Hempstead County was established in 1818 and was one of the five counties in existence when Arkansas Territory was created in 1819. It was named for Missouri Territory’s delegate to Congress, Edward Hempstead. Hope serves as the county seat.
A list of the Hempstead County records microfilm available at the Arkansas State Archives can be found in our County records microfilm collection.
The results below are automatically collected from materials on this site that have been tagged with the Geographical Area of “Hempstead County (Ark.)” This list does not include all of the Arkansas State Archives’ materials regarding this county, but provides a starting point for research. Please click on each title below to learn more about it and the collection to which it belongs.
Follow
Books from 1861
PDF
1861 January 26: Deed, Southern Railroad Company of Mississippi; Grandison D. Royston of Arkansas
Hempstead County Records: Deed Records, Book "Q"
Books from 1860
PDF
Ann "Nannie" Jane Conway Sevier Turner and Daughter
Hempstead County Records: Deed Records, Books "O-P"
Submissions from 1859
Hempstead County Records: Loose Marriage Certificates
Books from 1858
PDF
1858 June 05: Voucher, from the True Democrat newspaper for ad; R.S. Yerkes, publisher; James D. Fitzgerald, justice of the peace; Samuel H. Thomas v. William Cardwell, Lucy A. Thomas, Wyatt C. Thomas, and John M.R. Thomas
Hempstead County Records: Probate Records, Books "D-E"
Books from 1857
PDF
1857 February 21: Deed, for exchanged of good between George Hannah and John H. Thomas
PDF
1857 October 08: Voucher, from the True Democrat newspaper for ad; R.S. Yerkes, publisher; James D. Fitzgerald, justice of the peace; Samuel H. Thomas v. William Caldwell, as executor of the estate of John H. Thomas, deceased
Hempstead County Records: Deed Records, Books "M-N"
Books from 1856
PDF
1856 November 21: Samuel K. Jones, Hempstead County, Petition to appeal judgment of Sixth Judicial Circuit Court to Arkansas Supreme Court (Includes petition to Governor Elias N. Conway signed by Jones and others)
Hempstead County Records: Loose Marriage Certificates
Submissions from 1855
Hempstead County Records: Chancery Court Records, Books "A-B"
Hempstead County Records: Deed Records, Books "K-L"
Hempstead County Records: Probate Records: Administrator's Docket
Submissions from 1854
Hempstead County Records: Probate Records: Administrator's Bonds, Book "I"
Hempstead County Records: Tax Records
Submissions from 1853
Hempstead County Records: Circuit Court Records, Books "G-H"
Submissions from 1852
Hempstead County Records: County Court Records, Books "A-C"
Submissions from 1851
Hempstead County Records: Deed Records, Books "H-I"
PDF
James H. Alexander land record, 1851
This land grant gave James Alexander eighty acres of land in Hempstead County, Arkansas.
Submissions from 1850
Hempstead County Records: Probate Records: Administrator's Bonds, Book "H"
Hempstead County Records: Probate Records, Books "B-C"
Books from 1847
PDF
1847 April 13: Receipt, of John D. Spragins, executor of the estate for Samuel Baldwin; Anne E. Hannah, George C. Hannah; Mapelia, Sam, Sally, Stephen, Wilson, Abraham, Isaac, Bob, Winston, Dorothy, Coela, George, Louisa, Charles, Monica, Mary, Davy, Ned, enslaved people; includes cost for enslaved people; Joel M. Hannah, agent
PDF
1847 April 13: Receipt, of John D. Spragins, executor of the estate for Samuel Baldwin, deceased; includes list of enslaved people named Lewis, Ben, Moses, Jim, America, Amy, Henry, Jack, John, and William, in said estate
PDF
1847 April 19: Inventory of the estate of Samuel Baldwin, deceased; John D. Spragins, executor of estate
PDF
1847 February 22: Inventory, of the estate of Samuel Baldwin, deceased; includes list of 31 enslaved people: Louis, Ben, Moses, Jim Mulspe, Chela, Sam, Sally, America, Amy, Stephen, Henry, Jack, Wilson, Abram, Isaac, Bob, Winston, Dorothy, Caela, John, George, Louisa, Charles, Mariah, Mary, Davy, Ned, Margaret, William, Sam, Catharine; William Baldwin, guardian
