Wills: Abstracts: Book 3 : Bucks Co, PA 1760-1778 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 3 ABBETT, Jonathan. Northampton. August 24, 1772. 3.279. ADAIR, James. Falls Twp. November 19, 1760. 3.33. ALLEN, John. Bristol. October 15, 1763. 3.93. ANDERSON, John. Buckingham Twp. April 28, 1760. 3.12. ANDERSON, John. Saulsbury Twp. November 25, 1771. 3.249. ANGEL, Philip. New Britain. August 16, 1774. 3.370. ATKINSON, Thomas. Wrightstown. August 13, 1760. 3.25. ATKINSON, Ezekiel. Upper Makefield. June 23, 1768. 3.181. BAINES, Elinor. Warminster. May 14, 1773. 3.323. BAKER, Rachel. Upper Makefield. February 16, 1760. 3.5. BAKER, Samuel. Upper Makefield. September 29, 1760. 3.29. BAKER, Henry. Upper Makefield. May 4, 1765. 3.125. BAKER, William. Bensalem Twp. March 1, 1775. 3.399. BALDWIN, John. Neshaminy Ferry. May 11, 1770. 3.210. BARR, Mary. Warwick. December 12, 1770. 3.226. BARTON, Joseph. New Britain Twp. August 19, 1778. 3.456. BATES, Sarah. Bensalem. July 7, 1760. 3.21. BEAKES, Mary. Middletown. March 23, 1765. 3.123. BEAL, John. Buckingham. April 22, 1762. 3.81. BEANS, Elizabeth. Southampton. September 16, 1771. 3.239. BEANS, Joseph. Southampton Twp. December 9, 1771. 3.250. BEATTY, Rev. Charles. Warminster. September 14, 1772. 3.281. BENNETT, Jacob. Northampton. August 8, 1767. 3.170. BILES, Langhorne. Falls Twp. March 20, 1769. 3.188. BILES, Thomas. Penna. October 19, 1774. 3.374. BILES, William. Falls Twp. February 11, 1775. 3.385. BLACKFAN, William. Solebury Twp. October 17, 1771. 3.246. BLACKFAN, Elinor. Solebury Twp. October 17, 1771. 3.248. BOLTON, Isaac. Southampton. February 11, 1775. 3.388. BRATT, Daniel. Middletown Twp. May 8, 1772. 3.271. BRELSFORD, Samuel. Middletown. September 5, 1761. 3.63. BRELSFORD, Abraham. Bristol. May 29, 1764. 3.98. BROWN, Samuel. Falls Twp. December 25, 1769. 3.201. BROWN, Thomas. Bristol Twp. June 20, 1774. 3.366. BURROUGHS, Joseph. Newtown Twp. March 4, 1766. 3.135. BUTLER, Simon. New Britain. August 30, 1764. 3.108. BYE, Joseph. Buckingham. October 1, 1774. 3.371. CARVER, Elizabeth. Warwick Twp. March 2, 1772. 3.258. CARVER, Henry. Buckingham. October 25, 1774. 3.375. CARY, Samuel. Newtown. June 16, 1766. 3.146. CEVELER, Peter. Nockamixon Twp. November 30, 1770. 3.223. COMFORT, Stephen. Middletown. December 9, 1772. 3.299. CORNELL, Adrian. Northampton. August 18, 1777. 3.440. COURSON, Benjamin. Northampton. May 23, 1774. 3.359. COURSON, Cornelius. Northampton. October 13, 1774. 3.372. COWLEY, John. Middletown. June 9, 1766. 3.144. CRAFT, Robert. Buckingham. July 28, 1766. 3.152. CRAIG, Daniel. Warrington Twp. April 22, 1777. 3.417. CRAWFORD, Isabel. Warwick. August 24, 1763. 3.92. DAVIS, Griffith. Solebury Twp. March 3, 1769. 3.186. DAVIS, Robert. Warrington. September 27, 1773. 3.335. DAWSON, Rachel. Solebury Twp. July 26, 1773. 3.332. DEAL, Barbara. Nockamixon. December 7, 1774. 3.376. DENORMANDIE, Daniel. Bristol. August 6, 1760. 3.24. DENORMANDIE, Daniel. "Ensign 44th Reg." October 7, 1760. 3.57. DEWITT, Titus. Salisbury Twp. May 16, 1772. 3.273. DILLON, Nicholas. Bedminster Twp. September 23, 1773. 3.333. DOUGHERTY, James. Northampton. July 28, 1767. 3.169. DOUGHERTY, Lettice. Northampton. December 9, 1767. 3.175. DOWNEY, James. Lower Makefield Twp. February 25, 1761. 3.48. DOYLE, Clement. New Britain Twp. April 11, 1772. 3.263. DRACH, Rudolf. Rockhill Twp. October 1, 1771. 3.242. DRAKE, Zachariah. Upper Makefield. April 12, 1766. 3.141. DUNGAN, William. Warminster Twp. June 6, 1771. 3.230. DUNKAN, Edmund. Bensalem Twp. October 21, 1760. 3.31. DUNKAN, John, Sr. Bensalem. December 24, 1760. 3.39. DUNN, George. Newtown Twp. July 29, 1774. 3.367. DYER, Deborah. Northampton Twp. June 24, 1760. 3.20. EAKEN, William. Nockamixon Twp. July 2, 1766. 3.150. EARLES, John. Warminster. January 21, 1773. 3.306. EBERHARD, Michael. Lower Milford Twp. November 21, 1772. 3.289. EDWARDS, Susanna. New Britain. November 22, 1760. 3.34. ELY, Hugh. Buckingham Twp. January 29, 1772. 3.252. EMIG, George. Springfield Twp. March 15, 1773. 3.315. EVAN, Isaac. New Britain. October 10, 1761. 3.68. EVANS, James. New Britain. October 20, 1772. 3.283. EYEDAM, Christian. Nockamixon Twp. November 17, 1768. 3.185. FEASTER, John. Northampton Twp. December 27, 1775. 3.411. FELL, Titus. Buckingham. December 14, 1772. 3.300. FISHER, John. Buckingham. March 13, 1765. 3.122. FITREY, Sarah. Northampton Twp. May 29, 1760. 3.18. FOWLER, John. Bensalem. October 10, 1764. 3.112. FRICKER, John. County of Bucks. December 10, 1761. 3.73. GEORGE, William. Buckingham. July 24, 1767. 3.168. GILBERT, Nicholas. Warminster Twp. August 13, 1762. 3.84. GLASS, Joshua. Hilltown Twp. March 13, 1769. 3.186. GOOD, Michael. Nockamixon. August 24, 1778. 3.456. GRAYDON, Alexander. Fairview. April 2, 1761. 3.52. GROUGHER, Nicholas. Tinicum Twp. February 1, 1774. 3.352. GROWDON, Lawrence. Trevose. May 1, 1770. 3.209. HAIR, George. Warwick. July 29, 1769. 3.195. HALL, Isaac. Solebury, Miller. February 16, 1761. 3.47. HALL, John. Tinnecome Twp. February 29, 1764. 3.94. HAMILTON, Rachel. Warwick Twp. August 2, 1777. 3.441. HAMTON, Joseph. Wrightstown. November 19, 1767. 3.173. HART, John. Warminster. April 19, 1763. 3.89. HARVEY, Thomas. Falls Twp. October 12, 1761. 3.67. HARVEY, Samuel. Falls. November 19, 1770. 3.221. HEADLEY, Joseph. Middletown. February 21, 1760. 3.7. HEATON, Susanna. Northampton Twp. January 24, 1771. 3.227. HESTON, Jacob. Upper Makefield. April 12, 1766. 3.138. HESTON, Zebulon. Upper Makefield. April 4, 1776. 3.429. HILL, Edward. Bensalem Twp. November 17, 1766. 3.156. HILLEBRANDT, Christophel. Northampton Twp. March 11, 1762. 3.79. HODGSON, Isaac. Falls Twp. October 17, 1767. 3.172. HOGELAND, Dirck. Southampton. August 1, 1778. 3.445. HOLLINGSHEAD, Thomasin. Co. of Somerset, N.J. August 20, 1771. 3.235. HORNECKER, John. Rockhill Twp. August 10, 1778. 3.451. HOSKINS, Esther. Chester. January 3, 1774. 3.348. HOUGH, Jane. Solebury. April 15, 1767. 3.166. HUGHES, Matthew. Buckingham. September 3, 1766. 3.154. HUTCHINSON, Randal. Lower Makefield. January 10, 1761. 3.41. HUTCHINSON, Ann. Bristol. December 13, 1762. 3.87. HUTCHINSON, Elizabeth. Bristol Twp. May 21, 1777. 3.427. JAMES, Thomas. New Britain Twp. April 13, 1772. 3.264. JAMES, William. New Britain Twp. August 26, 1778. 3.457. JAMISON, Henry, Sr. Warwick Twp. April 4, 1766. 3.142. JOHNSON, Deborah. Bensalem. September 8, 1770. 3.217. JOHNSTON, James. Wrightstown. September 15, 1760. 3.28. JONES, Evan. Northampton Twp. July 28, 1762. 3.83. JONES, Samuel, Sr. Plumstead. February 20, 1766. 3.133. JONES, Elinor. New Britain. March 9, 1773. 3.309. JONES, Thomas, Sr. Hilltown Twp. March 14, 1775. 3.400. KAPLEBERGER, Michael. Rockhill. August 13, 1778. 3.455. KELLY, John. Hilltown Twp. May 28, 1760. 3.14. KELLY, Eleanor. Hilltown. October 20, 1773. 3.341. KELSO, Andrew. Bedminster. June 9, 1760. 3.17. KETHAM, John. Middletown. April 14, 1760. 3.10. KEVILL, John. Bristol Twp. July 4, 1769. 3.194. KINSEY, Edmund. Buckingham. January 31, 1760. 3.3. KINSEY, Joseph. Buckingham. October 16, 1764. 3.113. KIRKBRIDE, Mahlon. Lower Makefield. November 30, 1776. 3.431. KNIGHT, Jonathan. Southampton. January 18, 1773. 3.303. KNOWLES, Louisa. Upper Makefield. June 11, 1773. 3.330. KROESEN, Garret. Northampton Twp. June 11, 1767. 3.167. KROESEN, Derrick. Northampton Twp. April 22, 1777. 3.415. LACEY, William. Wrightstown. March 25, 1762. 3.80. LACEY, John. Buckingham. September 11, 1771. 3.240. LANOIR, Lewis. Bristol Twp. March 12, 1773. 3.320. LAUTENSLAGER, Adam. Haycock Twp. June 27, 1777. 3.438. LEADLEY, George. Buckingham. February 16, 1764. 3.99. LEEDOM, Elijah. Southampton. September 21, 1764. 3.109. LEFFERTSE, Leffert. Northampton. November 20, 1773. 3.346. LEIG, Felix. Rockhill Twp. June 17, 1777. 3.437. LEWIS, John. Hilltown Twp. July 17, 1760. 3.22. LINTON, John. Wrightstown. June 11, 1761. 3.54. LINTON, Benjamin. Lower Makefield. May 11, 1773. 3.322. LINTON, Mary. Northampton Twp. October 1, 1773. 3.339. LINTON, Jacob. Wrightstown. January 23, 1775. 3.381. LONGSHORE, Euclides. Middletown. October 8, 1764. 3.111. LONGSHORE, Thomas. Middletown. February 13, 1777. 3.449. MARGERUM, Richard. Lower Makefield. March 6, 1773. 3.308. MARRIOTT, Thomas. Bristol. April 2, 1761. 3.52. MCALLISTER, James. New Britain. July 20, 1764. 3.100. MCCAMON, Alexander. Nockamixon. April 4, 1777. 3.409. MCCARTY, John. Haycock Twp. August 22, 1766. 3.153. MCDONNELL, William. Warrington Twp. May 24, 1760. 3.13. MCLEROY, William. Nockamixon Twp. October 31, 1765. 3.131. MCLEROY, Jean. Nockamixon. February 18, 1772. 3.256. MEREDITH, James. Warwick. February 16, 1775. 3.395. MERRICK, John. Middletown. October 23, 1765. 3.128. MILLER, Agnes. New Britain. October 1, 1764. 3.110. MITCHEL, Agnes. Middletown Twp. August 30, 1771. 3.237. MITCHELL, William. Buckingham. December 8, 1760. 3.37. MITCHELL, Elizabeth. Solebury. September 17, 1762. 3.86. MITCHELL, Deborah. Solebury. March 8, 1774. 3.354. MOLAND, John. Warwick. March 17, 1761. 3.51. MOODE, Andrew. Middletown. August 3, 1774. 3.368. MORGAN, Thomas, Jr. Middletown. August 17, 1764. 3.106. MORGAN, David. New Britain Twp. November 20, 1766. 3.157. MORGAN, Thomas. Newtown. February 11, 1775. 3.382. MORRIS, Thomas. New Britain. February 15, 1762. 3.77. MORRIS, Thomas. Hilltown Twp. October 12, 1771. 3.244. NEELD, Eleanor. Lower Makefield. February 19, 1770. 3.204. NUNNEMACKER, John Emerick. Rockhill. May 20, 1777. 3.426. O'HAIGHAN, Oliver. Warminster. October 26, 1772. 3.284. OBERBECK, Elizabeth. Bedminster Twp. February 11, 1775. 3.394. ORR, John. Bedminster. June 16, 1762. 3.82. OVERPECK, Andrew. Nockamixon. April 10, 1765. 3.124. OWEN, Griffith. Hilltown. October 29, 1764. 3.114. PALMER, Jonathan. Lower Makefield. October 2, 1765. 3.126. PALMER, Daniel. Lower Makefield. March 23, 1773. 3.316. PARSONS, Robert, Sr. Northampton Twp. December 17, 1760. 3.38. PARSONS, Robert. Northampton. March 24, 1774. 3.355. PAXSON, Thomas, Jr. Solebury. January 27, 1767. 3.162. PAXSON, Anna. Middletown. June 1, 1773. 3.328. PEARSON, Ann. Plumstead Twp. November 11, 1760. 3.32. PILLER, Isaac. Solebury Twp. January 16, 1770. 3.203. POOLE, Amos. Bucks Co. August 8, 1767. 3.170. PORTER, John. Northampton Twp. July 23, 1770. 3.213. POWNALL, Simeon. Solebury. May 16, 1772. 3.274. PRAUL, John. Middletown. June 27, 1777. 3.435. PRESTON, William. Buckingham. March 4, 1766. 3.136. PRICE, James. Middletown. June 26, 1770. 3.211. RICE, Mathew. Middletown. November 15, 1770. 3.218. RICHARDSON, Joseph. Attleboro. April 29, 1772. 3.268. ROBERTS, Henry. Solesbury. August 20, 1761. 3.59. ROBERTS, Jane. Buckingham. September 2, 1769. 3.196. ROSSEL, Thomas. Hilltown Twp. October 22, 1768. 3.184. RUE, James. Bensalem Twp. January 1, 1760. 3.1. RUE, Mary. Bensalem. November 29, 1769. 3.199. SAMPELL, John. Bedminster. March 31, 1760. 3.9. SANDS, Edmund. Bensalem. May 25, 1773. 3.327. SCOTT, Samuel. Bensalem Twp. October 20, 1761. 3.70. SCOTT, Benjamin. Southampton. July 31, 1764. 3.104. SCOTT, John. Southampton Twp. August 18, 1764. 3.105. SCOTT, Jane. Southampton. August 8, 1770. 3.214. SEBRING, John. Salisbury. March 13, 1773. 3.313. SEISER, William. Tinnecum Twp. February 19, 1760. 3.6. SHAW, Joseph. Northampton. September 22, 1761. 3.65. SHAW, James. Plumstead Twp. April 27, 1763. 3.90. SHAW, Mary. Northampton Twp. February 11, 1772. 3.254. SHAW, Amos. Falls Twp. March 10, 1772. 3.260. SHAW, John. Northampton. December 7, 1776. 3.423. SHOUP, Henry. Rockhill Twp. April 17, 1777. 3.412. SHUP, Jacob. Nockamixon Twp. April 11, 1766. 3.137. SIDDON, Anthony. Newtown. August 19, 1768. 3.182. SIMPSON, Thomas. Newtown. January 11, 1774. 3.350. SKELTON, John. Solebury Twp. June 29, 1760. 3.19. SPEAR, David. Northampton Twp. March 13, 1765. 3.120. STAATS, Abraham. Bensalem. April 23, 1774. 3.361. STACKHOUSE, Eleanor. Bristol Boro. January 13, 1767. 3.161. STEEGLEETS, Thomas. Warwick. May 12, 1774. 3.363. STEWARD, John. Warwick. November 11, 1761. 3.72. STOCKDALE, Robert. Northampton. August 10, 1772. 3.207. STRADLING, Thomas. Newtown. March 9, 1764. 3.95. STRICKLAND, John. Southampton. November 20, 1766. 3.158. SWART, Jacobus. Richland. September 29, 1760. 3.30. TAYLOR, William. Newtown. June 18, 1771. 3.233. THOMAS, William. Hilltown Twp. July 26, 1764. 3.102. THOMAS, Eleanor. Hilltown Twp. February 26, 1768. 3.176. TOLWICK, Daniel. Tinicum Twp. May 4, 1768. 3.178. TOMLINSON, Thomas. Bensalem. November 24, 1764. 3.115. TOMLINSON, Joanna. Bensalem Twp. March 23, 1772. 3.261. TORBERT, Samuel. Upper Makefield. July 28, 1778. 3.443. TOWN, Deborah. Bristol Twp. September 6, 1771. 3.238. TUCKER, Nicholas. Buckingham. December 18, 1769. 3.199. TWINING, Stephen. Wrightstown. July 31, 1772. 3.277. VANARSDALEN, Simon. Southampton. December 5, 1770. 3.224. VANDEGRIFT, John. Bensalem. October 29, 1765. 3.130. VANDEGRIFT, Jacob. Bensalem Twp. May 11, 1771. 3.229. VANDYKE, Lambert. Southampton. April 13, 1772. 3.266. VANHORN, Barnard. Northampton Twp. April 22, 1760. 3.11. VANHORN, Williamkee. Northampton. May 26, 1760. 3.13. VANHORN, Henry. Newtown Twp. December 10, 1761. 3.74. VANHORN, Abram. Northampton. April 2, 1773. 3.205. VANHORN, Barnard. Northampton. September 21, 1776. 3.410. VANHORNE, Isaac. Solebury. August 29, 1760. 3.27. VANSANT, Jesimah. Middletown. November 5, 1766. 3.155. VASTINE, John. Hilltown. February 1, 1765. 3.117. VASTINE, Jeremiah, Sr. Hilltown. November 9, 1769. 3.197. VASTINE, Abraham. Hilltown. October 31, 1772. 3.285. VERKIRK, John. Bensalem Twp. July 30, 1761. 3.58. WALKER, Sarah. Middletown. August 26, 1768. 3.183. WALLACE, James. Tinnecom. March 12, 1765. 3.119. WATSON, John. Buckingham. February 3, 1761. 3.42. WATSON, John. Buckingham. September 1, 1761. 3.60. WATSON, John. Middletown. December 11, 1764. 3.116. WATSON, Sarah. Upper Makefield. January 15, 1773. 3.302. WELDING, Ely. Buckingham. June 11, 1771. 3.232. WELDING, Elizabeth. Buckingham. May 22, 1773. 3.325. WILLET, Samuel. Northampton Twp. June 11, 1761. 3.78. WILLIAMS, Jeremiah. Nockamixon. June 6, 1766. 3.143. WILLIAMS, Mary. Nockamixon Twp. March 28, 1774. 3.357. WILLIAMSON, John. Bensalem. September 21, 1761. 3.64. WILLIAMSON, Peter. Bensalem. December 14, 1761. 3.76. WILSON, Stephen. Middletown. November 2, 1761. 3.71. WILSON, John. Buckingham. February 27, 1767. 3.164. WILSON, David. Southampton. June 6, 1768. 3.179. WILSON, Joseph. Lower Makefield. November 16, 1772. 3.288. WILSON, John. Nockamixon. June 9, 1774. 3.364. WINDER, John. Lower Makefield. September 5, 1770. 3.215. WOLF, Philip Jacob. Haycock Twp. April 17, 1777. 3.414. WOOD, Jabus. Falls Twp. May 30, 1763. 3.91. WOOD, Josiah. Falls Twp. May 5, 1764. 3.96. WOOD, William. Falls. November 19, 1770. 3.220. WORMAN, John. Tinicum Twp. April 5, 1768. 3.177. WORTHINGTON, Samuel. New Britain. March 20, 1775. 3.406. WRIGHT, Charles. Middletown. April 5, 1763. 3.88. WRIGHT, Andrew. Bristol Twp. September 28, 1767. 