Sources

The following sources are referenced on my web site:

  1. "1860 Cleveland County, NC, Mortality Schedule, U. S. Census", Bulletin of The Genealogical Society of Old Tryon County, Forest City, NC. Nov 1995, p.164-167.  (References: F1)
  2. "Abstracts from a 1906 Defense of the Heritage of Patterson Lorenzo Newton", Bulletin of The Genealogical Society of Old Tryon County, Forest City, NC. Fall 2016, p.136-141.  (References: F57 F58 F60 F61 F38)
  3. Arnold, Annie Self. Some Descendants of Old Robert Selfe (circa 1640-1717). Higginson Book Company, Salam MA, 2004. ISBN 0-7404-4013-6.  (References: F6)
  4. Belo, A.H. [Casualties in the 55th regiment N.C. Troops in the battle of May 5th, 1864], The Daily Confederate newspaper, Raleigh, N.C., Friday June 3, 1864, p.2.  (References: F5)
  5. Bennett, William Doub. "Tories in Southwestern North Carolina", Journal of the Burke County Genealogical Society, Morganton, NC. Vol. VI, No. 4, Dec 1988, pp.95-100.  (References: F25)
  6. "Bible Record of Moses Moore", Footprints in Time, (Gaston Lincoln Genealogical Society, Mount Holly, NC) Dec. 1997.  (References: F25)
  7. Biggerstaff, Ralph. Biggerstaff. Second Edition, 1981. Privately published.  (References: F25 F2)
  8. Bollinger, Linda Moore. The Leading Edge: A history of the family of Aaron Moore, Pennsylvania Indian trader and North Carolina pioneer. Privately published. Irving, TX, 1993. 313 p.  (References: F25 F2)
  9. Brengle, Kim Withers. The Architectural Heritage of Gaston County North Carolina. Commercial Printers, Gastonia, NC, 1982.  (References: F25)
  10. Bridges, Martha. "Laban Queen, Confederate Veteran, Dies", Eswau Huppeday, (Broad River Genealogical Society, Shelby, NC) Vol. 31, No. 4, Nov 2011.  (References: F57)
  11. Brooks, Roy, and Mrs. Ernest Newton. The Life and Times of Benjamin Newton - Part II. Forest City (N.C.) This Week, November 3, 1971. Reprinted in 1992 in the book Bridges to the Past by Roy Brooks and Mrs. Ernest Newton, Genealogical Society of Old Tryon County, Forest City, NC, Volume 1, p.165-166.  (References:)
  12. Brooks, Roy, and Mrs. Ernest Newton. Notes On The Wartime Exploits Of Captain Benjamin Newton. Forest City (N.C.) This Week, October 27, 1971. Reprinted in 1992 in the book Bridges to the Past by Roy Brooks and Mrs. Ernest Newton, Genealogical Society of Old Tryon County, Forest City, NC, Volume 1, p.163-164.  (References: F62)
  13. Brooks, Roy, and Mrs. Ernest Newton. Notes on the Tryon Resolves. Forest City (N.C.) This Week, April 30, 1975. Reprinted in 1992 in the book Bridges to the Past by Roy Brooks and Mrs. Ernest Newton, Genealogical Society of Old Tryon County, Forest City, NC, Volume 2, p.100-101.  (References: F25)
  14. "The Burke Journal", Burke County Genealogical Society, Morganton, NC.  (References: F9)
  15. Burr, Betty Fagan. First Settlers of the Mississippi Territory, Grants taken from the American State Papers - Class VIII, Public Lands, Volume 1, 1789-1809. Ericson Books, Nacogdoches, TX & Ingmire Publications, St. Louis, MO. [1982].  (References: F25)
  16. Bynum, Curtis. Marriage Bonds of Tryon and Lincoln Counties North Carolina. Southern Historical Press, Greenville SC, 1929, Reprinted 1982 & 1991. ISBN 0-89308-316-X.  (References: F2 F25 F40)
  17. C. Kenyon Withrow. "Abstracts from the Records of Mt. Zion Baptist Church, Cleveland County, N.C", Bulletin of the Genealogical Society of Old Tryon County, Forest City, NC, November 2010, p.186-188.  (References: F2)
  18. Caldwell, Juanita Evans. Cleveland County, NC, Tax Lists, 1853-1857. Broad River Genealogical Society [Shelby, NC], Nov 1993.  (References: F1 F4 F5)
  19. Caldwell, Juanita Evans. Cleveland County, North Carolina, Court of Pleas and Quarter Sessions, 1844-1845. Broad River Genealogical Society [Shelby, NC].  (References: F27)
  20. Caldwell, Juanita Evans. Cleveland County, North Carolina, Court of Pleas and Quarter Sessions, 1846-1847. Broad River Genealogical Society [Shelby, NC].  (References: F27)
  21. Caldwell, Juanita Evans. Cleveland County, North Carolina, Court of Pleas and Quarter Sessions, 1848-1850. Broad River Genealogical Society [Shelby, NC].  (References: F1 F4)
  22. Caldwell, Juanita Evans. Cleveland County, North Carolina, Court of Pleas and Quarter Sessions, 1853-1854. Broad River Genealogical Society [Shelby, NC].  (References: F1 F74 F27)
  23. Caldwell, Juanita Evans. Cleveland County, North Carolina, Court of Pleas and Quarter Sessions, 1865-1867. Broad River Genealogical Society [Shelby, NC].  (References: F1 F4)
  24. Caldwell, Juanita Evans. Rutherford County, North Carolina, Court of Pleas and Quarter Sessions, 1832-1833. Broad River Genealogical Society [Shelby, NC], June 1997.  (References: F1 F2)
  25. Caldwell, Juanita Evans. Rutherford County, North Carolina, Court of Pleas and Quarter Sessions, 1834-1835. Broad River Genealogical Society [Shelby, NC], October 1997.  (References: F1 F2 I83)
  26. Caldwell, Juanita Evans. Rutherford County, North Carolina, Court of Pleas and Quarter Sessions, 1836-1837. Broad River Genealogical Society [Shelby, NC], June 1998.  (References: F74 I83)
  27. Caldwell, Juanita Evans. Rutherford County, North Carolina, Court of Pleas and Quarter Sessions, 1838-1839. Broad River Genealogical Society [Shelby, NC], Feb 1999.  (References: F74 I83)
  28. Camin, Betty J. "Revolutionary War Pension Applications at the NC Archives (9th in series)", The North Carolina Genealogical Society Journal, Raleigh, NC, February 1988.  (References: F2)
  29. Chesney, Alexander, E. Alfred Jones, and Bobby Gilmer Moss. Journal of Capt. Alexander Chesney, Adjutant to Major Patrick Ferguson. Scotia-Hibernia Press, Blacksburg, SC, 2002. ISBN 0-9626172-8-8.  (References: F25)
  30. [Civil War Compiled Service Record of Andrew S. White]. National Archives, Washington D.C., 17 p. (PDF Copy (5.8 Mbytes)).  (References: F57)
  31. [Civil War Compiled Service Record of Christopher Costner]. National Archives, Washington D.C., 7 p. (PDF Copy (2.0 Mbytes)).  (References: F36)
  32. [Civil War Compiled Service Record of David Buff, Jr.]. National Archives, Washington D.C., 15 p. (PDF Copy (9.2 Mbytes)).  (References: F39)
  33. [Civil War Compiled Service Record of David Logan]. National Archives, Washington D.C., 2 p. (PDF Copy (900.8 Kbytes)).  (References: F5)
