'^'^z Cornell University Library The original of this book is in the Cornell University Library. There are no known copyright restrictions in the United States on the use of the text. http://archive.org/details/cu31924079893438 CORNELL UNIVERSITY LIBRARY 924 079 893 438 Production Note Cornell University Library produced this volume to preserve the informational content of the deteriorated original. The best available copy of the original has been used to create this digital copy. It was scanned bitonally at 600 dots per inch resolution and compressed prior to storage using ITU Group 4 compression. Conversion of this material to digital files was supported by the Andrew W. Mellon Foundation. Digital file copyright by Cornell University Library 19.95. This volume has been scanned as part of The Making of America Project, a cooperative endeavor undertaken to preserve and enhance access to historical material from the nineteenth century. CORNELL UNIVERSITY LIBRARY BOUGHT WITH THE INCOME OF THE SAGE ENDOWMENT -FUND GIVEN IN 1891 BY EARLY WILLS OF WESTCHESTER COUNTY NEW YORK from 1664 to 1784 A Careful Abstract of au. Wills Ckearly Boo) Recorded in New York Surrogate's Office and at White plains, N. Y., from 1664 to 1784; ALSO THE GENEALOGY OF "THE HAVILANDS" OF Westchester County and Descendants of Hon. James Graham CWatkinson and ACKERLEY FAHIUES) Witb Genealogical and Dfstorfcal Tlotes BY WILLIAM S. PELLETREAU. A. M. EXHAUSTIVE INDEXES OF PERSONS AND LOCALITIES CONTAINING MORE THAN 3000 NAMES NEW YORK FRANCIS P. HARPER 1898 COPYRIGHT, 1898, BY FRANCIS P. HARPER. '^^^1 ^nfl ^H|^9 ^ ^»f%^^^.... ;. .;: ■^;- \ w^ \ ' '^^^^^ .^ W ..... :u.,S^S^ ^s a!^^fe>| EARLY WILLS OF WESTCHESTER COUNTY 1 664- 1 784 UNIFORM WITH THIS VOLUME EARLY LONG ISLAND WILLS OF SUFFOLK COUNTY. 1691-1703 An tmabridged copy of the " Lester WUl Book," being the Record of the Prerogative Court of Suffolk County, N. Y., with Genealogical and Historical Notes by WILLIAM S. PELLETREAU, A. M. With Indexes of Persons and Localities. 4to. Cloth. 301 pages. $5.00 net. WILLS OF THE SMITH FAMILIES OF NEW YORK AND LONG ISLAND 1664-1794 Careful abstracts of all the Wills of the Name of Smith Recorded in New York, Jamaica, and Hempstead prior to 1794, with Genealogical and Historical Notes by WILLIAM S. PELLETREAU, A. M. Portraits and IndeSxes of Persons and Localities. 4to. Cloth. 151 pages. $3.00 net. £Mt{on Ximfted TTo 340 Copies TO EDWARD FLOYD DE LANCEY, Esq., ONE OF THE FOUNDERS OF THE HUGUENOT SOCIETY OF AMERICA, AND DESCENDANT AND HONORED REPRESENTATIVE OF MANY FAMILIES FAMOUS IN THE ANNALS OF NEW YORK, THIS WORK IS RESPECTFULLY INTRODUCTION. The County of Westchester, from its advan- tageous position and fertile soil, was always consid- ered one of the most important portions of the Province of New York, and for many years before the English conquest was a source of bitter conten- tion between the Dutch and their neighbors of the Colony of Connecticut. The very names of the regions are a lesson in history and geography. To the Dutch advancing from the west it. was known as the " Oost Dorp," or the east AuUage, while by the English coming from the east and extending their boundaries it was called the Westchester, To this place came new settlers not only from New England but from all parts of Long Island. This new class of inhabitants were all united in the desire to have Westchester considered a part of Connecticut. Among them were men from Southampton, L. I., who afterward became very prominent. One of these, Richard Mills, was one of the earliest settlers in that village, and was the first town clerk and schoolmaster. About 165 1 he left Southamptoa and settled in Newtown, but shortly after removed to Westchester. Here the schoolmaster found him- viii Introduction. self in hot water. The whole region was debatable land, held and occupied by the Dutch and claimed by the English. He soon became one of the recog- nized leaders of the English faction. Their machi- nations against the Dutch government were so public and notorious that Peter Stuyvesant sent a band of soldiers and arrested the leaders of what he termed the "English thieves," and put them in prison in New Amsterdam, and among these was Richard Mills. Now there may be some philosophical enough to believe that «' Stone walls do not a prison make, Nor iron bars a cage," but the schoolmaster was not one of them. A few weeks in this unpleasant position brought him to his senses, and he addressed a piteous letter to Peter Stuyvesant, or as he calls him " My Dear Lord Steveson" asking for release. But the individual called by the veracious Diedrich Knickerbocker " Peter the Headstrong " turned a deaf ear to the complaints of the schoolmaster, and he continued to languish. Soon after he wrote another letter to the " High Court at Manhattan " praying for relief, and stating that he had been tenderly brought up from his infancy, and that confinement in their prison would " perdite " (destroy or endanger) his life un- less he were speedily released, and urging, as an additional inducement, his intention " to go about Introduction. ix his affairs to Virginia " as soon as freed from prison. He was soon after released on condition of his agree- ing to do nothing against the Dutch Government ; but the English accounts state that his sufferings caused his death, "which happened soon after." Such was the unhappy fate of the first town clerk of the oldest English town, and the first English schoolmaster in the Province of New York. In 1 710 Richard Mills of Cohansey, in New Jersey, speaks of himself in a deed as being " grand son, and sole heir at law of Mr. Richard Mills formerly of Westchester." It would be interesting to know if he has any descendants living. Another prominent citizen was Capt. William Barnes, who came from Southampton. He was a son of Joshua Barnes, a very early settler in that town, and from him and his nephew Joshua Barnes many families of that name are descended. Although after the conquest the original Dutch settlers were soon outnumbered by the English, yet there still remained a large population of that race, who clung to the ancient language and customs of their ancestors. This was especially true of the region embraced in the great manor of PhilHpsburgh, which was owned by Fredrick Phillipse, the "rich man of New Amsterdam," and his descendants down to the end of the Revolution. The lands in this tract were held by tenants, mostly on life leases, and upon the death of the tenant the land and improve- ments reverted to the Lord of the Manor, unless he X Introduction. saw fit to continue the heirs in possession. This is alluded to in many of the wills. The great manor of Cortlandt, the property of Stephen Van Cortlandt, was also divided into farms and held by tenants, but mostly on long leases. In other parts of the county, as in the town or Borough of Westchester, lands were held in fee simple, and this accounts for their large population. The region now embraced in Greenwich was always claimed as a part of the Province of New York, and the contest between the two colonies con- cerning it lasted for years. To retain this tract and give nothing in return for it exercised all the shrewd- ness and cunning for which the inhabitants of Con- necticut have always been noted. As a final set- tlement of the controversy, Connecticut gave in exchange a strip of land one mile, three-quarters, and twenty-seven rods wide, and sixty-eight miles long, extending from near the middle of the east line of Westchester County, to the line of Massachusetts. This tract was known as the " Oblong " or " Equiva- lent Lands." It was sold to a number of capitalists, who divided it into square lots of 500 acres each. These lots were soon sold to actual settlers, who were attracted by the fact that they could buy their land in fee simple, and at the time of the Revolu- tion there were more inhabitants on the "Oblong" in proportion to its extent, than in any of the great manors. In preparing the following abstracts of wills the writer has been actuated by a desire to omit Introduction. xi nothing that can throw any light on genealogy or real estate. The descriptions of parcels of land are given in the words of the will. As regards' personal property the writer makes a distinction between articles of permanent and lasting value, and those that are transient and perishable. If a man left to his children or wife articles of silver ware, — as a tankard, a porringer, or spoons, or a Bible, or a sword, — the fact is carefully noted, as these articles may still be in existence, and treasured as valued heirlooms. But if he left to any of his heirs five pounds, a cow, or a feather bed, we conclude that the money is spent, the cow dead, and the bed worn out. Such things are mentioned under the general name of " legacies." It has also been our object to omit nothing that can throw any light on the manners and customs of the time. The religious element in the wills is to be especially noticed : the testator leaves his body to the ground, and his soul to God wha gave it, in full confidence that at the " Last Great Day" the former will be raised again by the "mighty power of God." We have no hesitation in express- ing our opinion that the " Know all men by these presents," of the present time, is a very poor substi- tute for the " In the Name of God, Amen," invari- ably used in the ancient times. In the wills of Jews, the expression " In the year of our Lord " is omitted in deference to the wishes of the testator. Among the early Dutch residents, a funeral was xii Introduction. an occasion of enjoyment rather than of solemnity. Ardent spirits were freely dispensed to those attend- ing, and a lavish entertainment was frequently provided. To the English population a pompous funeral was a thing greatly desired, and not unfre- quently was a source of expense which weighed heavily upon the family. One of the most interest- ing wills in this book is that of a Quaker who states that he has frequently " borne his testimony " against such things during his life and now " bears his last testimony." In early times the eldest son was supposed to be heir at law to all lands, and some especial legacy was very frequently left to him for the purpose of pre- venting such a claim. Where the names of executors are omitted in these abstracts, it is in cases where their names already appear in the will. Where the witnesses are omitted it is when they are well-known persons whose names very frequently occur. William S. Pelletreau. Southampton, L. I. WILLS OF EARLY RESIDENTS OF WEST- CHESTER CO., N. Y., 1 664- 1 784. I. Thomas Pell. "In the Name of God, Amen." " Yt hath pleased ye all wise God, for many years to exercise me with much weakness of body, and having lately taken to himself my beloved wife Lucy " I make my nephew JbAn Pell, living in Old England, the only son of my only brother yi?^» Pell, Doctor of Divin- ity, sole heir of all my lands and houses. Mentions " my brother's daughters." Leaves legacies to Abi- gail wife of Daniel Burr, Francis French, Nathaniel French, Elizabeth White, Nathaniel White, " my ancient maid Katharine Ryster." " I give these poor men their debts, viz. Joseph Patten, James Evens, The. Bassett, Roger Percey." Makes Daniel Burr ^ndijohn Banks, executors. Witnesses. Nathan Gould John Cabell Dated Sept. 21, 1669. Liber i. P. 39. 2 JVills of Early Residents of 2. William Palmer, Westchester. A petition of Joseph, Benjamin, Samuel, Obadiah, and Thomas Palmer, states that " it hath pleased God to take our father out of this life, by a sudden blow, without sickness, leaving no will, but stated that having but little estate he wished it to go to his wife Martha, as she was stricken in years." He had 20 acres of upland, and 16 of meadow. Witnesses. Consider Wood Francis Peat April 26, 167a Liber i. P. 55. 3. Jonathan Marsh, Westchester. Died intestate. His widow Anne, married Capt. John Piatt. Letters of administration granted to her. Aug. 6, 1672. Liber i. P. 96. 4. Roger Townsend, Westchester. Leaves all goods and chattels to wife Mary. " To my 3 sons, Mordecai, Thomas and John £\o each." I request Capt W" Lawrence and Mr. Richard Cornwell to be overseers, and I give them all my Westchester Co., N. Y., 1664-1784. 3 tract of land I now live on which belongs to my Patent,' if they please to accept of it, and they are to pay to my 3 sons ;^20 each, within a month and a day after my decease." If they refuse to do this then it is to go to my 3 sons. Witnesses. Henry Taylor Robert Darkins Robert Rider Dated April 15, 1674. Proved April 15, 1675. Liber i. P. 167. 5. W"" Betts "Of the Yonkers Plantation."* " This 1 2th day of the 12th month 1673." Leaves to wife Alice, house and barn and house lot, and \ of my land in the Plantation field ; (all of which are sit- uated in the Yonkers Plantation), for life, then to go " to my son Samuel, who is also to have 4 acres of meadow by the home lot, also a home lot adjoining the home lot of good man Newmans in the Town of Westchester, and 6 acres of meadow by Samuel Bar- * The Yonkers Plantation was the south part of the Manor of Phil- lipsburg, west of Bronx River. These lands were held by lease. ' Governor Richard Nicoll granted a patent to Roger Townsend, January 7, 1767, for "A certain parcel of land in the County of West- chester, Ijring on the back side of Throckmorton's Neck, at the south- east end thereof, commonly called the New Found Passage, containing X5 acres. Also a small neck near thereto adjoining, commonly called Horse Neck, being about the same quantity of land." 4 tVills of Early Residents of reit's meadow, in the west meadow in the bounds of Westchester." To my son Hopestill Betts \ of my land in the Yonkers Plantation, and in the Planting field, and 8 acres of Fresh meadow lying to the westward of Long Neck in Westchester. To my son John Betts \ of lands in Yonkers Plantation, also 2 six acre lots of meadow in the west meadow of Westchester, one of which I bought of Cregier, and lyeth next to Consider Woods, the other is between the meadow of Edward Waters and the meadow oi Joseph Hunt of Westchester, and he is to have my house and orchard and 2 house lots next the orchard, and 1 1 acres of upland by the west meadow, and i acre and \ and 13 rods of meadow lying on the south end of Quintby's neck,' all in Westchester. Mentions daughter Mehitabel Tippetts. Leaves to John Barrett, son of Samuel Barrett, 20 acres of upland, eastward upon the hill by Eastchester path, and is part of the Yonkers Plantation, also \\ acres of fresh meadow in the west meadow. Witnesses. Francis French John Barrett Proved Jan. 27, 1675. Liber i. P. 127. ' Qttimby's Neck is probably the same tract mentioned in the first patent of Westchester, granted to John Qnimby, John Ferris, and others, " Beginning at the west part of the land called Bronx land, adjoining Harlem river, and extending eastward to Annhooks neck." Westchester Co., N. Y. 1664-1784. 5 6, George Tippetts. Died intestate, Sept. 29, 1675. Inventory made by Thomas Hunt, JV" Heyden and Edward Griffin. Mentions "Tract of land and meadow lately pur- chased of Elias Doughty, with house, barn and or- chard. Value ;^ioo." Liber i. P. 135. 7. Louis Vittery of Yonkers Plantation. Intestate. Letters granted to wife Mehitabel, March 25, 1676. Liber i. P. 136. 8. Thomas Seabrook, Westchester. Died intestate Dec. 17, 1675. The deposition of John Clarke of Westchester, aged 29, states that "when there was an alarm of Indians, Being at Cas- tle Hill last summer, loaded with ammunition, he was a sojourner in the house of Thomas Seabrook, and was commanded among others to go to Capt. Osburns house, and at his going away, he, the said Thomas Seabrooke, took his wife, (now present widow Seabrooke) by the hand in the door, as he was going out, and said Wife I am going out, I know not but I may be knocked on the head. If I never come again I give all that I have to thee, and further said to this 6 JViUs of Early Residents of deponent, Pray take notice what I say." Sworn before me John Pell, May 15, 1676. Deposition of Penelope Cook, aged about 50. That " Thomas Seabrook being some time last winter at Consider Woods, declared he was going over to Long Island, and said that whenever he did dye he would make his wife executor and give her all he had." Letters of Ad" granted to wife Mary, May 20, 1676. Liber i. P. 139. 9. David Osborn, Eastchester. Intestate. His wife Abigail petitions that Philip Pinckney, her father, and Nathaniel Tompkins might be made overseers. Nov. 10, 1679. Inventory. " House, land and meadow, if 70." Liber i. P. 248. 10. John Richardson,^ Westchester. Leaves to wife Martha, the use of all " Housing and orchard, and all land in the planting neck, and all the Long neck that runs southwest from Thomas •The patent for West Farms was granted to John Richardson and Edward Jessup April 25, 1666. " Bounded east by the river called by the Indians Aquehung, otherwise - Bronks river, westerly by a little brook called by the Indians Sackwrahung, and southward to the Sound at East river, including a certain neck called Quinahung." Edward Jessup had a daughter Elizabeth, who married Thomas Hunt, and his part came into their possession. The whole was divided in 1669, Thomas Hunt having the part still known as " Hunt's Point." Westchester Co., N. Y., idd^-iyZ^. 7 Hunts new dwelling house to the Sound" for life. Leaves to son in law Joseph Hadley " 8 acres of pasture at, or about the first spring." To my 3 daughters Bethia, wife of Joseph Ketcham, Mary, ^wife of Joseph Hadley, and Elizabeth, wife of Gabriel Leggett, all the meadow already divided on this side of the river above the planting neck, and to each of them 200 acres of land. Leaves " to Joseph Richardson my brother's son in England, 100 acres of land, if he comes here within a year to receive it." If not it is to go to my wife Martha. All other lands to his 3 daughters. Makes W" Richardson and Richard Penton of Westchester, and Jonathan Haszard oi Newtown ow^vsG&cs. Nov. 16, 1679. Witnesses. Walter Wehley John Lawrence Tho. Hunt J"- Edward Waters Liber i. P. 261. II. John Leggett* of Westchester. Died at Port Royal. Leaves to son John " my i of the ketch, Tryall." To wife Anna and to an expected child £iO. Makes Frederick Phillipse executor. Dated Oct. 2, 1679. Proved Feb. 2, 1680. Liber i. P. 273. « John Leggett was probably a brother of Gabriel Leggett. 8 Wills of Early Residents of 1 2. Jean Machet, New Rochelle. Will written in the French language. "Notre ayde soit au nom du Dieu, qui a fait Le Ciel et La Terre." " I Jean Machet ship carpenter, born at La Troublade and dwelling at Bordeaux in France, the said Machet being a fugitive from the persecu- tion with his family composed of himself and his •* He was the son of Samuel Drake, who came to Eastchester from Fairfield, Conn., in 1663. The son Jasper Drake lived in New York, and owned the lot where the United States Hotel stands, on the comer of Fulton and Pearl streets. 58 Wills of Early Residents of Eastchester, bounded north by James Dillpeck, east by road, south by Nathaniel Tompkins, west by Joseph Fowler. Also i6 acres "at a place called Hutchinsons," bounded east by road to the Ham- mock, south by land formerly Nathaniel Tompkins, west hyNehemiah Palmer, north by Little Rattlesnake brook. And a piece of salt meadow opposite the mouth of Rattlesnake creek. To son Joseph, " a piece of land called Colonels," bounded west by road to Hutchinsons, south by road, east by Nathaniel Palmer. Also 13 acres bounded west by Hutchinsons creek, north by land formerly Nathaniel Tompkins. Also \ my privilege in the Old Patent oi Eastchester. Also a small piece of meadow on Great Hammocks, bought of John Pinckney deceased. Legacies to daughters Mary Fowler, Sarah Slaughter, and Anne Fowler. Executors are to sell 6 acres, bounded north by Lewis Guion, east by road to Nathaniel Tompkins meadow, south by John Fisher, north by road. Dated March 10, 1731. Proved May 12, 1732. Liber 11. P. 275. 97. Abraham Hyatt ^'', Eastchester. Leaves to son Abraham 24 acres, on the east side of highway that leads towards the White Plains, " through the land called the Long Reach, or the New Patent," and the house and barn opposite, and 76 acres adjoining. Also a piece of salt meadow at Westchester Co., N. Y., 1664-1^84. 59 a place called Castle Hill. Leaves all rest of lands adjoining, *' and meadow at the Pines " to sons Caleb and Gilbert. Legacies to son John, wife Hannah and daughters Rachel, Sarah, Mary and Jane. Mentions son Elvan, " my brother Caleb Hyatt." Dated Jan. 6, 1731. Proved June 29, 1732. Liber 11. P. 315. 98. W"' Proby, Rye. " Tailor." Leaves personal property to wife Debo- rah, and " daughters in law " * Mary wife of Israel Stockholm, of North Castle, Hannah wife of Joshua Brundige of Rye, Phebe wife of John Hendricks of Fairjield. Mentions Mother Kniffin of Rye. Makes wife axid. Joseph Sherwood executors. Witnesses. Joseph Kniffin Hannah Kniffin and IcH Carhart Dated Feb. 26, 1731. Proved July 13, 1732. Liber 11. P. 335. 99. Joseph Cleator, Rye. Leaves legacies to sons Humphrey z.nd. Joseph, and daughters Anne wife of Thomas Wright, and Mar- *The term " daughters in law " in above will probably means step- daughters. 6o Wills of Early Residents of garet wife of James Towers. Mentions "my lov- ing cousin and God son Mr. fF" Huddlestone." '^ Makes Rev. James Witmore and Samuel Purdy executors. Witnesses. James Guion Henry Schraig Ruth Slaughter Dated May 14, 1729. Proved Oct. 18, 1732. Liber 11. P. 402. 100. Lewis Guion *", ^ New Rochelle. Leaves eldest son Lewis £\o. Gives to wife Tomaza power to sell real estate. Rest of property to sons Lewis, Isaac and Amon. Witnesses. Isaac Contine J" John Cuer and SiLVANUS Palmer Dated Oct. 8, 1725. Proved Nov. 23, 1732. Liber 11. P. 421. ** Wm. Httddlestone was a schoolmaster in New York, and his certifi- cate of appointment, on record in the Register's Office, is the oldest document of the kind in the State. He became a large owner of real estate. "• He was the son of Lewis Gtiion, the founder of the famous family of the name, who with other Huguenots came from France and settled in New Rochelle in 1687. Westchester Co., N. Y., 1664^-178^. 61 1 01. Josiah Hunt, Westchester. Leaves to son Moses 40 acres in the Long Reach, being the 11* lot, bought of Richard Panton, March 4, 17O3. Also 10 acres on Long Reach, being the 9* lot, bought of Dorah Gerritsen, March 4, 1 702. Also ;^75 privilege in said Tract. Mentions sons Josiah and David. To son Abner £25 Commonage in all lands in Westchester except Long Reach. Men- tions son Thomas, and daughters Abigail Buckbee, Phebe Fowler, and Martha Waylman. Dated March 30, 1729. Proved Dec. 19, 1732. Liber 11. P. 428. 102. Cicily Eddas, Westchester. "Widow." I leave to my son Rutt Eddas my Great Bible. The rest of property " to the children which I had by both my husbands yb^w Leggett and Robt Eddas." Mentions son John Leggett and son in law Daniel Hunt. Dated March 18, 1732. Proved Dec. 19, 1732. Liber 11. P. 430. 103. Jacob Johnson Wester hout, Westchester. " Cordwainer." Leaves to "my grand daughter Mary, daughter of my son Jacob J. Westerhout, 62 Wills of Early Residents of deceased," all houses and lands when i8. Mentions daughter Sarah wife of W"" Gowatt and Anne wife of Stephen Bush. Dated July 17, 1723. Proved Dec. 19, 1732. 104. Peter Bertin ^^, New Roc he lie. Executors to sell all lands. Mentions children Peter, Susanah wife oijohn Mesle, Mariana, John, Ruth and Mary. Dated Nov. 11, 1732. Proved Feb. 28, 1733. Liber 11. P. 462, 105. Thomas Gardiner, Westchester. Leaves to wife Sarah use of lands during widow- hood. His son Thomas is to be sent to school when 14 for one year, and then his son Benjamin is to be sent another year. Mentions daughter Sarah, and Elizabeth Hunt. " My father W" Smith, and my brother W" Smith." Dated April 2, 1732. Proved March 19, 1733. Liber 11. P. 493. 106. Nathaniel Tompkins,* Westchester. Intestate. Letters of Ad" granted to sons Nathan- iel din A. Edmund A.^n\ 17, 1733. * He was the great-grandfather of Governor Daniel D. Tompkins. Westchester Co., N. V.j 1664-178^. 63 107. W"' Willett^"^-^\ Westchester. Leaves to sons W"^, Isaac, Thomas and Cornelius all lands on Long Island. To sons Thomas and Cornelius all lands in Westchester. Leaves use of personal property to wife Mary. Leaves to daugh- ter -(4 ««yo. Rest of estate to be sold and one half the money is to be used for benefit of son Gilbert, "to bring him up to learning." If he 1 1 8 Wills of Early Residents of die before 21, the estate to go to my brothers W", Jonathan and Richard. Witnesses. Samuel Miller Peter Helmes Geo. McDonald Dated Nov. 27, 1751. 216. Frederick Van Cortlandt.^'* " Of the Little Yonckers." " Infirm and weake." " My body to be buried in a family vault which I intend to build on my Plantation on the little hill, which lyes to the north eastward of Turtle Brook." " Whereas I am now finnishing a large stone house on the plantation on which I now live, which with the said Plantation will, by virtue of my father's will devolve on my eldest son fames." I leave him my mill boat and canoe. Leaves lots and houses in New York to children Ann, Eve, Augustus and Frederick. " He was the son of Jacobus Van Cortlandt and Eva Phillipse his wife. He was born 1698, and died February 12, 1749. The "large stone house " is yet standing, and known as the Van Cortlandt man- sion, in Van Cortlandt Park, and the family vault where his remains rest is nearby. The lands in New York included two houses on the west side of Broadway, near Bowling Green, and a wide lot on the south side of Pearl Street, on the west side of Coenties Slip. The lat- ter was gplven by Frederick Phillipse to his daughter Eva, and remained in possession of her descendants to recent times. The daughter Ann married Nathaniel Marston. Eve married Henry White. Westchester Co., N. Y., 166^^-1784. 119 Makes wife Frances and brother in Xdm John Cham- bers, Peter Jay. and son James executors. Witnesses. W" Stevenson Isaac Ver Millye Cornelius Vandenbergh Abraham Stagg Dated Oct. 2, 1 749. Proved Dec. 20, 1751. Liber 18. P. 61. 217. John Allee, Westchester. Leaves estate to son Peter and other children {not named). Witnesses. Samuel Bernard and Daniel Cicartte (Sicard ?) April 30, 1 750. Proved March 6, 1752. 218. Philip Pell, Pelham. " I leave to my present wife Phebe all plate that now remains, which she brought with her when we were married," and I order my son Philip to " main- tain her in an honourable manner." All the valuable goods and plate which I have by my first wife Hannah, are to be divided between my 2 daughters I20 IVil/s of Early Residents of Hannah and Martha. Rest of estate to son Philip. Makes wife Phebe, son Philip and brother in law W" Mott, executors. Witnesses. Joseph Rodman Joseph Pell John Barfon Dated Dec. i, 1751. Proved March 14, 1752. 219. Isabella Morris. "Widow of His late Excellency Z^wzVJ/i^rrzly^'." Leaves to daughter Euphemia Norris, " all the lot in JSlew York adjoining to the lot whereon her late husband Matthew Norris built a house/" and extend- ing from Broadway to New Street, and was formerly conveyed by my deceased husband and myself to said Matthew Norris." Leaves legacies to daughter Mary Pearse, Ann Antil, Arabella Graham, Elizabeth White and Mar- garet. Mentions grand children Isabella Kearney, Mary Van Home, Euphemia Kearney, and Graham Kearney. Whereas my son in law Richard Ashfield by will made many years before his death, left his real estate to his 4 children, and before his death my * The lot above mentioned is on the east side o£ Broadway, next south of Exchange Place. Lewis Morris also had another bouse and lot next south of the above, which is the one described as extending from Broadway to New Street. Westchester Co., N. Y., 1664-1784. 121 daughter Isabella bore him 3 children, and I am advised that his estate will go to his 3 older surviv- ing children, viz. Lewis, Mary and Isabella," she makes provision for the 3 younger ones, Patience, Richard, and Pearse. Makes son Lewis, and Robert Hunter Morris executors. Witnesses. John Coxe John Frehock D. Martin Susanah Robinson Dated Aug. 9, 1746. Proved April 20, 1752. Liber 18. P. 97. 220. Thomas Pell *",♦' Manor of Pelham. Leaves to daughter Ann Broadhust " use of room she now lives in" until married. "But if my son Joseph doth not like or approve of her living in said room, he shall build her a small house of about 16 feet square, and alow her the use of 6 acres of land." " My brothery<7^« is to have a suitable living." Wife Ann to have the use of best room and use of 60 acres of land. Leaves to sons yb^w, Thomas, Joshua, Philip and Caleb each £7,, they having received their *' He was son of John Pell, Proprietor of the Manor of Pelham, who, on September 20, 1689, conveyed to Jacob Leisler the tract of land now New Rochelle. 122 Wills of Early Residents of portion before. Leaves to son Josiah Pell all houses and lands. Legacies to daughters Mary Sands, Sarah Palmer, and Beersheba, and grand son Samuel Broadhust. Makes sons Philip zxiA Joseph executors. Sept. 3, 1739. Proved Aug. 18, 1752. 221. Joseph Pell^^, Pelham. Leaves to son Joseph all my neck of land with half my meadow in the Manor of Pelham, commonly called the upper neck, joining to the west side of Ann Hooks neck, now belonging to Samuel Rodman. Leaves to son Thomas all the Tract or Plantation whereon I now live, and the other half of meadows. Provides for wife Phebe, and daughters Susannah, Sarah and Ann. Makes " my trusty friends John Bartow of Westchester, Samuel Sneden of Eastches- ter, and Jacobus Bleecker of New Rochelle," executors. Witnesses. Daniel Dean Rachel Dean Robert Rolf Aug. 31, 1752. Proved Sept. 28, 1752. Westchester Co., N. Y., 1664-1784. 123 222. Henry Tippeti.*' "In the Name of God, Amen, whom I wholly adore, and to whose Providential care I resign my- self." " Late of Phillipsburg, but now oiNew York." " My body is to be buried at Mr. John Hyatt's at Phillipsburg by my daughter Hester Hyatt de- ceased." Leaves to dzMghl^rHetabelaiMehetabelf) a house and lot in New York bounded north by Dey street, south by the Rope walk, east by Lot 19, west by lot 21. Mentions Henry Hyatt, son of Arnold Hyatt, and " my deceased daughter Hester." Dated Sept. 2, 1752. Proved Nov. 3, 1752. 223. Thomas Lawr^nce,*^ Westchester. Leaves wife use of property. To son Thomas my Great Bible, gun and silver hilted sword, when 18. Leaves to sons Thomas and Nathaniel all lands. " Probably son of George Tippett. (See No. 6.) Tippett's Brook, near Van Cortlandt Park, derived its name from him. George Tippett has a daughter Dorcas, who married Samuel Berrian. The later gen- erations of the Tippetts removed to Nova Scotia after the Revolution. ." Dated Jan. 2, 1752. Proved March 12, 1755. (See No. 235.) 248, PF*" Pinckney, Westchester. Leaves to wife Ithamar use of land bought of Nicholas Dean and house on it where I now live. Legacies to sisters Ithamar wife oi Joseph Conkling, Jane wife of John Jones, Mary wife of John Hunt, Sarah wife of Caleb Hunt, Jemima wife of Israel Honeywell J'', " my grand daughter Mary, wife of Peter Vermilye." Dated Nov. 16, 1751. Proved March 6, 1755. 249. Benjamin Birdsall, Rye. Wife Elizabeth. Leaves to son Isaac all lands in Rye, " and all lands coming to me by right of sur- vivorship as Patentee in the tract called the Oblong." Leaves to daughter Mary, wife of Anthony Trip, all rights in Lots 62 and 26, on Oblong. Witnesses. Owen Stringham John Coutant Stephen Prior Nov. 27, 1754. Proved May 14, 1755. 136 JVilh of Early Residents of 250. Caleb Kniffin, Rye. Leaves to wife Mary use of house. To son James the lot called Samuel Lane's lot, 19 acres, except 5 acres at the north end. To son John 10 acres on the Cross road, between Joseph KniffirCs land and Joshua Brundagi s land. To son Caleb his house and lot after wife's decease. Mentions " my brother Amos" executor, daughters Anna, Sarah, Mary and Esther. April 7, 1755. Proved May 31, 1755. 251. W*^ Stringham, Rye. Wife Catharine. Leaves to son W^ the house and lot. Mentions brothers and 3 daughters {not named). May 19, i75'5. Proved July 28, 1755. 252. John Mar 00, New Rochelle. Leaves property to son JDaniel and daughter Jane Raven. Mentions " my daughter in \diwjane Moroo." March 23, 1751. Proved June 28, 1755. Westchester Co., N. Y., 1664-1784. 137 253. Under hill Budd,''^ Mamaroneck. To wife Sarah personal property. To son Gilbert, when 21, all houses and lands. Legacies to daugh- ters Sarah wife of Andrew Lyon, Thomas and Mary. May 10, 1755. Proved May 31, 1755. 254. Mary Odell, Phillipsburg. "Widow oi Jonathan Odell." Leaves property to cousins Odell Close of Horse Neck, Conn., Nathaniel Tompkins, and Nathaniel Odell. Makes friend W'^ Odell executor. Dated May 29, 1754. Proved Oct. 8, 1755. 255. Phillip Isaacs, Eastchester. " Merchant." Leaves to Isaac Isaacs of New York " all that I shall be possessed of." Dated Oct. 19, 1755. Proved March i, 1756. 256. Joseph Sarlls, Westchester. "Gentleman." Wife Martha has use of house. All estate to be sold at " Publick auction." Pro- *» Son of Joseph, and grandson of Joseph who was the first Proprie- tor of Budd's Neck, and great-grandson of John Budd of Southold, L. I. 138 Wills of Early Residents of ceeds to be divided among chWdiven James, Jeremiah, Joseph, Reuben, Elizabeth and Gloriana. Makes wife and son James and " my well beloved cousin W'" Dusenbury " executors. Dated June 10, 1755. Proved March 9, 1 756. 257. Samuel Lyon, Rye. Wife Hannah. All property left to children W'^, Nehem,iah, Silvanus, Benjamin, Abraham, 3fon- mouih, Elizabeth wife of Nathaniel Sherwood, Abi- gail and Hannah. Makes brother Joseph and son W'" executors. Jan. I, 1756. Proved March 17, 1756. 258. Jane Jones* Eastchester. Leaves to son John 5'. To daughters Mary and Elizabeth Weeden, all lands, and all interests left in the will of their father and brother. July 30, 1756. Proved Aug. 11, 1756. •Jane Jones was the widow of Thomas Weeden, whose will men- tions wife Jane and daughters Mary and Elizabeth. Westchester Co., N. Y., 1664-178 4.. 139 259. Nathaniel Lewis, Westchester. Leaves to wife Sarah use of house. To daughter Jane, " one good feather bed, bedding and curtains thereto belonging, and my Great Bible," Rest of estate "to only son James." Mentions daughter Anne, and " other children " {not named). Makes son James and Edward Stevenson exec- utors. Dated Oct. 21, 1756. Proved Nov. 8, 1 756. Liber 20. P. 120. 260. Samuel Wilson, Rye. To oldest son Samuel, " all houses and lands near Croton river, which I bought of Courtlandt." To son Benjamin " the house and land where Valentine Worder lives, which was formerly John Taylor's." To son Justus " my land called Banks Ridge, in Rye." To son Jotham "my land in Rye, formerly Samuel Crampton's." To son Andrew " all lands in Greenwich, Conn., and my land in Rye called a half Lot, joining to John Merritt's, which I bought of Joseph Sherwood." To wife Phebe " use of house till youngest son Thomas is of age," " called the Home- I40 Wills of Early Residents of stead." Legacy to daughter Susanah. Makes wife and brother yi?j^^ executors. Witnesses. Lazarus Scott Andrew Lyon John Carhart June 30, 1756. Proved Aug. 10, 1756. 261. Isaac Smith, Bedford. Leaves to wife Hannah "the bed she brought unto me," and use of i estate. To eldest son David the land I bought oi foseph Clark, lying by Beaver Dam river. " All other lands to be sold after the death of my father and his wife." Legacies to chil- dren Matthias, fesse, Isaac, Benjamin, Sarah, Mercy, Esther and Annie. Makes his brother facob and Zebadiah Mills executors. Witnesses. John Miller Stephen Miller Zebadiah Mills Dated April 29, 1748. Proved May 27, 1756. 