They Had Names

African Americans in Early Records of Liberty County, Georgia

Deeds Involving Enslaved Persons
in Liberty County Georgia

Used as Collateral (Fleming/Lambert)

Enslaved People Named: Nanny, little Sharper, Hercules, Samuel, Chloe, Marlbro, Missouri On March 1, 1851, William B. Fleming and Thomas W. Fleming used as collateral on a promissory note to the executors of John Lambert’s estate (Thomas Mallard, Ezra Stacy,

Read More »

Used as Collateral (Norman-Moody/Lambert)

Enslaved People Named: Cudjoe, Cretia On March 1, 1851, William S. Norman and S.S. Moody used as collateral on a promissory note to the executors of John Lambert’s estate (Thomas Mallard, Ezra Stacy, William Q. Baker, William Jones, and John

Read More »

Used as Collateral (Miller-Stacy/Lambert)

Enslaved People Named: Nanny, Abram, Bob, Moses, Affee, Tom, Bess On March 1, 1851, David A. Miller and John W. Stacy used as collateral on a promissory note to the executors of John Lambert’s estate (Thomas Mallard, Ezra Stacy, William

Read More »

Used as Collateral (Way-Stacy/Lambert)

Enslaved People Named: Peggy, Isaac, Susan, Samuel On March 1, 1851, Eliza Q. Way and John W. Stacy used as collateral on a promissory note to the executors of John Lambert’s estate (Thomas Mallard, Ezra Stacy, William Q. Baker, William

Read More »

Used as Collateral (King/Lambert)

On March 1, 1851, B.B. King and Wm. [William] J. King used as collateral on a promissory note to the executors of John Lambert’s estate (Thos. Mallard, Ezra Stacy, William Q. Baker, William Jones and John B. Mallard) “the following

Read More »

Used as Collateral (Dean/Way)

Enslaved People Named: Jacob, Phillis, Madison, Bella, Phillip, [one name illegible] Peggy, Oliver On March 15, 1851, Gideon B. Dean, Liberty County, used as collateral on a promissory note of $2000 to M.L. Jones, agent for Rev. Rich’d [Richard] Q.

Read More »

Deed of Gift (Quarterman/Way)

Enslaved People Named: Battia, Isaac, Sary On October 4, 1849, W.E.W. Quarterman, Liberty County, gifted to his daughter Ann J. Way, wife of Moses W. Way, via her trustees Wm. [William] G. Martin and Lafayette S. Quarterman, “the following named

Read More »

Bill of Sale (Jones/Wilcox)

Enslaved People Named: Celia, Elsey On April 2, 1833, Joseph Jones, trustee for Susanna E. Jourdine in her marriage to Thomas McLean Stone, warranted that he had petitioned to the Liberty County Court of Ordinary to sell “two negro slaves

Read More »

Used as Collateral (Way/Way)

Enslaved People Named: Arandon, Willoughby, Ned, Rose On March 3, 1851, Nathaniel J. Way used as collateral to Dr. Samuel Way to secure his guardianship for his children, “Sam Augusta and Mary E.C. Way” “the following negro slaves viz Arandon

Read More »

Used as Collateral (Stacy/Baker)

Enslaved People Named: Sally, Jenny On December 29, 1850, John W. Stacy sold to William Q. Baker for $900 “the following named negro Slaves to wit Sally and Jenny…” Stacy’s authority to make this sale was based on an April

Read More »

Used as Collateral (Way-Allen/Lambert)

Enslaved People Named: Jim, Hetty On November 11, 1850, Edmund B. Way and Benjamin W. Allen, used as collateral on a promissory note of $34?.52 to the executors of John Lambert’s estate (Thos. Mallard, Ezra Stacy, Wm. Q. Baker, William

Read More »

Used as Collateral

Enslaved People Named: Clarissa, Louisa On February 15, 1851, J.S. Bradwell, Liberty County, used as collateral on a promissory note of $400 to Richard F. Axson, Liberty County, “”the following negro slaves fiz Clarissa aged about twenty two and Louisa

Read More »

Used as Collateral (Stevens/Axson)

On February 10, 1851, Joseph L. Stevens, Liberty County, used as collateral on a promissory note of $1800 to Richard F. Axson, also of Liberty County “the following negro slaves to wit, Ned Simon Edmond [alt: Edmund] Lydia Elsey John

