Wills: Abstracts: Book 7: Bucks Co, PA 1804-1808 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 7 AARON, Moses. New Britain Twp. December 26, 1806. 7.222. ADAMS, John. Nockamixon Twp. June 8, 1807. 7.273. ADGERSON, Joseph. NO LOCATION GIVEN. January 23, 1807. 7.247. ANGENY, Jacob. Bedminster Twp. January 12, 1808. 7.322. BALL, Abraham. Richland Twp. September 19, 1804. 7.20. BARNDT, John. Rockhill Twp. January 15, 1806. 7.134. BAYLEY, Edward. Lower Makefield Twp. April 15, 1805. 7.65. BEANS, Jacob. Solebury Twp. November 24, 1807. 7.308. BERINGER, Elizabeth. Hilltown Twp. April 1, 1808. 7.340. BETTS, Sims. Bristol Boro. September 17, 1805. 7.97. BETTS, Zachariah. Upper Makefield Twp. March 15, 1808. 7.339. BIDLEMAN, Jacob. Nockamixon Twp. December 7, 1805. 7.127. BIDLEMAN, John. Nockamixon Twp. September 1, 1806. 7.185. BLACK, Abraham. Hilltown Twp. January 13, 1806. 7.132. BLACK, Abraham. Plumstead Twp. January 7, 1808. 7.319. BLACKFAN, Esther. Solebury Twp. January 3, 1807. 7.224. BLAKER, Catharine. Northampton Twp. December 10, 1807. 7.313. BLYLER, Henry, Jr. Lower Milford Twp. July 28, 1808. 7.352. BRODDER, Peter. New Britain Twp. September 18, 1805. 7.99. BUCKMAN, Isaac. Newtown Twp. February 3, 1808. 7.324. BURROUGHS, John. Upper Makefield Twp. December 8, 1806. 7.220. CAREY, Sarah. Newtown. June 18, 1808. 7.349. CARRELL, James, Sr. Tinicum Twp. April 21, 1804. 7.2. CARRELL, Barnard. Warminster Twp. September 2, 1805. 7.94. CARY, Samson. Newtown Twp. March 11, 1805. 7.59. CARY, Samuel. Buckingham Twp. July 6, 1805. 7.87. CHAPMAN, Benjamin. Wrightstown Twp. June 4, 1807. 7.270. CLYMER, Henry. Lower Milford Twp. March 31, 1806. 7.258. CLYMER, John. Lower Milford Twp. October 5, 1807. 7.285. COMFORT, Robert. Upper Makefield Twp. December 27, 1804. 7.43. COOPER, Thomas. Solesbury. September 2, 1805. 7.95. COOPER, Henry. Northampton Twp. November 25, 1805. 7.123. COOPER, Thomas. County of Bucks. February 11, 1806. 7.140. CORNELL, Abraham. Northampton Twp. September 28, 1804. 7.20. CRAMER, Valentine. Hilltown Twp. May 12, 1807. 7.266. CRAWFORD, John. Warwick Twp. September 18, 1806. 7.196. CRONIN, John. Bristol Twp. November 9, 1807. 7.301. CROUSE, Michael. Nockamixon Twp. January 9, 1806. 7.144. CUSTARD, Joseph. Richland Twp. January 26, 1807. 7.243. DENNIS, Sarah. Rockhill Twp. December 9, 1807. 7.311. DETWEILER, John. Hilltown Twp. June 2, 1806. 7.167. DETWEILER, Samuel. Rockhill Twp. October 7, 1808. 7.362. DUBOIS, Helena. Northampton Twp. March 25, 1805. 7.63. DUBOIS, Sarah. NO LOCATION GIVEN. September 2, 1805. 7.93. DUNCAN, William. Bensalem Twp. September 10, 1807. 7.283. DUNGAN, David. Northampton Twp. February 25, 1805. 7.51. DUNGAN, Mary. Northampton Twp. August 15, 1808. 7.354. DUNLAP, Robert. Newbritain Twp. April 19, 1806. 7.153. ELY, Hugh. Solebury Twp. May 5, 1804. 7.3. ELY, Joshua, Sr. Solebury. May 27, 1805. 7.83. ERWIN, Joseph. Bucks Co. March 2, 1807. 7.254. FELL, Seneca. Buckingham Twp. September 1, 1804. 7.17. FELL, Thomas. Buckingham Twp. October 21, 1806. 7.209. FENTON, Eleazer. Buckingham Twp. November 11, 1806. 7.212. FLOWERS, James. Middletown Twp. April 16, 1806. 7.152. FORST, Sarah. Solebury Twp. July 5, 1806. 7.176. FOSTER, Joseph. Bensalem Twp. March 14, 1804. 7.12. FRETZ, John. Warwick Twp. January 10, 1805. 7.53. FRETZ, Joseph. Haycock Twp. April 22, 1806. 7.159. FUNK, Johannes. Hilltown Twp. October 7, 1807. 7.290. GETMAN, John. Lower Milford Twp. November 20, 1807. 7.306. GOFORTH, Ann. Bensalem Twp. December 29, 1807. 7.318. GOODWIN, John. Bucks Co. October 19, 1807. 7.291. GROSE, Casper. Richland Twp. August 7, 1804. 7.13. GRUBER, Peter, Sr. Springfield Twp. March 11, 1805. 7.57. HALL, Sarah. Bristol Boro. May 29, 1805. 7.85. HAMBLETON, Stephen. Solebury Twp. May 31, 1806. 7.164. HARTLEY, William. Solebury Twp. January 11, 1808. 7.321. HARTZEL, Paul. Rockhill Twp. September 15, 1806. 7.193. HARVYE, Abraham. Upper Makefield Twp. January 26, 1805. 7.47. HARVYE, Henry. Lower Makefield Twp. July 27, 1805. 7.89. HEADLY, John. Bristol Twp. April 15, 1806. 7.149. HEINLEIN, George. Durham Twp. October 9, 1805. 7.114. HELLINGS, Thomas. Northampton Twp. June 10, 1807. 7.275. HEVENER, Melchor. Bedminster Twp. June 2, 1807. 7.269. HILL, Thomas. Buckingham Twp. January 9, 1807. 7.235. HILLEGAS, George. Lower Milford Twp. January 16, 1807. 7.237. HOCKMAN, Elizabeth. Bedminster Twp. January 6, 1807. 7.250. HUBRICK Johan. Tinicum Twp. April 29, 1805. 7.69. HUDDLESTON, Amos. Middletown Twp. September 1, 1807. 7.282. HUTCHINSON, William. Buckingham Twp. May 20, 1808. 7.347. JACOBS, George. Warrington Twp. December 19, 1804. 7.41. JAMES, Josiah, Sr. New Britain Twp. January 15, 1807. 7.233. JENKS, Rebekah. Middletown Twp. April 27, 1808. 7.344. JOHNSON, Casper. Richland Twp. April 21, 1806. 7.157. JOHNSON, Evan. Upper Makefield Twp. May 6, 1807. 7.265. JOHNSON, Lawrence. Bensalem Twp. June 30, 1807. 7.276. JONES, Thomas, Sr. Hilltown Twp. October 2, 1804. 7.23. JONES, Margaret. Hilltown Twp. May 1, 1807. 7.260. JONES, Elizabeth. New Britain. October 13, 1807. 7.287. KEIPER, Adam. Lower Milford Twp. May 19, 1808. 7.345. KELLY, John. Bensalem Twp. August 20, 1804. 7.15. KIRKPATRICK, William. Morrisville Borough. February 16, 1808. 7.330. KNISELER, Stephen. Haycock Twp. October 16, 1807. 7.289. KNIZELY, John. Richland Twp. November 20, 1807. 7.305. KRESSLER, George. Durham Twp. August 5, 1807. 7.279. KROESEN, Derick. Northampton Twp. May 28, 1804. 7.8. KROESEN, Derrick. Northampton Twp. November 2, 1804. 7.33. KROESEN, Leonard. Southampton Twp. June 20, 1806. 7.171. LANCASTER, Thomas. Falls Twp. February 25, 1808. 7.330. LEE, Ann. Solebury Twp. November 9, 1807. 7.300. LETHERMAN, Jacob. Bedminster Twp. September 26, 1805. 7.101. LONG, James. Falls Twp. August 18, 1806. 7.181. LONGSHORE, Euclides. Middletown Twp. June 22, 1804. 7.10. LOTCHER, Robert. Upper Makefield Twp. June 8, 1804. 7.9. LOVETT, Jesse. Middletown Twp. December 4, 1806. 7.218. LYMBACKER, Elizabeth. Northampton Twp. August 6, 1804. 7.12. MATHIAS, Thomas. Hilltown Twp. September 1, 1806. 7.187. MCDOWELL, John. Warminster Twp. April 1, 1808. 7.341. MCELROY, Archibald. Bristol. March 31, 1806. 7.148. MCKINSTRY, Henry. Buckingham Twp. December 3, 1804. 7.39. MCMASTERS, James. Upper Makefield Twp. November 28, 1806. 7.216. MCNAIR, James. Upper Makefield Twp. January 19, 1808. 7.326. MERRICK, Thomas. Bucks Co. May 25, 1805. 7.82. MILLER, Joseph. Warminster Twp. June 8, 1807. 7.272. MILLER, Samuel. Upper Makefield Twp. March 1, 1808. 7.337. MOORE, John. Nockamixon Twp. November 9, 1807. 7.298. MOORE, Ann. Nockamixon Twp. November 9, 1807. 7.298. MOST, Jacob. Nockamixon Twp. October 12, 1807. 7.287. MYERS, Michael. Richland Twp. November 3, 1804. 7.34. NELSON, James. Falls Twp. April 26, 1806. 7.162. NICHOLAS, Valentine. Haycock Twp. September 26, 1807. 7.284. OTT, Henry. Bedminster Twp. May 6, 1805. 7.78. PARRY, Jacob. Warminster Twp. June 22, 1805. 7.86. PELLER, James. Solebury Twp. February 24, 1806. 7.143. PENROSE, William. Richland Twp. February 15, 1808. 7.327. PHILLIPS, Isabel. Lower Makefield Twp. November 8, 1804. 7.36. POLK, Samuel. Warrington Twp. October 6, 1806. 7.207. PRICE, Jane. Solebury Twp. October 22, 1804. 7.32. PURSLEY, John. Nockamixon Twp. February 5, 1805. 7.48. RAUGHT, Michael, Jr. Springfield Twp. February 19, 1806. 7.142. REEDER, Charles. Upper Makefield Twp. September 8, 1804. 7.18. REES, David. New Britain Twp. November 25, 1807. 7.310. REPPARD, Peter. New Britain Twp. December 22, 1804. 7.42. RICHARDSON, Mary. Middletown Twp. June 16, 1806. 7.168. RICHARDSON, Joseph. Mansfield, Burlington Co., N.J. August 23, 1808. 7.355. RICHEY, Henry, Sr. Nockamixon Twp. September 26, 1806. 7.205. ROBERTS, Mary. Bristol Twp. December 18, 1804. 7.40. ROBERTS, Ann. Richland Twp. May 13, 1805. 7.80. ROBERTS, David. Richland Twp. September 27, 1805. 7.103. ROBERTS, Nathan. Richland Twp. December 26, 1806. 7.223. ROBERTS, Abel. Richland Twp. March 1, 1808. 7.333. ROSENBERGER, Julius. Rockhill Twp. October 3, 1808. 7.360. ROUTENBUSH, Jeremiah. Rockhill Twp. March 25, 1805. 7.106. RUE, Richard. Bensalem Twp. February 7, 1806. 7.138. RUTH, John. New Britain Twp. August 1, 1807. 7.278. RYMOND, Paul. Nockmaxion Twp. October 22, 1807. 7.292. SCHNEIDER, Michael. Hilltown Twp. August 9, 1806. 7.179. SCOTT, Benjamin. Buckingham Twp. November 26, 1804. 7.37. SCOTT, John. Warwick Twp. April 27, 1808. 7.342. SCOUT, Anthony. Warminster Twp. May 8, 1804. 7.4. SHELLY, Joseph. Milford Twp. May 21, 1804. 7.6. SHICK, John. Nockamixon Twp. September 20, 1806. 7.202. SIMMONS, Henry. Bensalem Twp. January 6, 1807. 7.230. SLIFF, John. Nockhamixon Twp. January 24, 1806. 7.136. SMITH, Thomas. Buckingham Twp. April 21, 1806. 7.155. SMITH, Jane. Upper Makefield Twp. September 3, 1806. 7.192. SMITH, Bridget. Plumstead. September 23, 1806. 7.203. SNODGRASS, Benjamin. Warwick Twp. August 22, 1804. 7.15. STACKHOUSE, Hannah. Falls Twp. June 12, 1804. 7.9. STACKHOUSE, Sarah. Middletown Twp. February 21, 1806. 7.146. STACKHOUSE, Isaac. Middletown Twp. May 30, 1807. 7.268. STEPHENS, Benjamin. New Britain Twp. March 10, 1807. 7.258. STOKES, John. Burlington Co., N.J. September 11, 1749. 7.72. STOKES, John. Wellingborough, Burlington Co., N.J. August 30, 1798. 7.73. STORY, John. Newtown Twp. January 19, 1805. 7.44. STOUT, Peter. Rockhill Twp. January 23, 1807. 7.241. SUBER, Anna. Middletown Twp. October 19, 1804. 7.30. SWARTZ, Michael. Plumstead Twp. September 5, 1808. 7.358. SWITZER, Anna. New Britain Twp. July 19, 1806. 7.177. TERRY, Susanna. Upper Makefield Twp. November 6, 1805. 7.117. TETHRO, Zachariah. New Britain Twp. November 17, 1806. 7.214. THOMAS, John. Richland Twp. December 20, 1805. 7.129. THOMAS, John. Buckingham Twp. January 16, 1807. 7.236. THOMAS, Alice. Richland Twp. August 28, 1807. 7.281. THOMPSON, Robert. Solebury Twp. November 29, 1804. 7.38. THOMPSON, John. Tinicum Twp. April 15, 1805. 7.64. THOMPSON, William. Warrington Twp. February 2, 1807. 7.248. TRANGER/TRAUGER?, Christian. Nockamixon Twp. April 14, 1804. 7.1. TUCKER, John. Warwick Twp. February 27, 1808. 7.331. TWINING, Jacob. Wrightstown Twp. October 15, 1804. 7.29. TWINING, Elizabeth. Newtown Twp. April 28, 1806. 7.163. TWINING, Sarah. Warwick Twp. October 25, 1806. 7.211. VANDEGRIFT, John. Bensalem Twp. May 3, 1805. 7.70. VANHORN, Garret. Middletown Twp. December 12, 1807. 7.314. VANORTSDALEN, Nicholas. Southampton Twp. November 6, 1805. 7.119. VANSANT, Garret. Wrightstown Twp. June 30, 1806. 7.173. VANSANT, Mary. Southampton Twp. March 12, 1808. 7.338. VANSANT, Mary. Wrightstown Twp. September 1, 1808. 7.357. WALKER, William. Warrington Twp. September 29, 1804. 7.22. WALTON, Isaac. Warminster Twp. February 11, 1805. 7.50. WALTON, Job. Warwick Twp. November 11, 1807. 7.302. WARNER, Ruth. Wrightstown. May 10, 1803. 7.5. WATSON, Samuel. Middletown Twp. December 7, 1805. 7.125. WATSON, Joseph. Lower Makefield. December 3, 1805. 7.252. WATSON, Thomas. Buckingham. November 4, 1807. 7.293. WERNER, Ursula. Durham Twp. September 14, 1804. 7.47. WHITE, Ann. Wrightstown Twp. April 16, 1805. 7.67. WHITE, Bartle. Bedminster Twp. December 29, 1807. 7.316. WILLETT, Jonathan. Middletown. July 25, 1805. 7.91. WILLIAMS, William. Nockamixon Twp. May 6, 1805. 7.77. WILLIAMS, Joseph. Warwick Twp. May 4, 1807. 7.262. WILLIAMS, Isaac. Hilltown Twp. May 26, 1808. 7.348. WILSON, Thomas. Southampton Twp. March 20, 1805. 7.61. WILSON, Jonathan. Northampton Twp. January 23, 1807. 7.253. WINNER, Joseph. Bristol Twp. March 18, 1805. 7.59. WIREBACK, Isaac. Springfield Twp. April 13, 1805. 7.110. WISHART, Thomas. Bristol Borough. May 6, 1807. 7.264. WORTHINGTON, Richard. Buckingham Twp. August 26, 1806. 7.182. WRIGHT, Aaron. Bristol Twp. April 27, 1805. 7.68. WYKER, Nicholas. Tinicum Twp. June 20, 1808. 7.349. YARDLEY, Samuel. Newtown Twp. October 14, 1805. 7.113. ZEIGINFUSS, Mathias. Richland Twp. January 26, 1807. 