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