3.171. YEARDLEY, Richard. Solebury. March 4, 1761. 3.50. YEARDLEY, William. Lower Makefield. December 4, 1774. 3.377. ____________________________________________________ Bucks County Wills. Book No. 3 3.1. James Rue, Bensalem Twp., Yeoman. December 18, 1759. Proved January 1, 1760. Wife Mary, "grown in years." Son Richard and John Gregg of Middletown, Miller, exrs. Sons Richard (eldest), Mathew, Samuel, and Joseph. Daus. Mary, wife of Timothy Roberts, Katharine, Elizabeth and Sarah. Son John "so long absent" "supposed to be dead.." Wit: Richd. Gibbs, Richard Rue, John Campbell. 3.3. Edmund Kinsey of Buckingham, Yeoman. 6th mo., 22nd day, 1758. Proved January 31, 1760. Codicil November 26, 1758. Wife Sarah. Son Benjamin and Bro-in-law Joseph Hamton of Wrightstown, exrs. Sons Samuel, Benjamin, David, Joseph and Mary and Jonathan, children of December'd. son Jonathan. Daus. Mary Fell, Elizabeth Smith, and Sarah Smith, and Dau-in-law Jemima, widow of Jonathan. Wit: Wm. Hough, Andrew Ellicott, Samuel Kinsey Taylor, Samuel Kinsey. 3.5. Rachel Baker, of Upper Makefield, Widow. 1st mo., 26th day, 1760. Proved February 16, 1760. Son Henry and son-in-law John Burroughs, exrs. Eldest son Samuel, sons Henry, Nathan, and Joseph. Daus. Sarah Janney, Anna Maria Biles, Lydia Burroughs, and Margaret Tomlinson. Granddau. Hannah Burroughs. Barnet Taylor, £5 for use of Friends of Makefield Mtg. Wit: James Rose, Grace Vanhorn, John Beaumont. 3.6. William Seiser, of Tinnecum Twp., Doctor. December 21, 1759. Proved February 19, 1760. Indexed and filed Yisser but signed as above. Wife Anna Barbara and George Overback of Nockamixon and William Nash, exrs. Children, George and Margaret. Wit: George Sigeman, Ludwick Long. (Letters to widow only.). 3.7. Joseph Headley of Middletown, Yeoman. 7th mo., July 3, 1756. Proved February 21, 1760. Wife Hannah. Sons John and Solomon, exrs. Sons David, Joshua, and Joseph. Daus. Lydia, Christian, and Hannah. Granddau. Elizabeth. Land adj. John Brelsford, purchased by John Rowland of Phineas Pemberton. Wit: Joseph Ludlow, Richard Bidgood, William Bidgood. Joseph Ludlow's signature proven by Thomas Stackhouse. 3.9. John Sampell, of Bedminster, Weaver. December 1, 1759. Proved March 31, 1760. Wife Elizabeth and Joseph Brittain of Plumstead, exrs. Sons Samuel, William, Joseph, James, Nathaniel and John (last four minors). Daus. Jane Kelly and Ann, Hannah, and Martha (minors). Wit: Thos. Erwin, Henry Huddleston, Edward Murphy. 3.10. John Ketham of Middletown. February 27, 1760. Proved April 14, 1760. Wife Sarah (sole legatee) and Samll. Allen, exrs. Wit: Garret Vansant, Mary Vansant, Blackston Ingleduene. 3.11. Barnard Vanhorn of Northampton Twp. April 14, 1760. Proved April 22, 1760. Bro. Henry. Bro. John's 3 children. Sisters Charity Vanduren, Katherine Hagerman and Jane Hagerman. Garret Wyncoop and Leffert Leffertson, exrs. Wit: Abram Van Hooren, Patience Vanhorn, Joseph Wildman. 3.12. John Anderson, of Buckingham Twp. June 5, 1749. Proved April 28, 1760. Wife Jane. Son James, exr. Sons William and John. Daus. Barbara Smith and Margery McKeney. Wit: Jos. Sample, Jos. Arter, Martha Arter. 3.13. William McDonnell of Warrington Twp. November 11, 1757. Proved May 24, 1760. Wife Agnes. Sons Michael and William, dau. Janet. James Weir and John Mitchell, exrs. Wit: Wm. Oliphant, Robert Weir and John Weir. (Letters granted to James Weir.). 3.13. Williamkee Vanhorn, Northampton. April 25, 1760. Proved May 26, 1760. Daus. Charity Vanduren, Katharine Hagerman, and Jane Hagerman. Granddau. Mymy Vanhorn and her Bro. and Sis. Dau-in-law Susanna Vanhorn. Granddau. Mimy Corson. Granddau. Williamky Vanduren. Daus. Charity and Jane and Garret Wyncoop, exrs. Wit: Wm. Hibbs, Patience Vanhorn, Jos. Wildman. 3.14. John Kelly of Hilltown Twp., Yeoman. February 22, 1760. Proved May 28, 1760. Wife Eleanor, extx. 27 acres adj. Thomas Morris, Morris Morris, Wm. Evans, Wm. Williams, Lewis Evans, and land purchased of Jer. Langhorne. Son Erasmus 223 acres lives on and to his eldest male heirs forever. Grandson John Kelly, son of Thomas, December'd. Mathew Grier and Samuel Ferguson, Trustees. Wit: Jos. Lunn, Jos. Shannon, John Wilson. 3.17. Andrew Kelso, of Bedminster. June 5, 1760. Proved June 9, 1760. Wife Sarah and Bro. George Kellso, exrs. Children, Robert, Jane, Mary, John, Allse, Elizabeth and Margaret. Wit: Charles Stewart, Wm. Nash. 3.18. Sarah Fitrey of Northampton Twp. September 16, 1759. Proved May 29, 1760. Husband Nicholas Fitrey, Lands, etc. during life, then to grandson James Carril, dau. Lidy Tomkins, 3 youngest daus. Cousin John Hellings. John Dungan, exr. Wit: Peter Vanhorn, Benjamin Vanhorn. 3.19. John Skelton of Solebury Twp. March 25, 1748. Proved June 29, 1760. Wife Jane. Son Joseph (Exr.), "Plantation I live on." Children, Jane, Narey, Robert Skelton, Ann Wilson, William and Mary Skelton. Wit: John Watson, Thomas Watson, Thomas Abbott. 3.20. Deborah Dyer, of Northampton Twp., Widow. February 27, 1759. Proved June 24, 1760. "Aged and weak.." Son Edward and Friend Evan Jones, exrs. Son James Dyer and his sons Joseph and Charles. Dau. Elizabeth wife of James Dyer, her son Joseph. Dau. Sarah, wife of Daniel Done and her dau. Deborah Done. Son Edward Dyer, Plantation where Manasse Wildman now lives. Wit: Jacob Suber, Henry Dyer, Silas Watt. 3.21. Sarah Bates, late of Makefield, but living in Bensalem. May 16, 1760. Proved July 7, 1760. Sister Hannah, wife of Samuel Yeardley, extx. Aunt Hannah Janney. Cousins Charles Janney. Betty Janney, dau. of Abel Janney. Niece Sarah Bates, dau. of Bro. John. Cousins Ann and Elizabeth Janney. Bro. John and Job Bates. Wit: Sarah Growden, Margery Hibbs. 3.22. John Lewis, of Hilltown Twp., Yeoman. June 29, 1760. Proved July 17, 1760. Wife Anne "£50 engaged to her at the time of our marriage." she and son John, exrs. Son Richard, 50 acres of land. John, bal. of Plantation. George, £60 at 19. Thomas £50 at 15. Daus. Elizabeth, Anne, and Martha. Wit: Thos. Jones, Thos. Morris, Thomas Mathias. Letters granted to Anne only. 3.24. Daniel DeNormandie of Burrough of Bristol, Merchant, Date April 7, 1758. Proved August 6, 1760. Bros., Dr. John, of Bristol, and Anthony DeNormandie, of Phila., Merchant, exrs. Sis. Mary, wife of Peter Bard of Phila. Sister Sarah DeNormandie. Cousin Harriot DeNormandie. Andrew, son of brother John. James, son of Brother Anthony. Wit: Wm. Large, Jos. Reese, Ann Higg. Letters to Anthony only. 3.25. Thomas Atkinson, of Wrightstown, Yeoman. December 18, 1759. Proved August 13, 1760. Wife Mary. extx. Son Thomas, 200 acres I live on at 21. Bros. Ezekiel, William, Cephas and Christopher. Sister Mary Stockdale. Wit: John Terry, Abrm. Chapman, Jno. Watson, Junr. 3.27. Isaac Vanhorne, of Solebury, Yeoman. June 5, 1760. Proved August 29, 1760. Wife Alice. Daus. Catharine Van Pelt, Charity and Jane Vanhorne. Sons Barnard and John (exrs.), 200 acres "I live on.." Isaac, £110 when of age. Wit: Gysbert Bogart, Crispin Blackfan, David Brown. Signed "Iseeck Van Hooren.." 3.28. James Johnston, of Wrightstown, "Taylor." September 4, 1760. Proved September 15, 1760. Wife Margaret. Eldest son James. Dau. Sarah Johnston. Balance to the "rest of the children," one unborn. John Ramsey and Wm. Ramsey, Junr., exrs. Wit: Ralph Smith, Jos. Smith, and David Nesbitt. 3.29. Samuel Baker of Upper Makefield, Farmer. June 25, 1758. Proved September 29, 1760. Wife Elizabeth, £12 per year. Bal. to be divided between children when of age. Bro. Joseph Baker and Bro-in-law John Burroughs, exrs. Wit: John Beaumont, Henry Baker, and Edmund Briggs. 3.30. Jacobus Swart, of Richland, Yeoman. September 1, 1760. Proved September 29, 1760. Wife Jane. Sons Guisberd and Bernard and son-in-law Rem Hageman, exrs. Sons John and Adrien. Daus. Phebe Hageman and Jane ---. Wit: Jona Hunt, Wm. Va Vliedt, Junr. and James McKoppenly. 3.31. Edmund Dunkan, Bensalem Twp., Yeoman. 8th mo., 22nd day, 1758. Proved October 21, 1760. Son Edmund (£20). Six daus. Catharine, Jane, Sarah, Hellen, Ann, and Mary. Residue to son Isaac, exr. Wit: Wm. Walmsley, John Carver, William Dunkan. 3.32. Ann Pearson, of Plumstead Twp., Widow. October 30, 1760. Proved November 11, 1760. Son Joseph Pearson, (£40). Gd.son Eleazer Fenton, exr. Daus. Hannah Fenton, Mary Jewell, Priscilla McKinstry. Granddau. Mary Fenton. Wit: Ursula Fenton, John Brown. 3.33. James Adair, of the Falls Twp., Yeoman. July 2, 1760. Proved November 19, 1760. Wife Jane, extx. and sole legatee. Wit: Amos Shaw and Robert Mearns. 3.34. Susanna Edwards, of New Britain, Widow. August 22, 1758. Proved November 22, 1760. Bro. Richard Clayton and Evan Jones, exrs. Plantation of late husband, Robert Edwards in Lower Makefield Twp. to be sold. Cousins John Booth. Edward Jones and Thomas Jones. Children of Bro. John Clayton, viz, Richard, Stephen, Jonathan, Ezekiel, Elizabeth, and Jane Clayton and Alice, wife of Robert Edwards. Children of cousin John Jones, viz., Elizabeth, Mary, Edward, John, and Susanna. 4 daus. of William Williams,viz., Esther, Elizabeth, Ann and Margaret. Cousins William Williams, Junr., and Ann Williams. Cousin Mary Closon, and her 2 children, William and Zachariah. Cousin William Erwin and James Erwin, his father. Cousin Margaret, wife of John Johnson and all her children, Susanna excepted. Children of sister Jane Duncan. Children of cousin Elizabeth Evans. £50 to Mahlon Kirkbride in Trust for Falls Monthly Meeting. Wit: George Walker, Thomas Ashton, James Carter. Codicil dated March 31, 1760. Wit: Jaret Erwin, James Irwin. Codicil dated September 20, 1760. Cousin Anne, now wife of Wm. Williams, Senr. Wit: Jos. Lunn and Erasmus Kelly. 3.37. William Mitchell, of Buckingham, "Taylor." October 24, 1760. Proved December 8, 1760. Wife Elizabeth, extx. 10 acres to be sold to pay mtge. adj. Street Road and Danl. White. Bal. of Est. to wife then to be divided among all children. Wit: William Bradfield, Joseph Mitchell, and Titus Fell. 3.38. Robert Parsons, Senr., of Northampton Twp., Yeoman. November 26, 1760. Proved December 17, 1760. Son Robert, exr. "Mansion House and Plantation where I dwell." Daus. Ruth Townsend, Joanna Shaw, wife of George and Susanna Hall. Grandchildren, Joseph Shaw, Joseph McAllister, and Mary Parsons, dau. of Wm., December'd. Wit: Garet Vanhorn, Thomas McGee, John Evans. 3.41. Randal Hutchinson of Lower Makefield, Mason. 11th mo., 8th day, 1760. Proved January 10, 1761. Wife Catharine and son Mathias, exrs. Sons James and Mahlon. Wit: Thomas Rickey, Keirll Rickey, Thos. Canby. Letters to widow only. 3.39. John Dunkan, Senr., of Bensalem, Yeoman. 7th mo., 13th day, 1757. Proved December 24, 1760. Bro. Patrick Dunkan, exr. Plantation conveyed to my December'd. bro. Edmund Dunkan and myself by my mother Margaret Duncan. Wit: Wm. Homer, Jr., William Walmsley. 3.42. John Watson, of Buckingham, "Practitioner in Physic." 2nd mo., February 23, 1757. Proved February 3, 1761. Wife Sarah. Son Thomas, exr. Son Joseph 50 acres purchased of Israel Pemberton, adj. John Beal and Eli Welden. Also 200 acres where he lives bought of Alex Beal. Dau Elizabeth, wife of John Fell. Son Thomas 200 acres where I live. Grandsons John Watson and Jonathan Fell and Watson Fell. Granddau Alice Fell 125 acres in occupation of John Patrick 213 acres in Bedminster on branch of Tohickon Creek. Granddaus Ann, Sarah, and Elizabeth Fell land purchased of Claypoole, Kimble and Wilkinson 300 acres. Wit: John Beal, Junr., Martha Doan, John Poole, Jno. Watson, Junr. 3.47. Isaac Hall, of Solebury, Miller. January 19, 1761. Proved February 16, 1761. Bros. Samuel, Jacob, and Jasper (last two minors). Sisters Elizabeth and Gardrick. Joseph Paxson, exr. Wit: John Burges, Oliver Paxson. 3.48. James Downey, Lower Makefield Twp. 3rd mo., March 5, 1759. Proved February 25, 1761. Wife Hannah and son James, exrs. Daus. Sarah, wife of Thomas Laramore and Hannah, wife of Thomas Rickey. Granddau. Mary Wilson. Wit: John White, Wm. Yeardley. Letters to James only. 3.52. Thomas Marriott, of Bristol Borough, Sadler. 11th mo., 28th day, 1760. Pr. April 2, 1761. Wife Sarah and Dau. Anna Humber, exrs. 3 daus. Anna Humber, Martha, and Sarah Marriott. Wit: En. Williams, Hw. Hartshorne, Wm. Gaiman. 3.50. Richard Yeardley, of Solebury, Miller. January 5, 1761. Proved March 4, 1761. Wife Mary and sons Enoch, William and Benjamin exrs. Sons Thomas and Samuel, plantation in Newtown. Son Richard. Dau. Mary, wife of Joseph Harvey. Mill and plantation in Makefield to be sold. Wit: Geo. Ely, Jos. Burges, John Ely. Letters granted to Mary. 3.51. John Moland, of Warwick. November 8, 1760. Proved March 17, 1761. Wife ---. 3 daus. and youngest son, viz. Elizabeth, Hannah, Grace and Joseph, exrs. Wife to have £14 out of Rent of Plantation in Northern Liberties "on condiion that she do not converse with her son Thomas, whom I leave 1 shilling only.." Sons Robert, William, John. Wit: Isaac Lewis and Thomas Howell. 3.52. Alexander Graydon of Fairview, Co. of Bucks. March 23, 1761. Proved April 2, 1761. Wife Rachel. Children of former marriage Caleb and Elizabeth, wife of David McIlvaine. by 2d. wife Alexander, Janet, Andrew and William. Wife Rachel, son Caleb and son-in-law David McIlvaine and Jos. Biddle, exrs. provide Caleb and Elizabeth agree to release all claim under antenuptial agreement made with their mother Elizabeth, dau. of Caleb Emerson, made in the Kingdom of Ireland June 26, 1730 by which I was to invest £500 in land in this province for her in case of her surviving me, and at the death of the survivor to the issue of sd. marriage. Wit: Hw. Harkhorn, Joseph Church, Enr. Williams. Letters granted to Rachel Graydon and James Biddle. Caleb and McIlvaine renouncing. 3.54. John Linton of Wrightstown. 12th mo., December 1, 1759. Proved June 11, 1761. Wife Elizabeth. Sons Jacob and Isaah both of Wrightstown, exrs. Son William land lately bought of Abrm. Chapman. Dau. Rebekah. Son Isaiah land in Wrightstown, adj. Jos. and John Hamton on Road leading from Zebulon Heston's to Wrightstown Meeting House. Daus. Rebecca and Elizabeth Linton. Codicil dated April 15, 1761. Wit: John Veity, Benj. Hamton, John Heston. 3.57. Daniel DeNormandie, "Ensign 44th Reg." March 10, 1760. Proved at N.Y. October 7, 1760. Anthony DeNormandie, exr. Sarah DeNormandie and Ann Williams (dau. of Edward Williams, December'd.) all est. except £50 to Penna. Hospital. Wit: Gerrard DePuyster, James Daly. 3.58. John VerKirk of Bensalem Twp., Yeoman. April 7, 1759. Proved July 30, 1761. Wife Mary and sons Jacob and Bernard, exrs. Grandchildren, John, Sarah, and Abraham VerKirk, children of son John, December'd. Nicholas and John Johnson, sons of Peter Johnson by dau. Sarah. Daus. Rachel, wife of John Wortman and Mary VerKerk. Wit: Leonard Vandegrift, Folcart Vandegrift, and Thomas Stammers. Letters to Mary and Jacob. 3.60. John Watson of Buckingham, Surveyor. 