Room-by-Room Inventories, 1786-1822

Room-By-Room Inventory: Origsize: 8.5x11; Origformat: Document/Photocopy; Resolution: 200 dpi
Room-By-Room Inventory

Origsize: 8.5x11; Origformat: Document/Photocopy; Resolution: 200 dpi

Name/Title

Room-by-Room Inventories, 1786-1822

Entry/Object ID

2015.001.1

Scope and Content

Room-by-room and other inventories from the Charleston County Probate Court and SC Room of the Charleston County Public Library. Compiled by HCF staff and interns in 1999-2000 to aid in the development of a furnishings plan for the Nathaniel Russell House. Collection includes photocopies of original room-by-room and other inventories, many of which have been transcribed. Slaves are also noted in several inventories. Addresses are provided where indicated, either in the document or from the Mary Washington Historic Preservation Program website, "Charleston, SC, 1787-1820 Room-by-Room Inventory." See Container List for collection contents.

Collection

Historic Charleston Foundation Archives

Acquisition

Accession

2015.001

Source or Donor

New Archives Catalog Records (2015)

Acquisition Method

Collected by Staff

Lexicon

Nomenclature 4.0

Nomenclature Secondary Object Term

Inventory

Nomenclature Primary Object Term

List

Nomenclature Sub-Class

Other Documents

Nomenclature Class

Documentary Objects

Nomenclature Category

Category 08: Communication Objects

Search Terms

Inventories of decedents’ estates--South Carolina--Charleston, House furnishings--South Carolina--Charleston, Probate records--South Carolina--Charleston

Archive Details

Date(s) of Creation

1786 - 1822

Archive Size/Extent

Two 5" document boxes; inventories/transcripts filed in individual folders within

Archive Notes

Date(s) Created: 1999-2000 Date(s): 1786-1822 Date(s) Assembled: 1786-1822

Archive Items Details

Title

Indexes & Key

Description

Key to the transcriptions that were done by Carrie Albee (HCF staff); alphabetical index to the inventories on file, including the Will book number and page number; annotated chronological index to the inventories. Many entries in both indexes include the individual's address and profession, obtained from city directories closest to the date of death.

Creator

Albee, Carrie (HCF)

Container

01

Notes

Container: Box 1

Title

Adams, John S.

Description

John S. Adams, 14 Laurens Street. Date of document: May 3, 1813.

Date(s) of Creation

1813

Container

02

Notes

Container: Box 1

Title

Addison, Joseph

Description

Joseph Addison, 2 Bottle Alley [now Clifford Alley]. Date of document: January 26, 1818.

Date(s) of Creation

1818

Container

03

Notes

Container: Box 1

Title

Aertson, Guilliam

Description

Guilliam Aertson, 128 Broad Street. Date of document: October 12, 1806.

Date(s) of Creation

1806

Container

04

Notes

Container: Box 1

Title

Axson, Samuel

Description

Samuel Axson, 2 Adams Street [14 Greenhill]. Date of document: September 6, 1817.

Date(s) of Creation

1817

Container

05

Notes

Container: Box 1

Title

Ball, John

Description

John Ball, 168 East Bay Street, Kensington Plantation, St. Philip Parish. Date of document: November 13, 1817.

Date(s) of Creation

1817

Container

06

Notes

Container: Box 1

Title

Baron, Alexander

Description

Alexander Baron, 56 Broad Street. Date of document: April 16, 1819.

Date(s) of Creation

1819

Container

07

Notes

Container: Box 1

Title

Bethune, Angus

Description

Agnus Bethune, 75 Broad Street. Date of document: April 14, 1815.

Date(s) of Creation

1815

Container

08

Notes

Container: Box 1

Title

Blacklock, William

Description

William Blacklock, Bull Street. Date of document: May 14, 1816.

Date(s) of Creation

1816

Container

09

Notes

Container: Box 1

Title

Blake, Eliza

Description

Eliza Blake, The Cypress. Date of document: November 5, 1792.

Date(s) of Creation

1792

Container

10

Notes

Container: Box 1

Title

Blake, John

Description

John Blake. Date of document: September 1, 1810.

