Skip to main content

Slavery -- Kentucky

 Subject
Subject Source: Library of Congress Subject Headings

Found in 6 Collections and/or Records:

Bence family papers

 Collection — Multiple Containers
Identifier: S1841
Scope and Contents This collection contains deeds, indentures, mortgages, and banking and estate documents of the Bence family. Ranging from 1790 to 1885, the bulk of the land documents are related to property located in Jefferson County, Kentucky and Putnam County, Indiana. The collection also includes John A. Bence's certificate for his commission as first lieutenant in the "Washington Guards" signed by Indiana Governor Ashbel D. Willard on August 4, 1859; a certificate of exemption for permanent disability for...
Dates: 1790-1882

Benjamin Floyd estate slave allotment

 Collection — Folder S2655
Identifier: S2655
Scope and Contents This collection includes the slave allotment for the estate of Benjamin Floyd of Lincoln County, Kentucky dated April 6, 1837. The beneficiaries of the allotment were his eight surviving children - Singleton, John, Frances, David, Lucy, Betsey, Benjamin, and Polly. The document lists the slaves names and monetary value under each lot number and notes which heir received which lot. The allotment was recorded by the Lincoln County clerk on August 7, 1837.
Dates: 1837

Fanny Hudelson collection

 Collection — Folder S1868
Identifier: S1868
Scope and Contents This collection includes correspondence, documents and receipts of the Hudelson and Hinds families, including a bill of sale between John Jones and Samuel Hinds of Bourbon County, Kentucky for a "negro girl" (December 18, 1795); receipts of Francis and Elizabeth Hinds (1826-1849); a notice of transfer draft payable at the Branch of the Northern Bank of Kentucky at Louisville for $150,000 signed by Treasury Secretary Levi Woodbury (July 20, 1836); letters written by Francis I. Hudelson and sent...
Dates: 1795-1863, 1929

J. L. Moss papers

 Collection — Folder S0994
Identifier: S0994
Scope and Contents This collection contains a typewritten transcript of a 1849 bill of sale by J. L. Moss, who wrote it advertising household goods he wanted to sell before leaving for Oregon. There is also a newspaper clipping from the Indianapolis News, January 11, 1949, about the sale bill.
Dates: 1849, 1949

Lewis C. Robards collection

 Collection — Folder S2661
Identifier: S2661
Scope and Contents This collection includes a breach of contract lawsuit filed by Lewis C. Robards against George M. Clarke in Fayette County, Kentucky on March 15, 1849. Drawn up by Harrison & Hunt, the lawsuit alleged that Clarke knowingly sold Robards a slave that was not of sound body. The legal document has additional notations regarding costs dated March and September 1850. The collection also includes the original August 19, 1848 bill of sale signed by Clarke.
Dates: 1848-1850

Slavery documents

 Collection — Folder S2733
Identifier: S2733
Scope and Contents This collection includes contracts, deeds of gift, and a deed of emancipation from various slaveowners in Lincoln County and Fayette County, Kentucky ranging from 1796 to 1839.
Dates: 1796-1839