Read More »

Marriage Contract (Anderson/Dunham)

Enslaved People Named: Joe, Ned, Agrippa, Pompey, Jim, Sam, Taymor, Patience, Mary, Ben, Prime, Matilda On December 19, 1850, Sarah Anderson of Walthourville entered into a marriage contract with Dr. Thomas K. Dunham, Camden County. Because Sarah Anderson was bringing

Read More »

Used as Collateral (Delegal/Walthour)

Enslaved People Named: Emilia, Margaret, Francis, Charles, Ellick, Celia On December 13, 1850, Edward J. Delegall [alt: Delegal], Liberty County, used as collateral on a promissory note to Geo. [George] W. Walthour, trustee for Mary E. Parsons, “the following negro

Read More »

Marriage Contract (Way/Way)

On November 13, 1850, Sarah Jane Way and Nathaniel J. Way entered into a marriage contract, with Geo. [George] W. Walthour and Edwin White as her trustees, in which they turned over to the trustees “the eight negro slaves named

Read More »

Used as Collateral (Way/Way)

Enslaved People Named: Arandon, Willoughby [alt: Willowby], Ned & Rose On December, 1850, Nathaniel J. Way used as collateral on a promissory note to Edward F. Way “the following negro slaves viz. Arandon, Willoughby [alt: Willowby], Ned & Rose. Witnessed

Read More »

Bill of Sale (Way/Way)

Enslaved People Named: Paul, Lizzie, Hagar, Peggy, Jim, Henry, Caesar, Cyrus & Tena [alt: Tenah] On December 9, 1850, Nathaniel J. Way received a promissory note of $1775 from Edward F. Way to purchase “my portion being an undivided moiety

Read More »

Used as Collateral (Anderson/Jones)

Enslaved People Named: James, July, Friday, Big Lucy, Little Lucy On August 1, 1850, Joseph A. Anderson, Liberty County, used as colalteral on a promissory note $1000 to James N. Jones, Liberty County, “the following named negro slaves viz James

Read More »

Liberty County Estate Inventory – Joseph Way

Location: Liberty County, Georgia Deceased: Way, Joseph [see note, not deceased at time of appraisal] Date Sworn: 1850-09-05 Appraisers: Charlton Hines, W. ?V? Way, Geo [George] W. Walthour Estate Administrator: N/A Court Officer: N/A Date Recorded: 1850-10-02 Recording Official: J.S.

Read More »

Used as Collateral (Way-Bacon/Lambert)

Enslaved People Named: Lindy, Chloe, Betsey On July 20, 1850, E.B. Way and H.W. Bacon used as collateral on a promissory note of $271.50 to the executor of John Lambert’s estate (Thos. Mallard, William Q. Baker, Ezra Stacy, John B.

Read More »

Bill of Sale (Wilder/Hines)

Enslaved People Named: Tom On April 24 and February 19, 1850 E.W. Russell and John Cunningham, Jr., Trustees for Mrs. A.D. Wilder, sold for $500 to Charlton Hines, “one negro slave named Tom, aged about fourteen years.” SIgned by Ann

Read More »

Bill of Sale (Way/Thiess)

Enslaved People Named: Jane, Mary, Margaret On February 12, 1849, Edmund B. Way, Liberty County, sold to Jacob Thiess, also of Liberty County, for $750 “the following negroes, namely, one negro woman, named Jane, and her children, Mary and Margaret…”

Read More »

Deed of Gift (Coleman)

Enslaved People Named: Delia, Henry, Rose, Dick, Ben On June 10, 1850, William J. Coleman, Liberty County, gifted to his wife Sarah C. Coleman and her children, via her trustees John S. Bradley and Enoch Daniel, also of Liberty County,

Read More »

Estate Settlement (Coleman)

Enslaved People Named: Nancy, Cyrus, Rose, Ben, Dick, John, Delia, Rachael, Adam, Celia, Sam, Lucy, Henry & Simon On March 5, 1849, Thos. [Thomas] B. Coleman, of New Haven, Connecticut, and William Coleman, of Liberty County, Georgia, acknowledged receipt of

Read More »

Bill of Sale (Stevens/Bradwell)

Enslaved People Named: Andrew On July 20, 1850, Oliver Stevens sold to James S. Bradwell, Liberty County, “a negro man named Andrew a wheelwright by trade.” Witnessed by Edward H. Hart, E.H. Bacon, Not. Pub. Recorded on August 10, 1850.

