The words you are searching are inside this book. To get more targeted content, please make full-text search by clicking here.
Discover the best professional documents and content resources in AnyFlip Document Base.
Search
Published by Muhammad Waqas, 2021-02-07 14:28:21

Greenaway Family Book_1-12-2021

Greenaway Family Book_1-12-2021

THE ANCESTRY OF
SHUAY’B GREENAWAY

VERSION FEBRUARY 2020

An ahnentafel is one way to view the ancestry of an individual, showing a narrative version of
the pedigree of the focus individual — in this case, Shuay’b Greenaway -- and continuing back
through the generations. Identifying the father of any individual can be accomplished by taking
the individual’s number and multiplying by two. The mother of the individual can be found by
taking the individual’s number, multiplying by two and adding one. In an ahnentafel, males in the
ancestry are always even numbers and the women are always odd.

From the example, the line from Shuay’b Greenaway to his grandfather, [Ray Junior Goynes], can
be shown as follows:

1. Shuay’b Greenaway
1 x 2 2. Steven Allen Goynes
(2 x 2) +1 5. Ray Junior Goynes

2

CONTENTS 1-32
3
AHNENTAFEL - Ancestors of Shuay’b Greenaway 5
Table of Contents 5
FIRST GENERATION 6
Shuay’b Greenaway 6
SECOND GENERATION 6
Steven Allen Goynes
Sharon Enid Greenaway 7-16
THIRD GENERATION 7-8
Ray Junior Goynes 9
Hattie Mae Diggs
Abraham Greenaway 11-13
Esther Mae Frazier 14
FOURTH GENERATION
Lee Johnson Goynes 17-25
Dora Tindall 17
Walker Diggs 18
Magnolia Buchanan 21
Hezekiah Greenaway 21
Priscilla Ryan/Kyan
Lawrence Frazier 22-23
Anna Lee Coe 24
FIFTH GENERATION 25
John Goynes 26
Dinah Price
Mack Tindall 26-31
Martha “Mattie” Fields 26
Jack Diggs 27
Cora Leak/Leek 28
Washington Buchanan/Buckhannan/Buchnan 28
Margaret Morrison 29
End Notes
Documents 29-30
31
3 31

34-41
42-266

4

FIRST GENERATION

1. SHUAY’B GREENAWAY was born 4 February 1978 at Brooklyn, New York City, New
York. He married MELISSA PRENTICE, who was born 12 August 1979 at Trinidad. They have
one son.

Child of Shuay’b Greenaway and Melissa (Prentice) Greenaway:
i. NIEEM GREENAWAY.
Shuay’b Greenaway was born just one day before the Northeastern United States ‘Blizzard of
1978’. This storm was a catastrophic, historic nor’easter that struck New England, New Jersey,
and the New York metropolitan area. The “Blizzard of ‘78” formed on Sunday, February 5, 1978
and broke up on February 7, 1978.

The Blizzard of ’78 in New York City

5

SECOND GENERATION

2. STEVEN ALLEN GOYNES was born 7 December 1952 at Manhattan, New York City, New
York.1

Steven was baptized 16 September 1955 at City Mission Society at Manhattan, which was part
of the Episcopal Diocese of New York.2 Between 2000-2001, he was listed as living in Brooklyn,
New York City, New York.3
3. SHARON ENID GREENAWAY was born 10 July 19574 at Jamaica, Queens, New York City,

New York.5 She married AVERY KNIGHT prior to 2010, at which time they both resided at
Hempstead, Nassau County, New York.6
Children of Sharon Enid Greenaway:
a. LIONEL ABRAHAM GREENAWAY was born 21 September 1970. He married TANYA
NICHOLE JORDEN GREE.

a. TAYLOR SHAWN JORDAN GREENAWAY was born 23 November 2001.
b. MADISON NICOLE GREENAWAY was born 4 April 2004.
c. JUSTIN LIONEL GREENAWAY was born 25 August 2006.
d. KAI KENDELL GREENAWAY was born 2 January 2019.
b. SHUAY’B GREENAWAY was born 4 February 1978 at Brooklyn, New York City, New York.
c. NAIMA GREENAWAY was born 12 April 1979. She married MOSES SHOKEYE.
i. LAUREN SHOKEYE.
ii. JOSHUA GREENAWAY.
iii. SANIYAH CALLENDAR.

6

THIRD GENERATION

4. RAY JUNIOR GOYNES was born 14 June 19277 at Enterprise, Coffee County, Alabama.8
He died 2 July 20029 and was buried in Sharp Cemetery at Okmulgee, Okmulgee, Oklahoma.10;
11

Ray Junior Goynes lived with his parents in siblings at Daleville, Dale County, Alabama,12 Coffee
County, Alabama and Ozark, Dale County, Alabama all before 1940.13 Ray registered for the
World War II Draft on 22 June 1944, at which time he resided at Headland, Henry County,
Alabama.14 At the age of 19, Ray enlisted in the United States Navy and served in the 34th U.S.
Naval Construction Battalion, where he was stationed at Okinawa, Japan through 1946.15

34th Naval Construction Battalion Itinerary (declassified)

7

Group of 13 Men of the 34th Naval Construction Battalion Awarded the Purple Heart in 1944.
Ray completed his military service with the Navy on 17 July 1946.16 On 29 July 1946, he resided
at Dothan, Houston, Alabama.17 By 1944, Ray had relocated back to his home town of Enterprise,
Coffee, Alabama.18 He passed away and is buried in Sharp Cemetery at Okmulgee, Okmulgee,
Oklahoma.

Ray Junior Goynes Gravestone
Sharp Cemetery at Okmulgee, Okmulgee, Oklahoma
8

5. HATTIE MAY DIGGS was born 3 September 1919 at Beaverdam, Richmond County, North
Carolina.19

When Hattie May Diggs was under one-year old, she lived at Beaverdam, Richmond, North
Carolina.20 But, by the time she was 11 years old, the Diggs family had relocated to McNeill
Turnpike, Southern Pines, Moore County, North Carolina.21 While Hattie May lived in Southern
Pines, it was going through a vitalization and was a thriving area.

The Raleigh August Railroad, circa 1876
Children of Ray Junior Goynes and Hattie Diggs:
i. RAYMOND GOYNES was born 28 November 1948 at New York, New York City, New York.
ii. BRENDA YVONNE GOYNES was born 9 November 1949 at New York, New York City, New

York.
a. PAULETTE GOYNES.
b. THEODORE GOYNES.
c. CARL GOYNES.
d. EBONY WILLIAMS.
e. HARVEY WILLIAMS.
f. TIFFANY WILLIAMS

9

iii. STEVEN ALLEN GOYNES was born 7 December 1952 at Manhattan, New York City, New
York. He had relationships with DONNA GOYNES, YVONNE CHERRY, DANA MONROE, and
SHARON GREENAWAY KNIGHT

Children of Donna Goynes:
i. LESHARN NEMLEY
i. MALIK NEMLEY.
ii. NICOLE RENEE NEMLEY.
i. TAQOIYAH BODIFORD.
ii. KAHIYRAH BODIFORD.
iii. TANIESHA NEMLEY.
i. JADORAH NIASIA LEWIS.
ii. JURIAH MONE LEWIS.
iii. JANIQUE LAMINE LEWIS.
iv. JAHNEA IMANI LEWIS.
v. JERMAINE TORREE LEWIS.
iv. ASIA GOYNES-STEPHENS.
i. TORRAY MARQUISE BURNETTE.
v. TAKIYAH GOYNES-STEPHENS.
i. MARQUIAH MIAJA SNOWDEN.
ii. ANIYIAH ANGELIQUE SOTO.

Children of Yvonne Cherry:
a. KAZIAH ROSA.
iv. WISDOM JUSTINA HUDSON.
v. KASHUANA ANIYA BRYANT.
vi. MARANIZA MONIQUE BRYANT.

Children of Dana Monroe:
a. MECCA GOYNES.
b. KEAN MICHAEL-EARL GRANT.
i. KEAN KWAME GRANT. JR.
ii. MEHKI AMEN GRANT.
iii. GODDESS KEANU NEFETARI GRANT.
c. SIDDIQ GOYNES.

Children of Sharon Greenaway Knight:
i. LIONEL ABRAHAM GREENAWAY was born 21 September 1970. He married

.. TANYA NICHOLE JORDEN GREE.
i. TAYLOR SHAWN JORDAN GREENAWAY was born 23 .

.. November 2001.

10

ii. MADISON NICOLE GREENAWAY was born 4 April 2004.
iii. JUSTIN LIONEL GREENAWAY was born 25 August 2006.
iv. KAI KENDELL GREENAWAY was born 2 January 2019.
+1 ii. SHUAY’B GREENAWAY was born 4 February 1978 at Brooklyn, New York
... City, New York.
i. NIEEM GREENAWAY.
iii. NAIMA GREENAWAY was born 12 April 1979. She married
MOSES SHOKEYE.
i. LAUREN SHOKEYE.
ii. JOSHUA GREENAWAY.
iii. SANIYAH CALLENDAR.
iv. ELAINE PAULINE GOYNES was born 5 October 1954 and died 31 May . .
. 1995. She married ALLEN ALFRED BROWN (1950-2005).
a. FREDERICK ALBERT GOYNES was born 12 November 1975. He . ..
... married TANYA BROWN.
i. TAJANAE GOYNES was born 13 April 2001.
b. LAKISHA NICOLE GOYNES-BROWN was born 17 March 1976 at ..
.. Jamaica, New York. She had a son with TYRONE A. THOMAS.
i. OMARI THOMAS.
c. NIJA SEQUANA BROWN was born 6 June 1980. She married . .. .. ...
.... DARWIN BROWN.
d. JANEEN BROWN.
e. ERICA BROWN.
f. SERENITY BROWN.
g. DERECK SURRENCY.
h. ANDREW SURRENCY.
v. DIANE GOYNES was born 17 May 1957 at New York, New York City, New .
.. York. She died circa 2002. She was married to TIMOTHY KIRKLEY.

