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

Source Records

About This Source

Name
Slave Jail Records (Maryland State Archives: Beneath the Underground database)

Number of Records
147

Date Added
August 31, 2022

More Information Download Original Dataset

Search This Source

Advanced Search

All Records in Slave Jail Records (Maryland State Archives: Beneath the Underground database)

Date Admitted 16 July 1847
County Fled From Worcester (Snow Hill)
Fugitive Name Jacob
Fugitive Surname Franklin
All Fields in This Record
Claims Free
Committal Note
Committed As runaway
Committed By Kennard
County Baltimore
Date Admitted 16 July 1847
Date (Day) 16
Date (Month) July
Date (Year) 1847
Docket Number 1143
County Fled From Worcester (Snow Hill)
State Fled From Maryland
Fugitive Name Jacob
Fugitive Surname Franklin
First Name Levi
Surname Franklin
Release by Order of A.A. Kennard, Esq.
Release Date 10 August 1847
Details Committed As Sign: Farr
Source: MSA C 2064-2 BALTIMORE CITY AND COUNTY JAIL (Runaway Docket), 1836 - 18502/72/4/20
Source Volume: 1836-1850
Click on a field to move that field into top summary row for all records in this source.
Date Admitted 11 August 1842
County Fled From Worcester
Fugitive Name Allenday (Alinda)
Fugitive Surname Robins
All Fields in This Record
Claims Free
Committal Note 26 August 1842 Advertised
Committed As runaway
Committed By Ridgaway
County Baltimore
Date Admitted 11 August 1842
Date (Day) 11
Date (Month) August
Date (Year) 1842
Docket Number 684
County Fled From Worcester
State Fled From Maryland
Fugitive Name Allenday (Alinda)
Fugitive Surname Robins
First Name
Surname
Release by Order of T.O. Sollers Esq.
Release Date 6 October 1842
Details Committed As Sign: Quinn
Notes: 6 October 1842 rec'd from the J. Disney the warden the body of Allenday Robins hired to Capt Mason for a term of years by R. M. Smith agent for her Master Mr. Hopkins signed Wm. Mason
Source: MSA C 2064-2 BALTIMORE CITY AND COUNTY JAIL (Runaway Docket), 1836 - 18502/72/4/20
Source Volume: 1836-1850
Click on a field to move that field into top summary row for all records in this source.
Date Admitted
County Fled From Worcester
Fugitive Name John
Fugitive Surname Giles
All Fields in This Record
Claims Free
Committal Note
Committed As runaway
Committed By Griffith
County Baltimore
Date Admitted
Date (Day) 12
Date (Month) May
Date (Year) 1835
Docket Number 731
County Fled From Worcester
State Fled From Maryland
Fugitive Name John
Fugitive Surname Giles
First Name James
Surname Miller
Release by Order of Griffith
Release Date 18350525
Details Committed As Sign: Feelemeyer
Source: MSA C2064 BALTIMORE CITY & COUNTY JAIL (Runaway Docket), 1832 - 1836, 2/72/4/19
Source Volume: 1832-1836
Click on a field to move that field into top summary row for all records in this source.
Date Admitted 7 May 1840
County Fled From Talbot (Easton)
Fugitive Name Francis
Fugitive Surname Carroll
All Fields in This Record
Claims Free
Committal Note 20 May 1840 Advertised
Committed As runaway
Committed By Wright
County Baltimore
Date Admitted 7 May 1840
Date (Day) 7
Date (Month) May
Date (Year) 1840
Docket Number 502
County Fled From Talbot (Easton)
State Fled From Maryland
Fugitive Name Francis
Fugitive Surname Carroll
First Name Henrietta
Surname Haywood
Release by Order of John Wright, Esq.
Release Date 22 May 1840
Details Committed As Sign: Chaney
Notes: 22 May 1840 Rec'd the body of Francis Carroll signed Robert Hamill
Source: MSA C 2064-2 BALTIMORE CITY AND COUNTY JAIL (Runaway Docket), 1836 - 18502/72/4/20
Source Volume: 1836-1850
Click on a field to move that field into top summary row for all records in this source.
Date Admitted 4 September 1838
County Fled From Talbot
Fugitive Name Emory
Fugitive Surname Davis
All Fields in This Record
Claims Free
Committal Note advertised 17 September 1838
Committed As runaway
Committed By Maguire
County Baltimore
Date Admitted 4 September 1838
Date (Day) 18
Date (Month) September
Date (Year) 1838
Docket Number 329
County Fled From Talbot
State Fled From Maryland
Fugitive Name Emory
Fugitive Surname Davis
First Name Ann
Surname Nevelt
Release by Order of James L. Maguire, Esq.
Release Date 27 September 1838
Details Committed As Sign: Taylor
Notes: 27 September 1838 recd the body of Emory Davis
Source: MSA C 2064-2 BALTIMORE CITY AND COUNTY JAIL (Runaway Docket), 1836 - 18502/72/4/20
Source Volume: 1836-1850
Click on a field to move that field into top summary row for all records in this source.
Date Admitted 12 September 1838
County Fled From Talbot
Fugitive Name John
Fugitive Surname Jordon
All Fields in This Record
Claims Free
Committal Note
Committed As runaway
Committed By Blair
County Baltimore
Date Admitted 12 September 1838
Date (Day) 12
Date (Month) September
Date (Year) 1838
Docket Number 334
County Fled From Talbot
State Fled From Maryland
Fugitive Name John
Fugitive Surname Jordon
First Name William
Surname Hambleton
Release by Order of James Blair, Esq.
Release Date 19 September 1838
Details Committed As Sign: Bowersox
Notes: 19 September 1838 recd the body of John Jordon
Source: MSA C 2064-2 BALTIMORE CITY AND COUNTY JAIL (Runaway Docket), 1836 - 18502/72/4/20
Source Volume: 1836-1850
Click on a field to move that field into top summary row for all records in this source.
Date Admitted 17 May 1842
County Fled From Talbot
Fugitive Name Perry
Fugitive Surname Coursy
All Fields in This Record
Claims Free
Committal Note 20 May 1842 rec'd of Disney the warden the body of Perry Coursy signed Jas H. Jeffers
Committed As runaway
Committed By Miltenberger
County Baltimore
Date Admitted 17 May 1842
Date (Day) 17
Date (Month) May
Date (Year) 1842
Docket Number 642
County Fled From Talbot
State Fled From Maryland
Fugitive Name Perry
Fugitive Surname Coursy
First Name Joseph
Surname Callahan
Release by Order of A. Miltenberger Esq.
Release Date 20 May 1842
Details Committed As Sign: Jeffers
Source: MSA C 2064-2 BALTIMORE CITY AND COUNTY JAIL (Runaway Docket), 1836 - 18502/72/4/20
Source Volume: 1836-1850
Click on a field to move that field into top summary row for all records in this source.
Date Admitted 30 April 1844
County Fled From Talbot
Fugitive Name Isabella
Fugitive Surname Sullavan
All Fields in This Record
Claims Free
Committal Note 2 May 1844 rec'd of Daniel Steven warden the body of Isabella Sullavan
Committed As runaway
Committed By Warfield
County Baltimore
Date Admitted 30 April 1844
Date (Day) 30
Date (Month) April
Date (Year) 1844
Docket Number 819
County Fled From Talbot
State Fled From Maryland
Fugitive Name Isabella
Fugitive Surname Sullavan
First Name Mrs.
Surname Smith
Release by Order of N. Warfield, Esq.
Release Date 2 May 1844
Details Committed As Sign: Redgraves
Source: MSA C 2064-2 BALTIMORE CITY AND COUNTY JAIL (Runaway Docket), 1836 - 18502/72/4/20
Source Volume: 1836-1850
Click on a field to move that field into top summary row for all records in this source.
Date Admitted 6 September 1845
County Fled From Talbot
Fugitive Name Jacob
Fugitive Surname Ringold
All Fields in This Record
Claims Free
Committal Note
Committed As runaway
Committed By Maguire
County Baltimore
Date Admitted 6 September 1845
Date (Day) 6
Date (Month) September
Date (Year) 1845
Docket Number 968
County Fled From Talbot
State Fled From Maryland
Fugitive Name Jacob
Fugitive Surname Ringold
First Name J.H.
Surname Smyth
Release by Order of J.L. Maguire, Esq.
Release Date 6 September 1845
Details Committed As Sign: Wyant
Source: MSA C 2064-2 BALTIMORE CITY AND COUNTY JAIL (Runaway Docket), 1836 - 18502/72/4/20
Source Volume: 1836-1850
Click on a field to move that field into top summary row for all records in this source.