11th mo., 8th day, 1760. Proved September 1, 1761. "Being about to set forth on a Journey to New Castle on Delaware to meet commissioners to settles lines between Provinces of Penna and Maryland." Cousin John Watson. Sister Sarah Lewis. Cousin Peter Blaker "Lands and Tenements" to Sister's son John Lewis in "fee tail male." "Money due me from Grandfather Thomas Watson's estate in hands of Richard Mitchell Executor of Cousin Joseph Watson." £250 to Hannah, dau. of William Blackfan of Solebury. Cousin Joseph Watson, son of John and Crispin Blackfan, exrs. Wit: Thos. and Mary Tucker. 3.59. Henry Roberts of Solesbury, Yeoman. March 30, 1761. Proved August 20, 1761. Wife Mary, extx. Sons Richard (eldest), William, and Henry. Son Thomas. Daus. Mary, Jane, and Margery. Wit: Hezekiah Bye and Jacob Dean. 3.63. Samuel Brelsford of Middletown. January 25, 1748/9. Proved September 5, 1761. "Far advanced in years." Son Nathan and Cousin Solomon Headley, exrs. Sons Nathan (plantation I live on), Benjamin (20 shillings), Joseph (50 shillings), William (£5). Sons Samuel and Jacob. Daus. Rebekah White, Martha Vanhorn, and Esther Harvey each 10 shillings. Son Benjamin's eldest son. Dau. Lydia's dau. Lydia and rest of her children. Wit: Wm. Atkinson, Jos. Atkinson, Saml. Atkinson. 3.64. John Williamson, of Bensalem. February 29, 1760. Proved September 21, 1761. Wife Elizabeth, extx. Sons John, Abraham, Jesse, William, Joseph and David, Jeremiah, and Benjamin. Daus. Elizabeth Vandegrift and Katharine Watson. Wit: David Thomas, John Vanhorn, Robert Heaton. 3.65. Joseph Shaw, Northampton, Yeoman. December 15, 1759. Proved September 22, 1761. Wife Mary. Son-in-law Henry Harding and cousin John Brown of Buchinham, exrs. Daus. Mary, wife of Henry Harding, and Susannah Shaw (a minor). Grandchildren, Anna, Joseph and Mary Crosedell, children of dau. Sarah, December'd., late wife of Ezra Crosedell. John Crosedell, son of dau. Anna, December'd., late wife of Eber Crosedell. Wit: Jacob Randall, James Vansant, Jos. Hart. 3.68. Isaac Evan, of New Britain, Yeoman. September 11, 1761. Proved October 10, 1761. Wife Catherin. Son David, exr. Son James, plantation where he lives bought of Isaac Milnor. Son Daniel, plantation where he lives bought of Adms. of David Thomas. Wit: John Williams and William Davies, Junr. 3.67. Thomas Harvey, of the Falls Twp., Yeoman. May 12, 1761. Proved October 12, 1761. Son Thomas, George Brown, and Mahlon Kirkbride, exrs. Eldest son Thomas,Lands and Tenements in Flower, County of Northampton England, also Lands and Tenements in Burrough of Bristol. Son Samuel, Land in Falls Twp. in occupation of William Moon. Son William, Land in occupation of John Scott and Land in Makefield in occupation of John Simmons and son John's land in occupation of James Jolly in Makefield. Dau. Elizabeth Harvey. Wit: John Pursell, James Shaw, Jno. Duncan. 3.70. Samuel Scott, of Bensalem Twp., Yeoman. 6th mo., 6th day, 1760. Proved October 20, 1761. Youngest son Samuel, exr. 80 acres "on which I dwell." Son Thomas, 1 acre where he dwells. Eldest son Jacob, and his sons Jacob and Joseph. Dau. Sarah Lester. Sister-in-law Alice Amos. Wit: Wm. Walmsley, Thomas Walmsley, and Silas Walmsley. 3.71. Stephen Wilson, of Middletown. 3rd mo., 25th day, 1761. Proved November 2, 1761. Sons Stephen and John, exrs. Sons Samuel, Francis, Joseph (minor), William (youngest). Gd.son Stephen Wilson, son of Isaac, December'd. and rest of Isaac's children. Wit: Joseph Richardson, George Merrick, Benja. Cutler. 3.72. John Steward, of Warwick, Yeoman. January 13, 1761. Proved November 11, 1761. Sister Margaret Brumfield, Charles Steward, and Wm. Scott, exrs. Sister Hannah Baird and her dau. Hannah Baird. Sis.s Mary Jamison, Jane Brumfield, and Margaret Brumfield. Jane Craig, dau. of Henry Jamison. Henry Davis, son of Tristam. John Scott, son of William. Wit: John McFarren, Edward Poole, and Robert Scott. 3.73. John Fricker, of County of Bucks, Merchant. December 1, 1761. Proved December 10, 1761. Wife Salome. Children, Catharine, Theresia, and Joseph. 2 Plantations lately bought. Bro. Anthony Fricker of Reading Town, Berks Co. and bro-in-law Joseph Coole of Bucks Co. exrs. Friend Mr. Theodore Schneider. House and Lot in Easton leased to John Moore, Esq. to be sold, also my mdse. to pay bal. on Plantations, Bills due me in Northampton Co. in hands of John Moore, Esq. Wit: Anthony Creaser, Jacob Heney, Nicholas Huckey. 3.74. Henry Vanhorn, of Newtown Twp., Yeoman. May 9, 1791. Proved December 10, 1761. Wife Susanna. Sons Christian and Henry, exrs. Plantation in Newtown. Daus. Jane, eldest, wife of John Johnson, youngest dau. Susanna Longshore. Wit: George Dunn, Jno. Atkinson, Junr., Wm. Ashburn. 3.76. Peter Williamson, of Bensalem, Yeoman. April 7, 1760. Proved December 14, 1761. Wife Leah, son Peter Williams, and Jacob Vandegrift, the elder, exrs. Son Jacob Williams. Cornelius Murray to be put to a trade. Wit: Jean Murray, Jno. Duncan. 3.77. Thomas Morris of New Britain, Yeoman. December 26, 1761. Proved February 15, 1762. Wife Leyky. Son John, exr. Granddau. Elizabeth Morris. Wit: Joshua Riale, William Brown, William Davies, Junr. 3.78. Samuel Willet, of Northampton Twp., Yeoman. June 9, 1757. Proved June 11, 1761. Wife Elizabeth and bro-in-law Joseph Thomas, exrs. Eldest son Augustine (a minor) and youngest son Lawrence. (Plantation). Daus. Catharine and Caroline. Wit: Thos. Austin, Tho. Rodman, John Gregg, William Rodman. 3.79. Christophel Hillebrandt, Northampton Twp. December 23, 1761. Proved March 11, 1762. Wife Elizabeth and Neighbor Henry Wynkoop, exrs. Son Christophel "either is or hath been enlisted in his majesties service.." Dau. Elizabeth, wife of Hendrick Lymbacker. Wit: John VanPelt, Johannes Sigmann, Joseph Fenton. 3.80. William Lacey, of Wrightstown. January 7, 1762. Proved March 25, 1762. Wife Elizabeth and Bro. Joseph Lacey, exrs. Daus. Rachel and Hannah. Wit: Jno. Terry, Jno. Terry, Junr., James Love. 3.81. John Beal, of Buckingham, Yeoman. July 24, 1760. Proved April 22, 1762. Wife Martha, extx. Cousin Patrick Malone to assist her. Son John 200 acres. Dau. Phebe, wife of John Tucker, 100 acres adj. Mathew Hughes, John Watson surveyor and Joseph Watson. Cousin Jonathan Beal to be under care of sisters Elizabeth Weldin and Rebecca Rickey. Wife, Log House standing S.E. of Plantation and 25 acres for life, then to son John. Wit: Ely Welding, John Fetter, Jos. Watson. 3.82. John Orr, of Bedminster, Yeoman. December 4, 1761. Proved June 16, 1762. Wife Jane and Thomas Boy of Buckingham, exrs. Son Thomas. Dau. Isabella Patterson. Granddaus. Rebekah Orr and Rebekah Baker. Wit: Anthony Kennard, John Townsend, Edward Murphy. 3.83. Evan Jones of Northampton Twp. July 8, 1755. Proved July 28,1762. Wife Mary extx and sole legatee. Wit: Jos. Hart, Garret Wynkoop, and Henry Krewsen. 3.84. Nicholas Gilbert, of Warminster Twp. March 23, 1758. Proved August 13, 1762. Eldest son John, exr. "Land I live on." Son Joseph. Dau. Mary Jones. Dau-in-law Hannah, widow of son Jacob and dau. Ann. Abigail, widow of son Peter and his children, Sarah, Hannah, Elizabeth, and Mary. Mary, widow of son Benjamin and his dau. Sarah and only son Benjamin. Children of son Samuel, viz., William and Margaret. Children of son Joseph, viz. Hannah, Ann, Rachel, and Mary. Land on Bristol Road, adj. Jno. Radcliffe. Wit: Isaac Lewis, Mary Eaton, John Hart. 3.86. Elizabeth Mitchell, of Solebury. 3rd mo., 8th day, 1762. Proved September 17, 1762. 5 children, Jacob Verity, Deborah, Samuel, Elizabeth and Enoch Mitchell,minor. Cousins John Ingham (Exr.) and Mary and Sarah Ingham. Wit: Jon. Ingham, Jon. Ingham, Junr., John Waterhouse. 3.87. Ann Hutchinson of Borough of Bristol, Widow. January 7, 1761. Proved December 13, 1762. "Late husband John Hutchinson." Children, Phebe, John, Thomas, and Rebecca Hutchinson. Uncle Mahlon Kirkbride. Bro-in-law Michel Hutchinson and son John Hutchinson, exrs. Wit: En. Williams and Joseph Church. Letters granted to Michel Hutchinson and John Hutchinson, Junr. 3.88. Charles Wright, of Middletown. March 17, 1763. Proved April 5, 1763. Dau. Martha Wright and Son-in-law Joseph Smith, exrs. Dau. Sarah, wife of Wm. Brodnax. Their son Charles. Gd.son Ira Patterson. Wit: John Sotcher, Wm. Brodnax, Timothy Wright. 3.89. John Hart, of Warminster, Yeoman. January 15, 1763. Proved April 19, 1763. Son Joseph, exr. Cousin Susanna Rush, £6 out of money due from Isaac Hough. Residue to son Joseph he paying the other children, 5 shillings each. Wit: Daniel Longstreth, Thomas Handcock, Thos. Griffith. 3.90. James Shaw, of Plumstead Twp. December 20, 1759. Proved April 27, 1763. Wife Mary. Sons Jonathan and Alexander, exrs. Sons Joseph and James. Dau. Elizabeth Dillon. Wit: William Michener, John Carlile, Isaac Child. 3.91. Jabus Wood, of the Falls Twp., Yeoman. November 16, 1759. Proved May 30, 1763. Son Benjamin, exr. Plantation in Falls, paying his sis. Elizabeth Carman £5. Dau. Susanna Roberts, Plantation adj. Benj. Linton. Wit: Thos. Janney, Mary Laramar, Mahlon Kirkbride. 3.92. Isabel Crawford of Warwick, Widow. August 1, 1763. Proved August 24, 1763. Son James and Robert Stewart of Warwick, exrs. Sons Archibald, Robert, Moses, John, Samuel. Daus. Isabel, Hellen, Ann and Jane. Wit: James Pook, Eleanor Poak, Robert Scott. 3.93. John Allen of Burrough of Bristol. 1st mo., 30th day, 1758. Proved October 15, 1763. Wife Rebecca and Friend Jos. Atkinson, exrs. Dau. Sarah Dickinson, Son William and Dau. Rebecca, minors. Wit: John Gilbert, William Board, and William Buckley. Dr. John DeNormandie being sworn, deposes and says that Wm. Board the last he heard of him he was at Fort Detroit or Niagara in the Kings Service. That Wm. Buckley died about 4 yrs ago. That he is acquainted with their writing, etc. 3.94. John Hall, of Tinnecome Twp., Yeoman. January 3, 1764. Proved February 29, 1764. Wife Jean. Dau. Mary (a minor), step dau. Agnes Cooper. Wm. McIntyre and John Howey, exrs. Wit: Thomas Yeidler, Mary Cooper. 3.95. Thomas Stradling of Newtown. June 7, 1761. Proved March 9, 1764. Wife Lydia. Children, Daniel and Joseph (exrs.), Elizabeth, Rebecca, Lydia, and Sarah. Children of deceased son Thomas. Son Joseph, plantation in Newtown between Timothy Smith and Barnard Taylor. Wit: Barnard Taylor, Mary Taylor, John Gibson. 3.96. Josiah Wood of the Falls Twp., Yeoman. March 24, 1764. Codicil March 24, 1764. Proved May 5, 1764. Wife Elizabeth. Wm. Yeardley and Henry Baker, exrs. Son Josiah, dau. Sarah Morgan. S on William, Plantation in Tenure of Chas. Clark. adj. River and lands of John Roberts and Benjamin Linton. Son John, Plantation where I live. Wit: John Anderson, Mahlon Kirkbride, Joshua Linton, Asher Carter, Margaret Gerton. 3.98. Abraham Brelsford, of Boro. of Bristol, Butcher. December 13, 1763. Proved May 29, 1764. Wife Joyce and Bro. Isaac, exrs. Daus. Rachel and Martha. Dau. Mary Johnson. Land adj. Wm. McIlvaine to be sold. Wit: Joseph Church, Joseph Tomlinson, and Lawrence Johnson. 3.99. George Leadley, of Buckingham. February 16, 1764. Proved ---. Wm. Simson and John Wilson, exrs. Son John right of Plantation in Forks of Delaware. Son George (£60). Daus. Mary, Jane, Margaret, Agnes,and Sarah. Granddaus. Agnes Miller and Jane Davis. Gdsons George Miller and James Mickelroy. Wit: John Sherer, Christopher Carter, John O'Daniel. 3.100. James McAllister, of New Britain. July 11, 1764. Proved July 20, 1764. Wife Mary. Son Robert, Jos. Griffith and James Lewis, exrs. Son Robert, lands he lives on in County of Baltimore, Maryland. Dau. Mary Brooks, 100 acres purchased of Lux Mat in Baltimore, Maryland. Sons James and Joseph, residue bought of Lux Mat in Baltimore, Maryland. Sons Eligah and Elisagh. Dau. Rachel. Philip Martz, Henry Lewis, and David Davis, Guardians. Wit: James Thomas, Benj. Thomas, Wm. James. 3.102. William Thomas of Hilltown Twp., Yeoman. January 20, 1763. Proved July 26, 1764. Wife Abigail and Bro. Mannasse, exrs. Wife use of Plantation to my Sister Anna Thomas, by will of my father William Thomas. Sons William (eldest), Joseph (2d.), and William, and dau. Martha. James Lewis to succeed me as Trustee of Mtg. House as directed by Father's will. Bros. John, Thomas, and Ephraim, James Lewis and Joseph Griffith of New Britain, Overseers. Land in Tenure of Jaob Fry adj. County line. Wit: Robert Evans, James Lewis, Benj. Thomas. 3.104. Benjamin Scott, of Southampton, Carpenter. April 30, 1764. Proved July 31, 1764. Wife Grace. Goods, etc. she took from me when separating from me. together with money belonging to me in right of her in the hands of the Admr.'s of Joseph Walker, December'd. late of Middletown. Gilbert Hicks and John Gregg, Esqrs. both of Middletown, exrs. Sons Jonathan, Eman, Benjamin, and Joseph. Wit: Edmund Stats, Christian Vanhorn. 3.105. John Scott of Southampton Twp. April 21, 1762. Proved August 18, 1764. Mother Jane Scott. Bro. Benjamin, his sons Jonathan and Eman. Benjamin and John States, sons of Edmund and Rebekah States. Ezra Croasdale and Edmund Staats, exrs. Wit: John Bennett, Harman Vandegrift. 3.106. Thomas Morgan, Junr., of Middletown, Yeoman. July 12, 1764. Proved August 17, 1764. Wife Martha and Jonathan Carlile, exrs. Son Thomas, Grist Mill at 21. Dau. Magdalene and Pamela. Wit: Richd. Lanning, Martha Lanning, George Suber. 3.108. Simon Butler, Esq., New Britain, Yeoman. July 30, 1764. Proved August 30, 1764. Son Simon, 1/2 of Grist Mill and Lot. Grandson Abiah Butler, exr., land adj. Mill bought of James Steel, December'd., adj. Thomas Mathews and Henry Kelso. Also, 50 acres bought of Son Simon, exr. of Benj. Butler, December'd. Gd.son Benj. Butler, Land on Road leading from Mill to Montgomery adj. David John and Wm. Thomas. Granddau. Margaret Butler. Wit: John Mathew, Benj. Thomas, Benj. Mathew, Wm. Davies, Junr. 3.109. Elijah Leedom, Southampton, Yeoman. September 6, 1764. Proved September 21, 1764. Bro. Samuel and John Thornton, exrs. Bro. John, Benj., and William. Wit: John Hoff, James Reed. 3.110. Agnes Miller, of New Britain, Widow, (Spinster). August 30, 1764. Proved October 1, 1764. Gdsons William and Philip Miller, £5 each immediately after marriage of only Dau. Susanna, Residue to Susanna immediately after her marriage. John Lap, exr. Wit: Henry Wireman, Richd. Hay, and Cadwallader Morris. 3.111. Euclides Longshore, Middletown, Yeoman. 11th mo., 8th day, 1760. Proved October 8, 1764. Wife Alice and Friend Thomas Jenks, exr. Sons Euclides, Robert, and Thomas. Daus. Margaret Atkinson and Alice Lamb. Gd.son Isaac Pearson. House near Four- Lane-End adj. Geo. Walker's Lot to be sold. Wit: Samuel Sykes, Saml. Smith, and Saml. Cary. 3.112. John Fowler, of Bensalem. August 13, 1764. Proved October 10, 1764. Edward Hill of Bensalem, Ex. and sole legatee. Wit: Jno. Lamb, Leod. Morrey. "Wallet at John Mitchell's." 3.113. Joseph Kinsey of Buckingham, Yeoman. 