RECORDS OF DEEDS
ABSTRACTS COMPILED FROM BOOKS IN THE COUNTY REGISTER'S OFFICE

 

DEED BOOK A

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, & makes good the above Sale of Land unto William Wilkerson when he shall come of age.” Jan 12, 1681. Test’ Jonathan Ashford, Robert Marlow.

No. 3. Albemarle. William Wilkerson, “Warrents above sale of Land” unto Cornelius Lerre (Leary). July 15, 1682. Test’ Francis Hartley, Peter Simpson, Emanuel Alberry.

No. 4. April 7, 1686. Henderson Walker (Clerk of Albemarle Co) & John Philpots of Yeopim, to Alexander Moore, “Land in Yeopim,” formerly belonging to James Long. Test’ Lawrence Gonsolvo, Charles Prows.

No. 5. July 2, 1686. Thomas Harvey of Perq Pre'ct, Co of Albemarle, Esq’ & Joanna his wife, to Wm Hughes of afore’ 700a “a Neck of Land” adj Land of Richard Bentley. Test’ Charles Jones, Richard Bentley, Henderson Walker.

No. 6. Albemarle Co. June 12, 1686. Valentine Barton of Yeopim River, Planter- sold Land on Yeopim River.

No. 7. John Hipkins, joint deed with Valentine Barton. Oct. 7, 1686. Test’ John Philpots, Richard Fountain.

“Personally there appeared before me one George Foredice Exor of the last will, & test’ of Valentine Barton, & Ack’ said bill of Sale.” Edward Mayo, Clk.

No. 8. Feb. 2, 1688. Wm Stephens of Perq, planter- to Stephen Manwaring of same, Carpenter—a plan’ on West-side of Perishos Creek,” with Entry, & right of said Stephens, & Joanna his wife,” for 650 lbs of Merchantable Tobacco. His trusty friend Alexander Lillington, of Yeopim Gent- to present this Deed in Court. Test’ Wm Stewart, Wm Chapman. Edward Mayo, Reg'r.

No. 9. Nov. 15, 1684. Thomas Atoway of Albemarle, unto William Chapman, “Plan’ on the North-side of Perq River. 150a, with Labour done upon it.” Test’ Henderson Walker, Nicholas Cropp.

No. 10. William Chapman, unto Roger White, Land. Oct. 2, 1685. Test’ Thos Godrom (probably Gordon) Ed Norwood.

No. 11. Joane White assigns “Right, of Bill of Sale,” to John Hallum. Dec. 1, 1686. Test’ Sam'l Pricklove, Charles Jones.

No. 12. Albemarle. Richard Bentley, of Perq Pre'ct, & Co afore’ Lawyer—for £10 pd by Richard Williams, of said Co, Mill Wright—“doth sell plan’ on Deep Creek, where Richard Bentley now lives.” Dec. 1, 1686. Test’ Thomas Harvey, Henderson Walker. Henderson Walker Clk.

No. 13. John Lilly of Perq, in Co of Albemarle, Province of N. C. planter—for 1940 lbs of Pork pd by Wm. Foster of Afore’ Planter—“do sell my plan’ 150a on North-side of the mouth of Perq River.” Jan. 31, 1682. Test’ Samuel Woodrove, Alex Speed, John Thurstone.

No. 14. William Foster, “do give unto my son Francis Foster, within mentioned title, to him, & his heirs forever.” Dec. 24, 1683.

Dec 2, 1686. Wm Foster, & Dianah his wife, sold Land unto Jonathan Bateman. Test’ Wm Wilkinson, Alex Lillington, Edward Mayo.

No. 15. Wm Morrison, assigned all right, of a Plan’ unto “Right Hon'ble Seth Sothel Esq. Gov of this Province” Nov 17, 1696.

No. 16. Timothy Burton, of the City of London, “doth sell 3333a. English Measure, late Mr George Catchmaids, in poss’ of Timothy Biggs, & Mary his wife, granted by the Lords Pro’ to sd Mary, on North side of Roanoke Sound, & Katherine River, now called Little River,” con’ 5 shillings. Test’ Obadiah Kendall, Edward Loe, Sam Slight, Edward Smith, Wm Collings.

No. 17. Timothy Burton, to Seth Sothel of Albemarle Co, for £50 sold 3333a on North side of Roanoke Sound (Albemarle Sound), & westerly side of Katherines River, which was grt to Mary Biggs by the Lords Pro’. April 26, 1686. Test’ Jonathan Kendall, Obadiah Kendall, Edward Lee, Sam Slight, Edward Smith, Wm Collins.

No. 18. John Kellum, & Prudence his wife, for “5 shillings, & one Bay Mare,” pd by Richard Williamson of same, Carpenter-sold plantation at the upper end of Tylers Creek. Dec 2, 1686. Test’ Henderson Walker, John Hurt.

No. 19. Charles Prows of Pasquotank, planter-Ex of the last will of Ann Prows, late of sd precinct, widow; relict of Henry Prows Dec'd, sold unto Francis Toms of Perq 260a, adj Wm Vosses, & Wm Charles. June 11, 1683. Test’ Henderson Walker, Josiah Slocum, Wm Charles.

No. 20. Grant from Lords Pro’ unto Francis Toms, planter-478a on West side of Perq River, adj Robert Wilson, “due sd Toms for Trans’ of eleven persons into the Country.” Feb 6, 1687. Seth Sothel Gov, & Comd-in-Chief. Councillors; Thomas Miller, Anthony Slocum, James Blount, Thomas Harvey.

No. 21. Wm Charles of Yeopim, “in con’ of a plan’ where I now live, 300a up Perq River, now in poss’ of my brother Daniel (formerly John Lacys) delivered to us by our father-in-law Francis Toms, do assign to sd Francis 140a on East side of Perq River.” April 11, 1687. Test’ John Stepney, Anthony Heathcott, Edward Mayo Sen'r.

No. 22. Francis Toms of Perq River, in con’ of a plan’ on East side of sd River delivered to me by Wm Charles, do covey to sd Daniel, & Samuel Charles, Brother of sd William, 300a on West side of Perq River, “taken out of my Dividend of 580a,” adj land of Robert Wilson. Mar 26, 1687. Test’ John Stepney, Anthony Heathcoatt. Edward Mayo Sec'r.

No. 23. June 6, 1683. Francis Toms, with consent of Abigail my wife, (John Lacy Dec'd, her former husband) do give right of land at the head of Yeopim Creek, 300a called “John Lacys Plantation” unto William Charles. Test’ Joseph Goodman, Samuel Pricklove.

No. 24. William Vose of Perq River, planter-sold to Thomas Kent of Albemarle Co, parcel of land in Perquimans, on East side of the River, adj William Charles. 100a by an assignment of a Pattent from Wm West. Mar 11, 1668. Test’ Herman —wick, Arnold White. Thomas Harris Clk Court.

No. 25. Thomas Kent of Perq, Planter—“do assign all right to Land mentioned in Bill of Sale unto Ralph Fletcher.” June 27, 1672. Test’ Samuel Pricklove. Thomas Harris Clerk Court.

No. 26. Samuel Pricklove of Perq River, Planter—in con’ of £45 pd by John Durant of same, sold a patent of land given from Thomas Lepper to John Davis, from him to sd Durant, & from him to myself. April 25, 1687. Test’ Wm Chapman, Richard Eivens.

No. 27. Wm Earl of Craven, one of the Lords Pro’ grant unto Josiah Fendall, 100a in Perq Precinct, on N. Side of Albemarle River, “At Mr George Durants house,” under Seal of the Co of Albemarle, 3d of May 1684. Seth Sothel Gov. Councellors; Anthony Slocum, Thomas Harvey, James Blount.

No. 28. Lords Pro’ unto Josiah Fendall 100a on N. side of Albemarle River, in Perq Precinct, “due for trans’ two persons.” At Mr George Durants house, same date. May 3, 1684. (Court at Mr. Durant's house.)

No. 29. Tabitha Gray, widow of John Gray Dec’ bound as an apprentice her son Robert, one year old, to Daniel Snuke, for 20 years, “to do all manner of work his said Master Shall Employ him in, Said Snuke to be dilligent in bringing up said Robert Gray, & to maintain him in sickness, & health, & to find him good Wholesome meat, drink, Washing, lodging, & apparel, & at age of 21 years to pay sd apprentice 2000 lbs of Tobacco.” Aug 22, 1687. Test’ Peter Gray, Thomas Long.

No. 30. Tabitha Gray, widow of John, bound two children, Thomas, & Elizabeth, 1st seven, 2d four years old, unto Thomas Long of sd County. Thomas to serve until he is 21 years old, & Elizabeth until she be 16, or marries. Aug 22, 1687. Test’ Peter Gray, Daniel Snuke.

No. 31. “I Jean Loadman, do give to my son James, one cow & calf.” Test’ Peter Gray, Richard Buyer.

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. 33. George Castleton, to Richard Evins 150a “upon a Creek out of Perq River, called Perishoes Creek, adj James Perisho, & William Steward, sd land Surveyed by Wm James, Deputy Surveyor for the Co.” Entered May 24, 1688. Test’ Dan'l Snuke, Wm Chapman.

No. 34. Grant from Lords Pro’ to Thomas Long, planter—168a English Measure, on West side of Perq River, adj Lands of Lawrence Noggins, due sd Long for Trans’ three persons into said Co. At Mr George Durants House Feb 6, 1668.

No. 35. Thomas Long, & Alce my wife, for £60 Sterling pd by Edward Mayo, have assigned sd Patent. Feb 18, 1689. Test’ Em Nixon, Sarah Mayo.

No. 36. Grant from Lords Pro’ to Richard Eavans, of Carolina, planter—240a on west side of Perq River, “by a small Swamp, & the River Side,” adj Thomas Long, due sd Eavans for Trans’ five persons. Feb 5, 1678.

No. 37. Richard Evans, & Elizabeth his wife, for £26 pd by Edward Mayo, “assigns within mentioned Patent.” Mar 27, 1684.

 No. 38. Grant from Lords Pro’ to Lawrence Noggins, planter—230a, on West side of Perq River, in Pre'ct of Perq, adj Joshua Scott. Due said Noggins for Trans of five persons into said Co. At Mr George Durants house, Feb 6, 1678.

No. 39. Jeane Nogell, Widow & relict of Lawrence, Dec'd, for the sum of £18 pd by Edward Mayo, of Perq River, “assigned my right to said Patent.” May 20, 1686.

No. 40. Elizabeth Hews, of Perq precinct, widow—late wife of Wm Hews dec'd to Thomas Harvey Esq of same, 700a English Measure. “A Neck of Land” bounded on South by River, on West by a great Swamp, which parteth this land from Richard Bentleys, & on East by mouth of Perq River.” Ack in Court June 6, 1688. Test’ Benj Laker, Cornelius Leary, Jonathan Ashford, John Spellman, Henderson Walker.

No. 41. Thomas Jacocks of the Co of Albemarle, “do give to Walter Senicer, & his heirs, a plan’ at the head of Deep Creek, on south side of Swamp.” Dec 20, 1688. Thomas & Ann Jacocks. Test’ James Davis, Henry White.

No. 42. Albemarle. June 17, 1688. Samuel Pricklove, of Perq, to Thomas Jacocks, “all right to Land, on the head of Deep Creek” 600a. Test’ Richard Craigg, Thomas Downs. Samuel Pricklove, Clerk, & Reg.

No. 43. Albemarle. Feb 15, 1689. Patrick Kenedy planter—assigns to Timothy Clare, of same Co, planter—right to Plan’ on Franks Creek. Patrick & Elizabeth Kenedy. Test’ Peter Gray, James Loadman.

No. 44. John Bellman of Albemarle, assigns to Richard Byar “houses, clear Ground on Franks Creek, on North side of River.” 25day 8mo 1687. Test’ Peter Gray, Robert Wilson.

No. 45. Thomas Sanford of Perq, to Wm Bogue, his right to Land in the “Narrows” of Perq River, on Northeast side thereof—adj lands of Richard Byar. June 29, 1689. Test’ Sam'l Pricklove, Israel Snellin.

No. 46. Cornelius Leary, of Perq precinct, & Mary his wife, to Benj Laker of same 200a on the Sound, “on West side of Wm Tettertons line.” April 22, 1689. Test’ John Bentley, Edward Mayo Senior. “Samuel Pricklove, Reg of writings.”

No. 47. John Bentley of Perq precinct, “for a sum in hand” pd by Cornelius Leary of same, sold 200a, being part of Land I live on, in lieu of 200a given him by my father Richard Bentley, as a dowry with his wife; which land was sold by my father, to Mr Benj Laker, whereon he now liveth, fronting on the Sound, adj Land whereon I now live.” April 22, 1689. Test’ Benj Laker, Edward Mayo Sen'r.

No. 48. John Eldin, to Wm Steward, & Samuel Green, “a parcel of Land adj Lands of James Perisho, with two sows, & five shoats, now running on said Land.” Feb 27, 1678/9. Test’ Sam'l Pricklove, Geo Harris.

No. 49. Albemarle. 21—3 Mo 1689. “I Francis Toms, do sell my right to Land, adj Joshua Lamb, & Wm Lawrence,” to line of Anthony Haskit. Test’ John Harlow, Mary Toms.

No. 50. David Blake of Perq, sold to Robert Beasley of same, all right to a Tract of Land—adj Peter Gray, on North side of Perq River. Mar 5, 1687. Test’ Peter Gray, Stephen Mannering.

  No. 51. Wm Vose of Albemarle, planter—for £30 pd by Israel Snellin, sold 100a on North side of Perq River, between land of Ralph Fletcher, & Wm Lawrence. William & Joan Vose. Nov—1663. Test’ Wm Bundy, John Whedbee, Robert Wilson.

No. 52. Wm Vose, “for love I bear my dau’ Margaret,” wife of Jonathan Jones, do give 100a where I now live, on the “Point” of the River. Wm Vose, & Joan Vose. Aug 20, 1690. Test’ Ralph Fletcher, James Morgan.

No. 53. Daniel Snooke, & Margaret his wife, of Perq Pre'ct, “for a sum of money” pd by Cornelius Leary, & Jonathan Ashford, of same-sold plan’ on Castletons Creek, adj Wm Steward,” where we now live,” 150a. Sept 16, 1690. Test’ Wm Steward, John Bentley, Walter Cassell.

No. 54. Hannah Edge, for a valuable con’ pd by James Johnson, sold 200a, “which was entered by John Taylor dec'd.” Nov 2, 1690. Richard Plater Clerk. Test’ Richard Pope, Jonathan Bateman.

