Wills: Abstracts: Book 10: Bucks Co, PA 1821-1825 Contributed for use in USGenWeb Archives by Thera. USGENWEB ARCHIVES NOTICE: Printing this file within by non-commercial individuals and libraries is encouraged, as long as all notices and submitter information is included. Any other use, including copying files to other sites requires permission from the submitters PRIOR to uploading to any other sites. We encourage links to the state and county table of contents. http://www.usgwarchives.net/pa/pafiles.htm ____________________________________________________ NOTE: All contributions welcomed. Full copies of wills gladly added. NOTE: Dates are will written and will proved. ALL dates may not be in chronological order. Check Philadelphia county will abstracts. Several Bucks wills filed there also. ____________________________________________________ These wills were abstracted under the auspices of the Historical Society of Pennsylvania in the early 1900s. Copies of these abstracts were made available to various libraries in Pennsylvania and microfilm copies made by the Genealogical Society of Utah (LDS). Alpha Index thanks to Betty Lynne..... NOTE: some pages numbers added if not abstracted to aid in location of the will abstract.... ____________________________________________________ INDEX Will Book 10 ANDERSON, Israel. Buckingham Twp. December 6, 1822. 10.131. ANDERSON, Joshua. Buckingham Twp. November 7, 1823. 10.231. ARTMAN or ERTMAN, Yost. Hilltown Twp. March 29, 1824. 10.273. ATKINSON, John. Doylestown Twp. January 26, 1822. 10.64. BAILEY, Isabella. Tinicum Twp. September 10, 1822. 10.111. BALDERSTON, John. Solebury Twp. May 16, 1821. 10.15. BARNDT, Catharine. Rockhill Twp. February 11, 1822. 10.67. BARNES, Edith. Warminster Twp. February 14, 1825. 10.350. BARNET, Michael. Springfield Twp. January 17, 1824. 10.247. BEATTY, John. Solebury Twp. October 11, 1823. 10.241. BEIGLER, Peter. Durham Twp. January 18, 1822. 10.62. BENNER, Abraham. Haycock Twp. April 28, 1823. 10.166. BENNER, John. Richland Twp. July 5, 1823. 10.190. BETHELL, John. Wrightstown Twp. Sept. 23, 1824. 10.314. BLAKEY, William. Middletown Twp. June 25, 1822. 10.84. BLAKEY, Thomas. Middletown. October 4, 1823. 10.230. BLANKENHORN, John. Doylestown Twp. September 10, 1822. 10.97. BLYLER, Susan. Milford Twp. June 18, 182l. 10.28. BLYLER, Henry. Milford Twp. December 9, 1822. 10.114. BLYLER, John. Lower Milford Twp. May 31, 1823. 10.182. BRADSHAW, John. Buckingham Twp. April 10, 1821. 10.7. BROWN, Scipio. Middletown Twp. August 26, 1822. 10.91. BROWN, Joseph. Bristol Twp. November 17, 1823. 10.237. BRYAN, Allivia. Springfield Twp. September 9, 1822. 10.93. BUCKMAN, Joyce. Newtown Twp. August 12, 1824. 10.304. BUNTING, William. Middletown Twp. April 23, 1820. 10.11. BURSON, David. Springfield Twp. December 13, 1824. 10.328. CALF, Henry. Tinicum Twp. June 30, 1823. 10.193. CAREY, Silas. Newtown Twp. July 25, 1821. 10.33. CHAPMAN, James. Buckingham Twp. August 20, 1821. 10.34. CHURCH, Joseph. Buckingham Twp. June 5, 1822. 10.81. COLE, John. Nockamixon Twp. December 27, 1824. 10.340. CONNER, Mary. Bristol Boro. June 1, 1821. 10.24. COPE, Jacob. Hilltown Twp. October 26, 1824. 10.320. CORSON, John. Northampton Twp. April 28, 1823. 10.163. COURSON, Charity. Northampton Twp. February 20, 1823. 10.153. CRAVEN, James. Warminster Twp. March 3, 1824. 10.266. CROASDALE, Robert. Middletown Twp. July 10, 1821. 10.31. CULLY, Hannah M. Newtown. March 4, 1821. 10.6. DAVIS, Morris. Newtown Twp. November 14, 1821. 10.53. DEAL (? DIEHL), Jacob. Milford Twp. February 9, 1824. 10.254. DEAL (?) (DIEHL), William. Springfield Twp. September 13, 1824. 10.312. DEIHL, George. Richland Twp. October 17, 1823. 10.213. DELOST, Rebecca. Bensalem Twp. March 6, 1822. 10.75. DETWEILER, John. Bedminster Twp. March 11, 1823. 10.156. DISBOROUGH, Henry. Bristol Borough. October 17, 1823. 10.272. DREVEY, Philip. Springfield Twp. May 30, 1823. 10.179. DU BOIS, Uriah. Doylestown Twp. November 23, 1821. 10.55. DUNGAN, Jesse. Northampton Twp. May 6, 1823. 10.173. DUNGAN, David. Doylestown Twp. September 6, 1823. 10.200. DYER, Edward. Northampton Twp. September 5, 1823. 10.196. EASTBORN, Amos. Middletown Twp. November 11, 1823. 10.236. EASTBURN, Rebecca. Solebury Twp. March 29, 1824. 10.275. ELY, Deborah. Solebury Twp. July 11, 1821. 10.32. ELY, Samuel. Buckingham Twp. October 7, 1822. 10.112. ELY, Hugh. Solebury Twp. May 15, 1822. 10.127. ELY, Letitia. Buckingham Twp. July 22, 1823. 10.192. ELY, Sarah. Newtown Twp. October 18, 1823. 10.235. ELY, William. Buckingham Twp. February 10, 1824. 10.256. EVANS, David. Doylestown Twp. May 17, 1824. 10.290. FEASTER, Henry. Northampton Twp. August 26, 1822. 10.90. FELL, Thomas. Buckingham Twp. September 14, 1823. 10.197. FELL, David. Buckingham Twp. December 14, 1824. 10.333. FIELD, Hannah. Lower Makefield Twp. December 10, 1822. 10.101. FLUKE, Henry. Richland Twp. December 11, 1822. 10.137. FOLWELL, Elizabeth. Southampton Twp. September 17, 1824. 10.313. FORMAN, Alexander. New Britain Twp. January 15, 1825. 10.344. FOULKE, Israel. Richland Twp. March 7, 1820. 10.316. FOWLER, Adam. Hilltown Twp. December 13, 1824. 10.324. FOX, Catharine. Bedminster Twp. August 22, 1821. 10.35. FRETZ, John. Tinicum Twp. January 8, 1823. 10.142. FULMER, George. Haycock Twp. November 1, 1821. 10.46. FURMAN, John. Falls Twp. September 22, 1823. 10.207. GARES, Frederick. Bedminster Twp. October 8, 1823. 10.233. GILBERT, Samuel. Buckingham Twp. October 18, 1823. 10.226. GILLAM, Mary. Lower Makefield Twp. April 29, 1823. 10.170. GOSLIN, Hannah. Bristol Borough. August 10, 1822. 10.88. GOSLIN, Elizabeth. Middletown Twp. January 7, 1824. 10.245. GOSLINE, John. Bristol Boro. April 17, 1821. 10.9. GOUCHER, William. Solebury Twp. September 11, 1822. 10.97. GREER, Joseph. Bedminster Twp. September 23, 1822. 10.106. GRIER, Susanna. Bedminster Twp. November 14, 1823. 10.227. GROCE, Sarah. Plumstead Twp. September 6, 1823. 10.198. GRUB, Peter. Durham Twp. May 30, 1823. 10.180. GRUBUM, George. Falls Twp. October 6, 1823. 10.239. HAILSTORK, Charles. Bristol Boro. April 27, 1824. 10.279. HARE, Mathew. Buckingham Twp. July 5, 1824. 10.303. HARROLD, Rachel. Solebury Twp. June 18, 1824. 10.297. HARVEY, Joseph. Newtown Twp. September 15, 1823. 10.203. HARVEY, Mathias. Upper Makefield Twp. June 26, 1824. 10.301. HEDRICK, John. Rockhill Twp. March 4, 1825. 10.352. HENDERSON, Samuel. Northampton Twp. February 9, 1822. 10.65. HENDERSON, Arthur. Springfield Twp. August 9, 1822. 10.103. HENRY, Thomas. Tinicum Twp. February 14, 1822. 10.67. HESTON, David. Falls Twp. November 2, 1821. 10.48. HIBBS, Mary. Southampton Twp. November 21, 1822. 10.129. HILLBORN, Robert. Newtown Twp. September 27, 1823. 10.211. HOCKMAN, Henry. Bedminster Twp. May 22, 1823. 10.178. HOGELAND, Elcie. Southampton Twp. October 13, 1823. 10.225. HOLSTINE, Michael. Richland Twp. November 5, 1824. 10.323. HORN, Sebastian. Richland Twp. December 23, 1824. 10.341. HORN, Sebastian. Haycock Twp. January 28, 1825. 10.346. HORN, Mary. Richland Twp. February 4, 1825. 10.348. HOUGH, Charlotte. Doylestown Twp. November 25, 1823. 10.220. HUNSBERGER, Abraham. Milltown Twp. May 22, 1824. 10.293. HUTCHINSON, Mathias. Buckingham Twp. February 4, 1824. 10.251. IRWIN, Priscilla. Warrington Twp. September 10, 1822. 10.96. JACKSON, Elizabeth. Bensalem Twp. December 31, 1824. 10.343. JAMES, Margaret. New Britain Twp. May 29, 1821. 10.23. JENKS, Charles. NO LOCATION GIVEN. September 23, 1823. 10.210. JOHNSON, Elizabeth. Doylestown Twp. October 23, 1822. 10.117. JOHNSON, Grace. Newtown Twp. December 2, 1822. 10.130. JONES, Ezra. Buckingham Twp. December 6, 1822. 10.133. JONES, Thomas. Hilltown Twp. February 17, 1824. 10.261. KELLY, Joseph. Falsington. September 9, 1822. 10.92. KELSO, Agnes?. New Britain Twp. June 30, 1821. 10.30. KEPHART, John. New Britain Twp. September 18, 1822. 10.105. KILMER, Henry. Tinicum Twp. May 26, 1821. 10.17. KINSEY, David. Solebury Twp. September 12, 1821. 10.41. KIRK, William. Buckingham Twp. November 2, 1821. 10.50. KIRK, Joseph. Buckingham Twp. March 12, 1823. 10.159. KNIGHT, Sarah. Bensalem Twp. June 19, 1824. 10.300. KNIGHT, Ann. Southampton Twp. September 3, 1824. 10.311. KRATZ, Susanna. Plumstead Twp. November 9, 1821. 10.52. KRATZ, Anna. Hilltown Twp. May 27, 1824. 10.292. KREMER, Laurence. Haycock Twp. August 9, 1822. 10.87. KREWSEN or DAVIS, Mary. Southampton Twp. December 7, 1824. 10.338. KRUSON, Derick. Northampton Twp. January 17, 1824. 10.246. LANDES, John. Milford Twp. March 19, 1821. 10.5. LASSAMAN, Catharine. Nockmaxin Twp. May 13, 1822. 10.79. LAUBENSTINE, Peter. Bucks Co. August 30, 1821. 10.38. LAX, Moses. Milford Twp. December 15, 1823. 10.222. LEASE, Jacob. Rockhill Twp. May 28, 1821. 10.21. LEATHERMAN, Catharine. Plumstead Twp. August 5, 1822. 10.85. LEATHERMAN, Abraham. Bedminster Twp. April 8, 1823. 10.161. LEEFFERTS [sic], Peter. Northampton Twp. February 11, 1822. 10.150. LINTON, Sarah. Middletown Twp. August 20, 1824. 10.306. LOH, John. Rockhill Twp. August 10, 1822. 10.103. LONG, William. Warrington Twp. November 12, 1822. 10.126. LOVE, Robert. Warrington. August 17, 1822. 10.89. MARGERUM, Rebecca. Lower Makefield. May 7, 1822. 10.78. MARSHALL, William. Tinicum Twp. May 10, 1823. 10.177. MARTIN, Agnes. Middletown Twp. February 2, 1822. 10.64. MARTIN, Daniel. Middletown Twp. October 18, 1822. 10.116. MATHER, Benjamin. Middletown Twp. December 10, 1822. 10.136. MATHEW, Benjamin. New Britain Twp. October 16, 1821. 10.42. MATHIAS, Elizabeth. Hilltown Twp. January 4, 1822. 10.59. MCCONWAY, Robert. Londonderry Co., Ireland. February 18, 1824. 10.263. MCDOWELL, Joseph. Warminster Twp. October 25, 1822. 10.119. MCELHANY, William. Bristol Borough. December 2, 1824. 10.326. MCKINSTRY, Jane. NO LOCATION GIVEN. September 28, 1822. 10.108. MCMICKEN, Charles. Warwick Twp. January 2, 1823. 10.140. MCMULLEN, John. Bensalem Twp. May 27, 1824. 10.295. MEREDITH, Mary. Doylestown. November 5, 1822. 10.125. MICHENER, Martha. Plumstead Twp. March 10, 1821. 10.1. MILNOR, Hannah. NO LOCATION GIVEN. December 16, 1823. 10.223. MITCHELL, William. Solebury Twp. May 5, 1824. 10.283. MOODE, William. Middletown Twp. August 20, 1824. 10.305. MOOR, Elizabeth. Newtown Twp. October 7, 1822. 10.113. MORTON, Ann. Falls Twp. August 28, 1821. 10.36. MOYER, Joseph. New Britain Twp. August 6, 1821. 10.33. MURHLEY, Elizabeth. Warrington Twp. November 4, 1822. 10.124. NASE, Henry. Rockhill Twp. November 13, 1823. 10.234. NICE, Maria Elizabeth. Lower Milford Twp. April 27, 1822. 10.77. NOBLE, Thomas. Falls Twp. October 11, 1822. 10.115. OTT, Peter. Bedminster Twp. December 8, 1821. 10.56. OVERHOLT, Abraham. Plumstead Twp. March 18, 1824. 10.269. PENROSE, Joseph. Richland Twp. August 28, 1824. 10.308. PFAFF, Henry. Lower Makefield Twp. June 13, 1821. 10.27. PIPER, George. Bedminster Twp. November 18, 1823. 10.218. PRICE, John. Bensalem Twp. October 2, 1822. 10.94. PURSSELL, Lydia. Bristol. September 16, 1823. 10.204. RANDALL, Jesse. Southampton Twp. December 18, 1823. 10.238. RHOR, Anna. New Britain Twp. May 1, 1823. 10.171. RHUL (? probably RUHL), Peter. Richland Twp. June 20, 1823. 10.186. RICHARDS, George. Warminster Twp. May 10, 1821. 10.14. RICHARDSON, Thomas. Middletown Twp. February 21, 1823. 10.152. RIDGE, William, Sr. Tinicum Twp. April 23, 1821. 10.12. RIDGE, Henry. Northampton Twp. April 6, 1822. 10.76. ROBERTS, Joseph. Wrightstown Twp. July 3, 1824. 10.302. RODMAN, William. Bensalem Twp. August 25, 1824. 10.306. ROSENBERGER, Benjamin. Rockhill Twp. April 24, 1824. 10.277. ROSENBERGER, Henry. Rockhill Twp. May 15, 1824. 10.288. ROTH, Ludwick. Bedminster Twp. January 28, 1824. 10.248. ROWLAND, John D. Hilltown Twp. March 12, 1821. 10.4. RUFE, George. Nockamixon Twp. January 15, 1823. 10.144. RUTH, Christian. Tinicum Twp. July 19, 1823. 10.191. SCHLIFER, Esther. Richland Twp. September 9, 1823. 10.201. SCOTT, John. Warminster Twp. December 24, 1822. 10.138. SCOTT, Robert. Falls Twp. February 17, 1824. 10.257. SHADE, Jacob. Doylestown Twp. October 31, 1822. 10.122. SHAFFER, John. Haycock Twp. December 1, 1823. 10.214. SHAW, Joseph. Richland Twp. February 27, 1823. 10.155. SHEIP? [illegible], George, Sr. New Britain Twp. January 25, 1823. 10.149. SHELLENBERGER, John. New Britain Twp. October 5, 1822. 10.108. SHEPHERD, John. Northampton Twp. December 26, 1822. 10.139. SHEWELL, Walter. Doylestown Twp. September 18, 1822. 10.99. SHITZ, Adam. Nockamixon Twp. March 4, 1822. 10.72. SHIVE, Peter. Bedminster Twp. March 12, 1821. 10.2. SINGLEY, John. Bensalem Twp. December 7, 1822. 10.134. SIPLER, Philip. Bensalem Twp. April 2, 1822. 10.75. SMITH, Moses. Newtown Twp. November 17, 1821. 10.54. SMITH, Jonathan. Solebury Twp. February 18, 1822. 10.68. SMITH, Mary. Rockhill Twp. December 9, 1822. 10.134. SNYDER, Michael. Hilltown Twp. March 1, 1822. 10.69. STAPLER, John. Lower Makefield Twp. October 29, 1823. 10.242. STARKEY, Mary. Middletown Twp. September 12, 1823. 10.202. STATES, Daniel. Southampton Twp. May 31, 1821. 10.24. STAUFFER, Christian. Lower Milford Twp. November 13, 1823. 