262. Sarah Vail, Westchester. " Widow." Legacies to daughter Elizabeth, and Westchester Co., N. V., i6df\r^4. i^fi*^^ ^v " to Isaac Vail son of my "ssn Matchew" " my. \oti in law Thomas Vail." ■ • Witnesses. Mary Vail Thomas Vail Dated July 23, 1 754. Proved Dec. 16, 1756. 263. Samuel Dusenbury, Manor of Cortlandt. "Storekeeper." Executors are to sell all estate. Legacies to sons Gilbert Budd Dusenbury and Samuel Denton Dusettbury (both under 21), to wife Sarah and daughter Nancy. Makes JV"" Dusenbury Seward of Northcastle and Joseph Budd '^ of Cortlandts Manor executors. Witnesses. Obadiah Purdy John Gue Joshua Strang Feb. 7, 1757. Proved Feb. 16, 1757. Liber 20. P. 197. 264. John Halleck, Northcastle. " Mill Wright." "This 26th day of the 3d month called March," 1757. All estate to be sold at " Pub- / ^ \\\2 Jfmis of Early Residents of licJEf jV^due." Leaves^o wife Martha the use of ;^ioo, but if she marries, then to have only^35. To son John ;^300. To son James f,2^o. To sons Daniel 2iud Samuel £200 each. To daughters Mar- tha and Phebe £%o each when 21. "If any of my younger children marry before coming of age, their portions to be paid to them. Provided they marry amongst, and according to the order of Friends," Mentions " my father yi7^« Halleck of Long Island," Witnesses. John Searles Caleb Latting Nathaniel Merritt Proved April 29, 1757. 265. Richard Cornell, Scarsdale. Leaves to sons Richard, Joseph, John and Benja- min all lands in Scarsdale, New Rochelle and Mamar- oneck, not disposed of by deeds. To son Joseph my silver watch. To son Benjamin my clock and cart. To my daughter Mary widow of Edward Sands, one Pistole, over and above what I have already given her. Legacies to daughters Elizabeth wife of Aaron Quimby, Deborah wife of Matthew Franklin, Han- nah widow of Josiah Quimby, Rebecca wife of Ed ward Burling, and " to Hannah Griffin and Eliza- Westchester Co., N. Y., 1664-1784. 143 beth Haviland daughters of my .daughter Phebe late wife oijohn Williams." Witnesses. Peter Huggeford Jared Erwin Magdalen Kelly Oct. 31, 1756. Proved April i, 1757. 266. Joseph Anderson, Rye. Leaves legacies to children Zipporah, Anne, Joseph a-nd Jeremiah. Mentions my loving and hon- ored iaXh.&T, James Anderson, Greenwich, Conn. May 6, 1 756. Dated May 9, 1757. 267. Stephen Van Cortlandt, New York. Leaves to son Philip " all my farm and Planta- tion in the Manor of Cortlandt, now in tenure of Jacob Cornwell." Mentions father Philip Van Cort- landt, and mother Catharine, daughter of Abraham. De Peyster, and sons Philip and W" Ricketts Van Cortlandt (to whom he leaves a great deal of prop- erty in New York), wife Mary, and brother Pierre Van Cortlandt. Dated June 7, 1754. Proved May 24, 1757. 144 Wills of Early Residents of 268. Nicholas Harper, Rye. ".Mariner." Provides for wife Anne. Legacies to son Thomas, " my daughter Sarah to have and enjoy a silver spoon, now in possession of Sarah H or ton." To daiughter foanna " all goods that were my wife Joanna's." To son Godfrey " my silver knee buckles." " Whatever money or goods may come from the estate of Sarah Hunt of Exeter, are to be divided among my first wife's children." Men- tions " my prize money on board the ^ng Johnson." Makes wife and Mr. Gabriel Lynch of White Plains, executors. Dated Aug. 6, 1 756. Proved June 27, 1757. 269. Joseph Kniffen, Rye. Leaves to wife Hannah use of house, and all the land on same side of the road, for life, then to my 4 daughters Hannah wife of Benjamin Roe, Anna, Phebe wife oi Jonathan Brown, and Elizabeth. The land is bounded east by Thomas Kniffen and Corne- lius Willett, west by Ebenezer Kniffen, north by Grace Church street, south by Ebenezer Kniffen and Roger Park. Mentions sons Daniel and Obadiah, and grand daughter Phebe, daughter of Benjamin Roe. Executors are to sell the piece of land in Grace Church street, bounded north by Zebediah Westchester Co., N. Y., idd^-iyS^. 145 Brown, south by highway, west hy Jonathan Brown. Whereas there is in Rye a certain tract of land which I and Robert Bloomer deceased formerly leased to Anthony Miller, the executors are to sue for and recover. Makes friends Thomas and Ebenezer Kniffen executors. March 21, 1755. Proved July 29, 1757. 270. Under hill Barnes, Westchester. " Gentleman." Wife Miriam. Leaves to son W" all rights that I have, and the improvements which I have made on a farm in the Manor of Phillipsburg. Legacies to children Miriam, Sarah, "my daughter Jane and her son Marmaduke," Rebecca, Phebe, John, Isaac and Gilbert. Executors are to sell real estate. Makes wife and Marcus Palmer and Anthony Bar- tow executors. Witnesses. Daniel Bartow Stephen Honeywell Henry Charlick J" Dated Dec. 6, 1750. Proved Sept. 21, 1757. 271, Mary Merritt, Rye. " Widow of John Merritt." Leaves legacies to daughters Mary wife of Reuben Green of Greenwich, 146 Wills of Early Residents of Hannah wife of Samuel Pine, Ruth wife of Solomon Purdy J", and to son Caleb. Sept, 29, 1757. Proved Nov. 21, 1757. 272. James Bonnet t, New Rochelle. Leaves to wife Mary use of house, barn and orchard, " and 25 acres adjoining, bounded west by Hutchinsons river, north hy John Bonnett, south by John Soless and the river, east by my own land to a stone wall that crosses my land to the west of a field called J ochens field." Leaves to Peter Bonnett, son of my eldest brother Peter, and to Peter, John and Daniel, sons of John Bonnett, a piece of land called the Commons, which I bought of the Town of New Rochelle, bounded west by Jacob Scurman, north by lands of McCready, south by land of John Bonnet deceased, 1 3 acres. To my cousin {nephew') James,* son of my brother John, land on the east side of Hutchinsons river, with houses, etc. Executors are to sell a lot on the east part of the farm, bounded north by my late brother John, east by Richbell's line, south hy John Soless. Makes brother Richard Willis, Richard Smith 2in6. James Smith executors. Sept. 26, 1757. Proved Dec. 21, 1757. * He was probably nephew of Peter, and son of John Bonnett. See Ko. 194. Westchester Co., N. Y., 1664-1784. 147 273. Stephen Gerain, New Rochelle. " Husbandman." Leaves to wife Susanne use of house and lands for life, then to grand son Moses Clark, and he is to pay legacies to his sisters Su- sanne, Elizabeth and Mary Clark. Mentions " my daughter, John Clark's wife." Makes wife Susanne, John Clark and John Parcot, executors. Nov. 20, 1745. Proved Nov. 26, 1757. 274. Joseph Horton,'''' White Plains. Leaves legacies to daughters Bethiah, Ann, Pa- tience, and to " the children of my deceased daughter Mary." To son W" " the farm where he now lives on Courtlandt Manor." To son Joseph "the farm where I live in the White Plains." To son Aza- riah, £7.^ "if ever he comes to demand it." Legacy to son Ambrose. Makes sons W"* and Joseph executors. Witnesses. Monmouth Hunt J" Hannah Lewis Caleb Hyatt Nov. 8, 1757. Proved April 4, 1758. *' Probably son of David, son of Joseph, son of John, son of Joseph, who married Jane, daughter of John Budd, and settled in Rye, 1707. 148 Wills of Early Residents of 275. James Percutt^^, New Rochelle, Leaves to Jane De Milt £1$ when 18. To "brother Peter if living 5® as my heir at law." Rest of estate to wife Mary. Mentions " my honored father James Percutt." Makes wife and Michael Onazy executors. Witnesses. Obadiah Smith James Jay Gilbert Bloomer April 9, 1758. Proved April 28, 1758. Liber 21, P. 12. 276. Caleb Horton J", Manor of Cortlandt. Leaves most of estate to son Caleb. Legacies to "my wife's sister Sarah Budd," "my father's son Isaac" " my father Caleb Horton." Witnesses. Elisha Covert John Gedney Henry Purdy April II, 1758. Proved May 2, 1758. Westchester Co., N. Y., iSd^.-j'/S^. 149 277. Joseph Griffin, Bedford. Executors to sell all lands in Bedford. Legacies to wife Phebe, sons Zebulon and Joseph, and daugh- ter Hannah. Makes wife and Lewis McDonald executors. Witnesses. EZEKIEL HaLSTEAD Israel Lyon W« Benit Sept. 3, 1757. Proved June 8, 1 758. 2 78. Ezekiel Halstead, Rye. " Being greatly bruised by a late fall, and most apprehensive of its proving of fatal consequences." Leaves to wife Mary the choice of rooms in house. His son Joseph is to be provided for, " as he is a cripple." Leaves to son Ezekiel vi\\fa 21, all houses and lands in Peningo neck, in Rye, which I bought of Timothy Knapp, " and the piece of salt meadow lying between Samuel Brown and Roger Purdy, adjoining to the burial place," with the upland. To son Philemon, when 21, " house and lands in Harri- sons Purchase, which I bought of Bartholomew Sears and W"^ Sewell Sears, on the west side of the road from Rye to White Plains, with the saw mill." 150 Wills of Early Residents of To son Micah when 2 1 my farm on the Manor of Cortlandt, about 5CXD acres with house. Legacies to daughters Sarah wife of Frederick Devoo, Abigail wife of Hackaliah Brown J^, Mary Bishop, and Charity. Witnesses. Hackaliah Brown Abraham Theall John Smith Dated Oct. 29, 1757. Proved Dec. 3, 1757. 279. John Archer, Eastchester. Leaves to son Abraham " the house and farm in Eastchester at a place called Pond field, which I bought of Elisha Barton." To " son John 5^ he having received his portion." Legacies to wife Eliz- abeth, and grand son Jacob son of Jacob Archer. Makes son Abraham, John Townsend and Samuel Sneden executors. Witnesses. Edmund Ward Edward Barton John Valentine May 4, 1758. Proved May 26, 1758. Westchester Co., N. Y., 1664-1^8^. 151 280. Sibell Thompson, New Rochelle. Leaves to " my nephew yi3^» Neufville, eldest son of my brother yi?^« deceased, 5* as heir at law." To sister Mary Neufville, all interest in houses and lands in New Rochelle. Legacy to sister Martha wife oi James De Bley March 6, 1 758. Proved June 23, 1758. 281. Mer am Fowler. Leaves to brother Solomon Fowler £^0. Legacies to Elizabeth Barton, Elizabeth Pell, Charity Beyeux, Phebe Ward {relationship not give ft). Makes Jona- than Archer executor. Dated May 13, 1756. Proved July 5, 1758. 282. Richard Cornell, Scarsdale. Leaves to son Peter, " my riding horse given me by my father Richard Cornell decGased," and i of my lands in Scarsdale. Executors are to sell lands at Northcastle. Legacies to wife Mary, and grand daughter Mary Cornell. Makes son Peter and brother Benjamin Cornell executors. May 28, 1 758. Proved Aug. 14, 1758. 152 WiUs of Early Residents of 283. Ebenezer Burling, Eastchester. Directs all lands, meadows and mills to be sold. Mentions wife and children {no names given). Makes Richard and Caleb Lawrence executors. Witnesses. Thomas Wright Peter Delspaw Hannah Craig Sept. 18, 1758. Proved Oct. 13, 1758. 284. Cobus Brown. Leaves all property to his mother Catrin Brown, and to brothers Gerritt and Abraham, and sisters Hannah Brown, Ejffie Woolley, Mary Nodine and Elizabeth Corsa. May 8, 1 758. Proved Nov. 7, 1758. 285. Thomas Hadden ^^, Westchesier. Leaves to son Thom.as £20, and " my Dutch Car- penter Plow." Leaves all real estate to daughter Arabella Hadden. Mentions sonsy*?^ and Bartholo- mew, and daughter Keturah wife oijohn Hedger. Dated Feb. 11, 1752. Proved Nov. 8, 1 758. Westchester Co., N. Y., 1664-1784. 153 286. Nathaniel Carpenter, Northcastle. Leaves to wife Abigail use of house and lands, until eldest son Willett is 14. Executors are to sell real estate then. Legacies to daughters Miriam and Deborah. Makes brother in law Caleb Fowler and Caleb Lyon executors. Nov. 17, 1758. Proved Dec. g,i7g8. 287. Joseph Ashpendle, Pelham. Leaves property to mother Martha, brothers Thomas and W"*, and to " my brother Jonathan's daughter." Makes " my friends Harmer Davids and W'^ Haddon " executors. April 19, 1758. Proved Dec. 11, 1758. 288. W" Le Conte, New Rochelle. " Advanced in years." Legacy to daughter Anne. To grand sons W" and Richard Bay ley my gun and sword. Legacies to daughters Susannah " wife of her now husband tV" Bayley," Maryanne wife of John Boyd, and Anna. Dated Oct. 9, 1 758. Proved Dec. 13, 1758. 154 Wills of Early Residents of 289. Gabriel Dickson, Manor of Cortlandt. To son Gabriel £,\^o. Legacies to daughters Rebecca, Lydia and Hannah. Makes his brother foseph and Lewis McDonald executors. Mentions wife {no name given). May 15, 1758. Proved Dec. 21, 1758. 290. fohn Griffin, Bedford. Provides for wife Martha. Leaves to sons Ger- shom, foseph, fohn, Russell and Gilbert all lands in Bedford. Makes wife and brother y and use of i^ of estate. To "Martha Youngs my wife's cousin, wife of Robert Youngs" £100. Legacies to " my cousin Bathsheba wife oi John Thomas-^"." Rest to "my only surviving daughter Philena." Mentions " my cousin Nathan, son of my brother Solomon Hunt," and Catharine, Abigail and Anne daughters of Solo- m^on Hunt. Makes James Graham of Morrisania, James Tucker of New York, Thomas Willetts, John Hunt and Anthony Bartow, executors. Dated June 17, 1757. Proved Jan. 9, 1759. 295. Thomas Hunt ^^, Westchester. " Advanced in years." Leaves to eldest son 41 acres of salt meadow, bought of W" Lawrence, lying on the west side of Baretto creek, and a_;^25 privi- lege in the Sheep Pasture. To son Charles, 2 pieces of land bought of executors of Moses Fowler Nov. 14, 1745, lying at Long Reach in Eastchester, 100 acres. To son Elvin the rest of the real estate. Westchester Co., N. Y., 1664.-178^. 157 Wife Mary is to have the use of house till my son Elvin is 21. Mentions "grand son Silvester, son of my son Stephen" and " Robert Hunt J', son of my daughter Christina" and "John Hunt J'', son of my daughter Alethea and her husband yro\}s\^r James" of Taunton, and to W"' son of sister Sarah, and to his sister Sarah wife of W" Burridge, of Taunton, Eng. Makes friends James Barnard, Andrew Clements exec- utors. Codicil May 5, 1758. Leaves £/\.o to W'" Jesse of West Hatch near Taunton, Eng. Dated Feb. i, 1758. Proved Jan. 23, 1760. 311. George Dennis ^'^, Northcastle. Leaves to wife Deborah, the east end of my dwelling house with kitchen. Leaves . all lands "Rev. Thomas Standard was bom at Taunton, Somersetshire, Eng- land. He came to America and was missionary at Brookhaven, L. I., in 1725. He died at an advanced age, and is buried in St. Paul's Church. Westchester. 1 66 Wills of Early Residents of to sons Obadiah, Stephen, and Jesse, latter not yet twenty-one. Witnesses. Charity Woodhouse W" Gilchrist Anthony Woodhouse Dec. 30, 1759. Proved Feb. 19, 1760. 312. Adam Ireland, Northcastle. "Inn Holder." Leaves to son John "my gun, sword and belt or cartridge box." Mentions wife Martha, daughters Hannah Searles, and Mary, " my brother in law Calei Fowler." Witnesses. Caleb Hyatt Daniel Totten John Harris Feb, 5, 1760. Proved March i, 1760. 313. Thomas Golding, Northcastle. Leaves to wife Mary the use of house and land "where I now dwell," for support of son Ephraim,, he being a cripple and not able to support himself. To son John £20. Executors are to sell other lands, the proceeds to be divided among sons Joseph, Ben- Westchester Co., N. Y., 1664-1784. 167 jamin Coles, and John, and they are to take care of their brother Epkraim. Mentions daughter Rosana wife of Edmond Green, Mary wife of Nehemiah Purdy, Rebecca wife of Archibald Carpenter, and Lucretia. Witnesses. W" BURTIS W Daniel, "laborer" John Carhart, "scrivener" Dec. 24, 1759. Proved Feb. 19, 1760. 314. Coles Golding, Bedford. Leaves to wife Phebe use of house and land for 8 years to enable her to bring up the children, then to go to son Amos. Mentions "my mother" {not named'), " my brother Ephraim" Israel son of Israel Lyon, John son of John Burger. Makes wife and Joshua and Israel Lyon executors. Witnesses. John Form an Elizabeth Burger Gould Fitzgerald, " scrivener " Dated Jan. 6, 1 760. Proved March 28, 1760. Liber 23. P. 1 1. (See No. 313.) 1 68 Wills of Early Residents of 315. Thomas Golding J", Northcastle. Leaves property to wife Margaret, and to "my only daughter Sisthe." Legacy to Amos Golding. Makes Coles Golding and W" Ogden exec- utors. Dated March 24, 1757. Proved April 7, 1760. 316. Augustus Baxter, Westchester. Leaves to wife Sarah dwelling house and 3 acres of land " which I bought oi John Mullinex," lying in Throgs neck adjoining land of Joshua Hunt, and assigns of Henry Barmore. The executors are to sell the estate when the children are 21. Mentions sons George, Thomas, James, Frederick and Augustine. Leaves "to my reputed daughter Elizabeth" £\2. Makes Daniel Quimby and " my cousin Augustine Drake" executors. Witnesses. James Lewis Miles Oakley James Francis Dated March 24, 1760. Proved April 5, 1760. Westchester Co., N. Y., 1664-178^. 169 317. Hackaliah Theall, Rye. Provides for wife Mary. Leaves property to sons Gilbert and John. Legacies to daughters Sarah, Susannah and Mary. Witnesses. W" BOWNESS Abraham Theall, " mariner " April 6, 1760. Proved April 29, 1760. 318. Jonathan Norton, Rye. Leaves legacies to wife Sarah, and daughters Johanah, wife of Thomas Robinson, and Sarah. Rest of property to sons Jonathan and Daniel. Makes his sons and Marcus Smith executors. Jan. 16, 1760. Proved April 29, 1 760. 319. Gilbert Hunt, Westchester. Leaves to " my 2 brothers Marmaduke and Solo- mon the use of my Grove Farm and lands at Throgs neck, for 12 years." My mother Sarah to have any room she wishes, and to be provided for. My sis- ters Phebe, Sarah and Anne to have a home in the house and a maintainance. " They are to help to labour in doing the household work, and help to 1 70 Wills of Early Residents of milk, and take care of the dairy, according to their strength, in a reasonable manner." " My two other brothers, Isaac zxid^ Josiah, are also to have a home there, and to help carry on the business of the farm." At the expiration of 12 years all is to be sold at " Publick vendue," and divided among his brothers Isaac, Marmaduke, Solomon, Josiah, and sisters Ann Shotwell, Phebe, Sarah, and Amy. Leaves his " sil- ver watch to Phebe Baxter, daughter of Deborah Baxter, my nurse." Makes his mother Sarah, and brothers Marmaduke and Solomon, and " my uncles Edmund Hallock and Samuel Hallock" executors. Witnesses. John Bartow James Baxter, " laborer " Dated April 7, 1 760. Proved May 5, 1760. 320. Jacob Brown, Bedford. Leaves to brother Silas £\^o, and to brother Thomas and sister Phebe, each ;i^i30, and ;^20 to Jeremiah Lounsbury. Makes Nehemiah Lounsbury and Thomas Brown executors. Witnesses. Stephen Hulse Sarah Lounsbury Peter Lockwood May 13, 1760, Proved June 2, 1 760. Westchester Co., N. Y., 1664.-1784. 171 321. John Hustist Eastchester. " Farmer." Leaves to son Stephen ;^200, and pro- vides for wife Elizabeth. Rest of estate to sons John and David. Witnesses. Ann Fowler Joseph Stanton David Barclay, "barber" Dated Jan. 11, 1760. 322. James Wetmore^, Rye. "Clerk." Leaves to wife Anna "the use of all the house, land, orchard and meadows which Samuel Lane sold to Raphael Jacobs, in Rye, and the Pasture lot adjoining which formerly belonged to Peter Brown, on the east side of the road leading to Har- rison's Purchase," for life. Leaves to son James the privilege of shop and dam on Blind Brook for a fulling mill, also the wood and pasture lot, above the first stone fence, and to extend from Abraham Brun- dagis land south west, half the width of my land, bought of Joseph Haight, near Brundages house. ■•• Rev. James Wetmore was appointed minister in Rye in 1726, and died there May 15, 1760, having been pastor for thirty-four years. His daughter, Esther, married first, David Brown; second, Jesse Hunt, High Sheriff. Timothy was in later years Attorney General of New Brunswick. James settled in Rye, where his descendants yet remain. 1 72 Wills of Early Residents of To son Timothy, the house, land and improvements bought of Mr. Jacobs in Rye, and the land on the west side of the road, formerly Peter Brown's, also land on west side of Blind Brook, bought oi Joseph Haight. Leaves to daughter Alethea wife of Rev. Joseph Lamson, and to Amy wife of Gilbert Brundage, •' land at Bullock's meadow." To begin at the south east corner of Gilbert Brundage's lot, bought of Henry Strong. Leaves to daughters Charity wife of Josiah Purdy, and Esther, the house, orchard, etc, after his wife's death. Rest of estate to sons Isaac and Timothy. Witnesses. Hackaliah Brown Roger Park J" Benjamin Brown J" May 6, 1759. Proved June 3, 1 760. Liber 22. P. 137. 323. Amon Guion* New Rochelle. " Blacksmith." Leaves personal property to wife Elizabeth, and son Amon, and daughters Elizabeth, and Susanah widow of John Landreau. Leaves to * He was son of Lewis Guion, who was bom in France, 1654, and was prominent among the Huguenots. Westchester Co., N. Y., 1664-178 4. 173 sons Elias, Benjatmn and Esai, " the house and lot where I now live, 14 acres." Witnesses. John Angevine, " vintner " James Resley, " vintner " Robert Rolph Sept. 14, 1757. Proved June 7, 1 760. Liber 22. R 141. 324. James Per cut. New Rochelle. Provides for wife Elizabeth. Leaves to son Peter \ of all lands after his wife's death, and to his daugh- ter _/a«^ the other \. Makes his wife, and brother John, and cousin Joshua Solis executors. Witnesses. Gilbert Bloomer Peter Flandreau James Horton Dated April 25, 1758, Proved June 7, 1 760. 325. Josiah Purdy, Rye. Directs all estate to be sold. Mentions daughters Sarah, Althea, Anna, and Esther. 174 WiUs of Early Residents of Makes "my brother Samuel Purdy of White Plains " and Caled Purdy of Rye executors. Dated May i6, 1760. Proved June 16, 1760. 326. Thomas Bishop, Eastchester. Leaves to wife Mary " all land where I now live." Leaves to daughter Martha Butler "the house in New York where she now lives." To grand children Bishop and Magdalen Hadley, " my other house in the Out Ward of New York'' Makes his wife and Gilbert Taylor executors. Jan. 16, 1759. Proved June 11, 1760. 327. Henry Laight, Bedford. Leaves to wife Hannah personal property, and all rest of estate to sons Josiah, Henry, Laban, and Lazarus. Witnesses. Abraham Higgins John Higgins Gabriel Higgins Aug. 5, 1760. Proved Sept. 23, 1760. Westchester Co., N. Y., 1664-1784. 175 328. Nathaniel Appleby. Leaves all estate to Nathan Appleby {no relation- ship mentioned). Makes yi?^« 7V/«/y^mj executor. Witnesses. John Tompkins Moses Tompkins James Huestis Dated May i, 1759. Proved Nov. 5, 1760. 329. Charles Morgan,^ Eastchester. Leaves to sow James, a piece of land on the east side of White Plains road, bounded by lands of Edward and Stephen Ward. Also a piece on west side of said road, bounded north by Stephen Ward, west by John Pugsby, and south hy John Townsend. Leaves to son Charles 2 pieces of land, one on the east, and the other on the west side of White Plains road. The latter bounded south by meadow of Val- entine Archer. Also a piece of salt meadow at Sellick's Landing. Legacies to wife Susannah, and daughters Abigail, Mary, Nancy, Philip and Susan- nah. Makes Gilbert Hunt and Samuel Sneden executors. Feb. 9, 1760. Proved Oct. 25, 1760. "• He was son of James, who was son of Charles Morgan of Flushing. He married Susanab Guion. 176 Wills of Early Residents of 330. Benjamin Haviland, Rye. Leaves to wife Charlotte personal property. Leaves to sons Benjamin, Roger, and Daniel, Lot No. 16^' on the Oblong, 450 acres. To sons Thomas, Solo- mon, Isaac and fohn all lands in Rye. Mentions " my eldest daughter " {not named), " my other 3 daughters, Sophia, Elizabeth and Sarah." Makes his wife and brother Solomon, and brother in law Thomas Parks executors. Witnesses. James Haviland Ebenezer Haviland John Carhart May 21, 1759. Proved Jan. i, 1761. Liber 22. P. 382. 331. James Sutton, Manor of Cortlandt. " Innholder." Leaves legacies to daughters Mary, Jerusha, Johana and Amy. To ^on Joseph, all lands. " Lot No. 16 is in the town of South-East, Putnam County, N. Y. A branch of Croton River, called Quaker Brook, runs through it, and in the beautiful valley the two brothers Roger and Daniel settled, and it was known as "Haviland Hollow." The old Quaker meeting-house (now deserted) stands on land gfiven by Daniel Haviland. He died "the 8th day of 2d month, 1832," aged 85 years, 9 months, 28 days. His wife Sophia died " 17th of 2d month, 1834," aged 85 years, 8 months, 14 days. They rest in the Quaker burying-ground adjoining the meet- ing-house. A branch of this family removed to Greene County, N. Y., and have many descendants. Westchester Co., N. K, i66^-iy8^. 177 Makes wife Elizabeth, and "my brothers yi?^^^ and Ritchison Sutton " executors. May 8, 1 760, Proved Jan. 5, 1761. 332. yoAn Miller ^^ Bedford. Wife Sarah. Leaves to son Gilbert, " one half of my land at a place called Cohomony, in Bedford, lying on each side of Mianus river." To ^ovi John the other half. To son Justus, " all lands at a place called Pine Brook." To son Elisha " his sup- port on his apprenticeship with a Doctor," " and my right in the undivided lands in Bedford, that shall accrue to my Patentee Right." Also a lot of meadow at the rear of my home lot, by the home lot of Mr. Eliphalet Ball, to run to Mianus river. Also " my lands under the Clifts," and 4 acres of timber by Killburne's brook, running to land late of Isaac Holmes, deceased. To son Isaiah, my house and home lot, and my land on the Hills, over Mianus river. Legacy to daughter Susannah. Witnesses. Daniel Miller Walter Marrin Dated Aug. 26, 1760. Proved Nov. 4, 1760. 178 Wms of Early Residents of 333. Caleb Latting, Northcastle. Leaves property to his mother Mary, and to sis- ters Freelove, Philena and Rosana. Makes Aaron Forman -'^ and Samuel Wording, "blacksmith," executors. Witnesses, John Forman Nathaniel Wording Dated May 2, 1760. Proved Jan. 21, 1761. 334. John Turner, White Plains. Leaves to son John, a piece of land in the White Plains Purchase, on the north side of Peter Hat- fields. All other lands "to be sold at Publick vendue." Legacies to sons Daniel, Elisha, Nathan and Caleb. Mentions ^'Elizabeth wife of my son Caleb," " my daughters Sarah Hyatt and Sarah Char lick, and Mary Sawwood." Witnesses. John Bishop Elisha Horton David Horton Feb. II, 1 761. - Proved Feb. 24, 1761. Westchester Co., N. Y., 1664-1784. 179 335. Thomas Hadden, Scarsdale. Leaves to 2 negro slaves " the use of a house at the north end of my farm, adjoining the road," bounded west by brook, and north hy John Foster s land. Frees all his slaves, and the executors are " to take some care that they are learnt to read." All lands are to be sold by executors. Mentions wife {not named), sons John and Jo- seph, "my brother John," "my daughter Abigait Tompkins." Witnesses. Levi Devo James McWine John McCurd Feb. 19, 1 761. Proved March 4, 1761. 336. Joseph Lyon, Rye. Leaves to wife Sarah the use of houses, mills and tenements. Legacies to daughters Phebe wife of Samuel Miller, Amy wife of Godfred House, and Anne wife of Elisha Budd. To " grand ^ovi Joseph Miller son of my daughter Phebe" the tract of land " I bought of his father Samuel Miller" lying above Westchester old road, in Rye, and he is to pay to his brother Lyon Miller £10. After death of wife all. i8o JViUs of Early Residents of lands are left to his daughter Anne and her husband Elisha Budd. Mentions " grand sonsyi?^^/^, Elisha and Silvanus, children of my daughter Mary de- ceased," " grand son Jonathan Budd" Oct. lo, 1752. Proved March 12, 1761. 337. Francis Doughty, Rye. Leaves to son John house and land. Legacy to daughter Elizabeth wife oi Jonathan Miller. May 6, 1 756. Proved March 12, 1761. 338. Rachel Fowler, Eastchester. "Widow." Leaves to son Solomon two thirds of real estate, including house, orchard, etc., and all the salt meadow at Hutchinsons. The other third to be sold. Mentions " my 3 daughters, Rachel Palmer, Hannah Butler, Abigail Fowler" " my son Gilbert, and his son Philip." " In laying out the two thirds, Solomon is to have the wood land adjoining the road from Briggs to Theophilus Bartow's." A codicil dated Jan. 3, 1761, states that her daugh- ter Abigail is dead. Dated Nov. 30, 1760. Proved March 21, 1761. • Liber 22. P. 525. Westchester Co., N. Y., 1 664-1 784. 181 339, Nehemiah Palmer, Mamaroneck. Leaves to grand daughter Sarah Ferris, daughter of my son Aaron Palmer, deceased, ;i^ 10. To daugh- ter Mary £1^0, and my silver tankard and silver tumbler. To grand son Harrison Palmer ;^6oo. " To my grand son Drake Palmer son of my daugh- ter Mary 50 acres of land lying between New Rochelle line and the road that goes near his father's land, including the saw mill and house." Mentions grand sons Aaron, Nathan, Benjamin, Nathaniel and Elisha Palmer, and grand daughters Sarah and Jane. Executors are to sell all other lands. Makes Edward Burling of Long Reach, Reuben Bloomer, W" Merritt of Mamaroneck executors. Dated "this 13th day of the 7th month called July," 1760. Proved March 30, 1761. Liber 22. P. 564. 340. Isaac Birdsall, Rye. Leaves property to wife and children (not named\ yokes Anthony Tripp and Samuel Barnes ex.e.cnX.ots. Witnesses. Elizabeth Birdsall Levina King Thomas Star Tredwell Joseph Bloodgood Aug. 13, 1757. Proved April 2, 1761. 1 82 Wills of Early Residents of 341. Oikniel Sands,^ Westchester. Legacies to wife Susannah, and 2 youngest daugh- ters Susannah and Sarah, and to " my 4 grand chil- dren, that is to John Forman's children and my son Caleb's child," and to " my son fames' child." And as for my part of the undivided land in the Old Pur- chase in Oyster Bay, on Long Island, I give i to my son Caleb, and the rest to be divided among the rest. " My son Samuel is to be put to his brother Othniel to learn ye Taylor's Trade." Makes my brother fames Sands and son Caleb executors. A codicil dated Sept. 3, 1757, mentions daughter ferusha. Witnesses. Nicholas Williamson Wyant Williamson Aug. 19, 1757. Proved April 2, 1761. 342, Robert Yeamans, Westchester. Leaves legacies to Susanah Oakley, Drusilla Oakley, Elizabeth, daughter of Elisha Oakley, and to foseph Underwood J"". Leaves " to the heir of Robert Yeamans, son of W" Yeamans, 5^ and no " Son of James Sands of Sands Point. He married Susannah, daugh- ter of Nicholas Lang of Oyster Bay. Westchester Co., N. Y., 1664.-1784. 183 more." To my daughter Elisabeth Oakley £,20. Rest of estate to Elisha, Robert, Elizabeth, Gilbert, Susannah and Drusilla Oakley, and to Elizabeth daughter of Elisha Oakley, and to Stephen and Nathaniel sons of Elisha Oakley. Makes " my brother John Yeamans, and son in law Elisha Oak- ley" executors. Witnesses. James Perry Joseph Smith Hester Yeamans March 18, 1761. Proved April 3, 1761. 343. Richard Blizzard, Eastchester. Leaves to his friend Thomas Butler of Eastchester all goods, etc., " and all the Prize money due to me on the Royal Hester, Snow of War, Jacob Romer commander." Witnesses. Jonathan Hazzard Joshua Bloomer Dated Dec. 8, 1757. Proved April 6, 1761. 344. Elisha Hyatt, White Plains. Leaves to wife Sarah household goods. The executors are to sell 50 acres of land at north end 184 Wills of Early Residents of of the land bought of Obadiah Purdy. Legacies to daughters Elizabeth, Mary and Sarah. Leaves to son Elisha all other lands, and he is to pay to his brother Nathaniel, when 21, ;^200. Makes "my father Nathaniel Underhill" and W'" Hooker Smith executors. Witnesses. John Travis Nathan Flint Nathaniel Wescot April 12, 1759. Proved April 20, 1761. 345. Timothy Concklin, Northcastle. Leaves wife Sarah use of estate. Leaves to " the eldest daughters of my sons John and Timothy all the effects which were of my first wife " (names of daughters not given). Rest of estate to sons Timo- thy, John, Stephen 2Si^ Nathaniel. Mentions daugh- ters {not named). A codicil mentions daughter Phila. Witnesses. Samuel Hadden Mary Tompkins Daniel Miller Feb, 28, 1758. Proved May 26, 1761. Westchester Co., N. Y., 1664- 1784. 185 346. W^ Yeamans J", Manor of Cortlandt. " Being a soldier of the Provincial forces." Leaves his house to his " honored father JV" Yeamans," and legacies to his brothers Robert, Jacob and Absalom. Witnesses. Nathan Whiting Dennis Wortman May 16, 1758. Proved June 2, 1761. 347. George Tippett, Yonkers. Leaves personal estate to daughters Jane wife of Charles Wardner, and Phebe wife of George Had- ley. To grand son George, " eldest son of my son George" my lot in Yonkers, 79 acres, adjoining land of Abigail Emmons and land oijohn Vermillye, and the mill pond of James Van Cortlandt ; and he is to pay to his brother Henry ;^ioo, when 21. To Thomas son of my son George, a lot of land lying in the neck, 30 acres, beginning at the gate between my land and the land of Edward Meeks, and running south by the highway to a brook, then west by the brook, and then north to land of Edward Meeks. Mentions "my 2 surviving brothers." Leaves to " daughter Dorcas wife of Samuel Bryan " a lot of 10 acres beginning at the house, and thus running by 1 86 Wills of Early Residents of the kirck and road, to the cross fence. Leaves to son W*" the home lot beginning at the north east cor- ner of orchard, then running west 68 rods, then south 60 rods, then east 70 rods, then north 60 rods, being 28 acres, with house. Leaves to grand sons Stephen and Gilbert, "sons of my son James" a lot of 28 acres, where my son James formerly lived, with house. Mentions "y«»^ daughter of my son Thomas" and Rachel her sister. Leaves all the rest of land in Yonkers neck to son W'^ and grand sons Stephen and Gilbert. W" is to have the west part of the south half and the east part of the north half, and W" is to have 2i acres salt meadow where the Barrack stand- eth, and running south to the southmost point of the Great Meadow. Makes James Van Cortlandt ^^, David Oakley and W"* Wordner executors. Witnesses. Ambrose Jones Israel Honeywell Edward Meeks Dated May 3, 1761. Proved June 24, 1761. 348. Abraham Martlinghs, Phillipsburgh. " Blacksmith." Leaves personal property to wife Rachel, and " my 9 children " {not named). Makes Westchester Co., N. Y.j 1664.-1784. 187 his wife and sons Abraham and Hendrick ex- ecutors. Witnesses, Jacob Dyckman Daniel Regnaw John Cockle Dated April i, 1760. Proved Sept. 3, 1761. 349. Monmouth Hart,^'^ Rye. Leaves to wife Sarah, " the use of the house where I now dwell, except one room where my son James now dwells," also use of i of all lands in Budds neck, "and the profits in my right in Rye Ferry." Leaves toson Joseph "the land I bought of Thomas Merritt" lying in the White Plains, " and my sword and belt and Ivory headed cane." To son Monmouth "a lot in the White Plains, on the east and south side of the road, and adjoining on the east the land of Elijah Purdy, Daniel Ferris and Samuel Haight, also the right in Rye Ferry after death of wife. Also the sword he commonly wears." To s,on James all that my dwelling house and lands, and meadows thereto belonging. Leaves to daughter Sarah, a " The Hart family are descended from Edmund Hart, one of the early settlers in Flushing. In 1657 he, with other inhabitants of that town, issued a strenuous protest against the order of the Dutch Gov- ernment forbidding them to entertain Quakers. For this he was im- prisoned. His son, Jonathan Hart, came to Rye in 1685. He married Hannah Budd. 1 88 IViUs of Early Residents of bond due from Mr. John Smith. Legacy to daugh- ter Anna wife oijohn Guion. Witnesses. Henry Griffin Joseph Coon June 22, 1759. Proved Sept. 26, 1761. 350. Stephen Reno, New Rochelle. Leaves to "dearly beloved daughters Magdalen Rynlander, Judea Bertine, and Jane Coutant " i of movable estate, and ;^2 2 each. Rest of estate to sons Stephen, Peter and John. Witnesses. John Bryan James Flandreau SovEiNG Balt July 7, 1 761. Proved Oct. 6, 1761. 