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)

  • Record #1
    Date Admitted
    16 July 1847
    County Fled From
    Worcester (Snow Hill)
    Fugitive Name
    Jacob
    Fugitive Surname
    Franklin
    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.
  • Record #2
    Date Admitted
    11 August 1842
    County Fled From
    Worcester
    Fugitive Name
    Allenday (Alinda)
    Fugitive Surname
    Robins
    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.
  • Record #3
    Date Admitted
    County Fled From
    Worcester
    Fugitive Name
    John
    Fugitive Surname
    Giles
    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.
  • Record #4
    Date Admitted
    7 May 1840
    County Fled From
    Talbot (Easton)
    Fugitive Name
    Francis
    Fugitive Surname
    Carroll
    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.
  • Record #5
    Date Admitted
    4 September 1838
    County Fled From
    Talbot
    Fugitive Name
    Emory
    Fugitive Surname
    Davis
    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.
  • Record #6
    Date Admitted
    12 September 1838
    County Fled From
    Talbot
    Fugitive Name
    John
    Fugitive Surname
    Jordon
    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.
  • Record #7
    Date Admitted
    17 May 1842
    County Fled From
    Talbot
    Fugitive Name
    Perry
    Fugitive Surname
    Coursy
    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.
  • Record #8
    Date Admitted
    30 April 1844
    County Fled From
    Talbot
    Fugitive Name
    Isabella
    Fugitive Surname
    Sullavan
    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.
  • Record #9
    Date Admitted
    6 September 1845
    County Fled From
    Talbot
    Fugitive Name
    Jacob
    Fugitive Surname
    Ringold
    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.
  • Record #10
    Date Admitted
    27 January 1845
    County Fled From
    Talbot
    Fugitive Name
    David
    Fugitive Surname
    Johnson
    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.
  • Record #11
    Date Admitted
    19 April 1850
    County Fled From
    Talbot
    Fugitive Name
    Charlotte
    Fugitive Surname
    Johns
    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.
  • Record #12
    Date Admitted
    5 December 1848
    County Fled From
    Talbot
    Fugitive Name
    Adam
    Fugitive Surname
    Cornish
    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.
  • Record #13
    Date Admitted
    County Fled From
    Talbot
    Fugitive Name
    Ann
    Fugitive Surname
    Floyd
    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.
  • Record #14
    Date Admitted
    County Fled From
    Talbot
    Fugitive Name
    Ellen
    Fugitive Surname
    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.
  • Record #15
    Date Admitted
    1829/09/10
    County Fled From
    Talbot
    Fugitive Name
    Charles
    Fugitive Surname
    Lowney
    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.
  • Record #16
    Date Admitted
    1828/01/23
    County Fled From
    Talbot
    Fugitive Name
    Ann
    Fugitive Surname
    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.
  • Record #17
    Date Admitted
    1828/03/19
    County Fled From
    Talbot
    Fugitive Name
    Benson
    Fugitive Surname
    Skinner
    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.
  • Record #18
    Date Admitted
    1828/03/25
    County Fled From
    Talbot
    Fugitive Name
    Caroline
    Fugitive Surname
    Taylor
    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.
  • Record #19
    Date Admitted
    1828/06/01
    County Fled From
    Talbot
    Fugitive Name
    Green
    Fugitive Surname
    Rideout
    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.
  • Record #20
    Date Admitted
    1828/10/01
    County Fled From
    Talbot
    Fugitive Name
    Harriet
    Fugitive Surname
    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.
  • Record #21
    Date Admitted
    1829/01/03
    County Fled From
    Talbot
    Fugitive Name
    Thomas
    Fugitive Surname
    Cocknen
    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.
  • Record #22
    Date Admitted
    1829/06/22
    County Fled From
    Talbot
    Fugitive Name
    Deen
    Fugitive Surname
    Bryon
    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.
  • Record #23
    Date Admitted
    County Fled From
    Talbot
    Fugitive Name
    Doracy Ann
    Fugitive Surname
    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.
  • Record #24
    Date Admitted
    County Fled From
    Talbot
    Fugitive Name
    Henry
    Fugitive Surname
    Myers
    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.
  • Record #25
    Date Admitted
    County Fled From
    Talbot
    Fugitive Name
    Ann
    Fugitive Surname
    Mackay
    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.
  • Record #26
    Date Admitted
    County Fled From
    Talbot
    Fugitive Name
    Stanley
    Fugitive Surname
    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.
  • Record #27
    Date Admitted
    18620906
    County Fled From
    Talbot
    Fugitive Name
    John T.
    Fugitive Surname
    Hinson
    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.
  • Record #28
    Date Admitted
    18620906
    County Fled From
    Talbot
    Fugitive Name
    Henry
    Fugitive Surname
    Isaac
    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.
  • Record #29
    Date Admitted
    18530801
    County Fled From
    Talbot
    Fugitive Name
    Singor
    Fugitive Surname
    Turner
    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.
  • Record #30
    Date Admitted
    7 August 1845
    County Fled From
    Somerset
    Fugitive Name
    Charlotte
    Fugitive Surname
    Roberts
    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.
