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

  • Record #1
    County
    Somerset
    Name
    -
    Deed Executed By
    Document Date
    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.
  • Record #2
    County
    Somerset
    Name
    -, Aaron
    Deed Executed By
    Hull, Betsy
    Document Date
    1842 Nov 24
    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.
  • Record #3
    County
    Somerset
    Name
    -, Abel
    Deed Executed By
    Document Date
    1832 May 15
    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.
  • Record #4
    County
    Somerset
    Name
    -, Abel
    Deed Executed By
    Document Date
    1827 Dec 27
    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.
  • Record #5
    County
    Somerset
    Name
    -, Abigail
    Deed Executed By
    Document Date
    1826 Aug 11
    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.
  • Record #6
    County
    Somerset
    Name
    -, Adam
    Deed Executed By
    Document Date
    1825 Dec 29
    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.
  • Record #7
    County
    Somerset
    Name
    -, Adam
    Deed Executed By
    Thomas, William & John & heirs of Levi Thomas
    Document Date
    1842 May 31
    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.
  • Record #8
    County
    Somerset
    Name
    -, Amy
    Deed Executed By
    Polk, David
    Document Date
    1827 Nov 23
    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.
  • Record #9
    County
    Somerset
    Name
    -, Andrew
    Deed Executed By
    Whittington, Southy
    Document Date
    1824 Oct 18
    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.
  • Record #10
    County
    Somerset
    Name
    -, Ann
    Deed Executed By
    Conway, Robert
    Document Date
    1826 Oct 17
    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.
  • Record #11
    County
    Somerset
    Name
    -, Anna
    Deed Executed By
    Wallace, David
    Document Date
    1826 Jul 20
    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.
  • Record #12
    County
    Somerset
    Name
    -, Anna
    Deed Executed By
    Document Date
    1829 Oct 13
    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.
  • Record #13
    County
    Somerset
    Name
    -, Anna
    Deed Executed By
    Jones, Benjamin
    Document Date
    1826 Jul 20
    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.
  • Record #14
    County
    Somerset
    Name
    -, Anne
    Deed Executed By
    Conway, Robert
    Document Date
    1832 Mar 20
    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.
  • Record #15
    County
    Somerset
    Name
    -, Anthony
    Deed Executed By
    Waters, Susan
    Document Date
    1830 Sep 4
    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.
  • Record #16
    County
    Somerset
    Name
    -, Anthony
    Deed Executed By
    Document Date
    1839 Jul 15
    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.
  • Record #17
    County
    Somerset
    Name
    -, Arnold
    Deed Executed By
    Jones, Thomas
    Document Date
    1832 Jun 6
    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.
  • Record #18
    County
    Somerset
    Name
    -, Arnold
    Deed Executed By
    Gibbons, Leah
    Document Date
    1830 Dec 28
    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.
  • Record #19
    County
    Somerset
    Name
    -, Arthur
    Deed Executed By
    Garrattson, Sarah
    Document Date
    1834 Dec 8
    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.
  • Record #20
    County
    Somerset
    Name
    -, Arthur
    Deed Executed By
    Evans, Richard
    Document Date
    1828 May 24
    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.
  • Record #21
    County
    Somerset
    Name
    -, Barbary
    Deed Executed By
    Jones, Thomas
    Document Date
    1826 Jul 20
    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.
  • Record #22
    County
    Somerset
    Name
    -, Becky
    Deed Executed By
    Document Date
    1836 Aug 24
    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.
  • Record #23
    County
    Somerset
    Name
    -, Benjamin
    Deed Executed By
    Document Date
    1839 Jul 2
    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.
  • Record #24
    County
    Somerset
    Name
    -, Bess/ Betty
    Deed Executed By
    Document Date
    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.
  • Record #25
    County
    Somerset
    Name
    -, Betsy
    Deed Executed By
    Document Date
    1832 May 31
    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.
