Wills: Abstracts and Administrations 1713-1825: Chester Co, PA (Proved 1806-7) 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. There are some out of order in this listing. ____________________________________________________ INDEX Wills Proved 1806-7. ALLEN, WILLIAM. Londongrove. April 11, 1806. AMES, ELIJAH. London Britain. March 21, 1807. Adm. BAILY, ELI. West Marlborough. May 23, 1807. Adm. BAILY, ISAAC. East Marlborough. December 25, 1806. Adm. BAILY, JABEZ. East Fallowfield. March 26, 1807. Adm. BAILY, KNIGHT. East Fallowfield. April 23, 1806. Adm. BAILY, SAMUEL. East Marlborough. July 22, 1806. Adm. BALDWIN, CALEB. Londongrove. June 7, 1806. Adm. BALDWIN, LEVINA. East Marlborough. September 15, 1807. Adm. BALDWIN, ROBERT. East Marlborough. January 14, 1806. Adm. BEATY, SAMUEL. Brandywine. September 18, 1806. Adm. BEAUMONT, JOHN. West Bradford. August 22, 1806. Adm. BEAUMONT, JOHN. West Chester. February 6, 1807. Adm. BOWEN, MARGARET ELIZABETH. East Nantmel. April 28, 1806. Adm. BOYD, ANDREW. East Nottingham. February 4, 1808. BRINTON, EDWARD. Birmingham. August 25, 1807. BROWN, ROBERT. Kennett. August 3, 1807. BUCHANAN, MATTHEW. Honeybrook. September 19, 1807. BUDDEN, RICHARD. Tredyffrin. June 13, 1806. Adm. BUFFINGTON, MARY. Newlin. October 17, 1806. Adm. BUFFINGTON, ROBERT. West Bradford. June 2, 1807. BUTLER, ABIGAIL, Widow. Londongrove. November 20, 1807. CARRELL, ELIZABETH. West Bradford. March 31, 1806. CHANDLER, ABRAHAM. Goshen. December 5, 1807. Adm. CLOYD, JAMES. Pikeland. December 4, 1807. A. 466. COCHRAN, GEORGE. West Chester. September 19, 1807. COLVIN, ELIZABETH. Lower Oxford. November 4, 1806. CONOWAY, ZACHARIAH. West Fallowfield. December 31, 1806. Adm. COPE, DAVID. West Nottingham. May 21, 1806. COPELAND, GEORGE. West Fallowfield. May 22, 1807. Adm. CORCORAN, PETER. Londonderry. February 3, 1807. Adm. CORREY, DAVID. New London. February 4, 1807. Adm. CUFF, JOHN. West Chester. November 20, 1807. Adm. CUNNINGHAM, RACHEL. New London. November 20, 1807. Adm. CUNNINGHAM, SAMUEL, ESQUIRE. East Caln. August 12, 1806. CUNNINGHAM, SARAH. East Caln. February 11, 1807. DAUENHOUR, GODFREY. Coventry. April 14, 1806. DAVIS, ENOCH. Tredyffrin. August 6, 1806. DAVIS, JONATHAN. Goshen. October 7, 1807. Adms. DAVIS, LLEWELLYN, COL. Charlestown. June 9, 1806. Adms. DAVIS, THOMAS. Sadsbury. March 3, 1807. DAWSON, WILLIAM. West Caln. April 7, 1806. DICKEY, WILLIAM. Upper Oxford. October 12, 1807. DOWNING, RICHARD I. East Caln. July 15, 1807. Adm. EDWARDS, JOSHUA. West Marlborough. December 17, 1806. EVANS, JAMES. Warwick, Lancaster County. May 4, 1805. Adms. EVANS, SARAH. East Nantmel. August 21, 1806. Adm. EVANS, THOMAS. Uwchlan. October 1, 1807. FAIRLAMB, JOHN. Goshen. August 18, 1806. FARR, WILLIAM. Tredyffrin. November 13, 1806. Adm. FILSON, GEORGE. West Caln. August 10, 1807. FILSON, GEORGE. West Caln. August 10, 1807. Adm. FILSON, MARGARET. West Caln. March 22, 1806. FINNEY, ROBERT, DR. New London. May 5, 1807. Adm. FITZPATRICK, DANIEL. Goshen. May 19, 1806. GARRETT, GIDEON. Uwchlan. October 24, 1807. Adms. GREGG, ISAAC. Kennett. November 16, 1807. GRIFFITH, JESSE. Uwchlan. May 11, 1807. GRIFFITH, JR., DAVID. Coventry. March 1, 1806. Adm. GRUBB, JACOB. Coventry. December 15, 1806. Adm. GUTHRIE, ANN, SR. Brandywine. November 3, 1807. HANNA, JAMES. Honeybrook. January 7, 1807. HARLAN, MICHAEL. West Marlborough. October 28, 1806. HAUSE, MARY. Coventry. September 4, 1807. Adms. HONG, ANDREW. West Caln. September 14, 1807. Adms. HOOPES, CALEB. Kennett. February 1, 1806. Adms. HOPE, ADAM. West Fallowfield. October 30, 1807. Adm. HOPE, HANNAH. Sadsbury. May 27, 1807. Adm. HOWELL, ISAAC. Kennett. November 23, 1807. Adm. HOWELL, MARY. Newlin. June 20, 1806. HUDSON, JOSEPH. East Nottingham. July 6, 1807. HUNTER, RICHARD. Honeybrook. June 2, 1807. Adms. HUSTON, ROBERT. East Nantmel. January 21, 1807. Adm. HUTCHISON, DAVID. New London. February 26, 1807. JACKSON, ISAAC. New Garden. July 7, 1807. JACOBS, BENJAMIN. West Whiteland. October 30, 1807. Adms. JAMES, HANNAH. Westtown. June 2, 1806. JEFFERIS, JAMES. East Bradford. December 24, 1807. JOHNSTON, ALEXANDER. New London. September 5, 1806. Adm. JONES, THOMAS. Willistown. June 12, 1806. Adm. JONES, THOMAS. Charlestown. October 10, 1807. Adms. KEELY, ELIZABETH. Vincent. April 11, 1807. Adm. KERSEY, SAMUEL E. Philadelphia. February 17, 1806. Adm. KINSEY, THOMAS. Of Canada. October 21, 1806. KIRKWOOD, THOMAS. East Nottingham. August 5, 1806. Adm. KNERR, HENRY. Vincent. October 26, 1807. Adms. LANDIS, FREDERICK. Tredyffrin. February 8, 1806. Adm. LEONARD, BARNARD. West Nantmel. May 14, 1807. Adm. LEWIS, JOSEPH. Uwchlan. November 5, 1807. Adms. LLEWELLYN, JOHN. Tredyffrin. August 18, 1807. Adms. LONG, ELIZABETH. Brandywine. March 12, 1807. Adm. LONG, WILLIAM. Brandywine. December 16, 1806. MANN, WILLIAM. Sadsbury. May 21, 1806. March, JOHN. Pikeland. November 14, 1806. Adms. MARSHALL, CALEB. Newlin. July 3, 1807. MARSHALL, JACOB. West Bradford. August 17, 1807. MASON, BENJAMIN. Uwchlan. February 10, 1806. Adm. MATLACK, BENJAMIN. Goshen. February 23, 1807. Adms. MAURER, DANIEL. West Nantmel. January 26, 1807. Adms. McCLELLAN, SAMUEL. Sadsbury. December 29, 1807. McCLOSKEY, MARGARET. Westtown. October 6, 1806. McCRACKIN, JOHN. Chester County. May 4, 1807. McKEAN, JOHN. West Nantmel. April 8, 1806. Adm. MELLON, ENOCH. Willistown. May 22, 1806. Adm. MILES, ENOS. Uwchlan. April 9, 1806. Adms. MOORE, JANE. West Nottingham. January 30, 1807. MOORE, WILLIAM. West Nantmel. December 3, 1807. Adm. MORGAN, ISAAC. Charlestown. October 2, 1806. Adms. MORRIS, ANN. Kennett. August 3, 1807. Adm. MORRIS, DAVID. Charlestown. May 5, 1806. Adms. NEILL, JOHN, JR. West Marlborough. September 1, 1807. Adm. O'NEAL, CHARLES. Goshen. August 25, 1806. Adm. PARK, ROBERT. East Caln. November 4, 1807. Adm. PARKER, JOHN. Tredyffrin. April 18, 1807. Adms. PATTERSON, MARY. Lower Oxford. June 6, 1806. Adm. PEIRSOL, PETER. Honeybrook. May 12, 1807. PENNOCK, MOSES. East Marlborough. July 9, 1807. Adm. POLLOCK, DAVID. East Nottingham. February 9, 1807. Adm. PRESTON, GEORGE. London Britain. October 12, 1807. Adm. PROCTOR, JOSHUA. Kennett. November 4, 1806. Adm. PUGH, ISSACHAR. Coventry. February 20, 1806. Adm. PYLE, ELIZABETH. West Marlborough. March 10, 1806. QUINN, WILLIAM. Easttown. May 22, 1806. Adms. REES, JUDITH. Easttown. November 25, 1807. Adm. REES, THOMAS. Goshen. January 3, 1807. RENFREW, ALEXANDER. Sadsbury. September 1, 1807. Adm. RICHMOND, GEORGE. Sadsbury. August 4, 1806. Adms. RINEHART, DAVID. Coventry. February 6, 1807. Adm. RODEBACK, CHARLES. Newlin. May 7, 1806. Adms. ROGERS, WILLIAM. Goshen. August 25, 1806. Adm. SCOTT, JOSHUA. East Marlborough. June 25, 1807. Adm. SCOTT, MARGARET, JR. East Nottingham. May 27, 1807. SCOTT, THOMAS. East Nottingham. June 3, 1806. SEIGMAN, GEORGE. East Nantmel. April 7, 