Wills: Abstracts: Book 9: Bucks Co, PA 1815-1821 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 ____________________________________________________ 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). 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. 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 9 ABERNATHY, Hester. Tinicum Twp. March 17, 1819. 9.335. ADDIS, John. Northampton Twp. November 5, 1818. 9.308. AKERMAN, Stephen. Haycock Twp. August 17, 1815. 9.65. ALBERTSON, William. Newtown Twp. June 13, 1815. 9.59. ANDERSON, Joshua. Lower Makefield. April 27, 1815. 9.34. ANDERSON, Daniel. Lower Makefield Twp. September 2, 1818. 9.277. ARMITAGE, James. Solebury Twp. July 31, 1816. 9.130. ARRISON, Richard. Solebury Twp. June 28, 1816. 9.132. BACHE, Louis. Bristol Boro. October 23, 1819. 9.365. BACKHOUSE, Mary. Bucks Co. August 21, 1815. 9.68. BALDWIN, Sarah. Bristol Twp. January 24, 1815. 9.1. BANES, James. Southampton Twp. August 29, 1815. 9.71. BARNS, William. Warminster Twp. January 3, 1817. 9.150. BARTRAM, Jane. Newtown. August 15, 1815. 9.63. BARWIS, Joseph. Falls Twp. August 2, 1820. 9.412. BAYLEY, Samuel. Lower Makefield Twp. October 25, 1817. 9.209. BEAL, John. Buckingham Twp. August 18, 1817. 9.194. BEATTY, Robert. Middletown Twp. May 11, 1816. 9.121. BEIDELMAN, Leonard. Haycock Twp. July 9, 1819. 9.344. BENNET, Margaret. Northampton Twp. January 11, 1817. 9.150. BLAKER, Jason. Northampton Twp. March 16, 1815. 9.17. BRODNAX, Sarah. Bristol Twp. September 21, 1815. 9.69. BROOKS, Joseph. Plumstead Twp. December 11, 1819. 9.378. BROWN, Lydia. Newtown Twp. March 15, 1817. 9.161. BROWN, John. Falls Twp. January 15, 1820. 9.435. BRUNNER, Andrew. Springfield Twp. May 29, 1820. 9.402. BRYAN, William. Springfield Twp. February 27, 1817. 9.156. BURSON, John W. Springfield Twp. April 16, 1815. 9.26. CAREY, Eleanor. New Britain Twp. September 3, 1819. 9.356. CARLILE, Jonathan. Middletown Twp. May 14, 1817. 9.173. CARLILE, John. Plumstead Twp. August 11, 1817. 9.192. CARREL, Jacob. Northampton Twp. September 2, 1817. 9.196. CARVER, Joel. Northampton Twp. March 7, 1816. 9.90. CARVER, Cornelius. Buckingham Twp. February 16, 1818. 9.242. CARVER, Sarah. Buckingham Twp. December 1, 1818. 9.316. CARVER, Joseph. Solebury Twp. March 4, 1819. 9.328. CAULTON, John. Solebury Twp. December 2, 1819. 9.376. CHILD, Cephas. Plumstead Twp. August 19, 1815. 9.64. CHURCH, Moses. Buckingham Twp. April 1, 1820. 9.397. CLATTER, Jesse. Buckingham Twp. June 6, 1815. 9.57. COOPER, Phebe. Falls Twp. April 15, 1820. 9.397. COWELL, Matthias. Solebury Twp. June 21, 1815. 9.40. CRAVEN, William. Warminster Twp. January 10, 1820. 9.379. CRAVEN, Thomas. Warminster Twp. September 16, 1820. 9.418. DECOURSEY, Abraham. Buckingham Twp. August 17, 1818. 9.291. DEIHL, Michael. Richland Twp. April 1, 1816. 9.104. DILEY, Christian, Sr. Richland Twp. March 6, 1820. 9.387. DIXON, Ruth. City of Phila. September 1, 1818. 9.294. DREMEN, Thomas. Middletown Twp. November 28, 1820. 9.426. DRIESBACH, Barnet. Lower Makefield Twp. August 26, 1816. 9.144. DRISSEL, Ulrich. Lower Milford Twp. September 8, 1817. 9.200. DUNGAN, Garret. Northampton Twp. March 27, 1820. 9.392. EASTBURN, Hannah. Solebury Twp. March 1, 1815. 9.12. EASTBURN, Robert. Solebury Twp. April 3, 1816. 9.106. ECHLINE, Charles. Durham Twp. January 7, 1817. 9.149. ELY, George. Newtown Twp. January 26, 1815. 9.3. ELY, John. Buckingham Twp. January 26, 1819. 9.323. ELY, Elizabeth. Solebury Twp. January 10, 1821. 9.439. FAUBIAN, Casper, Jr. Durham Twp. November 2, 1818. 9.306. FAUBIAN, Casper, Sr. Durham Twp. November 27, 1820. 9.424. FELL, Jonathan. Warwick Twp. June 16, 1817. 9.178. FELL, William. Buckingham Twp. March 24, 1818. 9.254. FOLMER, John. Rockhill Twp. July 30, 1819. 9.346. FOSTER, Benjamin. Warrington Twp. January 31, 1818. 9.241. FRANKENFIELD, Henry. Tinicum Twp. July 4, 1820. 9.407. FREY, Joseph. Springfield Twp. November 1, 1819. 9.369. FRIES, John. Lower Milford Twp. March 9, 1818. 9.248. FRYLING, Harmon. Plumstead Twp. February 19, 1821. 9.441. FULMER, George. Nockamixon Twp. September 8, 1818. 9.297. GADDES, Mary. Plumstead Twp. March 18, 1817. 9.159. GALLAGAR, John. Bensalem Twp. December 3, 1817. 9.221. GIFT, Peter. Upper Makefield Twp. September 1, 1819. 9.355. GILBERT, Elias. Warwick Twp. May 27, 1816. 9.127. GILL, Matthew. New Britain Twp. March 31, 1820. 9.395. GILMORE, Ann. Falls Twp. June 30, 1820. 9.406. GOFORTH, John. Bensalem Twp. January 23, 1816. 9.86. GRAHAM, James. New Britain Twp. October 17, 1817. 9.206. GRAY, Alice. New Britain Twp. November 19, 1818. 9.313. HAMBLETON, Mary. Solebury Twp. April 8, 1815. 9.27. HAMBLETON, Amy. Solebury Twp. February 28, 1820. 9.385. HAMILTON, Sarah. Solebury Twp. August 20, 1819. 9.351. HARRISON, James. Bristol Boro. November 27, 1815. 9.80. HAYHURST, Joseph. Middletown Twp. March 9, 1818. 9.250. HAYHURST, Ann. Middletown. April 13, 1818. 9.258. HAYHURST, John. Northampton Twp. July 22, 1820. 9.408. HEACOCK, John. Bedminster Twp. April 26, 1815. 9.33. HEADLEY, Daniel. Bristol Twp. November 7, 1816. 9.141. HEADLEY, Grace. Bristol Twp. August 21, 1820. 9.411. HEADLY, Joshua. Bristol Twp. June 21, 1815. 9.41. HEDRICK, John. Doylestown Twp. October 31, 1820. 9.419. HELLINGS, Hannah. Northampton Twp. June 3, 1817. 9.175. HERING, Jacob. Rockhill Twp. February 27, 1817. 9.155. HERR, Catharine. Rockhill Twp. May 13, 1818. 9.267. HIBBS, Benjamin. Northampton Twp. October 23, 1815. 9.77. HIBBS, Eli. Bensalem Twp. December 30, 1818. 9.320. HILL, Achsah. Solebury Twp. June 6, 1820. 9.406. HINKLE, Charles. Newtown Twp. October 5, 1819. 9.364. HOCKMAN, Nanny. Bedminster Twp. May 20, 1818. 9.269. HOFFERT, Lorence. Rockhill Twp. March 17, 1817. 9.162. HOGELAND, Daniel. Warminster Twp. December 12, 1817. 9.226. HOLCOMBE, John. Solebury Twp. March 10, 1818. 9.251. HOUGH, Joseph. Warwick Twp. February 10, 1817. 9.153. HOUGH, Joseph. Warwick Twp. January 17, 1818. 9.238. HOWELL, David. Upper Makefield Twp. March 11, 1816. 9.92. HUSTON, Henry. New Britain Twp. March 30, 1820. 9.394. HUTCHINSON, Stacy. Falls Twp. May 20, 1816. 9.126. HUTCHINSON, John. Solebury Twp. June 3, 1818. 9.274. HUTCHINSON, John, heirs. NO LOCATION GIVEN. 9.276. JAMES, Jesse. Bensalem Twp. April 23, 1816. 9.119. JAMES, Ebenezer. New Britain Twp. August 10, 1816. 9.134. JAMISON, Henry. Warwick Twp. September 2, 1817. 9.208. JAMISON, Hannah. Warwick Twp. November 8, 1817. 9.212. JANNEY, Jacob. Newtown Twp. March 6, 1820. 9.388. JARRETT, David. Warminster Twp. May 30, 1815. 9.53. JENKS, William. Middletown Twp. December 16, 1818. 9.318. JENKS, Joseph. Middletown Twp. May 9, 1820. 9.401. JOHNSON, James. Upper Makefield Twp. March 13, 1818. 9.252. JOHNSON, David. Warwick Twp. March 26, 1819. 9.338. JOHNSON, Larrance. Bensalem Twp. January 31, 1819. 9.383. JOHNSON, Garret. Upper Makefield Twp. January 13, 1821. 9.436. JONES, William, Sr. Hilltown Twp. January 14, 1818. 9.235. JONES, John. Plumstead Twp. November 30, 1819. 9.375. KELLER, Christopher. Haycock Twp. August 21, 1820. 9.413. KELLY, John. Bristol Boro. February 8, 1816. 9.133. KELLY, Joseph, Jr. Fallsington. November 27, 1820. 9.434. KENNEDY, Jane. NO LOCATION GIVEN. June 27, 1816. 9.131. KERN, Peter. Rockhill Twp. July 25, 1820. 9.409. KERR, John. Warwick Twp. July 15, 1817. 9.189. KITCHIN, William. Solebury Twp. June 19, 1816. 9.128. KITCHIN, Sarah. Solebury Twp. March 30, 1818. 9.255. KLEIN, Susanna. Milford Twp. September 25, 1819. 9.359. KNECHEL, Bartel. Springfield Twp. April 11, 1816. 9.109. KNIGHT, Elizabeth. Middletown Twp. December 3, 1817. 9.217. KNIGHT, John. Durham Twp. May 6, 1818. 9.263. KNIGHT, Absalom. Southampton Twp. August 5, 1818. 9.284. KNOWLES, John. Upper Makefield Twp. April 5, 1817. 9.164. KRAMER, Mary. Haycock Twp. June 1, 1820. 9.405. KRATZ, Abraham. New Britain Twp. December 9, 1817. 9.223. KRATZ, Philip. Plumstead Twp. July 20, 1818. 9.281. KRESLER, Killiam. Tinicum Twp. June 28, 1815. 9.48. KRESSLER, Philip. Nockamixon. December 30, 1817. 9.231. KULP, Jacob. Hilltown Twp. May 13, 1816. 9.123. LANDES, John. Rockhill Twp. October 2, 1819. 9.360. LANDES, Jacob. Plumstead Twp. October 23, 1820. 9.419. LARREW, Daniel. Middletown Twp. March 6, 1819. 9.332. LEDERACH, Mary. Hilltown Twp. March 1, 1820. 9.386. LEEDOM, John. Southampton. May 19, 1818. 9.268. LEWIS, Abraham. Northampton Twp. October 26, 1816. 9.138. LINTON, Letitia. Newtown. December 5, 1817. 9.221. LONG, Mary. Moreland Twp. April 5, 1817. 9.166. MANN, John, Sr. Springfield Twp. May 4, 1815. 9.18. MANN, Philip. Springfield Twp. February 7, 1820. 9.384. MARGERUM, Robert. Lower Makefield Twp. December 20, 1816. 9.145. MARTIN, Michael. Richland Twp. May 5, 1819. 9.342. MARTIN, Mary. Middletown Twp. March 20, 1820. 9.391. MATHEW, Abel. New Britain Twp. July 8, 1819. 9.345. MCGRANDY/MCGRAUDY?, Thomas. Warwick Twp. June 27, 1818. 9.276. MCGRAUDY, Robert. Warwick Twp. December 27, 1815. 9.85. MCGRAUDY, Mary. Warwick Twp. January 21, 1820. 9.380. MCGRUNDY, Jane. Warwick Twp. April 24, 1817. 9.169. MCKINSTRY, Mary. Warwick Twp. April 16, 1818. 9.259. MCMASTERS, James. Bensalem Twp. August 26, 1815. 9.70. MCNEELEY, Mathew. Hilltown Twp. December 4, 1818. 9.317. MELONE, John. Buckingham Twp. June 15, 1815. 9.57. MEREDITH, Hugh. Doylestown. December 9, 1812. 9.51. MEREDITH, Hannah. Warwick Twp. April 24, 1819. 9.341. MICHENER, George. Plumstead Twp. January 6, 1821. 9.431. MILLER, George. Nockamixon Twp. March 10, 1815. 9.13. MILLER, Abraham. Hilltown Twp. April 14, 1817. 9.168. MILLER, Daniel. Lower Milford Twp. January 19, 1818. 9.236. MITCHELL, Joseph. Falls Twp. August 29, 1815. 9.72. MITCHELL, Richard. Middletown Twp. January 21, 1820. 9.381. MOORE, Huldah. Solebury Twp. June 5, 1817. 9.177. MOORE, Sarah. Newtown. February 25, 1819. 9.333. MOYER, Joseph. Hilltown Twp. July 7, 1815. 9.49. MOYER, John. Plumstead Twp. September 17, 1816. 9.139. MOYER, Samuel. Hilltown. September 2, 1818. 9.299. MOYER, Barbara. Lower Milford Twp. March 1, 1820. 9.385. MUMBOWER, Nicholas. Lower Milford Twp. May 30, 1815. 9.39. MURRAY, Francis. Newtown. Verdict June 16, 1817. 9.178. MYERS, Abraham. Buckingham Twp. February 3, 1819. 9.325. NEELD, Moses. Lower Makefield Twp. November 17, 1818. 9.312. NEELEY, William. Solebury Twp. August 10, 1818. 9.285. NICHOLAS, Jacob, Jr. Tinicum Twp. March 29, 1820. 9.393. NUSPICKLE, Ludwick. Springfield Twp. March 5, 1818. 9.246. OLMSTEAD, Lewis. Phila. Co. November 12, 1819. 9.373. OVERHOLT, Martin. Plumstead Twp. February 13, 1817. 9.154. PALMER, Terringham. Bensalem Twp. September 26, 1818. 9.310. PARRY, Philip. Buckingham Twp. February 18, 1818. 9.245. PARSONS, Isaac. Falls Twp. October 23, 1818. 9.302. PAXSON, Oliver. Solebury Twp. November 12, 1817. 9.212. PAXSON, Phineas. Southampton Twp. August 12, 1819. 9.350. PEARSON, Hannah. Solebury Twp. February 17, 1817. 9.152. PENROSE, Isaiah. NO LOCATION GIVEN. December 6, 1817. 9.223. PETERS, Warner. Solebury Twp. May 20, 1817. 9.174. PETTIT, Elnathan. Warwick Twp. March 27, 1816. 9.99. PHILLIPS, Alice. Milford Twp. October 30, 1817. 9.211. PHILLIPS, Aaron. Solebury Twp. March 30, 1818. 9.256. PHILLIPS, Baker. Solebury Twp. October 16, 1818. 9.302. PHILLIPS, Catharine. Hilltown Twp. July 31, 1819. 9.348. PICKERING, Isaac. Solebury Twp. April 26, 1815. 9.30. POE, Anna. Buckingham Twp. December 28, 1816. 9.148. POPE, John. Springfield Twp. August 1, 1818. 9.282. PRESTON, William. Buckingham Twp. August 21, 1819. 9.353. PRICE, Smith. Plumstead Twp. October 25, 1816. 9.135. PRICE, Eleanor. Solebury Twp. April 3, 1817. 9.161. PURSELL, John. Nockamixon Twp. April 15, 1816. 9.111. PURSSELL, Jonathan. Bristol Boro. February 7, 1816. 9.88. RANKIN, John. Warminster Twp. August 12, 1818. 9.286. RATZEL, Jacob. Bedminster Twp. December 2, 1816. 9.143. RAUB, Peter. Durham Twp. January 25, 1820. 9.438. REED, Jacob. New Britain Twp. November 7, 1820. 9.422. REES, Henry. Springfield Twp. October 26, 1816. 9.137. REESE, Mary. New Britain Twp. March 1, 1819. 9.327. RENNER, Jacob. Milford Twp. January 5, 1819. 9.321. RICE, Rachel. Buckingham Twp. February 12, 1818. 9.241. RING, Jonathan. Hulmeville, Middletown Twp. April 15, 1816. 9.110. ROBERTS, Abraham. Milford Twp. February 7, 1815. 9.6. ROBERTS, John. Warwick Twp. July 17, 1818. 9.279. ROGERS, George. Plumstead Twp. March 21, 1816. 9.96. ROSS, Thomas. New Hope. September 20, 1815. 9.73. ROUTENBUSH, Margaret. Rockhill Twp. December 11, 1820. 9.426. ROWLAND, Owen. Hilltown Twp. April 9, 1816. 9.107. RUSH, Susanna. Hilltown Twp. December 8, 1815. 9.84. SCOTT, Martha. Northampton Twp. August 2, 1819. 9.346. SHAFFER, Adam. Bedminster Twp. May 17, 1819. 9.343. SHAW, John. New Britain Twp. May 21, 1818. 9.270. SHAW, William. Richland Twp. August 24, 1818. 9.292. SHEIP, George. New Britain Twp. September 25, 1815. 9.74. SHELLY, Joseph. Milford Twp. November 30, 1818. 9.315. SHELMIRE, John. Warminster Twp. April 20, 1818. 9.259. SHEPHERD, Cornelius. Buckingham Twp. November 29, 1819. 9.374. SHIPE, John. New Britain Twp. August 15, 1818. 9.288. SHUMON, Peter. Tinicum Twp. April 26, 1820. 9.399. SIMPSON, William. Solebury Twp. February 18, 1818. 9.243. SIMPSON, Hannah. Doylestown Twp. January 27, 1821. 9.439. SLACK, Martha. Lower Makefield Twp. January 26, 1816. 9.87. SMITH, John. Springfield Twp. February 6, 1815. 9.24. SMITH, Jane. Upper Makefield Twp. November 29, 1815. 9.83. SMITH, Hans Yost. Springfield Twp. October 25, 1817. 9.210. SOUDERS, Abraham. Rockhill Twp. September 3, 1817. 9.198. STAGNER, Lewis. Warwick Twp. November 27, 1815. 9.82. STELLE, Samuel. Northampton Twp. June 2, 1818. 9.272. STEPHENS, William. Doylestown Twp. April 28, 1820. 9.400. STERNER, Jacob. Springfield Twp. November 14, 1817. 9.213. STEVENS, Abraham. Northampton Twp. December 2, 1817. 9.219. STOCKDALE, David. Buckingham Twp. April 29, 1816. 9.120. STOUFFER, John. Lower Milford Twp. December 3, 1817. 9.218. STOVER, SR, David. Nockamixon Twp. January 4, 1821. 9.430. STRAWHEN, Daniel. Haycock Twp. September 25, 1819. 9.357. STRINGER, James. Bristol Twp. June 21, 1815. 9.47. THOMAS, Catharine. Hilltown Twp. February 11, 1815. 9.4. THOMAS, Arthur. Bristol Boro. February 27, 1815. 9.9. THOMAS, Abner. Hilltown Twp. March 23, 1816. 9.97. THOMAS, John M. Warwick Twp. April 17, 1816. 9.113. THOMAS, Sarah. Hilltown Twp. June 5, 1817. 9.176. THOMAS, Rebecca. Hilltown Twp. February 15, 1819. 9.326. THORNTON, Joseph. Middletown. August 28, 1820. 9.415. TITUS, Serick. Buckingham Twp. February 27, 1816. 9.89. TOWNSEND, Ezra. Bensalem Twp. November 8, 1819. 9.371. TRAUGER, Mary. Nockamixon Twp. September 10, 1817. 9.203. TRUMBORE, John. Rockhill Twp. October 27, 1819. 9.367. TUCKER, Phebe. Warwick Twp. March 31, 1818. 9.257. VANHORN, David. Bristol Boro. March 15, 1816. 9.94. VANHORN, William. Bristol Boro. January 15, 1817. 9.151. VANHORN, Barnard. Upper Makefield Twp. November 20, 1817. 9.216. VANHORN, John. Solebury Twp. March 4, 1819. 9.340. VANSANT, Harman. Bensalem Twp. November 20, 1815. 9.78. VANSANT, Cornelius. Lower Makefield Twp. March 28, 1816. 9.101. VANSANT, Isaiah. Lower Makefield Twp. March 26, 1819. 9.339. VANSANT, Peter. Lower Makefield Twp. December 8, 1820. 9.425. WALKER, Margaret. Warrington Twp. April 26, 1817. 9.170. WALTER, Michael. Plumstead Twp. September 5, 1817. 9.199. WALTMAN, John. Richland Twp. September 20, 1817. 9.204. WALTON, Margaret. Warwick Twp. March 27, 1817. 9.160. WALTON, Jacob. Buckingham Twp. October 23, 1817. 9.207. WARNER, Thomas. Wrightstown Twp. March 3, 1821. 9.442. WATSON, David. Middletown Twp. October 29, 1819. 9.368. WATSON, Mary. Buckingham Twp. July 28, 1820. 9.410. WEAVER, Jacob. Tinicum Twp. January 4, 1821. 9.428. WEBER, Jane. Nockamixon Twp. March 29, 1816. 9.103. WEIDEMEIR, Melchior. Tinicum Twp. April 10, 1817. 9.167. WELDING, Watson. Wrightstown Twp. December 10, 1817. 9.228. WHITE, John. Nockamixon. December 19, 1820. 9.433. WHITTINGHAM, Rebecca. Warwick Twp. September 24, 1818. 9.301. WICKHART, Leonard. Rockhill Twp. November 13, 1820. 9.420. WIER, John. Warrington Twp. August 30, 1819. 9.354. WIGGINS, Benjamin. Upper Makefield Twp. April 13, 1815. 9.29. WIGTON, William. New Britain Twp. September 4, 1820. 9.416. WILDMAN, Mary. Lower Makefield Twp. May 1, 1817. 9.172. WILGUS, Richard. New Britain Twp. December 13, 1817. 9.227. WILKINSON, Abraham. Warwick Twp. March 23, 1816. 9.98. WILLET, Martha. Southampton Twp. January 25, 1815. 9.2. WILSON, Francis. Tinicum Twp. May 2, 1815. 9.35. WILSON, Stephen. Buckingham Twp. April 29, 1818. 9.261. WINDER, Samuel, Sr. Falls Twp. May 2, 1816. 9.123. WINDER, Mary. Newtown Twp. August 13, 1818. 9.287. WIREMAN, John. Doylestown Twp. December 9, 1819. 9.377. WISSEL, Michael. Tinicum Twp. May 12, 1818. 9.265. WOOD, Thomas. Buckingham Twp. August 11, 1817. 9.190. WORMAN, Michael. Tinicum Twp. May 12, 1818. 9.266. WORTHINGTON, William. Buckingham Twp. December 21, 1816. 9.146. WRIGHT, Joshua. Bristol Twp. March 24, 1819. 