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.