351. Henry Scott, Manor of Cortlandt. Leaves to wife Exanah £1.00. To daughter Sarah, wife of Silas Travis of White Plains, ;^30. To son Henry "my sword, Gun, and cartouch box." Rest of property to children Henry, John, Seby, Anna, Westchester Co., N. Y., 1664-1784.. 189 W*^, James and Elijah. Makes Isaac Hatfield dind Joseph HaddeUy executors. Witnesses. James Perry Elisha Travis Moses Travis Dated Nov. 2, 1761. Proved Nov. 27, 1761. 352. Robert Dingee, Manor of Cortlandt. Leaves to wife Sarah " all her Cloaths, and my best riding horse, a bed and furniture, and a chest called her chest, with all that is therein." Rest of estate to be sold. Legacies to sons David, and Elijah, and daughter Mary Merritt. Makes wife and Joseph Smith executors. Witnesses. Jacob Wright Anthony Loo Mary Loo Sept. 4, 1 76 1. Proved Nov. 9, 1761. 353. Andrew Gibb,^ Manor of Fordham. " Carpenter." " Whereas I have already given to my daughter Hannah, who married one Henry Du- " It is possible that the testator may have been the son of Andrevir Gibb, who was prominent among the early settlers of Brookhaven. 190 Wills of Early Residents of senbury, about £2^, my other daughter Mary, who lately married Isaac Courson, shall have goods to the value of £2$" " My younger children, foAn, Pa- tience and Sarah, are to be maintained till old enough to be bound out to trades." To eldest son Andrew Dated Dec. 24, 1761. 354. W" Bowness, New Rochelle. " Doctor in Physick." Leaves to TV" Bowness, son of Isabel, now wife of Thomas Gladston, all his estate in America. Leaves to Elizabeth Gardner ;(|^20. "To my \ov\iv^ir\tXi6&JohanesBleecker2L\\di Samuel Sneden," £20 each, and makes them executors. Witnesses. James Secor Jemima Secor SusANAH Tompkins * Dated Jan. 25, 1762. Proved June 14, 1762. 355- Johanes Siffin, Phillipsburgh. Leaves to wife Leah, £(iO, and she is "to stay on my Improvements and reap the benefit." Mentions sons Jacobus, Peter, Henry, Abraham and W'^, and Westchester Co., N. Y., 1664-1784. 191 daughters Catrina Lambert, and Rachel. Makes John Enter and Hendrick Storm executors. Witnesses. Isaac Sie Jacobus Sie W" Davids Sept. 4, 1 761. Proved June 26, 1762. 356. Joshua Hunt ^'', Westchester. Leaves to wife Mercy £\oo, and a feather bed. Legacies to sons Caleb, Joshua, and Israel, and grand son Joshua Hunt, son oijohn deceased, and to daugh- ters Miriam, Oakley, and Mary. Leaves rest of estate to son Enos, and makes him and Philip Pal- mer executors. Witnesses. Philip Palmer W" Doty Miles Oakley, " weaver " Dated July 24, 1 760. Proved March 25, 1 762. 357. Mercy Hunt, Westchester. Leaves to daughter Elizabeth Fowler, the use of personal estate for life, then to daughter Mary Hunt. Mentions " my 3 sons Jeremiah, Pexall, and 192 Wills of Early Residents of Benjamin." Makes John Hitchcock *" and Benjamin Palmer executors. Dated May 23, 1762. Proved July 5, 1 762. 358. Thomas Haviland, Rye. Leaves to wife Jane the use of one half of farm in Harrison's Purchase, where I now live. To eldest son James all my lands in Harrison's Purchase with the farm where I now live after wife's decease, and the farm at Mamaroneck river which I bought of my uncle Jacob Haviland, and 3 acres of sedge on Men- ursink Island, and i acre of sedge near Lyons mills, both in Rye, and which I bought of my unc\& Jacob Haviland. All other lands at Menursink island to be sold, and proceeds given to my 2 daughters Sarah wife of Peter Cornwell, and Jane wife of Timothy Wetmore. Leaves to son Ebenezer £\QXi. Makes eldest son James and " my cousin Samuel Haviland" executors. Dated May 27, 1762. Proved June 19, 1762. Liber 23, P. 457. 359. Gerardus Willse, Morrisania. " Carpenter." Leaves ta wife Ajffice the use of estate, which is to be sold after her decease. Leaves to son Teunis " my Great Bible, gun and sword." Legacies to daughters Deborah Cromwell, Ann Cal- Westchester Co., N. V., /664-iyS^. 193 /ore, Susannah Nivins, Margaret Michaels, and Mary, and to grand daughter Margaret Turner, and to Gerritt Garitson. Dated Jan. 19, 1759. Proved Aug. 31, 1762. 360. Abraham Miller, Northcastle. Leaves to wife Letitia " The best bed and blankets, sheets and bolster, and Pillows, and of all sorts sufificient to furnish a complete Bed, for her own proper use for ever." All estate real and per- sonal to be sold for the support of wife and 5 chil- dren, yi?^«, Moses, Jemima, Joanna, Letitia. Witnesses. Gabriel Purdy James Miller Anthony Miller J" Jan. 24, 1763. Proved Feb. 19, 1763. Liber 24. P. 10. 361. Benoni Piatt, Northcastle. Leaves to wife Hannah " the use of east end of house and one third of the cellar." To son Benoni, the farm where I now live, about 250 acres, with house, etc. To son Jonathan " the farm I bought of Benjamin Sering, called the Brushy Ridge," 150 acres with house, and my possessions at the Great 194 Wills of Early Residents of Swamp. " My part of the saw mill is to be equally divided between Benoni ^nd Jonathan so long as the saw mill stands, then the stream and dam are to be Benonts." Mentions daughter Abigail, and grand daughter Hannah " who lives with me," " My grand daughter Abigail, daughter of Benoni." " To my son Jonatharis eldest daughter £% to buy her a gold chain and locket." Witnesses. Gershom Lockwood Abraham Hay John Rundle May 20, 1 76 1. Proved May 14, 1763. 362. Joseph Budd ^^, Manor of Cortlandt. Provides for wife Ann. Leaves to eldest son Joseph jCio, and ;^30 " for the house he now dwell- eth in." Legacy to grand daughter Nancy Dusen- bury, when 18. Makes sons iVi'^^^/aj and Under hill, and John Strong executors. Mentions "John Gue of the Manor of Cortlandt." Witnesses. Amy Ketcham George Lane Solomon Lane Dated Sept. 18, 1761. Proved May 2, 1763. Westchester Co., N. Y., 1664-1784. 195 363. Isaac Dolhagen. " Innholder." Directs a piece of salt meadow, bought of James Hunt, to be sold, and the " lower house and lot adjoining," and "the piece of salt meadow bought oi Joseph Palmer." His sons are to be put to trades when 14 years of age. {No names of children^ Makes wife Eunice and Joshua Pell executors. Witnesses. Thomas Butler Edmund Drake Joseph Drake Dated April 7, 1763. Proved May 14, 1763. 364. Joshua Barnes,^^ Rye. Wife Sarah to have " the use of one of my houses where I now live." To oldest son John 5® " over and above what I have given him by deed, dated " The ancestor of this branch of the Barnes family was Joshua Barnes, who was one of the earliest settlers in Southampton, L. I., and died there about 1690. He had a wife Amy and two sons, William and Samuel. His homestead was on the main street of Southampton, and is now owned by Wm. S. Pelletreau. Wm. Barnes removed to West- chester shortly before June 11, 1685. Samuel Barnes remained in Southampton, and married Patience Williams, Nov. 9, 1676. He died about 1704, leaving a son Joshua, who sold his homestead to Captain Jechomiah Scott, March 22, 1706, and went to Jamaica, L. I., and from 196 WiUs of Early Residents of March 1 7, 1 745. " To son Samuel " the piece of land where he hath built, and now lives, in Harrisons Purchase, bounded west by main road, south and east by John Thomas, north by Nathan Fields" 90 acres. Also " 20 acres, part of my Oblong Lot No. 19." Leaves to his grand sons foshua and Samuel "sons of my eldest son Joshua deceased" Lot 19 on Oblong, except the 20 acres above mentioned. Legacies to " grand daughters, Patience wife of Abra- ham Gedney, and Mary daughter of my son Joshua deceased." To son Richard " all right of lands divided and undivided on the Island of Nassau " (Long Island). Legacies to daughters Elizabeth wife of Hicks Seaman, Patience wife of David Hal- stead, Sarah wife oi Joshua Hatfield, and Mary wife of Isaac Birdsall. On June 16, 1763, " Having the above will read to me" he makes the following changes, and leaves to his grand daughters Mary and Patience 40 acres of land in the Oblong Lot No, 19. Mary to have 22^ and Patience 17^. At that time his "grand son Joshua had come of age and gone to sea." Witnesses. Thomas Halstead John Carhart Sept. 30, 1756. Proved Aug. 26, 1 763. thence to Westchester County. He is probably the testator of the above will. For reference to his uncle. Captain Wm. Barnes, see No. 746. The " Oblong Lot No. 19" is in the town of Southeast, Putnam County, N. Y. Westchester Co., N. Y., 1664-1784. igj 365. W'^ Leggett ^^, Westchester. Leaves to wife Abigail £2,0, and " My Riding chair and chair horse, and all goods and chattels which she brought with her, and which did belong to her at the time when I married her." Leaves to son Abraham all real estate, houses and lands. Leaves to eldest son W"' ;^3C)0. Legacies to daughters Mary, wife of Richard Lawrence, of Staten Island, Sarah Frasier, widow, (and her children W'", Sarah and Mary) and to Abraham, W", Frances and Su- sannah " children of my son John deceased." Witnesses. W" Stephenson Cornelius Willett John Bartow Dated Dec. 8, 1762. Proved May 21, 1763. Liber 24. P. 78. 366. John Hyatt, Manor of Cortlandt. Leaves to eldest son John " the farm he now liv- eth on, with an addition to it off the east end of my farm that I live on." To son Joshua " the farm I purchased of Andrew Barton." To son Silvanus "the farm I now live on," when he is 21. Legacies to daughters Elizabeth Strang, Sarah, and Hannah. Provides for wife Sarah, and makes her and son 198 Wills of Early Residents of John, and Nathan Hyatt " of Manor of Cortlandt," executors. Witnesses. Ann Lane Benjamin Lord Joseph Strang April 22, 1760. Proved Aug. i, 1763. 367. fohn Holmes, Bedford. Leaves legacies to wife Jemima, son James and daughter Sarah. Leaves rest of personal estate to " my 5 daughters " Sarah, Rebecca, Lois, Eunice and Dorcas. Mentions " house " lot. Makes no disposi- tion of real estate. Makes sons James and Stephen executors. Witnesses. John Miller Zebadiah Miller Justus Miller Dated Feb. 9, 1 760. Proved June 8, 1763. 368. Adam Seaman, Rye. Leaves to " my five sons Adam, James, Israel, Richard and Samuel, all lands in New York, Con- necticutt and elsewhere." Legacies to " my 4 Westchester Co., N. Y., 1664-1784. 199 daughters, Letitia wife oi John Doughty, Jane, Han- nah and Mary." Makes father in Isivi James Pine and Richard Miller executors. May 25, 1757. Proved June 18, 1763. Liber 24. P. 136. 369. Wm. Leggett, Phillipsburg. Makes sons Elijah and Ezekiel executors, and gives them " my farm, with the consent of my Land lord." Leaves to sons W'^, Isaac and John, and daughter Sarah £^0 when 21, Mentions "my father " {not named). Witnesses. Samuel Moore, "schoolmaster" Isaac Sherwood Sarah Fraser March 17, 1763. Proved June 25, 1 763. 370. Moses Ward, Phillipsburg. Leaves to wife Sarah the use of his farm, and after her death it is to go " to W" Veale, son of my brother in \a.- acres adjoining, called the Homestead," also a piece of woodland in the Hills in White Plains, 15 acres, also land on Minifells Island com- monly called the new City Island, containing 30 house lots, each 25 x 100, called the Spring Square." Legacies to wife Elizabeth, and Esther wife of John Jones, Sarah wife of Josiah Disbrow, and Mary wife of Nathaniel Adams, and Mary daughter of fP* Ayscough. Thomas son of my son Cornell Owen, " a square of 30 house lots on Minifells Island, called the Square above the meadow." To Nathaniel Adams and Stephen another son of Cornell Owen " a Square of 30 house lots called the meadow Square." To Jemima, daughter of Cornell Owen, 5 lots on the same Island, and 5 lots to Susannah and Elizabeth, daughters of my daughter Esther Dobbins, and to Samuel, son of my daughter Mary, and Samuel, son of my daughter Sarah, 5 lots each. To wife Elizabeth 5 lots, " and one Water Square, 30 lots on the lower side of the Island." Dated July 3, 1772. 480. W" Van Wart, Phillipsburg. Wife Catharine. My sons Joshua and W" " to have the Improvements on farm, with consent of Westchester Co., N. Y., 1664-1^84. 255 Frederick Phillipse now Lord of the manor." Men- tions " my 6 children Jacob, W", Jacobus, Belitie wife of David Davids, Susanna wife of Wolfert Clopper, Catharine wife oi Jacobus Davids. Nov. 29, 1 771. Proved Aug. 4, 1772. 481. Hannah Piatt, Northcastle. << WlAoyf oi Benoni Piatt. (See No. 361.) Leaves legacies to children Benoni, Jonathan, Abigail, and to grand daughter Hannah, daughter of Abigail. Witnesses. Samuel Banks James Banks ' Ann Banks March 8, 1764. Proved Feb. 25, 1767. 482. Thomas Farrington, Rye. Leaves to wife Keziah the use of best room in house, and of one third of lands. To son John 5^ Leaves to son Stephen my farm in Harrison's Purchase, 100 acres. Legacy to daughter Lydia. 256 Wills of Early Residents of Makes trusty and well beloved friends Thomas Vail ssid/okn Cromwell, executors. Witnesses. Elias Clapp John Clapp J" Dated 24th day of 3d month (March), 1761. Proved March 24, 1767, Liber 25. P. 572. 483. James Graham, Morrisania. Leaves " the messuage and tract of land in Mor- risania, on which I now live, and 3 negro men, and 3 negro wenches, 2 cows, i pair of oxen, 4 horses, with all farming utensils and household furniture," to wife Arabella for life, then to be sold and pro- ceeds divided among " all my children." Mentions sons Augustine, Lewis, Morris, and Charles. Witnesses. Samuel Seabury Abraham Leggett Jonathan Landon Dated March 13, 1767. Proved July 9, 1767. Liber 26. P. 13. 484. John Osburn, Salem. To wife Sarah use of \ house and lands, and all the goods she brought to me. Leaves " to Patience Westchester Co., N. Y., 1664-1784. 257 the mother of my first children," £2)- Leaves all lands to sons John, Daniel, Ebenezer, Richard, and David, eldest son John to have a double share. Legacies to daughters Mary and Abigail. Makes Josiah Gilbert and Lewis McDonald executors. Witnesses. Ephraim Kellam John Holmes J" Lewis McDonald June 7, 1754. Proved May 23, 1767. 485. Ephraim Coley, Salem. Leaves to wife Lydia use of i house and lands. Leaves to son Daniel "all my house and lands in Salem." Legacies to daughters Ruth and Sarah, when 21. Makes wife and Matthew Keeler of Ridge- Jield, executors. Witnesses. Samuel Belden Nathan Osburn, "farmer" James Brown May 13, 1767. Proved May 29, 1767. 486. David Brundige, Northcastle. Leaves to wife {not named) the use of \ of lands in Northcastle west Patent. To son James the house 258 Wills of Early Residents of he now lives in and 45 acres joining foAn Ferris, on the east side of road that leads from Bedfordx^nxon^ Northcastle. To son David, my house and tract of land on the same side of the road. Leaves to sons James and Daniel the land on the west side of road that leads to Stanwick. All the lands in the middle Patent, whereon Jacob Griffin and Daniel Seaman now live, to be sold by executors. Legacy to daughter Sarah. Makes wife and Aaron Forman executors. Witnesses. Joshua Ambler Stephen Seaman W" HORTON Dated March 12, 1767. Proved Aug. 5, 1767. 487. Hannah Quimby, New Rochelle. Leaves legacies to brother yi?^» Cornell, to daugh- ter Mary Cornell, to grand son Quimby Cornell, when 21. Rest of property to " my 7 grandsons " Richard, James, John, W", Josiah, Daniel and Quimby Cornell. Witnesses. James Coles James Fowler Magdalen Kelby Jan. 7, 1765. Proved July 24, 1767. Westchester Co., N. Y., 1664.-1184. 259 488. Margaret Duther, Phillipsburg. " Widow." Legacies to sisters Altie and Rebecca. To son John, 2 gold rings. To W" Duther " my late husband's apparel, gun and sword." Mary wife of Isaac Eckler. Mentions " my brothers and sis- ters, Abraham, Isaac, Altie, and Rebecca.'' Mentions " my husband's brother W" and his sister's daugh- ters Mary and Leah." Makes " My father in h^vi John Duther, and my brother Woljert Ecker " executors. Witnesses. Stephen Ecker J" Daniel Hammon, "carpenter" John Ecker Dated Jan. 15, 1767. Proved June 23, 1767. 489. Peter Cornell, Scarsdale. Leaves to wife {not named) jC^S^. IO^ " and the goods that remain of what her father gave her," Legacies to daughter Mary, and to sons Thomas, Richard and Ebenezer the rest of property. Makes my uncle Benjamin Cornell and James Horton -^^ executors. Witnesses. John Flandreau Timothy Wetmore John Burling J" March 4, 1 767. 26o Wills of Early Residents of Proved May 22, 1767, by affirmation of John Burling, " merchant of JSlew York, one of the People called Quakers." 490. Nathan Kniffin, Northcastle. Leaves to wife Ann the use of estate for 4 years, then the executors are to sell it. Leaves to son Reuben £100,: to son Henry ;^200, to son Andrew ;^ioo. Legacies to daughters Ann and Susannah, when 21. Makes wife Ann, Caleb Fowler and Ly David Dayton executors. Witnesses. Albert Ogden Daniel Mills Stephen Vorhis Jan. 15, 1765. Proved May 25, 1767. 491. Benjamin Brown ^'^, Rye. Makes his brothers Thomas and Hackaliah exec- utors, with power to sell estate, and divide the pro- ceeds among sons Benjamin, Joseph, Daniel and W"^. Witnesses. Zachariah Brown J" John Hill Jonathan Carhart Jan. 4, 1755. Proved Oct. 3, 1767. Westchester Co., N. Y., 1664-1784. 261 492. Thomas Brown, Rye. Leaves to brother Benjamin £$20, and legacies to nephew Benjamin Brown •^'', and to nephews Joseph, Samuel, JV"*, Hackaliah J', David, Christopher, Nathan, Thomas, Jeremiah and Isaac Brown, and to ^xsXex Anna wife oi Daniel Pur dy ^'^, and to nephews Nehemiah, Gilbert, Hackaliah and Zephaniah Brun- dige. Also to nieces Sarah and Mary Brundige. Leaves all real estate to David Brown "son of my brother Hackaliah Brown." Witnesses. Jonathan Brown J", " merchant " Joseph Brown Timothy Wetmore Jan. 5, 1762. Proved Dec. 31, 1766. 493. Charity Hains, Harrison's Purchase. " Widow." Leaves legacies to daughters Rebecca Cochran and Marcia, and to grand daughters Esther Miller and Charity Cochran, when 18, Also to sons Joseph Gedney Hains and Daniel Hains. Witnesses. James Hains J" Godfrey Hains, " schoolmaster " Feb. 3, 1767. Proved July 11, 1767. 262 tVills of Early Residents of 494. Isaac Coutant, New Rochelle. Wife Catharine. Leaves to sons Jacob and Isaac all houses and lands. Legacies to daughters Cath- arine, Esther, Susanna and Marian. Dec. 28, 1747. Proved Nov. 29, 1766. 495. Caleb Pell, Pelham. " Farmer." Leaves to son Caleb all my farm plantation and salt meadow in Eastchester, formerly to my brother Thomas Pell deceased, and whereon my son Caleb now lives. Reserving the land west of the fence and running across the farm from the Boston road to the land of Jonathan Archer, " of which I give the use for i year to my son James, and then to my son Caleb." Leaves to son James " all the farm plantation and meadow, in the Manor of Pelham where I now live." Also all Improve- ments and right in a farm in Phillips Upper Patent. Legacies to wife Mary, and to daughters Ann Law- rence, Fila, Mary Rodman, Bathsheba and Euphemia. Also to son Elijah. Makes " my brothers in law John Ferris and James Ferris executors. Dated March 24, 1 768. Proved April 9, 1 768. Westchester Co., N. Y., 1664.-1^84. 263 496. Samuel Gilbert, New Rochelle. Leaves all estate to mother Elizabeth. Witnesses. Joseph Anthony Elie Guion EsAiE Guion Oct. 9, 1758. Proved April 15, 1768. 497. Robert Travis, Manor of Cortlandt. Provides for wife Mary. Leaves to eldest son Mosse 5^ After death of wife all estate to be sold, and money divided among sons Moses, Joshua, Jere- miah and Elisha. Legacies to grand daughters Mary and Phebe, daughters of my son Dafiiel deceased, and to grand daughters Sarah, Catharine and Mary Seacord. " My daughter Mary Thorp." Witnesses. Jonathan Smith Judith Raners Daniel Teed Proved Dec. 24, 1767. 498. James Briggs. " Of the Callor Barrack (Kalkbergh) manor of Cortlandt." Provides for wife Hannah. Legacies 264 Wills of Early Residents of to daughters Catharine Huestis and Margaret Hoit. Rest of estate to sons Gabriel zx\di Jonathan. July 21, 1766. Proved March 21, 1768. 499. Joseph Hunt, Manor of Cortlandt. Leaves to daughter Susanna lo^ Leaves rest of estate to wife Levina for support of " my 6 children Gilbert, Levina, Eunice, Jemima, Nancy and Joseph, till proper places be had to put them out to trades." Makes " my father in \z.yi Daniel Travis and brother in law Joshua Travis " executors. Jan. I, 1768. Proved June 28, 1768. 500. Cornelius Mandeville, Manor oj Cortlandt. Makes his wife Rachel and his cousins Joshua Nelson and Daniel Birdsall executors. Leaves all estate to children David, John, Nathan, Martha, Ann and Hannah. Witnesses. David Hanley Michael Horton Isaac June March 24, 1768. Proved May 30, 1 768. Westchester Co., N. Y., 1664-178^. 265 501. Archibald McCollum, Rye. Leaves to sons John and Ellason " all my lot in Albany County on the east side of Hudsoris river, called the Township of Argyle, which was conveyed to me by Duncan Reid, Peter Middleton and others." Legacies to daughter Mary and grand son Samuel. May 18, 1767. Proved Aug. 22, 1768. 502. Robert Flewelling, Northcastle. Leaves to wife Maphlet, " the house hold goods she brought to me when we were married," and /^lo per year. Leaves to oldest son Ezekiel 5^ Lega- cies to sons Robert and Francis. Directs " all lands I am now possessed of in North Castle " to be sold. Legacies to daughters Phebe wife of Joseph Golding, Mary wife of Joseph Green, Elizabeth wife of Nicholas Outhouse, Abigail wife of Solomon Sear Is, Hannah wife of Benjamin Ogden, Jemima and Freelove. Proved July 15,1 768. 503. Richard Crabb, Manor of Cortlandt. Mentions wife {not named"). " My- two sons Henry and John may work on the farm, if they will maintain my wife and daughter Phebe. If not the farm is to be sold and the proceeds to be used for 266 Wills of Early Residents of their support." Makes Henry Crabb, John Meeks and Walter Wood executors Dated May 6, 1 768. Proved July 5, 1768. 504. John Fowler ^'', Eastchester. Leaves to wife Elizabeth \ of movables, use of best room in house, etc. To son John ;^ioo, " He having received his portion already." Leaves to son David " a piece of land on the west side of the road which goes from Eastchester to Mile Square." " Bounded at a certain rock in the road with a cross on it, thence across to the land of Jonathan Archer, and by his land and the road to the said rock." " And another piece on the east side of the road where his house stands, beginning at the line between this land and the land I bought of Thomas Shute, and bounded by lands of Samuel Sneden, Elijah Fowler and Jonathan Archer." Leaves to son Andrew all that land formerly Thomas Shute s, on the west side of the road to Mile Square, and bounded by lands of Jonathan Archer. Leaves to son Thomas all the rest of lands and meadows on both sides of the road, with the house. Leaves to son Joshua ;^I50. Lega- cies to daughters Abigail Seacord, Jemima Williams, Elizabeth Crawford and Miriam Baker, and to grandson Solomon. Aug. 23, 1765. Proved Aug. 31, 1768. Westchester Co., N. Y., 1664-1784. 267 505. Samuel Coe of Oblong in Salem. "This 9th day of 5th month, 1760." Leaves arti- cles of personal property to wife Jane. Directs estate to be sold. Mentions son John, and 3 daugh- ters {not named'). Makes David Palmer and Stephen Field executors. Witnesses. Gilbert Field Nehemiah Field of Duchess Co. and Samuel Field Proved Oct. 21, 1768. 506. John Pugsley, Pelham. " Gentleman." " All my lands, tenements and meadows, in the Manor of Pelham, and all lands, tenements and meadows in the Borrough town of Westchester, commonly called the Cow Neck, and my right in the Sheep Pasture to be sold." Proceeds to ch.{\dre.n. James, W", Samuel, Stephen, Gilbert, Israel, John, David and Sarah Actey. Leg- acy to daughter Phebe wife of Bartholomew Haddon. Legacies to Elizabeth Buzby, Elizabeth Taylor of White Plains, and Mary Weeks of Huntingtojt, L. I. "My daughter in law Elizabeth wife of Israel Pugsley." Witnesses, W" Adams Peter Bertain ■''' Thomas Wright Dated Dec. 20, 1768. 268 Wills of Early Residents of A codicil states that " to his great grief, his son John has for a long time past led a dissolute and idle life." No money is to be paid to him, but used for his benefit. Witnesses. Dr. Thomas Wright Sarah Wright Dec. 24, 1768. Proved Dec. 31, 1768. 507. John Brooks, Westchester. Leaves property to " my 3 grand children, Rebecca, Isaac zxiAJohn Brooks, children of my daughter y<2«^ Caspell." Legacy to daughter Mary Brooks. Rest to wife Nanne. Witnesses. Isaac Barnes Nathaniel Stanly Miriam Braine Sept. 21, 1767. Proved Jan. 3, 1 769. 508. Hugh Hunter, Northcastle. Mentions wife (not named'). Leaves to son Eli- jah ;^200. Legacies to daughters Mary, Phebe, Sophia, and to " the children of my daughter Sophia." Westchester Co., N. Y., 1664-1784. 269 Leaves to son Jeremiah all houses and lands in Northcastle. Witnesses. John Clapp J^ Benjamin Clapp, "merchant" Dated Aug. 18, 1763. Proved Jan. 4, 1769. 509. Sarah Lyon, Rye. " Widow oi Joseph Lyon." Legacies to daughters Phebe Miller and Amy Haines, and " to children of my daughter Anne Budd" "my grand sons Joseph Merrill and Silvanus Merrill." " My grand son Elisha Merrill died before his grand father, under age." Proved June 30, 1769. 510. W'" Dusinbury, Harrison's Purchase. " Thirty acres of land, which lyeth at the south- east corner of my farm at Bedjord, to be sold. Leaves use of property to wife Levina. To son Henry all my farm in Harrison s Purchase. Lega- cies to children John, Slephen, W"*, Mary and Pulh. Leaves lands in Bedjord to sons John and Slephen. Mentions sons Woolsey and Gilberl, and daughters 270 Wills of Early Residents of Dorcas and Hannah, and grand daughter Levina Fowler. Witnesses. Benjamin Ferris Joseph Fowler Samuel Hiatt Jan. 5, 1769, Proved Feb. 15, 1769. Liber 27. P. i. 511. Daniel Purdy, Rye. Leaves to wife Ann " the use of that part of my dwelling house called the Stone House." Leaves to sons Joshua and Hackaliah all lands in Rye on Budd's neck. Joshua is to have the Disbrow lot, west of the Country road, with the 60 acres I have given him a deed for, also on the west side of the road, and all my land above the Beaver Swamp, and \ of the Ogden lot, east of the Country road, Hackaliah is to have the piece of land where I live, east of the Country road, from Charles TheaWs land to the land of Joseph Lyons, and the lot I bought of Lounsbury east of the Country road, and the lot called Hart's Lot, on the west side of road. And whereas there is a convenient place on Titus river to build a mill, I leave it to my said sons with 40 acres of land adjoining. Leaves to daughter Elizabeth, widow of Thomas Carhart, the house where she lives Westchester Co., N. Y., 1664.-1784. 271 in Harrisons. To daughter Abigail wife of David Haight, 4 acres of salt meadow on Little Neck. Witnesses. Alida Carhart Jane Carhart John Carhart May 15, 1 761. Proved Feb. 14, 1769, 512. Daniel Smith, Bedford. Wife Mary, use of goods, etc. Rest to sons Daniel, Gabriel, Denton, Thomas, Caleb, Ward, John and James, and to daughters Hannah Gregory and Mary. May 26, 1768. Proved May 22, 1769. 513. Benjamin Kallam, of Old Pound Ridge. Mentions wife {not named"), and children Ben- Jamin, Abraham, and Deborah, wife of Hezekiah Wood. Witnesses. Robert Crawford, " laborer " John Crawford Elizabeth Crawford Dec. 6, 1766. Proved March 2, 1769. 272 Wills of Early Residents of 514. W"* Warner, Phillipsburg. Leaves to wife Dorothy the use of \ farm and Improvements, and to ^.on John the other \. Leaves to son John " all my salt meadow on York Island." Leaves to son Montross, i of all my property in Miniford's Island, and to son Abraham the other h Legacies to daughters Susannah, Ann, wife of W'" Beits J'', Betsey and Dorothy. Dated March 15, 1769. Proved April 2 7, 1 769. 515. John Gedney. Leaves all estate to daughters Sibyl, Martha Covert, Mary, Sarah, Elizabeth, and sons John and Bartholomew. Feb. 4, 1769. Proved March 28, 1769. 516. Abraham Valentine, Yonkers. Provides for wife Deborah. Legacies to daughters Susannah, Ann, Sarah, Dorothy. Leaves to sons Gilbert and Abraham all real estate in East Chester. Witnesses. Elisha Barton J" Anthony Archer, " weaver " Cornelius McCarty April 24, 1769. Proved June 3, 1 769. Westchester Co., N. Y., 1664-1784. 273 517. Timothy Carpenter, Northcastle. Leaves use of personal property to wife Phebe. Leaves to son W'" " a piece of land lying on Bear Hole Plain, adjoining the highway that goes from Joseph Gold's to BirdselUs mill, then running west till it meets the south line of the old 100 acres, then west to the west branch of Byram river, then south to Gilbert Palmer s land, then east to above high- way." Leaves to son Archelaus a piece of land lying at Bear Hole ; beginning at the bridge I made to go to my saw-mill ; then north along the highway, and then running west. Also a piece of land on the east side of the highway to my saw mill. Leaves to son Benjamin all land in North Castle north of a line, " beginning at a tree near a hill called Brim- stone Alley Hill, then running east to a tree at the south end of a Great Cleft of rocks, then south to a rock by the saw mill pond." Rest of estate to son Timothy. Mentions daughter Phebe Forman. Witnesses. Richard Smith Benjamin Smith Deborah Smith July 21, 1763. Proved May 24, 1769. I " laborers " 274 Wills of Early Residents of 518. Lydia Coley, Salem. Mentions children Daniel, Ruth and Sarah, " my brother Matthew Keeler of Ridgefield." Witnesses. Elisha Miller, " surgeon " Ann Raymond Dated May 25, 1769, Proved July 5, 1769. 519. John Warden, Northcastle. The land joining the road that leads from the Middle Patent to my homestead to be sold. Pro- vides for wife Mary. Mentions " my 2 eldest sons, and their younger brother" {not named), also "my daughter" {not named). Sept. 29, 1769. 520. John Hedger, West Farms. Leaves to wife Keturah use of land till son Thomas is 21. Leaves to daughter Arabella silver plate, and to daughter Keturah " my large Bible." To son John ;^io per annum, and use of 4 acres of land near my dwelling house. Mentions daughters Margaret and Charity, " my daughter Margaret's son named Thomas Edwards" " my grand daughter Westchester Co., N. Y., 1664-1784. 275 Hannah Reade, daughter of Charity." " I reserve a piece of land for a burying place for me and my family, in my orchard, where my sister in law lies buried." Makes wife and Dr. Daniel White, and Isaac Williams executors. Dated June 5, 1769. Proved Aug. 7, 1 769. 521. Bartholomew Hadden, Westchester. Leaves all to wife Phebe, except legacies to brothers Thomas and Job. Oct. 20, 1769. Proved Nov. 27, 1769. 522. Hendrick Post, Phillipsburg. Leaves to wife {not named') the use of Improve- ments and farm for life, then to son Abraham. Mentions sons Hendrick and John, and daughters Magdalen, Elizabeth, W", Rebecca. Makes wife and W" Nagel executors. Dated July 5, 1769. Proved Nov. 22, 1769. 523. William Tippett, Yonkers. Executors are to sell 60 acres of land by the North river, bounded north by Frederick Van Cortlandt, 276 Wills of Early Residents of south by Samuel B err ian. Provides for wife Martha, and leaves legacies to daughters Abigail, Martha, Lavina, Jean, Dorcas, Philena wife of Ezekiel Ar- thur, and Ann wife of Michael Ryett. Leaves to son W"^ all the rest of lands and salt meadow when 21, Witnesses. David Oakley ^" John Van Arsdale Samuel Berrian Dated July 22, 1769. Proved Nov. 22, 1769. 524. Bartholomew Pettit, Phillipsburg. Leaves all estate to wife Mary. Makes W"" Ry- der executor. Witnesses. John Smith Jacob Ryer Daniel Miller, " weaver " April 20, 1768. Proved Aug. 26, 1769. 525. Susannah Sutton.* " Of the West Patent of Northcastle." " Widow of Thomas Sutton, late of Greenwich." Leaves lega- * First husband, Ogden. Westchester Co., N, V., 1664-1184. 277 cies to Rachel wife of Thomas Purdy, and her 3 sons Gilbert, Stephen andyesse, " my son fV'" Ogden" " my grand daughter Ann Birdsell." To Martha Ogden, Susanah Ogden, Susanak Newman, Hannah French, Mary Ogden, that was, daughter of my son John Ogden, "my daughter Susanah Wilson" "my grand son Joseph son of my son John Ogden." To " my grand son Jonathan son of my son Jonathan Ogden, my Great Bible." Proved Nov. 8, 1769. 526. Richardson Sutton, Manor oj Cortlandt. Leaves to wife Elizabeth i of movables. Leaves to sons Moses and Daniel i88i acres of land in Manor of Cortlandt, with improvements, being the north part of my farm. To sons Robert, Samuel and Francis 2o8i acres, being the south part of my farm. Part of it is within the bounds of Bedford New Patent. Legacies to daughters Esther, Debo- rah, Phebe, Mary, Jerusha, and Abigail. Witnesses. Ebenezer White Moses Quimby Stephen Farrington July 29, 1774. Proved Sept. 16, 1775. Liber 30. P. i. 278 Wilts of Early Residents of 527. James Horton, Westchester. Directs all property to be sold, wife Sarah to have use of proceeds. Legacies to Amos Roberts, to James, " son of my brother W"," " to Joseph Carpen- ter my sister's son," "James Merritt my oldest sis- ter's son," to "John Hosier-^'' my other sister's son." Makes "my coMsin James Horton ^^^ of Mamaroneck and Benjamin Haviland of New Rochelle," executors. Witnesses. Edmund Merritt Stephen Cornell Frederick De Voue Jan. 14, 1 771. Proved Feb. 12, 1775. 528. John Schoreman, New Rochelle. Executors to sell all personal property. Leaves to his 3 sisters Christina, Mary and Sophia, the use of house and land in New Rochelle, for life, then to be sold, and proceeds given to \>xoX\\^xs Jacob z.wA Jere- miah. Mentions *' vsx. Mentions "my 6 grand children Hannah, Richardson, W^, Isaac, Mary and John, children of my son John deceased," " my son Ga- briel" my grand children " W", Gabriel, Jemima, Phebe and Amy, children of my son Samuel de- ceased," " my grand son Thomas son of my son 296 WiUs of Early Residents of Thomas" my daughter Elizabeth Percel. Leaves rest of estate to my 3 sons Robert, Richardson and Thomas. Makes his son in law John Bullyea and Benjamin Kip executors. Witnesses. James Haight Joseph Sutton Caleb Fowler Dec. I, 1772. Proved Feb. 25, 1773. 560. Jacobus Kronkkuyt, Ryches Patent. Leaves to daughter Margaret, wife of John Lent, " 50 acres of land on the east part of my farm in Ryches Patent." To daughter Hannah, wife of Peter Montroass, 50 acres west of the above, and bounded north and south by the bounds of my land. Leaves rest of lands to his only son James. Leaves legacies to wife Charity, and to grand daughter Alche Teller. Witnesses. Abraham Kronkhuyt Daniel Hatfield John Matroas Nathaniel Merritt Dated Jan. 7, 1771. Proved Feb. 10, 1773. Westchester Co., N. Y., 1664-1184. 297 561. Isaac Lounsbury, West Patent of Nor thcastle. Wife Sarah. Leaves to sons Isaac, John, Thomas and Robert, " all lands and tenements where I live and elsewhere." " As I have paid considerable sums of money, in settling my son Michael, in the Plantation where he lives," he is to pay a portion of my debts. Men- tions daughters Hannah, Mary and Charity. Witnesses. Benjamin Smith Deborah Smith Deborah Smith the younger June 6, 1 770. Proved March 6, 1 773. 562. W" Betts, Yonkers. Leaves to wife Rachel the house and all lands on that side of road, reserving to son William the privi- lege of coming to the cider mill. To son W" the land on the west side of road where his house stands. Mentions "my grand son W" son of Michael Ryer." Witnesses. Henry Bussing John Curser John Williams J" Jan. 4, 1773. Proved Feb. 11, 1773. 298 Wtlh of Early Residents of 563. John Percutt, New Rochelle. Wife Jane. Leaves to son John house and 50 acres of land, which is part of the land bought of John Marline. To son Paul 75 acres, bounded west by Hutchinson's river, north by Michael Honore, south by the road that leadeth from New Rochelle to upper part of Eastchester, east by my own land. To son Daniel my now dwelling house, orchard and 50 acres of land. Legacies to daughters Esther wife of David Guion, Magdalen, Frances, Ann and Mary. Makes son in law David Guion, and brother in law Jacob Schureman executors. Oct. 10, 1757. Proved March 24, 1773. 