Wills: Abstracts: Books A and 1 : Bucks Co, PA 1685-1739 Contributed for use in USGenWeb Archives by Thera. USGENWEB ARCHIVES NOTICE: Printing this file within by non-commercial individuals and libraries is encouraged, as long as all notices and submitter information is included. Any other use, including copying files to other sites requires permission from the submitters PRIOR to uploading to any other sites. We encourage links to the state and county table of contents. http://www.usgwarchives.net/pa/pafiles.htm ____________________________________________________ NOTE: All contributions welcomed. Full copies of wills gladly added. NOTE: Dates are will written and will proved. ALL dates may not be in chronological order. ____________________________________________________ These wills were abstracted under the auspices of the Historical Society of Pennsylvania in the early 1900s. Copies of these abstracts were made available to various libraries in Pennsylvania and microfilm copies made by the Genealogical Society of Utah (LDS). Alpha Index thanks to Betty Lynne..... NOTE: some pages numbers added if not abstracted to aid in location of the will abstract.... ____________________________________________________ INDEX Will Books A and 1 ADKINSON, THOMAS County of Bucks. 3rd mo., 21st day, 1688. A.50. ALLEN, SAMUEL Bensalem. June 22, 1737. 1.236. ASH, THOMAS County of Bucks. July 13, 1737. 1.238. ATKINSON, ISAAC Co. of Bucks. December 5, 1721. 1.59. BAILEY, THOMAS Makefield. May 1, 1733. 1.205. BAINS, GABRIEL Falls Twp. February 12, 1727. 1.114. BAKER, MARY NO LOCATION GIVEN. 1715 1.19. BALDWIN, JOHN New Bristol. November 29, 1714. 1.12. BALDWIN, WILLIAM Co. of Bucks. September 28, 1720. 1.57. BANKSON, DANIEL Bensalem Twp. April 11, 1727. 1.112. BEAKES, JOHN Falls Twp. July 30, 1731. 1.145. BEAL, WILLIAM Bucks Co. January 6, 1714. 1.16. BENNETT, WILLIAM Longford, County of Middlesex. 9th mo., 12th day, 1685. A.9. BETREDG, JOANE Southampton. 2nd mo., 18th day, 1693. A.66. BILES, Esq, WILLIAM Falls Twp. September 27, 1739. 1.267. BOARE, JOSHUA County of Bucks. 2nd mo., 22nd day, 1688. A.48. BRECKENRIDGE, ANDREW Warwick Twp. November 19, 1739. 1.275. BRELSFORD, WILLIAM Middletown. November 8, 1732. 1.151. BROWN, JOHN NO LOCATION GIVEN. October 1, 1728. 1.118. BUCKMAN, WILLIAM Newtown. October 26, 1716. 1.27. BUCKMAN, THOMAS Newtown. September 12, 1734. 1.217. BURGES, SAMUEL Hall Twp. August 21, 1714. 1.9. BURGES, SAMUEL Makefield. March 25, 1716. 1.26. BYE, JOHN Solebury. November 13, 1732. 1.178. CADWALLADER, ISAAC Warminster. November 25, 1739. 1.--. CARTER, JAMES Southampton. March 15, 1714. 1.35. CARY, SAMSON Bristol. September 11, 1739. 1.265. CLARK, JOHN Falls Twp. June 24, 1732. 1.171. CLOUGH, GEORGE County of Bucks. March 30, 1731. 1.143. CLOWES, JOHN County of Bucks. 7th mo., 4th day, 1687. A.44. COFFING, JACOB, Senior, Northampton. October 9, 1732. 1.175. COLLINS, BENJAMIN Bristol. April 17th day, 1714. 1.5. COMELY, HENRY County of Bucks. 4th mo., 10th day, 1685. A.8. COOPER, SARAH Warminster Twp. March 18, 1736/7. 1.233. CROSDALE, WILLIAM Bristol. January 10, 1715. 1.22. CRUSON, DERRICK Southampton. December 25, 1731. 1.155. CUTLER, WILLIAM Southampton. July 30, 1714. 1.8. CUTLER, JOHN Middletown. June 6, 1720. 1.50. CUTLER, MARGERY Middletown Twp. August 20, 1723. 1.73. DARKE, SAMUEL Falls Twp. December 4, 1723. 1.77. DARKE, JOHN Makefield. July 23, 1730. 1.132. DARKE, MARTHA Falls Twp. December 26, 1732. 1.182. DICKINSON [also Dickerson], THOMAS NO LOCATION GIVEN. 10th mo., 29th day, 1687. A.34. DONHAM, NATHANIEL Co. of Bucks. May 12, 1732. 1.168. DUNGAN, THOMAS Cold Spring. 11th mo., 24th day, 1687. A.36. DUNGAN, WILLIAM County of Bucks. December 16, 1713. 1.1. DUNGAN, CLEMENT, Senr, Northampton. September 25, 1732. 1.175. DUNKAN, JOHN Bensalem. June 20th day, 1729. 1.123. DUNN, RALPH Northampton Twp. May 1, 1727. 1.99. DYER, JOHN Plumstead Twp. March 3, 1738/9. 1.262. ELLET, WILLIAM Co. of Bucks. September 15, 1721. 1.58. EVANS, JOHN Northampton Twp. November 12, 1737. 1.241. FROST, JOHN Newtown. November 16, 1716. 1.31. GIBBS, HENRY County of Bucks. 10th mo., 16th day, 1685. A.12. GREASLEY, THOMAS Richland Twp. August 25, 1726. 1.90. GRIFFITH, JOHN Township of Woodbridge, East Jersey. October 27, 1713. 1.3. GRIFFITH, JOHN Bucks Co. September 9, 1739. 1.272. GROWDEN, JOSEPH Trevose. December 28, 1730. 1.141. HARDING, THOMAS Southampton. December 26, 1732. 1.187. HART, JOHN Warmister Twp. November 5, 1714. 1.11. HARVEY, ROBERT Falls Twp. April 24, 1727. 1.97. HARVYE, BENJAMIN Makefield Twp. March 8, 1730. 1.137. HAWORTH, GEORGE Buckingham. May 6, 1725. 1.88. HAYHURST, RACHEL Middletown. July 18, 1715. 1.19. HAYHURST, CUTHBERT NO LOCATION GIVEN. 6th mo., 20th day, 1733. 1.219. HEARL, THOMAS Makefield Twp. April 28, 1715. 1.18. HEATON, ROBERT Middletown. July 16, 1717. 1.33. HEMBRY, JOSEPH Makefield Twp. April 9, 1722. 1.64. HESTON, ZEBULON Wrightstown. April 4, 1722. 1.55. HIGGS, JAMES Bristol. January 22, 1735/6. 1.226. HILLBORN, ROBERT Newtown. April 25, 1720. 1.46. HILLBORN, THOMAS Newtown. May 13, 1723. 1.68. HISCOCK, WILLIAM NO LOCATION GIVEN. 11th mo., 8th day, 1685. A.13. HOUGH, MARGERY County of Bucks. February 6, 1720. 1.53. HOWELL, DANIEL Solebury. September 28, 1739. 1.270. HUFF, MICHAEL NO LOCATION GIVEN. 11th mo., 24th day, 1687. A.35. HULME, GEORGE Middletown. January 8, 1729. 1.129. HUMPHREY, JOHN New Britain. March 13, 1733/4. 1.207. JACKSON, DANIEL Bristol. November 25, 1737. 1.244. JEFFS [Jeffes], ROBERT Falls of Delaware. 2nd mo., 3rd day, 1688. A.40. JEMISON, WILLIAM Milford Twp. March 8, 1736/7. 1.231. JOHNSON, JOHN Co. of Bucks. January 13, 1721. 1.61. JOHNSON, CLAUS Bensalem Twp. January 10, 1723. 1.77. JOHNSON, JOHN Newtown. October 12, 1731. 1.146. JOHNSON, JOHN Bucks Co. June 18, 1736. 1.228. JONES, MARGARET Hill Town. May 11, 1727. 1.92. JONES, RICHARD Bristol. November 18, 1735. 1.225. KIMBER, THOMAS Sassafrass Neck, Md. February 12, 1734/5. 1.220. KIRKBRIDE, JOSEPH Bucks Co. April 18, 1738. 1.251. KITCHIN, WILLIAM Solesberry. Bucks Co. May 15, 1727. 1.94. LARGE, HENRY Plumstead. May 22, 1729. 1.120. LEWIS, JAMES Hilltown Twp. March 24, 1729. 1.125. LEWIS, JEREMIAH Hilltown Twp. December 10, 1729. 1.127. LEWIS, MORRIS Hilltown Twp. November 9, 1729. 1.130. LUCAS, JOHN Fall Twp. October 20, 1719. 1.37. MARGERUM, HENRY Maxfield. August 24, 1727. 1.102. MARGERUM, ABRAHAM Maxfield. April 26, 1732. 1.163. MARK, JOSIAH Straberry. October 21, 1727. 1.111. McCARTY, CORNELIUS Middletown. December 7, 1731. 1.146. MOON, JAMES County of Bucks. January 9, 1713. 1.4. MOORE, JOHN Bristol. October 1, 1726. 1.91. MORRIS, JOHN Southampton Twp. March 5, 1732/3. 1.199. NAYLOR, JOHN Southampton. August 16, 1735. 1.223. PALMER, AMOS Makefield. February 26, 1731. 1.160. PALMER, DAVID County of Bucks. April 17, 1732. 1.162. PALMER, MARY Bristol. August 9, 1735. 1.222. PAXSON, MARY Bristol. February 23, 1719. 1.44. PAXSON, HENRY Marsh Gibbon. July 30, 1723. 1.73. PAXSON, WILLIAM Middletown. February 11, 1733. 1.213. PENQUITE, JOHN Bristol. January 11, 1719. 1.42. PIDCOCK, RACHEL Richland Co. of Phila. [sic] May 8, 1727. 1.101. PIDGEON, JOSEPH Falls Twp. December 4, 1728. 1.116. PLUMLY, JOHN County of Bucks. April 27, 1732. 1.163. POYNTER, HENRY Southampton. June 8, 1724. 1.82. POYNTER, MARY Southampton. September 15, 1738. 1.256. PREESE, REECE Middletown. March 11, 1720. 1.56. PRIESTLY, AGNES County of Bucks. September 28, 1713. 1.2. RADCLIFFE, EDWARD County of Bucks. November 15, 1715. 1.21. RAY, JAMES Wrightstown. March 14, 1723. 1.81. REEDER, JOSEPH County of Bucks. May 31, 1732. 1.168. RICHARDSON, FRANCIS New York. July 16, 1688. 1.139. ROBINSON, JAMES NO LOCATION GIVEN. March 14, 1728. 1.117. ROUTLEDGE, JOHN Neshaminey Creek. 1st. mo.,10th day, 1721 1.86. ROUTLEDGE, MARGARET NO LOCATION GIVEN. February 9, 1735. 1.228. ROWLAND, JOHN NO LOCATION GIVEN. March 3, 1715. 1.24. ROWLAND, SAMUEL New Britain Twp. January 30, 1737/8. 1.246. SANDS, STEPHEN County of Bucks. February 15, 1732/3. 1.197. SANFORD, WILLIAM County of Bucks. 8th mo., 17th day, 1692. A.59. SEARBOROUGH, JOHN Solberry. October 2, 1727. 1.107. SEARBROUGH, WILLIAM Solbury. September 24, 1727. 1.105. SEARLE, FRANCIS Bensalem Twp. May 28, 1722. 1.65. SEARLE, ARTHUR Middletown. October 3, 1737. 1.239. SHALLCROSS, LEONARD Co. of Bucks. November 16, 1730. 1.134. SHARP, JANE Buckingham. November 13, 1731. 1.153. SILVERSTONE, WILLIAM Bristol. February 24, 1737. 1.247. SMITH, RALPH NO LOCATION GIVEN. 3rd mo., 2nd day, 1686. A.17. SMITH, ELIZABETH Bristol Twp. September 18, 1724. 1.84. SMITH, ROBERT County of Bucks. November 10, 1729. 1.124. SOTCHER, JOHN Falls Twp. February 26, 1729. 1.133. STAPLES, THOMAS County of Bucks. 2nd mo., 6th day, 1688. A.42. STEVENSON, THOMAS Co. of Bucks. October 19, 1719. 1.38. STOCKDALE, WILLIAM Northampton Twp. January 30, 1732/3. 1.181. STOCKDALE, WILLIAM Warminster. October 30, 1738. 1.257. STOCKDALE, PHEBE Warminster Twp. January 24, 1738/9. 1.259. STRICKLAND, JOSEPH Northampton Twp. June 13, 1737. 1.235. SUNLY, RICHARD Wrightstown. March 4, 1737. 1.249. SWIFT, JOHN Bensalem Twp. March 15, 1732/3. 1.193. TEETON, JOHN Middletown. March 8, 1730. 1.136. TILLBRAM, RICHARD Bristol. January 5, 1732/3. 