1807. SHAINHOLTZ, MARTIN. Charlestown. November 12, 1807. SHANNON, GEORGE. West Chester. August 20, 1807. Adm. SHIMER, FREDERICK. Pikeland. September 19, 1807. SHOWALTER, JOHN. Tredyffrin. February 15, 1806. SIMMONS, HENRY. Londonderry. December 29, 1807. Adms. SMEDLEY, CALEB. Willistown. May 19, 1806. SMITH, JAMES. New Garden. March 28, 1807. SMITH, JOHN. Sadsbury. November 12, 1806. Adm. SMITH, PETER. Honeybrook. February 3, 1807. Adms. SOWDER, MARY. Coventry. November 3, 1806. SOWDER, MARY. Coventry. November 3, 1806. Adms. SPRINGER, JOHN. Philadelphia (or West Chester). June 27, 1806. STEELE, JAMES. West Fallowfield. September 25, 1807. Adm. STEPHENS, JOHN. East Nantmel. August 5, 1806. STERRETT, DAVID. West Fallowfield. August 5, 1807. Adms. STORY, JOHN, DR. New Garden. December 22, 1807. Adm. STRODE, MARY. Pennsbury. May 6, 1806. STROUS, SUSANNA. Vincent. April 12, 1806. SWARTZ, CHRISTIAN. Vincent. April 22, 1806. Adms. SWAYN, JACOB. West Bradford. March 19, 1806. TAYLOR, EDGE. Goshen. October 2, 1807. Adm. TAYLOR, MARY. New Garden. April 18, 1807. Adm. THOMAS, ISAAC. Willistown. March 28, 1807. Adms. THOMAS, MARY. Willistown. October 14, 1807. THOMAS, RICHARD. Easttown. September 29, 1806. Adms. THOMAS, SARAH. Goshen. October 29, 1807. Adms. THOMAS, WILLIAM. Charlestown. February 1, 1806. Adm. THOMPSON, CATHERINE ELIZABETH. West Nantmel. August 19, 1806. THOMPSON, JAMES. West Fallowfield. October 26, 1807. Adms. THOMPSON, JANE. West Nantmel. August 6, 1806. Adm. THOMPSON, WILLIAM, SR. Londongrove. July 15, 1806. Adms. TOWNSEND, WILLIAM. Upper Oxford. December 6, 1806. TREGO, JOSEPH. Honeybrook. November 3, 1806. TRIMBLE, SAMUEL. West Bradford. November 10, 1806. Adm. UPDEGRAFF, ABRAHAM. Charlestown. May 22, 1806. WALKER, ISAAC. Londonderry. October 7, 1807. Adm. WALKER, JOHN. Brandywine. January 9, 1807. WELLS, SUSANNA. Coventry. March 11, 1806. Adm. WELLS, WILLIAM. East Caln. September 29, 1806. Adm. WHITE, MARY. Easttown. September 24, 1806. Adms. WHITE, RACHEL. Brandywine. May 5, 1807. WILLIAMS, JOSEPH. Charlestown. July 19, 1806. Adms. WILLIAMSON, ABRAHAM. Chester County. April 19, 1806. Adm. WILLIAMSON, WILLIAM. New London. August 15, 1806. Adm. WORRALOW, PHEBE. Concord. February 17, 1807. WORTH, EBENEZER. East Bradford. January 26, 1808. ____________________________________________________ BALDWIN, ROBERT. East Marlborough. January 14, 1806. Richard Barnard, Jr., Administrator. HOOPES, CALEB. Kennett. February 1, 1806. George Passmore and Thomas Hoopes, Administrators. THOMAS, WILLIAM. Charlestown. February 1, 1806. Benjamin Thomas, Administrator, d.b.n.c.t.a. SHOWALTER, JOHN. Tredyffrin. February 19, 1803: February 15, 1806. Provides for wife Esther. To son David the plantation I now live upon and tract of woodland in Willistown, he paying £1400. Estate to be divided among all the children in equal shares. Executors: Daniel and David Showalter. Wits.: Matthias Pannebecker, Elijah Funk. Test signed in German. PYLE, ELIZABETH, Widow of Isaac. West Marlborough. August 14, 1804: March 10, 1806. To son Job Pyle £100. To children of son John Pyle, deceased, viz: Isaac, Elizabeth, Charles and Margaret, £70, to be divided when of age. To Mary, wife of James Smith £6. To daughter Elizabeth, wife of John Wilson, £6. To deceased daughter Olive Cookson's two children, Mary and Joseph, £3 when of age. To daughter-in-law Ann Pyle articles named. To son Thomas £70 and articles named: also executor. Test signed E.P. Wits.: Elisha Baily, Maris Taylor, William Steady. SWAYN, JACOB. West Bradford. January 25, 1806: March 19, 1806. To daughter Deborah case of drawers, &c. To son David £5. To son Thomas 5 s. Provides for wife Elizabeth, including use of real estate during widowhood; afterward to be sold and divided into 4 shares, one each for sons Jacob, Enoch, and Samuel, and the other to daughters Julia and Elizabeth. Executors: Wife Elizabeth Swayn and John Sugar. Wits.: Enoch Gray, Moses Marshall. FILSON, MARGARET. West Caln. June 22, 1805: March 22, 1806. To son David £30, part of bequest to me from Robert Bayley, &c. To daughter Betsy remainder of said bequest, £60, &c. To sons Samuel and William 5 s. each. Remainder to David and Betsy. Executors: Sons Samuel and David Filson. Wits.: James Greer, George Wagoner. CARRELL, ELIZABETH. West Bradford. March 9, 1806: March 31, 1806. To daughters Sarah, wife of William Dowdall, and Ann, wife of John Iddings, 5 s. each. To son-in-law Johnson Baldwin and his wife, my daughter Ruth, remainder of estate, real and personal. Executor: Son-in-law Johnson Baldwin. Signed with mark. Wits.: John Romans, Moses Marshall. DAWSON, WILLIAM. West Caln. March 30, 1806: April 7, 1806. Directs sale of real estate and division of proceeds among sons of my uncle, Isaac Dawson. To sisters Margaret and Jane Dawson all personal estate; also my share of real and personal estate of my late mother. Executor: Robert Miller, Esquire. Wits.: Caleb Foulke, Samuel Biles, John Stringer. ALLEN, WILLIAM. Londongrove. August 22, 1800: Codicil January 27, 1802: April 11, 1806. Provides for wife Sarah. To son John the 94 acre tract of land in New Garden, adjoining ... side of the 63 acre tract on which I now live, and at my wife's decease about 15 acres of said 63 acre tract, including mansion house; also 1/4 of grist and saw mills, paying to daughter Jane Cloud £15. To son William remainder of 63 acre tract; also a tract adjoining on west side of same, containing 68 acres, and 12 acres of woodland all in Londongrove; also 1/4 of grist and sawmill. To son Ellis Allen tract of land in Franklin Township, Fayette County, containing 399-3/4 acres; adjoining land of William Finley and others. Executors: Wife Sarah Allen, son William and friend Ellis Pusey. Wits.: John Jackson, Israel Jackson, Jol Jackson. STROUS, SUSANNA. Vincent. November 7, 1801: April 12, 1806. All estate to be sold and money divided among 5 children, Daniel, Michael, and Jacob Frock, Mary Helbert and Elizabeth Kulp. The share of daughter Mary to be in trust during lifetime of her husband, Michael Helbert. Executor: Son Michael Frock. Test. Signed with mark. Wits.: Nicholas Grund, John Ralston. DAUENHOUR, GODFREY. Coventry. October 10, 1795: April 14, 1806. To son-in-law Henry Steinmetz, who married my daughter Cathrine £50. To son Jacob $2, he having received from me a deed for the place where he now lives. To son-in-law Jacob Shenkle £50. Remainder of real and personal estate to son-in-law Philip Neiman who married my daughter Elizabeth. Said Neiman had received a deed for the place where testator lived. Executors: Sons-in-law Philip Neiman and Henry Steinmetz. Wits.: Peter Fritz, John Fritz, Samuel Baird. (Test. Signed in German.) STRODE, MARY. Pennsbury. (Widow, aged & infirm.) January 12, 1803: May 6, 1806. To son Stephen Taylor 5 s. To son John Taylor £20. To daughter Phebe wife of John Dilworth £30. To daughter Lydia Taylor £70. To daughter Mary, wife of George Bradley £5 &c. To daughter Ruth, wife of Samuel Carter £5 &c. To grandson Job Taylor £5. To granddaughter Mary Dilworth case of drawers. To granddaughter Hannah, wife of Joseph Darlington 50 s. &c. To granddaughter Sarah, daughter of Gideon Williamson £5. Remainder to daughters Phebe, Lydia and Mary. Executors: Son Stephen Taylor and Jas. Bennett. Wits.: Isaac Taylor, Jr., Jacob Baily, Levi Taylor. SMEDLEY, CALEB. Willistown. March 13, 1806: May 19, 1806. To son Caleb tract of land in Easttown, containing 15 acres; also plantation in Willistown on which I now dwell, containing by estimate 80 acres, he paying the legacies. To daughter Jane Andrews £30. To daughter Mary Bittle's children, Caleb, Frederick, Abraham and William 10 s. each. To grandaughter Lydia Alexander £25, &c. To granddaughter Elizabeth, daughter of Jane Andrews £5, &c. To grandson Caleb Andrews £5 at 21. Remainder to son Caleb. Executors: Son Caleb and brother Ambrose Smedley. Wits.: Israel Massey, Thomas Bishop, David Alexander. Caveat filed by Robert Andrews and William Bittle, March 24, 1806; withdrawn May 5, 1806. LANDIS, FREDERICK. Tredyffrin. February 8, 1806. Philip Landis, Administrator. MASON, BENJAMIN. Uwchlan. February 10, 1806. William Couch, Administrator. KERSEY, SAMUEL E. Philadelphia. February 17, 1806. William Kersey, Administrator. PUGH, ISSACHAR. Coventry. February 20, 1806. Samuel Townsend, Administrator. WELLS, SUSANNA. Coventry. March 11, 1806. Edmund Wells, Administrator. GRIFFITH, JR., DAVID. Coventry. March 1, 1806. Robert May, Administrator. McKEAN, JOHN. West Nantmel. April 8, 1806. Robert McKean, Administrator. MILES, ENOS. Uwchlan. April 9, 1806. Enos Miles and Josiah Philips, Jr., Administrators. WILLIAMSON, ABRAHAM. Chester County. April 19, 1806. William Williamson, Administrator. COPE, DAVID. West Nottingham. March 11, 1806: May 21, 1806. Provides for wife Margaret. Son David to have the forge and appurtenances 7 years, at the expiration of which time it is to be sold and money equally divided among all children, Jacob, Grace, David, Caleb, Samuel and Nathan Cope. Executors: Wife Margaret and son-in-law Nathan Pyle. Wits.: Samuel Carter, John Brown. MANN, WILLIAM. Sadsbury. April 25, 1806: May 21, 1806. To sons James, John, William, Joseph, Samuel, Jonathan, Ezekiel, and Ely, and daughter Betsey $l each. Remainder to wife Jenney during widowhood and afterward to children. Executor: Wife Jenny Mann. Test. Signed x. Wits.: James Park, John Sloan. FITZPATRICK, DANIEL. Goshen. October 27, 1805: May 19, 1806. To Rosanna McDonald, otherwise McCarty, £200. To Anthony Herren Kenney my stock to be sold in 3 months by my executors. Gives £50 towards support of Catholic Church in West Chester. Remainder to Thomas Fitzpatrick and his children, of whom Martin and John are named. Executors: Charles Kenney and James Bones. Handwriting of testator proved by Samuel Stringfellow and John McLaughlin. SWARTZ, CHRISTIAN. Vincent. April 22, 1806. Jacob Swartz, Sr. and Jacob Swartz, Jr., Administrators. UPDEGRAFF, ABRAHAM. Charlestown. March 5, 1806: May 22, 1806. To son Mark all tools of wheelwright trade and $10 over and above his equal share. To daughter Phebe household goods. Remainder to be divided equally among all the children, who are not named. Wits.: Hezekiah Davis, John Showalter. BAILY, KNIGHT. East Fallowfield. April 23, 1806. Joshua Peirce, Administrator, widow Ruth renouncing. In favor of her father, Joshua Peirce. BOWEN, MARGARET ELIZABETH East Nantmel. April 28, 1806. Thomas Mee, Administrator. MORRIS, DAVID. Charlestown. May 5, 1806. Michael Lynch and Thomas Walker, Administrators. RODEBACK, CHARLES. Newlin. May 7, 1806. George Rodeback and Hadley Baldwin, Administrators. DAVIS, LLEWELLYN, COL. Charlestown. June 9, 1806. Martha and Roger Davis, Administrators. JONES, THOMAS. Willistown. June 12, 1806. Rebecca Jones, Administrator. JAMES, HANNAH. Westtown. December 12, 1799: June 2, 1806. To son Caleb James the note I have against him for £109:9:6. To son Joseph £50. To son Moses £10. To son Jesse £50. To my 3 daughters Ann Underwood, Susanna Hoopes and Esther Williamson, £10 and household goods. Executors: Sons Caleb and Jesse James. Wits.: Joseph Hickman, Phineas Lewis, Robert Shippen. SCOTT, THOMAS. East Nottingham. July 22, 1805: June 3, 1806. Provides for wife Margaret. All real estate to 7 children, John, James, Philip, William, Joseph, Rebecca and Margaret, share and share alike. Executors: Sons Philip and William Scott. Wits.: Samuel Ankrim, Philip Scott. HOWELL, MARY. Newlin. December 11, 1805: June 20, 1806. To Ambrose Taylor £25 out of what he owes me upon bond, and to his daughter Mary Taylor £10. To Joseph Taylor, £50. To John, Moses and Fanny, children of Peter Taylor, Jr., deceased, £10 each when of age. To Elizabeth, Sarah, Mary, Ambrose and Joshua, children of Ambrose Smedley, £10 each. To Sarah, wife of Joshua Thomas, £20. To Mary, wife of Owen Rhoads, £20. To Jabez Baily £20, silver watch, &c. To Margaret, wife of Joseph Taylor, Rachel, daughter of do., articles of wearing apparel. To Isaac Howell Baily £10, &c. To Israel and Jesse Baily silver spoon each. To Esther Baily remainder of household goods. Remainder of estate to Jabez, Israel, Isaac Howell and Jesse Baily when 21. Executor: Isaac Baily, Jr. Wits.: George Seed, Moses Marshall. SPRINGER, JOHN. Philadelphia (or West Chester). August 26, 1802: June 27, 1806. To wife Catharine Springer all estate, real and personal. Executor: Wife Catherine Springer. Wits.: Joshua Gibbons, William Webb. STEPHENS, JOHN. East Nantmel. November 16, 1805: August 5, 1806. Directs sale of real and personal estate. One-third to wife Ruth and remainder to sons and daughters in equal shares. None named except Jonathan who is to have all the farming utensils. Executors: Wife Ruth Stephens and friend John Rinehart, of Coventry. Wits.: Abraham Corl, James John, John Martin. CUNNINGHAM, SAMUEL, ESQUIRE. East Caln. Died June 26, 1806, Age 74. December 27, 1802: August 12, 1806. Provides for wife Sarah. To daughter Jennet Cunningham, alias Thompson, $32 yearly during life, to be paid by sons. To daughter Susanna Stanley $933-1/3. To daughter Sarah Stanley $933- 1/3. To daughter Margaret Lewis $933-1/3. To son John 2 tracts of land, as described, one in East Caln, containing 74 acres, the other in West Bradford, containing 118 acres. To brother William $133-1/3; also $32 yearly during life, to be paid by sons, unless he marries any woman, in which case said annuity is to cease. To said 2 sons my plantation in Honeybrook, and all remainder of estate. Codicil, February 18, 1804, names 4 youngest children of daughter Jennet Thompson, viz: Samuel, Sarah, John and Benjamin Franklin Thompson. Executors: Sons John and Samuel Cunningham. Wits.: Obed