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