9.336. WYNKOOP, Henry. Northampton Twp. March 27, 1816. 9.114. WYNKOOP, Catharine. Lower Makefield Twp. January 9, 1821. 9.432. YOST, Manus. Haycock Twp. March 9, 1820. 9.390. ZELLNER, Mary. Haycock Twp. January 9, 1819. 9.322. ZIEGENFUS, John. Rockhill Twp. March 10, 1815. 9.14. ____________________________________________________ Will Book No. 9 9.1. Sarah Baldwin, Bristol Twp. June 17, 1814. Proved January 24, 1815. Samuel Hulme exr. Bro. John Baldwin. Sisters Rachel McElroy, Elizabeth Hutchinson, Margaret Swain, Elenor Kirkbride, Rebecca and Tamala Baldwin. Niece Martha Baldwin. Nephews Baldwin and Archibald McElroy, and Joseph B. Howard. Cousin Mary Roberts. Wits: William Allen and Andrew Crozen. 9.2. Martha Willet, Southampton Twp. December 15, 1814. Proved January 25, 1815. John McNair and Langhorn Biles exrs. Ch. Caroline Paxson, Thomas Willett, Ann Walton, Phineas Willet, Walter Willet, Martha Dyer. Ch. of late dau. Rachel Baldwin. Gdsn. George Willet, natural son of Gilbert Willet, December'd. Gddau. Martha Baldwin. Wits: John McNair, Jesse Randal, Hannah Croasdale. 9.3. George Ely, Newtown Twp., yeoman. January 23, 1808. Proved January 26, 1815. Wife Sarah and son Joseph exrs. Wife Sarah 24 Acres bought of William Magill, adj. David Heston and David Simpson in fee. All personal estate and use of Rooms in present dwelling for life. Son Joseph 100 acres he lives on. Son Amos 100 acres he lives on. Son George 90 acres he lives on, part of tract I bought of Hampton Wilson on Newtown Rd. adj. Philip Heizer. Son Aaron Land bought of Oliver Paxson and 14 acres off tract devised to Amos. Son Mark land bought of Jesse Ely, adj. Joseph Eastburn, and 10 acres adj. Son Matthias land bought of Jonathan Ozmand and 15 Acres balance of tract given to wife Sarah. Son Amasa, 50 acres, residue of tract bought of Hampton Wilson. Wits: Thomas Story, Amos Briggs and Thomas Briggs. Dau. Jane, wife of Benjamin Paxson. 9.4. Catharine Thomas, Hilltown Twp., Spinster. March 30, 1795. Proved February 11, 1815. Son-in-law Thomas Russell exr. Natural dau. Jemima, wife of Thomas Russell. Wits: Samuel Wigton and Alex. Hughes. Both December'd. Signatures proved by Samuel Wigton and Thomas Stewart. 9.6. Abraham Roberts, Milford Twp., yeoman. February 1, 1808. Proved February 7, 1815. Sons Levi and Judah exrs. Wife Penninah interest of £100. Son Levi 100 Acres whereon I live. Ch. Judah, Isaiah, Thomas, Miriam, Eleanor, Catharine and Abigail. Ch. of Dau. Pricilla Field, December'd. Wits: John Foulke, Abel Penrose and Everard Foulke. 9.9. Arthur Thomas, Bristol Boro., "Advanced in age." November 12, 1812. Codicil dated December 12, 1814. Proved February 27, 1815. Step-Gdsn. Benjamin Coobs [sic] and Dorcas Brown exrs. Bro. Isaac Thomas. "My boy John Thomas Brown." (Gdsn.) Hannah Herbert, bed in place of one her Aunt Martha got that was hers by her Aunt Morrison's will. Step-Gddau. Martha Coombs. Nephew Isaac Ryan. Son John Thomas. Housekeeper Dorcas Brown "who has lived with me upwards of 30 years" at request of my wife on her death bed I devise her Lot on Pond St. adj. Samuel Church and Samuel Leves. Gdsn. John Drinker Thomas and his wife Mary Ann. Stepdau. Ann Ferguson. Step-gddau. Elizabeth Manington and her ch. Hannah and George. Step-gdsn. Benjamin Coombs. Wits: Jona Pursel, Abraham Warner. 9.12. Hannah Eastburn, Solebury Twp. January 8, 1815. Proved March 1,1815. Sisters Letitia, Sarah and Mary. Cousin Moses Eastburn exr. Cousin Dr. Ely Kitchin. Nephews David K. and Joseph Eastburn Reeder. Wits: Oliver Hampton, John Kitchin and Hannah Hampton. 9.13. George Miller, Nockamixon Twp., weaver. October 27, 1797. Proved March 10, 1815. Jacob Rymond exr. Wife Catharine. Ch., Minors. Wits: Philip Rapp and Peter Uhlmer. "Philip Rap old and feeble, did not appear." 9.14. John Ziegenfus, Rockhill Twp., Blacksmith. February 14, 1815. Proved March 10, 1815. Bro. Peter Ziegenfus exr. Wife Catharine. Ch. Abraham, Enos, John, Hannah and Catharine, all minors. Jacob Stout Guardian. Wits: Everard Foulke and John Blank. 9.17. Jason Blaker, Northampton Twp. February 22, 1815. Proved March 16, 1815. Wife Mary and dau. Martha and Sarah, minors. "Farmer, John Blaker" and Paul Blaker exrs. Wits: John Blaker and John Blaker, Mason. 9.18. John Mann, Senr., Springfield Twp. April 27, 1811. Codicil dated May 2, 1814. Proved May 4, 1815. Sons John, George, Jacob and Abraham exrs. Sons John, Jacob, Abraham, John George, Philip, Christian and Henry. Daus. Catharine (died before date of codicil), Margret, Elizabeth wife of Henry Hess. Son-in-law George Ruth or Ruht, and his ch. Land, 364 Acres to Jacob and Abraham. Son Philip, absent, his dau. Catharine, whom I have raised. Wits: Paul Apple and John Apple. 9.24. John Smith, Esq., Springfield Twp. November 2, 1811. Proved February 6, 1815. Son Joseph Smith and son-in-law Nicholas Mensch exrs. Wife Berndina, interest of £500. Ch. Joseph, Maria wife of Nicholas Mensch and Jacob. Gdsn. John Smith, son of son John, December'd. and his mother Nancy, now wife of Henry Zeagenfuse. Gddau. Mary, dau. of son Joseph. Deed to be made to Jacob Wierback for land sold to him 1810. Wits: Michael Heft and Henry Wyreback. Agreement of heirs reocorded with will shows that Mary Smith the gddau. had married John Apple. 9.26. John W. Burson, Springfield Twp. March 9, 1815. Proved April 16, 1815. Edward Burson of Stroudsburg and Isaac Burson of Springfield Twp. exrs. Wife Mary, Household Goods and $2000 for life. Dau. Evelina and Hannah Burson. Wits: Jacob Funk and Jacob Teichler. Signed John W. Burson. 9.27. Mary Hambleton, Solebury Twp. February 21, 1815. Proved April 8, 1815. Abraham Paxson exr. Sister Sarah Hambleton £100. Bro. Thomas Hambleton's 3 daus., Sarah, Margaret and Elizabeth. Bro. Benjamin's dau. Amy Hambleton. Nieces Martha, Eunice and Mary Dean. Bro. Joseph Hambleton; his daus. Elizabeth, Mary, Sarah and Margaret. Wits: Aaron Paxson and Elias Paxson. 9.29. Benjamin Wiggins, Upper Makefield Twp., "far advanced in years." 1-21- 1807. Proved April 13, 1815. Sons Joseph and Benjamin exrs. Son Joseph 152 Acres devised me by father, where Joseph now lives. Son Benjamin balance of lands, 263 Acres. Daus. Rachel Lacey, Agnes Simpson and Sarah Wiggins. Wits: Thomas Chapman and Isaac Chapman. 9.30. Isaac Pickering, Solebury Twp., Innholder. March 31, 1815. Proved April 26, 1815. Bro.-in-law Mahlon Carver and sons Isaac, Thomas and John exrs. Wife Elizabeth. Part of Real Estate in Buckingham, Tavern, House and Store and 20 acres of Land adj. Isaiah Michener to be sold. Residue of land in Buckingham Twp. to sons Thomas and John; paying out to sons Joseph, Isaac, James, Stephen, Mahlon and Carey. Wits: Elias Carey, Joseph Carver, Henry Carver. 9.33. John Heacock, Bedminster Twp. March 7, 1815. Proved April 26, 1815. Jacob Kramer Junr. of Bedminster exr. Wife Mary. Ch. Mary Ann and Joseph. John Kramer Junr. their Guardian. Wits: William McNeeley and Isaac Heacock. 9.34. Joshua Anderson, Lower Makefield. September 27, 1811. Proved April 27, 1815. Wife Elizabeth. Daus. Catharine Jone, Mary Clossin, Rachel Henderson, Charlotte Duer, Ann Anderson, Abigail White and Rebecca Stombock. Son-in-law William Clossin. Sons Daniel, James and David. Dr. Reading Beatty exr. Wits: Cyrus Cadwallader, John Stewart and John Kinsey. 9.35. Francis Wilson, Tinicum Twp. March 20, 1815. Proved May 2, 1815. Sons Andrew, John and Francis A. Wilson exrs. Wife Mary, interest of $1300. Son Francis A. the Homestead 100 Acres in Tinicum. Residue of Land to sons William and James. Sons Andrew and John and dau. Mary Ann each $800. Daus. Mary and Juliann each $600. Gdsn. Francis A., son of Andrew. Wits: George Neice and Henry Ridge. 9.39. Nicholas Mumbower, Lower Milford Twp., yeoman. April 1, 1809. Proved May 30, 1815. Eldest son Philip exr. Sons Philip, Henry, John, Conrad and George. Daus. Anna Mary wife of Wendel Moyer, Catharine wife of Deval Poff. Son Philip's wife Magdalena and his ch. Philip and Magdalena. Wit: David Spinner and Philip Kuntz. 9.40. Matthias Cowell, Solebury Twp. January 3, 1812. Proved June 21, 1815. Son Joseph Cowell and Ebenezer Large of Solebury exrs. and ch. Elizabeth Bennett, Ann Opdyke, Catharine Hambleton, Mary Rice, Margaret Kiple, Rebecca Heed and Joseph Cowell. Legacy left to sister Ann Search by her father. Wits: Thomas Wall and David McCray. 9.41. Joshua Headly, Bristol Twp. February 20, 1815. Proved June 21, 1815. Sons Joseph, Joshua and Ebenezer exrs. Son Joseph 176 Acres purchased of William Smith in Falls Twp. Adj. Mary Swift, now in tenure of Benjamin White and 7 1/2 Acres purchased of Jacob Shull, 13 Acres in Bristol Twp. purchased of Amos Burgess, 17 Acres in Middletown, part of estate of late bro. Solomon Headly, 2 Brick Messuages and lots in Bristol Twp. purchased of Jacob Vanhart and Amos Palmer, and 1/2 of Orchard purchased of James Martin adj. George Stockham, and place where I live, with right of way to Saw Mill, by cartway and by water. Son Daniel, 120 Acres he lives on Bristol Twp. purchased of Mary McIlvaine now Mary Bloomfield, son William 210 Acres he lives on in Bristol Twp. on which I last resided and 9 Acres adj. purchased of Benjamin Swain. Son Joshua 175 Acres he lives on. Fisheries thereon to sons Joseph, Joshua and Ebenezer. Son Ebenezer 120 Acres he lives on in Falls. Daus. Sarah White and Christiana Bower. Wits: William Crawford and Amos Gregg. 9.47. James Stringer, Bristol Twp., "Far advanced in years." May 5, 1815. Proved June 21, 1815. Son Charles Stringer exr. Daus. Elizabeth, Rachel, Sarah, Ann, Hannah, Edith and Phebe. Wits: Joseph Headley and Amos Burgess. 9.48. Killiam Kresler, Tinicum Twp. March 28, 1815. Proved June 28, 1815. William Kealer, Senr. exr. Step-son John Hillapot all real estate. Stepch. Margaret wife of George Snider, John, George and Barnet Hillapot, Elizabeth wife of Peter Barnet, Henry and Frederick Hillapot and Molly wife of John Snider. Wits: George Kealer and Abraham Worman. 9.49. Joseph Moyer, Hilltown Twp. June 19, 1815 (?). Proved July 7, 1815. Martin Fretz and Jacob Overholt exrs. Wife Barbara and ch. to live together on Plantation until youngest child is 21. Sons Jacob, Samuel, Joseph, William and Henry. Daus. Elizabeth and Mary. Wits: Abraham Kratz and Joseph Matthias. 9.51. Hugh Meredith, M.D. of village of Doylestown. December 9, 1812. Codicil dated March 8, 1815. Sons Charles and Thomas and son-in-law Abraham Chapman Esq. exrs. Wife Mary 150 Acres of land in Warwick Twp. in tenure of George Rapp, in fee simple. Gdch. Wilhelmina and Henry Chapman, ch. of dau. Elizabeth, December'd. Wits: Asher Miner, Timothy Price, Enoch Harvey, Charles L. Armstrong. 9.53. David Jarrett, Warminster Twp., yeoman. May 9, 1815. Proved May 30, 1815. Nephew Anthony Williams exr. Wife Rebecca, interest of whole proceeds of sale of Plantation during widowhood, if she marry £800. Sister-in-law Phebe Hough £500. Sister-in-law Rachel Jarret, widow of Joseph Jarret, interest of £500. Bro.-in-law John Cadwallader,do. Niece Hannah wife of Ezekiel Harland, do. Bro. Jesse Grant do. Niece Elizabeth widow of David Parry interest of £100 for life then to her son David. James Watson £100. Richard Jarret £50. Ann wife of Henry Meloy interest of £75. Cyrus Cadwallader, Jacob Cadwallader. Rebecca wife of William Follis. Niece Tacey wife of Michael Trump. (Jona. Iredell, William Lukens and Gove Mitchell members of Horsham Meeting) for use of Free School £300. Wits: Thomas Stackhouse, Isaac Parry. 9.57. Jesse Clatter, Buckingham Twp. June 1, 1815. Proved June 6, 1815. Isaac Kirk Senr. exr. Personal Estate to John Melone Junr.'s three sons Charles, Scinica and Benjamin Melone. Land in Buckingham, adj. William Kirk to Isaac Kirk Senr. Wits: Amos Kirk and Samuel McDowell. 9.57. John Melone, Buckingham Twp. April 10, 1813. Proved June 15, 1815. Son John exr. Gddaus. Margaret, Rebecca, Alice and Mary Walton, daus. of Job Walton, $40 "which would have been their mother's share if living." Daus. Hannah Walton ($160) and Alice Melone, Phebe Kirk and Rachel Wood. Son John 117 Acres on which I live, 47 Acres 156 P. purchased of Aaron Phillips and 1/2 part of Wood lot purchased of John Longstreth. Son James 84 Acres on which he lives, bought of William Corbet, 1/2 of wood lot aforesaid on York Rd. adj. Everard Roberts. Sons to provide for Alice while single. Wits: John Watson, John Watson Junr. and Rebecca Walton. 9.59. William Albertson, Newtown Twp., yeoman. June 13, 1815. William Grant of Abington and Thomas G. Kennedy of Newtown exrs. 126 Acres bounded by lands of Jesse Leedom, Beulah E. Twining and Neshaming Creek, to sister Ann Severns, for life, then to be sold and proceeds to William, son of cousin Benjamin Albertson of Falls Twp. 1/2 share. 1/4 of the other 1/2 to Elizabeth wife of George Logan, of Northampton Twp. and 1/4 to Elizabeth wife of Joshua Wiser of New Castle Co. Del. The other 1/4 of proceeds in 10 shares, 1 to William, son of Bernard Vandegrift of Northampton Twp. 1 to William, son of John Titus of Lamberton N.J. 1 to Sarah wife of said John Titus and her heirs. 1 to all the sons of Uncle Jacob Albertson, late of Egg Harbor, December'd. 1 to sons of Uncle Josiah Albertson, late of Egg Harbor December'd. 1 to Elizabeth wife of Robert Bond of Newtown. 1 to Sarah Wiser, dau. of Joshua, before mentioned. 1 to Joseph Willard and Sarah his wife of Newtown. 1 to ch. of Jonathan Phelps and Rachel his wife and George Campbell and Hannah his wife. The other to Trustees of Newtown Pres. Church 1/2 and t rustees of Bensalem Pres. Church 1/2. Wits: Jesse Leedom and Thomas Jenks. 9.63. Jane Bartram, Newtown, widow. November 13, 1813. Proved August 15, 1815. David Story and Joseph Richardson (Turner) exrs. Estate to be divided into 5 parts. 1 to Alexander James Bartram, son of Ann Bartram, late Ann Nicholson, Phila. 1 to William and Ann Martin, ch. of Nephew Dr. William Martin. 1 to Nephew John Martin, son of Bro. John Martin December'd. 1 to Niece Sarah Martin dau. of said John. 1 to ch. of Niece Deborah wife of David Davis. Wits: William Watts and Thomas G. Kennedy. 9.64. Cephas Child, Plumstead Twp., "advanced in age." April 26, 1815. Proved August 19, 1815. Son Richard exr. Son Joseph $30. 5 ch. of dau. Mary Worthington, December'd., $6 each. 3 ch. of son Cephas, December'd., $10 each. Sons William and Naylor Child and dau. Priscilla Pennington $30 each. Son Cadwallader Child $485. Phebe Carman, table &c. Son Richard Child Plantation 80 Acres where I reside and residue of estate, paying debts and above legacies. Wits: Jonas Fry and George Burgess. 9.65. Stephen Akerman, Haycock Twp., yeoman. May 22, 1812. Proved August 17, 1815. Sons Stephen and John Akerman exrs. Wife Barbara. Son Michael 9 Acres where he lives. Son Stephen 35 Acres in Richland where he lives. Son John 63 Acres of Plantation whereon I live. Son George balance of Plantation 33 Acres. Ch. Catharine Akerman, Susanna wife of Jacob Zingmaster, Barbara wife of Lewis Alcort, Modlena Akerman, Mary wife of Jacob Horn, Lydda, Michael, Stephen, John, George and Sarah Akerman and gddau. Elizabeth Wireback. Wits: John Damuth and James Bryan. 9.68. Mary Backhouse, Bucks Co. March 30, 1815. Proved August 21, 1815. Friend Dr. Ely Kitchin, exr. Son John Backhouse £100 in hands of Jacob Fulmer. Son Allen Backhouse Lot I live on. Daus. Margaret Clymer and Isabella Lewis. Wits: Jacob Burgy and James Ruckman. 9.69. Sarah Brodnax, widow of William Brodnax, late of Bristol Twp. November 7, 1814. Proved September 21, 1815. Son William Brodnax and dau. Amelia Mendenhall exrs. Son Robert Brodnax. Gdsn. Richard Brodnax. Dau. Sarah Corder. Dower in hands of Dr. Amos Gregg in estate of Leopold Chotnagle. Money in hands of William Crawford and Jonathan Burrell. Wits: Joseph Clunn and Hugh Tombe. 9.70. James McMasters, Bensalem Twp. June 23, 1814. Proved August 26, 1815. Wife Catharine and Michael Trump exrs. Son John McMasters, Lands and residue of estate when 21. Son-in-law Morris Hortwick and dau.-in-law Margaret Hortwick, each $200. Wits: Bertrand Laforgue, John Vandegrift and Michael Trump. 9.71. James Banes, Southampton Twp., yeoman. September 10, 1814. Proved August 29, 1815. Sons Josiah D., Mahlon, Lemmes (?) and Valerius Banes exrs. Wife Ann, daus. Elizabeth Anderson and Tacey McDowell. Gddau. Juliann Banes Anderson. Wits: John McNair and Christopher Search. 9.72. Joseph Mitchell, late of Moreland Twp., Montgomery Co., now of Falls Twp., "far advanced in years." March 29, 1811. Proved August 29, 1815. Neighbors Joshua Comley and Jonathan Comley of Moorland Twp., Phila. Co., exrs. Ch. Thomas Mitchell, Sarah Miller, Mary Stapler, Elizabeth Comfort, Hannah Harmer and Ann Waterhouse. Gdch. Joseph Mitchell son of Thomas, Joseph Stapler, Joseph Mitchell Harmer, Mary Miller, Mary Harmer, Mary Elliott, Thomas, John and Joseph Butler. Wits: Elisha Thomas and Samuel W. Comly. [sic] 9.73. Thomas Ross, late of Newtown, now of New Hope, Bucks Co., Esq. August 29, 1814. Proved September 20, 1815, in Northampton Co. Pa. Bro. John Ross of Easton, Northampton Co., exr. and sole legatee "including estate now settled on my wife during her lifetime." Wits: Daniel Waggoner, Robert James and George Ihrie. Note dated November 25, 1947 from Lewis D. Cook, to Miss McMahon reads: The attached abstract (below) of Will of Benjamin Hibbs was omitted, I find, from the Society's books of BUCKS COUNTY WILLS. This will serve as valuable complement, May I suggest, if it can be inserted now in the proper place . . . 