Wills: Abstracts: Book 8: Bucks Co, PA 1808-1815 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 8 ADAMS, Cato. Bristol Twp. March 5, 1812. 8.244. ALLCORN, Robert. Solebury Twp. January 16, 1815. 8.449. ATHERHOLT, Christian. New Britain Twp. February 25, 1812. 8.238. BAKER, Samuel, Jr. Upper Makefield Twp. March 24, 1810. 8.125. BANER, Elizabeth. NO LOCATION GIVEN. April 25, 1810. 8.133. BEANS, William. Buckingham Twp. June 4, 1811. 8.193. BEANS, Elizabeth. Buckingham Twp. June 2, 1814. 8.394. BEBIGHOUSE, John. Bedminster Twp. May 27, 1811. 8.191. BEIDLER, Jacob. Lower Milford Twp. May 12, 1810. 8.134. BENNER, John. Hilltown Twp. June 3, 1812. 8.269. BENNETT, Abraham. Solebury Twp. July 26, 1810. 8.153. BENNETT, William. Northampton Twp. November 20, 1810. 8.164. BENNETT, George. Tinicum Twp. January 2, 1812. 8.227. BERGEY, Daniel. Lower Milford Twp. March 3, 1814. 8.382. BERGSTRESSER, John. Tinicum Twp. April 3, 1812. 8.253. BEVIHOUSE, Mary. Bedminster Twp. October 28, 1809. 8.80. BLAIR, Martha. Lower Makefield Twp. March 19, 1814. 8.384. BLAKEY, Joshua. Middletown. January 24,1815. 8.450. BLANK, Michael. Rockhill Twp. March 6, 1811. 8.176. BLYLER, Michael. Richland Twp. March 20, 1809. 8.36. BLYLER, Henry. Milford Twp. August 26, 1811. 8.201. BOLTON, Rachel. Southampton Twp. June 18, 1810. 8.157. BOWER, John. Richland Twp. May 31, 1813. 8.337. BRELSFORD, Nathan. Middletown Twp. December 25, 1808. 8.13. BRELSFORD, Samuel. Bristol Twp. February 3, 1813. 8.319. BREWER, Walter. Falls Twp. July 15, 1810. 8.103. BUCKMAN, Benjamin. Middletown Twp. January 8, 1809. 8.18. BUCKMAN, William. NO LOCATION GIVEN. January 13, 1810. 8.100. BUCKMAN, Stacy. Newtown Twp. November 22, 1814. 8.431. BULGER, Thomas. New Town. July 11, 1812. 8.283. BUNTING, Sarah. Falls Twp. November 18, 1809. 8.86. BURLEY, Gane. Upper Makefield Twp. January 28, 1812. 8.237. BURSON, Isaac. Springfield Twp. December 6, 1811. 8.216. CABE, Thomas. Bristol Twp. January 14, 1809. 8.20. CADWALLADER, Phebe. Upper Makefield. February 27, 1810. 8.112. CAMPBELL, Jane. Nockamixon Twp. February 14, 1811. 8.194. CAMPBELL, Phebe. Northampton Twp. July 30, 1812. 8.286. CAREY, Thomas. Solebury Twp. December 6, 1808. 8.7. CAREY, Margaret. Newtown. March 3, 1813. 8.325. CARR, John. Warwick Twp. April 11, 1812. 8.254. CARRELL, Isaac. Northampton Twp. July 30, 1813. 8.343. CHAPMAN, William. Wrightstown Twp. March 16, 1811. 8.179. CLYMER, Mary. Lower Milford Twp. NO DATES GIVEN. 8.214. CONNARD, John. Buckingham Twp. November 27, 1810. 8.169. CONNOR, John. Bristol Boro. April 10, 1810. 8.132. CONRAD, John. Buckingham Twp. November 27, 1810. 8.165. COPE, Jacob. Hilltown Twp. May 28, 1813. 8.334. CORNELL, Gilliam. Northampton Twp. March 13, 1809. 8.29. CORNELL, John. Northampton Twp. February 8, 1811. 8.175. COURSON, Benjamin. Wrightstown Twp. October 11, 1811. 8.206. CRAIG, Thomas. Warrington Twp. May 8, 1813. 8.333. CRAVEN, Giles. Northampton Twp. December 29, 1809. 8.98. CROUT, Henry. Bedminster Twp. April 30, 1811. 8.183. CROWMAN, Michael. Richland Twp. January 30, 1809. 8.21. CUMMINGS, Jane. Warwick Twp. November 23, 1812. 8.311. CUNNINGHAM, Thomas. Lower Makefield Twp. September 2, 1813. 8.349. DICKERSON, Mary. Falls Twp. November 23, 1812. 8.311. DIETERLY, Michael. Haycock Twp. November 4, 1812. 8.314. DITLOW, Abraham. Lower Milford Twp. October 31, 1808. 8.6. DOAN, Benjamin. Upper Makefield Twp. March 18, 1809. 8.33. DRAKE, Robert. Middletown. March 12, 1811. 8.179. DRAKE, Mary. Middletown Twp. April 27, 1813. 8.328. DUER, John. Lower Makefield Twp. August 22, 1814. 8.407. DUNGAN, Jeremiah. Northampton Twp. November 15, 1809. 8.84. DUNGAN, Joseph. Northampton Twp. March 17, 1810. 8.117. DUNGAN, Jeremiah. New Britain Twp. June 1, 1811. 8.192. DUNGAN, Sarah. Northampton Twp. June 4, 1813. 8.341. DUNGAN, Sarah. Northampton Twp. August 31, 1814. 8.421. DUNLAP, Julianna. Buckingham Twp. December 13, 1811. 8.220. DYER, Edward. Northampton Twp. June 20, 1812. 8.273. DYER, Hannah. Northampton Twp. August 27, 1812. 8.301. EATON, Edward. Warminster Twp. January 22, 1813. 8.317. EDAMS, Gayen. Northampton Twp. March 1, 1809. 8.28. ELY, John. Solebury. July 25, 1811. 8.199. ELY, Margaret. Solebury Twp. February 24, 1813. 8.320. ENGLISHBACK, Margaret. Rockhill Twp. September 14, 1812. 8.302. ERHART, Peter. Springfield Twp. June 5, 1809. 8.63. EVERHARD, Frederick. Nockmixon Twp. August 30, 1813. 8.348. FABIAN, Michael. Springfield Twp. January 24, 1815. 8.452. FEASTER, David. Northampton Twp. October 11, 1808. 8.1. FEASTER, Elizabeth. Northampton Twp. January 13, 1812. 8.233. FELL, Rachel. Plumstead Twp. March 23, 1810. 8.123. FELL, Elizabeth. Bucks Co. March 30, 1812. 8.251. FELLMAN, John. Rockhill Twp. June 1, 1813. 8.340. FENTON, Margaret. Plumstead Twp. May 19, 1814. 8.390. FLACK, Samuel. Buckingham Twp. May 21, 1810. 8.139. FLACK, Robert. New Britain Twp. December 10, 1814. 8.438. FLUKE, Barbara. Richland Twp. December 21, 1808. 8.10. FLUKE, Christian. Hilltown Twp. September 21, 1809. 8.75. FOLWELL, John. Southampton Twp. April 26, 1809. 8.48. FOLWELL, Thomas. Southampton Twp. November 1, 1813. 8.365. FOX, George. Tinicum Twp. October 7, 1812. 8.305. FRY, Mary. Warminster Twp. April 10, 1813. 8.327. FUNK, Henry. Springfield Twp. March 2, 1812. 8.241. GALE, Isaac. Bristol Twp. December 2, 1811. 8.212. GARRISON, Elizabeth. Warminster Twp. Proved June 9, 1814. 8.394. GAYMAN, Jacob. Springfield Twp. May 19, 1812. 8.261. GILLINGHAM, John. Buckingham Twp. May 19, 1812. 8.260. GODSHALK, John. New Britain Twp. August 1, 1814. 8.403. GOOD, Edward. Plumstead Twp. January 9, 1812. 8.304. GRIER, Mathew. Plumstead Twp. July 6, 1811. 8.196. GRIER, John. Warwick Twp. June 23, 1814. 8.395. GRIFFITH, Jonathan. Richland Twp. May 1, 1809. 8.51. GRIFFITH, Amos. New Britain Twp. November 26, 1812. 8.313. GRIFFITH, Sarah. New Britain Twp. October 1, 1814. 8.423. GROSS, Jacob. Bedminster Twp. January 2, 1811. 8.171. GUETTLEMAN, Henry. Rockhill Twp. July 27, 1812. 8.283. GUYON, John, Sr. Bensalem Twp. December 2, 1809. 8.90. HAMBLETON, Hannah. Solebury Twp. December 18, 1812. 8.315. HAMPTON, Benjamin. Wrightstown Twp. May 25, 1811. 8.195. HART, William. Warrington. September 13, 1810. 8.156. HART, Joseph. Warminster Twp. May 2, 1811. 8.184. HART, Silas, Jr. Warminster Twp. August 26, 1814. 8.416. HARTLEY, Anthony. Buckingham Twp. May 7, 1811. 8.189. HARVEY, John. Bordentown, Burlington Co., N.J. January 15, 1810. 8.105. HARWICK, Elizabeth. Richland Twp. August 30, 1813. 8.347. HAYHURST, John. Upper Makefield Twp. January 6, 1812. 8.229. HEACOCK, Isaachar. Bedminster Twp. May 8, 1809. 8.55. HEACOCK, Martha. Richland Twp. March 2, 1812. 8.241. HEACOCK, William. Richland Twp. August 29, 1814. 8.417. HEIST, Peter. Upper Hanover Twp., Montgomery Co. June 2, 1809. 8.60. HELLER, Bernd, Sr. Richland Twp. October 18, 1809. 8.79. HENRY, Peter. Rockhill Twp. August 18, 1809. 8.74. HICKS, William. Rickland Twp. February 26, 1810. 8.111. HIGH, Barbara. Hilltown Twp. October 26, 1811. 8.206. HINES, Patrick. Haycock Twp. December 2, 1813. 8.374. HINKLE, Leonard. Richland Twp. October 20, 1810. 8.160. HOFFMAN, Margaret. Nockamixon Twp. May 1, 1813. 8.328. HOLLINGSHEAD, William. NO LOCATION GIVEN. December 12, 1808. 8.9. HORLACHER, George. Lower Milford Twp. April 6, 1814. 8.388. HORN, Sebastian. Richland Twp. July 21, 1812. 8.285. HOUGH, John. Warwick Twp. November 30, 1809. 8.87. HUBER, Valentine, Sr. Lower Milford Twp. February 17, 1810. 8.109. HUGHES, Matthew. Plumstead Twp. December 20, 1810. 8.167. HUGHES, Amos Austin. Buckingham Twp. December 21, 1811. 8.223. HUNSBERGER, Christian. Lower Milford Twp. August 29, 1814. 8.418. HUNSICKER, Jacob. Hilltown Twp. December 28, 1812. 8.316. HUNT, Ann. Wrightstown Twp. May 3, 1811. 8.187. HUNT, Daniel. Northampton Twp. November 13, 1811. 8.210. HUNTER, Patrick. Newtown. June 4, 1810. 8.147. HUTCHINSON, John. Bristol Boro. April 5, 1809. 8.43. HUTCHINSON, Joseph. Bristol Boro. July 25, 1811. 8.200. IRWIN, Nathaniel. Bucks Co. March 12, 1812. 8.246. JACKSON, Jacob. Bensalem Twp. April 7, 1814. 8.389. JAMISON, Robert. Upper Side of Warwick Twp. October 3, 1811. 8.205. JOHNSON, Henry. Richland Twp. June 18, 1811. 8.195. JOHNSON, Jesse. Bristol Twp. May 18, 1812. 8.259. KELLY, George B.. Buckingham Twp. February 13, 1813. 8.320. KENDALL, William. Springfield Twp. October 11, 1811. 8.205. KEPLER, Bernardus. Plumstead Twp. April 22, 1809. 8.46. KEPLER, Eve. Plumstead Twp. December 26, 1814. 8.446. KERNS, J. Daniel. Falls Twp. August 26, 1814. 8.407. KERR, Adam. Warrington Twp. December 20, 1814. 8.442. KITCHIN, Esther. Solebury Twp. August 3, 1809. 8.69. KOBER, George Adam. Rockhill Twp. May 15, 1810. 8.136. KRATZ, John. Hilltown Twp. June 1, 1812. 8.267. KREMER, Christina. Salford Twp., Montgomery Co. November 5, 1814. 8.430. KROESEN, John. Northampton Twp. June 29, 1812. 8.275. LARGE, Joseph. Buckingham Twp. October 30, 1809. 8.81. LARUE, Abraham. Bensalem Twp. August 30, 1811. 8.203. LEE, William. Upper Makefield Twp. January 6, 1812. 8.232. LEWIS, Zachariah. Warrington Twp. June 4, 1809. 8.209. LEWIS, Elizabeth. Upper Makefield Twp. October 13, 1812. 8.307. LEWIS, Elias. Richland Twp. February 25, 1814. 8.402. LINTON, Rebekah. Newtown Twp. December 6, 1810. 8.170. LITZENBERGER, Adam. Haycock Twp. January 1, 1813. 8.315. LONG, Thomas. Durham Twp. March 7, 1810. 8.113. LONG, Andrew, Sr. Warrington Twp. October 7, 1807. 8.312. LOUDERBOUGH, Philip. New Britain Twp. January 12, 1814. 8.378. LOUX, Catharine. Bedminster Twp. October 18, 1813. 8.362. LOVETT, Ann. Bristol Twp. August 31, 1814. 8.420. LOWNES, William. Upper Makefield Twp. November 29, 1814. 8.432. LUTZ, John. Bedminster Twp. March 4, 1812. 8.245. MAGILL, John. Solebury Twp. April 2, 1814. 8.386. MARCELLUS, John H.. Wrightstown Twp. October 9, 1813. 8.359. MATTHIAS, John. Hilltown Twp. September 23, 1813. 8.354. MATTS, John. Richland Twp. October 15, 1813. 8.360. MCGRAUDY, Gaun. Warwick Twp. May 1, 1812. 8.256. MCHENRY, Sarah. New Britain Twp. June 1, 1814. 8.393. MCNAIR, Martha. Upper Makefield Twp. January 7, 1814. 8.375. MEREDITH, Mary. Plumstead Twp. February 18, 1808. 8.26. MEREDITH, Simon. Warwick Twp. April 6, 1813. 8.325. MEYER, Henry. Springfield Twp. February 15, 1809. 8.25. MILLER, John. Haycock Twp. January 5, 1813. 8.316. MORRIS, Issachar. Wrightstown Twp. March 24, 1812. 8.250. MORTON, Hugh. Falls Twp. January 30, 1813. 8.318. MOYER, George Wendle. Lower Milford Twp. June 12, 1813. 8.342. MOYER, John. Bedminster Twp. August 5, 1814. 8.404. MUSSELMAN, Michal. Lower Milford Twp. October 17, 1808. 8.4. MUTH, Philip. Bedminster Twp. January 15, 1812. 8.239. NASE, George. Rockhill Twp. August 8, 1809. 8.70. OLIVER, James. Warrington Twp. December 6, 1811. 8.215. OTT, Michael. Bedminster Twp. December 1, 1814. 8.437. OVERHOLT, Jacob. Bedminster Twp. May 2, 1812. 8.257. OVERHOLT, Abraham. Plumstead Twp. August 18, 1812. 8.288. OVERPECK, Andrew. Springfield Twp. December 19, 1814. 8.440. PALMER, Benjamin. Lower Makefield Twp. May 2, 1809. 8.54. PAXSON, Thomas. Solebury Twp. February 17, 1812. 8.238. PAXSON, Isaac. Solebury. August 3, 1812. 8.287. PAXSON, Robert. Solebury Twp. March 1, 1813. 8.323. PAXSON, Rachel. Solebury Twp. May 31, 1813. 8.336. PAXSON, Benjamin. Solebury Twp. April 2, 1814. 8.385. PENNINGTON, John. New Britain Twp. December 31, 1808. 8.15. PICKERING, Sidney. Solebury Twp. June 24, 1812. 8.274. POWNALL, Catharine. Solebury Twp. November 8, 1813. 8.370. PRINGLE, John. Durham Twp. May 31, 1813. 8.337. PUGH, Daniel. Hilltown Twp. September 25, 1813. 8.356. RAMSEY, John. Warwick Twp. March 1, 1813. 8.324. RAMSEY, William. Warwick Twp. March 1, 1814. 8.380. RANDLE, John. Upper Makefield Twp. July 28, 1814. 8.403. RANKIN, William. Warminster Twp. December 11, 1813. 8.374. RAPP, Michael. Warminster. July 20, 1811. 8.197. REDLINE, Michael. New Britain Twp. September 2, 1812. 8.301. RICHARDSON, William. Middletown Twp. September 18, 1813. 8.349. RICHARDSON, Joseph. Middletown Twp. December 24, 1814. 8.443. ROBERTS, Jonathan. NO LOCATION GIVEN. March 19, 1810. 8.119. ROBERTS, John. Village of Newport, Bristol Twp. March 23, 1810. 8.122. ROBERTS, William. Solebury Twp. September 17, 1812. 8.303. ROBINSON, Ebenezer. Bristol. June 5, 1810. 8.149. ROSE, John. Wrightstown Twp. December 3, 1810. 8.166. ROTHROCK, Jacob. Springfield Twp. May 30, 1814. 8.391. SANDHAM, Mathias. New Britain Twp. August 13, 1812. 8.300. SANDHAM, Rebekah. Doylestown. May 9, 1813. 8.321. SCARBOROUGH, John. Solebury Twp. November 8, 1813. 8.370. SCHLEIFFER, Ann. New Britain Twp. July 9, 1814. 8.401. SCHOOLEY, Azaliah. NO LOCATION GIVEN. January 14, 1814. 8.379. SHELLY, Joseph. Lower Milford Twp. May 23, 1810. 8.143. SHELLY, Jacob. Lower Milford Twp. November 2, 1812. 8.308. SHIVE, Margaret. Springfield Twp. August 14, 1809. 8.72. SHLEIFFER, Jacob. Springfield Twp. October 23, 1814. 8.426. SIMPSON, John. Union Twp., Miami Co., Ohio. September 16, 1811. 8.235. SINGLEY, Andrew. Bensalem Twp. November 30, 1814. 8.435. SINGMASTER, George. Milford Twp. May 31, 1813. 8.338. SMITH, Peter. Springfield Twp. October 13, 1811. 8.207. SMITH, Esther. Plumstead Twp. January 23, 1812. 8.236. SMITH, Sarah. Buckingham Twp. May 19, 1812. 8.265. SMITH, William. Solebury Twp. May 11, 1812. 8.271. SMITH, Samuel. Upper Makefield Twp. March 10, 1813. 8.321. SMITH, Thomas. Upper Makefield Twp. September 23, 1813. 8.352. SMITH, Thomas. Upper Makefield Twp. December 2, 1813. 8.373. SNODGRASS, James. New Britain Twp. April 1, 1809. 8.41. SNYDER, Mary. Bucks Co. September 3, 1814. 8.422. SPENCER, Thomas. Northampton Twp. May 7, 1811. 8.188. STACKHOUSE, William. Lower Makefield Twp. July 26, 1810. 8.155. STAPLER, Thomas. Lower Makefield Twp. March 29, 1810. 8.126. STARR, Susanna. Lower Milford Twp. May 2, 1811. 8.186. STOCKDALE, John. Upper Makefield Twp. January 11, 1814. 8.376. STOCKHAM, George, Jr. Falls Twp. August 19, 1814. 8.406. STOKES, James. Wrightstown Twp. November 21, 1811. 8.211. STOKES, John. Haycock Twp. August 14, 1813. 8.344. STONEBACK, Michael. Hilltown Twp. March 16, 1814. 8.381. STOUT, Abraham. Rockhill Twp. July 11, 1812. 8.280. STOVER, Ulrich. Haycock Twp. December 3, 1811. 8.212. STOVER, Ralph. Bedminster Twp. December 9, 1811. 8.217. STOVER, Jacob. Haycock Twp. August 9, 1813. 8.342. STRADLING, Joseph. Newtown Twp. May 21, 1810. 8.141. STROUSE, Nicholas. Bedminster Twp. March 14, 1809. 8.31. SUMMERS, Benjamin. Tinicum Twp. October 16, 1813. 8.361. SUTPHIN, Abraham. Warminster Twp. March 31, 1810. 8.128. SUTPHIN, Lanah. Warminster Twp. October 9, 1813. 8.358. SWARTS, Catharine. New Britain Twp. April 6, 1811. 8.181. SWIFT, Charles. Phila. October 19, 1813. 8.364. TATE, James. Middletown Twp. May 4, 1813. 8.331. THACKRAY, Isaac. Middletown. January 6, 1812. 8.228. THOMAS, Daniel. Plumstead Twp. September 29, 1810. 8.157. THOMAS, Joseph. Hilltown Twp. December 16, 1811. 8.220. THOMAS, Joseph. Plumstead Twp. December 2, 1811. 8.226. THOMAS, Elias. Hilltown Twp. June 12, 1814. 8.396. THOMPSON, Margaret. Moorland Twp., Montgomery Co. December 2, 1809. 8.93. TORBERT, James. Upper Makefield Twp. November 8, 1813. 8.369. TOWNSEND, Joseph. Bedminster Twp. May 21, 1811. 8.190. TRAUGER, Christian. Nockamixon Twp. February 5, 1811. 8.173. TRISSEL, SR, John. Tinicum Twp. October 3, 1814. 8.425. TRUMBOWER, Henry. Richland Twp. November 30, 1813. 8.372. TWINING, Stephen. Newtown Twp. May 28, 1810. 8.144. TWINING, William. Northampton Twp. October 10, 1814. 8.424. VANARTSDALEN, Elce. Southampton Twp. NO DATES GIVEN. 8.107. VANARTSDALEN, Jane. Southampton Twp. August 14, 1813. 8.346. VANDEGRIFT, Elizabeth. Bensalem Twp. April 17, 1813. 8.327. VANDERBELT, Aaron. Tinicum Twp. November 14, 1812. 8.310. VANDYKE, Lambert. Warminster Twp. September 20, 1811. 8.204. VANDYKE, John. Warrington Twp. May 4, 1813. 8.329. VANHORN, Isaac. Solebury Twp. June 1, 1813. 8.339. VANHORN, Cornelius. Buckingham Twp. February 16, 1814. 8.379. VANSANT, Nicholas. Southampton Twp. May 31, 1800. 8.163. VANSANT, Jacob. Southampton Twp. May 24, 1812. 8.266. VANSANT, John. Middletown Twp. August 11, 1812. 8.290. VENASTIN, Cornelius. Middletown Twp. May 8, 1813. 8.332. WALTON, Jesse. Warminster Twp. May 13, 1812. 8.261. WATSON, David. Falls Twp. July 26, 1809. 8.66. WATSON, Abraham. Lower Makefield Twp. May 31, 1814. 8.392. WATTS, Arthur. Southampton Twp. March 20, 1810. 8.120. WEAVER, Adam. Bensalem Twp. January 13, 1812. 8.234. WEIR, Samuel. New Britain Twp. April 22, 1811. 8.182. WENIG, Magdalena. Milford Twp. January 6, 1812. 8.232. WIGTON, Samuel. New Britain Twp. October 14, 1812. 8.308. WILDMAN, Joseph. Middletown Twp. May 8, 1809. 8.56. WILDMAN, Abigail. Middletown. October 9, 1810. 8.159. WILDMAN, Thomas. Middletown. January 22, 1811. 8.173. WILDMAN, William. Falls Twp. April 1, 1814. 8.384. WILLIAMS, Mary. Buckingham Twp. March 22, 1809. 8.39. WILLIAMS, Benjam. Nockamixon Twp. May 30, 1809. 8.58. WILSON, Margaret. Falls Twp. June 23, 1809. 8.65. WILSON, John. Buckingham Twp. August 14, 1811. 8.200. WISMER, Henry. Hilltown Twp. December 4, 1809. 8.95. WOOD, Thomas. Solebury Twp. November 29, 1813. 8.371. WRIGHT, John. Falls Twp. December 16, 1809. 8.97. WRIGHT, Elizabeth. Falls Twp. May 30,1814. 8.391. WYKER, Anthony. Tinicum. May 7, 1812. 8.258. WYNKOOP, Gerardus. Northampton Twp. June 30, 1812. 8.278. YODER, John. Rockhill Twp. January 16, 1815. 