Wills: Abstracts and Administrations 1713-1825: Chester Co, PA (Proved 1802-3) 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 Joe..... NOTE: Will abstracts and Admins are generally in groups and filed by date. ____________________________________________________ INDEX Wills Proved 1802-3. ACKER, HENRY. Vincent. April 21, 1802. ADAMS, GEORGE. Easttown. October 21, 1802. Adms . ADELL, ANN. West Whiteland. November 16, 1802. Adms. ASHBRIDGE, HANNAH. Chester County. August 17, 1802. Adm. ATKINSON, JOHN. New London. November 25, 1803. Adm. BAILY, JOEL. East Marlborough. December 5, 1803. BAKER, JESSE. Pennsbury. July 26, 1802. Adms. BAKER, JOHN. Tredyffrin. abt Aug 18, 1803. Adm. BAKER, RICHARD. West Bradford. November 23, 1803. BARNEY, REUBEN. Kennet. April 20, 1803. Adm. BEERBOWER, HARMON. Vincent. January 18, 1802. BLACKBURN, EPHRAIM. East Nottingham. January 14, 1802. Adms. BLELLOCK, JAMES. Sadsbury. May 14, 1803. BOGGS, WILLIAM. Honeybrook. April 26, 1802. Adm. BOULTON, ISAAC. Goshen. December 4, 1802. BOYERS, NICHOLAS. West Whiteland. February 17, 1802. BROWN, ANN. Easttown. August 6, 1803. BROWN, ELIZABETH. E. Nottingham. August 15, 1803. BROWN, JAMES, JR. West Bradford. September 21, 1802. Adm. BURNS, ROBERT. West Fallowfield. November 22, 1803. CARLETON, THOMAS. Kennett. July 2, 1802. CARREL, JOHN. Vincent. April 18, 1803. Adm. CARUTHERS, JAMES. May 19, 1802. Adm. CLARK, SARAH. West Bradford. August 10, 1802. CONNER, JANE. Newlin. August 18, 1803. COPELAND, GEORGE. West Fallowfield. May 2, 1803. CORNOG, DANIEL. Willistown. March 16, 1802. CORRY, ROBERT. New London. August 17, 1802. COWEN, ADAM. Sadsbury. May 19, 1802. Adm. CROWL, ALEXANDER. East Nottingham. October 29, 1802. Adm. CUMMING, THOMAS. Chester County. March 30, 1803. Adms. CUMMINS, THOMAS. East Whiteland. June 14, 1803. CURRIE, WILLIAM. Tredyffrin. November 4, 1803. DAVIS, JAMES. Tredyffrin. June 2, 1802. Adm. DAVIS, LLEWELLYN. Charlestown. August 16, 1803. Adms. DAVIS, MOSES. Willistown. March 26, 1802. Adm. DIXSON, JAMES. Kennett. September 14, 1802. DIXSON, MARY. Kennett. November 22, 1802. DOWDALL, JOHN. West Bradford. September 24, 1803. DOWNING, RICHARD. East Caln. July 27, 1803. DUNLAP, GEORGE. Oxford. August 16, 1803. Adm. ERWIN, ROBERT. East Nottingham. December 16, 1802. EVANS, ELIHU. East Nantmel. March 23, 1802. EVANS, JOHN. Vincent. July 25, 1803. EVANS, JONATHAN. Tredyffrin. March 22, 1803. Adm. EVANS, JONATHAN. Tredyffrin. March 22, 1803. EVANS, JOSIAH. Tredyffrin. March 13, 1802. Adms. EVERY, DANIEL. East Marlborough. October 10, 1803. FRY, JOSEPH. East Whiteland. September 30, 1803. FULTON, THOMAS. New London. August 17, 1803. Adm. GARRETT, GEORGE. Goshen. March 14, 1803. Adms. GIBBONS, JANE. Chester County. September 27, 1802. GIBBONS, JANE. Birmingham. October 21, 1802. Adm. GIBBONS, WILLIAM, Esquire. East Bradford. November 22, 1803. Adms. GIBSON, ANDREW. West Fallowfield. November 7, 1803. GILBERT, JOHN. West Caln. April 2, 1803. GOODWIN, FRANCES. East Marlborough. January 20, 1803. GRIFFITH, DAN, Esquire. W. Nantmel. February 12, 1803. Adms. GRIFFITH, DAN. East Nantmel. February 12, 1803. GUEST, WILLIAM. East Nantmel. November 27, 1802. HALLOWELL, JOSEPH. Sadsbury. March 30, 1802. HAMILL, ROBERT. West Fallowfield. September 3, 1803. HARNER, ABRAHAM. Brandywine. August 17, 1802. Adm. HARPER, JOHN. Birmingham. October 11, 1803. HARRY, AMOS. Pennsbury. October 1, 1803. HAVARD, DAVID. Tredyffrin. April 14, 1802. Adms. HENICKS, JOHN. Honeybrook. March 4, 1803. HESLET, DAVID. West Fallowfield. February 19, 1802. Adm. HIBBERD, JOSIAH. East Whiteland. October 23, 1802. HOFACKER, ELIZABETH. Coventry. September 14, 1802. Adm. HOLDERMAN, CHRISTOPHER. Coventry. March 24, 1803. Adms. HOLLINGSWORTH, ABNER. Kennet. April 20, 1803. Adm. HOOD, ELIZABETH. Lower Oxford. August 18, 1802. Adm. HOOPES, ENOS. New Garden. January 5, 1804. Adm. HOOPES, JAMES. Westtown. October 22, 1803. HOOPES, NATHAN. Londongrove. March 10, 1803. HOOPES, WILLIAM. New Garden. October 14, 1802. Adm. HOWELL, THOMAS. Westtown. June 3, 1802. HUNTER, GEORGE. Honeybrook. March 28, 1803. Adm. HUNTER, WILLIAM. Honeybrook. December 31, 1803. JACOBS, ELIZABETH. West Whiteland. August 29, 1803. JEFFERIS, EMMOR. East Bradford. October 15, 1802. JERMAN, JOHN. Sadsbury. August 16, 1802. Adm. JOHNSTON, JAMES. Oxford. August 16, 1803. Adms. JOHNSTON, WILLIAM, JR. Of Crawford County. August 17, 1802. JONES, JOHN. Vincent. April 9, 1803. Adms. JONES, LYDIA. Tredyffrin. December 4, 1801. Adm. JONES, MARY. Birmingham. February 12, 1802. JONES, NATHANIEL. Tredyffrin. April 9, 1803. Adms. KENNEDY, JAMES. Lower Oxford. June 1, 1802. Adm. KIRK, PETER B. Pikeland. March 8, 1802. Adm. KUNKLE, REBECCA. Uwchlan. February 23, 1803. Adm. LANDIS, FREDERICK. Easttown. February 1, 1803. Adm. LAW, ROBERT. Oxford. October 18, 1802. LEWIS, DAVID. West Chester. May 20, 1802. Adm. LEWIS, PETER. Willistown. June 3, 1802. Adms. LINDLEY, JONATHAN. Londongrove. February 16, 1802. LINDSAY, ROBERT. Pennsbury. June 8, 1802. LLOYD, JOHN. Vincent. November 1, 1802. Adms. LOMAS, WILLIAM. East Nantmel. October 19, 1803. Adm. LONG, ELIZABETH. Brandywine. December 14, 1802. Adm. LOWRY, WILLIAM, SR. Lower Oxford. June 26, 1802. MACKELVEY, ALEXANDER. Goshen. December 10, 1803. MALIN, GIDEON. Goshen. January 10, 1803. MARTIN, JOSEPH, SR. West Bradford. September 21, 1802. MAXFIELD, JAMES. Londongrove. December 7, 1801. Adm. MAXWELL, JAMES. Brandywine. March 29, 1802. Adm. McCUNE, BRYAN. West Caln. January 17, 1803. McGILL, JOHN. Sadsbury. February 24, 1803. Adm. McKISSACK, MARY. Lower Oxford. March 22, 1803. McLAUGHLIN, JAMES. Brandywine. March 31, 1803. MENDENHALL, ISAAC. Pennsbury. August 31, 1803. MENOUGH, JOHN. New London. May 26, 1803. MERCER, GEORGE. Sadsbury. May 19, 1803. Adm. MILLER, PETER. Vincent. November 21, 1803. MILLER, PHILIP. Vincent. August 23, 1803. Adm. MOORE, HANNAH. West Chester. December 14, 1802. MOORE, JAMES, Esquire. West Nantmel. June 24, 1802. Adms. MORECRAFT, JOHN. West Nantmel. November 23, 1803. Adm. MUNSHOWER, JOHN. Coventry. April 17, 1802. OGLEBY, GEORGE. Brandywine. December 15, 1801. Adm. ORAM, JAMES. Thornbury. Abt May 10, 1803. Adm. OWEN, EVAN. West Nantmel. March 16, 1802. Adm. PAINTER, SAMUEL. East Bradford. December 22, 1801. PASSMORE, ENOCH. Kennet. February 7, 1803. Adm. PEARSON, DAVID. East Nantmel. November 16, 1802. Adm. PEELER, MARK. Dauphin County, Pa. November 18, 1802. PEIRCE, ISAAC. Pennsbury. November 26, 1803. Adm. PEIRCE, JAMES. West Caln. May 28, 1802. PEIRCE, JOSHUA. East Marlborough. July 23, 1803. PENNEBECKER, JOHN. Pikeland. March 22, 1802. PERGRIN, JOHN. Charlestown. August 9, 1802. Adms. PETTIT, WILLIAM. Sadsbury. August 18, 1803. Adm. POTTS, WILLIAM. Tredyffrin. November 29, 1802. POWELL, MARY. E. Whiteland. May 11, 1803. POWER, PATRICK. East Nottingham. March 22, 1803. Adm. RAMSTINE, HENRY. East Nantmel. November 24, 1803. REES, JUDITH. Easttown. January 24, 1803. Adm. REES, SAMUEL. Pikeland. August 9, 1802. RICHARDSON, JAMES. Kennett. October 14, 1802. Adm. ROBERT, MARY. Chester County. February 25, 1803. Adm. ROBERTS, JAMES. East Nantmel. October 27, 1803. ROBINSON, JOHN. East Nantmel. October 27, 1803. ROMANS, MOSES. West Bradford. July 27, 1803. RONEY, JAMES. New London. March 10, 1803. ROSS, JOHN, SR. Upper Oxford. November 18, 1802. SEIFERT, MICHAEL. Vincent. February 9, 1802. SHERER, THOMAS. West Caln. August 25, 1803. Adm. SHETTLER, ELIZABETH. East Nantmel. August 17, 1802. Adm. SHILLIGH, MATTHIAS. Vincent. August 13, 1803. SHOWALTER, JOSEPH. Charlestown. August 21, 1802. SHYFERT, MICHAEL. Vincent. January 18, 1802. Adms. SLIFER, SARAH. Coventry. December 14, 1802. Adm. SMITH, JOHN. Chester County. October 20, 1803. Adms. SMYTH, MARIAN. East Whiteland. October 24, 1803. SNIDER, JOHN. Pikeland. November 17, 1802. Adms. SOWDERS, JOHN. Coventry. March 22, 1803. Adms. STEPHENS, ABIJAH. Tredyffrin. December 4, 1802. STEWART, WILLIAM. Birmingham. February 11, 1802. Adms. STRICKLAND, HUGH. Vincent. February 23, 1803. Adm. TAYLOR, ABIAH. East Bradford. December 31, 1801. Adms. TEMPLETON, ALEXANDER. Tredyffrin. May 18, 1802. THOMAS, ISAAC. Willistown. February 13, 1802. THOMAS, SARAH, Widow. Charlestown. June 15, 1802. Adm. TODD, SAMUEL. Brandywine. November 24, 1803. Adm. TOWNSEND, JOHN. East Bradford. September 15, 1803. TREVELLO, THOMAS. West Marlborough. August 30, 1802. TURNER, JAMES. Lower Oxford. December 16, 1803. Adms. URMY, JOHN. Pikeland. May 31, 1802. VALENTINE, ROBERT. East Caln. March 22, 1803. WALTERS, JOHN. Londonderry. September 30, 1803. Adm. WALTON, ABEL. Tredyffrin. January 8, 1803. WALTON, ELIJAH, SR. West Fallowfield. August 9, 1803. WATT, SUSANNA. Lower