9.77. Benjamin Hibbs of Northampton Twp. 5-9 mo.-1815. Proved October 23, 1815. Desires wife, three sons and dau. Mary to live together and have the farm until son William comes of age, "Which will be one year from the 24th of third month next", when wife shall have choice of one room in the house where we now live, and use of kitchen and family fire, during widowhood, also choice of furniture and $100 a year during lifetime paid by sons Benjamin and James $40 each and William $20; rest of personal estate divided between sons. Devises to four March daus. Ann Roberts, Elizabeth Cooper, Sarah Mitchell, and Susan Heston, £100 each, with interest annually, during life times, and afterward the principal to their respective ch., to be paid by said 3 sons. Devises to dau. Mary Hibbs 200£, to be paid within year after his December; to sons Benjamin, James, and William Hibbs all lands and residue of estate, Benjamin to have the homestead of 55 acres, bought of Thomas Hutchinson and valued at $4350.00 exclusive of Twining's mortgage. James to have 50 acres tract bought of Jonathan Schofield and valued at $3500.00, and William the 35 3/4 acres bought of John Baylor and valued at $1950.00, all subject to their payment of above bequests. Appoints wife Sarah Hibbs and son Benjamin Hibbs exrs. Wits: Joseph Worstall and Edward Hicks. 9.74. George Sheip, New Britain Twp. December 30, 1804. Proved September 25, 1815. Son John and son-in-law George Weisel exrs. Son George Trustee. Wife Elizabeth. Ch. John, Margaret, Elizabeth, Catharine and George. Wits: Morgan Thomas, Joseph Ratzal and John Pugh. 9.78. Harman Vansant, Bensalem Twp. "Far advanced in years." May 6, 1802. Codicil dated July 11, 1815. Proved November 20, 1815. Son Garret exr. Wife Eleanor. Ch. of son Jacob, December'd., viz. Joseph, Harman and Garret. Son Joseph. Daus. Mary Vanhorn, Eleanor Wood, Catharine Johnson, Sarah Cox and Ann Pleamas. Gdch. Mary Kinsy and Jacob Ramson. Wits: Joseph Headley, Benjamin Swaine, Samuel Allen and William Simmons. 9.80. James Harrison, Bristol Boro. Cooper. September 5, 1815. Proved November 27, 1815. Son Joseph exr. Wife Martha. Son William. Dau. Rachel Harrison, when 18. Son James when 21. Gddau. Rachel Harrison, when 18. Wits: Gilbert Tomlinson, John White. 9.82. Lewis Stagner, Warwick Twp. July 31, 1813. Proved November 27, 1815. Signed "Ludwick Stegner." Sons Christian and Henry exrs. Wife Louise. Land to sons Christian and Henry Stegner. Ch. of son Lewis, December'd., viz. Elias, Lewis and Mary. Wits: Jacob Cassel and Benjamin Hough. 9.83. Jane Smith, Upper Makefield Twp., widow of Samuel Smith, December'd. 8-30- 1812. Proved November 29, 1815. Ezra Smith exr. Four daus. Sons Thomas, William and Samuel; gddau. Hannah Fell. Gdsn. Henry Smith. Wits: Samuel Paxson and William Atkinson. 9.84. Susanna Rush, Hilltown Twp., "Far advanced in years." [no date] Proved December 8, 1815. Son Abraham Harman exr. Ch. David and Abraham Harman, Catharine Eastong, Elizabeth Fretz and Mary Kline. Dau.-in-law Margaret Harman. Friend John Kephard. Wits: Andrew Trewig and Isaac Morris. Signed Susanna X. Harman (alias Ruth). 9.85. Robert McGraudy, Warwick Twp. November 23, 1815. Proved December 27, 1815. Bro. Thomas McGraudy and Samuel Hart exrs. Mother 1/2 income of Real Estate. Bros. Thomas and Samuel. Sisters Margaret and Jane. William son of sister Isabella and Robert son of bro. John. Wits: Amos Stirke and John McGraudy. 9.86. John Goforth, Bensalem Twp. December 24, 1815. Proved January 23, 1816. Wife Elizabeth and John Paxson exrs. Land devised by Father's will to wife for life, then Dwelling House where I live and land on South side of Newport Road to son William, (adj. Samuel Allen, John Paxson and Samuel Hibbs). Balance of land to son Jacob Hibbs Goforth. Wits: Joshua Barker and Daniel Neall. 9.87. Martha Slack, Lower Makefield Twp. March 28, 1813. Proved January 26, 1816. Tunis Hellings and Samuel Hellings exrs. Bro. Samuel Titus £50. Bro. John Titus's son John and Abraham each £15. Bro. Francis Titus's ch. Francis Titus, Rebekah Vanarsdalen and Margaret Wilcox, do. Bro. Tunis Tisus's ch. Archible and Tunis Titus, Mary Bennet and Elizabeth Vanhorn. Sister Elizabeth Hellings's ch. John, Tunis, Samuel, Jesse and Jacob Hellings, Mary Everett and Martha Rodman. Aron Everett £5. Martha White, dau. of Tunis Hellings £5. Sarah, wife of Moses Celly (?) £10. Cornelius Slack's daus., Ann and Sarah Slack. Martha Titus, dau. of Archible. 1/4 of apparel to Edith Burgin. Balance to sister Elizabeth Hellings and her daus. Wits: William and Aaron Vanhorn. 9.88. Jonathan Purssell, Bristol Boro., Shopkeeper and Trader. November 2, 1809. Proved February 7, 1816. Wife Lydia extx. and sole legatee. Wits: Isaac Morris and Ebenezer Headley. 9.89. Serick Titus, Buckingham Twp., yeoman. January 18, 1816. Proved February 27, 1816. Edmund Smith of Upper Makefield and Thomas G. Smith of Buckingham exrs. (Thomas resigned in 1821, "having removed to a distant state.") Wife Jane 1/2 of clear estate for life. Eldest son, a minor, other ch. not named. Wits: Thomas Smith and Robert Smith. 9.90. Joel Carver, Northampton Twp., yeoman. January 27, 1816. Proved March 7, 1816. Wife Ann and sons Robert and Joel exrs. Daus. Rachel, Martha and Hannah Carver. Land bought of Ephraim Thomas. Wits: Owen and Geroge Chapman. 9.92. David Howell, Upper Makefield Twp., yeoman. July 29, 1815. Proved March 11, 1816. Sons Samuel and Charles exrs. Plantation 218 acres subject to privileges granted to my mother by my father's will. 4 younger ch. Elizabeth, Moore, Phebe and Joseph, all minors. Wits: Garret Johnson and William Taylor. 9.94. David Vanhorn, Bristol Boro. April 3, 1812. Codicil November 11, 1815. Proved March 15, 1816. Adrian Cornell exr. Son Abraham. Ch. of December'd. dau. Mary Margerum. Son William's wife Mary and ch. Robert Vanhorn heir to son David, December'd. Gdch. Hetty and William Williard; their father Isaac Williard. "If son Abraham do not return" his share to William. Wits: James and Adrian Cornell. Gddau. Ann Larzelere. 9.96. George Rogers, Plumstead Twp. November 12, 1815. Proved March 21, 1816. Son-in-law Robert Kirkbride and Mary his wife exrs. Wife Mary all estate for life, then to ch. Hezekiah Rogers, Mary Kirkbride, Elizabeth Walton and Ann Gary. Wits: John Leer, Nicholas Swartz. 9.97. Abner Thomas, Hilltown Twp. January 1, 1816. Proved March 23, 1816. Josiah Lunn exr. and Guardian. 33 acres of Land to be sold, proceeds to nephews Joseph and Ephraim Thomas, when 21. Bro. Nathan Thomas; sisters Eleanor Williams and Sarah Thomas. Wits: Amos Thomas, Jacob Leidy and Stephen Rowland. 9.98. Abraham Wilkinson, Warwick Twp., yeoman. March 8, 1816. Proved March 23, 1816. Bro.-in-law Robert McDole and cousin Isaac Chapman exrs. Wife Mary. Mother Jane Wilkinson. Son Samuel T. [?] spoons marked "S.W.P." left to bro. John by gdfather John Wilkinson Esq. 5 ch. Jane, John C., Abraham, Samuel T. [?] and Eleanor Wilkinson. Thomas Story, John Buckman, Silas Twining, William Worthington, Abner Worthington and Amos Briggs to divide 172 acres I live on between said ch. Wits: Thomas Chapman, Watson Welding Jr. and Silas Twining. 9.99. Elnathan Pettit, Warwick Twp. August 25, 1814. Proved March 27,1816. Codicil dated October 26, 1815. Col. William Hart and Nephew Benjamin Pettit exrs. Nephew Elnathan Pettit. Bros. Daniel and Samuel Pettit. Sisters Charity wife of Jonathan Dean, Sarah Burson, Elizabeth Cottral. Ch. of bro. John, viz. Lydia, Margaret and Sarah. Ch. of sister Mary Powell, (3 daus). Charity, Elizabeth, Martha and Alydia Dean, daus. of Charity. William, Jacob, Daniel and Andrew, sons of bro. William. Elizabeth wife of Jacob Paxson. Sarah wife of William Burson. Her son Pettit and dau. Elizabeth. Letitia McCleas, Jane Hughs, Heirs of Thomas Rose, heirs of Benjamin Paxson, Deborah dau. of Jona. Ingham, Joseph Forsythe who lives with Col. John Crawford, William and John sons of bro. Samuel. 9.101. Cornelius Vansant, Lower Makefield Twp. November 19, 1813. Codicil dated March 2, 1816. Proved March 28, 1816. John Linton exr. Housekeeper, Jemima Tomlinson, her ch. Ann, Susanna, William and Cornelius Tomlinson, all minors. Sons Nicholas, Abner and Nathan Vansant. Wits: Thomas K. Biles, Jacob Jenny, Thomas Potts and John Linton. 9.103. Jane Weber, Nockamixon Twp. January 22, 1812. Proved March 29, 1816. Nephew John Morris exr. Cousin Morris Morris. Wits: John Raisner and Michael Cole. 9.104. Michael Deihl, Richland Twp. January 26, 1816. Proved April 1, 1816. Wife Ann and son Jacob Deihl exrs. Land to be sold. 1/5 of estate to son Jacob. 1/5 to ch. of dau. Elizabeth December'd., late wife of Daniel Horne. 1/5 to dau. Susanna wife of Jacob Moyer. 1/5 to son Henry,a minor (bro.-in-law William Moyer of Springfield and William Moyer, Taylor, Guardians). 1/5 to Abraham Moyer of Springfield; my son-in-law Jacob Moyer, (son of said Abraham) and Nephew David Deihl, in trust for use of son Michael "weak in mental faculties." Wits: Henry Fried and Frederick Deihl. 9.106. Robert Eastburn, Solebury Twp. May 8, 1813. Proved April 3, 1816. Sons Moses and Aaron exrs. Daus. Sarah Phillips, Ann Comfort and Latitia Eastburn. Son Moses Plantation whereon he lives and woodland adj. York Road nearest Mitchell's Ferry. Son Samuel, tract on which I live. Gdsn. Robert Eastburn tract lying on river Delaware, purchased of Joseph Paxson, 100 acres. Son Aaron residue of lands. Wits: Abraham Paxson, Robert Livezey and Sarah Livezey. 9.107. Owen Rowland, Hilltown Twp. March 26, 1816. Proved April 9, 1816. Bro. William H. Rowland exr. Sons Milton, Adison, Horatio and Arkmus (minors), Eleazer Bitting, John D. Rowland and Stephen Rowland, guardians. Wife Mary. Land adj. Abraham Miller; Eleazer Bitting, George Leidy and others. Wits: Eleazer Bitting, Jacob Leidy and William H. Rowland. 9.109. Bartel Knechel, Springfield Twp., yeoman. March 28, 1812. Proved April 11, 1816. Jacob Rufe and William Knechel exrs. Wife Barbara Catharine. Ch. William, Elizabeth, John, Anna Maria and George. Wits: Christian Gross and Abraham Frankenfield. 9.110. Jonathan Ring, Hulmeville, Middletown Twp. June 27, 1815. Proved April 15, 1816. Wife Elizabeth all estate in trust, until son Jacob Ring is 21, to carry on the coopering business "as at present." Stepch. Jonathan, Jacob and Jesse Randal, Ann Rampson wife of George Rampson, Eliza and Mary Randal. 4 ch. Rebecca, Jacob, Grace and Sarah. Joseph Hulme, Merchant, and John Mitchell, Physician, both of Hulmeville exrs. Land bought of Ann Kimble in Bensalem. Wits: George Atherton and William Milnor. 9.111. John Pursell, Nockamixon Twp. March 29, 1816. Proved April 15, 1816. George Wyker and John Williams, (son of Jeremiah), exrs. Wife Marsee. Mother. Bro. Brice Pursell. Sisters Elizabeth, Jane and Margaret ch. "both sons and daus." Wits: Thomas Alexander, Reuben Lee, Jacob House. Contract for sale of lands with Peter Lees and Jacob Root. 9.113. John M. Thomas, Warwick Twp. April 9, 1816. Proved April 17, 1816. Matthias Morris Esq. exr. Tombstones to be erected at Baptist Church of Montgomery, to the memory of "My Father Owen, my mother Susan and my two bros., Joseph and Azahel." $15.00 to said church and $1000 to new Britain Baptist Church, interest to be at the disposal of Dr. Silas Hough, (Pastor) and his wife during their lives, not to be considered as Salary. Charles Dungan $2500, he to immediately execute will disposing of same in default of issue. Wits: John Pugh and Samuel Moore. 9.114. Henry Wynkoop, Northampton Twp. October 7, 1813. Codicil January 9, 1816. Proved March 27, 1816. Son Jonathan and son-in-law Reading Beatty exrs. Daus. Christina Beatty,Ann Raquet, Margaret Lombaert and Mary H. Wirtz and Susanna Lefferts. Gddau. Claudine Raquet. Son Jonathan, Mansion House and 218 acres. 143 acres in tenure of Jacob Harding to be sold. Elizabeth Walton living with family $200. No wits. Proved by William Watts and Th. G. Kennedy. 9.119. Jesse James, Bensalem Twp. March 24, 1816. Proved April 23, 1816. Sons Samuel and Jesse and Relative Ezra Townsend exrs. Wife Phebe. Daus. Elizabeth Comfort, Mary Knight, Joanna Gilbert, Phebe, Martha and Abi James. Eldest son Samuel land on Bustleton Road bought of --- Kelly adj. Samuel Cott and Abraham Staates. Youngest son Jesse balance of Real Estate. Wits: Job P. Townsend and James Townsend. 9.120. David Stockdale, Buckingham Twp., "Far advanced in years." May 8, 1811. Proved April 29, 1816. Isaac Chapman and David Warner exrs. And 2 acres in Buckinham to be sold. 5 ch. Robert Stockdale, Joyce Marcellus, John and William Stockdale and Sarah Skelton. Gdch. Elizabeth, Mary, Sarah and Jane, daus. of son Joseph Stockdale. Wits: Mahlon Atkinson and John Lear. 9.121. Robert Beatty, Middletown Twp. February 12, 1813. Proved May 11, 1816. Son Samuel B. Beatty and Thomas Jenks exrs. Wife Rachel Plantation and Personal Estate for life. Land to sons Samuel and Robert at her death. "Have been at considerable expense in giving son John a good education" gives him $500. Daus. Ann, Sarah, Maria and Lydia each $500. Wits: Joseph Harvey, Phineas Briggs and Joseph Richardson Junr. 9.123. Samuel Winder, Senr., Falls Twp. September 15, 1814. Proved May 2, 1816. Giles Satterthwaite and Giles S. Winder exrs. Wife Sarah, sole legatee. Wits: James Stradling and Giles Satterthwaite. 9.123. Jacob Kulp, Hilltown Twp., yeoman. November 1, 1806. Proved May 13, 1816. Sons Isaac and Jacob exrs. Wife Elizabeth, son Henry, part of Plantation adj. Michael Kulp, Samuel Musselman, Daniel Rickert, Christian Rule, Henry Weisel, Samuel Moyer, Jacob Letherach and Martin Fretz. Son Tilman, balance thereof. Timber loand adj. Joseph Greer, John Licey and Daniel Rickert. Sons Isaac, Jacob, John, Abraham, Tilman and Henry. Daus. Gertrude, Elizabeth and Catharine. Wits: Martin Fretz, Joseph Moyer, Henry Moyer. 9.126. Stacy Hutchinson, late of N.J. but now Falls Twp. April 6, 1816. Proved May 20, 1816. Bro.-in-law Joseph Johnson exr. Nephew Joseph Johnson Junr., son of sister Ann, sole legatee. Wits: James Ash Junr. and John W. Balderston. 9.127. Elias Gilbert, Warwick Twp. January 20, 1816. Proved May 27, 1816. Nephew Josiah Hart exr. Ch. of sisters Elizabeth, Rachel, Hannah and Edith. Jonathan Conard, son of my niece Elizabeth Croasdale. Trustees Pres. Church of Warwick $40. Mary dau. of John and Martha Jamison $50. Wits: Henry Doughty and James McMinn. 9.128. William Kitchin, Solebury Twp., Taylor. September 13, 1804. Proved June 19, 1816. Wife Ann and Bro.-in-law Moses Paxson exrs. Son William Kitchin and dau. Sarah Duer. Wits: Watson Fell, John Comfort and Charles Fell. 9.130. James Armitage, Solebury Twp., Farmer. July 19, 1811. Proved July 31, 1816. Sons John and Samuel and Bro. John Armitage exrs. Wife Martha. Son Samuel part of Plantation adj. John Armitage and Joseph White. Sons Henry, Charles and Amos, the two latter minors. Daus. Elizabeth Armitage, Hannah Walton and Letitia Hartley. Gddau. Evelina Walton. Wits: Moses Paxson and Joshua Ely. 9.131. Jane Kennedy, ---, "aged and infirm." March 10, 1807. Proved June 27, 1816. Barnet Manner and William Paulison exrs. "Barnet Manner, Robert Manner and Jean Manner, the two other ch. of said Barnet Manner" 50 acres part of 100 acres devised by will of husband Thomas Kennedy. Balance of same to William Paulison. Wits: William Erwin and Fran. McHenry. 9.132. Richard Arrison, Solebury Twp. June 19, 1816. [Proved?] June 28, 1816. Wife Martha extx. Dau. Eupheme Arrison "bed which I had before I married my present wife." Son Pearson Arrison. Ch. Letitia, Martha and William, all minors. Wits: Joseph Hambleton, William Rice and Moses Eastburn. 9.133. John Kelly, Bristol Boro. "Trader in Porter." February 8, 1816. Wife Rebecca extx. Real Estate in N.J. belonging to first wife to be taken possession of by bro. Aaron Kelly for use of my sons William and Aaron Kelly. Dau. Mary Kelly. Wits: Amos Gregg, Abrm. Warner. 9.134. Ebenezer James, New Britain Twp., yeoman. April 25, 1815. Proved August 10, 1816. Bro. William James and John Riale of New Britain exrs. Sister Alice wife of Thomas Mathew. 5 ch. of late bro. Simon James, viz. John and Ebenezer and his 3 daus. Niece Naomi dau. of Bro. Morgan James. Ch. of Nephew Isaac James, son of bro. William James. Ch. of Benjamin James son of said William. Wits: David Riale and Evan Riale. 