Death Certificates or Notices or Obituaries |
![](Pictures/Ruff, Daniel-February 26, 1787.jpg) Daniel Ruff 26 Feb. 1787 |
![](Pictures/Ruff, David H.-March 27, 1877.jpg) David H. Ruff 27 Mar. 1877 |
![](Pictures/Ruff, Emma-September 24, 1884.jpg) Emma Ruff 24 Sep. 1884 |
![](Pictures/Ruff, Harriet Emmie-January 5, 1898.jpg) Harriet Emmie Ruff 5 Jan. 1898 |
![](Pictures/Ruff, Harriet-December 21, 1898.jpg) Harriet Ruff 21 Dec. 1898 |
![](Pictures/Ruff, Marion Wesley-September 2, 1879.jpg) Marion Wesley Ruff 2 Sep. 1879 |
![](Pictures/Ruff, Robert Plaxico-December 8, 1883.jpg) Robert Plaxico Ruff 8 Dec. 1883 |
![](Pictures/Ruff, Spencer-February 19, 1890.jpg) Spencer Ruff 19 Feb. 1890 |
|
|
Deeds or Land Records or Plats |
![](Pictures/Catherina Ruff 100 Acres Craven County 8 May 1773.jpg) Catherina Ruff 100 Acres Craven County 8 May 1773 |
![](Pictures/Christian Ruff 150 Acres Berkley County 21 Mar 1769.jpg) Christian Ruff 150 Acres Berkley County 21 Mar. 1769 |
![](Pictures/Christian Ruff 40 Acres Cannons Creek Ninety Six District 17 Jan 1787.jpg) Christian Ruff 40 Acres Ninety Six Dist. 17 Jan. 1787 |
![](Pictures/Christian Ruff 75 Acres Second Creek Ninety Six District 5 Jan 1787.jpg) Christian Ruff 75 Acres Ninety Six District 5 Jan. 1787 |
![](Pictures/Christian Ruiff Jr 115 Acres Broad River Ninety Six District 4 Jan 1787 Mentions George Ruff.jpg) Christian Ruff Jr. 115 Acres Ninety Six Dist. 4 Jan. 1787 |
![](Pictures/Christiana Ruff 45 Acres Craven County 7 May 1773 Mentions Goosand Ruff.jpg) Christiana Ruff 45 Acres Craven County 7 May 1773 |
![](Pictures/Christiana Ruff 55 Acres Craven County 7 May 1773.jpg) Christian Ruff 55 Acres Craven County 7 May 1773 |
![](Pictures/David Ruff and Co 60 Acres Cowpen Creek Ninety Six District 10 Mar 1794.jpg) David Ruff 60 Acres Ninety Six Dist. 10 Mar. 1794 |
![](Pictures/George Ruff 141 Acres Cannons Creek Ninety Six District 7 May 1785.jpg) George Ruff 141 Acres Ninety Six Dist. 7 May 1785 |
![](Pictures/George Ruff 200 Acres Fork Broad and Saludy Rivers 10 Oct 1771.jpg) George Ruff 200 Acres Broad & Saluda 10 Oct. 1771 |
![](Pictures/George Ruff 30 Acres Craven County 8 Jun 1773.jpg) George Ruff 30 Acres Craven County 8 June 1773 |
![](Pictures/George Ruff 50 Acres Berkly County 16 Apr 1771.jpg) George Ruff 50 Acres Berkley County 16 Apr. 1771 |
![](Pictures/George Ruff 66 Acres Second Creek Ninety Six District 7 May 1785.jpg) George Ruff 66 Acres Ninety Six Dist. 7 May 1785 |
![](Pictures/George Ruff 68 Acres Broad River Ninety Six District 8 Jun 1787.jpg) George Ruff 68 Acres Ninety Six Dist. 8 June 1787 |
![](Pictures/George Ruff 70 Acres Craven County 8 Jun 1773.jpg) George Ruff 70 Acres Craven County 8 June 1773 |
![](Pictures/Godfry Ruff 61 Acres Twelve Mile Creek and Fourteen Mile Branch Orangeburgh District 25 Apr 1792.jpg) Godfry Ruff 61 Acres Orangeburg Dist. 25 Apr. 1792 |
![](Pictures/Godsend Ruff 16 Acres Craven County 21 May 1773.jpg) Godsend Ruff 16 Acres Craven County 21 May 1773 |
![](Pictures/Godsend Ruff 32 Acres Craven County 21 May 1773.jpg) Godsend Ruff 32 Acres Craven County 21 May 1773 |
![](Pictures/Godsend Ruff 46 Acres Craven County 21 May 1773.jpg) Godsend Ruff 46 Acres Craven County 21 May 1773 |
![](Pictures/Sebastian Ruff 440 Acres Twelve Mile Creek Orangeburgh District 25 Apr 1792.jpg) Sebastian Ruff 440 Acres Orangeburg Dist. 25 Apr. 1792 |
![](Pictures/Sebastian Ruff 59 Acres Beaver Pond Creek Orangeburgh District 2 Oct 1787.jpg) Sebastian Ruff 59 Acres Orangeburg Dist. 2 Oct. 1787 |
|
|
|
|
Deeds or Land Records or Plats (That Mention A Ruff) |
![](Pictures/Adam Allarwine 100 Acres Berkly County 23 Apr 1771 Mentions Christian Ruff.jpg) Adam Allarwine 100 Acres Berkley County Christian Ruff 23 Apr. 1771 |
![](Pictures/Alexander Johnson 45 Acres Second Creek Ninety Six District 12 Mar 1794 Mentions David Ruff.jpg) Alexander Johnson 45 Acres Ninety Six Dist. David Ruff 12 Mar. 1794 |
![](Pictures/Barbara Haylor 100 Acres Colleton County 22 Sep 1773 Mentions John Ruff.jpg) Barbara Haylor 100 Acres Colleton County John Ruff 22 Sep. 1773 |
![](Pictures/Daniel Davalt 76 Acres Camping Creek Ninety Six District 24 Jan 1794 Mentions David Ruff.jpg) Daniel Davalt 76 Acres Ninety Six Dist. David Ruff 24 Jan. 1794 |
![](Pictures/Daniel Davalt 38 Acres Cannons Creek Ninety Six District 28 Apr 1794 Mentions David Ruff.jpg) Daniel Davalt 38 Acres Ninety Six Dist. David Ruff 28 Apr. 1794 |
![](Pictures/Daniel Mabry 250 Acres Broad River Camden District 13 Jan 1789 Mentions George Ruff.jpg) Daniel Mabry 250 Acres Camden Dist. George Ruff 13 Jan. 1789 |
![](Pictures/Frederic Gray 75 Acres Cannons Creek Ninety Six District 19 Feb 1795 Mentions David Ruff.jpg) Frederic Gray 75 Acres Ninety Six Dist. David Ruff 19 Feb. 1795 |
![](Pictures/Frederick Gray 71 Acres Cannons Creek Newberry County 31 Oct 1793 Mentions David Ruff.jpg) Frederic Gray 71 Acres Newberry County David Ruff 31 Oct. 1793 |
![](Pictures/George Cromer 200 Acres Second Creek Ninety Six District 6 Feb 1793 Mentions David Ruff.jpg) George Cromer 200 Acres Ninety Six Dist. David Ruff 6 Feb. 1793 |
![](Pictures/George Cromer 59 Acres Cow Pen Creek Ninety Six District 20 May 1794 Mentions David Ruff.jpg) George Cromer 59 Acres Ninety Six Dist. David Ruff 20 May 1794 |
![](Pictures/Henry Keisler 71 Acres Cannons Creek Newberry County 23 Dec 1793 Mentions David Ruff.jpg) Henry Keisler Newberry County David Ruff 23 Dec. 1793 |
![](Pictures/Henry Metz 33 Acres Cowpen Creek Ninety Six District 26 Mar 1794 Mentions David Ruff.jpg) Henry Metz Ninety Six Dist. David Ruff 26 Mar. 1794 |
![](Pictures/Jacob Cromer 44 Acres Cowpen Creek Ninety Six District 10 Mar 1794 Mentions David Ruff.jpg) Jacob Cromer Ninety Six Dist. David Ruff 10 Mar. 1794 |
![](Pictures/John Dawkins 30 Acres Broad River Ninety Six District 31 Dec 1793 Mentions David Ruff.jpg) John Dawkins Ninety Six Dist. David Ruff 31 Dec. 1793 |
![](Pictures/John Harman 100 Acres Craven County 23 Mar 1773 Mentions John Ruff.jpg) John Harman Craven County John Ruff 23 Mar. 1773 |
![](Pictures/John Jay 168 Acres Permeter Branch Newberry County 20 Dec 1792 Mentions David Ruff.jpg) John Jay Newberry County David Ruff 20 Dec. 1792 |
![](Pictures/Martin Charles 25 Acres Cannons Creek Ninety Six District 24 Jan 1794 Mentions David Ruff.jpg) Martin Charles Ninety Six Dist. David Ruff 24 Jan. 1794 |
![](Pictures/Martin Cromer 90 Acres Broad River Ninety Six District 12 Jan 1793 Mentions David Ruff.jpg) Martin Cromer Ninety Six Dist. David Ruff 12 Jan. 1793 |
![](Pictures/Michael Suber 150 Acres Fork Broad and Saludy Rivers 10 Oct 1771 Mentions George Ruff.jpg) Michael Suber Broad & Saluda George Ruff 10 Oct. 1771 |
![](Pictures/Michael Zuber 31 Acres Hellers Creek Ninety Six District 31 Dec 1793 Mentions David Ruff.jpg) Michael Zuber Ninety Six Dist. David Ruff 31 Dec. 1793 |