Oxford. February 8, 1803. WELLS, JONATHAN. Charlestown. June 2, 1802. Adms. WHITTING, JOHN, ESQUIRE. London Britain. December 27, 1802. Adm. WILLIAM, JOHN. Charlestown. August 27, 1803. Adm. WILLIAMS, GRIFFITH. Easttown. December 7, 1803. Adms. WITHROW, SAMUEL. West Caln. August 17, 1803. WOODWARD, HANNAH. West Chester. March 20, 1802. YELLOWS, JOHN. Charlestown. April 2, 1802. ZUBLIN, DAVID. Vincent. May 10, 1803. Adms. ____________________________________________________ BEERBOWER, HARMON. Vincent. December 26, 1801: January 18, 1802. Provides for wife Christina. To son John my plantation whereon I now live, paying £350 for legacies, &c. To each of my children, - Magdalen, Christina, Elizabeth, John, Mary, Hannah and Abraham £20. Remainder to be equally divided. Executors: Wife Christina and son John Beerbower. Wits.: John Hoffman, Henry Hipple. PAINTER, SAMUEL. East Bradford. August 3, 1800: December 22, 1801. To son James my plantation in E. Bradford purchased of James Collier, cont. about 118 acres, with about 42 acres of my other land adjoining, he paying to my grandaughter, Esther Tate, £100. To son Joseph about 70 acres of land whereon I now dwell, adjoining Brandywine Creek; also 10 acres of other land, he paying to my daughter Lydia Baily £100. To son Samuel all remaining of land in E. Bradford about 190 acres, paying to my daughter Lydia Baily £500, and to granddaughter Esther Tate £50. Executors: Sons James, Joseph and Samuel Painter. Wits.: Gideon Gilpin, Isaac G. Gilpin, Abraham Darlington. SEIFERT, MICHAEL. Vincent. August 2, 1801: February 9, 1802. Provides for wife Mary. Directs Executors to sell real estate and put head and foot stones to grave "with a proper inscription which is to be found in my salm book." To grandson Michael, son of Peter Sifert £50. To grandson Michael, son of Abraham, £25. To granddaughter Mary Brown, wife of Frederick Smith $2 and to her son Philip Bower £4. To John and Catrina, children of Christian Gregory 10 s. each. To Abraham and Henry, sons of John Werly, deceased, 5 each. To son Jacob eldest £10. Remaining to sons Peter and Abraham. Executors: Jacob Landis and John Miller. Wits.: John F. Eyer and a Dutchman. JONES, MARY, widow of William, of Birmingham. October 27, 1800: cod. 7,23,1801: prob. February 12, 1802. To son Thomas Jones, £50. To son Samuel Jones, £100. To daughter Phebe, widow of James Miller £50. To daughter Mary Jones £53 and household goods. To grandchildren William and Mary, children of son Joseph Jones, deceased, £3 each. To granddaughter Mary Jones, eldest child of son Samuel, chinaware. To grandson Brinton Jones the other child of son Samuel, ditto. And residue of estate to son Samuel. Executors: Son Samuel and friend Caleb Peirce, of Delaware County. Wits.: Joshua Sharpless, Abraham Darlington. Codicil devises to son Samuel and daughter Mary Jones her undivided interest in a plantation late of Joseph Brinton, deceased, in Delaware County. Wits.: Joseph Painter, Benjamin Sharpless. THOMAS, ISAAC. Willistown. May 24, 1801: February 13, 1802. Provides for wife Mary. Mentions having given to son Enos a plantation in Goshen where he now lives. To son Nathan £128 and a watch. To son Isaac the N.E. part of my land, partly in Willistown and partly in Newtown, containing 58 acres. To son Townsend Thomas a tract of land bought of Samuel Thomas; also 26- 1/4 acres of other land, making 48-1/2 acres in all. To son Mordecai the remainder of land whereon I now live, being parts of several tracts, containing in all about 85 acres. To daughter Phebe Hibberd £60. To daughter Martha Larkin £60. To daughter Hannah Sharpless, her 3 sons, Isaac, John and Enos, £25. To granddaughters Mary and Phebe Hibbard £5. Remaining to daughters Phebe Hibbard and Martha Larkin. Executors: Sons Townsend and Mordecai Thomas. Wits.: Caleb Maris, Thomas Smedley, Jr. JONES, LYDIA. Tredyffrin. December 4, 1801. Jonathan Jones, Administrator. MAXFIELD, JAMES. Londongrove. December 7, 1801. Israel Jackson, Administrator. OGLEBY, GEORGE. Brandywine. December 15, 1801. Elizabeth Ogleby, Administrator. TAYLOR, ABIAH. East Bradford. December 31, 1801. Abiah and George Taylor, Administrators. BLACKBURN, EPHRAIM. East Nottingham. January 14, 1802. Prudence Blackburn and John Andrews, Administrators. STEWART, WILLIAM. Birmingham. February 11, 1802. William Barber and Charles Henderson, Administrators. HESLET, DAVID. West Fallowfield. February 19, 1802. Jane Heslet, Administrator de bonis non. LINDLEY, JONATHAN. Londongrove. August 8, 1790: February 16, 1802. To wife Deborah all estate during life. To sons Jacob and James all real estate after her death, to be divided as directed. To daughters Deborah and Ruth Lindley £100 each and a home, &c. To son William wearing apparel and provision for life at expense of sons Jacob and James. Executors: Sons Jacob and James Lindley. Wits.: Benjamin Cutler, Isaac Wilson, Thomas Moore. Codicil, same date, says wife Deborah is deceased since above was written. BOYERS, NICHOLAS. West Whiteland. December 20, 1800: February 17, 1802. Provides for wife Dorathy. To son John my plantation in West Whiteland for £1000, after wife's decease, and after son John is deceased to his son Nicholas, who must pay his brother John £300. To granddaughter Doraty Garratt £229, and £250 to her children. To granddaughter Mary Beackle £10 and to her daughter £40. To granddaughter Barbary Snyder £150 and £300 to her children after my wife's decease. To granddaughter Elizabeth Berekle £100, "not to be paid till she marrieth". To granddaughter Eve Berekle £200 and £100 for living with her grandfather. To Andrew Boyers £400, and after his death it is to his children. To granddaughter Sherer £50 and my 50 acres in Vincent Township. Of the overplush my son John Boyer is to have half and the Beakle is to have the other half. Executors: Son John Boyers and friend Philip King of Pikeland. Wits.: Samuel Stringfellow, George Hoffman. Gives £10 to Pikeland Church and £10 to Vincent Meeting. Directs son John Boyer to give his children "duch larning." CORNOG, DANIEL. Willistown. January 9, 1799: March 16, 1802. To David Jones, minister at Baptist Church in the Great Valley £25. To John Boggs, now minister of the Baptist Church in the Welsh Tract £25. To Joshua Vaughan, now minister of the Baptist Church at Brandywine £25. To Thomas Freeson, now minister of Baptist Church at London Tract £25. To Sarah Llewellin and her daughter Hannah Llewellin £10 each. To Jonathan Jones, who formerly lived with me, £5. To Benjamin Robson £5. To James Demsey £10. To James Bright £10. To Edward Kelly one half of the money he owes me. To my niece Hannah Forest £150. To Catharine Davis £150. To Anne Cornog £150. To Elizabeth Cornog £150. To Jane, wife of Sampson Davis £150. To Sarah, daughter of Isaac Abrahams, £150 at 21. To my wife's niece Sarah, wife of Dr. Davis of Charlestown, £50. To Daniel, son of John Cornog £150 at 21, with rev. to his brother Thomas. To Daniel Cornog, son of Thomas, and grandson of brother William, £25 at 21, with rev. to David, son of Isaac Abraham. Provides for wife Sarah. To sister Sarah Francis (wife of Thomas) £35. To Sarah Bean now living with me £150 at 21. To Daniel Davis, son of sister Mary £150. To Daniel Cornog, son of William, deceased, a tract of land in Easttown containing 12 acres. To Daniel Abrahams, son of Isaac Abrahams and my sister Jane, the messuage and tract of land which I now live on, containing 250 acres, subject to certain legacies. To David Cornog, son of Thomas Cornog, the tract of land on which he now lives in Willistown, containing 100 acres; he paying £25 to each of his sisters, Hannah Forest, Catharine Davis, Elizabeth Cornog and Jane Davis. Gives £30 towards building a house on the farm belonging to the Baptist Church in the Great Valley, and £100, the interest of which shall be applied for preaching the Gospel in that Church; and orders tombstone for his grave. Executors: John Cornog, Isaac Abrahams, William George. Wits.: Abraham King, Joseph King. WOODWARD, HANNAH, Widow. West Chester. December 28, 1801: March 20, 1802. To my three sons, Phineas, James and David Lewis, and my two daughters, Rebecca Hoopes and Betty James, all estate in equal shares. Executors: Sons Phineas and David Lewis. Signed x. Wits. Jabez Hoopes, Sidney Hoopes. PENNEBECKER, JOHN. Pikeland. March 3, 1802: March 22, 1802. Directs sale of estate real and personal. Speaks of contract of marriage with wife Susanna which is in lieu of dower. All estate to be divided among 10 children: Joseph, Susanna, Ann, John, Valentine, Benjamin, Jacob, William, Dalley and Samuel. Executors: Son Joseph Pennebecker and cousin Mathias Pennebecker, and John Ralston, Esquire. Wits.: Peter Hartman, Peter Moyer. EVANS, ELIHU. East Nantmel. 