10.217. STOCKHAM, George. Falls Twp. April 11, 1821. 10.8. STONEBACK, Baltzer. Haycock Twp. December 2, 1823. 10.229. STRICKLAND, Miles. Lower Makefield. April 24, 1823. 10.169. SUTTON, William. Falls Twp. April 8, 1824. 10.276. SWARTZLANDER, Catharine. Doylestown Twp. November 24, 1823. 10.243. TAYLOR, Abraham. Richland Twp. November 22, 1824. 10.317. THATCHER, Samuel. Middletown Twp. May 4, 1824. 10.287. THOMAS, Lavinia. Plumstead Twp. October 29, 1821. 10.45. THOMPSON, Mary. Lower Makefield. June 7, 1822. 10.83. THOMPSON, Staples. Bristol Twp. February 1, 1825. 10.347. TITUS, Harman. Bensalem Twp. May 27, 1822. 10.80. TITUS, Deborah. Buckingham Twp. December 11, 1823. 10.244. TOMLINSON, Sarah. Bensalem Twp. January 2, 1822. 10.58. TWINING, Joseph. Warwick Twp. September 4, 1821. 10.40. TWINING, David. Warwick Twp. May 28, 1823. 10.168. VANSANT, Harman. Warminster Twp. November 8, 1823. 10.215. VANSANT, Sarah. Bristol Twp. April 26, 1824. 10.307. VANZANT, Joseph. Bristol Boro. August 29, 1821. 10.37. WALKER, Robert. Buckingham Twp. October 15, 1824. 10.322. WALTON, Susanna. Warminster Twp. June 5, 1821. 10.26. WASSER, John. Hilltown Twp. January 7, 1822. 10.61. WEIR, Mary. Warrington Twp. October 26, 1822. 10.120. WELLS, Phebe. Bristol Twp. September 22, 1823. 10.209. WHARTON, Joseph. Falls Twp. January 23, 1832. 10.146. WHARTON, William. Lower Makefield. June 20, 1823. 10.184. WHITE, Joseph. Middletown Twp. April 29, 1824. 10.280. WIGTON, Mary. Doylestown. March 22, 1824. 10.271. WILLETT, Augustine. Bensalem Twp. December 22, 1824. 10.335. WILLIAMSON, Peter. Falls Twp. June 30, 1823. 10.187. WILSON, James. Tinicum Twp. September 20, 1823. 10.205. WISMER, Sarah. Plumstead Twp. March 2, 1822. 10.71. WISNER, Abraham. Plumstead Twp. May 7, 1823. 10.176. WOOLSTON, Joshua. Falls Twp. March 4, 1822. 10.73. WORTHINGTON, Joseph. Buckingham Twp. June 18, 1822. 10.81. WORTHINGTON, Mary. Northampton Twp. January 31, 1824. 10.250. WRIGHT, Timothy. Lower Makefield Twp. October 23, 1821. 10.44. WRIGHT, Jane. Falls Twp. October 13, 1824. 10.315. YARDLEY, Amos. Newtown. August 27, 1822. 10.95. YERKES, Stephen. Warminster Twp. July 4, 1823. 10.188. ____________________________________________________ Will Book No. 10 10.1. Martha Michener, Plumstead Twp., "Advanced in age." August 6, 1813. Proved March 10, 1821. Son John Michener and George Burgess exrs. Ch. Elizabeth Plumly, Joseph Michener, Mary Rich, Martha Stackhouse, Ann Hough, William Michener, John Michener, Jonathan Michener and Harman Michener. Wits: John Rich Junr., Rachel Rich. 10.2. Peter Shive, Bedminster Twp. August 14, 1817. Proved March 12, 1821. Sons George and John exrs. Wife Susanna. Ch. Elizabeth, Jacob, Peter, George, Martin, John, Henry and Philip. Wits: Robert Smith, Philip Haney and Christopher Bleam. 10.4. John D. Rowland, Hilltown Twp. February 7, 1821. Proved March 12, 1821. Bro.-in-law William H. Rowland. Bro-in-law Joel Evans and Robert Evans exrs. Wife Rachel sole legatee. Wits: Griffith Owen, Aaron Jones and Robert Shannon. 10.5. John Landes, Milford Twp., yeoman. October 4, 1817. Proved March 19, 1821. Abraham Geissinger exr. Son Samuel sums that I am bound with him to Baltzer Wynberger. Son Henry Plantation whereon I live. "If the heirs of Baltzer Wynberger Senr., December'd. Demand what I got with my wife, dau. of said Baltzer, Senr." Same to be paid out of Personal estate. Wits: Christian Raab and ---. 10.6. Hannah M. Cully, Newtown. January 8, 1819. Proved March 4, 1821. Son John M. Cully exr. Sons John M. Cully and Thomas M. Cully. Daus. Mary Johnson and Rebecca Plumly. Gddau. Hannah M. Cully. Lot on Front St. opposite Jolly Longshore's adj. Everard Bolton and David Bartin. Wits: Francis Mahan and Sarah A. Hagerman. 10.7. John Bradshaw, Buckingham Twp., Farmer. December 14, 1820. Proved April 10, 1821. Sons John and Aaron exrs. Son John 100 Acres with Mansion House, off large Farm surveyed by George Burgess. Son Aaron 2 tracts 40 Acres 134 P[erches] and 21 Acres 7 Dau. Phebe Meredith 75 Acres bought at Sheriff's sale late of George Rapp and 200 Acres in Northampton Co. bought of John Dyer. Also lot of 5 Acres of Woodland bought of son Aaron adj. Samuel Gillingham. Son Moses two tracts out of Large Farm, 65 Acres. Mary Bradshaw, widow of son Jonas, December'd. and Amos and Jane Bradshaw his ch. Wits: Mary Miner and Asher Miner. 10.8. George Stockham, "late of Falls Twp." January 1, 1821. Proved April 11, 1821. Sons Thomas and John exrs. 6 daus. Elizabeth Leach, Anna Chambers, Thomagina Wynkoop, Mary Smith, Charlotte Bates and Nancy Parsons, $500 each. Residue to sons Thomas and John Stockham. Wits: Benjamin Marsh and John Hellings. 10.9. John Gosline, Bristol Boro. Dated -- 1811. Proved April 17, 1821. No exrs. Letters to William Rodman and John Gosline. Wife Hannah. Newphew Peter Gosline of Ky. and Richard Gosline of Bristol sons of Bro. William December'd. John and Thomas sons of Nephew Levy Gosline, December'd. Hannah, late Gosline, James and William, sons of Nephew William Gosline, December'd. Nieces Elizabeth Elwood, Abigail wife of Isaac Gale and Mary wife of Abner Johnson. Elisha Turner of Conn. son of sister Rebecca Turner, December'd. Maria, Ann Eliza and Margaret Gosline, daus. of Nephew Jacob Gosline. William and Richard Flowers, ch. of Niece Rebecca Flowers. John Johnson, who now lives with me, son of niece Mary Johnson; and Abner Johnson, when he arrives of age. Mary Gale, who now lives with me dau. of my niece Abigail Gale and Isaac Gale. Elizabeth, Sarah, Rebecca and Hannah Gale, other daus. of same. Mary Stackhouse, late Gosline, widow of Nephew Levy Gosline. Bristol Preparative Meeting. Wits: ---. Proved by Strickland Foster, Dr. Amos Gregg, Samuel Hulme. 10.11. William Bunting, Middletown Twp. October 14, 1829. Proved April 23, 1820. Sons Samuel and Jeremiah exrs. Wife ---. Son William. Daus. Hannah Yardley, Jane Knight, Margaret Bunting, Sarah Stapler, Abigail and Elizabeth Bunting. Wits: Nathaniel Price and William Blakey Junr. 10.12. William Ridge, Senr., Tinicum Twp. June 17, 1815. Codicil August 30, 1820. Proved April 23, 1821. Sons Henry and William exrs. Real Estate to six sons Thomas, William Junr., Edward, Henry, Joseph and Moses. Daus. Elizabeth wife of Andrew Boid, Mary wife of John Nees, Catharine wife of Jonathan Wood, Grace and Rebecca Ridge. Wits: Frederick Keeler and William Keeler Senr. 10.14. George Richards, Warminster Twp., Weaver. March 20, 1821. Proved May 10, 1821. Harman Vansant of Warminster exr. George Walton, son of Isaac Walton of Moorland Twp. Silver watch. Residue to Margaret Mackey, late Richards, wife of Philip Mackey and her ch. Wits: James Vansant, Hogeland Banes. 10.15. John Balderston, Solebury Twp. May 16, 1818. Codicil November 9, 1820. Do. dated January 17, 1821. Proved May 16, 1821. Sons John and Mark exrs. Wife Elizabeth. Dau. Hannah, wife of John Michel of City of Baltimore. Plantation in Falls Twp. whereon son John lives to daus. Merab and Ann Balderston. Son Mark. Plantation whereon he lives in Falls Twp. John 162 Acres whereon I live. Also 133 Acres in Loyalstock Twp., Lycoming Co., bought of William Watson. Mark 164 Acres 1 do. Patented September 1796 and 107 Acres in Muncy Twp., Lycoming Co., surveyed December 3, 1794. Obligation on account of estate of Margaret Langdale, December'd., executed to Thomas Savoy. Wits: Joseph and William Rice, Robert Smith. 10.--. Henry Kilmer, Tinicum Twp., Farmer. February 16, 1819. Proved May 26, 1821. Sons Jacob and Samuel exrs. Wife Magdalena. Eldest son Henry. Eldest dau. Elizabeth Kilmer. Sons John, Jacob, Samuel and Anthony. Wits: Henry Myers, George Lear and John Trauger. 10.21. Jacob Lease, Rockhill Twp., yeoman. December 8, 1815. Proved May 28, 1821. Wife Elizabeth and Philip Lingmaster exrs. Ch. Michael, Magdalena and Catharine. Gdsn. George Scheetz, son of dau. Catharine. Son-in-law William Getman, Gdsn. George Lease. Catharine's other four ch. Wits: Morgan Custard and Henry Neae Long. 10.23. Margaret James, New Britain Twp., widow. April 13, 1821. Proved May 29, 1821. Son Isaiah James exr. Sons Benjamin and Isaiah, 60 acres of Land on which I reside, paying out to Dau. Naomi James and two ch. of Dau. Lydia, December'd., late wife of Nathan Thomas. Wits: John Riale and Levi James. 10.24. Daniel States, Southampton Twp,. yeoman. September 22, 1817. Proved May 31, 1821. Son Abraham States and Langhorn Files (?) exrs. Sons Abraham and Peter. Daus. Elizabeth Vanartsdalen and Mary Randall. Wits: John McNair and Samuel McNair. 10.24. Mary Conner, Bristol Boro. May 10, 1820. Proved June 1, 1821. John Adams, Tailor, exr. Gddau. Mary Conner, late Fulmer, dau. of Gasper and Mary Fulmer, late Conner, my dau. Houshold [sic] Goods to Hannah, wife of Joseph Osmond, for services rendered. Sale made to Samuel Vanchuper (?). Wits: Henry Tomlinson and Jonathan Adams. 10.26. Susanna Walton, Warminster Twp., widow. February 20, 1814. Codicil dated 10-31- 1820. Proved June 5, 1821. Isac [sic] Parry exr. Son Jonathan Walton. Daus. Agnes Worthington and Mary Harding. Gddaus. Martha and Agnes Walton; Susanna and Sarah Worthington; Mary and Sarah Harding. Money devised by will of mother Mary Kirk at death of bro. Joseph Kirk, still living. Wits: Gideon and Elizabeth Prior. 10.27. Henry Pfaff, Lower Makefield Twp., "advanced in age." April 27, 1819. Proved June 13, 1821. Sons John and William exrs. Wife Mary. Son John plantation in Upper Makefield whereon he lives. William plantation whereon I live. Dau. Mary Slack. Gdsns. Henry P. Slack and Henry P. Layton. Wits: Thomas Yardley and G. Yardley. 10.28. Susan Blyler, Milford Twp., widow, "aged and infirm." March 6, 1813. Proved June 18, 182l. Kinsman Peter Blyler of Milford exr. Ch. of son Peter, December'd.; sons Abraham, Jacob, Lazarus, Henry, ch. of son David, December'd.; son John and daus. Mary and Hannah. Wits: Everard Foulke and Baltzer Wynberger. 10.30. Agnes ? Kelso, New Britain Twp,. widow. May 11, 1820. Proved June 30, 1821. James Findley and James Wier Junr. exrs. Niece Jane Kelso. Nephew Henry Kelso. Mary Nicholas, Jane, Margaret and Thomas Forsythe. Wits: Thomas Weir and Moses Aaron. 10.31. Robert Croasdale, Middletown Twp. February 17, 1821. Proved July 10, 1821. Wife Ruth, Benjamin Croasdale and son Jeremiah Croasdale exrs. Ch. Jeremiah, Margery, Mary, Joseph, Tacy and Morris; last 4 minors. Dau. Margery goods that were her mother's. Land adj. David Landes and John A. Mitchell to be sold. Wits: Jeremiah Croasdale and Joseph Richardson. 10.32. Deborah Ely, Solebury Twp. April 7, 1821. Proved July 11, 1821. Uncle Thomas Carey exr. Two daus. Louisa Matilda and Pamelia. Sons Henry, Jesse and John. Wits: Robert Smith and Hannah Carey. 10.33. Silas Carey, Newtown Twp. July 16, 1821. Proved July 25, 1821. Bro. Joseph Carey and Joshua Knight exrs. Bro. Joseph land adj. his. Balance of land to his son Silas Carey. Cousins Beulah and Mary Carey living with me. Silas Johnson son of Samuel, December'd., and Silas Bond, son Abraham Bond. Wits: Joseph Worstall Junr. and Silas Phillips. 10.33. Joseph Moyer, New Britain Twp. July 14, 1821. Proved August 6, 1821. No executor named. Letters granted to Abraham Moyer. Son Joseph Moyer all interest in Lot and Mills and carding Machine, and equal share with rest of heirs, in remainder. Wits: Benjamin Mathew Junr., Samuel Delp. 10.34. James Chapman, Buckingham Twp. December 2, 1820. Proved August 20, 1821. Son-in-law Samuel Iden exr. All estate after December of "Widow" to daus. Elizabeth Iden and Abigail Chapman and gddau. Julia Maria Chapman, who I have brought up and now living with me. Son John "advanced his full share." Wits: John Moore and Abraham Chapman. 10.35. Catharine Fox, Bedminster Twp. January 26, 1816. Proved August 22, 1821. Polly Engerd, "the girl that I raised" extx. and sole legatee. Wits: William Kealer and William Kealer Senr. Letters to Mary Furnace, late Mary Engerd, the extx. named. 10.36. Ann Morton, Falls Twp. February 26, 1818. Proved August 28, 1821. John Morton and Mark Balderston exrs. Son John Morton and gdch. Evan, Andrew, Ann, William, Mary and Sarah, ch. of William Morton, December'd. Wits: Benjamin Marsh, William Lovett and Henry Lovett. 10.37. Joseph Vanzant, Bristol Boro., Chairmaker. August 14, 1821. Proved August 29, 1821. Wife Rebecca and Abraham Warner exrs. Ch. Garret, Elenor, Martha, Tacy and Ann Vanzant, minors. Wits: William Vanzant and S. Foster. 10.38. Peter Laubenstine, Bucks Co. May 7, 1821. Proved August 30, 1821. Sons John Lobenstine and Isaac Lobenstein [sic] exrs. Ch. Christian, John, Isaac, Susan Labenstone [sic], Catharine and Mary. Ch. of son Abraham December'd. and dau. Elizabeth December'd. Land adj. Samuel Cooper and Peter Barntz. Wits: William Erwin and Joseph Haney. 10.40. Joseph Twining, Warwick Twp. December 17, 1820. Proved September 4, 1821. Sons James and Edward exrs. Wife Hannah. Son Joseph. Daus. Sarah Kirk, Elizabeth Tomlinson, Mary Scott, Rebecca Tomlinson, Rachel and Deborah Twining. Wits: Francis Tomlinson, Silas Twining, William Worthington. 