9th mo., 14th day, 1764. Proved October 16, 1764. Wife Hannah. Bro-in-law Thos. Smith and Friend Jos. Watson, exrs. "Girl Margaret Stackhouse who lives with us." Lands to be sold and proceeds divided among all the children. Wit: Paul Preston, Benj. Kinsey, Agnes Yates. 3.114. Griffith Owen, of Hilltown, Yeoman. March 11, 1763. Proved October 29, 1764. 2 Eldest Sons, Owen and Ebenezer, exrs. Son Levy, 14 acres in Hilltown bought of Thomas Phillips. Gd.son Griffith Owens, son of Owen. Only dau. Rachel Erwin. Jason Thomas, son of David Thomas, late of New Britain, Glover, Bro. Nicholas Owen. Wit: Henry Lewis, Lawrence Swink, Benjamin Griffith. 3.115. Thomas Tomlinson, of Bensalem, Yeoman. June 9, 1759. Proved November 24, 1764. Wife Joan and son Thomas, exrs. Sons Joseph, Henry, and Francis. Daus. Elizabeth Shearman and Mary. Bro-in-law Thos. Walmsley. Wit: Thomas Townsend, John Townsend, William Dunkan. 3.116. John Watson, of Middletown, Yeoman. 9th mo., 21st day, 1764. Proved December 11, 1764. Wife Ruth. S on John, exr. House and Lands. Dau. Ruth. Wit: Benj. Cutler, David Barton, John Woolston. 3.117. John Vastine, of Hilltown, Yeoman. December 25, 1764. Proved February 1, 1765. Nephew Benj. Vastine and Erasmus Kelly, exrs. Bro. Abraham's children, viz., Rebecca, wife of Andrew Armstrong; Rachel, wife of Hugh Mearns; Mary, wife of Robert Jamison; Ruth, wife of James Armstrong; and Sarah, wife of Saml. Wilson. Bro. Jeremiah's children, viz., Jeremiah, Junr.; Martha, wife of Jno. Lowther; Hannah, wife of Samuel Grimes; and Ezra Vastine. Nephews John, Abraham, Benjamin, Jonathan, and Amos Vastine and Niece Hannah, wife of Erasmus Kelly. Nephew Isaac Vastine. Wit: Jos. Lunn, Davis Heaton, Jemima Heaton. 3.119. James Wallace, of Tinnecom. January 4, 1765. Proved March 12, 1765. Wife Hannah and Son Robert, exrs. Dau. Jean Hutchinson and her son John Hutchinson. Children, Robert, Elinor, William, Samuel, Hannah, Elizabeth, and Mary. Wit: Thomas Hutchinson, Robt. Patterson, John Howey. 3.120. David Spear, of Northampton Twp., Yeoman. July 7, 1761. Proved March 13, 1765. Wife Elizabeth and Son David, exrs. "Ancient Mother-in-law Janet Craig." Son David all Lands 200 acres. Son John. Dau. Jane Burley. Daus. Elizabeth and Mary. Debt due Evan Jones. Horse I have of Alexander McMasters. John Wilkinson and Thomas Chapman, Overseers. Wit: Jos. Smith, Ralph Smith, Tho. Chapman. 3.122. John Fisher of Buckingham. 12th mo., 15th day, 1756. Proved March 13, 1765. Son Robert (Exr.), Lands in Buckingham and Plumstead. Sons Robert, Joseph, Barak and Samuel. Daus. Mary Butler, Sarah Michener, Elizabeth Stradling. Hannah Preston and Deborah and Katharine Fisher. Wit: Mathew Beans, Jos. Skelton, Paul Preston. 3.123. Mary Beakes, of Middletown, Dated. 10th mo., 9th day, 1764. Proved March 23, 1765. Daus. Ruth Walker and Lydia Beakes, exrs. Son Stacy Beakes. Wit: Benj. Cutler, Richard Mitchell, Esther Beckerdike. 3.124. Andrew Overpeck, of Nockamixon, Dated. April 26, 1758. Proved April 10, 1765. Wife Elizabeth. Sons George and Jacob, exrs. Daus. Mary Oelah (?) and Ann Mary Herble. Wit: John Henery, John Dennis. 3.125. Henry Baker, of Upper Makefield, Wheelwright. November 16, 1764. Proved May 4, 1765. Wife Mary and Bro-in-law John Burroughs, exrs. Dau-in-law Hannah Mathias. 5 daus. Wit: Jos. Baker, John Burroughs and John Beaumont. 3.126. Jonathan Palmer of Lower Makefield. 4th mo., 24th day, 1763. Proved October 2, 1765. Wife Jael, money due from estate of her late husband, Wm. Blakely, December'd. Sons Jonathan and Joseph, exrs. Son-in-law Samuel Woolston. Dau. Hannah Woolston. Dau. Elizabeth, wife of Jeremiah Woolston land bought of Richard Hough. Son Joseph to have a Road and Land he bought of Thomas Davis. Wit: Wm. Blakey, Sarah Blakey, Jr., Jonathan Kirkbride. 3.128. John Merrick, of Middletown. October 2, 1765. Proved October 23, 1765. Sons George and John, exrs. Son George, 3 Lots purchased of Jos. Bennet, Christian and Henry Vanhorn and Jos. Stackhouse. Son John, 2 Lots in Bristol purchased of Mary Shaw and Jas. Downey and Lot in Middletown purchased of Jeremiah Woolston. Son Joseph, 3 Lots in Bristol purchased of John DeNormandie. Son Timothy, Part of Plantation in Upper Makefield adj. Land of Heirs of John Harvey, on Road leading from Newtown to Baker's Ferry. Son Robert, residue of Makefield Plantation adj. Joseph Johnson. Dau. Hannah. Wit: John DeNormandie, Jos. Stackhouse, John Woolston. 3.130. John Vandegrift, of Bensalem, Yeoman. June 25, 1765. Proved October 29, 1765. Wife Anna and Son Joseph, exrs. Son Nicholas, part of Plantation he lives on. Son Jacob, part of Plantation. Son John, part lying next Wm. Allen, adj. Land late Henry Fisher now Lawrence Johnson. Son Joseph, residue of Plantation. Daus. Catharine Sands, Esther Houton and Rebekah Vanseiver. Wit: Thomas Dunbar, Philip McGlaughin and John Evans. 3.131. William McLeroy of Nockamixon Twp., Yeoman. May 6, 1765. Proved October 31, 1765. Wife Joan, extx. Son Alexander, Land in Manor of Moorland. Dau. Jean, wife of Samuel Joans. Children of sons Alexander and George. Dau. Agnes Scott. Bond due from John and Jonathan Joans. £5 towards repairing Tohickon Church. Wit: John McKey, John Howey. 3.133. Samuel Jones, Senr., of Plumstead, Yeoman. October 28, 1765. Proved February 20, 1766. Wife Margaret and Son Samuel, exrs. Son John (a minor). Daus. Rachel Brittain and Dau. Mary. Grandson Samuel Brittain. Son Samuel. Wit: Edwd. Murphy, Alex. Metlan, Agnes Metlan. 3.135. Joseph Burroughs, of Newtown Twp., Farmer. February 9, 1760. Proved March 4, 1766. Bro. John Burroughs and his children. Bro. Jeremiah's son Abraham and his other children. Mary Headly and her bros. and sisters. Joseph Burroughs, son of Bro. James, Elizabeth Doughty, dau. of Thomas and Ann Doughty, 20 acres lately bought of John Story "if she dye to her Sister Martha." Lands and tenements to Thomas Doughty, exr. Wit: Samuel Sykes, Wm. Sykes, Saml. Smith. 3.136. William Preston, of Buckingham, Mason. February 28, 1766. Proved March 4, 1766. Son Joseph and Friend Paul Preston, exrs. Son Joseph "All Lands," etc. Daus. Martha Wilson and Sarah Preston, children of dau. Mary, December'd. late wife of Joseph Brown. Wit: Jos. Fell, Jos. Fell, Junr., and John Brown. 3.137. Jacob Shup, of Nockamixon Twp. January 11, 1766. Proved April 11, 1766. Wife Franey, all estate until youngest child is 14 yrs. of age. Sons Jacob, Henry, John, Larrance, and Michel (a cripple). Daus. Margaret Hocus, Ann and Franey. Wife and eldest son Jacob, exrs. Wit: James Loughrey and Jacob Frelich. 3.138. Jacob Heston, of Upper Makefield, Yeoman. 5th mo., 9th day, 1765. Proved April 12, 1766. Wife Mary and Sons Jesse and Edward, exrs. Son Jesse, Land bought of Richard Parsons and George Newburn. Son Edward, Land in Blockley Twp., Phila. Co. formerly his grandfather, John Warner's. Sons Isaac and Jacob, residue of land in Wrightstown. Son Thomas, 52 acres bought of Samuel Merrick, Makefield. Daus. Mary Paxson and Rachel Heston. Wit: Jos. Hamton, Isaiah Linton, and Elizabeth Linton. Codicil December 1, 1765. Wit: Geo. Newburn and Benj. Hamton. 3.141. Zachariah Drake of Upper Makefield, Yeoman. January 28, 1766. Proved April 12, 1766. Wife Elizabeth. Bro. Daniel of Hopewell, N.J. and Jos. Hamton of Wrightstown, exrs. Children, Jacob, Jaon, Benjamin, Robert, Elizabeth, Mary, Ann, and Hannah. Wit: Samuel Merrick, Robert Comfort, and James McNaire. 3.142. Henry Jamison, Senr., of Warwick Twp. April 18, 1765. Proved April 4, 1766. Wife Mary, and Son Alexander, exrs. Son Robert, Plantation. Son John (£100). Son William. Daus. Isabel Davis. Jean Craig. Ann Darroch, Margaret Scott, and Mary Jamison. Wit: Robert Jamison, Daniel Aston. 3.143. Jeremiah Williams, of Nockamixon, Yeoman. 1st mo., January 23, 1760. Proved June 6, 1766. Wife Mary and Son Benjamin, exrs. Daus. Hannah Doughty. Anne Woods, Martha Hill, and Dau. Mary. Wit: Christian Weaver, John Moore, and Henry Heite. Letters granted to Benjamin. 3.144. John Cowley, of Middletown, Yeoman. December 16, 1765. Proved June 9, 1766. Dau. Elizabeth Bratt and John Gregg, exrs. Granddau. Sarah Cowley. Dau. Elizabeth, Land where I live adj. Jona. Carlile, Amos Palmer, and School House on Road leading from Richard Yeardley's Mill to Phila. Son John "Now in England" all lands except above tract. Wit: Jonathan Carlile, Marcy Carlile, Wm. Yeardley. Codicil February 12, 1766 gives another Tract to Elizabeth adj. Patrick Gregg and "now in tenure of John Sickman." Wit: Rebecca Carter, Wm. Carter. 3.146. Samuel Cary, of Newtown. 4th mo., 2d. 1764. Proved June 16, 1766. Wife Sarah, use of all lands purchased of Anthony Wilson "until 3d son Thomas arrive at lawful age.." Son Samson. Son Samuel, Land adj. Geo. Dunn and Est. of Jos. Poole bought of Jas. Yates. Son Thomas, 48 acres adj. John Watson, Wm. Satterthwaite and Euclides Longshore, purchase of Christian Vanhorn and Patrick Gregg. Son Joshua, Lot in possession of Samuel Stackhouse, also Lot purchased of James Yates and Tract purchased of James Arbuckle. Son Asa, Lot in Bristol which Uncle Samson Cary bought of Wm. Hope. Son Phineas, Lot in Bristol mortgaged to me by William Heaton. Daus. Sarah, wife of Joshua Blakey; Ann, wife of Amanuel Walker; Hannahmeal, wife of Jonathan Gilbert; and Bethula, Bula and Hepsibah. Wife Sarah, son Samuel and Jos. Hamton and David Twining, exrs. Wit: Wm. Satterthwaite, Sr. and Jr. and James Moon. 3.152. Robert Craft, of Buckingham, Labourer. April 11, 1766. Proved July 28, 1766. Father and Mother, William and Elizabeth Craft, all Est. Saml. Kinsey, exr. Wit: Saml. Kinsey, Saml. Kinsey, Junr., Sarah Kinsey, and John Ross. 3.150. William Eaken, of Nockamixon Twp., Yeoman. December 9, 1765. Proved July 2, 1766. Wife Isabel and son Redmon, exrs. 7 sons, Thomas, Joseph, Redmon, William, Nathan, Samuel, and Robert. Daus. Jean, Ishabel (minors). Sister-in-law Rebecca Morrison. Wit: Robert Wilson, John Howey. 3.153. John McCarty, of Haycock Twp., Farmer. April 24, 1766. Proved August 22, 1766. Wife Ann and Bro. Nicholas, exrs. Daus. £30 each. Real estate to sons. Rents to be used for schooling and maintaining children until son Nicholas is of age. Wit: Alexander McLeroy, George McLeroy. 3.154. Matthew Hughes, of Buckingham. April 17, 1762. Proved September 3, 1766. Son Uriah and Grandson George Hughes, exrs. Sons Uriah and George 1/2 Personal estate, the other 1/2 to surviving grandchildren, John Hughes excepted. Son Elias, 1/2 Plantation whereon John Craft lives next to Moses Marshall. To his two children, Elizabeth and Uriah at his death. Grandson Mathew Hughes the other 1/2. Grandson George Hughes, Land near mouth of Tohickson. Grandson, John Hughes, 10 acres N. side Phila. Road adj. Joseph Large. Jane Roberts, 10 acres where she lives. Granddau. Hannah Hughes, 50 acres of Tract I live on adj. Jos. Watson and John Beal. Son George, all residue of land on S. side Phila. Road. Son Uriah, all residue, Contiquos to Phila. Road for life then to children of son Mathew, December'd. Wit: Adrien Dawes, William Hill, Francis Dawes. 3.155. Jesimah Vansant, of Middletown, Spinster. February 5, 1761. Proved November 5, 1766. Sister Rachel Rue and Relation John Praul, exrs. Sis. Alshea Rue. Jesinah, Anne and Catharine and Christopher Rue, children of sister Rachel Rue. Wit: Richd. Rue, Wm. Dye, Robert Brodnax. 3.157. David Morgan of New Britain Twp., Yeoman. July 2, 1760. Proved November 20, 1766. Wife Catharine, formerly Catharine James, payments set forth in Ante nuptial contract dated March 17, 1742/3. only child Martha Dungan, and her son David Dungan. Son-in-law Wm. Dungan, exr. Wit: Wm. Davis, Elizabeth Sole, Benj. Griffith. 3.156. Edward Hill, of Bensalem Twp. October 5, 1766. Proved November 17, 1766. Wife Sarah, John Kidd, Dr. John DeNormandie and Richard Gibbs, exrs. Ann Mankin £50. Ralph Williamson and his sister Hannah and John Wilkinson, son of Widow Williamson £50 each. Leonard Murray £150. Sarah Fennemore £5. Stephen Sands £10. John Sands, the elder, wearing apparel. Mary Rue £50. Penna Hospital £100. £50 for a new Episcopal Church at Four Lanes End. £50 toward enlarging Church at Bristol; residue to wife Sarah. Wit: Jos. Vandegrift, Seth Lucas, Jos. Fenimore. 3.158. John Strickland, of Southampton, Yeoman. 9th mo, 8th day, 1766. Proved November 20, 1766. Wife Margery, Corn and Grist Mill for life toward bringing up my four children, viz., John, Elizabeth, Joseph, and Miles. Dau. Mary Ashton and her son Jacob Thomas. Dau. Margaret Thomas, Lot of land bought of Thomas Hillborn. Dau. Rachel Comly. Dau. Frances Strickland. Dau. Mary, son Amos and son-in-law Thomas Ashton, exrs. Wit: Nicholas Vansant, Jacob Vansant, Thos. Groom. 3.161. Eleanor Stackhouse, wife of Samuel Stackhouse of Bristol Boro. December 15, 1766. Proved January 13, 1767. "Formerly Eleanor Clark, dau. of James Clark, late of Bristol, December'd., who died intestate leaving four daus., all at that time minors, youngest yet a minor, and leaving Real estate yet undivided." Husband Samuel Stackhouse, exr. and sole legatee. Wit: Philip Streaker, Jacob Holloman, Phebe Ashton. 3.162. Thomas Paxson, Junr., of Solebury, Yeoman. 12th mo. (December) 29, 1765. Proved January 27, 1767. Wife Hannah. Sons Abraham, Aaron and Moses. Dau. Ann Paxson. Abraham Harvey of Makefield and William Blackfan, Junr. of Solebury and son Abraham, exrs. Abraham, 300 acres on which I live (Deed from father Henry Paxson, April 26, 1748). Aaron, 2 Lots, 99 acres conveyed to me by Charles Norris atty. for the Pikes. Moses, Plantation where Wm. Daniels lives devised to me by Will of Father. Ann, £150 and Household Goods "that were her mother's" "in care of her Aunt Jane Brown." If wife have a son, Plantation bought of Wm. Paxson. Wit: Jon. Ingham, Isaac Pickering, and Joseph Eastburn. 3.164. John Wilson of Buckingham. January 15, 1767. Proved February 27, 1767. Wife Jannet, son John and Friend Timothy Smith, exrs. Son John, right of Plantation I live on both improvement and by Deed. £100 in hands of Titus De Witt to Daus. Janet Dougherty, Elizabeth, Ann, Isabel, and Sarah. Son Robert, £64 in hands of John Sloan, when 21. Grandsons Samuel McGrady and John Miller. Granddaus. Jannet and Margaret McGrady. Wit: William Simpson, John Sample, Jas. Alexander. 3.166. Jane Hough, of Solebury, Spinster. March 17, 1767. Proved April 15, 1767. Bro. John Hough, exr. his son Jonathan and his dau. Martha Hough. Wit: John Brown and John Mires. 3.169. James Dougherty of Northampton. April 15, 1767. Proved July 28, 1767. Wife Lettie, extx. 1/2 Est. the other half to granddau. Gartery Dougherty. Wit: Ezra Croasdale and Michel Dowd. 3.167. Garret Kroesen, of Northampton Twp., Weaver. January 4, 1758. Proved June 11, 1767. Wife Ariatie. Son John and son-in-law John VanArsdalen, exrs. 4 children of son Derrick, December'd., viz., Ariatie, Gerret, Janitie, and Derrick. Ariatie, dau. of son Cornelius. Dau. Ariantie. Grandson Gerret, son of John Huff. Daus. Elizabeth, Affe, and Ariantee and Heirs of son Derrick, Plantation. Dau-in-law Lammetie, Land cleared by son Derrick. Wit: Henry Lott, Henry Jones, Henry Krewsen. 