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

Source Records

About This Source

Name
Upper Shore Manumissions (Maryland State Archives: Beneath the Underground database)

Number of Records
739

Date Added
August 2, 2023

More Information Download Original Dataset

Search This Source

Advanced Search

All Records in Upper Shore Manumissions (Maryland State Archives: Beneath the Underground database)

  • Record #1
    County
    Dorchester
    Slave Owner Last Name
    Lecompte
    First Name
    Wallace
    Last Name
    Date Manumitted
    1791-01-01
    Details
    Folder: 3 Item: 1 Notes: witnessed by Levin Lecompte, Jr. Entered in Liber HD No. 2 Fol. 679, 680…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    Levin
    Slave Owner Last Name
    Lecompte
    Sex
    M
    First Name
    Wallace
    Last Name
    Date Manumitted
    1791-01-01
    Date Recorded
    1790-08-12
    Details
    Folder: 3
    Item: 1
    Notes: witnessed by Levin Lecompte, Jr. Entered in Liber HD No. 2 Fol. 679, 680
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #2
    County
    Dorchester
    Slave Owner Last Name
    Lecompte
    First Name
    Reubin
    Last Name
    Date Manumitted
    1791-01-01
    Details
    Folder: 3 Item: 1 Notes: witnessed by Levin Lecompte, Jr. Entered in Liber HD No. 2 Fol. 679, 680…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    Levin
    Slave Owner Last Name
    Lecompte
    Sex
    M
    First Name
    Reubin
    Last Name
    Date Manumitted
    1791-01-01
    Date Recorded
    1790-08-12
    Details
    Folder: 3
    Item: 1
    Notes: witnessed by Levin Lecompte, Jr. Entered in Liber HD No. 2 Fol. 679, 680
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #3
    County
    Dorchester
    Slave Owner Last Name
    Lecompte
    First Name
    Draper
    Last Name
    Date Manumitted
    1791-01-01
    Details
    Folder: 3 Item: 1 Notes: witnessed by Levin Lecompte, Jr. Entered in Liber HD No. 2 Fol. 679, 680…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    Levin
    Slave Owner Last Name
    Lecompte
    Sex
    M
    First Name
    Draper
    Last Name
    Date Manumitted
    1791-01-01
    Date Recorded
    1790-08-12
    Details
    Folder: 3
    Item: 1
    Notes: witnessed by Levin Lecompte, Jr. Entered in Liber HD No. 2 Fol. 679, 680
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #4
    County
    Dorchester
    Slave Owner Last Name
    Lecompte
    First Name
    Will
    Last Name
    Date Manumitted
    1791-01-01
    Details
    Folder: 3 Item: 1 Notes: witnessed by Levin Lecompte, Jr. Entered in Liber HD No. 2 Fol. 679, 680…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    Levin
    Slave Owner Last Name
    Lecompte
    Sex
    M
    First Name
    Will
    Last Name
    Date Manumitted
    1791-01-01
    Date Recorded
    1790-08-12
    Details
    Folder: 3
    Item: 1
    Notes: witnessed by Levin Lecompte, Jr. Entered in Liber HD No. 2 Fol. 679, 680
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #5
    County
    Dorchester
    Slave Owner Last Name
    Lecompte
    First Name
    Darby
    Last Name
    Date Manumitted
    1791-01-01
    Details
    Folder: 3 Item: 1 Notes: witnessed by Levin Lecompte, Jr. Entered in Liber HD No. 2 Fol. 679, 680…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    Levin
    Slave Owner Last Name
    Lecompte
    Sex
     
    First Name
    Darby
    Last Name
    Date Manumitted
    1791-01-01
    Date Recorded
    1790-08-12
    Details
    Folder: 3
    Item: 1
    Notes: witnessed by Levin Lecompte, Jr. Entered in Liber HD No. 2 Fol. 679, 680
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #6
    County
    Dorchester
    Slave Owner Last Name
    Lecompte
    First Name
    Janney
    Last Name
    Date Manumitted
    1791-01-01
    Details
    Folder: 3 Item: 1 Notes: witnessed by Levin Lecompte, Jr. Entered in Liber HD No. 2 Fol. 679, 680…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    Levin
    Slave Owner Last Name
    Lecompte
    Sex
     
    First Name
    Janney
    Last Name
    Date Manumitted
    1791-01-01
    Date Recorded
    1790-08-12
    Details
    Folder: 3
    Item: 1
    Notes: witnessed by Levin Lecompte, Jr. Entered in Liber HD No. 2 Fol. 679, 680
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #7
    County
    Dorchester
    Slave Owner Last Name
    Lecompte
    First Name
    Celia
    Last Name
    Date Manumitted
    1791-01-01
    Details
    Folder: 3 Item: 1 Notes: witnessed by Levin Lecompte, Jr. Entered in Liber HD No. 2 Fol. 679, 680…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    Levin
    Slave Owner Last Name
    Lecompte
    Sex
    F
    First Name
    Celia
    Last Name
    Date Manumitted
    1791-01-01
    Date Recorded
    1790-08-12
    Details
    Folder: 3
    Item: 1
    Notes: witnessed by Levin Lecompte, Jr. Entered in Liber HD No. 2 Fol. 679, 680
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #8
    County
    Dorchester
    Slave Owner Last Name
    Lecompte
    First Name
    Lucy
    Last Name
    Date Manumitted
    1791-01-01
    Details
    Folder: 3 Item: 1 Notes: witnessed by Levin Lecompte, Jr. Entered in Liber HD No. 2 Fol. 679, 680…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    Levin
    Slave Owner Last Name
    Lecompte
    Sex
    F
    First Name
    Lucy
    Last Name
    Date Manumitted
    1791-01-01
    Date Recorded
    1790-08-12
    Details
    Folder: 3
    Item: 1
    Notes: witnessed by Levin Lecompte, Jr. Entered in Liber HD No. 2 Fol. 679, 680
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #9
    County
    Dorchester
    Slave Owner Last Name
    Lecompte
    First Name
    Sina
    Last Name
     
    Date Manumitted
    1791-01-01
    Details
    Folder: 3 Item: 1 Notes: witnessed by Levin Lecompte, Jr. Entered in Liber HD No. 2 Fol. 679, 680…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    Levin
    Slave Owner Last Name
    Lecompte
    Sex
    F
    First Name
    Sina
    Last Name
     
    Date Manumitted
    1791-01-01
    Date Recorded
    1790-08-12
    Details
    Folder: 3
    Item: 1
    Notes: witnessed by Levin Lecompte, Jr. Entered in Liber HD No. 2 Fol. 679, 680
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #10
    County
    Dorchester
    Slave Owner Last Name
    Lecompte
    First Name
    Jack
    Last Name
    Date Manumitted
    1799-01-01
    Details
    Folder: 3 Item: 1 Notes: witnessed by Levin Lecompte, Jr. Entered in Liber HD No. 2 Fol. 679, 680…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    Levin
    Slave Owner Last Name
    Lecompte
    Sex
    M
    First Name
    Jack
    Last Name
    Date Manumitted
    1799-01-01
    Date Recorded
    1790-08-12
    Details
    Folder: 3
    Item: 1
    Notes: witnessed by Levin Lecompte, Jr. Entered in Liber HD No. 2 Fol. 679, 680
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #11
    County
    Dorchester
    Slave Owner Last Name
    Lecompte
    First Name
    Jeffrey
    Last Name
    Date Manumitted
    1803-01-01
    Details
    Folder: 3 Item: 1 Notes: witnessed by Levin Lecompte, Jr. Entered in Liber HD No. 2 Fol. 679, 680…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    Levin
    Slave Owner Last Name
    Lecompte
    Sex
    M
    First Name
    Jeffrey
    Last Name
    Date Manumitted
    1803-01-01
    Date Recorded
    1790-08-12
    Details
    Folder: 3
    Item: 1
    Notes: witnessed by Levin Lecompte, Jr. Entered in Liber HD No. 2 Fol. 679, 680
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #12
    County
    Dorchester
    Slave Owner Last Name
    Lecompte
    First Name
    Render
    Last Name
    Date Manumitted
    1798-01-01
    Details
    Folder: 3 Item: 1 Notes: witnessed by Levin Lecompte, Jr. Entered in Liber HD No. 2 Fol. 679, 680…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    Levin
    Slave Owner Last Name
    Lecompte
    Sex
     
    First Name
    Render
    Last Name
    Date Manumitted
    1798-01-01
    Date Recorded
    1790-08-12
    Details
    Folder: 3
    Item: 1
    Notes: witnessed by Levin Lecompte, Jr. Entered in Liber HD No. 2 Fol. 679, 680
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #13
    County
    Dorchester
    Slave Owner Last Name
    Lecompte
    First Name
    Ritt
    Last Name
    Date Manumitted
    1798-01-01
    Details
    Folder: 3 Item: 1 Notes: witnessed by Levin Lecompte, Jr. Entered in Liber HD No. 2 Fol. 679, 680…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    Levin
    Slave Owner Last Name
    Lecompte
    Sex
     