Date Admitted 27 January 1845
County Fled From Talbot
Fugitive Name David
Fugitive Surname Johnson
All Fields in This Record
Claims Free
Committal Note Not to be Advertised
Committed As runaway
Committed By Keplinger
County Baltimore
Date Admitted 27 January 1845
Date (Day) 27
Date (Month) January
Date (Year) 1845
Docket Number 906
County Fled From Talbot
State Fled From Maryland
Fugitive Name David
Fugitive Surname Johnson
First Name Uriah
Surname Leveal
Release by Order of Saml. Keplinger, Esq.
Release Date 10 February 1845
Details Committed As Sign: Enson
Source: MSA C 2064-2 BALTIMORE CITY AND COUNTY JAIL (Runaway Docket), 1836 - 18502/72/4/20
Source Volume: 1836-1850
Click on a field to move that field into top summary row for all records in this source.
Date Admitted 19 April 1850
County Fled From Talbot
Fugitive Name Charlotte
Fugitive Surname Johns
All Fields in This Record
Claims Free
Committal Note 4 May 1850 rec'd of T.O. Sollers Warden the body of Charlotte Johns signed Wm Harker
Committed As runaway
Committed By Clunet
County Baltimore
Date Admitted 19 April 1850
Date (Day) 19
Date (Month) April
Date (Year) 1850
Docket Number 1331
County Fled From Talbot
State Fled From Maryland
Fugitive Name Charlotte
Fugitive Surname Johns
First Name Dr. Wm.
Surname Hensley
Release by Order of Victor Clunet, Esq.
Release Date 4 May 1850
Details Committed As Sign: [Blank]
Source: MSA C 2064-2 BALTIMORE CITY AND COUNTY JAIL (Runaway Docket), 1836 - 18502/72/4/20
Source Volume: 1836-1850
Click on a field to move that field into top summary row for all records in this source.
Date Admitted 5 December 1848
County Fled From Talbot
Fugitive Name Adam
Fugitive Surname Cornish
All Fields in This Record
Claims Free
Committal Note
Committed As runaway
Committed By Morrison
County Baltimore
Date Admitted 5 December 1848
Date (Day) 5
Date (Month) December
Date (Year) 1848
Docket Number 1257
County Fled From Talbot
State Fled From Maryland
Fugitive Name Adam
Fugitive Surname Cornish
First Name Dr. Thorpe
Surname Thomas
Release by Order of Hugh Morrison, Esq.
Release Date 6 December 1848
Details Committed As Sign: Shuck
Source: MSA C 2064-2 BALTIMORE CITY AND COUNTY JAIL (Runaway Docket), 1836 - 18502/72/4/20
Source Volume: 1836-1850
Click on a field to move that field into top summary row for all records in this source.
Date Admitted
County Fled From Talbot
Fugitive Name Ann
Fugitive Surname Floyd
All Fields in This Record
Claims Free
Committal Note
Committed As
Committed By
County Baltimore
Date Admitted
Date (Day) 16
Date (Month) May
Date (Year) 1831
Docket Number 56
County Fled From Talbot
State Fled From Maryland
Fugitive Name Ann
Fugitive Surname Floyd
First Name
Surname
Release by Order of
Release Date
Details Notes: Mrs. Elizabeth Sherwood, Miles River Neck, Talbot co., Md. Released 24 May 1831.
Source: MSA C2063 BALTIMORE COUNTY JAIL (Runaway Docket), 1831 - 1832
Source Volume: 1831-1832
Click on a field to move that field into top summary row for all records in this source.
Date Admitted
County Fled From Talbot
Fugitive Name Ellen
Fugitive Surname
All Fields in This Record
Claims Free
Committal Note
Committed As
Committed By
County Baltimore
Date Admitted
Date (Day) 20
Date (Month) December
Date (Year) 1831
Docket Number 141
County Fled From Talbot
State Fled From Maryland
Fugitive Name Ellen
Fugitive Surname
First Name
Surname
Release by Order of
Release Date
Details Notes: George Shinhon, Talbot Co., Md. Released 16 February 1832.
Source: MSA C2063 BALTIMORE COUNTY JAIL (Runaway Docket), 1831 - 1832
Source Volume: 1831-1832
Click on a field to move that field into top summary row for all records in this source.
Date Admitted 1829/09/10
County Fled From Talbot
Fugitive Name Charles
Fugitive Surname Lowney
All Fields in This Record
Claims Free
Committal Note
Committed As runaway
Committed By Middleton
County Baltimore
Date Admitted 1829/09/10
Date (Day) 10
Date (Month) September
Date (Year) 1829
Docket Number 340
County Fled From Talbot
State Fled From Maryland
Fugitive Name Charles
Fugitive Surname Lowney
First Name Benjamin
Surname Denny
Release by Order of R. Middleton
Release Date 1829/10/20
Details Committed As Sign: Ferguson /Diagon
Source: BALTIMORE COUNTY JAIL (County Docket), 1827 - 1832, 2/72/1/11
Source Volume: 1827-1832
Click on a field to move that field into top summary row for all records in this source.
Date Admitted 1828/01/23
County Fled From Talbot
Fugitive Name Ann
Fugitive Surname
All Fields in This Record
Claims Free
Committal Note
Committed As runaway
Committed By Middleton
County Baltimore
Date Admitted 1828/01/23
Date (Day) 23
Date (Month) January
Date (Year) 1828
Docket Number 31
County Fled From Talbot
State Fled From Maryland
Fugitive Name Ann
Fugitive Surname
First Name John
Surname Peca
Release by Order of R. Middleton
Release Date 1828/01/24
Details Committed As Sign: Charles Brown
Source: BALTIMORE COUNTY JAIL (County Docket), 1827 - 1832, 2/72/1/11
Source Volume: 1827-1832
Click on a field to move that field into top summary row for all records in this source.
Date Admitted 1828/03/19
County Fled From Talbot
Fugitive Name Benson
Fugitive Surname Skinner
All Fields in This Record
Claims Free
Committal Note
Committed As runaway
Committed By Bosley
County Baltimore
Date Admitted 1828/03/19
Date (Day) 19
Date (Month) March
Date (Year) 1828
Docket Number 49
County Fled From Talbot
State Fled From Maryland
Fugitive Name Benson
Fugitive Surname Skinner
First Name Ritson
Surname Calahan
Release by Order of H.B. Bosley
Release Date 1828/03/22
Details Committed As Sign: G. Blades
Source: BALTIMORE COUNTY JAIL (County Docket), 1827 - 1832, 2/72/1/11
Source Volume: 1827-1832
Click on a field to move that field into top summary row for all records in this source.
Date Admitted 1828/03/25
County Fled From Talbot
Fugitive Name Caroline
Fugitive Surname Taylor
All Fields in This Record
Claims Free
Committal Note
Committed As runaway
Committed By Baltzell
County Baltimore
Date Admitted 1828/03/25
Date (Day) 25
Date (Month) March
Date (Year) 1828
Docket Number 52
County Fled From Talbot
State Fled From Maryland
Fugitive Name Caroline
Fugitive Surname Taylor
First Name Thomas
Surname Richardson
Release by Order of L. Baltzell
Release Date 1828/03/26
Details Committed As Sign: Elmore and Cole
Source: BALTIMORE COUNTY JAIL (County Docket), 1827 - 1832, 2/72/1/11
Source Volume: 1827-1832
Click on a field to move that field into top summary row for all records in this source.
Date Admitted 1828/06/01
County Fled From Talbot
Fugitive Name Green
Fugitive Surname Rideout
All Fields in This Record
Claims Free
Committal Note
Committed As runaway
Committed By M. Hawkins
County Baltimore
Date Admitted 1828/06/01
Date (Day) 1
Date (Month) June
Date (Year) 1828
Docket Number 88
County Fled From Talbot
State Fled From Maryland
Fugitive Name Green
Fugitive Surname Rideout
First Name Thomas
Surname Valiant
Release by Order of Thomas Bailey
Release Date 1828/07/03
Details Committed As Sign: Watchman
Source: BALTIMORE COUNTY JAIL (County Docket), 1827 - 1832, 2/72/1/11
Source Volume: 1827-1832
Click on a field to move that field into top summary row for all records in this source.
Date Admitted 1828/10/01
County Fled From Talbot
Fugitive Name Harriet
Fugitive Surname
All Fields in This Record
Claims Free
Committal Note
Committed As runaway
Committed By Sheppard
County Baltimore
Date Admitted 1828/10/01
Date (Day) 1
Date (Month) October
Date (Year) 1828
Docket Number 134
County Fled From Talbot
State Fled From Maryland
Fugitive Name Harriet
Fugitive Surname
First Name Deborah
Surname Wright
Release by Order of Thomas Sheppard
Release Date 1828/10/18
Details Committed As Sign: Rop
Source: BALTIMORE COUNTY JAIL (County Docket), 1827 - 1832, 2/72/1/11
Source Volume: 1827-1832
Click on a field to move that field into top summary row for all records in this source.