564. John Pell ^", Pelham. Leaves to " grand son Joseph, only son of my eldest son Thomas Pell, all lands and tenements on the manor of Pelham where I now live." Leaves to grand daughter Rebecca Tidd, " the use of some land to bring up her children." Legacies to son John, and to daughters Abigail Sutton and Phebe Dawson. Makes " my 2 sons John and Josiah, and my cousin Philip Pell" executors. Witnesses. Ezra Cornell Samuel Hitchcock Joseph Cox, "carpenter" Dated Feb. 19, 1779. Proved March i, 1779. Westchester Co., N. Y., 1664-178^. 299 565. Hanness Coon, Rye. Leaves to son Josiah, " my Bible." To sons James and Richard " my great chair and brown coat." To grand daughter Elizabeth Rushton, " a little wheel, and a Testament." Makes sons Jacob and Jeremiah executors. Witnesses. Sarah Coon John Rushton Peter Rushton, " saddler " Dated Jan. 11, 1773. Proved April 19, 1773. 566. John Oakley ^'^, Westchester. Leaves to sons John and Stephen all real estate. Provides for wife Sarah. Legacies to son John and daughters Elizabeth and Mary. Mentions " my 3 unmarried daughters " {not named'). Witnesses. Frederick Williams W" Doty John Hitchcock Dated May 19, 1773. Proved June 9, 1773. 300 Wills of Early Residents of 567. Elijah Gedney, Scarsdale. Executors are to sell all lands on the west side of road from White Plains to New York. Leaves to wife Sarah use of homestead. To son John all the lands on the east side of said road, where I now live, with the buildings. Makes wife and brother Bartholomew and Samuel Crawford executors. Witnesses. Absalom Gedney Joshua Barnes Benedict Carpenter Dated March 13, 1773. Proved April 27, 1773. 568. John OdelL Leaves to wife Keziah the use of farm. After her death the farm to be sold and proceeds divided among children John, Jonathan, Philip, Moses, Stephen, Reuben, Benjamin, Esther, Elizabeth and Sarah. Witnesses. Isaac Lawrence Thomas Lawrence Solomon Dean, " weaver " March 29, 1773. Proved May 31, 1773. Westchester Co., N. Y., 1664-178 4. 301 569. Rebecca Palmer, Westchester. " Widow." " Advanced in years." Leaves lega- cies to son John, and " grand daughters Rebecca^ Esther and Rachel children of my son John.'* Leaves to Sarah daughter of Joshua Pell, " a silver table spoon value 2 1^" Leaves to daughter Martha, wife of Benjamin Merrell, all my house and lots on Minifords island, which I bought of Enoch Hunt and Joseph Mullineux, for life, then to her daughter Mary. Mentions "Anne, daughter of Benjamin Palmer." Makes sons Philip and Benjamin, and grand son Joshua Pell-^' executors. Witnesses. Samuel Gedney James Lewis Enoch Hunt Dated Oct. 18, 1771. 570. Robert Crooker, Rye. Leaves to son W" all lands, mills, meadows and buildings in Rye, and he is to pay certain debts to "Jacobus Van Caswell executor of Mr. Tallman," and to John Butler. Executors are to sell all lands in Queens Co. Legacies to wife Dinah, and daugh- ters Anne, Sarah Burtis, and Elizabeth Pettit. Makes son W", and John Moffett and Timothy Titus of Wheatley executors. 302 Wills of Early Residents of A codicil states that his son in law, Aaron Burtis, had paid to Nathaniel Coles £^o " towards paying for my house and lands in Oyster Bay" and he is to -be repaid. March 15, 1773. Proved May 24, 1773. Liber 29. P. 25. 571. John Flandreau, New Rochelle. Leaves to eldest brother James 5^ To brother Peter f^io " to purchase him a watch to remember me." Legacies to brothers Benjamin and Elias. " To my nephew Benjamin son of Benjamin, all my wearing Troopers Clothes, with Pistols and " Hol- sters." Leaves to sx^X^x Jane the use of house and land, to be sold after her death. Mentions " chil- dren of my brother ya/«w," " the two children of my nephew James Jay." Witnesses. GiLLEAD Bloomer Lewis Samuel Barnes May 18, 1773. Proved Jan. 18, 1774. 572. John Concklin, Bedford. To wife Allada, use of estate to bring up the chil- dren. Leaves to son John 5^ Legacy to daughter Westchester Co., N. Y., 1664-1784. 305 Sally. Mentions " my sons " (not named), and. Jesse Lyon and Nehemiah Gregory of Bedford. Aug. 30, 1773. Proved Jan. 18, 1774. 573. John Crawford " of Old Pound Ridge." Wife Jane. Leaves to son Robert 50 acres of land where he lives, and 10 acres in his possession. To son Archibald 57 acres, in his possession. To son John 40 acres on the north side of the north meadow, bounded west by road, north by Joseph Lockwood. Leaves to son James the rest of lands,, and " he is to have my Bible, and he is to buy for each of my sons such a Great Bible as I now have." Legacies to daughters Ann and Mary. Makes wife, and Eleazar Schofield and Joseph Lockwood executors. Dated Dec. 15, 1770. Proved Dec. 13, 1773. 574. Israel Smith, Pound Ridge. Leaves to wife Deborah the use of \ of estate. Executors to sell the rest. Proceeds to be paid to children Henry, John, David, Samuel, Abigail, Re- 304 Wills of Early Residents of becca, and Hannah. Makes his wife and brother Ebenezer Lockwood, executors. Witnesses. Benjamin Miller, surgeon Robert Crawford John Wood Feb. 3, 1770. Proved Feb. 17, 1774. 575. Isaac Willett, Westchester. Leaves to wife Margaret, for life, " all my neck of land or farm called Cornwalls Neck, where I live, then to be divided into 2 equal parts, the east part with buildings to go to his nephew Isaac Willett, excepting salt meadow at Black Rock." The west part to go to his nephew Lewis Graham. " And I think proper to declare that this last part was in- tended for my nephew Gilbert Golden Willett ; but his grand father Governor Golden (who I suppose is well able to make handsome provision for him) has treated me and my wife very unkindly, in removing my nephew Lewis Graham from the office of Sheriff of the county, which I resigned in his favor." " I have no children of my own." Leaves a home and maintainance to Annie McElworth till of age. Leaves to Nephew Lewis Graham, "that part of Cow neck in Westchester, in the possession of Icha- bod Lewis, and on which he lives." Leaves a main- Westchester Co., N. Y., 1664-1^84. 305 tainance to brother W"*. To brother Cornelius the use of " the salt meadow at Black Rock, and all lands at Barren island or Flat lands in Queens Co." And as I have conveyed to Lewis Graham a small farm in the Manor of Cortlandt, he is to pay ^600. The lands in the Mohawk country, which were given to my wife by her father, and by her conveyed to me before marriage, are to be sold, and ;^500 are to be used for the support and education of Thomas McEl- worth. Mentions " my nephew Gilbert Willett." And I do particularly recommend to my nephews Isaac Willett and Lewis Graham, who have been both brought up in my Family, and are equal sharers in my fortune, to live together in Brotherly love, and Friendship ; and endeavor to promote each others interest and happiness." Makes brother Cornelius^ Lewis Graham, and Richard Morris ^'^, executors. Witnesses. Israel and GiLLEAD Honeywell Samuel Davis Dated Jan. 30, 1770. Proved May 21, 1774. Liber 28. P. 115. 576. Rubine Hutchins, Westchester. "This ist day of 5th month, 1769." Leaves to Barsheba Smith "my best gown." Legacies to son Joshua, James son of Joshua Hutchins. To 3o6 Wills of Early Residents of Elihu son oijohn Griffin " my book called George Fox's Journal." Makes JV" Cornell zxiAJohn Griffin executors. Proved April 6, 1774. 577. Abel Devoe, New Rochelle. Legacies to sons Abel, Frederick and Andrew, daughter Magdalen wife of Jeremiah Schureman, wife Magdalen. April 22, 1774. Proved July 29, 1774. 578. Thomas Hopkins, Northcastle. Leaves to son Thomas 40 acres of land, adjoining that land I gave him by deed and on the east end of my farm, by the land of Anthony Tripp. Bounded north and east by Charles Green, south by a creek. Leaves rest of houses and lands to son Daniel. Legacies to son Benjamin and daughters Margaret, Naomai and Anne. Witnesses, W" WORDEN Robert Peek David Dayton June 27, 1772. Proved May 3, 1774. Westchester Co., N. Y., 166^-178^. 307 579, Abel Hay i, Salem. Leaves use of estate to wife Sarah for life, " then to John son of my brother Ezra, and Daniel son of my brother Daniel, and Walter son of my brother John, Asa son of my brother Nathan, Abel son of my brother Abraham, and Uriah son of my brother Abner." Mentions "Abigail, daughter of my sister Abigail, Elizabeth daughter of my sister Mary." Makes wife and George Budson of Salem executors. Witnesses. Ruth Bradley Amelia Bulkley Philip Bradley April 22, 1774. Proved Aug. 15, 1774. 580, Thomas Owen, Bedford. Wife Rachel. Leaves to son Thomas all the farm, when 21. Legacy to daughter Ruth. Execu- tors are to sell " a tract of land in Westchester Co. running by land of Peter Jay, to land of John Barent, as by deed which I took from Augustus and Frederick Van Cortlandt." June 29, 1774. Proved Aug. 3, 1 774. 3o8 Wills of Early Residents of 581. W'" Dusinbury, of Bedford New Purchase. Mentions wife and two grand daughters, but no names given. Dated March 20, 1774. Proved July 13, 1774. 582. George Nichols, Bedford. Leaves all lands to daughters Sarah and Hannah. Makes wife Abigail and Ab'" Chittester executors. Witnesses, Jonathan Weeks Zephaniah Miller, " shoe maker " Sept. 12, 1774. Proved Oct. 3, 1774. 583. fohn Teller,^ of Teller's Neck in Manor of Cortlandt. Leaves son W" £^, "having already given him a trade and put him in the way of Business." Lega- " The ancestor of this family was William Teller, -who came from Holland, and was a merchant in Albany in 1662. His wife was Maria, widow and heiress of Paulus Schrick of New Aihsterdam. He died 1698, leaving children Jacob, William of Teller's Point, Andrew, Johanes, Caspar, Elizabeth, Mary, and Jane. Of these, Andrew (or Andries) married Sophia, daughter of Olof Stevense Van Cortlandt. William married Rachel Kiersted, and had children John (or Johanes), the testator of above will, and other children. An affidavit among the Leisler papers states that Jacob Teller was thirty-seven years old in February, 1691, and "late commander of a ship." Westchester Co., N. Y., i66^-zy8^. 309 cies to wife Alche, and to Catharine daughter of my son Peter. Rest of property to children Isaac, John, James, Luke, Ab", Catharine Jozine, and Rachel wife of Luke Stoutenburgh of 9 Partners in Duchess Co. Witnesses. Isaac Vermillie Isaac Vermillie J* Thomas Allen, " schoolmaster " Dated Feb. 25, 1763. Proved Feb. 16, 1776. 584. Charles Warner, Yonkers. Leaves to son W" the farm and Improvements. Mentions wife {not named) and son Jesse, and daughters Jane wife of Cornelius Berrian, Eliza wife of W" Hadley, Phebe wife of Joseph Jadwin, and Dorcas wife of Moses Oakley. Dated Jan. 4, 1 775, Proved June 19, 1775. 585. James Hunter, Phillipsburg. Leaves to wife Rosana use of household effects. To son W" the Improvements on farm. Legacies to daughters Martha, Anne, Rosana, Elizabeth 3IO Wills of Early Residents of Palmer and Mary Freeland. Mentions sons fohn and Gilbert. Aug. 26, 1774. Proved April 10, 1775. 586. Daniel Lane, Manor of Cortlandt. Directs that the rent for the farm, leased from Col. Henry Beekman, be paid. Leaves to son Hyatt Lane the north part of farm, and to son Stephen a part next south, and to son foseph the south part next fohn Lyon's farm. Makes foseph Lane of Duchess Co. and son Hyatt executors. June 22, 1770. Proved March 8, 1775. 587. fohn Oblenus, Manor of Cortlandt. Leaves all lands to sons Dennis and fohn. Men- tions wife Mary, son Henry, and daughter Deborah Low. Feb. I, 1774. Proved May 28, 1775. 588. Moses Powell, Northcastle. Wife Katharine. Leaves all lands and houses in North Castle to his 8 sons fohn, Nathaniel, Moses, Obadiah, Edmund, fames, Isaac and Samuel. Lega- Westchester Co., N. Y., 1664-1784. 311 cies to daughters Hannah Carpenter, Mary, Eliza- beth, Ann Quimby, Katharine Hunt and Mary Gleason. July 7, 1774. Proved Nov. 5, 1774. 589. Silvanus Hyatt, Manor of Cortlandt. Leaves property to wife Abigail and children (not named). Makes David Frost and Nathaniel Hyatt executors. Feb. 3, 1775. Proved March 8, 1 775. 590. £les. Davenport, Northcastle. Legacies to daughters Elizabeth wife of Thomas Pearsall, Rachel wife of John Bullyea, grand son Thomas son of my son Thomas Davenport, W"', Isaac and Mary children of my son John, deceased. June 6, 1773. Proved March 2, 1 775. 591. Hezekiah Roberts, Bedford. Leaves all to wife Sophia, and children Daniel, Eli, Hezekiah and Jerusha. Makes Capt: Stephen Baxter and Jonathan Miller -f' executors. April 3, 1775. Proved April 22, 1775. 312 TViUs of Early Residents of 592. W" Landrine, New Rochelle. Leaves to wife Mary, and to daughter Mary, wife of Peter Renaured, the use of i the homestead, on the east side of the Great road leading to New Rochelle ; for life then to her children except her eldest son Peter, and he is to have the other i. Leaves to grand son W"" son of John, 14 acres of land on the west side of said road. Dated July 24, 1 774. Proved Aug. i, 1774. 593. Samuel Dean, Yonkers. Wife Deborah. Executors are to sell my right in the farm where I live, left me by my father Nicholas Dean. Mentions brothers Daniel, Stephen, and fp", and sisters Phebe widow of Joseph Pell, Sarah wife of Samuel Barnes, Charity wife of John Valen- tine, Amy wife of Elias Doty, Rachel wife of Joseph Ferris, and Peggy wife oi Joshua Gedney. Dated May 3, 1773. Proved May 28, 1775. 594. Thomas Hays, Salem. Leaves legacies to wife Ruth, and to daughters Ruth wife of Josiah Betts, Rachel wife of Eleazer Dobson and her daughter Betsey, and to Abigail Westchester Co., N. Y., 1664-1784. 313 daughter of my son Daniel. Rest to his 3 sons Thomas, Josiah and Thomas Allen Hays. Witnesses. Michael Abbot Benaijah Northrup W" Bashford May 23, 1775. Proved June 17, 1775. 595. David Halstead, Rye. Leaves to wife Patience the use of i of farm. Leaves to son Stephen \ "the farm he now lives on in Cortlandt Manor," and to son Joshua the other i. Leaves to son Samuel the farm he lives on in said manor. To son David my farm in Harri- son's Purchase. Leaves legacies to daughters Sarah Hatfield and Patience. Witnesses. Samuel Barnes Samuel Barnes J" Stephen Barnes Oct. I, 1772. Proved May 23, 1775. 596. Jonathan Concklin, Phillipsburg. Leaves to wife Eleanor the lot and buildings where I now live. If she remarries, then they are 314 Wills of Early Residents of to be sold with the consent of Frederick Phillipse ^', now Lord of the manor. Mentions sons Gilbert and Isaac and daughter Ally. Witnesses. Gerritt Kronkhuyt James Van Wart June 26, 1775. 597. Abel Devoue, New Rochelle. " My body to be buried in the burying ground which I have reserved for a burial place for my family, or for any of the Devoues of my relation, which I reserve for a burying place forever." Leaves to son Benjamin 60 acres in front, joining the road, with the buildings. The rest of the land joining to my brother Frederick, to be sold. Pro- vides for wife Mary, and leaves legacies to son Daniel, grand son Samuel Baker, son Abel, and daughters Mary Landrine, Esther and Susanah. Mays, 1775- Proved Aug. 20, 1 775. 598. Elizabeth Brown, Yonkers. Leaves to son Thomas the farm where I now live. Legacies to children John, Joseph, Sarah Hyatt, Westchester Co., N. Y., 1664- 178 4. 315 Nanne Underhill, and Hannah Ferris. Makes son Thomas and Stephen Ward executors. Witnesses. Samuel Sneden Jerusha Bishop Noah Bishop Dated March 10, 1768. 599. Bartholomew Gedney, White Plains. Leaves to John Gedney, son of my brother John deceased, my gun, sword and cane. Legacies to Bartholomew, son of said John. To my nephew Bartholomew, son of James Haines. Provides for wife Margaret, and leaves all lands to nephew John. Makes wife and Capt. Absalom Gedney executors. Witnesses. Micah Townsend Jocamiah Seaman John Falcar Dated March 18, 1775. Proved Sept, 26, 1775. Liber 29. P. 599. 6cK>. David Hunt, West Farms. Leaves to sotis James and Jacob all lands on Mini- fords Island, in the manor of Pelham. Leaves to 3i6 Wilh of Early Residents of wife Lydia use of personal estate. To son Alsop £\o, to daughter Lydia ;^2CX). Witnesses. Cornelius Leggett Daniel White Dated Dec. 23, 1777. Proved Dec. 7, 1778. 601. John Crooks ton, Eastchester. Directs " house and lot in Eastchester, now pos- sessed by Henry Marsh," to be sold. Legacies to Martha Brown. Leaves to grand son John Crooks- ton all other estate real and personal. If he die without issue then to George Briggs. Witnesses. Caleb Pell Ab" Fincher, " carpenter " John McNaughton Dated Feb. 10, 1779. Proved April 13, 1779. 602. Samuel Oakley. Son of John Oakley of Westchester, aged 13. Chooses Isaac Willett as guardian. July 30, 1779. Westchester Co., N. Y., i66^-iy8^. 317 603. Charles Theal, Rye. Leaves to son Eleazor 20^ as heir at law. To son Charles 5® " and my staff with an ivory head, which was my fathers." To son Thomas, all lands in Rye, being my home lot and 20 acres salt meadow, bought of Samuel Sniffen, and the lands I bought of John Crawford, " Provided that the laws of the Con- tinental Congress, or laws of Governor and Senate and General Assembly, do not bar him from possess- ing them." If they do, then the property is to go to my son Charles. Legacies to daughters Sarah Brown, Ann Fowler and Abigail. Also to grand son Isaac Fowler, "my grand daughter Jemima." Makes son in \a.yi Ezekiel Halsiead diXid Capt. Joshua Purdy executors. Dated Sept. 17, 1778. Proved Nov. 25, 1780. 604. Samuel Rodman, Pelham. Leaves " to son Joseph i of my Island called Hart island, lying in the Sound, before the manor of Pel- ham," and ;^300, Leaves to sons W" and Samuel " all that my neck of land and meadow where I live, with buildings, which I bought of Thomas Pell." Leaves to daughter Sarah Bleecker ;^300. To Mariam and Elizabeth daughters of Deborah Hicks, £50. To grand daughter Sarah Bertine J,\QO" and 3i8 WiUs of Early Residents of a bond due me from Peter Bertine, and his sons Peter scad. John." To grand son Peter Bertine £'2.oo. To Joshua Hunt ^^ £$. To Richard Hicks " my square of land on Minnifords Island, whereon Deborah Baxter now lives." Rest of estate to sons W", Samuel, Joseph and to Sarah Bleecker. Witnesses. James Pell Thomas Pell Elizabeth Pell Dated Sept. lo, 1779. Proved May 8, 1 780. Liber 32; P. 332. 605. Hackaliah Brown, Rye. Leaves to son Hackaliah "10 acres of my farm in Cortlandt Manor, in addition to what I have already given him." Leaves to son Christopher the rest of land in the Manor. To son David, all my part of the farm he and I bought of Daniel Strang, and a tract I bought oi Robert Bloomer 2,AYi\vi\xi%, bounded on Hog Pen Ridge road, Daniel Lewis' land, and Robert Bloomer's land and Blind Brook, and 8 acres adjoining, which I bought of my brother Benjamin Brown, and my part of the house and lot he and I bought of the executors oljosiah Purdy on the west side of the Country road. Also a piece of salt meadow I bought of Joseph Brundige and Abraham Westchester Co,, N. Y., 1664-1784. 319 Theal, and 2 acres of sedge meadow adjoining the same, and Caleb Purdy's meadow. Leaves to sons Josiah and Isaac all my neck of land in Rye, between the mill creek and swamp, adjoining to, and being south of my brother Thomas Brown's land and Jotham Brown's land. Also a lot called Mill ground, bounded north and east by Eze- kiel Halstead, south by Jonathan Brown, west by Millstone road. Also my orchard and tract adjoin- ing, bounded south by the great road, west by Eze- kiel Halstead and Jonathan Brown, and thence crossing a way until it comes to other land oi Jona- than Brown, then east and north by him to the creek, including a burying hill, so called, and a piece of salt meadow lying between this and Roger Park's meadow. Also a tract on Hog Pen Ridge, bought of Jonathan Kniffen, which was formerly Eleazar Brundige' s, lying between 2 roads, and the lands of Jonathan Kniffen and Benjamin Brown. Also all undivided rights in lands in Rye. Also a house and lot where I now live, and the lot or homestead my barn stands on, lying north of a highway, and bounded by Jonathan Brown ^'', Roger Park J" and Thomas Brown. Legacies to " Gilbert and Levina children of my son Nathan deceased." Dated April 6, 1765. Proved May 27, 1780. Liber 32. P. 347. 320 Wills of Early Residents of 606. Thomas Under hill. Rye Neck. Frees all his slaves, and leaves ;^50 for their sup- port, and desires his executors to take particular care that this part of the will be fulfilled to the utmost of their power. Leaves to son Joseph £^ as heir at law. Rest of estate to wife Ann. Mentions son Samuel oi Mamaroneck, and son in Xac^ James Mott oi New York. Mentions children and grand children {not named). Witnesses. George Embree W" Gray Nathaniel Palmer Dated the i6th day of second month, 1776. Proved June 8, 1780. Liber 32. P. 378. 607. James Hains, Rye. " Advanced in years." Leaves to wife Mary the use of part of estate, executors to sell the rest. To son John £10 as a bar to all claim as heir at law. Mentions children John, Bartholomew, Elijah, James, Thomas, Nicholas, Margaret, Esther, Westchester Co., N. Y., 1664-178 4. 321 Helena. Mentions Elizabeth daughter of Hannah Kelley. Witnesses. Thomas Theal josiah burnell Gilbert Bloomer Sept. 14, J 7 74. Proved Sept. 25, 1780. 608. Mercy Honeywell, Westchester. Leaves to son Gilbert " my Great Bible." Lega- cies to daughters Elizabeth Wright and Mary Pell, son James, sisters Elizabeth Pugsley, Martha Cause- ton, son in law Gillet Pell. Witnesses. Stephen Baxter Daniel White Thomas Humphrey Dated May 28, 1780. Proved Sept. 25, 1780. 609. Abraham Purdy, Manor of Cortlandt. Leaves to son Elvan all lands and tenements. Legacies to daughters Jerusha, an'd Fanny Drake. To Presbyterian Church of Hanover £ep. Makes 322 Wills of Early Residents of son Elvan and Benjamin Haight of Cortlandt Manor executors. Witnesses. Obadiah Purdy John Strang Joseph Strang April 9, 1 778. Proved May 20, 1778. Liber 33. P. 33. 610. Joseph Purdy, Westchester. Leaves to wife Mercy \ of estate in fee. Leaves to Presbyterian Church in Hanover \ of estate, "as a standing fund, for the Publick means of Grace." Rest of estate to his brothers Obadiah, Abraham and Jonathan. Makes wife Mercy, " my Revered Pastor Samuel Sackett," " my brother Abraham and my brother by marriage John Smith of Bedford" executors. Witnesses. Thomas Steel Peter Lasson Alexander Forman Dec. 6, 1 769. June 24, 1778. 611. Joseph Wildey, Phillipsburg. " Farmer." Wife Ally. Leaves property to chil- Westchester Co., N. Y., 1664-1784. 323 dren Judith and Joseph. Makes " friends George Comb zxid James Hammond" executors. Oct. 7, 1776. Proved July 25, 1778. 612. Thomas Wildey, Phillipsburg. " Farmer." Wife Jude. Leaves to son Griffin " all my wearing apparel extra for his birth right." Leaves his farm to son Joseph. To son Jacob £\oo. Legacies to children Caleb, Thomas, John, Sarah, Elizabeth Combes, Cornelia and Nancy Hammond. Makes his sons in law George Combes and Col. James Hammond executors. Dated Oct. 7, 1776. Proved July 5, 1778. 613. Israel Lockwood^ Westchester. Leaves to cousin Hezekiah Lockivood I his lands, and to cousins Reuben, David and Nathan, sons of Capt. Reuben Lockivood, the other \. Legacies to the daughters of Capt. Reuben Lockwood, viz., Lydia, Ann, Sarah, Rebecca, Jerusha, Elizabeth, Jemima " Probably son of Joseph, son of Jonathan Lockwood, who came to Pound Ridge in 1743. He was bom in 1710. His brother, Captain Reuben Lockwood, was bom in 1715. The term " cousins " in the will evidently means nephews. 324 Wills of Early Residents of Briggs, and " the wife of Gilbert Weed, and the wife of Hezekiah Lockwood." Mentions wife {not named\ Witnesses. D" Benjamin Miller, of Pound Ridge Joshua Ambler Blackleach Burritt Dated Dec. 16, 1778. 614. Joseph Scribner, Pound Ridge. Leaves to wife Mary use of all estate for life. After her decease, leaves \ of lands to son Isaac, and the other i to sons Joseph, Elias and Samuel. Legacies to daughters Mary Nash, Uncie Jones, Sarah Seeley, Johanah Meade. Makes son Isaac and Eleazar Lockwood ^'^ executors. Witnesses. Abner Osborn Brockwa Brown John Bellamy Jan. 13, 1770. Proved June 23, 1779. 615. Thomas Seaman, Northcastle. Directs all lands to be sold. Legacies to Phehe daughter of Charity Seaman, and to " my 5 sisters Abigail Mozer, Mary Leverich, Phebe Brundige, Westchester Co., N, Y., 1 664-1 784. 325 Charity Seaman, Hannah Mozer." Makes John Griffin and Abel Smith executors. Witnesses. horsman mullinex Jeremiah Hunter John Williams Dec. 12, 1776. Proved April i, 1779. 616. Gertruyd Beekman. '° Widow of Henry Beekman ■^^'. " Advanced in age." Leaves to nephew Pierre Van Cortlandt for life and then to his son Gilbert, " All that tract of land in the manor of Cortlandt, called Anthony's Nose, and known as Front Lot No. 10. And the 2 tracts of land which were conveyed to James De Lancey by Andrew Johnson and wife Catharine for my use, lying in the manor of Cortlandt adjoining Peekskill, being about 340 acres, as by release dated March 21, 1739. Also the north half of North Lot No. 3, and \ the meadows lying between the main land and Salisbury's Island. If Gilbert should die without issue, then to go to his brother Pierre, and ™ She was daughter of Hon. Stephanas Van Cortlandt, and the lands mentioned descended to her from her father. She was born October 10, 1688: died 1777. The " house and lots adjoining Beekman's Slip " is where the United States Hotel now stands, at the west corner of Pearl and Fulton streets. New York. 326 Wills of Early Residents of I if he die without issue, then to his brother Philip." Leaves to nephews Philip and W" Ricketts, sons of my nephew Stephen Van Cortlandt, South Lot No. 8, now in possession of W"* Jewell dind others. Leaves to nephews Samuel, John and Philip sons of my brother Stephen Van Cortlandt, the south part of North Lot No. 3, and South Lot No. 8, near Bed- ford, for life, then to Stephen Van Cortlandt, son of John. Leaves " my i of Salisbury's Island to the children of Andrew Johnson, late of Perth Amboy, and to W'" Tyrrell." Leaves all other rights in Rumbout Patent, and in the manor of Cortlandt, i to the sons of my brother Stephen, } to nephew Pierre Van Cortlandt, and i to Philip and W"* Ricketts Van Cortlandt. My houses and lots adjoin- ing Beekman's Slip, and house and lot on Maiden Lane, are to be sold by executors. Legacies to sisters Cornelia Schuyler, Catharine Johnson, "my nieces Rebecca wife of Samuel Bayard, Margaret Cockroft, Margaret Gage and Margaret Watts. Makes nephews Pierre and John executors. Witnesses. Isaac Radcliff George Bull D" Isaac Kip Dated Feb. 20, 1776. Proved June 15, 1779. Westchester Co., N. Y., 1664-1784. 327 617. John Brundige, West Patent of Northcastle. Provides for wife Elizabeth. Leaves to son John his possessions in Phillipse Upper Patent where Nehemiah Wood lives. To son James so much of the north part of my plantation, as with what I have given him will make h Leaves to son Marston \ and to son Jere. the rest. Legacies to grand son John Burcham, and to daughters Anne Wood, Eliza- beth Arnold, Deborah Ogden, Hannah Worden, Rhoda Forman, Phebe Niles, Charity Thorn, Free- love Weeks. Makes son James and " my wife's hxoxhcx James Green " and Benjamin Smith executors. March 30, 1779. Proved May 26, 1779. 618. Nathaniel Hyatt ''', Manor of Cortlandt. Wife Mary. Leaves estate to children Daniel, David, Israel, Milicent, Jane, Mary and Phebe. Witnesses. Ebenezer White Samuel Lawson Elijah Scott Dated Feb. 8, 1779. Proved Sept. 13, 1779. 328 Wills of Early Residents of 619. Samuel Haviland, Harrisons. Leaves all to wife Rachel, and makes her and brother in law W'" Miller executors. Witnesses. Joseph Palmer James Palmer Samuel Gilchrist Nov. 13, 1776. Oct. I, 1779. 620. Josiah Woolsey, Westchester. Provides for wife Mary.' Rest of estate to sons Thomas, Stephen, W"^, Josiah, and daughters Sarah and Mary. Makes wife 2L.ndi Joseph Owen executors. Witnesses. W" Croft Thomas Burrill Adam Van Riper Sept. 9, 1779. Proved Dec. 3, 1779. 621. John Enters, Phillipsburg. Leaves to wife Mary use of movables, etc. Westchester Co., N. Y., i66^-ij84. 329 Leaves to John Poshed $400. * To Samuel Paulding $350. Makes ir'x&vi^ John Poshed ^yitcvXor. Witnesses. Peter See Ab" See Sept. 3, 1779. Proved Jan. 13, 1780. 622. Johanes Breeuer, Phillipsburg. Leaves all Improvements to son Job. Legacies to children Peggy, Angeltie wife of John Sispen, Lena wife of Peter Mabie, Deliverance, Peter, Matthew and Jacob. Mentions W'" and John Yourkse, Johanes and W'" Britt. June 19, 1778. Proved Jan. 13, 1780. 623. Benjamin Rockwell, Salem. Provides for wife Rebecca, and daughter Jane Hubbell. Legacy to " Stephen Comstock, son of my daughter Rebecca." Leaves to son Benjamin the rest of his farm, having already given him part by *Tbis is the first instance of dollars being mentioned. 330 Wills of Early Residents of deed. Mentions sons iVa^^a» and /<7(5. Makes y^A^ Bruten J" executor. Witnesses. Ebenezer Wood Andrew Meade Solomon Meade Aug. 20, 1778. Proved Feb. 25, 1780. 624. Hon. John Thomas.''^ " God's will be done, and this is the will of John Thomas ^'^ of Harrisons Purchase." " I leave to my wife and faithful partner Abigail ;^500." To sons John and Thomas all the house and lands where I now live, on the west side of Blind Brook. John is to have the north part. Leaves to daughters Sybil " He was son of Rev. John Thomas, who came to Hempstead, L. I., 1754. His son, Hon. John Thomas, was bom in 1705, and settled in Westchester Cotmty. He married Abigail, daughter of John Sands, February 19, 1729. He was first Judge of Westchester County, and member of Provincial Assembly. During the Revolution he was an exceedingly active patriot, and on that account was particularly obnox- ious to the British. He was seized in his bed on the morning of March 22, 1777, carried to New York, and confined in the Provost, and died there on May 2 following. His remains were buried in Trinity church- yard. His son John was High Sheriff of Westchester, 1776. His sec- ond son, Major General Thomas Thomas, was a distinguished ofiScer and member of the State Legislature. He married Katharine, daugh- ter of NicoU Floyd of Smithtown, L. I., and sister of Charles Floyd, who married his sister Margaret. General Thomas died May 29, 1824, aged seventy-nine. His wife died January 15, 1825, in her seventy- ninth year. Leaving no children, their estate went to the heir of his sister Charity, wife of James Ferris. Westchester Co., N. Y., 1664-178^. 331 wife of Abraham Theal £100. To Charity wife of James Ferris jC^oo, Margaret widow of Charles Floyd ;^200, Gloriana wife oi James Franklin £iQO, also " 2 lots on Bowery Lane drawn in Bayards Lot- tery. " My lands in Northcastle n ear the- White Plains to be sold. Makes son in law James Franklin executor. Witnesses. Abigail Thomas J" Hannah Lawrence W" Miller Dated Jan. 28, 1 775. Proved Sept. 11, 1780. Liber 33. P. 270. 625. Caleb Merritt, Northcastle. Leaves legacies to wife Elizabeth, and daughters Mary, Esther, Hester, Elizabeth and Hannah. Leaves \ of his lands to son Silvanus, and the other f to be sold by executors. Makes son Caleb and Ben- jamin Hill executors. Jan. 15, 1779. Proved Aug. 29, 1780. 626. Stephen Miller, Manor of Cortlandt. Leaves personal property to wife Mary, and to 332 JVilh of Early Residents of sons Increase, Stephen, and Samuel, his farm. Men- tions daughter Rebecca Miller. Witnesses. Abel Weeks Daniel Underbill John Rull July 14, 1780. Proved Aug. 29, 1780. 627. Anthony Field,'''^ Harrisons. Leaves to wife Hannah "my Great Bible," and use of personal property. Directs land " on the north side of road that leads from Kings street to White Plains " to be sold. Leaves to sons Thomas, Samuel, Anthony, W", and daughter Sarah, " the farm where I live, on the east side of the road that leadeth from the Purchase meeting house to Rye." Dated this 21st day of 4th month called April, 1773- Proved Sept. 27, 1780. 628. James Brewer, Manor of Cortlandt. Leaves property to wife Hannah, and to children " He was son of Benjamin, son of Anthony Field of Flushing, who came to Harrison's Purchase, 1725. He married Hannah, daughter of Wm. Burling, and has many descendants. Westchester Co., N. Y., i66^-iy8^. 333 Sarah, Mary, Joseph, James and Daniel. Makes brother in law Elijah Lee executor. Witnesses. Justin Sherwood Joseph Ingersoll Joseph Lee J" Nov. 20, 1780. Proved Dec. 7, 1780. 629. John Westcot, Bedford. Mentions wife Rachel. Leaves to son John house and lands. Mentions daughters Martha, Ruth, Dorothy, Mary and Deborah. Oct. 4, 1762. Proved Dec. 11, 1780. 630. Solomon Haines, Manor of Cortlandt. Leaves "to the 4 children of my son Daniel, the place where his widow now lives." Mentions wife Eunice, and sons Joshua and Solomon, and 3 daugh- ters {not named). May 10, 1780. Proved May 12, 1781. 631. John Mekeel, Manor of Cortlandt. Wife Anne. Sons Moses and W"^, and daughter 334 Wills of Early Residents of Phebe. Makes Michael Mekeel and John Smith executors. Witnesses. D* Ebenezer White Isaac Palmer Nov. 30, 1780. Proved March 20, 1781. 632. Harmanus Gardeneer. Leaves all real estate to wife Antie and sons Harmanus and David. Mentions " my 7 daughters " {not named^. * April 14. 1 76 1. Proved Oct. 9, 1781. 633. Daniel Wright, Manor of Cortlandt. Leaves personal property to wife Rachel. Directs " my land bought of George Booth whereon Na- thaniel Under hill lives," to be sold. Leaves to his 7 daughters Sarah, Hannah, Esther, Fanny, Milli- cent, Rachel and Phebe each £,^0. Leaves rest of lands to sons Daniel, Micaiah and James, Makes wife Rachel and her brother Stephen Horton ex- ecutors. Dated Feb. 8, 1777. Codicil dated March 3, 1781, mentions that his Westchester Co., N. Y., 1664-1^8^. 335 son Daniel has died and leaves ;^40 to his daughter Gloriana. Proved April 26, 1781. 634. Elisha Covert, Manor of Cortlandt. Leaves property to daughters Sarah, Mary, Phebe wife of Jesse Nelson, Elizabeth wife of W'^ Norton, Tamer wife of Peter Warren, Hannah wife oijohn Teed, Sarah and Dorothy. Makes Jesse Nelson of Duchess Co. and Benjamin Field executors. Dated Sept. 23, 1779. Proved July 14, 1781. 634. Isaac Covert, Manor of Cortlandt. Leaves use of property to wife Mary. Legacies to Elizabeth Gennereux, Phebe Travis, widow. Leaves " the place where I now live " to wife Mary and " my 3 brothers Abraham, Elisha and Luke." The executors are not " to sell the negroes at Pub- lick Auction, but sell them to as good masters as they can get." Dated May 4, 1780. Proved Aug. 8, 1781. 636. Josiah Gilbert, Salem. Leaves to children Nathan and Lois "each 50 acres of land east of the grist mill, and 9 acres east 336 Wills of Early Residents of of Ephraim Gilbert's and my home lot, 1 2 acres, and my lot east of the Great meadow, 2 acres, and my lot above the bridge, by the Great meadow, 14 acres, and the Great Hill east my house, 26 acres, and the land I had of Mathew Bouton, 7 acres, and 66 acres south of Nehemiah Siebbins." Legacy to daughter Elizabeth Bouton, and her daughter Lois. Leaves lands in Connecticut " to all my sons, viz., Nathan, Abijah, Ephraim, Benaijak, and Jacob." Witnesses. Lieut. Jonathan Loder Lewis Stephens Solomon Meade Jan. 19, 1776. Proved March 25, 1782. 637. Peter Jay "^<^." " Late of Rye, but now of Rumbout Precinct." Leaves to executors ;^500 for the support of son Augustus and ;^i8oo for support of daughter Eve Munro, and then to go to her son Peter J. Munro. Rest of property to sons James, Peter, John and Frederick. His son Peter is to have " if he choose it my farm at Rye at its true value." " He was the only son of Augustus Jay and Anna Maria his wife, daughter of Balthazar Bayard. He was bom 1704, and married Mary, daughter of Jacobus Van Cortlandt and his wife Eva Phillipse. His son, John Jay, was the illustrious Chief Justice of the Supreme Court of the United States and Governor of New York. Westchester Co., N. Y., 1664-1784. 