No. 55. Oct 5, 1690. James Johnson, & Rachel his wife, to Robert Beasley, Land. Test’ Charles Macdaniel, Samuel Nicholson Sen'r.

No. 56. Thomas Jacocks, & Ann his wife, of the Co of Albemarle, “assigned within mentioned Sale of land” unto Wm Bartlett. 29-11mo 1689. Test’ Henry White, James Davis. (Wm Bartlett above, married Elizabeth Durant, dau of George, & Ann Moorwood.)

No. 57. Charles Prows of Pasq, Precinct, sold to John Hodgson, all right to land on South side of Deep Creek, adj Richard Bentley. 4, 8mo 1686. Test’ Judith Sprie, —Mether.

No. 58. John Hodgson, assigns right to land, unto Robert Smith. Oct 30, 1688. Test’ Henry White.

No. 59. Robert Smith assigns right to within mentioned “bill of Sale” to Wm Bartlett. April 18, 1689. Robert, & Ann Smith. Test’ Henry White. Samuel Pricklove Reg of writings for Perq Pre'ct.

No. 60. Richard Evans, assigned Land, unto Stephen Manoring, “for the use of James Perrishaw, & his heirs.” Ack in Court July 7, 1690. Test’ Richard Dorman, Stephen Manoring.

No. 61. Edward Mayo of Perq River, for £40 pd by Anthony Dawson, of same-sold 590a, on South west side of Perq River, “as by three Patents,” under Seal of the Hon'ble Seth Sothel Esq, Gov of this Province. Aug 20, 1690. Ack at a “Grand Counsel” at the house of Mr John Harris, Feb 5, 1690-1. Test’ John Stepney, John Taylor. Richard Playtor Clerk.

No. 62. Humphrey Willis of Albemarle, Carpenter—for a con’ pd by Henry Jenkins, of sd Co, sold tract of Land on North side of Yeopim River, adj Thomas Houghton Nov 4, 1789. Henderson Walker Clerk. Test’ Henderson Walker, Thomas Houghton.

No. 63. Henry Jenkins, assigned “bill of Sale unto George Mathews, of Yeopim River.” Oct 7, 1690. Richard Plater Clerk. Test’ John Tormey, John Harlow.

No. 64. Thomas Attoway of Perq, in Co of Albemarle, for a con’ pd by Patrick Kenedy, of same-sold plan’ “bequeathed to me by Thomas Long Dec'd” Oct 2, 1690. Thomas, & Elizabeth Attoway. Test’ Stephen Manoring, Jos Hollford.

No. 65. Samuel Nicholson, for love I bear my brother, Joseph, do give 200a on North east side of Perq River, adj land formerly Joseph Scotts.

 called “Log house Land” when it shall come into my hands by the death of Ann Dorman, the Relict of Christopher Nicholson Dec'd. Oct 5, 1691. Test’ Peter Gray, John Kinse, John Lawrence.

No. 66. Grant from Lords Pro’ unto Samuel Stephens Esq, Gov of Albemarle, as by “our instructions, & Commission, Annexed, wherein he is given Authority to Convey, & grant Land.” Oct A,D. 1667.

No. 67. John Bentley, Cooper—(son of Richard, of Perq Pre'ct, Cooper, Dec'd) sold 100a (part of a grt unto his father Richard Bentley, 15000a, Mar 29, 1680) unto Joyas (Josiah) Fendall, adj Cornelius Leary, & Henry Norman. Feb 4, 1691. Test’ John Harvey, John Philpotts, Alexander Lillington.

No. 68. Julianna Taylor, “hath engaged to deliver unto Capt Anthony Dawson, one heifer, in Ballance of all account between sd Parties, which Heifer sd Dawson freely gives to Jone Taylor.” Aug 29, 1692. John Stepney Reg, & Clerk. Test’ Stephen Manwarring, John Hollford.

No. 69. James Loadman of Perq, sold to Charles Macdaniel a plan’ adj Patrick Kenedy. June 21, 1692. Test’ Peter Gray, Patrick Kenedy.

No. 70. Articles of agreement; between John Foster, of Perq Pre'ct, planter—& Stephen Paine of afsd—“Joint Partners from henceforth, during their natual lives” each binds himself unto the other, in the sum of £50 Sterling. Test’ Peter Gray, Richard Davenport. Ack in Court Aug 7, 1693.

No. 71. *George Durant of Albemarle, Mariner-assigned to Hon'ble Seth Sothel right of Land, “at a Creek called Lilleys Creek, which issueth out of Perq River,” down sd River to Perq Point, & along Sound side, “Eastward of his now Cleared Ground, by virtue of a certain writing of George Catchmeyd, dated Mar 13, 1662, now upon Record” 200a. Dec 20, 1687. At a Court at Capt Woolards, Jan 6, 1689-90. John Wingate Clerk. Test’ Wm Wilkerson, John Hartley, John Davis, Henderson Walker.

No. 72. James Johnson of Perq, assigned right of within mentioned “Bill of Sale” unto Ralph Fletcher. April 17, 1693. Rachel Johnson Ack'her dower right. Test’ John Whedbee, Elizabeth Fletcher, Jun, Ralph Fletcher Jr. Edward Mayo Clerk.

No. 73. Caleb Bundy, & Jean his wife, sold to Timothy Clare a plan’ on North side of Perq River “towards the head thereof.” John Stepney Clerk. 25-2 mo 1692-3. Test’ Henry White, Thomas Symonds.

No. 74. John Foster, & Stephen Paine, in Co of Albemarle, Planters—for £27½ s10 pd by Alex Lillington of same—sold 150a on Yeopim Creek, adj John Barrow. Sept 2, 1693. Test’ Henderson Walker, John Blount, John Spelman.

No. 75. Wm Turner of “Little River” do give to my son-in-law (step-son) John Kinsie, two thirds of a Plan’ which did belong to my Predecessor John Kinsie father of sd John, on North side of Perq River, when he comes of age, “after Decease of my wife Catherine,” 150a. 6-2 mo 1694. Test’ Francis Toms, Joseph Nicholson.

* (This was probably the land George Durant deeded to Seth Sothel, “unlawfully taken from him, while in durance.” One of the charges brought against said Seth Sothel, when he was impeached.)

  No. 76. Wm Turner, “binds himself” to pay to son-in-law John Kinse (son of wife Catherine) a “debt due him from me,” £20 Sterling, at age of 21 years. April 9, 1694. Test’ Francis Toms, Joseph Nicholson.

No. 77. Francis Toms assigned right of within mentioned Patent, to Gabriel Newby. 278a. 22-5 mo 1693. Test’ Israel Snellen, Samuel Nicholson.

No. 78. *Thomas Lepper, of Albemarle, for £20 pd by James Hogg of same-sold 166a on Yeopim Creek, “being Wester-most side of Land grt to me by Lords Pro’ April 1, 1694.” Thomas, & Ann Lepper. Test’ Robert Beasley, Elizabeth Cook, Wm Glover.

No. 79. Joseph Trowel of Perq precinct, to Thomas Horton, 640a adj James Long, on North East side of Yeopim River. Jan 1, 1693-4. Test’ John Stepney, Peter Gray.

No. 80. John Flowers, & Susanna his wife, sold a plan’ to Timothy Clare, on North side of Perq River, adj Wm Bundy, & sd Flowers. Nov 2, 1693. Test’ Patrick Kenedy, Wm Bogue. Edward Mayo Clerk.

No. 81. Timothy Clare assigned sd “Bill of Sale, within Specified” unto Robert Fraser. June 25, 1694. Test’ Peter Gray, Charles Macdaniel.

No. 82. Wm Godfrey of Albemarle, sold unto Wm Bentley 150a on West side of Little River, adj John Hawkins, & Lawrence Arnold. April 6, 1693. Test’ Henry White, Robert White, Arnold White.

No. 83. John Hawkins, doth “Engage myself never to molest, nor trouble Wm Bentley Sen'r, of a seat of Land, sd Bentley hath now bought of Wm Godfrey.” April 6, 1693. Test’ Henry White, Robert White.

No. 84. John Tomlin of Little River, planter—for “love I bear my sons: John, & William Tomlin, do give unto them, six cows each, with increase” when they are of age. To dau’ Elizabeth “six cows, two pewter dishes, & to my sd sons, & dau’ one Mare.” 20-11mo 1693-94. Test’ Thomas Twede, John Baker.

No. 85. Hannah Gosby, for Natural love I bear my son John Gosby, & dau’ Sarah Gosby, do give £30 when they are 16 years of age.” Aug 13, 1694. Test’ Stephen Manwarring, Jonathan Bateman, John Stepney.

(Note, Sarah Gosby above married Joshua Toms, son of Francis, & Priscilla.)

No. 86. Elizabeth Evans, of Perq precinct, widow—for “love I bear my youngest dau Sarah, to make her equal with her Brothers, & sisters do give 20 lbs of Pork, to be paid the 20 day of Dec after sd Sarah be married, or at 18 years of age.” Aug 23, 1694. Test’ Elizabeth Davis, Wm Glover.

No. 87. Peter Foure of Albemarle, sold to John Flowers a plan’ on North side of Alligator Creek, adj James Caron. Reg Oct 11, 1694. Test’ Francis Delamare, Patrick Kenedy.

No. 88. John Flowers, assigned right of “Bill of Sale” unto Cornelius Giles. Sept 28, 1694. John Stepney Clerk, & Reg of writings for Perq Pre'ct.

No. 89. Cornelius Giles of Perq, assigned right of a certain tract of Land, bought of Jonathan Jones, on East side of Voses Creek, at a place called

* (Note, Thomas Lepper moved from Perquimans to Beaufort Co, where he died.)

 “Doctors Plaines.” Cornelius, & Hannah Giles. Test’ Richard Flowers, Jonathan Jones.

No. 90. John Wallis of Albemarle, sold 400a to Thomas Phillips, “by Entry of sd Phillips” June 1, 1693-4. Test’ Anthony Dawson, James Fisher.

No. 91. Thomas Phillips of Perq River, sold unto Daniel Snooke right of “within bill of Saile with Consent of my wife Mary.” Oct 8, 1694. Test’ Anthony Dawson, John Lille.

No. 92. Samuel Nicholson of Albemarle, for £20 pd by Joseph Nicholson of same—sold 300a West side of Suttons Creek, “to me grt by the Lords Pro’ May 22, 1694. Seal Aug 13, 1694. Test’ John Whedbee, John Stepney.

No. 93. Wm Bundy of Albemarle, Cordwainer—for £25 pd by Timothy Clare of same, planter—sold 100a on North side of Perq River, adj Joseph Sutton Dec'd, called “Finkles Point.” Ack in Gen'l Court Nov, 1694. Test’ George Deare, Wm Glover, Richard Craigg.

No. 94. Richard Chaston of Albemarle, for a con’ pd to me by Anthony Haskit, of same—sold land called “Canoe Landing.” Ack’ April 8, 1695. Test’ Peter Gray, Gabriel Newby, Mary Newby.

No. 95. Jan 7, 1694. Charles Tailor of N. C. Cordwainer—to Jacob Overman, Bricklayer—of same, 132a “abutting on Land of John Tomlin, & Wm Jackson, & East side of Little River.” Ack’ in Gen'l Court Feb 26, 1694. Test’ Henry Whitr, Arnold White.

N. 96. Cuthbert Philps of Albemarle, planter—unto Roger Snell of same, Cooper all “my labour upon a tract of Land, on Alligator Creek, called Cedar Land.” Cuthbert, & Frances Philps. Test’ Richard Ward, Samuel Payen, Jacq lu Caron. Jan 22, 1694.

(Note, This land was in what is now Dare Co N. C.)

No. 97. Jenkins Williams, & Joanna his wife, for £5 pd by Joseph Sutton, sold 158a, & one half, (pt of a patent recorded May 15, 1694) on Perq River, adj said Sutton. Feb 7, 1694. Test’ Stephen Manwarring, James Perishow.

No. 98. Articles of agreement; between Alex Lillington, & Anthony, “Alias Tony” a Negro Slave of sd Lillington, sd negro to serve for ten years (to Dec 1705) & sd Lillington “doth oblige himself to set sd negro free at the Expiration of sd time, provided sd negro shall truely serve sd Lillington.” Aug 20, 1794. Test’ John Luigger, John Stepney.

No. 99. John Lilly of Albemarle, for £16 pd by John Godfrey of Little River, “conveyed ten cows, & five calves, being all the cattle that doth belong to me, & my Brother William Lilly, running between Little River, & Perq River.” Sept 3, 1695. Test’ Anthony Dawson, Francis Foster, John Whedbee.

No. 100. Wm Tetarton, (son of William, planter Dec'd, & Margaret Peavall his mother, Spinster) “doth bind himself an apprentice, to Benj Laker of Albemarle, precinct of Perq, planter—with Consent of his Natual Mother, Margaret Peavall, to serve sd Laker, & his wife Jane, for the term of 9 years.” Reg Nov 1, 1695. Test’ William Gardner.

No. 101. Peter Gray, sold to Anthony Haskit, a “Piece of cleared ground,” 1a adj a Plan’ called David Blakes. Oct 14, 1695. Test’ Alex Lillington, Wm Glover.

No. 102. Stephen Manwaring, for £16 pd by Jonathan Jones, sold land in Perq. Ack’ Oct 14, 1695. Test’ Elizabeth Thigpen, Mary Bolles.

  No. 103. Jonathan Bateman of Perq, Planter, sold unto Samuel Parsons, of afsd planter—300a on “Beaver Cove” adj Ralph Fletcher, & sd Parsons. Sept 22, 1695. Test’ Richard Bayle. John Stepney Reg of all writings for Perq Pre'ct.

No. 104. John Bentley, (son of Richard Dec'd), with “consent of his Natual Mother Lede Hare, doth bind himself, an apprentice to Anthony Dawson, Carpenter—for five years (to Dec 3, 1700) to learn the Art, & Mistery of his Trade.” Dec 3, 1695. Test’ John Hare, John Stepney.

No. 105. Richard Bentley, sold to Wm Ray 640a “at the Bottom of the bay of Perq River” Mar 11, 1696. Test’ John Peirs, James F—nox.

No. 106. Wm Collings, of Pasquotank Precinct, for £22 s18 p8 pd by Samuel Swann, of Perq precinct, sold half of 300a “Late the property of Joshua Lamb Dec'd, called Finkleys Point.” Feb 25, 1695-6. Test’ Daniel Akehurst, Thos Pollock. Wm Glover Clerk.

