Search Virginia Files · Search U.S. Files · Contributing Documents

 VAGenWeb · Virginia USGenWeb Archives · How to Contribute · State Wide Search Engines
Mecklenburg County FTP Directory · U.S. GenWeb Archives


Mecklenburg County, Virginia

USGenweb Archives Project

Maintained by Beverly Watsonthe registry County File Manager

This Page Updated
Saturday, 12-Mar-2022 16:07:04 EST

Bibles
File Description Size Date Submitted Submitted by:
Barner Family Bible ~ 1739-1902 2.0K Jan 2004 Carol Morrison
Bing Family Bible 3.5K Jan 2004 Carolyn Davis
Brame ~ Hester Family Bible 4.5K Jan 2004 Kellie Weisenbeck
Davis Family Bible 2.1K Jan 2004 Carolyn Davis
David S. Gregory Family Register 9.1K Jan 2004 JoLee Gregory Spears
James H. & Letty C. Gregory Family Bible 3.7K Jan 2004 JoLee Gregory Spears
James Clay & Isaac Henry McArgo Family Bible 12K Jan 2004 Tom McCargo
Jonathan & Amanda McArgo Family Bible 9.4K Jan 2004 Tom McCargo
Daniel Nethery Family Bible ~ 1789-1866 1.6K Jan 2004 J. Marshall Neathery
Robert Norman Perkison Bible Record ~ 1891-1906 924 Jan 2004 Jean Miles
David Thomas Ridout (Rideout) Family Bible ~ 1820-1945 1.9K Jan 2004 Dave Ridout
Rowland Ward Family Bible ~ 1753-1886
Printed 1822 ~ Begins with birth of Rowland Ward, Sr. 1753
Families listed Ward, Lamkin, Bacon, Gregory, Scott & Edwards
Bessie Daniel File, Southern Historical Collection, UNC Chapel Hill
7.2K Oct 2004 Daniel W. Jackson
John Yerby (Yearby) Family Bible ~1796-1957 1.5K Jan 2004 Sallie L Hurt


Biographies
File Description Size Date Submitted Submitted by:
Elizabeth Barnes Hodge Edmunds ~ 1831-1885 17K
Photo
Feb 2008 Joy Fisher
Farley Family of Charlotte & Mecklenburg Counties 4.6K Sep 2007 Virginia Crilley
William Henry Jeffreys, Jr. ~ 1871 9.5K
Photo
Feb 2008 Joy Fisher
Henry Newton ~ 1643-1712 31K Nov 2011 Julia Ryden

Mecklenburg County Cemeteries
(See the Tombstone Project)

Census
File Description Size Date Submitted Submitted by:
1782
1782 Taxlist of Cluverius Coleman 8.6K Mar 2005 Joy Fisher
1782 Taxlist of William Randolph 4.8K Mar 2005 Joy Fisher
1782 Taxlist of Jesse Sanders 8.7K Mar 2005 Joy Fisher
1782 Taxlist of Lewis Parham 19K Mar 2005 Joy Fisher
1782 Taxlist of Samuel Dedman 5.4K Mar 2005 Joy Fisher
1782 Taxlist of William Davis 5.3K Mar 2005 Joy Fisher
1782 Taxlist of Henry Walker 4.5K Mar 2005 Joy Fisher
1782 Taxlist of William Johnson 4.7K Mar 2005 Joy Fisher
1820
1820 Census, Index to Online Images 75K Feb 2002 Joan Ackermann Renfrow
1820 Census, Notes --- Nov 2001 S-K Publications
1820 Census, Online Images --- Nov 2001 Harry Johnson
1850
1850 Census, Part 1 of 2 - 22nd District 452K Mar 2005 Bernard Rodenhizer
1850 Census, Part 2 of 2 - 98th District 375K Mar 2005 Bernard Rodenhizer
1870
1870 Federal Census, Boydton Township (part 1 of 2) 373K Mar 2005 Bernard Rodenhizer
1870 Federal Census, Boydton Township (part 2 of 2) 300K Mar 2005 Bernard Rodenhizer
1870 Federal Census, Bluestone Township 289K Mar 2005 Bernard Rodenhizer
1870 Federal Census, Buckhorn Township 263K Mar 2005 Bernard Rodenhizer
1870 Federal Census, Christiansville Township 385K Mar 2005 Bernard Rodenhizer
1870 Federal Census, Clarksville Township 492K Mar 2005 Bernard Rodenhizer
1870 Federal Census, Flat Creek Township 334K Mar 2005 Bernard Rodenhizer
1870 Federal Census, Palmer Spring Township (part 1 of 2) 163K Mar 2005 Bernard Rodenhizer
1870 Federal Census, Palmer Spring Township (part 2 of 2) 36K Mar 2005 Bernard Rodenhizer
1870 Federal Census, South Hill Township 314K Mar 2005 Bernard Rodenhizer