8.447. ZUCK, Peter. Lower Milford Twp. June 15, 1812. 8.272. ____________________________________________________ Will Book No. 8 8.1. David Feaster, Northampton Twp. February 4, 1808. Codicil September 23, 1808. Proved October 11, 1808. Wife Elizabeth. Son Aaron and sons-in-law Adrian Cornell and Lambert Cornell exrs. Plantation on which I live and stock to son Aaron. Daus. Jane Stewart, Mary Cornell and Rachell Cornell. Dau. Mary Cornell, 9 acres purchased of Abraham Harding part of Logan's Tract. Son and 3 daus. land purchased of Jonathan Thomas, part of Logan's Tract, to be divided by David and Jonathan Wynkoop. Isaac Vanhorn, Safety Maghee and Joshua Praul; (Draft thereof and cert. of above parties on record with will) 309 1/2 Acres in Catyissey Twp., Northumberland Co. to be sold. 211 acres in Noeltown Twp., Sussex Co., N.J. in tenure of Jacob Brant, to be sold after December of sister Dorothy, wife of said Jacob Brant and the some of £222.7.7 to be paid to heirs of said Dorothy, including £100 bequeathed to her by will of father John Feaster, December'd. and her share as residuary legatee. Wits: David Taggart, Henry Wynkoop, Jona. Wynkoop, Thomas Chapman. 8.4. Michal Musselman, Lower Milford Twp., yeoman. August 18, 1791. Proved October 17, 1808. Son Jacob and son-in-law Abraham Gehman exrs. Gddau. Barbara Shelly 5 s. Son Samuel 124 1/2 Acres on which I live, adj. John Stouffer, Benedict Gehman, Jacob Frick, Jacob Shelly, William Roberts and son Jacob, he paying £350. Sons Henry, Michael and David and dau. Verona £400. Residue to sons Jacob, Samuel, Henry Michael and David and dau. Verona. Wits: Abraham Taylor, Peter Zetty, Jacob Kolb. 8.6. Abraham Ditlow, Lower Milford Twp. August 30, 1805. Proved October 31, 1808. Wife Hannah use of Plantation during life. Wife Hannah and son David Ditlow exrs. Estate to "all my ch. at December of wife." Wits: David Spinner, Philip Mumbower. 8.7. Thomas Carey, Solebury Twp., yeoman. December 24, 1806. Proved December 6, 1808. Son Thomas exr. "All my Lands" and all estate, paying my daus. Elizabeth Pickering and Hannah Carver £200 each and step-daus. Mary White and Sarah Stradling and Sarah White, dau. of Step-dau. Martha White December'd. Wits: Jesse Ely, Jonathan White. 8.9. William Hollingshead, (no residence given). May 29, 1808. Proved December 12, 1808. Wife Elizabeth all estate except 1 s. each to son William, daus. Jane and Hester and son Peter. Son-in-law John Duer exr. Wits: Joseph Richardson, William H. Duer. 8.10. Barbara Fluke, the Elder, widow, Richland Twp. September 28, 1808. Codicil dated December 6, 1808. Proved December 21, 1808. Son-in-law George Smith exr. Sons Ludwick and Henry. Gdch. Samuel Fluke and Hannah, --- ch. of son Jacob December'd. Mary Smith and two ch. of son Philip December'd. Daus. Catharine and Elizabeth. Elizabeth to be paid for services for time she has lived with me. Wits: Everard Foulke and Samuel Myers. 8.13. Nathan Brelsford, Middletown Twp. April 22, 1805. Proved December 25, 1808. Wife Margaret and son Nathan exrs. Son Nathan all Estate, paying legacies to sons Amos and Asa Brelsford, daus. Letitia Watson, Martha Harrison, Sarah Brodnax and Rachel Hellings, and gddau. Jamimah Brelsford. Wits: William Vansant, Joseph White, William Jones. 8.15. John Pennington, New Britain Twp. November 10, 1808. Proved December 31, 1808. Wife Margaret. Daniel Carlile and George Burgess exrs. and guardians of ch. Son John Plantation whereon I live, 150 acres and Lot of 11 acres in Plumstead purchased of James Ferguson when 21. Daus. Mary and Martha Pennington, part of Plantation in Warwick purchased of Lewis Lewis on S.E. side of New Road to Doylestown, when 21. Balance of Warwick land to be sold. Wits: James Ferguson, Joseph Overholt. 8.18. Benjamin Buckman, Middletown Twp. December 23, 1808. Proved January 8, 1809. Wife Ann interest of 1/2 of residue of estate. Bro.-in-law Jacob Janney and Henry Atherton exrs. Ch. Mary Gillingham, Richard Buckman, Phebe Buckman, Jesse Buckman and Benjamin Buckman. Wits: Joseph Hayhurst, David Landis. 8.20. Thomas Cabe, Bristol Twp. April 7, 1808. Proved January 14, 1809. Wife Rebekah. Sons Elias and Elisha Cabe exrs. Dau. Sarah Johnson 5£, residue to sons Elias and Elisha. Wits: William Vansant, William Lisom, Samuel Stackhouse. 8.21. Michael Crowman, Richland Twp., weaver. August 8, 1806. Proved January 30, 1809. Wife Eve. Son Michael and Friend Adam Dimick exrs. Sons Conrad and George all lands. Dau. Barbara wife of Jacob Diehl. Ch. Catharine, Michael, Elizabeth, Barbara, Susanna, Margaret, Maria, Conrad and George. Dau. Maria's son John Gross. Wits: Philip Wimmer, Adam Hinkle. 8.25. Henry Meyer, Springfield Twp., Farmer. May 29, 1804. Proved February 15, 1809. Son Peter exr. Dau. Barbara £6 per yr. for keeping house since death of wife. Ch. Catharine, Christel, Peter, William, Anna, Babara and Mary. Wits: John Smith, Frederick Atherholtz. 8.26. Mary Meredith, widow of William Meredith, late of Plumstead Twp. December'd. March 22, 1808. Proved February 18, 1808. Letter of Attorney to Joseph Thomas and Asher Foulke of Plumstead, to collect her share of her husband's estate and in case of her death as exrs. to distribute same to her ch., Rebekah Swager, dau. of her son John Stiver December'd. to be considered one of her legal heirs and rec. said John Stiver's share. Wits: Philip Kratz, Abraham Overholtz, Josiah Brown, Henrich Morgan. Ack. before Ralph Stover, J.P. 8.28. Gayen Edams, Northampton Twp., yeoman. February 28, 1803. Proved March 1, 1809. James and Gayen Edams, sons of Bro. Hugh, December'd., exrs. and sole legatees paying interest of 1/2 of estate to their mother Jane Edams during her life. Wits: Jno. McMasters, Nathaniel Iwin. 8.29. Gilliam Cornell, Northampton Twp., "Advanced in age." January 7, 1808. Proved March 13, 1809. Sons James, John and Gilliam Cornell exrs. Son Adrian £50 "having settled him on a Farm purchased of William Thompson." Son Lambert, Negro boy, having settled him on west end of Homestead Farm, to have 103 acres purchased of Barnet Vanhorn. Son James 56 acres which was my Father's, released to me by my bro. Rem Cornell. Son John 100 acres bought of Henry Dyer. Son Gilliam 103 acres East End of Homestead Farm. Dau. Abigail Du Bois, £480. Dau. Mattie Feaster 30 acres part of lot purchased of Jonathan Thomas. Dau. Jean Vanartsdalen balance of said Tract adj. John Finney and Newtown Road. Wits: John Finney, Rem Cornell, Simon Vanartsdalen. 8.31. Nicholas Strouse, Bedminster Twp., yeoman. December 12, 1808. Proved March 14, 1809. Wife Christiana. Conrad Harple and Peter Ott exrs. Ch. Michael, Christopher, John, George, Leonard, Henry, Jacob and Rosina, wife of Michael Lambert. Wits: Ralph Stover, Abraham Fretz. 8.33. Benjamin Doan, Upper Makefield Twp. November 1, 1808. Codicils November 7, 1808 and November 11, 1808. Proved March 18, 1809. Son Amos, son-in-law John Tomlinson and cousin Thomas Story exrs. Son Amos Plantation whereon I live, adj. Benjamin Wiggins, Abraham Smith and others, provided my son Ephraim lives with him as he now does. Plantation bought of Isaiah Keith to be sold, proceeds to son Ephraim and daus. Patience Kirk, Cynthia Tomlinson and Mercy Wilson and gdsn. Hugh Worstall, son of dau. Jemimah Worstall. Jonathan Kinsey and Mary Doan "ch. of my December'd. wife" £150. Residue of Personal Estate to Gdsns. Benjamin Wilson son of dau. Mercy Wilson and Benjamin Doan. Wits: Edmund Smith, Abram Smith, Ezra Smith, Nathan Bewley. 8.36. Michael Blyler, Richland Twp., yeoman. January 3, 1809. Codicils January 11 & February 27, 1809. Proved March 20, 1809. Dau. Catharine use of Plantation during life, then to be sold, proceeds to son Michael, dau. Susanna wife of Peter Hager and gdch. Abraham, Susanna and Elizabeth Housekeeper, whom I have brought up from childhood, they to pay the interest to dau. Elizabeth during her life of her husband George Frederick, if she outlive him, then to have principal. Son-in-law Peter Hager and George Haist Exrs. Wits: Everard and Benjamin Foulke and Amos Richardson. 8.39. Mary Williams, Buckingham Twp., "of advanced age." February 7, 1797. Proved March 22, 1809. Bro. Benjamin Williams exr. Bro. Benjamin's ch. Frederick, Benjamin, William, Samuel and Anne Williams. Cousins Elizabeth Skinner, wife of Rulin Skinner; Lydia Wood dau. of Fortunatus Wood, Benjamin Wood, son of Fortunatus; Frances Carter, wife of Ebenezer Carter; Mary, wife of Thomas Turner; Lydia, wife of David Burson. Dau. Lydia Burson. Wits: John Parry, Philip Parry, Benjamin Williams of Nockamixon renounced executorship on account of age and infirmity and they were granted to his gdsn. John Williams. 8.41. James Snodgrass, New Britain Twp., yeoman. No date. Proved April 1, 1809. Wife Ann Plantation whereon I live and two wood lots during life. Son James and son-in-law John Todd exrs. Ch. Jane Todd, Mary Rich, Ann Harrow, Rebecca Pool and Sarah Grier. Ch. of dau. Margaret Armstrong and David Evans son of dau. Sarah Grier. Son James Plantation after death of wife. Wits: John Mann, Charles Meredith, Robert Shewell. 8.43. John Hutchinson, Bristol Boro. April 17, 1800. Codicil dated July 21, 1808. Proved April 5, 1809. Wife Ann and son John exrs. Wife two rooms in house we live in next Charles Bessonetts. Five ch., Rebecca, John, Joseph, Mary and Edward Church. Wits: Hugh Tombs, Samuel Wright, the latter December'd. before probate, to co. Isaac Morris, Jona Pursell. 8.46. Bernardus Kepler, Plumstead Twp., yeoman. June 1, 1807. Proved April 22, 1809. Wife Eve Catharine: sons John and Jacob (exrs.). 104 3/4 acres whereon I live. Dau. Elizabeth. Ch. of December'd. son Christopher and of December'd. dau. Susanna. Wits: Abraham Shatinger, Ralph Stover, Abr'm. F. Stover. 8.48. John Folwell, Southampton Twp., yeoman. July 5, 1803. Proved September 21, 1808 and April 26, 1809. Wife Ruth extx. who renounced. Nephew Safety Maghee 200 acres in Westmoreland Co. Donation Lands. Nephew John Folwell do. First wife's 3 sisters, Ann Folwell, Sarah Wilson and Rachel Barns. Nieces Frances Dean, Amy White and Mary Stone. Nephew William Watts and Nat. L. Boileau exrs. Dau. Mary. Wits: William Mitchell. 8.51. Jonathan Griffith, Richland Twp. January 13, 1809. Proved May 1, 1809. Wife Sarah. Bro. John Griffith and Everard Foulke exrs. Plantation whereon I live, purchased of Joseph R. Jenks, to sons James and Joseph, Joseph a minor. Wits: Benja. Foulke, Samuel Foulke. 8.54. Benjamin Palmer, Lower Makefield Twp. March 23, 1801. Proved May 2, 1809. Sons William and Robert exrs. Sons Benjamin, Richard, John, Thomas, William and Robert. Daus. Charlotte Brown, Ann Burrows, Alice Harvey and Pamelia Tomlinson. Wits: Jame Gilkyson, Thomas Stradling, Phin Thackray. 8.55. Isaachar Heacock, Bedminster Twp., yeoman. April 11, 1809. Proved May 8, 1809. Wife Susannah. Uncle Jesse Heacock exr. and Guardian of ch. Sons John, Henry (hired to Isaac Cassel), Isaac (hired to Peter Shive). Wits: Daniel Magul, Everard Foulke. 8.56. Joseph Wildman, Middletown Twp., "seventy-seven on second of next month." January 22, 1807. Proved May 8, 1809. Five sons and two daus. Son Solomon Tract of land where he lives, bought of Daniel Martin. Sons Martin and Joseph Land on easterly side of Newtown and Bristol Road. Daus. Abigail and Rachel £300 a piece. Sons William and Thomas land we live on on westerly side of said Road. Gddau. Elizabeth, dau. of son Solomon. Solomon and William exrs. Wits: John Warner, John Wildman, Is. Hicks. 8.58. Benjam Williams, Nockamixon Twp., yeoman. March 16, 1809. Proved May 30, 1809. Sons William and Samuel exrs. Nine ch. of John Iliff, by my dau. Margaret, his late wife, December'd. £400. Dau. Lydia, wife of David Burson, £400. Dau. Ann wife of Jacob Ritter £500. Son Jeremiah £100. Residue to sons William, Benjamin and Samuel Williams. Bonds given by sons when land was confirmed to them in 1803/4 to be part of Estate. Wits: Brice Pursell, Charles Williams. 8.60. Peter Heist, Upper Hanover Twp., Montgomery Co., wheelwright. January 3, 1801. Proved (P.S.) March 31, 1802. Codicil February 3, 1807. Proved June 2, 1809. Wife Catharine. Son Frederick Heist and son-in-law George Heist exrs. Plantation intended to be conveyed to son Frederick. Four ch., sons Frederick and George, and Daus. Elizabeth Heist and Susannah Hillegas. Wits: Abr'm. Schultz, George Moch, --- (German). 8.63. Peter Erhart, Springfield Twp., yeoman. May 4, 1809. Proved June 5, 1809. Wife Cathrina. Peter Lloyd Junr. and Henry Erhart exrs. Ch. Catharina, Magdalena, Susanna, Elizabeth, Christina, Lydia and Maria - residue of estate at 21. Wits: Valentine App (Opp?), Jacob Hembt, Philip Frankenfield. 8.65. Margaret Wilson, Falls Twp., "advanced in age." 1st mo., 1808. Proved June 23, 1809. John Brown exr. Step-Dau. Rebekah, wife of Joel Johnson. George Wardell, son of Nephew Daniel Wardell. Margaret Wilson, dau. of Step-son John Wilson. Thomas Wilson, son of Step-son David Wilson. Wits: William Bunting, Allen Lippincott. 8.66. David Watson, Falls Twp. October 20, 1808. Proved July 26, 1809. Wife Rachel and cousin John W. Balderston Exrs. Wife 1/3 of Estate. 1/3 of Personal Estate to be put at interest until son David comes of age for education and support of ch. Mary, Betsy, Rachel and David. Estate to said four ch. when of age. Wits: Tacy Palmer, Hannah Balderston. 8.69. Esther Kitchin, Solebury Twp. July 8, 1809. Proved August 3, 1809. Oliver Hamton exr. Mother Rebecca Kitchin. Wearing apparel to Elizabeth Reader, Letitia, Sarah, Hannah and Mary Eastburn dau. of Joseph Eastburn and Hannah Dubre. John Kitchin son of John Kitchin December'd. Bees and Beehives. Charles Kitchin son of David $8. Eleanor Price, little desk and what is contained therein. Residue to David Kitchin, Senr., (with whom I live), Rebecca Eastburn, and Amelia Kitchin. Wits: Oliver Hamton, Hannah Hamton, Sarah Paxson. 8.70. George Nase, Rockhill Twp., Blacksmith. October 2, 1801. Proved August 8, 1809. Wife Catharine. Son Michael and son-in-law Jacob Cressman exrs. Sons Jacob, John, Michael and Henry. Daus. Mary, Elizabeth and Margaret. Wits: Jacob Stout, Abraham Stout, Johannes Fullmer (?). 8.72. Margaret Shive, Springfield Twp. May 27, 1802. Proved August 14, 1809. Henry Frankenfield exr. Son Lawrence Messer, £100 in continental money "as he paid his mother in continental money, so he must recieve his share or portion in the same kind of Money." Dau. Maria Fronig, wife of John Foltz, "unto their children Michael and Margaret" £25 "Lett on interest to John Foltz in the year 1774." Adam Frankenfield's ch. by his first wife, John Shopps ch. and Jacob Uhler's ch. remainder of Personal Estate, "if any of gdch., December'd. having left ch., those ch. to receive parent's share." Wits: Abraham Frankenfield, Joseph Hess. 8.74. Peter Henry, Rockhill Twp. May 9, 1800. Proved August 18, 1809. Wife Margaret, 1/2 of all estate and 1/2 to Heirs of Bro. Casper Henry December'd.; viz., Margaret wife of John Swise, Mary wife of Daniel Miller, Sarah wife of Philip Allom and Casper Henry. Wife Margaret and Bro.-in-law John Ratzel exrs. Wits: Robert Smith, Thomas Armstrong. 8.75. Christian Fluke, Hilltown Twp., yeoman. August 18, 1809. Proved September 21, 1809. Wife Hannah. Son Philip and son-in-law Daniel Housekeeper exrs. Son Philip Plantation bounded by lands of Christian Eckart, College Land, Leonard Eckart, Michael Kramer, Isaac Cassell, Henry H. Stout and late Valentine Kramer, paying £2400 therefor. Plantation purchased of Henry Drumbore to be sold, Proceeds to sons Philip, Christian and Abraham and daus. Elizabeth, Catharine, Magdalena, Hannah, Barbara and Susanna. Wits: Isaac Cassel, Christian Eckart, Abraham Stout. 8.79. Bernd Heller, Senr., Richland Twp. April 6, 1808. Proved October 18, 1809. Wife Arshel. Sons John and Henry exrs. Son Henry Plantation, he to provide for wife and son Michael during life. 2d dau. 2 cows and 2 sheep. 3d dau. do. Wits: John Hoot, Adam Shearer. 8.80. Mary Bevihouse, Bedminster Twp., widow. April 6, 1801. Proved October 28, 1809. Martin Fretz of Hilltown Twp. and Isaac Fretz of Tinicum Twp. exrs. Barbara and Mary and other ch. of son Abraham Bevihouse, all estate. Wits: Christian Hockman (December'd. before proof) and Abraham Landers. 8.81. Joseph Large, Buckingham Twp. October 20, 1779. Codicil dated June 21, 1805. Proved October 30, 1809. Wife Milicent. Son Joseph exr. Only son Joseph Plantation of 100 acres and all estate except £500 to dau. Rebekah Large when 21 or March Wits: John Ely, Samuel Fell, Isaiah Jones. 8.84. Jeremiah Dungan, Northampton Twp., "Far advanced in years." December 8, 1808. Proved November 15, 1809. Son Joshua and sons-in-law Abel Marple, Edward Dyer and Cornelius Dungan exrs. Son Joshua Plantation on which I dwell; paying £500 to my daus. Elizabeth Dyer, Elenor Marple, Mary Kirk and Nancy Dungan. Gddau. Nancy Cummings 5 acre lot where her father lately lived and proceeds of Goods I gave her mother, son-in-law Edward Dyer to be her guardian during minority. Wearing apparel to son-in-law Cornelius Dungan. Wits: Garret Dungan, Cornelius Cornell. 8.86. Sarah Bunting, Falls Twp., late of Bristol. January 25, 1809. Proved November 18, 1809. Son William Bunting exr. Five ch. Ann Pearson, Israel Bunting, Ester Lundy, William Bunting and Sarah Fleming. Gddaus. Sarah Bunting dau. of Israel and Elizabeth and Sarah Bunting dau. of William and Mary. Wits: Joel Johnson, John Birkey. 