Skip to Main Content

Archive Collections Portal

WR 60: Zadok P. Henry collection

3 document boxes and 1 flat box

(1708 - 1934)

Bulk: 1790-1900

Worcester County Library: Genealogy and Local History Collection, Snow Hill Branch, Snow Hill, MD

Identifier:

WR 60
Creator(s): Miscellaneous creators
Acquisition:

Gift from Mrs. Wanda Scott, 10/16/87.

Language(s): English
Use: Records are open for research. Copyright, including literary rights, belongs to the author(s) or their legal heirs. Permission to publish or reproduce must be obtained from the Worcester County Library which extends beyond “fair use”.
Preferred Citation:

“Item, collection name, [Box #, Folder #,] Worcester County Library, Snow Hill Branch, Snow Hill, Maryland.”

Attribution:

Finding aid written by G. Ray Thompson, August 2016. Edited by Erin Scott, June 2023.

Related Materials: None.
Separated Materials: None.

Abstract

This collection consists of correspondence, wills, deeds and miscellaneous papers assembled by Zadok P. Henry, a medical doctor from Berlin, MD. Several items relate to the Henry family, though some are from other Worcester County families.

Administrative History/Biographical Note

Zadok P. Henry (1867-1955) was a medical doctor from Berlin, Maryland.  He owned the Genesar estate in Sinepuxent until 1939.

Arrangement Statement

The Zadok P. Henry Collection has been kept in the original arrangement at time of acquisition.


Most items are in individual folders. Any given subject may be dispersed throughout the entirety of the collection.

 

Subject Terms

Topical Terms

Worcester County (Md.)—Social life and customs

Personal Names

Fassitt, James, Sr.

Fassitt, John, Sr.

Fassitt, William

Henry, Zadok P., Sr.

Henry, Zadok P., III

Rackliffe, Charles

Location Terms

Berlin (Md.)

Genesar

Goshen

Orkney

Rackliffe’s Good Luck

Sandy Point

Worcester County (Md.)

Inventory List

Oversized Box 
WR 60-1D Patent, Crapper’s Discovery and Reuben’s Addition to Reuben Crapper. Jan. 4, 1765.

WR 60-2D Patent, William Newbold to Jethro Bowen, Hoggs Range. March 17, 1774.

WR 60-3D Certificate, William Stevenson to Thomas Purnell son of John for 284 Acres called Addition. April 14, 1763. William Stevenson, April 19, 1773.

WR 60-4D Plat, Land bought from Mrs. Maria Spence by Miss Ara Purnell.

WR 60-5D Indenture, John May and wife Elizabeth to Abraham Wynkoop for 500 acres of land in Sussex County. Written March 17, 1735, registered May Term, 1738

WR 60-6D Deed, from Walton Purnell, Elizabeth Purnell and Thomas Purnell of Thomas to Zadok Purnell, senator. Properties named are Genezar and Orkney which had belonged to Colonel Zadok Purnell. Deed details division of land from 1681-1807 giving names of the many owners. Written June 16, 1807. Recorded Oct. 7, 1807.

WR 60-8D Survey of Land, Mitchel Gray surveyor describes the courses of lands of Mr. John Rackliffe sold to Mr. Thomas Fassitt being the manor plantation and part of the tract called Genezar and Rackliffe’s Good Luck. On side is written Plat is of Locust Grove, July 16, 1813.

WR 60-12D Indenture, between Zadock Marshall and wife Peggy, Joshuya Prideaux, Zipporah Fassitt, Sally R. White and Elizabeth P P Marshall of Worcester County on the one part of Zadok Purnell, Senator, of Worcester County. Colonel Zadok Purnell died seized of land called Genezar and Rackliffe’s Good Luck, properties included in this deed. Dated June 16, 1807, recorded Oct. 7, 1807.

WR 60-13D Deed, Charles Rackliffe, son of Elias Rackliffe to John Purnell Mentions patent of Feb. 16, 1691 and original land boundaries. Property Genezar mentioned. Charles Rackliffe and Edward Wale (Whaley) are also mentioned. Dec. 1733.

WR 60-14D Indenture, between Stratton Burton of Somerset County and Rebeccah his wife and Charles Rackliffe of Worcester. Deed lists land on seaside called New Haven Land known by the name of Synepuxant. Mentions deed of Rackliffe for part of Goshen, 170 acres. Original deed registered June 12, 1678. Dated Dec. 6, 1723.

WR 60-15D Memorandum of Agreement, between Mr. John Purnell Junior and Charles Rackliffe containing the division of lands surveyed by Southey Whittington. Names Pleasant of Synepuxent Neck. Date of recording Feb. 9, 1737-1738.

WR 60-16D Plat map, Platted by William Stevenson for Mr. John Rackliffe by virtue of a common warrant granted to John Rackliffe of Worcester County. Plat contains part of Genezar.

WR 60-17D List of Assessment of Zadok P. Henry House and lot in Berlin and part Burley and part of Mary Sherwoods Venture, 108 ¾ acres and 15 other properties owned by Henry, along with 31 named slaved. Real estate value $22532.00. 1852.

WR 60-22D Deed, written June 20, 1718 between Lazarus Green (Glenn?) and his wife Sarah of Somerset County and Nathaniel Crapper. May 20, 1718, Lazarus Gleen? And Sarah his wife deed to William Fassett and Mary his wife (1702/3). Certificate of survey. Other names: John Black and Sarah his wife (1708). Land named is Golden Mine. 

WR 60-24D Indenture, between Littleton Robins, Senior and Zadock Purnell, senator, of Worcester County. Colonel Zadock Purnell died holding land Genezar, Rackliffe’s Good Luck and Orkney. Nov. 11, 1807.

WR 60-25D Deed, Thomas Fassitt to John Hooper and Mary of Worcester County. Goshen, Mayfields, part of Genezar, part of Rackliffe’s Good Luck and Sandy Point. March 16, 1824.

WR 60-26D Deed, William Fassitt and Mary to Stratton Burton of Somerset. Deed of grant of 1678 conveyed New Haven, Aug. 7, 1716

WR 60-27D Deed, Aaron Timmons and wife Susana to Charles Rackliffe. Savannah near Buckingham; Charles Calvert deeded to Ephraim Wilson, etc. 1700 acres on the seaboard side, June 22, 1737.

WR 60-28D Indenture, James Fassitt, Sr. of Worcester County to James Fassitt, Jr. Land called “Red Land” recovered at law from John Dale. Names Edward Briddell. Aug. 17, 1816.

WR 60-50 Deed, Esther Timmons to Samuel Williams. March 17, 1840

WR 60-50 Deed, John Timmons and wife Catherine to Naron Williams and Joel Williams. Sallmons Purchase, Newbold’s Vale, Opossum, and Conegogig, 77 ½ acres. March 10, 1840.

WR 60-50 Plat, Timmons land platted by Powell Pattey. March 11, 1840.

WR 60-97 James R. Powell, Matilda A. Powell, Wm S. Hudson, Julia A. Hudson, Wm T. Powell, Mary Powell, Isaac E. Kincken and Elizabeth S.. Kincken and Nancy R Powell. Deed to James F. Mills. Mentions Zeno Powell purchased of Schoolfield Lamberson Synepuxent Neck. Isaac Bowen’s name is listed. Cropper’s Discovery, Rueben’s Addition, and Goshen are properties mentioned. May 19, 1848.

