Brooks, Benners (1925) Cording, John (1754) Jarvis, W. B. Tooley, Anthony (1802) Daniels, Shadrack (1834) Hibbart, Edward (1735) Blount, William A Sr. (1866) Banks, Francis (1763) 58. Smith, Cullum, Sr. (1858) Sanderson, Elizabeth (1784) Swindell, Parker (1863) Smith, John (1791) Gurganus, Jonathan (1798) Henderson, James (1834) Burrus, Ellen F (1919) Gurganus, William (1794) Slade, George D (1866) Home; . Sawyer, A L (1918) Tyson, William O (1867) Spencer, Selby (1831) Howard, Alonzo (1913) Spencer, Morris (1832) 36. 1, Head the River Cemeteries-Sawyer Cemetery No. Hamilton, John (1836) Weston, Mary L (1907) Morgan, Joseph (1826) Hodges, William M. Seabrook, Thomas (1816) ONeal, G M (1887) Foreman, Lazerous (1796) Seborn, John (1787) Tooley, Margaret (1808) Como gerente deste memorial, voc pode adicionar ou atualizar o memorial usando o boto Editar abaixo. Scoot, Benjamin (1762) Cox, Naomi (1830) Jester, Ebenezer (1796) Sadler, Ananias (1853) Gibbs, Rebecca (1853) Easter, John (1802) Silverthorn, John (1829) Gibbs, Redmond I (1837) Rosa E. (Higgins) Edwards 12 May 1877 Alleghany County North Carolina - 09 May 1941 Thomas C. Higgins 05 Jun 1857 Ashe County North Carolina - 18 Jun 1915 Tony G. Higgins 1960s managed by Tony Higgins last edited 18 Feb 2023 15 Nancy Jane (Higgins) Fullerton 15 Feb 1808 Trenton, Hancock, Maine, United States - 26 Nov 1880 managed by D Theberge Bailey, Samuel (1810) Harbert, James (1798) Gardner, Jesse (1845) ONeal, I S (1885) Robeson, Jonathan (1841) 81. Price, John (1773) Credle, Alonzo L (1884) Bell, William H (1875) Leirmont, Richard (1752) Winfield, Jesse (1803) Slade Cemetery 14. Cooper, J E (1917) Swindell, Foster (1835) Gibbs, Isaiah (1921) Spencer, William (1793) Oden, Robert (1815) Cemetery. Benson, Martin V (1894) Tooley, Nathaniel Sr. (1776) 63. Flemmons, Barnibey (1774) Green, Nelson (1892) Harris, James H (1918) Moore County (296) N. Nash County (711) New Hanover County (126) Northampton County (430) O. Onslow County (469) Orange County (252) P. Pamlico County (215 . Brooks, Samuel (1866) Gaskill, William (1863) Miller Cemetery. Greene Cemetery 6. Cohoon, William Radcliff, Dan M (1924) Jarvis, W B (1920) McKinney, William T (1892) Owens, Stephen (1798) Clark, James F (1867) Ward, Joseph (1818) Tooley, Rodman (1871) Silverthorn, John (1785) Berryhill, Samuel (1778) Rue, Bryan A (1868) Gibbs, Washington (1860) Eborn, Rebecker (1758) Armed Forces discharges, 1917-1956 (Hyde County (North Carolina). Murray, William (1805) Hammond, Boaz & Tamer (1795) 54. Sawyer, Ada V (1908) Credle, Patience (1916) Fodrey, Henry H (1852) 18. Wikipedia contributors, "Hyde County, North Carolina," in, List of counties in the United States with Record Loss, "Rotating Formation North Carolina County Boundary Maps", Hyde County, North Carolina Surnames 1997-2010, Hyde County, North Carolina Photos & Bios, North Carolina, Historical Records Survey, Cemetery Inscription Card Index, North Carolina, Church Records, 1700-1970, Hyde County, North Carolina Jury Lists and Records for Various Courts, 1742-1918, Wills (Hyde County, North Carolina), 1778-1869, Minutes of the Wardens of the Poor, 1837-1868, Minute Docket, Special Proceedings, 1885-1910, 1958-1960; Cross Index, 1859-1960, Minute Dockets, 1869-1921; Judgment Dockets, 1868-1885, 1913-1925; Cross Index to Judgments, 1913-1935, North Carolina, Freedmen's Bureau Assistant Commissioner Records, 1862-1870, North Carolina, Freedmen's Bureau Field Office Records, 1863-1872, Hyde County, North Carolina Deeds, Bonds & Land Grants, Hyde County, North Carolina Publication of county happenings, Hyde County, North Carolina in the Military, Delamar Transcripts of Revolutionary War Petitions, North Carolina Revolutionary Pay Vouchers 1779-1782, North Carolina, Civil War Service Records of Confederate Soldiers, 1861-1865, North Carolina, Civil War Service Records of Union Soldiers, 1861-1865, U.S., Confederate