10.41. David Kinsey, Solebury Twp. October 30, 1813. Proved September 12, 1821. Nephew Samuel Kinsey exrs. and sole legatee. Wits: Oliver Hampton and Benjamin Dennis. 10.42. Benjamin Mathew, New Britain Twp., yeoman. September 4, 1821. Proved October 16, 1821. Sons Benjamin and Joseph exrs. Wife Rachel. Daus. Ann Hough, Rachel Morris, Mary McEwen, Dinah Mathias, Margaret Swarts and Lydia. Gdch. Charles Dungan, Burges, Oliver and John Morris, Elizabeth and Dinah Swarts. Wits: Joseph Mathew Junr., Simon Mathew. 10.44. Timothy Wright, Lower Makefield Twp. August 6, 1821. Proved October 23, 1821. William Satterthwaite Junr. exr. Wife Sarah. Dau. Ann wife of William Kelsey and her ch. Sarah and John Kelsey. Mitchell Wright. Wits: Andrew Gilkyson and Phineas Jenks. 10.45. Lavinia Thomas, Plumstead Twp. October 7, 1821. Proved October 29, 1821. John Moore exr. Sister Charlotte Moore and her ch. Violtta, Laviania T. and Hamilton Moore. Aunt Sarah Thomas. Wits: George Burges and Julia Ann Closson. 10.46. George Fulmer, Haycock Twp., Blacksmith. March 5, 1820. Proved November 1, 1821. Bro. Jacob Fulmer and William Stokes exrs. Wife Catharine. Ch. John, George, Daniel, Abraham, Catharine, Elizabeth, Susanna, Mary and Sarah. Wits: Enoch Strawn and William Strawn. 10.48. David Heston, Falls Twp. October 15, 1821. Proved November 2, 1821. Son David exr. Wife Phebe. Daus. Tacey wife of Lewis Smedley, Rachel wife of Robert Johnson, Elizabeth wife of Hugh Smith and Mary wife of Daniel Lovett. Land purchased at Sheriff's sale adj. Robert Bethel, John Carlile and Mark Balderston to son David. Wits: John W. Balderston and Abraham Harding. 10.50. William Kirk, Buckingham Twp. January 18, 1817. Proved November 2, 1821. Son Isaac and John Melone exrs. Wife Mary. Gdch. Amos, Isaac, Miranda, Elizabeth, Jesse, Cynthia, Rachel and Levi Carver, ch. of late dau. Sarah Carver. Dau. Cynthia Walton and her ch. Cynthia Carver dau. of son William Kirk, December'd. Son Isaac plantation purchased of John Tucker whereon I live, and two acres purchased of John Watson. Gdsn. William Kirk, son of son John Kirk, December'd., land I rec'd. as my share of my father's estate, land bought of my bro. Joseph Kirk and 15 acres pruchased of Isaac Kirk all three tracts lying together; he to pay each of his bros. John, Isaac and Stephen $133.33. Wits: John Watson, Samuel Ely, Sarah Wilson, Rebecca Ely. 10.52. Susanna Kratz, Plumstead Twp., Spinster. October 17, 1821. Proved November 9, 1821. Bro. Philip Kratz exr. Mother all estate for life, then to bros. John and Philip Kratz and sister Rachel Fretz, widow. Wits: Valentine Kratz and Isaac Kratz. 10.53. Morris Davis, Newtown Twp. September 28, 1821. Proved November 14, 1821. Bro. Seth Davis exr. Father Samuel Davis $125. Aunt Mary Davis my watch. Amos Phillips $8. Abner Atkinson $8. Residue to bro. Seth Davis. Wits: John Lea and Thomas Janney. 10.54. Moses Smith, Newtown Twp. October 23, 1821. Proved November 17, 1821. Cousin Joseph Stradling the elder of Plumstead and his son Thomas Stradling exrs. Cousin Joseph Stradling, the elder 114 acres whereon I live. Cousin Thomas Stradling the elder of Lower Makefield $200. Cousin Sarah Rhoads and Elizabeth Marshall £25 each. Cousin Sarah Michener £25. Sisters Lydia Stanley, Mary Hough and Ann Votaw all my lands in N.C., with all moneys due me in said state. Wits: Jeremiah Bennett, Benjamin Taylor Junr. and David B. Taylor. 10.55. Uriah Du Bois, Doylestown Twp., Minister of the Gospel. Dated ---. Proved November 23, 1821. Wife Martha and son Charles Du Bois exrs. All estate to widow for maintenance of herself and ch. Wits: ---. Proved by Asher Miner and Abraham Chapman of "Town of Doylestown." 10.56. Peter Ott, Bedminster Twp., yeoman. Dated ---. Proved December 8, 1821. Sons Frederick and Daniel and son-in-law George Rotzel [sic] exrs. Wife Catharine. Sons Daniel and George same outsetting that Frederic had when March Dau. Susanna wife of George Ratzel. Dau. Polly 9 Acres of land adj. Frederick Garis, Abram Bewickhouse and Peter Stout, son Frederick 100 acres of land adj. said lot paying unto my ch. Peter, Henry, Elizabeth's ch. and Catharine wife of Christopher. Plantation adj. William Fritz 100 acres, to son George. Plantatoin whereon I live to son Daniel. Sons John and Peter. Dau. Catharine. Dau. Elizabeth's ch. Wits: John Dieterly and Christian Bewighouse. Caveat filed October 16, 1820 by Daniel and George Ott. Letters Pendente lite granted October 27, 1820 to Daniel Ott and issue directed to court of the C.P. to try validity of Will. 10.58. Sarah Tomlinson, dau. of Henry Tomlinson, December'd., Bensalem Twp. 9-28- 1821. Proved January 2, 1822. Sister Jemima Tomlinson and Friend John Comly exrs. Friend Giles Knight son of Israel Knight December'd. $500. Cousin Isaac Bolton of Drumore $300. Sarah, wife of Elisha Newbold, $200. Sarah and Elizabeth Tomlinson, daus. of John Tomlinson $200. Phebe wife of Thomas Tomlinson and her dau. Isabel $100 each. Cousin Sophia Homer $100. Cousin Joanna Davis $200. Friend Edward Hicks $100. Rebecca wife of John Clossin $40. Temperence Hudson $40. Rachel Paul, dau. of Giles Knight, December'd. $40. Susanna Vandegrift, who lives with me $300. Mary Skinner and her dau. Martha Douglass each $20. Catharine wife of Abraham Vandegrift $20. Bro. Jesse's three ch. Jesse, Rhoda wife of Moses Knight and Charles monies due me by Bond and Note. Land which I and sister Jemima purchased of Lewis Rue to heirs of James Street Junr. and of John Pexton by Joseph Croasdale and James Townsend, to Susanna Vandegrift. Interest in Farm left to me and Sister Jemima by father to Bro. Jesse's ch. Sister Jemima to have use of same for life. Wits: Asa Knight, Grace Knight and Joseph Knight. 10.59. Elizabeth Mathias, Hilltown Twp., widow. December 16, 1820. Proved January 4, 1822. Son Joseph Mathias exr. Son Abel, his Bond to me dated May 1, 1800. Gdsn. Dr. Amasby Mathias. Gddaus. Anna wife of Thomas Mathias and Elizabeth wife of Edmund H. Heaton. Gdch. Sarah, Gainor and John ch. of son Abel Mathias. Gdsns. Mathias Morris and Ashbell Mathias, son of Thomas Mathias December'd. Elizabeth and Lydia Ann daus. of son Joseph Mathias. Wits: William T. Metler and William H. Rowland. 10.61. John Wasser, Hilltown Twp., Carpenter. October 12, 1821. Proved January 7, 1822. Son Jacob Wasser and Henry Cope exrs. Wife Maria household goods and Winter grain in field adj. Lester Ritch. Dau. Anna Wasser, equal portion to that given other ch. as outsets. Wits: John Crater, Henry Fuhrman and Henry Cope. 10.62. Peter Beigler, Durham Twp., Farmer. December 5, 1821. Proved January 18, 1822. Son Daniel and John Fackenthall exr. Dau. Margaret and other ch. not named. Wits: Michael Fackenthall and Peter Long. 10.64. John Atkinson, Doylestown Twp., Blacksmith. January 12, 1821. Proved January 26, 1822. Father William Atkinson exr. Bros. William, Benjamin, Joseph and Asa Atkinson. Land in Buckingham adj. William Titus. Debt due John Bradshaw. Wits: Moses Bradshaw and Amos Jones. 10.64. Agnes Martin, alias Ann Martin, Middletown Twp. October 25, 1821. Proved February 2, 1822. William Richardson exr. Ch. Frances, Ann wife of Augustin Mitchell, Thomas, William, Daniel and Charles. Cousin Riselma Murry, gold mourning piece that was my dau. Mary's. House and lot in Atteborough where I live to be sold. Wits: William Blakey Junr. and Mahlon Gregg. 10.65. Samuel Henderson, Northampton Twp., yeoman. --- 1821. Proved February 9, 1822. Wife Elizabeth. Thomas Henderson of Doylestown, Taylor. Nephew William Henderson, son of bro. Thomas and William Henderson, son of sister Margaret. Proved by Samuel Hart, Esq. and Robert Ramsey. Letters to Francis Baird and Henry L. Coryell. Will made latter part of June 1821. 10.67. Catharine Barndt, widow of John Barndt of Rockhill Twp. January 14, 1822. Proved February 11, 1822. Son Peter Barndt exr. Ch. Peter, George and Susanna Barndt and Mary Gearhart, dau. of Mary Barndt. Wits: George Roehler, John Weidemer and Isaac Cressman. 10.67. Thomas Henry, Tinicum Twp., "advanced in age." July 3, 1816. Proved February 14, 1822. Sons Frazer Henry and Richard Henry exrs. Wife Margaret. Sons Frazer, John and Richard. Daus. Martha wife of Robert McNeeley and Juliana. Son Thomas. Wits: George Burgess and Ulyses Blaker. 10.68. Jonathan Smith, Solebury Twp. February 3, 1822. Proved February 18, 1822. Elias Ely of New Hope exr. and trustee. Wife ---. Dau. Mary Ann plate owned by me before December of first wife. Son Louis. Wits: Richard D. Corson, M.D. and Samuel D. Ingham. 10.69. Michael Snyder, Hilltown Twp., yeoman. January 12, 1822. Proved March 1, 1822. Bro. Conrad Snyder and Bro.-in-law Jacob High exrs. Wife Margaret Plantation, 96 acres adj. Abraham Gearhart, John Fretz and John Wertz and 15 Acres woodland adj. Phililp Swartley to Bro. Conrad Snyder, paying out to bro. Christian Snyder and Sisters Hanna wife of Frederick Shull and Catharine wife of Jacob Heigh. Wits: Abraham Gearhart and Henry Cope. 10.71. Sarah Wismer, wife of Abraham Wismer of Plumstead Twp., yeoman. April 3, 1821. Proved March 2, 1822. Nephew Abraham Overholt and Christian Gross exrs. Husband $400. 7 ch. of nephew Joseph Overhold [sic], December'd. $800. To be paid out of first two installments due me out of estate of said December'd. nephew. Friend Daniel Carrell $100. Sarah, wife of Michael Delp, $66. Residue to Bro. now living, three sisters living, ch. of December'd. bro and ch. of two December'd. sisters. Wits: Henry Landes, John Gross and --- a German. 10.72. Adam Shitz, Nockamixon Twp. July 10, 1819. Proved March 4, 1822. Son Michael Shitz and Christopher Drauger exrs. Wife Catharine interest of £400. Sons John Andrew ch. of son Adam, son Jacob, Michael, ch. of son Conrad, dau. Ann Margaret Allshouse in Va. and her son Henry Allshouse and the two ch. of Conrad Allshouse, which he left with his wife when he run off and left her. Michael and John and other 8 ch. of dau. Ann Catharine December'd. late wife of Jacob Stone. Dau. Mary Catharine Pesner interest of her share only, unless she separated from her husband. Dau. Elizabeth. Deed to be made to son John for land sold to him as per Agreement. Wits: Henry Miller and Michael Kohle. 10.73. Joshua Woolston, Falls Twp. December 20, 1820. Proved March 4, 1822. Wife Lydia and son Stephen and Joshua exrs. Wife House and Lot whereon I live, purchased of Stephen Comfort, also Lot purchased of Anthony Taylor, during widowhood. Ch. Stephen Woolston, Elizabeth Canby, Rachel Paxson, Joshua Woolston, Ann Comfort, Lydia and Sarah Woolston. Wits: Thomas Jenks and Joseph Brown. 10.75. Rebecca Delost, Bensalem Twp., "Old." October 23, 1820. Proved March 6, 1822. Neighbor William Simmons exr. Hannah Eammons, wife of Andrew Emmons [sic] and her ch., sole legatees. Wits: Mary Nelson and Samuel Hulme. Mary Nelson's signature proved by Joshua C. Canby. 10.75. Philip Sipler, Bensalem Twp. November 20, 1819. Proved April 2, 1822. ons Simon, Jacob and David exrs. Sons Simon, Jacob, Philip, David and Samuel and heirs of son George December'd. Dau. Mary, wife of William McMullin. David Jackson, heir of dau. Elizabeth , December'd. Heirs of December'd. dau. Sarah Thomas. Wits: Philip Lipler, Elizabeth Clark, Sarah E. Banes and Josiah D. Banes. 10.76. Henry Ridge, Northampton Twp. February 21, 1821. Proved April 6, 1822. Sons Aaron and Mahlon exrs. Wife Elizabeth all estate for life. Son William money left him towards purchase of Farm he lives on in Muncy Creek Twp., Lycoming Co. Son Jesse Ridge and his wife Hannah farm on river Delaware bought of Samuel Hulme, for life then to their ch. Son Aaron Ridge Farm he lives on purchased of Seth Chapman, Esq. in Northampton Twp. Son Mahlon Farm he lives on in Bensalem Twp. and small tract adj. bought of Mary Roberts. Farm bought of Richard Lands in Bensalem in 5 shares: 1 to dau. Grace Searle, 1 to dau. Rebecca Hicks and her husband Mahlon Hicks for life, then to their ch. 1 to dau. Elizabeth and her husband George Fisher for life then to their ch. 1 to ch. of son Henry December'd. and 1 to gdsn. Henry Ridge, son of son Jesse. Farm bought of John Gregg and Susanna Hayhurst to daus. Mary Walton and Lydia Scott. Wits: Henry Atherton and Joseph Vanartsdalen. 10.77. Maria Elizabeth Nice, Lower Milford Twp., widow. January 4, 1821. Proved April 27, 1822. Philip Cope exr. and sole legatee. Wits: Henry Schlichter, John Sellers and Henry Cope. 10.78. Rebecca Margerum, widow of William Margerum, late of Lower Makefield. February 13, 1822. Proved May 7, 1822. John Kirkbride exr. Son William. Daus. Delilah and others. Wits: John Mills and Stephen Comfort. 10.79. Catharine Lassaman, Nockmaxin Twp., widow of Jacob Lassaman, late of same place. May 30, 1818. Proved May 13, 1822. Son Jacob sole legatee. Wits: John Reagle and Henry Miller. 10.80. Harman Titus, Bensalem Twp. July 30, 1814. Proved May 27, 1822. Son Tunis, son-in-law Isaac Johnson and Neighbor John Paxson exrs. Son Tunis and dau. Catharine Titus. Farm to be divided as per draft. Sons Jacob, Edmond and Harman. Daus. Minah, Susan, Elizabeth, Sarah and Ann. Wits: Garret H. Vansant and Is. Hicks. 