Return to Beaufort Co. Home Page

Beaufort Co., NC Estate Records

1760-1949

At the North Carolina Division
of Archives and History

Boxes 15 - 21
(Hawkins- Roulbac)

.C.R.009.508.15
(Hawkins - Howard)

Name Year Remarks
Hawkins, Thomas 1867  
Hawks, Mary 1873  
Herrington, John 1871  
Hill, Charles U. / W. 1888  
Hill, George 1867  
Hill, Hervey / Harvey 1871

(See Lucinda Hill, 1874)

Hill, Harmon(d) 1870  
Hill, John W. 1890  
Hill, Lucinda 1874

(See Hervey Hill, 1871)

Hill, Miles 1917  
Hodges, Bazil W. 1867  
Hodges, Edwin G. 1875  
Hodges, Elizabeth c1857  
Hodges, Henry 1879  
Hodges, John G. 1867  
Hodges, John W. 1898  
Hodges, Lucy 1902  
Hodges, Mary M. 1898  
Hodges, Olivia P. 1886  
Hoell, Edward 1870  
Holden, Harry L. 1911  
Holland, Charles 1836  
Holland, John D. c1855  
Hollowell, William 1870  
Holmes, John 1872  
Hooker, H. H. 1884  
Hornes, John 1878  
Hosier, James E. 1873  
Houston, B. B. c1904 .
Howard, William H. 1857 .
Howard, William 1879 .

.C.R.009.508.16
(Hoyt - Kennedy)

Name Year Remarks
Hoyt, E. S. No Date  
Hoyt, Eli c1867 (See James E. Hoyt, 1866)
Hoyt, James E. 1866 (See Eli Hoyt, ca. 1867)
Hudnell, David c1885  
Hudnell, John S. 1871  
Hudson, Harriet A. 1886  
Hudson, William H. 1884  
Hudson, William S. 1885  
Hyatt, Elizabeth 1892  
Hyatt, Lockwood 1892  
Jackson, Charles 1870  
Jackson, George W. 1871  
Jackson, Sarah A. 1893  
James, Adam c1867  
James, Joel 1891  
James, William 1880  
Jarvis, Charles E. c1860  
Jarvis, George W. 1866  
Jasper, Jonathan c1843  
Jefferson, Jarvis J. 1865  
Jefferson, Claud E. 1946  
Jefferson, Lavina 1888  
Jones, David W. 1869  
Jones, Edward 1873  
Jones, Francis 1797  
Jones, J. L. 1882  
Jones, Martha c1900  (See R. F. Jones, ca. 1900)
Jones, Martha F. 1881  
Jones, R. F. c1900 .(See Martha Jones, ca. 1900)
Johnson, A. E. 1895  
Johnson, George A. 1881  
Jordan, Nancy 1809 .
Jordan, Thomas L. c1874  
Judkins, Gray 1842 (See Thomas Robbins, 1844)
Judkins, William 1869 .
Judson, Augustus A. 1895  
Keais, Nathan 1801  
Keais, William & Sally H. 1818 .
Kees(e), Shadrack 1878  
Kelley, Annie 1891  
Kelly, James 1829 .
Kennedy, John 1830  
Kennedy, Wiley 1808  
Kennedy, William L. 1870 .
Kennedy, William 1839 (See William Canaday, 1839) .

.C.R.009.508.17
(Kerman - Linton)

