Wills: Abstracts and Administrations 1713-1825: Chester Co, PA (Proved 1808-9) Contributed for use in USGenWeb Archives by Thera tsh@harborside.com USGENWEB ARCHIVES NOTICE: Printing this file within by non-commercial individuals and libraries is encouraged, as long as all notices and submitter information is included. Any other use, including copying files to other sites requires permission from the submitters PRIOR to uploading to any other sites. We encourage links to the state and county table of contents. ____________________________________________________ (Note from Contributor: In the case of the will abstracts, the first date is when the will was written, and the second date is generally when it was proven. Before 1752, March 25th (Feast of the Annunciation) was the first day of the new year by traditional acceptance of the ecclesiastical calendar. When the Gregorian calendar was adopted double dates were used from January lst until March 25th. In some case, the dates are followed by the Will Book letter and page number. I know nothing further on any person mentioned in any of the abstracts or administrations. -- Thera) Chester County Will Abstracts and Administrations 1713-1825 Alpha Index thanks to Joe..... NOTE: Will abstracts and Admins are generally ingroups and filed by date. ____________________________________________________ INDEX Wills Proved 1808-9. ALLEN, HANNAH. East Marlborough. May 2, 1808. ALLEN, WILLIAM. Brandywine. May 31, 1808. Adm. ANDERSON, ISABELLA. West Chester. August 27, 1808. Adms. BAILY, ISAAC. East Marlborough. May 11, 1808. BAILY, LEVI. East Marlborough. March 28, 1809. BALDWIN, JOHN. Kennett. March 11, 1809. BATEMAN, ABRAHAM. Coventry. March 11, 1809. Adm. BEAN (BANE), JAMES. Chester County. January 6, 1809. Adms. BECHTEL, MARTIN. Londongrove. June 5, 1809. Adm. BECKLEY, HENRY. East Nantmel. May 18, 1809. Adms. BELL, THOMAS. Brandywine. April 8, 1809. BENNETT, JOSHUA. East Caln. July 31, 1809. BOWEN, ESTHER, Widow. Willistown. July 25, 1808. BOWEN, MARGARET. East Nottingham. September 18, 1809. BOYD, WILLIAM H. Kennett. September 6, 1808. Adms. BOYER, ANDREW. Goshen. March 28, 1808. Adms. BOYERS, DOROTHY. West Whiteland. February 10, 1808. BROADBENT, THOMAS. East Nantmel. June 24, 1808. Adm. BROWN, ANN. Chester County. May 23, 1808. BUFFINGTON, ELIZABETH. West Bradford. August 10, 1809. BUTLER, JOHN SR. Uwchlan. March 5, 1808. BUTLER, JOHN. Uwchlan. March 5, 1808. Adm. CHALFANT, AARON. Londonderry. September 29, 1808. Adm. CHALFANT, JAMES. East Fallowfield. January 2, 1808. CHANDLER, GEORGE. New Garden. August 12, 1809. CLARK, JAMES, SR. Brandywine. November 11, 1808. CLARK, JAMES. Brandywine. April 2, 1808. Adms. COATES, ISAAC. East Caln. April 14, 1809. Adms. COULTER, CATHARINE. Coventry. May 31, 1808. Adm. CURRY, MATTHEW. Honeybrook. June 24, 1809. DARLINGTON, THOMAS. East Bradford. January 7, 1809. DAVIS, MAGDELANE. Charlestown. October 31, 1808. DENNEY, PATRICK. West Nantmel. May 9, 1809. DOWNING, MARY. East Caln. May 2, 1808. DOWNING, RICHARD I. East Caln. May 24, 1808. Adm. ELLIOT, JOHN. East Fallowfield. September 6, 1808. ESSIG, MICHAEL. Pikeland. July 31, 1809. EVAN, HARRY. Pennsbury. April 22, 1808. Adm. FAHNESTOCK, CASPER. East Whiteland. August 24, 1808. FLEMING, SAMUEL. Lower Oxford. August 18, 1809. FLOWER, WILLIAM. Londongrove. May 15, 1809. Adm. FRANCES, JOHN. Charlestown. February 11, 1809. FRESHCORN, LEONARD. Chester County. September 8, 1809. Adms. FULTON, JOHN. New London. June 13, 1808. Adm. GARRETT, JONATHAN. Willistown. November 25, 1809. Adms. GATCHELL, DAVID. East Nottingham. March 