Churches
File Description Size Date Submitted Submitted by:
History of the Clarksville Baptist Church (part 1 of 4)
1818-1976 by Rev. Warren Turner
48K Mar 1998 JoLee Gregory Spears
History of the Clarksville Baptist Church (part 2 of 4)
1818-1976 by Rev. Warren Turner
54K Mar 1998 JoLee Gregory Spears
History of the Clarksville Baptist Church (part 3 of 4)
1818-1976 by Rev. Warren Turner
47K Mar 1998 JoLee Gregory Spears
History of the Clarksville Baptist Church (part 4 of 4)
1818-1976 by Rev. Warren Turner
48K Mar 1998 JoLee Gregory Spears


Court
File Description Size Date Submitted Submitted by:
Petition of John Wilson, Guardian of Wm. W. Elam ~ 1809 2.5K Mar 1998 JoLee Gregory Spears
Estate of Larkin White ~ 1814 5K Dec 2013 Virginia Crilley The Registry


Deeds
File Description Size Date Submitted Submitted by:
Thomas C. Singleton & Judith Booth (Boothe)
Boundary Dispute ~ 1808-1809
14K Apr 2003 Gayle Austin
Misc Mecklenburg Deeds on Buffalo Creek ~ 1765-1815 12K Jan 1999 JoLee Gregory Spears
William & Elizabeth Cleaton to Thomas Booth ~ 1790 2.2K Apr 2003 Gayle Austin
William & Martha Douglas to Thomas Booth ~ 1777 8.7K Apr 2003 Gayle Austin
John Easter to Matthew Marable ~ 1772 2.7K Mar 1998 Susan Shields Sasek
John Elam to Daniel Elam, Power of Attorney ~ 1811 1.3K Nov 1998 Annette E. Wetzel
Misc. Elam Deeds ~ 1835-1858 23K Nov 2000 Kent A. Elam, Jr.
Mecklenburg Commissioners to Ephraim Gold ~ 1803 4.0K Oct 1999 Patricia Henderson-London
Henry Green to Owens & Howerton
Agents for Buffalo Baptist Church ~ 1825
3.3K Oct 1999 Patricia Henderson-London
Hatchell Deeds ~ 1790-1801 4.4K Jun 2001 Barbara Eakley
Robert Hutchings, 370-acre Land Patent ~ 1770 2.5K Feb 2007 Matt Harris
Matthew Jackson, Deed Abstracts ~ 1771-1780 2.6K May 2001 Craig Kilby
James & Lydia MacKenny to Thomas Booth ~ 1770
(Abstracted)
1.7K Apr 2003 Gayle Austin
Paschal J. Penn & William W. Johnson
to Joseph H. Keeling, John Goode, Trustee ~ 1844

Deed of Trust
8.9K Jun 2001 Barbara Eakley
Thomas Pritchett Deeds ~ 1797-1800 9.7K Jun 2001 Barbara Eakley
Rainy Land Records 35K Mar 1998 Richard A. Rainey
Isaac Reeve to Ephraim Puckett ~ 1765 4K Dec 2012 Beverly Watson The Registry
William Roberson to Edward Moseley ~ 1796 3K Jun 2014 Virginia Crilley The Registry
Robert Seat to his sisters Sara & Elizabeth Seat ~ 1784 1.0K Oct 1999 Patricia Henderson-London
Henry Stephens to Moore Gold ~ 1801 2.7K Oct 1999 Patricia Henderson-London
David Stokes to Francinia Cox ~ 1787 3.2K Jun 1998 Annette E. Wetzel
Wm. P & Emma C. Webb to Mitchell Towler ~ 1880 3.2K Feb 2008 Michael-Lynn Hale
Mary Yancy Heirs to Rosa Scott ~ 1897-1902 3.9K Jan 1999 Don Kierson


History
File Description Size Date Submitted Submitted by:
History of Mecklenburg County, Virginia
from "Historical Collections Of Virginia" by Henry Howe, 1845
2.4K Apr 2008 Alice Brosey The Registry
Descendants of John Gold the Crusader
(b. 1195, Devonshire, England)
and Daniel Gold, Jr. of Mecklenburg
36K Oct 1999 Patricia Henderson-London
Occaneechee Island
William and Mary College Quarterly, Vol. 11, No. 2
4.8K Jun 2000 Kathy Merrill


