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
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