MS54 Smith Collection

Similar documents
Breedlove Family Genealogy Notes

GREER, JOSEPH ( ) FAMILY PAPERS,

GD10/ EDINBURGH SOCIETY FOR RELIEF OF THE DESTITUTE SICK

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

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

ISLAMIC WILL (According to English Law)

Timeline -- John Wilson of Mecklenburg Co., VA, A206701

Mother County Genealogical Society

FAIRFIELD HISTORICAL SOCIETY LIBRARY 636 Old Post Road Fairfield, Conn Mr. and Mrs. John H. Banks; Elizabeth MacRury nee Banks

Sutherland and Read Family Papers (MSS 468)

JESSE D. WRIGHT PAPERS (Mss. 99) Inventory

REFERENCES APPENDIX A. Will of John Dougherty. Cumberland County, Pennsylvania, Wills, Book C, Page 63, No. 39

BYLAWS OF WHITE ROCK BAPTIST CHURCH

John was a Revolutionary War Veteran and served as a private. See account book 1784, page 2, VA State Library.

Southern Campaigns American Revolution Pension Statements & Rosters

BELL FAMILY PAPERS

Southern Campaigns American Revolution Pension Statements & Rosters

St. Mark s Parish. Job of the Wardens, Treasurer and Sexton

Will of Daniel Byrnes,Jr. May 27, 1797

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Episcopal Vicar: Canonical and Pastoral Functions

Estate of George Oldham, deceased. Box 74

1. Be a committed Christian who, upon appointment, will become a member of Bendigo Baptist Church.

Duncan and Hines Family Papers (MSS 447)

Charles Carroll (of Bellevue) PapersD.488

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

FARMINGTON BOARD OF SELECTMEN. Tuesday, August 14, 2018

LINCOLN PUBLIC LIBRARY ARCHIVES/ SPECIAL COLLECTIONS

The United Reformed Church Northern Synod

HENRY¹ OF HINGHAM Sixth Generation

Early Journal Content on JSTOR, Free to Anyone in the World

Introduction and Transcription to the Andrew Woods Deerskin Booklet

Mason Family Records. Bob Elder 9/1/2011

Catholic Strong Campaign Frequently-Asked-Questions

Repository. Access Number. Processed by. Date Completed. Creators. Extent. Dates. Conditions Governing Access

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

Village of Mapleton REGULAR BOARD MEETING MINUTES (Approved)

North Carolina. in: Alamance County, North Carolina Father: Thomas Bowen ~other: Sarah Born: 1797

Putting Food on the Table and Roof Overhead

JOHN COFFEE PAPERS,

FIRST EVANGELICAL FREE CHURCH OF MAINE MISSIONS POLICY UPDATED MARCH 2016

Jones Fund for the Support of the Poor Collection

The Boyce Family Papers ( )

Southern Campaigns American Revolution Pension Statements & Rosters

Slave Registry 1. Adeline 2. Adeline 3. Albert 4. Alex 5. Alexander 6. Alexander

ALL SAINTS EPISCOPAL CHURCH 608 JEFFERSON STREET TUPELO, MISSISSIPPI 38804

DIVISION OF THE ESTATE OF THOMAS WIMBERLY Bertie Countv. NC. FHL Film No

JOSEPH ABBOTT and FAMILY Son of Leonard Abbott of Halifax County, Virginia

Church Profile. Prepared by the Polk Grove Settled Minister Search Committee 2017 POLK GROVE UNITED CHURCH OF CHRIST

Helm Family Papers (MSS 633)

HEYDON PARISH COUNCIL

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

Making Your Accounting

The Finding Aid for the George Washington Varner Papers ( )

Draft 11/20/2017 APPENDIX C: TRANSPORTATION PLAN FORECASTS

Lampercock Spring Farm

Presidents Corner. Club Officers

WILLIAMSON COUNTY (TENN.) RECORDS,

Stewardship Kaleidoscope 2012 Charlotte, NC. Planned Giving: What Every Church Can and Should Do.

HOLT FAMILY PAPERS

Present: Mayor Gary Herbert, Darrell Poling, Herb Hunter, Jamie Cain, Helen Gardner and Bill Wenning.

~l' J)19 7,:::r. 1r::,...,

Your Inheritance In Christ!

The meeting was opened with the lighting of Christ s candle and prayer by Jo Ann.