Date Admitted 1829/01/03
County Fled From Talbot
Fugitive Name Thomas
Fugitive Surname Cocknen
All Fields in This Record
Claims Free
Committal Note
Committed As runaway
Committed By Bosley
County Baltimore
Date Admitted 1829/01/03
Date (Day) 3
Date (Month) January
Date (Year) 1829
Docket Number 181
County Fled From Talbot
State Fled From Maryland
Fugitive Name Thomas
Fugitive Surname Cocknen
First Name Clemantine or Maria
Surname Martin
Release by Order of J. B. Bosley
Release Date 1829/01/09
Details Committed As Sign: Hays
Fugitive Alias: George
Source: BALTIMORE COUNTY JAIL (County Docket), 1827 - 1832, 2/72/1/11
Source Volume: 1827-1832
Click on a field to move that field into top summary row for all records in this source.
Date Admitted 1829/06/22
County Fled From Talbot
Fugitive Name Deen
Fugitive Surname Bryon
All Fields in This Record
Claims Free
Committal Note
Committed As runaway
Committed By Bosley
County Baltimore
Date Admitted 1829/06/22
Date (Day) 22
Date (Month) June
Date (Year) 1829
Docket Number 257
County Fled From Talbot
State Fled From Maryland
Fugitive Name Deen
Fugitive Surname Bryon
First Name John
Surname Higgins
Release by Order of J.B. Bofley
Release Date 1829/08/11
Details Committed As Sign: J. J. (?)
Source: BALTIMORE COUNTY JAIL (County Docket), 1827 - 1832, 2/72/1/11
Source Volume: 1827-1832
Click on a field to move that field into top summary row for all records in this source.
Date Admitted
County Fled From Talbot
Fugitive Name Doracy Ann
Fugitive Surname
All Fields in This Record
Claims Free
Committal Note
Committed As runaway
Committed By Kernan
County Baltimore
Date Admitted
Date (Day) 29
Date (Month) January
Date (Year) 1835
Docket Number 699
County Fled From Talbot
State Fled From Maryland
Fugitive Name Doracy Ann
Fugitive Surname
First Name Richard
Surname Bridges
Release by Order of Kernan
Release Date 18350130
Details Committed As Sign: Hays
Release Note: proven to be free
Source: MSA C2064 BALTIMORE CITY & COUNTY JAIL (Runaway Docket), 1832 - 1836, 2/72/4/19
Source Volume: 1832-1836
Click on a field to move that field into top summary row for all records in this source.
Date Admitted
County Fled From Talbot
Fugitive Name Henry
Fugitive Surname Myers
All Fields in This Record
Claims Free
Committal Note
Committed As
Committed By
County Baltimore
Date Admitted
Date (Day) 2
Date (Month) February
Date (Year) 1836
Docket Number 908
County Fled From Talbot
State Fled From Maryland
Fugitive Name Henry
Fugitive Surname Myers
First Name
Surname
Release by Order of
Release Date
Details Notes: James Collins, Talbot Co., Md. Released 25 February 1836.
Source: MSA C2064 BALTIMORE CITY & COUNTY JAIL (Runaway Docket), 1832 - 1836, 2/72/4/19
Source Volume: 1832-1836
Click on a field to move that field into top summary row for all records in this source.
Date Admitted
County Fled From Talbot
Fugitive Name Ann
Fugitive Surname Mackay
All Fields in This Record
Claims Free
Committal Note
Committed As
Committed By
County Baltimore
Date Admitted
Date (Day) 9
Date (Month) March
Date (Year) 1836
Docket Number 915
County Fled From Talbot
State Fled From Maryland
Fugitive Name Ann
Fugitive Surname Mackay
First Name
Surname
Release by Order of
Release Date
Details Notes: Arthur Holt, Talbot Co., Md. Released 5 May 1836.
Source: MSA C2064 BALTIMORE CITY & COUNTY JAIL (Runaway Docket), 1832 - 1836, 2/72/4/19
Source Volume: 1832-1836
Click on a field to move that field into top summary row for all records in this source.
Date Admitted
County Fled From Talbot
Fugitive Name Stanley
Fugitive Surname
All Fields in This Record
Claims Free
Committal Note
Committed As
Committed By
County Baltimore
Date Admitted
Date (Day) 1
Date (Month) October
Date (Year) 1833
Docket Number 458
County Fled From Talbot
State Fled From Maryland
Fugitive Name Stanley
Fugitive Surname
First Name
Surname
Release by Order of
Release Date
Details Notes: Joseph Nevitt, Talbot Co., Md. Released 31 October 1833 .Ownership claim upheld.
Source: MSA C2064 BALTIMORE CITY & COUNTY JAIL (Runaway Docket), 1832 - 1836, 2/72/4/19
Source Volume: 1832-1836
Click on a field to move that field into top summary row for all records in this source.
Date Admitted 18620906
County Fled From Talbot
Fugitive Name John T.
Fugitive Surname Hinson
All Fields in This Record
Claims Free
Committal Note 86
Committed As runaway
Committed By Spicer
County Baltimore City
Date Admitted 18620906
Date (Day) 6
Date (Month) September
Date (Year) 1862
Docket Number 806
County Fled From Talbot
State Fled From Maryland
Fugitive Name John T.
Fugitive Surname Hinson
First Name
Surname Lowe
Release by Order of W. A. Van Nostram?
Release Date 18620908
Details Source: MSA C2065-1 BALTIMORE CITY JAIL (Runaway Docket), 1854 - 1864, 2/72/4/21
Source Volume: 1857-1864
Click on a field to move that field into top summary row for all records in this source.
Date Admitted 18620906
County Fled From Talbot
Fugitive Name Henry
Fugitive Surname Isaac
All Fields in This Record
Claims Free
Committal Note 86
Committed As runaway
Committed By Spicer
County Baltimore City
Date Admitted 18620906
Date (Day) 6
Date (Month) September
Date (Year) 1862
Docket Number 807
County Fled From Talbot
State Fled From Maryland
Fugitive Name Henry
Fugitive Surname Isaac
First Name Capt. Thomas
Surname Smith
Release by Order of W. A. Van Nostram?
Release Date 18620908
Details Source: MSA C2065-1 BALTIMORE CITY JAIL (Runaway Docket), 1854 - 1864, 2/72/4/21
Source Volume: 1857-1864
Click on a field to move that field into top summary row for all records in this source.
Date Admitted 18530801
County Fled From Talbot
Fugitive Name Singor
Fugitive Surname Turner
All Fields in This Record
Claims Free
Committal Note
Committed As runaway
Committed By Busche
County Baltimore
Date Admitted 18530801
Date (Day) 1
Date (Month) August
Date (Year) 1853
Docket Number 153
County Fled From Talbot
State Fled From Maryland
Fugitive Name Singor
Fugitive Surname Turner
First Name Eliza
Surname Smith
Release by Order of Maurice Busche
Release Date 18530831
Details Committed As Sign: Nicholas Burke
Notes: owner lived near "Chap Tank River"
Source: MSA C2065-1 BALTIMORE CITY JAIL (Runaway Docket), 1854 - 1864, 2/72/4/21
Source Volume: 1850-1853
Click on a field to move that field into top summary row for all records in this source.
Date Admitted 7 August 1845
County Fled From Somerset
Fugitive Name Charlotte
Fugitive Surname Roberts
All Fields in This Record
Claims Free
Committal Note
Committed As runaway
Committed By Dutton
County Baltimore
Date Admitted 7 August 1845
Date (Day) 7
Date (Month) August
Date (Year) 1845
Docket Number 956
County Fled From Somerset
State Fled From Maryland
Fugitive Name Charlotte
Fugitive Surname Roberts
First Name Wm
Surname Roberts
Release by Order of Baltimore City Court
Release Date 23 August 1845
Details Committed As Sign: Seward
Source: MSA C 2064-2 BALTIMORE CITY AND COUNTY JAIL (Runaway Docket), 1836 - 18502/72/4/20
Source Volume: 1836-1850
Click on a field to move that field into top summary row for all records in this source.
Date Admitted 27 July 1844
County Fled From Somerset
Fugitive Name Sarah
Fugitive Surname Jones
All Fields in This Record
Claims Free
Committal Note 31 July 1844 rec'd of D. Steven warden the body of Sarah Jones signed Joseph Donovan
Committed As runaway
Committed By Schaffer
County Baltimore
Date Admitted 27 July 1844
Date (Day) 27
Date (Month) July
Date (Year) 1844
Docket Number 842
County Fled From Somerset
State Fled From Maryland
Fugitive Name Sarah
Fugitive Surname Jones
First Name Isaac D.
Surname Jones
Release by Order of W.A. Schaffer, Esq.
