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

Source Records

About This Source

Name
Virginia Commonwealth Causes (Accomack County), 1815-1863 (Library of Virginia African American Narratives project)

Number of Records
308

Date Added
October 29, 2021

More Information Download Original Dataset

Search This Source

Advanced Search

All Records in Virginia Commonwealth Causes (Accomack County), 1815-1863 (Library of Virginia African American Narratives project)

  • Record #1
    Year
    1816
    Defendant First Name
    Abel
    Defendant Surname
    Slave Owners
    Ward
    Charge
    For failure to pay taxes
    File Name
    _0001_0001_0001-0002
    Year
    1816
    Defendant First Name
    Abel
    Defendant Middle Name
    Defendant Surname
    Defendant Alias
    Defendant Status
    Additional Defendant
    Slave Owners
    Ward
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #2
    Year
    1816
    Defendant First Name
    Abel
    Defendant Surname
    King
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0001_0002_0001-0002
    Year
    1816
    Defendant First Name
    Abel
    Defendant Middle Name
    Defendant Surname
    King
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #3
    Year
    1816
    Defendant First Name
    Anne
    Defendant Surname
    Stevens
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0001_0003_0001-0002
    Year
    1816
    Defendant First Name
    Anne
    Defendant Middle Name
    Defendant Surname
    Stevens
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #4
    Year
    1816
    Defendant First Name
    Abraham
    Defendant Surname
    Lott
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0001_0004_0001-0002
    Year
    1816
    Defendant First Name
    Abraham
    Defendant Middle Name
    Defendant Surname
    Lott
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #5
    Year
    1816
    Defendant First Name
    American
    Defendant Surname
    Samples
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0001_0005_0001-0002
    Year
    1816
    Defendant First Name
    American
    Defendant Middle Name
    Defendant Surname
    Samples
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #6
    Year
    1816
    Defendant First Name
    Abel
    Defendant Surname
    Crippen
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0001_0006_0001-0002
    Year
    1816
    Defendant First Name
    Abel
    Defendant Middle Name
    Defendant Surname
    Crippen
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #7
    Year
    1816
    Defendant First Name
    Anthony
    Defendant Surname
    Welborn
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0001_0007_0001-0002
    Year
    1816
    Defendant First Name
    Anthony
    Defendant Middle Name
    Defendant Surname
    Welborn
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #8
    Year
    1816
    Defendant First Name
    Abel
    Defendant Surname
    Onions
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0001_0008_0001-0002
    Year
    1816
    Defendant First Name
    Abel
    Defendant Middle Name
    Defendant Surname
    Onions
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #9
    Year
    1816
    Defendant First Name
    Isaac
    Defendant Surname
    Duffey
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0001_0009_0001-0002
    Year
    1816
    Defendant First Name
    Isaac
    Defendant Middle Name
    Defendant Surname
    Duffey
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #10
    Year
    1816
    Defendant First Name
    Isaac
    Defendant Surname
    Stockly
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0001_0010_0001-0002
    Year
    1816
    Defendant First Name
    Isaac
    Defendant Middle Name
    Defendant Surname
    Stockly
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #11
    Year
    1816
    Defendant First Name
    James
    Defendant Surname
    Tunnell
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0001_0011_0001-0002
    Year
    1816
    Defendant First Name
    James
    Defendant Middle Name
    Defendant Surname
    Tunnell
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #12
    Year
    1816
    Defendant First Name
    Henry
    Defendant Surname
    Grinnalds
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0001_0012_0001-0002
    Year
    1816
    Defendant First Name
    Henry
    Defendant Middle Name
    Defendant Surname
    Grinnalds
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #13
    Year
    1816
    Defendant First Name
    James
    Defendant Surname
    Selby
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0001_0013_0001-0002
    Year
    1816
    Defendant First Name