  • Record #31
    Date Admitted
    27 July 1844
    County Fled From
    Somerset
    Fugitive Name
    Sarah
    Fugitive Surname
    Jones
    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.
  • Record #32
    Date Admitted
    7 May 1846
    County Fled From
    Somerset
    Fugitive Name
    Samuel
    Fugitive Surname
    Conway
    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.
  • Record #33
    Date Admitted
    22 May 1850
    County Fled From
    Somerset
    Fugitive Name
    John
    Fugitive Surname
    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.
  • Record #34
    Date Admitted
    County Fled From
    Somerset
    Fugitive Name
    William
    Fugitive Surname
    Williams
    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.
  • Record #35
    Date Admitted
    County Fled From
    Somerset
    Fugitive Name
    George
    Fugitive Surname
    Johnson
    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.
  • Record #36
    Date Admitted
    County Fled From
    Somerset
    Fugitive Name
    William
    Fugitive Surname
    Hitch
    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.
  • Record #37
    Date Admitted
    County Fled From
    Somerset
    Fugitive Name
    Morris/Peter
    Fugitive Surname
    Cary
    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.
  • Record #38
    Date Admitted
    2 June 1837
    County Fled From
    Somerset
    Fugitive Name
    Leah and her child
    Fugitive Surname
    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.
  • Record #39
    Date Admitted
    20 May 1837
    County Fled From
    Somerset
    Fugitive Name
    Wesley
    Fugitive Surname
    Armstrong
    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.
  • Record #40
    Date Admitted
    1830/10/01
    County Fled From
    Dorchester (Cambridge)
    Fugitive Name
    Patty
    Fugitive Surname
    Earle
    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.
  • Record #41
    Date Admitted
    11 November 1847
    County Fled From
    Dorchester (Cambridge)
    Fugitive Name
    Ann
    Fugitive Surname
    Murphy
    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.
  • Record #42
    Date Admitted
    7 May 1847
    County Fled From
    Dorchester (Cambridge)
    Fugitive Name
    Joseph
    Fugitive Surname
    Wing
    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.
  • Record #43
    Date Admitted
    10 January 1840
    County Fled From
    Dorchester (believed)
    Fugitive Name
    William B.
    Fugitive Surname
    Hopkins
    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.
  • Record #44
    Date Admitted
    24 May 1838
    County Fled From
    Dorchester
    Fugitive Name
    Henry
    Fugitive Surname
    Nab
    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.
  • Record #45
    Date Admitted
    25 January 1837
    County Fled From
    Dorchester
    Fugitive Name
    John
    Fugitive Surname
    Driver
    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.
  • Record #46
    Date Admitted
    18530511
    County Fled From
    Dorchester
    Fugitive Name
    Jeremiah
    Fugitive Surname
    Baley
    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.
  • Record #47
    Date Admitted
    18560320
    County Fled From
    Dorchester
    Fugitive Name
    Aufulus
    Fugitive Surname
    Foot
    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.
  • Record #48
    Date Admitted
    18540202
    County Fled From
    Dorchester
    Fugitive Name
    Elijah
    Fugitive Surname
    Young
    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.
  • Record #49
    Date Admitted
    18570316
    County Fled From
    Dorchester
    Fugitive Name
    Hester
    Fugitive Surname
    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.
  • Record #50
    Date Admitted
    18600617
    County Fled From
    Dorchester
    Fugitive Name
    William
    Fugitive Surname
    White
    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.
  • Record #51
    Date Admitted
    18620618
    County Fled From
    Dorchester
    Fugitive Name
    Henry
    Fugitive Surname
    James
    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.
  • Record #52
    Date Admitted
    21 May 1847
    County Fled From
    Dorchester
    Fugitive Name
    Cathe.
    Fugitive Surname
    Chappell
    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.
  • Record #53
    Date Admitted
    26 February 1845
    County Fled From
    Dorchester
    Fugitive Name
    Sarah Jane
    Fugitive Surname
    Banks
    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.
  • Record #54
    Date Admitted
    23 November 1846
    County Fled From
    Dorchester
    Fugitive Name
    Maria
    Fugitive Surname
    Johnson
    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.
  • Record #55
    Date Admitted
    1828/06/04
    County Fled From
    Dorchester
    Fugitive Name
    Hannah
    Fugitive Surname
    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.
  • Record #56
    Date Admitted
    1829/11/24
    County Fled From
    Dorchester
    Fugitive Name
    Isaac
    Fugitive Surname
    Traverse
    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.
  • Record #57
    Date Admitted
    1829/12/08
    County Fled From
    Dorchester
    Fugitive Name
    Hanna
    Fugitive Surname
    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.
  • Record #58
    Date Admitted
    1829/01/05
    County Fled From
    Dorchester
    Fugitive Name
    Joe
    Fugitive Surname
    Cornish
    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.
  • Record #59
    Date Admitted
    1829/04/25
    County Fled From
    Dorchester
    Fugitive Name
    Nancy
    Fugitive Surname
    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.