    First Name
    Ritt
    Last Name
    Date Manumitted
    1798-01-01
    Date Recorded
    1790-08-12
    Details
    Folder: 3
    Item: 1
    Notes: witnessed by Levin Lecompte, Jr. Entered in Liber HD No. 2 Fol. 679, 680
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #14
    County
    Dorchester
    Slave Owner Last Name
    Lecompte
    First Name
    Harrey (Harry)
    Last Name
    Date Manumitted
    1808-01-01
    Details
    Folder: 3 Item: 1 Notes: witnessed by Levin Lecompte, Jr. Entered in Liber HD No. 2 Fol. 679, 680…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    Levin
    Slave Owner Last Name
    Lecompte
    Sex
    M
    First Name
    Harrey (Harry)
    Last Name
    Date Manumitted
    1808-01-01
    Date Recorded
    1790-08-12
    Details
    Folder: 3
    Item: 1
    Notes: witnessed by Levin Lecompte, Jr. Entered in Liber HD No. 2 Fol. 679, 680
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #15
    County
    Dorchester
    Slave Owner Last Name
    Lecompte
    First Name
    Jamm
    Last Name
    Date Manumitted
    1799-01-01
    Details
    Folder: 3 Item: 1 Notes: witnessed by Levin Lecompte, Jr. Entered in Liber HD No. 2 Fol. 679, 680…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    Levin
    Slave Owner Last Name
    Lecompte
    Sex
    M
    First Name
    Jamm
    Last Name
    Date Manumitted
    1799-01-01
    Date Recorded
    1790-08-12
    Details
    Folder: 3
    Item: 1
    Notes: witnessed by Levin Lecompte, Jr. Entered in Liber HD No. 2 Fol. 679, 680
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #16
    County
    Dorchester
    Slave Owner Last Name
    Lecompte
    First Name
    Davey
    Last Name
    Date Manumitted
    1805-01-01
    Details
    Folder: 3 Item: 1 Notes: witnessed by Levin Lecompte, Jr. Entered in Liber HD No. 2 Fol. 679, 680…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    Levin
    Slave Owner Last Name
    Lecompte
    Sex
    M
    First Name
    Davey
    Last Name
    Date Manumitted
    1805-01-01
    Date Recorded
    1790-08-12
    Details
    Folder: 3
    Item: 1
    Notes: witnessed by Levin Lecompte, Jr. Entered in Liber HD No. 2 Fol. 679, 680
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #17
    County
    Dorchester
    Slave Owner Last Name
    Lecompte
    First Name
    Mary
    Last Name
    Date Manumitted
    1807-01-01
    Details
    Folder: 3 Item: 1 Notes: witnessed by Levin Lecompte, Jr. Entered in Liber HD No. 2 Fol. 679, 680…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    Levin
    Slave Owner Last Name
    Lecompte
    Sex
    F
    First Name
    Mary
    Last Name
    Date Manumitted
    1807-01-01
    Date Recorded
    1790-08-12
    Details
    Folder: 3
    Item: 1
    Notes: witnessed by Levin Lecompte, Jr. Entered in Liber HD No. 2 Fol. 679, 680
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #18
    County
    Dorchester
    Slave Owner Last Name
    Lecompte
    First Name
    Sophia
    Last Name
    Date Manumitted
    1798-01-01
    Details
    Folder: 3 Item: 1 Notes: witnessed by Levin Lecompte, Jr. Entered in Liber HD No. 2 Fol. 679, 680…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    Levin
    Slave Owner Last Name
    Lecompte
    Sex
    F
    First Name
    Sophia
    Last Name
    Date Manumitted
    1798-01-01
    Date Recorded
    1790-08-12
    Details
    Folder: 3
    Item: 1
    Notes: witnessed by Levin Lecompte, Jr. Entered in Liber HD No. 2 Fol. 679, 680
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #19
    County
    Dorchester
    Slave Owner Last Name
    Lecompte
    First Name
    Cato
    Last Name
    Date Manumitted
    1791-01-01
    Details
    Folder: 4 Item: 1 Notes: witnessed by John Lecompte; entered in Liber HD No. 2 Fol. 678, 679 Seri…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    John
    Slave Owner Last Name
    Lecompte
    Sex
    M
    First Name
    Cato
    Last Name
    Date Manumitted
    1791-01-01
    Date Recorded
    1790-08-12
    Details
    Folder: 4
    Item: 1
    Notes: witnessed by John Lecompte; entered in Liber HD No. 2 Fol. 678, 679
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #20
    County
    Dorchester
    Slave Owner Last Name
    Lecompte
    First Name
    Jeffery
    Last Name
    Date Manumitted
    1791-01-01
    Details
    Folder: 4 Item: 1 Notes: witnessed by John Lecompte; entered in Liber HD No. 2 Fol. 678, 679 Seri…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    John
    Slave Owner Last Name
    Lecompte
    Sex
    M
    First Name
    Jeffery
    Last Name
    Date Manumitted
    1791-01-01
    Date Recorded
    1790-08-12
    Details
    Folder: 4
    Item: 1
    Notes: witnessed by John Lecompte; entered in Liber HD No. 2 Fol. 678, 679
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #21
    County
    Dorchester
    Slave Owner Last Name
    Lecompte
    First Name
    Jellaca
    Last Name
    Date Manumitted
    1791-01-01
    Details
    Folder: 4 Item: 1 Notes: witnessed by John Lecompte; entered in Liber HD No. 2 Fol. 678, 679 Seri…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    John
    Slave Owner Last Name
    Lecompte
    Sex
    M
    First Name
    Jellaca
    Last Name
    Date Manumitted
    1791-01-01
    Date Recorded
    1790-08-12
    Details
    Folder: 4
    Item: 1
    Notes: witnessed by John Lecompte; entered in Liber HD No. 2 Fol. 678, 679
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #22
    County
    Dorchester
    Slave Owner Last Name
    Lecompte
    First Name
    Ailel
    Last Name
    Date Manumitted
    1791-01-01
    Details
    Folder: 4 Item: 1 Notes: witnessed by John Lecompte; entered in Liber HD No. 2 Fol. 678, 679 Seri…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    John
    Slave Owner Last Name
    Lecompte
    Sex
    F
    First Name
    Ailel
    Last Name
    Date Manumitted
    1791-01-01
    Date Recorded
    1790-08-12
    Details
    Folder: 4
    Item: 1
    Notes: witnessed by John Lecompte; entered in Liber HD No. 2 Fol. 678, 679
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #23
    County
    Dorchester
    Slave Owner Last Name
    Lecompte
    First Name
    Ebby
    Last Name
    Date Manumitted
    1799-01-01
    Details
    Folder: 4 Item: 1 Notes: witnessed by John Lecompte; entered in Liber HD No. 2 Fol. 678, 679 Seri…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    John
    Slave Owner Last Name
    Lecompte
    Sex
    F
    First Name
    Ebby
    Last Name
    Date Manumitted
    1799-01-01
    Date Recorded
    1790-08-12
    Details
    Folder: 4
    Item: 1
    Notes: witnessed by John Lecompte; entered in Liber HD No. 2 Fol. 678, 679
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #24
    County
    Dorchester
    Slave Owner Last Name
    Lecompte
    First Name
    Harrey (Harry)
    Last Name
    Date Manumitted
    1806-01-01
    Details
    Folder: 4 Item: 1 Notes: witnessed by John Lecompte; entered in Liber HD No. 2 Fol. 678, 679 Seri…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    John
    Slave Owner Last Name
    Lecompte
    Sex
    M
    First Name
    Harrey (Harry)
    Last Name
    Date Manumitted
    1806-01-01
    Date Recorded
    1790-08-12
    Details
    Folder: 4
    Item: 1
    Notes: witnessed by John Lecompte; entered in Liber HD No. 2 Fol. 678, 679
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #25
    County
    Dorchester
    Slave Owner Last Name
    Lecompte
    First Name
    Gilday
    Last Name
    Date Manumitted
    1806-01-01
    Details
    Folder: 4 Item: 1 Notes: witnessed by John Lecompte; entered in Liber HD No. 2 Fol. 678, 679 Seri…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    John
    Slave Owner Last Name
    Lecompte
    Sex
    M
    First Name
    Gilday
    Last Name
    Date Manumitted
    1806-01-01
    Date Recorded
    1790-08-12
    Details
    Folder: 4
    Item: 1
    Notes: witnessed by John Lecompte; entered in Liber HD No. 2 Fol. 678, 679
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #26
    County
    Dorchester
    Slave Owner Last Name
    Lecompte
    First Name
    Ralph
    Last Name
    Date Manumitted
    1809-01-01
    Details
    Folder: 4 Item: 1 Notes: witnessed by John Lecompte; entered in Liber HD No. 2 Fol. 678, 679 Seri…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    John
    Slave Owner Last Name
    Lecompte
    Sex
    M
    First Name
    Ralph
    Last Name
    Date Manumitted
    1809-01-01
    Date Recorded
    1790-08-12
    Details
    Folder: 4
    Item: 1
    Notes: witnessed by John Lecompte; entered in Liber HD No. 2 Fol. 678, 679
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #27
    County
    Dorchester
    Slave Owner Last Name
    Lecompte
    First Name
    Debby
    Last Name
    Date Manumitted
    1809-01-01
    Details
    Alias: Deborah Folder: 4 Item: 1 Notes: witnessed by John Lecompte; entered in Liber HD No. 2 Fol…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    John
    Slave Owner Last Name
    Lecompte
    Sex
    F
    First Name
    Debby
    Last Name
    Date Manumitted
    1809-01-01
    Date Recorded
    1790-08-12
    Details
    Alias: Deborah
    Folder: 4
    Item: 1
    Notes: witnessed by John Lecompte; entered in Liber HD No. 2 Fol. 678, 679
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #28
    County
    Dorchester
    Slave Owner Last Name
    Mereighn
    First Name
    Last Name
    Date Manumitted
    Details
    Notes: 'Several slaves manumitted by Henry Mereighn of Dorchester Co. Their names and ages not gi…
    Age
    County
    Dorchester
    Date
     
