 Walser, Estelle A. 1945 Walser, Ethel J. 1967 Walser, Frederick 1837 Walser, H. C. 1879 Walser, J. A. 1948 Walser, J. H. 1910 Walser, J. Willard 1961 Walser, Jacob 1879 Walser, John 1888 Walser, John Wesley 1950 Walser, Philip 1859 Walser, Sarah C. 1897 Walser, W. D. 1940 Walser, William 1954 Walser, William 1879 Walser, Zeb V. 1940 Walters, W. G. 1954 Ward, Alice 1923 Ward, Carl M (Sr.) 1968 Ward, Daniel 1906 Ward, Fred L. 1969 Ward, Maggie Isabelle 1944 Ward, Martha L. 1940 Ward, Nora Carroll 1965

100

Page 101: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Ward, R. S. 1953 Ward, Raymond V. (Sr.) 1964 Ward, Thomas Jefferson 1959 Ward, W. W. 1919 Ward, Walter Lee 1963 Warfford, Mariah 1927 Warner, J. H. 1927 Warner, R. V. 1952 Warner, Robah F. 1961 Water, Florence 1959 Watford, J. R. 1966 Watkins, A. W. 1935 Watkins, Charles T. 1947 Watson, Ferd A. 1954 Watson, Gillie A. 1962 Watson, H. P. (Jr.) 1945 Watson, H. P. (Sr.) 1932 Watts, J. J. 1948 Wear, R. H. 1930 Wear, William 1892 Weatherman, Minnie W. 1959 Weavel, Andrew 1909 Weavel, Catharine 1883 Weavel, John 1853 Weavel, John 1886 Weaver, Ellen Virginia 1958 Weaver, Jackson 1929 Weaver, Noah 1961 Weaver, Sid M. 1949 Weavil, Bert E. 1959 Weavil, C. A. 1951 Webb, Susan 1916 Weed, John W. 1915 Weed, Louise R. 1917 Weeks, James N. 1962 Weesner, Andrew 1853 Weesner, Cicero C. 1923 Weesner, Cicero C. 1923 Weesner, David 1877

101

Page 102: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Weir, Amanda 1944 Weisner, Arthur N. 1953 Weisner, Carrie N. 1958 Weisner, M. O. 1935 Weisner, T. J. 1961 Weisner, Theodore M. 1931 Welborn, Abigail 1877 Welborn, Anna F. 1920 Welborn, Fatima J. 1942 Welborn, James M. 1882 Welborn, Jessie Eldora 1964 Welborn, John H. 1887 Welborn, John T. M. 1874 Welborn, Martha Jane 1958 Welborn, Nona I. 1969 Welborn, Odell Lafayette 1920 Welborn, W. F. (Sr.) 1961 Welch, A. H. 1893 Welch, Cletus Raymond 1970 Welch, Denie N. 1968 Welch, Emily 1895 Welch, Hobart A. 1969 Welch, Russell B. 1958 Welfare, Robert N. 1900 Welfare, T. S. 1882 Wells, Nellie R. 1959 West, J. P. 1969 Westmoreland, A. L. 1957 Westmoreland, D. E. 1951 Westmoreland, Daisy 1957 Westmoreland, Thornton David 1967 Wheat, Maude H. 1968 Wheat, Roberdeau 1943 Wheat, Zachariah 1966 Wheeler, Hattie B. 1969 Wheeler, Naomi Seibert 1963 Wheeler, Van 1969 Whicker, Crews 1967 Whirlow, Joseph 1887

102

Page 103: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Whitaker, Cora Deane Smothers 1964 White, Ben W. 1951 White, David D. 1951 White, George H. 1957 White, George S. 1967 White, Lula Pearl 1961 White, Sam L. 1955 White, William Dunlop 1954 Whitley, Dora 1956 Whitlow, Willard Ray 1969 Wicks, Richard F. 1955 Wilkerson, Dewey G. 1960 Wilkins, J. E. (Sr.) 1963 Willard, G. A. 1948 Willard, Maud Lee 1966 Willard, Noah J. 1960 Williams, A. R. 1954 Williams, Azariah 1865 Williams, C. W. 1970 Williams, Colonel 1936 Williams, Elizabeth S. 1963 Williams, H. C. 1956 Williams, Henry A. 1954 Williams, Henry M. 1901 Williams, J. A. 1931 Williams, John Anderson 1914 Williams, John W. 1886 Williams, R. C. 1962 Williams, Robert 1962 Williams, S. E. 1925 Williams, Simon 1830 Williams, Susanna 1891 Williamson, J. T. 1935 Williard, Dianna 1895 Williard, Thomas Samuel 1963 Willis, Annie L. 1966 Willis, Maggie 1966 Willis, Margaret Oakes 1930 Wilson, Bessie C. 1966

103

Page 104: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Wilson, Carrie L. 1956 Wilson, Frances 1946 Wilson, Fred C. 1956 Wilson, G. M. 1934 Wilson, Henderson 1891 Wilson, Henry Clayton 1963 Wilson, J. H. 1917 Wilson, James Henry Walter 1946 Wilson, James S. 1892 Wilson, John L. 1902 Wilson, John P. 1940 Wilson, L. H. 1944 Wilson, Lewis 1902 Wilson, Lucinda 1880 Wilson, Margaret 1866 Wilson, Marshall E. 1952 Wilson, Maude S. 1965 Wilson, Robert 1830 Wilson, W. C. 1943 Winningham, Nannie Steed 1935 Winters, Mabel 1902 Wiseman, Isaac 1835 Wiseman, Isaac N. 1836 Wiseman, Mace C. 1948 Wiseman, Peter 1889 Wiseman, Roy H. 1965 Wiseman, William W. 1834 Witherington, Robert H. 1922 Witherspoon, James Whitted 1968 Witherspoon, Katherine Y. 1948 Womble, O. J. 1959 Wommack, Roswell L. 1940 Wood, Burrell W. 1847 Wood, C. A. 1923 Wood, Eliza Jane 1936 Wood, James 1856 Wood, James Evrett 1936 Wood, Margaret 1862 Wood, Sally Pearl 1969