1-23-1800: March 23, 1802. Provides for wife Mary Evans. To daughter Rachel Evans £200, with a home, &c. while unmarried. To son Eli Evans my plantation in East Nantmel whereon I live, subject to legacies; also all other estate. Executor. Wits.: Simon Meredith, James Pugh, Jonathan Williams. HALLOWELL, JOSEPH. Sadsbury. March 15, 1801: March 30, 1802. To son Joseph 5 s. To four children, William, Thomas, Rachel and Ann, £3 each. All remainder to wife Abigail during widowhood. Other children named are Edward, Sarah, Elizabeth and Abigail. Executors: Wife, Abigail Hallowell. Wits.: Godfrey Miller, Jacob Taylor, William Young. YELLOWS, JOHN. Charlestown. March 21, 1802: April 2, 1802. To nephew John Yellows, my brother Henry's son £50. To wife Christina all residue of estate, real and personal. Executors: George Wersler and wife Christina Yellows. Wits.: John Houck, Barret Rapp, Frederick Kapp. MUNSHOWER, JOHN. Coventry. February 16, 1802: April 17, 1802. To Wife Elizabeth the plantation whereon I live and all other estate during life, and at her decease sold and proceeds divided as follows: To son Jacob $3, he having had his share. Remaining equally divided among other children, Christiana, David and Henry Munshower, Elizabeth Shenkle, John, Susanna and Mary Munshower. Executors: Wife Elizabeth and son-in-law Martin Shenkle. Wits.: Philip Miller, John Titlow, Simon Meredith. ACKER, HENRY. Vincent. March 15, 1799: April 21, 1802. Provides for wife Elizabeth. To son Henry £150, &c. To daughter Barbara, wife of Jacob Acre £50. To Jacob Lhaar, a boy I raised £10. Remainder to be divided among sons-in-law John Buckwalter, Jacob Bechtel, Henry High, Jacob and Henry Acre. Executors: Son Henry Acre and son-in-law John Buckwalter. Signed Acre. Wits.: Nicolas Loyer, Jos ... ... Pennebecker. KIRK, PETER B. Pikeland. March 8, 1802. Jacob Baker, Administrator. EVANS, JOSIAH. Tredyffrin. March 13, 1802. Zachariah Davis and John Priest, Administrators. OWEN, EVAN. West Nantmel. March 16, 1802. Matthew Stanley, Esquire, Administrator. Evan Owen left two children ... DAVIS, MOSES. Willistown. March 26, 1802. David Davis, Administrator. MAXWELL, JAMES. Brandywine. March 29, 1802. Tamson Maxwell, Administrator. HAVARD, DAVID. Tredyffrin. April 14, 1802. Susanna and Benjamin Havard, Administrators. SHYFERT, MICHAEL. Vincent. January 18, 1802. Jacob Landis, Esquire, and John Miller, Administrators, pendente lite. TEMPLETON, ALEXANDER Tredyffrin. April 4, 1802: May 18, 1802. To my sister Mary of the Kingdom of Ireland £150. To sister Jenny of Ireland, £5. To sister Jane £100. To sister Ruth, £250. To Alexander McGirrach, my sister's son, £300 when of age. All remainder to wife Ann, who is also executor. Wits: William Neill, Daniel Curll, Whitehead Weatherby. PEIRCE, JAMES. West Caln. May 3, 1794: May 28, 1802. To my three daughters, Sarah, Elizabeth and Hannah, 5 s. each. Residue to wife Hannah, who is also executor. Wits: Edward Vernon, Joshua Way. URMY, JOHN. Pikeland. May 10, 1802: May 31, 1802. To son John my plantation whereon I dwell, containing 60 acres, paying £500 to his brothers and sisters, to be equally divided among them, viz: Jacob, Henry, Mary, Barbara, Joseph, Esther and Catharine. Executors: Son John Urmy and Henry Hipple. Wits: John Hoffman, John Edwards. HOWELL, THOMAS. Westtown. January 4, 1802: June 3, 1802. To wife Hannah my plantation in Westtown during life and at her death it is to be valued and divided among five children, who are not named. Executors: Sons Jacob and Charles Howell. Wits: Abel Otley, Jesse Mercer, Obed Otley. LINDSAY, ROBERT. Pennsbury. May 18, 1802: June 8, 1802. Provides for wife Mary. To step-son John Hadding £100, &c. on condition that he brings no account against my Estate on account of his father John Hadding. To step-daughter Elizabeth Elliot £15. To nephews Ninian Lyndsay and James Evans £30 each. To niece Elizabeth Stewart £15, &c. To my sister Isabella Dougherty £20 and to her two (2) children £10 each. To brother Michael Lindsay £150 and to his son Robert £50. To brother-in-law Moses Evans £10. To friend Samuel Russell of Birmingham, Delaware County, £25. To Robert Lyndsay Fleming, son of John Fleming, £20. To John Wilson, living on Isaac Miller's place, £5 and wearing apparel. To Abigail Hector £7:10. To Mary, daughter of William Clark, £7:10. To the congregation of Lower Brandywine $4 per annum for 7 years. Directs Executors to sell real estate and bury him at the Log Meeting House. Executors: Wife Mary Lyndsay and friends John Garrett, Sr. and Samuel Bush. Wits: William Twaddell, Daniel Calvert, Sarah Plankenton. Letters to Garrett and Bush, the widow renouncing. BOGGS, WILLIAM. Honeybrook. April 26, 1802. James Armor, Administrator. CARUTHERS, JAMES, late a U.S. pensioner. May 19, 1802. Samuel Cochran, Esquire, Administrator. COWEN, ADAM. Sadsbury. May 19, 1802. Elizabeth Cowen, Administrator. LEWIS, DAVID. West Chester. May 20, 1802. Left a widow, Ann, and three children, Sarah, Curtis and Zillah. Daniel Keister appointed guardian March 22, 1803, the first two being over 14 and the last under 14. Real estate in West Chester, including stone messuage and lot. The widow was daughter of Abel and Sarah Boake of East Bradford. Edward Darlington, Administrator. KENNEDY, JAMES. Lower Oxford. June 1, 1802. Archibald McKissick, Administrator. WELLS, JONATHAN. Charlestown. June 2, 1802. Ruth, Peter and Enoch Wells, Administrators. LEWIS, PETER. Willistown. June 3, 1802. Dedimus Lewis and William Garrett, Administrators. THOMAS, SARAH, Widow. Charlestown. June 15, 1802. Joseph Walker, Administrator. MOORE, JAMES, Esquire. West Nantmel. June 24, 1802. William and David Moore, Administrators. BAKER, JESSE. Pennsbury. July 26, 1802. Hannah and Elias Baker, Administrators. PERGRIN, JOHN. Charlestown. August 9, 1802. Hezekiah Davis and Lewellyn Davis, Administrators. LOWRY, WILLIAM, SR. Lower Oxford. March 12, 1801: June 26, 1802. Provides for wife Rachel. To son James £5. To son William, £40. To daughters Jean and Rachel, £30 each. To daughters Mary and Hannah £150 each. To son Andrew's wife, Margaret £15 and to his six (6) children, Walter, William, Samuel, James, Andrew and John, £285, to be equally divided, with interest as they come of age. To daughter, Martha's four (4) children, £15 to be divided. Executors: Archibald McKissick, James Fulton and daughter, Mary Lowry, who are authorized to sell plantation. Wits: James Kennedy, John Fulton. REES, SAMUEL. Pikeland. March 24, 1802: August 9, 1802. To wife Elizabeth 1/3 of estate during life, &c. My two plantations, one in Pikeland and one in Charlestown, to be divided among four (4) sons: Samuel to have first (lst) choice; James, second (2d); Amos, third (3d), and John, fourth (4th) choice. To daughters Margaret and Mary £100 each. To daughters Elizabeth and Sarah £100 each at eighteen (18). Executors: Wife Elizabeth and sons Samuel and James Rees. Wits: John Yeager, Hezekiah Davis. CLARK, SARAH. West Bradford. July 14, 1792: August 10, 1802. To son William Clark £5. To son John the amount due upon a certain Bond from him to me, he paying to his three (3) youngest sons, Samuel, Moses and Jacob £20 each at 21. Wearing apparel to daughter-in-law Sarah Clark and granddaughters Sarah Reynolds, Elizabeth Harlan & Jane Clark. Remainder of estate to grandchildren, Benjamin Clark, Sarah Reynolds, William Clark (son of John), Jane and Abraham Clark, in equal shares. Executors: "Trusty Friend and Neighbor" Robert Buffington. Wits.: William Cooper, John Buffington. Codicil, May 26, 1797, states that grandson Benjamin Clark is deceased. JOHNSTON, WILLIAM, JR. April 10, 1802: August 17, 1802. "Late resident in Town of Meadville, Crawford County, Pennsylvania, now at the House of Dr. William Thomson, Chester County." To my two (2) sisters, Mary, wife of Dr. William Thomson, and Elizabeth, wife of Levi White; also to my brother Dr. Robert Johnston, all real and personal estate. To my mother Margaret White l-5 part of the money from the sale of tract of 400 acres of land in Bedford County, Pennsylvania. Executors: Dr. William Thomson and Dr. Robert Johnston. (Letters to Thomson.) Wits.: Hugh Ramsey, John J. Barns. CORRY, ROBERT. New London. April 24, 1797: August 17, 1802. To wife Eleanor 1/3 of estate &c. Executors to sell two (2) tracts of land in New London, containing 119 acres and 96 acres. To son George 35 s. To my other two (2) sons, William and John, two (2) lots of land adjoining plantation where I now live; also to William, Mary, John