natchez trace legal records collection · 2016-12-21 · the natchez trace legal records collection...

171
Dolph Briscoe Center for American History 1 December 20, 2016 NATCHEZ TRACE LEGAL RECORDS COLLECTION, 1778-1934. See TARO record at http://www.lib.utexas.edu/taro/utcah/03923/cah-03923.html (134 ft.) This collection is open for research use. Cite as: Natchez Trace Legal Records Collection, 1778-1934, Dolph Briscoe Center for American History, University of Texas at Austin. [AR 85-311]: ______________________________________________________________________________ BIOGRAPHICAL/HISTORICAL NOTE: The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis on legal matters and local government. The collection consists largely of county-level court and government records from Mississippi and Louisiana and deals with such topics as territorial expansion, statehood, trade on the Mississippi River, slavery, the Civil War, and Reconstruction. SCOPE AND CONTENTS: Included are materials that document day-to-day court activities at both original jurisdiction and appellate levels. These consist of judgements, writs of execution, protests, declarations, pleas, proceedings, indictments, and correspondence, etc. Many records of financial transactions requiring legal sanction, such as deeds, bills of sale, articles of agreement, mortgages, loans, leases, bonds, and land surveys, are also present. Probate records, including wills, receipts, accounts, and documents of administration and litigation form a significant portion of the collection. Accompanying the court documents are those that deal with local government and administration in Warren County, Mississippi and other nearby counties. They consist of petitions, allowances for infrastructural development and county expenses, proceedings, orders, appointments and oaths, correspondence, reports, coroner inquests, and records concerning schools, taxes, and elections. The government materials originate initially with various courts, and later with such bodies as the county Board of Police and Board of Supervisors. Materials are in English, French, Spanish, and German.

Upload: others

Post on 03-Apr-2020

3 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 1 December 20, 2016

NATCHEZ TRACE LEGAL RECORDS COLLECTION, 1778-1934.

See TARO record at http://www.lib.utexas.edu/taro/utcah/03923/cah-03923.html (134 ft.) This collection is open for research use. Cite as: Natchez Trace Legal Records Collection, 1778-1934, Dolph Briscoe Center for

American History, University of Texas at Austin. [AR 85-311]: ______________________________________________________________________________ BIOGRAPHICAL/HISTORICAL NOTE: The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis on legal matters and local government. The collection consists largely of county-level court and government records from Mississippi and Louisiana and deals with such topics as territorial expansion, statehood, trade on the Mississippi River, slavery, the Civil War, and Reconstruction. SCOPE AND CONTENTS: Included are materials that document day-to-day court activities at both original jurisdiction and appellate levels. These consist of judgements, writs of execution, protests, declarations, pleas, proceedings, indictments, and correspondence, etc. Many records of financial transactions requiring legal sanction, such as deeds, bills of sale, articles of agreement, mortgages, loans, leases, bonds, and land surveys, are also present. Probate records, including wills, receipts, accounts, and documents of administration and litigation form a significant portion of the collection. Accompanying the court documents are those that deal with local government and administration in Warren County, Mississippi and other nearby counties. They consist of petitions, allowances for infrastructural development and county expenses, proceedings, orders, appointments and oaths, correspondence, reports, coroner inquests, and records concerning schools, taxes, and elections. The government materials originate initially with various courts, and later with such bodies as the county Board of Police and Board of Supervisors. Materials are in English, French, Spanish, and German.

Page 2: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 2 December 20, 2016

INDEX TERMS: Subjects (Persons) Marschalk, Andrew, 1767-1838 Bruin, Peter Bryan, d. 1827 Hunt, Abijah, d. 1811 Davis, Joseph E. (Joseph Emory), 1784-1870 Davis, Jefferson, 1808-1889 Sharkey, William Lewis, 1798-1873 Poindexter, George, 1779-1853 Subjects (Organizations) Warren County (Miss.). Board of Supervisors Mississippi. High Court of Errors and Appeals Subjects Slavery--United States--History Slave trade--United States--History Cotton trade Decedents’ estates Plantation Reconstruction (U.S. History, 1865-1877) Probate courts Appellate Courts Criminal Courts Local government--United States Places Mississippi River Valley--History Louisiana--History Mississippi--History United States--History--Civil War, 1861-1865 Warren County (Miss.) Adams County (Miss.) Jefferson County (Miss.) Claiborne County (Miss.) Issaquena County (Miss.) Hinds County (Miss.) Concordia Parish (La.) West Feliciana Parish (La.) East Feliciana Parish (La.) Parish of Feliciana (La.) Iberville Parish (La.) Vicksburg (Miss.) Natchez (Miss.) Port Gibson (Miss.) New Orleans (La.) Vidalia (La.) ______________________________________________________________________________

Page 3: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 3 December 20, 2016

INVENTORY: 2E658A Warren County, Mississippi

Board of Supervisors Minutes, [circa 1916] Roads, Mills and Bridges

Department of Highways Bridge Fund Allowances, 1923 Maintenance Allowances, 1923 Road Construction Accounts, 1923

Correspondence, 1916 Petitions, 1916 Bids, 1916 Contract, 1916 Allowances, 1902-1923

Court Records Allowances

1900-1902 1913-1916 1921-1923

Courthouse and Jail Allowances, 1902-1923 County Relief Petitions, 1916 Clerk’s Correspondence, 1916

Election Records Returns, 1916

Miscellaneous Overseer of the Poor Reports, 1916 Orphan’s Papers, 1916 Livestock Vaccination and Tick Eradication

Accounts, 1916, 1923 Reports, 1916, 1923

School Records Superintendent of School Reports, 1916

Tax and Fiscal Erroneous Assessments, 1923 Correspondence, 1916 Release from Taxes, 1916 Improper Land Assessments, 1916 Treasurer Reports and Balances, 1916

Coroner Inquests, 1902

2E659B Warren County, Mississippi Circuit Court

The State v. Sam, a slave, 1848-1849 Board of Supervisors

Allowances July 1900

Page 4: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 4 December 20, 2016

August 1902 October 1907

Reports and Petitions, 1913 Bills and Miscellaneous, 1923

2E660C Warren County, Mississippi

Board of Supervisors Summons, 1914 Minutes, [circa 1900-1918] Bonds, Oaths and Commissions

Officials Bonds, 1870 Election Records

Petitions, 1918 Military and Pension

Militia Rosters, 1914 Militia Bonds, 1914

School Records Superintendent of Education Reports, 1914-1918

Tax and Fiscal Correspondence, 1907, 1917, 1924[?] Reports, 1917-1918 Improper Land Assessments, 1901-1914 Release from Taxes, 1901, 1907 Petition to Retail Spirituous Liquors, 1901 Receipts, undated List of Unpaid Taxes, 1917

Roads, Mills, and Bridges Contracts, 1901-1918 Correspondence, 1907 and undated Construction and Survey Orders, 1924 Bids, 1901-1914 Road Overseer Reports, 1901-1918 Petitions, 1907-1918 Allowances, 1895-1917

Court Records Allowances, 1892-1917 Contracts, 1901-1914 Petitions, 1901-1914 Reports, undated County Health Officer, 1914, 1918 Miscellaneous, 1901-1918 Clerk’s Correspondence, 1903-1918 Proposals, 1914, 1918 Courthouse and Jail Allowances, 1895-1917

Miscellaneous Livestock Vaccination and Tick Eradication

Allowances, 1914 Reports, 1914-1918

Coroner

Page 5: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 5 December 20, 2016

Inquests, 1894-1917 Circuit Court

The State v. William Underwood, 1842 The State v. William Rogan, Patrick Tompkins and James Billett,

1843 The State v. Richard Rullison, 1916

General, 1901-1918 2E661D Warren County, Mississippi

Board of Supervisors Minutes, 1878 Roads, Mills and Bridges

Bids, 1873, 1894 Allowances, 1869-1923

School Records Allowances, 1894-1903 Superintendent of School Reports, 1901

Tax and Fiscal Erroneous Assessments, 1918 Treasurer Warrants, 1876-1884

Court Records Allowances, 1874-1923 Accounts Transferred, 1905-1906 Courthouse and Jail Allowances, 1894-1918 Bids, 1878 Clerk’s Correspondence, 1858, 1895

Coroner Inquests, 1912, 1918

Criminal Court The State v. Caspar Lutz, 1837 The State v. John Gillipa, 1842 The State v. Henry Boadman, 1867 The State v. Bill Laney, 1869 The State v. Edward Fogarty, 1868 The State v. George Washington, alias Williams, 1869 The State v. Joseph Johnson, 1869 The State v. Elijah Williams, 1869 The State v. John A. Marsh, 1838 The State v. William Brumfield, 1861 The State v. John Wilson, 1861 The State v. Mike Mahon, 1861 The State v. Monroe Bryson, 1866 The State v. Jim Black, 1867 The State v. Jordon Allen, alias Jordan Hullum, 1869 The State v. John Lynch and John Davis, 1869 The State v. Huston Holmes, 1869 The State v. Austin Yaoter, 1869

Superior Court Joseph Ferguson v. James Long, 1819

Page 6: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 6 December 20, 2016

Patrick Sharkey v. James Gibson, et al., 1819 Smyth v. Trimble, 1819 Jacob Beard v. John and Thomas Stephens, 1819 Ann Daniel v. Sampson Dees, 1819 Joseph Ferguson v. James Long, 1819 Thomas Sheridan v. Payton Sims, 1819 David M. Tucker v. Burwell Vick, 1819 Jesse B. Wilkinson v. William Brown, 1819 William Booker v. Charles H. Hamar, 1819 John Anthony assign of Richard Groves v. Nathan Bradford,

1813 Circuit Court

David Hunt v. Burwell Vick and Gray Vick, 1810-1824 D. J. Shlenker v. A. V. Ry CO., 1902 City of Vicksburg v. Philip Feld, 1908 The State v. Katie Brown, 1908 W. C. Splawn v. George Long, 1880 The State v. T. J. Hossley, 1880 The State v. A. Waltenmyer, 1880 The State v. Scott Johnson, 1908 The State v. Jake Smith, 1910 The State v. Mrs. M. D. Hill, 1880 The State v. William Cox, 1846 The State v. E. W. Folkes, 1871

Superior Court of Law and Equity Jonathan Anthony v. Nathan Bradford, 1814 Comfort Pratt v. John W. Thompson, 1816 George Ralston, administrator Marmaduke Simms v. Howell

Leay, 1816 Loae Baker v. Royal Pace, 1816 George Locker and Co. v. John G. Jones, 1812 M. Tiernan and Co. v. Henry D. Downs, 1812

County Court James. D. Brackenridge v. Andrew Glass, 1816

Justices Court The State v. Charles Alston, 1873

Miscellaneous Mississippi, Louisiana, and elsewhere Accounts, 1865 Will, 1892

Concordia Parish, Louisiana Parish Court

Hammond and Brown v. Burwell Vick, 1819

2E662E Warren County, Mississippi Board of Supervisors

Allowances, 1901, 1923 Minutes, [circa 1890] Reports, 1896, 1913 Clerk’s Correspondence, 1891-1913

Page 7: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 7 December 20, 2016

Petitions, [circa 1878] Accounts Transferred, 1905-1914 Courthouse and Jail Accounts, 1901, 1923 Roads, Mills, and Bridges

Road Overseer Appointments and Resignations, 1896 Bridge Contract, 1894 Conveyance, [circa 1880] Bids for Roads, Mills, and Bridges, 1893-1900

School Records Accounts, 1901, 1923, 1926 Bids, 1896 Superintendent of Education Reports, 1896

Tax and Fiscal Erroneous Assessments, 1896 Improper Assessments, 1913 Release from Taxes, 1876, 1896 Cancelled County Warrants, 1891

Circuit Court The State v. Lewis, a slave, 1847 The State v. Warren Cowan, 1880 The State v. Henry Swanson, 1880 The State v. Julius Scott, 1908 The State v. Isaac Brown, 1882 The State v. Dave Herman, 1883 The State v. S. Baer, 1882 The State v. Isaac Hirsch, 1883 The State v. J. Schlenker, 1882 The State v. W. H. Smith, 1882 Miscellaneous, 1852-1913

Superior Court of Law and Equity James Gibson, et al. v. Seth Caston and Grier Caston, 1812-1815

Superior Court D. V. Wrenn v. John Perley, 1819 Thomas Crampton v. William R. Caston, 1819 George Bishop v. B. L. Lansdell, 1819 Cornelius Baldwin v. William R. Caston, 1819 Erastus C. Hankinson v. B. L. Lansdell, 1819 William Conger v. William E. Campbell, 1819 John Huffman v. Henry L. Brown, 1819 Fleeson, Downs and Co., v. John Gibson, survivor, 1819 Adam Gordon v. Robert Hatcher, 1819 Benjamin Beard, administrator, A. Eastman v. John Turnbull,

executor, William Coursey, 1819 Justice of the Peace

Lists of Fines Collected, 1872 Miscellaneous Court and County

Livestock Vaccination Records Accounts, 1912, 1923 Reports, 1913

Page 8: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 8 December 20, 2016

2E663F Warren County, Mississippi

Circuit Court The State v. William Hughes, 1846 The State v. John R. Ruman, 1846 The State v. Armstrong Lytle, 1846 The State v. Francis Lefevre, 1846 The State v. Mary Anne Harman, 1846 The State v. Watson Haney, 1846 The State v. Stephen Crowder, 1847 The State v. James J. Chewning, 1847 The State v. William F. Courtney, 1847 The State v. Floyd Barfield, 1847 The State v. Gideon Blackman, 1846 The State v. Benjamin Aspinall, 1846 The State v. Gideon Blackman, 1846 The State v. William Mayhew, 1847 The State v. John Mosley, John Thompson, Samuel Cox, 1847 The State v. Henry Walton, 1846 The State v. Silas Nolan, 1846 The State v. Abram Vanbrunt, 1846 The State v. Harrison Small, 1846 The State v. William J. Featheringham, 1846 The State v. Robert Wilson, 1846 The State v. Henry Potter, 1846 The State v. Edward Lavins, 1846 The State v. Wash Davenport, 1881 The State v. George Robinson, 1879 The State v. William Pittman, 1883 The State v. N. Sampson, 1883 The State v. B. Miles, 1883 The State v. M. Miller, 1883 The State v. F. Crutch, 1883 The State v. Jake Matthews, 1908 The State v. Alexander Bolls, 1847 The State v. Alexander Bolls, 1846 The State v. Alexander Bolls, 1847 The State v. Jarred R. Cook, 1846 The State v. Edward Brooker, 1846 The State v. P. T. O’Shea, 1880 The State v. J. J. Cowan and Son, 1882 The State v. E. Matin and Co., 1882 The State v. Charles J. Scott, 1882 The State v. Thomas Coughlin, 1882 The State v. Jame Geany, 1882 The State v. Wilson Bell, 1882 The State v. L. Lamadried, 1882 The State v. M. H. Smith, 1882 The State v. F. Baer, 1882

Page 9: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 9 December 20, 2016

The State v. Toney Connella, 1882 The State v. Charles Pittman, 1881 The State v. Wachenheim and Heriman, 1880 The State v. Henry Mayer, 1880 The State v. Nathaniel Sampson, 1880 The State v. M. V. Broome, 1880 The State v. David Porterfield, 1881 The State v. Dawson Cook, 1881 The State v. Frank Anderson, 1881 The State v. William Brunim, 1881 The State v. Thomas Gallagher, 1872 Grand Jury Summons, 1913 Recognizances, 1880 Writs of Habeas Corpus, 1871- 1883 Warrants, 1883

Superior Court of Law and Equity Benjamin. Beard, administrator, Eastman v. John Turnbull,

administrator, William Coursey, et al., 1819 James Scarlett and Co. v. William Bay, 1814

Superior Court D. W. Cox v. J. Turnbull, 1817

County Court The State v. Charity, a colored girl, 1868 Jacob Fleaharty, use of Rowland Allen v. James Steele, 1816

Criminal Court The State v. John Meades, 1838 The State v. Mayor and Aldermen of the City of Vicksburg, 1838 The State v. Henry M. Jenkins, 1839 The State v. Anderson Reed, 1867

Miscellaneous Court Mortgages, Deeds, Liens, and Agreements, 1867-1870

Board of Supervisors Court Records

List of Jurors, [circa 1890] Allowances, 1878, 1894 Clerk’s Correspondence, 1913

School Records Superintendent of Education Reports, 1901 List of Fines for School Fund, 1872

Tax and Fiscal Improper Assessments, [circa 1890] Petition for Liquor License, 1901

Roads, Mills and Bridges Petitions, 1878, [circa 1880] Construction and Survey Orders, [circa 1880] Road Overseer Reports, 1901 Allowances, 1878-1913 Correspondence, 1896 Bids, 1894, 1907

Page 10: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 10 December 20, 2016

Concordia Parish, Louisiana 7th District Court

John Canada for Means and Neil v. Burwell Vick, 1817 2E664G Warren County, Mississippi

Circuit Court The State v. Edward Brookes, 1842-1843 The State v. Solomon M. Bon, 1841-1843 The State v. Solomon M. Bon and William Everett, 1842-1843 The State v. Robert H. Brodnan, 1842-1843 The State v. Francis Burroughs, 1842-1843 The State v. Earnest G. Watson, 1842-1843 The State v. Hiram Williams, 1844 The State v. Simeon Miller, 1840-1843 The State v. Levi M. Sennett, 1842-1844 The State v. James Starrs, 1844 The State v. Britton Stephens, 1844 The State v. Alfred Scott, 1843-1844 The State v. William B. McDaniel, 1839-1842 The State v. James Cotton, 1840-1842 The State v. Augustine Legori, 1845-1846 The State v. James McKnight, 1845-1846 The State v. Thomas P Murray, 1845-1846 The State v. Hiram McFarland, 1845-1846 The State v. John Cremar, 1845-1847 The State v. James M. Hodges, James M. Rowley, and George N.

Robinson, 1840-1843 The State v. Bob Minor, a slave, 1858 The State v. William W. George and David Snodgrass, 1840-1842 The State v. James Abbott and William H. Arrison, 1839-1842 The State v. Benjamin F. Hurst, 1842-1843 The State v. Cornelius Hall, 1844 The State v. Walter Hickey, 1844 The State v. John G. Goodall, 1843-1844 The State v. James Gardner, 1843-1844 The State v. John B. Gibson, 1844 The State v. Henry Eckerts, 1842-1844 The State v. Thomas Shepherd, 1847 The State v. James E. Stewart, 1845-1847 The State v. William Everett, 1843-1844 The State v. Hugh Divine, 1843-1844 The State v. Michael Donovan, 1844 The State v. Park W. DeFrance, 1844 The State v. George W. Edwards, 1844

Criminal Court The State v. Commercial and Rail Road Bank of Vicksburg,

1838-1839 The State v. William H. Lee, 1838-1839 The State v. Robert B. Rowe, 1837-1839

Page 11: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 11 December 20, 2016

The State v. William Mayhew, 1846-1847 The State v. Tarleton and Spencer, slaves, 1847-1849 The State v. William Stith, 1867-1869 The State v. Milton Dorsey, 1865-1866 The State v. Daniel, a slave, 1845-1846

Hinds County, Mississippi Circuit Court

The State v. Horace Pagaud, 1842-1845

2E665H Warren County, Mississippi Circuit Court

The State v. R. S. Lawrence, alias Ira Smith, 1842 The State v. Abner M. Sawyer, 1844 The State v. Dominick Rialdo, 1843-1844 The State v. Frederick P. Roney, 1844 The State v. John A. Ryan, 1844 The State v. William Porterfield, 1843-1844 The State v. Thomas Percell, 1843-1844 The State v. John Oakley, 1842-1844 The State v. Terrence Owens, security of James Starrs, 1844 The State v. Hanna Magle, 1842-1844 The State v. John H. Nelson, 1844 The State v. Charles Musgrove, 1854-1858 The State v. Daniel Carrabine, 1857-1859 The State v. John R. Phillips, 1858-1859 The State v. Edmund, a slave, 1858 The State v. Thomas Langford and Benjamin F. Thompkins,

1858-1859 The State v. Christopher Sorser, John Sorser, and Warren

Jeffries, 1858-1859 The State v. Jacob Vogh, 1842-1844 The State v. Thomas M. Thompkins, 1844 The State v. John S. Bugg, 1843 The State v. Thomas L. Arnold, 1842-1843 The State v. William Underwood, 1841-1842 The State v. William Rogan, Patrick W. Thompkins, and James

Billett, 1842-1843, 1851 The State v. John Taylor, 1839-1843 The State v. John Taylor and John Bobb, 1841 The State v. John Bobb and Austin D. Mattingly, 1843-1844 The State v. John Bobb, 1841-1843 The State v. William Mayhew, 1846-1847 The State v. Robert Wilson, 1845-1847 The State v. John Wilcox and Henry Warren, 1847 The State v. John Vanlandingham, 1845-1847 The State v. Henry Strong, 1845-1847 The State v. Frederick H. Rogers, 1847-1848 The State v. William Kleinman, 1841-1842 The State v. Horace Pagaud, 1842-1845

Page 12: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 12 December 20, 2016

William B. Sloan v. Charles A. Montrop, 1866 The State v. John Henderson, 1841-1842 The State v. John Neill, 1840 The State v. John G. Jones, 1836-1837 The State v. James S. Fall, 1842 The State v. John Grater, 1842 The State v. D. B. Gardener, 1841-1842 The State v. James Prewitt, 1844-1846 The State v. Henry Perritt, 1844-1845 The State v. Joseph Doane, 1845-1846 The State v. William Evans, 1845-1846 The State v. Robert F. Dillingham, 1846 The State v. Felix Cole, 1845-1846 The State v. Charles Covey, 1846-1847 The State v. Joseph Butler, 1846 The State v. James I. Rawls, 1846-1847 The State v. Frederick Rogers, 1846-1847 The State v. Major Johnson, 1845-1846 The State v. Jacob Richards, 1845-146 The State v. David A. Schull, 1845-1846 The State v. Jeptha Higdon, 1846 The State v. John Kelly, 1846 The State v. John Holt, an Indian, 1846-1847 The State v. Silas Herring, 1845-1846 The State v. Jacob H. Liddell, 1846

Criminal Court The State v. James Meeks, 1838-1839 The State v. Burks, et al., 1861

Miscellaneous Court Liens

From Thornhill and Nixon to D. R. Pettit, 1869 From McCutchen, Folkes and Company to David Wells,

1869 From McCutchen, Folkes and Company to Andrew Downs,

1869 From McCutchen, Folkes and Company to P. H. Webb, 1869 From McCutchen, Folkes and Company to O. Nailer, 1869 From McCutchen, Folkes and Company to E. Rollinson, 1869 From McCutchen, Folkes and Company to Robert and May

Harris, 1869 From McCutchen, Folkes and Company to E. Lee, 1868 From McCutchen, Folkes and Company to Isaac N.

Edwards, 1869 From McCutchen, Folkes and Company to Thomas J.

Hinkston, 1868 Miscellaneous Mississippi, Louisiana, and elsewhere Miscellaneous Estates

Estate of E. R. Gibson, Cotton Sale Receipts, 1860 Thomas Hackett, Receipts, 1867

Page 13: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 13 December 20, 2016

2E666I Warren County, Mississippi

Circuit Court The State v. Hiram G. Runnels, 1842 The State v. James W. Bandy, 1859 The State v. William Guy, 1860 The State v. John Murphy, 1860 The State v. James Harris, alias Wilson, 1871 The State v. Major Johnson, 1845-1846 The State v. Leitch, et al., 1871 The State v. George Westmoreland, 1871 Morgan McAfee v. Walter L. Otey, 1856 Pinckard and Arnold v. Andres Haynes, 1834 John Pegg v. Timothy Kingsberry, 1834 Walker, McCutchen and Company v. James E, Sharkey and

Claiborne Steele, 1834 Henry R. Lee v. John W. Maulding, Abijah Downs and J. M.

Henderson, 1834 John J. Whittington v. A. B. Rairden and W. Bohannon, 1834 J. and J. A. Lave[?] v. Benjamin Harris, 1834 Charles C. Stewart v. Malachi Medaris, 1834 Miscellaneous cases, 1834, 1851-1852, 1858, undated

Superior Court Margaret Long v. George Downs, 1820 Officers of the Superior Court v. Margaret Long, 1820 Thomas K. McElrath v. James Beard, 1820 Miscellaneous, 1820

Criminal Court The State v. John Randolph, 1836-1839 The State v. Samuel Ross, 1838-1839 The State v. Commercial and Railroad Bank of Vicksburg, 1838-

1839 The State v. Thomas Radcliff, 1839 The State v. Manuel Rice, 1838-1839 The State v. Bob Minor, a slave, 1858-1859 The State v. North and Hartigan, 1866-1867 The State v. Shanghai George, 1867 The State v. Henry Neugass, 1838-1839 The State v. Jefferson Nailer, 1839 The State v. William O’Meara, 1839 The State v. Pearce Noland, 1839-1840 The State v. David J. Patterson and Lewis Wells, 1836-1840 The State v. Lewis N. Pernell, 1837-1839 The State v. William M. Pinckard, 1837-1838 The State v. John P. Phillips, 1838-1839 The State v. Ferdinand Pinckard and Henry S. Dawson, 1837-

1839 The State v. Richard Rowe [or Roowe, Rome], 1836-1838 The State v. John W. Bandy, 1858-1859

Page 14: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 14 December 20, 2016

The State v. James Gray [or Grey], 1866-1868 The State v. Shanghai George, 1866 The State v. A Osterhaute, 1862 Summons, 1860-1862 Miscellaneous cases, 1860 List of Prisoners in jail, [circa 1860]

Board of Supervisors, 1913-1915 Miscellaneous Court, 1866

2E667J Warren County, Mississippi

Superior Court Lucius Smith for John Payton v. Thomas Grymes and Edmond

Reeves, 1811 Ellis, Wood and Co., v. James Hyland, 1811-1812

County Court Mississippi Territory v. Jeffrey Day, 1814 Mississippi Territory v. James Hughes, 1814 Mississippi Territory v. Charles Coleman, 1814 Mississippi Territory v. Baxter Baker, 1813 Mississippi Territory v. Frederick Smith, 1811 Mississippi Territory v. Seth Dean and Joseph Clarke, 1812 Mississippi Territory v. Joseph Jones, Joseph Ferguson, and

Jeremiah Jones, 1812-1815 The State v. Edward Minor, 1868 Court Bills, Writs of Execution, and Miscellaneous, 1820-1831

Criminal Court The State v. The President, Directors and Company of the

Commercial and Railroad Bank of Vicksburg, 1837-1838 The State v. Robert Ritchie, 1839 The State v. John Randolph, 1836-1839 The State v. Jesse J. Roper, 1837-1838 The State v. J. W. Vaughn, 1869 The State v. George A. Leake, 1869 The State v. Joseph Green, 1867

Circuit Court The State v. Eli Morrison, 1871 The State v. James W. Strong, 1856-1858 The State v. Pulaski Mann, 1858 The State v. Jesse, a slave, 1857-1859 The State v. Harper P. Hunt, 1842-1845 The State v. Oliver C. Henry, 1841-1844 The State v. Ignatius Flowers, 1842-1844 The State v. Madison Organ, 1842-1844 The State v. James M. Hodges and James B. Rowley, 1840-1842 The State v. Michael Hartmen, 1842 The State v. John Geater [Jeter], 1841 The State v. Patrick L. Hern, W. Sedley Johnson, and Richard G.

Davenport, 1840-1842 The State v. Elias G. Gibson, 1841-1842

Page 15: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 15 December 20, 2016

The State v. Thomas M. Green, 1842-1843 The State v. Barney Holland, 1841-1842 The State v. Dionysius Hassley, 1842 The State v. Isaac Turney, 1842-1845 The State v. Mark Volentine, 1842 The State v. Thomas P. Hardaway, 1842 Duff Green, et al. v. James Allen, 1865-1868 Miscellaneous, 1904-1918 Jury Warrants, 1870-1879

Board of Supervisors Allowances, 1896-1917 Bids and Contracts, 1915 and undated Tax and Fiscal, 1877, 1901, 1915 Requisitions, 1901, 1915, and undated Roads, Mills, and Bridges, 1894-1915 and undated Miscellaneous, 1848, 1901-1915 and undated

Miscellaneous Court Deeds, Liens, Mortgages, Contracts, and Agreements, 1867-1872

Lafayette County, Arkansas Territory Jeremiah Poston, last will and testament, 1835, 1854

2E744A Hinds County, Mississippi Circuit Court

Union Bank v. John S. Gooch, et al., 1841 Warren County, Mississippi

Miscellaneous Court Deeds, Indentures, Mortgages, Agreements, and Contracts,

1840-1851, 1867-1870 Coroner

Inquests, 1870, 1872, 1873-1877 County Court, 1814, 1821-1824 Superior Court of Law and Equity

E. Frazer and Co. v. Thomas Marble, 1810-1816 Circuit Court

Burbridge and Matthews; Bryant, Harris, and Barbee; Otter and Allen; Whent Baker and Co. v. J.D. Leach, 1867

The State v. John Rohn Riley, 1841-1842 The State v. George Stamp, 1841-1842 The State v. David Steele, 1841-1842 The State v. Joseph Sigman, 1842 The State v. Dermot J. Brennan, 1842-1843 The State v. Gabriel S. Cook, 1842-1843 The State v. Thomas E. Robbins, 1842 The State v. Benjamin Aspinall, 1842-1844 Burke, Watt, and Co. v. W.R. Puckett, et al., 1838 The State v. Washington Albert, 1872 The State v. John Gatty, 1859 The State v. Pulaski Mann, 1859-1860 The State v. William V. Hickey, 1859

Page 16: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 16 December 20, 2016

The State v. G.W. Parkes, 1860 The State v. James and Mary Curry, 1859-1860 The State v. Henry Jones, 1860 The State v. William Sullivan, 1859-1860 The State v. Charles Gibson, 1859-1860 The State v. William Moore, 1859-1860 The State v. Patrick, a slave, 1859 James Goodwin v. John Greenleaf, 1833 Commercial and Railroad Bank of Vicksburg v. W.F. Dillon,

William Hamer, and Butler Forbes, 1840-1843 The State v. William Stephenson, 1856-1859 The State v. Dominick Hassley, 1842 The State v. Peter Hassley, 1842 The State v. John Hall, 1842 The State v. Preston, a slave, 1859 The State v. Thomas Rogers, 1842-1843 The State v. Lloyd Pumphrey, 1844-1845 The State v. William H. Paxton, 1844-1845 The State v. John Carroll, alias James M. Thomaston, 1843 The State v. Lawrence Clark, 1842-1843 The State v. Sam, a slave, 1832 The State v. Bob Minor, a slave, 1858

Criminal Court The State v. James Ward and Charles Pitman, 1860 Inquest, death of Sampson Wolff, 1868 The State v. McIver, 1838 The State v. Morton, 1839 The State v. John Math, 1837 The State v. William Jones and William Bridges, 1861 The State v. Patrick McCusker, 1861 The State v. John James, and Henry Henderson, George Dorsey,

and George Brown, 1861-1866 The State v. Thomas Lennox, 1862-1866 The State v. Russell Wilde, 1861

Madison Parish, Louisiana 10th District Court, 1852-1853

Miscellaneous Mississippi, Louisiana, and elsewhere Miscellaneous Estates

Estate of S. M. Hanna, 1854-1856 Mississippi Superior Court of Chancery

Thomas W. Thompkins, Thomas Evans, administrators, Edwin Campbell, deceased v. John Johnson, Lawrence Clark, Washington E. Green, and Isaac Turner, 1845

Miscellaneous Legal and Financial, 1844-1881 and undated 2E745B Warren County, Mississippi

Coroner Inquests, 1872

Circuit Court

Page 17: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 17 December 20, 2016

The State v. Bridget Boyle, 1854-1857 The State v. James A. Gibson, 1857-1859 The State v. Joseph McFillimy, 1857-1859 The State v. John Gatty, 1857-1858 The State v. George Clark and James Divine, 1859 The State v. Levi, a slave, 1859-1860 The State v. John Brady, 1859-1860 The State v. John Veatch, 1857 The State v. Andrew Jennie, 1859-1860 The State v. A. H. Forrest, 1859 The State v. John McGuiggin, 1858-1860 The State v. Byrd Douthit, 1859-1860 The State v. Richard Christmas, 1859-1860 The State v. Robert H. Parker, 1856-1860 The State v. John Flusk, 1839 The State v. Thomas Cary, 1841-1842 The State v. Samuel Edwards, 1858-1859 The State v. James Cotton, 1840-1841 The State v. Abram Vanvalhenburg, 1859 The State v. Conn Leary, 1859 The State v. N. Gray, 1839 The State v. Washington Green, 1873 The State v. Monroe A. Cornman, 1866 The State v. John Wesly Stevenson and Isaac Newton Stevenson,

1859 The State v. Dennis McCann, 1859 The State v. Robert Fryer, 1842 The State v. James Pepper, 1845 The State v. George W. Oliver P. Dickinson, 1841 The State v. N. Droz, 1841-1842 The State v. John Swightz, 1858 The State v. Patrick W. Tompkins, 1842 The State v. Edward Thompson and William Minter, 1842

Superior Court James J. and Letitia Higgins v. Thomas K. McAllister, Augustus

McAllister, and William Crandal, 1819-1824 D. W. McClellan v. Sampson Dee, estate, 1819-1820 Thomas K. McElrath v. John Stephens, 1819-1820 James and David Long v. John and Samuel Treadwell, 1819-

1820 Andrew McCartney v. James Steele, 1819-1820, 1826

Criminal Court The State v. Ben, a slave, 1861 The State v. James Gaskins, Sr., 1837 Grand Jury Subpoenas, 1861 Capias Writs, 1861 The State v. Porter Leonard, 1867-1878 The State v. Andy Simms, 1867-1868 List of Witnesses Summoned before the Grand Jury, May 1861

Page 18: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 18 December 20, 2016

County Court Motion Docket, 1828 Stephen Trigg and John Doherty v. William Campbell, 1810-

1815 Shadrach Chavue, use of Bernard Metcalf v. John Lobdell, 1807-

1812 Superior Court of Law and Equity

Joseph Jones v. Joshua R. Davis, 1814 Joseph Jones v. Noah Rushing, William Oliphant, and Henry

Collins, 1815-1816 Andrew McCartney v. Andrew Glass, et al., 1812-1815

Board of Police, 1842 Miscellaneous Court, 1808-1861

Lauderdale County, Alabama Circuit Court

James Hanna v. George Coalter, 1828 Madison Parish, Louisiana

Parish Court Naturalization Documents, 1847-1890

Miscellaneous Court Oaths of Office, 1839-1870 Affidavit, 1859 Cotton Sale Receipt, 1857 Statements of Votes, 1874, 1878

2E746C Warren County, Mississippi Chancery Court

Selina Warren v. F. S. Warren, et al., 1860 Estate of George W. Hillson and receivers for estate, T. J.

Randolph and James McRaven, 1856-1857 Criminal Court

List of names before February 1861 Grand Jury Grand Jury Oath, undated Summons, February 1861 Docket page, undated Rupell Wilde, Warrant and Affidavit, 1861 Fieri Facias writs, 1869

Coroner Inquests, 1868-1877

Circuit Court, 1831-1870 Chancery Court, 1854-1858 Superior Court, 1819-1822 County Court, 1866 Miscellaneous Court

Contracts and Agreements Land Rentals, 1870-1871

Mortgages, Liens, and Indentures, 1870 Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Legal and Financial, 1860-1873

Page 19: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 19 December 20, 2016

2E747A Warren County Mississippi

Circuit Court The State v. Thomas Canavan and John Collins, 1842 The State v. John Chupe, 1842 The State v. Ransome Jones, 1842 The State v. Richard Johnson, 1842 The State v. John R. Keenan, 1842 The State v. William Kleinman, 1842 The State v. Robert J. McGinty, 1842 The State v. Francis McCann, 1842 The State v. Francis McCann, 1842 The State v. Samuel McCanty, 1842 The State v. Fidelle Pedrole, 1842 The State v. Lewis Perana, 1842 The State v. James Cooksey, 1842 The State v. Edward H. Cassidy, 1842 The State v. Isaac Tumey, 1845 The State v. Isaac Tumey, 1845 The State v. Isaac Tumey, 1845 The State v. John M. Stukey, 1845 The State v. E. C. Thomas, 1845 The State v. Rufus Ferrell, 1859 The State v. Charles Flemming, 1858 Daniel Swett and Co. v. Alexander T. B. Merritt, 1860 Babcock and Hernochaw v. William B. Burner, 1860 Alexander Verdelet v. William Trowbridge, 1860 Officers of the Court per Wesley Mathis v. James A. Sharkey,

1846 Christopher A. Maulner v. Mrs. Mudd, 1865 Warrants, 1867-1882 Miscellaneous, 1872-1875

Criminal Court Warrant, 1868

Board of Supervisors Bonds, Oaths and Commissions

Oaths of Office, 1888 Liquor Bonds, 1886 Release from Bonds, 1879-1882 Resignations from Office, 1879, 1882 Petitions for Appointment of Officials, 1830, [circa 1880]

Election Records List of Officers, 1882

Overseer of the Poor Reports, 1882, 1886

School Records Superintendent of School Reports, 1888

Minutes, 1882-1886 Summons, 1886

Page 20: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 20 December 20, 2016

Court Records Allowances, 1865, 1879-1889 Proposals, [circa 1880] Jail Reports, 1879 Reports, 1882 George Westmoreland, 1883 Report of Warrants Issued, 1885 List of Fines Collected, 1882 Courthouse and Jail Allowances, 1877-1888 Clerk’s Correspondence, 1828, 1830, 1879-1888 List of Cases, 1881

Roads, Mills and Bridges Contracts, 1886 Petitions, [circa 1880] Correspondence, 1879-1888 Road Overseer Reports, 1882-1884 Allowances, 1879-1888 Rankin Road Dispute, 1880

Tax and Fiscal Petition for Liquor License, 1879-1882 Lands Sold for Taxes, 1879 Erroneous Assessments, 1879 Correspondence, 1886 Improper Land Assessments, 1879-1882 Warrants, 1878-1889

Coroner Inquests, 1829, 1879-1886

Miscellaneous Court Liens, Deeds, Mortgages, and Leases, 1870-1872

Madison Parish, Louisiana 10th District Court

Naturalization Documents, 1854-1860

2E748B Warren County, Mississippi Board of Supervisors

Bonds, Oaths and Commissions Petition for Appointment of Officials, 1880 Release from Bonds, [circa 1880]

Election Records Petitions, 1883

Minutes, 1880-1884 Tax and Fiscal

Receipts, 1854-1883 List of Taxes Paid, [circa 1880] Erroneous Assessments, 1880-1883 Improper Assessments, 1880-1883 Lands Sold for Taxes, 1877, 1879 Petitions for Liquor License, 1880 List of Improper and Erroneous Assessments, 1879-1880

Page 21: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 21 December 20, 2016

Assessments, 1902 Delinquent Taxes, 1880 Correspondence, 1880 Warrants

Teacher’s Fund, 1878-1888 Criminal Court, 1868 Chancery Court, 1881 Board of Supervisors, 1878-1888 Circuit Court, 1880-1885

Reports of Warrants Paid, 1875-1884 School Records

Petitions, 1880 Unknown List of Accounts, 1885 School District Bonds, 1873

Court Records Affidavits, 1868 Sheriff’s Reports, 1880 Allowances, 1878-1899 Accounts Transferred, 1880-1888 Courthouse and Jail Allowances, 1880-1899 Petitions, 1887 Clerk’s Correspondence, 1880-1884 Vicksburg City Hospital Allowances, 1892, 1899 List of Jurors, [circa 1880s]

Roads, Mills and Bridges Correspondence, 1884 Relinquished Right of Way, 1884 Construction and Survey Orders, 1883-1884 Contracts, 1883-1886 Petitions, 1879-1886 Overseer Appointments, 1882-1886 List of Overseers, [circa 1880] Bids, 1886 Allowances, 1880-1899

Coroner Inquests, 1879-1884

2E749C Warren County, Mississippi

Board of Supervisors Minutes, 1869-1887, 1901 Overseer of the Poor

Reports, 1883-1885 Bonds, Oaths and Commissions

Resignation from Office, 1879, 1887 Release from Bonds, 1879-1884 Officials Bonds, 1886

Election Records Reports, 1885

School Records

Page 22: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 22 December 20, 2016

List of Schools, 1883 Tax and Fiscal

Lists of Fines Paid, 1879-1886 County Bonds, 1871-1876 Petitions to Sell Spirituous Liquors, 1886-1887 Release from Taxes, [circa 1887] Taxes Paid and Receipts, 1882-1883 Assessments, 1902 Improper Personal Property Assessments, 1885 Erroneous Assessments, 1886, 1902 Improper Land Assessments, 1884-1885 Lands Sold for Taxes, 1867, [circa 1885] Reports, 1886 List of Taxes, 1867 Warrants

Board of Supervisors, 1876-1889 Criminal Court, 1867-1868 Circuit Court, 1882-1889 County Court, 1868

Court Records Allowances, 1868-1886 Clerk’s Correspondence, 1885-1897 Petitions, 1883-1886 Jury Lists, [circa 1880-1885] Proposals, 1886 Courthouse and Jail Allowances, 1866-1887

Roads, Mills and Bridges Contracts, 1877-1884 Bids, 1877-1886 Road Overseer Reports, 1885 Allowances, 1883-1886 Petitions, 1883-1886 Construction and Survey Orders, 1883-1886 Overseer Appointments, 1886

Probate Court Allowances and Miscellaneous, 1866-1867

Criminal Court The State v. William Beacham, 1879

Circuit Court Grand Jury Subpoena, 1879 Report, 1880 Caroline Cohen v. J. G. Sparrow, 1883 Recognizances, 1874-1877 Marriage Certificates, Applications, and Licenses, 1872-1884

Justices Court The State v. Jonathan C. Johnson, 1878 Louis Hoffman v. T. J. Brennan and Brother, 1883 Saul Feld and Co. v. James M. Gary, 1882 William O Worrell v. Caroline A. Thomas, 1883

Page 23: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 23 December 20, 2016

A. Vizzard v. Caroline A. Thomas, 1883 A. Vizzard v. Caroline A. Thomas, 1883

Coroner, Inquests, 1880-1885

Miscellaneous Court, 1879-1884 and undated Hinds County, Mississippi

Chancery Court Stevens and Saunders v. J. M. Gates, 1882

2E750D Warren County, Mississippi

Treasurer Court Accounts Allowed, 1860-1861

Coroner Inquests, 1870-1883 Board of Supervisors

Minutes, 1880-1888 Reports, 1888 Bonds, Oaths and Commissions

Liquor Bonds, 1888 Release from Bonds, 1888

Court Records Accounts Allowed, 1870-1889 Accounts Transferred, 1883 Complaints, 1882 County Bond Coupons, 1880, 1882 Clerk’s Correspondence, 1880-1889 List of Jurors, 1883 Petitions, 1882-1888 Contracts, 1879, 1889 Bids, 1888 Reports, 1884 Courthouse and Jail Accounts Allowed, 1880-1889 Recognizances, 1874-1879