337 His son John is to have " the choice of farms in Bed- ford at vendue." His son Frederick, " if he choose it, is to have the Lot and water Lot, on which he built a store house, on the south side of Dock street wharf, and opposite the house late in occupation of Evert Bancker. Bounded east by Augustus and Frederick Van Cortlandt, west by John W"" Vreden- burgh, and south by the river. As granted to me by the Mayor and Corporation of New York." Leaves the house and lot ocupied by Evert Bancker to his other children. Mentions Rev. Harry Munro, husband of his daughter Eve. Makes his sons executors. Witnesses. W" Van Wyck Theodore Van Wyck J" John Van Wyck Dated Jan. 28, 1778. A codicil dated June 22, 1780, directs that all the legacies be paid in Spanish milled dollars at 8* each. Proved May 27, 1782. Liber 33. P. 489. 638. Ezekiel Griffin, Bedford New Purchase. Leaves to son Adam 100 acres of the south part of homestead, and his mother and sister Sarah are to live with him. Leaves the north part, 100 acres, to his other sons. Mentions children Mary, Ezekiel^ 338 Wills of Early Residents of Elizabeth, John, Jacob, Joseph, Ann, Adam, Hannah, Phebe and Sarah, and grand son John Williamson. Witnesses. W" DiSBROW James Marshall Lot Searls Dec. lo, 1769, Proved July 24, 1782. 639. Henry Purdy, Manor of Cortlandt. Provides for daughters Anne, and Elizabeth wife of John Covert. Directs estate to be sold, and proceeds divided among sons W^, Samuel and Henry. Sept. 22, 1 78 1. Proved June 6, 1782. 640. John Brown, Pound Ridge. Leaves everything to wife Judith, and she is to pay to son John (a minor) £,^. Witnesses. EZEKIEL OSBURN W" Tanaker Ebenezer Brown Dated April 12, 1782. Westchester Co., N. Y., 1664-178^. 339 641. Richard Wolsey, Bedford. Makes Daniel Wolsey of New Paltz, and Jacob Griffin of Fishkill executors. Leaves to wife Sarah use of estate for life. After her death his eldest son Thomas is to have ;^io, and the rest to daughters Ruth, Sarah and Hannah. Witnesses. Justus Harris James Clark Betsey Clark Dated April 21, 1779. Proved Dec. 12, 1782. 642. James Wright, Bedford. Leaves to wife Amy use of house and lands. Leaves to son Jesse, subject to his mother's right, all my homestead farm with mills and other buildings. Leaves to " my 5 daughters Sarah, Mary, Ann, Phebe and Fanny " 140 acres of land which I bought of the trustees of the estate of Samuel Honeywell, and a piece of land bought of Thomas Nichols, 53 acres." Makes his wife Amy, Jacob Carpenter, Ben- jamin Hall znd Joseph Owens executors. Julys, 1775. Proved May 20, 1776. 34© Wills of Early Residents of 643. John Leggett,''* West Farms. Leaves to son Ebenezer " all the farm or Neck of land called and known by the name of Cow Neck, in Westchester, with all the meadows I have thereto belonging." To wife Mary the use of farm where I now live, lying in the West Farms. Leaves mova- ble estate to daughters Anna, Abigail, Mary, and Martha. To son John, after death of wife, " the farm where I now live, and all my salt meadows in the West Farms, and my silver tankard." Dated June 8, 1780. Proved Oct. 23, 1780. Liber 34. P. i. 644. Frances Van Cortlandt.''^ " Of the Little or Lower Yonckers." Leaves to daughters Ann Van Home and Eve White, each " Son of John Leggett and grandson of John Leggett, the proprietor of the Planting neck. " She was the widow of Frederick Van Cortlandt and daughter of Peter Jay. She was bom February 26, 1701, and died August 2, 1780. Their daughter Anne married, first, Nathaniel Marston; second, Augustus Van Home. The daughter Eve married Henry White. Westchester Co., N. Y., 1664.-1784. 341 £iooo. Rest of property to her 5 children James, Augustus, Frederick, Anne and Eve. Witnesses. Peletiah Howes John Cozine John Noble Dated March 2, 1771. Proved Dec. 8, 1780. Liber 34. P. 43. 645. Solomon Fowler, Eastckester. Leaves all estate to wife Sarah and daughter Rachel. Makes wife Sarah and brother in law Thomas Hunt executors. Dated April 28, 1763. Proved Dec. 18, 1780. 646. Daniel Devoo, Eastchester. Wife Letty. Leaves legacies to Abraham and Daniel, " sons of my eldest son Daniel deceased." " I leave my half of the land formerly belonging to my father, and now belonging to my brother John and me, to my two sons Peter and Isaac." " My half of the tract known by the name of the Gore, now belonging to my brother John and • me, and which we bought of Lewis Morris ^^^, is to be sold to the highest bidder among my 3 sons John, Peter and Isaac." Leaves to daughter Laney " my Large 342 Wills of Early Residents of Dutch Bible," and legacies to daughters Rachel, Letty, Elizabeth and Margaret. Leaves to grand son W"' ;^50, " and he is to have 2 Quarters school- ing." Mentions " my son in law Benjamin Archer." Witnesses. Jacob Collard John Byvanck Robert Gilmore Dated April 3, i ']']']. Proved March 12, 1781. 647. James Van Cortlandt.''^ " Late of the Yonkers, now of New York." Leaves to wife Elizabeth the use of personal estate for life, then to his brothers and sisters, Augustus, Frederick, Anne wife of Augustus Van Home, and Eve wife of Henry White ^^. Executors are to sell all houses and lands, " except my house lot and water lot, west of Broadway," which is not to be sold till after wife's decease. Witnesses. Benjamin Kissam Samuel Nicoll Philip Kearney Dated March 23, 1781. Proved April 9, 1781. Liber 34. P. 158, "He was the eldest son of Frederick Van Cortlandt and Frances Jay. He was bom March 3, 1726, and died without issue. Westchester Co., N. Y., 1664-1784. 343 648. Cornelius Willett, Westchester. " Gentleman." Leaves to wife Elizabeth the use of " my 2 farms and salt meadow," also certain slaves, and " my Clock worked chairs, large looking glass, a feather bed and curtains with bedstead and bedding, 6 large silver table spoons, a silver milk pot, and pepper box, and all the Pictures in my Parlour," Legacies to daughters Mary Graham, Rachel Havi- land, Mary and Sarah. Leaves to grand son Wil- lett Leaycroft a tract of land called Flatlands in Queens Co. Legacies to grand sons Cornelius Wil- lett z-nd James Graham, and grand daughter Amelia Ogilvie. Mentions " my daughter Rachel Haviland and her son Willett Leaycroft," " My daughter Mary wife of Augustine Graham, and her eldest son Cor- nelius Willett De Ranst," " my grand son Edward Stevenson" " my 2 grand daughters Amelia and Elizabeth Ogilvie." Makes wife, and daughter Mar- tha, and " my nephew Isaac Willett" and Dr. Daniel White, and Theophilus Bartow, executors. Dated June 19, 1781. Proved June 11, 1781. Liber 34. P. 244. 649. John Hitchcock, Westchester. Provides for wife {not named'). Leaves to eldest son John £12. To son Jeremiah all houses and 344 Wills of Early Residents of lands. Mentions sons Samuel and Miles, and daugh- ters Mercy and Mary. Witnesses. David Oakley Joseph Reynolds Mary Buckie Dated , 1 780. Proved Aug. 14, 1781. 650. Joshua Pell ^'', Pelham. Leaves to son Joshua £5. To wife Phebe use of best room in house, and a suitable maintenance. Legacies to sons Philip, Benjamin, and Gilbert " who is now serving apprenticeship with Joseph Latham in New York." Leaves to sons Joshua z.n6. Edward aW. houses and lands, Joshua to have the south half. Edward is to have the north half, and the whole of a Hammock of meadow called the West Hammock. Leaves to son Joshua " my cane and Large Bible," Makes son Joshua, and " my trusty and loving son in law Joseph Latham of New York, shipwright," executors. Witnesses. Charles Vincent ^^ Peter Odell Robert Rolfe March i, 1758. Proved Aug. 14, 1781. Westchester Co., N. Y., 1664^-1^84. 345 651. Basil Bartow,'''' Westchester. To wife Clarina " all goods that are remaining which she brought with her, and was her own prop- erty at, or before, our marriage, and the use of the room called the Parlour, and the chamber over it." To daughter Clarina, ;^8oo. To son Punderson Bartow, all lands, buildings and salt meadow I bought of Sarah Hunt and her son Gilbert, also " the lot of salt meadow called the Parsonage Lot," and the lot and buildings called Haddens Lot, bought of my brother John Bartow. Also a lot adjoining, bought of Duncan Reade, also a lot of wood land lying at the north part of the low Swamp, adjoining to my brother John, " and my i of J^ of 2 lots of up- land and 2 water Lots at N^ew York, which my brother John and I bought of the devisees of Abraham Van Home and the Corporation of New York. The water Lots were granted to my brother yi7^«, and he released \ to me." " Also \ of my right on Mini- fords Island, or the New City, so called, and i of a farm in the 9 Partners in Duchess Co. which we bought oi John Bugbee." Leaves to son Basil John Bartow all lands called the Homestead, with the buildings, except a piece " He was son of Rev. John Bartow, the first rector of St. Peter's Church, Westchester. He tnaried Clarina, daughter of Rev. Eben- ezer Punderson. The lots purchased of devisees of Abraham Van Home are on the north side of Cherry Street, New York, east of Market Street. The "Sailors' Home" stands on them. The Water Lots are opposite, and are now Nos. 187, 189 Cherry Street. 346 Wills of Early Residents of of land in the field on the Hill adjoining the Old Orchard, 3 rods square, and staked out for a burying ground, for myself and children, and brothers and sisters, which I grant for a burying ground forever, with right of passing to and from the King's road, through the Old Orchard. Also my land and salt meadow called " below," and a lot of land called " Scabby Indian," Being all the lands and meadows devised to my brothers and myself by our father, and now vested in me by release from my brothers. Also £2^ commonage in the Sheep Pasture of Westchester. Also the land called the Parsonage land, and the land I bought of John Oakley, and the lot of land and meadow called the Causeway Lot, adjoining the Great Creek, and the lot I bought of Hester Nicholl. Also i of i of the lots and water Lots in New York, and \ of the farm in the 9 Part- ners, and i the lands on Minifords island or the New City. Leaves to St. Peter's Church in Westchester £,^0, towards building a new Church or repairing the present one. " My earnest desire and request is that my wife and my executors take special care that my children be virtuously and religiously edu- cated, and kept from associating with vain and idle company." Makes wife and brother John and nephew John, son of Theophilus Bartow, and Rev. Samuel Seabury executors. Dated Dec. 16, 1770. Proved Dec. 17, 1781. Liber 34. P. 447. Westchester Co., N. Y., 1664-1784. 347 652. John Vermillie " of the Vonkers." " Farmer." Leaves to son Abraham all my home- stead lands, dwelling house and Improvements which I bought of W'" Beits, being 100 acres. Leaves to daughters Antie, Maritie, Sarah and Rebecca ;^35 each. Leaves to sons Joshua and Frederick 99^^ acres of land, bought of Roger Barton, 65 acres bought of Samuel Betts, and 40 acres bought of Benjamin Betts. Leaves to his 3 sons a piece of salt meadow, bought of Nicholas Kortright, on Hudsons river. To son Johanes the land I bought of Anthony Basley. To grand sons Gerardus and David 231 acres bought of Benjamin Betts. Pro- vides for wife Maritie, and leaves legacy to grand son John son oi John Kartright. Dated June 11, 1776. Proved April 23, 1782. 653. Thomas Emmans. " Of the Little, or lower Yonkers." Leaves to daughter Elizabeth, widow of James Henderson, ;^500. To son Abraham $1000. Legacies to daughters Frances wife of Isaac Green, and Sarah wife oi Joshua Vermillie. Dated Sept. 6, 1781. Proved April 29, 1782. 348 Wills of Early Residents of 654. Robert Coles, Mamaroneck. Leaves to son John 10 acres of land adjoining land of Reuben Bloomer's, on the west side of the road. To daughter Elizabeth the use of a room in the house for her and her child, and the use of a garden, and the privilege of making a hogshead of cider yearly, and the use of the oven to bake in. Legacies to daughters Jemima, Sarah, Mary and Anne £2^ each. Mentions grand son James Secor. Leaves rest of estate to son Joseph. Mentions "my grand daughter Hannah, Elizabeths oldest daughter." Dated the ist day of nth month, 1776. Proved May 6, 1 782. 655. Micell Odell, Westchester. " Being sick, but having my senses very well, Thank God." Leaves to wife Elizabeth the use of house and movables. Leaves rest of estate to his 3 sons John, Isaac and Henry. Mentions " my 2 daughters " {not named). Witnesses. Uriel Fountain Tho. McCarty Benjamin Fowler Proved Sept. 30, 1 782. Liber 35. P. 174. Westchester Co., N. Y., 1664-178 4. 349 656. Joshua Vermillie, Westchester. Mentions wife {not named') and leaves her ;^I50 and furniture. The executors are " to use as much money as will buy her a decent suit of mourning.'' Leaves son Thomas when 21, ^10, the lands and meadows which were left by our father to me and my brother Frederick, my half is to be sold by executors. Mentions " my 4 children Thomas, Isaac, Anna and Polly." Makes Abraham and Gilbert Valentine executors. Witnesses. Isaac Valentine John Vermillya D" John Cregier Dated Oct. 3, 1782. Proved Oct. 14, 1782. 657. Andrew Devoe, New Rochelle. Leaves legacies to nephew Daniel, to Mary daughter of Samuel Mose, Elizabeth daughter of James Willis, " my brother Abel's children," " my brother Frederick's children," " my sister Magdalen Schurman's children," " my brother in law Jeremiah Schurman." Dec. 14, 1776. Proved Nov. 12, 1782. 350 fVills of Early Residents of 658. John George Tebil, Throg^s Neck. Legacies to 3 daughters Catharine, Dorothy and Mary Magdalen, and son Jacob. Dated Oct. 16, 1782. Proved Feb. 24, 1783. 659. Solomon Huestis, Phillipsburg. Leaves to son Solomon a farm in Duchess Co. To sovis Jesse and Samuel "the house and lot in Queen street {New York) near Mr. Kissick's," and the farm where I live in Phillips manor. Mentions children Charles, Jonathan, Edward, Barsheba, Mary, Phebe, Sarah diadjohn, and wife Phebe. Witnesses. John Sleight John Vail Edward Vermillie Dated Sept. 6, 1782. Proved May 19, 1783. 660. Daniel Canfield, Salem. Executors are " to purchase a decent pair of grave stones, for myself and my son Daniel deceased, and a pair for my daughter Thankful Keeler, deceased. Also a decent pair of grave stones for my wife Westchester Co., N. Y,, 1664-1784. 351 Mary, to be set up at her grave at her decease." Leaves all estate to wife Mary. " Whereas I have sundry demands upon the person commonly called James Canfield, if he pays an obligation that Benja- min Clapp has against me, I discharge him from all claims." Makes wife and Benjamin Smith of Ridge- field, Conn., executors. Witnesses. Nathan Olmstead John Chapman James Olmstead Sept. 20, 1782. Proved April 18, 1783. Liber 36. P. 18. 661. Johanes Dutcher, Phillipsburg. Leaves to wife Rachel, " all movables and house- hold goods she brought to me," and use of other personal property. Legacies to grand daughters Mary wife of Isaac Ecker, and Leah wife of Johanes Buys. Also to grand children Minow (?) and John, children of W" Dutcher, and to grand son John, son of John. " My son W"" to have all my Improve- ments, with consent of my Landlord." Witnesses. Abraham Ecker Stephen Ecker John Jewell March 21, 1771. Proved Jan. 6, 1783. 352 Wills of Early Residents of 662. Susannah Gue, Manor of Cortlandt. Leaves legacies to son David, and to grand daughter fane Gue, " daughter of my eldest son Daniel, deceased." Also to daughter Mary wife of Toseph Griffin. Makes Michael McKiel of the manor of Cortlandt, and David Stanly of Ryckes Patent executors. Witnesses. Nathaniel Merritt Amy Merritt Naomai White, " widow " Dated July 11, 1772. Proved April 6, 1 776. 663. fames Pine, New Rochelle. Leaves to grand son fames, son of fames Pine of Rye, 5^ To grand son fames, son of fohn of East- chester, " all the lands I bought of Gillead Hunt, in Pelham, with house, mills," etc. Legacies to son Samuel " living in Kings street in Fairfield, Conn." To "my 2 daughters Elizabeth Willis and Mary Bennett." " My grand daughters Phede and Hannah, daughters of my son fohn deceased." " My grand Westchester Co., N. Y., 1664.-1784. 353 daughters Elizabeth and Mary, daughters of my son Micah, of New York, mariner, deceased." Witnesses. Mary Willis Charity Peters George Youngs July 30, 1773. Proved July 5, 1783. 664. Mary Travis, Manor of Cortlandt. "Widow of Robert Travis." Legacies to grand daughters Mary and Phebe, "daughters of my son Daniel, deceased," " My 4 sons Jonathan, Moses, Jeremiah, and Elisha." Mentions grand son^ Jona- than, son oi Jonathan, Daniel son oi Jeremiah, and Robert son of Elisha. Leaves to Catharine wife of Elias Smith 40^ To Mary, daughter of John Se- cord, 40^ " To W" Lewis son of Daniel Lewis, so called," 40^ To "my daughter Mary £10." Makes Benjamin Field executor. Oct. 14, 1774. Proved April i, 1783. 354 Wills of Early Residents of 665. Joseph Gedney, Phillipsburg. Provides for wife Martha and leaves all estate to eldest son Absalom. Witnesses, Reuben Arnold Gabriel Bloomer May I, 1782. Proved May 20, 1783. 666. James Meadows, Rye, "schoolmaster." Leaves to grand son W" Meadows Woodward, "my house and 19 acres of land and my large Clock." His father and mother W" and Amelia Woodward are to have the use of it during life. To grand son James Meadows Woodward, 50 acres of land bought of yb^tf^ Walters 2SiA. Timothy Wetmore, and a ^100 bond, against yb/w^i' and Gilbert Norton. Leaves to grand daughter Lavina Anna Woodward ^80. Leaves ;^io towards building a church at Rye. Leaves to W" Meadows Woodward " my large silver spoon." To James Meadows Woodward " my little clock and watch and silver knee buckles and shoe buckles." To Lavina Woodward "my gold ring." Makes son in law W" Woodward, "Mr. John Westchester Co., N. V., 1 664-1 "^8 4.. 355 Woods attorney " and John Guion, blacksmith, ex- ecutors. Witnesses. RuFus Carpenter, tailor David Guion Richard Smith Dated Oct. 4, 1778. Proved May 22, 1783. 667. Isaac Guion, New Rochelle. " Gentleman." Directs 23 acres of land in the West Division, adjoining land of Peter Flandreau, to be sold. Leaves to son Isaac, " all my salt meadow in Rodmans neck, and a silver porringer, marked L. G." To son Abraham £\QO, a silver tankard, and his cane. To son John ;^ioo. Lega- cies to sons Peter and David. Leaves to daughter Dinah " my homestead lot of 20 acres, with build- ings," while she remains single, then to be sold by executors. Also leaves her "my French Bible in two volumes." Legacies to daughter Hester, wife Peter Sicord, (and her 3 daughters Mary, Hester and Catharine^ and to daughter J/ary widow oijohn Bonet. Mentions " my 5 sons Isaac, Abraham, John, 356 Wills of Early Residents of Peter and David." The will enumerates a very large collection of household wares, etc. Witnesses. Jean Angevine Benjamin Guion Jacobus Bleecker Dated Feb. 9, 1769. Proved May 7, 1783. 668. James Hart, Rye Neck. Leaves to daughters Lavina, Charity, Elizabeth, Jean and Hester, \ of estate, and to sons James, Eli- sha, and Jacob the other I. Mentions " brother in Xs-Vi John Guion." Dated May i, 1781. Proved May 20, 1783. 669. Stephen Bush, Greenwich. Mentions son Stephen, and '* Nathaniel Reynolds of Cortlandt Manor, my wife's father," Dated March 7, 1782. 670. Martha Lyon, Rye. Leaves to youngest brother David £100. Lega- cies to cousin Gabriel Lynch, to " Peter Hatfeld, son of my sister Elizabeth," " Martha Weeks, daughter of Westchester Co., N. Y., 1664-178^. 357 my brother Robert," to Jemima Simmons, and to " the daughters of my sisters Mary Lynch and Cath- arine Purdy." Makes " my cousins Gabriel Lynch and Bartholomew Gedney " executors. Dated June 2, 1773. Proved May 20, 1783. 671. Hendrick Lent, Manor of Cortlandt, Leaves to eldest daughter Sarah \ of estate, and the other i to youngest daughter Hannah. Leaves to " grand son Hendrick, son of Hannah, my fowling piece." "Peggy the widow of my son Abraham, is to have a home with my two daughters " " so long as they can agree." Makes " my friendyi?^^ Van Tas- sel ^'^ " and Copt. James Kronkhyt executors. Witnesses. Thomas R. Stillwell Hendrick Tice John Bartow Dated Nov, 23, 1781. Proved July i, 1783. 672. Andrew Merritt, Rye. His wife Mary is to have 30^ yearly from each of his sons Gilbert, Robert, and Nathaniel, and each of them is to furnish 3 bushels of wheat and I bushel of corn, and his "son Robert and 358 JVilh of Early Residents of his wife Phebe are to take care of her when not able to take care of herself." Leaves to eldest son Andrew £i. To sons Gilbert and Nehe- miah "all lands on the west side of Gracious street, so called, in Rye, bounded east by street, north and west by roads, west partly by Nehemiah Kniffin, south hy John Hawkins" Nehemiah to have the north half. Leaves to son Robert all lands on the east side of street, bounded north and east by Byram river. " Four rods square of ground, about the graves of my father and mother, and former wife Rachel, on the north part of my land left. to son Robert, shall remain a burying place." Legacy to daughter Rachel wife of Gilbert Miller. Witnesses. Sophia Smith Samuel Brown June 2, 1780. Proved July 23, 1783. 673. James Ferris, Throws Neck. Leaves to wife Charity the use of i of farm on Throgs Neck. To daughters Anne, Abigail and Mary ;^300 each. To sons James and David all lands on Throgs Neck, Legacy to son George. Leaves to wife Charity ;^300 and all that is given to her by the will of her father y Nathaniel Tompkins came from Fairfield, Conn-., where he was living in 1649. He was probably a brother of John Tompkins, the ancestor of General Daniel D. Tompkins. Both settled in Eastchester, 1664. 380 WiUs of Early Residents of is to have the use of i of upland and meadow, and the use of both the houses, and home lot during widowhood. His only son Nathaniel is to have the use of the rest of estate. To " my 4 daughters Ann, Elizabeth, Mary and Rebecca" £\o each. Witnesses. Samuel Drake ^^ Thomas Kirke ^" Dated Sept. 2, 1684. Proved Nov. 19, 1684. (He died Sept. 6, 1684.) Inventory. Values " home lot and all ye Housing," £Zo, II acres of meadow ;^33, " 13 acres of upland already layed out and manured, and about 21 acres of upland undivided £\^" 2 oxen £%, 3 cows £f), " two 3 year olds " jCS^ " one Bay Horse lent to Mr. Gibbs £6," 20 sheep £%, 10 swine ^^5, " His wearing clothes ;^5," "His gun and sword £1, lo^" Taken by W" Hadden, Phillip Pinckney, Samuel Drake •^'■, Richard Shute. 717. Richard Osburne oi Westchester. Makes over all his lands, etc., to Thomas Bedient of Woodbury, Conn,, and Mordecay Bedient of West- chester. "All said lands being formerly held and possessed by Mordecay Bedient, deceased, and Mary his wife, (afterwards called Mary Townsend) and Roger Townsend." Excepting a certain piece of land and meadow on Dormonds Island. And he is Westchester Co., N. Y., 166^-178^. 381 " to have a home and maintenance according to his Quality," and they are to keep for him a good horse, saddle and bridle, and he is to have two barrels of cider, yearly, and the use of one acre of land. They are to pay ;^5o to Abigail, daughter of Thomas Bedient, and furnish 2 good cows to Elizabeth, daugh- ter of said Richard Osburne. Dec. 4, 1684. 718. John Budd* of Rye. Gives to Judith Browne, " the daughter of my honored father, and the heir of hers, Joseph Ogden, a lot of land given by will of my father dated Oct. 15, 1669, on the east side of Ould Westchester Path, and on Stony Brook." July 10, 1683. 719. W"^ Gray. Is appointed administrator of the estate of his brother Levy Grey deceased, June 3, 1684. House and home lot valued zX. J[^\2, a lot at Bronx J^\2. 720. Nicholas Bayard. Agent for Augustine Hermans,'); receives from Thomas Hunt, a mare and colt, and ox. In part * He was son of John Budd of Southold. (See 728, 733.) f Nicolas Baird was his brother-in-law. 382 Wills of Early Residents of payment for the land which said Hermans sold to Thomas Hunt, lying upon the neck commonly called by the name of Spicers neck. According to the word of Samuel Edsall, Copt. Richard Morriss and Matthias Nicoll, arbitrators. Nov. 20, 1667. 721. Nicholas Bay ley. Has sow John, 1684. John Ric hbell di&d July 26, 1684. Ann Richbell had daughter Mary wife of James Mott. Samuel Drake had daughter Ruth, 1679. She seems to have been the wife of Loselan Slather. Matthew Barnes was living in Westchester in 1684. Joseph Boy ell {Boyle) cooper, was married to Eleanor Rawson by John Palmer, Justice, Feb. 24, i68|. 722. John Pell of Annhookes Neck. Mortgages to John Smith of the town of Brook- land, "all that his Island, before the neck of land, called Ann Hookes neck, commonly called or known by the name of Mulberry Island, lately in possession Westchester Co., N. Y., 1664-1784. 385 or occupation of W" Pate and Robert Godfrey" with all houses, etc. Price ;^ 100. Dec. II, 1685. Liber i. P. 65. 723. Will of Capt. Richard Osburn. Makes his son John Osburn of Fair fields Conn., and Capt. John Pell executors. Leaves to his grand son Richard, son of David Osburne of Eastchester " all my land and meadow at a place commonly called Dormans Island in Westchester." Mentions " my children " (not named). Leaves legacies to "Bridget, wife of my nei^hor. Justice John Palmer, and her daughter Bridget." Leaves " X.o Joseph Lee Clerk of this County " 20*. Witnesses. Thomas Bedient Joseph Lee Dated Dec. 19, 1684. 724. Will of John Hoit, Rye. Leaves to wife Mary the use of movables and house, orchard and 4 acres of land below the orchard, and i acre of salt meadow by the Bridge. Leaves all lands to sons John and Simon. Legacies to daughters Mary Browne and Rachel Norton. 384 Wills of Early Residents of Makes Joshua and Samuel Hoit and John Bondig overseers of will. Witnesses. Walter Hoit, aged about 60 Thomas Betts ^", aged 68 (Not dated.) Proved Nov. 7, 1784. Inventory values lands on west side of Blind Brook ;^i8o. 725. Will of Samuel Drake, Eastchester. "Aged and weake." Leaves property to wife Anne, and children John, Samuel, Mary and Joseph. Mentions sons in law Joseph Jones and Richard Headly, and grand children Samuel and Robert Headly, Joseph, Samuel, Mary and Hannah Jones. Legacy to Martha wife of Satler. Rest of estate to son Joseph. Witnesses. John Tompkins Richard Shute May ID, 1686. Proved June 2, 1686. 726. Thomas Bedient. Sells land to Jasper Smith of Flushing, situated "on Betts neck," 1686, Westchester Co., N. Y., 1664-1784. 385 John Turner sells to Nathaniel Underhill lots at Oyster Bay, L. I. Jan. 8, i68|. 727. Matthew Pugsley. Was married to Mary daughter of Thomas Hunt, " in her father's house," by John Pell, Justice, Nov. 22, 1683. Their daughter Rebecca was born Sept. 7, 1686. Samuel Hitchcock married Mehitabel, widow of George Tippetts, previous to Oct. 18, 1684. John Archer married Sarah Odell Oct., 1686. 728. Will oj Martha Hubbard. Mentions her sons Daniel Turner and John Turner, and her son Edward Hubbard, and daugh- ters Bersina Beverige, Abigail Hubbard and Mary Ferguson. Feb. 3, 1686. Proved March 14, 1685. John White, son of John White, whose widow married George Coppin, chooses Thomas Hunt as guardian, May 2, 1687. Francis Brown had \i\i& Judith, 1686. (See 718.) 386 WiUs of Early Residents of 729. Henry Fowler *" of Mamaroneck. Gives to his son W", now living at Flushing on Long Island, " my house and home lot," etc., Sept. 19, 1687. Henry Gardener had wife Elizabeth and son John, 1687. (See 735.) 730. Frederick Phillipse. Records his brand marke \F, 1687. John Jennings had wife Mary, 1686. W" Squire of Eastchester had wife Barbara, who afterward married yi?^« Clark, "late of Westchester" 1680. 731. John Winter. Leaves land to "John Griffin late of the Farm near Kipps Bowery in New York, mason." March 20, 168*. 732. Edward Colebourne. Married Katharine Forbush of Newtown, L. I. Feb. 20, 168J. "The Publishment (of Banns) stood over the Constable's door in Newtown 14 days according to Law." Westchester Co., N. Y., 1664-1784. 387 733' Francis Brown of Rye. Makes over to Joseph Norton ^'' all his lands, etc., and he is to furnish him a maintenance, and is to pay "to John OgderCs children their legacies when they come to full age." April 7, 1687. Joseph Norton ^^ makes over all the above lands to Judith* wife of Francis Brown, with same conditions. April 17, 1687. (See 718.) 734. David Osburne of Eastchester. Died before April 22, 1679. He left a son Richard. Peregrine Turner died 1688. 735. W"^ Barnes. Had wife Martha, 1677. Jokn and Joseph Nor- ton, brothers, had land here March 5, 1677. Nathan Bay ley married Mary, daughter of Thomas Squire of Woodbury, Conn, soon after March 8, i68j. •Judith Brown was daughter of John Budd, and probably widow of John Ogden. 388 Wilh of Early Residents of 736. In report of proceedings in case of a riot, July 17, 1688. Robert Hudson was aged 48, Elisha Barton 20, Andrew Davis 22, Roger Barton ^^ 60, Hendrick Ver Valen 20, Edward Hubbard 45, Thomas Stet- ham 47. 737. Roger Barton •^'', Westchester. Gives to son Elisha a parcel of land on the west side of the land I hold of the town of Westchester, and i of the meadow bought oi fohn Hadden. He gives to son Elijah land lying to the east of the above. He gives to son Roger " the land given me by the freeholders of the Yonkers Plantation." He gives to wife Mary the rest of his lands in Westches- ter, with 3 acres of meadow in Long Neck, for life, and then to his sons, Noah, Enoch, a-Vid Joseph. June 28, 1688. Liber A. P. 271. 738. Jacob Young of Phillipsburg. Had wife Katharine. She, after his death, mar- ried John Tanke. They had land in Westchester and sold it to W*" Richardson in 1688. Nathaniel Adams of Fairfield \fa& son oi Edward, 1688. Westchester Co., N. Y., idd^.-i'/S^. 389 Philip Pinckney gives to his son Thomas a house and lot, 1688. 739. Thomas Hunt ^''. Gives to son Thomas 100 acres of land, being the 1 2th Division in number, and lying on the south side of Gabriel Leggetfs lot, No. 11. Also meadow bounded east and south by Bronx river. Aug. 18, 1688. Deed signed by wife Elizabeth Hunt. 740. John Cromwell ^'' and wife Elizabeth. Give land to their son James, 1688. 741. Will of Philip Pinckney, Eastchester. Makes son Thomas executor. Leaves to son John meadow in Hutchinson's meadow and all my upland on the north side of Annhookes neck. To son W" meadow in the Home meadow between Moses Hoit and Walter Lancaster, " lying not far from the Country road." Legacies to daughters 390 JViUs of Early Residents of Elizabeth, Jean, Ann, and Deborah. Mentions " married daughters" {not named'). Witnesses. Richard Shute Thomas Shute Jan. 9, i68». Proved Feb. 14, 168^. Liber B. 742. Henry Disbrow. Had sons Henry ^Vidi John, 1688. John Hadden had wife Elizabeth and sons John and Edward, 1688. Mary wife of Richard Panton, aged 72, says that her son John Lawrence' s son was born at Newtown, June, 1652. Nicholas Bayley and wife Margaret had a daugh- ter Abiah, wife oi James Ryle of Foster's meadows in Queens Co., 1688. They also had sons John and Nathaniel Bayley. 743. Thomas Baxter. Had wife Bridget. Nathaniel White of Eastchester died Oct., 1690. He left daughter Sarah and son ^'". Samuel Barrett of Yonkers had wife Keziah and son yi?^«. Westchester Co., N. V., i66^-/y8^. 391 744. George Tippetts. Had daughter Mehetabel wife of Joseph Hadley, and a son George, 1691. 745. John Budd ^. Sells land to John Morgan and John Conckling of Flushing, L. I., bounded west by Mamaroneck river, July 16, 1665. John Conckling oi Rye sold the same to John aad. Joseph Norton, brothers, 1676. 746. John Hadden and wife Elizabeth. Had sons John, Edward, and Thomas, 1692, John Lounsbury had sister Mary, wife of Israel Rogers, 1700. John Jackson aged 40, Richard Headley aged 38, 1680. 747. y(?^« Hadden Sr Had daughter Elizabeth, wife of J^*' Smith. They died, leaving 7 children, 1691. ^F** Fowler of Flushing had brother in law 7?zi:^- araf Ward of Mamaroneck, who had wife Mary, 1691. y(7^« Palmer had wife Bridget and daughters 392 Wills of Early Residents of Mary wife of Francis Doughty, Abigail wife of Thomas Farrington, Sind Bridget, 1692. W"" Odell had oldest sow John, 1693. 748. Nathan Bayley. Had one son, Nathaniel. W'" Barnes had wife Hannah, 1693. (See 735.) 749. Jacob Pierce. Died intestate. Letters of Ad"" granted to wife Mary, Dec. 19, 1694. 750. Will of Rev. Thomas Denkam.^^ " Minister of the Gospel in Bedford." Leaves to son Isaac all lands in Rye. To son Nathaniel the westermost of my Plain lots, and my 12 acre lot and meadow. To son Josiah, the east part of my Plain lot, and my 8 acre lot, and my long gun, and two edged sword, and my house after my wife's decease. Mentions " my son and daughter Simon and Rebecca " He was son of Deacon John Denham, one of the first settlers at Dartmouth. He came to Rye in 1677 and remained till 1684. He died in Bedford, after a few months' labor as pastor, at the age of sixty- seven. His son Isaac was one of the prominent citizens. Westchester Co., N. Y., 166^-1784. 393 Hinchman, my daughters Sarah Palmer, Hannah, and Sarah." May 2, 1680. His widow Sarah mdirrie.6. John Hendrickson. 75 1. Will of Richard Lainsbury. Mentions wife Elizabeth and " her 2 eldest sons." Mentions sons John, Thomas, Michael, Henry and Richard. Dated June 2, 1690. Proved Dec. 8, 1694. 752. Elias Cothoneau, New Rochelle. Leaves estate to brother W" for life, and then to go to "my nephew W", son of my brother W'"." As he has been disobedient, his father has power to disinherit him. Leaves to the poor of the Church 20^ April 28, 1694. 753. Joseph Hadley. Had wife Mehitabel and children Joseph and Mehitabel. His widow married John Conckling of Yonkers. 394 JViUs of Early Residents of 754. Joseph Palmer And wife Sarah give to son John land on Throggs neck, 1696, 755. John Cromwell^''. Had wife Elizabeth and daughter Elizabeth, wife of Henry Gardener, 1 699. 756. John Richardson. By will dated Nov. 16, 1679, he left all houses and lands to wife Martha for life. She afterward married Thomas Williams. John Richardson left 3 daughters, Berthia wife of John Ketcham, Elizabeth wife of Gabriel Leggett, and Mary wife of Joseph Hadley. They divided all the lands Nov. 20, 1695. In this d\v\^\on John Ketcham. and wife had Long neck, Gabriel Leggett and wife had the homestead. Joseph Hadley had 2 children George and Mary. They had Planting neck. Liber B. P. 277. 757. Thomas Baxter And wife Rebecca. Had son Thomas, 1696. Joseph Veale of Huntington, L. L, was brother of Westchester Co., N. Y., 1664- 178 4. 395 Thomas Veale of Eastckester, and John Veale " late of Eastchester" 1697. John Hitchcock of Westchester had wife Mary and son John, 1697. His widow married W"* Davenport. 758. Underhill Barnes. " Son and heir of W" Barnes ^"' deceased, and Hannah his wife, who married Daniel Clarke, Gen- tleman, and is lately deceased." The said Under- hill Barnes being about 1 7 years old, chose for his guardians his step father Daniel Clarke, and his uncle y<7^^^ Budd of Rye. He had a brother Thomas and sister Sarah. May 5, 1 71 2. Liber D. P. 19. 759. Thomas Hunt. In dispute concerning will of Ab" Splinter of New York, Thomas Hunt of Westchester mentioned as " being aged about 40." Aug. 2, 1 72 1. 760. W" Barnes, Rumbout Precinct, Duchess Co. Will mentions children Anthony, W"^, James, Sarah and Margaret. Wife {not named). Oct. 29, 1 751. Proved June 4, 1752. 390 Wtlh of Early Residents of 761. Richard Cornell, Scarsdale. " Son of Richard." Mentions wife Mary, son Peter, grand daughter Mary. Executors son Peter and brother Benjamin. Witnesses. Ebenezer Haviland Abigail, wife of Benjamin Cornell May 28, 1758. Aug. 14, 1758. 