Wills: Abstracts and Administrations 1713-1825: Chester Co, PA (Proved 1804-5) 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 abstract and Admins are generally in groups and filed by date. ____________________________________________________ INDEX Wills Proved 1804-5. ALEXANDER, ROBERT. E. Nottingham. May 29, 1804. Adms. ALFORD, JAMES. Londongrove. August 3, 1805. ARMOR, JAMES. West Caln. November 29, 1805. ARMSTRONG, GEORGE. East Caln. October 22, 1805. Adm. ARMSTRONG, JOHN. Sadsbury. September 14, 1804. Adm. BAILEY, WILLIAM. West Marlborough. October 29, 1805. BAILY, DAVID, SR. East Fallowfield. May 4, 1805. BALDWIN, ELIZABETH. West Marlborough. January 30, 1804. BALDWIN, ROBERT. East Marlborough. March 4, 1805. Adm. BANE, JOHN. Chester County. Abt Sept 10, 1804 Adm. BEAR, HENRY. Coventry. October 21, 1805. BEARY, ANN. Coventry. August 13, 1804. BEATY, MARGARET. East Nantmel. August 23, 1805. Adm. BELL, MARY. West Fallowfield. January 13, 1804 . Vol. 11-2. BENTLY, ROBERT. Fallowfield. January 2, 1804. BOWEN, EZEKIEL. Willistown. November 29, 1805. BROWER, ABRAHAM. Coventry. November 12, 1805. BROWN, JOHN. Newlin. October 25, 1805. Adm. BRUMBACK, HENRY. Vincent. August 24, 1804. BUCHANAN, HANNAH. Honeybrook. May 24, 1805. Adms. BUFFINGTON, RICHARD. West Bradford. February 29, 1804. Adm. BUFFINGTON, RICHARD. West Bradford. November 8, 1805. Adm. BULLER, WILLIAM. Brandywine. December 25, 1804. Adms. BULLOCK, SARAH. New Garden. March 15, 1805. CHRISTIE, JOHN, Esquire. West Chester. April 2, 1804. CHRISTMAN, PETER. East Nantmel. May 23, 1804. Adm. CLOYD, HOCKLEY. Pikeland. August 24, 1804. Adm. COATS, JOHN H. Charlestown. May 21, 1804. Adms. COOKE, JOHN. Pikeland. November 16, 1805. COPELAND, SAMUEL. West Fallowfield. May 26, 1804. Adm. COULTER, ANDREW. Coventry. November 14, 1805. COX, MARY. Brandywine. December 20, 1804. Adm. CRISWELL, MARY. Chester County. May 31, 1804. CROUSE, DANIEL. Easttown. May 29, 1805. Adms. DAMPMAN, PETER. West Nantmel. September 1, 1804. Adms. DARLINGTON, JOSEPH. West Nantmel. March 18, 1805. DAWSON, MARGARET. West Caln. March 11, 1805. Adm. DEFRAIN, PETER. Coventry. February 27, 1805. Adms. DIXON, ENOCH. Kennett. April 3, 1804. Adm. DIXSON, ENOCH. Kennett. May 21, 1804. DIXSON, WILLIAM. Kennett. August 22, 1804. Adms. DOUGHERTY, EDWARD. East Fallowfield. May 23, 1804. DOWNING, JOSEPH, SR. East Caln. December 1, 1804. DUTTON, JOHN T. Lower Chichester, Delaware County. March 9, 1805. EDWARDS, MOSES. West Marlborough. September 28, 1805. ELLIOTT, JOHN. West Nantmel. April 27, 1804. Adm. FLETCHER, JOHN. Londonderry. October 22, 1805. FLOWER, RICHARD. Londongrove. May 28, 1805. FLOYD, ELIZABETH. New London. March 15, 1805. Adm. GARDINER, ROBERT C. Chester County. November 22, 1805. Adm. GARRETT, DAVID. Goshen. April 29, 1805. Adms. GIBBONS, JANE. Chester County. September 5, 1805. Adm. GIRTLER, DANIEL. East Marlborough. November 13, 1804. Adm. GRANT, JOHN, SR. New London. August 20, 1804. GREGG, MICHAEL. Kennett. July 27, 1805. GRIFFITH, BENJAMIN. Honeybrook. May 29, 1804. GRIFFITH, HANNAH. Willistown. September 30, 1805. Adms. GRIFFITH, JESSE. Uwchlan. November 21, 1804. Adm. GRIFFITH, SR., DAVID. Coventry. January 27, 1806. GUBBEY, PETER. Chester County. November 25, 1805. HAMILTON, PATRICK. East Nottingham. May 3, 1805. Adms. HARLAN, JOSEPH. New Garden. January 7, 1804. Adm. HARLAN, JOSHUA. Kennett. September 29, 1804. HAVARD, HANNAH. Tredyffrin. April 24, 1805. HAWS, JOHN. Vincent. January 10, 1804. Adms. HAYES, JANE. Lower Oxford. August 21, 1804. HENDERSON, WILLIAM. West Nantmel. June 10, 1805. Adm. HENECKS, MARY. Honeybrook. January 17, 1805. HEWITT, WILLIAM SR. Upper Oxford. March 6, 1804. HEWITT, WILLIAM. Upper Oxford. April 11, 1804. Adm. HILL, WILLIAM. West Nantmel. January 29, 1805. Adm. HILLIS, WILLIAM. West Nottingham. May 23, 1804. HOLDERMAN, BARBARA. Coventry. November 17, 1804. Adm. HOOD, ELIZABETH. East Nottingham. May 4, 1805. Adm. HOOD, JAMES. West Nantmel. September 1805. HOOD, SAMUEL. Lower Oxford. April 12, 1805. HOOD, WILLIAM. Honeybrook. August 21, 1804. HOOPES, GEORGE. Goshen. March 2, 1805. HUDDERS, JOHN. East Nottingham. March 22, 1805. Adms. HUMPTON, RICHARD. West Bradford. January 29, 1805. INGRAM, WILLIAM. East Caln. March 20, 1804. Adm. IRWIN, JOHN. West Fallowfield. May 18, 1804. Adm. IRWIN, THEOPHILUS. Brandywine. November 15, 1804. JACKSON, GEORGE. East Marlborough. March 7, 1805. JONES, GRIFFITH. Charlestown. December 25, 1804. Adms. JONES, HANNAH. Tredyffrin. March 12, 1804. JONES, ISAAC. Willistown. March 1, 1804. JONES, JESSE. September 28, 1805. A. 465. JONES, JOHN. West Chester. September 27, 1804. Adm. JONES, JOHN. West Whiteland. October 31, 1804. Adm. JUNKIN, MARGARET. Easttown. September 17, 1804. KEYS, JAMES. West Caln. February 18, 1805. Adm. KING, CATHERINE. Willistown. October 8, 1804. KIRGAN, JEMIMA. Westtown. May 16, 1805. Adm. KLARE, FREDERICK. Charlestown. January 13, 1806. LEWIS, ISAAC, SR. Uwchlan. October 23, 1805. LEWIS, THOMAS. Honeybrook. January 15, 1805. Adm. LEWIS, THOMAS. Chester County. January 15, 1805. LILLEY, JOHN. East Fallowfield. April 17, 1804. Adms. LOCKHART, WILLIAM. Brandywine. October 29, 1804. LOGAN, JAMES. East Fallowfield. October 24, 1805. Adm. LOWRY, RACHEL. Chester County. May 28, 1804. MARSH, HENRY. Sadsbury. January 9, 1804. MATLACK, JONATHAN. Goshen. April 8, 1805. Adms. McCAUSLAND, HENRY. Upper Oxford. September 11, 1804. Adm. McCLEES, EVERARD. West Caln. November 20, 1804. Adm. McCLOSKEY, EDWARD. Westtown. May 4, 1804. McCLOSKEY, MOSES. West Chester. December 2, 1805. Adm. McCLUNE, JAMES. West Nantmel. August 10, 1804. McFARLAN, ROSANNA. East Caln. June 22, 1802. McGAUGHY, ELIZABETH. Goshen. October 31, 1805. McLEAN, JAMES. Chester County. January 4, 1805. Adm. MILLER, ROBERT. Londongrove. October 24, 1805. MOCK, JOHN. Vincent. October 17, 1804. MOORE, JOSEPH. Londongrove. August 26, 1805. MOORE, WILLIAM. Chester County. April 1, 1805. Adms. MORRIS, MORRIS. Easttown. February 10, 1804. Adms. MORTON, WILLIAM. Londongrove. April 17, 1804. MOYER, JACOB. Brandywine. October 19, 1804. Adms. NIELDS, AMOS. Chester County. July 29, 1805. Adm. PACKINGHAM, CHARLES. West Nantmel. August 1, 1804. PAINE, THOMAS. East Marlborough. August 21, 1805. Adm. PAINTER, JOSEPH. Chester County. November 20, 1804. PAINTER, JOSEPH. East Bradford. November 10, 1804. Adms. PAINTER, JOSEPH. East Bradford. November 20, 1804. Adms. PASS, FREDERICK. East Marlborough. April 13, 1804. Adm. PETTIT, LYDIA. Sadsbury. April 7, 1804. PRITCHARD, ANTHONY. Charlestown. October 28, 1805. Adms. PUSEY, JOSHUA. Londongrove. March 31, 1804. RALSTON, JOHN. Brandywine. October 29, 1804. REYNOLDS, SARAH, Widow. Pennsbury. January 14, 1804. RICKABAUGH, ADAM. Tredyffrin. July 29, 1805. ROMAN, JOSHUA. East Caln. February 13, 1804. ROOT, SAMUEL. Vincent. October 30, 1805. Adms. ROSS, JOHN. New London. May 17, 1804. RUSSELL, HUGH. Lower Oxford. June 4, 1804. Adm. RUSSELL, JOHN. Lower Oxford. June 4, 1804. Adms. RUTTER, THOMAS, JR. East Nantmel. August 23, 1805. RUTTER, THOMAS. East Nantmel. February 11, 1805. SCHOLFIELD, ISAIAH. East Bradford. October 21, 1805. Adms. SCHOLFIELD, NATHAN, ESQUIRE. October 21, 1805. Adms. SCHOLFIELD, NATHAN. East Bradford. October 21, 1805. SCOTT, LUKE. Chester County. August 22, 1804. Adm. SELLERS, SAMUEL. West Bradford. December 24, 1805. Adms. SHAFFER, ADAM. Coventry. September 14, 1805. SHUT, DAVID. Charlestown. December 12, 1804. Adms. SKEEN, JAMES. Honeybrook. August 20, 1805. Adm. SMITH, JOHN, SR. Lower Oxford. June 1, 1804. SMITH, ROBERT. Uwchlan. January 16, 1804. SNIDER, CASPER. Pikeland. November 22, 1804. SOUDERS, JACOB. West Whiteland. November 13, 1805. Adms. SOWDERS, PETER. Chester County. September 30, 1805. Adm. STARRETT, WILLIAM. East Nantmel. August 1, 1804. STEWART, ANDREW. Sadsbury. January 26, 1805. STIRK, JACOB. Charlestown. March 27, 1805. STRAIN, JAMES. Sadsbury. February 23, 1805. Adm. TAYLOR, JOHN. Upper Oxford. October 10, 1804. TAYLOR, JOHN. Upper Oxford. October 10, 1804. Adm. TAYLOR, WILLIAM. Kennett. July 20, 1805. TEMPLETON, ALEXANDER. E. Whiteland. April 3, 1804. Adms. THOMAS, ENOS. Goshen. March 16, 1805. THOMAS, JOHN. Vincent. February 15, 1804. TINEY, JAMES. Chester County. August 2, 1805. TURNER, JAMES. Oxford. July 2, 1804. VALENTINE, PHEBE. September 13, 1805. WALLEIGH, MARY. East Nantmel. February 18, 1806. WALTON, JONATHAN. Lower Oxford. August 20, 1804. Adms. WANGER, JACOB. Coventry. May 28, 1805. Adm. WARTHMAN, MATHIAS. Pikeland. July 30, 1804. WELCH, ELIZABETH. Kennett. January 7, 1804. WELCH, MATHEW. East Fallowfield. December 10, 1805. Adms. WELLS, JONATHAN. Goshen. January 2, 1805. Adms. WHISLER, ABRAHAM. Charlestown. March 26, 1804. Adms. WICKERSHAM, JAMES. East Marlborough. April 24, 1804. WILKIN, WILLIAM. Sadsbury. December 6, 1804. Adms. WILLIAMS, JOHN. Charlestown. June 1, 1804. WILLIAMSON, JOHN. Londongrove. November 