  34. [Civil War Compiled Service Record of Jacob C. Willis]. National Archives, Washington D.C., 8 p. (PDF Copy (2.1 Mbytes)).  (References: F38)
  35. [Civil War Compiled Service Record of Philip Logan]. National Archives, Washington D.C. 2 p. (PDF Copy (645.6 Kbytes)).  (References: F4)
  36. [Civil War Compiled Service Record of Samuel Proctor]. National Archives, Washington D.C., 12 p. (PDF Copy (2.8 Mbytes)).  (References: F15)
  37. [Civil War Compiled Service Record of William L. Long]. National Archives,Washington D.C. 10 p. (PDF Copy (7.4 Mbytes)).  (References: F54)
  38. [Civil War Pension File of A.S. White]. North Carolina loose Civil War pension files, Pension Act of 1901, Box 6.632, North Carolina State Archives, Raleigh, NC, 2 p. (Scanned copy of original made 21 Dec 2007 (203.0 Kbytes)).  (References: F57)
  39. [Civil War Pension File of Christopher Costner - 1885]. North Carolina loose Civil War pension files, Pension Act of 1885, Box 6.125, North Carolina State Archives, Raleigh, NC, 2 p. (Scanned copy of original made 21 Dec 2007 (724.8 Kbytes)).  (References: F36)
  40. [Civil War Pension File of Christopher Costner - 1901]. North Carolina loose Civil War pension files, Pension Act of 1901, Box 6.269, North Carolina State Archives, Raleigh, NC, 2 p. (Scanned copy of original made 21 Dec 2007 (234.4 Kbytes)).  (References: F36)
  41. [Civil War Pension File of David Buff, Jr. - 1901, 1909]. North Carolina loose Civil War pension files, Pension Acts of 1901, 1909, Box 6.232, North Carolina State Archives, Raleigh, 12p. (Photographs of original made 13 May 2011 (8.8 Mbytes)).  (References: F39)
  42. [Civil War Pension File of David Buff, Jr.- 1885]. North Carolina loose Civil War pension files, Pension Act of 1885, Box 6.121, North Carolina State Archives, Raleigh, NC, 3 p. (Scanned copy of original (1.0 Mbytes)).  (References: F39)
  43. [Civil War Pension File of David Buff, Sr. - 1907]. North Carolina loose Civil War pension files, Pension Act of 1907, Box 6.232, North Carolina State Archives, Raleigh, 14p. (Photographs of original made 13 May 2011 (8.4 Mbytes)).  (References: F39)
  44. [Civil War Pension File of Philip Logan - 1885]. North Carolina loose Civil War pension files, Pension Act of 1901, Box 6.146, North Carolina State Archives, Raleigh, NC, 3 p. (Scanned copy of original made 15 Sept 2006 (1.3 Mbytes)).  (References: F4)
  45. [Civil War Pension File of Philip Logan - 1901]. North Carolina loose Civil War pension files, Pension Act of 1901, Box 6.437, North Carolina State Archives, Raleigh, NC, 3 p. (Scanned copy of original made 15 Sept 2006 (1.5 Mbytes)).  (References: F4)
  46. [Civil War Pension File of William L. Long]. North Carolina loose Civil War pension files, Pension Act of 1901, Box 6.438, North Carolina State Archives, Raleigh, NC, 2 p. (Scanned copy of original made 12 Dec 2007 (214.0 Kbytes)).  (References: F54)
  47. Clark, Murtie June. Colonial Soldiers of the South, 1732-1774. Genealogical Publishing Co., 1983.  (References: F25)
  48. Clark, Murtie June. Loyalists in the Southern Campaign of the Revolutionary War. Volume 1, Official Rolls of Loyalists Recruited from North and South Carolina, Georgia, Florida, Mississippi, and Louisiana, Baltimore, MD, Genealogical Publishing Co, Inc., 1981.  (References: F25)
  49. Clark, Walter. Histories of the Several Regiments and Battalions from North Carolina in the Great War 1861-'65. Nash Brothers, Goldsboro, NC, 1901.  (References: F5)
  50. "Cleveland County, N.C. Land Entries, 1841-1867", Bulletin of The Genealogical Society of Old Tryon County, Forest City, NC. Fall 2019, p.123-139.  (References: F1 F35)
  51. Cleveland County, N.C. Marriage Abstracts [1881], Bulletin of the Genealogical Society of Old Tryon County, Forest City, NC, Fall 2018, p.110-115.  (References: F7 F8)
  52. "Cleveland County, NC, Estates", Bulletin of The Genealogical Society of Old Tryon County, Forest City, NC. Nov 1996, p.183.  (References: F27)
  53. Cleveland County, North Carolina Appointment of Executors, 1868-1942. North Carolina State Archives, Raleigh, NC. C.026.50026.  (References: F5)
  54. Cleveland County, North Carolina Marriage Records. North Carolina Department of Archives and History, Raleigh, NC. Microfilm C.026.63001.  (References: F4 F5)
  55. Cleveland County, North Carolina Record of Accounts, 1868-1872. Broad River Genealogical Society, Shelby, NC, August 1987.  (References: F5)
  56. Cleveland County, North Carolina Record of Accounts, 1868-1891. North Carolina State Archives, Raleigh, NC. C.026.50003.  (References: F5)
  57. Conley, Kathrine Logan. The Genealogy of Major Francis Logan. Rutherfordton, NC. 1970.  (References: F2)
  58. Cope, Robert F. and Manly Wade Wellman. The County of Gaston, Two Centuries of a North Carolina Region. Gaston County (NC) Historical Society, 1961, 274 p.  (References: F25 F64)
  59. Corbitt, David Leroy. The Formation of the North Carolina Counties 1663-1943. Division of Archives and History, North Carolina Department of Cultural Resources, 1950, 1996. ISBN 0-86526-032-X.  (References: F2)
  60. Daughters of the American Revolution. DAR Patriot Index. Gateway Press, Baltimore, MD, 2003, 3v. (3131p.).  (References: F2)
  61. Davis, Mrs. William L. Land Entries, 1826-1834, Rutherford County, North Carolina. Griffith Rutherford Chapter, Daughters of the American Revolution, Rutherfordton, NC, March 17, 1970.  (References: F1 F59 F6 F3)
  62. Davis, Robert S., Jr., and Kenneth H. Thomas, Jr. Kettle Creek: The Battle of the Cane Brakes, Wilkes County, Georgia. State of Georgia, Department of Natural Resources, Office of Planning and Research, Historic Preservation Section, Revised edition, April 30, 1975.  (References: I110)
  63. DePriest, Virginia Greene. Grandfather Clause Voter Registration, Cleveland County, N.C., 1902-1908. Shelby, NC, 1986.  (References: F39)
  64. [Death Certificate of Elizabeth Buff]. North Carolina Death Certificates, North Carolina State Board of Health, Bureau of Vital Statistics. (Image (410.1 Kbytes)).  (References: F39)
  65. Delayed Birth Certificates of Cleveland County, NC, Volumes 1-9. Broad River Genealogical Society, Shelby, NC, 2003.  (References: F12)
  66. Depriest, Virginia Greene. "The Captain Benjamin Newton Family", Eswau Huppeday, (Broad River Genealogical Society, Shelby, NC) Vol. 3, No. 3, August 1983, p.85-89.  (References: F62)
