Kent Family papers, 1785-1901

After clicking 'Submit Request', users will login with their UNI and password (Columbia affiliates) or their special collections account (external users). Appointments are required and will be arranged according to each individual repository's policy.


Series III. Legal Documents and Other Items, 1820-1901, undated

This series contains diplomas, certificates to practice, certificates of membership, wills, executor documents, copyrights, and various memorabilia collected by the Kent family such as calling cards, stamps, clippings, engravings, currency, silhouettes, and many autographs of the Revolutionary period. This series is divided into 9 sub-series and arranged chronologically. There are 68 folders.


Sub-Series III.1: Diploma



Box 3 Folder 1 Diploma from Union College, William Kent, 1820 July 26


Sub-Series III.2: Certificates to Practice


Box 3 Folder 2 Certificate to practice law before the New York Supreme Court, William Kent, 1824 February 27


Box 3 Folder 3 Certificate to practice as councellor before the Supreme court of New York, William Kent, 1826 October 27


Box 3 Folder 4 Certificate to practice before the Chancery Court of New York, William Kent, 1826 March 13


Box 3 Folder 5 Appointment as Commissioner of Deeds and Notary, William Kent, 1827 April 23


Box 3 Folder 6 Certificate to practice as Judge Advocate for the 10th Brigade, William Kent, 1827 May 25


Box 3 Folder 7 Appointment as Judge Advocate for the 10th Brigade, William Kent, 1827 July 19


Box 3 Folder 8 Certificate of admission to practice as councilor for the Chancery Court of New York, William Kent, 1828 May 27


Box 3 Folder 9 Certificate of Admission to Practice Law, James Kent, Jr., 1852 February 26


Box 3 Folder 10 Certificate of Admission to practice law before the Southern District of New York, James Kent, Jr., 1854 May 20


Sub-Series III.3: Certificates of Membership


Box 3 Folder 11 Certificate of membership in the Jefferson County Society for Promoting Agriculture and Domestic Manufactures, James Kent, 1819 March 1


Box 3 Folder 12 Certificate of membership in the Albany County Society for Promoting Agriculture and Domestic Manufactures, James Kent, 1819 October 11


Box 3 Folder 13 Certificate of membership in the United Domestic Missionary Society, James Kent, 1826 May 1


Box 3 Folder 14 Certificate of membership in the American Philosophical Society, James Kent, 1829 April 17


Box 3 Folder 15 Certificate of membership in the Peithologian Society of Columbia College, William Stewart, 1842 October 7


Sub-Series III.4: Copyrights, Affidavits and Insurance regarding Commentaries on American Law by James Kent


Box 3 Folder 16 Copyright for "Commentaries" signed by Henry Clay, 1826 December 8


Box 3 Folder 17 Copyright for "Commentaries" vol. 2 signed by Henry Clay, 1828 January 9


Box 3 Folder 18 Copyright for Commentaries vol. 3 signed by Henry Clay, 1829 January 25


Box 3 Folder 19 Affadavits of the public notices of James Kent's application for copyright for Commentaries, 1826-1830


Box 3 Folder 20 Copyright for Commentaries vol. 4, signed by Martin Van Buren, 1830 June 30


Box 3 Folder 21 Copyright for Commentaries vol. 2 and 4, 2nd edition, with memorandum, 1832 August 21


Box 3 Folder 22 Copyright for Commentaries vol. 1-4, 4th edition, 1841 February 22


Box 3 Folder 23 Copyright for Commentaries, 1844 May


Box 3 Folder 24 Insurance policy on William Kent's edition of James Kent's "Commentaries" from the Lefarge Fire Insurance Co., 1854 June 12


Sub-Series III.5: Property Deeds and Agreements


Box 3 Folder 25 Auditors deed to John Fleming, Illionois Auditor of Public Accounts, 1830 April 7


Box 3 Folder 26 Property deed to John and Phebe Blackburn to James Kent, 1845 March 22


Box 3 Folder 27 Property deed to John and Phebe Blackburn to James Kent, 1845 May 15


Box 3 Folder 28 Property deed from Nicholas Dean to William Kent, 1849 June 25


Box 3 Folder 29 Property deed from Thomas Adis Emmet to William Kent, 1849 June 29