7.245. ____________________________________________________ Will Book No. 7 7.1. Christian Tranger/Trauger?, Nockamixon Twp. April 2, 1804. Proved April 14, 1804. Wife ---, Frederick Krause and Frederick Ruff exrs. Ch. not named. Mother and her husband. Wits: Henry Miller and John Cauffman. 7.2. James Carrell Senr., Tinicum Twp., yeoman. June 19, 1799. Proved April 21, 1804. Eldest son Daniel and Joseph Nash exrs. Eldest dau. Rachel Wiker, dau. Ann Carrell, son James Carrell. Wits: Elizabeth Nash, Abraham Nash, Joseph Brooks. 7.3. Hugh Ely, Solebury Twp., Cordwainer. 6 mo.-3-1803. Proved May 5, 1804. Wife Elizabeth. Son John exr. Daus. Sarah Smith and Hannah Harrold. Wits: Aaron Paxson, Letitia Paxson Jur., Ezra Paxson, Father's will dated 9 mo.- 4-1766. 7.4. Anthony Scout, Warminster Twp., "advanced in years." March 8, 1803. Proved May 8, 1804. John McDowell and Jonathan Delaney exrs. and sole legattes. Wits: John Hunter, Abraham McDowell and Harman Vansant. 7.5. Ruth Warner, Wrightstown, "Advanced in age." 9 mo.-7-1803. Proved May 10, 1803. Bro. Thomas Warner exr. Bro. Croasdale Warner. Sisters Mary Wildman, Sarah Wiggins. Amos Warner, John Warner and Mary Warner, ch. of Croasdale Warner. Niece Ruth Warner, dau. of Isaac Warner, her sisters Mary and Martha. Nieces Rachel, Agnes and Sarah Wiggins, ch. of sister Sarah. Niece Rachel Weaver and her son Jonathan Weaver. Niece Hannah Ely, dau. of Croasdale Warner. Sarah Morton. Elizabeth Flood. Joseph Miller and his son Mahlon Miller. Wits: Mahlon Worthington, Jona Smith, John Terry. 7.6. Joseph Shelly, Milford Twp., yeoman. April 10, 1804. Proved May 21, 1804. Wife Mary. Sons Michael and Joseph exrs. Ch. David, Michael, Joseph, Elizabeth, Jacob and Isaac. Land adj. Henry Ackerman, Henry Ott. Do. bought of William Roberts and Valentine Beidelman. Wits: Joseph Shelly, Francis Shelly. 7.8. Derick Kroesen, Northampton Twp., Shoemaker. May 6, 1804. Proved May 28, 1804. Thomas Dungan and Bro.-in--law James Cantley exrs. Sister Hester Cantley. Wits: Jesse Dungan, Sarah Dugnan. 7.9. Robert Lotcher, Upper Makefield Twp. April 28, 1804. Proved June 8, 1804. Robert Knowles Miller, Miller, exr. and sole legatee. [sic] Wits: Joseph Thornton, Jesse Doan. 7.9. Hannah Stackhouse, Falls Twp., "Old." May 15, 1803. Proved June 12, 1804. Nephew Mahlon Gregg and Moses Comfort exrs. Sons Moses and Job Stackhouse. Daus. Deborah Sirrell, Mary Merrick wife of Joseph and Hannah ---. Gddau. Mary wife of Charles Clark. Gddau. Deborah Johnson and her dau. Hannah. Nephew David Watson and his daus. Mary and Alice, his December'd. bro. Jacob and Jacob's daus. Deborah and Martha. Niece Hannah Gregg. Nephew Dr. Mahlon Gregg. Deborah Barton, dau. of Anthony. Wits: William Cox, William Blakey Jr. 7.10. Euclides Longshore, Middletown Twp. April 28, 1804. Proved June 22, 1804. Wife Sarah. Simon Gillam and James Wildman exrs. 12 ch. Abner, Anna Vanhorn, Alce Cremer, Abi Scout, Euclides, Margaret, Abraham, Joseph, Grace, Rachel, Thomas and James Longshore. Wits: John Blakey, William Gillam. 7.12. Joseph Foster, Bensalem Twp., yeoman. November 11, 1795. Proved March 14, 1804. Wife Rebecca and son John exrs. Ch. John Foster, Jane Spencer, Christine Dyer, Rebecca Strickler, Ann Edwards. Wits: Neal Vansant, Stephen Cobley, Joseph Banes. 7.12. Elizabeth Lymbacker, Northampton Twp., widow of Henry Lymbacker. September 26, 1796. Proved August 6, 1804. Gerardus Wynkoop and Leffert Lefferts exrs. Low Dutch Ref. Ch. of Southampton and Northampton. Wits: Henry Wynkoop, David Taggart. 7.13. Casper Grose, Richland Twp., yeoman. May 23, 1804. Proved August 7, 1804. Wife Anna Mary. Sons-in-law Adam Bartholomew and Rudolph Shock exrs. Dau. Susanna Toman and her ch. Son-in-law George Sterner. Land bought of Joseph Burr and Elizabeth his wife, and of exrs. of George Weiker. Wits: Eliza Chapman, Abigail Chapman, James Chapman. 7.15. John Kelly, Bensalem Twp. December 5, 1800. Proved August 20, 1804. Wife Grace, Jesse James and Ezra Townsend exrs. Daus. Elizabeth, Grace and Rachel. Wits: Samuel James, Thomas James. 7.15. Benjamin Snodgrass, Warwick Twp., yeoman. "Advanced in Year." Dated July 13, 1803. Proved August 22, 1804. Wife Mary and son James exrs. Gdch. Benjamin Snodgrass, son of James, Benjamin Snodgrass Mann, James Snodgrass Mann, Mary Mann, Martha Mann and Eliza Mann, ch. of December'd. dau. Mary and John Mann. Land adj. John Mann and Christian Clemens. Wits: James Watson, Josiah Y. Shaw. 7.17.Seneca Fell, Buckingham Twp. 7 mo.-31-1804. Proved September 1, 1804. Wife Grace and son Ely Fell exrs. Sons Stacy, Seneca and Jesse Fell. Daus. Sarah, Martha, Rachel and Grace Fell. Wits: Meshack Michener Jr., George Fell. 7.18. Charles Reeder, Upper Makefield Twp., yeoman. June 16, 1800. Proved September 8, 1804. Dr. Isaac Chapman exr. Sons Joseph, Merrick, Abraham, David, Jesse, Benjamin, John. Dau. Eleanor Reeder. Gdsn. Richard Hovenden. Wits: Joseph Tomlinson Jr., John Rose. 7.20. Abraham Ball, Richland Twp., yeoman. May 8, 1796. Proved September 19, 1804. Son Thomas and son-in-law Jesse Hicks exrs. Ch. Mary Hicks, Rebecca Shaw, Thomas Ball, Nathan Ball, Hannah Shaw and Abraham Ball. Gddau. Anne Hicks. Wits: Nathan Ball, Christian Smith. 7.20. Abraham Cornell, Northampton Twp. August 7, 1804. Proved September 28, 1804. Wife Agnes. Bro.-in-law William Bennett and John McNair Esq. exrs. Sons Gilliam and Abraham Cornell. Daus. Margaret, Cornelia and Maria Cornell. Land adj. John Cornell. Wits: Thomas Folwell, Joseph Dungan, Joshua Jones. 7.22. William Walker, Warrington Twp. September 19, 1804. Proved September 29, 1804. Wife Rebecca. Sons Robert and Richard exrs. Daus. Margaret wife of Michael Kain, Mary Ann wife of Henry Irwin, Sarah wife of John Holland, Rebecca, Rachel and Jane Walker. Wits: John Sorver, Benjamin Hough. 7.23. Thomas Jones, Senr., Hilltown Twp., yeoman. May 13, 1804. Proved October 2, 1804. Sons Thomas, James, Benjamin and Amos and Nephew Thomas Mathias, Merchant, exrs. Daus. Mary wife of David Thomas, Elizabeth wife of Abel Mathew, and Jane Jones. Gdsn. Jesse Jones. Re. James McLaughlin. Land bought of Cadwallader Evans and Thomas Jones of New Britain; adj. George Siple, John Shaw Esq., Isaac Morris, Isaac Williams and John Mathias December'd. Andrew Bryson. Nephew Thomas Leedom (removed West). Wits: Benjamin Williams, Abraham Godshalk, John McKinney. 7.29. Jacob Twining, Wrightstown Twp., "advanced in years." September 11, 1804. Proved October 15, 1804. Wife Sarah. Thomas Story and Isaac Chapman exrs. Sons John, Jacob, David and Henry. Daus. Elizabeth, Sarah, Susanna and Rachel. Wits: Benjamin Chapman, Elias Twining. Land adj. Henry Cooper, Joel Carver. 7.30. Anna Suber, widow of Jacob Suber, yeoman of Middletown Twp., December'd. 8 mo.-12-1799. Codicil January 4, 1802. Proved October 19, 1804. Gdsn. William Paxson and Friend William Buckman exrs. Son Amos Suber. Dau. Mary Paxson. Gdch. Annah Tomlinson, Samuel and Amos Paxson. Cousin Jacob Larrew. Wits: Isaac Watson, Gabnill Mitchell, Benjamin Buckman, Jacob Vanarsdale, John McCoy. 7.32. Jane Price, Solebury Twp., "advanced in age." September 10, 1803. Proved October 22, 1804. Aaron Paxson exr. Bro. John Price. Sisters Eleanor and Ann Price. Nephew Joseph Townsend. Niece Ann Ellicott wife of Thomas Ellicott. Niece Jane wife of Leonard Wright. Abraham Price, son of Joseph Price December'd. His mother Annie Price. Wits: Joseph Eastburn, Samuel Mathews, Merrick Reeder Jr. 7.33. Derrick Kroesen, Northampton Twp., yeoman. February 18, 1789. Proved November 2, 1804. Sons Jacob and Derrick exrs. Sons Jacob, Derrick, John, Isaac and Nicholas. Daus. Elizabeth Corson and Margaret Black. Farm bought of Solomon Dungan. Wits: Gawn Edams, Hugh Edams, Samuel Henderson, Carswell Gardener. 7.34. Michael Myers, Richland Twp., yeoman. June 4, 1804. Proved November 3, 1804. Wife Margaret. Son Samuel exr. Sons Samuel, George, Michael. Daus. Sarah wife of John Roberts, Catharina wife of Enoch Edwards and Hannah. Wits: Eliza and James Chapman. 7.36. Isabel Phillips, Lower Makefield Twp. October 20, 1804. Proved November 8, 1804. Daniel Richardson exr. Brothers Edward and Benjamin Margerum. Nephews Samuel and Richard, sons of Benjamin Margerum. Jane Richardson. Letitia Mitchell. Marty Margerum, dau. of Benjamin. Hannah Wetherill. Margaret Plummer. Wits: Mahlon Kirkbride, John Kirkbride. 7.37.Benjamin Scott, Buckingham Twp. 8 mo.-12-1802. Proved November 26, 1804 John Gillingham Jr.and Joseph Stradling exrs. Sons Moses and Job. Daus. Ann Wood, Jane McAdams, Elizabeth Hughes and Mary Scott. Wits: John Skelton, Daniel Stradling. 7.38. Robert Thompson, Solebury Twp., Miller. "Far advanced in age.." October 26, 1804. Proved November 29, 1804. Gdsn. Robert T. Neeley exr. Dau. Elizabeth wife of William Neely. Step-gdsn. John Cauthron. Step-gt. gdsn Robert Simpson, son of John Simpson Jr. Gddau. Jane wife of John Poor. December'd. Bro. Hugh Thompson's son Robert. Wits: John Wilson, Samuel Caffey. 7.39. Henry McKinstry, Buckingham Twp. November 25, 1804. Proved December 3, 1804. Wife Anne and Bro.-in-law Giles Craven exrs. Ch. Hellena Spencer, Mary Snodgrass, Christiana, Thomas and Anna McKinstry Jr. Wits: Robert McKinstry, Henry Breece. 7.40. Mary Roberts, Bristol Twp. April 3, 1793. Proved December 18, 1804. Bro. James Roberts exrs. Bros. Edward, William and John Roberts. Wits: William Coxe, Andrew Allen. 7.41. George Jacobs, Warrington Twp., Labourer. December 12, 1804. Proved December 19, 1804. Joshua Paul exr. and sole legatee. Wits: Thomas Craig, Samuel Polk. 7.42. Peter Reppard, New Britain Twp., yeoman. January 7, 1803. Proved December 22, 1804. Wife Margaret. Sons-in-law Conrad Shamel and Jacob Swartz exrs. Sons Peter, Frederick, Jacob. Daus. Molly wife of Conrad Shamel, Margaret wife of Jacob Swartz, Christiana wife of Jacob Frees, Catharine wife of Henry Solliday, and Mary Reppard. Wits: Jacob Yother, George Kern, Jacob Kern, Robert Shewell. 7.43. Robert Comfort, Upper Makefield Twp. December 6, 1804. Proved December 27, 1804. Wife Ellenor and Abraham Buckman and Benjamin Carrel exrs. Daus. Mary Church, Sarah Dungan, Phebe Harden, Ellenor Buckman, Rachel Harden, Hannah Comfort and Marcey Carrel. Wits: John Keith, John Tomlinson, John Atkison. 7.44. John Story, Newtown Twp., "Far advanced in years." 3 mo.-3-1801. Proved January 19, 1805. Sons Thomas and David Story exrs. Sons John, Thomas, David and Samuel Story. Dau. Mary wife of Edmund Smith, and her ch. Amos, Phineas, Thomas, James and David Briggs, Elizabeth Ashton (formerly Briggs), Ann,Mary and Rachel Briggs. Land adj. John Thompson, Hampton Wilson, James Briggs, Jacob Twining, Francis Murray, Aaron Phillips, Joseph Worstall, Abraham Chapman, John Torbert, Bro. David Buckman, Jacob Buckman. Wits: Hamton Wilson, Ann Wilson, Phineas Jenks. 7.47. Abraham Harvye, Upper Makefield Twp. December 3, 1803. Proved January 26, 1805. Wife Jean and Bro.-in-law John Brown exrs. Six ch., unnamed. Wits: Cornelius Slack and William Gregg. 7.47. Ursula Werner, Durham Twp., widow of Michael Werner, late of Springfield. December 20, 1803. Proved September 14, 1804. Son-in-law Peter Seigler exr. Ch. of Dau. Catharina Seigler. Wits: Michael Fackenthall, Peter Long. 7.48. John Pursley, Nockamixon Twp., yeoman. December 24, 1793. Proved February 5, 1805. Wife ---. Signed by Ann Pursley together with testator, both by mark. Sons John and Thomas exrs. Sons John, Thomas, Brice and Dennis. Daus. Ruth, Elizabeth, Ann, Margaret and Jane. Wits: Benjamin Williams, James Templeton. 7.50. Isaac Walton, Warminster Twp. 4 mo.-24-1802. Proved February 11, 1805. Wife Susanna and son Jonathan exrs. Daus. Mary and Agnes. Wits: Joseph Longstreth Jr., Daniel Michener, Benjamin Michener. 7.51. David Dungan, Northampton Twp., yeoman. May 24, 1804. Proved February 25, 1805. Wife Mary. Son Garret and Friend Joshua Dungan Sr. exrs. Daus. Elizabeth Fisher and Mary Bennett. Gddaus. Rachel Richardson, Mary Dungan and Rachel Osmond. Male heirs of December'd. son David Dungan. Land adj. Robert Thompson and Jacob Kroesen. Wits: George Cummings, Thomas Dungan. 