Edward H. Nabb Research Center for Delmarva History & Culture Enduring Connections: Exploring Delmarva's Black History

Source Records

About This Source

Name
Certificates of Freedom in Somerset County, 1821-1864

Number of Records
1,075

Date Added
July 7, 2021

More Information Download Original Dataset

Search This Source

Advanced Search

All Records in Certificates of Freedom in Somerset County, 1821-1864

County Somerset
Name -
Deed Executed By
Document Date
All Fields in This Record
County Somerset
Gender F
Name -
Proof of Freedom
Deed Information
Deed Executed By
Height
Complexion
Age
Document Date
Citation
Page
PDF Page
Other Notes cert not found; CR47,251-8 letter re: Milly Parker from Elizabeth Weatherly, sister of George Parker states freed in his will at age 25
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Aaron
Deed Executed By Hull, Betsy
Document Date 1842 Nov 24
All Fields in This Record
County Somerset
Gender M
Name -, Aaron
Proof of Freedom DoM
Deed Information 1826 May 4
Deed Executed By Hull, Betsy
Height 5' 7"
Complexion Dark
Age 30
Document Date 1842 Nov 24
Citation CR47,251-6
Page
PDF Page 86
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Abel
Deed Executed By
Document Date 1832 May 15
All Fields in This Record
County Somerset
Gender M
Name -, Abel
Proof of Freedom BFW
Deed Information
Deed Executed By
Height 5' 11 1/2"
Complexion Black
Age 23
Document Date 1832 May 15
Citation CR47,251-5
Page
PDF Page 89
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Abel
Deed Executed By
Document Date 1827 Dec 27
All Fields in This Record
County Somerset
Gender M
Name -, Abel
Proof of Freedom BFW
Deed Information
Deed Executed By
Height 5' 4 1/4"
Complexion Dark
Age 22
Document Date 1827 Dec 27
Citation CR47,251-5
Page
PDF Page 61
Other Notes son of Nancy man. by David Wallace of SO
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Abigail
Deed Executed By
Document Date 1826 Aug 11
All Fields in This Record
County Somerset
Gender F
Name -, Abigail
Proof of Freedom BFW
Deed Information
Deed Executed By
Height 5' 3 1/2"
Complexion Brown
Age 18
Document Date 1826 Aug 11
Citation CR47,251-5
Page
PDF Page 48
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Adam
Deed Executed By
Document Date 1825 Dec 29
All Fields in This Record
County Somerset
Gender M
Name -, Adam
Proof of Freedom DoM
Deed Information
Deed Executed By
Height 5' 8"
Complexion Black
Age 25
Document Date 1825 Dec 29
Citation CR47,251-5
Page 58
PDF Page 34
Other Notes certificate by Charles Jones Esq.
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Adam
Deed Executed By Thomas, William & John & heirs of Levi Thomas
Document Date 1842 May 31
All Fields in This Record
County Somerset
Gender M
Name -, Adam
Proof of Freedom DoM
Deed Information 1831 Jul 30
Deed Executed By Thomas, William & John & heirs of Levi Thomas
Height 5' 10 1/2"
Complexion Chestnut
Age 46
Document Date 1842 May 31
Citation CR47,251-6
Page
PDF Page 84
Other Notes Dec. session ct.
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Amy
Deed Executed By Polk, David
Document Date 1827 Nov 23
All Fields in This Record
County Somerset
Gender F
Name -, Amy
Proof of Freedom Other
Deed Information 1816 Aug 7
Deed Executed By Polk, David
Height 5' 4"
Complexion
Age 36
Document Date 1827 Nov 23
Citation CR47,251-5
Page
PDF Page 60
Other Notes cert from Balt. Cty Ct. & testimony of Thomas Bayly Esq; light complexion
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Andrew
Deed Executed By Whittington, Southy
Document Date 1824 Oct 18
All Fields in This Record
County Somerset
Gender M
Name -, Andrew
Proof of Freedom DoM
Deed Information 1808 Mar 1
Deed Executed By Whittington, Southy
Height 5' 6 3/4"
Complexion
Age 32
Document Date 1824 Oct 18
Citation CR47,251-5
Page 36
PDF Page 23
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Ann
Deed Executed By Conway, Robert
Document Date 1826 Oct 17
All Fields in This Record
County Somerset
Gender F
Name -, Ann
Proof of Freedom DoM
Deed Information 1811 Jan 15
Deed Executed By Conway, Robert
Height 5' 1/2"
Complexion Black
Age 45
Document Date 1826 Oct 17
Citation CR47,251-5
Page
PDF Page 50
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Anna
Deed Executed By Wallace, David
Document Date 1826 Jul 20
All Fields in This Record
County Somerset
Gender F
Name -, Anna
Proof of Freedom DoM
Deed Information 1789 May 3
Deed Executed By Wallace, David
Height 5' 1 1/2"
Complexion
Age 47
Document Date 1826 Jul 20
Citation CR47,251-5
Page
PDF Page 47
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Anna