3.168. William George, of Buckingham, Yeoman. January 25, 1765. Proved July 24, 1767. Sons Philip (1 shilling if demanded). Son Thomas. Daus. Jane Kerrel, Martha Hylyard, Ann West, and Susanna Heyferlin. Granddau.s. Martha George and Anne Hyly. Baptist congregation at New Britain £5 John Mathews Trustee thereof. Sons- in-law John West and Cornelius Hylyard, exrs. David Stephens, Trustee. Wit: Simon Mathew, John Boyd, David Evans. 3.170. Amos Poole of Bucks Co., Wheelwright. July 28, 1767. Proved August 8, 1767. Mother Rebecca Poole and Friend Amos Palmer, exrs. Bro. Thomas Poole. Bro-in-law Paul Pennington. Money in hand of Amos Strickland. Wit: Marcy Carlile, Kate Hunter. 3.170. Jacob Bennett, of Northampton, Yeoman. July 18, 1767. Proved August 8, 1767. Wife Moyke and sons Simon and Jacob, exrs. Daus. Hellena Ranasey (?), Charity, Moyke, and Angenite Bennett. Son Simon, Plantation on which I live. Jacob, that on which he lives. Wit: Thomas Wilson, Andrew Copland, Henry Wynkoop. 3.171. Andrew Wright, of Bristol Twp., Yeoman. April 19, 1761. Proved September 28, 1767. Wife Rachel and Son Antony, exrs. Son Aaron, land at death of wife. Daus. Mary, Rachel, Sarah, and Plesent. Son Moses (£50 at 24). Wit: Benjamin Swain, Daniel Hooper, and William Bidgood. 3.172. Isaac Hodgson, of the Falls Twp. 8th mo., 31, 1767. Proved October 17, 1767. Bros. David and John Hodgson. James Moon of Middletown, exr. James Moon, Junr. £5. Mark Watson £5. Bro. John Hodgson £30. Pleasant Satterthwaite £5. Land bought of Edward Bayley in Falls Twp. Wit: William Satterthwaite, John Bayley, James Neele. 3.173. Joseph Hamton, of Wrightstown, Yeoman. 9th mo., 15th day, 1767. Proved November 19, 1767. Wife Mary. sons Benjamin and John, exrs. Daus. Sarah Wilson, Jane and Mary Hamton (each £100). Grandchildren, each £30. Son John, Land adj. Isaiah Linton, Joseph Tomlinson and London Co. on Road leading from Zebulon Heston's to Wrightstown Mtg. House. Son Benj., residue of land. Wit: John Long, James Stokes, Andrew Horner. 3.175. Lettice Dougherty, of Northampton. September 2, 1767. Proved December 9, 1767. Widow of James Dougherty, late of Northampton, December'd. "Advanced in Years" Sons John and William Mills, exrs. Dau. Sarah Mills. Wit: Michael Dowd and Ezra Croasdale. 3.176. Eleanor Thomas, of Hilltown Twp., Widow. January 11, 1768. Proved February 26, 1768. Sons Thomas and John Thomas. Daus. Elizabeth, Mary, Pegey, Sarah, Ketren Thomas and Nealy Thomas. Grandchild, Nancy, dau. of Ketren. Land adj. Jared Erwin, William Dorroch and others. Jared Erwin and Dau. Ketren Thomas, exrs. Wit: Robert Robinson, Henry Wismer. 3.177. John Worman of Tinicum Twp., Yeoman. March 16, 1765. Proved April 5, 1768. Son Michel, exr. All Lands "in Tinicum and elsewhere." Son-in-law John Cooper of Tinicum (£20), John Heney of Bedminster, near Deep Run (10 shillings). Granddaus., children of said Heney, viz., Susannah Heney (£20 in 2 yrs.), Catharine Heney (£20 in 3 yrs.), Barbara Heney (£20 in 4 yrs.). Wit: Edwd. Murphy, Ludwick Long, George Long. 3.178. Daniel Tolwick of Tinicum Twp., Yeoman. April 16, 1768. Proved May 4, 1768. Wife Margaret, Nicholas Wiker and John Neese, exrs. Step-son Lodowick --- (deaf and dumb), all estate for life then to children of December'd. brother and sister, supposed to be residing in some part of America. Wit: Edwd. Murphy, Balser Keeler, and John Hopry Lear. 3.179. David Wilson, of Southampton, Mason. May 16, 1768. Proved June 6, 1768. Wife Grace and Sons, Thomas, Jonathan and Asaph, exrs. Sons Robert and David and Jesse. Daus. Elizabeth Baker, Dinah Besor, and Rachel Harding. Granddau. Sarah Scattergood. Wit: Joseph Carter, Deborah Willet and William Carter. 3.181. Ezekiel Atkinson, Weaver, Upper Makefield. 5th mo., 4th day, 1768. Proved June 23, 1768. Wife Rachel, Bro. William and Cousin Samuel Smith, exrs. Children, Benjamin, Thomas, Watson, Rachel, and child unborn (all minors). Wit: Christopher Atkinson, Cephas Atkinson, and John Stockdale. 3.184. Thomas Rossel, of Hilltown Twp., Yeoman. November 18, 1763. Proved October 22, 1768. Wife Sarah and Thomas Jones, Junr. exrs. Bro. John Rossell 1 English Crown. Residue to wife. Wit: Jno. Phillips, Jenkin Jones, Nathaniel Jones. 3.182. Anthony Siddon, of Newtown, Inn Keeper. July 1, 1768. Proved August 19, 1768. Wife Deborah and Eldest son John, exrs. Lot in Phila. adj. Dr. Benjamin Franklin and Richard Brockden, on Market St. to be sold to pay debts. Residue to wife until dau. Martha arrive at age of 18 yrs. Then Real estate to be sold and proceeds to two daus. and rest of children. Wit: Samuel Smith, George Campbell, and Gilbert Hicks. 3.183. Sarah Walker, of Middletown, Widow. July 31, 1768. Proved August 26, 1768. Son Joseph, dau. Sarah Thornton and son-in-law John Thornton, exrs. Sisters Elizabeth Noble and Grace Croasdale. Son George Walker. Dau. Grace Scott, Bond of £60 agt. son George with Mtge. on Lott in Attleborough which Robert Croasdale and Margery his wife conveyed to son George. Dau. Sarah, Bond £80 agt. her husband John Thornton, with Mtge. on Lot in Attleborough, which representatives of John Briggs conveyed to him. Dau. Margaret, wife of Samson Cary. Son Emanuel Walker. Granddau. Sarah Palmer. Wit: Gilbert Hicks, Sarah Brittain, Abrm. Brittain. 3.185. Christian Eyedam, of Nockamixon Twp. September 2, 1768. Proved November 17, 1768. Wife Catharine and Son Philip, exrs. Son Peter. Dau. Elizabeth. Land to Philip. Wit: Peter Young and Henry Shieveler. 3.18x. Griffith Davis, of Solebury Twp., Bucks Co. March 19, 1767. Proved March 3, 1769. This will omitted from our abstracts but listed in the Index to Bucks Co. Wills. Correction made April 3, 1928. Signed Mary Hose Headman. 3.186. Joshua Glass, of Hilltown Twp. May 3, 1764. Proved March 13, 1769. Oldest Bro. Daniel Glass, 2d. Bro. Samuel, 3d. Isaac, Sis. Anne and Sister's son James Kerr, all of Parish of Seapatrick, County Downs, Kingdom of Ireland. James and Daniel McCally of Fredericks Co., Virginia. Cousin Robert Glass to obtain deed for Tract of land in Frederick Co., Virginia, purchased of Arthur McConnell, which said Tract I bequeath to Thomas Glass, son of Bro. Samuel and to sister's son James Kerr both of Ireland. Cousin Robert Glass' son Samuel. Cousin Elizabeth Vance's son William. Robert Glass of Frederick Co., Va. and Matthew Grier of Plumstead Twp., Bucks Co., exrs. Wit: Geo. Kelso, Mark Kerr, and Hugh Boden. 3.188. Langhorne Biles, of the Falls Twp. February 18, 1769. Proved March 20, 1769. Wife Hannah and six daus. Sarah, Jonipher, Molly, Becky, Charlotte, and Nancy. When they come of age all estate. John DeNormandie and Gilbert Hicks and Thos. Yeardley, "Gentlemen" exrs. Wit: Rebecca Godly, Thos. Janney, Jr., and Richd. Gibbs. 3.194. John Kevill of Bristol Twp., Yeoman. August 24, 1764. Proved July 4, 1769. Plantation where I live to be sold, proceeds to Kinsmen and Kinswomen Thomas, John, Alexander, James, Kevill, Rachel, and Mary Rickey, Catharine Hutchinson, and Ann Kirkbride, children of Alexander and Ann Rickey. Kinsman Kairl Rickey, Plantation adj. Wm. Bidgood, Thos. Stanaland, John Brown and John Pemberton. Bro. Joseph Kevill's children. Sister Mary Dungan's children. Sister Catharine Wilmerton. Kinsmen Kairl Rickey and Mahlon Kirkbride, exrs. Wit: Anthony Wright, Aaron Wright, Martha Wright. 3.195. George Hair, of Warwick, Weaver. January 2, 1768. Proved July 29, 1769. Son Benjamin, exr. Son Joseph (£50). Daus. Jean Robinson and Mary MacFarland. £21 for support of Gospel at New Pres. Mtg. House at Neshaminy. Benj. all Real Est. Wit: David Caldwell, Tho. Barton, Wm. Davis. 3.196. Jane Roberts, Widow of Wm. Roberts of Buckingham. May 12, 1769. Proved September 2, 1769. Samuel Harrold, exr. All estate except wearing apparell. Hannah Hughes, da. of Matthew, December'd. and Rebecca, wife of Hezekiah Guy apparel. Wit: Samuel Fisher and John Kerr. 3.197. Jeremiah Vastine, Senr., Hilltown, Yeoman. August 30, 1769. Proved November 9, 1769. Wife Deborah and son Jeremiah, exrs. Jeremiah 170 acres "where I live." Dau. Martha, wife of John Louder, 68 acres in Plumstead bought of Edward Poe. Dau. Hannah, wife of Samuel Graham. Wit: John Thomas, Evan Pugh, David Evans. 3.199. Mary Rue, Widow of James Rue of Bensalem. September 20, 1768. Proved November 29, 1769. Son Richard Rue and Friend Richard Gibbs, exrs. Son Mathew Rue. Daus. Mary Roberts, Katharine Rankins, Elizabeth Yerkes, and Sarah Kidd. Grandchildren, Joshua, Richard, Mary, and Rachel Rue, children of son Samuel, December'd. Son Joseph Rue. Wit: Sarah Growden, Margery Gibbs. 3.199. Nicholas Tucker, of Buckingham, Yeoman. 11th mo., 4th day, 1769. Proved December 18, 1769. Son John, exr. 140 acres I live on. Nephew Isaac Worthington, Goods purchased of Thomas Pugh and 1/2 of Pers. Est. in Trust for use of Dau. Margaret wife of Thomas Pugh for life then to her children. Dau. Sarah, wife of John Bradfield, balance of personal estate. Sons Thomas and Abraham £140 each. John. Grandchildren, Mary Tucker, William John, and Sarah Preston. Wit: Sarah Carver, William Carver, and Sarah Thomas. 3.201. Samuel Brown, of the Falls Twp., Yeoman. 4th mo., 15th day, 1761. Proved December 25, 1769. Son George, exr., All Lands. Dau. Mary Baldwin. Dau. Esther, Bed and furniture bought of vendue of Goods of Jos. Hutchinson, December'd. and yearly sum of £20. Samuel Bunting and Joseph White, Trustees for her under direction of Falls Mo. Mtg. Granddau. Martha Lovet and Gd.son Joseph Lovet, children of Daniel Lovet. Wit: Jonathan Palmer, Jas. Moon, Benja. Linton, Junr. 3.203. Isaac Piller, of Solebury Twp., Carpenter. December 1, 1768. Proved January 16, 1770. Wife Sarah. Son James, exr. on Isaac, 400 acres "whereon I live.." Daus. Sarah Cowgill and Tamer Burley and Mary Elwell. Wit: Benjamin Paxson and Mary Davis. 3.204. Eleanor Neeld of Lower Makefield. February 1, 1769. Proved February 19, 1770. Son John Neeld, exr. Daus. Mary Watson and Judith ---. Grandson Amos Watson. Wit: William Murdaugh, Benj. Palmer, Esther Palmer. 3.205. Abram Vanhorn, of Northampton, Yeoman. February 7, 1770. Proved April 2, 1773. Wife Mary. Sons Abram and Isaac, exrs. Sons Barnet and David. Plantation to sons Abram, David, and Isaak, 85 acres adj. Saml. Palmer, December'd. John Feaster, Samuel Dyer, Benj. Dyer. 65 acres to David. Residue to Isaak Profits of 1/2 thereof to son Jacob for life. Daus. Mary Krewsen, Charity, and Martha Vanschive. Wit: Gerrardus Wynkoop, Mary Brodnax. 3.207. Robert Stockdale, of Northampton, Yeoman. January 24, 1769. Proved August 10, 1772. Wife Mary, exr. Son Robert, Plantation when 21. Sons William, George, and David. "Little Dau. Mercy.." Wife and John Plumly, exrs. Wits. 3.209. Lawrence Growdon, of Trevose, Bucks Co., No Date. Proved May 1, 1770. "Aged and infirm." Wife Sarah, annuity of £200 and use of Larger House on Arch St., Phila. where Thomas Lawrence Esq. now lives. Ann Janney and Rebecca Godly, each £50. Richard Gibbs "my clerk," £100, his wife Margery, £100. Their 4 children, Samuel, Mary, Sarah, and Elizabeth, £100 each at 21. Cousin Mary Smith of Trenton and her sister Bessonett each £50. Lawrence Growden of St. Wen or elsewhere in England, annuity of £5 sterling. Grandchildren by daus. Elizabeth Nickleson and Grace Galloway £1000 each, "residue of estate Personal I have or ought to have in Great Britain" and son-in-law Thomas Nickleson, "agreeable to what I wrote him my estate there called "Trevose" being formerly settled by marriage articles with my first wife." Residue of estate, real and personal, to Daus. Elizabeth Nichleson and Grace Galloway. Wife and sons-in-law Thomas Nickleson and Joseph Galloway, exrs. Wit: Gilbert Hicks, John DeNormandie. 3.210. John Baldwin, of Neshaminy Ferry. October 30, 1765. Proved May 11, 1770. Sons John and Joseph, exrs. John, 50 acres of Tract I dwell on in Bristol Twp. adj. Charles Edgar, Joseph Tomlinson, and William Sturgeon. Son Joseph, 150 acres of sd. Tract on East side of Neshaminy, also Flats, Utensils, and Vessels belonging to Ferry. Residue to children John, Rachel Gilbert, Sarah Gilbert, Rebecca Lancaster, and son Joseph. Daus. each 1/2 acre Lot and House in Bristol Boro. adj. each other and adj. land late Wm. Large, December'd. where Davis Davis, Thos. Brown, and Rees Meredith live. Wit: Edmund Sands, Charles Lovett, Wm. Davis. 3.211. James Price, of Middletown, Date. April 16, 1770. Proved June 26, 1770. Wife Sarah and William Satterthwaite the elder, exrs. Son James. Daus. Pamelia and Rebecca Price, £200 each at age of 18 yrs. Wit: William Huddleston and Joseph Huddleston. 3.213. John Porter, of Northampton Twp., "Road Maker." July 8, 1770. Pr. July 23, 1770. Grandson Robert Porter and James Dungan, exrs. Son Thomas, 5 shillings. Grandchildren, Robert, John, and Margaret Porter residue of est. Jacob Myers "with whom I live" £3. Wit: Jacob Myers, Garret Dungan, James Dungan. 3.214. Jane Scott of Southampton, Widow of Benjamin Scott, the Elder. April 23, 1770. Proved August 8, 1770. "Advanced in Years." Dower in Land of husband (Lee Rolls Office Bucks Co. Book D. Vol. 3 p. 98). Dau. Rebecca States and son-in-law, Ezra Croasdale, exrs. Benjamin Croasdale and Hannah Croasdale issue of dau. Hannah Croasdale, December'd. Granddau.s. Martha Willet and Rachel Harding issue of dau. Jane Harding, December'd. Grandsons Benjamin and Joseph Scott, sons of Benjamin, December'd. Wit: Mercy Comfort and Mary Eastburn. 3.215. John Winder, of Lower Makefield. August 6, 1770. Proved September 5, 1770. Wife Rebecca and Son John, exrs. Son Thomas, Plantation where he lives adj. Benj. Canby and Lamb Torbert. Son Aaron. Sons James and Moses, Plantation "where I live.." Daus. Elizabeth Linton, Sarah Whitacre. Hannah Brooks, Rebecca, Mary, and Ann Winder. Wit: Jane Slack, John Chapman, Wm. Yeardley. 3.217. Deborah Johnson, of Bensalem, "Spinstress." Dated August 5, 1770. Codicil same date. Proved September 8, 1770. Bros. Peter and Benjamin Johnson, exrs. and sole legatees. Mary, wife of Lawrence Johnson. Sister Wilmoth, wife of Jacob Vandegrift. Cousin Deborah Johnson, dau. of Benj. Wit: Aaron Lovett, John Evans, Adam Weaver. 3.218. Mathew Rice, of Middletown, Date July 2, 1770. Proved November 15, 1770. Wife Mary. Son Richard Rue and John Bessonett, exrs. Dau. Mary Case and her dau. Mary, house in Trenton where she lives. her sons each £40. Dau. Catharine (100 acres). Grandsons Benjamin and Lewis Rue, sons of son Mathew, December'd. Also widow of son Mathew and residue of land. Grandson Mathew, son of Richard. Children of son Lewis, December'd. Granddaus. Mary Ramsey and Rebecca, eldest dau. of Benjamin Gown. Wit: John DeNormandie and Charles Bessonett. 