Wills: Abstracts and Administrations 1713-1825: Chester Co, PA (Will Book C, pages 300-399) Contributed for use in USGenWeb Archives by Thera tsh@harborside.com 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. ____________________________________________________ (Note from Contributor: In the case of the will abstracts, the first date is when the will was written, and the second date is generally when it was proven. Before 1752, March 25th (Feast of the Annunciation) was the first day of the new year by traditional acceptance of the ecclesiastical calendar. When the Gregorian calendar was adopted double dates were used from January lst until March 25th. In some case, the dates are followed by the Will Book letter and page number. I know nothing further on any person mentioned in any of the abstracts or administrations. -- Thera) Chester County Will Abstracts and Administrations 1713-1825 Alpha Index thanks to Betty Lynne..... NOTE: some pages numbers added if not abstracted, to aid in location of the will abstract. Admins, are in groups and filed by date. ____________________________________________________ INDEX Will Book C pages 300-399. BEATTY, WILLIAM. January 16, 1752. Adm. BLACK, SAMUEL. July 27, 1752. Adm. BOGGS, JOHN. October 28, 1751. Adm. BRINTON, JOSEPH. Thornbury. January 3, 1752. C. 334. BRINTON, WILLIAM. Birmingham. January 3, 1752. C. 333. CHAMBERLIN, MARY. Concord. October 31, 1751. C. 315. COLLETT, JEREMIAH. Upper Chichester. August 8, 172. C. 352. COLLINS, HENRY. Goshen. November 18, 1752. C. 388. COWAN, JAMES. Chester County. November 4, 1751. C. 319. DAVIS, METHUSELAH. Tredyffrin. October 2, 1752. C. 372. DEAN, JOSEPH. January 13, 1752. Adm. DILWORTH, JOHN. January 22, 1753. Adm. DOAKE, HENRY. December 20, 1752. Adm. EVANS, JEAN. West Nottingham. August 20, 1752. C. 358. EWING, ALEXANDER. July 21, 1752. Adm. FREDD, BENJAMIN. New Garden. August 10, 1752. C. 354. GRIFFITH, DAVID. Charlestown. October 31, 1751. C. 317 GRIZELL, EDWARD. September 29, 1752. Adm. HARDING, FRANCIS. December 17, 1751. Adm. HARRIS, GEORGE. October 2, 1752. Adm. HENDRICKSON, MAUDLIN. Amosland in Ridley. October 11, 1752. C. 376. HIETT, THOMAS. New Garden. September 14, 1751. C. 303. HOLLINGSWORTH, ENOCH. Birmingham. September 18, 1752. C. 362. HOLLINGSWORTH, JACOB. March 16, 1752. Adm. HOLLINGSWORTH, SAMUEL. Birmingham. November 11, 1751. C. 321. HOWELL, HOWELL. Easttown. November 20, 1751. C. 323. HUGHES, JOHN. West Nantmeal. November 20, 1751. C. 325. HUNTER, ALEXANDER. Middletown. May 11, 1752. C. 348. HUNTER, JOHN. Whiteland. October 1, 1751. C. 312. HUNTER, THOMAS. June 5, 1752. Adm. JAMES, THOMAS. Willistown. April 30, 1752. C. 344. JENKINS, JONATHAN. February 4, 1752. Adm. JENKINS, MARY. April 21, 1752. Adm. JENKINS, NATHANIEL. New Garden. September 24, 1751. C. 306. JESSE, WALTER. Uwchlan. October 2, 1752. C. 374. JOHN, DAVID. Charlestown. September 16, 1752. C. 360. JONES, THOMAS. August 28, 1752. Adm. KERLIN, MATTHIAS. November 14, 1752. Adm. LEWIS, NATHANIEL. September 23, 1751. Adm. LOGAN, JOHN. September 27, 1752. Adm. LOW, JOHN. December 18, 1752. Adm. MC ADOW, JOHN. West Nottingham. November 2, 1752. C. 381. MC COMONS, ROBERT. August 27, 1751. Adm. MC SPARRAN, ARCHIBALD. August 2, 1751. Adm. MCKEAN, ANNE. October 29, 1751. Adm. MONEY, NEAL. East Marlborough. November 26, 1751. C. 331. MOODE, ALEXANDER. June 29, 1751. Adm. MOORE, THOMAS. Newtown. October 2, 1752. C. 368. NEWLIN, JOHN. February 10, 1753. Adm. NICKELSON, JOHN. New London. November 21, 1752. C. 393. NICKLIN, GEORGE. March 30, 1752. Adm. NICKLIN, JOSEPH, JR. February 12, 1752. Adm. OWEN, JOHN. Chester. January 23, 1752. C. 339. OWENS, OWEN. July 22, 1751. Adm. PARKER, ABRAHAM. Kennett. January 