Deed Executed By
Document Date 1829 Oct 13
All Fields in This Record
County Somerset
Gender F
Name -, Anna
Proof of Freedom BFW
Deed Information
Deed Executed By
Height 4' 1 3/4"
Complexion Chestnut
Age 9
Document Date 1829 Oct 13
Citation CR47,251-5
Page
PDF Page 72
Other Notes dau of Leah declared free Apr 1818
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Anna
Deed Executed By Jones, Benjamin
Document Date 1826 Jul 20
All Fields in This Record
County Somerset
Gender F
Name -, Anna
Proof of Freedom DoM
Deed Information 1813 Jul 16
Deed Executed By Jones, Benjamin
Height 5'
Complexion
Age 46
Document Date 1826 Jul 20
Citation CR47,251-5
Page
PDF Page 46
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Anne
Deed Executed By Conway, Robert
Document Date 1832 Mar 20
All Fields in This Record
County Somerset
Gender F
Name -, Anne
Proof of Freedom DoM
Deed Information 1811 Jan 15
Deed Executed By Conway, Robert
Height 5' 4 1/2"
Complexion
Age 22
Document Date 1832 Mar 20
Citation CR47,251-5
Page
PDF Page 86
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Anthony
Deed Executed By Waters, Susan
Document Date 1830 Sep 4
All Fields in This Record
County Somerset
Gender F
Name -, Anthony
Proof of Freedom DoM
Deed Information
Deed Executed By Waters, Susan
Height 5' 6 1/2"
Complexion Copper
Age 39
Document Date 1830 Sep 4
Citation CR47,251-5
Page
PDF Page 79
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Anthony
Deed Executed By
Document Date 1839 Jul 15
All Fields in This Record
County Somerset
Gender M
Name -, Anthony
Proof of Freedom BFW
Deed Information
Deed Executed By
Height 5' 6"
Complexion Dark
Age 21
Document Date 1839 Jul 15
Citation CR47,251-6
Page
PDF Page 63
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Arnold
Deed Executed By Jones, Thomas
Document Date 1832 Jun 6
All Fields in This Record
County Somerset
Gender M
Name -, Arnold
Proof of Freedom DoM
Deed Information 1803 Oct 18
Deed Executed By Jones, Thomas
Height 5' 7"
Complexion Dark
Age 32
Document Date 1832 Jun 6
Citation CR47,251-5
Page
PDF Page 96
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Arnold
Deed Executed By Gibbons, Leah
Document Date 1830 Dec 28
All Fields in This Record
County Somerset
Gender M
Name -, Arnold
Proof of Freedom DoM
Deed Information 1829 Oct 4
Deed Executed By Gibbons, Leah
Height 5' 6 1/2"
Complexion Dark
Age 28
Document Date 1830 Dec 28
Citation CR47,251-5
Page
PDF Page 80
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Arthur
Deed Executed By Garrattson, Sarah
Document Date 1834 Dec 8
All Fields in This Record
County Somerset
Gender M
Name -, Arthur
Proof of Freedom DoM
Deed Information 1828
Deed Executed By Garrattson, Sarah
Height `5' 6"
Complexion Chestnut
Age 21
Document Date 1834 Dec 8
Citation CR47,251-6
Page
PDF Page 26
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Arthur
Deed Executed By Evans, Richard
Document Date 1828 May 24
All Fields in This Record
County Somerset
Gender M
Name -, Arthur
Proof of Freedom DoM
Deed Information 1828 May 24
Deed Executed By Evans, Richard
Height 5' 9"
Complexion
Age 28
Document Date 1828 May 24
Citation CR47,251-5
Page
PDF Page 64
Other Notes bluish eyes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Barbary
Deed Executed By Jones, Thomas
Document Date 1826 Jul 20
All Fields in This Record
County Somerset
Gender F
Name -, Barbary
Proof of Freedom DoM
Deed Information 1803 Oct 18
Deed Executed By Jones, Thomas
Height 5' 4"
Complexion Chestnut
Age 45
Document Date 1826 Jul 20
Citation CR47,251-5
Page
PDF Page 48
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Becky
Deed Executed By
Document Date 1836 Aug 24
All Fields in This Record
County Somerset
Gender F
Name -, Becky
Proof of Freedom BFW
Deed Information
Deed Executed By
Height 5' 5"
Complexion Dark
Age 15
Document Date 1836 Aug 24
Citation CR47,251-6
Page
PDF Page 43
Other Notes 15 yr & 6 months
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Benjamin
Deed Executed By
Document Date 1839 Jul 2
All Fields in This Record
County Somerset
Gender M
Name -, Benjamin
Proof of Freedom BFW
Deed Information
Deed Executed By
Height 5' 6 1/4"
Complexion Chestnut
Age 21
Document Date 1839 Jul 2
Citation CR47,251-6
Page
PDF Page 61
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Bess/ Betty
Deed Executed By
Document Date
All Fields in This Record
County Somerset
Gender F
Name -, Bess/ Betty
Proof of Freedom Other
Deed Information 1804 May
Deed Executed By
Height
Complexion
Age
Document Date
Citation CR47,251-5
Page
PDF Page 91
Other Notes adjudged SO Cty Ct.