    James
    Defendant Middle Name
    Defendant Surname
    Selby
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #14
    Year
    1816
    Defendant First Name
    Isaac
    Defendant Surname
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0001_0014_0001-0002
    Year
    1816
    Defendant First Name
    Isaac
    Defendant Middle Name
    Defendant Surname
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    Alias Isaac by Marshall
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #15
    Year
    1816
    Defendant First Name
    Kiah
    Defendant Surname
    Onions
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0001_0015_0001-0002
    Year
    1816
    Defendant First Name
    Kiah
    Defendant Middle Name
    Defendant Surname
    Onions
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #16
    Year
    1816
    Defendant First Name
    Isaac
    Defendant Surname
    Church
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0001_0016_0001-0002
    Year
    1816
    Defendant First Name
    Isaac
    Defendant Middle Name
    Defendant Surname
    Church
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #17
    Year
    1816
    Defendant First Name
    Jacob
    Defendant Surname
    Adams
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0001_0017_0001-0002
    Year
    1816
    Defendant First Name
    Jacob
    Defendant Middle Name
    Defendant Surname
    Adams
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #18
    Year
    1816
    Defendant First Name
    Jacob
    Defendant Surname
    Lane
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0001_0018_0001-0002
    Year
    1816
    Defendant First Name
    Jacob
    Defendant Middle Name
    Defendant Surname
    Lane
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #19
    Year
    1816
    Defendant First Name
    Joe
    Defendant Surname
    Planter
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0001_0019_0001-0002
    Year
    1816
    Defendant First Name
    Joe
    Defendant Middle Name
    Defendant Surname
    Planter
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #20
    Year
    1816
    Defendant First Name
    Isaac
    Defendant Surname
    Parramore
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0001_0020_0001-0002
    Year
    1816
    Defendant First Name
    Isaac
    Defendant Middle Name
    Defendant Surname
    Parramore
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #21
    Year
    1816
    Defendant First Name
    Jeffrey
    Defendant Surname
    George
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0001_0021_0001-0002
    Year
    1816
    Defendant First Name
    Jeffrey
    Defendant Middle Name
    Defendant Surname
    George
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #22
    Year
    1816
    Defendant First Name
    James
    Defendant Surname
    Roberts
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0001_0022_0001-0002
    Year
    1816
    Defendant First Name
    James
    Defendant Middle Name
    Defendant Surname
    Roberts
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #23
    Year
    1816
    Defendant First Name
    Isaac
    Defendant Surname
    Lane
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0001_0023_0001-0002
    Year
    1816
    Defendant First Name
    Isaac
    Defendant Middle Name
    Defendant Surname
    Lane
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #24
    Year
    1816
    Defendant First Name
    James
    Defendant Surname
    George
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0001_0024_0001-0002
    Year
    1816
    Defendant First Name
    James
    Defendant Middle Name
    Defendant Surname
    George
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #25
    Year
    1816
    Defendant First Name
    Henry
    Defendant Surname
    Onions
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0001_0025_0001-0002
    Year
    1816
    Defendant First Name
    Henry
    Defendant Middle Name
    Defendant Surname
    Onions
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #26
    Year
    1816
    Defendant First Name
    John
    Defendant Surname
    Jettoe
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0001_0026_0001-0002
    Year
    1816
    Defendant First Name
    John
    Defendant Middle Name
    Defendant Surname
    Jettoe
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #27
    Year
    1816
    Defendant First Name
    Harry
    Defendant Surname
    Onions
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0001_0027_0001-0002
    Year
    1816
    Defendant First Name
    Harry
    Defendant Middle Name
    Defendant Surname
    Onions
