1985_2 Boyett Newsletter (C)2000 Boulineau Press
BOYT/E -
BOYET/T/E NEWSLETTER
========================================================
Volume 1,
Number
2
Apr/May/June 1985
Published and edited by Wendy L. Elliott, C. G., 4808 E. Garland St., Anaheim, CA
92807
NATHAN WILLIAM
BOYETTE, SR.
1 JAN 1825 - I SEPT
1882
Nathan's first wife: Jane
VINSON
Nathan's second
wife: Narcissus BEST who d. 26 May 1882. and
Nathan's third wife: Martha
E. HERRING who d. 25 Apr 1888>
 |
Nathan William BOYETTE, Jr. b. 30 Aug 1859 and d. 1934. |
 |
Fannie S. DALY b. 1 June 1868 md. Nathan William BOYETTE 3 Aug
1884 |
children of Nathan William and Fannie S.
(DALY) BOYETTE
1. Nathan William BOYETTE,
III b. 4
Sept 1885
2. Mary Jane
BOYETTE b. 10
Dec 1887
3. Martha Elizabeth
BOYETTE b. 12
May 1890?
4. Minnie Laurah
BOYETTE b. 25
Nov 1892
5. Lillie Mae
BOYETTE b. 23
Nov 1895
6. Lela Zepora
BOYETTE b. 14
Mar 1897
7. Kirby Milton
BOYETTE b. 11
Mar 1899
8. Emmett Ranson
BOYETTE b. 16 June
1901
9. Emma Narcissa
BOYETTE b. 1
June 1904
10. Lizzie Adean
BOYETTE b. 3
June 1907
11. William Herbert
BOYETTE b. 3
July 1910
 |
Mary E. BOYETTE b. 22 Apr 1856 Wayne Co., NC |
QUERIES
As many queries as
submitted for the BOYT/E - BOYET/T/TE NEWSLETTER will be published
until the position is met where there are too many for each issue. At
the point that too many are being received, a notice will
appear in the NEWSLETTER and further queries will be published under the initial policy of
four per subscription per year.
James
Boyet of Wayne County, NC and Screven County, GA.
by
Richard W. Sassman
2564
Morningside St.
Pasadena, CA 91107
By deed dated 10
Nov. 1803 James Boyet of Screven county, GA sold 60 acres of land in Wayne
county, NC to Mary Page. The witnesses were Jehu Boyet, Jesse Boyet and James Boyet. This 60
acres was a land grant to James Boyet dated 24 Oct. 1786. James Boyet is the son of Edward
Boyet, Sr. who died in Wayne county between 1790 and 1800. The three witnesses to the deed
were sons of Etheldred Boyet who was another son of Edward. Edward Boyet and sons Dread
and Edward are on a tax list of Dobbs county (a parent county of Wayne) dated 1769. James
Boyet is also listed. On 22 Oct. 1762 Richard Hazelwood was granted 200 acres in Dobbs
county. He later sold it to William Waters who sold it to Edward Boyet. Somehow James. Boyet
was entitled to 100 acres of this land. Probably in exchange for 100 acres granted to him 25 Oct.
1782. Anyway, on 16 Oct. 1784 Edward Boyet and James Boyet sold 100
acres of this tract to James Miles. On 14 Dec. 1784 James Miles sold this 100 acres to Peter
Hinds and says that it was deeded to him by Edward Boyet and his son James Boyet. In 1786
Edward Boyet paid tax on 100 acres of land in Wayne
county but no poll tax. This proves that he was over
70 years old and that he was Edward Boyet, Sr. not Edward
Boyet, Jr. On 9 Jan. 1787 Edward Boyet sold the other 100 acres to John Howell. On 13 Nov.
1784 James Boyet held a "moving sale". A record of this sale was found among the
Boyet family records in posession of John Robert Boyet, great-great-grandson of
Etheldred. James Boyet died in Screven county, GA where administration to his estate was
granted to Sabra Boyet.
NC Secretary of State
Land Grant Office.
22 Oct. 1762. Richard Hazelwood 200 acres in Dobbs lying on
the north side of Little river beg. at a white oak on the
south side of Buck Swamp then N 52 W 190 P to a red oak then
N 38 E 170 P to a pine then S 52 E 190 P to a red oak then S
38 W 170 P to the first station.
Wayne Co. NC Deed
Book 3, page 271. July Court 1786.
16 Oct. 1784. Edward
Boyt & James Boyt to James Miles all of Wayne. 20 pounds for 100 acres in Wayne on the
north side of Buck Swamp beg. at the run of the the said swamp thence all the distance &
courses of a patent granted to Richard Hazelwood until they come to the said swamp again from
thence the various courses of the run of the said swamp to the beg. being part of a survey granted
to one Richard Hazelwood & from said Hazelwood conveyed to William Waters & by
said Waters to said Edward Boyet. Edward /x/ Boyt. James /x/ Boyt. Wit:
John Kenedy, Sarah
Otland.
(cont inued on page
3)
2
Ibid., page 311. Oct. Court
1786.
14 Dec. 1784. James
Miles to Peter Hinds both of Wayne. 50 pounds for 100 acres in
Wayne on the north side of Buck Swamp being part of a survey granted to one Richard
Hazelwood and from said Hazelwood conveyed to William Waters and by
said Waters conveyed to Edward Boyt and by said Edward & son James Boyt
conveyed to James Miles. James /x/ Miles. Wit: John Kennedy, Sarah
Kennedy.
Ibid., page 479. Feb.