Lewis, Joseph White, Jas. Lockhart, Sr. Susanna m. Andrew Stanley and Sarah m. Matthew Stanley. MELLON, ENOCH. Willistown. May 22, 1806. Michael Hartley, Administrator. QUINN, WILLIAM. Easttown. May 22, 1806. Martha Quinn and Robert Grover, Administrators. PATTERSON, MARY. Lower Oxford. June 6, 1806. James Neal, Administrator. Her brothers and sisters were Nathaniel, Ann, Sarah Rosanna, wife of James N... Margaret m. Wm. Ewing and ... BUDDEN, RICHARD. Tredyffrin. June 13, 1806. Margaret Budden, Administrator. THOMPSON, WILLIAM, SR. Londongrove. July 15, 1806. Catherine and William Thompson, Administrators. WILLIAMS, JOSEPH. Charlestown. July 19, 1806. Mary and Thomas Williams, Administrators. BAILY, SAMUEL. East Marlborough. July 22, 1806. Amos Harvey, Administrator, Susanna, widow, renouncing. RICHMOND, GEORGE. Sadsbury. August 4, 1806. Jane and Joseph Richmond, Administrators. BALDWIN, CALEB. Londongrove. June 7, 1806. Hadley Baldwin, Administrator. KIRKWOOD, THOMAS. East Nottingham. August 5, 1806. James Auld, Administrator, Mary, widow, renouncing. THOMPSON, JANE. West Nantmel. August 6, 1806. John Smith, Administrator. WILLIAMSON, WILLIAM. New London. August 15, 1806. John Williamson, Administrator. EVANS, SARAH. East Nantmel. August 21, 1806. James Guest, Administrator. BEAUMONT, JOHN. West Bradford. August 22, 1806. Joseph McClellan, Administrator. O'NEAL, CHARLES. Goshen. August 25, 1806. James Summeril, Administrator. ROGERS, WILLIAM. Goshen. August 25, 1806. Mary Rogers, Administrator. DAVIS, ENOCH. Tredyffrin. No date.: August 6, 1806. To wife Rachel use of all estate during life, with remainder to nephew Enoch Davis, son of brother John. Executor: William Lawrence. Wits.: Elijah Davis, George Brooke. FAIRLAMB, JOHN. Goshen. July 22, 1806: August 18, 1806. To wife Susanna all estate, real and personal. Executors: Wife Susanna and brother-in-law George G. Ashbridge. Wits.: Ann Pennell, Ann Pennell, Jr. THOMPSON, CATHERINE ELIZABETH. West Nantmel. January 19, 1806: August 19, 1806. To my sister Mary Anna Thompson all estate, real and personal. Executor: Sister Mary Anna Thompson. Wits.: Jane Thompson, Elizabeth Thompson, William Henderson. HARLAN, MICHAEL. West Marlborough. May 9, 1790: October 28, 1806. All estate to my 4 children, Hannah, Sarah, Mary and Susanna, to be equally divided between them. Executor: Son-in-law Aaron Baker. Wits.: Eli Harlan, Samuel Coates. JOHNSTON, ALEXANDER. New London. September 5, 1806. John Menough, Administrator. McCLOSKEY, MARGARET. Westtown. June 1, 1806: October 6, 1806. Directs sale of all real and personal estate. Gives £100 for use of Catholic Church in West Chester. To Edward McCloskey £10. To Bridget, wife of John McCloskey, in Philadelphia, Bridget McGill, Mary and Kettey Hanney, articles of wearing apparel. To Sarah McCloskey and her daughter Mary articles named. Executors: Charles Kenney, West Chester, and Edward McCabe, East Caln. Wits.: Patrick Kenney, Elizabeth x Cooper. Test signed x. KINSEY, THOMAS. August 8, 1803: October 21, 1806. Describes himself as "of Lincoln County in the Province of Upper Canada, now residing in Chester County." To brother Samuel Kinsey 100 acres of land in Lincoln County aforesaid, the north end thereof. To sons William and Samuel remainder of land in said Province, subject to legacies. To daughter Lindia Kinsey 1/9 of value of said land, and to daughters Sarah, Martha, Ann, Margaret Kinsey each 1/9 of said value, when youngest son in 21. Executors: Friend Amos Chapman and brother Samuel Kinsey. Wits.: George Passmore, Samuel Hartley, Mahlon Kinsey. SOWDER, MARY. Coventry. May 15, 1806: November 3, 1806. To son Samuel Sowder articles of household goods. To daughter Magdalena 1/8 of residue. To grandchildren by daughter Mary 1/8 of do. To son John, ditto. To 3 sons and 2 daughters Jacob, Henry, Samuel, Barbara and Catharine, each 1/8 of estate. Mentions Christian Wisler, husband of daughter Catharine. Executor: Son-in-law John High, of Coventry. Wits.: Jacob Ecker, Peter x Zink, Jacob Ecker, Jr. TREGO, JOSEPH. Honeybrook. November 12, 1803: November 3, 1806. Provides for wife Alice. To son William the easterly part of plantation, which was my mother-in-law's during life, described, paying to executors £200. To son Eli remainder of said tract. To son Jeremiah £300. To son Absalom the home place, where I live, containing 200 acres; he to permit the use for religious purposes of a small building on the premises; also as much ground as May be needed from time to time for burial purposes. To daughter Alice, wife of Jacob Millison £100. To daughter Margaret wife of Israel Irwin £100. To daughter Hannah, wife of Evan Lewis my saw mill and about 29 acres as described, she paying £100. To above named 3 sons 15 acres of woodland bought of Ann Dalrymple. To my 5 grandchildren, children of Moses, viz.: Mary, Eli, John, Rebekah and Joseph £50 each: - boys at 21 and girls at 18. To granddaughter Hannah, daughter of son Joseph £50 at 18. Executors: Son Absalom Trego and friend Joshua Weaver. Wits.: Isaac Trego, Peter Trego, Jacob Trego. COLVIN, ELIZABETH. Lower Oxford. July 4, 1806: November 4, 1806. To niece Elizabeth Taylor household goods. To granddaughter Jennet Snodgrass a gold ring and spinning wheel. To granddaughter Elizabeth Snodgrass a heifer which is now on the plantation of her father, Robert Snodgrass. To granddaughter Mary Colvin a calf. To grandson William Colvin a pocket Bible. Residue equally between son John Colvin, daughter Elizabeth Snodgrass and grandson William Colvin. Executor: George House. Wits.: John Taylor, Isaac Rogers Jr. EDWARDS, JOSHUA. West Marlborough. November 11, 1806: December 17, 1806. Provides for wife without naming her. To Sarah wife of Thomas Hayes £60. To Esther Dickinson £25 at 21. To kinsman Plummer Edwards the plantation I now live on in West Marlborough, as described, containing 100 acres and all residue of personal estate; also executor. Wits.: James Pyle, Robert Pyle. LONG, WILLIAM. Brandywine. December 9, 1806: December 16, 1806. To eldest son John my plantation in West Caln whereon he now lives, containing 100 acres, paying to my estate $933-1/3. To son William the Plantation whereon he now lives in West Caln, containing 113 acres. To son James my plantation in Brandywine containing 150 acres, paying to my estate $1333-1/3. To son Alexander $2666-2/3, &c. To daughter Martha Long $866-2/3, &c. To daughter Elizabeth Lewis $400. To daughter Jenny Scott $400. Remainder to 7 children. Executors: Sons John and James Long. Wits.: William Kennedy, James W. Brown, James Lockhart. REES, THOMAS. Goshen. December 20, 1806: January 3, 1807. To wife Esther half the rents and profits of plantation during life. To daughter Mary Ramsey £9 annually during life. To daughter Lydia Bates £3 annually during life. To sons and daughters Dina Willits, Isaac