Pine Log Baptist Church is located West of Hayesville. Take old U. S.64 to Warne and continue toward Brasstown to State Hwy 1104 on the Left.

Similar documents
Bradshaw Family Genealogy Notes

JESSE ASHBURN FAMILY (#315) Source: Heritage of Putnam County Tennessee 2008 by Putnam County Heritage Book Committee and County Heritage Inc.

Adams County Unit Name: Natchez # 5315 Alfred Hunter, President. Alcorn County Unit Name: Alcorn # 5262 J.C. Hill, President.

O'BRIEN, KNIGHT, AND HIMELICK FAMILY PAPERS, CA

Color Sex Age. 14 and under. Female. Royer, George x x x x x x 2? Royer, Mellia x x x x x x 2?

Evelyn Barrick Barbed Wire Collection

Families & Individuals A-Z Wellesley Historical Society

Harvey Noel Genealogy Papers. Content List. Guide to Genealogical Sources at the Pennsylvania State Archives Book

TARRANT COUNTY GENERAL ELECTION NOVEMBER 2, 2004 OFFICIAL CUMULATIVE REPORT

Pastor. Financial Intake

This report is based on sampled data. Jun 1 Jul 6 Aug 10 Sep 14 Oct 19 Nov 23 Dec 28 Feb 1 Mar 8 Apr 12 May 17 Ju

Getting Started with the Output Delivery System

Cumulative Report Unofficial GENERAL ELECTION HELD ON OFFICIAL BALLOT FOR GIBSON COUNTY November 06, 2018 Page 1 of 7

Respondents List. Integration Application Section 26-11N-12W Cleburne County, Arkansas. Working Interest:

Date:05/24/18 Time:10:40:29 Page:1 of 6

Counted Total Percent Ballots Registered Percent % 8,365. Counted Total Percent Ballots Registered Percent

Asks for clarification of whether a GOP must communicate to a TOP that a generator is in manual mode (no AVR) during start up or shut down.

software.sci.utah.edu (Select Visitors)

November 2, 2004 Joint General and Special Elections Travis County November 02, 2004 Official Results Total Cumulative Report

US Veterans Pension Cards

Election Summary Report Clarke County State of Georgia Primary Election July 20, 2010 Summary For Jurisdiction Wide, All Counters, All Races

2018 UT State 4-H Purebred Gilt Show

Election Summary JACKSON COUNTY, MISSOURI GENERAL ELECTION NOVEMBER 4, 2014 (Official)

HPE Security Data Security. HPE SecureData. Product Lifecycle Status. End of Support Dates. Date: April 20, 2017 Version:

Contents:

Medina County Domestic Relations Court Detail Schedule Mary Kovack:

Moses Upchurch and his Family UAFA Enrolled Family AFEF No. 3

Section 1.2: What is a Function? y = 4x

Annex A to the MPEG Audio Patent License Agreement Essential Philips, France Telecom and IRT Patents relevant to DVD-Video Disc - MPEG Audio - general

US Veterans Pension Cards

PhoneBook (Sorting) You will be modifying your PhoneBook class to sort by different fields in a contact.

Pennsylvania Gaming Control Board Application Status Report As of November 21, Supplier Applications

David Anthony Inc Transaction Detail By Account December 2007

Election Summary Report

STATE OF NORTH CAROLINA

Using SYSTEM 2000 Data in SAS Programs

ICT PROFESSIONAL MICROSOFT OFFICE SCHEDULE MIDRAND

GO! with Microsoft Windows 7 Comprehensive

All King County Summary Report

Election Summary Report DENT COUNTY, MO PRIMARY ELECTION Summary For Jurisdiction Wide, All Counters, All Races OFFICIAL RESULTS

The EC-47 History Site

Date: 11/20/2018 Time: 10:39:32 AM CST

Records, of the First Presbyterian Church (Columbia, S.C.)