and Elizabeth Corry equal shares of the above-mentioned tracts; also to Elizabeth one ground rent in Philadelphia. Executors: Wife Eleanor Corry and James Boyd. Wits.: John Boyd, George Correy. JERMAN, JOHN. Sadsbury. August 16, 1802. Benjamin Vogdes, Administrator. SHOWALTER, JOSEPH. Charlestown. March 22, 1802: August 21, 1802. To each and every of my children both sons and daughters an equal 1/8 part of my estate. And they are named in following order: Joseph, John, Barbara, Anna, Magdalena, Susanna, Abraham, Maria. Mentions son-in-law Martin Hunsberger and appoints son-in-law John Crissman to be guardian of daughter Maria and her son. Executors: Son Joseph and son-in-law Abraham Rife. Wits.: John Sahler, Henry Pannebecker. TREVELLO, THOMAS. West Marlborough. August 29, 1785: August 30, 1802. To son William £25. To son Jonathan the plantation whereon I now dwell, containing 175 acres, paying legacies. To daughter Ann Brown £50. To grandson John Trevello £25 at 21. Residue to son Jonathan, who is executor. Wits.: Joseph Pyle, Thomas Wood, Josiah Baily. DIXSON, JAMES. Kennett. August 24, 1802: September 14, 1802. Provides for wife Rebecca. To son Jacob, the plantation whereon he dwells, adjoining land of William Cloud and others, containing 184-1/4 acres; he paying to son Philip £150. To daughter Elizabeth, wife of Benjamin Keeran £75. To daughters Esther and Rebecca Dixson £80 each. To son Philip £180 in addition to what son Jacob is to pay him. To son Hanes Dixson a plantation adjoining land of John Way and others, at 21; paying to son Thomas £65. To son James £40; also a tract of land called Kennett, containing 231 acres, in Bald Eagle Township, Mifflin County, at 21. To son Thomas £265 in addition to what Hanes is to pay him. Executors: Sons Jacob and Philip Dixson. Wits.: Thomas Wickersham, Thomas Cloud, Jonathan Pyle. HARNER, ABRAHAM. Brandywine. August 17, 1802. Robert Miller, Esquire, Administrator. ASHBRIDGE, HANNAH. Chester County. August 17, 1802. George Vernon, Administrator. SHETTLER, ELIZABETH. East Nantmel. August 17, 1802. David High, Administrator. HOOD, ELIZABETH. Lower Oxford. August 18, 1802. Samuel Hood, Administrator. HOFACKER, ELIZABETH. Coventry. September 14, 1802. Philip Hofacker, Administrator. BROWN, JAMES, JR. West Bradford. September 21, 1802. Joshua Peirce, Administrator, sister Eliza Brown renouncing. RICHARDSON, JAMES. Kennett. October 14, 1802. Joshua Taylor, Administrator. MARTIN, JOSEPH, SR. West Bradford. September 6, 1801: September 21, 1802. To grandson Joel, son of my son Joseph, the remaining part of the plantation I had of my father, which extends to the line of the land I sold to Ezekiel, son of Daniel Leonard. Paying mortgage to John Polas Seal. Son Joseph and Hannah his wife to have the use of said plantation containing about 78-1/4 acres, during their lives, and at their decease said grandson to pay £5 to each of his brothers and sisters. Mentions having paid £300 for son Caleb towards the purchase of his plantation. To son Joseph 1/4 of a dollar. To daughter Rebecca, wife of Joseph Woodward £15. To daughter Hannah, wife of Benjamin Miller, 1/4 of a dollar: To daughter Lydia, wife of John Woodward £50. To daughter Mary, wife of Daniel Leonard £15. To granddaughter Ruth, wife of Warwick Martin, £50. To granddaughter Elizabeth, daughter of son Joseph, £25. To granddaughter Mary, daughter of Benjamin Miller, £25. To great-grandson Rufus Martin £10 with interest when 21, with rev. to his sister Maria. Executors: Cousin Thomas Martin. Wits.: Josa. Weaver, John Graves. GIBBONS, JANE. Chester County. No date: September 27, 1802. Directs £10 yearly to be paid daughter Jane during life. Remainder to sons James, William and Thomas, they paying £40 each to their brothers and sisters then living. Executors: Sons James and Thomas Gibbons. Wits.: James Brinton, Ann Cock. Letters c.t.a. to William Gibbons, executors named renouncing. JEFFERIS, EMMOR. East Bradford. October 25, 1798: October 15, 1802. To son James all my plantation I bought of Abraham Taylor, 60 acres and 40 acres more to be laid off my home plantation as described in detail. To son Emmor all remaining of homestead plantation, &c. To granddaughter Sarah, daughter of Emmor and Charity, bed, bedding, &c. To daughter Sarah Moore, £500, and to her daughter Sarah £25 at 18. To granddaughter Elizabeth, daughter of Emmor and Charity, £25 at 18. Residue to daughter Sarah Moore. To William Stephens, Sr. £6 per annum during life. Executors: Son Emmor Jefferis and daughter Sarah Moore. Wits.: William Gibbons, Gidn Williamson, Joseph Taylor, William Williamson. LAW, ROBERT. Oxford. August 27, 1799: October 18, 1802. Provides for wife Elizabeth. To son Andrew, daughter Sarah Reed, Martha Smith, son William and grandson John Martin, £70 each. To grandson Robert Law, son of son William, £10. To step-son John Park £25. Remainder to daughters Sarah and Martha. Executors: Sons Andrew and William Law. (Letters to William, Andrew renouncing.) Wits.: John Wilson, Jas. Thomson. HIBBERD, JOSIAH. East Whiteland. September 18, 1802: October 23, 1802. To wife, not named, £800, &c. To daughter Susanna £800, &c. To Hannah Thompson who is hired with me £3. To sons Owen and Josiah the land whereon I now dwell; also all my land in the State of Virginia, to be equally divided. Executors: Sons Owen and Josiah Hibberd. Wits.: Benja Jacobs, Randal Malin. DAVIS, JAMES. Tredyffrin. June 2, 1802. Elijah Davis, Administrator, pendente lite. HOOPES, WILLIAM. New Garden. October 14, 1802. Jonathan Hoopes, Administrator. GIBBONS, JANE. Birmingham. October 21, 1802. William Gibbons, Esquire, Administrator c. t. a. ADAMS, GEORGE. Easttown. October 21, 1802. Josiah Lewis and John Steel, Administrators, Sarah, the widow renouncing. CROWL, ALEXANDER. East Nottingham. October 29, 1802. Alexander Crowl, Administrator. LLOYD, JOHN. Vincent. November 1, 1802. Rebecca Lloyd and Samuel Harsh, Administrators. PEARSON, DAVID. East Nantmel. November 16, 1802. William Pearson, Administrator. ADELL, ANN, WIDOW. West Whiteland. November 16, 1802. Thomas Morris and Charles Wollerton, Adminstrators. ROSS, JOHN, SR. Upper Oxford. February 6, 1801: November 18, 1802. Provides for wife Isabel. Mentions that his sons James and John were in possession of 400 acres of land in Washington County, which he had paid for. To daughter Elizabeth, wife of William McConnel, £5: To daughter Isabel, wife to William [Abraham annotated] Whiteside, £5. To son Moses £3. To daughter Margaret, wife to James Buchanan, $20. To daughter Hannah, wife to George Black, £5. To son Thomas, $8. To son Joseph £100. To sons Abraham and Isaac my landed estate in Upper Oxford, with stock and farming implements. To daughter Anne £100 at 18. Executors: George Black and son Abraham Ross. Signed with mark. Wits.: William Lawson, Ro: Smith, Margaret Thompson. PEELER, MARK. Dauphin County, Pa. October 2, 1799: November 18, 1802. To granddaughter Rebecca Peeler, grandson Jacob Peeler, son of David, and grandson Joseph Peeler £50 each. To grandson Jacob Peeler, son of Henry, grandson Daniel Bener Peeler and grandson David Peeler, £100 each. To son Jacob all remainder of estate. Executors: Son Jacob Peeler and Emphraim Allen. Wits.: Peter Dampman, Philip Yereger. DIXSON, MARY. Kennett. April 25, 1801: November 22, 1802. To sister Susanna Wiley articles named. To Eli and Nathan, sons of Nicholas Pyle, £10 each. To Susanna, wife of Joseph West, Mary, widow of Daniel Cloud, Rebecca Wiley, Hannah Wiley and Mary Wiley, articles of household goods. To Sarah William, daughter of Philip Pyle, £10. To John, son of Jonathan Pyle, £10 when of age. Executor: Friend William Philips. Wits.: James Dixson, Enoch Dixson, Jonathan Pyle. GUEST, WILLIAM. East Nantmel. October 22, 1802: November 27, 1802. To wife Hannah 1/3 (one-third) of estate and other provision during widowhood. Directs sons to be put to trades when of proper age and estate divided equally among his four (4) children Thomas, William, James, and Anna when they are of age. Executors: Brother John Guest and neighbor Samuel Rea. Wits.: Samuel Townsend, Joseph Evans, Caleb Jones. POTTS, WILLIAM. Tredyffrin. July 30, 1802: November 29, 1802. Provides for wife Hannah. Real estate to be sold on wife's decease and divided as follows: To daughters Mary and Elizabeth £100 each. Residue to sons Ezekiel and William and daughters Anna, Martha and Hannah: - Ezekiel to have a double portion. Executors: Son Ezekiel, son-in-law Thomas Rowland, and kinsman Nathan Potts, of Montgomery County. Wits.: William Davis, Benjamin Havard. SNIDER, JOHN. Pikeland. November 17, 1802. George and John