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Betsy
Deed Executed By
Document Date 1832 May 31
All Fields in This Record
County Somerset
Gender F
Name -, Betsy
Proof of Freedom BFW
Deed Information
Deed Executed By
Height 5' 2"
Complexion Chestnut
Age 20
Document Date 1832 May 31
Citation CR47,251-5
Page
PDF Page 92
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Betsy
Deed Executed By Wallace, David
Document Date 1839 Jun 25
All Fields in This Record
County Somerset
Gender F
Name -, Betsy
Proof of Freedom DoM
Deed Information 1812 May 19
Deed Executed By Wallace, David
Height 5'
Complexion Light Chestnut
Age 31
Document Date 1839 Jun 25
Citation CR47,251-6
Page
PDF Page 60
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Betsy
Deed Executed By
Document Date 1832 June 5
All Fields in This Record
County Somerset
Gender F
Name -, Betsy
Proof of Freedom BFW
Deed Information
Deed Executed By
Height 5' 2"
Complexion Copper
Age 40
Document Date 1832 June 5
Citation CR47,251-5
Page
PDF Page 95
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Betsy
Deed Executed By
Document Date 1832 Jun 4
All Fields in This Record
County Somerset
Gender F
Name -, Betsy
Proof of Freedom BFW
Deed Information
Deed Executed By
Height 5' 3"
Complexion Dark Chestnut
Age 20
Document Date 1832 Jun 4
Citation CR47,251-5
Page
PDF Page 95
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Bett
Deed Executed By Jones, Thomas
Document Date 1826 Jul 20
All Fields in This Record
County Somerset
Gender F
Name -, Bett
Proof of Freedom DoM
Deed Information 1803 Oct 18
Deed Executed By Jones, Thomas
Height 5' 3/4"
Complexion Dark
Age 47
Document Date 1826 Jul 20
Citation CR47,251-5
Page
PDF Page 47
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Betty
Deed Executed By Conway, Robert
Document Date 1826 Oct 17
All Fields in This Record
County Somerset
Gender F
Name -, Betty
Proof of Freedom DoM
Deed Information 1811 Jan 15
Deed Executed By Conway, Robert
Height 5' 1/2"
Complexion Chestnut
Age 46
Document Date 1826 Oct 17
Citation CR47,251-5
Page
PDF Page 50
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Betty
Deed Executed By Robertson, Thomas
Document Date 1827 Jun 13
All Fields in This Record
County Somerset
Gender F
Name -, Betty
Proof of Freedom DoM
Deed Information 1784
Deed Executed By Robertson, Thomas
Height 5' 4 3/4"
Complexion Dark Chestnut
Age 55
Document Date 1827 Jun 13
Citation CR47,251-5
Page
PDF Page 56
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Betty
Deed Executed By
Document Date 1826 Mar 29
All Fields in This Record
County Somerset
Gender F
Name -, Betty
Proof of Freedom DoM
Deed Information 1815 Nov 24
Deed Executed By
Height 4' 11 1/2"
Complexion Chestnut
Age 47
Document Date 1826 Mar 29
Citation CR47,251-5
Page 60
PDF Page 35
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Binah
Deed Executed By Robertson, Thomas
Document Date 1827 Jun 13
All Fields in This Record
County Somerset
Gender F
Name -, Binah
Proof of Freedom DoM
Deed Information 1784
Deed Executed By Robertson, Thomas
Height 5' 1 1/4"
Complexion Dark Chestnut
Age 45
Document Date 1827 Jun 13
Citation CR47,251-5
Page
PDF Page 57
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Bridget
Deed Executed By Maddux, Lazarus
Document Date 1831 Apr 19
All Fields in This Record
County Somerset
Gender F
Name -, Bridget
Proof of Freedom DoM
Deed Information 1821 Jun 30
Deed Executed By Maddux, Lazarus
Height 5' 3/4"
Complexion Dark Chestnut
Age 45-50
Document Date 1831 Apr 19
Citation CR47,251-5
Page
PDF Page 81
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Bristol
Deed Executed By Wallace, David
Document Date 1826 Jul 19
All Fields in This Record
County Somerset
Gender M
Name -, Bristol
Proof of Freedom DoM
Deed Information 1785 Feb 26
Deed Executed By Wallace, David
Height 5'
Complexion
Age 43
Document Date 1826 Jul 19
Citation CR47,251-5
Page
PDF Page 46
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Bristole
Deed Executed By Wallace, David
Document Date 1826 Jul 19
All Fields in This Record
County Somerset
Gender M
Name -, Bristole
Proof of Freedom DoM
Deed Information 1789 May 3
Deed Executed By Wallace, David
Height 5' 3"
Complexion
Age 40
Document Date 1826 Jul 19
Citation CR47,251-5
Page
PDF Page 46
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Caroline
Deed Executed By Dennis, John U.
Document Date 1833 Jul 16
All Fields in This Record
County Somerset
Gender F
Name -, Caroline
Proof of Freedom DoM
Deed Information 1822 May 30
Deed Executed By Dennis, John U.