Election Records Certificates of Election, 1882

Roads, Mills and Bridges Construction Bonds, 1885 Orders to View and Report, 1884 Condemnation Disputes, 1885 Appointment of Road Overseers, [circa 1880s] Reports, 1880 Bids, 1885-1886 Petitions, 1879-1888 Correspondence, 1888 Accounts Allowed, 1880-1886

School Records Accounts and Receipts, 1889

Tax and Fiscal Petition for Liquor License, 1888

Page 24: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 24 December 20, 2016

Release from Taxes, 1878, 1888 Improper Personal Property Assessments, 1888 Improper Land Assessments, 1880-1889 Petitions, 1883 Assessments, 1880 Erroneous Assessments, 1879-1888 Reports, 1883 Tax Receipts, 1882-1883 List of Lands Sold for Delinquent Taxes, 1881 Warrants

Coroners, 1870 Circuit Court, 1879, 1882 Chancery Court, 1882 Teachers, 1880-1882 Miscellaneous, 1878-1885

2E751E Warren County, Mississippi

Circuit Court Charles Clinton v. W. W. Allen, 1874 The State v. Walter Owens, 1885 The State v. William C. Pegram, 1884 Louisiana M. Darden v. Louis Bell, 1874 The State v. H. T. Barcus, 1871 The State v. W. F. Burton, 1872 Marriage and Vital Statistics

Applications for Marriage License, 1882-1883 Chancery Court

L. Butterfield and Co. v. Charles E. Furlong, Sherriff and Tax Collector, 1869

The State v. Henry James and Tom Davis, 1884 Deed, 1870

Board of Police Military and Pension Records

County Support Records, 1866 Miscellaneous, 1854-1868 and undated Warrants, 1861-1862

Board of Supervisors Minutes, 1868, 1884-1888 Bonds, Oaths and Commissions

Liquor Bonds, 1887-1888 Appointment of Officials, 1879 Release from Bond, 1884 Official’s Bonds, 1870 Oaths of Office, 1870

Election Records Election Results, 1866 Correspondence, 1887 Election Orders, 1888

School Records

Page 25: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 25 December 20, 2016

Superintendent Reports, 1882, 1887 Sheriff’s Records

Jail Inspection Reports, [circa 1885] List of Fines Collected, 1880

Court Records Allowances, 1868-1892 Clerk’s Correspondence, [1886-1888] Courthouse and Jail Allowances, 1883-1887 Auditor of Public Accounts, 1869 Petitions, 1860, 1880-1885 Contracts, 1879 Reports, 1885

Roads, Mills and Bridges Overseer Resignation, 1887 Construction Bonds, 1887 Overseer Appointments, 1887 Bids, 1887, 1892 Conveyance, 1880 Construction and Survey Orders, 1870, 1880 Petitions, [circa 1880-1889] Correspondence, [circa 1885] Road Overseer Reports, 1882-1888 List of Commissioners, [circa 1880] Allowances, 1880-1889, 1920

Tax and Fiscal Changed Assessments, 1886 Notices for Sale of Delinquent Lands, 1879 Erroneous Assessment of Personal Property, 1875 Assessments, 1879-1883, 1902 Receipts, 1854-1883 Correspondence, 1887-1888 Improper Land Assessments, 1879-1887 Erroneous Land Assessments, 1880-1887 Petition for Liquor License, 1886 County Bond Certificates, 1872, 1880 Correspondence, 1887-1888 and undated Treasurer Reports, 1880-1881 Warrants

Board of Supervisors, 1878-1885 Circuit Court, 1866, 1880-1882 Coroners, 1865-1869 Teachers, 1879-1880

Coroner Inquests, 1867-1888

Miscellaneous Court Juror and Miscellaneous Lists, 1865 and undated

2E752F Warren County, Mississippi

Board of Supervisors

Page 26: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 26 December 20, 2016

Minutes, 1880-1886 Bonds, Oaths and Commissions

Appointments, 1887 Election Records

Certificates of Election, 1888 Petitions, 1882, 1886

School Records School Accounts, 1885

Court Records Allowances, 1880-1888 List of Jurors, [circa 1880s] Reports, undated Summons, 1882, 1888 Petitions, 1888 and undated Clerk’s Correspondence, 1871-1888 Courthouse and Jail Allowances, 1880-1888

Roads, Mills and Bridges Bids, 1884, 1888 Allowances, 1880-1888 Appeal Bonds, 1881 Construction and Survey Orders, 1880, 1885 Petitions, undated, 1880, 1884 Road Overseer Reports, 1880-1886 Correspondence, 1881-1888 Construction Bonds, 1884

Tax and Fiscal Receipts, 1884 Injunctions, 1869 Petitions for Liquor License, 1886, 1888 Assessments, 1880s Erroneous Assessments, 1884, 1888 Improper Assessments, 1884 Lands Sold for Delinquent Taxes, 1882, 1884 List of Fines Collected, 1882 Warrants

Board of Supervisors, 1878-1883 Circuit Court, 1881-1882 Teachers, 1880-1882

Chancery Court Deed, 1878

Circuit Court Application for Marriage License, 1883 Habeas Corpus writ, 1883

Coroner Inquests, 1880-1888

2E753G Warren County, Mississippi

County Court

Page 27: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 27 December 20, 2016

Abel Eastman v. John Turnbull, executor, William Coursey, 1811

Circuit Court The State v. Robert Henny, 1857 James M. Haynes, administrator, M. McAfie v. W. L. Otey, 1859 The State v. Pulaski Mann, 1860 The State v. Nelson, a slave, 1860 The State v. Pulaski Mann, 1866 The State v. John Larras, 1867 The State v. G. W. Corliss, 1867 William McCutchen, survivor v. H. P. Noland, 1867 The State v. S. Stein, 1867 John A. Klein v. Ellen Noland, 1867 The State v. Alex Flowers, 1868 R. R. Finn, et al. v. National Bank of Vicksburg, 1869 D. R. Petitt v. Magee, administrator, et al., 1870 The State v. F. Nichols, 1871 Charles Allen and wife v. A. R. Johnson, 1871 Donald Carmichael v. Wyman and R. Leonard, 1871 W. G. Bender v. Frederick Keizer, 1872 The State v. William Lyons, alias Evans, 1872 The State v. James Robinson, 1874

Criminal Court The State v. William H. Pemberton and George Howard, 1861 The State v. William H Pemberton, 1861 The State v. William Brumfield, 1861 The State v. John Phillips, 1861 The State v. William Bridges, 1861 The State v. Bernard Yoste, 1861 The State v. George Young, 1861 The State v. George Tinckern[?], 1861 The State v. Mrs. J. B. Frank, 1861 The State v. Robert Manhall, 1861 The State v. Martin O’Hare, 1867 The State v. John Flannagan, 1867 The State v. Jerry Perkins, 1868 The State v. Thomas Smtih, 1868 The State v. George Clark, 1868 The State v. Scott Stewart, 1868 The State v. Houston Holmes, 1869 The State v. William Maxwell, 1869 The State v. John Thomas, 1869 The State v. Frank Fairfield, 1870 The State v. Frank Piazza, 1870 The State v. John Porterfield, 1870 Grand Jury Papers

Statement of Evidence for murder of Zook brothers, 1867 Summons, 1861

Vicksburg City Court

Page 28: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 28 December 20, 2016

City v. Belle Lake, 1871 City v. James M. Kerr, 1871

Probate Court Power of Attorney, 1865 Agreements, 1860 Oaths of Office, 1866

Board of Supervisors Court Records

Accounts Allowed, 1869-1878 Clerk’s Correspondence, 1859-1861, 1873 Contracts, 1878

Tax and Fiscal Improper Land Assessments, 1876 List of Delinquent Taxes, 1873

Justice of the Peace List of Fines Collected, 1879

Coroner Inquests, 1876-1877

Miscellaneous Court Mortgages, Liens, and Miscellaneous, 1867-1870

Miscellaneous Mississippi, Louisiana, and elsewhere Business Records

Accounts, 1864 Contracts, 1869 Correspondence, 1866, 1874 Insurance Policies, B. F. Johnson Plantation, 1860

2E754H Warren County, Mississippi

Board of Supervisors Tax and Fiscal

Warrants Board of Supervisors, 1879-1889 Courthouse and Jail, 1880-1889 General, 1878-1889, 1899 Road and Bridges, 1876-1887 Teacher, 1880-1889

Circuit Court Warrants

Grand Jury, 1880-1884 Petit Jury, 1880-1884 Witness, 1872, 1882-1886

Coroner Inquest, 1899

2E755A Warren County, Mississippi

Board of Supervisors Tax and Fiscal

Warrants Board of Supervisors, 1881-1883

Page 29: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 29 December 20, 2016

Teachers Fund, 1882 Tax Settlement, 1882

Miscellaneous, 1880-1889, 1899 Coroner

Inquests, 1877, 1884-1888 Circuit Court

The State v. Thomas Welsh and B.O. Reily, 1859 The State v. James McLane, 1859 The State v. George Clarke and James Divine, 1859 The State v. Charles Wright, 1859 The State v. James Troubridge, 1859 The State v. F.W. Hammond, 1875 Armstrong, et al. v. Miriam McKay, 1837-1840 City of Vicksburg v. Mattie Wilson, 1871 Warrants, 1882

Miscellaneous Court Liens, 1870

2E756B Warren County, Mississippi

Board of Supervisors Minutes, [circa 1899-1900] Tax and Fiscal

Petitions, 1893, 1900 List of Land Assessments, 1904, 1907 Erroneous Assessments, 1888-1922 Petition for Liquor License, 1900 Warrants

Board of Supervisors, 1876, 1891, 1925-1926 Teachers, 1926

School Records School Allowances, 1900 Superintendent of School Reports, 1900-1922

Court Records Livestock Vaccination Allowances, 1918 Courthouse and Jail Allowances, 1869, 1894-1912 Summons, 1861 Clerk’s Correspondence, 1900-1922 Petitions, 1900-1922 Transferred Accounts, 1900-1917 Bids, 1900-1916 Reports, 1900-1922 Appearance Bonds, 1911-1912 Accounts Allowed, 1867-1922

Roads, Mills and Bridges Correspondence, 1918 Allowances, 1894-1923 Road Overseer Reports, 1833, 1917-1922 Construction and Survey Orders, 1904, 1922 Conveyance, 1904

Page 30: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 30 December 20, 2016

Construction Contracts, 1900 Bids, 1907, 1922 Construction Bonds, 1907

Coroner Inquests, 1877-1912

Criminal Court The State v. John McKay and Thomas Divine, 1868 The State v. Sherman Eden, 1910

Circuit Court The State v. Henry Harmon, 1847 The State v. John A. Geeter, 1847 The State v. James A. Gibson, 1847 The State v. Henry Harmon, 1847 The State v. Jesse Hedrick, 1847 The State v. William Hines, 1847 The State v. William L. Allen, 1847 The State v. William Hines, 1847 The State v. Isaac R. Mathews, 1858 The State v. John Baufield, 1847 The State v. Georgia Ann Wraner, 1910 The State v. George Newman, 1910 The State v. William Smith, Lawrence Bailey and Julius Baxter,

1908 The State v. Jeff Evans, 1908 The State v. J. A. Goode, 1923 The State v. W. May Ferguson, 1923 The State v. Kate Brown, 1923 The State v. Bennie Ollison, 1923 The State v. Ben Gaseway, 1880 The State v. Albert Woodson, 1880 The State v. John Crimes, 1880 The State v. John Long, 1880 The State v. Adolph Kienky, 1880 The State v. John Fleckstein, 1880 The State v. John Pichette and Bros., 1880 The State v. Frank Clay and Bill Mack, 1880 The State v. John Canavan and Martin Dyer, 1841 The State v. Amy Plump, 1910 The State v. Robert Rowland, Thomas Rowland and George

Rowland, 1909 The State v. C. G. Hawkins, 1910 The State v. Otis Griffin, 1910 The State v. Lelia Smith, 1910 The State v. Abel R. Burks, 1859 The State v. H. B. Balch, 1847

Miscellaneous Mississippi, Louisiana, and elsewhere Deed of Release, [1920s]

2E757C Warren County, Mississippi

Page 31: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 31 December 20, 2016

Circuit Court City of Vicksburg v. H. L. Slaughter, Jr., 1916 The State v. Henry Washington, 1916 The State v. Malich Joseph, 1908 The State v. A. and V. Ry Co., 1902 The State v. A. L. Ferguson and Henry Babb, 1919 Miscellaneous, 1883

Board of Supervisors Minutes, [circa 1896-1919] Bonds, Oaths and Commissions

Resignation from Office, 1896 Bond Release, 1902 Appointment of Officials, 1888

Election Records Certificates of Election, 1889

Livestock Vaccination Records Allowances, 1913-1915 Applications for Tick Inspector, 1914-1915 Reports, 1914-1918

Poor House Records Reports, 1914-1919

School Records School Accounts, 1896-1918 Superintendent of School Reports, 1896-1919

Court Records Allowances, 1887-1918 Petitions, 1894-1919 Reports, 1896-1919 Bids and Proposals, 1902-1919 Clerk’s Correspondence, 1892-1924 Auditor of Public Accounts, 1918 Courthouse and Jail Allowances, 1913-1918 Transferred Accounts, 1904

Tax and Fiscal Assessments, 1902, 1915 Petitions for Liquor License, 1896, 1900 Release from Taxes, 1896, 1915 Changed Assessments, 1898-1914 Improper Assessments, 1914-1915 Erroneous Assessments, 1896-1919

Roads, Mills and Bridges Release from Road Work, 1919 Bids, 1892-1919 Construction and Survey Orders, 1838, 1914 Road Overseer Reports, 1889-1919 Correspondence, 1915 Petitions, 1896-1919 Allowances, 1896-1918

Land Records

Page 32: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 32 December 20, 2016

Deed of Release, [circa 1919] Coroner

Inquests, 1896-1918 2E758D Warren County, Mississippi

Circuit Court Planters Cotton Company, et al. v. John W. Donovan, 1902 Eugene Randolph v. State, 1902 The State v. Willie Allen, 1909 The State v. George Harris, 1909 The State v. Ben Williams, 1909 The State v. Loss Taylor, 1909 The State v. Lucian Smith, 1909 The State v. George Norwood, 1909 The State v. G. S. Eades, 1909 The State v. [unknown], 1909 The State v. [unknown], 1909 Affidavits, 1900-02 Summons, 1900-03 Motions and Appeals, 1901-1902 Motion Dockets, 1901 Writs of Garnishment, 1901

Vicksburg City Court Mayor and Aldermen v. Will Wheatley, 1909 Mayor and Aldermen v. Leon Peyton, 1909 Mayor and Aldermen v. Thomas Bradford, 1909

Board of Supervisors Allowances, 1894-1896, 1912-1915 Court Records

Chancery Court Allowances, 1896, 1913 Circuit Court Allowances, 1895-1919 Clerk’s Correspondence, 1901-15 Courthouse and Jail Accounts, 1887, 1896, 1903, 1912-1913 Grand Jury Reports, 1907 Grand Jury Correspondence, 1909

Roads, Mills and Bridges Petitions, 1915 Construction Bids, 1894, 1907 Reports, 1909 Warrants, 1900-1912 Allowances, 1896, 1912-1913

Tax and Fiscal Tax Assessments, [circa 1914]

Miscellaneous Mississippi, Louisiana, and elsewhere A. S. Caldwell, President, Mississippi River Levee Association

Congressional Correspondence, 1913 2E759E Warren County, Mississippi

Superior Court of Law and Equity, 1810-1818

Page 33: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 33 December 20, 2016

Superior Court, 1819-1820, 1822 Circuit Court, 1822-1827 County Court, 1812-1816 Surveyor

Resurvey of Township 16, Range 3 East, 1828

2E761G Warren County, Mississippi Board of Supervisors

Reports and petitions, 1901-1904, 1911-1918 Tax, poll tax, and miscellaneous, 1884-1898, 1906-1924 Roads, Mills, and Bridges, 1894, 1917

Treasurer Reports, 1872-1874

Payment Warrants, 1872-1873 Superior Court of Law and Equity

Benjamin Booth v. John W. Thomson, 1811-1813 William Flanigan v. Henry Collins, 1814 James Gaskin v. John R. Roberts, 1814-1815 Jacob Fleaharty v. James Steele, 1811-1814 Jacob Fleaharty v. R. Allen, 1814-1818

Superior Court Joseph Ferguson v. James Long, 1817-1819 William Goodwin v. Jeremiah Thompson, 1817-1818 Joshua Morgan v. Lawrence Carpenter, 1818-1822 George Gordon v. Jeremiah Thompson, 1818 Elijah Smith, survivor, Abijah Hunt v. John W. Thomson, 1805-

1822 Circuit Court

John B. Fisher v. William Harris, 1858 J. H. Robinson v. Jonathan Nash, 1831-1834 Miscellaneous, 1858-1859, 1870, 1880

County Court Daniel Jordan v. Joseph S. Templeton, 1813-1814

Miscellaneous Court Mortgages, Liens, Contracts, and Agreements, 1867-1870

Adams County, Mississippi Superior Court

William Goodwin v. Jeremiah Thompson, 1818 Lauderdale County, Alabama

Circuit Court, Pleas, Peter Bertrand and George Coalter, 1828-1831

Miscellaneous Mississippi, Louisiana, and elsewhere Miscellaneous Estates

Estate of R. E. Gibson, 1855-1856

2E762H Warren County, Mississippi Board of Supervisors

Allowances, 1894, 1918 School Records

Page 34: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 34 December 20, 2016

Fines accruing to the Common School Fund, November 1875 Circuit Court

The State v. John Musgrove, 1854 The State v. Patrick McClusker, 1854 The State v. Michael Sheehan, 1854 The State v. William Foelker, 1854 The State v. Michael Hartman and wife, 1854 The State v. Mathew Burns, 1854 The State v. John Pickford, 1854 The State v. Charles Musgrove, 1854 The State v. Samuel Benson, 1854 The State v. Henry Shueler and wife, 1854 The State v. Frederick Hosley, 1854 The State v. Michael O’Connor, 1854 The State v. Edmund Whaley, 1854 J. R. McDowell v. David Rigby, 185 Flavius Williams v. State, 1856 Mary E. and F. Hasley v. Francis S. Leopard, 1856 Jacob V. D. Wejckoff v. Porterfield and Co., 1856 R. H. Phillips v. S. B. Threft, 1858 The State v. Benjamin Cook, 1858 The State v. John King, 1858 The State v. Pulaski Mann, 1858 The State v. James Young, 1858 The State v. Charles Musgrove, 1858 The State v. Robert Henry, 1859 Morgan McAfie v. Walter L. Otey, 1859 The State v. Gilly Drew, 1859 The State v. Robert Baxter, 1859 The State v. Thomas Miller, 1859 The State v. Charles Peine, 1859 The State v. Robert Henry, 1859 The State v. Joseph Batto, 1859 The State v. W. L. Hickey, 1859 The State v. Lawrence Ginella, 1859 The State v. Benjamin Cook, 1859 The State v. Thomas Brooks, 1859 The State v. James Trowbridge, 1859 The State v. Nicholas Foelker, 1859 The State v. James McLane, 1859 The State v. William Burke, 1859 The State v. Michael Murphy, 1859 The State v. Samuel Swanson, 1859 The State v. Samuel Swanson, 1859 The State v. Daniel Canabine, 1859 The State v. Nelson, a slave, 1959 Marriage Register, 1871 Subpoenas, 1902 List of Jurors, 1856

Page 35: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 35 December 20, 2016

County Court John Anthony v. John Rolfe, 1814 The State v. Peterson, a slave, 1851 John L. Clark v. Ephraim McDaniel, 1852

Coroner Inquests, 1917-1918

Miscellaneous Court Liens, Mortgages, Deeds, and Agreements, 1870

Hinds County, Mississippi Circuit Court

Liquor Delivery Statements, 1916 Miscellaneous Mississippi, Louisiana, and elsewhere

Mississippi Superior Court of Chancery John Bacon v. Jane Magee, 1858

Miscellaneous Legal and Financial, 1855-1859, 1866

2E763A Warren County, Mississippi Circuit Court

Wilcox and Fearn v. Gibeon Gibson, 1847 William M. Nolan v. James Kearn, 1837 Ferdinand Pinckard v. Fisher Tyler, 1837 Benjamin Osburne v. Robert Broadman, 1837 Moses Levy v. Albert Winn, 1837 Robert D. Muir v. William Hickenbottom, 1837 Robert D. Muir v. John G. Deminds, 1835 Alexander Mitchell v. Nancy Buell, executrix, 1835 Alexander Peck v. William Higgenbotham, 1835 Marsh and Miller, use of Henderson and McLeod v.

Washington and Evans, 1835 Marsh and Miller, use of Henderson and McLeod v.

Duncan Evans, 1835 Marsh and Miller, use of Henderson McLeod v. N. J. Foster,

1838 J. W. Hegeman v. W. H. Washington, 1835 Thomas Hales v. John Coleman, 1835 Benjamin Rutherford v. Thomas Alright and E. L. Hankinson,

1837 Henry and George Foster v. John and William McDaniel, 1837 J. W. Walker and Co. v. William C. Collinsworth and James

Meador, 1838 William W. Floyd v. William Burton, 1837 The State v. Andrew Haynes, 1837 Thomas M. Bell v. Hugh McCue, 1837 E. L. Downs v. Carter Palmer, 1837 Jos. Hawkins v. Lewis Newman, 1837 Planters Bank v. Eugene McGee, administrators, 1837 Henry Smedes v. Benjamin Comfort, 1837 R. L. Atkinson v. Pickett, 1837 Deskin Monroe v. William Garthwright, 1837

Page 36: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 36 December 20, 2016

James Zacharie v. Chancey Goodrich, 1837 James Zacharie v. Daniel Nailor, 1837 John Doe, executor for John Dicks v. Robert Broadnax, 1837 James Zacharie v. Thomas Anderson, 1838 Thomas Evans v. Stephen Hatcher, 1837 Marsh and Miller v. James Boren and wife,

administrator, Rich. Herring, 1837 Mayor and Aldermen of Vicksburg v. William Fuqua, 1837 James Rowe v. Alexander Fisher, 1838 Thomas Rigby v. Charles Yeamans, Tate, Downs and Yeager,

1838 Wilcox Anderson v. Abram B. Reading, 1838 William Whithead v. Abram B. Reading, 1838 Warren and Bayard Co. v. Edward Kimball, 1838 William Wilcox v. Hunt, Littlejohn and Pugh, 1838 Wisner, Gale and Co. v. J. and J. A. Lane and William Swartout,

1838 Thomas Ward, use of William Hallis v. Peter Hartman and

Wilden Stevens, 1838 Augustus Williams v. James Bryan, 1838 William Vick v. D. D. Monroe, 1838 William Vick v. Charles Debterly [Deterly], 1838 Nathan Seymour v. Thomas Anderson and Daniel Nailor,

1834 Charles Ratcliffe v. William Day, E. Dortch and Miles

Folkes, 1834 Vance and Dicks v. William Richardson, 1834 Henry Cason v. Dawson and Crozier and J. Chewning, 1835 George Coleman v. R. D. Hines, Henderson, Howard and

George, 1835 Caldwell and Downs v. Powell, Ferguson and Dyer, 1835 William Bacon v. Isaiah Bohaumon, administrator, C. W.

Bohaumon, 1833 Charles Stewart v. B. M. Hines, Rigby, Gibson Henderson,

1833 J. E. Sharkey and Co., use of W. A. Gasquet and Co. v. Hyland

and Glass, 1833 Edward Mitchell v. C. and B. Impson, 1833 Edward Mitchell v. A. Downs and William Redd, 1833 John Kelly v. James Shirley and Gibeon Gibson, 1833 J. Anthony v. John Brown and Benn Head, 1833 R. D. Hines and Thomas Rigby v. G. Coalter and J. Lane, 1833 William Estes, administrator, J. Lobdell v. A. Johnson and R.

Bates, 1833 Anthony Glass v. Sinclair Gervais [Lervais?], 1833 A. Johnson v. Mary Johnson and Cyrus McIntyre, 1833 Spencer Bankston v. J. Whittington and P. Miller, 1833 William Estes, administrator, J. Lobdell v. Whitley and

Thompson and Harrigill, 1833

Page 37: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 37 December 20, 2016

James Doddridge v. J. and W. McCarter and R. L. Mathews, 1833

Emily Burkley v. James Simpson, 1833 John Marsh v. James and E. Pace, 1833 The State v. Thomas Robinson and Kinchen Martin, 1833 Walt Cotton v. A. Johnson and Alexander McCleod, 1833 Anthony Glass v. Wesley Mathis and David Gibson, 1833 E. D. Downs, use of John Gilmore, v. Stephen Lewis and Robert

Garland, 1833 J. E. Sharkey and Co., use of Rogers and Slocum v. William

Stoker and Thomas Evans, 1833 J. E. Sharkey and Co. v. John Fryer and Carter Palmer, 1833 David Nolan, administrator, Adam Bower v. Eugene Magee and

John Henderson, 1833 John Buck, survivor v. Davis Montgomery, 1833 Campbell and Bennett v. Davis Montgomery, 1833 James Bittner v. Jeremiah Watson, administrator, 1824 James Gibson v. William Evans, 1824 John Boyd v. Levi Mitchell, 1824 H. P. Morancy v. J. Ferguson and Thomas Coursey, 1824 H. P. Morancy v. James Gibson, executor, 1824 H. P. Morancy v. Samuel Gibson, 1824 H. P. Morancy v. James Bland, 1824 Jordan Prim v. George Fryche, 1824 Horace Prentice v. William Bridgers, 1824 Fortners, administrator, William Evans v. Elias Hankinson, 1824 W. and Julia Porterfield v. Hardaway and White, 1862 Fisk and Lyons v. Roper and McGrath, 1837 Fisk and Lyons v. Owen Crow, 1837 John Frink v. J. B. and S. S. Fox, 1837 Edward Forniquet v. Erasmus Dorrus, 1837 Ford and Markham v. John Henderson, 1837 J. B. and S. S. Fox v. James Garrison, 1837 J. B. and S. S. Fox v. David Riarden, 1837 J. B. and S. S. Fox v. Erasmus Dorrus, 1837 J. B. and S. S. Fox v. Philip McDaniel, 1837 J. B. and S. S. Fox v. E. Wells, 1837 J. B. and S. S. Fox v. Thomas Anderson, 1837 Alexander Patton v. John Foster, 1837 Pinckard and Payne v. John Vanzile, 1837 Planters Bank of Mississippi v. John Randolph, 1837 Planters Bank of Mississippi v. James Prescott, 1837 N. Parker v. Owen Crow, 1837 Pugh and Jones v. Moses Levy, A. Alexander, E. Downs and

John Conn[?], 1837 Harden Runnels v. Lyman Strong, M. K. Chandler, 1837 The State v. Jacob Brump, 1837 The State v. James Smith, 1837 The State v. Charles Yearmans, 1837

Page 38: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 38 December 20, 2016

The State v. Henry Wharton, 1837 The State v. John Grisham, 1837 The State v. Lewis Day, 1837 The State v. Augustus Seeger, 1837 The State v. Cyrus Snell, 1837 J. W. Buck v. Joseph Kansler, 1869 H. Wright and Co. v. L. Lyons, 1869 Pearce Nolan v. Samuel Townsend, 1869 Samuel Seyens v. J. Goldschmidt, 1868 Baker Gordan v. Richard Lakeman, 1834 Jermiah Rea, use of Chamberlain and Erwin, v. Blanton

McAlpin and C. Steele, 1834 Cawles Meade v. J. Baker and Thomas Redwood, 1834 Lenelzey Standard v. William Markham, 1834 William Phillips v. Anthony Glass and E. D. Downs, 1834 James Bradish v. John Maulding and S. Fletcher, 1834 Gabriel Hume v. James Sharkey and Peter Carradine, 1834 S. and R. Tillotson v. Silas Smith, J. Smithart and William Pryor,

1834 Burke Watt and Co. v. Henry Foster and D. S. Randon, 1837 Jenkins and Newell v. Jacob Brump, 1837 Jenkins and Newell v. E. G. Marble, 1837 Jenkins and Newell v. A. Haynes, 1837 Jenkins and Newell v. Robert Brodman, 1837 Jenkins and Newell v. John Davis, 1837 Campbell and Bennett v. Anthony Glass, Levi Mitchell and E. D.

Downs, 1834 Daniel L. Miller v. James Cornell and John Henderson, 1834 Warfield McCutchen and Pinckard v. John Owen and John

Henderson, 1834 William Campbell v. Anthony Glass, Levi Mitchell and E. D.

Downs, 1834 Samuel McCray v. William Redd and Peter Scrimshaw, 1834 Bank of State of Mississippi v. James and A. Glass, 1834 Francis Martan, use of William A. Gasquet v. N. L. Dortch and

William J. Day, 1837 Francis Martan, use of William A. Gasquet v. Miriam McKay

and John Lane, 1837 Francis Marta, use of Cornlius Baker and Co. v. James F. Maclin

and W. H. Paxton, 1837 Francis Martan, use of Cornlius Baker and Co. v. Henry Marse

and William Vick, 1837 Francis Martan, use of Cornlius Baker and Co. v. Hezekiah

Shaw and N. H. Martin, 1839 Francis Martan, use of Cornlius Baker and Co. v. John F.

Broadnax and William C. Doss, 1837 J. and J. A. Lane v. Abram Stout and Jesse Stout, 1837 John V. Smith v. H. G. Foster and D. L. Rairdon, 1837 John V. Smith v. Wash. Rossman and John H. McDaniel, 1837

Page 39: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 39 December 20, 2016

John L. Arnett v. William Evans, administrator, 1835 H. L. B. Lewis v. A. M. Winn and Hy Rowell, 1838 Henry and Samuel Dawson v. Miriam McKay and H. G. Foster,

1838 Henry and Samuel Dawson v. Palmer, Henderson, Howard and

Wright, 1835 The State v. William Taylor, 1866 Pinckard and Payne v. Blandford McAlpin, 1839 Pinckard and Payne v. Benjamin J. Warnock, 1835 Pinckard and Payne v. Benjamin J. Warnock and William

Higginbottham, 1835 Nathan Seymour v. Hegeman, Cook and Kingsbury, 1835 Peter Scrimshaw v. E. Wells, 1835 C. Squier and Co. v. Thomas Ferguson, 1835 Peter Scrimshaw v. John Shannon, 1835 Peter E. Scott v. William T. Day, 1835 Peter E. Scott v. William Scott, 1835 Charles Stockton and Samuel Bettle v. William M. Pinckard,

1835 Henry Smith v. William B. Minor, 1835 Nathan Seymour v. William T. Day, 1835 John A. Stringer and Helen Glass v. Thomas Anderson, 1835 Southworth and Giles, Jr. v. James A. T. Gillespie, 1835 Charles E. Stuart v. McDowell and Pescod, 1835 Charles E. Stuart v. Pinckard and Snodgrass, 1835 Charles E. Stuart v. William L. Day, 1835 H. Brown v. Samuel M. Woods, 1835 Oliver C. Brooks and Lorin Kimball v. Hugh Cowan, 1835 S. and M. C. Folkes v. Alfred C. Downs, 1835 S. and M. C. Folkes v. William Vick, 1835 S. and M. C. Folkes v. John H. Phillips and William B. McDaniel,

1835 William T. Allen v. William M. Pinckard, 1835 Richard T. Archer v. William W. Gaines, 1835 William Hamer, administrator, Wilson Conger v. Charles R. and

W. R. Campbell, 1835 Charles Chapman v. John M. Henderson and Claiborne Steele,

1835 Charles Chapman v. Barnabus Casey and Peter Scrimshaw, 1835 Charles Chapman v. William W. Gaines and A. L. McLeod, 1835 Charles Chapman v. John Conn, Charles Debterly and William

McCord, 1835 Chewning, McNeill and Co. v. John F. Martin and Sam S. Fox,

1835 Chewning, McNeill and Co. v. John H. Phillips and William B.

McDaniel, 1835 Erasmus D. Downs and Edgar Smith v. Thomas G. Walker and

Peter Scrimshaw, 1835

Page 40: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 40 December 20, 2016

Erasmus D. Downs and Edgar Smith v. Rich. M. Lakeman and Garner Parks and Thomas Jones, 1835

Hoffman and Cross and L. C. Snyder v. Ambrose McDaniel, executor, 1833

James Chewning v. Gibeon Gibson, 1834 Anthony H. Davis and John Mitchell and Co. v. Thomas Rigby

and John H. Henderson, 1834 The State v. Wash Pearce, 1868 W. and C. Tate v. Chewning and Dawson, 1834 William B. Hogan v. Nathaniel T. Whitson, 1834 Peter G. Miller, William and James Leverich v. James Pace, 1834 Anthony Glass v. Carter Palmer and Claiborne Steele, 1834 Anthony Glass v. Thomas Ferguson, 1834 William R. and Charles R. Campbell v. Anthony Glass, 1834 Stephen Harris and P. E. Scott v. Redwood and Jones, et al., 1834 William H. Stevens and Stewart v. Henrietta E. White, 1861 Robert Richards V. John W. Maulding and J. W. Bransford, 1837 Reynolds, Marshall and Co. v. W. and S. Dawson, W. W.

Osburne and S. S. Booth, 1837 Bridget Rairdon, and John Towshend v. Levi Evans and Henry

G. Foster, 1837 Stinlow and Campbell v. Thomas G. Walker, M. K. Chandler

and James Abbott, 1837 Erasmus D. Downs v. John W. Maulding and N. Wilson, 1837 Erasmus D. Downs v. John Cowan and Silas Smithhart, 1837 Washington Dorsey v. James Bolls, administrator, H. B.

McCord, 1837 Rogers, Slocumb and Co. v. Thomas Anderson, 1833 Swanson and Blackwell v. Daniel P. Harrison, 1833 William Varmerson and Thomas McDonald v. William B.

Minor, 1833 Peter Farming and J. and C. Brewster v. Thomas Evans and

Jesse Johnson, 1833 Richard Featherston v. Philip McDaniel, John Wadsworth and

Solomon Whitley, 1833 Thomas W. Cogan v. Robert S. Hadden, 1833 Elizabeth Rizor v. Jacob Price, 1857 Moses A. Levy v. Thomas T. Bailey, 1838 Lewis Johnson v. Nathaniel W. Mallory, 1838 Lewis Johnson v. Nathaniel W. Mallory, 1838 Joseph Joseph v. John B. Ogg, 1838 Lancelot T. Johnson v. John Graham, 1838 Memucan Hunt v. Erasmus D. Downs, 1838 Randolph and Underhill v. Nathaniel C. Dortch, 1838 Randolph and Underhill v. Nathaniel C. Dortch, 1838 Randolph and Underhill v. Nathaniel H. Martin, 1838 Pinckard and Allen, use of William S. Allen v. Thomas Arnold

and Ferdinand Pinckard, 1837

Page 41: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 41 December 20, 2016

Pinckard and Payne v. John V. Smith and George W. Foster, 1837

John Price, use of James N. Stevens v. Jeremiah Ellexson and Chancey Goodrich, 1837

James E. Pettway v. William S. Poindexter and Hugh Cowan, 1837

Pinckard and Payne, use of Levi Mitchell v. Pinckard and Arnold, 1837

Parish Marshall and Co. v. William Pinckard, Thomas Arnold and Ferdinand Pinckard, 1837

Parish Marshall and Co. v. Pinckard and Payne, 1837 Parish Marshall and Co. v. Albert G. Creath and William M.

Pinckard, 1837 Jenkins and Newell v. Thomas Anderson, 1837 Jenkins and Newell v. Thomas Anderson, 1837 Jenkins and Newell v. Albert M. Winn, 1837 Jenkins and Newell v. William L. Knox, 1837 Jenkins and Newell v. Champe F. Markham, 1837 Jenkins and Newell v. Napoleon B. Goins, 1837 Jenkins and Newell v. Watson Flowers, 1837 Jenkins and Newell v. Daniel B. Foans, 1837, 1841 Jenkins and Newell v. William Stout, 1837 Jenkins and Newell v. Hugh Cowan, 1837 Jenkins and Newell v. Lewellin Price Jr. and Co., 1837 Jenkins and Newell v. David B. Scarbrough, 1837 Jenkins and Newell v. Crowder and Burke, 1837 Jenkins and Newell v. Fairfax Washington, 1837 Jenkins and Newell v. William H. Hurst, 1837 D. McMillan v. George H. Latham, 1859 Jenkins and Newell v. James F. Macklin, 1837 James S. Chewning v. William and Winlow Gift, 1837 The State v. Isaiah Davis, 1868 John S. Knox v. Levi Mitchell and E. D. Downs, 1834 Abram Halsey v. E. Wells and Martin Anding, 1834 Thomas Rigby v. Jefferson Nailor and Simeon L. George, 1834 William H. Stevens v. William Porterfield, 1858 Isaac Franklin v. James E. Sharkey, 1837 Isaac Franklin v. Joseph Templeton and Co., 1837 Isaac Franklin v. William L. Sharkey, 1837 Featherstun Bland and Co. v. Nathan Seymour, 1837 Featherstun Bland and Co. v. Nathaniel H. Martin, 1837 Featherstun Bland and Co. v. Garner Parks, 1837 H. Florance and Co. v. Thomas J. Goodman, 1837 H. Florance and Co. v. Erasmus D. Downs, 1837 H. Florance and Co. v. John L. Brodnax, 1837 H. Florance and Co. v. James M. Smith, 1837 Foster and Easton v. George Bumgard, 1837 Samuel and Miles C. Folkes v. Charles E. Yearmans, 1837

Page 42: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 42 December 20, 2016

Richardson H. Dance v. William R. Campbell and A. G. McNutt, 1837

Gadi Gibson v. William Burton and William R. Spears, 1836-1837

Hardaway and Scott v. Daniel P. Harrison and J. M. Henderson, 1834

George W. Ball, use of Edmund Kimble, v. John Henly, et al., 1834

Thomas Evans, use of McCutchen and Ford v. Claudias Rawls and Peter G. Miller, 1834

Charles C. Stewart v. Alex Montgomery, et al., 1834 Cyrus Marsh v. John Buell and Thomas J. Gibson, 1834 Coffee and Lyons v. Benjamin Beard and S. L. Blanchard, 1834 Hugh Powell v. William Scarbrough, et al., 1834 Moses Young v. William W. Gains and G. P. Ayre, 1834 Oliver B. Cobb v. Josiah Sharp, 1834 Oliver B. Cobb v. Josiah Sharp and Jesse Flower, 1834 Henry Chambliss v. Josiah Sharo and Shelly B. Treadwell, 1835 Malachi B. Hamer v. James B. Sharkey, administrator and

Claiborne Steele, 1834 Charles C. Stewart v. Blanton McAlpin and E. D. Downs, 1834 Robert Garland, endorsee of Robert Boardman v. Sinclair D.

Servais, 1836 Henry Yost, administrator, B. Yost v. William H. Stevens, 1866 Thomas Walker v. Arthur L. Brown, 1840 The State v. hardy Morrow, 1868 The State v. Peter and Moses Walker, 1868

Criminal Court The State v. Philip Singleton, 1867

Hinds County, Mississippi Chancery Court

Clerk’s checks, 1898-1901 2E764B Warren County, Mississippi

Criminal Court Petition, 1867

Justices Court Joseph Royal v. William A. Hinston, 1859

County Court The State v. Samuel Toler, 1867 The State v. Edward Tuney, 1867 The State v. Logan Wilson, 1867 The State v. Jerry Frazier, 1866 The State v. Stephen Beverly, 1866 The State v. Ned Branch, 1867 The State v. James Whittaker, 1866 The State v. Richard Willis, 1866 The State v. James Davis, 1867 The State v. Martha Black,1867

Page 43: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 43 December 20, 2016

The State v. Mary Bracket, 1867 The State v. Conley Jackson, 1867 The State v. Albert Wells, 1867 The State v. James Blank, 1867 The State v. Two Freedmen on Fitzhugh Plantation, 1866 The State v. Horace Smith, 1866 Officers of Court for Gibbs v. L. D. Hullum, 1869 The State v. Madison and Ann Brown, 1866

Circuit Court The State v. James Johnston, 1836 A. M. Wilson v. Oliver B. Cobb, 1841 Pittman and Fisher v. Jos. M. Puckner, 1841 Officers of Court for James Shirley v. Benjamin R. Lyons, 1841 Officers of Court for James Shirley v. Henry Siebricht, 1841 Officers of Court for Lyman J. Strong v. James Dickison, 1841 Yearman and Hale v. Drake and Rogers, 1841 Samuel Anderson v. James L. Williams, 1841 Pugh and Jones v. Moses A. Levy and Co., 1857 James Purden v. William T. Day, 1837 Jacob Oats v. John B. Samuel, et al., 1837 Robert Richards v. Pinckard and Arnold, 1837 William E. Rogers v. Chewning and Dawson, 1837 Benjamin Rutherford v. Thomas Wright and A. C. Hankinson,

1837 Robert Richards v. William W. Gaines, 1837 Abram Stout, use of A. M. Warren v. Bolls and Castleman, 1837 The State v. Caleb Impson and E. D. Downs, 1837 Mason Smith v. E. D. Downs and A. C. Downs, 1837 Benjamin Springer v. Barnabus Casey and James Y. Garrison,

1837 Benjamin Springer v. John Bobb and A. D. Mattingly, 1836 Benjamin Springer v. William Bobb, 1837 Stinlow and Campbell v. Thomas G. Walker, et al., 1837 Pinckard and Payne v. James Cornell, 1837 Francis Morton v. Roland Whitman, 1837 Moses Hall v. D. B. Scarborough, 1837 Malachi Meadaris, use of Silas Hilson v. Jonah[?] Lane, 1835 Peter Miller, use of Henderson and McLeod v. Isaac Rawls, 1835 Peter Miller, use of Henderson and McLeod v. Thomas

Lankford, 1835 Samuel McCray v. Whiting Valentine, 1835 John E. Harris v. William Y. Brown, 1837 K. A. Martin and Co. v. Benjamin Warnock, 1837 Minerva Wren, administrator v. Susan and Charles Spann,

administrator, 1837 William and J. W. Vick v. Anderson and Bailey, 1837 William and J. W. Vick v. Peter Scrimshaw, 1837 William and J. W. Vick v. Griffin and Shannon, 1837 William and J. W. Vick v. Jos. Templeton, 1837

Page 44: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 44 December 20, 2016

William and J. W. Vick v. Peter Scrimshaw, 1837 William and J. W. Vick v. William B. Pryor, 1837 William and J. W. Vick v. J. M. Smith, 1837 William and J. W. Vick v. Sims and Reading, 1837 William and J. W. Vick v. Jonathan Gilmore, 1837 William and J. W. Vick v. Patterson and Mayfield, 1837 William and J. W. Vick v. Thomas W. Watts, 1837 William and J. W. Vick v. William Swartow, 1837 William and J. W. Vick v. Admiral N. Warner, 1837 William and J. W. Vick v. J. J. Chewning, 1837 William and J. W. Vick v. James Abbott, 1837 E. D. Downs v. John W. Maulding, 1837 John M. Parisot v. A. Glass and Co., 1825 James. Higgins v. Reuben Newman, 1824 William Scott, use of Pinckard and Payne v. James Cornell, 1837 John J. Guion v. Owen P. Crow, 1837 Robert R. Jackson v. Albert McCall, 1837 Henderson and Jenkins Co. v. Mark Valentine, 1837 Owen V. Crow v. Redding B. Herring, 1837 Thomas Payne v. Charles Long, 1837 John N. Henderson v. David Gibson, 1837 Baker Gordon, administrator v. Peter Scrimshaw, 1837 Moses A. Levy v. James Magee and Thomas Green, 1837 Rapley and Davis v. James Abbott and William Everett, 1837 Samuel Hubbs v. David F. Cowan, 1837 Henderson and Jenkins v. Benjamin Johnson, 1837 John N. Henderson v. David Gibson, Jr., 1837 William Sealy v. Fielding Gibson, 1837 Peter G. Woods v. Goodman and Mayfield, 1837 Planters Bank v. H. and S. Dawson, 1835 Cook and Wyche v. John Dart, 1827 Emilus Morancy v. George Purdy, 1827 Hugh Mackey and wife v. James Hyland, 1827 John Henderson v. Francis Griffin, 1827 Silsbury Lloyd v. John Sevier, 1827 Jos. Fleming v. John Sevier, 1827 Archibald Daniels, use of Cornelius Haring v. H. D. Downs,

1827 James Coleman, use of James Bland v. Ruel and Noel Rushing,

1827 Cook and Wyche v. Levi Rogers, 1827 N. F. Randolph v. John Impson, 1827 John B. Pratt v. William Rushing and James Bland, 1827 William Evans v. Nelson Walling, 1827 James Kelly v. Henry W. Vick, 1827 James Kelly v. Gray J. Vick, 1827 A. Fish Burke and Co. v. Eseck D. Walcott, 1837 Downer and Co. v. Kent Walcott and Co., 1837 Archibald Yeiser v. John Rundell, 1837

Page 45: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 45 December 20, 2016

Archibald Yeizer v. Samuel Neely, 1837 A. S. Yeizer v. Samuel Neely, 1837 Moses Young v. John Bobb, 1837 Wilkinson and McNeill v. William Burton, 1837 John Woolfolk v. C. R. Scarborough, 1837 Watt Burkett and Co. v. Samuel S. Fox, 1837 Wolfe and Clarke v. J. B. and S. S. Fox, 1837 Jos. M. Wade, administrator v. Mathis Rushing and James W.