    Document
     
    Slave Owner First Name
    Henry
    Slave Owner Last Name
    Mereighn
    Sex
    First Name
    Last Name
    Date Manumitted
    Date Recorded
    Details
    Notes: 'Several slaves manumitted by Henry Mereighn of Dorchester Co. Their names and ages not given.
    Source: msa_sc5977_scm13248
    Sourcecitation: SC5977
    Source Page: 16
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #29
    County
    Dorchester
    Slave Owner Last Name
    Goldsborough
    First Name
    Ann
    Last Name
    Lloyd
    Date Manumitted
    1838-06-07
    Details
    Notes: Ann Lloyd was manumitted along with any of her living children. Source: msa_sc5977_scm1324…
    Age
    County
    Dorchester
    Date
     
    Document
     
    Slave Owner First Name
    Ackeuh
    Slave Owner Last Name
    Goldsborough
    Sex
    F
    First Name
    Ann
    Last Name
    Lloyd
    Date Manumitted
    1838-06-07
    Date Recorded
    1838-06-07
    Details
    Notes: Ann Lloyd was manumitted along with any of her living children.
    Source: msa_sc5977_scm13249
    Sourcecitation: SC5977
    Source Page: 317
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #30
    County
    Dorchester
    Slave Owner Last Name
    Rawley
    First Name
    Dido
    Last Name
    Date Manumitted
    1791-01-01
    Details
    Folder: 6 Item: 1 Notes: Received on August 30, 1790 and recorded in Liber HD No. 2 Fol. 685. Ser…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    Walter
    Slave Owner Last Name
    Rawley
    Sex
    F
    First Name
    Dido
    Last Name
    Date Manumitted
    1791-01-01
    Date Recorded
    1790-08-12
    Details
    Folder: 6
    Item: 1
    Notes: Received on August 30, 1790 and recorded in Liber HD No. 2 Fol. 685.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #31
    County
    Dorchester
    Slave Owner Last Name
    Rawley
    First Name
    Anna
    Last Name
    Date Manumitted
    1791-01-01
    Details
    Folder: 6 Item: 1 Notes: Received on August 30, 1790 and recorded in Liber HD No. 2 Fol. 685. Ser…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    Walter
    Slave Owner Last Name
    Rawley
    Sex
    F
    First Name
    Anna
    Last Name
    Date Manumitted
    1791-01-01
    Date Recorded
    1790-08-12
    Details
    Folder: 6
    Item: 1
    Notes: Received on August 30, 1790 and recorded in Liber HD No. 2 Fol. 685.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #32
    County
    Dorchester
    Slave Owner Last Name
    Rawley
    First Name
    Ezekiel
    Last Name
    Date Manumitted
    1799-01-01
    Details
    Folder: 6 Item: 1 Notes: Received on August 30, 1790 and recorded in Liber HD No. 2 Fol. 685. Ser…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    Walter
    Slave Owner Last Name
    Rawley
    Sex
    M
    First Name
    Ezekiel
    Last Name
    Date Manumitted
    1799-01-01
    Date Recorded
    1790-08-12
    Details
    Folder: 6
    Item: 1
    Notes: Received on August 30, 1790 and recorded in Liber HD No. 2 Fol. 685.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #33
    County
    Dorchester
    Slave Owner Last Name
    Rawley
    First Name
    Mintor
    Last Name
    Date Manumitted
    1798-01-01
    Details
    Folder: 6 Item: 1 Notes: Received on August 30, 1790 and recorded in Liber HD No. 2 Fol. 685. Ser…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    Walter
    Slave Owner Last Name
    Rawley
    Sex
    F
    First Name
    Mintor
    Last Name
    Date Manumitted
    1798-01-01
    Date Recorded
    1790-08-12
    Details
    Folder: 6
    Item: 1
    Notes: Received on August 30, 1790 and recorded in Liber HD No. 2 Fol. 685.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #34
    County
    Dorchester
    Slave Owner Last Name
    Rawley
    First Name
    Sina
    Last Name
    Date Manumitted
    1805-01-01
    Details
    Folder: 6 Item: 1 Notes: Received on August 30, 1790 and recorded in Liber HD No. 2 Fol. 685. Ser…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    Walter
    Slave Owner Last Name
    Rawley
    Sex
    F
    First Name
    Sina
    Last Name
    Date Manumitted
    1805-01-01
    Date Recorded
    1790-08-12
    Details
    Folder: 6
    Item: 1
    Notes: Received on August 30, 1790 and recorded in Liber HD No. 2 Fol. 685.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #35
    County
    Dorchester
    Slave Owner Last Name
    Woodard
    First Name
    Dinah
    Last Name
    Mason
    Date Manumitted
    1791-01-29
    Details
    Folder: 8 Item: 1 Notes: Received January 31, 1791 and entered in Liber HD No. 3 Fol. 38. Dinah M…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    Mary
    Slave Owner Last Name
    Woodard
    Sex
    F
    First Name
    Dinah
    Last Name
    Mason
    Date Manumitted
    1791-01-29
    Date Recorded
    1791-01-29
    Details
    Folder: 8
    Item: 1
    Notes: Received January 31, 1791 and entered in Liber HD No. 3 Fol. 38. Dinah Mason was a mulatto woman.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #36
    County
    Dorchester
    Slave Owner Last Name
    Lecompte
    First Name
    Cato
    Last Name
    Date Manumitted
    1791-04-26
    Details
    Folder: 9 Item: 1 Notes: Received April 25, 1791 and recorded in Liber HD No. 3 Fol. 180. Same in…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    John
    Slave Owner Last Name
    Lecompte
    Sex
    M
    First Name
    Cato
    Last Name
    Date Manumitted
    1791-04-26
    Date Recorded
    1791-04-25
    Details
    Folder: 9
    Item: 1
    Notes: Received April 25, 1791 and recorded in Liber HD No. 3 Fol. 180. Same individuals in manumission located at c3080-1-4-1.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #37
    County
    Dorchester
    Slave Owner Last Name
    Lecompte
    First Name
    Jeffery
    Last Name
    Date Manumitted
    1791-04-26
    Details
    Folder: 9 Item: 1 Notes: Received April 25, 1791 and recorded in Liber HD No. 3 Fol. 180. Same in…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    John
    Slave Owner Last Name
    Lecompte
    Sex
    M
    First Name
    Jeffery
    Last Name
    Date Manumitted
    1791-04-26
    Date Recorded
    1791-04-25
    Details
    Folder: 9
    Item: 1
    Notes: Received April 25, 1791 and recorded in Liber HD No. 3 Fol. 180. Same individuals in manumission located at c3080-1-4-1.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #38
    County
    Dorchester
    Slave Owner Last Name
    Lecompte
    First Name
    Jellaco
    Last Name
    Date Manumitted
    1791-04-26
    Details
    Folder: 9 Item: 1 Notes: Received April 25, 1791 and recorded in Liber HD No. 3 Fol. 180. Same in…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    John
    Slave Owner Last Name
    Lecompte
    Sex
    M
    First Name
    Jellaco
    Last Name
    Date Manumitted
    1791-04-26
    Date Recorded
    1791-04-25
    Details
    Folder: 9
    Item: 1
    Notes: Received April 25, 1791 and recorded in Liber HD No. 3 Fol. 180. Same individuals in manumission located at c3080-1-4-1.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #39
    County
    Dorchester
    Slave Owner Last Name
    Lecompte
    First Name
    Ailee
    Last Name
    Date Manumitted
    1791-04-26
    Details
    Folder: 9 Item: 1 Notes: Received April 25, 1791 and recorded in Liber HD No. 3 Fol. 180. Same in…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    John
    Slave Owner Last Name
    Lecompte
    Sex
    F
    First Name
    Ailee
    Last Name
    Date Manumitted
    1791-04-26
    Date Recorded
    1791-04-25
    Details
    Folder: 9
    Item: 1
    Notes: Received April 25, 1791 and recorded in Liber HD No. 3 Fol. 180. Same individuals in manumission located at c3080-1-4-1.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #40
    County
    Dorchester
    Slave Owner Last Name
    Lecompte
    First Name
    Ebby
    Last Name
    Date Manumitted
    1799-01-01
    Details
    Folder: 9 Item: 1 Notes: Received April 25, 1791 and recorded in Liber HD No. 3 Fol. 180. Same in…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    John
    Slave Owner Last Name
    Lecompte
    Sex
    F
    First Name
    Ebby
    Last Name
    Date Manumitted
    1799-01-01
    Date Recorded
    1791-04-25
    Details
    Folder: 9
    Item: 1
    Notes: Received April 25, 1791 and recorded in Liber HD No. 3 Fol. 180. Same individuals in manumission located at c3080-1-4-1.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #41
    County
    Dorchester
    Slave Owner Last Name
    Lecompte
    First Name
    Harrey (Harry)