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #28
    Year
    1816
    Defendant First Name
    Jacob
    Defendant Surname
    Robins
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0001_0028_0001-0002
    Year
    1816
    Defendant First Name
    Jacob
    Defendant Middle Name
    Defendant Surname
    Robins
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #29
    Year
    1816
    Defendant First Name
    Jeffrey
    Defendant Surname
    Corbin
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0001_0029_0001-0002
    Year
    1816
    Defendant First Name
    Jeffrey
    Defendant Middle Name
    Defendant Surname
    Corbin
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #30
    Year
    1816
    Defendant First Name
    Toby
    Defendant Surname
    George
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0001_0030_0001-0002
    Year
    1816
    Defendant First Name
    Toby
    Defendant Middle Name
    Defendant Surname
    George
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #31
    Year
    1816
    Defendant First Name
    Levi
    Defendant Surname
    Stokely
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0001_0031_0001-0002
    Year
    1816
    Defendant First Name
    Levi
    Defendant Middle Name
    Defendant Surname
    Stokely
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #32
    Year
    1816
    Defendant First Name
    Luke
    Defendant Surname
    Guster
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0001_0032_0001-0002
    Year
    1816
    Defendant First Name
    Luke
    Defendant Middle Name
    Defendant Surname
    Guster
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #33
    Year
    1816
    Defendant First Name
    Littleton
    Defendant Surname
    Teague
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0001_0033_0001-0002
    Year
    1816
    Defendant First Name
    Littleton
    Defendant Middle Name
    Defendant Surname
    Teague
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #34
    Year
    1816
    Defendant First Name
    Thomas
    Defendant Surname
    Francis
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0001_0034_0001-0002
    Year
    1816
    Defendant First Name
    Thomas
    Defendant Middle Name
    Defendant Surname
    Francis
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #35
    Year
    1816
    Defendant First Name
    Thomas
    Defendant Surname
    Cord
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0001_0035_0001-0002
    Year
    1816
    Defendant First Name
    Thomas
    Defendant Middle Name
    Defendant Surname
    Cord
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #36
    Year
    1816
    Defendant First Name
    Tully
    Defendant Surname
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0001_0036_0001-0002
    Year
    1816
    Defendant First Name
    Tully
    Defendant Middle Name
    Defendant Surname
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    Alias Tully by Stringer
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #37
    Year
    1816
    Defendant First Name
    Levin
    Defendant Surname
    Lane
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0001_0037_0001-0002
    Year
    1816
    Defendant First Name
    Levin
    Defendant Middle Name
    Defendant Surname
    Lane
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #38
    Year
    1816
    Defendant First Name
    Stephen
    Defendant Surname
    Mifflin
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0001_0038_0001-0002
    Year
    1816
    Defendant First Name
    Stephen
    Defendant Middle Name
    Defendant Surname
    Mifflin
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #39
    Year
    1816
    Defendant First Name
    Robert
    Defendant Surname
    Fields
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0001_0039_0001-0002
    Year
    1816
    Defendant First Name
    Robert
    Defendant Middle Name
    Defendant Surname
    Fields
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #40
    Year
    n.d.
    Defendant First Name
    Smith
    Defendant Surname
    Slave Owners
    Seymour
    Charge
    For remaining in the Commonwealth
    File Name
    _0001_0040_0001-0002
    Year
    n.d.
    Defendant First Name
    Smith
    Defendant Middle Name
    Defendant Surname
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Seymour
    Charge
    For remaining in the Commonwealth
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #41
    Year
    n.d.
    Defendant First Name
    Jehoiachin
    Defendant Surname
    Milbourn
    Slave Owners
    Charge
    For remaining in the Commonwealth
    File Name
    _0001_0041_0001-0004
    Year
    n.d.
