Title
Indexes & KeyDescription
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
01Notes
Container: Box 1Title
Adams, John S.Description
John S. Adams, 14 Laurens Street. Date of document: May 3, 1813.Date(s) of Creation
1813Container
02Notes
Container: Box 1Title
Addison, JosephDescription
Joseph Addison, 2 Bottle Alley [now Clifford Alley]. Date of document: January 26, 1818.Date(s) of Creation
1818Container
03Notes
Container: Box 1Title
Aertson, GuilliamDescription
Guilliam Aertson, 128 Broad Street. Date of document: October 12, 1806.Date(s) of Creation
1806Container
04Notes
Container: Box 1Title
Axson, SamuelDescription
Samuel Axson, 2 Adams Street [14 Greenhill]. Date of document: September 6, 1817.Date(s) of Creation
1817Container
05Notes
Container: Box 1Title
Ball, JohnDescription
John Ball, 168 East Bay Street, Kensington Plantation, St. Philip Parish. Date of document: November 13, 1817.Date(s) of Creation
1817Container
06Notes
Container: Box 1Title
Baron, AlexanderDescription
Alexander Baron, 56 Broad Street. Date of document: April 16, 1819.Date(s) of Creation
1819Container
07Notes
Container: Box 1Title
Bethune, AngusDescription
Agnus Bethune, 75 Broad Street. Date of document: April 14, 1815.Date(s) of Creation
1815Container
08Notes
Container: Box 1Title
Blacklock, WilliamDescription
William Blacklock, Bull Street. Date of document: May 14, 1816.Date(s) of Creation
1816Container
09Notes
Container: Box 1Title
Blake, ElizaDescription
Eliza Blake, The Cypress. Date of document: November 5, 1792.Date(s) of Creation
1792Container
10Notes
Container: Box 1Title
Blake, JohnDescription
John Blake. Date of document: September 1, 1810.Date(s) of Creation
1810Container
10Notes
Container: Box 1Title
Boquet, SarahDescription
Sarah Boquet, Wentworth Street. Date of document: April 5, 1792.Date(s) of Creation
1792Container
11Notes
Container: Box 1Title
Boyd, WilliamDescription
William Boyd. Date of document: April 25, 1816.Date(s) of Creation
1816Container
12Notes
Container: Box 1Title
Brisbane, WilliamDescription
William Brisbane. Date of document: n.d., 1822.Date(s) of Creation
1822Container
13Notes
Container: Box 1Title
Broughton, MaryDescription
Mary Broughton, 19 Anson Street. Date of document: April 9, 1817.Date(s) of Creation
1817Container
14Notes
Container: Box 1Title
Buist, GeorgeDescription
George Buist, 3 Church Street. Date of document: October 28, 1803.Date(s) of Creation
1803Container
15Notes
Container: Box 1Title
Child, IsaacDescription
Isaac Child. Date of document: April 16, 1799.Date(s) of Creation
1799Container
16Notes
Container: Box 1Title
Chion, John FrancisDescription
John Francis Chion. Date of document: March 25, 1816.Date(s) of Creation
1816Container
17Notes
Container: Box 1Title
Chouler, Joseph (Dr.)Description
Dr. Joseph Chouler, 147 Broad Street. Date of document: September 24, 1804.Date(s) of Creation
1804Container
18Notes
Container: Box 1Title
Clifford, MarthaDescription
Martha Clifford. Date of document: October 14, 1793.Date(s) of Creation
1793Container
19Notes
Container: Box 1Title
Colles, ElizabethDescription
Elizabeth Colls. Date of document: July 11, 1796.Date(s) of Creation
1796Container
20Notes
Container: Box 1Title
Connery, LawrenceDescription
Lawrence Connery. Date of document: August 10, 1810.Date(s) of Creation
1810Container
21Notes
Container: Box 1Title
Cordes, WilliamDescription
William Cordes. Date of document: January 11, 1819.Date(s) of Creation
1819Container
22Notes
Container: Box 1Title
Coudougman, MichonneDescription
Michonne Coudougman. Date of document: September 9, 1814.Date(s) of Creation