1.185. TOMLINSON, JOSEPH Southampton. June 7, 1723. 1.68. TOMLINSON, MARY Southampton. February 12, 1727. 1.110. TWINING, STEPHEN Newtown. May 19, 1720. 1.48. VANDIKE, HENRY JOHNSON Middletown. November 11, 1721. 1.60. VANSANT, JOHANNES Bensalem. January 6, 1714. 1.15. VASTINE, JOHN Hilltown Twp. February 21, 1738/9. 1.261. VERKERK, BERNARD Bensalem. Proved December 3, 1739. 1.--. WALLY, SARAH Newtown. December 15, 1732. 1.177. WALTHELL, THOMAS County of Bucks. April 21, 1733. 1.209. WARDER, WILLOUGHBY Makefield. March 31, 1728. 1.119. WATSON, THOMAS, Jr Buckingham. May 22, 1729. 1.121. WATSON, THOMAS Buckingham. May 14, 1731. 1.144. WATSON, JANE Buckingham. November 13, 1731. 1.159. WATSON, THOMAS Bristol Boro. August 15, 1738. 1.254. WEBSTER, JOHN Falls Twp. December 24, 1720. 1.50. WEBSTER, PETER Co. of Bucks. September 28, 1724. 1.85. WELLS, HENRY Bucks Co. June 11, 1714. 1.6. WHITE, GEORGE Bristol. January 8, 1716. 1.32. WHITE, WILLIAM Bucks Co. October 15, 1722. 1.65. WHITTEN, STEPHEN Northampton. April 23, 1728. 1.95. WIATE, THOMAS Newtown. April 15, 1720. 1.45. WIGELSWORTH, THOMAS "Neshaminah Creek". 3rd mo., 24th day, 1686. A.18. WILDMAN, JOHN Middletown. September 9, 1739. 1.273. WILLIAMSON, WILLIAM Bensalem Twp. January 22, 1721. 1.62. WOOD, JOHN Crookhorn. 9th mo., 12th day, 1692. A.61. WOOD, ABRAHAM Makefield. September 29, 1733. 1.211. WOOLFE, THOMAS County of Bucks. 4th mo., 6th day, 1688. A.52. WORTHINGTON, JOHN Ship 'Friendship of Liverpool'. 11th mo., 8th day, 1685. A.14. YATES, JAMES Newtown Twp. April 2, 1733. 1.195. ____________________________________________________ Bucks County Wills. Book A. A.8. HENRY COMELY, of County of Bucks. June 26, 1684. Proved 4th mo., 10th day, 1685. Wife Joan - Son Henry, 200 acres bought of Governor and 100 acres "on which I live." Daughter Mary, 100 acres, uncultivated land. Friends Wm. [Edmd.?] Bennett, David Davis, and Wm. Paxson, exrs. to act with advice of monthly meeting of friends. Wit: James George. Letters granted to David Davis, others refused. A.9. WILLIAM BENNETT of Longford, Parish of Hammondsworth, County of Middlesex, Yeoman. August 9, 1683. Proved 9th mo., 12th day, 1685. Wife Rebecka, extx. Son William Bennett 1 shilling. Dau. Mary Chandler wife of --- Chandler. Daus. Elizabeth, Rebecka, Anne and Sarah each 200 acres; "hereafter to be alloted to one in Pensilvania." Wit: John Stevens, Thomas Turner, and Thomas Burromby. A.12. HENRY GIBBS of County of Bucks, Carpenter, no date, Proved 10th mo., 16th day, 1685. Wife Elizabeth Gibbs, (extx.) 130 acres in Bucks County. Gives daughter Elizabeth to Anne Harrison for term of 2 years, gives son, John to Edmond Lovet for 2 years. "John Bainbridge owes me 7 shillings, 6 pence." Edmond Lovet and Phineas Pemberton to appraise goods. Wit: John Kinsey and Jacob Turner. A.13. WILLIAM HISCOCK, (nuncupative). 10th mo., 21st day, 1685. Proved 11th mo., 8th day, 1685. Wearing apparell to Joshua Boare(Bore). Plantation to John Webster, flitch of Bacon to Robert Lucas, overplus to those in greatest need in County of Bucks. Letters granted to Wm. Beaks and Robert Lucas. Signed Joshua Boare and Margaret, wife of said Joshua. A.14. JOHN WORTHINGTON of Parish of Cheadle in Old England on Ship Friendship of Liverpool. January 16, 1684. Proved 11th mo., 8th day, 1685. Mother Dorothy Worthington, Brothers, Roger and Henry and Sister Anne Worthington. Jacob Hall and Wm. Kenerly, exrs. (Letters granted to Jacob Hall.) Wit: Peter Dix, Bartholomew Coppock and Willm. Stockdale. A.17. RALPH SMITH. 2nd mo., 9th day, 1685. Proved 3rd mo., 2nd day, 1686. After House is built, money remaining to sister Jane Lloyd and Susannah Pike of Shaules Town in New England. Sister Susannah, 193 acres back of Pennsbury called "Little Money Hill" with new House there on now to be built by Charles Brigham. Priscilla wife of John Rowland. 110 acres joining Robert Hall, Richard Lundy and Edmond Lovet, to be sold. James Harrison and James Atkinson, exrs. (letters granted to Harrison). Wit: John Martin, Richard Wilson, Jon. Clark. Appraisers Henry Baker, Lyonel Brittain. A.18. THOMAS WIGELSWORTH, now living on "Neshaminah Creek" in Pennsylvania. 9th mo., 13th day, 1682. Proved 3rd mo., 24th day, 1686. Wife Allis, residue of estate, and sole extx. Brother's and Sister's children, each 5 shillings. Wit: Nicholas Waln, Alexander Giles. Appraisal made 1st mo., 11th day, 1683 by Nicholas Waln, James Dillworth, Thomas Stackhouse and John Eastburne. A.34. THOMAS DICKINSON [also Dickerson]. 5th mo., 23rd day, 1687. Proved 10th mo., 29th day, 1687. Wife Alice, land on which I live and to be sole extx. 200 acres of land in "Writes Town" to kinsman Thomas Coleman. Wit: Wm. Biles, John Cuff, Robt. Lucas, Tho. Dickenson. Indorsement on will dated 5th mo., 25th day, 1687, declares bequest to wife to be to her and her heirs. A.35. MICHAEL HUFF. 4th mo., 3rd day, 1685. Proved 11th mo., 24th day, 1687. Wife Joan. Daughter Mary Huff. Signed Michel Huf. Wit: John Otter, Edmund Lovet. Appraisal made 6th mo., 26th day, 1687 by James Boyden and Edmond Bennett. A.36. THOMAS DUNGAN, of Cold Spring, County of Bucks. 12th mo., 3rd day, 1686. Proved 11th mo., 24th day, 1687. Wife Elizabeth, sole extx. 3 sons, Thomas, Jeremiah, and John. Daus. Elizabeth West, Mary, Rebecka, and Sarah Dungan. Sons William and Clement. Wit: Arthur Cooke, John Cook, Wm. Dungan. Appraisal made 12th mo., 4th day, 1687 by Edmond Lovet and Abraham Cox. A.40. ROBERT JEFFS [Jeffes], now of Falls of Delaware, Bucks Co. 1st mo., 13th day 1688. Proved 2nd mo., 3rd day, 1688. Wife Mary, extx. Daus. Elizabeth and Mary. Governor beseeched to take notice of unfair Treatment by Tho. Fairman about Plantation at Frankford. Wit: Robert Lucas, Charles Biles. Signed Robert Jeffes. A.42. THOMAS STAPLES, servant of Robert Lucas, of County of Bucks, nuncupative, made 1st mo., 16th day, 1688. Proved 2nd mo., 6th day, 1688. "All that he had" to John, son of Robert Lucas. Refers to any property due him in Great Britain or Ireland. Letters granted to Elizabeth Lucas, widow. Wit: Joseph Chorley, Elinor Beakes. Signed Elizabeth Ridgway. A.44. JOHN CLOWES of County of Bucks, Yeoman. Dated 11th mo., 29th day, 1686. Proved 7th mo., 4th day, 1687. Wife Margery, 500 acres adjoining Delaware River called by one "The Clough" at her death to son William, Daus. Margery, wife of Richard Hough, and Sarah, wife of John Bainbridge of West New Jersey, dau. Rebecka Clowes. Son Joseph, wife Margery extx. Wit: Phinehas Pemberton, Richard Ridgway. A.48. JOSHUA BOARE of County of Bucks, husbandman (nuncupative), made 1st mo., 28th day, 1688. Signed 2nd mo., 7th day, 1688. attested 3 mo 22rd day, 1688. Son Joshua. Dau. Mary. Richard to take dau. Mary. William Biles and Richard Ridgway, exrs. Signed by Thomas Coverdale, Jane Coverdale, Daniel Hawkins, Elinor Beakes. A.52. THOMAS WOOLFE of County of Bucks. (nuncupative), Made 11th of 3mo. 1688. Signed and attested 4th mo., 6th day, 1688. Being told by Edmond Lovet that if he had not disposed of what he had his sisters would share with Abraham Cocks and Sarah, his wife. Said "they would not come over" and "wold have Abraham and Sarah have all he had." Letters granted to Abraham Cocks. Signed Edmond Lovet and Elizabeth Curton. A.50. THOMAS ADKINSON of County of Bucks. 8th mo., 10th day, 1687. Proved 3rd mo., 21st day, 1688. Wife Jane, extx., to sell 100 acres bought of Jos. English, Bro. John Adkinson, 100 acres. Children, Isaac, William, and Samuel. Wit: Joseph Kirkbride, Richard Londes. Signed Thomas Adkinson. [Thomas Adkinson died 31st of 8th month, 1687. See admin.] A.59. WILLIAM SANFORD, Planter, of County of Bucks. March 25, 1689, Proved 8th mo., 17th day, 1692. Upper Mill Creek. Wife ---. Eldest son William. Son William Homer, Dau-in-law Ester Homer. 2 children, Mary and Ester. Wit: Thomas Hartly, Scrivener, George Porter. Codicil. No date. Son William to be put with Daniel Sutton, Taylor, for 11 yrs. Son-in-law William Homer. Wit: to Codicil James Boyden, Junr. Neighbor James Boyden and Daniel Sutton, exrs. A.61. JOHN WOOD of Crookhorn, County of Bucks, Yeoman. March 20, 1692. Proved 9th mo., 12th day, 1692. Son Joseph Wood, Lands in West Jersey, purchased of Richard Ramsdell and John Champion on Crosswicks Creek. Three Daus. Hester, wife of Isaac Smalley, Sarah, wife of Charles Biles, and Mary, wife of Thomas Coleman. Land bought of John Latham. Son in law, Isaac Smaley and son, Joseph Wood, exrs. Wit: Roger Parke, William Taylor, and William Emley. Letters granted to Joseph Wood. A.66. JOANE BETREDG of Southampton, County of Bucks, Widow. 12th mo., 2rd day, 1692/3. Proved 2nd mo., 18th day, 1693. Sons Mark and William Betredg, dau. Joan Betredg. John Swift, exr. and trustee. Wit: George Randle, Mark Betredg, John Smith. VOL. 1 1.1. WILLIAM DUNGAN of County of Bucks, Yeoman. August 21, 1711. Proved December 16, 1713. Wife Deborah, extx. Sons, Thomas, William and Jeremiah. Daus. Deborah and Elizabeth Dungan. Wit: John Smith, Ester Clay, Rebecka Smith. Signed Willm. Dungan. 