![](Pictures/Peter Desker 23 Acres Craven County 15 May 1773 Mentions George Ruff.jpg) Peter Desker Craven County George Ruff 15 May 1773 |
![](Pictures/William Taylor Jr 396 Acres Cannons Creek Ninety Six District 19 Feb 1795 Mentions David Ruff .jpg) William Taylor Jr. Ninety Six Dist. David Ruff 19 Feb. 1795 |
|
|
|
Estate or Probate Records or Wills |
![](Pictures/Christian Ruff Sr Will Newberry County Book B Page 149 4 Nov 1797 Mentions Catharine Christian Christian Sr David Elizabeth Hannah John John R Mary Rebecah Ruff Page 1.jpg) Christian Ruff Sr. Newberry County 4 Nov. 1797 Page 1 |
![](Pictures/Christian Ruff Sr Will Newberry County Book B Page 149 4 Nov 1797 Mentions Catharine Christian Christian Sr David Elizabeth Hannah John John R Mary Rebecah Ruff Page 2.jpg) Christian Ruff Sr. Newberry County 4 Nov. 1797 Page 2 |
![](Pictures/Christian Ruff Will Abbeville District Probate Box 83 Pkg 2033 31 Mar 1830 Mentions Christian H John Lucretiae Ruff.jpg) Christian Ruff Abbeville Dist. 31 Mar. 1830 |
![](Pictures/Daniel Ruff Will Fairfield County Book K Vol 12 Page 96 Probate File 63 Pkg 967 7 Dec 1829 Mentions Daniel Daniel H Elizabeth Harriet Jemima Peter H Susan Ruff Page 1.jpg) Daniel Ruff Fairfield County 7 Dec. 1829 Page 1 |
![](Pictures/Daniel Ruff Will Fairfield County Book K Vol 12 Page 96 Probate File 63 Pkg 967 7 Dec 1829 Mentions Daniel Daniel H Elizabeth Harriet Jemima Peter H Susan Ruff Page 2.jpg) Daniel Ruff Fairfield County 7 Dec. 1829 Page 2 |
![](Pictures/Elizabeth Ruff Will Fairfield County Book R Vol 19 Page 149 Probate File 83 Pkg 199 4 Aug 1845 Page 1.jpg) Elizabeth Ruff Fairfield County 4 Aug. 1845 Page 1 |
![](Pictures/Elizabeth Ruff Will Fairfield County Book R Vol 19 Page 149 Probate File 83 Pkg 199 4 Aug 1845 Page 2.jpg) Elizabeth Ruff Fairfield County 4 Aug. 1845 Page 2 |
![](Pictures/Elizabeth Ruff Will Fairfield County Book R Vol 19 Page 149 Probate File 83 Pkg 199 4 Aug 1845 Page 3.jpg) Elizabeth Ruff Fairfield County 4 Aug. 1845 Page 3 |
![](Pictures/George Ruff Will Newberry County Probate Box 34 Pkg 20 26 Aug 1799 Mentions Anne Barbara David George Henry John Ruff Page 1.jpg) George Ruff Newberry County 26 Aug. 1799 Page 1 |
![](Pictures/George Ruff Will Newberry County Probate Box 34 Pkg 20 26 Aug 1799 Mentions Anne Barbara David George Henry John Ruff Page 2.jpg) George Ruff Newberry County 26 Aug. 1799 Page 2 |
![](Pictures/Henry Ruff Will Newberry County Book N Page 236 20 Mar 1828 Page 1.jpg) Henry Ruff Newberry County 20 Mar. 1828 Page 1 |
![](Pictures/Henry Ruff Will Newberry County Book N Page 236 20 Mar 1828 Page 2.jpg) Henry Ruff Newberry County 20 Mar. 1828 Page 2 |
![](Pictures/Henry Ruff Will Newberry County Book N Page 236 20 Mar 1828 Page 3.jpg) Henry Ruff Newberry County 20 Mar. 1828 Page 3 |
![](Pictures/Henry Ruff Will Newberry County Book N Page 236 6 Aug 1840 Mentions Adam Carline George Oliver Harrison Henry Henry Langson Henry Oliver Martha Mary Olanda Walter Franklin Ruff Page 1.jpg) Henry Ruff Newberry County 6 Aug. 1840 Page 1 |
![](Pictures/Henry Ruff Will Newberry County Book N Page 236 6 Aug 1840 Mentions Adam Carline George Oliver Harrison Henry Henry Langson Henry Oliver Martha Mary Olanda Walter Franklin Ruff Page 2.jpg) Henry Ruff Newberry County 6 Aug. 1840 Page 2 |
![](Pictures/Henry Ruff Will Newberry County Book N Page 236 6 Aug 1840 Mentions Adam Carline George Oliver Harrison Henry Henry Langson Henry Oliver Martha Mary Olanda Walter Franklin Ruff Page 3.jpg) Henry Ruff Newberry County 6 Aug. 1840 Page 3 |
![](Pictures/John Ruff Will Newberry District Book G Page 272 276 24 Nov 1819 Mentions Francies George Henry John Ruff Page 1.jpg) John Ruff Newberry Dist. 24 Nov. 1819 Page 1 |
![](Pictures/John Ruff Will Newberry District Book G Page 272 276 24 Nov 1819 Mentions Francies George Henry John Ruff Page 2.jpg) John Ruff Newberry Dist. 24 Nov. 1819 Page 2 |
![](Pictures/Maria Elizabeth Ruff Will Newberry District Book 1 Page 398 3 Feb 1849 Mentions George O Henry L Maria Elizabeth Orlando C Polly Walter F Ruff Page 1.jpg) Maria Elizabeth Ruff Newberry Dist. 3 Feb. 1849 Page 1 |
![](Pictures/Maria Elizabeth Ruff Will Newberry District Book 1 Page 398 3 Feb 1849 Mentions George O Henry L Maria Elizabeth Orlando C Polly Walter F Ruff Page 2.jpg) Maria Elizabeth Ruff Newberry Dist. 3 Feb. 1849 Page 2 |
![](Pictures/Maria Elizabeth Ruff Will Newberry District Book 1 Page 398 3 Feb 1849 Mentions George O Henry L Maria Elizabeth Orlando C Polly Walter F Ruff Page 3.jpg) Maria Elizabeth Ruff Newberry Dist. 3 Feb. 1849 Page 3 |
![](Pictures/Maria Elizabeth Ruff Will Newberry District Book 1 Page 398 3 Feb 1849 Mentions George O Henry L Maria Elizabeth Orlando C Polly Walter F Ruff Page 4.jpg) Maria Elizabeth Ruff Newberry Dist. 3 Feb. 1849 Page 4 |
|
|
|
Estate or Probate Records or Wills (That Mention A Ruff) |
![](Pictures/Alexander Crumpton Will Fairfield District Book K Vol 12 Page 60 Probate File 43 Pkg 668 27 Aug 1827 Mentions Allen Ruff Page 1.jpg) Alexander Crumpton Fairfield Dist. Allen Ruff 27 Aug. 1827 Page 1 |
![](Pictures/Alexander Crumpton Will Fairfield District Book K Vol 12 Page 60 Probate File 43 Pkg 668 27 Aug 1827 Mentions Allen Ruff Page 2.jpg) Alexander Crumpton Fairfield Dist. Allen Ruff 27 Aug. 1827 Page 2 |
![](Pictures/Alexander Crumpton Will Fairfield District Book K Vol 12 Page 60 Probate File 43 Pkg 668 27 Aug 1827 Mentions Allen Ruff Page 3.jpg) Alexander Crumpton Fairfield Dist. Allen Ruff 27 Aug. 1827 Page 3 |
![](Pictures/Andrew Suber Will Newberry District Book N Pages 79 81 Mentions Langson Ruff.jpg) Andrew Suber Newberry Dist. Langston Ruff 27 Aug. 1827 |
![](Pictures/David Cannon Sr Will Newberry District Book L Pages 44 45 4 Jan 1827 Mentions Henry Ruff Jr Page 1.jpg) David Cannon Sr. Newberry Dist. Henry Ruff Jr. 4 Jan. 1827 Page 1 |
![](Pictures/David Cannon Sr Will Newberry District Book L Pages 44 45 4 Jan 1827 Mentions Henry Ruff Jr Page 2.jpg) David Cannon Sr. Newberry Dist. Henry Ruff Jr. 4 Jan. 1827 Page 2 |
![](Pictures/David Cannon Sr Will Newberry District Book L Pages 44 45 4 Jan 1827 Mentions Henry Ruff Jr Page 3.jpg) David Cannon Sr. Newberry Dist. Henry Ruff Jr. 4 Jan. 1827 Page 3 |
![](Pictures/David Rykard Will Anderson County Book A Page 398 Probate Pkg 592 1 Feb 1830 Mentions David Susanah Ruff Page 1.jpg) David Rykard Anderson County David & Susanah 1 Feb. 1830 Page 1 |
![](Pictures/David Rykard Will Anderson County Book A Page 398 Probate Pkg 592 1 Feb 1830 Mentions David Susanah Ruff Page 2.jpg) David Rykard Anderson County David & Susanah 1 Feb. 1830 Page 2 |
![](Pictures/David Sligh Will Newberry District Book 2 Pages 123 125 4 Mar 1853 Mentions L H Polly Ruff Page 1.jpg) David Sligh Newberry Dist. L. H. Polly Ruff 4 Mar. 1853 Page 1 |
