Wills: Abstracts: Book 2 : Bucks Co, PA 1739-1759 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. Check Philadelphia county will abstracts. Several Bucks wills filed there also. ____________________________________________________ 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 Book 2 ABBITT, Benjamin. Makefield Twp. March 16, 1746/7. 2.77. ADDIS, Richard. Northampton Twp. October 7, 1749. 2.164. ALLEN, Nicholas. Bristol. May 1, 1750. 2.205. ALLMAN, Benjamin. Bristol Twp. March 20, 1754. 2.268. AMOS, Ann. Bensalem Twp. October 10, 1758. 2.345. ANDERSON, Eliakim. Warwick Twp. September 9, 1958. 2.340. ARCHIBALD, Elizabeth. Buckingham. March 11, 1752. 2.244. ARMSTRONG, Joseph. Bedminster Twp. October 11, 1750. 2.219. ASHTON, Peter. Springfield. December 9, 1758. 2.348. ASHTON, Mary. Springfield. December 9, 1758. 2.350. ATKINSON, William. Bristol. November 30, 1749. 2.168. ATKINSON, John. Upper Makefield. January 15, 1752. 2.241. BANES, Thomas. Middletown. July 25, 1743. 2.28. BANES, James. Southampton. July 12, 1749. 2.157. BARWIS, John. Bristol Twp. March 22, 1749. 2.188. BAXTER, Hugh. Nockamixon. December 15, 1757. 2.322. BAYNES, Ellin. Falls Twp. November 28, 1749. 2.167. BEAL, William. New Britain. March 11, 1752. 2.242. BEELET, John. Tinicum. June 13, 1751. 2.227. BENNETT, Isaac. Northampton Twp. December 11, 1747. 2.93. BENSON, Henry. Northampton Twp. March 11, 1752. 2.245. BETTS, Thomas. Newtown. April 6, 1747. 2.79. BILES, Thomas. Middletown. February 8, 1754. 2.267. BILES, Charles. Southampton. August 7, 1759. 2.366. BLACKSHAW, Nehemiah. Falls Twp. January 7, 1744. 2.44. BOND, John. Southampton Twp. October 15, 1747. 2.90. BOOM, Solomon. Bristol Twp. December 20, 1743. 2.32. BRADFIELD, John. Buckingham. May 5, 1757. 2.309. BREECE, Henrick. Bensalem Twp. April 26, 1739. 2.2. BRIGGS, William. Newtown. September 9, 1758. 2.338. BROOKS, John. Southampton. January 18, 1744/5. 2.44. BROWN, Joseph. Plumstead Twp. May 16, 1748. 2.107. BROWN, George. Buckingham Twp. July 26, 1748. 2.110. BUCKMAN, William. Newtown. January 13, 1755. 2.274. BUNTING, Samuel. Falls Twp. December 11, 1759. 2.369. BURGES, John. Falls Twp. February 3d. 1746/7. 2.76. BURGES, Jeffrey. Solebury Twp. December 23, 1755. 2.283. BURLEY, John. Makefield. April 5, 1749. 2.145. BUTLER, Thomas. New Britain. September 7, 1750. 2.217. BUTLER, Benjamin. New Britain. June 13, 1751. 2.228. BYE, Enoch. Solebury. October 1, 1744. 2.41. BYE, Nathaniel. Buckingham Twp. January 5, 1748/9. 2.128. CALDWELL, James. Plumstead Twp. October 20, 1746. 2.72. CANBY, Benjamin. NO LOCATION GIVEN. February 16, 1748/9. 2.133. CANBY, Thomas. Solebury Twp. May 25, 1750. 2.209. CARLILE, Jonathan. Bucks Co. November 3, 1741. 2.13. CARR, Joseph. Warminster. March 2, 1757. 2.307. CARTER, William. Southampton. March 22, 1749/50. 2.189. CARVER, William. Buckingham. January 30, 1759. 2.353. CHADWICK, Jane. Solebury. March 15, 1759. 2.360. CHAPMAN, John. Wrightstown. September 16, 1743. 2.30. CHAPMAN, Joseph. Wrightstown. March 13, 1752. 2.246. CHAPMAN, Abraham. Wrightstown. March 21, 1755. 2.277. CHERRY, Henry. Newtown. June 22, 1756. 2.293. CHESTNUT, William. Plumstead. January 24, 1755. 2.275. CHILD, Cephas. Plumstead. April 6, 1756. 2.290. CLATTRE, Casper. Plumstead Twp. May 23, 1749. 2.152. CLAY, Esther. Bristol. December 17, 1749. 2.171. CLINKENBIRD, William. Northampton Twp. June 4, 1754. 2.269. COOPER, Jeremiah. NO LOCATION GIVEN. February 21, 1748/9. 2.135. CORNISH, Thomas. Falls Twp. January 24, 1749. 2.176. CRAWFORD, Moses. Warwick Twp. October 31, 1751. 2.232. CREIGHTON, William. Warrington Twp. June 17, 1747. 2.253. CROASDALE, Egra. Middletown. August 2, 1740. 2.8. CROASDALE, Jeremiah. Middletown. March 8, 1748/9. 2.140. CUMINGS, James. NO LOCATION GIVEN. August 13, 1750. 2.213. DARROGH, Thomas. Bedminster Twp. April 3, 1750. 2.197. DAVIES, John. New Britain Twp. September 16, 1747. 2.88. DAVIS, William. Bristol. October 3, 1748. 2.120. DAVIS, Daniel. New Britain. April 13, 1753. 2.256. DAWES, David. Wrightstown Twp. March 27, 1749. 2.144. DAWSON, Robert. Northampton Twp. December 2, 1746. 2.73. DAWSON, John. Solebury. May 26, 1759. 2.364. DAY, Christopher. Plumstead. March 25, 1748/9. 2.141. DOAN, Eleazer, Jr. Makefield Upper. March 31, 1757. 2.308. DOAN, Eleazer, Sr. Upper Makefield. October 24, 1757. 2.319. DOANE, Daniel. Newtown Twp. December 20, 1743. 2.34. DRAKE, Jonathan. New Britain Twp. July 30, 1754. 2.271. DUNGAN, Thomas. Warminster. February 3, 1759. 2.356. DUNGAN, Thomas. Northampton. July 4, 1759. 2.365. DYE, Jonathan. Bensalem. December 11, 1759. 2.364. DYER, Elizabeth. Plumstead. March 15, 1755. 2.276. EATON, John. Warminster. November 8, 1753. 2.264. EATON, Martha. Warminster Twp. October 5, 1756. 2.301. EDWARDS, Thomas. New Britain Twp. September 18, 1742. 2.16. ELLICOTT, Andrew, Jr. Solebury. October 5, 1741. 2.12. EVANS, James. Buckingham Twp. December 21, 1748. 2.124. FELL, Joseph. Buckingham Twp. April 28, 1748. 2.105. FELL, Benjamin. Buckingham. September 22, 1758. 2.342. FENTON, Ephraim. Buckingham. December 24, 1750. 2.222. FIELD, Benjamin. Middletown Twp. February 3, 1749. 2.178. FINLEY, Archibald. New Britain. March 27, 1749/50. 2.195. FREAME, William. Plumstead Twp. October 16, 1754. 2.272. FROHOCK, John. NO LOCATION GIVEN. June 10, 1749. 2.155. GILBERT, William. Warminster. January 8, 1749/50. 2.173. GILBERT, Samuel. Warminster. July 23, 1755. 2.282. GOSLINE, John. Middletown Twp. April 22, 1747. 2.84. GRANT, Neill. Makefield Twp. February 14, 1750/1. 2.223. GRAY, John. Warrington Twp. May 9, 1749. 2.150. GRIFFITH, Evan. Hilltown Twp. February 15, 1758. 2.326. GRIFFON, William. Upper Makefield. December 14, 1744. 2.43. HAIR, William. New Britain Twp. July 6, 1756. 2.294. HAMBLETON, James. Solebury Twp. November 8, 1751. 2.233. HAMBLETON, Mary. Solebury. September 17, 1756. 2.298. HARRIS, Benjamin. Bristol. January 23, 1748/9. 2.129. HART, Samuel. Plumstead. April 20, 1750. 2.201. HART, Elizabeth. Plumstead. April 20, 1750. 2.201. HART, Eleanor. Warminster. August 21, 1755. 2.283. HARTLEY, Edward. Solebury. June 14, 1745. 2.52. HARVYE, Matthias. Makefield Twp. October 9, 1742. 2.17. HARVYE, Thomas, Jr. Upper Makefield. December 9, 1749. 2.170. HARVYE, Thomas. Makefield. February 2, 1759. 2.354. HAWORTH, George. Buckingham Twp. February 24, 1748/9. 2.136. HEAD, John. Solebury Twp. December 17, 1747. 2.95. HEATON, Robert, Sr. Hampton Twp. July 23, 1743. 2.26. HELLENS, Nicholas. Newtown. August 6, 1745. 2.54. HELLENS, Elizabeth. Newtown. December 10, 1749. 2.169. HICKST, Mary. Buckingham. November 8, 1758. 2.346. HILL, Joseph. Warminster Twp. March 22, 1744. 2.48. HILL, John. Buckingham. March 4, 1748/9. 2.138. HOLCOMBE, Jacob. Buckingham Twp. 6 mo, 1748. 2.118. HOUGH, John. Solebury. November 17, 1744. 2.42. HOWELL, Thomas. Warwick Twp. June 4, 1757. 2.311. HUTCHINSON, John. Falls Twp. November 27, 1745. 2.60. HUTCHINSON, Sarah. Falls Twp. November 19, 1748. 2.123. HUTCHINSON, Joseph. Falls Twp. March 5, 1749. 2.184. HUTCHINSON, John. Northampton. February 27, 1759. 2.357. JAMES, John. New Britain. May 8, 1749. 2.148. JAMISON, Alexander. Warwick. March 29, 1749. 2.146. JOHNSON, Margaret. Bristol Twp. September 9, 1751. 2.230. JOHNSON, John. Solebury. May 8, 1754. 2.269. JOHNSON, Joannah. Bensalem Twp. March 1, 1755. 2.276. JOHNSON, John. Warminster Twp. February 27, 1758. 2.330. JONES, Benjamin. Northampton Twp. December 27, 1748. 2.126. JONES, Malachi. Warminster. January 8, 1757. 2.303. JONES, John. Hilltown. February 20, 1758. 2.328. JONES, Robert. New Britain. September 22, 1758. 2.341. KEEN, James. Northampton Twp. March 15, 1758. 2.331. KELLY, Thomas. Hilltown. January 6, 1749. 2.175. KELLY, James. Warminster Twp. March 28, 1753. 2.255. KIRK, Godfrey. Wrightstown. November 14, 1740. 2.11. KIRKBRIDE, Thomas. Falls Twp. November 23, 1747. 2.93. KIRKBRIDE, Joseph. Makefield Twp. July 22, 1748. 2.108. KIRKBRIDE, Mary. Falls. January 3, 1752. 2.239. KROESEN, Derrick. Northampton. January 14, 1758. 2.324. LANGHORNE, Jeremiah, Esq. Middletown. October 23, 1742. 2.19. LARGE, Joseph. Buckingham. June 9, 1746. 2.68. LAWELL, David. Newtown. August 5, 1756. 2.296. LAWRENSON, John. Makefield Twp. March 27, 1750. 2.195. LAYCOCK, John. Wrightstown. September 12, 1750. 2.218. LEECH, Ephraim. Warrington. November 30, 1751. 2.234. LEEDOM, William. Southampton. September 21, 1743. 2.31. LEEDOM, John. Southampton. May 7, 1750. 2.206. LEWIS, George. New Britain Twp. December 23, 1742. 2.23. LOGAN, James. Lower Makefield. March 26, 1750. 2.193. LOGAN, George. Lower Makefield. July 29, 1757. 2.314. LONG, Andrew. Warwick. June 13, 1749. 2.154. LONGSTRETH, Bartholomew. Warminster. September 7, 1749. 2.161. LOVETT, Edmond. Co. of Bucks. September 28, 1752. 2.251. LOVETT, Edmond. Bristol Twp. December 29, 1755. 2.285. LOWTHER, William. Buckingham. November 1, 1750. 2.220. LUCAS, Edward. Falls Twp. June 2, 1740. 2.3. LUCAS, John. Falls Twp. August 25, 1748. 2.115. LUCAS, Isabel. Falls Twp. August 25, 1748. 2.118. MARGERUM, Jane. Maxfield. August 18, 1740. 2.9. MARRIOTT, Thomas. Bristol. January 20, 1747/8. 2.96. MARSHALL, William. Tenecum. October 1, 1757. 2.314. MARTIN, Mary. NO LOCATION GIVEN. September 24, 1756. 2.300. MATHEWS, Simon. New Britain Twp. July 9, 1755. 2.280. MCCARTY, Silas. Springfield. May 1, 1750. 2.204. MCCREARY, Joseph. Plumstead Twp. January 22, 1747/8. 2.98. MCFARLAND, James. New Britain. February 24, 1758. 2.329. MCFARLAND, Joseph. Tenecum Twp. December 12, 1759. 2.370. MEARNS, Robert. Northampton Twp. September 13, 1745. 2.55. MILLER, William. Warwick Twp. March 5, 1758. 2.332. MITCHELL, Sarah. City of Phila. September 21, 1742. 2.17. MITCHELL, George. Wrightstown Twp. March 17, 1748. 2.142. MITCHELL, Richard. Wrightstown. 8th mo., 10th day, 1757. 2.312. MITCHELL, Mary. Bristol Twp. April 17, 1758. 2.333. MOOR, Christopher. NO LOCATION GIVEN. May 14, 1750. 2.207. MORGAN, John. Richland Twp. March 9, 1743. 2.35. MORGAN, Debora. Richland Twp. March 30, 1750. 2.196. MORRIS, Thomas. Hilltown. April 6, 1747. 2.81. MURRAY, David. Bristol. September 7, 1743. 2.29. NAYLOR, Robert. Warrington Twp. March 27, 1747. 2.78. NEFFUS, Yorus. Northampton. May 14, 1755. 2.279. NELSON, Henry. Middletown. May 14, 1745. 2.50. NELSON, Thomas. Middletown. August 4, 1753. 2.261. NEWTON, Robert. Tunnekum. June 6, 1750. 2.211. NIELD, John. Makefield Twp. October 6, 1747. 2.186. NORTON, John. Solebury. March 27, 1750. 2.194. NOX, Moses. Warwick Town. September 29, 1746. 2.68. NUTT, Jonathan. Falls Twp. January 26, 1749. 2.177. PANCOAST, Samuel. Solebury Twp. October 14, 1748. 2.121. PATTERSON, John. Tinicum Twp. January 2, 1756. 2.287. PAXSON, James. Marsh Gibbon. February 25, 1747. 2.99. PAXSON, Abigail. Solebury. April 8, 1749. 2.147. PAXSON, Henry. Solebury. September 18, 1756. 2.299. PEARSON, Lawrence. Plumstead. March 17, 1756. 2.289. PEARSON, Enoch. Solebury Twp. October 2, 1758. 2.344. PERRY, Edward. Southampton. December 31, 1742. 2.24. PHILLIPS, Thomas. Solebury, Farmer. January 2, 1748/9. 2.127. PHILLIPS, Benjamin. Hilltown. December 11, 1758. 2.351. PHILPOT, William. Newtown Twp. January 9, 1755. 2.273. PLUMLY, Charles. Middletown. February 27, 1748/9. 2.137. POE, Patrick. Plumstead. February 9, 1759. 2.357. POOL, James. New Britain Twp. March 29, 1748. 2.101. POWNALL, George. Solebury Twp. October 18, 1748. 2.122. QUINTIN, Alexander. Makefield Twp. August 23, 1744. 2.40. REA, John. Bedminster. September 15, 1757. 2.323. RIALE, John. New Britain Twp. September 15, 1747. 2.87. RICKEY, Alexander. Lower Makefield. December 5, 1758. 2.347. ROBERTS, Edward. Bristol. March 22, 1749/50. 2.191. ROOT, Henry. New Britain Twp. January 25, 1757. 2.304. ROSE, John. Solebury. March 25, 1751. 2.224. RUE, Lewis. Middletown. April 4, 1752. 2.250. RUSSELL, William. Makefield. July 28, 1740. 2.7. SACKET, Simon. Bristol. April 21, 1747. 2.82. SAMUELS, John. NO LOCATION GIVEN. March 26, 1744. 2.37. SANDS, Richard. Bensalem Twp. June 5, 1758. 2.334. SCOTT, John. Warwick Town. November 6, 1749. 2.165. SIMCOCK, Joseph. Makefield Twp. August 2, 1748. 2.111. SISOM, Thomas. Bristol. January 23, 1748/9. 2.130. SMITH, William. Wrightstown. April 20, 1743. 2.25. SMITH, Robert. Buckingham. September 26, 1745. 2.56. SMITH, Thomas. Upper Makefield. May 18, 1750. 2.208. SPARWAY, Catharine. Bensalem Twp. June 17, 1750. 2.212. SPENCER, William. Northampton. April 22, 1756. 2.291. STAATS, Peter. Bensalem Twp. August 8, 1748. 2.113. STACKHOUSE, Samuel. Middletown. October 13, 1742. 2.19. STACKHOUSE, Thomas. Middletown. July 14, 1744. 2.37. STACKHOUSE, John. Middletown. February 22, 1757. 2.305. STANALAND, Thomas. NO LOCATION GIVEN. May 11, 1753. 2.259. STIDMAN, Joseph. Plumstead Twp. April 22, 1748. 2.104. STOCKDALE, William. Buckingham Twp. July 26, 1755. 2.283. STOUT, Richard. New Britain. March 31, 1752. 2.248. STOUT, Isaac. New Britain. March 31, 1752. 2.248. STRADLING, Thomas, Jr. Newtown. May 21, 1757. 2.310. STRAWHEN, Mary. Bethlehem Co. of Hunterdon N.J. September 10, 1740. 2.10. STUART, Thomas. Tinnecome. March 22, 1749/50. 2.191. TAYLOR, Benjamin, Jr. Falls Twp. November 27, 1749. 2.166. TENNENT, William. Warminster Twp. May 9, 1746. 2.67. THOMAS, John. New Britain Twp. April 3, 1750. 2.199. THOMAS, William. Hilltown. October 13, 1757. 2.315. THOMSON, John. Warwick Twp. December 6, 1752. 2.251. TODD, Joseph. NO LOCATION GIVEN. October 28, 1745. 2.59. TOMLINSON, Henry. Bristol. January 6, 1752. 2.240. TOWN, Benjamin. Bristol Twp. December 10, 1745. 2.62. TRUEBY, Christian. Hilltown Twp. November 26, 1753. 2.264. TUNNECLIFF, Jams. Makefield Twp. October 21, 1745. 2.58. VAN HOOREN, Pieter. Middletown. 12, 1749/50. 2.181. VAN NOORAN (VAN HORN), Christian. Northampton. December 12, 1751. 2.236. VANDEGRIFT, Johannes. Bensalem. March 28, 1745. 2.49. VANDEGRIFT, Mary. Bensalem Twp. March 3, 1749/50. 2.183. VANHORN, Christian. Northampton. December 13, 1753. 2.266. VANHORN, Richard. Middletown. February 11, 1756. 2.288. VANHORN, Elizabeth. Middletown. November 8, 1759. 2.367. VANSAND, Stoffel. Middletown. August 21, 1749. 2.158. VANSANDT, Jacobus. Southampton Twp. January 9, 1745/6. 2.64. VANSANDT, Rebekah. Southampton. January 13, 1746/7. 2.74. VANSANDT, Garret. Wrightstown. May 1, 1747. 2.85. VANSANDT, John. Middletown. March 6, 1749. 2.185. VANSANT, Harman. Bensalem. May 11, 1759. 2.362. VICKERS, Abraham. Plumstead. August 19, 1756. 2.297. WALKER, Robert. Northampton. June 6, 1758. 2.336. WANSEL, Sarah. Makefield. October 21, 1746. 2.70. WARDER, Mary. Falls Twp. April 18, 1743. 2.25. WATSON, Rebecca. Bristol. July 31, 1742. 2.14. WATSON, Mark. Falls Twp. February 9, 1749. 2.179. WELLER, John Martin. Southampton Twp. December 15, 1745. 2.63. WELLS, John. Solebury Twp. January 23, 1748/9. 