Room-by-Room Inventories, 1694-1784

Name/Title

Room-by-Room Inventories, 1694-1784

Entry/Object ID

2015.001.2

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 interns in 1998. Collection includes transcripts of original room-by-room and other inventories of estates in Charles Town and vicinity. Slaves are also noted in several inventories. Probate book volume and page numbers are indicated on each transcript. 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

1694 - 1784

Archive Size/Extent

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

Archive Notes

Date(s) Created: 1998 Date(s): 1694-1784 Date(s) Assembled: 1694-1784

Archive Items Details

Title

AAA-Indexes

Description

Alphabetical name index to the inventories in Vol. 98, 1774-1785; index to the room-by-room inventories that includes date, name, occupation, location/address; listing of rooms, etc. (created by HCF intern); index to the miscellaneous inventories copied from Vol. 98 that includes date, name, occupation, location/address, etc., (created by HCF intern);

Container

01

Notes

Container: Box 1

Title

Adams, Joseph

Description

Joseph Adams. Date of document: February 27, 1775.

Date(s) of Creation

1775

Container

02

Notes

Container: Box 1

Title

Austin, George

Description

George Austin, Ashepoo. Date of document: November 16, 1774.

Date(s) of Creation

1774

Container

04

Notes

Container: Box 1

Title

Atkins, Edmund

Description

Edmund Atkins. Date of document: January 29, 1762.

Date(s) of Creation

1762

Container

03

Notes

Container: Box 1

Title

Baker, Josiah

Description

Josiah Baker, plantation on the Ashley River. Date of document: September 1, 1743.

Date(s) of Creation

1743

Container

05

Notes

Container: Box 1

Title

Bampfield, William

Description

William Bampfield, Charles Town. Date of document: June 3 and 9, 1773.

Date(s) of Creation

1773

Container

06

Notes

Container: Box 1

Title

Barton, Joseph

Description

Joseph Barton, St. Andrew's Parish. Date of document: March 30, 1742.

Date(s) of Creation

1742

Container

07

Notes

Container: Box 1

Title

Beamer, James

Description

James Beamer. Date of document: May 11, 1694.

Date(s) of Creation

1694

Container

08

Notes

Container: Box 1

Title

Bedgood, Nicholas

Description

Rev. Dr. Nicholas Bedgood. Date of document: August 6, 1774.

Date(s) of Creation

1774

Container

09

Notes

Container: Box 1

Title

Bessett, William

Description

William Bessett, Charles Town. Date of document: February 23, 1754.

Date(s) of Creation

1754

Container

10

Notes

Container: Box 1

Title

Bowman, Thomas

Description

Thomas Bowman Sr. Date of document: February 23, 1775.

Date(s) of Creation

1775

Container

11

Notes

Container: Box 1

Title

Boyden, John

Description

John Boyden. Date of document: September 2, 1726.

Date(s) of Creation

1726

Container

12

Notes

Container: Box 1

Title

Brockington, Joseph

Description

Joseph Brockington. Date of document: March 1, 1776.

Date(s) of Creation

1776

Container

13

Notes

Container: Box 1

Title

Brown, Patrick

Description

Patrick Brown, Augusta, Georgia. Date of document: November 19, 1755.

Date(s) of Creation

1755

Container

14

Notes

Container: Box 1

Title

Brunet, Esaie

Description

Esaie Brunet, Charles Town. Date of document: November 22, 1757.

Date(s) of Creation

1757

Container

15

Notes

Container: Box 1

Title

Bull, Thomas

Description

Capt. Thomas Bull. Date of document: February 1, 1775.

Date(s) of Creation

1775

Container

16

Notes

Container: Box 1

Title

Burton, Thomas

Description

Thomas Burton, Pee Dee. Date of document: September 5, 1774.

Date(s) of Creation

1774

Container

17

Notes

Container: Box 1

Title

Callaghan, John

Description

John Callaghan. Date of document: May 15 and 16, 1781.

Date(s) of Creation

1781

Container

18

Notes

Container: Box 1

Title

Carss, William

Description

William Carss. Date of document: November 3, 1777.

Date(s) of Creation

1777

Container

19

Notes

Container: Box 1

Title

Cawood, John

Description

John Cawood. Date of document: January 4, 1725.