762. Samuel Delavan, Salem. " Going on a long journey." Mentions wife Agnes, daughters Anne, Cornelia and Levisee, brothers Cornelius, Timothy, Abraham, Nathan and Daniel. *' Hannah wife of my brother Abraham." June 18, 1785. Oct. 21, 1786. 763. Joseph Horton, White Plains. Mentions daughters Bethia, Ann, Patience, Mary (deceased, but left children not named"). Sons W", Joseph, Azariah, Ambrose. Nov. 8, 1757. 764, Richard Hutchings, Northcastle. Wife Dinah, children Phebe, Sarah, Isaac, Jacob, John. 1 76 1. Westchester Co., N. Y., 1664.-1784. 397 765. Abraham Miller, Bedford. Wife Comfort, sons Joseph, Abraham and Isaac. 766. Joseph Paulding, Phillipsburg. Mentions sons W*, Joseph, Peter, John, " Cath- arine daughter of my son W"." Sept. 17, 1782, Feb. 12, 1787. 767. Jacob Post ■^'■j Yonkers. Sons Jacob, Anthony, Abraham, Isaac, Peter, Martin, daughters Johana and Margaret, grand son Martin Cregier, grand daughter Ann Cregier. House and farm in Orange Co, (Will not executed or witnessed.) N. Y. Coll. MSS., xcvii. 39. 768. Edmund Tompkins, Scarsdale. Wife Hannah, sons Edmund, John, Elijah, Oba- diah, Caleb, Roger and Joseph, daughters Susannah, Mary diTid Jane. 'Ey.&cutor Noah Barton. Witnesses. Joseph Tompkins Thomas Hadden John Gifford Feb. 28, 171'. June 5, 1 719. APPENDIX. THE HAVILANDS OF WESTCHESTER COUNTY, NEW YORK. BY FREDERICK HAVILAND OF NEW ROCHELLE, N. Y. I. They are descended from William ' Haviland, who came from England and settled at Newport, Rhode Island. He was a Freeman there May 1 7, 1653, and a Commissioner to the General Court at Portsmouth, May 21, 1656. He removed in 1667 to Flushing, Long Island, where he purchased 100 acres of land on what is now Little Neck. He was married while in Newport to Hannah Hicks, daughter of John and Horod Long Hicks. They had 4 sons, Joseph, Ben- jamin, John, and Jacob. n. I. Joseph* Haviland in 1688 had granted to him a Grist Mill at Rockaway by the town of Hempstead. In 1695 he removed to the town of Westchester and leased a Grist and Saw Mill there with 20 acres of land. June 14, 1700, Col. Caleb Heathcote of West- 399 400 The Havilands of Chester deeds to him " all that my house two story high, shingled and with a brick chimney lying and being by my Mills." Joseph H. was a trustee of the town from Oct. 15, 1698, and Alderman in 1702, 1704, 1705, and was also a Vestryman of the church in 1 701 and 1702. He and his wife Mary had son Joseph and probably other children ; they removed to Shrewsbury, Monmouth Co., N. J., in 1709, where he died in 1 724. 2. Benjamin' Haviland bought Dec'. 27th, 1711, 400 acres in Rye [Harrison's Purchase] for £\to. He became a Friend in Flushing as early as 1701, and was a Minister in that Society. He died at Rye 7th mo., 31st, 1726. He and his wife Abigail had seven children, Adam, Benjamin, John, Abigail, Bethia, Thomas, Ebenezer. 3. John". Haviland, with his wife Sarah and son John, was living in Flushing in 1698. Irj 1703 he was chosen Church Warden for the town of Hemp- stead. He was also a Captain of Militia. He died at Hempstead, Oct'. 11, 1740. His Will mentions wife Sarah and children John, Benjamin, Luke, Joseph, Peter, Jane, Mary, Sarah, Bridget. 4. Jacob ' Haviland, a resident of Flushing in 1 703, removed to Rye. He was Warden of Grace Church there in 1715, 1716, and 1724. Dec'. 27, 1732, Jacob and his wife Mary sold to Thomas Haviland (his nephew), 200 acres in Harrison's Purchase and 3 acres on Mennisink Island for £720. He had Jacob, Joseph, William, and perhaps other children. Westchester Co., New York. 401 III. Children of Benjamin ' Haviland, senior, and Abi- gail. 1. Adam 3 Haviland, bought of his father, May 2, 1724, 100 acres in Harrison's Purchase for ^100. He married Mary . They had Gilbert, John, and perhaps other children. 2. Benjamin' Haviland, Jr. He owned land in Harrison's Purchase in 1724, adjoining that of his father and brothers. He married Charity , and died in Rye, N. Y., in 1724. They had Ben- jamin, b. 1719, married, 1738, Charlotte Park. Charity married, 1742, John Hutchins. Isaac mar- ried, 1740, Elizabeth Bates. Solomon married, 1742, Hannah Carpenter. 3. John 3 Haviland bought of his father Aug. 30, 1724, 210 acres in Harrison's Purchase for ;^200, Oct. 27, 1739. He and his brother Thomas pur- chased Mannising Island of John Glover. It was then called Haviland Island. He died in Rye, N. Y., Mch. II, 1747. He married Sarah Sneath- ing, and they had William, Samuel, John, Benjamin, , Joseph d. young, Abigail d. unm., Sarah, Charity, Margaret, Mary, Elizabeth. 4. Thomas' Haviland, b. 5 mo., 25th, 1700, m. ist mo., 9, 1 72 1, Hannah Field. She died at Rye, N. Y., 9th mo., 26th, 1721. He m. second lothmo., 13th, 1724, Sarah Lloid. She died at Rye, N. Y., 2d 402 The Havilands of mo., 23d, 1 731. Hem. third, 1733, Jane Clement, who died at Scarsdale, N. Y., 9th mo., 19th, 1792. He died at Rye, N. Y., 5th April, 1762. His chil- dren were, by 2d wife, Charles, b. 1725 ; Abigail, b. 1727; Thomas, b. 1730; by third wife, Sarah, b. 1734 ; m. 1st, 1 75 1, to Peter Cornell ; m. 2d, 1774, to Joshua Hatfield ; Jane, b. 1738, m., 1756, to Timothy Wetmore ; James, b. 1740, m. ist, 1759, to Mary Pell ; m. 2d. 1 762, to Anne Honeywell ; Ebenezer, a surgeon in the Revolution, b. 1742, m., 1765, to Tamar Budd. Caleb, b. 1760, d. young. 5. Ebenezer^ Haviland, b. about 1703, m., 1735, to Phebe Cornell. He bought of his father, Sept. 4, 1724, 130 acres in Harrison's Purchase, for ^80. He removed to the town of Westchester about 1729, and died in 1 749. Wills " watch and seal with Coat of Arms " to wife Phebe until son Ebenezer comes of age of 21 years. They had Mary, Abigail, Hannah, b. 1738, m., 1754, John Griffen, Jr., Elizabeth, m., 1766, Thomas Comstock. Ebenezer, b. 1742, m., 1770, Jane Burling. Thomas, m., 1787, Helena Bar- tow. Benjamin, b. 1747, m., 1770, Sarah Farring^on. IV. Children of John^ Haviland and Sarah Sneathing. I. William* Haviland, m., 1753, Charity Halstead and had Margaret, b. 1756, m. to Stephen CornelL Charity m. to Richard Burling. Westchester Co., New York. 403 2. Samuel* Haviland, m. to Rachel Willett. No children. He was a member of the 3d and 4th Pro- vincial Congresses. Will proved Oct. 21, 1779. 3. John* Haviland, b. ist of 8th mo., 1734; m., 1764, Phebe Carpenter, b. 24th of 3d mo., 1741; d. 30th of 1 2th mo., 1806. He died Harrison, N. Y., 28th of 2d mo., 1804. They had Jane, Sarah, Wil- liam, Mary d. a baby, and John. 4. Benjamin ♦ Haviland, b. 2d of 9th mo., 1738 ; m., i6thof ist mo., 1777, to Anne Cornell, b. loth of 9th nio-. 1753- He removed to Danville, Vermont, and died there 181 5 or 18 16. They had Samuel, Wil- liam, Richard, Ebenezer, Deborah, Benjamin C, and John. 5. Joseph* Haviland, d. before 21. 6. Abigail ♦ Haviland, d. unm. 7. Sarah* Haviland, m., 1762, to Isaac Oakley. They had William, Benjamin, Isaac, Cornelius, John, Rachel, Mary, Sarah, and Elizabeth. 8. Charity* Haviland, b. 1737 ; d. 4th of 3d mo., 1723 ; m., to Gilbert Brundige. i child, who died. 9. Margaret* Haviland, b. ist of loth mo., 1740, d. 1800; m., 1755, first, to John Smith. They had John and William ; m., second, to James Nairne, one son, John, who died. 10. Mary* Haviland, m. to William Miller. 1 1. Elizabeth * Haviland, m. to Thomas Carpenter. They had Sarah, Mary, Thomas, John, Charity. 4o6 The Havilands of 7. Esther" G. Haviland, b. 1/18, 1809, Purchase, N. Y.; d. 8/8, 1891, Brooklyn, N. Y., unmarried. 8. William* Haviland, Jr., b! 7/19, 181 1, North Castle, N. Y.; d. 2/3, 1889, Brooklyn, N. Y.; m., 10/30, 1839, to Esther Seaman; b. 4/22, 1809; d. 8/25, 189 1, Brooklyn, N. Y. They had David S., Walter, Mary E., Ella, Frank, Alfred, Edward. 9. David* Haviland, b. 3/4, 1814, North Castle, N. Y; a resident of Limoges, France, from 1842, and died there, Dec. 13, 1879 J ™-' 4/^8, 1838, to Mary E. Miller; b. 5/2, 18 16. They had Charles, Edward, Theodore, Emma, Albert, Anna, Louise, Henry. ID. Sarah* Haviland, b. 6/19, i8i6. North Castle, N. Y.; d, 5/6, 1866, Brooklyn, N.Y.; m., 10/16, 1844, Watson J. Welding, b. 4/30, 1812; d. 3/2, 1881. They had William F., Charles F., Anne H. II. Richard F. Haviland, b. 12/5, 1819, North Castle, N. Y; d. Oct. 5, 1898, Roseville, N. J.; m., 2/19, 1846, to Matilda Hicks; b. 11/15, 1824; d. 3/3, 1884, Newark, N. J. They had Maria Louisa, Robert H. vn. Children of Robert* B. Haviland and Lucy Comstock. 1. Edward' D. Haviland, b. 7/22, 1830; d. 9/9, 1852, unm., San Francisco, Cal. 2. Charles' Field Haviland, b. 8/1, 1832, North Castle, N. Y.; a resident of Limoges, France, from Westchester Co., New York. 407 1852, and died there June 12, 1896. He married there, Nov. 16, 1858, Marie Louise Mallevergne, b. Mch. 28, 1835. They had Marie, Robert Maurice, Andrd, and Eva Lucy. 3. Robert » B. Haviland, Jr., b. 2/22, 1835; d, 3/29, 1837. 4. Cornelia'' Haviland, b. 11/27, 1837, N. Y, City; m., June 26, 1861, to Stephen Sibley ; b. Jan. 29, 1832 ; d. Dec. 31, 1878, Des Moines, la. They had Clara, Lucy, Edward H., Frank, Harry. Children of Robert * B. Haviland and Rebecca Hull. 1. Frederick' Haviland, b. 8/5, 1847, Brooklyn, N. Y.; m., Oct. 20, 1875, New Rochelle, N. Y., to Alice H. Lindsley, b. Sept. 10, 1853. They had 5 ch. — Lindsley, Anna, Marion, Florence, Dorothy. Resides New Rochelle, N. Y. 2. Henrietta' Haviland, b. 11/22, 1848, Brooklyn, N. Y. Resides Plainfield, N. J.; unm. 3. Howard' Haviland, b. 8/31, 1852, Mamaroneck, N. Y.; d. 12/9, 1879, Brooklyn, N. Y.; unm. 4. Eugene' Haviland, b. 1/15, 1854, N.Y. City; unm. 5. Alice' Haviland, b. 7/8, 1855, Brooklyn, N. Y.; m., July 5, 1882, to Uldrich Thompson, b. June 9, 1849. Resides Honolulu, Hawaii. They had Alice, Reba, Uldrich, Robert. Ebenezer Haviland (son of Benjamin Haviland and Phebe Cornell) married and had children Frederick, John, Mark, Mary, Elizabeth, and Sarah. 4o8 The Havilands. Frederick Haviland married Abigail Chase and has children Charles T., a practicing lawyer in New York, and Frederick. Wm. Haviland' had son Joseph, born in Flushing, L. I., died at Shrewsbury, N. J., 1724. He had son Joseph, who also had son Joseph, who married Abigail Roe. Their daughter Abigail married Dr. Merrit Smith, a descendant of Richard Smith the Patentee of Smithtown, L. I. Their son Rev. Merrit Haviland Smith, born Oct. 21, 1784, married Dorothy Margaret Johnston ; their daughter, Ann Amelia Smith, married Thomas Russell Clark, born Nov. 19, 1803, died August 23, 1849. Their son Thomas Russell Clark, born March 26, 1832, died Oct. 4, i860, married Marie Elizabeth Lesure. Their son Appleton Lesure Clark, a well-known lawyer in New York, married Grace Walton Roosevelt, and has a son Roosevelt Lesure Clark. Wm. Haviland' had son Benjamin, who had son Benjamin, who also had son Benjamin. He had a son Solomon, who had son John, who had son Aaron, who had son Stephen, who was the father of Ben- jamin S. Haviland, who married Emma R. Grimshaw. Their children were Wm. Robinson, who married Agatha Minturn ; Gertrude, who married Andrew B. Paddock ; Franklin (deceased), who married Carrie Worth ; Cornelia Willits (deceased), married Andrew B. Paddock ; and Frederick B. Haviland, a prominent publisher in New York, who married Mabel Smith. 5 ^ «■ •?■ p s o p* X ^' a w ir •w K r Of «, Z )«■ z Q s Z a> THE OLD HAVILAND INN, RYE, N. Y. This ancient mansion, a noted tavern, or place of entertainment, in olden times, was as early as 1731 the homestead of Peter Brown. After his death it passed into the possession of Rev. James Wetmore, Rector of the Parish of Rye. In 1763 it was the residence of his son Timothy Wetmore, who mar- ried Jane Haviland. As early as 1770 Dr. Ebenezer Haviland, brother-in-law of Timothy Wetmore, and afterward a surgeon in the Revolution, kept this tavern. During the war it was kept by Jonathan Wright, but it reverted to Mrs. Tamar Haviland, widow of the doctor. Gen. Washington in his diary thus alludes to it: "Thursday Oct 15, 1789. After dinner through frequent light showers, we proceeded to the Tavern of a Mrs. Haviland at Rye ; who keeps a very neat and decent Inn." His next stop- ping place was at the tavern of one Webb in Stam- ford. The General describes it as " a tolerable good house, but not equal in appearance and reality, to Mrs. Haviland's." In 1774 John Adams stopped here on his way from Boston to New York. Widow Haviland was succeeded by Peter Quintard, who was landlord in 1797. In 1801 the house passed into the hands of Nathaniel Penfield, and at his death, in 409 4IO The Old Haviland Inn, Rye, N. Y. 1810, fell to his son Henry L, Penfield. The hotel was a noted stopping place on the Boston road, in the days of stages, and among its guests was Gen. Lafayette in 1824. It ceased to be an Inn about 1830, and in 1835 it was sold to David H. Mead, in whose family it now remains. DESCENDANTS OF HON. JOHN GRAHAM. {Watkinson and Ackerly Families.) Hon. James Graham, famous in the annals of New- York, and holding many high official positions, as Attorney General, Speaker of Assembly, and Mem- ber of Council, was the son of John and Isabella (Auchinlick) Graham, and a near relative of the ist Marquis of Montrose. He died at Morrisania, Jan. 27, 1700, leaving six children — Augustine, Isabella, Mary, Sarah, Margaret, and John. Isabella Graham (born June 3, 1673, ^^^^ April 6, 1752) married Lewis Morris, 2d Proprietor of Morrisania, 1691. One of their daughters, Isabella (born 1705, died April 25, 1741), married Richard Ashfield (born Dec. 16, 1695, died 1742). Their son Lewis Morris Ashfield (i 724-1 769) married Elizabeth Redford (born Sept. 14, 1729, died Nov. 30, 1762). Their daughter Elizabeth Ashfield (175 7-1 796) married Wm. Willcocks, major in the Continental Army (born 1750, died Dec. 20, 1826). Their daughter Elizabeth Willcocks (born 1780, died Sept. 28, 1826), married Henry Watkin- son (born 1776, died March 4, 1828). Their son Wm. Willcocks Watkinson (born April 15, 1804, died June 5, 1858) married. May 11, 1828, Amelia 411 412 Descendants of Hon. John Graham. Gorham Smith (born July 31, 1803, ^'^^^ April 7, 1868). Their son George Watkinson, a prominent citizen of Philadelphia, married Sarah Louisa Vreden-, burgh. They have two children — Irving and Louise Watkinson Fargo. Lieut. Col. Augustine Graham (son of Hon. James Graham) had, with other children, a son James Gra- ham, who married his first cousin, Arabella Morris. Their daughter Isabella Graham married Lieut. Col. Jonathan Landon of Southold, L. I. Their daughter Arabella married Amos Ketcham (born in the "Oblong," N. Y., April 11, 1765, died in New York, Dec, 22, 1835). They had a large family, among them a daughter Mary, who married Dr. Samuel Ackerly (i 785-1845). Their children were Catharine, Mary, Rev. B. Ackerly of Oakland, Cal, and Rev. S. M. Ackerly of Newburgh, N. Y., who married first, Louise Dubois ; second, Charlotte M. Taylor, and has two children — Mary and Lucy O. INDEX OF WILLS. DATE PROBATED PAGE Abramse, Andrew, . Dec. 31, 1768 Feb. 21, 1784 369 Acker, Deliverance, Dec. 20, 1764 Feb. 6, 1765 211 Acker, Sibert, . Aug. 10, 1769 May 25, 1772 251 Allaire, Andrew, . Mch. 18, 1753 May 6, 1753 126 Allee, John, . Apr. 30, 1750 Mch. 6, 1752 119 Anderson, Isaac, . June 7, 1722 Apr. 9, 1723 May 9, 1757 47 Anderson, Joseph, Anderson, William, . May 6, 1756 143 . May 2, 1766 Feb. 5, 1771 238 Angeoine, Zachariah, . Oct. s6, 1739 Jan. 17, 1739 (C Nov. 5, 1760 ).S.) 78 Appleby. Nathaniel, • May 1, 1759 17s Archer, John, Archer, Jonathan, . May 4, 1758 May 26, 1758 150 . Sept. 26, 1764 . July 12, 1731 Aug. 2, 1766 218 Armeau, Andrew, July 3, 1734 Dec. 11, 1758 70 Ashpendle, Joseph, . Apr. 19, 1758 153 Baker, William, . Feb. 21, 1740 Aug. 21, 1741 83 Ballereau, James, . Sept. 12, J733 Nov. 8, 1733 66 Banks, Samuel, . . Jan. 14, 1742 . June 26, 1772 89 Banks, Samuel, . Feb. 10, 1774 289 Barbarie, Catharine, . Oct. 3, 1760 Sept. 25, 1765 213 Barker, Wm., . Dec. 21, 1780 376 Barlyt, John, Sr., . Dec. 24, 1762 Jan. 18, 1772 246 Barnes, Joshua, Barnes, Samuel, . Sept. 30, 1756 Aug. 26, 1763 19s . Aug. 8, 1782 June 13, 1783 Sept. 21, 1757 364 Barnes, Underhill, . Dec. 6, 1750 145 Barnes, Underhill, . May 5, 1712 395 Barnes, Wm., . Oct. 29, 1751 June 4, 1752 395 Barnes, Wm., . No date 387 Bamett, William, . Mch. 7, 1741 Mch. 2, 174I 86 Barrett, Abraham, . Feb. 26, 1732 Sept. 10, 1733 65 Barrett, Benjamin, . Sept. 5, 1750 Apr. 23, 1753 125 Barrett, Samuel, . Mch. 15, I7S9 Sept. 13, 1759 161 Barton, Thomas, . Sept. 5, 1743 Sept. 17, 1743 90 Bartow, Basil, . . Dec. 16, 1770 Dec. 17, 1781 345 Bartow, John, . Bartow, Roger. Sr., . Jan. 24. 1725 Apr. X, 1727 50 . June 28, 1688 388 Baxter, Augustus, . Mch. 24, 1760 Apr. 5, 1760 May 19, 1727 168 Baxter, John, Baxter, Rebecca, . Apr. 18, 1727 51 • July 21. i73« . July 2, 1714 Dec. 22, 1736 75 Baxter, Thomas, Jan. 18, 1715 34 Baxter, Thomas, . No date J90. 394 4>3 414 Index of Wills. Bayard, Nicholas, Bayley, John, Bayley, Nathan, Bayley, Nathaniel, Bayley, Nicholas, Bedient, Thomas, Beekman, Gertruyd, Bertin, Peter, Sr., Besley, Oliver, . Betts, Joseph, Betts, Samuel, . Betts, William, . Betts, Wm., Birdsall, Benjamin, Birdsall, Isaac, . Bishop, Joshua, . Bishop, Susannah, Bishop, Thomas, Blizzard, Richard, Bloomer, Robert, Bockhart, Isaac, Bondit, Daniel, . Bonnet, Peter, . Bonnett, James, Bordon, Wm., . Bowness, William, Breeuer, Johanes, Brewer, James, Bridges, Christopher, Briggs, James, . Brooks, John, Brown, Benjamin, Brown, Cobus, . Brown, Elizabeth, Brown, Francis, Brown, Frederick, Brown, Hackaliah, Brown, Hannah, Brown, Jacob, . Brown, John, Brown, John, Brown, John, Brown, John, Brown, Leonard, Brown, Peter, . Brown, Thomas, Brundage, John, Brundige, David, Brundige, John, Brundige, Moses, Buckbee, John, . Budd, Anne, DATE Nov. 20, 1667 May 26, 1719 No date June 2, 1740 No date Tan. 8, 168S Feb. 20, 1776 Nov. II, 1732 Feb. I, 1764 Dec. 10, 1715 June 9, \^\\ Dec. 12, 1673 Tan. 4, 1773 Nov. 27, 1754 Aug. 13, 1757 Aug. 23, 1775 June 12, 1763 Jan. 16, 1759 Dec. 8, 1757 Sept. 29, 1776 May 18, 1763 Men. 24, 1722 Nov. 3, 1749 Sept. 26, 1757 Dec. 31, 1771 Jan. 25, 1762 June 19, 1778 Nov. so, 1780 May 8, 1718 July 21, 1766 Sept. 21, 1767 Jan. 4, 1755 May 8, 1758 Mch. 10, 1768 Apr. 7, 1687 Jan. 12, 1766 Apr. 6, 1765 ■ Feb. 21, 1781 May 13, 1760 Apr. 12, 1782 May 2, 1733 Nov. 7, 1747 Sept. I, 1760 Oct. 6, 1752 Feb. II, 173} Jan. 5. ^762 Sept. 12, 1751 May 12, 1767 Men. 30, 1779 Sept. 9, 1766 Oct. 25, 1777 Jime 21, 1763 PROBATED PAGE 381 Dec. 3, 1 7 19 49 392 June 7, 1740 80 382 384 June IS, 1779 Feb. 28, 173I 325 62 Nov. 18, 1772 294 Dec. — , 1746 10 1 May 16, 1714 32 Jan. 27, 1675 Feb. 11, 1773 3 297 May 14. 1755 135 Apr. 2, 1761 181 July 28, 1783 363 Sept. 10, 1763 201 June II, 1760 174 Apr. 6, 1761 183 Dec. 23, 1783 367 July 10, 1765 217 Sept. 21, 1722 44 Jan. 2, 1750 I>ec. 21, 1757 106 146 Mch. 3, 1772 250 . une 14, 1762 190 ' an. 13, 1780 329 Dec. 7, 1780 337 June 25, 1719 Mch. 21, 1768 37 263 Jan. 3, 1769 268 Oct. 3, 1767 260 Nov, 7, 1758 152 314 387 222 Feb. 17, 1767 May 27, 1780 Mch. 17, 1784 318 372 June 2, 1760 170 338 Aug. 8, 1733 64 108 Jan. 13, 1764 203 Oct. 16, 1752 124 Nov. 8, 1733 66 Dec. 31, 1766 261 Oct. 21, 1751 117 Aug. 5, 1767 257 May 26. 1779 327 Nov. 3, 1766 222 Nov. I, 1777 ■ 292 Aug. 3, 1763 200 Index of Wills. 415 Budd, ohn. Budd, John, Sr., Budd, ] oseph, . Budd, Joseph, . Budd, Joseph, Budd, Underhill, Burling, Ebenezer, Busch, Justus, . Bush, Anne, Bush, Stephen, . Butler, John, Byvanck, Evert, Canfield, Daniel, CanifE, Jeremiah, Carle, Joseph, Carpenter, Joseph, Carpenter, Nathaniel, Carpenter, Robert, Carpenter, Samuel, Carpenter, Thomas, Carpenter, Timothy, Carryl, Patrick, . Clapp, Elias, Cleator, Joseph, Coe, Samuel, Coleboume, Edward, Coles, Robert, . Coley, Ephraim, Coley, Lydia, CoUard, James, . Concklin, Deliverance, Concklin, John, . Concklin, Jonathan, Concklin, Timothy, Contine, Isaac, . Cook, Josiah, Coon, Hanness, . Cornell, Benjamin, Cornell, John, Cornell, Joseph, Cornell, Joshua,' Cornell, Peter, . Cornell, Richard, Cornell, Richard, Cornell, Thomas, Cothoneau, Elias, Coursen, Benjamin, Coutant, Isaac, . Covert, Elisha, . Covert, Isaac, Crabb, Richard, DATE July 10, 1683 No date May 27, 1720 July 2, 1771 Sept. 18, 1761 May 10, 1755 Sept. 18, 1758 June 24, 1737 Oct. 6, 1745 Mch. 7, 1782 Mch. 18, 1763 Dec. 24, 1709 Sept. 20, 1782 May II, 1763 Tan. 3. 1759 Dec. 30, 1775 Nov. 17, 1758 Feb. 25, 175? June 2, 1754 Aug. 29, 1766 July 21, 1763 July 4, 1765 Dec. 15, 1762 May 14, 1729 May 5, 1760 No date. Nov. 1, 1776 May 13, 1767 Mch. 25, 1769 Aug. 10, 1763 June 18, 1762 Aug. 30, 1773 June 26, 1775 Feb. 28, 1758 June 6, 1752 Sept. 7, Jan. II, 1773 Mch. 22, 1763 Oct. 8, 1771 Nov. 21, Jan. 25, 1771 Mch. 4, 1767 May 28, 1758 Oct. 31, 1756 Feb. 17, 1730 Apr. 28, 1694 Oct. I, 1770 Dec. 28, 1747 Sept. 23, 1779 May 4, 1780 May 6, 1768 PROBATED May 27, 1722 July 8, 1772 May 2, 1763 May 31, 1755 Oct. 13, 1758 Dec. 4, 1738 Oct. 31, 1745 July 10, 1765 Oct. 19, 1710 ti.yc. 18, 1783 May 28, 1764 May 24, 1759 Apr. 10, 1776 Dec. 8, 1758 May 17, 1751 June 25, 1754 Sept. 12, 1766 May 24, 1769 Mch. 22, 1766 June 30, 1783 Oct. 18, 1732 Oct. 21, 1768 May 6, 1782 May 29, 1767 July S. 1769 Apr. 29, 1765 Dec. 20, 1762 Jan. 18, 1774 May 26, 1 761 Dec. 31, 1753 June 4, 1766 Apr. 19, 1773 Aug. 29, 1771 Apr. 23, 1784 Dec. 30, 1 771 Tune 10, 1776 May 22, 1767 Aug. 14, 1758 Apr. I, 1757 Mch. 19, 1730 Dec. 22, 1770 Nov. 29, 1765 July 14, 1781 Aug. 8, 1781 JiJy 5. 1768 PAGE 381 391 42. 194 137 152 7a 94- 356 217 25 35» 207 159 37» 153 106 131 219 273 215 361 59 267 386 348 257 274 212 228 30* 313 184 129 216 299 242 375 24& 28s 259 151. 39& 142 53 393 241 262 335 335 26s 4i6 Index of Wills. DATE PROBATED PAGE Crawford, John, Dec. 15, 1770 Dec. 13, 1773 303 Crawford, John, Feb. 25, 1763 Aug. 22, 1763 201 Crawford, Quintan, . May 7, 1747 Sept. 6, 1748 III Crawford, Robert, Oct. II, 1717 May 27, 1784 371 Cromwell, John, Sr., . No date 394 Cromwell, John, Sr. (and wife Elizabeth), , 1688 389 Crooker, Robert, Mch. 15, 1773 May 24, 1773 301 Crookston, John, Feb, 10, 1779 Apr. 13, 1779 316 Davenport, Eles., June 6, 1773 Dec. I, 1772 Mch. 2, 1775 311 Davenport, Samuel, . Feb. 25, 1773 295 Dean, Isaac, Sr., Mch. 25, 1782 Apr. 12, 1784 374 Dean, Nicholas, . Feb. 8, 1772 Mch. 24, 1772 249 Dean, Samuel, . May 3, 1773 May 28, 1775 312 De Bonrepos, Elie, . Apr. 3, 1 719 May 26, 1719 36 De Kleyn, Leonard Hug- gens Mch. 28, 1735 Nov. II, 1735 71 De Lancey, Peter, Delevan, Samuel, Aug. 20, 1760 232 June 18, 1785 Feb. 22, 1723 Oct. 21, 1786 396 Denham, Isaac, . Mch. 5, 172I 47 Denham, Rev. Thomas, . May 2, 1680 393 Dennis, George, Dec. 30, 1759 Feb. 19, 1760 165 De Rinere. Abm., Apr. 24, 1716 une 22, 1716 35 Devoe, Abel, Apr. 22. 1774 ; uly 29, 1774 306 Devoe, Andrew, Dec. 14, 1776 'lov. 12, 1782 349 Devoe, Daniel, . Apr. 3, 1777 Mch. 12, 1781 341 Devoo, Daniel, . ... Oct. 27, 1773 Nov. 8, 1773 287 Devooe, Frederick, . Aug. 8, 1751 Apr. 30. 1753 124 Devoose, Frederick, Sr., . Jan. 23, 1741 May 3, 1775 Dec. 28, 1743 90 Devoue, Abel, . Aug. 20, 1775 314 Dickson, Gabriel, May 15, 1758 Dec. 21, 1758 154 Dingee, Robert, Sept. 4, 1761 Nov. 9, 1761 189 Disbrow, Henry, Apr. 4. 1747 Apr. 7, 1747 99 Disbrow, Henry, Jan. 23, 1771 No date 240 Disbrow, Henry, 390 Disbrow, John, jr., . Disbrow, John, Sr., . Aug. 28, 1 75 1 Oct. 12, 1751 117 Dec. 15, 1749 Oct. 12, 1751 116 Dolhagen, Isaac, April 7, 1763 May 14, 1763 Mch. 12, 1761 195 Doughty, Francis, May 6, 1756 180 Drake, Benjamin, Aug. 4, 1741 Oct. 22, 1741 83 Drake, Joseph, . Mch. 10, 1731 May 12, 1732 57 Drake, Joseph, . Nov. 20, 1 71 1 May 22, 1712 30 Drake, Samuel, . May 10, 1686 June 2, i686 Nov. 20, 1686 384 Drake, Samuel, . May 30, 1684 II Duncan, George, Jr., Apr. 15, 1783 361 Dusenbury, Samuel, . Feb. 7, 1757 Feb. 16, 1757 141 Dusinbury, William, . , an. 5, 1769 ilch. 20, 1774 Feb. 15, 1769 269 Dusinbury, Wm., July 30. 1774 Dec. 31, 1772 308 Dutcher, Barent, June 8, 1772 Mch. 21, 1771 295 Dutcher, Johanes, Jan. 6, 1783 June 23, 1767 351 Duther, Margaret, Jan. 15, 1767 259 Index of Wills. 417 DATE PROBATED PAGE Ecker, Abraham, . Dec. 4, 1 771 Dec. 31, 1772 294 Ecker, Wolfert, . . Mch. 25, 1753 Apr. 3, 1754 129 Ecker, Wolvert, . • July 3. 1746 . Mch. 18, 1732 Apr. 4, 1754 130 Eddas, Cicily, . Dec. 19, 1732 99 Eddas, Robert, . . Feb. 2, 1726 Apr. II, 1727 51 Elliott, Robert, . . Aug. 14, 1732 Nov. 10, 1748 113 Embree, Samuel, . Mch. 9, 1739 June 23, 1740 80 Emmans, Thomas, . . Sept. 6, 1781 Apr. 29, 1782 347 Emmons, Abraham, . . Jan. 31, 1738 Apr. 19, 1742 85 Emmons, Stillwell, . . Apr. 25, 1764 July 16, 1764 Jan. 13, 1780 207 Enters, John, . Sept. 3, 1779 328 Ervin, Michael, . May II, 1731 54 Farrington, Benjamin . . Apr. 4, 1779 Aug. 4, 1783 363 Farrington, Benjamin , . Feb. I, 1737 Tan. 3, 1741 Mch. 24, 1767 82 Farrington, Thomas, . Mch. 24, 1761 25s Ferris, Tames, . . Aug. 16, 1746 Apr. 14, 1747 98 Ferris, James, . . Feb. 4, 1780 June II, 1783 Feb. 25, 1716 358 Ferris, John, . May 9, 1715 34 Ferris, Jonathan, . Apr. 25, 1753 May 21, 1753 128 Field, Anthony, . Apr. 4, 1773 . May 18, 1773 Sept. 27, 1780 332 Flandreau, John, an. 18, 1774 302 Flewelling, Robert, . . uly 15, 1768 265 Flypsen, Fredrick, . . Oct. 26, 1700 )ec. 9, 1702 16 Forgason, John, . Sept. 19, 1733 Dec. 21, 1733 68 Foster, William, . Feb. 10, 1764 Nov. 24, 1764 210 Fowler, Edmund, . Nov. 30, 1747 Jan. 5, 174S Mch. 27, 1747 109 Fowler, Gilbert, . Feb. 15, 1746 98 Fowler, Henry. . July 2, 1734 . Mch. 3, 1730 , uly 12. 1734' Dec. 5, 1733 69 Fowler, Henry, Sr., . 67 Fowler, Henry, Sr., . . Sept. 19, 1687 386 Fowler, Jeremiah, . Sept. 26, 1723 Dec. 23, 1723 46 Fowler, John, . Aug. 23, 1765 Aug. 31, 1768 266 Fowler, John, . • July 1. 1747 . May 10, 1724 Sept. 14, 1747 107 Fowler, \ onathan. une 16, 1725 48 Fowler, Meram, . May 13, 1756 July 5, 1758 151 Fowler, Moses, . . Dec. 27, 1744 . an. 23, i74t 93 Fowler, Moses, . . Jan. 3, 1755 . Nov. 30, 1760 Apr. 3, 1755 134 Fowler, Rachel, . Mch. 21, 1761 180 Fowler, Solomon, . Apr. 28, 1763 Dec. 18, 1780 341 Fowler, William, . Dec. 8, 1711 Mch. 5, 1712 30 Fowler, William, . Jan. 24, 1711 May 25, 1714 33 Fowler, William, . Sept. 30, 1 731 Oct. IS, 1731 54 Frost, Joseph, . . Oct. 16, 1773 Feb. 10, 1774 288 Galpin, Philip, . . March 27, 1684 378 Ganiard, Francis, . Dec. 31, 1744 Jan. 7, 1750 June 20, 1748 105 Gannong, Jeremiah, £ >r., . Sept. 8, 1746 114 Gardeneer, Harmaaus !, . Apr. 14, 1761 Oct. 9, 1 781 334 Gardiner, Thomas, . Apr. 2, 1732 Mch. 19, 1733 62 Gardner, Benjamin, May 10, 1711 June 29, 1711 Sept. 26, 1775 27 Gedney, Bartholomew r, . Mch. 18, 1775 315 4i8 Index of Wills. DATE PROBATED PAGE Gedney, Elijah, . . Mch. 13, 1773 Apr. 27, 1773 300 Gedney, Isaac, . . Feb. 16, 1771 Mch. 26, 1771 237 Gedney, James, . Jan. 24, 1765 . Feb. 4, 1769 Mch. 18, 1766 214 Gedney, John, . Mch. 28, 1769 272 Gedney, John, . . Mch. 13, 1765 Oct. II, 1766 216 Gedney, Joseph, . May 1, 1782 May 20, 1783 354 Gedney, Mary, . . Mch. 3, 1772 Apr. 7, 1772 249 Genter, John, Gerain, Stephen, , , July 6, 1772 Nov. 26, 1757 251 . Nov. 20, 1745 147 Gibb, Andrew, . . Dec. 24, 1761 189 Gilbert, Josiah, . . Jan. 19, 1776 Mch. 25, 1782 33S Gilbert, Samuel, . Oct. 9, 1758 Apr. 15, 1768 263 Gillain, Henry, . . Dec. II, 1730 Feb. II, 173S 73 Glover, Keziali, . . Aug. 10, 1770 Tune 18, 1772 Mch. 28, 1760 253 Golding, Coles, . . Jan. 6, 1760 167 Golding, Thomas, . Dec. 24, 1759 Feb. 19, 1760 166 Golding, Thomas, Jr. . Mch. 24, 1757 Apr. 7, 1760 168 Graham, James, Graham, James, . Jan. 12, 1700 . Mch. 13, 1767 Apr. 3, 1701 9 July 9, 1767 Mch. 22, 1747 256 Green, Joseph, . Gregg, Higgenbothan . Feb. 16, i74i no 1, , Apr. 13, 1764 Oct. 29, 1764 210 Griffen, Jacob, . Griffin, Benjamin, • June 9, 1777 . May I, 1731 Nov. 13, 1783 367 June 14, 1 731 Dec. I, 1742 53 Griffin, Edmund, , Jan. 17, 1736 . Dec. 10, 1769 87 Griffin, Ezekiel, . July 24, 1782 337 Griffin, Hannah, Jr., . Aug. 10, 1770 Aug. 31, 1770 230 Griffin, Henry, . . Jan. 3, 1763 ■ July 7. 1757 Jan. 31. 1763 Dec. 22, 1758 226 Griffin, John, Griffin, John, 154 . Sept. I, 1758 Sept. 13, 1759 161 Griffin, Joseph, . Griffin, Mary, . . Sept. 3, 1757 . Oct. II, 1756 ^ une 8, 1758 ] an. 10, 1760 149 163 Gue, Susannah, . . July II, 1772 Apr. 6, 1776 352 Guion, Amon, . Sept. 14, 1757 Tune 7, 1760 May 7, 1783 172 Guion, Isaac, . May 9, 1769 355 Guion, Isaac, Jr., . May 7, 1776 Apr. 28, 1783 363 Guion, Lewis, Sr., . Oct. 8, 1725 Nov. 22, 1732 60 Ckilot, Mary Elizabeth . Dec. 20, 1775 Jan. 29, 1776 281 Hadden, Bartholome\ y, . Oct. 20, 1769 Nov. 27, 1769 275 Hadden, Job, . Nov. 18, 1783 Apr. 23, 1784 376 Hadden, John (and \< dfe Elizabeth), , No date 391 Hadden, John, Sr., Hadden, Thomas, . No date 391 . Feb. 11, 1758 Nov. 8, 1758 152 Hadden, Thomas, . Feb. 19, 1761 Mch. 4, 1761 179 Hadley, Joseph, • J«ly28. 1^49 . No date Nov. 9, 1754 133 Hadley, Joseph, 393 Hadley, Rebecca, , Dec. 9, 1771 246 Haight, Joseph, . Jan. 12, 1748 . July 14, 1746 June 30, 1748 112 Haight, Thomas, Aug. 9, 1746 97 Haines, Daniel, . . Oct. 27, 1765 Sept. 29, 1766 Feb. 3, 1784 219 Haines, Emily, . . Nov. 22, 1782 369 Index of Wills. 419 Haines, Solomon, Hains, Charity, . Hains, Tames, Hall, John, Halleck, John, . Halstead, David, Halstead, Ezekiel, Halstead, Joseph, Halstead, Michael, Hammond, William, Harmse, John, . Harper, Nicholas, Hart, Tames, Hart, John, Hart, Monmouth, Hatfield, Abraham, Hatfield, Peter, . Haviland, Benjamin, Haviland, Charity, Haviland, Ebenezer, Haviland, John, Haviland, Samuel, Haviland, Thomas, Hays, Thomas, . Hayt, Abel, Heathcote, Col. Caleb, Hedger, John, Hedger, John, . -Hiatt, John, . . Hill, Anthony, . Hitchcock, John, Hogincamp, Joshua, -Hoit, John, Jloit, John, Holmes, Isaac, . Holmes,. John, . Holmes, Solomon, Honeywell, Gilbert, Honeywell, Israel, Honeywell, Israel, Sr. Honeywell, Mercy, Hopkins, Thomas, Horton, Caleb, . Horton, Caleb, Jr., Horton, Daniel, , Horton, James, . Horton, Jonathan, Horton, Joseph, Horton, Joseph, Horton, Joseph, Howell, Thomas, _-Hoyt, Moses, May 10, 1780 Feb. 3, 1767 Sept. 14, 1774 Mch. 25, 1763 Mch. 26, 1757 Oct. I, 1772 Oct. 29, 1757 Jan. 23, 1735 Oct. 29, 1745 Jan. 15, 1762 Nov. 30, 1739 Aug. 6, 1756 May I, 1781 Men. 24, 1742 June 22, 1759 Nov. 20, 1775 Dec. 28, 1753 May 21, 1759 Mch. 22, 1763 Dec. 7, 1749 Mch. II, 1747 Nov. 13, 1776 May 27, 1762 May 23, 1775 Apr. 22, 1774 Feb. 29, 1719 Dec. 5. 1741 June 5, 1769 Sept. 17, 1758 May 26, 1766 , 1780 June 19, 1776 No date No date June 16, 1740 Feb. 9, 1760 Sept I, 1774 Apr. 23, 1764 Feb. I, 1743 Dec. 14, 1710 May 28, 1780 June 27, 1772 Mch. 25, 1770 Apr. II, 1758 M^y 2. 1776 San. 14, 1771 an. 16, 1760 une 26, 1763 lov. 8, 1757 Nov. 8, 1757 May 12, 1733 June 5, 1711 PROBATED May 12, 1781 July II, 1767 Sept. 25, 1780 Apr. 25, 1764 Kvn. 29, 1757 May 23, 1775 Dec. 3, 1757 Aug. 10, 1736 Dec. 27, 1745 Dec. 20, 1762 Jan. 17, 174I June 27, 1757 May 20, 1783 J'an. II, 1743 Sept. 26, 1 76 1 Jan. 25, 1754 Jan. I, 1761 June 4, 1764 Jan. 1, 17JJ Mch. 30, 1748 Oct. I, 1779 June 19, 1762 une 17, 1775 Aug. 15, 1774 Apr. 19, 1721 Jan. 16, i74i Aug. 7, 1769 Dec. 26, 1758 Aug. 25, 1766 Aug. 14, 1 78 1 Apr. 23, 1784 Nov. 7, 1684 Nov. 7, 1784 May 24, 1 741 June 8, 1763 Apr. 29, 1776 May 4, 1776 Dec. 7, 1762 May 17, 1720 Sept. 25, 1780 May 3, 1774 Aug. 29, 1770 May 2, 1758 May 6, 1776 Feb. 12, 1775 Apr. 29, 1760 Aug. 6, 1763 Apr. 4, 1758 June 28, 1733 Mch. 14, 17^1 PAGE 333 261 320 204 141 313 149 74 95 22$ 88 144 356 91 187 280 128 175 207 102 no 328 192 312 307 41 84 274 155 219 343 375 II 383 81 198 284 28s 223 40 321 306 2?9 148 283 278 169 201 390 63 29 420 Index of Wills. Hojrt, Stephen, . Hubbard, Martha, Huestis, Robert, Huestis, Robert, Sr., Huestis, Solomon, Hull, Jabez, Hunt, Caleb, Hunt, David, Hunt, David, Hunt, El^en, Hunt, Gilbert, Hunt, Grace, Hunt, Jacob, Hunt, [ ohn, Htint, John, Hunt, Joseph, H\int, Joshua, Hunt, ^ osiah, Hunt, Josiah, Hunt, Mercy, Hunt, Moses, Hunt, Obadiah, Hunt, Samuel, Hunt, Thomas, Hunt, Thomas, Hunt, Thomas, Hunt, Thomas, Sr., Hunt, Thomas, Sr., Hunt, Timothy, . Hunter, Hugh, . Hunter, James, . Huson, Nathaniel, Hustis, John, Hutchings, Richard, Hutchings, Richard, Hutchins, Ebenezer, Hutchins, John, Hutchins, Rubine, Hyatt, Abraham, Hyatt, Caleb, . Hyatt, Elisha, . Hyatt, John, Hyatt, Nathaniel, Jr, Hyatt, SUvanus, Hyatt, Silvanus, Ireland, Adam, . Isaacs, Phillip, . Isinghart, Christopher, Jay, Peter, , Jennings, John, . Feb. 7, 1770 Feb. 3, 1686 Nov. 28, 1718 Nov. 19, 1704 Sept. 6, 1782 Dec. 7, 1767 Mch. 3, 1769 Dec. 23, 1777 Mch. 13, 1772 No date Apr. 7, 1760 May 26, 1722 June 17, 1757 Feb. 23, 1775 ian. 7, 1711 an. I, 1768 uly 24, 1760 [ch. 30, 1729 Oct. 31, 1743 May 23, 1762 June 30, 1760 Sept. 16, 1756 Aug. 17, 1742 Aug. 2, 1721 July 26, 1756 Oct. 29, 1770 Aug. 18, 1688 Oct. 6, 1690 Oct. 18, 1771 Aug. 18, 1763 Aug. 26, 1774 May 20, 1761 Jan. 11, 1760 , 1761 No date Aug. 3, 1764 No date ■ May I, 1769 Jan. 6, 1731 Aug. 22, 1748 Apr. 12, 1759 Apr. 22, 1760 Feb. 8, 1779 Feb. 3, 1775 June II, 1779 Feb. 5, 1760 Oct. 19, 1755 Apr. 5, 1773 Jan. 28, 1778 Mch. 14, 1706 PROBATED Mch. 3, 1770 Mch. 14, 168? Dec. 17, 1718 Mch. 20, 170I May X9, 1783 Oct. n, 1771 Dec. 12, 1769 Dec. 7, 1778 Dec. 18, 1775 Mch. 18, 1762 May 5, 1760 Dec. 8, 1724 !an. 9, 1759 une 17, 1777 an. 16, 1711 une 28, 1768 Ich. 25, 1762 Dec. 19, 1732 Feb. 14, 1746 July 5, 1762 May 21, 1764 Apr. 2, 1759 Nov. 22, 1742 July 15, 1758 Nov. 6, 1770 Feb. 27, 169I Jan. 31, 1772 Jan. 4, 1769 Apr. 10. 1775 Jan. 29, 1763 Feb. II, 1764 June 3, 1751 Apr. 6, 1774 Tune 29, 1732 Mch. 19, 1759 Apr. 20, 1761 Aug. I, 1763 Sept. 13, 1779 Mch. 8, 1775 Mch. I, 1784 Mch. I, 1760 Mch. I, 1756 Sept. 17, 1783 May 27, 17S2 Apr. 3, 1708 PAGE 228 35 18 350 243 228 31S 280 248 169 49 156 290 28 264 191 61 97 191 205 159 87 395 156 237 389 15 247 268 309 226 171 396 203 209 107 305 58 158 183 197 327 311 372 166 137 365 336 22 Index of Wills. 421 Jewell, Anne, ] ewell, George, . Johnson, WiUiam, ] ones, Ebenezer, Jones, Jane, Kallam, Benjamin, Kerk, Wm., King, John, Kipp, William, . Kirkum, Thomas, Knapp, Daniel, . KniSen, Ebenezer, Kniffen, Joseph, Kniffen, Nathan, Kniffin, Caleb, . Kniffin, David, . KnifiSn, Nathan, Kronkhuyt, Jacobus, Laight, Henry, . Lainsbury, Richard, Landrine, Nathaniel, Lane, Daniel, Lane, George, . Lane, Jonathan, Lane, Nathaniel, Latting, Caleb, . Lawrence, Thomas, Lawson, Daniel, Le Conte, William, Leggett, John, . Leggett, John, . Leggett, John, . Leggett, Thomas, Leggett, William, Leggett, William, Lent, Hendrick, Lent, Hercvdes, . Lent, Ryck Abrahamsen, Le Roux, Peter, Lewis, Nathaniel, Lievre, Mary, Lispenard, Anthony, Lockwood, Israel, Lounsbury, Isaac, Lyon, John, Lyon, Joseph, Lyon, Martha, . Lyon, Samuel, . Lyon, Sarah, Lyon, Thomas, . DATE Dec. 31, 1749 Nov. 17, 1759 Nov. 30, 1758 Apr. 26, 1764 July 30, 1756 Dec. Apr. Dec. Mch. Nov. Dec. Oct. Mch. Oct. Apr. Mch Jan. Jan. 6, 1766 14. 1713 31. 1764 22, 1735 2, 1761 21, 1775 17, 1722 ■ 21, I7SS 27, 1 761 7. 1755 ■ 15, 1759 15. 1765 7. 1771 Aug. 5, 1760 iune 2, 1690 uly 24, 1774 une 22, 1770 feb. I, 174J Sept. 22, 1769 Oct. 15, 1763 May 2, 1760 May 13, 1752 Jan. 6, 1745 Oct 9, 1758 June 8, 1777 June 8, 1780 Oct. 2, 1679 Sept. 9, 1707 Dec. 8, 1762 Mch. 17, 1763 Nov. 23, 1 781 Apr. 10, 1765 Mch. 30, 1720 July 27, 1703 Oct. 21, 1756 May II, 1753 Aug. 16, 1755 Dec. 16, 1778 June 6, 1770 «ly 14. 