Beaufort County, NC - Land & Deed Records File contributed for use in USGenWeb Archives by Janice Tripp Gurganus Re-typed by Janice Gurganus, Brenda Stocks, Carol Martoccia, Sloan Mason and Martha Marble BEAUFORT COUNTY DEED BOOK 1 - part 1 ABSTRACTED BY YSOBEL DUPREE LITCHFIELD and submitted to the State of North Carolina DAR for their annual GRC Reports by the Major Reading Blount Chapter of Washington, NC. The abstracts were spread over several years during the early 1980s and are used with permission of the DAR Library. We are indeed grateful to Mrs. Litchfield for her hours of work. Page 301 July 20, 1717 - John COLEMAN, Boston, Co. of Suffolk, Prov. of Massachusetts Bay in New England, Merchant, Power of Attorney to John CLARKE, Esq.,of Pamtico. Wit: John SNOAD, Titus BROOKS Proved Aug. 15, 1717 at Bath Town Page 302 Apr. 2, 1719 - Thomas JACOBS, Boston, Mariner, Power of Attorney to Giles SHUTE, Bath Town, Merchant. Wit: Willm. WRAGG, Thomas CHIPMAN Oct. 28, 1718 - Edward MOSELY, Chowan, Esq., quit claim deed to Archbald HOLMS, Co. of Bath, cooper - all debts, etc. Wit: R. HICKS, J. WHITE Page 303 Dec. 3, 1719 - "By the Honble. the Governor - To any Orthodox minister of the Church of England, or to any lawful Magistrate of the Precinct of Craven - These are to license you to join together in the Holy State of Matrimony Nathaniel BARAN and Anne LEWIS of your Precinct. (Banns not asked) there appearing no lawful impediment to the contrary and for your so doing this shall be your sufficient license." Signed: Charles EDEN (blank), 1719 - "By the Honble. the Governor - To any Orthodox minister of the Church of England, or to any lawful Magistrate of the precinct of Craven - These are to license you to joyn together in the Holy State of Matrimony (Banns not asked) Robert HAWKINS and (blank), both of your precinct, there appearing no lawful impediment to the contrary, and for your so doing this shall be your sufficient license." Signed: C. EDEN Page 304 Nov. 20, 1719 - Thomas WILLIAMS, Mariner, late of Philadelphia, Power of Attorney to Thomas HARDING, Master of the Sloop Thomas and John of N. C. Wit: Henry JONES, Robert FOULIS (?) Proved, Philadelphia, Nov. 21, 1719 Proved, Bath Co., Dec. 31, 1719 Page 305 Sept. 9, 1718 - Richard HARVEY, Hyde Precinct, Bath Co., Province of N. C., Esq., to Thomas LEWIS, same, planter - 40 pounds - 540 acres on Pamptico River beginning at savannah, running down to river. Mentions oak in BODIT's (?) corner. Land purchased and patented of the "Rt. Honble. and Honble. the Lords Proprietors of North Carolina", patent dated Sept. 10, 1707. LEWIS to also pay "usual quit rents". Wit: John LILLINGTON, John HATTON Acknowledged Sept 9, 1718 Page 306 Oct. 8, 1719 - Gyles SHUTE and John JORDAIN, Esq. and William WRAGG, Merchant, arbiters "indifferently chosen by John WHITE and Richard HARVEY, Attorneys of Mr. John COLEMAN of Boston, Merchant" on behalf of said COLEMAN and Joseph MORGAN, Boston. Joseph MORGAN indebted to John COLEMAN for 128 pounds, 9 shillings, 5 pence. - 74 pounds, 3 shillings, 9 pence received by John COLEMAN. Balance due - 54 pounds, 5 shillings, 2 pence to be paid by Joseph MORGAN in pitch or tar at current price. On payment, release to be delivered. Page 307 Oct. 12, 1719 - John WHITE and Richard HARVEY, by virtue of Power of Attorney for John COLEMAN of Boston in New England, Merchant, dated Apr. 15, 1719 - quit claim and release to Joseph MORGAN of Boston, Mariner. Wit: Gi. HALLIDAY Page 308 July 24, 1719 - John JEFFRIES, Boston, Co. of Suffolk, Province of Mass. Bay in New England, Merchant, Power of Attorney to John WHITE of Matchapungo River in North Carolina, Esq. Wit: John SNOAD, Richard PITT Jan. 9, 1719/20 - Stephen ELSEY, Beaufort Precinct, Bath Co., Province of North Carolina, Mariner, and James ROBINS, same, Mariner, divide land, 400 acres on Town Creek, Beafort Precinct, 1 horse, cattle, owned jointly. James ROBINS to receive land on left side of front line adjoining Nadam KNIGHT's, plus one-half stock. Stephen ELSEY to receive land on