    Last Name
    Date Manumitted
    1806-01-01
    Details
    Folder: 9 Item: 1 Notes: Received April 25, 1791 and recorded in Liber HD No. 3 Fol. 180. Same in…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    John
    Slave Owner Last Name
    Lecompte
    Sex
    M
    First Name
    Harrey (Harry)
    Last Name
    Date Manumitted
    1806-01-01
    Date Recorded
    1791-04-25
    Details
    Folder: 9
    Item: 1
    Notes: Received April 25, 1791 and recorded in Liber HD No. 3 Fol. 180. Same individuals in manumission located at c3080-1-4-1.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #42
    County
    Dorchester
    Slave Owner Last Name
    Lecompte
    First Name
    Gilday
    Last Name
    Date Manumitted
    1806-01-01
    Details
    Folder: 9 Item: 1 Notes: Received April 25, 1791 and recorded in Liber HD No. 3 Fol. 180. Same in…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    John
    Slave Owner Last Name
    Lecompte
    Sex
    M
    First Name
    Gilday
    Last Name
    Date Manumitted
    1806-01-01
    Date Recorded
    1791-04-25
    Details
    Folder: 9
    Item: 1
    Notes: Received April 25, 1791 and recorded in Liber HD No. 3 Fol. 180. Same individuals in manumission located at c3080-1-4-1.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #43
    County
    Dorchester
    Slave Owner Last Name
    Lecompte
    First Name
    Ralph
    Last Name
    Date Manumitted
    1809-01-01
    Details
    Folder: 9 Item: 1 Notes: Received April 25, 1791 and recorded in Liber HD No. 3 Fol. 180. Same in…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    John
    Slave Owner Last Name
    Lecompte
    Sex
    M
    First Name
    Ralph
    Last Name
    Date Manumitted
    1809-01-01
    Date Recorded
    1791-04-25
    Details
    Folder: 9
    Item: 1
    Notes: Received April 25, 1791 and recorded in Liber HD No. 3 Fol. 180. Same individuals in manumission located at c3080-1-4-1.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #44
    County
    Dorchester
    Slave Owner Last Name
    Lecompte
    First Name
    Debby
    Last Name
    Date Manumitted
    1809-01-01
    Details
    Alias: Deborah Folder: 9 Item: 1 Notes: Received April 25, 1791 and recorded in Liber HD No. 3 Fo…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    John
    Slave Owner Last Name
    Lecompte
    Sex
    F
    First Name
    Debby
    Last Name
    Date Manumitted
    1809-01-01
    Date Recorded
    1791-04-25
    Details
    Alias: Deborah
    Folder: 9
    Item: 1
    Notes: Received April 25, 1791 and recorded in Liber HD No. 3 Fol. 180. Same individuals in manumission located at c3080-1-4-1.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #45
    County
    Dorchester
    Slave Owner Last Name
    Hayward
    First Name
    Flora
    Last Name
    Date Manumitted
    1799-07-23
    Details
    Folder: 10 Item: 1 Notes: Also manumitted by John Bradshaw and Samuel Bardshaw administrators of …
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    Richard
    Slave Owner Last Name
    Hayward
    Sex
    F
    First Name
    Flora
    Last Name
    Date Manumitted
    1799-07-23
    Date Recorded
    1799-07-23
    Details
    Folder: 10
    Item: 1
    Notes: Also manumitted by John Bradshaw and Samuel Bardshaw administrators of Joseph Hubbard, dec'd. Witnessed by Peter Rea and Levi Spedden. Manumitted with her son. Received and recorded on July 23, 1799 in Liber HD No. 15 Fol. 94, 95.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #46
    County
    Dorchester
    Slave Owner Last Name
    Hayward
    First Name
    Nathan
    Last Name
    Date Manumitted
    1799-07-23
    Details
    Folder: 10 Item: 1 Notes: Also manumitted by John Bradshaw and Samuel Bardshaw administrators of …
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    Richard
    Slave Owner Last Name
    Hayward
    Sex
    M
    First Name
    Nathan
    Last Name
    Date Manumitted
    1799-07-23
    Date Recorded
    1799-07-23
    Details
    Folder: 10
    Item: 1
    Notes: Also manumitted by John Bradshaw and Samuel Bardshaw administrators of Joseph Hubbard, dec'd. Witnessed by Peter Rea and Levi Spedden. Manumitted with her son. Received and recorded on July 23, 1799 in Liber HD No. 15 Fol. 94, 95.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #47
    County
    Dorchester
    Slave Owner Last Name
    Warren
    First Name
    Dido
    Last Name
    Date Manumitted
    1807-01-01
    Details
    Folder: 12 Item: 1 Notes: Witnessed by Saml. W. Pitt and Joseph Brodess. Received January 13, 180…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    William
    Slave Owner Last Name
    Warren
    Sex
    F
    First Name
    Dido
    Last Name
    Date Manumitted
    1807-01-01
    Date Recorded
    1800-01-13
    Details
    Folder: 12
    Item: 1
    Notes: Witnessed by Saml. W. Pitt and Joseph Brodess. Received January 13, 1800, recorded in Liber HD No. 15, Folio 438, 439. The same day purchased from Hannah Manydier of Cambridge. Mother of Harry, Poll, and George.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #48
    County
    Dorchester
    Slave Owner Last Name
    Warren
    First Name
    Harry
    Last Name
    Date Manumitted
    1820-06-30
    Details
    Folder: 12 Item: 1 Notes: Witnessed by Saml. W. Pitt and Joseph Brodess. Received January 13, 180…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    William
    Slave Owner Last Name
    Warren
    Sex
    M
    First Name
    Harry
    Last Name
    Date Manumitted
    1820-06-30
    Date Recorded
    1800-01-13
    Details
    Folder: 12
    Item: 1
    Notes: Witnessed by Saml. W. Pitt and Joseph Brodess. Received January 13, 1800, recorded in Liber HD No. 15, Folio 438, 439. The same day purchased from Hannah Manydier of Cambridge. Son of Dido.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #49
    County
    Dorchester
    Slave Owner Last Name
    Warren
    First Name
    Poll
    Last Name
    Date Manumitted
    1817-12-31
    Details
    Folder: 12 Item: 1 Notes: Witnessed by Saml. W. Pitt and Joseph Brodess. Received January 13, 180…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    William
    Slave Owner Last Name
    Warren
    Sex
    F
    First Name
    Poll
    Last Name
    Date Manumitted
    1817-12-31
    Date Recorded
    1800-01-13
    Details
    Folder: 12
    Item: 1
    Notes: Witnessed by Saml. W. Pitt and Joseph Brodess. Received January 13, 1800, recorded in Liber HD No. 15, Folio 438, 439. The same day purchased from Hannah Manydier of Cambridge. Son of Dido.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #50
    County
    Dorchester
    Slave Owner Last Name
    Warren
    First Name
    George
    Last Name
    Date Manumitted
    1829-06-30
    Details
    Folder: 12 Item: 1 Notes: Witnessed by Saml. W. Pitt and Joseph Brodess. Received January 13, 180…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    William
    Slave Owner Last Name
    Warren
    Sex
    M
    First Name
    George
    Last Name
    Date Manumitted
    1829-06-30
    Date Recorded
    1800-01-13
    Details
    Folder: 12
    Item: 1
    Notes: Witnessed by Saml. W. Pitt and Joseph Brodess. Received January 13, 1800, recorded in Liber HD No. 15, Folio 438, 439. The same day purchased from Hannah Manydier of Cambridge. Son of Dido.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #51
    County
    Dorchester
    Slave Owner Last Name
    Hodron
    First Name
    Nell
    Last Name
    Date Manumitted
    1800-01-27
    Details
    Folder: 13 Item: 1 Notes: Witnessed by Levin Woolford and Wedward White. Received and recorded Fe…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    Henry
    Slave Owner Last Name
    Hodron
    Sex
    F
    First Name
    Nell
    Last Name
    Date Manumitted
    1800-01-27
    Date Recorded
    1800-01-27
    Details
    Folder: 13
    Item: 1
    Notes: Witnessed by Levin Woolford and Wedward White. Received and recorded February 10, 1800 in Liber HD No. 15, folio 489, 490.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #52
    County
    Dorchester
    Slave Owner Last Name
    Campbell
    First Name
    Will
    Last Name
    Date Manumitted
    1800-02-11
    Details
    Folder: 14 Item: 1 Notes: Witnessed by Henry Waygaman and John Dickinson. Received and recorded o…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    Levin H.
    Slave Owner Last Name
    Campbell
    Sex
    M
    First Name
    Will
    Last Name
    Date Manumitted
    1800-02-11
    Date Recorded
    1800-02-11
    Details
    Folder: 14
    Item: 1