6. ABRAHAM GREENAWAY was born 25 April 1917 at Colón, Panama.22 He resided at
Jamaica, Queens, New York City, New York until the time of his death on 15 April 1988.23
Abraham is buried at the Calverton National Cemetery in Calverton, New York. 24

Along with his mother, Abraham arrived at New York City aboard the
Orizaba on 16 April 1921.25 Prior to their immigration, the Greenaway
family lived at Panama City, Panama.26

11

One of the first ships to pass through the Panama Canal, which had taken 10 years to construct.
Circa 1914.

From 1929 to 1936, Abraham had trouble with the law. He was first charged with theft and
assault but was discharged on all criminal counts.27 In 1936, he was charged with possession of
drugs, 3rd degree burglary, and robbery in the 1st degree. He was acquitted of the drug charge
and discharged of the burglary but found guilty of the more serious 1st degree robbery, in which
he, “assaulted [a] man with [his] fist & stole money.” Abraham was sentenced in March 1937 and
was received at the Elmira Reformatory one week later.28 His maximum possible sentence for the
crime was 30 years but was sentenced to only 111 days.29

He may have re-offended after his release in 1937 because in 1940, Abraham was listed as
“incarcerated” at the Elmira Reformatory (now the Elmira Correctional Facility, or “The Hill”)
in Elmira, Chemung, New York on the Federal Census.30 He was officially released on 13 July
1942.31

Abraham Greenaway enlisted in the United States Army on 12 November 1942. He was released
from military service on 5 February 1946.32 Since he served in the United States Military, Abraham
was given a military burial at this memorial cemetery. He died at the age of 70.

12

Private Abraham Greenaway (1917-1988) Gravestone at Calverton National Cemetery
7. ESTHER MAE FRASIER was born 18 August 1917 at South Carolina.33 She had children

with JOHN WALDON, ELLIOTT COLCLOUGH, and ABRAHAM GREENAWAY. In 1940, she
married VILLA MORGAN at New York City.34
Child of John Waldon and Esther Mae Frasier:

i. WAYMON C. WALDON was born 23 February 1930 at Sumter County,
South Carolina.35 He married JEAN SPADONI.36 He died 28 March 1990
at Easton Northampton County, Pennsylvania.37 Waymon is buried in Saint
Anthony’s Cemetery at Easton, Northampton County, Pennsylvania.38

13

Private Waymon Waldon (1930 – 1980) Gravestone at Saint Anthony’s Cemetery
Waymon C. Waldon served in the United States Army as a Private in the Korean War, between 22
January 1952 and 22 September 1954.39

14

Child of Elliott Colclough and Esther Mae Frasier:
i. DOROTHY “DEE” FRASIER COLCLOUGH was born 2 July 1931 at Sumter

. County, South Carolina. She married HENRY L. JACKSON.40 She died 23 . .
.... February 2004 at Sumter County, South Carolina.41

Child of [Unknown Father] and Esther Mae Frasier:
i. RUBY MAE JACKSON 42 was born circa 1933/34 probably at Sumter

. County, South Carolina.43 She died between 1990 and 2004. Presumably
........................ married { } HAM.44

Children of Abraham Greenaway and Esther Mae Frasier:
i. PRISCILLA GREENAWAY, married three times in her lifetime: first to SIDNEY

. GREENE, second to TRAVIS { }, and lastly to LENNY MATTHEWS.45
a. ADRIANE GREENE
b. NADINE GREENE.
i. NYEASHA { }.
ii. KIANNI { }.
c. SIDNEY GREENE.
d. KENNY MATTHEWS.
i. CHINAE GREENE.
ii. KAIYONNA GREENE.
e. LENNY MATTHEWS.
i. LENNY MATTHEWS.
1. NAQWAN MATTHEWS.
2. CODY MATTHEWS.
3. ELI MATTHEWS.

iii. CECELIA JUANITA GREENAWAY was born 29 June 1953 at Bronx, New
15 York City, New York.46 She married ANTHONY BERNARD CARRUTH at
Queens, New York City, New York, circa 197047. She married, second, to
ROBERT DEAN BISH.
a. ALLEN ISHAN CARRUTH was born 29 August 1974.

i. ASANTE CARRUTH.
ii. DONTE CARRUTH.
iii. AYANNA CARRUTH.
b. KEREEM RAMAL CARRUTH was born 25 October 1977.
i. KEREEM CARRUTH
ii. KEREENA CARRUTH.
iii. KEYANNA CARRUTH.
iv. KADEEN CARRUTH.
v. TYRESE CARRUTH.
vi. DAVID CARRUTH
vii. DYLAN CARRUTH.
viii. XAVIER CARRUTH.
ix. NOAH CARRUTH.

c. ANTHONY CARRUTH.
i. TYQUAN CARRUTH.
ii. KHALIF CARRUTH.
iii. IZAIAH CARRUTH.

d. KYIA BISH was born 29 August 1990.
+3 iv. SHARON ENID GREENAWAY was born 10 July 195748 at Jamaica, Queens,
......................................New York City, New York.49 She married AVERY KNIGHT prior to 2010.

Queens, New York City Trolley, circa 1957

16

FOURTH GENERATION

8. LEE JOHNSON GOYNES was born 16 March 1891 at Coffee County, Alabama.50 He
married DORA TINDALL on 19 March 1921 at New York City, New York. Lee died 21 March
1968 at Dothan, Houston, Alabama.51

The Goynes family resided at Enterprise, Coffee County, Alabama in 190052 and possibly in
1910.53 Lee temporarily relocated to Jacksonville, Duval County, Florida around 1917, during
which time he was employed as a fireman for the Clyde Line Steamship Company.

Clyde Line Steamship Company
On 5 June 1917, Lee enlisted for military service in World War I.54 By 1920, he had returned
to Enterprise, Coffee County, Alabama to live with his wife, Dora, and their children.55 The
family relocated to Daleville, Dale County, Alabama in 193056 and Ozark, Dale County, Alabama
between 1935 and 1940.57
By 196058, Lee and Dora resided at Dothan, Houston County, Alabama. It is unclear, but Lee may
have been admitted to the Southeast Alabama General Hospital in late September 1959 due to
illness,59 but was released within a week.60

17

9. DORA TINDALL was born in September 1893 at Daleville, Dale County, Alabama.61 She
died presumably after her husband’s death in 1968,62 probably also at Alabama63

Children of Lee Johnson Goynes and Dora Tindall:
i. MERKIE LEE GOYNES was born 19 March 1913, at Enterprise, Coffee,

Alabama.64 Married, first, to CLEO DIGGS on 14 May 1938 at Coffee
County, Alabama.65 He married, second, to GRACE ROBISON on 13 July
1946 at Houston County, Alabama.66 Merkie Lee Goynes died 11 April
1982 at Newark, Essex, New Jersey.67

Merkie Lee Goynes registered for military service on 16 October 1940,
at which time he was employed by Seaboard Air Line Railway Company,
headquartered at Jacksonville, Duval County, Florida.68 In 1960, he
resided with his parents at Dothan, Houston County, Alabama69 and
then he relocated to Brooklyn, Kings County, New York City, New York
prior to his death in 1982.70

ii. THAMER GOYNES was born 15 March 1915, at Enterprise, Coffee County,

Alabama.71 Married first, RUTH { }.72 Married second, MILDRED H.

PIGGEE, 21 May 1946, at Chicago, Cook County, Illinois.73 They divorced

15 November 1978.74 Married third, HELEN GRAY, in November 1972,

at Newark, Essex County, New Jersey.75 Thamer died at Newark, Essex

County, New Jersey, 15 December 1989.76
Thamer Goyes registered for military service on 16 October 1940, at Oakland, Cook County,

Illinois.77 He was enlisted in the U.S. Navy between 15 December 1943 and 27 January 1946.78

iii. RUZA GOYNES was born 20 August 1917 at Enterprise,
Coffee County, Alabama.79 He married MARY
ALICE SISTRUNK on 9 March 1946 at Dale
County, Alabama.80 He died on 27 Aug 1949 at

Ozark, Dale County,

Alabama.81

iii.

iv. HAIROL (OR HAROLD) GOYNES was born 15 March 1921 at Enterprise,
Coffee, Alabama.82 He married JESSIE MAE HAMMONDS after 1946.83
Hairol/Harold died 18 July 1979 at Chicago, Cook County, Illinois.84

Hairol (or Harold) Goynes registered for the United States Draft on 16

February 1942 at Houston County, Alabama.85 He enlisted in military

service with the U.S. Army on 8 March 1946, for work with the Panama

Canal department.86 The Panama Canal Department was a department

of the United States Army, responsible for the defense of the Panama

Canal Zone between 1917 and 1947. Panama Canal Department

Shoulder Sleeve Insignia

18

v. GAYNELL (OR JEANELLE) GOYNES was born 8 February 1923, at Enterprise,
Coffee County, Alabama,87 or possibly at Dothan, Dale County, Alabama.88
She married, first, to HENRY JORDAN on 30 March 1940 at Dale County,
Alabama89 She married, second, to JOHNNIE M. SANDERS on 26 May
1942 at Houston County, Alabama.90 Gaynell (or Jeanelle) died 8 January
199991 and was buried at Santa Maria, Santa Barbara County, California.92

Gaynell Sanders Gravestone (1923-1999) Santa Maria Cemetery District

vi. MARY L. GOYNES was born 1 February 1925 at Dale County, Alabama.93 ..
. She married JAMES EDWARD TONEY on 6 July 1946 at Houston County, .
... .. Alabama.94

+4 vii. RAY JUNIOR GOYNES was born 16 March 1891 at Coffee County,
Alabama.95 He married DORA TINDALL on 19 March 1921 at New York

City, New York.

