Search
« Previous |
41 - 50 of 60
|
Next »
Search Results
Date:
1859-01-03
Description:
A bill of sale for a enslaved man named Thomas sold to Daniel Cranford by Aubury Kimborough.
Date:
1848-07-06 and 1848-07-11
Description:
Summons signed by Israel Russell and Fontaine Beckham, both town officials of Harper's Ferry that were victims of John Brown's raid.
Date:
1860-03-03 and 1860-02-24
Description:
Summons signed by Israel Russell and Fontaine Beckham, both town officials of Harper's Ferry that were victims of John Brown's raid.
Date:
1858-06-24
Description:
A tax document for the city of Norfolk, Virginia, with slaves, real estate and other items being listed as taxable.
Date:
1885
Description:
The indenture of Louis E. Phillips, signed by Frederick Douglass on back. Accompanying the deed is a print of Frederick Douglass.
Date:
1920
Description:
A notebook (ca. 1920) containing reminiscences by Rose P. Ravenel, who writes about her girlhood, her relationship with her "mammy" and her French nurse. She describes life at Farmfield Plantation during the Civil War, knitting socks for Confederate soldiers, making paper and envelopes, salt production, molasses candy, flower dolls, and the family's hardships after the Civil War.
Date:
1861
Description:
A state and county tax receipt paid by Daria Rosenbaum for a total of 41 dollars.
Date:
1862
Description:
A tax form for Mason County, Kentucky, with a total of four dollars fifty cents made payable to the sheriff of Mason County.
Date:
1836-10
Description:
A New York State Supreme Court document that outlines the case of Richard Riker v. Abraham Gosley, also known as Jotse Collier.
Date:
1834
Description:
The distribution of an Estate in Talbot County, Georgia, listing ten enslaved people by name, sex and age.