10.81. Joseph Church, Buckingham Twp. January 1, 1822. Proved June 5, 1822. Son-in-law Jonas Fell exr. Wife Mary. Ch. Sarah Fell, Elenor Bradshaw, Elizabeth Church, Rachel Moore, Jane Moore, Mary and Melison Church. Wits: William Watson and Samuel Smith. 10.81. Joseph Worthington, Buckingham Twp. May 14, 1820. Proved June 18, 1822. Sons Abner, William and Jesse exrs. Wife Esther. Ch. Abner, Joel, Elisha, Jesse, William, Sarah Tomlinson, Hannah Shaw, Martha Carlile, Amy Thomas and Esther Worthington. Land bought of John Kimble and Enoch Bayley. Wits: William Worthington Senr., William Worthington Junr. and Spencer Worthington. 10.83. Mary Thompson, Lower Makefield. October 10, 1821. Proved June 7, 1822. Dr. Phineas Jenks exr. Half-bro. Henry Thompson and Dau. Alice Thompson. Wits: John Kirkbride and Elizabeth Kirkbride. 10.84. William Blakey, Middletown Twp. April 4, 1811. Codicil December 26, 1811. 2d Codicil October 9, 1821. Proved June 25, 1822. Wife Sarah and sons Thomas and John exrs. Daus. Mary Wilson and Lydia Watson. Son Thomas land bought of Jonathan Kirkbride; he to make no charge against his bro. William for debts, and son John balance of Real Estate, he give up all claim to Mill Tract he and his bro. Thomas bought between them. Wits: Simon Gillam, William Gillam and Elizabeth Kirkbride Junr. Son William and wife, both December'd. at date of last codicil. 10.85. Catharine Leatherman, Plumstead Twp. April 29, 1815. Proved August 5, 1822. Bro. Abraham Leatherman's son Philip exr. Bros. Jacob, Abraham, Michael, Henry and John Leatherman. Sister Magdalena, wife of Jacob High. Ulry and Hannah Hockman, ch. of Henry Hockman. Wits: Abraham Overholt and William Kealer, Senr. 10.87. Laurence Kremer, (so signed), Haycock Twp. August 7, 1818. Proved August 9, 1822. Wife Susanna and bro. Jacob Kreamer exr. Real estate for use of wife and four ch. Mother to live in house. 28 Acres in Bedminster bought of Michael Wiesel. Wits: Jesse Smith and Mary Kreamer. 10.88. Hannah Goslin, Bristol Borough. November 21, 1821. Proved August 10, 1822. William Rodman and John Goslin exrs. Sisters Elenor Vanhorn and Lydia Vanhorn. Andrew Vanhorn, Anna Amelia Oakum, Hannah Randal and Alexandra (?) Vanhorn, ch. of sister Sarah Vanhorn. Bros. William, Joseph and Andrew Mode. John Johnson, great nephew of late husband. Elizabeth Ellwood, niece of do. Jacob Goslin, nephew of do. Mary Andrews, great niece of do. Mary Harrison, Sarah Thompson and Hannah Porter, late of Gosline, great nieces of do. Abigail Gale, niece of do. Martha, wife of John Gosline of Newport. Esther Gosline great niece of do. Anna Vanhorn who lives with me. William Gosline, son of William Gosline, Hannah wife of Richard Appleton and her two ch. by her first husband. Elizabeth Watson, late Flowers, great niece of late husband. Richard, Levi and Eli Gosline, nephews of late husband. Wits: John Patterson and Samuel Allen, Junr. 10.89. Robert Love, Warrington. August 7, 1822. Proved August 17, 1822. Dau. Ann Love exrs. Wife ---. Wits: William C. Rogers, William Walker. 10.90. Henry Feaster, Northampton Twp. September 3, 1807. Proved August 26, 1822. Sons John and David exrs. Wife Margaret, all effects she brought me at March &c. Ch. John , Rachel, Mary, David, Henry and George. Granddau. Susanna Feaster dau. of son David. Gdsn. Henry Feaster son of son John. Wits: John McNair and John Corson. 10.91. Scipio Brown, Middletown Twp. September 19, 1810. Proved August 26, 1822. James Wildman and John Watson exrs. Natural sons Aaron Brown, who was formerly held by John Hulme of Holmesburg. Dau. Hannah Brown, who lately lived with Samuel Henderson at the Cross Roads in Bucks Co. Wits: Robert Croasdale and David Landes, both December'd. Handwriting proven by Jeremiah Croasdale and Henry Atherton Esq. Letters to John Watson. 10.92. Joseph Kelly, Falsington. February 2, 1816. Proved September 9, 1822. Wife Phebe and son Benjamin exrs. Ch. Priscilla Kelly, Joseph, Naomi Bunting, Jesse, Phebe Harper, Isabella Kelly, Thomas, Benjamin, John and William. Wits: John W. Balderston and John Counselman. 10.93. Allivia Bryan, widow, Springfield Twp. February 6, 1819. Proved September 9, 1822. Sons James and Joseph Bryan exrs. Dau. Molly wife of John Bechtel and her son William Bechtel. Gdsn. William Bryan, son of James. "Four children." Wits: Peter Smith and William Moyer. 10.94. John Price, Bensalem Twp. October 6, 1821. Proved October 2, 1822. Wife Phebe and Jonathan Thomas of Lower Dublin exrs. Two ch. Joseph and Rebecca. Wits: Sidney Osmond and Andrew Singley. 10.95. Amos Yardley, Newtown. March 16, 1819. Codicil dated August 8, 1822. Proved August 27, 1822. Bro. Enos Yardley exr. Bro. Joshua. Sister Sarah. Mother Hannah Yardley. Wits: Abner Reeder, John B. Winder. 10.96. Priscilla Irwin, Warrington Twp., widow. November 28, 1821. Proved September 10, 1822. Nephew James Weir and Friend Samuel Hart exrs. Sisters Hannah Watson, Mary Weir and Jane Watson and their ch. Bro. Samuel McKinstry's ch. Wits: William Carr and James Kerr. 10.97. John Blankenhorn, Doylestown Twp. January 16, 1821. Proved September 10, 1822. Jonathan Large and Daniel Stradling exrs. Sister Mary Johnson $50. Sister Martha Blankenhorn $800. Joseph Stradling $50 for use of Preparative Meeting of Friends at Plumstead. Residue to John, son of William Burgess, John Stradling, son of Daniel. John Large, son of Jonathan and Mary Byerly, dau. of John Byerly. Wits: A. Chapman and Wilhelmina Chapman. 10.97. William Goucher, Solebury Twp., Mason. June 2, 1822. Proved September 11, 1822. Joshua Ely of Solebury, yeoman, exr. Wife Hannah. Ch. Lewis, Elizabeth, John and Mary Ann. Wits: John Helwig and David M. Cray. 10.99. Walter Shewell, Doylestown Twp. February 1, 1820. Proved September 18, 1822. Nephew Nathaniel Shewell and son Joseph Shewell exrs. Wife Rachel. Gdch. Martha, Elizabeth and William Leppard, ch. of dau. Ann Leppard December'd. Real estate to John Riale of Doylestown Twp. in trust for use of son Joseph for life, then to son Joseph's ch.,also residue of Personal estate. Dau. Elizabeth, widow of Day Bitting December'd. Dau. Mary. Gdsn. Charles Shewell. Wits: Jacob Kephart and Charles Shewell. 10.101. Hannah Field, Lower Makefield Twp. April 19, 1810. Proved December 10, 1822. Son Benjamin exr. Dau. Latitia Warner, gdch. William and Ann Warner, William, Hannah, Joseph, Elizabeth and Isaac Field, ch. of son Benjamin. Wits: Joseph Taylor, Mercy Taylor and Sarah Taylor. 10.103. Arthur Henderson, Springfield Twp. June 15, 1822. Proved August 9, 1822. Jacob Fulmer of Springfield, exr. Wife Mary, all estate. Wits: Nicholas McCarty and Nicholas Youngker ? Probably Youngken. 10.103. John Loh, Rockhill Twp., "advanced in years." June 6, 1812. Proved August 10, 1822. Son Jacob and son-in-law George Wonsidler exrs. 5 ch. John, Jacob, Margaret (who is December'd.), Barbara and Catharine. Margaret's ch. Frederick, Elizabeth and Catharine. Wits: John Reed and Morgan Custard (?). 10.105. John Kephart, New Britain Twp., yeoman. March 30, 1817. Proved September 18, 1822. Jacob Smitt/Smith (?), and sons Jacob and John Kephart exrs. Wife Elizabeth. 9 ch. Jacob, John, Abraham, Magdalena wife of John Bear, Catharine wife of John Gerhart, Susanna wife of David Hestout, Hannah wife of Joseph Yocum, Elizabeth and Ann. Wits: Abraham Fretz, John Riale and Samuel Landis. 10.106. Joseph Greer, Bedminster Twp., "advanced in age." September 12, 1821. Proved September 23, 1822. Neighbor William McNeily and son-in-law Andrew Wilson exrs. Wife Susanna Farm bought of John Gill in Bedminster. Dau. Martha Wilson Farm bought of John Shaw, except part sold to Adam Hoffman for life then to her ch., her sons James, Joseph and Francis. Wits: George Burges, Joseph Burrows. 10.108. Jane McKinstry September 2, 1822. Proved September 28, 1822. "--- ? We the subscribers were attending in the chamber of Jane McKinstry on the evening of the 20th of August last past a few days before her death." "Her brother Nathan should pay her debts and all James's debts out of her estate and that the remainder be equally divided between her two brothers Nathan and Jesse." Phebe Miller, Catharine Frankenfield. Wits. to signing: James S. Pool and Catharine Frankenfield Junr. 10.108. John Shellenberger, New Britain Twp., yeoman. June --, 1820. Proved October 5, 1822. Son Jacob and Michael Hartman, son-in-law, exrs. Wife Elizabeth. Oldest son John, already advanced. Other 5 ch. Elizabeth wife of Andrew Hetman (?), Jacob Shellenberger, Rachel wife of Michael Hetman (?). Samuel and Anna Shellenberger. Wits: Andrew Trewig and Andrew Reed. 10.111. Isabella Bailey, Tinicum Twp. August 31, 1822. Proved September 10, 1822. Sons John and Samuel S. Bailey, Joshua B. Colvin and Daniel Boileau exrs. Son Thomas C. Baley [sic], interest of $500 for life, then to his ch. Sons John, William and Samuel S. Bailey. Dau. Jane. Gddaus. Isabella and Eliza Kitchin. Gdsn. John Bailey. Wits: Beltshazer Smith and Thomas B. Williams. 10.112. Samuel Ely, Buckingham Twp. August 7, 1822. Proved October 7, 1822. Bros. John and Thomas Ely exrs. Ch. Seneca, John and Sarah to be brought up by my sister-in-law Rachel Ely. Wits: John Watson, Joseph Carey. 10.113. Elizabeth Moor, wife of Alexander Moor, of Newtown Twp. September 25, 1822. Proved October 7, 1822. Aunt Rebecca Cook $100. Residue to husband Alexander T. Moore (?), being proceeds of Messuage and Lot at Second and Arch St. Phila. held in trust by Samuel Ewing and William Davidson. Wits: John Fox and Lewis Willard. 10.114. Henry Blyler, Milford Twp., yeoman. March 26, 1813. Caveat filed by A. Chapman, Atty. for Jacob Blyler, October 7, 1822. Proved December 9, 1822. Friend Peter Blyler exr. Mother. Bros. and sisters £3 each. Ch. of bros. Peter and David December'd. £3. Sister Ellnor Mary wife of George Wise $1. Residue to sister Hannah and her dau. Motelina. Wits: Everard Foulke and Samuel Shelly. 10.115. Thomas Noble, Falls Twp. July 23, 1811. Proved October 11, 1822. Harvey Gillingham of Falls exr. All estate for illegitimate dau. Elizabeth, wife of Benjamin Hambleton. Wits: Mahlon Milnor, Phebe Milnor and Samuel Moon Junr. 10.116. Daniel Martin, Middletown Twp. August 1, 1822. Proved October 18, 1822. William Richardson exr. Lot in Washington Village to be sold. Bro. Thomas Martin and sisters Frances Martin and Ann, wife of Augustine Mitchell. Wits: Mahlon Gregg and Jonathan Walton. 10.117. Elizabeth Johnson, Doylestown Twp., widow. August 21, 1822. Proved October 23, 1822. Friends and Relatives David Johnson and Joseph Pool of Doylestown, exrs. Husband's nieces, Jane Peterson and Ann W. Clemens, Thomas Stephens, his wife Mary and ch. Mary Ann Stephens and William. Mary Ann, Matilda and Aaron, ch. of James Pool, December'd. Elizabeth Pool who now lives with me. Susanna wife of David Johnson. Elizabeth wife of Paul Brooner (?). Martha Metlin. Nathan Cornell. Elizabeth wife of Samuel James. John Cornell. 4 daus. of George Seigfried. Mary wife of Abel Lewis. Elizabeth wife of Thomas Lovett. Martha Clymer. Abraham Myers to continue to pay interest on Bond, not to be sued or distressed. Wits: Sophia P. Rogers and John Pugh. 10.119. Joseph McDowell, Warminster Twp. February 25, 1822. Proved October 25, 1822. Lemon Banes exr. Wife Tacey all estate for bringing up ch., Mary Ann, Selina and George Davis McDowell. Land adj. Isaac Craven. Wits: John Crawford and William Beans. 10.120. Mary Weir, Warrington Twp., "Far advanced in life." October 26, 1822. William Long, Miller, and Lawrence Emery exrs. Codicil removes Emery and appoints Benjamin Hough of Doylestown Twp. "the Elder" in his stead. 1/2 part of 140 acres "my father's estate" to be sold. Proceeds to Dau. Margaret wife of Samuel Weir for life, then to her son Robert Weir and other ch. Gdsn. John Weir. Wits: James Kirk and Jacob Cassel. Codicil: Mary Cassel. 10.122. Jacob Shade, Doylestown Twp. October 11, 1822. Proved October 31, 1822. Wife Christiana dau. of Ann Shade and Bro.-in-law Joseph Fitzwater exrs. 5 minor ch. Jacob, Eliza, Charles and Adelina. Daus. Ann, Amelia and Rebecca. Agreement with John Barclay Esq. and my sisters by which I was to keep my mother, now living with me for 4 years and 6 months, compensation therefor part of estate. Wits: Obed Aaron and John Pugh. 10.124. Elizabeth Murhley, Warrington Twp., widow. July 3, 1819. Proved November 4, 1822. Jacob Cassel of Montgomery Twp. & Co. exr. 12 ch. Isaac, Abraham, Jacob, Levi, Daniel, George, Henry, John, Joseph, Catharine, Sarah wife of John Garner and Elizabeth. Elizabeth, infant dau. of Dau. Sarah. Elizabeth and Ann daus. of son Abraham. Wits: John Delp and George Walter. 