1814Container
23Notes
Container: Box 1Title
Cox, Thomas CampbellDescription
Thomas Campbell Cox, 20 Meeting Street. Date of document: November 12, 1814.Date(s) of Creation
1814Container
24Notes
Container: Box 1Title
Cripps, John SplattDescription
John Splatt Cripps. Date of document: December 9, 1811.Date(s) of Creation
1811Container
25Notes
Container: Box 1Title
Cross, Matthew WilliamDescription
Matthew William Cross, 3 Kinloch Court. Date of document: June 13, 1811.Date(s) of Creation
1811Container
26Notes
Container: Box 1Title
Danjou, LouisDescription
Louis Danjou, corner Tradd and Church). Date of document: March 8, 1821.Date(s) of Creation
1821Container
27Notes
Container: Box 1Title
Deas, ElizabethDescription
Elizabeth Deas, 103 East Bay Street. Date of document: August 28, 1802.Date(s) of Creation
1802Container
28Notes
Container: Box 1Title
Deas, JohnDescription
John Deas, 14 Meeting / Thorogood Plantation. Date of document: May 30, 1791.Date(s) of Creation
1791Container
29Notes
Container: Box 1Title
De Follinau, CharlesDescription
Charles De Follinau. Date of document: February 3, 1821.Date(s) of Creation
1821Container
30Notes
Container: Box 1Title
Desel, CharlesDescription
Charles Desel, 50 Broad Street. Date of document: n.d., 1808.Date(s) of Creation
1808Container
31Notes
Container: Box 1Title
Desjardins, John AdrienDescription
John Adrien Desjardins. Date of document: May 25, 1814.Date(s) of Creation
1814Container
32Notes
Container: Box 1Title
Dishir, WilliamDescription
William Dishir. Date of document: September 6, 1822.Date(s) of Creation
1822Container
33Notes
Container: Box 1Title
Doughty, WilliamDescription
William Doughty. Date of document: April 7, 1818.Date(s) of Creation
1818Container
34Notes
Container: Box 1Title
Drayton, CharlesDescription
Charles Drayton, Drayton Hall. Date of document: n.d., 1819.Date(s) of Creation
1819Container
35Notes
Container: Box 1Title
Drayton, WilliamDescription
William Drayton. Date of document: August 6, 1790.Date(s) of Creation
1790Container
36Notes
Container: Box 1Title
Eberley, JohnDescription
John Eberley. Date of document: December 10, 1799.Date(s) of Creation
1799Container
37Notes
Container: Box 1Title
Edwards, AlexanderDescription
Alexander Edwards. Date of document: March 20, 1812.Date(s) of Creation
1812Container
38Notes
Container: Box 1Title
Edwards, EvanDescription
Evan Edwards. Date of document: June 1, 1798.Date(s) of Creation
1798Container
39Notes
Container: Box 1Title
Elliott, BarnardDescription
Barnard Elliott, St. Bartholomew Parish (58 George Street?). Date of document: May 20, 1807.Date(s) of Creation
1807Container
40Notes
Container: Box 1Title
Elliott, ElizabethDescription
Elizabeth Elliott, 306 King Street. Date of document: October 21, 1793.Date(s) of Creation
1793Container
41Notes
Container: Box 1Title
Flagg, Henry CollinsDescription
Henry Collins Flagg. Date of document: May 28, 1802.Date(s) of Creation
1802Container
42Notes
Container: Box 1Title
Fuller, JanetDescription
Janet Fuller. Date of document: n.d., 1819.Date(s) of Creation
1819Container
43Notes
Container: Box 1Title
Gadsden, ThomasDescription
Thomas Gadsden. Date of document, February 23, 1793.Date(s) of Creation
1793Container
44Notes
Container: Box 1Title
Gardiner, GeorgeDescription
George Gardiner. Date of document: August 10, 1797.Date(s) of Creation
1797Container
45Notes
Container: Box 1Title
Gibbs, John WaltersDescription
John Walters Gibbs, 11 Queen Street. Date of document: May 27, 1789.Date(s) of Creation
1789Container
46Notes
Container: Box 1Title
Gibbes, JohnDescription