WR 60-100D Indenture, between Schoolfield Bradford and John P. Marshall Sr. Property called Small Acre. July 4, 1807

WR 60-101D Deed, John Brown and wife Rachel to Isaac Marshall. Mentions Truitt’s Lot, Spittlefields. Witnesses, William Law and Charles Rackliffe. July 21, 1765.

WR 60-104 Deed, Henry Bratten and wife Elizabeth to John P. Marshall. 166 acres of Strife, Venture, Mill Angle. Unnamed property from Savory Wing, land which descended to Elizabeth Bridell from her father Thomas P. Marshall. May 15, 1827.

WR 60-109 Plat and Deed, John P. Robins and wife to Thomas Timmons. Jan. 21, 1861. 

WR 60-110 Deed, Schoolfield Lamberson to Zeno Powell. Mentions Goshen, Cropper’s Discovery, Holly Swamp. Names in deed include Isaac Bowen, Peter Brittingham; locations: Synepuxent Neck. Jan. 13, 1846.

WR 60-111 Deeds, John S. Purnell to Zadock P. Purnell. Mentions Buckingham Female Seminary and Buckingham. Names include: James Dirickson, John E. H. Marshall, John J. Purnell, John D. Pitts, Littleton D. Powell, James Dirickson Sr. References “Old Berlin Hotel”. May 24, 1858.

WR 60-112 Deed, Mary Purnell, Lanta Purnell, Esther Purnell and Joseph Gillis and wife; John P. Marshal Jr. to Zadock Purnell. Properties include Genezar, Rackliffe’s Good Luck, Orkney. Synepuxent Neck. Rec. Oct. 5, 1807. Written June 25, 1807.

WR 60-113 Expenses of Surveying John Rackliffe’s Lands.

WR 60-113 Deed, Rider H. Rackliffe, James Murray and wife Charlotte W and Keturah Rackliffe of Somerset County to Thomas Fassitt of Philadelphia. Written Nov. 22, 1816. John Rackliffe is brother of Rider Rackliffe. Deed recorded Jan. 7, 1817 after death of John Rackliffe who by deed conveyed all his estate in the seaboard side called Synepuxen, the part of a tract called Genezar, Goshen, Mayfields, Sandy Point, Rackliffe’s Good Luck, and including Manor Plantation of John Rackliffe Sr. commonly called The Cedars.

WR 60-113 Certificate, Rackliffe’s Good Luck. Plat by Samuel Round, surveyor. n.d.

WR 60-114 Indenture, John Hooper of Worcester County to Thomas Fassitt of Philadelphia. Goshen, Mayfields, Sandy Point, Genezar and Rackliffe’s Good Luck. March 10, 1829.

WR 60-121 Indenture, Zadok P. Henry and Stephen B. Collins to Zadok Henry. Wit: Thos. Johnson and Joshua M. Bowen. June 8, 1841.

WR 60-100D Land plat, John E. H. Marshall. Mill Angle and Strife. n.d.

WR 60-204. Original Will of John Fassitt, Sr. Identifies sons John, James, and Elija Fassitt, daughters Mary Fassitt, Elizabeth Tingle, Sarah Collier, and grandson John Fassitt. Wife Matilda Fassitt is identified on the pagination but not in the document itself. Nov. 12, 1772.

WR 60-205. Hand drawn Fassitt Chart of Captain William Fassitt line.

WR 60-206. Original Will of William Fassitt  Jan. 22, 1734 or 1735; May 30, 1735 Mentions sons William, Rouse, Lambert, and John Fassitt and daughters Mary Whittington, Rhoda Fasitt, Katrinah Round, Elizabeth, Rachel, Sarah, and Comfort Fassitt. Also refers to the Dissenting Congregation of Buckingham and to wife Mary Fassitt

WR 60-207. Document detailing valuation of land and division of land belonging to William Fassitt deceased done by Edward Henry. March 27, 1799.

WR 60-208. Document detailing that Laura L. Fassitt, along with her sisters Julia A. and Mary E. Fassitt receive payment March 19, 1868 for legacy bequeathed to her and her sisters by their grandmother Anna Fassitt on July 20, 1855. Albert I. Fassitt is listed as their guardian.

WR 60-209. Original Will of James Fassitt Sr. with letters testamentary. Fassitt leaves to his son Elijah Fassitt, to James Fassitt, to son John Fassitt, and to grandson Joseph Fassitt. Will also mentions lands purchased of Frances Fassitt daughter of John Fassitt (of William) Sept. 28, 1825.

Box 1

WR 60-7 Copy of Fassett’s Luck for Elijah Fassett taken from John A. Mitchell’s Book of Surveys June 28, 1790. Names included are James Fassett and Elihu Bridell. Locations mentioned are Chestnut-Devil and Long Ridge. Long Ridge was surveyed in 1728 for 250 acres. John Brevard is mentioned.

WR 60-8 Plat of Tract called Rackliffe’s Good Luck, 67 ½ acres. John Rackliffe heirs mentioned on Sept. 13, 1811. Mitchell Gray was the surveyor. 

WR 60-9 Plat of Courses of Sandy Point, surveyed for Captain John Rackliffe, Mentions Rackliffe’s Good Luck and Goshen and Sandy Point in Synepuxon Neck, 12 ¼ acres. Aug. 19, 1785.

WR 60-10 Division of Genezar between Edward Wale and Charles Rackliffe. 370 acres. Mentions Synepuxon Neck. Thoms Hayward, clerk. 

WR 60-11 Deed, Samuel Holland and wife Tabitha to John Purnell for part of Genezar. Mentions Synepuxon Road and Charles Rackliffe and Edward Whaley (Wale). Goshen tract mentioned. 50 a. James R. Morris clerk. Nov. 7, 1752.

WR 60-16 Plat for John Rackliffe for 415 acres along bay side.

WR 60-18 Transcript of Deed, William Fassett to John Black for tract called Goshen March 11, 1702/1703. Lazarus Glen (Green?) has Golden Mine surveyed. 200 acres. Mention made of New Haven Sound. April 26, 1708.

WR 60-19 Bond of Thomas Purnell yeoman of Worcester and William Bell yeoman of Sussex County, Delaware, province of Pennsylvania. Both are bound unto Benjamin Wyncoop merchant of Philadelphia in sum of £3000. February 6, 1773. Mentioned are William Hazzard and Smith Farset. On June 23, 1773 Levin Milby paid £100 for Thomas Purnell to Benjamin Wyncoop. Rec’d July 4, 1774 from William Hazzard and William Thompson £25. Received Sept. 1, 1774 of Smith Farset £37, 6 shillings.

WR 60-20 Deed, Zadok P. Henry exr. of William P. Marshall decd. to Morris Bowen. Rec. Sept. 2, 1845. Indenture between Zadok P. Henry and Morris Bowen. Wit: James F. Mills, Lyttleton Howell. “Hudson’s Ruin” mentioned. Aug. 2, 1845.

