Probate records of the Province of New Hampshire Vol. 9 1767-1771, Part 2

Author: None
Publication date:
Publisher:
Number of Pages: 574


USA > New Hampshire > Probate records of the Province of New Hampshire Vol. 9 1767-1771 > Part 2


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36


Salem, incorporated 1750, Rockingham 1771. Salisbury, granted 1736/7, Hillsborough 1771, Merrimack 1823. Sanbornton, granted 1748, Strafford 1771, Belknap 1841. Sandown, incorporated 1756, Rockingham 1771. Sandwich, granted 1763, Strafford 1771, Carroll 1841. Seabrook, incorporated 1768, Rockingham 1771. Sharon, incorporated 1791, Hillsborough 1791. Shelburne, granted 1769, Grafton 1771, Coös 1805. Somersworth, incorporated 1754, Strafford 1771. South Hampton, incorporated 1742, Rockingham 1771. Springfield, granted 1769, Cheshire 1771, Sullivan 1827. Stark, granted 1774, Grafton 1774, Coös 1805. Stewartstown, granted 1770, Grafton 1771, Coös 1805. Stoddard, granted 1752, Cheshire 1771.


xix


PREFACE


Strafford, incorporated 1820, Strafford 1820. Stratford, granted 1762, Grafton 1771, Coös 1805. Stratham, incorporated 1715/16, Rockingham 1771. Success, granted 1773, Grafton 1773, Coös 1805. Sullivan, incorporated 1787, Cheshire 1787. Sunapee, granted 1768, Cheshire 1771, Sullivan 1827. Surry, incorporated 1769, Cheshire 1771.


Sutton, granted 1749, Hillsborough 1771, Merrimack 1823. Swanzey, granted 1733, Cheshire 1771. Tamworth, granted 1766, Strafford 1771, Carroll 1841. Temple, granted 1750, Hillsborough 1771. Thornton, granted 1763, Grafton 1771.


Tilton, incorporated 1869, Belknap 1869. Troy, incorporated 1815, Cheshire 1815.


Tuftonborough, granted 1750, Strafford 1771, Carroll 1841. Unity, granted 1753, Cheshire 1771, Sullivan 1827.


Wakefield, granted 1749, Strafford 1771, Carroll 1841. Walpole, granted 1736, Cheshire 1771.


Warner, granted 1735/6, Hillsborough 1771, Merrimack 1823. Warren, granted 1763, Grafton 1771.


Washington, granted 1735/6, Cheshire 1771, Sullivan 1827.


Waterville, incorporated 1829, Grafton 1829. Weare, granted 1735, Hillsborough 1771.


Webster, incorporated 1860, Merrimack 1860. Wentworth, granted 1766, Grafton 1771.


Wentworth Location, granted 1797, Grafton 1797, Coös 1805. Westmoreland, granted 1735/6, Cheshire 1771.


Whitefield, granted 1774, Grafton 1774, Coös 1805.


Wilmot, incorporated 1807, Hillsborough 1807, Merrimack 1823.


Wilton, granted 1749, Hillsborough 1771. Winchester, granted 1733, Cheshire 1771. Windham, incorporated 1741/2, Rockingham 1771. Windsor, incorporated 1798, Hillsborough 1798. Wolfeborough, granted 1759, Strafford 1771, Carroll 1841. Woodstock, granted 1763, Grafton 1771.


LIST OF ESTATES


Abbott, Benjamin, Hollis, 1770


414


Nathaniel, Concord, 1769 302


Adams, David, Londonderry, 1768 Nathaniel, Portsmouth, 1769


104


257


Appleton, Henry, Portsmouth, 1768 Samuel, Portsmouth, 1769


165


Askins, John, Winchester, 1768


158


Atyoe, Thomas, Portsmouth, 1769


279


Ayers, John, Jr., Portsmouth, 1770


376


Bagley, Orlando, Kingston, 1770


371


Barker, Benjamin, Pelham, 1769


268


David, Boscawen, 1768


87


Barrett, Benjamin, Hinsdale, 1769


236


Beck, Caleb, Portsmouth, 1769 .


