![]() |
Unrelated Scott Family Information |
305 Kennewick 246 259 Amon W R Head 63 M3/26 MO Unknown Unknown Bank
President
305 Kennewick 246 259 Amon S M wife 58 Ml/26 VT VT NY None
305 Kennewick 246 259 Scott George Roomer 22 s WA Scotland IL P O Clerk
305 Kennewick 246 259 Scott J H Roomer 37 s WA Scotland IL Postmaster
305 Kennewick 246 259 Roesch J B Roomer ?? s Unknown Unknown Unknown
Paint Merchant
308 Kennewick 346 360 Yager Walter E Head 39 Ml/8 IL IL IL Fruit Farmer
309 Kennewick 346 360 Yager Lillian wife 37 Ml/8 UT PA NY None
309 Kennewick 346 360 Yager Frank L son 7 s ID IL UT None
309 Kennewick 346 360 Yager Glenn E son 5 s ID IL UT None
309 Kennewick 346 360 Yager Ruby A dau 4 s ID IL UT None
309 Kennewick 346 360 Yager Orin L son 1 5/12 s WA IL UT None
309 Kennewick 346 360 Gobel Lucy C m-in-lw 79 widow NY ME NY None
309 Kennewick 346 360 Dragey Lucy E niece 23 Ml/2 KS IA IN None
309 Kennewick 346 360 Dragey Nelson N nephew 1 9/12 s ID KS KS None
309 Kennewick 346 360 Meyer Carl boarder 19 s IA IA IA Farm Laborer
309 Kennewick 346 360 Scott Charles G boarder 21 s OR IN IL Farm Laborer
National Archives Trust Fund Board
National Archives and Records Administration
Washington, DC
1987
These records are arranged in two series. The principal series, case files, 1801-3, are arranged alphabetically by surname of bankrupt (the first-named bankrupt when there is more than one) and thereunder by date of filing or date of the document. Many of the files contain numbered exhibits in chronological order at the end of the file.
The second series, certificates of discharge, October 28, 1800-March 29, 1809, consists of a volume containing recorded copies of certificates of discharge granted by the district court. These certified that the bankrupt has complied with all the requisites of the bankruptcy act, were signed by an appropriate number of creditors testifying their consent to the allowance of a certificate of discharge, and were allowed and confirmed by the district judge.
The inclusive dates of this microfilm publication are the dates cases
were filed and certificates of discharge were recorded, although there
are individual documents dated as early as 1795 and as late as 1846.
Roll: 8
Case: 101
Name: Mathew Scott
Act of 1800 Bankruptcy Records of the U.S. District Court for the Eastern District of Pennsylvania, 1800-1806. M993. 24 rolls. DP.
The records in this microfilm publication are arranged in four series. The first and main series--numbered and unnumbered case files, 1800-1803--consists of petitions, warrants, depositions, and other related papers filed in bankruptcy proceedings. The numbered case files are arranged by case number and are followed by two unnumbered files. Within each case file, documents are arranged as follows: the earliest petition, the bond of creditor(s), commissioners' qualifications, and papers predating the act of 1800 that were not attached to principal documents as either enclosures or exhibits. Other documents are then arranged chronologically by date of filing in court or by date of document. Bound papers have been kept intact and entered in chronological order whenever the filing date is given, or placed at the end of the file folder when undated. "Unproved Claims of Debts," those creditors' demands against a bankrupt party that the bankruptcy ruled invalid, also appear at the end of some case files. The inclusive dates of this seriesare those of the filing of cases with the court, although some individual documents are dated as early as 1783 and as late as 1908.
The remaining three series are reproduced on roll 24. The second series
consists principally of copies of commissions, 1802-5, arranged by filing
date, that were issued to commissioners in bankruptcy proceedings. The
third series, bonds of costs, 1803, are arranged alphabetically by surname
of the bankrupt. The fourth series, certificates of discharge, August 16,
1800-July 4, 1806, consists of two volumes--Books A and B. They contain
copies of certificates by commissioners to the district judge confirming
that the named bankrupt had met the requirements of the bankruptcy act.
Entries appear chronologically by date of filing.
Roll: 24
Case: 206
Name: Alexander Scott
Fred Lyonel SCOTT, b. Jan. 18,1894 (my father)
Laura Nell May SCOTT, b. Aug.9,1863
Lizzie Areslia SCOTT, b. July 1,1861
Manasses Neikirk SCOTT, b. Dec. 2,1858 in Md.
Olive Rozella SCOTT, b. Nov. 9,1856
Alice Janette SCOTT, b. Mar. 16,1854
Mary Ellen SCOTT, b. Apr. 9, 1852
Catherine SCOTT
Benjamin F. SCOTT, b. Nov. 7,1849
Samantha SCOTT
Martha SCOTT
Harvey King SCOTT, b. May 6,1835
Harcey (twin) SCOTT, b. May 6, 1835
John H. SCOTT, b. June 15, 1839
Isaac SCOTT, b. Dec. 16, 1841
Please email comments and
additional information to: dmmally@msn.com
This page last updated Tuesday, May 13, 2008