1.2. AGNES PRIESTLY of County of Bucks, Widow. September 4, 1713. Proved September 28, 1713. Son John. Daughter Elizabeth. Youngest dau. Agnes extx. 1.3. JOHN GRIFFITH, of Township of Woodbridge, East Jersey. June 27, 1713. Proved October 27, 1713. Wife Elizabeth and son-in-law James Heaton, exrs. Daus. Susannah Carter,Ann Heaton, Mary and Martha Griffith, Cousin Abraham Griffith. Wit: Ephraim Heaton, Diana Griffith, John Morris. 1.4. JAMES MOON of County of Bucks. Dated January 20, 1710/11. Proved January 9, 1713. Wife. --- Eldest son James 1 shilling. Sons Jonas and Jasper each 1 shilling. Daus. Mary and Sarah. granddaus. Sarah Curtis and Elizabeth Moon. Son Roger, exr. Wit: Richard Hill and Nathaniel Tyler. 1.5. BENJAMIN COLLINS of the Town of Bristol, County of Bucks. 1st mo., 23rd day, 1713. Proved April 17th day, 1714. Nathaniel Cleamans, Carpenter Tools, axes, etc. Ezekiel Cleamans coat, etc. Lydia Cleamans. Abraham Cleamans £3.10. Wife Elizabeth Collins, residue of estate, real and personal, and sole extx. Friend George Clough to assist her. Wit: Henry Tomlinson, Thomas Marriott, William Atkinson. 1.6. HENRY WELLS of Bucks Co. April 1, 1714. Proved June 11, 1714. Wife Elizabeth, sole extx., use of plantation during widowhood. Son William, Old House and 1/2 Plantation at age of 24 years. Sons Joseph, John, Peter, James, Henry, Samuel, and Edward. Dau. Mary. Wife with child. Trustees Thomas Watson of Buckingham and Joseph Fell of same place Seniors. Wit: Richard Saunders, David Williams, Henry Burges. Signed by mark. 1.8. WILLIAM CUTLER of Southampton, Bucks County. 5th mo., 23rd day, 1714. Proved July 30, 1714. Mother Isabel Cutler £4 per annum during life. Bro. Thomas Cutler, Sis. Margaret Briggs, Ellin and Jane Cutler. Elizabeth, Mary and Benjamin Cutler, children of John Cutler, Sister Ellin Cutler, sole extx. Wit: John Routledge, John Wildman, John Cutler. 1.9. SAMUEL BURGES of Hall Twp. Bucks Co. October 14, 1713. Proved August 21, 1714. Wife Eleanor. Eldest Son Joseph Burgess, 1 shilling. Son John 1 shilling. Daus. Priscilla and Sarah Burges £40 each. Son Daniel Burges, land and residue of estate. Son Samuel inadvertently omitted. Sons Daniel and John exrs. Wit: Peter Webster, Nehemiah Blackshaw, John Thornton. 1.11. JOHN HART of Warmister Twp. Bucks County. September 14, 1713. Proved November 5, 1714. Wife. --- 200 acres heretofore given to son John Hart. Son Thomas 200 acres as per agreement. Son Josiah Lots in Phila. Dau. Mary. Son John, sole exr. Wit: John Morris, Thomas Reed, Joseph Todd. 1.12. JOHN BALDWIN of New Bristol, Co. of Bucks, Yeoman. August 24, 1714. Proved November 29, 1714. Wife Sarah, sole extx. 400 acres on Neshaminey Creek to be appraised. Sons John, Richard, and Joseph. Dau. Sarah £50 and lot of 1/2 acre, land adj. Richard Mountain. Wit: Benjamin Collins, John Large, John Rowland. 1.15. JOHANNES VANSANT of Bensalem, Bucks County, Yeoman. October 30, 1714. Proved January 6, 1714. Wife, all Personal estate. Son John 40 shillings land in Maryland to be sold for support of wife and children. Stophel Vansant and Bartholomew Jacobs, Trustees. If land is not sold to be divided between two Sons paying Sisters equal shares. Wife Leah, extx. Wit: Thomas Stevenson, Hannah Vansant, Nicholas Van Hooren. 1.16. WILLIAM BEAL of Bucks Co. Yeoman. January 1, 1714. Proved January 6, 1714. Wife Elizabeth, sole extx. Son Alexander 325 acres of land in Buckingham adjoining Mathew Hughes North and by East. Son John 225 acres residue of Tract bought of Thomas Stevenson, when 21. Wife Elizabeth residue of real and personal estate during life then to Daus. Ann, Elizabeth, Rebecka, and Martha. Wit: Abel Higston, William Baker, James Smyth, William Beal. 1.18. THOMAS HEARL of Makefield Twp. County of Bucks, Carpenter. April 13, 1715. Proved April 28, 1715. Wife. --- Samuel Baker and Neighbor John Burroughs, exrs. Son Joseph £5. Son John, land at Pigeon Swamp near Bristol. 4 Daus. Sarah Duncan, Catharine Wilmerton, Ann and Mary Hearl Tract of land at Wrights Town except 50 on side next John Pidcock's Creek devised to cousin John Hawkins. Wit: John Burroughs, Hannah Downey. 1.19. RACHEL HAYHURST of Middletown. 9th mo., 6th day, 1714. Proved July 18, 1715. Money due for goods sold by way of London as admix of husband Wm. Hayhurst. Bros-in-law John Cutler and John Hayhurst exrs. to bind out the children where they are or elsewhere. Residue of estate for maintenance of youngest daughter. exrs. to act with advice of People called Quakers at Middletown. Wit: Cornelius MacCarty, Susanna Carter, Margery Cutler. 1.19. MARY BAKER, widow. Proved 1715. 1.21. EDWARD RADCLIFFE of County of Bucks. 8th mo., 25th day, 1714. Proved November 15, 1715. Wife Phebe. Sons James and John (minors). Wife to have use of childrens money until they come of age toward bringing them up. Wife Phebe and Brother Rihard Radcliffe, exrs. Wit: George Clough, John Bown, William Atkinson. Signed Edward Radcliffe. 1.22. WILLIAM CROSDALE of Town of Bristol. 1st mo., 30th day, 1715. Proved January 10, 1715. Grandson William Hill. Daughter Agnes Hill, extx. Son-in-law Richard Hill. Sis. Mary Smith's 8 children, Sis. Alice Pott's 10 children, Sis. Bridget Cougill's 4 children, Bro. John Croasdale's (December'd.) 2 daus. Money in hands of William Bleakey to People called Quakers at Bristol Meeting. George Clough and John Hall to have care of same. Brother-in-law John Cutler and David Potts. Balance between me and Bro. Wm. Smith to Elizabeth Smith. Bal. between me and Marrah Wildman to her daughter Ruth Croasdale. Wit: Joseph Bond, James Moon, and William Atkinson. 1.24. JOHN ROWLAND, Yeoman. December 3, 1715. Proved March 3, 1715. Dwelling House, Boulting House, and lot in Bristol to use of Church forever. Mary wife of Henry Tomlinson £50. Residue to Thomas Rodgers and he to be sole exr. Anthony Burton and Robert Cobbert, Trustees. Lita to have her freedom and £10 at marriage. Wit: John Large, John Hall, Timothy Town. 1.26. SAMUEL BURGES of Makefield. February 13, 1715. Proved March 25, 1716. Wife Ann, sole extx. 3 daus., Margaret, Rebecka, and Ann Burges. Wit: Samuel Beakes, Saml. Bunting, Wm. Biles. 1.27. WILLIAM BUCKMAN of Newtown. 7th mo., 4th day, 1716. Proved October 26, 1716. Wife Elizabeth and eldest son William exrs. Son Thomas, land at Newtown when 21 years of age. Son David. 2 youngest daus. Elizabeth and Rebecca Buckman. Dau. Ruth Blaker, son-in-law Edward Beck and his children, Sarah, Francis, and Edward. Dau. Mary Strawhen and her five children Ruth, Sarah, William, Henry, and John. Wit: Stephen Twining, John Frost, Joseph Fell. Signed William Buckman. 1.31. JOHN FROST of Newtown. 8th mo., 20th day, 1716. Proved November 16, 1716. Two daus.-in-law, Margaret Hillborn and Isabella Carter. Margaret's son, Samuel Hillborne when 21. Thos. Hillborne and John Stackhouse Trustees for him. Brothers Joseph, Edmund, Samuel, Isaac, and Thomas Frost, Sis. Elizabeth Francis. To John Carter my servant man John Jones. John Wildman, exr. Wit: Robert Streator, Isaac Williams, Robert Carter. 1.32. GEORGE WHITE of Town of Bristol. December 19, 1716. Proved January 8, 1716. Wife Unity, House and Lots in Bristol and Tract of land in Middletown. Also all other estate and sole extx. Wit: George Clough, Ben Harris, Wm. Atkinson. 1.33. ROBERT HEATON of Middletown, Yeoman. April 16, 1716. Proved July 16, 1717. Wife Alice sole extx. Sons Robert, James, and Ephraim. Sons-in-law Thomas Stackhouse and Henry Comely. Son Robert and Henry Comly Trustees. Wit: John Ledyard, Robert Heaton, Junr., Henry Comely. Signed Robert Heaton. 1.35. JAMES CARTER of Southampton. December 5, 1714. Proved March 15, 1714. Wife Susanna. Eldest son William when 21, 200 acre lot of father-in-law, John Griffith. Son John when 21, 50 acre lot of Samuel Griffith. Dau. Ann Carter's 5 youngest children James, Richard, Joseph, Benjamin, and Ann Carter. Jeremiah Langhorn and John Cutler, both of Middletown, exrs. Wit: Robert Cobbert and Jeremiah Bartholomew. 1.37. JOHN LUCAS of Fall Twp., Yeoman. September 7, 1712. Proved October 20, 1719. Mother. --- £5 during life. Cousin Mary Poole, dau. of Nathaniel and Mary Poole of Phila. Sis. Rebecca. Bros. Edward and Robert Lucas, exrs. Wit: Joseph Kirkbride, Junr., Peter Webster, and Jeffrey Burges. 1.38. THOMAS STEVENSON, Co. of Bucks. November 10, 1717. Proved October 19, 1719. Wife Sarah 1/3 of real and personal estate absolutely. Lands in New Jersey and Pensylvania to be sold. Sons Samuel and Edward (minors). Daus. Ann and Sarah, so much as will make their legacies from their grandfather Jennings £50. Daus., Elizabeth and Alliss. Bros. William's and John's children. Wife and Joseph Kirkbride exrs. Wit: Anna Marriott, John Oxford, Benj. Field. Codicil dated April 29, 1719. Proved October 19, 1719. Wife Sarah and Jos. Kirkbridge, Trustees to sell land and hold proceeds for use of wife and children. Wit: to Codicil. John Jones, Charles Brockden, Joseph Fox. 1.42. JOHN PENQUITE of Town of Bristol. 2nd mo., 14th day, 1714. Proved January 11, 1719. Wife Agnes. Eldest son John, 200 acres in Wrightstown. Son Nicholas 200 acres on west side of Neshaminey Creek bought of William Pickering. 4 daus. Hester, Joan, Jane, and Agnes Penquite at 21 or marriage. Wife Agnes and son John exrs. Wit: Thos. Stackhouse, Thomas Baynes, John Cutler. 1.44. MARY PAXSON of Town of Bristol, Widow. 