304


Bennett, William, Portsmouth, 1767 Berry, Joseph, Greenland, 1770 . Richard, Pepperelborough, Me., 1768


I60


Blair, Alexander, Manchester, 1768


I46


Blake, Daniel, Kensington, 1768


I31


Bogle, Martha, Peterborough, 1769


302


Bowden, John, Exeter, 1767


22


Boyes, Robert, Londonderry, 1768


125


Brackett, Samuel, Rye, 1769 Samuel, Jr., Rye, 1769


279


Bradford, Dorcas, Portsmouth, 1769


300


Branscomb, Simon, Newcastle, 1768


I57


Brown, Aaron, Charlestown, 1770


4II


Abraham, Hampton Falls, 1767


43


Ephraim, South Hampton, 1768


105


Samuel, Chester, 1767


81


Bullard, Ebenezer, New Ipswich, 1768


I44


68


338


280


277


xxii


LIST OF ESTATES


Burnham, John, Durham, 1769 316


Samuel, Nottingham, 1768 I54


Butterfield, John, Goffstown, 1767


19


Campbell, Robert, Halifax, N. S., 1768


148


Carleton, Jeremiah, Lyndeborough, 1767


14


Carter, Ezra, Concord, 1767. 42


Challis, Philip, Newton, 1770


37I


Chapman, Martha, Greenland, 1768


97


Chesley, Lemuel, Durham, 1769 .


222


Churchill, John, Portsmouth, 1769


319


Clark, Edward, Kittery, Me., 1768


104


Cochran, John, Pembroke, 1769 .


312


Cofran, John, Pembroke, 1768


I55


Colburn, Thomas, Hollis, 1767


20


Collins, John, Jr., Windham, 1769


213


Conn, Andrew, New Ipswich, 1771


462


Connor, Benjamin, 177I


. 479


Corser, William, Boscawen, 1768


.


IOI


85 Cotton, Thomas, Portsmouth, 1768 Ward, Hampton, 1769 . . 300


· 22


Cummings, John Harrod, Hudson, 1768 Currier, - -, 1769


299


Eliphalet, Kingston, 1770


383


Moses, Kingston, 1770 .


396


Richard, South Hampton, 1767


51


Cushing, Jonathan, Dover, 1769 .


297


Cutter, Jonathan, 1770 .


387


Davidson, Oliver, Lebanon, 1769


323


Davis, -, Hampstead, 1769 .


297


Samuel, Jr., Madbury, 1771


463


Dean, John, Exeter, 1768


17I


Thomas, Exeter, 1768


.


87


·


Crommett, Ebenezer, Durham, 1767 .


· I39


LIST OF ESTATES


xxiii


Dearborn, Peter, Jr., Chester, 1770


444


Simon, Epping, 1767


27


Demeritt, Samuel, Durham, 1770


445


Dennett, Ephraim, Portsmouth, 1770


376


William, Portsmouth, 1768 . 120


Drury, Caleb, Framingham, Mass., 1770


395


Dunklee, Nathaniel, Monson, 1770


406


Durgin, Jonathan, Durham, 1768


I31


Dustin, -, 1768


104


Eastman, Joseph, Kingston, 1770 Samuel, Hopkinton, 1770


383


. 405


Samuel, Windham, 1770 409


419


Eaton, Jonathan, Atkinson, 1770 Edgerly, Samuel, Brentwood, 1768 Elkins, Daniel, Nottingham, 1768 Joseph, Kingston, 1767


151


147


76


Elliot, William, Mason, 1768


154


Erskine, John, Winchester, 1768


203


Eve, Henry, Portsmouth, 1770


458


Fairservice, Robert, Londonderry, 1770


433


Ferguson, John, Pelham, 1769


259


Ferrin, Jonathan, Newton, 1768 .


108


Fifield, John, Kingston, 1769


23I


Flint, Edward, Plaistow, 1768 IIO


Follansbee, Joshua, Salisbury, Mass., 1769


295


Folsom, Nathan, Newmarket, 1768


99


Foster, John, Pelham, 1770


386


Fowler, Samuel, Jr., Hampton Falls, 177I


470


Frain, John, Chester, 1767


39


French, John, Atkinson, 1768 Jonah, Keene, 1769


187


227


Gerrish, Paul, Madbury, 1764 . . . 481


xxiv


LIST OF ESTATES


Giles, Mark, Rochester, 1770


440


Gilman, Caleb, Exeter, 1770


437


Daniel, Jr., Exeter, 1767


70


Israel, Newmarket, 1768


124


Moses, Exeter, 1769 Samuel, Exeter, 1769


256 III


Gordon, Benjamin, Exeter, 1770 Benoni, Fremont, 1769 .


40I .


James, Boston, Mass., 1771 .