23, 1753. C. 395. PEIRCE, JOSHUA. East Marlborough. September 23, 1752. C. 365. PHILSON, JOHN, JR. Fallowfield. October 1, 1751. C. 314. PILKINTON, EDWARD. October 14, 1752. Adm. PIN, WILLIAM. East Caln. December 17, 1751. C. 329. POWELL, DAVID. August 6, 1751. Adm. POWELL, JOSEPH. North Providence. August 15, 1752. C. 357. POWER, ROBERT. January 21, 1752. Adm. PRICE, JOHN. September 26, 1752. Adm. PYLE, EBENEZER. October 17, 1752. Adm. PYLE, JOB. Marlborough. September 19, 1751. C. 305. PYLE, JOHN. Thornbury. July 20, 1752. C. 349. RAFESNIDER, FREDERICK. October 11, 1751. Adm. RHOADS, JOHN. August 23, 1751. Adm. RUSSELL, ALEXANDER. November 17, 1752. Adm. RUSTON, JAMES. July 25, 1752. Adm. SHELDON, RICHARD. Marple. October 27, 1752. C. 378. SILL, JOHN. March 27, 1752. Adm. SKETCHLEY, JOHN. Ridley. February 16, 1753. C. 399. SMITH, WILLIAM. Uwchlan. March 24, 1752. C. 342. STEVENS, ROBERT. October 29, 1751. Adm. STUART, JAMES. Londonderry. April 15, 1752. C. 397. SWAIN, FRANCIS. Chester County. November 21, 1751. C. 327. TREGO, PETER. March 25, 1752. Adm. WICKERSHAM, THOMAS. June 17, 1752. Adm. WILKINS, RICHARD. September 15, 1752. Adm. WILLIAMS, AMOS. October 1, 1751. Adm. WILLIAMS, MARY. London Britain. October 30, 1752. C. 379. WILLSON, JOSEPH. West Fallowfield. October 1, 1751. C. 308. WILSON, BARBARA. November 10, 1752. C. 383. WOODROW, SIMEON. May 25, 1752. Adm. WOODWARD, RICHARD. West Bradford. November 17, 1752. C. 385. ____________________________________________________ HIETT, THOMAS. New Garden. Yeoman. May 31, 1751. September 14, 1751. C. 303. To son in law Thomas Hutton £10. To granddaughter Hannah Hutton £5. To daughter Ann £30. To daughter Sarah £40; if she dies under 21, £5 to go to her sister Katherine and remainder to her mother. To wife Elizabeth, remainder of estate, also Executrix. Wit: John Hutton, James Miller. PYLE, JOB. Marlborough. Yeoman. July 3, 1751. September 19, 1751. C. 305. To sons Amos and Caleb my plantation I now live on in Marlboro. To daughter Anne Pyle £150 at 18. Remainder to above 2 sons and daughter. Executors: Friends and brethren Joseph Bennett and Robert Brown of Kennett. Wit: John Pyle, Jacob Bennett, Thomas O'Connor. JENKINS, NATHANIEL. New Garden. Merchant. November 1737. September 24, 1751. C. 306. "Being about to take a voyage to Great Britain." To wife Jane the messuage and land I dwell on in New Garden containing 100 acres during life and after her decease to my son James. To daughter Hannah (Joannah) Jenkins £100 at 18. To father and mother Rowland and Ann Jenkins £8 yearly during life. To New Garden Meeting for building a new house £5. Executrix: Wife Jane. Trustees: Michael Lightfoot, John Packer. Wit: Jonathan Packer, Benjamin Fred, John Allen. * Died between February 27, 1751 and March 25, 1751, see Meeting minutes. MOODE, ALEXANDER. POWELL, DAVID. June 29, 1751. August 6, 1751. Adm. to Rebecca Moode. Adm. to Susanna Powell. OWENS, OWEN. RHOADS, JOHN. Marple. July 22, 1751. August 23, 1751. Adm. to Richard Thomas. Adm. to Elizabeth Rhoads & Randal Malin. MC SPARRAN, ARCHIBALD. August 2, 1751. MC COMONS, ROBERT. Adm. to James McSparran. August 27, 1751. Adm. to Elizabeth McComons. WILLSON, JOSEPH. West Fallowfield. June 19, 1751. October 1, 1751. C. 308. Directs that mills and lands bought of Moses Dickie be sold. To wife Janet 1/3 of estate real and personal. To daughter Margaret, wife of William Dickie £10. To daughters Jean, Elizabeth, Catherine Willson £30 each when of age. To brother Gideon Willson £40. To sons Thomas, Hugh, John and Joseph remainder of estate real and personal to be divided when Joseph is of age. To son in law Abraham and daughter Anne Smith 4 ewes. Executors: Wife