2.131. WELLS, Joseph. Warrington Twp. November 7, 1757. 2.320. WHITE, Joseph. Bristol. December 17, 1749. 2.172. WHITE, Francis. Middletown. February 7, 1758. 2.325. WILDMAN, Joseph. Middletown. May 7, 1740. 2.3. WILDMAN, Mara. Middletown. October 21, 1747. 2.91. WILKINSON, John. Wrightstown. April 23, 1751. 2.225. WILLIAMS, Nicholas. Buckingham. August 22, 1749. 2.160. WILLIAMS, Elinor. New Britain. April 27, 1750. 2.201. WILSON, Henry. Falls Twp. April 2, 1753. 2.253. WINNER, Sarah. Bristol Twp. July 23, 1753. 2.260. WOOD, Peter. Bristol. March 12, 1745/6. 2.66. WOOLSTON, Jonathan. Middletown. October 7, 1741. 2.12. WRIGHT, Anthony. Middletown. January 6, 1749. 2.174. WYNKOOP, Garret. Northampton Twp. March 4, 1747. 2.102. YEARDLEY, Thomas. Makefield. November 20, 1756. 2.302. ____________________________________________________ BUCKS COUNTY WILLS. BOOK NO. 2 2.2. Henrick Breece of Bensalem Twp., Yeoman. February 2, 1736/7. Proved April 26, 1739. Wife Hana. Youngest daus. Sarah and Hana of age in year 1747. Sons Henry and John. Dau. Nealeha, Create, Sarah, and Hana. Wife and Philip Tilyer of Byberry Phila. Co., exrs. Wit: Abraham Messer, Mary Staats, Peter Staats. 2.3. Joseph Wildman, of Middletown. 1st mo., 20th day, 1739/40. Proved May 7, 1740. Wife Sarah and son Jacob and Thomas Jenkins, exrs. Son Jacob 2 tracts of land bought of Robert Heaton and Thomas Yeates in Middletown. Son Joseph. plantation "on which I dwell" when 21 years of age. Son John. Daus. Rebecca, Mary, and Rachel. Wit: Euclides Longshore, John Hunter, Benj. Field. 2.5. Edward Lucas, of Falls Twp. 11th mo., 23rd day, 1737. Proved June 2, 1740. Wife Bridget and son John, exrs. Son John, plantation. Son Robert, land lying between Wm. Paxson's and Widow Darke, formerly Bro. John's. Son Samuel. Son- in-law Thomas Bayley. Bro. Giles. Daus. Ann, Elizabeth, Mercy, Mary, and Margaret. Wit: J. Watson, Jos. White, Wm. Atkinson. Codicil dated 12th mo., 6th day, 1739/40. 2.7. William Russell of Makefield, Taylor. September 25, 1729. Proved July 28, 1740. "Intending to voyage by sea." Benj. Harvye and Benj. Taylor, exrs. Kinsman Jacob Hooper (Residence unknown). Kinswoman Mary Divowyhous (?) of Phila. Benj. Harvye's children. Benj. Taylor's children. Wit: Edward Sands, Peter Yates, Charles Bryan. 2.8. Egra Croasdale of Middletown. 2 mo. (April) 17, 1727. Proved August 2, 1740. Wife. ---, sons William (eldest) and Jeremiah exrs. Grandsons John Croasdale, son of Wm. Egra Croasdale, son of Jeremiah 200 acres in Solebury. Land in Newtown and Middletown. Wit: Jonathan Carlile, Elizabeth Carlile, Elizabeth Randal. 2.9. Jane Margerum, of Maxfield, Widow. October 3, 1728. Proved August 18, 1740. Son William Riggs. Grandsons John Pearson, Robert Pearson, Abraham Harvye (and his brothers and sisters) and Henry Margerum son of Richard. Grandchildren, Margaret Pearson, Jane, Providence, Joseph, William, and Hannah Yates. Children, Elizabeth Harvye, Richard Margerum, and Jane Scarborough. Wit: Wm. Russell, Hannah Coombe, Junr., Hannah Coombs, and Francis Parrell. 2.10. Mary Strawhen of Bethlehem Co. of Hunterdon N.J. January 7, 1738. Proved September 10, 1740. Daus. Ruth and Sarah. Son Jacob Strawhen (Exr.). William, Henry, and John Cooper. Wit: Daniel Ashcraft, Robert Hazlet, Richard Mitchell. 2.11. Godfrey Kirk, of Wrightstown, Mason. 8th mo., 8, 1740. Proved November 14, 1740. Wife Rachel. Bro. Isaac Kirk and Thos. Lancaster, exrs. Son Samuel, plantation at 21. Daus. Jane and Sarah Kirke. Wit: David Sphere, Janet Craig. 2.12. Andrew Ellicott, Junr., of Solebury, Weaver. December 20, 1740. Proved October 5, 1741. Wife Ann, extx. To child at her death. Wit: Thos. Bye, John Price, Wm. Saterthwait. 2.13. Jonathan Carlile, of Bucks Co., Date 8th mo., 28th day, 1741. Proved November 3, 1741. Sons John and Jonathan, plantation in Plumstead bought of Richard Hill. Dau. Elizabeth. Alexander Brown and Benj. Cutler, exrs. Wit: Samuel Stackhouse, Agnes Strickland, Elizaeth Ellit. 2.12. Jonathan Woolston of Middletown. September 20, 1741. Proved October 7, 1741. Son Samuel and John, exrs. Samuel, lot where I live from road to back wall of house where John Stackhouse lives with Smith Shop and Tools. Bal. of said tract to be sold and proceeds divided among my daus. Son Jeremiah, land bought of Christian Van Horn joining Jos. Richardson. Son Benjamin, land adj. Thos. Stackhouse Mill Pond bought of Edward Glover. Wit: James Thackeray and John Stackhouse, Junr. 2.14. Rebecca Watson, of Burrough of Bristol, Widow. 11th mo., 5th day, 1741/2. Proved July 31, 1742. Codicil dated April 1742. Sons Nathan and Mark, exrs. Son John. His dau. Hannah. Nathan's daus. Mary, Margaret, and Sarah, and his sons Isaac and Thomas. Daus. Mary Paxson, Mary Watson, Ann Watson. Granddaus. Mary Richardson and Deborah Paxson and Mark's dau. Rebecca. Son Amos's children, Thomas Watson, and Hannah, Jacob, Samuel and Deborah. Wit: John Cross, Malachi Walton, Wm. Atkinson. 2.16. Thomas Edwards, of New Britain Twp., Yeoman. July 29, 1742. Proved September 18, 1742. Wife Jane, Bro. John and William Edwards, son of Bro. John, exrs. Son Peter (weakly) other children and child unborn. exrs. to confirm to Thomas Lewis 40 acres on N.E. side of Great Road as per contract. Wit: Robert Thomas, Grace Thomas, Benj. Griffith. 2.17. Sarah Mitchell, of City of Phila., Widow. August 9, 1742. Proved September 21, 1742. Daus. Elizabeth Barbur, Martha Janney, and Sarah Clark. Sons John and Henry. Son John and John Bessonett of Middletown, exrs. Wit: Jacob Shoemaker, Elizabeth Shoemaker, Rebecca Roberts. 2.17. Matthias Harvye, of Makefield Twp., Yeoman. August 19, 1742. Proved October 9, 1742. Wife Elizabeth and son-in-law Joseph Simcock, exrs. Sons Henry, Mathias, (land bought of John Whitacre, Junr. leased to Thos. Scott) John and Abraham (land on which I dwell adj. Bro. Thomas). Daus. Elizabeth, wife of Randal Hutchinson, Mary wife of Joseph Simcock, and Sarah and Jane Harvye. Wit: Jos. Baker and Chas. Bryan. 2.19. Samuel Stackhouse, son of John Stackhouse of Middletown. 7th mo., 13th day, 1742. Proved October 13, 1742. Sisters Grace and Sarah. Bro. James. Niece Rachel Stackhouse, dau. of Bro. Thomas. Wit: Jeremiah Croasdale, Grace Croasdale, James Thackeray. 2.23. George Lewis, of New Britain Twp., Yeoman. December 1, 1742. Proved December 23, 1742. Sons Peter, Abel, and Isaiah. Dau. Sarah to live with Benj. Griffith. John Bartholomew, Thomas Edmunds, and David Evans, exrs. Wit: Bernard Young, Daniel Pennington, Mary Edwards. 2.24. Edward Perry, of Southampton, Yeoman. December 17, 1742. Proved December 31, 1742. Wife Ann, sole extx. Dau. Hannah Perry (a minor). Wit: Job Walton, Isaac Walton, George Randall, Henry Noden. 2.19. Jeremiah Langhorne, Esq. of Middletown. May 16, 1742. Proved October 23, 1742. Nephews Langhorne Biles and Lawrence Growden, exrs. Thos. Biles, son of nephew Thos. Biles, December'd., Langhorne Park, where I live, 800 acres in default of issue to niece Sarah, wife of Lawrence Growden. Negroes Cudgo and London to remain thereon and have profits thereof to March 25, 1751. All negroes to be free at 24 yrs. of age. Negroes Jo. and Cudgo, 150 acres where Nathaniel West liveth, after March 25, 1751. Servant Wm. Finley. Children of niece Ann Pennington, viz. Edward, Mary, and Sarah. Children of niece Grace Bates viz. Wm., Jeremiah, John, Sarah and Hannah. Nephew Charles Biles, land where he dwells (sic) bought of Benj. Scott and Arthur Searle. Margaret Biles, dau. of nephew Thomas, December'd., 100 acres adj. Robert Shaw, nieces Sarah Growden and Hannah Janney, 1000 acres near Perkasey. James and Andrew Hamilton, sons of friend Andrew Hamilton, December'd., 1000 acres Kinsman Thomas Langhorn now or late in service of Lord Lonsdale and Kinsman Wm. Jackson, Woolen Draper, of London, 500 acres at Forks of Delaware. Sister Sarah, widow of William Biles. Friends Joseph Turner of Phila., merchant, and Buckridge Simms who liveth with sd. Turner. Good friend Wm. Allen. Furniture in Parlor and Room over it not to be removed but kept with House as Heirlooms. Residue of estate to Langhorne Biles and Lawrence Growden. Wit: Matthew Rue, Benj. Scott, Jno. Duncan. 2.25. Mary Warder, of Falls Twp. September 17, 1739. Proved April 18, 1743. Joseph Kirkbride, exr. Charles Clarke, Wheeler Clarke, Rachel Cross and Joseph Cross (each £2.10) Mary Carruthers and Rachel Carruthers, Junr. (each 20 shillings). Wit: John Wescombe, Henry Wilson. 2.25. William Smith, of Wrightstown, Yeoman. 10th mo., (December) 13, 1740. Proved April 20, 1743. Wife Mercy. Sons William (eldest), Thomas, Joseph, Ralph, John, Samuel, and David. Daus. Margaret Pearson, Sarah Blaker, Mary Atkinson, Hannah Lee, Lydia Heaton, Esther and Elizabeth. John Penquite and Joseph Chapman, exrs. Land adj. John Chapman, Abrm. Chapman and John Turning. Wit: Rachel Penquite, Abrm. Chapman, Wm. Chapman. 2.26. Robert Heaton, Senr., of Hampton Twp. March 17, 1743. Proved July 23, 1743. Wife Susanna. "Son and Heir" Robert Heaton, exr. Daus. Sarah Walker (eldest), Grace Croasdale, Elizabeth Noble, Alice Plumly and Anna Heaton (youngest). Bond agt. Wm. Noble. Wit: Thos. Cooch, Wm. Cartar, Henry Noden. Codicil dated March 25, 1743. 2.28. Thomas Banes, of Middletown, Yeoman. January 8, 1742/3. Proved July 25, 1743. Son-in-law Daniel Doane and Ann his wife, exrs. and sole legatees. Wit: Jos. Richardson, Stephen Leighton, Jno. Duncan. 2.29. David Murray of Bristol, Gent. January 7, 1742. Proved September 7, 1743. Wife Mary (£250). Father and Mother in Great Britain. Bro. Alexander Murray, Minister of the Gospel in Scotland. Sons Alexander and John. Bro. James and sisters Isabel and Ann. Son Alexander, Joseph Peace, and father-in-law John Snowdon and John Abraham Denormandy, exrs. Wit: Jo. Jackson, John and Elizabeth Frohock. 2.30. John Chapman of Wrightstown, Yeoman. April 6, 1743. Proved September 16, 1743. Wife Ruth, Bros. John and Abraham and cousin John Wilkinson, Junr., exrs. Bro. Abraham's grandsons, John and Abraham Chapman. Son John, plantation I live on and land where William Giffon lives, also tract lying by River Delaware where Joseph Don liveth. Thomas Wilson, 100 acres where John Lucas lives in Jerseys upon Pohatcunk, share in Grist Mills at Pine Run, and share of saw mill to Bro. Joseph. Cuzon, Thomas Croasdale, 100 acres in Jerseys. Cuzons Joseph and Elizabeth Chapman. Wit: Luke Sevens, Jer. Bowman, Mary Wilson. 2.31. William Leedom, of Southampton, Yeoman. September 11, 1743. Proved September 21, 1743. Wife Sarah and James Arbuckle, exrs. Father Richard Leedom. Children, Richard, Wiliam, and child unborn. Land in tenure of Samuel McGraudy. Wit: Nicholas Tucker, Thos. Justice, John McGraudy. 2.32. Solomon Boom, of Bristol Twp. December 6, 1743. Proved December 20, 1743. Sons Solomon, Ralph, Joseph, dau. Elizabeth. John Baldwin, John Cross, and son Solomon, exrs. Wit: John Johnson, Wm. Atkinson. 2.34. Daniel Doane, of Newtown Twp., Carpenter. October 24, 1731. Proved December 20, 1743. Wife Mary and Joseph Wildman, exrs. Children Daniel, Eliezer, Elijah, and Joseph Doane, Lydia Stradling and Rebecca Randal. Son-in-law George Randall. My children by wife Mary, viz., Samuel, Mary, Thomas, Sarah, and Ebenezer Doan. Wit: Henry Nelson, Joseph Yeates, John Worstall. Codicil dated 11th mo., 9th day, 1742, Euclides Longshore, exr., Jos. Wildman above named being December'd. 2.35. John Morgan, of Richland Twp., Yeoman. 11th mo. (January), 4, 1741. Proved March 9, 1743. Present wife Deborah, late Deborah Woodruff, exr. Sons Isaac, John, James. Dau. Sarah, Susannah, and Deborah. "All children of wife, Deborah" 400 acres in Richland and 25 acres in Abington. Wm. Nixon and Morris Morris, guardians. Wit: John Ball, Sr., John Ball, Jr., Chas. Maycock. 2.37. John Samuels. December 8, 1741. Proved March 26, 1744. Wife Isabel. Sons John and Robert. Dau. Ann Samuels. Moses Crawford, Wm. Aberneth, Alexander McKinstry, each 1/2 crown. Alex McKinstry, Wm. Abernethy and James Pock, exrs. Wit: William Bol, Mary Stevenson. 2.40. Alexander Quintin, of Makefield Twp., Yeoman. August 6, 1744. Proved August 23, 1744. Wife Mary. Wm. Maxwell and Benjamin Allibone, exrs. Mother. Bro. Robert Mearns. Sisters in law, Sarah, Ann, Elizabeth, ---. Wit: James Jolly, John Slack, Isaac Ashton. 2.37. Thomas Stackhouse, of Middletown. 12th mo., 1st 1741/2. Proved July 14, 1744. Wife Dorothy, son Isaac and son in law Euclides Longshore, exrs. Son Joseph and his sons Caleb and Joshua and Dau. Grace. Sons Thomas, Isaac, Robert, Jacob, and Samuel. Son Benjamin's children, Benjamin and Grace. Plantation adj. Wm. Paxson, Wm. Bidgood, Tho. Marriott. Daus. Sarah Carah and Ann Plumly. Wit: Jeremiah Croasdale, James Thackery, Wm. Atkinson. 2.41. Enoch Bye of Solebury, Yeoman. 3rd mo., 5th day, 1744. Proved October 1, 1744. Mother. Bro. Hezekiah, exr. Sister Sarah Bye. Sisters. Wit: Reece Davis, Enoch Pearson, Jr., Wm. Pearson. 2.42. John Hough, of Solebury, Yeoman. 6th mo., (August) 12, 1744. Proved November 17, 1744. Wife Elenor and son William, exrs. Children, William, Mary, Daniel, Joseph, John, Richard, and Jane. Wit: Abraham Cowgill, Dorothy Cowgill, John Hill. 2.43. William Griffon, of Upper Makefield, Farmer. 9th mo., 20th day, 1743. Proved December 14, 1744. Wife Sarah and brother-in-law Edward Beck, exrs. Eldest son Peter, son Aaron, and dau. Sarah. Wit: Amos Strickland, Agnes Strickland, and John Ogg. 2.44. Nehemiah Blackshaw of Falls Twp. 6th mo., 11th day, 1743. Proved January 7, 1744. Wife Mary, son-in-law Joseph Linton and dau. Phebe, exrs. Dau. Mary Linton, 300 acres in Solebury, adj. John Fisher. Dau. Rebecca Wharton 50 acres formerly Peter Websters and 200 on Stony Hill. Dau. Phebe Blackshaw, tract I live on and 40 acres called Manangers. She to maintain my Bro. Joseph. Son in law Daniel Wharton. Wit: John Burges, Samuel Burges, Wm. Atkinson. 2.46. John Brooks, of Southampton, Yeoman. December 31, 1744. Proved January 18, 1744/5. Wife Mary. Son John Brooks (otherwise John Tucker), exr. Other children, Thomas, Hannah, Humphrey, and Jacob. Robert Parsons, Senior, Trustee. Wit: Robert Parsons, Junr., Thos. Hillborne, Jr., and Nicholas Tucker. 2.48. Joseph Hill, of Warminster Twp., Yeoman. July 31, 1733. Proved March 22, 1744. "Neece" Mary Wood wife of Thomas Wood of East Jersey, Clothier, exr. All estate for life, at her decease to her children, Joseph, William, and Richmandy Wood. Wit: John Scott, Ann Lida, January MacFarland, John Hart. 2.49. Johannes Vandegrift, of Bensalem, Yeoman. March 16, 1732. Proved March 28, 1745. Wife Nealke and son Phalcort, exrs. Children, Phalcort, Jacob, Abraham, Rebecca, Christian, and Lenah Vandegrift. Wit: Jacob Vandegrift, Wm. Baker, Wm. Smart. 