Reel 89-172
Container
Contains 3 Results:
Volume 4, December 1, 1850 - June 8, 1852
Item — Reel: 89-172
Scope and Contents
From the Sub-Series:
Includes date of case, title, nature of complaint, names of witnesses (v. 1 also give the addresses of witnesses), date of warrants, date of appearance by the accused, summary of the proceedings in the case (the last three items are not included
in v. 1), and the decision of the Recorder [not all items are provided for each case]. An example, from April 2, 1845: "David Donnelly, assault & battery & bribery, Lydia McGowan, Casacalvo bet. Clouet & Louise, complaint withdrawn."...
Dates:
December 1, 1850 - June 8, 1852
Records of the State vs. free persons of color, May 9, 1840 - September 29, 1851
Item — Reel: 89-172
Scope and Contents
Printed forms with mss. entries of the names of the free persons of color arrested and dates of arrest, with approximately 40% of the records including a manuscript physical description of the arrestee, with reference to his age and place of birth. These arrests were made for violations of acts passed in 1807 and 1830 to prevent free persons of color from entering into the state. An example, from February 1, 1842: "C.C. Chandler alias Charles Challender, mulatto, aged about 26 years, born in...
Dates:
May 9, 1840 - September 29, 1851
Receipts for papers transferred to other courts, December 17, 1842 - June 1, 1852
Item — Reel: 89-172
Scope and Contents
Includes date, title of case, nature of offense, sometimes with description of property transferred along with the papers, signed by the receiving party, who is sometimes identified by his office. An example, from July 1, 1850: "Received from the Hon'ble P. Suzeneau, Recorder of the Third Municipality, the papers and body of slave Marcelite, belonging to Mr. Signore, for insult. (signed) F.P. Raux, clerk 5th Justice." This volume was continued in use by the Third District Recorder following...
Dates:
December 17, 1842 - June 1, 1852