476


Gray, Samuel, Amherst, 1770


266 435


Greenough, Robert, Plaistow, 1767


23


Gregg, David, Windham, 1768


I44


Gridley, Jeremiah, Boston, Mass., 1768


165


Grout, John, Jaffrey, 1770 .


450


Hall, Edward, Newmarket, 1770


407


Jeremiah, Winchester, 1769 .


236


Ham, Joshua, Dover, 177I .


466


Hanson, Humphrey, Dover, 1767 James, Madbury, 1769


24


Harvey, Thomas, Newton, 1768 .


187


Heath, David, Salem, 1770 .


422


Hicks, Joseph, Madbury, 1770


387


Joshua, Salem, Mass., 1769 .


230


Hilliard, Jonathan, Kensington, 1770


393


Hilton, Theodore, Newmarket, 1769


255


Holt, John, Wilton, 1770


378 8I


Hoyt, Benjamin, Thornton, 1770


457


John, Portsmouth, 1768


195


Micah, Newton, 1768


199


Stephen, Hopkinton, 1767


64


.


320


Graves, Joseph, Durham, 1769


214


Godfrey, Isaac, East Kingston, 1768


297


Healey, Stephen, Hampton Falls, 1770


427


Horne, William, Dover, 1767


LIST OF ESTATES


XXV


Humphrey, William, Londonderry, 1768


149


Hunt, Enoch, Hollis, 1768


146


Huntress, Sarah, Portsmouth, 1768


150


Jackson, Hannah, Madbury, 1769


272


Jenness, Joshua, Hampton, 1768


148


Jewett, Moses, Exeter, 1767


16


Johnson, Philip, Greenland, 1767 Seth, Pelham, 1769


50


273


Jones, Benjamin, Newcastle, Me., 1769


289


Judkins, Joseph, Newmarket, 1770


367


Kenney, James, Somersworth, 1769


278


Kidder, Josiah, Monson, 1770


460


King, Oliver, Salisbury, Mass., 1769


298


Knight, John, Newington, 1770


451


Kyle, John, Courage Brook, N. Y., 1769


314


Ladd, Daniel, Brentwood, 1770 .


439


Lamos, Nathaniel, Madbury, 1767


28


Langdon, Joseph, Portsmouth, 1767


33


Leavitt, John, Hampton, 1770


375


Libby, Abraham, Epsom, 1767


22


Long, Nathan, Chester, 1768


161


Lord, John, Berwick, Me., 1769


214


McBride, Sarah, Portsmouth, 1769


330


McClure, William, Merrimack, 1769


300


66


McCrillis, William, Nottingham, 1767 McIlvaine, William, Canterbury, 1769 Mckean, Robert, Amherst, 1768 McNeil, John, Londonderry, 1767


310


I66


6


Magoon, Joseph, Kingston, 1767 Marston, Caleb, Newmarket, 1770


60


397


Mason, Joseph, Chichester, 1770


436


xxvi


LIST OF ESTATES


Merrill, Daniel, Atkinson, 1768


I02


Elias, Stratham, 1769


30I


Elias, Stratham, 177I


478


Moses, Pembroke, 1767


79


Miller, Benjamin, Portsmouth, 1767


70


Mary, Rochester, 1768 .


155


Montgomery, Hugh, Windham, 1769


316


Moore, James, Raymond, 1770


436


James, Pembroke, 1773


480


Morrill, Jacob, 3d, Salisbury, Mass., 1770


435


Morrow, John, Jr., Windham, 1767


13


Morse, Oliver, Chester, 1770


406


Norris, James, Epping, 1768


166


Jonathan, Exeter, 1768


I20


Noyes, Ebenezer, Dover, 1767


32


John, Bow, 1770


410


Ober, John, Salem, 1768


85


Odiorne, Benjamin, Portsmouth, 1768


196


Page, Edmund, Plaistow, 1767


7


John, Danville, 1767


51


Samuel, Jr., Kensington, 1769


315


Parsons, Stephen, Portsmouth, 1770


356


Peaslee, James, Newton, 1770 Nathan, Newton, 1768


460


Pendexter, Edward, Portsmouth, 1768


I39


Perkins, Abraham, Durham, 1770 Joshua, Dover, 1768


199


Pevear, Nathaniel, Sandown, 1769


· 290


Peverly, Nathaniel, Portsmouth, 1769


206


Philbrick, Benjamin, Exeter, 1769


325


Daniel, Rye, 1768 .