7.53. John Fretz, Warwick Twp., yeoman. September 3, 1803. Proved January 10, 1805. Wife Anna. Bro. Joseph Fretz of Haycock and son Christian Fretz exrs. Son John. Daus. Rachel, Barbara, Elizabeth and Mary. Ch. unborn. Land bought of Richard and Willet Smith and exrs. of John O'Connor, in possession of Lawrence Emmery and John Johnson. Wits: Nathaniel Irwin, Isaac Fretz. 7.57. Peter Gruber, Senr., Springfield Twp., yeoman. February 13, 1802. Proved March 11, 1805, by Register's Court. Wife Margaret. Son Peter exr. Sons Peter and Tobias. Wits: Valentine Marsteller, Jost Smith, Henry Frankenfield. 7.59. Joseph Winner, Bristol Twp. September 11, 1801. Proved March 18, 1805. Step-father. Thomas Barton of Bristol Twp. exr. Mother Rebecca Barton. Wits: Amos Gregg Junr., Amos Gregg. 7.59. Samson Cary, Newtown Twp., yeoman. July 31, 1799. Codicil dated June 22, 1801. Proved March 11, 1805. Wife Margaret. Sons Samuel, Joseph, Silus and Joshua Carey exrs. Dau. Sarah wife of Solomon Wildman. William Buckman, Thomas Story and Moses Smith, to make Partition of Real Estate. Wits: A. Chapman, Eliza Chapman. 7.61. Thomas Wilson, Southampton Twp., yeoman. "Growing old and infirm." 6 mo.-4-1799. Proved March 20, 1805. Sons Joseph and Jesse exrs. Son Amos and his two ch. Thomas and Rachel. Sons John, Joseph and Jesse, the latter a cripple. Daus. Elizabeth and Rachel. Wits: Jeremiah Croasdale and Nathan Baker. 7.63. Helena Dubois, Northampton Twp. March 6, 1804. Proved March 25, 1805. Son Henry Dubois and son-in-law Leffert Lefferts exrs. December'd. husband Jonathan Dubois. Sons Henry, Nicholas, Abram (December'd.). Daus. Sarah Dubois, Ann Lefferts, Helena Taggart and Susanna Dubois. Simon Vanarsdale, David Knight, David Wynkoop, John Courson, Rem Cornell, Jonathan Wynkoop, Aaron Feaster, John Wynkoop and John Lefferts to make Partition of Estate. Wits: Christopher Vanartsdalen [sic]. Henry Wynkoop. 7.64. John Thompson, Tinicum Twp., yeoman, "Old and weak." December 9, 1803. Proved April 15, 1805. Wife Agness and William Long of Durham exrs. John Thompson Carothers. Elizabeth wife of Robert Galloway of Northampton Co., Pa. James Little of Phila. and his dau. Agnes Little. Mariah Ledlie. Trustees of Tinicum Pres. Church. Wits: Jacob Weaver, Michael Ott. 7.65. Edward Bayley, Lower Makefield Twp., yeoman. "Now eighty-six years of age." 1 mo.-7-1798. Codicil dated 10 mo.-22, 1803. Proved April 15, 1805. Wife Ann, son Samuel and sons-in-law John Roberts and David Watson exrs. Son Thomas. Daus. Mary Johnson, Martha Johnson, Letitia Roberts, Elizabeth Buckman, Hannah Yardley, Tamar Watson and Mercy Bayley. Son-in-law Abner Buckman. Gdsn. Edward Buckman. Land adj. John Brown, Jesse Palmer. Wits: William Linton, John Linton, Is. Hicks, Thomas Ross. 7.67. Ann White, Wrightstown Twp. 3 mo.-5-1802. Proved April 16, 1805. Isaac Chapman exr. Bro. Joseph White. Sister Mary Clark. Nieces Ann Clark and Sarah Feaster. Wits: John Rose, Ann Chapman. 7.68. Aaron Wright, Bristol Twp. August 23, 1803. Proved April 27, 1805. Wife Amy and sons Andrew, Aaron and Moses Wright exrs. Daus. Ann Wright, Mary Brodnax, Rachel Walker. Wits: William Vansant, Amaziah White, Jesse Brelsford. 7.69. Johan Hubrick Lear, Tinicum Twp., yeoman. February 2, 1797. Proved April 29, 1805. Ralph Stover Esq. and nephew Joseph Lear exrs. Son Anthony and daus. Eve and Mary. Gdsns. George and Jacob Bysleish, son's of dau. Elisabeth December'd., and Gddau. Catharine Lear. Wits: Philip Groover, George Long. 7.70. John Vandegrift, Bensalem Twp. September 27, 1804. Proved May 3, 1805. Son Jacob exr. Sons John and Bernard. Dau. Jane Johnson. Father Jacob Vandegrift. Bro. Jacob. Land adj. John Bavington. Wits: David Vandegrift, William Vandegrift. 7.72. John Stokes, Burlington Co., N.J. certified from Burlington Co., "yeoman." 10 mo.-8-1743. Proved September 11, 1749. Wife Elizabeth and Revel Elton exrs. Son John. Daus. Mary Mullen and Sarah Rogers. Wits: Thomas Green, Samuel Woolman, John Woolman. Gdch. Elizabeth and William Blackham. 7.73. John Stokes, Wellingborough, Burlington Co., N.J., yeoman. 3 mo.-7- 1786. Codicil dated August 20, 1791. Proved August 30, 1798. Wife Hannah and sons John, David and Jervas Stokes exrs. Wife December'd. before Probate. Daus. Mary Newton, Hannah and Elizabeth Stokes and Rachel Hackney. Wits: Thomas Buzby, Samuel Kelle, Daniel Smith. To Codicil Jonah Woolman, Edith Peddle, Mary Stokes. Land purchased of Exrs. of Thomas Green, Vincent Leeds, Revel Elton, adj. Jonathan Borden, bought of Exrs. of John Stockton. Do. in Haycock Twp., Bucks Co., where son John lives. Aaron Wiles. 7.77. William Williams, Nockamixon Twp. April 17, 1805. Proved May 6, 1805. Wife Barbara extx. Mother Elizabeth Williams. Sisters Ester, Rachel and Christina. "Daus. of my mother." Wits: Michael Heaney, Simon Heaney, Henry O'Daniel. 7.78. Henry Ott, Bedminster Twp. March 9, 1805. Proved May 6, 1805. Wife Barbara. Sons John and Henry Ott exrs. Ch. John, Henry, Christian, Peter, Daniel, Elizabeth, Magdalena, and Barbara. Wits: Johannes Fluck, Henry Miller. 7.80. Ann Roberts, Richland Twp. 10 mo.-31-1804. Proved May 13, 1805. Shipley Lester of Richland exr. Sons Edward, Everard and John Roberts. Daus. Rebecka wife of Aquila Foulke, Rachel wife of John Carr Jr., Susanna and Ann Roberts. Gdsns. Everard Foulke, Daniel Roberts. Gddaus. Ann and Jemima Foulke, Ann Roberts, dau. of John Roberts. Wits: Israel Foulke, Thomas Foulke. 7.82. Thomas Merrick, Bucks Co. May 2, 1805. Proved May 25, 1805. Isaac Chapman exr. Sisters Mary Cooper, Mercy Sturky, and Martha Martindell. Nephew Thomas Starky. Wits: Thomas Chapman, Hannah Merrick. 7.83. Joshua Ely, Senr. of the Twp. of Solebury, yeoman. 7 mo.-25-1802. Proved May 27, 1805. Sons Joshua and Jonathan exrs. Son Abner. Land purchased of Oliver Hamton, 50 acres. Son Jonathan Plantation confirmed by Deed from Father. Daus. Elizabeth Tucker and Hannah Hampton. Wits: Joshua Vansant, Cephas Ross, Seneca Ely. 7.85. Sarah Hall, Bristol Boro. July 12, 1802. Proved May 29, 1805. Nephews Alexander Hall and Joseph Hall exrs. Letters C.T.A. granted to Thomas Hall of Burlington, N.J. Exrs. named being December'd. 4 nephews John, Alexander, Joseph and Thomas Hall. Niece Sarah Biles. Nieces Hannah and Nancy Biles. Wits: Sims Betts, William Allen. 7.86. Jacob Parry, Warminster Twp. November 10, 1802. Proved June 22, 1805. Wife Sarah and sons Isaac and Thomas Parry exrs. Letters to Isaac and Thomas only. Wits: David Jarrett, Rebecca Jarrett. 7.87. Samuel Cary, Buckingham Twp, yeoman. September 21, 1801. Proved July 6, 1805. Wife Margaret. Son-in-law Joseph Thornton, Friend Samuel Gillingham, of Buckingham, and Nephew William Blakey of Middleton exrs. Dau. Mary wife of Joseph Thornton. Bros. Asa and Phineas Cary. Phineas son Asa and dau. Elizabeth. Wits: Samuel Johnson, Thomas Hutchinson, Ann C. Hutchinson. 7.89. Henry Harvye, Lower Makefield Twp. October 3, 1803. Proved July 27, 1805. Son Henry and Friend Joshua Vansant exrs. Son Henry Harvye, 152 1/2 acres off South end of Plantation, adj. Delaware River and John Duer's land, being Lots No. 1 and No. 2, laid down by Robert Smith 6 mo.-16-1790. He to provide home &c. for my dau. Sarah Whitacre during life or widowhood. Sons Jonathan and George, balance of Real Estate being Lot. No. 3. Daus. Elizabeth Wolston, Susannah Brown, Mary Warner, Anna Smith and Jane Vansant each One Dollar. Son Henry "Island oposite my land." Wits: William Duer, Jain Harvye. 7.91. Jonathan Willett, Middletown. October 8, 1804. Proved July 25, 1805. Wife Deborah. Son-in-law Samuel Mitchell exr. Residue to 8 ch., Obadiah, John and Samuel Willett, Ann Mitchell, Elizabeth Kirkbride, Sarah Mitchell, Mary Paxson and Helena Carter. "If son Jonathan, who is now absent should return" to have an equal share. Son Walter Willett "Has had a large portion of my estate" no demand to be made for it. All negroes, "in whom I have any lawful right to be free at my decease." Dinah, the mother of 5 Blacks to be maintained. Wits: Pierson Mitchell, John Mitchell. 7.93. Sarah DuBois (no residence given). July 22, 1805. Proved September 2, 1805. Bro.-in-law Leffert Lefferts and Bro. Henry DuBois exrs. Sisters Helena Taggart, Ann Lefferts and Susannah DuBois. Bros. Henry and Nicholas and representatives of Bro. Abram DuBois December'd. Nieces Sarah Ann, and Catharine DuBois, goods devised by will of Mother Helena DuBois. Wits: David Wynkoop, Henry Wynkoop. 7.94. Barnard Carrell, Warminster Twp. June 30, 1787.Proved September 2, 1805. Wife Lucretia. Sons Isaac and Cornelius Carrell exrs. Son James. Daus. Rachel and Hannah, minors. Wits: Elijah Stinson, Nathaniel Erwin. 7.95. Thomas Cooper, Solesbury, "being advanced in years." 6 mo.-23-1803. Proved September 2, 1805. Son Thomas Cooper exr. Dau. Mary wife of Benjamin Cooper. Gdch. Phebe Hagerman, Thomas, Evan, Mary and John Groom, ch. of dau. Phebe Groom December'd. Joseph, Samuel, Thomas and William Cooper, sons of son Thomas Cooper. Wits: Robert Smith, David Smith, John Smith. 7.97. Sims Betts, Bristol Boro. November 25, 1803. Proved September 17, 1805. Wife Rachel. Isaac Morris and Jonathan Pursell exrs. Amos Gregg, guardian. Charles and Bethany Bessonett and their sons James and Charles Bessonett. All estates to wife for life, then to James Bessonett, if he die to his bro. Charles. Wits: Benjamin Swain, Isaac Wilson. 7.99. Peter Brodder, New Britain Twp. November 25, 1801. Proved September 18, 1805. Wife Rachel. Son Jacob Bodder exr. Wife all estate for life; then Plantation to be sold, proceeds to sons Jacob and John and Daus., Sophia wife of Abraham Sellers (for life) and Catharine wife of Samuel Sellers. Wits: William Snare, Enoch Fowler and John Pugh. 7.101. Jacob Letherman, Bedminster Twp., yeoman. March 22, 1805. Proved September 26, 1805. Wife Ester. Sons Jacob and Christian exrs. Daus. Elizabeth, Mary and Anne. Wits: Ralph Stover, Henry Letherman. 7.103. David Roberts, Richland Twp., yeoman. June 22, 1805. Codicil dated July 27, 1805. Proved September 27, 1805. Son David and Son-in-law Israel Foulke exrs. Son Nathan Plantation he lives on adj. Evan Foulke, John Griffith, and John Roberts, also Lot bought of John Lancaster, adj. Abel Roberts, William Shaw, 100 acres. Son David balance of Plantation. Son Evan. Daus. Elizabeth, wife [of] Israel Foulke; Jane wife of Samuel Ashton, and Abigail wife of Benjamin Johnson. Wits: Hugh Foulke, Cadwd. Foulke. 7.106. Jeremiah Routenbush, Rockhill Twp., yeoman. April 13, 1797. Proved March 25, 1805. Wife Margaret. Son George Routenbush and son-in-law Henry Leidy exrs. Son Peter two pieces of Planation I live on, 43 acres, 99 P. and 5 acres adj. Peter Rhoads, David Sorver, Paul Bean and North branch of Perkiomey Creek, and Samuel Bechtel's. Son George balance of Plantation,130 acres. Dau. Catharine 40£, in lieu of what was heretofore given to other daus. Daus. Barbara, Charlotte, Margaret and Catharine. Wits: Samuel Gehman, Henry Hartzel, Abraham Stout. 7.110. Isaac Wireback, Springfield Twp. February 20, 1805. Proved April 13, 1805. Wife Anna. Sons Jacob and Henry exrs. Son Henry Plantation. Sons Peter, Jacob and Isaac. Daus. Elizabeth wife of Michael Smell and Margaret Herpts. [sic] Wits: Abraham Ryer, James Chapman. 7.113. Samuel Yardley, Newtown Twp., yeoman. July 29, 1801. Proved October 14, 1805. Son Samuel T. Yardley exr. Plantation whereon I live 272 acres adj. Benjamin Taylor and others. Son Joseph Yardley 150 acres where on Benjamin Wharton lives adj. David Buckman & others. Also 1 acre in Newtown in Tenure of John Smock on Ground Rent. Gdsn. Samuel Yardley Gold watch. Wits: Aaron Phillips, Abraham Chapman. 