Janet, brother Gideon Willison and son Thomas. Letters to widow and son, the other renouncing. Overseers: Father in law William McCrea and Andrew Sterling. Witnesses: William Boggs, Robert Hamill, Andrew Sterling. HUNTER, JOHN. Whiteland. Tanner. July 30, 1751. October 1, 1751. C. 312. To eldest Son James at 21 the tanyard and plantation where I live paying to his mother £6 yearly during life. To youngest son John at 21, 100 acres of land bought of John Chads, also house and lot of 7 acres. Provides for wife Ann including real estate until sons are of age. To daughters Hannah, Margaret, Elizabeth, Ann and Mary £60 each at 18. Executors: Wife Ann and brothers William and James Hunter. Wit: Andrew Buchanan, William Hudson, Malachi Jones. * Elizabeth Hunter married William Jones whose brother Malachi married Hannah Hunter. PHILSON, JOHN, JR. Fallowfield. Yeoman. May 2, 1750. October 1, 1751. C. 314. Gives one acre of land for use of the congregation where the Meeting House now stands. To father John Philson, Sr. all estate real and personal, also Executor. Letters C. T. A. to Davison Filson, Executor named being deceased. Wit: Robert May, George Leggett. CHAMBERLIN, MARY, widow. Concord. November 21, 1750/1. October 31, 1751. C. 315. To daughter Susanna, wife of John Pyle £15 and to her children, viz., Jacob, William, Ebenezer, Stephen and Israel 10 shillings and to her daughters Mary, and Susanna 20 shillings each. To the 5 children of son Robert, viz., to Robert £3, to John 20 shillings, to Susanna, wife of Jacob Yearsley, 50 shillings. To granddaughter Mary, wife of Joseph Sharpless £6. To grand-daughter Susanna, wife of John Griste £5. To granddaughter Hannah, wife of Robert Pennell articles named. To grandson Benjamin Chamberlain 20 shillings. To granddaughter Mary Baker £3 and to her brother John Chamberlain 50 shillings and to her other 2 brothers William and Isaac £3 each and to their sister Ann 5 shillings. Remainder to son Joseph Chamberlain, also Executor. Test signed M. Wit: John Newlin, William Trimble, Samuel Sharpless. GRIFFITH, DAVID. Charlestown. Yeoman. October 5, 1751. October 31, 1751. C. 317 Provides for wife, not named (Mary). To Hosea, son of son Daniel deceased £30 at 21 and to his brother Daniel £20 at 21. To Mary, daughter of son John the big brass kettle. To son John carpenter tools and farming utensils. To son Timothy remainder of estate, also Executor. Trustees: Llewellyn David and Joseph Williams. Wit: David Davis, Daniel Beaton, John Rees. COWAN, JAMES. Chester County. September 29, 1751. November 4, 1751. C. 319. To sister Jean £10. To my father, clothes. To brother Joseph my pocket Bible. Remainder to wife Keatren and such children as she May bear. Executors: Father Hugh Cowan and Thomas Hope Hoapp. Wit: John Russell, James Leard. HOLLINGSWORTH, SAMUEL. Birmingham. Yeoman. October 2, 1751. November 11, 1751. C. 321. Estate to be sold and equally divided between wife and 2 children, viz., Samuel and Jacob when 21. Sons to be apprenticed to brother in law Henry Green to learn trade of carpenter. Executor: Brother Enoch Hollingsworth. Wit: William Smith, Jehu Hollingsworth. HOWELL, HOWELL. Easttown. November 6, 1750. November 20, 1751. C. 323. Provides for wife Elizabeth including use of plantation until son Joseph is 21. 