    Defendant First Name
    Jehoiachin
    Defendant Middle Name
    Defendant Surname
    Milbourn
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For remaining in the Commonwealth
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #42
    Year
    Defendant First Name
    Stephen
    Defendant Surname
    Pitts
    Slave Owners
    Charge
    For remaining in the Commonwealth
    File Name
    _0001_0041_0001-0004
    Year
    Defendant First Name
    Stephen
    Defendant Middle Name
    Defendant Surname
    Pitts
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For remaining in the Commonwealth
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #43
    Year
    Defendant First Name
    Adah
    Defendant Surname
    Bagwell
    Slave Owners
    Charge
    For remaining in the Commonwealth
    File Name
    _0001_0041_0001-0004
    Year
    Defendant First Name
    Adah
    Defendant Middle Name
    Defendant Surname
    Bagwell
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For remaining in the Commonwealth
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #44
    Year
    Defendant First Name
    Mary
    Defendant Surname
    Bagwell
    Slave Owners
    Charge
    For remaining in the Commonwealth
    File Name
    _0001_0041_0001-0004
    Year
    Defendant First Name
    Mary
    Defendant Middle Name
    Defendant Surname
    Bagwell
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For remaining in the Commonwealth
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #45
    Year
    Defendant First Name
    Peter
    Defendant Surname
    Warrengton
    Slave Owners
    Charge
    For remaining in the Commonwealth
    File Name
    _0001_0041_0001-0004
    Year
    Defendant First Name
    Peter
    Defendant Middle Name
    Defendant Surname
    Warrengton
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For remaining in the Commonwealth
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #46
    Year
    Defendant First Name
    Susan
    Defendant Surname
    Bagwell
    Slave Owners
    Charge
    For remaining in the Commonwealth
    File Name
    _0001_0041_0001-0004
    Year
    Defendant First Name
    Susan
    Defendant Middle Name
    Defendant Surname
    Bagwell
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For remaining in the Commonwealth
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #47
    Year
    Defendant First Name
    Littleton
    Defendant Surname
    Custis
    Slave Owners
    Charge
    For remaining in the Commonwealth
    File Name
    _0001_0041_0001-0004
    Year
    Defendant First Name
    Littleton
    Defendant Middle Name
    Defendant Surname
    Custis
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For remaining in the Commonwealth
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #48
    Year
    Defendant First Name
    Jack
    Defendant Surname
    Custis
    Slave Owners
    Charge
    For remaining in the Commonwealth
    File Name
    _0001_0041_0001-0004
    Year
    Defendant First Name
    Jack
    Defendant Middle Name
    Defendant Surname
    Custis
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For remaining in the Commonwealth
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #49
    Year
    Defendant First Name
    Willis
    Defendant Surname
    Custis
    Slave Owners
    Charge
    For remaining in the Commonwealth
    File Name
    _0001_0041_0001-0004
    Year
    Defendant First Name
    Willis
    Defendant Middle Name
    Defendant Surname
    Custis
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For remaining in the Commonwealth
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #50
    Year
    Defendant First Name
    Edmund
    Defendant Surname
    Custis
    Slave Owners
    Charge
    For remaining in the Commonwealth
    File Name
    _0001_0041_0001-0004
    Year
    Defendant First Name
    Edmund
    Defendant Middle Name
    Defendant Surname
    Custis
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For remaining in the Commonwealth
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #51
    Year
    Defendant First Name
    Willoughby
    Defendant Surname
    Custis
    Slave Owners
    Charge
    For remaining in the Commonwealth
    File Name
    _0001_0041_0001-0004
    Year
    Defendant First Name
    Willoughby
    Defendant Middle Name
    Defendant Surname
    Custis
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For remaining in the Commonwealth
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #52
    Year
    Defendant First Name
    Southy
    Defendant Surname
    Custis
    Slave Owners
    Charge
    For remaining in the Commonwealth
    File Name
    _0001_0041_0001-0004
    Year
    Defendant First Name
    Southy
    Defendant Middle Name
    Defendant Surname
    Custis
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For remaining in the Commonwealth