![](Pictures/David Sligh Will Newberry District Book 2 Pages 123 125 4 Mar 1853 Mentions L H Polly Ruff Page 2.jpg) David Sligh Newberry Dist. L. H. Polly Ruff 4 Mar. 1853 Page 2 |
![](Pictures/Elizabeth Long Will Fairfield County Book R Vol 19 Page 47 Probate File 74 Pkg 52 17 Mar 1837 Mentions Judith W Silas Ruff.jpg) Elizabeth Long Fairfield County Judith & Silas Ruff 17 Mar. 1837 |
![](Pictures/Frederick Cromer Will Newberry County Book B Page 246 30 Jun 1798 Mentions George Ruff Page 1.jpg) Frederick Cromer Newberry County George Ruff 30 June 1798 Page 1 |
![](Pictures/Frederick Cromer Will Newberry County Book B Page 246 30 Jun 1798 Mentions George Ruff Page 2.jpg) Frederick Cromer Newberry County George Ruff 30 June 1798 Page 2 |
![](Pictures/Frederick Nance Sr Will Newberry County Book 1 Pages 1 5 6 Jun 1840 Mentions John A Ruff Page 1.jpg) Frederick Nance Sr. Newberry County John A. Ruff 6 June 1840 Page 1 |
![](Pictures/Frederick Nance Sr Will Newberry County Book 1 Pages 1 5 6 Jun 1840 Mentions John A Ruff Page 2.jpg) Frederick Nance Sr. Newberry County John A. Ruff 6 June 1840 Page 2 |
![](Pictures/Frederick Nance Sr Will Newberry County Book 1 Pages 1 5 6 Jun 1840 Mentions John A Ruff Page 3.jpg) Frederick Nance Sr. Newberry County John A. Ruff 6 June 1840 Page 3 |
![](Pictures/Frederick Nance Sr Will Newberry County Book 1 Pages 1 5 6 Jun 1840 Mentions John A Ruff Page 4.jpg) Frederick Nance Sr. Newberry County John A. Ruff 6 June 1840 Page 4 |
![](Pictures/George Gallman Will Newberry District 6 Apr 1807 Mentions Henry Ruff.jpg) George Gallman Newberry County Henry Ruff 6 Apr. 1807 |
![](Pictures/George Gray Sr Will Newberry County Book A Page 350 28 Feb 1796 Page 1 Mentions David Elizabeth George Ruff.jpg) George Gray Sr. Newberry County Ruff Family 28 Feb. 1796 Page 1 |
![](Pictures/George Gray Sr Will Newberry County Book A Page 350 28 Feb 1796 Page 2 Mentions David Elizabeth George Ruff.jpg) George Gray Sr. Newberry County Ruff Family 28 Feb. 1796 Page 2 |
![](Pictures/Harriet B Young Will Newberry County Book 1 Page 83 31 Aug 1842 Mentions Esther A Pressly B Ruff.jpg) Harriet B. Young Newberry County Esther & Pressly 31 Aug. 1842 |
![](Pictures/Harriet E Turnipseed Will Richland District Book L Page 382 Probate Box 60 Pkg 1483 9 Jan 1857 Mentions Jane E Ruff Page 1.jpg) Harriet E Turnipseed Richland Dist. Jane E. Ruff 9 Jan. 1857 Page 1 |
![](Pictures/Harriet E Turnipseed Will Richland District Book L Page 382 Probate Box 60 Pkg 1483 9 Jan 1857 Mentions Jane E Ruff Page 2.jpg) Harriet E Turnipseed Richland Dist. Jane E. Ruff 9 Jan. 1857 Page 2 |
![](Pictures/Isaac Stewart Will Newberry District Book 1 Pages 411 414 17 Jul 1849 Mentions P B Ruff.jpg) Isaac Stewart Newberry Dist. P. B. Ruff 17 July 1849 |
![](Pictures/Isiah Johnson Will Abbeville District Probate Box 52 Pkg 1215 17 Aug 1844 Mentions George A Ruff Page 1 .jpg) Isiah Johnson Abbeville Dist. George A. Ruff 17 Aug. 1844 Page 1 |
![](Pictures/Isiah Johnson Will Abbeville District Probate Box 52 Pkg 1215 17 Aug 1844 Mentions George A Ruff Page 2.jpg) Isiah Johnson Abbeville Dist. George A. Ruff 17 Aug. 1844 Page 2 |
![](Pictures/Jacob A Worthington Will Newberry District Book 1 Pages 165 166 3 Oct 1844 Mentions Esther P B F C Ruff Page 1.jpg) Jacob A. Worthington Newberry Dist. Ruff Family 3 Oct. 1844 Page 1 |
![](Pictures/Jacob A Worthington Will Newberry District Book 1 Pages 165 166 3 Oct 1844 Mentions Esther P B F C Ruff Page 2.jpg) Jacob A. Worthington Newberry Dist. Ruff Family 3 Oct. 1844 Page 2 |
![](Pictures/Jacob Felker Will Newberry District Book G Page 450 16 Nov 1820 Mentions Henry Ruff Page 1.jpg) Jacob Felker Newberry Dist. Henry Ruff 16 Nov. 1820 Page 1 |
![](Pictures/Jacob Felker Will Newberry District Book G Page 450 16 Nov 1820 Mentions Henry Ruff Page 2.jpg) Jacob Felker Newberry Dist. Henry Ruff 16 Nov. 1820 Page 2 |
![](Pictures/Jacob Keller Will Newberry District Book 1 Pages 105 108 4 Mar 1843 Mentions William H Ruff Page 1 .jpg) Jacob Keller Newberry Dist. William H. Ruff 4 Mar. 1843 Page 1 |
![](Pictures/Jacob Keller Will Newberry District Book 1 Pages 105 108 4 Mar 1843 Mentions William H Ruff Page 2.jpg) Jacob Keller Newberry Dist. William H. Ruff 4 Mar. 1843 Page 2 |
![](Pictures/James Alexander Pope Will Newberry County Book 2 Page 86 2 Apr 1852 Mentions P B Ruff.jpg) James A. Pope Newberry Dist. P. B. Ruff 2 Apr. 1852 |
![](Pictures/James Daugherty Sr Will Newberry County Book A Page 332 19 Oct 1795 Mentions George Ruff Page 1 .jpg) James Daugherty Sr. Newberry Dist. George Ruff 19 Oct. 1795 Page 1 |
![](Pictures/James Daugherty Sr Will Newberry County Book A Page 332 19 Oct 1795 Mentions George Ruff Page 2.jpg) James Daugherty Sr. Newberry Dist. George Ruff 19 Oct. 1795 Page 2 |
![](Pictures/Jane Anderson Will Newberry District Book 1 Page 404 16 Jul 1849 Mentions P B Ruff.jpg) Jane Anderson Newberry Dist. P. B Ruff 16 July 1849 |
![](Pictures/John Kennedy Will Fairfield County Book R Vol 19 Page 13 Probate File 71 Pkg 16 18 Aug 1840 Mentions Daniel H Ruff Page 1.jpg) John Kennedy Fairfield County Daniel H. Ruff 18 Aug. 1840 Page 1 |
![](Pictures/John Kennedy Will Fairfield County Book R Vol 19 Page 13 Probate File 71 Pkg 16 18 Aug 1840 Mentions Daniel H Ruff Page 2.jpg) John Kennedy Fairfield County Daniel H. Ruff 18 Aug. 1840 Page 2 |
![](Pictures/John Robertson Will Newberry Book L Page 561 28 Dec 1833 Mentions Pressley B Ruff Page 1.jpg) John Robertson Newberry County Pressley B. Ruff 28 Dec. 1833 Page 1 |
![](Pictures/John Robertson Will Newberry Book L Page 561 28 Dec 1833 Mentions Pressley B Ruff Page 2.jpg) John Robertson Newberry County Pressley B. Ruff 28 Dec. 1833 Page 2 |
![](Pictures/John Robertson Will Newberry Book L Page 561 28 Dec 1833 Mentions Pressley B Ruff Page 3.jpg) John Robertson Newberry County Pressley B. Ruff 28 Dec. 1833 Page 3 |
![](Pictures/John S Carwile Will Newberry District Book 2 Page 107 15 Nov 1852 Mentions Slave Henry Ruff Page 1.jpg) John S. Carwile Newberry Dist. Slave Henry Ruff 15 Nov. 1852 Page 1 |
![](Pictures/John S Carwile Will Newberry District Book 2 Page 107 15 Nov 1852 Mentions Slave Henry Ruff Page 2.jpg) John S. Carwile Newberry Dist. Slave Henry Ruff 15 Nov. 1852 Page 2 |
![](Pictures/John S Carwile Will Newberry District Book 2 Page 107 15 Nov 1852 Mentions Slave Henry Ruff Page 3.jpg) John S. Carwile Newberry Dist. Slave Henry Ruff 15 Nov. 1852 Page 3 |
![](Pictures/John S Carwile Will Newberry District Book 2 Page 107 15 Nov 1852 Mentions Slave Henry Ruff Page 4.jpg) John S. Carwile Newberry Dist. Slave Henry Ruff 15 Nov. 1852 Page 4 |
![](Pictures/John Gregg Sr Will Fairfield County Book E Vol 7 Page 181 Probate File 17 Pkg 194 10 Nov 1817 Mentions David Ruff Page 1.jpg) John Gregg Sr. Fairfield County David Ruff 10 Nov. 1817 Page 1 |
![](Pictures/John Gregg Sr Will Fairfield County Book E Vol 7 Page 181 Probate File 17 Pkg 194 10 Nov 1817 Mentions David Ruff Page 2.jpg) John Gregg Sr. Fairfield County David Ruff 10 Nov. 1817 Page 2 |