27, 1809. GIBBONS, DANIEL. Of Huntingdon County. February 17, 1809. Adm. GLENN, JAMES. Sadsbury. July 14, 1809. Adm. GROVER, ROBERT. Tredyffrin. June 13, 1809. Adms. GRUBB, ABRAHAM. Coventry. August 16, 1808. GRUBB, DAVID. Vincent. October 14, 1809. GUEST, HENRY. Goshen. August 8, 1808. Adm. HAMILTON, PATRICK. East Nottingham. May 2, 1808. HAMILTON, PATRICK. East Nottingham. January 7, 1809. Adm. HANNUM, CALEB. East Bradford. February 17, 1809. Adm. HANNUM, CALEB. Chester County. July 7, 1809. Adms. HANNUM, JAMES. East Caln. October 6, 1809. HARLAN, ELI. East Fallowfield. May 19, 1808. Adm. HARRY, EVAN. Pennsbury. May 2, 1808. HARRY, SARAH. Pennsbury. May 3, 1808. Adm. HAVARD, SAMUEL. Tredyffrin. November 21, 1808. HEMPHILL, JAMES. Goshen. September 7, 1809. Adm. HIBBERD, PHINEAS. Willistown. December 3, 1808. HICKS, THOMAS. Goshen. March 5, 1808. Adm. HIMES, THOMAS. Honeybrook. April 14, 1808. HOOBER, JACOB. Coventry. December 27, 1809. HOOPES, DANIEL. Londongrove. October 14, 1809. HOOPES, JOSHUA. East Bradford. June 26, 1809. Adms. HORN, JOHN. East Nantmel. February 22, 1808 or 1809. HUFF, RICHARD. East Nottingham. August 10, 1808. HUFF, RICHARD. East Nottingham. August 29, 1808. Adm. HUNTER, WILLIAM. Easttown. November 28, 1808. HUTTON, JOSEPH. New Garden. February 9, 1808. IRWIN, SAMUEL. Brandywine. April 19, 1809. Adms. JACKSON, ISAAC. New Garden. October 5, 1808. JACKSON, JAMES. West Chester. November 10, 1808. JACOBS, ELIZABETH. West Whiteland. May 12, 1808. JACOBS, PHEBE. Charlestown. February 18, 1809. JAMES, JOSEPH. Birmingham. March 6, 1808. Adm. JENKIN, ISAAC. Sadsbury. November 29, 1808. Adm. JOHNSTON, JOHN. Tredyffrin. September 3, 1808. JONES, EVAN. Brandywine. February 25, 1809. JONES, RICHARD. East Bradford. March 5, 1808. Adms. JONES, RICHARD. East Bradford. August 10, 1808. JORDAN, JOHN, SR. East Fallowfield. March 11, 1809. Adms. KEELY, MATTHIAS. Vincent. February 16, 1808. KEMBLE, JOHN. New London. June 3, 1809. KIDD, JAMES. Vincent. February 27, 1808. KIRK, ROGER. West Nottingham. March 31, 1809. Adms. KNERR, HENRY. Vincent. May 27, 1808. LAMBORN, WILLIAM. Kennett. February 29, 1808. Adm. LANDIS, ELIZABETH. Tredyffrin. September 6, 1808. LAPSELEY, CHARLES. Coventry. September 8, 1809. LAUBAUGH, JOHN. Pikeland. February 4, 1809. LEWELLIN, SARAH. Willistown. February 19, 1808. LEWIS, ESTHER. Charlestown. October 28, 1808. Adm. LINDERMAN, MARY. Pikeland. May 2, 1808. Adm. MARSH, WILLIAM. Sadsbury. November 18, 1809. MARSH, WILLIAM. Sadsbury. November 21, 1809. Adms. MAXWELL, JOHN. Tredyffrin. June 30, 1807. McCLEAN, SAMUEL. Sadsbury. August 19, 1808. McCORKLE, WILLIAM. East Nottingham. June 13, 1809. Adms. McGUIRE, ANDREW. Londonderry. May 17, 1809. Adms. MICHENER, JOHN. Kennett. July 12, 1809. Adms. MILLER, JAMES. New Garden. August 12, 1809. MILLER, JOHN. Vincent. April 4, 1809. Adm. MILLER, PHILIP. Coventry. June 20, 1809. MORGAN, JAMES. Charlestown. May 1, 1809. Adm. MORRIS, SAMUEL. Kennett. August 12, 1809. MOSS, WILLIAM. East Bradford. October 18, 1808. Adm. NEIL, JOHN. Upper Oxford. September 27, 1808. Adm. NIELY, WILLIAM. Tredyffrin. December 22, 1808. Adm. PAXSON, JOSEPH. Sadsbury. August 1808. PEARCE, JOHN. Vincent. August 2, 1808. Adms. PENNOCK, ELIONER. Birmingham. March 24, 1808. Adms. PENNOCK, MOSES. East Marlborough. May 12, 1808. PENNOCK, MOSES. East Marlborough. March 29, 1809. Adm. PENNYPACKER, MATHIAS. Charlestown. February 29, 1808. PRICHARD, HANNAH. Charlestown. January 25, 1809. PUGH, HANNAH. East Nantmel. May 4, 1808. Adm. PUGH, JOHN. Willistown. November 7, 1808. Adms. PUGH, JOSHUA. East