Haining, 1837 Whiting and Stark v. Thacker W. Winter, 1837 Anselm Lynch v. James Cotton, 1837 Francis Pugh v. Charles L. Buck, administrator, 1861 The State v. Luxen, 1866 Uriah Newman v. Thomas D. Downs, 1837 Martin and Aiken v. John P. Phillips, 1837 A. G. McNutt v. John Reilly, 1837 W. and A. D. Crossman v. James J. Chewning, 1836 Nathaniel Cox, administrator v. Chewning and Dawson, 1836 Caleb Cope and Co. v. Tucker and Arnold, 1836 Asa Curtis v. Philip McDaniel, 1836 Collins and Hannay v. Samuel Dawson, 1836 Harriet Barney v. Robert Broadnax, 1836 Henry Cason v. Alfred Downs and E. D. Downs, 1836 Madison Caruthers v. John Maulding, 1836 Madison Caruthers v. William Pryor and N. Howard, 1836 Madison Caruthers v. Samuel Fox and John B. Fox, 1836 Anderson and Eastman v. Peter Scrimshaw and G. P. Ayer, 1835 William E. Rogers v. Martin and Miller, 1836 William McCord v. Henry mason, et al., 1836 William McCord v. Henry Mason, et al., 1836 James Noel v. Deskin D. Monroe and John N. Henderson, 1836 Charles Stewart v. William McCarty and A. Downs, 1835 Pinckard and Payne v. Lucy Carriel, 1837 The State v. Samuel J. Davison, 1837 Pinckard and Payne v. William McIver, 1837 Pinckard and Payne v. William W. Floyd, 1837 Pinckard and Payne v. N. C. Dortch, 1837 Pinckard and Payne v. John F. Broadnax, 1837 Pinckard and Payne v. Robert H. Broadnax, 1837 Pinckard and Payne v. N. H. Martin, 1837 Pinckard and Payne v. Miriam McKay, 1837 Pinckard and Payne v. William L. Knox, 1837 S. and M. C. Folkes v. Champe F. Martin, 1837 W. and J. H. Leverich v. Marsh and Miller, 1836 Thadeus Beal v. Thomas G. Walker, 1835 Nathan Seymour v. Joseph W. Hegeman, 1835 Peter Saffarans v. Thomas Rigby, 1835 John Folger v. Peter Scrimshaw, 1835 Stephen Howard v. J. and J. A. Lane and Elias E. Bruner, 1835

Page 46: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 46 December 20, 2016

Coffee and Lyons v. Joseph W. Hegeman, 1835 Edwin G. Cook v. J. and J. A. Lane, 1835 John D. Carriel v. Maclin, Washington and John Henderson,

1835 Hiram Coffee, survivor v. Chewning and Dawson, 1835 James Foster v. Abner Burton and William Spear, 1835 Baker Gordon v. Peter Scrimshaw and G. P. Ayer, 1835 William H. Michal v. John H. McDaniel and William B.

McDaniel, 1838 James Noe, use of Francis Martin v. James Keenan and M. K.

Chandler, 1838 James Noe v. James Keenan, 1839 Pinckard and Payne v. William L. Knox and George Smedes,

1838 Pinckard and Payne v. N. C. Dortch and William Day, 1838 Watt Burk and Co. v. William H. Washington, 1838 Levi Thompson v. Jesse Curtis, 1838 G. W. Lancaster v. Cyrus Griffin and M. Shannon, 1838 George Lankester v. Cyrus Griffin and M. Shannon, 1839 Planters Bank v. William W. Gaines and J. M. Taylor, 1838 McGee and Duvall v. J. and M. C. Folkes, 1838 Planters Bank v. Samuel Mason and William M. Pinckard, 1838 Henry Dawson v. John Alston, 1837 Robert R. Jackson, administrator v. Bannett Levy, et al., 1837 Watt and Cotton, use of James Cotton v. Jacob Hackler, 1833 The State v. J. Goldsmith, 1867 A. W. Kelly v. William Cox, 1862 The State v. Theodore Kizer, 1868 B. Morris v. F. M. Brown, 1858 T. Samsot v. James Hunt, 1859 John Blane v. John Blank, 1856 The State v. James Preston, 1868 The State v. Henry Jefferson, 1867 The State v. Isaac Flin, 1867 The State v. John Larras, 1867 R. F. North v. F. W. Brown, 1860 E. D. Downs v. John Goodrum, 1837 The State v. Jerry Montgomery, 1868 Sinclair D. Servais v. Elbert G. Head, 1829 Officers Court for Shane “Victory” v. William A. Barlow and Pat

M. Cusker, 1867 Officers Court for James Hullum v. A. Bazinsky, 1867 James B. Russell v. John W. Bolls and David Willes, 1833 J. O. T. Hawkins Co. v. Daniel P. Harrison, 1833 Horace Carpenter v. J. O. T. Hawkins, 1833 Lyon and Watson v. John Barrus and George Moon, 1833 J. E. Sharkey Co. v. John G. Jones and Claiborne Steele, 1833 McCutchen and Ford v. Thomas Ferguson and Abijah Downs,

1833

Page 47: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 47 December 20, 2016

Charles Ratcliffe v. James Cornell and John M. Henderson, 1833 John M. Henderson v. Abijah Downs, 1833 J. E. Sharkey Co. v. Jos. E. Price and Elias Woodbrown, 1833 A. S. Campbell v. Parker Carradine and J. E. Sharkey, 1833 Robert McGinty v. John Brown and John H. Blanton, 1833 John A. Marsh v. Steele and Hyland, 1833 Peter G. Miller v. Steele and Hyland, 1833 Hugh Powell v. Thomas J. Green, 1833 John C. Porter v. John M. Hawkins, 1833 L. and C. Snydam v. William Thompson and John Robert, 1833 John V. Newman v. William Dunn and S. L. Daniel, 1833 John B. Mann v. E. D. Walcott and John Cowan, 1833 N. Price v. Martin Anding and Hezekiah Shaw, 1833 A. Hamilton Peck v. John W. Bolls and David Willis, 1833 John Russey v. John Templeton, 1833 G. D. and G. W. Phillips v. Joshua Sanders, et al., 1833 John A. Marsh v. James Pace and Elijah Pack, 1833 Walker McCutchen and Co. v. Samuel D. McCray and William

Vick, 1833 Walker McCutchen and Co. v. John A. Bolls and David Willis,

1833 Richard Herring v. N. T. Whitson, et al., 1833 Charles C. Stuart v. Robert Mathews, 1833 Charles C. Stuart v. Hines, Henderson, Downs and Rigby, 1833 Robert D. Muir v. James Smithhart, 1835 Robert D. Muir v. Noel Rushing, 1835 Robert D. Muir v. Nathan H. Martin, 1835 John J. Marshall v. William Vick, 1835 William D. Bush v. Samuel Fletcher and Tobias Stephens, 1834 William Fulsom v. J. E. Sharkey, 1834 William E. Daniel v. James R. Blunt, 1834 George W. Coleman v. Alexander Montgomery, 1834 Thomas Rigby v. Henry Foster, 1834 John T. Knox v. Eugene Magee, 1834 J. and J. A. Lane v. Samuel S. Blanchard, 1834 Richard J. Lyons v. Richard M. Lakeman, 1834 Rogers and Slocomb v. Levi Mitchell, 1834 James B. Russell v. James J. Chewning, 1834 Ford Markham and Co. v. Caleb Impson, 1834 Charles Ratcliffe v. Thomas Anderson, 1834 Walker McCutchen and Co. v. Thomas Wright, 1834 Walker McCutchen and Co. v. James Pace and Thomas Golbert,

1834 John J. Whitlington v. John G. Jones, 1834 Bank of Mississippi v. John Cowan, 1835 J. Gilmore and Co. v. John M. Henderson, 1836 Handy and Co. v Barnett Levy and Lewis Levy, 1836 Pasmoore Hoops v William B. Minor, et al., 1836 William Henderson v. John Owen and Robert Urie, 1836

Page 48: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 48 December 20, 2016

Henry Haymon v. Thomas G. Walker, 1836 William Henderson v. Thomas Wright and Simeon George, 1836 Thomas M. Green v. Hezekiah Shaw,1836 Garland and Faulkner v. Eseck D. Walcott and James Cornell,

1836 Gilmore and Folkes v. Thomas G. Walker, 1836 Gilmore and Folkes v. Philip, William and John H. M.

McDaniel, 1836 Gilmore and Folkes v. Thomas Anderson, 1836 Gilmore and Folkes v. Eseck D. Walcott and Claiborne Steele,

1836 Planters Bank v. N. Welson and Gibeon Gibson, 1838 Edmund Reeves v. Gabriel Burnham and James R. Jones, 1830 Planters Bank v. Richard Harrison and Francis McCaleb, 1838 Com. and Rail Road Bank v. Peter Scrimshaw and W. Patticary,

1838 Planters Bank v. John Ferguson and James Parker, 1838 Planters Bank v. S. and M. C. Folkes, 1838 S. and M. C. Folkes v. Planters Bank, 1840 Pinckard and Payne v. Lucy Carroll, et al., 1838 James J. Chewning v. Harrison and Miles, 1838 Planters Bank v. Jesse Bearfield, 1838 Walter St. Clair v. John R. Davis, 1837 Reeves, use of Hamer and Sharkey v. Barnham and Jones, 1830 Wilcox and Fearn v. Gibeon Gibson, et al., 1843 Henry Rowland v. Josiah Sharp, 1838 Hunt, Littlejohn and Pugh v. James Garrison and Albert M.

Winn, 1838 E. D. Downs v. Deskin D. Monroe, 1838 Henry Donohoe v. Deskin D. Monroe, 1838 H. J. Kinkman v. Deskin D. Monroe, 1838 E. D. Downs v. John W. Maulding and N. Wilson, 1838 J. B. and S. S. Fox v. John W. Maulding, 1838 Corpsen[?] and Watts v. James M. Smith, 1838 Chilton and Magee v. James M. Smith, 1838 David Gibson and Co. v. Hugh Russell, 1835 James W. Kennedy v. James S. Montgomery, 1837 Samuel Seyens v. A. V. Brown, 1868 D. and F. W. Gibson v. Duncan Evans, 1835 Guasquet and Parish Co. v. Robert D. Muir, 1835 William H. Sims v. S. and M. C. Folkes, 1837 William H. Sims v. Pinckard and Payne, 1837 William H. Sims v. William K. English, 1837 Sims and Bumgard v. William Marsh, 1837 Sims and Bumgard v. William W. Gaines, 1837 Sims and Bumgard v. Benjamin Spanger, 1837 Sims and Bumgard v. James Magee, 1837 James S. Goodman v. Robert Brown, et al., 1837 J. B. and S. S. Fox v. A. P Burton, 1837

Page 49: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 49 December 20, 2016

J. B. and S. S. Fox v. John W. Maulding and N. Wilson, 1837 Samuel S. Fox v. William Burton, 1837 Joseph Finley v. N. C. Dortch, 1837 Planters Bank v. E. D. Downs, 1837 John R. Farra v. William Burton, 1837 William Ferguson v. Henry B. Kenner, 1837 Fellows, Reed and Co. v. Pinckard and Payne, 1837 David and F. W. Gibson v. Mark Anderson and Isaac Rawls,

1837 D. and F. W. Gibson v. Wesley Mathis and Claiborne Steele,

1837 E. Deviney, use of John R. Davis v. Thomas Foster, 1837 Henry S. Dawson v. Conway R. Nutt, 1837 Henry Donohoo v. Deskin D. Monroe, 1837 Chewing and Dawson v. Charles Root and W. T. Day, 1836 Jenkins and Newell v. Abraham Stout, 1837 J. and J. A. Lane v. Abram Stout, 1837 James Kester, use of H. P. Morancy v. David Shockney, 1837 Alexander Kennedy v. Jesse C. Faul, 1837 Anthony Glass v. J. R. Sharkey, et al., 1828 Greenleaf for Bank of Mississippi v. John Thompson, 1828 Benson Blake v. Joseph Taylor, 1861 B. J. Butler v. Z. White, 1861 Charles H. Fountain v. John W. Maples, 1857 Officers of Court for F. V. and H. P. Noland v. Samuel

Townsend, 1868 Officers of Court for J. C. Lane v. James Ferguson, 1861 W. H. Russell v. A. M. Johnson, 1861 Officers of Court for Charles Harris v. Charles E. Yeamans, 1860 William Barnard v. William J. White and William J. Chaney,

1861 William McCutchen v. H. P. Noland, 1867 Officers of Court for Michael Hughes v. William McCutchen,

1868 Officers of Court for Bullock and Cameron v. John W. Powell,

1868 Officers of Court for M. W. Hughes v. Mattie Murphy, 1868 H. Snodgrass v. J. M. Edwards, 1869 Officers of Court for E. Hildebrand v. Ann E. Sadler, 1868 Officers of Court for N. B. Lanier v. E. L. Bowen, 1869 Doyle and Myer v. M. W. Hughes, 1868 Fellows Read and Co. v. Francis Morton, 1837 Jeremiah Flint v. Thacker Winter, 1837 Fords v. N. Banner, 1837 Fords v. Cowan and Warren, 1837 Lenelzy Standard v. Champ F. Markham, 1835 E. Ford and Co. v. Jesse Curtis and Asa Curtis, 1839 Allis and Howes v. J. Porterfield, 1869

Page 50: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 50 December 20, 2016

2E765C Warren County, Mississippi Circuit Court

Officers of Court for McCale and Trowbridge v. Moses M. Pallen, 1840

Alfred and Powell v. David N. Caleb, Jr., 1833 Meredith and Helm v. William C. Cross, 1833 Officers of Court for Nicholas Gray v. Ellen Herring, 1841 Officers of Court for J. C. Chappell v. George W. Gorham, 1868 John D. Carriel v. Edwin G. Cook, 1835 Thomas H. Evans v. William Mills, 1838 James Bell, use of Isaac Lanier v William W. Gaines, 1835 Patrick Scannell v. Rodolpho Adams, 1856 Jos. W. Hegeman v. Jos. W. Barnes, 1833 Gabriel K. Day v. William T. Day and N. L. Dortch, 1833 Jos. A. Parker v. Alexander Montgomery and Levi Mitchell,

1833 John Muir, use of Cornelius Barber v. Robert D. Muir and C. R.

Campbell, 1833 Bogart and Hoopes v. E. D. Walcott, 1837 Smith G. Clark v. Moses T. Levy, 1837 Burgh and Arculamis v. Wharton and Kimball, 1837 Burgh and Arculamis v. N. Wilson, 1837 Jos. H. D. Bowman v. Gibeon Gibson, 1837 Ball and Breese v. James Y. Garrison, 1837 The State v. Thomas Sweeney, 1868 Wilson Cougar, administrator v. William W. Lewis, 1835 D. and F. W. Gibson v. James O. Roach, 1835 David Johnson v. James Hannah, 1835 E. D. Downs v. Cyrus Jackman, 1836 Coit and Co. v. J. and A. Peal and William Pinckard, 1838 Coit and Co. v. J. and A. Peal and William Pinckard, 1838 Joshua Carprew v. Miriam McKay, 1838 Joshua Carprew v. Miriam McKay, 1841 Cook and Wyche v. F. Maynard, 1827 Cook and Wyche v. Thomas Boydston, 1827 John Hatby, use of Foster Cook v. Richard Parker, 1827 James R. Blunt v. Alexander McCulloch, 1827 Robert Boardman v. Joe Cameron, administrator, E. King, 1827 Griffin and Mitchell v. William and Hugh Rushing, 1827 John Townsend v. Hartwell Vick, 1827 Henry Morse v. Powell and Westfall, 1827 A. B. Clark, administrator v. Jos. Fleming, 1827 William Rushing, use of Francis Griffin v. John G. Deminds,

1827 Robert Boardman, administrator, Robert Cash v. Seth N.

Griffith, 1827 John Henderson v. Seth N. Griffith, 1827 William Eagle v. James, Gallaway, 1827 Samuel M. Hanna v. John Trimble, 1827

Page 51: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 51 December 20, 2016

Richard Hinsby v. John Hardin, 1827 Jefferson Clark v. Redwood and Jones, 1827 J. Bellenger v. Samuel Edwards, 1858 Frederick Spieler v. Henry Schatel, 1860 Planters Bank v. H. and S. Downs, 1835 Riley and Bailey v. Henry Jones, 1862 John Marion v. Perry S. Kennard and H. L. Lewis, 1837 Peter G. Miller v. Gibson and Templeton, 1837 Mary C. McIntyre v. James Magill and E. J. Sessions, 1837 Mayor and Aldermen of Vicksburg v. Barnabus Casey, et al.,

1837 Planters Bank v. J. and J. A. Lane and James J. Chewning, 1837 Planters Bank v. James J. Chewning and Henry Dawson, 1837 Officers of Court for J. Casebolt v. Thomas K. Knowland, 1869 Officers of Court for Henry Childress, et al. v. John Vaughn,

1841 Officers of Court for Thomas J. Goodman v. Constock and

Andrews, 1841 Officers of Court for J. N. Gledwell v. Fellows Wadsworth and

Co., 1841 The State v. Thomas G. Walker, 1835 The State v. Isaac Dobson, 1867 James S. Goodwin v. Robert Brown, 1837 Robertson T. Toriam v. David H. Scott, 1837 Robertson T. Toriam v. James Bland, 1837 Robertson T. Toriam v. Edwin G. Cook, 1837 Robertson T. Toriam v. Alexander F. Newman, 1837 William S. Raynor v. Thacker W. Winter, 1837 William S. Raynor v. Thacker W. Winter, 1837 William J. Redd v. Baker Gordon and William Johnson, 1837 William J. Redd v. A. B. Rairdow, 1837 John Randolph v. John V. Overton, 1837 E. K. W. Ross v. James Hall, 1837 John Rabb v. Elijah Russell, 1837 James G. Garrison v. Benjamin Triplett, 1837 Robert Garland v. Mark Valentine, 1837 William W. Gaines v. James J. Chewning, 1837 James Garrison, use of Robert Jackson v. Barnabus Casey, 1837 Guion and Prentiss v. James J. Porter, 1837 The State v. Benjamin J. Triplett, 1837 The State v. J. M. Smith, 1837 The State v. James R. McDowell, 1837 The State v. George Hawkins, 1837 E. Ford and Co. v. Lewis Brown, 1838 Edwards, Baldwin and Cook v. S. and M. Folkes, 1838 E. Ford and Co. v. Lenelzy Standard, 1838 Jos. Frambes v. Jos. Templeton and Co., 1838 Corprew and Watts v. A. G. Creath, 1838 Officers of Court for Thomas Quinn v. Thomas J. Finney 1868

Page 52: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 52 December 20, 2016

Officers of Court for J. T. Southwell v. Frederica Ackerman, 1868 Emily Thrift v. George Hopkins, 1869 Officers of Court for Timothy Burns v. Catherine Hall, 1868 Samuel Barfield, 1868 Officers of Court for H. H. Goodrum, 1868 Officers of Court for M. A. Stevens, 1868 William Everett v. Daniel B. Foans, 1838 William Everett v. Daniel Ritchie, 1838 William Bacon v. Isiah Bohannon, administrator, 1833 William Henderson v. Jonathan Couger, 1833 Officers of Court for John Williams, A. J. and M. A. Gibbs, 1868 L. C. Standifer v. Thomas G. Walker, 1837 Guion and Prentiss v. William W. Gaines, 1837 Guion and Prentiss v. John W. Maulding, 1837 Guion and Prentiss v. John Whatlington, 1837 Guion and Prentiss v. Philip McDaniel, 1837 Guion and Prentiss v. Abram Stout, 1837 Thomas M. Bell v. Hugh McCue, 1837 Brewster Lawrence and Co. v. Pinckard and Payne, 1837 Samuel Pointer v. Pinckard and Payne, 1837 W. and J. H. Lynch v. J. Payne, 1837 The State v. Mary Stengleman, 1866 William S. Compton v. Volney C. Ray, 1837 The State v. Thomas Gibbs, 1868 Baldwin and Lane v. Dam. Davis, 1833 Absalom Johnson v. Mary C. Johnston, 1833 John Kelly v. James Shirley, 1833 Jesse Batey v. Lewis Gartley, 1833 William Henderson v. Esick Walcott and Claiborne Steele, 1833 William F. Hyde v. William C. Cross, 1833 Thomas C. Rockhill v. Barnett Levy, 1833 Mitchell and Sims, use of Edward Mitchell v. William E. Daniel,

1833 John L. Buck v. Davis Montgomery, 1833 John Cowan, use of Mitchell and Simms v. Robert S. Hadden,

1833 Edward Mitchell v. Abijah Downs, 1833 Edward Mitchell v. C. and B. Impson, 1833 Thomas C. Cogan v. Robert S. Hadden, 1833 Sims and Bumgard v. Barnet Levy, 1833 J. Anthony v. John Brown, 1833 Armour and Lake v. Phileman H. Petty, 1833 The State v. Samuel Davis, 1837 The State v. A. B. Reading, 1837 James Bell, use of Isaac Lanier v. W. W. Gaines, 1835 Samuel M. Naderson v. William C. Bass, 1835 Anderson and Eastman v. Peter Scrimshaw, 1835 Richard T. Archer v. William W. Gaines, 1835 Leigh Madden v. T. W. Winter and F. Washington, 1838

Page 53: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 53 December 20, 2016

Jenkins and Newell v. Abran Stout and Jesse Stout, 1838 Jenkins and Newell v. William H. Hurst, 1838 Jenkins and Newell v. Fairfax Washington, 1838 Jenkins and Newell v. William L. Knox and George Smedes,

1838 Pinckard and Payne v. T. M. Winter and W. H. Washington,

1838 Edward W. Moore v. Washington Rossman and J. H.

McDonald, 1838 Pinckard and Payne v. Francis McCabb, et al., 1838 Pinckard and Payne v. Washington Rossman, et al., 1838 Jenkins and Newell v. A. M. Winn and Hy Rowell, 1838 Mary Norton v. Nathaniel C. Dortch, et al., 1838 Pinckard and Payne v. F. Merryweather and James Bland, 1838 Pinckard and Payne v. Mark Valentine, et al., 1838 Pinckard and Payne v. Charles E. Yeamans and Silas Nelson,

1838 Mary P. Norton v. Simon L. George and Martin Anding, 1838 Pinckard and Payne v. Mary Fretwell and William H. Sims, 1838 A. J. McLeod, administrators v. Stephen Simmons and Jos.

Templeton, 1838 Maulding and Newman v. S. W. Vannetta and James Gwinn,

1838 John McCall v. E. M. Sheppard and Charles Barton, 1838 Robert L. Mathews v. George Smithson and William L. King,

1838 Benjamin Springer v. John Bobb and A. D. Mattingly, 1838 William M. Mayhew and Co. v. Perry S Kennard, 1835 Dawson and Crozier v. David H. Scott, 1836 Dawson and Crozier v. Stephen Crowder, 1836 E. D. Downs v. John A. Marsh, 1836 Edmund Donaldson v. James Keiran, 1836 John M. Henderson, use of J. F. Williams v. John W. Maulding,

1833 E. D. Downs v. James Y. Garrison, 1836 E. D. Downs v. D. D. Monroe, 1836 A. W. Dangerfield v. John Cordell, 1836 The State v. John Wesley, 1866 Thomas W. Bell v. Jos. E, Wilson, 1836 Caldwell and Downs v. Creath, Downs and Puckett, 1836 The State v. Thomas Berry and John Lane, 1833 J. E. Sharkey and Co., use of W. G. Gasquet v. Alexander

McLeod and Thomas Havard, 1833 Charles E. Stuart v. B. M. Hines, et al., 1833 J. E. Sharkey and Co., use of W. and G. Leverich v. Zach.

Blackman and Jos. Templeton, 1833 J. E. Sharkey and Co., use of W. and G. Leverich v. Weley

Mathis and David Gibson, 1833

Page 54: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 54 December 20, 2016

John Hagan and Co. v. Eugene Magee and Alexander Brown, 1833

Douglas Wilkins v. John and Hugh Cowan, 1835 James Wilkins v. Eseck D. Walcott and S. S. Blanchard, 1835 Charles E. Stewart v. William H. Spark and E. W. Morriss, 1835 Alexander McNut v. John M. Henderson and William Vick,

1835 E. D. Downs v. Wesley Mathis and William Evans, 1835 E. D. Downs v. A. J. McLeod and Simon George, 1835 N. and J. Dick v. Robert L. Mathews and Thomas Jones, 1835 Bagley and Meredith v. James J. Chewning, 1835 Amos Hough v. Henry Foster, et al., 1835 Baker Gordon v. Peter Scrimshaw and G. P. Ayer, 1835 William M. Haden v. Sally R. Newman and Benjamin F.

Newman, 1835 John Hoit v. James Folkes and Miles C. Folkes, 1835 Thomas B. Huling, use of Moses T. Levy v. E. Wells and Martin

Anding, 1835 Peter E. Scott v. Robert Garland, executor of E. Swanson, 1835 Tracy Irwin v. F. R. Tenley and Co., 1860 Officers of Court for James E. Brown, et al. v. Harry Verdelett,

1859 Benton Walton v. Jos. C. Brown, 1859 R. S. Pryor and wife v. William Freeman, 1859 Allen Wright and Co. v. Sarah Billington, 1860 J. and J. A. Lane v. Jos. M. Dickson, 1835 D. and F. W. Gibson v. John A. Stringer, 1835 J. Peale v. Seth R. and Charles W. Trong, 1857 Officers of Court for James Shirley v. Sims and Reading, 1841 Officers of Court for G. T. Carter v. Ashford Pubby, 1841 Officers of Court for Auber v. A. B. Reading, 1841 Officers of Court for Sims and Reading, 1841 Officers of Court for Daniel Sullivan v. John Collins and John

Milliken, 1841 Officers of Court for Powell and Nightingale v. James Fassett

and Co., 1841 C. W. Banks v. Washington Rossman, 1837 E. D. Downs v. Lewis E. Wills, 1836 George N. Davis v. Lewis Day, 1836 E. D. Downs v. Albert McCall, 1836 Dawson and Crozier v. N. C. Dortch, 1836 Dawson and Crozier v. W. Robinson, 1836 Dawson and Crozier v. Benjamin F. Michie, 1836 William A. Dromgooh, use of John G. Case v. John M. Roberts,

1833 Joseph Hough v. Richard Parker and Asa Parker, 1835 Parkinson and Carson v. James Cornell and Edwin G. Cook,

1835

Page 55: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 55 December 20, 2016

Gillmore and McCaynes v. Lonelzy Standard and John Booth, 1835

John M. Marable v. Abner P. Burton and William R. Spencer, 1835

J. and J. A. Lane v. John Riley and J. R. Davis, 1835 Vernon C. Hicks v. Sinclair D. Servais and Felix Thompson,

1835 Oliver B. Cobb v. Josiah Sharp and Jesse Flower, 1835 Henry Chambliss v. Josiah Sharp and Shellly B. Treadwell, 1835 Daniel C. Miller v. James Cornell and John M. Henderson, 1835 Charles Ratcliffe v. James Cornell, et al., 1835 S. S. Prentiss v. Naker Gordon and G. Gordon, 1835 Edwin G. Cook v. James R. Blunt and Azariah Rouse, 1835 Pinckard and Arnold v. Helen D. Glass, 1835 John M. Pipes v. Jesse Curtis and Asa Curtis, 1835 Henry Young and Co. v. William M Pinckard and J. Payne, 1835 Pinckard and Brother v. William H. Washinton and James

Macklin, 1835 Bank of Mississippi v. George Coalter, et al., 1835 Bank of Mississippi v. Thomas Ferguson, et al., 1835 Bank of Mississippi v. John M. Henderson and William Vick,

1835 Bank of Mississippi v. John M. Henderson and William Vick,

1835 Bank of Mississippi v. Samuel Mason, et al., 1835 Bank of Mississippi v. Andrew Haynes and A. Creath, 1835 John F. Scott v. John Thetford, 1835 John F. Scott v. Robert C. Neel, 1835 Planters Bank v. Eseck. D. Walcott and John Cowan, 1839 Crittan and Kimball v. William Rogan, 1838 Soloman C. Phillips v. Elbert G. Head, 1827 Allen Evans v. John W. Boyd, 1827 Gadi Gibson v. John W. Boyd, 1827 William Phillips v. James Hyland, administrator of Charles

Hyland, 1827 William Phillips v. Samuel F. Chisolm, 1827 Lyddel Milkinson v. Burwell Vick, 1827 James C. Dickson v. F. Maynard and Co., 1827 Robert Boardman v. Seth N. Griffith, 1827 Agricultural Bank v. Jo. Templeton, et al., 1827 Alexander and Moore v. Daniel Freeman, 1838 James Glass, use of W. Leverich v. Elias C. Hankinson and

Thomas Wright, 1835 Garland and Faulkner v. Eseck D. Walcott, 1835 Gilmore and Folkes v. Philip and William B. McDaniel[?], 1835 Gilmore and Folkes v. Thomas Anderson, 1835 Gilmore and Folkes v. Richard Featherstun, 1835 Golmore and Folkes v. Eseck D. Walcott, 1835 Pinckard and Payne, use of Leslie Combs v. Carter Palmer, 1837

Page 56: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 56 December 20, 2016

Gillmore and Bruner v. N. C. Dortch, 1837 Gillmore and Bruner v. James Y. Garrison, 1837 Gillmore and Bruner v. A. Claiborne, 1837 Gillmore, Bruner and Boice v. Thomas T. Meryman, 1837 Gillmore, Bruner and Boice v. Henry L. B. Lewis, 1837 Gillmore and Folkes v. James Noe, 1837 Grand Gulf Railroad and Banking Co. v. Henry S. Dawson, 1837 Garvin and Manlove v. William Holmes 1837 Wilcox Anderson and Co. v. A. Claiborne, 1837 J. B. and S. S. Fox v. Henry G. Foster, 1837 J. B. and S. S. Fox v. Henry G. Foster, 1837 J. B. and S. S. Fox v. John A. Marsh, 1837 J. B. and S. S. Fox v. John A. McDaniel, 1837 L. and M. C. Folkes v. Alfred H. Rowlett, 1837 S. and M. C. Folkes v. Stephen W. Farrow, 1837 S. and M. C. Folkes v. Albert McCall, 1837 S. and M. C. Folkes v. Joseph Royal, 1837 S. and M. C. Folkes v. John R. Fretwell, 1837 S. and M. C. Folkes v. Robert H. Broadnax, 1837 S. and M. C. Folkes v. George M. Long, 1837 S. and M. C. Folkes v. George M. Long, 1837 S. and M. C. Folkes v. Philip W. Ward, 1837 S. and M. C. Folkes v. Miriam McKay, 1837 M. C. Folkes v. William B. Hogan and E. D. Doowns,1837 M. C. Folkes v. William B. Hogan and E. D. Downs, 1837 M. C. Folkes v. William and James Folkes, 1837 Ford and Co. v. Alexander F. Newman, 1837 E. Ford and Co. v. John Cowan, 1837 John Frink v. John R. Davis, 1837 Featherston Bland and Co. v. E. P. Kimball, 1837 Featherston Bland and Co. v. Amasa Van Camp, 1837 James D. Finch v. James Y. Garrison, 1837 James D. Finch v. Clement Garrison, 1837 Sims and Bumgard v. Thomas Anderson, 1837 J. W. and J. J. Dennis v. G. Vanderburg, 1840 John R. Davis v. Thomas W. Watts, 1838 William H. Davis v. Lawrence Clark, et al., 18379 John R. Davis v. Mark Valentine, 1838 John R. Davis v. Foster Folkes, 1838 Day and Beasley v. Augustus Luger, 1838 John R. Davis v. Thomas Y. Merryman and M. K. Chandler,

1838 James Cromy v. John R. Llewellyn, et al., 1840 James Cromy v. John R. Llewellyn, et al., 1839 Royal Carpenter v. Fairfax Washington, 1838 Clute and Meade v. Henry L. B. Sims, 1838 Joshua Carprew v. David A. Brockett, 1838 Alfred Cox v. N. Wilson, 1838 Thomas Fowler v. Robert Walker, 1841

Page 57: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 57 December 20, 2016

Lemuel Alston v. Claiborne Steele, 1835 Foster and Easton v. Francis Morton, 1837 Foster and Easton v. Francis Morton, 1837 Foster and Easton v. A. B. Reading, 1837 Alexander Fraser v. J. Skillman and wife, 1837 Alexander Fraser v. Jos. Stevenson, 1837 E. Ford and Co. v. John V. Smith 1837 Ford and Markham v. Henry Morse, 1837 H. Florance and Co. v. Powell and Farow, 1837 Patrick Fanning v. Robert D. Muir, 1837 Peter Fanning v. Moses A. Levy, 1837 French and Hicks v. William Leatherbury, 1837 Garrison and Manlove v. Benjamin Warmock, 1837 Garrison and Manlove v. Edward P. Kimball, 1837 Garrison and Manlove v. Edward P. Kimball, 1837 Garrison and Manlove v. James Y. Garrison, 1837 Thomas Evans v. Stephen Hatcher, 1836 Onesimus Evans, use of Alfred Wallace v. Jos. E. Wilson, 1836 E. Evans v. Gabriel Brunham, 1836 Coleman Echols v. George Moore, 1836 William Frost v. E. D. Downs, 1836 E. Ford and Co. v. F. Y. and T. C. Tompkins, 1836 Miles C. Folkes v. John Q. A. Hoit, 1836 Miles C. Folkes v. William Merryweather, 1836 Fish and McNeil v. Cyrus McIntyre, 1836 Henry Y. Foster v. E. D. Downs, 1836 E. D. Downs v. Lyman J. Strong, 1836 Madison Caruthers v. Samuel S. Fox, 1835 George W. Coleman v. Richard D. Hines, et al., 1835 Charles A. Chapman v. William W. Gaines, 1835 Charles Chapman v. Barnabus Casey, 1835 Charles Chapman v. John M. Henderson, 1835 William Hamer, administrator of Wilson Couger v. Charles R.

Campbell, 1835 Francis J. Conant v. Henry G. Foster, 1835 W. R. and C. R. Campbell v. Benjamin Beard, 1835 William Crockett v. Stringer and Cowan, 1835 Charles Chapman v. Thomas Anderson, 1835 Caldwell and Downs v. Powell and Ferguson, 1835 Caldwell and Downs v. Markham and Green, 1835 Caldwell and Downs v. Creath and Downs,1835 Joseph B. Lyons v. Mark Valentine, 1835 John J. Guion, use of Bagby and Merritt v. John Lane, 1835 Baker Gordon v. Peter Scrimshaw, 1835 Amos Hough v. Henry G. Foster, 1835 W. A. Gasquait and Co. v. Hardaway and Scott, 1835 N. and J. Dick v. Robert L. Mathews, 1835 Robert Garland, executor of Edward Swanson v. John Brown,

1835

Page 58: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 58 December 20, 2016

E. D. Downs v. Wesley Mathis, 1835 E. D. Downs v. Alexander J. McLeod, 1835 Alexander G. McNutt v. John M. Henderson, 1835 Douglas Wilkins v. John Cowan, 1835 Charles C. Stewart v. William G. Ritenour and William H.

Sparke, 1835 Jefferson Nailor v. Alexander H. Peck, administrator of John M.

Marable, 1835 Levi Mitchell, use of Whiting and Spark v. William W. Gaines,

1835 James C. Wilkins v. Eseck D. Walcott, 1835 Pinckard and Payne v. John Goodman, 1837 Pinckard and Payne v. Benjamin Smith, 1837 Pinckard and Payne, use of Thomas Brewser v. Martin and

Scarbrough, 1837 Commercial and Railroad Bank v. N. Wilson, 1837 Commercial and Railroad Bank v. Alfred C. Downs, 1837 Commercial and Railroad Bank v. E. H. Pace, 1837 Commercial and Railroad Bank v. John A. Lane, 1837 Commercial and Railroad Bank v. John A. Lane, 1837 George Gunnels v. David C. Rogers and Benedict Riny, 1838 Grand Gulf Bank v. Downs and Pettit, 1838 James Y. Garrison v. John B. Williamson, et al., 1838

County Court The State v. Thomas McCormack, 1867 The State v. W. V. McCray, 1866 The State v. Martin Hallingham, 1867 The State v. Jenneth[?] Flanagan, 1866 State v. Wash Pierce, 1866 The State v. Morris Elliott, 1866 The State v. R. D. Pryor, 1866 The State v. Charles Wertz, 1866 The State v. William Rufus, 1866 The State v. Lum Fryer, 1867 The State v. William Jones, 1866 Officers of Court for J. Adler v. G. W. Ferguson, 1867 The State v. James Blank, 1867 The State v. Jeannelle, 1866

Probate Court Deeds, 1838, 1849

Holmes County, Mississippi Probate Court

Estate of Morgan McAfee, 1857 Southern District, Mississippi

Circuit Court Tracy, Irwin and Co. v. Harwood and Crawford, 1857 Gayoso, heirs, v. Minor, et al., 1845

Miscellaneous Mississippi, Louisiana, and elsewhere Mississippi Superior Court of Chancery

Page 59: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 59 December 20, 2016

Felina Warner v. John Henderson, et al., 1856 Miscellaneous Legal and Financial, 1827 and undated

2E766D Warren County, Mississippi

Circuit Court J. Gilmore and Co. v. Castman and Harmon, 1838 Jos. Gilmore v. Thomas Harper, 1838 Gilmore, Brunner and Boice v. Boteter and Pruitt Co., 1838 Canady Cason v. Levi Mitchell and S. Stafford, 1838 E. D. Downs v. William Chambers and John G. Dening, 1838 Lucy Carriel, executor v. Thacker W. Winter, 1838 Lucy Carriel v. James Bryant, 1838 Willis M. Green v. Admiral M. Warren, 1838 Benjamin Campbell v. Aman Claibourn, 1838 Henry S. Dawson v. Conway R. Nutt and William S. Sharkey,

1838 Cochran and Bailey v. Robert H. Boyce, 1838 Crowder and Burke v. John F. Broadnax, et al., 1838 Chewning, McNeilland Co. v. administrators, Eugene Magee,

1838 Compton Warren and McCall v. John P. Overton, 1838 Burke, Watt and Co. v. Miriam McKay, 1838 William A. Bibb v. John M. Perry, 1838 Benedict and Benedict v. Thomas J. Harper and Pitt Thomas,

1838 John A. Boyd v. M. Pendergrass, 1838 Ramsey M. Cox v. William M. Pinckard, 1838 Daniel Carriel v. James Folkes, Jr., 1838 Edward Dortch v. Samuel S. Fox, 1838 Lucy Carriel v. John R. Aiken and wife, 1838 Jacob Denton, Jr. v. John R. Davis, 1843 James J. Chewning v. Samuel S. Fox, 1838 Cochran and Bailey v. Robert H. Boyce, 1838 Antonia Lanatta v. R. R. Fuir, et al., 1869 R. J. Miller v. R. M. Burnley, 1868 J. Littlefield and Co. v. Moses A. Levy, 1835 J. and J. A. Lane v. Benjamin B. Bennett, 1835 J. and J. A. Lane v. John H. McDaniel, 1835 J. and J. A. Lane v. Eseck D. Walcott, 1835 Hegeman and Goodrich, use of N. Seymour v. John Conn, 1835 J. and J. A. Lane v. John Conn, 1835 J. and J. A. Lane v. Edward H. Winfield, 1835 W. and J. H. Leverich v. Gadie Owen, 1835 David Lambright, administrator v. Stringer and Palmer, 1835 Lawrence and Davis v. Lyman J. Strong, 1835 Lawrence and Davis v. Henry S. Dawson, 1835 Jesse Johnson v. Thomas Gilbert and Jos. Templeton and Co.,

1835 Isaac Caldwell v. Bearefield and Hatcher, 1835

Page 60: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 60 December 20, 2016

William Huddleston and Co. v. John Flemming, 1835 Benjamin Hatch, use of Kingsury and Featherstun v. David J.