Southern Campaign American Revolution Pension Statements & Rosters

WILLS. The. That started it all

Guide to the Richard Hazen Ayer Papers,

LOCAL CHURCH REPORT TO THE ANNUAL CONFERENCE

Chimney Archaeological and Historical Scene Investigation Station

172 JOSEPH JONES COLLECTION (CORRSPONDENCE)

Benjamin B. Denney Benjamin & Barbara Denney

SMYLIE-MONTGOMERY FAMILY PAPERS Mss Inventory

Asbury First United Methodist Church Church Conference January 21, 2018

Cain Family papers, SCHS

R1285 Scott County Milling Company. Records, volumes in 2 record storage boxes and 17 bundles.

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

Egerton. The origin of the family name is English.

WILLS of SNIDOW ANCESTORS

Records of the Executive Relief Committee for the Earthquake of 1886

MCGAVOCK, FRANCIS ( ) PAPERS,

Valley Bible Church - Bible Survey

TOWN OF GAINES REGULAR BOARD MEETING

Family Group Record. John Kendrick. [Male] Kendrick. [Male] Kendrick. Husband. Abt 1776 Place, Pittsylvania Co., Virginia, USA

Henry Sheldon Museum of Vermont History Middlebury, Vermont. Manuscript Collection Inventory. Drake Family Papers,

hosanna! hosannalc.org/columbarium

Table of Contents. Biographical Sketch Family Tree of the Fallows Family Custodial History Series II: Correspondence...

DAVID AMMONS SCOTT. David Ammons Scott 1

FILED: KINGS COUNTY CLERK 05/23/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 05/23/2016 EXHIBIT F

Mock Writ of Reentry

Fort Worth, Texas in 1886 during the time that Dr. I. M. Darter practiced medicine and served as City Physician.

Year Ended June 30, 2015 Most Precious Blood Catholic Church Financial Report

THE PRIDE AND BUNNER FAMILY. Geri's Mother's Side. Submitted by Geraldine Raybuck Smith.

Guide to the Smyth Family Papers

Evangelical Lutheran Church of Papua New Guinea Act 1991.

Revision: DRAFT 0622 BYLAWS. Revision Bylaws: Vancouver First Church of God Page 1

Blow Family of Surry County, Virginia

Southern Campaigns American Revolution Pension Statements & Rosters

05/18/ KEVIN HOLLAND. Mayor Holland led the Pledge of Allegiance to the United States and to the State of Texas.

1. To lead me through a Bible study that emphasizes how I can respond to God s goodness by becoming a better steward of what He has given me.

The Ukrainian Catholic Parishes Act

Transcription:

MS54 Smith Collection About the collection: A collection of legal and business documents relating to the Smith family of Alleghany County, Virginia dating from 1845 to 1877. They deal with the concerns of Henry Smith (died c.1852) and his wife Jennet Smith who died in 1867. Jennet Smith is referred to variously as Janet, Jenet, Jannet, or even Jennetta in the documents. The estate passed from Jennet Smith to her nephew William Scott. The documents include account statements, inventories and some letters. Most interesting is the insight the documents give to the Smith family s involvement in the slave trade. The Smith s appear to have hired slaves out and the collection includes documents relating to this activity. In her will Jennet Smith bequeaths a negro called George to her nephew. The papers were purchased at auction in 2010. Diarmuid Kennedy, 2010 1

MS54 Outline MS54/1 Documents dated 1850-1855 p. 4 MS54/2 Documents dated 1856-1858 p. 4 MS54/3 Documents dated 1859-1864 p. 4 MS54/4 Note regarding land dispute [n.d.] p. 4 MS54/5 Letter dated 6 th January 1845 p. 4 MS54/6 Inventory of slaves dated 14 th January 1852 p. 4 MS54/7 Will of Jennet Smith dated 30 th September 1853 p. 4 MS54/8 Copy of Will of Jennet Smith dated 20 th [sic] September 1853 p. 4 MS54/9 Agreement relating to slaves dated 1 st January 1854 p. 4 MS54/10 Statement of account dated 1861 p. 4 MS54/11 Note of inquiry [1862?] p. 5 MS54/12 Statement of account dated 1862 p. 5 MS54/13 Legal note dated May 1867 p. 5 MS54/14 Sale notice dated 8 th May 1867 and sale bill dated 20 th May 1867 p. 5 MS54/15 Legal note dated 14 th May 1867 p. 5 MS54/16 Note relating to inventory dated 21 st May 1867 and inventory of sundry items [n.d.] p. 5 MS54/17 Account document dated 22 nd May 1867 p. 5 MS54/18 Legal document dated 1868 and 1870 p. 5 MS54/19 Account document dated 26 th 1868 p. 5 MS54/20 Legal document dated 3 rd April 1868 p. 6 2