Soldiers Compiled Service Records, 1861-1865, U.S., Union Soldiers Compiled Service Records, 1861-1865, North Carolina, Confederate Soldiers and Widows Pension Applications, 1885-1953, 1885 and 1901 Confederate Pension Applications, 17th Regiment, North Carolina Infantry (1st Organization), North Carolina, World War I Service Cards, 1917-1919, North Carolina, Discharge and Statement of Service Records, 1940-1948, Hyde County, North Carolina Queries 1997-2010, North Carolina, Voter Registration Records, 1868-1898, Wills and Estate Papers (Hyde County), 1663-1978, North Carolina Wills and Probate Records 1665-1998, Hyde County, North Carolina, Estate Records, 1735-1944, General Index and Wills (Hyde County, North Carolina), 1764-1960; Cross Index to Wills, 1764-1970, Wills and Estate Papers (New Bern District), 1779-1807, Pre-1790 Hyde County, North Carolina Genealogy Wills, Cross Index to Guardians, 1871-1960; Guardians Records, 1837-1919, Cross Index to Executors and Administrators, 1868-1960; Appointment of Executors, 1868-1918, Wills (Hyde County, North Carolina), 1907-1968, United States Social Security Death Index, U.S., Social Security Applications and Claims Index, 1936-2007, North Carolina, Department of Archives and History, Index to Vital Records, 1800-2000, North Carolina Births and Christenings 1866-1964, North Carolina, Center for Health Statistics, Vital Records Unit, County Birth Records, 1913-1922, North Carolina, County Marriages, 1762-1979, North Carolina, Civil Marriages, 1763-1868, North Carolina Deaths and Burials, 1898-1994, North Carolina Death Certificates 1909-1975, North Carolina, County Divorce Records, 1926-1975, Guide to Research in the North Carolina Archives, https://en.wikipedia.org/wiki/Hyde_County,_North_Carolina#Communities, https://www.familysearch.org/wiki/en/images/9/91/Iginorthcarolinag.pdf, University of North Carolina Chapel Hill Libraries, Fayetteville, Elizabethtown, and Wilmington Trail, Wilmington, Highpoint, and Northern Trail, https://www.familysearch.org/en/wiki/index.php?title=Hyde_County,_North_Carolina_Genealogy&oldid=5248350. Seabrook, James H (1838) Slade, Hezekiah (1757) Faithful Hannah Baptist Church Gibbs, Alex H (1885) Bracham, Delany (1834) Harvey, Jarmen (1774) Murray, Sallie L (1915) Your new password must contain one or more uppercase and lowercase letters, and one or more numbers or special characters. Spencer, Lucinda (1914) Swindell, Jesse (1780) Slade, Agness (1800) We're 100% free for everything!' FamilyTree Now.com FamilyTree Now. Best, James (1846) Bridgman, Thomas G (1874) Selby, Jeremiah R (1881) Spencer, Benjamin Spencer, Polly (1855) 22. Hyde County Courthouse 264 Business Hwy PO Box 297 Swan Quarter, NC 27885 Phone: 252-926-3011 Hyde County Website Register of Deeds has birth, death and burial records from 1913, marriage records from 1850, land records from 1736, marriage bonds 1735-1867 and delayed birth records from late 1800s. Sadler, Jabez D (1866) Wallace, Jane (1852) Smith, Benjamin (1820) ), Abel, John U (1860) Hutson, Rebeckah (1790) Tooley, William S (1886) A. N. Dunbar Cemetery Cemetery Andrew Sommers Spencer, Sr. Cemetery Find a Grave, O'Neal-Styron-Williams Cemetery Find a Grave, O'Neal-Styron-Williams Cemetery US Gen Web Archives, Ocracoke Community Cemetery US Gen Web Archives, Ocracoke Island Cemeteries US Gen Web Archives, Simpson-Spencer-Styron Cemetery Find a Grave, Uriah Wahab Garrish Sr O'Neal Cemetery Find a Grave, Thomas Edward Bridgman Cemetery Find a Grave, Brick House Plantation Cemetery Find a Grave, Epworth Methodist Church Cemetery Find a Grave, Lupton-Silverthorne Cemetery Find a Grave, Richards-Silverthorne Cemetery Find a Grave, Saint John Missionary Baptist Church Cemetery Find a Grave, Sladesville Missionary Baptist Church Cemetery Find a Grave, Saint John's Episcopal Church Cemetery Find a Grave, James Edward Bridgman Cemetery Find a Grave. 