  • Record #26
    County
    Somerset
    Name
    -, Betsy
    Deed Executed By
    Wallace, David
    Document Date
    1839 Jun 25
    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.
  • Record #27
    County
    Somerset
    Name
    -, Betsy
    Deed Executed By
    Document Date
    1832 June 5
    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.
  • Record #28
    County
    Somerset
    Name
    -, Betsy
    Deed Executed By
    Document Date
    1832 Jun 4
    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.
  • Record #29
    County
    Somerset
    Name
    -, Bett
    Deed Executed By
    Jones, Thomas
    Document Date
    1826 Jul 20
    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.
  • Record #30
    County
    Somerset
    Name
    -, Betty
    Deed Executed By
    Conway, Robert
    Document Date
    1826 Oct 17
    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.
  • Record #31
    County
    Somerset
    Name
    -, Betty
    Deed Executed By
    Robertson, Thomas
    Document Date
    1827 Jun 13
    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.
  • Record #32
    County
    Somerset
    Name
    -, Betty
    Deed Executed By
    Document Date
    1826 Mar 29
    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.
  • Record #33
    County
    Somerset
    Name
    -, Binah
    Deed Executed By
    Robertson, Thomas
    Document Date
    1827 Jun 13
    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.
  • Record #34
    County
    Somerset
    Name
    -, Bridget
    Deed Executed By
    Maddux, Lazarus
    Document Date
    1831 Apr 19
    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.
  • Record #35
    County
    Somerset
    Name
    -, Bristol
    Deed Executed By
    Wallace, David
    Document Date
    1826 Jul 19
    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.
  • Record #36
    County
    Somerset
    Name
    -, Bristole
    Deed Executed By
    Wallace, David
    Document Date
    1826 Jul 19
    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.
  • Record #37
    County
    Somerset
    Name
    -, Caroline
    Deed Executed By
    Dennis, John U.
    Document Date
    1833 Jul 16
    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.
  • Record #38
    County
    Somerset
    Name
    -, Carolyn
    Deed Executed By
    Laird, Thomas
    Document Date
    1856 Dec 8
    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.
  • Record #39
    County
    Somerset
    Name
    -, Catey
    Deed Executed By
    Document Date
    1824 Jan 19
    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.
  • Record #40
    County
    Somerset
    Name
    -, Catherine
    Deed Executed By
    Horsey, Elizabeth
    Document Date
    1832 Jun 7
    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.
  • Record #41
    County
    Somerset
    Name
    -, Cecilia Ann
    Deed Executed By
    Document Date
    1844 Mar 6
    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.
  • Record #42
    County
    Somerset
    Name
    -, Cesar
    Deed Executed By
    Pollitt, Sally R.
    Document Date
    1840 Jul 30
    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.
  • Record #43
    County
    Somerset
    Name
    -, Charles
    Deed Executed By
    Document Date
    1837 Mar 9
    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.
  • Record #44
    County
    Somerset
    Name
    -, Charles
    Deed Executed By
    Gale, John
    Document Date
    1832 May 31
    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.
  • Record #45
    County
    Somerset
    Name
    -, Charles
    Deed Executed By
    Jones, Benjamin
    Document Date
    1839 Jun 4
    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.
  • Record #46
    County
    Somerset
    Name
    -, Charlotte
    Deed Executed By
    Document Date
    1832 Jun 6
    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.
  • Record #47
    County
    Somerset
    Name
    -, Charlotte or Lotty
    Deed Executed By
    Tilghman, Ned
    Document Date
    1825 Dec 14
    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.
  • Record #48
    County
    Somerset
    Name
    -, Clowey
    Deed Executed By
    Boggs, David
    Document Date
    1830 Jul 20
    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.
  • Record #49
    County
    Somerset
    Name
    -, Crissy
    Deed Executed By
    Robertson, Elias
    Document Date
    1832 Mar 20
    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.
  • Record #50
    County
    Somerset
    Name
    -, Darkey
    Deed Executed By
    Travers, Daniel
    Document Date
    1862 Jan 8
    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.