Height 5' 1 3/4"
Complexion Very Dark
Age 16
Document Date 1833 Jul 16
Citation CR47,251-6
Page
PDF Page 21
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Carolyn
Deed Executed By Laird, Thomas
Document Date 1856 Dec 8
All Fields in This Record
County Somerset
Gender F
Name -, Carolyn
Proof of Freedom DoM
Deed Information Liber GH No. 9 f. 591-592
Deed Executed By Laird, Thomas
Height 5' 1/2"
Complexion Chestnut
Age 43
Document Date 1856 Dec 8
Citation CR 47,251-7
Page
PDF Page 45
Other Notes act of General Assembly 1856 Jan 5 chapter 39
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Catey
Deed Executed By
Document Date 1824 Jan 19
All Fields in This Record
County Somerset
Gender F
Name -, Catey
Proof of Freedom BFW
Deed Information
Deed Executed By
Height 5' 4 1/2"
Complexion Dark Chestnut
Age 20
Document Date 1824 Jan 19
Citation CR47,251-5
Page 21
PDF Page 16
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Catherine
Deed Executed By Horsey, Elizabeth
Document Date 1832 Jun 7
All Fields in This Record
County Somerset
Gender F
Name -, Catherine
Proof of Freedom DoM
Deed Information 1817
Deed Executed By Horsey, Elizabeth
Height 5' 4 1/4"
Complexion Dark Chestnut
Age 46
Document Date 1832 Jun 7
Citation CR47,251-6
Page
PDF Page 9
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Cecilia Ann
Deed Executed By
Document Date 1844 Mar 6
All Fields in This Record
County Somerset
Gender F
Name -, Cecilia Ann
Proof of Freedom BFW
Deed Information
Deed Executed By
Height 5' 2 1/4"
Complexion Light Chestnut
Age 21
Document Date 1844 Mar 6
Citation CR47,251-6
Page
PDF Page 91
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Cesar
Deed Executed By Pollitt, Sally R.
Document Date 1840 Jul 30
All Fields in This Record
County Somerset
Gender M
Name -, Cesar
Proof of Freedom DoM
Deed Information 1836 Jan 9
Deed Executed By Pollitt, Sally R.
Height 5' 6 1/2"
Complexion Chestnut
Age 33
Document Date 1840 Jul 30
Citation CR47,251-6
Page
PDF Page 67
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Charles
Deed Executed By
Document Date 1837 Mar 9
All Fields in This Record
County Somerset
Gender M
Name -, Charles
Proof of Freedom BFW
Deed Information
Deed Executed By
Height 5' 10"
Complexion Bright Mulatto
Age 21
Document Date 1837 Mar 9
Citation CR47,251-6
Page
PDF Page 44
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Charles
Deed Executed By Gale, John
Document Date 1832 May 31
All Fields in This Record
County Somerset
Gender M
Name -, Charles
Proof of Freedom DoM
Deed Information 1807
Deed Executed By Gale, John
Height 5' 5 1/2"
Complexion Chestnut
Age 33
Document Date 1832 May 31
Citation CR47,251-5
Page
PDF Page 92
Other Notes slightly marked with smallpox
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Charles
Deed Executed By Jones, Benjamin
Document Date 1839 Jun 4
All Fields in This Record
County Somerset
Gender M
Name -, Charles
Proof of Freedom DoM
Deed Information 1813 Jul 13
Deed Executed By Jones, Benjamin
Height 5' 5"
Complexion Chestnut
Age 31
Document Date 1839 Jun 4
Citation CR47,251-6
Page
PDF Page 56
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Charlotte
Deed Executed By
Document Date 1832 Jun 6
All Fields in This Record
County Somerset
Gender F
Name -, Charlotte
Proof of Freedom BFW
Deed Information
Deed Executed By
Height 5' 1"
Complexion Copper
Age 16
Document Date 1832 Jun 6
Citation CR47,251-5
Page
PDF Page 97
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Charlotte or Lotty
Deed Executed By Tilghman, Ned
Document Date 1825 Dec 14
All Fields in This Record
County Somerset
Gender F
Name -, Charlotte or Lotty
Proof of Freedom DoM
Deed Information 1825 Dec 10
Deed Executed By Tilghman, Ned
Height 5' 1/4"
Complexion Dark
Age 44
Document Date 1825 Dec 14
Citation CR47,251-5
Page 57
PDF Page 34
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Clowey
Deed Executed By Boggs, David
Document Date 1830 Jul 20
All Fields in This Record
County Somerset
Gender F
Name -, Clowey
Proof of Freedom DoM
Deed Information 1829 Nov 1
Deed Executed By Boggs, David
Height 5' 2"
Complexion Dark Chestnut
Age 41
Document Date 1830 Jul 20
Citation CR47,251-5
Page
PDF Page 77
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Crissy
Deed Executed By Robertson, Elias
Document Date 1832 Mar 20
All Fields in This Record
County Somerset
Gender F
Name -, Crissy
Proof of Freedom DoM
Deed Information 1828
Deed Executed By Robertson, Elias
Height 5' 1 1/2"