10.125. Mary Meredith, Doylestown, "Feeling infirmities of age." January 31, 1822. Proved November 5, 1822. Son-in-law Abraham Chapman Esq. and gdsns. Campbell Meredith and Henry Chapman exrs. Son Charles, his wife Isabella and daus. Mary and Susanna. Son Thomas N. Meredith, his wife Rachel and ch. Matilda, Sarah and Ann. Gddau. Wilhelmina Chapman. Wits: Asher and Mary Miner. Campbel Meredith renounced, letters to Abraham Chapman only. 10.126. William Long, Warrington Twp., Miller. August 25, 1822. Proved November 12, 1822. Sons William, Alexander and Lewis exrs. Wife Sarah "and all my ch.." Wits: William Long Junr., "Farmer" and William H. Long. 10.127. Hugh Ely, Solebury Twp. May 11, 1821. Proved May 15, 1822. Son-in-law Richard Randolph and son Elias Ely exrs. Wife Ruth $10,500 willed by her late father Oliver Paxson, December'd.; and annuity of $400 to be paid her by my two ch. Elizabeth Randolph and Elias Ely. Dau. Elizabeth tracts of land bought of Samuel D. Ingham and Bro. John Ely and another tract bought of Thomas Paxson, adj. Josiah Shaw, Mordecai Pearson and others. Son Elias estate whereon I live purchased of Father-in-law Oliver Paxson and another tract adj. John Pidcock, Thomas Cooper and others, 1/2 interest in Land in Amwell, Hunterdon Co., N.J. purchased with William Maris, 1/2 part of tract of land in Pike Co., Pa. on or near Shakola Creek, purchased of Joshua Vansant in company with Lewis S. Coryell. Wits: Benjamin, Daniel and Oliver Parry. 10.129. Mary Hibbs, Southampton Twp. August 11, 1822. Proved November 21, 1822. Jesse Tomlinson exr. Sons Seneca, William, Eli and Abner Hibbs. Dau. Mary Randal. Dau. Betsey's ch. Son Eli's wife and Rachel Hibbs. Eli and John Wilson and Mary Randal. Wits: Stephen Croasdale, Evan Townsend Junr. 10.130. Grace Johnson, Newtown Twp. June 13, 1822. Codicil November 4, 1822. Proved December 2, 1822. Jeremiah Bennett and Jonathan Paxson exrs. Niece Ann Nicholas Lot in Upper Makefield for life, then to exrs. Residue of estate to Mary Bennett. Wits: Robert Hillborne, William Ryan; To Codicil: David Harvey and Robert Harvey. 10.131. Israel Anderson, Buckingham Twp. May 10, 1821. Proved December 6, 1822. Isaiah Jones and John Watson of Buckingham exrs. Bro. James Anderson apparel, sisters Hannah Brooke, Mary Ramsey, Sarah Vandyke and Elizabeth Robinson $800 each. Two daus. of bro. David , December'd. "Names not recollected" $600. 3 ch. of John Denison, issue of my niece Mary Denison late Anderson, December'd. $800. Bro. Joshua Anderson $1500 and his ch. Joseph $1500. Latitia and Cassandra Anderson $1500. $800 in trust for use of James son of bro. John December'd., at his death principal to his daus. Mifflin and Decatur Anderson sons of said James. Julia, Matilda and Sarah his daus. Late wife Margaret Anderson. Wits: John Ely, David White and Jesse Johnson. 10.133. Ezra Jones, Buckingham Twp. August 24, 1821. Proved December 6, 1822. Father Isaiah Jones exr. and sole legatee. Wits: John Watson, Martha Watson. 10.134. John Singley, Bensalem Twp. August 21, 1822. Proved December 7, 1822. Wife Sarah Singley and John Comly exrs. Dau. Hannah. Wits: Hannah Dubre and Sarah Mitchell. 10.134. Mary Smith, Rockhill Twp. September 25, 1819. Proved December 9, 1822. Bro.-in-law William Long of Durham exr. Bro. Jesse to live on and receive profits of 83 Acres in Rockhill adj. Robert Smith, for life,then to his ch. Sisters Jane Long and Martha Rittenhouse. Cousin John McHenry. Bro. Jesse's son Charles Smith. Mother to be provided for. Sister Martha's 3 daus. Wits: Francis B. Shaw and John Stoneback. 10.136. Benjamin Mather, Middletown Twp. May 16, 1822. Proved December 10, 1822. Sons Jonathan, Benjamin and Joseph T. Mather exrs. Son Jonathan 94 Acres in Cheltenham Twp. whereon he lives, paying therefrom $1250 to my dau. Sarah Thomas. Son Richard. Wits: Thomas and Richard M. Shoemaker. 10.137. Henry Fluke, Richland Twp. November 9, 1822. Proved December 11, 1822. Wife Catharine and Jacob - [illegible] Benner exrs. Wife use of Farm of 45 Acres whereon I reside, at her death to be sold, proceeds to three ch. Sophia, Samuel and Joseph. Wits: Samuel Smith and Henry Freed. 10.138. John Scott, Warminster Twp., yeoman. August 12, 1820. Proved December 24, 1822. Thomas Beans and John Scott, son of bro. Andrew, exrs. Bro. James D. Scott. John, Andrew, Joseph Samuel, Margaret and Elizabeth Scott and Rachel McCue ch. of bro. Andrew Scott. Mary Scott dau. of bro. William, December'd. Mary and Susanna Scott, daus. of bro. Archibald, December'd. Wits: Gideon Pryor and Joshua Walton. 10.139. John Shepherd, Northampton Twp., weaver. January 4, 1803. Proved December 26, 1822. Son Henry exr. Son John and Dau. Elizabeth Huston. Wits: John Fenton, Blacksmith and John Randall. 10.140. Charles McMicken, Warwick Twp., yeoman. July 20, 1821. Proved January 2, 1823. Elijah Opdyke exr. Sons Andrew and Charles McMicken. Dau. Elizabeth Randall's ch. and Dau. Naomi Car's ch. Wits: Jacob Swartz and Samuel Hart. 10.142. John Fretz, Tinicum Twp. November 14, 1822. Proved January 8, 1823. Neighbour John Myers Senr. exr. Wife Ann legacy coming from Estate of her bro. John Shaw, December'd. Bro. Christian Fretz. Nephews Henry and John Fretz, Real Estate in Nockamixon adj. Jacob Wolling and Solomon Wolfinger. 9 ch. of bro. Christian, viz. Anna, Henry, Elizabeth, John, Christian, Mary, Joseph, Jacob and Susanna Fretz. Wits: George Lear and George Hillpot Junr. 10.144. George Rufe, Nockamixon Twp. October 3, 1822. Proved January 15, 1823. Sons Frederick and John exrs. Wife Sarah and Family to remain on Plantation until son Samuel is 21. Son Samuel part of Plantation (described) adj. Conrad Custard, Mary Ann Wison, James Smith and River Road; at valuation of $20 per Acre. Son John remainder of same at $16 per Acre. Ch. Jacob, Frederick, John, Samuel, Elizabeth, Sarah, Susanna and Catharine. Wits: Henry Miller and Michel Lipecap. 10.146. Joseph Wharton, Falls Twp., Farmer. December 19, 1822. Proved January 23, 1832. Stephen Woolston exr. Wife Susan all estate for life, then to ch. of Jesse, Joshua, Isaac and Rachel Wharton. Wits: John Counselman and Daniel Burgess Junr. 10.149. George Sheip ? [illegible], Senr., New Britain Twp. March 3, 1818. Proved January 25, 1823. Wife Barbara and bro.-in-law George Urich exrs. Ch. John, Noe, Levinus, Elizabeth and Mary, all minors. Wits: Isaac Hines, Griffith Owen. 10.150. Peter Leefferts [sic], Northampton Twp., yeoman. January 1, 1822. Proved February 11, 1822. Sons Leffert Lefferts and Simon Lefferts exrs. Wife Lamentie. Son Peter; daus. Leytie Folwell, Elizabeth Carrell, Adriana and Mary Magdalena Lefferts. Gddau. Adriana Folwell. Wits: Garret Vanartsdalen and John Courson. 10.152. Thomas Richardson, Middletown Twp. May 9, 1822. Proved February 21, 1823. Bro. William Richardson and Relative Michael H. Jenks exrs. Son John B. Richardson all estate; if he dies in minority to Bro. William, Sisters Rachel Story, Elizabeth Reeves, Anna Richardson and Mary Hulme. To sister Mercy Shoemaker interest for her sons Jonathan and Jacob Shoemaker, and to ch. of bro. Joseph Richardson, December'd. Niece Susanna M. Allen. Wits: Henry Atherton and Joseph Jenks. 10.153. Charity Courson, Northampton Twp. February 17, 1823. Proved February 20, 1823. Jacob Thomas and Henry Vanartsdalen exrs. Son James Courson. Elizabeth, wife of Derick Kruson. Gddaus. Catharine Vanartsdalen, Charity and Elizabeth Finne. Gdsn. Thomas J. Corson. Wits: Derick Kruson and Amos Martindell. 10.155. Joseph Shaw, Richland Twp., Farmer. January 13, 1823. Proved February 27, 1823. Bro. Israel Shaw and Friend Jonathan Shaw exrs. Ch. Alevia, Ann, Gulielma, Israel and Rebecca, last three minors. Wits: Enoch Walton and John Shaw. 10.156. John Detweiler, Bedminster Twp., "advanced in age." July 1, 1817. Proved March 11, 1823. Sons John and Peter exrs. Wife Barbara. Ch. John Dettweiler [sic], Elizabeth Overholt, Susanna Wisner, Peter Dettweiler [sic] and Barbara Hockman. Wits: Adam Bryan and Samuel Gayman. 10.159. Joseph Kirk, Buckingham Twp., yeoman. February 13, 1813. Codicil dated May 13, 1815. Proved March 12, 1823. Wife Patience and nephew Amos Kirk son of bro. Thomas exrs. (Wife d. before date of codicil.) Nephew Joseph Kirk, son of bro. Thomas $300. Plantation 130 Acres and Lot on Durham Rd. 9 miles from Newtown to Nephew Amos Kirk. Wits: Thomas Chapman, William Trego and Samuel Tomlinson. 10.161. Abraham Leatherman, Bedminster Twp. April 29, 1815. Proved April 8, 1823. Sons Philip and Abraham exrs. Wife Ann. Sons Philip, Abraham, Henry, John and Jacob. Daus. Anna Leatherman and Magdalena wife of Jacob Heavinger. Wits: Abraham Overholt and William Keeler. Keeler's signature proven by Jacob Keeler. 10.163. John Corson, Northampton Twp. January 13, 1823. Proved April 28, 1823. Nephew Richard D. Corson, M.D. exr. Wife Charity all estate for life, except goods bought of son James, which I devise to Bro.-in-law Harman Vansant in trust for use of son James, together with $500 at death or March of wife, at his death to be paid to his son Thomas Jones Corson and his other ch. $600 to said Harman Vansant for use of son Benjamin. Dau. Mary wife of Charles Finney, lot of 5 1/2 Acres bought of widow Price. Gddau. Catharine Vanartsdalen dau. of December'd. dau. Jane Vanartsdalen. To said Harman Vansant, Farm of 50 Acres and lot of 8 Acres bought of Henry Drinker, in trust for use of legatees before mentioned. Wits: Jacob Thomas and Jonathan Lefferts. 10.166. Abraham Benner, Haycock Twp., Joiner. October 16, 1821. Proved April 28, 1823. Martin Wack and Nicholas McCarty exrs. Wife Susanna. Ch. Sebastian, Jacob and Abraham Benner, Mary wife of Philip Shroyer and Nancy wife of Jacob Wonamaker. Gdch. Ester, dau. of son Sebastian by his first wife, now March to --- Crouse and Dau. Nancy's dau. by Samuel Landes, named Catharine Landes. Wits: Adam Benner, Jacob Simms. 10.168. David Twining, Warwick Twp., yeoman. --- 1819. Proved May 28, 1823. Son Eleazer Twining and Watson Welding exrs. Sons William, Eleazer, Isaac and Thomas. Daus. Phebe and Buelah E. Twining. Watson Twining son of Silas, Guardian of son John Twining. Wife Martha. Wit: John Tucker and Joseph Tucker. 10.169. Miles Strickland, Lower Makefield. January 4, 1823. Proved April 24, 1823. Son Amos exr. Other ch. Sarah wife of John Bennett, Mary wife of John Addis and Joseph Strickland and Ann, wife of Garret Wynkoop. Wits: Mahlon Gregg and Alexander Derbyshire. 10.170. Mary Gillam, Lower Makefield Twp. January 27, 1823. Proved April 29, 1823. Son Benjamin Vanhorn exr. Ch. Benjamin Vanhorn, Mary and Isaac Gillam. Wits: John Depuy, William Aspy and Aaron Larew. 10.171. Anna Rhor, widow of Jacob Rhor, late of New Britain Twp. May 11, 186. Proved May 1, 1823. Dau. Catharine and her husband John Frick exrs. and guardians of minor gdch. Dau. Elizabeth wife of Charles Selnor (?). Peter, John and Anna Frick, gdch. Land in Plumstead Twp. to be sold. Wits: John Funk Junr., Cadwallader Foulke and ---. 10.173. Jesse Dungan, Northampton Twp., "Advanced in years." May 9, 1814. Codicil dated June 12, 1820. Proved May 6, 1823. Nephew Daniel Dungan and Samuel Young and wife Sarah exrs. Wife Plantation for life, then to Samuel Young. Isaac Dungan son of bro. Thomas December'd. and his son Jesse Dungan. Robert Parsons son of William Parsons. Elizabeth Caffee, dau. of Garret Krewsen. Christiana Dungan and Isaac Dungan ch. of nephew James Dungan. Isaac and Daniel Dungan ch. of bro. Thomas, December'd. Wits: John Corson Junr. and John Corson. Codicil: John Corson Esq. and John Hart, Shopkeeper exrs. Wits: James Evans and Richard Clayton. 10.176. Abraham Wisner, Plumstead Twp. October 29, 1822. Proved May 7, 1823. Sons-in-law Henry Landes and Abraham Overholt exrs. Youngest dau. Mad--- [illegible], not able to maintain herself, left to care of 3 sons-in-law Abraham Overholt, Henry Landes and Christian Gross. 1st dau. Margaret, 2d Elizabeth, 3d Hannah, 4th Barbara. Wits: Abraham Nash and John Gross. 10.177. William Marshall, Tinicum Twp. September 3, 1821. Proved May 10, 1823. Neighbor George Smith exr. Nieces Elizabeth, Rebecca, Sarah and Ann Marshall, daus. of Martin Marshall December'd. --- [illegible]. Rifle and Shot Gun to William, son of Moses Marshall. £100 owing me by Joseph Smith of Tinicum to Buckingham Mo. Meeting of Friends. Wits: Joseph Heany (?), Elias Shull. 10.178. Henry Hockman, Bedminster Twp. April 13, 1823. Proved May 22, 1823. Bro. Ullry (?) exr. and guardian of son Ullry (?) who is not capable of having his money. Ch. Ullry, Christian, Abraham, Anna, Mary, Barbara and Finna (?) Hockman. Bro. Jacob guardian of dau. Anna, though "over age." Bro.-in-law Martin Fretz guardian of son Christian, "underage." Wits: David Kulp and Jacob Leatherman. 10.179. Philip Drevey, Springfield Twp., yeoman. July 12, 1817. Proved May 30, 1823. Andrew Brunner Senr. exr. Wife Catharine sole legatee. Brunner being December'd. letters were granted to Catharine. Wits: Joseph Hess Junr. and Moses Marstellar. 10.180. Peter Grub, Durham Twp. March 23, 1823. Proved May 30, 1823. Son George Grub and Jacob Deemer exrs. Sons George, Jacob, John, Anthony and Peter. Daus. Mary, Sarah and Elizabeth. Land in Bucks and Northampton Cos. Wits: Jesse Canby, Christian Sterner and David Afflerbach. 