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #53
    Year
    Defendant First Name
    London
    Defendant Surname
    Custis
    Slave Owners
    Charge
    For remaining in the Commonwealth
    File Name
    _0001_0041_0001-0004
    Year
    Defendant First Name
    London
    Defendant Middle Name
    Defendant Surname
    Custis
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For remaining in the Commonwealth
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #54
    Year
    Defendant First Name
    James
    Defendant Surname
    Justis
    Slave Owners
    Charge
    For remaining in the Commonwealth
    File Name
    _0001_0041_0001-0004
    Year
    Defendant First Name
    James
    Defendant Middle Name
    Defendant Surname
    Justis
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For remaining in the Commonwealth
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #55
    Year
    Defendant First Name
    John
    Defendant Surname
    Bagwell
    Slave Owners
    Charge
    For remaining in the Commonwealth
    File Name
    _0001_0041_0001-0004
    Year
    Defendant First Name
    John
    Defendant Middle Name
    Defendant Surname
    Bagwell
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For remaining in the Commonwealth
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #56
    Year
    1816
    Defendant First Name
    Ben
    Defendant Surname
    Carter
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0002_0001_0001-0002
    Year
    1816
    Defendant First Name
    Ben
    Defendant Middle Name
    Defendant Surname
    Carter
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #57
    Year
    1816
    Defendant First Name
    Frank
    Defendant Surname
    Sample
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0002_0002_0001-0002
    Year
    1816
    Defendant First Name
    Frank
    Defendant Middle Name
    Defendant Surname
    Sample
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #58
    Year
    1816
    Defendant First Name
    George
    Defendant Surname
    Blake
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0002_0003_0001-0002
    Year
    1816
    Defendant First Name
    George
    Defendant Middle Name
    Defendant Surname
    Blake
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #59
    Year
    1816
    Defendant First Name
    George
    Defendant Surname
    Bagwell
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0002_0004_0001-0002
    Year
    1816
    Defendant First Name
    George
    Defendant Middle Name
    Defendant Surname
    Bagwell
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #60
    Year
    1816
    Defendant First Name
    George
    Defendant Surname
    Cropper
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0002_0005_0001-0002
    Year
    1816
    Defendant First Name
    George
    Defendant Middle Name
    Defendant Surname
    Cropper
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #61
    Year
    1816
    Defendant First Name
    George
    Defendant Surname
    Slave Owners
    Bell
    Charge
    For failure to pay taxes
    File Name
    _0002_0006_0001-0002
    Year
    1816
    Defendant First Name
    George
    Defendant Middle Name
    Defendant Surname
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Bell
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #62
    Year
    1816
    Defendant First Name
    George
    Defendant Surname
    Fiddeman
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0002_0007_0001-0002
    Year
    1816
    Defendant First Name
    George
    Defendant Middle Name
    Defendant Surname
    Fiddeman
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #63
    Year
    1816
    Defendant First Name
    George
    Defendant Surname
    Church
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0002_0008_0001-0002
    Year
    1816
    Defendant First Name
    George
    Defendant Middle Name
    Defendant Surname
    Church
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #64
    Year
    1816
    Defendant First Name
    Betty
    Defendant Surname
    Okey
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0002_0009_0001-0002
    Year
    1816
    Defendant First Name
    Betty
    Defendant Middle Name
    Defendant Surname
    Okey
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #65
    Year
    1816
    Defendant First Name
    Bob
    Defendant Surname
    Drummond
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0002_0010_0001-0002
    Year
    1816
    Defendant First Name
    Bob
    Defendant Middle Name
    Defendant Surname
    Drummond
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #66
    Year
    1816
    Defendant First Name
    Bill
    Defendant Surname
    Guster
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0002_0011_0001-0002
    Year
    1816
    Defendant First Name
    Bill
    Defendant Middle Name