8.87. John Hough, Warwick Twp., yeoman. April 22, 1809. Proved November 30, 1809. Son-in-law John Meredith exr. and trustee for son John Hough and dau. Mary wife of Robert Walker, to hold Real Estate devised to them in trust. Dau. Charlotte wife of John Meredith. Sons Joseph and Thomas already provided for. Gddau. Mary Walker dau. of dau. Mary. Real Estate devised in trust for use of John Hough to go to his ch. by present wife. Wits: Jacob Shade, Simon Meredith, David Evans. 8.90. John Guyon, Senr., Bensalem Twp., Farmer. June 15, 1808. Codicil dated July 13, 1808. Proved December 2, 1809. Wife Jane and John McElroy Esq. exrs. Wife all estate for life, then to son John Guyon for life, then to his ch. Wits: Tyrringham Palmer, Ann Palmer, George Harrison. 8.93. Margaret Thompson, Moorland Twp., Montgomery Co., widow. August 2, 1809. Proved December 2, 1809. Hiram McNeil of Moorland exr. Tombstones to be procured for graves of late husband William Thompson and for her own. Rebeka wife of Charles Johnson of Moorland. Elizabeth wife of James Vansant of Horsham Twp. Elizabeth, wife of Isaac Ruth of Moorland. Margaret Weir, dau. of Robert Wier, late of Warrington Twp., Bucks Co. Mary wife of William Long of Warminster Twp. Phebe Jones of Moorland. Mary wife of Robert Uers of --- Twp., Bucks Co. Residue to Hiram McNeil for purpose of Repairing School House near County Line in Warrington Twp. Wits: James Carrell, John Slifer. 8.95. Henry Wismer, Hilltown Twp., Weaver. October 6, 1806. Proved December 4, 1809. Wife Barbara. Son Abraham of Bedminster Twp. and son-in-law John Funk of Hilltown exrs. "Eleven Heirs" to share equally except son Samuel who has his share, and £20 of dau. Nancy's share to go to her to ch. by her first husband, James and Henry Rute, £10 each. Wits: Jacob Wismer and Jacob Landes. 8.97. John Wright, Falls Twp. December 9, 1803. Proved December 16, 1809. Wife Jane. Sons Samuel, Benjamin, Stephen, and Amos Wright exrs. and sole legatees, they providing for the Widow. Wits: Reading and Christina Beatty. 8.98. Giles Craven, Northampton Twp. December 8, 1809. Proved December 29, 1809. Wife Ann. Bro. Thomas Craven and Bro.-in-law John McNair exrs. Sons Samuel, Thomas, John, James and Charles. Dau. Ann Craven. Wits: Isaac Edwards, George Edwards. 8.100. William Buckman, (unsigned but acknowledged and accepted by the heirs as a valid instrument). --, ---,1809. Proved January 13, 1810. Wife Hannah. Ch. Abner, Dilworth and William Buckman, Elizabeth wife of John W. Balderston; Lydia wife of John Warner; Sarah and Martha Buckman. Proved by Joseph Taylor, Mary his wife and Mahlon Taylor their son. Jacob Janney and Benjamin Field witnesses to Agreement of heirs. 8.103. Walter Brewer, Falls Twp., yeoman. May 3, 1806. Proved July 15, 1810. Wife Hannah, "Goods she brought upon her March as mentioned in Schedule and Memorandum heretofore made January 14, 1788 and signed by one February 26, 1799 in presence of Isaac Hicks." John Burton and Anthony Burton exr. Estate to Daus. Mary Bunting and Elizabeth Williamson and gddau. Elizabeth Wildman and her ch., after death of wife. Wits: Joseph Burgess, Stephen Woolston. 8.105. John Harvey, Bordentown, Burlington Co., N.J. July 3, 1809. Proved January 15, 1810. Wife Harriet and Azariah Hunt of Lamberton exrs. Ch. William and Mary (minors), Kinswoman Elizabeth Wistar wife of John Wistar of Phila. and her ch. Kinsman Thomas Harvey. Wits: Anthony Taylor, John Sager, Joshua Carman. 8.107. Elce Vanartsdalen, (widow of Simon Vanartsdalen), Southampton Twp., "of advanced age." Son-in-law Thomas Fenton exr. Daus. Margaret Lefferts, Elizabeth Fenton, Mary Fenton, Cornelia Vandegrift and Jane Praul. Sons Simon, Derrick, Jacob and John Vanartsdalen. Wits: Daniel Hogeland, Derick K. Hogeland, John McNair. 8.109. Valentine Huber, Senr., Lower Milford Twp., yeoman. November 7, 1809. Proved February 17, 1810. Sons Valentine and Henry exrs. Sons Valentine, Christian, Peter, John and Henry. Dau. Catharine Shitz. Dau.-in-law Magdalena. Wits: George Scholl, George Mumbower. 8.111. William Hicks, Rickland Twp., yeoman. October 9, 1809. Proved February 26, 1810. Son George and son-in-law Nathan Penrose exrs. Sons Jesse, Samuel, George, William and John. Daus. Mary Reimer, Abigail Walton, Margaret Jamison wife of Isaah Jamison and Hannah Penrose. Ch. of dau. Abigail by former husband Nathan Dolby, December'd. and of dau. Margaret by former husband Aaron Ball, December'd. Wits: Everard Foulke and John Smith. 8.112. Phebe Cadwallader, Upper Makefield. July 30, 1805. Proved February 27, 1810. Sons Cyrus and Jacob Cadwallader exrs. Ch. Rebecca Jarrett, Cyrus, Jacob, Phebe Hough and John Cadwallader. Cyrus' son Jacob, when 21. Wits: John Stapler, Samuel Austin. 8.113. Thomas Long, Durham Twp., Esq. February 16, 1810. Proved March 7, 1810. Wife Rachel. Sons William and Morgan and son-in-law Thomas McKeen Esq. exr[s]. Ch. Elizabeth wife of Thomas McKeen Esq. William Long, Eleanor wife of William Stokes, Morgan Long, Rachel wife of John Kelly, Jane wife of Stephen Bennett, Sarah and Mary Long. Wits: John Reily, Mahlon Welch. 8.117. Joseph Dungan, Northampton Twp., "advanced in years." Dated May 16, 1809. Proved March 17, 1810. Bro. Jesse Dungan and Nephew Daniel Dungan exrs. Sister-in-law Deborah Dungan. Mahlon and Lewis Dungan and Elizabeth Ryneal, ch. of December'd. bro. John Dungan. James, Daniel and Sarah Dungan, ch. of December'd. bro. Thomas Dungan; Nephew Isaac Dungan. Wits: Benjamin Corson, John Corson, John Corson Jr. 8.119. Jonathan Roberts, "far advanced in years." October 29, 1809. Proved March 19, 1810. Son Jonathan (exr.) all real Estate. Daus. Hannah wife of Morgan Meredith, Elizabeth wife of Rodman Lovett, Gdch. Nacy [sic] and Jonathan Lovett and Nancy Meredith. Wife Ann. Wits: William C. Rogers, John Roberts. 8.120. Arthur Watts, Southampton Twp. October 19, 1809. Proved March 20, 1810. Wife Elizabeth. Son William exr. Wife has separate estate secured by March Contract. Dau. Ann Hart, 35 acres of Farm I live on adj. Charles Vansant and Warminster line; and 15 acres in Warminster adj. Robert Lewis. Son William, Residue of Estate. Wits: Joshua Jones, Samuel Miles. 8.122. John Roberts, Village of Newport, Bristol Twp., Miller. December 29, 1809. Proved March 23, 1810. Dau. Mary Roberts extx. All estate except what came to me from Sister Mary Roberts December'd. at Duck Creek, that to ch. Sarah, William, Mary and Lydia. Wits: Henry Mitchell, William Roberts. 8.123. Rachel Fell, Plumstead Twp. June 6, 1807. Codicil December 18, 1809. Proved March 23, 1810. Son John exr. Sons John, David and Jonathan. Daus. Martha Schofield and Rachel Speakman. Son Joseph. Ann Fell dau. of son John. Wits: Jonathan Fell, Rebekah Fell, John Shroger. 8.125. Samuel Baker, Junr., Upper Makefield Twp. February 22, 1810. Proved March 24, 1810. Thomas Norton exr. Bro. Thomas Savery, interest of all estate for use of Father and Mother, during their lives. At their death to Bro,. John H. Scottergood, Henry Baker Junr., Elizabeth wife of John Brooks and Margaret H. Baker. Sister Margaret H. Baker stock utensils &c. John Hedley $50.00. James Headley, minor, a batteau (n?). Patence Johnson $10 for services during late illness. Wits: Thomas K. Biles, Robert Beatty, Jolly Longshore. 8.126. Thomas Stapler, Lower Makefield Twp., Blacksmith. February 16, 1806. Proved March 29, 1810. Sons John, Stephen and Thomas exrs. Son Stephen all estate for life, daus. Esther and Sarah to live with him. At his death to ch. William, John, Thomas, Esther and Sarah. Charles son of son John when 21. Falls Meeting $26. for use of Poor ch. Wits: Alexander Derbyshire, John Miller, Martin Wildman. 8.128. Abraham Sutphin, Warminster Twp., yeoman. June 14, 1804. Proved March 31, 1810. Wife Leanah. John McDowell and Jonathan Delaney exrs. Dau. Mary McDowell Lot of land where she lives in Warminster adj. James and Anthony Scout and Charles Vansant. Dau. Ann Delaney land on which I live adj. Harman Vansant and Anthony Scout. Dau. Elizabeth Craven land adj. above. Wits: Nathaniel Boileau, John Hunter. 8.132. John Connor, Labourer, Bristol Boro. November 25, 1809. Proved April 10, 1810. Wife Mary sole legatee, she and Joseph Clunn Esq. of Bristol Exrs. Wits: Job Stackhouse, Hugh Tombs, William Kinsey. 8.133. Elizabeth Baner. [Banes?] February 11, 1803. Proved April 25, 1810. Joseph Croasdale exr. George Randal £25. Five ch. of Thomas Paxson, Phineas, Sarah, Israel, John and William, £25. Sarah Wynkoop 25£, Son John 10£, 3 daus. Sarah Wynkoop, Esther Leman and Mary Mashall. Residue to George and John Randall, Sarah Wynkoop, Joseph Banes, Ester Leman, James Banes, Mary Marshall and five ch. of Thomas Paxson. Wits: John Hayhurst, John Gregg. 8.134. Jacob Beidler, Lower Milfrod Twp., yeoman. May 22, 1801. Proved May 12, 1810. Wife Anna. Son John and son-in-law John Newcomer exrs. Have recently conveyed lands to son Christian. Daus. Anna wife of Henry Overholtzer, Barbara wife of John Newcomer, Elizabeth wife of Christian Swartz, Ch. of December'd. sons Abraham and Jacob. Wits: Jacob Musselman and Francis Shelly. 8.136. George Adam Kober, Rockhill Twp., yeoman. "Aged and infirm." December 29, 1807. Proved May 15, 1810. Wife Elizabeth. Son Abraham and son-in-law Abraham Keeffer exrs. Son Abraham 115 acres where I live purchased of Emanuel Waner and George Boone and Anthony Cressman. Dau. Christina Nicholas land in Haycock purchased of Jacob Stout. Daus. Barbara and Elizabeth. Wits: Jacob Creesman, Philip Hetzel, Henry Kerr. 8.139. Samuel Flack, Buckingham Twp., Carpenter and Joiner. April 14, 1810. Proved May 21, 1810. Wife Mary. Son Samuel exr. if he die John Hough Miller to succeed him. Dau. Sarah wife of John Rodman. Nephew James Anderson, son of sister Sarah. Son Samuel Moiety which belongs to me in 99 1/2 acres in Buckinham [sic] adj. Joseph Flack, Ebenezer Conrad and others and residue of estate. Wits: Robert Flack, Robert Kennedy. 8.141. Joseph Stradling, Newtown Twp. March 8, 1805. Proved May 21, 1810. Nephews Moses Smith and Joseph Stradling, son of bro. Daniel December'd. exrs. Sister Sarah Stradling. Nephew Thomas Stradling son of bro. Thomas, December'd. Niece Sarah Mitchener wife of Robert Mitchener. Wits: Benjamin Taylor, Thomas Story, Robert Harvey. 8.143. Joseph Shelly, Lower Milford Twp., Turner. October 31, 1809. Proved May 23, 1810. Wife Elizabeth. Bro. Michael Shelly and Bro.-in-law Jacob Clymer exrs. Real estate to be sold when youngest son comes of age, ch. Henry, Molly and John. Wits: Francis Shelly, Jacob Shelly. 8.144. Stephen Twining, Newtown Twp., "far advanced in years." July, -- 1807. Codicil dated May 19, 1808. Do. April 19, 1809. Proved May 28, 1810. Son Elias, part of Plantation "whereon I live" remainder to son Jacob. Dau. Rachel Watson (died before date of second codicil leaving four ch.). Dau. Tamar Palmer (died before date of 1st codicil leaving five ch.), Elias and Jacob exrs. Land in Newtown twp. adj. Jesse Leedom and Beulah Palmer to be sold. Wits: Thomas Chapman, Isaac Chapman, Ann Chapman. 8.147. Patrick Hunter, Township and Town of Newtown, late Jailer 75 years of age. April 19, 1810. Proved June 4, 1810. Bro. Andrew Hunter and Enos Morris exrs. 2 Messuages and Lot of Land on which I live adj. Newtown common, Lands of Archibald McCorkle and Thomas Buckman to Daus. Margaret and Sarah. Residue of Estate in six shares, one to dau. Agnes who March Aaron Sutfan, deducting advancements. 1/6 to John and Margaret Hunter ch. of son James. 1/6 to dau. Margaret. 1/6 to Catharine Johnson and James Sterling, ch. of dau. Nancy retaining advancement to their mother and father Levi Sterling. 1/6 to dau. Pamela Vanhart deducting account against her husband Michael Vanhart. 1/6 to dau. Sarah. "Make no provision for son William he having gone and left no legal issue in this part of the World." Wits: Archibald McCorkel, James Raquet. 8.149. Ebenezer Robinson, late of City of Phila. now of Bristol Borough, Brass maer, advanced in years. July 7, 1809. Proved June 5, 1810. Wife Mary. Phineas Buckley of Bristol and Joshua R. Smith of Burlington Exrs. Wife use of Tenement and Lot on N.W. cor. 5th and Cherry Sts. Phila. Dau. Sarah Lownsbury and ch. of December'd. dau. Elizabeth Stackhouse. Wits: Isaac Morris, Jonathan Pursell. 8.153. Abraham Bennett, Solebury Twp. April 5, 1810. Proved July 26, 1810. Wife ---. Nephew Jonathan Ely exr. Nephews Abraham and Jehu Bennett, sons of Bro. Henry, Abraham and Isaac Bennett sons of bro. Rich-- Jonathan Ely and Courtland Morton. Nieces Martha Morton and Euphemia --- dau. of bro. Richard. Wits: Oliver Hamton, John Lewis, Joseph Skelton Junr. 8.155. William Stackhouse, Lower Makefield Twp., yeoman. April 3, 1810. Proved July 26, 1810. Wife Rebecca and Mahlon Kirkbride exrs. Ch. Daniel, Charles, Sarah, Rebecca, Thomas and Letitia. Gdsn. Samuel Stackhouse, £10. Benjamin Price £10. Wits: John Kirkbride, Joseph Kirkbride. 8.156. William Hart, late of Newtown, now of Warrington. August 6, 1810. Proved September 13, 1810. Bro. John Hart and Uncle Joseph Hart exrs. Sister Elizabeth wife of Dr. Silas Hough. Apparel of December'd. wife to be disposed of by friend Nathaniel Irwin. Friends Dr. Wilson and Dr. John Moore, Brooks, &c. 120 acres in Warminster adj. Silas Hart, Joseph Longstreth and others to be sold, proceeds and other estate to sister Elizabeth aforesaid, Sister Euphemia wife of Thomas Humphries and Bro. John Hart. Right in land in Clearfield to same. Wits: William Hard, Jane Hunt. 8.157. Rachel Bolton, Southampton Twp. September 19, 1792. Proved June 18, 1810. Sister Margaret Bolton extx. Sister Jemima Tomlinson. Wits: Jacob Jeanes, Leah Jeanes, Isaiah Jeanes. 8.157. Daniel Thomas, Plumstead Twp., yeoman. June 19, 1810. Proved September 29, 1810. Wife Sarah. Son-in-law John More and Abraham Chapman Esq. exrs. Daus. Charlotte, wife of John More and Levina Thomas. Gdch. Daniel, Thomas More and Violet More. Land purchased of Jame Ferguson. Wits: George Burges, Samuel Pownall, David Evans. 8.159. Abigail Wildman, Miccletown. December 15, 1809. Proved October 9, 1810. Bros. William and Thomas Wildman exrs. Niece Ann Wildman, dau. of bro. Solomon Wildman. Ch. of Bros. Martin and Joseph Wildman. Cousin John Simmons. Daniel Saxton. Wits: Samuel Harvey, Jacob Willard, Henry Atherton Jr. 8.160. Leonard Hinkle, Richland Twp., yeoman. May 6, 1806. Proved October 20, 1810. Codicil February 13, 1809 and June 6, 1810. Sons John and George exrs. 2d codicil removes John and substitutes son-in-law Joihn Heany as exr. Personal Estate in 12 parts, 1/12 to son John, 1/12 to son Adam, 1/12 to son George, 1/12 to dau. Elizabeth wife of John Solady, 1/12 to dau. Polly wife of John Heany, 1/2 to dau. Christina wife of Leonard Weidener, 1/2 to ch. of dau. Susanna, December'd., late wife of Henry Trough, 1/12 to dau. Mobelina wife of Joseph Huber, 1/12 to dau. Sarah wife of Jacob Trumbower, 1/12 to dau. Hannah wife of John Weinholt, 1/12 to exrs. for use of dau. Margaret wife of Christian Haus and 1/12 for use of dau. Catharine wife of John Knizely. Son George, Plantation at death of wife ---. Wits: --- (?), Everard Foulke, Hugh Foulke. 8.163. Nicholas Vansant, Southampton Twp., yeoman, "Aged and infirm." May 16, 1800. Proved by Common Pleas Court. Verdict May 31, 1800. Confirmed September Term, 1810. Letters Testamentary November 16, 1810 to Nathaniel B. Boileau and Jacob Rhoads. Caveat filed May 4, 1801 by Nathaniel Vansant and Letters pendentelite granted to Exrs. above named June 22, 1801. Wife Mary, use of whole estate for life, then Land and Goods to be sold. Son Nathaniel Vansant £350. Dau. Rebecca Boileau £450. Abington Pres. Congregation £20. Residue to all Gdch. Nathaniel Boileau, son of Isaac Boileau, and Jacob Rhoads, exrs. Wits: Thomas Ridge, Joseph Foster, Jacob Lightwood. 8.164. William Bennett, Northampton Twp., Farmer. "Far advanced in years." September 21, 1791. Proved November 20, 1810. Wife --- and son Barnet and bro. John Bennett exrs. All est. to Barnet after death or March of wife. Wits: John Bennett, William Bennett Junr. Letters to John and Barnet, only. 8.165. John Conrad, Buckingham Twp. January 2, 1810. Proved November 27, 1810. Wife Martha. Sons John and Ebenezer exrs. Wife and son Joseph to be supported during life. Dau. Ann Bodine $12 per year during life. Residue to ch. Jacob, William, John and Ebenezer Conrad, Mary Doan and Martha Gordon. Wits: Robert McDowell, William McDowell, John Watson. 8.166. John Rose, Wrightstown Twp. November 3, 1810. Proved December 3, 1810. Wife Mary. Sons Atkinson and Thomas Rose exrs. Sons Atkinson, Thomas and Jonathan. Daus. Mary, Deborah, Sarah and Phebe. Gdch. John, Thomas, Deborah and Rebecca, ch. of son John. Jonathan Rose Lamb son of dau. Hannah. Wits: James Closson, Isaac Chapman. 8.167. Matthew Hughes, Plumstead Twp., yeoman. April 12, 1804. Caveat filed December 13, 1810. Proved December 20, 1810. Son Mathew (caveator) 1/5 of Estate for life then to his ch. 1/5 to ch.,of dau. Elizabeth Humphreys, viz. Mary Hughes, Samuel and Matthew Humphries when 21. 1/5 to son Hezekiah Hughes. 1/5 to son Samuel Hughes. Dau. Jane Hughes. Wife Jane. ons Hezekiah and Samuel exrs. Wits: Mahlon Carver, Ephraim Shaw, Edward Updegrave. 