9.135. Smith Price, Plumstead Twp. July 4, 1812. Proved October 25, 1816. Samuel Gillingham and Joseph Stradling exrs. Wife Hannah. Son John land adj. Jonathan Swain, Samuel Harris, Randal and Thomas Fenton purchased of Eleazer Fenton and Abraham Brown. Sons Jonathan, Joseph, Samuel, Smith and Burroughs. Dau. Mary, Asher Miner, Guard. Wits: Samuel Pownall and George Burgess. 9.137. Henry Rees, Springfield Twp., "Ancient and infirm." August 29, 1816. Proved October 26, 1816. Son Joseph Rese and William Haft exrs. (Letters to W. Keft.) "Beloved Widow . . ." Wits: George Keft and Michael Keft. (Ch. not named.) 9.138. Abraham Lewis, Northampton Twp. August 24, 1816. Proved October 26, 1816. John Road, weaver and John Tomlinson of Bensalem exrs. Wife ---. Eldest son William and other ch. Wits: James Vanartsdalen, Samuel Dickson and Derrick K. Hogeland. 9.139. John Moyer, Plumstead Twp., yeoman. October 4, 1804. Proved September 17, 1816. Sons Henry, Abraham and Christian exrs. Wife Mary. Daus. Mary and Ester and Charles, Edward and Elizabeth Dyer, ch. of dau. Barbara. Wits: Henry Hockman, John Moyers, Ralph Stover. 9.141. Daniel Headley, Bristol Twp., Farmer. June 24, 1815. Proved November 7, 1816. Sons Samuel and John Headley and Amos Gregg exrs. Wife Grace frame house on Mill Creek and 1/2 of Profits of Farm for life. Daus. Christiana wife of William Patterson and Jane Headley. Wits: William Headley and Samuel Lounsbury. 9.143. Jacob Ratzel, Bedminster Twp., Farmer. October 1, 1816. Proved December 2, 1816. Sons Frederick and Joseph exrs. Daus. Margaret "who was March to Peter Henry," Catharine wife of Andrew Fatter and Madelina wife of George Melcher (her ch. George and Mary Melcher). Sons Frederick, Jacob, Joseph and George. Wits: Frederick Lutz and William McNeeley. 9.144. Barnet Driesbach, Lower Makefield Twp. June 1, 1807. Codicil dated March 11, 1813. Proved December 14, 1815 and August 26, 1816. Nearest neighbor John Miller and Joachim Richards of Falls Twp. exrs. (Richards d. before date of codicil, Mahlon Kirkbride substituted). Wife Catharine 1/2 of estate. The other 1/2 to only child Christiana Driesbach of Kraffshafft, Witgenstein, Germany. Wits: Henry Clymer, Mary Clymer, Amos Howell and Ann Howell. 9.145. Robert Margerum, Lower Makefield Twp. November 12, 1816. Proved December 20, 1816. Harvey Gillingham of Falls Twp. exr. Wife Phebe _ of income of Plantation. Sons Jesse and Mahlon. Daus. Fanny Margerum, Sarah and Hannah. Wits: Mahlon Milnor and Samuel Moore, Jr. 9.146. William Worthington, Buckingham Twp., "advanced in age." June 9, 1815. Proved December 21, 1816. Sons William and Jesse exrs. Wife Esther. Daus. Mary wife of Benjamin Smith, Esther wife of Thomas Spencer. Sons William, Benjamin, Jesse and Hiram. Land purchased of Bro. Isaac, Archibald McHatton and Kimble Hicks, adj. Ely Carver, William Kemble, Benjamin Smith and Watson Welding. Gdsn. William Worthington son of son William. Wits: Abner Worthington and Anthony Worthington. 9.148. Anna Poe, Buckingham Twp., "advanced in age." November 16, 1816. Proved December 28, 1816. Patrick Fenton exr. Note of Jonathan Doil, and apparel &c. to Margaret wife of Patrick Fenton. Wits: Silas and Margaret Preston. 9.149. Charles Echline, Durham Twp., yeoman. September 18, 1813. Proved January 7, 1817. Son John Eichline and John Jacoby Senr. exrs. 43 acres on which I live to be sold proceeds equally to all ch. except three sons, Andrew, John and Leon and to have £40 each. Wits: Michael Fackenthall and Peter Long. 9.150. William Barns, Warminster Twp. December 18, 1816. Proved January 3, 1817. Robert Ramsey and Samuel Hart exrs. Wife Edith $400 & income of residue for life. Edith Hagerman $20. Residue to dau. Elizabeth Moss and all her ch. Wits: Samuel Croasdale and Robert Lukens. 9.150. Margaret Bennet, Northampton Twp., "advanced in years." April 9, 1816. Proved January 11, 1817. Son Isaac Bennet and John Corson Esq. exrs. Daus. Agnes Cornell, Jane Vansant and Margaret Bennet. Sons Isaac, William and Mathias Bennet. Wits: George Edwards and John Corson Jr. 9.151. William Vanhorn, Bristol Boro., Taylor. December 17, 1816. Proved January 15, 1817. Josiah Costele of Burlington, N.J. exr. Wife Mary Ann, all property. Sons Charles, Uriah and Israel, having property secured to them by my father. Wits: Lewis P. Kinsy and Thomas Adams. 9.152. Hannah Pearson, widow of Crispin Pearson, Solebury Twp. January 25, 1814. Proved February 17, 1817. Son Jonathan Pearson exr. Ch. Amy Scarborough, Jonathan, James, Crispin, Robert, Benjamin, Charles, Elijah, William and Hannah Pearson. Wits: Joseph Wilkinson, William Rice, Isaac Wright. 9.153. Joseph Hough, Warwick Twp. April 9, 1816. Proved February 10, 1817. Septimus Hough and John Meredith exrs. Wife Eleanor. Niece Eleanor Hough, res. with me. Bros. Thomas and John Hough. Sisters Mary Walker and Charlotte Meredith. Wits: George Burgess and Margaret Moore. 9.154. Martin Overholt, Plumstead Twp., yeoman. December 5, 1816. Proved February 13, 1817. Son Jacob and son-in-law Valentine Crotz/Kratz exrs. Wife Elizabeth. Debts and Funeral Expenses to be paid out of Legacy coming to me from my bro.-in-law Christian Hundsbury and Magdalene his wife. Sons Jacob, William, Abraham and heirs of Joseph. Daus. Agnes, Mary, Elizabeth, Barbary, Magdalene, Anna and Sarah. Wits: Joseph Nash and Isaac Overholt. 9.155. Jacob Hering, Rockhill Twp., yeoman. February 6, 1817. Proved February 27, 1817. Sons Henry and Jacob exrs. Wife Magdalene furniture &c. and interest of £700. Six ch. George, John, Henry, Jacob, Samuel and Catharine. 3 Tracts of land, 100 acres in Montgomery Co. where son John lives; 100 acres partly in Montgomery Co. and 28 Acres in Rockhill Twp. Wits: Abraham Cressman, John Driesbach and Isaac Cressman. 9.156. William Bryan, Springfield Twp., yeoman. February 10, 1807. Codicil dated October 29, 1813. Proved February 27, 1817. Sons James and Joseph exrs. Differences to be referred to Bro. James Bryan, John Stokes and James Chapman. (John Stokes, December'd. at date of Codicil, and Shipley Lester and Peter Ashton substituted.) Wife Olivia _ of Personal estate and £50 per year. Sons James and Joseph, Plantation, paying 1/6 of £2000 each to sons William and Samuel and Jesse and dau. Mary wife of John Bechtel exrs.to make Deed to son William for House and Lot in Berwick bought of William Dean and 400 acres or 5 miles from Berwick on Summerhill, bought of Jesse Smith and wife. Wits: James Chapman, Peter Ashton, Abraham Reeser and Elizabeth Burk. 9.159. Mary Gaddes, Plumstead Twp. February 7, 1817. Proved March 18, 1817. Thomas Henry of Plumstead exr. Bro. William Gaddes. Sisters Margaret Slaught, Matha [sic], Elizabeth and Jane Geddes [sic]. Legacy from estate of Father George Gaddes and estate of Uncle Henry Gaddes. Wits: Nicholas Swartz and Cortlin Lear. 9.160. Margaret Walton, Warwick Twp., widow. February 25, 1809. Proved March 27, 1817. Son Job Walton exr. Sons Isaac and John 5 s. each. Residue to Job. Wits: Samuel Hart and Nancy Starling. 9.161. Eleanor Price, Solebury Twp., "somewhat advanced in age." May 23, 1809. Proved April 3, 1817. Gdsn. John Price and gddau. Martha Price exrs. Dau.-in-law Anne Price. Wits: John Kitchin and Esther Kitchin. (Esther December'd. before probate.) 9.161. Lydia Brown, Newtown Twp., nuncupative, declared February 5, 1817, the day previous to her death, before Laura Linton and Mary Feathersby. Proved March 15, 1817. Sister Minerva Cole to have all bonds, notes &c. Sister Mary Worthington's daus. "to have everything after a few things are reserved for Mary and Lydia." Letters C.T.A. to James Linton. 9.162. Lorence Hoffert, Rockhill Twp., yoeman. January 4, 1816. Proved March 17, 1817. Henry Ott, Taylor, of Haycock Twp. exrs. 25 Acres bounded by land of George Maugle and Paul Cover, to wife Eave [sic] for life, then to be sold. Six ch. Simeon, Henry, Joseph's Heirs, John, Martin and Barbara. Wits: Jacob Kramer Junr. and John Kramer. 9.164. John Knowles, Upper Makefield Twp. March 23, 1809. Codicil September 30, 1814. Proved April 5, 1817. Son Joseph and son-in-law Joseph Taylor exrs. Wife Mary. Six daus. Letitia, Mary, Mercy, Ann, Hannah and Rachel; sons Robert, Banner, Jacob and Joseph. Wits: William Lownes, William Taylor and James Longshore. 9.166. Mary Long, Moreland Twp., Montgomery Co., Pa. March 29, 1816. Proved April 5, 1817. Gideon Prior of Warminster Twp. exr. Residue to be invested and interest to be paid to son Adam Kerr, alias Hugh Long, during joint lives of him and his father Andrew Long, the principal to be paid to son on death of father. If son die first to sister Ann McEacham, her dau. Mary and other ch. Wits: A. McClean and Lydia McClean. 9.167. Melchior Weidemeir, Tinicum Twp. April 10, 1816. Proved April 10, 1817. Son Jacob and son-in-law David White exrs. Wife Mary. Son Jacob Plantation for life then to his son Jacob. Dau. Mary £50 in addition to what she rec'd. at March Dau. Elizabeth. Wits: Abraham F. Stover and Henry Bissey. 9.168. Abraham Miller, Hilltown Twp., "Aged." May 25, 1810. Proved April 14, 1817. Son-in-law William Safelcool and Friend Henry Hertzell exrs. Plantation 110 acres to be sold. Son Abraham 5£, 1/2 of residue to gdch. Henry Miller, Magdalena Benner, Elizabeth, Catharine and Susanna Miller and 1/2 to dau. Elizabeth and her heirs. Wits: Jacob Stout, Abraham Stout and Abraham Stout Junr. 9.169. Jane McGrandy, Warwick Twp., Spinster. April 14, 1817. Proved April 24, 1817. Andrew Long and John Hart (storekeeper) exrs. Sister Isabella and her ch. Wilson and Gaun. Bro. John, his ch. Jane, Elizabeth and Mary. Sister-in-law Phebe McGrandy. Bro. Thomas and his dau. Ellen. Wits: John McGrady [sic] and Abner Richardson. 9.170. Margaret Walker, Warrington Twp., single woman. November 5, 1813. Proved April 26, 1817. Lawrence Emery and Samuel Weir exrs. Sister Elizabeth wife of Henry Finley, now or late of Virginia. Niece Margaret wife of Samuel Wier. Nefew [sic] Robert Wier. Henry, Ann and Martha Magee, ch. of James and Martha Magee. Interest in 140 acres adj. James Bradshaw and others, Held as tenant in common with sister Mary to be sold. Nephew James Finley. Wits: William Emery and Elizabeth Valentine. 9.172. Mary Wildman, Lower Makefield Twp., widow. March 27, 1817. Proved May 1, 1817. Father John Miller and Bro. John Miller exrs. Wearing apparel to sisters Elizabeth Fish and Sarah Heley. Residue to son John Wildman at age of 21. Wits: Alexander Derbyshire and Rachel Miller. 9.173. Jonathan Carlile, "Now in Middletown Twp." November 9, 1810. Proved May 14, 1817. James Wildman of Middletown and son John Carlile of Montgomery Co. exrs. All property to be sold. Sons David and Jonathan. Ch. of son Benjamin December'd., viz. Amos, David, Hannah and Sinah (or Linah). Daus. Hannah Brelsford and Elizabeth Wildman. Wits: James Linton, Elizabeth Rich. 9.174. Warner Peters, Solebury Twp., yeoman. April 27, 1817. Proved May 20, 1817. Son-in-law William Large and John Buckman exr. Wife Mary all estate for life. Ch. Ann, Martha, Patience, Mary, Isaac, Juliann and Maranda. Wits: Joseph Rice, John Helwig, John Walton Jr. 9.175. Hannah Hellings, Northampton Twp. March 20, 1817. Proved June 3, 1817. John Cornell (son of John December'd.) exr. Nieces Rachel and Elizabeth James, and Elizabeth Randal. John Hellings son of nephew John Hellings December'd. Abel Hellings son of nephew John Hellings of York Co. Thomas James son of niece Rachel James. Jesse Vanhorn son of Rachel Vanhorn. Wits: John McNair and Henry Feaster. 9.176. Sarah Thomas, Hilltown Twp., single woman. April 22, 1817. Proved June 5, 1817. Bro. Nathan Thomas exr. Sister Eleanor wife of Thomas Williams. Joseph and Ephraim, minor ch. of bro. Ephraim Thomas, December'd. William H. Rowland, trustee for them. Cousin Tacey Milnor. Mother Sarah Thomas. Sarah Ann and Maria, daus. of sister Eleanor Williams. Wits: Henry Beringer and George Beringer. 9.177. Huldah Moore, Solebury Twp. August 20, 1814. Proved June 5, 1817. Thomas Hutchinson exr. Sister Ann Moore, sole legatee. Wits: Mathias Hutchinson Jr., Mary Eastburn and Frances Eastburn. 9.178. Jonathan Fell, Warwick Twp. March 9, 1816. Proved June 16, 1817. Son Jonathan exr. Gddau. Rebekah Ann Fell $500 when 21. Ann Wilkinson $40, residue to son Jonathan. Wits: John Hough and Mary Hough Junr. 9.178. Francis Murray Esq., Newtown. April 20, 1811. Codicil November 17, 1816. Issue directed to Court of C.P. December 2, 1816. Verdict June 16, 1817. Son-in-law Dr. Phineas Jenks and Jonathan Wynkoop exrs. Housekeeper Martha McIlhaney $20. 54 acres bought of Hannah Harris to exrs. in trust for use of Grdsn. Francis M. Wynkoop, minor child of dau. Fanny. 60 acres bought of exrs. John Harris to exrs. in trust for use of Gdsn. John Wynkoop son of dau. Fanny 120 acres bought of Moses Kelly, John Vanhorn, Commonwealth of Penna. and Mary Carey, in tenure of William Dudbridge and Abraham Black, to exrs. in trust for use of "Adopted son Francis Heaton Murray, otherwise called by his mother Patience Heaton, "Joseph" whom I have adopted and now give him the name of Francis H. Murray." 112 Acres bought of Joshua Carey to exrs.in trust for use of John Dormer Murray, reputed son of my son John, for life then to his ch. Sister Mary Tracey, Emily Murray, reputed dau. of son John. Niece Nancy Martin. Buckingham Harrold Farm to be sold and proceeds held in trust for ch. born and to be born of son William. Mansion House and Lot to exrs. in trust for use of son William for life then to his ch. George, putative [sic] son of my son George W. Murray December'd., and gdsn. of Sarah Gardner. Lenah Subers and her two ch. Ann and Charles Jolly. Wits. to will: E. Morris, Is. Hicks and Asa Carey. Wits. to Codicil: Asa Carey and Thomas G. Kennedy. Caveat filed by John Dormer Murray and letters, "Pendente lite" to Samuel Hart, Esq. 9.189. John Kerr, Warwick Twp., yeoman. July 5, 1817. Proved July 15,1817. Nephews William Kerr and James Kerr exrs. Wife Martha. All goods she brought to me at March Nephew James Kerr, Farm bought of Isaiah Keith and lot purchased of Elias Gilbert paying $1000 each to my nieces Margaret Bready and Catharine Ramsey. Nephew John Kerr, Farm purchased of exrs.of Benjamin Hamilton, paying $500 each to nieces Fanny Major and Mary Kimble, and $1000 to ch. of niece of Elizabeth Major, December'd. Nephew William Kerr to be guardian. Nephew Henry Kerr, fulling mill purchased of Adam Kerr. Nephew Abel Kerr. Cousin Jane Cochrane of Phila. John son of nephew John Kerr, Lot bought of Joseph Twining. Wits: Samuel Hart and Isaac C. Snowden. 9.190. Thomas Wood, Buckingham Twp., "Advanced in age." February 2, 1810. Proved August 11, 1817. Sons Crispin and Robert exrs. Son Uriah 60 acres in Plumstead whereon he lives. Sons Chrispin and Robert balance of lands, whereon I live, partly in Buckingham and partly in Plumstead; 148 Acres. Wife Mary. Sons Joseph and Jesse (a minor) £350 each. Daus. Martha Wolverton and Mary Green. Gdch. Thomas, Mary and Elizabeth Wolverton, Elizabeth Martha and Mary Green. Wits: John Gillingham Jr., George Burgess and John Skelton. 9.192. John Carlile, Plumstead Twp., "Advanced in age." September 8, 1807. Proved August 11, 1817. Sons Daniel and Benjamin exrs. Son Benjamin Plantation in Plumstead, subject to ground rent to heirs of Richard Hill December'd. Son Amos £40. Abi Carlile widow of son Jonathan. Ch. of son Jonathan. Ch. Daniel, John, Elizabeth Rich, Sarah Shepherd, Amos, Benjamin, Rachel Burgess and Rebekah Carlile. Wits: Jonathan Shaw and James Shaw Jr. 9.194. John Beal, Buckingham Twp., "Advanced in age." January 10, 1817. Proved August 18, 1817. Wife Jane and son-in-law John Breace [sic] exrs. Dau. Mary Breece 124 Acres whereon her husband John Breece lives adj. Thomas Watson. Son Joseph Beal. Jane and William Beal, ch. of son William December'd. Daus. Elizabeth Davis, Jane Breece, Rebecca wife of William Oram and Anne Beal. Gdsn. John Beal son of son John. John Breece and John Melone, to hold Rebecca Oram's share in trust and at her decease pay same to her ch. my gddau. Letitia wife of Joseph Oram excepted. Wits: Joseph Watson and Samuel Ely. 9.196. Jacob Carrel, Northampton Twp., yeoman. February 23, 1814. Proved September 2, 1817. Sons Jesse and Joseph exrs. Wife Elizabeth. Sons James, Joseph, Jesse and Benjamin. Daus. Mary Bennett, Sarah Banes and Elizabeth Carrel. Wits: John McNair and Daniel Dungan. 9.198. Abraham Souders, Rockhill Twp., yeoman. June 27, 1817. Proved September 3, 1817. Sons Christian and Isaac exrs. Wife Catharine. Ch. John, Christian, Isaac, Susanna wife of Henry Moyer, Mary Catharine, Anna and Elizabeth. Wits: Jno. Bergy and Martin Fretz. 