  • Record #51
    County
    Somerset
    Name
    -, David
    Deed Executed By
    Boggs Esq., William
    Document Date
    1826 Aug 1
    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.
  • Record #52
    County
    Somerset
    Name
    -, David
    Deed Executed By
    Document Date
    1832 Jun 7
    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.
  • Record #53
    County
    Somerset
    Name
    -, Denwood
    Deed Executed By
    Horsey, John
    Document Date
    1831 May 14
    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.
  • Record #54
    County
    Somerset
    Name
    -, Ebin
    Deed Executed By
    Handy, Elizabeth
    Document Date
    1836 Jan 1
    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.
  • Record #55
    County
    Somerset
    Name
    -, Edward
    Deed Executed By
    Document Date
    1830 Sep 7
    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.
  • Record #56
    County
    Somerset
    Name
    -, Edward
    Deed Executed By
    Document Date
    1834 Feb 19
    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.
  • Record #57
    County
    Somerset
    Name
    -, Elijah
    Deed Executed By
    Coulbourne, William
    Document Date
    1859 Sep 1
    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.
  • Record #58
    County
    Somerset
    Name
    -, Eliza Jane
    Deed Executed By
    Document Date
    1837 Mar 15
    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.
  • Record #59
    County
    Somerset
    Name
    -, Elizabeth Jane
    Deed Executed By
    Jones, George W.
    Document Date
    1832 Apr 16
    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.
  • Record #60
    County
    Somerset
    Name
    -, Ellen
    Deed Executed By
    Document Date
    1842 Aug 18
    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.
  • Record #61
    County
    Somerset
    Name
    -, Emily
    Deed Executed By
    Cottman, Col. Joseph S.
    Document Date
    1862 Oct 25
    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.
  • Record #62
    County
    Somerset
    Name
    -, Ephraim
    Deed Executed By
    Document Date
    1833 Apr 16
    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.
  • Record #63
    County
    Somerset
    Name
    -, Esther
    Deed Executed By
    Hull, Betsy
    Document Date
    1841 Jun 15
    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.
  • Record #64
    County
    Somerset
    Name
    -, Esther
    Deed Executed By
    Document Date
    1830 Jul 13
    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.
  • Record #65
    County
    Somerset
    Name
    -, Esther
    Deed Executed By
    Gale, George
    Document Date
    1832 May 31
    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.
  • Record #66
    County
    Somerset
    Name
    -, Esther
    Deed Executed By
    Gunby, Elisha
    Document Date
    1832 Jun 2
    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.
  • Record #67
    County
    Somerset
    Name
    -, Esther
    Deed Executed By
    Maddux, Stoughton
    Document Date
    1826 Jun 19
    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.
  • Record #68
    County
    Somerset
    Name
    -, Esther
    Deed Executed By
    Milligan, Peggy
    Document Date
    1826 Jun 5
    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.
  • Record #69
    County
    Somerset
    Name
    -, Esther
    Deed Executed By
    Wilson, Ephraim
    Document Date
    1832 Jun 19
    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.
  • Record #70
    County
    Somerset
    Name
    -, Fanny
    Deed Executed By
    Document Date
    1832 Jun 12
    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.
  • Record #71
    County
    Somerset
    Name
    -, Fanny
    Deed Executed By
    Document Date
    1832 Mar 20
    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.
  • Record #72
    County
    Somerset
    Name
    -, Fender
    Deed Executed By
    Document Date
    1826 Aug 11
    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.
  • Record #73
    County
    Somerset
    Name
    -, Fender
    Deed Executed By
    Lister, John
    Document Date
    1830 Jun 17
    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.
  • Record #74
    County
    Somerset
    Name
    -, Flora
    Deed Executed By
    Jones, Thomas
    Document Date
    1826 Jul 20
    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.
  • Record #75
    County
    Somerset
    Name
    -, Frank
    Deed Executed By
    Lawson, James
    Document Date
    1834 Jun 3
    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.
