ViewsWatchersBrowse |
William Pledge
b.May 1700 Henrico, Virginia, United States
d.Bef 15 Nov 1779 Goochland, Virginia, United States
Family tree▼ (edit)
(edit)
Facts and Events
[edit] Records16 Sep 1743 - William Pledge amd William Redford were appraisers of the estate of Joseph Clark. [Goochland DB 4] 3 Jul 1747 - St. James Parish Vestry ordered William Pledge and Walter Leake to be processioners from Leakes Bridge on Lickinghole Creek. On 29 Mar 1748, they certified they had done so. [St. James Parish Vestry Book, 1744-1850, by William Lindsay Hopkins, self-published, 1987] 15 May 1750 - Inventory of Estate of John Maddox, deceased. William Pledge, William Redford, John Curd. Rec 15 May 1750. [Goochland DB 6:49] 4 Apr 1750 - Court Order dated in Nov 1749 for jurors to value land where John Payne wants to building a Mill. State there will be no damage of any person whatsoever. Signed 4 Apr 1750. Wm Pledge, James Mayo, Abel Thaxton, Jno Woodson, John Clarkson, Jeffry Clarke, Tuckr Woodson Thomn. [Thompson?], Wm Farrar, Benj Bratcher, John Johnson, Rene Laforce, John Woodall. Rec. 15 May 1750. [Goochland DB 6:68] 22 May 1751 - John Maddox dec'd. Eliza. Maddox, Executor/ Debts of the Estate: names include Wm Pledge/ Rec. 22 May 1751. [Goochland DB 6:151] 20 Nov 1751. Estate of James Nowland decd. Wm. Pledge, Wm. Redford, Benja. (X) Bradshaw. Inventory Rec. 20 Nov 1751. [Goochland DB 6:182] 10 Jan 1752 - William Redford, LW&T [brother-in-law of William Pledge]
25 Jun 1752 - Appraisal & Inventory of Estate of David Wilson, Dec'd. John McBrid, David (W) Walker, Wm Pledge. 21 Jul 1752 Ordered to be recorded. [Goochland DB 6:220] 20 Aug 1754 - William Pledge to John Payne. 120#'s 100 acres being part of plantation whereon the said William now lives. Corner land of William Pledge, Benjamin Cocke & John Cannon. No wit. Ack. 20 Aug 1754. No dower release noted. [Goochland DB 6:404] Nov 1755 - John Burk to Daniel Burk. Love & affection and 10#'s. 150 acres where John Burk now lives, granted to him by patent 16 Jun 1727 & adj Joseph Woodson, William Rae, John Woodall, John Bolling. Signed: John (X) Burk. Wit: Tucker Woodson, Wm Pledge, Ann Pledge. [Presumably this is William Pledge and wife. ] Ack. 16 Dec 1755. [Goochland DB 7:52] 18 May 1756 - Daniel Burk to John Forrester Taylor. 50 acres where Burk dwells granted by panted 16 Jan 1756. Adj Joseph Woodson, John Woodall. Signed: Daniel Burks/ Wit: Wm Pledge, Alexr Fowler, Jno Hill Proved by Witnesses 16 Nov 1756. [Goochland DB 7:124] 18 Jan 1757 - Richard Adams of New Kent to Richard Pleasants. 368 acres granted to Ebenezar Adams 9 Jul 1724 & by him devised by LW&T to said Richard. Signed: Richd Adams. Wit: Thos Adams, Wm Pledge, Val. Wood, Stoakes, McCaul Ack. 18 Jan 1757. [Goochland DB 7:138] 20 Dec 1757 - William Swanson of Halifax to William McGuire. Tract on branches of Lickinghole Creek. Henry Webbs line, Dean's line, David Mim's line. 300 acres part of larger tract granted to Daniel Johnson patent dated 15 Aug 1737. Wit: Wm. Pledge, John Mosley, John Smith Jr. Proved by witnesses 20 Dec 1757. [Goochland DB 7:217 ] 1755 & 1756 - William Pledge as Guard[ian] Of Milner Redford for board & expenses etc. [Goochland DB 7:259] Examined and found to be just 15 Nov 1747. Reuben Shelton, William Burton. Crops: Corn, Tobacco, Wheat. 21 Feb 1758 - Account Returned in Court by Shelton & Burn and OR (?) 16 Jan 1759 - Wm Davis of Goochland to Edmond Brewer of Louisa Co. 50#'s Tract on North side James River and branch of Lickinghole Crk? ... corner of Henry Chiles line. 200 acres to include the plantation Wm Davis lives on. Signed: William Davis. Wit: Anthony Askew, Wm Pledge, Philemon Williams. 16 Jan 1759 Ack. [St. James Parish Vestry Book, 1744-1850, by William Lindsay Hopkins, self-published, 1987. p 338-339.] 22 Oct 1759 - William Pledge and Joseph Shelton were again appointed processioners to walk the lands that Thomas Bailey and John Woodson had done in 1755. 