Rees, Hannah Green, William Rees, Thomas Rees, Benjamin and Jessey Rees equal shares of estate. To son Benjamin the place where he now lives, containing 23 acres 95 perches, paying £525 to my estate for the same. To grandchildren by daughter Esther Rambo £3 each. To Hannah and Abigail Ramsey a cow each. To daughter Lydia Bates an acre of ground during life. To great-granddaughter Amey Willets an acre of land adjoining her grandmother's lot, or £15. To son Jessey 1/2 of plantation whereon I now live and remainder at his mother's death, he paying £500 for same; also remaining personal. Executors: Sons Isaac and Jesse Rees and Joseph Eldridge. Wits.: David Craig, Amos Lloyd, Josiah Lloyd. HANNA, JAMES. Honeybrook. December 3, 1805: January 7, 1807. To wife Elizabeth one-third of real and personal estate during life. Remainder to be sold and divided as follows: To eldest son John $l. To daughter Mary Gault $1. Remainder in 6 equal shares. One share to children of son John: one share to children of daughter Jane Irwin, deceased and William Irwin, their father, to be their guardian: To sons William and James one share each. To daughter Margaret Robertson one share. To daughter Agnes Hanna one share: son William Hanna, of Huntingdon County to be her guardian, "as she is at present and for some time past in a state of insanity." For use of the Gospel in the Congregation of Pequea, $66-2/3. Executors: Son-in-law William Irwin and son William Hanna. Wits.: George Irwin, James Irwin, James Lockhart. WALKER, JOHN. Brandywine. December 2, 1802: January 9, 1807. Provides for wife Mary. To son John and son-in-law John Buchanan 5 s. each. To son-in-law Richard Hoskins wearing apparel. To the 8 children of daughter Rachel £320. To the 4 children of daughter Patience, viz: Elizabeth, Daniel, George, William, £80. Said daughter to have £50: her sons John and James has their shares in land. William Campbell to have 5 s. And no more. Son George has his share in the land and shall have but 5 s. Granddaughters Elizabeth and Rachel Hoskins to have heifers. Remainder, real and personal, to daughter Rachel. Executors: Robert Miller and daughter Rachel Huskins. (Letters to Miller.) Wits.: John Freeman, William Baily, Jane Baily. TOWNSEND, WILLIAM. Upper Oxford. November 27, 1806: December 6, 1806. Provides for wife, not named, including use of plantation I now live on during life. After her decease 100 acres of plantation to son William at a valuation by Friends John Hambleton, Enoch Gray, Jr. And Henry Simmons. Residue of land and personal estate to be sold and proceeds divided. To sons John, Joseph, Steven, William and Thomas, 2 shares each, and to daughters Mary Townsend and Elizabeth, wife of Amos Hartly one share each. Executors: Sons John and William Townsend. Wits.: Joseph Brown, Benjamin Kinsey, Samuel Hambleton. BEATY, SAMUEL. Brandywine. September 18, 1806. Thomas Dolby, Administrator. WHITE, MARY. Easttown. September 24, 1806. Richard Keys and Michael McClees, Administrators, pendente lite. THOMAS, RICHARD. Easttown. September 29, 1806. Amy and Rees Thomas and Isaac Lang, Administrators. WELLS, WILLIAM. East Caln. September 29, 1806. Alice Wells, Administrator. MORGAN, ISAAC. Charlestown. October 2, 1806. Sarah and Jonathan Morgan, Administrators. BUFFINGTON, MARY. Newlin. October 17, 1806. Joshua Buffington, Administrator. SOWDER, MARY. Coventry. November 3, 1806. Samuel and Henry Sowder, Administrators c.t.a. PROCTOR, JOSHUA. Kennett. November 4, 1806. Job Proctor, Administrator. TRIMBLE, SAMUEL. West Bradford. November 10, 1806. Amy and Isaac Trimble and Robert Ingram, Adminstrators. SMITH, JOHN. Sadsbury. November 12, 1806. James Smith, Administrator. FARR, WILLIAM. Tredyffrin. November 13, 1806. Daniel Baugh, Administrator. March, JOHN. Pikeland. November 14, 1806. Catherine and George March, Administrators. GRUBB, JACOB. Coventry. December 15, 1806. John Grubb, Administrator. BAILY, ISAAC. East Marlborough. December 25, 1806. Isaac Baily, Administrator, pendente lite. CONOWAY, ZACHARIAH. West Fallowfield. December 31, 1806. James Welch, Administrator. HUSTON, ROBERT. East Nantmel. January 21, 1807. James Huston, Administrator. EVANS, JAMES. Warwick, Lancaster County. May 4, 1805. Margaret Evans and John Leib, Administrators. Copy of Lancaster County letters. MAURER, DANIEL. West Nantmel. January 26, 1807. Mary and Henry Maurer, Administrators. MOORE, JANE. West Nottingham. April 14, 1806: January 30, 1807. To Rev. James McGraw £20. To Henry Lennox, £1. To George, William and Rebecca Johnson, £6 each. To Jas. McMaster $20 for the use of the Congregation to which he belongs. Remainder of personal estate to Rev. Jas. McGraw for the use of the poor. To John Philips, son of Thomas and Jane Phillips, half of the plantation on which I live, devised to me by my husband David Moore. To Martha, wife of said John Phillips, Betsey Brown, and Peggy wife of William Johnson, articles of apparel. Executor: John Phillips. Wits.: William Brown, David Edmeston. WORRALOW, PHEBE. Concord. September 15, 1803: February 17, 1807. To daughter Elizabeth, wife of Jonathan Leuzley, wearing apparel. To daughter-in-law Hannah, wife of son Thomas, articles of do. To son Thomas, £100. Remainder to daughter Elizabeth. Wits.: James Lackey, Joseph West. Executor: Josiah Lewis, of Thornbury. CUNNINGHAM, SARAH. East Caln. December 22, 1806: February 11, 1807. Divides estate among daughters Jennet Thompson, Susanna, Sarah and Margaret, and sons John and Samuel Cunningham. Executors: Sons-in-law Matthew Stanley, Esquire, and William Lewis, E. Caln. Wits.: Tho: Robison, John Lockhart, James Lockhart. DAVIS, THOMAS. Sadsbury. February 14, 1807: March 3, 1807. Provides for wife Rachel. Directs sale of land in Little Britain Township, Lancaster County. To son David, £5. To daughter Dorcas, wife of George Davies, $50. To daughter Hannah Davies £31 at 18. To John and Davies Murphy, sons of daughter Debora Murphy, £10 each at 21. To son Thomas 5 s. To sons Samuel and Nathaniel the plantation on which I live in Sadsbury, containing above 200 acres, and all other estate. To daughter Hannah, above, half the proceeds of land in Little Britain. Executors: Rev. Jethro Johnson and David Lightfoot. Wits.: Thomas Arthur, Joseph Kenison. SMITH, JAMES. New Garden. June 23, 1799: March 28, 1807. To son James £50. To son John a bond I hold against him for £50. To daughter Elizabeth Evans £50, &c. To daughter Alice Plumer £50. To daughter Rachel £150, &c. To daughter Ann £200, &c. To daughter Mary £150, &c. To daughter Hannah £150, &c. To son Israel £400 when 21. Executors to sell plantation on which I live, bounded by lands of Isaac Richards, Henry Paxson and others, containing 112 acres. Executors: Nephews James and Joseph Smith. Wits.: Henry Paxson, Jonathan Miller. SEIGMAN, GEORGE. East Nantmel. February 24, 1807: April 