Skip to content
Museum logo
Museum logo

Person Record

Metadata

Related Records

  1. 1999-072-018-002-059 - Documents

    1866 Spotsylvania County Delinquent Land Purchases.

    Record Type: Archive

  2. 1999-072-024-0277 - Documents

    1859-1860 Spotsylvania County Decedent. William Crawford Slavery Slaves: Allen, Alice, Ameraca, Ampy, Benjamin, Betsy, Braughton, Canadice, Charles, Hardenia, Jacob, James, Jane, John, John Nat, Julia, Kansas, Lucy, Mahala, Mary, Mary Jane, Monica, Peggy, Robert, Spencer, Washington, Willis, Wyatt.

    Record Type: Archive

  3. 1999-072-024-0323 - Documents

    Records of Decedents of Spotsylvania County: John Dillard Slavery Slaves: Rachel (& 2 children Louisa & Ann); Alsey (& 4 children Betey, Diner, Wyatt & Daniel); Eliza (& 2 children); Alcie, Amelia, Betsy, Daniel, Dinah, Eliza, George, Henry, John, John (boy), Lewis, Louisa, Martha, Mat, Nat, Old Dinah, Old Thomas, Old Tom, Partric, Patrick, Permelia, Wiatt.

    Record Type: Archive

  4. 1999-072-024-1206 - Documents

    1840-1841 Spotsylvania County Decedent. John Wigglesworth Slavery Slaves: Violet, James, Beverly, Mary, William, Absalom, George, Matilda, Julia, Alisi, Margaret, Squire, George, Rose, Robin, Sally, Jack, Jacob, Emily, Jane, Peggy, Vernon, Dick, Wyatt, Charles, Washington, Walker, Albert, Dicy, Milley, John, Minor, Mat, Louisa, Amanda, William, Polly, Matilda, Nanny

    Record Type: Archive

  5. 2004-040-200-288 - Ended Papers

    1839-1841 Caroline County Ended Papers, 1839-1841 Drawer G - Z Suit for Debt, Slavery Slaves: George, Minor & Wyatt (not all documents scanned)

    Record Type: Archive

    Wright vs McCalley 1841
  6. 2004-040-247-025 - Ended Papers

    Chancery Suits, Ended Papers Drawer 1883 DU to Z (Box 2 of 3) 1860-1883 Slavery Judgement (15), 1859-1879; Receipt (8), 1867-1880; Court Note (9), 1879-1883; Petition (7), 1879-1881; Settlement; Commissioner of Sales Report, 1881; Decree (2), 1873-1882; Promissory Note (6), 1860; Valuations, 1868; Non-Payment of Taxes, 1871; Account Statement (5), 1867-1875; Notes for Decree (6), 1879-1883; Statement of Cost, 1881; Depositions (2); Copy of Will...

    Record Type: Archive

  7. 2004-040-263-016 - Ended Papers

    Caroline County Chancery Suits, Ended Papers. Drawer 1892, To thru Y, Box 2 of 2, 1863-1879 Slavery Exhibit #1: plat and decree, 1868; Decree (8), 1863-1879; Report of Division, 1864; Bill (2), 1868-1879; Appraisement; Final Decree; Report; Court Note; Answer of William White; Rough Decree (3), 1868; Answer of Guardian; Answer of John B. White; Report, 1863; Commissioner Report, 1864; Deed, 1876; Bill, 1863-1864; Map (2) (oversized flat files...

    Record Type: Archive

  8. 2004-040-315-021 - Documents

    1859 Estate Accounting of Robert Wood. Recorded in Will Book #30 page 282. Slavery. Slaves: Albert, Ann, Cornelia, Ellen, Henry, Jane, Joe, Ned, Sam, Wyatt.

    Record Type: Archive

  9. 2013-053-006-001 - Documents

    Estate Inventory for Henry Harris. Slavery Slaves: Mary, Frances, Gloster, Milly, Dick, Robbin, Sara, Ben, Wyatt.

    Record Type: Archive

  10. 2017-042-028 - Documents

    Essex County Report of Division of the Estate of Edmund Noel, deceased, recorded February 21, 1814. Last Will and Testament of Edmund Noel, of Essex County, dated August 10, 1804. Court proceeding in administration of estate of Edmund Noel, deceased. Last Will and Testament of Polly Noel, dated Feb. 13, 1826. Slavery

    Record Type: Archive

Thank You!

Confirmation Message Here....