    Notes: Witnessed by Henry Waygaman and John Dickinson. Received and recorded on February 11, 1800 in Liber HD No. 15 Folio 492, 493. Formerly property of John Henry, dec'd.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #53
    County
    Dorchester
    Slave Owner Last Name
    Pitt
    First Name
    Naco
    Last Name
    Date Manumitted
    1804-01-01
    Details
    Folder: 16 Item: 1 Notes: Witnessed by Mary Ward and Ann E. Ward. Received and recorded February …
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    Mary
    Slave Owner Last Name
    Pitt
    Sex
    M
    First Name
    Naco
    Last Name
    Date Manumitted
    1804-01-01
    Date Recorded
    1802-01-19
    Details
    Folder: 16
    Item: 1
    Notes: Witnessed by Mary Ward and Ann E. Ward. Received and recorded February 1, 1802 in Liber HD No. 19 folio 97, 98.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #54
    County
    Dorchester
    Slave Owner Last Name
    Rea
    First Name
    Sinah
    Last Name
    Date Manumitted
    1802-12-27
    Details
    Folder: 18 Item: 1 Notes: Witnessed by Edward White and Richd. Goldsborough. Received and recorde…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    Peter
    Slave Owner Last Name
    Rea
    Sex
    F
    First Name
    Sinah
    Last Name
    Date Manumitted
    1802-12-27
    Date Recorded
    1802-12-27
    Details
    Folder: 18
    Item: 1
    Notes: Witnessed by Edward White and Richd. Goldsborough. Received and recorded on January 1, 1803 in HD No. 20 folio 94.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #55
    County
    Dorchester
    Slave Owner Last Name
    Thomas
    First Name
    Harry
    Last Name
    Date Manumitted
    1804-01-01
    Details
    Folder: 22 Item: 1 Notes: Witnessed by Levin Woolford and James Dodson. Received and recorded Feb…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    James
    Slave Owner Last Name
    Thomas
    Sex
    M
    First Name
    Harry
    Last Name
    Date Manumitted
    1804-01-01
    Date Recorded
    1803-02-28
    Details
    Folder: 22
    Item: 1
    Notes: Witnessed by Levin Woolford and James Dodson. Received and recorded February 28, 1803 in Liber HD, No. 20, folio 190, 191, 192.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #56
    County
    Dorchester
    Slave Owner Last Name
    Thomas
    First Name
    Jany
    Last Name
    Date Manumitted
    1805-11-01
    Details
    Folder: 22 Item: 1 Notes: Time of service to be the right of Clement Vickers. Mother of Easter. W…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    James
    Slave Owner Last Name
    Thomas
    Sex
    F
    First Name
    Jany
    Last Name
    Date Manumitted
    1805-11-01
    Date Recorded
    1803-02-28
    Details
    Folder: 22
    Item: 1
    Notes: Time of service to be the right of Clement Vickers. Mother of Easter. Witnessed by Levin Woolford and James Dodson. Received and recorded February 28, 1803 in Liber HD, No. 20, folio 190, 191, 192.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #57
    County
    Dorchester
    Slave Owner Last Name
    Thomas
    First Name
    Easter
    Last Name
    Date Manumitted
    1824-01-01
    Details
    Folder: 22 Item: 1 Notes: Time of service to be the right of Clement Vickers. Daughter of Jany. W…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    James
    Slave Owner Last Name
    Thomas
    Sex
    F
    First Name
    Easter
    Last Name
    Date Manumitted
    1824-01-01
    Date Recorded
    1803-02-28
    Details
    Folder: 22
    Item: 1
    Notes: Time of service to be the right of Clement Vickers. Daughter of Jany. Witnessed by Levin Woolford and James Dodson. Received and recorded February 28, 1803 in Liber HD, No. 20, folio 190, 191, 192.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #58
    County
    Dorchester
    Slave Owner Last Name
    Thomas
    First Name
    Luce
    Last Name
    Date Manumitted
    1811-11-01
    Details
    Folder: 22 Item: 1 Notes: Time of service to be the right of William Ennels. Witnessed by Levin W…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    James
    Slave Owner Last Name
    Thomas
    Sex
    F
    First Name
    Luce
    Last Name
    Date Manumitted
    1811-11-01
    Date Recorded
    1803-02-28
    Details
    Folder: 22
    Item: 1
    Notes: Time of service to be the right of William Ennels. Witnessed by Levin Woolford and James Dodson. Received and recorded February 28, 1803 in Liber HD, No. 20, folio 190, 191, 192.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #59
    County
    Dorchester
    Slave Owner Last Name
    Thomas
    First Name
    Sarah
    Last Name
    Date Manumitted
    1808-01-01
    Details
    Folder: 22 Item: 1 Notes: Time of service to be the right of James Appelgeth. Witnessed by Levin …
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    James
    Slave Owner Last Name
    Thomas
    Sex
    F
    First Name
    Sarah
    Last Name
    Date Manumitted
    1808-01-01
    Date Recorded
    1803-02-28
    Details
    Folder: 22
    Item: 1
    Notes: Time of service to be the right of James Appelgeth. Witnessed by Levin Woolford and James Dodson. Received and recorded February 28, 1803 in Liber HD, No. 20, folio 190, 191, 192.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #60
    County
    Dorchester
    Slave Owner Last Name
    Thomas
    First Name
    Harriett
    Last Name
    Date Manumitted
    1823-01-01
    Details
    Folder: 22 Item: 1 Notes: Time of service to be the right of James Appelgeth. Witnessed by Levin …
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    James
    Slave Owner Last Name
    Thomas
    Sex
    F
    First Name
    Harriett
    Last Name
    Date Manumitted
    1823-01-01
    Date Recorded
    1803-02-28
    Details
    Folder: 22
    Item: 1
    Notes: Time of service to be the right of James Appelgeth. Witnessed by Levin Woolford and James Dodson. Received and recorded February 28, 1803 in Liber HD, No. 20, folio 190, 191, 192.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #61
    County
    Dorchester
    Slave Owner Last Name
    Thomas
    First Name
    Priss
    Last Name
    Date Manumitted
    1805-01-01
    Details
    Folder: 22 Item: 1 Notes: TIme of service to be the right of William Frazier. Witnessed by Levin …
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    James
    Slave Owner Last Name
    Thomas
    Sex
    F
    First Name
    Priss
    Last Name
    Date Manumitted
    1805-01-01
    Date Recorded
    1803-02-28
    Details
    Folder: 22
    Item: 1
    Notes: TIme of service to be the right of William Frazier. Witnessed by Levin Woolford and James Dodson. Received and recorded February 28, 1803 in Liber HD, No. 20, folio 190, 191, 192.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #62
    County
    Dorchester
    Slave Owner Last Name
    Thomas
    First Name
    James
    Last Name
    Date Manumitted
    1822-01-01
    Details
    Folder: 22 Item: 1 Notes: TIme of service to be the right of William Frazier. Witnessed by Levin …
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    James
    Slave Owner Last Name
    Thomas
    Sex
    M
    First Name
    James
    Last Name
    Date Manumitted
    1822-01-01
    Date Recorded
    1803-02-28
    Details
    Folder: 22
    Item: 1
    Notes: TIme of service to be the right of William Frazier. Witnessed by Levin Woolford and James Dodson. Received and recorded February 28, 1803 in Liber HD, No. 20, folio 190, 191, 192.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #63
    County
    Dorchester
    Slave Owner Last Name
    Thomas
    First Name
    Lereen
    Last Name
    Date Manumitted
    1824-01-01
    Details
    Folder: 22 Item: 1 Notes: TIme of service to be the right of William Frazier. Witnessed by Levin …
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    James
    Slave Owner Last Name
    Thomas
    Sex
    F
    First Name
    Lereen
    Last Name
    Date Manumitted
    1824-01-01
    Date Recorded
    1803-02-28
    Details
    Folder: 22
    Item: 1
    Notes: TIme of service to be the right of William Frazier. Witnessed by Levin Woolford and James Dodson. Received and recorded February 28, 1803 in Liber HD, No. 20, folio 190, 191, 192.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #64
    County
    Dorchester
    Slave Owner Last Name
    Thomas
    First Name
    Alce
    Last Name
    Date Manumitted
    1810-01-01
    Details
    Folder: 22 Item: 1 Notes: Witnessed by Levin Woolford and James Dodson. Received and recorded Feb…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    James
    Slave Owner Last Name
    Thomas
    Sex
     
