PrinceWilliamCountyVirginia

Auditor of Public Accounts 1816-1836

Fines

Copyright 2007

Ronald Ray Turner

6352 Avington Place

Gainesville, Virginia 20155

Printed in the United States of America

Prince William County Virginia Auditor of Public Accounts 1816 – 1836 (Fines)

Prince William County Virginia Auditor of Public Accounts 1816 – 1836 (Fines) were transcribed from loose papers found at the Library of Virginia. Listed below are a few of the abbreviations used in this book.

ca.sa, casa,or CASA – Capias Ad Satisfaciendum

A writ of execution, (usually termed, for brevity, a “ca. sa.”) which commands the sheriff to take the party named, and keep him safely, so that he may have his body before the court on a certain day, to satisfy the damages or debt and damages in certain actions. It deprives the party taken of his liberty until he makes the satisfaction awarded.

Capias Pro Fine

(That you take for the fine or in mercy) Formerly, if the verdict was for the defendant, the plaintiff was adjudged to be amerced for his false claim; but, if the verdict was for the plaintiff, then in all actions vi et armis, or where the defendant, in his pleading, had falsely denied his own deed, the judgment contained an award of a capiatur pro fine; and in all other cases the defendant was adjudged to be amerced.

SCI.FA. or SIFA – Scire Facias

In practice. A judicial writ, founded upon some matter of record, such as a judgment or recognizance and requiring the person against whom it is brought to show cause why the party bringing it should not have advantage of such record, or (in the case of scire facias to repeal letters patent) why the record should not be annulled and vacated.

Auditor of Public Accounts 1816 - fines

In the superior court of Prince William County, May 15th 1816. The Commonwealth of Virginia against W. Warder on a presentment for unlawful gaming. The defendant was found guilty by a jury and fined twenty dollars. Teste M. B. Sinclair clerk

Auditor of Public Accounts ending 1819 - fines

A list of all fines, penalties, and amercements imposed by the Dumfries Circuit Court (This document was pieced together and retrieved the following information)