8.169. John Connard, Buckingham Twp. January 22, 1810. Proved November 27, 1810 (same as on 8.165, being twice recorded). Same is true of John Rose. 8.170. Rebekah Linton, Newtown Twp. --- 30, 1807. Proved December 6, 1810. Nephews Thomas and James Linton exrs. Sister Elizabeth Chapman. Nephews Thomas, James and William Linton and Niece Sarah Linton ch. of Isaiah Linton. Niece Laura Linton. Sister-in-law Sarah Linton. Wits: Thomas Chapman, Isaac Chapman. 8.171. Jacob Gross, Bedminster Twp., Minister of the Gospel at Deep Run. November 26, 1810. Proved January 2, 1811. Wife Mary. Sons Isaac and Christian, exrs. Plantation to be sold and proceeds to all ch. alike. Wits: Abraham Atherholt, Henry Landis, William Godshalk. 8.173. Thomas Wildman, Middletown. December 1, 1810. Proved January 22, 1811. Cousin Joshua Knight exr. 1/3 of Estate to wife Mary. 2/3 to sons John and Thomas, when of age. Wits: John Watson, John Blakey. 8.173. Christian Trauger, Nockamixon Twp., yeoman. January 31, 1807. Proved February 5, 1811. Wife Barbary. Sons Stophel and Frederick exrs. 6 ch. Frederick, Barbary wife of Peter Lowdenstone, Caty wife of Peter Jacoby, Mary wife of Peter Trough, Stophel and Christian. Wits: Isaac Burson, Jacob Fulmer, William Burson. 8.175. John Cornell, Northampton Twp., yeoman. January 23, 1810. Proved February 8, 1811. Sons Gilliam and John exrs. Wife Cornelia. Five sons, Gilliam, John, Wilhelm, Jacob and Isaac. Gilliam 70 acres whereon he lives in Southampton Twp. John 60 acres of Tract I live on, willed me by my father, adj. Daniel Hogeland and others. Wilhelm 60 acres in Southampton, bounded by lands of my bro. Gilliam Cornell, Garret Krewsen and others. Younger sons Jacob and Isaac, balance of land in Northampton, adj. Rem Cornell, Abraham Harding and others. 2 daus. Elizabeth Feaster and Cornelia Cornell $400. Wits: John McNair, Leffert Lefferts. 8.176. Michael Blank, Rockhill Twp. July 29, 1810. Proved March 6, 1811. Wife Elizabeth. Son John and Friend Benjamin Foulke exrs. Ch. John, Catharine, Henry, Motlena, Maricha and Elizabeth. Last four minors. Amos Richardson Guardian. Wits: John Zeigenfus, Evarard Foulke. 8.179. Robert Drake, Middletown. December 27, 1810. Proved March 12, 1811. Wife Rachel. Simon Gillam and Thomas Blakey. Apparel to bros. Jacob and John. Daus. Elizabeth (March), Ann and Mary. Wits: John Watson, John Blakey. 8.179. William Chapman, Wrightstown Twp. -- day of 1803. Codicil December 20, 1804. Proved March 16, 1811. Sons Benjamin and George, exrs. Son Benjamin, Grist & Saw Mills and Eighty acres of Plantation I live on purchased of Robert Kimmens. George balance of Real Estate (in Northampton Twp.), son William £520 he owes and £100 payable to his ch. Jane, David and Aaron. Son David £515(?) he owes; £100 for his ch. Dau. Susanna Buckman £140. Wits: Joseph Roberts, Isaac Chapman. 8.181. Catharine Swarts, widow, New Britain Twp., "Far advanced in years." January 31, 1810. Proved April 6, 1811. Sons Andrew and Jacob Swarts exrs. "Whereas I have given my son Abraham Swarts £50 in his lifetime." Son Jacob's dau. Catharine Swarts. Mary, wife of Christian Swarts, son of my son Andrew.. Gdch. Henry and David Swarts son of son Owen. Catharine Zegalor, Jacob, Emanuel, Anna, Elizabeth, Andrew and John Swarts "ears" of son Christian Swarts. Wits: Valentine Clymer, Christian Swarts. 8.182. Samuel Weir, New Britain Twp., yeoman. "Advanced in years." August 13, 1803, codicil July 29, 1807. Proved April 22, 1811. Friend and Minister Nathaniel Irwin exr., in case of his death James Findly of New Britain exr. Dau. Mary McKinstry, living with me, her youngest ch. James McKinstry. Son John Weir of New Britain. Son James now living with me. Mary, Samuel, Hannah and Sarah Simpson, ch. of dau. Rebecca Simpson, December'd. Gdsn. Samuel Weir, son of John. Wits: William Hines, William Darrah, Priscilla McKinstry, Israel Mullen. 8.183. Henry Crout, Bedminster Twp. January 29, 1811. Proved April 30, 1811. Son Joseph Crout and Henry Kinsey exrs. Wife Mary, 100 acres of Plantation with stock utensils &c. Eldest son Henry, dau. Catty. Son Joseph, weaver's loom. Other ch. Wits: John Myer, William Kealer. 8.184. Joseph Hart, Warminster Twp., yeoman. December 5, 1810. Proved May 2, 1811. Wife Ann, son John and Bro.-in-law William Purdy exrs. William Watts Esq. Guardian of minor ch. Have surveyed Land devised by father and divided into 3 parts for three sons, Thomas, John and Lewis when 21. Daus. Eliza Ann and Clarissa Maria. Land late the property of Dr. William Hart. Wits: William Hart, John Scott, Silas Hough. 8.186. Susanna Starr, of Lower Milford Twp., widow of John Starr, December'd. "Advanced in years." November 13, 1806. Proved Ma-- [May?] 2, 1811. Sons Jacob and Samuel exrs. 2 tracts of land, one in Milford Twp. adj. Peter Funk, John Dreichler, Abraham Taylor and others, 60 acres; the other in Springfield Twp., 25 acres to said sons Jacob and Samuel Five ch., Conrad, John, Anna, Susanna and Hannah $1 each. Daus. Elizabeth and Mary pewter &c. Wits: David Spinner, John Zuck. 8.187. Ann Hunt, Wrightstown Twp. April 10, 1811. Proved May 3, 1811. Isaac Chapman exr. Sisters Elizabeth Hunt and Mary Kinsey and Bro. John Hunt. Wits: Elizabeth Addis, William Atkinson. 8.188. Thomas Spencer, Northampton Twp., yeoman. January 31, 1811. Proved May 7, 1811. Wife Mary. Sons William, Thomas and Amos Spencer exrs. Thomas, Tenement where I live and 3 tracts of land 63 3/4 acres, adj. Griffith Miles and John Ramsey, 12 acres adj. Bready's and Adams land. Son William, Tenement and tract where he lives adj. Garret Kroesen 75 acres. Son Amos residue of Land &c. Daus. Sarah Hallowell and Mary Walton. Wits: Griffith Miles, Samuel Hart. 8.189. Anthony Hartley, "now living in Buckingham Twp." June 5, 1810. Proved May 7, 1811. Stephen Betts and son-in-law John Ely Junr. exrs. Son Thomas Hartley's widow Elizabeth Monagan and his four ch. Amos Hartley, Parmelia, Sarah and Ann. Son Samuel. Son Jonathan's widow Elizabeth and his six ch. Martha, David, Jesse, Jonathan, Aaron and Sarah. "My Children, Samuel H., Mary Rice, Sarah Howard, Elizabeth Blackledge, Rachel Ely, Jane Randolph, Hannah Walker and Amy Hartley." Wits: Aaron Paxson, Joseph Eastburn, Moses Eastburn. 8.190. Joseph Townsend, Bedminster Twp., yeoman. October 7, 1810. Proved May 21, 1811. Wife Elizabeth. Son John and Friend Jacob Loux exrs. Son John all estate, he maintaining his mother, and paying Dau. Mary £500. Wits: John Moyer, Isaac Fretz. 8.191. John Bebighouse, Bendminster Twp., yeoman. November 30, 1807. Proved May 27, 1811. Son Henry exr. all estate, paying legacies to three dau's. ch., Magdalena's, Maria's and ---. Son Henry and John Heany exrs. Wits: John Eckle, John Green. 8.192. Jeremiah Dungan, New Britain Twp. August 5, 1809. Proved June 1, 1811. By Court of Common Pleas. Son Jeremiah Dungan Jr. exr. Dau. Martha Monro. Wits: Abel Maris, Robert Shewell. 8.193. William Beans, Buckingham Twp., yeoman. "Advanced in age." July 17, 1805. Proved June 4, 1811. Son Joshua exr. Gddau. Eleanor Beans, her gdmother's chest and six silver teaspoons marked W.S.B. Gdsns. Joseph Beans, Silas Hough Beans and William Beans £50 each. Residue to son Joshua. Wits: Samuel Fell, Isaiah Jones. 8.194. Jane Campbell, Nockamixon Twp., widow. June 23, 1808. Proved February 14, 1811. James Smith Esq. and Dau. Margaret Campbell alias Margaret Wallace, Exrs. "Good Friend Francis McHenry, for life, Land leased to him April first last" Frances Gordon, wife of Joseph Gordon to her ch., land in occupancy of said Frances Gordon. Residue to dau. Margaret, aforesaid. Wits: Jno. Kaufman, Margaret Campbell alias Wallace and Francis McHenry. 8.195. Henry Johnson, Richland Twp., Nuncupative, Declared May 22, 1811, committed to writing May 24, 1811, "which was two days after his death" by James Green and Benjamin Green. Proved June 18, 1811. Wife Hannah and son Benjamin exrs. Estate to be divided equally among all ch. except son William "having paid a great deal for his studies and he is better off than the rest of the ch." 8.195. Benjamin Hampton, Wrightstown Twp. September 6, 1807. Proved May 25, 1811. Sons Benjamin and Oliver exrs. Dau. Elizabeth Coleman. Gdsn. John Watson, surveying instruments in his possession. Gdsn. Moses Hampton. Gddau. Sarah Watson. Wits: Issachar Morris, John Lacey, Jesse Burroughs. 8.196. Mathew Grier, Plumstead Twp. June 12, 1811. Proved July 6, 1811. Wife Sarah. Bro.-in-law Joseph Greer and Neighbor James Ferguson exrs. Joseph Harris who now lives with me $30. Sister Mary Ferguson silver buckles. Residue to four ch. John, Jane, Jefferson, and Ann, as they arrive at 21 years of age. Wits: Andrew Dunlap, Joseph Pool. 8.197. Michael Rapp, Warminster, "considerably advanced in years." April 22, 1806. Proved July 20, 1811. Codicil May 10, 1807. Wife Elizabeth. Seneca Lukens and Isaac Parry of Warminster exrs. Four sons Jacob, George, Samuel and Michael. Son John Land bought of Charles Ingard and Silas Gilbert. Daus. Susannah Rapp, Mary Carr and Elizabeth Carr. Gddau. Sarah Rapp, dau. of Dau. Susannah. Wits: Jesse Banes, Isaac Shoemaker, Ann Howley. Codicil, Gdsns. William and Joseph Carr. 8.199. John Ely, Solebury, Nuncupative. 7 mo.-6-1811. Proved July 25, 1811. Son Asher and Nephew Jonathan Ely exrs. Wife ---, Daus. Sarah and Merab. Son Samuel "other five ch." Asher, Phineas, Hugh, Mary and Elizabeth. Gdsn. Phineas Elys. Wits: Oliver Hampton, Mercy Philips (d. 7 mo. 6th, 1811). 8.200. Joseph Hutchinson, Bristol Boro., Farmer. March 8, 1811. Proved July 25, 1811. Bro. John Hutchinson exr. Mother Ann Hutchinson all estate for life, then to niece Ann Kraft, dau. of Michael Kraft and only sister Mary Kraft, Jonathan Pursell to be her guardian. Wits: Phineas Buckley, Isaac Morris, John Reed. 8.200. John Wilson, Buckingham Twp. May 9, 1811. Proved August 14, 1811. Wife Mary. Sons-in-law Robert Thompson, John Thompson and Thomas Thompson exrs. Daus. Jane, Betsy, Polly and Sally. Wits: Thomas Smith, John Simpson. 8.201. Henry Blyler, Milford Twp., yeoman. June 10, 1808. Proved August 26, 1811. Wife Susan. Sons Daniel and Lazarus exrs. Ch. Peter, December'd. (his ch. to have their fa's. share), Daniel, Abraham, Jacob, David December'd. (his ch.), Henry, John, Hannah, Lazarus and Anna Mary wife of George Wise. Wits: David Spinner, Peter Blyler. 8.203. Abraham Larue, Bensalem Twp. August 1, 1811. Proved August 30, 1811. Wife Elizabeth. Son Joshua Larue and Ezra Townsend exrs. Dau. Rebecca Green, interest of $100 during life of her husband, principal thereof at his death. Son Emanuel $4 if he return and demand it, his sons Emanuel and Isaac $10 each at 21. Ch. of December'd. dau. Rachel Ridge. Son Jacob, Dwelling House and land in Muney Twp., Lycoming Co., purchased of John Burrowes, and six acres of land in Bensalem Twp. adj. Mahlon Hutchinson. Residue to son Joshua. Wits: Jesse James, Robert Searl, Gace Praul. 8.204. Lambert Vandyke, Warminster Twp., yeoman. August 18, 1810. Proved September 20, 1811. Son Joseph Vandyke exr. Plantation adj. Joshua Walton, Gideon Prior, Charles Terry, Harman Yerkes, Nathan Beans and Joseph Hart, and all Personal Estate, paying son Jonathan 300£, and dau. Sarah wife of James Carroll £200. Wits: Joseph Hart, Mary Hart, Thomas Coughlin. 8.205. Robert Jamison, "Upper Side of Warwick Twp., yeoman. September 29, 1807. Proved October 3, 1811. Wife Hannah. Sons John and James exrs. "Sons Robert and William sons-in-law Daniel Craig and James Means, already provided for". All estate to sons John and James, paying wife annuity &c. Wits: John Kerr, Andrew Long, William Lee. 8.205. William Kendall, Springfield Twp. May 7, 1811. Proved October 11, 1811. Wife Catharine and son John exrs. Seven ch. John, Catharine, Susanna, Jacob, Peter, Elizabeth and Joseph. Wits: William Gruber, Conrad Groman. 8.206. Barbara High, Hilltown Twp. June 24, 1811. Proved October 26, 1811. Martin Fretz Exr. "Husband David High, to be full heir of legusees [sic] from first husband Daniel Bechtel, rec'd., and yet remaining in hands of Christian Beery." Bro.-in-law Joseph Bechtel £180. Bro. Valentine Kratz, £100. Wits: Abraham Moyer, John Fretz. 8.206. Benjamin Courson, Wrightstown Twp. September ---, 1811. Proved October 11, 1811. Sons Richard and Amos and Son-in-law Issachar Morris, exrs. Plantation of 159 acres "Whereon I live" in Wrightstown and Upper Makefield to be sold. Proceeds to ch. Benjamin, Joseph, Thomas, Richard, Mary, Sarah, Rachel, and Elizabeth, £100 each. Joshua £150. Jane and Amos £300. Wits: Isaac Chapman, Benjamin Hamton. 8.207. Peter Smith, Springfield Twp., yeoman. August 1, 1811. Proved October 13, 1811. Wife Catharine. House and Lot of 7 acres and Personal Estate for life. Then to 7 ch. John, Catharine, Susanna, Jacob, Peter, Elizabeth and Joseph. Wife and son John exrs. Wits: William Gruber, Conrad Groman. 8.209. Zachariah Lewis, Warrington Twp., yeoman. June 4, 1809. Proved by C. P. Court May 31, 1811. Issue from Register's Court November 1809. Wife Sarah £18 per year cow &c. Son Thomas Lewis and James Scout exrs. Dau. Rachel Heaton's ch. £100. Dau. Sarah Kelly's ch. £130. Dau. Fanny Scout's ch. £100. Anna Thompson's ch. £100. Dau. Rebecca Roberts ch. £130. Son Thomas 100 acres I live on for life then to his ch. Wits: Robert Shewell and Eliza Carrie, (Robert Thompson Caveator). 8.210. Daniel Hunt, Northampton Twp. November 1, 1811. Proved November 13, 1811. Wife Meribah and James Dungan exrs. Wife 3/4 of Estate, son John 1/4. Wits: Thomas Story, Thomas Briggs. 8.211. James Stokes, Wrightstown Twp. "far advanced in age." October 24, 1811. Proved November 21, 1811. Son-in-law Elias Twining and Friend Edward Buckman exrs. Dau. Phebe, wife of John Atkinson 5 acres of Plantation in Catawysse Twp., Northumberland Co. Balance of 90 acres adj. Samuel Shakespeare, Edward Barrel, William P. Brady and others and lot of land where I live adj. Isaac Wilson, Jno. Chapman and Noah Lambert to be sold. Son John "all he owes." Gddaus. Ann and Sarah Twining £5 each. Gddau. Hannah Stokes bureau that was dau. Sarah's. Residue to dau. Jane Stokes. Wits: Isaac Wilson, John Chapman. 8.212. Isaac Gale, Bristol Twp. November 5, 1811. Proved December 2, 1811. Wife Abigail, Personal Estate for life then to her ch. Aso [s] use of House and Lands for life, then to be sold by son William Gale, proceeds to "sons and daus." Kinsman John Gosline of Bristol exr. Wits: William Howell, Amos Gregg. 8.212. Ulrich Stover, Haycock Twp., Miller. October 30, 1811. Proved December 3, 1811. Wife Barbara "New House erected on Premises where I live" £48 per year &c. for life. Sons Henry and Jacob exrs. Son Henry 214 acres in Bedminister Twp. whereon he lives at valuation of £2140 he retaining £800. Son Jacob 155 acres with Mill thereon where I now live in Haycock Twp. and Bedminster aforesaid and wood Lots for 2500£, retaining £800. Residue to sons Henry and Jacob, ch. of dau. Mary December'd. and ch. of son Joseph December'd. Henry and Jacob exrs. Wits: Michael Young and Joseph Fretz. 8.214. Mary Clymer, Lower Milford Twp., widow of Christian Clymer, December'd. Son-in-law Henry Beitteler, exr. Ch. Jacob, Ester wife of Adam Shitz. Ch. of son Christian Clymer December'd. Isaac, Anna wife of Henry Louder, Gerhard Clymer, Mally wife of Henry Beitteler, John, David and Samuel Clymer. Wits: David Musselman, Daniel Cooper. 8.215. James Oliver, Warrington Twp. January 3, 1811. Proved December 6, 1811. Wife Mary and dau. Mary Oliver extx. Dau. Isabel and her husband[,] 3 younger daus. Ann, Mary and Rachel. Wits: Samuel Weir, William Whittingham. 8.216. Isaac Burson, Springfield Twp. November 13, 1811. Proved December 6, 1811. Wife Elizabeth. Sons John and James exrs. Ch. James, William, Rachel Meredith, John, Jane and Eliza Burson. Wits: John W. Burson, Joseph Afflerbach. 8.217. Ralph Stover, Bedminster Twp. October 18, 1811. Proved December 9, 1811. Wife Catharine. Son Abraham and neighbor John Meyer of Tinicum exrs. "Legacy devised wife by her father at death of her mother." Son Abraham 151 acres in Bedminster and Tinicum and 13 Acres in Haycock. Son William 127 Acres and 16 Acres purchased of Francis Erwin, when of age. Five ch. Abraham, Mary wife of Christian Fretz, Elizabeth wife of Philip Fretz, Ann and William. Wits: George Burgess, Abraham Fretz. 8.220. Julianna Dunlap, wife of James Dunlap, of Buckingham Twp. Nuncupative. Declared in presence of Nathaniel Shewell and Andrew Dunlap, November 2, 1811. Proved December 13, 1811. "Her share of Painswick Plantation, bequeathed by her gdfather Walter Shewell "in New Britain Twp. now in tenure of Robert Shewell, Esq., to be enjoyed by her husband James Dunlap, during his life for the purpose of bringing up her ch." 8.220. Joseph Thomas, Hilltown Twp. September 23, 1808. Proved December 16, 1811. Wife Sarah and son Nathan, Nurseries of Fruit Trees now on Plantation. Sons Ephraim and Nathan exrs. Plantation to Ephraim, Nathan and Abner. Dau. Eleanor Williams and Gddau. Sarah Williams. Dau. Sarah when 18. Wits: John Beringer, John Mathias, John Pugh, John Pugh Esq. Guardian of dau. Sarah. 