Complexion Chestnut
Age 32
Document Date 1832 Mar 20
Citation CR47,251-5
Page
PDF Page 87
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Darkey
Deed Executed By Travers, Daniel
Document Date 1862 Jan 8
All Fields in This Record
County Somerset
Gender F
Name -, Darkey
Proof of Freedom DoM
Deed Information 1860 May 22
Deed Executed By Travers, Daniel
Height 5' 1/2"
Complexion Chestnut
Age 35
Document Date 1862 Jan 8
Citation CR 47,251-7
Page
PDF Page 88
Other Notes witness: Natham Evans
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, David
Deed Executed By Boggs Esq., William
Document Date 1826 Aug 1
All Fields in This Record
County Somerset
Gender M
Name -, David
Proof of Freedom DoM
Deed Information 1805 Feb
Deed Executed By Boggs Esq., William
Height 5' 6"
Complexion Black
Age 36
Document Date 1826 Aug 1
Citation CR47,251-5
Page
PDF Page 48
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, David
Deed Executed By
Document Date 1832 Jun 7
All Fields in This Record
County Somerset
Gender M
Name -, David
Proof of Freedom BFW
Deed Information
Deed Executed By
Height 5' 3 1/2"
Complexion Chestnut
Age 21
Document Date 1832 Jun 7
Citation CR47,251-5
Page
PDF Page 98
Other Notes son of Judah man. by John Jones
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Denwood
Deed Executed By Horsey, John
Document Date 1831 May 14
All Fields in This Record
County Somerset
Gender M
Name -, Denwood
Proof of Freedom DoM
Deed Information 1806 Jul 5
Deed Executed By Horsey, John
Height 5' 6 1/8"
Complexion Dark
Age 30
Document Date 1831 May 14
Citation CR47,251-5
Page
PDF Page 81
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Ebin
Deed Executed By Handy, Elizabeth
Document Date 1836 Jan 1
All Fields in This Record
County Somerset
Gender M
Name -, Ebin
Proof of Freedom DoM
Deed Information 1832 Jan 4
Deed Executed By Handy, Elizabeth
Height 5' 7"
Complexion Dark Chestnut
Age 37
Document Date 1836 Jan 1
Citation CR47,251-6
Page
PDF Page 33
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Edward
Deed Executed By
Document Date 1830 Sep 7
All Fields in This Record
County Somerset
Gender M
Name -, Edward
Proof of Freedom BFW
Deed Information
Deed Executed By
Height 5' 5 1/4"
Complexion Light Chestnut
Age 22
Document Date 1830 Sep 7
Citation CR47,251-5
Page
PDF Page 79
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Edward
Deed Executed By
Document Date 1834 Feb 19
All Fields in This Record
County Somerset
Gender M
Name -, Edward
Proof of Freedom BFW
Deed Information
Deed Executed By
Height 6' 3/4"
Complexion Chestnut
Age 22
Document Date 1834 Feb 19
Citation CR47,251-6
Page
PDF Page 22
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Elijah
Deed Executed By Coulbourne, William
Document Date 1859 Sep 1
All Fields in This Record
County Somerset
Gender M
Name -, Elijah
Proof of Freedom DoM
Deed Information 1859 Sep 1
Deed Executed By Coulbourne, William
Height 5' 8 1/2"
Complexion Chestnut
Age 35
Document Date 1859 Sep 1
Citation CR 47,251-7
Page
PDF Page 68
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Eliza Jane
Deed Executed By
Document Date 1837 Mar 15
All Fields in This Record
County Somerset
Gender F
Name -, Eliza Jane
Proof of Freedom BFW
Deed Information
Deed Executed By
Height 5' 1 1/2"
Complexion Light Chestnut
Age 25
Document Date 1837 Mar 15
Citation CR47,251-6
Page
PDF Page 44
Other Notes vaccination
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Elizabeth Jane
Deed Executed By Jones, George W.
Document Date 1832 Apr 16
All Fields in This Record
County Somerset
Gender F
Name -, Elizabeth Jane
Proof of Freedom DoM
Deed Information 1818 Mar 5
Deed Executed By Jones, George W.
Height 4' 10 1/4"
Complexion Bright Mulatto
Age 21
Document Date 1832 Apr 16
Citation CR47,251-5
Page
PDF Page 88
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Ellen
Deed Executed By
Document Date 1842 Aug 18
All Fields in This Record
County Somerset
Gender F
Name -, Ellen
Proof of Freedom BFW
Deed Information
Deed Executed By
Height 5' 4 1/4"
Complexion Bright Mulatto
Age 22
Document Date 1842 Aug 18
Citation CR47,251-6
Page
PDF Page 85
Other Notes hazel eyes, nearly straight hair like white person
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Emily
Deed Executed By Cottman, Col. Joseph S.
Document Date 1862 Oct 25
All Fields in This Record
County Somerset
Gender F
Name -, Emily
Proof of Freedom DoM
Deed Information
Deed Executed By Cottman, Col. Joseph S.