10th mo., 25th day, 1718. Proved February 23, 1719. Daus. Mary Appleton and Grace Carter. Grandaus, Rebecca and Susanna Appleton, Mary and Martha Carter, Mary Chase and Elizabeth Aldridge. Grandsons Robert and William Carter. Dau. Grace, extx. Wit: George Clough, Thos. Clifford, William Atkinson. 1.45. THOMAS WIATE of Newtown, Weaver. 1st mo., 7th day, 1719. Proved April 15, 1720. Bro. William Wiat, of Stanton Parish in Glostershire, Great Britain and Jane Wiat of Westbury Parish Glostershire, Henry Nelson of Middletown and Abraham Chapman of Wrightstown, exrs. Wit: Thomas Hillborne, Elizabeth Hillborne, Katharine Hillborne. 1.46. ROBERT HILLBORN of Newtown. 1st mo., 24th day, 1719/20. Proved April 25, 1720. Wife Mary, Father-in-law Thomas Hardin and Brother-in-law Thomas Hardin, Junr. exrs. Son Thomas all land at Newtown, when 21. Wit: Abraham Chapman, Amos Watson, Katharine Hillborn. 1.48. STEPHEN TWINING of Newtown. 12th mo., 20th day, 1719/20. Proved May 19, 1720. Sons John and Stephen, Plantation at Newtown bought of John Ward adj. land formerly Michael Hough's. Son John, land left me by Government of New England. Sons Eleazer and Nathaniel, land adj. Wm. Buckman, where Jos. Lupton lived, 230 acres. To daus. Rachel Twining and Mercy Lupton, grandchildren each 5 shillings Sons Stephen and Nathaniel exrs. Wit: James and Agnes Yeates and Abrm. Chapman. 1.50. JOHN CUTLER of Middletown. 11th mo., 7th day, 1718. Proved June 6, 1720. Wife Margery, sole extx. Son Benj. 56 acres in Middletown at age of 21. Daus. Elizabeth and Mary Cutler. Neighbors John Stackhouse and Brother-in-law John Hayhurst. Wit: Henry Barton, Thomas Thwaite, Cuthbert Hayhurst. 1.52. JOHN WEBSTER of Falls Twp., Yeoman. December 13, 1720. Proved December 24, 1720. Brother Peter Webster 5 shillings. Kinsman Richard Saunders, money on Bonds of John Sotcher, Wm. Stockdale, John Hough, Jonathan Cooper and Thomas Thwaite. Richard Saunders' son-in-law, Thomas Lamb. Kinsman James Yeates, Agnes his wife and their children. Friend Nehemiah Blackshaw £3.15. due from Anthony Burton. Mary wife of Nehemiah Blackshaw and their two daus. Nehemiah Blackshaw, exr. Wit: Benj. Eastburne, Wm. Ashburn, Jos. Siddal. 1.53. MARGERY HOUGH of County of Bucks, Widow. 11th mo., 27th day, 1715. Proved February 6, 1720. Sons, Richard, John and Joseph. Daus. Sarah Atkinson and Mary Atkinson. Grandchildren, Hannah, Jane, William, John, Mary, and Thomas Atkinson and Richard Hough. Son-in-law Wm. Atkinson exr. Wit: George Clough, John Large, James Watson. 1.55. ZEBULON HESTON of Wrightstown. February 20, 1720/1. Proved April 4, 1722. Wife Dorothy and John Routledge, exrs. Eldest son Zebulon (minor), rest of children, Rachel Lacey, John, Jemimy, Stephen, Jacob, Isaac, and Thomas Heston. Grandchildren, Rachel and Mary Lacey. Land purchased of John Estaugh. Wit: John Wildman, Joseph Wildman. 1.56. REECE PREESE of Middletown. February 20, 1720. Proved March 11, 1720. Wife Mary, extx., all estate. Wit: John Wildman, Joseph Wildman, John Worshall. Signed Reece Preese. 1.57. WILLIAM BALDWIN of Co. of Bucks. 6th mo., 21st day, 1720. Proved September 28, 1720. Wife Mary and Son John (under 21) all estate. 500 acres in place called "Hilltown." Brother John Baldwin, Richard Hill of Phila. and Jos. Kirkbride, Junr. Wit: Daniel Jackson, Joseph Headley, Edward Tuckett. 1.58. WILLIAM ELLET of Co. of Bucks. 12th mo., 9th day, 1714. Proved September 15, 1721. Wife. ---- Son-in-law, James Towney, (exr) Plantation. Daus. Ann Shallcross, Elizabeth Doudney, Mary Hawkins, Sarah Bidgood. Wit: Benj. Harris, Mary Atkinson. 1.59. ISAAC ATKINSON of Co. of Bucks. December 23, 1720. Proved December 5, 1721. Wife Sarah, extx. 3 children, John, Jane, and Thomas (under age). Samuel Baker to assist wife. Wit: John Clowes, Richd. Brock, Wm. Atkinson. 1.60. HENRY JOHNSON VANDIKE, of Middletown. April 4, 1717. Proved November 11, 1721. Wife Yanica, sole extx, during life at her death son-in-law Christian Barnson. Son-in-law Paulus Vanoley. 5 shillings to grandau., Susanna Vanoley. Wit: Ury Puff, Elizabeth Vanhorne, Jeremiah Langhorne. 1.61. JOHN JOHNSON of Co. of Bucks, Yeoman. November 2, 1721. Proved January 13, 1721. Wife Margaret (sole ex'rx) youngest son William, daughter Hannah Seven. Children, John, William, Peter, Williamet, Mary, Elizabeth, and Hannah. Wit: Neils Laicon, Francis Rawle, Susanna Laicon. 1.62. WILLIAM WILLIAMSON, of Bensalem Twp. December 15, 1721. Proved January 22, 1721. Wife Elizabeth sole extx., and guardian of children during minority. Sons Jacob, Abraham, John, William, and Peter. 600 acres with mansion house on River Delaware. Wit: John Evans, Thomas Cutler, Jeffy. Pollard. 1.64. JOSEPH HEMBRY of Makefield Twp. Worsted Comber. June 15, 1721. Proved April 9, 1722. Joseph Kirkbride, Edward Lucas and John Thacher, executors. Samuel Coombes £10. James Downey £10. Jos. Higginbotham £5. Wit: Thomas Jones, Elizabeth Cutifer. 1.65. FRANCIS SEARLE of Bensalem Twp., Yeoman. January 26, 1721/2. Proved May 28, 1722. Wife Joan, rent of 100 acres that son Thomas settled. Son Arthur and dau. Mary, wife of Henry Walmsley, exrs. Grandchildren, Grace and Mary Searle daus. of Thomas. 300 acres in Bensalem to Arthur. 200 acres in Southampton, 28 acres in Bensalem, 200 acres in Horsham and Plantation in Abington Phila. County to daughter Mary Walmsley. Wit: Thomas Tomlinson, Joan Tomlinson, Thom. Rodgers. Byberry mtg. to choose 2 members to see will fulfilled. 1.67. WILLIAM WHITE of Bucks Co. 6th mo., 13th day, 1722. Proved October 15, 1722. Wife. ---. Thomas Lambert and Joseph Kirkbride, Junr., exrs., Plantation to be sold for benefit of wife and children, son John to have privilege of buying it when 21. Wit: Thos. Watson, John Sotcher, Abel Janney. 1.68. THOMAS HILLBORN of Newtown, Yeoman. 11th mo. (January), 10th day, 1717. Proved May 13, 1723. Wife Elizabeth, sole Executrix. Son Robert. Land adj. Bowman's and Samuel Hillborn's not to be sold before son Thomas cometh of age. Three youngest children, John, Joseph, and Rachel. 4 daus. Mary Watson, Elizabeth Darlington, Katharine and Rachel Hillborn, Grandson Samuel, son of Samuel and Margaret. Land at Egg Harbor to John and Joseph. Wit: John Twining, John Penquite, John Kirk. 1.68. JOSEPH TOMLINSON of Southampton, Yeoman. October 30, 1722. Proved June 7, 1723. Wife Mary, 200 acres I now live on until children come of age. Sons Thomas, Joseph and Benjamin, exrs. Bro. Henry Tomlinson and Joseph Walker, overseers. Wit: Richard Sands, Philip Dracott, Joseph Walker. 1.73. HENRY PAXSON of Marsh Gibbon, Bucks Co., Yeoman. 2nd mo. (April) 23, 1723. Proved July 30, 1723. Cousins James, 250 acres, Thomas 250 acres and Reuben Paxson 238, sons of nephew Wm. Paxson 500 acres I now live on and 238 purchased of George Pownall adj. his other land. Mary Walmsley's two daus. Mary and Elizabeth £20 each. Nephew Henry Paxson's daughter Elizabeth £20 at 21 or marriage. Son-in-law John Plumly's son John and nephew Wm. Paxson's son Henry tract of land near North Wales "about 12 miles from Edward Farmer's Mill." Nephew James Kirkham, land at Conistogoe. To Amy his sister, tract of land at Newtown. Mary wife of Samuel Jacobs, Sarah wife of Thomas Knight, Junr. Abigail widow of nephew William Paxson. Ester daughter of nephew Wm. Paxson. Residue to son-in-law John Plumly, nephews William and Henry Paxson, and makes them executors. Wit: Mathew Durham, John Bowne, William Atkinson. Signed by mark. 1.75. MARGERY CUTLER of Middletown Twp., Widow. 12th mo., 22nd day, 1722. Proved August 20, 1723. Son Benjamin to dwell with his uncle Cuthbert Hayhurst until of age. 2 daus. Elizabeth and Mary to be under their uncle's care and advice. Brothers John and Cuthbert Hayhurst, executors. Wit: Joseph Walker, Ann Stackhouse, and Thomas Thwaite. 1.77. SAMUEL DARKE of Falls Twp. April 22, 1722. Proved December 4, 1723. Wife. ---- sole extx. Plantation and all estate except £50 to cousin John Darke. Wit: Thomas Worrall, Wm. Lacey, Robert Thomas. 1.78. CLAUS JOHNSON of Bensalem Twp. November 25, 1723. Proved January 10, 1723. Wife Walburth. Sons John, Lawrence, and Richard, all lands (640 acres) Three daus. Gartha, Barbary, and Elizabeth. Sons John and Lawrence, exrs. Land formerly Michael Frederickson's. Wit: Jeffy Pollard, John Johnson, Jacob Vankirk. 1.81. JAMES RAY of Wrightstown, Date February 25, 1723. Proved March 14, 1723. Robert Ray, son of beloved friend David Ray of Freehold, Monmouth Co. East New Jersey, if he lives to age of 21. Plantation in Wrightstown. Joseph Hampton and Garret Vansant of Wrightstown, exrs. Wit: Richard Tuney, Edward Milnor, Abraham Chapman. Signed by his mark. 1.82. HENRY POYNTER of Southampton. November 4, 1723. Proved June 8, 1724. Wife Sarah and mother Mary Poynter, exrs. Son Henry (under 14) "moveables to be divided between rest of children." Wit: James Stone, John Towne, Daniel Brock. 1.84. ELIZABETH SMITH widow of John Smith of Bristol Twp., Blacksmith. 6th mo., 2rd day, 1724. Proved September 18, 1724. Sons John and Robert. Robert exr. Wit: George Clough, Wm. Atkinson. Signed by mark. 1.85. PETER WEBSTER, Co. of Bucks, August 1, 1724. Proved September 28, 1724. Daughter Agnes Yeates' children, Joseph Yeates, and her other children. Grandson-in-law, William Ashburn. Grandson Thomas Lamb. Granddaughter Sarah Ashburn. Son Wm. Webster. Wit: Joseph Linton, Benjamin Linton, Mary Blackshaw. 