7.114. George Heinlein, Durham Twp., yeoman. July 5, 1804. Proved October 9, 1805. Wife Sarah, son William and William Long of Durham exrs. Wife 5 Acres of the land purchased of Jacob Bucher, balance of land to be sold, notice to be given in "Easton English and German Newspapers." Proceeds to Dau. Margaret, wife of Nicholas Prutzman, 1/13 part. Dau. Eleaner wife of John Bucher, 1/13 part. Son Lawrence Heinlein 1/13th part. Dau. Sarah wife of Abraham Bucher 1/13th part. Son James 1/13th part. Son George 1/13th part. Dau. Catharine 1/13th. Son William 1/13th part. Son Reading 1/13th part. Dau. Ann 1/13th Son John 1/13th part. Wife 2/13th parts to keep son John as long as she lives. Wits: John Boyar, Margid Stam. 7.117. Susanna Terry, Upper Makefield Twp. October 24, 1805. Proved November 6, 1805. Bro. Jasper Terry and Friend Isaac Chapman exrs. Nephews and Nieces, viz.: Susannah and Jane, daus. of Bro. Benjamin Terry. Jane dau. Bro. David. Grace and John ch. of Bro. David Terry. David and Elizabeth, ch. of bro. Thomas Terry. Joseph, Ralph and Esther, ch. of bro. Daniel Terry and Rachel dau. of bro. David Terry. Sister-in-law Lucy Terry, her dau. Martha. Bro. David's wife. Bro. Daniel's wife. Bro. Thomas's widow. "Guinea that Grace Townsend gave me." Bro. Jasper Terry and his son-in-law Ezra Wharton. Wits: David Reeder, Mary Tomlinson.. 7.119. Nicholas Vanortsdalen, Southampton Twp., yeoman. April 27, 1802. Proved November 6, 1805. Sons Christopher and James exrs. Wife use of Plantation for life. Son James to Rent it. Son Simon and his present wife Rebecca. Son John. Daus. Anna Stevens, Jane Kroesen. Wits: Henry DuBois, Silas Vansant, Thomas Fenton. 7.123. Henry Cooper, Northampton Twp. June 10, 1805. Proved November 25, 1805. Wife Martha. Isaac Chapman exrs. Son Phineas and dau. Sarah. Wits: Thomas Chapman, John Cooper. 7.125. Samuel Watson, Middletown Twp. June 1, 1805. Proved December 7, 1805. Sons David and Abraham and William Blakey Junr. exrs. Son David Land in Falls Twp., also Grist Mill &c. Dau.-in-law Mary Watson, widow of son Jacob, her eldest son Henry, and daus. Deborah and Martha. Gddau. Beulah Hough and Tacey Stradling. Son Abraham £500. Wits: William Cox, Charles Watson. 7.127.Jacob Bidleman, Nockamixon Twp., yeoman. November 12, 1805. Proved December 7, 1805. Wife Elizabeth Margaret. Sons Jacob and John and Bro.-in-law Hanus Yost exrs. Sons Abraham, Jacob and John. Daus. Elizabeth, Catharine, Margaret, Mary and Sarah, and ch. of dau. Rosina, December'd. Wits: Ralph Stover, Frederick Wolfinger. 7.129. John Thomas, Richland Twp., yeoman. 7 mo.-12-1804. Proved December 20, 1805. Kinsman Amos Chilcott and James Chapman exrs. Amos Chilcott and Ann his wife. Land conveyed by Bro. Thomas Thomas December'd., December 20, 1762. Bro. William Thomas and his four sons, Absalom, Daniel, Thomas, Edward, and the said Daniel's son John Thomas £40. Nephews John and Elijah Lester £25. Eman Pettit $30. Niece Catharena Lester $20. Mary Wagle £5. Niece Mariann Heacock $20. Surviving ch. of nephew Joseph Green £30. Surviving ch. of nephew Thomas Green, December'd. £15. Amos Chilcott's 3 eldest daus. Martha, Penana and Mary $50. Nephew Isaac Lester £5. Niece Jane Miller, dau. of bro. William Thomas. Niece Ann Heston dau. of said bro. William Thomas £5. Wits: Evan Green, Thomas Green. 7.132. Abraham Black, Hilltown Twp., yeoman. October 10, 1805. Proved January 13, 1806. Son John Black of Phila. Co. and son Elias of Bucks Co. exrs. Ch. Mary wife of Jasper Fleat, Bethinie wife of Edward Danely, John, Rebekah Brown widow, Elias and Elizabeth. Wits: Elias Thomas, Griffith Owen. 7.134. John Barndt, Rockhill Twp. [written (Bant) signed in German Barnd]. Probated as "Bandt." August 15, 1803. Proved January 15, 1806. Wife Catharine. Sons Ludwig and Peter exrs. Son George £10. Son Peter Plantation on which he lives, partly in Rockhill and partly in Talford Twp., Montgomery Co. 97 acres. Sons John, Henry, Philip, Ludwig, Peter and George. Daus. Margaret, Catharine, Elizabeth, Christina, Susanna and Mary. Wits: Abraham Cressman, Henry Deets and Abraham Stout. 7.136. John Sliff, Nockhamixon Twp., "Aged and weak." September 11, 1805. Proved January 24, 1806. Friend George Wyker and son-in-law Solomon Housewert exrs. Sons John, James, Samuel and Joseph all Lands &c. Ch. of son Benjamin December'd. £150. Daus. Martha, Sarah, Lidia, Mary and Margaret. Youngest dau. Margaret yet single, to receive as much as the others received "as an out set" when they were March Wits: Michael Frankenfield, George Wyker, Jacob Frankenfield. 7.138: Richard Rue, Bensalem Twp. July 28, 1796. Proved February 7, 1806. Wife Rebecca and nephew James Roberts exrs. Nephews Joshua Rue, son of Bro. Samuel; Israel and James Rue sons of Bro. Joseph; Bro. Mathew, who has been maintained by me for many years to be maintained by nephew James Roberts, son of Timothy Roberts December'd., to whom I devise all my lands and residue of Estate. Wits: Samuel Cox, Joseph Thompson, Nicholas Larzelere. 7.140. Thomas Cooper, "County of Bucks." July 4, 1804. Proved February 11, 1806 by Samuel Allen and Benja. Albertson, as will of "Thomas Cooper of Falls Twp., Esq." Wife Jane extx. all estate for life or widowhood. "Miner children" Sarah, James, Thomas, William and Joseph. 7.142. Michael Raught, Junr., Springfield Twp., Miller. January 24, 1806. Proved February 19, 1806. Jacob Kooker and John Brock exrs. Father Michael Raught, Bro. John and sister Catharine Raught. Wits: George Cyphert, Jonas Kirk. 7.143. James Peller, Solebury Twp. January 2, 1806. Proved February 24, 1806. John Pickering and Edward Blackfan exrs. Plantation adj. land lately sold to Isaac Betts to James P. Moore. William Ely to act as his Guardian. Maria Bewley, dau. of Katharine Bewley £5. Wits: Benjamin Paxson, John Watson, William Pickering. 7.144. Michael Crouse, Nockamixon Twp., Farmer. July 23, 1797. Proved January 9, 1806. Wife Barbara. Sons Ludwick and Jacob exrs. Dau. Anna Barbara. Son Conrath's ch. to have their father's share. Wits: Ann Krouse, Philip Rapp, Ann Krouse's affidavit made before James Smith a Justice of the Peace in Nockamixon. 7.146. Sarah Stackhouse, Middletown Twp. May 4, 1801. Proved February 21, 1806. Joseph Croasdale exr. All money Bonds and Notes to Ann Stevenson and Rachel, wife of Joseph Croasdale. Sarah Croasdale dau. of Joseph, Bed &c. Ann Bunting wearing apparel. Wits: Jeremiah Corasdale and Nathan Baker. 7.148. Archibald McElroy, Bristol Borough, February 14, 1806. Proved March 31, 1806. Wife Sarah, dau. Sarah McElroy and son John McElroy exrs. Wife all Estate for life. Then to be sold and proceeds to five ch. John McElroy, Ann Little late McElroy, Archibald McElroy Junr., Sarah McElroy Jur. and Scuyler McElroy. Wits: Amos Gregg, Henry Disborough. 7.149. John Headly, Bristol Twp. January 6, 1806. Proved April 15, 1806. Wife Catharine and William Vansant exrs. Wife use and profits of Plantation he lives on and one where on Joshua Bunting lives till son John comes of age. Part of former tract, (described) to be sold and proceeds to 4 daus. Rebecca, Hannah, Phebe and Sarah Headly; balance to son Solomon Headly. Tract on which Bunting lives to son John, adj. lands of Amaziah White, John Booz and George Walker. Former adj. Thomas Barton and Joshua Headly. John to still his own liquor without molestation from Solomon. Wits: Daniel Brelsford, Joshua Bunting. 7.152. James Flowers, Middletown Twp. February 10, 1806. Proved April 16, 1806. Wife Rachel all Personalty for bringing up and schooling two youngest ch. George and Charles McKaine Flowers. James Linton of Middletown exr. All estate to wife and two ch. above named. Wits: Joseph Houghton, Jonathan Carlile Junr. 7.153. Robert Dunlap, Newbritain Twp. February 14, 1806. Proved April 19, 1806. Bro. Moses and James Dunlap exrs. Bro. Andrew, Moses and James. Bro. Moses and his wife Agnes to be compensated for care of me in present illness. Bro. James use of £100 until death of Father and Step-mother, they to be supported. Sister Mary Magill, gold watch; nephew Robert Dunlap son of Bro. Andrew, desk after death of Father, Sisters-in-law Phebe, Agnes and Julia Dunlap, "complete set of mourning." Niece Jane Hughes. Wits: Daniel Stradling, George Burgess. 7.155. Thomas Smith, Buckingham Twp., yeoman. November 25, 1805. Proved April 21, 1806. Having already provided for six of my children to wit., Edmund, Thomas, Elizabeth, Sarah, Elinor and Martha, in goods or Real Property," each £5. Son David all Estate and Lands, being part of 213 acres in Buckingham and Solebury devised by will of Father, and makes him exr. Wits: Robert Smith, Edward Blackfan. 7.157.Casper Johnson, Richland Twp., yeoman. March 18, 1800. Proved April 21, 1806. Wife Mary. Sons Henry and Benjamin exrs. Son Casper 50 acres where his buildings now stand, adj. Everard Roberts and Joseph Himmelwright. Son Joseph 109 acres in Skippack, Montgomery Co. where he lives. Son Benjamin, Balance of Plantation whereon I live (less Casper's). Son Henry £393 also £207 given him when he purchased Plantation whereon he lives. Dau. Christina, wife of Edward Burk. Dau. Elizabeth, widow of Charles Hinkle. Dau. Mary, wife of Philip Hinkle. Wits: Everard Foulke, John Beidler. 7.159. Joseph Fretz, Haycock Twp., Fuller. December 17, 1805. Proved April 22, 1806. Wife Mary. Bros. Henry and Martin Fretz exrs. Son John. Daus. Barbara, Anne, Susanna, Agnes, Rachel and Sarah. Lot in Bedminster whereon Barbara Crout lives to be sold, if she will move off therefrom, otherwise Deed to be made to her therefor on payment of the money paid by me. Woodland purchased of Jacob Beidelman. Exrs. to purchase Lot for use of wife and ch. Wits: Ralph Stover, Isaac Fretz. 7.162. James Nelson, Falls Twp. September 15, 1805. Proved April 26, 1806. Wife Mary and Anthony Burton exrs. All estate for life to wife, then to daus. Mary and Margareth. Wits: William Bunting, Joseph Howell. 7.163. Elizabeth Twining, Newtown Twp., widow. June 12, 1805. Proved April 28, 1806. Dau. Beaulah E. Twining extx. Dau. or daus. of my dau. Sarah Hutchinson. Dau. or daus. of dau. Elizabeth Hopkins. Dau. or daus. of dau. Mary Leedom. Wits: A. Chapman, William Kroesen. 7.164. Stephen Hambleton, Solebury Twp. April 4, 1804. Proved May 31, 1806. Wife Hannah. Nephew John Armitage and Friend Aaron Paxson exrs. Sons Aaron, James, John, William, Jonas, and Moses Hambleton. Daus. Jane Webster, Rachel Kester, Margaret Kinsey and Mary Coate. Gddau. Latitia Hambelton. Land adj. Joseph Hambleton, William Hambleton, Robert Eastburn, John Armitage, and the Suggin Road. Wits: Abraham Paxson, John Watson, Moses Paxson. 7.167. John Detweiler, Hilltown Twp., Farmer. January 28, 1806. Proved June 2, 1806. Son-in-law David Rosenberger of Hatfield Twp., Montgomery Co. and son Samuel Detweiler of Hilltown Twp exrs. Ch. Samuel, Abraham, Henry, Barbara Rosenberger, Ann Heckler, Susana, Froney and Margred. Plantation of 156 acres in Hilltown to sons Samuel and Abraham. Son Henry £80 when 21 years of age. Wits: Andrew Levy, John Funk, Jacob Clemens. 7.168. Mary Richardson, Middletown Twp. January 5, 1803. Proved June 16, 1806. Nephew (by March) Thomas Story and niece Rachel Story, his wife, exrs. Thomas Story and Rachel, his wife, (Dau. of my sister Rebecca Jenks) Lands &c. devised by will of my late Father Joseph Richardson, dated September 20, 1770, now in tenure of Joshua Paxson. Sister Rebecca Jenks £100. Sister Ruth Dixon do. Nieces Mercy Carlile, dau. of Rebecca Jenks, Mary and Ruth Jenks, Jane Richardson, Rebecca Fell Jr., Martha Chapman and Sarah Allen. Ann Stephenson, dau. of Edward Stephenson, December'd. Cousin Joshua Paxson, son of Uncle William Paxson. Ann Johnson, wife of Armstrong Johnson, and her 3 ch., namely Fender Carter, Pennington and Ann Johnson. Friends' Mtg. at Middletown, School Fund. Wits: Benja. Buckman, A. Chapman. 7.171. Leonard Kroesen, Southampton Twp., Weaver. January 5, 1804. Proved June 20, 1806. Son John exr. Dau. Elizabeth wife of Daniel Vanpelt. Ch. of son Francis Kroesen, December'd. Wits: John McNair, Abraham Stevens. 