50 acres of land to be sold. To sons David and Joseph remainder of land when Joseph is 21. To son Reece £70. To daughter Ann Howel £30. Executrix: Wife Elizabeth. Trustees: Kinsman Joseph Jones, John Samuel and David Thomas. Wit: Reece Howell, James Hodgskins, Edward Jones. HUGHES, JOHN. West Nantmeal. August 30, 1751. November 20, 1751. C. 325. To wife Margaret 1/3 of estate. To son Alexander £10 in addition to his equal share with the other children, viz., John, Jean and Rebecca and the child my wife is now with. Executors: Wife Margaret and brother James Hughs. Wit: Samuel Allen, William Graham. SWAIN, FRANCIS. Chester County. Yeoman. October 31, 1751. November 21, 1751. C. 327. To sons Caleb and Joshua the tract of land where the saw mill stands, they paying £120 to my wife. To wife, not named, the tract of land where I reside, her heirs and assigns. To daughter Sarah a mare. To daughter Deborah £30 at 20. To daughter Nancy £30 at 20. Test signed F. Executors: Wife Esther and son Joshua. Witnesses: James Way, George Sinkler, William Brown. PIN, WILLIAM. East Caln. August 26, 1751. December 17, 1751. C. 329. Provides for wife Ann. To son Richard the 200 acres of land where I dwell, paying legacies as follows: To daughter Sarah Mendenhall £40. To daughter Hannah Paine £30. To grandson William, son of Thomas Pim £10 at 21. To grandson William Paine £5. To sister Susanna Purdy £5. To son Thomas my watch, who is also Executor. Wit: Phinehas Lewis, Thomas Parke, Jane Parke. MONEY, NEAL. East Marlborough. Yeoman. September 9, 1751. November 26, 1751. C. 331. To son Samuel £5. To son Joseph £55. To son in law Henry Neal £16. To son James's 6 children £10 to be divided. To wife Ann all remainder of estate. Test signed. Executors: Wife and Henry Neal. Wit: Francis Windle, Robert Wickersham, James Miller. BRINTON, WILLIAM. Birmingham. Yeoman. April 29, 1750. January 3, 1752. C. 333. To wife Jane the profits of plantation I now live on and all household goods. To daughter Ann, wife of Samuel Bettle £100. Mentions that the rest of children had received their full shares. Mentions sons Joseph and Edward Brinton. Remainder to wife Jane, also Executrix. Test signed W. Wit: Daniel Gest, Agnes McLone, Caleb Brinton. LEWIS, NATHANIEL. STEVENS, ROBERT. September 23, 1751. October 29, 1751. Adm. to Robert Lewis. Adm. to Elizabeth Stevens. WILLIAMS, AMOS. MCKEAN, ANNE. October 1, 1751. October 29, 1751. Adm. to James & Joseph Adm. to William McKean. Williams. RAFESNIDER, FREDERICK. HARDING, FRANCIS. December 17, 1751.Charlestown. October 11, 1751. Adm. to Elijah Davis. Adm. to Jonas Chamberlin. BOGGS, JOHN. October 28, 1751. Adm. to Margaret Boggs. BRINTON, JOSEPH. Thornbury. Esquire. October 13, 1751. January 3, 1752. C. 334. Provides for wife Mary. To son George the plantation whereon I live in Thornbury containing 210 acres, also 25 acres adjacent purchased of Samuel Bettle when 21. To son John a tract of land in Birmingham containing 36 purchased of John Bennett, also my 1/4 part of water corn mill called Gilpins in Concord. To son Caleb my plantation in Thornbury containing 200 acres purchased of brother William. Executors to sell 250 acres of land in Lampeter Township, Lancaster County, and divide money to daughters Ann Cock, Mary Jones, Jane Temple, Hannah and Phebe Brinton. To brother Edward £5. Sons James and Moses are mentioned. Executors: Wife Mary and brother Edward. Wit: James Dilworth, Daniel Gest, Richard Jones. * Mentions deceased father, William Brinton, and sisters Mary Corbit and Ann Bettle. OWEN, JOHN. Chester. Yeoman. January 14, 1752. January 23, 1752. C. 339. To son George house and lott on Market Street, Philadelphia. To daughter Elizabeth, wife of James Rhoads the back messuage on Church Alley, Philadelphia. To daughter Rebecca Owen the messuage where Matthew McLoghlin lives in Chester, also to daughters Susanna and Rebecca Owen certain lotts and articles named on condition that they pay to daughter Jane West £6 yearly during life. To grandson Isaac West £40 when of age and to the rest of my grandchildren £5 each. Executors: Son George, James Rhoads and Aubrey