Rairdon, 1835 Harris Wright and Co. v. James R. McDowell, 1835 John Boothe v. Benjamin Beard and J. S. Blanchard, 1834 Bank of Mississippi v. Claiborne Steele, 1835 Bank of Mississippi v. Abijah Downs, 1835 Bank of Mississippi v. Andrew Haynes, 1835 Bank of Mississippi v. John M. Henderson and James J.

Chewning, 1835 Bank of Mississippi v. John M. Henderson, et al., 1835 Bank of Mississippi v. Samuel Mason and Robert D. Muir, 1835 Bank of Mississippi v. Thomas Ferguson, et al., 1835 Anson G. Bennett v. Alexander Mathison, 1835 William R. Campbell v. Thomas Anderson and William J. Redd,

1835 Bank of Mississippi v. Anthony Glass, 1835 Bank of Mississippi v. Anthony Glass, 1835 Robert S. Mathews v. King and Jordan, 1838 F. Morton v. R. A. Williamson and C. Steele, 1838 Francis Morton v. R. H. Broadnax and R. Atkinson, 1838 Francis Morton v. James E. Sharkey and H. M. Jenkins, 1838 Francis Morton v. H. G. Foster and D. J. Rairdon, 1838 Moses A. Levy v. John Bobb and A. D. Mattingly, 1838 Moses A. Levy v. John A. Markham and William M. Knowland,

1838 M. A. Levy v. Charles Deterly and H. Deterly, 1838 Francis Martan v. John V. Smith and John M. McDaniel, 1838 James McGrewy v. L. J. Strong and N. H. Rappeledge, 1838 Moses A. Levy v. Smith and Yeamans, et al., 1838 Francis Martan v. R. H. Broadnax and R. P. Atkinson, 1838 Francis Martan v. Albert McCall and H. Hendren, 1838 James M. Cuddy v. Morris Emanuel and C. R. McNutt, 1838 Downer and Co. v. Kent, Walcott and Co., 1836 Edgar and Smith v. John J. Chewning, 1836 William H. Elliott v. John M. Hawkins and John Slater, 1836 J. B. and L. L. Fox v. William C. Collinsworth, 1838 E. Ford and Co. v. John H. McDaniel, 1838 J. B. and L. L. Fox v. John Cowan and B. J. Hicks, 1838 Featherstun Bland and Co. v. Lewis Rundell and John Rundell,

1838 Featherstun Bland and Co. v. Charles Deterly, 1838 Featherstun Bland and Co. v. Robert B. Walker, 1838 Featherstun Bland and Co. v. Samuel D. McCray and B.

Hashbarger, 1838 William Everett v. William Potticary, et al., 1839 James R. McDowell v. Aaron Alexander and J. Joseph, 1837 James R. McDowell v. C. D. Downs and W. Moore, 1837 David W. Porter v. James B. Crain, 1837

Page 61: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 61 December 20, 2016

J. N. Partridge v. H. and S. Dawson, 1837 Peter Roger, use of John. R. Davis v. Francis McCabb and

Richard Harrison, 1838 John W. Robinson v. David C. Rogers and Samuel Gillespie,

1838 James Rorax v. John F. Broadnax, et al., 1838 Burke Watt and Co. v. G. W. Foster and H. G. Foster, 1838 John F. Broadnax v. Jenkins and Newell and B. Davis, 1838 John H. Brausford v. John M. McDaniel, 1838 John H. Brausford v. Philip and John McDaniel, 1838 Bodley and Templeton v. John H. and William B. McDaniel,

1838 John F. Brodnax v. James Noe, 1838 Black and Robinson v. Nathan Bonner, 1838 Brodnax and Randolph v. James Jenkins, 1838 Byrd and Campbell v. John T. Miller, 1838 John S. Bransford v. James Y. Garrison, 1838 Belknap and CO. v. Miriam McKay and Henry G. Foster, 1838 John H. Bransford v. Miriam McKay and William N. Wood,

1838 W. B. Belknap and Co. v. Augustus Seeger, et al., 1838 Huntsman and Whitsell v. Stephen Crowder, 1835 Jos. W. Hegeman v. William H. Washington, 1835 Charles Ratcliffe v. James Cornell, et al., 1835 William M. Shipp, survivor v. John Brabston, 1835 Sharkey and Guion v. Gideon Blackman, 1835 Thomas Balton v. Thomas Berry, 1835 Robert Brown v. John H. McDaniel, 1835 Bagley and Merritt v. George Coalter, 1835 Coffee and Lyons v. George Coalter, 1835 Officers of Court v. Richard Abby, 1841 James R. Enloe v. Alfred C. Downs and E. D. Downs, 1835 H. Houghton v. Isaac Hamilton, 1835 Chewning and Dawson v. Benjamin Springer, 1835 Hardin D. Rummells v. Lyman J. Strong, 1835 The State v. Jonathan Bullock, 1835 The State v. Edward Scarbrough, 1835 Wade Nowlan, use of J. D. Abney v. Philip McDaniel, 1835

Unprocessed Materials 2E768F Warren County, Mississippi

Circuit Court John Whitstone v. Lyman Strong and E. D. Downs, 1837 William Wammoth v. Charles Deterly and John Conn, 1837 John Whitstone v. Henry P. Kenner and Lyman Strong, 1837 Peter Weir v. Job M. Baker and Richard M. Lakeman, 1837 Peter Weir v. John Lane and Job M. Baker, 1837 Peter Weir v. David Cowan and John Cowan, 1837 Wilcox and Fearn v. Pinckard and Payne, 1837

Page 62: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 62 December 20, 2016

Wilcox and Fearn v. Thomas Ferguson, et al., 1837 Ford and Markham v. M. J. and L. Standard, 1837 John R. Farra v. Matilda and William Burton, 1837 Stephen S. Booth v. Champe F. Markham, 1837 S. S. Booth v. Miriam McKay, 1837 S. S. Booth v. John P. Sims, 1837 S. S. Booth v. Bushrod T. Winn, 1837 Ford Reading and Co. v. James Gaskins, 1835 Henry S. Foote v. James R. Hogan, 1835 Henry G. Foster, use of Cannon and Hough v. James Magee,

1835 Miles C. Folkes, use of Pinckard and Payne v. Absalom Johnson,

1835 Anderson and Eastman, use of William Page v. Peter

Scrimshaw, 1835 E. Ford and Co. v. Levi Evans, 1835 E. Ford and Co. v. Eseck D. Walcott, 1835 E. Ford and Co. v. Eseck D. Walcott, 1835 Abijah Fisk v. Moses A. Levy, 1835 William Estes v. Phillips, Downs and Guion, 1835 James Crichlowe v. James Gaskins, 1837 Hartwell Vick v. George Robinson, 1825 Griffith and Mitchell v. William B. Bridges, 1825 Griffith and Mitchell v. Charles Bowns, 1825 Griffith and Mitchell v. Abel Wright, 1825 James Knowland v. Samuel Treadwell, 1825 John Anthony v. Jos. Templeton, et al., 1825 William Phillips v. James N. Bittner, 1825 H. P. Morancy v. S. Coursey and J. Ferguson, 1825 Officers of Court v. William Evans, 1825 Officers of Court v. William Lewis execs., 1825 Officers of Court v. John M. Parisot, 1825 Lenelzy Standard v. Champ F. Markham, 1835 Egbert J. Sessions, use of Alexander McLeod v. Thomas A.

Willis, administrator of Daniel Willis, 1835 William Sibley, use of Romanta Tillotson v. Milton Duty and A.

McLeod, 1833 John Lane, use of John Ross v. Abijah Downs and Stephen

Lewis, 1833 Samuel Reed v. Jos. W. Hogeman and Martin Auding, 1833 Thomas Rigby v. Samuel Clark, et al., 1833 Reynolds Byrne and Co. v. Benjamin Beard and John Lane, 1833 Charles Ratcliff v. Thomas Berry and John Lane, 1833 James L. Rutherford v. Samuel S. Blanchard and Russell Smith,

1833 David Shockney v. Benn Head and John Brown, 1833 Frederick Bradford v. William J. Redd and Curtis W. Bohannon,

1833 Nathan Seymour v. James R. Blunt and Edwin Lewis, 1833

Page 63: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 63 December 20, 2016

John Graves v. William J. Redd and Curtis W. Bohannon, 1833 Francis Tompkins v. William Bobb and Edwin G. Cook, 1833 Warfield and McCutchen v. Ambrose McDaniel, 1833 Jeremiah Watson v. N. T. Whitson and Andrew Longacre, 1833 Burwell B. Wilkes v. Blunt, Vick and Shockney, 1833 Warfield and McCutchen v. Ambrose Downs, administrator,

1833 Christopher Bougher v. James Hall, 1837 William Chavons v. Green and Diggs, 1837 Leslie Combs v. Pinckard and Arnold, 1837 Joseph Castleman v. Benjamin T. Johnson, 1837 Robert J. McGinty v. Israel Spencer and W. L. Knox, 1833 Hardaway and Scott v. Abijah Downs and Thomas D. Downs,

1833 Haynes and Neill v. Joshua Saunders and Jos. P. McNutt, 1833 Stephen Host, use of James Chewning v. Robert L. Mathews and

James R. Blunt, 1833 Charles Ratcliff v. James Cornell, et al., 1834 Francis Hyland v. James E. Sharkey and Claiborne Steele, 1834 Squire G. Shropshire v. Thomas Anderson and Daniel B. Nailor,

1834 Charles C. Stewart v. Isaac Ross and Peter E. Scott, 1834 James B. Russell v. William Marsh, et al., 1834 Eli Deal, use of Peter H. Prout v. George Coalter and Gibeon

Gibson, 1834 Vance and Dicks v. William Richardson and J. P. Harrison, 1834 Edwin G. Cook v. Hugh Cowan, et al., 1834 Moses Harris v. Levi Mitchell and E. D. Downs, 1834 Robert McGinty v. Nathan Bonner and James C. Wright, 1834 Robert McGinty v. Samuel S. Blanchard and Benjamin Beard,

1834 George W. Ball v. Richard Fretwell and William Gaines, 1834 James B. Russell v. G. P. Ayre and Peer Scrimshaw, 1834 George W. Coleman v. John W. Maulding, et al., 1834 Charles Ratcliff v. John W. Maulding, et al., 1834 Samuel D. Clark v. Owen Rhodes and Peter Scrimshaw, 1834 Robert McGinty v. John Patterson and A. Haynes, 1834 Walker McCutchen and Co. v. Claudius Rawls and Peter P.

Miller, 1834 Robert McGinty v. Thomas Anderson and Daniel B. Nailor, 1834 Charles Ratcliff v. William J. Day, et al., 1834 Griffith and Mitchell v. John Cowan and Hugh Cowan, 1834 Griffith and Mitchell v. James R. Blunt and Edwin Gray, 1834 John C. Davis v. John M. Droomgoole, 1834 Henry Higginbotham v. Samuel S. Blanchard and Benjamin

Beard, 1834 George W. Ball, use of Edmond Kimball v. James Abbott, et al.,

1834 J. E. Sharkey and Co. v. William Shook, 1833

Page 64: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 64 December 20, 2016

The State v. Lorenzo D. Pace, 1822 The State v. Gabriel Burnham, 1833 Peter McBride v. Charles Crane, 1835 Sarah B. Beasley v. John R. Davis, Jonathan Gilmore, William G.

Boice, 1837 John A. Marsh v. Samuel D. Clark and J. E. Sharkey, 1833 Baker Johnson and Co. v. Stephen Booth, 1837 Jos. Hough v. President and Selectmen of the Town of

Vicksburg, 1833 S. and R. Tillotson v. Britton Stephens and wife, 1833 J. E. Sharkey and Co. v. Parker Carradine and J. R. Sharkey, 1833 Thomas B. Marpie v. Samuel D. Clark, Abijah Downs and J. E.

Sharkey, 1833 Charles Ratcliffe v. John and William Bobb and Thomas Rigby,

1833 James E. Sharkey v. Thomas Alexander and William Mason,

1833 John D. Perkins v. Baker Jordan, 1833 James E. Sharkey, use of Rogers and Slocumb v. John Fry and

Carter Palmer, 1833 Thomas B. Warfield v. Thomas Ferguson and Abijah Downs,

1833 Ford Markham and Co. v. James R. Blunt and Robert L.

Matthews, 1833 The State v. Thomas W. Robinson and Kinchin A. Martin, 1833 Robert J. McGinty v. Bennet M. Hines and Thomas Rigby, 1833 Barnes and Freeland v. John H. Blanton, John A. Lam, John

Lane, 1833 Pinckard and Payne v. Isaac Webster and Samuel B. Harwood,

1838 Caldwell and Downs v. Champe F. Markham, et al., 1836 Guion and Prentiss v. Absolom Johnson, 1837 B. Wrenn, administrator v. R. M. Spann, administrator, 1837 Bailey Anderson v. William R. Campbell, 1837 Baker Gordon, administrator v. Peter Scrimshaw, 1837 E. and C. Throckmorton v. Gorham P. Aire, 1837 J. M. Henderson v. Wilkinson McNeill and Co., 1837 The State v. W. H. B. Morrow, 1867 Peter Clark v. George Coalter, 1835 Officers of Court for Thomas C. Brown, et al. v. Joseph T.

Hillborn, 1841 Officers of Court for D. D. Heslop v. Campbell and Morton,

1841 Officers of Court for John B. Freeman v. Samuel Anderson, 1841 Officers of Court for Finney and Brown v. Thomas L. Arnold,

1841 Officers of Court for J. A. Brigg v. Samuel Anderson, 1841 Officers of Court for Jeremiah Ellinson v. George Ament, 1841

Page 65: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 65 December 20, 2016

Officers of Court for Thomas G. Gordman v. Alexander and Moore, 1841

Officers of Court for John Henderson and Co. v. Mark Anderson, 1841

Officers of Court for William Simington v. Peter Auber, 1840 Officers of Court for Evans and Barnes v. Brown Coggins, 1841 Officers of Court for Everett Stittwell v. Franci Cotter, 1841 Officers of Court for C. A. Martin v. John B. Coy, 1841 Officers of Court for Johnson, Selden and Co. v. Edward W.

Curtis, 1841 Officers of Court for William L. Lewis v. Charles A. Chapman,

1841 Officers of Court for Day and Gray v. Elijah Clark, 1841 Officers of Court for G. W. Herring v. James Crichlow and

William A. Tufts, 1841 Officers of Court for Blanton McAlpin v. Edwin G. Cook and

John Miller, 1841 Officers of Court for R. Stephenson v. John A. Cooksey and E. B.

Scarbrough, 1841 Officers of Court for Thomas F. Walker v. Quisenberry and

Harris, 1841 Officers of Court for Seal and Anderson v. Samuel W.

Hartshorn, 1841 Edmund Reeves v. Francis Patterson, 1827 William R. Campbell v. Charles L. S. [?], 1827 Templeton Evans and Co. v. Andrew Richards, 1827 Samuel Fearhurst v. Henry Ritenous, 1827 William T. Hepp v. H. D. Downs, 1827 Charles Henderson v. Sinclair D. Servais, 1827 William McCormick v. Robert Armstrong, 1827 A. B. Clark v. James Bland, 1827 Raybourn and Kenner v. Thomas Evans and William Evans,

1827 Reuben Newman v. William and Thomas Evans, 1827 George H. Miller v. Robert Armstrong, 1827 Archibald Robinson v. William H. Lane, 1827 Officers of Court for G. F. A. Atherton v. Richard O. Pickett,

1841 Officers of Court for Hardy Hendren v. Canfield and Bro., 1841 Officers of Court for S. and M. C. Folkes v. Miles White, 1841 Officers of Court for Gibeon Gibson v. George Walker, 1841 Officers of Court for Payne and Swiney v. William Kelly, 1841 Coit and Co. v. William Pinckard, 1838 Ransom D. Crowder v. George W. Grove, 1838 Royal Carpenter v. Thacker W. Winter, W. H. Washington, A. S.

A. Beasley, 1838 Allen Clark v. Jonathan Lobdell, 1838 Peter L. Burget v. Barnabus Casey and Peter Scrimshaw, 1840

Page 66: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 66 December 20, 2016

Francis Burroughs v. Thomas A. Harper, Pitt Thomas and Harmon Stidger, 1838

David A. Brockett v. Aaron W. Burton and Seymour Halsey, 1838

William S. Bodley v. William A. Woods, 1838 Peter Branca v. Robert Hales, 1838 Downs and Martin v. William Everett and Gibeon Gibson, 1833 Wiley C. Williams v. William Scott, et al., 1835 Peter G. Miller v. Parker Carradine and James Glass, 1835 Seth McCleary v. Richard M. Lakeman and Garner Parkes, 135 John M. Chilton v. William W. Gaines and Edward Ford, 1835 Lewis McKlennery v. Eseck D. Walcott and S. S. Blanchard, 1835 Officers of Court for W. R. Pinckett v. Caleb Bartlett, 1841 Thomas J. Randolph v. Beasley, administrator, 1837 Thomas J. Randolph v. John Tucker, 1837 Thomas J. Randolph v. Hugh R. Austin, 1837 Thomas J. Randolph v. Owen P. Crow, 1837 Thomas J. Randolph v. Thomas J. Harper, 1837 Robbins Painter and Co. v. Osmun Claiborne, 1837 Calvin M. Rutherford v. Redding B. Herring, 1837 Calvin M. Rutherford v. Samuel M. Herring 1837 George Ruliff v. George Everett, 1837 William Rankin and Co. v. Nathaniel Butler, 1837 Morris Riley v. William Potticary, 1837 John Routh v. Silas Hillson, 1837 Robert Robinson v. Jos. Wilson, 1837 Robinson and Kain v. Potticary and Shannon, 1837 G. K. Burket for J. J. Cowan v. Sarah Cowan, 1869 Officers of Court for M. W. Hughes v. Mattie Murphy and

Charles Franciola, 1868 Officers of Court for M. Muldoon v. William McKearn, 1869 North, Brush and Mason v. C. A. Meyer, 1868 National Bank of Vicksburg v. E. Grammen, 1868 Officers of Court for Beford and Miller v. Splann and Briggs,

1870 Duff Green v. James Vandyke, 1856 E. W. Jack v. Pearce Holmes, 1869 Officers of Court for Henry Gordon v. A. A. Royall, 1870 William G. Bender v. Fred. Kaiser, 1869 Allis and Howes v. John Porterfield, 1870 Bradley and Co. v. J. P. Weire, 1870 Kuhn Netter and Co. v. S. Syens, 1870 Officers of Court for H. Folz v. P. Folz, 1869 Shepherd Brown, et al for Samuel Raines v. Thomas H. Lett,

administrator of M. E. Harris, 1868 Henry Bidwell v. John Blackman, 1867 The State v. Abraham Porter, 1866 James McGregor and Co. v. Edmond Beall, 1835 Dale and Duncan v. John Gordon, 1835

Page 67: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 67 December 20, 2016

Mark Anderson use of Pinckard and Payne v. Ritenour and Sparke, 1835

George Brangard v. John M. Henderson, 1835 Bank of Mississippi v. George Arthur, et al., 1835 Mark Anderson, use of Pinckard and Payne v. W. S. Ritenour,

1835 William S. Allen v. Pinckard and Arnold, 1835 Goreham P. Ayer v. Robert L. Edmonds Bank of Mississippi v. Ford and Markham, et al., 1835 Bank of Mississippi v. Pinckard and Brother, et al., 1835 R. G. Anderson use of Planters Bank v. Wilkerson McNutt and

Co., 1835 Thomas J. Adams v. Martin Palmer, 1835 Nathan Seymour v. William L. Allen, 1837 Nathan Seymour v. William Russell, 1837 William P. Swiney v. D. B. Scarborough, 1837 Samuel Shugart v. Thomas L. Arnold, 1837 Samuel and Bledsoe v. James Y. Garrison, 1837 Abramn Stout v. James R. Porter, 1837 Lewis Soher and Co. v. James Y. Garrison, 1837 Simmons and McIntyre v. Thacker W. Winter, 1837 William Saffer v. A. G. McNutt, 1837 Peter Scrimshaw, et al. v. William M. Pinckard and Pinckard

and Payne, 1837 Steele and Jenkins v. James Y. Garrison, 1843 Commercial and Railroad Bank v. E. D. Walcott, 1837 John V. Smith v. Henry G. Foster, 1837 John V. Smith v. John T. Carter, 1837 David H. Scott v. William L. Knox, 1837 Peter Scrimshaw v. James Crichlow, 1837 Peter Scrimshaw v. J. Brump, 1837 Peter Scrimshaw v. John L. Zimmer, 1837 Smith and Wright v. W. S. and R. Valentine, 1837 Smith and Wright v E. D. Downs, 1837 Scott and Randolph v. William L. Allen, 1837 Scott and Randolph v. William C. Russell, 1837 Jos. Cheeseman v. Joshua C. Jenkins, 1842 Officers of Court v. James Martin, 1825 Officers of Court v. James Martin, 1825 Officers of Court v. James Martin, 1825 Officers of Court v. James Martin, 1825 Terrell, use of Turner v. Wiley Davis and James Stewart, 1825 Edward Johnson v. David C. Rogers, 1838 John Henderson and Co. v. James Magee, 1838 John Henderson and Co. v. Carter Palmer, 1838 John Henderson and Co. v. John T. Ritchie, 1838 Henderson and Gaines v. M. C. Folkes, 1838 Huntington and Campbell v. Steele and Jenkins, 1838 James O. Harrison v. Harmon Stidger, R. H. Turnbull, 1838

Page 68: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 68 December 20, 2016

Hardy Henderson v. Henry Marse and Miles C. Folkes, 1838 William Harvey v. James M. Smith, et al., 1838 C. and G. Hudson v. E. and L. E. Wells, 1839 William H. Hammeth v. Albert M. Winn, 1838 Samuel M. Harris and Robert P. Harris v. William Bobb, 1838 James B. Hayes and wife v. John L. Zimmer and John Hebron,

1838 Huntington and Campbell v. Jos. Templeton and Co., William

Banks, 1838 Jenkins and Newell v. James Crichlow, 1839 A. G. McNutt v. Peter Scrimshaw and G. P. Pryor, 1834 C. Eason v. N. C. Dortch, et al., 1834 William Marsh v. Henry G. Foster and Peter Clark, 1834 Temple and Sterling v. John M. Dromgoole and E. G. Walker,

1834 John Jenkins v. William W. Gaines and Peter Scrimshaw, 1834 H. W. Farris, use of E. Ford v. Eugene Magee and J. M.

Henderson, 1834 A. G. McNutt and wife v. John Brown and John A. Lane, 1834 Bank of Mississippi v. Anthony Glass, 1835 Bank of Mississippi v. James E. Sharkey, et al., 1836 Edgar and Smith v. Thomas G. Walker, 1835 E. D. Downs, use of Edgar and Smith v. Thomas G. Walker, 1835 Planters Bank v. Pinckard and Snodgrass and Co., 1835 Gilmore and Folkes v. Thomas G. Walker, 1835 Thomas U. Bell v. Thomas G. Walker, 1835 Kirkman, Maxfield, and Co. v. James J. Chewning, 1835 William E. Rogers v. Marsh and Miller, 1835 Edward Ragsdale, use of James Crane v. Benjamin Beard, 1835 Planters Bank v. Dawson and Crozier, 1835 Planters Bank v. Chewning and Dawson, 1835 William Russell v. William T. Day, 1835 William Russell v. William T. Day, 1835 Jos. Templeton and Co. v. Benjamin J. Warnock, 1835 Rebecca Tidman v. Eseck D. Walcott, 1835 Micajah Terrell v. Andrew Longacre, 1835 William Williams v. J. M. Dromgoole, administrators, 1835 Jos. W. Wade v. Job. Baker and Walter R. Puckett, 1835 Jos. W. Walker v. Charles Deterly, 1835 Henry F. Wade v. William W. Gaines, 1835 Thomas J. White v. Absalom Johnston, 1835 J. W. Walker and Co. v. William C. Collinsworth, 1835 Wolfe and Clarke v. William M. Pinckard, 1835 Wilkinson, McNeill and Co. v. Rufus Stone, 1835 William Western, use of John F. Brodnax and Co. v. John

Wadsworth, 1835 Thomas M. Green v. Hezekiah Shaw, 1835 Wallace, Lambeth and Pope v. William F. Markham, 1835 Henry Rowland v. Josiah Sharp, 1835

Page 69: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 69 December 20, 2016

A. S. and E. Roberts v. Henry G. Foster, 1835 Wesley Ross v. Samuel S. Fox, 1835 D. Gibson and Co., use of Harris Wright and Co. v. Washington

T. Evans, 1835 Randall Gibson, Jr. v. Jos. E. Wilson, 1835 William Henderson v. Cyrus McIntyre, 1835 Bailey and Co. v. E. D. Downs, 1836 John A. Ubsell and Co. v. William Porterfield, et al., 1859 Jacob Peale v. James Chisum and Co., 1857 Jacob Peale v. James Chisum and Co., 1857 Jacob Peale v. Henry Strong, executors, 1858 Officers of Court for F. Harner v. Tufts and Warren and William

S. Belfour, 1841 George K. Burchett v. John B. Williamson, et al., 1841 Rail Road Bank v. Alfred Graham, et al., 1841 Jos. Templeton and Co., use of John A. Quitman v. Wesley

Mathis, 1841 Officers of Court for Thomas Cook, et al. v. Samuel B. Harwood,

1841 Officers of Court for Henderson and Scrimshaw v. Wissar and

Frank, 1841 Hubbert and Row v. James McGraw, 1838 Huntingdon and Campbell v. H. and S. Dawson, 1838 H. B. Hill and Co. v. John H. Bransford, et al., 1838 H. B. Hill and Co. v. John H. Bransford and Thomas L.

Goodman, 1838 Critton and Kimball v. Lucy Carriel, et al., 1838 Rappley and Davis v. James Abbott,1837 John D. Tompkins v. Lucy Carriel and George Williams, 1837 William E. Thombury v. Richard Wakeman, 1837 James Cotton v. Jassee Harper, 1837 Alvery Fisk v. James J Chewning and H. L. Dawson, 1837 James Y. Garrison v. William B. Minor, 1837 John M. Hancock v. Samuel Lum, administrators, 1837 Henderson Jenkins and Co. v. Mark Valentine and S. S. Booth,

1837 William Henderson v. Gibeon Gibson, 1837 John E. Harris v. William Z. and John Brown, 1837 Harvey Houghton v. N. Seymour and Robert G. Muir, 1837 Robert R. Jackson v. Deskin D. Monroe, et al., 1837 Smith, Hubbard and Co. v. James J. Chewning, 1835 Edgar and Smith v. James J. Chewning, 1835 Whitney and Stark v. Chewning and Dawson, 1835 Jos. P. Hawkins, use of Smith and Ames v. Philemon H. Pety,

1835 Richard Baker v. Thomas Best, 1835 William Vick v. Francis Y. Tompkins, 1835 Jos. Templeton, executor of Robert Boardman v. Henry L.

Bennett, 1835

Page 70: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 70 December 20, 2016

Andrew Laconture v. Moses A. Levy, 1835 A. Fisk, Burke and Co. v. James E. Sharkey, et al., 1836 Charles P. Flack v. James R Latham and Francis Morton, 1836 Ford, Reading and Co. v. James Gaskins and E. W. Morris, 1836 William Vick v. Peter Scrimshaw, 1835 Nathan Seymour v. Jos. W. Hegeman, 1835 Peter E. Scott v. Robert Garland, executor Edward Swanson,

1835 Thomas Redwood v. Miriam McKay, et al., 1839 Andrew Richey v. John R. Davis, 1838 Officers of Court v. J. B. and S. S. Fox, 1839 Officers of Court for William Flinn v. Featherston, Bland and

Co., 1844 T. G. and F. Griffin v. John Stephens, 1825 Adam Conan, use of Reuben Newman v. Elijah Rogers, 1825 Jolly and Conn v. T. B. Tompkins, C. Hyland and Thomas

Evans, 1825 P. Alston, administrator v. Lewis Larry and Thomas Travis,

1825 T. R. Burnham, use of William Evans v. Jordan Gilbert and

James Ginson, 1825 Officers of Court v. Brittan and John Stephens and Jacob

Hyland, 1825 William Phillips v. Robert McClure, et al., 1825 Benn Head v. John Blanchard, 1825 G. C. Bedford v. John Trimble, 1825 Russel Smith v. John Trimble, 1825 Officers of Court v. Robert McClun, 1825 Officers of Court v. William Briscoe, 1825 Samuel Carter, use of William Hunt v. John Trimble and Russell

Smith, 1825 R. D. Haden v. John Trimble and Russell Smith, 1825 Officers of Court v. Henry Collins, et al., 1825 William Taylor v. Thomas Land, 1825 William Taylor v. Thomas Land, 1825 William Taylor v. Thomas Land, 1825 Bank of Mississippi v. Robert McClure, 1825 Samuel Marshall v. Andrew Glass, 1825 Samuel Marshall v. Andrew Glass, 1825 Foster Cook v. John Bridgers, Jacob Hyland and Francis

Patterson, 1825 Officers of Court v. Sarah Hyland and Edmond Reeves, 1825 John Henderson and Co. v. John Mathis, 1825 Officers of Court v. A. Glass and Co., 1825 J. and W. Williams v. Henry Starr, 1825 Officers of Court v. Elisha Greenlee, 1825 Officers of Court v. Samuel Johnston, 1825 Henry Haymon v. Walker and Hageman, 1835 Pinckard and Payne v. Levi Mitchell, 1835

Page 71: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 71 December 20, 2016

Pinckard and Payne v. Uriah J. Longacre, 1835 John P. Phillips v. John Conn, 1835

County Court Officers of Court v. William McRae, 1867 The State v. William Jones, 1867 The State v. Joe Brown, 1867 The State v. Jacob Brown, 1866

Miscellaneous Court, 1833, 1840 2E769G Warren County, Mississippi

Board of Police List of Circuit Court Grand Jurors, 1859

Criminal Court Grand Jury Report, 1868

Miscellaneous Court Clerk correspondence concerning writs of Habeas Corpus, 1869 Recognizance Bond, 1868

County Court E. P. Willis v. Frederica Ackerman, et al., 1867 The State v. Albert Wells, 1867 The State v. Mary Daniel Carradine, 1866 The State v. Jacob Brown, 1866

Chancery Court Glendy Burke v. W. H. Sims and wife, 1842 W. D. Roy v. Gilbert D. Bustaminh[?], 1859 John N. Henderson v. Martin Pleasants and Co., 1859

Circuit Court The State v. Robert Reed, 1868 The State v. Charles Shellman, 1868 The State v. Preston Chambers, 1868 Askew and Brother v. Daniel M. Legg, administrator, 1862 William McCutchen v. Claiborn Blackman, 1867 William McCutchen v. H. P. Nolan, 1867 George P. Theobald v. J. E. Forney, 1867 John A. Klein, administrator v. Mary A. Brooke, 1867 J. B. Green and Bros. v. Vicksburg and Meridian Railroad Co.,

1867 Randolph and Underhill v. William Y. Brown and Lewis Brown,

1838 Randolph and Underhill v. Thomas Berry, et al., 1838 Randolph and Underhill v. William L. Allen and Richard

Hankins, 1838 Randolph and Underhill v. Hugh Cowan and Jason Meadows,

1838 Randolph and Underhill v. Albert McCall and J. M. Henderson,

1838 Randolph and Underhill v. Nathaniel C. Dortch, 1838 Anna E. Sadler, administrator v. Jos. Sanderson, 1867 Henry P. Garnett v. E. Magee, administrators, 1837

Page 72: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 72 December 20, 2016

W. Graham v. George Andrews, 1837 Thomas J. Goodman v. Edward P. Kimball, 1837 Thomas J. Goodman v. John Cowan, 1837 Thomas J. Goodman v. John Thatcher, 1837 Goodman and Matheson v. William B. Pryor, 1837 D. W. Gantly v. E. E. Bruner, 1837 D. W. Gantly v. E. D. Downs, 1837 Daniel W. Gantly v. Nathan Bonner, 1837 Daniel W. Gantly v. Benjamin Beard, 1837 Daniel W. Gantly v. E. D. Downs, 1837 McIlvaine and Henry v. Franics Morton, 1837 Tillman and McGruder v. Thomas Anderson, 1837 Tillman and McGruder v. Crowder and Burke, 1837 A. J. McLeod, administrator v. Simmons and McCray, 1837 John P. March v. Jenkins and Newell, 1837 William Mumford v. Owen P. Crow, 1837 James McGrew v. Lyman J. Strong, 1837 Robert L. Mathews v. Thomas P. Hardaway, 1837 Robert L. Mathews v. James R. McDowell, 1837 Robert L. Mathews v. George Smith, 1837 William Godfrey v. Mary P. Norton, 1837 Officers of Court for John M. Johnson v. Mary A. Nevins,

administrator, 1868 William J. Day v. James Gaskins, 1838 Erastus Lum v. Elijah H. Pace, 1837 John D. Ventner v. W. and S. Dawson, et al., 1837 John D. Ventner v. Conway P. Null and Thomas Ferguson, 1837 Jeter and Johnston v. James R. Blunt, 1837 James W. Jones v. William H. Simms, 1837 William S. King v. McCall and Cook, 1837 H. B. Kenner v. Bell and Johnson, 1837 Henry B. Kenner v. A. P. Benton, 1837 J. Luchinger v. Henry Rowell, 1837 Harris Wright and Co. v. William Henderson, 1837 Hunt and Littlejohn v. James Y. Garrison, 1837 Hall, Walker and Walton v. Moses A. Levy, 1837 Hall, Walker and Walton v. Aaron Alexander, 1837 James Henry, et al. v. Moses A. Levy, 1837 Harwood Merriman and Co. v. Thomas N. Green, 1837 Helen Glass and Co. v. J. Bonis, 1837 Ford and Markham v. James Noe, 1837 Samuel S. Fox v. Abner Burton, administrator, 1837 William Ferguson v. Henry B. Kenner, 1837 J. B. and S. Fox v. John W. Maulding, 1837 Ford and Markham v. William Thompson, 1837 D. and F. W. Gibson v. Mark Anderson, 1837 Gadi Gibson v. William Burton, 1837 Greenwood Leflore v. Emilius Morancy, 1837 Hiram Buell v. John W. McDaniel, 1837

Page 73: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 73 December 20, 2016

Samuel Brown v. Pinckard and Arnold, 1837 E. E. Bruner and Co. v. William Burton, 1837 J. and L. Brewster v. Dawson and Crozier, 1837 S. S. Booth and Co. v. Thomas Chisum, 1837 David A. Brocket v. Gibeon Gibson, 1837 James J. Chewning v. Granville S. Price, 1837 James Crichlow v. Robert H. Brodnax, 1837 Hiram B. Cade v. John Thatcher, 1837 Owen Rhodes, administrators v. William H. Sparke, et al., 1835 A. S. and E. Roberts v. Henry G. Foster, et al., 1835 Benjamin R. Thomas v. Samuel Jackson, 1837 Tiernan Cuddy and Co. v. John M. Chilton 1837 Robert Strong v. Johnson Allen, 1837 Nathan Seymour v. John O. T. Hawkins, 1837 Reily Sivley v. William W. Floyd, 1837 James E. Sharkey v. J. Hyland, administrators, 1837 The State v. James J. Chewning, 1837 The State v. Thomas Redwood, 1837 The State v. John Tucker, 1837 Reynolds Bynum and Co. v. Benjamin Beard and N. Guice, 1833 Philip Hilderbrand v. Stout and Fant, 1833 Samuel Mason v. W. L. Sharkey, administrator, 1833 Barnard and McNeill v. John M. Henderson and Claiborne

Steele, 1836 James Morrison v. Thomas Anderson and D. B. Mailer, 1837 John Dart v. Samuel A. Davis, 1833 The State v. Alphonzo McClennan, 1868 John L. and Charles Buck v. Francis McCaleb, 1835 E. D. Downs v. John A. Stringer, 1835 James B. Hayes and wife v. William Marsh, 1839 Charles Ratcliffe v. Blanton McAlpin, et al., 1834 Charles Ratcliffe v. A. G. Creath and A. J. McLeod, 1834 E. D. Downs v. A. Higgenbottom and N. Bonner, 1834 Simeon L. George v. John A. Marsh and David Warnock, 1834 Walker McCutchen and Co. v. John J. Whittington and Simeon

L. George, 1834 Charles Ratcliffe v. John Conn, et al., 1834 Randolph Blackwood v. William K. English and Eugene Magee,

1835 Thomas B. Huling v. Elizabeth Wells, 1835 John Q. A. Hoit v. James Folkes, 1835 Daniel P. Harrison v. Thomas Cotton, 1835 William M. Haden v. Salley R. Newman, 1835 William H. Simms v. James R. Blunt, 1837 Planters Bank v. Andrew Haynes, 1837 Planters Bank v. E. D. Downs, 1837 Officers of Court for Y. A. Yearly, 1841 Planters Bank v. Jefferson Nailor, 1838

Page 74: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 74 December 20, 2016

Officers of Court for Ben. Montgomery v. Irving Ward, et al., 1867

The State v. Cyrus Snell, 1837 The State v. James M. Smith, 1837 The State v. John Grisham, 1837 The State v. Lewis Day, 1837 The State v. C. E. Yeamans, 1837 William Estis, administrator v. Dickson and Thompson, 1837 Collins Cash and Co. v. John M. Dromgoole, 1833 James Doddridge v. John and William McCarter, 1833 Victor David v. Moses Kirkendall, 1833 John Breathill v. E. Magee, 1833 James Carlton v. Allen M. Cawben, 1833 George W. Ball v. William Everett, 1833 Emily Barclay v. James Simpson, 1833 William Bobb v. James P. Hawkins, 1833 Spencer Bankston v. John J. Whittington, 1833 Blair and Eakin, administrators v. Thomas Anderson, 1833 Gerard C. Brandon, Gov. of the State of Mississippi. v. Benjamin

H. Cook, 1833 Bodley and Harrison v. Robert D. Muir, 1833 J. Anthony v. William Vick, 1833 Henry A. Adams v. Stephen Lewis, 1833 Thomas Armstrong v. Alexander Hamilton, 1833 Graves and Fisher v. James Patterson, et al., 1838 Graves and Fisher v. Henry Hopkins and John V. Smith, 1838 Officers of Court for James F. Cooksey v. George Bumgard, 1841 Officers of Court for Littlejohn and Pugh v. Nathan W. Butler,

1841 Officers of Court for John L. Zimmerman v. William H. Benton,

1841 Officers of Court for Cooke and Whitman v. John L. Buck, 1841 Officers of Court for Brown and Cobb v. Nathan W. Butler, 1841 Officers of Court for Puckett and Walker v. William Portyshell,

1841 Officers of Court for John H. Bransford and Co. v. George R.

Garther and Co., 1841 Officers of Court for Seal and Anderson v. Cobb and Earle, 1841 Officers of Court for Seal and Anderson v. Daniel W. Gantly,

1841 Jeff Davis guards. v. Sothern Express Co., 1863 James Royal v. William A. Hinston, 1859 Officers of Court for William Kirby v. A. T. B. Merritt, 1860 W. H. Swarr v. Charles L. Buck, 1859 James Hazlett v. William Biggs, 1860 Mayer and Kahn v. Bazinsky and Simmons, 1867 Planters Bank v. Samuel Mason, 1837 H. N. Pollard and Co. v. James J. Chewning, 1837 H. N. Pollard and Co. v. James Crichlow, 1837

Page 75: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 75 December 20, 2016

Perry Brookie and Co. v. Thomas Anderson, 1837 John M. Perry v. Miriam McKay, 1837 John M. Perry v. J. Brump, 1837 John M. Perry v. A. N. Warren, 1837 John M. Perry v. Philip McDowell, 1837 John M. Perry v. Henry G. Foster, 1837 C. C. Porter v. Thomas and Harper, 1837 William Potticary v. James Keiran, 1837 William Potticary v. Caroline Burrow, 1837 William Potticary and Israel Hines v. Bennet M. Hines, 1836-

1837 Haley and Marton v. Andrew Haynes and John Patterson, 1834 John G. Poindexter v. Willis M. Green, 1837 John G. Poindexter v. James Y. Garrison, 1837 Drake and Rogers v. M. A. Levy and Co., 1837 Henry J. Pepper v. Jesse C. Taul, 1837 Walker R. Puckett v. Owen P. Crow, 1837 William B. Pryor v. N. H. Martin, 1837 Parrish Marshall and Co. v. James Crichlow, 1837 J. and A. Pack v. Wesley Mathis, 1837 J. and A. Pack v. Robert Garland, 1837 J. and A. Pack v. Jesse Evans, 1837 J. and A. Pack v. Thomas Ferguson, 1837 J. W. Phillips v. Jesse M. Hooker, 1837 T. Peck v. Jos. Wilson, 1837 Charles C. Peck v. J. B. and S. S. Fox, 1837 Jonathan E. Pitcher v. Benjamin F. Dabney,1837 William H. Pope v. William R. Wilder, 1837 Samuel Pointer v. Pinckard and Payne, 1837 Peet and North v. Peter M. Scoffey and wife, 1837 J. and A. Puck v. Pinckard and Payne, 1837 John A. Parker v. Robert H. Warren, 1837 Stephen Pollard v. William B. Minor, 1837 Commercial and Railroad Bank v. Alexander and Moore, 1837 Commercial and Railroad Bank v. Hardy Henderson, 1837 Commercial and Railroad Bank v. Randal Gibson, 1837 Thomas E. Robins v. William A. Tufts, et al., 1839 Thomas J. Randolph v. Thomas Anderson and D. B. Nailor, 1838 Thomas J. Randolph v. Benjamin J. Burke, et al., 1838 Randolph and Underhill v. Silas Smithart and James Smithart,

1838 Robert J. McGinty v. Charles Stockton, 1841 William B. Pryor v. Hannah Giles, 1841 Coke and Whitman v. John L. Buck, 1841 M. M. Patton v. Earnest and Cole, 1841 Memicaw Hunt, et al. v. E. Taslet and A. Delamare, 1841 G. F. Hartman, et al. v. Thatcher and Glass, 1841 John P. Phillips v. Seth W. Nye, 1841 E. W. Smallwood v. James P. Waddell, 1841

Page 76: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 76 December 20, 2016