9.199. Michael Walter, Plumstead Twp. March 4, 1817. Proved September 5, 1817. Son Andrew Walter and son-in-law George Walter exrs. Ch. Christiana wife of Abraham Fry, Catharine wife of George Walter, Mary wife of Abraham Gaines, Susanna, Michael, Andrew and Elizabeth Walter. Wits: William Kealer Sr. and George Poe. 9.200. Ulrich Drissel, Lower Milford Twp., yeoman. January 30, 1806. Proved September 8, 1817. Sons-in-law Philip Baum and Christian Ruch exrs. Wife Mary all personal estate for life. Son John Plantation. Sons-in-law Philip Baum intermar. with my dau. Margaret. Jacob Miller intermar. with dau. Ester. Christian Ruch intermar. with dau. Elizabeth and son-in-law John Herweak. Wits: David Spinner and John Stahr. 9.203. Mary Trauger, Nockamixon Twp., widow. January 20, 1814. Proved September 10, 1817. Abraham Wyker exr. Sister Magdalene Swope and her ch. John, William, George, Catharine, Margaret (Trauger), Mary, Magdalen and Elizabeth. Catharine's share to be divided between her 4 ch. Samuel, Mary, Catharine and Elizabeth Wildonger. Wits: John McCarty Jr. and Abraham Wyker. 9.204. John Waltman, Richland Twp., yeoman. "Advanced in years." June 16, 1815. Proved September 20, 1817. Wife Maricha and Benjamin Johnson exrs. Wife Maricha use of Plantation until son Jacob arrives of age, she to bring up and educate said son in a suitable manner. Have advanced son Henry his share already. Son Jacob Plantation of 106 Acres when 21, he paying son John £100 and £50 to Catharine a dau. of my wife. John Himmelwright Junr. guardian of Jacob during minority. Wits: John Shaw Jr., Everard Foulke and William Shaw Jr. 9.206. James Graham, New Britain Twp. February 17, 1815. Proved October 17, 1817. Thomas Stewart exr. William Kennedy $20. Elizabeth Stewart dau. of Thomas $20. William Johnson bed and wearing apparel. Residue to Doylestown Presbyterian Church. Wits: Abraham Godshalk, Joseph Anglemoyer and William Godshalk. 9.207. Jacob Walton, Buckingham Twp. May 19, 1817. Proved October 23,1817. Son Jacob exr. Wife Lydia interest of 1/2 of Real Estate for life. Son Thomas $242. Dau. Alice wife of John Armitage Jr. $800. Dau. Sarah wife of Henry Armitage $800. Real Estate to son Jacob (Release of legacies by John Armitage Jr. and Henry Armitage, entered on margin of record). Wits: James Price and Amos Randal. 9.208. Henry Jamison, Warwick Twp., Nuncupative. Proved September 2, 1817. Bro. John Jamison and Samuel Hart exrs. Mother Martha Jamison $1000. Fanny Carr, Household Goods, Farming utensils and stock. Robert, John and James Jamison, each $1000. Grizelda Shaw $5000 for life then to her ch. Martha Bishop $3000. Martha Bready $2000. William Carr $3000. Mary Carr $3000. William Jamison, son of Matthew, $3000. Robert B. Belville $500. "$500 to roofing Neshaming Meeting House." Wits: William Hart and William Hart Jr. 9.209. Samuel Bayley, Lower Makefield Twp. June 30, 1817. Proved October 25, 1817. Thomas K. Biles exr. Wife Rachel _ of income of clear estate after first of April next, until then at rate of $140 per annum, agreeable to provision during separation from me. Daus. Anna, Atlethia, Rachel and Amelia, when 21. Sons Edward, Peter V. and Samuel H. Bayley. Wits: Levi Bond and E. Morris (signed "Bailey".) 9.210. Hans Yost Smith, Springfield Twp., yeoman. August 13, 1817. Proved October 25, 1817. Son Abraham and Andrew Bruner Senr. exrs. Wife Margaret. Sons John and Abraham. Susanna and John, ch. of dau. Margaret, December'd., wife of John Osterstock. 3 ch. of dau. Catharine, December'd. Signed Hans Yost Smith. Wits: Henry Paxson Jr. and Moses Marsteller. 9.211. Alice Phillips alias Bell, Milford Twp. August 10, 1806. Proved October 30, 1817. Everard Foulke Esq. and Nathan Ball exrs. Dau. Ann Phillips. Hannah Walton dau. of John Walton. Samuel Walton, natural son of Nephew Moses Walton. Wits: Jacob Smith and Daniel Widimer. 9.212. Hannah Jamison, "(widow of Robert)", Warwick Twp. April 14, 1815. Proved November 8, 1817. Son James Jamison exr. Sons Robert and William Jamison and dau. Jane wife of Daniel Craig. Wits: Robert Jamison and John Kerr. 9.212. Oliver Paxson, Solebury Twp., yeoman. May 9, 1815. Proved November 12, 1817. Sons-in-law Benjamin Parry and Hugh Ely exrs. Wife Ruth. Daus. Jane Parry and Ruth Ely. Niece Sarah Paxton. Cousin Hannah Kirkbride. Friends Benjamin White of Solebury, son of Joseph, December'd. and Edward Hicks, son of Isaac Hicks of Newtown. Wits: Oliver Hampton, Hannah Hampton and Merrick Reeder. 9.213. Jacob Sterner, Springfield Twp., yeoman. April 1, 1817. Proved November 14, 1817. Son John Sterner. Son-in-law John Strawsnider exrs. Wife Catharine. Son Adam Plantation called "Shuman Place" adj. Peter Ashton. Ch. George, Jacob, John, Abraham, Adam, Mary and Catharine (single). Wits: Samuel Ashton and Israel Foulke. 9.216. Barnard Vanhorn, Upper Makefield Twp. November 2, 1817. Proved November 20, 1817. Wife Mary, son Andrew and William Long exrs. Five ch. Sons William and Isaac minors. Wits: Archibald Graham and Thomas Betts. 9.217. Elizabeth Knight, Middletown Twp. July 7, 1814. Proved December 3, 1817. Son-in-law George Atherton exr. Dau. Susanna wife of George Atherton. Gdch. Joseph Knight, Hulme, Susanna and Rebecca Hulme, ch. of William Hulme December'd. John Hulme son of Samuel Hulme and Elizabeth Atherton dau. of George and Susanna. Wits: John S. Mitchell and Joshua C. Canby. 9.218. John Stouffer, Lower Milford Twp., yeoman. January 13, 1808. Proved December 3, 1817. Son Samuel exr. Wife Barbara. Ch. John, Jacob, Abraham, Samuel, Henry, Peter, Mary, Barbara, Susanna. Wits: David Spinner and Jacob Musselman. 9.219. Abraham Stevens, Northampton Twp. September 18, 1817. Proved December 2, 1817. Wife Maria and son-in-law John Roads exrs. Sons Daniel and Benjamin. Daus. Eicie Roads, Sarah, Elizabeth and Maria Stevens. Wits: Jacob Engle, Abraham Hogeland and Derrick K. Hogeland. 9.221. John Gallagar, Bensalem Twp., Taylor. June 11, 1816. Proved December 3, 1817. Wife Rebecca extx. and sole legatee. Wits: John Rodman and William Stackhouse. 9.221. Letitia Linton, Newtown, widow. February 15, 1817. Proved December 5, 1817. James Linton and Joshua Anderson exrs. Elizabeth wife of Joseph Buckman "Bureau that was her father's, my late husband." William Linton December'd. Sarah wife of Jonathan Ellicott of Md. $1000. Letitia Ellicott dau. of Andrew Ellicott of Lancaster $1000. Ch. of Mary, late wife of Richard Lawrence of N.J. $500. Sarah Linton Junr. and Laura Linton, daus. of Isaiah Linton $400. Hannah Yardley widow of Thomas Yardley £50. Rebecca dau. of Joseph Harvey $400. Mary, Pleasant, Letitia and Sarah, daus. of Enoch Harvey, $800. William Harvey, bro. of said Joseph and Enoch $200. Residue of estate to Letitia, wife of Joshua Anderson of Buckingham. Wits: Th. G. Kennedy and James Ragnet. 9.223. Isaiah Penrose, --- no date. Proved in C. P.Court December 6, 1817. Bro. Robert Penrose, "wearing close." Ann Penrose £200. Residue to sisters Phebe, Mary and Martha. No wits. Letters c.t.a. to Robert Penrose. Abel Roberts was deft. in trial, no caveat on file. 9.223. Abraham Kratz, New Britain Twp., yeoman. March 3, 1808. Proved December 9, 1817. Son Valentine Kratz and son-in-law John Godshalk exrs. Wife Barbara. Son Valentine 110 acres out of Plantation whereon I live adj. Benjamin Kelly, Josiah Lunn, William Jones and James Fulton. Son Abraham balance of same and woodland adj. David Worthington. Daus. Barbara, Fronica, Catharine and Susanna and heirs of dau. Elizabeth. Wits: Joseph Anglemoyer and William Godshalk, Senr. 9.226. Daniel Hogeland, Warminster Twp. October 2, 1808. Proved December 12, 1817. Wife Cornelia and Derrick Hogeland Esq. exrs. Wife Cornelia sole legatee. No wits. Proved by Harman Vansant Esq. and Andrew Reed. 9.227. Richard Wilgus, New Britain Twp., yeoman. April 20, 1815. Proved December 13, 1817. Abraham Lapp exr. Wife Tacey. Son John. Dau. Mary wife of Abel Lewis. Ch. of dau. Sarah wife of George Siegfried. Dau. Martha wife of John Clymer. Son Richard. Wits: Susan Evans Jr., James Evans and David Evans. 9.228. Watson Welding, Wrightstown Twp. September 21, 1811. Proved December 10, 1817. Son Amos Welding and Sons-in-law Silas Twining and Joseph Taylor exrs. John Watson's Mtge. to Pa. Hospital to be paid. Son Amos land he lives on. Son Watson land he lives on, including mill, water rights, &c. Ch. Ely Welding, Elizabeth Twining, Mary Worthington, Alice Taylor, John and Macajah Welding, Ruth Williams and Joseph Welding. Wits: Joseph Burson, Thomas Martindell and Stephen Burson. 9.231. Philip Kressler, Nockamixon. April 25, 1815. Proved December 30, 1817. Wife Margaret and son-in-law Henry Overpeck exrs. Wife use of Real estate until son John is 21. 117 acres adj. Philip Leidigh, George Deemer and Henry Kressler, to son John, when of age. 3 daus. unm., Catharine, Margaret and Elizabeth. Dau. Mary wife of Henry Overpeck. Wits: Henry Barnet and Henry Alshouse (twice recorded). 9.235. William Jones, Sr., Hilltown Twp. Declared December 27, 1817, dated December 29, 1817. Proved January 14, 1818 (Nuncupative). Sons Jonathan and William exrs. Son James "A helpless boy," James Jones trustee for him. Dau. Mary wife of Joseph Trisler, share to be held in trust by Joseph Mathias. Dau. Elizabeth. Wits: Joseph Mathias and James Jones. Agreement of widow, Ann Jones, and above- named ch. on record with will. 9.236. Daniel Miller, Lower Milford Twp., yeoman. August 28, 1817. Proved January 19, 1818. Sons Joseph and Henry and son-in-law Adam Bossert exrs. Wife Esther use of all estate durng life or widowhood. Ch. Susanna, Catharine, Elizabeth, Polly, Joseph, Henry, Sophia, Esther and Daniel. Wits: Henry Mumbauer and Conrad Smith. 9.238. Joseph Hough, Warwick Twp., "Advanced in years." February 1, 1812. Proved January 17, 1818. Sons John and Benjamin exrs. Sons Richard in Septimus Trustees. Daus. Lydia wife of Elias Anderson, Mary wife of Dennis Conrad and Charlotte Hough. James Carey Hough, Samuel Mary and Robert Hough, ch. of son Robert Hough late of city of Baltimore December'd. Rebecca widow of son Joseph, December'd. and her ch. Rebecca and Jonathan Hough. Gdch. Thomas son of Richard Hough, Charlotte dau. of Lydia Anderson, Hannah wife of David Williams, Joseph son of Benjamin Hough, Joseph son of Septimus Hough, Joseph son of Mary Conrad and his bros. and sisters. Woodland in Warwick adj. Jacob Haldiman and John Fitzinger. Wits: John Grier and Nathl. Irwin. Both December'd. Proved by John S. Grier and John Mann. 9.241. Benjamin Foster, Warrington Twp. January 19, 1818. Proved January 31, 1818. Jacob Shade and Christian Stugner exrs. Will committed to care of Neal McHue. Wife Catharine all estate for life, then to all ch. Son Benjamin watch at 21. Wits: Neal McHue and Thomas McCray. 9.241. Rachel Rice, Buckingham Twp., "advanced in age." August 28, 1816. Proved February 12, 1818. Son James Rice and Amos Kirk exrs. Daus. Mary Kirk, Elizabeth Stirk, Hannah Hutchinson and Ann Bodine. Sons Edward, John and James Rice. Wits: William Worthington, Joel Worthington and Jesse Worthington Junr. 9.242. Cornelius Carver, Buckingham Twp. January 27, 1818. Proved February 16, 1818. Benjamin Smith of Buckingham exr. Wife Mary interest of all estate until dau. Sarah arrive at age of 18, she to educate daus. Rebecca and Sarah. Wits: William Worthington and John Melone. 9.243. William Simpson, Solebury Twp., "advanced in age." May 29, 1810. Proved February 18, 1818. Son John Simpson and William Neeley exrs. Son John Plantation whereon he lives in Buckingham. Son Mathew Plantation whereon I live. Dau. Ann wife of John Davis. Andrew, John, William and Thomas, ch. of son John. George, Robert and James, ch. of Mathew. Dau. Mary Simpson, and her dau. Emily Simpson. Wits: Thomas Smith, Thomas M. Thompson and John Terry. 9.245. Philip Parry, Buckingham Twp. February 6, 1818. Proved February 18, 1818. Son Charles Parry and Charles Paxson exrs. Wife Mary. Daus. Sarah wife of Mahlon Beans, sons Samuel, Charles and Seneca, dau. Rachel Iden and son Philip. Wits: John Watson Jr., Samuel Gillingham and William Gillingham. 9.246. Ludwick Nuspickle, Springfield Twp., "Advanced in years." June 7, 1813. Proved March 5, 1818. Son John and Everard Foulke exrs. Son John 145 acres whereon I live and 46 acres in Haycock Twp. Abraham Taylor, Abraham Taylor Jr., Henry Pearson and Philip Pearson, trustees for son Ludwick, a lunatic from birth, and of dau. Elizabeth and her natural son Andrew. Daus. Mary wife of Henry Pearson, Anna wife of Casper Metsgar and Susanna Nuspickle. Elizabeth dau. of son Philip December'd. Son Henry. Wits: Joseph Meninger and Samuel Foulke. 9.248. John Fries, Lower Milford Twp., yeoman. June 6, 1815. Proved March 9, 1818. Sons Solomon and John Fries exrs. Wife Margaret. Ch. Solomon, John, Daniel, Elizabeth, Sarah, Margaret and ch. of dau. Catharine, late wife of George Gable, viz. Samuel and two others. Jacob Loh, their Guardian. Wits: William Getman and Morgan Custard. 9.250. Joseph Hayhurst, Middletown Twp. March 21, 1814. Proved March 9, 1818. Jeremiah Croasdale exr. Wife Ann $1400. Sarah, widow of Joseph Jackson of Shrewsbury. Ann wife of David Butler. Catharine wife of George Scott. Joseph son of Samuel and Mary Eastburn. Mary Paxson dau. of James and Rachel Paxson. Letitia and Samuel Eastburn ch. of Robert and Rachel Eastburn. Abi, wife of Evan Townsend. Margery, wife of Nathan Baker. Robert Croasdale Senr. and Jonathan Croasdale. Wits: John Blakey and Phineas Paxson Jr. 9.251. John Holcombe, Solebury Twp., "Advanced in years." December 18, 1817. Proved March 10, 1818. "Son Samuel and Richard Holcombe" exrs. Wife Mary. Sons John, Samuel and Richard. Daus. Eleanor wife of Asher Ely, Sarah wife of Phineas Walker, Elizabeth and Margaret Holcombe. Wits: John Worthington and Allen Holcombe. 9.252. James Johnson, Upper Makefield Twp. August 16, 1817. Proved March 13, 1818. Wife Mary exr. Dau. Ann $25 when 18. Wife all profit of estate until youngest son James is 14. Ch. Ann, Joseph, Mary, Rosanna, Jane and James. Wits: John Keith and James Vance. 9.254. William Fell, Buckingham Twp. April 12, 1817. Proved March 24, 1818. Wife Mary and Samuel Gillingham exrs. Ch. Phebe Fell and Joseph Gillingham Fell. Wits: Charles Watson and John Beecks. Proved by Watson, John Beeks having gone out of this part of the Country. 9.255. Sarah Kitchin, Solebury Twp. May 5, 1802. Proved March 30, 1818. Nephew Joshua Ely, Junr. exr. Dau. Rebecca Eastburn £140 in hands of step-son David Kitchin. Gdsns. Ely, Jonathan and John Kitchin. Niece Hannah Dubree. Wits: Oliver Hampton, Aaron Ely and Hannah Hampton. 9.256. Aaron Phillips, Solebury Twp. June 18, 1816. Proved March 30, 1818. Son Thomas Phillips and Relation John Comfort exrs. Wife Mercy. Daus. Rebecca Hampton and Elizabeth wife of Jonathan Hampton. Gdch. Mary and Mercy Sams. Wits: Oliver Hampton, Moses Phillips and Elizabeth Paxson. 9.257. Phebe Tucker, Warwick Twp. October 7, 1816. Proved March 31, 1818. Son-in-law Samuel Lovett exr. Daus. Phebe and Martha Twining and Sarah Lovett. Wits: Freedom Chamberlin and Louisa Moland. 9.258. Ann Hayhurst, Middletown, widow of Joseph Hayhurst lately December'd. 3-10- 1818. Proved April 13, 1818. John Blakey exr. Bro. Jacob Drake. Margery wife of Nathan Baker. Deborah Livezey. Rachel Croasdale dau. of Jonathan Croasdale. Joseph H. Croasdale son of Robert, David Cutler. Jonathan Croasdale, Robert Croasdale Senr., Larence Jackson. Sister Elizabeth Drake. Wits: Jeremiah Croasdale and David Landis. 9.259. Mary McKinstry, Warwick Twp., "advanced in life." June 4, 1817. Proved April 16, 1818. Dau. Jane McKinstry Trustee. Son James McKinstry "all he owes me." Tombstones to be erected at graves of December'd. husband and self. Wits: A. Chapman and Sarah Fell. 9.259. John Shelmire, Warminster Twp., yeoman. March 17, 1818. Proved April 20, 1818. Son Jesse and son-in-law John Vanartsdalen exrs. Wife Catharine. Ch. of son John December'd., his widow Jane, now Hogeland to have the interest during their minority. Ch. of Dau. Elizabeth Rutherford, December'd. Son George and his heirs. Son Jesse. Dau. Ann Vanartsdalen. Sons Abraham and Daniel. Son Benjamin. Dau. Maria Shelmire. Charles Johnston of Watborough, Montgomery Co. Wits: John Hart and Thomas B. Montayne, last signature proven by William Watts Esq. of Doylestown. 9.261. Stephen Wilson, Buckingham Twp., yeoman. March 3, 1818. Proved April 29, 1818. Sons Samuel, Stephen and Oliver exrs. Wife Sarah. Daus. Martha, Rachel, Rebecca and Elizabeth have rec'd. "Outsettings at their marriages." Codocil April 8, 1818, wife December'd., her legacies to daus. Wits: John Wilson and Samuel Gillingham. (Codicil Robert Smith, Hannah Carey.) 