Court 1787.
22 Oct.
1785. Peter Hinds to Josiah Boyt both of Wayne 40 pounds for 100
acres in Wayne on the north side of Buck Swamp beg. at the run of the said
swamp thence all the distances and courses of a patent granted to one Richard Hazelwood and
from said Hazelwood conveyed to William Waters and by said Waters conveyed to Edward Boyt
& by the said Edward Boyt & son James Boyt conveyed to James Miles and by the said
Miles conveyed to the said Peter Hinds. Peter /x/ Hinds. Wit: John Kennedy, Andrew
Scott.
Wayne Co. NC Deed
Book 3, page 402. April Court 1787.
9 Jan. 1787. Edward
Boyte to John Howell all of Wayne. 35 pounds for 200 acres in Wayne on the north side of Little
River and on both sides of Buck Swamp beg. at a white oak on the south side of said swamp N
52 W 190 P to a red oak then N 38 E to the said Buck Swamp to a corner then down the run of
said swamp to the Coner line then with said line S 38 E to the first station It being part of a
survey of 200 acres granted to Richard Hazelwood 22 Oct. 1762. Also 100 acres in Wayne on
both sides of Buck Swamp beg. at James Boytes corner on the north side of said swamp a pine
and runs with the [said] Boytes line S 30 W 179 P to a red oak the second corner of the above
mentioned tract then W 31 P then N 179 P then to the beg. It being a survey granted to James
Boyte 25 Oct. 1782. Edward /x/ Boyte. Wit: Isaac Ho[we]ll, Admiral Howell, Benj. /x/
Boyte.
An account of the sale of
James Boyte on the 13th Day of November 1784. (fragment only)
Wayne Co. NC Deed
Book 5, page 281. Recorded 6 Dec. 1792.
24 Oct. 1786. State of NC
No. 192 to James Boyet 60 acres in Wayne on the east side of Little River beg. at a pine &
black jack near the Stake tree branch running S 260 P to a litewood tree on or near Jacob Pages
line then E 38 P to Fulghums corner then with his line N 260 P to the other corner then W 38 P to
the beg.
Wayne Co. NC Deed
Book 7, page 462. Feb. Court 1804.
10 Nov. 1803. James
Boyet of Screven Co. GA to Mary Page of Wayne. 60 pounds for 60 acres in Wayne on the east
side of Little River beg. at a pine and black jack near the Stake tree Branch running S 260 P to a
lite wood tree on or near Jacob Pages line then E 38 P to Fulghums corner then with his line N
260 P to the other corner then W 38 P to the beg. James /x/ Boyet. Wit: Jehu Boyet, James Boyet,
Jesse Boyet.
Georgia Genealogical
Magazine. No. 43, page 38a.
Screvern Co. GA Records,
Index to Court of Ordinary Minutes,
Book 1,
1811-1829.
Boyet,
Sabra Admix James Boyet
account 20.
3
TENNESSEE
SPELLINGS
(Extracted from The River
Counties Quarterly, Volumes 1-9,
1972-1980, edited by Jill
K. Garrett:, Columbia, TN.)
Thomas BOYD - Dickson Co., TN Court Minutes for
December 1804 Juror |
Thomas BOYT - Dickson Co., TN Court Minutes for
December 1804 |
Work on road/mouth of Harpeth to Iron Works
road |
Larry BOYT - Dickson Co., TN Court Minutes for
December 1804 |
Work on road/mouth of Harpeth to Iron Works
road |
Sarry BOYTE - Dickson Co., TN Deed Records (Book A,
page 452) |
Witness of deed for Robert DUKE, dated
1810 |
Elijah BOYTE
Lower part of Dickson Co., TN
Soldier, 1st Seminole War: 31 Jan 1818 - 30 June
1818 |
Samuel BOYT - Stewart Co., TN Court Minutes
for November 1828 Juror |
Benjamin BOUT-Stewart Co., TN Court Minutes for November 1828
Juror |
Benjamin BOYT-Stewart Co., TN Court Minutes for May 1829 |
Allowed $4 for keeping Oner Arrington, a pauper, 1
mo. |
Benjamin BOYT-Stewart Co., TN Court Minutes for November 1829 |
Overseer of road in place of Henry
McGEE |
John BOYD - Stewart Co., TN
Court Minutes for November 1829 |
Jury to view & mark road from T. Trout's Ferry to
intersect with road leading from Brandon's Ferry to Skinner's Ferry |
Benjamin BOYT-Stewart Co., TN Court Minutes for November 1829 |
Juror to serve February 1830 Term of
Court |
Benjamin BOYT-Stewart Co., TN Court Minutes for August 1833 |
Released from taxes on 127 acres for year
1833 |
Lemue1 BOYTE -Stewart Co., TN Court Minutes for February 1836 |
Work on road from Brandon's Ferry on TN RV to
Dover |
George BOYD - Stewart Co., TN Court Minutes
for July 1836 |
Owned land on Bare Creek from which road to be
made |
Lemuel BOYT - Stewart Co., TN Court Minutes
for July 1836 |
Work on road from Bare Creek to Panther
Creek |
William BOYT - Stewart Co., TN Court Minutes for July
1836 |
Work on road from Bare Creek to Panther
Creek |
E. J. BOYT - Stewart Co., TN
Marriage Records, Vol. 4 |
She married Elisha DAWSON - 20 Feb
1839 |
Elijah DAWSON-Stewart Co., TN Federal Census 1840 |
Lemuel BOYD - Stewart Co., TN Federal Census
1840 |
Benjamin BOYT-Stewart Co., TN Federal Census 1840 |
George BOYD - Stewart Co., TN Federal Census
1840 |
Jonathan BOYTT Stewart Co., TN Marriage Records |
He married Eady Myres on 8 Aug 1842 |
Benjamin BOYT-Stewart Co. TN Court Minutes for April 1844 |
Juror
Names taken from Dr. R.
