Box 5
Container
Contains 50 Results:
County Sheriff's announcement of slave to be claimed, March 1, 1790
unspecified — Box: 5, Folder: 1
Scope and Contents
Rudin # S - 729
Dates:
March 1, 1790
Oath of Allegiance of a Schoolmaster, July 5, 1799
unspecified — Box: 5, Folder: 2
Scope and Contents
Rudin # S - 398
Dates:
July 5, 1799
Quakers Procure Title for Land on Which The Meeting House and Graveyard are Situated, 1802
unspecified — Box: 5, Folder: 3
Scope and Contents
Rudin # S-376
Dates:
1802
New York Slave Birth Certificate, March 15, 1805
unspecified — Box: 5, Folder: 4
Scope and Contents
Rudin # S - 214
Dates:
March 15, 1805
Certification of Brown Seaman's American Citizenship, October 30, 1812
unspecified — Box: 5, Folder: 5
Scope and Contents
Rudin # S - 409
Dates:
October 30, 1812
Slave is accused of murdering his master, 1815
unspecified — Box: 5, Folder: 6
Scope and Contents
Rudin # S - 718
Dates:
1815
Andrew Jackson Invoice for Medical Care of his Slaves, Including Three Newborn Deliveries, July 24, 1818
unspecified — Box: 5, Folder: 7
Scope and Contents
Rudin # S - 427
Dates:
July 24, 1818
Massachusetts: Pauper Laws, 1820-1829
unspecified — Box: 5, Folder: 8
Scope and Contents
Rudin # S - 377
Dates:
1820-1829
Medical assistance to be provided by Dr. Eli Ayers to U.S. agents and persons of colour delivered to Africa by U.S. vessels engaged in suppression of slave trade, July 21, 1821
unspecified — Box: 5, Folder: 9
Scope and Contents
Rudin # S - 217
Dates:
July 21, 1821
Mississippi Orders Man to Answer for Inflicting Cruel and Unusual Punishment on a Slave Woman, August 31, 1821
unspecified — Box: 5, Folder: 10
Scope and Contents
Rudin # S - 404
Dates:
August 31, 1821