96


Martha, Exeter, 1770


416


.


.


.


·


.


.


.


185


422


LIST OF ESTATES


xxvii


Phillips, John, Portsmouth, 1768.


187


Sarah, Exeter, 1770


361


Pickering, Joshua, Newington, 1767


3


Piper, Thomas, Stratham, 1767


10


Pitman, Susanna, Portsmouth, 1767


32


Pollard, John, Plaistow, 1768


158


Powers, Isaac, Nashua, 1768


189


Whitcomb, Mason, 1769


221


Rand, Richard, Rye, 1769


288


Read, William, Litchfield, 1767


61


Reid, Matthew, Londonderry, 1769


233


Remick, Hannah, Portsmouth, 1767 Ricker, George, Somersworth, 1769 Robinson, David, Stratham, 1767 Ephraim, Exeter, 1768 .


69


270


36


Rollins, Thomas, Lee, 1768 .


147


Rowe, Moses, Kensington, 1769


282


Rowell, Aaron, Sandown, 1769


217


John, Salem, 1771 .


479


Russ, Thomas, Manchester, 1770


423


Sanborn, Abraham, Hampton, 1770 James, Hampton, 1767 .


356


Josiah, Epping, 1770


404


Sanders, Henry, Salem, 1769


332


Sawyer, William, Newbury, Mass., 1768


158


Scribner, Benjamin, Brentwood, 1769


329


Servan, Richard, Portsmouth, 1767


9


Seward, Benjamin, Portsmouth, 1769


281


Giles, Somersworth, 1769 .


309


Shackford, John, Portsmouth, 1767


40


Shaw, Josiah, Hampton, 1770


360


Sherburne, Henry, Portsmouth, 1767


5


Nathaniel, Portsmouth, 1769


3II


190


19


xxviii


LIST OF ESTATES


Nathaniel, Portsmouth, 1770


385


Sherriff, George, Portsmouth, 1769


323


Small, Edward, Durham, 1770 Smith, Benjamin, Durham, 1769


358 337


John, North Hampton, 1770


339


Samuel, Durham, 1770 .


353


Somersbee, Joseph, Atkinson, 1770


444 381


Spencer, Jeremiah, Claremont, 1770 Stevens, Hubbard, Durham, 1770 Levi, Hampstead, 1768 .


143


Moses, Jr., Plaistow, 1770


429 78 331


Stoneman, Mary, Portsmouth, 1770


459


Storey, Andrew, Portsmouth, 177I Swan, Jeremiah, Peterborough, 1769 .


310


Taggart, Patrick, Merrimack, 1769


272


Martha, Merrimack, 1770


386


Taylor, Benjamin, Stratham, 1767 Ebenezer, 1770


77 396


Matthew, Londonderry, 1770


354


Thompson, James, 177I


479


Tibbetts, Aaron, Rochester, 1770


357


Tilton, John, Hampton Falls, 1769 Titcomb, John, Dover, 177I


239


Towle, Matthias, Epping, 1767


Treadwell, Jacob, Portsmouth, 1770


473 2I 389


Trickey, Joshua, Newington, 1770


441


True, John, Seabrook, 1770 .


419


Tucker, Moses, New Ipswich, 1769


207


Twombly, Samuel, Rochester, 1769


337


Varney, Ezekiel, Dover, 1769


298


Otis, Somersworth, 1769


277


Stephen, Dover, 1771


474


.


.


465


Stewart, Samuel, Kingston, 1767 Stickney, Jonathan, Pelham, 1769


412


LIST OF ESTATES


xxix


Wallace, Henry, Falmouth, Me., 1769


328


William, Peterborough, 1767


30


Ward, John, Kensington, 1768


150


Watson, Dudley, Dover, 1770 385 457


Waugh, William, Windham, 1770


Weare, Meshech, Hampton Falls, 1769


29I


Wedgewood, David, North Hampton, 1770


380


Wells, Thomas, Chester, 1768


203


Wentworth, Benning, Portsmouth, 1769


306


Weston, Daniel, Amherst, 1769


226 269


Weymouth, Shadrach, Durham, 1769


140


Wheeler, Benjamin, Jr., Salem, 1768 . Joseph, Durham, 1769


288


Wheelwright, Jeremiah, Portsmouth, 1768 Whidden, John, Greenland, 1769


228


Samuel, Greenland, 1769


333


Whiting, Caleb, New Boston, 1770


394


Whittaker, Daniel, Atkinson, 1770


400


Whittemore, Aaron, Pembroke, 1768 I32


Benjamin, Hudson, 1769 312


Wilkins, Daniel, Amherst, 1770


395


Mary, Amherst, 1769


313


299


Wilson, Benjamin, Falmouth, Me., 1769 Humphrey, Brentwood, 1769 Robert, Chester, 1768 14I


210


Wingate, Moses, Portsmouth, 1768


197


Woodman, Hilton, South Hampton, 1768 .