![](Pictures/Margaret Enlow Will Newberry District Book 1 Page 272 3 Jan 1847 Mentions Ruff Page 1.jpg) Margret Enlow Newberry Dist. Ruff 3 Jan. 1847 Page 1 |
![](Pictures/Margaret Enlow Will Newberry District Book 1 Page 272 3 Jan 1847 Mentions Ruff Page 2.jpg) Margret Enlow Newberry Dist. Ruff 3 Jan. 1847 Page 2 |
![](Pictures/Martin Suber Will Newberry District Book 2 Pages 184 185 29 Mar 1855 Mentions William H Ruff Page 1.jpg) Martin Suber Newberry Dist. William H. Ruff 29 Mar. 1855 Page 1 |
![](Pictures/Martin Suber Will Newberry District Book 2 Pages 184 185 29 Mar 1855 Mentions William H Ruff Page 2.jpg) Martin Suber Newberry Dist. William H. Ruff 29 Mar. 1855 Page 2 |
![](Pictures/Martin Suber Will Newberry District Book 2 Pages 184 185 29 Mar 1855 Mentions William H Ruff Page 3.jpg) Martin Suber Newberry Dist. William H. Ruff 29 Mar. 1855 Page 3 |
![](Pictures/Martin Suber Will Newberry District Book 2 Pages 184 185 29 Mar 1855 Mentions William H Ruff Page 3.jpg) Martin Suber Newberry Dist. William H. Ruff 29 Mar. 1855 Page 3 |
![](Pictures/Mary Anne Davidson Will Newberry County Book L Pages 375 376 21 Sep 1829 Mentions Pressley B Ruff Page 1.jpg) Mary Anne Davidson Newberry County Pressley B. Ruff 21 Sep. 1829 Page 1 |
![](Pictures/Mary Anne Davidson Will Newberry County Book L Pages 375 376 21 Sep 1829 Mentions Pressley B Ruff Page 2.jpg) Mary Anne Davidson Newberry County Pressley B. Ruff 21 Sep. 1829 Page 2 |
![](Pictures/Mary Anne Davidson Will Newberry County Book L Pages 375 376 21 Sep 1829 Mentions Pressley B Ruff Page 3.jpg) Mary Anne Davidson Newberry County Pressley B. Ruff 21 Sep. 1829 Page 3 |
![](Pictures/Mary Barbara Turnjipseed Will Fairfield County Book F Vol 8 Page 270 Probate File 33 Pkg 522 23 Jan 1824 Mentions Silas Ruff Page 1.jpg) Mary Barbara Turnipseed Fairfield County Silas Ruff 23 Jan. 1824 Page 1 |
![](Pictures/Mary Barbara Turnjipseed Will Fairfield County Book F Vol 8 Page 270 Probate File 33 Pkg 522 23 Jan 1824 Mentions Silas Ruff Page 2.jpg) Mary Barbara Turnipseed Fairfield County Silas Ruff 23 Jan. 1824 Page 2 |
![](Pictures/Mathew Mcgraw Will Newberry County Probate Box 109 Pkg 31 28 Nov 1848 Mentions Godfrey Ruff.jpg) Mathew McGraw Newberry County Godfrey Ruff 28 Nov. 1848 |
![](Pictures/Maximilian Haynie Will Newberry District Book E Page 212 21 Nov 1814 Mentions Frances Ruff Page 1.jpg) Maximilian Hayne Newberry Dist. Frances Ruff 21 Nov. 1814 Page 1 |
![](Pictures/Maximilian Haynie Will Newberry District Book E Page 212 21 Nov 1814 Mentions Frances Ruff Page 2.jpg) Maximilian Hayne Newberry Dist. Frances Ruff 21 Nov. 1814 Page 2 |
![](Pictures/Mourning Dickson Will Newberry District Will Book 1 Page 354 17 Mar 1848 Mentions Hanry L Ruff Page 1.jpg) Morning Dickson Newberry Dist. Henry L. Ruff 17 Mar. 1848 Page 1 |
![](Pictures/Mourning Dickson Will Newberry District Will Book 1 Page 354 17 Mar 1848 Mentions Hanry L Ruff Page 2.jpg) Morning Dickson Newberry Dist. Henry L. Ruff 17 Mar. 1848 Page 2 |
![](Pictures/Nancy Lane Will Newberry District Book 1 Page 239 22 Oct 1845 Mentions J C Ruff Page 1.jpg) Nancy Lane Newberry Dist. J. C. Ruff 22 Oct. 1845 Page 1 |
![](Pictures/Nancy Lane Will Newberry District Book 1 Page 239 22 Oct 1845 Mentions J C Ruff Page 2.jpg) Nancy Lane Newberry Dist. J. C. Ruff 22 Oct. 1845 Page 2 |
![](Pictures/Nancy Lane Will Newberry District Book 1 Page 239 22 Oct 1845 Mentions J C Ruff Page 3.jpg) Nancy Lane Newberry Dist. J. C. Ruff 22 Oct. 1845 Page 3 |
![](Pictures/Nathaniel Weed Will Abbeville District Book 2 Page 53 Probate Box 99 Pkg 2432 16 Mar 1818 Mentions C Ruff.jpg) Nathaniel Weed Abbeville Dist. C. Ruff 16 Mar. 1818 |
![](Pictures/Nehemiah Kelly Will Fairfield County Book R Vol 19 Page 21 Probate File 73 Pkg 32 5 Mar 1840 Mentions D H Ruff .jpg) Nehemiah Kelly Fairfield County D. H. Ruff 5 Mar. 1840 |
![](Pictures/Samuel Morris Will Abbeville District Probate Box 68 Pkg 1675 17 Aug 1841 Mentions John Ruff.jpg) Samuel Morris Abbeville Dist. John Ruff 17 Aug. 1841 |
![](Pictures/Samuel Proctor Will Fairfield County Book H Vol 10 Page 190 Probate File 61 Pkg 936 3 Jan 1827 Mentions Silas Ruff.jpg) Samuel Proctor Fairfield County Silas Ruff 3 Jan. 1827 |
![](Pictures/Sarah Harris Will Newberry District Book G Page 245 18 Sep 1819 Mentions John A Ruff.jpg) Sarah Harris Newberry Dist. John A. Ruff 18 Sep. 1819 |
![](Pictures/Sarah T Walter Will Richland District Book L Page 505 Probate Box 62 Pkg 1535 1861 Mentions J H B Ruff Page 1.jpg) Sarah T. Walter Richland Dist. J. H. B. Ruff 1861 Page 1 |
![](Pictures/Sarah T Walter Will Richland District Book L Page 505 Probate Box 62 Pkg 1535 1861 Mentions J H B Ruff Page 2.jpg) Sarah T. Walter Richland Dist. J. H. B. Ruff 1861 Page 2 |
![](Pictures/Thomas Pratt Will Newberry Book M Page 315 20 Feb 1838 Mentions Pressley B Ruff Page 1.jpg) Thomas Pratt Newberry Pressley B. Ruff 20 Feb. 1838 Page 1 |
![](Pictures/Thomas Pratt Will Newberry Book M Page 315 20 Feb 1838 Mentions Pressley B Ruff Page 2.jpg) Thomas Pratt Newberry Pressley B. Ruff 20 Feb. 1838 Page 2 |
![](Pictures/Thomas Pratt Will Newberry Book M Page 315 20 Feb 1838 Mentions Pressley B Ruff Page 3.jpg) Thomas Pratt Newberry Pressley B. Ruff 20 Feb. 1838 Page 3 |
![](Pictures/Thomas Pratt Will Newberry Book M Page 315 20 Feb 1838 Mentions Pressley B Ruff Page 4.jpg) Thomas Pratt Newberry Pressley B. Ruff 20 Feb. 1838 Page 4 |
![](Pictures/Thomas Wright Will Newberry District Book A Page 68 11 Oct 1815 Mentions John A Ruff.jpg) Thomas Wright Newberry Dist. John A. Ruff 11 Oct. 1815 |
![](Pictures/William Free Will Fairfield County Book R Vol 19 Page 40 Probate File 74 Pkg 50 11 Aug 1841 Mentions Wilborn Ruff Page 1.jpg) William Free Fairfield County Wilborn Ruff 11 Aug. 1841 Page 1 |
![](Pictures/William Free Will Fairfield County Book R Vol 19 Page 40 Probate File 74 Pkg 50 11 Aug 1841 Mentions Wilborn Ruff Page 2.jpg) William Free Fairfield County Wilborn Ruff 11 Aug. 1841 Page 2 |
![](Pictures/William Golden Will Newberry County Book 2 Pages 402 403 24 Jun 1861 Mentions William H Ruff.jpg) William Golden Newberry County William H. Ruff 24 Jan. 1861 |
![](Pictures/William Harmon Will Newberry District Book 1 Page 135 2 Nov 1840 Mentions Pressley B Ruff Page 1.jpg) William Harmon Newberry Dist. Pressley B. Ruff 2 Nov. 1840 Page 1 |
![](Pictures/William Harmon Will Newberry District Book 1 Page 135 2 Nov 1840 Mentions Pressley B Ruff Page 2.jpg) William Harmon Newberry Dist. Pressley B. Ruff 2 Nov. 1840 Page 2 |
![](Pictures/William Kincaid Will Fairfield County Book M Vol 14 Page 298 Probate File 56 Pkg 860 11 Dec 1834 Mentions David H Ruff Page 1.jpg) William Kincaid Fairfield County David H. Ruff 11 Dec. 1834 Page 1 |