23, 1804. WILSON, JESSE. Pennsbury. July 29, 1805. WILSON, WILLIAM. New London. April 19, 1804. Adms. WOLLERTON, JAMES. East Bradford. August 24, 1805. WORKIZER, MARGARET. Tredyffrin. February 8, 1805. WYANT, PHILIP. Vincent. May 12, 1804. Adm. YEAGER, JACOB. Pikeland. December 16, 1805. Adms. ZOOK, CHRISTIAN, JR. Tredyffrin. April 12, 1804. Adms. ____________________________________________________ BENTLY, ROBERT. Fallowfield. November 18, 1799: January 2, 1804. To brother Bezaleel Bentley £10. To Phebe Baker, of Thomas and Sarah, £5. Residue to sister Sarah Powell and her children, and Prudence, wife of John Powell, in equal shares. Executors: Nephew John Powell. Wits.: Bezaleel Bentley, John Powell, Thomas Baker. HARLAN, JOSEPH. New Garden. January 7, 1804. Joshua Harlan, Administrator, Sarah, the widow renouncing. WELCH, ELIZABETH. Kennett. February 27, 1790: January 7, 1804. To daughter Jane White all wearing apparel. To son Ezekiel Webb £75 in trust for use of daughter Jane White, and what remains after her decease to 4 grandchildren Ezekiel, Rebecca, Hannah and Sarah White; also to said grandchildren articles of household furniture. To grandsons William and Stephen Webb silver tablespoons. To grandson Harlan Webb $l. To granddaughter Rebecca Webb, daughter of son Stephen, a small Bible. To granddaughters Ann and Hannah Webb articles named. Residue to son Stephen, who is executor. Wits.: John Lamborn, Samuel Harlan. MARSH, HENRY. Sadsbury. September 20, 1798: January 9, 1804. Provides for wife Elizabeth. To son William 150 acres of land I now dwell on and residue of real and personal estate, paying legacies. Wife to have the goods she brought with her and what her mother had when she came to live with me. To grandson Henry Marsh, son of William the land devised to wife at her decease or March, being about 50 acres. To son Gravener Marsh £5 and all he now owes me. To daughter Rachel Marsh £20. To son-in-law James Shannon and wife Joanna £5. To son-in-law Joseph Moore 50 s. To grandson Joseph Moore 50 s. To Rachel, daughter of son William a case of drawers which belonged to her grandmother. To Samuel Saunders my step-son £3. Executors: Son William Marsh and Joseph Williams Sr. (Letters to son.) Wits.: Jabez Shuh (or Shut), Robert Jones. BELL, MARY. West Fallowfield. December 22, 1801: January 13, 1804 Vol. 11-2. To daughter Jane Luckie £30. To daughter Elizabeth ...n my negro girl Rachel, - to be free at age of 28. To granddaughter Mary Patterson, daughter of Jane Luckie. To granddaughter Gracey Patterson Bell's daughter £30. To granddaughter Mary Patterson, daughter of John Bell, £10. To granddaughter Mary Patterson, daughter of Elizabeth Bane, £10. To granddaughter Mary Patterson, daughter of William Bell, £10. To granddaughter Mary Patterson, daughter of James Bell, £10. To granddaughter Mary Patterson, daughter of John Haslet, £10. To grandson John Williams 15 s. Gives old negroes Joseph and Phillis their freedom but charges her estate with their support so far as needed and sets apart £100 for that purpose. Executors: Son Patterson Bell and James Boyd, Esquire. (Latter renounced.) Wits.: Robert Cochran, Abraham Davis. REYNOLDS, SARAH, Widow. Pennsbury. June 11, 1803: January 14, 1804. Describes herself as late of West Nottingham, Cecil Co., Md. To son Ebenezer L. Reynolds my lot in Wilmington, 34 ft. front on Market Street, part of my father's estate; also £650 & all remaining of estate not otherwise disposed of; also various articles to be in care of his uncle & aunt, Joseph & Mary Taylor till 21. In case of his death the lot to go to nephew George Lownes. To sister Mary Taylor articles of wearing apparel and household goods "in consequence of her great loss by fire." To sister Alice Pennock articles of wearing apparel. To nieces, Alice Levis, Sarah L. Taylor, Mary Temple and Sarah Lownes articles of wearing apparel. To brother-in-law Joseph Taylor walnut stand, &c. To step-son Henry Reynolds' daughter Sarah articles named. To step-son Samuel Reynolds Family Bible. Executors: Brother-in-law Joseph Taylor and friend Philip Price, Jr. Wits.: Casper Wistar, George Darlington, Ann Martin. SMITH, ROBERT. Uwchlan. May 5, 1800: January 16, 1804. To wife Margaret the plantation I now live on; also household goods &c. during life: after her decease plantation to be sold & money divided among 8 children: Emma Porter & Hannah Grier, £5 each: John Smith, £150: Margaret Kenady, £35: Jonathan, Robert, Joseph & Isaac Smith £100 each. Isaac Smith to have the use of the mills he is now building for 20 years from this time & no longer. Executors: Wife Margaret and son John Smith. Wits.: William Denny, Mark Darrah, David Denny. BALDWIN, ELIZABETH. West Marlborough. October 2, 1802: January 30, 1804. To granddaughter Sarah Atherington $30, &c. To granddaughter Elizabeth Baldwin silver spoons. To daughter Sarah Atherington all household goods. To grandson Davis Hannum articles that were his mother's. To 4 sons Joseph, George, Nathan and William £40 each. Residue to said sons and daughter Sarah, share and share alike. Share of son William is for him to keep for his daughter, Elizabeth. Executors: Sons George and Nathan Baldwin. Wits.: Jason Davis, Nathan Hayes. Test. Signed x. ROMAN, JOSHUA. East Caln. February 16, 1802: February 13, 1804. All Real and Personal estate to be sold. To daughter Mary one-fourth of estate except £50 she has received. To daughters Rebecca, Asenith and Hannah residue of estate. Daughter Hannah's share to be paid to her at 18. David Messer and John Hoops are to be her guardians and she is to be sent three years to Friends' School at Weston at expense of her part of the estate. Executors: Daughter Rebecca and Jesse Kersey. Wits.: Thomas Pim, Thomas Robinson. Letters to Jesse Fell in right of his wife, Rebecca, late Romans, and to Jesse Kersey. THOMAS, JOHN. Vincent. January 20, 1804: February 15, 1804. To daughter Mary Philips £5. To son Theophilus £5 and wearing apparel, and mentions his wife Ann. To daughter Catharine Walkinghood £5. To daughter Sarah Thomas £10, &c. To daughter Joanna Bane £20, &c., with privilege of house room as long as she remains a widow. To granddaughter Elizabeth Brinaman £30, to be at interest till she is 21. To granddaughter Elizabeth Bane £3 when 21. To the children of son Jonathan Thomas, December'd., viz: Jesse, Jane & Mary, & their mother 5 s. each. To Vincent Baptist Church £3, to be paid to Enos Miles for repair of graveyard fence. To son John Thomas "in case he marry any woman of common good character, " my plantation in Vincent, but if he die without issue same to go to my 5 grandchildren Samuel, John and Elizabeth Bane, Susanna Heck and Elizabeth Brenaman. Executors: Friend Henry Chrisman and daughter Joanna Bane. Wits.: John Brownback, Jonah John, James John. (Letters to daughter.) JONES, ISAAC. Willistown. September 4, 1803: March 1, 1804. To daughter Mary and her husband, Thomas Rowland, by Brick house in Front Street, at corner of Combs Alley; also all houses and lotts in Southwark, and all other estate, subject to payment of legacies. To daughter Sarah £50 and to each of her children now born, viz. Ann, Elizabeth and Abraham, £100 when of age. Executor: Son-in-law Thomas Rowland. Wits.: Elisha Garrett, Jehu Griffith. JONES, HANNAH. Tredyffrin. October 17, 1801: March 12, 1804. To daughter Catherine Wood articles named. To daughter Lydia Lewis all wearing apparel. Residue to be equally divided between sons Samuel, Jonathan and Thomas Jones, and daughter Lydia Lewis. The share of daughter Lydia to remain in hands of cousin Enoch Jones in trust for her children. Son Jonathan to have £20 before the division is made. Executors: Sons Jonathan and Thomas Jones. Wits.: Nathaniel Jones, Cornelius Conard. HAWS, JOHN. Vincent. January 10, 1804. Conrad Haws and Henry Chrisman, Administrators. MORRIS, MORRIS. Easttown. February 10, 1804. William Hunter and Mordecai Davis, Administrators. Ruth Morris, the widow, renouncing. BUFFINGTON, RICHARD. West Bradford. February 29, 1804. Jesse Buffington, Administrator, widow Rachel renouncing. INGRAM, WILLIAM. East Caln. March 20, 1804. Isaac McFarland, Administrator. WHISLER, ABRAHAM. Charlestown. March 26, 1804. Fanny Whisler, Nathan McVaugh, Administrators. HEWITT, WILLIAM SR. Upper Oxford. June 6, 1799: March 6, 1804. To wife Jean all personal estate and use of real estate for life. To son William half the plantation. To daughter Mary Auld one-fourth of plantation at wife's death. To son Samuel Hewit's children the residue of plantation at their grandmother's death. Executor: Friend Arthur Andrews. (Letters c. t. a. to James Auld.) Wits.: John Moore, Andrew Richey. Test. Signed with mark. PUSEY, JOSHUA. Londongrove. March 9, 1804: March 31, 1804. To wife, not named £1000; also, to keep and maintain minor children, the rents &c. of land and mills devised