9.263. John Knight, Durham Twp., yeoman. December 29, 1812. Proved May 6, 1818. Son John Knight and William Long Esq. of Durham exrs. Wife Margaret. Daus. Margaret, Catharine, Susannah and Mary and Elizabeth wife of Jesse Serivener. Wits: John Grube (removed to Western Country before probate), William Long Esq. (Signature proven by Uriah Dubois Esq.) and David Stem. 9.265. Michael Wissel, Tinicum Twp. April 22, 1818. Proved May 12, 1818. Sons-in-law Jacob Busy of Tinicum and Nicholas Swartz of Plumstead exrs. Wife Mary. Ch. Elizabeth Smith, Magdalena Busy, Eve Schwartz, Michael and Daniel Wissel, Susanna Swartz, Catharine, Tobias and Samuel Wissel. Wits: John Lewis and Henry Stover. N.B. Name for Eve Schwartz spelled differently from Susanna all through. (W.S.E.) 9.266. Michael Worman, Tinicum Twp., yeoman. June 27, 1814. Proved May 12, 1818. Sons Henry and Abraham exrs. Wife Catharine. Son Isaac 100 acres whereon I live, joining Jacob Hoppock and Thomas Henry. Son Jacob 100 acres joining Henry Overholtz and Tohickon Creek. Son Emanuel 7 acres he lives on joining Henry Worman and Daniel Sollada. Ch. Ludwick, John, Henry, Abraham, Joseph, Emanuel, Isaac, Jacob, Elizabeth, Catharine, and Mary. Gdsn. Lidy Worman. Wits: Henry Overholt and Joseph Nash. 9.267. Catharine Herr, Rockhill Twp. March 31, 1818. Proved May 13, 1818. Bro's. son David Herr exr. Bro. John, his ch. David, George, Margaret wife of Samuel Barnett, Elizabeth and Polly Herr. Share of estate of bro. Jacob Herr's to bro. David, his ch. Jacob, Tobias, Samuel, David, Polly, Elizabeth and Hannah. Bro. John's ch. Trustees of Lutheran Church near Indian Creek. Wits: Samuel Gehman and Michael Shoemaker. 9.268. John Leedom, Southampton, yeoman. April 9, 1818. Proved May 19, 1818. Sons Joseph, Isaac and Lucius C. Leedom exrs. Daus. Mary Meredith and Ann Leedom. Ch. of son John December'd. Ch. of Daus. Sarah Davis and Rachel Biles. Wits: John McNair and James Anderson. 9.269. Nanny Hockman, widow of Ulrick Hockman, late of Bedminster Twp., December'd. Dated June 20, 1814. Proved May 20, 1818. Jacob Loux Senr. of Bedminister exr. Sons Jacob, Henry, Abraham, Ulrick. Daus. Barbara and Nancy. Wits: William McNeeley and Margaret McNeeley (latter December'd. before probate). 9.270. John Shaw, New Britain Twp. April 11, 1818. Proved May 21, 1818. Neighbors George Burgess and John C. Ernst exrs. Wife ---. Ch. Joseph, John, Francis, William, Mary and Martha. Indentured boy Robert Boyers. Wits: Benjamin Carlile and John Dyer. 9.272. Samuel Stelle, Northampton Twp. June 3, 1815. Executed February 21, 1818. Proved June 2, 1818. Friend Thomas Montanney, Bro. William F. Manning and son Edward T. Stelle exrs. Wife Hannah. Sons Isaac, Edward T., John A., William N., Joseph W., Charles and James Madison Stelle. Daus. Sarah McGinnis, Anna B. and Mary Stelle. Gddau. Hannah Stelle. Son-in-law Benjamin McGinnis. Wits: Nathan Cornell and William Watts. 9.274. John Hutchinson, Solebury Twp. January 1, 1818. Proved June 3, 1818. Sons Isaac and John exrs. Wife Phebe $1000 and to live in the house with her two daus. Elizabeth and Sarah. Jonathan Pearson's three ch. Hannah, Cyrus and Adah. Wits: David McCray and Joseph Carey. 9.276. Agreement of Heirs of above John Hutchinson, viz: Isaac, John, Elizabeth, Sarah Stor and Joseph Hutchinson, for division of Estate. 9.276. Thomas McGrandy/McGraudy?, Warwick Twp. May 29, 1818. Proved June 27, 1818. Robert Polk and James Horner exrs. Wife Martha. Son Samuel and other ch. Wits: Samuel Hart and Andrew Long. Pge 277. Daniel Anderson, Lower Makefield Twp. September 24, 1817. Proved September 2, 1818. Son James Anderson and Mahlon Kirkbride exrs. Wife Huldah $2000. Son James 126 1/2 acres with Mansion House, partly purchased of father part of Thomas Yardley. Son Thomas that part of same in Bristol Twp. and Lot in Williams Twp., Northampton Co. Son Jesse balance of Plantation in Bristol Twp. Son Elias 2 acres where son James lives purchased of Daniel Richardson and 50 acres adj. purchased of Robert Margerum, also 61 acres bought of Nathaniel Shewell Shff. Daus. Rachel, Elizabeth, Huldah, Ann and Mary Ann Anderson. Wits: John Kinsey and Benjamin Cadwallader and Cyrus Cadwallader. 9.279. John Roberts, Warwick Twp. January 7, 1818. Proved July 17, 1818. Jonathan Roberts and William C. Rogers of Warwick exrs. Jonathan Roberts and Elizabeth Lovett ch. of bro. Jonathan, December'd. John Roberts, son of Jonathan and Fanny of Warwick. David, Jonathan, John, Phebe, Hannah Livezey ch. of nephew David Lewsley. Sisters Pheby Roberts and Lydia Loosely. John Lovet son of Rodman. Rebecca Whiitingham [sic], widow of William December'd. and her dau. Rebecca Coggins. Wits: Benjamin Hough, Francis G. Lukens, Henry Stuckert. 9.281. Philip Kratz, Plumstead Twp., "Advanced in age." June 2, 1807. Proved July 20, 1818. Wife Susanna, use of all lands for life and £100. Ch. Anna Fratz, John Kratz, (Philip and Mary Fretz to take the share of their mother Elizabeth) (Henry, John and Abraham Fretz to take the share of their mother Mary Fretz, December'd.). Rachel Fretz, Susanna and Philip Kratz. Dau. Anna Fratz, son John Kratz and son-in-law Abraham Fretz exrs. Wits: George Burges and Martha White. 9.282. John Pope, Springfield Twp., yeoman. July 3, 1813. Proved August 1, 1818. Wife Catharine and Jacob Fulmer exrs. Dau. Mary interest of _ of estate. Sons- in-law Abraham Diehl and Benjamin Jacoby and their wives each _ of estate. Wits: Jacob Smith and Jacob Apple. 9.284. Absalom Knight, Southampton Twp. February 8, 1818. Proved August 5, 1818. Sons Amos, Aaron, Benjamin, John and Moses exrs. Wife Ann shall have Plantation whereon I live with that bought of Charles and Samuel Biles and wood lot bought of John Cornell during widowhood. Dau. Grace Knight Lot bought of Henry and Isaac Krewson. Son Amos assisted some years ago to buy Farm on which he lives, he to pay his 4 bros. $200 each. Wits: Abner Buckman and Isaac Harding. 9.285. William Neeley, Solebury Twp. July 10, 1818. Proved August 10, 1818. Wife Elizabeth, son Robert T. Neeley and Friend Thomas M. Thompson exrs. Personal Estate and 25 acre Ross Lot to wife Elizabeth. Canby Lot 25 1/2 acres to ch. of gdsn. Daniel Poor. Wits: Richard D. Corson and Mary Logan. 9.286. John Rankin, Warminster Twp. July 10, 1818. Proved August 12, 1818. Son James Rankin and Isaac Parry exrs. Wife Mary. Son James Farm whereon I dwell and Lot in possession of Mary Rankin, 97 acres. Sons John and Joseph each $400. Daus. Rebecca, Sarah, Elizabeth, Hannah and Mary, $300 each. Wits: Robert B. Belville and William Knight. 9.287. Mary Winder, Newtown Twp. July 21, 1818. Proved August 13, 1818. Thomas Jenks exr. Bro. Thomas Winder. Rachel Winder, dau. of bro. Joseph. Elizabeth Beans pewter plates &c. Mary Moore of Phila. worsted gowns &c. Rebecca Harvey $150. for kindness and attention to me when sick. Mary Winder Howton, dau. of Benjamin Howton spoons &c. Residue to sister Rebecca Winder. Wits: Phs. Jenks, John Terry and Joseph Harvey. 9.288. John Shipe, New Britain Twp., yeoman. November 20, 1817. Proved August 15, 1818. Son George Shipe and George Wysel of Montgomery Twp. & Co. exrs. Wife Catharine. Son George 100 acres whereon I live and 20 acres in Hilltown Twp. Ch. Elizabeth wife of Andrew Berndt, George, Catharine, Margaret and Joseph. George unmar. Wits: Isaac Hines and Jacob Cassel. 9.291. Abraham DeCoursey, Buckingham Twp. April 12, 1818. Proved August 17, 1818. Wife Anna extx. All estate for rearing younger children. Wits: Asher Miner and Jesse Jones. 9.292. William Shaw, Richland Twp. No date. Proved August 24, 1818. Sons Jonathan and Samuel exrs. Wife ---. Dau. Mary to be cared for. Daus. Hannah Foulke and Abigail ---, Eldest son Jonathan Plantation whereon I reside and 1/2 of lot adj. Everard Foulke. Son Samuel Plantation adj. Enoch Roberts and others and 1/2 of said lot. Wits: Israel Shaw and William Griffith. 9.294. Ruth Dixon, City of Phila., widow. June --, 1813. Proved September 1, 1818. Thomas Story and nephew Joseph R. Jenks exrs. Joseph Dixon, son of my late husband John Dixon, December'd. Mary Richardson, wife of nephew Joseph Richardson of Middletown. Cousin Elizabeth wife of Jesse Waterman. Niece Ruth wife of said Joseph Dixon. Niece Ruth wife of Robert Croasdale. Niece Mercy wife of Abraham Carlile. Niece Sarah wife of William Allen. Niece Rebecca wife of Jonathan Fell. Sister Mary Richardson and bro. William Richardson. Grace Stackhouse and Anna Gillam to divide apparel. Dau. of bro. William, viz. Mercy Shoemaker, Rachel Story, Ann Richardson, Elizabeth Reeve and Mary Watson. 5 dau. of sister Rebecca Jenks and 4 dau. of bro. Joshua Richardson, Rachel wife of Thomas Story, Mercy wife of Abraham Carlile, Rebecca wife of Jonathan Fell, Mary Jenks, Ruth wife of Joseph Dixon, Sarah wife of William Allen, Jane Richardson, Martha wife of Seth Chapman and Ruth wife of Robert Croasdale. 9.297. George Fulmer, Nockamixon Twp., Miller. May 22, 1816. Proved September 8, 1818. Friend Jacob Fulmer of Springfield and sons John and George Fulmer exrs. Wife Mary. Son George Plantation whereon he lives, partly in Bedminster Twp. and 1/2 of wood lot in Haycock. Son Frederick Plantation whereon I live (60 Acres) partly in Bedminster Twp. at £11 per acre. Sons George and Frederick Grist Mill in Haycock. Residue to sons Jacob, John, George and Frederick and daus. Magdalena, Catharine, Elizabeth, Susanna and Sarah. Wits: Nicholas McCarty Senr. and Nicholas McCarty. 9.299. Samuel Moyer, Hilltown, yeoman, "Aged." May 28, 1812. Proved September 2, 1818. Sons Isaac and Samuel exrs. Housekeeper Catharine Moyer. Son Abraham Plantation 158 Acres on which I dwell, adj. Benjamin Hendricks, Michael Snyder, Jacob Krotz and others. Paying out to ch. Veronica, Isaac, Christian, Samuel, Jacob, Abraham, Tilman and Henry. Wits: Martin Fretz and Joseph Moyer. 9.301. Rebecca Whittingham, Warwick Twp. September 9, 1818. Proved September 24, 1818. Gddaus. Rebecca Jackson and Sarah Ann ---. Dau. Betzey and other ch. $100 devised by John Roberts. Letters to William Whittingham and William Coggins. Wits: William C. Rogers, Elizabeth McGookin and Hannah Picker. 9.302. Baker Phillips, Solebury Twp. July 31, 1818. Proved October 16, 1818. Friends Aaron Phillips and Merrick Reeder exrs. Wife Rachel. Son John and dau. Rachel under 15. Wits: Thomas Phillips, Thomas Philips Jr. 9.302. Isaac Parsons, Falls Twp., "advanced in years." May 6, 1815. Codicil dated April 14, 1818. Proved October 23, 1818. Wife Elizabeth. Son Abraham and dau. Rachel Bailey Plantation whereon son-in-law Israel Bailey lives 4 Acres joining Lydia Reshea and George Stokom. Daus. Mary Martin, Sarah Crozer. Son John 62 Acres in tenor of Israel Bailey and $2000. proceeds of land in Licoming Co. lately sold. Son Amos 123 Acres whereon he lives bought of George Stockom [sic]. Son Isaac 83 Acres whereon I live adj. Mark Balderston and woodland adj. John Councilman. Wits: Abraham Harding, Mark Balderston and Samuel Allin. 9.306. Casper Faubian Junr., Durham Twp., yeoman. September 24, 1818. Proved November 2, 1818. Wife Mary and Jacob Kooker exrs. Wife Plantation during lifetime of my Father and Mother, she maintaining minor ch., six sons, George, Henry, John, Michael, Samuel and Isaac. 4 Daus. Nancy, Sarah, Elizabeth and Rachel. Wits: Christian Cressman and Jacob Cressman. 9.308. John Addis, Northampton Twp., yeoman, "Advanced in years." July 3, 1816. Proved November 5, 1818. John Corson Esq. and James Dungan, son of Elias, exrs. Wife Mary. Ch. Phebe Dungan, Elizabeth Levenster, Miles, Martha, Nancy, Rebecca and Joseph Addis. Land adj. Enoch Addis and George Edwards. Wits: Benjamin Corson and Benjamin Corson Junr. 9.310. Terringham Palmer, Bensalem Twp., Farmer. February 21, 1816. Proved September 26, 1818. Dau. Mary Palmer, son Henry and son-in-law William Whitesides exrs. Wife ---. Ch. Mary, George J., Henry, Agnes wife of William Whitesides and Elizabeth wife of Dr. Guy Bryan. "Expectations of inheritance from near relations in England." Wits: Samuel Hibbs, John Guyon and John Thompson. Latter "Gone and now in Western Country." 9.312. Moses Neeld, Lower Makefield Twp., yeoman. August 17, 1818. Proved November 17, 1818. Son Phineas Neeld and William Palmer exrs. Wife Sarah. Daus. Hannah Stradling and Mary Neeld. Wits: Joshua Knight and Robert Palmer. 9.313. Alice Gray, New Britain Twp., widow, "Advanced in years." April 16, 1812. Proved November 19, 1818. Son John James exrs. Son James Gray December'd. Gddau. Elizabeth and Maria Gray. Son John James Land in Newbritain Twp. and in Northampton Co. Wits: James, Margaret and David Evans. 9.315. Joseph Shelly, Milford Twp., yeoman. October 3, 1818. Proved November 30, 1818. Sons Jacob and Joseph exrs. Wife Barbara. Son John. Land adj. Frantz Shelly, Jacob Moyer, Abraham Clymer, Henry Shelly, Dorworths, Christian Huber. Wits: John Shelly, Joseph Shelly and Everard Foulke. 9.316. Sarah Carver, Buckingham Twp. February 7, 1818. Proved December 1, 1818. Widow of William Carver. Son Joseph Carver exr. Sons Joseph and William Carver. Daus. Elizabeth Bradshaw and Mary Kirk. Wits: Samuel Ely and Joseph Watson. 9.317. Mathew McNeeley, Hilltown Twp. October 16, 1818. Proved December 4, 1818. Friend William McNeeley Esq. exr. Bro. David McNeeley and sister Nancy McNeeley. Wits: Henry Shellenberger and Joseph Weisel. 9.318. William Jenks, Middletown Twp., Miller. October 26, 1818. Proved December 16, 1818. Wife Mary and sons Joseph and Michael exrs. Wife $600 per year until youngest child is 21. Sons Joseph and Charles, Homestead Tract and 20 Acres on Neshaminy in Northampton Twp. Sons Michael Hutchinson Jenks and William Jenks, Farm now in possession of my Father transferred to me as his Homestead Farm, subject to provisions made by him for my step-mother. Daus. Hannah, Mary, Margaret Ann, Elizabeth and Susan. Wits: John Watson, E. Morris and William Flowers. 9.320. Eli Hibbs, Bensalem Twp. November 17, 1818. Proved December 30, 1818. Ezra Townsend exr. Ch. Elizabeth Wilson, Seneca, Ely, William,Abner and Mary Hibbs. Share in Byberry Library to said Library. Wife Mary. Wits: Giles Knight and Nathan T. Knight. 9.321. Jacob Renner, Milford Twp., Blacksmith. April 26, 1818. Proved January 5, 1819. Jacob Smith and Philip Singmaster exrs. Sons Benjamin, Jacob, Henry and Adam and Dau. Susanna Renner. Wits: John Heller and Abraham R. Smith. 9.322. Mary Zellner, Haycock Twp., "advanced in years." October 28, 1815. Proved January 9, 1819. Son-in-law Henry Burger of Haycock exr. Ch. John, Charles, Daniel, Elizabeth, Catharine, Mary, Susanna and Magdalene. Susanna's husband Phillip Herring. Wits: Samuel Fluck and Frederick Saulener. 9.323. John Ely, Buckingham Twp. December 2, 1817. Proved January 26, 1819. Sons Samuel and Thomas exrs. Wife Hannah. Son Thomas 120 Acres whereon I live, mathematical books &c. that belonged to his bro. James, December'd. Son John two Lots purchased of Isaiah Jones, whereon a Tanyard is erected. Other lands to be sold. Ch. of Dau. Elizabeth E. Parry, December'd. Ely, Letitia, Rachel, James, John and Seneca. Their father David Parry Guardian. Dau.-in-law Rachel Ely and Gddau. Letitia Ely. Wits: William Large, Aaron Ely and Hugh B. Ely. 9.325. Abraham Myers, Buckingham Twp,. yeoman. April 28, 1813. Proved February 3, 1819. Gdsn. Abraham Myers and son-in-law Abraham Delp exrs. Wife Magdalena. Daus. Elizabeth wife of Abraham Lapp, Mary wife of Joseph Smith, and Hannah wife of George Delp. Thomas Walton Overseer. Wits: William Watson and John Past Junr. 9.326. Rebecca Thomas, Hilltown Twp., Widow. "advanced in age." May 1, 1815. Proved February 15, 1819, Son Thomas Thomas exr. Dau. Ruth. Other ch. Thomas Thomas, Abia Thomas, Adah wife of Morgan Custard, Zilla widow of Eber Thomas, Mary wife of Owen Rowland and Ann wife of Isaachar Thomas. Wits: George Leidy, sadler and Stephen Rowland. 9.327. Mary Reese, New Britain Twp. June 14, 1811. Proved March 1, 1819. Gdsn. John Polk exr. Sons Evan and Levi Holt. Dau. Jean McLown, ch. of dau. Tacey. Wits: William Hines and Thomas Harris. 9.328. Joseph Carver, Solebury Twp., yeoman. May 6, 1818. Proved March 4, 1819. Son Joseph Carver and son-in-law Thomas Bye Junr. exrs. Wife Mary. Eldest sons Cornelius and Garret, estate devised them by their gdfather. Garret Vansant, sold to Moses Quinby. Son Garret 100 acres in Buckingham. Son Joel 183 Acres of Plantation whereon I live in Solebury adj. Jonas Jopson, Joseph Jopson and John Vanhorn. Son Joseph balance of said tract, 88 Acres. Dau. Mary wife of Thomas Bye Junr. and Martha Carver. Wits: Robert Smith, Robert Smith Junr. and Mary Smith. 9.332. Daniel Larrew, Middletown Twp. January 14, 1819. Proved March 6, 1819. Friend Moses Larew exr. Wife Elizabeth extx. 189 Acres whereon I live with Tavern, for life. Elizabeth, wife of William Vanhorn. Peter States. Juliana States, Elizabeth Randall and Herbert Fenton each £5. Wits: Henry Atherton, John Thompson and George Atherton. 9.333. Sarah Moore, widow of Alexander Moore, late of Newtown, December'd., but formerly of Hopewell Twp., Cumberland Co., N.J. September 10, 1813. Codicil dated April 16, 1816. Proved February 25, 1819. Whereas Alexander Moore and Sarah his wife, February 5, 1790, conveyed to Rev. James Boyd of Middletown and James Ewing of Trenton, Hunterdon Co., N.J., 2 lots in Middletown Twp. conveyed to them by Henry Wynkoop and Sarah his wife, but which were part of the estate of Anthony Teate December'd. alloted to his dau. the said Sarah Moore, but by said deed to be held in trust for the use of said Sarah Moore for life, and devised by her at her death; she now devises same to her son Alexander Tate Moore. Sister Margareta Tate. Margaretta and Sarah Boyd daus. of sister Jane Boyd and sister Elizabeth Ewing. Bro. James Tate, December'd. Bro.