John Gibbes, 141 Meeting Street. Date of document: n.d., 1813.Date(s) of Creation
1813Container
47Notes
Container: Box 1Title
Gibbes, RobertDescription
Robert Gibbes. Date of document: November 23, 1794.Date(s) of Creation
1794Container
48Notes
Container: Box 1Title
Godin, MarthaDescription
Martha Godin. Date of document: July 19, 1786.Date(s) of Creation
1786Container
49Notes
Container: Box 1Title
Gordon, JamesDescription
James Gordon, 43 East Bay Street. Date of document: July 10, 1817.Date(s) of Creation
1817Container
50Notes
Container: Box 1Title
Granville, JamesDescription
James Granville, 85 King Street. Date of document: June 3, 1799.Date(s) of Creation
1799Container
51Notes
Container: Box 1Title
Green, EdmundDescription
Edmund Green, 119 Broad Street. Date of document: October 14, 1813.Date(s) of Creation
1813Container
52Notes
Container: Box 1Title
Grimke, John F.Description
John F. Grimke, 153 East Bay Street. Date of document: December 9, 1819.Date(s) of Creation
1819Container
53Notes
Container: Box 1Title
Hackell, PhilipDescription
Philip Hackell, 141 Meeting Street. Date of document: December 29, 1813.Date(s) of Creation
1813Container
54Notes
Container: Box 1Title
Hahnbaum, GeorgeDescription
George Hahnbaum, 258 King Street. Date of document: June 27, 1791.Date(s) of Creation
1791Container
55Notes
Container: Box 1Title
Hall, George AbbottDescription
George Abbott Hall, The Grove. Date of document: September 16, 1791.Date(s) of Creation
1791Container
56Notes
Container: Box 1Title
Harvey, ArchibaldDescription
Archibald Harvey. Date of document: July 24, 1812.Date(s) of Creation
1812Container
57Notes
Container: Box 1Title
Harvey, BenjaminDescription
Benjamin Harvey, Cannonborough. Date of document: July 6, 1814.Date(s) of Creation
1814Container
58Notes
Container: Box 1Title
Hart, PhilipDescription
Philip Hart, 136 Queen Street. Date of document: n.d., 1797.Date(s) of Creation
1797Container
59Notes
Container: Box 1Title
Hasell, SarahDescription
Sarah Hasell. Date of document: March 28, 1805.Date(s) of Creation
1805Container
60Notes
Container: Box 1Title
Herree, GeorgeDescription
George Herree. Date of document: March 17, 1806.Date(s) of Creation
1806Container
61Notes
Container: Box 1Title
Hollinshead, SarahDescription
Sarah Hollinshead. Date of document: December 22, 1820.Date(s) of Creation
1820Container
62Notes
Container: Box 1Title
Horry, DanielDescription
Daniel Horry. Date of document: January 16, 1786.Date(s) of Creation
1786Container
63Notes
Container: Box 1Title
Huger, JohnDescription
John Huger. Date of document: May 17, 1804.Date(s) of Creation
1804Container
64Notes
Container: Box 1Title
Inglis, AlexanderDescription
Alexander Inglis, 84 Queen Street / Washaw Plantation. Date of document: May 4, 1791.Date(s) of Creation
1791Container
65Notes
Container: Box 1Title
Jacobs, JacobDescription
Jacob Jacobs, 20 Meeting Street. Date of document: January 19, 1798.Date(s) of Creation
1798Container
66Notes
Container: Box 1Title
Keith, Isaac S.Description
Isaac S. Keith, 49 Tradd Street. Date of document: June 10, 1814.Date(s) of Creation
1814Container
67Notes
Container: Box 1Title
Ladson, JamesDescription
James Ladson, Ladson's Court. Date of document: May 15, 1812.Date(s) of Creation
1812Container
01Notes
Container: Box 2Title
Lamb, DavidDescription
David Lamb. Date of document: September 9, 1822.Date(s) of Creation
1822Container
02Notes
Container: Box 2Title
Langstaff, BenjaminDescription
Benjamin Langstaff. Date of document: February 8, 1812.Date(s) of Creation
1812Container
03Notes
Container: Box 2Title