104

Page 105: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Wood, Spencer 1887 Wood, Thomas F. 1964 Wood, Van B. 1964 Wood, Viola B. 1965 Wood, W. H. 1966 Wood, Wallace S. 1954 Woodard, Ida 1952 Woodard, J. L. 1939 Woodlief, Elmo P. 1950 Woodlief, M. D. (Sr.) 1969 Woodward, Josephine 1967 Woosley, C. W. 1968 Woosley, William, Sr. 1866 Wooten, Florence 1958 Workman, Charles H. 1968 Workman, Dewey F. 1959 Workman, Dora 1942 Workman, George C. 1955 Workman, Henry 1876 Workman, James O. 1920 Workman, John Frank 1967 Workman, John I. 1905 Workman, Margaret 1924 Workman, Minnie B. 1962 Workman, Nettie 1948 Workman, Noah Presley 1926 Workman, Ollie 1965 Workman, Rebecca 1914 World, Amanda J. 1894 Worles, John 1903 Worthy, Herman 1961 Wren, Mary P. 1889 Wright, A. S. 1938 Wright, Bettie Harrison 1965 Wright, Elizabeth Martin 1966 Wright, Eunice 1892 Wright, J. Baxter 1962 Wright, W. L. 1933 Wyche, J. E. 1921

105

Page 106: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Wyche, Rosa T. 1927 Wyre, Barnabas 1876 Wyre, D. P. 1921 Wyre, E. W. 1945

Y

Yarborough, A. D. 1940 Yarborough, Charles 1879 Yarborough, James Thomas 1942 Yarborough, Susan Elizabeth 1949 Yarbrough, C. Ray 1964 Yarbrough, Isaac G. 1946 Yarbrough, J. C. 1961 Yarbrough, John T. 1925 Yarbrough, Marvin R. 1968 Yarbrough, Minnie Bowers 1959 Yarbrough, Mock 1960 Yarbrough, W. B. 1925 Yates, Carrie L. 1964 Yates, Jesse F. 1922 Yates, Malinda Kennedy 1957 Yates, S. W. 1951 Yokeley, A. H. 1929 Yokeley, Bernie Harris 1969 Yokeley, D. P. 1926 Yokeley, Frank 1970 Yokeley, Joseph F. 1929 Yokeley, S. L. 1914 Yokely, David 1873 Yokely, J. M. 1875 Yokely, John 1848 Yokely, Samuel 1881 Yokely, Solomon 1894 Yoklely, Jacob 1896 Yokley, Charlie Mock 1956 Yokley, Clestie Weavil 1956 Yokley, Cora Belle 1965 Yokley, Ida 1968 Yokley, Jacob H. 1927

106

Page 107: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

Name Date Residence Yokley, R. Harrison 1931 Yokley, S. E. 1929 Yokley, William Amos 1960 Yonts, Woodrow Lloyd (Sr.) 1963 York, Nancy 1905 Younce, Elizabeth F. 1962 Younce, Marvin O. 1944 Young, A. A. 1941 Young, A. Jackson 1912 Young, A. M. 1932 Young, Adam 1866 Young, Andrew 1877 Young, B. B. 1922 Young, Baxter Clay 1960 Young, Benjamin Sherwood 1963 Young, C. R. 1952 Young, Catherine 1913 Young, Charley F. 1943 Young, Chas. 1936 Young, David Kelly 1933 Young, Ella Williams 1961 Young, George 1874 Young, George Thomas 1962 Young, J. H. 1908 Young, J. L. 1930 Young, Jacob 1907 Young, John 1877 Young, John 1882 Young, John A. 1964 Young, Larry 1884 Young, Laura 1933 Young, M. Addie 1923 Young, Mary E. 1927 Young, Minnie B. 1968 Young, Noah 1904 Young, O. L. 1952 Young, Ollie Hill 1956 Young, Philip H. 1969 Young, Sarah M. A. 1960

107

Page 108: davidsonco_wills_container_list.pdf - files.nc.gov · Bailey, Ella Stone . 1966 (Guilford Co., NC) Bailey, J. B. 1934 (Guilford Co., NC) Bailey, Lee . 1966 ... Briggs, Robert B. 1928

108

Name Date Residence Young, Thomas 1908 Young, William 1966 Younts, A. L. 1930 Younts, C. T. 1959 Younts, Carrie Loflin 1965 Younts, E. H. 1963 Younts, Ella 1957 Younts, J. Allen 1960 Younts, J. P. 1905 Younts, Jacob 1901 Younts, W. E. 1937 Younts, Walter J. 1954 Yow, C. J. 1937 Yow, George H. 1923 Yow, Lida Lambeth 1935 Yow, Minnie C. 1965

Z

Zimmerman, A. S. 1957 Zimmerman, Alexander 1929 Zimmerman, Beatrice Craver 1969 Zimmerman, Charles M. 1967 Zimmerman, Clara E. 1970 Zimmerman, Eli 1911 Zimmerman, Emanuel Jackson 1963 Zimmerman, Frank Edward 1956 Zimmerman, J. P. 1948 Zimmerman, Maude L. 1959 Zimmerman, R. U. 1947 Zimmerman, W. M. 1950 Zimmerman, Zella Agnes 1963