Name of Defendant – William Horton

Date of Judgment – May 17th 1814

Offence of which fine &c. is imposed – Exhibiting a Faro Bank

Amount of fine – $1.20 plus $25.12 costs

Nature of execution issued & when – Casa: 20 May

Delivered to – P. Harrison attorney for Commonwealth

Name of Defendant – Henry C. Terrell

Date of Judgment – May 17th 1814

Offence of which fine &c. is imposed – Exhibiting a Faro Bank

Amount of fine – $1.20 plus $25.12 costs

Nature of execution issued & when – Casa: 20 May

Delivered to – P. Harrison attorney for Commonwealth

Name of Defendant – William Graham

Date of Judgment – May 17th 1814

Offence of which fine &c. is imposed – Exhibiting a Faro Bank

Amount of fine – $1.20 plus $25.12 costs

Nature of execution issued & when – Casa: 20 May

Delivered to – P. Harrison attorney for Commonwealth

Name of Defendant – Philip D. Dawe

Date of Judgment – May 18th 1815

Offence of which fine &c. is imposed – unlawful gaming

Amount of fine – $20.00 – cost relinquished

Nature of execution issued & when – Casa: 24 May

Delivered to – P. Harrison attorney for Commonwealth

Name of Defendant – Francis Smith

Date of Judgment – May 15th 1816

Offence of which fine &c. is imposed – permitting unlawful gaming at his house

Amount of fine – $26.32

Nature of execution issued & when – Casa: 24 May

Delivered to – P. Harrison attorney for Commonwealth

Name of Defendant – Henry C. Terrell

Date of Judgment – May 15th 1816

Offence of which fine &c. is imposed – unlawful gaming

Amount of fine – $26.32

Nature of execution issued & when – Casa: 24 May

Delivered to – P. Harrison attorney for Commonwealth

Name of Defendant – Elijah Clow

Date of Judgment – May 15th 1816

Offence of which fine &c. is imposed – unlawful gaming

Amount of fine – $26.32

Nature of execution issued & when – Casa: 24 May

Delivered to – P. Harrison attorney for Commonwealth

Name of Defendant – Henry Brewer

Date of Judgment – May 15th 1816

Offence of which fine &c. is imposed – unlawful gaming

Amount of fine – $26.32

Nature of execution issued & when – Casa: 24May

Delivered to – P. Harrison attorney for Commonwealth

Name of Defendant – Walter Warder

Date of Judgment – May 15th 1816

Offence of which fine &c. is imposed – unlawful gaming

Amount of fine – $26.32

Nature of execution issued & when – Casa: 24 May

Delivered to – P. Harrison attorney for Commonwealth

Name of Defendant – Charles Clow

Date of Judgment – October 16th 1816

Offence of which fine &c. is imposed – on a forthcoming bond for $98.46 to be discharged by $49.71 with

interest from 1 August 1816 till paid and $8.12 costs.

Nature of execution issued & when – Casa: 22 May

Delivered to – P. Harrison attorney for Commonwealth

Name of Defendant – William Lindsay

Date of Judgment – October 19th 1818

Offence of which fine &c. is imposed – for assault

Amount of fine – $8.00 plus $22.52 costs

Nature of execution issued & when – Casa: October 29thMarch 1819

Name of Defendant – Joshua E. Hedges

Date of Judgment – May 17th 1819

Offence of which fine &c. is imposed – for assault

Amount of fine – $5.00 plus $15.61 costs

Nature of execution issued & when – Casa: October 25thFebruary1819

Auditor of Public Accounts ending 1820 - fines

A list of all fines, penalties and amercements imposed by the Dumfries Circuit Court or assessed during the year ending 31st day of August 1820

Name of Defendant – Gibson Arrington

Date of Judgment – October 19th 1819

Offence of which fine &c. is imposed – Assault

Amount of fine – $100 plus $19.68 cost

Fine paid into court and to whom paid – Not given

Nature of execution issued & when – Casa: 23 October 1819

When returnable – 1st January 1820

To whom delivered – P. Harrison attorney for the Commonwealth

Return on execution – Not found, nor is he an inhabitant of my bailiwick

Remarks – F. H. ___D. S. for B. Waller. It is understood this man has run away. J. L.

Name of Defendant – William S. Alexander

Date of Judgment – October 20th 1819

Offence of which fine &c. is imposed – Assault

Amount of fine – $320 plus $15.02 costs

Fine paid into court and to whom paid – Not given

Nature of execution issued & when – Casa: 28 October 1819

When returnable – 1st January 1820

To whom delivered – P. Harrison attorney for the Commonwealth

Return on execution – This execution has never been returned

Remarks – “P. Harrison has paid me $320 the amount of a fine exclusive of the costs recovered in the

name of the Commonwealth against Alexander – J. Leachman D.S. for W. J. Washington, November 5th 1820

Note - The receipt is underwritten by Mr. Harrison as follows “The above sum was paid to me by Wm.

Alexander the defendant to be paid to the Sheriff that he might avoid the additional cost of sheriffs commission I designed to have paid it to the Sheriff in time for him to____ amount with Treasury at his last settlement ___ was prevented from ___ the sheriff for two successive courts before he went to Richmond by his sickness, November 5th 1820, P. Harrison

Name of Defendant – George Bozell

Date of Judgment – October 22nd 1819

Offence of which fine &c. is imposed – misbehaving as juror at the trial of B. Carrico

Amount of fine – $10.00

Fine paid into court and to who paid – September 5th 1820 to J. Lawson C.C.

Name of Defendant – Charles W. Colquhoun

Date of Judgment – October 22nd 1819

Offence of which fine &c. is imposed – misbehaving as juror at the trial of B. Carrico

Amount of fine – $10.00

Fine paid into court and to who paid – September 5th 1820 to J. Lawson C.C.