Name Year Remarks
Kerman, J. M. 1877  
Kewell, Mary A. 1862  
Kinnian, Charney 1870  
Knowes, Rhoda 1823  
de La Hay, J. J. 1877  
Lane, Eliza 1937  
Langl(e)y, David 1867  
Langley, Nathaniel 1837  
Lanier, Henry 1896  
Lanier, John 1869  
Lanier, Robert 1834  
Lassiter, Joseph F. 1892  
Latham, Alexander 1823  
Latham, Alfred 1865  
Latham, Augustus 1879  
Latham, D. H. 1892  
Latham, D. S. 1872  
Latham, Frederic P. c1869  
Latham, Hugh 1897  
Latham, James F. 1892  
Latham, James 1792  
Latham, James 1827  
Latham, Lewis 1899  
Latham, Rotheas 1824  
Latham, Sophia 1836  
Latham, Thomas B. 1863  
Laughinghouse, Anna E. 1869  
Lathinghouse, Thomas 1828  
Leggett, B. F. 1893 .
Leggett, Henry 1871 .
Leggett, Jeremiah 1840 .
Leggett, John A. 1868 .
Leggett, Josephus 1900 .
Leggett, Murphey 1860 .
Leggett, Noah 1898 .
Leggett, Whitmel 1885 .
Leggett, William 1860 .
Lewis, Annie Brown 1902 .
Lewis, Nathan 1872 .
Lewis, Oliver 1881 .
Linton, Luke 1819 .

.C.R.009.508.18
(Lipscomb - Martin)

Name Year Remarks
Lipscomb, Celia 1878  
Lipscomb, Mary A. 1897  
Liscomb, G. W. 1872  
Litchfield, John W. 1872  
Little, Crandell C. 1862  
Liverman, Berry 1874  
Long, Sidney A. 1870  
Luckey, Samuel 1869  
Lyles, Eli 1877  
Lucas, Jesse B. 1870  
McCabe, Henry 1830  
McColver, Mary 1886  
McColloch, Monroe 1871  
McCullough, Montgomery H. 1872  
McDanil, Andrew 1812  
McDanil, William 1805  
McDonald, John 1890  
McElroy, William 1875  
McKeel, James 1805  
Maclean, Angus D. 1937  
Macnair, Thomas A. 1879  
McWilliams, Francis M. 1867  
McWilliams, John 1841  
Mackey, Allan 1892  
Mallison, G. K. 1902  
Marriner, Sally 1818  
Marsh, Augusta E. c1891

 (nee Boyd)

Marsh, Jonathan 1826  
Marsh, William M. 1861 .
Marsh, William T. 1863  
Martin, Daniel 1886  
Martin, Edwin 1884  
Martin, Jane 1872  
Martin, William J. 1865 .

.C.R.009.508.19
(Maul - Owens)

Name Year Remarks
Maul, John 1797  
Mayhew, B. F. 1889  
Mayo, B. F. 1901  
Mayo, Ellen c1872  
Mayo, Henry C. 1869  
Mayo, Henry 1827  
Mayo, James 1835  
Mayo, L. R. 1911  
Mayo, Nicholas W. 1895  
Mayo, William 1868  
Mayo, William 1885  
Meekins, Benjamin F. 1853  
Meekins, Zion c1878  
Meyers, Charles G. 1873  
Midgett, B. W. 1881  
Midgett, Benjamin 1867  
Midyett, John 1875  
Midyett, Littlejohn 1858  
Midyett, William D. 1872  
Miller, Daniel B. 1821  
Miller, Martin L. 1898  
Miller, Samuel W. 1881  
Morgan, J. B. 1894  
Moore, Jordan 1912  
Moore, William Hassell 1890  
Moore, Churchill 1937  
Moore, William 1882  
Morris, John 1840  
Mount, Jonathan 1796 .
Murphey, D. A. 1880  
Murphey, E. V. 1894 .
Murray, D. Carson c1898  
Muse, William A. 1902 .
Myers, John G. B. 1895  
Myers, John 1867 .
Myers, Polly H. 1871  
Myers, R. L. 1879 .
Myers, W. R. 1895  
Myers, William B. 1886 .
Neale, John O. 1816  
Nelson, Sarah M. 1867 .
Norman, Charles W. 1867  
Norman, Wilson W. 1857 .
North, Nathl. 1880  
O'Brien, Larry 1883 .
Oden, Asa T. 1886  
Oden, George W. 1879 .
Oden, Horace 1876 .
Oden, John C. 1896  
Oden, Lewis 1880 .(See William R. Boyd, 1871)
Oden, William 1817 .
Oliver, Nathaniel 1837  
O'Neal, Isaiah 1893 .
Ormond, Samuel L. c1874 .
Ormond, Thomas R. 1884  
Overton, A. P. 1903 .
Owens, Frances L. 1867  