7.173. Garret Vansant, Wrightstown Twp., April 7, 1796. Proved June 30, 1806. Wife Rebekah, son-in-law Joseph Carver and Friend Isaac Chapman, exrs. Friends Isaac Chapman and Hugh Thompson Southwest part of Plantation adj. Cornelius Vansant December'd., my bro. Joseph Sackett in trust for use of dau. Elizabeth Addis for life then to her 3 duas. Mary Vansant, Rebekah McClellan and Elizabeth Vansant. Dau. Mary Carver, N.E. part of Plantation; for life and then to gdsn. Garret Carver. Land for Burying Ground. Wits: Joseph Roberts, William Wetherill. 7.176. Sarah Forst, widow of David Forst, late of Solebury Twp., December'd. June 21, 1806. Proved July 5, 1806. Samuel Johnson Esq. exr. Philip Forker $50. for services. Wearing apparel to sister Ann Hart and friends Martha Longstreth and Martha Johnson. Residue of Estate to be "put to interest until my youngest child comes of age" and interest applied to bringing up and educating younger ch.; then to be equally divided between ch. (not named). Wits: John Balderston, M. Hutchinson, Thomas Hutchinson. 7.177. Anna Switzer, New Britain Twp., widow. June 6, 1806. Proved July 19, 1806. Son Valentine Switzer and son-in-law Jacob Funk exrs. Wearing apparel to dau. Barbara Switzer. Wagon, plow and harrow to son Simon Switzer. Balance of Personalty sold for payment of debts. Dwelling house and land to be on Rent until Simon comes of age then to be sold. Son Conrad Switzer £50. Son Simon £100. Dau. Barbara £50. Residue to sons Valentine, Lewis, Conrad, Henry and Simon Switzer and daus. Anna wife of Jacob Funk, Mary wife of Christian Clemens, Elizabeth wife of Simon Haupt and Barbara Switzer. Wits: Abraham Hill, Jacob Swartzlander, David Evans. 7.179. Michael Schneider, Hilltown Twp., Carpenter. June 1, 1806. Proved August 9, 1806. Wife Mary. Sons Jacob and Conrad Shneider [sic] exrs. Son Conrad 136 1/2 acres I live on, his mother to live with him. He paying £13 per acre therefor. Tract of land bought of George Frantz to be sold, and proceeds together with amounts advanced to ch., and what Conrad is to pay for farm divided between ch. Jacob, Michael, Conrad, Christian, Rebecka, Catharine and Hannah. Wits: Nicholas Frantz, Paul Frantz, John Pugh. 7.181. James Long (Falls Twp.) November 5, 1802. Proved August 18, 1806. Wife Lavinah. Nephew James Johnson exr. Wife all land (5 Acres) for life; if son James return then to him, if not, to dau. Hannah Bray. Wits: Mary Wismer, John Lotcher. 7.182. Richard Worthington, Buckingham Twp., "An Aged man." March 21, 1803. Proved August 26, 1806. Sons Mahlon and Joseph exrs. Devises them Plantation he lives on bought of John Wilson. Son Thomas £200. Son John 28 acres, part of Tract he lives on bought of Thomas Lacey, on South side of Carver's Millrace. Son Isaac, part of same tract, adj. land I live on, Andrew Collons, William Kirk and Joseph Lacey. Remainder of said tract to be sold. Proceeds to Gdsns. Richard son of son John, Richard Plumby son of dau. Elizabeth and William Wetherell. Gddaus. Jane and Ann Worthington, ch. of December'd. son William. Thomas Atkinson of Wrightstown and Benjamin Smith of Buckingham Guradians of said minors. Dau. Sarah Wetherell £100 and goods brought home at December of her late husband. Dau. Mary Wood £100. Dau. Elizabeth Plumly £100. Dau. Tamar Lacey £100. Dau. Hannah Flood £100. Dau. Letitia Collons £100. Residue to ch. Mahlon, Joseph, John, Isaac, Mary, Sarah, Elizabeth, Tamar, Hannah and Latitia. Wits: Joseph Lacey, Isaac Lacey, John Terry. 7.185. John Bidleman, Nockamixon Twp. February 25, 1806. Proved September 1, 1806. Codicil July 29, 1806. Wife Sarah to live with three ch. Conrad Harpel of Bedminster Twp and John Kicklin of Rockhill Twp. exrs. Wits: Jacob Buck, Henry Miller. 7.187. Thomas Mathias, Hilltown Twp. June 11, 1806. Proved September 1, 1806. Wife Giner Lot of land whereon Michael Buzzard lives, purchased of Thomas Lunn and Elizabeth his wife in 1798, for life then to son Ashbel also 100 acres purchased of Daniel Griffith and Ann his wife in 1796 and 5 acres in Bedminster Twp. conveyed by William Hill and Hannah his wife May 24, 1806, Dwelling House already arranged for with Jonathan Jones, carpenter, to be built for use of Ashbel, when 21. Son Abel, Plantation I live on, when 21 (105 acres). Abel and Ashbel jointly land in Newbritain, on which Christian Slaughter lives subject to Dower of widow Elizabeth Jones. Bros. Abel and Joseph Mathias. Bro. Joseph Mathias exr. Wits: Mickel Buzzard, Griffith Jones, John Pugh. 7.192. Jane Smith, Upper Makefield Twp. July 12, 1801. Proved September 3, 1806. Nephew Timothy Smith exr. Sarah Ely dau. of Bro. Robert Smith and wife of George Ely, £25 and a bed, her sister Rebekah Smith Do. Mary Atkinson, dau. of Sarah Atkinson do. Her sister Sarah Atkinson Junr. do. Sarah Beans dau. of sister Mary Beans and her sisters Rachel and Elizabeth Beans each £25. Cousin Alice Kinsey, dau. of Uncle Benjamin Kinsey December'd. Wits: Benj. Smith, Robert Smith Junr. 7.193. Paul Hartzel, Rockhill Twp., yeoman. July 19, 1806. Proved September 15, 1806. Wife Catharine 25£, Household Goods and use of Plantation until son Henry comes of age, he to work for her, be obedient &c. then to said Henry, said land being partly in Rockhill Twp. and partly in Upper Salford, Montgomery Co. adj. Samuel Detweiler, Henry Bernard, Frederick Barnard, Theobold Nase, George Nase and Philip Hartzel, 200 acres, and 12 acres purchased of George Ashton. Son-in-law Andrew Reed, Tan Yard and 18 acres. Gdch. Samuel and Sarah Berndt. Daus. Catharine, Magdalena and Susanna. Bro. Henry Hartzel and Friend John Bernard the Blacksmith exrs. Wits: David Sorver, John Truckenmiller, and ---. 7.196. John Crawford, Warwick Twp. "Esq." "being advanced in years" July 1, 1806. Proved September 18, 1806. Wife Jane. James Barclay Esq. (late the husband of dau. Jane December'd.), Nathaniel Irwin, David Dowlin and Samuel Mann exrs. Wife to have use of Rooms during life and widowhood, "shall not go to reside with nor permit to reside with her Henry Wilson, his wife, or any of their ch." Ch. of dau. Margaret wife of Paul Dowlin and Elizabeth Dowlin December'd. late wife of David Dowlin, both of Twp. of Horsham. Son William Crawford of Fayette County and his surviving ch. either by first or second wife; his son William Crawford Junr. Gdsn. John Crawford, Carpenter, son of son William and Hannah his wife, December'd. Having purchased in partnership with son William 390 acres in Fayette Co. of John Wrigton, and 300 acres in "the then County of Westmoreland" of Andrew Douglas &c. Son John Crawford of Warwick 1/2 interest in last tract. Dau. Mary Crawford, widow of Samuel Crawford, December'd., late of Kentucky, her ch. Moses, John, Mary, Samuel, William and Isabell. Dau. Margaret Dowlin 200 acres Donation Lands in Westmoreland Co., her ch. John and Josiah Dowlin. Paul, Mary, Jane, Hannah, Eliza and Esther Dowlin, ch. of late dau. Elizabeth Dowlin, like quantity of said donation lands. Nathaniel Irwin and David Dowlin, husband of dau. Elizabeth December'd., Guardians of said ch. of Elizabeth. Samuel Mann of Horsham and Nathaniel Irwin guardian of Margaret's ch. Son John and gdsn. John Crawford, Carpenter, Guardian of William and other ch. of son William of Fayette Co. Son John has rec'd. "his child's share and released for it." Wits: Archibald McCorkle and Pricilla McKinstry. *Added note: James Barclay is incorrect, should be John husband of Jane,December'd. Mrs. Warren S. Ely. 7.202. John Shick, Nockamixon Twp., Farmer. December 21, 1798. Proved September 20, 1806. Son Jacob Shick and Philip Rapp exrs. Jacob to have the place as long as my wife liveth, "to give her yearly 8 bushels of Rye, 2 of wheat, 50 lbs. of bork [sic] and 50 lbs. of Beef and fire woot." &c. as long as she live. Then place to be sold and proceeds to four ch. viz. "Mary and Markeretha and Jacob and Elizabeth." Dau. Elizabeth shall not have her share while her husband liveth. Wits: Fredeick [sic] Stone, Jacob Wolfinger. 7.203. Bridget Smith of Plumstead. April 30, 1805. Proved September 23, 1806. John Townsend and Jonathan Fell exrs. Bro. Thomas Dillon. Sisters Esther Doan and Elizabeth Townsend. Nieces Mary Doan and Rachel Vickers, dau. of my sister Rebekah Vickers each £20. £10 each to the following persons "vizt; Elizabeth Doan (dau. of sister Esther Doan), Moses Dillon, Rachel Baker (dau. of Moses Dillon), John Townsend, Mary Fell, Esther Michener dau. of sister Rebekah Vickers, Mary Mendenhall, Mercy Heaton, Amos White, Sarah Vickers (dau. of Abraham Vickers), Robert Smith (son of John Smith) and Martha Hilbern and Margery White. "Elizabeth Fell dau. of Jonathan Fell pewterpot." John Townsend "large bible." Elizabeth Templeton pewter dish and plates. Martha Hillbern dau. of Bro. Thomas Dillon, Margery White dua. of Amos White, wearing apparel. Wits: Daniel Carlile, William Robinson. 7.205. Henry Richey, Senr., Nockamixon Twp., yeoman. (Signed in German) March 2, 1804. Proved September 26, 1806. Wife Ann, son Henry and son-in-law John Racener exrs. Ch. Jacob, Isaac, Henry, Moses, Margaret, Ann Mary, Elizabeth and Hannah. Jeremiah Clirk March to dau. Margaret. Wits: Jacob Tumstone (Sumstone?), William Long. 7.207. Samuel Polk, Warrington Twp., yeoman. September 24, 1806. Proved October 6, 1806. Bro. James Polk of Warwick Twp. and John Carr exrs. Wife Margaret and four sons, James, Robert, John and Samuel, to live together and cultivate estate as long as they think expedient, for benefit of all the ch. Sons $200 a piece, "as I suppose equal to advance made to dau. Rebecca James." Bro.-in-law John Carr, Guardian of son John, and Bro. James Polk Guardian of son Samuel. Exrs. to sell Messuage and 136 Acres adj. Jonathan Jones, Joshua Paul and others in Warrington. Wits: Hannah Paul Junr., William Long. 7.209. Thomas Fell, Buckingham Twp. April 3, 1806. Proved October 21, 1806. Wife Jane. Two ch. Samuel and Sarah Fell exrs. 4 ch. Jesse, Samuel, Sarah and Amos. Gddaus,. Jane and Deborah Fell, and ch. of Aby Meredith. "Statement made by Joseph Fell that his bro. Jesse was indebted to him." if it prove so said amount to be deducted from Jesse's shair [sic]. Wits: Jonathan Fell Senr., Hugh Fell. 7.211. Sarah Twining, Warwick Twp. April 2, 1805. Prove October 25, 1806. Friends Mahlon Trego and Silas Twining exrs. Son Joseph Twining. Daus. Elizabeth Briggs, Mary Tomlinson and Rachel Balderston. Wits: Ephraim Addis, Jacob Twining, John Fenton. 7.212. Eleazer Fenton, Buckingham Twp., yeoman. April 18, 1806. Proved November 11, 1806. Wife Margaret. Uncle David Evans and cousin Ephraim Fenton of Montgomery Co., Pa. exrs. Wife use of House and Plantation and 1/2 of Rent of Tavern house occupied by James Dunlap, until son Ephraim arrives of age. Son Ephraim Plantation and Tavern House. He and dau. Mary Fenton 100 Acres in Buckingham adj. Street Road and lands of John Jones, Randle Fenton and Robert Michener. Wits: George Burgess, Daniel Stradling, Robert Michener. 7.214. Zachariah Tethro, New Britain Twp., "well stricken in years." October 1, 1806. Proved November 17, 1806. Wife Catharine and John Sheipe of New Britain exrs. Deed made April 25, 1800 to son-in-law Jacob Bodder for Plantation on which I live, in consideration of his providing for wife Catharine for life. Agreement with said Bodder September 9, 1806, to be carried out unless wife re-marrys. Residue of Personal Estate to ch. of dau. Elizabeth. Wits: Wendle Fisher, Joseph Waggoner, John Pugh. 7.216. James McMasters, Upper Makefield Twp. "Advance age (about seventy)." October -, 1806. Proved November 28, 1806. Wife Mary. Sons John and James exrs. 3 March daus., Hannah, Margaret and Sarah. Other dau. Mary. Gdsn. James (son of John) and James (son of James). (Draft of land as devised to sons of record with will.) Wits: James McNair, Is. Hicks. 