8.223. Amos Austin Hughes, Buckingham Twp. October 21, 1811. Proved December 21, 1811. Samuel Gillingham, Samuel Ely and Thomas Ely exrs. "All my Real Estate shall remain forever for use of a free school." Friends John Ely, Nicholas Austin, John Watson Junr., William Ely, Thomas Bye, John Wilson M.D., Samuel Johnson, Joseph Shaw, Isaiah Jones, Joshua Anderson, Joseph Watson and Stephen Wilson to apply to Legislature for incorporation Charter establishing them and their successors as "The Trustees and Directors of the Hughesian Free School" to establish a school for education of "Poor ch. or other persons residing in Buckingham." Housekeeper Mary Paxson use and profits of Real Estate for life. Hannah wife of John Ely $2000. Nicholas Austin $2000. Elizabeth wife of William Harrold interest of $2000. Sarah wife of Isaac Bennett $500. Samuel Ely $800., his bro. Thoams $400. Amos son of Isaac Bennett $300, his sister Lucretia Bennett $200. Samuel and George Hughes each $50. Amos Hughes Large, Amos Hughes Dean and Amos Hughes Roberts each $30. Joseph Broadhurst wearing apparel. His sister Rachel Broadhurst Furniture &c. Residue to Free School. Plantation lately sold to Conrad Carpenter and Casper Heft of Germantown to be conveyed to them by exrs. Wits: Cornelius Vanhorn, John Watson Junr., Martha Hambleton Junr. 8.226. Joseph Thomas Esq., Plumstead Twp., yeoman. Declard December 2, 1811, and written by David Evans, but testator d. the 4th instant without signing. Son John G. Thomas exr. Dau. Martha wife of John Kerr, yeoman, interest of $2000. Son John G. Plantation "whereon I live." Tract in Northampton and Luzerne Cos. to son John G. Thomas and Dau. Ann wife of William Bryan. Ack. by John Kerr, Martha Kerr, William and Ann Chapman. 8.227. George Bennett, Tinicum Twp., yeoman. May 13, 1811. Proved January 2, 1812. Wife Charity. Sons Stephen and George exrs. Deed to son Isaac for land in Westmoreland Co. to be delivered to him. Sons Gershom, John, Isaac, Stephen and George. Daus. Mary, Elizabeth, Anne, Sarah, Mercy and Hannah. Wits: Joseph Nash, Henry Overholt, Merrick Reeder. 8.228. Isaac Thackray, Middletown, "Pretty far advanced in years." September 4, 1802. Codicil February 23, 1811. Proved January 6, 1812. Benjamin Buckman and William Blakey exrs. Former December'd. before date of codicil. Sarah Thackray, widow of nephew Amos Thackray and her 3 ch. Isaac, Rebecca and Ruth Thackray. Nephews Joshua and Phineas Thackray. Bro. Ezer and sister Ruth Thackray. Bro. Joseph December'd. Codicil "Ezer and several others December'd. since date of will." Preparative Meeting of Middletown. Wits: Joseph Hayhurst, Henry Atherton Junr., Amos Bailey, Robert Croasdale. 8.229. John Hayhurst, Upper Makefield Twp. May 29, 1804. Codicil November 12, 1805. Do. June 21, 1810. Proved January 6, 1812. Wife Mary. Son Benajah exr. Sons Benajah and Bazaleel. Daus. Rachel Smith, Marjory Smith, Elizabeth Knowles, and Ruth Hayhurst. Wits: Benjamin Wiggins, Joseph Wiggins, John Tomlinson. 1st Codicil: Gdsns. John and Ely Smith, sons of Joseph Smith. Thomas Story one of exrs. 2d. Cod. Wits: Edmund Smith and Benjamin Smith. 8.232. Magdalena Wenig, widow of Henry Wenig, Milford Twp. May 1, 1808. Proved January 6, 1812. David Spinner Esq. exr. Dau. Gertrude Wenig debt owing by John Bechtel. Son-in-law Jacob Wenig. Daus. Magdalena Wenig, Christiana, wife of Thomas Boyer. Gdsns. John and Henry Walman. Henry, Eve and Jacob, ch. of dau. Anna Mary December'd. Dau. Susan wife of John Fricke's ch. Mary, Henry, Gertrude and George. Wits: Isaac Shelly, John Eckerman. 8.232. William Lee, Upper Makefield Twp. April 8, 1801. Proved January 6, 1812. Wife Hannah. Friend Edward Smith exr. Sons Ralph and William. Dau.-in-law Mary Lee. Dau. Esther Twining's dau. Esther Harvey. William Twining son of dau. Mary Twining. Gdsns. Lee Collins and Lee Barcroft. Daus. Hannah, Sarah, Elizabeth, Lydia and Rebekah. Wits: James Briggs, Benjamin Smith. 8.233. Elizabeth Feaster, Northampton Twp. January 4, 1810. Proved January 13, 1812. Adrian Cornell exr. Son Aaron Linton. Gddaus. Sarah Martin, Elizabeth Martin and Mary Belford. Ch. of Gdsn. Mordecai Martin. Wits: Aaron Feaster, James Cornell. 8.234. Adam Weaver, Bensalem Twp., "Advanced in years." January 12, 1802. Proved January 13, 1812. Wife Christiana and 3 sons-in-law John Vandegrift, Matthew Rue and Lewis Rue exrs. Wife all estate for life except Smith tools and iron. Dau. Anna Vandegrift land bought of Joseph Allen 20 acres bounded by lands of Richard Rue, Joseph Leverns and Samuel Doan. To Adam, Richard, Lewis, Barsheba, Elizabeth, Christiana, Elijah and Jacob Rue, ch. of December'd. dau. Mary Rue, 40 acres bounded by lands of Joshua Headley and land of their father Martha Rue to be under care of my son-in-law, the aforesaid Matthew Rue. Dau. Elizabeth Rue, "Land I live on" 38 acres, bounded by lands of Giles Knight, Sarah Paxson and Nicholas Johnson. Money put into my hands by bro. Peter Weaver for use of ch. of bro. Michael's ch. to be paid to his 3 ch., David, John and Elizabeth. Wits: Jonathan Paul, Jno. Paxson, Samuel Allen. 8.235. John Simpson, Union Twp., Miami Co., Ohio. April 18, 1811. Proved in Ohio September 16, 1811. Wife --- extx. Sons David and John exrs. Wife all estate in Ohio. "My affairs in Bucks Co. must be changed." Sons David and John to settle them. Daus. Hannah Shinn and Ruth Hilburn to have 50 acres of land in "Salisbury" Twp., between John Simpsons and William Neeley's land. Son James Simpson. Wits: David Mote, Francis Jones. 8.236. Esther Smith, Plumstead Twp. November 7, 1806. Proved January 23, 1812. Bro. William Smith exr. Sister Elizabeth Shaw £100. Half-sister Mercy McCalla and her dau. Eliza McCalla. Wits: James Davison, Joseph Stradling. 8.237. Gane [sic Jane?] Burley, Upper Makefield Twp., widow. November 18, 1809. Proved January 28, 1812. Dau. Phebe Burley and son-in-law John Slack exrs. Sons John, Joshua and David. Daus. Hannah, Elizabeth, Rachel, Jane, Phebe, Sarah and Mary. Dau. Hannah's son Absalom Burley. Wits: Sarah C. Linton, Is. Hicks. 8.238. Thomas Paxson, Solebury Twp. September 14, 1811. Proved February 17, 1812. Son George Paxson, son-in-law William Hough and Friend John Armitage exrs. Sons George, James, Stacy and Thomas. Daus. Amy Hough, Mary Paxson, Jane Broadhurst. Gdch. Thomas Paxson Broadhurst, Mary Ely and Thomas and Ahaz Paxson, sons of son James. Wits: Elias Paxson, Henry Armitage, John Armitage. 8.238. Christian Atherholt, New Britain Twp., yeoman. February 1, 1806. Proved February 25, 1812. Son Christian exr. Son Frederick's widow and ten ch., each one English shilling. Daus. Willimina, Lovey and Catharine. Wits: David Ruth, Andrew Trewig. 8.239. Philip Muth, Bedminster Twp., yeoman, "Aged." June 1, 1808. Proved January 15, 1812. Wife Barbara. Son John Muth and son-in-law Jacob Shepherd exrs. Sons Philip, John and Andrew. Daus. Elizabeth, Margaret, Molly, Magdalena, Catharine and Susanna. Philip's share to be held for his use by wife during her life, then by son John and John Fluke. Wits: Connard Mitman, John Fluck, Philip Fluck. 8.241. Martha Heacock, Richland Twp. November 10, 1807. Proved March 2, 1812. Bro. Nathan Heacock and Benjamin Foulke. Mother Sarah Heacock. Dau. Edith, a minor. Sisters Rosemond, Mary, Hannah and Jane. Sarah, Mary and Tacey Heacock, daus. of bro. Issachar, December'd. Wits: Jesse Heacock, Everard Foulke. 8.241. Henry Funk, Springfield Twp., Miller. February 7, 1812. Proved March 2, 1812. Wife Barbary. Son Ralph and John W. Burson of Springfield exrs. Land to be divided between four sons, Abraham, Ralph, Henry and Cauffman Funk. Daus. Elizabeth, Mary and Sarah, Land partly in Lower Laueon Twp., Northampton County, adj. Jacob Kooker, Jacob Rose, Jacob Funk, Jacob Rensimer, Conrad Shoemaker, Andrew Overpeck and Kook's Creek. Plantation he lives on and grist mill to son Henry. Wits: Jacob Kooker and William Long. 8.244. Cato Adams, Bristol Twp. December 16, 1810. Proved March 5, 1812. Anthony Burton exr. Daus. Margaret Cummings and Esther Matlock. Gdsn. Adam Matlock. Son Adam Adams, "all my First day Clothes." £5 to Friends Mtg. at Middletown for keeping in repair Burial ground appropriated to interments of black people. Wits: John Burton Jr., Reading Beatty. 8.245. John Lutz, Bedminster Twp., Taylor, "Old and weakly." June 10, 1811. Proved March 4, 1812. Wife Magdalina. Son-in-law Andrew Crowthamel exr. Son Frederick, Plantation 130 acres. Wits: William McNeeley, Henry Bebighaus. 8.246. Nathaniel Irwin, Bucks Co., Clerk. March 1, 1812. Proved March 12, 1812. Wife Priscilla, Bank and Insurance stock that was hers before March. Samuel Mann of Horsham and Samuel Hart of Warwick exrs. Dau. Mary Hart December'd. Son Henry's dau. Mary Irwin. "Other ch. of first wife, I leave my blessing and nothing more." Sister Jane, wife of John McEacham, now or late of Spencertown, N.Y. 4 shares of Bank of Penna. to be held by Trustees of Pres. Church of Warwick for her use. Niece Mary Park, formerly Clingan, wife of James Park. Apprentices Thomas Richards, George Grant, Mary Day and Mary Foster. Schedule of son Henry's debts to be paid, viz., John Bradshaw, Thomas Lunn. Mary Rees, Isabella Wallace, John Carr, David Dougherty, Hugh McGooden, William Garges, Martha Brady and Dr. John Jones. William Mearns, Esq. of Warwick Guardian of minor legatees, John Harvey Junr. to succeed him in case of death. Wits: John Long, Jesse Rubinkam. 8.250. Issachar Morris, Wrightstown Twp. August 24, 1810. Proved March 24, 1812. Wife Hannah. Son Issachar and Isaac Chapman exrs. Son Issachar 125 Acres whereon I live, bought of Joseph Hamton. Son Joseph 38 acres purchased of Benjamin and George Chapman. Plantation on which son-in-law John Trego lives to be sold. Daus. Elizabeth Wharton, Mary Trego and Hannah Morris. Gdsns. Seth, David and Morris Davis. Wits: Thomas Warner and Letitia Briggs. 8.251. Elizabeth Fell, widow of John Fell, late of Bucks Co. October 4, 1796. Proved March 30, 1812. Son Jonathan Fell, exr. Ch. Jonathan and John Fell, Ann widow of Joseph Chapman, Jane wife of Moses Quinby, Alice wife of Ezra Comfort, Elizabeth wife of John Wilson and Watson Fell. David and John Wilson sons of dau. Sarah December'd. Elizabeth dau. of son Thomas Fell. Elizabeth dau. of Alice Comfort. Sarah and Ann Chapman, daus. of dau. Elizabeth. Wits: John Watson, Thomas Watson, Mary Watson. Codicil August 2, 1799, Warwick Twp. Wits: Hannah Kirkbride, Ezra Fell. Dau. Jane Quinby's share to go to her surviving ch. 8.253. John Bergstresser, Tinicum Twp. December 1, 1811. Proved April 3, 1812. Wife Anna. S on George and George Wyker exrs. Sons Jacob, John, Philip, Frederick, George, Henry, Samuel and Joseph. Daus. Susanna, Catharine, Elizabeth and Anne. "Several of older ch. March" Land adj. John Root and Jacob Fulmer. Wits: Joseph Heany, John Ruth. 8.254. John Carr, Warwick Twp., yeoman. March 25, 1812. Proved April 11, 1812. Wife Jane. Son William and Samuel Hart, Surveyor, exrs. Son Joseph 1/2 of Plantation whereon I dwell, adj. Robert Ramsey and Francis Baird's subject to payment of $20 annually to widow. Son William balance of Plantation. Daus. Isabella, Elizabeth, Maria, Jane and Pricilla. Francis Baird, Guardian. Wits: Josiah Hart, James Hart. 8.256. Gaun McGraudy, Warwick Twp. April 13, 1812. Proved May 1, 1812. Wife Mary. Sons Robert and Thomas exrs. Son Samuel. Daus. Margaret wife of Andrew Mearns and Isabell a wife of John Opdyke. Wits: John Magrady and Samuel Hart. 8.257. Jacob Overholt, Bedminster Twp., yeoman. June 8, 1805. Proved May 2, 1812. Son Jacob Jr. and Nephew Abraham Culp, son of David Culp, December'd., exrs. Son Jacob 152 Acres I live on, he paying out to daus. Barbara, Magdalena, Ester and Elziabeth. Wit: Joseph Landes. 8.258. Anthony Wyker, Tinicum. April 11, 1812. Proved May 7, 1812. Bros. George and Abraham Wyker exrs. Mother Susanna Wyker. December'd. father Nicholas Wyker. Bros. Henry, George and Abraham. Wits: Jesse Dungan, George Kealer. 8.259. Jesse Johnson, Bristol Twp. May 18, 1812. Wife Catharine and Nephew Jesse Johnson Jr., son of bro. Isaac, exrs. and sole legatees. Wits: Henry Tomlinson and Caleb Butcher. 8.260. John Gillingham, Buckingham Twp., yeoman, "Advanced in age." 9-17- 1804. Proved May 19, 1812. Son Samuel exr. Sons Samuel, John and Benjamin. Daus. Mary wife of George Kinsey; Sarah Rich widow of Benjamin Rich and Esther Gillingham. Gddau. Mary Gillingham, dau. of son Joseph December'd. Bible printed by Isaac Collins. Wits: Robert Smith, Jonathan Paste. 8.261. Jesse Walton, Warminster Twp., yeoman. April 25, 1812. Proved May 13, 1812. John Spencer of Warminster, yeoman, exr. Sons Abraham and Isaac, all estate. Wits: Stephen Murray, Thomas Coughlin. 8.261. Jacob Gayman, Springfield Twp. May 16, 1811. Proved May 19, 1812. Wife Eve, sons Jacob and Abraham and son-in-law Jacob Angeny exrs. Son Jacob 140 acres whereon he lives adj. Peter Rute and John Garis, and 12 acres in Northampton Co. adj. Andrew Stahlnecker and John Rodrock. Son Abraham 150 acres adj. John Lester, Andrew Trewig and Christian and Jacob Gross. Estate to ch. Jacob, Abraham, Benjamin, Anna and Barbara. Shares of Anna and Benjamin to be held in trust during their lives by Jacob Sleiffer, Abraham Yoder, Abraham Myer, Elders of Springfield Menonist Society. Anna to live with her mother. Wits: Abraham Funk, Henry Funk. 8.265. Sarah Smith, widow of Timothy Smith, December'd., Buckingham Twp. 6 mo.-3- 1799. Proved May 19, 1812. Son Robert Smith exr. Sons Robert and Joseph Smith. Daus. Phebe, Sarah Atkinson, Mary Beans and Jane Smith. Wits: Rebecca Smith (now R. Ely), Mary Canby alias Smith. 8.266. Jacob Vansant, Southampton Twp., yeoman. May 1, 1807. Proved May 24, 1812. Son-in-law Jacob Rhoads and Samuel Dickson exrs. Dau. Elizabeth Vansant 90 acres of Plantation devised me by Will of my father Jacob Vansant. Gdsn. Samuel Dickson, son of dau. Jane late wife of Samuel Dickson Sr. balance thereof 93 Acres. Dau. Margaret wife of Jacob Rhoads 52 acres in Byberry, bought of estate of Thomas Groom and £400. Wits: Jospeh R. Dickson, Michael Stevens. 8.267. John Kratz, Hilltown Twp., yeoman, Aged. May 3, 1801. Codicil May 8, 1808. Proved June 1, 1812. Wife Anne. Son Jacob Kratz and "My son John Hoch (alias High)" exrs. Son Jacob 150 acres I live on, bounded by lands of Samuel Mayer, George Seibel, John Funk, Jacob Lederach and others. Sons Christian, Valentine and Jacob. Daus. Anne, Barbara and Magdalena. Barbara d. before Testator without issue. Wits: Martin Fretz, Joseph Moyer. 8.269. John Benner, Hilltown Twp., Miller. November 23, 1811. Proved June 3, 1812. Wife Mary Magdalena. Sons John and Adam Benner exrs. Lands and Grist Mill in Rockhill and Hilltown Twp. to be sold. Wife _ proceeds. Gddau. Eleanor Appenzeller £50. Residue to all ch. equally, except $75 of Dau. Elizabeth's share to go to her dau. Eleanor Appenzeller, and son Conrad's share to be held by exrs. during his life and paid to his ch. Wits: Jacob Stout, Abr'm. Stout Jr. 8.271. William Smith, Solebury Twp. August 19, 1810. Proved May 11, 1812. Codicil dated November 8, 1811. Wife Sarah. Son William and Isaac Chapman exrs. Wife has Plantation given her by her father My 140 Acres on which I live to be sold, proceeds to Graddau. Mary Smith Watts and ch. William, Sarah, Esther, Jacob, Amos, Rebekah, Jane and John. Wits: Thomas Cooper, David Thomas, John Vandycke. 8.272. Peter Zuck, Lower Milford Twp., yeoman. November 10, 1809. Proved June 15, 1812. Wife Margaret. Son John and Friend Abraham Taylor exrs. Daus. Mary, Elizabeth and Susan. Wits: Samuel Harwick and George Walter. 8.273. Edward Dyer, Northampton Twp. (wife Charity all estate for life). December 7, 1805. Codicil January 8, 1807. Do. June 2, 1811. Proved June 20, 1812. Joseph Hayhurst of Middletown and Joseph Dyer of Montgomery Co. exrs. 1st codicil removes Joseph Dyer and substitutes son Edward Dyer; 2nd codicil substitutes David Knight for Joseph Hayhurst as exr. Son Edward and gdch. Edward, Joseph, Deborah, and Mary Dyer. Wits: Jonathan Wynkoop, John Lefferts, Henry Wynkoop, Derick Kroesen, John Vandegrift. 8.274. Sidney Pickering, Solebury Twp., widow. June 10, 1800. Proved June 24, 1812. Son Solomon Wright exr. Sons John, James, Edward and Nathan Wright. Daus. Ruth Fenton and Mary Adams. Gddaus. Sidney and Sarah Wright daus. of son Solomon Wright. Dau.-in-law Rachel Wright. Wits: John Pickering and William Doan. William Doan had "left this part of the Country," before proof of will. 8.275. John Kroesen, Northampton Twp. November 1, 1806. Codicil August 14, 1809. Proved June 29, 1812. Wife Jean. Son Garret and son-in-law James Craven exrs. Ch. Garret, David, Derick, John, Margaret, Areyantye, Sarah and Elizabeth. Sons-in-law Thomas Dungan and James Craven. Land adj. Nathan Beans and Garret Vanartsdalen. Elizabeth Vansant, dau. of dau. Elizabeth. Wits: Elizabeth Beans, Evan Beans, Joseph Hart. 8.278. Gerardus Wynkoop, Northampton Twp. March 26, 1811. Proved June 30, 1812. Sons Isaac and David exrs. Sons Isaac, John, Garret, Matthew, David and William. Daus. Susanna wife of David Wiley and Elizabeth wife of Stephen Rose. Son Garrett, December'd. Son James' wife Catharine. Wits: Leffert Lefferts and John Courson. 8.280. Abraham Stout, Rockhill Twp., yeoman, "Aged." May 14, 1812. Proved July 11, 1812. Sons Jacob and Abraham exrs. Dau. Hannah Worman, a widow. Son Henry H. Stout 214 Acres in Brush Valley formerly in Northumberland Co. now Centre Co. bounded by lands of Henry Bolanger and Andrew Moore. Son Abraham 80 acres of Plantation I live on adj. John Groff, John Landes, Jacob Stout, Benjamin Rosenberger and Henry Groff and 20 acres adj. John Landes, Adam Kern, John Hoot, John Zearfoss and the College land. Son Jacob balance of Plantation adj. Henri Nunnemaker, Adam Kern, Abraham Stoffer and Philip Reeser. 