  • Record #60
    Date Admitted
    1830/05/22
    County Fled From
    Dorchester
    Fugitive Name
    Peter
    Fugitive Surname
    Cornish
    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.
  • Record #61
    Date Admitted
    County Fled From
    Dorchester
    Fugitive Name
    Clara
    Fugitive Surname
    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.
  • Record #62
    Date Admitted
    County Fled From
    Dorchester
    Fugitive Name
    Maria
    Fugitive Surname
    James
    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.
  • Record #63
    Date Admitted
    County Fled From
    Dorchester
    Fugitive Name
    Rubin
    Fugitive Surname
    Banks
    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.
  • Record #64
    Date Admitted
    County Fled From
    Dorchester
    Fugitive Name
    George
    Fugitive Surname
    Wyer
    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.
  • Record #65
    Date Admitted
    County Fled From
    Dorchester
    Fugitive Name
    Thomas
    Fugitive Surname
    Jenkins
    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.
  • Record #66
    Date Admitted
    County Fled From
    Dorchester
    Fugitive Name
    Emily
    Fugitive Surname
    Green
    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.
  • Record #67
    Date Admitted
    County Fled From
    Dorchester
    Fugitive Name
    Robert
    Fugitive Surname
    Harris
    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.
  • Record #68
    Date Admitted
    County Fled From
    Fugitive Name
    Fugitive Surname
    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.
  • Record #69
    Date Admitted
    County Fled From
    Fugitive Name
    Fugitive Surname
    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.
  • Record #70
    Date Admitted
    County Fled From
    Fugitive Name
    Fugitive Surname
    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.
  • Record #71
    Date Admitted
    County Fled From
    Fugitive Name
    Fugitive Surname
    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.
  • Record #72
    Date Admitted
    County Fled From
    Fugitive Name
    Fugitive Surname
    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.
  • Record #73
    Date Admitted
    County Fled From
    Fugitive Name
    Fugitive Surname
    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.
  • Record #74
    Date Admitted
    County Fled From
    Fugitive Name
    Fugitive Surname
    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.
  • Record #75
    Date Admitted
    County Fled From
    Fugitive Name
    Fugitive Surname
    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.
  • Record #76
    Date Admitted
    County Fled From
    Fugitive Name
    Fugitive Surname
    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.
  • Record #77
    Date Admitted
    County Fled From
    Fugitive Name
    Fugitive Surname
    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.
  • Record #78
    Date Admitted
    County Fled From
    Fugitive Name
    Fugitive Surname
    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.
  • Record #79
    Date Admitted
    County Fled From
    Fugitive Name
    Fugitive Surname
    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.
  • Record #80
    Date Admitted
    County Fled From
    Fugitive Name
    Fugitive Surname
    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.
  • Record #81
    Date Admitted
    County Fled From
    Fugitive Name
    Fugitive Surname
    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.
  • Record #82
    Date Admitted
    County Fled From
    Fugitive Name
    Fugitive Surname
    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.
  • Record #83
    Date Admitted
    County Fled From
    Fugitive Name
    Fugitive Surname
    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.
  • Record #84
    Date Admitted
    County Fled From
    Fugitive Name
    Fugitive Surname
    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.
  • Record #85
    Date Admitted
    County Fled From
    Fugitive Name
    Fugitive Surname
    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.
  • Record #86
    Date Admitted
    County Fled From
    Fugitive Name
    Fugitive Surname
    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.
  • Record #87
    Date Admitted
    County Fled From
    Fugitive Name
    Fugitive Surname
    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.
  • Record #88
    Date Admitted
    County Fled From
    Fugitive Name
    Fugitive Surname
    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.
  • Record #89
    Date Admitted
    County Fled From
    Fugitive Name
    Fugitive Surname
    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.
  • Record #90
    Date Admitted
    County Fled From
    Fugitive Name
    Fugitive Surname
    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.
  • Record #91
    Date Admitted
    County Fled From
    Fugitive Name
    Fugitive Surname
    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.
  • Record #92
    Date Admitted
    County Fled From
    Fugitive Name
    Fugitive Surname
    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.
  • Record #93
    Date Admitted
    County Fled From
    Fugitive Name
    Fugitive Surname
    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.
  • Record #94
    Date Admitted
    County Fled From
    Fugitive Name
    Fugitive Surname
    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.
  • Record #95
    Date Admitted
    County Fled From
    Fugitive Name
    Fugitive Surname
    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.
  • Record #96
    Date Admitted
    County Fled From
    Fugitive Name
    Fugitive Surname
    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.
  • Record #97
    Date Admitted
    County Fled From
    Fugitive Name
    Fugitive Surname
    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.
  • Record #98
    Date Admitted
    County Fled From
    Fugitive Name
    Fugitive Surname
    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.
  • Record #99
    Date Admitted
    County Fled From
    Fugitive Name
    Fugitive Surname
    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.
  • Record #100
    Date Admitted
    County Fled From
    Fugitive Name
    Fugitive Surname
    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…