Legal documents - Kentucky, Virginia, North Carolina, Georgia, 1750-1879.
Collection Number: 4780

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Legal documents - Kentucky, Virginia, North Carolina, Georgia, 1750-1879.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
4780
Abstract:
Legal documents include wills, estate inventories, indentures and other land documents, summonses and other court documents, and accounts. Many relate to the ownership of slaves.
Creator:
Quanitities:
.4 cubic feet.
Language:
Collection material in English

COLLECTION DESCRIPTION

Legal documents include wills, estate inventories, indentures and other land documents, summonses and other court documents, and accounts. Many relate to the ownership of slaves.

INFORMATION FOR USERS

Cite As:

Legal documents - Kentucky, Virginia, North Carolina, Georgia, #4780. Division of Rare and Manuscript Collections, Cornell University Library.

SUBJECTS

Places:
United States -- History -- Civil War, 1861-1865.
Georgia -- Social life and customs.
Georgia -- History.
North Carolina -- Social life and customs.
North Carolina -- History.
Virginia -- Social life and customs.
Virginia -- History.
Kentucky -- History.
Kentucky -- Social life and customs.
Subjects:
Slavery -- Georgia.
Slavery -- North Carolina.
Slavery -- Virginia.
Slavery -- Kentucky.
Slavery -- United States.
African Americans -- History -- To 1863.
African Americans -- Legal status, laws, etc. -- History -- 19th century.
Form and Genre Terms:
Summonses.
Judicial records.
Legal instruments.
Indentures.
Wills.
Legal documents.