Nottingham. January 7, 1809. Adms. PUSEY, ELLIS. Londongrove. October 10, 1808. Adms. RAZER, MALACHI. Honeybrook. November 20, 1809. REEMSNIDER, FREDERICK. Honeybrook. October 20, 1808. Adm. REIFF, CHRISTIAN. Coventry. February 15, 1809. RENNER, ADAM. Charlestown. December 13, 1808. RETZER, JACOB. Londonderry. October 4, 1808. RICHEY, GEORGE. Upper Oxford. August 2, 1808. Adm. RICKERT, JACOB. East Nantmel. August 25, 1809. RINEWALT, JACOB. Coventry. December 6, 1809. Adm. ROBESON, WILLIAM. Charlestown. March 25, 1809. Adms. ROBINSON, THOMAS. East Caln. July 23, 1808. Adm. ROGERS, MARY. Goshen. February 16, 1809. Adm. ROOT, SAMUEL. East Nantmel. February 17, 1809. Adm. RUTHERFORD, JAMES. East Nottingham. February 22, 1808. Adms. RUTHERFORD, WILLIAM. East Nottingham. November 7, 1808. SCOTT, THOMAS, SR. East Fallowfield. October 31, 1808. SCOTT, WILLIAM. New Garden. February 19, 1808. Adm. SHIVELY, JOHN. Coventry. March 7, 1809. Adms. SHONTZ, PETER. Coventry. June 24, 1809. Adms. SMITH, FREDERICK. Coventry. November 6, 1809. Adm. SMITH, ISRAEL. New Garden. November 7, 1808. SPEAKMAN, EBENEZER. Newlin. April 8, 1809. STAGER, JACOB, JR. Coventry. June 23, 1809. Adm. STERRETT, WILLIAM. Lower Oxford. December 28, 1809. SWAYNE, SAMUEL. East Marlborough. August 8, 1808. TAYLOR, ABRAHM. Kennett. February 13, 1809. TAYLOR, BENJAMIN. Kennett. September 15, 1808. Adms. TAYLOR, DAVID. Newlin. August 17, 1809. Adms. TAYLOR, JOSEPH. Pennsbury. September 16, 1808. TEMPLE, THOMAS. Pennsbury. July 18, 1808. THORNBURY, EDWARD. Westtown. June 27, 1808. THORNBURY, JOSEPH. West Bradford. May 1, 1809. THORNBURY, JOSEPH. West Bradford. May 1, 1809. Adms. TODD, JOHN. West Nantmel. May 1, 1809. TODD, JOHN. West Nantmel. May 1, 1809. Adms. VANLEER, WILLIAM R. East Nantmel. June 4, 1808. Adms. VAUGHAN, JOSHUA. East Fallowfield. September 9, 1808. Adms. VERLEY, PHILIP. Coventry. December 6, 1809. Adms. WAGGONER, GEORGE. West Caln. February 13, 1809. Adms. WALKER, SAMUEL. Londongrove. April 10, 1809. Adms. WEBB, ISAAC. East Bradford. September 21, 1808. Adm. WELCH, JAMES. West Fallowfield. September 16, 1808. WELLS, ENOCH. Charlestown. April 22, 1808. Adms. WHITE, MARY. Easttown. July 26, 1809. WHITE, MARY. Easttown. June 26, 1809. Adm. WILKINSON, FRANCIS. Londongrove. April 28, 1808. WILSON, JOSHUA. Pennsbury. January 12, 1809. WITHROW, THOMAS. West Caln. August 1, 1808. WOODWARD, ABRAHAM. West Bradford. March 28, 1808. Adm. WOODWARD, JOHN. West Bradford. July 23, 1808. Adms. WOODWARD, THOMAS. East Nantmel. March 16, 1808. Adm. WRIGHT, ALEXANDER. East Nottingham. October 18, 1809. Adms. YEATMAN, ANDREW. Kennett. September 25, 1809. ____________________________________________________ CHALFANT, JAMES. East Fallowfield. August 26, 1802: January 2, 1808. Provides for wife Elizabeth. To daughter Phebe Chalfant $40. To son Jesse $54. To daughter Lydia Bentley $40. To daughter Hannah Nickels $40. To each of son James's surviving children $4. To son John $54. To son Evan $54. To daughter Elizabeth Craford $13. To son David $20. To son George all residue of estate, real and personal; also executor. Wits.: Hugh Jordan, Joseph Gladden. HUTTON, JOSEPH. New Garden. January 6, 1808: February 9, 1808. To sisters Mary Perry and Hannah Thompson £5 each. To brothers Jesse, Thomas, and John Hutton £10 each. To step-grandson John Dobson and step-granddaughter Sarah Dobson £10 each. To brother Hiet Hutton the plantation whereon I now dwell, containing 50 acres; also 10 acres recently purchased, and remainder of estate. Executor: Brother Hiett Hutton. Wits.: William Thompson, Francis