Hempstead County Records: Deed Records, Books "F-G"
Books from 1846
PDF
1846 March 10: Sheriff and Clerk of Hempstead County to E.N. Conway, From statement of land sold (envelope only)
PDF
1846 May 25: Testimony, for James C. Monroe v. Austin Wells
Books from 1845
PDF
1845 December 08: Notice, John F. Keller v. Samuel Hopson and Joseph Stuart, administrators of the estate of James Fowler
Hempstead County Records: Circuit Court Records, Books "E-F"
Hempstead County Records: Probate Records: Letters, Sale Bills, etc., Book "G"
Hempstead County Records: Probate Records: Wills, Marriages, Pre-Emptions, Book "Bb"
Books from 1844
PDF
1844 January 23: Voucher, fragment; shows partial list of inventory of the estate of James Allen, deceased
PDF
1844 March 23: Voucher, list of bills paid for the estate of James Fowler
PDF
1844 March 26: Letter, to the sheriff of Hempstead County; Joseph Stuart, Samuel Hopor, administrators of the estate of James Fowler, deceased
PDF
1844 October 21: Note, Benjamin L. Britter v. Charles B. Mitchell
Books from 1843
PDF
1843 April 20: Complaint, by Benjamin L. Brittin on Samuel Gray, Charley B. Mitchel, George M. Gray
PDF
1843 August 10: Voucher, for Rufus C. Berry; discussing the purchase of an enslaved child identified as a "certain negro girl"
PDF
1843 November 15: Letter, Goodwin and wife v. Benjamin Reynolds; also mentioned Benjamin Abbott and wife v. Benjamin Reynolds
PDF
1843 November 29: Bond, for Joel D. Conway, George Conway, and Thomas J. Carlin; J.T. Sanders, clerk
PDF
1843 October 13: Letter, to sheriff of Hempstead county; to summons Richard P. Williams
Books from 1842
PDF
1842 June 01: Voucher, for newspaper advertisement in the "Washington Telegraph"; William Etter, clerk; Andrew C. Roberts and Rufus H. King v. Hugh O'Rourke
PDF
1842 October 06: Testimony, of Charles B. Mitchel, defendant against Benjamin T. Brittin
Hempstead County Records: Deed Records, Books "D-E"
Books from 1841
PDF
1841 April 06: Letter, from G.A. Roystun, attorney for plaintiff in Henry J. Kimbell v. Chambers Etter and William H. Etter, debt; Isaac N. Jones, Daniel T. Witten, garnishees
PDF
1841 April 13: Voucher, from James Gibson to James S. Conway; includes list of witnesses
PDF
1841 April 14: Testimony, in Nicholas T. Perkins v. James Gibson and others
PDF
1841 December 14: Letter, to sheriff of Hempstead county; discusses case of Robert King v. Hugh O'Rourke
PDF
1841 March 4: Letter, from W. Arnett, sheriff; James Gibson, Henry Cheatham, Daniel T. Witter, George Conway, summoned
PDF
1841 September 28: Voucher, Young Goodwin and Lucy A. Goodwin v. Benjamin Reynalds
Submissions from 1840
Hempstead County Records: Probate Court Docket
Books from 1837
PDF
1837 October 18: A.M. Oakley, Circuit Court Clerk, Hempstead County, Arkansas, Certificate of Record (fragment)
Hempstead County Records: Deed Records, Books "A-C"
Books from 1836
PDF
1836 April 10: Martin Van Buren, President of the United States, to John Wilson Williams of Hempstead County, Arkansas, Land grant
PDF
1836 April 15: Martin Van Buren, President of the United States, to Asa Thompson and John W. Williams of Hempstead County, Arkansas, Land grant
PDF
Receipt for land purchase, William McElroy
Books from 1834
PDF
1834 January 06: Judgement, from Allen M. Oakley, clerk, claiming Prudence R. McMurry as executor of will for John McMurry, deceased
PDF
1834 March 14: Voucher, listing the goods and chattels for the estate of John McMurry, deceased; Prudence R. McMurry, executor of will; included in list are Jenny and George, enslaved woman and child; James Ragsdale, James Coughhorn, William Brown, Simon Bierd, John H. Fowler, owed notes
Submissions from 1832
Hempstead County Records: Tax Records
PDF
John McLane estate slave sale receipt, 1832
This collection contains a Slave Sale Certification Receipt for the estate of John McLane.
