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

19th October 1776 - 6th December 1780

About this document type

Currently Held: London Metropolitan Archives

LL ref: LMSLPS150910012

Image 12 of 37613th December 1779


London Commitments.

1


EMANUEL Isaacs< no role > , from the Poultry -compter, committed by Mr. Alderman
Peckham, on oath of Lazarus Perk< no role > This name instance is in a workspace. and others, for stealing a coat and waist-
coat, a silk gown, Etc. value 40s. the property of Thomas Smith< no role > . Dated
December 13, 1779 .

2


Elizabeth Gaskin< no role > ,
Mary< no role > (wife of Robert) Jones< no role > , }
from Woodstreet -compter, committed by Mr. Al-
derman Kitchin, on oath of Jarvis Chambers< no role > and
others, for stealing 5 cards of thread lace, value 5l. and upwards, the property of
the said Jarvis Chambers< no role > , William Langston< no role > , and Luke Hall< no role > . Dated Dec. 23, 1779.

3


John Howe< no role > , from Woodstreet -compter, committed by Mr. Alderman Kitchin,
on oath of John Brooks< no role > and another, for stealing a quantity of scarlet woollen< no role >
cloth cuttings, value 3l. and upwards, his property. Dated Dec. 24, 1779.

4


Eleanor Whiston< no role > , from Woodstreet -compter, committed by Mr. Alderman Sawbridge,
on oath of John Carpenter< no role > and other, on suspicion of stealing 40 guineas and
upwards, his property. Dated Jan. 3,1780.

5


Patrick Burn< no role > , committed by the right honourable Brackley Kenett, Esq ; Lord-
Maryor, on oath of Thomas Fisher< no role > and another, on suspicion of stealing a box
containing 40 pounds weight of sugar candy, value 50s. the property of Ebenezer
M'Murdo. Dated Jan. 7, 1780.




View as XML