Hobson, Isaac Jackson, Jr. BOYERS, DOROTHY. West Whiteland. May 14, 1807: February 10, 1808. To John Boyers £80. To Pikeland Church £10. To John Kittleman and Andrew Crust £5 each. To Elizabeth Stepleton, Eve Rochers, Andrew Boyers and Dorothy Sherer equal shares of remainder of my estate. Executor: John Boyers. Wits.: Philip King, Benjamin Coats. KEELY, MATTHIAS. Vincent. March 3, 1795: February 16, 1808. Provides for wife Eve. To son John Keely 5 s. To daughter Elizabeth Boughter £69. To daughter Susanna Chrisman £175. To daughter Mary Phipps £200. To daughter Magdalen Quin, £80. To the Quakers or Uwchlan Meeting £6 for repairing graveyard wall. To son Conrad all remainder of estate, real and personal. Executor: Son Conrad Keely. Test. Signed M. Wits.: Miles Davis, Thomas Dolbey, William Millhous. Codicil, March 12, 1799, states that wife Eve is now deceased. LEWELLIN, SARAH. Willistown. January 18, 1808: February 19, 1808. To daughter Hannah Llewellin all estate; also executrix. Wits.: David Jones, Daniel Abraham. KIDD, JAMES. Vincent. February 10, 1808. February 27, 1808. To wife Hannah Kidd all estate, real and personal, for her support and raising and support of children. Executors: Neighbor Taft Benjamin and wife Hannah Kidd. Wits.: James John, Christian Shantz. (Letters to Taft Benjamin.) PENNYPACKER, MATHIAS. Charlestown. August 21, 1807: February 29, 1808. Provides for wife Mary according to terms of marriage contract dated 18th April 1796, and deposited in hands of our friend David Longenecker of Montgomery County. To son James all my land in Upper Providence Township, Montgomery County, containing 144 acres, 93 perches, subject to payment of £15 per acre; also certain lotts of woodland. To son Joseph tract of land, described, containing 136 acres, subject to payment of £15 per acre; also 2 tracts of woodland in Charlestown, containing 28 acres 94 perches. To son Mathias plantation on which I live, with mills &c., as described, containing 72-1/2 acres; also part of a tract purchased of John Steinmetz, containing 20 acres 120 perches, & 2/3 of a tract of woodland, at a valuation of £3000. Personal estate to be sold and all estate equally divided amongst 7 children, James, Joseph, Mathias, Elizabeth, wife of Daniel Showalter, Margaret, wife of Daniel Hugh, and Sarah, and grandsons Mathias and John Pennypacker, children of son John, deceased. Executors: Sons James, Joseph and Mathias Pennypacker. Wits.: Henry Highley, John Rossiter, Michael Lynch. BUTLER, JOHN SR. Uwchlan. February 15, 1808: March 5, 1808. To wife Margaret all real and personal estate during life. After her death all estate to be sold and divided as follows: To Uwchlan Meeting $20. To son John Butler's eldest daughter $266-2/3. To nephew James Butler a clock. Remainder to be equally divided among my 4 brothers and sister. To oldest brother Enoch's children one share. To brother William's children one share. To brother Noble's children one share. To brother Benjamin's children one share. To sister Bersheba's children one share. Executors: Wife Margaret, Isaac Lewis, Hazael Thomas, Esquire, and Henry Lewis. Wits.: George Hoffman, Conrad King, Isaac Evans. Letters c. t. a to Richard Thomas, the executors renouncing. WILKINSON, FRANCIS. Londongrove. May 13, 1805: April 28, 1808. Provides for wife Mary, including possession of the plantation she purchased while she was a widow. To daughter Elizabeth Wilkinson 2 pieces of land in New Garden which I purchased of George White and William Plowman, containing 72 acres, subject to payment of £100 to daughter Ruth at 21. To son