Release Date 31 July 1844
Details Committed As Sign: Henry Shucks
Source: MSA C 2064-2 BALTIMORE CITY AND COUNTY JAIL (Runaway Docket), 1836 - 18502/72/4/20
Source Volume: 1836-1850
Click on a field to move that field into top summary row for all records in this source.
Date Admitted 7 May 1846
County Fled From Somerset
Fugitive Name Samuel
Fugitive Surname Conway
All Fields in This Record
Claims Free
Committal Note
Committed As runaway
Committed By McAllister
County Baltimore
Date Admitted 7 May 1846
Date (Day) 7
Date (Month) May
Date (Year) 1846
Docket Number 1031
County Fled From Somerset
State Fled From Maryland
Fugitive Name Samuel
Fugitive Surname Conway
First Name Robt
Surname Conway
Release by Order of R.A. McAllister, Esq.
Release Date 7 May 1846
Details Committed As Sign: Bangs
Source: MSA C 2064-2 BALTIMORE CITY AND COUNTY JAIL (Runaway Docket), 1836 - 18502/72/4/20
Source Volume: 1836-1850
Click on a field to move that field into top summary row for all records in this source.
Date Admitted 22 May 1850
County Fled From Somerset
Fugitive Name John
Fugitive Surname
All Fields in This Record
Claims Free
Committal Note
Committed As runaway
Committed By Handy
County Baltimore
Date Admitted 22 May 1850
Date (Day) 22
Date (Month) May
Date (Year) 1850
Docket Number 1344
County Fled From Somerset
State Fled From Maryland
Fugitive Name John
Fugitive Surname
First Name Robert
Surname Marshall
Release by Order of Levin Handy, Esq.
Release Date 25 May 1850
Details Committed As Sign: Zell & Ridgely
Source: MSA C 2064-2 BALTIMORE CITY AND COUNTY JAIL (Runaway Docket), 1836 - 18502/72/4/20
Source Volume: 1836-1850
Click on a field to move that field into top summary row for all records in this source.
Date Admitted
County Fled From Somerset
Fugitive Name William
Fugitive Surname Williams
All Fields in This Record
Claims Free
Committal Note
Committed As
Committed By
County Baltimore
Date Admitted
Date (Day) 16
Date (Month) January
Date (Year) 1836
Docket Number 902
County Fled From Somerset
State Fled From Maryland
Fugitive Name William
Fugitive Surname Williams
First Name
Surname
Release by Order of
Release Date
Details Notes: Mr. Williams, Somerset Co. Released 18 February 1836.
Source: MSA C2064 BALTIMORE CITY & COUNTY JAIL (Runaway Docket), 1832 - 1836, 2/72/4/19
Source Volume: 1832-1836
Click on a field to move that field into top summary row for all records in this source.
Date Admitted
County Fled From Somerset
Fugitive Name George
Fugitive Surname Johnson
All Fields in This Record
Claims Free
Committal Note
Committed As
Committed By
County Baltimore
Date Admitted
Date (Day) 2
Date (Month) May
Date (Year) 1831
Docket Number 51
County Fled From Somerset
State Fled From Maryland
Fugitive Name George
Fugitive Surname Johnson
First Name
Surname
Release by Order of
Release Date
Details Notes: John W. B. Parsons, Somerset Co. Md. Released 11 May 1831.
Source: MSA C2063 BALTIMORE COUNTY JAIL (Runaway Docket), 1831 - 1832
Source Volume: 1831-1832
Click on a field to move that field into top summary row for all records in this source.
Date Admitted
County Fled From Somerset
Fugitive Name William
Fugitive Surname Hitch
All Fields in This Record
Claims Free
Committal Note
Committed As
Committed By
County Baltimore
Date Admitted
Date (Day) 12
Date (Month) February
Date (Year) 1836
Docket Number 910
County Fled From Somerset
State Fled From Maryland
Fugitive Name William
Fugitive Surname Hitch
First Name
Surname
Release by Order of
Release Date
Details Notes: Robert Stewart, Somerset Co., Md.Released 13 February 1836.
Source: MSA C2064 BALTIMORE CITY & COUNTY JAIL (Runaway Docket), 1832 - 1836, 2/72/4/19
Source Volume: 1832-1836
Click on a field to move that field into top summary row for all records in this source.
Date Admitted
County Fled From Somerset
Fugitive Name Morris/Peter
Fugitive Surname Cary
All Fields in This Record
Claims Free
Committal Note
Committed As
Committed By
County Baltimore
Date Admitted
Date (Day) 21
Date (Month) September
Date (Year) 1832
Docket Number 237
County Fled From Somerset
State Fled From Maryland
Fugitive Name Morris/Peter
Fugitive Surname Cary
First Name
Surname
Release by Order of
Release Date
Details Notes: William Miles, Somerset Co., Md. (deceased). Released 15 October 1832.
Source: MSA C2063 BALTIMORE COUNTY JAIL (Runaway Docket), 1831 - 1832
Source Volume: 1832-1836
Click on a field to move that field into top summary row for all records in this source.
Date Admitted 2 June 1837
County Fled From Somerset
Fugitive Name Leah and her child
Fugitive Surname
All Fields in This Record
Claims Free
Committal Note
Committed As runaway
Committed By Cliffe
County Baltimore
Date Admitted 2 June 1837
Date (Day) 2
Date (Month) June
Date (Year) 1837
Docket Number 197
County Fled From Somerset
State Fled From Maryland
Fugitive Name Leah and her child
Fugitive Surname
First Name Doctor
Surname Williams
Release by Order of Henry Cliffe, Esq.
Release Date 21 June 1837
Details Committed As Sign: Cook
Notes: 21 June 1837 recd the body of Leah and her child
Source: MSA C 2064-2 BALTIMORE CITY AND COUNTY JAIL (Runaway Docket), 1836 - 18502/72/4/20
Source Volume: 1836-1850
Click on a field to move that field into top summary row for all records in this source.
Date Admitted 20 May 1837
County Fled From Somerset
Fugitive Name Wesley
Fugitive Surname Armstrong
All Fields in This Record
Claims Free
Committal Note advertised 1 June 1837
Committed As runaway
Committed By Schaffer
County Baltimore
Date Admitted 20 May 1837
Date (Day) 20
Date (Month) May
Date (Year) 1837
Docket Number 190
County Fled From Somerset
State Fled From Maryland
Fugitive Name Wesley
Fugitive Surname Armstrong
First Name George
Surname Todd
Release by Order of William S. Schaffer, Esq.
Release Date 30 June 1837
Details Committed As Sign: Todd
Release Note: proved free
Source: MSA C 2064-2 BALTIMORE CITY AND COUNTY JAIL (Runaway Docket), 1836 - 18502/72/4/20
Source Volume: 1836-1850
Click on a field to move that field into top summary row for all records in this source.
Date Admitted 1830/10/01
County Fled From Dorchester (Cambridge)
Fugitive Name Patty
Fugitive Surname Earle
All Fields in This Record
Claims Free
Committal Note
Committed As runaway
Committed By Gray
County Baltimore
Date Admitted 1830/10/01
Date (Day) 1
Date (Month) October
Date (Year) 1830
Docket Number 575
County Fled From Dorchester (Cambridge)
State Fled From Maryland
Fugitive Name Patty
Fugitive Surname Earle
First Name Mrs.
Surname Enmals
Release by Order of Gray
Release Date 1830/10/01
Details Committed As Sign: North
Source: BALTIMORE COUNTY JAIL (County Docket), 1827 - 1832, 2/72/1/11
Source Volume: 1827-1832
Click on a field to move that field into top summary row for all records in this source.
Date Admitted 11 November 1847
County Fled From Dorchester (Cambridge)
Fugitive Name Ann
Fugitive Surname Murphy
All Fields in This Record
Claims Free
Committal Note
Committed As runaway
Committed By Showaen
County Baltimore
Date Admitted 11 November 1847
Date (Day) 11
Date (Month) November
Date (Year) 1847
Docket Number 1181
County Fled From Dorchester (Cambridge)
State Fled From Maryland
Fugitive Name Ann
Fugitive Surname Murphy
First Name
Surname
Release by Order of W.G.D. Worthington Esq.
Release Date 27 February 1847
Details Committed As Sign: Mauly
Source: MSA C 2064-2 BALTIMORE CITY AND COUNTY JAIL (Runaway Docket), 1836 - 18502/72/4/20
Source Volume: 1836-1850
Click on a field to move that field into top summary row for all records in this source.
Date Admitted 7 May 1847
County Fled From Dorchester (Cambridge)
Fugitive Name Joseph
Fugitive Surname Wing
All Fields in This Record
Claims Free
Committal Note
Committed As runaway
Committed By McAllister
County Baltimore
Date Admitted 7 May 1847
Date (Day) 7
Date (Month) May
Date (Year) 1847
Docket Number 1119
County Fled From Dorchester (Cambridge)
State Fled From Maryland
Fugitive Name Joseph
Fugitive Surname Wing
First Name Jno.