Snider, Administrators. BOULTON, ISAAC. Goshen. August 15, 1802: December 4, 1802. Provides for wife Mary. To daughter Mary £10, &c. Residue of estate to be divided equally between children, Sarah Stirk, Rebecca Matlack, Isaac Boulton. Executors: Wife Mary and friends Jacob Ramsey and Joseph Matlack. Wits.: Caleb Matlack, James Sill. STEPHENS, ABIJAH. Tredyffrin. June 15, 1801: December 4, 1802. Provides for wife, not named, including use of house and 12 acres of land during life: after her decease the house and land to four daughters Rebecca, Elizabeth, Priscilla and Anna Stephens: also £400 which I have put in their hands. To son-in-law Edward Woodman and Sarah his wife 15 acres of land whereon they now live, they paying to my granddaughter Ruth £15, and 40 s. to each of their children when 21: also to said son-in-law two other lots of land, 12 acres and 5 acres. To daughter Mary Rossiter £100 and to each of her children 40 s. when 21. To son Stephen residue of plantation on which he now lives; also a lott of land on the hill, about 40 acres, and a lott in Montgomery containing about 16 acres. Residue to be equally divided at wife's decease between six (6) daughters. Sarah, Mary, Rebecca, Elizabeth, Priscilla and Anna. Trustees: Nephew Ezra Thomas of Newtown, relation Isaac Walker, and Jonathan Cleaver. Executors: Son Stephen Stephens and son-in-law Samuel Rossiter. Wits.: Jane Walker, Jesse Walker, Catherine Walker, Joseph Walker. SLIFER, SARAH. Coventry. December 14, 1802. John Slifer, Administrator. MOORE, HANNAH, Widow. West Chester. March 26, 1800: December 14, 1802. To granddaughter Hannah Hoopes bed and bedding. To granddaughter Deborah Vernon a case of drawers. To granddaughters Charity Brown, Lydia Garrett, Elizabeth Thatcher and Sarah Garrett, £5 each. To grandchildren Joseph Moore, Emmor, Jefferis and Elizabeth Moore £5 each, with interest until they are 21. To Joseph Garrett his note for £6. To my great granddaughters, Ann and Rebecca Brown £5: 14 due me from the estate of William Brown. To son Emmor Moore, granddaughter Lydia Garrett and Peter Osborn's wife Elizabeth, various articles. Wearing apparel to granddaughters, daughters of Joseph Garrett and Aaron Hoopes. Remainder to sons Thomas, Emmor, Benjamin and Nathaniel Moore. If son Thomas does not come to claim his legacy within 10 years, it is to be given to son Emmor's children. Executor: Grandson Joseph Garrett. Wits.: Josa. Weaver, William Hemphill. ERWIN, ROBERT. East Nottingham. May 31, 1797: December 16, 1802. To son John Erwin, daughter Ann Patton and heirs of daughter Isabella McGrew one Spanish dollar each. To son James all residue of estate real and personal; also Executor. Wits.: Allen Cunningham, William Williams, Samuel Fleming. Testator made his mark. WALTON, ABEL. Tredyffrin. December 22, 1802: January 8, 1803. All estate to wife Mary, paying legacies as follows: To children, viz.: William, Abel, Jonathan, Henry, Silas, John, James, Benjamin, Rebecca, Ann, Mary, Rachel and Martha, 5 s. each. Remainder at wife's decease equally among all children except Abel, "whose infirmatys require a greater share than any of my other children". Executor: Wife Mary Walton. Wits.: John Davis, Ann McCulloch. MALIN, GIDEON. Goshen. January 4, 1802: January 10, 1803. Provides for wife Joanna, including house and land on N.E. side of Chester Road, supposed to contain about 20 acres, during life or widowhood. Remainder of land to be sold and estate divided among children, none of whom are named; some of them being minors. Executors: Brother Enoch Malin and Brother-in-law George Garrett. Wits.: John Stemple, James Dilworth. (Name signed Melin.) McCUNE, BRYAN. West Caln. April 22, 1802: January 17, 1803. To be buried in Brandywine graveyard and head and foot stone to be placed on his grave. To Jennet, wife of William Hunter, Esquire, £60, and to their son David $13.33 and to Sarah, their daughter, $60; also to Nancy, Polly and Jennat, daughters of said Esquire Hunter $20 each. To Hannah Kinkaid and her three(3) daughters Mary, Hannah and Jane, $60, to divide. To William Neely, Sr., $400, and to his wife, Margaret, my horse and $50. To their son James $400 and their daughters Hannah, Margaret and Rebecca, $50 each, and to their daughter Mary $20. To Mary Allen, daughter of Jas. Thompson, $20. To William Taggart $53.33. To Samuel Neeley $20. To Robert Neeley $13.33. To Edward McCune $1300, being half of my estate, silver watch, &c., if applied for within 3 years. Executors: William Neely and his son James, and David Hunter. Wits.: Hugh Jordan, John Neeley. Test Signed with a mark. GOODWIN, FRANCES. East Marlborough. November 24, 1802: January 20, 1803. Mentions a bond of £70 against Caleb Johnson, surviving Executor of Robert Johnson and provides that is said bond is recovered the following legacies to be paid out of it but not otherwise. To Martha Thornbury and her daughter, Frances Clark, son George Thornbury, daughter Martha Jackson and daughters Elizabeth and Sarah Thornbury £5 each. To cousin Goodwin Chalfant my silver watch when 21. To cousin Frances Chalfant large looking-glass, she paying to John Dowdle and Jane Dowdle 21 s. each. To Mary Jordan large Bible. To William Dowdle his note for £2:10. To cousin David and Frances Chalfant remainder of estate. Executor: Cousin David Chalfant. Wits.: Enoch Wickersham, Caleb Pennock. LONG, ELIZABETH. Brandywine. December 14, 1802. William Long, Administrator. WHITTING, JOHN, ESQUIRE. London Britain. December 27, 1802. Davis Whitting, his son, Administrator. REES, JUDITH. Easttown. January 24, 1803. John Parker, Administrator. LANDIS, FREDERICK. Easttown. February 1, 1803. Philip Landis, Administrator. WATT, SUSANNA. Lower Oxford. June 2, 1800: February 8, 1803. To son John Watt the price of the young mare sold to Thomas Cooper; also negro boy Isaac. Negro woman Rose and her daughter to be free at my decease. To daughter Jenny Reed all wearing apparel. Remainder of estate to daughter Susanna Dowglas and my grandchildren. Executors: Son John Watt and James Watt of Lower Oxford. Wits.: Philip Scott, John Watt. GRIFFITH, DAN. East Nantmel. August 17, 1802: February 12, 1803. To daughters Rebecca and Rhoda £200 each with interest, at 18. Remainder of estate real and personal, to sons Samuel and David, they "providing a decent livelihood for their uncle Evan Griffith during his natural life." To daughter Hannah Kirkpatrick 5 s., having given her what I think a full share of my estate. Executors: Sons Samuel and David Griffith. Trustees: Friends Griffith Griffith and Jonathan Hudson. Letters c. t. a. to Griffith Griffith and Hudson, sons renouncing. Wits.: Christian Kurts, Jonathan Hudson. HENICKS, JOHN. Honeybrook. August 22, 1799: March 4, 1803. To wife Mary what the law provides. Plantation where I live and personal estate to be sold and proceeds divided equally between all children viz: John, Jacob, Martha, Mary, Elizabeth, Susanna and Margaret. £50 to be paid to son Jacob, and articles of household goods to daughters Susanna and Margaret before division. To Eleanor McConnaughy a cow. Executors: Henry Kinser and John Bitzer, Jr. Wits.: Alex. Erwin, James Rosebrough. HOOPES, NATHAN. Londongrove. August 23, 1798: March 10, 1803. To grandson David Hoopes, son of son James, deceased, 1/4 of estate. To daughter Susanna Smedley ditto. To heirs of son Aaron, deceased, £90. Remainder of estate in 5 equal shares, to son Daniel, heirs of son Thomas, deceased, son Jonathan, son William and son Nathan. The share of the latter to be in trust. To grandson Nathan Hoopes, son of Daniel, a silver watch. Executors: Sons Daniel and Jonathan Hoopes. Wits.: Joshua Pusey, John Pennock. Letters to Jonathan Hoopes, Daniel renouncing. RONEY, JAMES. New London. March 6, 1803: March 10, 1803. Provides for wife Amy, including use of real estate for 12 years to bring up minor children: then to be sold and estate divided among children Mary, Charles, Rachel, Joseph, Elizabeth, Hamelton, Amy and James: Sons to receive a double share. Executors: Wife Amy, son Charles and brother Hamilton Roney. Wits.: Jesse Evans, John Reed. VALENTINE, ROBERT. East Caln. October 27, 1802: March 22, 1803. Directs sale of 100 acres of land for payment of debts, &c. Provides for wife Ann. To daughter Thamzin Miller £50. To daughter Rachel 1/2 the share of the sons. To 7 sons, Samuel, Robert, Jacob, George, Reuben, Abraham and Bond Valentine all remainder of estate in equal shares; they paying share of daughter Rachel. Executors: Eldest sons, Samuel, Robert and Jacob Valentine. Wits.: Moses Mendenhall, John Mendenhall, Michael Beck. PASSMORE, ENOCH. Kennet. February 7, 1803. George