Laurens, HenryDescription
Henry Laurens. Date of document: n.d., 1822.Date(s) of Creation
1822Container
04Notes
Container: Box 2Title
Leduc, LaurentDescription
Laurent Leduc, 77 Church Street. Date of document: July 11, 1812.Date(s) of Creation
1812Container
05Notes
Container: Box 2Title
Lovell, JosiahDescription
Josiah Lovell, 42 East Bay Street. Date of document: March 3, 1821.Date(s) of Creation
1821Container
06Notes
Container: Box 2Title
Malpass, JoelDescription
Joel Malpass. Date of document: June 21, 1815.Date(s) of Creation
1815Container
07Notes
Container: Box 2Title
Martin, DanielDescription
Daniel Martin, 269 King Street. Date of document: December, 1798.Date(s) of Creation
1798Container
08Notes
Container: Box 2Title
Matthews, SarahDescription
Sarah Matthews, corner Wentworth and Rutledge Streets. Date of document: November 10, 1819.Date(s) of Creation
1819Container
09Notes
Container: Box 2Title
McCall, JohnDescription
John McCall, 110 Church Street. Date of document: March 21, 1801.Date(s) of Creation
1801Container
10Notes
Container: Box 2Title
Mege, Francis ClaudiusDescription
Francis Claudius Mege. Date of document: January 15, 1802.Date(s) of Creation
1802Container
11Notes
Container: Box 2Title
Middleton, ArthurDescription
Arthur Middleton. Date of document: March 2, 1793.Date(s) of Creation
1793Container
12Notes
Container: Box 2Title
Miller, JamesDescription
James Miller, 52 Anson Street. Date of document: May 15, 1821.Date(s) of Creation
1821Container
13Notes
Container: Box 2Title
Miot, JohnDescription
John Miot, 230 Meeting Street. Date of document: May 16, 1792.Date(s) of Creation
1792Container
14Notes
Container: Box 2Title
Morein, JohnDescription
John Morein, Mazyckborough. Date of document: n.d., 1816.Date(s) of Creation
1816Container
15Notes
Container: Box 2Title
Motte, IsaacDescription
Colonel Isaac Motte, Custom House and home on Meeting Street (now 30 Meeting Street?). Date of document: August 17, 1795.Date(s) of Creation
1795Container
17Notes
Container: Box 2Title
Motte, IsaacDescription
Isaac Motte, Seaton Plantation and West Harn. Date of document: January 5, 1795.Date(s) of Creation
1795Container
16Notes
Container: Box 2Title
Motte, RebeccaDescription
Rebecca Motte. Date of document: July 1, 1816.Date(s) of Creation
1816Container
18Notes
Container: Box 2Title
Muckenfuss, MichaelDescription
Michael Muckenfuss, 53 King Street. Date of document: September 6, 1808.Date(s) of Creation
1808Container
19Notes
Container: Box 2Title
Muir, WilliamDescription
William Muir, 7 Magazine Street. Date of document: March 26, 1818.Date(s) of Creation
1818Container
20Notes
Container: Box 2Title
Mureset, JohnDescription
John Mureset. Date of document: July 9, 1810.Date(s) of Creation
1810Container
21Notes
Container: Box 2Title
Murray, ThomasDescription
Thomas Murray, 91 Church Street. Date of document: n.d., 1797.Date(s) of Creation
1797Container
22Notes
Container: Box 2Title
Newton, WilliamDescription
William Newton. Date of document: May 1, 1805.Date(s) of Creation
1805Container
23Notes
Container: Box 2Title
Nisbett, AlexanderDescription
Alexander Nisbett, 32 Hasell Street. Date of document: n.d., 1813.Date(s) of Creation
1813Container
24Notes
Container: Box 2Title
Nowell, Edward BrownDescription
Edward Brown Nowell, 108 Queen Street. Date of document: November 27, 1801.Date(s) of Creation
1801Container
25Notes
Container: Box 2Title
O'Hear, JamesDescription
James O'Hear. Date of document: December 20,1813.Date(s) of Creation
1813Container
26Notes
Container: Box 2Title
Parker, JohnDescription