2.50. Henry Nelson, of Middletown. April 11, 1744. Proved May 14, 1745. Wife Alice, son Thomas, and friend Euclides Longshore, exrs. Dau. Alice Carter, plantation near Wrightstown. her son Henry Carter. Dau. Ann Wilson, 50 acres in Bristol Twp. adj. Thos. Dowdney and River Delawre and 2 lots in Bristol Boro. Dau. Letitia Joly, plantation at Newtown between Amos Strickland and Wm. Buckman, for life then to her son Nelson Joly. Son Thomas, plantation where I live and land and mill at Newtown. Alice Carter's children, viz., Henry, John, and James Carter. Ann Wilson's children, viz., Nelson and Alice Joly. Grandchildren descended from dau. Jemimah Heaton, Robert and Thomas Heaton. Nephew Edward Worstell. Wit: John Watson, John Woolston, Edward Worstell. 2.52. Edward Hartley, of Solebury, Yeoman. 4 mo. (June) 13, 1744. Proved June 14, 1745. Sons, Thomas and John, exrs. Son Thomas. Dau. Jennett Hughes. Son Roger's 7 children. Wit: David Kinsey, Tamar Kinsey, Jacob Holcombe. 2.54. Nicholas Hellens, of Newtown, Yeoman. July 19, 1745. Proved August 6, 1745. Wife Elizabeth and son Robert, exr. Sons Simon, John, and Richard. Daus. Elizabeth Griffith, Mary Dungan, Sarah Shaw, Martha Doyle, and Patience Vanhorne. Wit: Jos. Thornton, Wm. Ashburn, Robert Heaton. 2.55. Robert Mearns, of Northampton Twp., Blacksmith. April 10, 1730. Proved September 13, 1745. Wife Jane. Children, Hugh, Agnes, Jennett, Mary, and child unborn. Bro.-in-law Wm. Ramsey, Bro. Samuel Mearns, exrs. Wit: Thos. Davids, Henry Smith, John Hart. 2.56. Robert Smith, of Buckingham. 5 mo 15th day, 1745. Proved September 26, 1745. Wife Phoebe. Sons Thomas (eldest), Timothy, Robert, John, Joseph, Benjamin, Samuel, and Jonathan. Thomas and Timothy, exrs. Land, late Launcelot Gibson's, adj. Eleazer Doan. Wit: Wm. Blackfan, Jeffrey Burgess, Thomas Ross. 2.58. Jams Tunnecliff, of Makefield Twp., Yeoman. 3 mo. May 23, 1745. Proved October 21, 1745. Wife Hannah, sole extx. Her son and dau. John Doble and Elizabeth Collins, land in Makefield. Deed from Thomas Bishop Vickaris and his atty. Richd. Hockley dated September 13, 1743. Wit: Peter Larew, Jacob Hawabout, and Charles Bryan. 2.59. Joseph Todd, wife Elizabeth, extx. August 12, 1745. Proved October 28, 1745. Sons Joseph and Charles, plantation I live on when 21 yrs. of age. Daus. Elizabeth, Rebecca, and Mary. Wife undivided right in land in Montgomery. Wit: Charles Stewart, Evan Jones. 2.60. John Hutchinson, of Falls Twp., Taylor. January 24, 1740/1. Proved November 27, 1745. Wife. ---. Brothers-in-law John Burges and Mahlon Kirkbride, exrs. Sons John, Joseph, Thomas, Michel, Randal, and Samuel. Daus. Hanna Murphy, Priscilla, Phebe, Mary and Marcy Hutchinson. Land in Quohocking in the Jerseys. Land sold by me to Michel Reup to be confirmed to him when paid for. Wit: Daniel Burges, Samuel Burges, Elen Burges. 2.62. Benjamin Town, of Bristol Twp. September 2, 1745. Proved December 10, 1745. Wife Rebecca. Sons John, Benjamin, Thomas. John, exr. Daus. Rebecca, Ryal, and Deborah Town. £40 to Friends Mtg. at Bristol and use of quarry to fence grave yard. Wit: Wm. Rodman, Michel Dugin, Wm. Atkinson. 2.63. John Martin Weller, of Southampton Twp. September 30, 1745. Proved December 15, 1745. Wife Annake, sole extx. Son John Boltus Weller. Dau. Rosena Maria Trimanus, wife of John Jacob Trimanus. Wit: Joseph Hart, Edith Hart, John Hart. 2.64. Jacobus Vansandt, of Southampton Twp., Yeoman. December 12, 1744. Pr. January 9, 1745/6. Wife Rebecca. Sons, Nicholas (144 acres bought of Cornelius Egnrout), Jacob (150 acres on which I dwell), Garret and Isaiah, Grandson Charles Ingard. Daus. Rebecca and Elizabeth, (December'd.). Kinsman John Vansandt and Nathaniel Brittain, exrs. Wit: Daniel Bankson, Thos. Duff, Robert Vernon. 2.66. Peter Wood, of Bristol. July 10, 1745. Proved March 12, 1745/6. "Cozens" Richard Saunders and William Saunders. Ann Moore. "First wife's sister" Elizabeth Pinlett. Mtg. House Grave Yard at Bristol £4 toward fencing. Jos. Atkinson and John Johnson, exrs. Wit: William Sands, John Johnson. 2.67. William Tennent, Warminster Twp., Minister of the Gospel. July 16, 1745. Proved May 9, 1746. Wife Kathren, extx. of personal estate. Son Gilbert, exr. of Real estate. to sell plantation. Grandsons William, son of Wm., Junr. William, son of Charles. Bal. to be divided among rest of children at discretion of exr. Wit: Charles Beatty, Evan Jones. 2.68. Joseph Large, of Buckingham, Yeoman. 10th mo., 21st day, 1745. Proved June 9, 1746. Wife Deborah. Son Joseph and son-in-law Robert Russell, exrs. Son Joseph, plantation I live on. Son Ebenezer, plantation he live on in Plumstead. Daus. Ruth Brown, Hannah Russell, and Elizabeth Watkins. Wit: Thomas Ely, Sarah Hill, John Hill. 2.69. Moses Nox, of Warwick Town, Farmer. 7th mo., 9th day, 1746. Proved September 29, 1746. Wife Margaret. Bros. William and Samuel Nox. John Ewer of Warwick, exr. Wit: Wm. Dickinson, Jos. McMikin, Jean McCullough. 2.70. Sarah Wansel, of Makefield, Widow. January 21, 1745/6. Proved October 21, 1746. Son Joseph Tomlinson and son-in-law Robert Whiteacre, exrs. Sons Richard (eldest), James, and John (weak minded) Tomlinson. Daus. Mary Livezey, Elizabeth Montgomery, Sarah Whiteacre. Wit: Benj. Allibone, Samuel McNaire, Wm. Smith. 2.72. James Caldwell, of Plumstead Twp., Farmer. January 1, 1745/6. Proved October 20, 1746. Wife Francisca. Son David. Daus. Jean, Agnes, and Mary. Rev. James Campbell, John Wigton, Yeoman, and Robert Jamison, Yeoman, and Alexander Harvey, Farmer, exrs. Wit: Stephen Kitchin and Howell Thompson. 2.73. Robert Dawson of Northampton Twp., Weaver. November 7, 1746. Proved December 2, 1746. Wife Mary and Robert Parsons, exrs. Son Isaac. John Dawson, son of Benjamin Dawson of Phila., Hatter. Wit: Sarah Pritchard, John Evans, Samuel Pritchard. 2.74. Rebekah Vansandt, of Southampton, Widow. November 18, 1746. Proved January 13, 1746/7. Son Jacobus, exr. Sons Garrett, Nicholas, and Esaias Vandsandt. Grandson Charles Ingard. Dau. Rebekah Larue. Wit: Simon Vanarsdalen, Derrick Kreusen, John Bond. 2.76. John Burges, of Falls Twp. 9th mo., 5th day, 1746. Proved February 3d. 1746/7. Son Samuel, exr. Dau. Ellin Harvey. Grandchildren, Mary and Mathias Harvey. Wit: John Kirkbride, Joseph Wharton, John Nutt. 2.77. Benjamin Abbitt, of Makefield Twp. December 23, 1746. Proved March 16, 1746/7. Father-in-law John Burroughs, of Trenton, Hunterdon Co., N.J. and Brother-in- law Thomas Whitson of Huntingdon, Suffolk Co., New York, exrs. Children, James (eldest), Benjamin, Edith Burroughs, Joseph, John and Hannah (all minors). Wit: Joseph Baker and Charles Bryan. 2.78. Robert Naylor, of Warrington Twp., Yeoman. February 11, 1746/7. Proved March 27, 1747. Wife Susanna, extx. to sell 150 acres on which I live and lot of 20 acres in Merion. Son John Naylor (under 14 yrs). Bro. Richard Naylor, Bro-in-law John Williams and cousins Edward Foulke and Amos Griffith, Trustees and Overseers. Wit: Robert Nixon, Thomas Nixon, George Shoemaker. 2.79. Thomas Betts, of Newtown. February 23, 1746/7. Proved April 6, 1747. Wife Susanna, extx. 1st wife's children, Thomas, John and Stephen Betts and Susanna Field. 2d. wife's children, Patience, Richard, Mercy, Zachariah, Meriom, and Wm. Int. in land in Chesterfield, Burlington Co., N.J., now in possession of Meriom Wright. Wit: Thos. Hillborn, Heath Horner, Jos. Davenport. 2.81. Thomas Morris, of Hilltown, Yeoman. August 25, 1743. Proved April 6, 1747. "Aged and weak" Wife, Jennett. Son Thomas, exr. Elizabeth dau. of son Isaac, December'd. John Batholomew of Montgomery and Lewis Evan of Hilltown, Trustees. Wit: Evan Thomas, Henry Jones, Benj. Griffith. 2.82. Simon Sacket of Borough of Bristol, Date March 20, 1746/7. Proved April 21, 1747. Codicil dated April 4, 1747. Wife Mary. Daus. Mary, Rebecca, and Sarah. Wm. Buckley, Bristol Boro., and Thos. Dowdney, of Bristol Twp., exrs. Wit: John Large, Wm. Atkinson, Margaret Sheppard. 2.84. John Gosline, of Middletown Twp., Carpenter. March 24, 1746/7. Pr. April 22, 1747. Wife Rebekah. Sons William, John, and Jacob. Daus. Rebekah and Martha. Relation Wm. Burras and Friend John Bessonet, exrs. Wit: Peter Peterson Vanhorne, Henry Mitchell, James Bodine, Robert Brodnax. 2.85. Garret Vansandt, of Wrightstown, Yeoman. November 12, 1746. Proved May 1, 1747. Wife Clauchey and sons Garret and Cornelius, exrs. Daus. Rachel Dungan, Sarah Sacit, and Rebekah Vansant. Land formerly Peter Johnson's including part of Town Square. Wit: Abrm. Chapman, John Lacey, John Johnson. 2.87. John Riale, of New Britain Twp., Yeoman. August 8, 1747. Proved September 15, 1747. Wife. --- Sons Joshua and Richard, exrs. Daus. Phebe, Hannah, Mary. Wit: Wm. Wells, Peter Wells, Jno. Frazer. 2.88. John Davies, of New Britain Twp., Yeoman. January 28, 1743/4. Proved September 16, 1747. Wife Isabel. John and Tristram, exrs. Sons Nathaniel, Wm. John, Baxter and Tristram. Daus. Elizabeth Rogers and Elizabeth ---. Grandsons John Poak and John Crawford. Wit: Richd. Walker, Benj. Snodgrass. 2.90. John Bond, of Southampton Twp., Yeoman. September 13, 1747. Proved October 15, 1747. Wife Sarah, extx. Sons Benjamin, Joshua, Abraham, John and Edward. Daus. Rebecca and Hannah. Wm. Duncan of Bensalem and Bro-in-law Robert Comly of Warminster, Trustees. Wit: Jos. Gilbert, Edmund Duncan, Mary Duncan. 2.91. Mara Wildman, of Middletown, Widow. 5th mo., 8th day, 1746. Proved October 21, 1747. Son Thomas Croasdale and his dau. --- Croasdale. Daus. Agnes Warner, Mercy Jenks, and Elizabeth Woolston. Gr.daus. Mary Warner, Mary Jenks, and Mary Woolston. Abrm. Chapman and Jos. Chapman, exrs. Wit: Ralph Lee, John Chapman, and William Chapman. 2.93. Thomas Kirkbride, of Falls Twp. 8th mo., 3d. 1747. Proved November 23, 1747. Wife Grace. Son Thomas and other children. John Woolston, John Kirkbride and Mahlon Kirkbride, exrs. Wit: Samuel Woolston, Margery Woolston, Roger Moon. 2.93. Isaac Bennett, of Northampton Twp., Yeoman. September 9, 1747. Proved December 11, 1747. Wife Elizabeth. Son Isaac and other young children. George Bennet, William Bennett, and Jacob Bennett, exrs. Wit: John Shaw, Leffert Leffertson, Barendt Van Hooren, Andrew Patterson. Page. 95. John Head, of Solebury Twp., yeoman. June 5, 1745. Proved December 17, 1747. Wife Olive and Thomas Dawson, exrs. Sons John and Abraham. Daus. Mary and Rebecah. Wit: Paul Kester and William Kitchin. 2.96. Thomas Marriott, of Borough of Bristol. November 6, 1747. Proved January 20, 1747/8. Son Thomas, son-in-law William Paxson and brother-in-law Mahlon Kirkbride, exrs. Son Isaac, at sea. Son Joseph. Daus. Mary Shipley and Anna Paxson. Apprentice, Billingham Humphrie's time to son Thomas. Wit: Wm. Atkinson, Jos. Atkinson, Mary Tuckney. 2.98. Joseph McCreary, of Plumstead Twp., Yeoman. August 31, 1747. Proved January 22, 1747/8. Wife Isabella. Daus. Ann, Jennett, and Elizabeth McCreary. Samuel Hart and Wm. Means and John Gaddis, exrs. Wit: Wm. Hart, Joseph Porter, Luke Severns. 2.99. James Paxson, of Marsh Gibbon, Solebury Twp. 11th mo., 25th day, 1747. Proved February 25, 1747. Wife Margaret and Bro. Thomas Paxson, exrs. Son William, part of plantation next Henry Paxson, butting of Delaware. Son Thomas, residue of plantation. Sons Jonas and James. Daus. Abigail, Hannah, Jane, Mary, and Margaret. Wit: John McMasters, Samuel Eastburn, Henry Paxson, Jr. 2.101. James Pool, of New Britain Twp. worsted comber. Dated March 19, 1747/8. Proved March 29, 1748. Wife Catharine, extx. 40 acres in Warwick bought of John Thompson (not survd.). Sons Edward and John (minors). Daus. Matilda, Mary, Elizabeth, and Sarah. John William and David Morgan of New Britain, Trustees. Wit: David Stephens, Wm. Davids, Jonathan Mason. 2.102. Garret Wynkoop, of Northampton Twp., Gent. October 26, 1741. Proved March 4, 1747. Sons Cornelius and Phillipus, exrs. Sons Garret and Nicolaus. Daus. Mary Van De Grift, Annetie Van Meeter. Grandchildren, Jeanette, Garret, and Andries Van Buskirk, children of dau. Jacomynbie, December'd. Land bought of George Burson "betwixt Theodurus Hall and son Philipus.." Wit: Nathaniel Brittain and Peter Blaker. 2.105. Joseph Fell, of Buckingham Twp., Yeoman. 12th mo., 5th day, 1746. Proved April 28, 1748. Wife Elizabeth, extx. Sons, Titus (plantation), Thomas, George, Joseph, Benjamin, John, and Isaac. Daus. Tamer Kinsey, Sarah Church, and Rachel Kirk. Wit: John Bradfield, Junr., John Vanduren, Jacob Holcombe. 2.104. Joseph Stidman, of Plumstead Twp. 2nd mo., 5th day, 1748. Proved April 22, 1748. 25 acres for use of Poor of Twp. Cousin Jane Miller, wife of Wm. Miller and "The Rest of my Sister's children." Cousins Jacob and Joseph Thomas. £2 toward building Plumstead Mtg. House, besides £3 already subscribed. Residue toward building on and improving the 25 acres for use of Poor of Twp. John Brittain and Nathan Preston, exrs. Wit: John Rich, Benj. Collins, Andrew Love. 2.107. Joseph Brown of Plumstead Twp. 2nd mo., 24th day, 1748. Proved May 16, 1748. Wife Ann. Bro. Alexander and Friend Nathan Preston, exrs. Sons Abraham, Isaac, Joseph, Dawson. Daus. Ann and Leah. Land on Durham Road adj. John Rich. Wit: Arthur Allen, John Rich, Wm. Hough. 2.108. Joseph Kirkbride, of Makefield Twp., Yeoman. May 21, 1748. Proved July 22, 1748. Wife Sarah and brothers-in-law Nicholas Austin and Mark Watson, exrs. Son Joseph, plantation whereon I live when 21. 5 daus. Phebe, Hannah, Mary, Elizabeth, and Sarah. Land in Jerseys to be sold. Wit: Henry Wilson, Michel Hutchinson, and Ann Hutchinson. 2.110. George Brown, of Buckingham Twp. 2nd mo., 29th day, 1749. Proved July 26, 1748. Wife Sarah. Sons John and Jonathan, plantation. Daus. Susanna and Mary Brown. Son John and bro-in-law Joseph Shaw, exrs. Wit: Cornelius Hilliard, Jona. Kinsey, and Jacob Holcombe. 2.111. Joseph Simcock, of Makefield Twp., Yeoman. 4 mo. (June) 24 ---. Proved August 2, 1748. Wife Mary, Uncle John Palmer and Bro-in-law Henry Harvey, exrs. Son Mathias, land I live on purchased of Thomas Clowes. under (14 yrs. of age). Daus. Sarah, Elizabeth, and child unborn. Land in Ridley, Chester Co., to be confirmed to Samuel Evans, of Marple, Chester Co., when paid for. Wit: Anne Palmer, Charles Bryan. 2.113. Peter Staats of Bensalem Twp., Yeoman. May 28, 1745. Proved August 8, 1748. Sons Abraham and Peter, exrs. Daus. Susannah Lewis (eldest), Magdalen wife of Thomas Morgan, Agnes wife of Michael Weesley, Lucretia wife of Jacob Stickler and Elizabeth wife of Mark Overholt. Children of eldest dau. Ann Praal, December'd. Wit: Edmund, Isaac, and Wm. Dunkan. 2.115. John Lucas, of Falls Twp., Yeoman. 6th mo., August 9, 1748. Proved August 25, 1748. Wife Isabel. "antient mother," what was left her by father's will. Bro. Robert, plantation after Mother's death. Bro. Edward, plantation where Robert lives. Bro-in-law, James Moon. Nephew Robert Margerum. Sister Mary Margerum's children. Joseph Straw's children, Wm. and Mary Goforth. Martha White, dau. of Joseph. Wit: Willoughby Warder, Isaac Moon, Jos. White. 