Lee died 21 March 1968 at Dothan, Houston County, Alabama.96

viii. JAMES ROY GOYNES was born 8 May 1929, at Daleville, Dale County,
Alabama.97 He died 21 September 1996,98 at Clark County, Nevada,99
and was buried at Boulder, Clark County, Nevada.100; 101

James Roy Goynes enlisted in the U.S. Army on 2 November 1950, where he served as a Private
First Class in the Korean War. The war began on 25 June 1950 when North Korea invaded South
Korea. James completed his military service on 2 November 1953.102

ix. ROBERT LEE GOYNES was born 4 December 1931, at Enterprise, Coffee
County, Alabama.103 He married, first, to CHRISTINE MOORE on 13
September 1952 at Muskegon Heights, Muskegon County, Michigan.104 He
married, second, to JOSEPHINE { } on 24 November 1964.105 Robert Lee
Goynes died 9 June 1988 at Muskegon, Muskegon County, Michigan.106

19

Robert L. and Josephine Goynes Gravestone Oakwood Cemetery
In 1951, Robert resided with his parents at Dothan, Houston County, Alabama, where he worked
as an orderly at Moody Hospital.107 He resided with his wife and parents at the same location
until at least 1955.108

1920 postcard of Moody Hospital
20

x. CHARLES GOYNES was born circa 1934.109 He died in 1998.110
Beaverdam, Richmond County, North Carolina.

xi. CARLIE (OR CARL) B. GOYNES was born 15 February 1937 at Alabama.111
He married CAROLYN SHAW on 18 May 1985 at Los Angeles, California.112

10. WALKER DIGGS was born April 1881 at Richmond County, North Carolina.113 He married
MAGNOLIA “MAGGIE” BUCHANAN on 14 December 1910 at Scotland County, North
Carolina.114 Walker died at 23 October 1958 at Aberdeen, Moore County, North Carolina.115

Throughout his life, Walker Diggs lived in many different places: Marks Creek, Richmond County,
North Carolina,116 Laurel Hill, Scotland County, North Carolina,117 Beaverdam, Richmond
County, North Carolina,118 and finally, to Southern Pines, Moore County, North Carolina.119
Walker registered for the World War I Draft at Marston, Richmond County, North Carolina,
between 12 – 18 September 1918.120
11. MAGNOLIA (MAGGIE/NOLA) BUCHANAN was born in January 1888121 at North

Carolina.122 By 1900, she resided with her parents and siblings at Laurel Hill, Scotland County,
North Carolina.123
Children of Walker Diggs and Magnolia Buchanan:

i. CORA LEE DIGGS was born circa 1912 at Laurel Hill, Scotland County,
North Carolina.124 She married MARTIN HAYES on 23 December 1937 at
Manhattan, New York City, New York.125

C. ALEXANDER DIGGS was born 6 September 1913 at Scotland County, North Carolina. 126 He
died 12 August 1944 at Mineral Springs Turnpike, Pinehurst, Moore County, North Carolina.127

21

iii. JUNIOUS (JUNIUS) DIGGS was born 7 July 1915 at Lemon Springs, Lee, ...
.......................................North Carolina.128 He married MAUDE { }.129 Both Junious and his .
... wife, Maude, worked within the Berman household at 42 Adams Place, .......
.......................................Durham County, North Carolina. Junious died circa April 1981.130

iv. JAMES LEE CARSON DIGGS was born 14 January 1917 at Scotland
County, North Carolina.131 James married GLADYS MAE MITCHELL on
27 September 1952 at New York City, New York.132 Unfortunately, the
couple separated on 31 December 1966 and their divorce was finalized on
21 April 1982 at Petersburg, Virginia.133 James Lee Carson Diggs died on 5
September 1996 at Brooklyn, Kings, New York City, New York.134

+5 v. HATTIE MAY DIGGS was born 3 September 1919 at Beaverdam, Richmond
. County, North Carolina.135
.

vi. JOHN WALKER DIGGS was born 1 January 1922 at Marston, Richmond, . ..
... North Carolina.136 He died 6 January 2001 at New York City, New York.137

John registered for military service on 6 July 1942, at Moore County, North Carolina, but was
living at Syracuse, New York at the time.138 He enlisted around April 1943 and he was released
from military service in August 1944 due to disease or injury in the line of duty.139

vii. JERRY DIGGS was born 2 June 1923 at Marston, Richmond County, North
Carolina.140 He died 26 November 1999141 probably at Philadelphia,
Pennsylvania.142

Jerry registered for the United States Draft at Trenton, Mercer, New Jersey on 30 June 1942.143
There is no active information on whether he enlisted and served in the military.

viii. POLLY ANNA DIGGS was born 18 March 1925 at Richmond County, North
Carolina.144
.

12. HEZEKIAH GREENAWAY was born 5 January 1885145 at Montserrat.146 Montserrat
is a mountainous Caribbean island, part of the Lesser Antilles chain and a British Overseas
Territory. He married PRISCILLA KYAN/RYAN 12 August 1911 at Panama.147

Hezekiah immigrated to the United States aboard the Corozal and arrived at Philadelphia,
Pennsylvania on 11 January 1920.148 He petitioned to become a citizen of the United States
on 13 October 1926 at New York City.149 On his naturalization petition, Hezekiah listed his
children: Simeon George, Isadore, and Abraham.

Throughout his lift, Hezekiah visited Montserrat again in 1935 aboard the Nerissa.150 It is
unclear, but he may have been involved in a civil court case at the Bronx in 1938 against Frank
Rindaldi.151

22

Hezekiah Greenaway’s Petition for Citizenship in the United States
23

13. PRISCILLA KYAN/RYAN was born 20 April 1885 at Happy Hill, Saint Peter, Montserrat.152
Priscilla immigrated to the United States aboard the Quilpue which arrived at New York on
16 April 1921, with her son Abraham.153 She died 3 February 1968 at New York City, New
York.154

Children of Hezekiah Greenaway and Priscilla Ryan:
i. SIMEON GEORGE GREENAWAY was born 22 August 1913 at Panama Canal
Zone.155 He resided at Montserrat circa 1930.156 He married MARGARET
A. RYAN at Montserrat, around 1941.157 He died around October 1996.158

Simeon immigrated to the United States by 1952, at which time he resided at Pelham, Westchester
County, New York.159 He was approved as a natural citizen of the United States on 28 Jan 1963
and was sworn in at Bronx, New York City, New York.160

ii. ISADORE GREENAWAY was born 15 January 1915 at Montserrat and
resided at Montserrat until at least 1930.161

+6 iii. ABRAHAM GREENAWAY was born 25 April 1917 at Panama Canal Zone.
The Panama Canal Zone is an historic administrative entity in Panama over
which the United States exercised jurisdictional rights from 1903 to 1979.
It was a strip of land 10 miles (16 km) wide along the Panama Canal, which
extended from the Atlantic to the Pacific Ocean and bisecting the Isthmus
of Panama.

14. LAWRENCE FRASIER was presumably born at South Carolina, prior to 1900
15. ANNA LEE COE was presumably born at South Carolina, prior to 1900.

24

FIFTH GENERATION

16. JOHN GOYNES was born at Matthews, Jefferson County, Georgia.162 He was probably
born around 1856,163 but possibly as early as 1848.164 He married DINAH PRICE circa
1882.165 He may have been married previously, prior to 1880.166

John Goynes was recorded on the Agriculture Schedule of the U.S. Federal Census of 1880 living
at Clintonville, Coffee County, Alabama167 and also enumerated in the 1880 U.S. Federal Census
of Clintonville, Coffee County, Alabama as a 32-year-old divorcee.168 John was issued a land
grant for 160.58 acres of farmland at Enterprise, Coffee County, Alabama, on 3 June 1895.169
He resided at Enterprise, Coffee, Alabama in 1900,170 and remained in town through 1910171
and 1920.172
John Goynes (# 16) was granted 160.58 acres of land: The North West quarter of the South West
quarter of Section 13, the North half of the South East quarter of Section 14, and the North East
quarter of the South West quarter of Section 14, in Township 4. This was east of the St. Stephens
Meridian in Alabama, in what is now considered Enterprise, Coffee County, Alabama.173

1823 Bureau of Land Management Plat Map for Township 4, East of the St.
Stephens Meridian, at what is now Enterprise, Coffee, Alabama

25

17. DINAH PRINCE was born at New Brockton, Coffee County, Alabama,174 probably about
May 1860 or 1861.175 By 1900, Dinah had reportedly given birth to 11 children, of whom 6
were surviving at the time of the census.176 In 1910, she stated that 8 children had been born,
of whom 6 survived,177 however 11 children were identified in the census records.

Children of John Goynes and Dinah Prince:
i. ADDIE GOYNES was born about 1885 at Alabama.178 She may have been the
same individual as the Addie Goyens [sic] who married WILLIE THOMPSON
at Enterprise, Coffee County, Alabama on 24 December 1905.179

ii. EVA GOYNES was born about December 1887 at Alabama.180 She may
have died in infancy.