Read More »

Used as Collateral

Enslaved Persons Named: Prime [or Prince], Cooper Harry, Sam, Big Nanny, Big Tina, William, Bob and Daphne On July 23, 1850, Edwin H. Bacon, Liberty County, used as collateral on a promissory note to Geo. [George] W. Anderson “and Brother”

Read More »

Used as Collateral (Quarterman/Lambert)

Enslaved Persons Named: Amy, Lucy, Tony On May 6, 1850, Jos. [Joseph] M. Quarterman and Thos. [Thomas] Quarterman used as collateral on a promissory note of $292.49 to the executors of John Lambert’s estate (Thos. Mallard, Ezra Stacy, W.Q. Baker,

Read More »

Used as Collateral (Quarterman-Shepard/Lambert)

Enslaved Persons Named: Titus, Louisa On April 25, 1850, Edward Quarterman and Thos. [Thomas] J. Shepard used as collateral on a promissory note to John Lambert’s estate executors (Thos. Mallard, Ezra Stacy, W.Q. Baker, Wm. Jones and John B. Mallard)

Read More »

Used as Collateral (Way-Varnadoe/Lambert)

Enslaved Persons Named: Hagah [alt: Hagar], Prince, Harriet, Amanda, Jim, Lucy, Monk & Samuel On March 7, 1850, Henry Way and Nathaniel Varnadoe [alt: Varnedoe] used as collateral on a promissory note of $782 to the executors of John Lambert’s

Read More »

Used as Collateral (Bacon/Hines)

Enslaved Persons Named: Jimmy [or Jimeny], Joe, Sam On May 16, 1850, H.W. Bacon and his wife Julia Bacon, plus her trustee Edward Bacon, all of Liberty County, used as collateral on a promissory note of $374.50 to Charlton Hines,

Read More »

Estate Settlement (Bishop/Hines)

Enslaved Persons Named: Stephen, Jenny [or Jemy] Enslaved Persons Named: Stephen, Jenny [or Jemy] Type: Estate Settlement   On July 18, 1849, Martha Bishop, widow of John Bishop and one of the heirs of her deceased father David Hines, of

Read More »

Estate Settlement (Johnson/Johnson)

Enslaved Persons Named: Joe, March, Lucretia On September 18, 1849, Mary Johnson, of Liberty County, widow of William Johnson, signed her name to a deed stating that she had received as part of the division of William Johnson’s estate “three

Read More »

Marriage Contract (Ladson/Varnedoe)

Enslaved Persons Named: Lucy, and her two children Matilda and Joe, Saray [or possibly Sandy], Lydia and her three children Sarah, William and Mary, Adeline and her child Andrew On March 20, 1850, Mary A. Ladson of Chatham County and

Read More »

Used as Collateral (Stacy/Lambert)

Enslaved Persons Named: Jean, Moses, Mariah On May 4, 1850, W. Jones, acting executor of the estate of John Lambert, recorded that he held a mortgage against John W. Stacy for $563.33 dated February 3, 1845, recorded in [Liberty County]

Read More »

Release of Lien (Busby-Baker/Lambert Estate)

Enslaved Persons Named: Joe On February 4, 1850, William Jones, acting executor of the [John] Lambert estate, released “a certain Negroe Slave Joe which said Negroe is no longer considered subject to any lean [SIC] by virtue of a mortgage

Read More »

Bill of Sale (Winn/Cay)

Enslaved Persons Named: George, Mariah, John, Amy, Ned, Nanny, York, Doll On March 10, 1850, G.W. Anderson “& Brother” released from all claims and mortgages “the within named negro slaves to wit George, Mariah, John, Amy, Ned, Nanny, York and

Read More »

Bill of Sale (Carswell/Delegal)

Enslaved Persons Named: Shingleton On January 7, 1850, George S. Carswell sold to Edward J. Delegal, both of Liberty County, for $250 “the undivided half of a certain negro man Slave named Shingleton…” Witnessed by C.S. Mallard, H.H. Delegal, W.G.