2.118. Isabel Lucas, Widow of John Lucas, Falls Twp. August 12, 1748. Pr. August 25, 1748. Aunt Hannah Woodfoard. Sister Mary Shaw and her daus. Sarah and Anna, niece Mary Harding. Children, Richard and Mary Margerum. Sister-in-law, Mary Margerum. Joseph Shaw, Jr. Mary and Wm. Goforth. Bros.-in-law Robert Lucas, Joseph Shaw, and James Moon, exrs. Wit: Benj. Linton, Daniel Wharton, and Joseph White. 2.118. Jacob Holcombe, of Buckingham Twp., Yeoman. 6 mo 1748. Wife Mary, extx. Son Thomas. Kinsman Barnard Hough. Daus. Sarah, Rebecca, Mary, Elizabeth, Susanna, Hannah, and Sophia. Grandson Jacob Holcombe, spoons marked "R.H.." John Watson, Overseer. Wit: James Bradshaw, Joel Lowther, John Hill. 2.120. William Davis, of Bristol. August 25, 1748. Proved October 3, 1748. Wife Sarah and Wm. Buckley, exrs. Est. to wife and all children. Wit: John Priestly, Samuel Jackson, John Frohock. 2.121. Samuel Pancoast, of Solebury Twp., Weaver. September 28, 1748. Proved October 14, 1748. Wife Abigail and Bro-in-law John Beaumont, exrs. Children, Joshua, Hannah, Abigail, Agnes, Samuel, and child unborn. Plantation in Mansfield, Morris Co., N.J. Wit: Joshua Ely, Paul Lewis, John Heaton. 2.122. George Pownall, of Solebury Twp., Yeoman. May 13, 1748. Proved October 18, 1748. Sons Reuben and Simeon, exrs. Plantation in Solebury. Son John. Dau. Rachel Pownall. Wit: Wm. Kitchin, Sarah Kitchin. 2.123. Sarah Hutchinson, of Falls Twp., Widow. 8th mo., 28th day, 1748. Proved November 19, 1748. Bro-in-law, Samuel Bunting, dau. Phebe, exrs. Son Samuel. Dau. Phebe, and Mary Hutchinson and Priscilla Coats. Granddau. Sarah Coats. Bond of Joseph Burgess of Buckingham to Saml. Wit: Thomas Green, Phebe Milnor, Samuel Burgess. 2.124. James Evans, of Buckingham Twp. September 14, 1747. Codicil October 9, 1747. Proved December 21, 1748. Wife Elizabeth. Sons Wm. Davis, Junr. and Evan Stephens, Junr., exrs. Daus. Mary Davis, Sobilla Stephens, Margaret Hough, Elizabeth, Hannah, Sarah and Rachel Evans. Grandson Benjamin Hough. £5 to Overseers of Buckingham Mtg. towards building stone grave yard. Wit: William George, George Hughes. 2.126. Benjamin Jones, of Northampton Twp. August 28, 1748. Proved December 27, 1748. Wife Catharine, extx. Children, Malachi, Samuel, Benjamin, Derrish, Joshua, Henry, John, Elizabeth, Mary, Catharine, and Ann. Wit: Gerrett Kroesen, Rem Van der Bilt, John Hart. 2.127. Thomas Phillips, of Solebury, Farmer. December 17, 1748. Proved January 2, 1748/9. Wife Rebecca. Sons Aaron and Thomas (minors). Cousin Job Noble and son-in-law William Kitchin, exrs. Wit: Wm. Smith, Euclides Scarbrough, John Beaumont. 2.128. Nathaniel Bye, of Buckingham Twp., Yeoman. May 20, 1748. Proved January 5, 1748/9. Wife ---. Son Joseph and Rees Davis, exrs. Son Thomas. Daus. Martha and Mary Bye and Ann Wall. Wit: Wm. Mitchell, David Stram, and John Quin. 2.129. Benjamin Harris, of Borough of Bristol. December 27, 1748. Proved January 23, 1748/9. Wife Ann and Bro-in-law Joseph Shaw, exrs. Daus. Mary and Ann Harris. Wit: Richd. Allen, Sarah Davis, Wm. Atkinson. 2.130. Thomas Sisom of Borough of Bristol. January 11, 1748/9. Proved January 23, 1748/9. Children, Samuel, Lydia, William, Thomas, Hannah, John and Rebecca. Wm. Atkinson and Enion Williams, both of Bristol Borough, exrs. Wit: John Coats, Junr., Alex. Seaton, Wm. Rakestraw, Wm. Coates. 2.131. John Wells, of Solebury Twp., Yeoman. July 16, 1748. Proved January 23, 1748/9. William Kitchin of Solebury, Weaver, 105 acres I live on in Solebury Twp. John Wells, son of Bro. Samuel Wells, of Phila. Co., £100. Bro. Moses Wells of Lower Dublin, Philadelphia Co., his son Moses and other children. Job Noble, of Warminster Twp., Blacksmith, (£50). Lydia Tomlinson wife of Richard Tomlinson of Phila. Co. and their children, John Tomlinson excepted. Olive Head of Solebury and children of hers by John Head, December'd. John Norton of Bucks Co. Schoolmaster. Aaron and Thomas Phillips sons of Thomas. Moses Kitchin, son of Thomas. Wm. Kitchin to wall in my Grave Yard. "My wife Mary requested that Mary, dau. of John Head, and Mary, dau. of Paul Kester, have Doz. Diaper Napkins.." Wm. Kitchin, exr. Wit: Thomas McMasters, John McMasters. 2.133. Benjamin Canby, no residence given. 10th mo., 16th day, 1748. Proved February 16, 1748/9. Wife Sarah. Children, Sarah, William, Anne, Thomas, and Samuel Canby. Wm. Hill, Wm. Yeardley, and Thos. Yearley, Junr., exr. "to make tryal of Iron Works" Cousin Elizabeth Head. Friend John Mills. Defect in agreement between George Ely and myself concerning premises where George Ely lives. Wit: Randal Hutchinson, Geo. Ely, and Sarah Hill. 2.135. Jeremiah Cooper, no residence given. January 31, 1748/9. Proved February 21, 1748/9. Wife Rebecca, David Kinsey, and Thos. Atkinson, exrs. Children, Isaac, Rachel, Jeremiah, Rebecca, and Job. Wit: Wm. Lee, Jabol Cooper, Wm. Smith. 2.136. George Haworth, of Buckingham Twp. 12th mo., 2d. 1748/9. Proved February 24, 1748/9. Wife Martha, probably with child. Brothers, Stephanus (eldest), Absalom, James and John. Sister Mary Mitchener. Bro. John and Father-in-law, Mathew Hall, exrs. Bro. John, all lands. Wit: John Scarbrough, John Fisher, Nathan Preston. 2.137. Charles Plumly, of Middletown, Farmer. March 22, 1747/8. Proved February 27, 1748/9. Wife Anne. Money in hands of Samuel Cary for 1/2 acre lot in Bristol. Sons John and Goerge. Daus. Sarah and Margery. Mark Watson and Mahlon Kirkbride, exrs. to make Deed to Garret Vansant for land exchanged. Wit: John Praal, Edward Roberts, Robert Brodmax. 2.138. John Hill, of Buckingham, Yeoman. 11th mo., 15th day, 1748. Proved March 4, 1748/9. Wife ---. Sons William and Joseph, exrs. Children, William, Thomas, Hannah, Joseph, Benjamin, John, James, Samuel, Moses, and Aaron. Wit: Samuel Wilson, Thos. Gilbert, Junr., Thos. Ross. 2.140. Jeremiah Croasdale, of Middletown. 11th mo., 23rd day, 1748. Proved March 8, 1748/9. Wife Grace, sons Ezra and Robert, Daus. Grace, Mercy, and Ann. 4 younger children, Eber, Abijah, Macry, and Achsah. Son Ezra, James Thackeray, and Cuthbert Hayhurst, exrs. Wit: Abrm. Chapman, Junr., John Evans, John Woolston. 2.141. Christopher Day, of Plumstead, Yeoman. September 1, 1746. Proved March 25, 1748/9. Wife Martha. Son Mathew, exr. Son Christopher 50 acres he lives on adj. Alex. Brown. Sons Joseph and Nathaniel. Daus. Abigail Poe and Ursula Fenton. Wit: Clement Doyle, Jno. Watson. 2.142. George Mitchell, of Wrightstown Twp. May 1748. Proved March 17, 1748. Wife Elizabeth. Sons George, Samuel, and Enoch. Daus. Margaret, Deborah, Elizabeth. Plantation at Newtown. Wm. Briggs of Newtown, Abrm. Chapman of Wrightstown, exrs. Wit: James Rose, Deborah Rose. 2.144. David Dawes of Wrightstown Twp., Yeoman. 12th mo., 20th day,1748/9. Proved March 27, 1749. Wife Rebekah. Daus. Sarah Twining and Elizabeth Dawes. Plantation bounded by land of Warner, Eleazer Doan, and Bezebeel Wiggins. Grandchildren, Elizabeth, Mary, and Joseph Twining. John Twining, Junr., dau. Elizabeth Dawes, and Joseph Tomlinson, exrs. Wit: John Linton, John Hampton, Joseph Hamton. 2.145. John Burley, of Makefield, Yeoman. June 12, 1748. Proved April 5, 1749. Wife Alice, and Friend George Logan, exrs. Children to be put to trades at age of 14 yrs. Wit: John Scott, Mathias Harvye, Chas. Bryan. 2.146. Alexander Jamison, of Warwick, Yeoman. September 27, 1747. Proved March 29, 1749. Wife Martha and Robert and Henry Jamison, Seniors, exrs. Sons Henry, William, Robert, Alexander, and John. Wit: William Miller and Anne Miller. 2.147. Abigail Paxson, of Solebury, widow. 5th mo., 16th day, 1742. Proved April 8, 1749. Robert Smith and John Hill, exrs. Son James and his children, William, Abigail and Jonas. Dau. Esther Clayton and her children, Joseph, Susanna and Margaret Clayton. Daus in law Jane and Alice Paxson. Son Thomas's children, Joseph, Benjamin and Oliver. Son Reuben's children, William, Jacob and Mary Paxson. Dau. Abigail's children, Jacob and Mary Lamplaugh. Wit: Wm. Hill and Elizabeth Large. Both exrs. December'd. Letters granted to Thos. Paxson, eldest son and heir. 2.148. John James of New Britain, Weaver. January 13, 1747/8. Proved May 8, 1749. Son Thomas, exr. Sons William, Isaac. Thomas (lent me £100. 18 yrs. ago). Daus. Sarah Lewis, Rebecca Miner, and Mary James. Wm. Davis Baptist Minister at new Meeting house where I am a member. Joseph Eaton, Baptist Minister. Griffith Owen and David Jones, Trustees. Wit: Hugh Edmunds, John Edmund, and Mordecai Bevan. 2.150. John Gray, of Warrington Twp., Yeoman. April 5, 1749. Proved May 9, 1749. Wife Margaret. Bro. Richard Walker, Rev. Charles Beatty and Rev. --- Treat, exrs. Niece Sarah Craig living with her aunt, Margaret. Nephews David and Robert Graham. Niece Anna Graham. Children of Margaret Graham,December'd. - late wife of Robert Miller. John McKey, Senr., and John McKey, Junr., living at Tohikon. Ann McKey, living in Ireland. Cousin Henry Gray, living in Ireland. Second cousin John Gray, living in Ireland. Residue of personal estate and plantation to wife for life, then to be sold. £2 of Proceeds per annum to be paid for support of Ministry at New Pres. Mtg. House where Rev. Charles Beatty preaches. 1/2 of residue for use of said Beatty during his ministry at said church. 1/2 for use of Religious Students for the Ministry. When Beatty ceases to preach, whole profits for use of Students. Wit: Wm. McConnell, Jos. Weir, John Craig. 2.152. Casper Clattre of Plumstead Twp. July 25, 1748. Proved May 23, 1749. Wife Jane. Sons Simeon and John, exrs. Sons Paul, William, and Jacob. Daus. Ann, Lanah, Caterin, and Elizabeth. John Rose and Matthew Hughs, Junr. exrs. Wit: Ichabod Wilkinson, John Smith, Junr., and John Price. 2.154. Andrew Long, of Warwick, Yeoman. November 15, 1738. Proved June 13, 1749. Wife Isabel and Wm. Miller and John Earles, both of Warminster, exrs. Sons and Daus. (minors). Wit: John Scott, Jos. Kaar, Robt. Scott, and Richard Brush. 2.155. John Frohock of. --- Dated February 25, 1748. Proved June 10, 1749. Child, Thomas Hugh. "Have lain under great obligations to Mr. DeNormandie's family from the time I first came into America. ..." "... now desire Mrs. Denormandie to take my children under her care." exrs. to write to my sisters in England "upwards to 20 yrs. since I left Europe." If any estate there, to go to my 4 children, John, William, Thomas and Hugh. Hon. John Coxe, Esq. and Dr. John Denormandie, exrs. Wit: John Abm. Denormandie, Jos. White, Inkeeper, and John Allen. 2.157. James Banes, of Southampton, Blacksmith. May 2, 1749. Proved July 12, 1749. Wife Elizabeth. Bro. Mathew Banes and Stephen Watts, exr. Children, Phebe, Jesse and Elizabeth. Wit: Jos. Banes, Elizabeth Banes, John Hart. 2.158. Stoffel Vansand, Middletown, Farmer. June 4, 1749. Proved August 21, 1749. Son John and son-in-law Lewis Rue, exrs. Son James and his children. Daus. Elizabeth, Rachel, Olshe. Grandson Wm. Renberry. Wit: James Rue, Mary Rue, Robert Brodnax. 2.160. Nicholas Williams, of Buckingham, Yeoman, Date 12 mo. 9th day, 1748/9. Proved August 22, 1749. Wife Mary and Kinsman Ely Welding, exrs. Dau. Sarah Thomas. Grandchildren, Jonathan, John, Mary, and Ann Thomas. Wit: John Beal, Wm. Carver, Henry Carver. 2.161. Bartholomew Longstreth, of Warminster, Yeoman. March 17, 1746. Pr. September 7, 1749. Wife Ann and son Daniel, exrs. Sons Joseph,Isaac, John, and Benjamin. Dau. Sarah, Jane, Ann, Elizabeth. Land sold to James Robinson of Rockhill, 250 acres on Gallows Hill Run in Bucks Co. Land in Warminster purchased of Andrew Frazier, Thos. Fairman and George Williard, Daniel Brock, and Daniel Pritchard. Wit: Wm. Spencer, Joseph Hart, and John Hart. 2.164. Richard Addis, of Northampton Twp. September 19, 1749. Proved October 7, 1749. Wife Susannah. Sons John, Simon, and Richard. Daus. Mary and Charity Addis. Brothers Jacob Benet and John Addis, exrs. Wit: Robert Heslet and Evan Jones. 2.165. John Scott, of Warwick Town, Farmer. August 8, 1749. Proved November 6, 1749. John Mitchell, John Mann, and Robert Scott, exrs. Sons Robert (eldest), John, William, James, Joseph. Dau. Mary and 3 other children. Wit: Tristram Davis, Benj. Hair, Jos. Moore. 2.166. Benjamin Taylor, Junr., of the Falls Twp., Blacksmith. October 18, 1749. Proved November 27, 1749. Wife Sarah, Father Benjamin Taylor and Brother-in-law Joseph White, exrs. Daus. Sarah, Hannah, and Esther. Wit: Henry Margerum, Priscilla Buckman, and Jane Buckman. 2.167. Ellin Baynes, of Falls Twp., Widow. 11th mo. (January) 2, 1744/5. Proved November 28, 1749. Thomas Cornthwaite and Wm. Atkinson, exrs. 1/2 of clear estate to Falls Mo. Mtg. 1/2 to be remitted to Shipley Mtg. of People call Quakers in Old England, (5 miles from Worminghurst) "1/2 thereof for service of Truth" 1/2 for Brothers John and Thomas Botting, living in Gillington Parish near Broad-full Bridge, near Red Hill in County of Sussex. Wit: Thos. Yeardley, Thos. Marriott, Mahlon Kirkbride. Letters granted to Cornthwaite. 2.168. William Atkinson, of "Burrough of Bristol." September 22, 1749. Proved November 30, 1749. "Far advanced in years." Dau. Rachel and Son Joseph, exrs. Son Samuel, dau. Mary Bankson, and other children. Son-in-law John Hall and Cousin Samuel Bunting, Overseers. Wit: Samuel Bunting, Mark Watson, Thos. Cornthwaite. 2.169. Elizabeth Hellens, of Newtown, Widow. August 30, 1749. Codicil September 4, 1749. Proved December 10, 1749. Sons John and Joseph Walley, former husband John Walley, December'd. Elizabeth Tomlinson, wife of James. Deborah Letch, wife of James, Sarah Riche, wife of John. Evan Jones and wife Rebecca. Bro. Samuel Hough. Bond agt. Joseph Stackhouse, son of Robert. Amos Strickland to hold land leased of son Joseph Walley, and to build a stone house at expense of estate of John Walley, December'd. Agnes, wife of Amos Strickland. Amos Strickland, exr. Wit: Evan Davis, Wynchel Opdycke, Agnes Buckman. 2.170. Thomas Harvye, Junr., of Upper Makefield, Yeoman. Dated November 14, 1749. Proved December 9, 1749. Wife Magdalen and Dau. Ann Ann Harvye. Jos. Duer and Geo. Logan, exrs. Wit: James Logan, Henry Harvye, Abrm. Harvye. exrs. named renounced and Letters granted to widow. 2.171. Esther Clay, Widow of John Clay, late of Bristol, Blacksmith, December'd. November 27, 1749. Proved December 17, 1749. Dau. Mary Aspril and her daus. Mary, Sarah, and Lydia. Daus. Sarah and Catharine and their children. John Hall and Saml. Bunting, Junr., exrs. Wit: Thos. Stanaland, Thos. Stanaland, Junr., Darby Brannyn. 