II5


Worthen, Ephraim, Concord, 1768


108


Wyman, Thomas, Pelham, 1768 . .


150


Young, Thomas, Newmarket, 1767 .


. .


I


98


NEW HAMPSHIRE WILLS


THOMAS YOUNG 1767 NEWMARKET


In the name of God amen the Second Day of may anno Domini one thousand Seven hundred Sixty & Seven I thomas young of newmarket in the Province of newhampshire in new england Esqr Being Sick & weak in Body *


Imprimis I Give & bequeath to my beloved wife Sarah young all my part of the Griss mill Lamperel River to be to her During the whole of her natural Life & I give to my Sa wife & her heirs & assigns for ever all my Live Stock of every kind (Except my young horse or Colt) and all my moveable Houshold Stuf of every kind (except my own Clothing or wairing apperal) and all my Ready Cash or Bills of Credet now in my possession


Item I give and bequeath to my Son thomas young jr the one moiety or half part of all my home Stead Plantation whereon I now Live Lying on the South Easterly Side of Pescasick River Containing about one hundred acres more or Less & the one moiety or half part of all my Salt mash & thatch Bed (excepting one acre that Lays on ye South westerly Side of Said mash & thatch Bed) to be to him my Said Son thomas young During ye whole of his natural Life & no Longer & furthermore I give & bequeath to my Said Son thomas young & his heirs & assigns for ever all my Right & title in the town of newdurham - & the one half of all my Right to the Sawmill & mills priveledge Both to Lands & Streams on Both Side the River & the one half of the Right in Reversion to the Griss mill (that is to Say) to be to him after his mother's Decease and all my own Clothing for all parts of my Body or wairing apperil and also the one half of all the Debts Due to me from any person or persons whatsoever after all my Debts which I ow to any person and funeral Charges &


2


NEW HAMPSHIRE WILLS


Lagacie or Lagacies be Justly paid by my Executor hereafter named & the Cost that my Executor Shall be at in Recovering the Said money be paid him that is to Say after the afore Said Deductions be made (the Remainder & neat Contents be Equally Divided between my Said Son thomas & my Son Joseph from time to time as my Executor Shall Receive the Same or any part thereof) & my whole Right in ye town of Chatham


Item I give and bequeath to my Grand Son John young (the Son of my Son thomas) & his heirs and assigns for ever all the other one moiety or half part of home Stead plantation which I have not given to his father the whole to be Equally Divided between them having Due Regard to the Quantity & Quallity thereof to be to the Said Son Emeadatly to & for his Improve- ment & Injoyment for ever and ye one half of ye Salt mash & thatch Bed Excepting one acre to be Left out on the South west Side thereof and after my Son thomas his Decease then to my Said Grand Son John young I give & bequeath all that one moiety or half part of my Sª farm or homestead or plantation Salt mash & thatch Bed which I herein have given to Sd thomas to Injoy During his natural Life to be after his Said thomas youngs Decease to the Said John young & his heirs & assigns for ever and also my young horse or Colt & five pounds Lawfull money to be paid him by my Executor hereafter named out of the Estate I herein give him within five years after my Decease


Item I give and bequeath to my Son Joseph young his heirs & assigns forever all that tract of Land Containing about one hun- dred & forty acres now in his possession on ye north west Side of pescasick River with the one half of the Sawmill & mills prive- ledges on Both Sides the River and the one half the Griss mill after his mother her Decease and one acre of Salt mash and thatch Bed Laying on the South west Side there of & Runs from ye upland to ye Creek Carring an Equal Breadth So Broad as to Contain one acre of my mash & thatch Bed there & also give & bequeath to my Said Son Joseph young whome I Constitute and make & ordain my Sole Executor of this my Last will & testa-


3


NEW HAMPSHIRE WILLS


ment all and Singular ye Remainder of my Estate either Real personal or mixt to be to him his heirs and assigns forever


Thomas young


[Witnesses] John Cooke, Jeremy Bryent, Walter Bryent. [Proved May 27, 1767.]