  • Record #76
    County
    Somerset
    Name
    -, Frederick
    Deed Executed By
    Marshall, Esther H.
    Document Date
    1826 Jul 11
    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.
  • Record #77
    County
    Somerset
    Name
    -, Gabriel
    Deed Executed By
    Document Date
    1832 Jun 6
    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.
  • Record #78
    County
    Somerset
    Name
    -, George
    Deed Executed By
    Pollitt, Sarah
    Document Date
    1836 Jan 1
    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.
  • Record #79
    County
    Somerset
    Name
    -, George
    Deed Executed By
    Document Date
    1827 Jan 16
    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.
  • Record #80
    County
    Somerset
    Name
    -, George
    Deed Executed By
    Jones, James
    Document Date
    1829 Oct 14
    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.
  • Record #81
    County
    Somerset
    Name
    -, George
    Deed Executed By
    Roach, William
    Document Date
    1839 Apr 2
    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.
  • Record #82
    County
    Somerset
    Name
    -, George
    Deed Executed By
    Document Date
    1840 Jul 27
    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.
  • Record #83
    County
    Somerset
    Name
    -, George
    Deed Executed By
    Document Date
    1847 Jun 8
    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.
  • Record #84
    County
    Somerset
    Name
    -, George
    Deed Executed By
    Waters, Sarah
    Document Date
    1827 Sep 1
    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.
  • Record #85
    County
    Somerset
    Name
    -, George
    Deed Executed By
    Williams, Planner
    Document Date
    1832 May 31
    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.
  • Record #86
    County
    Somerset
    Name
    -, George
    Deed Executed By
    Wallace, David late of SO
    Document Date
    1832 Jun 6
    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.
  • Record #87
    County
    Somerset
    Name
    -, Grace
    Deed Executed By
    Somers, Abraham
    Document Date
    1860 May 25
    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.
  • Record #88
    County
    Somerset
    Name
    -, Grace
    Deed Executed By
    Document Date
    1839 May 31
    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.
  • Record #89
    County
    Somerset
    Name
    -, Hale / Mahala
    Deed Executed By
    Jones, Benjamin
    Document Date
    1839 Jun 4
    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.
  • Record #90
    County
    Somerset
    Name
    -, Hannah
    Deed Executed By
    Hughes, James
    Document Date
    1832 Jun 7
    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.
  • Record #91
    County
    Somerset
    Name
    -, Hannah
    Deed Executed By
    Moore, Anna
    Document Date
    1833 Apr 15
    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.
  • Record #92
    County
    Somerset
    Name
    -, Harriett
    Deed Executed By
    Document Date
    1836 Feb 9
    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.
  • Record #93
    County
    Somerset
    Name
    -, Harry
    Deed Executed By
    Tyler, Thomas
    Document Date
    1829 Nov 26
    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.
  • Record #94
    County
    Somerset
    Name
    -, Harry
    Deed Executed By
    Whayland, William
    Document Date
    1828 Mar 4
    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.
  • Record #95
    County
    Somerset
    Name
    -, Harry
    Deed Executed By
    Tull, Nicholus
    Document Date
    1836 Aug 17
    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.
  • Record #96
    County
    Somerset
    Name
    -, Harry
    Deed Executed By
    Wallace, David
    Document Date
    1829 Jan 1
    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.
  • Record #97
    County
    Somerset
    Name
    -, Harry
    Deed Executed By
    Rider, John
    Document Date
    1827 Feb 20
    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.
  • Record #98
    County
    Somerset
    Name
    -, Haste
    Deed Executed By
    Hopkins, Jane EB
    Document Date
    1860 May 11
    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.
  • Record #99
    County
    Somerset
    Name
    -, Hector
    Deed Executed By
    Hall, rFancis
    Document Date
    1839 Nov 5
    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.
  • Record #100
    County
    Somerset
    Name
    -, Henny
    Deed Executed By
    Document Date
    1838 Aug 2
    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…