Date(s) of Creation

1810

Container

10

Notes

Container: Box 1

Title

Boquet, Sarah

Description

Sarah Boquet, Wentworth Street. Date of document: April 5, 1792.

Date(s) of Creation

1792

Container

11

Notes

Container: Box 1

Title

Boyd, William

Description

William Boyd. Date of document: April 25, 1816.

Date(s) of Creation

1816

Container

12

Notes

Container: Box 1

Title

Brisbane, William

Description

William Brisbane. Date of document: n.d., 1822.

Date(s) of Creation

1822

Container

13

Notes

Container: Box 1

Title

Broughton, Mary

Description

Mary Broughton, 19 Anson Street. Date of document: April 9, 1817.

Date(s) of Creation

1817

Container

14

Notes

Container: Box 1

Title

Buist, George

Description

George Buist, 3 Church Street. Date of document: October 28, 1803.

Date(s) of Creation

1803

Container

15

Notes

Container: Box 1

Title

Child, Isaac

Description

Isaac Child. Date of document: April 16, 1799.

Date(s) of Creation

1799

Container

16

Notes

Container: Box 1

Title

Chion, John Francis

Description

John Francis Chion. Date of document: March 25, 1816.

Date(s) of Creation

1816

Container

17

Notes

Container: Box 1

Title

Chouler, Joseph (Dr.)

Description

Dr. Joseph Chouler, 147 Broad Street. Date of document: September 24, 1804.

Date(s) of Creation

1804

Container

18

Notes

Container: Box 1

Title

Clifford, Martha

Description

Martha Clifford. Date of document: October 14, 1793.

Date(s) of Creation

1793

Container

19

Notes

Container: Box 1

Title

Colles, Elizabeth

Description

Elizabeth Colls. Date of document: July 11, 1796.

Date(s) of Creation

1796

Container

20

Notes

Container: Box 1

Title

Connery, Lawrence

Description

Lawrence Connery. Date of document: August 10, 1810.

Date(s) of Creation

1810

Container

21

Notes

Container: Box 1

Title

Cordes, William

Description

William Cordes. Date of document: January 11, 1819.

Date(s) of Creation

1819

Container

22

Notes

Container: Box 1

Title

Coudougman, Michonne

Description

Michonne Coudougman. Date of document: September 9, 1814.

Date(s) of Creation

1814

Container

23

Notes

Container: Box 1

Title

Cox, Thomas Campbell

Description

Thomas Campbell Cox, 20 Meeting Street. Date of document: November 12, 1814.

Date(s) of Creation

1814

Container

24

Notes

Container: Box 1

Title

Cripps, John Splatt

Description

John Splatt Cripps. Date of document: December 9, 1811.

Date(s) of Creation

1811

Container

25

Notes

Container: Box 1

Title

Cross, Matthew William

Description

Matthew William Cross, 3 Kinloch Court. Date of document: June 13, 1811.

Date(s) of Creation

1811

Container

26

Notes

Container: Box 1

Title

Danjou, Louis

Description

Louis Danjou, corner Tradd and Church). Date of document: March 8, 1821.

Date(s) of Creation

1821

Container

27

Notes

Container: Box 1

Title

Deas, Elizabeth

Description

Elizabeth Deas, 103 East Bay Street. Date of document: August 28, 1802.

Date(s) of Creation

1802

Container

28

Notes

Container: Box 1

Title

Deas, John

Description

John Deas, 14 Meeting / Thorogood Plantation. Date of document: May 30, 1791.

Date(s) of Creation

1791

Container

29

Notes

Container: Box 1

Title

De Follinau, Charles

Description

Charles De Follinau. Date of document: February 3, 1821.

Date(s) of Creation

1821

Container

30

Notes

Container: Box 1

Title

Desel, Charles

Description

Charles Desel, 50 Broad Street. Date of document: n.d., 1808.

Date(s) of Creation

1808

Container

31

Notes

Container: Box 1

Title

Desjardins, John Adrien

Description

John Adrien Desjardins. Date of document: May 25, 1814.

Date(s) of Creation

1814

Container

32

Notes

Container: Box 1

Title

Dishir, William

Description

William Dishir. Date of document: September 6, 1822.