[Bond of Joseph Young of Newmarket, innholder, with Walter Bryent of Newmarket and Nicholas Duda of Lee, gentleman, as sureties, in the sum of £500, May 27, 1767, for the execution of the will; witnesses, Robert Parks, Henry Foss.]


JOSHUA PICKERING 1767 NEWINGTON


In the Name of God, Amen. I Joshua Pickering of Newington in the Province of New Hampshire Yeoman: being Infirm in Body


Item I give and bequeath to my Son Joseph Pickering, his Heirs and Assigns two Pounds lawful money to be paid by Execr within two Years after my Death -


Item I give to my Son Joshua Pickering his Heirs and Assigns the Sum of Twenty Pounds Lawful money to be paid by my Executor within two Years after my Decease


Item. I give my Son Samuel Pickering five Shillings lawful money, I having given him already his Portion of my Estate -


Item: I give and bequeath to my Son Daniel Pickering five Shillings lawful money, he having received his Portion before out of my Estate


Item: I give and bequeath to my Son John Pickering his Executors and Adminstrs Twelve Pounds lawful money, to be paid out of my Estate by said Executor -


Item I give and bequeath to my Daughter Deborah Wife of Hubbard Stevens of Newington, her Executors and Admrs


4


NEW HAMPSHIRE WILLS


twelve Pounds ten shillings like money one half of Said Sum to be paid within one Year after my Death and the other half within two Years. Also I give Said Deborah one good Cow and one good feather Bed to be delivered by my Executor within a reasonable Time after my Death -


Item I give to my Daughter Elizabeth Wife of Samuel Dee of Durham and to her Execrs and Admrs twelve Pounds ten shillings lawful money to be paid by my Executor the One half within one year after my Death and the other within two Years -


Also I give her Said Elizabeth one good Cow and one feather Bed, to be delivered immediately after my Death -


Item I give and bequeath to my Daughter Sarah Pickering the sum of fifteen Pounds lawful money to be paid by my Execr within two Years after my Decease or on the Day of her Mar- riage, which shall first happen, I give her Said Sarah the Use of one half my Garden and the Use of one half my dwelling house, being the westerly end of my Said House also the Privilege of half my Cellar during the Time Said Sarah shall remain Sole Also I give Said Sarah One good Cow for her Benefit forever, and the Use of one good Horse (now worth twenty Dollars) to be kept and Supported on my Estate for the said Sarah's Use while she continues Sole, at the Cost of my Executor, and I give the said Sarah all my Household Furniture and Cloathing of Every kind (not already given away to others herein), two Hogs and all the Provision that shall be in my House at the Time of my De- cease; also I give Said Sarah Sufficient Firewood for one fire to be cut and haled to her Door by my Executors during Said Sarah's Single State and Six Sheep for her Benefit for ever, and to be kept on my farm for Said Sarah's Use while Sole -


All the remainder, Rest and Residue of my Estate both real and personal I give bequeath and devise to my Son Ephraim Pickering before namd and his Heirs and assigns for ever, to his and their only proper use & Benefit


And I do hereby constitute and appoint the Said Ephraim Executor of this my last Will and Testament ratifying and con-


5


NEW HAMPSHIRE WILLS


firming this and no other to be my last Will and Testament. In Witness whereof I have hereunto Set my hand and Seal this fourth Day of May A Dom: 1767 -


his Joshua X Pickering mark


[Witnesses] Richª Downing, Wintrop Pickren, John Fabyans, James peavey.


[Proved May 25, 1768.]


HENRY SHERBURNE 1767 PORTSMOUTH


[Administration on the estate of Henry Sherburne of Ports- mouth granted to Sarah Sherburne, widow, May 5, 1767.]


[Probate Records, vol. 24, p. 426.]


[Bond of Sarah Sherburne, with Daniel Warner and John Sherburne, merchant, as sureties, all of Portsmouth, in the sum of £1000, May 5, 1767, for the administration of the estate; witnesses, Jonathan Warner, Daniel Sherburne.]


[Inventory, May, 1768; amount, £10,362. 5. 414; mentions negroes Titus, Nero, and Caesar; signed by Samuel Penhallow, William Knight, and John Penhallow.]