  67. Depriest, Virginia Greene. Cleveland County, NC, Tax Lists, 1841-1844. Broad River Genealogical Society [Shelby, NC], March 1987.  (References: F1 F4)
  68. Depriest, Virginia Greene. Cleveland County, NC, Tax Lists, 1844-1847. Broad River Genealogical Society [Shelby, NC], May 1988.  (References: F1 F4 F5)
  69. Depriest, Virginia Greene. Cleveland County, NC, Tax Lists, 1850-1853. Broad River Genealogical Society [Shelby, NC], Aug 1985.  (References: F1 F4 F5)
  70. Devereux, Thomas, and William H. Battle. Reports of Cases at Law Argued and Determined in The Supreme Court of North Carolina, From December Term 1834 to June Term 1836, Both inclusive. Turner and Hughes, Raleigh, 1837, Volume I. (Scanned copy (515.4 Kbytes)).  (References: F27)
  71. Downs, Posey E. The Captain Benjamin Newton - William Downs and Other Lineage History. Salemburg, NC: Privately Printed. 1954. 374 pages.  (References: F58 F59 F60 F62 F64 F14 F44 F86 F10 F95 F22 F17 F18 F19 F20 F8 F23 I43)
  72. Draper, Lyman C. King's Mountain and Its Heroes, History of the Battle of King's Mountain, October 7th, 1780. Originally published, Cincinnati, 1881. ISBN 0-8063-0097-3.  (References: F25 I110 F2)
  73. Draper, Lyman Copeland, Edward Earl Bennett, Ruth Hardaker. Calendar of the Tennessee and King's Mountain papers of the Draper collection of manuscripts. State Historical Society of Wisconsin, Madison, 1929.  (References: F25)
  74. Draper, Lyman Copeland. The Draper manuscript collection, Kings' Mountain papers, Series DD. State Historical Society of Wisconsin, Madison, 1949, 6 microfilm reels.  (References: F25 F2)
  75. [Estate Papers of Benjamin Logan (1854)]. Cleveland County loose estate papers, file C.R.026.508.35, North Carolina Department of Archives and History, Raleigh. 2 p. (Photographs of originals made 10 Dec 2010 (3.9 Mbytes)).  (References: F2 F27)
  76. [Estate Papers of Charles Roper (1857)]. North Carolina Estate Files, 1663-1979, Online database from FamilySearch.org, Rockingham County > R > Roper, Charles (1857), 447 pages, State Archives, Raleigh, N.C.  (References: F3)
  77. [Estate Papers of David Buff, Jr. (1910)]. Cleveland County loose estate papers, file C.R.026.508.10, North Carolina Department of Archives and History, Raleigh, 10p. (Scanned copy of original made 16 Aug 2006 (3.7 Mbytes)).  (References: F39)
  78. [Estate Papers of David and Hannah Logan]. Cleveland County loose estate papers, file C.R.026.508.35, North Carolina Department of Archives and History, Raleigh, 1p. (Photographs of originals made 10 Dec 2010 (5.8 Mbytes)).  (References: F5)
  79. [Estate Papers of E.H. Wright (1902)]. Cleveland County loose estate papers, file C.R.026.508.59, North Carolina Department of Archives and History, Raleigh, 11p. (Scanned copy of original made 1 Sep 2006 (5.9 Mbytes)).  (References: F12)
  80. [Estate Papers of George McGlamery (1845)]. Cleveland County loose estate papers, file C.R.026.508.38, North Carolina Department of Archives and History, Raleigh, 4 p. (Scanned copy of original made 16 Aug 2006 (1.7 Mbytes)).  (References: F74)
  81. [Estate Papers of Jesse R. Willis (1896)]. Cleveland County loose estate papers, file C.R.026.508.57, North Carolina Department of Archives and History, Raleigh. 5 p. (Scanned copy of originals made 16 Aug 2006 (only first 5 pages of larger file copied) (2.4 Mbytes)).  (References: F33 F38)
  82. [Estate Papers of L. S. Self (1878)]. Cleveland County loose estate papers, file C.R.026.508.50, North Carolina Department of Archives and History, Raleigh, 63 p. (Photographs of originals made 12 Nov 2010 (44.6 Mbytes)).  (References: F34)
  83. [Estate Papers of Peter Houser, Jr. (1855)]. North Carolina State Archives, Raleigh, Lincoln County Estates, Record of 1779-1925, microfilm G.060.2297761, Vol: Houser, Emily A., Hoyle, Eli. PDF Copy (49.5 Mbytes).  (References: F67 F45)
  84. [Estate Papers of Ruben Martin - (1858)]. Cleveland County loose estate papers, file C.R.026.508.40, North Carolina Department of Archives and History, Raleigh, 4p. (Scanned copy of original made 23 May 2008 (12.2 Mbytes)).  (References: F10)
  85. [Estate Papers of William Proctor (1862)]. Cleveland County loose estate papers, file C.R.026.508.45, North Carolina Department of Archives and History, Raleigh. 11 p. (Photographs of originals made 12 Nov 2010 (7.7 Mbytes)).  (References: F44)
  86. [Estate Papers of William Self (1878)]. Cleveland County loose estate papers, file C.R.026.508.50, North Carolina Department of Archives and History, Raleigh, 37p. (Photographs of originals made 12 Nov 2010 (27.4 Mbytes)).  (References: F6)
  87. Fair, Victor N. Ramsour's Mill, Its Place In History. Lincolnton, N.C., 66 p.  (References: I110)
  88. [Final Payment Voucher for Drury Logan]. National Archives and Records Administration, Washington, D.C., Final Payment Vouchers Index for Military Pensions, 1818-1864, 1p. (Image (106.8 Kbytes)).  (References: F2)
  89. [Final Payment Voucher for Sarah Logan]. National Archives and Records Administration, Washington, D.C., Final Payment Vouchers Index for Military Pensions, 1818-1864, 1p. (Image (111.2 Kbytes)).  (References: F2)
  90. [Free Trader Agreement for Nancy L. Wright (1901)]. Cleveland County loose miscellaneous records, file C.R.026.928.5, North Carolina Department of Archives and History, Raleigh, 2p. (Scanned copy of original made 14 Dec 2007 (1.0 Mbytes)).  (References: F12)
  91. Girvan, Jeffrey M. The 55th North Carolina in the Civil War, a history and roster. McFarland & Company, Inc., Jefferson, North Carolina, 2006, 200 p. ISBN 0-7864-2520-2.  (References: F5)
  92. Greenwood, Val D. The Researcher's Guide to American Genealogy. 3rd Edition, Genealogical Publishing Co, Inc. Baltimore. 2000. ISBN 0-8063-1621-7.  (References: F2)
  93. Griffin, Clarence W.; Felix Walker. Revolutionary Service of Col. John Walker and Family and Memoirs of Hon. Felix Walker. Forest City, NC, 1930.  (References: F25)
  94. Griffin, Clarence W. History of Old Tryon and Rutherford Counties North Carolina ... 1730 - 1936. Miller Print. Co., Asheville, N.C. 1937. Reprinted, The Reprint Company, Spartanburg, S.C. 1977. ISBN 0-87152-252-7.  (References: F25 F2)