No. 107. Jeane Byer of Perq, “for love I bear my son Wm Moore, do give 150a out of my Patent” adj Timothy Clare, & Wm Bogue, on South west side of “Narrows of Perq River.” July 13, 1696. Test’ Thos Abington, John Stepney.

No. 108. Jeane Byer of Albemarle, sold to Wm Butler 50a on North side of Perq River, “part of a pat for 266a taken up by me, (widow) May 1, 1694.” Seal 1—5mo 1696. Test’ Isaac Wilson, Gabriel Newby, Richard Cheston.

No. 109. Peter Gray, & Mary my wife, for £26 pd by Charles Macdaniel, sold land in Perq, “Excepting a small parcel, sold to Anthony Haskit.” Oct 13, 1696. Test’ Ralph Fletcher, John Stepney.

No. 110. Charles Macdaniel, & Elizabeth his wife, sold to Peter Gray Plan’ in Perq. Oct 13, 1696. Test’ John Stepney, Clerk of all writings for Perq Pre'ct.

No. 111. Joseph Pierce of Albemarle, for £10 pd by Peter Gray of same—sold 150a, adj 300a grt to my Brother Thomas Pierce by the Lords Pro’ Oct 12, 1696. Test’ Caleb Calloway, Ralph Fletcher.

No. 112. Oct 12, 1696. James Oates of Albemarle, “Mary Stroud doth bind to sd Oates, her Eldest dau, Easter Stroud, for 15 years.” Test’ Anthony Dawson, Cornelius Leary.

No. 113. Lords Pro’ to “our trusty, & well beloved Samuel Swann Esq, Gov of Albemarle, do give to him full Authority, by consent of Counsel, to grant Lands, as by Instructions annexed, A.D. 1667.” Given under our hand, & Seal May 1, 1668. John Archdale.

No. 114. Hon'ble Francis Toms Esq, Dept to Thomas Amy Esq, one of the Lords Pro’, “deposed that about 1669 he did see the Lords Pro’ grant to the Co of Albemarle Authority for holding Lands, with their Lordships great Seal affixed” & Hon'ble Thomas Harvey Esq Dept to John Earle of Bath, one of the Lords Pro’, deposed that “about 1670 he did see the Lords Pro’ grant to the Co of Albemarle Authority for holding Lands.” Before John Archdale Gov. (1696-7.)

No. 115. Stephen Manwarring of Perq, “Entitled to a tract of Land, 640a as by Patent, May 1, 1695, in con’ of a bill of Sale under the hand of James Perishow of same—assigns 240a, pt of sd tract, in possession of sd Stephen, at the lower End of Bear Garden along the Swamp to the Creek.” (Vosses Creek) Jan 9, 1696-7. Test’ Anthony Dawson, Patrick Kenedy, Cullum Flyn.

No. 116. James Perishow of Perq, planter-in con’ of a Deed of Sale, from Stephen Manwaring of same—do assign unto sd Manwaring, plan’ on South west side of Perq River, down to a Creek called “Perishows” adj Wm Steward. Jan 9, 1696. Test’ Anthony Dawson, Patrick Kenedy, Cullum Flyn.

No. 117. Jonathan Jones of Pasquotank Co, for £15 pd by Stephen Manwaring, sold “Land formerly purchased from sd Manwaring, with his assignment on back of sd Patent, formerly belonging to Charles Macdaniel.” Oct 13, 1696. Test’ James Parishow, Cullum Flyn, Nicholas Johnson.

No. 118. John Haughkins (Hawkins) of Perq, planter—for 1200lbs of Sound Merchan-table Pork, do sell to John Godfrey of same 300a on South side of Little River. Sept 25, 1693. Test’ John Pell, Francis Penrice.

No. 119. Thomas Lepper, & Ann his wife, “do Alienate from us, our plan’ on Yeopim Creek where we now live,” 304a, unto Thomas Long. Jan 13, 1696/7. Test’ James Hogg, Alex Lillington, Robert Harmon.

No. 120. Richard Nowell of Little River, Perq precinct, for £9 pd by Albert Albertson Jun, assigned a patent dated Sept 1, 1694. Seal Dec 20, 1694. Test’ Richard Rooke, John Tomlin, Richard & Eleanor Nowell. John Stepney Clerk.

No. 121. Wm Vose, & Johannah his wife, for a valuable con’ pd by Stephen Manwaring, do assign our right to a plan’ whereon I now live, 50a on North side of Perq River. June 6, 1696. Test’ Wm Stewars, Edward Woodhara, Mary Long.

No. 122. April 6, 1697. Wm Chebsey of Albemarle, “doth Covenant with Robert Auston, to bind his son Francis Auston to sd Chebsey, for 12 years.” Test’ Thomas Norcom, John Stepney.

No. 123. John Whedby of Albemarle, for “Natual love, I bear my son Richard, do give to him a Plan’ on North side of Suttons Creek—stock of Hoggs, & 3 negroes, belonging to sd plantation, 4 cows, & calves, 4 ewes, & lambs, one feather bed boulster, & 2 blankets, one ring, 29 lbs of pewter, & one iron pott.” To dau Debro “one woman named Sarah, 3 cows, & calves, 6 ewes, & lambs, one feather bed & boulster, two blankets, & one ring, 20lbs of pewter, one iron Porrage pott, & an oval table. To sd son & dau; two mares, & colts, & one horse, with their increase, to be divided between them when dau Debro is 16 years of age, but if they die in Minority, to sons of my Brother George Whedby.” Ack’ April 13, 1697. Test’ Caleb Calaway, Ralph Fletcher.

No. 124. Richard Nowell of Perq; in “Lawfull possession of a plan’ on South west side of Little River, by a patent Sept 1, 1694, for love I beare my dau Alis, do give, with consent of my wife Elenor, 200a of sd Land.” April 12, 1697. Test’ Stephen Manwaring, John Stepney.

No. 125. Richard Batchler, & Katherine my now wife, (Admix of John Spellman Dec'd) for a valuable con’ sold to John Jenkins a plantation. April 12, 1697. Test’ John Barrow, Stephen Manwaring.

No. 126. Patrick Beasley, “of the upper part of Little River,” sold to John King 400a “where I now live, on South west side of Little River,”

upon Little Creeks Mouth, for £50 in hand. Jan 13, 1693. Test’ Richard Craigg, Charles Tellow.

Little River was the first town settled in Perquimans, & was for many years the seat of all the precinct Courts. Here were held many General Courts, and an Assembly met in said place in 1713, at the house of John Hecklefield. This Town was situated on the South west side of the mouth of the River, & is named as one of “four Ports of Entry” for the Province of N. C. In its confines dwelt all the early notables of the Colony, such as Wm Glover, Richard Sanderson, John Hecklefield, & Thomas Jacocks. Near or in Little River lived the redoubtable George Durant, & Court was held at his house, 1677-79 during the trial of acting Gov Thomas Miller. James Oates in whose house numerous Courts were held probably lived near, as also Thomas Blount where Court met.

No. 127. 10, 3-mo 1697. Lawrence Hunt, & Elizabeth his wife, unto John Morgan, a Patent of Land of Perq. Test’ James Perishow, Ralph Fletcher.

No. 128. James Hibens, & Eleanor his wife, & Jane Harbort, widow—doth sell a Plan’ 280a, at the mouth of Indian Creek, & Yeopim River, adj James Fisher, & Sarah Johnson. July 12, 1697. Test’ Ralph Fletcher, John Stepney.

No. 129. Daniel Snuke of Albemarle, for a Con’ pd by John Lilly of afsd-sold 200a at the head of John Pricklos Land, adj Samuel Phelps, & David Sharwood. A patent to me Feb 25, 1696. Seal Aug 7, 1697. John Stepney Clerk, & Reg. Test’ Caleb Caleway, John Whedbee.

No. 130. Jenkins Williams, assigns right of 150a unto Joseph Bennett. Oct 18, 1697. Test’ Caleb Caleway, John Whedby.

No. 131. John Hancock of Perq, sold tract of Land unto Richard Woolard of same, adj sd Woolard. Sept 8, 1697. Test’ Arthur Charlton; John Foster.

No. 132. William Butler, unto Wm Moore, all right “of within Bill of Sale” for 50a of Land, which was purchased by me of Jane Byer. July 30, 1697. Test’ Richard Cheston, Mary Newby, Gabriel Newby.

No. 133. David Sharwood of Carolina, for a Valuable Con’ pd by John Prickloe, Weaver—of same, sold 100a “on Wide of Perq River” adj Samuel Phelps & sd John Prickloe, taken up by me Jan 1, 1698. Jane Sharwood Ack’ her Dower right. Ack’ Jan 10, 1697/8. Test’ Samuel Charles, Charles Scott, Gabriel Newby.

No. 134. 14-10mo 1697. Wm Edwards, with Consent of wife Elizabeth, doth assign 200a “upon the Wide of Little River, up Deep Creek” to a Branch called “Sheltons Gut” adj Arnold White, & John Cartrite. Test’ Henry White, Robert White.

No. 135. John Fisher of Albemarle, for a Con’ pd by Wm White of same—sold 400a on North side of Yeopim River, adj Land formerly Richard Williams. Jan 12, 1693. Test’ Thomas Hassold, John Long.

No. 136. Samuel Charles of Car, Planter—to Charles Scott, planter of same—60a purchased by sd Charles of “my father” (step father) Francis Toms, as per Deed Mar 27, 1687, “on Wide of Perq River,” adj West Land of Gabriel Newby, & sd Samuel. Jan 1, 1698-9. Test’ John Pricklove, David Sharwood. Gabriel Newby.

  No. 137. Charles Scott of Car, planter—for a con’ pd by Gabriel Newby of same—Wheelwright; sold 10a on North west side of sd Newbys line. Ack Jan 10, 1698/9. Test’ John James, Wm Rivers.

No. 138. Gabriel Newby of Car, to Charles Scott of same—10a adj sd Newby, & Scott. Jan 8, 1698. Test’ John James, Wm Rivers, Thomas Nicholson.

No. 139. Samuel Nicholson, & John Nicholson, (Ex of Joseph Nicholson Dec'd) assign right of a Conveyance, unto Andrew Reed, “for a con’ pd by Joseph Nicholson, before his death.” Jan 11, 1698. Test’ Caleb Caleway, John Barrow.

No. 140. Mary Peterson, of Perq precinct, widow—to my dau Ann, “New feather bed, & Boulster, 2 Blankets, & a Rugg, 1 doz Pewter plates, & 2 Pewter Dishes, & 1 Iron Pott.” At 16 years of age “1 negro man, £40, & 4 young Sows, as a gift from me.” July 9, 1698. Test’ Caleb Calleway, John Barrow.

No. 141. Caleb Callaway, by power of Att’ from James Hogg, & Ann his wife, sold Land to Thomas Long. Oct 10, 1698. John Stepney Clk, & Reg of writings, Perq.

No. 142. James Coles Jun'r. of Nanseymond Co, in Virginia, “am firmly bound to Ann Peterson, of the Precinct of Perq, for the sum of £200 Lawful Money of Eng, & bind my self to deliver every thing mentioned in a deed of Gift made by her Mother, Miss Mary Paterson, Widow—whom I intend to marry this day.” July 16, 1698. Test’ John Whedby, John Watts, Wm Hall, James Fugett.

No. 143. May 18, 1698. Samuel Swann of Perq precinct Esq, to Henderson Walker of Chowan precinct; Whereas “a marriage is shortly to be Solemnized, between Samuel Swann, & Elizabeth Fendall, widow”—to Henderson Walker a plan’ whereon said Samuel Swann now lives, for the use of said Elizabeth, her natual life & two negroes. Ack Oct 10, 1698. Test’ Samuel Swann, Mary Lillington, Robert Harmon, Robert Fendall. (Elizabeth Fendall widow of Johnnee Lillington.)

No. 144. John Watts, Ship Carpenter—of N. C., “Thomas Cockery, doth bind himself unto said Watts, as an apprentice, to learn his trade,” for the term of four years. Sept 14, 1698. Test’ James Coles, Samuel Payen.

No. 145. N. C. James Hogg, & Ann my wife, Thomas Pierce, & Mary my wife, Fornyfield Green, & Hannah my wife, for £40 s8 pd by Wm Long, “do jointly sell a tract of Land, formerly belonging to Lawrence Consellver, lately dec'd” 250a on Indian Creek, & Yeopim River. Aug 15, 1698. Test’ James Long, Thomas Long, Wm Keeter.

No. 146. Roger Snell, for a Val’ Con’ pd by Hon'ble Thomas Harvey Esq, assigned a “Patent.” Nov 17, 1694. Test’ John Fendall, Robert Fendall, Wm Garner.

No. 147. N. C. At a Counsel Holden June 6, 1698, at the house of Mrs Elizabeth Godfrey, Present; Hon'ble Thomas Harvey Esq, Dept Governor; Hon'ble Daniel Akehurst, Francis Toms, Major Samuel Swann, Capt Henderson Walker, Lords Pro’ Dept’ “Benj Laker Esq came before this Board, & conveyed to his dau Ruth Laker 538a of Land, on the Sound side, adj a Creek that parteth this Land from Edward Wilson,” said Land being now in poss’ of John Watts. Wm Glover Cleark of Court.

No. 148. James Cole, & Mary his wife, for £30 in hand pd by John Stepney, assigns a Patent. April 11, 1699. Test’ Ralph Fletcher, John Whedby, John Barrow Justice.

No. 149. Anthony Hasket of Perq, to John Henby, a small parcel of Land, adj plan’ formerly Richard Attkins, & along Peter Grays line, next to the “Canoe Landing.” Reg Apl 15, 1699. Anthony, & Tabytha Haskett. Test’ Peter Gray, Robert Beasley, Mary Gough.

No. 150. George Deare, & Elizabeth my wife, for £5 paid by Richard Davenport, assigns a Patent of Land. April 11, 1699. Test’ Richard Plater, James Fisher.

No. 151. Samuel Charles, & Elizabeth his wife, of the Co of Albemarle for a Val’ Con’ pd by Gabriel Newby, of same, sold 240a on West-side of Perq River, adj Robert Wilson. “Land purchased by me of my father (step father) Toms.” Mar 26, 1699. Test’ John Stepney, John Nicholson.