to son Lea until he is 21 and other provision during widowhood. To son Samuel land and mills on W.br. Octorara, he paying £1200. To son Joseph 100 acres and water corn mill, &c. on Red Clay Creek in East Marlborough, which I purchased of John Jones by articles of 2 mo.16, last part; subject to payment of £900. To son Jacob the E part of my farm where I live, about 63 acres, as described, he paying £500 to daughter Mary Ann when he is 21. To son Jonas the s. part of my farm, containing about 35 acres, described. To son Lea remainder of farm, containing about 84 acres, with mansion house, &c., subject to payment of £1200. Also to said son timber lot in Londonderry, containing 11-1/2 acres, subject to payment of £100 to son Jonas when 21. To daughters Mary, wife of Samuel West, Hannah, wife of William Gibbons and Susanna, wife of Jonas Ayre, my land and mills London Britain; also the value of £100 each in personal property. To daughter Lydia £500 and household furniture. To daughter Edith £500; part at 18 and part at 21. To daughter Mary Ann £500 to be paid by son Jacob. To grandsons Joshua and William Richards £100 each at 21. Directs sale of lot in Southwark, Philadelphia County. Remainder of estate to all sons, William, Joshua, Caleb, Samuel, Joseph, Lea, Jonas and Jacob, in equal shares. Executors: Sons William and Joseph Pusey. Wits.: Ephraim Wilson, John Pennock, Emmor Baily. CHRISTIE, JOHN, Esquire. West Chester. Died February 18, 1804; buried 20th. January 18, 1804: April 2, 1804. Directs burial in Presbyterian ground in Great Valley. To Rachel Anderson household goods, &c.; also "little Hannah's" time until she is free; also £50 in trust for said Hannah. Remainder of "Frank's" time to be sold to the highest bidder and proceeds, with £100, to be placed at interest for his use. To Robert Porter Esquire my case of pistols; also my Cincinnati gold medal. To Daniel Heister, Cromwell Pearce and John Allison articles named. To brother David Christie horse, saddle &c. Directs Executors to sell real estate in Camden County, N.C., for at least £7000. Also plantation in Charlestown Township, containing 90 acres: Also the military lands which Andrew Porter and I hold as tenants in common. Mentions judgment obtained against certain land near Meadville, Crawford County. Divides estate into 4 equal parts and put at interest. To brother David the interest of the whole during life; but if he should become a widower I give the principal and interest of the whole sum to him, his heirs and assigns. Otherwise the interest of three-fourths to go to the Presbyterian Church in Great Valley and the other 1/4 to the Lodge at the White Horse, being No.[blank]. To Rachel Anderson £60. To John Lindsay, Jr. A watch &c., and to his mother, Sarah Lindsay, my easy chair. To Mary, daughter of David Wilson a gilt looking glass. To John Davis my large oil or Turkey stone. Names John Davis, Esquire, John G. Bull, Cromwell Pearce and Joseph Pearce as pall bearers at his funeral. Brother David residue of estate. Executors: John Davis, Esquire of Tredyffrin and John Allison of West Chester. Wits.: Samuel Giller, Ephraim Buffington. PETTIT, LYDIA. Sadsbury. October 27, 1801: April 7, 1804. To son Nathaniel Pettit my silver watch. To daughter Jane Pettit case of drawers, &c. To daughter Martha Pettit household goods, & to said two daughters residue of estate, with remainder, in case of death under age, to the female issue of my brother Thomas Bye & the female issue of my sister Elizabeth Hutchinson's daughter Martha Johnson. Brother-in-law Matthias Hutchinson, of Bucks County, guardian of 3 children. Executors: Asahel Walker and Joseph Dickinson. Wits.: Joseph Paxson, Jr., Calvin Cooper, Evan Cooper. MORTON, WILLIAM. Londongrove. January 26, 1774: April 17, 1804. To sister Margaret Hadly 20 s. To brother Samuel Morton 20 s. To sister Mary Lindly 20 s. To brother Thomas residue of estate, real or personal, bequeathed to me by my father. Executor: Brother Thomas Morton. Wits.: William Jackson, John Jackson. DIXON, ENOCH. Kennett. April 3, 1804. Amos Dixon, Administrator, pendente lite. WICKERSHAM, JAMES. East Marlborough. March 2, 1804: April 24, 1804. To son Abel £7. To sons Enoch, Jesse and James £3. To son Jehu £5. To son Sampson 5 s. To son Abner £3. To daughter Priscilla Peirce 20/, &c. and to her daughter Ann 20 s. To son Abel's 2 daughters Lydia and Jane 20 s. each. To son Abner's daughter Ann 20 s. &c. and to her brothers Joseph, Enoch and Ellice 20 s. each. To son-in-law Moses Peirce 5 s. and to his daughter Ann 20 s. To daughter-in-law Mary Wickersham, "who hath long dwelt in my house," the plantation I now live on, adjoining land of Richard Barnard and others, during life, and at her decease to her three sons before mentioned. Remainder to said daughter-in-law Mary. Executors: Son Enoch Wickersham and friends Amos Harvey and David Chalfant. Wits.: Isaac Chamberlin, Joseph Barnard, Richard Barnard, Jr. McCLOSKEY, EDWARD. Westtown. March 28, 1804: May 4, 1804. To daughter Mary McCloskey 5 s. To son Arthur my lot of land in West Chester, purchased of Henry Hoops, containing about 5 acres, at 21. To wife Margaret my house and lot in Westtown until son Arthur is 21; also one- third of estate during life. Remainder to son Arthur. Executors: James McGill, Titus Taylor. Wits.: Ezekiel Johnson, John Shugert. ROSS, JOHN. New London. July 6, 1801: May 17, 1804. To dater Elizabeth, wife to William Ross 5 s. To son and dater James Alexander and Elizabeth his wife 5 s. each. To son in dater Samuel Jamison and Margaret his wife 5 s. if required. To grandson John Ross 5 s. Remainder to granddaughters Mary and Katrin Jamison, who are executors. Wits.: George Campbell and George Correy. TEMPLETON, ALEXANDER. E. Whiteland. April 3, 1804. Elizabeth and John Templeton, Administrators. HEWITT, WILLIAM. Upper Oxford. April 11, 1804. James Auld, Administrator c t a. ZOOK, CHRISTIAN, JR. Tredyffrin. April 12, 1804. Christian Zook, Sr. and Jacob Zook, Administrators. PASS, FREDERICK. East Marlborough. April 13, 1804. Jacob Pass, Administrator. LILLEY, JOHN. East Fallowfield. April 17, 1804. Ruth and Ellis Lilley, Administrators. WILSON, WILLIAM. New London. April 19, 1804. Phebe Wilson and Barak Michener, Administrators. ELLIOTT, JOHN. West Nantmel. April 27, 1804. James Elliott, Administrator d b n. DIXSON, ENOCH. Kennett. February 10, 1804: May 21, 1804. Provides for wife Elizabeth. To grandson Enoch Dison my plantation which I purchased of Thomas Nichols, when 21; said payments to commence at her mother's death. In case said grandson should die without lawful issue plantation to my brother Aaron Dison. To son Amos Dison plantation whereon I live, containing about 178 acres, subject to his mother's life interest and bequest to daughter Sarah Brown: Also to said son all remainder of personal estate. Executor: Son Amos Dison. Wits.: William Mansel, Jonathan Pyle, Michael Gregg, Jr. DOUGHERTY, EDWARD. East Fallowfield. November 27, 1801: May 23, 1804. Directs that £210 of his estate be sent to Ireland to be divided among relatives as follows: To brother Rogers widow and children of town of Linen in Parish of Clanmanah, Co. of Donegal, £150 to be divided. To my uncle Manassah O'Donnals children of the same place £40. To my aunt Mary Dougherty, Patrick Duffey's wife, of town of Dunoff in same parish £20. To my brother's son John Dougherty of Sheermans Valley £100. To cousin Edward O'Donnel of Sheermans Valley, Cumberland Co. £30. To Philip Dougherty £100 in trust during life and at his death to his son John Dougherty, of Sheermans Valley aforesaid. To Philip Dougherty's 3 sons, Peter, John and Patrick £30 to be divided between them. Executors: Dr. Francis Gardner and Hugh Jordan. Wits.: Joshua Vaughan, Samuel McWilliams. LOWRY, RACHEL. Chester County. March 24, 1804: May 28, 1804. Nuncupative will. To daughter Marthew's children £20. Remainder of goods to daughters Mary and Hannah. Executor: Daughter, Mary Lowry. Wits.: Archd. McKissick, Andrew Calhoon. GRIFFITH, BENJAMIN. Honeybrook. April 27, 1804: May 29, 1804. Provides for wife, who is not named. To oldest son Abel 20 acres of land with buildings where John Miller now lives and £150. To second son Abner remainder of my land except 50 acres off the west end, next widow Buchanans. To third son Nathan £500 when 21. To Amos my fourth son the above mentioned 50 acres and £300. To Benjamin my fifth son £500 at 21. To Abel and Abner my 2 shares in the Harrisburg, Ephrata and Downingtown Turnpike. Executors: Abel and Abner Griffith. Wits.: Isaac Gibson, Alexander Erwin. WILLIAMS, JOHN. Charlestown. September 4, 1802: June 1, 1804. To trustees of St. Peter's Church in Tredyffrin £100. To sister Ann Francis £50. To children of brother Richard Williams, late of N. Carolina, £130. To niece Rachel Francis £130. To Rebecca Buffington £120 in trust during life