Surname Stevens
Release by Order of R.A. McAllister, Esq.
Release Date 10 May 1847
Details Committed As Sign: Ledman
Source: MSA C 2064-2 BALTIMORE CITY AND COUNTY JAIL (Runaway Docket), 1836 - 18502/72/4/20
Source Volume: 1836-1850
Click on a field to move that field into top summary row for all records in this source.
Date Admitted 10 January 1840
County Fled From Dorchester (believed)
Fugitive Name William B.
Fugitive Surname Hopkins
All Fields in This Record
Claims Free
Committal Note 24 January 1840 Advertised
Committed As runaway
Committed By Williams
County Baltimore
Date Admitted 10 January 1840
Date (Day) 10
Date (Month) January
Date (Year) 1840
Docket Number 478
County Fled From Dorchester (believed)
State Fled From Maryland
Fugitive Name William B.
Fugitive Surname Hopkins
First Name Halliday (believed)
Surname Hicks (believed)
Release by Order of Levi Williams, Esq.
Release Date 28 January 1840
Details Committed As Sign: Campbell
Release Note: proved free
Source: MSA C 2064-2 BALTIMORE CITY AND COUNTY JAIL (Runaway Docket), 1836 - 18502/72/4/20
Source Volume: 1836-1850
Click on a field to move that field into top summary row for all records in this source.
Date Admitted 24 May 1838
County Fled From Dorchester
Fugitive Name Henry
Fugitive Surname Nab
All Fields in This Record
Claims Free
Committal Note
Committed As runaway
Committed By Shane
County Baltimore
Date Admitted 24 May 1838
Date (Day) 24
Date (Month) May
Date (Year) 1838
Docket Number 289
County Fled From Dorchester
State Fled From Maryland
Fugitive Name Henry
Fugitive Surname Nab
First Name John
Surname Scott
Release by Order of Joseph Shane, Esq.
Release Date 1 June 1838
Details Committed As Sign: Redgraves
Notes: 1 June 1838 recd the body of Nab Henry
Source: MSA C 2064-2 BALTIMORE CITY AND COUNTY JAIL (Runaway Docket), 1836 - 18502/72/4/20
Source Volume: 1836-1850
Click on a field to move that field into top summary row for all records in this source.
Date Admitted 25 January 1837
County Fled From Dorchester
Fugitive Name John
Fugitive Surname Driver
All Fields in This Record
Claims Free
Committal Note advertised 2 February 1837
Committed As runaway
Committed By Walsh
County Baltimore
Date Admitted 25 January 1837
Date (Day) 25
Date (Month) January
Date (Year) 1837
Docket Number 144
County Fled From Dorchester
State Fled From Maryland
Fugitive Name John
Fugitive Surname Driver
First Name Thomas
Surname Travis
Release by Order of J. Walsh, Esq.
Release Date 18 February 1837
Details Committed As Sign: Walsh
Notes: 18 February 1837 recd $6 for apprehending John Driver, Charles Walsh
Source: MSA C 2064-2 BALTIMORE CITY AND COUNTY JAIL (Runaway Docket), 1836 - 18502/72/4/20
Source Volume: 1836-1850
Click on a field to move that field into top summary row for all records in this source.
Date Admitted 18530511
County Fled From Dorchester
Fugitive Name Jeremiah
Fugitive Surname Baley
All Fields in This Record
Claims Free
Committal Note
Committed As runaway
Committed By Noulton
County Baltimore
Date Admitted 18530511
Date (Day) 11
Date (Month) June
Date (Year) 1853
Docket Number 142
County Fled From Dorchester
State Fled From Maryland
Fugitive Name Jeremiah
Fugitive Surname Baley
First Name Capt.
Surname Walford
Release by Order of William Nouton
Release Date 18530709
Details Committed As Sign: W.F. Morgan
Source: MSA C2065-1 BALTIMORE CITY JAIL (Runaway Docket), 1854 - 1864, 2/72/4/21
Source Volume: 1850-1853
Click on a field to move that field into top summary row for all records in this source.
Date Admitted 18560320
County Fled From Dorchester
Fugitive Name Aufulus
Fugitive Surname Foot
All Fields in This Record
Claims Free
Committal Note
Committed As runaway
Committed By S. S. Gaskins
County Baltimore City
Date Admitted 18560320
Date (Day) 20
Date (Month) March
Date (Year) 1856
Docket Number 312
County Fled From Dorchester
State Fled From Maryland
Fugitive Name Aufulus
Fugitive Surname Foot
First Name William
Surname Hall
Release by Order of Criminal Court
Release Date 18560331
Details Committed As Sign: D. Erers?
Release Note: "don't release without sheriff's orders"
Source: MSA C2065-1 BALTIMORE CITY JAIL (Runaway Docket), 1854 - 1864, 2/72/4/21
Source Volume: 1854-1857
Click on a field to move that field into top summary row for all records in this source.
Date Admitted 18540202
County Fled From Dorchester
Fugitive Name Elijah
Fugitive Surname Young
All Fields in This Record
Claims Free
Committal Note
Committed As runaway
Committed By Neff
County Baltimore City
Date Admitted 18540202
Date (Day) 2
Date (Month) February
Date (Year) 1854
Docket Number 184
County Fled From Dorchester
State Fled From Maryland
Fugitive Name Elijah
Fugitive Surname Young
First Name
Surname
Release by Order of Samuel Neff
Release Date 18540204
Details Committed As Sign: Watchman
Source: MSA C2065-1 BALTIMORE CITY JAIL (Runaway Docket), 1854 - 1864, 2/72/4/21
Source Volume: 1854-1857
Click on a field to move that field into top summary row for all records in this source.
Date Admitted 18570316
County Fled From Dorchester
Fugitive Name Hester
Fugitive Surname
All Fields in This Record
Claims Free
Committal Note
Committed As runaway
Committed By Mitchell
County Baltimore City
Date Admitted 18570316
Date (Day) 16
Date (Month) March
Date (Year) 1857
Docket Number 391
County Fled From Dorchester
State Fled From Maryland
Fugitive Name Hester
Fugitive Surname
First Name B. Gaither
Surname Tubman
Release by Order of Jno. Mitchell
Release Date 18570317
Details Committed As Sign: S. N. Vinton- Officer
Fugitive Alias: Neggo Hester
Source: MSA C2065-1 BALTIMORE CITY JAIL (Runaway Docket), 1854 - 1864, 2/72/4/21
Source Volume: 1854-1857
Click on a field to move that field into top summary row for all records in this source.
Date Admitted 18600617
County Fled From Dorchester
Fugitive Name William
Fugitive Surname White
All Fields in This Record
Claims Free
Committal Note 231
Committed As runaway
Committed By Griffin
County Baltimore City
Date Admitted 18600617
Date (Day) 17
Date (Month) June
Date (Year) 1860
Docket Number 651
County Fled From Dorchester
State Fled From Maryland
Fugitive Name William
Fugitive Surname White
First Name
Surname
Release by Order of Thomas W. Griffin
Release Date 18600625
Details Source: MSA C2065-1 BALTIMORE CITY JAIL (Runaway Docket), 1854 - 1864, 2/72/4/21
Source Volume: 1857-1864
Click on a field to move that field into top summary row for all records in this source.
Date Admitted 18620618
County Fled From Dorchester
Fugitive Name Henry
Fugitive Surname James
All Fields in This Record
Claims Free
Committal Note 77
Committed As runaway
Committed By Showacre
County Baltimore City
Date Admitted 18620618
Date (Day) 18
Date (Month) June
Date (Year) 1862
Docket Number 795
County Fled From Dorchester
State Fled From Maryland
Fugitive Name Henry
Fugitive Surname James
First Name George
Surname Austin
Release by Order of Showacre
Release Date 18620624
Details Committed As Sign: Clim
Source: MSA C2065-1 BALTIMORE CITY JAIL (Runaway Docket), 1854 - 1864, 2/72/4/21
Source Volume: 1857-1864
Click on a field to move that field into top summary row for all records in this source.
Date Admitted 21 May 1847
County Fled From Dorchester
Fugitive Name Cathe.
Fugitive Surname Chappell
All Fields in This Record
Claims Free
Committal Note
Committed As runaway
Committed By McAllister
County Baltimore
Date Admitted 21 May 1847
Date (Day) 21
Date (Month) May
Date (Year) 1847
Docket Number 1121
County Fled From Dorchester
State Fled From Maryland
Fugitive Name Cathe.
Fugitive Surname Chappell
First Name Mr.
Surname Mulliken
Release by Order of R.A. McAllister, Esq.