right side of front dividing line plus one-half stock. Wit: Thomas HARDING, John HATTON Page 309 missing Page 310 Jan. 7, 1718 - Court ordered inventory of estate of Mr. John CLARKE, Deceased. Appraised, Jan. 28, 1708 by John JORDAIN, Esqr., Mr. Wm. CORDING, Mr. Robert SPRING and Mr. James BRIGHT. (473 pounds, 6 shillings, 6 pence) Page 311 Jan. 8, 1719/20 - Stephen ELSEY, Bath Co., Province of North Carolina, Marriner, Power of Attorney to James ROBBINS, same, to receive from Samuel COWPER of Beaufort Precinct, Bath Co. "300 merchantable and sizable Barrels" plus penalties for non-performance. Wit: Thomas HARDING, John HATTON Page 312 Jan. 5, 1719/20 - Thomas SEALY, Bath Co., to Gyles SHUTE, Esq. in behalf of his son, Philip SHUTE, Bath Co. - 20 pounds - 220 acres north side Pamptico River on Mallard Creek, running up River to a Gum on Lower side of Harred Point, first branch of Marrard Cr. Wit: Roger KENYON, John WHITE, John HATTON Page 313 Nov. 27, 1719 - Samuel PERIS (?) of Philadelphia, Province of Pennsylvania, Merchant, Power of Attorney to Thomas HARDING, North Carolina, Merchant - to recover and receive from Nathaniel OLIVER, North Carolina, Esq., and any othere owning. Wit: Thomas HENDERSON, William BROUGH Page 314 July 20, 1719 - Katherine KNIGHT, Bath Co., Province of N. C. widow, Power of Attorney to "loving broter", Mr. Thomas KNIGHT, City of London, to recover and receive from persons within City of London, County of Middlesex. Wit: J. WHITE, John HATTON (Note in book - "see folio 335) Proved Beaufort and Hyde Precincts, July Court 1720 Page 315 Mar. 11, 1719/20 - Promissory note - "Ten days after my arrival in Boston" - John ROYAL to Messrs. OLIVER and WELSTEAD, same, merchants - 45 pounds for use of Mr. Edward MOSELY of North Carolina, merchant, for value received of Mr. Thomas TAYLOR. Wit: John HATTON Proved Mar. 14, 1719/20 Mar. 11, 1719/20 - Promissory note - John ROYAL to Mr. Thomas TAYLOR - 62 pounds Wit: John HATTON April 1, 1718 - Edward MOSELY and John PORTER received of Tobias KNIGHT for the use of Isaac MEZYCKS (?), Province of South Carolina, Merchant - 534 pounds, 13 shillings, 3 pence Page 316 Mar. 28, 171? - John LILLINGTON, Sarah, his wife, and Joshua PORTER, suit against Elizabeth SMYTH, widow of Richard SMYTH, deceased. Said Richard SMYTH, late of Neuse, Bath Co., deceased, and Elizabeth, his wife, owned 2,000 acres on North side Pamptico River, Bath Co. On Apr. 29, 1709, they sold land to Mr. John PORTER, late of Chowan, Co. of Albemarle, Merchant, for 115 pounds. Porter built a house and several buildings and by will bequeathed to John LILLINGTON and Sarah his wife "who was his daughter", one part of land, and the other part to Matthew PORTER, his son, after whose death, to Joshua PORTER. John PORTER in his lifetime, gave posession of property to John LILLINGTON and Sarah, his wife, who resided there. "About the month of September, 1711, the Indian Massacre happened, when the said house with the Goods in the custody of the said John LILLINGTON and his wife, were by the Indians burnt and destroyed....Richard SMYTH being since deceased, Elizabeth.... (speaks) that neither her husband nor she or both ever sold the said tract of land to the said John PORTER....". Elizabeth appeared and acknowledged "subject matter of bill to be true" and upon examination and "view of one receipt from said Smyth acknowledging receipt of 80 pounds, 3 shillings in part pay for said land and one Bond still due from said SMYTH for 29 pounds, 12 shillings, 6 pence....also copy of a record of the Court at Bath Town....Decreed....land to remain unto said John LILLINGTON and Sarah his wife, and to the said John PORTER" Signed: J. LOVICK, Secretary Page 317 June 10, 1706 - "By Commission from Rt. Honble, Sir Nathaniel JOHNSON, M_____ Governor of South and North Carolina to Thos. SMYTH - 20 pounds - 2000 acres beginning at his old field "where he now dwells", called SMYTH's Neck, running up Pamptico River Northwest to a creek running into River. Mentions Beaver Dam. Fee rent of 6 pence