-in-law James Ewing and son Alexander T. Moore exrs. Wits. to will: Joshua Newbold and John Sunderland. To codicil: Thomas Wimer Junr. and Charles Ewing. 9.335. Hester Abernathy, Tinicum Twp. February 23, 1819. Proved March 17, 1819. Son Samuel Abernath[y], Esq. exr. oldest son John Abernathy, res. in Shearman's Valley, Tobian Twp., Cumberland Co. £300. Dau. Jane Carrel of Tinicum Twp. £900. Hester Williams, alias Wilson, $40. Missionary Societies of English Pres. Session and Dutch Calvinist Church, $20. Residue to son Samuel. Wits: W. DuBois and James Wilson Junr. 9.336. Joshua Wright, Bristol Twp. September 22, 1818. Proved March 24, 1819. Sons James and Henry Mitchell Wright exrs. Wife Sarah use of house where I now live on Hibbs Farm &c. Son James, Middletown Farm. Son Joshua, Hibbs Farm. Daus. Ann wife of Daniel Bailey, Mary Titus, Louisa Headly, Elizabeth Cabeen and Charlotte Dungan. Israel and Matilda Wright, ch. of dau. Harriet Wright, December'd. Wits: Abraham Warner and John Phillips. 9.338. David Johnson, Warwick Twp., yeoman. December 28, 1814. Proved March 26, 1819. Nephew David Johnson and Friend Thomas Stephens exrs. Wife Elizabeth, nephew David Johnson, now res. in New Britain Twp. Plantation, 139 Acres if Warwick. Ground Rents in Phila. to wife for life, then to ch. of Bro. Robert Johnson December'd. Wife's bro's. son Joseph Pool. Elizabeth wife of Thomas Lovett. Elizabeth wife of Paul Brummer, David son of Thomas Stephens, John Hough of Houghville, Overseer. Wits: William Dennison, Juliann Maria Chapman and James Chapman. 9.339. Isaiah Vansant, Lower Makefield Twp. March 26, 1819. Thomas Yardly exr. Wife Jane Plantation for life, subject to support and clothing her bro. George Harvey, and support of the ch. during minority. Agreement with Peter Crozer for Sale of Grist Mill and 5 Acres to be completed by exr. Daus. Sarah wife of Charles Howell, Alletare, Mary, Eliza and Ann Vansant. Dau. Amelia Vansant. Sons Samuel and Isaiah Vansant. Wits: John Depuy and Joshua Vansant. 9.340. John Vanhorn, Solebury Twp., yeoman, "advanced in age." 1814. Proved March 4, 1819. Nephew Cornelius Vanhorn of Solebury and John Simpson of Buckingham exrs. Sarah wife of Joseph Campbell and Alice wife of Francis Campbell. Dau.-in-law Mary Vanhorn, widow of son of Cornelius. Gdch. Amos A. Vanhorn, natural son of dau. Sarah Campbell, Juliann Vanhorn, William Bennet Vanhorn, Catharine and Mary Vanhorn, ch. of son Cornelius, December'd. Wits: Robert Smith and Elias H. Smith. (Elias H. Smith, December'd. at date of Probate, signature proven by Robert Smith, Jr.) 9.341. Hannah Meredith, Warwick Twp., widow. July 15, 1818. Proved April 24, 1819. Son Morgan Meredith exr. Sons James, Joseph, Morgan, Hugh and Simon Meredith. Dau. Mary wife of Benjamin Williams. 3 sons and 1 dau. of Dau. Elizabeth Beans, December'd. Wits: John Kerns, Mary Kerns, David Evans. 9.342. Michael Martin, Richland Twp., Advanced in years. August 6, 1816. Proved May 5, 1819. Son Peter and son-in-law Ab'm. Beihn exrs. Son John, Dau. Catharine estate to all ch. Wits: Everard Foulke and Susan Foulke. 9.343. Adam Shaffer, Bedminster Twp. April 6, 1815. Proved May 17, 1819. Son William exr. Wife Catharine and Dau. Sarah use of House and Lot for life. Ch. Jacob, William and John Shaffer, Elizabeth Young, Margaret and Mary Shaffer. Wits: Henry Meyer and James Ruckman. 9.344. Leonard Beidelman, Haycock Twp. May 29, 1819. Proved July 9, 1819. Gdsn. John Climer of Haycock exr. Dau. Susanna Clymer [sic]. Wits: William Strokes. Handwriting proven by James Chapman Esq. 9.345. Abel Mathew, New Britain Twp., yeoman. February 8, 1819. Proved July 8, 1819. Bro. Simon Mathew of New Britain exr. Wife Elizabeth yearly income of whole estate for life. Ch. Jonathan, Thomas, John, Edward, Amos and Abel. Wits: John Gillingham and Abner Morris. 9.346. Martha Scott, late of City of Phila., now of Northampton Twp. April 14, 1818. Proved August 2, 1819. Kinsman James Buckman exr. Nephew John Briggs, now or late of Maryland. Nephew Josiah Briggs, now or late of N.J. Abbot Chapman of Newtown Twp. Ellen Dungan, dau. of Joshua Dungan. Martha Briggs, dau. of Nephew Josiah Briggs. Wits: Joshua Dungan Junr., Sackett Dungan, Thomas Dungan. 9.346. John Folmer, Rockhill Twp., yeoman, "advanced in years." September 29, 1818 Proved July 30, 1819. Son-in-law Michael Yost and Friend Jacob Stout exrs. Wife Barbara Plantation of 100 Acres sold May 31, 1815 to son-in-law John Groff. Daus. Catharine and Christina. Ch. of son John December'd. Wits: Jno. Benner and Everard Foulke. 9.348. Catharine Phillips, Hilltown Twp. September 7, 1812. Proved July 31, 1819. Abel Mathias and Joseph Mathias exrs. Joseph Mathias "with whom I live" present Pastor of Baptist Church of Hilltown. Amos G., Anna and Eliza Mathias, ch. of Abel Mathias, yeoman of Hilltown. Mathias and William J. Morris, son of Isaac Morris. Mary Trimby wife of Daniel Trimby of Plumstead and their dau. Catharine. Catharine Hummel dau. of Jacob and Mary Hummel, late Mary Pierce. John Mathias of Chester Co. Elizabeth Harding of Hilltown. Mary wife of Stephen Rowland. Mary wife of Thomas Thomas, late Mary Mathias. Wits: John Campbell, John Mathias, Joseph Mathias. 9.350. Phineas Paxson, Southampton Twp. February 1, 1819. Proved August 12, 1819. Codicil dated July 7, 1819. Son Joseph Paxson and his ch. Walter, Phineas and Mahlon Gregg Paxson, Susanna and Caroline Paxson. Son Charles Paxson and Ezra Townsend exrs. Deed to be made to Obediah Willett for my int. in land held in partnership with him. Wits: Amos Martindell, Henry Carver. To Codicil Artemus Valerius Banes and Jesse Randall. 9.351. Sarah Hamilton, Solebury Twp. May 26, 1819. Proved August 20, 1819. John Armitage Junr. exr. Bro. Joseph Hamilton. Nephew Benjamin K. Hamilton and William Hamilton. Nieces Mary and Sarah Hamilton. Hannah wife of Jesse Dean. Letitia and Martha Arrison daus. of Richard and Martha Arrison. John Armitage Junr. and Alice his wife and their ch. Lydia, Hannah, James, Julia, Martha and Charles Armitage. Aaron Crook, apprentice lad to John Armitage, Jr. William Hamilton, Guardian for Arrison minors. Wits: John Armitage Sr. and Joshua Ely. Agreement of Heirs filed with will, signed "Hambleton." (Proper spelling.) 9.353. William Preston, Buckingham Twp. May 12, 1818. Proved August 21, 1819. Three sons-in-law, John Jones, John Rich and Josiah Rich exrs. Daus. Ann Gillingham, Elizabeth Jones, Mary Rich and Martha Rich. Natural gdsn. Samuel W. Preston. Lot bought of Peter Stewart in Plumstead. Wits: John Price, Samuel Brown and Elizabeth Price. 9.354. John Wier, Warrington Twp., yeoman. March 21, 1810. Proved August 30, 1819. Edward Hay exr., in case of his death, William Long, Miller. Sister Mary Flack and her ch. James, Henry, Robert and John. Nieces Jane Kellso and Margaret wife of James Donally. 2 Messuages 1700 Acres bounded by lands of John Long and Nathaniel Irwin to Edward Hay and Hannah his wife, until their son John Wier Hay is 21, then to him, if he die in minority to Hannah's child unborn. Wits: Robert Sims and Henry Wierman. 9.355. Peter Gift, Upper Makefield Twp. February --, 1818. Proved September 1, 1819. John T. Neeley exr. Wife Catharine use of all estate for life. Son Abraham's ch., to wit. Isaac, Catharine, Elizabeth and Hannah Gift. Son Isaac's ch. Susanna, Mary and Rachel Gift. Dau. Rachel's ch., viz. Abraham, Mary and James Service. Wits: Samuel McNair and Ann Wynkoop. 9.356. Eleanor Carey, New Britain Twp. (Doylestown Twp. at date of Probate) February 25, 1803. Proved September 3, 1819. Cousin William son of Uncle William Preston. Uncle Henry Preston's surviving ch. Deborah, Ann and Euphemia Preston daus. of Uncle Paul Preston, Plantation whereon I dwell. Cousin Ann Preston extx. Wits: Jonathan Doyle and John Claney. 9.357. Daniel Strawhen, Haycock Twp. April 4, 1819. Proved September 25, 1819. Son William and Everard Foulke exrs. Wife Sarah $104 yearly in lieu dower, exclusive of yearly Dower by her former husband. Land in Ohio. Sons William and John, each $200. "Have advanced to ch. of 2nd wife considerable sums." Daus. Christina wife of John Heacock, Mary wife of Samuel Jolly, Hannah wife of William Hawck. Ch. by 2nd wife, Isaiah, Jacob, Thomas, Daniel, Jesse, Abel, Christina, Mary, Hanna, Margaret, Elizabeth, Eleanor and ch. of dau. Ann. Wits: Samuel Moffty and Jacob Taylor. 9.359. Susanna Klein, Milford Twp. August 27, 1819. Proved September 25, 1819. Son Jacob Weigart exr.and sole legatee. Wits: Abraham Shelly, Anna Shelly. 9.360. John Landes, Rockhill Twp. November 14, 1818. Proved October 2, 1819. Wife Elizabeth and son Jacob exrs. Ch. Abraham, Jacob and Samuel Landes, Susanna wife of Henry Derstine and Catharine Landes. Son Samuel 21 on January 7, 1822. Lands adj. John Kinsey, Jacob Stout, Abraham Wambold, George Derstine, Andrew Schlichter and Philip Hertzel. Wits: Jacob Stout and Caleb Foulke. 9.364. Charles Hinkle, Newtown Twp. March 3, 1819. Proved October 5, 1819. Wife Ann and son Charles exrs. Ch. Mary, Charles, John, Ann, Eliza, Adalina and Theophilus. Wits: Enos Yardley and Is. Hicks. 9.365. Louis Bache, Bristol Boro. September 5, 1819. Proved October 23, 1819. Wife Esther and Dr. John Phillips exrs.and Trustees. Natural dau. Margaret Bache, dau. of Margaret Riley. Dr. John Phillips to be Guardian of two ch. by 1st wife and of their rights and property under care of their Great-Gdfather. John Swift, wife Esther plate marked with Bache crest. Dau. Elizabeth plate marked with Franklin crest, also ring that was her mother's wedding ring, marked with her mother's name. Son William chain of his grandfather's watch and medal left by Dr. Franklin to his grandfather, which has descended to me by will. Nephews Franklin, Benjamin and Hartman Bache. Bro. Richard Bache prints La Hoyne, Bayard and Boyne, presented to my gdfather. by Benjamin West. Sister Elizabeth Harwood portrait of my mother. To her son Allen Harwood of U.S. Navy, Officer's fusee presented by Capt. Paul Jones to his Grandfather, which was taken on board a British vessel. Bro.-in-law William J. Daune and his wife Deborah, bedstead that her gdfather. purchased at his wedding and on which he died. Nephew William Bache, son of William Bache, scotch pebble sleeve buttons of Dr. Franklin, now is possession of his mother. Lodge No. 25 of Masons at Bristol, Masonic Book. Friends Edward Paxson and Robert Erwin. Thomas Sargent Esq. Wits: John White and Isaac Pitcher. 9.367. John Trumbore, Rockhill Twp. October 6, 1819. Proved October 27, 1819. Bro. Andrew Trumbore exr. Bros. Jacob, Andrew, Henry and heirs of bro. George Trumbore. Heirs of sister Sophia late wife of Peter Trollinger. Heirs of sister Catharine late wife of Jacob Mack. Wits: Jacob Wambold and Benjamin Rosenberger. 9.368. David Watson, Middletown Twp. October 26, 1818. Proved October 29, 1819. Sons Stacy and Ezra Watson exrs. Wife Tamar Mansion House and Two acres bounded by lands of Robert Drake, Henry Watson and Road leading from Attleboro to Trenton. Son Stacy $1000. Son Phineas Blacksmith shop and land adj. Charles Watson. Son Ezra Grist Mill and Mansion House at death of wife. Daus. Mercy wife of Samuel White and Alice wife of James Anderson. Sons Stacy, Phineas, Ezra, Israel, Edward and Aaron. Wits: Henry Watson and Mahlon Gregg. 9.369. Joseph Frey, Springfield Twp., yeoman. September 29, 1814. Proved November 1, 1819. Sons Jacob and Joseph Fry [sic] exrs. Wife Elizabeth. 8 ch. Jacob, Joseph, John, Conrad, Elizabeth, Magdalena, Susanna and Margareth. Wits: Paul Apple and John Smith. 9.371. Ezra Townsend, Bensalem Twp. September 4, 1818. Proved November 8, 1819. Sons John P. and James Townsend exrs. Wife Elizabeth. Son John P. Townsend Grist Mill and 60 acres of land in Byberry on Poqussing Creek adj. John Carver, John Adams, Evan Townsend and Jesse Tomlinson, son James residue of Land chefly [sic] in Bensalem. Gddau. Elizabeth Thornton $1000 when 21. Daus. Susanna Walton and Sarah Cadwallader each $1600. Daus. Elizabeth and Tacey Townsend each $2100. Wits: "None thought necessary, my own hand writing deemed sufficient." Proved by James Verree and Israel Walton. 9.373. Lewis Olmstead, Phila. Co., "Soldier in 16th Reg. U.S. Infantry." April 24, 1814. Proved November 12, 1819. Mary Landoz, widow of Francis Landoz of Bristol Twp., Bucks Co. extx. and sole legatee. Wits: Louis Notnagel, Henry Hildewirth and Edward D. Carfield. 9.374. Cornelius Shepherd, Buckingham Twp. "Advanced in age." September 19, 1811. Proved November 29, 1819. Son Joseph Shepherd and Meschach Michener, my son-in-law, exrs. Wife Phebe. Daus. Rachel Burgess, Margaret Michener, Mary Michener; sons Joseph and Jonathan Plantation of 110 Acres in Buckingham whereon I live. Gdsns. Cornelius and Moses Shepherd. Wits: Benjamin Carlile and George Burgess. 9.375. John Jones, Plumstead Twp., "Advanced in age." July 22, 1819. Proved November 30, 1819. Sons Eleazer and John exrs. Sons Eleazer, John, Ephraim and Jesse. Daus. Hannah Price, Mary Kirkbride and Huldah Gilbert. Wits: Joseph Stradling and James Shaw Junr. 9.376. John Caulton, Solebury Twp. November 15, 1809. Proved December 2, 1819. Wife Hannah extx. (she renounces on account of "being aged and infirm.") Sons Isaac and Aaron 10 acres of land adj. George Grubham and Joseph Jopson, at death of wife. Wits: Thomas Hutchinson and Isaac Scarborough. Letters granted to Isaac Caulton. 9.377. John Wireman, Doylestown Twp. December 1, 1819. Proved December 9, 1819. John Godshalk and Jonathan Wood exrs. Personal Estate to sisters Mary and Nancy and sister Catharine Fitsinger. Real Estate to John Godshalk. Wits: John Shrager and David Overholzer. Housekeeper Ann Flack. 9.378. Joseph Brooks, Plumstead Twp. January 2, 1819. Proved December 11, 1819. Daniel Boileau and Anthony Fretz exrs. Wife Mary and son --- , a minor. Wits: Joseph Nash, James Davison. Codicil mention [s] "Mother." 9.379. William Craven, Warminster Twp., yeoman. April 20, 1819. Proved January 10, 1820. Son William and bro's. son John Craven and bro. James exrs. Wife Cornelia. Sons Thomas, Wilhalmas, Giles and William; Dau. Elshe. Wits: Adriana Cornell and James Craven Senr. 9.380. Mary McGraudy, Warwick Twp., Spinster. December 10, 1819. Proved January 21, 1820. Dau. Isabella Opdike extx. and sole legatee. Wits: William Lee, Samuel Lovet. 9.381. Richard Mitchell, Middletown Twp. November 1, 1814. Proved January 21, 1820. Bros. Samuel and Pierson Mitchell exrs. Daus. Elizabeth Mitchell, Margaret Wilson, Sarah Gregg and Ann Brown. Son Richard, have sold him Plantation and Mill on Neshaminy Creek for $1600 and he hath sold same to Jonathan Buckman at a profit of $2000. Son John L. Mitchell. Sons-in-law John Wilson and John Brown. Wits: Joseph Hayhurst and Charles Goheen. 9.383. Larrance Johnson, Bensalem Twp. January 9, 1818. Proved January 31, 1819. Jonathan Thomas and Daniel Knight exrs. Wife Hannah. Her "neffew Jonathan Jackson." My sister Rebecca Johnson. Wits: Henry Jacoby and John Burke. 9.384. Philip Mann, Springfield Twp., yeoman. September 3, 1819. Proved February 7, 1820. Jacob Fullmer and Abraham Mann exrs. Dau. Anna Maria Ruch. Elizabeth, wife of Henry Hess and dau. of John Mann, December'd. Philip, son of bro. John Mann. Gddaus. Elizabeth Hess and Catharine Mills and Anna Maria Ruch. Wits: Nicholas Mensch, P. L. and Nicholas Youngken. 9.385. Amy Hambleton, Solebury Twp. January 3, 1820. Proved February 28, 1820. Bro. Benjamin Hambleton exrs. Nieces Louise, Ann and Amy Ellen Hambleton. Sister-in-law Letitia Hambleton. Sister Rachel Pidcock. Mother Elizabeth Paxson. Wits: Aaron Paxson, John Case and John K. Paxson. 9.385. Barbara Moyer, Lower Milford Twp., Widow. February 1, 1800. Proved March 1, 1820. Henry Landis of Richland, yeoman, exr. John, Daniel, Abraham, Elizabeth,Ann, Mary and Catharine Stouffer, "brothers and sisters" and Henry Strunck and Henry Landis, all estate. Wits: John Drissel and Abraham Taylor. 9.386. Mary Lederach, Hilltown Twp., widow. "Aged and infirm." May 13, 1817. Proved March 1, 1820. Bro. Abraham Taylor and Friend Martin Fretz exrs. Nieces Mary Shelly, Mary Funk, Mary Shliffer, Mary Pearsy. Sister Veronica December'd., her ch. 1/5. Sister Susanna Shelly, 1/5. Ch. of sister Anna, December'd. 1/5. Ch. of sister Elizabeth, December'd., 1/5. Bro. Abraham Taylor 1/5. Niece Mary Funk, December'd., her husband Jacob Funk to have her share. Nephew Henry Shelly, December'd., his widow Mary to have his share. Wits: Jacob Lederach and Jacob High. 9.387. Christian Diley, Senr., Richland Twp. November 15, 1819. Proved March 6, 1820. Sons Joseph and Christian exrs. Sons Joseph, Christian, Jacob and Philip. Dau. Catharine, wife of Samuel Pettit. Wits: Joseph Weaver Senr., John Matts. 