    First Name
    Alce
    Last Name
    Date Manumitted
    1810-01-01
    Date Recorded
    1803-02-28
    Details
    Folder: 22
    Item: 1
    Notes: Witnessed by Levin Woolford and James Dodson. Received and recorded February 28, 1803 in Liber HD, No. 20, folio 190, 191, 192.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #65
    County
    Dorchester
    Slave Owner Last Name
    Thomas
    First Name
    Bet
    Last Name
    Date Manumitted
    1807-01-01
    Details
    Folder: 22 Item: 1 Notes: Witnessed by Levin Woolford and James Dodson. Received and recorded Feb…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    James
    Slave Owner Last Name
    Thomas
    Sex
    F
    First Name
    Bet
    Last Name
    Date Manumitted
    1807-01-01
    Date Recorded
    1803-02-28
    Details
    Folder: 22
    Item: 1
    Notes: Witnessed by Levin Woolford and James Dodson. Received and recorded February 28, 1803 in Liber HD, No. 20, folio 190, 191, 192.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #66
    County
    Dorchester
    Slave Owner Last Name
    Thomas
    First Name
    Elisa
    Last Name
    Date Manumitted
    1823-01-01
    Details
    Folder: 22 Item: 1 Notes: Witnessed by Levin Woolford and James Dodson. Received and recorded Feb…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    James
    Slave Owner Last Name
    Thomas
    Sex
    F
    First Name
    Elisa
    Last Name
    Date Manumitted
    1823-01-01
    Date Recorded
    1803-02-28
    Details
    Folder: 22
    Item: 1
    Notes: Witnessed by Levin Woolford and James Dodson. Received and recorded February 28, 1803 in Liber HD, No. 20, folio 190, 191, 192.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #67
    County
    Dorchester
    Slave Owner Last Name
    Thomas
    First Name
    Hanner
    Last Name
    Date Manumitted
    1815-01-01
    Details
    Folder: 22 Item: 1 Notes: Witnessed by Levin Woolford and James Dodson. Received and recorded Feb…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    James
    Slave Owner Last Name
    Thomas
    Sex
     