2.172. Joseph White, of Burrough of Bristol, Innholder. November 4, 1749. Proved December 17, 1749. Wife Lydia and Kinsman John Hall, exrs. Son Joseph and other children. Land in Kent Co., Delaware, to be sold. Land in Bristol to be leased and profits used to remove indebtedness to Loan Office, then to son Joseph. Wit: Peter White, Wm. Large, John Williams. 2.173. William Gilbert of Warminster, Yeoman. November 20, 1749. Proved January 8, 1749/50. Wife Lucretia and Bro. Nicholas, exrs. Sons Seth (eldest), Silas, and Joseph. Wit: Robert Tomkins, John Heaton, John Hart. 2.174. Anthony Wright, of Middletown, Farmer. December 13, 1749. Proved January 6, 1749. Sons Joseph and Benjamin, and Wm. Allen, Esq. of Phila., exrs. Dau. Lydia and other children. Wit: Ann Carter, Jos. Bodine, Samson Cary. 2.175. Thomas Kelly, of Hilltown, Yeoman. December 13, 1749. Proved January 6, 1749. Wife Martha and Father, John Kelly, exrs. Father and Thomas Thomas, Guardians of minor children. Wit: Levis Evans, David George, Benj. Griffith. 2.176. Thomas Cornish, of the Falls Twp., Cooper. September 22, 1747. Proved January 24, 1749. Wife Tamer and Sons John and Thomas, exrs. Dau. Elizabeth Burroughs. Sons Thomas, 43 acres he lives on part of tract bought of Samuel Cary, and 30 acres bought of Thos. Cadwallader, also sword and gun. Wit: Paul Wilmerton, Joseph Ashton, Samson Cary. 2.177. Jonathan Nutt, of the Falls Twp., Yeoman. December 14, 1749. Proved January 26, 1749. Wife Ann, son Edmund, exrs. Son John, 5 shillings. Daus. Hannah and Ann. Wit: John Wharton, Joseph Kirkbride, Mahlon Kirkbride. 2.178. Benjamin Field, of Middletown Twp. 10th mo., 6th day, 1749. Proved February 3, 1749. Wife Sarah, extx. Sons Benjamin, Thomas, Edward, and Jennings. Daus. Sarah Stockdale, Susanna, Elizabeth, and Mary. Wit: Wm. Blaker, Jos. Stackhouse, Wm. Paxson. 2.179. Mark Watson, of the Falls Twp., Yeoman. November 7, 1749. Proved February 9, 1749. Wife Ann, Bro-in-law Mahlon Kirkbride and Nephew William Paxson, exrs. Children, Joseph, Benjamin, Ann, Mark, Amos, Rebecca, Deborah, and Isaac Watson, the five youngest minors. Wit: Jos. Ahton, Thos. Watson, Joseph White. 2.181. Pieter Van Hooren, of Middletown, Yeoman. February 12, 1749/50. Proved ---. Wife Elizabeth. 2d. son Gabriel, exr. Eldest son, Bernard, 3d. Peter, 4th Benjamin, 5th Richard, 6th John, 7th Garrett. Eldest dau. Catharine, wife of Thomas Craven. 2d. Charity, wife of Isaiah Vansant. 3d. Jane, wife of Edmond Roberts. 4th Elizabeth, wife of Peter Praul. 5th Mary, wife of William Gosline. Wit: John Vansandt, Francis Titus, Garret Vansant. 2.183. Mary Vandegrift, Widow of Abraham Vandegrift, late of Bensalem Twp., December'd. February 12, 1749/50. Proved March 3, 1749/50. Eldest son Leonard Vandegrift, exr. Son Abraham under 21 and youngest son Garret. Youngest dau. Jemima Vandegrift. Wit: Abraham Vandegrift, Patt. Kelly, Thomas Evan. 2.184. Joseph Hutchinson, of the Falls Twp. 9th mo., 21st day, 1749. Proved March 5, 1749. Wife Sarah and Brothers Michel and Randal, exrs. Children, Mary, Sarah, Hannah, Martha, and Joseph. Wit: Laurence Terry, John Kirkbride, Junr., Henry Addington. 2.185. John Vansandt, of Middletown, Farmer. December 7, 1749. Proved March 6, 1749. Wife Rebekah, extx. Crispin Collet and Alex. Edwards, Trustees. Children, Ann, Elizabeth, Caterin, Mary, Rebecca, and John. Wit: Joseph Rue, Benj. Vanhorn, Richard Vanhorn. Letters granted to Crispin Collet and Alex. Edwards. 2.186. John Nield, of Makefield Twp., Yeoman. 12th mo., 1st day, 1728. Proved October 6, 1747. Wife Judith. Son John, exr. Sons John and James, 236 acres I live on. Daus. Martha and Jane Neild. Wit: Abel Janney, Junr., Thomas Watson, and Leonard Shallcross. Handwriting of Thomas Watson pr. by his son Mark Watson, Abel Janney of Makefield testifies as witness. 2.188. John Barwis of Bristol Twp. March 20, 1740/1. Proved March 22, 1749. Wife Margaret, extx. Son Thomas. Daus. Margaret, Esther, Phebe, and Jane Barwis. Children by 1st wife each 1 shilling. Wit: Wm. Atkinson and Margaret Atkinson. Signatures of wits. pr. by Rachel Atkinson, a dau. of Wm. and Margaret, and by John Hall who had married another of their daus. 2.189. William Carter, of Southampton, Yeoman. February 7, 1749/50. Proved March 22, 1749/50. Wife Sarah and Bro-in-law John Plumly and James Thackeray, exrs. Daus. Sarah and Mary. Sons James and William. Wit: David Wilson, James Stuart, John Hart. 2.191. Edward Roberts, of Boro. of Bristol, Miller. November 12, 1749. Proved March 22, 1749/50. Wife Mary and Dau. Mary. Wife and Father-in-law John Hall, exrs. Wit: John Baldwin, Junr., Elizabeth Hutchinson, Margaret Baldwin. 2.191. Thomas Stuart, of Tinnecome, Yeoman, Date December 10, 1749. Proved March 22, 1749/50. Wife Jean. Sons, Samuel, Robert, Thomas, and William estate I live on and tract of land on Deep Run adj. Robert Barnhill and land late William Wells. Daus. Lilley, Jean, Elizabeth, son John's dau. Martha. Jean Wigton. Wit: John Patterson, Joseph McKinney, and Andrew Patterson. Letters granted August 30, 1750. 2.193. James Logan, of Lower Makefield. March 16, 1749. Proved March 26, 1750. Wife Margaret and John Duer, exrs. Son Thomas "4 of my children," viz., Mary, George, Henry, and Dorcas Logan. Wit: Noah Gates, Allen Dunlap, Geo. Logan. 2.194. John Norton, of Solebury, Schoolmaster. February 17, 1749/50. Proved March 27, 1750. Nephew Samuel Crook, all estate, "what is not used in bringing up to be paid him when 21," if he dye, to Rev. Charles Beatty, for use of Presbyterian College. Bro-in-law William Kitchin, exr. 2.195. John Lawrenson, of Makefield Twp. February 2, 1749. Proved March 27, 1750. Wife Olive, sole extx. and legatee. Wit: Geo. Logan, John Enoch, and Thomas Yeardley, Junr. 2.195. Archibald Finley, of New Britain, Mason, nuncupative, Declared March 11, 1749/50. Signed March 12, 1749/50. Proved March 27, 1749/50. Wife Margaret and 2 eldest sons, John and Henry, exrs. Estate to be divided among children "as the law directs." Simon Butler of New Britain and Isaac James of Montgomery (sic) Phila. Co., Trustees. Signed by Robert Lalor, Henry Kelso, and James Finley. Letters granted to Margaret and John Finley. 2.196. Debora Morgan, of Richland Twp., Widow. 9th mo., 11th day, 1749. Proved March 30, 1750. Son Jonathan Haycock, exr. Son John 100 acres and overplus of 30 acres within the lines of the 200 acres left him and Isaac by his father, and which I purchased of Joseph Jones, after my husband's death. 3 Daus. Sarah Dennis, Debora Morgan, and Susanna Haycock. 5 grandchildren, Rachel, Ann, Sarai Haycock and Sarah Morgan, and Josiah Dennis. Wit: Jonathan, Benjamin, and Abraham Griffith. 2.197. Thomas Darrogh, of Bedminster Twp. March 16, 1749/50. Proved April 3, 1750. Wife Mary and William Means, exrs. Sons Robert (190 acres), Thomas (180 acres), William, Henry and James. Daus. Agnes, wife of John Davis, Esther, wife of George Scott, and Susannah Darrogh. Wit: Francis McHenry, Thomas Morris. 2.205. Nicholas Allen, of Bristol Borough. 1st mo., 13th day, 1750. Proved May 1, 1750. Wife Margaret and Bro. Samuel Allen, exrs. Daus. Mary and Sarah Allen. Wit: Thos. Marriott and Wm. Large. 2.199. John Thomas, of New Britain Twp., Weaver. February 13, 1748/9. Proved April 3, 1750. Wife Margaret, extx. Bro. John Thomas of Kent Co. on Delaware, Weaver. 2 sons of Dau. Sarah, Abijah and John, £20 to be paid to their grandfather, Wm. Davis. Plantation to wife for life then to eldest son of Dau. Sarah (only Dau.). Wit: Stephen Rowland, Abel Griffith, Benj. Griffith, Junr. 2.201. Samuel Hart, of Plumstead, Yeoman. March 28, 1750. Proved April 20, 1750. Wife Elizabeth. John Gaddis and James Hart, exrs. Sons James (eldest), William, Joseph, John, Samuel. Daus. Mary McGlaughin, Jane Mathers, Nellie and Elizabeth Hart. Wit: Charles Williams, William Logan. 2.201. Elizabeth Hart, of Plumstead, Widow, Date April 3, 1750. Proved April 20, 1750. Sons Joseph and Samuel. Daus. Nellie and Elizabeth Hart. Gd. Daus. Elizabeth McGlaughlin, Elizabeth Hart, and Elizabeth Mathers. Wit: Charles Williams, Wm. Logan. Eldest son James renounces, Letters granted to son Joseph. 2.203. Elinor Williams, of New Britain, Widow, Relict and Administratix of David Williams late of New Britain, December'd. November 3, 1749. Proved April 27, 1750. Dau. Elizabeth £10. Bal. of Est. to be equally divided between all children. Eldest son Isaac and Bro. Thomas Lewis of New Britain, exrs. Said Thomas Lewis and Jenkin Evans, guardians of minor children. Wit: Daniel Davis and Benjamin Griffith. 2.204. Silas McCarty of adjacent of Springfield. January 13, 1749/50. Proved May 1, 1750. Wife Sarah, son Carell and Bro-in-law Robert Tomkins, exrs. To wife, plantation for life, then to all children, Carell excepted. Carell, 100 acres adj. Congregation of Baptists 1 acre on east side of tract where a Meeting House now stands. Wit: Thos. Lancaster, Benjamin Gilbert. 2.206. John Leedom, of Southampton, Yeoman. August 9, 1743. Proved May 7, 1750. Wife Susanna. Sons John, Samuel, and Allijah. Daus. Ann and Hannah and child unborn. Cuthbert Hayhurst of Northampton and Benj. Cutler of Middletown, exrs. Wit: Nicholas Tucker, Thos. Hillborne and Thomas Prichard. 2.207. Christopher Moor. December 11, 1749, Proved May 14, 1750. Share of father's estate to 2 children. Michel Moor, exr. Wit: John Moor, Garet Moor, and Melicha Kite. 2.208. Thomas Smith of Upper Makefield. April 21, 1750. Proved May 18, 1750. Wife Elizabeth. Sons Thomas and Samuel, Tract I live on, on road leading from Canby's Ferry to Wrightstown adj. John Trago. 2 youngest sons, Ephraim and Jacob. Daus. Elizabeth, Mary, and Margaret Smith. Sons Thomas and Samuel, exrs. Bro. Wm., Trustee. Wit: Thos. Atkinson, Wm. Lee, Junr., and Ezekiel Atkinson. 2.209. Thomas Canby of Solebury Twp., Yeoman. 9th mo., (November) 18, 1742. May 25, 1750. Wife Jane. Sons Benjamin and Oliver, exrs. Son Thomas. Daus. Sarah Hill, Elizabeth, Mary, Phebe, Esther, Lydia, Rachel, and Ann. Martha, Jane and Rebecca Wilson. Son Benjamin, Real estate in Partnership with Anthony Morris, Land, Mill, and Saw Mill. Benj. being December'd. and Oliver a non-resident and also having renounced Executorship. Letters granted to Wm. Hill, Wm. Yeardley, and Thos. Yeardey (sic), Jr., exrs. of Benj. Canby. 2.211. Robert Newton, of Tunnekum, Bucks Co., Yeoman. January 26, 1748/9. Proved June 6, 1750. Wife Elizabeth and Friends George and Henry Newton, exrs. Daus. Jean and Ann. Children to conform to Church of England. Wit: John Houey, Geo. Scott. 2.212. Catharine Sparway, of Bensalem Twp. January 9, 1750. Proved June 17, 1750. Surviving children and grandchildren. John Sands and John Baldwin, Sr., exrs. Wit: John Gilbert, Thomas Gilbert, Stephen Sands. 2.213. James Cumings. July 1, 1750. Proved August 13, 1750. Caveat filed July 27, 1750. Wife Jane. Bro. Robert, Rev. Chas. Beatty and Rev. Richard Treat, exrs. Bro. Robert, his wife Mary, sons John and James and dau. Jane. Bro. John and his sons Robert and James. Sister Margaret wife of John Gallasby of the Kingdom of Ireland. Kinsman Jacob Lindsey and James Lindsey, son of David. Daniel MacLean. £50 to Rev. Charles Beatty and Rev. Richd. Treat in Trust for use of Presbyterian Church at Newtown. Wit: Jonathan Bavington, David Lindsey, and John Hart. Caveat filed July 27, 1750 by widow, Jane Cummings. John Hart testified to writing will at dictition of Testator, other wits. and Evan Jones, testify. Pr. August 30, 1750 before Abraham Chapman, Richard Mitchell and John Abrm. Denormandie, Justices of Court of Common on Please and Lawrence Growden, Dep. Register. 2.217. Thomas Butler, of New Britain, Miller. August 25, 1750. Proved September 7, 1750. Wife Sarah and her children, Thomas, Isaac, and Thamer Jones. Son Joseph and dau. Mary Butler. Wife and uncle Thomas Gill, exrs. Wit: David Eaton and Cephas Child. 2.218. John Laycock of Wrightstown, Yeoman, Dated, August 20, 1750. Proved September 12, 1750. Wife Mary and Dau. Mary, sole legatees. Dau. Mary and son-in-law John Trago, exrs. Wit: John Gibson, Jos. Johnson, Rachel Johnson. 2.219. Joseph Armstrong, of Bedminster Twp. August 4, 1750. Proved October 11, 1750. Bro. Samuel, exr. To provide for Father during life. Sister Agnes Creighton. Nefew Jean Creighton. Bro. James Armstrong. Lawful Heirs of Bro. William, December'd. Bro-in-law James McMullen. Nefew Christopher Hues. Wit: Robt. Smith, Adam Armstrong. 2.220. William Lowther, of Buckingham, Weaver, Date September 12, 1750. Proved November 1, 1750. Benj. Fell, exr. Son-in-law James Bradshaw, £60 he to give security to provide to my gd. dau. Hannah Lowther, dau. of son Robert. Bal. of Est. equally among all children, Joel excepted. He to have 2 shares. Wit: John Thomas, Abraham Tucker, John Watson, Junr. 2.223. Neill Grant, of Makefield Twp. May 12, 1749. Proved February 14, 1750/1. Wife Elizabeth and son Robert, exrs. Son Amos to be provided for being by accident rendered uncapable of helping himself. Son Thomas. Daus. Elizabeth, Catharine, Margaret, Mary, and Anna. Wit: Joseph Duer, Wm. Nixon, Chas. Bryan. 2.222. Ephraim Fenton, of Buckingham, Yeoman. September 7, 1738. Proved December 24, 1750. Wife Mary. Eldest son Ephraim, 180 acres off east end of tract where he lives. Sons Josiah and Samuel, bal. of tract. Land in N.J. to 3 sons. Dau. Mary. Nehemiah Blackshaw of Falls Twp., exr. Wit: Mathew Hall, Benj. Fell, Chas. Bolton. (Exr. named and also eldest son being December'd. Letters granted to Josiah Fenton.). 2.224. John Rose of Solebury, Yeoman. February 4, 1750. Proved March 25, 1751. Wife Magdalen and son Christopher, exrs. Children: Christopher, Alice, Mary, Margaret, Ursula, Elizabeth, and Ann. Real Est. and Personalty in West New Jersey to be sold. Plantation in Solebury to son Christopher after wife's death, and to male heirs forever, in default of issue to John Rose, eldest son of Bro. Andrew, in default of male issue to his brother Henry and male heirs forever. Wit: Stephen Townsend, States Jewell, and Samuel Armitage. 2.225. John Wilkinson, of Wrightstown, Yeoman. February 1750/1. Proved April 23, 1751. Wife Mary. Sons John and Joseph, exrs. Son Josiah. Dau. Plain Ball. Wit: Peter Josts, Rachel Kibbs, Thos. Chapman. 2.227. John Beelet, of Tinicum, Yeoman. October 18, 1750. Proved June 13, 1751. Wife Elizabeth. Sons James and John, land I live on and 150 acres in Swamp. Dau. Mary. 5 youngest children, viz., Elizabeth, Ann, Jean, Susanna, and Rebecca. Sister Jean. John Wigton, James Johnson, and Samuel Stewart, exrs. Wit: Joseph McKinney, Robert Patterson, and John Wallace. 2.228. Benjamin Butler, of New Britain, Yeoman. April 7, 1750. Proved June 13, 1751. Wife Elizabeth and only child unborn. Bro. Simon, exr. Bro. Simon's children - eldest is Abiah. Friends and relations Isaac James and Griffith Owen, Trustee. Cousins John and Edward Mathew, Guardians. Plantation and Saw Mill. Wit: Simon Morgan, Lodowick Workman, John Hartshorn. 