WR 60-21 Bond of John Rackliffe to William Fassitt. for part of Joseph’s Venture. 50 acres not far from Synepuxent Bridge where Levi Pepper now lives. Jan. 28, 1792

WR 60-23 Receipt, Isaac Marshall bought land of John Cornwell (Gornwell) for £19, 16 shillings. Wit: Jacob Marshall and John Smith. May 21, 1740. John Gornwell asks Mr. Thoroughgood Peal his attorney to look after his loving wife and to Major Henry for the key. Sussex County. To convey to Isaac Marshall of Somerset County 51 acres of land. Wit: Thomas Prettyman and John Prettyman. March 25, 1740.

WR 60-29 Extract of deed, John Wale to Richard Holland for part of Genezar. June 1789. Synepuxon mentioned. Land granted to Charles Rackliffe and Edward Wale, May 11, 1676. 2200 acres. Mentions land formerly surveyed for William Stevens called Goshen.

WR 60-30 Depositions regarding boundary of Goshen. Nathaniel Crapper age 63, Capt. William Fassett and Patrick MackDaniels are mentioned. Edmond Crapper is 69, Richard Holland, Abraham Smith, Lambert Fassett’s house mentioned. Southy Whittington age 60, in 1726 ran the line for the survey of Goshen; Richard Born is age 56, William Harrington is age 44; William Mumford is age 44. Elizabeth Mackdanmack (?) is age 30 years. Captain Rackliffe is mentioned.

WR 60-31 Copy of Resurvey of Fishing Harbor March 2, 1776 granted Elijah Fassett late of Worcester but now of Sussex County upon Delaware for a tract of land called Fishing Harbour, originally called Lyddy’s Pasture. Fenwick Island mentioned. 226 acres. Rhoad Shankland April 29, 1776 signed as deputy surveyor. Recorded April 14, 1851 in Sussex County. 

WR 60-32 Certificate of James Fassett. Patent described. Plat drawn. Sussex County, De. Dec. 21, 1793. Survey for James Fassett done adjoining Fishing Harbour. Is now called Lydia’s Pasture. Mentions Assawoman Bay. 115 acres. Surveyed March 12, 1704 by Rhoads Shankland, surveyor.

WR 60-33 Boundary of Scient? Adventure. Individuals named Joseph May, William Fassett, Samuel Taylor, Jacob Brashen (Bravard?), James Fassett. May 13, 1838.

WR 60-34 Deed, Edward B. Fassitt (of Elijah) to Ann C. Gillis, wife of John P. R. Gillis. Fishing Harbor. Wit. James Turner and John Turner. Sussex County, DE. Nov. 10, 1840.

WR 60-35 Deed, George Harrison to James Fassett Sr. Edward Bridell Fassett and of Elijah and George Washington Fassett, son of James Fassitt of James of Worcester County “Fassetts Last Purchase.” Wit. Adam Bravard and Johnson Gray. Wit. Johnson May, George Harrison. April 29, 1820.

WR 60-36 Fanny Fassitt has sold rights to Fishing Harbour or Phoenix’s Island to Captain James Fassett. Witnessed by Nancy Pratt, her children and Johana Fassit. Jan. 20, 1816. Receipt from James Fassett to Fanny Fassitt of $800.00 for purchase of Phoenix Island. His note is included.

WR 60-37 Mr. Joseph Gray identified the boundaries of the property whose name he did not know but heard old Mr. William Fassett say that he owned some land there. Major Benson has run lines of survey for Mr. James Fassett around the salt works on Fenwick’s Island. The Salt springs are within the boundaries of Mr. Fassett’s property. May 25, 1827.

WR 60-38 Mr. Edward Horsey’s Platt from Rubin Crapper containing 3 ½ acres of Crappers Discovery. Refers to Goshen. Levin Mitchell surveyor. June 21, 1797. Deed between Stephen White of Worc Co and Schoolfield Lamberson of Worc. Crappers Discovery and Reubens Addition. Depositions by Stephen Crapper to Stephen White. Mentioned are Reuben Crapper, Josiah Davis, Thos Williams, John J Williams. Polly White wife of Stephen White. May 24, 1817.

WR 60-39 Description of courses of Rackliffe’s Good Luck. Surveyed for John Rackliffe References Synepuxent Neck, Goshen, Genezar, Sandy Point. Jan. 26, 1762.

WR 60-40 Plat of Timber Grove resurveyed May 12, 1799 for Wm Whittington. References Benjamin Timmons, Ironshire’s Discovery, Isaac Franklin, Bellfast, Conogogig, Isaac Timmons, Beachsylvania, Prideaux’ Luck, Timber Grove Enlarged, Deerfield, Resurveyed by Powell Pattey, Jan. 6, 1841.

WR 60-41 Deed, Zadok P. Henry to Mary C. Henry. 305 acres. Timber Grove United. Oct. 24, 1873.
Deed by Zadok P. Henry in case of Levi L Dirickson vs. Edward B Henry and others. Mentions William Aydelotte. Aug. 29, 1893

WR 60-42 Deed, James Bethards and Julia Bethards to Sarah C Jones Handy’s Industry and Tar Kill Ridge. Littleton’s Lott, Double Trouble. Feb. 26, 1881.

WR 60-43 Deed, Josiah M. Marshall and wife Elizabeth to Zadok P. Henry Jr. Tract called Berly. Mentions John C. Dirickson and wife and James W. L. Sturgis. April 14, 1862.

WR 60-44 Deed, John P. Robins and wife Mary Anna L. Robins of Worc. Co. and now of Burlington NJ. to Thomas Timmons for $3400.00. The plantation situated upon the upper part of Synepuxent Neck known as Parker Farm or Isaac Knot Farm or Neighborhood. Jan. 11, 1861

WR 60-45 Deed, James W. L. Sturgis and wife Martha A. Sturgis to Josiah M. Marshall. Berly. Sept. 27, 1853.

WR 60-46 Deed, George Purnell, E. Stanley Toadvine, and John R. Purnell to Z. James Daugherty. Mentions Atlantic Hotel. Rec. March 10, 1894.

WR 60-47 Platt and courses. Mr. Thomas Timmons. Courses that Thomas Purnell of Kent County sold to Thomas Timmons being two tracts of land called Genezar and Rackliffe’s Good Luck. Mitchell Gray. April 14, 1815.

WR 60-48 Deed, Thomas Holloway to Elizabeth A. Henry. Chance or Fassitts Luck. Filed Feb. 21, 1893.

WR 60-49 Bond, Zadok P. Henry, John P. M. Henry, Isaac Mitchell to Adelisa H Henry. $65.00. Mentions Thomas Fassitt, Stephen Ennis. June 24, 1826.

WR 60-50 Platt and Courses. Captain John Fassett Tract called Washington, surveyed April 5, 1777. 150 acres. Mentions Synepuxent Road, John Fassett, Rouse Fassett, Joshua Hammon, George Stevenson.

WR 60-52 Courses of Elizabeth’s Conclusion resurveyed for Elizabeth P. Marshall. Beachsylvania. Originally part of Timmons Hard Lott. May 16, 1818.