Writing Information Security Policies, Scott Barman

Seattle (NWMLS Areas: 140, 380, 385, 390, 700, 701, 705, 710) Summary

LYTLE FAMILY PAPERS,

LICENSEE ACTION ACTION DATE. Bernard D. Coble Voluntary Surrender 1/4/2013. Christopher R. Little License Surrender 1/18/2013

Guide to the Susan Olzak Papers SC1299

Seattle (NWMLS Areas: 140, 380, 385, 390, 700, 701, 705, 710) Summary

County Collections. Home. Home. Forms Notice to Redeem

BANGLADESH UNIVERSITY OF PROFESSIONALS ACADEMIC CALENDAR FOR MPhil AND PHD PROGRAM 2014 (4 TH BATCH) PART I (COURSE WORK)

467. NELSON, DAVID WAYNE CP-21-CR

SCI - software.sci.utah.edu (Select Visitors)

Volume 27 Issue 4 (1977)

Seattle (NWMLS Areas: 140, 380, 385, 390, 700, 701, 705, 710) Summary

New Concept for Article 36 Networking and Management of the List

Getting in Gear with the Service Catalog

Summer Examinations 2015

Al Hoffman (308) Al Sweetman "Al Sweetman" Home (863)

Larimer County Building Certificate of Occupancy Permits Issued between 08/01/2017 and 08/31/2017

MINUTES Facilities Planning Advisory Council (FPAC) Regular Meeting November 7, School Year

REFINING YOUR E-DISCOVERY REPORTING. How to cut through the noise and produce relevant reporting

Gerard Family Papers (MSS 577)

Administrative Services 2015 Accomplishments 2016 Goals and Budget Requests

Lynda.com certificates of completion

South Platte Summary January Compiled by Lee Cunning, P.E.

TOWN MANAGER S WEEKLY REPORT

Dem - United States Senator, Vote For 1. Ed Cunningham % Dem - United States Representative, District 9, Vote For 1 Nick Lampson

2017 Community Impact Report

Construction Projects Report Starting Nov 13-19, 2017

Scaling on one node Hybrid engines with Multi-GPU on In-Memory database queries

Statement of Votes Cast Primary Election -- May 15, 2018 Republican. Precinct Committeeperson. Total % Kenneth W Medenbach

Date:05/24/18 Time:14:57:24 Page:1 of 8. Registered Voters Cards Cast % Num. Report Precinct 23 - Num. Reporting

University of British Columbia Library Rare Books and Special Collections. Finding Aid - Woodward Memorial Correspondence collection (RBSC-ARC-1746)

Carmichael, Don & Wanda. Benjamin, Tony. Blocker, Larry & Mary. Charney, Greg & Stacy. Bui, Huan & Oanh Bgoc. Click, Mary Jane

CIRCUIT COURT FOR HARFORD COUNTY. MAGISTRATE FREDERICK J HATEM JR 18 Office Street MONDAY, JANUARY 08, 2018

Primary Source Documents Related to the WERTMAN Family

Pennington County Government Justice Center. Schematic Design - October 27, 2015

Dekalb County, Indiana 2018 Primary Election INDEKP18 5/8/2018 6:00:00 AM

Annex A to the DVD-R Disc and DVD-RW Disc Patent License Agreement Essential Sony Patents relevant to DVD-RW Disc

Polycom Advantage Service Endpoint Utilization Report

Technology Special Interest Group

Polycom Advantage Service Endpoint Utilization Report

A G E N D A Animal Control Hearing

Maryland Stormwater Management Program County Contact List Revised: May Baltimore County. Allegany County

Ohio Department of Transportation. SMS Update. District Bridge Engineers. Amjad Waheed, PE. Engineering Division Office of Structural Engineering

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 12/19/2016 To 12/22/2016

Code Enforcement Division Animal Control

Republican Party Cumulative Report Unofficial Lubbock County Official Party Primary March 02, 2010 Page 1 of 6