and after her decease to be divided among such of her children as May live to be 21. To my niece Ann Phillips interest of £120 during life and principal to her children. To Hannah Wilson £120 in same manner. To each of the children of niece Lettice Reeder £5 at 18. To Ezekiel Potts £30. To Ruth Potts £50 and to each of the other children of William Potts £10 at 18. To Elizabeth Wayne (late Smith) £5. To James Morris of Easttown £15. To niece Rachel Davis 40 acres of my land with the buildings she occupies, it being part of the land in Charlestown devised me by my brother David Williams. To Reverend Slaytor Clay £50. To friend Benjamin Jacobs all my surveying and mathematical instruments and books. Remainder of real estate to be sold and proceeds to brother Thomas Williams of Caermarthenshire, South Wales, and his children, except Rachel Davis, who I have already provided for. Executors: Reverend Slaytor Clay and Benjamin Jacobs. (Letters to Jacobs.) Wits.: William Jones, Abraham Kurtz. IRWIN, JOHN. West Fallowfield. May 18, 1804. Samuel Irwin, Administrator. COATS, JOHN H. Charlestown. May 21, 1804. John Longstreth and Moses Robinson, Administrators. CHRISTMAN, PETER. East Nantmel. May 23, 1804. Joseph Millard, Esquire, Administrator. COPELAND, SAMUEL. West Fallowfield. May 26, 1804. George Copeland, Administrator. WYANT, PHILIP. Vincent. May 12, 1804. Susanna Wyant, Administrator. SMITH, JOHN, SR. Lower Oxford. August 23, 1801: June 1, 1804. To brother Robert's son Joseph 50 acres of land, described, he paying £50. To brother Robert's son John remainder of my land, supposed to be 150 acres, paying to my executors £100; also paying to my sister Esther £200, and to my sister Elizabeth £5, and to each of her children and sister Mary's children 20 s. Also to sister Martha £5, and to brothers Joseph and Abraham £5 each; also to Rebecca, Isabel and Mary Smith £5 each, and to each of brother Joseph's children 20 s. To brother Robert's son Robert $2 and silver watch. Residue, 2/3 to brother Robert and 1/3 to his son John. Executors: Captain John Russell and Lieut. James Hayes. Wits.: Benjamin Rose, Philip Cashedy, Henry Moyers. Letters to Hayes, Russell being deceased. HILLIS, WILLIAM. West Nottingham. January 29, 1800: May 23, 1804. To 2 oldest sons John and Robert, the plantation where I formerly lived, in East Nottingham. To son Abraham all remaining of real and personal estate; executor. Test signed with mark. Wits.: James McMaster, William Camron. McFARLAN, ROSANNA. East Caln. April 10, 1802: June 22, 1802. To Samuel Irwin my brother James Irwin's son, living in Virginia, $266- 2/3. To Thomas Rickets, son of cousin Ruben Rickets in Kentucky, $133- 1/3 at 21. To Thomas Sheward my former husband's brother $27. Authorizes payment of debts due by son Samuel Heaney, deceased. To Abraham Scott a case of drawers. To my husband, Isaac McFarlan all estate, he paying above legacies; also executor. Wits.: John Edge, Thomas Edge, Samuel Hains, James Lockhart. Test signed with mark. WARTHMAN, MATHIAS. Pikeland. March 29, 1804: July 30, 1804. Provides for wife Catherine. Real estate to be sold and remainder divided among children in equal shares. Son John only named. Executors: Son Abraham Warthman and son-in-law John Mertz. Wits.: Henry Steits, Michael Slonacker. STARRETT, WILLIAM. East Nantmel. July 10, 1804: August 1, 1804. Provides for wife Mary. Son William having received his portion I give to his son William $53 when 21. To son James the use of 40 acres of land till his son William is 21; then to be divided among his 4 children, Ruth, John, James and the aforesaid William. Provides for son Joseph, inc. £250 "to maintain him in case of necessity." To daughter Rachel Meredith nothing she having been advanced. To daughter Jane's daughter Rachel Neisbit bed &c. when 18. To daughter Mary £300, &c. To son James's daughter Margaret bed and bedding &c. and 3 months schooling. Residue to sons Samuel and Reuben. Executors: Sons Samuel and Reuben Starrett. Wits.: Joseph Millard, James McClure, Jonathan Wynn. PACKINGHAM, CHARLES. West Nantmel. January 9, 1803: August 1, 1804. To wife Jane all personal estate, and real estate during widowhood, except wheelwright shop and 1 acre of land. To sons Robert and Samuel the real estate devised to wife at her decease. To son Samuel the shop and acre of land adjoining. Sons to pay each of 3 youngest daughters Ruth, Hannah and Elinor, a cow. Executors: Wife Jane and son Robert Packingham. Wits.: Joseph Millard and Jonathan Wynn. ALEXANDER, ROBERT. E. Nottingham. May 29, 1804. David and John Alexander, Administrators. RUSSELL, HUGH. Lower Oxford. June 4, 1804. Nathaniel Hudders, Administrator. RUSSELL, JOHN. Lower Oxford. June 4, 1804. William McNeil and Nathaniel Hudders, Administrators. WALTON, JONATHAN. Lower Oxford. August 20, 1804. Ann Walton and Walter Finney, Administrators. SCOTT, LUKE. Chester County. August 22, 1804. Peter Callahan, Administrator. DIXSON, WILLIAM. Kennett. August 22, 1804. John and Nathan Dixson, Administrators. CLOYD, HOCKLEY. Pikeland. August 24, 1804. James Cloyd, Administrator. DAMPMAN, PETER. West Nantmel. September 1, 1804. John and Peter Dampman, Administrators. BEARY, ANN. Coventry. May 31, 1804: August 13, 1804. All estate to children, Jacob, Christian, John, Catharine, Elizabeth, Daniel and Mary. Executors: Sons Jacob and Christian Beary. Wits.: Henry Benner, John Lubole, Jacob Ecker. McCLUNE, JAMES. West Nantmel. March 20, 1804: August 10, 1804. Provides for mother-in-law (Step-mother?). To my 4 children William H., Thomas S. , Margaret D., and Mary McClune £800, to be divided when sons are 21 and daughters 18. Provides for wife Mary. Mentions agreement to convey land to Isaac Vanleer and directs executor to make deed for same. Executor: Joseph Millard, Esquire. Wits.: Thomas Millard, Thomas McClune. GRANT, JOHN, SR. New London. May 28, 1804: August 20, 1804. Provides for wife Mary. Divides land into four parts as described to sons Horatia, George and John. To daughter Ann £100. To son William £60. To daughter Elizabeth Wiser £50. Executors: Thomas Henderson, Esquire, John Menough and son John Grant. Wits.: David Fury, Samuel Kimble. HAYES, JANE. Lower Oxford. July 26, 1804: August 21, 1804. To son David all my land adjoining son James's land, being three adjoining surveys; also all other estate, he paying £100 to be equally divided between all children, Margaret, James, Allen, Archibald, John, David and William. Negro man Ned to be set free in 2 years and sons James and David to pay him £30 each. Executors: Sons James and David Hayes. Wits.: William Sterrett, Jane Sterrett, Jane Binnin. HOOD, WILLIAM. Honeybrook. May 16, 1804: August 21, 1804. Real estate to be sold and all estate divided between wife Rebesh and daughter Hannah, who is young. Mentions father James Hood and gives wearing apparel to James Hinman and brother Samuel. Executor: Father-in-law, Benjamin Marpole. Wits.: George Waddle, Joseph Marpel. BRUMBACK, HENRY. Vincent. May 20, 1804: August 24, 1804. Plantation in Vincent and Coventry to be divided between sons Benjamin and Peter at appraised value, and all estate equally divided between 5 children, John, Peter, Benjamin, Hannah Snider and Susanna Prizer. Executors: Sons John, Peter, and Benjamin Brumback. Signed with mark. Wits.: John Titlow, Roger Davis, John Ralston. JUNKIN, MARGARET. Easttown. August 20, 1804: September 17, 1804. To daughter Ann £5. To son Samuel £2. To daughter Susanna £10. To each of my grandchildren £1 at 18 except Benjamin, £5. Residue to son David Junkin. Executor: Friend William Hunter. Signed with mark. Wits.: James Low, Joseph Evans. HARLAN, JOSHUA. Kennett. July 10, 1797: September 29, 1804. Provides for wife Abigail, including half of plantation in Kenett devised to me by my father, Joshua Harlan, containing 200 acres and 40 acres purchased of Israel Pemberton, to her heirs and assigns subject to legacies. To son Caleb the westerly half of my plantation. To daughter Mary, wife of Evan Phillips £50 over and above what said son-in-law owes me. To children of daughter Abigail, first married to Benjamin McCall and afterward to Jonathan Harlan, being 4 sons and 1 daughter £50. To children of daughter Deborah, who was married to Valentine Hollingsworth, being 2 boys and 3 girls, £50. To daughter Betty wife of Isaac Pyle £50. To son Aaron £5. To sons-in-law Jona: Harlan and Valentine Hollingsworth 5 s. each. Executor: Son Caleb Harlan. Wits.: Joshua Harlan, George Heyburn, Caleb Hoopes. KING, CATHERINE, widow of George. Willistown. November 12, 1799: October 8, 1804. To my grandchildren, heirs of son William, deceased, viz. George King £10 at 21, and to Jane King £10 at 18. To son Abraham King £10. To daughter Catharine, wife of John Trainer £30, &c. To daughter Sophia, wife of Richard Pearce, £30, &c. To sons George and Samuel £200, &c., to be equally