CONTAINER LIST
Container
Description
Date
Kentucky 1781-1865
Box 1 Folder 1
Two Documents. Virginia Court Case About Land in Kentucky, 1786-1792. Document About Sale of A horse and Wagon, ca. 1781, North Carolina
1781, 1786-1792
Box 1 Folder 2
Slander Case Affidavit. Jane Hogan vs. Samuel Davis. Lincoln County, KY
1791
Box 1 Folder 3
Power of Attorney to Sell Kentucky Lands. Thomas Cunningham, James Adams
1776
Box 1 Folder 4
Removal of a Lawsuit. Green Clay. Lexington, Kentucky
1797
Box 1 Folder 5
Whiskey Accounts. Kentucky - Lexington
1798
Box 1 Folder 6
Three Documents. Levington Summons 1799. Levington Summons 1799. Fair Fax County, Virginia Summon 1798
1798, 1799
Box 1 Folder 7
Summons - Mason County 1799. Summons - Mason County 1800. Summons - Mason County 1801. Summons - Mason County 1807
1799-1801, 1807
Box 1 Folder 8
Receipt for Land Purchase. James Taylor, 1805. Deed of General Warranty (Land) James Taylor, Campbell County, Kentucjky, 1814
1805, 1814
Box 1 Folder 9
Indentures (2). Land in Ohio
1801, 1806
Box 1 Folder 10
Power of Attorney George and Hugh Mercer. James Taylor. Campbell County, Kentucky
1808
Box 1 Folder 11
Richard Hickman. Lieutenant Governor. Clay County, Kentucky Land Grant
1812
Box 1 Folder 12
Autograph Letter. Edmond Penn
1816
Box 1 Folder 13
Deposition. Abraham Clay. About a slave named Amy Galbreath. Slavery. Mentions Cornwallis
1817
Box 1 Folder 14
Indenture. John Fowler. Includes Slaves. Lexington, Fayette County, Kentucky
1819
Box 1 Folder 15
Declaration. Hume vs. Childers. Horse Thief/Murder Case
1821
Box 1 Folder 16
Writ for Payment of Debt. Jane Clarke - Griffen Theobalds. Grant County, Kentucky
1821
Box 1 Folder 17
Power of Attorney. Samuel Adams, Sr. Shelby county, Kentucky
1825
Box 1 Folder 18
Document. Deed of Sale. Harrodsburg, Kentucky
1827
Box 1 Folder 19
Estate Inventory. Includes Slaves. Laurence Egbert. Mercer County, Kentucky
1831
Box 1 Folder 20
Decree of Division of Property Including Slaves
1834
Box 1 Folder 21
Estate Inventory. Slaves. William Fields. Mercer County, Kentucky
1835
Box 1 Folder 22
Will - Elizabeth Adams, 1833. Will - Phebe Fishback, 1837. Frees a Slave.
1833, 1837
Box 1 Folder 23
Estate Inventories (2). Mercer County, Kentucky
1840
Box 1 Folder 24
Indenture. William Holt and Joseph Holt. Transferring Property Including a Slave
1841
Box 1 Folder 25
Will-Hugh Evans. Mentions Slaves
1844
Box 1 Folder 26
Estate Inventories (2)
1845, 1849
Box 1 Folder 27
ALS From W. Washington to Taylor Thornton, New Post, Kentucky
1850
Box 1 Folder 28
Deposition From a Physician About Treating Slaves
1851
Box 1 Folder 29
Document by Governor Beriah Magoffin to Forgive Payment. Mercer County
1861
Box 1 Folder 30
Campbell Circuit Court. Newport, Kentucky. Order to Sell "Unruly" Slaves. Also Franklin County, Ohio
1861
Box 1 Folder 31
Oath of Office "Will not give aid to the rebellion" School Trustee
April 1, 1865
Box 1 Folder 32
Illustrated Price List. C.P. Barnes and Brother, Louisville, Kentucky
Verginia 1750-1879
Box 1 Folder 33
Estate Document, Printed. Fairfex County, Virginia
1750
Box 1 Folder 34
Will. Alexandria, Virginia
1756
Box 1 Folder 35
Complaints. Loudon County, VA 1759; Mason County, VA 1801; Campbell County KY 1815; Levi Todd 1798
1759, 1798, 1801, 1815
Box 1 Folder 36
Land Sale. Loudoun County, VA
1762
Box 1 Folder 37
Indenture. Loudoun County, VA
1762
Box 1 Folder 38
Service Indenture, Leesburg, VA; Land Transfer Loudon county, VA
1762, 1804
Box 1 Folder 39
Indenture For Servent; Land Rental, Loudoun County, VA
1763
Box 1 Folder 40
Land Indenture, Virginia
1766
Box 1 Folder 41
George Washington Documents: Bill of Sale - Washington Signature as Witness, Loudon County 1766; Warrant for Surveying Land for Washington, 1785; Land Survey 1787, 1788
1766, 1785, 1787, 1788
Box 1 Folder 42
Indenture, Loudoun County, VA
1770
Box 1 Folder 43
Landindenture, Loudoun County
1773
Box 1 Folder 44
Land Transfer, Fairfex County, VA
1783
Box 1 Folder 45
Indenture, Fayette County, VA 1783; Land Office Military Warrant 1784
1783, 1784
Box 1 Folder 46
Indentures, Fairfax County, VA
1783, 1786
Box 1 Folder 47
Summons (3): Lincoln County 1783, Madison County 1791, Lincoln County 1791
1783, 1791
Box 1 Folder 48
Indenture, Fairfax County, VA
1785
Box 1 Folder 49
Land Indentures: Fairfax County 1786, king George County 1791
1786, 1791
Box 1 Folder 50
Land Indenture, Loudon County, VA. "Blue Ridge" Deed
1787
Box 1 Folder 51
Indentures. Henry Lec, Westmore County VA
1789, 1796
Box 1 Folder 52
Land Transfers (2), Fairfax County
1790
Box 1 Folder 53
Land Transfers (2), Fairfax County
1791
Box 1 Folder 54
Ship Contract 1794, Proof or Imported Spirits 1804, Land Office Military Warrant 1810
1794, 1804, 1810
Box 1 Folder 55
Marriage Indenture, Fairfax VA
1795
Box 1 Folder 56
Peposition, Burke County 1795, Virginia Militia 1812
1795, 1812
Box 1 Folder 57
Indenture, Potomac Company and Canal of Great Falls, Fairfax County
1798
Box 1 Folder 58
Land Transfer, Fairfax County VA
1799
Box 1 Folder 59
Affidavit, Loudoun County
1804
Box 1 Folder 60
Deeds of Gift (2). Samuel Adams, Jr. Fairfax County VA
1809
Box 1 Folder 61
Indenture Fairfax/Loudoun Counties VA
1810
Box 1 Folder 62
Estate Settlement Including Slaves, Fairfax County VA
1815
Box 1 Folder 63
Amy Kilbread Trial Testimony
1820
Box 1 Folder 64
Sale of Slaves, Culpepper VA
1836-1837
Box 1 Folder 65
ALS George F. Washington to Gen. James Taylor, Waverly, VA
1843
Box 1 Folder 66
Settlement Document, Fairfax County VA
1846
Box 1 Folder 67
Citizenship Declaration (Ireland) 1855; Complaint, Fairfax County VA 1846
1846, 1855
Box 1 Folder 68
Accounts, Patrick County, VA
1851
Box 1 Folder 69
Memorandum About an Interview With General Lee. May 9, 1862. General Henry A. Wise
May 9, 1862
Box 1 Folder 70
State of Virginia Definition of Colored Person and Indians. Printed
1867
Box 1 Folder 71
Tobacco Sale Broadside. Danville, VA. Thos. L. Poindexter and Son
1879
North Carolina 1824-1865
Box 1 Folder 72
Listing of Goods for Sale. Roberts Jaffray and Co. Fayetteville, NC
1824
Box 1 Folder 73
Marriage Licenses, Lincoln and catawbe Counties, NC
1845-1869
Box 1 Folder 74
Announcement of Opening of Boys' School in Melville, NC
1851
Box 1 Folder 75
Pardon by Henry Clark for Wesley Gray
1861
Box 1 Folder 76
Insurance Policy 1853, Signed Over 1857
1853, 1857
Box 1 Folder 77
Confederate States Receipt
1863
Box 1 Folder 78
Abstract of Forage
1865
Georgia 1862-1872
Box 1 Folder 79
Receipt for Purchase of Slave for $1000. Atlanta, Georgia
1862
Box 1 Folder 80
Clothing Appropriation Georgie Volunteers 1865, Confederate Visitor's Permit 1862
1862, 1865
Box 1 Folder 81
Clothing Appropriation, Georgia
1865
Box 1 Folder 82
Appointment and Receipt. Quartermaster/Agent Clothing. Georgia
1865
Box 1 Folder 83
Letter Refusing Any More Drafts Written on Advertisement for Grady's Company. To Ira Foster and Son. Savannah, GA
1872
Box 1 Folder 84
Freight Receipt. Hawkinsville Agency. Macon and Brunswick Railroad Co.
Place Unknown 1806-1846
Box 1 Folder 85
Slave Receipt
1806
Box 1 Folder 86
Inventory
1836-1837
Box 1 Folder 87
Estate Sale, Includes Slaves
1844, 1846