Box 3 Folder 30 Property deed from Thomas Adis Emmet to William Kent, 1849 June


Sub-Series III.6: Resignations and Dissolutions


Box 3 Folder 31 Acceptance of his resignation as the Judge Advocate of the 10th Brigade, William Kent, 1831 October 17


Box 3 Folder 32 Dissolution of the partnership of William Kent and William Samuel Johnson, 1841 September 6


Sub-Series III.7: Kent Family Wills, Executor Documents, and Estate Inventories


Box 3 Folder 33 Early will of James Kent, cancelled by a later will, 1841 September 11


Box 3 Folder 34 Codicil to James Kent will of September 11, 1841, 1844 February 9


Box 3 Folder 35 Final Will of James Kent and related Probate of Will, 1846 August 22


Box 3 Folder 36 Letters testamentary appointing William Kent as executor of the estate of James Kent, 1847 December 24


Box 3 Folder 37 Notice of inventory of the estate of James Kent, affidavit of service of the inventory, and note added to the affidavit, 1848 January 5, 7, 15


Box 3 Folder 38 Account of the estate of James Kent, 1861-1863


Box 3 Folder 39 Appointment of William Kent as executor of the estate of Moss Kent, in lieu of James Kent, 1848 June 1


Box 3 Folder 40 The will of William Kent recorded by Peter Doilaine, surrogate, originally created June 8, 1849 recorded January 15, 1861, 1849 June 8, 1861 January 15


Box 3 Folder 41 The will of Abigail I. Riggs, 1855-1861


Sub-Series III.8: Kent Family Resolutions


Box 3 Folder 42 Resolutions on the death of James Kent, New York Law Association, 1847 December 13


Box 3 Folder 43 Resolutions on the Death of James Kent, New York Bar Association, 1847 December 14


Box 3 Folder 44 Resolution on the death of James Kent, New York Historical Society, 1847 December 14


Box 3 Folder 45 Resolution on the death of James Kent, New York Historical Society, 1847 December


Box 3 Folder 46 Remarks of Mr. Godwin on the death of James Kent, 1847 December


Box 3 Folder 47 Resolution of the Bar Association of Texas on the death of James Kent with related letter to William Kent from Jonas Butler, 1848 January 3, 14


Box 3 Folder 48 Resolution on the death of James Kent, New Jersey Bar Association, 1848 January 8


Box 3 Folder 49 Resolutions on the death of James Kent, Detroit Bar Association, 1848 January 4


Sub-Series III.9: Miscellaneous


Box 3 Folder 50 Customs Certificate for the importation of wine, New York Port Authority, 1794 July 27


Box 3 Folder 51 Military Pass issued to James Kent Jr., signed by James Kent Jr. and Drake De Kay, 1861 July 4


Box 3 Folder 52 Recipes in the hand of James Kent, undated


Box 3 Folder 53 Table of contents from the original bound scrapbook of the Kent manuscripts, unsigned, undated


Box 3 Folder 54 Currency and postage stamps, 1861-1901, 5 items


Box 3 Folder 55 Newspaper clippings, 1831, 1843, 1852, 1854, 1876, 1879, 1881, 1892


Box 3 Folder 56 Autographs of the Revolutionary period, 24 items


Box 3 Folder 57 Map of the land about Gramercy Park belonging to Samuel B. Ruggles to be sold at auction, 1833 December


Box 3 Folder 58 Ticket of admission to an assembly at Haberdashers Hall issues to William (?) Pinckney from Thomas Raikes, 1799 March 28


Box 3 Folder 59 Prospectus of the Morse Geneaology, Abner Morse, 1848 July 1


Box 3 Folder 60 Bank checks made out to and endorsed by William Kent, 1854 January


Box 3 Folder 61 Package express receipts from the Adams & Co. Express, James Kent, 1845 September


Box 3 Folder 62 Engraved portrait of Thomas Hamilton, printed by Illman and Pilbrow, undated


Box 3 Folder 63 Kent Family Tree from the descent of John Moss to William Kent II, undated


Box 3 Folder 64 Kent family crest impression in sealing wax, undated


Box 3 Folder 65 Engraved portrait of Edward Law (Lord Ellenborough), undated


Box 3 Folder 66 Chinese Water Colors and silhouettes of James Kent and others, 1833, undated


Box 3 Folder 67 Circular, membership, rules and schedule of the Kent Club, undated


Box 3 Folder 68 Membership list and notes on the Union Club of New York, 1838, 1901