North Carolina Taxpayers – 1679-1790
Compiled by Clarence E. Ratcliff Butler Center F253.R37 1984/v1 p 7 Jesse Aycock, Thomas Aycock p 8 Baker Names p 9 Benjamin Ballance p 10 Barden Names p 18 Blount Names p 41 Cobb Names p 46 Council Names p 65 John, Robert, Wm Fellow p 67 Ralph Fletcher and other Fletchers p 84, 85 […]
North Carolina Abstract of Wills 1690-1760
by J. Bryan Grimes Butler Center F253.N86: 1967 also Family History Center, Salt Lake City, Utah 975.6 S2gr Sam’ll Ballance 1734 Will of Richard Bright p 56 Samuel Pike, Elizabeth Cobb, Pasquotank 1705 granddaughter John Burnby p 66 Jesse Cobb, Dobbs 1789 friend of Richard Caswell Elizabeth Cobb 1705 p 79 Richard Ballance p 114 […]
Old Albermarle County North Carolina Perquimans Precinct – Births, Marriages, Deaths and Flesh Marks 1659-1820
by Weynette Parks Haun FHL Salt Lake City, Utah; 975.6144 v2h p 1 Ralph Fletcher p 2 James Morgan, Christopher Nickolson p 5 Ralph Fletcher p8 Joshua Tomes, Francis Tomes p 10 James Morgan, John Morgan, William Morgan, Jonathan Phelps, John Peirce, Christopher Nicholson p 11 Chritopher Nickolson p 12 Cristoher Nickollson p 13 Cristopher […]
Wayne County North Carolina Abstracts of Deed Book 3 July Court 1785 – February 6, 1788
Wayne County North Carolina Abstracts of Deed Book 3 1785-1787 Copyright 1974; Abstracted, indexed and compiled by Mrs. Tania S. Ham p 42 William, John Sasser, William Fellows p 62 Josiah Sasser, William Sasser p 66-67 Edmund Maudlin, James, Stephen, Nathan Cobb, Robert Simms p 74-75 Edmund Modlin, Philip Perce, John Herring p 82-83 Joel […]
History of Perquimans County as compiled from records found there and elsewhere
Abstracts of deeds from 1681 through the revolution -petitions, divisions, and marriages found in Perquimans and adjacent counties. p 6-7 Ralph Fletcher, Tho. Pierce p 8-9 Thomas Pierce, Francis Toms, Samuel, Christopher Nicholson p 10-11 Robert Maudlin, John Belman, Ralph Fletcher, Samuel Nicholson, Jacob Overman p 12-13 James Perisho, Ralh Fletcher, Samuel Nicholson, Frances Toms […]
NC Headrights – A List of Names 1663-1744 – Secretary of State Records
NC Headrights – A List of Names 1663-1744 Secretary of State Records Land Grant Records Books Vol 83A 1701-704 Secretary of State Records 1581-1706 Secretary of State Records, Land Grant Record Books, Volume 83 A, 1701-1704, State Archives p54-55 Thomas Stanly p56-57 Ezekiel Maudlin p58-59 Anne Collyer p54-55 Thomas Stanly front of p. (200) […]
Quaker Marriage Certificates Pasquotank, Perquimans – Monthly Meetings, North Carolina 1677-1800
Minutes and Records Perquimans Monthly Meeting of the Religious Society of Friends in North Carolina 1680-1762. (Page 45) “Transcribed out of an old Book … By Thos. Peirce Senr, Thos. Jessop & Robt. Wilson, this sixth day of he fourth month 1728.” Page 85 page 1/2 William Bundy of Pqauimance River, and Mary Peirce of […]
Old Albermarle Co. North Carolina Perquimans Precinct Court Minutes 1688-1738
page 99 5327 B-No. 142 7 Jan 1722. Edward Maudlen, Perquimans, to Richard Ratlif, same, 20# Sterling, part of a tract lying on the Northeast Side of Perquimans River Joining upon the Land now in possession of sd Richard Ratliff on the upper side & on the Lower side on the Land now in Possession […]
The Perisho/Parisho family
Page 1 “On October 1698 a “grate brig” is mentioned over the head of Perquimans river where James (2) Perisho served as overseer. This bridge was probably the name later called ‘Newby Bridge’ and crossed the river beyond Belvidere going to Piney Woods.” p.12 “A list of house holders in 1744 included Richard Sanders, […]
Genealogy of the Maudlin Family
Genealogy of the Maudlin Family page 3 and 4 First – Fifth generation page 5 Sixth-Seventh generation page 6 Seventh Generation page 7 Children of David and Mattie page 9 Tenth Generation page 11 Eleventh – Thirteen Generation page 13 Tenth-Twelfth Generation page 14 Bruce, Jeff, Gene Maudlin page 15 Twelfth-Thirteenth Generation page 17 Tenth-Twelfth […]