    First Name
    Hanner
    Last Name
    Date Manumitted
    1815-01-01
    Date Recorded
    1803-02-28
    Details
    Folder: 22
    Item: 1
    Notes: Witnessed by Levin Woolford and James Dodson. Received and recorded February 28, 1803 in Liber HD, No. 20, folio 190, 191, 192.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #68
    County
    Dorchester
    Slave Owner Last Name
    Thomas
    First Name
    Priss
    Last Name
    Date Manumitted
    1822-01-01
    Details
    Folder: 22 Item: 1 Notes: Witnessed by Levin Woolford and James Dodson. Received and recorded Feb…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    James
    Slave Owner Last Name
    Thomas
    Sex
    F
    First Name
    Priss
    Last Name
    Date Manumitted
    1822-01-01
    Date Recorded
    1803-02-28
    Details
    Folder: 22
    Item: 1
    Notes: Witnessed by Levin Woolford and James Dodson. Received and recorded February 28, 1803 in Liber HD, No. 20, folio 190, 191, 192.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #69
    County
    Dorchester
    Slave Owner Last Name
    Owings
    First Name
    Levin
    Last Name
    Date Manumitted
    1809-01-01
    Details
    Folder: 28 Item: 1 Notes: Witnessed by Levin Woolford and James Condon. Received and recorded on …
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    Mary
    Slave Owner Last Name
    Owings
    Sex
    M
    First Name
    Levin
    Last Name
    Date Manumitted
    1809-01-01
    Date Recorded
    1803-04-27
    Details
    Folder: 28
    Item: 1
    Notes: Witnessed by Levin Woolford and James Condon. Received and recorded on April 27, 1803 in Liber HD, no. 20, folio 275.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #70
    County
    Dorchester
    Slave Owner Last Name
    Jones
    First Name
    Sarah
    Last Name
    Date Manumitted
    1815-03-01
    Details
    Folder: 29 Item: 1 Notes: Witnessed by Levin Woolford and James Sweeting. Received and recorded o…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    John
    Slave Owner Last Name
    Jones
    Sex
    F
    First Name
    Sarah
    Last Name
    Date Manumitted
    1815-03-01
    Date Recorded
    1803-04-28
    Details
    Folder: 29
    Item: 1
    Notes: Witnessed by Levin Woolford and James Sweeting. Received and recorded on April 28, 1803 in Liber HD, no. 20 folio 270.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #71
    County
    Dorchester
    Slave Owner Last Name
    Mills
    First Name
    John
    Last Name
    Date Manumitted
    1808-01-01
    Details
    Folder: 30 Item: 1 Notes: Witnessed by George Ward and Levin Woolford. Received and recorded on M…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    Pritchett
    Slave Owner Last Name
    Mills
    Sex
    M
    First Name
    John
    Last Name
    Date Manumitted
    1808-01-01
    Date Recorded
    1803-05-16
    Details
    Folder: 30
    Item: 1
    Notes: Witnessed by George Ward and Levin Woolford. Received and recorded on May 18, 1803 in Liber HD No. 20 folio 363, 364.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #72
    County
    Dorchester
    Slave Owner Last Name
    Ward
    First Name
    Richard
    Last Name
    Date Manumitted
    1809-01-01
    Details
    Folder: 31 Item: 1 Notes: Witnessed by John Williams and James Sweetings. Received and recorded o…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    George
    Slave Owner Last Name
    Ward
    Sex
    M
    First Name
    Richard
    Last Name
    Date Manumitted
    1809-01-01
    Date Recorded
    1803-07-09
    Details
    Folder: 31
    Item: 1
    Notes: Witnessed by John Williams and James Sweetings. Received and recorded on July 11, 1803 in Liber HD No. 20 folio 420.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #73
    County
    Dorchester
    Slave Owner Last Name
    Travers
    First Name
    John
    Last Name
    Date Manumitted
    1822-01-19
    Details
    Folder: 32 Item: 1 Notes: John was a child bought from James Hicks, attorney for Thomas Hicks. Wi…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    Henry
    Slave Owner Last Name
    Travers
    Sex
    M
    First Name
    John
    Last Name
    Date Manumitted
    1822-01-19
    Date Recorded
    1803-07-19
    Details
    Folder: 32
    Item: 1
    Notes: John was a child bought from James Hicks, attorney for Thomas Hicks. Witnessed by H. Dickinson and Josiah G. Polk. Received and recorded on July 19, 1803 in Liber HD No. 20 folio 440, 441.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #74
    County
    Dorchester
    Slave Owner Last Name
    Travers
    First Name
    Ned
    Last Name
    Date Manumitted
    1804-01-01
    Details
    Folder: 32 Item: 1 Notes: Witnessed by H. Dickinson and Josiah G. Polk. Received and recorded on …
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    Henry
    Slave Owner Last Name
    Travers
    Sex
    M
    First Name
    Ned
    Last Name
    Date Manumitted
    1804-01-01
    Date Recorded
    1803-07-19
    Details
    Folder: 32
    Item: 1
    Notes: Witnessed by H. Dickinson and Josiah G. Polk. Received and recorded on July 19, 1803 in Liber HD No. 20 folio 440, 441.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #75
    County
    Dorchester
    Slave Owner Last Name
    Travers
    First Name
    Nevels
    Last Name
    Date Manumitted
    1804-01-01
    Details
    Folder: 32 Item: 1 Notes: Witnessed by H. Dickinson and Josiah G. Polk. Received and recorded on …
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    Henry
    Slave Owner Last Name
    Travers
    Sex
    M
    First Name
    Nevels
    Last Name
    Date Manumitted
    1804-01-01
    Date Recorded
    1803-07-19
    Details
    Folder: 32
    Item: 1
    Notes: Witnessed by H. Dickinson and Josiah G. Polk. Received and recorded on July 19, 1803 in Liber HD No. 20 folio 440, 441.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #76
    County
    Dorchester
    Slave Owner Last Name
    Travers
    First Name
    Rachel
    Last Name
    Date Manumitted
    1814-06-19
    Details
    Folder: 32 Item: 1 Notes: Children born to her while held in slavery to be free at age 25. Witnes…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    Henry
    Slave Owner Last Name
    Travers
    Sex
    F
    First Name
    Rachel
    Last Name
    Date Manumitted
    1814-06-19
    Date Recorded
    1803-07-19
    Details
    Folder: 32
    Item: 1
    Notes: Children born to her while held in slavery to be free at age 25. Witnessed by H. Dickinson and Josiah G. Polk. Received and recorded on July 19, 1803 in Liber HD No. 20 folio 440, 441.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #77
    County
    Dorchester
    Slave Owner Last Name
    Trippe
    First Name
    Rose
    Last Name
    Date Manumitted
    1804-01-01
    Details
    Folder: 33 Item: 1 Notes: Witnessed by Edward White and Levin Woolford. Received and recorded on …
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    James
    Slave Owner Last Name
    Trippe
    Sex
    F
    First Name
    Rose
    Last Name
    Date Manumitted
    1804-01-01
    Date Recorded
    1803-08-01
    Details
    Folder: 33
    Item: 1
    Notes: Witnessed by Edward White and Levin Woolford. Received and recorded on August 1, 1803 in Liber HD No. 20 folio 456.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #78
    County
    Dorchester
    Slave Owner Last Name
    Trippe
    First Name
    Esther
    Last Name
    Date Manumitted
    1804-01-01
    Details
    Folder: 33 Item: 1 Notes: Witnessed by Edward White and Levin Woolford. Received and recorded on …
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    James
    Slave Owner Last Name
    Trippe
    Sex
    F
    First Name
    Esther
    Last Name
    Date Manumitted
    1804-01-01
    Date Recorded
    1803-08-01
    Details
    Folder: 33
    Item: 1
    Notes: Witnessed by Edward White and Levin Woolford. Received and recorded on August 1, 1803 in Liber HD No. 20 folio 456.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #79
    County
    Dorchester
    Slave Owner Last Name
    Trippe
    First Name
    Ichabod
    Last Name
    Date Manumitted
    1810-01-01
    Details
    Folder: 33 Item: 1 Notes: Witnessed by Edward White and Levin Woolford. Received and recorded on …
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    James
    Slave Owner Last Name
    Trippe
    Sex
    M
    First Name
    Ichabod
    Last Name
    Date Manumitted
    1810-01-01
    Date Recorded
    1803-08-01
    Details
    Folder: 33
    Item: 1
    Notes: Witnessed by Edward White and Levin Woolford. Received and recorded on August 1, 1803 in Liber HD No. 20 folio 456.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #80
    County
    Dorchester
    Slave Owner Last Name
    Trippe
    First Name
    Daniel
    Last Name
    Date Manumitted
    1816-01-01
    Details
    Folder: 33 Item: 1 Notes: Witnessed by Edward White and Levin Woolford. Received and recorded on …
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    James
    Slave Owner Last Name
    Trippe
    Sex
    M
    First Name
    Daniel
    Last Name
    Date Manumitted
    1816-01-01
    Date Recorded
    1803-08-01
    Details
    Folder: 33
    Item: 1
    Notes: Witnessed by Edward White and Levin Woolford. Received and recorded on August 1, 1803 in Liber HD No. 20 folio 456.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #81
    County
    Dorchester
    Slave Owner Last Name
    Trippe
    First Name
    Joe
    Last Name
    Date Manumitted
    1817-01-01
    Details
    Folder: 33 Item: 1 Notes: Witnessed by Edward White and Levin Woolford. Received and recorded on …
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    James
    Slave Owner Last Name
    Trippe
    Sex
    M
    First Name
    Joe
    Last Name
    Date Manumitted
    1817-01-01
    Date Recorded
    1803-08-01
    Details
    Folder: 33
    Item: 1
    Notes: Witnessed by Edward White and Levin Woolford. Received and recorded on August 1, 1803 in Liber HD No. 20 folio 456.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #82
    County
    Dorchester
    Slave Owner Last Name
    Trippe
    First Name
    Jenny
    Last Name
    Date Manumitted
    1811-01-01
    Details
    Folder: 33 Item: 1 Notes: Witnessed by Edward White and Levin Woolford. Received and recorded on …
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    James
    Slave Owner Last Name
    Trippe
    Sex
    F
    First Name
    Jenny
    Last Name
    Date Manumitted
    1811-01-01
    Date Recorded
    1803-08-01
    Details
    Folder: 33
    Item: 1
    Notes: Witnessed by Edward White and Levin Woolford. Received and recorded on August 1, 1803 in Liber HD No. 20 folio 456.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #83
    County
    Dorchester
    Slave Owner Last Name
    Trippe
    First Name
    Adam
    Last Name
    Date Manumitted
    1821-01-01
    Details
    Folder: 33 Item: 1 Notes: Witnessed by Edward White and Levin Woolford. Received and recorded on …
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    James
    Slave Owner Last Name
    Trippe
    Sex
    M
    First Name
    Adam
    Last Name
    Date Manumitted
    1821-01-01
    Date Recorded
    1803-08-01
    Details
    Folder: 33
    Item: 1
    Notes: Witnessed by Edward White and Levin Woolford. Received and recorded on August 1, 1803 in Liber HD No. 20 folio 456.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #84
    County
    Dorchester
    Slave Owner Last Name
    Trippe
    First Name
    Maria
    Last Name
    Date Manumitted
    1819-01-01
    Details
    Folder: 33 Item: 1 Notes: Witnessed by Edward White and Levin Woolford. Received and recorded on …
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    James
    Slave Owner Last Name
    Trippe
    Sex
    F
    First Name
    Maria
    Last Name
    Date Manumitted
    1819-01-01