Date(s) of Creation

1725

Container

20

Notes

Container: Box 1

Title

Chalmers, Lionel

Description

Lionel Chalmers, Charles Town. Date of document: July 7, 1777.

Date(s) of Creation

1777

Container

21

Notes

Container: Box 1

Title

Chandler, Robert

Description

Robert Chandler. Date of document: March 1, 1775.

Date(s) of Creation

1775

Container

22

Notes

Container: Box 1

Title

Chicken, George

Description

George Chicken, Berkeley County(?). Date of document: August 21, 1727.

Date(s) of Creation

1727

Container

23

Notes

Container: Box 1

Title

Christie, Alexander

Description

Alexander Christie. Date of document: January 15, 1757.

Date(s) of Creation

1757

Container

24

Notes

Container: Box 1

Title

Clarke, Richard

Description

Richard Clarke, Charles Town. Date of document: March 18, 1725.

Date(s) of Creation

1725

Container

25

Notes

Container: Box 1

Title

Colleton, John

Description

Sir John Colleton, Charles Town. Two inventories dated December 30, 1777, and December 5, 1780.

Container

26

Notes

Date: 1777 / 1780 Container: Box 1

Title

Collins, Jonah

Description

Jonah Collins, Home Plantation (Craven County). Date of document: May 30, 1749.

Date(s) of Creation

1749

Container

27

Notes

Container: Box 1

Title

Conyers, Thomas

Description

Thomas Conyers, Charles Town. Date of document: January 20, 1726.

Date(s) of Creation

1726

Container

28

Notes

Container: Box 1

Title

Coomer, William

Description

William Coomer. Date of document: January 25, 1754.

Date(s) of Creation

1754

Container

29

Notes

Container: Box 1

Title

Corker, Thomas

Description

Thomas Coraker. Date of document: February, 1771.

Date(s) of Creation

1771

Container

30

Notes

Container: Box 1

Title

Counsell, Jesse

Description

Jesse Counsell. Date of document: December 10, 1774.

Date(s) of Creation

1774

Container

31

Notes

Container: Box 1

Title

Crook, William

Description

William Crook, Berkeley County(?). Date of document: April 9, 1725.

Date(s) of Creation

1725

Container

32

Notes

Container: Box 1

Title

Dale, Oliver

Description

Dale Oliver. Date of document: September 16, 1774.

Date(s) of Creation

1774

Container

33

Notes

Container: Box 1

Title

Davis, George

Description

George Davis, Parish of St. Michael's, Charles Town. Date of document: February 21, 1772.

Date(s) of Creation

1772

Container

34

Notes

Container: Box 1

Title

Deas, David

Description

David Deas, Washaw, Santee, and Charles Town. Date of document: n.d., 1775.

Date(s) of Creation

1775

Container

35

Notes

Container: Box 1

Title

Delancy, Peter

Description

Peter Delancy. Date of document: n.d., 1771.

Date(s) of Creation

1771

Container

36

Notes

Container: Box 1

Title

D'Harriette, Martha

Description

Martha D'Harriette, Charles Town. Date of document: March 29, 1760.

Date(s) of Creation

1760

Container

37

Notes

Container: Box 1

Title

Donning, William

Description

William Donning. Date of document: September 30, 1732.

Date(s) of Creation

1732

Container

38

Notes

Container: Box 1

Title

Dunlap, Robert

Description

Robert Dunlap, St. Marks Parish. Date of document: August 3, 1774.

Date(s) of Creation

1774

Container

39

Notes

Container: Box 1

Title

Edwards, William

Description

William Edwards. Date of document: July 11-12, 1775.

Date(s) of Creation

1775

Container

40

Notes

Container: Box 1

Title

Evans, John

Description

John Evans. Date of document: December 20, 1774.

Date(s) of Creation

1774

Container

41

Notes

Container: Box 1

Title

Fairweather, Robert

Description

Robert Fairweather, St. Michael's Parish. Date of document: July 2, 1763.

Date(s) of Creation

1763

Container

42

Notes

Container: Box 1

Title

Fowler, Edward

Description

Edward Fowler, Charles Town. Date of document: October 2, 1751.

Date(s) of Creation

1751

Container

43

Notes

Container: Box 1

Title

Gale, Daniel

Description

Daniel Gale. Date of document: January 26, 1725.

Date(s) of Creation

1725

Container

44

Notes

Container: Box 1

Title

Godin, David

Description

David Godin, Ashepoo. Date of document: July 28, 1755.