9.388. Jacob Janney, Newtown Twp. January 3, 1820. Proved March 6, 1820. Sons Thomas, Richard, Jacob and John exrs. Wife Frances. Sons William, Joseph, Mahlon and Stephen, all under 15. Daus. Martha and Sarah, minors. James Worth and Joseph Briggs, guardians. Land purchased of John Brown in Lower Makefield, adj. Joseph Taylor, to Richard and Jacob. Wits: John Lee and John Linton Junr. 9.390. Manus Yost, Haycock Twp., yeoman. May 19, 1814. Proved March 9, 1820. Son-in-law John Allum exr. Wife Elizabeth use of 50 acres for life. 5 ch. Margreth, Elizabeth, Catharine, Mary and Sarah. Sarah "not to receive her share until such time as her husband Jacob Keller forces her to leave his house and live apart from him." Her ch. Caroline and Levi. Wits: George Taylor and Henry Ott. 9.391. Mary Martin, Middletown Twp. September 7, 1819. Proved March 20, 1820. Thomas L. Allen exr. Mother Agnes Martin interest of Bonds, Notes & Bank Stock for life; then to sisters Frances and Ann and bros. Thomas, Daniel and Charles. Wits: Joseph Richardson and Jonathan Walton. 9.392. Garret Dungan, Northampton Twp., yeoman. August 1, 1819. Proved March 27, 1820. Friends Joshua Dungan and Isaac Chapman exrs. Wife Tacey Dungan use of plantation for life, then to be sold. Dau. Elizabeth Swan $40. Residue in five shares: 1 to ch. of son David December'd. (first deducting £20 to be paid to heirs of Eleazer Doan, December'd., money said Eleazer stood bound for to David when he left Penna.); 1 share to dau. Rachel Kimble; 1 to dau. Charity Pearcy; 1 to be invested for use of dau. Elizabeth Swan for life, then to her ch.; 1 to Townsend Campbell, son of Tacey Foster, December'd. when he is 21. Wits: Cornelius Cornell, John Cornell and John Hart. (Gdsn. Abner Ross.) 9.393. Jacob Nicholas, Junr., Tinicum Twp. March 8, 1820. Proved March 29, 1820. Conrad Harpel of Bedminster exr. Wife Elizabeth and 3 ch. Joseph, Samuel and Jacob (minors.) Wits: Philip Harpel and Jacob Weidemeyer. 9.394. Henry Huston, New Britain Twp. March 22, 1820. Proved March 30, 1820. Sons David and Abraham exrs. Wife Catharine _ of profit of plantation lately purchased until sold, and interest of $800 out of proceeds of sale of plantation whereon I live. 5 ch. John, David and Abraham Huston, Barbara Shelly and Elizabeth Fritz. Wits: Abraham Herman and Isaac Morris. 9.395. Matthew Gill, New Britain Twp. March 20, 1811. Proved March 31, 1820. John Blankenhorn and Jonathan Large exrs. Wife Asenath all estate for life. Wife's nephew Jonathan Large and his ch. Mathew and Asenath Large. Mathew Gill, son of my bro. Isaac. Mathew Wooster, son of my sister Elizabeth Wooster. Esther Smith, dau. of said Elizabeth Wooster. Wits: William Burgess, John Blankenhorn and George Burgess. 9.397. Moses Church, Buckingham Twp. December 16, 1811. Proved April 1, 1820. Cousen [sic] Jonathan Fell and William Large exrs. Bro. Joseph wearing apparel. Niece Elizabeth Carlile £20. Niece Sarah Brannon 5£, residue to seven nieces Sarah, Elenor, Rachel, Elizabeth, Jane, Mary and Melicent Church, daus. of bro. Joseph Church. Wits: John Shroger and Anne Wilkinson. ("Ann has left this part of the Country.") 9.397. Phebe Cooper, Falls Twp., single woman. March 28, 1810. Proved April 15, 1820. John W. Balderston and Mark Balderston of Falls Twp. exrs. Cousin John W. Balderston with whom I live. His wife Elizabeth and sons John and William. Cousins Mark Balderstom (wife Elizabeth), Ann Baderston [sic] of Solebury and Merab Balderston. Aunt Sarah Cooper. Wits: Reading Beatty and Ann Beatty. 9.399. Peter Shumon, Tinicum Twp., yeoman. March 20, 1820. Proved April 26, 1820. Wife Elizabeth and Henry Burger of Haycock exrs. Ch. Jacob, Henry, Peter and Joseph. 108 Acres in Tinicum to Henry. Wits: Conrad Harpel, Abraham Worman. 9.400. William Stephens, Doylestown Twp. April 15, 1820. Proved April 28, 1820. Sons Thomas and Jesse Stephens exrs. Wife Sarah. Sons Thomas and Jesse 120 Acres whereon I live. Daus. Ann wife of Mason Kindle, Issabella wife of Simon Mathews, Mary wife of William Thomas and three ch. of Dau. Effe Kearn, December'd. Wits: William Hair, Jonathan Doyle and William Watts. 9.401. Joseph Jenks, Middletown Twp. July 18, 1805. Proved May 9, 1820. Son William (exr.) "Homestead Tract of land and the Mills, Houses and lands where he now lives." Daus. Margaret Gillingham and Elizabeth Shinn. Wife Hannah. Wits: Aaron Phillips, Amos Warner and Is. Hicks. 9.402. Andrew Brunner, Springfield Twp.yeoman. March 21, 1820. Codicil dated April 11, 1820. Proved May 29, 1820. Sons Henry and Jacob exrs. Wife Christina. Sons Jacob, Andrew and John Plantation, adj. Jacob Myers and John Smith, George Hess and Philip Trevey. Daus. Elizabeth wife of Frederick More, Catharine, Eve, Susanna and Christine and Margaret. Gdch. Charles, Margret and Elizabeth Brunner. Wits: John Smith and Moses Marstellar. 9.405. Mary Kramer, Haycock Twp., widow. May 17, 1820. Proved June 1, 1820. Jacob Kramer, son of Casper of Bedminster exr. Daus. Barbara wife of Adam Nunnermaker, Mary wife of John Hinkle, Margaret wife of Benjamin Solliday, Catharine wife of James Nunnermaker, Magdalene wife of John Fretz and Hannah wife of George Cressman. Sons Lawrence, John and Jacob. Gdch. Henry Kramer son of John; Henry son of Jacob; Mary wife of Henry Hinkle, dau. of Elizabeth; eldest dau. of Henry Nice, carpenter; Mary, Margaret, Elizabeth and Magdalene dau. of Elizabeth Cover, December'd. Wits: Jacob Ott and Samuel A. Smith. 9.406. Achsah Hill, Solebury Twp. February 14, 1817. Proved June 6, 1820. John Walton exr. Dau. Frances A. Hill. Wits: Jona. Pearson, William Rice. 9.406. Ann Gilmore, Falls Twp. September 25, 1814. Proved June 30, 1820. John and Jesse Brown exrs. Dau. Latitia and her dau. Charlotte Parson. Wits: John Brown and Rebecca Brown. 9.407. Henry Frankenfield, Tinicum Twp. November 23, 1819. Proved July 4, 1820. Son Adam and son-in-law John Barnte exrs. Daus. Margareth, Modlen and Catharine. Gdch. Margaret Wilson of Easton, formerly McElroy; Abraham Wyker; son Frederick's ch. Juliana and Lovina; son Philip's ch. Lewis, Sally, Franey, Andrew and an infant; sons, Henry and Adam. Wits: Frederick Kulp and Samuel G. Bailey. 9.408. John Hayhurst, Northampton Twp. April 19, 1820. Proved July 22, 1820. Nephew John Gregg and John Corson, Esq. exrs. Wife Susanna all estate. Wits: Phineas Paxson and Israel Paxson. 9.409. Peter Kern, Rockhill Twp., Joiner. July 29, 1816. Codicil dated June 10, 1818. Proved July 25, 1820. Sons Frederick and Peter exrs. Son John. Daus. Margaret wife of John Resener, Elizabeth wife of John Reagle, Catharine wife of John Selner, Susanna wife of Frederick Fosbenner, Magdalene wife of John Geris and Hannah wife of Abraham Heany. Wits: Jacob Hartman and Michael Lutz. 9.410. Mary Watson, Buckingham Twp. September 30, 1812. Proved July 28, 1820. Bro. James Verree exr. Sons Thomas and Robert Watson. Daus. Ann, Mary, Sarah and Elizabeth. Wits: Israel Jones and Isaiah Jones. (Israel Jones December'd. at date of probate.) 9.411. Grace Headley, Bristol Twp., Widow of Daniel Headley. January 31, 1817. Proved August 21, 1820. Sons Samuel and John Headley exrs. Daus. Christiana Patterson and Jane Headley. Wits: Reading Beatty and Amaziah Headley. 9.412. Joseph Barwis, Falls Twp., weaver. December 1, 1809. Proved August 2, 1820. Wife Sarah and William Harper of Fallsington exrs. Daus. Mary Richardson and Elizabeth Boyd, Lots adj. Mary Warner. Wits: Reading Beatty and Joseph Bowman. 9.413. Christopher Keller, Haycock Twp., yeoman. September 22, 1819. Proved August 21, 1820. Sons John, Henry and Michael exrs. Wife December'd. Son Daniel a minor. Ch. John, Henry, Michael, Catharine, Samuel, Joseph, Daniel and Catharine, ch. of dau. Elizabeth. Dau. Catharine wife of Joseph Staley. Son John's ch. Elizabeth and son Henry's ch. Charles. Land sold to sons John and Henry adj. Jacob Myers. Do. bought of Samuel Zeigler, adj. Michael Keller and Jacob Fulmer. Do. adj. Valentine Roar. Wits: George Sheets, Solomon Litzenburger. 9.415. Joseph Thornton, Middletown, "upwards of seventy-nine years of age." May 23, 1816. Codicil dated February 12, 1817. Proved August 28, 1820. Son Samuel Yardley Thornton and John Blakey exrs. Gdsn. John T. Hallowell. Gdsn. Joseph Hallowell 7 his ch. Joseph and Elizabeth. Gddaus. Eliza and Jane, daus. of son Samuel Y. Thornton. Gdsns. Joseph and Jacob Thornton. Thackery Tract and 1/2 of Tract bought of Joseph Hayhurst to gdsn. Joseph Thornton. Wits: Oliver Norton, Mahlon Briggs and Is. Hicks. 9.416. William Wigton, New Britain Twp. February 8, 1815. Proved September 4, 1820. Ch. John, Mary Wigton, Pheby Morris, James Wigton, Elizabeth Henderson and William Wigton. Benjamin, Elizabeth and Salome, ch. of dau. Pheby Morris. William and Matilda Henderson, ch. dau. of Elizabeth. Son William and dau. Mary exrs. Codicil August 21, 1820 removes son William as exr. on account of his removal "to a remote distance" since his appointment Thomas Stewart of New Britain and Gdsn. Benjamin Morris exrs. Wits: Joseph Anglemoyer, Elizabeth Wigton, William Godshalk, Joseph Mathias. 9.418. Thomas Craven, Carpenter, Warminster Twp. August 18, 1820. Proved September 16, 1820. John Craven, Storekeeper, exr. Sister Elshe Vandyke and Bros. Wilhelmus, Giles and William. Wits: Isaac and James Craven. 9.419. Jacob Landes, Plumstead Twp., Weaver. May 5, 1816. Proved October 23, 1820. Bro. Henry Landes exr. 2 horses in possession of sister Sarah Groce and other effects to be sold, proceeds to Bros. and sisters and ch. of December'd. bros. and sisters. Wits: Henry Wismer and John Fretz. 9.419. John Hedrick, Doylestown Twp. July 10, 1820. Proved October 31, 1820. Wife Catharine extx. Daus. Maudlin, Margaret, Cathrin, Mary and Sarah Anna Hedrick. Wits: Thomas Morris Junr. and David Evans. 9.420. Leonard Wickhart, Rockhill Twp., yeoman. March 14, 1804. Proved November 13, 1820. Wife Mary and sons Christian and John exrs. Son John Plantation purchased of Michael Kreamer (93 Acres) subject to Dower of Catharine Kreamer, widow of Lawrence Kramer [sic]. Sons Michael, Christian, John, Leonard and Abraham and daus. Barbara, Mary and Elizabeth. Wits: Christian Fluck and Isaac Cassell. 9.422. Jacob Reed, New Britain Twp, yeoman. "Far advanced in years." April 9, 1808. Proved November 7, 1820. Son Philip and son-in-law Jacob Conwer exrs. Eldest son Philip, 2nd Jacob, youngest son Andrew. Eldest dau. Margaret wife of Jacob Redline, 2d Elizabeth wife of Jacob Conwer, 3d Catharine wife of William Lincy, 4th Magdaline wife of Josia Wilson, 5th Eve wife of Wendle Fisher. Wits: John Shellenberger, Andrew Triewig and Frederick Repard. 9.424. Casper Faubian, Senr., Durham Twp., yeoman. September 24, 1818. Codicil dated May 8, 1820. Proved November 27, 1820. Jacob Fulmer exr. Wife Mary. Ch. Casper and George Faubian and Catharine Groop. Codicil makes son George exr. Wits: Christian Cressman, Jacob Cressman, Michael T. Calaw and Daniel S. Afflerbach. 9.425. Peter Vansant, Lower Makefield Twp., 76 years of age. July 4, 1820. Proved December 8, 1820. Son Joshua and Gdsn. Peter V. Bailey exrs. Wife Alethea. Gdsn. Curtis Vansant Bond I hold against him and all I have against his father's estate. Dau. Rachel Bayley, 120 Acres whereon I live adj. John Stockdale and Timothy Howell. Wits: John Stockton and Joseph Stockton. 9.426. Thomas Dremen, Middletown Twp., "old and infirm." March 30, 1813. Proved November 28, 1820. John Linton of Newtown Twp. exr. Lydia Yardley, widow of Samuel Yardley December'd. "for tender care during my indisposition whilst I resided there" £20. Her ch. Samuel, Benjamin and Charles Yardley, £30. Elizabeth Harvey, dau. of Joseph Harvey of Newtown 10£; Elizabeth wife of Joseph Buckman of Middletown, all residue of estate. Wits: Jacob Janney and Cyrus Wiley; both December'd. Proved by Joseph Wiley and Dr. Phineas Jenks. 9.426. Margaret Routenbush, Rockhill Twp., widow. June 5, 1809. Codicil March 20, 1813. Proved December 11, 1820. Son George Routenbush exr. 2 sons and 4 daus. Daus. Barbara, Charlot, Margaret and Catharin. Wits: Adam Gearhart, Samuel Sellers, Abraham Stout, (last two December'd.), and Samuel and Mary Gehman. Translated from German. 9.428. Jacob Weaver, Tinicum Twp., yeoman. April 18, 1820. Proved January 4, 1821. Sons John, Moses and William exrs. Sons John, Moses, Isaac, William and Henry. Gdsn. Stephen Weaver, son of Henry. Gdsns. Harrison E. Weaver and Wilson Bergstresser. Daus. Diana wife of Samuel Cooper, Mary wife of Joseph Haney and Hannah wife of Jacob Vanderbelt. Wits: George Snider and Henry Ridge. 9.430. David Stover, Senr., Nockamixon Twp., yeoman. November 1, 1814. Proved January 4, 1821. Two younger sons, Joseph and Abraham exrs. Gdsns. John, Henry and Lydia Stover. Daus. Anna wife of John Fretz, Elizabeth wife of Jacob Geissinger of Upper Saucon and Susanna wife of Abraham Stover of Bedminster. Wife Lydya [sic]. Son John £1000. Son Henry residing in Haycock £1000. Residue to Joseph and Abraham. Wits: Isaac Weaver and Jacob Buck. 9.431. George Michener, Plumstead Twp., "Advanced in age." February 20, 1818. Proved January 6, 1821. Son Abraham and George Burgess exrs. Sons George and Abraham. Daus. Elizabeth Robinson and Grace Michener. Wits: Peter Cadwallader and William Rich. 9.432. Catharine Wynkoop, Lower Makefield Twp. November 23, 1820. Proved January 9, 1821. Thomas Yardley exr. Dau. Sarah Winder and gddaus. Mary and Rebecca Winder. Nephews Isaiah and John Suber. Niece Ann Jolly. Wits: Joseph Yardley, Lamb Torbert and Aaron Winder. 9.433. John White, Nockamixon. November 29, 1820. Proved December 19,1820. George Snyder exr. Wife Catharine all estate "til youngest child gets to age" then to wife and ten ch. Dau. Anna. Wits: Isaiah Cole and George Rapp. 9.434. Joseph Kelly, Junr., Fallsington. July 26, 1820. Proved November 27, 1820. Wife Mary and bro. Benjamin Kelly exrs. Ch. Jesse, Ann, Mary, Priscilla, Rachel, Joseph and John. House and Lot where I live, bought of Joshua Bunting. Wits: John Counselman and John W. Balderston. 9.435. John Brown, Falls Twp. April 1, 1820. Proved January 15, 1820. Sons David, Abraham and Moses Brown exrs. Wife Martha. Son David 215 Acres on which he lives. Son Abraham residue of Plantation 213 acres. Son Moses remainder of Plantation purchased of Samuel Allen, 180 Acres. Gdsn. John Brown Balderston. Debt due Delaney's estate to be paid. Wits: Anthony Burton, John G. Burton and John W. Balderston. 9.436. Garret Johnson , Upper Makefield Twp. December 6, 1820. Proved January 13, 1821. James Johnson and John Johnson exrs. Wife Huldah. Sons James, John and Charles. James Plantation whereon he lives. John and Charles Plantation whereon I live. Sons Joseph Amos, Ira and Garret B. Johnson. Daus. Joannah and Hulah [sic] Johnson. Wits: Thomas Betts, Samuel Roberts Junr. 9.438. Peter Raub, Durham Twp. December 9, 1820. Proved January 25, 1820. Bro. Jacob Raub of Williams Twp., Northampton Co., weaver, exr. Wife Hannah and minor ch. Wits: Jacob Uhler and Jacob Raub. 9.439. Hannah Simpson, Doylestown Twp. October 2, 1820. Proved January 27, 1821. Son-in-law Benjamin Hough exr. 3 ch. John Simpson, Hannah wife of Benjamin Hough and Anne wife of Jonathan Smith, Hannah wife of David Williams, Catharine wife of Robert Ditterline, Elizabeth Myers late consort of John Meyers [sic] December'd. Wits: George Walter and Joseph Hough Junr. 9.439. Elizabeth Ely, widow of Hugh Ely, December'd., Solebury Twp. May 9, 1817. Codicil dated November 21, 1820. Proved January 10, 1821. Son John exr. 3 ch. viz: John Ely, Sarah Smith and Hannah Harrold. Hannah's share to be held in trust by son John. Wits: Aaron Paxson, John Paxson Junr., Elias Carey and Joseph Duer. 9.441. Harmon Fryling, Plumstead Twp. April 24, 1818. Proved February 19, 1821. Christian Myers, Blacksmith, exr. Wife Margaret. Sons Elias and Leonard. Dau. Elizabeth. Wits: --- and Christian Myers Junr. 9.442. Thomas Warner, Wrightstown Twp. May 16, 1815. Proved March 3, 1821. Nephews Joseph Wiggins and Amos Warner exrs. Nieces Mary Warner and Elizabeth Taylor who live with me. Mahlon Miller, who lives with me. Amos Warner son of bro. Croasdale, 168 Acres bought of bro. Joseph Warner. Ch. of bro. John Warner, viz: John, Rachel, David, Isaiah, Jonathan, Simeon and Amos. Ch. of Elizabeth Flood. Bro. Joseph Warner and his ch. Cuthbert, Aseph and Silas. Ch. of bro. Croasdale Warner, December'd. viz., Hannah, Aron [sic], Mary, Amos, Sarah, Croasdale, Agnes, Asa, John and Ann. Bro. Isaac Warner. Nephews Amos Warner and Joseph Wiggins, guardians agreeable to will of Elizabeth Warner to care of money left to her daus. Rachel Weber and Elizabeth Flood. Nephew James Wildman of Middletown. Sarah wife of John Clark. Wits: Isaac Chapman and Sarah Taylor.