Date(s) of Creation

1822

Container

33

Notes

Container: Box 1

Title

Doughty, William

Description

William Doughty. Date of document: April 7, 1818.

Date(s) of Creation

1818

Container

34

Notes

Container: Box 1

Title

Drayton, Charles

Description

Charles Drayton, Drayton Hall. Date of document: n.d., 1819.

Date(s) of Creation

1819

Container

35

Notes

Container: Box 1

Title

Drayton, William

Description

William Drayton. Date of document: August 6, 1790.

Date(s) of Creation

1790

Container

36

Notes

Container: Box 1

Title

Eberley, John

Description

John Eberley. Date of document: December 10, 1799.

Date(s) of Creation

1799

Container

37

Notes

Container: Box 1

Title

Edwards, Alexander

Description

Alexander Edwards. Date of document: March 20, 1812.

Date(s) of Creation

1812

Container

38

Notes

Container: Box 1

Title

Edwards, Evan

Description

Evan Edwards. Date of document: June 1, 1798.

Date(s) of Creation

1798

Container

39

Notes

Container: Box 1

Title

Elliott, Barnard

Description

Barnard Elliott, St. Bartholomew Parish (58 George Street?). Date of document: May 20, 1807.

Date(s) of Creation

1807

Container

40

Notes

Container: Box 1

Title

Elliott, Elizabeth

Description

Elizabeth Elliott, 306 King Street. Date of document: October 21, 1793.

Date(s) of Creation

1793

Container

41

Notes

Container: Box 1

Title

Flagg, Henry Collins

Description

Henry Collins Flagg. Date of document: May 28, 1802.

Date(s) of Creation

1802

Container

42

Notes

Container: Box 1

Title

Fuller, Janet

Description

Janet Fuller. Date of document: n.d., 1819.

Date(s) of Creation

1819

Container

43

Notes

Container: Box 1

Title

Gadsden, Thomas

Description

Thomas Gadsden. Date of document, February 23, 1793.

Date(s) of Creation

1793

Container

44

Notes

Container: Box 1

Title

Gardiner, George

Description

George Gardiner. Date of document: August 10, 1797.

Date(s) of Creation

1797

Container

45

Notes

Container: Box 1

Title

Gibbs, John Walters

Description

John Walters Gibbs, 11 Queen Street. Date of document: May 27, 1789.

Date(s) of Creation

1789

Container

46

Notes

Container: Box 1

Title

Gibbes, John

Description

John Gibbes, 141 Meeting Street. Date of document: n.d., 1813.

Date(s) of Creation

1813

Container

47

Notes

Container: Box 1

Title

Gibbes, Robert

Description

Robert Gibbes. Date of document: November 23, 1794.

Date(s) of Creation

1794

Container

48

Notes

Container: Box 1

Title

Godin, Martha

Description

Martha Godin. Date of document: July 19, 1786.

Date(s) of Creation

1786

Container

49

Notes

Container: Box 1

Title

Gordon, James

Description

James Gordon, 43 East Bay Street. Date of document: July 10, 1817.

Date(s) of Creation

1817

Container

50

Notes

Container: Box 1

Title

Granville, James

Description

James Granville, 85 King Street. Date of document: June 3, 1799.

Date(s) of Creation

1799

Container

51

Notes

Container: Box 1

Title

Green, Edmund

Description

Edmund Green, 119 Broad Street. Date of document: October 14, 1813.

Date(s) of Creation

1813

Container

52

Notes

Container: Box 1

Title

Grimke, John F.

Description

John F. Grimke, 153 East Bay Street. Date of document: December 9, 1819.

Date(s) of Creation

1819

Container

53

Notes

Container: Box 1

Title

Hackell, Philip

Description

Philip Hackell, 141 Meeting Street. Date of document: December 29, 1813.

Date(s) of Creation

1813

Container

54

Notes

Container: Box 1

Title

Hahnbaum, George

Description

George Hahnbaum, 258 King Street. Date of document: June 27, 1791.

Date(s) of Creation

1791

Container

55

Notes

Container: Box 1

Title

Hall, George Abbott

Description

George Abbott Hall, The Grove. Date of document: September 16, 1791.