Date(s) of Creation

1755

Container

45

Notes

Container: Box 1

Title

Goods, Rantowles

Description

Rantowles Goods. Date of document: n.d,, 1777.

Date(s) of Creation

1777

Container

46

Notes

Container: Box 1

Title

Gray, George

Description

George Gray. Date of document: March 17, 1778.

Date(s) of Creation

1778

Container

47

Notes

Container: Box 1

Title

Grindley, James

Description

James Grindley, Charles Town. Date of document: August 6, 1765.

Date(s) of Creation

1765

Container

48

Notes

Container: Box 1

Title

Hamilton, Rosannah

Description

Rosannah Hamilton. Date of document: n.d., 1774.

Date(s) of Creation

1774

Container

49

Notes

Container: Box 1

Title

Hearne, Elizabeth

Description

Elizabeth Hearne. Date of document: March 17, 1752.

Date(s) of Creation

1752

Container

50

Notes

Container: Box 1

Title

Henderson, David

Description

David Henderson, Charles Town. Date of document: October 5, 1771.

Date(s) of Creation

1771

Container

51

Notes

Container: Box 1

Title

Hennings, Grace

Description

Grace Hennings. Date of document: August 11, 1774.

Date(s) of Creation

1774

Container

52

Notes

Container: Box 1

Title

Heyward, Daniel

Description

Daniel Heyward, Jr., White Hall Plantation. Date of document: November 7, 1782.

Date(s) of Creation

1782

Container

53

Notes

Container: Box 1

Title

Hutchinson, John

Description

John Hutchinson, Charles Town. Date of document: February 4, 1729.

Date(s) of Creation

1729

Container

54

Notes

Container: Box 1

Title

Jones, Louis

Description

Rev. Dr. Louis Jones, Beaufort(?). Date of document: April 15, 1745.

Date(s) of Creation

1745

Container

55

Notes

Container: Box 1

Title

Kenerly, Thomas

Description

Thomas Kenerly. Date of document: January 25, 1775.

Date(s) of Creation

1775

Container

56

Notes

Container: Box 1

Title

Kling, Sebastian

Description

Sebastian Kling. Date of document: June 29, 1775.

Date(s) of Creation

1775

Container

57

Notes

Container: Box 1

Title

LaChaboissiers, Arnand Bruneau

Description

Arnand Bruneau LaChaboissiers. Date of document: December 20, 1694. (Document is in French.)

Date(s) of Creation

1694

Container

58

Notes

Container: Box 1

Title

Laroche, Daniel

Description

Daniel Laroche. Date of document: September 23, 1724.

Date(s) of Creation

1724

Container

59

Notes

Container: Box 1

Title

Lewis, John

Description

John Lewis, Charles Town. Date of document: December 21, 1733.

Date(s) of Creation

1733

Container

60

Notes

Container: Box 1

Title

Lingard, James

Description

James Lingard. Date of document: December 23, 1771.

Date(s) of Creation

1771

Container

61

Notes

Container: Box 1

Title

Linton, John

Description

John Linton, St. Helena Parish. Date of document: August 9, 1774.

Date(s) of Creation

1774

Container

62

Notes

Container: Box 1

Title

Lloyd, John

Description

John Lloyd. Date of document: January 10, 1759.

Date(s) of Creation

1759

Container

63

Notes

Container: Box 1

Title

Loughton, Thomas

Description

Thomas Loughton, house on Church Street and plantation in Goose Creek. Date of document: n.d., 1773.

Date(s) of Creation

1773

Container

64

Notes

Container: Box 1

Title

Lynch, Thomas

Description

Thomas Lynch, Charles Town, Marsh Plantation, and Peach Plantation. Date of document: December 11, 1777, and February 27, 1778.

Date(s) of Creation

1777 - 1778

Container

65

Notes

Container: Box 1

Title

Macauley, Alexander

Description

Alexander Macauley. Date of document: n.d., 1760.

Date(s) of Creation

1760

Container

01

Notes

Container: Box 2

Title

Martin, Abraham

Description

Abraham Martin. Date of document: October 3, 1774.

Date(s) of Creation

1774

Container

02

Notes

Container: Box 2

Title

McCormack, Alexander

Description

Alexander McCormack, Charles Towne, Charles Town. Date of document: November 4, 1773.