Name of Defendant – Rutt Johnson Jr.

Date of Judgment – October 22nd 1819

Offence of which fine &c. is imposed – misbehaving as juror at the trial of B. Carrico

Amount of fine – $10.00

Fine paid into court and to who paid – September 5th 1820 to J. Lawson C.C.

Name of Defendant – William C. Williams

Date of Judgment – October 22nd 1819

Offence of which fine &c. is imposed – misbehaving as juror at the trial of B. Carrico

Amount of fine – $10.00

Remarks - William C. Williams has not for a considerable time been a resident of the county and no

process has yet gone out against him. – J. Lawson C.C. November 1820

Name of Defendant – Jesse Green

Date of Judgment – May 17th 1820

Offence of which fine &c. is imposed – Failing to attend as a V------______.

Amount of fine – $6.00 and $1.00 costs

Fine paid into court and to who paid – Not given

Nature of execution issued & when – Ca.Sa: 31 October 1820

When returnable – October court

Return on executionRemarks –This execution not having been taken out of the office has been renewed

23 October 1820, returnable to January 1821 & has been delivered to John Leachman, deputy of Washington J. Washington, Sheriff of Prince William County. – J. Lawson C.C.

Name of Defendant – James Hayes

Date of Judgment – May 17th 1820

Offence of which fine &c. is imposed – Charged with a nuisance

Amount of fine – $1.00 and $14.93 costs

Fine paid into court and to who paid – Not given

Nature of execution issued & when – Ca.Sa: August 9th 1820

When returnable – October Court

To whom delivered – Not taken out of the office

Return on execution & remarks –Renewed 25 October 1820 returnable to December 1820 and delivered to

William R.Chapman, deputy of Washington J. Washington, Sheriff of Prince William County.

Teste – The forgoing is a true statement – J. Lawson C.C., November 13th 1820

Auditor of Public Accounts ending 1820 - fines

A supplemental list of fines, penalties, and amercements imposed by the County Court of Prince William or assessed therein, during the year ending the 31st of August 1820 and all fines, imposed by Justices of the Peace & recorded in the Office of the said County Court during the same period.

Name of Defendant – Benjamin Carney

Offence of which fine &c. is imposed – Swearing

Amount of fine – $0.83

Fine paid into court and to who paid – Not given

Nature of execution issued & when – Fifa: November 16th 1819

When returnable – To January 1820

To whom delivered – To Wm. R. Chapman D.S. for W. J. Washington

Return on execution – No return

Remarks – None given

Name of Defendant – Samuel Anderson

Offence of which fine &c. is imposed – Swearing

Amount of fine – $1.66

Fine paid into court and to who paid – Not given

Nature of execution issued & when – Ca.Sa.: February 4th 1820

When returnable – To September 1820

To whom delivered – To Wm. R. Chapman D.S. for W. J. Washington

Return on execution – Executed bond taken forfeited and herewith returned, Thos Nelson D.S. for

Washington J. Washington

Remarks – Judgment was obtained on forthcoming bond September 1820 and Execution issued upon which

is the following return. “No property found – J. Tansill D.S. for W. J. Washington.

Name of Defendants – Jno. Petty & Craven King

Date of Judgment – August 10th 1820

Offence of which fine &c. is imposed – Not given

Amount of fine – $25.00 each

Fine paid into court and to who paid – Not given

Nature of execution issued & when – No execution issued

When returnable – Not given

To whom delivered – Not given

Return on execution – Not given

Remarks – Died insolvent

Name of Defendant – Spencer Bird

Date of Judgment – 4 August 1818

Offence of which fine &c. is imposed – Swearing

Amount of fine – $9.96 and $7.23 costs

Fine paid into court and to who paid – Not given

Nature of execution issued & when – 19 August 1818

When returnable – October Court

To whom delivered – Peyton Norvill D.S for Gerard Alexander

Return on execution – Not found but this execution to be credited by $15.00 paid by Thompson Byrd

