A0320 Joseph Conway ( ) Family Papers, folders & 1 oversize folder (55 items) Processed by Dennis Northcott, January 2004

Similar documents
SCOPE AND CONTENT NOTE

Time Line for Sampson Davis By Margie Davis Roe

JOHN COFFEE PAPERS,

GUIDE TO THE RUSSELL FAMILY PAPERS

BIOGRAPHICAL SKETCH Hamilton G. Fant was a banker who resided in Washington, D.C. Other Fant family relations resided in St. Charles County, Missouri.

JESSE D. WRIGHT PAPERS (Mss. 99) Inventory

BROWN, JOSEPH PAPERS,

Southern Campaigns American Revolution Pension Statements & Rosters

BUTLER (RICHARD) PAPERS. (Mss. 1000, 1069) Inventory. Compiled by. Laura Clark Brown

Bill and Kitty Galbraith family papers MSS.327

Family Group Sheet. William STORER

FITZGERALD-WILLIAMS-GREER FAMILY PAPERS

Sutherland and Read Family Papers (MSS 468)

Archives and Special Collections. Dickinson College. Carlisle, PA COLLECTION REGISTER. Name: Bowdle, Daniel ( ) MC

TURNER (EDWARD AND FAMILY) PAPERS Mss Inventory

Hyams (Henry M. and Family) Papers (Mss. 1392) Inventory

JAMES HERBERT b. before 1730 in Essex Co., VA d. Apr 18, 1803 in Culpeper Co., VA m. Ann JONES December 08, 1747

Old Sandy Baptist Church Graveyard

Branch 13. Tony McClenny

University of Oklahoma Libraries Western History Collections. William P. Ross Collection

GHM ARCHIVES MSS. COLL. #17. MSS. Collection #17. John Hanner Family Papers, [bulk 1850s-1880s]. 1 box (16 folders), 110 items.

Denny-Frye family papers,

DANIEL WAIT HOWE PAPERS,

Dorcas, a Free Person of Color in Washington County *Note The spelling was not changed from the original records.

The Filson Historical Society. Berry, John Marshall, Papers,

C Stephens, Margaret Nelson ( ), Papers, linear feet

Mason Family Records. Bob Elder 9/1/2011

23 Nov 1783 Unknown location, probably SC. William Bourland signed a note of debt to Robert Cannon (see court papers below).

Southern Campaigns American Revolution Pension Statements & Rosters

HENRY¹ OF HINGHAM Sixth Generation

HARRIS (NATHANIEL HARRISON AND JAMES W. M.) PAPERS Mss Inventory

Duncan and Hines Family Papers (MSS 447)

OVERTON, JOHN ( ) PAPERS

C Knipmeyer, Gilbert ( ), Papers, cubic feet (196 folders), 1 oversize item

Barner Family Bible Records,

Hines Family Collection (MSS 91)

Boone County, Kentucky Slave Certificates Transcription

Descendants of Jonathan Finnell

Manuscript Material Related to Abraham Lincoln

Lucas Family Papers (MSS 265)

Guide to the Henry Ledyard collection, (bulk )

CONLEY AND BLAKE CIVIL WAR ERA AND FINANCIAL DOCUMENTS, , BULK

Southern Campaigns American Revolution Pension Statements & Rosters

Jennings Co., IN Meek Clan By Gary Childs

1 of 1 4/6/2007 1:07 PM

Northcott Collection (MSS 40)

Southern Campaigns American Revolution Pension Statements & Rosters

C Dunklin, Daniel ( ), Papers, linear feet

SMYLIE-MONTGOMERY FAMILY PAPERS Mss Inventory

John R. Siperly papers

Historic Waynesborough collection

GREER, JOSEPH ( ) FAMILY PAPERS,

Records of the Executive Relief Committee for the Earthquake of 1886

Tennessee State Library and Archives

C Bush Family, Papers, linear feet on 1 roll of microfilm MICROFILM

MOREY, JAMES MARSH ( ) PAPERS

Winter Family. John 2 Winter (c1634-c1691) and Hannah (King) Winter (b. c1645)