![](Pictures/William Kincaid Will Fairfield County Book M Vol 14 Page 298 Probate File 56 Pkg 860 11 Dec 1834 Mentions David H Ruff Page 2.jpg) William Kincaid Fairfield County David H. Ruff 11 Dec. 1834 Page 2 |
![](Pictures/William Kincaid Will Fairfield County Book M Vol 14 Page 298 Probate File 56 Pkg 860 11 Dec 1834 Mentions David H Ruff Page 3.jpg) William Kincaid Fairfield County David H. Ruff 11 Dec. 1834 Page 3 |
|
|
|
Family Information |
![](Pictures/The Shared Ancestors of James Edgar Douglas III and Florence Rembert Scott.jpg) Shared Ancestors James Edgar Douglas III & Florence Rembert Scott |
|
|
|
|
Military
1869 Militia Men Enrollments
|
![](Pictures/1869 Militia Enrollments Men Between 18 and 30 Abbeville County.jpg) Between 18 & 30 Abbeville County |
![](Pictures/1869 Militia Enrollments Men Between 18 and 30 Fairfield County.jpg) Between 18 & 30 Fairfield County |
![](Pictures/1869 Militia Enrollments Men Between 18 and 30 Fairfield County 2.jpg) Between 18 & 30 Fairfield County |
![](Pictures/1869 Militia Enrollments Men Between 18 and 30 Fairfield County 3.jpg) Between 18 & 30 Fairfield County |
![](Pictures/1869 Militia Enrollments Men Between 18 and 30 Newberry County.jpg) Between 18 & 30 Newberry County |
![](Pictures/1869 Militia Enrollments Men Between 18 and 30 Richland County.jpg) Between 18 & 30 Richland County |
![](Pictures/1869 Militia Enrollments Men Between 30 and 45 Edgefield County.jpg) Between 30 & 45 Edgefield County |
![](Pictures/1869 Militia Enrollments Men Between 30 and 45 Newberry County.jpg) Between 30 & 45 Newberry County |
![](Pictures/1869 Militia Enrollments Men Between 30 and 45 Newberry County 2.jpg) Between 30 & 45 Newberry County |
|
|
Military C.S.A. Service |
![](Pictures/David A Ruff Newberry Newberry County Pension Application CSA Service 1 Apr 1919 Inside .jpg) David A. Ruff Newberry County Pension Appl. 1 Apr. 1919 (Inside) |
![](Pictures/David A Ruff Newberry Newberry County Pension Application CSA Service 1 Apr 1919 Outside .jpg) David A. Ruff Newberry County Pension Appl. 1 Apr. 1919 (Outside) |
![](Pictures/Margaret Elliott Ruff Rock Hill York County Pension Application Adam Fletcher Ruff CSA Service 5 Dec 1927 Outside.jpg) Margaret E. Ruff York County Pension Appl. 5 Dec. 1927 Adam F. Ruff (Outside) |
![](Pictures/Margaret Elliott Ruff Rock Hill York County Pension Application Adam Fletcher Ruff CSA Service 5 Dec 1927 Inside.jpg) Margaret E. Ruff York County Pension Appl. 5 Dec. 1927 Adam F. Ruff (Inside) |
![](Pictures/Nancy C Ruff Newberry County Pension Application John S Ruff CSA Service 29 Jan 1921 Inside.jpg) Nancy C. Ruff Newberry County Pension Appl. 29 Jan. 1921 John S. Ruff (Inside) |
![](Pictures/Nancy C Ruff Newberry County Pension Application John S Ruff CSA Service 29 Jan 1921 Outside.jpg) Nancy C. Ruff Newberry County Pension Appl. 29 Jan. 1921 John S. Ruff (Outside) |
![](Pictures/Sancho Ruff Columbia Richland County Pension Application Servant Under D W Ruff CSA Service 19 Apr 1923 Outside.jpg) Sancho Ruff Richland County Pension Appl. 19 Apr. 1923 D. W. Ruff (Outside) |
![](Pictures/Sancho Ruff Columbia Richland County Pension Application Servant Under D W Ruff CSA Service 19 Apr 1923 Inside.jpg) Sancho Ruff Richland County Pension Appl. 19 Apr. 1923 D. W. Ruff (Inside) |
![](Pictures/Simeon Godfry Joel Ruff Leesville Saluda County Pension Application CSA Service 10 Sep 1919 Outside.jpg) Simeon Godfry Joel Ruff Saluda County Pension Appl. 10 Sep. 1919 (Outside) |
![](Pictures/Simeon Godfry Joel Ruff Leesville Saluda County Pension Application CSA Service 10 Sep 1919 Inside.jpg) Simeon Godfry Joel Ruff Saluda County Pension Appl. 10 Sep. 1919 (Inside) |
![](Pictures/William Henry Ruff Jenkinsville Fairfield County Pension Application CSA Service 6 May 1919 Outside.jpg) William Henry Ruff Fairfield County Pension Appl. 6 May 1919 (Outside) |
![](Pictures/William Henry Ruff Jenkinsville Fairfield County Pension Application CSA Service 6 May 1919 Inside.jpg) William Henry Ruff Fairfield County Pension Appl. 6 May 1919 (Inside) |
|
|
|
Military C.S.A. Service (That Mention A Ruff) |
![](Pictures/James Ashford Columbia Richland County Pension Application CSA Service 14 May 1923 Mentions T D Ruff Outside.jpg) James Ashford Richland County Pension Appl. 14 May 1923 T. D. Ruff (Outside) |
![](Pictures/James Ashford Columbia Richland County Pension Application CSA Service 14 May 1923 Mentions T D Ruff Inside.jpg) James Ashford Richland County Pension Appl. 14 May 1923 T. D. Ruff (Inside) |
![](Pictures/Jemima Rebecca Lecons Columbia Richland County Pension Application George D Lecons CSA Service 29 Sep 1919 Mentions Sam Ruff Outside.jpg) Jemima Rebecca Lecons Richland County Pension Appl. 29 Sep. 1919 Sam Ruff (Outside) |
![](Pictures/Jemima Rebecca Lecons Columbia Richland County Pension Application George D Lecons CSA Service 29 Sep 1919 Mentions Sam Ruff Inside.jpg) Jemima Rebecca Lecons Richland County Pension Appl. 29 Sep. 1919 Sam Ruff (Inside) |
![](Pictures/Levi W Caughman Saluda County Pension Application CSA Service 6 Sep 1919 Mentions S G J Ruff Outside.jpg) Levi W. Caughman Saluda County Pension Appl. 6 Sep. 1919 S. G. J. Ruff (Outside) |
![](Pictures/Levi W Caughman Saluda County Pension Application CSA Service 6 Sep 1919 Mentions S G J Ruff Inside.jpg) Levi W. Caughman Saluda County Pension Appl. 6 Sep. 1919 S. G. J. Ruff (Inside) |
![](Pictures/Mrs D P Hamiter Monticello Fairfield County Pension Application D P Hamiter Local Guard Duty Under Adjudant General 13 Feb 1928 Mentions W H Ruff Inside.jpg) D. P. Hamiter Fairfield County Pension Appl. 13 Feb. 1928 W. H. Ruff (Inside) |
![](Pictures/Mrs D P Hamiter Monticello Fairfield County Pension Application D P Hamiter Local Guard Duty Under Adjudant General 13 Feb 1928 Mentions W H Ruff Outside.jpg) D. P. Hamiter Fairfield County Pension Appl. 13 Feb. 1928 W. H. Ruff (Outside) |
|
|
Petitions
George Ruff Petition Asking Establish Ferry Across Broad River
|
![](Pictures/George Ruff Petition Asking Establish Ferry Across Broad River Cover.jpg) Cover |
![](Pictures/George Ruff Petition Asking Establish Ferry Across Broad River.jpg) Inside |
|
|
|
George Ruff Petition Asking Strothers Ferry Broad River Charter Fairfield District ReEstablished In His Name November 1813 |
![](Pictures/George Ruff Petition Asking Strothers Ferry Broad River Charter Fairfield District ReEstablished In His Name Nov 1813 Cover.jpg) Cover |
![](Pictures/George Ruff Petition Asking Strothers Ferry Broad River Charter Fairfield District ReEstablished In His Name Nov 1813.jpg) Inside |
|
|
|
George Ruff Petition Asking Strothers Ferry Broad River Charter ReEstablished In His Name November 1814 |
![](Pictures/George Ruff Petition Asking Strothers Ferry Broad River Charter ReEstablished In His Name Nov 1814 Cover.jpg) Cover |
![](Pictures/George Ruff Petition Asking Strothers Ferry Broad River Charter ReEstablished In His Name Nov 1814.jpg) Inside |