Books from 1831
PDF
1831 January 06: Bond, for Prudence R. McMurry, William McGee, and William J. Brown; John Pope, Governor; John McMurry, deceased
Books from 1830
PDF
1830 June 15: Letter, describing details in Matthew Furlong v. Joshua Fuqua and Mary Matlock, administrators of the estate of William Matlock, deceased; Daniel Ringo, attorney; Allen M. Oakley, clerk; D.J. Witten, Joshua Morrison, sheriffs; George Brinlen, Daniel Cornilius, Caty Wisker, witnesses; John Robins, deputy clerk; Thomas Hubbard, attorney gave payment with interest on behalf of estate administrators
PDF
1830 May 26: Motion, Collin Aldrich v. Joshua Fuqua and Mary Matlock, administrators of the estate of William Matlock, deceased; Daniel Ringo, attorney of plaintiff; Thomas Hubbard, attorney of defendant; Allen M. Oakley, clerk; D.T. Witters, sheriff; John Robinson, deputy clerk
Hempstead County Records: Probate Records: Letters of Administration
Books from 1829
PDF
1820s slave sale certification instructions
PDF
1829 June 15: Voucher, lists prices of court services; Mary Matlock and Joshua Fuqua, administrators of the estate of William Matlock, owe Allen M. Oakley, clerk
PDF
1829 May 11: Voucher, to A.M. Oakley; includes cost of clerk and sheriff
PDF
1829 November 26: Letter, Bryan T. Nowlin, plaintiff, v. Joshua Fuqua and Mary Matlock, administrators of the estate of William Matlock, deceased; Gilbert Wingsfield, signature
PDF
Hempstead County (Ark.) sheriff's census, 1829
This census for Hempstead County, Arkansas, was recorded by the sheriff, Daniel T. Witter, in 1829.
PDF
Slave sale certification instructions, 1820s
This collection contains a Slave Sale Certification Instructions.
Books from 1828
PDF
1828 July 19: Voucher, list expenses for the estate of James Fowler
PDF
1828 May 07: Voucher, U.S. v. Mary Matlock Adams and Joshua Fuqua, administrator of the estate of William Matlock, deceased; D.J. Witler, sheriff; A.M. Oakley, clerk
Books from 1827
PDF
1827 April 20: Voucher, for auction of the estate of William Matlock, deceased; Mary Matlock, Joseph Campbell, Brient Howlin, Jason Jacks, Henry Duty, Masach Jones, Stephen P. Wilson, Lewis Wicker, David Roberts, Daniel Corneless, Nathaniel Jacobs, purchased items
PDF
1827 January 13: Motion, Bryant T. Nowlin v. Joshua Fuqua and Mary Matlock, administrators of the estate of William Matlock, deceased; Edward Crofs, attorney for plaintiff; Thomas Hubbard, attorney for defense; Allen M. Oakley, clerk; John Robinson, deputy clerk
PDF
1827 November 25: Receipt, of Thomas Hubbard; includes cost paid for fees in Mattock Adams v. Waggoner and Jacobs; Allen M. Oakley, clerk
Books from 1826
PDF
1826 December 25: Allen M. Oakley to Acting Governor Crittenden, Requesting appointment of Nathan D. Smith as Justice of the Peace in Hempstead County
Hempstead County Records: County Court Records, Book "1"
PDF
Samuel Pugh bond, 1826
This collections contains one bond.
Books from 1825
PDF
1825 November 8: A. Hanscom and John Clark, Hempstead County, to Governor George Izard, Account of goods for Quapaw Indians
PDF
1825 September 5: Allen M. Oakley, Circuit Court Clerk, Hempstead County, Certificate of election of John Wilson to Territorial Legislature
Hempstead County Records: Probate Records: Wills, Marriages, Pre-Emptions, Book "AA"
Submissions from 1824
Hempstead County Records: Court Book
Hempstead County Records: Marks and Brands
Books from 1822
PDF
1822 March 15: Voucher, for the sale of property from Isaac Midkliff; includes list of prices for various items and an enslaved woman identified only as "negrow woman"
Hempstead County Records: Court of Common Pleas
Books from 1821
PDF
1821 April 24: Inventory of the estate of Moses Madden, deceased; lists household and farm items, including animals; William Simms, justice of the peace; John Wilson, Derryes Wilson, David Roberts, appraisers
PDF
1821 August 28: Bond, for Suzannah Midkiff, Elias H. Bean, and William Shaw; James Miller, Governor; Benjamin Midkliff, deceased
PDF
1821 February 23: Affidavit, for Katharine Maddin, wife of Mopez Maddin, deceased; James Stuart, clerk
PDF
1821 February 23: Bond, of Katharine Maddin, William Madden, and Reuben Maddin; James Miller, Governor
PDF
Undated [1821]: Citizens of Hempstead County to Governor James Miller, Petition for better enforcement of criminal laws