divided. To son Isaac £30, &c. To son Joseph £30. Residue to sons Isaac and Joseph King. Executors: Sons George and Samuel King and Joshua Evans of Willistown. Wits.: Joshua Evans, Thomas Hall. Letters granted to the sons. TAYLOR, JOHN. Upper Oxford. August 20, 1804: October 10, 1804. To wife Catherine all estate of every description. Executors: Robert Fletcher and John Hays. Letters c.t.a. to Catherine Taylor. MOCK, JOHN. Vincent. September 17, 1804: October 17, 1804. To daughter Rosina 30 s. And two books that was left from her mother. To son Rineart, daughter Elizabeth and son Isaac £1:10 each after wife's decease. To son Peter all real and personal estate, he keeping my wife Mary. Executors: Son Peter Mock and Nicholas Ground. Wits.: Lawrence Hipple, Nicholas Ground, George Widener.x Test signed with mark. Letters to son Peter. RALSTON, JOHN. Brandywine. October 1, 1804: October 29, 1804. Provides for wife Isabella. Refers to his interest in the real estate of his deceased father, and divides estate equally between wife and two children, John and Christiana, "our little ones." Executors: Wife Isabella and brother James Ralston. Wits.: Matthew Grier, Alexander Boyd, John McClure. LOCKHART, WILLIAM. Brandywine. July 14, 1804: October 29, 1804. Authorizes executors to sell real estate and divides estate equally between wife Catharine, son James and 4 daughters Sarah, Mary, Elizabeth and Hanna Lockhart. Executors: Brother James Lockhart Sr. and son James. Wits.: Phineas Whitaker, George Lockhart. IRWIN, THEOPHILUS. Brandywine. August 20, 1804: November 15, 1804. To brother John Irwin the land he now lives on, near 50 acres, he paying sister Jane Irwin $80. Brother Samuel to pay sister Jane remainder of goods and chattels she is entitled to under their father's will. Executor: Brother John Irwin. Wits.: Joseph Darlington, Samuel Irwin, James Lockhart. TURNER, JAMES. Oxford. March 19, 1792: July 2, 1804. (Letters granted November19.) 11-57. To son Robert and daughter Martha, wife of William Ross 5 s. Each, they having received their share. To son John all my land in Penn's Manor, joining my other land, containing near 100 acres. To son Moses £60. To wife Rebecca remainder of estate real and personal, to bringing up minor children, James, William, Joseph and Sarah, and at her death to be divided between 7 of my children, Mary, wife of John Boon, Rebecca, Rhoda, James, William, Joseph and Sarah. Executors: Wife Rebecca and son John Turner. Wits.: Joseph Lucky, William Boon, William Criswell. Proved in Frederick County, Va., by Joseph Lucky and William Criswell. PAINTER, JOSEPH. Chester County. No. date. Proven by Register's Court November 20, 1804. 11-59. Provides for wife, not named. To son Joseph all my lands and mill in E. Bradford, subject to provision for wife. To daughter Lydia Sharpless £275 and her husband's bond for £500. To daughter Mary Harvey £850, &c. To daughter Elizabeth Painter £900, &c. Will not signed. Proven in Register's Court and letters c.t.a. to Joseph Painter, Nathan Sharpless and Ely Harvey, Elizabeth, the widow, renouncing. BANE, JOHN. Chester County. September 6, 1804. John Underwood, Administrator. McCAUSLAND, HENRY. Upper Oxford. September 11, 1804. Patterson Bell, Administrator. ARMSTRONG, JOHN. Sadsbury. September 14, 1804. Gilbert Gibbs, Administrator. JONES, JOHN, Black man. West Chester. September 27, 1804. Col. Joseph McClellan, Administrator. TAYLOR, JOHN. Upper Oxford. October 10, 1804. Catherine Taylor, Administrator c.t.a. MOYER, JACOB. Brandywine. October 19, 1804. Samuel Cox and Adam Johnston, Administators. JONES, JOHN. West Whiteland. October 31, 1804. Jacob Jones, Administrator pendente lite. PAINTER, JOSEPH. East Bradford. November 10, 1804. Joseph Painter, Nathan Sharpless and Eli Harvey, Administrators. SNIDER, CASPER. Pikeland. January 24, 1799: November 22, 1804. To son Casper my plantation whereon I dwell, containing 135 acres, he paying £650. Personal estate to sons and daughters equally. To 4 daughters Mary, Margaret, Hannah and Catherine £200 each. To sons Daniel and John £300 each. Said legacies to be paid from the money John Hipple and son Casper are to pay for their land. Executors: Son Casper Snider and son-in-law Henry Hipple. Wits.: Andrew Ortlip, Henry Pannebecker. (Test signed in German.) WILLIAMSON, JOHN. Londongrove. October 13, 1804: November 23, 1804. To wife, not named, the place whereon I live, during life. To grandson Thomas, son of David, the land after wife's death. Residue to daughter Margaret and sons David and Francis, equally. To son John $l. To daughter Margaret Graham $100, to be paid by grandson at wife's death. Executor: Friend Thomas Henderson. Wits.: Jacob Lindley, David Williamson. DOWNING, JOSEPH, SR. East Caln. July 10, 1804: December 1, 1804. Provides for wife Mary. To son Thomas £400 and privilege of quarrying limestone from land devised to son Joseph. To son Joseph 2 tracts of land, one in E. Caln on which he lives, containing 362 acres, 24 perches; the other in Uwchlan, described, containing 129 acres; subject to payment of £400 to executors. To son James 2 tracts of land, described, one in East Caln, containing 180 acres, 113 perches; the other in W. Bradford, containing 205 acres, 150 perches subject to payment of £400 to executors and £150 to his mother. To son Richard two tracts of land, described, - one in E. Caln containing 163 acres, 52 perches; the other in Uwchlan, containing 222 acres, 134 perches, subject to payment of £400 to executors and £150 to his mother. To children of daughter Jane Gordon deceased, Margaret, Hannah, John, and Joseph Gordon, £10 each. Tract of land leased to John Mullen to be sold. Residue to son Thomas and daughters Mary, Thomazin, Sarah and Ann. Executors: Sons Thomas and Richard Downing. Wits.: William Kersey, Jesse Kersey, Samuel E. Kersey. GIRTLER, DANIEL. East Marlborough. November 13, 1804. David Chalfant, Administrator. HOLDERMAN, BARBARA. Coventry. November 17, 1804. Christian Holderman, Administrator. McCLEES, EVERARD. West Caln. November 20, 1804. James McClees, Administrator. PAINTER, JOSEPH. East Bradford. November 20, 1804. Joseph Painter, Nathan Sharpless and Eli Harvey, Administrators c.t.a. GRIFFITH, JESSE. Uwchlan. November 21, 1804. Anna Griffith, widow, Administrator pendente lite. WILKIN, WILLIAM. Sadsbury. December 6, 1804. Dorcas Wilkin and James Boyd, Administrators. SHUT, DAVID. Charlestown. December 12, 1804. Eliza Shut, Christian Rosenberger and Abraham Shut, Administrators. COX, MARY. Brandywine. December 20, 1804. John Warner, Administrator. JONES, GRIFFITH. Charlestown. December 25, 1804. William Brown and Jacob Neilor, Administrators. BULLER, WILLIAM. Brandywine. December 25, 1804. Ann Buller and James McFarlan, Administrators. WELLS, JONATHAN. Goshen. January 2, 1805. Mary Wells, Joseph Hoffman and John Brown, Jr., Administrators. McLEAN, JAMES. Chester County. January 4, 1805. Joanna McLean, Administrator. LEWIS, THOMAS. Honeybrook. January 15, 1805. John Fair, Administrator c.t.a. HILL, WILLIAM. West Nantmel. January 29, 1805. James Montgomery, Administrator. STEWART, ANDREW. Sadsbury. December 25, 1804: January 26, 1805. Provides for wife Nancy. To son Andrew £30, he paying to his brother James the money borrowed of him, and 5 s. more as his share. To son James $45; also £10 in two years. To son Elijah $20. To daughter Mary, wife of James Irwin £5. To daughter Margaret Stewart £5. To daughters Jeney and Sarah Stewart £15 each. To daughters Nancy, Hannah and Fanny Stewart £15. Executors to sell 50 acres of the land. To son Enoch the remainder of plantation on which I live, containing 132 acres, with farming implements, &c.; also time of servant, James Armit. Executors: Sons James and Enoch Stewart. Wits.: George Boyd, Samuel Wilson. HUMPTON, RICHARD. West Bradford. June 10, 1804: January 29, 1805. To wife Elizabeth all estate, real and personal, during life. £100 to be paid to Lewis Edward Humpton at discretion of executors. Half of estate at wife's decease to be at her own disposal and the other half to be sent to nephew Richard Humpton Lister, of the North Riding, Yorkshire, England. Executors: Wife Elizabeth and friends, Francis Bailey of Lancaster County and John D. Steele of Montgomery County. Wits.: Thomas Worth, Sr., Rebecca Coates, William Coates. Letters to widow and Steele, Bailey renouncing. LEWIS, THOMAS. Chester County. December 10, 1804: January 15, 1805. To son-in-law John Fair, in consideration of the care he has taken of me in my illness, all my property. Signed with mark. Wits.: Peter Trego, Matthias Skinner. HENECKS, MARY. Honeybrook. January 12, 1805: January 17, 1805. To daughters Martha Kintzer and Elizabeth Pitzer 5 s. each. To daughter Mary Adleman £15. To grandchildren John, Elizabeth, Joseph and David Henecks $5 each at 21. To daughters Susanna and Margaret £78:5 each. To son