WR 60-53 Courses of Nathan’s Chance. Resurveyed for John Fassett Sept. 5, 1753 and patented to him June 23, 1755. Nathan’s Chance surveyed for Nathan Brittingham Nov. 21, 1774 and patented to John Fassett January 25, 1747

WO 60-54 Platt, unknown land leading to Zadock Purnell’s land, 22 ½ acres.

WO 60-55 Deed, Elizabeth P. P. Marshall to Anne Smith. Parsons Ridge Opposum’s Ridge. Rec. April 12, 1814.

WO 60-56 Deed, William Rodney and wife Anna to John Timmons of Benjamin of Worc. Opossum Ridge. Rec. April 10, 1822. 

WO 60-57 Deed, John Purnell, Elizabeth Purnell, Esther Purnell, Zipporah Purnell, children of Thomas Purnell, decd. to Zadock Purnell. May 7, 1805.

WO 60-58 Platt of the Lower Part of Synapuxent Neck. Edward Robins, Jas Robins, Col. Zadock Purnell, John Purnell of Synepuxent, Zadock Purnell Junior, John Rackliffe owners.

WO 60-59 Deed, Hattie L. Dirickson and husband Edwin J. Dirickson, and John W. Staton of Worc. Co. Hattie was only child of Cyrus L. Williams to whom land was conveyed by Robert Jenkins Henry. Feb. 8, 1907

WO 60-60 Courses of part of Bachellors Lott purchased by James McG Dale. 70 acres. Mentions Credwell. Nov. 18, 1824.

WO 60-61 Deed, Thomas Taylor, George Arbuckle, Edmund Taylor, and William Matthews of Va. Parker and Esther Lucas of Accomack County, Va. to James McGregor Dale of Worc. Co. Bachellors Lott. Nov. 2, 1825. Deed between Parker and Esther Lucas and James Dale of Worc. Bachellors Lot. Nov. 7, 1825.

WO 60-62 Deed, Robert J. Henry. June 9, 1858. Dr. George W. Purnell deceased, by last will March 14, 1843 directed that a certain estate be sold.

WO 60-63 Platt, Steam Mill Company. Powell Pattey surveyor. Rhoda and Isaac Pennewell. March 9, 1844.

WR 60-64 Deed, Parker Lucas and wife Esther “Hetty” Lucas of Accomack County to James McGregor Dale. Bachelors Lot. Oct. 27, 1825.

WO 60-65 Platt, Cyrus L. Williams to Emery Bell, Wm Henry, F. Harmanson, George Howard, Robert Baker. George B. Gray surveyor. May 2, 1861. 

WR 60-66 Platt and description, Zipporah Williamsons and Margaret Fassett’s land known as Christian in Synepuxent Neck part of tract of Goshen. Walton Purnell surveyor. May 12, 1817.

WR 60-67 Deed, William Purnell Gibbs to Zadock Purnell Sr. Rec. May 12, 1807.

WR 60-68 Deed, John P. Marshall and wife Nancy, Edward Henry and wife Sarah, William P. Marshall and Euphemia Purnell to Zadock Purnell. Land called Genezer, Orkney and Rackliffe’s Good Luck. June 15, 1807.

WR 60-69 Deed, between William Purnell Gibbs of Kentucky and Zadock Purnell Senior of Worc. Genezar, Rackliffe’s Good Will, and Orkney. Feb. 12, 1807

WR 60-70 Patent, Thomas Purnell Sr. Windmill Point. 4 ¾ acres. Nov. 11, 1794.

WR 60-71 Deed, Thomas R. P. Spence, George Bratton and wife Elizabeth to Zadock Purnell, senator. Genezar, Rackliffe’s Good Luck and Orkney. Aug. 11, 1807.

WR 60-72 Deed, between Boaz Ennis and wife Mary and Samuel Ennis and wife Rachel of Worc. Co. and Zadock Purnell, senator. Orkney, Genezar, and Rackliffe’s Good Luck. Mary and Rachel are heirs of Col. Zadock Purnell who died owning the above tracts. Wit: Dolly Sturgis and James B. Robins and Robert Blair. Dec. 10, 1806.

WR 60-73 Courses of Second Adventure surveyed for John Caldwell. Lying on seabord side north of St. Martin’s River near New Haven Bay. April 20, 1715.

WR 60-74 Deed, between James McGregor Dale and Solomon Davis. Dec. 2, 1825.

WR 60-75 Deed, between John M. Jones and wife Sarah of Wicomico County and James Bethards of Worc. Co. Handy’s Industry, Addition to Tar Kill Ridge, Addition to Handy’s Industry, Littleton’s Lot, Double Trouble, 230 ½ acres. Feb. 26, 1881.

WR 60-76 Deed, written May 25, 1825 between Thomas Timmons of Benjamin and John Hooper tracts called Genezar, Rackliffe’s Good Luck purchased of Thomas Purnell April 19, 1815.

WR 60-77 Deed, Thomas Purnell of John of Kent County De to Thomas Timmons of Benjamin. For $5248.00. April 19, 1815

WE 60-78 Deed, between Josiah Bethards and wife Matilda, Rufus Moore and wife Elizabeth, of Shelby County Missouri and Zadok P. Henry of Worc Co. They sell to Henry Tossom Ridge. Mentions will of McKimma Timmons and his brother John Timmons. Mentions Liberty Town. March 24, 1855.

WR 60-79 Surveyor’s Book with courses of properties in Worcester County- Long Ridge, Nathan’s Chance, Middle Branch, The Head of Middle Branch, Pokes Neglect, Part of Nathan’s Chance, Mount Hope, Friendship, Purnell’s Grove, John’s Desire, New Addition, Batchelor’s Delight, Tribble Addition, Happy Entrance, Miller’s Lot, White’s Addition, Addition to Happy Entrance, Teague’s Content, Burley, Buckingham, Moses Lott, Courses of the Land John Rackliffe sold to Thomas Fassitt, - the Manor Plantation, Genezar, Sandy Point, Rackliffe’s Good Luck, Surveys between 1747-1805.

WR 60-80 By virtue of a special warrant granted John Rackliffe. Mentions Genezar. Aug. 3, 1761.

WR 60-81 Bond, Zadock A. Henry, James A. Collins, and James Know to Edward Henry son of Robert J. Henry. Dec. 16, 1825.

WR 60-82 James A Collins sold to a certain James Rackliffe a parcel of land called Venture July 17, 1829. Plat and previous owners of property are mentioned.

WR 60-83 Bond, John Purnell to Charles Rackliffe Division of land Synepuxent. John Purnell Jr. of Somerset County is bound to Charles Rackliffe. Property called Pleasant. Oct. 13, 1725.

WR 60-84 Deed, Elihu Bridell of Sussex Co. to Edward Bridell of Worc. Co. Rec. May 11, 1813.
 

Box 2 

WR 60-85 Deed, Outten Truitt and Eliphal Truitt to Eleanor Selby, wife of Jesse Selby. Eliphal and Eleanor are sisters of John Smith, decd. Assign lands Streight and Streight Addition, west of the country road formerly belonging to John Smith who by last will give to his son Peter Smith and at his death to John Smith. Rec. July 29, 1785.