No. 152. “We the subscribers at the house of Richard Williams Nov 26, 1692. Said Williams being very sick,” said how he would “settle his Estate Giving all to his wife, except the Plan’, which he gave to his Dau Ruth,” after the decease of his wife. He left to Dau Jane one heifer, with all increase, given her by Richard Bentley. (Richard Williams died suddenly after the 26 of Nov 1692.) Test’ John Foster, Richard Williams, Elizabeth Brooke.

No. 153. John Pierce, for a Val’ Con’ unto Jacob Peterson Senior, of Perq. Land “Patent to me granted” Feb 25, 1696. Wm. Glover Clerk. Test’ Alex Lillingon, Caleb Callaway.

No. 154. John Stepney, & Marcy his wife, for £40 pd by James Coles, sold 300a on West-side of Perq River—“a patent granted to John Pierce Sept 1, 1694.” Seal July 11, 1699. Test’ Isaac Wilson, Daniel Phillips.

No. 155. Wm Hall of Perq precinct, assigns right of an Estate, (given to Ann Peterson, by Jacob Peterson her father Dec'd)—to James Coles of same, Con £10 to be paid to said Hall Oct 10, 1699. Test’ Daniel Phillips, Robert Fendall.

No. 156. Thomas Norcom, & Mary my wife, assigns right of within deed, to William Long. Nov 20, 1699. Test’ Mary Chew, Margaret Pafelm, John Stepney.

No. 157. Edward Holmes of Car, sold 200a “for a Val’ Con’ pd by John Lilly” Said Land taken up by Daniel Snoke, & sold to said Lilly by said Snuke, Feb 25, 1696, on lines of John Pricklove, Phelps, & David Sharwood. Elizabeth Holmes Ack her dower right. Test’ Callum Flin, Peter Gray.

No. 158. James Thigpen Att’ to Stephen Manwaring, late of N. C. sold to John Lilly of same, 30a formerly belonging to Wm Voss, purchased of said Wm Voss by Stephen Manwaring, Jan 16, 1696, on line of Francis Toms & Jonathan Jones. Oct 1, 1700. Test’ Gabriel Newby, Mary Newby.

No. 159. Robert Fendall of Perq precinct, for a Val’ Con’ pd by John Bennett of same, 300a, “part of tract granted to me by Hon'ble Henderson Walker, formerly granted to John Fendall dec'd, & lapsed for want of settling,” on West-side of Perq River, adj James Coles. Aug 30, 1700. Test’ Francis Beasley, Wm Pargiter.

  No. 160. John Bennett, “assigns right of within mentioned Contents,” unto Wm Hall. Oct 8, 1700. Test’ Ralph Fletcher, John Barrow.

No. 161. Robert Fendall of Perq precinct, to Francis Beasley of same, 340a “to me granted by Hon'ble Henderson Walker Esq.” Formerly patented by John Fendall & Lapsed for want of settling, adj Lands of Mr Anthony Alexander, on South-west side of Perq River. Oct 8, 1700. Test’ James Fugett, John Yates.

No. 162. Daniel Hall assigns to John Bennett, my Plan’ & House, on my Entry of 200a of Land. Sept 30, 1700. Test’ William White, James Coles.

No. 163. John Lilly, & Hannah his wife, for a sum of Money pd by James Thigpen sold a “plan’ formerly belonging to Wm Voss,” & sold unto me by James Thigpen, Att for Stephen Manwaring. Oct 1, 1700. Nath'l Chevin Clk Court. Test’ Gabriel Newby, Mary Newby.

No. 164. Wm Glover of Pasquotank Pre'ct, in Albemarle Co, Gent; for £5 pd by Isaac Wilson, of same, 490a in Perquimans percinct, adj Robert Wilson. Nov 20, 1699. Test’ John Porter, Daniel Akehurst, Thos Abington.

No. 165. George Matthews of Perq precinct, unto Wm Wilkerson, “my whole Estate both real, & Personal.” Nov 18, 1699. In the Eleventh year of the Reign of our Sovereign Lord William III, King of England. Jan 14, 1700. Test’ Argell Simons, Thos Houghton, Samuel Heeree.

No. 166. William Long of Perq precinct, assigns right of Land on Northside of Yeopim River, called “Bennets” on lines of James Fisher, & Peter Jones. Jan 9, 1700. Test’ Christ’ Butler, Peter Gray, Thos Long.

No. 167. Anthony Alexander, & Ann his wife of Perq, to Thomas Harvey of afsd, 75a “on Southwest side of Perq River, adj Francis Beasley, & Jonathan Taylors Survey.” Ack’ July 8, 1701. Test’ Wm Pargits, James Coles.

No. 168. Anothony Alexander, & Ann his wife, sold to Frances Beasley of Perq, 275a on Southwest side of Perq River, adj sd Francis. Ack July 8, 1701. Test’ Wm Pargiter, John Falconer.

No. 169. Wm Fryly of Perq precinct, Joiner—& Grace his wife; Thomas Blount, & Mary his wife of Chowan precinct, to Edmond Peirce of Chowan Gent, sold 1050a called “Old Scotts” on North side of Perq River, formerly Joshua Scotts Land. June 6, 1701. Test’ Daniel Bret, Richard Smith, Henderson Walker.

No. 170. Wm Barrow, & Elizabeth his wife of Albemarle, for £20 pd by John Hopkins of same—sold 140a on North side of the Sound, & Cypress Swamp, adj Gov Harvey, & Cornelius Learle, “Land Surveyed for John Bentley, & by him given to his wife, which by Inheritance came to me.” Mar 20, 1699. Test’ Sarah Long, John Stepney.

No. 171. Edmond Peirce of Chowan & Sarah his wife, for a con’ pd by Wm Farly of Perq, sold Plantation called “Old Scotts” 1050a on North side of Perq River. Test’ James Blount, Kathran Taylor. June 8, 1701.

No. 172. Joshua Lamb of Roxborough, Co of Suffolk, province of Massachusetts Bay, in New England, Yeoman—Eldest son of Joshua Lamb of same, Merchant Dec'd, for £27 s10 pd by Samuel Swann Esq of Perq. sold 300a on North east side of Perq River, adj Timothy Clare, & John Lawrence. Nath'l Chevin Clek. Ack’ in Gen'l Court July 30, 1701. Test’ John Tucker, Moses Abott, Simon Daniel, Eliezer Moody.

No. 173. Jeane Bier, widow—“do give to my son Wm Moore a Patent of Land, from me and my Now husband William Newby, after the death of both of us.” Aug 12, 1701. Test’ Ralph Fletcher, John Barrow, Isaac Wilson.

No. 174. James Thigpen Att’ to Stephen Manwaring of Perq, for a Valuable con’ pd by John Flowers of same—sold 80a on Western side of “Long Reach, in the Narrows of Perq River” adj Francis Toms Sr. Aug 12, 1701. Test’ John Barrow, Francis Foster.

No. 175. Samuel Swann Esq, & Elizabeth his wife, to our son Samuel Swann, 100a bounded on the South by the Sound, on West by Henry Normans land, & on East by land of Cornelius Leary. Aug 28, 1701.

No. 176. Oct 14, 1701. John Anderson, unto James Laeton (Layden) Land. Jane Anderson Ack’ her dower. John Stepney Clk.

No. 177. Robert Latton of Perq, planter—for a con’ sold 200a adj Arthur Carlton,” & plan’ where Mary Rucks Now dwelleth” upon the head of Deep Creek. Feb 13, 1701. Test’ Richard Plater, Hugh Campbell.

No. 178. Ann Wilson, widow, & Relict of Robert Wilson Dec'd,* doth assign “my Interest in Estate, both Real, & Personal unto John Belman, & Isaac Wilson, (her son, & son-in-law) jointly to possess, & Enjoy.” 11-5mo 1701. Test’ David Sherwood, Joseph Smith, George Bion.

No. 179. Christopher Butler, Att’ to Stephen Manwaring, sold to John Anderson Land on North-east side of Perq River, called “Pricklows plan’ ” adj Thomas Atterway, & Francis Foster, formerly Edward Norwoods land—209a. Reg Oct 16, 1701. Test’ James Ward, Joannah Ward.

No. 180. Wm Godfrey of Perq precinct, “Released unto John Arnold, of same, all right to Land—150a on Little River.” Aug 26, 1701. Test’ Wm Glover, Robert White, Joseph Glover. Hon'ble Wm Glover Esq Governor.

No. 181. John Stepney of Albemarle, Att’ to John Slocum of Pamlico River, Co of Beath (Bath) province of N. C. for £25 pd by Thomas Norcum of Albemarle, assigned Patent to said Norcum. Jan 13, 1701/2. Test’ Ralph Fletcher.

No. 182. Richard Davenport of Perq, Carpenter—with “Consent of my wife Joanna, but more Especially for the Love we bear our Dau, wife of John Foster, of said place”—do give to said John & Elizabeth Foster—170a, “between the great Marsh,” & Land of Archibald Holmes. Ack At Genl. Court July 20, 1701. Test’ John Stepney, Caleb Callaway. Nath'l Chevin Clk.

No. 183. Richard Fox assigns all Right to above mentioned Patent, unto Daniel Oneel. Nov 1, 1700. Test’ Timotry Cleare, Francis James.

No. 184. Daniel Oneel doth Assign my Right of this Patent, unto William Bogue. Mar 12, 1702. Test’ David Elder, Daniel Jones, Richard Cheston.

No. 185. Samuel Swann Jun'r, for a Val’ Sum of Money, pd by Major Samuel Swann, assigned a Plantation. Reg April 16, 1702. Test’ Francis Foster, James Coles.

No. 186. “Thomas Harvey, & Margaret my wife,” assigns right of Land, to Mary Coffin. April 14, 1702. Test’ Ralph Fletcher, John Stepney.

*Robert Wilson came to Perquimans precinct, from Chuckatuck, Nansemond Co. Va. He was a Quaker, and lived on “The Narrows of Perq River” where he died “at his own house Dec 21, 1696.” His wife Ann (née Blount, dau of Thomas) went back to Va. after the death of her husband, where her will may be found in Surry Co Va. Isaac Wilson son of above, married Ann Parker, who married 2d John Pettiver.

No. 187. Robert Fendall of Perq precinct, for £5 pd by Samuel Swann Esq of said precinct, do “Release 100a on North-side of Roanoak Sound,” in said Precinct, adj Lands of Henry Norman, & Cornelius Leary. April 14, 1702. Test’ Samuel Swann Jun'r, Francis Beasley.

No. 188. James Coles, & Mary my wife, of Perq precinct, Carpenter—for £30 pd by Lewis Alex Knight, & Emanuel Knight, (Brother, of afore) planters; sold plan’ bought of Wm Hall, heir to Ann Peterson Dec'd, on North-east side of Perq River—100a, adj Land of Christopher Nicholson, into the woods to “Mile End,” & on South adj Land of John Kinsey. Bill of Sale dated Mar 14, 1672, & was sold to Thomas Kent by Wm Voss, being part of 200a Patent from his Majesty, & signed by Sir William Berkeley, Sept 26, 1663, April 4, 1702. Test’ Samuel Swann, Jun'r, Ralph Fletcher.

No. 189. Wm Godfrey of Perq precinct, to Thomas Bartlet of same, for £30 pd by said Bartlett, assigns plan’ upon the Banks of Little River, now in poss’ of said Godfrey, adj lands of said Bartlet on the North, & on the South the Dower Lands of Mrs. Elizabeth Hecklefield—300a. Test’ John Falconer, Wm Barclift, Wm Glover, Joseph Glover. Ack in Gen'l Court Mar 3, 1702. Nath'l Chevin Clk.

No. 190. Jenkins Williams, & Joanna his wife, for a Val’ Con’ pd by Mr John Bire (Bier assigns “our Plan’ between lands of Mr Ralph Fletcher, & Joseph Sutton,” 150a. Ack in Gen'l Court Aug 2, 1700. Test’ John Wiloby, Lenard Lafton.

No. 191. Thomas Bird, assigns Right to within Conveyance, to Thomas Harvey. Feb 10, 1701. Test’ Samuel Persons, Geo Fletcher.

No. 192. Ralph Fletcher Sr, of Perq, to dau Margaret 170a on North west side of land seated by Jenkins Williams, & South west side of “Grassy Point Gut.” Mar 21, 1702. Test’ Ralph Fletcher, Jane Fletcher, Orphans Court Aug 11, 1702.

No. 193. July 23, 1701. Wm Friley, & Grace his wife, dau of Joshua Scott Dec'd, for £15 pd by Ezekiel Moadley (Modlin) sold 66a on North side of Perq River, being one third of 200a formerly belonging to sd Joshua Scott. Test’ Daniel Hall, Joseph Sutton, John Bird.

No. 194. Richard Woolard, & Ann his wife, for a con’ pd by Thomas Haires (Hare) sold 150a on North side of the head of Yeopim River. July 24, 1702. Test’ Christopher Butler, Joanna Ward. Peter Godfrey Clk.

No. 195. Patrick Kanidy, (Kenedy) doth assign Right of a Patent, unto James Fugett, for £14. Oct 29, 1700.

No. 196. “Parties to this Indenture, have set their hands, day, & year written.” In presence of Thomas Snoden, Francis Foster, Jan 14, 1702-3. Thomas Snoden Reg of Perq.

No. 197. Francis Beasley, & Hannah his wife of Perq, for a con’ sold to Thomas Gray of afsd—190a adj South east side of Wm Halls land, on South west side of Perq River. Sept 2, 1702. Test’ John Anderson, Richard Ross. Peter Gray Clk.

No. 198. Hannah Snelling,* widow of Israel, of Perq Pre'ct, “for Love I bear my Daughters; Richel, & Esther Snelling, do give part of my Estate

* Hannah Snelling, (née Larance, dau of William, & Rachel Welch) married 2d Timothy Clare, shortly after this deed was made. She was his third, & last wife; having issue by him one dau Hannah, who married Benjamin Bundy. Esther Snelling was wife of John Winslow, thought to be a brother of Thomas Winslow, who married Elizabeth Clare, eldest dau of Timothy Clare, by his first wife Mary Bundy, dau of William Bundy. There were three other Clare children, all children of the first wife, respectively; Mary (twin to Elizabeth) who married Edward Mayo, Sarah who married John White, m 2d Jacob Elliott, Jane married 1st — Robinson & 2d Thomas Jessop, & Ann, thought to be the wife of William Newby. (2) of Perq Co.

  one young mare bought of Samuel Nicholson, with her increase,” To dau Rachel one cow, named “Tulip” to dau Esther one cow, & calf named “Meele,” to Rachel my great Bible, & to each “one Iron Pot.” 8-12mo 1702. Test’ Francis Toms, Timothy Clare.