Date(s) of Creation

1791

Container

56

Notes

Container: Box 1

Title

Harvey, Archibald

Description

Archibald Harvey. Date of document: July 24, 1812.

Date(s) of Creation

1812

Container

57

Notes

Container: Box 1

Title

Harvey, Benjamin

Description

Benjamin Harvey, Cannonborough. Date of document: July 6, 1814.

Date(s) of Creation

1814

Container

58

Notes

Container: Box 1

Title

Hart, Philip

Description

Philip Hart, 136 Queen Street. Date of document: n.d., 1797.

Date(s) of Creation

1797

Container

59

Notes

Container: Box 1

Title

Hasell, Sarah

Description

Sarah Hasell. Date of document: March 28, 1805.

Date(s) of Creation

1805

Container

60

Notes

Container: Box 1

Title

Herree, George

Description

George Herree. Date of document: March 17, 1806.

Date(s) of Creation

1806

Container

61

Notes

Container: Box 1

Title

Hollinshead, Sarah

Description

Sarah Hollinshead. Date of document: December 22, 1820.

Date(s) of Creation

1820

Container

62

Notes

Container: Box 1

Title

Horry, Daniel

Description

Daniel Horry. Date of document: January 16, 1786.

Date(s) of Creation

1786

Container

63

Notes

Container: Box 1

Title

Huger, John

Description

John Huger. Date of document: May 17, 1804.

Date(s) of Creation

1804

Container

64

Notes

Container: Box 1

Title

Inglis, Alexander

Description

Alexander Inglis, 84 Queen Street / Washaw Plantation. Date of document: May 4, 1791.

Date(s) of Creation

1791

Container

65

Notes

Container: Box 1

Title

Jacobs, Jacob

Description

Jacob Jacobs, 20 Meeting Street. Date of document: January 19, 1798.

Date(s) of Creation

1798

Container

66

Notes

Container: Box 1

Title

Keith, Isaac S.

Description

Isaac S. Keith, 49 Tradd Street. Date of document: June 10, 1814.

Date(s) of Creation

1814

Container

67

Notes

Container: Box 1

Title

Ladson, James

Description

James Ladson, Ladson's Court. Date of document: May 15, 1812.

Date(s) of Creation

1812

Container

01

Notes

Container: Box 2

Title

Lamb, David

Description

David Lamb. Date of document: September 9, 1822.

Date(s) of Creation

1822

Container

02

Notes

Container: Box 2

Title

Langstaff, Benjamin

Description

Benjamin Langstaff. Date of document: February 8, 1812.

Date(s) of Creation

1812

Container

03

Notes

Container: Box 2

Title

Laurens, Henry

Description

Henry Laurens. Date of document: n.d., 1822.

Date(s) of Creation

1822

Container

04

Notes

Container: Box 2

Title

Leduc, Laurent

Description

Laurent Leduc, 77 Church Street. Date of document: July 11, 1812.

Date(s) of Creation

1812

Container

05

Notes

Container: Box 2

Title

Lovell, Josiah

Description

Josiah Lovell, 42 East Bay Street. Date of document: March 3, 1821.

Date(s) of Creation

1821

Container

06

Notes

Container: Box 2

Title

Malpass, Joel

Description

Joel Malpass. Date of document: June 21, 1815.

Date(s) of Creation

1815

Container

07

Notes

Container: Box 2

Title

Martin, Daniel

Description

Daniel Martin, 269 King Street. Date of document: December, 1798.

Date(s) of Creation

1798

Container

08

Notes

Container: Box 2

Title

Matthews, Sarah

Description

Sarah Matthews, corner Wentworth and Rutledge Streets. Date of document: November 10, 1819.

Date(s) of Creation

1819

Container

09

Notes

Container: Box 2

Title

McCall, John

Description

John McCall, 110 Church Street. Date of document: March 21, 1801.

Date(s) of Creation

1801

Container

10

Notes

Container: Box 2

Title

Mege, Francis Claudius

Description

Francis Claudius Mege. Date of document: January 15, 1802.

Date(s) of Creation

1802

Container

11

Notes

Container: Box 2

Title

Middleton, Arthur

Description

Arthur Middleton. Date of document: March 2, 1793.