per 100 acres. Signed: Wm. GLOVER, Thomas CARY, Samuel SWAN, Edwd. MOSELEY, Fred. FOSTER "Received of Mr. Richd. SMYTH, 20 pounds for above 2000 acres. Signed: Thomas CARY, Receiver" Page 318 Oct. 26, 1720 - William REED, Pasquotank Precinct, Province of North Carolina, to Thomas JUELL, Bath Co., Planter - 700 acres North side Pampticough River in Bath Co., adjoining on west land where William JONES now dwells, to east, land belonging to Daniel HOLLAND, also cattle belonging or running near said plantation. Land William REED PURCHASED FROM mR. eDWARD moseley. Wit: Daniel RICHARDSON,,Thomas LULEN (?), Thomas BOYD Proved by oath of Thomas BOYD, Oct. 27, 1720 200 pounds "consideration money" received by Wm. REED Oct. 26, 1720 Wit: Daniel RICHARDSON, Thomas BOYD Page 319 missing Page 320 Aug. 27, 1720 - William ROBB, late of North Brittain, now of N. C., merchant, appoints friend, Thomas BOYD, of Bath Town, Attorney. Wit: Thomas UNDAY, John HATTON May 5, 1720 - Joseph MORGAN, Bath Co., Marriner, to Richard PITT, "Hide" Precinct, "Taylor" - 25 pounds - 320 acres north side "Pantico" River, part of land included in patent, purchased by Samuel MITTIME (?) and sold to Willm. DUDLEY, by DUDLEY to said MORGAN. (6 pence per 100 acres due annually to the Lords Proprietors.) Wit: William DUDLEY, Samuel PIVER, Gil. HALLIDAY Page 321 _____1719/20 - Thomas WORSLEY, Bath Co., N. C., to Walter JONES, Bath Co. - 25 pounds - 200 acres north side Pamptico River Northwest side of Duck Creek, as by deed June 6 _____ from said WORSLEY to said Walter JONES. For sum of 30 pounds. paid by John ARCHBELL, Bath Co., Sept. 16, 1720 and upon request of Walter JONES, WORSLEY deeds 200 acres to John ARCHBELL. (incomplete) Page 322 Oct. 4, 1720 - Release by Thomas WORSLEY of property, 200 acres deeded June 6, _____, to Walter JONES bounded on Northwest side of Deep Creek and contained in patent granted by Honble. Col. Thomas CARY for a "greater quantity". Signed: John TRIPPE, Thomas BATTEOS (?), Thomas BOYD Sept. 16, 1720 - Walter JONES, Bath Co., N. C., Planter, to John ARCHBELL, Bath Co. - 30 pounds - 200 acres North side Duck Creek, north side Pamptico River beginning a red oak about midway up northwest side of Duck Creek, upon creek side. Patent granted Thomas WORSLEY, Gent. by Honble. Thomas CARY, Deputy Gov. of this Province, dated June 10, 1706 for 335 acres, formerly bought by Walter JONES of Thomas WORSLEY and transferred by deed June 6, ____. Other part lying on southeast side Duck Creek, 135 acres, sold by Thomas WORSLEY to David LEE. ARCHBELL to pay Lords Proprietors rent of 6 pence per 100 acres. Wit: Simon ALDERSON, John TRIPPE, Thos. BOYD Page 323 April 25, 1719 - Edmund PEARS, Pamptico, Bath Co., N. C., Planter, to Thomas TYSON (TISON) of New Curratuck, Bath Co., Province of N. C., cooper - 21 pounds - 120 acres in Pamptico, bounded by George HILL'S cow line upon the South Side of Pamptico River, down river to small gut, running up the gut from the River side. Wit: John TRIPPE, John HILL Signed: Edmund PEARCE Page 324 missing Page 325 Apr. 15, 1720 - Christopher GALE, Albemarle Co., Province of N. C., to daughter, Elizabeth GALE - "love and affection" and 10 shillings - 640 acres, "all my plantation...at the mouth of Bay River granted to me by patent" dated May 1, 1714, also another tract on eastern branch of Old Town Creek in Pampticough containing 52 acres and 8 pole purchased of Henry WARREN, formerly part of the land where Edward CARTER now lives and from which it is divided by a small creek called Highly Beck (?); another tract adjoining the 52 acres, 315 acres whichland (together with the land whereon Col. Maurice MOORE now lives) "was granted to me by patent "May 10, 1706. Wit: Thomas HARVEY, John HARRIS, Elizabeth HARVEY, J. LOVICK Acknowledged May 12, 1720 Page 326 July 11, 1720 - John MARTIN, Hyde Precinct, Bath Co., Planter, to John Royal of Boston in New England, Mariner. 