Rowan Family (MSS 69)

The Mumma Graveyard Antietam National Battlefield Sharpsburg, Maryland

Southern Campaigns American Revolution Pension Statements and Rosters

Boone County. and the Revolutionary War. By: Robin Edwards Local History Associate

HOLT FAMILY PAPERS

JOSEPH HOWELL - REVOLUTIONARY SOLDIER OF OLD BARNWELL DISTRICT, S.C. AND ALLIED FAMILIES,

Land Claims in Mississippi Territory,

Descendants of Christopher Threlkeld

JAMES C. VEATCH PAPERS,

Thomas Young papers MSS.308

GUIDE TO THE FIELD FAMILY PAPERS

JOHN BISLAND AND FAMILY PAPERS Mss. 29 Inventory

Southern Campaign American Revolution Pension Statements & Rosters

MG 6. Fleet s New York State Bank Collection

Kemp et al. vs. Hull Copper Co., DB 542 Finding Aid Sharlot Hall Museum Archives

2. How many days are in this month?

Southern Campaigns American Revolution Pension Statements & Rosters

HAMILTON-WILLIAMS FAMILY PAPERS

Slaves Received in 1785 from James Madison, Sr. (In Bold) and Their Families

98. Documentation for Samuel Kerr (1778 to Before 08 Oct 1823) father of Nancy Kerr (1809 to After 1838)

JOSEPH GIROD AND FAMILY PAPERS (Mss. 4379) Inventory. Compiled by Louise Hilton

Loyalists in Digby & the Old Loyalist Cemetery *

MSS: FH810 LUDLOW FAMILY PAPERS Processed By: Scott McCloud Volume: 8 Boxes, 2.5 lin. ft. June 1990

Descendants of John Miller


The New York Public Library Manuscripts and Archives Division

C Scott, Elvira Ascenith Weir ( ), Diary, linear feet. DIGITIZED in Civil War collection

NORTHWEST AND INDIANA TERRITORY DOCUMENTS,

The Boyce Family Papers ( )

Copyright, Patricia A. West, All rights reserved. Page 1 of 5

WOOD FAMILY PAPERS,

SAVAGE, GILES CHRISTOPHER ( ) PAPERS

Outline Descendant Report for Jacob Presnal

Jackson-Jones Family Collection,

Born 1: November 01, 1746 in: Stafford County, Virginia Born 2: November 01, 1746 in: Overwharton Parrish, Stafford County, Virginia

Timothy Sisk Revolutionary War Pension File

Timeline of Records: George Markham (married to Evans and Garland)

William Gale. Pioneer of compiled by Stephenie Flora oregonpioneers.com

Dole Family Papers: Finding Aid

A Timeline of Lindsey s in Burke County, Georgia

Hamilton-Barrow Family Papers (Mss. 4458) Inventory

Peter Crebassa Collection MS-034

C Colman-Hayter Family Papers, linear feet

Transcription:

A0320 Joseph Conway (1763-1830) Family Papers, 1786-1959 4 folders & 1 oversize folder (55 items) Processed by Dennis Northcott, January 2004 REPOSITORY Missouri Historical Society Archives P.O. Box 11940 St. Louis, MO 63112-0040 314-746-4510 archives@mohistory.org DONOR INFORMATION Donor information is not available. BIOGRAPHICAL SKETCH Joseph Conway, son of John and Elizabeth (Bridgewater) Conway, was born December 14, 1763, in Greenbrier County, Virginia, and came to Kentucky with his family around 1775. In the attack by British and Indian forces on Ruddle s Station, Kentucky, in 1780, Joseph Conway was tomahawked, scalped, and taken prisoner, and subsequently marched to Detroit. Four years later he was released, and returned to Kentucky. In 1798 he came to St. Louis, settling along Creve Coeur Creek, in what would later become Bonhomme Township, St. Louis County. He served as St. Louis County s first sheriff, a position held later by his sons Samuel and Joseph. He died December 28, 1830. SCOPE AND CONTENT NOTE Collection contains several nineteenth-century surveys and deeds relating to Conway family land in Township 45, Ranges 4 and 5 East, St. Louis County; several legal papers relating to the estate of John Ward (1827-1830), who lived near Joseph Conway in Bonhomme Township; several bills of sales of slaves in St. Louis County and elsewhere in Missouri; and miscellaneous legal papers relating to various cases in St. Louis courts. Other notable items include a circular letter of the Treasury Department regarding Revolutionary War claims, dated June 13, 1832; two copies of the will of Joseph Conway, dated 1830; photocopy of the Conway family tree, dated May 7, 1956; and a typescript biographical sketch of Joseph Conway, dated September 20, 1959.