Pinckard and Payne v. Robert Walker and Thomas Fowler, 1840 Elijah L. Clarke v. George M. Grove, 1837 Maryland K. Chandler v. Robert Caldwell, 1841 Julius G. Hite v. Peter R. Bailey, 1841 Aiken and Sims v. William Ferraday, 1841 John Bobb v. Albert M. Winn, 1841 Samuel Neely v. Archibald L. Yeeser, 1841 Rowland T. Bryerly v. John R. Llewellyn, 1841 Charles Deterly v. Samuel and Miles Folkes, 1841 Alexander and Moore v. Charles W. Allen, 1841 Samuel S. Fox v. Charles E. Pye, 1841 R. J. McGinty v. Parrish and Co., 1841 Charles K. Marshall v. James N. Craddick, 1841 J. A. Briggs v. Henry C. Payne, 1841 Joseph Royall v. Edward Moore, 1841 Jos. Fugget v. Lucy Carriel, et al., 1839 William Estis v. John P. Phillips, et al., 1838 Morris Emanuel v. Peter Scrimshaw, 1838 Embury and Young v. Alexander and Moore, 1839 Davis, Wood and McCall v. William L. Sharkey, 1838 The State v. Richard D. Hines, 1838 John R. Davis v. Francis McCaleb, 1838 J. W. and J. L. Dennis v. Mary Cail, 1838 Doremus, Snydam and Nixon v. Alexander and Moore, 1838 George Atherton v. Joel Silver, 1841 P. J. Griffin v. J. F. Young, 1841 Thomas Walker v. William H. Washington, 1841 James H. Phelps v. James Harrison, 1841 James J. Chewning v. Alexander Twomsley, 1841 Pinckard and Payne v. Isaac S. Grigg, 1841 Barnabus Casey v. Jos. W. Walker, et al., 1841 Featherstun Bland and Co. v. Prescott Jones and Co., 1841 F. A. Atherton v. Thomas Grigg, 1841 William B. Minor v. Willis M. Green, 1837 Nicholas Gray v. David Snodgrass, 1841 Elizabeth Wells v. Andrew G. McBurney, 1841 Anselm Lynch v. James Cotton, 1837 Edwin G. Cook, use of William Henderson v. Kingsbury and

Featherstun, 1835 Sims and Reading v. Albert McCall, 1837 William H. Stevens and Co. v. Henrietta E. White, 1861 Francis Blackwell v. Robert L. Mathews, 1835 Bank of Mississippi v. George Coalter and Eugene Magee, 1835 Bank of Mississippi v. Eugene Magee, C. Steele and James

McDowell, 1835 Bagley and Merritt v. James J. Chewning, 1835 Wilcox and Fearn v. H. and S. Dawson, 1835 Planters Bank of Mississippi v. William B. Pryor, 1835 G. and A. Robins v. Robert D. Muir, 1835

Page 77: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 77 December 20, 2016

The State v. Stephen Howard, 1837 The State v. Willis M. Green, 1837 The State v. William H. Sims, 1837 The State v. Albert McCall, 1837 The State v. James J. Chewning, 1837 The State v. George Brumguard, 1837 The State v. John Bobb, 1837 The State v. F. Blackwell, 1837 The State v. John A. Lane, 1837 The State v. Edward J. Martin, 1837 The State v. Augustus Seeger, 1837 The State v. John R. Aiken, 1837 The State v. James N. Nolley, 1837 The State v. James Templeton, 1837 The State v. Ferdinand Pinckard, 1837 Gilmore and McCay v. Zedekiah Martin, 1835 Graves and Fisher v. Samuel Hawkins, 1838 Thomas J. Goodman v. Mark Anderson, 1838 James Glass v. John B. Gibson and John Henderson, 1838 Glass and Thatcher v. John J. Gresham, et al., 1840 Hyde and Goodrich v. Albert M. Winn, 1838 John Henderson and Co. v. Mark Anderson, 1841 William Henderson v. Carter Palmer, 1838 Officers of Court v. William B. Hogan, 1839 Rappleye and Davis v. Robert Bradford, 1837 Spear and Patton v. James Bland and John A. Lane, 1837 James J. Rowan v. Richard Harrison, 1837 James J. Rowan v. D. W. McCaleb, 1837 Thomas Redwood v. James Gaskins, 1837 Thomas Redwood v. Thomas M. Green and Samuel Templeton,

1837 Ann Ratcliff v. James Y. Garrison, 1837 Everett Stillwell v. Thomas J. Harper, 1837 Elwen Stillwell v. A. W. Burton, 1837 Steele and Jenkins v. James Y. Garrison, 1837 Smith, Wright, Lyon and Co. v. Perry Brookie and Co., 1837 Smith, Wright, Lyon and Co. v. J. B. and S. S. Fox, 1837 Nathan Seymour v. William R. Spears, 1837 John Spidell v. Thacker W. Winter, 1837 John Spidell v. Joseph Spengler, 1837 Cooke and Wyche v. William McCleary and Abijah Downs,

1827 Jos. A. Edmonds v. Wiley Davis, 1827 Jos. A. Edmonds v. Anson Scarbrough, 1827 Jos. Hough v. William Evans, 1827 N. Gray and Co. v. Edward Cook, 1827 Calvin Stanley v. Archibald Robertson, 1827 Brazilla Willey v. William Rushing, 1827 Alexander Phillips v. Archibald Robertson, 1827

Page 78: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 78 December 20, 2016

Cooke and Wyche v. William B. Ross, 1827 William Phillips and Co. v. William Chandler, 1827 Templeton Evans and Co. v. John W. Boyd, 1827 John A. Jenkins v. George Herrington, 1827 Peter Shore v. Mark Valentine, 1835 N. S. Parker v. Owen P. Crow, 1837 John Fought v. Henry Baker, 1837 James Hall v. Henry S. Dawson, 1837 James Horde v. Helen Glass, executor, 1837 E. Deviney v. Thomas Porter, 1837 James W. Hill v. Lucy Carriel, 1837 William S. King v. John Cowan, 1837 H. and G. Foster v. Thomas Anderson, 1836 H. and G. Foster v. Luelzy Standard, 1836 H. and G. Foster v. John H. McDaniel, 1836 J. B. and S. S. Fox v. Deskin D. Monroe, 1836 J. B. and S. S. Fox v. Peter Scrimshaw, 1836 State v., Charles Miller, 1867 John H. Gilliam v. Lyman J. Strong, 1835 William Harvey v. William J. Day, et al., 1835 Planters Bank v. George M. Long, et al., 1835 Planters Bank v. H. and S. Dawson and James J. Chewning, 1835 William H. Harris v. Job M. Baker and Thomas Jones, 1835 Isaac N. Hanna, use of William Stanton v. Henry Mason, et al.,

1835 William Pescod v. James R. Blunt and Azariah Rouse, 1835 Jos. O Pierson and Co. v. Miriam McCay, et al., 1835 William C. Pollard v. Richard. M. Lakeman and Cyrus Jackson,

1835 Henderson Jenkins and Co. v. John T. Ritchie, 1838 Huntingdon and Campbell v. Thomas L. Arnold, 1838 Huntingdon and Campbell v. Daniel B. Nailor and B. J. Hicks,

1838 Huntingdon and Campbell v. James Parter, et al., 1838 Holmes, Bailey and Co. v. Folkes, Walker and Co., 1838 Jos. Holt v. Thomas M. Green, 1839 Featherston Bland and Co. v. Marmaduke Shannon, 1838 Featherston Bland and Co. v. William F. Winn and Robert

Ward, 1838 Featherston Bland and Co. v. William L. Sharkey, 1838 E. Ford and Co. v. Jos., Castleman, 1838 Samuel Davis v. Jos. Nickerson, 1825 John W. Mason v. William B. Bridgers, 1825 Peter Wright v. H. D. Downs, 1825 Peter Nelson and Wesley Mathis v. J. Cloyd, 1825 R. L. Mathews v. Hartwell Vick, 1825 John M. Hill v. Alfred S. Brown, 1838 Steele and Jenkins v. Daniel Freeman and S. S. Fox, 1838 John Thatcher v. Daniel Freeman and S. S. Fox, 1838

Page 79: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 79 December 20, 2016

George Scrimshaw v. John Campbell, 1838 Calvin M. Rutherford v. David A. Brockett and William Briggs,

1838 Everett Stillwell v. Joseph Joseph, 1838 Markham and Oliver v. A. Vancamp, et al., 1838 Martin W. Dorris v. A. Vancamp and A. B. Reading, 1838 Garvin and Manlove v. A. Vancamp and A. B. Reading, 1838 E. L. Shannon v. A. Vancamp and A. B. Reading, 1838 Pinckard and Payne v. A. Vancamp and A. B. Reading, 1838 S. and M. C. Folkes v. A. Vancamp and A. B. Reading, 1838 Byrd and Campbell v. A. Vancamp and A. B. Reading, 1838 John Alexander v. Burton Stephens, et al., 1838 George G. Armistead v. Ralph P. Wilmouth, 1838 W. B. Belknap and Co. v. Steele and Jenkins, 1838 Alexander and Moore v. M. B. Goins, 1838 Allen and Adams v. James P. Porter and James Porter, 1838 Anderson and Bailey v. Russell and Burbridge, 1838 Allen and Adams v. A. N. Warren and John Cowan, 1838

Hinds County, Mississippi Circuit Court

Liquor Delivery Statements, 1916

2E770H Warren County, Mississippi Circuit Court

Allen and Adams v. David Wammock and John Anderson, 1838 Thomas D. Johnson v. Robert L. Mathews, 1837 Richard H. Dance v. William R. Campbell, 1837 Marsh and Miller v. James Boren and wife, 1837 William Harris v. Claiborne Steele, 1837 William Harris v. John J. Whittington, 1837 Eugene Magee, administrators v. William H. Paxton, 1837 Snydam and Boyd v. Wilson and Watts, 1837 John Doe executor, L. Vick v. Featherstun, Bland, and Co., 1837 John Doe, executor, L. Vick v. Robert Broadnax, 1837 James W. Zacharie v. Thomas Anderson, 1837 James W. Zacharie v. Daniel B. Nailor, 1837 James W. Zacharie v. Thomas T. Bailey, 1837 James W. Zacharie v. Harman Stidger, 1837 James W. Zacharie v. Chancy Goodrich, 1837 W. R. and C. R. Campbell v. Jos. Bonis, 1837 The State v. Bill Johnson, 1868 The State v. Ed Thomas, 1867 Henry F. Childers v. Thomas and Harper, 1837 Pinckard and Payne v. William H. Hurst, 1837 John Conn v. R. J. McGinty, 1837 Planters Bank v. J. J. Chewning, 1837 Planters Bank v. H. S. Dawson, 1837 Commercial and Railroad Bank v. T. W. Winter, 1837 Commercial and Railroad Bank v. Hunt and Littlefield, 1837

Page 80: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 80 December 20, 2016

Commercial and Railroad Bank v. J. O. Harrison, 1837 E. D. Downs v. William Higginbotham, 1837 Agricultural Bank v. J. and J. Lane, 1837 Planters Bank v. Jonathan Gilmore, 1837 Jenkins and Newell v. William R. Lewis, 1837 J. B. and S. S. Fox v. William D., Short, 1837 John Goodly v. A. Haynes, et al., 1837 John Reed v. A. Haynes, et al., 1837 John Dost v. N. T. Whitson, et al., 1837 Alexander and Moore v. Henderson and Wilson, 1837 Pinckard and Payne v. John Vanzile, 1837 Pinckard and Payne v. J. K. Wheelan, 1837 John Walsh v. J. K. Wheelan, 1837 James J. Chewning v. Wheelan and Campbell, 1837 Pinckard and Payne, use of Thomas Brewster v. Benjamin

Smith, 1837 S. S. Booth v. D. B. Foans, 1837 Eugene Magee, administrators v. Lucy Carniel, 1837 C. C. Porter v. Thomas and Harper, 1837 James Crichlow v. James Gaskins, 1837 Planters Bank v. Davis and Downs, 1837 J. B. and S. S. Fox v. Peter Scrimshaw and William Potticary,

1837 Benjamin Springer v. William Bobb and E. G. Walker, 1837 William Estis v. Jonathan Lobdell, 1837 James J. Chewning v. Harrison and Mills, 1837 Benn Head v. Joseph E. Davis, 1837 Featherstun Bland and Co. v. Bushrod Winn, 1838 Cook and Wyche v. John H. McDaniel, 1827 Foster Cook v. Thomas M. Burland, 1827 Cook and Wyche v. Thomas Anderson, 1827 S. S. Prentiss v. Baker Gordon, 1835 Edwin G. Cook v. James R. Blunt, 1835 Edwin G. Cook v. Gibeon Gibson, 1835 Henry Young and Co. v. William M. Pinckard, 1835 Pinckard and Brother v. William W. Washington, 1835 John W. Pipes v. Jesse Curtis, 1835 William G. Logan v. Emilius Morancy, 1835 John G. Jones v. Peter McBride, 1835 John T. Knox v. William W. Gaines, 1835 J. L. and S. Joseph v. James J. Chewning, 1835 David Gibson, administrator v. J. Highland, 1828 Horace Prentiss v. Andrew Richard, 1826 Guion and Prentiss v. James Noe, 1837 Officers of Court for A. Myer v. J. Katzinmyer, 1869 The State v. Bob Willis, 1868 The State v. James Hall, 1867 The State v. J. Frailey, 1867 Wade Nowlin, use of J. D. Abney v. Philip McDaniel, 1833

Page 81: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 81 December 20, 2016

Walker McCutchen and Co. v. William Bass, 1833 The State v. Hiram Williams, 1833 The State v. Green[?] Saunders, 1833 The State v. Blanton McAlpin, 1833 Hoffman and Cross, use of L. and C. Snydam v. Noah Fleming,

1833 Bagley and Meredith v. John W. Maulding and James J.

Chewning, 1833 Rowe and Went v. Maulding and James J. Chewning, 1833 Isles Cooper, use of Thomas Chambliss v. John A. Stringer and

Gibeon Gibson, 1833 Israel Spencer v. Absalom Johnson and R. Bates, 1833 James H. Bell, use of Lockhart and Arrott v. Anthony H. Davis

and Levi Mitchell, 1833 Moses Hall, use of Bagley and Merritt v. Gibeon Gibson, 1833 S. and T. James v. Barnett Levy, 1833 Rogers, Slocumb and Co. v. Thomas Anderson, 1833 William Bobb v. Jos. P. Hawkins, 1833 Nancy Ross, use of J. M. Baker v. Elizar Thompson,

administrator, 1833 W. A. Gasquait and Co. v. Moses Kirkendall, 1833 Thomas G. Martin v. Sinclair D. Servais, 1833 Campbell and Bennett v. William J. Redd, 1833 Bank of Mississippi v. John C. Willis, 1836 Mitchell and Sims, use of Edward Mitchell v. William E. Daniel

and S. L. Daniel, 1833 The State v. Thomas Berry and John Lane, 1833 Charles C. Stewart v. Hines, Henderson, Downs and Rigby,

1833 Bodley and Harrison, use of Nicholas Hutchins v. Robert D.

Muir and Samuel S. Fox, 1833 Alford and Powell v. David McCaleb and A. J. McLeod, 1833 James Bratton, use of B. Garland v. Jos. E. Wilson, et al., 1835 Officers of Court for R. B. Scott v. E. T. Maury, 1868 William M. Pinckard v. John W. Maulding and N. Wilson, 1837 John J. Poindexter v. Owen P. Crow and William Potticary, 1837 John K. Patterson v. N. Dortch, 1837 Parrish and Marshall v. William B. Pryor and Roger P.

Atkinson, 1837 George Bumgard v. Lucy Carniel, 1837 John Barrett v. John Miller and Peter Scrimshaw, 1837 Benjamin W. Bedford v. Baptist McComb and A. B. Redding,

1837 Bailey and Co. v. E. D. Downs, 1837 Bagley and Merritt v. George Coalter, 1837 Oliver C. Brooks v. Hiram Buell, 1837 John Greenfield and Son v. E. D. Walcott, 1839 Samuel W. Benedict v. E. D. Walcott, 1839 Hooper and Bogart v. E. D. Walcott, 1838

Page 82: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 82 December 20, 2016

John M. Chilton, use of Seeger and Pilkin v. E. D. Walcott, 1838 A. Fisk Burk and Co. v. E. D. Walcott, 1838 Bailey, Keeler and Remson v. H. N. Walcott and Co., 1839 Archibald Yeiser v. N. Banner, 1838 John D. Locke v. H. N. and E. D. Walcott, 1839 Railroad Bank v. E. D. Walcott,1838 Henry F. Scippe v. E. D. Walcott, 1838 J. and J. Trippe v. E. D. Walcott, 1839 Davenport, Wyckoff and Co. v. E. D. Walcott, 1839 The State v. J. Brown, 1866 William Trowbridge v. Amasa Vancamp, 1838 Thomas and Son and Adams v. Joshua Jenkins, et al., 1841 William Turnbull v. Joshua Jenkins, et al., 1839 William Turnbull v. Abraham B. Reading, 1839 Joel Terrill v. William W. Pinckard, et al., 1838 William Turnbull v. Davis, Wood and McCall, 1839 Steele and Jenkins v. Miriam McKay, et al., 1841 Thomas Wynn v. John Thompson, 1835 W. A. Gasquait and Co. v. Robert J. McGinty, 1835 Thomas M. Bell v. John L. Buck, 1835 Shreve, Hewitt and Co. v. Levi Mitchell, 1835 L. L. and T. T. Shreve v. Levi Mitchell, 1835 William H. Young v. David F. Cowan, 1835 Hardaway and Scott v. John H. Blanton, 1835 William C. Cross v. Francis Patterson, 1835 John M. Parisott v. Francis Patterson, 1835 James J. Chewning v. Thomas Rigby and John M. Henderson,

1835 Rogers and Slocumb v. Thomas Rigby and John M. Henderson,

1835 William Jones and Co. v. Blanton McAlpin, 1835 Edward Reeves, use of Hamer and Sharkey v. Gabriel Burnham,

et al., 1830 Memicaw Hunt v. Lyman J. Strong and John J. Guion, 1845 Stephen S. Both v. Owen P. Crow, 1839 Thomas Armstrong v. B. and M. A. Levy, 1842 Thomas M. Bell v. E. D. Downs, 1838 James Austin v. Thomas J. Wilmoth, et al., 1844 Anthony Glass v. Wesley Mathis, et al., 1833 Francis Griffith, use of Levi Mitchell v. Wesley Mathis, 1833 Walker McCutcheon and Co. v. Joseph R. Bass, 1833 Cook and Wyche v. Roderick Powell, 1833 Jesse Beatey v. Lewis Girtley, 1833 Wade Nolan v. Philip McDaniel, 1833 Archibald Erwin v. H. and Z. Blackman, 1833 Alfred Blackman v. Davis Montgomery, 1833 Henry Morse, use of Thomas McCaleb v. Burnet M. Hines and

Benjamin Nasburger, 1833 Meredith Helms v. William C. Cross, 1833

Page 83: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 83 December 20, 2016

Blair and Eakin v. Thomas Anderson, 1833 J. E. Sharkey and Co. v. John Blackman, 1833 John Hawkins v. Samuel W. Cowan, 1833 Bagley and Merritt v. Oliva C. Brooks, 1833 The State v. Thomas W. Robinson and Kinchen A. Martin, 1833 Bagley and Meredith v. David H. Nolan, 1833 Bank of Mississippi v. William M. Pinckard and John J. Guion,

1836 H. and S. Dawson v. William W. Gaines and W. S. and R.

Valentine, 1837 Boyd M. Doak, use of John M. Doak v. Francis McCaleb and

Richard Harrison, 1837 The State v. Zach Jones, undated Horation J. Harris v. Girard Stiles, 1857 The State v. Michael Shipper, 1856 Officers of Court for Morris and Co. v. Charles Hoffman, 1868 The State v. Slaves of J. C. Harwood and wife of Thomas J.

Finney, 1858 Francis Blakwell v. James Magee and Jos. Templeton, 1836 Francis Blackwell v. Thomas Anderson and Daniel B. Nailer,

1836 William H. Brown v. H. and S. Dawson, 1836 Memicaw Hunt v. James Y. Garrison, 1838 Officers of Court for Valentine C. Ray v. William Campton, 1841 Officers of Court for Samuel Anderson v. James L. Williams,

1831 James F. Langley, et al. v. John R. Patterson, 1841 Garvin and Manlove v. Phillips and Brothers, 1841 Hendrin and Scrimshaw v. Constock and Andrews, 1841 H. D. Smedes v. Lewis Campbell, 1841 A. B. Reading, et al. v. Elias Bridgers, 1841 E. W. More, et al. v. Edward S. Child, 1841 James P. Bryan v. Edward B. Church, 1841 Dawson and Crozier v. Lyman J. Strong and E. D. Downs, 1836 Hugh W. Dunlap v. Jos. E. Wilson and Edward J. Martin, 1836 Joel S. Dyer v. James F. Maclin and A. V. Brookie, 1836 Drake and Rogers v. Thomas G. Walker and John M.

Henderson, 1836 Lucy Carriel, executor v. Moses A. Levy and E. D. Downs, 1836 Erastus Case and Co. v. John Conn, et al., 1836 John Elliott v. Henry S. Dawson, et al., 1836 John Elliott v. John Alston and A. G. McNutt, 1836 E. D. Downs v. Nathan H. Martin and A. G. McNutt, 1836 E. D. Downs v. J. Hackler and Martin Hackler, 1836 E. D. Downs v. Hezekiah Blackman and W. M. Knowland, 1836 E. D. Downs v. John H. McDaniel, et al., 1836 E. D. Downs v. Soloman Whitley and John H. McDaniel, 1836 E. D. Downs v. William Thompson and Thomas Fake, 1836 E. D. Downs v. Levi Mitchell, et al., 1836

Page 84: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 84 December 20, 2016

Helen Glass v. H. and S. Dawson, 1836 John S. Glidden v. Thomas G. Walker, 1836 Henry G. Foster v. James Magee and Joseph Templeton, 1836 Franklin and Kimball v. John H. Williams, et al., 1836 William Foster, use of John Stringer v. Samuel S. Fox and J. B.

Fox, 1836 S. and M. C. Folkes v. William McDaniel, et al., 1836 S. and M. C. Folkes v. Alfred C. Downs, 1836 S. and M. C. Folkes v. William Vick, et al., 1836 S. and M. C. Folkes v. John H. McDaniel, 1836 Miles C. Folkes, use of Pinckard and Payne v. Absalom Johnson

and E. D. Downs, 1836 Edward Ford and Co. v. Levi Evans and Stephen Hatcher, 1836 Edward Ford and Co. v. Eseck D. Walcott and Claiborne Steele,

1836 Edward Ford and Co. v. Eseck Walcott and Claiborne Steele,

1836 Abijah Fisk v. Moses A. Levy and E. D. Downs, 1836 Moses Young v. John Bobb, 1835 Henry Hyland v. John S. Claiborne, 1861 Featherstun and Bland v. Moses M. Patton and W. M. Pinckard,

1838 Louis Stern and Brother v. Francis Sainsot, 1862 John McChesney v. John S. Dickerson, 1862 Isaac Blanckensel v. Harris Kerskey and Elias Kerskey, 1862 Fellows Read and Co. v. Folkes Walker and Co., 1837 Blackwell, survivor v. Mary C. McIntyre, 1837 John and A. Hurt v. James Folkes and Francis McCabb, 1837 Robert D. Muir v. Noel Rushing and Hugh Rushing, 1837 Jenkins and Newell v. Henry Rowell, 1837 Jenkins and Newell v. Thomas H. Goodall, 1837 Harvey M. Jenkins v. Lloyd Selby, 1837 Robert R. Jackson v. Roger P. Atkinson, 1837 Robert R. Jackson v. Barnabus Casey, 1837 Robert R. Jackson v. Albert McCall, 1837 Robert R. Jackson v. St. Clair and Pinckard, 1837 Robert R. Jackson v. E. D. Downs, 1837 Thomas M. Jackson v. John W. Maulding, 1837 Thomas M. Scott v. William M. Pinckard, 1837 Thomas M. Scott v. A. G. Creath, 1837 William Scott v. Thacker W. Winter, 1837 Scott and Randolph v. William S. King, 1837 Bank of Mississippi v. Claiborne Steele and Helen D. Glass, 1835 Bank of Mississippi v. Helen D. Glass, executor, et al., 1835 Bank of Mississippi v. Helen D. Glass executor, et al., 1835 Francis Blackwell v. Robert L. Mathews, et al., 1835 Horace Prentiss v. Archibald Coody, 1834 John D. Carriel v. Claiborne Steele and James Sharkey, 1834 Gibeon Gibson v. Steele, Glass and Cook, 1834

Page 85: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 85 December 20, 2016

John D. Carriel v. William L. Sharkey and Claiborne Steele, 1834 John Parkins v. William W. Gaines and Peter Scrimshaw, 1834 Vance and Dicks v. Levi Mitchell and E. D. Downs, 1834 Martin Green, use of Loring Kimball v. John M. Henderson, et

al., 1834 George W. Coleman v. George W. Ball, 1834 Benjamin Springer v. Barnabus Casey, et al., 1834 James Magee v. James E. Sharkey and Claiborne Steele, 1834 James Templeton v. James E. Sharkey and Claiborne Steele, 1834 Planters Bank v. H. and S. Dawson, 1835 Planters Bank v. E. D. Downs, 1837 Bank of Mississippi v. J. E. Sharkey, et al., 1835 J. G. Boswell v. James B. Edwards, 1835 Stephen Pollard v. William B. Minor, 1837 William B Hogan v. Deskin D. Monroe and Henry Wharton,

1837 Hegeman and Goodrich v. J. Brump and wife, 1837 William Henderson v. John A. Marsh, et al., 1837 James Kennedy v. Dortch and Shannon, 1837 J. W. Hegeman v. J. W. Barnes, 1833 The State v. Barnabus Casey, 1833 The State v. Edward B. Scarborough, 1833 J. E. Sharkey and Co. v. Malachi Fryer, 1833 J. E. Sharkey and Co. v. John Blackman, 1833 Lampkin and Spann v. Edward B. Scarborough, 1833 Thomas J. Chambliss v. Benjamin H. Jenkins, 1833 Bank of Mississippi v. Ferdinand Pinckard and J. N. Payne, 1836 William S. Neeves v. Thomas Redwood and Mary Ann Woods,

1837 L. and C. Snydam v. Felix Thompson and S. L. Larie, 1834 Claiborn Blackman v. Josiah Sharp, 1835 Planters Bank v. Jefferson Nailor, et al., 1838 William Fallow v. Thacker W. Winter, 1838 Augustine Follow v. Thacker B. Winter, et al., 1838 Featherstun Bland v. Stephen Hatcher, 1838 Charles Fisher and Co. v. Thomas J. Harper, 1838 Miscellaneous, 1832, 1868-1871

County Court The State v. Johnson Fields, 1867 The State v. John Weadlock or Whitlock, 1867 The State v. John Campbell, 1867 The State v. Isaac Moseley, 1867 The State v. Jane Brown, alias Jane Courtney, 186- The State v. William Fagan 1867 The State v. C. A. Devin, 1867 The State v. Joe Brown, 1867 The State v. Martha Black, 1867 The State v. Jerry Frazier, 1867 The State v. William Jones, 1867

Page 86: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 86 December 20, 2016

The State v. Jane Brown, 1867 The State v. D. D. Lehay, 1866 The State v. Mingo McBride, 1867 The State v. John L. Green, 1866 The State v. Daniel Johnson, 1866 The State v. William Henry, 1866 The State v. Horace Smith, 1866 The State v. Richard Wilson, 1866 The State v. Lavinia Price, 1867 The State v. Ellen Brook, 1867 The State v. Jerry Frazier, 1867 The State v. Henry Boyd, 1867 The State v. Lavinia Price, 1866

Superior Court William Phillips v. Josiah Griffith, 1822

Miscellaneous Mississippi, Louisiana, and elsewhere Mississippi Superior Court of Chancery

Davis and Throckmorton v. Elbert G. Head, et al., 1832 Blanton McAlpin v. Robert Kirkwood, et al., 1832 John Bacon and Thomas Robins v. F. T. Grayson and Sarah R.

Grayson, 1859

2E771I Warren County, Mississippi Circuit Court

Fieri Facias Writs and Forthcoming Bonds, 1829-1840 Fieri Facias Writs, 1861-1873 Subpoenas, Capias Writs, and True Bills

1866-1869 1879-1881

Miscellaneous, 1833-1881 and undated County Court, 1866 and undated Board of Supervisors, 1879-1889 and undated

Miscellaneous Mississippi, Louisiana, and elsewhere Miscellaneous Legal and Financial, 1817-1880 and undated

2E1024 Claiborne County, Mississippi County Court

Deeds, Mortgages, Agreements, Indentures, Powers of Attorney, and Miscellaneous, 1806-1833

Probate Court Deeds, Mortgages, Agreements, Indentures, Powers of

Attorney, and Miscellaneous, 1833-1869 Chancery Court

Deeds, Mortgages, Agreements, Indentures, Powers of Attorney, and Miscellaneous, 1869-1877

Miscellaneous Court and County, 1842-1878 Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Legal and Financial, 1815, 1837, 1879-1884

Page 87: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 87 December 20, 2016

2E1025 Feliciana Parish, Louisiana Miscellaneous

Lieutenant Thomas Estevan, legal and financial documents, 1809-1810

Miscellaneous Spanish and French colonial, 1790-1799 Issaquena County, Mississippi

Circuit Court Jury Certificates, 1862-1868

Chancery Court Deeds, Indentures, Contracts, and Mortgages, 1870-1872

Board of Supervisors and Board of Police, 1866-1870 and undated West Feliciana Parish, Louisiana

Notary Public Instruments of protest, 1835-1849 Powers of Attorney, 1833-1860, 1877

Adams County, Mississippi Court of Common Pleas, 1799-1801 Circuit Court

Natchez Steam Boat Company v. Calvin Smith, 1828 County Court, 1801-1803

Concordia Parish, Louisiana Parish Court, 1807-1838 District Court

1812-1819 1839-1850, 1860

Warren County, Mississippi Circuit Court, 1838-1839

Jefferson County Superior Court of Law and Equity

Allen Purvis v. Peter Emerick, 1812-1815 Elijah Smith and Co. v. Robert White, et al., 1809-1816 Stephen Trigg and John Doherty v. James Betsill, et al., 1812-

1816 County Court

John H. Prince v. Thomas Lovell, 1812 Elijah Smith and Co. v. William Armstrong, 1812

Superior Court, 1819 2E1026 Feliciana Parish, Louisiana

Probate Court Estate of Elijah Adams, 1813-1823, 1828 Estate of Daniel Waddill, 1795-1821

West Feliciana Parish, Louisiana 7th District Court

Estate oh H.J. Simmons, 1849-1870 Estate of Philander A. Smith, 1842-1854 Estate of Daniel Sullivan, 1848-1858 Estate of John Turnbull, 1852-1858 Estate of Robert C. Wederstrandt, 1853-1856

Page 88: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 88 December 20, 2016

Probate Court Estate of Robert Young, 1827-1842

Parish Court Estate of Sarah Silverstein, 1867-1869

Iberville Parish, Louisiana Recorder

Correspondence, 1868-1877 Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Estates Estate of Lawrence E. D. Anderson, 1845-1850 Estate of C. J. Bates, 1860-1863 Estate of John R. Brown, 1819-1832 Estate of James N. Brown

Receipts, 1860-1861 Plantation Payrolls, 1869-1870

Estate of James Bonner, 1827-1830 Estate of James Hamilton, 1855-1856

Miscellaneous Legal and Financial, 1801-1879 and undated 2E1027 Feliciana Parish, Louisiana

Probate Court Estate of Elijah Adams, 1813-1818 Estate of Daniel Waddill, 1806-1821 Estate of William Weeks, 1815-1820 J. E. Self [?] v. George Blackburn, 1812 Estate of Jean Baptiste Pascal, 1815-1817

Miscellaneous Court Estate of Michael Williams, 1807-1816

West Feliciana Parish, Louisiana 7th District Court

Estate of Ann C. and R. Perry Sargent, 1855-1857 Phillip [?] and John Scott Smith, 1852-1860 Estate of Thomas B. Smith, 1851-1854 Estates of Jane W. Smith, 1846-1850

William L. Swayze, Tutor Estate of Nolan and Mary J Stewart, 1858-1868 Estate of Daniel Sullivan, 1849-1857 Estate of William L. Swayze, 1848-1855 Estate of John Turnbull, 1856-1861

Probate Court Estate of Mary and Patrick Tegart, 1820-1829 Estate of Catherine Turnbull, 1828-1833 Estate of Robert Young, 1828-1843

Miscellaneous Court and Probate, 1855-1868 Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Estates Estate of William Stewart, 1856-1870

Miscellaneous Probate, Legal and Financial, 1804-1878

Page 89: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 89 December 20, 2016

2E1028 Feliciana Parish, Louisiana Probate Court

Estate of Daniel Waddill, 1808-1822 West Feliciana Parish, Louisiana

7th District Court Estates of Jane W. Smith, 1846-1850 Estate of Thomas B. Smith, 1849-1854 Estate of John Turnbull, 1854-1858

Parish Court Estate of Mary Ann Sargent, 1867-1869

Probate Court Estate of Isaac Alston, 1827-1839 Estate of Elizabeth and Isaac Tabor, 1838 Estate of Mary and Patrick Tegart, 1805-1808, 1823-1830 Estate of Catherine Turnbull, 1828-1833 Estate of Anthony P. Walsh, 1824-1833 Estate of Robert Young, 1830-1842

Iberville Parish, Louisiana Recorder

Correspondence, 1869-1877 School Board, 1872-1873 Parish Judge John Dutton

Correspondence, Legal Documents, and Miscellaneous, 1813-1849

Miscellaneous Mississippi, Louisiana, and elsewhere Miscellaneous Estates

Estate of James and Jane C. Williams, 1829-1841 Miscellaneous Legal and Financial, 1810-1886 and undated

2E1029 Feliciana Parish, Louisiana

Probate Court Estate of Solomon Alston, 1807-1825 and undated Estate of William E. Adams, 1814-1816

Parish Judge, 1816-1823 West Feliciana Parish, Louisiana

7th District Court Estate of William Ruffin Barrow, 1862-1864

Probate Court Estate of John Brown, 1830-1844

3rd District Court, 1831-1844 Parish Judge

Emancipation Documents, 1823-1850 Slave Importation Certificates, 1829-1834 Indentures, Mortgages, Deeds, Agreements, etc., 1825-1840 Inventory of the ‘Forest Plantation,’ slaves and personal

property of Caroline E. Henderson and George Henderson, October 6-7, 1842

Miscellaneous Court

Page 90: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 90 December 20, 2016

Indentures, Mortgages, Deeds, Agreements, etc., 1825-1851, 1883

East Feliciana Parish, Louisiana Recorder, 1862-1870 Miscellaneous Court, 1833-1847

Carrol Parish, Louisiana 10th District Court

Estate of George Guier, 1844-1850 Estate of George O. Wilson, 1856-1860

Recorder, 1866-1869 Miscellaneous Court, 1832-1866

Madison Parish, Louisiana Recorder, 1861-1868 and undated Miscellaneous Court, 1848-1876

Miscellaneous Mississippi, Louisiana, and elsewhere Dr. William Ball, accounts and receipts, 1877-1881 Dr. Belitha Powell, accounts and receipts 1855-1861 Stephen Douglass, accounts, receipts, and promissory notes, 1834-

1840 Miscellaneous Legal and Financial, 1823-1875

2E1030 Adams County, Mississippi

Probate Court Estate of William Gilbert, 1829-1834

Warren County, Mississippi Probate Court

Estate of William Hinds [Hines], 1854-1862 Jefferson County, Mississippi

County Court Bonds and Writs, 1805-1813

Concordia Parish, Louisiana Parish Court

Slave Importation Certificates, 1829-1831 Police Jury

Parish Bonds, 1867 Miscellaneous Court

Indentures, Deeds, and Articles of Agreement, 1804-1819 Estate of Epheus Gibson, 1840-1847 Miscellaneous, 1836-1846

Miscellaneous Mississippi, Louisiana, and elsewhere Elizabeth Kempe, Minerva, Kentucky to Louis Sanders, Natchez,

Mississippi, correspondence, 1841-1842 Miscellaneous Estates

Estate of W. R. Burbridge, 1860-1863 Estate of Peter Elsasser, 1860-1872 Estate of Florian Guscio, 1859-1867 and undated Estate of Antonio Travasos, 1821-1832

Miscellaneous Legal and Financial, 1807-1866 and undated

Page 91: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 91 December 20, 2016

2E1031 Claiborne County, Mississippi Jeffries H. Moore, Justice of the Peace

Writs, Bonds, and Miscellaneous, 1810-1813 Warren County, Mississippi

Circuit Court Naturalization Documents, 1844-1860

Jefferson County, Mississippi County Court, 1807-1813 Superior Court, 1817-1820 Miscellaneous Court

Miscellaneous, 1815-1816 Thomas Heath v. Benjamin Miller, 1813-1815

Madison Parish, Louisiana Miscellaneous Court

Naturalization Documents, 1842-1887 Concordia Parish, Louisiana

Spanish Administration Military and Administrative Documents, Bills of Sale, Marriage

Contracts, Powers of Attorney, and Miscellaneous, March 1802-January 1804

Parish Court Correspondence and Miscellaneous, 1807-1827

9th District Court Correspondence and Miscellaneous, 1840-1852

Miscellaneous Court, 1809-1858 Miscellaneous Mississippi, Louisiana, and elsewhere

Naturalization Documents, 1844-1858 Miscellaneous Legal and Financial, 1804-1861

2E1032 Concordia Parish, Louisiana

Parish Court Miscellaneous

1810 1813

Fieri Facias writs 1808 1813 1814 1815 1837

Miscellaneous District Court Miscellaneous

1812-1813 1814 1815-1820

Fieri Facias writs, 1837-1838 Mortgages, Deeds, Leases, and Bills of Sale, 1810-1814 Elijah Smith v. Daniel Bondurant, January 1813-September 1814 Sophia Vidal v. Joseph Vidal, 1817-1819

Page 92: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 92 December 20, 2016

9th District Court, 1829-1854 Miscellaneous Court, 1803-1828

Jefferson County, Mississippi County Court, 1812 Superior Court, 1814-1819

Warren County, Mississippi Circuit Court

1815-1818 1834-1841 and undated

Notary Public Liens, Mortgages, Agreements, and Miscellaneous, 1869-1870

Adams County, Mississippi Probate Court

Estate of Margaret Smith, 1862-1866 Orphans Court, 1806-1819

Miscellaneous Mississippi, Louisiana, and elsewhere Job Bass, accounts, receipts, and promissory notes, 1827-1831 Miscellaneous Legal and Financial, 1797-1871 and undated

2E1033 Concordia Parish, Louisiana

Miscellaneous Court Land Survey Maps, 1838-1861 Miscellaneous, 1807-1862

Adams County, Mississippi Miscellaneous Court, 1859-1870

Warren County, Mississippi Circuit Court

Subpoenas, Bonds, and Complaints, 1828-1839 County Court

Deeds and Miscellaneous, 1810-1832 Miscellaneous Court, 1837-1866

Jefferson County, Mississippi County Court

Slave importation certificates [for Louisiana], 1829-1830 Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Legal and Financial, 1800-1876 and undated 2E1034 Iberville Parish, Louisiana

Parish Court, 1806-1807 23rd District Court

Estate of Joseph Anger, 1882-1883 Estate of Ella Roth, 1877-1882 Estate of Timothy Young, 1865-1885

Miscellaneous Court Ursin Daigre, receipts and promissory notes, 1850-1853 Estate of Michel Zenon Blouin, 1865-1867 Estate of Jules LeBlanc, 1863-1875 Miscellaneous, 1805-1876

Madison Parish, Louisiana

Page 93: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 93 December 20, 2016

10th District Court Estate of Thomas H. Harrison, 1858-1862 Miscellaneous Estates and Probate, 1855-1858

Carrol Parish, Louisiana Miscellaneous Court, 1838-1865

Ouachita Parish, Louisiana Miscellaneous Court

Correspondence concerning conflicting land claims of Stephen Douglass and John Thompson, 1832

West Baton Rouge Parish, Louisiana Miscellaneous Court, 1805-1869

Miscellaneous Mississippi, Louisiana, and elsewhere Miscellaneous Legal and Financial, 1778-1892

2E1035 Issaquena County, Mississippi

Board of Police, 1844-1868 Board of Supervisors, 1869-1895 Board of Levee Commissioners, 1860-1862 Miscellaneous Court, 1850-1881

Miscellaneous Mississippi, Louisiana, and elsewhere Miscellaneous Legal and Financial, 1849-1881

2E1036 Concordia Parish, Louisiana

US 9th District Court Victoria Nordon and Husband v. Daniel C. Mickie, 1821-1847 William French v. Mechanics and Traders Bank, 1844-1847 Miscellaneous, 1841-1848

State of Louisiana 4th District Court, 1834-1835 Parish Court

Slaver Importation Certificates, February 1830-February 1831 Fieri Facias, 1810-1811 Miscellaneous, 1805-1830

Treasurer, 1835, 1866-1867 Miscellaneous Court

Miscellaneous, 1803-1873 Estate of Epheus Gibson, 1843-1847

Madison Parish, Louisiana Miscellaneous Court, 1838-1867

Tensas Parish, Louisiana Miscellaneous Court, 1845-1862

Adams County, Mississippi Probate Court

Estate of William Gilbert, 1830-1835 Claiborne County, Mississippi

Tax Collector Isaac Powers, Tax Receipts and Miscellaneous, 1857-1860

Miscellaneous Mississippi, Louisiana, and elsewhere Henry Chubb, suits, bills, and receipts, 1813-1824 and undated Miscellaneous Legal and Financial, 1815-1861 and undated

Page 94: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 94 December 20, 2016

2E1037 Feliciana Parish, Louisiana

Probate Court Estate of Solomon Alston, 1807-1824

West Feliciana Parish, Louisiana 7th District Court

Estate of William R. Barrow, 1854-1867 Probate Court

Estate of John Brown, 1840-1841 Madison Parish, Louisiana

10th District Court Estate of Hugh W. Dunlap, 1842-1858 Estate of William G. Frasier, 1845-1860

Carroll Parish, Louisiana 13th District Court

Estate of William Benjamin, 1851-67 10th District Court

Estate of George Guier, 1844-47 Estate of George O. Wilson, 1855-1860

Adams County, Mississippi Circuit Court

James Bowie V. Jefferson Hughes, 1829-31 Natchez Steam Boat Company v. Calvin Smith, 1820-1832

Concordia Parish, Louisiana Probate Court

Estate of James Dunlap, 1814-1849 Claiborne County, Mississippi

Probate Estate of Isaac Powers, 1858-1861

Miscellaneous Mississippi, Louisiana, and elsewhere Miscellaneous Estates

Estate of William R. Donnan, 1855-1861 Estate of William J. Lum, 1855

Stephen Douglass, accounts, receipts, and promissory notes, 1837-1840

Dr. Belitha Powell, accounts and receipts, 1858-1862 2E1038 Hinds County, Mississippi

Circuit Court, 1834-1853 1870-1874

Miscellaneous Court and County, 1862-1896 Chicot County, Arkansas

Circuit Court, 1841 Warren County, Mississippi

Circuit Court William Briscoe v. John Henderson and William Henderson,

1849 Probate Court, 1860-1867

Page 95: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 95 December 20, 2016