A. Stone's book of patients; Stewart Co., TN
(Dates begin about 1845):
Benjamin BOYETTE, George C. BOYD, Lemuel
BOYTTE, George BOYD,
William BOYD, Rufus BOYETTE, Thomas BOYETTE, and
Dawson
BOYETTE.
ST. TAMMANY
PARISH COURT RECORD
(Submitted by Mrs. John Russ, De Funiak Springs,
FL) |
No. 21 & 21 1/2 Judicial District Court |
Succession of William Magee, dec'd, husband of Annis Magee,
Tutrix and Wm. P. Rose under-Tutor. June 1816 |
(EXTRACTED FROM THE COURT RECORDS) |
The Petition of Anne McGee tutrix to the minor children
of Willima McGee deceased. |
Court order dated 26 of May, last (1816) . . tutorship
of Natural children named therein . . inventory of the property belonging to
the Estate . . . William Rose, under tutor and John Tolly and Jesse Parker
to make valuation . . Wherefore petitioner Prays that
the Valuation be approved and that she be permitted to keep
the properties at the approved price and that a family meeting be ordered to
deliberate on the intr-- of said Minor Children. . . dated June 8,
1818 and signed with her mark. |
. . . . . . her
husband William McGee died about the Seventh of
May Instant intestate leaving some estate in Land and moveable
property together with some debts due said Estate which cannot be
collected without a legal representative allso (sic) two small children to wit
Elizabeth (sic) and Jane under the age of twelve years . .
(dated) May 24, 1815 . . Ordered that
John Tally and Jesse Parker be appointed to appraise
the Properties belonging to said
Estate."
The inventory was dated 3 June 1815 and signed by Jesse Parker
and Jchn Talley. |
No 393 The State of Louisiana, To the Sheriff of St. Tammany
Parish |
We command you that you demand from the Heirs of Lemuel
Thompson the sum of $200 damages and also the sum of $15 Clerk's costs,
which E & J Magee lately recovered by judgment of the Hon'ble 8th Judicial
District Court . . out of the personal estate of
said Heirs of Lemuel Thompson . . before the first day of
August A.D. 1842. |
Elizabeth and Jane Magee No 392 vs Lemuel Thompson and
John BOYET. |
The State of Louisiana 8th Judicial District Court
Parish of St. |
Tammany To the Sheriff of the Parish of St. Tammany Greeting You
are |
hereby Commanded to take into Your possession a certain Tract of
Land |
Situated in the Parish and State aforesaid. Bounded on the North
by |
the River Bogue Chitto, East by Nanas formerly
belonging to Peter |
Galloway West by Lands belonging to
Edward- - - - - - - and South by
Public Lands Containing Six hundred and forty acres more or less,
the |
Same described in the Petition of Elizabeth and Jane Magee vs
Lemuel |
Thompson and John Boyet, ---on the docket of 8th
Judicial District |
Court, holding Sessions in and for the Parish of St. Tammany.
State |
aforesaid, and after having
said Premises unto Your Possession. You are further Commanded to
put Said Elizabeth and Jane Magee in the Quiet and
Peaceable possession of the aforesaid described premises
---conformity to a decree of Said Court rendered in their favor. The above entitled
Suit, On the Sixth day of May Eighteen hundred and forty
and that you make Due return thereof on this writ the manner in which You have
Executed this writ to Our Said Court,
E. & J. Magee vs
John BOYET District Court, Parish of St. Tammany The deft John BOYET, alias John
BOYD said in this case appear --- &--------------That he is only the tenant of
Lemuel Thompson; & holds the land for him only ' this
deft claims no interest there in & prays to
be dismissed with costs.
Alfred Hannen atty
for deft
(24 Oct 1837 392
A 8th Judicial District Court)
NAPOLEAN
CEMETERY
(Located between
Interstate 10 and NASA Base on the Mississippi side of the Mississippi/Louisiana State
line - in the woods on the west side of the road. Submitted
by Mary Russ, De Funiak Springs, FL.)
Anna I. BOYET (Idumia)
wife of Charles E. BOYKIN IV
b. June 16, 1891 d. Jan 29, 1960
Henry A. BOYET b. Mar
10, 1851 d. Apr 12, 1920
Catherine P. Murphy, wife
of Henry A. BOYET
b. Apr 14, 1858 d. May 21, 1924
MURPHY, Nancy
BOYET b. Apr 14, 1854 d. Jan 26, 1927
MURPHY, Simon
b. Nov 14, 1845 d. Nov 24, 1919
BOYETTE, Isabelle B.
b. 1860 d. 1937
BOYETTE, John A.
b. 1857 d. 1945
BOYET, Daniel Ambras
b. Nov 8, 1886 d. Dec 1, 1916
BOYET, N. Viola
b. July 10, 1894 d. Oct 26, 1974 (maiden name
and
married name
BOYET)
BOYET, J. August
b. Aug 10, 1878 d. Mar 2, 1968
BOYET, Laura McCarty
b. Apr 1888 d. Aug 3, 1908 (1st wife)
BOYET,Howard, son of J.