120 acres and 28 acres adj. Abraham Wanholt, Henry Gross and College land. Daus. Anne, Margaret, Hannah and Magdalena. As surviving Trustee of Union School House, I appoint my son Jacob as Trustee. Son Abraham share in Richland Library. Wits: Samuel Sellers, Henry Schlichter. 8.283. Thomas Bulger, New Town, "advanced to age of eighty five years." May 17, 1811. Proved July 11, 1812. John Roney of New Town exr. Benjamin Butler, son of "My old Friend and long acquaintance John Butler, dc'd." sole legatee. Wits: N. Burrows and Isaac Hicks. 8.283. Henry Guettleman, Rockhill Twp., yeoman, "Aged." April 6, 1808. Proved July 27, 1812. Wife Barbara. Son George Guettleman and son-in-law Jacob Herring exrs. Ch. of son Theobald December'd. Sons John, Henry and George. Daus. Magdalena, Barbara, Elizabeth and Catharine. Wits: Jacob Lowe and Peter Barndt. 8.285. Sebastian Horn, Richland Twp., yeoman. June 16, 1810. Proved July 21, 1812. Son Daniel exr. Sons Sebastian and Daniel. Daus. Elizabeth Bartholomew, Sevill Crowman, Mary Horn and Barbara Prong. Ch. of Dau. Catharine Charles. Wits: George Snyder, James Chapman. 8.286. Phebe Campbell, Northampton Twp. February 10, 1812. Proved July 30, 1812. Bro.-in-law Garret Dungan exr. Ch. Elizabeth, Tacey, Nancy, Sarah and Joseph Campbell. Wits: Joshua Dungan Junr. and Cornelius Cornell 8.287. Isaac Paxson, Solebury, yeoman. February 20, 1812. Proved August 3, 1812. Bro. John Paxson and Moses Eastburn exrs. "Four of my sisters, Rachel, Mary and Mercy Paxson and Amy Worthington" all Personal Estate. Bro. John Plantation devised by will of Father dated January 12, 1790 and Land which Watson Fell as atty. for Thomas Blackfan conveyed to me, and share in I had Fishery at Oliver Paxson's, paying 4 sisters £600 &c. Wits: Aaron Paxson, Asher Paxson, Mordecai Pearson. 8.288. Abraham Overholt, Plumstead Twp., Farmer. October 23, 1802. Proved August 18, 1812. Wife Madlin. Sons Abraham and Isaac exrs. Sons Abraham, Isaac, Jacob and Henry and son-in-law William Moyer. Wits: Henry Wismer and Jacob Landes. 8.290. John Vansant, Middletown Twp. August 5, 1811. Proved August 11, 1812. Wife Letitia. John Praul and Thomas Blakey of Middletown exrs. Wife, Hose now occupied by Israel Doan. Natural dau. Rachel. Son John and daus. Ann Leah and Amelia. Wits: Jona. Woolston, John Blakey. 8.300. Mathias Sandham, New Britain Twp., yeoman. November 9, 1811. Proved August 13, 1812. Mother Rebecca Sandham and Thomas Morris exrs. Sister Anna wife of Barton Stewart. Wits: James Evans, John Gibson and David Evans. 8.301. Hannah Dyer, Northampton Twp., "advanced in age." June 13, 1812. Proved August 27, 1812. Andrew Bouzer and Phineas Jenks exrs. Hannah, wife of Caleb Oliver and dau. of Joshua Dyer, House and 15 acres adj. Gilliam Cornell and Negro Garret. Hannah wife of Samuel Caster, Furniture &c. Balance of Real Estate, where I live to Andrew Bouzer, his dau. Sarah Dyer and Dr. Phineas Jenks. Cousin Joseph Dyer son of Uncle James. John, Joseph and James Dyer $4 each. Mary, wife of Andrew Bouzer. Exrs. to wall in place where Father and Mother are buried, and where I desire to be interred. Wits: Jonathan Scott and Isaac Hicks. 8.301. Michael Redline, New Britain Twp., yeoman. July 21, 1812. Proved September 2, 1812. Wife Elizabeth. Philip Miller exr. Wife 1/2 of Estate including 4 Bonds given to Christian Swartz April 1, 1812, to will to whom she pleases if she outlives my son Christian, and interest of the other half for life. Son Christian £25 and so much more as is necessary to support him. Sarah Forker £10 if she live with my wife until 18. Bros. John and Jacob Redline, and wife's bros. and sisters. Wits: John Miller and Levy Markley. 8.302. Margaret Englishback, Rockhill Twp., Spinster. "Far advanced in years." November 7, 1808. Proved September 14, 1812. Friend Adam Richard, exr. Six acres in Rockhill Twp. John Richard a cow. Elizabeth and Margaret Richard, Bedding &c. Wits: Morgan Custard, Jacob Low, George Breish. 8.303. William Roberts, Solebury Twp., yeoman, "Advanced in years." April 6, 1810. Proved September 17, 1812. Wife Grace. Aaron Beans exr. Son John Land bought of Thomas Hartley where said son has built. Sons Benjamin, Joseph, Henry, Jonathan, William and John. Daus. Elizabeth, Sarah and Mary. Gddau. Mariah Doert. Wits: Isaac Pickering, Jonathan Beans Jr., John Farale. 8.304. Edward Good, Plumstead Twp., "advanced in age." January 9, 1812. Wife Eleanor. Sons John and Edward exrs. 10 ch. Daus. Ganor Hutchins, Hannah Quinby, Margaret ---, Mary, Eleanor and Jane. Gddau. Eleanor Good, dau. of son Jonathan. Wits: Alexander Rich, Jonathan Rich, James S. Rich. 8.305. George Fox, Tinicum Twp., yeoman. May 1, 1807. Proved October 7, 1812. Sons John and Jacob exrs. Wife Elizabeth. Sons John and Daniel Plantation where I live at £1700. Son George, 100 acres in Bedminster Twp. at £900. Son Abraham £550. Son Barnard £350. Daus. Mary and Susanna each £200. Residue to all ch. equally. Wits: Ralph Stover, Arnold Lear. 8.307. Elizabeth Lewis, Upper Makefield Twp., widow. April 7, 1802. Proved October 13, 1812. Dau. Elizabeth and her husband Joseph Thornton exrs. Daus. Susannah Bender, Rachel Carey and Rebekah D. Catell. Gdsn. William Thornton, son of Joseph and Elizabeth. Wits: Robert Knowles and Thomas Smith. 8.308. Samuel Wigton, New Britain Twp., yeoman. June 13, 1812. Proved October 14, 1812. Son Samuel exr. Wife Elizabeth £32 annually. Sons Christopher and Samuel. Daus. Jane Morgan, Isabella Kennedy, Mary, Elizabeth, Margaret and Nancy Wigton. Wits: Jacob Haldeman, Ellis Pugh and Griffith Owen. 8.308. Jacob Shelly, Lower Milford Twp., yeoman. November 27, 1804. Proved November 2, 1812. Son Daniel and Bro.-in-law John Landis exrs. Wife Barbara, "One full child's share of the ch. I got by her." Francis Shelly one of sons by first wife. Eldest son Abraham's ch. Dau. Elizabeth December'd., was March to one Isaac Kolb and left a dau. Elizabeth Kolb. Wife and her ch. provided for in agreement with son John. Wits: David Spinner, Joseph Shelly. 8.310. Aaron Vanderbelt, Tinicum Twp. February 17, 1804. Proved November 14, 1812. Sons Jacob and Peter exrs. Wife Egnes £10 per year use of House and goods. Dau. Cherity [sic], wife of John Eaton £222 she now has and £127. Residue including Land to sons Jacob and Peter Vanderbelt. Wits: William Kealer, James Cooper. 8.311. Mary Dickerson, Falls Twp. November 17, 1812. Proved November 23, 1812. Friend John Carter exr. Bro. John Smith my English silver watch. Mother Mary Smith residue for life, then to my dau. Elizabeth Smith. Wits: Richard Stephenson and John Carter. 8.311. Jane Cummings, Warwick Twp., widow. July 24, 1812. Proved November 23, 1812. Son and dau., John and Catharine Marshall exrs. Sons William and John Marshall. Daus. Jane wife of Robert Cummings, Rebekah Hare, widow, and Catharine Marshall. Wits: John Matthew and William Mearns. 8.312. Andrew Long, Senr., Warrington Twp., yeoman. October 7, 1807. Son William exr. Wife Mary £25 per year. Room in House and Goods. Ch. John, Andrew and William Long, Isabella wife of Solomon Hart, Mary wife of Barnet Vanhorn, Margaret wife of Harman Yerkes and Letitia wife of William Yerkes. Gdsns. Andrew son of John Long, Andrew son of Isabella Hart, Andrew son of William Long, Andrew son of Mary Vanhorn, Andrew son of Margaret Yerkes, Andrew son of Letitia Yerkes. Gddau. Mary Hart. Wits: Andrew Long and William Long. 8.313. Amos Griffith, New Britain Twp. October 11, 1803. Proved November 26, 1812. Wife Sarah and Nephew Amos Griffith exrs. Jesse Humphrey and Abel Mathias, Guardians of minor legatees. Wife Real Estate for life and Personal Estate absolutely. Niece Ann wife of Jesse Humphreys and her dau. Sarah Humphreys. Nephew Amos Griffith son of Bro. Abel and his son Amos. Niece Sarah wife of Abel Mathias and her son Amos Mathias. William White, Pastor of Baptist Church of Montgomery. Land bought of William Thomas. Wits: John Harris, Thomas Harris, Henry Harris. 8.314. Michael Dieterly, Haycock Twp., yeoman. December 22, 1806. Proved November 4, 1812. Son Michael and son-in-law Philip Wierner exrs. Ch. Michael, Henry, John, Elizabeth, Catharine, Barbara, Margaret, Mary, Magdalena, Susanna and Eve. Margaret's son Jacob to have nothing. Wits: John Green and John Whisler. (Green December'd. before probate.) 8.315. Hannah Hambleton, Solebury Twp., "far advanced in years." January 3, 1810. Proved December 18, 1812. Friends John Armitage and Aron Paxson exrs. Sons James, John, William, Jonas, Moses and Aron Hambleton. Daus. Mary Coates, Jane Webster, Rachel Kester, Margaret Kinsey. Gddaus. Hannah Wiggins and Hannah Sharp. Wits: Joshua Ely, John Armitage Jr., Samuel Armitage. 8.315. Adam Litzenberger, Haycock Twp. May 11, 1812. Proved January 1, 1813. Sons Peter and Solomon Litzenberger exrs. Wife Anna Mary all estate for life. Dau. Juliana and her dau. Mayri. Dau. Willimina December'd. was March to William Singe, and left 5 ch. Caty, John, Juliana, Ann Mary and Solomon; if dau. Juliana March her dau. Mayri to have £20. Son.-in-law Henry Apple. Wits: John Keller and John Borgen. 8.316. John Miller, Haycock Twp,. yeoman. February 9, 1807. Proved January 5, 1813. Wife Susanna and William Stokes of Haycock exrs. Wife all estate for life, then to son-in-law Abel Dalby and Clarah his wife. Wits: William Stokes and Abr'm. Kachline. 8.316. Jacob Hunsicker, Hilltown Twp., "Far advanced in years." October 17, 1808. Proved December 28, 1812. Sons Jacob and Isaac exrs. Wife Elizabeth 400£, use of House newly built &c. Son Isaac 130 Acres of Plantation I live on, balanace to be sold. Nine ch. Jacob, Isaac, Elizabeth wife of Jacob Detweiler, Catharine wife of John Bierly, Sarah wife of Abraham Kolb, Barbara wife of John Bechtel, Anna wife of Henry Kolb, Mary, single woman, Esther wife of Isaac Hunsberger. Wits: Jacob Fretz and John Kolb. Henry Hunsicker wrote Will. 8.317. Edward Eaton, Warminster Twp., Chairmaker. August 3, 1808. Proved January 22, 1813. Son Joseph and Charles Terry exrs. Wife Esther Interest of £200 for life, residue to ch. Martha McAllister, John and Joseph Heaton [sic], Elizabeth Knight, Edward and Esther Heaton [sic]. Signed Eaton. Wits: Isaac Carrell and Samuel Hart. Certificate filed with will signed by Joseph Eaton, Esther Eaton, Edward Eaton, Jonathan and Elizabeth Knight, sets forth that Edward Eaton, late of Warminster, lately died, leaving widow Esther and six chidren, viz. Martha wife of Hugh McAllister, John, Joseph, Elizabeth wife of Jonathan Knight, Edward and Esther. That Martha and John are now supposed to reside in the nortwestern [sic] part of the state of N.Y., and that one of the Witnesses declines to come forward. Will proved on testimony of Isaac Carrell and letters granted to Joseph Eaton. 8.318. Hugh Morton, Falls Twp. January 14, 1800. Proved January 30, 1813. Wife (Ann) (name not given in Will or probate) and sons William and Hugh exrs. Wife House and Lot bought of John Doble for life, then to be sold. Mansion House at Tyburn and all other property to be sold. Proceeds to Sons William, Hugh and John as they arrive at age of 21. Dau. Theodosia Johnson £10. Wits: M. Milnor, Reading Beatty, Moses Comfort. Widow Ann, filed Sett. December 1816 as "surviving extx." Letters c.t.a. to John Morton May 1822. Invty [inventory] "House and Lot, late the reidence [sic] of Ann Morton." 8.319. Samuel Brelsford, Bristol Twp. December 19, 1812. Proved February 3, 1813. William Sisom Junr. and Abner Johnson exrs. Bro. William Brelsford. Sister Priscilla Merrick bedding that was her mo's. Niece Mary Serl. Nephew Samuel Merrick. Wits: Samuel Stockham and Levy Johnson. 8.320. George B. Kelly, Buckingham Twp. February 11, 1813. Proved February 13, 1813. John Ruckman and Thomas Hutchinsn exrs. Wife Elizabeth and two ch. William Tomlinson Kelly and George Pearson Kelly, under 5 years of age. Wits: Matthias Hutchinson, Charles Sheave and Phineas Kelly. 8.320. Margaret Ely, Solebury Twp., August 6, 1811. Proved February 24, 1813. Dau. Sarah Ely extx. and sole legatee. Wits: Aron Paxson, Thomas Phillips. 8.321. Rebekah Sandham, Doylestown. February 8, 1813. Proved May 9, 1813. Asher Miner, Printer of Doylestown exr. Son-in-law Barton Stewart, gdsn. Sandham Stewart, a minor. Christiana Durling $10. in remembrance of kindness to my deceased dau. Anna Stewart. Residue of Estate of December'd. son, to Mary Stewart, as mark of recollection of kindness to December'd. dau. Wits: Thomas N. Meredith and Mary Meredith. 8.321. Samuel Smith, Upper Makefield Twp. March 9, 1807. Proved March 10, 1813. Son Thomas and Gdsn. Henry Smith exrs. Wife Jane, Household Goods use of House, Money that came from Samuel Schofield and £30 per year. Sons William, Thomas and Samuel. Daus. Elizabeth Carlile and Edith Fell. Gdch. Samuel and Joseph Heston ch. of dau. Phebe December'd. Gddau. Jane Heston. Wits: Jesse Heston, John Atkinson Jr., Samuel Atkinson. Codicil March 21, 1809 gddau. Phebe Right [sic] December'd., her 2 ch. Joseph and Joel Right. [sic] 8.323. Robert Paxson, Solebury Twp., "late of Cincinati, Ohio, Merchant." 1- 5-1813. Proved March 1, 1813. Bro. Charles Paxson exr. Father Moses Paxson. Mother Mary Paxson. Bros. and sisters, Charles Paxson, Ann Heston, Hannah Livezey, Thomas Paxson, Mary Paxson and Moses Paxson. Nephew Stephen S. Paxson, son of Charles. Wits: Elias Paxson and Robert Livezey. 8.324. John Ramsey, Warwick Twp., yeoman. July 29, 1811. Proved March 1, 1813. Son Robert and Elijah Stinson exrs. Son Robert 50 acres in Warwick whereon he lives, and part of Farm in Warminster. Son John Balance of Warminster Farm for life, then to his son John. Dau. Elizabeth £400 and privileges in house "I now occupy." William and Maria Ramsey ch. of son William, shares in Bank of North America. Wits: Josiah Hart and Samuel Hart. 8.325. Margaret Carey, Newtown. August 12, 1812. Proved March 3, 1813. Sons Joseph and Joshua Carey exrs. Sons Samuel and Silas Carey. Dau. Sarah Wildman and Gddau. Margaret Wildman. Wits: William Blake Junr. and John Price. 8.325. Simon Meredith, Warwick Twp., yeoman. November 13, 1810. Proved April 6, 1813. Sons James and Joseph exrs. Samuel Gillingham of Buckingham and John Riale of New Britain Overseers. Wife Hannah. Sons James, Joseph, Morgan, Hugh and Simon. Dau. Mary wife of John Burson. Gddau. Letitia Meredith by son James 100 acres in Ravensdale, Luzerne Co., part of 400 acres. Gdch. Joseph, Silas, William and Eleanor Beans, ch. of dau. Elizabeth, December;'d., balance of said 400 Acres. Wife Hannah 37 acres purchased of John Hough for life, then to sons. Wits: James Evans, Margaret Evans and Morgan Thomas. 8.327. Mary Fry, Warminster Twp., widow. July 9, 1807. Codicil February 11, 1811. Proved April 10, 1813. Jon Griffith (son of bro. Thomas Griffith) and James Craven exrs. Nieces Elizabeth McClean, Elizabeth Funk, Mary Kyser and Rachel Readheffer. Jacob Fry McClean. Mary McClean dau. of niece Elizabeth McClean. Jacob Griffith son of nephew John Griffith. Wits: Nath. B. Boileau, Ann Boileau. 8.327. Elizabeth Vandegrift, Bensalem Twp. Relict of Folkert Vandegrift, December'd., late of same place. March 9, 1811. Proved April 17, 1813. Dau. Ann Walton, relict of Joseph Walton December'd,. extx. All Dowery due me from son Jacob and son Benjamin's Estate agreeable to will of late husband. Wits: Daniel Knight, Jonathan Knight, Abraham Vansant. 8.328. Mary Drake, Middletown Twp. January 9, 1813. Proved April 27, 1813. Cousin Joshua Knight exr. Sisters Elizabeth Carey and Ann Drake. Aunts Elizabeth Drake and Ann Hayhurst. Ann Nelson. Wits: Joseph Hayhurst and John Blakey. 8.328. Margaret Hoffman, Nockamixon Twp., widow of George Hoffman, December'd. August 23, 1812. Proved May 1, 1813. Michael Diemer Exr. Best Friend Catharine Zellefont, all estate for services, paying nephews of said George Hoffman, expenses incurred by them. Wits: Jno. Cauffman and Peter Kuckart. 8.329. John Vandyke, Warrington Twp., Cooper, "advanced in years." December 8, 1807. Proved May 4, 1813. John Barclay Esq. late of Warwick Twp., but now of Phila. and William Whittingham of Warrington Twp. exrs. Dau. Elizabeth wife of Hugh McGookin, goods in her possession that were her Gdmother Mary Erwin's and Samuel Erwin's, December'd. and $60 per year until death of Rebecca Erwin, widow of said Samuel. William Walker, natural son of dau. Elizabeth McGookin. Gdch. John Vandyke son of son Abraham; John Erwin Barclay son of dau. Mary Barclay. Dau. Mary wife of Hugh Barclay. Son Abraham and his wife Mary. Wits: Thomas Griffith and George Arnel. 8.331. James Tate, Middletown Twp. January 12, 1808. Proved May 4, 1813. Bro.-in-law James Ewing and his son Charles Ewing of Trenton, N.J. exrs. Wife Jane all goods she brought to me and $300 per year, out of profits of Real Estate for life. Nieces Margaret Elizabeth and Sarah Boyd, daus. of sister Jane Boyd December'd. £200 each. Residue to dau. Elizabeth when 21 years of age. If she die to above nieces, Sisters Sarah Moore, Elizabeth Ewing and Margaretta Tate and Nephew Alexander T. Moore. Wits: Andrew Gilkeson, Th. G. Kennedy, Thomas Bond. 8.332. Cornelius Venastin, Middletown Twp., Miller. April 26, 1813. Proved May 8, 1813. Wife Zilpha and John Praul exrs. Dau. Rachel Vanostin. [sic] Wits: John S. Mitchell, George Murray and George Hulme. 