Release Date 28 June 1847
Details Committed As Sign: Wallace
Source: MSA C 2064-2 BALTIMORE CITY AND COUNTY JAIL (Runaway Docket), 1836 - 18502/72/4/20
Source Volume: 1836-1850
Click on a field to move that field into top summary row for all records in this source.
Date Admitted 26 February 1845
County Fled From Dorchester
Fugitive Name Sarah Jane
Fugitive Surname Banks
All Fields in This Record
Claims Free
Committal Note 8 March 1845 rec'd of Thos. O. Sollers warden the body of Sarah Jane Banks signed George W. Hultan
Committed As runaway
Committed By McAllester
County Baltimore
Date Admitted 26 February 1845
Date (Day) 26
Date (Month) February
Date (Year) 1845
Docket Number 909
County Fled From Dorchester
State Fled From Maryland
Fugitive Name Sarah Jane
Fugitive Surname Banks
First Name Mrs
Surname Dixion
Release by Order of Robt. A. McAllister, Esq.
Release Date 8 March 1845
Details Committed As Sign: [Blank]
Source: MSA C 2064-2 BALTIMORE CITY AND COUNTY JAIL (Runaway Docket), 1836 - 18502/72/4/20
Source Volume: 1836-1850
Click on a field to move that field into top summary row for all records in this source.
Date Admitted 23 November 1846
County Fled From Dorchester
Fugitive Name Maria
Fugitive Surname Johnson
All Fields in This Record
Claims Free
Committal Note 27 November 1846
Committed As runaway
Committed By Clunet
County Baltimore
Date Admitted 23 November 1846
Date (Day) 23
Date (Month) November
Date (Year) 1846
Docket Number 1083
County Fled From Dorchester
State Fled From Maryland
Fugitive Name Maria
Fugitive Surname Johnson
First Name A.J.
Surname Pearcy
Release by Order of Victor Clunet, Esq.
Release Date 27 November 1846
Details Committed As Sign: Smith
Source: MSA C 2064-2 BALTIMORE CITY AND COUNTY JAIL (Runaway Docket), 1836 - 18502/72/4/20
Source Volume: 1836-1850
Click on a field to move that field into top summary row for all records in this source.
Date Admitted 1828/06/04
County Fled From Dorchester
Fugitive Name Hannah
Fugitive Surname
All Fields in This Record
Claims Free
Committal Note "And her Child Jacob
Committed As runaway
Committed By Middleton
County Baltimore
Date Admitted 1828/06/04
Date (Day) 4
Date (Month) June
Date (Year) 1828
Docket Number 89
County Fled From Dorchester
State Fled From Maryland
Fugitive Name Hannah
Fugitive Surname
First Name Hugh
Surname Wargart(?)
Release by Order of R. Middleton
Release Date 1828/06/05
Details Committed As Sign: J. Diagon
Source: BALTIMORE COUNTY JAIL (County Docket), 1827 - 1832, 2/72/1/11
Source Volume: 1827-1832
Click on a field to move that field into top summary row for all records in this source.
Date Admitted 1829/11/24
County Fled From Dorchester
Fugitive Name Isaac
Fugitive Surname Traverse
All Fields in This Record
Claims Free
Committal Note
Committed As runaway
Committed By Middleton
County Baltimore
Date Admitted 1829/11/24
Date (Day) 24
Date (Month) November
Date (Year) 1829
Docket Number 385
County Fled From Dorchester
State Fled From Maryland
Fugitive Name Isaac
Fugitive Surname Traverse
First Name Jno.
Surname Creighton
Release by Order of Richard Middleton
Release Date 1829/12/08
Details Committed As Sign: G. Ferguson
Source: BALTIMORE COUNTY JAIL (County Docket), 1827 - 1832, 2/72/1/11
Source Volume: 1827-1832
Click on a field to move that field into top summary row for all records in this source.
Date Admitted 1829/12/08
County Fled From Dorchester
Fugitive Name Hanna
Fugitive Surname
All Fields in This Record
Claims Free
Committal Note
Committed As runaway
Committed By Bosley
County Baltimore
Date Admitted 1829/12/08
Date (Day) 8
Date (Month) December
Date (Year) 1829
Docket Number 391
County Fled From Dorchester
State Fled From Maryland
Fugitive Name Hanna
Fugitive Surname
First Name Basil
Surname Slagum
Release by Order of J.B. Bofley
Release Date 1829/12/10
Details Committed As Sign: Edgar
Source: BALTIMORE COUNTY JAIL (County Docket), 1827 - 1832, 2/72/1/11
Source Volume: 1827-1832
Click on a field to move that field into top summary row for all records in this source.
Date Admitted 1829/01/05
County Fled From Dorchester
Fugitive Name Joe
Fugitive Surname Cornish
All Fields in This Record
Claims Free
Committal Note
Committed As runaway
Committed By Middleton
County Baltimore
Date Admitted 1829/01/05
Date (Day) 5
Date (Month) January
Date (Year) 1829
Docket Number 183
County Fled From Dorchester
State Fled From Maryland
Fugitive Name Joe
Fugitive Surname Cornish
First Name Joseph K
Surname Travert (?)
Release by Order of R. Middleton
Release Date 1829/02/02
Details Committed As Sign: Daigen
Source: BALTIMORE COUNTY JAIL (County Docket), 1827 - 1832, 2/72/1/11
Source Volume: 1827-1832
Click on a field to move that field into top summary row for all records in this source.
Date Admitted 1829/04/25
County Fled From Dorchester
Fugitive Name Nancy
Fugitive Surname
All Fields in This Record
Claims Free
Committal Note
Committed As runaway
Committed By Whiteley
County Baltimore
Date Admitted 1829/04/25
Date (Day) 25
Date (Month) April
Date (Year) 1829
Docket Number 233
County Fled From Dorchester
State Fled From Maryland
Fugitive Name Nancy
Fugitive Surname
First Name John (late of Dorchester Co.)
Surname Merkins
Release by Order of Lewis Baltzell
Release Date 1829/05/20
Details Committed As Sign: Penn, Constable
Fugitive Alias: Hannah
Source: BALTIMORE COUNTY JAIL (County Docket), 1827 - 1832, 2/72/1/11
Source Volume: 1827-1832
Click on a field to move that field into top summary row for all records in this source.
Date Admitted 1830/05/22
County Fled From Dorchester
Fugitive Name Peter
Fugitive Surname Cornish
All Fields in This Record
Claims Free
Committal Note
Committed As runaway
Committed By Gray
County Baltimore
Date Admitted 1830/05/22
Date (Day) 22
Date (Month) May
Date (Year) 1830
Docket Number 489
County Fled From Dorchester
State Fled From Maryland
Fugitive Name Peter
Fugitive Surname Cornish
First Name Rev. William
Surname Allen
Release by Order of Alexander Nisbet
Release Date 1830/07/22
Details Source: BALTIMORE COUNTY JAIL (County Docket), 1827 - 1832, 2/72/1/11
Source Volume: 1827-1832
Click on a field to move that field into top summary row for all records in this source.
Date Admitted
County Fled From Dorchester
Fugitive Name Clara
Fugitive Surname
All Fields in This Record
Claims Free
Committal Note
Committed As runaway
Committed By Dutton
County Baltimore
Date Admitted
Date (Day) 2
Date (Month) October
Date (Year) 1835
Docket Number 791
County Fled From Dorchester
State Fled From Maryland
Fugitive Name Clara
Fugitive Surname
First Name Levin
Surname Richardson
Release by Order of Dutton
Release Date 18351003
Details Committed As Sign: Brown
Source: MSA C2064 BALTIMORE CITY & COUNTY JAIL (Runaway Docket), 1832 - 1836, 2/72/4/19
Source Volume: 1832-1836
Click on a field to move that field into top summary row for all records in this source.
Date Admitted
County Fled From Dorchester
Fugitive Name Maria
Fugitive Surname James
All Fields in This Record
Claims Free
Committal Note adv. Aug. 6, 1834, Ch. & Pat.; 2 county papers
Committed As runaway
Committed By Kernan
County Baltimore
Date Admitted
Date (Day) 23
Date (Month) July
Date (Year) 1834
Docket Number 592
County Fled From Dorchester
State Fled From Maryland
Fugitive Name Maria
Fugitive Surname James
First Name
Surname
Release by Order of Kernan
Release Date 18340809
Details Committed As Sign: Riggs
Source: MSA C2064 BALTIMORE CITY & COUNTY JAIL (Runaway Docket), 1832 - 1836, 2/72/4/19
Source Volume: 1832-1836
Click on a field to move that field into top summary row for all records in this source.
Date Admitted
County Fled From Dorchester
Fugitive Name Rubin
Fugitive Surname Banks
All Fields in This Record
Claims Free
Committal Note
Committed As
Committed By
County Baltimore
Date Admitted
Date (Day) 25
Date (Month) March
Date (Year) 1833
Docket Number 305
County Fled From Dorchester
State Fled From Maryland
Fugitive Name Rubin
Fugitive Surname Banks
First Name
Surname
Release by Order of
Release Date
Details Notes: David Higgins, Cambridge, Md. Released 5 June 1833.