Passmore, Administrator. CUMMING, THOMAS. Chester County. March 30, 1803. John Bartholomew, Esquire and William Harris, Administrators pendente lite. GRIFFITH, DAN, Esquire. W. Nantmel. February 12, 1803. Griffith Griffith and Jonathan Hudson, Administrators c.t.a. KUNKLE, REBECCA. Uwchlan. February 23, 1803. George Kunkle, Administrator. STRICKLAND, HUGH. Vincent. February 23, 1803. Catharine Strickland, Administrator. McGILL, JOHN. Sadsbury. February 24, 1803. John McGill, Administrator. ROBERT, MARY. Chester County. February 25, 1803. Samuel Roberts, Administrator. GARRETT, GEORGE. Goshen. March 14, 1803. George Garrett and Daniel Meredith, Administrators. EVANS, JONATHAN. Tredyffrin. March 22, 1803. John Watson, Administrator c. t. a. POWER, PATRICK. East Nottingham. March 22, 1803. Robert Powers, Administrator. SOWDERS, JOHN. Coventry. March 22, 1803. Christian Benner and Jacob Ecker, Jr., Administrators. Mary Sowder, widow, and John, eldest son, renouncing. HOLDERMAN, CHRISTOPHER. Coventry. March 24, 1803. Daniel and Samuel Holderman, Administrators. HUNTER, GEORGE. Honeybrook. March 28, 1803. Elizabeth Hunter, Administrator. McKISSACK, MARY. Lower Oxford. May 27, 1799: March 22, 1803. To daughter Ann, wife of John Hudders $l. To son Archibald McKissack, daughter Eleanor, wife of William Woodside, daughter Mary, wife of William McGlaughlin $l each. To granddaughters Mary Hudders and Mary McKissack 20 s. each. To daughter Lovico remainder of estate. To son John silver buckles and a silver dollar. Executors: Son Archibald and daughter Lovico McKissack. Wits.: Benjamin Ross, Ro: Smith. EVANS, JONATHAN. Tredyffrin. September 26, 1799: March 22, 1803. Directs Executors to collect money due on an indenture dated December 6, 1786 between self and son Issachar Evans, now deceased. To daughter Leah Evans £200. To daughter Elizabeth, wife of John Evans £200. Remainder of estate real and personal, to said daughter Leah Evans. Executor: Friend, Daniel Cornog. Test signed E Wits.: David Wilson, John Philips, John G. Bull. McLAUGHLIN, JAMES. Brandywine. August 20, 1795: March 31, 1803. All estate to wife Elizabeth during widowhood, to bring up 4 youngest children. Estate to be equally divided when youngest is 18. My 4 sons, Eli, James, Russell and Israel to be put to trades when of proper age. Executors: Wife Elizabeth and sons Isaac and William McLaughlin. Wits.: Jonathan Pugh, John Hoopes, Robert Valentine. Letters to Elizabeth and Isaac, the other being absent. GILBERT, JOHN. West Caln. May 16, 1802: April 2, 1803. To wife Ann 1/3 of estate and £50, &c. To son Isaac Gilbert £50. To sons Isaac and Benjamin 2/3 of remainder of estate and the remaining 1/3 as follows: To daughter Mary Coates 1/6 part and remaining to daughters Rachel and Elizabeth. Executors: David Wilson of West Caln, and son Isaac Gilbert. Wits.: William Shoemaker, Jacob Taylor. JONES, NATHANIEL. Tredyffrin. April 9, 1803. Christiana and Enoch Jones and Devault Beaver, Administrators. COPELAND, GEORGE. West Fallowfield. March 9, 1803: May 2, 1803. To son Samuel the Plantation on which I live, he paying legacies as follows: To son George, £5. To daughters Catherine, Rachel, Sarah and Hannah, sons William and Joseph and daughter Margaret £20 each. To granddaughter Isabel and grandson George Morrison £5 each. To granddaughter Isabel Usher 2 sheep. To Rev. Alexander Mitchell 10 s. yearly so long as he continues to preach for the Doe Run Congregation. Executor: Son, Samuel Copeland. Wits.: John Daniel, Samuel Hallowell, Jethro Johnson. POWELL, MARY. E. Whiteland. March 22, 1791: May 11, 1803. Executors to sell real estate consisting of house and lots of land, containing in all 16 acres, and proceeds to be held in trust for use of daughter Anna Noble during life of her husband, David Noble: afterward to her 2 children, Jane and Jacob Noble. If children should die, rev. to Mary Wilson and Hannah Noble. Executors; Friends, Joseph Malon and John Philips. Wits.: Joseph Bolton, Christian Zug. BLELLOCK, JAMES. Sadsbury. February 9, 1802: May 14, 1803. To son James, daughter Mary and son-in-law Robert Whitehill 5 s. each. To my brother's son's son Thomas Blellock 40 silver dollars. Remaining in trust for use of son James during life and afterward to his issue if he leaves any; otherwise $400 to my grandson James Luckey and the remainder to surviving children of Joseph Luckey. To Richard McClure £30 for care of me while I have been with them. Executor: Richard McClure. Wits.: William Wilken, George Wilken. JONES, JOHN. Vincent. April 9, 1803. Mary and Israel Jones, Administrators. CARREL, JOHN. Vincent. April 18, 1803. James Thomas, Administrator. BARNEY, REUBEN. Kennet. April 20, 1803. William Mansel, Administrator, widow Elizabeth renouncing. HOLLINGSWORTH, ABNER. Kennet. April 20, 1803. William Mansel, Administrator, widow Phebe renouncing. ZUBLIN, DAVID. Vincent. May 10, 1803. Susanna and John Zublin, Administrators. ORAM, JAMES. Thornbury. John Peirce, Administrator, widow Elizabeth renouncing. MERCER, GEORGE. Sadsbury. May 19, 1803. John Moore, Lan. Co., Administrator, wife Rachel renouncing. DUNLAP, GEORGE. Oxford. August 16, 1803. John Wallace, Administrator. MENOUGH, JOHN. New London. August 25, 1783: May 26, 1803. To wife Mary one-third of estate, negro wench, &c. To brother George Menough wearing apparel. To sons Isaac and Samuel £50 each. To grandsons John Cunningham and John Menough £10 each. To daughter Rachel Cunningham a tract of land adjacent Alexander Johnston and Thomas Henderson. Remainder of real and personal estate to son John, who is executor. Wits.: David Mackey, David Correy, George Correy. CUMMINS, THOMAS. East Whiteland. July 8, 1802: June 14, 1803. To brother George Cummins who lives in Ireland 5 s. To brother Samuel Cummins who lives in Carolina 5 s. To brother Henry Cummins in Ireland, £100. To my son George Cummins, son of Jane Nilson, whom I hereby acknowledge and declare to be my son, my house and lot of land in East Whiteland, and in case of his death without lawful issue the same to brother Henry. Executors: Jane Nilson and son George Cummins. Wits.: John Trim, Daniel Dowling. Test signed x. Letters c. t. a. to John Bartholomew and William Harris, Jane Nilson renouncing and the other being a minor. CARLETON, THOMAS. Kennett. January 13, 1802: July 2, 1802. Provides for wife Sarah. To daughter Dinah, wife of Jesse Pierce £100 to be in the hands of Joshua Harlan for her use. To daughters Martha, wife of James McFadeon, and Lydia, wife of Abner Mendenhall, £100 each. To grandson Carleton Passmore, £5 when 20. Remainder of estate to be sold and proceeds equally divided between sons Mark, Samuel and Thomas. Executors: Sons Mark and Samuel Carleton. Wits.: Caleb Hoopes, Thomas Lamborn, Joshua Harlan. PEIRCE, JOSHUA. East Marlborough. August 19, 1799: July 23, 1803. Provides for wife Ann. To son Daniel my plantation where I now dwell in E. Marlborough, containing 177 acres, he paying to son Joshua £5; to son Isaac £105; to daughter Rachel Marshall £50; to daughter Ann Williamson £50; to grandson Joshua Peirce, son of Joshua, £5; to grandson Joshua Williamson £5, and to granddaughter Ann Peirce, daughter of Isaac, £5. Remainder to son Daniel Peirce, Executor. Wits.: Samuel Sellers, Samuel Sellers, Jr., Abiah Sellers. EVANS, JOHN. Vincent. May 7, 1802: July 25, 1803. To daughter Sarah Evans, daughter of Margaret Evans, £800, to be at interest till she is 21, with rev. in case of death to my two sisters' children, Charles, John, Isaac, Evans, Hannah, George and William Rogers, children of sister Mary Rogers, and Ann and Lydia, children of sister Sarah North, now deceased. To St. Peter's Church in Great Valley, £10. To the Baptist Meeting near Yellow Springs £10. Mentions that George North, father of aforesaid children owes him £290, which is bequeathed to said children. Executors: John Ralston of Vincent and brother-in-law William Rogers, of Goshen. Wits.: Peter Hartman, Joseph Few, Jacob Heck. ROMANS, MOSES. West Bradford. June 3, 1801: July 27, 1803. To wife Hannah the plantation I now live on during widowhood, to raise and support my two youngest sons, Joseph and Evan until they are 16 and then put to trades. After wife's decease, estate in equal shares to 6 sons, John, Thomas, Moses, Jacob, Joseph and Evan. Executors: Eldest sons, John and Thomas Romans. Wits.: Thomas Worth, John Gibbons, Hugh Jordan. DOWNING, RICHARD. East Caln. June 7, 1801: July 27, 1803. Provides for wife Mary. To son Richard tract of land called the Mill Tract, containing 231 acres 140 per. With Grist Mill and my part of the saw mill; also 8 acres, 115 per. on Valley hill, he paying to