    Defendant Surname
    Guster
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #67
    Year
    1816
    Defendant First Name
    Jacob
    Defendant Surname
    Forman
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0002_0012_0001-0002
    Year
    1816
    Defendant First Name
    Jacob
    Defendant Middle Name
    Defendant Surname
    Forman
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #68
    Year
    1816
    Defendant First Name
    Shadrack
    Defendant Surname
    Watson
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0002_0013_0001-0002
    Year
    1816
    Defendant First Name
    Shadrack
    Defendant Middle Name
    Defendant Surname
    Watson
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #69
    Year
    1816
    Defendant First Name
    Littleton
    Defendant Surname
    Harmon
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0002_0014_0001-0002
    Year
    1816
    Defendant First Name
    Littleton
    Defendant Middle Name
    Defendant Surname
    Harmon
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #70
    Year
    1816
    Defendant First Name
    Littleton
    Defendant Surname
    Young
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0002_0015_0001-0002
    Year
    1816
    Defendant First Name
    Littleton
    Defendant Middle Name
    Defendant Surname
    Young
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #71
    Year
    1816
    Defendant First Name
    Tabb
    Defendant Surname
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0002_0016_0001-0002
    Year
    1816
    Defendant First Name
    Tabb
    Defendant Middle Name
    Defendant Surname
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    Alias Tabb by Ker
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #72
    Year
    1816
    Defendant First Name
    Will
    Defendant Surname
    Marshall
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0002_0017_0001-0002
    Year
    1816
    Defendant First Name
    Will
    Defendant Middle Name
    Defendant Surname
    Marshall
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #73
    Year
    1816
    Defendant First Name
    Spencer
    Defendant Surname
    Crippin
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0002_0018_0001-0002
    Year
    1816
    Defendant First Name
    Spencer
    Defendant Middle Name
    Defendant Surname
    Crippin
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #74
    Year
    1816
    Defendant First Name
    Southy
    Defendant Surname
    Harmon
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0002_0019_0001-0002
    Year
    1816
    Defendant First Name
    Southy
    Defendant Middle Name
    Defendant Surname
    Harmon
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #75
    Year
    1816
    Defendant First Name
    Major
    Defendant Surname
    Fortune
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0002_0020_0001-0002
    Year
    1816
    Defendant First Name
    Major
    Defendant Middle Name
    Defendant Surname
    Fortune
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #76
    Year
    1816
    Defendant First Name
    Peter
    Defendant Surname
    Godfree
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0002_0021_0001-0002
    Year
    1816
    Defendant First Name
    Peter
    Defendant Middle Name
    Defendant Surname
    Godfree
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #77
    Year
    1816
    Defendant First Name
    Major
    Defendant Surname
    Blake
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0002_0022_0001-0002
    Year
    1816
    Defendant First Name
    Major
    Defendant Middle Name
    Defendant Surname
    Blake
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #78
    Year
    1816
    Defendant First Name
    Samuel
    Defendant Surname
    George
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0002_0023_0001-0002
    Year
    1816
    Defendant First Name
    Samuel
    Defendant Middle Name
    Defendant Surname
    George
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #79
    Year
    1816
    Defendant First Name
    Pompey
    Defendant Surname
    Godfree
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0002_0024_0001-0002
    Year
    1816
    Defendant First Name
    Pompey
    Defendant Middle Name
    Defendant Surname
    Godfree
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #80
    Year
    1816
    Defendant First Name
    Tully
    Defendant Surname
    Hammon
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0002_0025_0001-0002
    Year
    1816
    Defendant First Name
    Tully
    Defendant Middle Name
    Defendant Surname
    Hammon
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #81
    Year
    1816
    Defendant First Name
    William
    Defendant Surname
    Roberts
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0002_0026_0001-0002
    Year
