NEW YORK GENEALOGY EXPRESS

A Part of Genealogy Express


Welcome to
Westchester County, New York
History and Genealogy

 

CALENDAR OF WILLS

A B C D E F G H I J K L M N O P Q R S T UV W X Y Z

 

PAWLING, Henryk, of Marbletown, Ulster Co.
1295 (P 1)
1691 Jany. 21
1695 Mar. 25
 
PUIROE, Martha, of N. Y. City, widow of John
1296 (P a)
1719 June 15
Aug. 3
 
PLOEGH, Wilhelmus, of Kingston Corporation, Ulster Co., cooper.
1297 (P 3)
1734 Decbr. 26
1734-5 Mar. 15, Dutch
 
PERROW, Richard, of the Boore near N. Y. City, miner, about going to the Island of Jamaica.
1298 (P 4)
1736 July 5
 
PRAA, Peter, of Buswick, Kings Co.
1299 (P 5)
1739 Aug. 6
 
PROVOOST, Abraham, of Claverack, Albany Co.
1300 (P 6)
1740 Jany. 30
1766 Jany. 31
 
PALMER, Silvanus, of Momaroneck, Westchester Co., yeoman.
1301 (P 7)
1741 Novbr. 24
 
PLASS, Johann Emmerich, of Claverack, Albany Co., yeoman.
1302 (P 8)
1745 April 8
1757 July 15
 
POFFIE, Antie, of Albany City, widow.
1303 (P 9)
1747 July 29
1757 Novbr. 7
Dutch
 
PERSON, John, of Kingston Corporation, Ulster Co.
1304 (P 10)
1748 July 5
1756 June 25
 
PEELEN, Petrus, of Kingston, Ulster Co.
1305 (P 11)
1757 April 18
1760 Octbr . 20
 
PAWLING, Catharina, of Rhinebeek Prect., Dutchess Co., gentlewoman.
1306 (P 12)
1753 Octbr. 9
1764 March 22
 
PLOGH, Henry, son of Arentof Flatbush, Kingston Corporation, Ulster Co.
1307 (P 13)
1754 March 11,
July 8
 
PARHAM, Thomas, of Oswego Garrison, boat builder,
1308 (P 14)
1757 April 18
1760 Decbr. 22
signs will in the Castle of Denan, France, and leaves all his property to brothers and sisters (sic!) William and John Parhamof Philadelphia.
Witnesses John van Sise of N. Y. City, ship carpener, John Young of Philadelphia, shipwright, and John Matthews.
Proved in N. Y. City.
A note at the foot of the will says: "Thomas Parham Died ye 21 of Aprill in the morning In Denan ospetal 1757."
PATTERSON, Joseph, of N. Y. City, mariner.
1309 (P 15)
1757 Aug. 20
1765 Jany. 22
 
PAGE, John, of Beekmans Prect., Dutchess Co.
1310 (P 16)
1757 April 28
1763 July 6
 
PHENIX, James, of Shawangunk, Ulster Co., yeoman.
1311 (P 17)
1758 March 26
1759 June 4
 
PETTER, Jost, of N. Y. City, cooper
1312 (P 18)
1759 ___ 27
1765 April 19
 
PITSIER, Adam, of Dutchess Co.
1313 (P 19)
1760 May 10
1768 May 30
 
PIXLEY, Joseph, of Claverack.
1314 (P 20)
1760 March 8
1786 Decbr. 9
 
PHILIPP, Nickel, of Dutchess Co.
1315 (P 21)
1760 Febry. 27
1784 Febry. 5
Dutch
 
PAUL, Joseph, of Haverstraw Prect., Orange Co., yeoman
1316 (P 22)
1762 Octbr. 3
Octbr. 27
 
PAINE, Joshua, jun. of Dutchess Co.
1317 (P 23)
1763 Novbr. 9
1764 Jany. 3
 
PEET, William, of Ulster Co.
1318 (P 24)
1765 Febry. 13
1769 Mar. 25
 
PINE, John, of Fishkil, Dutchess Co., yeoman.
1319 (P 25)
1765 Aug. 19
1781 Novbr. 27
 
PURDY, Abigail, of Newburgh Prect., Ulster Co., widow.
1320 (P 26)
1766 Octbr. 9
1770 Decbr. 3
 
PERSEN, Cornelius, of Kingston, Ulster Co.
1321 (P 27)
1769 Aug. 8
Octbr. 16
 
PECKAM, Reuben, of Charlotte Prect., Dutchess Co.
1322 (P 28)
1770 19th Day  7th Month
Septbr. 14
 
PALMER, William, of Charlotte Prect., Dutchess Co., Co., yeoman
1323 (P 29)
1775 Decbr. 8
1786 Octbr. 29
 
PLOEGH, Paulis, of Kingston Corporation, Ulster Co., cooper.
1324 (P 30)
1772 March 16
1773 March 5
 
PALMER, Ephraim, of Charlotte Prect., Dutchess Co.
1325 (P 31)
1774 Decbr. 10
1782 Jany. 19
 