7.218. Jesse Lovett, Middletown Twp., yeoman. July 25, 1803. Proved December 4, 1806. Samuel Lovett, John Booze Junr., Daniel Lovett and Abraham Chapman exrs. Wife Sarah Lovett house and Lot where we live which was her fa's. Jonathan Hibbs, December'd. "No child or ch." Mother Ann Lovett and Bro. Samuel Lovett Money at interest. Plantation in Middletown (formerly Joseph Wright's) to be sold 1/3 of proceeds to Bro. Samuel, 1/3 to ch. of sister Hannah Cooper, December'd. 1/3 to ch. of sister Kosia Boozer. Nephew Jesse Hibbs $40. Nephew Jesse Booze $80. Wits: P. Hunter, Is. Hicks. 7.220. John Burroughs, Upper Makefield Twp., "Far advanced in old age, being near Eighty-two." May 9, 1800. Codicil dated January 15, 1804. Proved December 8, 1806. Eight Ch., "Eldest son Samuel by imprudent conduct has cost me more than his proportion, and youngest Henry by industry and frugality has considerable on hand." Samuel $1. His son John £100. Daus. Hannah Thomton, Margaret Harvey, Elizabeth Taylor, Rachel Beatty, Sarah Buckman and Esther Fell. Exrs. son Henry and son-in-law Benjamin Taylor to sell Plantation of 140 acres where Amos Martindell lives. Plantation of 200 acres where we live to son Henry. Wits: Barnet Hageman, Pleasant Smith, Letitia Mathews, Peter Hoddle. 7.222. Moses Aaron, New Britain Twp. June 20, 1804. Proved December 26, 1806. Ephraim Thomas and John Riale of New Britain, yeoman exrs. Real and Personal Estate to be sold and proceeds invested until son Benjamin attains age of six years. Ch. Ann Aaron, Elizabeth wife of James Pool, Catharine, Margaret, Moses, Erasmus, Obed, Mary, Samuel and Benjamin Aaron, all estate equally. Wits: Simon James, Elias Black, David Evans. 7.223. Nathan Roberts, Richland Twp., yeoman. July 10, 1803. Proved December 26, 1806. Nephew Everard Foulke and Friend James Chapman exrs. Niece Martha wife of Isaiah Worrell. Sister Elizabeth wife of Israel Foulke. Nephews David and Abel Roberts, sons of Bro. John, December'd., Enoch Edwards, son of Thomas and Hannah; Evan and Nathan Roberts, sons of Bro. David; Edward and Everard Roberts, sons of Bro. Everard December'd. William Roberts. Edward Roberts, son of sister Martha December'd. Evan Foulke, son of Sister Mary Aquilla Foulke. Nieces 4 daus. of late bro. Everard. 3 daus. of bro. David. Martha wife of Isaiah Wornell. Abigail wife of Edward Roberts. Lydia Edwards wife of Nathan and Susanna wife of Israel Penrose. 4 sons of John Penrose and their lunatic bro. Joseph and Martha Foulke, ch. of Hugh Foulke. Jane Green, wife of Bejamin, niece Martha Walton's 3 ch. by James Green. Clara wife of Abel Dolby. Rachel, wife of Thomas Penrose. Martha wife of Benjamin Foulke. Mary wife of William Penrose. Hannah Green dau. of Benjamin Green. Amos Roberts. Ann wife of John Penrose. Wits: William Green, John Lester. Draft of Land devised on record with will. 7.224. Esther Blackfan, Solebury Twp. June 16, 1804. Proved January 3, 1807. Son John Blackfan exr. Sons John, Thomas and Jesse Blackfan. Dau. Elizabeth Fell and her ch. Frances, Charles, John, George, Esther, Sarah and Elias. Dau. Rachel Chapman's ch. Jesse, Martha, Charles, Amos and Ann. Dau. Hannah Smith and her dau. Esther and Jane Smith. Dau. Agnes Scofield's daus. Esther and Agnes Scofield. Gdsn. John Blackfan. Wits: Aaron Paxson, Moses Eastburn. 7.230. Henry Simmons, Bensalem Twp., "Advanced by years." September 9, 1806. Proved January 6, 1807. Wife Sarah, son William Simmons and Samuel Allen exrs. Son John £50. Son Thomas £50. Dau. Ann Walker £15. Son Henry £40. "My aforesaid 4 ch. by my first wife, having rec'd. their mother's legacy, with what I have already given them I consider the just portion of my estate." Dau. Elizabeth Middleton £10. Dau. Mary Shin £10. Dau. Anna Middleton £10. Dau. Sarah Simmons 120£, when 18. Son Joseph 40 acres of Land purchased of John Swift. Two sons, William and Mordecai, 160 acres whereon I dwell paying £20 per year to their mother during life. Wits: Mahlon Gregg, Samuel Doan. 7.233. Josiah James, Senr., New Britain Twp. December 6, 1806. Proved January 15, 1807. Wife Elizabeth and son Evan exrs. Wife use of Plantation of 108 acres and tract of 16 acres purchased of Simon Callender, during life or widowhood, then to sons Evan, Josiah and John. Dau. Elenor wife of Benjamin Williams £5. Other daus. Huldah, Elizabeth and Rhoda. Son Josiah, Wheelwright Tools. Wits: John Davis, Simon and Jesse Callender. 7.235. Thomas Hill, Buckingham Twp. November 9, 1806. Proved January 9, 1807. Son William Hill and gdsn. Thomas Hill exrs. Son William Dwelling and 24 perches of Land. Gdsn. Thomas Hill bal. 5 acres 28 perches. Gddau. Deborah Hill, Case of Drawers. Wits: Josiah Shaw, Jono. Watson Jr., William Pickering. 7.236. John Thomas, Buckingham Twp., yeoman. May 27, 1804. Proved January 16, 1807. Bro. Evan Thomas and his son John Thomas exrs. Bro. Evan Farm "which by law descended to me by the death of my Uncle Lewis Thomas" for life then to his son Evan. Bro. Evan "My moiety or half part of Farm where I now dwell (which December'd,. to me from my Father)" for life, then to his son John. If nephews die without issue, to said bro. three daus. Susanna, Mary and Rebekah Thomas. Sister Susannah Stewkesbury, £50. Wits: Joseph Worthington, John Kerr. 7.237. George Hillegas, Lower Milford Twp., wheelwright. July 12, 1803. Proved January 16, 1807. Wife Elizabeth. Ch. Eve wife of Anthony Slisenbaum, George, John, Adam, Michael, ---, Henry, Eilzabeth and Jacob. Wits: David Spinner, George Shull. 7.241. Peter Stout, Rockhill Twp. February 15, 1806. Proved January 23, 1807. Wife Catharine and dau. Mary Catharine, Farm on which I dwell. Sons Peter and Jacob exrs. Sons John, Peter, Jacob and Daniel. Daus. Sarah, Magdalen, Elizabeth wife of John Gares. Jacob, Mary, John, Daniel and Polly Ness, ch. of dau. Eve, late the wife of Jacob Ness. Wits: John Heany, John Kachline. 7.243. Joseph Custard, Richland Twp. December 29, 1806. Proved January 26, 1807. Wife Amelia, 1/3 of estate forever and use of whole until son George comes of age. Daus. Ann and Mary. Nephew Samuel Iden and Friend Jesse Foulke exrs. Money bequeathed by Jonathan Watson for use of Poor ch. Wits: William Shaw, Israel Foulke. 7.245. Mathias Zeiginfuss, Richland Twp,. yeoman. October 22, 1806. Proved January 26, 1807. Wife Margaret. Sons Adam and Henry exrs. Ch. George John, Adam, Henry, Peter, Abraham, Elizabeth, Catharine, Mary and Christina. Son-in-law Martin Althouse. Friends Everard, Hugh and Benjamin Foulke to fix compensation to son Henry for care of me in my weak state. Wits: J. Shimer, Everard Foulke. 7.247.Joseph Adgerson. March 28, 1797. Proved January 23, 1807. Wife Sufvina extx. and sole Legatee. Wits: Matthew Cunnignham, Thomas Cunningham, John Smith. 7.248. William Thompson, Warrington Twp., yeoman. January 28, 1803. Proved February 2, 1807. Wife Margaret. Nathaniel Irwin and Nephew Robert Thompson exrs. Sister Elizabeth Clemens, now or late of Kentucky. Her son Rodger and other ch. Margaret, Widow of Bro. David Thompson, December'd. Ann Fratt "now living with me." Sister Ann blind aged woman now living with me. Wits: John Richey, William Whittingham, William Picker. 7.250. Elizabeth Hockman, Bedminster Twp., widow, "advanced in years." July 29, 1797. Proved January 6, 1807. Ulrich Stover exr. Two sons and two daus., namely, George Beck, Jacob Hockman, Elizabeth wife of Rudolph Youngken and Eve wife of John Bissey. Wits: Michael Strauss, Benjamin Jacoby, Casper Schoen. 7.252. Joseph Watson, Lower Makefield. December 3, 1805. Wife Deborah. Sons David and Mark Watson exrs. Ch. David, Mark, Levi, William, Rachel and Rebecca. Wits: Esther Mitchell, Moses Moon. 7.253. Jonathan Wilson, Northampton Twp. October 28, 1806. Proved January 23, 1807. Wife ---. Sons Jacob, David, Thomas, Joshua. Daus. Hannah, Sarah and Rachel. Son Asa. Wits: Abraham Buckman, Thomas South. 7.254. Joseph Erwin, Bucks Co. December 2, 1803. Proved March 2, 1807. Bros. William and Hugh exrs. Will made "During my illness in Phila. in the winter of 1803." Maj. Gen. Thomas Craig, Mr. John Bohlen, Benjamin R. Morgan, William Moore Smith Esq. and Dr. C. Wistar (?), $50. each. Dr. William McGill $200. Dr. Hugh Scott of Pittsburgh $200. Anna Price, my housekeeper $80. (signed) (November 5, 1804. Much valued Friend Pressly Nevile $50.) (Above entered on margin). Friend James Chapman $50 and Proud's Hist. of Penna. Sister Sarah wife of John Mulhallon £60 a year for life, should she survive her husband. (Note on margin under date of November 5, 1804, makes annuity for life unconditional). Bro. Hugh Erwin Bond of £1000 he owes, Plantation where I reside bought of Edward Pennington, Housewarts exrs. et al and Stock &c. for life, also Land on River bank in Nockamixon Twp. In default of issue to Bro. William Erwin (signed). Last mentioned land in tenure of Belteshazer Smith. Bro. William 416 acres in tenure of Thomas Silverthorn and William Thompson, and woodland (222 acres) in tenure of Dinnis O'Daniel and Jacob Garey, Bro. William "part of eleven tracts at Tioga Point in County of Luzerne, part of Estate of my late Father Arthur Erwin Esq. Also 80 acres in Plumstead, also rights in two Townships of Land in Steuben Co., N.Y. known by name of "Cannaster Towns" conveyed by Nathaniel Gorham and Oliver Phillips to Arthur Erwin, Joel Thomas, Uriah Stevens and Solomon Bennet, containing 23,040 acres each. To Bro. William "My books worth about $800." Note on margin dated January 1806, "Thomas McBurney, Esq. of Steuben Co., N.Y. $600 for assistance in securing property there." Gold watch and seals which were my late Uncle Hugh Scott's, to Nephew Scott E. Erwin. (Note on margin dated November 5, 1804.) Wits: John Wilson, Benjamin Evans, Lewis A. Prevost. Evidently declared and witnessed at later date as declaration in presence of wits. includes Marginal additions. 7.258. Benjamin Stephens, New Britain Twp., yeoman. Dated June 18, 1803. Proved March 10, 1807. Sons David and John exrs. Ch. viz: Thomas, Isaac and the ch. of my son Joseph December'd., David, Robert, John, Mary (the wife of Jonathan Doyle) and Elizabeth (the wife of Isaac Hull). Wits: Jeremiah Dungan, Robert Shewell. 7.259. Henry Clymer, Lower Milford Twp., yeoman. May 5, 1806. Proved March 31, 1806. Wife Barbara. Son Jacob and son-in-law Joseph Shelly exrs. Daus. Elizabeth Shelly and Molly Hoddle. Wits: Christian Zetty, Jacob Clymer. 7.260. Margaret Jones, (widow), Hilltown Twp., "Aged and weak." September 17, 1800. Proved May 1, 1807. Son-in-law Nathaniel Jones exr. Daus. Catharine wife of Owen Owens, Sarah wife of Ebenezer Owens, Elizabeth wife of Nathaniel Jones. Son Jonathan Jones. Gdch. Margaret Costner, Mary wife of Robert Heaton, Elizabeth wife of John Pugh Esq., Rachel, Margaret and Catharine Owens, Bety Owens, Aaron Jones and his bros. and sister (by said mother), Margaret Lewis, Elizabeth wife of Nathan Jones, Griffith and Jonathan Jones, sons of Nathaniel and Elizabeth, Margaret Jones, Catharine Beaulick, Rachel (dau. of son Jonathan), --- Trustees of Baptist church at Kelly's in Hilltown. Wits: Benjamin Jones, Dorothy Ewer, Thomas Jones. 7.262. Joseph Williams, Warwick Twp., yeoman. March 19, 1807. Proved May 4, 1807. Wife Mary. George Shelmire, the Elder and Hiram McNeile, both of Moorland, exrs. Son William £50 Specie if he marry Elizabeth, dau. of Paul Dowlin of Horsham. Ch. Jane, John, William, David, Joseph, Mary, Ann, Rachel, Sarah and Susanna. Wits: Benjamin Hough, Andrew Bisbing. 7.264. Thomas Wishart, Late of City of Phila., now of Bristol Borough. 1-8- 1807. Proved May 6, 1807. Kinsman Amos Gregg and William Maris exrs. Kinswoman Margaret Evans, late Maris, Brick House on Pewter Platter Alley, Phila. adj. Ellis Yardnell's lot. Kinswoman Ann Gregg, all estate bequeathed me by Will of my sister Ann Wishart, December'd., being moiety or half part of her Real Estate in Phila. fronting on Second St, adj. Ground late of my bro. William Wishart and others known as the "Buck Tavern" also all property in her or her husband's possession. Residue to Kinsman William Maris. Wits: William Patterson, Mahlon Gregg. 