A. BOYET b. 1915 d. 1922
BOYET, Winnie, wife of
A. E. PITMAN b. 1892 d. 1946
PITTMAN, Albert E. b.
Dec 7, 1885 d. June 8, 1962
LANDRUM, Rupert
b. July 25, 1885 d. Mar 27, 1952 (1st husband)
BOYET, Martha C. b.
Aug 18, 1888 d. June 6, 1972
LOWE, Charles P.
b. Aug 27, 1885 d. Apr 1, 1958 (2nd husband)
BOYET, Nellie, wife of
Wortham W. POOLE,
b. June 8, 1888 d. May 25, 1964
6
DUPLIN COUNTY
NORTH CAROLINA
LAND
RECORDS*
Felix Kenan to Moses
BOYET, 19 Oct 1769, Book 5, pg 293, land on Ash B r a nc h.
FeIix Kenan to
William BOYET, 24 July 1773 but not registered until Jan Court 1778, Book 5,
pg 421, 200 acres on a Branch of Nahunga for 30 pounds proclamation
money.
Mador Croom to Absolem
BOYET, 23 May 1773, Book 6, pg 141.
Edward Cannon
to Ephriam BOYET, 24 Jan 1776, Book 5, pg 421. (see above deed
for William BOYET, recorded on same page).
Abraham Malton to
Samuel BOYET, 10 May 1776, land adjacent to Cannan and Gore.
* When Sampson
County was formed from Duplin, eight deed
books coverning
Duplin land were
taken to Sampson. The present Register of Deeds has copies made.
The following was
submitted by Mrs. Pat Lape Bennett, 1211 Dyson, No. Little Rock, AR
72116.
ARKANSAS HISTORY
COMMISSION
(uncataloged with no call
numbers)
From various
"proceedings of the M W Grand Lodge of F. and A. Masons of the State of
Arkansas:
Joshua Boyette
Lodge - Roberta Lodge Number
204
Location - Princeton Date of death - 19 July
1886 |
D.M. Boyette Lodge -
Dorcheate no Lodge Number given
 |
Location - Hope Date of death - 25 Mar
1867 |
Thomas Boyette Lodge -
Whitfield Lodge Number 239
Location - Hope Date of Death - 16 Aug
1894 |
Note: Please be
advised that the Grand Lodge building burned in the 1920's and very few early
lodge records are available.
== - ===== === == =
======== ======--==
Marriage
Records of Arkansas County. Arkansas Vol. II.
1875-1889 compiled by R. W. Dhonau:
p. 109 21 Mar 1889 - T. J.
PRICE age 26, and Katie BOYETTE, 22, by
Rosson, J. P. (Book) G - 222 |
7
REVOLUTIONARY SERVICE VOUCHERS (Con't from Vol. 1
#1) NORTH CAROLINA STATE ARCHIVES
|
The following names of
men were given vouchers for service, but not necessarily military
service, during the Revolutionary War. Some of these vouchers
were given to men who did not even support the American Revolutionary
War effort, but were "forced" to donate supplies to ihe
army. Vouchers were often sold to others, which is indicated on
some. As thesee vouchers were redeemed, a hole was
punched in ihem, leaving a small area which is no longer in tact,
and will be indicated by dashes (---).
No. 5824 State of No.
Carolina 26 October 1784
As Auditors for the
District of Wilmington This is to Certify that
Arther Boyt was allowed
the sum of Two---ounds five S----ings Specie
for his Services in ---
militia as R----ned in Pay Roll
No. 3782
No. 1370 Slate of
North Carolina 16 March 1782
As Auditors for the
District of WIlmington This is to certifie that
Arthur Boyt is
allowed the Sum of Two pou--s five Shillings Specie
for his Services in the
Mi----s Returned in Pay-Roll. N- 937
State of North
Carolina -----II
This may certify
that the bearer is intitled to seven thousand five hundred dollars, to be paid
Out of the public treasury of thhis state with six per cent, interest, at any time after
the 1st day of March, in the year 1782, agreeable to act of assembly. Given
under my hand, this first day of May 1781
(Notes: this is
a printed form, with the "first" and "May" written
in by hand. On the back of this voucher was the following
notation:
Rec'd of John Eve---
Martin --unty I hereby indors the within clame to John Everilt for value
Red'd this 10th day of March 1782 Benjamin (his mark) Boyd. At bottom in
different and larger handwriting are the words To Benjamin
Boyett.)
No. 12
L. 14.7.10 Specie
By Virtue of the
Authority vested in us, by an Act of the General Assembly, passed
at Newbern, January 1792, We hereby Certify, That the
State of North-Carolina, is indebted to Benjamin Boyt late
a soldier in the Continental Line of said State, the sum 0-- ten pounds seven
Shillings & ten ------ e Specie, with Interest from the first Day
------- gust 1783, as appears by Vouchers lodges in this Office.
Hillsborough, 1st May,
1792.
(Note: this is a
printed form with the name, amount, and last given date written in by
hand.)
North-Carolina. No. 27.
Agreeable to Act
of Assembly, passed January 1792, the State aforesaid, is indebted
to Benjamin Boyt of the late Continental Line, the sum of four pounds fifteen
shillings & seven pence Specie, being one fourth of his Pay and
Interest to First August 1783 for which he is
8
REVOLUTIONARY
SERVICE VOUCHERS (continued)
entitled to prompt
Payment.
H----orough 1st
May 1792
(Note: this
is a printed form with the name, amount and last given dale written in by
hand.)