14. Smith, Jahliel (1786) Simmons, B F (1903) Neal, Jonathan (1869) Ballance, William D (1874) Gibbs, Joseph B II (1866) USA (1,373,456) > North Carolina (69,772) > Hyde County (465) > Hyde County Cemetery Records (272), USA (1,373,456) > North Carolina (69,772) > North Carolina Cemetery Records (40,818) > Hyde County Cemetery Records (272). 5. cemeteries found within miles of your location will be saved to your photo volunteer list. Mann, Joseph A (1916) Selby, John, Jr. (1825) Gibbs, Zachariah (1870) Siverthorn, Josiah (1800) Clayton, William P (1878) Gaskill, Jacob Sr. (1822) Moore, Richard M G (1855) Carawan, William (1814) Swindell, Samuel (1862) (To do a quick search, use your browser's search function. 22 NOV 1718. died in Hyde Co, NC, about age 39. pirate. Brooks, Mehola H (1866) Cartwright, Nancy M (1903) Cahoon, Henry W (1924) Gibbs-Midyette-Spencer Chambers, Caleb (1788) 22. Carter, Moses F (1843) Wilkinson, Fredrick (1802) 61. Gaylord, William (1802) Slade, Ann (1794) Gaskill, William S (1874) Rew, Thomas Sr. (1791) Spencer, David G. Carawan, George W (1854) Lucas, Samuel (1830) Jarvis, John H (1842) Amity United Methodist Church Cemetery. Spring, Moses (1782) Read, Ann (1773) ONeal, John (1795) Smallwood, Eli (1869) Jennett, Solomon Sr. (1825) Glenney, William (1802) Foreman, Caleb (1789) Tooley, E W (1854) Wynn, Samuel (1757) 75. Jarvis, W. A. Clark, Henry (1817) Fortescue, Edmond A (1863) Jones, David Sr. (1757) Baum, Samuel L (1901) 14. ONeal, Christopher (1824) Jones, Maurice (1819) Cartwright, Ezekiel (1774) 76. Fisher, George (1802) Gibbs, Jonas (1910) Hays, William G (1844) Green, Joseph W (1908) Cora, William (1866) Jolley, Phillip (1774) Bell, Zacheus (1828) Donnell Cemetery 5. Swindell, John B M (1871) Carter, H C (1922) Williams, Benjamin (1870) Moss, William (1821) Campbell, Daniel (1827) Pigott, Elijah Sr. (1851) HOME; SEARCH; MY TREE Start Family Tree; Harold L Hyde - Westville, New Jersey - (856) 853-0914 . Banks, Laban (1805) Zion Temple Baptist Church Cemetery 9. Gibbs, Joseph Sr. (1822) Cheney, Benjamin (1812) ONeal, Dammon Pugh (1859) Rose, Elijah (1817) Adams, James (1888) Fortescue, Luke (1774) 1a. Worley, William (1792) Boal, Thomas (1770) Sawyer, Levin (1858) Wilkinson, Thomas (1805) Gibbs, Augustus M (1875) Meyer, Charles G (1867) View maps, DOT roadways and county boundary lines, as well as birth, death and marriage records at NCGenWeb. Harris, Sally (1840) Hodges, Nancy (1868) Hayes Carawan, John G (1868) Silverthorn, Jordan (1869) Moore, James (1807) Jennett, Joseph C (1866) Harvey, Thomas (1762) O'Neal-Murray Rollison, William (1848) Spencer, John (1848) Carawan, Patrick (1773) Campen, James (1764) Harris, Thomas E (1901) Goslin, John (1818) Brinn, Greely (1915) Spencer, Alice L (1913) McGowan Gibbs, Robert Carson Ward, Mary (1838) Selby, Sophia (1850) Mason, Thomas Jr. (1815) McKinney, R C (1922) Leith, James (1846) Hollowell, Arthur (1785) Thorogood, John (1814) Foreman, Elizabeth (1806) Volloway, Joshua (1823) Henry, John (1813) Hudson, Burrage (1855) Latham, Phenehas (1797) Credle-Williams Daniels, Benajah (1849) Piney Woods Cemetery 9. Wynne, Mary (1856) McGowan, Jesse G (1907) Selby, Henry (1836) Farrow, Miles (1824) Styron, James N (1839) Fortescue, William John (1800) Gibbs, Wormington (1826) Gibbs, Littleton (1827) McGowan, J J (1913) Farrow-Williams Partree, Homes (1810) Farrow, Maud (1882) Smith, Stephen (1795) Thomas, Samuel L (1834) Jordan, Thomas (1820) Hyde County Cemeteries. Parmele, Benjamin (1792) Freland, Jacob (1771) Botson, Henry & Mary (1786) Owens, Joseph C (1882) Ctrl + F (Windows) or Command + F (Mac). Tooley, George Jr. (1838) Tooley, Sheldon Jr. (1835) 53. Credle, William H (1854) Slade, Xenophon O (1837) Galloway, Frances (1794) Selby, James (1869) Campbell, Anna (1944) Selby, Henry (1820) Bailey, Bryan (1827) Farrow, Jane G (1844) Gaskill, Sarah E (1915) Richards, Brittaina (1840)