90 pounds - 220 acres on north side of Matchapungo Creek. Mentions branch that parts this land from land of the late deceased Henry WARREN. Wit: Thomas BOYD, John HATTON Page 327 Oct. 4, 1720 - John PORTER, Bath Co., Merchant, to Christopher DUDLEY, Bath Co., planter - 100 pounds - 337 acres - "plantation....I bought of William HAUGHTON and by him purchased of Col. Thomas CARY....and since that, George MOY" on north side Pamptico River, plantation formerly in the posession of William HANCOCK, Sr., and from him transferred to Peter WOR (?) and from WOR to Col. Thomas CARY. Fee rent of 6 pence per 100 acres due annually to Lords Proprietors. Wit: John HATTON, John LILLINGTON, John HARDING Page 328 Sept. 13, 1720 - Maurice MOOR, Esq., Beaufort Precinct, Bath Co., to Francis LYNFIELD, Hyde Precinct - 10 pounds 310 acres north side Bear River beginning at an Indian Old field - "land formerly surveyed for George BELL and by him Elapsed for non payment of purchase money to the Receiver General and hath become due to the said Maurice MOOR by virtue of an act of Assembly in that behalf made Nov. 14, 1713, and as it may further appear by a patent granted to the said Maurice MOOR by and from the Honble. Charles EDEN, Esqr., Gov., for the said tract or parcel of land dated 10th day of August, 1720". Wit: Jos. MORGAN, Thomas BOYD Page 329 1719 - Inventory of the Estate of Elizabeth MARTIN, deceased - Total - 22 pounds, 16 shillings, 2 pence Signed: David PERKINS, Thomas BONNER, Thomas WAIN Page 330 Aug. 10, 1720 - Thomas Worsley, Planter, Bath Co., N. C., to David LEE, Bath Co., N. C. - 19 pounds - 135 acres on southeast side of Duck Creek, northside Pamptico River - all remaining part of that tract of land, a part of which I sold to Walter JONES and mentioned in a patent dated June 4, 1706 and granted to me by the Honble. Col. Thomas CARY, Depty. Govern. of this province for 335 acres." Wit: Thomas UNDAY, Collumb. FLYN, Thos. BOYD Page 331 Mar. 18, 1719/20 - Christopher GALE, late of Bath County, N. C., Esq., to Thomas BOYD, Bath Co. - 100 pounds - 870 acres north side Pamptico River between Goose Creek, known by the name of Barr's Plantation, granted by patent June 9, 1715 to Henry SMIGTH (?), by him transferred to Christopher GALE, conveyed to said Thomas BOYD by one other deed dated Aug. 4, 1716 "but through negligence not registered in due and proper time." Wit: Maur. MOOR, John PORTER Mar. 18, 1719/20 - Christopher GALE acknowledged receipt of 100 pounds from Thomas BOYD. Wit: Maur. MOOR, Jno. LILLINGTON Page 332 Oct. 4, 1720 - John RIGNEY, Beaufort Precinct. Bath Co., Planter, to John GIDDINGS, "Hide" Precinct, Bath Co., cooper - 30 pounds - 430 acres in Hyde Precinct beginning fork in Oyster Shell Creek in Matchapungo River. Wit: Jn. WALLSTONE, J. WHITE Page 333 Oct. 1, 1720 - Thomas DAVIS, Hyde Precinct, Bath Co., planter, to John WRIGHT, Hyde Precinct, planter - 50 pounds 230 acres in Hyde Precinct. Wit: J. WHITE, Philip DAVIS Page 334 (no date) - Richard HARVEY, Hyde Precinct, Bath Co., Esq. to son, John HARVEY - "love and affection" - 375 acres west side of Matchapungo. Mentions (?) MARTIN's line, Ware Creek, John INGOES' land, late W. DAWES' corner, "land which was Doctor LEWELLINS", Matthew WINLEY's corner tree.. (copy not complete) Page 335 (part of power of attorney from Katharine KNIGHT, p. 314) Book No. 6 Page 336 Apr. 1, 1718 - John WINGATE, Hyde Precinct, Bath Co., N. C. to John LAWSON, Hyde Precinct. same, planter - 19 pounds 310 acres in Hyde Precinct, north side Pamptico River, south side dividing creeks, "it being at head of a small creek called Roger MONTEAGUE's Creek." Mentions Samuel MATTHEW's head line, Isaac JACKSON's Creek," land lately purchased of the Lords Proprietors as by Patent Jne 1, 1717. Wit: John HATTON, J. WHITE Page 337 July 2, 1717 - John PORTER and John DRINKWATER, Bath Co. ("by act of Assembly.... Jan. 17, 1715 entitled an act appointing a Town in the County of Bath and for the further encouraging the settlement thereof, it is enacted that a reserve (survey?) be made of the said Town, and each log shall contain half an acre and no more."), Commissioners of Town of Bath, to Thomas HENMAN