3.220. William Wood, of the Falls, Blacksmith. July 17, 1770. Proved November 19, 1770. Mother Elizabeth Wood, Rents of Plantation in Falls for Life then to Bro. John Wood. Mahlon Kirkbride and Wm. Yeardley, exrs. Wit: John Roberts, Daniel Linton, Charles Clark. 3.221. Samuel Harvey, of Falls, "Practitioner in Physic." July 29, 1770. Proved November 19, 1770. Wife Catharine, extx., pregnant, Plantation to child if it survive, if it dye to Bros. Thomas, William, and John Harvey, and Sister Elizabeth Gillingham, wifes Bros. and Sister's viz. Mary, Jane, John, and Peter Vansiller and Samuel Timbrook. Wife and Wm. Yeardley, exrs. Wit: Joseph Gillingham, Jona. Kirkbride, Jos. Milnor. 3.223. Peter Ceveler of Nockamixon Twp., Husbandman. August 17, 1770. Proved November 30, 1770. Wife Katrin, extx. Sisters son Adam Osterday. Wit: Peter Michael, Adam Black. 3.224. Simon VanArsdalen, of Southampton, Yeoman. September 29, 1766. Proved December 5, 1770. Sons John and Nicholas, exrs. Nicholas, Plantation. Son John, dau. Lamety Wycoff. Children of son Stophell, December'd. Margaret Krewsen, son Simon Junr. Jacobus and Nicholas. Dau. Lamety's late husband's exrs. Wit: Jacob Vansant, Daniel Hogeland, and Jos. Davenport. Signed Syme VanArdalen. 3.226. Mary Barr, of Warwick, Widow. July 8, 1770. Proved December 12, 1770. Son Adam Barr, exr. Son George and Thomas Barr under 16. Dau. Martha Hirst. Wit: William Corbet, John Thomas, Thos. Chapman. 3.227. Susanna Heaton, Northampton Twp., "Antient." January 15, 1766. Proved January 24, 1771. Son Joseph Carter, exr. Entitled Annuity as per Bond given by son William Carter, December'd. to late husband, Robert Heaton, December'd., dated March 2, 1731/2, bequeath same to son-in-law John Plumb to be recovered of son Robert Heaton's, exrs. Grandsons Richard and William Carter, son of Joseph. Katharine Hayhurst, dau. of Sarah Hayhurst. Granddau. Mary Plumly. Ann Carter dau. of Rachel and Joseph. Residue to grandchildren, Isabel, Susanna, and John Heaton at 21. Wit: Jas. Cooper, Ezra Croasdale, and Sarah Hayhurst (dau. Ann Hibbs, granddau. Susanna Hebbs). 3.229. Jacob Vandegrift, of Bensalem Twp. October 4, 1770. Proved May 11, 1771. Sons John and Bernard, exrs. John £20 beside Plantation already given him. Bernard, Plantation in Lower Dublin Twp. late belonging to Peter Keen, 210 acres also 5 acres of Meadow late Neels Boon's. Son Jacob, Plantation "whereon I dwell." Daus. Charity and Hellen. Bro. Abraham. Wit: Wm. Baker, James Horn, Anne Foster. 3.230. William Dungan, of Warminster Twp., Yeoman. April 11, 1770. Proved June 6, 1771. Wife Catharine. Son-in-law Isaac Hill and Thomas Barton, exrs. Son Nathan, 7 acres 140 P. bought of John Crawford, where I live. Son John, Plantation where he lives. Sons William, Joseph, Jeremiah, and Joshua. Daus. Mary Shaw, Ann Stephens, and Elizabeth Hill. Granddau. Rachel Eaton. Wit: Joseph Barton, James Evans, David Evans. 3.232. Ely Welding, of Buckingham, Blacksmith. April 13, 1763. Proved June 11, 1771. Wife Elizabeth, extx., all personal estate, except £10 to Ely Carver, and plantation of 172 acres purchased of Humphrey Murray, 172, 1/2 acres adj. John Beal, Joseph Watson, William Corbet and Patrick Malone also 17 perches of land adj. Jos. Watson and Nicholas Tucker, purchased of Alex Beal - during life then to grandson Watson Welding. Granddau.s. Elizabeth, Hannah, and Ann Welding. Wit: Patrick Malone. John Beal and John Malone. 3.233. William Taylor, of Newtown, Yeoman. 8th mo., 13th day, 1770. Proved June 18, 1771. Wife Hannah, all Est., Friend Bernard Taylor, exr. Wit: Robert Hillborn and Samuel Hillborn. 3.235. Thomasin Hollingshead, of Co. of Somerset, N.J. January 3, 1757. Proved August 20, 1771. Sons Francis and William each 1 shilling. Residue to Dau. Elizabeth Hollingshead, extx. Wit: Wm. Hollingshead and Benjamin Hunt. 3.237. Agnes Mitchel, of Middletown Twp., Widow. April 29, 1768. Proved August 30, 1771. Son Thomas Warner and son-in-law James Wildman, exrs. Children, John, Joseph Croasdale, Abraham, Isaac and Thomas Warner, Mary Wildman, Ruth Warner and Sarah Wigons. Granddau.s. Agnes Wigons. Wit: John Thornton, Sarah Thornton. 3.238. Deborah Town, of Bristol Twp. July 20, 1771. Proved September 6, 1771. Bro. Benjamin Town, exr. Bro. Thomas Town. Two Brothers wives Catharine and Elizabeth Town. Sisters Mary Rue and Rebecca Tawser. Aunt Joyce Johnson. Catharine Rue, dau. of sister Mary. Rebecca, wife of Joseph Belford. Wit: Gilbt. Rodman, Norris Carr. 3.239. Elizabeth Beans, of Southampton, Widow. December 27, 1768. Proved September 16, 1771. Dau. Elinor and Son Joseph Beans, exrs. Sons Joseph, Mathew, Thomas, Timothy, Jacob, and William. Dau. Elizabeth Sands and Elinor Beans. Grandson Jesse Beans, son of James December'd. Wit: Abel Morgan, Mary Morgan, Daniel Longstreth. Letters to Elinor. 3.240. John Lacey, of Buckingham, Yeoman. August 8th mo., 1st day, 1766. Proved September 11, 1771. Son John and Son-in-law John Wilkinson, exrs. Son John land of S. side of line drawn from Great Gate on Road leading from Mill to Wrightstown to Mill Race. Residue of Real estate to dau-in-law Hester Lacey so long as she remains widow of son Joseph, December'd. Grandsons Joseph and Isaac and other children of son Joseph. Dau. Mary Wilkinson and Sarah Lacey. Grandsons John Lacey, John Wilkinson. Granddaus. Hannah and Mary Lacey. Wit: Jos. Hamton, John Terry, Jesse Heston. 3.242. Rudolf Drach, of Rockhill Twp., Yeoman. January 5, 1770. Proved October 1, 1771. Wife Marelas, all estate for life, except £5 to son Henry. at her death to "our surviving children." Sons Henry and Adam and 6 daus. named in agreement bearing even date herewith. Peter Drak and Philip Shrias, exr. Codicil dated April 1, 1771. Dau. Susanna having died leaving husband Lodrick Siple and child Henry Madlenah. Wit: Abraham Landis, Johan Philip DyerWynr and John Jamison. 3.244. Thomas Morris, of Hilltown Twp., Yeoman. July 5, 1771. Proved October 12, 1771. Wife Ann. Sons Isaac and Thomas, exrs. Plantation. Daus. Phebe Griffith and Mary, wife of Robert Dorroch. Grandchildren, Howell and Ann James. Jos. Griffith and Thos. James, Junr., Trustees. Wit: James Armstrong, John Lewis, Adam Frowlan. 3.246. William Blackfan, of Solebury Twp. 8th mo., 12th day, 1765. Proved October 17, 1771. "Ancient and infirm" Wife Elinor. Eldest son Crispin, exr. Son William, 4 acres 100 P. adj. 153 acres 134 P. already conveyed to him adj. Pidkcocks Creek. Eldest Dau. Elizabeth Ely. Daus. Sarah Wood, Hannah Paxson, and Rebekah Bye. Twin Granddaus. Rebekah and Sarah, dau. of Crispin. Residue of land 200 acres as per Patent dated 11th mo., 1st day, 1733 to son Crispin. Wit: Cephas Atkinson, Thos. Smith, Wm. Lee, Junr. 3.248. Elinor Blackfan, of Solebury Twp. 10th mo., 4th day, 1771. Proved October 17, 1771. Son William Blackfan, exr. Dau. Elizabeth Ely, all Est. except looking glass to granddau. Elizabeth Blackfan, dau. of Wm. Wit: Thos. Ross, Thos. Smith. 3.249. John Anderson of Saulsbury Twp., Cordwainer. November 1, 1771. Proved November 25, 1771. Wife Sarah and Robert Henderson, of Buckingham, exrs. Son James, Father James Anderson. Bros. Israel, Joseph, David and Joshua. Nephew John Brooks, son of Thos. and Hannah. Wit: Richard Vandike and John Kerr. 3.252. Hugh Ely of Buckingham Twp., Yeoman. 8th mo., 22nd day, 1764. Proved January 29, 1772. Wife Phebe. Sons Thomas and Hugh, exrs. Thomas' son Hugh, dau. Ann wife of Peter Matson. Children of dau. Anna, late wife of John Wilkinson son Hugh Plantation 250 acres. Wit: Isaac Pickering, Joseph Watson, Paul Preston. 3.250. Joseph Beans, of Southampton Twp., Yeoman. August 4, 1771. Proved December 9, 1771. Wife Hester. Sons Seth and James and Jos. Hart, exrs. Son John and his children, John, James, Hester, Mary. Wife use of House Garden and 3 acres of Meadow in Tenure of Joseph Van Pelt for life then to son Mathew. Residue to Seth and James. Wit: John Brooks, Jesse Banes, Thos. Folwell. 3.254. Mary Shaw of Northampton Twp., Widow. 5th mo., 18, 1771. Proved February 11, 1772. Son-in-law Phineas Paxson and Daniel Longstreth, exrs. Daus. Mary Strickland and Susanna Paxson. Grandsons John Croasdale, Thomas, Jonathan, Isaac and Abraham Harding and Joseph Shaw Paxson. Granddau.s. Sarah Harding and Anna, Mary and Susanna Strickland. Grandchildren, Anna, Joseph, Mary and John Croasdale. Having brought up grandson John Croasdale from 2 yrs. of age until apprenticed to Isaac Longstreth, his father Eber Croasdale to be charged £88 being £8 pr. yr. for 11 yrs. Wit: James Vansant, Joseph Longstreth, and Rebecca Worthington. Codicil 1-1- 1772. Wit: Hannah Gumry. 3.256. Jean McLeroy, of Nockamixon, Widow. June 21, 1770. Proved February 18, 1772. George McLeroy and Nicholas McCarty, exrs. Son Alexander. Daus. Agnes, wife of John Scott; Gean Goans, wife of --- Goans; Dau. Sarah Goans. Sons in law Samuel and Derrick Goans. Grandchildren, Wm. and Gean Scott. Gean Jones dau. of Gean, Wm. Goans son Samuel. William Goans son of Derrick. Wm. McLeroy son of Alexander and Jean, James McLeroy son of Alex and Jean. Wit: Margaret Baxter, Edward McCarty. Letters granted to Geo. McLeroy. 3.258. Elizabeth Carver, of Warwick Twp., Widow. 2nd mo., 9th day, 1771. Proved March 2, 1772. Son-in-law Isaac Worthington, exr. Son Joseph Carver. Wm. Carver. Henry Carver. Late husband William Carver, of Buckingham. Daus. Elizabeth Buckman, Mary Wilkinson, Rebecca Schofield, and Martha Worthington. Grandchildren, William, John and Mary Worthington. Wit: Wm. Worthington, Thos. Tomlinson, Tho. Chapman. 3.260. Amos Shaw, of the Falls Twp., Yeoman. 2nd mo., 4th day, 1772. Proved March 10, 1772. Codicil 2nd mo., 12th day, 1772. Wife Catharine and George Brown, exrs. 6 children, Anne, Robert, Elizabeth, Amos, Thomas, and Margaret. "Relation Margaret Shaw." Wit: James Darraygh, Michael Stackhouse, John Brown. 3.261. Joanna Tomlinson, of Bensalem Twp. 3rd mo., 6th day, 1772. Proved March 23, 1772. Widow of Thomas Tomlinson of same place, December'd. Sons Joseph and Francis, exrs. Son Joseph. Daus. Elizabeth Shearman and Mary Hommer. Granddaus. Rebecca and Joanna Tomlinson and Joanna Hommer. Wit: Rynear Hallowell, Elizabeth Ashton, and Thos. Tomlinson. Letters granted to Francis only. 3.263. Clement Doyle, of New Britain Twp., Yeoman. September 8, 1771. Proved April 11, 1772. Wife Margaret. Son Richard, exr. Sons John and Jonathan. Daus. Rebecca Byle and Margaret Evans. Wit: Thos. Fell and George Fell. 3.264. Thomas James, of New Britain Twp., Yeoman. March 14, 1772. Proved April 13, 1772. Son John, exr. Sons Samuel, James, and Thomas. Daus. Elizabeth, Aaron and Rachel Shewell. Margaret and Benj. James, children of son John. £5 to New Britain Baptist Church. John Williams and James Evans, Trustees. Wit: John James, Wm. James, David Evans. 3.266. Lambert Vandyke, of Southampton, Yeoman. March 13, 1770. Proved April 13, 1772. Wife Mary. Son Jacob and Friend Henry Kroesen, exrs. Sons Jacob, Richard, Adrian, Henry (his bond date June 11, 1755), John, Cornelius and Hezekiah. Daus. Jane Rue, Elizabeth Bartley. Land bought of Samuel Swift, deed dated April 19, 1733 of Jeremiah Langhorne Dated September 23, 1736. Wit: Wilhelmus Cornell, John Leedom, and John Watts. 3.268. Joseph Richardson, of Attleboro, Gent. September 20, 1770. Proved April 29, 1772. Wife Mary and Sons Joshua and William, exrs. Daus. Rebecca, wife of Thomas Jenks, Junr. (112 acres); Ruth Richardson (Land in Southampton formerly Philip Dracords); Mary Richardson (150 acres bought of Edwd. Glover). 4 children of Son Joshua, viz., Joseph, Sarah, Mary, and Jane. 4 children of son William, viz., Rachel, Marcy, Ann and Elizabeth. 4 children of dau. Rebecca Jenks, viz., Jus. Richardson Jenks, Rachel, Marcy and Mary Jenks. Land bought of John Parsons (200 acres) of Wm. Huddleston (60 acres) of Wm. Shreeve. of Heirs of Joseph Walker (319 acres). Wit: William Blakey, Stephen Comfort, Gilbert Hicks. 3.271. Daniel Bratt, of Middletown Twp., Yeoman. March 28, 1772. Proved May 8, 1772. Son Samuel land devised to wife Elizabeth by father-in-law John Cowley adj. Thos. Jenks, Junr., Patrick Gregg, and late Amos Palmer. Daus. Martha Ashton. Dau. Margaret Johnston, land where she lives adj. Jonathan Carlile and others. Granddaus. Elizabeth Twining and Letitia, Pleasant, Silence, and Margaret Ashton. William Yeardley, exr. Wit: Hw. Thompson, Andrew McMinn, and Patrick Gregg. 3.273. Titus Dewitt of Salisbury Twp., Bucks Co. March 24, 1772. Proved May 16, 1772. Wife Elizabeth. Son Peter, exr. Plantation, etc. 3 daus. Ann and two others. Wit: William Roberts, John Hutchinson. 3.274. Simeon Pownall, of Solebury, Yeoman. 2nd mo., 14th day, 1772. Proved May 16, 1772. Wife Catharine and Friend Joseph Eastburn, exrs. 3 sons, Simeon, Levi and Moses. 5 daus. Ann, Mary, Hannah, Margaret, and Katharine. Wit: Aaron Phillips, Mary Phillips, Paul Preston. 3.277. Stephen Twining, of Wrightstown, Yeoman. 8th mo., 8th day, 1771. Proved July 31, 1772. Wife Margaret. Son Stephen, exr. Dau. Abigail Hillborn's children, viz., Samuel, Joseph, Mary, Elizabeth Hillborn, 50 acres of land in Springfield Twp. adj. land late Casper Wistars and James Logan. Her other children, John, Thomas, William and David Hillborn. Dau. Mary Chapman, widow of John Chapman, 50 acres in Springfield afsd. adj. Jacob Hooker, Abrm. Funk and John Moffit. Son Stephen, 100 acres in Wrightstown adj. Richard Mitchell, late Hugh Young and late John Chapman. Son-in-law Samuel Hillborn, dau. Margaret, wife of Thomas Hamilton and her children, grandsons Stephen, William and Joseph Kirk. Thomas Kirk son of Isaac and Rachel. Wit: James Briggs, Junr., John Story, Junr., John Story. 3.284. Oliver O'Haighan of Warminster, Yeoman. July 29, 1772. Proved October 26, 1772. Wife Catharine, extx. and sole legatee. Wit: James Wallace, Willm. Man and Samuel McRafferty. 3.279. Jonathan Abbett, of Northampton, Cordwainer. February 17, 1772. Proved August 24, 1772. Son William. Grandsons Jonathan, son of Jonathan Abbett, December'd., William, Henry and Dennis sons of son William. Bro. Richard Abbett, living in Government of Virginia (if living). Richard Leedom and Jacob Twining, exrs. £5 to overseers of Wrightstown Friends Mtg. £10 to overseers of Southampton Baptist Mtg. Wit: John Addis and Phineas Paxson. 3.281. Rev. Charles Beatty, of Warminster. April 13, 1772. Proved September 14, 1772. Son John and Friends Henry Wynkoop, Esq. of Northampton and Samuel Erwin of Moreland, exrs. Estate, real and personal to be sold. Land in Hardwick Twp., Sussex Co. West Jersey. sold to Thomas Fleming of Bethlehem, W. Jersey to be confirmed to him by executors. Son John £100, residue to sons and daus., when of age. Dau. Mary Green. Sons Charles, Clinton, and Reading to attend College of N.J. Bro-in-law Rev. William Mills of Jamaica, overseer, also Rev. Richard Treat of Abington. Wit: Adam Kerr, Nathl. Ellicott, Willm. Man. 3.283. James Evans, of New Britain, Yeoman. September 3, 1772. Proved October 20, 1772. Wife Margaret and Bro. David Evans, exrs. Bro. Daniel Evans, Eldest son Isaac and Brother David's Eldest son James. £6 to John Mathew, and David Stephens, Deacons of New Britain Baptist Church, for support of minister at said Church. Wit: Thos. Jones, Thos. Jones, Junr., Richard Riale. Letters to Margaret. 