Read More »

Bill of Sale (Coleman/Martin)

Enslaved Persons Named: John On January 1, 1850, Thomas B. Coleman, formerly of Liberty County but currently of Bridgeport, Connecticut, sold to William G. Martin, Liberty County, for $540 “one certain negro slave about twenty eight years of age named

Read More »

Used as Collateral (Way/Parsons)

Enslaved Persons Named: A???? [possibly Abram or Alven], Prince, Lucy On February 28, 1850, Joseph Way, Liberty County, used as collateral on a promissory note to Geo. [George] W. Walthour, trustee for Mary E. Parsons, both of Liberty County, “the

Read More »

Bill of Sale (White/Wade)

Enslaved Persons Named: Cloe On October 4, 1845, Robert F. White sold for $300 to Mrs. Ann Wade “a certain negro woman slave named Cloe [alt: Chloe].” Signed by Robert F. White and Susan A. White; witnessed by A. Boulineau,

Read More »

Estate Settlement (Sarah Coleman)

Enslaved Persons Named: Nancy, Cyrus, Rose, Ben, Dick, John, Delia, Rachel, Adam, Celia, Sam, Lucy, Henry, Simon In March 1849, William J Coleman, Liberty County, Thomas B. Coleman, New Haven, Connecticut, and their father, John Coleman, settled the estate of

Read More »

Bill of Sale (Baker/Harman)

Enslaved Persons Named: Abram, Will, Diana On December 31, 1849, William E.W. Quarterman, acting as trustee for Elizabeth Baker, wife of Richard F. Baker, sold to Wm. [William] ?Harman?, all of Liberty County, a “negro slave Abram about thirty five

Read More »

Bill of Sale (McGowen/Gaulden)

Enslaved Persons Named: Grace, Dianna, Frederick, John, Tenah, Jane, Willowby [alt: Willoughby], Rosena, Louisa, Susan, Thomas, Pollydore [alt: Polydore], Paul On January 14, 1850, Gideon McGowen sold to Joseph F. McGowen, both of Liberty County, for $500 “the following slaves

Read More »

Bill of Sale (Baker/Baker)

Enslaved Persons Named: Will, Dianna On December 31, 1849, Richard F. Baker, Liberty County, sold to William E.W. Quarterman, as trustee for Baker’s wife Elizabeth Baker, for $650 “two certain negro Slaves to wit: a man Will about or nearly

Read More »

Used as Collateral (Daniel-Way/Lambert)

Enslaved Persons Named: Edmund, John, Jonas, Nancy, Katy On January 2, 1850, Enoch Daniel and Moses W. Way used as collateral on a promissory note of $1100 to the executors of John Lambert’s estate (Thos. Mallard, E. Stacy, W.Q. Baker,

Read More »

Bill of Sale (Chesser/Chesser)

Enslaved Persons Named: Robert, Raca, Corine On May 8, 1849, Thomas Chesser, Liberty County, sold for $500 to his son William T. Chesser “the following negroes to wit a negro man named Robert aged about thirty five years of dark

Read More »

Bill of Sale (Kershaw/Hines/Baker)

Enslaved Persons Named: Minda and her children Cato, Adam, Lucy, Will and Maria On June 24, 1836, Araminta Kershaw sold for $2000 to Robert C. Hines “the following negro slaves to wit Minda and her children Cato, Adam, Lucy, Will

Read More »

Used as Collateral (Wilkins/Phinizy)

Enslaved Persons Named: Susannah, Jane, Sarah, Lucy, Cornelius, Lisbon, Rose, Ben, Rachael, Sarah, Lisbon, Jacob, Celia, Charlotte, Joe, Cassandra, Ben, Betty, Gabe On November 26, 1849, Archibald Wilkins, of Hancock County but formerly of Liberty County, used as collateral on

Read More »

Used as Collateral (Anderson/Ward)

Enslaved Persons Named: Lucy, July On May 14, 1849, Joseph A. Anderson, Liberty County, used as collateral on a promissory note of $250 to Sarah C. Ward, New Haven, Connecticut, “the following negroe slaves, viz. Lucy & July.” Witnessed by

Read More »