1.86. JOHN ROUTLEDGE of Neshaminey Creek, Yeoman. dated 1st mo., 10th day, 1721 Wife Margaret sole extx. Seven children. "Tract of land I hold of Joshua Tomkins," by indenture, to wife. Wm. Paxton and Thom. Chalkley, overseers. Wit: Adam Harker, Grace Harker, Wm. Paxson, Mary Paxson, Thom. Chalkley. 1.88. GEORGE HAWORTH of Buckingham. 11 mo. (January), 27th day, 1724. Proved May 6, 1725. Wife Sarah, Plantation while she remains a widow and at her marriage "to be divided among all my children." Wife and brother-in-law John Fisher, exrs. Wit: John Searbrough, Lawrence Bearson, Ambrose Barcroft, Joseph Sidell. 1.90. THOMAS GREASLEY of Richland Twp., Yeoman. 1st mo., 4th day, 1725/6. Proved August 25, 1726. Wife Dorothy and Father John Creasley, exrs. Sons, Thomas, John, William and child unborn. Wit: Wm. Nixon, Edward Roberts, Abraham Griffith. 1.91. JOHN MOORE of Bristol, Glazier. August 28, 1726. Proved October 1, 1726. Sister Sarah Moore. Edward Southwood, Nicholas Allen, Joseph Jackson, Joseph White, John Double, John Welch, Samuel Haker and John Emmet, pallbearers, each pr. of gloves. £5 toward flooring church at Bristol. Richard Glover, James Higgs and Joseph Thornton, exrs., all estate here in this Province or in the Jerseys. Wit: George Clough, Henry Betts. 1.92. MARGARET JONES of Hill Town, Bucks Co. April 3, 1727. Proved May 11, 1727. Eldest son John. Youngest son Thomas. Sons Edward, Robert and Richard. Eldest dau. Elizabeth. Youngest Margaret. Daus. Ann. Dau. Elizabeth's 3 children. Brother Thos. Clayton. Sister Jane's son. Plantation of 200 acres to son Richard, exr. Wit: Bernard Young, Thomas Morris. Signed by mark. 1.94. WILLIAM KITCHIN of Solesberry, Bucks Co. Gent. July 18, 1723. Proved May 15, 1727. Wife Rebecca. Son Thomas all Real estate. Son William £5. Ruth, Olive, and Mary Kitchin each £3 at 21 yrs. of age. Joseph Ashton, of Phila. Co. and John Wells of Bucks Co., exrs. Wit: John Holcombe, Samuel Coate. 1.95. STEPHEN WHITTEN, of Northampton. April 9, 1728. Proved April 23, 1728. Wife Sarah and nephew James Whitten, exrs. and sole legatees. Codicil Thomas Harmon £10. Wit: Robert Heaton, John Shaw, Daniel Brock. 1.97. ROBERT HARVEY of the Falls Twp., Yeoman. March 13, 1726. Proved April 24, 1727. Wife Susanna sole extx. Sons Robert and John, Plantation and meadows called "Cadwallader Swamp" and "Birtch Swamp" the latter purchased of Samuel Darke. Agreement with Thomas Walthell for sales of Mault House and Lot to be fulfilled by Trustees and exrs. Joseph Peace, John Sotcher, and Jos. Kirkbride, Junr., Trustees. Wit: Josiah Patterson, Wm. Eaton, Clear Smith. 1.99. RALPH DUNN, Northampton Twp. March 30, 1727. Proved May 1, 1727. Wife. ---- sole extx. Son William land in Munor or Moorland. Sons Ralph and George land "here at home" Daus. Margaret, Mary, Sarah, Rephane, Rebecca, and Hannah. "Young Thomas Hardin" and Robert Hittin, Trustees. Wit: William Dunn, Jonathan Davis. 1.101. RACHEL PIDCOCK of Richland Co. of Phila. (?) Dated March 23, 1726/7. Proved May 8, 1727. Brother John Buckman, trustee and exr. Land to be sold for use of children. Son Stephen to have two parts, the other two one part. Wit: Silas McCarty, Francis Lewis, Samuel Watson. 1.102. HENRY MARGERUM of Maxfield, Bucks Co. Pa. May 3, 1727. Proved August 24, 1727. Wife Jane and eldest son Richard, exrs. Farm "on which I dwell." Son Abraham Farm on which Wm. Snowden dwells and right in Proprietary in New Jersey. Eldest dau. Elizabeth and her 4 children, Elizabeth, Mathias, Mary, and Henry Harvey. Youngest dau. Jane under 20 yrs. of age. Wife's daughter Margaret Yeates and her husband Joseph Yeates and her children, John, Robert, and Margaret Pearson, and Jane and Joseph Yeates. Friend William Rigg. Wit: James Downey, Alexander Pickey, Francis Parrell. 1.105. WILLIAM SEARBROUGH of Solbury, Turner. 2nd mo. (April), 27th day, 1727. Proved September 24, 1727. Son William, 200 acres left me by will of Father John Searbrough. Brother John, exr. to occupy and enjoy same until debt is paid to loan office. Son William to live with him. Son Uclides 60 acres I now live on, son Uclides to be put apprentice to John Head, to learn art of making German Wheels. 3 daus. Lydia, Martha, and Sarah. Wit: Henry Paxson, Thomas Canby, Benjamin Canby. 1.107. JOHN SEARBOROUGH of Solberry, Yeoman. 1st mo., 13th day, 1726/7. Proved October 2, 1727. Wife Mary and sons John and William, executors. Wife 200 acres having the Lake Meadow therein. Son Robert. Daus. Sarah Haworth, Elizabeth Fisher, Hannah Searbrough, and Mary Pickering. Grandchildren, James Haworth, John, Elizabeth, Mary, and Susanna Brock and Samuel Pickering. Son William 60 acres and 200 acres on death of wife. Wit: Thos. Canby, Henry Paxson, Joseph Fell. 1.110. MARY TOMLINSON of Southampton, Widow. 9th mo., 19th day, 1727. Proved February 12, 1727. Children to be bound to trades. 3 sisters Sarah, Rebecca, and Jane. Joseph Walker and John Wildman, exrs. Wit: Thom. Eastburne, Wm. Ring. 1.111. JOSIAH MARK lately from Old England and living with uncle Thomas Watson of Straberry in County of Bucks, Province of Penna. Dated 6th mo., 4th day, 1727. Proved October 21, 1727. Goods as per inventory signed by me to be sold, proceeds to "cozens" Mark Watson and John Watson. Wit: John Socther, Amos Watson, Benjamin Linton. 1.112. DANIEL BANKSON, Bensalem Twp. March 30, 1727. Proved April 11, 1727. Wife Elizabeth, extx. and sole legatee. Wit: William Hote, John Williamson, Jeffrey Pollard. 1.116. JOSEPH PIDGEON of Falls Twp. September 7, 1728. Proved December 4, 1728. Wife Ann, extx. Sons Joseph and William each £1000. Wife, residue of estate, real and personal. Wit: Thos. Groome, Wm. Biles, Thos. Biles. 1.114. GABRIEL BAINS of Falls Twp., Yeoman. 9th mo., 19th day, 1727. Proved February 12, 1727. Wife Ellin, Mark Watson, and Robert Sotcher, exrs. To be buried in graveyard at plantation of neighbor Thos. Watson. £1 to said Thos. Watson, toward repairing fence around said graveyard. Son Bryan Bains, Plantation at 21, if he die without issue, to Brother Thomas Bains. Sister Agnes Wood, Cousin Ann Hillburne and Cousin Deborah Lee's 2 children, John and Deborah Lee. Wit: Nehemiah Blackshaw, John Sotcher, Jos. Kirkbride, Junr. 1.117. JAMES ROBINSON, no residence given. 12 mo. (February), 6th day, 1728. Proved March 14, 1728. Sarah Haworth, extx. and legatee. Stephanus Haworth, Thomas Haworth. Thomas Holcombe. Mary Fisher, dau. of John 40 shillings toward fencing graveyard at Buckingham. Wit: John Fisher, Lawrence Pearson, Jacob Holcombe. 1.118. JOHN BROWN (nuncupative). February 2, 1727. Proved October 1, 1728. "February 2, 1727, Then our Brother John Brown departed this life." Plantation to 4 brothers, George, Thomas, Alexander, and Joseph Brown. Legacies to George's 3 children, John, Jonathan, and Susanna. Thomas' 4 children, Ann, Mathew, Hannah, and Moses Brown. James Shaw's wife and her children, Joseph, Samuel, and John. Sister Hester Brown. Signed by Thomas Brown, Mary Brown, George Brown. 1.119. WILLOUGHBY WARDER of Makefield. March 5, 1728. Proved March 31, 1728. Wife Mary, ex'rx. Brother Saml. Baker to assist her. Son Jeremiah £5 when of age, if he dye to Kinsman Henry Baker. Wit: Robert Pidcock, Thos. Craven, Rachel Baker. 1.120. HENRY LARGE of Plumstead, Yeoman. 1st mo., 10th day, 1728/9. Proved May 22, 1729. Wife Elizabeth, personal estate she and Bro. Jonathan, exrs. Bro. Large, Plantation paying wife value thereof. Wit: Thomas Brown, Joseph Fell. 1.121. THOMAS WATSON, Junr., of Buckingham. October 21st 1728. Proved May 22, 1729. Wife Elizabeth, sole extx. Son John. Daus. Elinor, Mary, and Sarah. Brothers John Watson of Buckingham and William Smith of Wrightstown, Trustees. Wit: John Thomas, Amor Preston, Joseph Fell. 1.123. JOHN DUNKAN of Bensalem, Yeoman. January 24, 1728. Proved June 20th day, 1729. Wife Margaret and son William, exrs. and sole legatees. 60 acres whereon I live to William. Wit: John Kelohr, Sarah Dunkan, F. Parrell. 1.124. ROBERT SMITH of County of Bucks. September 24, 1729. Proved November 10, 1729. Wife Mary and John Burges, exrs. Son Joseph, House and Lot in Town of Bristol. Daus. Hannah and Elizabeth. Wit: Tho. Marriott, David Palmer, Wm. Atkinson. 1.125. JAMES LEWIS of Hilltown Twp. November 11, 1729. Proved March 24, 1729. Wife Elizabeth and Father Lewis Thomas, sole exrs. Mother. Only son James, Tract of land I live on at age of 21 yrs. Brother Thomas Lewis. Sisters. David Evans and Jenkin Evans of Montgomery, Trustees. Wit: William Thomas, Barthw. Young, Benjm. Phillips, Benjm. Griffith. 1.127. JEREMIAH LEWIS of Hilltown Twp., Yeoman. November 28, 1729. Proved December 10, 1729. Wife Mary, sole extx. Martha only child 200 acres of land at 18. Brothers Thomas and John. Son of Brother James, December'd. Sisters Jenet and Elinor. Limon Butler and Bernard Young, Trustees. Wit: Simon Butler, Thomas Jones, Griffith Owen. Signed by mark. 1.129. GEORGE HULME of Middletown, Yeoman. June 9, 1729. Proved January 8, 1729. Wife Ruth and Brother-in-law Jonathan Palmer, exrs. Children. Wit: Joseph Kirkbride and Thomas Pugh. 1.130. MORRIS LEWIS of Hilltown Twp., Yeoman. October 21, 1729. Proved November 9, 1729. Wife Dorothy, Bartholomew Young and Griffith Owen, exrs. Son Henry. Daus. Mary and Martha (all minors). Bro. Henry. Wit: William Thomas, Evan Evans, Bernard Young, Benj. Phillips. 