Return to Beaufort County Home Page

PAMTECO TRACINGS

Beaufort County Genealogical Society Journal
Washington, N.C.

Editor: Sybble Smithwick

Table of Contents

2005 - 2009

2005

Volume XXI, No. 1 - June, 2005 Page
President's Message 1
Walter Clark's Civil War Letters - submitted by Elizabeth C. Gathright 3
Minutes of the Beaufort County Court of Pleas and Quarter Sessions,
March Court, 1810
19
Beaufort County Death Certificates, Washington, NC, 1918 31
Revolutionary Pension Mircofilm 50
Queries 51
Membership Update 51
Order Form 52
Index 53

Volume XXI, No. 2 - December, 2005 Page
President's Message 1
Henry Hunter Bowen Civil War Letters - 2nd installment 3
Minutes of the Beaufort Court of Pleas and Quarter Sessions, June Court 1810 10
Beaufort County Death Certificates, Washington, NC 1918 - Part II
Including 9 Aurora Death Certificates
19
Update Information on Alva D. Bennett Cemetery 42
Queries 46
Membership Update 46
Humor 47
Order Form 48
Index 49

2006

Volume XXII, No. 1 - June, 2006 Page
President's Message 1
Henry Hunter Bowen Civil War Letters - 3rd installment 3
List of Letters in Post Office, 1910 7
Minutes of the Beaufort County Court of Pleas and Quarter Sessions,
September Court 1810
8
Beaufort County Death Certificates, Pantego, NC, 1918 21
Update Information on Alva D. Bennett Cemetery 33
Contents of Deeds and Land Grants Important to Genealogists 34
...And, in Scotland 36
Terrible Tragedy At Aurora 37
Membership Update 38
Cutler Family File 39
Where Did I Come From? 44
Order Form 45
Index 47

Volume XXII, No. 2 - December, 2006 Page
President's Message 1
Minutes of the Beaufort Co. Please & Quarter Sessions - December Court 1810 3
Membership Update 13
Comment on H. H. Bowen Civil War Letters 14
Henry Hunter Bowen Civil War Letters - 4th installment

15

Beaufort County Death Certificates, Pantego Township 1919 20
How to Figure a Birth Date 28
Sandy Grove Church Covenant 29
Petition for a New Road 30
Woodard's Pond School House 31
Some Early Catholic Marriage and Deaths 32
Need Articles for Journal 39
Order Form 40
Index 41

2007

Volume XXIII, No. 1 - June, 2007 Page
President's Message 1
Minutes of the Beaufort County Court of Pleas and Quarter Sessions,
September Court 1811
3
Membership Update 18
Maple Grove School 19
Ransomville School 21
Henry Hunter Bowen Civil War Letters - 5th installment 23
Humor 30
The Elopement 31
Can You Read This 31
Beaufort County Death Certificates, Bath Township, 1918 32
Order Form 44
Index 45

Volume XXIII, No. 2 - December, 2007 Page
President's Message 1
Minutes of the Beaufort County Court of Pleas and Quarter Sessions,
June Court 1811
2
New Members Since June 2007 Journal 13
Henry Hunter Bowen Civil War Letters - Final installment 14
Beaufort County Death Certificates, Chocowinity Township, 1919 22
Contributors for 2007 29
Members Passed Away 2007 29
Beaufort County Death Certificates, Long Acre Township, 1919 30
Just Furthering Your Education 34
Charles Octavious Davis Homeplace 35
Bay Side School 36
Ware Creek School 37
Order Form 39
Index 40

2008

Volume XXIV, No. 1 - June, 2008 Page
President's Message 1
The Ecklin School 2
Bear Creek School 4
Seventh Grade Elementary School Exam 6
Minutes of the Beaufort Co. Court of Pleas & Quarter Sessions - Sept. Court 1811 8
Beaufort County Death Certificates, Pantego Township 1919 21
Burial at Beaufort County Home 1913-1932 34
Blanche Moore 37
James Topping, Father of 45 38
Membership Update 39
Amendment to By-Laws 39
Order Form 40
Index 41

Volume XXIV, No. 2 - December, 2008 Page
President's Message 1
Beaufort County Poor House / Beaufort County Home 2
Fascinating Flag Facts 10
Minutes of the Beaufort County Court of Pleas and Quarter Sessions,
December Court 1811
11
Ransomville School 25
Jewell School 28
William Walling Family Group Sheet 30
Beaufort County Death Certificates, Richland Township, 1919 31
Joshua Eli Swanner Family Bible 42
Albert Levie Wilkins Bible 43
Membership Update 44
Order Form 45
Index 47

2009

Volume XXV, No. 1 - June, 2009 Page
President's Message 1
A Reason to Celebrate 2
Minutes of the Beaufort Co. Court of Pleas & Quarter Sessions
- March Court 1812
5
Membership Update 20
Pamlico Cutter 21
Beaufort County Death Certificates, Washington,1919, Part 1 23
Provost Marshalls and Sheriffs of Bath and Beaufort County 1738 - 2007 43
Corrections to December 2008 Journal - Ransomville School 44
New Location for BCGS Meetings 45
Order Form 46
Index 47

Volume XXV, No. 2 - December, 2009 Page
President's Message 1
Beaufort County Men who served in the 1st North Carolina Infantry 2
Minutes of the Beaufort County Court of Pleas and Quarter Sessions,
June Court 1812
10
Mr. W.H. Clark Obituary 26
Beaufort County Death Certificates, Washington, 1919, Part 2 27
Pantego Male and Female Academy's First Session 37
Grand Jury - Agustus Blango alias Agustus Moore - March Term 1861 39
Early Schools of Belhaven 40
Marriage of Agustus Blango and Mary F. Moor in 1864 44
Membership Update 45
Order Form 46
Index 47

© 2007-2008 McGowan/Sheppard

© 2010 Kay Midgett Sheppard