7, 1807. To son John all farming implements. To sons Peter and George, daughters Catherine, wife of Samuel Winings, Elizabeth, Mary, and Ann Sigman, 5 s. each. To wife Catharine all remainder of estate. Executors: Thomas Bull, Esquire and son John. Wits.: Christian Kurtz, Charles Dunhower. CORCORAN, PETER. Londonderry. February 3, 1807. Jonathan Hampton, Administrator. SMITH, PETER. Honeybrook. February 3, 1807. George Dorlan and Jas. Hindman, Administrators. CORREY, DAVID. New London. February 4, 1807. George Correy, Administrator. BEAUMONT, JOHN. West Chester. February 6, 1807. David Lewis, Administrator. RINEHART, DAVID. Coventry. February 6, 1807. John Rinehart, Administrator. POLLOCK, DAVID. East Nottingham. February 9, 1807. James Watt, Administrator. MATLACK, BENJAMIN. Goshen. February 23, 1807. Mary Matlack, John Bowen and Jesse Matlack, Administrators. LONG, ELIZABETH. Brandywine. March 12, 1807. James Long, Administrator, d. b. n. AMES, ELIJAH. London Britain. March 21, 1807. Thomas Strickland, Administrator. BAILY, JABEZ. East Fallowfield. March 26, 1807. Isaac Baily, Administrator. THOMAS, ISAAC. Willistown. March 28, 1807. Hannah and Townsend Thomas and Elijah Lewis, Administrators. KEELY, ELIZABETH. Vincent. April 11, 1807. Jacob Keely, Administrator. TAYLOR, MARY. New Garden. April 18, 1807. Swithin Shortlidge, Administrator. PARKER, JOHN. Tredyffrin. April 18, 1807. Hannah Parker and James Morris, Administrators. FINNEY, ROBERT, DR. New London. May 5, 1807. John Reed, Administrator, d. b. n. c. t. a. LEONARD, BARNARD. West Nantmel. May 14, 1807. Isaac Vanlear, Administrator. McCRACKIN, JOHN. Chester County. April 25, 1786: May 4, 1807. To wife Peninah McCracken all estate, real and personal, to be disposed of as she sees proper. Also Ex. Wits.: Samuel Thomas, Hazael Thomas. WHITE, RACHEL. Brandywine. February 7, 1801: May 5, 1807. To son William White $l. over and above the £160 already given him in part pay of 80 acres of land I sold him off my plantation. To my three grandchildren (by daughter Elizabeth Green, deceased), viz: Thomas, Mary, and Samuel Green, $l each. To daughter Rachel Thompson £20. To daughter Ann White, £200, &c. To daughter Martha White £130, &c. To son John White 80 acres of the north part of plantation, paying £150 in legacies. To son Thomas White all residue of estate, real and personal; also Ex. Wits.: Joseph Greer, Adam Guthrie, James Lockhart. HUTCHISON, DAVID. New London. January 10, 1807: February 26, 1807. Authorizes Executors to sell all real estate and divide proceeds as follows: To sister Agnes Rowan's children one-twelfth: To brother Robert's children one- twelfth; and remaining 8/12 as follows: One moiety to brother Joseph; one do. To brother Samuel; one do. To brother James and £40 in addition, and one moiety to each of my brother James's children, - that is to Eleanor's children at interest until they come of age; and to Elizabeth, Jane, James, John, David and Fulton Hutchison each an equal dividend thereof. Executors: Brothers James and Samuel Hutchison. Wits.: James Fulton, Alexander Correy, John Fulton. PEIRSOL, PETER. Honeybrook. January 23, 1807: May 12, 1807. To daughters Bathsheba and Rebecca all personal estate not otherwise bequeathed, and 3 years rent of plantation. To sons Richard and Mordecai all real estate when of age; Richard to have the west end, adjoining the Tregos, and Mordecai the east end adjoining David Hunter. Refers to a house in which Charles Goodman lives. Executors: Friends, Isaac Trego and Joseph Buffington. Wits.: David Hunter, Eli Trego. BUFFINGTON, ROBERT. West Bradford. November 18, 1801: June 2, 1807. To son John the plantation whereon we live, subject to following legacies: To 4 children, viz: Caleb, Robert, Elizabeth and Isaac, £100 each. Remainder to 5 children. Executor: Son, John Buffington. Wits.: Moses Marshall, Levi Baily. GRIFFITH, JESSE. Uwchlan. October 5, 1804: May 11, 1807. To wife Anna Griffith, her heirs and assigns, all estate of every description; also executrix. Wits.: Isaac Bonsall, John Ramstine. Caveat filed October 15, 1804, by Richard Heacock in right of his wife Jane. Validity of will established by Court May 11, 1807. COPELAND, GEORGE. West Fallowfield. May 22, 1807. George Copeland, Jr. Administrator. SCOTT, MARGARET, JR. East Nottingham. February 11, 1807: May 27, 1807. To mother £20 and wearing apparel. To brother John's childen £10. To brother John one English guinea. To brother James one guinea and to his children £10. To sister Rebecca £40, &c. To brothers William and Joseph residue of estate, real and personal. Executor: Sister Rebecca Scott. Test signed x. Wits.: Joseph Steel, Philip Scott. MARSHALL, CALEB. Newlin. Nuncupative Will. June 1, 1807: July 3, 1807. To wife Mary $100 and what the law would give her, &c. To son Isaac a gun that was his grandfather's. To son Samuel a watch, &c. To daughter Rachel the looking glass. Land to be sold and estate divided among all children, who are not named except as above. Executors: Wife Mary and Humphrey Marshall. Wits.: Richard Baker, Rachel Marshall. HUDSON, JOSEPH. East Nottingham. March 17, 1807: July 6, 1807. To son Benjamin all real and personal estate, paying legacies to children, Hannah, Henry, Mary Sheppard, Elizabeth Pugh and Susanna Midciff, - 25 cts. Each. Executor: Son Benjamin Hudson. Wits.: Thomas Midcalf, Jesse Pugh. JACKSON, ISAAC. New Garden. May 29, 1807: July 7, 1807. Mentions having given to each of two sons, Joseph and William, £100 each and gives to sons Isaac Jackson and Samuel Jackson £100, and to daughter Catharine Pugh, widow. £37:10. Executors to sell all real estate and all remainder of estate to be divided into 11 equal parts among children, Joseph, William, Mary and Hannah Jackson, Catharine Pugh, Susanna Kimber, Isaac and Phebe Jackson, Alice Lewis, Rebecca and Samuel Jackson. Guardians: Nephew John Philips and son-in-law Emmor Kimber. Executor: Son Isaac Jackson. Wits.: David Brown, Hannah Brown, James Jackson. BROWN, ROBERT. Kennett. August 25, 1799: August 3, 1807. All real estate and personal property to be sold. To daughter Elizabeth Brown £10:5, and articles of furniture. To sons John and James, daughter Esther Wilson, sons Nathaniel and William, daughters Jane and Rebecca Brown, sons Robert and Joseph Brown, 5 s. each. Son Joseph also to have reasonable compensation for services and labor from the 20th of May 1787. Residue to be divided among 10 children as above named. Executors: Sons William and Joseph Brown. Wits.: William Mansel, Joseph Cloud, Robert Lamborn, Jr. MARSHALL, JACOB. West Bradford. July 31, 1807: August 17, 1807. Provides for wife Elizabeth, including interest of £700 for life. To 4 older children, Richard, Thomas, Armitt and Peggy, my right in certain lotts of land in Southwark, near Philadelphia, which were allotted to their mother, my