1.132. JOHN DARKE of Makefield, Yeoman. April 27, 1730. Proved July 23, 1730. Wife Jane, sole ex'rx, all estate real and personal, paying children 5 shillings each. Wit: Edward Lucas, William Gregory, Stephen Edwin. 1.133. JOHN SOTCHER of Falls Twp., Yeoman. December 6, 1729. Proved February 26, 1729. Son Robert, exr., all real estate. Sons-in-law Joseph Kirkbride, Junr., Mahlon Kirkbride and Mark Watson. Daus. Mary Kirkbride, and Anne Watson. Grandchildren, Stacy Kirkbride, Mary Kirkbride, dau. Mahlon and Joseph Watson. Falls Mo. Mtg. £5. Wit: Joseph Kirkbride, Willm. Paxson, Abel Janney. 1.136. JOHN TEETON of Middletown, Miller. February 24, 1730. Proved March 8, 1730. Wife Hannah, sole extx. Children of Uncle William Roberts of Phila. Co. vis:. John, Timothy, Edward, William and Elizabeth. Wit: Tho. Stackhouse, Richard Jones, William Toliffe. 1.134. LEONARD SHALLCROSS of Co. of Bucks. February 28, 1729/30. Proved November 16, 1730. Wife Sarah, sole extx. Sons William, Joseph, and Leonard and John. Dau. Rachel. Wit: James Higgs, Wm. Atkinson. 1.137. BENJAMIN HARVYE of Makefield Twp., Yeoman. March 17, 1728. Proved March 8, 1730. Wife Susanna and Bro. Mathias Harvye, exrs. Sons Benjamin and John, Daus. Sarah and Mary (all minors). Wit: Wm. Russel, John Brown, Charles Bryan. 1.139. FRANCIS RICHARDSON of New York, Merchant. 5th mo., July 7, 1688. Pr. July 16, 1688. To be buried at Friends Burying ground at Flushing. Wife Rebecca (sole extx) 400 acres of land in Twp. of Chltenham and 1/3 of other estate. 3 children, Francis, Rebecca and John at age of 21, 2/3 of estate. Wm. Richardson, Arthur Cooke, and John Delavall, overseers. Wit: John Lawrence, William Dearing, George Heathcote and Richard Van Dam. Pr. and certified from Boston February 14, 1688. John Wat. Depty Sec'y. 1.141. JOSEPH GROWDEN of Trevose, Bucks Co. Gent. July 25, 1730. Proved December 28, 1730. Wife Ann, sole extx., son Joseph, Plantation, "Richelieu" and water mill adj. Francis Searle, Herman Vansandt leaving off encumbrance to Collet. Dau. Hannah Growdon, Plantation adj. Duncan and Arthur Searle, formerly in possession of Francis Lucas. Dau. Ganifeir Cooper, grandson Francis Richardson, son of Francis Richardson late of Phila., goldsmith, Joseph Richardson his brother. Son Lawrence 5 shillings. son-in-law David Lloyd 5 shillings. Wit: Tho. Stackhouse, John Stackhouse, Wm. Watson, Griffith Owen. 1.143. GEORGE CLOUGH of County of Bucks. 10th mo., 26th day, 1729. Proved March 30, 1731. Wife Pleasant. Son George. Dau. Mary Shaw. Dau.-in-law Isabel Heyworth. £5 to Friends Mtg. of Bristol. Dwelling House and Boulting House to be sold. Son-in-law Joseph Shaw and Wm. Atkinson, exrs. Wit: Tho. Clifford, William Silverstone, Benjamin Harris. 1.144. THOMAS WATSON, Senr., of Buckingham. 1st mo., 5th day, 1731. Proved May 14, 1731. Wife Jane, extx. Grandsons John and Thomas Watson. Wit: Andrew Wright, Andrew Dunbar, Reece Davis. Appraisers Math. Hughes and John Cadwallader. 1.145. JOHN BEAKES, of Falls Twp. (nuncupative), Declared June 21, 1731, Signed July 2, 1731. Proved July 30, 1731. Children of sister Mary Hamilton, Elizabeth, James, William, Mary, Jenitt and Stephen Hamilton. John Howard, son of sister Grace Howard. Residue to sisters Mary Hamilton and Grace Howard. Wit: Richard Pritchard, Ann Browne, Mary Clarke. 1.146. CORNELIUS McCARTY of Middletown, husbandman. March 13, 1726. Proved December 7, 1731. Wife Judey and Bro.-in-law Nicholas Cruse, exrs. "child or children." Wit: Derrick Cruse, Ann Edmonson, Jeremiah Croasdale. 1.149. JOHN JOHNSON of Newtown. July 9, 1731. Proved October 12, 1731. Wife Margaret. Sons Lawrence and Abraham (minors). Brother Abraham Johnson. Euclides Longshore and John Wildman, exrs. Wit: Rachel Janney, William Curny, Thomas Heard. 1.151. WILLIAM BRELSFORD of Middletown, Carpenter. November 22, 1731. Proved November 8, 1732. Wife Elizabeth. Sons John and Abraham and Isaac. Dau. Lydia. Joseph Headly and John Sisom, exrs. Plantation whereon I live to John. House Mill St. Bristol adj. Benj. Harris. Lot in Bristol adj. John Priestly. share in Milford Mills to be sold if necessary. Wit: Richard Jones, Hanah Headly, Samuel Brelsford. 1.153. JANE SHARP of Buckingham, Widow. 6th mo., 8th day, 1729. Proved November 13, 1731. Sons Samuel Ogburn, Joseph Hampton, Benjamin Fitzrandel, dau. Sarah Kinsey. Dau. Mary's 3 daus. Son Joseph Hampton's dau. Mary and Elizabeth Kinsey. Son-in-law Edmund Kinsey and Joseph Fell, exrs. Wit: John Hill, Elizth. Fell. 1.155. DERRICK CRUSON of Southampton, Yeoman. January 4, 1729. Proved December 25, 1731. Wife Elizabeth. Sons Garret, Francis, Nicholas, John Derrick, Henry. Dau. Catharine. Plantation in Southampton to wife for life. Sons Garret and John, exrs. Wit: Jacobus Vansand, Jacob Stricklin, John Hart. 1.159. JANE WATSON of Buckingham, Widow of Thomas. October 6, 1731. Proved November 13, 1731. Son-in-law John Watson and his 3 children Joseph and Thomas, granddau. Sarah Watson. Grandson John Watson, son-in-law Thomas Watson, December'd. Elizabth Reed, wid. of Bro. John Reed, December'd. and her children. Richard Mitchell of Wrightstown, exr. Wit: Math. Hughes, Mary Dunbar, Jane Bradfield. 1.160. AMOS PALMER of Makefield, Weaver. 8th mo., 23rd day, 1731. Proved February 26, 1731. Brother Daniel. Bro. Jonathan's children. Bro. David's son David. Bro. John's 2 eldest sons. Sister Ruth Hulme and her son John Hulme. Bro.-in-law James Thackeray's 2 sons. Bro-in-law Thom. Clowes dau. Sarah. Brother Daniel, exr. Wit: Mary Bulls, Thomas Miles. 1.162. DAVID PALMER of County of Bucks. 9th mo., 1st day, 1731. Proved April 17, 1732. Wife Mary and Brother-in-law Samuel Allen, exrs. 3 children, David, William, and Samuel. House and Lot in Bristol. Wit: Edward Southwood, Wm. Atkinson, Rebeckah Burges. 1.163. ABRAHAM MARGERUM of Maxfield. March 24, 1731. Proved April 26, 1732. Wife Margaret and Mother Jane Margerum, exrs. (wife now sick) Elder Bro. Richard. Wit: Saml. Coombe, Hanah Coombe, F. Parrell. 1.165. JOHN PLUMLY of County of Bucks, Yeoman. March 24, 1731/2. Proved April 27, 1732. Wife Mary and Son Charles, exrs. Sons Charles and William Tract of land 600 acres joining Neshaminey Creek, son Wm. the part adj. land formerly Daniel Jackson. Dau. Sarah Carter. Son John. Cousins Wm. Paxson and William Atkinson, Trustees. Wit: Robert Shewell, William Murdaugh, Sarah Bullock. 1.168. NATHANIEL DONHAM of Co. of Bucks, Yeoman. March 28, 1732. Proved May 12, 1732. Wife Hannah, sole ex'rx. and guardian of son Ephraim. Dau. Elizabeth House and Lot in Newtown now rented by John Frohock. Son Ephraim 48 acres in Newtown purchased of Joseph Lupton. Wit: James Yeates, Sarah Twining, John Frohock. 1.169. JOSEPH REEDER of County of Bucks, Yeoman. December 6, 1731. Proved May 31, 1732. Wife Margaret and Timothy Smith of Makefield, exrs. Children Sarah, Charles, John, William, Isaac and others that May be born. Wit: Elijah Doane, John Headlee, John Dillon. 1.171. JOHN CLARK of Falls Twp., Yeoman. November 28, 1731. Proved June 24, 1732. Wife Rachel and father-in-law Solomon Warder and Jos. Kirkbride, exrs. Sisters Sarah Richards, Ann Brown, Elizabeth Brown, Mary and Christian Clark. 400 acres in Makefield adj. London Co. Tract of land in Hunterdon Co. N.J. which Father John Clark agreed to sell to John Hart of Co. of Hunterdon. Plantation I live on to be sold except Grave Yard. 3 Sons Charles, Joseph, and Wheeler. Wit: Enoch Anderson, Eliakim Anderson, John Bates. 1.175. CLEMENT DUNGAN, of Northampton, Senr. August 26, 1732. Proved September 25, 1732. Brother Jeremiah, sole exr. All lands. Thomas Dungan of Warminster. Nephew Wm. Dungan to pay Judey McCarty £6 due me. James Carrell to pay Bro. Thomas Dungan £3 and £3 to our new meeting house and be quit of debt he owes. Edward Doial to pay Jeremiah Dungan's youngest dau., Mary. Wit: David Drake, George Dungan, Daniel Brock, Jenkin Jones of Phila. and Joseph Earton of North Wales. Bond due from John Hart. 1.175. JACOB COFFING of Northampton, Senior. August 26, 1732. Proved October 9, 1732. Sons William and Abraham, exrs. All lands. Eldest Son Jacob 5 shillings. Wit: Robert Heaton, John B. Brock, Danl. Brock. 1.177. SARAH WALLY of Newtown, Widow of Shadrack Wally, late of Newtown. August 28, 1732. Proved December 15, 1732. Son John Wally, his wife Elizabeth, son John and his dau. Damaris. 4 grandchildren, children of John and Elizabeth. £4 due from Tho. Story. Abraham Chapman, exr. Wit: Jos. Yeates, Margaret Yeates, John Frohock. 1.181. WILLIAM STOCKDALE of Northampton Twp. 3 mo. (May) 12, 1727. Proved January 30, 1732/3. Wife Dorothy, sole extx. with advice of Mo. Mtg. of People called Quakers. Sell lands. Wit: Robert Heaton, Abraham Gray, Daniel Brock. 1.178. JOHN BYE, of Solebury, Shoemaker. 