1786 Aug 14 Typescript copy of land patent granted to John Conway by Virginia governor Patrick Henry. 1798 Feb 10 Concession of 400 arpents of land situated on the Creve Coeur River in the district of St. Louis granted to Thomas Cropper, signed by Zenon Trudeau, lieutenant governor of Upper Louisiana (document in French). Notation on back reads, Confirmed to James Kincaid four hundred arpents of land as per the written concession, saving the right of Thomas Cropper, January 9, 1806, by the Board [of Land Commissioners]. 1799 Apr 2 Survey of land of Thomas Cropper on Creve Coeur River, Upper Louisiana (document in Spanish). (OVERSIZE) 1802 Apr 8 Letter signed William McConnell (or William M. Connell), St. Charles, to Captain Mackay, stating that he will be Mr. Cropper s security for making a title to the land which he is selling. (True copy of original signed M.P. Leduc, recorder, January 8, 1806.) 1802 June 5 Deed of transfer of land executed by Nathaniel Cropper, attorney of Thomas Cropper, to James Kincaid (document in French). (True copy of original signed M.P. Leduc, recorder in and for the District of St. Louis, January 8, 1806.) 1809 Minutes of a meeting of the Board of Land Commissioners confirming the land claim of James Kincaid. 1810 Sept 4 Sale of land of James Richardson to John Ward. (Certified and signed by Andrew Kincaid, September 4, 1810. Recorded by M.P. Leduc, March 5, 1811.) (OVERSIZE) 1815 Feb 6 Bill of sale of two Negro girls of Sally Harris, Missouri Territory, to her nephew Richard Bibb, Missouri Territory. (Oath of Samuel H. Hinkson and John Hinkson verifying the sale, signed Anderson Woods, Howard County justice of the peace. Note regarding recording of the sale, signed Gray Bynum, clerk, October 23, 1817. Certification of the sale, signed Gray Bynum, July 19, 1819. Document addressed to David Barton, attorney, St. Louis.) 1815 June 3 Bill of sale of a Negro girl of Richard Bibb of Washington County to John Ward of St. Louis County. 1826 Sept 4 Bill of sale of Negro boy of John Ward to Langston Bacon and Hartley Lanham, dated St. Louis. 1827 Oct 3 Printed certificate of appointment of Stephen Lanham as administrator of the estate of Fanny Ward.