Source: MSA C2064 BALTIMORE CITY & COUNTY JAIL (Runaway Docket), 1832 - 1836, 2/72/4/19
Source Volume: 1832-1836
Click on a field to move that field into top summary row for all records in this source.
Date Admitted
County Fled From Dorchester
Fugitive Name George
Fugitive Surname Wyer
All Fields in This Record
Claims Free
Committal Note
Committed As
Committed By
County Baltimore
Date Admitted
Date (Day) 6
Date (Month) August
Date (Year) 1833
Docket Number 442
County Fled From Dorchester
State Fled From Maryland
Fugitive Name George
Fugitive Surname Wyer
First Name
Surname
Release by Order of
Release Date
Details Notes: Mrs.. Tubman, Dorchester Co., Md. Released 22 August 1833.
Source: MSA C2064 BALTIMORE CITY & COUNTY JAIL (Runaway Docket), 1832 - 1836, 2/72/4/19
Source Volume: 1832-1836
Click on a field to move that field into top summary row for all records in this source.
Date Admitted
County Fled From Dorchester
Fugitive Name Thomas
Fugitive Surname Jenkins
All Fields in This Record
Claims Free
Committal Note
Committed As
Committed By
County Baltimore
Date Admitted
Date (Day) 7
Date (Month) October
Date (Year) 1833
Docket Number 461
County Fled From Dorchester
State Fled From Maryland
Fugitive Name Thomas
Fugitive Surname Jenkins
First Name
Surname
Release by Order of
Release Date
Details Notes: M's Nancy _____, Cambridge, Md. Released 14 October 1833. Alias Robert Green.
Source: MSA C2064 BALTIMORE CITY & COUNTY JAIL (Runaway Docket), 1832 - 1836, 2/72/4/19
Source Volume: 1832-1836
Click on a field to move that field into top summary row for all records in this source.
Date Admitted
County Fled From Dorchester
Fugitive Name Emily
Fugitive Surname Green
All Fields in This Record
Claims Free
Committal Note
Committed As
Committed By
County Baltimore
Date Admitted
Date (Day) 3
Date (Month) November
Date (Year) 1833
Docket Number 474
County Fled From Dorchester
State Fled From Maryland
Fugitive Name Emily
Fugitive Surname Green
First Name
Surname
Release by Order of
Release Date
Details Notes: Cambridge, Md. Released 13 November 1833.
Source: MSA C2064 BALTIMORE CITY & COUNTY JAIL (Runaway Docket), 1832 - 1836, 2/72/4/19
Source Volume: 1832-1836
Click on a field to move that field into top summary row for all records in this source.
Date Admitted
County Fled From Dorchester
Fugitive Name Robert
Fugitive Surname Harris
All Fields in This Record
Claims Free
Committal Note
Committed As
Committed By
County Baltimore
Date Admitted
Date (Day) 11
Date (Month) December
Date (Year) 1833
Docket Number 490
County Fled From Dorchester
State Fled From Maryland
Fugitive Name Robert
Fugitive Surname Harris
First Name
Surname
Release by Order of
Release Date
Details Notes: Jesse Bolling, Cambridge, Md. Released 8 February 1834.
Source: MSA C2064 BALTIMORE CITY & COUNTY JAIL (Runaway Docket), 1832 - 1836, 2/72/4/19
Source Volume: 1832-1836
Click on a field to move that field into top summary row for all records in this source.
Date Admitted
County Fled From
Fugitive Name
Fugitive Surname
All Fields in This Record
Claims Free
Committal Note
Committed As
Committed By
County
Date Admitted
Date (Day)
Date (Month)
Date (Year)
Docket Number
County Fled From
State Fled From
Fugitive Name
Fugitive Surname
First Name
Surname
Release by Order of
Release Date
Details
Click on a field to move that field into top summary row for all records in this source.
Date Admitted
County Fled From
Fugitive Name
Fugitive Surname
All Fields in This Record
Claims Free
Committal Note
Committed As
Committed By
County
Date Admitted
Date (Day)
Date (Month)
Date (Year)
Docket Number
County Fled From
State Fled From
Fugitive Name
Fugitive Surname
First Name
Surname
Release by Order of
Release Date
Details
Click on a field to move that field into top summary row for all records in this source.
Date Admitted
County Fled From
Fugitive Name
Fugitive Surname
All Fields in This Record
Claims Free
Committal Note
Committed As
Committed By
County
Date Admitted
Date (Day)
Date (Month)
Date (Year)
Docket Number
County Fled From
State Fled From
Fugitive Name
Fugitive Surname
First Name
Surname
Release by Order of
Release Date
Details
Click on a field to move that field into top summary row for all records in this source.
Date Admitted
County Fled From
Fugitive Name
Fugitive Surname
All Fields in This Record
Claims Free
Committal Note
Committed As
Committed By
County
Date Admitted
Date (Day)
Date (Month)
Date (Year)
Docket Number
County Fled From
State Fled From
Fugitive Name
Fugitive Surname
First Name
Surname
Release by Order of
Release Date
Details
Click on a field to move that field into top summary row for all records in this source.
Date Admitted
County Fled From
Fugitive Name
Fugitive Surname
All Fields in This Record
Claims Free
Committal Note
Committed As
Committed By
County
Date Admitted
Date (Day)
Date (Month)
Date (Year)
Docket Number
County Fled From
State Fled From
Fugitive Name
Fugitive Surname
First Name
Surname
Release by Order of
Release Date
Details
Click on a field to move that field into top summary row for all records in this source.
Date Admitted
County Fled From
Fugitive Name
Fugitive Surname
All Fields in This Record
Claims Free
Committal Note
Committed As
Committed By
County
Date Admitted
Date (Day)
Date (Month)
Date (Year)
Docket Number
County Fled From
State Fled From
Fugitive Name
Fugitive Surname
First Name
Surname
Release by Order of
Release Date
Details
Click on a field to move that field into top summary row for all records in this source.
Date Admitted
County Fled From
Fugitive Name
Fugitive Surname
All Fields in This Record
Claims Free
Committal Note
Committed As
Committed By
County
Date Admitted
Date (Day)
Date (Month)
Date (Year)
Docket Number
County Fled From
State Fled From
Fugitive Name
Fugitive Surname
First Name
Surname
Release by Order of
Release Date
Details
Click on a field to move that field into top summary row for all records in this source.
Date Admitted
County Fled From
Fugitive Name
Fugitive Surname
All Fields in This Record
Claims Free
Committal Note
Committed As
Committed By
County
Date Admitted
Date (Day)
Date (Month)
Date (Year)
Docket Number
County Fled From
State Fled From
Fugitive Name
Fugitive Surname
First Name
Surname
Release by Order of
Release Date
Details
Click on a field to move that field into top summary row for all records in this source.
Date Admitted
County Fled From
Fugitive Name
Fugitive Surname
All Fields in This Record
Claims Free
Committal Note
Committed As
Committed By
County
Date Admitted
Date (Day)
Date (Month)
Date (Year)
Docket Number
County Fled From
State Fled From
Fugitive Name
Fugitive Surname
First Name
Surname
Release by Order of
Release Date
Details
Click on a field to move that field into top summary row for all records in this source.
Date Admitted
County Fled From
Fugitive Name
Fugitive Surname
All Fields in This Record
Claims Free
Committal Note
Committed As
Committed By
County
Date Admitted
Date (Day)
Date (Month)
Date (Year)
Docket Number
County Fled From
State Fled From
Fugitive Name
Fugitive Surname
First Name
Surname
Release by Order of
Release Date
Details
Click on a field to move that field into top summary row for all records in this source.
Date Admitted
County Fled From
Fugitive Name
Fugitive Surname
All Fields in This Record
Claims Free
Committal Note
Committed As
Committed By
County
Date Admitted
Date (Day)
Date (Month)
Date (Year)
Docket Number
County Fled From
State Fled From
Fugitive Name
Fugitive Surname
First Name
Surname
Release by Order of
Release Date
Details
Click on a field to move that field into top summary row for all records in this source.
Date Admitted
County Fled From
Fugitive Name
Fugitive Surname
All Fields in This Record
Claims Free
Committal Note
Committed As
Committed By
County
Date Admitted
Date (Day)
Date (Month)
Date (Year)
Docket Number
County Fled From
State Fled From
Fugitive Name
Fugitive Surname
First Name
Surname
Release by Order of
Release Date
Details
Click on a field to move that field into top summary row for all records in this source.