|
|
|
1820 Fairfield District Complaining Violation Sabbath Swearing Short Duration Court Term Recommending Persons Who Bring Charges Assault Responsible Court Costs Should Suit Fail, Signed Sabastion Ruff |
![](Pictures/Fairfield District Complaining Violation Sabbath Swearing Short Duration Court Term Recommending Persons Who Bring Charges Assault Responsible Court Costs Should Suit Fail Nov 1820 Signed Sabastion Ruff Cover.jpg) Cover |
![](Pictures/Fairfield District Complaining Violation Sabbath Swearing Short Duration Court Term Recommending Persons Who Bring Charges Assault Responsible Court Costs Should Suit Fail Nov 1820 Signed Sabastion Ruff Page 1.jpg) Page 1 |
![](Pictures/Fairfield District Complaining Violation Sabbath Swearing Short Duration Court Term Recommending Persons Who Bring Charges Assault Responsible Court Costs Should Suit Fail Nov 1820 Signed Sabastion Ruff Page 2.jpg) Page 2 |
|
|
Citizens Saluda Side Edgefield County Petition Divide County Two Judicial and Election Counties, Signed L. H. Ruff |
![](Pictures/Citizens Saluda Side Edgefield County Petition Divide County Two Judicial and Election Counties Signed L H Ruff Page 1.jpg) Page 1 |
![](Pictures/Citizens Saluda Side Edgefield County Petition Divide County Two Judicial and Election Counties Signed L H Ruff Page 2.jpg) Page 2 |
![](Pictures/Citizens Saluda Side Edgefield County Petition Divide County Two Judicial and Election Counties Signed L H Ruff Page 3.jpg) Page 3 |
|
|
Citizens Districts Bordering Broad River Petition Improvement Navigation River Commercial Benefits Likely Gained, Signed William H. Ruff |
![](Pictures/Citizens Districts Bordering Broad River Petition Improvement Navigation River Commercial Benefits Likely Gained Signed William H Ruff Back.jpg) Back |
![](Pictures/Citizens Districts Bordering Broad River Petition Improvement Navigation River Commercial Benefits Likely Gained Signed William H Ruff Page 1.jpg) Page 1 |
![](Pictures/Citizens Districts Bordering Broad River Petition Improvement Navigation River Commercial Benefits Likely Gained Signed William H Ruff Page 2.jpg) Page 2 |
![](Pictures/Citizens Districts Bordering Broad River Petition Improvement Navigation River Commercial Benefits Likely Gained Signed William H Ruff Page 3.jpg) Page 3 |
|
City Council and Citizens of Newberry Petition Amend Towns Charter, Signed J. H. Ruff |
![](Pictures/City Council and Citizens of Newberry Petition Amend Towns Charter Signed J H Ruff Page 1 .jpg) Page 1 |
![](Pictures/City Council and Citizens of Newberry Petition Amend Towns Charter Signed J H Ruff Page 2 .jpg) Page 2 |
![](Pictures/City Council and Citizens of Newberry Petition Amend Towns Charter Signed J H Ruff Page 3.jpg) Page 3 |
![](Pictures/City Council and Citizens of Newberry Petition Amend Towns Charter Signed J H Ruff Page 4.jpg) Page 4 |
|
1832 Newberry District Presentment Complaining Frauds Committed Cotton Merchants Columbia With Recommendations Improve Regulation Cotton Market, Signed H. Ruff |
![](Pictures/Newberry District Presentment Complaining Frauds Committed Cotton Merchants Columbia With Recommendations Improve Regulation Cotton Market 1832 Signed H Ruff Cover.jpg) Cover |
![](Pictures/Newberry District Presentment Complaining Frauds Committed Cotton Merchants Columbia With Recommendations Improve Regulation Cotton Market 1832 Signed H Ruff Page 1.jpg) Page 1 |
![](Pictures/Newberry District Presentment Complaining Frauds Committed Cotton Merchants Columbia With Recommendations Improve Regulation Cotton Market 1832 Signed H Ruff Page 2.jpg) Page 2 |
![](Pictures/Newberry District Presentment Complaining Frauds Committed Cotton Merchants Columbia With Recommendations Improve Regulation Cotton Market 1832 Signed H Ruff Page 3.jpg) Page 3 |
|
1834 Citizens Lexington District Petition Against Petition Discontinue Road Columbia Lexington Courthouse, Signed George S. Ruff |
![](Pictures/Citizens Lexington District Petition Against Petition Discontinue Road Columbia Lexington Courthouse 1834 Signed George S Ruff Cover.jpg) Cover |
![](Pictures/Citizens Lexington District Petition Against Petition Discontinue Road Columbia Lexington Courthouse 1834 Signed George S Ruff Cover 2.jpg) Cover 2 |
![](Pictures/Citizens Lexington District Petition Against Petition Discontinue Road Columbia Lexington Courthouse 1834 Signed George S Ruff Page 1.jpg) Page 1 |
![](Pictures/Citizens Lexington District Petition Against Petition Discontinue Road Columbia Lexington Courthouse 1834 Signed George S Ruff Page 2.jpg) Page 2 |
![](Pictures/Citizens Lexington District Petition Against Petition Discontinue Road Columbia Lexington Courthouse 1834 Signed George S Ruff Page 3.jpg) Page 3 |
![](Pictures/Citizens Lexington District Petition Against Petition Discontinue Road Columbia Lexington Courthouse 1834 Signed George S Ruff Page 4.jpg) Page 4 |
|
|
|
|
1835 Inhabitants Newberry Dist Petition Jesse Maybin Be Allowed Establish Ferry Over Enoree River At Dry Creek, Signed F. C. Ruff |
![](Pictures/Inhabitants Newberry Dist Petition Jesse Maybin Be Allowed Establish Ferry Over Enoree River At Dry Creek 1835 Signed F C Ruff Page 1.jpg) Page 1 |
![](Pictures/Inhabitants Newberry Dist Petition Jesse Maybin Be Allowed Establish Ferry Over Enoree River At Dry Creek 1835 Signed F C Ruff Page 2.jpg) Page 2 |
![](Pictures/Inhabitants Newberry Dist Petition Jesse Maybin Be Allowed Establish Ferry Over Enoree River At Dry Creek 1835 Signed F C Ruff Page 3.jpg) Page 3 |
|
|
1837 Inhabitants Newberry District Petition Against Granting Charter Build Bridge Messrs Maybin Because T. H. Henderson Maintains Bridge In Area, Signed Max William H. Ruff |
![](Pictures/Inhabitants Newberry District Petition Against Granting Charter Build Bridge Messrs Maybin Because T H Henderson Maintains Bridge In Area 12 Dec 1837 Signed Max William H Ruff Cover .jpg) Cover |
![](Pictures/Inhabitants Newberry District Petition Against Granting Charter Build Bridge Messrs Maybin Because T H Henderson Maintains Bridge In Area 12 Dec 1837 Signed Max William H Ruff Page 1 .jpg) Page 1 |
![](Pictures/Inhabitants Newberry District Petition Against Granting Charter Build Bridge Messrs Maybin Because T H Henderson Maintains Bridge In Area 12 Dec 1837 Signed Max William H Ruff Page 2 .jpg) Page 2 |
![](Pictures/Inhabitants Newberry District Petition Against Granting Charter Build Bridge Messrs Maybin Because T H Henderson Maintains Bridge In Area 12 Dec 1837 Signed Max William H Ruff Page 3 .jpg) Page 3 |
![](Pictures/Inhabitants Newberry District Petition Against Granting Charter Build Bridge Messrs Maybin Because T H Henderson Maintains Bridge In Area 12 Dec 1837 Signed Max William H Ruff Page 4 .jpg) Page 4 |