.C.R.009.508.20
(Parker - Rice)

Name Year Remarks
Parker, Martha A. 1861  
Parmela, Benjamin J. 1869  
Pate, John 1899  
Patrick, Henry M. 1867  
Patrick, Cornelius H. 1892  
Paul, J. B. 1902  
Pearce, Benjamin c1805  
Perry, D. B. 1869  
Pender, Joseph J. B. 1869  
Perkins, Churchill 1868  
Perkins, Flora 1904  
Perkins, Hardy 1797  
Perkins, J. J. 1914  
Perry, Thomas L. 1868  
Peterson, Charles E. 1868  (See Marth Ann Peterson, 1868)  
Peterson, Marth Ann 1868  (See Charles E. Peterson, 1868)
Peyton, Benjamin 1760  (See Mary Snowd, 1804)
Phillips, John B. 1885 (See Lucy Phillips, 1885) 
Phillips, Lucy 1885 (See John B. Phillips, 1885)
Phelps, Henderson B. 1864  
Pickles, Wilbur 1892  
Piver, J. F. 1881  
Pohlmon, Frederick W. 1886  
Porter, W. T. 1886  
Potter, James 1868  
Potter, Littleton 1871  
Powell, William 1875  
Prescott, John c1803  
Pridgen, Blaney W. 1868 .
Purser, James 1804  
Randolph, Justers F. 1877  
Rascoe, Major 1845  
Ratcliff, Eveline 1874  
Ratcliff, E. S. 1884  
Reddick, Burwell 1868 .
Redding, James W. 1873  
Redclitt, Emily A. 1877  
Redmond, Phoebe 1881  
Reid, James 1878  
Respress, Isaiah 1879  
Respress, Isaiah 1888 .
Respress, Richard F. 1868  
Respress, Mary c1860  
Respress, John No Date  
Respress, Sarah No Date  
Rew, H. 1879  
Rice, Nancy F. 1895 .

.C.R.009.508.21
(Richardson - Roulbac)

Name Year Remarks
Richardson, Nathan 1867  
Richardson, Reddin(g) 1869  
Ricks, Alice L. c1891

 (nee Gaskin)

Ricks, John W. 1893  
Ritch, U. H. 1867  
Rivers, John 1879  
Robason, Jesse 1836  
Robbins, John W. 1867  
Robbins, Thomas 1844  
Robbins, Thomas 1881  
Robbins, Sarah 1903  
Roberson, Lewis H. 1885  
Roberson, Richard D. 1889  
Roberson, S. C. 1897  
Roberts, J. M. 1899  
Roberts, Martha 1894  
Robins, J. G. 1886  
Robins, Noah C. 1863  
Robinson, Benjamin 1869  
Rodman, B. F. 1892  
Rodman, Mary O. B. 1848 (See John G. Blount, 1832) 
Roe, John G. 1872  
Roe, John 1842  
Rose, Mary 1802  
Rosenthal, J. 1879  
Ross, Edward 1849  
Ross, J. G. W. 1917  
Ross, James T. 1891  
Ross, John 1869 .
Ross, Mary 1874  
Ross, Venetia 1894  
Ross, W. H. 1877  
Ross, W. F. c1892  
Ross, William H. c1892  
Roulbac, John M. 1821  

* * Go to Boxes: 22 - 28

Source: Boxes C.R.009.508.1 - C.R.009.508.28; N.C. State Archives, Raleigh, NC.
Transcribed by Kitty Humphrey and Louise McLeod

© 2007 McGowan/Sheppard


Beaufort Co., NCGenWeb Homepage