former wife. Residue of estate in equal shares to my 6 children, Richard, Thomas B., Armitt, Peggy, Mary Ann and John. At wife's decease the above £700 to be divided between two younger children, Mary Ann and John. Executors to sell plantation in West Bradford. Executors: Wife, Elizabeth and brother Moses Marshall. Wits.: David Marshall, Abraham Baily. BRINTON, EDWARD. Birmingham. August 7, 1806: August 25, 1807. Provides for wife Letitia, including mansion house and all lands situate S.E. of Kennett road except a mess. Or tenement now in occupancy of William George, during widowhood. (Afterward to son James. See vol. 11, 277.) To daughter Mary, wife of Festus Fallon, the aforesaid mess. Or tenement with 2 acres of land surrounding the same, during life, and afterward to her children. Remainder of land and estate to be sold. To son James £100 at 21. One-fifteenth of what remains to daughter Mary's children: One seventh of what still remains to daughter Hannah: One-seventh to daughter Lydia, and one-seventh to each of daughters Sarah, Phebe, Jane, Letitia and Rachel, when 18. Executor: Brother William Brinton. Wits.: James Dilworth, Edward Darlington, William Dilworth, Jr. FILSON, GEORGE. West Caln. March 21, 1806: August 10, 1807. To son George the plantation in above Township, containing 102 acres at 21, paying to his sisters Anne and Margaret their equal shares of value of same. To wife Elizabeth 1/3 of estate during life. Executor: William Skiles and William Morris. Wits.: James Greer, William Boyd. BAILY, ELI. West Marlborough. May 23, 1807. Isaac Baily, Administrator. HOPE, HANNAH. Sadsbury. May 27, 1807. Thomas Hope, Administrator. HUNTER, RICHARD. Honeybrook. June 2, 1807. John Scott and William Irwin, Administrators. SCOTT, JOSHUA. East Marlborough. June 25, 1807. David Scott, Administrator. PENNOCK, MOSES. East Marlborough. July 9, 1807. Robert Lamborn, Administrator. MORRIS, ANN. Kennett. August 3, 1807. Rolph C. Marsh, Administrator. STERRETT, DAVID. West Fallowfield. August 5, 1807. Isabella Sterrett and John Gest, Administrators. FILSON, GEORGE. West Caln. August 10, 1807. Elizabeth Filson, Administrator, c.t.a. DOWNING, RICHARD I. East Caln. July 15, 1807. Joseph Downing, Adminstrator. LLEWELLYN, JOHN. Tredyffrin. August 18, 1807. Ann and John Llewellyn, Adminstrators. SHANNON, GEORGE. West Chester. August 20, 1807. William Shannon, Administrator. RENFREW, ALEXANDER. Sadsbury. September 1, 1807. James Renfrew, Administrator. NEILL, JOHN, JR. West Marlborough. September 1, 1807. Isaac Broomall, Administrator. HAUSE, MARY. Coventry. September 4, 1807. Peter Hause and Joseph Maybury, Administrators. HONG, ANDREW. West Caln. September 14, 1807. George Sinn and Samuel Hatfield, Administrators. BALDWIN, LEVINA. East Marlborough. September 15, 1807. Richard Barett, Administrator. COCHRAN, GEORGE. West Chester. November 13, 1806: September 19, 1807. To wife Jane, her heirs and assigns, my house and lot in West Chester. To John Hall, my sister's son, my watchmaker tools, reserving the tools belonging to the clockmaking business. Remainder to wife. Executors: Wife Jane Cochran and John Graves, West Chester. Wits.: Joshua Jackson, Henry Haldeman. (Letters to Jane C.) SHIMER, FREDERICK. Pikeland. February 10, 1807: September 19, 1807. Provides for wife Mary Magdalena, including half profits of plantation. To eldest son Conrod £200, &c. To son Daniel £25, &c. After wife's death all estate to be sold and one-eleventh put at interest for use of son Bartholomew during life and then divided among his children. Remainder to children hereafter mentioned, viz: Conrod, Daniel, Michael, Frederick, John, Peter, Elizabeth, Catharine, Mary and Barbary. Executors: Wife Mary Magdalena, son Conrod Shimer and son-in- law George Young. Wits.: Peter Hartman, Samuel Rees, Tho: Bodley. BUCHANAN, MATTHEW. Honeybrook. July 3, 1807: September 19, 1807. To sons Samuel and Matthew, daughters Marget and Marthew, £100 each. Son John to have £100 cash and the last bond due from John Buchanan, tanner, which will be £75. (Had evidently sold land to John Buchanan, tanner). Residue to 5 children, Samuel, Matthew, John, Marget Armor, Martha Barker. Executors: Son Samuel Buchanan and Jas. McCamant. Wits.: Isaac Trego, Peter Trego. EVANS, THOMAS. Uwchlan. December 26, 1805: October 1, 1807. Provides for wife Eleanor. To sons Evan and Ezekiel Evans and daughter Eleanor, wife of Henry Lewis each a piece of land next Uwchlan Meeting property, described. All other real estate to be sold except 60 acres now in occupancy of son Ezekiel, and money divided among 5 children, Evan, Jesse, Isaac, Thomas, and Eleanor Lewis. 1/2 now: 1/2 after wife's death. To son Ezekiel the 60 acres in his possession, he paying £8 per acre. Wife to have use of half proceeds of real estate during life. Executor: Son Evan Evans. (m. Jane, daughter of Wm.Owen of Uwchlan.) Wits.: Samuel Baldwin, Joshua Baldwin, George Baldwin. STEELE, JAMES. West Fallowfield. September 25, 1807. John Reed, Administrator. DAVIS, JONATHAN. Goshen. October 7, 1807. Jesse McCall and Joseph Eldridge, Administrators. TAYLOR, EDGE. Goshen. October 2, 1807. Thomas Hoopes, Administrator, Ann Trimble, mother of intestate renouncing. HOPE, ADAM. West Fallowfield. October 30, 1807. William Lawson, Administrator. THOMAS, SARAH. Goshen. October 29, 1807. Ellis Williams, Eli and Isaac Thomas, Administrators. DICKEY, WILLIAM. Upper Oxford. September 12, 1807: October 12, 1807. To wife Isabella such part of my estate as the law directs. To daughter Elizabeth, now widow Whiteside, $22. To daughter Agnes Robb $20. To daughter Hannah Smith $14. To son William $l, and to his sons John and William $26-2/3 each. To grandson William, son of James Dickey $26-2/3. To grandson Joseph, son of Benjamin Dickey my watch. Remainder to sons James and Benjamin Dickey, who are executors. Wits.: Adam McLaughlin, John Turner, Frances Russell. THOMAS, MARY. Widow of Isaac. Willistown. April 4, 1803: October 14, 1807. To Isaac Thomas, son of Mordecai, that tract of land which my late husband devised to me, when he is 21. To son Mordecai, daughter Phebe, wife of Caleb Hibbert, and daughter Martha, wife of John Larkin, articles named. To sons Enos, Nathan, Isaac, Townsend and Mordecai £100 to be divided. Remainder to daughters Phebe and Martha. Executors: Sons Isaac and Mordecai Thomas. Codicil, 1805, appoints Elijah Lewis executor in place of son Isaac. Wits.: Joseph Massey, Elijah Lewis. GUTHRIE, ANN, SR. Brandywine. March 4, 1803: November 3, 1807. To granddaughter Mary Battin, formerly Entriken and granddaughter Ann Guthrie, daughter of Jas. Guthrie, deceased, household goods. To sons John and William Guthrie articles named. To granddaughter Ann Hains case of drawers. To granddaughters Ann Guthrie, dr. of William, and Ann Guthrie, dr. of James, $8 each. To grandson