and Judith HENMAN, his wife, late of Virginia, but now of Bath Co., Gentlm. - 3 pounds - 2 lots in Bath Town containing 1/2 acre each, #43 and #44, bounded to north by Lot #42, to south by Lot #45, to east by Carteret Street, to west by Lots #21, 22, 23. Provision that a habitable house is built on each of said lots, 15 ft. square or in proportion to that dimension, within one year after date hereof. Wit: Gyles SHUTE, Pat. MAULE Page 338 Feb. 6, 1717 - Thomas HENNAN (HENMAN?), Bath Co, Gentleman, to Thomas ROPER, Bath Co., Bricklayer - 20 shillings - "within mentioned 2 lotts of land." Wit: John HATTON Acknowledged Apr. Court 1718 Apr. 10, 1718 - John LILLINGTON, Beaufort Precinct, Bath Co., Province of N. C. to Honbld. Charles EDEN, Esqr., Capt. General, Admiral, and Governor of said province - 200 pounds - 640 acres lately purchased of Thomas CARY of Bath Co., Esqr., lying on West side of Derhams Creek in Bath Co,, bounded on west by land "now or late" of Henry LOCKYE, south by land formerly surveyed by Stephen SWETMAN and by him sold to William GLOVER, Esqr. and to east by Derham's Creek. Wit: (none) Acknowledged Apr. 19, 1718 Registered July 17, 1718 Page 339 Jan. 29, 1717/18 - George MOYE, Bath Co., Planter, to John PORTER, Bath Co., merchant - 100 pounds - 337 acres bought of William HAUGHTON and by him purchased of Col. Thomas CARY, north side Pamtico River, formerly in the posession of William HANCOCK, Senr., and from him transferred to Peter WORDIN and from said WORDIN to Col. Thomas CARY. Fee rent of 6 pence per 100 acres annually due Lords Proprietors. Wit: DRINKWATER (John?), Thomas HARDING Registered July 1718 (John) DRINKWATER and Willm. WRAGG witnessed receipt of 100 pounds from Mr. John PORTER to George MOYE, Jan. 29, 1717. Page 340 missing Page 341 July 14, 1718 - John WORLEY, Albemarle Co, N. C., Esqr., to Stephen ELSEY, Bath Co., Mariner - consideration oftwo male negro slaves, Pamptico and Pungo - 188 acres in Bath Co. beginning at an oak that parts said land from land of David PERKINS n Matchapungo Swamp - land formerly surveyed by Francis GURGANUS and by him sold to Richard SMYTH, and from said Richard SMYTH sold to said John WORLEY. Also, stock of said plantation: 14 "cows and cow beasts", 4 horses, 20 bushels of corn (later refers to 20 bushels of wheat.) Wit: Mau. MOORE, John HATTON Acknowledged July 15, 1718 Registered July 18, 1718, Bk. 17, p. 347 Page 342 May 6, 1718 - Honble. Charles EDEN, Governor, to Robert TAYLOR, Beaufort Precinct, Bath Co., Prov. of N. C., Carpenter. - 40 pounds - 330 acres north side Pamptico River beginning Jacob COURORS (?) corner tree, running down river. Mentions FLEETWOOD's Gut and FLEETWOOD's line. Land purchased of Lords Proprietors and "Daniel RICHARDSON, Esqr., their Lordships' Receiver General" and patented by James Rutland and by him assigned to Charles EDEN "as by the said patent and assignment on the back side thereof." Rent of 6 pence per 100 acres due annually to Lords Proprietors. Wit: James WINRIGHT (?), Jno. HATTON Acknowledged before Tobias KNIGHT, Esq., Chief Justice...May 9, 1718 Page 343 Apr. 16, 1718 - Honble. Charles EDEN, Governor of N. C., to John JACKSON, Bath Co., Province of N. C. - 40 pounds - 640 acres north side Pamptico River, formerly in posession of James CROSS, land formerly patented by Will. GREY and by him assigned to said Charles EDEN as by patent dated Mar. 23, 1715. Wit: James STONER, Jno. HATTON Proved before Tobias KNIGHT, Exq., Chief Justice, Apr. 16, 1718 Page 344 Jan. 29, 1717 - Thomas HARDING, Bath Co., Shipwright, to George MOYE, Bath Co., Planter - 47 pounds, 10 shillings - 540 acres ? side of Pamptico River, up a branch of Hunter's Cr., 480 acres surveyed by Jno. JARRETT, transferred to Thomas DAVIS, and from Thomas DAVIS to said Thomas HARDING, and other 60 acres purchased of John FULFORD. Rent of 6 pence per 100 acres annually due Lords Proprietors. Wit: J. DRINKWATER, Thos. MOUNT Page 345 May 29, 1717 - James LEIGH, Bath Co., to John BROWN, Bath Co. - 30 pounds - 250 acres west side South Dividing Creek, south side Pamptico River, "patented in William HILLMORE's name" and sold by said HILLMORE to James LEIGH. 