John parker, Short Street. Date of document: February 10, 1814.Date(s) of Creation
1814Container
27Notes
Container: Box 2Title
Parker, ThomasDescription
Thomas Parker, St. James Goose Creek Plantation (and 32 Meeting Street?). Date of document: December 20, 1820.Date(s) of Creation
1820Container
28Notes
Container: Box 2Title
Petsch, AdamDescription
Adam Petsch. Date of document: May 29, 1795.Date(s) of Creation
1795Container
29Notes
Container: Box 2Title
Pickering, AnnDescription
Ann Pickering. Date of document: February 2, 1797.Date(s) of Creation
1797Container
30Notes
Container: Box 2Title
Pinckney, F.S.Description
F.S. Pinckney. Date of document: September 23, 1822.Date(s) of Creation
1822Container
31Notes
Container: Box 2Title
Pinckney, HopsonDescription
Hopson Pinckney. Date of document: May 29, 1794.Date(s) of Creation
1794Container
32Notes
Container: Box 2Title
Pinckney, MaryDescription
Mary Pinckney. Date of document: April 3, 1805.Date(s) of Creation
1805Container
33Notes
Container: Box 2Title
Poulnot, NicholasDescription
Nicholas Poulnot, 120 Queen Street. Date of document: February 27, 1817.Date(s) of Creation
1817Container
34Notes
Container: Box 2Title
Power, EdDescription
Ed Power, 217 East Bay Street. Date of document: May 24, 1819.Date(s) of Creation
1819Container
35Notes
Container: Box 2Title
Prioleau, SamuelDescription
Samuel Prioleau, Short Street. Date of document: March 3, 1813.Date(s) of Creation
1813Container
36Notes
Container: Box 2Title
Pyne, JohnDescription
John Pyne. Date of document: n.d., 1818.Date(s) of Creation
1818Container
37Notes
Container: Box 2Title
Radcliffe, ElizabethDescription
Elizabeth Radcliffe, 9 George Street. Date of document: March 11, 1800.Date(s) of Creation
1800Container
38Notes
Container: Box 2Title
Radcliffe, LucretiaDescription
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
1821Container
39Notes
Container: Box 2Title
Reid, Elizabeth GailDescription
Elizabeth Gail Reid. Date of document: n.d., 1811.Date(s) of Creation
1811Container
40Notes
Container: Box 2Title
Reid, GeorgeDescription
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
1810Container
41Notes
Container: Box 2Title
Reid, JohnDescription
John Reid, 36 Church Street. Date of document: May 8, 1806.Date(s) of Creation
1806Container
42Notes
Container: Box 2Title
Reid, JohnDescription
John Reid. Date of document: February 4, 1812.Date(s) of Creation
1812Container
43Notes
Container: Box 2Title
Richardson, BarnardDescription
Barnard Richardson, 36 Elliott Street. Date of document: May 9, 1797.Date(s) of Creation
1797Container
44Notes
Container: Box 2Title
Roper, WilliamDescription
William Roper, 52 Bay. Date of document: June 14, 1790.Date(s) of Creation
1790Container
45Notes
Container: Box 2Title
Rose, AlexanderDescription
Alexander Rose, Church Street. Date of document: May 2, 1803.Date(s) of Creation
1803Container
46Notes
Container: Box 2Title
Roumillat, JaquesDescription
Jaques Roumillat. Date of document: September 22, 1821.Date(s) of Creation
1821Container
47Notes
Container: Box 2Title
Rowand, MaryDescription
Mary Rowand, 2 Tradd Street. Date of document: April 30, 1802.Date(s) of Creation
1802Container
48Notes
Container: Box 2Title
Rumney, JosephDescription
Joseph Rumney. Date of document: n.d., 1798.Date(s) of Creation
1798Container
49Notes
Container: Box 2Title
Saint John, JamesDescription
James St. John. Date of document: April 20, 1793.Date(s) of Creation
1793Container
50Notes
Container: Box 2Title
Screven, Thomas (Colonel)Description
Colonel Thomas Screven, 110 Church Street. Date of document: August 23, 1804.Date(s) of Creation