Miscellaneous Mississippi, Louisiana, and elsewhere Miscellaneous Legal and Financial, 1828-1893 Mississippi Superior Court of Chancery

Bills, 1837 2E1039 Warren County, Mississippi

Probate Court Estate of Hiram Barker, 1833-37 Estate of Wilson Faulk, 1827-1833 Estate of James Gibson, 1827-52 Estate of Hartwell Vick, 1833-42 Miscellaneous Estates, 1860-1866

Adams County, Mississippi Board of Police, 1845, 1860-1866 Board of Supervisors, 1878-1898 Chancery Court

Miscellaneous Bonds, 1905-1923 Jefferson County, Mississippi

Circuit Court Fieri Facias writs, Capias writs, and Miscellaneous, 1805-1808

Carroll Parish, Louisiana Notary Public, Deeds of Conveyance for Slaves, 1831-39

Miscellaneous Mississippi, Louisiana, and elsewhere Miscellaneous Estates

Estate of A.C. Downs, 1857-66 Estate of Edward Swanson, 1831-36 Estate of Julia L. Watson, 1847-1861

Miscellaneous Legal and Financial, 1813-1872 and undated 2E1040 Warren County, Mississippi

Probate Court Estate of Richard Edwards, 1840-1853 Estate of Samuel D. McGray, 1840-1853 Estate of D. Bacon Messinger, 1837-1847 Estate of John Purvis, 1850-1851 Estate of John J. Young, 1848-1855

Orphans Court Estate of Claudius Murphy, 1812-1818 Estates of Stephen Gibson, M. [Malachia?] Gibson, and

Nathaniel Gibson, 1804-1817 Claiborne County, Mississippi

Probate Court Estate of Marilla C. Rail and Calista J. Rail, 1847-1862

West Feliciana Parish, Louisiana Notary Public

Instruments of Protest for Mississippi River Steamboats, 1829-1853

East Feliciana Parish, Louisiana Recorder

Page 96: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 96 December 20, 2016

Sharecroppers’ Agreements, Contracts, Deeds, Mortgages, and Loans, 1851-1871

Madison Parish, Louisiana 10th District Court

Estate of Samuel M. Briscoe, 1848-1850 Pointe Coupee Parish, Louisiana

Miscellaneous Court Levee Work Certificates, 1834-1840

Miscellaneous Mississippi, Louisiana, and elsewhere Cotton Sale Receipts

Robert Dunbar, 1856-1860 E. R. Higdon, 1859-1861 P.A. Kenley, 1852-1853

Miscellaneous Estates Estate of Lewis Stowers, 1848-1856

2E1041 Adams County, Mississippi

Miscellaneous Court Estate of William Calvit, 1790-1804 and undated

Warren County, Mississippi Orphans Court

Estate of Polly Ferguson, 1816-1820 Barren County, Kentucky

Circuit Court William Anderson v. John Girault, 1783-1814

Miscellaneous Mississippi, Louisiana, and elsewhere Miscellaneous Estates

Estate of Dougal A. Cameron, 1861-1862 Estate of Alice Jordan, 1860-1865 Estate of John T. Griffith, 1854-1859 Estate of James H. McCoy, 1852-1866 Various, 1815-1870 and undated

W. H. Sutton, accounts and receipts, 1853-1858 Allison W. Sims and James T. Marye, receipts and bills, 1851-1854 Miscellaneous Legal and Financial, 1817-1876 and undated

2E1042 Iberville Parish, Louisiana

Recorder Correspondence, 1867-1876

West Feliciana Parish, Louisiana 7th District Court

Miscellaneous Estates, 1853-1858 Miscellaneous Mississippi, Louisiana, and elsewhere

C. P. McCan, shipping invoices, New Orleans, Louisiana, 1882 Miscellaneous Estates

Estate of Isaac D. Brown, 1862-1867 Miscellaneous, 1804-1881

Cotton sale receipts and Miscellaneous Receipts, 1840-1867 Miscellaneous Legal and Financial, 1806-1890 and undated

Page 97: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 97 December 20, 2016

2E1043 Warren County, Mississippi

Circuit Court List of Clerk’s Fees, June-December 1859 Declarations, Pleas, and Miscellaneous, 1837-1840 Witness Certificates, 1877

Board of Supervisors, 1869-1915 Board of Police, 1867-1869 Miscellaneous Court and County, 1870-1875 and undated

Miscellaneous Mississippi, Louisiana, and elsewhere Miscellaneous Estates

Estate of Elizabeth Jone Stovall, 1854-1858 Miscellaneous Legal and Financial, 1845-1873 and undated

2E1044 Warren County, Mississippi

Board of Supervisors Cost Bills

1893 1895

Miscellaneous, 1870-1920 and undated Circuit Court

Appeal Bonds 1903-1908 1909 1911 1912 1913 1915-1916

Capias writs 1875-1881 1882 1884-1886

Juror compensation checks, 1876-1884 Miscellaneous, 1878-1915 and undated

Miscellaneous Court, 1875-1915 2E1045 Warren County, Mississippi

Circuit Court 1838-1842 1866-1867

Board of Supervisors, 1886-1887 and undated Miscellaneous Court

Pinckard, Arnold, and others, Bankruptcy Documents, 1828-1840 and undated

John Willis v. J. W. Barrow, 1869-1871 Issaquena County, Mississippi

Miscellaneous Court and County Land plot survey, 1874

Miscellaneous Mississippi and elsewhere

Page 98: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 98 December 20, 2016

Miscellaneous Estates Estate of E. L. Hall, 1868 and undated

D. W. Floweree and Co., “Sample Room” accounts, 1868-1869 Correspondence concerning a fire insurance claim of William R.

Greene, Vicksburg, Mississippi, with the Underwriters’ Agency, New York, 1867-1869 and undated

Miscellaneous Legal and Financial, 1835-1876 and undated 2E1046 Warren County, Mississippi

Board of Supervisors Expenses and Allowances

1899 1901 1903 1904 1906 1907 1915 1917 1918

Requisitions, 1899-1918 and undated Coroner Inquests, 1899-1918 and undated Taxes and assessments, 1899-1918 and undated Reports, 1899-1918 and undated Appointments, resignations, and commissions, 1899-1918 and

undated Contracts, Bonds, and Bids, 1899-1918 and undated Petitions, 1899-1918 and undated Miscellaneous, 1899-1918, 1925, and undated

2E1047 Adams County, Mississippi

Natchez Mayor’s Court Tavern License Recommendations and Miscellaneous, 1809

Probate Court Estate of Phillip Hogatt, 1850-1858

Hinds County, Mississippi Circuit Court

State of Mississippi v. Reuben Alread[?], 1831 Iberville Parish, Louisiana

Recorder Correspondence, 1868-1876

East Feliciana Parish, Louisiana Notary Public

Bills of Sale for Land and Slaves, 1836 Miscellaneous Mississippi, Louisiana, and elsewhere

Sallie and Sarah Muse, accounts and receipts, 1856-1861 Miscellaneous Estates, 1809-1885 Cotton Sale Receipts and Miscellaneous Receipts, 1851-1861 Miscellaneous Legal and Financial, 1808-1874 and undated

Page 99: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 99 December 20, 2016

2E1048 Warren County, Mississippi

Circuit Court Fieri Facias and Capias Writs

to March 1825 to October 1825 October term 1826 April term 1828 November term1832

2E1049 Warren County, Mississippi

Board of Supervisors Taxes and Assessments, 1915-1916 and undated Expenses and Allowances

1891 1898 1916

Miscellaneous 1890-1893 1915-1916 and undated

Circuit Court Fieri Facias writs, 1882 Capias pro finem writs, 1913-1919 Appeal Bonds

1909 1910 1911 1912 1913 1914 1915 1916 1917 1919 1920 1921

2E1050 Warren County, Mississippi

Circuit Court Miscellaneous, 1832-1840 Fieri Facias and Capias Writs

March term, 1825 November term 1830 November term 1832 May term 1837

2E1051 Adams County, Mississippi

Court of General Quarter Sessions, 1798-1801 and undated Claiborne County, Mississippi

Page 100: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 100 December 20, 2016

County Court Hunt and Smith v. Lewis D. Coursey, 1809-1810 Robert Scott v. Lewis D. Coursey, 1810 Hunt and Smith v. William Stephens, 1810 Hunt and Smith v. Henry D. Downs, 1809-1813 Ellis, Wood, and Co. v. Lewis D. Coursey, 1809-1810 Miscellaneous, 1807-1813

Warren County, Mississippi County Court

William Fagan v. David Hunt and Co., 1811 Lewis Coursey V. Hunt and Smith, 1810 Henry D. Downs, Thomas Dewitt, and James Grayson v. Hunt

and Smith, 1813 Hunt and Smith V. Henry D. Downs, 1813 Hunt and Smith v. William Stephens, 1810 David Hunt and Co. v. Seth Caston, 1810 Ellis, Wood and Co., v. Lewis Coursey, 1810 Miscellaneous, 1808-1816

Superior Court Henry D. Downs, Thomas Dewitt, and James Grayson v. Hunt

and Smith, 1815 Miscellaneous, 1811-1814

Superior Court of Law and Equity Henry D. Downs, Thomas Dewitt, and James Grayson v. Hunt

and Smith, 1816 Miscellaneous, 1815-1816

Criminal Court, 1836-1839, 1867 Circuit Court, 1828-1871 and undated Probate Court, 1837-1847 and undated Coroner, 1841, 1843, 1857-1860, and undated Board of Police, 1843-1867 Miscellaneous Court and County, 1808-1890 and undated

Miscellaneous Mississippi, Louisiana, and elsewhere Miscellaneous Legal and Financial, 1807-1848 and undated

2E1052 Warren County, Mississippi

Superior Court of Law and Equity, 1815-1816 Superior Court, 1818-1819 County Court, 1824-1833 Probate Court, 1833-1857 Circuit Court, 1830-61 Board of Police, 1835-1866 Board of Supervisors, 1871-1922 and undated Miscellaneous Court., 1814-1858

Miscellaneous Mississippi, Louisiana, and elsewhere Miscellaneous Legal and Financial, 1832-1905 and undated

2E1053 Warren County, Mississippi

Criminal Court

Page 101: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 101 December 20, 2016

Miscellaneous 1860-1862 1866-1870

Circuit Court The State v. Edward Gibson, 1858-1860 Miscellaneous

1823 1828-1830 1865 and undated 1867-1870

Crop Liens, 1871 Chancery Court

Contracts, Agreements, Mortgages, and Miscellaneous, 1871 2E1054 Adams County, Mississippi

County Court, 1818-1830 Deeds and Powers of Attorney, 1812-1830

Probate Court Deeds, 1833-1869 Mortgages, 1836-1855 Powers of Attorney, 1836-1854 Leases, Releases, Agreements, and Miscellaneous, 1836-1860

Chancery Court Deeds, 1870-1871, 1811

Miscellaneous Court and County, 1825-1885 and undated 2E1055 Warren County, Mississippi

Criminal Court, 1836-1837 Circuit Court, 1827-1871 and undated Chancery Court, 1861-1888 Probate Court, 1840-1870 Board of Supervisors, 1851-1907 and undated Board of Police, 1836-1854 and undated Notary Public

Commercial and Railroad Bank of Vicksburg, Promissory Notes and Instruments of Protest, 1837-1838

Miscellaneous Court and County, 1819-1840, 1860-1870, and undated

Jefferson County, Mississippi Probate Court

Estate of William Hogatt, 1830, 1840-1846 Hinds County, Mississippi

Miscellaneous Court J. A. Van Hoesen, promissory notes for purchases of land in

Jackson, Mississippi, 1838 Wilkinson County, Mississippi

Probate Court, 1844-1869 and undated Miscellaneous Mississippi, Louisiana, and elsewhere

Page 102: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 102 December 20, 2016

Correspondence, William Willis, John Willis, F. L. Claiborne, and Abraham Barnes, Port Gibson and Washington, Mississippi, 1809-1817

Miscellaneous Legal and Financial, 1837-1880 and undated 2E1056 Warren County, Mississippi

Criminal Court, 1859-1867 Circuit Court, 1857-1867 Board of Supervisors, 1867-1880 and undated Board of Police, 1846, 1852-1863 Probate Court

Miscellaneous Benjamin Leas, Probate Judge, commission and oath

documents, 1869 Deed, Mary Ann Bradford, 1869

Marriage bonds and certificates 1836 1837 1843-1844 1854, 1856 1861

“Foreign Insurance Company statements,” 1857-1869 and undated [In compliance with “An Act to regulate agencies of Foreign Insurance Companies,” passed 1857]

Miscellaneous Court, 1855-1860 Miscellaneous Mississippi, Louisiana, and elsewhere

W.J. Toohey, Steamboat Tickets, undated Miscellaneous Legal and Financial, 1865-1871 and undated

2E1057 Warren County, Mississippi

Probate Court Marriage Bonds and Certificates

1828-1836 1849 1852

Miscellaneous, 1826-1852 County Court, 1812-1829 and undated Circuit Court, 1832-1851 Board of Police

Proceedings, August 23, 1857 Miscellaneous, 1841-1867 and undated

Tax Collector Insolvencies, 1828-1829, 1840-1849

Coroner Inquests, 1814-1860

Miscellaneous Court and County, 1828-1867 and undated Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Legal and Financial, 1811-1868 and undated

Page 103: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 103 December 20, 2016

2E1058 Adams County, Mississippi County Court, 1800-1814 and undated Superior Court, 1801-1803 and undated Mayor’s Court, 1803 Mississippi Territory Supreme Court, 1801 Miscellaneous Court, 1799-1814, 1871

Claiborne County, Mississippi County Court, 1806-1813

Warren County, Mississippi Superior Court of Law and Equity, 1810-1817 County Court, 1809-1815

Miscellaneous Mississippi, Louisiana, and elsewhere Miscellaneous Legal and Financial 1797-1833 and undated

2E1059 Warren County, Mississippi

Circuit Court, 1843-1870, 1872, and undated Chancery Court, 1845-1872 County Court, 1811-1813 Probate Court, 1836-1858 Miscellaneous Court, 1855-1866 and undated Board of Supervisors, 1886-1887, 1894-1896, 1908, and undated

Miscellaneous Mississippi, Louisiana, and elsewhere Miscellaneous Legal and Financial, 1835-1878 and undated

2E1060 Warren County, Mississippi

Circuit Court, 1829-1884 Criminal Court, 1866-1870 Probate Court, 1840-1862 Tax Collector, 1842, 1849-1850 Board of Police, 1843-1860 and undated Board of Supervisors, 1890 and undated Miscellaneous Court and County, 1820-1881 and undated

Jefferson County, Mississippi Miscellaneous Court, 1801-1802, 1846

Adams County, Mississippi Miscellaneous Court, 1802-1873 and undated

Hinds County Miscellaneous Court, 1837-1847, 1886

Miscellaneous Mississippi, Louisiana, and elsewhere Miscellaneous Legal and Financial, 1798-1871 and undated

2E1061 Warren County, Mississippi

Superior Court of Law and Equity, February term, 1815 Superior Court, 1818-1821 Circuit Court, October 1825 County Court

Miscellaneous Expenses and Allowances, 1811-1830 and undated

County Office Appointment and License Bonds, 1811-1830

Page 104: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 104 December 20, 2016

Recommendations for Office and Licenses, 1811-1827 and undated

Coroner Inquests, 1816-1827 Resignations and Appointments, 1821-1830 Deeds and Power of Attorney, 1825-1832 Overseer of the Poor, 1811-1830 and undated Road Matters, 1810-1821 and undated Marriage Bonds and Certificates

1828 1830

Miscellaneous County Court, 1810-1830 Board of Road Commissioners, 1816-1828 and undated Probate Court

Deeds and Powers of Attorney, 1834-1839 Marriage Bonds and Certificates, 1850

2E1062 Adams County, Mississippi

Superior Court, 1803-1804 Superior Court and Superior Court of Law and Equity, 1808-1819 Circuit Court

1808-1809 1824-1831

Probate Court, 1838-1839, 1859 County Court, 1803-1810 Miscellaneous Court, 1801-1830

Warren County, Mississippi County Court, 1806, 1815-1832 and undated Probate Court, 1833-1848, 1867-1870 Chancery Court, 1886-1887 Miscellaneous Court, 1836-1842

Miscellaneous Mississippi, Louisiana, and elsewhere Miscellaneous Legal and Financial, 1806-1850

2E1063 Warren County, Mississippi

Circuit Court, 1833-1835, 1852, 1865 Probate Court

Marriage Bonds and Certificates 1838 1842 1854

Estate of Thomas Thornley, 1836-1854 and undated Board of Police, 1834-1869 and undated Board of Supervisors

Miscellaneous, 1871-1891 Mississippi Valley and Ship Island Railroad Company Bonds,

1870-1900 Miscellaneous Court and County, 1841-1842, 1865-1866

Miscellaneous Mississippi, Louisiana, and elsewhere Miscellaneous Legal and Financial, 1841-1904

Page 105: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 105 December 20, 2016

2E1064 Warren County, Mississippi

Board of Police Road Overseer Appointments and Reports, 1855-1856 County Warrants, 1860 Special Meeting Proceedings, January 31st, 1852

Probate Court Estate of John J. Young, 1851-1855

Claiborne County, Mississippi Probate Court

Estate of Marilla C. Rail and Calista J. Rail, 1846-1860 and undated

Miscellaneous, 1842 Orphans’ Court

Estate of Thomas Wright, 1808-1809 Adams County, Mississippi

County Court, 1805-1829 Probate Court

Estate of James H. McCoy, 1854-1866 Miscellaneous, 1833-1836

Circuit Court 1829-1830 and undated 1837 1866-1867 1869-1871

Miscellaneous court, 1815, 1855 Jefferson County, Mississippi

County Court, 1810-1816 Circuit Court, 1840-1841 Superior Court of Law and Equity, 1814-1816 Superior Court, 1805

Hinds County, Mississippi Circuit Court, 1837-1838

Lawrence County, Mississippi Probate Court, 1842-1844 and undated Circuit Court, 1845-1846

Miscellaneous Mississippi, Louisiana, and elsewhere E.B. Griffith, estate and beef vouchers, 1825-1830 Fred Stanton, cotton sale receipts and Miscellaneous, 1859-1863 Ira Manning, checks, 1859-1862 Miscellaneous Legal and Financial, 1799-1895

2E1065 Warren County

Circuit Court Planters Bank of Mississippi, Promissory Notes and Instruments

of Protest, 1838-1841, 1860 Miscellaneous Pleas of Trespass, Promissory Notes, and Instruments of Protest, 1824-1841

Miscellaneous Court and County, 1808-1826, 1902

Page 106: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 106 December 20, 2016

Miscellaneous Mississippi, Louisiana, and elsewhere US Army documents

Paychecks for Parke Walton, Johnathon Thompson, Benjamin Morgan, and William Chamblys [?], 1813-1815

Paychecks for the care of prisoners of war under David Holmes, Governor of the Mississippi Territory, January-April 1815

Anonymous Account of the Battle of Fallen Timbers, September 20th, 1794

Frontier military records, 1797-1814 Natchez, Mississippi to New Orleans, Louisiana cotton shipping

receipts, 1818-1819 Cotton Gin Receipts, 1801-1803, 1810, and undated Abraham Barnes, correspondence and financial, 1813-1828 Estate of John B. Willis, 1807-1818 Thomas Calvit v. Phillip Alston, et al., 1806-1808

Supreme Court of the Mississippi Territory Jefferson County Circuit Court Adams County Court

John Adair v. James Wilkinson, 1807-1816 McDowell and Peck, McDowell and Thomas, cotton sale receipts,

1844-1846 Estate of B. F. Newman, cotton sale receipts, 1838-1851 Miscellaneous Legal and Financial, 1800-1822 and undated Miscellaneous Legal and Financial, 1826-1838 Miscellaneous Legal and Financial, 1837-1872, 1908 and undated

2E1066 Hinds County, Mississippi

Probate Court, 1836-1857 Circuit Court, 1836-1839, 1851, 1906 Board of Police, 1865-1867

Warren County, Mississippi Circuit Court, 1843-1847 and undated

Miscellaneous Mississippi, Louisiana, and elsewhere Miscellaneous Legal and Financial, 1837-1842 and undated Patrick and Edward T. Henry, Accounts and Receipts, 1850-1862

and undated 2E1067 Warren County, Mississippi

Circuit Court, 1838-1886 County Court

1809-1812 1866

Superior Court of Law and Equity, 1810-1811 Criminal Court, 1860-1867 Chancery Court, 1865 Board of Police, 1845-1866 and undated Board of Supervisors

1879-1895 and undated 1915-1917 and undated

Page 107: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 107 December 20, 2016

Probate Court, 1861-1865 Franklin County, Mississippi

Miscellaneous Court, 1838-1840 Miscellaneous Mississippi, Louisiana, and elsewhere

Mississippi Superior Court of Chancery 1835 1844-1848

L. Reinach, cotton sale receipts and checks, Vicksburg, Mississippi, 1865-1866

Miscellaneous Legal and Financial, 1834-1906 and undated 2E1068 Adams County, Mississippi

Superior Court 1802-1803 1813-1814 1821

Circuit Court 1809-1810 1831-1832 1867-1871

Superior Court of Law and Equity, 1810 and undated Mississippi Territory Supreme court, 1800-1801 Court of Common Pleas, 1799-1802 Natchez Mayor’s Court, 1803-1809 County Court, 1801-1819 Miscellaneous Court

Miscellaneous, 1800-1814 and undated Prison Bonds

1813-1814 1821-1824

Miscellaneous Mississippi, Louisiana, and elsewhere Miscellaneous Legal and Financial, 1804-1819, 1855, 1870, and

undated 2E1069 Warren County, Mississippi

Board of Supervisors Miscellaneous Expenses and Allowances, 1880-1896 and

undated Court Allowances, 1876-1877 and undated Road Overseer’s Commissions

1880, 1889, and undated 1890

Miscellaneous 1889 and undated 1879-1890

Circuit Court Appeal and Miscellaneous Bonds

1875, 1906-1911, and undated 1912

Page 108: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 108 December 20, 2016

1913 1914 1915 1916 1917-1918

Capias writs, 1881-1884 Miscellaneous, 1877-1915

Chancery Court, 1890-1928 Probate Court, 1840-1869 Criminal Court, 1869 Miscellaneous Court, 1876-1915

2E1070 Warren County, Mississippi

Board of Supervisors Teacher Pay Certificates, 1884 Expenses and Allowances

1882-1890 1893-1896 1916

Miscellaneous, 1877-1891 Circuit Court

Appeal Bonds 1902-1903 1909 1910 1911 1912 1913-1919

Miscellaneous Writs, 1878-1888 1909-1919

Jury Certificates, May 1856 Chancery Court, 1870, 1914, and undated Tax Collector

Insolvencies, 1855 Miscellaneous Court, 1866-1870, 1918, and undated

Miscellaneous Mississippi, Louisiana, and elsewhere Mississippi Auditor of Public Accounts, gasoline report and

receipts, 1934 2E1071 Warren County, Mississippi

County Court Deeds, Mortgages, and Indentures, 1815-1832

Probate Court Deeds, Mortgages, and Indentures, 1836-1867

Chancery Court Deeds, Mortgages, and Indentures, 1871-1878, 1913

Miscellaneous Court Deeds and Indentures, 1810-1877

Page 109: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 109 December 20, 2016

Miscellaneous Mississippi, Louisiana, and elsewhere Miscellaneous Legal and Financial, 1828-1842

2E1072 Warren County, Mississippi County Court, 1818-1821 Superior Court, 1819-1820 Superior Court of Law and Equity, 1811-1814 Circuit Court, 1842 Orphans Court, 1820 Miscellaneous Court, 1819-1821

Miscellaneous Mississippi, Louisiana, and elsewhere A. H. Arthur, Mississippi Valley Bank Checks, 1870-1871 Miscellaneous Court Appearance Docket Page, March 1823

2E1073 Claiborne County, Mississippi

Miscellaneous Court and County, 1819-1844 and undated Adams County, Mississippi

Miscellaneous Court and County, 1806-1868 Warren County, Mississippi

Miscellaneous Court and County, 1836-1860 Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Business and Legal Correspondence, 1811-1853 Miscellaneous Legal, Financial, and Personal, 1791-1887 and

undated Captain Isaac Guion, Correspondence

Thomas Freeman to Captain Isaac Guion, November 3rd, 1798 Joseph Strong to Captain Isaac Guion, April 8th, 1795

John Glover, accounts and receipts, 1820-1826 and undated 2E1074 Adams County, Mississippi

Miscellaneous Court, 1837-1838 Claiborne County, Mississippi

County Court, 1809-1828 Miscellaneous County, 1866-1879

Hinds County, Mississippi Miscellaneous Court, 1865-1870

Jefferson County, Mississippi Circuit Court

1805-1806 1830-1842

County Court, 1804-1828 Miscellaneous Court

Johnson v. Alston, 1806-1809 Miscellaneous, 1802-1820

Pickering County, Mississippi Miscellaneous Court, 1802

Warren County, Mississippi Circuit Court, 1828, 1837-1838, 1918, and undated Superior Court of Law and Equity, 1814-1815

Page 110: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 110 December 20, 2016

Miscellaneous Court and County, 1810-1896 Wilkinson County, Mississippi

Superior Court of Law and Equity, 1810-1815 Probate Court, November 1837

Mississippi Territory Supreme Court Miscellaneous November 1809

Mississippi High Court of Errors and Appeals Miscellaneous, January 1844

Miscellaneous Mississippi, Louisiana, and elsewhere Miscellaneous Legal and Financial, 1799-1812, 1836-1839, 1867-1875,

and undated 2E1075 Adams County, Mississippi

Natchez Mayor’s Court, 1804-1806 Superior Court, 1814-1815 Court of Common Pleas, 1799-1801 Court of General Quarter Sessions, 1799-1800 Miscellaneous Court, 1780-1809

Claiborne County, Mississippi Justice of the Peace Jeffries H. Moore, 1809-1813 Miscellaneous Court, 1804-1823

Jefferson County, Mississippi County Court, 1802-1812 Circuit Court, 1805-1808, 1830 Superior Court, 1804-1811 Superior Court of Law and Equity, 1815 Miscellaneous Court, 1804-1817

Miscellaneous Mississippi, Louisiana, and elsewhere Miscellaneous Legal and Financial, 1799-1830 and undated

2E1076 Warren County, Mississippi

Probate Court, 1837-1846 Circuit Court

Miscellaneous, 1830-1841 Coroner Inquests, 1858-1867

County Court Isiah Packard, settlement of insolvent debts, 1806-1813

Miscellaneous Court and County, 1829-1879 Adams County, Mississippi

Superior Court The State of Mississippi v. James Hackett, 1819

Circuit Court, 1870-1871 Hinds County, Mississippi

Probate Court, 1837 Bullitt County, Kentucky

Court of General Quarter Sessions, 1802 Miscellaneous Mississippi, Louisiana, and elsewhere

B. G. Oliver, accounts and Receipts, 1873-1874 Miscellaneous Legal and Financial, 1810-1873

Page 111: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 111 December 20, 2016

2E1077 Warren County, Mississippi

Miscellaneous Court, 1819-1867 Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous business and financial, 1790-1882 Miscellaneous cotton sale receipts, 1829-1858 Miscellaneous Court, 1800-1855 Miscellaneous Correspondence, 1817-1837 and undated Miscellaneous Estates,

Estate of Robert Edwards, 1850-1857 and undated Estate of D. Warmock, cotton sale receipts, 1847-1855 Estate of John Purvis, 1851-1861

B. G. Kiger, business documents, 1850-1859 2E1078 Warren County, Mississippi

Circuit Court Miscellaneous

1877 1850-1862 1844-1849 1832-1835

Coroner Inquests, 1861-1867 Superior Court of Law and Equity, 1816 County Court, 1812-1813 Probate Court, 1837

Mississippi High Court of Errors and Appeals, 1839, 1854 Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Legal and Financial, 1844-1877 2E1079 Warren County, Mississippi

Circuit Court 1828-1848 1859-1871

Probate Court, 1848-1859 1861-1866

Miscellaneous Court, 1809-1875 Issaquena County, Mississippi

Chancery Court, 1869-1873 Board of Police, 1860-1869 Miscellaneous Court and County, 1860-1871

Adams County, Mississippi Miscellaneous Court, 1819-1834

Carroll Parish, Louisiana Miscellaneous Court

Estate of William Benjamin, 1858-1860 Madison Parish, Louisiana

10th District Court Estate of Henry C. Lewis, 1849-1852

Page 112: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 112 December 20, 2016

Miscellaneous Mississippi, Louisiana, and elsewhere Miscellaneous Legal and Financial, 1829-1881 Miscellaneous Probate, 1847-1860 W. H. Sutton, accounts and receipts, 1855-1859

2E1080 Issaquena County, Mississippi

Board of Police Levees, Roads, and Bridges, 1844-1870 and undated County Elections, 1845-1859 and undated Taxes and Assessments, 1843-1861 Miscellaneous Expenses and Allowances, 1845-1871 Police Court, 1846-1855 Licenses and Bonds, 1850-1870 Treasurer Reports, 1846-1859 Miscellaneous, 1844-1870 and undated

Probate Court Estate of James Swanson, 1850-1855 Miscellaneous, 1846-1869

Circuit Court, 1851-1880 Chancery Court, 1856-1880 Board of Supervisors, 1870-1895 and undated

Miscellaneous Mississippi, Louisiana, and elsewhere Miscellaneous Legal and Financial, 1845-1887 and undated Samuel and Howard Nelson, Receipts, 1886-1887

2E1081 Warren County, Mississippi

Circuit Court William Crocket v. Albert Long, 1826 Charles Coleman v. James Bland, 1824-1827

Issaquena County, Mississippi Board of Police

Levees, Roads, and Bridges, 1845-1868 and undated County Elections, 1845-1861 and undated Taxes and Assessments, 1845-1868 Miscellaneous Expenses and Allowances, 1844-1870 and

undated Police Court, 1846-1860 Licenses and Bonds, 1860-1870 and undated Treasurer Reports, 1846, 1855-1860 Miscellaneous. 1844-1861

Probate Court Estate of James Swanson, 1849-1857 Miscellaneous, 1853-1869

Chancery Court, 1869-1872 Circuit Court, 1845-1870 Miscellaneous Court, 1869

2E1082 Hinds County, Mississippi

Probate Court

Page 113: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 113 December 20, 2016

Estate of Joseph A. Fort, 1824-1853 Estate of William Cargill, 1844-1860

Circuit Court Micajah Cargill, et al. v. Reagin and Garret, 1846-1854 Miscellaneous

1828 1838-1839 1870-1874

Board of Police Miscellaneous Expenses and Allowances, 1867-1868

Board of Supervisors Bridge Contract and Plans, 1880-1884

Miscellaneous Court, 1876-1879 2E1083 Baton Rouge Parish, Louisiana

Parish Court Marriage Contracts and Consent Forms, 1807-1813 Miscellaneous, 1805-1812

West Baton Rouge Parish, Louisiana Parish Court

Levees, Roads, and Bridges, 1813-1844 Marriage Contracts and Consent Forms, 1813-1820, 1838 Instruments of Protest, 1824-1842 Slave Emancipation Documents, 1815-1842 and undated Miscellaneous, 1812-1846

Probate Court, 1816-1842 4th District Court, 1817-1838 and undated 4th School District

Teacher Salaries, 1849-1851 6th District Court, 1848 Miscellaneous Court and Parish, 1815-1849

Feliciana Parish, Louisiana Parish Court

Powers of Attorney and Miscellaneous, 1809-1823

2E1084 West Feliciana Parish, Louisiana Miscellaneous Court

Powers of Attorney and Miscellaneous, 1828-1870 Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Legal, 1806-1838, 1883, and undated Orleans Parish, Louisiana

Miscellaneous Court Instruments of Protest, 1846

Warren County, Mississippi County Court, 1836, 1866 Circuit Court

Miscellaneous, 1835-1877 Subpoenas, 1855-1856

Coroner

Page 114: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 114 December 20, 2016

Inquests 1866-1867 1876-1877

Probate Court Miscellaneous, 1850-1868 Estate of Daniel Maynadier, 1854-1861

Miscellaneous Court, 1835-1852 and undated Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Legal and Financial, 1848-1877 and undated 2E1085 Warren County, Mississippi

Probate Court “Foreign Insurance Company” statements, [in compliance with

“An Act to regulate agencies of Foreign Insurance Companies,” passed 1857], 1857-1860 and undated

Marriage Contracts, Bonds, and Licenses 1843 1851 1853 1855 1859 1860 1862

County Court Marriage Contracts, Bonds, and Licenses

1831 1832

Board of Police Miscellaneous Expenses and Allowances, 1842-1863 Road Bids and Proposals, 1860-1861 and undated Miscellaneous, 1843-1861

Board of Supervisors Paychecks for services to the county, 1873-1875

Coroner Inquests, 1858-1861

Criminal Court Juror Compensation Checks, 1861 Miscellaneous, 1862

Miscellaneous Court and County Miscellaneous, 1833-1842

2E1086 Warren County, Mississippi

Board of Supervisors Roads and Bridges, 1884-1896 and undated Taxes and Assessments, 1884-1896 and undated Commercial Licenses and Bonds, 1886-1896 and undated Bids and Proposals, 1886-1896 and undated Miscellaneous Expenses and Allowances, 1880-1896 and

undated

Page 115: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 115 December 20, 2016

Miscellaneous, 1884-1914 and undated Circuit Court

Appeal and Miscellaneous Bonds, 1912-1915 Coroner Inquests, 1883-1887 Fieri Facias writs, 1881 Miscellaneous, 1877-1887

Justice Court Appeal and Miscellaneous Bonds, 1911-1915

Miscellaneous Court and County County Contractor Receipts, 1888-1889 Commissions to Office

1843 1845 1857

Miscellaneous, 1860-1913 2E1087 Warren County, Mississippi

Board of Police Roads and Bridges, 1855-1869 and undated Miscellaneous Expenses and Allowances, 1860-1863 Proceedings

May 25th, 1841 December 30th, 1848 April 13th, 1857 March 16th, 1861 June 24th, 1861 September 13th, 1861 October 14th, 1861 November 4th, 1861 July 15th, 1865

Miscellaneous, 1841-1869 Board of Supervisors

Miscellaneous Expenses and Allowances, 1870, 1878 and undated

Taxes and Assessments, 1878 and undated Miscellaneous, 1870, 1878, 1891 and undated

Probate Court, 1839-1860 Criminal Court, 1860-1862 Circuit Court, 1834-1878

Inquests, 181860-1862 Miscellaneous, 1834-1878

Coroner Inquests, 1847-1855

Miscellaneous Court and County, 1817, 1870-1878 Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Legal and Financial, 1863-1876 and undated 2E1088 Warren County, Mississippi

Board of Supervisors

Page 116: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 116 December 20, 2016

Roads and Bridges, 1875-1885 and undated Taxes and Assessments, 1880-1885 and undated Miscellaneous Expenses and Allowances

1873-1878 1880-1885 1891-1899

Miscellaneous, 1870-1919 and undated Circuit Court

Appeal and Miscellaneous Bonds, 1908-1918 Bills of Cost, 1894 Miscellaneous, 1875-1919

Chancery Court Land deeds for road construction, 1811-1824 Miscellaneous, 1870-1880

Coroner Inquests, 1881-1885

Probate Court, 1841, 1865-1870 Miscellaneous Court and County

Commissions to Office 1823 1847 1849 1851 1853 1855

Miscellaneous, 1847-1919 and undated 2E1089 Warren County, Mississippi

Probate Court Fieri Facias Writs for Officers of Court, July 1826 Miscellaneous, 1829-1869

Orphans Court Fieri Facias Writs for Officers of Court, September 1828 Miscellaneous, 1828-1830

Circuit Court, 1819-1869 County Court, 1815-1833 Chancery Court, 1869 Board of Police

Proceedings, April 3rd, 1868 Miscellaneous, 1841-1867 and undated

Board of Road Commissioners, 1825, 1829 Miscellaneous Court and County, 1828-1902

Miscellaneous Mississippi, Louisiana, and elsewhere [List of] “Non Resident British Grants,” 1807, 1850 copy Miscellaneous., 1822-1874 and undated

2E1090 Jefferson County, Mississippi

County Court, 1804-1813 Circuit Court, 1806, 1825-1843

Page 117: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 117 December 20, 2016

Issaquena County, Mississippi Probate Court

Estate of Robert J. Turnbull, 1854-1855 Estate of George N. Parks, 1854-1858 Estate of Fielding Davis, 1859-1861 Estate of J. L. Barnard, 1852-1861 Miscellaneous, 1856-1866

Yazoo County, Mississippi Probate Court

Estate of Georgiana Pritchett, 1860-1866 and undated Estate of R. D. S. Dixon, 1862-1867 Estate of William F. Waller, 1860-1861 and undated Estate of Nathan Leese, 1860-1862

Claiborne County Probate Court

Estate of Henry Hughes, 1861-1865 Concordia Parish, Louisiana

Police Jury Levees, 1811-1831 and undated

Miscellaneous Mississippi, Louisiana, and elsewhere Miscellaneous Estates

Estate of Robert P. Shelby [Shalline and Alberta Creath, heirs], 1853-1860

Estate of Leonah Robertson [Robinson?], 1859-1879 Estate of Henry McCreary, 1861-1864 Estate of Mary A. Caldwell, 1861-1863 Estate of E. C. Whitaker, 1861-1862 Estate of Leonard Covington, 1814-1822 Estate of Joseph [James?] and Caroline Carson, 1820-1829 Various, 1826-1879

William McCoy and others, receipts, slave passes, and vouchers, 1825-1826 and undated

US Agent James Stuart, Power of Attorney, 1828-1829 Miscellaneous Legal and Financial, 1806-1890

2E1091 Warren County, Mississippi

Board of Police Proceedings

November 13th, 1841 November 24th-25th, 1841 January 13th, 1847 July 24th, 1847 September 4th, 1848 June 20th, 1860 May 13th, 1861

Miscellaneous, 1841-1867 Board of Supervisors, 1870-1885 Criminal Court

Page 118: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 118 December 20, 2016

[Petitions for habeas corpus for persons wrongly conscripted into the Confederate Army], 1862

Probate Court Marriage Licenses and Bonds

1837 1840 1841 1845 1846 1847 1848

Superior Court of Law and Equity, 1815 Chancery Court

Miscellaneous Bonds, 1877 Coroner

Inquests, 1841-1842, 1860 Miscellaneous Court, 1841-1846

Miscellaneous Mississippi, Louisiana, and elsewhere Miscellaneous Estates, 1861-1875 and undated Miscellaneous Legal and Financial, 1815-1880 and undated

2E1092 Hinds County, Mississippi

Various Courts Estate of William Cargill, 1845-1868

Probate Court, 1848-1869 and undated Circuit Court, 1837-1870

Warren County, Mississippi Circuit Court

Miscellaneous, 1837-1866 Cancelled Jury Certificates, July, 1848

Orphans Court Estate of Patrick and Mary Sharkey, 1807-1820 Estate of Nathan Gibson, 1805-1814

Probate Court Estate of Eugene Magee, 1832-1845 Miscellaneous, 1835-1848, 1861-1868

Miscellaneous Court Estate of Greene Edwards, 1824-1825

Miscellaneous Mississippi, Louisiana, and elsewhere Miscellaneous Estates

Estate of Willis M. Greene, 1842-1845 Estate of William Bolls, 1843-1845 Estate of P.W. Ward, 1836-1839 and undated Estate of Lucius Smith, 1813-1818 Estate of Isaac Booker, 1839-1841 Estate of Nelson T. Warren, 1853-1858

Thomas H. Gill, guardian Cotton Sale Receipts

C.A.J. Wall, 1847-1850

Page 119: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 119 December 20, 2016

Robert McDowell, 1843-1845 Miscellaneous Legal and Financial, 1826-1908 and undated

2E1093 Hinds County, Mississippi

Probate Court Liens, Deeds, Mortgages, and Contracts

1868 1869

Circuit Court 1832-1833 1838-1846

Justice Court, 1832 Jefferson County, Mississippi

Miscellaneous Court, 1806, 1827-1830 Claiborne County, Mississippi

Miscellaneous Court. 1807-1828 Adams County, Mississippi

Miscellaneous Court Estate of William Gilbert, 1830-1833

West Feliciana Parish, Louisiana Miscellaneous Court, 1828-1832, 1876

Concordia Parish, Louisiana Miscellaneous Court, 1809-1830

Miscellaneous Mississippi, Louisiana, and elsewhere F.H. Hamm, accounts and receipts, 1860-1863 and undated Pinckard and Arnold, account balances, 1831-1843 and undated Miscellaneous Estates,

Estate of Peter Elsasser, 1861-1867 Estate of Florian Guscio, 1859-1868 Estate of Benjamin B. Beavin, 1861-1864 Estate of J. A. McPheeters, 1856-1857

Warren County, Mississippi Probate Court

Marriage Licenses, 1864-1866 2E1094 Warren County, Mississippi

Circuit Court, 1856-1859 and undated Miscellaneous Court, 1854-1859 and undated

Madison Parish, Louisiana 13th District Court, 1861-1869 10th District Court, 1845-1860 9th District Court, 1839-1850 Miscellaneous Court and Parish, 1840-1870

Claiborne County, Mississippi Miscellaneous Court, 1837-1854

Mississippi Auditor of Public Accounts Correspondence, 1845-1853 and undated

Mississippi Secretary of State Correspondence, 1828-1852 and undated

Page 120: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 120 December 20, 2016

Miscellaneous Mississippi, Louisiana, and elsewhere Miscellaneous Estates

Estate of W. R. Smith, 1828-1829 Estate of Calvin Stephen Smith, 1847-1859 and undated Estate of Lewis H. Bryan, 1850-1858 Estate of James and Jane C. Williams, 1829-1846 Estate of P. Hester, 1857-1858 Estate of A. P. Rodney, 1870-1872 and undated Estate of B. F. Herbert, 1850-1853 and undated Estate of William Stewart, 1846-1848

George H. Gordon, promissory notes and receipts, 1855-1867 Mary M. Wright, accounts and receipts, 1847-1859 Miscellaneous Legal and Financial, 1809-1867 and undated

2E1095 Jefferson County, Mississippi

County Court, 1808-1811 and undated Circuit Court, 1805-1809 Superior Court of Law and Equity, 1809-1814 Miscellaneous Court, 1804-1820, 1844-1850

Adams County, Mississippi Court of General Quarter Sessions, 1799 and undated Court of Common Pleas, 1798-1801 and undated Probate Court

Deeds and Indentures, 1822, 1835-1853 County Court, 1799-1823 and undated Circuit Court, 1822-1851 Miscellaneous Court