6 pence per 100 acres due annually to Lords Proprietors. Wit: Lyonell READING, Jno. JOURDAIN July 2, 1717 - John PORTER and John DRINKWATER, Bath Co., Commissioners of Town of Bath, to Thomas HERMANN (spelled also HERMAN, HENMAN and HARMANN throughout the deed) and Judith HERMANN, his wife, late of Virginia, but now of Bath Co., Gentl. - 3 pounds - Two 1/2 acre lots, #43 and #44, and bounded to north on lot #42, to south on lot #45, to east on Carteret Street and to west on lots #21, 22, 23. Provision to build habitable house on each lot 15 ft. square or in proportion to that dimension within one year after above date or sale void. Wit: Giles SHUTE, Patt. MAULE Acknowledged Court at Bath Town July 2, 1717 Registered Book C, p. 38, 39 (See Deed, p. 337) Page 346 Feb. 6, 1717 - Thomas HENMAN (?), Bath Co., Gentl., to Thomas ROPER, Bridcklayer - 20 shillings - all interest in above land. Wit: John HATTON Acknowledged Apr. Court 1718 Page 347 Aug. 10, 1718 - John WORLEY assigns all rights in "lands mentioned in within patent" to Stephen ELLSEY. Wit: Robt. HICKS "Reg. in this book, p. 8" (see p. 341) Sept. 22, 1718 - Simon ALDESON, Beaufort Precinct, Bath Co., Province of N. C., to Charles EDEN, Esqr., Governor of said Province - 60 pounds - 300 acres in "within" patent dated May 9, 1718. Fee rent of 6 pence per 100 acres due annually Lords Proprietors. Wit: James STONER, John HATTON Page 348 Sept. 9, 1718 - John LILLINGTON, Beaufort Precinct, Bath Co., Province of N. C., Gentl., to Stephen ELSEY and James ROBINS (ROBBINS), same planters. Consideration of 3 male negroe slaves, Sardue (?), Lawrence, John - 400 acres upper side of Bath Town Creek, Beaufort Precinct, bounded by land "now or late" of Col. Robert DANIEL on the one side and land commonly called Beards Land formerly belonging to Collingwood on other side. (There was a Collingwood WARD at this time.) Usual quit rents due Lords Proprietors. Wit: Thomas ROPER, John HATTON Page 349 Aug. 29, 1718 - Col. Maurice MOORE, Beaufort Precinct, Bath Co., N. C., to Charles EDEN, Esqr., Governor of the Province of N. C. - 40 pounds - 640 acres n Durham's Creek in Pamptico beginning at corner tree by creek side adjoining land of said Charles EDEN which he lately purchased of John LILLINGTON - lands part of larger tract of 1000 acres formerly patented by William GLOVER, Esqr., and by him assigned to Charlesworth GLOVER and by said Charlesworth GLOVER transferred to said Maurice MOORE. Usual quit rents to Lords Proprietors. Wit: Eph. VERNON, John HATTON Proved before Tobias KNIGHT, Esq., Sept. 11, 1718 Page 350 July 1, 1718 - Thomas LEWIS, Beaufort Precinct, Bath Co., Province of N. C., to Charles EDEN, Esqr., Governor of Province. - 15 pounds - 100 acres south side Derham's Creek, called "long point". Fee rent of 6 pence per 100 acres due Lords Proprietors annually. Wit: John HATTON, Wm. HANDCOCK, Jun. Proved before Tobias KNIGHT, Esqr., Chief Justice, Sept. 10, 1718 Page 351 Apr. 10, 1718 - Honble. Charles EDEN, Esqr., Capt. General, Admiral and Governor of Province of N. C., to John LILLINGTON Beaufort Precinct, Bath Co. - 200 pounds - 400 acres upper side of Bath Town Creek, Beaufort Precinct, bounded by land now or late of Col. Robert DANIEL on one side and land commonly called Beard's Land, formerly the land of Collin WOODWARD (Collingwood WARD) on the other side. Wit: James STONER, J. LOVICK, Tho. HENMAN Page 352 May 29, 1717 - James LEIGH, Bath Co., Gentl., to John BROWN, Bath Co., - 30 pounds - 250 acres on west side South Dividing Creek, Southside Paptico River, land patented in William HOLMORE's (?) name and sold by said HOLMORE to LEIGH. Wit: Lyonell READING, John JORDAN Page 353 Aug. 13, 1713 - Joshua PORTER, Albemarle Co., Province of N. C., Gentl., to Thomas WORSLEY, Bath Co., Esq. - 20 pounds in "current merchantable pitch" - 200 acres upper side of creek on south side of Pamptico River "called and known by name of