Genealogical Gleanings in England Vol. 1 – Robert Peelle

Click here for document pdf‘ by Henry F. Waters p. 815-816 Robert Peellee (and Edmond Belson) to be overseers for Will of Richard Bennett of Noansamond River in Virginia 15 March 1674, proved 3 August 1676. Note: Quaker records say Robert Peele witnesses the marriage of Edmond Belson in 1682.

Colonial Records Vol. 1 1662-1712 Robert Peel

land grant to Robert Peel – three hundred and fifty acres of land Lying on ye South west wide of Raspitanck River between ye land of Dr Relph and ye land of John Battle containing on ye River side one hundred and eighty pole & running South West & by West into ye Wood three […]

Biddenden, Kent England Parish Register – Sutton

robertmarriagefindmypast Robert Sutton Residence Biddenden Marriage Date 13 Oct 1606 Biddenden, Kent, England Spouse Name Mary Austen Spouse Residence: Biddenden, Kent, England georgesuttonfindmypast George Sutton Baptism Date 20 Dec 1607  Biddenden, Kent, England Son of Robert Sutton Als. Balduck georgesutton27decfindmypast George Sutton Baptism Date 27 Dec 1607 Biddenden, Kent, England Son of Robert bernardsuttonfindmypast Bernard Sutton Baptism Date […]

Currituck County, North Carolina Deed Books 1756 – 1802

DEED BOOK 1 (1756-1773) pg. 57 On December 20, 1762, Josiah NICHOLSON and Thomas PARKER witnessed a deed from Evan MILLER to Thomas MILLER. The property was bounded by John BALLANCE and CHITTEM’s line. 238 acres. Registered October 10, 1763. DEED BOOK 2  (1765-1773)  p.1 There is a deed between John and Caleb BALLANCE, John’s son, […]

Currituck County Court May Term 1809 John Stanley

Source: Aug. 25, 1809 Edenton Gazette Written: May 1809 Recorded: August 25, 1809 STATE OF NORTH CAROLINA CURRITUCK COUNTY COURT May Term 1809 ABNER NASH VAIL ESQ. vs. JOHN STANLEY Original Attachment It is ordered that public notice by advertisement in the Edenton Gazette for six weeks notifying JOHN STANLEY, the Defendant, that unless he […]

Colonial Records Currituck Co, NC 1714

North Carolina ss. Att a Councill holden att the house of Major Jno. Hecklefield in Little River on the 10th day of Augt. 1714. Present Charles Eden Esqr. Governor Capt. General and Admirall etc. The Honorable Thos. Pollock, Thos. Boyd, N. Chevin, Wm. Reed, C. Gale, Esqrs. Lds. proprietors Deputys. Complaint being made to this […]

Currituck County Court Records 1801 NovemberTerm

Thursday, December 2, 1802 Present Willis Etheridge, Saml. Salyear, John Northern Esquires Ordered that William Maund Caleb Etheridge & Thomas Baxter audite and Settle the accounts of Jeremiah Land Administrator of John Brown Decd. Ordered that John Brabble renew his Ordinary Bond… bond with John Williams & Willo. White… one Hundred pounds. [57a] The Last […]

Currituck County Court Records 1802 May Term

State of N. Carolina At a Court of Pleas and quarter sessions begun and held For the County of Currituck at the Courthouse…on the last Monday In may…31st Day of May 1802 And Continued by Adjournments Untill the 3rd Day of June 1802 Present: James Phillips, Thomas Farrow, Joseph Daniel Esquires Ordered that John Peel […]

Currituck County Court Records 1801 February Term

Deeds Proved & Acknowledged February Term 1802 Deed from… Nathan Poyner to Samuel Jervise Acknowledged Jesse Miller to Benjamin Cox Jurat Caleb Etheridge Thomas Garrett to Anthony Fenters Ack. Jesse Perry to John Sanderson Jurat Daniel Lindsey James Banks & wife to Tulley Soary Jurat Thomas Banks Mattias Toalar to Clement Hill Jurat Thomas Garrett […]

Currituck County Court Records 1801 November Term

State of N. Carolina Currituck County November Term 1801 At a court of Pleas and quarter Sessions begun & held for the County of Currituck at the Courthouse in Said County on the last Monday November it being the 30th day of November 1801 and Continued by Adjournments Till Saturday the 5th day of December […]