    1816
    Defendant First Name
    William
    Defendant Middle Name
    Defendant Surname
    Roberts
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #82
    Year
    1816
    Defendant First Name
    Sam
    Defendant Surname
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0002_0027_0001-0002
    Year
    1816
    Defendant First Name
    Sam
    Defendant Middle Name
    Defendant Surname
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    Alias Sam by Powell
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #83
    Year
    1816
    Defendant First Name
    Will
    Defendant Surname
    Harmon
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0002_0028_0001-0002
    Year
    1816
    Defendant First Name
    Will
    Defendant Middle Name
    Defendant Surname
    Harmon
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #84
    Year
    1816
    Defendant First Name
    Sarah
    Defendant Surname
    Holden
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0002_0029_0001-0002
    Year
    1816
    Defendant First Name
    Sarah
    Defendant Middle Name
    Defendant Surname
    Holden
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #85
    Year
    1816
    Defendant First Name
    Levin
    Defendant Surname
    Roberts
    Slave Owners
    Charge
    For failure to pay taxes
    File Name
    _0002_0030_0001-0002
    Year
    1816
    Defendant First Name
    Levin
    Defendant Middle Name
    Defendant Surname
    Roberts
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For failure to pay taxes
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #86
    Year
    1820
    Defendant First Name
    Nat
    Defendant Surname
    Fisher
    Slave Owners
    Rosey Fisher
    Charge
    For the murder of Kelley Gilereas
    File Name
    _0002_0031_0001-0006
    Year
    1820
    Defendant First Name
    Nat
    Defendant Middle Name
    Defendant Surname
    Fisher
    Defendant Alias
    Defendant Status
    Slave
    Additional Defendant
    Slave Owners
    Rosey Fisher
    Charge
    For the murder of Kelley Gilereas
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    Coroners Inquisition
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #87
    Year
    1823
    Defendant First Name
    George
    Defendant Surname
    Selby
    Slave Owners
    William Selby
    Charge
    For remaining in the Commonwealth
    File Name
    _0002_0032_0001-0006
    Year
    1823
    Defendant First Name
    George
    Defendant Middle Name
    Defendant Surname
    Selby
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    William Selby
    Charge
    For remaining in the Commonwealth
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #88
    Year
    1823
    Defendant First Name
    Southy
    Defendant Surname
    Custis
    Slave Owners
    Charge
    For remaining in the Commonwealth
    File Name
    _0002_0033_0001-0002
    Year
    1823
    Defendant First Name
    Southy
    Defendant Middle Name
    Defendant Surname
    Custis
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For remaining in the Commonwealth
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #89
    Year
    1824
    Defendant First Name
    Edmund
    Defendant Surname
    Custis
    Slave Owners
    Charge
    For remaining in the Commonwealth
    File Name
    _0002_0034_0001-0006
    Year
    1824
    Defendant First Name
    Edmund
    Defendant Middle Name
    Defendant Surname
    Custis
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Charge
    For remaining in the Commonwealth
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #90
    Year
    1824
    Defendant First Name
    Arthur
    Defendant Surname
    Slave Owners
    James Taylor
    Charge
    For remaining in the Commonwealth
    File Name
    _0002_0035_0001-0002
    Year
    1824
    Defendant First Name
    Arthur
    Defendant Middle Name
    Defendant Surname
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    James Taylor
    Charge
    For remaining in the Commonwealth
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #91
    Year
    1824
    Defendant First Name
    Adah
    Defendant Surname
    Bagwell
    Slave Owners
    Isaiah Bagwell
    Charge
    For remaining in the Commonwealth
    File Name
    _0002_0036_0001-0002
    Year
    1824
    Defendant First Name
    Adah
    Defendant Middle Name
    Defendant Surname
    Bagwell
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Isaiah Bagwell
    Charge
    For remaining in the Commonwealth
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #92
    Year
    1824
    Defendant First Name
    Cyrus
    Defendant Surname
    Slave Owners
    William Selby
    Charge
    For remaining in the Commonwealth
    File Name
    _0002_0037_0001-0004
    Year
    1824
    Defendant First Name
    Cyrus
    Defendant Middle Name
    Defendant Surname