7.265. Evan Johnson, Upper Makefield Twp. December 19, 1806. Proved May 6, 1807. Jacob Strickler, House and Lot in Southampton and all other Estate and makes him exr. Wits: William Tomlinson, Absalom Dubre. 7.266. Valentine Cramer, Hilltown Twp., Farmer. March 28, 1806. Proved May 12, 1807. Wife Mary and son John exrs. Daus. Elizabeth wife of John Fretz (her dau. Mary), Magdalen, Hannah, Catharine wife of James Nunnemaker. Son George interest of £400 for his support. Ch. Hannah, Ann, Elizabeth, Lawrence, John, Jacob, Barbara and Margaret May Land whereon John Mitchell lives. Wits: Jacob Cramer, Mason and John Kolb. 7.268. Isaac Stackhouse (son of Jonathan Stackhouse), Middletown Twp. "Having a mind to travel." October 1, 1806. Proved May 30, 1807. Two Uncles John Stackhouse and Isaac Stackhouse, exrs. Sisters Marcy and Grace Stackhouse. Mother Grace Stackhouse profits of land adj. Dr. Mahlon Gregg, for life, then to bro. Jonathan Stackhouse. Elizabeth Hawke 100£, Mary Bankson £100. Wits: Phebe Buckman, Benjamin Buckman. 7.269. Melchor Hevener, Bedminster Twp., yeoman. April 14, 1803. Proved June 2, 1807. Wife Barbara. Son Abraham and friend Jacob Kulp exrs. Sons John, Jacob and Abraham. Daus. Elizabeth, Margaret and Mary. Sale of Land and Mills in Tinicum and Plumstead Twps. to Jacob Stover, of Bedminster, miller, to be completed by exrs. Wits: Abraham Kulp, Ralph Stover. 7.270. Benjamin Chapman, Wrightstown Twp., Miller. April 12, 1807. Proved June 4, 1807. Wife Mary. Bro. George Chapman, Friend David Story and son Owen Chapman exrs. Wife and three sons to carry on Milling business until December of Father. Son George, Mills &c. and 15 acres of land. Balance of land to sons Owen and Abbit. George Chapman, David Story, Thomas Story and Isaac Chapman to divide same. Daus. Martha, Susannah and Elizabeth $500 each. Wits: Sarah Gillam, Susan Willard, Isaac Chapman. 7.272. Joseph Miller, Warminster Twp. March 12, 1807. Proved June 8, 1807. Henry Puff and Isaac Retherford exrs. Only dau. Mary wife of Henry Puff, all estate for life, at her death proceeds of Land to her ch. £150 each to John, Joseph and Mary Retherford, ch. of Isaac Retherford. Tombstones to be erected "for me and my first wife." Wits: Jesse Banes, Cornelius Carrell. Codicil, same date, verbal, Elizabeth Retherford, 2 Beds and Bedsteads &c. 7.273. John Adams, Nockamixon Twp. March 21, 1807.Proved June 8, 1807. Wife Mary all estate for life or widowhood. Son George exr. Gddau. who from infancy has lived with me. Sons George, Henry, John and Jacob. Daus. Elizabeth and Margaret, and two gdch. of my dau. Mary December'd. Wits: George Wyler, Jacob Rymond. 7.275. Thomas Hellings, Northampton Twp., yeoman. May 3, 1805. Proved June 10, 1807. Wife Elizabeth in Codicil, Rebecca in will. Original not on file. Son John exr. Daus. Elizabeth Randall and Hannah Everett. Wits: Joshua Comly, Joseph Thornton, John Hellings. 7.276. Lawrence Johnson, Bensalem Twp. January 10, 1807. Proved June 30, 1807. Wife Sarah and sons Lawrence and James exrs. Sons Abraham and Clark. Daus. Mary Cooper, Deborah Hibbs, Elizabeth Vankirk. Gddaus. Ann Cooper and Ann Hibbs. Wits: Hasell Benezett, John Goforth. 7.278. John Ruth, New Britain Twp., weaver. October 28, 1805. Proved August 1, 1807. Gdsn. Henry Ruth of Twp. and Co. on [sic] Montgomery exr. 100 acres I live on to Ann Ruth, widow of son Henry December'd. and her ch. by him. Dau. Magdalena Delp. Wits: David Ruth, Jacob Swarts, Abraham Swarts. 7.279. George Kressler, Durham Twp., yeoman. April 8, 1807. Proved August 5, 1807. Wife Modelena. Son Henry and William Long of Durham exrs. Sons John, George and Henry. Daus. Mary wife of Daniel Bostian, Susy wife of Leonard Roup, Sarah wife of John Eichline, Margaret wife of Michael Zigafoos, Elizabeth, Catharine, Ann and Rachel Kressler. Wits: John Kohl, Philip Hager. 7.281. Alice Thomas, Richland Twp., widow. July 1, 1800. Codicil July 8, 1801. Proved August 28, 1807. James Chapman and Benjamin Green exrs. Daus. Margaret, Mariam possibly Mariann Heacock, Mary and Martha. Wits: Eliza Chapman, Mary Black, Abigail Chapman. 7.282. Amos Huddleston, Middletown Twp. April 17, 1807. Proved September 1, 1807. William Tomlinson exr. Mother Sarah Huddleson [sic]. Bros. Lewis, Mahlon and John Huddleson [sic]. Wits: Charles Goheen, Benja. Buckman. 7.283. William Duncan, Bensalem Twp. November 23, 1805. Proved September 10, 1807. Bro.-in-law John Praul and nephew William Ridge and Nephew William Giles exrs. Ethan Briggs, Blacksmith Tools. Nephew William Ridge share in Byberry Library. Niece Rachel Duncan. George Ridge son of Mahlon Ridge. Sisters Rachel Ridge and Esther Praul. Nieces Ester Briggs, Abigail Giles and Phebe Rich. Wits: John Comly, Henry Ridge, Amos Ridge. 7.284. Valentine Nicholas, Haycock Twp., yeoman, "advanced in age." March 15, 1798. Proved September 26, 1807. Son Christian exr. "Have several years ago confirmed lands to sons Christian and George." Ch. Valentine, Jacob, Catharine wife of Frederick Premauer, John, Henry, Daniel, Christian and George. Wits: Casper Boroyer, Casper Schoen, Henry Apple. "Have my dwelling with son Christian and mean to continue to my end." 7.285. John Clymer, Lower Milford Twp., yeoman. April 29, 1807. Proved October 5, 1807. Wife Elizabeth and son Jacob Clymer exrs. Son Jacob 177 Acres whereon I live. Son-in-law John Fink, Mill and 26 Acres in Upper Milford Twp., Northampton Co. adj. George Ness, Henry Leeperts and others. Wits: Christian Zetty, Moses Wilson. 7.287.Jacob Most, Nockamixon Twp. September 16, 1807. Proved October 12, 1807. George Maust and Stophel Trauger exrs. Sons Jacob, John George and Frederick Most. Daus. Magdalen wife of Stophel Trauger, Mary wife of William Keeler, Elizabeth wife of Jacob Wooldonger. Gdch., ch. of dau. Kathren wife of Michael Young December'd. Wits: Hugh Jamison, Frederick Trauger. 7.287. Elizabeth Jones, New Britain, Widow. April 24, 1807. Proved October 13, 1807. Son Ashbel Jones exr. and Guardian of Gdsn. Benjamin Fulton. Dau. Mary wife of Isaac Worthington. Gddau. Elizabeth Craig wife of James Craig; her dau. Mary Craig. Gddaus. Anna wife of Enoch Mathias and Ann wife of John Richards. Gdsns. John and Benjamin Fulton, Ashbel and Abel Mathias (by dau. Anna Mathias December'd.), Abner, Thomas, Asbel [sic] and John Jones (by son Ashbel Jones). Gddaus. Elizabeth, Catharine and Mary Jones by said son Ashbel. Wits: Jacob Sleiffer, David Evans. 7.289. Stephen Kniseler, Haycock Twp., yeoman. March 17, 1807. Proved October 16, 1807. Wife --- and Everard Foulke exrs. Estate to all ch. alike, not named. Wits: George Swinker, Jacob Funk. 7.290. Johannes Funk, Hilltown Twp. "My Trade a Smith." August 13, 1807. Cert. of Translation October 7, 1807. Son-in-law Johannes Kolb and Martin Fretz exrs. Ch. Anna, Abraham (December'd.), Isaac, David, Maria and Barbara. Land to Johannes Kolb. Wits: Joseph Meyer, Johannes Kolb. 7.291. John Goodwin, Bucks Co. August 24, 1807.Proved October 19, 1807. Wife Susannah extx. all estate except wearing apparel, that to Bros. Joseph, Jonathan, William and George Goodwin. Wits: Nicholas McCarty, Jacob Meyer. 7.292. Paul Rymond, Nockmaxion Twp,. "Aged." November 1, 1803. Proved October 22, 1807. Wife Anna Margaretta. George Roof and son Jacob Rymond exrs. Sons John, Jacob and Michael, £15 in advance of what daus. Margarette, Elizabeth (December'd.) and Catharina were advanced at time of their March 4 ch. of dau. Elizabeth December'd. Wits: George Wyker, Henry Wyker. 7.293. Thomas Watson, Buckingham. November 9, 1806. Proved November 4, 1807. Wife Mary extx. £1000 and income of Real Estate until son Thomas comes of age; she paying annuity to the widow of her late uncle Isaac Chapman December'd., now wife of Benjamin Olden being her interest in land we conveyed to Noah Lambert in Wrightstown. She also to support my six ch. Anna, Mary, Sarah, Thomas, Elizabeth and Robert. Cousin Jonathan Fell, Bro.-in-law James Verree, and Relative Dr. Isaac Chapman, Guardians of ch.; they with John Terry to divide lands devised. Son Robert 187 Acres adj. John Lewis and John Beal. Son Thomas 25 Acres of Woodland called the Forest adj. John Melone and Isaiah Jones, and 245 acres with Mansion House where I dwell. 151 acres adj. John Melone and Isaiah Jones and John Beal to be sold. Wits: Elisha Wilkinson, Sarah Woolston and John Terry. 7.298. John Moore and Ann Moore his wife of Nockamixon Twp. June 16, 1807. Proved November 9, 1807. Son William and son-in-law John Williams exrs. Farm in Alexander Twp., Hunterdon Co., N.J. to be secured for the use of ch. that are minors. Codicil October 6, mentions nephew John Buffaloe Moore and son John Moore Junr. Wits: John Moore Junr. and Jacob Moore. 7.300. Ann Lee, Solebury Twp. September 13, 1807.Proved November 9, 1807. Aaron Paxson exr. Sister Mary Pownall, her daus. Mary Mattison and Elizabeth Pownall. Sister Sarah Kitchin, nieces Mary and Rachel Kitchin, Sister Hannah Lee. Bro. Thomas Lee. Wits: Thomas Phillips, Charles Morrow. 7.301. John Cronin, Bristol Twp. April 3, 1806. Proved November 9, 1807. Joseph Bailey exr. Joseph Bailey and Lydia his wife and their sons Daniel and Joel Bailey. Wits: Daniel Mitchell, Charles Bessonett Jr. 7.302. Job Walton, Warwick Twp., yeoman. May 7, 1796, Codicil November 17, 1804. Proved November 11, 1807. Wife Margaret. Son John exr. Son Job, 5 s. having lately conveyed to him 92 acres of land. Son Isaac 5 s. having lately conveyed to him 93 acres of land. Son John Plantation 105 acres I live on, adj. John Kerr, John Jamison, Isaac and Job Walton. Wits: Robert Loller, Mary Loller, Mary Marple. To codicil, James Barclay, John Barclay. 7.305. John Knizely, Richland Twp., yeoman. August 18, 1806. Proved November 20, 1807. Wife Catharine. Everard Foulke and Henry Messimer exrs. Maricha wife of Stephen Winner, Catharine and Henry Hause and Jesse Hinkle each £25. Ch. of Bros. Stephen, Jacob and Henry. Ch. of sisters Elizabeth wife of Conrad Lams and Catharine wife of Peter Zeigenfuss. Wits: Peter Narragong, Henry Heft. 7.306. John Getman, Lower Milford Twp., yeoman, "advanced in years." August 6, 1807. Proved November 20, 1807. Wife Elizabeth and Bro. George Getman exrs. Wife use of Plantation until youngest ch. comes of age. Ch. George, John, Sarah and Elizabeth. Wits: Philip Hinkle, William Getman. 7.308. Jacob Beans, Solebury twp., yeoman. July 20, 1807. Proved November 24, 1807. Wife Hannah. Moses Paxson and John Armitage (Miller) exrs. Sons Mahlon, Joseph and Benjamin. Daus. Ann Beans, Tamar wife of David Newburn, Asenath widow of Robert Walker. Benjamin's dau. Elizabeth. Wits: Benjamin Paxson, Thomas Paxson, Jno. Ruckman. 7.310. David Rees, New Britain Twp., "Aged and weak." February 1, 1799. Proved November 25, 1807. Wife Mary extx. all estate unless she March, then to her ch. by her first husband. Her gdsn. John Doke. Wits: John Harris, Samuel Garner, Amos Griffith. 7.311. Sarah Dennis, Rockhill Twp., Spinster. October 8, 1807. Proved December 9, 1807. Amos Richardson exr. Cousin Catharin Ball. Martha Richardson. Son Bela Gouznel. Niece Esther Speakman. Rebekah, Jane, Hezekiah, Ann, Sarah and John Richardson. Sarah Richardson dau. of Amos Richardson. Wits: Nathan Penrose, Enoch Penrose, Everard Foulke. 7.313. Catharine Blaker, Northampton Twp. September 28, 1807. Proved December 10, 1807. Neighbors Joel Carver and Jesse Leedom exrs. "But one ch. a dau. Sarah, ten years of age the second of this instant." "Friend Joshua Vanhorn, who has lived with me for several years." Dau. all estate and land; if she die, to Bros. Jason and John Blaker. Wits: Abraham Longshore, Is. Hicks. 7.314. Garret Vanhorn, Middletown Twp., yeoman. January 26, 1799. Proved December 12, 1807. Sons Joshua and John Vanhorn, and William Moore exrs. Dau. Eleanor Davis's four ch. Son Peter. Dau. Elizabeth Doble's two ch. John and Mary Doble. Dau. Mary Vanhorn's dau., called Rachel Vansant. Two youngest sons Joshua and John Vanhorn. Wits: William Vansant, William Sisom, Daniel Brown. 