City of London Sessions:
Sessions Papers - Justices' Working Documents
SL | PS

9th September 1777 - 27th May 1779

About this document type

Currently Held: London Metropolitan Archives

LL ref: LMSLPS150890028

Image 28 of 18926th December 1777


MIDDLESEX COMMITMENTS.

on oath of Thomas Nash< no role > , on suspicion; and detained for stealing a
linnen handkerchief his property. Dated Dec. 18 and 24, 1777.

28 Samuel Thornton< no role > , from New-prison , committed by D. Wilmot, Esq; on
oath of Stephen Golden< no role > , on suspicion of stealing a linnen petticoat, a
pillow-case, Etc. the property of John Wilding< no role > . Dated Dec. 17, 1777.

29 Joseph Miller< no role > , from New-prison , committed by W. Addington, Esq;
on oath of John Gregory< no role > and another, on suspicion of stealing a chair
the property of William Hughes< no role > . Dated Dec. 23, 1777.

Detained by names of Joseph Miller< no role > , otherwise George Miller< no role > , on oath of
Thomas Becket< no role > and another, for stealing a chair the property of Wil
liam Hughes
< no role > . Dated Dec. 24, 1777.

30 John Edington< no role > , from New-prison , committed by J. Gretton, Esq: on
oath of Robert Knighten< no role > , on suspicion of being concerned in diverse
felonies and robberies. Dated Dec. 31, 1777.

Detained on oath of Mary Pack< no role > , for privately stealing in the dwelling-
house of Thomas Pack< no role > a till, in which was contained 3 guineas, some
silver, and sundry papers. Dated Jan. 7, 1778.

31 Sarah Bridgewater< no role > , from New-Prison , committed by W. Gascoigne, Esq;
on oath of David Bruce< no role > and others, for stealing a silver watch, value 40s.
Dated Dec. 26, 1777.

32 Elizabeth Cobb< no role > ,
Amy Forrist< no role > ,}
from New-prison , committed by J. Gretton, Esq; on
oath of John Laughton< no role > and another, for stealing a
great quantity of pewter quart and pint pots. Dated Dec. 27, 1777.

33 Robert Carr< no role > ,
Hannah Ford< no role > ,}
from New-prison , committed by Jasper Clarke< no role > , Esq ;
on oath of Ann Smout< no role > , for stealing one half guinea,
her property. Dated Dec. 27, 1777.

34 Catherine Higgins< no role > ,
Mary Emmerson< no role > ,}
from New-prison committed by J. Machin and J.
Croft, Esqrs. on oath of Henry Antrobus< no role > , for steal-
ing 2 half guineas and 7s.6d. in money. Dated Dec. 31, 1777.

35 Thomas Shepard< no role > , from New-prison , committed by J. Gretton, Esq; on
oath of Robert Knighton< no role > , on suspicion of diverse felonies and robberies.
Dated Jan. 1, 1778.

Detained on oath of Robert Robson< no role > , for privately stealing out of his
dwelling-house one pair of boots, his property. Dated Jan. 5, 1778.

Detained on oath of Elizabeth Pack< no role > , for privately stealing in the dwelling-
house of Thomas Pack a till, in which was contained 3 guineas, some
silver, sundry papers, Etc. Dated Jan. 5, 1778.

36 Clary Bevin< no role > , from New-prison , committed by J. Gretton, Esq; on
oath of Margaret Holloway< no role > , on suspicion of stealing 2 petticoats,
her property. Dated Jan. 2. 1778.

Detained on oath of Margaret Holloway< no role > , for stealing from the apartments
of the said Margaret 2 petticoats, the property of Sarah Welsh< no role > . Dated
Jan. 7, 1778.

37 Mary Collins< no role > , from New-prison , committed by J. Croft, Esq; on oath of
Agnes Caville< no role > and others, for stealing 2 linnen gowns, a shift, Etc. the
property of George Caville< no role > . Dated Jan. 5, 1778.

38 Sarah Wood< no role > , from New-prison , committed by W. Blackborow, Esq; on
oath of Benjamin Swinson< no role > , for stealing a great coat, a man's hat, 4
boys shirts, Etc. Dated Jan. 7, 1778.




View as XML