Herring run", part of larger tract purchased by "my brother, John PORTER", from the Lords Proprietors "called and known by the name of Chocowinateh" contining 1280 acres by patent dated Nov. 10, 1713. Usual quit rent to Lords Proprietors. Wit: George MOYE, John HATTON Page 354 Aug. 13, 1718 - Joshua PORTER, Albemarle Co., Province of N. C., Gentl., to Thomas WORSLEY, Bath Co., Esqr. - 80 pounds 640 acres south side APamptico River adjoining lands of John PORTER. Mentions the bay and great swamp, land lately purchased of "Right Honble. and Honble. the Lords Proprietors of the Carolinas" by said Joshua PORTER by patent dated Nov. 10, 1713, signed by Daniel Richardson, Esq., "their Lordships Receiver General". Wit: George MOY, John HATTON Acknowledged Oct. Court 1718 Page 355 Aug. 13, 1718 - John PORTER, Beaufort Precinct, Bath Co. Province of N. C., to Joshua PORTER, Brother os said John, Albemarle Co., said Province. 15 pounds - 200 acres upper side of creek called Herring Run, South side Pamptico River, part of larger tract purchased from the Lords Proprietors, known by name of Chocowinateh containing 1280 acres as by patent dated Nov. 10, 1713. Usual quit rents. Wit: George MOY, John HATTON Acknowledged Oct. Court 1718 Page 356 Jan. 21, 1717/18 - Thomas SEALLY, Bath Co., Province of N. C., Planter, to John PORTER, same, merchant. ? - 220 acres on north side Pamptico River, joining on Nallard Creek, part of a larger tract patented to Thomas SEALLY. Fee rent due annually to Lords Proprietors. Wit: Thomas DAVANNE (?), Joseph SESSIONS, George HILL, Jr. Page 357 Oct. 9, 1718 - Archibald HOLMES, Hyde Precinct, Bath Co., Cooper, some time in the month of July 1714, for 50 pounds, mortgaged to Edward MOSELY, Albemarly Co., Esq. 573 acres in Hyde Precinct. Said land purchased by HOLMES of John INGOE late of Hyde Precinct, deceased. 50 pounds not paid and said Edward MOSELY takes out patent for said land in his own name. Quit claim to Edward MOSELY for said 573 acres. Wit: Mm. BRAY, J. WHITE Page 358 Apr. 6, 1719 - John HATTON, Town and County of Bath, Province of N. C. Attorney of Edmund PORTER, Albemarle Co., said Province, Merchant, by latter of Attorney March 3, 1718/19, sells to James STONER, Gentl. - 10 pounds - two front lots in Bath Town, #24, #25, bounded on west (?) by Lot #26, now of late belonging to Thomas ROPER, to south by lot #23 belonging to Charles EDEN, Esq., west (?) on Bay Street, lots lyig between "Bay Street and creek down to low water mark and runs parallel to said lotts." Wit: Thomas HARDING, Edward TRAVIS Acknowledged Apr. Court 1719 Page 359 March 9 1718 - Thomas TULLE, Hyde Precinct, Bath Co., planter, to Thomas GUDDIN, same - 20 pounds - 700 acres east side of William BELL's Creek and joining land "where I now dwell in Hide Precinct." Mentions W. JASPER's line said JASPER's Pasture Creek, head of Swan Creek. Wit: J. WHITE, Thomas BOX Page 360 July 4, 1719 - John Sullivant, "Hide Precinct", Bath Co., planter, to Daniel COX, same, planter - Consideration of 530 acres in Hyde Precinct, east side Matchapungo River, granted to said Daniel COX by patent dated Aug. 27, 1717 - 250 acres. Mentions river side, SULLIVANT's tract; Cypress Branch, Great Cypress trees, part of land granted to John SULLLIVANT by patent dated Oct. 28, 1718. Exchange of land. Wit: J. WHITE, Edward WYNNS Page 361 July 4, 1719 - Exchange of land between Daniel COX, "Hide" Precinct, Bath Co., planter, and John SULLIVANT, same, planter - 250 acres East side Matchapunto River, part of a tract granted to John SULLIVAN by patent dated Oct. 28, 1718 - 530 acres in "Hide" Precinct, East side Matchapungo River, granted unto said Daniel COX by patent dated August 27, 1717. Wit: J. WHITE, Edward WYNNE Page 362 July 7, 1719 - Samuel COWPER, "Hide" Precinct, Bath Co., Province of N. C., to Thomas WAINE, same. 14 pounds - 100 acres, part of larger tract containing 188 acres. Mentions line that divides Samuel COWPER's line from Maurice MOORE's, whole tract formerly surveyed by Francis GARGANUS and by GARGANUS sold to Richard