Date(s) of Creation

1773

Container

03

Notes

Container: Box 2

Title

McNeill, Archibald

Description

Dr. Archibald McNeill. Date of document: July 4, 1774.

Date(s) of Creation

1774

Container

04

Notes

Container: Box 2

Title

Michie, Alexander

Description

Alexander Michie, St. Michael's Parish. Date of document: September 13, 1774.

Date(s) of Creation

1774

Container

05

Notes

Container: Box 2

Title

Michie, James

Description

James Michie, Richfield Plantation and Parish of St. James Goose Creek. Date of document: November 22, 1760.

Date(s) of Creation

1760

Container

06

Notes

Container: Box 2

Title

Moore, James

Description

James Moore. Date of document: January 28, 1775.

Date(s) of Creation

1775

Container

07

Notes

Container: Box 2

Title

Newlan, Nicholas

Description

Nicholas Newlan, Charles Town "in Berkeley County." Date of document: February 24, 1725.

Date(s) of Creation

1725

Container

08

Notes

Container: Box 2

Title

Nicholson, John

Description

John Nicholson. Date of document: May 12, 1731.

Date(s) of Creation

1731

Container

09

Notes

Container: Box 2

Title

Norton, Jonathan

Description

Jonathan Norton. Date of document: September 9, 1774.

Date(s) of Creation

1774

Container

10

Notes

Container: Box 2

Title

Patterson, John

Description

John Patterson. Date of document: January 3, 1775.

Date(s) of Creation

1775

Container

11

Notes

Container: Box 2

Title

Pennington, Jacob

Description

Jacob Pennington. Date of document: December 3, 1774.

Date(s) of Creation

1774

Container

12

Notes

Container: Box 2

Title

Peronneau, Aurther

Description

Aurther Peronneau, Charles Town. Date of document: December 23, 1774.

Date(s) of Creation

1774

Container

13

Notes

Container: Box 2

Title

Perry, Benjamin

Description

Benjamin Perry. Date of document: March 11, 1762.

Date(s) of Creation

1762

Container

14

Notes

Container: Box 2

Title

Prise, Hopkins

Description

Hopkins Prise, Charles Town. Date of document: January 11, 1782.

Date(s) of Creation

1782

Container

15

Notes

Container: Box 2

Title

Privat, William

Description

William Privat. Date of document: December 21, 1693.

Date(s) of Creation

1693

Container

16

Notes

Container: Box 2

Title

Quincey, M. Elizabeth

Description

M. Elizabeth Quincey. Date of document: n.d., 1754.

Date(s) of Creation

1754

Container

17

Notes

Container: Box 2

Title

Randall, William

Description

William Randall, Charles Town. Date of document: October 22, 1755.

Date(s) of Creation

1755

Container

18

Notes

Container: Box 2

Title

Rattray, John

Description

John Rattray, Charles Town. Date of document: n.d., 1762.

Date(s) of Creation

1762

Container

19

Notes

Container: Box 2

Title

Reily, John

Description

John Reily, Middle Plantation, Old Plantation, and Old Cowpin. Date of document: n.d., 1755.

Date(s) of Creation

1755

Container

20

Notes

Container: Box 2

Title

Roche, Jordon

Description

Jordon Roche. Date of document: June 22, 1752.

Date(s) of Creation

1752

Container

21

Notes

Container: Box 2

Title

Romsey, Benjamin

Description

Benjamin Romsey, Berkeley County(?). Date of document: December 10, 1729.

Date(s) of Creation

1729

Container

22

Notes

Container: Box 2

Title

Royer, John

Description

John Royer. Date of document: January 25, 1754.

Date(s) of Creation

1754

Container

23

Notes

Container: Box 2

Title

Russell, Alexander

Description

Alexander Russell. Date of document: March 6, 1771.

Date(s) of Creation

1771

Container

24

Notes

Container: Box 2

Title

St. John, James

Description

James St. John, Charles Town. Date of document: July 1, 1743.

Date(s) of Creation

1743

Container

25

Notes

Container: Box 2

Title

Sandwell, Elianor

Description

Elianor Sandwell. Date of document: December 4, 1751.

Date(s) of Creation

1751

Container

26

Notes

Container: Box 2

Title

Satur, Abraham

Description

Abraham Satur, St. James Santee and Craven County. Date of document: June 6, 1746.