15 Apr 1760 - Inventory of estate of John Clarkson dec'd. Signed: Josias Payne Junr, Thos Oliver, Wm Pledge. 15 Apr 1760 Ordered Recorded. [Goochland DB 8:74] 17 Mar 1761 Henry Cox of Lunenburg to John Cox of St. James Northam. 120 #s. Branches of Licking Hole, 100 acres. Thomas Edwards line, Robert Pleasants, John Bradshaws, Thomas Dawsons, Anthony Logans line. Signed: Henry Cox, Elizabeth (X) Cox. Wit: Joseph Davis, William Pledge Junr*, Wm Clarkson, Jno Daniel Coleman. Proved by wit. 21 Apr 1761. [Goochland DB 8:126]
14 Jul 1761 - Robert Pleasants of Henrico, Thomas Pleasants of Goochland & Jacob Oglesby of Albermarle to John Bradshaw of Goochland. 50#'s 200 acres on branches of Beaverdam. Part of 600 acres granted by patent to Richard Oglesby & by him in his LW&T bequeath'd to sd Jacob. Bounded by James & Samuel Coleman, Josias Payne Junr, Gill Whitlock, Willm Rountree. Signed: Robert Pleasants, Tho. Pleasants, Jacob Oglesby. Wit: Wm Pledge, Thos. Poindexter, John (X) Prewit. Proved by wit. 21 Jul 1761. [Goochland DB 8:155] 21 Jul 1761 - John Woodall Junr to John Jude of Henrico. 50#'s Land where John Woodall now lives which his father ??? on both sides of Jenetor Crk. Begin at mouth of John Woodall Senr's Spring branch & up the branch to Jane Watkins corner, William Woodalls corner, Samsons Woodalls corner, John Woodall Sr. 100 acres. Signed: John (X) Woodall. Wit: Wm Pledge, David Pollock, John Lee. Proved by witnesses. Dorothy, wife, relinquished. [Goochland DB 8:116] 16 Jun 1762 - Henry Farley & Ann his wife of Chesterfield Co to John Payne of Goochland. N side of James near the Courthouse of that county. 119 acres. Tract sd John Payne formerly purchased of one Robt Atkinson now dec'd. After Atkinson's Death John Payne sued Ann Atkinson, infant dau and heir for possession. Decree obtained 1745, but sd Ann Atkinson dau of Robert, being an infant was allowed six months after arriving of age. In 1761, sd Ann having intermarried with sd Henry Farley petitioned the Court not to confirm. At a Trial, decree to convey to sd John Payne the 119 acres. Signed: Henry Farly, Ann Farley. Wit: Tarlton Woodson Junr., Wm Starke, Richard Pleasants Junr, Wm Pledge. Ack 16 Jun 1762. [Goochland DB 8:255] 23 Jul 1763 - John McBride for love & affection to son in law Jno Lewis & Elizabeth his wife, Slave Nan. Wit: Wm Pledge Junr, Joseph Lewis Junr, Solmn Higgins Ack. 16 Aug 1763. [Goochland DB 8:358] Sep 1765 - Order of Sep Court 1765. Appraisal of estate of William Liggon dec'd. Signed: 3 Oct 1765 Wm Pledge, Thos. Poindexter, Mathew Martin. Presented 16 Oct 1765 Ordered Recorded. [Goochland DB 9:10] 20 Aug 1766 - William Pledge Senr to David Ross. 368# 12sh. South side of Western branch of Beaverdam Creek. 200A. Begin on James River on William Morris' line to Armstead Lightfoots line; to Benjamin Cocks line; to Beaverdam Creek, up the Creek to land the sd Pledge formerly conveyed to John Payne, to John Camman's line to James R and down its meanders. Being land & plantation whereon sd Pledge now lives. Also for 5 sh. Eight slaves. For 5 sh bed, furniture, livestock. Deed of Trust until 25 Dec 1768. 199# 5sh 9p indebted to said David Ross; to Thoms. Pleasants 210# 5sh; to Alexander Baine 19# 1sh 3p Signed: Wm Pledge. Wit: Henry Martin, Wm Pledge Junr, Archer Pledge, Thos Poindexter. Henry Martin, Wm Pledge Junr & Thomas Poindexter proved 16 Sep 1766. [Goochland DB 9:45] [No dower release indicated. This is a mortgage deed and her release may not have been necessary.] 20 Feb 1775 - William Pledge Senior to son Archer Pledge. 50 acres laid off from the tract where I now live. Wit: Joseph Watkins, Joseph Woodson Junr. Edward Mathews Ack. 17 Apr 1775. [Goochland DB 10:530 ] [No dower release indicated.] Nov 1779 - Will probated. Wife not mentioned. [edit] Notes
References
|