granddaughter Thomzine Trimble, daughter of my daughter Mary Trimble, deceased £60 at 21. To son Jacob a house and lot in Downingtown with 35 acres to be laid off the N.W. woodland tract; also my part of Hemp Mill, 50 acres and allowance in W. Bradford; also an undivided half of mills on river Delaware, with an island containing 71 acres 132 per. the other half being heretofore conveyed to my sons-in-law Daniel Trimble and Richard Thomas, being situate in Falls Twp. To son Samuel a tract called Malt House tract, containing 95 acres 130 per.; also N.E. hill tract and a tract adjacent containing 181 acres; also undivided half of plantation and mill in East Caln, commonly called Pikes land, containing 134 acres 95 perches. To son Joseph the Fulling Mill Tract, containing 76 acres, 120 per. also tract in W. Bradford called Bradleys, containing 78 acres and allowance; also half of mill and land called Pikes, &c. To daughter Thomzin, wife of Richard Thomas, $600. Daughter Mary, wife of Daniel Trimble, having received considerable, he is directed to pay £125 due on the mill property on the Delaware to their daughter Thomzine Trimble at 21. Executors: Sons Richard and Jacob Downing. Wits.: John Edge, Jonathan Parke, Thomas Downing, Thomas Richards. BROWN, ANN, Widow. Easttown. July 1, 1797: August 6, 1803. To son John Brown 5 s. To Ann Brown, daughter of said John, £20 at 18. To daughter Margaret Edwards £90. To son Samuel £50 of the money he owes me on mortgage. To Ann and Margaret Brown, daughters of Samuel, £50 each. To daughter Elizabeth Low £130, &c. To son James Brown £80 and what he owes me on mortgage. To daughter Mary Logan £100 and what is owing me on mortgage. To granddaughter Ann Logan £10. To daughter Ann Templeton 5 s. To son Thomas Brown £100. To son Benjamin Brown my two tracts of land in Easttown and Tredyffrin, one in possession of Alexander Templeton and the other lately in possession of Walter Batt, he paying £300 to executors and subject to payment of £6 per annum during life. Remainder to Thomas, James, Elizabeth and Mary. Executors: Sons Samuel and Thomas Brown. Made her mark. Wits.: Griffith Ellis, Benjamin Jacobs. WALTON, ELIJAH, SR. West Fallowfield. July 27, 1803: August 9, 1803. Provides for wife Rebecca. To sons Abner and Elijah the plantation where I now live in West Fallowfield; also to Abner £50. To daughters Sarah Heisley and Deidamia Banes £25 each. Remainder to 2 sons. Executors: Wife Rebecca and son Abner Walton. Made his mark. Wits.: John Thomas, Samuel Lloyd, Hezh Linton. BROWN, ELIZABETH, Widow of DAVID. E. Nottingham. February 24, 1802: August 15, 1803. To son Messer Brown £15 in trust for his use for 7 years and then to be paid him at discretion of trustees, Elisha Brown and his son Joshua. Remainder of estate to son Uriah Brown, who is executor. Wits.: Roger Kirk, David Brown. SHILLIGH, MATTHIAS. Vincent. April 18, 1803: August 13, 1803. To wife Deboro plantation and personal estate during widowhood; afterward to be equally divided among children, none of whom are named, but all were young. Executor: Friend Jacob Finkbiner. Test. Signed in German. Wits.: John Miller, Andrew Campbell. WITHROW, SAMUEL. West Caln. September 5, 1799: August 17, 1803. Provides for wife Rebecca. To son John east end of plantation, subject to life interest of his mother: Also to son John the west end of plantation, described, containing 130 acres, he paying £100 therefor. To son Robert £150, and to his son Samuel £100 at 21. To daughter Margaret Davis £5. To daughters Nancy Haire, Hannah McClelland, Elizabeth Cowen and Rebecca Scott £5 each. To brother Thomas Withrow, wearing apparel. Executors: Wife Rebecca and son John Withrow. Wits.: Thomas Withrow, Hugh Jordan. CONNER, JANE, Widow. Newlin. February 12, 1803: August 18, 1803. To son Joseph $4.66. To son Solomon £1:10. To daughter Tamer Conner household goods. To son Banner Conner mare, colt, &c. To daughter Ruth Conner household goods. To daughter Ann Conner $52.50 and various articles, at 18. To daughter Jane Conner $52.50, &c. at 18. Remainder to sons Joseph and Banner. Executor: Friend Samuel Butler. Wits.: William Butler, Isaac Hayes. JOHNSTON, JAMES. Oxford. August 16, 1803. William and Thomas Johnston, Administrators c. t. a. DAVIS, LLEWELLYN. Charlestown. August 16, 1803. Rebecca Davis, and Ezekiel Howell, Administrators. FULTON, THOMAS. New London. August 17, 1803. John Fulton, Administrator. PETTIT, WILLIAM. Sadsbury. August 18, 1803. William Paxson, Jr. Administrator d. b. n. c. t. a. BAKER, JOHN. Tredyffrin. Betsy Baker, Administrator. JACOBS, ELIZABETH, widow of JOHN. West Whiteland. July 20, 1795: August 29, 1803. To son John Jacobs 5 s. To daughters Sarah and Hannah all household goods. To son Benjamin the smith tools, &c. To daughter Sarah £100. To daughter Hannah £100 and molatto girl, Tacy. Mentions that her father, John Havard, died intestate, seized of 170 acres of land and that her husband was one of the administrators to said estate. Devises all her claim to said land to her brother John Havard on condition that he give a full release and discharge to the administrators of her father's estate. Executors: Son Benjamin Jacobs and son-in-law Thomas Downing, husband of daughter Sarah. Wits.: Samuel Lewis, Mary Lewis, Daniel Meredith. MENDENHALL, ISAAC. Pennsbury. March 8, 1797: August 31, 1803. Provides for wife Ann, including use of plantation now in tenure of Jacob Heald, during life. To son Aaron part of my land in Pennsbury, adjacent lands of Peter Harvey, Caleb Mendenhall, Isaac Miller and others, containing about 300 acres, paying £100 to the 8 children of son Joseph, viz: Thomas, Isaac, Ann, Jane, Martha, Esther, Joseph and John, £12-1/2 each. Remainder of land, about 200 acres, lying to the west and adj. The land devised to son Aaron, to sons Isaac, Thomas and Noah, to be divided among them by my friends, John Parker, Jas. Bennett, Joseph Peirce, Amos Harvey and Samuel Harlan; they paying their sisters Betty Collins, and Ruth Hague £50 each. To son Joseph 5 s., and a discharge from certain obligations against him. Remainder to son Aaron Mendenhall, who is executor. Wits.: John Story, Caleb Mendenhall, Joseph Pierce. HAMILL, ROBERT. West Fallowfield. September 24, 1799: September 3, 1803. Provides for wife Jennett. To son Eliezer $l. and to his daughter Jean $16. To son Ebenezer $53. To son-in-law John Carson $l and to his daughter Priscilla $16 when 18. To daughter Ruth $100, &c. To daughter Mary $20 & to her son Robert $16 when of age. To daughter Phebe $20. To son John $230. To son Fineas $230. To each of my grandchildren a new Bible. To sons Elisha and Israel all residue of estate, real and personal. Executors: Wife Jennett and sons Elisha and Israel Hamill. (She renounced) Wits.: John Harshbarger Sr., Jacob Cowan, John Wallace. TOWNSEND, JOHN. East Bradford. March 20, 1798: September 15, 1803. To son William articles named, he having been advanced by deed in my lifetime. To my other son, Joseph, plantation where I now dwell, containing by survey 156 acres, he paying £200 as follows: To his sister Margaret, wife of Samuel Jefferis £15: To my 3 grandchildren, Phebe, Susanna and Martha, daughters of Amos House, £30. To 6 grandchildren, Martha, Joanna, Pamelia, Ann, Sarah and Phebe, children of Reuben John and wife Lydia, deceased, £30: To his sister Martha, wife of Robert Lamborn £40: To his sister Mary, wife of Jesse Jones £30: To his sister Hannah, wife of Edward Darlington, £50: and to my granddaughter Joanna Lamborn £5. To daughter Joanna, wife of Jesse Sharpless £60. To my 3 grandchildren Townsend, son of Robert and Martha Lamborn, and Townsend and Israel, sons of Reuben and Lydia John, £5 each when 21. To granddaughter Joanna Griffith, daughter of Reuben and Lydia John, bed and bedding. To 2 sons my 20 volumes of the Universal History. Remainder of books to 5 daughters. Executors: Sons William and Joseph Townsend. Wits.: Cheyney Jefferis, Titus Bennett, Ph... Jr. DOWDALL, JOHN. West Bradford. April 28, 1791: September 24, 1803. To daughter Frances Chalfant, daughter Jane Dowdall, daughter Mary Jordan and son William 5 s. Each. To son John all residue of estate, real and personal. Executor: Son John Dowdall. Wits.: John Carpenter, William Cooper. FRY, JOSEPH. East Whiteland. August 25, 1803: September 30, 1803. To wife Barbara one-half of estate and the other half to son Christian when 21. Executors: John and Christian Zook. Test signed in German. Wits.: James Dilworth, Jacob Zug. HARRY, AMOS. Pennsbury. September 12, 1803: October 1, 1803. To son Absalom all my land on east side of road leading from land late of Jas. Harry's to Isaac