  95. [Guardian's Records of Benjamin Logan]. Cleveland County loose guardian's records, file C.R.026.510.4. North Carolina Department of Archives and History, Raleigh, NC, 28p. (Scanned copy of original made 1 Sep 2006 (53.7 Mbytes)).  (References: F27)
  96. [Guardian's Records of Sarah Logan (1858)]. Cleveland County loose guardian's records, file C.R.026.510.4, North Carolina Department of Archives and History, Raleigh, 2p. (Scanned copy of original made 1 Sep 2006 (2.2 Mbytes)).  (References: I59)
  97. Heads of Families at the First Census of the United States, Taken in the Year 1790, North Carolina. Department of Commerce and Labor, Bureau of the Census, 1908.  (References: F2)
  98. Hill, Michael. Guide to North Carolina Highway Historical Markers. Division of Archives and History, Raleigh, Ninth Edition, 2001.  (References: F42)
  99. Hoffman, Miles Laban. Our Kin. Queen City Printing Company, Charlotte, NC, 1915.  (References: F40)
  100. Holcomb, Brent H. and Elmer O. Parker. Mecklenburg County, North Carolina Deed Abstracts 1763-1779. Southern Historical Press, Easley, South Carolina, 1979. ISBN 0-89308-108-6.  (References: F25)
  101. Holcomb, Brent H. Anson County, North Carolina Deed Abstracts, 1749-1766, Abstracts of Wills & Estates, 1749-1795. Baltimore, MD, Genealogical Publishing Co., 1980.  (References: F25 F2)
  102. Holcomb, Brent H. Marriages of Rutherford County, North Carolina, 1779-1868. Baltimore, MD, Genealogical Publishing Co., 1986. ISBN 0-8063-1144-4.  (References: F1 F3 F54 F69 F74 F66 F73 F2 F24 F27 F30 F26)
  103. Holcomb, Brent H. Tryon County North Carolina Minutes of the Court of Pleas and Quarter Sessions 1769-1779. SCMAR, Columbia, South Carolina, 1994. ISBN 0-913363-15-4.  (References: F25 F2)
  104. Holcomb, Brent. Deed Abstracts of Tryon, Lincoln & Rutherford Counties North Carolina 1769-1786; Tryon County Wills & Estates. Southern Historical Press, Greenville SC, 1977. ISBN 0-89308-047-0.  (References: F25 F2)
  105. Holcomb, Brent. Mecklenburg County, North Carolina, Abstracts of Early Wills, 1763-1790. A Press, Greenville, SC, 1980.  (References: F25)
  106. Homesley, Ray. "The Battle of Ramsour's Mill - June 20, 1780, Brother Against Brother", Eswau Huppeday, (Broad River Genealogical Society, Shelby, NC) Vol. 5, No. 4, November 1985, pp. 249-257.  (References: F25)
  107. Hoyle, Joseph J., Edited by Jeffrey M. Girvan. Deliver Us from This Cruel War, The Civil War Letters of Lieutenant Joseph J. Hoyle, 55th North Carolina Infantry. McFarland and Company, Inc., Jefferson, N.C., 2010. ISBN: 978-0-7864-4757-2.  (References: F5 F38 F39)
  108. Iredell, James. Reports of Cases in Equity Argued and Determined in The Supreme Court of North Carolina, From December Term 1843 to June Term 1845, Both Inclusive. Turner and Hughes, Raleigh, 1845, Volume III. (Scanned copy (1.0 Mbytes)).  (References: F27)
  109. Iredell, James. Reports of Cases in Equity Argued and Determined in The Supreme Court of North Carolina, From June Term 1849 to June Term 1850, Both inclusive. Seaton Gales, Raleigh, 1850, Volume VI. (Scanned copy (526.2 Kbytes)).  (References: F27)
  110. Leonard, Philip. The Family of Joshua Roberts. Roberts family vertical file, Lincoln County Room, Charles R. Jonas (Public) Library, Lincolnton, NC, 25p.  (References: F51)
  111. Lipscomb, Terry W. Battles, Skirmishes, and Actions of the American Revolution in South Carolina. South Carolina Department of Archives and History, 1991.  (References: F2)
  112. Logan, Jewell. Joseph Franklin Logan Family. Heritage History of Chester County, South Carolina, 1982, Taylor Publishing Company, Dallas, Texas, p.290.  (References: F17)
  113. Logan, Sophia. History of the Logans. Distributed at the Andy Logan Family Reunion, Lincolnton, NC, c. 1980.  (References: F1 F12 F4 F8 F5)
  114. Lowrie, Walter. Early settlers of Mississippi as taken from land claims in the Mississippi territory. Originally published 1834. Reprinted by Southern Historical Press, Easley, S.C., 1986.  (References: F25)
  115. Lu, Helen M., and Gwen B. Neumann. North Carolina Spectator and Western Advertiser (1830-1835), Rutherford County, North Carolina, abstracts. Dallas, TX, 1982.  (References: F2)
  116. [Lunacy Records of Benjamin Logan]. Cleveland County loose lunacy records, file C.R.026.919.1, North Carolina Department of Archives and History, Raleigh, 5p. (Scanned copy of original made 14 Dec 2007 (14.2 Mbytes)).  (References: F27)
  117. MacKinney, Gertrude. Pennsylvania Archives, Eighth Series, Volume IV, October 14, 1741 - September 11, 1753. State of Pennsylvania, 1931.  (References: F25)
  118. Manarin, Louis H., and Weymouth T Jordan. North Carolina Troops, 1861-1865: A Roster. North Carolina State Dept. of Archives and History, Raleigh, 1963, 15 vols. ISBN 0865260052.  (References: F57 F15 F54 F4 F5 F38 F39 F36)
  119. [Marriage Bond of Benjamin Logan and Phebe Simmons (1818)]. Rutherford County loose marriage bonds, North Carolina Department of Archives and History, Raleigh, 1p. (Scanned copy of microfilm of original marriage bond (1.9 Mbytes)).  (References: F27)
  120. [Marriage Bond of Drury Logan and Sarah Moore (1783)]. Lincoln County loose marriage bonds, North Carolina Department of Archives and History, Raleigh. (Scanned copy of original marriage bond made 12 Dec 2007 (3.1 Mbytes)).  (References: F2)
  121. The Marriage Register of Cleveland County, N.C., Book 3, pp. 1-51. Broad River Genealogical Society, Shelby, NC, April 1984.  (References: F57 F8 F7)
  122. The Marriage Register of Cleveland County, N.C., Book 3, pp. 52-81. Broad River Genealogical Society, Shelby, NC, July 1984.  (References: F11 F13 F41)
  123. Martha Bridges. "Ebenezer Newton", Eswau Huppeday, (Broad River Genealogical Society, Shelby, NC) Vol. 37, No. 3 & 4, Aug & Nov 2017.  (References: F63)
  124. McAllister, Anne Williams, and Kathy Gunter Sullivan. Civil Action Papers 1771-1806 of the Court of Pleas and Quarter Sessions, Lincoln County, North Carolina. [United States] 1989.  (References: F2)
  125. McAllister, Anne Williams, and Kathy Gunter Sullivan. Court of Pleas and Quarter Sessions, Lincoln County, North Carolina, April 1779 through January 1789. [United States] 1988.  (References: F25 F2)
  126. McAllister, Anne Williams, and Kathy Gunter Sullivan. Lincoln County, North Carolina, Court of Pleas and Quarter Sessions, April 1789 through 1796. [United States] 1987.  (References: F2)