2.230. Margaret Johnson, of Bristol Twp., Widow. August 29, 1749. Proved September 9, 1751. Dau. Mary, wife of Edward Britten. Dau. Elizabeth, wife of Patrick Kelly. Grandchildren, Wm. Harry, Elizabeth and Mary Harry. Granddau. Margaret, wife of John Baldwin, Junr. Grandchildren, Jonathan, Jacob, and Phebe Hibbs. Mary and Lydia Johnson, Mary, dau. of John Johnson, granddau. Lydia Johnson, £50 in lieu of £50 devised to her mother Hannah by will of her father John Johnson. Grandson Thomas Lacey. Thomas Thacher, son of Nicholas. Residue to John Bessonett of Middletown and Nicholas Allen of Bristol Boroug., Shopkeeper, exrs in Trust for dau. Elizabeth, at her death to grandchildren, Jonathan, Jacob, and Phebe Hibbs. Wit: Thos. Bartholomew, Jos. Brelsford, Wm. Brelsford, and John Duncan. 2.232. Moses Crawford, of Warwick Twp., Joiner. September 2, 1751. Proved October 31, 1751. Wife Isabel and Robert Scott of Warwick, exrs. Sons Archibald, Robert, John, James, Moses and Samuel. Daus. Elinor, Anne and Jane. Wit: William Abernethy, James Pook, Elinor Poak. 2.233. James Hambleton, of Solebury Twp., Yeoman. 7th mo., 9th day, 1751. Proved November 8, 1751. Wife Mary. Son Stephen and son-in-law Samuel Armitage, exrs. 200 acres to be sold. Residue to son Stephen. Son William. Grandsons James and John Armitage. Daus. Grace and Gennett. Wit: John Scarborough, Joseph Skelton, Saml. Eastburn. 2.234. Ephraim Leech, of Warrington, Yeoman. January 6, 1751. Proved November 30, 1751. Wife Mary, £70 beside £40 part of her former husband's estate, now in hands of her son Thomas Nixon. Sons Simon (£30 if he appear to demand it), William, and John. Cousins Thomas and John Robinson £5 each to pay their passage to their native country. Sister Katrin Robinson of the City of Dublin, Ireland. Mr. Stephen Sibtrop, Esq. of Newtown, near Drauchadaice, Ireland. £4 for use of Church at White Marsh. £4 for use of Pres. Meeting House and Grave Yard at Neshaminy. 1 acre of land at S.E. corner of plantation joining County Line for School House, forever. Archibald McLean and Wm. Birney of Horsham, Phila. Co., exrs. Wit: Thomas Barr, Thomas Ross. Codicil October 5, 1751. 2.236. Christian Van Nooran (Van Horn), of Northampton, Yeoman. June 18, 1748. Proved December 12, 1751. Wife Williamakee. son Barnard and Nicholas Wyncoop of Northampton, exrs. Sons Barnard, Henry, John and Christian. Daus. Ann, wife of Cornelius Corson; Catharine, wife of Henry Hageman; Jane, wife of John Hageman; and Charity, wife of Godfrey Vanduren. Barnard, 205 acres where I dwell lateley surveyed by Benj. Field adj. 50 conveyed to him on Neshaminey Creek. Son Henry, plantation of 200 acres at Newtown and privilege of purchasing bal at 20 shillings per acre. John, 32 acres in Northampton, Christian, 187 acres in Northampton. Charity, 40 acres on road leading from Robert Heaton's Mill adj. Grave Yard and son John. Wit: Edmond Cahill, Catharine Spicher, Jno. Hart. 2.239. Mary Kirkbride, of Falls, widow of Joseph. 6th mo., (August) 26, 1751. Proved January 3, 1752. Son John and sons-in-law Israel Pemberton, Jr. and Samuel Smith, exrs. Dau. Jane Smith, children of December'd. dau. Sarah Pemberton, Mary, Rachel, Sarah, Israel, and Joseph. Grandson John Kirkbride. Children of son-in-law, Joseph Kirkbride, viz. Phebe, Hannah, Mary, Elizabeth, and Sarah. Children of son in law Mahlon Kirkbride, Mary, Sarah, and Letitia. Granddau. Anna Paxson. Kinswoman Grace Kirkbride. Wit: Thos. Cornthwaite, Mary Kirkebride, Junr., Mahlon Kirkbride. 2.240. Henry Tomlinson, of Burrough of Bristol. March 22, 1748/9. Proved January 6, 1752. Sons Thomas and Joseph, exrs. Dau. Sarah Tomlinson. Wit: Andrew McFarland, Wm. Large, Wm. Atkinson. Letter granted to Joseph. 2.241. John Atkinson, of Upper Makefield, weaver. December 10, 1751. Proved January 15, 1752. Sons William and Thomas (exrs.), 200 acres on which I live paying rent due London Company. Dau. Mary Atkinson. Bro. Wm. Atkinson. Sons Ezekiel, Christopher, Cephas. Servitude of apprentice Joseph Heaton to son Cephas. Wit: Henry Child, Cephas Child. 2.242. William Beal, of New Britain, Yeoman. December 24, 1751. Proved March 11, 1752. Wife Grace, her father Thomas Gill and my cousin Thos. Watson, exrs. Sons Thomas and Joseph, plantation when 21. Dau. Sarah. Wit: John Fell, John Watson,Junr. 2.244. Elizabeth Archibald, of Buckingham, Widow. January 10, 1748. Proved March 11, 1752. Only surviving, absent some time, supposed to have gone out of Province. Dau. Margaret, plantation for life then to her children and children of brother John Clerk, living in Scotland and Sister. Wm. Ramsey and Robert Bready of Warwick, exrs. Wit: Moses Crawford, John McCllow (?). Letters to Ramsey. 2.245. Henry Benson, of Northampton Twp. December 14, 1751. Proved March 11, 1752. Father Thomas Benson, Sister Elizabeth Benson, Wm. Ramsey and Thomas Benson, exrs. Wit: John Comnes and James Boyd. 2.246. Joseph Chapman, of Wrightstown, Yeoman. 7th mo., 6th day, 1746. Proved March 13, 1752. Son Isaac, tract called Neshamyne Hollow, also 30 acres bought of Jos. Kirkbride and lot where Andrew Vanbuskirk lives, both sides of road leading to Richard Mitchells Mill, with Saw Mill. Youngest daus. Mary, Jane, and Margaret Chapman. Daus. Sarah Wilkinson and Ann Chapman. Land adj. Meeting House and land in tenure of James Hill. Son Isaac and Dau. Ann, exrs. Wit: Abraham Chapman, Benjamin Chapman, Joseph Hamton. 2.248. Richard Stout of New Britain. February 7, 1752. Proved March 31, 1752. Son Joseph. Daus. Sarah, wife of John Lambert, and Elizabeth Stout. Cephas Child and Daniel Pennington, exrs. Wit: Frances Wilgus, Clement Doyle, and Wm. Pennington. 2.248. Isaac Stout, of New Britain, Carpenter. January 27, 1752. Proved March 31, 1752. Wife Hester. John Embley, of West Jersey, and Cephas Child, of Plumstead, exrs. Sons James and Thomas. Daus. Catharine, Elizabeth, and Rachel Stout and Dyer Deme. Wit: Clement Doyle, Samuel Wells, and Matthew Day. Emley renounced. Letters to Child. 2.250. Lewis Rue, of Middletown, Farmer. December 5, 1751. Proved April 4, 1752. Wife Rachel and Bro. Richard and Bro-in-law Garret Vansant, exrs. Sons Lewis and Christoffell. Daus. Anne, Elizabeth, Catharine, Rachel, and Jesinah. Wit: John Bessonett, Francis Titus, Saml. Rue. Letters granted to Rachel Rue and Garret Vansant. 2.251. Edmond Lovett, of Co. of Bucks, Yeoman. 12th mo., 2nd day, 1720/1. Proved September 28, 1752. Son Edmond Lovett, exr. Daus. Mary Large, (£50), Susanna Nutt (£14). Granddau. Martha Lovett. Residue to Edmond. Wit: John Schofield, John Scott, Wm. Atkinson. 2.251. John Thomson, of Warwick Twp., Yeoman. November 22, 1752. Proved December 6, 1752. Wife Ruth. Sons William and John, exrs. Daus. Ruth, Hester, Elizabeth, and Rebecca. Sons James and Daniel. Jos. Hough and Isaac Fell, Trustees. Wit: Jos. Hough, James Meredith, Owen Roberts. 2.253. Henry Wilson, Falls Twp., Nuncupative, Declared November 5, 1752. Signed November 9, 1752. Proved April 2, 1753. "At usual place of abode at House of Sarah Kirkbride, in Falls Twp.." All estate after payment of debts to sister Hannah Burges. Signed by Nicholas Austin and Sarah Kirkbride. Letters to Hannah Burges. 2.254. William Creighton, of Warrington Twp., Turner. August 16, 1746. Pr. June 17, 1747. Wife Agnes, plantation during life or widowhood for use of children. exrs. Richard Walker and John Gray of Warrington, Planters, Thomas Craig of Forks of Delaware, Esq., Richard Graham of Twp. of Rocky Hill and Joseph Armstrong of Bedminster Twp. Moveable to be sold to help clear the place and make a purchase thereof. Wit: John Gourley, Saml. Harper, Saml. Kennedy. Letters granted to Thos. Craig only on March 12, 1753. 2.255. James Kelly, of Warminster Twp., Yeoman. February 9, 1749. Proved March 28, 1753. Wife Margaret and son John, exrs. Grandsons John Kelly and James Kelly. Wit: Charles Beatty, Ann Beatty, Hugh Johnston. Letters to John 2.256. Daniel Davis of New Britain, Yeoman. September 27, 1751. Proved April 13, 1753. Wife Mary, sole extx. Eldest son John, 40 acres adj. David Evans and Benj. Griffith. 2d. son Abel, 40 acres adj. Jenkin Evans and Jonathan Drake. 3d. son David Davis, 130 acres I live on. Dau. Mary Davis. Wit: Benj. Griffith, Junr., Benj. Griffith, Isaac Williams. Codicil dated March 2, 1753. Wit: Thos. Bartholomew. 2.259. Thomas Stanaland. September 17, 1747. Proved May 11, 1753. Wife Mary. Eldest son John, youngest Thomas. Dau. Nanney. (no Wits., no exr.). Proved by Rebecca Hands, late Wetherill. Widow renounces Letters and they are granted to Thomas. 2.260. Sarah Winner, of Bristol Twp. June 8, 1753. Proved July 23, 1753. Son Anthony Hooper. Joseph Smith, exr. Mary Stanaland for "Docerting and other just debts.." Trencher at Richd. Allen's. Wit:. --- Stanaland, Sarah Marthas. 2.261. Thomas Nelson, of Middletown. June 4, 1753. Proved August 4, 1753. Sister Ann Wilson "as long as she remains Ann Wilson or goes to live with her husband again." Her son Thomas Wilson and her youngest children, Ann and Jonathan Inslee, alias Wilson. Sister Letitia Bell and her dau. Ann Bell. Friend Phebe Hibbs, dau. of William Hibbs, and her son Valentine Nelson alias Hibbs and any child or children of hers begat by me. Naomi Nelson alias Wildman, dau. of Hannah Wildman. Cousins Robert and Thomas Heaton, sons of my sister Jemima. Cousins Martin Wildman and John Worstall and James Worstall. 1 acre for Public Burying Ground and land for road to same from Greate Road leading from Bristol to Newtown 20 ft. wide. Real estate to Valentine Nelson, alias Hibbs. Robert Heaton, Wm. Ashburn, and Cuthbert Hayhurst, exrs. Wit: Thos. Longshore, Giles Olphin, Anna Dunn. 2.264. John Eaton, of Warminster, Yeoman. September 26, 1753. Proved November 8, 1753. Wife Martha, extx. Sons Joseph (eldest), John, David, and Ed. 2.264. Christian Trueby of Hilltown Twp. November 6, 1753. Proved November 26, 1753. Wife Catharine and Joseph Panchoke, exrs. Six children now living. Wit: John Bartholomew, Blaze Weaver. Widow renounces. 2.266. Christian Vanhorn, Northampton, Yeoman. November 18, 1753. Proved December 13, 1753. Wife Jane. Daus. Margaret and Williamkee under 18. Cousin Christian Vanhorn, son of Bro. Henry. Garret Wyncoop and Evan Jones of Northampton, exrs. and Trustees. Wit: Benj. Dyer, John Shreeve, and Elizabeth Wesley. 2.267. Thomas Biles, of Middletown. January 14, 1754. Proved February 8, 1754. Wife Sarah and uncle Langhorne Biles, exrs. Est. to be disposed of as under Intestate Laws. Wit: Benj. Biles, Dan. Byles, Saml. Biles. 2.268. Benjamin Allman, of Bristol Twp., Yeoman. February 9, 1754. Proved March 20, 1754. Wife Mary and Philip Johnson, exrs. Son Lawrence. Daus. Rachel and Brichet each 1 shilling bal to wife. Wit: Saml. Johnson, Wm. Bollard. Letters granted to Mary Allman only. 2.269. John Johnson, of Solebury, husbandman, 4th mo., Aprl. 11, 1754. Proved May 8, 1754. Wife Lydia and bro-in-law Thomas Paxson, exrs. Son Jonathan. Dau. Ann (under 14). Wit: Timothy Smith, Hezekiah Bye, John Garrison. 2.275. William Chestnut, of Plumstead. October 19, 1754. Proved January 24, 1755. Wife Mary "good will of place I live on." Children, John, William, and Margaret. John Brittain and Thos. Moore, exrs. Wit: Wm. Ramsey and Joseph Stewart. 2.269. William Clinkenbird, of Northampton Twp. May 15, 1741. Proved June 4, 1754. Wife Johanna, all Est. for life, then to children and grandchildren, viz, William Clinkenbird, Barbara Cooney, Else Broadast, Mary West, Elizabeth Vanhorn, Johanna South, William Clinkenbird, son of son John, December'd., Johanna and Josiah daus. of Josiah Clinkenbird, December'd. Barnard Vanhorn of Northampton Twp., Yeoman, and Solomon Fussell, of City of Phila., Chainmaker, exrs. Wit: Geo. Wilson, Henry Kreusen and John Pickering. 2.271. Jonathan Drake, of New Britain Twp. December 15, 1751. Proved July 30, 1754. Wife Mary. Sons George and Jonathan and Simon Butler, Junr., exrs. Sons George, William, Jonathan, and Thomas. Daus. Mary Bevan (eldest), wife of Mordecai Bevan, £30 for life then to her children. 3 youngest daus. Deborah, Catharine, and Aphie Drake, £40 each. Son-in-law Mordecai Bevan £5 in consideration of his charge for building house he lives in. Thomas Humphrey and Isaac James both of Moungomery, exrs. Wit: John Marks, Alexander Wright, Benjamin Griffith. 2.272. William Freame of Plumstead Twp. September 24, 1754. Proved October 16, 1754. Wife Anne. Sons Thomas (5 shillings), Archibald (5 shillings), James (5 shillings). Daus. Elizabeth (5 shillings). Residue to sons, William and John. George Logan and Robert Barnhill, exrs. Wit: Chas. Stewart and Joseph Stewart. 2.273. William Philpot of Newtown Twp. July 2, 1754. Proved January 9, 1755. Wife Jane extx. Plantation and all Est. for life then to children. Wit: Richard Yeardley and John Carr. 2.274. William Buckman, of Newtown, Yeoman. September 15, 1751. Proved January 13, 1755. Wife Hester and son Jacob, exrs. Son Jacob "Plantation I live on" to line dividing mine and son Wm.'s land. Son William, bal. of plantation, if he dye to his wife Jane and son William. Son John (5 shllings), Joseph (5 shillings), Thomas (£50), Isaac, Bond agt. son John. Dau. Sarah Taylor. Wit: Charles Stewart, Thomas Buckman, Junr., Wm. Ashburn. 2.276. Joannah Johnson, of Bensalem Twp. December 3, 1755 (?). Proved March 1, 1755. Sister Mary Alman. Bro. Philip Johnson. Mother Mary Johnson. Sarah Inslee. Bro. Samuel Johnson. Sister Bridget Goheen. Sister Ann Anderson. Bro. Nicholas Johnson. Bro. Philip, exr. Wit: Sarah Baldwin, Phebe Hibbs, John Baldwin. 2.276. Elizabeth Dyer, Widow of John Dyer of Plumstead. 8th mo., 19th day, 1747. Proved March 15, 1755. Son Josiah Dyer and son-in-law Alexander Brown, exrs. Grandson Abraham Scott, dau. Esther Brown. Wit: John Rich, Nathan Preston. 2.277. Abraham Chapman, Wrightstown, Yeoman. January 9, 1752. Proved March 21, 1755. Wife Susanna and Sons John and Abraham, exrs. Son John land bought of John Routledge adj. John Linton, Bro. John and Jno. Laycock and Jos. Hampton. Son William land adj. John Chapman Sr. and Town Square. Daus. Jane Lacey and Elizabeth Chapman. Son Thomas. Joseph. Benjamin, Tract of land at Tohickon "over against son William's shop." Mtge of Mathew VanScar and Jane his wife. Land conveyed to me by John Parsons for use of John Verity's children, to be conveyed to John Verity eldest son of John Verity, December'd. Bond of John Lacey Sr. to dau. Jane Lacey. Wit: Ann Chapman, Sarah Wilkinson. 2.279. Yorus Neffus of Northampton, husbandman. April 12, 1744. Proved May 14, 1755. "Aged and infirm" wife Williamkee. Sons Cornelius and John, exrs. Son Peter, "to have this place" bal. Est. equally divided amongst all children. Wit: Rem. Vanderbilt, James Edams, Andrew Patterson. Codicil April 17, 1744. 