MS54/21 Note dated 13th November 1868 p. 6 MS54/22 Account of slave bonds dated 10 th April 1873 p. 6 MS54/23 Sale bill dated 2 nd November 1877; sale bill [n.d.] p. 6 Appendix 1, Index of Names p. 7 Appendix 2, Index of Place Names p. 9 3

MS54/1 Documents dated 1850-1855 c. 12 Bundles (plus some loose pages) of financial and legal documents relating to slave hire. Most marked Jennet (or Jenet) Smith and/or Andrew Williamson. MS54/2 Documents dated 1856-1858 6 Bundles (plus some loose pages) of financial and legal documents relating to slave hire. Most marked Jennet (or Jenet) Smith and/or Andrew Williamson. MS54/3 Documents dated 1859-1864 5 Bundles (plus some loose pages) of financial and legal documents relating to slave hire. Most marked Jennet (or Jenet) Smith and Andrew Williamson. MS54/4 Note regarding land dispute [n.d] Note to Mr. James D. Davidson requesting a record search to establish legal title to land at Rockbridge. 1 p. MS54/5 Letter dated 6 th January 1845 Letter to Mr. Henry Smith from J. D. Davidson, Lexington. 2 pp. MS54/6 Inventory of slaves dated 14 th January 1852 An inventory of slaves hired by Henry Smith s Executor, Andrew Damron, for the year 1852, including cost of hire and allocation.1 p. MS54/7 Will of Jennet Smith dated 30 th September 1853 Last Will and Testament of Jennet Smith, widow of Henry Smith of Alleghany County, Virginia. Signed by Jennet Smith and witnesses, James Ritchie and William Ritchie. 1 p. MS54/8 Copy of Will of Jennet Smith dated 20 th [sic] September 1853 Copy of Last Will and Testament of Jennet Smith, widow of Henry Smith of Alleghany County, Virginia. Signed by Jennet Smith and countersigned as A True Copy Teste by Joseph T. Fudge, Clerk. 1 p. MS54/9 Agreement relating to slaves dated 1st January 1854 Agreement between Mrs. Smith and A. Williamson for keeping negroes 1854. Agreement relates to the retention of 4 named slaves, one with children, from the estate of Henry Smith, deceased. Signed by Jennet Smith and Andrew Williamson. 1 p. MS54/10 Statement of account dated 1861 Mrs. Jennet Smith in account with A. J. Simpson 1861. Account detailing work and materials and associated costs. Items include shoes, chains, nails, shovels and repairs. Invoice total $19.39 ½. 1 p. 4

MS54/11 Note of inquiry [1862?] Note of inquiry by William Scott relating to settling outstanding business and interest payments from the period 1861-62. 1 p. MS54/12 Statement of account dated 1862 Mrs. J. Smith s account with A. J. Simpson. Account detailing work and materials and associated costs from February to May 1862. Items include horse shoe nails, removes, lap links and steeling mattock. Invoice total $4.88. 1 p. MS54/13 Legal note dated May 1867 A copy teste signed by Joseph T. Fudge, Clerk, and motioned by Charles L. Haynes, Administrator, appointing appraisers to report on the monetary value of the personal estate of Jennet Smith, deceased. 1 p. MS54/14 Sale notice dated 8 th May 1867 and sale bill dated 20 th May 1867 Notice relating to the sale of the personal property of Jennet Smith, deceased. Sale to be held on Wednesday 22 nd May 1867 at Jennet Smith s residence. Goods to be sold listed including farm animals, implements and crops. Signed by Charles L. Haynes, Administrator of Jennet Smith s estate.1 p. Bill recording proceeds from sale of Jennet Smith s personal estate on 20 th May 1867 as $993.98. Signed by J. J. Hobbs. 1 p. MS54/15 Legal note dated 14 th May 1867 Note signed by Joseph T. Fudge, Clerk, recording tax payments made by Charles L. Haynes relating to the Will of Jennet Smith, deceased. 1 p. MS54/16 Note relating to inventory dated 21st May 1867 and inventory of sundry items [n.d.] Note relating to an inventory of personal property and its appraised value compiled by the signatories relating to the estate of Henry Smith, deceased. 1 p. Inventory of sundry household items, mainly kitchen utensils and bedding, and some tools. No values attributed. 1 p. MS54/17 Account document dated 22nd May 1867 Mrs. Jennet Smith, deceased, in account with Dr. J. F. Hughes. Account amounting to $350 relating to medical expenses incurred on 4 December 1866, attested as just and correct by Dr. J. F. Hughes. 1 p. MS54/18 Legal document dated 1868 and 1870 Document relating to monies owed by Mrs. Jennet Smith s estate to Mr. Thomas Sithington amounting to $15.60 for 3 bags of wheat acquired in 1863 and attested by Mount Joy Luckett before John M. Armintrout, JP, on 10 th October 1868. Document undersigned by Charles L. Haynes, Administrator of Jennet Smith s estate, agreeing to pay this amount, dated 6 th October 1870. 1 p. 5