1804Container
51Notes
Container: Box 2Title
Shirras, AlexanderDescription
Alexander Shirras. Date of document: November 27, 1811.Date(s) of Creation
1811Container
52Notes
Container: Box 2Title
Shrewsbury, JeremiahDescription
Jeremiah Shrewsbury, 13 or 18 Guignard Street. Date of document: July 29, 1817.Date(s) of Creation
1817Container
53Notes
Container: Box 2Title
Shrewsbury, StephenDescription
Stephen Shrewsbury. Date of document: n.d., 1815.Date(s) of Creation
1815Container
54Notes
Container: Box 2Title
Simmons, FrancisDescription
Francis Simmons, 58 Tradd Street. Date of document: December 30, 1814.Date(s) of Creation
1814Container
55Notes
Container: Box 2Title
Simons, SampsonDescription
Sampson Simons, 105 King Street. Date of document: July 31, 1811.Date(s) of Creation
1811Container
56Notes
Container: Box 2Title
Simons, ThomasDescription
Thomas Simons, 2 Gaillard's Wharf. Date of document: March 30, 1805.Date(s) of Creation
1805Container
57Notes
Container: Box 2Title
Singleton, Ripley N.Description
Ripley N. Singleton, Pitt Street. Date of document: April 17, 1799.Date(s) of Creation
1799Container
58Notes
Container: Box 2Title
Smith, Thomas BranfordDescription
Thomas Branford Smith. Date of document: December 9, 1814.Date(s) of Creation
1814Container
59Notes
Container: Box 2Title
Spears, George T.Description
George T. Spears, 42 Society Street. Date of document: November 23, 1819.Date(s) of Creation
1819Container
60Notes
Container: Box 2Title
Stiff, RichardDescription
Richard Stiff. Date of document: November 12, 1814.Date(s) of Creation
1814Container
61Notes
Container: Box 2Title
Theus, SimonDescription
Simon Theus, King Street. Date of document: May 28, 1821.Date(s) of Creation
1821Container
62Notes
Container: Box 2Title
Thorne, John GardnerDescription
John Gardner Thorne, 5 Cumberland Street. Date of document: n.d., 1821.Date(s) of Creation
1821Container
63Notes
Container: Box 2Title
Tims, ThomasDescription
Thomas Tims. Date of document: May 29, 1801.Date(s) of Creation
1801Container
64Notes
Container: Box 2Title
Toomer, AnthonyDescription
Anthony Toomer, 7 Legare Street. Date of document: October 15, 1799.Date(s) of Creation
1799Container
65Notes
Container: Box 2Title
Turnbull, AndrewDescription
Andrew Turnbull, 76 East Bay Street. Date of document: April 10, 1792.Date(s) of Creation
1792Container
66Notes
Container: Box 2Title
Vanderhorst, ArnoldusDescription
Arnoldus Vanderhorst, Water Street. Date of document: March 9, 1815..Date(s) of Creation
1815Container
67Notes
Container: Box 2Title
Vanderhorst, JohnDescription
John Vanderhorst. Date of document: March 14, 1787.Date(s) of Creation
1787Container
68Notes
Container: Box 2Title
Vesey, Mary CloonerDescription
Mary Clooner Vesey. Date of document: November 2, 1801.Date(s) of Creation
1801Container
69Notes
Container: Box 2Title
Waller, BayfieldDescription
Bayfield Waller. Date of document: April 15, 1807.Date(s) of Creation
1807Container
70Notes
Container: Box 2Title
Warley, GeorgeDescription
George Warley, 20 Beaufain Street. Date of document: February 8, 1793.Date(s) of Creation
1793Container
71Notes
Container: Box 2Title
Wartenburg, PeterDescription
Peter Wartenburg. Date of document: August 6, 1817.Date(s) of Creation
1817Container
72Notes
Container: Box 2Title
Wessler, CharlotteDescription
Charlotte Wessler. Date of document: April 15, 1807.Date(s) of Creation
1807Container
73Notes
Container: Box 2Title
Wilson, RobertDescription
Robert Wilson, 38 Meeting Street. Date of document: July 10, 1821.Date(s) of Creation
1821Container
74Notes
Container: Box 2