  127. McBee, May Wilson. Anson County, North Carolina Abstracts of Early Records. Greenwood, Mississippi, 1950.  (References: F42)
  128. McClellan, Timothy M. and Miles Philbeck. "Russell's Fort", Bulletin of the Genealogical Society of Old Tryon County, Forest City, N.C, Fall 2020, p.114-127.  (References: F62 F2)
  129. Medley, Mary L. History of Anson County, North Carolina, 1750-1976. Baltimore, MD, Genealogical Publishing Co., 2003. ISBN: 0-8063-4755-4.  (References: F25)
  130. [Melton Family Bible Record], Bulletin of The Genealogical Society of Old Tryon County, Forest City, NC. Feb 1991, p.40-43.  (References: F66)
  131. Memorial and petition from Captain Moses Moore to Lt. General [Alexander] Leslie, 24 May 1782. North Carolina State Archives, Raleigh, NC. Foreign Archives, Call Number 77.412.1-2, 2p. Original source is Public Record Office, Great Britain, T 50/4.  (References: F25)
  132. Miles Philbeck. "The Parents of Peter Eaker", Bulletin of The Genealogical Society of Old Tryon County, Forest City, NC. Aug 2009, p.112-123.  (References: F2)
  133. Minutes of Superior Court of Law, Rutherford County, N.C. [1816-1817], Bulletin of The Genealogical Society of Old Tryon County, Forest City, NC. Fall 2014, p.135-148.  (References: F27 F24)
  134. Minutes of Superior Court of Law, Rutherford County, N.C. [1820-1821], Bulletin of The Genealogical Society of Old Tryon County, Forest City, NC. Summer 2015, p.52-64.  (References: F2 F27 F24)
  135. Minutes of the Superior Court of Law and Equity, Rutherford County, N.C. [1810], Bulletin of the Genealogical Society of Old Tryon County, Forest City, NC, Feb 2012, p.33-43.  (References: F3)
  136. Minutes of the Superior Court of Law and Equity, Rutherford County, N.C. [1811-1813], Bulletin of The Genealogical Society of Old Tryon County, Forest City, NC. Spring 2014, p.36-50.  (References: F3)
  137. Minutes of the Superior Court of Law, Rutherford Co., N.C. [1835], Bulletin of The Genealogical Society of Old Tryon County, Forest City, NC. Spring 2018, p.9-15.  (References: F1)
  138. Minutes of the Superior Court of Law, Rutherford County, N.C. [1824-1826], Bulletin of The Genealogical Society of Old Tryon County, Forest City, NC. Spring 2016, p.4-21.  (References: F1)
  139. Minutes of the Superior Court of Law, Rutherford County, N.C. [1831-1832], Bulletin of The Genealogical Society of Old Tryon County, Forest City, NC. Summer 2017, p.52-62.  (References: F1)
  140. Moore, James Ballagh. The Moore's of Mecklenburg County. Kochi, Japan, 1967.  (References: F25)
  141. "Moore", Footprints in Time, (Gaston Lincoln Genealogical Society, Mount Holly, NC) Jun 1998.  (References: F25)
  142. "Moses Moore Cemetery", Bulletin of The Genealogical Society of Old Tryon County, Forest City, NC. May 2002, p.73.  (References: F25)
  143. Moss, Bobby Gilmer. The Loyalists in the Siege of Fort Ninety Six. Scotia-Hibernia Press, Blacksburg, SC, 1999. ISBN 0-9626172-5-3.  (References: F25)
  144. Moss, Bobby Gilmer. The Patriots at Kings Mountain. Scotia-Hibernia Press, Blacksburg, SC, 1990. ISBN 0-9626172-0-2.  (References: F2)
  145. Mull, Peter M. Pay and Clothing and Descriptive Book of Company "F", (Capt. Mull) 55th Regt. N.C. Troops. Private Collection No. 1131, North Carolina Department of Archives and History, Raleigh, NC.  (References: F5 F39)
  146. "Muster Roll of Captain Moses More's Company, County Unknown", Eswau Huppeday, (Broad River Genealogical Society, Shelby, NC) Vol. 4, No. 3, August 1984, pp.172-173.  (References: F25)
  147. [Newton Family Information]. Heritage of Cleveland County (NC), Volume 1, 1982, p. 438-440.  (References: F62 F63)
  148. Newton, Hedy Hughes. Rutherford County, North Carolina: abstracts of minutes, Court of Pleas and Quarter Sessions. Ellenboro, NC, 1974.  (References: F25 F2)
  149. Newton, Hedy. "Abstracts of McGlammery Documents", Bulletin of The Genealogical Society of Old Tryon County, Forest City, NC. Nov 2010, p.185.  (References: F74)
  150. North Carolina Supreme Court Case 2262, Benjamin Logan vs. Squire Simmons (1834). North Carolina Department of Archives and History, Raleigh, 9 p. (Photographs of originals made 10 Dec 2010 (6.1 Mbytes)).  (References: F27)
  151. North Carolina Supreme Court Case 3945, Benjamin Logan vs. Squire Simmons (1845 and 1849). North Carolina Department of Archives and History, Raleigh, approximately 205 p. (Photographs of originals made 10 Dec 2010 (131.2 Mbytes)).  (References: F27)
  152. "Notes on a Proctor Family of Northeastern Rutherford Co., N.C", Bulletin of The Genealogical Society of Old Tryon County, Forest City, NC. August 2010, p.102-110.  (References: F15 F44 F7)
  153. [Obituary of Alice Houser], Rutherford County News, Rutherfordton, N. C., Thursday Morning, August 3, 1944.  (References: F21 F53)
  154. [Obituary of Andrew Stevens White], Cleveland Star newspaper, Shelby, NC, 3 April 1933.  (References: F57)
  155. [Obituary of Andy F. Logan], Shelby Daily Star newspaper, Shelby, NC, 23 June 1941.  (References: F7)
  156. [Obituary of Jeff D. Houser], Rutherford County News, Rutherfordton, N. C., Thursday Morning June 13, 1940.  (References: F21 F53)
  157. [Obituary of Mrs. Andy Logan], Shelby Daily Star newspaper, Shelby, NC, 3 January 1939.  (References: F7)
  158. [Obituary of Mrs. Andy White], Cleveland Star newspaper, Shelby, NC, 4 November 1932.  (References: F57)
  159. Oliver, F. Duane. "The Children of Thomas & Agnes Alexander Welch of Rutherford County", Bulletin of The Genealogical Society of Old Tryon County, Forest City, NC. Aug 1990, p.119-123.  (References: F44)
  160. Pearsall, George W. George W. Pearsall Letters. North Carolina Department of Archives and History, Raleigh, NC. P.C. 832.  (References: F5)
  161. The Pension Roll of 1835. Baltimore, Md. Reprinted for Clearfield Co. by Genealogical Pub. Co., 2002, 4 volumes. ISBN 0-8063-1327-7.  (References: F2)
  162. "Petition for the Formation of "Columbus" County", Bulletin of The Genealogical Society of Old Tryon County, Forest City, NC. August 2010, p.111-114.  (References: F5)
  163. Phifer, Edward W., Jr. Burke County: A Brief History. North Carolina Department of Archives and History, Raleigh, NC, 1979.  (References: F9)