Date(s) of Creation

1793

Container

12

Notes

Container: Box 2

Title

Miller, James

Description

James Miller, 52 Anson Street. Date of document: May 15, 1821.

Date(s) of Creation

1821

Container

13

Notes

Container: Box 2

Title

Miot, John

Description

John Miot, 230 Meeting Street. Date of document: May 16, 1792.

Date(s) of Creation

1792

Container

14

Notes

Container: Box 2

Title

Morein, John

Description

John Morein, Mazyckborough. Date of document: n.d., 1816.

Date(s) of Creation

1816

Container

15

Notes

Container: Box 2

Title

Motte, Isaac

Description

Colonel Isaac Motte, Custom House and home on Meeting Street (now 30 Meeting Street?). Date of document: August 17, 1795.

Date(s) of Creation

1795

Container

17

Notes

Container: Box 2

Title

Motte, Isaac

Description

Isaac Motte, Seaton Plantation and West Harn. Date of document: January 5, 1795.

Date(s) of Creation

1795

Container

16

Notes

Container: Box 2

Title

Motte, Rebecca

Description

Rebecca Motte. Date of document: July 1, 1816.

Date(s) of Creation

1816

Container

18

Notes

Container: Box 2

Title

Muckenfuss, Michael

Description

Michael Muckenfuss, 53 King Street. Date of document: September 6, 1808.

Date(s) of Creation

1808

Container

19

Notes

Container: Box 2

Title

Muir, William

Description

William Muir, 7 Magazine Street. Date of document: March 26, 1818.

Date(s) of Creation

1818

Container

20

Notes

Container: Box 2

Title

Mureset, John

Description

John Mureset. Date of document: July 9, 1810.

Date(s) of Creation

1810

Container

21

Notes

Container: Box 2

Title

Murray, Thomas

Description

Thomas Murray, 91 Church Street. Date of document: n.d., 1797.

Date(s) of Creation

1797

Container

22

Notes

Container: Box 2

Title

Newton, William

Description

William Newton. Date of document: May 1, 1805.

Date(s) of Creation

1805

Container

23

Notes

Container: Box 2

Title

Nisbett, Alexander

Description

Alexander Nisbett, 32 Hasell Street. Date of document: n.d., 1813.

Date(s) of Creation

1813

Container

24

Notes

Container: Box 2

Title

Nowell, Edward Brown

Description

Edward Brown Nowell, 108 Queen Street. Date of document: November 27, 1801.

Date(s) of Creation

1801

Container

25

Notes

Container: Box 2

Title

O'Hear, James

Description

James O'Hear. Date of document: December 20,1813.

Date(s) of Creation

1813

Container

26

Notes

Container: Box 2

Title

Parker, John

Description

John parker, Short Street. Date of document: February 10, 1814.

Date(s) of Creation

1814

Container

27

Notes

Container: Box 2

Title

Parker, Thomas

Description

Thomas Parker, St. James Goose Creek Plantation (and 32 Meeting Street?). Date of document: December 20, 1820.

Date(s) of Creation

1820

Container

28

Notes

Container: Box 2

Title

Petsch, Adam

Description

Adam Petsch. Date of document: May 29, 1795.

Date(s) of Creation

1795

Container

29

Notes

Container: Box 2

Title

Pickering, Ann

Description

Ann Pickering. Date of document: February 2, 1797.

Date(s) of Creation

1797

Container

30

Notes

Container: Box 2

Title

Pinckney, F.S.

Description

F.S. Pinckney. Date of document: September 23, 1822.

Date(s) of Creation

1822

Container

31

Notes

Container: Box 2

Title

Pinckney, Hopson

Description

Hopson Pinckney. Date of document: May 29, 1794.

Date(s) of Creation

1794

Container

32

Notes

Container: Box 2

Title

Pinckney, Mary

Description

Mary Pinckney. Date of document: April 3, 1805.

Date(s) of Creation

1805

Container

33

Notes

Container: Box 2

Title

Poulnot, Nicholas

Description

Nicholas Poulnot, 120 Queen Street. Date of document: February 27, 1817.