WR 60-86 Deed, Jesse Selby and wife Eleanor to Thomas Purnell of Wallops Neck, son of Thomas land called Streight and Streight’s Addition. 140 acres. Rec. Feb. 7, 1786. 

WR 60-87 Deed, John W. Pitts, exec. of will of Hillary Pitts to Littleton B. Bethards. Tingle Farm. Mentions Hillary R. Pitts, George W. Covington, George W. Purnell, John Bishop, John Tingle and wife. Rec Sept. 4, 1889.

WR 60-88 Deed, Levin Irving Fountain and wife Andasia R. Fountain to Zadock Purnell, senator of Genezar, Orkney, and Rackliffe’s Good Luck. Rec. Oct. 5, 1807.

WR 60-89 Deed, John Marshall and Elizabeth to John Purnell Marshall. Strife and Mill Angle. Land given by elder John Purnell in 1855. Rec. Dec. 1, 1791.

WR 60-90 Deed, John Purnell Marshall to Elijah Reed. 6 acres of Liberty sold of John C. Handy, clerk. Rec. Feb. 12, 1801.

WR 60-91 Deed, William Marshall and wife Ann C. H. Marshall to George W. Marshall. Mill Angle and Strife. Rec. Aug. 10, 1830. Mentions land bought of Savory Wing and Ananias Jones. Also in file is a list of courses of Mill Angle. Mentions other property, including Bells Vale 299 ¾ acres, Small Air 18 acres, Part of Bell Air 2 acres part of Conclusion 42 acres, part of Venture 2 ¾ acres. Platt of Small Acre (sold to John P. Marshall) and the road. Description of the Courses of Bell Vale resurveyed Sept. 14, 1797. Mentions tract of Land called St. Martins Dewit. Major Edward Henry, John P. Marshall, Mill Angle. Small Acre and Small Cure 299 ¾ acres. Courses of the road from Boundary of Bell Vale to 8th course Mill Angle. Resurvey of Bell Vale for John P Marshall and Thomas Marshall Sept. 14, 1797. Platt of the tracts called Strife, Mill Angle and Bell Vale surveyed for John P. and Thomas Marshall. Mentions also Golden Valley.

WR 60-92 Deed, Thomas Smith (of John) to William Betts, a minor, son of William Betts, decd. Rec. April 2, 1799. 10 acres of Rich Meadow. Mentions Mill Angle. Platt of Rich Meadow conveyed for Thomas Smith in 1795. Platt of part of Rich Meadow for J E H Marshall. Mentions Robert Betts and land surveyed for Thomas Smith in 1795 for 20 acres. Powell Pattey. Courses of Rich Meadow 20 ½ acres surveyed in 1795 part of the courses of Belfast surveyed in 1688 for R J Henry. Joshua Mitchell surveyor laid out the courses on June 6, 1795. Deed from Thomas Smith to Belitha Griffen. Rec. Aug. 13, 1799. 7 ½ acres of Rich Meadow. Courses of Addition to Smith’s Chance 93 ¾ acres. Courses of Rich Meadow 20 ½ acres. 

WR 60-93 Deed, John Marshall and wife Elizabeth to Thomas Marshall. Strife and Mill Angle. Rec. Jan. 1, 1796.

WR 60-94 Deed, James Timmonds to John Gornwell. Rec. 50 acres of Liberty, seaboard side head of Pocomoke River. March 12, 1737/1738.

WR 60-95 Deed, John Gornwell and wife Mary to John Marshall. Mentions James Timmons. Liberty 50 acres. Rec. April 19, 1754.

WR 60-96 Bond, Isaac Marshall to Frances Timmons. Mentions Liberty. 50 acres. March 1739/1740.

WR 60-98 Bond, Elizabeth Purnell to John P Marshall Sr. About a road running through their lands. Oct. 24, 1809.

WR 60-99 Deed, Annanias Jones to Thomas P. Marshall. 2 ¾ acres called Venture. Mentions Levin Dirickson. June 2, 1813.

WR 60-102 Deed, Thomas Williams and Annanias Jones and Joseph Jones to John P. Marshall. Mentions road leading from Mrs. Charlotte Dale to Liberty Town. Mentions will of Sterling Jones devising to Leah Powell and his two brothers Annanias and Joseph Jones. Thomas Williams is to be executor of that will. Rec. Nov. 13, 1821.

WR 60-103 Deed, Josiah Marshall and wife Elizabeth A. to John E. H. Marshall. Bell Vale and Rich Meadow. Mentions land willed by John P. Marshall to Josiah Marshall. Rec. Oct. 8, 1806.

WR 60-105 Deed, Thomas Fassett and wife Mary to Thomas Timmons. 22 ½ acres part of a tract called Genezar which Thomas Fassett purchased of John Rackliffe. Rec. April 29, 1825.

WR 60-106 Courses of Nathan’s Chance. 12 ½ acres. Resurveyed of John Fassitt of James Brevard. Mentions Long Ridge. Esek resurveyed for John Bravard Aug. 20, 1764 and patented Oct. 24, 1765. Mentions East side of Pocomoke River. 

WR 60-107 Deed, Isaac W. Holland and Anna M. Holland to Isaac James Holland. Mentions grandfather James W. Holland. Oct. 12, 1886.

WR 60-108 Deed, between William H. Jones and wife Laura Ann Jones. Land is called Collickmore and Johns Inheritance. Laura’s sister was Emaline Bowen daughter of James Bowen decd. June 8, 1841. Deed, Mary Bowen and Emaline Mary Bowen to Stephen B. Collins $2,744.50 Collickmore, John’s Inheritance, and Mill Angle. June 8, 1841.

WR 60-115 Deed, Thomas Fassett and wife Mary to John Hooper. Aug. 13, 1819. Thomas was seized in fee simple of and in part of several tracts of land to wit: part of Goshen and Mayfields part of Genezar, part of Rackliffe’s Good Luck and one tract called Sandy Point in virtue of two deeds the one from John Rackliffe baring date of Aug. 6, 1813 the other from Ryder Rackliffe, Kitturah Rackliffe and James Murray and wife

WR 60-116 Deed, Thomas Fassett of Philadelphia to John Hooper. Hooper to receive property which Thomas Fassett received from John Rackliffe. Geenzar is the property. $5000.00. July 4, 1826

WR 60-117 Deed, Oliver D. Collins to Vaughn S. Collins. June 21, 1884. George and Anna M. Purnell, Zadock Purnell by mortgage deed March 23, 1880 conveyed to Charles Collins land.

WR 60-118 Deed, John J. Williams, Thomas S. Fassitt, and Charles R. Henry to Zadok P. Henry. Rec. May 22 1835. Edward Henry died in 1824 seized of a considerable estate leaving as heirs Zadok P. Henry, Gertrude Selby wife of William F. Selby, Elizabeth Tingle wife of Nathaniel R Tingle, Sally Mitchell wife of Isaac Mitchell, Mary Henry, Ann Franklin daughter of Nancy Franklin late of Worc, decd., who was the daughter of Edward, Laura A. M. Henry, Edward Henry, Robert J. Henry and Adeliza R. M. Henry all the children of Robert I. Henry, late of Worc. Who was the son of Edward the intestate. Bond of Zadok P. Henry, James A. Collins, James Know of Worc. to Robert I. Henry son of Robert I. Henry late of Worc decd. land to be divided. Dec. 16, 1825. Bond of Laura A. M. Henry to James A. Collins, Zadok P. Henry, and Jas Knox. Aug. 27, 1829.