Military
File Description Size Date Submitted Submitted by:
Revolutionary War
William Baber, Disability Affidavit 1.7K Oct 2002 Janet Neville
Sarah Booker (Widow of Richard)
Widow's Pension Application ~ 1787-1803
1.9K Oct 2002 Janet Neville
William Burton (Hallilburton) ~ 1832 Pension Application
(of Wake County, North Carolina)
2.3K May 2006 Guy Potts 
The Registry
Bartlett Cox, Pension Affidavit ~ 1781-1789 1.6K Nov 2002 Janet Putt Neville
Alexander Elam, Bounty Land Claim 2.0K Apr 1998 Annette E. Wetzel
Frederick Fisher, Pension Affavit ~ 1792-1829
Rachel Fisher, Widow's Pension ~ 1830-1845
1.6K Jan 2003 Janet Putt Neville
Nancy Carter Nelson (Widow of John Nelson)
Widow's Pension Application ~ 1837
2.6K Nov 2005 Joy Fisher
Joseph Sears, Pension Affidavit ~ 1785-1789 2.1K Jan 2003 Janet Putt Neville
Samuel Seldon, Pension Affidavit ~ 1786-1800 2.1K Jan 2003 Janet Putt Neville
Argellon Toone, Medical Pension Affidavit ~ 1813-1837 1.4K Mar 2003 Janet Putt Neville
Civil War
The Clarksville Blues ~ The Tobacco Plant, May 1861 4.6K Feb 2000 John Elliot Brewer
Confederate Pension Roles, Veterans and Widows 13K June 2003 Joan Ackermann Renfrow
John D. Davis ~ Compiled Service Record, G/59th VA 10K Sep 1999 Richard Davis
John B. Gold ~ Pension Application, 1906 9.5K Oct 1999 Patricia Henderson-London
World War I
Sgt Earl D. Gregory, HQ/116th Infantry, 29th Division
Congressional Medal Of Honor Citation ~ 8 Oct 1918
1.8K Dec 2007 Joy Fisher


Newspapers
File Description Size Date Submitted Submitted by:
John Hames ~ Oldest Man in America
from the Abbeville, SC Banner ~ 1857
2.6K Dec 2007 Candace (Teal) Gravelle


Obituaries
File Description Size Date Submitted Submitted by:
Robert Moss Alexander, USN ~ 1918 1.1K Nov 2007 JoLee Gregory Spears
Willie Augustus Walker ~ 1981 2K Dec 2011 Mrs. Bruce Saunders
Alva Benjamin Barrett, USNR ~ 1918 1.1K Nov 2007 Joy Fisher
Thomas Neal ~ 1844 735 Jan 2009 Carolyn Shank
Mrs. Sallie A. Pleasants ~ 1940 1.3K Sep 2009 Jacqueline Wilkerson
Donald Wayne Presson ~ 1960 2K Jul 2012 Mrs. Bruce Saunders
Seymour Puryear ~ 1880 1K Dec 2015 Guy Potts The Registry
Samuel F. Reavis ~ 1849 1K Dec 2015 Guy Potts The Registry
Martha Elizabeth (Baptist) Smith ~ 1841 1.1K Mar 1998 JoLee Gregory Spears
Rev. Herbert Taylor Williams, Sr. ~ 1939 2K Feb 2012 Parker C. Agelasto &
Mrs. Bruce Saunders


Tax Records
File Description Size Date Submitted Submitted by:
Vaughans in Tax Records ~ 1811-1824 5.9 Nov 1998 JoLee Gregory Spears


Vital Statistics
File Description Size Date Submitted Submitted by:
Deaths
Jesse James Ridout (Rideout) ~ 1914 1.1K Oct 2000 Russell L. Lawrence
Marriages
Anna L. Aycock to William A. Pearce ~ 1911 1.4K Jul 2010 Ann Brosnahanthe registry
Pattie S. Aycock to John Vaughan ~ 1894 1.4K Jul 2010 Ann Brosnahanthe registry
Crutchfield Marriages 3.9K Dec 1999 Don Crutchfield
J. W. Davis & Sarah E. Clark ~ 9 Jan 1879 1.3K Sep 1999 Don Crutchfield
Marriage Bonds and Licenses:
Fauquier, Mecklenburg, Henrico & Loudoun