No. 5306
State of No. Carolina Halifax District. This Certy
that
Bens'n Boyt was
all'd fifteen pounds four shilling- --ecie as
for
Report of the Board of
Audi--- 7th Feby 1782
State of North-Carolina.
No. 46
This may ---- that the bearer is int---- seven
thousand five hundred
----- be paid out of
th- ---- ---sury of this state, with six per
ce ---- at
any time after ----- of March, in the year 1782,
ag--- ----- ct of
assembly. ---------er my hand, this Twenty Fif--
day of
Apri- --781
(Notes: this was
was punched twice. It was the same printed form as was used for
the voucher which Benjamin Boyt assigned to
John Everitt. Only the amount and the word
"April" were written in by hand. On the back of this
voucher was written "Benj Boit 3270" and the
following: Rec'd from James Green the Sum of three
thousand pounds in full the Principal and Interest Due on the Within for
Benj.
Boyt the 5th ----
1782.")
No. 1371. State of
North Carolina 11th March 1782
As Auditors for the
District of Wilmington This is to C------ is that Ephrai- Boyt is allowed the Sume of One -----nd Specie for Services
in the Militia as Returned
in Pay-Rol-- No. 937
No. 4072 State of
North Carolina Halifax District
This Cirtifies (sic)
that Isaac Boyt was Allowed Eight Shill--gs
SPecie as per Report of
the Board of Auditors 16th January 1782
No. 4209 State of
North Carolina Halifax District
This Cirtifies (sic) that
Isaac Boyt was allowed One Pound Sixteen
Shilling- Specie as
Sd Report of the Bo----of Auditors 18th ----ary
1782
No. 5339 State of
No. Carolina Halifax Distric-
This Certifies
that Isaac Boyt was all'd Seven Pou--s
Eighteen
Shilli-- Specie as Pr
Repo-- of the board of A----ors 7th Feby 1782
No. 4050
State of North Carolina Halifax District
This Certifies that James
Boyt was allowed three p--nds Specie as Per
Report of the Board --
Auditors 17th Ja--ary 1782
North-Carolina, Newbern
District, No. 406
AGreeable to an act
of assembly, Joseph Boyet of Dobbs county is
allowed in specie, the sum of one pound
Dated this 11th day of
January 1785.
(Note: this
is a printed form with the number, name, county, amount and date written in by
hand.)
9
REVOLUTIONARY
SERVICE VOUCHERS (continued)
North-Carolina, Newbern
D---rict, No. 407
AGreeable to an
act 0- -----bly, Jacob Boyet of Do--- county is allowed in
specie, the sum of One Pound
Dated this 11th day of
January 1785
(Note: this
is a printed form with the number, name, county, amount, and date written in by hand.
It should also be noted that these two forms were numbered 406
and 407, were dated the same, and gave the county of residence for both as
Dobbs.)
No. 1354 State of
North Carolina 16th March 1782
As Auditors for the
District of Wilmington
This is to Certifie
that Samuel Boyt is allowed the Sum of One ---nd
Eight Shillings Spe--- for
his Services in the Mili--- Returned in
Pay---- No.
937
(Note: this voucher
is in the same handwriting as those for Arthur
Boyt, numbered 1370, and
that for Ephram Boyt numbered 1371.)
No. 1374. State of
North Carolina 16th March 17
As Auditors for the
District of Wilmington
This is to Certifie that
Samuel Boyt is allowed the Sum of One pound specie for his Services in
the Militia as Returned in Pa- Roll. No. 937.
(Note. same
handwriting as those noted above numbered 1354, 1370) and
1371.)
No. 1323 State of
North Carolina 16th March 1782
As Auditors for the
District of Wilmington
This is to
Certifie that Samuel Boyt is allowed the Sum of
Six
Sh----gs Specie for
his Services in the Militia as returned in Pay-Roll. No. 937.
(Note: same
handwriting as those noted above numbered 1354,
1370,
1371, and
1374.)
To be
continued.
(Information sent by
Leslie Dawson)
In the book
Westmoreland County Virginia: 1653-1983, edited by Walter Biscoe Norris, Jr.)
Montross) VA 1983, page 7 is a listing for the first index of
Northumberland Co., VA Order Book, dated 1648/9. In this record
is cited "BOYT, Tho." Although the record book itself is rnissing,
this may provide a valuable clue to early BOYT residence in
Virginia.
==============================================================
========
(Information sent by C. B.
Pekor)
In the book
Adventures. Blizzards. and Coastal Calamities by E. R.
Snow pages 213-214 is an article concerning the death of a Chinese
sailor. A picture of the tombstone was erected for him by John BOlT, Jr. is
also included. The tombstone reads: "Here lies Interrd
the Body of CHOW MANDERIEN a Native of China Aged 19
years whose death was occasioned on the 11th Sept 1798 by a fall from the
Masthead of the Ship Mae of Boston This Stone is erected
to his Memory by his affectionate Master John BOlT,
Jun."
10
Winton (Barnwell)
County, SCMinutes of the County Court and Will Book 1 (1785-1791)
Oct. 19, 1786
Ordered that a road be laid out from Silver Bluff to Matheses Bluff,
and that Capt. Richard KIRKLAND. .. Stephen BOYET....... are appointed commisssioners
of said road.
Oct.
16, 1787 William BOYET called for Grand Jury.
January 1788
Henry ROBERTSON vs Samuel BOYETT
Aug. 7, 1788
In a suit: Henry ROBINSON vs Samuel BOYET; Abram BOYET vs
Rueben
NEWMAN.