Lecture 10: Boolean Expressions

YOUR BUSINESS Networking Lunch & Vendor Fair

Adoptions for CHOIR -New students need book 1 &2, returning need book 3

Membership of the Partnership Board Co Chair Heather Pick Helen Illsley Co Chair Vice Chair Kylie Jarvis Maxime Hardy Administrator

9:00 AM Pro Se Atty s A H MODIFICATION HEARING 000% Amd MOD filed (11/9)-Doc #92 Passed from 11/8

Go to for information about room study locations and understanding the timetable

ELECTRONIC PERSONNEL ACTION MANUAL E-Forms Approval (EF)

INFORMATION TECHNOLOGY SPREADSHEETS. Part 1

Classes requested Months Years Remarks. CISM Apr/May 2010 next funding cycle

LICENSEE ACTION ACTION DATE Carl Michael Pozyck License Denial 1/20/2011 License #: Resident Accident Health Sickness

2

Transcription:

CLAY COUNTY, NC CEMETERIES PINE LOG BAPTIST CHURCH CEMETERY ************************************************************** http://files.usgwarchives.org/nc/clay/cemeteries/pinlogbc.txt *************************************************************** Pine Log Baptist Church Cemetery Clay County, North Carolina (141 Names) Pine Log Baptist Church is located West of Hayesville. Take old U. S.64 to Warne and continue toward Brasstown to State Hwy 1104 on the Left. PINE LOG BAPTIST CHURCH CEMETERY SURVEYED BY MRS. DOROTHY SHEPHERD (I was unable to determine what year this survey was conducted, but www.findagrave.com lists 434 gravesites within Pine Log to date NS 2011) (Relatives pulled separately in second table) Bettis, Frances Mae b: 28 Dec 1936 d: 8 Jul 1985 Brooks, Dewayne b: 22 Apr 1969 d: 22 Apr 1969 Brooks, Frand M. b: 21 Mar 1912 d: 26 Nov 1980 Brooks, Jack Lee b: 28 Sep 1949 d: 18 Jan 1971 Brooks, Jerry T. b: 6 Feb 1941 d: 10 May 1995 Brooks, Olive D. b: 8 Apr 1919 d: 12 Jul 1991 Brooks, Thomas b: 22 Apr 1969 d: 22 Apr 1969 Brooks, Tony b: 22 Apr 1969 d: 22 Apr 1969 Brown, Clara Bell b: 15 Nov 1919 d: 5 Sep 1938 Brown, Claude b: 1929 d: 1941 Brown, Dollie b: 1892 d: 1938 Brown, Doyle Gene b: 9 Apr 1967 d: 9 Apr 1967 Brown, George G. 19 Aug 1994 Brown, Hope C. 3 Nov 1915 Brown, J.W.C. Brown, Maggie 1900 Caler, Ada S. b: 19 May 1895 d: 17 Jun 1981 Caler, Paul Triplets Triplets Triplets (W/o W.E. Brown) S/o Doyle L. Brown Age 78; h/o Hope Caler Brown; s/o Milton & Lillie Scroggins Brown H/o Maggie Age 44; w/o J.W.C. Brown