PARKER, John, of Haverstraw Prect., Orange, Co.,
1326 (P 32)
1774 Decbr. 12
1777 Febry. 3
 
PAINE, Joshua, of Amenia, Dutchess Co.
1327 (P 33)
1774 Jun. 16
1775 Octbr. 6
 
PEARSALL, Henry, of Hempstead, Queens Co.
1328 (P 34)
1775 Jany. 10
May 22
 
PALMER, James, of Haverstraw Precinct, Orange Co.
1329 (P 25)
1775 Aug. 15
1776 May 25
 
PERKINS, Abijah, of New Marlborough Precinct, surgeon.
1330 (P 36)
1776 Aug. 20
1784 Septbr. 21
 
PARIS, Isaac, of Stonearabia, Palatine District, Tryon Co., merchant.
1331 (P 37)
1776 Febry. 5
1778 Aug. 19
 
POYER, Thomas, of Rombouts Prect., Dutchess Co., farmer.
1332 (P 38)
1777 Jany. 31
1783 May 3
 
PRESTON, David, of Albany Co., farmer.
1333 (P 39)
1777 Septbr. 18
1782 Aug. 12
 
PATE, (Peet), Gilbert, of Ulster Co.
1334 (P 40)
1777 Septbr. 15
1783 June 4
 
PETERS, George, of Charlotte Prect., Dutchess Co., yeoman.
1335 (P 41)
1777 Febry. 4
1782 Decbr. 2
 
POTTER, Job, of Dutchess Co.
1336 (P 42)
1777 Septbr. 18
1780 Apr. 18
 
PERSON, Silas, of Goshen Prect., Orange Co.
1337 (P 43)
1778 Septbr. 12
Novbr. 4
 
PEARCE, Nathan, jun., of Pawlings, Precinct., Dutchess Co.
1338 (P 44)
1780 Jany. 11
1784 Jun. 1
 
PERSEN, Abraham, senior of the Great Imbough, Albany Co., yeoman.
1339 (P 45)
1781 Jun. 29
1785 Febry. 3
Wife Catharine,
sons John, Jacobus, Abraham, Henry,
daughters Hannah, wife of Egbert Bogardus, Gethroy, wife of Evert de Witt, Deorah, wife of Lucas de Witt and Jenny, wife of Wessel ten Broecke.
Real and personal estate.
Executors sons Jacobus, Abraham, and Henry and sons-in-law Egbert Bogardus, Wessel ten Broecke and Lucas de Witt.
Witnesses James Tatersall, Schoolmaster, John C. Persen, yeoman, both of Albany Co. and
Sybrant van Schaick, junior.
PRATT, Jacob, of Beekman Prect., Dutchess Co.
1340 (P46)
1781 Decbr. 6
1782 June 28
 
PELL, Samuel T., late of Westchester Co.
1341 (P 47)
1781 March 14
 
PERKINS, Oliver, of Little Hoesock, Albany Co.
1342 (P 48)
1782 Jany. 26
June 2
 
PICKERD, Bartholomew, late of Palatine Distr., Tryon Co., now of Fort Plank, yeoman.
1343 (P 49)
1782 Decbr. 25
1784 July 21
 
PADDACK, Seth, of Fredericksburgh Prect., Dutchess Co.
1344 (P 50)
1782 Septbr. 22
1786 May 2
 
PAWLING, Levi, of Marbletown, Ulster Co., esquire.
1345 (P 51)
1782 Febry. 7
March 19
 
PATTON, William, of New Windsor Prect., Ulster Co.
1346 (P 52)
1785 March 21
1786 Febry. 2
 
PHILIPP, Christian, son of Peter, of East Camp, Albany Co.
1347 (P 53)
1785 June 24
1786 June 21
 
POLHEMUS, Cornelius, of Rumbouts Prect., Dutchess Co.
1348 (P 54)
1786 Aug. 8
1786 Novbr. 29
 
PATTERSON, John, of Wallkil Prect., Ulster Co., yeoman.
1349 (P 55)
1785 Aug. 3
Decbr. 29
Wife ___,
da. Mary,
bro. James
Real and personal estate. 
Executors William Faulkner and William Bull
Witnesses, Edward Campbell, shoemaker, Daniel G. Rogers, yeoman, and William Wilkin jun., yeoman.
PAINE, Ephraim, of Amenia Precinct, Dutchess Co.
1350 (P 56)
1785 Aug. 3
Octbr. 27
 
PEYPHER, Peter, of German Flatts Distr., Montgomery Co.
1351 (P 57)
1786 June 20
Aug. 12
 
POLHEMUS, George, of the Pond Patent, Haverstraw Prect., Orange Co., farmer
1352 (P 58)
1786 March 6
May 4
 
PERRY, Roland, of Saratoga Distr., Albany Co., farmer.
1353 (P 59)
1787 Jany. 10
March 8
 
PORTEOUS, John, of Herkimer Co.
1354 (P 60)
1798 Febry. 20
1799 June 13
 
PENNY, Timothy P., late of the Island of Jamaica, now of Lansingburgh, Rensselaer Co.
1355 (P 61)
1806 Octbr. 11
Novbr. 26
 