Date(s) of Creation

1746

Container

27

Notes

Container: Box 2

Title

Satur, Jacob

Description

Jacob Satur, Charles Town. Dates of document: December 20-21, 1732, and January 2, 3, 10, 1733.

Container

28

Notes

Date: 1732 / 1733 Container: Box 2

Title

Serre, Noah

Description

Noah Serre, Charles Town and Parish of St. James Santee. Date of document: April 4, 1746.

Date(s) of Creation

1746

Container

29

Notes

Container: Box 2

Title

Skeene, Alexander

Description

Alexander Skeene. Date of document: November 25, 1741.

Date(s) of Creation

1741

Container

30

Notes

Container: Box 2

Title

Sleigh, Hugh

Description

Hugh Sleigh. Date of document: December 31, 1775.

Date(s) of Creation

1775

Container

31

Notes

Container: Box 2

Title

Smith, George

Description

George Smith. Date of document: December 3-4, 1730.

Date(s) of Creation

1730

Container

32

Notes

Container: Box 2

Title

Smith, George

Description

George Smith, Ashley River Mansion House. Date of document: May 22, 1735.

Date(s) of Creation

1735

Container

33

Notes

Container: Box 2

Title

Somerville, John

Description

John Somerville. Date of document: February 25, 1737.

Date(s) of Creation

1737

Container

34

Notes

Container: Box 2

Title

Splatt, Richard

Description

Richard Splatt. Date of document: March 22, 1730.

Date(s) of Creation

1730

Container

35

Notes

Container: Box 2

Title

Stoll, Nathaniel

Description

Nathaniel Stoll, Charles Town. Date of document: Sepbember 29, 1772.

Date(s) of Creation

1772

Container

36

Notes

Container: Box 2

Title

Swan, Robert

Description

Robert Swan. Date of document: August 23, 1774.

Date(s) of Creation

1774

Container

37

Notes

Container: Box 2

Title

Taylor, Alexander Smith

Description

Alexander Smith Taylor. Date of document: November 12, 1745.

Date(s) of Creation

1745

Container

38

Notes

Container: Box 2

Title

Torrans, John

Description

John Torrans, Charles Town. Date of document: December 14, 1780.

Date(s) of Creation

1780

Container

39

Notes

Container: Box 2

Title

Townsend, Nicholas

Description

Nicholas Townsend, Charles Towne. Date of document: April 16, 1694.

Date(s) of Creation

1694

Container

40

Notes

Container: Box 2

Title

Trusler, William

Description

William Trusler. Date of document: September 10, 1781.

Date(s) of Creation

1781

Container

41

Notes

Container: Box 2

Title

Tutton, William

Description

William Tutton, Charles Town. Date of document: November 23, 1727.

Date(s) of Creation

1727

Container

42

Notes

Container: Box 2

Title

Walter, Richard

Description

Richard Walter. Date of document: February 11, 1742.

Date(s) of Creation

1742

Container

43

Notes

Container: Box 2

Title

Walter, William

Description

William Walter, Crowfield Plantation and Savannah Plantation. Date of document: March 23, 1767.

Date(s) of Creation

1767

Container

44

Notes

Container: Box 2

Title

Webb, Deborah

Description

Deborah Webb. Date of document: March 27, 1775.

Date(s) of Creation

1775

Container

45

Notes

Container: Box 2

Title

Wilson, Thomas

Description

Thomas Wilson. Date of document: December 10, 1774.

Date(s) of Creation

1774

Container

46

Notes

Container: Box 2

Title

Wilson, William

Description

William Wilson, Charles Town. Date of document: November 15, 1764.

Date(s) of Creation

1764

Container

47

Notes

Container: Box 2

Title

Wood, Ann

Description

Ann Wood, Charles Town. Date of document: December 9, 1780.

Date(s) of Creation

1780

Container

48

Notes

Container: Box 2

Title

Wood, Joseph

Description

Joseph Wood. Date of document: June 18, 1775.

Date(s) of Creation

1775

Container

49

Notes

Container: Box 2

Title

Yates, James

Description

James Yates. Date of document: October 24, 1774.

Date(s) of Creation

1774

Container

50

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

2015.001.1, 2016.024.1

Created By

admin@catalogit.app

Create Date

July 14, 2015

Updated By

admin@catalogit.app

Update Date

February 17, 2023