No. 199. July 13, 1702. John Hufton of Perq, for £20 pd by John Parish, sold 524a on Little River, at the mouth of Deep Creek, adj sd Parish, & Wm Man. Land grt to me Sept 1, 1694. Seal Aug 1, 1702. Test’ James Newby, Wm Glover.

No. 200. William Turner of Perq, & Ann his wife, assigned a Patent, to James Newby of Pasquotank precinct. Reg Mar 10, 1702-3. Test’ Wm Barclift, Peter Godfrey.

No. 201. James Newby of Pasq, sold within Patent unto James Foster of Perq. Mar 9, 1702-3 Sarah Newby Ack’ her Dower right. Test’ Wm Barclift, Peter Godfrey.

No. 202. John Hopkins of Perq, for £3 to be pd in Pork, by John Hare Jr. sold 10a on North east side of Yeopim River, adj John Hare Sr, & John Hopkins. Nov 26, 1702. Test’ James Coles, John Stepney.

No. 203. Mar 23, 1703. Robert Hosea of Perq, & Mary Rooks of same—assigned to “Robert Hosea, & heirs of his body, by my dau his wife, 150a on North west side of Deep Creek, formerly Surveyed by Richard Rooks.” Test’ John Anderson, John Foster.

No. 204. Isaac Wilson of Perq Pre'ct, planter—for £5 pd by Ralph Bosman, sold 150a “on East-side of great Pond, to the small Ponds, & the head of Robert Wilsons Creek, & down said Branch to Horse Bridge, being line between Isaac Wilson & Samuel Phelps.” Mar 9, 1702/3. Isaac Wilson, & Ann Wilson. Test’ James Coles, Peter Godfrey.

No. 205. Mar 9, 1702/3. “In the first year of the Reign of our Sovereign Lady Anne, of England.” Peter Gray of Chowan Pre'ct, planter—& Peter Godfrey of Perq Pre'ct, Merchant—for £3 paid by said Peter Gray, “all my Tenement” 144a on North-side of the “Narrows” of Perq River, adj on one side Plan’ formerly Patrick Kenedies, & on the other, land of Wm Bogue, said land lately in the tenure of Peter Gray, father of said Peter Gray, since Dec'd, of which Peter Gray now hath part there-of. At a Court held at the house of Capt James Coles — 1702/3. Test’ John Falconer, Thomas Snoden.

No. 206. Oct 28, 1702. John Willoby of Perq precinct, to John Anderson, of same, for £19 11 pence, pd by said Anderson, assigns Plan’ on Banks of Perq River—248a, now in poss’ of said Willoby. Ack in Gen'l Court Oct 20, 1702. Test’ Thomas Twedie, Wm Stephens, George Kinzerly.

207. Mary Coffin, Widow—of Perq Pre'ct, for £3 Sterling, pd by James Anderson, of Same, assigns Land. Court at Capt James Coles, Mar. 1702. Test’ James Coles, Peter Godfrey.

No. 208. Richard Davenport, of the Precinct of Perq, for “Natual Love & Aff’ I bear to my son John Davenport, of same,” assigns plan’ on Yeopim Creek, where said Richard now lives—300a. Also one small Island, called “Bats grave,” by Estimation 27a. July 3, 1703. Test’ John Stepney, Ralph Fletcher.

No. 209. John Davenport of Perq Pre'ct, planter—for the “Yearly Rent of one ear of Indian, payable at the feast of pentecost, have sold to Richard Davenport, my father, all that plan’ whereon said Richard now lives,” with the Island called “Batts Grave,” 317a. July 13, 1703. Test’ John Stepney, Peter Godfrey.

No. 210. July 13, 1703. Anthony Alexander, & Anne his wife, of Perq Pre'ct, to Thomas Evans of same, Boatright—for £26 assigned 359a, on Perq River. Test’ James Foster, Peter Gray.

No. 211. Richard Burtonshall, & Priscilla my wife, of N. C. for £12 pd by John Yates, of same—220a on West-side of Perq River. July 13, 1703. Test’ John Stepney, Peter Godfrey.

No. 212. Ralph Fletcher Sen'r of Perq Pre'ct, for “Love, & Natual Aff’ that I do bear to my Son Ralph Fletcher Jun'r, Bequeath to said son all my plan’ lying betwixt land of Francis Toms Sen'r, & Land of Rachel Snelling,” dau of Israel Dec'd. Jan 12, 1703/4. Thomas Snoden Clerk of Court. Test’ Francis Foster, James Coles.

No. 213. Ralph Fletcher Jun'r of Perq Pre'ct, for Love & Aff’ I bear My father Ralph Fletcher Sen'r, “do give to him half of that plan’, between land of Francis Toms Sen'r, & Rachel Snelling,” dau of Israel Dec'd. Jany 14, 1703/4. Test’ Francis Foster, James Coles.

No. 214. Jan 10, 1703. Capt Ralph Fletcher of Perq Pre'ct, for £20 to Richard Burtonshall, Planter—assigns plan’, now in poss’ of said Burtonshall, 300a. Reg Jan 13, 1703/4. Test’ Thomas Snoden, Thomas Houghton.

No. 215. Jan 10, 1703/4. Francis Foster of Perq precinct, Gent—& Hannah his wife; to Thomas Snoden of same, Planter—for £8, assigns Land, ”at the head of Thomas Atteways Land,” on Pocoson, & Lillys Creek. Reg Jan 13, 1703/4. Test’ Denis Macklenden, Thos Houghton, John Stepney.

No. 216. Wm Fryley of the Precinct of Chowan, Carpenter—& Grace his wife, to Capt James Coles of Perq Pre'ct, Carpenter—& Mary his wife—640a on Wide of Perq River. Con’ £70 Sterling. Reg Jan 13, 1703/4. Test’ Richard French, Henry Sprig, Jno Brown.

No. 217. Aug 13, 1730. Bartholomew Phelps, & Elizabeth his wife, of Scuppennong, in Perq Pre'ct, Co of Albemarle, to Anthony Alexander of same, for £12 pd by said Anthony—380a in Scuppennong, on the Sound, formerly owned by Benj Massagay. Reg Jan 13, 1703/4. Test’ Thos Snoden, John Falconer.

No. 218. John Shaw assigns all Right to “within Contents,” to James Newby. April 11, 1704. Test’ Thos Snowden, John Stepney.

No. 219. April 11, 1704. James Morgan Sen'r of Perq Pre'ct, Planter—“for Love & Aff’ I have to my son Williiam Morgan,” hath given 100a to him, on Vosses Creek, adj James Thigpen, & Thomas Harveys plan’. Test’ Anthony Haskins Sen'r (Haskit), Peter Gray.

No. 220. Jan 9, 1703. Peter Godfrey of Perq Pre'ct, Merchant—to Anthony Haskins Sen'r of same, planter—for £3 s5—pd by said Haskins, 140a on North side of Narrows of Perq River, adj plan’ formerly Patrick Kennedies, & Wm Bogue, lately in tenue of Peter Gray dec'd. Test’ John Brown, Richard Grey.

No. 221. July 13, 1702. John Anderson, & Jeane his wife, of Perq precinct, to John Hawkins of same, planter—150a on North-east side of Perquimans River, called “Norwoods Old field” Test’ John Willoughbee, Robert White.

No. 222. Feb 22, 1703/4. Thomas Evins of Perq precinct, to Jeremiah Goodridge of same, for £30 in hand, assigned plan’ purchased of Anthony Alexander—359a late in the tenue of Thomas Evans. Test’ Caleb Calleway, Thomas Snoden.

No. 223. Ralph Fletcher “the Elder,” of Perq, “for Love & Aff, I do bear by Dau Margaret Harvey, wife of Thomas Harvey,” of afore’ have given Land, adj that seated by Jenkins Williams, & East by Grassy point Gut. 170a. April 11, 1704. Test’ John Stepney, Tho Snoden.

No. 224. David Harris, & Elizabeth his wife, to Thomas Harvey, 200a on Vosses Creek, adj John Morgan, Wm Morgan, & Francis Toms. Jan 2, 1703/4. Test’ Ralph Fletcher, John Flowers.

No. 225. Thomas Harvey & Margaret his wife, for a Val’ Con’ in hand, pd by David Harris, assigns whole plan’ (328a) on Grassy Point, on North-west side, “with all things there-unto, Except my Stock, & Movables.” Jan 22, 1703/4. Test’ Ralph Fletcher, John Flowers.

No. 226. James Beasley of Chowan Pre'ct, for a Val’ Con’ pd by Francis Wells of same, 282a upon Perq River, adj Pete Gray—a patent Granted Robert Beasley dec'd may 1, 1694. With Consent of my Wife Mary Beasley. April 10, 1704. Test’ John Anderson, Peter Godfrey.

No. 227. Archibald Holmes Att’ to Wm Barrow, assigns “all right of within premises,” to Anthony Wherry. April 11, 1704. Test’ John Anderson.

No. 228. Wm Jackson assigns all Right of 208a, part of 312a named in Patent to Richard Nowell. July 11, 1704. Test’ Tho Snoden, Denis Macklenden, John Anderson.

No. 229. John Winbury, by virtue of a Power, given me by Richard Nowell, assined Right of 200a part of 400a in Patent to Wm Jackson. July 11, 1704. Test’ Tho Snoden, Denis Macklenden, John Anderson.

No. 230. Thomas Cartright Sen'r, to Samuel Right—95a on South-side of Deep Creek, adj Wm Godfrey, & Wm Hunt, “belonging to me Wm Terrell, in New England.” April 25, 1704. Test’ Thomas Twedie, Wm Twedie.

No. 231. Thomas Ayres, assigns “Right of within mentioned Deed of Sale,” to Wm Williams. July 14, 1704. Test’ John Stepney Reg of Perq.

No. 232. Anthony Haskit Sen'r, of Perq, assigns “all Right, wife Tabitha Joining with me” to land, unto son Anthony Haskitt Jun'r. July 11, 1704.

No. 233. James Anderson & Debrow, my wife, to John Volloway, both of Perq precinct, 275a, surveyed by Samuel Swann Jr, for Anthony Alexander, & sold by him to Thomas Harvey, by him unto Mary Coffin, & by said Mary to me. Land on South-west side of Perq River, adj Francis Beasley. May 9, 1704. Test’ John Anderson.

No. 234. Wm Williams of Chowan Pre'ct, Carpenter—for £10 s7 pd by Thomas Norcom, of same, planter—sold 150a in Perq precinct, Surveyed in the name of Richard Woolard, & sold by him to Thomes Ayres, & by said Ayres to me. Oct 7, 1704. Test’ Thos Snoden, Aughter (Arthur) Carlton, Richard Woolard.

No. 235. Thomas Norcom of Perq precinct, planter—for a sum of money pd by Thos. Snoden of same, “assigns within mentioned Deed of Sale.” Oct 7, 1704. Test’ Arthur Carlton, Smethwick Warburton.

No. 236. *Wm Bogue of Albemarle, for a Val’ Con’ pd by Wm Newby, conveyed to said Newby, Isaac Wilson, John Prickloe, & Wm Moore, one a of Land, to belong to a Society of Protestant Desenters; Vulgarly called “Quakers” living in Perq precinct, “upon which a House of Worship has already been Built.” Land formerly belonging to James Lodman, & now leased to Anthony Haskit, on Perq River. 2 day 6 mo 1704. Test’ Francis Toms, Francis Wells, Francis Toms, Jr.

No. 237. John Davenport of Perq Pre'ct, planter—for a Val’ Sum pd by Alexander Ray, assigned 100a “on Albemarle Sound, Opposite Batts Grave.” Reg Oct 12, 1704. Test’ Archibald Holmes, John Anderson.

No. 238. John Foster, with Consent of my wife Elizabeth, assigns Right of within mentioned Deed of gift to John Davenport. Oct 10, 1704. Test’ Dennis Macklenden, John Yates.

No. 239. Richard Burtonshall, assigns “Right to within Bill of Sale,” to David Harris. 11 of 7 mo 1704. Test’ Francis Toms, Ralph Fletcher.

No. 240. Jan 8, 1704/5. James Coles of Perq precinct, to John Pettiver of same, for £60 assigns “Dividend of Land Granted to John Peire, under the hand of Phillip Ludwell Gov; & Thomas Harvey, Francis Toms, Benj Laker, & Thomas Pollock, of the Counsel. By said John Peairee “Conveyed to Jacob Peterson, & said Peterson Dying left it to Mary wife of James Coles, she being widow of said Peterson.” Test’ John Falconer, John Foster.

No. 241. John Vollway & Jean my wife, for a Val’ Con’ assigns Land to David Right 50a. Surveyed by Samuel Swann Jr, for Anthony Alexander, & sold by him to Thomas Harvey, & by him to Mary Coffin, on South-west side of Perq River. Dec 27, 1704. Test’ John Vallway, Jan Vallway.

No. 242. John Yates & Elizabeth my wife, assigns “Bill of Sale,” to Richard Burtonshall. Jan 5, 1704/5.

No. 243. John Norcom, & Elizabeth his wife of Perq precinct, for a Sum of Money pd by Henry Warring of same, sold Land on Sound side, adj Henry Norman, & Mr Mins (Ming) called the “Gore” 122a. Jan 6, 1704/5. Test’ George Kinisle, Richard Leary.

No. 244. Henry Warring, & Elizabeth his wife, sold 400a on Yeopim Creek, to John Norcom, adj Land of Robert Harmon, & Anthony Wherry, known as “Walter Greens Plantation,” on West-side of Creek. Reg April 11, 1705.

No. 245. Richard Burtonshall of Perq Pre'ct, for a Val’ Con’ pd by Andrew Reed of same, assigned Plantation. April 9, 1705. Test’ Dennis Macklenden, Tho Snoden.

No. 246. John N. Norcom, assigned unto Richard Skinner all Right to within Patent. April 10, 1705. Test’ Wm Hall, Jno Falconer.

No. 247. Archibald Holmes, assigns within Patent, unto Edward Wilson. April 9, 1705.

No. 248. Alexander Ray, assigns “Right of within Deed of Sale” unto Archibald Holmes. April 10, 1705.

No. 249. Ezekiel Mauldin, for £7 s10 to me pd by Timothy Clear, assigns Land. April 26, 1705.