WR 60-119 Deed,  Harriet Gale Henry to John D. Henry, Zadok P. Henry and Addie B. Carey. 12 acres being part of land on BC & A RR from Berlin to Ocean City. Adjoining lands of James B Cary and Thomas V Hammond. Erexine Henry by will devised to Harriet. Filed Sept. 23, 1907.

WR 60-120 Deed, John Rackliffe of Somerset Co. to Thomas Fassitt of Philadelphia. Rec. Aug. 7, 1813. Land called Genezar granted Jan. 10, 1679 contaning 2200 acres to Edward Wale and Charles Rackliffe. Gives the entire passage of ownership from the daughter of Charles who died in 1695. Land called Genezar and Pleasant. John Rackliffe on Aug. 6, 1813 deeds to Thomas Fassett.

WR 60-122 Deed, Thomas Fassett to John Hooper. Rec. Dec. 11, 1826.

WR 60-123 Deed, James A. Collins to James Rackliffe Tract of land called Venture. Oct. 3, 1829.

WR 60-124 Deed, William Truitt Sr. to son Joseph Truitt. Property called Bellfast. April 9, 1805.

WR 60-125 Division of Land between John Purnell and Charles Rackliffe. Mentions Hallowing Creek. June 21, 1738.

WR 60-126 Deed, George W. Covington and George W. Purnell Trustee to Hillary R. Pitts. Tingle Farm is mentioned. Filed Jan. 16, 1879.

WR 60-127 Deed, Catherine R. G. Diricksen, James B. Diricksen, Zadok P. Henry, and wife Elizabeth A. Henry and Jno R. Purnell and wife Emma C. Purnell to Thomas Purnell. Part of Crappers Discovery and Littleworth. Mentions Tingle Land, Isaac Coffins land on Synepuxent Road; Moses Johnson. Rec. Jan. 17, 1865.  

WR 60-128 Deed, William Whittington to John Seers. Part of land called “Timber Grove.” Oct. 19, 1792.

WR 60-129 Bond, Zadok P. Henry, George W. Purnell, and Thomas P. P. Spence to William Whittington and John W. Smith and wife Charlotte. Property called Timber Grove. Filed Aug. 8, 1836.

WR 60-130 Deed, Memorandum July 23, 1860 between John W Henry and Zadok P. Henry sells Zadok interest in the schooner Newport, to the lighter George Edward, to the Lime Kiln at Newport Landing, to the granary at Deep Landing, to the stock to store goods in the storehouse in Berlin, and all accounts due to the firm of Zadok P. Henry.

WR 60-131 Note from Zadock Purnell respecting him and Mr. Rackliffe and division of property. Letter from Zadock Purnell respecting clearing a road between him and Mr. Rackliffe. He says Tommy Purnell laid out the road while he was gone.

WR 60-132 Will of Edward Bredell- to daughter Nancy Holland, land, Oliver’s Portion, Conclusion, Powells Security, Mount Hope, to daughter Rachel Fassett, land purchased of Thomas Dale. Daughter Moly Robins Bredell land and mills I purchased of Robert Dennes and of William Kennett and to Daughter Hetty Bredell land where John McNeal lived Long Ridge and Nathans Chance. Others mentioned in will. Feb. 28, 1819

WR 60-133 Will of Zadock Purnell Sr. Mentions relatives to whom property is given. March 28, 1848.

WR 60-134 Will of late Judge Robins 1826 divided the residue of his real estate giving to his son John P. Robins, etc. who died in 1831. Properties mentioned are Neighborhood and Parker Farm. His sister Mrs. Margaret Spence and Mrs. Eleanor Purnell who have since died. Can the Reverend John P Robins and his son James B Robins receive title to land? Copy of William Tingle’s opinion of this matter. Nov. 26, 1860.

WR 60-135 Reminiscences of William D. Pitts in 1897

WR 60-136 Letter, Edward Henry to Senator John Henry Esquire. May 6, 1796. 

WR 60-137 Bond, Solomon Davis to James McGregor Dale. $500. Dec. 2, 1825

WR 60-138 Memorandum of sale, Stephen B. Collins to Emeline M Bowen, William H. Jones and wife Laura. Collickmore and Mill Angle. May 29, 1841. Terms of Sale of lands of Emeline Bowen, etc. Powell Pattey crier. Mentions Benjamin Holston.

WR 60-139 Bill of Sale, Edwin Foreman to Zadok P. Henry, Elisha L. Purnell, and Robert I. Henry. March 25, 1825. 

WR 60-140 Mortgage of Chattels, Edwin Foreman to Zadok P. Henry and others. Rec. April 15, 1845.

WR 60-141 Bond, John Seers to Sally Purnell. Watercourse. Nov. 24, 1838.

WR 60-142 Court Document. Worcester County. State: Use of John Waters against Joseph Kellam. Mentions Zadock Sturgis, gentleman, William Winder and George Rope attorneys. Ephraim Wilson. Aug. 10, 1801.

WR 60-143 Certificate, Land Called Venture containing 2.3 acres. Sterling Jones. Union, Wings Discovery, Davidson’s Beginning. And Mill Angle are mentioned. Contains plat of Venture.

WR 60-144 Account of John C. Dirickson, Office of the Register of Wills. Detailed account of personal estate with names of individuals who are to receive payments. Filed Sept. 8, 1863

WR 60-145 Assessment, John C. Dirickson of Berlin. Details property and household items worth $21,950.00 Dec. 14, 1852.

WR 60-146 Terms of Sale of part of the real estate of Major Edward Henry by order of Worcester County Court. Thomas Williams, Thomas Fassett, Charles Henry and Stephen Ennis, commissioners. Lists properties to be sold.

WR 60-147 Chain of ownership of Venture, Credwell and Benders Neglect to Zadok P. Henry. Lists names of previous owners. 1832.

WR 60-148 Inventories, J. W. Henry’s handwritten inventories. Lists names of properties. 

WR 60-149 Platt, Zadok P. Henry lands. Timber Grove United. 1816. Shows courses as well. Mitchell Gray. July 19, 1816.
 

Box 3

WR 60-150 Terms of Sale of part of the real Estate of Major Edward Henry deceased. 1320 acres to be sold to highest bidder. Commissioners Thomas Williams, Thomas S Fassett, and Charles R Henry. June 3, 1826.

WR 60-151 Letters of administration on estate of Charles R Henry, decd. Copy of will attached. Z. P. Henry Esq. Administrator. Edwin Henry to remain in school and prepare for college at Newark DE if the college is established there. Daughter Mary Erexine Henry, grandmother Fassett dec’d, mentioned, as are Charlotte Anne Henry , Edwin Henry, Elean Francis Henry and Mary Erexine Henry daughters and wife Juliana Henry exec. Aug. 11, 1835.