b: 17 Dec 1892 d:24 Mar 1969 Coffey, Austin b: 21 Jan 1939 d: 5 Jan 1960 Coffey, Delores J. b: 31 Mar 1929 d: 16 Aug 1970 Coffey, Geneva b: 15 Sep 1928 Coffey, Hames H. b: 10 Apr 1926 Coffey, James H. "Ham" Rev. b: 10 Feb 1902 d:6 Jun 1979 Coffey, Mollie L. b: 10 May 1907 d: 9 Jun 1987 Coffey, Warren Hardy b: 18 Feb 1921 d: 24 Nov 1967 Coleman, Carril b: 2 Feb 1914 d: 6 Mar 1929 Coleman, Hattie b: 5 Jun 1904 d: 27 Feb 1910 Coleman, Mary b: 14 Oct 1901 d: 7 Feb 1924 Coleman, Nettie b: 15 May 1922 d: 15 Sep 1922 Coleman, William b: 4 Jan 1914 d: 9 Jan 1914 Crone, Mary Frances b: 18 May 1936 d: 15 Sep 1992 Dockery, Callie L. 17 May 1925 Dockery, Caney b: 11 Apr 1886 d: 30 Dec 1951 Dockery, Eliza b: 18 Jun 1862 d: 25 Mar 1945 Dockery, Hattie b: 3 Feb 1888 d: 23 Jun 1980 Dockery, Homer J. b: 1 Mar 1909 d: 11 Oct 1982 Dockery, Roxie Cleo b: 11 Jan 1913 d: 14 Feb 1952 Dockery, Verlin b: 31 May 1924 d: 3 Apr 1982 Dockery, W. L. b: 15 Feb 1872 d: 18 Aug 1952 Duncan, John Andrew Duncan, Mary Ann b: 1838 d: 1908 Duncan, Nancy Ann b: 1838 d: 1903 Dyer, (Infant) b: 22 Feb 1933 d: 22 Feb 1933 Dyer, Pauline W. W/o Rev. James H. "Ham" Coffey Age 56; w/o Donald Lee Crone; d/o Edna Mae Byers Martin & Frank Manuel Brooks CSA Co O 62 NC Inf. D/o Florence Dyer

b: 9 Apr 1904 d: 27 Jan 1969 Dyer, Robert L. b: 14 Aug 1898 d: 25 Nov 1959 Elliott, Robert 28 Aug 1987 Fleming, Dove M. b: 17 Mar 1906 d: 27 Sep 1952 Fleming, Kenneth John b: 1934 d: 1978 Fleming, Wayne b: 31 Aug 1936 d: 14 Jul 1980 Foster, Maggie 25 Dec 1989 Garrett, Mandy A. b: 10 Apr 1979 d: 20 Jul 1979 Garrett, Paul Curtis b: 22 Jul 1959 d: 30 Sep 1961 Giles, Phyllis Alene b: 8 Jan 1956 d: 2 Jul 1957 Guthrie, Lucille Payne b: 19 Dec 1920 d: 5 Mar 1944 Hall, Bessie Hall, E. R. b: 1857 d: 1928 Hall, L. B. (Rev.) b: 1857 d: 1933 Henson, Hattie b: 31 Oct 1879 d: 3 Oct 1966 Henson, W. M. b: 2 Aug 1872 d: 21 May 1946 Hope, Glenn G. b: 8 May 1916 d: 19 Aug 1994 Hyatt, Jane b: 6 Aug 1871 d: 22 Apr 1945 Jimsey, N. V. b: 26 Jun 1876 d: 16 Jan 1943 Jordon, Gerald D. b: 8 Dec 1947 d: 5 Nov 1980 Jordon, Little Ray b: 14 Apr 1969 d: 10 Oct 1974 Jordon, Lois V. b: 14 Apr 1943 d: 24 Sep 1943 Jordon, Marshal Lee b: 29 Oct 1916 d: 23 Feb 1948 Jordon, Tina Michelle b: 22 Dec 1971 d: 16 Mar 1972 Jordon, Victor (Rev) b: 25 Dec 1918 d: 20 Sep 1976 Kernea, Angeline b: 26 Dec 1896 d: 6 May 1973 Kernea, Joseph Fredrick Age 64, No Marker; s/o J. L. & Carrie Coleman Elliott; USMC WW II w/o Jule Foster; d/o Sherman & Lillie Griggs Ballard W/o L. B. Hall H/o E. R. Hall S/o Shem & Millie Myers Kernea