10.182. John Blyler, Lower Milford Twp., yeoman, "advanced in years." October 19, 1822. Proved May 31, 1823. Nephew Peter Blyler and William Corner both of Milford Twp. exrs. Wife Gertrude. William Corner "a lad I brought up from infancy," to farm the plantation. Heirs of Bro. Henry Blyler December'd. Bro. Michael Blyler. Sister Magdalena. Bros.-in-law John, Jacob, Henry and Philip Diffenderfer. Sister-in-law Elizabeth Sholl. Sarah Phillips now wife of Jacob Snouffer, 30 Acres of land for life then to her ch. Do. to William Corner. Jacob While the House and enclosed lot in his possession for life and to his wife Margaret for her lifetime. John Ehl,John Wentz, Gertrude Diffenderfer, Solomon Diffenderfer (son of Philip), Solomon Diffenderfer (son of Henry), David Trumbauer (?), John Cline, (Smith), John Corner and John Snouffer (?), each £9. Bro.-in-law George Dursaim (?). Reformed Calvinist Congregation formerly called Trumbauers' Church $200. Wits: John Heist and Morgan Custard. 10.184. William Wharton, Lower Makefield. February 19, 1823. Proved June 20, 1823. Sons William and Johnson Wharton exrs. Sons William, Phineas and Johnson. Daus. Anna and Phebe Wharton and Mary Palmer. Land adj. Daniel Lovett, Daniel Wharton, Anna Aukland. Wits: John Miller Junr. and Moses Wharton. 10.186. Peter Rhul (? probably Ruhl), signed by mark, Richland Twp. April 28, 1823. Proved June 20, 1823. Sons Jacob and Peter exrs. Wife Sarah. Six ch. Jacob, Mary, Catharine, Elizabeth, Peter and Christina. Gddau. Sarah wife of John Yost, dau. of December'd. dau. Barbara, wife of Philip Fluck. Wits: Benjamin Johnson, John Shaw. 10.187. Peter Williamson, Falls Twp., yeoman. June 10, 1822. Proved June 30, 1823. Sons Jesse and Mahlon and son-in-law William Croasdale exrs. Daus. Letitia Burton, Mary Croasdale and Sarah Kelly. Wits: Job Winner and Reading Beatty. 10.188. Stephen Yerkes, Warminster Twp. March 30, 1822. Proved July 4,1823. Natural son Edward Yerkes and Thomas B. Montanye exrs. Wife Alice. Ch. John, Molly and Stephen Yerkes. Bros. Harman and William Yerkes. Plantation on York Rd. and county line, subject to Dower of Rebecca Gilbert, to be sold. Wits: Benjamin Gilbert and John Roberts. 10.190. John Benner, Richland Twp. August 8, 1822. Proved July 5, 1823. Son John and Henry Messemer exrs. Wife Elizabeth. Six ch. John, Abraham, Lewis, Jacob, Magdalena and Elizabeth. Wits: Andrew Heller and Peter Zegenfuss. 10.191. Christian Ruth, Tinicum Twp. June 12, 1823. Proved July 19, 1823. Son David Ruth and Jacob Nash exrs. Wife ---. Ch. Abraham, Elizabeth, Jacob, David and Anne. Abraham, Elizabeth and Jacob's shares to be reduced by amounts they received when March Wits: Daniel Solladay and Daniel Boileau Esq. 10.192. Letitia Ely, Buckingham Twp. May 5, 1823. Proved July 22, 1823. Mother Rachel Ely extx. Cousins Seneca, John and Sarah Ely, ch. of Samuel Ely, late of Buckingham , December'd. Cousin Letitia Carey, dau. of Joseph Carey and her bros. and sisters. Wits: John Wilson, Joseph Carey. 10.193. Henry Calf, Tinicum Twp. April 7, 1823. Proved June 30, 1823. Son John Calf and son-in-law Joseph Lear exrs. Wife Eve. Son John,all lands, 174 Acres. Daus. Mary, wife of Jacob Rooker (?), Margaret wife of John Angel, Elizabeth wife of Samuel Keller, Sarah wife of Joseph Lear and Nancy. Wits: George Wyker and Frederick Stone. 10.196. Edward Dyer, Northampton Twp. October 22, 1821. Proved September 5, 1823. Son Joseph exr. Wife Elizabeth. Dau. Deborah Krewsen and Mary Vandegrift. Wits: William Delaney, Jonathan Croasdale, John Shepherd. 10.197. Thomas Fell, Buckingham Twp. January 2, 1823. Proved September 14, 1823. Son Benjamin and Benjamin Smith exrs. Dau. Rachel wife of Francis Good, sons, Benjamin, Jesse, David and Thomas. Ch. of son Phineas. Wits: George Fell, Joseph Carr. 10.198. Sarah Groce, Plumstead Twp., widow of Daniel Groce. August 1, 1821. Proved September 6, 1823. Samuel Wisner exr. Sons Abraham, Isaac and Jacob. Dau. Magdalena wife of Jacob George, Fanny wife of Peter Beeler, Barbara wife of Andrew Shaddinger, Esther and Susanna Groce. Land bought of John Shattinger. Wits: James Worthington and John Fretz. 10.200. David Dungan, Doylestown Twp. October 1, 1821. Proved September 6, 1823. Jacob Myers of Byberry exr. Bro. John Dungan 20 s. residue to Martha Dungan dau. of Thomas Dugan late of Byberry, December'd. Wits: Jonathan Doyle and Thomas Stephens. 10.201. Esther Schlifer, widow, Richland Twp. January 18, 1823. Proved September 9, 1823. Son John Schlifer exr. Ch. of son Daniel, December'd. and of dau. Elizabeth Metz, December'd. John's ch. Elizabeth, Mary, Joseph and John. Gdch. Elizabeth Metz. Wits: John Engle and Joseph Schlifer. 10.202. Mary Starkey, Middletown Twp. September 7, 1823. Proved September 12, 1823. John Buckman Junr. exr. Dau. Mercy Vanhorn and her ch. Henry and Mercy Elizabeth Vanhorn. Wits: Jolly Longshore and Daniel Mahan. 10.203. Joseph Harvey, Newtown Twp. September 8, 1822. Proved September 15, 1823. Thomas Jenks and son Samuel T. Y. Harvey exrs. Sons Thomas and Samuel T. Y. Harvey and daus. Letitia Whitacar, Martha Blaker, Elizabeth Houghton and Rebecca Hibbs. Gdch. Ann Harvey, dau. of Elizabeth Houghton, Joseph Harvey Whitacar and Joseph Harvey. Bound boy Daniel Perass. Wits: John Terry, David Scattergood and Nathan Watson. 10.204. Lydia Purssell, widow of Jonathan Purssell, late of Borough of Bristol. August 14, 1822. Proved September 16, 1823. Joseph Warner (Miller) and Samuel Swain. (Farmer) exrs and trustees, all estate in trust for use of son Isaac Wilson for life, then to his ch. Wits: Abraham Warner, William McIlhany. 10.205. James Wilson, Tinicum Twp. March 2, 1822. Proved September 20, 1823. Sons James and Robert Wilson exrs. Daus. Jane Horner, alias Wilson, Mary Long and Ann Carrell. Wits: George Fabian, Casper Fabian. 10.207. John Furman, Falls Twp. August 30, 1822. Proved September 22, 1823. Sons Steward Furman and Stephen Woolston exrs. Son Steward, Farm in N.J. where I formerly resided and where he lives paying my dau. Sarah Furman $900. Elizabeth Furman widow of son William, December'd. Income of Real estate where I reside, except Smith Shop and lot which I devise to William Furman son of my son William. His sisters Susanna, Deborah and Sarah. Wits: John Comfort, Aaron Comfort and Aaron Irvins. 10.209. Phebe Wells, Bristol Twp. --- 1823. Proved September 22, 1823. Joseph Burton and nephew John Headley exrs. Sister Mary Wharton and nieces Rebecca, Hannah, Phebe and Sarah Headley. Wits: Samuel Lovett, Ann Lovett. 10.210. Charles Jenks, [no residence]. August 3, 1823. Proved September 23, 1823. Father-in-law John Newbold and Bros. Joseph and Richard Jenks exrs. Wife Mary Ann all estate for life. Wits: Thomas Martin, William Flowers. Mathematical Book to bro. William. 10.211. Robert Hillborn, Newtown Twp., yeoman. July 29, 1823. Proved September 27 , 1823. Son Samuel and daus. Elizabeth Conard and Mary Hillborn exrs. Wife Mary. Mother Ruth Merrick the room she hath occupied &c. --- son Samuel Mansion House and 100 acres of Plantation. Two daus. Elizabeth Conard and Mary Hillborn, balance thereof. Wits: William Ryan and Jonathan Paxson. 10.213. George Deihl, Richland Twp., yeoman. September 30, 1823. Proved October 17, 1823. Son George and son-in-law David Strunck exrs. Wife Margaret. Dau. Catharine's share to be paid to her heirs when of age. $20 out of son Henry's share to be paid to dau. Elizabeth Eatmen (?). Son-in-law William Young $1. Wits: Joseph Himmelwright and Abraham Deahl. [sic] 10.214. John Shaffer, Haycock Twp., yeoman. October 5, 1823. Proved December 1, 1823. George Smith Senr. exr. Wife Margaret House and Lot now occupied by --- Funk, Goods &c. for life, then to ch. Catharine, Eliza, Hannah, Susanna, Henry and Michael. Wits: George Scheetz and George Smith. 10.215. Harman Vansant, Warminster Twp. September 4, 1823. Proved November 8, 1823. Wife Alice and son James exrs. Dau. Jane Shelmire, Farm in Southampton Twp. whereon George Tomlonson resides. Dau. Alice Vansant part of Farm whereon I reside and Lots purchased of Isaac Longstreth and Robert Lewis. Son James balance of Farm. Dau. Ann Eliza Vansant Farm in Southampton whereon Jacob Harding resides. If ch. and legacies made them by Giles Craven, late of Warminster December'd. same are to be deducted from their legacies herein. Wits: Leman Banes and Derick Kruson. 10.217. Christian Stauffer, Lower Milford Twp., yeoman. January 7, 1817. Proved November 13, 1823. Wife Catharine and John Gehman, son of Abraham Gehman exrs. Land in Bucks and Lehigh "where we now live." Land in Montgomery to be sold. Son Jacob £300 more than David and Anna. Wits: Samuel Schultz and Daniel Cooper, signature of latter proven by Peter Cooper. "Land to be made to Burchers or Burcher." 10.218. George Piper, Bedminster Twp. June 14, 1823. Proved November 18, 1823. Frederick Piper Senr., Joseph Piper and Jacob Katchline [sic] exrs. Wife Eve. George and Margaret, ch. of son William December'd. "Surviving heirs Joseph, Mary, Frederick, Tobias, Susannah and John." Daus. Mary Keichline and Susannah Duke. Wits: Daniel Gross and Frederick Keeler. 10.220. Charlotte Hough, Doylestown Twp. November 17, 1823. Codicil November 18, 1823. Proved November 25, 1823. Bro. Benjamin Hough exr. Sisters Mary Conrad and Lydia Anderson. Hannah Hough, Ann Stuckert and John S. Hough, ch. of bro. Benjamin Hough. Esther Hough, dau. of bro. Richard Hough. Mary Hough, dau. of bro. John Hough. Mary and Charlotte Anderson, dau. of sister Lydia. Wits: Joseph Hough, George Watsen. 10.222. Moses Lax, Milford Twp., weaver. November 21, 1823. Proved December 15, 1823. Rudolph Schoch of Richland Twp. exr. Wife Elizabeth all estate for maintaining minor ch. borne, and one likely to be borne. Wits: Peter Hager and Abraham Smith. 10.223. Hannah Milnor. November 15, 1822. Proved December 16, 1823. Joshua C. Canby exr. Son John $125 out of Bond given by him and John Brown (his gdfather.) to Daniel Riley. Sons Nathan, Isaac and David. Son George and dau. Elizabeth. Wits: George R. Grantham, Joshua Cranby and Theodosia Milnor. 10.225. Elcie Hogeland, Southampton Twp., "advanced in years." February 23, 1815. Proved October 13, 1823. Daus. Elcie Vansant and Mary Stephens exrs. Son Derick Hogeland. Gdch. John Wynkoop Hogeland, Alcie Hogeland and Elcie Roads. Wits: Charity Corson and John Corson. 10.226. Samuel Gilbert, Buckingham Twp. October 6, 1823. Proved October 18, 1823. Son Joshua and William Watson exrs. Wife Huldah. Ch. Joshua, Hannah, Charles, John, Hiel, Pearson, Samuel, Harrison and Maris. Wits: Samuel Iden and John Ely. 10.227. Susanna Grier, Bedminster Twp., advanced in age. August 4, 1823. Proved November 14, 1823. William McNeeley and son-in-law Andrew Wilson exrs. Gdsns. James Y. Wilson, Joseph G. Wilson and John Grier Wilson, William Wilson, George --- [illegible] Wilson, Francis Armstrong Wilson; gddau. Susanna Grier Wilson. Dau. Martha wife of Andrew Wilson. Gddau. Martha Wilson. Wits: William Kennedy and Hamilton Roney. 10.229. Baltzer Stoneback, Haycock Twp. February 2, 1821. Proved December 2, 1823. Son-in-law George Afflerbach and George Smith exrs. Wife Anna Maria. "Ch. and gdch. viz. My son Michael's ch., Catharine, Dorothy, my son Henry's ch. Elizabeth wife of Christian Gressman, Philip and Maria." Son Henry's widow. Wits: Samuel Keller and John Datesman. 10.230. Thomas (?) Blakey, Middletown. July 5, 1823. Proved October 4, 1823. Bro. John Blakey exr. and Guardian. Sons Thomas and Paxson. Daus. Ann and Sarah. Wits: Sarah Kirkbride and Jonathan Kirkbride Junr. 10.231. Joshua Anderson, Buckingham Twp. July 17, 1823. Proved November 7, 1823. Son Joseph exr. Wife Latitia. Son Joseph Plantation on which I lie purchased of William Bennett. Daus. Latitia wife of James K---- --- [illegible] Anderson. Latitia, Susan and Israel Dennison, ch. of dau. Mary Dennison December'd. Wits: Elisha Wilkinson, Thomas Bradshaw, John Watson. 10.233. Frederick Gares, Bedminster Twp., Farmer. May 25, 1820. Proved October 8, 1823. Jacob Kramer Jr. exr. Wife Mary. Dau. Lenna (or Tenna or Jenna) to live with her step-mother. Ch. Elizabeth, Catharine, Madelina, Susanna, Mary, Samuel, John and Jenna. Wits: John Hart and William McNeeley. 10.234. Henry Nase, Rockhill Twp. July 6, 1822. Proved November 13, 1823. Wife Maria Elizabeth House where I live adj. Henry Derstine, John Gedman and Jacob Driesbach. Son Frederick and sons-in-law John Keil and Henry Gerber. Heirs to appoint exr. Letters to Frederick Nase. Wits: Jacob Hetrick and John Frank. 10.235. Sarah Ely, Newtown Twp. August 11, 1819. Proved October 18, 1823. Sons George and William Ely exrs. Sons Mark, Mathias and Amasa Ely. Dau. Jane wife of Benjamin Paxson. Son Aaron Ely. Wits: William Ryan and Benjamin Featherby. 10.236. Amos Eastborn, Middletown Twp. October 11, 1823. Proved November 11, 1823. Moses Eastburn, dau. Grace Eastburn and sons Jonathan and Aaron exrs. Wits: Isaac Stackhouse and John Buckman Junr. 10.237. Joseph Brown, Bristol Twp. October 6, 1823. Proved November 17, 1823. Wife Mary, Mahlon Yardley and David and Abraham Brown exrs. Wife use of Farm of 200 Acres whereon I reside for life, subject to maintenance of dau. Mary while she remains unm. 3 sons and 2 daus. Mary and Rebecca. Son John. Wits: Joseph Burton, Jacob Cox, Reading Beatty. 