George Entriken $26-2/3. To grandson Jas. Guthrie Jr. Walnut chest. Remainder to two daughters, Sarah Entriken and Ann Hains. Executor: Son-in-law Jacob Haines of Lancaster County. Wits.: Phineas Whitaker, George Lockhart, Jas. Lockhart. SHAINHOLTZ, MARTIN. Charlestown. June 6, 1799: November 12, 1807. Provides for wife Ruth, including use of plantation during widowhood: afterward to be sold and all estate divided between 3 children, Martin, Elizabeth Stager and Ruth Buckwalter, in equal shares. Executors: Son Martin Shainholtz and sons-in-law Jacob Stager and Daniel Buckwalter. Wits.: Daniel Sower, Matthias Pennebecker, Maria Pennebecker. GREGG, ISAAC. Kennett. November 2, 1807: November 16, 1807. Provides for wife, who is not named. To son Samuel the land whereon I now live, formerly belonging to my father, except a strip as described, he paying to his sisters Elizabeth, Mary, Hannah, Sarah and Ruth £100 to be divided; also to have the boy called George Richardson. To Solomon the tract of land whereon he now lives, called the Fulling Mill place, with the strip reserved in the devise to Samuel; also £50. To son Thomas the land I bought of William Phillips, called the Millhous land. Remainder to 5 daughters above named. Executors: Sons Samuel and Thomas Gregg. Wits.: George Gregg, Joseph Gregg, William Phillips. WALKER, ISAAC. Londonderry. October 7, 1807. Benjamin Walker, Administrator. JONES, THOMAS. Charlestown. October 10, 1807. Jacob Neiler and Jonathan Jones, Administrators., Mary the widow renouncing. PRESTON, GEORGE. London Britain. October 12, 1807. Jane Preston, Administrator. On petition of Jane Preston, widow of George, Joseph Baker was appointed guardian of Margaret, Ann, Mary and George, under 14 years of age. GARRETT, GIDEON. Uwchlan. October 24, 1807. Enos Garrett and Jesse Jones, Administrators. Father, Samuel Garrett, renouncing. THOMPSON, JAMES. West Fallowfield. October 26, 1807. Robert and Andrew Thompson, Administrators. KNERR, HENRY. Vincent. October 26, 1807. Jacob and Isaac Knerr, Administrators. JACOBS, BENJAMIN. West Whiteland. October 30, 1807. Elizabeth and Samuel H. Jacobs, Administrators. PARK, ROBERT. East Caln. November 4, 1807. Malachi Park, Administrator. LEWIS, JOSEPH. Uwchlan. November 5, 1807. Joseph Lewis, John Phillips and Lewis Rees, Administrators. BUTLER, ABIGAIL, Widow. Londongrove. August 2, 1804: November 20, 1807. To daughters Betty Carter and Hannah Cannon $5 each. To daughter Amy Butler £40, household goods, &c. To son Nathan Butler residue of estate; also executor. Wits.: John Chambers, Joseph Smith, Emmor Baily. JEFFERIS, JAMES. East Bradford. Yeoman. October 11, 1806: December 24, 1807. Provides for wife Ann. To daughter Mary, wife of Thomas Hickman £5. To son Emmor my mansion wherein son Jacob now lives, with 132 acres of land adjoining thereto, subject to certain legacies. To daughter Elizabeth Jefferis £400, &c. To daughter Hannah, wife of Moses Hickman £50. To daughter Jane Jefferis £400, &c. Also to daughters Elizabeth and Jane my present dwelling house after wife's decease, while they or either of them remain unmarried. To son Cheyney 18 acres of land adjoining his own, paying £100. To son Jacob the commons fields and timber land adjoining thereto, with the meadow, as described, 101 acres, paying £500. Remainder to son Emmor. Executors: Son Emmor and daughter Elizabeth Jefferis. Wits.: Thomas Cheyney, Emmor Vernon, William Cheyney. McCLELLAN, SAMUEL. Sadsbury. February 26, 1807: December 29, 1807. Provides for wife Ann. To daughter Elizabeth £225, horse, &c. To daughter Ann Love £225, &c. To son James £20. To sons Robert and John £20 each. To son Thomas the messuage and plantation whereon I live and residue of estate, paying legacies. Executors: Wife Ann, Thomas and Joseph McClellan. Wits.: Thomas Love, George Boyd, James Boyd. WORTH, EBENEZER. East Bradford. March 9, 1806: January 26, 1808. To wife Margaret all personal estate; also all real estate during widowhood. To kinsman Samuel Worth at marriage or decease of my wife, all May land, &c. except two lots otherwise devised. To nephew George Carter 6 acres, to be laid off the N.W. corner of my field adjoining his land, as described. To Joseph Coope and William Woodward £100 in trust for school purposes at discretion of Bradford Meeting. To sister Mary Lewis £6 yearly during life. To nephew Thomas Worth and his son Ebenezer £50 each. To my 8 nieces, Mary and Elizabeth Carter, Lydia Davis, Rachel Carpenter, Rachel Lewis, Hannah Ingram, Susanna Lewis and Lydia Miller £20 each. To kinsman Ebenezer Worth, son of John, £50. Ebenezer Carter £50. To kinsman Emmor Worth the tenement and lot of land south of road from Jacob Marshall's to Emmor Jefferis's, containing 8 acres; also £100. To Ebenezer Faucett £25. Executors: Wife Margaret and kinsman Samuel Worth. Wits.: Moses Marshall, Joseph Woodward, Eli Woodward. BOYD, ANDREW. East Nottingham. January 23, 1808: February 4, 1808. Provides for wife Mary. Land to be sold and estate divided between sons James and John Boyd, who are also executors. Wits.: Walter Finney, John McDowell. CUNNINGHAM, RACHEL. New London. November 20, 1807. John Cunningham, Administrator. CUFF, JOHN. West Chester. November 20, 1807. Amos Carter, Administrator. HOWELL, ISAAC. Kennett. November 23, 1807. Richard Howell, Administrator. REES, JUDITH. Easttown. November 25, 1807. Henry Ruth, Administrator, d. b. n. MOORE, WILLIAM. West Nantmel. December 3, 1807. James Moore, Administrator. CHANDLER, ABRAHAM. Goshen. December 5, 1807. James Henderson, Administrator. STORY, JOHN, DR. New Garden. December 22, 1807. Abraham Story, Administrator. SIMMONS, HENRY. Londonderry. December 29, 1807. Rachel and John Simmons, and Joseph Preston, Administrators. CLOYD, JAMES. Pikeland. October 13, 1803: December 4, 1807. A. 466. Directs executors to put a stone wall around the graveyard in East Whiteland Township, where our family hath been buried, at expense of his estate, and to put head and foot stones to grave of son Hockley and his own. To sister Margaret Culbertson £10 and to her son James Culbertson £10 and to his wife £10. To said daughter Margaret's daughter Elizabeth Vanleer £10. To sister Jane McKee £10. To sister Rebecca North's 4 children, James, Caleb, Joshua and Rebecca, £10 each. To sister Mary Todd £5. To sister Sarah Morrel £10, and to her daughter Sarah Morrel £5. To Margaret, wife of Francis Lee, Esquire, £5. To brother David's daughter, Mary Latta, £5. To the three children of Francis Lee, Esquire, viz: Elinor, Jane and Thomas Lee, £3 each. To John Cloyd, son of brother David, £5. To negro Poll, who lives with me £10, and to negro Sam, £10. To sister Elizabeth Cloyd all remainder of estate, real and personal. Executors: Nephew James McKee and John Ralston of Vincent. Wits.: Frederick Holman, Robert Ralston. (Letters to McKee.)