Bevan. Letters to son and Rhoads. Wit: B. Davis, Samuel Davis. DEAN, JOSEPH. HOLLINGSWORTH, JACOB. January 13, 1752. March 16, 1752. Adm. to Joseph Wilkinson. Adm. to Susanna Hollingsworth. BEATTY, WILLIAM. TREGO, PETER. January 16, 1752. March 25, 1752. Adm. to William & Francis Beatty. Adm. to Anne Trego. POWER, ROBERT. SILL, JOHN. January 21, 1752. March 27, 1752. Adm. to Jane Power. Adm. to James Sill. JENKINS, JONATHAN. NICKLIN, GEORGE. February 4, 1752. March 30, 1752. Adm. to William Jenkins. Adm. to Edward Bennett. NICKLIN, JOSEPH, JR. February 12, 1752. Adm. to Mary Nicklin. SMITH, WILLIAM. Uwchlan. January 21, 1752. March 24, 1752. C. 342. To wife Anne 1/2 of all I possess and the other 1/2 I give to son Samuel, he to be in charge of my father John Smith. If son should die £5 to be given my mother Margaret Smith and £6 to my wife's daughter Anne Freed (Freece). Test signed. Executrix: Wife Ann. Trustees: Father John Smith and John Todhunter. Wit: Robert Smiley, Rees Gatlive, James Gatlive. Account filed December 16, 1760 by Anne Allcot. Treece in original will book, see page 235. JAMES, THOMAS. Willistown. Yeoman. January 4, 1752. April 30, 1752. C. 344. To son in law Richard Battin the plantation whereon I live containing 100 acres, he paying to my wife Mary £12 yearly during life and other provision for her, including £20 to be disposed of by will. To each of my sons, viz., Thomas, Joseph and Benjamin, 1 shilling and to each of my grandchildren 1 shilling. Test signed. Executors: Brother in law Thomas Goodwin and Benjamin Hibberd. Wit: Joseph Lewis, Richard Jones, Lawrance Cox. HUNTER, ALEXANDER. Middletown. Yeoman. October 12, 1751. May 11, 1752. C. 348. Provides for wife Hannah. To grandson Joseph Baker the plantation where I now dwell containing 150 acres. To sons in law Henry Pierce and Charles Moore £10 each. Remainder to wife. Test signed. Executors: Sons in law Henry Peirce and Charles Moore. Wit: Isaac Howell, Thomas Grisell, Joseph Talbot. * Mentions 16 grandchildren besides Joseph Baker (no names). PYLE, JOHN. Thornbury. Yeoman. April 14, 1752. July 20, 1752. C. 349. To son Jacob 15 acres of my land in Thornbury including house where he now dwells during life and after his decease to my son Ebenezer. To wife Susanna my plantation in Thornbury containing 165 acres during widowhood, afterwards to son Ebenezer, he paying to my son Stephen £30. To son Israel my 55 acres of land in Concord. To son Moses, son William and daughter Sarah, wife of Henry Philips 5 shillings each. To daughters Mary and Susanna £10 each. Executors: Wife Susanna and brother Joseph Pyle. Letters to widow, the other renouncing. Wit: John Peirce, Abraham Sharpless, Ann Sharpless. * Mentions son William. COLLETT, JEREMIAH. Upper Chichester. June 8, 1752. August 8, 172. C. 352. To daughter Jane Bazella £40. To sons Jeremiah and William 10 shillings each. To son James a tract of land containing 63 acres probably in Chichester and £5. To son Joseph the land I live upon with provision for daughter Jane during widowhood. To Esther Hopton 40 shillings. Executors: Hugh Linn and John Hopton. Wit: Hugh Blackwell, Joseph Booth, James Hunter. * Mentions Mary, wife of son Jeremiah. FREDD, BENJAMIN. New Garden. Yeoman. July 12, 1752. August 10, 1752. C. 354. To wife Deborah, plantation where I dwell containing 300 acres during life. To cousin John Fred, plantation where Robert Boyes lives containing 200 acres. To cousin Joseph, son of Nicholas Fred, plantation I now live on, at wife's decease, he paying to his 3 sisters Mary, Sarah and Katherine £100. To sister Rachel's children £170, that is James Miller £25, to Jesse Miller £25, to Sarah Jackson £25, to Deborah Sharp £20, to