+8 iii. LEE JOHNSON GOYNES was born 16 March 1891 at Coffee County,
Alabama.181 He married DORA TINDALL on 19 March 1921 at New York
City, New York. Lee died 21 March 1968 at Dothan, Houston County,
Alabama.182

iv. VIOLA GOYNES was born 19 February 1892, at Alabama.183 She married
WALTER LEWIS circa 1909.184 She died 26 March 1963 at Enterprise,
Coffee County, Alabama.185

v. HENRY WALKER GOYNES was born 8 May 1892186 at Enterprise, Coffee
County, Alabama.187 He married JANIE WARREN around 1912188 and
they resided nearby John and Dinah Goyne’s residence at Enterprise, Coffee
County, Alabama in 1920 and at Clintonville, Coffee County, Alabama in
1930.189 Henry Walker died 6 August 1937 and was buried at Enterprise,
Coffee County, Alabama.190

vi. ARTHUR GOYNES was born around 1898 at Alabama.191 He may have
died in infancy.

viii. LAFAYETTE FESSE (OR FESSER) GOYNES was born 2 October 1899192 at
Coffee County, Alabama.193 He married ALVINA { } prior to his
ix. registration for the draft on 14 February 1942 at Dothan, Houston County,
x. Alabama.194
26
ROSSIE GOYNES was born around 1901/04195 at Alabama196. She married
SAM JONES at Houston County, Alabama on 24 May 1947.197

EVIE GOYNES was born around March 1901 at Enterprise, Coffee County,
Alabama.198 She was married { } SEARCY and widowed prior to her death
on 24 September 1942 at Enterprise, Coffee County, Alabama.199

Evie may have been also known as “Livie,” who was enumerated with husband THUNDER SEARCY,
as boarders in the home of sister Viola and Viola’s husband, Walter Lewis, circa 1920.200

xi. WILLIE GOYNES was born 21 March 1903201 at Alabama.202 He died
around May 1981, probably at Enterprise, Coffee County, Alabama.203

Willie Goynes enlisted and was an active part of the U.S. Army between 14 November 1942 and
26 March 1943.204

18. MACK TINDALL (OR TINDEL) was born around May 1866 at Alabama.205 He married,
first, to an unknown woman and had one child. He married, second, 22 August 1886 to
MARTHA “MATTIE” FIELDS at Dale County, Alabama.206 Mack died 3 November 1919 at
Coffee County, Alabama.207

In 1897, Mack was awarded a land grant for (80.12) acres of property including the South half of the
North East quarter of Section Six in Township 4, east of the St. Stephens Meridian, in Alabama, in
what is now Enterprise, Coffee County, Alabama.208 In 1900, he resided with his wife at Daleville,
Dale County, Alabama along with their seven children.209 The couple remained in Dalesville at
least through 1910, with nine of their ten then-living children and two grandchildren.210

Children of Mack Tindall’s first marriage, to { }:
i. SHELLY (OR SHELLIE) H. TINDALL was born 9 July 1884 at Alabama.211 He
married CLAUDIA BAXTER circa 1910.212 He is possibly the Shelly Tindl
[sic] who died at Dale County, Alabama in March 1937.213

19. MARTHA “MATTIE” FIELDS was born around May 1876214 at Alabama. In 1910, it was
reported that she had given birth to fourteen children, of whom ten children were still living.215

Children of Mack Tindall’s second marriage, to Martha Fields:
i. ROZETTA TINDALL was born about June 1892216 at Dale County, Alabama
and died 28 March 1933 at Enterprise, Coffee, Alabama.217

+9 ii. DORA TINDALL was born in September 1893 at Daleville, Dale County,
Alabama.218 She died presumably after her husband’s death in 1968,219
probably also at Alabama220

iii. BISHOP TINDALL was born about October 1895 at Alabama.221 He married
DELLA { } and died 17 December 1940 at Three Mile Creek, Mobile
County, Alabama.222

27

iv. AMOS TINDALL [sic] was born 26 October 1896 at Enterprise, Coffee County,
Alabama.223 He married ALMER FISHER on 2 Dec 1924 at Comanche
County, Oklahoma.224 He died 26 July 1976 at Bakersfield, Kern County,
California,225; 226 where he was buried.227

Amos Tindle Gravestone (1896-1976) Hillcrest Memorial Park
Amos registered for military service 4 June 1918 at Vernon Parish, Louisiana.228 He was enlisted
on 25 September 1918 as a Private in the U.S. Army and was released from service on 9 December
1918.229 By 1920, he had worked as a servant for the Covington family at Daleville, Dale County,
Alabama.230 Amos registered for the World War II Draft on 26 April 1942 at Comanche County,
Oklahoma.231

v. FLORA TINDALL was born about August 1897 at Alabama.232 She may
have been the Flora Tindal [sic] who married RALPH SEARCEY.233; 234;
235

vi. GRANT TINDALL was born about April 1900 at Alabama236 and possibly
died before 1910.

vii. MARY TINDALL was born about 1901 at Alabama.237 She was possibly
the Mary Tindell [sic] who married 12 March 1919 to HARRY PEARSON at
Birmingham, Jefferson, Alabama.238

viii. RICHARD E. TINDALL was born about 1902 at Alabama.239
ix. HATTIE TINDALL was born about 1907 at Alabama.240
x. LILA TINDALL was born about 1908 at Alabama.241

28

xi. SUZIE MAY TINDALL was born about December 1908 at Alabama and died
27 January 1912 at Coffee County, Alabama.242

xii. { } TINDALL – Unknown, inferred child who was born after 1900 and
died prior to 1910.

xiii. { } TINDALL – Unknown, inferred child who was born after 1900 and
died prior to 1910.

20. JACK DIGGS was born at North Carolina.243 He married around 1878 to CORA LEAK,
probably at North Carolina.244 He presumably died after 1896 and before the date of the
1900 U.S. Federal Census enumeration,245 at which time Cora was noted to be widowed.

21. CORA LEAK/LEEK was born between 1859246 and 1862247 at North Carolina. She
resided at Marks Creek, Richmond County, North Carolina in 1900.248

Cora is likely to be the same “Cora Leak” who resided with her parents and sister, Caroline Leak,
in Wolf Pit, Richmond County, North Carolina circa 1870249 and 1880.250 One of her
children’s death records names their other as “Cora Covington”251 suggesting that Cora Leak
may have been previously married or married after Jack Diggs passed away.

Children of Jack Diggs and Cora Leak:

+10 i. WALKER DIGGS was born April 1881 at Richmond County, North

Carolina.252 He married MAGNOLIA “MAGGIE” BUCHANAN on 14

December 1910 at Scotland County, North Carolina.253 Walker died at 23

October 1958 at Aberdeen, Moore, North Carolina.254

ii. JOSEPH “JOE” DIGGS was born 4 July 1876,255 or 4 July 1877,256 at

Richmond County, North Carolina. He was probably the same Joe Diggs who first married SALLIE

LANE around 1903.257 After Sallie’s death in 1948,258 he married second, ANNIE BENNETT.259

He died 7 August 1955, at Chesterfield, Chesterfield County, South Carolina.260

Joe registered for military service on 12 September 1918 at Chesterfield County, South
Carolina.261

iii. WILLIE DIGGS was born around May 1883 at North Carolina.262

iv. NARCISSUS “FLOSSIE” DIGGS was born 3 October 1887 at Cognac,

Richmond County, North Carolina.263 She married, first, on 18 May
1906 to HENRY MCKAY, at Scotland County, North Carolina.264 She
married, second, 1 January 1924 to T.M. STITT at Scotland County, North
Carolina.265 She married, third, to ALBERT BUNTON.266 She died 7 May
1964 at Laurinburg, Scotland County, North Carolina.267

29

v. ANNIE BELL DIGGS was born 5 May 1886268 at North Carolina. She married
ALEX DUNLAP.269 She died 8 July 1971 at Hamlet, Richmond County,
North Carolina270 and was buried at Cognac, Richmond County,
North Carolina.271

vi. HATTIE / HALLIE DIGGS was born around May 1887 at North Carolina.272
She married 24 January 1909 to FRANK MCLEAN at Scotland County, North
Carolina.273

vii. CHARITY ANN “CHATTIE” DIGGS was born about May 1889 at North
Carolina.274 She married 23 November 19191 to DANIEL PATE at Scotland
County, North Carolina.275

viii. JOHN DIGGS was born about April 1891 at North Carolina.276 John Diggs
resided with his sister, Annie B. Diggs, at Laurel Hill, Scotland County in
1910.277

ix. JULIA DIGGS was born about May 1893 at North Carolina.278

x. SIMON DIGGS was born about April 1895 at North Carolina.279

xi. ALEX DIGGS was born around May 1897 at North Carolina.280

xii. JUNIOR M. “JUNE” DIGGS was born 6/10 June 1899281 at Richmond,
North Carolina. He married, first, on 11 May 1919 to CORA L. WILLIAMSON
at Scotland County, North Carolina.282 He married, second, prior to 1930
to BERTHA PATE.283 The couple lived in Little River, Hoke County, North
Carolina. June died 3 September 1957 and was buried at Laurinburg, Scotland
County, North Carolina.284

22. WASHINGTON BUCHANAN/BUCKHANNAN/BUCHNAN was born around 1845 at
North Carolina.285 He married MARGARET MORRISON around 1865.286

23. MARGARET MORRISON was born around 1846 at North Carolina.287 She died 2 April
1915 at Laurel Hill, Scotland County, North Carolina.288

Children of Washington Buchanan and Margaret Morrison:
i. EMMA J. BUCHANAN was born circa 1874 at North Carolina.289
ii. ROBERT BUCHANAN was born circa 1877 at North Carolina.290 He
married about 1898 to ISABELLA { }.291 He died 6 April 1938 at
Laurel Hill, Scotland County, North Carolina.292

iii. NORTEPHAS BUCHANAN was born circa 1878 at North Carolina.293
iv. ARTEMIS BUCHANAN was born circa January 1882 at North Carolina.294
v. WALTER BUCHANAN was born circa 1883, at North Carolina.295

30

+11 vi. MAGNOLIA BUCHANAN was born circa 1887 at North Carolina.296
vii. JEREMIAH BUCHANAN was born circa February 1888 at North Carolina.297
viii. JOHN BUCHANAN was born circa April 1891 at North Carolina.298
ix. ELIZA BUCHANAN was born circa February 1895 at North Carolina. 299