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    William Selby
    Charge
    For remaining in the Commonwealth
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #93
    Year
    1824
    Defendant First Name
    Jacob
    Defendant Surname
    Slave Owners
    Mary Outten
    Charge
    For remaining in the Commonwealth
    File Name
    _0002_0038_0001-0004
    Year
    1824
    Defendant First Name
    Jacob
    Defendant Middle Name
    Defendant Surname
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Mary Outten
    Charge
    For remaining in the Commonwealth
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #94
    Year
    1824
    Defendant First Name
    Joe
    Defendant Surname
    Slave Owners
    Azariah Bloxum
    Charge
    For remaining in the Commonwealth
    File Name
    _0002_0039_0001-0004
    Year
    1824
    Defendant First Name
    Joe
    Defendant Middle Name
    Defendant Surname
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Azariah Bloxum
    Charge
    For remaining in the Commonwealth
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #95
    Year
    1824
    Defendant First Name
    Joe
    Defendant Surname
    Slave Owners
    Arthur Watson
    Charge
    For remaining in the Commonwealth
    File Name
    _0002_0040_0001-0004
    Year
    1824
    Defendant First Name
    Joe
    Defendant Middle Name
    Defendant Surname
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Arthur Watson
    Charge
    For remaining in the Commonwealth
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #96
    Year
    1824
    Defendant First Name
    Jack
    Defendant Surname
    Custis
    Slave Owners
    William E Custis
    Charge
    For remaining in the Commonwealth
    File Name
    _0002_0041_0001-0008
    Year
    1824
    Defendant First Name
    Jack
    Defendant Middle Name
    Defendant Surname
    Custis
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    William E Custis
    Charge
    For remaining in the Commonwealth
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #97
    Year
    1824
    Defendant First Name
    Jim
    Defendant Surname
    Slave Owners
    Bagwell Wharton
    Charge
    For remaining in the Commonwealth
    File Name
    _0002_0042_0001-0006
    Year
    1824
    Defendant First Name
    Jim
    Defendant Middle Name
    Defendant Surname
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Bagwell Wharton
    Charge
    For remaining in the Commonwealth
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #98
    Year
    1824
    Defendant First Name
    Mary
    Defendant Surname
    Bagwell
    Slave Owners
    Isaiah Bagwell
    Charge
    For remaining in the Commonwealth
    File Name
    _0002_0043_0001-0002
    Year
    1824
    Defendant First Name
    Mary
    Defendant Middle Name
    Defendant Surname
    Bagwell
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    Isaiah Bagwell
    Charge
    For remaining in the Commonwealth
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #99
    Year
    1824
    Defendant First Name
    London
    Defendant Surname
    Custis
    Slave Owners
    William E Custis
    Charge
    For remaining in the Commonwealth
    File Name
    _0002_0044_0001-0002
    Year
    1824
    Defendant First Name
    London
    Defendant Middle Name
    Defendant Surname
    Custis
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    William E Custis
    Charge
    For remaining in the Commonwealth
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • Record #100
    Year
    1820
    Defendant First Name
    Abraham
    Defendant Surname
    Slave Owners
    William Thornton; Crippin Taylor; Samuel Young; William Selby; Charles Piper; Bloxum; Arthur Wats…
    Charge
    For remaining in the Commonwealth
    File Name
    _0002_0045_0001-0002
    Year
    1820
    Defendant First Name
    Abraham
    Defendant Middle Name
    Defendant Surname
    Defendant Alias
    Defendant Status
    Free
    Additional Defendant
    Slave Owners
    William Thornton; Crippin Taylor; Samuel Young; William Selby; Charles Piper; Bloxum; Arthur Watson; Bagwell Wharton; Mary Outten; Ayres Taylor; William Ewell; Charles Ewell Jr
    Charge
    For remaining in the Commonwealth
    Sentence
    Additional Slave Names
    Additional Free Black Names
    Henry; Major; Peter; Shadrack; Nathan; Joe; George; Sabra; Keziah; Paris; Tom; Jim; Phillis; Jacob; Arthur; Taylor; Sampson; Jerome; Elitia; Esther; Ayres; Ephraim; Cyrus; Ned; Nise; Whitney; Isaac; Daniel;
    Deponents/Affiants
    Additional Information
    See Also
    Processor's Notes
    EAD
    http://ead.lib.virginia.edu/vivaxtf/view?docId=lva/vi00771.xml
    Locality
    Accomack County
    Source
    Accomack County (Va.) Commonwealth Causes, 1815-1863
    Click on a field to move that field into top summary row for all records in this source.
  • 100 results shown of 308. Load more results…