1749 Oct. 10, 1752 June 2, 1773 Jan. I, 1756 No date Nov. 5, 1770 PROBATED June 21, 1754 Feb. 13, 1759 Sept. 18, 1764 Aug. II, 1756 Mch. 2, 1769 Feb. 26, 1719 Feb. 17, 1776 Apr. 23, 1736 Oct. 29, 1765 Feb. 2, 1776 Aug. 16, 1723 July 29, 1757 Apr. 7, 1764 May 31, 1755 Dec. II, 1759 May 25, 1767 Feb. 10, 1773 Sept. 23, 1760 Dec. 8, 1694 Aug, I, 1774 Men. 8, 1775 Feb. II, 174J Nov. 4, 1769 Jan. 21, 1761 Oct. 16, 1752 Nov. 28, 1749 Dec. 13, 1758 Aug. 28, 1777 Oct. 23, 1780 Feb. 2, 1680 Apr. 13, 1708 May 21, 1763 "une 25, 1763 uly I, 1783 "ov. 13, 1766 Mch. 8, 1723 10, 1710 ov. 8, 1756 June 3, 1759 Mch. 6, 1773 Aug. 16, 1749 Men. 12, 1761 May 20, 1783 Men. 17, 1756 June 30, 1769 Dec. 13, 1770 li 131 217 158 209 138 271 40 286 74 215 281 46 144 206 136 162 260 296 174 393 312 310 95 227 202 178 123 lOI 153 291 340 7 22 197 199 357 220 45 27 139 125 154 323 297 100 179 356 138 269 235 42 2 Index of Wills. PROBATED MacFarlan, John, Machet, Jean, . Machet, Jeanne, Mahon, Lawrence, Mandeville, Cornelius, Marsh, Thomas, Martlinghs, Abraham, Matthews, William, May, Martines, . McCoUum, Archibald, McCrady, Charles, McDonald, Lewis, Meadows, James, Mekeel, John, Mercier, Isaac, . Mercier, Susannah, Merritt, Andrew, Merritt, Caleb, . Merritt, John, Merritt, Joseph, . Merritt, Joseph, . Merritt, Mary, . Merritt, Thomas, Jr., Merritt, William, Michaelson, Ryer, Miller, Abraham, Miller, Abraham, Miller, Abraham, Miller, Abraham, Miller, Daniel, . Miller, Isaac, Miller, John, Jr., Miller, Stephen, Mills, Peter, Mondrowg, Lewis, Morgan, Charles, Morgan, James, Moroo, John, Morris, Isabella, Morris, Lewis, . Moseman, Marcus, Moulinar, John Joseph, Mnirson, George, Nelson, Polycarpus, NeuffiUe, Jeanne, Neufville, Mary, NichoUs, Thomas, Nichols, George, Oakley, Caleb, . Oakley, James, . Dec. 27, 1743 Aug. 13, 1744 92 Apr. 17, 1694 8 Feb. 6, 1705 June 22, 1708 Nov. 3, 1771 23 May I, 1 771 343 Mch. 24, 1768 May 30, 1768 264 Apr. 14, 1770 Oct. 3, 1770 231 Apr. I, 1760 Sept. 3, 1761 186 Apr. 21, May 2, 1764 205 Aug. 20, 1768 Sept. 21, 1770 233 May, 18, 1767 Aug. 22, 1768 265 Oct. 9, 1754 Nov. 20, 1754 133 Aug. 13, 1777 Oct. 23, 1783 368 Oct. 4, 1778 May 22, 1783 354 Nov. 30, 1780 Mch. 20, 178 1 333 Mch. 10, 17}? Feb. II, 1747 91 No date , an. 14, 177 1 ] uly 23, 1783 238 June 2, 1780 357 Jan. 15, 1779 Aug. 29, 1780 331 July 31, 1753 Aug. 20, 1753 127 Apr. 6, 1782 Mx;h. 27, 1752 Nov. I, 1783 368 May 28, 1754 130 Sept. 29, 1757 Nov. 21, 1758 14s . an. 26, 1718 June 26, 1719 Mch. 8, 1766 37 une 4, 1762 . uiy 7. 1733 214 Dec. 20, 1733 617 Aug. 29, 1775 Apr. 30, 1776 284 Jan. 24, 1763 Sept. 18, 1749 Feb. 19, 1763 193 June 3, 1750 104 No date 397 June 4, 1783 Jan. 26, 1784 May II, 1774 366 Apr. 12, 1774 290 Aug. 26, 1760 Nov. 4, 1760 177 July 14, 1780 May 17, 1758 Aug. 29, 1780 331 . une 10, 1759 \ an. 31, 1759 155 Apr. 22, 1758 157 Feb. 9, 1760 Oct. 25, 1760 175 Tune 4, 1764 Mch. 23, I75t . uly 2S, 1764 . une 28, 1755 208 136 Aug. 9, 1746 Apr. 20, 1752 120 Feb. 2, 1690 May 15, 1691 12 Nov. 27, 1773 Jan. 4, 1774 286 Oct. I, 1741 Oct. 13, 1741 84 Sept. 30, 1708 Nov. 13, 1708 24 Oct. 3, 1737 Mch. 23, 1738 76 Sept. 8, 1741 Mch. 14, 1749 103 July 25, 1758 Tune 28, 1766 Feb. 12, 1734 218 No date 63 Sept. 12, 1774 Oct. 3, 1774 308 Sept. 29, 1781 Aug. 14, 1783 365 Sept. 13, 1776 Jan. 7, 1784 366 Index of Wills. 423 Oakley, John, . Oakley, John, . Oakley, Samuel (a minor), Oblenus, John, . Odell, Johanes, . Odell, John, Odell, Jonathan, Odell, Mary, Odell, Micell, . Ogden, Wm., Osbum, Capt. Richard, Osburn, John, Osburn, Joseph, Osbume, David, Osburne, Richard, Outhouse, Simon, Owen, Moses, Owen, Thomas, . Palmer, John, Palmer, Joseph, . Palmer, Nehemiah, Palmer, Obadiah, Palmer, Rebecca, Palmer, Robert, Palmer, Sarah, . Palmer, Silvanus, Palmer, William, Park, Roger, Paulding, Joseph, Pearsall, Thomas, Pell, Caleb, Pell, David, Pell, John, . Pell, John, . PeU, Joseph, Pell, Joshua, Sr., Pell, Mary, Pell, Philip, Pell, Thomas, . Pell, Thomas, . Pell, Thomas, Jr., Pell, Thomas, Sr., Pelletreau, Magdalene, Percut, James, . Percutt, James, Jr., Percutt, John, . Percutt, Peter, . Perrot, Pierre, . Pettit, Bartholomew, Phillipse, Frederick, Phillipsci Frederick, DATE Apr. 19, 1712 May 19, 1773 No date Feb. I, 1774 Sept. 25, 1735 Mch. 29, :773 July 26, 1753 May 29, 1754 No date Feb. 26, 1769 Dec. 19, 1684 June 7, 1854 Mch. 12, 1766 No date Dec. 4, 1684 June 8, 1761 July 3, 1772 June 29, 1774 Dec. 30, 1747 No date July 13, 1760 Feb. 27, 1748 Oct. 18, 1771 May 3, 1743 June 5, 1762 Nov. 24, 1 741 Apr. 26, 1670 June II, 1768 Sept. 17, 1782 Apr. 20, 1723 Mch. 34, 176S Dec. 9, 1735 Feb. 19, 1779 Dec. II, i68s Aug. 31, 1752 Mch. I, 1758 Apr. 18, 1772 Dec. I, 1751 Sept. II, 1753 Sept. 21, 1669 Jan. 2, 1752 Sept. 3, 1739 June 2, 1702 Apr. 25, 1758 Apr. 9, 1758 Oct. 10, 1757 July 3, 1764 May 26, 1730 Apr. 20, 1768 June 6, 1751 No date PROBATED !uly 14, 1722 une 9, 1773 uly 30, 1779 lay 28, 1775 July 27, 1738 May 31, 1773 Aug. 7, 1754 Oct. 8, 1755 Sept. 30, 1782 Apr. 17, 1784 May 23, 1767 Nov. 10, 1766 Dec. 14, 1770 Aug. 3, 1774 Mch. 30, 1861 June II, 1743 Feb. 15, 1763 Mch. 3, 1742 Feb. I, 1772 Feb. 12, 1787 Apr. 6, 1732 Apr. 9, 1768 Tan. 20, 173S Mch. I, 1779 Sept. 28, 1752 Aug. 14, 1781 May 30, 1772 Men. 14, 1752 Feb. 12, 1754 Mch. 12, 1755 Aug. 18, 1752 Sept. 20, 1702 June 7, 1760 Apr. 28, 1758 Mch. 24, 1773 Dec. 1, 1764 Apr. 6. 1731 Aug. 26, 1769 Oct. 14, 1 751 PAGE 43 299 316 310 77 300 132 137 348 373 383 256 221 387 380 236 254 307 109 394 181 "3 301 89 227 88 2 247 397 55 262 72 298 382 122 344 250 119 129 I 134 121 16 173 148 298 210 52 276 115 386 424 Index of Wills. DATE PROBATED PAGE Pinckney, Israel, . Feb. 18, 1765 211 Pinckney, Philip, . Jan. 9, i68| Feb. 14, 168 1 390 Pinckney, William, . Nov. 16, 1751 Mch. 6, 1755 135 Pinckney, William, Ji •., . Nov. 15, 1745 an. 24, 1746 96 Pine, James, Pine, John, . July 30, 1773 . Dec. 23, 1770 \ uly 5. 1783 ■"eb. 4, 1771 352 236 Piatt, Benoni, . . May 20, 1 76 1 May 14, 1763 193 Piatt, Hannah, . Mch. 8, 1764 Feb. 25, 1767 255 Post, Hendrick, . . . Julys. 1769 . No date Nov. 22, 1769 275 Post, Jacob, Sr., Post, Joseph, Sr., 397 . Apr. 2, 1771 May 23, 1771 241 Powell, Moses, . . July 7, 1774 . Feb. 26, 1731 Nov. 5, 1774 310 Proby, William, June 13, 1732 Dec. 31, 1768 59 Pugsley, John, . Pugsley, Matthew, . Dec. 20, 1768 267 . No date 38S Piirdy, Abraham, . Apr. 9, 1778 May 20, 1778 321 Purdy, Daniel, . . May 15, 1761 Feb. 14, 1769 270 Purdy, Henry, . . Sept. 22, 1781 June 6, 1782 338 Purdy, John, . Oct. 25, 1703 Oct. 26, 1710 26 Purdy, Joseph, . . Dec. 6, 1769 June 24, 1778 322 Purdy, \ oshua, . . Jan. 13, 1771 . May 16, 1760 Apr. 25, 1772 252 Purdy, Josiah, . June 16, 1760 17+ Quimby, Hannah, . Jan. 7, 1765 July 24, 1767 258 Raymond, Ephraim, . Feb. 6, 1765 Apr. I, 1765 212 Reed, Robert, . . Sept. 18, 1770 . ,ufy 7,1761 . .an. 15, 174I 233 Reno, Stephen, . Oct. 6, 1761 188 Reynolds, Joseph, Oct. 9, 1762 224 Rich, Joshua, . Aug. 10, 1773 July 15, 1777 292 Rich, Stephen, . . Nov. 23, 1771 Apr. 6, 1772 249 Richardson, John, Richardson, William, . Nov. i6, 1679 6, 394 . Oct. 20, 1692 Apr. 20, 1793 14 Richbell, Ann, . . Apr. 1, 1700 Feb. 19, 1 70S 9 Rinean, James, . . Aug. 7. 1746 Aug. 21, 1746 96 Roberts, Hezekiah, . Apr. 3, I77S Apr. 22, 1775 311 Rockwell, Benjamin, . Aug. 20, 1778 Feb. 25, 1780 329 Rodman, Joseph, . Dec. 12, 1758 Sept. I, 1759 159 Rodman, Samuel, . Sept. 10, 1779 May 8, 1780 301 Runnels, John, . Runnels, Richardson. . June 14. 1764 . DeCi I, 1764 Oct. 2, 1764 2o5 Apr. 4, 1765 211 Ryder, John, . Aug. 14, 1752 June 3, 1763 200 Sands, Elizabeth, . June 4, 1759 Jan. 15, 1760 163 Sands, Othniel, . . Aug. 19, 1757 Apr. 2, 1 76 1 182 Rarlls, Joseph, . . Tune 10, 1755 :, . Mch. 16, 1775 Mch. 9, 1756 137 Schoreman, Frederici Mch. 8, 1776 283 Schoreman, John, • Apr. 28, 1775 . Nov. 2, 1761 Nov. 22, 1775 278 Scott, Henry, Nov. 27, 1761 188 Scribner, Joseph, . Jan. 13, 1770 . May 25, 1757 . une 23, 1779 une 18, 1763 324 Seaman, Adam, . 198 Seaman, Thomas, . Dec. 12, 1776 Apr. 1, 1779 324 Index of Wills. 425 Sherwood, John, Sherwood, Joseph, Sherwood, Stephen, Sicard, Ambrose, Sr., Sie, Isaac, . Siffin, Johanes, . Smith, Daniel, . Smith, Isaac, Smith, Israel, Standard, Thomas, Stanton, John, . Storm, Ann, Storm, Dirck, StouSe, Magdalene, Strang, Elizabeth, Streing, Daniel, Stringham, William, Sutton, Benjamin, Sutton, Tames, . Sutton, John, Sutton, Richardson, Sutton, Susannah, Tayler, John, Taylor, Moses, . Tebil, John George, Teller, John, Theal, Charles, . Theall, Eleazar. Theall, Hackaliah, Theall, Joseph, . Thomas, Hon. John, Thompson, Sibell, Tippett, George, Tippett, Henry, Tippett, William, Tippetts, George, Tompkins, Edmund, Tompkins, Edmund, Tompkins, Nathaniel, Townsend, John, Townsend, Roger, Travis, James, Travis, Mary, Travis, Robert, Turner, Daniel, Turner, Daniel, Turner, John, Turner, John, Tyler, Jonathan, Underbill, Abraham, Underbill, Humphrey, Feb. 28, 1731 Aug. 2, 1748 Aug. 4, 1 71 1 Aug. 27, 1733 Jan. 18, 1775 Sept. 4, 1 761 May 26, 1768 Apr. 29, 1748 Feb. 3, 1770 Feb. I, 1758 Mch. 30, 1718 Mch. 13, 1784 Dec. 10, 1762 Aug. 8, 1768 May 6, 1764 Feb. II, 1706 May 19, 1755 Sept. I, 1759 May 8, 1760 Dec. 9, 1752 July 29, 1774 No date Mch. 28, 1766 Sept. 5, 1748 Oct. 16, 1782 Feb. 25, 1763 Sept. 17, 1778 May 27, 1707 Apr. 6, 1760 Feb. 15, 1783 Jan. 28, 1775 Mch. 6, 1758 May 3, 1761 Sept. 2, 1752 July 22, 1769 No date Feb. 18, 17IS Feb. 28, 171I Sept. 2, 1684 Apr. — , 1767 Apr. IS, 1674 Aug. 3, 1779 Oct. 14, 1774 No date May 19, 1705 Men. 28, 1744 Dec. 11, 1772 Feb. IX, 1761 Sept. 10, 1772 Aug. 18, 1750 July 3, 1722 PROBATED Aug. 18, 1740 Sept. 17, 1748 Aug. 27, 1712 Dec. 4, 1733 June 24, 1776 June 26, 1762 May 22, 1769 May 27, 1756 Feb. 17, 1774 Jan. 23, 1760 Dec. II, 1719 Nov. 3, 1763 May 25, 1771 May 3, 1765 July 28, 1755 Oct. 8, 1759 Jan. 5, 1761 Apr. 5, 1753 Sept. 16, 177s Nov. 8, 1769 June 4, 1766 Oct. 13, 1748 Feb. 24, 1783 Feb. 16, 1776 Nov. 25, 1780 June 13, 1747 Apr. 29, 1760 Aug. 6, 1783 Sept. II, 1780 June 23, 1758 June 24, 1761 Nov. 3, 1752 Nov. 22, 1769 Jan. 9, 1719 June 5, 1719 Nov. 19, 1684 Jan. 25, 1771 Apr. 15, 1675 Mch. 6, 1784 Apr. I, 1783 Dec. 24, 1767 Feb. 19, .1706 Feb. 24, 1 761 Apr. 19, 1773 Nov. 5, 1750 Oct. 22, 1722 81 III 31 71 282 190 271 140 303 165 38 37X 202 239 213 20 136 162 176 126 277 276 2l6 112 350 308 317 99 169 362 330 151 185 123 275 391 39 397 379 236 2 370 353 263 19 98 294 178 287 los 44 426 Index of Wills. Underbill, Nathaniel, Underhill, Nathaniel, Underbill, Thomas, . Vail, Nathan, Vail, Samuel, Vail, Sarah, Valentine, Abraham, Valentine, Matthias, Vallade, Peter, . Valleau, Esiah, . Van Cortlandt, Frances, . Van Cortlandt, Frederick, Van Cortlandt, Tames, Van Cortlandt, Stephen, . Van Tassel, Hendrick, Van "Wart, Joshua, . Van Wart, Joyakum, Van Wart, William, Veale, Eunis, Vermillie, Abraham, Vennillie, Isaac, Vermillie, John, Vennillie, Joshua, Ver Planck, Philip, Vincent, Charles, Vincent, Rachel, Vreedenburgh, Abraham, . Wallace, Jacob, . Ward, Edmund, Ward, John, Jr., Ward, Moses, Ward, Solomon, . Wardner, Charles, Waring, Ephraim, Warner, Charles, Warner, William, Weden, Thomas, Weekes, Thomas, Weeks, Robert, . Westcot, John, . Westerhout, Jacob John- son, Wetmore, James, White, Dr. Samuel, Wildey, Joseph, Wildey, Thomas, Willett, Cornelius, Willett. Gilbert, Willett, Isaac, . Willett, Margaret, Feb. 20, 1775 Mch. 29, 1783 Feb. 16, 1776 Tan. 10, 1770 June 19, 1733 July 23, 1754 Apr. 24, 1769 Jan. 12, 1780 July 21, 1767 Dec. 22, 1712 Mch. 2, 1771 Oct. 2, 1749 Mch. 23, 1781 June 7, 1754 Aug. 8, 1768 Sept. I, 1775 June 21, 1770 Nov. 29, 1771 Nov. 20, 1684 May 3, 1730 Jan. 19, 1762 une II, 1776 Oct. 3, 1782 Oct. 23, 1767 Apr. 4, 1740 Mch. 3, 1742 June 5, 1753 Sept. 7, 1754 Feb. 12, 1731 Aug. 3, 1754 Feb. 12, 1763 May 19, 1758 Jan. 15, 1749 Mch. 19, 1763 Jan. 4, 1775 Mch. 15, 1769 Mch. II, 1745 Sept. 2, 1783 July 3, 1771 Oct. 4, 1762 May i 17, 1723 lay 6, 1759 Sept. 1, 1781 Oct. 7, 1776 Oct. 7, 1776 Tune 19, 1781 Dec. 9, 1731 Jan. 30, 1770 Aug. I, 1776 PROBATED Dec. I, 1775 June 8, 1780 Aug. 18, 1733 Dec. 16, 1756 June 3, 1769 une 24, 1783 Oct. 13, 1770 May 13, 1713 Dec. 8, 1780 Dec. 20, 1751 Apr. 9, 1781 May 24, 1757 May 25, 1771 Jan. 24, 1776 Sept. 18, 1770 Aug. 4, 1772 Apr. 23, 1734 Nov. 30, 1762 Apr. 23, 1782 Oct. 14, 1782 Nov. 29, 1771 May 13, 1740 May 13, 1744 Aug. 25, 1753 Oct. 30, 1754 Apr. 26, 1732 Sept. 16, 1754 Tune 10, 1759 Mch. I, 1749 Feb. 25, 1764 June 19, 1775 Apr. 27, 1769 May 15, 1746 Apr. 14, 1784 Aug. 10, 1771 Dec. II, 1780 Dec. 19, 1732 June 3, 1760 Aug. 15. 1783 Iuly 25. 1778 uly 5, 1778 une 21, 1781 Ich. 28, 1732 May 21, 1774 May 28, 1784 PAGE 279 366 320 370 64 140 272 361 231 32 340 118 342 143 240 282 234 254 379 69 223 347 349 243 79 92 127 132 57 132 199 157 103 204 309 272 95 373 242 333 61 171 364 322 323 343 55 304 377 Index of Wilts. 427 Willett, William, Willett, William, Jr., Williams, Anna, Williams, John, Williams, Stephen, Willse, Gerard, . Wilson, Phebe, . Wilson, Samuel, Winter, John, Wolsey, Richard, Wood, Jeremiah, Woodhouse, Anthony, Woolsey, John, Sr., Woolsey, Josiah, Worden, John, . Wright, Daniel, . Wright, James, . Wright, Job, Yates, Francis, . Yeamans, Robert, Yeamans. William, Jr. Yorckse, Harman, Yorkse, John, Young, Jacob, . DATE Apr. 20, 1733 July 4, 1765 Apr. 27, 1772 Jan. 10, 1774 July 16, 1743 Jan. 19, 1759 Jan. 26, 1770 June 30, 1756 Mch. 20, i68| Apr. 21, 1779 Oct. 24, 1738 Apr. 24, 1759 Nov. 27, 1751 Sept. 9, J779 Sept. 29, 1769 Feb. 8, 1777 July 3, 177s Apr. 4, 1783 Nov. 29, 1682 Mch. 18, 1761 May 16, 1758 May 7, 1769 July 8, 1772 No date PROBATED May 4, 1733 Men. 22, 1766 June 15, 1772 Mch. 3, 1774 July 25, 1749 Aug. 31, 1762 Feb. 2, 1770 Aug. 10, 1756 Dec. 12, 1782 Nov. 16, 1738 Jan. 15, 1760 Dec. 3, 1779 Apr. 26, 1781 May 20, 1776 Men. 10, 1784 Dec. 18, 1682 Apr. 3, 1761 June 2, 1761 June 19, 1771 Nov. 16, 1772 PAGE 63 215 253 283 114 192 229 139 386 339 77 164 117 328 274 334- 339 371 10 182 185 239 293 388 INDEX OF LETTERS OF ADMINIS- TRATION. Banckes, Samuel, Barton, Roger, Brewer, Cornelius, Brown, Samuel, Bussing, John, Buzby, John, Clements, James, Doughty, "William, Ecker, Wolvert, Eustace, John, Farringall, Robert, Gray, Wm., Hadley, Joseph, Haviland, Benjamin, Honeywell, Israel, Hunt, Thomas, Kniffin, Jonathan, Kniphen, Samuel, Langley, Henry, Leggett, John, Leggett, Joshua, Lent, Richard, . Lispenard, Anthony, Marsh, Jonathan, Mott, James, Osbum, David, Pell, Phebe, Pierce, Jacob, . Jr.. DATE OF ADH. June 27, 1719 an. 13, 17}? Apr. 12, 1732 Apr. 28, 1738 Apr. 7, 1732 Dec. 28, 1707 Nov. I, 1738 June 17, 1734 1754 June 23, 1737 June iS, 1740 June 3, 1684 Apr. 28, 1697 May 16, 1724 '^^rr-- ^734 Feb. I, 1741 May 27, 1725 Feb. 20, 1707 Oct. 8, 1709 Dec. 18, 1707 June 30, 1738 Apr. 18, 1732 Oct. 31, 1740 Aug. 6, 1672 Nov. 27, 1707 Nov. 10, 1679 Mch. 7, 1736 Dec. 19, 1694 PAGE 38 34 56 75 56 21 76 69 130 75 79 381 16 48 71 87 48 21 24 31 76 56 81 2 21 75 392 430 Index of Letters of Administration. Pierce, Jacob, . Purdy, Monmouth, Qiiimby, Charles, Richbell, Robert, Ryder, Robert, Seabrook, Thomas, Shute, John, Stivers, Robert, Tippetts, George, Tompkins, John, Tompkins, Nathaniel, Vail. Isaac, Vittery, Louis, . Ward, Edmund, DATE OF ADH. PAGE Feb. 23, X713 32 Dec. 15, 1742 88 Feb. 7, 1704 18 Nov. 2, 1725 50 Apr. 6, 1736 73 May 20, 1676 5 June 7, 1712 31 Feb. 26, 1707 21 No date 5 Oct. 15, 1741 Apr. 17, 1733 85 62 May 13, 1740 Mch. 25, 1676 79 5 June 27, 1712 31 INDEX OF PLACES. Albany, 308 Annhookes Neck, 382 Bedford, 38, 39, 73, 81, 99, 113, 117, 140, 149, 154. 155, 161, 162, 167, 170, 174, 177, 198, 204, 209, 2M, 228, 258, 269, 271, 284, 286, 290, 302, 307, 308, 311, 322, 326, 333, 337. 339. 368, 392, 397 Bedford New Purchase, 308, 337 Bordeaux, France, 8 Boston, 44 Bronx, 381 Brookhaven, 24, 165, 189 Brookland, 382 Brooklyn, 228 Bruncks, 35 Byram, 38 Castle Hill, 5 Chapaqua, 99 Charleston (S. C), 239, 240 Chesterfield, Derbyshire (Bng.), Chippingham (Eng.), 69 Concord, 203 Cornells, 11 Dartmouth, 392 Eastchester, 4, 6, 11, 21, 29, 30, 31, 34, 36. 38. 39. 46. 47. 50, 56, 57, 58, 67, 69, 70, 73, 75, 83, 91, 93, 94, 96, 109, 112, 122, 129, 131, 132, 137, 138, 150, 152, 156, 171, 174, 175, 180, 183, 205, 208, 211, 218, 227, 228, 236, 237, 247, 262, 266, 272, 298, 316, 341, 352, 370, 379, 383. 384. 386, 387, 389. 390. 395 Elizabethtown, 281 Exeter, 144 Fairfield, 11, 26, 57, 59, 352, 379, 383. 388 FishkiU, 339 Flushing, 13, 14, 33, 49, 82, 160, 161, 175, 187, 332, 384, 386, 391 Fordham, 67 Goshen, 81 Greenwich (Conn.), 90, 100, 104, 127, 139. 145, 235. 356. 361 Grove Farm, 15, 28 Haliover, 321, 322 Harlem, 13 Harrisons, 87, 112, 271, 328, 332, 369. 372, 376 Hamson's Purchase, 149, 192, 196, 207, 219, 231, 247, 255, 261, 269, 281, 282, 313, 330, 332. 365. 367, 376 Haverstraw, 244 Hempstead, 30, 80, 330 Horse Neck (Conn.). i37 Huntington, 267, 394 Hunt's Point, 6, 15 Hutchinsons, 47 Jamaica, 42, 95, 195, 228 Kakiat, 100 Kings Bridge, 205 La Troublade (France), 8 Little Yonckers, 118 London (Eng.), 165 Long Reach, 214 Lower Yonkers, 132 Mahanus, 224 Mamaroneck, 9, 18, 21, 41, 50, 53, 69. 76, 88, 89, 98, 99, 113, 115, 431 432 Index of Places. 126, 127, 137, 142, 157. 161, 163, 181, 210, 213, 214, 230, 236, 237, 240, 278, 281, 283, 320, 348, 386, 391 Manor of Cortlandt, 45, 141, 143, 148, 154, 158, 176. 185, 188, 189, 194, 197, 200, 202, 210, 215, 219, 227, 242. 243, 248, 251, 263, 264, 265, 277, 288, 294, 308, 310, 3". 321, 327, 331. 332, 333, 334, 335, 338. 352, 353. 357. 370, 371 Manor of Fordham, 64, 77, 189, 241 Manor of Morrisania, 13 Manor of Pelham, 121, 122, 129 Manor of Phillipsburg, 3, 16, 35, 103. "5 Manor of St. George, 24, 41 Matinecock, 13 Menagh, 244 Mile Square, 363 Monmouthshire (Eng.), 12 Morrisania, 10, 124, 156, 192, 212, 256 New Amsterdam, 115, 308 New Brunswick, 171 New Paltz, 339 New Rochelle, 8, 16, 23, 27, 32, 36, 44. 52, 60, 62, 70, 71, 74, 78, 84, 88, 89, go, 91, 93, 96. loi, 103, 105, 106, 121, 122, I2S, 128, 129, 133, 136, 142, 146, 147, 148, 151, 153, 154. 159, 160, 172, 173, 181, 188, 190, 210, 218, 231, 238, 239, 246, 258, 262, 263, 278, 281, 283, 294, 297. 302, 306, 312, 314, 349, 352, 355, 363. 369, 375. 393 Newton, 390 Newtown, 7, 123 New York, 9, 12, 13, 16, 17, 18, 27, 37, 41, 46, 57. 60, 63, 69, 71, 72. 74, 78, 116, 118, 120, 123, 126, 133, 137, 143. 156, 174. 213, 231, 232, 252, 260, 300, 320, 325, 330, 337, 342, 344. 345. 346, 350. 353. 386, 395 North Brewen (Eng.), 91 Northcastle, 59, 75, 89, 106, 107, 108, III, 114, 117, 131, 134, 141, 151, 153. 159. 162, 165, 166, 168, 178, 184, 193, 202, 203, 204, 208, 211, 216, 222, 224, 255, 257, 258, 360, 265, 268, 269, 273, 274, 276, 282, 28s, 289, 295, 306, 310, 3ti, 324. 331. 361. 366, 373, 396 Northcastle (West Patent of), 297 Norwalk, 157 Old Pound Ridge, 271, 303, 371 Oyster Bay, 182, 248, 289, 302, 385 Paris (France), 20 Peekskill, 325 Peekskill Hollow, 11 Pelham, 40, 75, 119, 122, 126, 129, 134. 153. 160, 250, 262, 267, 298, 317. 344. 352 Perth Amboy, 326 Philadelphia, 14 Phillipsborough, 74 Phillipsburg, 123, 129, 137, 155, 159, 164, 186, 190, 199, 201, 202, 205, 207, 211, 217. 222, 225, 223, 234, 238, 239, 240, 251, 254, 259, 272, 275,276, 282, 286, 293, 294, 295, 309. 3t3. 322, 323. 328, 329, 350, 351, 354. 362, 371, 374, 375, 388, 397 Port Royal, 7 Pound Ridge, 303, 323, 324, 338 Ridgefield, 132, 257, 274, 350 Rockland, 241 Rumbout Precinct, 395 Ryches Patent, 296 Ryckes Patent, 220 Rye, II, 20, 21, 24, 26, 31. 32, 33, 37. 38, 42, 44, 46. 47. 48. 55. 59. 63, 64, 66, 77, 78, 80, 81, 89. 90, 94, 95. 97. 99. 100, 104, no, in, 112, 116, 117, 127, 130, 135, 136, 138. 139, 143, 144, 145, 149, 158, 162, 169, 171, 172, 173, 176, 179, 180, 181, 187, 192, 195, 198, 201, 203, 206, 213,. 214, 215, 216, 219. 226, 229, 231, 235, 243, 247, 248, 255, 260, 261, 265, 269, 270, 299, 301, 313, 317. 318, 320, 332, 336, 352, 354. 356, 357. 359. 362, 364. 367, 368, 378, 381. 383, 387. 391. 392 Rye Neck, 320, 356 Salem, 132, 157, 221, 243, 256, 257, 267, 274. 307, 312, 329, 335, 350, 396 Scarsdale, 38, 39, 54, 70, 76, 92, Index of Places. 433 142. 151. 179. 216. 241. 246. 249, 259, 300, 376, 396, 397 SelKck's Landing, 57 Shrewsbury, 13 Smithtown, 123, 330, 359 Southampton, 82, 195, 364 South-East, 176, 196 Southold, 42, 137, 381 Stanwich, 258, 289 Stony Brook, 18 Stony Point, 221 Tappan, 17, 18, 294 Taunton (Eng.), 165 Throg's Neck, 128, 156, 350, 358 Tinton, 13 Watertown, 32 Westchester, 2, 3, 4, 5, 6, 7, 9, 10, 14, 16, 18, 19, 21, 22, 24, 25, 28, 29, 34. 35. 37. 40. 41, 43, 46. 49. 5°. 51. 52, 53, 54. 55. 56. 57, 61, 62, 63, 64, 65, 67, 68, 71, 72, 73, 74, 75. 76, 77, 78. 79. 80, 81, 82, 85, 86, 87, 88, 90, 95, 97, 98, 99, 102, 105, 108, 109, 110, 114, 119, 122, 123, J25. 128, 13s, 137, 139, 140, 145, 152, 156, 158, 163, 165, 168, 169. 179, 182, 191, 195, 197,207, 215, 223, 232. 236, 248, 250, 251, 252, 253, 267, 268, 275, 278, 279, 280, 281, 285, 287, 288, 290, 292, 299. 301, 304, 305. 316, 321, 322, 323. 328, 340. 343. 345, 346. 348, 349. 360, 364, 365, 377. 380, 382, 383. 386, 388, 395 West Farms, 6, 15, 21, 22, 27, 84, 95. 274. 291, 315, 340 West Hatch (Eng.). 165 West Patent of Northcastle, 327 Wheatley, 301 White Plains, 26, 31, 43, 58, 97, 105, 128, 144, 147, 149, 174. 175, 178, 183, 187, 188, 201, 205, 229, 250, 252, 254, 267, 280, 300, 315, 331, 332, 366, 367, 372, 376, 378, 396 Whitestone, 290 Woodbury, 380, 387 Yonckers Plantation, 17 Yonkers, 32, 65, 69, 79, 85, 92, loi, 103. 108, 112, 115, 124, 133, 185, 207, 210, 223, 241, 246, 249, 253, 272. 275, 292, 297, 309, 312, 314, 340. 342, 347, 361. 388, 390. 393, 397 Yonkers Plantation, 3, 4, 5 INDEX OF NAMES. ABBOT, Michael, wit., 313 ABRAHAMSON, Elizabeth, 78, 94 John. 78, 94 ABRAMSE, Abraham, 369 Andrew, will, 369; 154 Anthony, 369 Amot, 369 Jacob, 369 Joanna, 369 Magdalen, 154, 369 ACKER, Abraham. 88, 251 Deliverance, will, 211 Eleas, 251 Hannah, 251 John, 211, 251 udith, 246 >awrence, 246 Margaret, 88 Mary, 251 Rachel, 251 Sibert, 251 Stephen, 211 Wm., 251 Wolfert, 211 ACKERLEY, Gilbert, wit,. 210 ACKERMAN, Mary, 238 ACTEY, Sarah, 267 ADAMS, Edward, 388 John, 13 Mary. 254 Nathaniel, 254, 388 Samuel, 254 Wm., wit., 238 ADEE, Daniel, ex., 359 ALLAIRE, Andrew, will, 126 Elizabeth, 126 ALLEE, Abigail, 246 John, will, 119 Peter, 119, 246 ALLEN. Tho., wit., 94, 164, 309 ALLENE, Elizabeth, 213 ALLIARE, James, wit., 40 ALSOP, Ri., ex., 23 AMLER, Anthony, wit., 293 AMBLER, Joshua, wit., 258, 324 AMBRISTER, John Christopher, wit., 209 ANDERSON, Anne, 143 Dorcas, 238 Dorothy, 359 Isaac, purchase, 104; will, 47 James, wit., 285; 143 Jeremiah, 143 Joseph, will, 143; wit, 104 Nathaniel, 239 Prudence, 47 Wm., will, 238; 47, 239, 252 Zipporah, 143 ANDROSS, Governor, 12 ANGEOINE, Daniel, 78, 79 John, 78 Zachariah, will, 78 ANGEVINE, Hester, 113 Jean, wit., 356 John, wit., 173 Zachariah, wit., 92 ANTHONY, Joseph, wit., 263 ANTIL, Ann, 120 APPLEBY, Nathan, 175 Nathaniel, wit., 159, 175 ARCHER, Abraham, ex., 150 Anthony, wit., 272 Benjamm, 342 Caleb, 218 Elizabeth, 150 Ezekiel, 218 Jacob, 150 John, boundary, 93; ex., 65; will, 150; 218, 385 Jonathan, boundary, 112, 262, 266; ex., 151; will, 218; 94 Richard, wit., 293 Sarah, 385 Valentine, boundary, 175 ARMEAU, Andrew, will, 70 435 436 Index of Names. ARMEAU, Mary, 70 Stephen, 70 ARNOLD, Elizabeth, 327 Gilbert, wit., 114 Reuben, wit., 354 ARTHUR, Ezekiel, 276 Philena, 276 ASHFIELD, Isabella, 121 Lewis, 121 Mary, 121 Patience, 121 Pearse, 121 Richard, 120, 121 ASHPENDLE. Joseph, will, 153 Martha, 133 Thomas, 153 Wm., 153 AUER, John, wit., 84 AUSER, Ann, 293 AVERY, Alpheus, 285 Edward, purchase, 29 Ephraim, wit., 241 Joseph, wit., 279; 285 AYSCOUGH, Mary. 254 Mary Ann, 369 Sarah, 369 Wm., 254, 369 BADEAU, John, 125 BAILEY, , purchase, 109 BAIRD, Nicolas. 381 BAKER, Abigail, 108 Hannah, ex., 83 Jesse, ex., 373 onathan, ex., 117 oseph, 83 liriam, 266 Samuel, 314 Thomas, wit., 375 Wm., will, 83 Zipporah, 313 BALL, Eliphsdet, boundary, 177; wit, 209 Mary, 79 Rachel, 79 BALLEREAU, James, will, 66 Hannah, 66 Jane, 66 Mary, 66 BALT, Soveing, wit., 188 BANCKER, Evert, 337 Jacob, 88 Rachel, 88 BANCKES, John, adm., 38 Samuel, adm. app., 38 BANKS. Ann, 255 Betty, 289 Deborah, ex. and wit., 289 James, wit., 255; 289 Joanna, 89 John, ex., i; wit., 289; 89 Mary Ann, 89, 289 Rebecca, 89 Rosana, 89 Samuel, boundary, 100; will, 89, 289; wit., 255 Susanna, 89 Vashti, 289 BARBARIE, Catharine, will, 213; 126 BARCLAY, David, wit., 171 BARENT, John, boundary, 307 BARFON, John, wit., 120 BARHITE, Jacobus, 91 Judith, 91 BARKER, Benjamin, 164 Caleb, 230 Catharine, 164 Jane, 70 John, 98. 376 Samuel, 376 Tamer. 376 Thomas, 376 Wm., boundary, 98; ex., 99; will, 376; 70 BARLOW, Dr.. boundary, 36 Sarah, wit., 204 BARLYT, Andrew, 246 iohn, 246 ohn, Sr., will, 246 uditii, 246 MORE, Henry, boundary, i63 BARNARD, James, wit., 165 BARNES, Amy, 195 Anthony. 395 Capt. Wm.. 196 Catharine, 295 Gilbert, 145 Hannah, 392, 395 Isaac, wit., 268; 145 ■ ames, 395 , ane, 145 \ ohn, 145, 195, 264 ] oshua, boundary, 253; will, 195; wit., 300; 196, 364 Index of Names. 437 BARNES, Margaret, 395 Martha, 359, 387 Mary, 196 Matthew, 382 Miriam, ex., 145 Phebe, 145 Rebecca, 145, 163 Richard, wit., 364; 196 Samuel, ex., 181; will, 364; wit., 302, 313; 195, 196, 249, 312 Samuel, Jr., wit., 313 Sarah, 14s, 195, 249, 312, 364; 395 Stephen, wit., 313, 364 Thomas, 44, 395 Underhill, ex., 75; purchase, 104; will, 145, 395; 44 Wm., wiU, 387, 395; 44. I4S, 195. 392 BARNETT, Benjamin, 86 Elizabeth, 86 Wm., wiU, 86 BARRETT, Abraham, will, 65; 161 Benjamin, will, 125; wit., 86 James, 161 emima, 161 ohn, wit, 4; 65, 161, 390 oseph, 161 leziah, 390 Martha, 65, 125 Mary, 161, 286 Samuel, boundary, 3; will, x6i; 4, 286, 390 BARRIT, Harnas, boundary, 79 BARRITT, Gideon, 81 Ruth, 81 BARTEAU, Jean, 52 Magdalena Perrot, 52 BARTON, Andrew, purchase, 197 Anne, 362 Benjamin, 87 Catharine, 367 Edward, wit., 150; 94 Elijah, 388 Elisha, purchase, 150; 87, 388 Elisha, Jr., wit., 272 Elisha, Sr., trustee, 163; 164 Elizabeth, 151 Enoch, 388 Hannah, 90 Joseph, 90, 388 BARTON. Joseph, Jr., wit., 90 Margaret, 90 Mary, 87, 388 Noah, ex., loi, 397; 39, 388 Phebe, 90 Rev. John, ex., 37 Roger, adm., 34; adm. app., 34; purchase, 46, 93, 347; wit., 30, 64, 65, 68, 69, 86, 91; 388 Roger, Sr., will, 388 Thomas, will, 90 Wm., 90 , ex., 90 BARTOW, Anthony, ex., 97, no, 145, 156; 51 Basil, will, 345; 51 Basil John, 345 Clarina, ex., 346; 345 Daniel, wit., 145 Helena Reid, 50 John, ex.," no, 122, 346; pur- chase, 345; wit., 114, 161, 170, 197, 232, 233, 357 Punderson, 345 (Bertaut) Rev. John, will, 50 Rev. John, 345 Theodoras, 364 Theodosius, 51 Theophilus, boundary, 180; ex., 343; 51, 346 Thomas, 51 BARWICK, John, wit., 55 BASBY, John, 88 BASHFORD, Wm., wit., 313 BASLEY, Anthony, purchase, 347 BASSETT, Tho., i BATES, John, 367 Joseph, 158 BAXTER, Abigail. 164 Augustine. 164, 168 Augfustus, will, 168 Bridget. 390 Capt. Stephen, ex.. 311 Charity. 52 Charity Stephenson, ex., 75 Charles, 73 Deborah, 170, 318 Deborah Hunt. 49 Dorcas. 163 Elizabeth, 34, 168 Frederick. 168 George, 73, 168 438 Index of Names. BAXTER, Israel Peracholus, 52 James, wit., 170; 34, 73, 164, 168 John, 34, 51 Keziah, 164 Marcus, 164 Mary, 51, 164 Mary Honeywell, 40 Micnael. 164 Miriam, 163 Myriam, 34 Oliver, 52, 164 Phebe, 34, 170 Rebecca, ex., 34; will, 75; 394 Roger. 52 Sarah, 168 Stephen, wit., 321 Stephenson, 52 Thomas, boundary, 97; ex., 20; will, 390. 394; wit., 52; 34. 75, 164. 168 Thomas, Sr., will, 34 BAYARD, Balthazar, 336 Nicholas, will, 381 Rebecca, 326 Samuel, 326 BAYLEY, Bridget, 200 Capt., boundary, 79 Dr. Nicholas, 279 Elizabeth, 49 John, will, 49; wit., 19; 390 Keziah, 81 Leah, ex., 81; 80, 91 Lewis, 80 Margaret, 390 ■ Mary, 279, 366, 387 Nathan, will, 392; 387 Nathaniel, will, 80; 91, 390, 392 Nicholas, 390 Richard, 153 Sarah, 49 Susannah, 153 Wm., 153 BAZ, Mahur Shalal Hash, 76 BEDIENT, Abigail, 381 Mordecay, 380 Thomas, will, 384; wit., 383; 380 BEEKMAN, Col. Henry, 310 Gertruyd, will, 325; 374 Henry, 325, 374 BELDEN, Samuel, wit., 257 BELLAMY, John, wit., 324 BELLY, Nicholas, wit, 126 BENEDICT, Agnes, 132 Peter, wit., 133 BENlT, Daniel, Jr., purchase, 129 Wm., wit., 149 BENNETT, Mary, 352 Peter, ex., 237 BERGEN, Francitie, 369 BERNARD, Samuel, wit., 119; 105 Samuel, Sr., 105 BERRIAN, Cornelius, 309 Dorcas, 123 Jane, 309 Samuel, boundary, 276; wit., 276; 123 BERTIN, John, 62 Mariana, 62 Mary, 62 Peter, 62 Peter, Sr., 62 Ruth, 62 BERTINE, John, 318 Judea, 188 Mary, 92 Peter, 318 Sarah, 317 BESBY, Oliver, wit., 20 BESLEY, Isaac, 294 James, 238, 294 Mary, 238, 294 Oliver, ex., 238; will, 294 BESLY, Lieut. Oliver, Jr., 44 BETTS, Abigail, ex., 101 Abigail Baxter, 34 Alice, 3 Ann, 272 Baxter. loi Benjamin, purchase, 347; wit., 68 Elizabeth, 32 HopestiU, 4 John, 4, loi Joseph, ex., 34; will, 101 Josiah, 312 Rachel, 297 Rebecca, loi Ruth, 312 Samuel, purchase, 347; will, 32; 3 Sarah, 33 Index of Names. 439 BETTS, Sarah Huestis, 19 Susanna, loi Thomas, wit., 12 Thomas, Sr,, wit., 384 Wm., ex., 293; purchase, 347; will, 3, 297; wit., 223; 32 Wm. Jr., 272 BEVERIGE, Bersina, 385 BEYEA, Mary, 158 John, 158 " BEYEUX, Charity, 151 BICKLEY, Wm., 13, 14 BIRDSALL, Ananias, wit., 373 Benjamin, will, 135 Daniel, ex., 264 Elizabeth, wit., 181; 135 Isaac, will, 181; 13s, 196 Mary, 196 Zephaniah, ex., 204 , boundary, 273 BIRDSELL, Ann, 277 BISHOP, Ezekiel, 362 Jerusha, wit., 315 John, wit., 178, 200; 201 Joshua, will, 362; wit., 125; 91 Mary, ex., 174; 91, 150, 362 Noah, wit, 315 Susanna, wit., 159 Susannah, will, 201 Thomas, will, 174; 202 BLEECKER, Jacobus, ex., wit., 356 Johanes, ex., 190 John, wit., 246 Sarah, 317, 318 BLIZZARD, Richard, will, 183 BLOODGOOD, Joseph, wit, 181 BLOOMER, Anderson, 367 Elisha, 367 Elizabeth, 367 Gabriel, wit, 354 Gilbert, ex., 90; wit, 148, 173, 220, 321; 112 Gillead, wit, 302 Isaac, 367 Joshua, wit., 183 Levina, 367 Monmouth, 367 Phebe, 112, 367 Reuben, boundary, 348; ex., i8r; 367 64. 122; BLOOMER, Robert, purchase, 318; will, 367; wit, 4; 14s, 231 Sergt. Robert, boundary, 37 BLOOMFIELD, Benjamin, wit., 57 BLEYKER (Bleecker?), Abigail. 154 Jacob (Bleecker?), 154 BOCKHART, Antie, 217 Isaac, will, 217 John, ex., 217 Mary, 217 Rachel, 217 BOCKHOUT, John, wit, 233 Peter, wit, 130 BOLTON, , 23 BONAIN, John, 103 BONDIG, John, 384 BONDIT, Rev. Daniel, will, 44 BONDREY, John, overseer, 12 BONET, James, 211 John, ex., 211:355 Mary, 355 BONIN, John, 218 Prudence, 218 BONNET, Daniel, 106 ,'ames, ex., 106 ]'ohana, 106 ' ohn, 106 ]'ude, 106 Maria Perrot, 52 Mary, 106 Mary Ann, ex., io6 Peter, will, 106 Pierre, ex., 52 Susanna, 106 BONNETT, Daniel, 146 James, will, 146 John, boundary, 146 Mary, 146 Peter, 146 BONT, Peter, ex., 240 BOOTH, George, purchase, 334 BORDON, Ann, 250 Daniel, 250 Peletiah, 250 Wm., will, 250 BOSCH, Albertus, 78 BOSTWICK, Robert, wit., 82 BOURDEAUX, Daniel, 239 James, 239 BOUSMAN, Elizabeth, 238 BOUTON, Elizabeth, 336 440 Index of Names. BOUTON, Lois, 336 Mathew, purchase, 336 BOWDINOT, Elias, wit., 231 BOWNE, Benjamin, boundary, 160 John, ex., 14 Samuel, ex., 216 Sarah, 160 BOWNESS, Wm., will, 190; wit., 169 BOYD, John, 153 Mary Ann, 238 Maryanne, 153 BOYELL (Boyle), Joseph, 382 BOYS, Marie, 233 BRADLEY, Philip, wit., 307 Ruth, wit., 307 BRAINE, Miriam, wit., 268 BREEUER, Deliverance, 329 Jacob, 329 ob, 329 ohanes, will, 329 latthew, 329 Peggy, 329 BRETT, Madame, purchase, 74 BREWER, Cornelius, adm. app,, 56 Daniel, 333 Hannah, 332 James, wUl, 332; 333 Joseph, 333 Mary, adm., 56; 333 Sarah, 333 BRIDGE, Rev. Christopher, adm., 32 BRIDGES, Christopher, will, 37 Elizabeth, 37 BRIGGS, Gabriel, 264 George, 316 Hannah, 263 James, will, 263 Jemima, 324 Jonathan, 264 John, 288 Lydia, 97 Walter, botmdary, 93; ex., 97, 131 , boundary, 180 BRITT, Johanes, 329 Wm., 329 BROADHURST, Ann, 121 Samuel, 72, 122 BROOKS, Mary, 268 BROOKS, Nanne, 268 BROWN, Abigail, 150 Abraham, 64, 108, 152 Alpha, 64 Andrew, 372 Asa, 203^ Benjamin, boundary, 319; purchase, 318; wit., 46; 41, 9I; 203, 260 Benjamin, Esq., will, 260 Benjamin, Jr., wit., 172; 261 Brockwa, wit., 324 Catharine, ex., 64; 124 Catrin, 152 Christopher, 261, 318 Cobus, will, 152 Daniel, 260 David, 91, 171, 261, 318 Deborah, 375 Deliverance, wit., 107 Deliverance, Esq., purchase, 66 Ebenezer, will, 359; wit., 338 Eleanor, 222 Eleazar, 66 Elizabeth, will, 314; 64, 67, 124, 203, 359 Esther, 171 Evert, 91, 222, 362 Francis, will, 387; wit., 379; 385 Frederick, will, 222 Gilbert, 319 Gerritt, ex., 64; 152 Hackaliah, ex., 67, 260, 261; will, 318; wit., 150, 172; 203 Hackaliah, Jr., 150 Hannah, will, 372; 64, 152, 222 Isaac, 64, 222, 261, 361 Jacob, will, 170 acobus, 64 ames, wit., 257 ane, ex. , 108 oanna, 222 John, will, 64, 108, 203, 338; 64, 222, 314 Jonathan, adm., 88, boundary, 145. 248, 319; ex., 67; 144 ^ onathan, Jr., wit., 261 Joseph, wit, 261; 260, 314 bsiah, 319 ; udith, 338, 385, 387 Index of Names. 441 BROWN, Leonard, vrill, 124 Levina, 319 Martha, ex., 67; 316 Mary, 64. 108, 359 Mary Hoit, 12 Nathan, 261, 319 Nathaniel, ex., 359; wit., 203 Nehemiah, boundary, 206; 66, 372 Park, 248 Peter, boundary, 171; will, 66; 172 Phebe, 144, 170 Rebecca, 222 Roger, 372 Samuel, adm. app., 75; bound- ary, 149; ex., 104, 163, 368; wit., 64, 130; 85, 235, 261, 372 Sarah, 67, 317, 359 Silas, 170 Thomas, boundary, 319; ex., 170, 260, 315; purchase, 66; will, 261; 170, 203, 261, 314 Thomas, Esq., 203 "Wm., 260 Willett, 375 Zachariah, Jr., wit., 260 Zebediah, boundary, 145 Zephaniah, boundary, 206 Zuriah, 203 BROWNE, Judith, 381 Mary, 383 BRUNDAGE, Abraham, bound- ary, 171 Amy, 172 Elizabeth, 131 Gilbert, boundary, 172 John, will, 117 oseph, 131 oshua, boundary, 136 larianne, 117 Mary, ex., 117 Tamer, 117 Thomas, 117 BRUNDIGE, Daniel, 258 David, ex., 89, will, 257; 258 Eleazar, purchase, 319 Elizabeth, 327 Eunice, 222 Gilbert, ex., 232; 261 Hackaliali, 261 Hannah, 59 BRUNDIGE, James, ex., 327; 257 Jeremiah, 222, 327 John, will, 327; 222 John, Jr., 374 Joseph, purchase, 67, 318 Joshua, boundary, 67; ex., 222; 59 Marston, 327 Martha, 374 Mary, 222, 261, 324 Moses, will, 222 Nehemiah, 261 Sarah, 258, 261 Zephaniah, 261 BRUTEN, John, Jr., ex., 330 BRYAN, Dorcas, 185 John, ex., 159; wit., 188 Samuel, 185 BUCKALOE, Mary, wit., 200 BUCKBEE, Abigail Hunt, 61 Edmund, wit., 292 John, boundary, 22; purchase, 53; will, 292 Mary, 292 Rebecca, 85 Sarah, 292 BUCKIE, Mary, wit., 344 BUDD, Ann, 43, 194, 251 Anne, 179, 180, 200, 269 Elijah, wit., 213; 251 Elisha, 42, 179, 180 Elizabeth, 251 Gilbert, 43, 98, 137 Griffin, 251 Hannah, 187 Jane, 147 Jerusha, 251 John, will, 381; 20, 42, 43, 137, 147, 387 John, Sr., will, 391 Jonathan, 43, 180 Joseph, will, 42, 251; 43. i37. 194, 200, 251, 395 Joseph', Esq., will, 194 Joseph, Jr., 141 Madge, 43 Mary, 137 Mary L'Estrange, 20 Nicholas, ex., 194; wit., 227; 200 Richard, 219 Sarah, 43, 70, 137, 148 Sarah Underbill, ex., 43; 42, 45 442 Index of Names. BUDD, Tamar, 43 Thomas, 137 Underbill, ex., 194; will, 137; 43. 45. 70. 98, 200 BUDSON, George, ex., 307 BUGBEE, John, purchase, 345; 279, 366 Mary, 279, 366 BULKLEY, Amelia, wit., 307 BULL, George, wit., 326 BULLYEA, John, ex., 296; 311 Rachel, 311 BURCHAM, John, 327 BURGER, Elizabeth, wit., 167 John, 167 BURLING, Ebenezer, will, 152 Edward, ex., 181, 214; wit., 200, 242; 142 Edward, Jr., wit., 242 Hannah, 332, 375 John, Jr., wit., 259; 375 Phebe Ferris, 35 Rebecca, wit., 242; 142, 375 Wm., 332 BURNE. Alex., wit., 78 BURNELL, Josiah, wit., 321 BURNET, Frances, 376 Jane, 376 Mary, 376 Peter, 376 Sarah, 376 Susannah, 376 Tamer, 376 BURR, Abigail, i Daniel, ex., i BURRIDGE, Sarah, 165 Wm., 165 BURRILL, Thomas, wit., 328 BURRITT, Blackleach, wit., 324 BURTIS, Aaron, 302 Sarah, 301 Wm., wit., 167 BUSCH. Abraham, 78 Albertus, 78 Anne, 75 Bemardus, 78 Henry, 78 Isaac, 78 John, 78 (Bosch), Justus, will, 78 BUSH, Abrabam, boundary, 104; 94, 100 Anne, will, 94 BUSH, Anne Westerhout, 62 Isaac, 94 John, 94 Justus, 94 Ruth, 100 Stephen, will. 356; 62 BUSHE, Benjamin, 164 George, 164 BUSSING, Evert, wit., 223 Henry, wit., 297 John, adm. app., 56 Mary, adm., 56 Peter, 69, 288 Rebecca, 69 BUTLER, Eleanor, 217 Hannah, 180 Henry, 217 John, 217, 301 Martha, 174 Robert, 207 Thomas, wit., 195; 183 BUYS, Leah, 351 Johanes, 351 Thomas, wit., 240 BUZBY, Elizabeth, 267 John, adm., 20; adm. app., 2t BYvANCK, Aegie Provost, 25 Anthony, 25 Evert, will, 25 Frances, 362 Garritt, 25 !an, 25 ohanes, 25 ohn, wit., 342 laria, 25 Wm. Provost, 25 Wyntie, 25 CABELL, John, wit., i CALLORE, Ann. 192 CANFIELD, Abraham, bound, ary, 290 Daniel, will, 350 iames, 351 lary, ex., 351 Nathan, Jr., boundary, 290 CANIFF, James, 207 Jeremiah, will, 207 ] ohn, 207 \ onas, 207 ' Uchard, 207 CANNON, Amot, 164 Phebe, 164 Index of Names. 