Nov. 3, 1788
Ordered that John WYCHS, Willian BOYET, etc., do appraise the estate of Richard HANKINSON.
Feb. 4, 1789 William
WILLIAMS vs William BOYET. Dismissed.
May 4, 1789 William
BOYETT on Grand Jury.
Aug. 3, 1789 William BOYETT on
Grand Jury.
Aug. 4, 1789
William BOYET made oath that he saw Edmund BENTLEY sign, seal,
and deliver a bill of sale for a Negro wench, to William GREEN and also,
that he saw Josias BOYETT sign the same as witness with himself, and
ordered to be recorded.
Sep.14, 1789
William BOYET witnessed a sale...
Aug. 2, 1790
Information being lodged against James MARSH, William
BOYET, and
Josiah BOYET for killing one stray steer...fined.
Aug. 5, 1790
Account of cash received: Dr. James MARSH,
William BOYET, and
Josias BOYET. Fine for killing a stray steer.
In a
suit: Queeny ANTHONY vs Samuel BOYETT. |
The above are all recorded
in Barnwell County, SC court records, but in the
15 Volumne set 0£
Barnwell records at the University of South Carolina at
Columbia, ther are no
BOYETT/BOYET/BOYT mentioned. Assumedly, these will
be located under
BOYD.
Barnwell County, SC
Wills: Volumne I (1787-1826) Section A, page 77, contains the following will for
William BOYET:
"'Will of William
BOYIT In The name of the God amen. I William Boyit of the state of South Carolina
Barnwell District through the abandant mercy of Gods goodness though weak in body Yet of a
Sound and perfect understanding and memory do Constitute this my last will and testimony
Testament and desire It may be Received by all as Such, I give up my soul to God and body to
the dust from whence it Came as for my burial I desire It may be decent without pomp or at the
discretion of my dear wife and my Executors herafter named Who I doubt not will manage it will
all Request and prudence as to my worldly Estate, I turn I give to winnferd Dyes and Jamima
Boyit Josiah Boyit Bathany Tool and Ezekial Boyit and Patience Red these my beloved Sons and
Daughters here above named they are all Above Come Equal heirs in all my worldly oroperty
after my death I Except my Negro fellow Adam and he is.......................
11
then to be freed, and I
appoint my beloved Son Josiah Boyit and my Ezekiah Tool E xecutor to this my
Last will and Testament. In will Witness Whereof I have herewith Set my hand and Seal
this twenty fifith day of June In the year of our Lord 1808 and in the 32nd amarican
Indepence
his
William Boyit
(Seal)
his
mark
Recorded in Will Book
A", page 91 on the 12th day of January 1809. D. Allen Ordinary of B. D.
Bundle 14, Package 12.
The extraction of the
above will would be:
William Boyit of
Barnwell District, South Carolina.
Will dated 25
June 1808 and recorded 12 Jan 1809.
No wife's name given, but
mention indicating she was alive at the time the will was written.
Children listed:
Winniferd Dyes
Jamima Boyit
Josiah Boyit
Bathany Tool
Ezekial Boyit
Patience Red
Executors: son, Josiah
Boyit; and relationship no given, Ezekiah Tool or Teel.
Negro fellow:
Adam to be freed upon death of testator.
Witnesses: William Tobin
and Luke Tool and Wright Welch.
Recorded in Will Book "A, page 91 on the 12th of January
1809. |
From a deed between
John DYAS of Mobile Co., AL dated 19 Apr 1831 (recorded in Book S, page 159) to Josiah Boyt
of Barnwell District, SC, and the will as found above one may guess that Winniford
(BOYIT) DYES/DYAS and husband had moved from Barnwell Co., SC to Mobile Co., AL, and
that john DYAS of Mobile, AL was the Son-in-law of the William BOYIT whose will given
above.
12
Submitted by Gwen
Boyett White of Beaumont1 Texas:
"State of Georgia,
His Excellence Herschel V. Johnson, Governor and Commander-in Chief
of the Army and Navy of this State and of the Militia
thereof . . . in persuance of the Act for opening the Land
Office . . . DO GIVE AND GRANT unto James Boyd, his heirs and assigns forever all
that tract or parcel of Land, containing Seventy Six 76 Acres, situate, lying and
being in the County of Emanuel in the said State, and butting and
bounding by John Bowman, Big Chorpie River, James Boyd, and by
Dempsey Phillips . Eighteenth day of February in
the eighteen hundred and fifty six . . . . Registered this the 18th day of Feby
1856."
=======================
"State of Georgia
By His Excellency, George W. Towns, Governor . . . . .
DO GIVE AND GRANT
unto James Boyet . . . all that tract or parcel of Land, containing three
hundred and eighteen Acres, situate lying and being in the County of Scriven in the
State, and butting and bounding by lands of Coopers Land.
Secondly by Lands of David Burke, and Thirdly by
Lands of David Burke and fourthly by lands
of James Williams . ninth day of September
in the year eighteen hundred and fifty . . . Registered
9th day of September 1850
Registered, this the 18th
day of Feby 1856."
======================
"State of
Georgia By His Excellency John Clark Governor .
. Do give and grant unto Stephen Boyet . . . all that
tract or parcel of Land, containing four hundred Acres; situate, lying and being in
the County of Scriven in the said State; and butting and bounding
South E'wardly by Musicks and Vacant Land; W'wardly by Hiltons and
Vacant N.W'wardly by E. V. J. Boyett Lands and E'wardly by Vacant
lands.