Tavern Licenses and License Applications, 1832-1836 and undated

Miscellaneous, 1799-1843 and undated Claiborne County, Mississippi

Board of Police, 1855-1867 and undated Board of Supervisors, 1878-1879 and undated Miscellaneous Court, 1810-1814

Southern District of Mississippi Circuit Court, 1854

West Feliciana Parish, Louisiana Miscellaneous Court

Instruments of Protest, 1830-1846 Miscellaneous Mississippi, Louisiana, and elsewhere

Tavern Licenses and Bonds, 1799-1801 Miscellaneous Legal and Financial

1784-1816 and undated 1827-1872 and undated

2E1096 Warren County, Mississippi

Probate Court, 1847-1861 Adams County, Mississippi

Miscellaneous Court

Page 121: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 121 December 20, 2016

1819-1822, 1852 Hinds County, Mississippi

Miscellaneous Court 1843-1859 and undated Estate of Mai Bird Hilzheim, 1877

Miscellaneous Mississippi, Louisiana, and elsewhere Miscellaneous Estates

Estate of Ira C. Kneeland, 1806-1823 and undated George B. Hunt and William E. Hunt, financial documents, 1866-

1869 Robert J. Turnbull and John G. Jones, financial and legal

documents, 1806-1808 and undated Miscellaneous Estates, Accounts, and Receipts, 1804-1889

2E1097 Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Estates and Financial Records A. G. Bowen, 1836-1845 Estate of George O. Wilson, 1858-1860 Estate of Abraham Barnes, 1831-1832 Estates of J. O. Rundell, S. Rundell, and P. Rundell, 1858-1861 Estate of William H. Taylor, 1828-1847 Estate of V. M. Sullivan, 1842-1844 Estate of Robert Perry, 1846-1862 Estate of John D. King, 1849-1861 Estate of William M. Yandell, 1862-1864 Estate of Joseph E. Jones, 1855-1857 Estate of H. R. West, 1858-1861 Bettie Taylor, 1852-1857 Estate of Edward Howard Stiles, 1862-1867 Estate of Delia H. Selser, 1854-1857 Estate of Joseph Shannon, 1852-1854 Estate of Gaines Donoho, 1847-1860 Estate of Robert Dunbar, 1847-1859 Estates of Thomas G. and Charles B. Percy, 1834-1853 Various, 1826-1903 and undated

2E1098 Warren County, Mississippi

Board of Police Proceedings and business documents

January 8th, 1866 January 7th, 1867 February Special Meeting, 1867 May 13th, 1867 May 27th, 1867

Rough Meeting Minutes, January 8th, 1867 Road Commissions, May 1867 Miscellaneous, 1866-1867 County Road Status Reports, May 1867 and undated Miscellaneous Mailing Envelopes, 1867-1883 and undated

Page 122: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 122 December 20, 2016

Miscellaneous Mississippi, Louisiana, and elsewhere DeArmond family correspondence, 1839-1848 J. B. Donaldson, correspondence, 1866 and undated John Ducker, Rodney, Mississippi, letters to Horatio B. Pennack,

Philadelphia, PA, 1828-1837 Polk, Boswell, and Co. and Bouton, Smith, and Co.,

Correspondence, 1869-1871 Miscellaneous Legal and Financial, 1794-1826

2E1099 Warren County, Mississippi

Circuit Court, 1827-1872 Miscellaneous Court, 1811-1881

Claiborne County, Mississippi Miscellaneous Court, 1812, 1856-1877

Hinds County, Mississippi Miscellaneous Court, 1834-1870

Jefferson County, Mississippi Miscellaneous Court, 1802-1839

Adams County, Mississippi Miscellaneous Court, 1799-1836

East Feliciana Parish, Louisiana Recorder

Bills of sale for land, 1862, 1866 Concordia Parish, Louisiana

1809, 1858, 1865 Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Legal and Financial 1808-1842 1852-1877 and undated

2E1100 Jefferson County

Circuit Court Bonds and Writs

1805-1807 1819-1839

County Court Miscellaneous, 1803-1812 Bail Bonds, 1805-1813

Superior Court of Law and Equity Bail Bonds, 1810-1812

Superior Court Writs, 1802-1805

Miscellaneous Court, 1812-1815, 1836-1848 Miscellaneous Mississippi, Louisiana, and Elsewhere

Miscellaneous Legal, 1835-1871 2E1101 Warren County, Mississippi

Probate Court

Page 123: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 123 December 20, 2016

Indentures, Deeds, Mortgages, Agreements, and Powers of Attorney, 1823-1870

County Court Indentures, Deeds, Mortgages, Agreements, and Powers of

Attorney, 1815-1833 Miscellaneous, 1806-1832

Chancery Court Indentures, Deeds, Mortgages, Agreements, and Powers of

Attorney, 1867-1878 Superior Court and Superior Court of Law and Equity, 1814-1820 Board of Police, 1842-1870 and undated Various Courts

Tavern and Liquor Retail Licenses, Applications, and Bonds, 1826-1833 and undated

Miscellaneous Court Instruments of Protest, 1809-1813 Indentures, Deeds, Mortgages, Agreements, and Powers of

Attorney, 1827-1862 Miscellaneous, 1813-1839 and undated

2E1102 Warren County, Mississippi

Probate Court Deeds and Indentures, 1834-1869 Miscellaneous, 1839-1866

County Court, Deeds and Indentures, 1821-1832 Marriage Bonds, Licenses, and Consent Forms, 1830-1831

Board of Police 1841-1843 1849-1859 1860-1863

Board of Education Accounts and Allowances, 1872

Board of Supervisors Expenses and Allowances, 1870-1880

Circuit Court 1828-1839 and undated 1840-1859 1866, 1874, 1912

Superior Court and Superior Court of Law and Equity, 1810-1820 Board of Education

Accounts and Allowances, 1872 Miscellaneous Court, 1833-1876

2E1103 Adams County, Mississippi

Probate Court Indentures, deeds, and mortgages, 1828-1861

Superior Court and Superior Court of Law and Equity, 1804-1815

Page 124: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 124 December 20, 2016

Miscellaneous Court Tavern Licenses, Bonds, and Recommendations, 1824, 1833 Miscellaneous, 1799-1846, 1857-1875

Claiborne County, Mississippi Circuit Court, 1806-1810 County Court, 1805-1809 Miscellaneous Court, 1819-1871

Hinds County, Mississippi Miscellaneous Court, 1833-1866 and undated

Copiah County, Mississippi Probate Court

Deeds, 1859-1867 East Feliciana Parish, Louisiana

Recorder, 1862-1866 Chicot County, Arkansas

Circuit Court, 1837-1863 and undated Miscellaneous Mississippi, Louisiana, and Elsewhere

Miscellaneous Legal and Financial, 1801-1890 and undated 2E1104 Claiborne County, Mississippi

Probate Court Estate of Henry Carpenter, 1856-1862 Estate of William Carson, 1824-1833 Estate of Lewis Clarke, 1818-1828 Estate of Jeremiah Chamberlain, 1850-1852 Estate of William Christie, 1813-1830 Estate of Nathan Chunn, 1851-1855 Estate of John B. and Samuel Cobun, 1843-1855 Estate of Elijah Coleman, 1848-1849 Estate of John G. Coleman, 1853-1871 Estate of William Cowell, 1848-1854 Estate of Francis R. Crane, 1860-1867 Estate of William D. Sayer, 1851-1857 Estate of Oswald B. Sale, 1832-1838 Estate of William Scott, 1824-1830 Estate of A. Skinner, 1843-1846 Estate of George M. Smith, 1829-1834 Estate of Michael Snyder, 1818-1825 Estate of Samuel B. and William E. Walker, 1860-1877 Estate of James S. Winters, 1861-1866

Chancery Court Estate of James Wallace, 1862-1875

Miscellaneous Court Miscellaneous Estates, 1857-1871 and undated

Miscellaneous Mississippi, Louisiana, and elsewhere Miscellaneous Estates

Estate of W. W. Rowan, 1860-1862 2E1105 Warren County, Mississippi

Page 125: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 125 December 20, 2016

Circuit Court March Term, 1825 April Term, 1826 October Term, 1826 May and November Terms, 1837 May and November Terms, 1838 May and November Terms, 1839 Miscellaneous, 1838-1843 and undated The State of Mississippi v. Sam, a slave, 1850-1852 Miscellaneous, 1857-1859 Fieri Facias Writs, 1880

Orphans Court Estates of Edwin and Alexander Cook, 1817-1829 and undated Estate of John Cook, 1818-1822

Criminal Court, 1836-1839 Probate Court

Estate of Robert Elliot, 1832-1835 Superior Court and Superior Court of Law and Equity, 1810-1819 Board of Police

Accounts allowed, 1859 Miscellaneous, 1840-1842, 1861

Miscellaneous Court Estate of William Bay, 1822-1828 Miscellaneous, 1815-1862 and undated

Miscellaneous Mississippi, Louisiana, and elsewhere David H. Nolan, accounts and receipts, 1827-1830

2E1106 Jefferson County, Mississippi

County Court 1802-1806 1811-1813

Superior Court and Superior Court of Law and Equity 1803-1805 1812-1816

Circuit Court 1805-1807 1829-1830

Miscellaneous Court, 1803-1816 and undated Claiborne County, Mississippi

County Court, 1807-1809 Miscellaneous Court, 1807-1818, 1846-1857

Hinds County, Mississippi Miscellaneous Court and County, 1836-1883

Adams County, Mississippi Miscellaneous Court, 1805-1812

Ouachita Parish, Louisiana Miscellaneous Court and County, 1808, 1831-1832

Miscellaneous Mississippi, Louisiana, and elsewhere Miscellaneous Legal and Financial, 1790-1849

Page 126: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 126 December 20, 2016

2E1107 Pickering County, Mississippi

Court of Common Pleas John Girault v. Margaret [?] Voucheré, 1801-1803 and undated

Jefferson County, Mississippi Circuit Court, 1805 Superior Court

1802-1805 1810-1818

County Court, 1802, 1805-1813 and undated Miscellaneous Court, 1803-1805, 1817, and undated

Warren County, Mississippi County Court, 1807-1813 Circuit Court

Steamboats and Miscellaneous Suits 1852-1860 1865-1866

Miscellaneous, 1824-1839 Miscellaneous Court, 1850-1866 and undated

2F551 West Feliciana Parish, Louisiana

7th District Court Estate of John Fort and Sarah Fort, 1851-1854

Miscellaneous Mississippi, Louisiana, and elsewhere Miscellaneous Estates

Estate of James Erwin, 1794-1797 Foreign Consular Documents

France, 1815-1870 Spain, 1805-1828 Mexico, 1826-1829 Italy, 1849 Greece, 1838-1844 Württemberg, 1847-1849 Great Britain, 1815-1817, 1851-1854 Belgium, 1848

Miscellaneous Legal and Financial, 1813-1868, 1819 and undated 2F553 Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Legal and Financial, 1814-1898 and undated Miscellaneous Legal and Financial Scraps, 1799-1882 and undated

2F554 Concordia Parish, LA

Probate Court Estate of Peter Bryan Bruin, 1829

Parish Court Indentures, Deeds, and Agreements, 1811-1835 Slave Importation Certificates, 1830 Miscellaneous, 1818, 1825-1833, 1844

Police Jury

Page 127: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 127 December 20, 2016

Parish Bonds, 1866-1879 7th District Court, 1815, 1820, 1830 Miscellaneous District Court

Bonds and Writs, 1825-1832 Miscellaneous Court

Bills of Sale and Mortgages, 1845-1879 Miscellaneous, 1825-1827, 1851, 1865, and undated

Iberville Parish, Louisiana Police Jury

Ferry Bonds and Sales, 1830-1849 Miscellaneous, 1836, 1840, and undated

Parish Court Estate of James N. Brown, 1867-1879

Miscellaneous Court, 1823-1905 West Baton Rouge Parish, Louisiana

Probate Court Estate of Joseph and Modeste Grangé, 1817-1821

Miscellaneous Court, 1812-1862 East Baton Rouge Parish, Louisiana

Miscellaneous Court, 1823-1841 Madison Parish, Louisiana

Miscellaneous Court, 1841-1878 and undated Carroll Parish, Louisiana

13th District Court, 1860-1866 Recorder

Lease, 1866 Catahoula Parish, Louisiana

Miscellaneous Court, 1839-1869 West Feliciana Parish, Louisiana

7th District Court Estate of Thomas Butler, 1845-1853 Estate of General Robert McCausland, 1854-1861 Miscellaneous Estates, 1846-1865 and undated

East Feliciana Parish, Louisiana Bills of Sale for Land, 1863-1866

Feliciana Parish, Louisiana Miscellaneous Court, 1820-1823

Issaquena County, Mississippi Probate Court

Estate of George N. Parks, 1854-1858 Warren County, Mississippi

Probate Court Account Verifications, 1855-1856

Miscellaneous Mississippi, Louisiana, and elsewhere Miscellaneous Estates

Estate of Mary D. Doherty, 1859-1864 Estate of Isaac Franklin, 1846-1849 Estate of R. P. Shelby, 1856-1858

Reuben G. Gibson and A. S. Barr, accounts and receipts, 1845-1850

Page 128: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 128 December 20, 2016

James Armor for the account of J. McGill, cotton sales, 1838-1842 2F555 Ouachita Parish, Louisiana

Parish Court, 1817-1827 7th District Court, 1831-1833 Miscellaneous Court, 1806-1863

West Baton Rouge Parish, Louisiana Police Jury

Roads, Levees, and Bridges, 1811, 1819-1829 Elections, 1813-1822 Miscellaneous, 1819-1820

Parish Court, 1814-1827, 1845, and undated Recorder

Wills and Bill of Sale for Slaves, 1847-1849 Miscellaneous Court

Agreements with Freedmen on Plantations, 1868 Miscellaneous, 1822-1855

West Feliciana Parish, Louisiana Probate Court

Sheriff’s Sale Bonds, 1843 Estate of John Hamilton, 1820-1832

Miscellaneous Court, 1824-1877 and undated Issaquena County, Mississippi

Chancery Court Deeds, Contracts, Agreements, and Mortgages, 1868-1871

Jefferson County, Mississippi Circuit Court

Thompson and Moore v. Lewis Richardson, 1830 Miscellaneous Mississippi, Louisiana, and elsewhere

J. P. Babers and J. C. Patrick, Fort Adams, Mississippi, receipts, 1866 Ann Hamilton, correspondence, accounts, and receipts, 1820-1828 Miscellaneous Legal and Financial, 1814-1897 and undated

2F556 Hinds County, Mississippi

Circuit Court Case Documents, 1830 Case Documents, 1834-1836 Case Documents, 1837-1841 Deeds, Mortgages, Contracts, Liens, Bills of Sale, and Agreements, 1870-1876

Probate Court Estate of Joseph A. Fort, 1833-1838

Board of Police, 1867-1868 Miscellaneous Court, 1848-1849, 1868-1871

Warren County, Mississippi Circuit Court

Steamboat and Miscellaneous Cases, 1850-1851 Superior Court, 1822

Miscellaneous Mississippi, Louisiana, and elsewhere

Page 129: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 129 December 20, 2016

Mary Moody, supply requests, 1853-1855 Mississippi Superior Court of Chancery

George H. Bond, et al. v. Charles Hudson, et al., 1843 David B. Crawford v. Thomas Wortham, 1845

Mississippi High Court of Errors and Appeals The State v. The Bank of Mississippi, 1846

Miscellaneous Legal and Financial, 1817-1882 2F557 Warren County, Mississippi

Board of Police Bonds, Oaths, and Commissions, 1832 Allowances and Miscellaneous, 1830-1835

Criminal Court, 1861, 1867-1868 Probate Court

Estate of Richard Lakeman, 1835-1839 Estate of Eva Smith, Mary Belle Smith, and Lizzie Smith, 1866-

1867 Estate of John B. Stevens, 1841-1852

County Court Tavern License Recommendations, 1824, 1828

Coroner Inquests

1866 1874 1877

Circuit Court Case Documents

1832-1835 1837 1838 1839 1841-1842 1844-1859 1867-1871

Deeds, Liens, and Mortgages, 1867-1870 Miscellaneous Court

Deeds, Liens, Mortgages, and Leases, 1858-1886 Case Documents and Miscellaneous, 1824, 1861-1867 Estate of William Bay, 1818-1823 Estate of Edwin Cook, 1824-1827

Claiborne County, Mississippi County Court

Richard H. Colton, insolvent debts, 1809-1814 Miscellaneous Court and County, 1812-1861

Miscellaneous Mississippi, Louisiana, and elsewhere Sarah Kline, accounts and receipts, 1830-1833 Miscellaneous Estates

Various, 1818-1867 Estate of Florian Guscio, 1861-1862

Page 130: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 130 December 20, 2016

Miscellaneous Legal and Financial, 1818-1873 2F558 Warren County, Mississippi

Circuit Court Jonathon Pharr v. Royal Pace, 1819-1824 Case Documents

1826 1831-1834 1845-1846 1849 1853-1856

Miscellaneous, 1844-1846, 1855 Superior Court of Law and Equity, 1810-1816 County Court, 1811-1815

Claiborne County, Mississippi Board of Supervisors, 1876-1877

Miscellaneous Mississippi, Louisiana, and elsewhere Miscellaneous Legal and Financial, 1808-1854

2F559 Warren County, Mississippi

Circuit Court Promissory Notes and Instruments of Protest, 1836-1844 Case Documents

1823-1829 1837-1852

Superior Court of Law and Equity, 1812-1816 Superior Court, 1819-1820 County Court, 1811-1822 Miscellaneous Court

Promissory Notes and Instruments of Protest, 1837-1840 Miscellaneous, 1817-1828, 1850-1858

Hinds County, Mississippi Circuit Court, 1839-1842

Ouachita Parish, Louisiana 7th District Court

Grand Jury Reports, 1829-1835 Parish Court

Lists of Taxes Due, 1844 Miscellaneous Court

Marriage Contracts, 1787-1808 Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Estates Estate of A. C. Downs, 1858-1861

Miscellaneous Legal and Financial, 1807-1921 2F560 Claiborne County, Mississippi

County Court, 1806-1807 Board of Supervisors, 1869-1872 Board of Police, 1868

Page 131: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 131 December 20, 2016

Probate Court Estate of James S. Winters, 1859-1861

Warren County, Mississippi Probate Court

Marriage Certificates and Licenses, 1864-1868 Estate of James Roach, 1866-1870 Estate of William Scott, 1820-1845

Circuit Court, 1838-1849 Yazoo County, Mississippi

Circuit Court 1861-1868

Miscellaneous Mississippi, Louisiana, and elsewhere Mary B. Stovall, receipts and accounts, 1842-1843 George W. Summons, tax receipts, 1842-1863 H. Gridley and George Girault, receipts and checks, 1834-1836 Mississippi Superior Court of Chancery, 1812, 1850-1851 Miscellaneous Estates

Estate of W. R. Highlander, cotton sale receipts, 1854-1858 Estate of Malcom Morrison, 1857-1863 Various, 1822-1867

Miscellaneous Legal and Financial, 1806-1907 2F561 Warren County, Mississippi

Circuit Court Marriage Licenses, 1874-1876

Probate Court Marriage Licenses, 1866-1870

Claiborne County, Mississippi Board of Supervisors

Tax and Fiscal, 1869-1872 Roads and Bridges, 1869-1872 Allowances, 1869-1872 Bonds, Oaths, and Commissions, 1869-1872 Overseer of the Poor, 1869-1872 Miscellaneous, 1869-1872

Board of Police, 1867-1869 Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Estates Estate of A. C. Downs, 1859-1861

Miscellaneous Legal and Financial, 1829-1870 and undated

2F562 Warren County Probate Court

Estate of Frisby A. Freeland, 1857-1859 and undated Marriage Licenses, 1864-1866

Circuit Court Case Documents

1830-1839 1841-1844

Page 132: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 132 December 20, 2016

1845-1856 Claiborne County

Board of Supervisors, 1875-1876 and undated Board of Police

Miscellaneous, 1866-1869 and undated Petition to Confederate Government for tax exemptions, 1864

Hinds County, Mississippi Miscellaneous Court and County, 1835-1871 and undated

Miscellaneous Mississippi, Louisiana, and elsewhere Correspondence, Jefferson College, Washington, Mississippi, 1810,

1835-1847 Correspondence, Patrick Murphy to Susan Dunn, Rodney,

Mississippi, concerning Dunn’s share of her former master’s estate, 1860-1874 and undated

Miscellaneous Estates Estate of D. Burnett, 1827-1832 Estate of Joseph E. Davis, 1818, 1874-1885 Estate of D. D. Irwin, cotton sale receipts, 1856-1860 Estate of J. E. Jones, cotton sale receipts, 1857-1859 Estate of S. W. Stone, 1858-1860

Miscellaneous Legal and Financial, 1807-1893 and undated 2F563 Jefferson County, Mississippi

County Court, 1806-1813 Circuit Court, 1805-1809 Superior Court of Law and Equity, 1810-1813

Claiborne County, Mississippi County Court

Affidavits, 1809-1813 and undated John Thompson v. William Smith, 1810-1814

West Feliciana Parish, Louisiana Parish Judge

Indentures and Articles of Agreement, 1829-1836 and undated Feliciana Parish, Louisiana

Alcalde, 1805-1810 Parish Judge

Estate of James McNulty, 1810-1816 Estate of Ambrose D. Smith, 1810, 1816-1818

Miscellaneous Court Estate of Samuel Llewellyn, 1805-1810 Miscellaneous, 1812-1818

Concordia Parish, Louisiana 7th District Court

James Routh v. Michael Smelzer, et al., 1818 Warren County, Mississippi

Board of Police Election Records, 1843

Justice of the Peace School Fund Fines, 1872-1874

Page 133: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 133 December 20, 2016

Treasurer Warrants, 1872 and undated

Miscellaneous Court and County, 1872 and undated Adams County, Mississippi

Board of Supervisors Warrants, 1869-1871, 1873 Warrants, 1872

Circuit Court Warrants, 1869-1871

County Court Warrants, 1869-1870

Miscellaneous Mississippi, Louisiana, and elsewhere James Chewning, Firsts of Exchange, Commercial and Railroad

Bank of Vicksburg, 1839 Miscellaneous Estates

Estate of G. McCaleb, 1843-1846 Miscellaneous Legal and Financial

1793-1816 and undated 1820-1873

2F564 West Feliciana Parish, Louisiana

3rd District Court Estate of John Middlemist, 1825-1833

Miscellaneous Court Estate of John Brown, 1837-1845 Estate of George C. Dupriest, 1825-1828 Estate of Michael Fetter, 1845, 1847 Estate of John Gready, 1824-1825

Feliciana Parish, Louisiana Miscellaneous Court

Estate of Christopher Gayle, 1817-1820 Estate of William Kirkland, 1819-1821 Estate of John Mills, 1812-1814 Estate of John Morris, 1816-1818 Estate of Daniel Waddill, 1810

Amite County, Mississippi Miscellaneous Court

Stephen H. Strong, Attorney at Law, fees and costs, 1822-1829 and undated

Miscellaneous Mississippi, Louisiana, and elsewhere Columbus, Mississippi, Tax Collector Receipt Book, 1864-1865 Miscellaneous Legal and Financial, 1816-1896 and undated

2F565 Jefferson County, Mississippi

Superior Court Case Documents, 1818-1819 Writs of Execution, 1805

Circuit Court Writs of Execution, 1805

Page 134: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 134 December 20, 2016

Bonds, 1805 Case Documents, 1837-1838

County Court Writs of Execution

January Term 1806 July Term 1806 January Term 1807 July Term 1807

Writs and Bonds, July Term 1810 Miscellaneous Writs and Bonds, 1802-1814

Warren County, Mississippi Circuit Court

Case Documents 1831-1836 1837 1838-1840 1841-1842

Miscellaneous Court, 1837-1865 Hinds County, Mississippi

Circuit Court, 1827-1828, 1837-1840 and undated Board of Supervisors, 1868-1871

Miscellaneous Mississippi, Louisiana, and elsewhere Miscellaneous Legal and Financial

1808-1827 1831-1842 1847-1870

2F566 Madison Parish, Louisiana

10th District Court Benjamin Lee, et al. v. John Miller, 1848-1850 Jane Wells, et al. v. Susan Wells, 1849-1851

Miscellaneous Court and Parish Bonds, Oaths, and Commissions, 1838-1876 Naturalization Documents, 1846-1891 Miscellaneous, 1847-1871 and undated

Carroll Parish, Louisiana 10th District Court

Estate of George Guier, 1839 Miscellaneous Mississippi, Louisiana, and elsewhere

James W. Rundell, Planters Bank of the State of Mississippi, Promissory Notes, 1841

Vicksburg, Mississippi, Steamboat Shipping Receipts, 1834 and undated

Miscellaneous Estates Estate of William St. John Elliot, 1849-1857

Miscellaneous Legal and Financial, 1833-1860 and undated 2F567 Madison Parish, Louisiana

10th District Court

Page 135: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 135 December 20, 2016

Estate of Jesse O. Rundell, 1851-1862 Estate of John M. Taylor, 1856-1859 Estate of J. Floyd Walton, 1852-1861 Estate of N. J. Williams, 1849-1862

Miscellaneous Court and Parish, 1842-1877 Jefferson County, Mississippi

County Court, 1804-1814 Superior Court of Law and Equity, 1812-1815 Superior Court, 1818 Miscellaneous Court, 1806-1811

Warren County, Mississippi Circuit Court, 1836-1850

Claiborne County, Mississippi Probate Court

Estate of G. B. Flowers, 1843-1861 Hinds County, Mississippi

Circuit Court William F. Smith and Co. v. Samuel Neill, 1836

Tuscaloosa County, Alabama County Court

Samuel M. Meek, deeds and miscellaneous, 1825-1846 Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Estates Estate of William H. Scott, 1836-1838 Estate of James M. Terrell, 1828-1833

Miscellaneous Legal and Financial, 1788-1862 2F568 Ouachita Parish, Louisiana

Parish Judge Bills of Sale for Land, 1823-1832 Bills of Sale for Slaves, 1821-1832 Agreements, Slave Importation Certificates, Obligations, and

Miscellaneous, Carroll Parish, Louisiana

Miscellaneous Court, 1830, 1838 Warren County, Mississippi

Probate Court Estate of Bryan Askew, 1865-1874 and undated Marriage Certificates, 1866

Miscellaneous Court, 1836-1869 Circuit Court, 1830-1857 and undated

Hinds County, Mississippi Circuit Court, 1829-1849 Board of Supervisors, 1871-1872 and undated Miscellaneous Court, 1830-1870

Jefferson County, Mississippi Miscellaneous Court, 1804-1866

Miscellaneous Mississippi, Louisiana, and elsewhere C. M. Bolls and W. E. Bolls, cotton sale receipts, 1844-1846

Page 136: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 136 December 20, 2016

B. F. Watkins, financial documents, 1858-1860 Miscellaneous Estates

Estate of D. A. Cameron, 1860-1862 Miscellaneous Legal and Financial, 1809-1887 and undated

2F569 Jefferson County, Mississippi

County Court Case Documents, 1805-1816

Superior Court of Law and Equity Case Documents, 1812-1816

Criminal Court The State v. Pendleton Thomas and Joseph Thomas, 1837-1838

Warren County, Mississippi Probate Court

Deeds and Miscellaneous, 1836-1839 County Court

Deeds, 1815-1832 Claiborne County, Mississippi

Board of Police, 1867-1868 Board of Supervisors, 1869-1871 and undated

2F570 Warren County, Mississippi

Probate Court Estate of James Brown, 1819-1826 Estate of Green Edwards, 1820-1829 Estate of Vincent Fortner, 1812-1825

Orphans Court Estate of Martha E. Cook, 1819-1828 Estates of Joseph Ferguson, Sarah Ferguson, and Thomas

Ferguson, 1806-1821 Estate of Samuel Hanna, 1812-1823 Estate of Claudius P. Hicks, 1812-1817 Estate of Richard Williams, 1818-1822

Miscellaneous Court Estate of Jonathan Conger, 1820-1830 Estate of Thomas Daniel, 1818-1826 Estate of Aaron Fryer, 1818-1823 Miscellaneous Estates, 1808-1826

Issaquena County, Mississippi Probate Court

Estate of Ann L. Chaney, 1851-1854 Estate of George W. Parks, 1859-1861 Powers of Attorney, 1847-1868 Miscellaneous, 1846-1869 Deeds, Agreements, Bills of Sale, Mortgages, Quit Claims, and

Leases, 1846-1869 Chancery Court

Deeds, Liens, Mortgages, Leases, and Contracts, 1870-1873 Miscellaneous, 1870-1873

Page 137: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 137 December 20, 2016

Miscellaneous Court, 1845-1869 and undated Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Estates Estate of Hudson Jordan, 1853-1863

Miscellaneous Legal and Financial, 1847-1894 and undated 2F571 Warren County, Mississippi

County Court Allowances, Petitions, Election Records, Road and Bridge

Records, and Miscellaneous County Records 1831

1832 Bonds and Recommendations for Liquor Retail and Tavern

Licenses, 1831-1832 and undated Bonds and Recommendations for County Office, 1831-1832 and

undated Fee Bills and Miscellaneous, 1823-1832 and undated

Board of Police Allowances, Petitions, Election Records, Road and Bridge

Records, and Miscellaneous County Records 1833-1835 1837-1842 1843-1844 1845-1846 Undated

Bonds and Recommendations for Liquor Retail and Tavern Licenses, 1833

Bonds and Recommendations for County Office, 1833-1835 Proceedings, 1849 Cancelled Warrants

October 1842 August 1843 July 1848 June 1850

Circuit Court Case Documents

August 1823 - April 1826 October Term 1826 April Term 1843

Complaints and Promissory Notes, 1836-1837 Probate Court

Minutes, July 26th, 1836 Coroner

Inquests 1835 1845-1846

Miscellaneous Court, 1811-1841 Claiborne County, Mississippi

Board of Supervisors, 1870-1876 and undated

Page 138: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 138 December 20, 2016

Orphans Court, 1815 Superior Court of Law and Equity, 1811-1815 County Court, 1808-1812 Circuit Court, 1805-1809

Hinds County, Mississippi Circuit Court, 1837-1839 Miscellaneous Court

Deeds, Agreements, Mortgages, Liens, and Contracts, 1867-1870 Adams County, Mississippi

County Court Deed, 1806

Miscellaneous Mississippi, Louisiana, and elsewhere Bank of the State of Mississippi, accounts and correspondence with

the Office of Discount and Deposit at Woodville, Mississippi, 1819-1832

Miscellaneous Legal and Financial, 1813-1868 and undated 2F572 Warren County, Mississippi

Probate Court Estate of A. C. Downs, 1858-1860 Estate of Frisby A. Freeland, 1860-1861 Estate of D. G. Hardaway Estate of Michael Horrigan, 1865-1867 Estate of Isaac Mackey, 1853-1860 Estate of James Roach, 1860-1870 Miscellaneous, 1853, 1866

Chancery Court Estate of Rice D. Ballard, 1860-1874

Miscellaneous Court Estate of James Gibson, 1828-1831

Adams County, Mississippi Probate Court

Estate of Joseph Galtney, 1844-1858 Estate of Benjamin Roach, 1848-1856, 1871

Superior Court George Hamilton v. James Ashworth, 1802-1803

Hinds County, Mississippi Circuit Court, 1833-1837

Jefferson County, Mississippi Miscellaneous Court

Estate of Daniel Beasley, 1809-1818 Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Estates Estate of William Atwood, 1866-1867 Estate of William M. Fay, 1852-18530 Estate of Thomas J. Hunter, 1854-1856 Estate of Henry F. Scott, 1864-1865

Instruments of Protest, 1833-1836, 1858 Miscellaneous Signatures, [circa 1800-1830]

Page 139: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 139 December 20, 2016

Miscellaneous Legal and Financial, 1804-1871 2F573 Claiborne County, Mississippi

Board of Supervisors Allowances and Expenses, 1870-1872 Roads, Mills, and Bridges, 1870-1872 Taxes and Assessments, 1870-1872 Overseer of the Poor, 1870-1872 School Records, 1870-1872 Tavern and Liquor License Recommendations, 1870-1872 Election Records, 1870-1872 Miscellaneous, 1870-1872

Board of Police, 1863-1870 and undated Hinds County, Mississippi

Circuit Court, 1831-1844 and undated Miscellaneous Court and County, 1870-1926

Jefferson County, Mississippi County Court, 1803-1812 Superior Court of Law and Equity, 1813-1815

Warren County, Mississippi Circuit Court, 1836-1841

Adams County, Mississippi Probate Court

Estate of Joseph Galtney, 1847-1859 Estate of Benjamin Roach, 1847-1852

Miscellaneous Mississippi, Louisiana, and elsewhere Isaac Booker, accounts and receipts, 1838-1841 Miscellaneous Legal and Financial, 1812-1838 and undated

2F578 Jefferson County, Mississippi

Miscellaneous Court Docket, June 1810-January 1812

Superior Court of Law and Equity Minutes, March-September 1815

Adams County, Mississippi Notary Public

Instruments of Protest, 1838-1840 Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Court Directory, undated Docket, November 1827-April 1828 Docket, October 1828 Docket, March 1823-November 1827

2F579 Jefferson County, Mississippi

Superior Court of Law and Equity Minutes, September 1811

County Court Minutes, July 1802-November 1803

Page 140: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 140 December 20, 2016

Warren County, Mississippi Miscellaneous Court

List of Taxable Lands, [circa 1840s] Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Court Minutes, September 1806-March 1813 Rule Docket, 1817-1818 Index of Cases, undated Appeals Docket, October 1829-March 1830 Landholder Register, undated

2F580 Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Court Appearance Docket, November 1837

2F581 Jefferson County, Mississippi

Circuit Court Miscellaneous, 1832-1871 and undated

2F582 Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Court Probate Account Book, 1842-1843

2F583 Warren County, Mississippi

Board of Trustees, Township 17, Range 4 East, Record Book, 1849-1862

2F584 Adams County, Mississippi

Notary Public Instruments of Protest, 1841-1843

2F585 Adams County, Mississippi

Notary Public Instruments of Protest, 1838

2F586 Adams County, Mississippi

Notary Public Instruments of Protest, 1837

2F587 Adams County, Mississippi

Circuit Court Instruments of Protest, 1862, 1873-1874

2F588 Adams County, Mississippi

Notary Public Instruments of Protest, 1836

2F589 Warren County, Mississippi

Notary Public

Page 141: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 141 December 20, 2016

Commercial and Railroad Bank of Vicksburg, Instruments of Protest, 1840-1843

2F590 Warren County, Mississippi

Coroner List of Burials, August 1871-December 1879

2F591 Claiborne County, Mississippi

Tax Collector List of Real Estate sold to the State of Mississippi, 1857-1858,

1870-1875 2F592 Claiborne County, Mississippi

Board of Police County Treasurer in Account with the Board of Police, 1849-

1866 2F593 Adams County, Mississippi

Notary Public Instruments of Protest, 1829-1831

2F594 Adams County, Mississippi

Miscellaneous Court Receipts for Laws, 1870-1882

2F595 Warren County, Mississippi

Circuit Court Motion Docket, 1828-1838

2F596 Jefferson County, Mississippi]

[Superior Court of Law and Equity] Clerk's Docket, 1811-1815

2F597 Warren County, Mississippi

Probate Court Probate Fee Book, 1859-1871

2F598 Adams County, Mississippi

Notary Public Instruments of Protest, 1840

2F599 Adams County, Mississippi

Notary Public Instruments of Protest, 1838

2F600 Warren County, Mississippi

County Court Execution Docket, 1823-1825

Page 142: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 142 December 20, 2016

2F601 Hinds County, Mississippi Board of Police

Tax Roll for Personal Property, 1841-1842 2F602 Hinds County, Mississippi

Board of Police Tax Roll for Personal Property, 1841

2F603 Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Court Index to Issue Docket, June 1842

2F604 Copiah County, Mississippi

Circuit Court Minutes, 1833-1834

2F605 Copiah County, Mississippi

Circuit Court Motion Docket, 1842-1845

2F606 Adams County, Mississippi

Superior Court Criminal Docket, 1815-1820

2F607 Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Court Docket, 1804-1806

2F608 Adams County, Mississippi

Superior Court Docket, 1806-1815

2F609 Miscellaneous Mississippi, Louisiana, and elsewhere

Mississippi Superior Court of Chancery Chancery Docket, 1857-1859

2F610 Adams County, Mississippi

Notary Public Agricultural Bank of Mississippi, Instruments of Protest, 1839

2F611 Miscellaneous Mississippi, Louisiana, and elsewhere Miscellaneous Court

Index to Special Docket, December 1856 2F612 Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Court Index to Separate Docket, October 1848-April 1849

2F613 Miscellaneous Mississippi, Louisiana, and elsewhere

Page 143: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 143 December 20, 2016

Miscellaneous Court Index to Appearance Docket, November 1854

2F614 Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Court w Index to Appearances, June 1857

2F615 Warren County, Mississippi

Probate Court Probate Fee Book, 1839-1841

2F616 Hinds County, Mississippi

Probate Court Minutes, 1836

2F617 Warren County, Mississippi

Miscellaneous Court List of Persons Subject to Jury Duty, September 1858

2F618 Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Court [Clippings of Public Laws], 1875

2F619 Warren County, Mississippi Justice of the Peace

[Execution Docket], 1849-1856 2F620 Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Court Index to Issues, June 1857

2F621 Miscellaneous Mississippi, Louisiana, and elsewhere Miscellaneous Court

Index to Issues Docket, November 1855 2F622 Warren County, Mississippi

Circuit Court Execution Docket, 1834-1837

2F623 Claiborne County, Mississippi

[Board of Supervisors] [County Roads], 1872

2F624 Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Court [Index to] Issues, April 1845

2F625 Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Court

Page 144: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 144 December 20, 2016

Index to Appearance Docket, November 1854 2F626 Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Court [Index], undated

2F627 Copiah County, Mississippi

Circuit Court Appearance Docket, 1838

2F628 Copiah County, Mississippi

Circuit Court Appearance Docket, 1839-1840

2F629 Claiborne County, Mississippi

County Court Minutes, August 1806-November 1813

2F630 Claiborne County, Mississippi

County Court Minutes, February 1814-July 1822

2F631 Claiborne County, Mississippi

County Court Minutes, November 1822-December 1830

2F632 Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Court [Index of Cases], 1838

2F633 Claiborne County, Mississippi

Probate Court [Public Office Appointment Bond Book], 1860-1861

2F634 Jefferson County, Mississippi

Superior Court Docket of Causes Transferred, 1805 Appearances Docket, 1805 Execution Docket, 1813-1816

2F635 Warren County, Mississippi

Probate Court [Probate Fee Book], 1837-1838

2F636 Warren County, Mississippi

Justice of the Peace [Execution Docket], 1848-1849

2F637 Jefferson County, Mississippi

Page 145: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 145 December 20, 2016

Superior Court [Clerk's Fees], August 1802-July 1804

2F638 Copiah County, Mississippi

Circuit Court Appearance Docket, 1823-1829

2F639 Warren County, Mississippi

[Circuit Court] Rule Docket, 1824-1836

2F640 Copiah County, Mississippi

Circuit Court Chancery Docket, 1834-1856

2F641 Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Court [Index of Cases], 1858-1867

2F642 Adams County, Mississippi

Notary Public Instruments of Protest, 1834-1835

2F643 Jefferson County, Mississippi

Superior Court Minutes, 1817-1820

2F644 Warren County, Mississippi

[Circuit Court] Issue Docket, 1836-1837

2F645 Warren County, Mississippi

County Court Execution Docket, 1819-1829

2F646 Warren County, Mississippi

County Court Appearance Docket, 1818-1824

2F647 Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Court [Index of Cases], 1829-1834

2F648 Copiah County, Mississippi

Circuit Court Issue Docket, 1839-1840

2F649 Warren County, Mississippi

Miscellaneous Court

Page 146: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 146 December 20, 2016

Docket of State Cases, 1833-1837 2F650 Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Court Appearance Docket, 1824-1828

2F651 Jefferson County, Mississippi

Superior Court Minutes, 1812-1815

2F652 Warren County, Mississippi

[Circuit Court] Appearance Docket, May 1829

2F653 Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Court [Judgement and Fee Book], 1824, 1831-1833

2F654 Warren County, Mississippi

[Tax Assessor] Assessment Roll of Real Estate, 1853

2F655 Warren County, Mississippi

[Tax Assessor] Assessment Roll of Real Estate, 1842-1844

2F656 Warren County, Mississippi

[Tax Assessor] Assessment Roll of Real Estate, 1853

2F657 Warren County, Mississippi

Tax Assessor Assessment Roll of Real Estate, 1861

2F658 Warren County, Mississippi

Tax Assessor Assessment Roll of Real Estate, 1857

2F659 Warren County, Mississippi

Tax Assessor Assessment Roll of Personal Property, 1859

2F660 Warren County, Mississippi

Tax Assessor Assessment Roll of Real Estate, 1861

2F661 Warren County, Mississippi

Tax Assessor Assessment Roll of Real Estate, corrected copy, 1861

Page 147: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 147 December 20, 2016

2F662 Adams County, Mississippi

Notary Public Instruments of Protest, November-December 1838

2F663 Warren County, Mississippi

Board of Trustees, Township 14, Range 3 East Record Book, 1831-1863

2F664 Warren County, Mississippi

Board of Road Commissioners Minutes, 1830-1834

2F665 Hinds County, Mississippi

Circuit Court Appearance Docket, April 1832-April 1833, 1843

2F666 Warren County, Mississippi

Notary Public Instruments of Protest, 1851-1854, 1865-1866

2F667 Warren County, Mississippi

Board of Supervisors County Treasurer's Report, February 1888

2F668 Pickering County, Mississippi; [Adams County, Mississippi]

Court of Common Pleas Docket of Causes, 1799-1801

County Court [List of Fees and Judgements, 1814-1817 and undated]

2F669 Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Court Execution Docket, 1827-1832

2F670 Warren County, Mississippi

Tax Assessor Assessment Roll of Personal Property, 1852

2F671 Warren County, Mississippi

Tax Assessor Assessment Roll of Personal Property, 1850

2F672 Warren County, Mississippi

Criminal Court Motion Docket, 1866-1868

2F673 Adams County, Mississippi

Notary Public

Page 148: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 148 December 20, 2016

Promissory Notes, 1836-1837 2F674 Adams County, Mississippi

Notary Public Instruments of Protest, February-March 1834

2F675 Adams County, Mississippi

Notary Public Instruments of Protest, April-May 1834

2F676 Adams County, Mississippi

Notary Public Instruments of Protest, June-August 1834

2F677 Adams County, Mississippi

Notary Public Instruments of Protest, January-March 1833 Miscellaneous, February-October 1833