WR 60-152 Will, John Mitchell. Dallas County, Alabama. Gives to nephew John P. Mitchell land in Alabama and Galveston TX. To Georgia Granger (?), Rev. B Wayne of New Orleans, mentions Henry P. Mitchell son of Samuel B. Mitchell, to Mattie B. Purnell infant daughter of John M. Purnell dec’d;, to sister Mary P. Purnell and to niece Mary A. Richardson. To city of Selma, Ala. Jan. 1, 1880.

WR 60-153 Commission Returned for public sale. Worc County orders sale of part of real estate of Edward Henry dec’d. Mentions Stephen Ennis and Poplar Town. Zadok P. Henry was highest bidder and purchased. Mentions Zadok Henry, John Pitt Henry, Elizabeth Tingle, Sarah Mitchell, Mary Henry, Ann Franklin, Laura Ann Henry, Edward I. Henry, Robert J. Henry, Adelia Henry. No bond taken to Gertrude Selby and William F. Selby. Thomas N. Williams. June 24, 1826. Nov term 1826 Statement of Receipts for the sale of Edward Henry’s Lands by the commissioners. Thomas N. Williams and Sale of Major Edward Henry’s land Mentions John Henry, Stephen Ennis, Charles Henry, Robert Bowin, John C. Handy, Zadock Henry, John Pitt Henry, Doctor Nathaniel Tingle for wife Elizabeth, Isaac Mitchell for wife Sarah, Sarah Henry guardian to Ann Franklin, James Pitts guardian to Robert Henry’s children, William Davis and wife Mary.

WR 60-154 John S. Spence Distribution of Negroes. Detailed listing by name and value of each slave. Nov. 10, 1841. Mentions George W. Purnell and William U. Purnell, widow Sarah M. Spence, son Zadock P. Spence, youngest son Zadock P. Spence, daughter Evalina Maria Spence, children Anna Maria Spence, Henrietta Spence, Louisa P. Spence, Sarah E. TA Spence, Evelina M. Spence and John Spence. 

WR 60-155 Major Edward Henry, decd. of Worcester County. Heirs and property to which they are entitled. Mentions tract of land in North Carolina and heirs Thomas Timmons, Charles W. Tingle, Robert J. Henry, Henry D. Tingle and Zadok P. Henry. Nov. 25, 1848.

WR 60-156 Release to R. J. Henry of property, slaves, household goods and cash, from Isaac B. Purnell his guardian. Feb. 20, 1855

WR 60-157 Letters testamentary granted to Zadok P. Henry, executor of Adeline Henry Byrd, decd. Adeline Henry Byrd, late of Somerset County, MD decd. Zadok P. Henry, M.D. exec. Of will. Witness John B. Vetra. Feb. 14, 1917

WR 60-158 Note from Exchange and Savings Bank of Berlin, MD. Relating to Harrison’s Nurseries, Inc. Mentions June 1, 1935-Dec. 1, 1943. Copy delivered to Thomas J. Johnson for filing. Folder also contains a series of four First Mortgage 6% Gold Bonds for Harrision’s Nursuries, Inc. Named are Hale Harrison and Burbage Harrison. Dec. 2, 1929.

WR 60-159 Inventory, Zadok P. Henry. Appraisers George W. Scott and Thomas N. Tingle. $2150.15 sale of items. Large listing of items. May 24, 1904.

WR 60-160 Letter, Theo W. Williams Snow Hill, MD to Messrs. J. W. and Z. P. Henry. Refers to balance of Henry’s father’s estate and its distribution to Mrs. Polk, Mr. Handy, the Johnson children, (date of death of Zadok Henry Dec. 13, 1870). Nov. 11, 1873

WR 60-161 Orphans Court Record Worcester County. Refers to recent tragic death of Judge Zadok P. Henry and remarks made in his honor at the court. Feb. 23, 1904.

WR 60-162 Final payment for horse. Dec. 20, 1902. George and Hettie Henry of George for the purchase of a horse $12.00. Payment made to John D. Henry and Zadok P. Henry Jr. May 5, 1900.

WR 60-163 Will, John D. Henry. To wife Minnie S. V. Henry, to brother Dr. Zadok P. Henry and Addie B. H. Carey. March 6, 1923.

WR 60-164 Will, Zadok P. Henry Sr. Worcester County, MD. John D Henry and Zadock P. Henry Jr. administrators. Distribution to widow Elizabeth A. Henry. Three children: John D. Henry, Zadck P. Henry and Addie Carey wife of Ethan A. Carey. Each receives $408.937. $1840.22 thirds. May 24, 1904.

WR 60-165 handwritten list of births, marriages and deaths off Purnells and Rackliffs. Col. Thomas Purnell 1745-1790 and Sarah Marshall 1748-1803 were parents of 

  1. John Purnell b. Dec. 17, 1770 and died Jan. 10, 1802; married Elizabeth Rackliffe c. 1790/1791; Mary or Molly born 1791/1792 (did she marry Stephen Riley?), Sally, Thomas and Zadock Purnell.
  2. Mary Purnell who married Dr. George Washington Purnell (Did she have a daughter Mary who married Stephen Riley in 1809?)
  3. Thomas M Purnell b. Sept. 28, 1775 and died Feb. 14, 1816 unmarried. He left a will in which he gave the Wallops Neck property to the children of his sister Mary, wife of George Washington Purnell and to the children of his sister Mary, wife pf George Washington and to the children of his brother John and Elizabeth (Ratcliffe) Purnell, share and share alike. So Molly Purnell who married Stephen Riley had to be daughter either of John and Elizabeth Purnell or of Mary wife of Dr. George W Purnell. Can you tell me which?
  4. Zadock Purnell b. Oct. 8, 1779, died Oct. 25, 1807. Unmarried

WR 60-166 Statement of Collateral Inheritance Tax due from Real and personal Estate of James B. Diricksen late of Worc County. Extensive list of legatees listed. No date given.

WR 60-167 Account of James B. Dirickson. Zadok P. Henry administrator. June 9, 1903.

WR 60-168 Inventory,  Catharine R. Dirickson. James B. Dirickson is administrator. Lists all household items and value. June 19, 1880.

WR 60-169 Distribution of estate of Catherine R. Dirickson. July 3, 1880.

WR 60-170 Will, James Brevard Dirickson. April 28, 1893. 

WR 60-171 Will, John C. Dirickson. Dec. 24, 1800. Gives property lying in Synepuxent Neck called Genezar, Sandy Point, Rackliffe’s Discovery; the farm that John Rackliffe and Thos Fassitt formerly owned containing 612 acres. Mentions Steam Mill. Gives to wife, to son James B. Dirickson, and to daughter Elizabeth A. Dirickson. Daughter Emma C. Dirickson. Sister Mary Ann Ayres. Mentions lands and properties in Berlin and elsewhere.

WR 60-172 Vestry of St Paul’s received from Zadok P. Henry, Sr. of James B. Dirickson, late of Worc Co. $2000 to the benefit of the Episcopal Church in Berlin. December 1903. Names of several vestry members is indicated.

WR 60-173 Account of Catherine R. Dirickson. Indicates payments made. July 3, 1880.

WR 60-174 Estate papers of James B. Dirickson. Lists amount of estate and payments and to whom made. June 24, 1902.