8.333. Thomas Craig, Warrington Twp., yeoman. "Far advanced in years." February 29, 1812. Proved May 8, 1813. William C. Rogers of Bucks Co. and Hiram McNeal of Mungomery [sic] Co. exrs. Son Daniel Craig and his son Thomas. Daus. Mary Reed and Margaret Miller. Gdsns. Thomas Craig Reed and Thomas Craig Miller. Son-in-law William Miller. Wits: John Sorver and Benjamin Hough. 8.334. Jacob Cope, Hilltown Twp., yeoman, "Aged." October 20, 1812. Proved May 28, 1813. Sons John and David exrs. Wife Salome 80 acres where I live for life, then to son David. Sons John, Isaac, David, George and Jacob. Daus. Polly, Hannah, Rebecca, Catharine, Salome and Elizabeth. Elizabeth's son Joseph Swarts. Wits: Abraham Jacoby and Jacob Detweiler 8.336. Rachel Paxson, Solebury Twp. November 5, 1813. Proved May 31, 1813. Moses Eastburn exr. Bros. Henry and Joseph. Sisters Elizabeth Hambleton, Amy Worthington, Mary and Mercy Paxton. Niece Rachel Hambleton. Wits: Aron Paxton, Letitia Paxton, Ann Paxton (so recorded, but original is signed Paxson, both testatrix and witnesses.) 8.337. John Pringle, Durham Twp. May 30, 1813. Proved May 31, 1813. Mother Elizabeth Pringle extx. December'd. father John Pringle. Wits: Elizabeth James and William Long. 8.337. John Bower, Richland Twp., "Missen." May 5, 1811. Proved May 31, 1813. Son Stoffel Bower and son-in-law Jost Wever exrs. Wife Elizabeth. Dau. Elizabeth wife of Jost Wever. Wits: John Bechtel, John Duchler and Daniel Cooper. 8.338. George Singmaster, Milford Twp., Wheelwright. December 2, 1809. Proved May 31, 1813. Son Philip and Jacob Smith exrs. Wife Christina. Sons Jacob, Philip, Adam and Daniel. Daus. Elizabeth, Molly and Christina. Wits: John Heller, Abraham Smith. 8.339. Isaac Vanhorn, Solebury Twp., yeoman. May 5, 1813. Proved June 1, 1813. Bro. Cornelius Vanhorn exr. Barnet Vanhorn, son of bro. Cornelius, Amasa Vanhorn natural son of sister Sarah Campbell. Joseph Campbell, son of sister Alice Campbell. Land in State of Ohio to be sold. Wits: Robert Smith and Elias H. Smith. 8.340. John Fellman, Rockhill Twp., yeoman. May 20, 1812. Proved June 1, 1813. Sons John and Henry exrs. Wife Matlina. Son Jacob use of Plantation where on I live during life of wife, paying rent to Trustees of Academy at Phila. Son Henry Book called "Rise and Sufferings of People called Menonists." Wits: Abraham Keil and Everard Foulke. 8.341. Sarah Dungan, Northampton Twp. April 25, 1807. June 4, 1813. Step-son Dr. Samuel Dungan and William Folwell exrs. Sister Catrin Roughcorn. Step-dau. Jane Folwell. Sarah Folwell dau. of William Folwell. "Elizabeth near my sisters dau. Phebey Dungan." Wits: Joshua Dungan, Sarah Hart and James Dungan. 8.342. George Wendle Moyer, Lower Milford Twp., Wheelwright. June 5, 1813. Proved June 12, 1813. Bro.-in-law Philip Mumbower exrs. Wife "Mary Moyer." Son "Abraham Moyer" and other ch. Wits: T. N. Newton, Daniel Broughler and Henry Roeder. 8.342. Jacob Stover, Haycock Twp., yeoman. June 4, 1813. Proved August 9, 1813. Bro. Henry Stover and Bro.-in-law John Fretz of Nockamixon exrs. Wife Susannah, and ch. John Henry and Lidy Stover, estate equally. Ch. "to be taut and scooled at discreation of executors." Wits: Michael Yost, Jacob Kohl and Nicholas McCart. 8.343. Isaac Carrell, Northampton Twp., Carpenter. May 21, 1813. Proved July 30, 1813. Bro. Joseph Carrell exr. Bro Jesse and Sister Elizabeth Carrell all estate, Real and Personal Estate in "Township of Ovid, County of Siniky, New York." Wits: Daniel Dungan and John Corson. 8.344. John Stokes, Haycock Twp., yeoman. March 30, 1809. Proved August 14, 1813. Sons William, John, Samuel and Stogdell exrs. Wife Susanna. Gdsn. Peter Lester son of dau. Mary December'd. Daus. Hannah Praul, Rachel Smith, Elizabeth Roberts and Susanna Stokes. Codicil dated June 4, 1811. Wits: John Smith, James Chapman. 8.346. Jane Vanartsdalen, Southampton Twp., widow. August 20, 1808. Proved August 14, 1813. Sons-in-law John Kroeson [Karveson?] and Garret Stephens exrs. Daus. Ann Stephens, J. Kroeson and Margaret Wilard. Gddau. Jane Stephens. Wits: Christopher Vanarsdalen [sic], Phebe Vanarsdalen [sic]. 8.347. Elizabeth Harwick, Richland Twp. June 14, 1813. Proved August 30, 1813. Bros. John and Samuel Harwick exrs. Bro. Samuel Harwick's ch. Nephew Samuel Harwick's ch. John Bidler, Mason's ch. Sister Hester's ch. John Wineberger's ch. Nieces Elizabeth Musselman, Elizabeth Taylor and Mary Bidler. Sisters Barbara and Mary. Nephew Jacob Climer. Michael Huddle. John Bidler and daus. Elizabeth and Abigail. Wits: Benjamin Johnson and Casper Johnson. 8.348. Frederick Everhard, Nockmixon Twp., weaver. November 16, 1804. Proved August 30, 1813. Michael Fackenthall Esq. of Durham Twp. exr. Wife Elizabeth, use of Plantation for life, then to be sold. £100 to Sister's ch. "now in Urope." Residue to wife's Gdch. Wife's son Christophex [sic] Trauger, and her gdsn. Frederick Trauger. Jacob Sumstone, tenant. Wits: William Long, Philip Overpeck. 8.349. Thomas Cunningham, Lower Makefield Twp., "Advanced in years." June 17, 1813. Proved September 2, 1813. Son Thomas and Thomas Yardly exrs. Sons Thomas and Matthew. Daus. Martha Irving, Margaret Vanhorn, Ann Irving and Sarah Moon. Wits: Mahlon Yardley, William Yardley, John Yardley. 8.349. William Richardson, Middletown Twp. November 9, 1812. Proved September 18, 1813. Sons William and Joseph exrs. Sons William, Joseph and Thomas. Daus. Mercy wife of Jacob Shoemaker, Rachel wife of David Story, Ann Richardson, Elizabeth wife of Josiah Reeve and Mary Watson. Gdch. Jonathan and Thomas Shoemaker, Susannah M. Watson, money received as Exr. of the will of her father Marmaduke Watson. Land adj. Abraham Longshore, William and Joshua Blakey, Peter Rice, William Jenks, Joshua and Jonathan Woolston. Wits: Simon Gillam and Joseph Richardson. 8.352. Thomas Smith, Riverside, Upper Makefield Twp. April 21, 1812. Proved September 23, 1813. Sons Thomas and Moses exrs. Wife Latitia, interest of £1000 for life. 200 acres I live on, and land in Northampton Co. to be sold. Ch. Thomas, Moses, Letitia, Edward, Oliver, Mary, Job, Eliza and Septimus. Wits: Stephen Betts and David Fell. 8.354. John Matthias, Hilltown Twp., yeoman. August 28, 1812. Proved September 23, 1813. Son Enoch and son-in-law William H. Rowland exrs. Son Morgan and dau. Elizabeth part of Plantation conveyed to me by John Mathew and Rachel his wife March 18, 1788, adj. George Cramer, Benjamin Morris, Philip Jacoby, Jacob Coupt and Ashbel Mathias, they to maintain my dau. Margaret during life and give decent burial. Daus. Gainor wife of Abel H. James, Mary wife of Griffith Jones, Sarah wife of William H. Rowland and Alice yet single. Gdch. Rowland and Mary Mathias ch. of son Thomas, December'd. (minors). Wits: Michael Buzzard, Elisha Lunn and Joseph Mathias. 8.356. Daniel Pugh, Hilltown Twp. 1806. Proved September 25, 1813. Son John Pugh exr. Wife Rebecca Plantation for life, then to be sold, proceeds to two ch. John and Sarah. Wits: George Leidy, saddler; Isac [sic] Swart and William H. Rowland. 8.358. Lanah Sutphin, Warminster Twp,. widow. April 27, 1812. Proved October 9, 1813. Abraham McDowell exr. Daus. Mary McDowell and Ann Delaney. Gch. Eliza and Helena Delaney ch. of Jonathan and Ann. Wits: William Delaney and Eliza Delaney. 8.359. John H. Marcellus, Wrightstown Twp. September 22, 1813. Proved October 9, 1813. Son-in-law Samuel Johnson and Isaac Worthington exrs. Wife Joice. Ch. Sarah, Mary, John, David, Joseph, William, Beulah Ann and Christiann (youngest under 10 years of age). Wits: Benjamin Field, Samuel Roberts Junr., William Stockdale. 8.360. John Matts, Richland Twp., Tanner. August 24, 1813. Proved October 15, 1813. Son John exr. Wife Barbara use of Rooms, $60 per year, etc. Son John Tan yard 718 acres, paying my dau. Sarah wife of Jacob Anthony £250. Wits: Stephen Horn and William Stokes. 8.361. Benjamin Summers, Tinicum Twp. July 24, 1813. Proved October 16, 1813. Son Lewis Summers exr. Wife Catharine, Son David to live with her and have interest of £450. Son Lewis, ch. of son Peter, December'd., and 4 daus. Wits: John Myer and Henry Bissey. 8.362. Catharine Loux, widow, Bedminster Twp. February 9, 1810. Proved October 18, 1813. George Ratzel exr. Petr [sic] Ott's oldest sons by his second wife, Frederick and Daniel Ott [Att?], my small plantation of 28 acres, on which I live, adj. Abraham Black, Peter Ott and Thrand Hammels. They to provide for my dau. Juliana. Wits: Jacob Godshalk and Peter Solladay. 8.364. Charles Swift, Esq. of City of Phila. February 3, 1803. Codicils August 24, 1811, September 4, 1810 and one without date. Proved October 19, 1813. Will names Alexandria James Dallas as exr. Codicil revokes it, "because of the multitude of business he is engaged in and distance he lives from my family." 1st codicil makes son Robert E. G. Swift exr. when of age. Last codicil names son Robert Eaglesfield, Griffith Swift, John and Samuel Hulme as exrs. Present wife Mary, furniture, plate &c. for life, then to ch., "by any marriage." Land purchased that was his Fa's. 10,000 acres purchased in company with Dallas, Ingersoll and Chew, partly in Hunterdon Co. Wits: Joseph S. Lewis and Pearson Hunt. To Codicil John Gallagher and Rebecca Keen. 8.365. Thomas Folwell, Southampton Twp., yeoman. --- 1809. Proved November 1, 1813. Son William W. Folwell and 3 sons-in-law Joseph Hart Esq., William Purdy and Joshua Jones. Wife Elizabeth use of House and Plantation devised to son William, if son William return from state of N.Y. where he is at present settled, said wife to admit him at moderate rent in preference to any other tenant. Dau. Ann Hart land adj. Nathaniel B. Boileau, William Purdy and Samuel Miles and lot bought of Joseph Longstreth in Warminster. Dau. Elizabeth wife of Joshua Jones. Dau. Mary Purdy wife of William Purdy. Dau. Rachel Reader; her dau. Elizabeth W. Hemphill. Wits: George S. Shelmire and William Miles. 8.369. James Torbert, the elder, Upper Makefield Twp. September 18, 1813. Proved November 8, 1813. Sons James and Anthony Torbert exrs. Son Abner, Plantation on which I live. Sons Samuel, James, Anthony and Lamb Torbert each £90. Dau. Alice wife of James Slack. Five ch. of son-in-law Abraham Slack. Dau. Ann's ch. (late the wife of John Hare). Ch. of son-in-law Christopher Search by his last wife. Nine gdch. James Torbert, son of Samuel; James Slack son of Abraham; James Slack son of James; James Torbert son of Anthony; James Torbert son of Lamb; James Torbert Search son of Christopher; James Hare son of John; James Torbert son of James and James Torbert son of Abner, each £10. James, Robert and Elizabeth, ch. of son Abner. Wits: William Taylor, John Slack. 8.370. Catharine Pownall, Solebury Twp. September 2, 1813. Proved November 8, 1813. Bro. Moses Pownall exr. Sisters Ann Balance, Mary Paxson and Margaret Hampton $300. Catharine Balance and Hannah Hampton now living with me each $400. Bros. Simeon and Moses Pownall. Wits: John Ely and Joseph Doan. 8.370. John Scarborough, Solebury Twp. December 20, 1810. Proved November 8, 1813. Thomas Hutchinson of Buckingham exr. Daus. Rachel Osman, Elizabeth Hartly and Charity Hartly, sums payable to them from sons Isaac and Joseph as per Bonds held in trust by Matthias Hutchinson. Sons Robert and John. Wits: George Grubum, Charles Shaw and Charles Paxson. 8.371. Thomas Wood, Solebury twp., "Now living at Watson Fells." November 1, 1813. Proved November 29, 1813. Watson Fell, exr., if he die his son Charles Fell. Sister Rebecca Randall and her sons Thomas and William Randall. Sister Mary Barbin and her ch. Thomas, Mary, Amos and Elizabeth Barbin. Wits: William Mitchell and Francis Fell. 8.372. Henry Trumbower, Richland Twp., yeoman. October 18, 1813. Proved November 30, 1813. Wife Elizabeth interest of £500 for life. Sons John and Jacob exrs. Plantation to be sold. Ch. Henry, John, George, Jacob, Joseph, Philip, Michael, Elizabeth and Mary. Wits: Benjamin Johnson, Joseph Mininser and Abraham Taylor. 8.373. Thomas Smith, Upper Makefield Twp. March 22, 1806. Proved December 2, 1813. Sons Joseph and Ezra Smith exrs. Son John's ch. "when of age." Daus. Keziah, Margaret and Susanna. Wits: Thomas Smith and Joseph Smith. 8.374. Patrick Hines, Haycock Twp., yeoman. November 10, 1813. Proved December 2, 1813. Jacob Fulmer, Senr. of Springfield and Nicholas McCarty of Haycock exrs. Housekeeper Elizabeth Adams, 150 acres and all estate for life, then to Nicholas McCarty, Senr. Wits: Charles McEntee and Nicholas McCarty Jr. 8.374. William Rankin, Warminster Twp., yeoman. March 11, 1809. Proved December 11, 1813. Wife Mary and John Harvey Jr. of Warminster exrs. Bro. John. Nephew Jonathan Knight and his son Charles wearing apparel. Plantation devised by father James Rankin to wife for life, then it with all other estate to Trustees of General Asembly [sic] of Pres. Church of U.S. Wits: Cornelius Carrell and Amos Dungan. 8.375. Martha McNair, Upper Makefield Twp., widow, "advanced in age." September 8, 1808. Codicil December 25, 1813. Proved January 7, 1814. Son Solomon McNair and son-in-law James Torbert, exrs. Sons David and Samuel. Five daus. Margaret Torbert, Ann Wynkoop, Elizabeth McNair, Martha Vanhorn and Rachel Robinson. Wits: Samuel and Margaret Mann, Enos Merrick. 8.376. John Stockdale, Upper Makefield Twp., yeoman, "Far advanced in age." June 22, 1803. January 11, 1814. Isaac Chapman and Thomas Smith, Samuel's son, exrs. Wife Ann, Household Goods, use of House and lot where Thomas Leonard lives, during widowhood. Son John wearing apparel. Ch. of son Joseph, viz. Sarah, Elizabeth and Mary. Dau. Marcy Stockdale. Gdch. Luke and Susannah Gillum. Ch. of dau. Sarah by her late husband David Whitson. Dau. Mary Whitson. Dau. Rachel Scarborough, Plantation to be sold, procceds to son John, Dau. Elizabeth Harvey, Marcy Stockdale, ch. of dau. Mary Whitson, ch. of dau. Hannah, ch. of dau. Rachel. Wits: Edward Chapman, Rachel Chapman and Sarah Moley. Rachel Chapman December'd. and Sarah Moley left neighborhood, before probate. 8.378. Philip Louderbough, New Britain Twp. December 21, 1813. Proved January 12, 1814. William Godshalk and Samuel Detweiler exrs. Niece Anna Kern, now wife of Peter Abel. Ch. of Niece Polly Kern, now wife of James Taylor. Sickly dau. of Henry Yellers of Haycock. £200 to be held in trust by her Uncle Benjamin Johnson. Catharine Moyer dau. of Christian Moyer of Bedminster bond on Joseph Shelly and Samuel Landis for £90 Menonist [sic] Church near Doylestown £50. Abraham Krotz son of Abraham Krotz of New Britain, £50. Abraham Wismer of Bedmisnter £15. Isaac and Susanna Godshalk, ch. of William Godshalk. Sister Catharine wife of Anthony Kern. Bucks Co. Almshouse wearing apparel. Wits: Henry Fretz, Isaac Godshalk and William Godshalk. 8.379. Azaliah Schooley. November 21, 1813. Proved January 14, 1814. John Comfort exr. Sister Ezeby Devauld's dau. Edith $60. Bro's. son Azaliah Schooley $50. Azaliah Scott, apparel. Ann Comfort. Mary wife of Stephen Comfort and Barclay Irvins, chest etc. to all my bros. and sisters ch. Wits: Isaac and Barclay Irvins. 8.379. Cornelius Vanhorn, Buckingham Twp. February 10, 1814. Proved February 16, 1814. Dr. John Wilson and Samuel Gillingham of Buckingham Twp. exrs. Wife Mary. 4 ch. Juliann, William Bennet Vanhorn, Catharine and Mary Vanhorn. Wits: Samuel Gillingham and Moses Beans. 8.380. William Ramsey, Warwick Twp., yeoman. January 15, 1814. Proved March 1, 1814. Nephews Robert Ramsey, son of bro. John and William Blair, exrs. Wife Ann. Nephew William Blair, part of Plantation n.w. of old Road passing my house and Bready's, 70 acres. Sister Jane Blair. Nieces Nancy Beans, Agnes Blair and Elizabeth Ramsey, dau. of bro. John. Robert son of Bro. John Ramsey. Nephew William Ramsey son of bro. Robert, balance of land about 150 acres for life. Bro. Robert and his ch. Wits: William Mearns and Isaac Chapman. 8.381. Michael Stoneback, Hilltown Twp., yeoman. "Aged." August 12, 1813. Proved March 16, 1814. Henry Keller of Haycock and Andrew Star of New Britain, exrs. Wife Barbara, all estate for life. Son Christopher interest of £1000 for life. Gddau. Juliann Gier £500 when of age. Gddau. Susanna Stoneback. Gdch., ch. of ch. Christopher, Catharine, Samuel, Mary, Joseph, Susanna and Lidia. Ch. of December'd. dau. Elizabeth Gier, viz. Elizabeth, John, Mary Ellis and Juliann Gier. Wits: Abraham Fretz, Frederick Croner and Griffith Owen. 8.382. Daniel Bergey, Lower Milford Twp. (unsigned), died while will was being drawn, February 26, 1814. Proved March 3, 1814. (Carpenter). Wife Catharine land bought of John Cooper, house to be built for her. Ch. Charles and Maria, minors. Bro.-in-law Joseph Weaver exr. Will drawn by Andrew Reed Esq. and proven by Jacob Bergey father of Testator. 8.384. Martha Blair, Lower Makefield Twp. January 30, 1814. Proved March 19, 1814. John Stockton exr. Dau. Elizabeth Blair sole legatee. Wits: Joshua Lovett, Samuel Paxson, Aaron Cox and John Stewart. 