24. { } GREENAWAY
25. { } { }
26. ISIDOR RYAN
27. MARGRET DUBREY/DUBERRY
28. { } FRASER
29. { } { }
30. { } COE
31. { } { }

31

SIXTH GENERATION

32. JOHN W. GOYNES

33. NANCY { }

34. WILL PRINCE

35. SARAH “SALLIE” {_ }

36. SEABORN TINDEL

Seaborn Tindall (# 36) was granted (160.43) acres which included: The South half of the South
West quarter of Section 13, the South East quarter of the South East quarter of Section 14, and
the North East quarter of the North East quarter of Section 23, in Township 4, east of the St.
Stephens Meridian, in Alabama, in what is now Enterprise, Coffee County. 300

37. HANNAH { }

38. { } { }

39. { } { }

40. { } { }

41. { } { }

42. JOHN LEAK

43. ISABELLA { }

44. GEORGE BUCHANAN

45. BETSEY { }

46. ALEXANDER MORRISON

47. ANNIE { }

32

END NOTES

33

1. The Episcopal Diocese of New York, New York, 1951-1961; City Mission Society, Manhattan, New
York, p. 118

2. Draft Registration Cards for Alabama, 6/24/1944, #10914
3. U.S. Phone and Address Directories, 1993-2002, from 1993-2002 White Pages, Brooklyn, New York,

2000-2001
4. New York Birth Index, Queens, New York City, New York, Cert. No. 13971
5. Information provided by client.
6. U.S. Public Records Index, 1950-1993, Vol. 1
7. Draft Registration Cards for Alabama, 10/16/1940 - 03/31/1947, #10914
8. Draft Registration Cards for Alabama, 10/16/1940 - 03/31/1947, #12211-A
9. U.S., Social Security Applications and Claims Index, 1936-2007
10. U.S. Veterans’ Gravesites, ca. 1775-2006
11. FindAGrave.com user contribution, Memorial ID No. 37505362
12. 1930 U.S. Federal Census, Year: 1930; Census Place: Daleville, Dale, Alabama; Page: 13A;

Enumeration District: 0004; FHL microfilm: 2339748
13. 13 1940 U.S. Federal Census, Year: 1940; Census Place: Ozark, Dale, Alabama; Roll: m-t0627-

00024; Page: 2B and 3A; Enumeration District: 23-6A
14. Draft Registration Cards for Alabama, 10/16/1940 - 03/31/1947, #10914
15. Thirty-Fourth U.S. Naval Construction Battalion (Marx, 1946)
16. Draft Registration Cards for Alabama, 10/16/1940 - 03/31/1947, #12211-A
17. Draft Registration Cards for Alabama, 10/16/1940 - 03/31/1947, #12211-A
18. U.S. Phone and Address Directories, 1993-2003
19. “North Carolina, Birth and Death Indexes, 1800-2000,” citing vol. 6, p. 152, Richmond, North

Carolina, North Carolina State Archives, Raleigh.
20. 1920 U.S. Federal Census, Year: 1920; Census Place: Beaverdam, Richmond, North Carolina; Roll:

T625_1319; Page: 15B; Enumeration District: 119
21. 1930 U.S. Federal Census, Year: 1930; Census Place: Southern Pines, Moore, North Carolina; Page:

22B; Enumeration District: 0014
22. Index to Petitions for Naturalizations Filed in Federal, State, and Local Courts in New York City,

1792-1906; Southern District, New York, Petition No. 171023-Petition No. 171342, #171323
23. U.S. Social Security Death Index, 1935-2014
24. U.S. Veterans’ Gravesites, ca. 1775-2006
25. Passenger Lists of Vessels Arriving at New York, New York, 1820-1897, Year: 1921; Arrival: New

York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 2952; Line: 1; Page Number: 16
26. Passenger Lists of Vessels Arriving at New York, New York, 1820-1897, Year: 1921; Arrival: New

York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 2952; Line: 1; Page Number: 16
34

27. Elmira Reformatory Department of Corrections Record, No. 42613
28. Elmira Reformatory Department of Corrections Record, No. 42613
29. Elmira Reformatory Department of Corrections Record, No. 42613
30. 1940 U.S. Federal Census, Year: 1940; Census Place: Elmira, Chemung, New York; Roll: m-t0627-

02513; Page: 6A; Enumeration District: 8-36
31. New York State Archives, Name Index Search of Prison Inmate Records 1940
32. U.S., World War II Army Enlistment Records, 1938-1946, Ancestry
33. Information provided by client.
34. Information provided by client.
35. U.S. Department of Veterans’ Affairs BIRLS Death File, 1850-2010
36. The Morning Call, 29 Mar 1990, p. 35
37. The Morning Call, 29 Mar 1990, p. 35
38. FindAGrave.com user contribution, Memorial No. 171092054
39. U.S. Department of Veterans Affairs BIRLS Death File, 1850-2010
40. The Sumter Item, 26 Feb 2004, Obituary of Dorothy F. Jackson
41. U.S. Social Security Applications and Claims Index, 1936-2007
42. Information provided by client.
43. Information provided by client.
44. The Sumter Item, 26 Feb 2004, Obituary of Dorothy F. Jackson
45. The Sumter Item, 26 Feb 2004, Obituary of Dorothy F. Jackson
46. New York, New York, Birth Index, 1910-1965, Certificate No. 9962
47. New York, New York, Marriage License Indexes, 1907-2018, License No. 2998
48. New York Birth Index, Queens, New York City, New York, Cert. No. 13971
49. Information provided by client.
50. Certificate of Death, State of Alabama, 1968, #6756
51. Certificate of Death, State of Alabama, 1968, #6756
52. 1900 U.S. Federal Census, Year: 1900; Census Place: Enterprise, Coffee, Alabama; Page: 5;

Enumeration District: 0054
53. 1910 U.S. Federal Census, Year: 1910; Census Place: Enterprise, Coffee, Alabama; Roll: T624_7;

Page: 1B; Enumeration District: 0065; FHL microfilm: 1374020
54. World War I Draft Registrations, Jacksonville, Duval, Florida, 1917
55. 1920 U.S. Federal Census, Year: 1920; Census Place: Enterprise, Coffee, Alabama; Roll: T625_8;

Page: 6B; Enumeration District: 69
56. 1930 U.S. Federal Census, Year: 1930; Census Place: Daleville, Dale, Alabama; Page: 13A;

Enumeration District: 0004; FHL microfilm: 2339748
57. 1940 U.S. Federal Census, Year: 1940; Census Place: Ozark, Dale, Alabama; Roll: m-t0627-00024;

35

Page: 2B; Enumeration District: 23-6A
58. U.S. City Directories, 1822-1995, for Dothan, Alabama, 1960
59. The Dothan Eagle, 1 Oct 1959, p. 2
60. The Dothan Eagle, 9 Oct 1959, p. 2
61. 1900 U.S. Federal Census, Year: 1900; Census Place: Daleville, Dale, Alabama; Page: 2; Enumeration

District: 0058; FHL microfilm: 1240012
62. Certificate of Death, State of Alabama, 1968, #6756
63. 1910 U.S. Federal Census, Year: 1910; Census Place: Daleville, Dale, Alabama; Roll: T624_10; Page:

12B; Enumeration District: 0076; FHL microfilm: 1374023
64. Draft Registration Cards from Alabama, 10/16/1940 – 03/31/1947 #1011-A.
65. Alabama, Marriage Index, 1800-1969, for Coffee County, 1938
66. Houston County, Alabama Marriage Certificate, License No. 29641
67. New Jersey Death Index, 1901-2017
68. Draft Registration Cards from Alabama, 10/16/1940 – 03/31/1947
69. U.S. City Directories, 1822-1995, for Dothan, Alabama, 1960
70. U.S. Social Security Death Index, 1935-2014
71. WWII Draft Registration Cards for Illinois, 10/16/1940-03/31/1947, Serial No. 872, Order No.

2100
72. 72 WWII Draft Registration Cards for Illinois, 10/16/1940-03/31/1947, Serial No. 872, Order No.

2100
73. 73 Historical Cook County, Illinois Vital Records, File No. 2029080
74. Ohio Divorce Abstracts, 1973-2007, Cert. No. 56234, Vol. 3981
75. New Jersey Marriage Index, 1901-2016, 1972, Cert. No. 51025, page 361.
76. New Jersey Death Index, 1901-2017, 1989, File No. 64725, pg. 435.
77. WWII Draft Registration Cards for Illinois, 10/16/1940-03/31/1947, Serial No. 872, Order No.

2100
78. U.S. Department of Veterans Affairs BIRLS Death File, 1850-2010
79. Dale County, Alabama Death Certificate No. 15392
80. Dale County, Alabama Marriage License No. 10090
81. Dale County, Alabama Death Certificate No. 15392
82. WWII Draft Registration Cards for Illinois, 10/16/1940-03/31/1947, Serial No. 470, Order No.

10418
83. Historical Cook County, Illinois Vital Records, File No. 2029080
84. Illinois Cook County Deaths, 1878-1994, Entry No. 615958
85. WWII Draft Registration Cards for Illinois, 10/16/1940-03/31/1947, Serial No. 470, Order No.