443 CANTINE. Betty, 44 Isaac, boundary, 160; 44 CAREL, Mr., 17 CARHART, Alida, wit, vjx Elizabeth, 206, 270 Ich., wit., 59 Jane, wit., 271 ohn, wit., 48, 49, 64, 66, 104, 112, 140, 167, 176, 196, 213, 243, 271 Jonathan, 206; wit., 260 Thomas, 270 CARLE, Adonijah, 159 Amy, 159 Joseph, will, 159 Millicent, 159 Peter, purchase, 159 Phebe, 159 Thomas, 159 CARMAN, Gamaliel, wit, 116 CARMEN, Hanah, wit, 117 CARPENTER, Abigail, 153 Amy, 370 Archelaus. 131, 273 Archibald, 167 Barzillai, 107 Benedict, wit., 280, 300; 360 Benjamin, boundary, 373; 131, 273. 370 Bethuel, 107 Bttdd, wit, 201 Caleb, ex., 272; 370 Deborah, 153 Ephraim, 131 George. 131 Hannah, 311 Isaac,. 219 Jacob, ex., 339; 106 Joseph, adm., 75; ex., 368; will, 370; 278 Tosiah, 107 Mary, 106, 107 Miriam, 153 Nathaniel, will, 153 Phebe, 131, 273 Rachel, 131 Rebecca, 167 Richard, wit, 375 Robert, wUl, 106 Rufus, wit, 355 Ruphus, 107 Samuel, wUl, 131 Sarah, 370 CARPENTER, Silas, 131 Thomas, boundary, 231; will, 219 Timothy, will, 273; 131 Willett, 153 Wm., 131, 273 Wright, 131 Zenas, 107 Zophar, 107 CARRYL, Marianne, ex., 215 Patrick, will, 215 CASPELL, Jane, 268 John Brooks, will, 268 Rebecca Brooks, 268 CASTON, Joseph, purchase, 160 CAUSETON, Joseph, wit, 281 Martha, 321 CHADEAYNE, Henry, wit, 103 CHADEAYRE, Henry, wit, 84 CHAMBERS, John, ex., 119 Samuel, wit., 232 CHAMPENAIS, Elizabeth, 239 Thomas, wit. , 239 CHAPMAN, John, wit, 351 CHARD AVAYNE, Isaac, wit, 70 Jeremiah, 70 Mary, 70 CHARLICH, Henry, wit, 164 CHARLICK, Henry, Jr., wit, 145 Sarah, 178, 294 CHATTERTON; Peter, 211 CHEESEMAN, Samuel, wit., 374 CHITTESTER, Abm., ex., 308 CICARTTE (Sicard?), Daniel, wit, 119 CLAPP, Benjamin, wit, 269, 351, 361 Deborah, 364 Elias, will; 361; wit., 256 Henry, 361 John, wit, 204, 361 John, Jr., wit, 256, 269, 285 Joseph, 361 CLARK, Barbara, 386 Betsey, wit, 339 Daniel, purchase, 22, 50; wit,. 22, 28, 40 Elizabeth, 147 James, wit., 339 John, ex., 147, 386 Joseph, boundary, 281; pur- chase, 140 Martha, 128 444 Index of Names. 3., Jr., wit., 42 HRAN, Charity, 261 CLARK, Mary, 147 Moses, 147 Susanne, 147 CLARKE, Daniel, 395 Elizabeth, 44 Hannah, 44 John, 5 Sarah, 44 CLEATOR, Humphrey, 59 Joseph, will, 59; wit., 24, 37, 59 CLEEVE, Hannah, 164 CLEMENS, Emmett, 244 CLEMENT, James, 74 CLEMENTS, Andrew, 165 James, adm. app., 76 Mary, 233 CLOKE, Joseph, boundary, 212 CLOPPER, Susanna, 255 Wolfert, 255 CLOSE, Benjamin, wit., 133 Odell, 137 CLOWES, John, wit., 42 Samuel, 42 S., ^ COCHI Rebecca, 261 Wm., wit., 219 COCK, Hannah, 14 Mary, 14 Robert, wit., 289 Sarah, 14 COCKLE. John, wit., 187 COCKROFT, Margaret, 326 CODDINGTON, Thomas, ex., 10 COE, Andrew, wit., 31 Jane, 267 ohn, 267 Samuel, will, 267 COLDEN, Gilbert, 215 Governor, 304 , 232 COLEBOURNE, Edward, 386 Katharine, 386 ■COLES, Anne, 348 Elizabeth, 348 Iames, wit., 258 emima, 348 ohn, 348 oseph, 348 lary, 348 Nathaniel, purchase, 302 JRobert, boundary, 230; will, 348 COLES, Sarah, 348 COLEY, Daniel, 257, 274 Ephraim, will, 257 Lydia, ex., 257; will, 274 Ruth, 257, 274 Sarah, 257, 274 COLIER, Mary Huestis, 19 COLLARD, Isaac, 212 ,'acob, wit., 342; 212, 213 James, wUl, 212; wit., 91, 125 Jane, 213 John, 213 Keturah, 213 Margaret, 213 Mary, 213 Michael, 212 Rebecca, 213 Susannah, 213 Wm., 212 COLLIER, Benjamin, wit., 27; 9 Edward, boundary, 19; wit., IS Mary Huestis, 36 COLLINS. Edward, purchase, 50 COLWELL, James, 363 Mary, 363 COMB, George, ex., 323 COMBES, Elizabeth, 323 George, ex., 323 COMBS, Elizabeth, 367 George, 367 COMSTOCK, Stephen, 329 CONCKLIN, Allada, 302 AUea, 225 Ally, 314 Christina, 234 David, 374 Deliverance, will, 225; 234 Dinah, 91 Eleanor, 313 Gilbert, 314 Hester, 246 Isaac, 314 iacob, 246 ohn, will, 302; 184 onathan, will, 313 oseph, 96 ! ilargaret, 374 Matthew, 225 Nathaniel, 184 Phila, 184 Sally. 303 Sarah, 184 Index of Names. 445 CONCKLIN, Stephen. 184 Thamar, 96 Timothy, will, 184 CONCKlSnG, Ithamar, 13s Jacob, wit., 217 John, sale, 301; 393 Joseph, 135 Sarah, 50 CONTE, LE, , purchase, 52 CONTINE, Frances. 129 Isaac, ex.. 40; will. 129 Isaac, Jr., wit., 60 Jane, 129 Susannah, 129 COOK, Deborah, 216 Elizabeth, 216 George, 216 Hannah, 216 Isaac, 216 !acob, 216 ames, 216 osiah, will, 216 lartha, 216 Penelope, 6 Rebecca. 216 Rhoda. 216 Thomas, wit.. 28 COOLEY, Jemima, 230 Sarah. 230 COON. Hanness, will, 299 Sacob. ex., 299 ames, 299 eremiah, ex., 298 oseph, wit., 188 osiah, 299 Lichard, 299 Sarah, wit., 299 COOPER, Cornelius, wit., 362 COPPIN, George, 385 COREY, Charles. 134 George. 134 CORNELL, Abigail, wit. 396; 242. 375 Ann, 242, 375 Benjamin, boundaiy, 247; ex., 151. 259. 396; will, 242; 142, 242. 375, 396 Charity, 28s Daniel, 218 Deborah, 242 Ebenezer, 253, 375 Elizabeth, wit., 50 CORNELL. Ezra. wit.. 298 Ferris, 247 Gilbert. 53 Hannah, 242, 247, 285 Haviland, 375 Jacob, ex., 285; 143 James, 258 Jane, 242, 375 John, will. 375; 142, 242, 258, 285. 288 Joseph, will. 246; 142, 247, 375 oshua, will. 275 osiah, 258 lary, 151, 247. 259, 375. 396 Peter, boundary, 247; ex., 151, 396; will, 259 Phebe, ex.. 53; 242, 246, 247, 285. 375 Quimby, 258 Ri., wit., 54 Richard, ex., 102; will, 142, 151. 396: 53, 258, 259, 375 Richard, Sr.. 89 Samuel. 285 Sarah, 247. 285 Stephen, wit.. 278; 242, 375 Thomas, will, 53; 259, 375 Wm., ex., 285, 306; 258. 375 CORNELLY. Joshua, wit.. 107 CORNWALL, Thomas, 85 CORNWELL, PETER, 192 Richard, overseer, 2 Sarah, 192 CORSA, Benjamin, 68 Elizabeth, 152 Jane, 68 COTHONEAU, Elias, will. 393 Guillaume, wit., 8 Wm.. 393 COURSEN. Benjamin, will, 241 Isaac, 241 John. 241 Tunis. 241 COURSON, Isaac. 190 Mary. 190 COURTLANDT. , purchase, 139 COUTANT, Catharine, 125, 262 Esther, 262 Isaac, will, 262; wit.. 84; 125, 262 Jacob. 262 ane, 188 446 Index of Names. COUTANT, John, wit., 135 John, Jr., 96 Marian, 262 Susanna, 262 COVERT, Abraham, 335 Dorothy, 335 Elisha, wiil, 335; wit., 148; 355 Elizabeth, 338 Isaac, wUl, 335 iohn, 338 -nke, 335 Martha, 272 Mary, 335 Sarah, 335 COX, Joseph, wit., 298 COXE, John, wit., 121 COZINE, John, wit., 341 CRAB, Richard, wit., 124 CRABB, Henry, ex., 265, 266 John, 265, 266 Phebe, 265 Richard, will, 265 CRAIG, Hannah, wit., 152 CRAMPTON, Samuel, 139 CRANE, John, 370 Joseph, 370 Tamer, 370 Thaddeus, wit., 133, 157 CRANKHEYT, Garrit, wit., 217 CRAWFORD, Abigail, 371 Ann, 363, 371 Archibald, ex., 372; 303 David, 371 Dorothy, iii Elijah, 360 Elizabeth, ex., 271, 372; 201, 266, 371 Esther, 360 Felix, 111 Henderson, 371 Israel, 111 James, 303 Jane, ex., 373:360, 371 John, purchase, 317; will, 2or, 303; wit, 271; 111, 360, 371 Martha, 371 Mary, 301, 303, 360 Pheoe, 201, 360 Quintan, will, 111 Rachel, 360 Robert, wit, 271, 304; will 371; 303 CRAWFORD, Samuel, will, 360; 300 Sarah, 201 Stephen, 371 Susannah, 201 Tamathy, 11 1 Uriah, III Wm., wit, 227 CREED, Mary, 95 Wm., 95 CREGIER, Ann, 241, 397 Dr. John, wit, 293, 349 John, wit, 246 Martin, 241, 397 , purchase, 4 CROFT, Wm., 328 CROMPTON, Margaret, 280 CROMWELL, Charity, 246 Deborah, 192 Elizabeth, will, 389; 394 George, 246 James, 389 John, ex., 256 John, Sr., will, 389, 394 CROOKER. Anne, 301 Dinah, 301 Robert, will, 301 Wm., ex., 301 CROOKSTON, John, will, 316 CUER, John, wit, 40, 60, 89 CURREY, Richard, adm., 21 CURSER, John, wit, 297 DALE, Anthony, wit., 253 DALLY, Charity, 366 DANE, Abigail, 112 DANIEL, Alex., wit., 94 Wm., wit, 167 DARKINS, Robert, wit., 3 DAUCHY, Elizabeth, 132 James, 132 ohn, 132 lary, 132 Nathan, 132 Philip, 132 Rachel, 132 DAVENPORT, Amy, 295 Eles._, will, 311 Gabriel, 295 Hannah, 295 Isaac, 295, 311 Jemima, 29s John, 295 Index of Names. 447 DAVENPORT. Martha Leggett, 23 Mary, 295, 311 Phebe, 295 Richard, 295 Richardson, 295, 296 Robert, 296 Samuel, will, 295 Thomas, 295, 296, 311 Wm., 23, 311, 395 DAVID, Esther, 16 Tames, 96 John, 16 DAVIDS, Belitie, 255 Catharine, 255 David, wit., 225 Harman, wit, 225 Harmer, ex., 153 Jacobus, 25 s Wm., wit.. 191, 202, 235, 326, 233. 295; 225 DAVIS, Andrew, 388 Lucy, 20 Samuel, wit., 305 Wm., wit., 376 , 20 DAWSON, Phebe, 29S DAYTON, David, wit., 306 Dr. David, ex., 260 DEAN, Daniel, wit., 122; 249, 312 Deborah, 312 Elizabeth, 365 Gilbert, 374, 37s Isaac, 374, 375 Isaac, Sr. , will, 374 ' James, 238 John, 374, 375 Mary, 239 Nicholas, purchase, 135; will, 249; 312 Rachel, wit., 122 Samuel, wit., 202, 283; 312, 364. 374 Solomon, wit., 84, 300; 249 Stephen, 249, 312 Thomas, 239, 374 Willett, 365 Wm., 249, 312, 364 DEANE, Elias, 34, 37 DE BE VOIS, Yorst, wit., 213 DE BLEY, James, ex., 240; 151, 318 Martha. 151, 3i8 DE BONREPOS. Elie. wUl. 36 Esther, 36 DE FOREST. Henry, wit., 130 DE FORREST. Isaac, 17 DE GRAW, James, wit., 213 DE KLEYN, Leonard, 71, 72 Leonard Huggens, will, 71 DE LANCEY, Mice, 232 Anne. 232 Elizabeth, 233 James, 232, 325 Jane, 232 John, 232 Oliver, 232 Peter, will. 232 Stephen, boundary, 65; 232 Susannah, 164, 232 Warren, 233 DELAVAL, John, 14 DELAVAN, Abraham, 396 Agnes, 396 Cornelia, 396 Cornelius, 396 Daniel, 396 Hannah, 396 Levisee, 396 Nathan, 396 Samuel, will, 396 Timothy, 396 DELSPAW, Peter, wit., 153 DE MILT, Jane, 148 DENHAM, Hannah, 47, 393 Isaac, will. 47; 392 John, 392 Josiah, 392 Nathaniel, 47, 393 Rebecca, 47 Rev. Thomas, will, 393 DENNIS, Deborah. 165 George, Esq., will, 165 Jesse, 166 Obadiah, 166 Stephen, 166 DE PEYSTER. Abraham, 143 DE RAUST. Cornelius Willett, 343 DE RINERE. Abm., will, 35 Hannah, 35 Jane, 35 John, 35 Letitia, 35 Mary, 35 Rachel. 35 448 Index of Names. DE RONDE, Catharine, 221 Hendrick, 221 DERRY, Joseph, 69 DE ST. CROIX, Marie, wit, 246 DEVOE, Abel, will, 306; 349 Abigail, 125 Abraham, 125 Andrew, will. 349; 306 Daniel, 125, 349 David, 125 Frederick, will, 124; 125, 306, 349 Hester, 125 John, 125 Leah, 125 Iklagdalen, 306 Mary, 124, 125 Sarah, 125 Thomas, 125 DEVOO, Abraham, 341 Cornelius, 287 Daniel, will, 287, 341 Elizabeth, 342 Francis, 150 Isaac, 341 iohn, 287, 341 «aney, 341 Letty, 341, 342 Levi, wit., 179; 287 Margaret, 342 Mary, 287 Peter, 341 Rachel, 342 Sarah, 150 DEVOOSE, Abel, go Frederick, Sr., will, 90 Joseph, 90 Judith, 90 DEVOUE, Abel, will, 314 Benjamin, 314 Daniel, 314 Esther, 314 Frederick, 314 Mary, 314 Susanah, 314 DE VOUE, Frederick, wit, 278 DICKERMAN. Elizabeth, 28 DICKINSON, Robert, ex.. 134 Zerpah, 108 DICKSON, Gabriel, will, 154 Hannah, 154 Joseph, ex., 154 Lydia, 154 DICKSON, Rebecca, 154 DILLPECK, James, boundary, 58 DINGEE, David, 189 Elijah, 189 John, 286 Robert, will, 189 Sarah, ex., 189; 286 DISBROW, Ann, 116 Annie, ex., 117 Benjamin, 99 Deborah, 99 Elizabeth, 99 Hannah, 99 Henry, purchase, 53; will, 99, 240, 390; 54 John, purchase, 28; 99, 240, 390 John, Jr., will, 117 John, Sr., will, 116 Joseph, 99 Josiah, 99, 254 Margaret, 99 Mary, 87, 99 Peter, 240 Samuel, 254 Sarah, ex., 116; 254 Wm., wit, 338 DIXON, Wm., wit., 376 DOBBINS, Elizabeth, 254 Susannah, 254 DOBBS, Eda Pearsall, 56 Walter, 55. 244 Walter, Jr., 245 DOBSON, Betsey, 312 Eleazar, 312 Rachel, 312 DODGE, Amos, ptirchase, 228; 129 Sarah, 129, 134 DOLE, Doughty, 230 Sarah, 230 DOLHAGEN, Eunice, ex., 195 Isaac, will, 195 DOLSON. Sarah. 69 Tunis. 6g DOOLITTLE, Hezekiah, Jr., wit., 220 DOTY. Amy. 312 Elias. 312 Wm.. wit, 191, 299 DOUGHTY. Amy, 249 Elias, purchase, 5; 249 Francis, will. tSo; wit., 66; 39a Index of Names. 449 DOUGHTY, John, i8o, 199 Letitia, 199 Mary, 74, 392 Palmer, 67 Sarah, 55 Wm., adm. app., 69 DOW, George, wit., 76 Isaac, ex., 79 Margaret, 79 DOWNING, Sarah, 164 DRAKE, Anne. 11, 384 Augiistine, ex., 168 Benjamin, ex., 228; ■will, 83; wit., 237 Captain John, 38; boundary, 39 Catharine, 83 Edmund, wit., 195 Elizabeth, 279, 366 Eunice, 83 Fanny, 321 Frances, 279 Gilbert, wit., 226; 279, 366 Hannah, wit., 237 Jassper, ex., 84; purchase, 109; 57 Jean, wit., 247 ohn, purchase, 93; wit., 210; II, 30, 384 Joseph, ex., 227; will, 87; wit., 195, 227; II, 30, 58, 384 Joseph, Jr., will, 30 Joseph Rodman, 11 Joseph, Sr., 33 Mary, ex., 84; 11, '30. 67, 83, 384 Moses, ex., 247 Nathaniel, 279 Rebecca, 202 Samuel, boundary, 54; will, II, 384; wit., 380; II, 57, 382 Sarah, 57 DRAYLET. Mr., 17 DREW, Gilbert, 85 DUBOIS, Judith, 71 Paul, wit., 52 DUNCAN, Elizabeth, 362 George, Jr., will, 361 Michael, 362 Monspeson, 362 DUNHAM, Isaac, purchase, 66 DUSENBURY, Gilbert Budd, 141 Hannah, 189 DUSENBURY, Henry, 189 Mary Fowler, 33 Nancy, 141, 194 Samuel, will, 141 Samuel Denton, 141 Sarah, 141 Wm., 138 DUSHIRE, Peter, 282 Syby, 282 DUSINBURY, Dorcas, 270 Gilbert, 269 Hannah, 270 Henry, 269 iohn, 269 /evina, 269 Mary, 269 Nancy, 200 Ruth, 269 Stephen, 269 Wm., will, 269, 308 Woolsey, 269 DUTCHER, Barent, will, 295 Isaac, 295 Johanes, will, 351 John, 295, 351 Phebe, 373 Rachel, 295, 351 Wm., ex., 295; 351 DUTHER, John, ex., 259 Margaret, will, 259 Wm., 259 DYCKMAN, Deliverance, 225 Gerritt, wit., 283 Jacob, ex., 133; wit., 187; 130, 225 Jacobus, 91 Rachel, 91 Rebecca, 223 Wm., ex.-, 246 DYON, Lewis, boundary, 23 DYSLEAN, Mary, 231 EAMES, Henry, wit., 372 ECKER, Abraham, will, 294; wit., 351; 130, 295 Angeltie, adm., 130 Isaac, 294, 351 John, wit., 259, 295 Marritie, 129, 294 Marritje, 130 Mary, 351 Stephen, ex., 217; wit., 295, 351; 129 450 Index of Names. ECKER, Stephen, Jr., wit., 259 Sybout, 130 Wolfert, ex., 259; will, 129; wit., 217; 294 Wolvert, will, 130; wit., 130 ECKLER, Isaac, 259 Mary, 259 EDDAS, Abigail, 51 Cicily, will, 61 Jolin, SI Robert, will, 51; 61 Rut, 51 Rutt. 61 EDSALL, Samuel, arbitrator, 382 EDWARDS, Ebenezer, wit., 100 Margaret, 274 Thomas, 274 ELLIOTT, Deborah, 113 John, 113 Mary, 113 Milhcent, 113 Robert, will, 113 ELTING, Richard, wit., 252 EMBERS, John, wit., 240 EMBREE, Deborah, 80 George, wit., 320 Hannah, 80 . John, 80 Jonathan, 80 Mary, 80 Robert, 80 Ruth, 80 Samuel, will, 80; wit., 124, 279; 366 Sarah, 366 Susannah, 292 Thomas, wit., 292 EMERSON, Ann Richbell, 9 John, 9 EMMANS, Thomas, will, 347 EMMONS, Abigail, boundary, 185; 85, 124 Abraham, will, 85; loi, 208, 347 Fanny, 208 Isaac, 86 Sarah, 208 Stillwell, will, 207; 86 Thomas, wit., 103; 86, 208, 246 EMOTT, James, wit., 10, n6 ENTERS, John, will, 328 Mary, 328 ERVIN, Abigail, 54 Mary, 54 ERVIN, Michael, will, 54 Nicholas, 54 ERWIN, Tared, wit., 143 EUSTACE, John, adm. app., 75 Samuel, adm., 75 EVENS, James, i EVER, Robert, 14 FAIRCHILD, Ann, 212 FABLER, James, wit., 92 FALCAR, John, wit., 315 FARGASON, John, 20 John, Jr. , 20; boundary, 22 Thomas, purchase, 22 Wm., 20 FARING ALL, Anne, adm., 79 Robert, adm. app., 79 FARRINGTON, Abigail, 392 Benjamin, will, 82, 363; 249 Edmund, 82 Elizabeth, 363 \ ames, 83, 363 _ Tane, 363 /ohn. 255 _ foshua, 363 Keziah, 255 Lydia, 255 Matthew, 82 Phebe, 82 Robert, wit., 249 Sarah, 363 Stephen, wit., 277; 162, 255 Susanah, 363 Thomas, boundary, 247; will, 255; 216, 392 FAUCONIER, Peter, 100 FEEK, Robert, wit, 306 FERGUSON, Wm., ex., 55 FERRIES, Peter, boundary, 36 FERRIS, Abigail, 358, 359 Ann, 359 Anne, 9/y, 358 Annie, 117 Benjamin, boundary, 290; will, 360; wit., 270; 98, 126- Charity, 330, 331, 358 " Daniel, boundary, 187 David, 358 Edward, 358 Elizabeth, 98, 230, 360 George, 358 Grace, 35 Hannah, 117, 315 Index of Names. 451 FERRIS, James, ex., 262; pur- chase, 51 ; wiU, 98, 358; 35, 128, 250, 330, 331 Jane, 98 ohn, boundary, 258; ex., 14, 248, 262; will, 34; wit., 224; 128, 230, 435 Jonathan, will, 128; 35, 249 oseph, 312 oshua, 250 lartha, 35, 98 Mary, 358. 385 Mary Ann, 238 Mercy, 98, 359 Peter, 34. 128 Rachel, 249, 312 Samuel, 35 Sarah, ex., 361; 35, 181, 360 Thomas, 358 FIELD, Anthony, will, 332; wit., 96 Benjamin, ex., 335, 353; 332 Hannah, 332 John, wit., 227 < Mary, 280 Nathan, wit., 96 Samuel, ex., 133; 332 Sarah, 332 Stephen, ex., 267 Thomas, 332 Uriah, ex., 361 Wm., wit., 239: 332 FIELDS, Benjamin, 245 Nathan, boundary, 196 FINCH, Hannah, 89 FINCHER, Abm., wit., 316 FISH, Elizabeth, 74 FISHER, John, boundary, 58 FITZGERALD, Ed., wit., 36 Edward, wit., 30 Gould, wit., 167 FLAMEN, Cor., wit., 100 Cornelius, ex., 116 FLANDREAU, Ann, 238 Benjamin, 302 Elias, 302 iames, wit., 188; 302 ane, 302 ohn, will, 302; wit., 259 'eter, boundary, 355; ex., 238; wit., 173; 238, 302 FLEMING, Peter, ex., 284, 369; 209, 368 FLEMING, Sarah, 368 FLETCHER, Governor, 13 FLEWELLING. Amy, 374 Ezekiel, 265, 374 Francis, 265 Freelove, 265 Jemima, 265 Maphlet, 265 Robert, will, 265 FLINT, Nathan, wit., 184 FLOOD. Elijah, wit., no FLORENCE, Gideon, purchase, 230 FLOYD, Charles, 330, 331 Katharine, 330 Margaret, 331 NicoU, 330 FLYPSEN (PhiUipse), Frederick, will, 16; 115 FOGE, Bartholomew, wit., no FORGASON, Anne, ex., 68 Hezekiah, 68 John, will, 68 Nehemiah, 68 Sarah, 68 FORMAN, Aaron, ex., 258 Aaron, Jr., ex., 178 Alexander, wit., 322 John, wit., 178; 182 Phebe, 273 Rhoda, 327 2. Thomas, boundary, 384 PORSHEE, John, ex., 283 FORSURE, Rebecca, 294 Mr., Jr., 294 FOSHE, Wm., purchase, 279 FOSHED, John, ex., 329 FOSTER, Abigail, 210 Hannah; 210 Jacob, purchase, 252 John, boundary, 179; 210 Miles, 14 Thomas, 210 Wm., will, 210; wit., 43, 50, 65. 83; 63 FOUNTAIN, Matthew, ex., 229 Moses, witi , 161 Uriel, wit., 348 FOWLER, Abraham, 47 Abigail, 94, 109, 180 Ann, wit., 171 Anne, 70, 104, 317 Anne Drake, 58 452 Index of Names. FOWLER, Benjamin, wit., 348; 33. 48, 49. 92. 367 Caleb, ex., 134, 153, 260; wit., 203, 296; 104, 107, 108, 166 Charity, 94 Charles, 48 David, 266 Drake, 54 Edmund, purchase, 132; will, 109 Edward, wit., 227; 109 Eleanor, 67 Elijah, boundary, 266; 93 Elizabeth, 46, 94, 134, 191, 266 Fowler, 69 Frederick, wit., 234 George, 30 Gilbert, will, 98; 70, 109, 180 Hannah, 33, 109 Henry, boundary, 29, 374; will, 69; 29, 33, 38, 69, 98, 134. 367 Henry, Sr., will, 67, 386 Isaac, 317 Jacob, 367 tames, wit., 161, 258; 48 Jane, 361 Jasper, 54 Jeremiah, will, 46; wit., 30, 55. 86; 33. 50 John, boundary, 93; ex., 55, 94; will, 107; wit., 49, 167; 33, 67, 98, 266 John, Esq., will, 266 Jonathan, will, 48; wit., 31; 46 Joseph, boundary, 58; pur- chase, 112, 248; wit., 270; 33. 70, 98. 244 Joshua, 54, 266 osiah, 48 udy, 29 ,evina, 270 Marianne, 94 Martha, 48 Mary, 30. 46, 54, 107 Mary Drake, 33, 58 Meram, will, 151 Moses, purchase, 156; will, 93, 134; wit., 29, 247; 67, 70, 107, 108 Newbury, 134 Phebe, 48, 94 Phebe Hunt, 61 FOWLER, PhUip, 180 Rachel, ex., no; wiU, 180; 97, 341 Rebecca, 33, 55 Samuel, purchase, 109; 47 Sarah, ex., 341; 33, 55, 67, 92, 94, 218 Solomon, will, 341; 93, 94, 109, 151, 180 Stephen, purchase, 218; 93 Thomas, 33, 266 Vincent, wit., 234 Wm., purchase, 247, 373; will, 29. 33. 34; wit., 40; 134, 367, 386, 391 Wm., Sr., 33 FRANCIS, James, wit, 168 Jane, wit., 56 lANC FRANCKLIN. Henry, wit., 107 Thomas, wit, 107 FRANKLIN, Deborah, 142 Gloriana, 331 Henry, 216 James, ex., 331 Matthew, 142 Thomas, ex., 87; 216 FRASER, Sarah, wit., 199; 197 FRASIER, Mary, 197 Wm., 197 FREELAND, Mary, 310 FREHOCK, John, wit., 121 FRENCH, Anatji Phillipse. 18 Francis, wit., 4; i Hannah, 277 Nathaniel, i Philip, 18 Th., wit., 10 FREZERUT, Daniel, 239 Theodore, 239 FRITH, Wm., wit., 114 FROST, Caleb, 288 David, ex., 311 Elizabeth, 288 Hannah, 288 Jacob, 288; ex., 289 Joseph, will, 288 Michael, 288 Sarah, 288 Wright, 288; ex., 289 FURMAN, Aaron, ex., 89 GAGE, Margaret, 326 GAINE, Hugh, ex., 215 Index of Names. 453 GALPIN, Hannah, 378 Jane, 278 ] eremiah, 378 John, 378 _ oseph, purchase, 31; 378 Moses, purchase, 80; 378 Phillip, will, 378 Sarah, 378 GANIARD, Francis, will, 105 Judith, ex., 105 GANNONG, Jeremiah, Sr., will, 114 John, wit., 114 Martha, 114 GANUNG, Isaac, 286 Rachel, 286 GARDENEER, Antie, 334 David, 334 Harmanus, will, 334 GARDENER, Elizabeth, 386 Henry, 386, 394 John ,386 k.Rr GARDINER, Benjamin, 62. 85 Sarah, 62 Thomas, will, 62 GARDNER. Benjamin, will, 27 Elizabeth, 27, 190 GARINEAU, Susanah, 238 GARITSON, Gerritt, 193 GEDNEY, Abraham, 196 Absalom, wit., 300; 354 Anna, 250, 360 Bartholomew, ex., 300; will, 315; wit., 201; 216, 250, 272 Bartholomey, ex., 357 Caleb, ex., 237; 215 Capt. Absalom, ex., 315 Eleazar, boundary, 99; will, 359; 98, 360 Elijah, will, 300; 216, 249 Elizabeth, 272 Esther, 217 Isaac, 236; ex., 237, 241; will, 237; 76, 21s Jacob, 359, 360 tames, will, 214; 215 John, boundary, 54; ex., 65; will, 216, 272; wit., 54, 148; 76, 249, 250,. 300, 315 Jonathan, 215 oseph, will, 354; 98, 217, 359 oshua, 237, 249, 312 largaret, ex., 315; 249 GEDNEY, Martha, 217, 354 Mary, will, 249; 216, 217, 274, 360 Mary Ann, 9 Miriam, 237 Patience, 196 Peggy, 312 Phebe, 214, 237 Ruth, 217 Samuel, wit., 301 Sarah, ex., 300; 272 Sibyl, 272 Solomon, 214 Sybil, 76 Thomas, 359, 360 GEE, Joseph, boimdary, 39 Rebecca, 205 GENNEREUX, Elizabeth, 335 GENTER, Anna, 252 Elizabeth, 251 Henry, 251, 252 John, will, 251 Lydia, 252 Mary Magdalen, 251 GERAIN, Stephen, will, 147 Susanne, ex., 147 GERRINEAU. John, 238 Susanna, 238 GERRITSEN, Dorah, purchase, 61 GERRITTSE, John, wit., 155 GIBB, Andrew, will, 189; wit, 65; 190 John, 190 Patience, igo Sarah, 190 GIBBS, Mr., 380 GIFFORD, John, wit., 397 GILBERT, Abijah, 336 Benaijah, 336 Elizabeth, 263 Ephraim, boundary, 336 Jacob, 336 Josiah, ex., 257; will, 335 Lois, 335 Nathan, 335, 336 Samuel, will, 263; -wit., 52 GILCHRIST, Samuel, 328 ThomaSj wit., 89 Wm., wit., 166 GILLAIN. Hannah. 73 Henry, will, 73 GILLAN, Abiah, 95 Pa 454 Index of Names. GILLIAN, Abiah, 75 Henry, ex., 99; 75 GILMORE, Robt., wit., 287, 342 GLADSTON, Isabel, 190 Thomas, 190 GLEAN, Anthony, 80 Sarah, 80 GLEASON, Mary, 311 GLOVER, Keziah, will, 253; 75, 163 Keziah Baxter, 34 GODFREY, Robert, 383 GODFRIE, Francis, wit., 241 GOLD, Joseph, boundary, 273 GOLDING, Amos, 167, 168 Benjamin Coles, 167 Coles, ex., 168; will, 167; wit., 131 Ephraim, 166, 167 John, 166, 167 Josephj 166, 265 Lttcretia, 167 Margaret, 168 Mary, 166 Phebe, ex., 167; 265 Sisthe, 168 Thomas, will, 166 Thomas, Jr., wiU, 168 GOODWIN, Elizabeth, 294 Susanah, 294 Susannah, 238 GOUGUEAM, Gregoire. wit, 92 GOULD, Nathan, wit, 1 GOUVERNEUR. Abm., wit, 25 GOWATT. Sarah. 62 Wm., 62 GRAHAM, Arabella^ 120, 256, 377 Augustine, 70, 256, 343, 377 Charles, 2^6, 377 Elizabeth, 10 Isabel, 10 James, ex., 156; will, 9, 256; 343 John, 10, 377 Jonathan G., wit, 280 Mary, 10, 343 y Morris, 256 Moses, 377 Lewis, ex., 305; 256, 304, 377 Robert, wit, 226, 240 Sarah Margaret, 10 GRANT, Benjamin, purchase, 55 GRAVISTON, Catharine, 239 GRAY, Wm., adm., 381; wit., 320 GREEN, Caleb, 110 Charles, boundary, 306 Edmond, 167 Frances, 347 Gilbert, no Hannah, no Isaac, 347 iames, ex., 327 ohn, no oseph, will, no; 265 lary, 145, 265 Reuben, 127, 145 Rosana, 167 GREGG, Elizabeth, 210 Higgenbotham, will, 210 Wm., 210 GREGORY, Hannah, 271 Nehemiah, 303 GREY, Levy, adm. app., 381 GRIFFEN, Caleb. 267 Ezekiel, 367 Henry, 367 Jacob, wUl, 367 Samuel. 368 Sarah. 367 Wm., 367 GRIFFIN. Adam, 337, 338 Amy, 24, 162, 226 Ann, 338 Anne, 162 Benjamin, ex., 226, 241; will, 53; 163, 376 Caleb, 54, 163 Deborah, 54, 162 Edmund, will, 87 Edward, 5, 74 Elihu, 306 Elizabeth, 54, 162, 338 Ezekiel, will, 337; 54 Gershom, wit., 286; 154 Gilbert, 154, 163 Hannah, 142, 149, 161, 162, 338 Hannah, Jr., will, 230 Henry, will, 226; wit., 188; 53, 163 iacob, ex.. 339; 54. 258, 338 ane, 226 emima, 162 ohn, ex.. 306, 325; will, 154, 161; 53. 54. 230. 306, 338. 386 Index of Names. 455 GRIFFIN, Joseph, ex., 154; will, 149; 161. 162, 230, 317, 338, 352 Margaret, 54 Martha, ex., 154 Mary, will, 163; 53, 162, 337, 352 Phebe. ex., 149; 162, 338 Russell, 154 Sarah, 162, 337, 338 Wm., ex., 226; wit., 162; 53, 54. 163 Zebulon, 149 GRIFFINGS, John, boundary, 98 GRIGGS, Elizabeth, 73 Hannah, 73 John, 73 Mary, 73 Thomas, ex., 73 GUE, Daniel, 352 David, 352 John, wit., 141; 194, 200 Sarah, 200 Susannah, will, 352 GUION, A., wit., 36 Abraham, ex., 363; 355 Agnes, 363 Amon, ex., 79; will, 172; wit, 44; 60, loi Amos, wit., 72 Anna, 188 Benjamin, wit., 356; 173 Daniel, loi David, ex., 298; wit., 355; 298 Dinah. 355 Elias, 173 Elie, wit., 263 Elizabeth, loi, 172 Esai, 173 Esaie, wit., 263 Esther, 288, 298, 363 Frederick, 363 Isaac, will, 355; wit., 103; 60, 363 Isaac, Jr., will, 363; wit., 84 James, wit., 60; loi ohn. ex., 355, 363; 188, 355, 356 Lewis, boundary, 58; 60, 172 Lewis, Sr., will, 60 Mary, ex., 363; 101 Peter, 355 Susanah, 175 GUION, Susanne, 101 Thomas, 363 Tomaza, 60 GULOT, Mary Elizabeth, will, 281 GURNEY, Mordecai, boundary, 57 HADDEN, Arabella, 152 Bartholomew, purchase, 285; will, 275; 152 Benjamin, 376 Edward, 390, 391 Elizabeth, 390, 391 Job, will, 376; wit., 280; 152, 275 John, will, 391; 179, 241, 388, 390 John, Sr., will, 391 Joseph, ex., 189; 179 Margaret, 28 Mercy, 28 Phebe, 275 Samuel, wit, 184 Sarah, 376 Susannah, 376 Thomas, boundary, 34, 50; purchase, 50; will, 179; wit, 397; 152, 275, 376, 391 Thomas, Esq., will, 152 Wm., 380 HADDON, Bartholomew, 267 Elizabeth, 163 Job, 163 Mary, 163 Phebe, 267 Wm., ex., 153 HADLEY, Bishop, 174 Eliza, 309 Elizabeth, 133 George, 133, 185, 246, 394 Isaac, 133 Jacob, 133 Johannah, 133 Joseph, adm. app., 16; will, 133. 393; wit.. 101; 7, 246, 393 Magdalen, 174 Mary, 7, 394 Mehitabel, 393 Phebe, 185 Rebecca, will, 246; 133 Wm., 133, 246. 309 458 Index of Names. HEADLEY, Sarah. 28 HEADLY, Richard, 384 Robert, 11, 384 Samuel, 11, 384 HEATHCOTE, Anne, 41. 42 Col., boundary, 42; 240 Col. Caleb, purchase, 38; will, 44 Elizabeth, 41, 42 Gilbert, 41, 42 John, 42 Martha, 41, 42- Martha Smitii, 41 Mary, 41. 42 Samuel, 42 Wm., 41, 42 HEDDEN, Job. 237 HEDGrER. Arabella, 274 Benjamin, 84 Charity, 274 Hannah, ex., 85; 27 Hannah Gardner, 28 Henry, 85 John, boundary, 291; will, 84, 274; 27, 85, 152, 274 Keturah, will, 274; ex., 275; 152 Thomas, wit., 292; 274 HELMES, Peter, wit., 118 HENDERSON, EUzabeth, 347 James, 347 HENDRICKS. John, 59 Phebe. 59 HENDRICKSON, John, 393 HERMANS, Augustine, 381, 382 HETT, Rene, 78 Sarah, 78 HEUSTIS. Jonathan, wit, 9 HEYDEN, Wm., 5 HIATT, Arnold, 155 Caleb, 379 Elizabeth, 155 Jane, 155 John, will, 155 Mary, 155 Rachel, 155 Samuel, wit., 270 Thomas, 155 HICKS, Deborah, 160, 317 Elizabeth, 317 Mary, 160 Miriam, 317 Richard, 318 HICKS, Whitehead, Esq., ex., 215 HIER. Walter, wit., 233 HIGGINS, Abraham, wit, 174 Gabriel, wit., 174 John, wit., 174 Moses, wit, 286 HILL, Andrew, ex., 219 Anthony, will, 219 Benjamin, ex., 331 Elizabeth, 219 James, 199 John, wit, 260 Mary, 219 HILLIKER, Jane, 239 HINCHMAN, Rebecca, 393 Simon, 393 HITCHCOCK, Jeremiah, 343 John, will. 343; wit, 299; 395 John, Sr., 192 Mary, 344, 395 Mehitabel, 385 Mercy, 344 Miles, 344 Mills, wit, 232 Samuel, will. 385; wit, 298; 344 HODGE, George, wit. 87 HOFF, Lawrence, 244 HOGINCAMP, Anna, 375 Catharine, 375 John, 375 Joshua, will, 375 HOIT, Aaron, purchase, 132 Csdeb, purchase, 132 }acob, wit, 243 ohn, ex., 31; will, 11, 383; 12, 379. 383 Joshua, overseer, 12; 384 Margaret, 264 Mary, overseer, 12; 11, 383 Moses, boundary, 389 Samuel, ex., 14; overseer, 384 Simon, 12, 383 Walter, wit., 384 HOLLY, Catharine, 368 Zesse, 368 B HOLMES, Deborah. 81 Dorcas. 198 Dorothy, 284 Ebenezer, purchase, 82 Eunice, 19S Hannah, 82 Isaac, boundary, 177; will, 81; 82 Index of Names. 459 HOLMES, James, ex., 198; will, 287 Jemima, 198 John, will, 198; wit, 76; 244 John, Jr., wit., 257 Lewis, 82, 368 Lois, 198 Nathaniel, 81 Obadiah, ex., 156 Rachel, 2S4 Rebecca, 198 Sarah, 198 Solomon, will, 284 Stephen, ex., 198 HONEYWELL, Ann, 365 Elizabeth, 285 Gilbert, will, 285; 321 Gillead, wit., 305 Gilliard, 224 Israel, adm. app., 71; bound- ary, 102; ex., 114; will, 223; wit., 50, 164, 186, 305; 40, 97, 365 Israel, Jr., 135 Israel, Sr., will, 40 James, 321 Jemima, 97, 135 Mary, 40, 279, 285 Mercy, will, 321; 285 Phebe, 224 Richard, 224 Samuel, purchase, 339; 40 Sarah, 40 Stephen, wit., 145; 125, 224 Tunis, 223 Wm., ex., 248 HONORE, Judith, 105 Michael, boundary, 298; ex., 105 HOOGLAND, Adrian, 25 Anna Byvanck, 25 HOP, James, wit., 209 HOPKINS, Anne, 306 Benjamin, 289, 306 Daniel, 306 James, ex. , 289 Margaret, 306 Naoroai, 306 Thomas, will, 306 HORTON, Abraham, 230 Ambrose, 147, 201, 396 Ann, 147, 237, 396 Anne, ex., 283; 201, 230 HORTON, Azariah, 147, 201, 396 Bethiah, 147, 396 Caleb, ex., 97, 105; will, 229; 98, 148, 230 Caleb, Jr., will, 148 Daniel, ex., 169; 244 David, will, 283; wit., 178; 147 Elijah, 283 Elisha, wit, 178 Elizabeth, 230, 335 Gilbert, wit., 225; 230, 354 Hannah, 201, 229, 230 Isaac, 148, 230 James, boundary, 80; ex., 81, 259; will, 278; wit, 173; 278, 354 James, Esq., ex., 278 tames, Jr., ex., 230 Jane, 230 John, boundary, 42; sale, 391; 147. 387 Jonathan, ex., 169; will, 169; 283 Joseph, ex., 147; will, 147, 201, 396; 379. 387. 391 Martha, 98 Mary, 147, 396 Michael, wit., 264 Patience, 147, 201, 396 Phebe, 201 Polly, 283 Racnel, 383 Sarah, 144, 169, 230, 278 Stephen, ex., 334 Underhill, 230 Wm., ex., 147; wit, 258; 278, 335, 396 HOSIER, John, 69 John, Jr.-, 278 Samuel, 69 Thomas. 68 HOUSE, Amy, 179 Godfred, 179 Marian, 29 HOWELL, Mary, 63 Robert, 64 Tho.,wit,78 Thomas, boundary, 104; ex., 64; will, 63; 235 HOWES, Peletiah, wit., 341 HOYT, Aaron, 29 Abigail, 29 Caleb, 29 460 Index of Names. HOYT, Elinor, 29 Elizabeth, 29 Joshua, 39 Martha, 228 Moses, will, 29 Rachel, 29 Stephen, will, 228; 229 HUBBARD, Abigail, 385 Abraham, wit., 289 Edward, 385, 388 Martha, will, 385 HUBBS, Ann, 365 HUDDLESTONE, Wm., 60 HUDSON, Robert, 388 HUERTIN, Captain Wm., 126 Elizabeth, 126 HUESTIS, Barsheba, 350 Caleb, wit., 204, 239 Catharine, 264 Charles, 350 David, boundary, 34; pur- chase, 50; 19, 35 Edward, 350 Elizabeth, ex., 19; 18 iames, wit., 175 esse, 350 onathan, 19, 36, 350 ohn, boundary, 93; purchase, 50; 19, 36, 350 Joseph, ex., 45 Mary, 350 Mollineaux, 19 Phebe, 350 Robert, boundary, 36; will, 35; wit., 15 Robert H., 35 Robert, Jr., 18 Robert, Sr.,will, 18 Samuel, 19, 36, 350 Sarah, 350 Solomon, will, 350 HUGGEFORD. Peter, wit., 143, 204 HULL, Isaac, 243 Tabez, wiU, 243 Nathan, 243 HULSE, Stephen, wit., 170 HUMPHREY, Nicholas, pur- ^ chase, 80 Thomas, wit., 321 HUNT, Aaron, 247, 281 Abigail, 15, 80, 156 Abner, wit., 53; 61 HUNT, Alethea, 157 Alsop, 316 Amy, 170 Anne, 156, 169 Asenath, 51 Benjamin, 192, 205, 237 Caleb, will, 228; 135, igi Capt. John, 228 Catharine, 156 Charles, 156 Christina, 157 Cornelius, boundary, 291 ; wit., 114, 124 Daniel, 61 David, ex., 85; will, 280, 315; 61 Dorothy, wit., 74 Eleanor, 281 Eliab, 247 Elizabeth, 6, 15, 28, 62, 159, 207, 389 Elven, will, 248 Elvin, 156 Enoch, purchase, 301; wit., 301 Enos, ex., 191 Eunice, 247, 264 Euphemia, 248 Esther, 171, 172 Gilbert, ex., 175; purchase, 345; will, 169; 264 Gilead. 205 Gillead, purchase, 352 Grace, ex., 28; will, 49 Henry, 87 Isaac, 170, 172, 191, 280 Jacob, will, 156; 97, 315 ames, purchase, 195; 28, 49, 134. 315 emima, 264 eremiah, 28, 191 esse, 171 ]ohn, boundary, 97; ex., 156; will, 28; IS, 49, 96, 135, 157, 191, 228, 248, 288, 291 John, Esq., will, 290 ohn, Jr., 157; boundary, 290; 248 Jonathan, 159 oseph, boundary, 4; will, 264; wit., 43; 15, 264 Joshua, boundary, 168; wit., 28, 83; 49, 366 Index of Names. 461 HUNT. Joshua, Jr., 318 Joshua, Sr., will, 191 osiah, boundary, 28; ex., 15, 20, 28; purchase, 27; trustee, 65; will, 61, 97; 15, 170, 281 Tosiah, Jr., ex., 19 Katharine, 311 Levina, 264 Lydia, 316 Marianne, 157 Marmaduke, ex., 170; 169 Martha, 15 Mary, ex., 157; 44, 87, 96, 135, 191, 280, 290 Mathew, wit., 219 Mercy, will, 191 Monmouth, Jr., wit., 147 Moses, boundary, 93, 94; will, 205; wit., 94; 61, 247 Nancy, 264 Nathan, 156 Obadiah, will, 159; 49 Pexall, 191 Phebe, 51, 156, 169, 170, 247 Philena, 156 Rebecca, 67, 281 Reuben, 205 Robert, boundary, 291 Robert, Jr., 157 Samuel, purchase, 53; will, 87; 44, 80 Sarah, adm., 87; ex., 170, 227; purchase, 345; wit., 134, 375; 112, 135, 144, 169, 170, 237, 247 Silvester, 157 Solomon, ex., 170; 156, 169 Stephanus, 280 Stephen, 157 Susanah, 134 Susanna, 264 Tabitha, 97 Theophilus, 280 Tho., Jr., wit., 7 Thomas, adm. app., 87; ex., 341 ; guardian, 385; purchase, 382; will, 237; 5, 6, 7, 14, 15, 49, 61, 228, 248, 389, 395 Thomas, Esq., will, 156 Thomas, Sr., will, 15, 389 Timothy, boundary, 218; will, 247; 172, 205 Wm., 290, 291 HUNTER, Anne, 309 Elijah, boundary, 284; 268 Gilbert, 310 Hugh, will, 268 iames, ex., 204; will, 309 eremiah, wit., 325; 269 ohn, 310 [artha, 309 Mary, 268 Phebe, 268 Rosana, 309 Sophia, 268 Wm., 309 HUSK, Miriam, 108 HUSON, Abigail, 226 Mary. 226 Nathaniel, will, 226 Thomas, 226 HUSTEAD, Jonathan, purchase, HUSTIS, Ann, 230 David, 171 Elizabeth, 171 James, Jr., 230 John, will, 171 Samuel, wit, 234 Stephen, 171 HUSUN, purchase, 244 HUTCH INGS, Dinah, 396 Isaac, 203, 396 Jacob, 203, 396 ohn, 203, 396 oshua, wit., 162 'hebe, 396 Richard, will, 203, 396 Sarah, 204, 396 HUTCHINS, Basheba, 107 Charity, 107 Daniel, 209 Ebenezer, will, 209 Gilbert, 209 Iames, 209, 305 ohana, 209 ohn, will, 107 oshua, 107, 305 [eziah, 107 Richard, 200 Rubine, will, 305; 107 Smith, 209 HYATT, Abigail, 158, 311 Abm., 67 lAbraham, purchase, 94; 58 •Abraham, Sr., will, 58 462 Index of Names. . HYATT. Ann., yrA., 253 Anne, 158 Annie, 158 Arnold, 123 Caleb, boundary, 373; will, 158; wit.. 95, 147. 166, 253, 374; 58, 59. 81, 158 Caleb, Jr., wit., 105 Daniel, 327 David, ex., 97; 327 Elisha, will, 183; 128, 184 Elizabeth, 45, 81, 184 Elvan, 59 Esther. 372 Ezekiel, ex., 250 Gilbert, 59. 158. Hannah, 59, 197 Henry, 123 Hester, 123 Israel, 327 James, 158 Jane, 59, 327 ^John, ex., 198; will, 197; wit., 203; 59 Joshua. 197 Marmadt^e, 158 Mary. 59. 184, 327 Milicent, 327 Mr. John. 123 Nathan, ex., 198 Nathaniel, ex , 250, 311; 184 Nathaniel, Jr., will, 327 Phebe, 158, 327 Rachel, 59 Rebecca, 108 -Sarah, ex., 158, 197; 59, 178, 183. 184, 279, 314 Silvanus, will, 311, 372; 197 Solomon, 158 INGERSOLL, Joseph, wit., 333 Josiah, 244 IRELAND, Adam, will, 166; wit., 38 John, 166 Martha, 166 Mary, 166 ISAACS. Isaac, 137 Phillip, will, 137 ISABERT. Christopher, wit., 87 ISINGHART, Christopher, will, 365 Sarah, ex., 365 JACKSON, John, 391 JACOBS, Judea, 223 Lewis, 223 Mr., purchase, 172 Raphael, purchase, 171 JADWIN, Joseph, 309 Phebe, 309 JAMISON, David, Esq., ex., 37 JAY, Anna Maria, 336 Augustus, 336 Frances, 342 Frederick, ex., 336, 337 Governor John, 336 James, ex., 337; wit., 148; 302, 336 John, ex., 337 Peter, boundary, 307; ex., 337; 340 Peter, Esq., will, 336 JENNINGS, Isaiah, 22 John, will, 22; wit., 10; 386 Joseph, wit., 23 Mary, 22, 386 Rachel, 22 Solomon, 22 Thomas, purchase, 65; 22 JESSE, Wm., 165 TESSUP, Edward, 6 JEWELL, Abraham, 218 Amos, 131 Angeltie, 239 Anne, will, 131 George, will, 217 Hezekiah, 131 Isaac, 218 John, wit., 351; 218 Martha, 217 Staats, 218 Wm., 131, 218. 326 JOANES. Hannah, 11 Joseph, II Martha, 11 Samuel, 11 JOHNSON, Andrew, 325, 326 Catharine, 325, 326 Elizabeth, ex., 158 S., wit., 155 Thomas, wit., 376 Wm., will, 158 JONES, Ambrose, wit, 186 Ann, 63 Anna, 55 Index of Names. 463' JOi Ka JONES, David, wit., 42 David, Esq., 215 Ebenezer, will, 209 Esther, 254 Hannah, 384 Humphrey, ex., 252 Jane, will, 138; 135 Jean, 2og John, purchase, 228; 71, 135, 138, 254 Joseph, 45, 384 Katharine Lent, 45 Margaret, 215 Martha. 209 Mary, 384 Nicholas, wit., 252 Richard, 14 Samuel, 384 Sarah, adm., 71 Uncie, 324 Wm., 116 JOZINE, Catharine, 309 JUMISON, David, purchase, 41 JUNE, Hannah, 287 Isaac, wit., 264 KALLAM, Abraham, 271 Benjamin, will, 271 KALTZ, John, wit., 77 KARTRIGHT, John, 347 KEARNEY, Euphemia, 120 Graham, 120 Isabella, 120 Philip, wit., 342 KEARS, Henry, 245 KEELER, Matthew, 257, 274 Thankful, 350 KELBY, Magdalen, wit., 258 KELLAM, Ephraim, wit., 257 KELLEY, Elizabeth, 321 Hannah, 321 KELLY, Magdalen, wit., 143 KERK, Billacie, 40 Judith, 40 Thomas, 40 Wm. , will, 40 KETCH AM, Amy. wit., 194 Bethia Richardson, 7, 394 Bethiah, wit., 23 John, 394 is ' Joseph, 7 KIDD, Captain William, 10 KIERSTED, Rachel, 308 KING, Abigail, 286 Ann, 286 iohn, ex., 93; will, 286