7.316. Bartle White, Bedminster Twp., yeoman. March 11, 1803. Proved December 29, 1807. Wife Elizabeth. Sons David and George exrs. Eldest son David, Plantation on which I live; son George, Plantation in Nockamixon Twp. "where on is a House of Entertainment kept." also Plantation in Bedminster whereon he lives. Daus. Mary and Elizabeth. Wits: Conrad Harpel, Jacob Wildonger. 7.318. Ann Goforth, Bensalem Twp. November 4, 1807. Proved December 29, 1807. Bro. Thomas Goforth, late of Bensalem and Joseph Jackson of Lower Dublin Twp. exrs. Mother Isabel Goforth, sister Elizabeth. Wits: William How, John Goforth. 7.319. Abraham Black, Plumstead Twp. January 28, 1806. Proved January 7, 1808. Wife Elizabeth. Sons Andrew and George Black exrs. Son Abraham to have the place I live on, pay out to sons Henry and George. Dau. Mary's ch. Joseph Fried's wife. Wooldrich Stover. Gddau. Elizabeth wife of Philip Kratz. Gddau. Barbara Stover and her bros. and sisters. Land adj. George Fox and Andrew Black, in Plumstead. Wits: Abraham Leatherman, Philip Leatherman. 7.321. William Hartley, Solebury Twp. April 10, 1805. Proved January 11, 1808. Wife ---. Gdsn. William Rice and Elias Paxson exrs. Son-in-law Joseph Rice, has lately purchased land "late of bro. Benjamin Hartley." Dau. Letitia wife of Joseph Rice. Gddau. Catharine Paxson and Letitia Rice. Gdsns. Joseph Rice Jr. and William Rice. Wits: John Armitage, Oliver Hampton, Israel Child. 7.322. Jacob Angeny, Bedminster Twp., Miller. December 22, 1803. Proved January 12, 1808. Wife Elizabeth. Son Jacob and sons-in-law Abraham Moyers, Jacob Overholt and Joseph Moyers exrs. Son Jacob Plantation and Mill, paying out to daus.; Elizabeth and Barbery Moyers and Mary Overholt, Abraham Moyers and Elizabeth his wife, Jacob Overholt and Mary his wife, Joseph Moyers and Barbery his wife. Wits: Abraham Overholt, Isaac Gross. 7.324. Isaac Buckman, Newtown Twp. 1807. Proved February 3, 1808. Wife Joyce and David Story exrs. Wife and ch. to carry on the farming until son Zenas comes of age. Lands to sons Zenas and Isaac, when of age, Jacob Janney and Jesse Buckman and Isaac Chapman to divide same. Daus. Hannah, Elizabeth and Rachel Buckman. Wits: Benjamin Smith, John Perry. 7.326. James McNair, Upper Makefield Twp., yeoman. August 16, 1805. Proved January 19, 1808. Wife ---. Sons Solomon and David exrs. All lands, Isaac Hicks, Esq., John McNair and Garret Johnson, to divide it. Son Samuel what he owes. Daus. Margaret, Ann, Elizabeth, Martha and Rachel. Wits: John McNair, George Randal. 7.327. William Penrose, Richland Twp,. yeoman. January 1, 1808. Proved February 15, 1808. Wife Mary, son-in-law Evan Roberts and Bro.-in-law John Roberts exrs. Wife Legacy left her by her Uncle Nathan Roberts. Daus. Abigail Roberts, Margaret and Sarah Penrose. Land purchased of Leonard Hinkle, adj. land of John Martin and Michael Brown. Wits: Jesse Foulke, Isaac Morgan, George Hicks. 7.330. William Kirkpatrick, Morrisville Borough. January 27, 1807. Proved February 16, 1808. Reading Beatty of Falls Twp. exr. Abijah Reed sole legatee. Wits: Thomas Clark, Edmund Nutt. 7.330. Thomas Lancaster, Falls Twp., yeoman. January 18, 1807. Proved February 25, 1808. Wife Martha extx. Isaac Barns of Falls and Joshua Woolston of Middletown, Trustees. Son Thomas Lancaster of White Marsh. Daus. Jane Woolston and Martha Lancaster (a minor). Wits: William Warner, Joseph Warner, Corn's. C. Blatchly. 7.331. John Tucker, Warwick Twp., yeoman. July 12, 1805. Codicil November 18, 1805. Proved February 27, 1808. Wife Phebe. Son John and son-in-law Jacob Twining exrs. Sons John, Septimus, Joseph, Isaac, David and Thomas Tucker. daus. Sarah Lovett, Martha Twining, Phebe Twining and Mary Twining. Wits: Mathew C. Jamison, Abraham DeCoursey, Robert Jamison. 7.333. Abel Roberts, Richland Twp., yeoman. January 13, 1801. Codicil dated 12-25- 1806. Proved March 1, 1808. Gdsns. Shipley Lester and Israel Lancaster exrs. Codicil revokes appointments of Israel Lancaster and puts son-in-law Samuel Penrose in his place. Daus. Sarah Penrose and Susanna Edwards. Gdsns. William, Abel and Samuel Nixon, sons of Susanna Edwards. Abel, William and Everard Penrose and Shipley Lester., Codicil, Abel Nixon absent many years, if does not return in 14 years his share to go to his sisters. Son-in-law Samuel Penrose land where Abel Dolby lives, adj. John Penrose and John Foulke. Wits: Eliza Chapman, Abigail Chapman, James Chapman. To Codicil John Lester, James Chapman. 7.337. Samuel Miller, Upper Makefield Twp. September 29, 1794. Proved March 1, 1808. John Keith exr. Bros. Robert, Isaac and Joseph. Sister Rachel. Wits: John Keith, Anthony Torbert. 7.338. Mary Vansant, Southampton Twp., "Old and infirm." August 15, 1804. Proved March 12, 1808. Late husband Nicholas Vansant. Son Nathaniel Vansant exr. Dau. Rebecca Boileau. Wits: Abraham La Rue, William Ridge, John Sickle. 7.339. Zachariah Betts, Upper Makefield Twp. July 8, 1807. Proved March 15, 1808. Wife Mary and sons Jesse and Thomas exrs. Ch. Jesse, Mariann Lownes, Samuel, Mary Hampton, Zachariah, Thomas, Joseph, Esther, Mercy, Rachel and Susanna. Wits: William Lownes, Susanna Betts, Joseph Taylor. 7.340. Elizabeth Beringer, Hilltown Twp., widow. "Aged and infirm." - -- 15, 1798. Proved April 1, 1808. Son John Beringer exr. Sons John, Henry and George. Daus. Elizabeth and Mary. Gdch. John and Elizabeth Miner. Wits: Jacob Stout, Abraham Stout. 7.341. John McDowell, Warminster Twp., weaver. November 22, 1806. Proved April 1, 1808. Wife Mary and son Abraham exrs. Ch. Hannah, Samuel, Ann, John and Sutphin. Wits: Ann Boileau, Nathaniel B. Boileau. 7.342. John Scott, Warwick Twp., "Advanced in age." October 1, 1807. Proved April 27, 1808. Sons Andrew, John and Archibald exrs. Son James; Gdch. Mary Scott dau. of son William December'd., John Scott son [of] Andrew, John Scott son of Archibald, Mary Scott dau. of Andrew and Mary Scott dau. of Archibald. Wits: John Welding, Watson Welding, Amos Welding. 7.344. Rebekah Jenks, Middletown Twp., widow of Thomas Jenks, late of same place. May 8, 1807. Proved April 27, 1808. Son Phineas Jenks and son-in-law Thomas Story exrs. Daus. Rachel Story, Mercy Carlile, Rebekah Fell, Mary and Ruth Jenks. Sons Joseph R. Jenks, Thomas Jenks and Phineas Jenks. Wits: Joseph Worstall Jr., A. Chapman. 7.345. Adam Keiper, Lower Milford Twp., mason. May 12, 1808. Proved May 19, 1808. Wife Anna Mary. Sons Peter and John exrs. Wife all estate coming from Estate of her father Michael Idderly December'd. Dau. Catharine wife of John Rosenberger. Gddau. Molly Rinker. Land (60 acres) to John and Peter. Wits: Henry Strunk, John Drissel. 7.347. William Hutchinson, Buckingham Twp. May 14, 1808. Proved May 20, 1808. Wife Isabel extx. All estate for life or widowhood, then to sons. N.B. requests that she ask Geremiah Hutchinson to assist as Exr. Wits: Joseph Harrold, John Connard, John Connard Sr., Robert Kennedy (?). Letters to Isabel only. 7.348. Isaac Williams, Hilltown Twp., yeoman. March 20, 1805. Proved May 26, 1808. Thomas Williams and William Williams exrs. "Son Benjamin rec'd. £200 in Real Estate, beside other benefits." "My dau. Ann now wife of Benjamin James, rec'd. several benefits. I alow her £50 more." "My son Thomas Williams rec'd. £200 in Real Estate besides several other benefits." "My son William Williams, Rec'd. £200 in Learning, and going through the Medical line, besides other benefits." "My dau. Elizabeth Williams £150 in money, besides £50 for her setting off, and £9 yearly from the death of her Mother; which did commence the 20th day of March 1803, during the time she remains my housekeeper." "My dau. Rebekah now wife of William Tennis Rec'd. several benefits I alow her £150 more." Son Joseph Williams, 130 acres of land whereon I live at £8 per acre "allowing him £200 he not having rec'd. any Tread or sufficient learning, and to have the farm rent free during the life time of his Uncle John Williams." Wits: John Anglemoyer, Joseph Anglemoyer, William Godshalk. 7.349. Nicholas Wyker, Tinicum Twp., yeoman. August 17, 1797. Proved June 20, 1808. Sons Henry and Antony exrs. Sons Antony and Abraham, Plantation, they paying each £500 to my other six ch., Henry, George, Catharina, Elizabeth, Mary and Dina and wife Susannah. Elizabeth's ch. Abraham and Mary Youngken. Wits: Christopher Drauger, Peter Laubenstein. 7.349. Sarah Carey, Newtown. January 19, 1796. Proved June 18, 1808. Son-in-law Samuel Johnston and Gdsn. William Blakey exrs. Daus. Sarah Blakey, Hephzibah Johnston, Beulah Woolston, Hannameel Gilbert. Sons Samson, Phineas, Samuel and Asa Carey. Gddau. Sarah wife of Thomas Paxson. Wits: Thomas Blakey, Joshua Blakey Jr., John Blakey. 7.352. Henry Blyler Jr., Lower Milford Twp., yeoman. April 29, 1808. Proved July 28, 1808. Elizabeth [wife?]. Son Peter and son-in-law Henry Trumbauer exrs. Wife use of Plantation where Jacob Bartholomew lives for life. Son Peter Plantation "whereon I live" 195 Acres. Dau. Catharine, wife of Henry Trumbauer. Dau. Hannah Blyler. Wits: David Spinner, Daniel Blyler. 7.354. Mary Dungan, Northampton Twp. May 23, 1807.Proved August 15, 1808. Lot Bennett, son of my sister Ann Bennett, exr. Garret Dungan, son of my late husband, David Dungan. Wits: Jacob Thomas, John Corson. 7.355. Joseph Richardson, Mansfield, Burlington Co., N.J. October 6, 1806. Proved August 23, 1808. Son David and Mahlon Milnor exrs. Wife's son Samuel Richardson. Sons Malachi, Clement, Jeremiah, David and Joseph Richardson. Dau. Mary Vastine £250 for life free from any claim of her husband, her ch. John and Ann Vastine and other ch. Dau. Ann Craven and daus. Mary and Bersheba Richardson. Wits: William Milnor Jr., William Bunting. 7.357.Mary Vansant, Wrightstown Twp., "Far advanced in years." April 30, 1804. Proved September 1, 1808. Thomas Atkinson and Isaac Chapman exrs. Nieces Mary Pownal, Sarah Kitchin, Hannah and Ann Lee, daus. of Bro. Thomas Lee. Sarah wife of John Scott. Hannah Atkinson, "John's wife." Wits: Jonathan, Sarah and Mary Atkinson. 7.358. Michael Swartz, Plumstead Twp., yeoman. June 5, 1808. Proved September 5, 1808. Wife Sophia, house and lot bounded by Tohickon Creek, River Delaware, and Hickory Run, where homemakers live. At her death said lot with the Run so far below as shall be necessary for bulding or keeping a Mill, to son Thomas. Sons Nicholas and Jacob exrs. To said 3 sons Fishery at mouth of Tohickon. Ferry Lot and Fishery in N.J. and right in Cave Bank Fishery to be sold. Proceeds to sons Andrew, Michael and Thomas, Daus. Catharine and Susanna and Gddau. Elizabeth Long. "Plantation I now live on" to sons Nicholas and Jacob, they to suport their bro. Joseph during life. Wits: Henry Wismer, John Lewis. 7.360. Julius Rosenberger, Rockhill Twp., yeoman. September 12, 1808. Proved October 3, 1808. Son Penjamen [sic] Rosenberger exr. To him Plantation and 144 Acres where I live, adj. Andrew Sclichter Esq., Abraham Stout, John Wambold and Frederick Shaffer. Son Henry. Dau. Anna wife of Joseph Naragang £1000. Dau. Heliekk. wife of Jacob Bachtel, Land in Springfield Twp. where John Bissey lives. Wits: Daniel Cooper, David Bachman, Joseph Geisinger. 7.362. Samuel Detweiler, Rockhill Twp., yeoman. March 6, 1807. Proved October 7, 1808. Sons John, Jacob and Leonard exrs. Dau. Anne (unm.) household Goods, Money &c. and rooms in House. Son Jacob Plantation, 150 Acres where I dwell adj. Christian Clemmer, Isaac Derstine, Land devised to son John, [adj.?] Abraham Gerhart and North branch of Perkimey Creek; also 42 1/2 acres 1/2 of Tract bought of Henry Berkey. Son John Plantation purchased of Ph. Henry Seller 135 acres and remaining half part of tract bought of Henry Berkey. Son Samuel, Grist and Oyl Mill and 76 3/4 Acres bought of George Meyer, partly in Montgomery Co. Son Leonard Plantation purchased of John Treichler, in Hilltown 170 1/4 Acres. Wits: Abraham Stout, Jacob Kinsey, George Clemens.