10418
36

86. U.S. World War II Army Enlistment Records, 1938-1946, Serial No. 34228258
87. U.S. Social Security Applications and Claims Index, 1936-2007
88. Santa Maria Times, Santa Maria, California, 13 Jan 1999, p.5
89. Dale County, Alabama Marriage License No. 4748
90. Houston County, Alabama Marriage License No. 15296
91. Santa Maria Times, Santa Maria, California, 13 Jan 1999, p. 5
92. FindAGrave.com user contribution; Memorial No. 72910156
93. Houston County, Alabama Marriage License No. 29627
94. Houston County, Alabama Marriage License No. 29627
95. Certificate of Death, State of Alabama, 1968, #6756
96. Certificate of Death, State of Alabama, 1968, #6756
97. U.S. Social Security Applications and Claims Index, 1936-2007
98. U.S. Department of Veterans Affairs BIRLS Death File, 1850-2010
99. Nevada Death Index, 1980-2012
100. U.S. Veterans’ Gravesites, ca. 1775-2006
101. FindAGrave.com user contribution; Memorial No. 103213235
102. U.S. Department of Veterans Affairs BIRLS Death File, 1850-2010
103. U.S. Public Records Index, 1950-1993, Vols. 1 & 2
104. Michigan Marriage Records, 1867-1952, State File No. 6123756, County File No. 721
105. FindAGrave.com user contribution, Memorial ID No. 86011087
106. U.S. Social Security Death Index, 1935-2014
107. U.S. City Directories, 1822-1995, for Dothan, Alabama, 1951

108. U.S. City Directories, 1822-1995, for Dothan, Alabama, 1955
109. 1940 U.S. Federal Census, Year: 1940; Census Place: Ozark, Dale, Alabama; Roll: m-t0627-00024;

Page: 3A; Enumeration District: 23-6A
110. Santa Maria Times, Santa Maria, California, 13 Jan 1999, p. 5
111. 1940 U.S. Federal Census, Year: 1940; Census Place: Ozark, Dale, Alabama; Roll: m-t0627-00024;

Page: 3A; Enumeration District: 23-6A
112. California, Marriage Index, 1960-1985, for Los Angeles County, 1985, pg. 15,906.
113. 1900 U.S. Federal Census, Year: 1900; Census Place: Marks Creek, Richmond, North Carolina;

Page: 8; Enumeration District: 0086; FHL microfilm: 1241213
114. Scotland County, North Carolina Marriage Records 1741-2011
115. Moore County, North Carolina, Death Certificate No. 27940
116. 1900 U.S. Federal Census, Year: 1900; Census Place: Marks Creek, Richmond, North Carolina;

Page: 8; Enumeration District: 0086; FHL microfilm: 1241213
117. 1910 U.S. Federal Census, Year: 1910; Census Place: Laurel Hill, Scotland, North Carolina; Roll:

37

T624_1127; Page: 19A; Enumeration District: 0111; FHL microfilm: 1375140
118. 1920 U.S. Federal Census, Year: 1920; Census Place: Beaverdam, Richmond, North Carolina; Roll:

T625_1319; Page: 15B; Enumeration District: 119
119. 1930 U.S. Federal Census, Year: 1930; Census Place: Southern Pines, Moore, North Carolina; Page:

22B; Enumeration District: 0014; FHL microfilm: 2341442
120. U.S. World War I Draft Registration Cards 1917-1918, Serial No. 639, Order No. 2282
121. 1900 U.S. Federal Census, Year: 1900; Census Place: Laurel Hill, Scotland, North Carolina; Page:

24; Enumeration District: 0085; FHL microfilm: 1241217
122. Scotland County, North Carolina Marriage Records 1741-2011
123. 1900 U.S. Federal Census, Year: 1900; Census Place: Laurel Hill, Scotland, North Carolina; Page:

24; Enumeration District: 0085; FHL microfilm: 1241217
124. New York City, New York Marriage Records, 1829-1940
125. New York City, New York Marriage Records, 1829-1940
126. U.S. WWII Draft Cards Young Men 1940-1947, Serial No. 1668, Order No. 2836
127. North Carolina Death Certificates 1909-1976, for Moore County, August 1944
128. WWII Draft Registration Cards, Records of the Selective Service System, New York, Serial No.

2802, Order No. 2726
129. WWII Draft Registration Cards, Records of the Selective Service System, New York, Serial No.

2802, Order No. 2726
130. U.S. Social Security Applications and Claims Index, 1936-2007
131. North Carolina Birth Indexes 1800-2000, for Scotland, North Carolina, 1917, Roll No. NCVR_B_

C088_66001
132. Virginia Divorce Records, 1918-2014
133. Virginia Divorce Records, 1918-2014
134. U.S. Social Security Applications and Claims Index, 1936-2007
135. “North Carolina, Birth and Death Indexes, 1800-2000,” citing vol. 6, p. 152, Richmond, North

Carolina, North Carolina State Archives, Raleigh.
136. U.S. WWII Draft Cards for Young Men, 1940-1947, Serial No. 0, Order No. 11,715A
137. U.S. Social Security Applications and Claims Index, 1936-2007
138. U.S. WWII Draft Cards for Young Men, 1940-1947, Serial No. 0, Order No. 11,715A
139. U.S. WWII Hospital Admission Card Files 1942-1954, National Archives and Records Administration;

Hospital Admission Card Files, ca. 1970 - ca. 1970; NAI: 570973; Record Group Number: 112; Record
Group Title: Records of the Office of the Surgeon General (Army), 1775-1994
140. U.S. Social Security Applications and Claims Index, 1936-2007
141. U.S. Social Security Death Index, 1935-2014
142. U.S. Social Security Applications and Claims Index, 1936-2007

38

143. U.S. WWII Draft Cards for Young Men, 1940-1947, Serial No. N-324, Order No. 12014
144. North Carolina Birth Indexes 1800-2000, for Scotland, North Carolina, 1917, Roll No. NCVR_B_

C082_66001
145. Petitions for Naturalization from the U.S. District Court for the Southern District of New York,

1897- 1944; Series: M1972; Roll: 721, Petition No. 171023-Petition No. 171342, #171323
146. U.S. WWII Draft Registration Cards 1940-1947, Serial No. 1195
147. Petitions for Naturalization from the U.S. District Court for the Southern District of New York,

1897- 1944; Series: M1972; Roll: 721, Petition No. 171023-Petition No. 171342, #171323
148. Petitions for Naturalization from the U.S. District Court for the Southern District of New York,

1897- 1944; Series: M1972; Roll: 721, Petition No. 171023-Petition No. 171342, #171323
149. Petitions for Naturalization from the U.S. District Court for the Southern District of New York,

1897- 1944; Series: M1972; Roll: 721, Petition No. 171023-Petition No. 171342, #171323
150. NY Passenger and Crew Lists, “Nerissa”, 16 Oct 1935
151. Bronx, New York Divorce and Civil Case Records, Vol. G, 1914-1941, Index to Clerk’s Minutes

p.161
152. New York Passenger and Crew Lists, 1820-1957, Roll T715, 2952
153. New York Passenger and Crew Lists, 1820-1957, Roll T715, 2952
154. New York State Department of Health; Albany, NY, USA; New York State Death Index, 1968,

#17307
155. Petitions for Naturalization from the U.S. District Court for the Southern District of New York,

1897- 1944; Series: M1972; Roll: 721, Petition No. 171023-Petition No. 171342, #171323
156. Petitions for Naturalization from the U.S. District Court for the Southern District of New York,

1897- 1944; Series: M1972; Roll: 721, Petition No. 171023-Petition No. 171342, #171323
157. U.S. Social Security Applications and Claims Index, 1936-2007
158. U.S. Social Security Applications and Claims Index, 1936-2007
159. U.S. Social Security Death Index, 1935-2014
160. New York, Index to Petitions for Naturalization filed in New York City, 1792-1989, Petition No.

743876, Alien Registration No. 10293308
161. Petitions for Naturalization from the U.S. District Court for the Southern District of New York,

1897- 1944; Series: M1972; Roll: 721, Petition No. 171023-Petition No. 171342, #171323
162. “Alabama Deaths, 1908-1974,” database, FamilySearch. John Goyens in entry for Evie Searcy, 24

Sep 1942; citing reference cn 21569, Department of Health, Montgomery; FHL microfilm 1,908,619.
163. 1920 U.S. Federal Census, Year: 1920; Census Place: Enterprise, Coffee, Alabama; Roll: T625_8;

Page: 7A; Enumeration District: 66
164. 1860 U.S. Federal Census, Year: 1860; Census Place: Georgia Militia District 909, Terrell, Georgia;

Roll: M653_137; Page: 84; Family History Library Film: 803137
39

165. 1900 U.S. Federal Census, Year: 1900; Census Place: Enterprise, Coffee, Alabama; Page: 5;
Enumeration District: 0054; FHL microfilm: 1240009

166. 1880 U.S. Federal Census, Year: 1880; Census Place: Clintonville, Coffee, Alabama; Roll: 8; Page:
298C; Enumeration District: 044

167. 1880 U.S. Selected Federal Census Non-Population Schedules, 1850-1880, Agriculture Schedule,
Clintonville, Coffee, Alabama, Archive Collection Number: M279; Roll: 27; Page: 17; Line: 1

168. 1880 U.S. Federal Census, Year: 1880; Census Place: Clintonville, Coffee, Alabama; Roll: 8; Page:
298C; Enumeration District: 044

169. U.S. General Land Office Records, Bureau of Land Management, Federal Land Patents, State
Volumes, Coffee County, Alabama

170. 1900 U.S. Federal Census, Year: 1900; Census Place: Enterprise, Coffee, Alabama; Page: 5;
Enumeration District: 0054; FHL microfilm: 1240009

171. 1910 U.S. Federal Census, Year: 1910; Census Place: Enterprise, Coffee, Alabama; Roll: T624_7;
Page: 1A; Enumeration District: 0065; FHL microfilm: 1374020

172. 1920 U.S. Federal Census, Year: 1920; Census Place: Enterprise, Coffee, Alabama; Roll: T625_8;
Page: 7A; Enumeration District: 66

173. U.S. General Land Office Records, 1776-2015, from Bureau of Land Management Records, Federal
Land Patents, Homestead Certificate No. 12775

174. “Alabama Deaths, 1908-1974,” database, FamilySearch, John Goyens in entry for Evie Searcy, 24
Sep 1942; citing reference cn 21569, Department of Health, Montgomery; FHL microfilm 1,908,619.