Thomas, Benjamin and Katherine Miller £25 each. To Rachel, daughter of Sarah Jackson above named £10. To Sarah, daughter of Joshua Hadly £20. To brother in law James Miller £20. To sister in law Ann Fredd £6. Executors: Wife Deborah and brother in law James Miller. Wit: Robert Halliday, Samuel Miller, Jacob John. POWELL, JOSEPH. North Providence. Wheelwright. May 2, 1752. August 15, 1752. C. 357. To sons Edward and David 5 shillings each. To son John all wearing apparel, remainder to wife Katherine. Executors: Wife and John Sharpless. Wit: Abraham Ashton, John Day, Joseph Vernon. EVANS, JEAN. West Nottingham. August 26, 1751. August 20, 1752. C. 358. To son Robert Evans the plantation where he dwells. To son James Evans the plantation he now dwells on. To son John Evans the plantation he now dwells on. To daughters Isabel and Margaret Evans, my clothes and negro woman and boy. Test signed. Executor: Son Robert Evans. Wit: James Kidd, Robert Kyll. JOHN, DAVID. Charlestown. September 7, 1751. September 16, 1752. C. 360. To sons Daniel, John, David and daughter Margaret 1 shilling each having given them their share. To daughter in law Mary Richards of Coventry, all estate real and personal, she to provide for self and wife, who is not named, during life. Executrix: Mary Richards. Wit: Llewellyn David, Patrick Collins. James John. JENKINS, MARY. EWING, ALEXANDER. April 21, 1752. July 21, 1752. Nottingham. Adm. to James Davis. Adm. to Anne & John Ewing. WOODROW, SIMEON. RUSTON, JAMES. May 25, 1752. E. Nottingham. July 25, 1752. Goshen. Adm. to Jane Woodrow. Adm. to Anne Ruston. HUNTER, THOMAS. BLACK, SAMUEL. June 5, 1752. July 27, 1752. Middleton. Adm. to Mary Hunter. Adm. to Elizabeth & James Black & James Lindsay. WICKERSHAM, THOMAS. June 17, 1752. Adm. to John Wickersham. HOLLINGSWORTH, ENOCH. Birmingham. August 11, 1752. September 18, 1752. C. 362. Provides for wife Betty and refers to "her former husband." To son Jehu my plantation in Kennett, he paying to my daughter Abigail, wife of William Harlan, Jr. £25. To son Enoch my plantation in Birmingham when 21, he paying to my daughter Hannah, wife of John Moore £25. Executor: Brother in law John Chads. Wit: Elianor Pyle, Hannah Thatcher, Thomas Harlan. PEIRCE, JOSHUA. East Marlborough. August 23, 1752. September 23, 1752. C. 365. Provides for wife Rachel. To son George 5 shillings. To son Joshua the plantation I purchased of Daniel Harry, containing 177 acres. To son Joseph, a lot in Wilmington containing 31 perches, also 5 shillings. To son Caleb that part of my plantation I now live on containing 189 acres. To son Isaac at 21, the remainder of plantation containing 122 acres being the north part thereof. To daughters Mary Cloud and Ann Mendenhall £40 each. Executor: Son Caleb. Wit: Ann Caldwell, Ann Mercer. MOORE, THOMAS. Newtown. May 30, 1752. October 2, 1752. C. 368. Provides for wife Susanna including profits of plantation whereon I live until son Nathan is 21, she to bring up younger daughters Elizabeth and Sarah. To daughter Mary Batten £5. To son James £20. To son William £80 when 21. To son Joseph that part of my plantation bought of John Jones whereon I live containing 75 acres. To son Nathan the other part of plantation purchased of John Reece. To daughters Elizabeth and Sarah £20 each and remainder of personal estate. Executors: Son James and brother in law Nathaniel Grubb. Wit: Nathan Lewis, Jonathan Hughes, John Smith. DAVIS, METHUSELAH. Tredyffrin. Yeoman. December 27, 1750. October 2, 1752. C. 372. "Being about removing out of this province," to daughter Sidney 1/2 of estate. The other 1/2 to the child my wife Elizabeth is now pregnant with. If both said children should die, estate to be divided