Date Admitted
County Fled From
Fugitive Name
Fugitive Surname
All Fields in This Record
Claims Free
Committal Note
Committed As
Committed By
County
Date Admitted
Date (Day)
Date (Month)
Date (Year)
Docket Number
County Fled From
State Fled From
Fugitive Name
Fugitive Surname
First Name
Surname
Release by Order of
Release Date
Details
Click on a field to move that field into top summary row for all records in this source.
Date Admitted
County Fled From
Fugitive Name
Fugitive Surname
All Fields in This Record
Claims Free
Committal Note
Committed As
Committed By
County
Date Admitted
Date (Day)
Date (Month)
Date (Year)
Docket Number
County Fled From
State Fled From
Fugitive Name
Fugitive Surname
First Name
Surname
Release by Order of
Release Date
Details
Click on a field to move that field into top summary row for all records in this source.
Date Admitted
County Fled From
Fugitive Name
Fugitive Surname
All Fields in This Record
Claims Free
Committal Note
Committed As
Committed By
County
Date Admitted
Date (Day)
Date (Month)
Date (Year)
Docket Number
County Fled From
State Fled From
Fugitive Name
Fugitive Surname
First Name
Surname
Release by Order of
Release Date
Details
Click on a field to move that field into top summary row for all records in this source.
Date Admitted
County Fled From
Fugitive Name
Fugitive Surname
All Fields in This Record
Claims Free
Committal Note
Committed As
Committed By
County
Date Admitted
Date (Day)
Date (Month)
Date (Year)
Docket Number
County Fled From
State Fled From
Fugitive Name
Fugitive Surname
First Name
Surname
Release by Order of
Release Date
Details
Click on a field to move that field into top summary row for all records in this source.
Date Admitted
County Fled From
Fugitive Name
Fugitive Surname
All Fields in This Record
Claims Free
Committal Note
Committed As
Committed By
County
Date Admitted
Date (Day)
Date (Month)
Date (Year)
Docket Number
County Fled From
State Fled From
Fugitive Name
Fugitive Surname
First Name
Surname
Release by Order of
Release Date
Details
Click on a field to move that field into top summary row for all records in this source.
Date Admitted
County Fled From
Fugitive Name
Fugitive Surname
All Fields in This Record
Claims Free
Committal Note
Committed As
Committed By
County
Date Admitted
Date (Day)
Date (Month)
Date (Year)
Docket Number
County Fled From
State Fled From
Fugitive Name
Fugitive Surname
First Name
Surname
Release by Order of
Release Date
Details
Click on a field to move that field into top summary row for all records in this source.
Date Admitted
County Fled From
Fugitive Name
Fugitive Surname
All Fields in This Record
Claims Free
Committal Note
Committed As
Committed By
County
Date Admitted
Date (Day)
Date (Month)
Date (Year)
Docket Number
County Fled From
State Fled From
Fugitive Name
Fugitive Surname
First Name
Surname
Release by Order of
Release Date
Details
Click on a field to move that field into top summary row for all records in this source.
Date Admitted
County Fled From
Fugitive Name
Fugitive Surname
All Fields in This Record
Claims Free
Committal Note
Committed As
Committed By
County
Date Admitted
Date (Day)
Date (Month)
Date (Year)
Docket Number
County Fled From
State Fled From
Fugitive Name
Fugitive Surname
First Name
Surname
Release by Order of
Release Date
Details
Click on a field to move that field into top summary row for all records in this source.
Date Admitted
County Fled From
Fugitive Name
Fugitive Surname
All Fields in This Record
Claims Free
Committal Note
Committed As
Committed By
County
Date Admitted
Date (Day)
Date (Month)
Date (Year)
Docket Number
County Fled From
State Fled From
Fugitive Name
Fugitive Surname
First Name
Surname
Release by Order of
Release Date
Details
Click on a field to move that field into top summary row for all records in this source.
Date Admitted
County Fled From
Fugitive Name
Fugitive Surname
All Fields in This Record
Claims Free
Committal Note
Committed As
Committed By
County
Date Admitted
Date (Day)
Date (Month)
Date (Year)
Docket Number
County Fled From
State Fled From
Fugitive Name
Fugitive Surname
First Name
Surname
Release by Order of
Release Date
Details
Click on a field to move that field into top summary row for all records in this source.
Date Admitted
County Fled From
Fugitive Name
Fugitive Surname
All Fields in This Record
Claims Free
Committal Note
Committed As
Committed By
County
Date Admitted
Date (Day)
Date (Month)
Date (Year)
Docket Number
County Fled From
State Fled From
Fugitive Name
Fugitive Surname
First Name
Surname
Release by Order of
Release Date
Details
Click on a field to move that field into top summary row for all records in this source.
Date Admitted
County Fled From
Fugitive Name
Fugitive Surname
All Fields in This Record
Claims Free
Committal Note
Committed As
Committed By
County
Date Admitted
Date (Day)
Date (Month)
Date (Year)
Docket Number
County Fled From
State Fled From
Fugitive Name
Fugitive Surname
First Name
Surname
Release by Order of
Release Date
Details
Click on a field to move that field into top summary row for all records in this source.
Date Admitted
County Fled From
Fugitive Name
Fugitive Surname
All Fields in This Record
Claims Free
Committal Note
Committed As
Committed By
County
Date Admitted
Date (Day)
Date (Month)
Date (Year)
Docket Number
County Fled From
State Fled From
Fugitive Name
Fugitive Surname
First Name
Surname
Release by Order of
Release Date
Details
Click on a field to move that field into top summary row for all records in this source.
Date Admitted
County Fled From
Fugitive Name
Fugitive Surname
All Fields in This Record
Claims Free
Committal Note
Committed As
Committed By
County
Date Admitted
Date (Day)
Date (Month)
Date (Year)
Docket Number
County Fled From
State Fled From
Fugitive Name
Fugitive Surname
First Name
Surname
Release by Order of
Release Date
Details
Click on a field to move that field into top summary row for all records in this source.
Date Admitted
County Fled From
Fugitive Name
Fugitive Surname
All Fields in This Record
Claims Free
Committal Note
Committed As
Committed By
County
Date Admitted
Date (Day)
Date (Month)
Date (Year)
Docket Number
County Fled From
State Fled From
Fugitive Name
Fugitive Surname
First Name
Surname
Release by Order of
Release Date
Details
Click on a field to move that field into top summary row for all records in this source.
Date Admitted
County Fled From
Fugitive Name
Fugitive Surname
All Fields in This Record
Claims Free
Committal Note
Committed As
Committed By
County
Date Admitted
Date (Day)
Date (Month)
Date (Year)
Docket Number
County Fled From
State Fled From
Fugitive Name
Fugitive Surname
First Name
Surname
Release by Order of
Release Date
Details
Click on a field to move that field into top summary row for all records in this source.
Date Admitted
County Fled From
Fugitive Name
Fugitive Surname
All Fields in This Record
Claims Free
Committal Note
Committed As
Committed By
County
Date Admitted
Date (Day)
Date (Month)
Date (Year)
Docket Number
County Fled From
State Fled From
Fugitive Name
Fugitive Surname
First Name
Surname
Release by Order of
Release Date
Details
Click on a field to move that field into top summary row for all records in this source.
Date Admitted
County Fled From
Fugitive Name
Fugitive Surname
All Fields in This Record
Claims Free
Committal Note
Committed As
Committed By
County
Date Admitted
Date (Day)
Date (Month)
Date (Year)
Docket Number
County Fled From
State Fled From
Fugitive Name
Fugitive Surname
First Name
Surname
Release by Order of
Release Date
Details
Click on a field to move that field into top summary row for all records in this source.
Date Admitted
County Fled From
Fugitive Name
Fugitive Surname
All Fields in This Record
Claims Free
Committal Note
Committed As
Committed By
County
Date Admitted
Date (Day)
Date (Month)
Date (Year)
Docket Number
County Fled From
State Fled From
Fugitive Name
Fugitive Surname
First Name
Surname
Release by Order of
Release Date
Details
Click on a field to move that field into top summary row for all records in this source.
Date Admitted
County Fled From
Fugitive Name
Fugitive Surname
All Fields in This Record
Claims Free
Committal Note
Committed As
Committed By
County
Date Admitted
Date (Day)
Date (Month)
Date (Year)
Docket Number
County Fled From
State Fled From
Fugitive Name
Fugitive Surname
First Name
Surname
Release by Order of
Release Date
Details
Click on a field to move that field into top summary row for all records in this source.
Date Admitted
County Fled From
Fugitive Name
Fugitive Surname
All Fields in This Record
Claims Free
Committal Note
Committed As
Committed By
County
Date Admitted
Date (Day)
Date (Month)
Date (Year)
Docket Number
County Fled From
State Fled From
Fugitive Name
Fugitive Surname
First Name
Surname
Release by Order of
Release Date
Details
Click on a field to move that field into top summary row for all records in this source.

100 results shown of 147. Load more results…