b: 21 Apr 1929 d: 21 Aug 1996 Maney, Sylvia Ann Dockery b: 27 Feb 1953 d: 9 Mar 1993 Masters, Donna R. 23 Dec 1932 Masters, R. Paul 2 Dec 1915 Messer, Harriet b: 30 Sep 1857 d: 28 Jan 1941 Messer, J. H. b: 8 Aug 1857 d: 23 May 1950 Messer, Loyd G. b: 27 May 1910 d: 29 Mar 1948 Messer, W. N. b: 5 Jan 1879 d: 5 Aug 1938 Miller, Ada Gertrude 31 Mar 1990 Miller, Richard E. b: 8 Jul 1930 d: 1 Aug 1957 Miller, Wythe b: 4 Aug 1900 d: 7 Nov 1975 Mills, Betty Gouge b: 1903 d: 1936 Owenby, Carl S. b: 18 Apr 1947 d: d: 17 Sep 1992 Owenby, Clyde E. b: 28 Nov 1908 d: 24 Nov 1969 Owenby, Jeffery Allen b: 1985 d: 1985 Owenby, Pearl D. b: 27 Dec 1915 d: 11 Jun 1996 Owens, Arnold b: 27 Jun 1914 d: 8 Mar 1989 Owens, Claude b: 22 Feb 1942 d: 6 May 1970 Owens, Harley W. b: 5 Oct 1912 d: 7 Feb 1969 Owens, Jeffery b: 18 Dec 1881 d: 8 Dec 1972 Owens, Joe Herbert b: 22 Jun 1921 d: 17 Feb 1995 Owens, Martha b: 25 Mar 1889 d: 28 Jul 1961 Owens, Mary Jane 14 May 1924 Owens, Minnie G. 13 Mar 1921 Owens, Nina H. 1 Jan 1917 Payne, Arlene Anderson b: 3 Oct 1965 d: 6 Oct 1993 Age 40; w/o Garland Maney; d/o Verlin & Johnnie Long Dockery Age 83; d/o John Wesley & Kate Frankum Miller W/o Clyde Owenby; d/o Caney & Hattie Miller Dockery H/o Minnie Green Owens; s/o Jerry & Martha Myers Owens W/o Chris Payne; d/o Loster & Ruth Anderson

Payne, Christine b: 6 Sep 1917 d: 14 Mar 1936?, Baby Fae (Grave next to Christine Payne) b: 4 May 1935 d: 4 Oct 1936 Payne, Violet 16 Dec 1989 Penland, Betty Jean Owens 17 Mar 1940 Penland, Ina Elliot 25 Jan 1911 Penland, John Harvey b: 21 Jan 1938 d: 27 Apr 1993 Penland, William John b: 9 Feb 1912 d: 12 Jul 1974 Penland, William Julius b: 28 Jan 1934 d: 18 Nov 1979 Reece, Laura 12 1913 Russo, Elaine Kavgas 14 Aug 1933 Shaw, Charley b: 20 May 1883 d: 22 Jun 1959 Shaw, Daisey R. b: 2 Feb 1885 d: 11 Dec 1965 Shaw, George W. b: 27 May 1921 d: 27 Feb 1994 Shaw, Gertie b: 15 Oct 1925 d: 16 Mar 1981 Shaw, Linda b: 1 Nov 1970 d: 4 Nov 1970 Shaw, Rebecca b: 14 Aug 1961 d: 14 Aug 1961 Tanner, Rendall Scott b: 8 Jan 1971 d: 8 Jan 1971 Teems, Edd J. b: 20 Nov 1941 d: 20 Nov 1941 Teems, J. Rollin b: 15 Feb 1905 d: 2 Nov 1979 Teems, Ruby D. b: 27 Dec 1913 d: 14 Jul 1979 W/o Ray C. Payne; d/o Alexander & Mary Etta Carter Dyer H/o Betty Jean Owens Penland; s/o William & Ina Mae Elliott Penland H/o Gertie Shaw; s/o Charley & Daisy Brown Shaw