[Account of the administratrix; receipts, £3308. 5. 834; ex- penditures, £1868. 3. 614; mentions support of Edward Sher- burne, Dorothy Sherburne, Nathaniel Sherburne, Jonathan Sherburne, Hannah Sherburne, Mary Sherburne, and Margaret Sherburne, minor children, from March 30, 1767, to April 20, 1770; allowed April 27, 1770, except charges for support of chil- dren above seven years of age.]


[Appeal of Sarah Sherburne, May 1, 1770, from the decision of the probate court.]


6


NEW HAMPSHIRE WILLS


[Bond of Sarah Sherburne, with Daniel Sherburne, merchant, as surety, both of Portsmouth, in the sum of £20, May 2, 1770, for the prosecution of her appeal; witnesses, Stephen Mead, Nathaniel Sherburne.]


[Additional account of the administratrix; receipts, £332. I. 234; expenditures, £705. 13. 712; dated July 31, 1782.]


JOHN McNEIL 1767


LONDONDERRY


In ye name of God amen I John MacNeal formerly of Derifd now residing in L-Derry in ye Provee of N. Hampre Yeoman being in good health of body & mind (praise be to God for it) but being aged and frail * *


Item I empower my Exacrs to sell or not to sell my Right of land in Canterbury with my Farm at Brimfield and my other real Estate I shall die possess'd of as they shall judge it most for the advantage of my Heirs


Item I order that in case any of my Sons Nehemiah or Daniel or any of my sons in law Shall bring up a Son born of any of my three Dra viz Mary Marion or Cristian to learning at their own proper charge so as that he is judged fit to enter Colledge that in that case my estate shall be subjected to the supporting said grand son at colledge till his education is finished


And in case two or more of my sons or sons in law shall bring up a son to learning at their own proper charge as above that then my Estate shall be equaly divided among my grandsons so educated in order to the finishing of their Education


Item I order that if there be any part of my Estate remain- ing when the Educ" of my Grandson or sons is completed that the said remainder be divided in equal shares among the rest of my child" or their Heirs


Item I Appoint my trusty and beloved Friends and Cousins The Revd David Macgregore of Lonry & his Bror Mr James


7


NEW HAMPSHIRE WILLS


Macgregore the joint Exac. of this my Will and I do utterly revoke and dissallow of all other Wills and declare this to be my last will & Test In testimony of wch I do hereunto set my my hand and seal this 10th Day of May one Thousd seven Hundd & Sixty Seven


John McNeill


[Witnesses] John McKeen, Robert Macgregore, Maryann Mcgregore.


[Filed July 27, 1768, "but disallowed for Inconsistency & no Gift to any Child."]


[Administration granted to Daniel McNeil of Derryfield, gentleman, July 27, 1768.]


[Probate Records, vol. 25, p. 218.]


[Bond of Daniel McNeil of Derryfield, with Eliphalet Daniels, gentleman, and James Dwyer, innholder, both of Portsmouth, as sureties, in the sum of £500, July 27, 1768, for the administration of the estate; witnesses, Samuel Hale, Joseph Moulton.]


[Inventory, attested Oct. 28, 1768; amount, £41. 7. 0; signed by John Stark and James McCalley.]


EDMUND PAGE 1767


PLAISTOW


In the name of God, Amen, I Edmund Page of Plastow in the Province of New-Hampshire in New England Husbandman, being under bodily weakness, *


Imprimis, I give and bequeath to my beloved wife Abigail Page the use and improvement of one half of my house and barn, and the use and improvement of the one half of my lands lying in plastow, so long as she remains my widow. I likewise give to my wife all my stock, and all my household goods and movebles in


8


NEW HAMPSHIRE WILLS


the house for her to dispose of in way and manner she shall think proper.


Item, I give to my beloved son David Page twelve shillings lawfull money besides what I have already given him, to be payed in one year after my Decase by my Executors hereafter named -


Item I give to my beloved son Jesse Page the one half of my dwelling House and the one half of my Barn. I likewise give him the one half of all my lands lying in Plastow in quantity and quallity to come into the possession of them at my Decease. I likewise give him the one half of my lands in Hopkentown that I shall not otherwise dispose of in this my will, likewise I give him the one half of my right in Perries Town so called in quan- tity and quallity.


Item I give to my beloved son William Page, my Right of Land in Dunbarton. I likewise give him all of my Eighty acre Lot and medow Lot that is not included in Bows Claim, in Hop- kentown I likewise give him twenty spanish milld Dollars to be payed him by my Executor hereafter named in one year after my Decease.




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.