175. 1900 U.S. Federal Census, Year: 1900; Census Place: Enterprise, Coffee, Alabama; Page: 5;
Enumeration District: 0054; FHL microfilm: 1240009

176. 1900 U.S. Federal Census, Year: 1900; Census Place: Enterprise, Coffee, Alabama; Page: 5;
Enumeration District: 0054; FHL microfilm: 1240009

177. 1910 U.S. Federal Census, Year: 1910; Census Place: Enterprise, Coffee, Alabama; Roll: T624_7;
Page: 1A; Enumeration District: 0065; FHL microfilm: 1374020

178. 1900 U.S. Federal Census, Year: 1900; Census Place: Enterprise, Coffee, Alabama; Page: 5;
Enumeration District: 0054; FHL microfilm: 1240009

179. Alabama Marriage Indexes, 1814-1935, for Coffee County
180. 1900 U.S. Federal Census, Year: 1900; Census Place: Enterprise, Coffee, Alabama; Page: 5;

Enumeration District: 0054; FHL microfilm: 1240009
181. Certificate of Death, State of Alabama, 1968, #6756
182. Certificate of Death, State of Alabama, 1968, #6756
183. “Alabama Deaths, 1908-1974,” database, FamilySearch, John Goins in entry for Viola Lewis, 26 Mar

1963; citing reference 9048, Department of Health, Montgomery; FHL microfilm 1,909,053.
184. 1910 U.S. Federal Census, Year: 1910; Census Place: Creola, Mobile, Alabama; Roll: T624_26; Page:

40

8A; Enumeration District: 0064; FHL microfilm: 1374039
185. “Alabama Deaths, 1908-1974,” database, FamilySearch, John Goins in entry for Viola Lewis, 26 Mar

1963; citing reference 9048, Department of Health, Montgomery; FHL microfilm 1,909,053.
186. FindAGrave.com user contribution; Memorial No. 131615247
187. U.S. World War I Draft Registration Cards, 1917-1918, Registration State: Alabama; Registration

County: Coffee; Roll: 1509370
188. 1920 U.S. Federal Census, Year: 1920; Census Place: Enterprise, Coffee, Alabama; Roll: T625_8;

Page: 7B; Enumeration District: 66
189. 1930 U.S. Federal Census, Year: 1930; Census Place: Clintonville, Coffee, Alabama; Page: 10A;

Enumeration District: 0012; FHL microfilm: 2339743
190. FindAGrave.com user contribution; Memorial No. 131615247
191. 1910 U.S. Federal Census, Year: 1910; Census Place: Enterprise, Coffee, Alabama; Roll: T624_7;

Page: 1B; Enumeration District: 0065; FHL microfilm: 1374020
192. U.S. World War I Draft Registration Cards, 1917-1918, Registration State: Alabama; Registration

County: Coffee; Roll: 1509370, Serial No. 1773, Order No. 2338
193. Draft Registration Cards for Alabama, 10/16/1940 - 03/31/1947, Serial No. 431, Order No. 10,679
194. Draft Registration Cards for Alabama, 10/16/1940 - 03/31/1947, Serial No. 431, Order No. 10,679
195. 1910 U.S. Federal Census, Year: 1910; Census Place: Enterprise, Coffee, Alabama; Roll: T624_7;

Page: 1B; Enumeration District: 0065; FHL microfilm: 1374020
196. 1920 U.S. Federal Census, Year: 1920; Census Place: Enterprise, Coffee, Alabama; Roll: T625_8;

Page: 7A; Enumeration District: 66
197. Houston County, Alabama Marriage Certificate No. 15463
198. “Alabama Deaths, 1908-1974,” database, FamilySearch, Evie Searcy, 24 Sep 1942; citing reference

cn 21569, Department of Health, Montgomery; FHL microfilm 1,908,619.
199. “Alabama Deaths, 1908-1974,” database, FamilySearch, Evie Searcy, 24 Sep 1942; citing reference

cn 21569, Department of Health, Montgomery; FHL microfilm 1,908,619.
200. 1920 U.S. Federal Census, Year: 1920; Census Place: Enterprise, Coffee, Alabama; Roll: T625_8;

Page: 2B; Enumeration District: 69
201. U.S. Social Security Death Index, 1934-2014
202. 1910 U.S. Federal Census, Year: 1910; Census Place: Enterprise, Coffee, Alabama; Roll: T624_7;

Page: 1B; Enumeration District: 0065; FHL microfilm: 1374020
203. U.S. World War I Draft Registration Cards, 1917-1918, Registration State: Alabama; Registration

County: Coffee; Roll: 1509370, Serial No. 1773, Order No. 100832
204. U.S. Department of Veterans Affairs BIRLS Death File, 1850-2010
205. Coffee County, Alabama Death Certificate No. 186
206. Dale County, Alabama Marriage Registry, Vol. A, p.103

41

207. Coffee County, Alabama Death Certificate No. 186
208. Alabama Homestead and Cash Entry Patents, Pre-1908, Bureau of Land Management, Document

No. 15478
209. 1900 U.S. Federal Census, Year: 1900; Census Place: Daleville, Dale, Alabama; Page: 2; Enumeration

District: 0058; FHL microfilm: 1240012
210. 1910 U.S. Federal Census, Year: 1910; Census Place: Daleville, Dale, Alabama; Roll: T624_10; Page:

12A; Enumeration District: 0076; FHL microfilm: 1374023
211. U.S. WWI Draft Registration Card, Serial No. 774, Order No. 1594
212. 1920 U.S. Federal Census, Year: 1920; Census Place: Daleville, Dale, Alabama; Roll: T625_12; Page:

7A; Enumeration District: 79
213. Alabama Death Index, 1908-1959, Vol. 11, Cert. No. 5289, Roll 3
214. 1900 U.S. Federal Census, Year: 1900; Census Place: Daleville, Dale, Alabama; Page: 2; Enumeration

District: 0058; FHL microfilm: 1240012
215. 1910 U.S. Federal Census, Year: 1910; Census Place: Daleville, Dale, Alabama; Roll: T624_10; Page:

12A; Enumeration District: 0076; FHL microfilm: 1374023
216. 1900 U.S. Federal Census, Year: 1900; Census Place: Daleville, Dale, Alabama; Page: 2; Enumeration

District: 0058; FHL microfilm: 1240012
217. “Alabama Deaths, 1908-1974,” database, FamilySearch, Mack Tindal in entry for Rozetter Tindal,

28 Mar 1933; citing reference cn 4426, Department of Health, Montgomery; FHL microfilm 1,908,507.
218. 1900 U.S. Federal Census, Year: 1900; Census Place: Daleville, Dale, Alabama; Page: 2; Enumeration

District: 0058; FHL microfilm: 1240012
219. Certificate of Death, State of Alabama, 1968, #6756
220. 1910 U.S. Federal Census, Year: 1910; Census Place: Daleville, Dale, Alabama; Roll: T624_10; Page:

12B; Enumeration District: 0076; FHL microfilm: 1374023
221. 1900 U.S. Federal Census, Year: 1900; Census Place: Daleville, Dale, Alabama; Page: 2; Enumeration

District: 0058; FHL microfilm: 1240012
222. “Alabama Deaths, 1908-1974,” database, FamilySearch, Mack Tindell in entry for Bishop Tindell, 17

Dec 1940; citing reference cn 28438, Department of Health, Montgomery; FHL microfilm 1,908,596.
223. U.S. World War I Draft Registration Cards, 1917-1918, Registration State: Louisiana; Registration

County: Vernon; Roll: 1685026
224. Oklahoma, Comanche County Marriage Records 1921-1925
225. California Death Index, 1940-1997
226. U.S. Social Security Death Index, 1935-2014
227. FindAGrave.com user contribution; Memorial No. 184292691
228. U.S. World War I Draft Registration Cards, 1917-1918, Registration State: Louisiana; Registration

County: Vernon; Roll: 1685026
42

229. U.S. Department of Veterans Affairs BIRLS Death File, 1850-2010
230. 1920 U.S. Federal Census, Year: 1920; Census Place: Daleville, Dale, Alabama; Roll: T625_12; Page:

8A; Enumeration District: 79
231. U.S. World War II Draft Registration Cards, 1942, Serial No. U-975
232. 1900 U.S. Federal Census, Year: 1900; Census Place: Daleville, Dale, Alabama; Page: 2; Enumeration

District: 0058; FHL microfilm: 1240012
233. 1920 U.S. Federal Census, Year: 1920; Census Place: McRae, Covington, Alabama; Roll: T625_10;

Page: 4A; Enumeration District: 67
234. 1930 U.S. Federal Census, Year: 1930; Census Place: Daleville, Dale, Alabama; Page: 10B;

Enumeration District: 0004; FHL microfilm: 2339748
235. Draft Registration Cards from Alabama, 10/16/1940 – 03/31/1947, for Merkie Lee Goins
236. 1900 U.S. Federal Census, Year: 1900; Census Place: Daleville, Dale, Alabama; Page: 2; Enumeration

District: 0058; FHL microfilm: 1240012
237. 1910 U.S. Federal Census, Year: 1910; Census Place: Daleville, Dale, Alabama; Roll: T624_10; Page:

12B; Enumeration District: 0076; FHL microfilm: 137402
238. “Alabama County Marriages, 1809-1950,” database with images, FamilySearch, Henry Pearson

and Mary Tindell, 12 Mar 1919; citing Birmingham, Jefferson, Alabama, United States, County Probate
Courts, Alabama; FHL microfilm 1,065,272.
239. 1910 U.S. Federal Census, Year: 1910; Census Place: Daleville, Dale, Alabama; Roll: T624_10; Page:
12B; Enumeration District: 0076; FHL microfilm: 1374023
240. 1910 U.S. Federal Census, Year: 1910; Census Place: Daleville, Dale, Alabama; Roll: T624_10; Page:
12B; Enumeration District: 0076; FHL microfilm: 1374023
241. 1910 U.S. Federal Census, Year: 1910; Census Place: Daleville, Dale, Alabama; Roll: T624_10; Page:
12B; Enumeration District: 0076; FHL microfilm: 1374023
242. “Alabama Deaths, 1908-1974,” database, FamilySearch, Mack Tindell in entry for Susie May Tindall,
27 Jan 1912; citing reference cn 509, Department of Health, Montgomery; FHL microfilm 1,894,087.
243. 1900 U.S. Federal Census, Year: 1900; Census Place: Marks Creek, Richmond, North Carolina;
Page: 8; Enumeration District: 0086; FHL microfilm: 1241213
244. 1900 U.S. Federal Census, Year: 1900; Census Place: Marks Creek, Richmond, North Carolina;
Page: 8; Enumeration District: 0086; FHL microfilm: 1241213
245. 1900 U.S. Federal Census, Year: 1900; Census Place: Marks Creek, Richmond, North Carolina;
Page: 8; Enumeration District: 0086; FHL microfilm: 1241213
246. 1880 U.S. Federal Census, Year: 1880; Census Place: Wolf Pit, Richmond, North Carolina; Roll: 979;
Page: 315B; Enumeration District: 170
247. 1900 U.S. Federal Census, Year: 1900; Census Place: Marks Creek, Richmond, North Carolina;
Page: 8; Enumeration District: 0086; FHL microfilm: 1241213

43

248. 1900 U.S. Federal Census, Year: 1900; Census Place: Marks Creek, Richmond, North Carolina;
Page: 8; Enumeration District: 0086; FHL microfilm: 1241213

249. 1870 U.S. Federal Census, Year: 1870; Census Place: Wolf Pit, Richmond, North Carolina; Roll:
M593_1156; Page: 667A; Family History Library Film: 552655

250. 1880 U.S. Federal Census, Year: 1880; Census Place: Wolf Pit, Richmond, North Carolina; Roll: 979;
Page: 315B; Enumeration District: 170

251. Richmond County, North Carolina Death Certificates, 1909-1976, for July 1971, Certificate No.
25430

252. 1900 U.S. Federal Census, Year: 1900; Census Place: Marks Creek, Richmond, North Carolina;
Page: 8; Enumeration District: 0086; FHL microfilm: 1241213

253. Scotland County, North Carolina Marriage Records 1741-2011
254. Moore County, North Carolina, Death Certificate No. 27940
255. U.S. World War I Draft Registration Cards, 1917-18, Chesterfield County, for Joe Diggs, Serial No.

2566, Order No. 1406
256. South Carolina Death Records, Chesterfield, 1955, for Joe Diggs
257. 1910 U.S. Federal Census, Year: 1910; Census Place: Court House, Chesterfield, South Carolina;

Roll: T624_1455; Page: 8B; Enumeration District: 0036; FHL microfilm: 1375468
258. South Carolina Death Records, Chesterfield, 1948, for Sallie Diggs
259. South Carolina Death Records, Chesterfield, 1955, for Joe Diggs
260. South Carolina Death Records, Chesterfield, 1955, for Joe Diggs
261. U.S. World War I Draft Registration Cards, 1917-18, Chesterfield County, for Joe Diggs, Serial No.

2566, Order No. 1406
262. 1900 U.S. Federal Census, Year: 1900; Census Place: Marks Creek, Richmond, North Carolina;

Page: 8; Enumeration District: 0086; FHL microfilm: 1241213
263. U.S. Social Security Applications and Claims Index, 1936-2007
264. North Carolina Marriage Records, Scotland County, 1 January 1924.
265. North Carolina Marriage Records, Scotland County, 1 January 1924.
266. North Carolina Death Certificates, 1909-1976, for Scotland County, May 1964, No. 16353
267. North Carolina Death Certificates, 1909-1976, for Scotland County, May 1964, No. 16353
268. FindAGrave.com user contribution, Memorial No. 84902188
269. North Carolina Marriage Records, 1741-2011, for Scotland County, 14 December 1910.
270. Richmond County, North Carolina Death Certificates, 1909-1976, for July 1971, Certificate No.

25430
271. FindAGrave.com user contribution, Memorial No. 84902188
272. 1900 U.S. Federal Census, Year: 1900; Census Place: Marks Creek, Richmond, North Carolina;

Page: 8; Enumeration District: 0086; FHL microfilm: 1241213
44

273. North Carolina Marriage Records, 1741-2011, for Scotland County, 24 January 1909.
274. 1900 U.S. Federal Census, Year: 1900; Census Place: Marks Creek, Richmond, North Carolina;

Page: 8; Enumeration District: 0086; FHL microfilm: 1241213
275. Scotland County, North Carolina, Marriage Records, 1741-2011, 23 November 1919.
276. 1900 U.S. Federal Census, Year: 1900; Census Place: Marks Creek, Richmond, North Carolina;

Page: 8; Enumeration District: 0086; FHL microfilm: 1241213
277. 1910 U.S. Federal Census, Year: 1910; Census Place: Laurel Hill, Scotland, North Carolina; Roll:

T624_1127; Page: 17B; Enumeration District: 0111; FHL microfilm: 1375140
278. 1900 U.S. Federal Census, Year: 1900; Census Place: Marks Creek, Richmond, North Carolina;

Page: 8; Enumeration District: 0086; FHL microfilm: 1241213
279. 1900 U.S. Federal Census, Year: 1900; Census Place: Marks Creek, Richmond, North Carolina;

Page: 8; Enumeration District: 0086; FHL microfilm: 1241213
280. 1900 U.S. Federal Census, Year: 1900; Census Place: Marks Creek, Richmond, North Carolina;

Page: 8; Enumeration District: 0086; FHL microfilm: 1241213
281. WWI Draft Registration of Scotland County, North Carolina, Serial No. 17, Order No. 1280
282. North Carolina Marriage Records 1741-2011, 10 May 1919.
283. North Carolina Death Certificate of Wilbert Diggs, Cert. No. 27748
284. FindAGrave.com user contribution, Memorial No. 143563966
285. 1870 U.S. Federal Census, Year: 1870; Census Place: Laurel Hill, Richmond, North Carolina; Roll:

M593_1156; Page: 554B; Family History Library Film: 552655
286. 1900 U.S. Federal Census, Year: 1900; Census Place: Laurel Hill, Scotland, North Carolina; Page:

24; Enumeration District: 0085; FHL microfilm: 1241217
287. 1880 U.S. Federal Census, Year: 1880; Census Place: Laurel Hill, Richmond, North Carolina; Roll:

979; Page: 369B; Enumeration District: 172
288. Scotland County, North Carolina, Death Certificate of Margaret Buchanan.
289. 1880 U.S. Federal Census, Year: 1880; Census Place: Laurel Hill, Richmond, North Carolina; Roll:

979; Page: 369B; Enumeration District: 172
290. 1880 U.S. Federal Census, Year: 1880; Census Place: Laurel Hill, Richmond, North Carolina; Roll:

979; Page: 369B; Enumeration District: Year: 1900; Census Place: Laurel Hill, Scotland, North Carolina;
Page: 3; Enumeration District: 0085; FHL microfilm: 1241217172
291. 1900 U.S. Federal Census, Year: 1900; Census Place: Laurel Hill, Scotland, North Carolina; Page:
24; Enumeration District: 0085; FHL microfilm: 1241217
292. Scotland County, North Carolina, Death Certificate No. 191
293. 1880 U.S. Federal Census, Year: 1880; Census Place: Laurel Hill, Richmond, North Carolina; Roll:
979; Page: 369B; Enumeration District: 172
294. 1900 U.S. Federal Census, Year: 1900; Census Place: Laurel Hill, Richmond, North Carolina; Page:

45

24; Enumeration District: 0085; FHL microfilm: 1241217
295. 1900 U.S. Federal Census, Year: 1900; Census Place: Laurel Hill, Richmond, North Carolina; Page:

24; Enumeration District: 0085; FHL microfilm: 1241217
296. 1900 U.S. Federal Census, Year: 1900; Census Place: Laurel Hill, Richmond, North Carolina; Page:

24; Enumeration District: 0085; FHL microfilm: 1241217
297. 1900 U.S. Federal Census, Year: 1900; Census Place: Laurel Hill, Richmond, North Carolina; Page:

24; Enumeration District: 0085; FHL microfilm: 1241217
298. 1900 U.S. Federal Census, Year: 1900; Census Place: Laurel Hill, Richmond, North Carolina; Page:

24; Enumeration District: 0085; FHL microfilm: 1241217
299. 1900 U.S. Federal Census, Year: 1900; Census Place: Laurel Hill, Richmond, North Carolina; Page:

24; Enumeration District: 0085; FHL microfilm: 1241217
300. U.S. General Land Office Records, 1776-2015, from Bureau of Land Management Records, Federal

Land Patents, Homestead Certificate No. 1872

46

47

48

49

Steve Goynes
in the U.S. Phone and Address Directories, 1993-2002

Name: Steve Goynes

Gender: Male

Residence Years: 2000-2001

Address: 55 Monroe Pl

Residence Place: Brooklyn, New York, USA

Zip Code: 11201-2601

Phone Number: 718-623-8881

View Neighbors: View Neighbors

Source Citation

City: Brooklyn; State: New York; Year(s): 2000-2001

Source Information

Ancestry.com. U.S. Phone and Address Directories, 1993-2002 [database on-line]. Provo, UT,
USA: Ancestry.com Operations Inc, 2005. Original data: 1993-2002 White Pages. Little Rock, AR,
USA: Acxiom Corporation.

Description

This database is a compilation of United States phone directories from 1993-2002. Entries include
name, address, city, state and phone number. Learn more...

© 2019, Ancestry.com

50


Click to View FlipBook Version