MS54/19 Account document dated 26 th 1868 Mrs. J. Smith s account with Clarissa H. Karney dated 1862-63 relating to visits and medicine amounting to $5.00, attested and signed by Asbury Matheny, JP. Note pencilled on reverse relating to visit to Sallie, Jennet Smith s servant. 1 p. MS54/20 Legal document dated 3rd April 1868 Document to Charles L. Haynes, Executor of Jennet Smith s Will, signed by Legatees of Henry Smith s estate, relating to a pending Alleghany Court decision regarding legal allocation of Smith estate assets.1 p. MS54/21 Note dated 13th November 1868 Note from William Scott to C. L. Haynes, outlining agreement reached with [William] Simpson regarding monies owed to Mr. Simpson by Jennet Smith s estate on 1 st January 1862 and further updated on 13 th November 1868 considering unfulfilled work relating to waggon adjustments. 1 p. MS54/22 Account of slave bonds dated 10 th April 1873 Statement of account outlining amounts owed by John H. Hyatt to Andrew Damron relating to hire of slaves from 1855 to 1861 and interest accrued to 10th April 1867. Statement total $508.20. 1 p. MS54/23 Sale bill dated 2nd November 1877; sale bill [n.d.] Sale bill to C. L. Haynes for $24.62, signed by William Scott. Fragment. Sale bill to Dr. Hughes for amount of $1.90. Fragment. 6

Appendix 1 Index of Names Name Reference Armintrout, John M. MS54/18 p. 5 Damron, Andrew MS54/6 p. 4 MS54/22 p. 6 Davidson, James, D. MS54/4 p. 4 MS54/5 p. 4 Fudge, Joseph T. MS54/8 p. 4 MS54/13 p. 5 MS54/15 p. 5 Haynes, Charles, L. MS54/13 p. 5 MS54/14 p. 5 MS54/15 p. 5 MS54/18 p. 5 MS54/20 p. 6 MS54/21 p. 6 MS54/23 p. 6 Hobbs, J. J. MS54/14 p. 5 Hughes, Dr. J. F. MS54/17 p. 5 MS54/23 p. 6 Hyatt, John H. MS54/22 p. 6 Karney, Clarissa H. MS54/19 p. 6 Lucket, Mount Joy MS54/18 p. 5 Matheny, Asbury MS54/19 p. 6 Ritchie, James MS54/7 p. 4 Ritchie, William MS54/7 p. 4 Sallie MS54/19 p. 6 7

Scott, William MS54/11 p. 5 MS54/21 p. 6 MS54/23 p. 6 Simpson, Dr. A. J. MS54/10 p. 4 MS54/12 p. 5 Simpson, [William] MS54/21 p. 6 Sithington, Thomas MS54/18 p. 5 Smith, Henry MS54/5 p. 4 MS54/6 p. 4 MS54/7 p. 4 MS54/8 p. 4 MS54/9 p. 4 MS54/16 p. 6 MS54/20 p. 6 Smith, Jennet (Janet, Jenet, Jannet, Jennetta) MS54/1 p. 4 MS54/2 p. 4 MS54/3 p. 4 MS54/7 p. 4 MS54/8 p. 4 MS54/9 p. 4 MS54/10 p. 4 MS54/12 p. 5 MS54/13 p. 5 MS54/14 p. 5 MS54/15 p. 5 MS54/17 p. 5 MS54/18 p. 5 MS54/19 p. 6 MS54/20 p. 6 MS54/21 p. 6 Williamson, Andrew MS54/1 p. 4 MS54/2 p. 4 MS54/3 p. 4 MS54/9 p. 4 8

Appendix 2 Index of Place Names Place Name Reference Description Alleghany MS54/20 Pending Alleghany Court decision regarding legal allocation of Smith estate p.5 assets. Alleghany County, Virginia MS54/7 Last Will and Testament of Jennet Smith p. 4 MS54/8 Copy of Last Will and Testament of Jennet Smith p. 4 Lexington MS54/5 Letter to Mr. Henry Smith from J. D. Davidson, Lexington p. 4 Rockbridge MS54/4 Location of disputed land p. 4 9