![](Pictures/Inhabitants Newberry District Petition Against Granting Charter Build Bridge Messrs Maybin Because T H Henderson Maintains Bridge In Area 12 Dec 1837 Signed Max William H Ruff Back .jpg) Back |
|
|
|
|
1840 Inhabitants Newberry Petition Asking Supply Fifth Brigade Cavalry SC Militia Pistols Sabres Belts, Signed F. C. Ruff |
![](Pictures/Inhabitants Newberry Petition Asking Supply Fifth Brigade Cavalry SC Militia Pistols Sabres Belts 1840 Signed F C Ruff Page 1.jpg) Page 1 |
![](Pictures/Inhabitants Newberry Petition Asking Supply Fifth Brigade Cavalry SC Militia Pistols Sabres Belts 1840 Signed F C Ruff Page 1.jpg) Page 2 |
![](Pictures/Inhabitants Newberry Petition Asking Supply Fifth Brigade Cavalry SC Militia Pistols Sabres Belts 1840 Signed F C Ruff Page 1.jpg) Page 3 |
|
|
1840 Inhabitants Newberry District Petition Repair Columbia Canal Allow Citizens Transport Cotton Rail or Boat, Signed Henry T. & William H. Ruff |
![](Pictures/Inhabitants Newberry District Petition Repair Columbia Canal Allow Citizens Transport Cotton Rail or Boat Nov 1840 Signed Henry T William H Ruff Cover.jpg) Cover |
![](Pictures/Inhabitants Newberry District Petition Repair Columbia Canal Allow Citizens Transport Cotton Rail or Boat Nov 1840 Signed Henry T William H Ruff Page 1.jpg) Page 1 |
![](Pictures/Inhabitants Newberry District Petition Repair Columbia Canal Allow Citizens Transport Cotton Rail or Boat Nov 1840 Signed Henry T William H Ruff Page 2.jpg) Page 2 |
|
|
1841 Inhabitants Newberry Petition Asking Incorporation Newberry Attached Legislative Bill Model For Legislation, Signed F. C. Ruff |
![](Pictures/Inhabitants Newberry Petition Asking Incorporation Newberry Attached Legislative Bill Model For Legislation 23 Nov 1841 Signed F C Ruff Cover.jpg) Cover |
![](Pictures/Inhabitants Newberry Petition Asking Incorporation Newberry Attached Legislative Bill Model For Legislation 23 Nov 1841 Signed F C Ruff Page 1.jpg) Page 1 |
![](Pictures/Inhabitants Newberry Petition Asking Incorporation Newberry Attached Legislative Bill Model For Legislation 23 Nov 1841 Signed F C Ruff Page 2.jpg) Page 2 |
![](Pictures/Inhabitants Newberry Petition Asking Incorporation Newberry Attached Legislative Bill Model For Legislation 23 Nov 1841 Signed F C Ruff Page 3.jpg) Page 3 |
![](Pictures/Inhabitants Newberry Petition Asking Incorporation Newberry Attached Legislative Bill Model For Legislation 23 Nov 1841 Signed F C Ruff Page 4.jpg) Page 4 |
![](Pictures/Inhabitants Newberry Petition Asking Incorporation Newberry Attached Legislative Bill Model For Legislation 23 Nov 1841 Signed F C Ruff Page 5.jpg) Page 5 |
![](Pictures/Inhabitants Newberry Petition Asking Incorporation Newberry Attached Legislative Bill Model For Legislation 23 Nov 1841 Signed F C Ruff Page 6.jpg) Page 6 |
![](Pictures/Inhabitants Newberry Petition Asking Incorporation Newberry Attached Legislative Bill Model For Legislation 23 Nov 1841 Signed F C Ruff Signatures.jpg) Signatures |
![](Pictures/Inhabitants Newberry Petition Asking Incorporation Newberry Attached Legislative Bill Model For Legislation 23 Nov 1841 Signed F C Ruff Signatures 2.jpg) Signatures |
|
1843 William Arthur Former Secretary Of State Petition Payment Services Not Covered Fee Bill 5 December 1843, Owed by F. C. Ruff |
![](Pictures/William Arthur Former Secretary Of State Petition Payment Services Not Covered Fee Bill 5 Dec 1843 Owed F C Ruff Cover.jpg) Cover |
![](Pictures/William Arthur Former Secretary Of State Petition Payment Services Not Covered Fee Bill 5 Dec 1843 Owed F C Ruff Page 1.jpg) Page 1 |
![](Pictures/William Arthur Former Secretary Of State Petition Payment Services Not Covered Fee Bill 5 Dec 1843 Owed F C Ruff Receipt.jpg) Receipt |
|
|
1843 Inhabitants Lexington Newberry Districts Petition Improvement Navigation Broad River Commercial Benefits Likely Result, Signed William Ruff |
![](Pictures/Inhabitants Lexington Newberry Districts Petition Improvement Navigation Broad River Commercial Benefits Likely Result 29 Nov 1843 Signed William Ruff Cover.jpg) Cover |
![](Pictures/Inhabitants Lexington Newberry Districts Petition Improvement Navigation Broad River Commercial Benefits Likely Result 29 Nov 1843 Signed William Ruff Page 1.jpg) Page 1 |
|
|
|
1843 Citizens Newberry District Petition Popular Election Commissioners Roads and Bridges, Signed Henry L. Walter Ruff, 11 September 1843 |
![](Pictures/Citizens Newberry District Petition Popular Election Commissioners Roads and Bridges 11 Sep 1843 Signed Henry L Walter Ruff Cover.jpg) Cover |
![](Pictures/Citizens Newberry District Petition Popular Election Commissioners Roads and Bridges 11 Sep 1843 Signed Henry L Walter Ruff Cover 2.jpg) Cover 2 |
![](Pictures/Citizens Newberry District Petition Popular Election Commissioners Roads and Bridges 11 Sep 1843 Signed Henry L Walter Ruff Page 1.jpg) Page 1 |
![](Pictures/Citizens Newberry District Petition Popular Election Commissioners Roads and Bridges 11 Sep 1843 Signed Henry L Walter Ruff Page 2.jpg) Page 1 |
![](Pictures/Citizens Newberry District Petition Popular Election Commissioners Roads and Bridges 11 Sep 1843 Signed Henry L Walter Ruff Back.jpg) Back |
1845 Priscilla Jessup Free Black Petitions Free Her Husband Slave Whom She Purchased 15 Nov 1845, Signed John Ruff |
![](Pictures/Priscilla Jessup Free Black Petitions Free Her Husband Slave Whom She Purchased 15 Nov 1845 Signed John Ruff Cover.jpg) Cover |
![](Pictures/Priscilla Jessup Free Black Petitions Free Her Husband Slave Whom She Purchased 15 Nov 1845 Signed John Ruff Page 1.jpg) Page 1 |
![](Pictures/Priscilla Jessup Free Black Petitions Free Her Husband Slave Whom She Purchased 15 Nov 1845 Signed John Ruff Page 2.jpg) Page 2 |
![](Pictures/Priscilla Jessup Free Black Petitions Free Her Husband Slave Whom She Purchased 15 Nov 1845 Signed John Ruff Page 3.jpg) Page 3 |
|
1849 Inhabitants Abbeville District Petition Asking Establishment Penitentiary System Replace Capital Punishment Serious Crimes, Signed George Ruff |
![](Pictures/Inhabitants Abbeville District Petition Asking Establishment Penitentiary System Replace Capital Punishment Serious Crimes 1849 Signed George Ruff Cover.jpg) Cover |
![](Pictures/Inhabitants Abbeville District Petition Asking Establishment Penitentiary System Replace Capital Punishment Serious Crimes 1849 Signed George Ruff Page 1 .jpg) Page 1 |
![](Pictures/Inhabitants Abbeville District Petition Asking Establishment Penitentiary System Replace Capital Punishment Serious Crimes 1849 Signed George Ruff Page 2.jpg) Page 2 |
![](Pictures/Inhabitants Abbeville District Petition Asking Establishment Penitentiary System Replace Capital Punishment Serious Crimes 1849 Signed George Ruff Page 3.jpg) Page 3 |
![](Pictures/Inhabitants Abbeville District Petition Asking Establishment Penitentiary System Replace Capital Punishment Serious Crimes 1849 Signed George Ruff Back.jpg) Back |