  164. Philbeck, Miles S., Jr. Notes on the Houser Family. Forest City (N.C.) This Week, January 16, 1974. Reprinted in 1992 in the book Bridges to the Past by Roy Brooks and Mrs. Ernest Newton, Genealogical Society of Old Tryon County, Forest City, NC, Volume 2, pages 3 and 4.  (References: F21 F53 F31 F32 F67 F70 F45)
  165. Philbeck, Miles S. "Longs of Cane Creek", Bulletin of The Genealogical Society of Old Tryon County, Forest City, NC. Nov 1990, p.156-164.  (References: F68 F72)
  166. Philbeck, Miles S. Mecklenburg County, North Carolina, Index to Land Surveys, 1763-1768. Chapel Hill, 1988.  (References: F25)
  167. Philbeck, Miles S. Mecklenburg County, North Carolina, Land Warrants, 1765-1768. Chapel Hill, 1989.  (References: F25)
  168. Philbeck, Miles S. Tryon County, North Carolina, Index to Land Surveys. Chapel Hill 1987.  (References: F25)
  169. Philbeck, Miles S. Tryon County, North Carolina, Land Warrants, 1768-1774. Chapel Hill, 1987.  (References: F25)
  170. Philbeck, Miles. "The First Landowners in the Broad River Basin in Present-day North Carolina", Bulletin of The Genealogical Society of Old Tryon County, Forest City, NC. Nov 2011, p.153-185.  (References: F25)
  171. Philbeck, Miles. "Petitions for the Formation of Cleveland County, 1838/1839", Bulletin of The Genealogical Society of Old Tryon County, Forest City, NC. Aug 1990, p.135-143.  (References: F1)
  172. Pickett, Albert James. History of Alabama and Incidentially of Georgia and Mississippi from the Earliest Period. Vol II., Second Edition, Charleston: Walker and James, 1851.  (References: F50)
  173. Pruitt, Dr. A. B. Abstracts of Deeds, Lincoln County, NC, 1786-1793 (Books 3, 4, and 16). [United States] A.B. Pruitt, 1988. ISBN 0-944992-12-9.  (References: F25 F2)
  174. Pruitt, Dr. A. B. Abstracts of Deeds, Lincoln County, NC, 1793-1800 (Books 17, 18, and 19). [United States] A.B. Pruitt, 1988. ISBN 0-944992-13-7.  (References: F25 F2)
  175. Pruitt, Dr. A. B. Abstracts of Deeds, Lincoln County, NC, Books 20, 21, and 22. [United States] A.B. Pruitt, 1992. ISBN 0-944992-45-5.  (References: F2)
  176. Pruitt, Dr. A. B. Abstracts of Land Entries, Rutherford County, NC, January 1804-April 1826. [North Carolina], 1994.  (References: F27)
  177. Pruitt, Dr. A. B. Abstracts of Land Entries, Rutherford County, NC, May 1826-June 1834. [North Carolina], 1994. ISBN 0-944992-51-X.  (References: F1 F59 F6 F3)
  178. Pruitt, Dr. A. B. Abstracts of Land Entries, Rutherford County, North Carolina, 1779-1795. [North Carolina], 1989. ISBN: 0-944992-23-4.  (References: F3 F74 F2)
  179. Pruitt, Dr. A. B. Abstracts of Land Entries, Rutherford County, North Carolina, 1795-1803. [North Carolina], 1989. ISBN: 0-944992-24-2.  (References: F3 F2)
  180. Pruitt, Dr. A. B. Abstracts of Sales of Confiscated Loyalist Land and Property in North Carolina. A. B. Pruitt, 1989. ISBN: 0-944992-26-9.  (References: F25)
  181. Ramey, S. Arnold. Cleveland County, North Carolina Marriages, 1851-1868. 1971.  (References: F15 F74 F86 F10 F4 F5 F36)
  182. Rankin, Hugh F. The North Carolina Continentals. The University of North Carolina Press, Chapel Hill, 1971. ISBN 0-8078-5662-2.  (References: I110 F2)
  183. Rankin, Hugh F. North Carolina in the American Revolution. Division of Archives and History, North Carolina Department of Cultural Resources, Raleigh, 1959. ISBN 0-86526-091-5.  (References: I110)
  184. [Revolutionary War pension file of Abraham Forney]. National Archives and Records Service. 1974. Microfilm publication M804. File no. W.3976. 81 p.  (References: F25)
  185. [Revolutionary War pension file of Drury Logan]. National Archives and Records Service. 1974. Microfilm publication M804, Roll Number 1578, File no. W.5464. 39 p. (PDF Copy (11.6 Mbytes)).  (References: F2)
  186. [Revolutionary War pension file of John Copland/Copeland]. National Archives and Records Service. 1974. Microfilm publication M804. File no. S.30966. 19 p.  (References: F25 I110)
  187. [Revolutionary War pension file of Joshua Roberts]. National Archives and Records Service. 1974. Microfilm publication M804. File no. S.7389. 13 p.  (References: F51)
  188. [Revolutionary War pension file of Moses Moore]. National Archives and Records Service. 1974. Microfilm publication M804. File no. R.7350. 65 p.  (References: F25)
  189. [Revolutionary War pension file of Robert Knox]. National Archives and Records Service. 1974. Microfilm publication M804. File no. S.8803. 17 p.  (References: F25)
  190. [Revolutionary War pension file of Samuel Martin]. National Archives and Records Service. 1974. Microfilm publication M804. File no. S.9003. 162 p.  (References: F25)
  191. Rhea, Gordon C. The Battle of the Wilderness, May 5-6, 1864. Louisiana State University Press, 1994. ISBN 0-0871-1873-7.  (References: F5)
  192. [Roberts Family Information], Eswau Huppeday, (Broad River Genealogical Society, Shelby, NC) Vol. 4, No. 3, Aug 1984, pp. 227-229. (PDF Copy (176.6 Kbytes)).  (References: F25 F51 F2)
  193. Rollins, Harold W. "The Melton Family", Bulletin of The Genealogical Society of Old Tryon County, Forest City, NC. Feb 2010, p.2-15 and May 2010, p.76-81.  (References: F44 F66 F30)
  194. Roster of Soldiers from North Carolina in the American Revolution. The North Carolina Daughters of the American Revolution, 1932.  (References: F2)
  195. Rutherford County North Carolina Record of Deeds, Vols. E-I. North Carolina State Archives, Raleigh, NC.  (References: F25)
  196. Rutherford County North Carolina Record of Deeds, Vols. J-L. North Carolina State Archives, Raleigh, NC.  (References: F25)
  197. Rutherford County Record of Deeds, 1800-1802, Vols. 12-14, 15-17, 18-19. North Carolina State Archives, Raleigh, NC. C.086.40237.  (References: F25 F2)
  198. Rutherford County Record of Deeds, 1802-1809, Vols. 20,21,22,23,24. North Carolina State Archives, Raleigh, NC. C.086.40238.  (References: F25 F2)
  199. Rutherford County Record of Deeds, 1831-1839, Vols. 38,39-40,41-42. North Carolina State Archives, Raleigh, NC. C.086.40242.  (References: F2)
  200. "Rutherford County, N.C. Deed Book 10", Bulletin of The Genealogical Society of Old Tryon County, Forest City, NC. Aug 1996, p.118-122.  (References: F2)
  201. "Rutherford County, N.C. Deed Book 11", Bulletin of The Genealogical Society of Old Tryon County, Forest City, NC. Nov 1996, p.178-182.  (References: F2)