Height 5' 4"
Complexion Chestnut
Age 18
Document Date 1862 Oct 25
Citation CR 47,251-7
Page
PDF Page 92
Other Notes witness: Col Cottman
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Ephraim
Deed Executed By
Document Date 1833 Apr 16
All Fields in This Record
County Somerset
Gender M
Name -, Ephraim
Proof of Freedom BFW
Deed Information
Deed Executed By
Height 5' 2"
Complexion Chestnut
Age 21
Document Date 1833 Apr 16
Citation CR47,251-6
Page
PDF Page 19
Other Notes sworn Henry Vetra; CR47-251-8 of free parents
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Esther
Deed Executed By Hull, Betsy
Document Date 1841 Jun 15
All Fields in This Record
County Somerset
Gender F
Name -, Esther
Proof of Freedom DoM
Deed Information 1830 Mar 5
Deed Executed By Hull, Betsy
Height 5' 4"
Complexion Dark
Age 26
Document Date 1841 Jun 15
Citation CR47,251-6
Page
PDF Page 75
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Esther
Deed Executed By
Document Date 1830 Jul 13
All Fields in This Record
County Somerset
Gender F
Name -, Esther
Proof of Freedom BFW
Deed Information
Deed Executed By
Height 5' 2 1/4"
Complexion
Age 30
Document Date 1830 Jul 13
Citation CR47,251-5
Page
PDF Page 77
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Esther
Deed Executed By Gale, George
Document Date 1832 May 31
All Fields in This Record
County Somerset
Gender F
Name -, Esther
Proof of Freedom DoM
Deed Information 1810
Deed Executed By Gale, George
Height 4' 11 1/4"
Complexion Dark Chestnut
Age 55
Document Date 1832 May 31
Citation CR47,251-5
Page
PDF Page 92
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Esther
Deed Executed By Gunby, Elisha
Document Date 1832 Jun 2
All Fields in This Record
County Somerset
Gender F
Name -, Esther
Proof of Freedom DoM
Deed Information 1808 Feb 6
Deed Executed By Gunby, Elisha
Height 5' 2"
Complexion Black
Age 29
Document Date 1832 Jun 2
Citation CR47,251-5
Page
PDF Page 94
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Esther
Deed Executed By Maddux, Stoughton
Document Date 1826 Jun 19
All Fields in This Record
County Somerset
Gender F
Name -, Esther
Proof of Freedom DoM
Deed Information 1784 May 8
Deed Executed By Maddux, Stoughton
Height 5' 1"
Complexion Chestnut
Age 54
Document Date 1826 Jun 19
Citation CR47,251-5
Page
PDF Page 41
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Esther
Deed Executed By Milligan, Peggy
Document Date 1826 Jun 5
All Fields in This Record
County Somerset
Gender F
Name -, Esther
Proof of Freedom DoM
Deed Information 1817 Oct 3
Deed Executed By Milligan, Peggy
Height 5' 7 1/4"
Complexion Very Dark
Age 41
Document Date 1826 Jun 5
Citation CR47,251-5
Page
PDF Page 40
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Esther
Deed Executed By Wilson, Ephraim
Document Date 1832 Jun 19
All Fields in This Record
County Somerset
Gender F
Name -, Esther
Proof of Freedom DoM
Deed Information 1806 Aug 1
Deed Executed By Wilson, Ephraim
Height 5' 7 1/4"
Complexion Mulatto
Age 37
Document Date 1832 Jun 19
Citation CR47,251-6
Page
PDF Page 16
Other Notes very light; straight hair
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Fanny
Deed Executed By
Document Date 1832 Jun 12
All Fields in This Record
County Somerset
Gender F
Name -, Fanny
Proof of Freedom BFW
Deed Information
Deed Executed By
Height 5' 2 3/4"
Complexion Chestnut
Age 22
Document Date 1832 Jun 12
Citation CR47,251-6
Page
PDF Page 11
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Fanny
Deed Executed By
Document Date 1832 Mar 20
All Fields in This Record
County Somerset
Gender F
Name -, Fanny
Proof of Freedom BFW
Deed Information
Deed Executed By
Height 4' 10 3/4"
Complexion Dark Chestnut
Age -
Document Date 1832 Mar 20
Citation CR47,251-5
Page
PDF Page 86
Other Notes dau of Milly man. by Robert Conway; oath by James Denson
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Fender
Deed Executed By
Document Date 1826 Aug 11
All Fields in This Record
County Somerset
Gender F
Name -, Fender
Proof of Freedom BFW
Deed Information
Deed Executed By
Height 4' 11 1/2"
Complexion
Age 19
Document Date 1826 Aug 11
Citation CR47,251-5
Page
PDF Page 49
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Fender
Deed Executed By Lister, John
Document Date 1830 Jun 17
All Fields in This Record
County Somerset
Gender F
Name -, Fender
Proof of Freedom DoM
Deed Information
Deed Executed By Lister, John
Height 4' 11 1/4"
Complexion Light Chestnut
Age 41
Document Date 1830 Jun 17
Citation CR47,251-5
Page
PDF Page 76
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Flora
Deed Executed By Jones, Thomas
Document Date 1826 Jul 20
All Fields in This Record
County Somerset
Gender F
Name -, Flora
Proof of Freedom DoM
Deed Information 1803 Oct 18
Deed Executed By Jones, Thomas
Height 4' 11"
Complexion
Age 43
Document Date 1826 Jul 20
Citation CR47,251-5
Page
PDF Page 47
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Frank
Deed Executed By Lawson, James
Document Date 1834 Jun 3
All Fields in This Record
County Somerset
Gender M
Name -, Frank
Proof of Freedom DoM
Deed Information 1833
Deed Executed By Lawson, James
Height 5' 9 1/2"
Complexion Dark Chestnut
Age 31
Document Date 1834 Jun 3
Citation CR47,251-6
Page
PDF Page 24
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Frederick
Deed Executed By Marshall, Esther H.