* (Wells Mo Meeting)

No. 250. Oct 26, 1704. Esau Albertson of Perq Pre'ct, planter—to Mary Rooks, Widow of Richard Rooks, for £5 pd by said Mary, assigns 150a at the head of Deep Creek, “now in Occupation of Me” by order of Counsel, Mar 29, 1701. Test’ Samuel Norton, Tho Snoden, Geo Harris.

No. 251. Henry Warren, & Elizabeth his wife, for £10 s10 pd by James Minge, sold Land called the “Gore” 122a, adj Henry Norman, & James Minges own Land. Mar 27, 1705. Test’ Richard Leary, Jeremiah Banns.

No. 252. John Haire, assigns “Right of within Bill of Sale,” to John Bennett Sen'r. Aug 29, 1705. Test’ Jno Falconer, Samuel Hearse.

No. 253. John Hair, for £14 pd by John Bennett Sen'r, assigns 100a on North-east side of Yeopim River, adj Geo Matthews, & Hopkins plantations. “Except a Nursery growing in my Corn field, & all my Corn, Peas, beans, & Cotton* growing in my fields.” Aug 29, 1705. Test’ Jno Falconer, Samuel Hearse.

No. 254. Wm White of Perq Pre'ct, for a Sum of Money, pd by Wm Pargeter, of same, sold “my Dividend of Land,” on North-east side of Yeopim River—200a adj Lands Surveyed for the Dau of Richard Williams Dec'd, at a place called “Deep Branch.” Oct 6, 1705. Test’ Tho Snoden, Tho Houghton.

No. 255. John Falconer, of Chowan Pre'ct, for a Sum of Money, pd by John Gray of Perq Pre'ct—assigns Land, “in the Narrows of Perq River,” formerly property of Patrick Kenedy. Sept 3, 1705. Test’ Tho Snoden, Tho Houghton.

No. 256. Arnold White, & Parthene his wife, to John Cartrett (Cartright) of Albemarle Co, for £6 pd by Aughter (Arthur) Carlton, of same, sold 200a on West-side of Little River, up Deep Creek, on a Branch called “Sheltons Gut.” Reg Jan 10, 1705. Test’ Tho Snoden, John Stepney.

No. 257. The “Subscribers assign Right of within Deed of Sale,” to Gilbert Goodale. Jan 8, 1705/6. Aughter (Arthur) Carlton. Test’ John Stepney, Tho Snoden.

No. 258. Arther Carlton, of Chowan precinct, Wheelmaker—for £7 pd by Gilbert Goodale, of Perq Pre'ct, planter—sold 60a of Land called “Dogwood Neck.” Jan 5, 1705/6. Arthur Carlton. Test’ John Stepney, Tho Snoden.

No. 259. John Parish of Perq, for a “Val’ sum of Money” pd by John Newby, of the Pre'ct of Pasquotank, sold Land. Jan 8, 1705. Test’ Christopher Nichols, Samson Swann.

No. 260. Francis Toms of Albemarle, to Thomas Pierce, Wm Bogue, Isaac Wilson, & Gabriel Newby, one acre of Land, “to belong to a Society of Protestant Desenters, Vulgarly called Quakers, living in Perq Precinct” where on a “house is there built to Worship God in.” Jan 11, 1705. Francis Toms Sen'r. Test’ Mary Toms, John Stepney, James Coles.

No. 261. David Harris of Perq River, to Daniel Jones—180a on Voss's Creek, & Long Branch, adj John Morgan, & Francis Toms. June 10, 1706. Test’ Francis Toms Jun'r, Margaret Toms.

No. 262. Francis Wells of Albemarle, for a Val’ Con’ pd by Gabriel Newby—sold 50a of Land, adj Peter Gray, “part of Tract formerly belonging to Robert Beasley, & left to his son James Beasley.” 17 d 7 mo 1706. Test’ Richard Cheston, Wm Moore.

* (Note: This is the first mention of Cotton being grown in Perquimans Precinct.)

No. 263. John Bennett of Perq precinct, planter—for £13 pd by Daniel Hall of afore’, planter—“Plantation on Wide of Indian Creek”—120a. July 5, 1706.

No. 264. Thomas Pollock of Chowan precinct, to Samuel Bond of Perq, planter—“Right of Land on Perq River—128a, where said Samuel now lives.” July 2, 1706. Test’ Wm Johnson, John Yates.

No. 265. Peter Baudrey of Perq precinct, Millwright—& Rachel my wife. for £13 p8 paid by Wm Long of afore’. sold a Plantation. Sept 17, 1706. Test’ Ann Stiball, Tho Snoden.

No. 266. Feb 6, 1705/6. Wm White of Perq precinct, planter—& Anne his wife. to Peter Baudry of same, Millwright—for £10 pd by said Baudry sold Land “on East-side of Indian Creek, in Yeopim River”—200a adj Land of Wm Parqittor, & Maj Alex. Lillington, now in poss’ of said Wm White. Test’ John Falconer, Tho. Snoden.

No. 267. Robert Douglas of Chowan precinct, planter—& Anne my wife, for a sum of money pd by Edward Berry, of Perq precinct,” assigns plan’ on North-east side of Yawpim River,” adj Land belonging to dau of Richard Williams Dec'd, & John Hopkins—200a. Surveyed in the name of Robert Inkinson dec'd, & now in the tenure of Edward Berry. Jan 15, 1705/6. Test’ Tho's Clark, Tho Snoden.

No. 268. Edward Berry, for a Val’ Con’ sold to Peter Jones of Perq Pre'ct, “all right to within mentioned Deed,” At a Court held for Perquimans Feb 1, 1705/6. Test’ Wm Long, Tho. Snoden.

No. 269. Wm Glover of Perq precinct, Esq—for £28 pd by Jonathan Stanley, of same, Mariner—“all my Plan” 316a on South-west side of Little River, between Lands of John Arnold, & Thomas Holloway. Reg April 15, 1707. Test’ Robert Hosea, John Arnold, Joseph Glover, John Willoughby.

No. 270. Samuel Bond of Perq precinct, unto Susanna Robinson of same, part of Tract of Land where I now live, called “cuthrs” (Cruthers) 640a April 3, 1707. Test’ Wm Carman, Timothy Winslo.

No. 271. Edward Phelps of Chowan precinct sold to Wm Stevens of Perquimans, 264a of Land. Jan 4, 1705/6. Test’ Godfrey Spruiel, Geo Durant. Thomas Abington C. C. (Pasq Pre'ct).

No. 272. Edward Phelps of Albemarle, appoints Mr. James Fox of same, Att to this Court, in a sale of Land to Mr. Wm Stevens, of same, called “Whiteoak Land” on South-side of Albemarle Sound, “between Scupernong, & Alegater.” Aug 26, 1706. Frances Phelps, her dower right.

No. 273. Richard Leary, for a Val’ Con’ assigns a Patent, taken in the name of Jane Charles, lately in poss’ of Tho's Norcom, & now in my possession. Aug 22, 1707. Test’ John Stepney, Wm Long.

No. 274. Thomas & Mary Norcom doth make over unto Richard Leary, our right in Lands, in the Neck, between Yawpim Creek, & River. April 8, 1707. Test’ John Lillington, Thomas Snoden. (Harveys Neck.)

No. 275. Richard Leary of Perq precinct, appoints Mr. James Ming, of same place, merchant—Att’ to sell Land to John Wyatt, on west-side of Yawpim Creek—288a adj John Barrows line. Sept 22, 1707. Test’ Edward Wilson, Wm Wilson.

No. 276. John Wyatt, & Rachel my wife, assign our right of within patent unto Richard Leary. Aug 22, 1707. Test’ John Stepney, Wm Long.

No. 277. John Bennet, assigns right to within deed of sale of John Bennet Sen'r. Aug 13, 1707. Test’ Tho. Horton, Wm Houghton. George Lumley Clk Court.

No. 278. John Benet, assigns right to John Yelverton. Aug 13, 1707.

No. 279. John Bennet assigns right to within Deed, to John Yelverton. Aug 13, 1707. Test’ Tho Houghton, Wm Houghton.

No. 280. Daniel Guthry of Perq precinct, assigns Right of a Patent of Land, to Edward Ellston, of Gloster Co in Virginia. Jan 12, 1708/9. Test’ Richard French, Isaac Wilson.

No. 281. John Flowers Sen'r assigns Right, to David Harris. Jan 12, 1708. Test’ Timothy Clare, John Stepney.

No. 282. David Harris, assigns Right, to Peter Howerd. Jan 10, 1708/9. Test’ Timothy Clare, John Stepney.

No. 283. Daniel Jones of Albemarle, for a Val’ Con’ sold unto Timothy Clare, 180a in Perq Pre'ct, “upon Vosses Creek, adj Land of John Morgan, & Francis Toms. Land purchased by me of David Harris.” June 10, 1706. Seal Jan 8, 1708. Test’ Gab'l Newby, Wm Newby Jun'r.

No. 284. “Samuel Bond, & Elizabeth my wife of Perq precinct, to John Pricklowe of same, all Right in a Tract of Land on Cypress Swamp—625a, adj land of Gabriel, & Nathan Newby.” 13d, mo 1708. Test’ Wm Bogue, Peter Albertson.

No. 285. Samuel Nicholson of Perq River, “in Con’ of the Love I bear my Dau Abigal Albertson, do give to her my Plan’ at the River side, next to Ezekiel Modlins line, the other part being possessed by Ann Dorman. Said Dau to have one half of said Land—200a, & if she die without issue, to dau Hannah Nicholson.” 12d, 2mo 1708. Samuel & Elizabeth Nicholson.

No. 286. John Hallum of Perq Pre'ct, for a Val’ Con’ in hand, to Thomas Bartlett, “Right of Land at the head of Lilleys Creek,” adj Wm Godfrey—150a. Mar 10, 1709. Test’ Harris Willoughby, I. Darm.

No. 287. John Hopkins, with Consent of Sarah his wife, deed to Thomas Long. Con’ £27 pd by said Long. Jan 6, 1708/9. Test’ John stepney, Richard Leary.

No. 288. Christopher Nicholson, & Mary his wife, “of the North-side of Suttons Creek, on the Road of Perq,” assigns Right of a Patent to Nathaniel Albertson. May 3, 1709. Test’ Orlando Payne, Nathaniel Nicholson.

No. 289. Charles Wilkins planter—& Elizabeth my wife to Patrick Eggerton, 15a on North-east side of Yeopim River, Pattented in the name of James Fisher dec'd, & since in Occupation of Patrick Eggerton, planter. Feb 1, 1708/9. Test’ Nicholas Crisp, Daniel Cox.

No. 290. John Lillington of Chowan Pre'ct, Gent—for £35 pd by John Bennett of Perq precinct, 170a of Land in Perq, upon Yeopim Creek. Surveyed in the name of Maj Alex Lillington. April 1, 1709. Test’ Thomas Snowden, Mary Jackson.

No. 291. John Yelverton, & Elizabeth my wife, “do assign our Right of within Pattent to Patrick Eggerton.” July 12, 1709. Richard Leary Clk.

No. 292. John Yelverton & Elizabeth my wife. (To same) July 12, 1709. Test’ Lemuel Taylor, Peter Hord.

No. 293. John Yelverton & wife Elizabeth. (Same Parties) July 14, 1709.

No. 294. Thomas Harvey of Perq Pre'ct, Planter—for £25 pd by Timothy Clare of same, sold Land on Upper Vosses Creek, adj Land of John Morgan, William Morgan, & Francis Toms— 200a. “An Estate of Inheritance.” Test’ Wm Moore, Joseph Jessop. Thomas & Margaret Harvey. Samuel Nicholson, Att to Margaret Harvey. Ack in Gen'l Court Mar 31, 1709. Go Lumly Clk.

No. 295. John Newby assigns “Right to within Bill of Sale”—333a purchased by me of John Parish,” unto Barneba Nixon, 9d 2mo 1707. Test’ Christopher Nicholson, John Flower.

No. 296. Daniel Right, “in behalf of Mysel, heirs, & Exors sold Land, as to me granted” 14 of 8 mo 1707. Daniel, & Anne Right.

No. 297. Sept 3, 1707. Anthony Rawlings, & Katherine his wife, John Peirson & Rebeckah his wife, & Rachel Dawson of the Co of Dawchester, in Maryland, to Isaac Wilson of Albemarle, for 15,000 lbs of Tobacco Land called “Dawsons” on South-west side of Perq River, adj Capt James Coles, & Jonathan Evens, 600a. Test’ John Rawlings, Joseph Kennerly, Thomas Taylor.

No. 298. Maryland. Dorchester Co. Sept 3, 1707. “Before her Magesties Justices. Sitting, the within Named Anthony Rawlings, & Katherine his wife, John Peirson & Rebeckah his wife, and Rachel Dawson did Ack deed, unto said Isaac Wilson.” Reg Oct 11, 1709. John Stepney Reg of Perq. Her Enleston Clk.

No. 299. Anthony Rawlings, & Catherine his wife, John Peirson & Rebeckah his wife, & Rachel Dawson, of Dorchester Co, in the Pro’ of Maryland, appoints our Friend James Thigpen, & John Stepney, Lawful Att. Sept 3, 1707. Test’ John Rawlings, Thos Taylor, Joseph Kennerly. Thomas Evenden. Reg Oct 14, 1709. Her Eventon Clk.

No. 300. Peter Jones, assigns “Right of within Deed of Gift, to Henry Coggwell,” for £4 s5. Jan 10, 1709. Peter, & Anne Jones. Test’ John Falconer, Sam'l Philps. Richard Leary Clk.

No. 301. John Woolard of Perq Pre'ct, Labourer—for £25 pd by Wm Eggerton, of afore’ Planter—200a part of Tract, (300a) “Pattented in the name of Rich'd Woolard, my dec'd Father,” now in the tenure of said Eggerton. April 6, 1710. Test’ Anne Stiball, Thomas Snoden. Edward Bonwick Clk.

No. 302. Dec 18, 1707. Thomas Houghton of Perq Pre'ct, Taylor—to Thomas Snowden Sen'r of afore’ Gentleman—for £25 assigns 196a on North-side of Yawpim River, called “Philpotts old field.” Cavey Houghton, her dower rights. Test’ Wm Brethett, Thomas Legrave. Go Lumley Clk.

No. 303. Thomas Snowden, assigns “Right of Within Deed of Sale” to Wm Phillips. Jan 5, 1709/10. Test’ Rich'd Morris, Wm Brethett. Edward Bonwick Clk.