3.285. Abraham Vastine, of Hilltown, Gent. Dated May 9, 1770. Codicil Dated May 9, 1772. Proved October 31, 1772. Wife Sarah 1/2 of Grist Mill and Land in Bedminster Twp. in Tenure of John Clymer. Dau. Ruth wife of James Armstrong. Daus. Abigail wife of Andrew Armstrong. Rachel Mearns wife of Hugh Mearns, her 4 children, viz., Robert, Abraham, William, and Sarah Mearns. Dau. Sarah, wife of Samuel Wilson. Mary, wife of Robert Jamison. Grandson Abraham son of James and Ruth Armstrong. Wife and son-in-law James Armstrong exrs. Wit: Benjamin Mathias, Adam Fowler, Rachel Berry. 3.288. Joseph Wilson, of Lower Makefield, Wheelwright. 10th mo., 24th day, 1772. Proved November 16, 1772. Wife Rachel and Uncle James Moon, exrs. 3 children, Achilles, Mary, and Latitia Wilson. Land bought of Patrick Gregg. Wit: John Winner, Rachel Neeld, Richard Neeld. 3.289. Michael Eberhard, of Lower Milford Twp., Yeoman. October 15,1768. Proved November 21, 1772. "Advanced in life" "To be buried in Church Yard near Reformed Calvinish Church in Upper Milford not far distant from my Plantation." Wife Anna. Eldest son Michael. Youngest son John. Daus. Elizabeth and Anne. Eldest dau. Margaret, wife of Peter Wetzel. Wife Anna and John Heany,exrs. 230 acres adj. upper County line and Lands Christian Wollawer, Andrew Beyer and Lawrence Eberhard 25 acres in Richland Manor adj. Jacob Beider and Ulrich Spinner. Wit: Andrew Keithline, John Keller, and Dave Shultze. 3.299. Stephen Comfort, of Middletown. 9th mo., 20th day, 1772. Proved December 9, 1772. Wife Mary and Jeremiah Comfort, exrs. Sons John, Ezra, Jeremiah, Stephen, Moses and Robert. Dau. Grace and Marcy. Son John and Mary his wife "all that estate of John Woolman lying in the Jerseys or anywhere else.." Wit: Robert Croasdale, Macre Wilson. 3.300. Titus Fell, of Buckingham, Yeoman. June 11, 1772. Proved December 14, 1772. Wife Elizabeth (Exr.) and Mother, use of Plantation for life, then to son Zenas. 2 dau. Charity and Joyce. Dau. Rachel, Christian Freise's then to son Zenas. Wit: Jonathan Fell, John Fell. 3.302. Sarah Watson of Upper Makefield, "Spinster." March 27, 1770. Proved January 15, 1773. Dau. Mary Harvey, her son Jonathan Harvey. Son John Brown yearly income due and to become due from my 1st husband's Est. and Bond mentioned in Will of last husband. Grandchildren, George, Jonathan, Susanna, and Lucresia Kinsey. Wit: Jonathan Kirkbride, Elizabeth Kirkbride and Mahlon Kirkbride. Letters granted to Mary, wife of Henry Harvey. 3.303. Jonathan Knight, of Southampton. 3rd mo., 25th day, 1772. Proved January 18, 1773. Wife Grace, and Son John, exrs. Land bought of John Eastburn. Sons John, Abraham, Absalom, David, Samuel, and English. David Buckman, Giles Knight and James Thornton, Trustees. Wit: Joseph Knight, Samuel Biles, and Ezra Croasdale. 3.306. John Earles, of Warminster, Yeoman. November 13, 1772. Proved January 21, 1773. Wife Margaret and Friend James Wallace, exrs. Grandsons John Vanhorn and Earles Barnes. Daus. Mary, wife of John Barnes; Isabella, wife of Barnard Vanhorn; and Margaret, late wife of William Erwin, December'd. Wit: Nathl. Ellicot, Willm. Man, John Carr. 3.308. Richard Margerum, of Lower Makefield, Blacksmith. February 17, 1773. Proved March 6, 1773. Wife Rebecca and John White, Senr., exrs. 2 children, Henry and Fankey Margerum. Benjamin Margerum, coate etc. Wit: Herman Margerum, Benj. Margerum, Edwd. Margerum. 3.309. Elinor Jones, of New Britain, Widow. February 17, 1773. Proved March 9, 1773. "Stricken in years." Kinswoman Margaret, wife of Wm. Davis with whom I reside. Their children, Abednego, Ann Brown, Rebecca Rowland, and Sarah Foster. Ann Brown's dau. Mary Evans. Rebecca Rowland's dau. Margaret Rowland. Hester Truby wife of John living in Virginia. John Thomas, Baptist Minister in Hilltown. Rachel Davis, widow of Rev. William Davis formerly Minister at New Britain. Mathew Adams of New Britain and Twin children, Mathew and Richard. Hannah, wife of David Lewellyn. Ezekiel Wilson of Hilltown. Stepson Benjamin Jones and his wife Elizabeth. Mathew Adams and Cadwallader Morris of Hilltown, exrs. Wit: Gwen Morris and John Wisler. 3.313. John Sebring of "Salisbury" Twp. February 16, 1773. Proved March 13, 1773. Wife Elinor. Eldest son Roeloff. Sons John, Fulkerd, Thomas. Daus. Elizabeth, Christine, Agnes and Elinor. 1/8 part of undivided right where widow Hart keeps Tavern in Plumstead. Sons Roeloff and Thomas, exrs. Wit: John Tasman, Derrick Kroesen, John Hutchinson. 3.315. George Emig of Springfield Twp., Farmer. March 2, 1773. Proved March 15, 1773. Wife Mary. Son George, exrs. All Lands and Est. at death of wife. Bible to Dutch Reformed Church of Springfield. Wit: Peter Seen, Michael Smell, Peter Hest. 3.316. Daniel Palmer, of Lower Makefield, Yeoman. 9th mo., 12th day, 1771. Codicil November 7, 1772. Proved March 23, 1773. Wife Mary and sons Daniel and Joshua, exrs. Son Caleb. Dau. Hannah, widow of son Amos 50 acres bought of Margery Kirkbride and 68 acres formerly Amos Palmer's. her son Abner and daus. Letitia and Theodosia. Son Daniel 50 acres bought of Richard Hough. Dau. Margery Hutchinson. wits. Jas. Thackray, Junr., Benjamin Palmer, Mahlon Kirkbride. 3.320. Lewis Lanoir, of Bristol Twp., Yeoman. 9th mo., 1771. Proved March 12, 1773. Wife Mary and Friend Joseph Atkinson, exrs. Dau. Ann, all Lands etc at death of wife. 40 shillings to use of Friends Mtg. at Bristol, Samuel Bunting, present overseer. Wit: Joseph Hall, Jos. Brown, Mary Lowry. 3.322. Benjamin Linton to Lower Makefield, Weaver. 4th mo., 9th day, 1772. Proved May 11, 1773. Wife Jane and sons Benjamin and Samuel, exrs. Sons Samuel, Daniel, Hezekiah, John and Joshua. Daus. Jane Satterthwaite, Lucia and Martha Linton. Wit: Jona. Kirkbride, Elizabeth Kirkbride and Joseph Taylor. 3.323. Elinor Baines of Warminster. March 1, 1773. Proved May 14, 1773. Daniel Longstreth, exr. Richard Sands and his Dau. Elinor Sands. Anna White, dau. of Bro. Mathew. Jesse, Phebe and Elizabeth Baines, children of Bro. James, December'd. Martha and Rachel Longstreth. Thos. Spicer Jones, son of Rev. Samuel Jones. Sarah Harding, dau. of Henry Harding. Residue to Hester and Mary Baines daus. of Cousin John Baines, their bros. Joseph and James Baines. Wit: John Folwell, Arthur Watt, and John Longstreth. 3.325. Elizabeth Welding, widow of Ely Welding, Buckingham. 10th mo., 1771. Proved May 22, 1773. Grandson Watson Welding exr. and granddau. Hannah Welding. Cousin Sarah Beal. Granddau. Elizabeth Platerer. Wit: Patrick Malone, John Malone, Thos. Watson. 3.327. Edmund Sands, of Bensalem, Farmer. 5th mo., 2nd day, 1773. Proved May 25, 1773. Wife Mary and cousin John Mitchell, exrs. Bros. Thomas, William, Abraham, Benjamin Sands. Sis. Jennet Clauson and Mary ---. Wit: James How, John Vandegrift, John Evans. 3.328. Anna Paxson of Middletown, Widow. 1st mo., 1st day, 1773. Proved June 1, 1773. Bro. Joseph Marriott of Phila. and Relation Joshua Richardson of Middletown, exrs. Daus. Mary and Ann. Sons William, Isaac, Joshua, Joseph, Phineas, Thomas, Mahlon, Samuel, Israel. Wit: John Woolston, Mary Richardson, Elizabeth Woolston. 3.330. Louisa Knowles, of Upper Makefield. March 12, 1773. Proved June 11, 1773. Mother Catharine Knowles, extx. John Beaumont to assist her. Dau. Louisa. Nephews Joseph Holcombe and James Hartley. Sister Sarah's children, viz., Rebecca, Hannah, and Joseph Phillips. Wit: James McMasters, James Mathew, John Beaumont. 3.332. Rachel Dawson, of Solebury Twp. 6th mo., 19th day, 1773. Proved July 26, 1773. Father Thomas Dawson and Mother, exrs. Jonathan Smith, son of Edmund Smith and Sarah his wife, my sister December'd. Rachel, Elizabeth, Hannah, and Agnes Blackfan. Dau. of my.(?) Esther, wife of William Blackfan of Solebury. Wit: Henry Paxson, Aaron Paxson and William Blackfan. 3.333. Nicholas Dillon, of Bedminster Twp. 7th mo., 2nd day, 1773. Proved September 23, 1773. Wife Mary and Anthony Kennard of Bedminster, exrs. Daus. Bridget Dillon,Mary Shaw, Rebecca Vickers, Esther Doan, and Elizabeth Townsend. Son Thomas and his children, Amos, Isaiah and Thomas Dillon, Junr. Wit: Jonathan Shaw, John Carlile and Benjamin Cutler. 3.335. Robert Davis, of Warrington, Yeoman. October 17, 1772. Proved September 27, 1773. John Crawford, Senr. of Warrington, exr. Sons Jonathan and Robert. Daus. Leah Pastorius and Rachel, wife of Thomas Jones of New Britain. Grandson William Pastorius. Granddaus. Sarah, eldest dau. of son Robert and Rachel Jones. Land adj. James Dunlap, George Shoemaker and Thomas Rickey. Wit: Joseph Wallace, John Wallace, and Thos. Lusk. 3.339. Mary Linton, of Northampton Twp. 1st mo., 10th day, 1765. Proved October 1, 1773. Son Joseph Linton and Son-in-law Thomas Winder, exrs. Sons Joseph, Isaac, Jonathan. Daus. Elizabeth Winder, Mary Walker, and Phebe. Grandson Nehemiah Linton son of Joseph, Land purchased of Robert Walker and wife. Wit: Joseph Walker, James Wildman, John Woolston. 3.341. Eleanor Kelly of Hilltown, Widow. September 18, 1773. Proved October 20, 1773. David Stephens of New Britain and Thos. Jones of Hilltown, exrs. Son Erasmus Kelly. Gdsons John Kelly and Rachel his wife and Erasmus Kelly. Granddaus. Catharine, Sidney, Mary, Hannah, Eleanor, and Rachel Kelly and Eleanor Thompson. Eleanor Thompson, dau. of sd. Eleanor. Niece Sidney George, Schoolmistress. Grandson Benjamin Kelly, Mathew Grier, of Plumstead, Trustee. Land adj. Abraham Kratts and Abraham Dursten. Wit: Edwd. Jones, Abrm. Krats, and Barbara Krats. 3.346. Leffert Leffertse of Northampton. October 6, 1773. Proved November 20, 1773. Wife Anna and sons Peter and Arthur, exrs. Other sons Leffert, John, Abraham, and Jacobus. Daus. Sylvee and Ida. Land in Newtown lately bought of Wm. Abbett. Wit: Rem Cornell and Henry Wynkoop. 3.348. Esther Hoskins, of Town and County of Chester. 7th mo., 11th day, 1773. Proved January 3, 1774. Nephews Joshua and Wm. Blakey and Niece Lydia Smith, exrs. Sister Hannah King living near Skipton in Yorkshire "Old England" and her 3 children. Nephew Joshua Blakey and his dau. Esther. Niece Ruth Walker. Nephew Wm. Blakey and wife Sarah. Nephew Stacy Beaks. Wit: John Woolston, John Woolston, Junr., James Wildman. 3.350. Thomas Simpson of Newtown, Yeoman. December 23, 1773. Proved January 11, 1774. Wife Sarah and Francis Murray, Merchant of Newtown, exrs. Bro. William Simpson, Yeoman, and cousin William Simpson, Blacksmith. Wit: Jane McCoy, Thos. Janney, Andrew McMinn. 3.352. Nicholas Grougher, of Tinicum Twp. May 15, 1772. Proved February 1, 1774. Wife Ulifronica. Son Nicholas and Jacob Beidleman, exrs. 5 children, Nicholas, Philip, Mary, Barbara and Anna Elizabeth. Wit: John Huber and John Scott. 3.354. Deborah Mitchell of Solebury, Spinster. 3rd mo., 13th day, 1766. Proved March 8, 1774. John Pickering of Solebury, exr. Hannah, his wife. Sister Elizabeth Mitchell. Bros. Samuel and Enoch Mitchell. Wit: Wm. Scarbrough and Paul Preston. 3.355. Robert Parsons, of Northampton, Blacksmith. September 12, 1772. Proved March 24, 1774. Wife Elizabeth and son George, exrs. Sons Robert and William. Daus. Susanna and Mary. Grandsons William Short and George Parsons. Wit: Hugh Tomb, Thomas Hellings, Thomas Worthington. 3.357. Mary Williams of Nockamixon Twp. Widow of Jeremiah Williams. June 12, 1766. Proved March 28, 1774. Son Benjamin, exr. Daus. Hannah, wife of Benjamin Doughty, Ann Carter, and Mary Williams. Granddau. Mary, Margaret, Lydia, Anne, and Susanna Williams, Elizabeth and Frances Woods and grandson Benj. Woods, children of Fortunatus Woods. Grandchildren, Mary, Hannah and Sarah Hill, children of Benjamin Hill. Wit: John Iliff, Henry Weaver and John Williams. 3.359. Benjamin Courson of Northampton, Yeoman. March 3, 1774. Proved May 23, 1774. Wife Mary and son Benjamin, exrs. Sons Ryck, Cornelius, Henry, John, and Abraham. Daus. Janitie, wife of John Kroesen, and Mary Courson. Wit: Richard Leedom, Robert McDowell and Gilliam Cornell. 3.361. Abraham Staats, of Bensalem, Yeoman. February 24, 1774. Proved April 23, 1774. Wife Elizabeth and sons Edmund and Daniel, exrs. Son Abraham. Dau. Hannah. Son Peter. Wit: John Carr, Abrm. Lerew, Mahlon Carver. 3.363. Thomas Steegleets, of Warwick, Miller. April 26, 1774. Proved May 12, 1774. Nathaniel Ellicott, Innholder, and Adam Carr, Storekeeper, both of Warwick, exrs. Eldest son of sister Sarah Arthur of Springfield Twp., Chester Co., Penna. Congregation of Church of England, at White Marsh. Alex Jamison of Warwick, Miller. Elizabeth, wife of David Fulton of Manor of Moreland. Residue to committee of Pres. Congregation at Neshaminey. Wit: William Scott, Thos. Lusk, Robert Jamison. 3.364. John Wilson, of Nockamixon, Blacksmith. Dated October 23, 1773. Proved June 9, 1774. Wife Elizabeth and Bro. David and Rev. Alexander Mitchell, exrs. Son John and Dau. Mary both minors. Wit: John Bailey, Saml. Wilson. 3.366. Thomas Brown, of Bristol Twp., Yeoman. Dated February 18, 1761. Proved June 20, 1774. "Relation" George Brown, exr. Sons John, Joseph, Clark and Christian. Daus. Mary Thompson and Rachel Mitchell. Wit: Joseph Hough, Wheeler Clark, Samuel Brown. 3.367. George Dunn, of Newtown Twp., Yeoman. June 2, 1774. Proved July 29, 1774. Wife Margaret and Son Joseph and Richard Gibbs, Esq. exrs. Sons Joseph and Ralph. Wit: Timothy Taylor and Richard Yeardley. 3.368. Andrew Moode, of Middletown, Weaver. 9th mo., 4th day, 1773. Proved August 3, 1774. Wife Hannah and son William, exrs. Sons Andrew and Alexander to live with William. Son Joseph. Daus. Hannah, Sarah, Eleanor, and Lydia. Wit: Nathan Brelsford, Margaret Brelsford, Benj. Palmer. 3.370. Philip Angel of New Britain, Mason. November 19, 1769. Proved August 16, 1774. Wife Margaret, extx. Sister Margaret. Wit: John Mathew, James James, and David Evans. 3.371. Joseph Bye, of Buckingham. July 7, 1769. Proved October 1, 1774. Wife Rebecca, all Est for life. Nephew Joseph Ellicott and Hugh Ely, Jr. exrs. Children of bro. Thomas, viz., Thomas Bye, Junr. Elizabeth Hutchinson, Martha and Lydia Bye. Children of sister Ann, viz., Joseph, Andrew, Nathaniel, Thomas and John Ellicott and George Wall, Junr. and Mary Wall. Children of sister Margaret, viz. Martha Blackfan, Sarah Corgell and Mary Davis. Wit: Michael Harker, John Heaton, and Samuel Godfrey. 3.372. Cornelius Courson of Northampton, Yeoman. September 10, 1774. Proved October 13, 1774. Wife Charity. son Christian and John Kroesen, Senr., exrs. Sons Christian, Cornelius, Daniel, John and Benjamin. Daus. Jemima, Mary, Ann (her unworthy husband Wm. Maynard), her children, Cornelius, Ann, and Elizabeth Maynard. Wit: Isaac Bennett, John Rankins. 