Document Date 1826 Jul 11
All Fields in This Record
County Somerset
Gender M
Name -, Frederick
Proof of Freedom DoM
Deed Information 1815 Nov
Deed Executed By Marshall, Esther H.
Height 5' 8 1/2"
Complexion Dark
Age 25
Document Date 1826 Jul 11
Citation CR47,251-5
Page
PDF Page 44
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Gabriel
Deed Executed By
Document Date 1832 Jun 6
All Fields in This Record
County Somerset
Gender M
Name -, Gabriel
Proof of Freedom BFW
Deed Information
Deed Executed By
Height 5' 5 1/2"
Complexion Dark
Age 22
Document Date 1832 Jun 6
Citation CR47,251-6
Page
PDF Page 6
Other Notes son of Flora man by Thomas Jones 1803
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, George
Deed Executed By Pollitt, Sarah
Document Date 1836 Jan 1
All Fields in This Record
County Somerset
Gender M
Name -, George
Proof of Freedom DoM
Deed Information 1831 Nov 9
Deed Executed By Pollitt, Sarah
Height 5' 8"
Complexion
Age 39
Document Date 1836 Jan 1
Citation CR47,251-6
Page
PDF Page 34
Other Notes WO native; ship carpenter
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, George
Deed Executed By
Document Date 1827 Jan 16
All Fields in This Record
County Somerset
Gender M
Name -, George
Proof of Freedom Other
Deed Information 1825 Sep term SO Cty Ct
Deed Executed By
Height 5' 6 3/4"
Complexion Brown
Age 25
Document Date 1827 Jan 16
Citation CR47,251-5
Page
PDF Page 53
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, George
Deed Executed By Jones, James
Document Date 1829 Oct 14
All Fields in This Record
County Somerset
Gender M
Name -, George
Proof of Freedom DoM
Deed Information 1813 Oct 8
Deed Executed By Jones, James
Height 5' 4 3/4"
Complexion Chestnut
Age 30
Document Date 1829 Oct 14
Citation CR47,251-5
Page
PDF Page 72
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, George
Deed Executed By Roach, William
Document Date 1839 Apr 2
All Fields in This Record
County Somerset
Gender M
Name -, George
Proof of Freedom DoM
Deed Information 1813 Jan 23
Deed Executed By Roach, William
Height 5' 9"
Complexion Chestnut
Age 26
Document Date 1839 Apr 2
Citation CR47,251-6
Page
PDF Page 53
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, George
Deed Executed By
Document Date 1840 Jul 27
All Fields in This Record
County Somerset
Gender M
Name -, George
Proof of Freedom BFW
Deed Information
Deed Executed By
Height 5' 3 1/2"
Complexion Dark Chestnut
Age -
Document Date 1840 Jul 27
Citation CR47,251-6
Page
PDF Page 73
Other Notes son of Ester set free by George Gale of Levin; sworn by Henry Gale
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, George
Deed Executed By
Document Date 1847 Jun 8
All Fields in This Record
County Somerset
Gender M
Name -, George
Proof of Freedom Other
Deed Information 1835 May term
Deed Executed By
Height 5' 11"
Complexion Black
Age 21
Document Date 1847 Jun 8
Citation CR47,251-6
Page
PDF Page 104
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, George
Deed Executed By Waters, Sarah
Document Date 1827 Sep 1
All Fields in This Record
County Somerset
Gender M
Name -, George
Proof of Freedom DoM
Deed Information 1800 Jun 13
Deed Executed By Waters, Sarah
Height 5' 5"
Complexion
Age 27
Document Date 1827 Sep 1
Citation CR47,251-5
Page
PDF Page 59
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, George
Deed Executed By Williams, Planner
Document Date 1832 May 31
All Fields in This Record
County Somerset
Gender M
Name -, George
Proof of Freedom DoM
Deed Information
Deed Executed By Williams, Planner
Height 5' 3 1/2"
Complexion Very Dark
Age 40
Document Date 1832 May 31
Citation CR47,251-5
Page
PDF Page 92
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, George
Deed Executed By Wallace, David late of SO
Document Date 1832 Jun 6
All Fields in This Record
County Somerset
Gender M
Name -, George
Proof of Freedom DoM
Deed Information 1806 Jul 18
Deed Executed By Wallace, David late of SO
Height 5' 7 1/4"
Complexion Chestnut
Age 27
Document Date 1832 Jun 6
Citation CR47,251-5
Page
PDF Page 96
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Grace
Deed Executed By Somers, Abraham
Document Date 1860 May 25
All Fields in This Record
County Somerset
Gender F
Name -, Grace
Proof of Freedom DoM
Deed Information 1833 Aug 3
Deed Executed By Somers, Abraham
Height 5' 2"
Complexion Chestnut
Age 53
Document Date 1860 May 25
Citation CR 47,251-7
Page
PDF Page 76
Other Notes witness: Hance Lawson
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Grace
Deed Executed By
Document Date 1839 May 31
All Fields in This Record
County Somerset
Gender F
Name -, Grace
Proof of Freedom BFW
Deed Information
Deed Executed By
Height 5' 3 1/4"
Complexion Black
Age 21
Document Date 1839 May 31