No. 304. Wm Phillips assigns “Right of within Deed of Sale unto John Wiatt.” Dec 15, 1711. Test’ Joseph Sutton, John Stepney. Richard Leary Clk.

No. 305. John Hopkins, & Sarah his wife, for £100 sold to Joshua Calloway Right to Land, “except 10a” sold to John Hare. Feb 15, 1710. Test’ Henry Cookson, John Stepney.

No. 306. May 22, 1711. Peter Horde of Perq Pre'ct, Carpenter—to James Coles of same, Carpenter—for £30 pd by said Coles (with Consent of his wife Elizabeth) sold 200a on North-east side of Perq River, adj Grassy Point,

  purchased by said Peter of David Harris. Test’ Francis Beasley, Thomas Grayling, John Vallaway.

No. 307. Aug 13, 1711. Anthony Dawson of Newton in the Co of Glocester, & Providence of New Jersey, Yeoman—to Isaac Wilson of Perq Pre'ct in N. C. for £25 pd by said Wilson 590a of Land on South-side of Perq River, now in poss’ of said Isaac Wilson. Test’ Joseph Jessop, John Kay Jun'r, John Kay.

No. 308. Anthony Dawson of Newton New Jersey, appoints beloved friend Francis Toms, the Elder; & Francis Toms, the Younger both of Perq River, in N. C. Lawful Att, to ack deed in open Court unto Isaac Wilson, for 590a of Land. Test’ Joseph Jessop, John Kay Jun, John Kay. Reg Jan 14, 1712/13.

No. 309. We the Subscribers do make over within deed of Sale unto Thomas Blitchenden. Test’ John Norcom. Samuel Taylor. Ack in open Court Jan 13, 1712.

No. 310. James Coles of Perq, assigns “Rite” of a Patent, to James Perishoe, of afore’. Aug 12, 1712.

No. 311. Daniel Garrant, & Jane his wife, assigns Right of Land, to Daniel Hall. April 14, 1712/13. Test’ Mathias Giles, John Bennet. Henry Clayton Clk.

No. 312. Wm Tetterton, assigns his Right of Land to James Sitterson, for £9. William & Sarah Tetterton. Test’ Thomas Blitchenden, John Stepney. Reg Apl 15, 1713.

No. 313. John Bennet Sen'r & “Rose my wife,” for a Val’ Con’ unto Peter Jones; a tract of Land. Sept 20, 1709. Test’ Thomas Snoden, Robert Jones.

No. 314. Edward Arvingdile, & Comfort his wife of Chowan precinct, for £8 “doth convey unto Rich'd Morris of same, Land Surveyed & Entered for Jesterling Petite”—264a in Perq Pre'ct, at the head of Maj Lillingtons Creek. Oct 3, 1712. Test’ Wm Breathwaile, Robert Jones.

No. 315. Richard Cheston of Perq precinct, Cooper—Atty of George Fox, of Isle of Wight Co, Virginia, planter—” Whereas the Lords Pro’ of N. C. did Grant unto Richard Fox father of said George, 200a in Perq precinct on Perq River,” adj Land of Joseph Jessop, formerly Land of Timothy Clear, as by pattent upon record, Richard Cheston Att’ for George Fox the Elder, son & heir of Richard Fox, Con’ £5 pd by Wm Bogue of Perq precinct, sold plan’ on Perq River, now in poss’ of Wm Moore, & Thomas Winslow. April 10, 1713. Test’ Thomas Pierce, Francis Toms, John Barrow.

No. 316. George Fox of Isle of Wight, in Virginia, Appoints friend Richard Cheston of N. C. Lawfull Att’ to Ack’ to Wm Bogue of Perq, sale of land, pattented by my father Richard Fox, in the “Narrows” of Perq River. Test’ Thomas Perry, Joseph Jessop. Mar 1, 1711. Henry Clayton Clk.

No. 317. George Fox of Isle of Wight Co in Vir’, am firmly bound unto Wm Bogue of N. C. for the sum of £100, in Con’ of a plan’ on the “Narrows” of Perq River, now in poss’ of said Bogue. Mar 1, 1710/11. Test’ Thomas Perry, Joseph Jessop.

No. 318. “I do assign right of within Bond” to Wm Moore. April 14, 1713. Test’ Francis Toms, Joseph Jessop. William Bogue.

No. 319. Wm Bogue assigns Right of within mentioned Deed of Sale, to Wm Moore for a valuable Con.’ July 14, 1713. Test’ John Stepney, Joseph Jessop.

No. 320. Timothy Clear, for the sum £40 “Silver Money,” pd by Joseph Jessop, sold Land mentioned in Pattent. 9 day of June, 1713. Test’ Wm Carman, Elizabeth Carman. Hannah Clear, her dower Right.

No. 321. John Johnson of Perq Pre'ct, for a Con’ pd by James Anderson of same, 15a, being “part of a tract” belonging to John Thurston, (63a) at the mouth of Suttons Creek, adj Joseph Sutton Jun'r, & John Kinsey. Dec. 12, 1711. Test’ Edward Sweeney, Joseph Sutton.

No. 322. Timothy Clear of Albemarle, Planter—for a Con’ assigns unto Wm Carman, of ye same Co, Planter—265a on North-side of Perq River “adj Timothy Clears own Land,” on North-side of “Brambly Branch,” the line of Wm Butler, called “Round House.” July 8, 1713. Test’ Sarah Clear, Joseph Jessop.

No. 323. John Lillington of the Per'ct of Chowan; Whereas the Lords Pro’ of Carolina (by Grant Mar 31, 1691) “did give to Alex. Lillington Esq, Father of said John 640a On eastermost side of Indian Creek, in Perq precinct,” do sell to John Banks, for £56 said Land, “now in his possession.” Apl 10, 1713. Test’ Jonathan Ashford, Thomas Cook.

No. 324. Aug 11, 1713. Robert Moore of Perquimans, & Hannah my wife, assign “our Right of within Patent,” to William Lacy. Test’ Henry Clayton.

No. 325. Thomas Meriday & Elizabeth my wife, dau of John Larance (Lawrence) Dec'd “son of Old William Larence, the first in the Co of Albemarle, N. C.” for £35 pd by Francis Toms, assign our Right of ½ acre of Land on North-side of Perq River,” on line formerly Thomas Finkles, now in Possession of Elizabeth Goodlet.” Reg Aug 13, 1713. Test’ Caleb Bundy, Edward Mayo, John Henly.

No. 326. April 1, 1713. Jonathan Stanley of Perq Pre'ct, & Elizabeth his wife, to Cornelius Ratcliff, of same, for £35 sold a Plan’, which “I purchased of Hon'ble Wm Glover Esq”—313a between lands of John Arnold & Thomas Holloway. Reg Aug 13, 1713. Test’ T Knight, Richard Sanderson.

No. 327. John Norcom, & “Elizabeth my wife” of Perquimans, for £40 pd by Samuel Wiatt, Planter—do Sell Plan’ 440a on West-side of Yawpim Creek, adj Robert Harmon, & Anthony Wherry, called “John Norcom Plantation,” an Est’ of Inheritance. Reg Oct 20, 1713. Test’ Richard Leary, John Wiatt.

No. 328. William Moore of Perquimans, assigns Right of within Patent, to Timothy Clar. Jan 12, 1713. Reg Jan 20, 1713.

No. 329. Daniel Hall & Rose “ye wife of said Daniel,” of Perq Pre'ct, for £8 pd by Daniel Garrant, Late of the Pre'ct of Chowan, Weaver—conveyed 100a, where said Hall now lives, adj John Hopkins. An Est’ of Inheritance. Oct 10, 1712. Test’ John Falconer, George Land.

No. 330. I do assign my Right of within mentioned Deed of Sale to Francis Carpenter Jun'r. Jan 12, 1713/14. Test’ James Minge, Joshua Calleway.

Daniel Hall.

No. 331. Nov 9, 1709. John Lillington of Chowan Pre'ct, Abraham Warren, Mary Evens of Perq Pre'ct, for £55 pd by said Warren, & Mary, Sold 301a upon Little River, adj Lands of Capt John Hecklefield, & George Kinsley, said land formerly Capt. George Cleerke's of afore’, & was Surveyed for George Lillington Nov 26, 1697, Wm Swann being Dept Surveyor, but now in the tenure of said Warren, Mary Evans, & Francis Pennis (Penrice), said Mary being widow of George Clerke. Test’ George Lumley, John Hecklefield.

No. 332. Albert Albertson for £14 pd by William Jackson Jun'r, of Perq Pre'ct, Planter—assigns Land. April 8, 1712. Test’ Richard French, Edward Bonwick.

No. 333. Elizabeth Scott, (dau of Charles Scott, Late of Albemarle,) for £8 pd by Gabriel Newby of same, 60a, on said Newbys line, purchased by my father Samuel Charles (father-in-law) Jan 1, 1696/7. Seal April 13, 1714. Test’ Richard French, Jno Middleton, Richard Skinner.

No. 334. Peter Jones of the Pre'ct of Perq. Planter—to Wm Tetterton of afore’ for £15 sold 200a on North-side of Yeopim River. “Land belonging to the Daus of Richard Williams Dec'd,” lately in poss’ of John Hopkins. Surveyed in the name of Robert Inkinson, Dec'd, and now in the tenure of Peter Jones. Mar 8, 1711-12. Test’ Anne Stiball, Thomas Snoden.

No. 335. Richard Sanderson Jun'r of Currituck Pre'ct Gent—to Thomas Robinson of Perq Pre'ct, Carpenter—400a on Little River, formerly Land of John King, & lately land of William Glover Esq, Con’ £50. Reg July 15, 1714. Test’ Benia West, J. Palin.

No. 336. Perq Pre'ct. Wm Tetterton, & “Sarah my wife,” for a Con’ pd by John Norcom of same, assigns Plantation. Reg. July 15, 1714. Test’ Henry Clayton, Margaret Pevell.

No. 337. Wm Tetterton & Sarah my wife, James Cittison & Hannah my wife of Perq Pre'ct: Whereas; John Lilly in his life time did for a sum due from Charles Macdaniel, Late of afore’ obtained a Judgement against said Macdaniel, “on a Moyrty of Land” belonging to said Macdaniel on North-side of the Narrows” of Perq River—500a to Thomas Blitchenden for £3 pd by said Blitchenden, our Right in aforesaid Land, “Entered by said John Lilly. April 14, 1713. Test’ John Stepney, Tho Snowden. Court at the house of Mr Richard French. (Thomas Blitchenden assigned said Land to Anthony Haskitt.)

No. 388. Samuel Bond of Perq Pre'ct, for £25 s5 pd by Henry Grace, of afore’ sold 640a on South-west side of Perq River, adj Francis Toms. Reg July 15, 1714. Test’ Joseph Jessop, Wm Kitching.

No. 339. Henry Grace of Perq, for £20 sold Tract of Land in said Co to Thomas Blitchenden, “of ye said place”—on South-side of “Mulberry Branch,” by joint Consent of Samuel Bond, & Henry Grace. Reback Grace her dower right. Reg Aug 12, 1714. Test’ Richard French, John Stepney.

No. 340. Wm Kitching & Margaret Snook of Perq, for £4 s10 pd by Wm Carman of afore’ 100a adj the Bridge, on Isaac Wilsons line, called “Cabin Point Except Ground Sufficient, for a House 20 foot square at Bridge Landing.” Our Right as by Patent April 1, 1713. Seal Aug 17 1714. Test’ Wm Brem, Samuel Bond, Thomas Lilly.

No. 341. Wm Moore assigns Land to Richard Gray for £16. June 11, 1714. Test’ Anthony Haskit, Joseph Jessop. John Lillington Clk.

No. 342. Ruth Parieter, widow, “for Love, doth give a Plan’ formerly belonging to my father Richard Williams,” & given by him to me, & my husband Wm Parieter, to his son William, Also four head of cattle, two cows, that his father gave him, & the other given by Wm White, also one Young mare, negroes & Land—one pair of Mill Stones, bought of John Falconer, one great Chest, one Iron Pot, & Pot-Hooks, to my son Wm Parieter when he comes of age.” Aug 27, 1714. Test’ Lemuel Taylor, John Stepney.

No. 343. Ann Wilson Widow—of Perq Pre'ct do Give unto Ralph Boseman of same—for £50 900a on South-west side of Perq River, adj Samuel Bond & Henry Grace, & the line of Joseph Smith. Another Parcell of Land 300a on said Bosemans line, & the line of Benj Wilson, called “Little Neck,” given to said Benj by his father, on Robert Wilsons line. Oct 12, 1714. Test’ John Falconer, Thomas Blitchenden.

No. 344. James Foster doth sell to Samuel Right (Wright) Land, adj Thomas Robeson. Reg 13 — 1714. Test’ Thomas Snoden, George Lo.

No. 345. Oct 12, 1714. James Foster to Wm Jackson, 290a of Land. Test’ Edward Jackson, Samuel S. Wright. Richard Leary Clk.

No. 346. Ralph Bosman for £50, assigns Right unto Ann Wilson widow. Jan. 14, 1714. Test’ John Pettiver, Henry Clayton.

No. 347. John Pettiver of Perq Pre'ct, Gent—in consideration of a Negro Girl Named Philis, delivered by Thomas Pierce of same, Planter—doth give & grant to him 300a on Wide of Perq River. Said Land purchased of the late Mr James Coles Dec'd, Now in the tenure of John Mason. “Except ten-foot square, where Jacob Peterson, & James Cole lies intered.” Reg Jan 25, 1714/15. Test’ Thomas Long, Henry Clayton.

No. 348. Archibald Holmes of the Co of Bath, Cooper—in Con’ of the Love I bear Sarah Jones, late wife of Daniel Jones dec'd do give Tract of Land on South-side of Perq River, adj Land said Holmes sold to Edward Wilson Dec'd, known by the name of “Rays Old field.” James Minge Att to Archibald Homes. Reg June 25, 1714.

No. 349. Richard Gray for £10 received of Wm Carman, assigns “Within Patent of Land.” Feb 25, 1714. Test’ Joseph Jessop.

No. 350. Mary Spellman, (dau of John Spellman, of Perq River, Dec'd) for “12 Barrels of Pitch, Received of John Pettiver,” sold 300a in the fork of Lakers Creek, adj to Capt Guttery & Land of Andrew Reed. Mary Spellman 21 years of age Aug 2, 1715. Deed Aug 9, 1715. Test’ Jno Falconer, James Williamson. At an Orphans Court at the House of Mr. Richard French, on Perq River.

