Return to Beaufort County Home Page

PAMTECO TRACINGS

Beaufort County Genealogical Society Journal
Washington, N.C.

Editor: Sybble Smithwick

Table of Contents

2000 - 2004

2000

Volume XVI, No. 1 - June, 2000 Page
President's Message 1
Financial Report for 1999 2
New Members & E-Mail Address Corrections 3
Beaufort County Court of Pleas and Quarter Sessions Minutes -
September Session, 1785
4
Query 10
A Case Study: Reconstructing a Family Unit Through Unconventional Stategies - The Heirs of Henry Respess 11
Abstracts of Newspapers Donated to Brown Library 18
Beaufort County Lathams in Australia 26
Death Certificates of Chocowinity District, 1917 27
Washington District Tax List, 1815 33
Washington District Tax List, 1816 40
Sea Monsters on the Pungo and Pamlico 46
Warning Against Kissing 46
Index 47

Volume XVI, No. 2 - December, 2000 Page
President's Message 1
Beaufort County Tax List, 1779 3
Life Expectancies in 1897 19
Deaths from Washington, NC Newspapers, 1896-1904 20
Long Acre District Death Certificates, 1917 34
An Old Powder Horn 43
Beaufort County Court of Pleas and Quarter Sessions, December Term, 1785 44
The Blounts, Siblings Whose Aggregate Ages Total 375 Years, (1909) 50
Index 51

2001

Volume XVII, No. 1 - June 2001 Page
President's Message 1
E-Mail Address of Members-2000 2
New Members 3
Acknowledgment of Contributors 4
Beaufort County Court of Pleas and Quarter Sessions, March Court, 1786,
Part XXV of a Continuing Series
7
County Court Moves from Bath to Washington, 1786 16
Beaufort County Tax List, 1786 27
How Things Change: Rice Mills, 1890 49
Beaufort County Death Certificates, 1917, Part 5 of a Continuing Series 50
Early North Carolina Settlers, 1700s-1900s, A Review of a CD-ROM 61
BCGS Minutes Available On Internet 62
BCGS Summer Hiatus 62
Index 63

Volume XVII, No. 2 - December, 2001 Page
President's Message 1
E-Mail Addresses of New Members and Corrections 2
New Members 2001 3
Contributors to BCGS 3
Then and Now: The Memoirs of John Franklin Latham 4
Information Where You Don't Expect It, Death Notice of
William S. Cordon, 1867
14
Minutes of the Beaufort County Court of Pleas and Quarter Sessions, June Court 1786 15
Beaufort County Death Certificates, 1917, Richland Township 24
First Steamer on the Pamlico 41
Index 42

2002

Volume XVIII, No. 1 - June, 2002 Page
President's Message 1
Minutes of the Beaufort County Court of Pleas and Quarter Sessions, September Court, 1786 2
Obituary of Mrs. Rowena Latham Waters - 1931 8
The Plight of Sarah Bond - 1773 9
Beaufort County Death Certificates, 1917, Washington Township 10
Queries 30
Abstracts of Deaths from The Washington [NC] Gazette, 1896-1904 31
New Publication, Nathaniel and Mary (Mitchell) Everett Of Tyrrell (Now Washington) County, North Carolina 44
Some Reminiscences of Prison Life at Point Lookout 45
The Epitaph of Maggie McGinity, Use of Poetic License? 47
List of Patents in Pamtico by Governor Cary - 1706 48
Index 49

Volume XVIII, No. 2 - December, 2002 Page
President's Message 1
Beaufort County Court of Pleas and Quarter Sessions, December Court, 1786 2
License to Marry, 1806: Elijah N. Edwards and Anne Osborne 11
A Way With Words? The Death Warrant of Jose Manuel Gonzales 12
S. J. Topping Family Reunion, 1952 13
Obituary of Martha A. Garrett, 1931 13
Beaufort County Death Certificates, 1917, Washington Township (Conclusion) 14
Index 45

2003

Volume XIX, No. 1 - June, 2003 Page
President's Message 1
1930 Census Loan for North Carolina Residents 2
Beaufort County Death Certificates, Volume 3 1/2, 1917-1918, Part I 3
Beaufort County Court of Pleas and Quarter Sessions, March Term 1809 11
Beaufort County Book of Partitions and Divisions, 1736-1878, Part I 26
The Devil Came to Lay Claim to One of His Own 40
Index 44

Volume XIX, No. 2 - December, 2003 Page
President's Message 2
Beaufort County Court of Pleas and Quarter Sessions, June Term, 1809 3
Beaufort County Book of Partitions and Divisions, 1763-1878, Part II 13
Beaufort County Death Certificates, Volume 3 1/2, 1917-1918, Part II 25
One of the Best Dead 46
Mrs. Sallie Green Passes in Pantego 46
Index 47

2004

Volume XX, No. 1 - June, 2004 Page
President's Message 1
Minutes of the Beaufort County Court of Pleas and Quarter Sessions,
September Court, 1809
2
List of Taxable Property in Beaufort County, 1784 12
You Think You Have Red Tape!!! 35
Beaufort County Genealogical Society By-Laws 36
Join Our Treasure Hunt - Bible Project 41
Mrs. M. J. Edmiston Dead 42
Queries 43
Membership Update 44
Order Form 45
Index 47

Volume XX, No. 2- December, 2004 Page
President's Message 1
Minutes of the Beaufort County Court of Pleas and Quarter Sessions,
December Court, 1809
2
Henry Hunter Bowen Civil War Letters 11
Bowen Family Bible Records 19
Beaufort County Death Certificates, Richland Township, 1918 21
Membership Update 44
Twenty Third Psalm for Genealogists 44
Queries 45
Join Our Treasure Hunt - Bible Project 46
Order Form 47
Index 49

.Go to 2005 - 2009

Return to Beaufort County NCGenWeb Home Page

This page was last updated June 28, 2009

© 2007-2008 McGowan/Sheppard

© 2009 Kay Midgett Sheppard