Taylor's, containing 45 acres. To son Amos remainder of plantation laying west of said road, by estimation 127 acres, during life:- in fee simple if he have lawful issue; otherwise to son Absalom at his decease, he paying to Amos's widow £5 yearly. To daughters Abigail Milhouse and Hannah Bane $l each. To daughters Isabella Peirce and Lydia Dingee a cow each. To daughter Patience Harry household goods. To son George $60. Executors: Sons Absalom and Amos Harry. Wits.: Amos House, Evan Harry, Samuel Sellers, Samuel Sellers, Jr. MILLER, PHILIP. Vincent. August 23, 1803. Henry Miller, Administrator. SHERER, THOMAS. West Caln. August 25, 1803. William Sherer, Administrator. WALTERS, JOHN. Londonderry. September 30, 1803. William Mansel, Administrator. WILLIAM, JOHN. Charlestown. August 27, 1803. Benjamin Jacobs, Administrator pendente lite. Revoked and letters to John Francis, September 10. EVERY, DANIEL. East Marlborough. July 17, 1803: October 10, 1803. To my nephew George Jackson all estate, real and personal. Executor: George Jackson. Wits.: Thomas Barrett, Amy Nickols, William Steady. HARPER, JOHN. Birmingham. June 24, 1802: October 11, 1803. Mentions that "I am now in my 66th year" and "have been married 42 years to a virtuous, frugal and loving wife, who has been my faithful pardner through prosperity and adversity." All estate to wife Phebe, except wearing apparel to sons Abraham and John, and what remains at her decease to be equally divided between such of my children as survive her. Executor: Wife Phebe Harper. Wits.: Thomas Taylor, Edward Darlington. SMYTH, MARIAN. East Whiteland. September 12, 1803: October 24, 1803. To daughter Anna all estate when 18 or day of her marriage, with rev. in case of her death to my friends James Todd and Susanna his wife. Executor: Friend Henry Root. Signed with mark. Wits.: Joseph Ramsey, Jas. Dilworth, Evin Hoopes. HOOPES, JAMES. Westtown. September 8, 1801: October 22, 1803. To wife Susannah Hoopes her heirs and assigns the plantation I now live on in Westtown, bounded by land of Caleb James, Joseph and Francis Hickman and others, containing 54 acres. To brothers John, Abraham, Isaac, Benjamin and George Hoopes, and sisters Abigail Register and Jane Robbins £10:10, to be divided among them. Remainder to wife Susannah Hoopes, who is executrix. Wits.: Jesse James, George Williamson, Joseph James. ROBERTS, JAMES. East Nantmel. July 18, 1803: October 27, 1803. To wife Jane all personal estate and real estate until youngest son is 21, when it is to be sold and divided among 3 sons, Noble, John and James Roberts. Executor: Wife Jane Roberts and Thomas Millard. Wits.: Jacob Noble, Thomas Roberts. ROBINSON, JOHN. East Nantmel. September 27, 1803: October 27, 1803. Directs sale of ... and stock and gives to wife Margaret half the ... life, and at her decease said half to be divided between brother Hugh Robinson's children and my niece Jean Kiney in equal shares except the youngest son Hugh who shall have a double portion. To my wife's daughter Martha Dick the other half of estate when 18. Wearing apparel to Alexander Dick and nephew John Kinney. Executors: Wife Margaret Robinson, George Evans and nephew John Robinson. Wits.: James Huston, John Gaston. CURRIE, WILLIAM, Clerk. Tredyffrin. December 28, 1794: November 4, 1803. To granddaughters Margaret Hoffa and Sarah Struben £50 each. To son John £150. To son Dr. William Currie £525 out of £825 he owes me. To Dr. Nicholas Clark of St. Ann's in New Jersey £200 in trust for use of my 2 grandchildren by son Ross Currie deceased. To grandson William Currie, son of John, £100 at 21. To granddaughter Margaret, wife of Thomas Walker, £400 and all household furniture, &c. To granddaughter Ann, wife of William Broadess, Jr. £325. To vestry of Radnor Church £10 for repair of graveyard wall. Remainder to granddaughters Margaret Walker and Ann Broadess. Executors: Friends John Ralston, Esquire of Vincent and Nathaniel Jones of Tredyffrin. Codicil, April 25, 1803, names Thomas Wilson, West Vincent, executor in place of Nathaniel Jones, deceased. Wits.: John Brown, Mary Brown, John Roxburgh. GIBSON, ANDREW. West Fallowfield. April 4, 1799: November 7, 1803. To daughter Rebecca, wife of William Read, and son Jacob 5 s. each. To son George 5 s., having given him a plantation which he hath sold for £500. To daughter Mary Gibson £30 yearly during life, &c. To son Thomas 5 s. with the plantation of 100 acres he now lives on and fulling mill. To son Andrew £5. To daughter Margaret, wife of William Lyon £40. To daughter Sarah, wife of William Criswell £50. To daughter Agnes, wife of James Criswell £20. To daughter Jane, wife of Jacob Weldon £40. To grandson Andrew Gibson, son of Thomas, £10 at 21. To grandchildren Andrew Lyon, Andrew Gibson Criswell, son of daughter Agnes, Andrew Gibson Criswell, son of James, Samuel Criswell Gibson, son of Thomas, £5 each at 21. Executors: Son Andrew Gibson, Esquire and son-in-law James Criswell, to sell all real estate. Wits.: James Cochran, Zechariah Bell, A. Mitchell. Letters to Criswell, the son being deceased. BURNS, ROBERT. West Fallowfield. May 28, 1802: November 22, 1803. To wife Martha all movable estate and half profits of real estate during life: Afterward all estate to son John, paying daughter Mary Phipps £50. Executors: Wife Martha and son John Burns. Wits.: William Clingan, William Black. BAKER, RICHARD. West Bradford. June 19, 1803: November 23, 1803. To son Thomas £20, clock, &c., beside what he has received, and to his daughter Rachel a case of drawers. To daughter Rachel Buffington and granddaughter Rachel Buffington, furniture. To son Richard big Bible, &c. and to his daughter Rachel silver spoons. Residue to daughter-in-law Hannah Baker, daughter Rachel Buffington and son Richard. Executor: Son Richard Baker. Wits.: Abm Baily, Moses Marshall. RAMSTINE, HENRY. East Nantmel. March 14, 1801: November 24, 1803. To wife Elizabeth, her heirs and assigns the plantation I live on. Executor: Conrad Stem. Test. Signed in German. Wits.: John Harple, Jacob Stem. BAILY, JOEL. East Marlborough. September 19, 1803: December 5, 1803. Provides for wife Judith. To son John the plantation whereon I dwell, containing 190 acres, with the land purchased of Ann Pemberton, in New Garden, containing 45 acres; he paying to my 2 grandsons Joel and John Jones £300 each when 21. Residue to son John Baily, who is executor. Wits.: Isaac Baily, Caleb Swayne, William Stamp. MACKELVEY, ALEXANDER. Goshen. October 13, 1803: December 10, 1803. To Thomas Patterson my two coates. To young Thomas Strayhorn my best hat, and to Alice Patterson and Judith Carter my other clothes. Executors: Friends George Garrett and Thomas Patterson. Wits.: James Patterson, James Dilworth. Signed x. MILLER, PETER. Vincent. May 10, 1802: November 21, 1803. Provides for wife Margaret, inc. plantation during life. To 4 sons, George, John, Henry and Peter the plantation after wife's death at appraised value; they paying their 2 sisters' shares. To daughters Catharine and Margaret articles named. Executors: Sons John and Henry Miller. Wits.: Sebastian Root, John Ralston. LOMAS, WILLIAM. East Nantmel. October 19, 1803. Thomas Lomas, Administrator. GIBBONS, WILLIAM, Esquire. East Bradford. November 22, 1803. James and Joshua Gibbons, Administrators. MORECRAFT, JOHN. West Nantmel. November 23, 1803. David Jones, Esquire, Administrator. TODD, SAMUEL. Brandywine. November 24, 1803. Elizabeth Todd and George Sinn. ATKINSON, JOHN. New London. November 25, 1803. William Price, Administrator. PEIRCE, ISAAC. Pennsbury. November 26, 1803. Joshua Peirce, Administrator. WILLIAMS, GRIFFITH. Easttown. December 7, 1803. James Morris and Mordecai Davis, Administrators. HOOPES, ENOS. New Garden. January 5, 1804. Jonathan Hoopes, Administrator - Ann, the widow renouncing in favor of her brother-in-law. SMITH, JOHN. Chester County. October 20, 1803. Robert Smith, Esquire and James Hayes, Administrators pendente lite. TURNER, JAMES. Lower Oxford. December 16, 1803. Rebecca and John Turner, Administrators pendente lite. HUNTER, WILLIAM. Honeybrook. December 8, 1803: December 31, 1803. Provides for wife Jane, including services of Betsy Jacobs until she is free. To eldest daughter Isabella Culbertson £150. To daughter Kitty Buchanan £150. To daughter Nancy Robison, £150. To daughters Mary, Sarah and Jean £350 each, &c. Mentions bound servants Jon: Peirsol and Jno. Dunlap. To son David all my land in Honeybrook and all residue of estate. Directs that gray wig be given to David Underwood, watchmaker. Executors: Wife Jane and son David Hunter. (Widow renounced.) Wits.: James Ralston, Fanny Ralston.