  202. "Rutherford County, N.C. Deed Book 21", Bulletin of The Genealogical Society of Old Tryon County, Forest City, NC. May 1999, p.72-85.  (References: F2)
  203. "Rutherford County, N.C. Deed Book 22", Bulletin of The Genealogical Society of Old Tryon County, Forest City, NC. August 1999, p.127-142.  (References: F3)
  204. Rutherford County, N.C. Deed Book 23 [Part 1], Bulletin of The Genealogical Society of Old Tryon County, Forest City, NC. Nov 2001, p.155-159.  (References:)
  205. Rutherford County, N.C. Deed Book 23 [Part 3], Bulletin of The Genealogical Society of Old Tryon County, Forest City, NC. May 2002, p.88-95.  (References: F74)
  206. Rutherford County, N.C. Deed Book 23 [Part 4], Bulletin of The Genealogical Society of Old Tryon County, Forest City, NC. Aug 2002, p.129-139.  (References: F2)
  207. Rutherford County, N.C. Deed Book 25 [Part 1], Bulletin of The Genealogical Society of Old Tryon County, Forest City, NC. May 2004, p.75-82.  (References: F2)
  208. Rutherford County, N.C. Deed Book 26 [Part 3], Bulletin of The Genealogical Society of Old Tryon County, Forest City, NC. August 2005, p.131-139.  (References: F1)
  209. "Rutherford County, N.C. Deed Book 27", Bulletin of The Genealogical Society of Old Tryon County, Forest City, NC. February 2006, p.7-18.  (References: F1)
  210. "Rutherford County, N.C. Deed Book 28", Bulletin of The Genealogical Society of Old Tryon County, Forest City, NC. May 2006, p.54-66.  (References: F2)
  211. "Rutherford County, N.C. Deed Book 32", Bulletin of The Genealogical Society of Old Tryon County, Forest City, NC. May 2007, p.79-89.  (References: F24)
  212. "Rutherford County, N.C. Deed Book 39", Bulletin of The Genealogical Society of Old Tryon County, Forest City, NC. Summer 2014, p.65.  (References: F1 F2)
  213. "Rutherford County, N.C. Deed Book 41", Bulletin of The Genealogical Society of Old Tryon County, Forest City, NC. Spring 2015, p.2-8.  (References: F1)
  214. "Rutherford County, N.C. Deed Book 42", Bulletin of The Genealogical Society of Old Tryon County, Forest City, NC. Fall 2015, p.111-121.  (References: F1)
  215. Rutherford County, N.C. Estates, Orphans, and Others [1806-1811], Bulletin of the Genealogical Society of Old Tryon County, Forest City, NC. August 2004, p.102-126.  (References: F3)
  216. Rutherford County, N.C. Estates, Orphans, and Others [1813-1817], Bulletin of the Genealogical Society of Old Tryon County, Forest City, NC. February 2005, p.2-24.  (References: F3)
  217. "Rutherford County, N.C. Petition for the Election of Sheriffs, 1814", Bulletin of The Genealogical Society of Old Tryon County, Forest City, NC. Spring 2019, p.41.  (References: F2)
  218. "Rutherford County, N.C. Road Docket, 1839", Bulletin of The Genealogical Society of Old Tryon County, Forest City, NC. Nov 2009, p.183.  (References: F4)
  219. "Rutherford County, N.C. Road Docket, 1840", Bulletin of The Genealogical Society of Old Tryon County, Forest City, NC. Feb 2010, p.24.  (References: F4)
  220. "Rutherford County, N.C. Road Docket", Bulletin of the Genealogical Society of Old Tryon County, Forest City, NC.  (References: F1)
  221. Rutherford County, North Carolina, Minutes, Court of Pleas and Quarter Sessions, 1799-1817, 5 vols. North Carolina State Archives, Raleigh, NC. C.086.30002.  (References: F3 F2)
  222. Rutherford Minutes, County Court of Pleas and Quarter Sessions, 1799-1817. North Carolina State Archives, Raleigh, NC, 5 vols. C.086.30002.  (References:)
  223. [Sarah S. Logan, E. H. Wright, and Nancy L. Logan tombstone]. New Home Methodist Church Cemetery, Moriah School Road, near Casar, NC, photographed by Joe Logan c. 1980. ((Photograph) (299.2 Kbytes)).  (References: F12)
  224. Saunders, William Laurence, and Walter Clark. The Colonial and State Records of North Carolina. Broadfront Publishing, Wilmington, NC, 1993-1994, 30 vol. Originally published 1907. ISBN 1-56837-200-0.  (References: F25 F2)
  225. Schaumann, Morri Lou Scribner. Tax Lists - Cumberland County, Pennsylvania, 1750, 1751, 1752, 1753, 1762, 1763, 1764. Wellsville, Pennsylviania, 1974.  (References: F25)
  226. Sherrill, William L. Annals of Lincoln County North Carolina. The Observer Printing House, Inc., Charolotte, N.C. 1937.  (References: F25)
  227. Skelton, Dorothy Geneva Simmons. The Squire Simmons Family, 1746-1986. Bailey Printing, Charlottesville, VA, 1986. ISBN: 0-9616290-0-2.  (References: F27)
  228. Stoever, Rev. John Casper. Early Lutheran Baptisms and Marriages in Southeastern Pennsylvania. Originally published Harrisburg, Pennsylvania, 1896. Reprinted by Genealogical Publishing Co., Baltimore, 1982. ISBN 0-8063-1002-2.  (References: F25)
  229. Sullivan, Kathy Gunter. "Tryon County Committee of Safety 1773? - 1776", Bulletin of The Genealogical Society of Old Tryon County, Forest City, NC. Feb 1990, p.2-7.  (References: F25)
  230. Sullivan, Kathy Gunter. Tryon County Documents, 1769-1779: A North Carolina County. Forest City, NC, Genealogical Society of Old Tryon County. 2000.  (References: F25)
  231. Thompson, Ann Jones. Cleveland County, North Carolina, Superior Court Minutes, 1841-1848. Broad River Genealogical Society [Shelby, NC], 1995.  (References: F1 F27)
  232. "Tryon County, N.C., Land Grants", Eswau Huppeday, (Broad River Genealogical Society, Shelby, NC) Vol. 10, No. 1, February 1990, pp.25-26.  (References: F25)
  233. Turner, Grace W. "A Bill to Bring Traitors to Trial, 1782", The North Carolina Genealogical Society Journal, Vol. XXVIII, No. 4, Nov 2002, p.420-426.  (References: F25)
  234. Turner, Grace and Miles S. Philbeck, Jr. Cleveland County, NC, Will Abstracts, 1841-1910. 1981.  (References: F12)
  235. United States Federal Census Agricultural Schedules, 1850-1880. Available for the state of North Carolina from the State Library of North Carolina, Raleigh.  (References: F1)
  236. United States Federal Census Mortality Schedules, 1850-1880. Online database. Ancestry.com. http://www.ancestry.com.  (References: F1)
  237. United States Federal Census, 1790-1930. Online database. Ancestry.com. http://www.ancestry.com.  (References: F1 F12 F5 F2)
  238. Venner, William Thomas. The 30th North Carolina Infantry in the Civil War, A History and Roster. McFarland & Company, Inc., Publishers, Jefferson, North Carolina, 2018.  (References: F4)