2.280. Simon Mathews, New Britain Twp., Yeoman. December 28, 1751. Proved July 9, 1755. "Aged and sickly" Sons John (20 shillings), Simon (£10), Benjamin (20 shillings), Edward 1/2 part of Grist Mills, Bolting Mill and Dwelling House on Mill Lot, (in equal partnership with Simon Butler, Esq.). Grandchildren, John, Rachel, Jane, and Margaret, children of Simon Morgan. Dau. Margaret Thomas (20 shillings), Simon Butler Jr. (£5) in Trust for use of Baptist Congregation at New Meeting House in New Britain. Son Thomas, residue of estate and exr. Wit: James Lewis, John Young, Elizabeth Stephens. 2.282. Samuel Gilbert, of Warminster. June 9, 1755. Proved July 23, 1755. Wife Mary and Bro. John exrs. Son William, 60 acres and Dwelling House. Dau. Margaret, 40 acres. Wit: Peter Gilbert, Jos. Roberts, John Erwin. 2.283. William Stockdale of Buckingham Twp. January 29, 1755. Proved July 26, 1755. Wife Sarah and brother John, exrs. Children, Hannah, William, and Thomas. Land in Middletown. Wit: Jacob Heston, Robert Smith, John Terry. 2.283. Jeffrey Burges, of Solebury Twp. Wife Mary. Dated 8th mo., 10th day, 1754. Pr. December 23, 1755. Son John and Thomas Ross, exrs. Sons John, Hugh, Joseph, and Thomas. Daus. Ann, Martha, Elizabeth, Mary,and Sarah. Plantation to John. Wit: Wm. Lee, Wm. Atkinson, John Ross. 2.283. Eleanor Hart, wife of John Hart of Warminster. April 10, 1750. Proved August 21, 1755. Children, Joseph, Silas, and Oliver Hart, Lucretia Gilbert, and Edith Hough. Joseph Price, son of dau. Susanna, December'd. each 1 shilling sterling. Husband John Hart, exr. all my interest in estate of my grandfather Thomas Holme late of Lower Dublin, Phila. Co. Gent. December'd. my mother's father. Wit: James Wallas, Roger O'Neal, Henry Limboker. 2.285. Edmond Lovett, of Bristol Twp. October 20, 1752. Proved December 29, 1755. Wife Magdalen. Sons Edmond (5 shillings), Daniel, Plantation bought of John Bown, also Tract bought of John Watson, adj. and swamp,. Son Joseph, Plantation I live on. Dau. Martha Priestly. Sons Daniel and Joseph and Samuel Brown, Enion Williams, Joseph White, Wm. Buckley and John Brown (son of Samuel), exrs. Wit: John Mitchell, Wm. Large, Thos. Stapler, Jos. Tomlinson. Deeds of Gift for Real estate and Personal estate from my father, kept from me. 2.287. John Patterson, of Tinicum Twp., husbandman. November 24, 1755. Proved January 2, 1756. Wife Jean. Bro. Andrew Patterson and John Mains, exrs. Sons James (100 acres), Alexander and Andrew (Plantation bought of Overhold), John and Nicholas (Right in Plantation I live on), Robert (5 shillings), his son John (£6), son-in-law John Mains. Wit: William Watt and John Dick. 2.288. Richard Vanhorn, of Middletown, Yeoman. January 19, 1756. Proved February 11, 1756. Mother Elizabeth Vanhorn, extx. Bros. Benjamin, Gabriel. Bro. Benjamin's eldest son Elijah. Sister Mary. Sister Charity's eldest son Isaiah. Bro. Barnard's eldest dau. Elizabeth. Bro. Garret Vanhorn. John Guijant, living at Bristol Twp. Wit: Andrew Moode, Jos. Wright, and Nathan Breslford. 2.289. Lawrence Pearson, of Plumstead, Yeoman. July 27, 1752. Proved March 17, 1756. Wife Ann. Samuel Armitage and son-in-law Samuel McKinstry, exrs. Son Joseph. Daus. Hannah Fenton, Martha Shrigley, Mary Jewell and Priscilla McKinstry. Grandchildren, Lawrence Pearson, Lawrence Shrigley, Arthur and Enock Allen and Mary Allen. John Craft. All lands to be sold. Wit: Jos. Doan, Israel Doan, Esther Doan. 2.290. Cephas Child, of Plumstead, Yeoman. 3rd mo., March 13, 1756. Pro. April 6, 1756. Wife Mary. Sons John and Isaac, exrs. Sons Henry (interest due on his bond), Chephas (interest due on his bond), John (200 acres on which I live), Isaac, residue of Real estate paying unto John Lloyd, exr. of Adam Harker, £20 I owe on Bond. Kinswoman Margaret Smith. Wit: Wm. Martin, Isaac Parsons, Jacob Fox. 2.293. Henry Cherry, of Newtown. May 11, 1756. Proved June 22, 1756. Wife Martha, sole exrs. Bro. James, Overseer. Sons John and Charles. Daus. Sarah and Ruth. Wit: Jos. Gibson, Saml. Smith. 2.291. William Spencer, of Northampton, Yeoman. February 29, 1756. Proved April 22, 1756. Wife Elizabeth and son James, exrs. Sons Thomas, Samuel, Enoch, Job, and Abel. Daus. Ann and Sarah, and child unborn. Eldest son James, Plantation formerly my uncle Richard Whitton's in Lower Dublin Twp., Phila. Co. 150 acres when 24. Plantation I live on to be divided between sons Samuel (100 acres in Warminster and 50 acres in Northampton), Thomas (part in Northampton adj. John Beard on which Leonard Kroesen lives), Enoch (remainder adj. Garret and Derrick Kroesen where Elizabeth Dean lives). Jonathan Willet. Wit: Jos. Hart, Leonard Kroesen, and John Hart. 2.294. William Hair, of New Britain Twp., Farmer. January 22, 1756. Proved July 6, 1756. Eldest Bro. Joseph Hair and John Davies, exrs. Sister Jean wife of John Robinson, house they live in for life and 2 acres adj. Joseph Barton. Father to be provided for. £8 for support of Gospel Ministry at Neshaminy where Rev. Charles Beatty preaches, Ruling elders to take charge of same. Sister Mary Hair. Bro. Benj. Hair. Wit: John Mitchell, Mathew Hinds. 2.296. David Lawell, of Newtown, Merchant. October 18, 1754. Codicil June 26, 1756. Proved August 5, 1756. Wife Sarah and Anthony Teate, exrs. Wife, house and lot in Newtown bought of Thomas Nelson for life. Henry Lawell, house and lot in Newtown where Joseph Winner lives after decease of wife. Bro. John Lawell's 2 children living in Ireland, viz., Margaret and Isabel Lawell. Apprentice girl Elizabeth Gilman. Sarah Teat £10. £5 for use of Pres. Church at Newtown. Wit: Joseph Kees, John Kees, and Samuel Twining. 2.297. Abraham Vickers, of Plumstead, Yeoman. February 17, 1756. Proved August 19, 1756. Wife Mary and son Thomas, exrs. Sons Peter, Jacob and Abraham. Daus. Hester Forman, Mary, Rachel, and Leah Vickers. Peter, the place he lives on. Abraham, the 200 acres I live on at 21. Wit: John Michener, Thos. Ruckman, Jos. Shaw. 2.298. Mary Hambleton, of Solebury, Widow. September 6, 1756. Proved September 17, 1756. Son Stephen and son-in-law Thomas Paxson, exrs. Dau. Grace Roberts, Jerimet Austin and Mary Paxson. Grandchildren, James and John Hamilton (sons of Stephen), Nicholas, Samuel and Hannah Austin and James and John Armitage. Wit: Matt. Hughes, Elizabeth Hughes, and George Hughes. 2.299. Henry Paxson, of Solebury, Yeoman. March 20, 1752. Proved September 18, 1756. Son Thomas, exr. Son Henry. Daus. Elizabeth Hartley, Mary Roberts, Margery Beans, Rebecca Beans, and Ann Paxson. Children of dau. Sarah Duer, December'd. Children of dau. Jane Preston, December'd. Dau. Martha Paxson. Wit: Saml. Eastburn, Jos. Eastburn, Saml. Armitage. 2.300. Mary Martin (no residence). Dated August 23, 1756. Proved September 24, 1756. Son John Martin, exr. Dau. Mary Palmer. Wit: George Oat and Edmund Beakes. 2.301. Martha Eaton, of Warminster Twp., Widow. September 20, 1756. Proved October 5, 1756. Sons Joseph, Lun, David, and Edward Eaton. Daus. Mary Jones and Sarah Lewis. Wit: James Stirling, Jacob Frank and William Hart. 2.302. Thomas Yeardley, of Makefield. 1st mo. (January) 30th day, 1754. Proved November 20, 1756. Sons William, Thomas, and Samuel, exrs. Dau. Sarah and 3 others. Granddau. Elizabeth, wife of Thomas Lyner. Wm., plantation formerly John Clowes, except for lot formerly Wm. Janney's. Son Thomas, land purchased of John Lambert and Nathaniel Hair. latter bounded by Delaware River. Land of Tunnecliffe, Larzelere, John Winder and John Clowes. Son Samuel, tract in Solebury with Grist and Saw Mills thereon. Wit: George Logan, Henry Margerum, F. Parrell. 2.303. Malachi Jones, of Warminster, Yeoman. August 6, 1750. Proved January 8, 1757. Wife Mary, extx., all estate including share of estate of Father Benjamin Jones, late of Northampton, December'd. and Grandfather Derrick Kroesen, late of Southampton, December'd. Wit: Isaac Houg, Jacob Cadwallader, and John Hart. 2.304. Henry Root, of New Britain Twp., Yeoman. December 12, 1753. Proved January 25, 1757. Wife Madlen. Son Christian, exr. Eldest son Henry, £15. Balance of estate to children by wife Madlen, viz. Christian, John, Andrew, Abraham, Cornelius, Jacob and David Root. Friends Christian Swartz and John Root, Trustees. Wit: John Lapp, Ulrick Brims, Benj. Griffith. 2.305. John Stackhouse, of Middletown, Yeoman. 12th mo., December 23, 1756. Pr. February 22, 1757. Son-in-law John Mitchell and Friend John Woolston, exrs. Son Thomas and his dau. Rachel. Son James, 30 acres of plantation on Neshaminy adj. Hayhurst's. Daus. Sarah Stackhouse, Margaret Mitchel, Grace Stevenson, and Elizabeth Tomlinson. Lucilla and Abel Stackhouse, children of John. Wit: ---. 2.307. Joseph Carr, of Warminster, Weaver. February 18, 1756. Proved March 2, 1757. Wife Mary, Wm. Long, and Andrew Long, exrs. Sons John, William, Joseph, and Andrew. Daus. Margret and Isabel and Mary. Wit: James Wallace and Moses Barrol. 2.308. Eleazer Doan, Junr., of Makefield Upper. December 28, 1756. Proved March 31, 1757. Wife Elizabeth. Thos. Atkinson and John Terry, both of Wrightstown, exrs. Children, Jonathan, Susanna, Rachel, and Ruth. Real estate to be sold. Wit: Bezebel Wiggins, Humphrey Parker, Junr., Grace Doan. 2.309. John Bradfield, of Buckingham, Yeoman. 4th mo., April 20, 1752. Proved May 5, 1757. Wife Jane and Joseph Fell of Buckingham, exrs. Son John, plantation 137 1/2 acres purchased of Robert Sanders. Son William and his dau. Mary. Son Joseph. Dau. Elizabeth Harman and her children, Jene, Sarah, and Ruth. Son John's dau. Martha. Benjamin Scrivener's sons James and Thomas. £3 to the Mtg. toward maintaining Grave Yard. Wit: Sarah Pennington and Daniel Pennington, Junr. 2.312. Richard Mitchell, of Wrightstown, Yeoman. 8th mo., 10th day, 1757. Proved ---. Wife Agnes, sons-in-law Eldad Roberts and Joseph Watson, exrs. Dau. Margaret, wife of Thomas Chapman, plantation in Log Town. Son-in-law Miles Shires in Yorkshire, Great Britain land purchased of John Wilkinson, Daniel Ashecraft and John Hillbourne. 226 acres to exrs. Wit: John Wilkinson, Jos. Wilkinson, and Joseph Hamton. 2.310. Thomas Stradling, Junr., of Newtown, Yeoman. 4th mo., April 9, 1757. Proved May 21, 1757. Wife Elizabeth, Bro. Daniel and Friend Barnet Taylor, exrs. Children, Elizabeth, Sarah, John, Thomas, Daniel, and child unborn. Wit: Timo. Smith, Benja. Hamton, Isaac Smith. 2.311. Thomas Howell, of Warwick Twp. September 26, 1755. Proved June 4, 1757. Wife Citrian. Son Thomas, exr. All Lands. Daus. Mary James, Sarah Rowlen, and Citren ---. Granddau. Mary Howell. Wit: John Griffith and John Beard. 2.314. George Logan of Lower Makefield, Blacksmith. September 1, 1756. Proved July 29, 1757. Wife Olive Logan and Friend and Bro. John Job, exrs. Son-in-law Samuel Lawrence to be put to school and supported until 14 yrs. of age then to be bound to a Trade. Son James. Dau. Elizabeth. Wit: Hezekiah Anderson, Elizabeth Logan. 2.314. William Marshall of Tenecum, Yeoman. August 18, 1757. Proved October 1, 1757. Wife Ann. John Watson, Junr., exr. Bro. Edward title to leased lands and island in Delware call "Tenecum Island" paying his four sons Peter, William, Moses, and Martin £50 each at 21. Bro. John Marshall. Bro. Moses Marshall, my watch. Sis. Rebecca's 2 sons Abner and Benjamin Overfelt. Wit: Wm. Jeiser and Henry Preston. 2.322. Hugh Baxter, of Nockamixon, Farmer. September 13, 1757. Proved December 15, 1757. Wife Margaret and Bro. Thomas Baxter, exrs. Sons John and Thomas. Daus. Hannah, Elizabeth, and Mary. Mother Elizabeth Baxter to have use of boys shares during their minority. Wit: Daniel Jameson, James Loughrey. 2.315. William Thomas, of Hilltown, Yeoman. December 11, 1753. Proved October 13, 1757. "Stricken in years" "To be buried on my own land in ye Grave Yard by ye Meeting House." Sons Thomas, Ephraim, John, Manassah, and William, exrs. Dau. Gwenllian, wife of Morris Morris, her son Cadwaller Morris. Dau. Anna Thomas. "To Inhabitants of Hilltown forever" the Meeting House erected by ye Grave Yard together 4 acres and some odd Perches for a Grave Yard to bury their dead in "and all other far and near" "Whites and Blacks" "Such as are guilty of self murder, only excepted." Preachers of all Denominations to hold services for funerals, "Paptists excepted" Baptists and Presbyterians to use the Meeting House jointly. My five sons, together with Lewis Evan, Junr., Nathaniel Griffith (eldest sons of Evan) and Jonathan Evans of Hulltown to serve as Trustees of said Meeting House and Grave Yard, they to name their successors in their wills. Son Ephraim, 150 acres part of 300 acres bought of James Logan; Son Manassah, 150 acres residue of 300 acres bought of James Logan; Son John, 200 acres adj. above bought of James Logan; Son Thomas, 300 acres bought of Rowland Ellis, Benj. Phillips and Jer. Langhorne. Dau. Anna, 100 acres adj. Henry Lewis and Evan Griffith; Dau. Gwenllian, 100 acres adj. Meeting House. Wit: Benj. Griffith, Benj. Griffith, Junr., and Joseph Griffith. Acknowledged before Simon Butler, Esq. by Testator as his Last Will and Testament. December 21, 1753. Codicil dated October 11, 1756. Letters granted to Thomas, John, Wm., and Mannasseh. 2.319. Eleazer Doan, Senr., of Upper Makefield, Yeoman. September 17, 1757. Proved October 24, 1757. Wife Rebeckah, son Benjamin, Abraham Chapman, and Thos. Ross, exrs. Elizabeth, widow of son Eleazer, December'd., and her children. Son David Doan, son John and his wife Hannah, each 5 shillings. Their children, plantation he lives on lying on Tohickon Creek near the Haycock, they are paying such sum for the support of their father as exrs. direct. Son Benjamin, plantation I live on bought of Widow Hillbourne con. 15 acres. Dau. Rebekah Doan (£120). Wit: Humphrey Parker, Junr., John Hayhurst, Grace Doan. 2.320. Joseph Wells, of Warrington Twp., Yeoman. October 10, 1757. Proved November 7, 1757. Wife Mary. 34 acres where Richard Stephens lives, for life, Eldest son Samuel, sons Jacob, Thomas. Children of son Samuel, viz. Joseph, Junr, Henry, and Mary Wells. Dau. Thamer Thomas and her 4 children, viz., Ann, Joseph, Susanna, and Benjamin. Dau. Susannah Wells. Granddau. Rachel Van Winkle (silver snuff box marked "A R." Grandson John Vanwinkle, granddau. Rebecca Wells and her sisters. Legacy due me by right of my 1st wife Ann under will of Father-in-law Richard Pugh. Also Legacy in land which Thomas Meredith holds to his sons, Samuel and Jacob. 80 acres I live on to be sold. David Stephens, Junr. and Isaac Evans, exrs. Griffith Owen and William Davis, Senr., Trustees. Wit: Wm. Davis, Junr., Evan Stephens, Junr., and Thomas Batton. 2.323. John Rea, of Bedminster, "a dying person." January 18, 1753. Proved September 15, 1757. Wife Sidney. Son Joseph Rea, son James Galbredth and Mathew Rea, Jr., exrs. Son Samuel to be bound to Tailor, son Moses to a trade. Land to be sold and proceeds divided among children. Wit: John Grimes, Ann Galbredth. 