8.384. William Wildman, Falls Twp. March 8, 1813. Proved April 1, 1814. Father-in-law John Miller and Relation Moses Comfort exrs. Wife --- all estate for life, then to sons Elias and John. Wits: James Simpson and John Miller Jr. 8.385. Benjamin Paxson, Solebury Twp., yeoman, "In the decline of life." 2-4- 1814. Proved April 2, 1814. Sons Thomas and Charles exrs. Wife Mary, all she brought with her at March, gold watch and $400. Sons Timothy and Benjamin each $1866. Daus. Hannah Betts, Deborah Bye and Rachel Paxson. Sons Timothy and Benjamin 1000 acres of Land in Harrison Co., Va. Son Thomas, farm I live on and land bought of Samuel Wilson in Manor of Highlands. Son Charles 100 acres in Buckingham whereon he lives purchased of John Parry subject to Dower of Rachel Parry exrs. to complete sale of Land adjudged to me as my Bro. Isaiah Paxson's to John Thompson. Wits: Robert Smith, Joseph Worthington and Jesse Johnson. 8.386. John Magill, Solebury Twp. October 31, 1812. Codicil dated February 11, 1814. Proved April 2, 1814. Sons Jacob and William exrs. Wife Amy. Son Jacob farm he lives on. Son William land he lives on, devised me by my father; paying son John $300. Son David part of Land bought of Samuel Jones on N.E. side of Lugan Road and Wood Lot bought of Abner Ely adj. Samuel Kinsey, Benjamin Parry and others. Daus. Jane and Rachel land lying between Lugan and York Roads at junction thereof bounded by land of David Kitchen. Wits: Oliver Hampton, Samuel Kinsey and David Heston Jr. 8.388. George Horlacher, Lower Milford Twp., yeoman, "Advanced in years." April 19, 1813. Proved April 6, 1814. Sons-in-law Adam Levy and Jonathan Trexler, exrs. Wife Eve, Lot wheron we reside, Chattels and Furniture and £600. Calvinist Congregation of Great Swamp £5. Ch. Catharine late wife of David Spinner, December'd.; Eve wife of Adam Levy; Elizabeth wife of Jonathan Trexler. Wits: Philip Reed and Adam Snyder. 8.389. Jacob Jackson, Bensalem Twp., yeoman. July 18, 1812. Proved April 7, 1814. Bro. Jesse Jackson exr. Dau. Eleanor Vandegrift and her dau. Catharine Vandegrift all estate. Wits: Joseph Thompson and Saml. Gibbs. 8.390. Margaret Fenton, Plumstead Twp,. nuncupative, declared May 10, 1814. Proved May 19, 1814 before John Haas and her sister Catharine Morris. Daniel Brown and Ephraim Fenton exrs. Daniel and Jane Brown. Ephraim and Mary Fenton legatees. 8.391. Elizabeth Wright, Falls Twp. December 18, 1813. Proved May 30,1814. Stephen Woolston exr. Ch. Seth Wright, Amy Shure and Mary Harvey. Wits: William Crozer and Moses Burges. 8.391. Jacob Rothrock, Springfield Twp., yeoman. May 17, 1814. Proved May 30, 1814. Sons John and Abraham exrs. Wife Margareth, son John Land where I live on Road from Quakertown to Bethlehem. Son Jacob Land bought of the two Penns John the elder and John the younger. Son Abraham balance of Land 83 acres. Daus. Catharine wife of Michael Woolbach and Susanna wife of Peter Dichard. Wits: Daniel Cooper and John Bechtel. 8.392. Abraham Watson, Lower Makefield Twp. May 18, 1814. Proved May 31, 1814. Henry Watson and James Linton exrs. Wife Letitia. Son Jonathan £150. Daus. Hannah White, Parmelia Watson, Martha Moore and Letitia Watson. Lands to son Samuel. Wits: Moses Neeld, James Linton, Henry Watson. 8.393. Sarah McHenry, New Britain Twp. May 2, 1814. Proved June 1, 1814. Thomas Stewart exr. Sisters Elizabeth wife of Evan Jones; Ann wife of Benjamin Coles and Rebecca wife of Isaac Michener. Bro. William McHenry. Uncle Charles McHenry December'd. Mother Mary McHenry. Wits: William Godshalk and Thomas Stewart. 8.394. Elizabeth Beans, widow of Mathew Beans of Buckingham Twp. April 4, 1814. Proved June 2, 1814. Friend James Rice and Gdsn. William Rice, son of Joseph exrs. Ch. "now living" Edward Rice, George Rice, Mary Kinsey, Joseph Rice, Thomas Rice, William Rice, Aaron and Moses Beans. Ch. of son John Rice December'd. Wits: John Watson, Joseph Hambleton. 8.394. Elizabeth Garrison, widow of Charles Garrison, December'd., Warminster Twp. January 1, 1810. Proved June 9, 1814. Nephew Harman Vansant exr. Harman Vansant son of Bro. James, December'd. Charles Garrison Vansant son of bro. Charles. Elizabeth Adams dau. of bro. Harman Vansant. Elizabeth Reed and Cornelia Hogeland daus. of bro. William Vansant December'd. Wits: Thomas Craven and Hamilton Roney. 8.395. John Grier, Warwick Twp., yeoman. March 18, 1814. Proved June 23, 1814. Son John S. Grier exr. Wife Jane, use of Farm during life or widowhood. Son John S. said Farm, 220 acres at wife's death. Daus. Martha Mann and Jane Grier. Wits: William Hart, Robert Kennedy and John Carr. 8.396. Elias Thomas, Hilltown Twp. May 8, 1812. Proved June 12, 1814. Sons Ephraim and Issachar Thomas exrs. Wife Elizabeth £100 Goods &c. Ch. Walter, John, Nathan, Ephraim, Issachar and Sarah Thomas. Land devised to each, described in Will and draught annexxed. Ephraim and Issachar, Tan Yard and 55 Acres. Wits: Abel Miller, Ephraim Thomas, George Leidy, Satler, and Nathan Thomas. Land adj. Heirs of Eben Thomas, Martha Shannon, Daniel Pugh, George Frantz and swamp Road. 8.401. Ann Schleiffer, New Britain Twp. April 26, 1814. Proved July 9, 1814. "Confidential Cousin Jacob Stout" exr. £50 to pay debt bro. Abraham Scleifer [sic] owes Henry Lisey. Sisters Barbara wife of John Fulton, and Elizabeth Donahaver. Bros. Jacob, John and Isaac Scleifer [sic]. Nieces Ann Fulton, Salome dau. of bro. John; Ann Scleifer, dau. of bro. Abraham; cousins Catharine Swartzlander and Margaret Huntsberry. Nephew Jacob Donahaver. Wits: George Burgess and Susanna Fritz. 8.402. Elias Lewis, Richland Twp., yeoman. October 26, 1801. Proved February 25, 1814. Wife Margaret and James Chapman exrs. Nephew Lewis Lewis' son Ellis Lewis, all lands, if he die under age then to Trustees of Richland Meeting for use of School on lot given by Thomas Thomas for use of a school. William and Evan Green, sons of Benjamin, to sell same and pay proceeds to Trustees. Wits: Frederick Deal and Cadwallader Foulke. 8.403. John Randle, Upper Makefield Twp. November 13, 1809. Proved July 28, 1814. Son William and Thomas Smith Pr. [sic] exrs. Wife Rebecca all Estate for life. Sons John, Joseph, William and Thomas. Daus. Elizabeth, Sarah and Margaret. Wits: Robert Neeley and David Fell. 8.403. John Godshalk, New Britain Twp. April 29, 1814. Proved August 1, 1814. Jacob and John Godshalk exrs. Son John Plantation, 103 acres, paying to all my ch. their proportionate shares therein. Wits: Henry Fretz and William Godshalk. 8.404. John Moyer, Bedminster Twp., "advanced in Age." June 22, 1814. Proved August 5, 1814. Wife Judah, Goods, use of Lands &c. Ch. Rebekah Detweiler, Henry, Barbary, Catharine, John, Abraham, Christian, William, Dorothy, Samuel and Isaac Moyer. Henry, Abraham and John exrs. Minor ch. to be educated &c. Wits: George Burgess, Samuel Moyer, Christian Myers. 8.406. George Stockham, Junr., Fells Twp., yeoman. August 5, 1814. Proved August 19, 1814. "In too low a state to write his name." Bro. Thomas Stockham and George Hulme of Milford exrs. Wife Elizabeth formerly Elizabeth Mulhaun. Sons John and George and child unborn. Son Joseph, by Mary Belford. Wits: M. R. Calbraith and Charles Ettel. 8.407. J. Daniel Kerns, at Falls Twp., Pennsbury Manor, August 20, 1814. Proved August 26, 1814. To be interred at German Lutheran Church, Phila. John Gier, Mayor of Phila. and Adolph Aaronhoes, exrs. Jacob Lut $100 Anne Jean Newman, $500. "Everything here and in the South to be divided equally between my heirs in Europe and America." Blacks in Carolinas to choose their masters, under their Guardian Reuben Flanagan. "Back Lands to be settled with I. F. Kerin." Watch at Balie's watch store on 2d St., Phila., to namesake John D. Kerr at Charlestown. Wits: Thomas Crozer and Alex. Quinton. (Heirs in Europe were Theodore Lazzani, in right of his wife and Dorothea Maria Cattarina Lagan). Letters to John Geyer and Adolph Ehrinhaus. 8.407 & 416. John Duer, Lower Makefield Twp., yeoman. June 21, 1807. Codicil dated April 28, 1814. Proved August 22, 1814. Wife Jane and sons William, James and John exrs. Son Josiah, a minor. Dau. Thomasine wife of Joseph Richardson. Sister Ellen Clark, (annuity under will of father John Duer). Indentured servants Patience Jones, Joseph Slack, Samuel and Hannah Mathews, Still, Still House Fisheries, Boats, Lands &c. Wits: William and Joseph Slack, Joseph Taylor and Joseph Davis. 8.416. Silas Hart, Junr., "at his Father's House in Warminster Twp." Nuncupative, declared in presence of Thomas B. Montanye, John Hart, James Travers, William Lee and others, August 9, 1814. "Griffith Miles and John Hart, Storekeeper, to settle my affairs. "Estate equally to my three sisters present." Proved August 26, 1814. "Said three sisters are Mary, Sarah and Mira Hart, there being none other present." 8.417. William Heacock, Richland Twp., yeoman. December 10, 1813. Proved August 29, 1814. Son Edward Heacock, exr. Wife Miriam, all estate for support of helpless dau. Mira. Dau. Margaret $8. Son James, wearing apparel. Wits: Everard Foulke and George Custard. 8.418. Christian Hunsberger, Lower Milford Twp., yeoman. July 26, 1814. Proved August 29, 1814. Wife Modlina Hunsberry, all estate for life. At her death Plantation, 100 acres, to be sold. Bros. Peter, Abraham, and John Hunsberry. Sister Maria Richard's ch. "names not known." Sister Susanna Overholt. Sister's ch. Christian and David Bealer. Bro. Peter's son Christian. Relations Jacob and Joseph Wisemer. Jacob Clymer and Peter Strunk. Wits: Henry Clymer and Henry Strunk. 8.420. Ann Lovett, Bristol Twp., widow. March 20, 1814. Proved August 31, 1814. Son Samuel Lovett and son-in-law John Booz exrs. Dau. Cassandra Booz. Gdch. Martha Shippey, Cassandra Stackhouse, William Cooper and Elizabeth Cooper, ch. of dau. Hannah Cooper, December'd. Jesse Hibbs, Sarah, Samuel and Jonathan Hibbs, ch. of dau. Susanna Hibbs December'd. Gddau. Ann Booz. Wits: Anthony Burton and Joseph Brown. 8.421. Sarah Dungan, Northampton Twp. June 6, 1814. Proved August 31, 1814. John McNair Esq. and Bro. Daniel Dungan exrs. Mother. Bros. James,Isaac and Daniel Dungan. Cousins William, Deborah and Mary Done. Aunt Mary Done. Wits: John McNair and Samuel Young. 8.422. Mary Snyder, Bucks Co. June 4, 1814. Proved September 3, 1814. Son Henry Snyder and Henry Ridge exrs. Sons Peter, William and Henry Snyder and dau. Barbara Hillpot. Ann wife of son Henry. Ann Snyder widow of son George. Elizabeth wife of son William. Late husband Peter Snyder. Mother Barbara Adams. Niece Mary Magdalen Adams dau. of bro. Henry Adams. Gdch. Mary Madalen Snyder, Catharine. Ch. of dau. Barbara Hillpot, viz. Leah and Zipporah Ann. Mary, Sarah and Lily, ch. of son Peter. "Son William now a soldier in the Army of the United States should he survive the War." Wits: Scott R. Erwin, John Ruth, John Weaver. 8.423. Sarah Griffith, New Britain Twp., widow. October 20, 1813. Proved October 1, 1814. David Evans and Nephew Abel Mathias exrs. Niece Ann wife of Jesse Humphrey and her daus. Maria and Sarah; and her 3 other ch. Niece Elizabeth Griffith and her only dau. Niece Sarah G. wife of Abel Mathias and her 6 ch. Nine ch. of nephew Amos Griffith. Late husband Amos Griffith. Wits: Richard Wilgus, Abraham Lapp, Elizabeth Foreman. 8.424. William Twining, Northampton Twp. February 18, 1794. Proved October 10, 1814. Silas Twining and Elias Twining exrs. Bro. John Twining and ch., viz. Elizabeth Briggs, Mary Tomlinson, Joseph Twining and Rachel Balderston. Bro. David Twining's ch. Sarah Hutchinson, Elizabeth Hopkins, Mary Leedom and Beulah E. Torbert. Bros. Eleazer, Jacob and Stephen Twining, Wrightstown Monthly Meeting of Friends £5 for use of a Free School. Wits: Joseph Buckman Junr. and Jesse Buchman. 8.425. John Trissel, Senr., Tinicum Twp. July 24, 1814. Proved October 3, 1814. Bro. Joseph Trissel exr. and sole legatee. Wits: William Kealer, Peter Shuman. 8.426. Jacob Shleiffer, Springfield Twp., widower. June 5, 1805. Proved October 23, 1814. Youngest son Henry and son-in-law Samuel Kauffman exrs. Second son Jacob land adj. Adam Frankenfield, Peter Gruber and Jacob German. Eldest son Abraham. Dau. Elizabeth wife of Samuel Kauffman. Eve Meyer wife of John Kauffman who I brought up. Wits: Jacob Fry, Christian Mann and Jacob Gehman. 8.430. Christina Kremer, Loer [sic] Salford Twp., Montgomery Co., Pa., widow. April 16, 1811. Proved November 5, 1814. Son Daniel and Benjamin Reiff, Esq. exrs. December'd. husband John Kremer. Sons Andrew, Henry, John, Daniel, George and Paul. Dau. Christiana wife of Nicholas Frantz. Son Andrew's dau. Madaline. Wits: John Shekel and Jacob Ely. 8.431. Stacy Buckman, Newtown Twp. December 7, 1812. Proved November 22, 1814. Bro. Major Thomas Buckman and Enos Morris exrs. Sister Mary and her ch. Stacy, Sarah, Mary and Elizabeth Flanagan £50 each. Residue to bro. Thomas. Wits: Archibald McConkle, William R. Hanna and E. Morris. 8.432. William Lownes, Upper Makefield Twp. November 17, 1814. Proved November 29, 1814. Son-in-law Robert Knowles and Thomas Betts exrs. Dau. Mary wife of Robert Knowles, 30 acres of land bought of William Jackson and 27 acres off Plantation, island and _ interest in Fisheries thereon, $600 etc. Son Joseph $1300. Son David $50 and Samuel Pancoast Jr. to hold House on 4th St. near Race in Phila. bot. [sic] of George Chambers in trust for use of said son, his wife and children. Son William $20 and Joshua C. Canby and Joseph Hulme to hold 77 Acres of land in trust for use of him, his wife and ch. Son James $20 and Thomas Betts and Dr. Thomas Chapman, to hold 75 acres of land in trust for use of him, his wife and ch. Exrs. to convey interest in Land in Salem Co., N.J. Wits: William Taylor and John Stapler. 8.435. Andrew Singley, Bensalem Twp. September 25, 1811. Codicil November 24, 1814. Proved November 30, 1814. Sons-in-law John Hill and Joseph Rees exrs. Wife Agnes, Household Goods and £80 per year. Son John 44 acres of land where he lives adj. Francis Ingram. Son Joseph 55 acres whereon he lives purchased of John Kidd, Esq. adj. above. Dau. Catharine Hill, House and 5 Acres on Bristol Road. Son-in-law Joseph Rees, balance of Plantation, he paying out to my dau. Jemima Singley, son Andrew, and two sons of dau. Mary December'd. Daus. Elizabeth Ozman and Phebe Erwin. Wits: Asa Walmsley, Joshua Canby and Jona. Thomas. 8.437. Michael Ott, Bedminster Twp,. Farmer. August 5, 1814. Proved December 1, 1814. Sons Michael and Abraham exrs. Wife Elizabeth, Household Goods and _ of Estate for life. Son Abraham part of Plantation adj. his own land balance to be sold. Ch. John, Michael, Henry, Abraham, Hannah, Madalena, Caty and Sarah. £30 of Caty's share to Gdsn. Joel Heller. Wits: Peter Ott and Joseph Ott. 8.438. Robert Flack, New Britain Twp. May 4, 1814. Codicil dated June 30, 1814. Proved December 10, 1814. Wife Mary $250 and Plantation whereon I live for life. Sons James, Henry, Thomas Wier, Robert and William Flack. Daus. Ann wife of Dr. Beans, Sarah wife of Jacob Picker, and Mary Flack. Heirs of December'd. dau. Jane late wife of Andrew McEwen. Sons James, Henry and Robert exrs. Nephew James Flack of Warrington Guardian of ch. of Andrew McEwen December'd. Wits: William Hines, John Wier. 8.440. Andrew Overpeck, Springfield Twp., yeoman. September 26, 1814. Proved December 19, 1814. Son Jacob exr. Family to live together for 1 year. Sons Jacob and Andrew to furnish support. Wife Anne. Ch. Jacob, Mary, Sarah and Andrew. Wits: Jacob Funk and Philip Overpeck. 8.442. Adam Kerr, Warrington Twp., yeoman. November 11, 1814. Proved December 20, 1814. Sister Mary Long exr. "with whom I live." Sisters Ann McLacheran, Hester Kerr and Lydia McClean. Wits: William Long and John Kerr. 8.443. Joseph Richardson, Middletown Twp. November 23, 1814. Proved December 24, 1814. Wife, Bro. William Richardson and John Watson exrs. Land lately purchased in Northampton Twp. and stock in Tan yard to be sold. Son William 70 acres given me by my father, and Tan Yard, when 21. Son Clayton Farm I live on and 16 Acres purchased of John Watson. Daus. Mary, Elizabeth, Susanna, Hannah and Rebecca $2000 each. Bro.-in-law William Newbold. Wits: William Jenks, Mahlon Gregg and William Newbold. 8.446. Eve Kepler, Plumstead Twp. June 4, 1814. Proved December 26, 1814. Ch. Elizabeth Luse, John Kepler and Jacob Kepler. Wits: George Rice and Robert Gibson. Sons John and Jacob Kepler exrs. 8.447. John Yoder, Rockhill Twp., yeoman. May 6, 1814. Proved January 16, 1815. Son Abraham and Isaac Berkey exrs. Wife Mary. Sons Abraham and Samuel Plantation and 120 Acres adj. Isaac Berkey, David Sorver and others. Ch. Abraham, Samuel, John, David, Henry and Barbara. Wits: Michael Shoemaker and Peter Roudenbush. 8.449. Robert Allcorn, Solebury Twp. October 18, 1813. Proved January 16, 1815. Wife Ailsie and Enos Scarborough exrs. Wife all estate for life; at her death to Elizabeth Hill's present ch., Mary, Patty and others. Rebecca Kelly's present ch. Wits: Robert Paste and Thomas Sands. 8.450. Joshua Blakey, Middletown. January 1, 1813. Proved January 24,1815. Son William exr. Wife ---. Sons William, Samuel and Joshua. Daus. Esther Linton, Sarah Walker. Wits: William Cox, David Watson, Giles Satterthwaite. 8.452. Michael Fabian, Springfield Twp., yeoman. December 13, 1814. Proved January 24, 1815. Son Michael Fabian and Nicholas McCarty Sr. of Haycock exrs. Wife Sarah. Son Michael, Plantation. Dau. Barbara Snyder. Gddau. Modlena Fullmer. Wits: Fredk. Fosbenner and Jacob Starner Jr.