6th mo., 23rd day, 1723. Proved November 13, 1732. Wife Sarah, extx. Sons Enock and Hezekiah. daus. Elizabeth Mitchell, Sarah, Deborah, Mary and Martha Bye (son Hezekiah 194 acres, son Enock 50 acres). Wit: Nathaniel Bye, Andrew Ellicot, Thomas Bye. 1.182. MARTHA DARKE, Widow, of Falls Twp. March 7, 1725/6. Proved December 26, 1732. Friend Samuel Beakes, exr. Brother John Worral of Chester County. Cousins Ellin, Elizabeth, and Martha, daus. of Thomas Worrall, Martha dau. of Robert Thomas of North Wales. Mary Darke. Wit: Henry Margerum, Samuel Coomb, Jane Margerum, Junr. Letters of Admr. c.t.a. granted to William Mead. Jane Margerum was Jane Scarborogh at the time of Proof of Will. 1.185. RICHARD TILLBRAM, of Burrough of Bristol. 6th mo., 18th day, 1732. Proved January 5, 1732/3. Joseph Peace and Wm. Atkinson, exrs. Sister Mary Church. Cousin William Church and his son. £5 to Bristol Mtg. Friends Henry Tomlinson,Thomas Tomlinson, Mary Tomlinson, Joseph Tomlinson, Sarah Tomlinson, Elizabeth Tomlinson, Thomas Clifford, David Murray, John Priestly, Junr., John Hall, Thomas Marriot, and Joseph Kirkbride's son Thomas. Jonathan Church son of Sister Mary. Wit: John Priestly, Mathias Keen, John Bishop. 1.187. THOMAS HARDING, of Southampton, Yeoman. February 4, 1728/9. Proved December 26, 1732. Wife Mary. Sons-in-law Wm. Crodell, Jos. Arbuckel and Kinsman Thos. Gill, exrs. Daus. Mary Arbuckle and Grace Croasdell. Dau.-in-law Mary Harding. 9 grandsons, John, Abraham, Isaac, and Henry Harding and Thomas Harding, Thomas Hillburn, John Arbucke and John Croasdale. goddaus, Mary, Sarah, Rebecca Croasdale, Mary Harding, Grace and Hannah Arbuckle. Thomas Butler and his sister Mary. Wit: Mary Simcock, Jacob Simcock, Junr., John Simcock. Land where Mark Butteridge formerly divdt. Land in Phila. bot of Penn in 1688. Land in Newtown. 1.193. JOHN SWIFT of Bensalem Twp. February 17, 1732/3. Proved March 15, 1732/3. Grandson Samuel Swift, exr. Plantation and Mill known as Alberson's. Only daughter Mary Fisher. Granddaus., Frances Wood, wife of Josiah Wood, Elizabeth English wife of John, and Hannah Swift. £50 to Baptist mtg. of Phila. Wit: Cornelius and Jacobus Vanostin and Philip Amus. 1.195. JAMES YATES, of Newtown Twp., Yeoma. December 31, 1730. Proved April 2, 1733. Wife Agnes and son Joseph, exrs. Sons Joseph, James, Peter, and Robert. Daus. Agnes, Isabel, Sarah, and Margaret. Wit: Margaret Thornton, Jos. Frohock, Joseph Thornton. 1.197. STEPHEN SANDS, of County of Bucks. 11th mo., 25th day, 1730/1. Proved February 15, 1732/3. Wife: Elizabeth. Sons: Richard and John, exrs. Sons: Edmund, William. Dau. Elinor Hough. Plantation where I live to Richard. Wit: Tho. Stackhouse, Wm. Atkinson, Margaret Eastburn. 1.199. JOHN MORRIS, of Southampton Twp. February 16, 1732/3. Proved March 5, 1732/3. Wife Mary. Cousin John Morris (son of Bro. Richard) now living in Great Britain 300 acres in Phila. Co. joining Theophilus Williams, if he come into this Province. Cousins Richard and James Morris 700 acres in Phila. Co. bal. of 1000 acres tract. Cousin William Morris (son of Bro. Thomas) 600 acres in Southampton on which I live with stock and implements in hands of Stephen Watts provided he come into this Province and to male heirs forever. If he fail to come within one year to cousin Richard Morris above mentioned if he come into Province if not, then to cousin James Morris above mentioned. Hannah Davies £10. Henry Harris and his 3 sisters £20 each. Stephen Watts and his 3 children. George Eaton. Joseph Eaton Sr. and Jenkin Jones, Minister of the Gospel, exrs. Benj. Griffith of New Britain. Wit: John Hart, Thomas Dungan, Joseph Shaw. 1.205. THOMAS BAILEY of Makefield. January 4, 1732. Proved May 1, 1733. Wife Mary. Sons Thomas and Edward, exrs. Daus. Mary Ellet and Ann Gumley. Granddaus. Mary Ellet and Deborah Gumley. Plantation formerly James Makcomes 280 acres to son Thomas. Plantation formerly Amos Janney's 269 acres to son Edward. Wit: Alexander A. Rickey, James Downey, Richard Hough. 1.207. JOHN HUMPHREY of New Britain, Yeoman. December 17, 1733. Proved March 13, 1733/4. Wife Ann, sole extx. Son and 2 daus. in Great Britain. Dau. Ann. Wit: John Rowland, William Jones, Reese Lewis. 1.209. THOMAS WALTHELL of County of Bucks. April 13, 1733. Proved April 21, 1733. Son John,. Daus. Mary, Rachel and Joannah, Joseph Peace, exr. Wit: John Gale, Jonathan Bourne, Wm. Atkinson. 1.211. ABRAHAM WOOD, of Makefield, Mason. June 2, 1733. Proved September 29, 1733. Wife Ursula and uncle Abraham Lidden of City of Phila., exrs. Son Abraham. Dau. Elizabeth and child unborn. Bro.-in-law Benj. Taylor, Trustee. Wit: John Clowes, James Tomlinson, Chas. Bryan. 1.213. WILLIAM PAXSON of Middletown. January 17, 1731/2. Proved February 11, 1733. Wife Mary, extx. Son Thomas 200 acres formerly William Bryan's. Son John 200 acres s. side road leading from Neshaminey to Falls adj. Jer. Langhorne, Stophel Vansant, John Plumly with swamp called Pear's Swamp. Son James 200 acres adj. Adam Harker, and land formerly Danl. Jackson. Eldest son William 406 acres on which I live. Son Henry lots in Bristol bought of John Forrest. Brothers-in-law Nathan and Mark Watson Trustees to complete division of land bequeathed to eldest son William by (?) John Plumly by Uncle Henry Paxson. Dau. Deborah Paxson. Wit: Jael Beckerdike, Joseph Richardson, Wm. Atkinson. 1.217. THOMAS BUCKMAN, of Newtown. 5th mo., July 1734. Proved September 12, 1734. Wife Agnes and Abraham Chapman, exrs. Son Thomas and daus. Rebecca and Agnes and child unborn. Wit: Mary Gibson, Esther Buckman, David Buckman. 1.219. CUTHBERT HAYHURST. 6th mo., 20th day, 1733. Wife Mary. Eldest son William, place I live on. Sons John and James. Daus. Elizabeth (eldest) and Ruth. No exr. mentioned. Cuthbert Hayhurst and Benjamin Cutler, Trustees. Wit: James Thackeray, Benj. Cutler. Letters c.t.a. granted to Mary Hayhurst. 1.220. THOMAS KIMBER, of Sassafrass Neck, Md. December 10, 1734. Proved February 12, 1734/5. Brother-in-law Walter Shewell, exr. Nephews Joseph and Thomas Barton, Elizabeth Kimber dau. of Bro. John. Elizabeth and Catharine Kimber daus. of James Kimber. Nephew John Stephens. Wit: Abraham Richards, Sr., Robert Smith, Daniel Griffith. 1.222. MARY PALMER, Widow David Palmer of Bristol. July 1, 1735. Proved August 9, 1735. Bro. Samuel Allen and Brother-in-law John Palmer, exrs. 3 sons David, William, and Samuel Palmer (minors). Wit: Thos. Marriott, Wm. Atkinson,, Mary Robinson. Page. --. JOHN NAYLOR, of Southampton, Yeoman. February 24, 1732/3. Proved August 16, 1735. Son John and his son John. Sons-in-law Benjamin Scott and Arthur Searle, exrs. Grandchildren, Thomas and Benjamin Tomlinson (sons of Joseph and Mary, deceased). Children of daughter Sarah Evans, by name, Ralph and George Dunn, Thomas Evans and Mary Searle. 4 acres of plantation for Public Burying Ground forever, for use of inhabitants of the neighborhood on north side of Phila. Road. Wit: Richard Studham, Thomas Eastburn. 1.225. RICHARD JONES, of Borough of Bristol. October 9, 1735. Proved November 18, 1735. Having sent to Michael Jones my brother for some goods from England to be consigned to myself and Thomas Clifford, he to receive same and send remittance back. Friends Wm. Beckley of Burlington. John Campbell of Phila. Thos. Clifford, Junr. Medicins, Instruments, etc. Thomas Clifford, exr. Wit: Wm. Atkinson, Richard Glover. 1.226. JAMES HIGGS, of "Burrough of Bristol." 11th mo., 10th day, 1735/6. Proved January 22, 1735/6. Wife Elizabeth. Son James. Children, Mary, Elizabeth, Jane, James and Ann Higgs. Wife to have use of children's legacies until they are 14. Samuel Cary of Newtown and Samuel Bunting of Bristol, exrs. Wit: Benjamin Harris, Richard Glover, Wm. Atkinson. 1.228. MARGARET ROUTLEDGE, Widow. April 27, 1735. Proved February 9, 1735. Sons Thomas and John. Daus. Rachel Yeates, Sarah Cooper, Mary Strickland, Isabella and Elizabeth Routledge. Son-in-law John Strickland, exr. Wit: Wm. Buckman, Thomas Butler. 1.229. JOHN JOHNSON, of Bucks Co., Weaver. May 10, 1736. Proved June 18, 1736. Wife Mary, extx. Sons Peter, John and Dennis. Thomas West overseer. Wit: Ethan Sayre, Abigail Sayre, Plain Wilkinson. 1.231. WILLIAM JEMISON, of Milford Twp., Cordwainer. September 11, 1736. Proved March 8, 1736/7. Wife Jane and son John, exrs. 250 acres of land. Bro. John Jemison. Wit: John Lewis, Thos. Roberts, Joshua Richards. 1.233. SARAH COOPER, Widow of Abraham, of Warminster Twp. 4th mo., 1st day, 1736. Proved March 18, 1736/7. Son Joseph Cooper. Daus. Lucretia and Tabitha. Jeremiah Langhorne and William Huddleston, exrs. Wit: John Jones, Penman, Robert Pugh. 1.235. JOSEPH STRICKLAND, of Northampton Twp., Taylor. May 1, 1737. Proved June 13, 1737. Wife Sarah and Brother-in-law John Hillborne, exrs. 5 children, Miles, Mary, Ruth, Sarah, and Rachel. Wit: Samuel Blaker, William Cooper, Abraham Chapman. 1.236. SAMUEL ALLEN, of Bensalem, Cordwainer. November 13, 1735. Proved June 22, 1737. Son Samuel 60 acres I live on conveyed to me and my wife Jane by Thomas Fairman. Sons William, Richard (defect in sense), John and Nicholas. Daus. Ann Palmer, Jane Knight, Priscilla, Marsha and Sarah Allen. Brothers-in-law Richard Waln, sons Saml., Nicholas and Wm., exrs. Wit: John Baldwin, Samuel Baldwin, Richard Johnson. 1.238. THOMAS ASH, of County of Bucks. February 21, 1736/7. Proved July 13, 1737. Wife Ellinor and Joseph Kirkbride, Junr., exrs. Bro. Edmund Ash, son-in-law William Swift, dau.