WR 60-175 Collateral Inheritance Tax, Snow Hill. Admin Zadok P. Henry Jr. and James B. Dirickson. May 30, 1903.

WR 60-176 Zadok P. Henry’s Second Account. July 22, 1873.

WR 60-177 Papers, Zadok P. Henry Sr. Estate. Lists balance and distribution to various heirs who are listed by name and what they are to receive. Lists children and grandchildren. July 22, 1873.

WR 60-178 Will, Zadok P. Henry Sr. Lists bequests to children by name and to wife. Feb. 12, 1869

WR 60-179 Last Will and Testament of Zadok P. Henry Sr. More extensive will than the one above it. Very detailed description of legatees and lands. Mentions Givans Bridge; lands of Lemuel Showell and George Fassitt, Liberty Town, Whittington Lands, Timmons Lands, Son John W. Henry and daughter Mary Polk. Mentions Straban land which formerly belonged to his brother Robert Henry. To daughter Adaline Bird 45 acres purchased of Dr. James Rackliffe and land in Berlin. Very detailed listings of properties in Berlin. Feb. 12, 1869.

WR 60-180 Land called Long Lott with platt and courses of land listed. Mentions elder tract called Washington and another called Contrivance. Littleton Gray. Nov. 4, 1818.

WR 60-181 Bond, Zadok P. Henry and John Pitt Henry and Isaac Mitchell to Robert J. Henry. Bond is for estate of Edward Henry decd. And sold to Zadok P. Henry June 24, 1826. Lists wit: Thomas S. Fassett and Stephen Ennis. June 11, 1832. Bond from Zadok P. Henry, John Pitt Henry and Isaac Mitchell to Edward Henry. June 11, 1832 bond recorded.

WR 60-182 Description of courses of Lot No. 3 land of L. I. Purnell. Sally Purnell Land Papers. Mentions Timber Grove, Nehemiah Truitt, Wm. Ironshire, Bellfast, no date listed.

WR 60-183 Courses of tract of land called Cold Harbor, land taken up by Jas Jones. Surveyed for Wm. R. B. Selby and called “Selby’s Venture.” Mentions Atlantic Ocean and also Synepuxent Bay. 40 acres. Surveyed Sept. 2, 1875.

WR 60-184 Courses of Selby’s Venture in Sinepuxent Beach in 3rd district of Worc County. Surveyed in August or September 1875 by Wm B R Selby. Mentions Myrtle Grove and Bravards Good Luck, Atlantic Ocean. 345 ¾ acres. June 1891 Copied from patent by John R Purnell

WR 60-185 Courses of a property unnamed. Mentions land Genezar and division between said Rackliffe and Zadock Purnell. Appears to be an early record, maybe late 18th century?

WR 60-186 Courses of Rackliffe’s Discovery sold by Mr. Henry Franklin to John Dirickson 5 ¼ acres. March 12, 1838 by Powell Pattey.

WR 60-187 Zadok P. Henry’s 3rd account. Mentions John A. Hargis and George T. Bratten. Filed May 20, 1879. Zadok P. Henry’s 4th Account. Mentions George T. Bratten. May 16, 1882.

WR 60-188 Distribution of estate of Zadok P. Henry. May 16 1883. Execs. are Dr. John W. and Zadok P. Henry. To Moses Johnson and to Mary Johnson, remainder to children John W. Henry, Zadok P. Henry, Mark Polk, Adeline P. W. and Laura Henry, Adelia Dougherty, George E. Henry and Henrietta Mitchell. To each $235.80. Several changes in amount due each.

WR 60-189 Title papers for the Whittington Land given to J. W. Henry by Will of Z. P. Henry. Mentions Burley and Merry Sherwood and Adventure, Desire’s Addition, Longride, Timber Grove, Conclusion, Straban, Concechoeheague, Spanish Oak Ridge, Opposum Ridge, Noble Lane, and Solomon’s Purchase, Newport Pannell, marsh from Purnell, Bowen’s Discovery, Northfleet, Genezar, granaries at Landing, property in town, part of Goshen and Mayfield, Expectation and Franklin’s Security from L. B. Purnell. No date.

WR 60-190 Estate papers of Separate debts, sales, expenses, and interest on Zadok P. Henry estate. July 2, 1873.

WR 60-191 Lease of Paran Lodge (Odd Fellows) in Berlin MD. by Adeline B. Bird of Somerset County. May 1902.

WR 60-192 Mortgage, William I. Hall and wife of Worcester sell to Zadok P. Henry. Mentions Charles W. Birch and Samuel Massey. June 6, 1895.

WR 60-193 Newspaper clippings, “Colonial Garden Party Charming Social Even”; “Berlin Club’s First Annual Flower Show” (1934). Invitation to come to Zadok P. Henry’s Garden, May 25, 1934.

WR 60-194 Deed, Wm T. John Purnell and wife Elizabeth for 500 grant unto George C. Purnell. Part of the real estate of Dr. George W. Purnell, decd. June 9, 1858.

WR 60-195 Plat, land John Hooper purchased from Thomas Fassitt in Synepuxent Neck called Gun Point. Mentions Fassett dwelling house. Plat drawn by Johnson Gray, July 3, 1826.

WR 60-196 Letter, from to Mr. Williams Aug. 9, 1873. About a dispute of the rental property “following father’s death”. This appears to be two letters the first Aug. 2, 1873 to Mr. Henry from “ T C”. The response is in letter on both sides of the paper- written over the original letter. Interesting and very detailed. 

WR 60-197 Joshua Prideaux debtor to Zadock Purnell. Mentions Isaac Bredell, J. Conner, James Powell, Mitchell Gray, Lamba P. Ayres, James B. Robins, Elihu Holland. This appears to be a three page listing of debts owed, dates and individual’s names and amounts owed are all listed. April 24, 1821.

WR 60-198 Deed, John Bishop, Isaac Franklin and Edward Robins to Littleton Robins. This is merely the cover for a document not in the folder. Nov. 10, 1807.

WR 60-199 Courses of Long Ridge. Belonging to Elisha Bredell and John Bravard. Mentions Nathan’s Chance property. No date.

WR 60-200 Deed fragment, Stephen Crapper land of Providence, Sinepuxent Neck, Reuben’s Addition. Deed is found in Worc. Land Records Liber V folios 502-504. John C. Handy, Clerk. 1803.

WR 60-201 Indenture, Charles Hammond and Isaac Bowen both of Worcester County. Hammond sells Bowen Yorkshire. Mentions Bluckinhurst and Doctor Wilsons Fence on the Country road. Mentions deed from Robert Cade to Daniel Selby. Witnesses are James Houston and Esme Purnell. July 29, 1799.

WR 60-202 Deed fragment, Rec’d of John Marshall the sum of 222 pounds ten shillings for tract of land called Deal. Edward Bowen. On reverse side the name Edward Boyen “his receipt” is listed. March 28, 1765.

WR 60-203 Deed fragment, lists George Hearth, Robert Geddes land in Somerset County in Princess Anne Town, Robert Jenkins Henry. 1754.

Attached Documents

Worcester County Library - 307 North Washington Street, Snow Hill, Maryland 21863 Email: contact@worcesterlibrary.org | Phone: 410-632-2600 | Fax: 410-632-1159