Eleventh day of May in
the year eighteen hundred and Twenty one registered Fourteenth day of May
1821."
=======================
"State of
Georgia By His Excellency Peter Early Governor . . . DO
give and grant unto Benjamin Boyde . . . . tract or parcel of
land, containing two hundred Acres; situate, lying and being in the County of
Scriven in the said State; and butting and bounding by S.E.
by Philip Boyde's and vacant; and on all other sides by Vacant land.
seventeenth day of November in the year eighteen hundred and fourteen
Registered the 17th day of Nov'r 1814" |
========================
"State of Georgia
By His Excellency, Jared Irwin Governor . . . DO GIVE AND
GRANT unto James Boyd of the 3'd district Columbia County. . . . . . .
tract or lot of land containing two hundred
two and an half acres, situate, lying, and being in the Fifteenth
district, Baldwin county, in the said State, which said tract or lot of land is
known and distinguished in the plan of said district by the Number Twenty
three . . Twenty fouth day of June in the year eighteen hundred and eight . .
. Registered the 24th day of June 1808."
13
Origin Of Your
Surname
Despite the very good French ending, this name is actually a variant
spelling for the Scottish Gaelic surname BOYD, from "boidh" - meaning one with
yellow hair. The name BOYETTE is uncommon, thus very distinctive and this may
account for the several changes in spelling which caused the name to evolve, in America at least,
from BOYD to BOYT to BOYET to Boyett, with some instances of BOYTE, BOYTTE, as well
is this form - BOYETTE. |
In general, such etymological aberrations come about because of local
pronunciation. In all likelihood, the family was Scotch-Irish and spoke with an Irish
brogue when it first came to America. The word "boidh" in Ireland is usually
pronounced "boit" more than boyd. The influence of southern speech patterns
tended to lengthen the name BOYT to BOYET. The extra letters on the ending were mere
attempts to "dress up" the name, perhaps, and make it more special and apart from
the name BOYD, which seems to have been prevalent in all parts of Virginia, North Carolina and
Georgia inhabited by the BOYET family. The existence of these two spellings in the same
communities of three states is no coincidence -- all were of a common ancestor somewhere in the
past. |
A search of French surnames found both in France and England turned
up no instance of BOYETTE. (Three entries in the current telephone book for Paris come
close --BOYET, -- but these three families have chosen to set themselves apart from
another very common name - BOYER! Both are pronounced
Bo-yay".) |
References: Patronymica Britannica, by M. A. LOWER; Census
records for Virginia, North Carolina and Georgia for 1790, plus various court records of those
states for the early 19th century. |
Postscript
-- this decision was greatly influenced by the absence of other French Huguenot surnames in the
regions inhabited by the BOYETTE families of the last 300 years. The predominant
names in each community were Scotch-Irish or of British origins. The BOYDS and
BOYTS were largely settled in GOOCHLAND County, Virginia before the Revolution, and this
was not far from some Huguenot settlements, but no evidence was seen of intermarriage of
BOYTS with French families.
James
C. READ
P. O. Box 2070
Warner Robins, GA
3109?
14
MARRIAGE BONDS JOHNSTON CO., NC
|
submitted by Olive Benson, Goldsboro, NC. |
BOYET,
Ferreby Benjamin NICHOLS 28
Aug 1811
BOYETT,
George Cuzzy or Carisa WALSTON 25
Dec 1827
BOYETT,
George Cussy WATSON 27
Sept 1837
BOYETT, Grezzy
Ann Jacob R. WALL 15
Nov 1866
BOYETT,
Harriet Willie WATSON 2
Jan 1846
BOYETT,
Isaac Elizabeth or Betsy WATSON
27 Sept 1837
BOYETT,
Isaac Martha
WOMBLE 1854
BOYT,
John Cathy WILDER 30 Sept
1807
BOYT,
Moses Polly STEVENS 28 Feb
1810
BOYETTE,
Patsy James BROUGHTON 2 Feb
1825
BOYETTE, Temperance
Thomas KIRBY 3 Dec 1818
LENOIR CO., NC MARRIAGE BOND |
submitted by Olive Benson, Goldsboro, NC |
BOYET,
Nancy Isaac STROUD 6 Aug
1818
==============================
GAVIN
GRAVEYARD
located on Road 1106 in
Duplin Co., NC
Mary Jane BOYETTE,
wife of Ancran BOYETTE
29 Dec 1816 - 16 Aug
1877
================================
MAGNOLIA
GRAVEYARD
Magnolia,
NC
Mary Jane
BOYETTE
wife of Ancran
BOYETTE Laura BOYETTE
29 Dec
1816 15 Oct 1849
16 Aug
L877 12 Oct 193?
Magnolia Graveyard,
Magnolia, NC
Louisa M.
wife of Ancram
BOYETTE
7 Mar
1821
Ancram
BOYETTE
20 Apr
1812
21 Sept 189?
15
DUPLIN CO.,
NC COURT MINUTES
1843- 1845
submitted by Olive Benson, Goldsboro, NC |
1845
Michael BOYETTE, wife
et al vs Jas. DICKSON, Guardian et al.
Petition for a partition, it
appearing to the court that Jesse NEWTON and wife Betsy, Peter ROGERS and
wife Nelly, Jcob HERRING and wife Fanny are not inhabitants of
this state. It is ordered that publi-cation be made in the
NORTH CAROLINIAN active paper printed in Fayetteville for the time of six
weeks for the said defendants to appear at the next court of Pleas and
Quarter Sessions to be held for the said County on the third
Monday in July at the Court House in Kennansville
and plead answers or- - - to said petition other wise the same will be taken pro confesso
and heard ex parte as to them.
