North Carolina, State Census, 1784-1787
1st column – White Males 21-602nd column – White Males under 21 and above 603rd column – White Female all ages4th column – Blacks 12-505th column – Blacks under 12 and above 50 Bertie County – Lewis Cob, Noah, Nicholas, Henry Cobb Johnston County – Everitt Percie, William, Abil, Arthor Sasser, Arthor, Simon, Richard, Jesse […]
Abstracts of the Early Deeds of Wayne County, North Carolina 1780-1793 Deed Book 3
p 66-67 James, Nathan, Stephen Cobb p 68-69 John Sasser, Sr, William, Stephen, John Sasser, William Fellow, Robert Sims, James Cobb p 70-71 John Herring, John Stanly, John, Sam’l Herring, John, Josiah Sasser p 72-73 Anthony Herring, Moses Stanley, Robert Ivy p 74-75 Moses Stanley, Robert Ivy p76-77 Robert Peele, Croom, Heritage p78-79 John Fellow, […]
North Carolina Historical and Genealogical Register (vol 3)
F251 .N89 2002/v3; Arkansas Studies Institute, Little Rock, Arkansas p 75 John Cobb p 127 Will Peele p 301 James Morgan, Thomas Pierce, Samuel Nicholson p 302 Ralph Fletcher, John Pierce, Jonathan Phelps, John Belman p 303 John Belman p 392 James and Sarah Perisho p 445 David Standley p 446 p 447 Nathan Cobb […]
North Carolina Historical and Genealogical Register (vol. 2)
p 317 Nathan Cobb p 295 Jonathan Stanley p 356 Ann Standley, David Stanley p 371 Jona Standley p 373 Jonathan Standley p 376 James Cobb, Thos. Cobb p 505 Jonathan Standley p 525 Jesse Cobb, Henry and Nancy Cobb p 537 Jonathan Standley p 540 Josiah Peele, William Peele p 581 Nath, Henry Cobb […]
North Carolina Historical and Genealogical Register (vol 1)
J. R. B. Hathaway; F251 .N89 2002/V1 (also 975.6 D25N Vol. 1 Family History Library, SLC) p 68 Samuel, Jean Pike p 126 James Perisho p 234 John Stanley p 298 Jonathan Standley p 358 Geo. , Ann Standley p359-360 John, Jacob, Charles Overman p 361 Sarah Perisho, James Pierce p 366 Joseh, Robert, Thomas […]
Colonial and State Records – North Carolina
p 64 Thos Pierce, Jno Standley, Ward p 86 North Carolina Revolutionary Pensionsers – Christopher Stanley p 174 John Cobb, Jesse Harper, William Wallace p 177 James Stanley p185 Capt. Cobb, Jonathan Stanley p188 Robt Morgan, Andrew Ethridge, Ed. Cox, Jonath. Stanley, Sam’ll Herren p 246 Thomas Vickers p 247 Edward, David Standley p 348-349 […]
Wills, Inventories, Settlements, 1807-1811
North Carolina Probate Records 1735-1970 Wills, Inventories, Settlements, 1807-1811 Thomas Aycock Vol. 01A p29 Will and Probate Stephen Cobb p136-137; 1808 Stephen Cobb Vol 01A p165 Stephen Cobb p304 Vol. 01A Stephen Cobb Account of Sales Patience Cobb Bridger – Vol. 01A pg. 147-149 Samuel Colyer – Vol. 1A pg 151-154 Samuel Colyer – Vol. […]
NC Headrights – A List of Names 1663-1744 – Index
compiled by Caroline B. Whitley; Butler Center; F253.W57; 2001cox Introduction p252-253 French p258-259 Hancock p262 -263 Hooks p261-262 Collier, Cobb p278-279 Morgan p289-289 Phelps, Pke, Pearce Introduction IntroductionThe colony of North Carolina followed the method of making grants of land that was common throughout the mainland British American colonies – by headright, also known as […]
Cavaliers and Pioneers Patent Book 1 Part II
Cavaliers and Pioneers Patent Book 1 p71 Francis Harper Francis Morgan, 50 acs. Chas. Citty (or Chas. River. – altered) Co., 23 Sept 1637 p. 483. E. adj. Coxes Thickett. Trans. of 1 servt. named John Covell. Francis Morgan, 100 acs. Chas. Riv. Co. 26 Sept. 1637 p 484 Lying N & E upon the […]
Cavaliers and Pioneers Patent Book 1 Part I
Cavaliers and Pioneers Patent Book 1 Part 1 p5 John Slaughter p.5 LIEUT. ALBIANO LUPO, 350 acres, Sept. 1, 1624, Page 33. Gent., and ancient planter of Kiccoughtan in the corporation of Elizabeth City. By a small branch dividing this from the land of his wife Elizabeth Lupo, near land of John Bush. For his […]