1851 Citizens Newberry Petition Against Renewing Towns Charter Limit Councils Powers, Signed P. B. Ruff |
![](Pictures/Citizens Newberry Petition Against Renewing Towns Charter Limit Councils Powers 1851 Signed P B Ruff Cover.jpg) Cover |
![](Pictures/Citizens Newberry Petition Against Renewing Towns Charter Limit Councils Powers 1851 Signed P B Ruff Page 1 .jpg) Page 1 |
![](Pictures/Citizens Newberry Petition Against Renewing Towns Charter Limit Councils Powers 1851 Signed P B Ruff Page 2.jpg) Page 2 |
![](Pictures/Citizens Newberry Petition Against Renewing Towns Charter Limit Councils Powers 1851 Signed P B Ruff Page 3.jpg) Page 3 |
![](Pictures/Citizens Newberry Petition Against Renewing Towns Charter Limit Councils Powers 1851 Signed P B Ruff Page 4.jpg) Page 4 |
1852 Inhabitants Newberry Petition Asking Reincorporate City Giving Town Council Certain Powers, Signed O. C. Ruff |
![](Pictures/Inhabitants Newberry Petition Asking Reincorporate City Giving Town Council Certain Powers 1852 Signed O C Ruff Cover.jpg) Cover |
![](Pictures/Inhabitants Newberry Petition Asking Reincorporate City Giving Town Council Certain Powers 1852 Signed O C Ruff Page 1 .jpg) Page 1 |
![](Pictures/Inhabitants Newberry Petition Asking Reincorporate City Giving Town Council Certain Powers 1852 Signed O C Ruff Page 1.jpg) Page 1 |
![](Pictures/Inhabitants Newberry Petition Asking Reincorporate City Giving Town Council Certain Powers 1852 Signed O C Ruff Page 2.jpg) Page 2 |
![](Pictures/Inhabitants Newberry Petition Asking Reincorporate City Giving Town Council Certain Powers 1852 Signed O C Ruff Page 3.jpg) Page 3 |
![](Pictures/Inhabitants Newberry Petition Asking Reincorporate City Giving Town Council Certain Powers 1852 Signed O C Ruff Page 4.jpg) Page 4 |
![](Pictures/Inhabitants Newberry Petition Asking Reincorporate City Giving Town Council Certain Powers 1852 Signed O C Ruff Page 5.jpg) Page 5 |
|
|
|
1852 Citizens Newberry Petition Incorporate Newberry Cemetery Association Take Charge Burial Ground Held By Newberry Town Council, Signed Pressley B. Ruff |
![](Pictures/Citizens Newberry Petition Incorporate Newberry Cemetery Assoc Take Charge Burial Ground Held By Newberry Town Council 1852 Signed Pressley B Ruff Cover.jpg) Cover |
![](Pictures/Citizens Newberry Petition Incorporate Newberry Cemetery Assoc Take Charge Burial Ground Held By Newberry Town Council 1852 Signed Pressley B Ruff Page 1.jpg) Page 1 |
![](Pictures/Citizens Newberry Petition Incorporate Newberry Cemetery Assoc Take Charge Burial Ground Held By Newberry Town Council 1852 Signed Pressley B Ruff Page 2.jpg) Page 2 |
![](Pictures/Citizens Newberry Petition Incorporate Newberry Cemetery Assoc Take Charge Burial Ground Held By Newberry Town Council 1852 Signed Pressley B Ruff Page 3.jpg) Page 3 |
|
1852 Inhabitants Newberry Petition Asking Reincorporate City Giving Town Council Certain Powers, Signed O. C. Ruff |
![](Pictures/Inhabitants Newberry Petition Asking Reincorporate City Giving Town Council Certain Powers 1852 Signed O C Ruff Cover.jpg) Cover |
![](Pictures/Inhabitants Newberry Petition Asking Reincorporate City Giving Town Council Certain Powers 1852 Signed O C Ruff Page 1 .jpg) Page 1a |
![](Pictures/Inhabitants Newberry Petition Asking Reincorporate City Giving Town Council Certain Powers 1852 Signed O C Ruff Page 1.jpg) Page 1b |
![](Pictures/Inhabitants Newberry Petition Asking Reincorporate City Giving Town Council Certain Powers 1852 Signed O C Ruff Page 2.jpg) Page 2 |
![](Pictures/Inhabitants Newberry Petition Asking Reincorporate City Giving Town Council Certain Powers 1852 Signed O C Ruff Page 3.jpg) Page 3 |
![](Pictures/Inhabitants Newberry Petition Asking Reincorporate City Giving Town Council Certain Powers 1852 Signed O C Ruff Page 4.jpg) Page 4 |
![](Pictures/Inhabitants Newberry Petition Asking Reincorporate City Giving Town Council Certain Powers 1852 Signed O C Ruff Page 5.jpg) Page 5 |
|
|
|
1856 Citizens Columbia and Richland District Petition Aid Clearing Congaree River Steamboat Navigation, Signed J. A. Ruff |
![](Pictures/Citizens Columbia and Richland District Petition Aid Clearing Congaree River Steamboat Navigation 1856 Signed J A Ruff Cover.jpg) Cover |
![](Pictures/Citizens Columbia and Richland District Petition Aid Clearing Congaree River Steamboat Navigation 1856 Signed J A Ruff Page 1.jpg) Page 1 |
![](Pictures/Citizens Columbia and Richland District Petition Aid Clearing Congaree River Steamboat Navigation 1856 Signed J A Ruff Page 2.jpg) Page 2 |
![](Pictures/Citizens Columbia and Richland District Petition Aid Clearing Congaree River Steamboat Navigation 1856 Signed J A Ruff Page 3.jpg) Page 3 |
![](Pictures/Citizens Columbia and Richland District Petition Aid Clearing Congaree River Steamboat Navigation 1856 Signed J A Ruff Page 4.jpg) Page 4 |
![](Pictures/Citizens Columbia and Richland District Petition Aid Clearing Congaree River Steamboat Navigation 1856 Signed J A Ruff Page 5.jpg) Page 5 |
|
|
|
|
Newberry District Complaining Location Courts Of Equity Frequency Which Executions Must Be Renewed Concurrent Jurisdiction Judges Common Pleas Sessions Equity Complaining Adultery, Signed John Ruff |
![](Pictures/Newberry District Complaining Location Courts Of Equity Frequency Which Executions Must Be Renewed Concurrent Jurisdiction Judges Common Pleas Sessions Equity Complaining Adultery Signed John Ruff Cover.jpg) Cover |
![](Pictures/Newberry District Complaining Location Courts Of Equity Frequency Which Executions Must Be Renewed Concurrent Jurisdiction Judges Common Pleas Sessions Equity Complaining Adultery Signed John Ruff Page 1.jpg) Page 1 |
|
|
|
Newberry County Concerning Status Various County Offices Include County Commissioners Clerk Of Court Probate Judge Sheriff Treasurer Auditor Condition Courthouse Jail Legislation Curtail Bastardy, Signed Moorman Ruff |
![](Pictures/Newberry County Concerning Status Various County Offices Include County Commissioners Clerk Of Court Probate Judge Sheriff Treasurer Auditor Condition Courthouse Jail Legislation Curtail Bastardy Signed Moorman Ruff Cover.jpg) Cover |
![](Pictures/Newberry County Concerning Status Various County Offices Include County Commissioners Clerk Of Court Probate Judge Sheriff Treasurer Auditor Condition Courthouse Jail Legislation Curtail Bastardy Signed Moorman Ruff Page 1.jpg) Page 1 |
![](Pictures/Newberry County Concerning Status Various County Offices Include County Commissioners Clerk Of Court Probate Judge Sheriff Treasurer Auditor Condition Courthouse Jail Legislation Curtail Bastardy Signed Moorman Ruff Page 2.jpg) Page 2 |
![](Pictures/Newberry County Concerning Status Various County Offices Include County Commissioners Clerk Of Court Probate Judge Sheriff Treasurer Auditor Condition Courthouse Jail Legislation Curtail Bastardy Signed Moorman Ruff Page 3.jpg) Page 3 |
|