10.238. Jesse Randall (?), Blacksmith, Southampton Twp. November 25, 1823. Proved December 18, 1823. Wife Pamale and nephew Jesse Randall exrs. Lots purchased of Charles Paxson and Abner Buckman adj. Land late of Langhorne Biles, Jack Rhoads, George Willet (nephew Jesse Randal [sic] now living with me). Wits: John Vanartsdalen, Christopher Vanartsdalen and Abraham Buckman, Derick K. Hogeland. 10.239. George Grubum, Falls Twp. September 18, 1823. Proved October 6, 1823. Benjamin Lloyd and Samuel Comfort exrs. Wife Martha Grubum all estate for life. Son George Farm at death of his mother. Gdsn. Stephen Betts, Farm in Solebury paying his mother Elizabeth Paist $50 per year during life. If son George and Stephen Betts die, Farm to go Bros. Nicholas and John and sister Ann or Nancy, all in England. Wits: Thomas Kelly and William Kelly. 10.241. John Beatty, Solebury Twp. October 7, 1822. Proved October 11, 1823. Oliver Hampton and David Simpson exrs. Wife Ester all estate for life. Ch. Margaret and John and Mary. Wits: Thomas Lands and John Simpson Jr. 10.242. John Stapler, Lower Makefield Twp. August 1, 1821. Proved October 29, 1823. Son Thomas, bro. Thomas Stapler and Bro.-in-law Thomas Yardley exrs. Wife Hannah. Sons Thomas, John and Charles. Daus. Sarah, Rachel, Acsah, Ann, Esther, Mary, Hannah and Christanna. Wits: John Yardley and Mahlon Yardley and Asa Carey. 10.243. Catharine Swartzlander, Doylestown Twp. (nuncupative) Declared September 19, 1823. Died on morning of 22nd at house of John Reiff, "where she was taken suddenly ill." Proved November 24, 1823. Bros. Joseph and David Swartzlander. Mother Salome Swartzlander. Salome and Catharine, daus. of sister Margaret, bro. Jacob. Salome Stem. Catharine Swartzlander, dau. of bro. Joseph. Barbara wife of Bro. David. Wits: John Reiff Junr. and Margaret Reiff. 10.244. Deborah Titus, Buckingham Twp. November 1, 1823. Proved December 11, 1823. Dau. Deborah and Samuel Large exrs. Sons David and William. Son Seruch's and dau. Elizabeth's ch. Dau. Mary. Wits: John Ely and David Fell. 10.245. Elizabeth Goslin, Middletown Twp. October 22, 1821. Proved January 7, 1824. Son-in-law David Milnor and Henry Atherton exrs. Daus. Mary wife of Jonas Davis, Esther Goslin and Elizabeth wife of David Milnor. Land adj. Tunis Hellings and William Johnson. Wits: Jesse Roberts and Hannah Atherton. 10.246. Derick Kruson, Northampton Twp., yeoman. December 19, 1823. Proved January 17, 1824. Sons Charles and James and son-in-law Garret Carver exrs. Wife Elizabeth. Ch. Charles, James, Elizabeth, Charity and Jane. 2 daus. of dau. Mary Cornell, December'd. Wits: Jacob Kruson, Thomas Dungan and Garret Vanartsdale. 10.247. Michael Barnet, Mason, Springfield Twp. November 11, 1823. Proved January 17, 1824. Bro.-in-law Peter Korts and Jacob Solliday exrs. Wife Magdalena. Ch. not named. Wits: Moses Marsteller and --- Jamison Senr. 10.248. Ludwick Roth, Bedminster Twp. August 1, 1818. Proved January 28, 1824. George Delp of Bedminster exr. Wife Elizabeth. Sons George and Mathias and ch. of son Christian. Wits: Abraham F. Stover and Jacob Stout. 10.250. Mary Worthington, Northampton Twp. July 2, 1823. Proved January 31, 1824. Timothy McGinnis exr. Son Finas Walton. Sisters Ann Worthington and Elizabeth Evans. Hannah Miginnis. Mary dau. of Nathan Worthington. Sarah Lewis, Mary Ann Walton dau. of Amos Walton. Abel Walton. Money coming from Daniel States' estate. Timothy Miginnis's son Benjamin. Wits: Jesse Brown and John Willard. 10.251. Mathias Hutchinson, Buckingham Twp. December 23, 1822. Proved February 4, 1824. Son-in-law Samuel Johnson and gdsn. William H. Johnson exrs. Son Thomas. Land in Solebury on which gddau. Elizabeth Pickering and husband Jonathan Pickering live and woodland adj. Israel and James Anderson, to be sold. Dau. Martha Johnson. Gddau. Ann Paxson. Gdsn. --- [illegible] H. Johnson, Mathias Hutchinson. Wits: Israel Lancaster, Charles Shaw, Joseph S. Pickering and R. Hutchinson. 10.254. Jacob Deal (? Diehl), Milford Twp. November 28, 1823. Proved February 9, 1824. Jacob Clymer Esq. exr. Wife Molly. Ch. John, Hannah, David and Catharine. Wife's bro. David Deal. Dau. Catharine goods left her by her sister Elizabeth. Wits: Abram Shelly and Jacob Clymer. 10.256. William Ely, Buckingham Twp., yeoman. November 5, 1823. Proved February 10, 1824. Sons Aaron and Edward exrs. Wife Cynthia bond given by Thomas Smith to Rachel Fell. Son Benjamin obligation I hold against him. Son Aaron end of my Farm next York Rd. Son Edward and dau. Elizabeth the other half. Money due from Isaiah Jones one of assignees of Jesse Ely. Wits: William Large and John Ely. 10.257. Robert Scott, Falls Twp., "Advanced in years." February 12, 1822. Codicil dated August 29, 1823. Proved February 17, 1824. Wife Mary and son James R. Scott exrs. (Wife December'd. at date of codicil and son Samuel and Thomas Quinton added as exrs.) "Five ch., three sons and two daus." Sons James R., Samuel and Robert. Daus. Eliza Scott and Achsah Quintin. Adopted dau. Sarah Campbell Scott. Sisters Margaret Maichin and Elizabeth Kowen. Niece Sarah Cowen. Son James's sons Robert and Reynolds. Stephen Woolston, "umpire." Wits: Henry Disborough, S. Foster, Andrew Quinton and Aaron Ivins. 10.261. Thomas Jones, Hilltown Twp. January 5, 1824. Proved February 17, 1824. Son Amos Jones and bro. James Jones exrs. Friend Griffith Jones Guardian and trustee of dau. Clarissa. 4 daus. Philadelphia, Mary, Clarissa and Levina, stock in Farmers Bank of Bucks Co. and share in Cave Bank Fishery. Son Amos Plantation on which I live excepting 12 acres surveyed off adj. John Gile, Mark Fretz and others and lot of 40 Acres purchased of Peter Vastine and wood lot adj. Nathaniel Jones, Rowland Mathias and others, first and last tracts being devised by my father. (Philadelphia and Clarissa are evidently March, while the other two are single, Levinia being a minor.) Wits: Levi D. Bodder, Joseph Mathias. 10.263. Robert McConway, "Late of Glenderment Parish, Londonderry Co.,Ireland. October 28, 1823. Proved February 18, 1824. Joseph D. Murray and Merrick Reeder exrs. Bros. John, Alexander, William. Sisters Hannah, Catharine, Margaret and Jane all of Glenderment Parish. Wits: Joseph E. Reeder and James Appleton. 10.266. James Craven, Warminster Twp. January 2, 1824. Proved March 3, 1824. Sons Thomas and Isaac exrs. Wife Aerianna. Sons Thomas, James, William, John and Isaac. Daus. Leanah Cornell, Jane Cornell and Elizabeth Finney. Son-in-law Adrian Cornell. Wits: Leman Banes, Isaac Craven. 10.269. Abraham Overholt, Plumstead Twp., yeoman. November 15, 1823. Proved March 18, 1824. Samuel Wismer and Philip Kratz of Plumstead exrs. Sons Jacob and John. Dau. Catharine wife of Martin Overholt. Daus. Hannah, Elizabeth and Susanna (single) Farm of 118 Acres adj. Samuel Wismer and Joseph Crout. Wits: Abraham Michener, Joseph Leatherman. 10.271. Mary Wigton, Doylestown, single woman. May 12, 1823. Proved March 22, 1824. Nephew William Wigton exr. Niece Mary Wigton, dau. of bro. John $20 to be paid by her father out of what he owes. Niece Mary Wigton, dau. of bro. William, to be paid by her father out of money he owes me. Sister Elizabeth Henderson $20 and apparel. Residue to sister-in-law Elizabeth Wigton and three of her ch. William, Ann and Mary. Matilda Henderson a bed. Wits: Mathias Morris and John Pugh. 10.272. Henry Disborough, Bristol Borough, Physician. September 26, 1823. Proved October 17, 1823. John Newbold, bro. John Disborough and Nephew James S. Nevis exrs. Wife Henrietta all estate I received from her in right of March 4 natural ch. Mary, Sarah, Henry and John Disborough. Bros. and ch. of my sister. No claim to be made for sums due me from my mother's estate. Wits: William F. Swift and Jno. Sommer. 10.273. Yost Artman or Ertman, Hilltown Twp. August 18, 1823. Proved March 29, 1824. Conrad Snyder and George Leidy exrs. Wife Barbara. Solomon Reaser of Upper Milford, Lehigh Co., Guardian of son David, to hold his estate for life. Other ch. Andrew, Joseph, Samuel, Maria wife of Samuel Hunsberger, Isaac, Elizabeth wife of John Leister, Michael, Jacob and John Artman. Wits: John Beringer, Henry Beringer and Philip Shriver. 10.275. Rebecca Eastburn, widow of Joseph Eastburn, late of Solebury Twp., December'd. October 7, 1815. Proved March 29, 1824. Oliver Hampton exr. Daus. Letitia, Sarah and Mary. Gdsn. Joseph E. Reeder. Wits: Oliver Hampton, Hannah Hampton and John Kitchin. 10.276. William Sutton, Falls Twp. March 15, 1823. Proved April 8, 1824. Son Thomas L. Sutton and Benjamin Albertson, both of Falls, exrs. Wife ---. Son Thomas L. 82 Acres in Falls Twp. purchased of John Larrew. Dau. Elizabeth Shelmire 13 Acres 114 Perches purchased of Joseph Howell for life then to her sons Thomas and Bedford Shelmire. Wits: Benjamin Albertson, David Heston and Thomas L. Sutton. 10.277. Benjamin Rosenberger, Rockhill Twp., yeoman. May 19, 1823. Proved April 24, 1824. Son Elias Rosenberger exr. Wife Margaretta. Son Abraham $1, other sons Elias, William, John, Jacob, Joseph and Benjamin. Daus. Elizabeth wife of Henry Nunemaker, Rachel wife of Isaac Clemmer and Rebecca Rosenberger. Gdsn. Jack Rosenberger son of Eli. "Grist Mill, Oyle Mill and Karding Masheen" with 27 acres of land in Haycock, bought of John Penrose to be sold, (adj. Michael Deterly) - or rented during lifetime of widow of John Penrose. Wits: Adam Nunnemaker, John Bergy and Henry Cope. 10.279. Charles Hailstork, Bristol Boro. December 17, 1823. Proved April 27, 1824. Wife Rebecca Hailstork interest of real and personal estate to bring up ch. Ch. Robert Carey Hailstork, Catharine Berry Hailstork, Caroline Amelia Hailstork, Charles and Rebecca Hailstork. Wits: David Swain and S. Foster. 10.280. Joseph White, Middletown Twp. March --, 1824. Proved April 29, 1824. Sons Joseph and Malachi exrs. Wife Sarah, son Jesse $800. Joseph, Sarah Ann, Martha, Eliza, William and Samuel Vanschryer, ch. of dau. Elizabeth Vanschryer, December'd. Farm wheron son Jesse lives, purchased of Benjamin Swain to be sold. Sons Joseph and Malachi, Farm whereon I live and 25 Acres in Bristol Twp., considered part thereof. Wits: Nathan Brelsford and Jesse L. Hibbs. 10.283. William Mitchell, Solebury Twp. March 1, 1823. Codicil March 31, 1823. Proved May 5, 1824. Son Elijah and Daus. Hannah and Elizabeth Mitchell exrs. To be buried in burying ground at Sandy Ridge Meeting House, (N.J.) "Owing to base conduct of George Holcomb, John Gordon, Alburtis King, John Opdyke and Jonathan More, who have endeavored to swindle me out of about $9000" - it is necessary to dispose of part of estate to satisfy just demands" &c. Residue of Plantation in N.J. bought of --- [illegible] Armstrong to be sold. Tavern House with Land below York Road to be sold. Proceeds to wife and daus. Hannah and Elizabeth and Mary. Son Joseph, his wife and ch. Codicil: Having bought at Sheriff Sale Plantation in Kingwood Twp., Hunterdon Co., late of estate of John Mason, December'd., sold to Daniel Custer, who failed to pay for same, directs it to be sold, and monies paid to John and Andrew Mason, Jane Potts, Hannah Wilson and Mary Heaton and Edward Mason, agreeable to will of said John Mason. Wits: Henry Gluck (?), John Horn, Uriah Larrew. 10.287. Samuel Thatcher, Middletown Twp. April 23, 1814. Proved May 4, 1824. William Richardson exr. Wife Sarah Ann all estate for life, then to ch. Farm bought of John Mitchell. exr.to obtain settlement for money advanced on Farm and Tavern House in Moreland belonging to Daniel Parr. Wits: Henry Atherton and Jonas Thatcher. 10.288. Henry Rosenberger, Rockhill Twp., yeoman. August 17, 1817. Proved May 15, 1824. Son Henry and son-in-law George Diehl exrs. Wife Anna interest of Personal Estate for life &c. Sons John and Henry and Samuel Rosenberger heirs, of December'd. son Daniel. Dau. Margaret wife of John Freed, Elizabeth wife of Samuel Stouffer, Mary wife of Jacob Hoffel, Nancy wife of Michael Dirstine and Catharine wife of George Diehl. Wits: Abraham Biehn and Michael Headman. 10.290. David Evans, Doylestown Twp., yeoman. January 15, 1821. Proved May 17, 1824. Son James exr. Wife Susanna. Gdch. Richard, David, Evan and Nathan Riale and Susanna wife of David Johnson, ch. of dau. Rachel Riale, December'd. Ch. of dau. Ann Hill December'd., Thomas, David and James Hill. Susanna wife of Jacob Kern, Elizabeth and Mary Ann Hill. 2600 Acres in Ohio Co., State of Va. Wits: Simon Callender, Elias Long and ---, a Dutchman. 10.292. Anna Kratz, Hilltown Twp., widow, "Aged." March 27, 1824. Proved May 27, 1824. Son-in-law Abraham Fretz exr. Dau.-in-law Mary Kratz, Widow. Son Valentine and Daus. Anna and Magdalena. Wits: Philip Kratz and Henry Licey. 