-in-law Lydia Hurst. Wit: Joseph Wood, Henry Kirkpatrick, Anne Wood. 1.239. ARTHUR SEARLE, of Middletown. June 20, 1737. Proved October 3, 1737. Sons Thomas, Arthur, and John. Son-in-law Samuel Stevenson. Daus. Jane, Mary, Rebecca, and Sarah Searle, and Elizabeth Stevenson. Estate bequeathed by Father-in-law John Naylor, December'd. Land in Newtown purchased of Agnes Yeates to son Thomas, exr. 400 acres in Middletown to 3 sons. Wit: Grace Weasley, Jos. Wildman, Thos. Jenkins. 1.241. JOHN EVANS, of Northampton Twp. October 4, 1737. Proved November 12, 1737. Wife Judith. Son John and child unborn. Son-in-law Cornelius McCarty. Jeremiah Croasdale, exr. Lease of land from Isaac Pennington. Wit: Lawrence McSorely, James Ellit, Joseph Wildman. 1.246. SAMUEL ROWLAND, of New Britain Twp., Yeoman. January 14, 1737. Proved January 30, 1737/8. Wife Priscilla. Son John. Daus. Elinor and Margaret, Elinor 4 acres adj. house where she and her husband live. Wit: James Davis, John James, Barthw. Young. 1.244. DANIEL JACKSON, of Burrough of Bristol. December 20, 1736. Proved November 25, 1737. 3 children, Joseph Jackson, Hannah Keen, and Susanna Bourne, exrs. Son Joseph's 2 sons Daniel and Samuel. Bro. Richard's daughter Rebecca Ryland. Andrew Hamilton, Trustee to see that son John's son John is not wronged in division of land in Buckingham given to my children by father-in-law Joseph Baynes and that he is not wronged out of what he is right heir to in Broad-Kill Sussex Co. 1.247. WILLIAM SILVERSTONE, of Borough of Bristol. January 22, 1733. Proved February 24, 1737. William Atkinson, exr. and Trustee for son William Silverstone. Wit: John Cross, Nicholas Allen, Edward Southwood. 1.249. RICHARD SUNLY, of Wrightstown, Yeoman. December 25, 1736. Proved March 4, 1737. Sister Ann Appleby's children by Thomas Appleby. Sister Dorothy Well's children by --- Wells, 3 tracts of land in Wrightstown and one in Buckingham. £10 to use of Buckingham meeting. Thomas Canly and John Hill, Trustees thereof. Thos. Brown of Plumstead and Robert Smith of Buckingham, exrs. Wit: Philip Williams, Eleazer Doane, and Thomas Canby. 1.254. THOMAS WATSON, late of Straberyhone but now of Bristol Boro., Dated December 13, 1737. Proved August 15, 1738. Wife Rebecca, house and lot in Bristol with privilege of wharf I built. Son Nathan, house he lives in purchased of William Paxson. Son Mark, (Exr.), plantation at Straberyhone. Son John. Dau. Mary Paxson. Dau.-in- law Frances Croker. Eldest grandson Thomas Watson, Amos' eldest son and his two brothers and two sisters. Wit: William Atkinson, Henry Tuckney, Matthias Keen. 1.251. JOSEPH KIRKBRIDE, of Bucks Co., Yeoman. June 5, 1736. Proved April 18, 1738. Wife Mary and sons Joseph and John, exrs. Son Joseph 536 acres on River Scoolkil in Phila. Co. 1666 acres in Hunterdon County, N.J. and my part of tract of land on Morris River in Salem Co., N.J. held in partnership with heirs of Thomas Lambert and William Biles. 3 sons Joseph, Mahlon, and John, 6052 acres at Suckasunning, Hunterdon Co. Son Mahlon, 650 acres in Hunterdon Co. afsd. at Grat Bog Meadow, surveyed by me in company with Thomas Lambert and John Reading. Son John, plantation on which I live (wife Mary 1/2 int. therein during life) also plantation in possession of James Gray, bought of James Sutton, Ruth Hulme, and Thomas Pugh, 528 acres also tract of 900 acres in New Britain bought of John Sotcher. Also, 340 acres in Makefield in Tenor of John and James Siddal. Son-in- law Thomas Marriott, 1250 acres in Hunterdon Co., N.J. on Delaware River near Limestone Falls. Also 500 acres at Minnisinks, in said county. Dau. Martha Marriott £300. Dau. Sarah Kirkbride, plantation bought of John Biles and tract of 325 acres adjoining also £500. Dau. Jane 440 acres in Bucks Co. adjoining Edward Doyal and £500. Granddau. Hannah Murphy 250 acres in Plumstead Twp. Dau. Phebe's children £20 each. Hannah Murphy excepted. Cousins Thomas Kirkbride (£40) and Joseph Kirkbride (£10). Wife Mary all the residue of Real estate including tract in Jersey on South Branch of Raritan River bought of John Budd and William Bidle. To Son Joseph and Dau. Sarah, Liberty lands and Lotts in Phila. share and share alike. Son Joseph to sell interest in partnership land on Morris River and put £100 at interest towards raising a Fund toward maintaining a Free School at or near Falls Meeting House. Wit: John Hutchinson and John Beaumont. 1.256. MARY POYNTER, of Southampton. September 2, 1738. Proved September 15, 1738. Grandson Henry Poynter and granddau. Mary Poynter, exrs. Farm to grandson Henry Poynter. Dau. Sarah Stone. Dau. Elizabeth Hyder. "Hannah Hyder, late Hannah Poynter" Mary and Sarah Poynter. Wit: Henry Kreusen, Thomas Evans, Richard Davis, Junr. 1.257. WILLIAM STOCKDALE, of Warminster, Yeoman. May 17, 1738. Proved October 30, 1738. Wife Phebe and Bro. William Atkinson, exrs. Bro. Ralph Stockdale's son. Sister Isabel and Sister Amey's children, cousins William and John Atkinson and cousin Mary Child. Wit: Richard Sands, Mary Sands, Margaret Lewis. 1.259. PHEBE STOCKDALE, of Warminster Twp., Widow. December 27, 1738. Proved January 24, 1738/9. Sister Margaret Atkinson, Brother-in-law William Atkinson Sons, James Radcliffe and John Radcliffe, exrs. Cousin Rebecca Smith. Wit: Samuel Gilbert, William Gilbert. 1.261. JOHN VASTINE, of Hilltown Twp. December 31, 1730. Proved February 21, 1738/9. "Aged and Weak of Body" wife Abigail, house and lot in Phila. and 100 C. land. Sons Abraham, Jeremiah, Benjamin, and John. Dau. Mary Wilson. Benjamin and John, exrs. Wit: Owen Evan, Edward Milnor, Benj. Griffith. 1.262. JOHN DYER, of Plumstead Twp., Yeoman. 11 mo. (January) 20th day, 1738/9. Proved March 3, 1738/9. Wife Elizabeth. Sons Samuel, John, and Josiah. Dau. Hester Brown. Grandsons Abraham, Scot, Joseph, Josiah, Thomas, and John Dyer, and Josiah Brown. G. dau. Elizabeth Brown. Samuel and John, exrs. 1.265. SAMSON CARY, of Borough of Bristol. February 9, 1732. Proved September 11, 1739. Wife Mary, £100 and profits of Real estate during life. Brother John's children, viz., Hannah, Thomas, William, John, Mary, and Samson. Brother William's children, viz. Samuel, Margaret, Abigail, and Jane. Brother William's son William, Brother William's son Samson, living in Bristol. Brother Samuel's sons Sharp and Samuel, the latter, exr. and residuary legatee. Every of wife's children £10. £10 toward enclosing Friends Burying Ground at Bristol. Wit: John Priestly, Joseph Burleigh, Wm. Atkinson. 1.267. WILLIAM BILES, Esq. of Falls Twp. December 3, 1737. Proved September 27, 1739. Wife Sarah. Sons William, Charles, Langhorne, 2000 acres in Sagalen, Hunterdon Co., N.J. Son Langhorne 600 acres in Whitpain sd. county. Daus. Sarah and Elizabeth each 1000 acres in Chepack sd. county. Dau. Ann wife of Isaac Pennington and Hannah, wife of Thomas Janney 1000 acres at Morris River, New Jersey. Grandchildren, William, Jeremiah, and John, Sarah and Hannah Beates, grandchildren, Edward, Mary and Sarah Pennington, Thomas and Margaret Biles, last two, 500 acres in Quohlockin, Salem Co., N.J. Son Lunhorne, 400 acres at same place. Sons William, Langhorne and Charles, exrs. Wit: Wm. Fry, Garret Vandike, John Duncan. Codicil. Island to wife for life then to son Wm. except 20 acres to Thomas, son of Thomas. 1.270. DANIEL HOWELL of Solebury, Yeoman. April 14, 1739. Proved September 28, 1739. Son Benjamin Howell. Son-in-law Job Howell. William Rettinhouser of Amwell and Joseph Howell of Bethlehem, County of Hunterdon, N.J., exrs. All lands except 1/8 of a Proprietary Right purchased by Father Howell. Wit: Daniel Howell, Edward Milnor, Christn. Search. 1.272. JOHN GRIFFITH, of Bucks Co., Miller. 4th mo., 1st day, 1738. Proved September 9, 1739. Wife Ann, extx. All estate real and personal to be sold, 1/3 to herself, 2/3 to 3 children, Hannah, Sarah, and Samuel. when of age. Wit: Robert Colket, Abraham Griffith. 1.273. JOHN WILDMAN, of Middletown, Yeoman. 9th mo., 28th day, 1738. Proved September 9, 1739. Wife Mara. Son-in-law John Woolston. Bro. Joseph Wildman. Sister Alice Nelson. Bro. Joseph's 6 children, viz., Rebecca, Mary, Rachel, Joseph, John and Isaac. Nephew James Woster. Bro. Mathew Wildman. Land where Thomas Jinks lives formerly Thomas Musgraves, annuity due wife from her son Thomas Croasdale. Son-in-law John Woolston, exr. Wit: Thomas Marriott, David Wilson, Jos. Richardson. 1.275. ANDREW BRECKENRIDGE, of Warwick Twp. October 9, 1739. Proved November 19, 1739. Alexander Jamison, exr. and sole legatee. Wit: John Loock, John Carver, Robert Jamison. 1.--. ISAAC CADWALLADER, of Warminster. 9th mo., 10th day, 1739. Proved November 25, 1739. Wife Mary. Children, Abraham, Isaac, Mary, Elizabeth, Margaret and Sarah. Father John Cadiwallader. Bro. Jacob. Thomas Kinderdine, John Roberts of Montgomery and John Roberts of Abington, guardians, Trustees, and Overseers. Brother-in-law Robert Comly and Bro. John Cadwallader, exrs. Wit: John Cross, Joseph Naylor. 1.--. BERNARD VERKERK, of Bensalem, Yeoman. May 29, 1736. Proved December 3, 1739. Son Jacob, 100 acres bought of Joseph Growden. Son John's children, dau. Mary wife of Neels Boon, dau. Constant wife of James Fitchet, dau. Dinah wife of James Keril. Granddaus. Rebecca and Rachel Underwood. Sons Jacob and John, exrs. Wit: Benj. Harris, Wm. Atkinson, Margaret Atkinson.