Jacob Henecks £78:5 and all the goods I bought at vandue. Executor: Son Jacob Henecks. Wits.: James McCamant, Alexander Erwin. WORKIZER, MARGARET. Tredyffrin. March 30, 1803: February 8, 1805. Mentions having purchased of son John Workizer all his claim to any part of her estate, and gives him £10. Residue to daughters Mary, wife of John Wesler, Elizabeth, Priscilla and Margaret Workizer. Executors: John Wesler, Elizabeth, Priscilla and Margaret Workizer. Wits.: David Jones, Vilata Rees, Catharine Gwin. Letters to George Norman, in right of his wife Margaret, John Wesler, Elizabeth and Priscilla Workizer. RUTTER, THOMAS. East Nantmel. February 18, 1804: February 11, 1805. To wife Ann all personal estate and real estate during life. After her death real estate to be sold and proceeds divided. To sons Edward and John 5 s. each. Residue to be divided between sons Joseph, Thomas and Jolly Rutter and daughters Sarah Rutter, Mary Griffith, Rebecca and Grace Rutter the three unmarried daughters to have £5 more than the others. Executor: Kinsman, Robert May, of Coventry. Wits.: Nathan Michener, Simon Meredith, Levi Bull. HOOPES, GEORGE. Goshen. February 19, 1805: March 2, 1805. To son Joseph, in trust, 90 acres of land, described, for use of him and wife Mary, with remainder to their children. To son Israel all my land in Milford Township, Mifflin County, Pa. To daughters Sarah Garrett and Mary Hoopes my plantation and sawmill, except the 90 acres above; they paying to son Israel £50. To grandson George Hoopes my writing desk. Executors: Son-in-law George Garrett, daughter Mary Hoopes and Benjamin Garrett. Wits.: Richard Goodwin, Joseph James, Joseph Eldridge. Codicil gives to son Joseph 10 acres of land additional. JACKSON, GEORGE. East Marlborough. February 14, 1805: March 7, 1805. Provides for wife Sarah. To son John the land he lives on and all my land lying on north side of Wilmington Road. To sons Thomas and William remainder of land, to be divided, at appraised value; William to have the house where I live and Thomas the house bought of son George. To daughter Mary Barrett £50 and to her husband £5. To daughter Sarah Dickinson £50, and to her husband £5. To son John's son George $20 at 21, with rev. to his brother John. Residue to 5 sons, George, Garnet, Thomas, Jonathan and William. Executor: Son George Jackson. Wits.: James Smith, Joseph Preston. DUTTON, JOHN T. Lower Chichester, Delaware County. February 15, 1804: March 9, 1805. Provides for wife Sarah, including reversions of estate, she to provide for a child yet unborn, "which at this time there is an expectation of." To son Jacob $500, wearing apparel, books, &c. Executor: Uncle John Talbot: also guardian of son Jacob. Wits.: Samuel Pearson, Cyrus Mendenhall. BULLOCK, SARAH. New Garden. September 5, 1803: March 15, 1805. To son Charles Grimes, daughter Catherine Doyle and daughter Elizabeth Devonshire, 5 s. Each. To son John Grimes a lot of one acre with small house, and all other estate: executor. Wits.: William Phillips, Jonathan Pyle, Isaac Jackson Jr. THOMAS, ENOS. Goshen. January 19, 1805: March 16, 1805. Provides for wife, including a bond from brother-in-law Josiah Garrett, which becomes due on decease of mother-in-law Mary Garrett. To daughter Mary Minster £200. To son Isaac part of plantation, 38 acres, described also surveying instruments, &c. To sons Eli and Enos remainder of land when of age subject to certain legacies. Executors: Brother-in-law Ellis Williams and sons Eli and Isaac Thomas. Wits.: Abraham Pratt, Isaac Haines Sr. STIRK, JACOB. Charlestown. January 7, 1805: March 27, 1805. Provides for wife Margarett. After her death all estate to be sold and equally divided among 5 children, Catherine Wahl, John Stirk, Mary James, Rebecca Stewart and Hannah Morgan. Executors: Elijah Funk and George Wersler. Wits.: John Wesler, Jacob Wesler. KEYS, JAMES. West Caln. February 18, 1805. Rachel Keys, Administrator. STRAIN, JAMES. Sadsbury. February 23, 1805. John Strain, Administrator. DEFRAIN, PETER. Coventry. February 27, 1805. Frederick Filman and John Defrian, Administrators. BALDWIN, ROBERT. East Marlborough. March 4, 1805. Samuel Sellers, Administrator. DAWSON, MARGARET. West Caln. March 11, 1805. Robert Miller, Esquire, Administrator. FLOYD, ELIZABETH. New London. March 15, 1805. John Menough, Administrator. HUDDERS, JOHN. East Nottingham. March 22, 1805. James and Archibald Hudders, Administrators. MOORE, WILLIAM. Chester County. April 1, 1805. William Moore and William Devor, Administrators d.b.n.c.t.a. JONES, JESSE. September 28, 1805. A. 465. Nuncupative Will. Desires step-father to settle business in Sciota. Brother Caleb to send $110 of the money that is in Jacob Holderman's hands and pay Moses and Carr what is due them. David Jones, Rachel Jones and Caleb Jones's son Jesse each to draw one third of remainder of what I possess in Sciota. Caleb Jones' wife Sarah to have my mare and Caleb Jones whatever remains due to me. Caleb Jones and George Strickland to settle my business in this place. Wits.: Thomas Lomas. George Strickland. No letters. DARLINGTON, JOSEPH. West Nantmel. January 22, 1778: March 18, 1805. To William and Thomas Darlington, sons of brother Robert, all my land in W. Nantmel, where I live; also mess. And lot in York, Pa., they paying after wife's decease to my half brothers John and Meredith Darlington £150 each. To niece Mary Darlington, daughter of brother Robert, £100 at 18 or marriage. To wife Mary remainder of personal estate and use of real estate during life. Executors: Wife Mary Darlington and step-father Samuel Mackleduff. Wits.: John Ward, Joseph Mackelduff, William Gibbons. Letters to Mary Darlington. HOOD, SAMUEL. Lower Oxford. March 8, 1805: April 12, 1805. To wife Mary one-third of all estate during life. Plantation where I live to be sold, and the other, with tavern, to be sold or rented at discretion of executors. Estate to be divided between 8 children, Elizabeth, Walter, David, Samuel, Thomas, Isabella, John, Finley and Margaret. Executors: James Fulton Esquire and Matthew Wilson. Wits.: Robert Rutherford, D. Dickey, Mathew Henderson. Fulton renounced executorship. CRISWELL, MARY. Chester County. April 14, 1801: May 31, 1804. To daughter Mary all estate and Executor. (Made her mark.) Wits.: James Hayes, David Hayes. HAVARD, HANNAH. Tredyffrin. August 24, 1803: April 24, 1805. To Samuel Havard Davis, son of William Davis, Esquire all real estate. To nephew Benjamin Jacobs and nieces Hannah Jacobs and Sarah Downing £100 each. To niece Mary Davis £20. To Nelly Ramsey, our maid, £10 at 21. Remainder to brother Samuel Havard, who is executor. Wits.: Thomas Walker, Ezekiel Potts, William Potts. BAILY, DAVID, SR. East Fallowfield. April 13, 1805: May 4, 1805. Provides for Margaret, late wife of Jacob Chandler, during life, and mentions her daughter Elizabeth. To sons David and Daniel $16 each. To son John part of the plantation I live on, supposed to contain 100 acres, with farming utensils, during life, and at his decease to be sold and 1/3 proceeds to his sons, if any, and remainder to sons David and Daniel. To granddaughter Mary Baily $50 at 18. Remainder equally among heirs. To daughter Sarah Baily $4 per annum while single or her husband does not live with her. Executor: Son John Baily. Wits.: Richard McClure, James Truman. FLOWER, RICHARD. Londongrove. April 28, 1802: May 28, 1805. To sons Thomas and William Flower the plantation whereon I reside, to be divided between them by neighbors George Passmore, John Jackson and Joseph Preston. William to have the buildings: They paying legacies to amount of £205 each. To son Jesse £60. To daughter Sarah £40. To daughter Dinah, wife of Abraham Sharpless £50. To daughter Lydia £100. To daughter Margaret £60. To daughter Rebecca £100. Executors: Sons Thomas and William Flower. Wits.: Jeremiah Underwood, Thomas Norton (?), Joseph Sharp. MATLACK, JONATHAN. Goshen. April 8, 1805. Joseph and Caleb Matlack, Administrators. GARRETT, DAVID. Goshen. April 29, 1805. Samuel Garrett and Robert Pennell, Administrators. HAMILTON, PATRICK. East Nottingham. May 3, 1805. William Thompson and Richard Hamilton, Administrators. KIRGAN, JEMIMA. Westtown. May 16, 1805. Benjamin Jones, Administrator. BUCHANAN, HANNAH. Honeybrook. May 24, 1805. John and Robert Buchanan, Administrators. WANGER, JACOB. Coventry. May 28, 1805. Jacob Acker, Jr. Administrator. CROUSE, DANIEL. Easttown. May 29, 1805. Henry Crouse and Daniel Markley, Administrators. HENDERSON, WILLIAM. West Nantmel. June 10, 1805. David Henderson, Administrator. TAYLOR, WILLIAM. Kennett. July 15, 1805: July 20, 1805. Provides for wife Mary. To son Benjamin all real estate he paying legacies. To son Joseph £200 when of age. To sons Isaac and William £200 each when 21. To son Thomas £200 at 21, and $20 for his schooling. To son Emmor £14 yearly until he is 8 years of