2F678 Warren County, Mississippi

Criminal Court Petitions for Writs of Habeas Corpus, 1830-1837

Miscellaneous Court [Index of deeds, mortgages, agreements, petitions, etc.],

undated 2F679 Miscellaneous Mississippi, Louisiana, and elsewhere

Mississippi Superior Court of Chancery [Executions, Judgements, and Fees], 1839-1855

2F680 Adams County, Mississippi

Miscellaneous Court Cash Accounts, February 1870-November 1872

Circuit Court Jury Lists, 1876-1881

2F681 Adams County, Mississippi

Probate Court Day Book, 1836-1853

2F682 Warren County, Mississippi

Board of Police Memorandum Book for Copies, 1840 List of Warrants Issued, 1839-1852

2F683 Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Court Bank Notices, 1820

Page 149: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 149 December 20, 2016

2F684 Hinds County, Mississippi Orphans Court

Executions Docket, 1823-1832 Probate Court

Court Minutes, 1840-1841 2F685 Hinds County, Mississippi

Probate Court Minutes, 1835

2F686 Claiborne County, Mississippi

Miscellaneous Court [List of Tavern and Liquor Licenses], 1844-1861

2F687 Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Court Enrollment of Liens in Crops, 1867-1870 List of Sheriff's Returns, 1871

2F688 Adams County, Mississippi

Notary Public Instruments of Protest, November-December 1837

2F689 Warren County, Mississippi

Criminal Court Docket, 1826-1836

2F690 Warren County, Mississippi

Justices Court Docket, 1839-1865

2F691 Warren County, Mississippi

Notary Public Instruments of Protest, 1839-1844

2F692 Warren County, Mississippi

Miscellaneous Court Election Returns, August 1830 Subpoena Docket, October 1826-November 1830

2F693 Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Court Index to Appearances, December 1856

2F694 Hinds County, Mississippi

Tax Assessor Assessment Roll of Personal Property, 1851

2F695 Warren County, Mississippi

Page 150: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 150 December 20, 2016

Tax Assessor Assessment Roll of Personal Property, 1856

2F696 Adams County, Mississippi

Miscellaneous Court Accounts Allowed Against the County, 1805-1817

2F697 Adams County, Mississippi

Notary Public Instruments of Protest, February-May 1841

2F698 Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Court Issue Docket, 1830-1836

2F699 Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Court Convention Tax List, 1870-1871 Tax Warrant List, 1868-1870 Sheriff's Sales, 1870-1872

2F700 Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Court Pensioner Voucher Book, 1871-1873

2F701 Adams County, Mississippi

Notary Public Instruments of Protest, April-June 1836

2F702 Warren County, Mississippi

Tax Assessor Assessment Roll of Real Estate, 1853

2F703 Hinds County, Mississippi

Miscellaneous Court [Probate Fee Book], 1837-1838

2F704 Copiah County, Mississippi

Circuit Court Appearance Docket, 1833-1835

2F705 Copiah County, Mississippi

Circuit Court State Docket, 1839-1845

2F706 Copiah County, Mississippi

Circuit Court Minutes, 1829-1832

Page 151: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 151 December 20, 2016

2F707 Copiah County, Mississippi Circuit Court

Issue Docket, November 1840-May 1841 2F708 Warren County, Mississippi

Board of Trustees, Township 16, Range 4 East Record Book, 1824-1850

2F709 Warren County, Mississippi

Notary Public Instruments of Protest, September 1854-September 1855

2F710 Adams County, Mississippi

Notary Public Instruments of Protest, January 1831-June 1832

2F711 Warren County, Mississippi

Circuit Court Bond Book, 1837

2F712 Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Court Miscellaneous Correspondence, 1827-1828 Execution Docket, 1831-1834

2F713 Adams County, Mississippi

Board of Police Minutes, 1854-1865

Justices Court Minutes, August-September 1865

2F714 Hinds County, Mississippi

Miscellaneous Court [Jury Lists and Miscellaneous], 1841-1842

2F715 Hinds County, Mississippi

Circuit Court Court Receipts, 1839-1845 [Executions sent to other counties], 1839 Cases sent to High Court of Errors and Appeals, 1839-1844

2F716 Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Court [Fee Book], 1853-1854

2F717 Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Court [Probate Fee Book], 1844-1845

Page 152: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 152 December 20, 2016

2F718 Hinds County, Mississippi Board of Road Commissioners

Minutes, 1828-1831 2F719 Adams County, Mississippi

Notary Public Planters Bank of Mississippi, Instruments of Protest, October-

December 1837 2F720 Miscellaneous Mississippi, Louisiana, and elsewhere

Mayor's Court Rule Docket, Reference Docket, and Appearance Docket, 1804

2F721 Adams County, Mississippi

Notary Public Instruments of Protest, 1836-1839

2F722 Hinds County, Mississippi

Circuit Court; Miscellaneous Court Pleas, 1823, 1827; [Docket], 1830-1831

2F723 Warren County, Mississippi

Circuit Court State Docket, 1847-1856

2F724 Warren County, Mississippi

Miscellaneous Court Appearance Docket, May 1839

2F725 Warren County, Mississippi

Probate Court Executor's Bonds and Letters, 1859-1865

Chancery Court Executor’s Bonds and Letters, 1870-1871

2F726 Warren County, Mississippi

Miscellaneous Court Vicksburg Cemetery, List of Burials, July 1865-April 1873

2F727 Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Court [Index of Cases], 1842-1844

2F728 Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Court Issue Docket, May-November 1838

2F729 Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Court

Page 153: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 153 December 20, 2016

Docket, 1811-1814 2F730 Hinds County, Mississippi

[Probate Court] [Livestock Marks and Brands Register], 1828-1859

2F731 Warren County, Mississippi

County Court Minutes, 1823-1831

2F732 Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Court Execution Docket, 1816-1822

2F733 Adams County, Mississippi

Trustees of the Poor Proceedings, 1821-1842

2F734 Warren County, Mississippi

Tax Assessor Military Roll, 1860

2F735 Miscellaneous Mississippi, Louisiana, and elsewhere

Criminal Court Index to Minute Book, November 1865-November 1866

2F736 Miscellaneous Mississippi, Louisiana, and elsewhere

Sheriff Index to Execution Docket, October 1840

2F737 Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Court Index to Docket, 1836 and undated

2F738 Warren County, Mississippi Board of Supervisors

Court Records Allowances, 1914-1923 Courthouse and Jail Allowances, 1914 Clerk’s Correspondence, 1914-1923 Reports and Petitions, 1914-1923 Contracts, 1914

Election Records Correspondence, 1914

Overseer of the Poor Records Petitions, 1914 Reports, 1914-1923

School Records Superintendent of Education Reports, 1914-1923

Page 154: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 154 December 20, 2016

Roads, Mills and Bridges Petitions, 1914-1921 Bids and Proposals, 1914-1923 Road Construction Papers, 1924 Correspondence, 1914-1923 Allowances, 1914-1923 Contracts, 1914-1923

Tax and Fiscal Erroneous Assessments, 1914 Receipts, 1913-1922 Improper Personal Property Assessments, 1914-1924 Improper Land Assessments, 1914-1923

Coroner Inquests, 1913-1923

2F739 Warren County, Mississippi

Circuit Court The State v. Thomas Collins, 1840 Guion and Prentiss v. Gibson Gibson, 1842 The State v. James Boswell, 1842 The State v. Martin Dyer, 1842 The State v. William E. Gett, 1842 The State v. Dominick Rialdo, 1842 The State v. Henson Gift, 1842 The State v. John Carravan, 1842 The State v. Isaac N. Glidwell, 1842 The State v. Thomas U. Bell, 1842 The State v. Gabriel S. Cook, 1842 The State v. R. E. Hammet, 1842 The State v. Michael Hartman, 1842 The State v. Lawrence Clark, 1842 The State v. Edward R. Warren, 1842 The State v. Donaldson, a slave, 1842 The State v. Robert T. Brown, 1842 The State v. William S. Bodly, William C. Walker and Thomas E.

Robbins, 1842 The State v. Henry Ahrens, 1842 The State v. John Geater, 1842 The State v. Thomas E. Robbins, 1842 The State v. Dominick Boro, 1842 The State v. M. Droze, 1842 The State v. John S. Bugg, 1842 The State v. John Wyman, 1842 The State v. John Condon, 1842 The State v. Joseph Bass, 1843 The State v. William H. Arrison, 1843 The State v. John Allen, 1843 The State v. James Abbott and William Everett, 1843 The State v. John G. Perry, 1843

Page 155: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 155 December 20, 2016

The State v. James Starrs, 1844 The State v. Herrord Shean, 1844 Guion and Prentiss v. Gibson Gibson, 1844 The State v. Lewis Perana, 1846 The State v. Angelo Palma, 1846 The State v. Jack, a slave, 1849 The State v. Cortez Chambliss, 1854 The State v. Edmund Whaley, 1854

Miscellaneous Court Bonds, Oaths and Commissions

Appointment of Officials, 1842 2F740 Warren County, Mississippi

Board of Supervisors Minutes, 1880-1884 Bonds, Oaths and Commissions

Liquor Bonds, 1880 Officials Bonds, 1880

School Records Petitions, 1880-1882

Court Records Reports, 1881-1883 List of Jurors, [circa 1880] Courthouse and Jail Allowances, 1880-1883 Correspondence, 1880-1884 Allowances, 1880-1884

Roads, Mills and Bridges Allowances, 1880-1883 Petitions, 1880-1883 Construction and Survey Orders, 1880, 1884 Correspondence, 1880-1884 List of Hands, 1880-1882

Tax and Fiscal Petitions for Liquor License, 1882 Correspondence, 1881-1882 Sale of Delinquent Lands, 1880-1883 Erroneous Assessment of Lands, 1881 Improper Land Assessments, 1880 Report of Additional Assessments, 1880 List of Taxes Paid, [circa 1883] Receipts, 1882-1883 Treasurer Reports, 1883 County Bond Coupons, Mississippi Valley Rail Road Co.,

1881 Chancery Court

Rose Mack, lunacy case, 1882 Circuit Court

The State v. Burke and Preil, 1880 The State v. Spengler and Gonella, 1880

Page 156: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 156 December 20, 2016

The State v. P. J. O’Shea, 1880 The State v. Archie Baily, 1883 Liens, 1870

Coroner Inquests, 1880-1886

Hinds County, Mississippi Circuit Court

Witness Certificates, 1880 List of Claims, undated

2F741 Warren County, Mississippi

Circuit Court The State v. R. D. Hines, 1836 The State v. George Hawkins, 1836 The State v. Samuel Davis, 1836 The State v. Samuel Dawson, 1836 The State v. Abram B. Reading, 1836 The State v. John R. Aiken, 1836 The State v. Nathaniel Drew, 1836 The State v. James J. Chewning, 1836 The State v. James J. Chewning, 1836 The State v. Thomas Hobbs, 1836 The State v. Redding B. Herring, 1836 The State v. Ambrose Gibson, 1836 The State v. Archibald Daniels, 1836 The State v. Alexander Matheson, 1836 The State v. James Cochran, 1836 Dawson and Crozier v. Cyrus Jackson, 1836 Erasmus D. Downs v. Hugh Cowan, 1836 Levi Mitchell v. Thomas Ferguson and William Pinckard, 1836 Levi Mitchell v. A. G. Creath, 1836 Levi Mitchell v. Samuel Mason, 1836 Samuel Mason, use of Levi Mitchell v. Andrew Haynes and A.

G. Creath, 1836 Patterson v. Hanna, 1836 Peter Scrimshaw v. John A. Marsh, 1836 Henry Donahoo v. Deskin D. Monroe, 1836 H. and S. Dawson v. Martin and Aiken, 1836 Erasmus D. Downs v. Philip MacDaniel, 1836 Erasmus D. Downs v. John L. Marsh, 1836 Erasmus D. Downs v. Cyrus Jackson, 1836 Erasmus D. Downs v. William B. McDaniel, 1836 Joseph Fray, administrator, Christian Beard v. Andrew McCoy,

1836 A. Fisk Burke and Co. v. William L. Sharkey, 1836 Elsey and Touchstone v. James Barrett, 1836 Jos. E. Davis, use of Isaac Caldwell v. Thomas M. Green, 1836 John B. Davis v. N. C. Dortch, 1836 Clark and Pathcary v. William C. Doss and wife, 1836

Page 157: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 157 December 20, 2016

Lucy Carrel, executor v. Thomas W. Walls, 1836 Isaac Caldwell v. Helen Glass executrix, 1836 Terence Crooney v. E. D. Downs, 1836 Isaac Caldwell execs v. Alfred E. Downs, 1836 Coather and Warren v. Francis P. Cabler, 1836 Henry F. Chambers v. Bolls and Davis, 1836 George W. Coleman v. Henry L. B. Lewis, 1836 James J. Chewning v. Rigby and Henderson, 1836 The State v. E. H. McLemore, 1830 The State v. Stephen Lewis, 1831 The State v. George Moore and George Nunnely, 1831 Winston and Lawson v. Gadi and David Gibson, 1833 The State v. John L. Aiken, 1832 Watt and Cotton v. Absalom Johnston and Alexander McLeod,

1833 John Ducker v. Adam Jackman, 1833 J. E. Sharkey and Co., use of W. A. Garquet and Co. v. William

Hyland, 1833 David Nolan, use of Adam Bower v. Eugene Magee and John

W. Henderson, 1833 Jon. Gillman and Robert McCoy v. James Henlet and Joseph

Hegeman, 1833 Warfield and McCutcheon v. William Davidson, Eliza Davidson

and Abijah Downs, 1833 Alvarey Fisk v. N. T. Whitson and Charles Whitson, 1833 Thomas C. Rockhill v. Barnett Levy and Moses Levy, 1833 John W. Mason v. Jones and Castell, 1833 The State v. Caleb Williams, 1834 Robert D. Muir v. George Arthur, 1834 James J. Chewning v. Richard Fretwell, 1834 John and John A. Lane v. James Cornell, 1834 James J. Chewning v. Stephen Lewis, 1834 A. M. Scott v. A. C. Downs, John Cowan, et al., 1837 Edmund Kimball v. George W. Ball, 1834 Nathan Seymor v. John Brown, 1834 William Campbell v. William Richardson and Thomas

Anderson, 1834 William R. Campbell v. Jefferson Nailor, 1834 John A. Marsh v. James and John Fryer, 1834 Conway R. Nutt v. James K. Butler, 1834 James J. Chewning v. Thomas Rigby, 1834 William Bacon v. Eseck D. Walcott, 1835 Samuel D. McCray v. Whiting Valentine, 1835 Joseph Gray v. Robert McGinty, 1835 John Bell, use of Union Bank v. William T. Gaines, 1835 Thomas U. Bell v. Thomas G. Walker and E. G. Cook, 1835 Blanton McAlpin v. Daniel Willis, 1835 Thomas S. Norris v. E. Wells, executrix, John D. Wells, 1835 Samuel S. Kelley v. Malachi Medaris, 1835

Page 158: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 158 December 20, 2016

Peter G. Miller v. Joseph Templeton, 1835 Chewning and Dawson v. Samuel L. Taliaferro, 1835 D. Gibson and Co., use of Harris and Wright) v. Berry Wilder

and Joseph Templeton, 1835 David Gibson, use of W. and J. H. Leverich v. Robert Urie and

John Owen, 1835 David Gibson v. Hugh Russell, John Henderson and J. H. M.

Jenkins, 1835 Randall Gibson v. Jos. E. Wilso and Edward Martin, 1835 Garquet, Parish and Co. v. Robert D. Muir and W. A. Lake, 1835 Peter G. Miller, use of W. and J. H. Leverich v. Thomas Evans,

1835 John L. Arnett v. William Evans, administrator, 1835 Bank of Mississippi v. Alexander G. McNutt and William M.

Pinckard, 1835 James A. Blackwood v. Allen M. Cawbin, 1835 Benjamin Harris v. Russell Smith, 1835 Chewning, McNeil and Co. v. John F. Martin, 1835 Southworth and Giles v. Las A. J. Gillespie, 1835 Erasmus D. Downs v. Barnabus Casey, 1835 Thomas Rigby v. John Hynes, 1835 Reynolds Byrne and Co. v. Moses A. Levy, 1835 Sarah Hinson, administrator v. Thomas Jones, 1835 Joseph Hough v. J. Linder, 1835 Joseph Hough v. Richard Parker, 1835 Robert D. Muir v. Edward Scarbrough, 1835 Robert D. Muir v. Albsalom Dyer, 1835 Gilmore and Folkes v. Richard Featherstun, et al., 1835 Hegeman and Goodrich, use of Nathan Seymour v. John Conn,

et al., 1835 Jos. W. Hegeman v. William H. Washington, James J.

Chewning, et al., 1835 Edwin G. Cook, use of William Henderson v. Kingsbury,

Featherstun and Porter, 1835 David L. Sexton v. Roderick McLeod and Basil Moore, 1835 John M. Gilmore v. Eugene Magee, John Templeton and

Alexander G. Brown, 1835 Pinckard and Payne v. Andrew Haynes, 1835 Reuben Moorehouse, administrators v. Henry D. Downs, et al.,

1835 Peter G. Miller, use of G. Southworth v. William M. Knowland,

1835 The State v. A. Gibson, 1837 S. and R. Tillotson v. Absalom Dyer and E. D. Downs, 1837 J. W. Walker v. N. Bower and William C. Collinsworth, 1837 J. W. Walker v. Benjamin Wamock, 1837 Jon. Lobdell v. E. D Downs, E. G. Cook, E. D. Morris, 1837 Cowles Mead v. Abijah Downs, et al., 1837 James B. Lake v. Owen P. Crow and William B. Minor, 1837

Page 159: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 159 December 20, 2016

Jos. G. Boswell v. James B. Edwards and J. L. Mayfield, 1837 Handy and Co. v. Barnett Levy, 1837 Benjamin E. Strother v. Thomas G. Walker, 1837 Noah Barlow v. Thomas G. Walker, M. K. Chandler and James

Abbott, 1837 Bevine and House v. John F. Brodmax and Joseph Wilson, 1837 Jos. Templeton, administrator v James J. Gillespie and Thomas

Gibson, 1837 Granville S. Branham v. Redding B. Herring, 1837 Bullett Shipp and Co. v Charles Young, 1837 Buchanan, Hagan and Co. v. Alexander Austin and Hugh R.

Austin, 1837 James R. Blunt v. Roger P. Atkinson, 1837 Alett Buckner v. John M. Henderson, 1837 Franklin Beaumont v. John Lane, 1837 Franklin Beaumont v. Jefferson Nailor, 1837 Benners and Badgers and Co. v. Goodman and Mayfield, 1837 Marsh and Miller v. James Boren and wife, 1837 William B. Pryor v. J. W. Wade, administrator, William McCarty

1837 Jon. Lobdell v. W. R. and C. R. Campbell, 1837 Moses A. Levy v. Smith and Yeamans, 1837 Moses A. Levy v. Albert M. Winn, 1837 Moses A. Levy v. Albert M. Winn, 1837 Moses A. Levy v. Barnabus Casey, 1837 Moses A. Levy v. Daniel Freeman, 1837 Moses A. Levy v. Peter Scrimshaw, 1837 Maulding and Newman v. S. W. Vannatta, 1837 John Miller v. James Kiernan, 1837 John Miller v. Timothy Kingsbury, 1837 John Miller v. John G. Deminds, 1837 John Miller v. Alfred Graham, 1837 John Miller v. James Noe, 1837 Levi Mitchell v. William W. Gaines and John M. Taylor, 1937 Levi Mitchell v. John G. Jones and Robert Urie, 1837 K. A. Martin and Co. v. Benjamin Warnock and John W.

McDaniel, 1837 Moses A. Levy v. James Magee and Thomas J. Green, 1837 W. L. Lewis v. James R. Blunt and Thomas J. Green, 1837 Robert R. Jackson v. Albert McCall, et al., 1837 Sterling Niblett v. Gibson Gibson, et al., 1838 Thomas G. Walker v. John A. Marsh and E. D. Downs, 1837 Bridge Vose and Co. v. Moses A. Levy, 1837 Bridge Vose and Co. v. James J. Chewning, 1837 Burne and Wouse v. John J. Brodnax and Jos. Wilson, 1837 David A. Pricket v. Gibson Gibson, 1837 Bridge Vose and Co. v. Chewning and McNeill, 1837 Bridge Vose and Co. v. Henry S. Dawson, 1837 Moses A. Levy v. John Bobb, 1837

Page 160: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 160 December 20, 2016

Moses A. Levy v. John A. Marsh, 1837 Moses A. Levy v. Charles Deterly, 1837 Henry L. B. Lewis v. Potticary and Pinckard, 1837 Henry L. B Lewis v. Albert M. Winn, 1837 Henry L. B. Lewis v. Fletcher and Henderson, 1837 W. and J. H. Leverich v. Pinckard and Payne, 1837 Ludwig Lewis v. George F. A. Albertson, 1837 J. and A. Lowery and Co. v. Wilkinson and Butler, 1837 John D. Locke v. H. N. and E. D. Walcott, 1837 Green B. Long v. Thomas Ferguson, 1837 James Kerian v. Alexander Fraser, 1837 Jeremiah Kibbee v. James Y. Garrison, 1837 J. and W. Kelley and Co. v. Pinckard and Arnold, 1837 James Kelso v. Henry Rowell, 1837 James A. Zacharie v. Thomas J. Bailey, 1837 Elhanan W. Morris v. Lampkin and Spam, 1837 Ford and Markham v. M. F. and L. Standard and E. W. Morriss,

1837 Robert D. Muir v. James Bolls, George Arthur and H. R.

McCord, 1837 Baker Johnson and Co. v. Jenkins and Newell, 1837 William Everett v. Hugh Cowan and Stephen Howard, 1837 James Eubanks v. Mary Perry, 1837 William Estes v. Jon. Lobdell, 1837 Fellows Reed and Co. v. Pinckard and Payne, 1837 William W. Floyd v. William Burton, 1837 Jos. L. Finley v. N. C. Dortch, 1837 Peter Wier v. John A. Lane, 1837 Planters Bank v. James Parter, et al., 1838 Planters Bank v. James R. Blunt, administrator, 1838 Planters Bank v. Roger P. Atkinson and R. H. Brodnax, 1838 James Talbott v. Jos. Templeton and E. C. Hankerson, 1838 Micajah Terrell v. D. L. Rairdan, 1838 Thomas Son and Adams v. Benjamin G. Marshall and D. M.

Parter, 1838 James L. Craft v. Charles Hubbard, 1837 Van Pelt and Flowers v. Henry L. B. Lewis, 1838 The State v. James R. McDowell, 1837 Guion and Prentiss v. Gibson Gibson, 1838 Pierce Griffin v. Nicholas Rapplege, 1838 James Y. Garrwan v. McCaleb, 1838 R. Groning and Co. v. Carprew and Watts, 1838 D. W. Gantley v. S. and M. C. Folkes, 1838 Daniel M. Gantley v. Thomas J. Walker, 1838 Samuel Garvin v. John L. Zimmer and John Hebron, 1838 Samuel Garvin v. Zimmer and Parrish, 1838 Samuel Garvin v. John L. Zimmer and John Hebron, 1838 Randolph and Underhill v. Benjamin Smith, 1838 Grand Gulf Bank v. James M. Wall, 1838

Page 161: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 161 December 20, 2016

Charles Fischer and Co. v. Barton Riker and Co., 1838 Garvin and Manlove v. Thomas Anderson, 1838 Adam Shirley v. William S. Mayfield, 1838 D. and F. M. Gibson v. Duncan Evans, 1838 Thomas U. Bell v. Robert Harwell, 1838 Steele and Jenkins v. John Tucker and J. B. Tucker, 1838 David S. Sexton and William Harvey v. Roderick McLeod and

Basil Moore, 1838 Steele and Jenkins and Co. v. Stephen Farrow, 1838 J. Skillman v. George Everett, 1838 Charles Schaeffer v. Francis M. Cann, 1838 George Smedes and Co. v. Charles Deterly, 1838 Francis M. Roberts v. Abram B. Reading and James J.

Chewning, 1838 Snydam and York v. John M. Perry, et al., 1838 H. H. Scheiffelin and Co. v. Pitt Thomas and Thomas J. Harper,

1838 Vennatta and Mattingly v. William H. Sims, James J. Chewning

and Samuel Mason, 1838 William Turnbull v. Davis Wood and McCall, 1838 William Turnbull v. Joshua Jenkins, R. C Johnson and William

N. Wood, 1838 John Tucker v. A. W. Burtan, 1838 Franics Brown v. Jos. E. Davis, 1838 Charles Schaeffer v. P.O. Moses, 1838 Lastenia Short v. Edward P. Kinball, 1838 Peter Scrimshaw v. Nathaniel Wilson, J. W. Critton and Edward

P. Kimball, 1838 Snydam and York v. Hardy Henderson, 1838 Snydam and York v. H. Henderson, P. Scrimshaw and E. R.

Warren, 1838 Randolph and Underhill v. Benjamin Smith, 1839 The State v. John Rundell, 1839 The State v. William H. McCardle, 1839 Guion and Prentiss v. Gibson Gibson, 1839 James Y. Garrison, use of Matthew Talbot v. Francis McCaleb,

1839 R. Groning and Co. v. John M. Henderson, 1839 Vennatta and Mattingly v. William H. Simms, James J.

Chewning and Samuel Mason, 1839 Planters Bank v. Roger P. Atkinson, 1839 Francis M. Roberts v. Abraham B. Reading and James J.

Chewning, 1839 Snydam and York v. Hardy Henderson, Peter Scrimshaw and E.

R. Warren, 1839 Criminal Court

The State v. Henry W. Vick, 1838 The State v. John B. Williams, 1839 The State v. N. Schaifer, 1839

Page 162: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 162 December 20, 2016

The State v. Zefyen Valderment, 1839 The State v. James Gaskins, 1839 The State v. Samuel Lum, 1837 The State v. John W. Vick, 1838 The State v. Zefyen Valderment, 1839 The State v. Jesse M. Hooker, 1837 The State v. James Stevenson, 1838 The State v. George Stevens, 1839 The State v. James M. Smith, 1837 The State v. Benjamin B. Triplett, 1837 The State v. James N. Nalley, 1837 The State v. Jos. Templeton, 1837 The State v. Benjamin Crump, 1837 The State v. Ferdinand Pinckard, 1837 The State v. John A. Lane, 1827 The State v. Redding B. Herring and E. G. Cook, 1837 The State v. James Gaskind, 1839 The State v. Zefyen Valderment, 1838 The State v. John B. Williamson, 1838 The State v. William H. Lee, 1838 The State v. Zefyen Valderment, 1839 The State v. John M. Vick, 1838 The State v. Henry W. Vick, 1839 The State v. William C. Simington, 1839 The State v. George Stevens, 1839 The State v. Stephen Hard, 1838 The State v. N. Schaefer, 1839 The State v. James Gaskins, 1838

2F742 Warren County, Mississippi Circuit Court

The State v. John Williams, 1883 David Walsh v. J. Shlenker, 1883 James. L. Gibson, administrator v. Standard Life and Accident

Insurance Co., 1893 James Wells v. L. N. O. and T. Ry Co., 1895

Board of Supervisors Minutes, 1886-1889 Bonds, Oaths and Commissions

Appointment of Officials, 1889 Officials Bonds, 1889 Liquor Bonds, 1886-1889

Court Records Allowances, 1883-1899 Proposals, 1889 Petitions, 1886 Clerk’s Correspondence, 1886-1888 Reports, 1886-1889 Courthouse and Jail Allowances, 1886-1899

Page 163: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 163 December 20, 2016

Roads, Mills and Bridges Correspondence, 1884-1886 Road Overseer Reports, 1884-1894 Petitions, 1884-1886 List of Overseers, 1886 Allowances, 1884-1899

Election Records Petitions, [circa 1889] Reports of Election, [circa 1889]

Overseer of the Poor Bonds, 1889 Petitions, 1886 Reports, 1886

School Records Superintendent Reports, 1889

Tax and Fiscal Improper Personal Property Assessments, 1886-1889 Report of Additional Assessments, 1866 Improper Land Assessments, 1885-1894 Petitions for Liquor License, 1886-1888 Correspondence, 1889 Erroneous Assessments, 1884-1886 Treasurer Reports, 1887 County Bond Coupons, 1884 Warrants

Board of Supervisors, 1885 Circuit Court, 1885

Coroner Inquests, 1886-1899

2F743 Warren County, Mississippi

Board of Police Election Returns, 1842 Allowances, 1835-1847 Minutes, 1842 Warrants, 1861 County Appointment Applications, 1842 Liquor Retail and Tavern Bonds, 1847 Roads, Mills and Bridges

Construction and Survey Orders, 1831-1833 Road Overseer Appointments, 1841 Road Overseer Reports, 1833-1842

Miscellaneous, 1835-1842 County Court

Election Returns, 1832 Allowances, 1829-1833 Deeds, 1822-1833 List of Insolvencies, 1832

Probate Court

Page 164: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 164 December 20, 2016

Deeds, Mortgages, and Agreements 1838-1846 Chancery Court

Mortgages, Deeds of Trust, and Miscellaneous, 1884-1896 Criminal Court

Warrants Petit Jury, 1860 Regular Jury, 1860 Special Jury, 1860 Tales Jury, 1860

Circuit Court Petit Jury Warrants, 1842 Bobb and Whitfield v. Board of Road Commissioners, 1833

Coroner Inquests, 1832-1846

Miscellaneous Court Liquor Retail and Tavern Bonds and Recommendations, 1832-

1835 Miscellaneous Mississippi, Louisiana, and elsewhere

Jefferson College, Mississippi Correspondence, 1833 List of Tuitions Paid, 1833

Mississippi Superior Court of Chancery George W. Mathews v. James A. Fox, et al., 1845

Miscellaneous Legal and Financial, 1847-1862

2F744 Warren County, Mississippi Board of Police

Certificates of Elections, 1842 Correspondence, 1833-1835 Minutes, 1847, 1849 Bonds, Oaths and Commissions

Inn and Tavern Bonds, License Returns and Petitions, 1833-1835

Oaths of Office, 1833 Officials Bonds, 1834 Nominations for Office, undated

Free Black and Slave Records Freedman Application for License to Remain in Mississippi,

1831 Allowances, 1834-1849 Roads, Mills and Bridges

Correspondence, 1846-1847 Road Overseer Reports, 1831-1847 Construction and Survey Orders, 1831, 1833, 1847, 1849 Petitions, 1833, 1835, 1847, 1849 List of Overseers, 1831-1835 Appointment of Overseers, 1833 List of Hands, 1833 Medical Excuses from Road Work, 1831

Page 165: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 165 December 20, 2016

Tax and Fiscal Treasurer Reports, 1835 List of Delinquents, undated

Circuit Court William Vannerson v. John W. Hannon, 1826 H. Vick v. R. L. Mathews, 1826 Gilbert Vance v. Sinclair D. Servais, 1826 Henry F. Schweppe v. Richard Duty, 1826 Warrants and Miscellaneous, 1835-1847 and undated

County Court Allowances, 1829-1831 and undated Probate Court

Fieri Facias writs, July 1826 Rough Minutes, 1836

Coroner Inquests, 1835, 1846, 1849

Miscellaneous Mississippi, Louisiana, and elsewhere Stock Transfer, June 29th, 1821

2F745 Warren County, Mississippi County Court

Deeds, Bills of Sale, and Mortgages, and Liens 1815-1832 Powers of Attorney, 1825-1832

Probate Court Deeds, Bills of Sale, Leases, and Releases 1833-1839, 1867

Chancery Court Deeds, 1882-1889

Miscellaneous Mississippi, Louisiana, and elsewhere Mississippi Military Records

Quartermaster Accounts and Requisition Vouchers, 1862 Regimental Provision Returns, 1862 Payroll, 3rd Lieutenant E. H. Bogard, December 1862 Miscellaneous Receipt, 1862

John J. W. Ross, Cotton Sale Receipts, 1865-1867 Miscellaneous Legal and Financial, 1814-1838 and undated

2F746 Adams County, Mississippi

Circuit Court, 1870-1874 Miscellaneous Court, 1800-1803, 1812

Pointe Coupee Parish, Louisiana Miscellaneous Court and County

Jean Freneau, receipts and accounts, 1873-1874 A. Ferrier, receipts and accounts, 1845-1848

Feliciana Parish, Louisiana Miscellaneous Court

Powers of Attorney and Miscellaneous, 1808-1822 West Feliciana Parish, Louisiana

Miscellaneous Court Slave Importation Certificates, 1829-1834

Page 166: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 166 December 20, 2016

Powers of Attorney, 1825-1884 Instruments of Protest, 1827-1891 Articles of Agreement, Mortgages, Procurations, and Miscellaneous, 1828-1884 and undated

Miscellaneous Mississippi, Louisiana, and elsewhere Miscellaneous Estates

Estate of William Collins, 1850-1854 Emile Honoré and A. Allain, correspondence with A. Miltenberger,

1867 Miscellaneous Legal and Financial, 1808-1870 and undated

Madison Parish, Louisiana Miscellaneous Court, 1846-1865

2F747 Jefferson County Miscellaneous Court, 1804-1814

Warren County, Mississippi County Court

Estate of Joel Cameron, 1831-1835 Bail Bonds, 1811-1815

Orphans Court Estate of Harrison Cook, 1817-1830 Estate of Andrew Glass, 1821-1828 Estate of William H. Taylor, 1822-1831

Circuit Court, 1825-1842 Superior Court and Superior Court of Law and Equity, 1810-1822 Miscellaneous Court

Estate of Stephen Gibson, 1817-1829 Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Estates Estate of Foster Cook, 1826-1829 Estate of Edward H. Covington, 1832-1833 Estate of David Greenleaf, 1812-1829 Estate of Beverly Hughes, 1827-1830 Estate of Sam D. McCray, 1842-1844 Estate of James A. Maxwell, 1822-1827 Estate of Joseph Miller, 1825-1830

Peterson Tutor, accounts and receipts, 1829-1830 Cotton Sale Receipts, 1841-1855

2F748 Jefferson County, Mississippi

County Court Writs and Bonds, 1804-1813

Superior Court of Law and Equity Writs, Bonds, and Miscellaneous, 1810-1816

Superior Court, 1819 Circuit Court

Fieri Facias bonds, May Term 1828 Administrators of Thomas G. Ellis, deceased v. James Payne, et al., 1840-1841

Page 167: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 167 December 20, 2016

Lewis W. Boyer v. Administrator of L.B. Woolton, deceased., 1839-1840

Warren County, Mississippi Circuit Court

May Term 1829 May Term 1837 November Term 1837 May Term 1838 November Term 1838 May Term 1839 April Term 1840 May Term 1840

Orphans Court Estate of Archibald Terrell, 1829-1830

Probate Court Estate of F. J. Coleman, 1856-1859 Estate of P. Noland, 1858-1859

Madison Parish, Louisiana 10th District Court, 1847-1861 Probate Court, 1838-1848

Miscellaneous Mississippi, Louisiana, and elsewhere Miscellaneous Estates

Estate of William Henry Scott, 1836-1841 Estate of W.S. Hyland, 1869

Miscellaneous Legal and Financial, 1802-1804, 1833-1880 and undated

2F749 Warren County, Mississippi

Board of Police, 1841-1856 Yazoo County, Mississippi

Probate Court Estate of Henry Allen, 1851-1859 Estate of Benjamin W. Johnson, 1863-1868 Estate of Clementina L. Lipscomb, 1860-1868 and undated Estate of Harman E. Manning, 1850-1870 Estates of D. M. Woolfolk and Ada C. Meade, 1856-1868

Claiborne County, Mississippi Probate Court

Estate of Francis B. Lee, 1851-1854 Feliciana Parish, Louisiana

Probate Court Estate of Elijah Adams, 1810-1820 Estate of Michael Williams, 1804-1815 Miscellaneous Estates, 1811-1822

Concordia Parish, Louisiana Miscellaneous Court, 1825-1828, 1844

Ouachita Parish, Louisiana Miscellaneous Court and Military, 1804-1807

West Baton Rouge Parish, Louisiana

Page 168: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 168 December 20, 2016

Parish Court Instruments of Protest and Miscellaneous, 1815-1827

Baton Rouge Parish, Louisiana Miscellaneous Court, 1806-1813

Iberville Parish, Louisiana Parish Court, 1805-1813 and undated

Miscellaneous Mississippi, Louisiana, and elsewhere Miscellaneous Estates

Estate of James McGill, 1834-1839 and undated Miscellaneous Legal and Financial

1798-1827 and undated 1836-1888 and undated

2F750 Warren County, Mississippi

Probate Court Estate of Pearce Noland, 1856-1859

Circuit Court, 1827-1843 and undated Superior Court, 1820

Jefferson County, Mississippi Superior Court

Charles Collins v. Jeremiah Jones, 1801-1805 and undated Adams County, Mississippi

Miscellaneous Court, 1815-1866 Southern District of Mississippi

Chancery Court, 1847-1856 Miscellaneous Mississippi, Louisiana, and elsewhere

John Jacquemine, bar bills, 1852 Mansion House, bills and receipts, 1853 and undated R. W. Samuel, legal documents, financial documents, and

correspondence, 1853-1859 Miscellaneous Estates, cotton receipts, 1846-1851 Miscellaneous Promissory Notes and Receipts, 1838-1848 and

undated Estate of Thomas Evans, cotton receipts, 1860 and undated Miscellaneous Legal and Financial, 1808-1876 and undated

2F751 Carroll Parish, Louisiana

10th District Court Estate of William R. McAlpin, 1859

Hinds County, Mississippi Miscellaneous Court, 1838-1865

Miscellaneous Mississippi, Louisiana, and elsewhere Railroad and school bonds, 1870-1898 Andrew Marschalk, Mississippi State Gazette advertising receipts,

1820-1823 Miscellaneous Estates

Estate of William Hunt, Farmers Bank of Kentucky checks, 1865-1867

Estate of H.S. Simms [Seyms], 1862-1866 and undated

Page 169: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 169 December 20, 2016

Miscellaneous Court Clerk correspondence envelopes, 1838-1857 and undated

Miscellaneous Legal, financial, and other, 1802-1922 and undated 2F752 Warren County, Mississippi

Miscellaneous Court Estate of William Bay, 1819-1825

Claiborne County, Mississippi Board of Police, 1842-1869 Board of Supervisors, 1870-1876 Probate Court

Deeds and Bills of Sale, 1838-1839, 1857 Miscellaneous Court

Land survey, 1804, 1836 copy Adams County, Mississippi

County Court Deeds and Indentures, 1811-1829

Miscellaneous Mississippi, Louisiana, and elsewhere Miscellaneous Estates

Estate of J. O. W. Hitch, 1857-1860 Benjamin Hicks, receipts and accounts, 1843-1848 and undated Charles H. Smith and the Union Benevolent Society of Vicksburg,

receipts and accounts, 1873 Miscellaneous Legal and Financial, 1805-1886

2F753 US Office of the Assistant Special Agent of the Treasury

Department for Leasing Abandoned Plantations, Vicksburg District, Mississippi

Plantation lessee purchase requests, 1864-1865

2F754 Miscellaneous Mississippi, Louisiana, and elsewhere Accounts, Receipts, and Promissory Notes

R. C. Cammack, 1845-1852 [?] Downs, 1854 S. W. Downs, 1854 John DeArmand, 1876-1877 Charles Jones, 1867-1869 William Moconchy, 1839-1847 V. M. Purdy, 1875-1884 and undated J. D. Sherwood, 1860-1862 and undated James Smith, 1875-1876 W. J. Whitehead, 1860-1861

Miscellaneous Legal and Financial, 1819-1877 and undated 2F755 Claiborne County, Mississippi

Probate Court Estate of Jonathan McCaleb, 1854-1861

West Feliciana Parish, Louisiana 7th District Court

Page 170: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 170 December 20, 2016

Estate of R. H. McCausland,1851-1861 Miscellaneous, 1852-1856

Miscellaneous Mississippi, Louisiana, and elsewhere Thomas R. and E. R. Lawes, receipts, 1860-1866 Alexander and Robert Moore, accounts and receipts for Kenyon

College, Ohio, 1830-1832 Miscellaneous Estates

Estate of James N. Brown, 1860-1861 Estate of John Duckerman, 1841 Estate of A. J. McGill, 1862-1865 Estate of William D. Postlethwaite, 1861-1865 Estate of A. N. Warren, 1847-1859 Estate of James and Jane C. Williams, 1839-1841 Various, 1800, 1834-1873

Cotton Sale Receipts Sarah Billingslea, 1843-1859 L. W. and J. P. Elam, 1853-1857 D. S. Sexton, 1841-1849 John C. Spiars, 1858-1859 Thomas and McDowell, 1839-1848

Miscellaneous Legal and Financial, 1799-1871 and undated 2F756 Warren County, Mississippi

Circuit Court, 1849-1858 Probate Court

Estate of Samuel Welsh [Welch?], 1834-1846 Miscellaneous Mississippi, Louisiana, and elsewhere

Miscellaneous Estates Estate of E. L. Hall, 1867-1868 Estate of William Hunt, 1866-1869 Estate of William Ley, 1846-1857 Estate of Newitt H. Vick, 1831-1838

Miscellaneous Legal and Financial, 1805, 1834-1881 Levy and Dieter, accounts and cotton receipts, 1865-1869

2F757 Feliciana Parish, Louisiana

Miscellaneous Court Estate of William Kirkland, 1810-1821

West Feliciana Parish, Louisiana 3rd District Court

Estate of John Middlemist, 1826-1833 Probate Court

Miscellaneous Estates, 1854-1867 Miscellaneous Court

Estate of Michael Fetter, 1839-1846 Estate of John Gready, 1818-1825 Estate of Henrietta Scott [Coleman], 1873-1878

Miscellaneous Mississippi, Louisiana, and elsewhere Miscellaneous Estates

Page 171: Natchez Trace Legal Records Collection · 2016-12-21 · The Natchez Trace Legal Records Collection documents the history of the lower Mississippi River Valley with special emphasis

Dolph Briscoe Center for American History 171 December 20, 2016

Estate of John C. Boone, 1849-1853 Estate of Thomas Butler, 1845-1853 Estate of H. H. Connell, 1865-1869 Estate of John Hamilton, 1818-1828 Estate of E. B. Lyons, 1840-1853 Estate of John Mills, 1805-1814 Estate of Henry A. Moore, 1819-1830 Estate of Levi Purnell, 1831-1839 Estate of James H. Wright, 1844-1859

Jane C. Williams, accounts and receipts, 1831-1841 Miscellaneous Probate and Financial

1789-1834 1838-1877

10th District Cou Estate of William R. McAlpin, 1859 Hinds County, Miscellaneous Court, 1 Miscellaneous Mississippi, Louisiana, and elsewhere Railroad and school bonds, 1870-1898 Andrew Marschalk, Mississippi State Gazette advertis

receipts, 1820-182 Miscellaneous Estatesdsfgsgh

Estate of William Hunt, Farmers Bank of Kentucky checks, 1865-1867 Estate of H.S. Simms [Sey