Citation CR47,251-6
Page
PDF Page 55
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Hale / Mahala
Deed Executed By Jones, Benjamin
Document Date 1839 Jun 4
All Fields in This Record
County Somerset
Gender F
Name -, Hale / Mahala
Proof of Freedom DoM
Deed Information 1813 Jul 16
Deed Executed By Jones, Benjamin
Height 5' 1"
Complexion Dark
Age 34
Document Date 1839 Jun 4
Citation CR47,251-6
Page
PDF Page 56
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Hannah
Deed Executed By Hughes, James
Document Date 1832 Jun 7
All Fields in This Record
County Somerset
Gender F
Name -, Hannah
Proof of Freedom DoM
Deed Information 1818
Deed Executed By Hughes, James
Height 5' 3"
Complexion Copper
Age 58
Document Date 1832 Jun 7
Citation CR47,251-5
Page
PDF Page 97
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Hannah
Deed Executed By Moore, Anna
Document Date 1833 Apr 15
All Fields in This Record
County Somerset
Gender F
Name -, Hannah
Proof of Freedom DoM
Deed Information 1803 Feb 9
Deed Executed By Moore, Anna
Height 5' 1 1/2"
Complexion Copper
Age 45
Document Date 1833 Apr 15
Citation CR47,251-6
Page
PDF Page 19
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Harriett
Deed Executed By
Document Date 1836 Feb 9
All Fields in This Record
County Somerset
Gender F
Name -, Harriett
Proof of Freedom BFW
Deed Information
Deed Executed By
Height 4' 10 1/2"
Complexion Chestnut
Age 28
Document Date 1836 Feb 9
Citation CR47,251-6
Page
PDF Page 35
Other Notes dau of Milly who was born free
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Harry
Deed Executed By Tyler, Thomas
Document Date 1829 Nov 26
All Fields in This Record
County Somerset
Gender M
Name -, Harry
Proof of Freedom DoM
Deed Information 1829 Nov 26
Deed Executed By Tyler, Thomas
Height 5' 9 3/4"
Complexion Dark Chestnut
Age 42
Document Date 1829 Nov 26
Citation CR47,251-5
Page
PDF Page 73
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Harry
Deed Executed By Whayland, William
Document Date 1828 Mar 4
All Fields in This Record
County Somerset
Gender M
Name -, Harry
Proof of Freedom DoM
Deed Information 1812
Deed Executed By Whayland, William
Height 5' 2 1/2"
Complexion Black
Age 25
Document Date 1828 Mar 4
Citation CR47,251-5
Page
PDF Page 62
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Harry
Deed Executed By Tull, Nicholus
Document Date 1836 Aug 17
All Fields in This Record
County Somerset
Gender M
Name -, Harry
Proof of Freedom DoM
Deed Information 1804
Deed Executed By Tull, Nicholus
Height 5' 7"
Complexion Black
Age 36
Document Date 1836 Aug 17
Citation CR47,251-6
Page
PDF Page 43
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Harry
Deed Executed By Wallace, David
Document Date 1829 Jan 1
All Fields in This Record
County Somerset
Gender M
Name -, Harry
Proof of Freedom DoM
Deed Information 1812
Deed Executed By Wallace, David
Height 5' 3 3/4"
Complexion Black
Age 22
Document Date 1829 Jan 1
Citation CR47,251-5
Page
PDF Page 67
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Harry
Deed Executed By Rider, John
Document Date 1827 Feb 20
All Fields in This Record
County Somerset
Gender M
Name -, Harry
Proof of Freedom DoM
Deed Information 1827 Feb 8
Deed Executed By Rider, John
Height 5' 8 1/2"
Complexion Bright Mulatto
Age 35
Document Date 1827 Feb 20
Citation CR47,251-5
Page
PDF Page 53
Other Notes VA native; hair almost straight
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Haste
Deed Executed By Hopkins, Jane EB
Document Date 1860 May 11
All Fields in This Record
County Somerset
Gender M
Name -, Haste
Proof of Freedom DoM
Deed Information 1854 Nov 10
Deed Executed By Hopkins, Jane EB
Height 5' 6 1/2" c
Complexion Chestnut
Age 53
Document Date 1860 May 11
Citation CR 47,251-7
Page
PDF Page 74
Other Notes witness: Robert W. Dougherty; LW3 f279; vaccine
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Hector
Deed Executed By Hall, rFancis
Document Date 1839 Nov 5
All Fields in This Record
County Somerset
Gender M
Name -, Hector
Proof of Freedom DoM
Deed Information 1820 Jan 14
Deed Executed By Hall, rFancis
Height 5' 1/4"
Complexion Chestnut
Age 26
Document Date 1839 Nov 5
Citation CR47,251-6
Page
PDF Page 64
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.
County Somerset
Name -, Henny
Deed Executed By
Document Date 1838 Aug 2
All Fields in This Record
County Somerset
Gender F
Name -, Henny
Proof of Freedom BFW
Deed Information
Deed Executed By
Height 5' 4 3/4"
Complexion Light Chestnut
Age 21
Document Date 1838 Aug 2
Citation CR47,251-6
Page
PDF Page 49
Other Notes
State Maryland
Click on a field to move that field into top summary row for all records in this source.

100 results shown of 1,075. Load more results…