Remarks – There can be no doubt but the Sheriff intended to say “not found but this execution is tobe

credited by $15 paid by Thompson Byrd” from the face of the execution it is apparent, the following return is on the execution but crossed with a pen. (Note – Petty & King died insolvent)

Auditor of Public Accounts ending 1820 - fines

A list of all fines, penalties, and amercements imposed by the County Court of Prince William or assessed therein, during the year ending the 31st of August 1820 and all fines, imposed by Justices of the Peace & recorded in the Office of the said County Court during the same period.

Name of Defendant – Frederick Widemeyer

Date of Judgment – November 2nd 1919

Offence of which fine &c. is imposed – charged with retailing liquors without a license.

Amount of fine – $30.00

Fine paid into court and to who paid – Not given

Nature of execution issued & when – Issued November 16th

When returnable – January 1820

To whom delivered – William R. Chapman D.S. for Washington J. Washington

Return on execution – No property found to levy this execution on.

Remarks – Died insolvent

Name of Defendant – Benjamin Carney

Date of Judgment – November 2nd 1919

Offence of which fine &c. is imposed – charged with Swearing

Amount of fine – $0.83

Fine paid into court and to who paid – Not given

Nature of execution issued & when – Issued November 16th

When returnable – January 1820

To whom delivered – William R. Chapman D.S. for Washington J. Washington

Return on execution – No return

Name of Defendant – Jno. Warder

Date of Judgment – March 7th 1820

Offence of which fine &c. is imposed – charged with Swearing

Amount of fine – $1.66

Fine paid into court and to who paid – Not given

Nature of execution issued & when – Writ dated March 24th 1820

When returnable – May 1820

To whom delivered – William R. Chapman D.S. for Washington J. Washington

Return on execution – Not found

Remarks – May 6th 1820 a forthcoming bond has been given & judgment obtained thereon.

Name of Defendant - Benjamin Carney Sen.

Date of Judgment – March 7th 1820

Offence of which fine &c. is imposed – charged with Swearing

Amount of fine – $8.30

Fine paid into court and to who paid – Not given

Nature of execution issued & when – Fifa March 24th 1820

When returnable – May 1820

To whom delivered – William R. Chapman D.S. for Washington J. Washington

Return on execution – Executed bond taken forfeited & herewith returned

Remarks – Judgment obtained on bond June 6th 1820.

Name of Defendant – Samuel Anderson

Date of Judgment – September 4th 1820

Offence of which fine &c. is imposed –

Amount of fine – $16.52 and interest from 21 July 1820 until paid (on Forthcoming Bond)

Fine paid into court and to who paid – Not given

Nature of execution issued & when – December 22nd 1820

When returnable – February 1821

To whom delivered – William R. Chapman D.S. for Washington J. Washington

Return on execution – Returned no property found to levy

Remarks – The Commonwealth is entitled to $1.66 with interest from 21 July 1820 until paid.

Auditor of Public Accounts ending 1820 - fines

A list of all fines, penalties, and amercements imposed by the County Court of Prince William or assessed therein, during the year ending the 31st of August 1820 and all fines, imposed by Justices of the Peace & recorded in the Office of the said County Court during the same period.

Name of Defendant – Frederick Widemeyer

Date of Judgment – November 2nd 1919

Offence of which fine &c. is imposed – retailing liquor

Amount of fine – $30.00

Fine paid into court and to who paid – Not given

Nature of execution issued & when – Fifa: November 16th

When returnable – To January 1820

To whom delivered – William R. Chapman D.S. for Washington J. Washington

Return on execution – No property found to levy this execution on.