Reece family buried at Pine Log Baptist Church Cemetery Hayesville, Clay County, North Carolina USA The numbers are from the website www.findagrave.com where more information can be obtained. Reece, Arthur Buck M. 39601737 b: Dec. 20, 1931 d: Oct. 18, 2002 Reece, Arthur T. 39601810 b: Oct. 7, 1899 d: Jun. 25, 1983 Reece, Austin 40521819 b: Jan. 18, 1912 d: Aug. 30, 1914 Reece, Bertha Johnson 39524424 b: Jan. 14, 1878 d: Apr. 30, 1904 Reece, Betty Sue 40521384 b: Aug. 21, 1942 d: Aug. 31, 1942 Reece, Caswell G. 40522072 b: Nov. 13, 1870 d: Dec. 13, 1955 Reece, Cecil 40521543 b: Jan. 23, 1932 d: Mar. 16, 1932 Reece, Charlie C. 40279473 b: Jun. 9, 1874 d: Oct. 14, 1939 Reece, Clarence M. 40521729 b: Dec. 21, 1915 d: Jan. 9, 1938 Reece, Clavaene 40278021 b: Feb: 22, 1934 d: Sep. 21, 1934 Reece, Curn C. 40279360 b: Feb: 6, 1870 d: Jan. 7, 1963 Miller, Eula V. b: 20 Dec 1905 d: 27 Jun 1987 Reece, Doris M. 39601925 b: Sep. 4, 1910 d: Jul. 5, 1994 Reece, Eva Lou (Dye) 40279601 b: Apr. 14, 1891 d: Jul. 27, 1982. Reece, Flaura Eta Myers 25457711 b: Oct. 12, 1913 d: Dec. 17, 2000 Reece, James Theodore 40418393 b: Jul. 22, 1888 d: Apr. 9, 1952 Reece, Rev John V. 39603762 (grandson of Curn & Ellen) (son of Curn and Ellen) (James Theodore s son) (Caswell s brother, Charlie, 1 st wife) (Caswell s infant daughter) (G Grandfather) (Caswell s infant son) (Caswell s brother) (James Theodore s son) (Caswell s infant granddaughter, dau. Of Mr. & Mrs. JV Reece) (Anthony-Samuel-Frank-) d/o Curn. & Ellen Reece (Curn s son, Arthur T s wife) (Caswell s brother, Charlie, 2 nd wife) (Caswell s son, JV, wife) (Rev. JV Reece s son) (GG Grandfather)

b: Oct. 13, 1843 d: Jun. 1, 1921 Reece, John Valentine 39602016 b: Aug. 17, 1914 d: May 16, 1944 Reece, Melvin 40521459 b: Feb: 8, 1934 d: Feb: 8, 1934 Reece, Mollie Ledford 39101592 b: Apr. 19, 1914 d: Nov. 9, 1997 Reece, Mont Haynes 39101449 b: Jun. 26, 1913 d: Aug. 15, 1996 Reece, Nancy Lucretia Wells 39603827 b: Oct. 19, 1844 d: Oct. 3, 1919 Reece, Naomi Anna Texana Sharpe 40521922 b: Apr. 28, 1876 d: Apr. 23, 1919 Reece, Minnie Pearl Hall 40418321 b: Nov. 10, 1893 d: Mar. 8, 1979 Reece, Rex Walter 39601678 b: 1943 d: 1996 Reece, Susan Ellen 40279240 b: May 1, 1873 d: Jan. 4, 1940 Reece, Susie Brown 40174612 b: Jul. 8, 1925 d: Dec. 1, 1959 Waldroup, Lillie D. Reece 40418194 b: Feb: 1, 1869 d: Sep. 28, 1928 Miller, Novella W. b: 25 Nov 1898 d: 20 Mar 1988 Waldroup, Jefferson b: Jan 20, 1871 d: Dec. 4, 1914 (Caswell s son) (Caswell s infant son) (Caswell s son, Mont, wife) (Caswell s son) (Rev. John V Reece wife) (Caswell s 1 st wife) (James Theodore s wife) (son of Arthur and Doris Reece) (Curn Reece 1 st wife) (James Theodore s son, Clyde s wife) (daughter of Rev JV Reece) Daughter of Lillie D Reece (Lillie s husband)