age, and £200 at 21. Residue to son Benjamin. John Marshall of W. Bradford, John Phillips and William Chandler to be guardians for 6 sons. Executors: William Webb, Stephen Webb, and son Benjamin Taylor. Wits.: Joseph Taylor, Joshua Peirce, William Steady. GREGG, MICHAEL. Kennett. August 18, 1802 and June 28, 1805. July 27, 1805. Provides for wife but does not name her. To son William plantation in Carolina County, Md., containing 171 acres, which John Taylor made over to me by an instrument of writing dated October 29, 1801; he paying to executors when a clear title is obtained £100. To daughter Joanna £50 in trust for her use, and what remains at her decease to her son Mahlin and her 3 sisters. To son Thomas that part of plantation formerly laid off to son William, 54-1/2 acres; paying executors £20 and to his sister Margaret £10. To daughters Dinah £20, Margaret, £50 and Sarah £20. To son Michael the homestead containing by estimation 100 acres, paying certain legacies. To granddaughter Mary Walter £10 at 18. Executors: Son Michael Gregg and son-in-law Thomas Marshall. Wits.: Abner Hollingsworth, Robert Marshall, John Scarlet, Jr. HOOD, ELIZABETH. East Nottingham. May 4, 1805. Dr. William Thompson, Administrator d.b.n. RICKABAUGH, ADAM. Tredyffrin. March 22, 1802: July 29, 1805. To son Henry £25 for past services. To son Adam £200 for ditto. To son Jacob £180 for do. To son David £100 for do. To daughters Mary Rickabaugh £100 for do., and Margaret Rickabaugh £50. To granddaughter Mary Goodhart £15, being the sum that came into my hands of her father's estate. To Jacob Zuch £5 for benefit of the poor of our religious society. Divides land into 3 tracts, to sons Adam, Jacob and David, who are to cast lots for choice and pay valuation fixed by testator. Remainder to be sold and whole estate divided into 12 shares between son Henry, son Adam, son Jacob, son David, daughter Mary, daughter Margaret, children of daughter Nancy, wife of Michael Fryer, deceased, daughter Barbara, wife of Adam Herner, granddaughter Fanny Lantz, daughter Eliza, wife of Tobias Shank, daughter Catherine, daughter Elizabeth, wife of John McKunky, one share each. The shares of daughters Barbara and Eliza to be in trust for use of their children. Executors: Friends Christian Zuck of E. Whiteland, Matthias Pennepacker of Charlestown, and son Adam. Wits.: William Rowland, Michael Lynch. Test signed A. WILSON, JESSE. Pennsbury. May 31, 1805: July 29, 1805. Divides estate equally between brother Samuel, sister Susanna and brother Joshua Wilson. The share of Samuel to remain in hands of brother Joshua in trust for his use, with remainder to his children. Executor: Brother Joshua Wilson. Wits.: Emmor Jefferis, Isaac Peirson, Robert Lamborn. NIELDS, AMOS. Chester County. July 29, 1805. Henry Pealen, Administrator. TINEY, JAMES. Chester County. June 28, 1805: August 2, 1805. All real and personal estate to be sold. To wife, not named one-third during life. To son Thomas the share I have taken in the Turnpike road. Estate to be divided among the children, - each of 4 sons to have twice as much as each of 3 daughters. Executor: John Hoopes. Signed with mark. Wits.: John Green, Mary Green. ALFORD, JAMES. Londongrove. June 1, 1805: August 3, 1805. To wife, not named, real estate during widowhood, and personal estate except £5 to each of 3 children, Ann Hoopes, Enoch and Elizabeth Alford, who are to have the real estate after her death. Executor: Wife, Elizabeth Alford. Wits.: Stephen Cook, Isaac Cook, Joseph Smith. RUTTER, THOMAS, JR. East Nantmel. February 14, 1804: August 23, 1805. To eldest sister Sarah $6 for her care of me in sickness. To second sister Mary Griffith $2. Remainder of estate to brothers Joseph, Edward, John and Jolly Rutter, and sisters Sarah, Rebecca, and Grace Rutter, in equal shares. Executor: Kinsman, Robert May Wits.: Daniel Griffith, John Holderman, Simon Meredith. SKEEN, JAMES. Honeybrook. August 20, 1805. Elizabeth Skeen, Administrator. MOORE, JOSEPH. Londongrove. November 15, 1804: August 26, 1805. To daughter Ann £20, which I consider nearly as much of a debt as a legacy. To daughter Phebe £500. &c., with privilege of house room for self and 2 sisters while unmarried. To daughter Ruth £30 exclusive of one years rent of my farm in York County which I consider as full compensation for her husband's trouble in selling said lands. To daughter Jane £200, &c. To daughter Dinah £110. &c. To daughter Mary £20. To son Joseph the plantation on which he lives, paying £300. To son William the money he is charged with, he paying £40. To son David the plantation on which he lives, paying my estate £350. To son Joshua the homestead, with mill, &c., he paying the above mentioned legacies. Mentions daughter Rachel deceased without issue, seized of real estate. To grandchild named Joseph $8. Executor: Son Joshua Moore. Wits.: Jonathan Booth, Thomas Booth, Jacob Lindley. WOLLERTON, JAMES. East Bradford. February 27, 1805: August 24, 1805. Provides for wife Dorcas. To son Joseph £25. To son Charles 11 acres of land, described, paying son Joseph £25. To daughter Hannah Wollerton £20. To daughter Dorcas Peirson, wife of William Peirson, £20. To daughter Jane Peirson £20. To daughter Mary Speackman's children £2:5. To son James' child 15 s. To son John remainder of land where I now live, and residue of estate. Executors: Wife, Dorcas and son Charles Wollerton. Wits.: Benjamin Few, David Gray. Letters to son. VALENTINE, PHEBE. August 26, 1805: September 13, 1805. Bequeaths articles named, principally household goods and wearing apparel, to the following persons: Sisters Mary, Susan and Jane: Sister Susan's three daughters, Susan, Harriett and Lydia: Sister-in-law Susan Massey: Nieces Jane Malin, Rebecca Fairlamb and Phebe Rhoads: Hannah wife of James Lewis, Mary Lewis and Mary Fisher (if in my service at time of my death). To brothers George G. Ashbridge and William Ashbridge a case of wine in the cellar and residue of estate: also executors. Wits.: Rebecca Fairlamb, Hannah Lewis. SHAFFER, ADAM. Coventry. July 27, 1805: September 14, 1805. Provides for wife Magaret. To son John my messuage and lands, subject to provision for wife, and paying to 3 daughters Catharine, Elizabeth and Magletine £25 each. Executors: Son John Shaffer and Henry Henner. Wits.: Philip Difendaffer, Alexander Difendaffer. Letters to son John. HOOD, JAMES. West Nantmel. Died August 20, 1805 aged 76 years. August 12, 1805: September 1805. Provides for wife Catharine. To my eldest daughter Mary, who was born in Ireland, $8. To son-in-law Joshua Davis $l. To daughter-in-law Rebecca Hood and her daughter Hannah, the child of my son William, deceased, $l. To son Thomas $20. To son John that part of my plantation north of new turnpike road, except the buildings, &c. To son Samuel the land on south side of road, with half of buildings, &c. on ... . To daughter Elizabeth McClellan $15. To daughter Rachel Hindman $134. Remainder of household good to wife Catherine, who is executrix. Wits.: John Hartan, George McCadden, James Lockhart. EDWARDS, MOSES. West Marlborough. April 7, 1804: September 28, 1805. Authorizes executor to sell his land, about 60 acres, in West Marlborough part of my plantation purchased of Lewis Davis. To daughter Esther 5 s. To son Joshua £5. To son Moses £60. To daughter Mary and her 2 daughters Esther (married John Kell 1766) and Sarah, £25 each. To sons John and Thomas £5 each. To daughter Phebe and son Nathan 5 s. each. Residue equally to Moses, Mary, John, Thomas. Executor: Joshua Edwards. Wits.: Aaron Skelton, Thomas Hayes. SCHOLFIELD, NATHAN. East Bradford. January 17, 1803: October 21, 1805. Executors to sell grist and sawmills with 26 acres of land, where I now live; also land held in jointure with brother-in-law George Matlack in Appoquinimink hundred, New Castle County. To wife, not named, one-third income of all estate. Residue to sons Isaiah, Thomas, Jonathan and Nathan, and daughters Anne, Hannah and Elizabeth: Sons to have two-thirds and daughters one-third. Trustees: Son Isaiah and neighbour William Gibbons. Executors: Wife and son Isaiah Scholfield. Codicil dated April 30, 1805, in St. Georges hundred, N.C. Co. gives to daughter Mary Morgan £20 if she makes no further claim on estate, and directs that Anne's shall be £25 less that Hannah's and Elizabeth's. James Morgan entered protest against the will but afterwards withdrew it. No record of letters granted. Wits.: Samuel Osborne, Jacob Ehrenzeller, Joseph Taylor. BEAR, HENRY. Coventry. November 18, 1796: October 21, 1805. To 2nd son John £50 in addition to the £200 formerly given him. Eldest son Jacob had received a trade and £200 as his share. To daughter Catherine Coffman £150. To daughter Elizabeth Emole £200. To sons John and Jacob £200 in trust for use of son Rudolph, "his mental faculties being weak." To youngest son Abraham £100. To grandson Henry, son of Abraham Bear, £100 at 21. Executors: Sons John and Jacob Bear. Signature in German. Wits.: Jacob Hunsberger, Christian Hunsberger, Simon Meredith. FLETCHER, JOHN. Londonderry. March 19, 1790: October 22, 1805. Authorizes executors to sell all estate, real and personal. To each of my children, William, Robert and Eleanor 10 s. To my 3 granddaughters Mary Fletcher, of William, Mary Fletcher, of Robert, and Mary Camble, £5 each. To grandson Johnston Fletcher, £30. Residue equally among all grandchildren. Executors: Son Robert Fletcher, of Oxford, and John Crosby. Wits.: Archibald Tagart, Janes Boyd, Abraham Crows. LEWIS, ISAAC, SR. Uwchlan. August 23, 1805: October 23, 1805. Provides for wife Mary. To son Isaac 23 acres land and $160: also to said son $133-1/3 in trust for use of daughter Ann, wife of Joseph Harvout during life, with remainder to her children. To daughter Sarah, wife of Samuel Roberts $133- 1/3. To granddaughter Sarah, daughter of son Moses, deceased, $2-2/3. To Thomas and Mary John, children of daughter Rachel John, deceased. $133-1/3 when of age. Son Henry residue of real & personal estate; also executor. Wits.: William Milhous, Rowland Davis, Isaac Bonsall. (See forward.) Codicil, same date, gives to daughter-in-law Elinor Lewis a clock and refers to a legacy of £100 to wife from her father Joseph Phipps. BAILEY, WILLIAM. West Marlborough. May 30, 1805: October 29, 1805. Plantation whereon I reside, containing 97 acres, to be sold and proceeds divided equally between sons John and William, they paying to son Aaron $8 each during his life. To daughter Susanna Taylor £40. To granddaughter Mary Taylor £20. To my sister Hannah clothes press. To grandson Elisha Baily £20. Remainder to daughter Susanna and granddaughter Mary Taylor and my son Aaron and his children, Mary Cathrine, Elisha, Sarah and David. Executors: Sons John and William Baily. Wits.: Isaac Baily, Elisha Baily, Caleb Pusey. McGAUGHY, ELIZABETH. Goshen. December 15, 1802: October 31, 1805. Wearing apparel to granddaughters Mary and Elizabeth Lawman and Mary Kennedy. Remainder of estate to son Henry McHarge and 2 sons-in-law, William Kennedy and Henry Lawman. Mentions John Workman and John McGoogin as being indebted to her; also Mary McClay. Executor: John Lindsay, of West Chester. Wits.: Joanna x Airs, J. Allison. PAINE, THOMAS. East Marlborough. August 21, 1805. Jane Crossen, Administrator. GIBBONS, JANE. Chester County. September 5, 1805. James Gibbons, Jr., Administrator d.b.n.c.t.a. BEATY, MARGARET. East Nantmel. August 23, 1805. Jacob Moses, Administrator. SOWDERS, PETER. Chester County. September 30, 1805. John Sowders, Administrator. GRIFFITH, HANNAH. Willistown. September 30, 1805. Thomas and Jehu Griffith, Administrators. SCHOLFIELD, NATHAN, ESQUIRE. October 21, 1805. George Matlack and Samuel Osborne, Administrators c.t.a. SCHOLFIELD, ISAIAH. East Bradford. October 21, 1805. George Matlack and Samuel Osborne, Administrators. ARMSTRONG, GEORGE. East Caln. October 22, 1805. Charles Hone, Administrator. BROWN, JOHN. Newlin. October 25, 1805. Ann Brown, Administrator. PRITCHARD, ANTHONY. Charlestown. October 28, 1805. James Bodley and John Phillips, Administrators. ROOT, SAMUEL. Vincent. October 30, 1805. Daniel and Sebastian Root, Administrators. BUFFINGTON, RICHARD. West Bradford. November 8, 1805. Moses Marshall, Administrator. LOGAN, JAMES. East Fallowfield. October 24, 1805. Daniel McCristal, Administrator. MILLER, ROBERT. Londongrove. July 8, 1805: October 24, 1805. Orders a tombstone placed over his grave. Provides for wife Jane. To son Edward my silver watch. To son James my gold watch. To son Robert my silver hilted sword and to daughter Elizabeth a sorrel mare. Real estate to be sold and proceeds divided among wife and children according to the intestate laws, when males are 21 and females 18. Mentions James Rock, his apprentice to cooper trade. Executors: Wife, Jane Miller and friends James Kelton and Walter Finney. Wits.: Jas. Monaghan, Thomas Pennock, Richard Megyffin. SOUDERS, JACOB. West Whiteland. November 13, 1805. Eve and Henry Souders, Administrators. Left widow Eve and seven children - Barbara m. Jacob ...; Jacob; Henry; Jacob; Philip; John; Mary and Samuel. 180? acres in W. Whiteland. BROWER, ABRAHAM. Coventry. December 25, 1801: November 12, 1805. Provides for wife Margaret, including £1000 gold or silver and use of the plantation until son Henry is 21. To sons Henry and Abraham my plantation in Coventry, paying £10 per acre. To son-in-law John Rinehart 1 s. To Jacob Buckwalter in trust for use of daughter Magdalen one-tenth of estate, with remainder to her children after her death. To each of my other children, Catharin, Barbara, Hannah, Sarah, Elizabeth, Hester, Henry, Polly and Abraham, an equal 1/10 of estate. Executors: Son Henry and friend Jacob Buckwalter. Wits.: Jacob Shontz, Henry Pennebecker. COULTER, ANDREW. Coventry. September 15, 1805: November 14, 1805. To wife, who is not named, house and lot where I live and all other estate during life. What remains at her decease to be divided among all the children, who are not named. Wits.: John Lightner, Lawrence Strunk. Made his mark. X. Letters c.t.a. to Catharine Coulter. COOKE, JOHN. Pikeland. February 22, 1804: November 16, 1805. Provides for wife Ann. To son Andrew the plantation whereon I now live, in Pikeland, during life and then to his son John. To daughter Jane Lafferty £5. To grandson John Lafferty £40 when 21. To my 5 grandchildren Daniel, Peter, Andrew, Jane and Ann Lafferty £5 each when 21. Executors: Son Andrew Cooke and friend Jas. Rogers, of Goshen. Wits.: Josiah Philips, Mose Craige. GUBBEY, PETER. Chester County. July 8, 1801: November 25, 1805. To daughter Mary Lemon £20. To daughter Margery Gubbey £60 and household furniture. To son Thomas all my real estate, paying above legacies; also executor. Wits.: Jean Morrison, Alexander Morrison, Ephrm. Morrison. BOWEN, EZEKIEL. Willistown. July 31, 1804: November 29, 1805. To wife Hester 1/3 of estate and all claim I ever had to a tract of about 16 acres of land that fell to her from her father, Moses Davis. To son Benjamin £500 in trust during life, with remainder to his children. To children of son William, deceased, Hester, Jonathan, Abijah, and Mary, £100 each when youngest is of age. To granddaughter Mary Bowen a side saddle that was her grandmother's. To Joseph, son of Levi Bowen, £10 for services done to me. Orders head and foot stones to his grave. To St. Peter's Church in the Great Valley £10. Remainder to son Benjamin's children when of age. Executors: Wife Hester Bowen and John Ralston, of Vincent. Wits.: George King, Samuel King. Test. Signed E. ARMOR, JAMES. West Caln. October 31, 1805: November 29, 1805. To wife Margaret all personal estate and all real estate not sold to pay debts. If son John W. Armor incline to prosecute his studies at a seminary of learning, wife to pay expense thereof. Sons James and Samuel to be bound to trades or mercantile business. Executors: Wife Margaret Armor and Friend Hugh Thompson. Wits.: John S. Whitehall, ... Irwin. Caveat filed by George... in right of his wife, Margaret, who was a daughter of .... GRIFFITH, SR., DAVID. Coventry. April 14, 1805: January 27, 1806. To wife Hannah all personal estate and what remains at her decease to my daughters Mary, Hannah, Rachel, Lydia, Rebecca and Martha: Also to wife use of real estate during life. To son Stephen all land, viz: the land whereon I live, about 7 acres, and an undivided share of 57 acres adjoining, held in right of my wife, as derived from her father, William Ridge; with rev. under certain conditions to son David. To sons Joseph, William and John 5 s. each. Executor: Friend, Robert May Wits.: Robert Carson, Thomas P. May KLARE, FREDERICK. Charlestown. December 21, 1805: January 13, 1806. Provides for wife Rachel. Remainder of Estate, real and personal to be sold and proceeds divided among children, John, Philip, Henry, Mary, Frederick and Abraham, in equal shares. Executors: Friends Mathias Pennypacker and Barnet Rapp. Wits.: George Wersler, Philip Rapp. Test signed in German. WALLEIGH, MARY. East Nantmel. July 12, 1805: February 18, 1806. To sons and daughters, George, David, Mary, Susanna, Jacob and Christiana also my granddaughter Mary Beagle, my whole estate to be equally divided. Executors: Sons George and David Walleigh. Wits.: James Pugh, James John. Test. Signed x. GARDINER, ROBERT C. Chester County. November 22, 1805. John G. Park, Administrator. McCLOSKEY, MOSES. West Chester. December 2, 1805. John Lindsay, Administrator. SELLERS, SAMUEL. West Bradford. December 24, 1805. Samuel and Isaac Sellers, Administrators. WELCH, MATHEW. East Fallowfield. December 10, 1805. Rachel and Thomas Welch, Administrators. YEAGER, JACOB. Pikeland. December 16, 1805. John and Peter Yeager, Administrators.