  239. "We Are All Become As One People Again", Bulletin of The Genealogical Society of Old Tryon County, Forest City, NC. Nov 1996, p.182.  (References: F2)
  240. Wehunt-Black, Rita. Cherryville (Images of America). Arcadia Publishing, Charleston, SC, March 2009. ISBN 9780738568553.  (References: F25)
  241. Wehunt-Black, Rita. Gaston County, North Carolina, A Brief History. The History Press, Charleston, SC, 2008. ISBN 978.1.59629.327.4.  (References: F25)
  242. Wheeler, John H. Historical Sketches of North Carolina, From 1584 to 1851. Philadelphia, Lippincott, Grambo and Co. 1851.  (References: I110)
  243. White, Virgil D. Genealogical abstracts of Revolutionary War pension files. Waynesboro, Tenn. National Historical Pub. Co., 1990-1992, 4 volumes. 5265 pages. ISBN 0945099150.  (References: F62 F2)
  244. White, W. E. Cleveland Man Captured Troop of Yankees Alone by Deception. undated clipping from unidentified newspaper, found among the papers of Adron and Jewell Logan, 1 p. (PDF Copy (211.4 Kbytes)).  (References: F15)
  245. [Will of Andrew Parker (1857)]. Cleveland County loose wills, file C.R.026.801.9, North Carolina Department of Archives and History, Raleigh, 3 p. (Scanned copy of original made 16 August 2006 (1.4 Mbytes)).  (References: F65)
  246. [Will of Ann McGlamery (1848)]. Cleveland County loose wills, file C.R.026.801.7, North Carolina Department of Archives and History, Raleigh. (Scanned copy of original will made 11 Aug 2006 (1.3 Mbytes)).  (References: F3)
  247. [Will of Benjamin Newton (1845)]. Cleveland County loose wills, file C.R.026.801.8, North Carolina Department of Archives and History, Raleigh. (Scanned copy of original will made 15 Sep 2006 (5.5 Mbytes)).  (References: F62)
  248. [Will of Daniel Costner (1881)]. Cleveland County loose wills, file C.R.026.801.2, North Carolina Department of Archives and History, Raleigh, 6 p. (Scanned copy of original made 16 August 2006 (3.0 Mbytes)).  (References: F40)
  249. [Will of Ebenezer Newton (1811)]. Rutherford County loose wills, file C.R.086.801.28, North Carolina Department of Archives and History, Raleigh. 2 p. (Scanned copy of original made 16 August 2006 (2.0 Mbytes)).  (References: F63)
  250. [Will of Elizabeth Proctor (1860)]. Cleveland County loose wills, file C.R.026.801.9, North Carolina Department of Archives and History, Raleigh. 3 p. (Scanned copy of original made 16 Aug 2006 (1.5 Mbytes)).  (References: F44)
  251. [Will of Jacob Willis (1828)]. Rutherford County loose wills, file C.R.086.801.40, North Carolina Department of Archives and History, Raleigh. (Scanned copy of original will made 16 Aug 2006 (4.3 Mbytes)).  (References: F33)
  252. [Will of John McCall (1809)]. Lincoln County loose wills, file C.R.060.801.17, North Carolina Department of Archives and History, Raleigh, 4 p. (Scanned copy of original made 15 Sep 2006 (3.8 Mbytes)).  (References: F64)
  253. [Will of Littleton Sims (1845)]. Rutherford County, N.C. Will Book E, p.145, microfilm, North Carolina Departent of Archives and History, Raleigh. (Copy of will taken from microfilm (509.6 Kbytes)).  (References: F73)
  254. [Will of Mary Rose (1860)]. Rutherford County loose wills, file C.R.086.801.32, North Carolina Department of Archives and History, Raleigh, 2 p. (Scanned copy of original made 23 May 2008 (679.9 Kbytes)).  (References: F24)
  255. [Will of N. L. Wright (1902)]. Cleveland County loose wills, file C.R.026.801.12, North Carolina Department of Archives and History, Raleigh, 2 p. (Photographs of original made 20 Nov 2009 (4.2 Mbytes)).  (References: F12)
  256. [Will of Nancy White (1888)]. Cleveland County loose wills, file C.R.026.801.11, North Carolina Department of Archives and History, Raleigh. (Scanned copy of original will made 11 Aug 2006 (2.5 Mbytes)).  (References: F58)
  257. [Will of P. N. Long (1901)]. Rutherford County loose wills, file C.R.086.801.22, North Carolina Department of Archives and History, Raleigh, 4 p. (Photographs of original made 12 Nov 2010 (3.4 Mbytes)).  (References: F68)
  258. [Will of Philip Logan (1863)]. Cleveland County loose wills, file C.R.026.801.7, North Carolina Department of Archives and History, Raleigh, 2 p. (Scanned copy of original made 11 Aug 2006 (749.3 Kbytes)).  (References: F4)
  259. [Will of Samuel Proctor (1898)]. Cleveland County loose wills, file C.R.086.801.9, North Carolina Department of Archives and History, Raleigh. 6 p. (Scanned copy of original will made 8 Aug 2006 (2.1 Mbytes)).  (References: F15)
  260. [Will of Stephen White (1869)]. Cleveland County loose wills, file C.R.026.801.11, North Carolina Department of Archives and History, Raleigh. (Scanned copy of original will made 11 Aug 2006 (2.2 Mbytes)).  (References: F58)
  261. [Will of William Grayson (1841)]. Rutherford County loose wills, file C.R.086.801.12, North Carolina Department of Archives and History, Raleigh. 3 p. (Scanned copy of original made 1 Sep 2006 (2.0 Mbytes)).  (References: F2 F26)
  262. [Will of William Long (1854)]. Rutherford County loose wills, file C.R.086.801.22, North Carolina Department of Archives and History, Raleigh, 2 p. (Photographs of original made 12 Nov 2010 (2.5 Mbytes)).  (References: F72)
  263. [Will of William Proctor (1851)]. Cleveland County loose wills, file C.R.026.801.9, North Carolina Department of Archives and History, Raleigh. 2 p. (Scanned copy of original will made 16 Aug 2006 (1.9 Mbytes)).  (References: F44)
  264. [Will of William Self (1878)]. Cleveland County loose wills, file C.R.026.801.10, North Carolina Department of Archives and History, Raleigh, NC, 4 p. (Photographs of original made 12 Nov 2010 (4.1 Mbytes)).  (References: F6)
  265. Williams, Edward Peele. Descendants of Amos and Rachel Webb McCurry, late 1700's-1992. Published by E.P. Williams, 1992.  (References: F27)
  266. Willis, Mary Elizabeth. The Jacob Willis Family. Heritage of Cleveland County (NC), Vol. 1, 1982, p.603-604.  (References: F33)
  267. Wooley, James E. and Vivian Wooley. Rutherford County, North Carolina, wills and miscellaneous records, 1783-1868. Easley, SC, Southern Historical Press. ISBN 0893084131.  (References: F25 F2)
  268. Wright, Orval Lee and Sylvia Wright Reding. The Moses Wright Family. Gonzales, TX, June, 1999.  (References: F12)

Home   Contact Me   Surnames   Names   Index   Sources