between the children of my sister Anne, wife of William Owen of Whiteland and children of Thomas Harris late of Robeson Township, Lancaster Co. except £30 I give to Mary, daughter of Isaac Davis, Esq. Executors: Friends Joseph Bonsall, Esq. and Israel Davis. Letters to Davis. Wit: John Malchor, Jacob Davis, Isaac David. JESSE, WALTER. Uwchlan. January 14, 1752. October 2, 1752. C. 374. To friend Charles Moore, books. To relation Edward Goff saddle and wearing apparel. To Sarah, daughter of Edward, and Mary Goff £50 and all furniture at 18 and to Mary, daughter of said Edward and Mary £50 at 18 and to Frances, daughter of Edward and Mary, £50 and to their daughter Anne £40 when 18. To Sarah, daughter of Philip and Elizabeth Davies £1. Remainder to Edward, John and William, the sons of said Edward and Mary when 21. Executors: Charles Moor and Edward Goff. Letters to Goff. Wit: Humphrey Lloyd, David Davies, Myrick Davies. HENDRICKSON, MAUDLIN, widow of John. Amosland in Ridley. October 19, 1742. October 11, 1752. C. 376. Directs her burial at Swedes Church at Wickaco by her husband John Hendrickson. To son Andrew £12 and to his daughter a bed and to his daughter Susanna articles named. To son Israel negro girl Sarah, also cattle. To grandchildren Matthias Hendrickson and son Israel's eldest daughter, my still. To grandson Ebenezer Stedwell a mare. Test signed. Executors: Sons John and Israel. Letters to Israel, John being deceased. Wit: John Crosby, Margret Hubbard, Mary Helem. SHELDON, RICHARD. Marple. October 18, 1751. October 27, 1752. C. 378. To wife Ann all estate during widowhood. At her death land to descend to son Joseph during his life and then to his eldest son William and to continue to the eldest of the male line forever. To grandsons William and Jonathan Sheldon, articles named. To daughter Mary remainder of household goods. Executors: Wife Ann and son Joseph. Wit: Jonathan James, Joseph Sill, William Quin. WILLIAMS, MARY, widow, being antient. London Britain. Widow. September 27, 1752. October 30, 1752. C. 379. To brothers William, Simeon, Levi and sister Ann 5 shillings each. Remainder of estate to Baptist Congregation of London Britain for the use of their poor. Executors: John Evans and William Chambers. Wit: George Evans, Joseph Hall. JONES, THOMAS. HARRIS, GEORGE. August 28, 1752. Vincent. October 2, 1752. Willistown. Adm. to Isaac Davis. Adm. to George Harris. WILKINS, RICHARD. PILKINTON, EDWARD. September 15, 1752. Kennett. October 14, 1752. Middletown. Adm. to William Dilworth. Adm. to Thomas Pilkinton. William Smedley charges 18th, PRICE, JOHN. 9 mo 1752 for making E. P.'s September 26, 1752. E. Bradford. coffin £1. Adm. to Thomas Price. PYLE, EBENEZER. LOGAN, JOHN. October 17, 1752. Thornbury. September 27, 1752. New London. Adm. to Susanna Pyle. Adm. to Alexander Reynolds. GRIZELL, EDWARD. September 29, 1752. Middletown. Adm. to Mary & Thomas Grizell. MC ADOW, JOHN. West Nottingham. November 16, 1751. November 2, 1752. C. 381. To son Andrew of Cecil County, £10. To son in law William Hutchman of said county, £10. To son John of same county, £10. To son in law Robert Creswel of Nottingham £10. To Margaret daughter of Robert Porter deceased one bed. To wife Agnes my plantation and all personal estate and to her heirs and assigns. Executrix: Wife Agnes. Wit: Andrew Leper, John Gartril. WILSON, BARBARA. September 21, 1752. November 10, 1752. C. 383. Nuncupative will. Being at the house of Robert Wilson in Concord, leaves house and lott in Charlestown to her mother if she be alive, if not to her 5 cousins, viz., Robert Wilson, Jr., Nicholas Wilson, Cathrine Wilson, Ann Smart and Hannah Wilson. Letters to Robert Wilson, Jr. and Nicholas