William & Mary College Quarterly, Vol. 21, No.1
2.6K Aug 2000 Kathy Merrill
Miscellaneous Marriage Records
(Gleaned from Order Books 4 & 5)
1.6K Jul 1998 Unknown


Wills
File Description Size Date Submitted Submitted by:
Thomas Adams ~ 1801 4.0K Sep 1999 Don Crutchfield
William Allen Sr. ~ 1789 4.2K Nov 1998 Dr. Barbara Allen
William Baker ~ 1808 4.2K Aug 1998 Kellie Weisenbeck
David Chandler ~ 1824 3.0K May 1999 JoLee Gregory Spears
Elizabeth Cheatham ~ 1799 3.2K Apr 2002 Pat Dawson
Mary M. Claiborne ~ 1839 5.6K Nov 2000 Kent A. Elam Jr.
Cluverius Coleman ~ 1799 6.4K Feb 2001 Paul H. Sundberg
John Colley ~ 1815
(Wilkes County, Georgia)
18.8K Jan 2008 Marshall Styles
Peter Crutchfield ~ 1859
Probated 1885
5.4K Feb 1999 Don Crutchfield
Samuel Crutchfield ~ 1854 3.9K Feb 1999 Don Crutchfield
Thomas D. Crutchfield ~ 1869
Includes Inventory
4.2K May 1998 Don Crutchfield
William Crutchfield ~ 1809 5.4K Feb 1999 Don Crutchfield
Churchwell Curtis ~ 1810 3.2K Feb 2000 Carolyn Davis
Sally Curtis ~ 1851 2.4K Jan 2000 Carolyn Davis
Zachariah Curtis ~ 1849 3.9K Jan 2000 Carolyn Davis
Reps J. Elam ~ 1847
Inventory & Appraisement
See also Account of 1865, Charlotte County
4.3K Dec 2000 Alice Ellingsberg
George Farrar ~ 1819 2.5K Apr 2000 Carol Smith
Mary Fox ~ 1795 4.4K Feb 2000 Peggy Wallace
William Fox ~ 1783 4.7K Feb 2000 Peggy Wallace
Edward Giles ~ 1818 2.6K Jan 1999 Ruth O. Kauffman
Daniel Gold ~ 1793 (Abstract) 1.7K Oct 1999 Patricia Henderson-London
Pleasant Gold ~ 1832 2.7K Oct 1999 Patricia Henderson-London
Ambrose Gregory ~ 1826 3.5K Jun 1998 JoLee Gregory Spears
Andrew Gregory ~ 1817 6.2K Jul 1998 JoLee Gregory Spears
Elijah Gregory ~ 1840 4.1K Oct 1999 Patricia Henderson-London
Elizabeth Gregory ~ 1839 1.9K Aug 1998 JoLee Gregory Spears
Francis Griffin ~ 1764 3.4K May 2001 Ron Jones
Thomas Hamblin ~ 1811
(Also Includes Estate Sale)
3.4K Mar 1998 JoLee Gregory Spears
Abraham Hester ~ 1779 3.3K Oct 1999 Patricia Henderson-London
Amos Hix (Hicks) ~ 1785 3.7K Nov 1998 Barbara Eakley
Christopher Hudson ~ 1778 3.8K Jul 1998 Van A. Hudson
Charles Hutcheson ~ 1807 5.6K Mar 2000 Ed Dolan
Cavil Jackson ~ 1818 2.9K May 2001 Craig Kilby
Flemming Jackson ~ 1796 (Inventory) 1.2K May 2001 Craig Kilby
Green Jackson Estate ~ 1836
(Account & Division)
966 May 2001 Craig Kilby
Martha (Mrs. Cavil) Jackson ~ 1826 1.4K May 2001 Craig Kilby
Matthew Jackson ~ 1808
(Includes Estate Records)
12K May 2001 Craig Kilby
Waddy J.Jackson ~ 1857 1.2K May 2001 Craig Kilby
Achilles Jeffries ~ 1794 (of Greensville) 2.9K Mar 2002 Kathy Awbrey
John Jeffries, Jr. ~ 1773 4.3K Sep 2001 Kathy Awbrey
John Jeffries ~ 1788 4.8K Oct 2000 Kathy Awbrey
Swepson Jeffries ~ 1803 8.4K Oct 2000 Kathy Awbrey
James Jones ~ 1799 3.4K May 2001 Dorothy Renaud
John Jones Sr. ~ 1791 4.9K Oct 2000 Ron Jones
Robert Jones ~ 1783 3.5K May 2001 Ron Jones
Thomas Jones, Sr. ~ 1779 1.7K May 2001 Ron Jones