3.374. Thomas Biles, of Penna., Farmer. October 1, 1774. Proved October 19, 1774. Wife Abigail, sole legatee. Edmund Bainbridge of Maidenhead and his Bro. Absalom of Princeton, exrs. Wit: Jane Biles and William Vasey. 3.375. Henry Carver of Buckingham, Yeoman. September 10, 1774. Proved October 25, 1774. Wife Rachel and Joseph and William Carver, exrs. Sons Thomas, John, Joseph, and Benjamin. Daus. Rachel and Elizabeth. Wit: Thomas Dougherty, Isaac Kirk and John Tucker. 3.376. Barbara Deal, of Nockamixon, Widow. June 5, 1774. Proved December 7, 1774. Son Felix, exr. 2 eldest sons, John and Daniel Deal, sons Peter and Felix. Daus. Ammie and Barbary. Wit: Nicholas McCarty and Henry McIntyre. 3.377. William Yeardley of Lower Makefield, Yeoman. July 29, 1774. Proved December 4, 1774. Wife Sarah and Bro. Thomas and Father-in-law Mahlon Kirkbride, exrs. Sons Thomas, Daniel, Mahlon, and William. Daus. Ann Warner, Sarah Taylor, Margaretta Potts, Mary, Hannah, Achsah, and Letitia. Land bought of Saml. Burgess. Wit: Richard Plumer, John Robbins, Thos. Canby. 3.381. Jacob Linton of Wrightstown. March 19, 1769. Proved January 23, 1775. Mother Elizabeth Linton. Sis. Rebecca Linton. Bros. Isaiah, William, Sister Elizabeth Linton. Bro. William, exrs. Wit: Wm. Reece, Saml. Chapman, Cuthbert Warner. 3.382. Thomas Morgan of Newtown, Yeoman. September 8, 1774. Proved February 11, 1775. "Advanced in Age" Wife Magdalen. Dau. Magdalen, wife of Thomas Bulger. Grandson John Morgan, son of son Charles, December'd. Granddau. Elinor wife of John Simpson, Grandchildren, Thomas, Josiah, and Magdalen Morgan, children of son Peter, December'd. Grandson Thomas Morgan, and granddau. Magdalen Morgan, children of son Thomas, December'd. Grandchildren, Moses, John and Elizabeth Neeld, children of dau. Elizabeth December'd., late wife of John Neeld. Grandson Joseph Dyer, granddau. Ann, wife of Mark Hall. Wife and son-in-law Wheeler Clark, exrs. Wit: Jos. Jenks, James Gregg, Hu. Thompson. 3.385. William Biles, of the Falls Twp. April 11, 1770. Codicil dated November 20, 1773. Proved February 11, 1775. Son William, Island called "Great Island." Wife Jane. Son Thomas. Daus. Susanna Thorn and Ann Mott and granddau. Sarah Baker. gdson William Douglass. Son William, Thomas Thorn, and Edward Pennington, exrs. Wit: Isaac Smith and Sarah Stevenson. 3.388. Isaac Bolton of Southampton, Yeoman. 7th mo., 1st day, 1771. Codicil dated February 9, 1774. Proved February 11, 1775. Wife Sarah and son Isaac, exrs. Sons Everard and Joseph. Daus. Sarah Rigby, Jemima Tomlinson, Margaret and Rachel Bolton. Lot on Front St. Phila. in possession of son Joseph. 228 3/4 acres in Southampton to son Isaac. Wit: Danl. Longstreth and Jona. Clayton. 3.394. Elizabeth Oberbeck, of Bedminster Twp. April 22, 1772. Proved February 11, 1775. Daus. Anna Maria and Maria Magdalena. 4 children. Jacob Beidleman, exr. Wit: Jacob Yearling, John Lear. 3.395. James Meredith, of Warwick. February 3, 1774. Proved February 16, 1775. "Well stricken in years" son John, Plantation in New Britain. Son Simon, Tract he lives on in Warwick, bought of Joseph Wells. Son Thomas (Tract he lives on). Grandchildren, James, Joseph, John and Elizabeth Meredith, children of son Simon. Grandchildren, John and Mary, children of son Thomas. Son Hugh and his dau. Elizabeth. Plantation in Lower Merion to be sold. Son Thomas, exr. Wit: David Stephens, Elizabeth Stephens, and Joseph Hair. 3.399. William Baker, of Bensalem Twp., Cordwainer. December 8, 1774. Proved March 1, 1775. "Friend" Giles Knight, exr. and residuary legatee. Sister Elizabeth Jones. Kinswoman Hannah Shields (late Baker). Kinsman John Baker (if living), 3 relations Henry, Samuel, and John Bennett, sons of Charity Bennett (late Baker). Mary Bennett, dau. of Charity. Abel and Israel Knight. Elizabeth Knight, dau. of Giles. Wit: Jos. Mitchell, Mary Mitchell, Evan Thomas. 3.400. Thomas Jones, Senior, of Hilltown Twp. June 8, 1774. Proved March 14, 1775. Wife Rosannah. Son Thomas and son-in-law Thomas Mathias, exrs. Oldest son Thomas. Sons Jenkins, Nathaniel, youngest son William. gd.son Thomas Jones, son of Thomas. Daus. Letitia, wife of John Leedom, Elizabeth, wife of Thomas Mathias, Martha, Sarah, and Mary Jones. £5 to managers of Baptist Meeting House and Grave Yard at Kelly's in Hilltown. Land adj. Richard Williams, Abraham Derstine, John Kelly, Abram Cratts, and "where Ezekiel Wilson lives." Mathew Grier, Senr and Mathew Grier, Junr., Overseers and Guardians. Wit: Henry Wismer, Wm. Morris, Jared Erwin, James Irwin and James Armstrong. 3.406. Samuel Worthington, of New Britain, Yeoman. January 29, 1775. Proved March 20, 1775. Wife Mary and Sons Jonathan and David, exrs. Daus. Sarah and Hester Kimble, Rachel Rue, Pleasant Lap. Nephew Isaac Worthington. Sons Samuel, Jonathan, and David. Wit: Joseph Carver, William Worthington, David Evans. 3.409. Alexander McCamon of Nockamixon. May 18, 1776. Proved April 4, 1777. Wife Margaret. Sons Samuel and John, exrs. Daus. Mary Johnston, Elizabeth wife of John McCamon, Rachel wife of Abraham Johnston, and Catharine. Wit: George Merkleroy, Thomas Lytle. 3.441 or 411. John Feaster, of Northampton Twp., Yeoman. December 18, 1775. Proved December 27, 1775. Sons Henry and David, exrs. Children, Henry, David, Dorothy wife of Jacob Brant, Elizabeth wife of Richard Smith. Wit: Henry Wynkoop, Jesse Palmer, Robert Richmont. 3.412. Henry Shoup, of Rockhill Twp., Yeoman. April 2, 1774. Proved April 17, 1777. Sons Conrad and John, exrs. Sons, Conrad (eldest), Ludwig (or Lewis) Lewis, John. Children of dau. Hannah, December'd., late wife of Peter Linch. Children of dau. Susanna, December'd., late wife of Jacob Bennett. Elizabeth, wife of McHell; Catharine, wife of Jacob Bender. Wit: Jacob Rei, John Keller, Michael Grosman. 3.414. Philip Jacob Wolf of Haycock Twp., Yeoman. October 6, 1775. Proved April 17, 1777. Wife Christina and John Keller of Haycock, exrs. Eldest son John Nicholas, his children. --- first born Christina. Wit: Philip Pearson, John Fostbinder. 3.415. Derrick Kroesen of Northampton Twp. March 6, 1777. Proved April 22, 1777. Uncle John Kroesen and cousin Simon Vanartsdalen, exrs. Bro. Garret and his son Derrick. "Este Underdunk, my intended spouse." Sisers Ariantie Vandeventer, Jane Whitlock, and half sister. Catharine Wycoff. Wit: Arthur Lefferts, John Bennet, Abraham Lefferts. 3.417. Daniel Craig, of Warrington Twp., Yeoman. July 6, 1775. Proved April 22, 1777. "Far advanced in years" Wife Margaret. sons Thomas (Exr.), John and William, his children, Mary, Sarah, Hugh, and Daniel. Daus. Margaret, wife of James Barckley; Sarah, wife of John Barnhill; Jane, wife of Samuel Barnhill; Mary Lewis and Rebecca, wife of Hugh Stephenson. Plantation in Tenure of Wm. Robinson, Junr. to son Thomas. Bro-in-law Richard Walker and son Thomas, exrs. Wit: Thos. Lusk (Scrivener), Wm. Dean and John Rickey, certify that they guided testators hand in making mark he having been blind for many years. Letters granted to Thomas. 3.410. Barnard Vanhorn, of Northampton, Yeoman. January 27, 1775. Proved September 21, 1776. Wife Elizabeth. Sons Benjamin and Garret, exrs. Sons Peter, Garret, Benjamin, William, and John. Daus. Jane Williamson and Rachel Bankson. Children of dau. Yanica Duboias. Children of December'd. dau. Charity Booskirk. Children of December'd. son Richard. Son Christian. Children of December'd. dau. Elizabeth Slack. Son Barnard's (December'd.) sons and daus. Granddau. Elizabeth Williams. Land adj. Jos. Fenton and Paul Blaker. Wit: Arthur Leffertson, John Rankin. 3.423. John Shaw, of Northampton, Yeoman. February 28, 1771. Proved December 7, 1776. Wife Sarah. Dau. Elizabeth, wife of John Beans and her 4 children by her 1st husband, viz., George, Elizabeth, John and Sarah Randall. Sons James, John and Jonathan, exrs. Wit: Arthur Watts, Abel Morgan, and John Hart. Letters granted to Jonathan only. 3.426. John Emerick Nunnemacker, of Rockhill, "Joiner." January 16, 1776. Proved May 20, 1777. Wife Judith. Plantation she was possessed of before our marriage, adj. Ulrich Sholler and Ludwick Benner. Sons Johannes, Daniel, Henry, Jacob, and Solomon. Daus. Barbara, widow of Mathias Sheetz; Mary, wife of Valentine Kramer. Grandchildren, George, Mathias, Godfrey and Henry Wilkeel and their two sisters. Son Henry and Friend George Nase, Blacksmith, exrs. Wit: Geo. Nase and Abrm. Stout. 3.427. Elizabeth Hutchinson of Bristol Twp., Widow. 8th mo., 19th day, 1776. Proved May 21, 1777. 4 daus. Mary Worstall, Elizabeth Higgs, Jane Hall, and Ann Brown. 2 sons James Higgs and Joseph Hutchinson. Son Joseph and son-in-law Joseph Brown, exrs. Wit: Joseph Fell and Henry Wilson. 3.429. Zebulon Heston, of Upper Makefield, Yeoman. June 26, 1773. Proved April 4, 1776. Wife Elizabeth, extx. Son Zebulon, land inherited from father. Sons William, David, John and Isaiah. Bro. John Heston, 4 daus. Elizabeth Fell, Jemima Done, Rachel Merick and Mary Hirst. Wit: John Story, Rachel Dean, William Linton. 3.431. Mahlon Kirkbride of Lower Makefield. May 18, 1774. Proved November 30, 1776. Wife Mary and sons Mahlon, Robert and Jonathan, exrs. Son Stacy, and his children, Joseph, Mary, Prudence and Sarah. Daus. Mary Taylor, Sarah Yardley. Grandchildren, Joseph Taylor, Stacy Taylor, and Mahlon Taylor, Timothy, David, and Jonathan Taylor, children of dau. Latitia. Grandson Barnard Taylor. Granddaus. Hannah and Mary and grandson Mahlon, Mary's children. Land in Morris Co., New Jersey in tenure of David and Thomas Logan and Daniel Kelsey and Saml. Hiblock. Wit: Samuel Linton, Daniel Linton, Hezekiah Linton. 3.435. John Praul, of Middletown, Yeoman. August 13, 1777. Proved June 27, 1777. Wife Jane. Son John and son-in-law John Vandegrift, exrs. Sons John and Peter. Daus. Mary, wife of John Vandegrift and Jane Praul. Plantation in Southampton bought of Thomas Tomlinson to son Peter. Wit: Daniel Larew, Junr., Elizabeth Larew, Jane Vansant. 3.437. Felix Leig of Rockhill Twp. April 17, 1777. Proved June 17, 1777. Wife Margaret. Son Henry and son-in-law Valentine Bergstresser, exr. Sons John and Henry and stepsons Gasper and Alexander Nagle. Step.dau. Elizabeth, wife of Valentine Bergstresser. Dau. Christina, wife of Peter Shipe. Granddau. Catharine Stiner. Hanadam Movehard. Wit: Thos. Armstrong, John Burgstresser, Michael Smith. 3.438. Adam Lautenslager, of Haycock Twp. February 10, 1777. Proved June 27, 1777. Wife Margaret, Bro. Peter and Bro-in-law Leonard Hunkle, exrs. Eldest son John Adam. Son Peter. Daus. Margaret, Elizabeth, Ann, and Mary. Wit: Philip Stiter, Nicholas Smith (6 children now living). 3.440. Adrian Cornell of Northampton, Yeoman. February 16, 1774. Proved August 18, 1777. Wife Neltye. Sons Gilliam and Rem, exrs. Grandson Adrian Cornell. Land purchased of Isaac Pennington and Godfrey Vanduren. Wit: Direk Hogeland and Henry Wynkoop. 3.441. Rachel Hamilton, of Warwick Twp., Widow. July 9, 1777. Proved August 2, 1777. Bro. James Smith's daus. Mary Atchison and Elizabeth Scott, his 3 sons John, James, and David. Jean Smith, dau. of sister Margaret. Friends Jane Williams. Ann Flack. Ann Swelzer. Mary McKinstry. Martha Dungan. Mary and Benjamin Snotgrass. Robert Kirkbride and Benj. Snotgrass, exrs. Wit: Jacob Antre, Ludwick Sweizer. 3.443. Samuel Torbert, of Upper Makefield. February 12, 1777. Proved July 28, 1778. Sons William and Lamb, exrs. Son-in-law Anthony Teate, on behalf of dau. Elizabeth, December'd. 7 children, William, Samuel, James, Lamb, Thomas, Benjamin, and Ann, wife of John Henderson. Wit: John Hayhurst, James Kennedy, William Atkinson. 3.445. Dirck Hogeland, of Southampton, Yeoman. December 7, 1775. Proved August 1, 1778. Wife Mary. Sons Daniel and Benjamin, exrs. Dau. Mary, wife of Giles Craven, Land purchased of Blaithwaite Jones adj. John Blackledge and Francis Titus. Sons John, Dirck, land bought of John Swift, Thos. Duffield and Jeremiah Langhorne. 6 daus. Jane Dorsius, Mary Craven, Catharine Vansant, Ann Bennett, Sarah and Elizabeth Hogeland. Son Benjamin. Granddau. Phebe Hogeland, dau. of son George, December'd. Dirck and George, sons of George. Wit: Walter Willet, Mathias Fenton, John Watts. 3.449. Thomas Longshore, of Middletown. January 11, 1777. Proved February 13, 1777. Wife Joanna. Sons Cyrus and Thomas, exrs. Sons Thos. Cyrus and Euclides. Daus. Elizabeth Hunter and Margaret Wiley. Wit: Euclides Longshore, James Hibbs, Joseph Wildman. 3.451. John Hornecker, of Rockhill Twp., Yeoman, January 13, 1777. Proved August 10, 1778. Bro-in-law Peter Hillegas, exr. John Hornecker and his 3 sisters, children of December'd. Bro. Ulrick Hornecker by his third and last wife. Joseph Hornecker eldest son of sd. Ulrick, December'd. Children of Peter Hillegas by my sister Barbara. Sisters Catharine, wife of David Hottenstein and Elizabeth, wife of Richard Klein. Bro. Isaac Hornecker. Margaret eldest dau. of Bro. Ulrick. Wit: Yost Sleigher, David Schultze and Frederick Pannebacker. (John Loh a legatee). 3.455. Michael Kapleberger, of Rockhill, Farmer. February 7, 1778. Proved August 13, 1778. Wife Margaret. Stepson Andrew Kachlin, exr. Son-in-law Peter Shepherd. 3 step children, Charles, Andrew, and Peter Kachlin. Wit: Samuel Smith and Henry Shlesman. 3.456. Joseph Barton of New Britain Twp., Yeoman. June 17, 1777. Proved August 19, 1778. Wife Elizabeth, money and effects she had before our marriage. Son Job Barton, exr. Daus. Hannah, Mary Stuart, Susannah Evans, Ann Weaver, and Amey Barton. 3 grandchildren, Mary and Rebecca daus. of dau. Elizabeth Ewers and Joseph Gorely. Wit: John Dungan, Wm. Dungan, David Evans. 3.456. Michael Good, of Nockamixon, Weaver. February 16, 1777. Proved August 24, 1778. Wife Elizabeth and Philip Pearson, exrs. Sons Henry and George, Est to be divided among all children when youngest, Elizabeth, is 14. Wit: Nicholas Gruver, Michael Shick. 3.457. William James, of New Britain Twp. January 17, 1776. Proved August 26, 1778. Dau. Rebecca Butler and David Evans, exr. Bro. Isaac James and Peter Evans, of Twp. of Montgomery, £10 for support of Ministry at Baptist Church at Montgomery. David and Daniel Evans of New Britain £70 for support of Ministry at New Britain Baptist Church. £5 for use Burying Ground at New Britain. £5 to Joshua Jones Minister of the Gospel. Son John James, dau. Margaret Lewis. Dau-in-law Sarah James, widow of Isaac. Granddau. Oswald James by son Isaac, December'd. Granddau. Catharine and grandson William and Abel James by son Abel, December'd. Grandchildren, Daniel, Isaiah, John, Margaret, and Martha James. Tacy James granddau. of Bro. Isaac. Grandson Abiah Butler house in Tenure of Wm. Pastorius. Niece Elizabeth Pawling. Granddau Mary Kerr. David Evans, Peter Evans and Thomas Harris, both of Montgomery Twp., exrs. after death of wife. Wit: Henry Harris, Amos Griffith, James Giffon.