1828 May 13 Annual settlement and order of distribution of the estate of John Ward; Stephen Lanham, administrator; signed Henry Chouteau, clerk, St. Louis County Court. 1828 Nov 4 Order for the sale of slaves of the estate of John Ward; Stephen Lanham, administrator; signed Henry Chouteau, clerk, St. Louis County Court. circa 1830s-1850s Letter signed J.B. & A. Howell, dated Union Town, Fayette County, Pennsylvania, to Samuel Conway. Regarding interest on sale of property in Missouri. 1830 Feb 17 Account for the consolidated settlement of the estate of John Ward, deceased; Stephen Lanham, administrator; St. Louis County Court 1830 Mar 2 Last will and testament of Joseph Conway. Statement of witnesses Stephen Lanham and Greenberry Baxter, signed Henry Chouteau, February 3, 1831. (4 pages) 1830 Mar 2 Last will and testament of Joseph Conway. Statement of witnesses Stephen Lanham and Greenberry Baxter, signed Henry Chouteau, February 3, 1831. (3 pages) 1830 May 5 True copy of the final settlement and distribution of the estate of John Ward, deceased; Stephen Lanham, administrator. 1831 Mar 14 True copy of the order of the distribution of the estate of Joseph Conway, Sr., deceased; executors, Samuel and Joseph Conway. 1831 Nov 2 Deed of sale of land in Bonhomme Township, St. Louis County, of Samuel Conway to Joseph Conway. 1832 June 13 Circular letter of the Treasury Department titled Revolutionary Claims: Under the act entitled An act for the relief of certain surviving Officers and Soldiers of the Army of the Revolution approved 15 th May, 1828." Includes blank forms. 1834 Dec 8 Letter signed P. Hagner, 3 rd Auditor s Office, Treasury Department, to U.S. Representative William H. Ashley. States that there is nothing due to the Conway heirs on account of his services in the Revolutionary War. 1835 Sept 9 Deed of sale of land of William and Lucy Kinkead of Bonhomme, St. Louis County, to Joseph Conway. 1835 Oct 12 Survey no. 109 of land of Joseph Conway on Creve Coeur Creek.

1838 Jan 13 Survey of Isaac Wood of a tract of land of William Hogg on Creve Coeur Creek. 1838 Jan 23 Deed of sale of land of Alexander and Rebecca Kinkead, Bonhomme, St. Louis County, to Joseph Conway. 1838 Feb 23 Report of the commissioners appointed to make partition of the slaves belonging to the estate of Lydal Bacon, deceased. (True copy recorded by Henry Chouteau, clerk of the St. Louis County Court, February 26, 1838.) 1841 Feb 11 Commission of Stephen Lanham as a justice of the St. Louis County Court. Signed by Governor Thomas Reynolds. (Note on verso of Henry Chouteau, clerk of the St. Louis County Court, certifying that the commission was recorded, June 7, 1841.) (OVERSIZE) 1844 Apr 24 Deed of sale of land of George and Sophia Smith, St. Louis County, to Joseph Conway, St. Louis County. Certification of the above deed, signed by Justice of the Peace George White, April 24, 1844. Certification of filing of deed, signed Stephen D. Barlow, clerk of the St. Louis County Court. 1844 Oct 9 Oath of Charles A. Gratiot that he served as a witness in the case of Margaret S. McNair and others vs. John O Fallon and others. 1845 Dec 11 Acknowledgment of indebtedness to St. Louis County of Joseph Conway as principal and Samuel Conway and Hiram Cordell as securities. Statement of receipt of treasurer s receipts from Joseph Conway, signed Stephen D. Barlow, clerk of the St. Louis County Court, June 18, 1847. 1846 Jan 27 Petition for partition of land, Rene Paul and others vs. Henry Chouteau and others, St. Louis Circuit Court, November term, 1845. 1846 Aug 13 Deed of sale of land of Charles P. and Ellen Sharp of St. Louis County to Joseph Conway of St. Louis County. Certification of the above deed, signed Justice of the Peace Samuel Smith, August 13, 1846. Certification of filing of deed, signed S.D. Barlow, recorder, March 17, 1848. 1846 Nov 9 Letter signed William L. Crymp, St. Louis, to William Stoneman. States that he is part owner of the steamboat Diligence, and that he objects to the intention of the majority owners to employ the boat in the Upper Mississippi trade. 1847 Jan 22 Document signed Wm. W. McDowell, notifying Henry Clamorgan, Warrick Tunstall and Samuel Conway, sheriff of St. Louis County, that he has filed a motion in the case of Hardage Lane vs. Murray[?] & McConnell et al. for an order on the sheriff to pay to McDowell Henry

