41. Estate Sale Notice Collection: Gail and Stephen Rudin Slavery Collection, 1728-1973 Date: 1851-01-04 Format: Image
42. Slave Dealer Letter to General Anthony Wayne Collection: Gail and Stephen Rudin Slavery Collection, 1728-1973 Location: South Carolina Date: 1785-06-01 Format: Image
43. Certificate of Title Collection: Gail and Stephen Rudin Slavery Collection, 1728-1973 Location: Louisiana Date: 1841-04-06 1843 Format: Image
44. Harpers Weekly Engraving, "The Effects of the Proclamation" Collection: Gail and Stephen Rudin Slavery Collection, 1728-1973 Format: Image
45. Estate Appraisal Listing Two Female Slaves Collection: Gail and Stephen Rudin Slavery Collection, 1728-1973 Location: Garrard County, Kentucky Date: 1813-11-02 Format: Image
46. Letter Requesting Payment to a Slave for Amount Due for Hauling Collection: Gail and Stephen Rudin Slavery Collection, 1728-1973 Location: Love Spring, Tennessee Date: 1839-03-08 Format: Image
47. Letter hoping for end of slavery Collection: Gail and Stephen Rudin Slavery Collection, 1728-1973 Location: New Haven, Connecticut Date: 1862-04-08 Format: Image Addressee: Mary
48. Abel Brewster, last will and testament bequeaths portion of the estate to the American Colonization Society Collection: Gail and Stephen Rudin Slavery Collection, 1728-1973 Location: Hartford, Connecticut Date: 1831-12-04 Format: Image
49. General Orders No. 44 and No. 125 - Food guidelines for troops Collection: Gail and Stephen Rudin Slavery Collection, 1728-1973 Date: 1864-09-09 Format: Image
50. Division of slaves belonging to Hamilton R. Heath Collection: Gail and Stephen Rudin Slavery Collection, 1728-1973 Location: Lee County, Georgia Date: 1848-01-01 Format: Image