Wilson. Wit: John Gest, Jean Gest. WOODWARD, RICHARD. West Bradford. Yeoman. June 30, 1748. November 17, 1752. C. 385. Provides for wife Martha. To son William, daughter Esther wife of Thomas Wilson, daughter Jane Hayes widow, daughter Sarah wife of Evan Jones, daughter Elizabeth wife of John Young, daughter Mary wife of George Entrikin, daughter Hannah wife of Joseph Underwood, daughter Grace wife of James Milleson 5 shillings each. To daughter Deborah £20. To son Richard a tract of land adjoining where I now live containing about 230 acres. To son John the plantation where I now dwell. Executors: Sons William and John. Wit: Thomas Worth, Susanna Worth, Ebenezer Worth. COLLINS, HENRY. Goshen. Yeoman. October 5, 1748. Codicil October 3, 1752. November 18, 1752. C. 388. Provides for wife Hannah including profits of plantation for the bringing up and schooling of my daughter and the child "she goes ensent with." If said child should be a son, devises the plantation where he lives containing 125 acres to him at 21 and to daughter Mary plantation of 85 acres. Executors: Wife Hannah and friend Joseph Gibbons. Codicil mentions having 3 young daughters and no son, gives said plantation of 125 acres to 2 of said daughters, they paying her equal share of valuation to the other. Daughters names are Mary, Ann and Charity. Trustees: Brother Joseph Collins and Isaac Hains, Jr. Account filed September 16, 1767 by Nathaniel Moore and wife Hannah. Wit: Thomas Evans, Richard Jones, Joseph Collins, Alexander Bane. NICKELSON, JOHN. New London. Yeoman. September 1, 1752. November 21, 1752. C. 393. To cousin Alexander Walker all estate real and personal as follows: To Robert son of above Alexander Walker £10 when of age. Test signed. Executors: Cousin Alexander Walker and William Clinton. Wit: John Menough, Richard White. PARKER, ABRAHAM. Kennett. Yeoman. October 21, 1752. January 23, 1753. C. 395. All estate real and personal to be sold. To wife Eleanor 1/3 of estate and £10. To son John 2 shares of remainder when 21. Remainder to my 4 daughters, viz., Mary, Elizabeth, Lydia and Kezia in equal shares when 21. Executors: Brothers in law Samuel Gilpin and John Chads. Wit: Ann Caldwell, Ann Mercer, Thomas Harlan. STUART, JAMES. Londonderry. Gentleman. February 26, 1752. February 7, 1753. April 15, 1752. C. 397. Wife Margaret to her living on plantation while a widow. To sons John and Robert the plantation and to daughters Agnes, Jean and Mary £25 each. Test signed. Executors: William Stuart and Matthew Young. Letters to Young, Stuart renouncing. Wit: Richard Daucharty, William Stuart. KERLIN, MATTHIAS. DOAKE, HENRY. November 14, 1752. Concord. December 20, 1752. West Caln. Adm. to John Kerlin. Adm. to Mary Doake. RUSSELL, ALEXANDER. DILWORTH, JOHN. November 17, 1752. E. Nantmeal. January 22, 1753. Birmingham. Adm. to Matthew McDougall. Adm. to Hannah & James Dilworth. LOW, JOHN. NEWLIN, JOHN. December 18, 1752. Ridley. February 10, 1753. Concord. Adm. to Jennett Low. Adm. to Mary Newlin. No. 1464. Sureties Thomas Low & Aubrey Bevan. Bond £200. SKETCHLEY, JOHN. Ridley. January 29, 1753. February 16, 1753. C. 399. To wife Mary my house and plantation and all stock and household goods, to her and her heirs and assigns. To Mary daughter of Adam Archer the lot I purchased of Adam Archer containing about 2 1/2 acres with reversion to Jacob son of John Morton. To my brother Richard Sketchley in England £100. To John Morton my wife's son, my share in the Darby Library, my books and surveying instruments. To Sketchley and Jacob 2 of the sons of John Morton remainder of estate. Mentions plantation bought of Andrew Torton. Executors: Wife and her son John Morton. Wit: Joshua Thomson, Abel Janney.