2.324. Derrick Kroesen, of Northampton, "Gentlemen." December 24, 1757. Proved January 14, 1758. Wife Lammity. Bro. John Kroesen and bro-in-law John Van Asdalen, exrs. Son Garret to have £5 more at age of 21 than the other children, balance to be divided equally "among all my children." Wit: Henry Lott, Henry Krewsen, Stoffell Van Asdalen. 2.325. Francis White, of Middletown, Farmer. 4th mo., 7th day, 1752. Proved February 7, 1758. "Stricken in years." Wife Margaret. Son Peter, exr. All lands. Son John (5 shillings). Daus. Elizabeth Stackhouse (5), Mary (5 shillings). Grandchildren, Thomas and Margaret McCape (£10 ea.). Wit: John Deepy, Margaret Deepy, Robert Brodnax. 2.326. Evan Griffith, of Hilltown Twp., Yeoman. December 15, 1757. Proved February 15, 1758. "Stricken in years." Sons Nathaniel and John, exrs. Wife Mary. Son Nathaniel, 101 acres he lives on bought of John Plumly. Son Abraham, £10 "provided he or his son Edward personally demand it.." Son John, 103, 1/2 acres bought of Jer. Langhorn. Sons Jacob (5 shillings), Howell (5 shillings). "Bond of son Howell's in consideration of Land conveyed to him to be paid by wife as per my marriage contract with her.." Son Isaac, 103, 1/2 acres he lives on. Gd.son Isaac Lewis. Daus. Catherine, wife of Theophilus Williams and Sarah, wife of Thos. Bate. John Jones, Carpenter of Moungomery, Morris Morris of New Britain, and Thomas and Ephraim Thomas of Hilltown, Trustees. Wit: Jos. Griffith, Mordecai Rowland, Rachel Griffith, Benj. Griffith. Letters to John. 2.328. John Jones, of Hilltown, Carpenter. January 12, 1758. Proved February 20, 1758. Wife Mary. Bro. Edward Jones and Bro-in-law Thomas West, exrs. Son Edward and John (minors). Daus. Elizabeth, Mary, and Susanna. Latter a minor. Son Edward, my Father's gun. Wit: Robt. Shannon, Erasmus and John Kelly. 2.329. James McFarland, of New Britain, Farmer. December 26, 1757. Proved February 24, 1758. Son Arthur and Robert Scott, exrs. Daus. Mary, Elinor and Margret. Wit: Walter McFarland, Jane McFarland, Mary Scott. 2.330. John Johnson, of Warminster Twp. January 26, 1758. Proved February 27, 1758. Wife Elizabeth and father-in-law Henry Lot, exrs. Sons Benjamin, Archibald, John and William. Daus. Catharine, Elizabeth, and Mary. Wit: John McCalla, Henry Shuert, Henry Jones. 2.331. James Keen, Northampton Twp. November 13, 1757. Proved March 15, 1758. Wife Agnes. Son John, away supposed to have gone out of Province. Son Robert. Dau. Elizabeth. Wit: Jos. Boyd, Hugh Edams, Gayen Edams. 2.332. William Miller, Warwick Twp., Yeoman. February 2, 1754. Proved March 5, 1758. Wife Isabel. Children, William, son Robert, December'd.'s children, son Hugh. Dau. Margaret, wife of John Earle. Dau. Isabel Long. Dau. Mary, wife of James Curry. Grandson(?) John Miller. Archiband McLean of Horsham and John Earle of Warminster, exrs. Land heretofore granted to Presbyterian Congregation for Grave Yard confirmed to them forever. Other land to be sold. Wit: John Craig, Isabel Craig, Andrew Long. Letters granted to John Earle. McLean renouncing. Note: A later will dated February 3, 1756 is on file at Register's Office against which the eldest son William Miller, Junr. filed a caveat February 24, 1758 although he was one of the witnesses. It was "adjudged void both the witnesses being legatees and not qualified to move it.." It is substantially the same, however, as the one proved other than it names the children of deceased son Robert, as follows: William, eldest, Isabel Wallace, Hugh and Robert. The gd.son John Miller mentioned above is named as "nephew" in the later one, and is a witness to the will. The exrs. of the later will were John Earle, Wm. Long, and Francis McHenry. 2.333. Mary Mitchell, of Bristol Twp., Widow. February 14, 1758. Proved April 17, 1758. Sons Richard, John and Henry, to be put to trade at age of 14 years. Dau. Sarah, left to care of her Aunt Margaret. Relations Thos. Janney and James Bodine, Trustees, Guardians, exrs. Wit: Wm. Dye, Jos. Clark, Robt. Brodnax. 2.334. Richard Sands, of Bensalem Twp. January 7, 1758. Codicil February 27, 1758. Proved June 5, 1758. Wife Mary. Daus. Jane, wife of Thomas Bains, and Elizabeth, wife of Ellis Roberts. Grandchildren, Mary Jones, Richard Sands. Jesse, Phebe, and Elizabeth Baines, children of dau. Elizabeth Roberts, Stephen Bains son of dau. Jane, gd. dau. Mary Jones, 11 acres in Tenure of Peter Jones. Jos. Richardson and Wm. Rodman, exrs. Wit: Wm. Ridge, Wm. Dunkan, and John Driedrick. 2.336. Robert Walker, Northampton. February 6, 1757. Proved June 6, 1758. Bro. Richard Walker, exr. Bro. John Walker and his eldest son William. Sis. Mary King. Sis. Christine McNaire and her eldest son Wm. McNaire. Charles Walker. £50 to Presbyterian Church in care of Rev. Richard Treat, Rev. Charles Beatty and Bro. Richard Walker. Wit: James Craig and John Stirling. Friends to join in placing tombstone over Father. 2.338. William Briggs, Newtown, Yeoman. 8th mo., August 15, 1758. Proved September 9, 1758. Sons Edmund and James, exrs. Sons Benjamin, Joseph and Samuel. Son John's children (his son John, 10 shillings more than his sisters). Son William's children. Daus. Elizabeth Chapman, Jane and Ellen Buckman and Margaret Briggs. 58 acres in Warwick Twp. lately Abraham Claypoole's to Edmund and James. Wit: John Twining, Jos. Hamton and John Story. 2.340. Eliakim Anderson, Warwick Twp., "Pharmer." August 15, 1758. Proved September 9, 1958. Wife Elizabeth, son John, Bro. Abraham, and Francis Vannoy, exrs. Sons, Cornelius (eldest, 5 shillings), Richard, Abraham, John, Theophilus, and Eligaah. Daus. Catharine Howes, Elizabeth, Jemimah, and Sarah Anderson. "Father's Homestead at Hopewell, after Mother's death." "2 Bonds of Andrew Titus to son John to pay Debt to Loan Office on Plantation I live on, bal. toward new house now building.." Wit: Evan Thomas, Wm. Corbet and Hugh Barr. Letters to Elizabeth and John. 2.341. Robert Jones, New Britain, "Batcheler." August 7, 1758. Proved September 22, 1758. Bros. Edward and Thomas Jones. Nephew William Williams, Junr., exr. Wit: Erasmus Kelly, John Wilson and Robert Shewell. 2.344. Enoch Pearson, Solebury Twp., Yeoman. 8th mo., August 31, 1756. Proved October 2, 1758. Wife Margaret. Son William, exr. "Inventory of Goods in hands of son John for use of dau. Phebe under direction of Buckingham Mo. Mtg." Gd.son Enoch Betts. Have heretofore made provision for my children. Wit: John Hulme, John Watson, Junr. 2.342. Benjamin Fell, Buckingham, Yeoman. 9th mo., 6th day, 1758. Proved September 22, 1758. Wife Sarah. Son John and Friend Joseph Watson, exrs. Son John, 50 acres bought of half Bro. Thomas Fell suvyd. by Jno. Watson, Jr. Son Asa, 42 acres bought of Adam Harker and 20 acres bought of Wm. George adj. Thos. Martin. Son Benjamin, land bought of Jonathan Brightwell. Sons Levi and Thomas 125 acres devised by Father Joseph Fell. Son Asa, lots in Phila. bought of Robert Scarborrough and Jos. Houseworth. "Little Son Morrs" 63 acres purchased of Wm. George. Levi to live with his uncle Isaac Cleaver till 21. Daus. Phebe, Deborah, and Hannah, last two left to care of their aunts Mary Good and Rebekah Cleaver. Lots in Northern Liberties bought of Wm. Seiter and Isaac Dawson. John Watson, Junr. and Samuel Foulke, Guardians. Wit: Nathaniel West, John Brown, Titus Fell. 2.345. Ann Amos, of Bensalem Twp., Widow. March 27, 1754. Proved October 10, 1758. Friend Edward Hill, who lives at Dunk's Ferry, exr. £2 to Minister at time of my decease at Trinity Church, Oxford Twp. £10 to Poor of said congregation. £5 to Poor of Byberry Twp. £5 to Poor of Bensalem Twp. Residue to Edw. Hill. Wit: David Thomas, Cornelius Vanosten, Thos. Stammers. 2.347. Alexander Rickey, Lower Makefield, Weaver. October 1, 1758. Proved December 5, 1758. Wife Ann and son Alexander, exrs. Sons Thomas, John, James, and Kairl Rickey. Daus. Katharine Hutchinson, Ann Kirkbride, Mary and Sarah Rickey. Wit: Mahlon Kirkbride, Katharine Wilmerton, Rendal Hutchinson. 2.348. Peter Ashton, of Springfield, Yeoman. September 21, 1758. Proved December 9, 1758. Wife Mary, extx. Sons Robert (lands), John, and Thomas. Dau. Martha wife of Thomas Christy. Wit: Geo. Vanbuskirk, Thomas Adamson, Ebenezer Walker. Wife being December'd. Letters to Robert and Thomas. 2.350. Mary Ashton, of Springfield, Widow of Peter. October 6, 1758. Proved December 9, 1758. Sons Robert, John and Thomas Ashton. Robert and Thomas, exrs. Dau. Martha Christy. Wit: Geo. Vanbuskirk, Thos. Adamson, Eben. Walker. 2.346. Mary Hickst, Widow of Charles Hickst, Buckingham. October 20, 1758. Proved November 8, 1758. Sons Edward and Kemble Hickst, Plantation I live on conveyed to my Husband and myself by my grandfather Richard Murray. also 47 acres adj. conveyed to me by Abrm. Chapman and survd. by Jno. Watson, Junr. Residue to son Thomas Hickst. John Thomas and John Wilkinson, exrs. Wit: Peter Titus, Oliver Titus, and Thos. Chapman. 2.351. Benjamin Phillips, of Hilltown, Yeoman. October 7, 1758. Proved December 11, 1758. Wife Catharine. Plantation 40 acres in New Britain in Tenure of Thos. James. Niece Margaret, wife of John Williams, Niece Ann, wife of John Wilson. Thos. James, son of Aaron. Sarah Williams. Isaac C. Jones. John Thomas, Minister. Abel Griffith. Philip Lewis to dig grave for debt he owes. Benj. Griffith of New Britain, David Evans or his successor as Deacon of Moungomery congregation £2 towards mending Grave Yard. Nephew Henry Harris, exr. 100 acres I live on. Thos. Thomas of Hilltown and John Williams of New Britain, Trustees. Wit: Margt. Jones, Jos. Thomas, Jos. Griffith. 2.353. William Carver, of Buckingham. February 10, 1753. Proved January 30, 1759. Wife Elizabeth. Sons William and Henry, exrs. Eldest son Joseph, 80 acres adj. Reynold's Tract "so called." Residue to sons William and Henry. Daus. Elizabeth, Mary and Rebecca. Wit: Samuel Worthington, Nicholas Tucker, Jos. Rickey. 2.354. Thomas Harvye, of Makefield, Yeoman. August 23, 1758. Proved February 2, 1759. Wife Tamer, son-in-law Richard Holcombe of Amwell, Hunterdon Co., N.J. and William Pearson of Buckingham, exrs. Sons Joseph and Mathias, plantation I live on adj. Benj. Taylor, John Duer, and Joseph Johnson. Youngest son William, plantation in Twp. of Plesgrove, Salem Co., West Jersey, when 21. Daus. Ann Baley, Hannah Milnor, Elizabeth Coryell, Mary Holcombe, Letitia and Sarah Harvye. Grandson Thomas Harvye, son of Benjamin, December'd. Grandson Thomas Milnor, son of John. Granddau. Ann Harvye, dau. of Thos. Junr. Wit: Edmund Briggs, Stephen Field, James Dyer. 2.356. Thomas Dungan, Warminster, Yeoman. December 1, 1758. Proved February 3, 1759. Wife Esther. Son Thomas and son-in-law Silas Yerkes, exrs. Son Abel, house where he dwells and 40 acres. Sons David, Enoch, and Benjamin. Daus. Hannah Yerkes, Elizabeth and Sarah Dungan. Wit: Samuel Griffith, Garret Vanbuskirk, and John Hart. 2.357. Patrick Poe, of Plumstead, Innholder. September 7, 1758. Proved February 9, 1759. Wife Abigail and son Edward, exrs. Children, Edward, Patrick, John, Sarah, Rich, Abigail Brittain, Martha and Ann Poe. Wit: William Jessup, Samuel Simson, John Russell. 2.357. John Hutchinson, of Northampton. January 8, 1759. Proved February 27, 1759. Wife Jean and James Hutchinson of Northampton Co., exrs. Sons Robert and Thomas. Youngest Dau. Jean. Wit: Wm. Wear, James Loughrey, Alex. McCamon. 2.360. Jane Chadwick, of Solebury, Widow of William Chadwick, late of Solebury, Yeoman. January 11, 1749/50. Proved March 15, 1759. Children of Jonathan Hough, viz., Daniel, Samuel, Thomas and Letitia Hough. Dau. Mary, wife of Benj. Crips. Dau. Hannah, wife of Isaac Fell. Granddau. Sarah Hains, dau. of Daniel Hains, December'd. Granddaus. Mary and Jane Fell. Son-in-law Isaac Fell, exr. Wit: Titus Fell, Geo. Fell, Jno. Watson, Junr. Codicil 11th day of 3d mo. ---. Wit: to codicil Joseph Duer, John Watson, Junr. 2.362. Harman Vansant, the Elder, Bensalem, Yeoman. May 8, 1755. Proved May 11, 1759. Wife Judith. Gd. son Harman Vansant and Gilbert Hicks, exrs. Grandsons Harman and Peter Vansant, sons of son Garret, December'd. 4 children of son Harman, December'd. 9 children of dau. Elizabeth. Elizabeth and Garret, 2 youngest children of son Garret. Daus. Gazina, wife of Jacob Titus, and Katharine, wife of Daniel Severns. Wit: Hannah Feagas, Richd. Gibbs, Margery Gibbs. Letters granted to Harman Vansant Junr. 2.364. John Dawson, of Solebury. 5th mo., 31, 1753. Proved May 26, 1759. Dau. Anne Brown of Plumstead, granddau. Elizabeth Brown. Granddau. Martha Harvye of Makefield. Esther, Rachel, and Sarah, daus. of son Thomas Dawson. Son Thomas, exr. Wit: Samuel Eastburn, Rees Davis, Henry Paxson, Junr. 2.365. Thomas Dungan, Northampton, Yeoman. February 9, 1758. Proved July 4, 1759. Son John, exr. Plantation of 200 acres where he lives. Sons Thomas, Joseph, and James. Samuel, Jacob, and Jonathan, sons of son Jonathan, December'd. Daus. Elizabeth Hellings, Mary Barton, and Sarah Stephens. Wit: Nath. Dorland, Jacob Carrell, Jemima Colton, John Hart. 2.366. Charles Biles, Southampton. February 7, 1754. Proved August 7, 1759. Wife Ann Mary, lot where I live bought of Harmon Enoch. Son Samuel "the old Place" 242 acres. Sons William and Langhorne, minors. Daus. Grace, Mary, and Hannah £50 each when they marry. Friend Langhorne Biles and Son Samuel, exrs. Wit: Ezra Croasdale, Thomas Edwards, and John O'Daniel. Letters granted to Samuel. 2.367. Elizabeth Vanhorn, Widow of Peter Vanhorn, late of Middletown. August 27, 1754. Proved November 8, 1759. Son Peter Peterson Vanhorn and Dau. Charity Van Sant, exrs. 6 sons, Barnard, Gabriel, Benjamin, Richard, John, and Garret. Daus. Charity Vansant, Jane Roberts, Elizabeth Praul, Katharine Craven, and Mary Gosline. Son Peter Peterson's son Gabriel. Son John's children, Peter and Abigail. Wit: Thos. Janney, Hannah Janney, Hannah Bates. 2.364. Jonathan Dye, Bensalem, Laborer. March 20, 1759. Proved December 11, 1759. Wife Lydia 1 shilling, father William Dye and Dr. John Denormandie, exrs. Son Josias 1 shilling Residue to exrs for use and education of Dau. Ann. Wit: Samuel Woolston, Jos. Kees. Letters granted to Wm. Dye. 2.369. Samuel Bunting of the Falls Twp. 12th mo., December 1, 1759. Proved December 11, 1759. Wife Priscilla. Son Samuel, exr. Youngest son Benjamin, other children. Wit: Samuel Brown, George Brown, Elizabeth Brown. 2.370. Joseph McFarland, Tenecum Twp. November 4, 1759. Proved December 12, 1759. Wife Jean and son Robert, exrs. Sons Joseph and John. Son Robert right of Plantation sold to John Hoperry Lear to lift my debts. Son-in-law Andrew Booman. Wit: Wm. Davis, Jos. Davis.