SMYTH and sold by SMYTH to John WORLEY and by WORLEY sold to Stephen ELSEY and by ELSEY to said Samuel COWPER. Wit: Thomas BONNER, John HATTON Acknowledged July Court 1719 by Samuel COWPER, "at which time Elizabeth, his wife, appeared in court and relinquished her right of dower thereto." Page 364 Apr. 7, 1719 - Stephen ELSEY, Beaufort Precinct, Bath Co., Province of N. C., to Samuel COWPER, Hyde Precinct - 56 pounds 188 acres, Bath Co., beginning at an oak that parts the said land from land of David PERKINS on Matchapunto Swamp, land formerly surveyed by Francis GARGANUS, sold to Richard SMYTH, by SMYTH sold to John WORLEY, by WORLEY sold to Stephen ELSEY. Wit: Thomas HARDING, John HATTON Page 365 June 6, ? - Thomas WORSLEY, Bath Co., to Walter JONES, cordwinder, same - 25 pounds - 200 acres at Duck Creek. Wit: George STEWART, Robert TAYLOR Page 366 July 4, 1719 - Exchange of land between John SULLIVANT, Hyde Precict, Bath Co., planter, and Daniel COX, same, planter. 530 acres in Hyde Precinct, east side of Matchapungo River, granted to Daniel COX by patet Aug. 27, 1717 and 250 acres, part of tract granted John SULLIVANT by patent dated Oct. 28, 1718. Wit: J. WHITE, Ed. WYNNE (See Deed, p. 361) Page 367 Aug. 4, 1716 - Christopher GALE, Bath Co. "in Government of N. C., Esq." to Thomas BOYD, Nansemond, in Virginia, Gent. - 100 pounds - 870 acres North side Pamptico River between Goose Creek and Broad Creek, known by the name of Barr's Plantation. Signed: "Christopher GALE, Esq., Chief Justice of N. C." Wit: George SPIVEY, Edwd. MOSELEY, Eman. LOW Acknowledged July 30, 1719 by Edmond GALE and Edwd. MOSELEY, Attorneys of Christopher GALE. Page 368 June 13, 1719 - Francis LINFIELD, Hyde Precinct, Bath Co., Planter, by deed dated Dec. 18, 1717 for 20 pounds paid by John GITTINS, Hyde Precinct, Cooper - 600 acres east side Matchapungo River known as Curratuck Point, also 400 acres of marsh called Long Marsh. In consideration of 5 shillings more, deed above land beginning at a marked pie at the "Indian Camping Places on the River Side." Mentions Tarr Hills Creek. Wit: James SCOTT, J. WHITE Page 369 June 13, 1719 - Agreement between Thomas GITTINGS, Hyde Precinct, Bath Co., cooper, and Francis LINFIELD, same, planter, to partition 4060 acres of land and marsh on New Curratuck on the East side of the mouth of the Matchapungo River as per patent dated Sept. 17, 1717, by line of marked trees beginning at marked pine on the head of the Tar Kilns Creek. Francis LINKFIELD to have parcel whereon said "Francis LINKFIELD his now dwelling plantation stands" and Thomas GITTINGS to have parcel whereon his plantation stands. Signed: Francis LINKFIELD Wit: James SCOTT, J. WHITE Page 370 Aug. 5, 1717 - Thomas BOYD, Beaufort Precinct, Bath Co. Province of N. C., Gent., to Thomas UNDAY, same, planter. 25 pounds - 400 acres on north side Broad Creek. Mentions "pocoson point that makes out of broad creek against Samuel MITTAMS land". Part of larger tract of 870 acres called Barr's Plantation formerly purchased and patented by Henry SMITH, transferred to Col. Christopher GALE, and by him transferred to Thomas BOYD. Original patent dated June 9, 1715. 6 pence per 100 acres due annually to Lords Proprietors. Wit: Edm. CHAMBERLAYNE, John HATTON __________________________________________________________________________ USGENWEB NOTICE: In keeping with our policy of providing free information on the Internet, data may be used by non-commercial entities, as long as this message remains on all copied material. The electronic pages may NOT be reproduced in any format for profit or for presentation by other persons or organizations. Persons or organizations desiring to use this material for purposes other than stated above must obtain the written consent of the file contributor, and contact the listed USGenWeb archivist with proof of this consent. The submitter has given permission to the USGenWeb Archives to store the file permanently for free access. __________________________________________________________________________