John Kendrick ~ 1807 5.7K Feb 2000 Peggy Wallace
John B. Kidd ~ 1862
Kidd v. Kidd Chancery Suit ~ 1862-1872
12K Jul 2001 Unknown
James Lett ~ 1802
(Includes other Estate Records)
4.5K Jul 1999 Kevin T. Lett
Bryan Lester ~ 1856 2.3K Oct 2000 JoLee Gregory Spears
James Linn ~ 1779 3.4K Aug 1998 Meredith Gibson
Drury Malone ~ 1782
(Includes Estate Records)
7.0K Jul 1999 Kevin T. Lett
George Marable ~ 1796 5.9K Oct 2000 Unkown
John Mayes ~ 1800 4.2K Aug 1999 Irene E. Williams
Elizabeth Maynard ~ 1795 2.4K May 1999 Gwen Hurst
Ann (Nancy) Maynard ~ 1797 2.0K May 1999 Gwen Hurst
Nicholas Maynard ~ 1783 4.0K Sep 2000 Gwen Hurst
William Maynard ~ 1792 3.3K Apr 1999 Gwen Hurst
Miscellaneous wills, Will Book 1 13K Sep 2000 JoLee Gregory Spears
Miscellaneous wills, Will Book 3 4.7K Jul 2003 Unknown
Miscellaneous wills, Will Book 5 16K Oct 2002 Kevin T. Lett
Mary Moody ~ c1825 4.4K Nov 2000 Patricia H. London
Asa Moore ~ 1856 2.8K Nov 2000 Patricia London
Thomas Nethery ~ 1798 3.2K Oct 1999 Patricia Henderson-London
Polly Newton ~ 1837 2.7K Nov 1999 Faye Vaughan Ford
Thomas Owen ~ 1846 2.8K Oct 1999 Patricia Henderson-London
Thomas Owen ~ 1866 3.5K Sep 1999 Patricia H. London
James Pennington ~ 1802
(Includes Estate Records)
6.2K Jul 1999 Kevin T. Lett
Mary (Mrs. Philip) Pennington ~ 1803 2.9K Jul 1999 Kevin T. Lett
Philip Pennington ~ 1803
(Includes Estate Records)
3.8K Jul 1999 Kevin T. Lett
Francis Pollard, Jr. ~ 1886
(Includes Estate Records)
2.2K Apr 1999 James H. Maloney
Samson Powers ~ 1813 4.6K Feb 2000 Kevin T. Lett
Sarah Powers~ 1826
Includes Appraisement & Sales ~ 1831
and Accounts Current ~ 1833
6.5K Mar 2000 Kevin T. Lett
David T. Ridout (Rideout) ~ 1875 2.0K Dec 1998 Russell L. Lawrence
John Rudd ~ 1765 2.2K Sep 1999 Patricia Henderson-London
Joseph Rudd ~ 1779 6.7K Oct 1999 Patricia Henderson-London
Jeffrey Russell ~ 1800 (Abstract) 1.3K Oct 1999 Linda Russell Lewis
Joseph Seat ~ 1760
of Lunenburg
2.6K Oct 1999 Patricia Henderson-London
John Stembridge ~ 1830 (Abstract)
of Lunenburg
2.7K Nov 1998 JoLee Gregory Spears
David Thomas ~ 1841 5.3K Jul 2001 Cynthia Thomas Huggett
John G. Tudor (Tutor) ~ 1871
(Includes Estate Records)
4.1K Jul 2001 Unknown
Joseph Watkins ~ 1835 5.5K Dec 2003 D. Gayle Loftis
Larkin White ~ 1803 3.2K Aug 1998 Kellie Weisenbeck
Mary (Mrs. Richard) Yancey ~ 1790 2.2K Sep 1999 Richard Davis
Richard Yancey ~ 1768 8.7K Sep 1999 Richard Davis
Richard & Mary Yancey ~ 1795 & 1810
(Probate)
5.9K Sep 1999 Richard Davis
Robert Yancey, Sr. ~ 1819 4.9K Sep 1999 Richard Davis


  Census Project · Immigration Project · Marriages Project · Map Project · Obits Project · Pension Project
  Virginia Tombstone Transcriptions and Photos · Virginia Historical Photos · Virginia Penny Postcards

Page Copyright 2007, 2011 Alice Brosey The Registry

Last Modified   Saturday, 12-Mar-2022 16:07:04 EST