Perquimans Court Record – April and July Term 1691

page 24 April 1691 (32) At a Court holden for the precinct of Pequemins on the first on the first Monday in April 1691: at the house of Capt. Anthony Dawson. Present Capt. Ralph Fletcher Steward: Mr. John Whitby, Mr. Joseph Sutten, Mr. Robert Wilson, Justices  (more) signed Ralph Fletcher, John Whedbe, Joseph Sutten Richard […]

Province of North Carolina 1663-1729 Abstracts of Land Patents

Province of North Carolina 1663-1729 Abstracts of Land Patents Patent Book 1 Page 7 Ralph Fletcher, Francis Tomes Page 14 Francis Toms, Ralph Fletcher, James Morgan Page 30 Ezekiel Maudlin, Fra. Tomes Page 35 Ephraim, Charles Overman, Francis Tomes Page 39 Anthony Hatcher, Edward Moseley Page 49 Richard Ballance Page 56 Ezekiel Maudlin Page 66 […]

1800 Federal Census Wayne County, North Carolina Film M32-32

CENSUS YEAR: 1800 STATE: NC COUNTY: Wayne MICROFILM#: M32-32 ========================================================================== |FREE WHITE MALES |FREE WHITE FEMALES |ALL 10 16 26 | 10 16 26 |other | | HEAD OF HOUSEHOLD }to to to to 45 |to to to to 45 |free | | PG# LN# LAST NAME FIRST NAME }10 16 26 45 up |10 […]

1786 Wayne County, North Carolina Tax List

List of Taxable property with the names of the same in the said County for the year 1786. Name                Acres Land Aycock, Jesse 1353 Aycock, John Jun. 0 Aycock, Simon 0 Aycock, Thomas 0 Cox, Mary 672 Cox, Micajah 660 Cox, Pheoby 200 Croome, Charles 0 Croome, Daniel […]

Deed Book A Perquimans County, North Carolina – Winslow

Source:  History of Perquimans County;  Ellen Goode Winslow,  Raleigh, NC 1931     No.  1. Albemarle Co of Berkley. John Chesson within said Co, to William Wilkson. 100a on the Sound, adj Thomas Hart, for 10,000 Lbs of Tobacco. June 10, 1681. Test. John Lewis, Jonathan Ashford.     No.  2.  Robert Marlow, “Warrants, & […]

Records of Deeds Abstracts compiled from Books in the County Register’s Office

source: http://perquimans.lostsoulsgenealogy.com/books/ch3.htm No. 32. Grant from Lords Pro’ unto Joseph Sutton of Albemarle, planter—300a on east side of Perq River, adj Debora Sutton, “due sd Sutton for trans’ six persons into the Country.” Seth Sothel Gov. Councillors; Anthony Slocum, Thomas Harvey, James Blount. No. 92. Samuel Nicholson of Albemarle, for £20 pd by Joseph Nicholson of […]

1713 Poll Tax List

http://perquimans.lostsoulsgenealogy.com/census/1713.htm Wm. Edgerton Samll: Nichollson, Nath. Nichollson Robert Cox Rd: French Samll Phelps, Jonath. Phelps Robt. Barnes Ralp: Fletcher Isaac Willson Jno: Morgan, Wm. Morgan, Jams: Morgan Fra: Tomes, Mary Tomes James: Perishow Geo: Sutton, Nath: Sutton, Jos; Sutton, Sr. Tho: Pearce many other names