Return to Beaufort County Home Page

PAMTECO TRACINGS

Beaufort County Genealogical Society Journal
Washington, N.C.

Editor: Victor T. Jones, Jr.

Table of Contents

2010 - 2014

2010

Volume XXVI, No. 1 - June, 2010 Page
President's Message 2
Beaufort Co. Death Certificates, Vol. 4 1919. Part 3: Washington, NC 3
Cistern for the Beaufort County Court House 12
Minutes of the Beaufort Co. Court of Pleas & Quarter Sessions, Sept. Term 1812 13
Obituary of Aaron Phillips 22
Clay Bottom School 23
Beaufort Co. Record of the Wardens of the Poor, 1839-1868: Part 1, 1839-1840 25
James Gray Winstead Bible 33
Kate Rennolds Beckwith's Story 34
Biography of Elder John Rowe 35
Index 36

Volume XXVI, No. 2 - December, 2010 Page
President's Message 2
Minutes of the Beaufort County Court of Pleas & Quarter Sessions - Dec. 1812 3
A Request form the Beaufort County Register of Deeds 15
Wilson Family Bible 16
Robert Boyd, His Story 18
Original Estates of Beaufort Co. - Surnames Beginning with "A" 19
Beaufort Co. Record of the Wardens of the Poor, 1839-1868: Part 2, 1841-1842 20
Selections from the Estate File of Reubin Bartee, 1797 29
Beaufort County Death Certificates, 1920, Long Acre Township 30
From Alligood Station 38
Mrs. C.E. White Dead 38
The Washington High School Graduating Classes of 1917 and 1918 39
Local Happenings 40
From Hyde County 40
Full Surname Index BCGS 41
Index 56

2011

Volume XXVII, No. 1 - June, 2011 Page
President's Message 2
From Gaylord 3
Minutes of the Beaufort Co. Court of Pleas: Mar. Term 1813 4
Petition from the Estate File of John Archbell, 1817 19
Disinterred & Reinterred Graves in Beaufort County: Part 1 of 2 20
Sam Johnson Murder, 1907 32
Beaufort Co. Record of the Wardens of the Poor, 1839-1868: Part 3, 1843-1845 33
Deposition of Umphrey Snow, 1743 43
Original Estates of Beaufort County: Surnames beginning BA-BO 44
Index 45

Volume XXVII, No. 2 - December, 2011 Page
President's Message 2
Minutes of the Beaufort Co. Court of Pleas: June Term 1813 3
Death Notice of Martha Bennett 15
Family Record of George W. & Susan Arnold 16
Beaufort County Death Certificates 17
List of Pensioners on the Roll, January 1, 1883 25
Who is Arnet Latham? 26
Beaufort Co. Record of the Wardens of the Poor, 1839-1868: Part 4, 1846-1848 30
Josephine "Jo" Ross Books 41
Original Estates of Beaufort County: Surnames beginning BR-BU 42
2011 Recipients of the John H. Oden III Memorial NC History 43
Index 44

2012

Volume XXVIII, No. 1 - June, 2012 Page
President's Message 2
Beaufort County Genealogical Society Help Me Desk 3
1815 Beaufort County Tax Lists, Part I 4
Who is S.E.? 14
Old Maids Convention 16
Beaufort County Death Certificates: Vol. 5 - City of Washington 17
Local Happenings 31
Minutes of the Beaufort Co. Court of Pleas & Quarter Sessions: Sept. Term 1813 32
Josephine "Jo" Ross Books

42

Index 44

Volume XXVIII, No. 2 - December, 2012 Page
President's Message 2
Minutes of the Beaufort Co. Court of Pleas & Quarter Sessions: December 1813 3
Beaufort County Death Certificates: Washington 1920 10
Beaufort County Original Estate Files: C - CL 24
1815 Beaufort County Tax Lists, Part 2 25
News Item 36
Beaufort County Bastardy Bonds 37
Index 39

2013

Volume XXIX, No. 1 - June, 2013 Page
President's Message 2
Beaufort County Bastardy Bonds, Part 2 3
Minutes of the Beaufort Co. Court of Pleas & Quarter Sessions: Mar. Term 1814 4
New Buildings 17
The Gerrard Chapel Primitive Baptist Church 18
Rebecca's Ghost 20
Query 21
Beaufort County Death Certificates, Vol. 5 - City of Washington 1920 22
From Fairfield

31

Beaufort Co. Record of the Wardens of the Poor, 1839-1868: Part 5: 1849-1851 32
Local Happenings 42
Index 43

Volume XXIX, No. 2 - December, 2013 Page
President's Message 2
Minutes of the Beaufort Co. Court of Pleas & Quarter Sessions: June 1814 3
Beaufort County Original Estate Files: Surnames beginning CO - CU 12
Beaufort County Bastardy Bonds, Part 3: 1850-1859 13
From Blount's Creek 16
Beaufort County Death Certificates, Vol. 5 - Bath Twp. 1920 17
Elder Lemuel Ross 31
Letter from Hannah J. Fowler to her brother, 1860 32
1816 Beaufort County Tax Lists, Part 1 33
Index 42

2014

Volume XXX, No. 1 - June, 2014 Page
President's Message 1
Minutes of the Beaufort Co. Court of Pleas & Quarter Sessions: February 1822 Term & August 1824 Term 3
Beaufort County Death Certificates, Vol. 5 - 1920 Pantego Twp. & Belhaven Town 15
Two Questions 31
Disinterred & Reinterred Graves in Beaufort County: Part II of II 33
1816 Tax List for Chocowinity District 42
Index 46

Volume XXX, No. 2 - December, 2014 Page
President's Message 1
The Continuing Search for a French Huguenot Descendant: The Case of Grace (Fountain?) Stilley 3
Alien Registrations 11
Death of Henry Ormond 13
Beaufort County Record of the Wardens of the Poor, 1839-1868, Part 6: 1852-1853 14
Name Changes 20
The Amariah E. Hill Cemetery 21
Beaufort County Bastardy Bonds, Part 4: 1860-1869 24
Kidnapping 26
Minutes of the Beaufort Co. Court of Pleas & Quarter Sessions: November 1824 Term 27
Beaufort County Death Certificates: Vol. 5; 1920, Chocowinity Township 35
Ran Away 44
Index 45

© 2015 Kay Midgett Sheppard