Return
to Beaufort County Home Page
PAMTECO TRACINGS
Beaufort County Genealogical Society Journal
Editor: Victor T. Jones, Jr.
Table of Contents
2015 - 2019
2015
Volume XXXI, No. 1 - June, 2015 | Page |
President's Message | 2 |
BCGS Celebrates It's 30 Year Anniversary | 3 |
Inquest on the body of Martin Tatin | 5 |
Minutes of the Beaufort Co. Court of Pleas & Quarter Sessions, February 1825 | 6 |
Who was E.S. Warren? | 22 |
Beaufort Co. Record of the Wardens of the Poor, 1839-1868: Part 7, 1854-1855 | 26 |
Beaufort Co. Death Certificates: Vol. 5 -1920 (Aurora & Richland Twp.) - Part 1 | 33 |
Index | 46 |
Volume XXXI, No. 2 - December, 2015 | Page |
President's Message | 2 |
Beaufort County Register of Deeds Office Recognized | 3 |
Minutes of the Beaufort Co. Court of Pleas & Quarter Sessions, May Term 1825 | 4 |
Beaufort Co. Death Certificates: Vol. 5 -1920 (Aurora & Richland Twp.) - Part 2, Plus Bath & Pantego Townships | 18 |
Beaufort County Bastardy Bonds, Part 6: 1880-1907 | 31 |
The Winfield School from 1898-1905 | 32 |
Murder of William Redditt | 35 |
Beaufort Co. Record of the Wardens of the Poor, 1839-1868: Part 8, 1856-1857 | 36 |
Inquest of John Green, 1848 | 44 |
State vs. Stephen W. Stilley, 1881 | 45 |
Index | 46 |
2016
Volume XXXII, No. 1 - June, 2016 | Page |
President's Message | 2 |
Sample Copy of Love Letters | 2 |
Minutes of the Beaufort Co. Court of Pleas & Quarter Sessions, Aug. Term 1825 | 3 |
1836-1837 Business Tax List for Beaufort County | 11 |
Beaufort Co. Record of the Wardens of the Poor, 1839-1868: Part 9, 1858-1859 | 12 |
Beaufort Co. Death Certificates: Vol. 6 -1921 (Long Acre & Washington Twps.) | 19 |
Index | 38 |
Volume XXXII, No. 2 - December, 2016 | Page |
President's Message |
2 |
Minutes of the Beaufort Co. Court of Pleas & Quarter Sessions, Nov. Term 1825 |
3 |
The County that Almost Was | 14 |
Beaufort County's Last Veteran Dies | 15 |
Beaufort Co. Death Certificates: Vol. 6 -1921 - City of Washington |
16 |
Burning of the Town with its Churches | 35 |
Name Changes in North Carolina Laws, 1797 | 36 |
Beaufort Co. Record of the Wardens of the Poor, 1839-1868: Part 10, 1860-1861 | 37 |
Little Egypt | 45 |
Index | 46 |
2017
Volume XXXIII, No. 1 - June, 2017 | Page |
President's Message | 2 |
Beaufort Co. Record of the Wardens of the Poor, 1839-1868: Part 11, 1862-1866 | 3 |
Lightning Kills Man | 10 |
The Charitable Brotherhood | 11 |
Hooker Family Bible | 17 |
Beaufort County Divorce Records, Part 1 | 24 |
An Act to Alter the Names of Certain Persons, 1794 | 30 |
Beaufort County War if 1812 Pay Vouchers | 31 |
Index | 43 |
Volume XXXIII, No. 2 - December, 2017 | Page |
President's Message |
2 |
Beaufort County Bastardy Bonds, Part 5: 1870-1879 | 3 |
Washington
During the Civil War Occupation of Washington by the Yankees The Engagements at Washington, N.C. |
13 14 15 |
Biographies
of Beaufort County Attorneys Alexander Montague Bonner James R. Gaskill |
15 15 16 |
List of Deserters in North Carolina; Eastern District, Beaufort County | 16 |
Beaufort County Divorce Records, Part 2 | 17 |
Naming Patterns | 24 |
Beaufort County School Register, District 65 | 25 |
Minutes of the Beaufort Co. Court of Pleas & Quarter Sessions: Feb. 1826 Term | 28 |
Texas Man Seeks News of Ancestors | 43 |
Index | 44 |
2018
Volume XXXIV, No. 1 - June 2018 | Page |
President's Message |
2 |
Beaufort County Divorce Records, Part 3 | 3 |
Internal Revenue Service Records for Beaufort Co., NC (1864-1866). Part 1 | 22 |
Beaufort County Marriage Register, Black (1867-1872); Part 1 | 31 |
Index |
46 |
Volume XXXIV, No. 2 - December, 2018 | Page |
President's Message |
2 |
Beaufort County Marriage Register, Black. 1867-1872, Part 2 |
3 |
Internal Revenue Service Records for Beaufort Co., NC (1864-1866), continued | 11 |
Beaufort
County, N.C. Bible Records Joshua L. Alligood Family Record Frances Allegood Family Elmo H. Alligood Barrow-Latham Family Bible Zachariah Barrow Family Bible Jesse Hartsfield Bible |
22 22 22 23 23 24 25 |
Minutes of the Beaufort Co. Court of Pleas & Quarter Sessions: May 1826 Term | 28 |
Index |
40 |
2019
Volume XXXV, No. 1 - June 2019 | Page |
President's Message |
2 |
Beaufort County Marriage Register, Black, 1867-1872, Part 3 | 3 |
Beaufort County Guardian's Records, 1794-1918, 1948 | 15 |
Beaufort County Deed Book 3: Part 1 | 17 |
List for Home Guard, 1861 | 28 |
Beaufort
County, N.C. Bible Records Wallace Andrews Bible Record Sheets Charles C. Archbell John A. & Rosa Hinton Avent Arthur Family Bible John Y. Bonner Bible Bonner-Shaw Family Bible Bonner Family Record |
29 29 30 31 34 36 38 |
Index |
39 |
Volume XXXV, No. 2 - December, 2019 | Page |
President's Message |
2 |
Minutes of the Beaufort Co. Court of Pleas & Quarter Sessions; Aug 1826 Term |
3 |
Petition to Form a New County, 1793 | 17 |
Beaufort County Deed Book 3: Part 2 | 21 |
Beaufort
County Bible Records Bass Family Bible J.E. Bell Bible Record Bishop Family Bible Record Blount Gamily File Joseph Bonner Bible Macon Bonner Family Bible Thomas P. Bonner Family Bible John Young Bonner Family Bible |
30 30 30 31 33 33 35 36 38 |
Index |
43 |
© 2020 Kay Midgett Sheppard