State of North Carolina
Duplin County April Term, Court of Pleas and Quarter Sessions
1845
Michael BOYETTE
& wife Nancy et al vs Jesse NEWTON & wife et al. Petition for a
partition.
It appearing to the
satisfaction of the court that Jesse NEWTON and wife Betsy, Peter
ROGERS and wife Nelly, Jacob HERRING and wife Fanny tenanents in common by
deed of gift by David QUINN & defendants in this case, are
not inhabitants of this state and therefore ordered that publication
be made in the NORTh CAROLINIAN a newspaper printed in Fayetteville
for the said defendants to appear at the next court of Pleas and
Quarter sessions to be held for the County of Duplin at the Courthouse in
Keenansville on the 3rd Monday in July next then and there to
plead, answer or demur to the petition of Michael
BOYETTE and wife Nancy, Kitty SMITH and James DICKSON, guardian
to the children of Benjamin EZZELL, filed against them for the division of
land or the same will be taken pro confesso & heard exparto as to them
with James DICKSON, clerk of said Court of Office thrid Monday in Paril
and 69th year of our Independence AD 1845.
=============================
EXTRACTED DATA FROM DUPLIN CO., NC WILLS |
page 56
Moses BOYET 26 Sept
1780 page 264
Thomas JERNIGAN 16 Mar 1786
wife
Ann wife Jane
daughter Millae
HOLLAND sister Anna BOYETTE
page
57 page 283
Martha BOYET 25 July
1839 Soloman JONES 30 July 1830
daughter Betsey Jane
JONES wife Sarah
daughter Sarah BOYETTE
page 59
Samuel BOYT 14
May 1791
wife Phereby
BOYT
sons John and
Handy
Brothers William and
Arthur
16
WAYNE COUNTY NC
WILL BOOK II
(Page number
not decerniable on copy)
|
"In the name of God Amen I Polly BOYTE* of Wayne
County being of Sound and perfect mind and memory blessed be
God do this 12th day of August in the year of our Lord one thousand Eight
hundred and Thirty Seven make and publish this my last will and testament in maner (sic)
following that is to Say |
Item first I give and bequth-----------unto John Worrell my brother Sun des't (sic) all the
write (sic) and title I have in the crop I raised on his plantation one black
sow and five piggs (sic) |
Item Seceond (sic) I Give and bequeath unto my Sun (sic) Henry BOYTE* all
my other property except my wareing close (sic) |
I
hearby (sic) make and ordain my worthy friend
Sun Henry BOYTE* |
Executor of this my last will and Testament in whereof I
the said Polly BOYTE* have to this my last set my hand and seal the day and
year above written |
my
Sind (sic) seald (sic) published and declared by the Said Polly BOyte the testator
as her last will and testament in the preasance (sic) of us who were preasant (sic) at the tine of
Signing and Sealing thereof
Thomas A. Deanes
* Capitalization added by editor
1. Inserted slightly above the line in the original
document |
Wayne County Feby Term 1838. |
This was the within will of Polly BOYTE* produced in open court also offered for
probate and duly proved by the oath of Thoas A. Deanes & Ste Pate subscribing witnesses
thereto & orderd to be recorded |
Jno A. Green, clerk |
=====================================================================
QUERIES
Queries will be
published on a first-come basis.
BOYETTE Seeking parents of Lawrence (Larry)
BOYETTE who was b. abt 1815 probably in NC. He m. 12 Feb 1839
WILLIAMSON Piety WILLIAMSON, Nash Co., NC -
Marr Bond #106704, Jesse FULGHUM was bondsman.
Daughter: Mary
(Mollie)
FULGHUM b. 16 Mar 1840, Lawrence Co., MS; m. 15
Oct 1857 James Steen PRESTRIDGE, Monticello, Lawrence Co.,MS
PRESTRIDGE
d. 1 July 1901.
Chuck Pekor, Star Rpite Bpx 635, Elberta, AL 36530
MEADOWS Seeking information on Hattie May
MEADOWS b. 2 Mar |
BOYETT 1876 in Kenton) Gibson Co. TN; d. 7 Sept 1932
in Ft. |
BRENTS Worth, TX; she m. George Baptist BOYETT.
Her parents |
CAMPBELL are John Augustus and Mary Elizabeth
(BRENTS) MEADOWS. |
Hattie's sister Clara married a CAMPBELL; brother John |
Cassius b. 27 May 1887; brother James Brents. |
Laura Stickland, P. 0. Box 353, Earp, CA 92242 |
BOYETT Seeking information on Louisa Ellen CLARK,
wife of
Lycurgus BOYETT. She was b. 29 Mar
1841 probably in
VA; she d. 24 May 1897 in Mason Hall, Obion Co. TN |
Laura Stickland, P. 0. Box 353, Earp, CA 92242 |
BOYETT Seeking information on the John BOYETT who
reportedly killed Baxter Warren EARP, brother of Wyatt Earp. |
EARP EARP was b. 9 Mar 1855 probably in Hartford,
KY; he
d. in July 1900 in WIllcox, AZ |
Wendy Elliott, 4808 E. Garland St. Anaheim, CA 92807 |
Wendy L. Elliott, C.
G.
4808 E. Garland
Street
Anaheim, CA
92807
18
©2000 Boulineau Press