Clamorgan s portion of the proceeds of a lot of land. Receipt of notice signed by Samuel Conway. 1848 Jan 28 Printed order to the sheriff of St. Louis County to bring Wm. J. Austin and Clement W. Coote to the St. Louis Circuit Court to testify in the case of Henry Shaw vs. Herman Hatman[?]. [1848?] Mar 12 Letter signed Ira Stout, Upper Mississippi Steam Boat Company[?], to the sheriff of St. Louis County, regarding the executions against him. 1848 Mar 13 Letter signed J.P. Rutter, Palmyra, to Samuel Conway, St. Louis. Regarding executions for costs against Ira Stout. 1848 April term Attachment in the case of Mary H. Shore, administratrix, of Thomas Shore, deceased, vs. Henry F. Parsons and William Moult, Jr., Partners & Co., St. Louis Circuit Court. 1848 May 4 Printed letter of petitioners Francois Tison, Antoine Dehetre, and Francoise Dehetre to the Honorable Alexander Hamilton, judge of the Eighth Judicial Circuit of the state of Missouri, asking a commission to perpetuate the testimony of Mariann Tison. Printed notice of Francoise Tison, Antoine Dehetre, and Francois Dehetre regarding the taking of the testimony of Mariann Tison, dated May 6, 1848. Attached note signed Willis L. Williams: Mr. Conway will please have these 8 notices served, and call down with the original & get the money. 1848 June 1 Document in case of John O Fallon et al. vs. Martin Tayon et al. 1848 Nov 10 Deed of sale of land of William C. Turner, St. Louis County, to Joseph Conway, St. Louis County. 1862 Nov 3 Unsigned letter to Samuel Conway, dated St. Louis, requesting that he lay before Governor Gamble cases regarding exemptions for individuals in Colonel Fenn s regiment. 1867 Sept 26 Survey no. 109 and field notes of land of T. Cropper and adjoining land in Township 45, Ranges 4 and 5 East, St. Louis County, signed by John F. Long. (OVERSIZE) 1881 Jan 28 Typescript copy of letter of Joe Conway to his child, dated La Monte. Includes account of his father, Joseph Conway, being scalped by Indians in the Ruddle s Station massacre in Kentucky in 1780. (accession number 69-0021) 1881 Aug 10 Deed of sale of land in St. Louis County of Joseph and Virginia Conway to their daughter Annette Conway.

1885 Apr 4 Letter of L. Harrison, assistant commissioner, General Land Office, Department of the Interior, Washington, D.C., to Jas. Conway, La Monte, Mo. Regarding Conway s request for the issue of patent for the confirmed land of Thomas Cropper. Returns to Conway two enclosures: patent certificate no. 211, issued by the Office of the Recorder of Land Titles, St. Louis, November 5, 1822, in favor of Cropper; and plat of survey no. 109 of Cropper s claim, dated September 8, 1835. 1903 Jan 2 Typescript copy of letter of Henry C. Ogle, Sr., to dear sir. (Copy made August 8, 1938, by request of Mrs. Harold Conway.) Contains history of the Conway family as related to him by his mother and uncle Nathaniel Conway. (accession number 69-0021) 1922 Dec 1 Typescript letter of George Pohlman, Macon, Missouri, to the Jefferson Memorial Association [Missouri Historical Society], St. Louis. Regarding his research on Joseph Conway. (Transferred to George Pohlman Collection, January 6, 2004.) 1922 Dec 13 Typescript letter of Missouri Historical Society librarian to George Pohlman, Macon, Missouri. Regarding his research on Joseph Conway. (Transferred to George Pohlman Collection, January 6, 2004.) 1922 Dec 27 Typescript letter of George Pohlman, Macon, Missouri, to the Missouri Historical Society, St. Louis. Regarding his research on Joseph Conway. (Transferred to George Pohlman Collection, January 6, 2004.) 1956 May 7 Photocopy of Conway family tree. (accession number 67-0062) 1959 Sept 20 Typescript biographical sketch of Joseph Conway, compiled by Dorothy Virginia Conway. (3 pages) (accession number 59-0128) no date Survey notes of Joseph Conway s land in Township 45 North, Ranges 4 and 5 East, St. Louis County. no date Survey and field notes of land in Township 45 North, Ranges 4 and 5 East, St. Louis County. (OVERSIZE) no date Typescript copy of unsigned, undated letter addressed to Dr. Conway. Discusses the family s history. (accession number 69-0021)