Date(s) of Creation

1817

Container

34

Notes

Container: Box 2

Title

Power, Ed

Description

Ed Power, 217 East Bay Street. Date of document: May 24, 1819.

Date(s) of Creation

1819

Container

35

Notes

Container: Box 2

Title

Prioleau, Samuel

Description

Samuel Prioleau, Short Street. Date of document: March 3, 1813.

Date(s) of Creation

1813

Container

36

Notes

Container: Box 2

Title

Pyne, John

Description

John Pyne. Date of document: n.d., 1818.

Date(s) of Creation

1818

Container

37

Notes

Container: Box 2

Title

Radcliffe, Elizabeth

Description

Elizabeth Radcliffe, 9 George Street. Date of document: March 11, 1800.

Date(s) of Creation

1800

Container

38

Notes

Container: Box 2

Title

Radcliffe, Lucretia

Description

Lucretia Radcliffe, corner George and Meeting Streets. Date of document: December 5, 1821. Also contains a room-by-room inventory of her at St. Bartholomew Parish plantation.

Date(s) of Creation

1821

Container

39

Notes

Container: Box 2

Title

Reid, Elizabeth Gail

Description

Elizabeth Gail Reid. Date of document: n.d., 1811.

Date(s) of Creation

1811

Container

40

Notes

Container: Box 2

Title

Reid, George

Description

George Reid, 12 East Bay Street. Date of document: August 2, 1810. (Later 53 East Bay and/or 55 East Bay.)

Date(s) of Creation

1810

Container

41

Notes

Container: Box 2

Title

Reid, John

Description

John Reid, 36 Church Street. Date of document: May 8, 1806.

Date(s) of Creation

1806

Container

42

Notes

Container: Box 2

Title

Reid, John

Description

John Reid. Date of document: February 4, 1812.

Date(s) of Creation

1812

Container

43

Notes

Container: Box 2

Title

Richardson, Barnard

Description

Barnard Richardson, 36 Elliott Street. Date of document: May 9, 1797.

Date(s) of Creation

1797

Container

44

Notes

Container: Box 2

Title

Roper, William

Description

William Roper, 52 Bay. Date of document: June 14, 1790.

Date(s) of Creation

1790

Container

45

Notes

Container: Box 2

Title

Rose, Alexander

Description

Alexander Rose, Church Street. Date of document: May 2, 1803.

Date(s) of Creation

1803

Container

46

Notes

Container: Box 2

Title

Roumillat, Jaques

Description

Jaques Roumillat. Date of document: September 22, 1821.

Date(s) of Creation

1821

Container

47

Notes

Container: Box 2

Title

Rowand, Mary

Description

Mary Rowand, 2 Tradd Street. Date of document: April 30, 1802.

Date(s) of Creation

1802

Container

48

Notes

Container: Box 2

Title

Rumney, Joseph

Description

Joseph Rumney. Date of document: n.d., 1798.

Date(s) of Creation

1798

Container

49

Notes

Container: Box 2

Title

Saint John, James

Description

James St. John. Date of document: April 20, 1793.

Date(s) of Creation

1793

Container

50

Notes

Container: Box 2

Title

Screven, Thomas (Colonel)

Description

Colonel Thomas Screven, 110 Church Street. Date of document: August 23, 1804.

Date(s) of Creation

1804

Container

51

Notes

Container: Box 2

Title

Shirras, Alexander

Description

Alexander Shirras. Date of document: November 27, 1811.

Date(s) of Creation

1811

Container

52

Notes

Container: Box 2

Title

Shrewsbury, Jeremiah

Description

Jeremiah Shrewsbury, 13 or 18 Guignard Street. Date of document: July 29, 1817.

Date(s) of Creation

1817

Container

53

Notes

Container: Box 2

Title

Shrewsbury, Stephen

Description

Stephen Shrewsbury. Date of document: n.d., 1815.

Date(s) of Creation

1815

Container

54

Notes

Container: Box 2

Title

Simmons, Francis

Description

Francis Simmons, 58 Tradd Street. Date of document: December 30, 1814.

Date(s) of Creation

1814

Container

55

Notes

Container: Box 2

Title

Simons, Sampson

Description

Sampson Simons, 105 King Street. Date of document: July 31, 1811.