Remarks – no remarks

Name of Defendant – Benjamin Carney

Date of Judgment – November 2nd 1919

Offence of which fine &c. is imposed – swearing

Amount of fine – $0.83

Fine paid into court and to who paid – Not given

Nature of execution issued & when – Fifa: November 16th

When returnable – January 1820

To whom delivered – William R. Chapman D.S. for Washington J. Washington

Return on execution – No return

Remarks - none

Name of Defendant – Jno. Warder

Date of Judgment – March 7th 1820

Offence of which fine &c. is imposed –Swearing

Amount of fine – $1.66

Fine paid into court and to who paid – Not given

Nature of execution issued & when – Ca.Sa. March 24th 1820

When returnable – May 1820

To whom delivered – William R. Chapman D.S. for Washington J. Washington

Return on execution – Not found

Remarks – received May 6th 1820 a forthcoming bond has been given & judgment obtained thereon.

Name of Defendant – Benjamin Carney Sen.

Date of Judgment – March 7th 1820

Offence of which fine &c. is imposed –swearing

Amount of fine – $8.30

Fine paid into court and to who paid – Not given

Nature of execution issued & when – Fifa March 24th 1820

When returnable – May 1820

To whom delivered – William R. Chapman D.S. for Washington J. Washington

Return on execution – Executed bond taken forfeited & herewith returned

Remarks – Judgment obtained on bond June 6th 1820.

Name of Defendant – Wansford Evans

Date of Judgment – March 20th 1820

Offence of which fine &c. is imposed – for being drunk and swearing

Amount of fine – $0.83 for being drunk and $1.66 for swearing

Fine paid into court and to who paid – To P. D. Dawe, clerk

Name of Defendant – Arrington Evans

Date of Judgment – March 7th 1820

Offence of which fine &c. is imposed –for being drunk

Amount of fine – $0.83

Fine paid into court and to whom paid – P. D. Dawe clerk

Name of Defendant – Alex Howison

Date of Judgment – March 7th 1820

Offence of which fine &c. is imposed – swearing

Amount of fine – $0.83

Fine paid into court and to whom paid – P. D. Dawe clerk

Name of Defendant – Benjamin Carney & Daniel Cole

Date of Judgment – June 6th 1820

Offence of which fine &c. is imposed –

Amount of fine – $31.36 discharged by $15.63 interest from 17th Apr. 1820 till paid

Nature of execution issued & when – Fifa: July 4th

When returnable – To August

To whom delivered – William R. Chapman D.S. for Washington J. Washington

Remarks – This is a judgment on a forthcoming bond. The Commonwealth is entitled to $8.30 with interest

from 17th April 1820 per judgment vs Carney March 7th 1820

Name of Defendant – Samuel Anderson

Date of Judgment – June 8th1820

Offence of which fine &c. is imposed – swearing

Amount of fine – $1.66

Nature of execution issued & when – Ca. Sa. July 4th

When returnable – To September

To whom delivered – William R. Chapman D.S. for Washington J. Washington

Return on execution – no return

Name of Defendant – Joseph Reddish & Thornton Hales

Date of Judgment – August 8th 1820

Offence of which fine &c. is imposed –

Amount of fine – $20.24 discharged by $10.12 interest from 23rd June 1820 till paid

Nature of execution issued & when – Fifa: August 18th

When returnable – To October

To whom delivered – William R. Chapman D.S. for Washington J. Washington

Remarks – This is a judgment on a forthcoming bond. The original judgment was for 15__ obtained

against Raddish June 4th 1819 for not keeping a road in order.

Name of Defendant – John Warder & Jesse Warder

Date of Judgment – August 8th 1820

Offence of which fine &c. is imposed –

Amount of fine – $19.42 discharged by $9.71 interest from 26th June 1820 till paid

Nature of execution issued & when – Fifa: August 18th

When returnable – To October

To whom delivered – William R. Chapman D.S. for Washington J. Washington

Remarks – This is a judgment on a forthcoming bond. The original judgment was for $1.66 for profane swearing.

Name of Defendant – John Petty & Craven King