No. 351. Mary Spellman a single woman, is firmly bound to John Pettiver, for the sum of £30. Sale of Land. Aug 9, 1715. Test’ Jno Falconer, James Williamson.

No. 352. Samuel Wiatt of Perq Pre'ct, Planter—to his brother Thomas Wiatt of same, For £12 have “given a Tract of Land on ye mouth of Yeopim River, & Creek,” adj Land of John Wiatt, left me by my father William Wiatt, dec'd. April 6, 1714. Elizabeth Wiatt, her dower right. Test’ John Stepney, John Wiatt.

No. 353. Wm Kitching for £10 pd by — Harell, assigns “Right to Remaining part of within mentioned Tract of Land.” Oct 10, 1715. Margaret Kitching her dower right. Test’ Thomas Blitchenden, Joseph Jessop.

No. 354. Wm Carman of Perq Pre'ct, for Love & good will I bear to my — George Simons of same, & Susanna his wife, and their Dau Elizabeth, do give 90a of Land called “Butlers Neck.” A Patent from Lords Pro’ to George Simons, & wife Susanna, & at their Decease to their dau Elizabeth. Oct 10, 1715. Test’ Wm Kitching, Joseph —.

No. 355. Ann Wilson Sen'r, Widow—of Perq Pre'ct for Love I bear my son Isaac Wilson, do give to him 900a on West-side of Perq River, adj Samuel Bond, & Henry Grace, on line of Joseph Smith. Another Parcell of Land 300a on South-west side of Perq River, adj Benj Wilson, called “The Little House Neck” being upon Robert Wilsons line, running to Cypress Swamp. At a Court at Mr. Richard French, Perq River Oct 11, 1715. Test’ John Falconer, Wm Kitching.

No. 356. Timothy Clear, of Albemarle, for £15 s5 pd by Francis Smith, of afore’ sold 300a in the “Narrows” of Perq River, commonly called “Sanders Dock” Patented in the name of Ezekiel Maudlin, & assigned by him to me July 10, 1705. Seal Aug 25, 1715. Court at Mr Richard French Oct 11, 1715.

No 357. “I Charles Overman & Ann my wife, for £9 pd by Ephrim Overman, “our brother,” assigns Right of a Patent. Jan 10, 1715/16. John Mackey Att’ for Ann Overman. Test’ Jno Falconer, Richard Leary. At a Court held at the House of Elizabeth French, in Perquimans Jan 10, 1715/16.

No. 358. Thomas Williams & Sarah my wife, for £37 pd by Richard Bound 500a on the Sound, called “Homes.” Feb 1, 1715/16. Test’ James Minge, John Barrow.

No. 359. Oct 1, 1715. Richard Ratcliffe, Planter—of Perq Pre'ct, to Wm Hall, Blacksmith—by order of my Brother Cornelius Ratcliffe, Carpenter—Late of Perq Pre'ct for £40 pd by said Hall assigns Plan’ which my Brother Cornelius bought of Jonathan Stanley, & Elizabeth his wife—313a on Westside of Little River, between Lands of John Arnold, & Thomas Holloway. Test’ Daniel Guthrie, Christopher Dudley.

No. 360. John Pettiver, of Perq Pre'ct, Merch't—am firmly bound unto Daniel Richardson Esq, of ye afore’ in the Penal Sum of £500 to be pd in “either good Pitch, or Pork,” sealed with my Seal, & dated Jan ye 2, 1715/16. In Con’ of a Marriage to be Solumnized between said John Pettiver, & Ann Wilson (Widow, & Relict of Isaac Wilson Late of Perquimans Dec'd) “said Marriage has been Solumnized.” Test’ John Lovick, Francis James. Reg May 4, 1716.

No. 361. Thomas Blitchenden of Perq Pre'ct for £20 pd by Charles Denman, of afore’, Merchant—Convey to said Denman 100a called the “Gore” adj Henry Norman, James Minge, & the Sound side. April 10, 1716.

No. 362. Nathaniel Nicholson, & Sarah his wife, assigns Right of Land to Abraham Warren. Mar 31, 1709. Test’ George Lumley.

No. 363. Abraham Warren, & Mary his wife assigns Right of within mentioned Land to Benjamin Nicholson. Mar 31, 1709. Entered by George Lumley Clk Of Gen'l Court.

No. 364. Nathaniel Nicholson, assigns “Right of said Patent” to Abraham Mullen, 210½a April 10, 1716. Test’ Jo Jessop, Rich'd Whidby.

No. 365. Harris Willoby, & “Mary my now wife,” for a valuable Con’ pd by Francis Layden, assigned Land, which belonged to George Kinserly Dec'd, of which said Harris is now possessed. Reg May 4, 1716. Henry Palin Clk Of Gen'l Court. Test’ Thomas Collins, Roger Middleton.

No. 366. Richard Bound of Perq pre'ct for the sum of £16 s15 pd by Francis Beasley of same, sold 200a, which I bought of Richard Morris, of said Pre'ct, on East-side of Maj Lillingtons Land, on Yeopim Creek, where said Beasley now lives, “with Consent of Abigall my wife.” April 10, 1716. Test’ Jo Oalst (Oats), Timothy Truelove.

No. 367. Joshua Calleway of Perq Pre'ct, for £36 pd by John Davis of same, conveyed Right to one half of Plan’ on Lillies Creek, in the mouth of Perq River, Patented in the name of Ann, & Elizabeth Walker, 350a, now in the tenure of said John Davis. Aug 14, 1711. Test’ Thomas Harvey, Richard Leary.

No. 368. May 7, 1716. I do hereby assign all my Right of the within Deed of Sale, to Wm Archdeacon. John Davis, & Mary Davis. Test’ Callum Flyn.

No. 369. John Davis of Bath Co, for £30 s10 pd by Wm Archdeacon, of ye Co of Albemarle, in the mouth of Perq River, on a Creek called “Lillys Creek” 175a purchased by me of Joshua Calleway, being part of 350a Patent to Ann & Elizabeth Walker. June 12, 1716. Test’ Jo Drinkwater, Ellener Melloyn, Arthur Harris.

No. 370. Wm Carman of Perq in N. C. for a sum of Money, pd by Joseph Jessop, “do Convey Land in the Narrows of Perq River,” 318a on South-west side, on line of Ann Wilson, at the head of Indian Creek. July 5, 1716. Test’ Jonathan Evens, Joseph Oates.

No. 371. Henry Hill “of ye upper Parish of Nansemond Co” for 5,000 lbs of Tobacco, to me pd by William Eason, assigns Right of 600a on ye main desert of Perq River, on line of Christopher Givens. Patented by me Aug 30, 1714. Deed Feb 16, 1714/15. Henry Hill & Mary Hill. Test’ John Sutton, Farlow Quinn, Henry Hill.

No. 372. Sept 1, 1715. Thomas Long, & Elizabeth his wife of ye Pre'ct of Chowan, to Richard Widby of Perq Pre'ct for £20 Tract of Land 125a, called “ye Rich Land,” adj said Whidby. Test’ Joseph Sutton Sen'r, Wm Havett.

No. 373. Thomas Williams & Sarah his wife, for £5 sold to John Stepney, & Joshua Callaway, of Perq Pre'ct, 100a on ye Sound side, fronting “Batts Grave,” & joining Land where Matthew Giles formerly lived, also where Archibald Holmes formerly lived, & sold to Edward Wilson Dec'd. Feb 21, 1715. Test’ John Falconer, James Stepney.

No. 374. “Know all men that I Kilcocanen King of Yeopim, for a Val’ Con’ Received, with the Consent of my People, have sold to George Durant, a parcell of Land on Roanoke Sound, on a River called Perquimans, which issueth out of the North side of the Sound,” adj Land formerly sold to Samuel Pricklove. 1 day of March, 1661. Kilcocanen or Kistotanew. Test’ Thomas Weamouth, Caleb Calleway. Reg Oct 24, 1716.

No. 375. “I Kiskitando King of Yeopim, do sell to George Durant, a Parcell of Land on Perquimans River, Aug 4, 1661. Cuscutenew. Test’ Thomas Weamouth, Caleb Calleway. Reg Oct 24, 1716. John Stepney Reg.

No. 376. Whereas George Durant hath Seated a Plan’ on Roanoke Sound, “on a Point” known by name of “Wicocombe” between two Rivers, called Perquimans & Kototine, (Indian name for Little River) & George Catchminy has obtained a Grant of the Hon'ble Gov of Va, for the whole Neck of Land, betwixt the two Rivers, part of which is claimed by said George Durant, George Catchmany assigns Land “on ye Neck,” on a small Creek which divideth Land from Neck called “Langleys” to a small “Piece of Ground where said Durant did begin to Clear, but desisted, George Catchmany doth assign Pattyn.” Mar 13, 1662. Test’ John Jenkins, Edward Remington.

*No. 377. Albemarle. 1673/4. Have settled with Mr. George Durant, & “there is not any thing Else betwixt us” Mar ye 11, 1673. Timo Biggs.

No. 378. “At a Court Holden ye 26 of Nov 1679;” present, John Harvey Esq Gov'r, John Willoughby Esq, Richard Foster Esq, John Jenkins Esq,

*Note—Timothy Biggs, m widow of George Catchmaid (Catchmany).

 Anthony Slocum Esq, Robert Holden Esq, Lords Dept’ Wm Cracofard Esq, James Blount Esq, John Varnham Esq, Assistants; ordered that Mr. George Durants Land “Comprehended in said Catchmanys Pattyn, be Surveyed, & his Rights in his own name drawn to effect same.” A true copy of the Original. Henderson Walker Clk. Edward Mayor Register. Reg ye 24 Oct, 1716. John Stepney Reg.

No. 379. Grant from Lords Pro’ to Mr George Durant, “that Parcell of Land in a certain Neck Betwixt two Rivers, called Perquimans, & Katatine,” which divideth land from a Neck called “Langleys.” Dec 26, 1673. Reg Oct 24, 1716. John Stepney, Reg of Writings for Perq Pre'ct.

No. 380. Deposition of Richard Watrey, age 51 years, “designed to go Southwards about 1662, to see how he might like the Place” At which time Mr. George Catchmany desired the Dept’ to go to the Place, where Mr. George Durant was Seated, & was shown the Land, Intended by him for Mr. Catchmany, & returned to Va. About a Month later Mr. Catchmany employed the Dept’ to go with three hands, to settle, & Seat said Land, & went with us himself. Coming to the House of Mr George Durant, he heard, & saw them conclude A line, dividing Between them, at a pine on the Sound, extending toward Land Seated by Coll Caltropp, & agreed that Catchmany have Land East-ward, & Durant Land on the West-ward. Also heard that Sir William Berkeley lately arrived from England had resolved that the Inhabitance of the South should hold no longer by Indian Titles. Dec 5, 1687. Richard Watrey appeared Before me & made Oath. Jno. Leary.

No. 381. (Deposition) Dep. of John Barrow “aged 50 years, saith; to his knowledge George Durant was Seated upon the Neck of Land, where his widow now lives, on or before George Catchmaid came into the Country for to Seat, & that Catchmaid did obtain A Pattent from Sir Wm Berkeley, for the Whole Tract.” July 8, 1693.

No. 382. Dep. of Caleb Caloway aged 48, “that George Durant was Seated upon ye Neck of Land where his Widow now lives,” before George Catchmaid; & the Dept was a witness to the Bill of Sale, by which Durant bought it of the King of Yawpim Indians, & that he had been informed that Mr. Catchmaid had a Pattent from Sir Wm Berkeley for the Whole Tract. July 13, 1693. Before us, Wm Wilkinson, Henderson Walker. Reg Oct 24, 1716. John Stepney Reg.

No. 383. Robert Harman of Perq Pre'ct, “do Revoke a deed of Gift from me to my son-in-law Anthony Wherry,” bearing date April 10, 1715, “we both being well agreed it should be so.” Seal May 24, 1716. Test’ — Smith, Samuel Wiatt.

No. 384. Richard Wedby “Doe assign Right of Pattent,” with my wife (Sarah) to John Arnold. Sarah Whedbee her dower right. Test’ Wm Hill, Richard Whedbee. Court at the House of Mrs. Elizabeth French.

No. 385. Perquimans. Wm Godfrey of afore’ for £30 s10 pd by Thomas Holloway, of same, “assigns Pattent, with all appurtenances belonging” to William Godfrey “as heir of John Godfrey.” Aug 28, 1712. Test’ Wm. Norris, Susanna Norris.

No. 386. Lewis Alex Knight of Pasquotank Pre'ct, for £30 pd by Joseph Sutton Jun'r, of Perq Pre'ct, “assigns Right of within Deed of Sale.” Oct 9, 1716. Test’ Francis Toms, Richard Leary. Court at the House of Mrs Eliz. French.

No. 387. Thomas Elliott of N. C. “for Love I bear my son Wm Elliott of Afore’ Have given, Part of Tract, Granted to me Aug 27, 1714, in Perq Pre'ct, on Nathan Newbys line, & the line of James Thigpen—200a “with all appurtenances.” 8d 8mo 1716. Test’ Jo. Jessop, Richard Leary. Margaret Elliott her dower right.

No. 388. Wm Kitching of Perq Pre'ct, “to fulfill the will of Daniel Snook Dec'd “do give to Thomas Lilly of afore’ “Parcell of Land, in the Narrows of Perq River, Above ye Bridge,” adj Isaac Wilsons Land, whereon Thomas Lilly now liveth—100a, in poss’ of said Lilly. Reg Oct 24, 1716. Test’ Jo. Jessop, Richard Whedbee.

No. 389. James Thigpen Sen'r, & Margaret his wife of Perq Pre'ct, Planter—for £11, to be pd by Richard Morris of same, Planter—sold 100a “taken out of Pattent” of 300a granted 1696, at a Place called “Chinquopin Orchard” up the Branch of Cypress Swamp, adj Ann Wilson. Oct 9, 1716. Test’ Wm Havett, Elizabeth Nixon.

“A true Copy made by order of Court, of Deed book A, from the Originals.” Nov 8, 1808. By William Jones, Benjamin Albertson.

From:  History of Perquimans County by Ellen Goode Winslow, published Raleigh, NC 1931

 




Back to Transcribed Books

Return to Perquimans County Page

© 2007-2012 Diane Siniard. These pages may NOT be reproduced in any format for profit or presentation by any other organization. Non-commercial organizations desiring to use this material must obtain the consent of the transcriber prior to use. You may however use the information in your own research.