PROVOST, Johannis, late of Lonenburgh, Albany Co., yeoman,
1356 (P 62)
1786 March 24
letters of administration on the estate of, granted to Stephen Haight of Coxhaky District, merchant, as creditor.
Executors named in the will, to-wit Catrina Provost and John Jas. Roseboom are dead.
PULTENEY, Sir Jamesb, Baronet, of Bath House, Picadilly, Middlesex Co., and Buckingham House near Tethford, Norfolk Co.
1357 (P 63)
1809 May 31
1811 May 9
Sisters, Madeline Murray, spinster, Jane, wife of Sir Alexander Muir Mackenzie, Baronet, Susan, wife of Patrick Murray,
bro. Rev. William Murray,
childrenof dec'd cousin Wm. Hepburn, late Lieut. Col. 31st Ret. of Foot, vizt.:  William and Madeline Hepburn, sisters of Col. Hepburn, Ann, Christie and Grame Hepburn, spinsters, Dame Susan, widow of Sir Robert Murrray, Colonel Robert Smith of Methoen, Porter Co., N. B., the Headmaster of the ___ School at Clewar near St. Leonards Hill, County of Berks;
brother John Murray, Major General in H. Ms. service remainderman.
Codicil of March 10, 1810, adds the names of Madame de Frouville, wife of President Frouville of Paris, Elizabeth Frances Markham, Henrietta Alicia Markham, Colicia Markham, Maria Markham, Ann Isabella Markham, George Markham, Frederick Markham, Sophia Markham, Edmund Markham and Sarah Markham, children of Mrs. Elizabeth Evelyn, wife of John Fawcett by the first husband Rev. George Markham, Dean of York.
Mentions late wife Henrietta Laura Ulteney, Countess of Bath.
Codicil of Febry. 14, 1811, adds name of Anna Rose of Duncan Place, Leicester Square.
Codicil of March 9, 1811, adds children of Madame de Froudeville, formerly Countess of Beckers, of Paris.
Witnesses Richd. Williams, and
Francis Broderip.
PENDLETON, Solomon, of Chatham Co., Georgia, now in N. Y. City.
1358
1786 Decbr. 23
1787 Febry. 3
 
PEIRSON, Abraham, of Southampton, Suffolk Co., farmer.
1359
1779 Octbr. 30
1787 Jany. 31
 
PALDING, Joseph, of Philippsburgh Manor, Westchester Co.
1360
1782 Septbr. 17
1787 Febry. 12
 
PERRINE, John, senior, of Upper Freehold, Monmouth Co., N. J>
1361
1779 Jany. 24
April 19
 
PIERREPONT, Evelyn, citizen of the State of Delaware.
1362
1784 Novbr. 2
1787 Aug. 2
 
PRICE,  William, of West Point, N. Y.
1363
1790 July 9
Aug. 25
 
   
   
   
   
   
   
   
   
   
   
   
   
   
   
   
   
   
   
   
   
   
   
   
   
   
QUACKENBOS, Johannes, of N. Y. City, bolter.
1382 (Q I)
1771 Septbr. 27,
1775 Jany. 16
Wife Margaret,
sons Walter, Nicholas, Petrus and John
da. Cornelia
Real estate in Rensselaerswyck Manor. personal property.
Executors the wife and children.
Witnesses Stephen Terhune, Chas. Morse of N. Y. City, scrivener, and
Adam Dolmage.
Codicil of Octbr. 14, 1774
, disposes of land in Charlotte Co.
Same Witnesses
QUICK, Jacobus, of Rochester, Ulster Co.
1383 (Q 2)
1777 Apr. 24
1782 Jany. 16
Children Jacobus, Johanna, Magery, Elizabeth, Petrus
Real and personal estate (a bible).
Executors sons Jacobus and Petrus with Richard Davis as overseer.
Witnesses  Cornelius Hoornbeck jun., Richard Davis, both of Rochester Township, farmers, and
Friederich Schoennig.
QUACKENBOS, Margritje, a widow of John of New York City.
1384 (Q3)
1784 Febry. 28
1786 Jul. 6
Children, Walter, Nicholas, Peter, John and Cornelia, wife of John P. Quackenbos, da of son Walter, Vizt.; Margaret.  Land on White Creek, Albany Co., East side of Hudson R., personal property.
Execuors sons Nicholas and John
Witnesses Henry I. Bogart of Albany, Matthew Trotter and
Robert Yates.
Supra No. 1382.

NOTES:

295 - 315

 



 

CLICK HERE to RETURN to
WESTCHESTER CO., NEW YORK
INDEX PAGE

CLICK HERE to RETURN to
NEW YORK
INDEX PAGE
CLICK HERE to RETURN to
GENEALOGY EXPRESS
INDEX PAGE

FREE GENEALOGY RESEARCH is My MISSION
GENEALOGY EXPRESS
This Webpage has been created by Sharon Wick exclusively for Genealogy Express  ©2008
Submitters retain all copyrights