10.293. Abraham Hunsberger, Milltown Twp., yeoman, "Aged." August 11, 1809. Proved May 22, 1824. Sons Henry and John exrs. Sons Henry and John land adj. Abraham Dirstine, Thomas Mathias, Henry Licey, alias Lacy, Joseph Wismer and Isaac Colb; and George Seiple. Sons Christian, Isaac, Abraham, Ulricks, Henry and John. Dau. Elizabeth. Wits: Isaac Colb and Henry Myers. 10.295. John McMullen, Bensalem Twp. November 22, 1814. Proved May 27, 1824. Son-in-law Lawrence Johnson and John Thompson of Bensalem and Daniel Knight of Byberry exrs. Wife ---. Sons John, Abraham, Robert and Joseph, last two to be bound to trades until sixteen. Sons-in-law Lawrence Johnson and Jesse Johnson. Daus. Margaret and Ketty to be bound out until 18. Henry Tomlinson and John P. Hod of Bristol Twp. Overseers. Wits: Abraham Vandegrift and Joseph Knight. 10.297. Rachel Harrold, Solebury Twp. October 17, 1813. Codicil dated October 7, 1817. Proved June 18, 1824. Son Joseph Carver and son-in-law Joseph Gillingham exrs. Ch. John, Benjamin and Joseph Carver; David Harrold, Rachel Ely, Elizabeth Olden and Rebecca Gillingham. My 4 gdsns., sons of Thomas Carver, December'd., viz.: Samuel, David, Henry and James Carver. If Samuel do not return and pay debt to Elizabeth Olden, his legacy to go to said Elizabeth. Wits: Joseph Stradling, Thomas Carey. 10.300. Sarah Knight, widow of Israel Knight, Bensalem Twp. March 6, 1824. Proved June 19, 1824. Son Giles Knight and John Comly exrs. Sons Abel, Isaac and George. Daus. Esther and Elizabeth Knight. Wits: Evan Knight and Joseph P. Knight. 10.301. Mathias Harvey, Upper Makefield Twp. March 25, 1823. Proved June 26, 1824. Wife Sarah. Sons Mathias and William. Dau. Jane Slack. Wits: John J. Boyd and Phineas Trego. 10.302. Joseph Roberts, Wrightstown Twp. November 28, 1818. Proved July 3, 1824. Son Jonathan exr. Wife Jane. Son Jonathan 57 acres whereon I live. Sons Joseph, Israel, John and James; and Phineas. Daus. Sarah Roberts and Jane ---. Wits: Hugh Thompson and Samuel Thompson. Dr. Isaac Chapman testifies to his writing of the above Will. 10.303. Mathew Hare, Buckingham Twp. May 5, 1824. Proved July 5, 1824. John Ely, Sanr. [sic] exr. Wife Abigail all estate for life, then to all ch. and issue of December'd. ch. Daus. Elizabeth, Abigail and Sarah, beds they claim as their own. Wits: Moses Dunlap, John Dyer. 10.304. Joyce Buckman, Newtown Twp. September 15, 1814. Proved August 12, 1824. Dau. Hannah Buckman extx. Daus. Hannah, Elizabeth and Rachel. Wits: David Story and James Buckman. 10.305. William Moode, Middletown Twp. October 26, 1822. Proved August 20, 1824. Son William Moode and son-in-law William Flowers exrs. Wife Mary. Daus. Martha wife of Henry Hough, Hannah wife of Richard Appleton. Ch. of dau. Mary, late wife of William Flowers. Sister Hannah Goslin. Wits: Henry Atherton and Malachi White. 10.306. Sarah Linton, Middletown Twp., "Advanced in years." April 13, 1817. Proved August 20, 1824. Sons Thomas and James Linton exrs. Daus. Sarah and Laura Linton. Son William Linton. Bonds against Dr. Mahlon Gregg. Wits: John Worstal and Noah Lambert. 10.306. William Rodman, Bensalem Twp. January 22, 1820. Proved August 25, 1824. Wife Esther, brother Gilbert Rodman and Neighbor Anthony Taylor exrs. Wife use of Plantation for life or widowhood, then to all ch. Interest in Tract of Land in Warwick, held with bro. and 1/2 interest in 400 Acres in Virginia, devised by Will of Uncle Peter Reeve to Bro. and myself to be sold. exrs.to convey land sold to Samuel Benezet. Son John. Wits: Samuel Wright and Walter Mitchell. Money advanced to dau. Esther, son Thomas, "While in Tanning business at Mt. Bethel." To dau. Elizabeth and Esther for Household Goods, &c. 10.308. Joseph Penrose, Richland Twp., yeoman. December 8, 1819. Proved August 28, 1824. Son Joseph and step-son-in-law Everard Foulke exrs. Wife Eleanor use of Plantation and all estate for life. Then Farm to be appraised by Benjamin Foulke, Isaiah Jamison and Nathan Penrose and divided between sons Israel and Joseph. Dau. Jane Penrose and her son James Penrose. Land adj. Adam Bartholomew. Wits: Thomas Strawn, Samuel Foulke, Everard Foulke Junr. 10.307. Sarah Vansant, Bristol Twp. November 21, 1820. Proved April 26, 1824. Son Joseph Brelsford and son-in-law William Sisom exrs. Dau. Christiana £16 interest only during March state, principal when she becomes a widow. Dau. Amy wife of William Lisom. Sons Joseph, John and William Brelsford. Sarah and Martha Brelsford, daus. of son John. Wits: William Sisom Junr., S. Foster, William Vansant. 10.311. Ann Knight, Southampton Twp. August 27, 1824. Proved September 3, 1824. Sons Amos, Aaron, Benjamin and John Knight exrs. Dau. Grace Paul. Gdch. Moses son of Aaron Knight, Ann Paul, Sarah, Ann Knight dau. of December'd. son Moses and Ann Knight, dau. of son Amos. Wits: Rebecca Winder, Mary Martindale and Clayton Knight. 10.312. William Deal (?) (Diehl), Springfield Twp. November 13, 1824. Proved September 13, 1824 [sic]. Bro. Abraham Deal exr. Dower of Mother Catharine Deal, and all other estate to said bro. Wits: Andrew Gruber and Peter Selner. 10.313. Elizabeth Folwell, Southampton Twp. July 16, 1824. Proved September 17, 1824. Dau. Ann Hart extx. Son William W. Folwell, Family Bible only, he "having had his full left him by his father." Daus. Ann Hart, Elizabeth Jones, Mary Purdy and Rachel Reeder. Baptist church of Southampton of which I am a member $100 for use of its poor. To be bur. in their Burying Ground. Wits: Daniel McVaugh and Benjamin Bennett. 10.314. John Bethell, Wrightstown Twp., yeoman. June 3, 1824. Proved Sept. 23, 1824. Isaac Chapman and Hugh Thompson exrs. Wife Rebecca Farm of 69 Acres until youngest dau. Sarah is 21. Then same to go to son Thomas B. Bethell and dau. Sarah Bethell. Sons James and John and dau. Margaret. Wits: Thomas Percy and Gilbert Percy. 10.315. Jane Wright, Falls Twp., "Far advanced in years." September 6, 1819. Proved October 13, 1824. Sons Benjamin and Amos Wright exrs. Daus. Grace Headley, Mary Swift, Elizabeth McCracken and Jane Brown. 4 daus. of December'd. dau. Ann Hutchinson. Four sons, Samuel, Benjamin, Stephen and Amos. Wits: William Crozer and Samuel Allen. 10.316. Israel Foulke, Richland Twp., "advanced in years." March 7, 1820. Sons Thomas, Hugh and Amos exrs. Wife Elizabeth. Sons Thomas, David, Hugh and Amos. Dau. Phebe Foulke. Son David's son Israel. Wits: Jesse Iden and George Custard. 10.317. Abraham Taylor, Richland Twp., "Advanced in years." May 3, 1815. Proved November 22, 1824. Bro.-in-law Christian Zetty and Benjamin Johnson exrs. Wife Catharine. Son Henry land adj. William Shaw, Moses Wilson, Jacob Clymer and Henry Strunk. Sons Abraham, Jacob, Samuel, David and Joseph. Dau. Mary, wife of John Shelly. Wits: Everard Foulke and Jacob Climer. 10.320. Jacob Cope, Hilltown Twp., yeoman. September 10, 1824. Proved October 26, 1824. Son-in-law Henry Leidy. Wife Catharine. Dau. Maria as much Household Goods as I have given her sisters Elizabeth, Margaret or Magdalena. Dau. Catharine. Elizabeth, wife of Abraham Leidy. Wits: Samuel Detweiler, George Spinser, Henry Cope. 10.322. Robert Walker, Buckingham Twp. August 6, 1822. Proved October 15, 1824. Bro. Benjamin Walker and Nephew Charles Shaw exrs. Wife Susannah. Bros. Phineas and Benjamin Plantation whereon I live, 115 Acres with Mill and appurtenances. They to pay Adms. of Samuel Shaw, late of Plumstead $800 to be divided among the heirs of said December'd. $300 for sister Mary Townsend. 56 1/2 Acres of Land that formerly belonged to Samuel Hanin to be sold. Step-mother Asenath Walker. Wits: John Shaw and John Ruckman. 10.323. Michael Holstine, Richland Twp. December 7, 1823. Proved November 5, 1824. Son-in-law Peter Been exr. Wife Catharine. Dau. Magdaline. Step-dau. wife of Jacob Deile. Wits: Samuel Berger, Moses Marsteller. 10.324. Adam Fowler, Hilltown Twp., "Advanced in age." November 4, 1822. Proved December 13, 1824. Son Eleazer and son-in-law Jacob Ratzel exrs. Samuel Detweiler and Andrew Reed trustees for dau. Sarah who is "non compus mentis." Sons Abel, Enoch, John and Eleazer. Daus. Hannah wife of Jacob Ratzel, Martha wife of Jacob Wise. Wits: Henry Leidy, George Leidy and William H. Rowland. 10.326. William McElhany, Bristol Borough. June 8, 1820. Proved December 2, 1824. Abraham Warner and Joseph Warner exrs. Aunt Sarah Jobs. Esther Gosline, Chriatian and Sarah Thompson. Residue to Aunt Sarah Jobs for life, then to her son David Johnson and his sons William McElhany Johnson and Isaac Johnson. Wits: Samuel Bankson and Samuel Allen. 10.328. David Burson, Springfield Twp. July 20, 1822. Proved December 13, 1824. Son Edward, son-in-law Simon L. Wetherill and Charles Stroud exrs. Wife Lydia. Dau.-in-law Tacy Shoemaker, late wife of my December'd. son Isaac Burson. Fanny Overholt, dau. of Ann Overholt, born in my house in 1799. Ann Alexander formerly Ann Skinner, who once resided in my house as an apprentice. Daus. Sarah Wetherill and Ann Welding, Amos Welding of Wrightstown, Silas Twining Senr. of Warwick and bro. Joseph Burson, Trustees for Ann and her husband John Welding. Dau. Susan Stroud. Gddaus. Evelina Burson and Hannah Burson, daus. of son John W., December'd. Wits: Jacob Trichler, John Brock and Joseph Edminston. 10.333. David Fell, Buckingham Twp., yeoman. March 5, 1824. Proved December 14, 1824. Son Septimus exr. Wife Sarah. Daus. Leitita wife of George Furman, Lucinda widow of Jonathan White, Belinda Fell, Mary wife of Levi Beans, Sarah and Elizabeth Fell. Wits: David Fell, Josiah Rich and John Ruckman. 10.335. Augustine Willett, Bensalem Twp. October 13, 1821. Proved December 22, 1824. Wife Elizabeth, son Joseph, John Paxson of Bensalem and Charles Dyer of Moreland exrs. Wife use of 234 Acres of land for life. Son Joseph, Daus. Mary, Elizabeth and Sarah and their ch. Daus. Grace, Euphemia, Margaret and Lydia Willet [sic]. Real estate devised to each of latter described. Wits: Benjamin Mather Junr. and Joseph T. Mather. 10.338. Mary Krewsen or Davis, Southampton Twp., advanced in years. July 7, 1824. Proved December 7, 1824. Sons John B. Krewsen and Francis Krewson [sic] exrs. Son John B. Krewson [sic]. Daus. Esther and Elizabeth Krewson [sic]. Son Leonard Krewson [sic] and dau. Rachel Hibbs. Gdch., ch. of Mary Aurhton, viz. Mariah and Jonathan Aurhton; ch. of dau. Rachel Hibbs, viz. William, Ann, Elizabeth, Charles and Rebecca Hibbs; ch. of dau. Bridget States. Wits: Silas Roads, Eness [sic] Ervin and Derick K. Hogeland. 10.340. John Cole, Nockamixon Twp., Laborer. March 13, 1824. Proved December 27, 1824. Wife Anna all estate for bringing up "our ch." Samuel, Nelson, William, John Asea and Courtlin. Wits: Lewis Algard and Jacob Rufe. 10.341. Sebastian Horn, Richland Twp. July 17, 1824. Proved December 23, 1824. Sons Sebastian and Abraham exrs. Wife Catharine. Ch. Sebastian, Joseph, Abraham, John, Elizabeth wife of Jacob Shive, Eve and Catharine. Bastian Horn, son of Barbary Charles. Wits: John Matts, George Groman. 10.343. Elizabeth Jackson, Bensalem Twp. October 3, 1823. Proved December 31, 1824. Jesse James exrs. Son Washington Jackson. Daus. Ann wife of James Ogilby and Levinia Jackson. Gddau. Mary Ogilby. Bro. John Kelly. Wits: Joshua LaRue and Samuel James. 10.344. Alexander Forman, New Britain Twp., "Far advanced in years." January 4, 1824. Proved January 15, 1825. Sons Alexander and John Forman exrs. Dau. Elizabeth privilege of occupying part of house while she remains single. Daughter Gainor. Wits: Evan Jones, William McKinstry. 10.346. Sebastian Horn, Haycock Twp. January 1, 1825. Proved January 28, 1825. Wife Catharine and Benjamin Bartholomew exrs. Catharine Steer dau. of Joseph Steer, a cow. Residue to wife during life or widowhood, then $100 to Samuel, son of Benjamin Bartholomew. Wits: John Moyer Senr. and Moses Marstellar. 10.347. Staples Thompson, Bristol Twp., "far advanced in age." May 15, 1824. Proved February 1, 1825. Sons John and David Thompson exrs. Sons John, Staples, David and William. Daus. Sarah wife of Andrew Vanhorn, Mary wife of William Scott. Wits: John Goslin and Nathan Hellings. 10.348. Mary Horn, Richland Twp., "Single woman." October 27, 1821. Proved February 4, 1825. Nephew John Kroman exr. Bros. Daniel and Sebastian Horn. Sisters Levillah wife of Michael Kroman and Elizabeth wife of Benjamin Bartholomew. Nephew Daniel Charles. John, Joseph, Elizabeth, Michael and Samuel Kroman, Eve Barrin and Hannah Hinkel, ch. of Michael Kroman. Samuel Zeuk. Wits: John Matts and Sebastian Horn. 10.350. Edith Barnes, Warminster Twp. February 4, 1825. Proved February 14, 1825. Dr. John H. Hill exr. Dau. Elizabeth Moss, 7 her ch. William Barnes, Edith, Thomas and Ann Moss. Esther Hagerman. Wits: John C. Beans and Edwin Yerkes. 10.352. John Hedrick, Rockhill Twp. January 13, 1825. Proved March 4, 1825. Abraham Hertzel and Adam Cressman exrs. Wife Barbara all estate during widowhood 1/2 thereof in case of March Mary Welel, now wife of John Nase. Bro. Jacob Hedrick; Christian Hedrick. Ch. of Daniel Dillinger of Upper Milford Twp. Plantation and lot purchased of Jesse Heacock. Wits: Abraham Smith and Michael ---.