    Date Recorded
    1803-08-01
    Details
    Folder: 33
    Item: 1
    Notes: Witnessed by Edward White and Levin Woolford. Received and recorded on August 1, 1803 in Liber HD No. 20 folio 456.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #85
    County
    Dorchester
    Slave Owner Last Name
    Trippe
    First Name
    Sophy
    Last Name
    Date Manumitted
    1821-01-01
    Details
    Folder: 33 Item: 1 Notes: Witnessed by Edward White and Levin Woolford. Received and recorded on …
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    James
    Slave Owner Last Name
    Trippe
    Sex
    F
    First Name
    Sophy
    Last Name
    Date Manumitted
    1821-01-01
    Date Recorded
    1803-08-01
    Details
    Folder: 33
    Item: 1
    Notes: Witnessed by Edward White and Levin Woolford. Received and recorded on August 1, 1803 in Liber HD No. 20 folio 456.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #86
    County
    Dorchester
    Slave Owner Last Name
    Trippe
    First Name
    Sarah
    Last Name
    Date Manumitted
    1820-01-01
    Details
    Folder: 33 Item: 1 Notes: Witnessed by Edward White and Levin Woolford. Received and recorded on …
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    James
    Slave Owner Last Name
    Trippe
    Sex
    F
    First Name
    Sarah
    Last Name
    Date Manumitted
    1820-01-01
    Date Recorded
    1803-08-01
    Details
    Folder: 33
    Item: 1
    Notes: Witnessed by Edward White and Levin Woolford. Received and recorded on August 1, 1803 in Liber HD No. 20 folio 456.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #87
    County
    Dorchester
    Slave Owner Last Name
    Trippe
    First Name
    Anna
    Last Name
    Date Manumitted
    1820-01-01
    Details
    Folder: 33 Item: 1 Notes: Witnessed by Edward White and Levin Woolford. Received and recorded on …
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    James
    Slave Owner Last Name
    Trippe
    Sex
    F
    First Name
    Anna
    Last Name
    Date Manumitted
    1820-01-01
    Date Recorded
    1803-08-01
    Details
    Folder: 33
    Item: 1
    Notes: Witnessed by Edward White and Levin Woolford. Received and recorded on August 1, 1803 in Liber HD No. 20 folio 456.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #88
    County
    Dorchester
    Slave Owner Last Name
    Trippe
    First Name
    Mary
    Last Name
    Date Manumitted
    1822-01-01
    Details
    Folder: 34 Item: 1 Notes: Witnessed by Edward White and Levin Woolford. Received and recorded on …
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    James
    Slave Owner Last Name
    Trippe
    Sex
    F
    First Name
    Mary
    Last Name
    Date Manumitted
    1822-01-01
    Date Recorded
    1803-08-01
    Details
    Folder: 34
    Item: 1
    Notes: Witnessed by Edward White and Levin Woolford. Received and recorded on August 1, 1803 in Liber HD No. 20 folio 456.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #89
    County
    Dorchester
    Slave Owner Last Name
    Harris
    First Name
    John
    Last Name
    Balding
    Date Manumitted
    Details
    Folder: 20 Item: 1 Notes: To be freed when he turns 21 years old. Witnessed by Richard Goldsborou…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    James
    Slave Owner Last Name
    Harris
    Sex
    M
    First Name
    John
    Last Name
    Balding
    Date Manumitted
    Date Recorded
    1803-01-28
    Details
    Folder: 20
    Item: 1
    Notes: To be freed when he turns 21 years old. Witnessed by Richard Goldsborough and James Condon. Received and recorded on January 27, 1803 in Liber HD, No. 20, folio 157.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #90
    County
    Dorchester
    Slave Owner Last Name
    White
    First Name
    Abraham
    Last Name
    McLoughlin
    Date Manumitted
    1803-03-18
    Details
    Folder: 24 Item: 1 Notes: Freed in exchange for the sum of fifty pounds. Witnessed by Henry Haski…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    Samuel
    Slave Owner Last Name
    White
    Sex
    M
    First Name
    Abraham
    Last Name
    McLoughlin
    Date Manumitted
    1803-03-18
    Date Recorded
    1803-03-18
    Details
    Folder: 24
    Item: 1
    Notes: Freed in exchange for the sum of fifty pounds. Witnessed by Henry Haskins and Levin Harshall. Received and recorded on March 22, 1803 in Liber HD, No. 20 Folio 228, 229.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #91
    County
    Dorchester
    Slave Owner Last Name
    Patridge
    First Name
    Draper
    Last Name
    Date Manumitted
    1803-09-19
    Details
    Folder: 36 Item: 1 Notes: Witnessed by Richard Goldsborough and Samuel W. Pitt. Received and reco…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    Celia
    Slave Owner Last Name
    Patridge
    Sex
    M
    First Name
    Draper
    Last Name
    Date Manumitted
    1803-09-19
    Date Recorded
    1803-09-19
    Details
    Folder: 36
    Item: 1
    Notes: Witnessed by Richard Goldsborough and Samuel W. Pitt. Received and recorded on September 19, 1803 in Liber HD No. 20 folio 522.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #92
    County
    Dorchester
    Slave Owner Last Name
    Patridge
    First Name
    Rose
    Last Name
    Date Manumitted
    1803-09-19
    Details
    Folder: 36 Item: 1 Notes: Witnessed by Richard Goldsborough and Samuel W. Pitt. Received and reco…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    Celia
    Slave Owner Last Name
    Patridge
    Sex
    F
    First Name
    Rose
    Last Name
    Date Manumitted
    1803-09-19
    Date Recorded
    1803-09-19
    Details
    Folder: 36
    Item: 1
    Notes: Witnessed by Richard Goldsborough and Samuel W. Pitt. Received and recorded on September 19, 1803 in Liber HD No. 20 folio 522.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #93
    County
    Dorchester
    Slave Owner Last Name
    Patridge
    First Name
    James
    Last Name
    Date Manumitted
    1804-12-31
    Details
    Folder: 36 Item: 1 Notes: Witnessed by Richard Goldsborough and Samuel W. Pitt. Received and reco…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    Celia
    Slave Owner Last Name
    Patridge
    Sex
    M
    First Name
    James
    Last Name
    Date Manumitted
    1804-12-31
    Date Recorded
    1803-09-19
    Details
    Folder: 36
    Item: 1
    Notes: Witnessed by Richard Goldsborough and Samuel W. Pitt. Received and recorded on September 19, 1803 in Liber HD No. 20 folio 522.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #94
    County
    Dorchester
    Slave Owner Last Name
    Patridge
    First Name
    Rebecca
    Last Name
    Date Manumitted
    Details
    Folder: 36 Item: 1 Notes: To be free at age 25. Witnessed by Richard Goldsborough and Samuel W. P…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    Celia
    Slave Owner Last Name
    Patridge
    Sex
    F
    First Name
    Rebecca
    Last Name
    Date Manumitted
    Date Recorded
    1803-09-19
    Details
    Folder: 36
    Item: 1
    Notes: To be free at age 25. Witnessed by Richard Goldsborough and Samuel W. Pitt. Received and recorded on September 19, 1803 in Liber HD No. 20 folio 522.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #95
    County
    Dorchester
    Slave Owner Last Name
    Lee
    First Name
    Henry
    Last Name
    Date Manumitted
    1805-01-01
    Details
    Folder: 37 Item: 1 Notes: Witnessed by Bn Linthicum and T Pattison. Received and recorded on Octo…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    Thomas
    Slave Owner Last Name
    Lee
    Sex
    M
    First Name
    Henry
    Last Name
    Date Manumitted
    1805-01-01
    Date Recorded
    1803-10-04
    Details
    Folder: 37
    Item: 1
    Notes: Witnessed by Bn Linthicum and T Pattison. Received and recorded on October 4, 1803 in Liber HD No. 20 folio 535, 536.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #96
    County
    Dorchester
    Slave Owner Last Name
    Johnson
    First Name
    Rebeckah (Rebecca)
    Last Name
    Date Manumitted
    1803-10-21
    Details
    Folder: 39 Item: 1 Notes: Witnessed by Matthew Keene and Edwd Griffith. Received and recorded on …
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    Ezekiel
    Slave Owner Last Name
    Johnson
    Sex
    F
    First Name
    Rebeckah (Rebecca)
    Last Name
    Date Manumitted
    1803-10-21
    Date Recorded
    1803-10-21
    Details
    Folder: 39
    Item: 1
    Notes: Witnessed by Matthew Keene and Edwd Griffith. Received and recorded on November 14, 1803 in Liber HD No. 20 folio 614, 615.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #97
    County
    Dorchester
    Slave Owner Last Name
    Lee
    First Name
    Nancy
    Last Name
    Date Manumitted
    1807-09-22
    Details
    Folder: 40 Item: 1 Notes: Mother of Harriet. Other children she may have in the future would be f…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    David
    Slave Owner Last Name
    Lee
    Sex
    F
    First Name
    Nancy
    Last Name
    Date Manumitted
    1807-09-22
    Date Recorded
    1803-11-14
    Details
    Folder: 40
    Item: 1
    Notes: Mother of Harriet. Other children she may have in the future would be free at the age of 16. To be freed immediately upon David Lee's death. Witnessed by Levin Woolford and William D. Glover. Received and recorded on Novebmer 14, 1803 in Liber HD no. 20 folio 615, 616.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #98
    County
    Dorchester
    Slave Owner Last Name
    Lee
    First Name
    Harriet
    Last Name
    Date Manumitted
    1816-09-22
    Details
    Folder: 40 Item: 1 Notes: Daughter of Nancy. Witnessed by Levin Woolford and William D. Glover. R…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    David
    Slave Owner Last Name
    Lee
    Sex
    F
    First Name
    Harriet
    Last Name
    Date Manumitted
    1816-09-22
    Date Recorded
    1803-11-14
    Details
    Folder: 40
    Item: 1
    Notes: Daughter of Nancy. Witnessed by Levin Woolford and William D. Glover. Received and recorded on Novebmer 14, 1803 in Liber HD no. 20 folio 615, 616.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #99
    County
    Dorchester
    Slave Owner Last Name
    Mills
    First Name
    Esther
    Last Name
    Date Manumitted
    1819-01-01
    Details
    Folder: 41 Item: 1 Notes: Witnessed by Richd Goldsborough and Robert Goldsborough. Received and r…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    Levin
    Slave Owner Last Name
    Mills
    Sex
    F
    First Name
    Esther
    Last Name
    Date Manumitted
    1819-01-01
    Date Recorded
    1803-12-03
    Details
    Folder: 41
    Item: 1
    Notes: Witnessed by Richd Goldsborough and Robert Goldsborough. Received and recorded on December 3, 1803 in Liber HD No. 20 folio 649, 650.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • Record #100
    County
    Dorchester
    Slave Owner Last Name
    Travers
    First Name
    Davey
    Last Name
    Date Manumitted
    1815-01-01
    Details
    Folder: 46 Item: 1 Notes: Davey was bought from Daniel Parker, if he should 'elope or runaway' ma…
    Age
    County
    Dorchester
    Date
     
    Document
    1
    Slave Owner First Name
    Henry
    Slave Owner Last Name
    Travers
    Sex
    M
    First Name
    Davey
    Last Name
    Date Manumitted
    1815-01-01
    Date Recorded
    1806-03-07
    Details
    Folder: 46
    Item: 1
    Notes: Davey was bought from Daniel Parker, if he should 'elope or runaway' manumission to be delayed. Witnessed by Jno Stevens and A Pritchard. Received and recorded March 27, 1806 in Liber HD No. 23 folio 333 and 334.
    Series: c3080
    Transcriber Notes
    Click on a field to move that field into top summary row for all records in this source.
  • 100 results shown of 739. Load more results…