Date(s) of Creation

1811

Container

56

Notes

Container: Box 2

Title

Simons, Thomas

Description

Thomas Simons, 2 Gaillard's Wharf. Date of document: March 30, 1805.

Date(s) of Creation

1805

Container

57

Notes

Container: Box 2

Title

Singleton, Ripley N.

Description

Ripley N. Singleton, Pitt Street. Date of document: April 17, 1799.

Date(s) of Creation

1799

Container

58

Notes

Container: Box 2

Title

Smith, Thomas Branford

Description

Thomas Branford Smith. Date of document: December 9, 1814.

Date(s) of Creation

1814

Container

59

Notes

Container: Box 2

Title

Spears, George T.

Description

George T. Spears, 42 Society Street. Date of document: November 23, 1819.

Date(s) of Creation

1819

Container

60

Notes

Container: Box 2

Title

Stiff, Richard

Description

Richard Stiff. Date of document: November 12, 1814.

Date(s) of Creation

1814

Container

61

Notes

Container: Box 2

Title

Theus, Simon

Description

Simon Theus, King Street. Date of document: May 28, 1821.

Date(s) of Creation

1821

Container

62

Notes

Container: Box 2

Title

Thorne, John Gardner

Description

John Gardner Thorne, 5 Cumberland Street. Date of document: n.d., 1821.

Date(s) of Creation

1821

Container

63

Notes

Container: Box 2

Title

Tims, Thomas

Description

Thomas Tims. Date of document: May 29, 1801.

Date(s) of Creation

1801

Container

64

Notes

Container: Box 2

Title

Toomer, Anthony

Description

Anthony Toomer, 7 Legare Street. Date of document: October 15, 1799.

Date(s) of Creation

1799

Container

65

Notes

Container: Box 2

Title

Turnbull, Andrew

Description

Andrew Turnbull, 76 East Bay Street. Date of document: April 10, 1792.

Date(s) of Creation

1792

Container

66

Notes

Container: Box 2

Title

Vanderhorst, Arnoldus

Description

Arnoldus Vanderhorst, Water Street. Date of document: March 9, 1815..

Date(s) of Creation

1815

Container

67

Notes

Container: Box 2

Title

Vanderhorst, John

Description

John Vanderhorst. Date of document: March 14, 1787.

Date(s) of Creation

1787

Container

68

Notes

Container: Box 2

Title

Vesey, Mary Clooner

Description

Mary Clooner Vesey. Date of document: November 2, 1801.

Date(s) of Creation

1801

Container

69

Notes

Container: Box 2

Title

Waller, Bayfield

Description

Bayfield Waller. Date of document: April 15, 1807.

Date(s) of Creation

1807

Container

70

Notes

Container: Box 2

Title

Warley, George

Description

George Warley, 20 Beaufain Street. Date of document: February 8, 1793.

Date(s) of Creation

1793

Container

71

Notes

Container: Box 2

Title

Wartenburg, Peter

Description

Peter Wartenburg. Date of document: August 6, 1817.

Date(s) of Creation

1817

Container

72

Notes

Container: Box 2

Title

Wessler, Charlotte

Description

Charlotte Wessler. Date of document: April 15, 1807.

Date(s) of Creation

1807

Container

73

Notes

Container: Box 2

Title

Wilson, Robert

Description

Robert Wilson, 38 Meeting Street. Date of document: July 10, 1821.

Date(s) of Creation

1821

Container

74

Notes

Container: Box 2

Location

Location

Shelf

Archives D-12

Room

Margaretta P. Childs Archives

Building

Missroon House

Category

Permanent

Date

February 7, 2023

Relationships

Related Entries

Notes

2015.001.2, 2016.024.1

General Notes

Note

Notes: Transcribed by HCF staff and interns. Unattributed transcripts by Mary Spotswood Box, Kristopher M. King, Andrew Brickley, Stewart Culler, and Kerry S. Badger (Summer 1999). All others by Carrie Albee (2000).

Created By

admin@catalogit.app

Create Date

July 9, 2015

Updated By

admin@catalogit.app

Update Date

February 17, 2023