Francis my plantation in Londongrove purchased of Chas. Wharton, containing about 142 acres, subject to payment of £350, and reserving a house and part of said land for daughter Rebecca Hoopes during her widowhood. To daughter Hannah Pennock my lott and lands in Wilmington, Delaware, &c. To son William my plantation whereon I live, containing about 110 acres, when 21; subject to provision for son Joseph while he remains in his present insane condition, and after his death to pay to daughter Rebecca Hoopes £66, and to daughter Hannah Pennock, daughter Susanna Way, daughters Amy and Ruth, £134 each. Residue to wife and children, Rebecca, Francis, Hannah, Susanna, Eamy, William and Ruth, in equal shares. Executors: Wife Mary, daughter Elizabeth and son Francis Wilkinson. Wits.: Ellis Pusey, Ephraim Wilson, Joseph Smith. HIMES, THOMAS. Honeybrook. January 19, 1808: April 14, 1808. Provides for wife Catharine. When son George is 21 the real estate to be divided among 3 sons, George, Rees and Thomas, they paying legacies to the "three Garles," Elizabeth, Hannah and Maria. Executors: Wife Catharine Himes and Brother-in-law Peter Emrey. Wits.: James McCamant, Andrew Boyer. HARRY, EVAN. Pennsbury. June 27, 1786: May 2, 1808. All real and personal estate to be sold and proceeds equally divided between brothers Thomas and Nathan Harry and sister-in-law Sarah Harry. Executor: Brother Thomas Harry. Wits.: John Ward, Samuel Sellers. The witnesses being deceased testator's signature proven by John Marshall and David Marshall. DOWNING, MARY. (Widow of Joseph) East Caln. December 5, 1806: May 2, 1808. To sons James and Richard Downing 1/3 of money due me at my decease. Executor: Son, Joseph Downing. Wits.: Dennis Whelen, James Downing. SCOTT, WILLIAM. New Garden. February 19, 1808. Joseph Sharp, Administrator. RUTHERFORD, JAMES. East Nottingham. February 22, 1808. Robert Rutherford and David Sterrett, Administrators. LAMBORN, WILLIAM. Kennett. February 29, 1808. Job Packer, Administrator. HICKS, THOMAS. Goshen. March 5, 1808. Edward Hicks, Administrator. BUTLER, JOHN. Uwchlan. March 5, 1808. Richard Thomas, Administrator, c.t.a. JONES, RICHARD. East Bradford. March 5, 1808. Ann and James Jones, Administrators. WOODWARD, THOMAS. East Nantmel. March 16, 1808. Rebecca Woodward, Administrator. JAMES, JOSEPH. Birmingham. March 6, 1808. James Pyle, Administrator. PENNOCK, ELIONER. Birmingham. March 24, 1808. William and Joseph Pennock, Administrators. BOYER, ANDREW. Goshen. March 28, 1808. Catharine Byers and Thomas Gheen, Administrators. WOODWARD, ABRAHAM. West Bradford. March 28, 1808. Mary Baily, Administrator. CLARK, JAMES. Brandywine. April 2, 1808. Hannah and Abishai Clark, Administrators pendente lite. WELLS, ENOCH. Charlestown. April 22, 1808. John and Samuel Wells, Administrators. EVAN, HARRY. Pennsbury. April 22, 1808. Thomas Harry, Administrator pendente lite. ALLEN, HANNAH. East Marlborough. January 27, 1808: May 2, 1808. To two sisters, Jane Gawthrop and Dinah Brown, wearing apparel. To niece Orpha Cloud, daughter of Jesse and Mary Cloud, articles named. To niece Hannah Shortledge, daughter of George and Jane Gawthrop, £10, &c. To niece Hannah Gitchel, daughter of Samuel and Phebe Gitchell £10 at 18. To niece Hannah Ashton, daughter of Jesse and Mary Cloud £10, &c. To grandchilden Allen and Phebe Baldwin, children of Robert and Levina Baldwin, all residue of estate, to be paid to William Allen and Richard Barnard, their guardians. Executor: Nephew James Gawthrop. Wits.: George Martin, Christopher Rodeback, Isaac Williamson. JACOBS, ELIZABETH. West Whiteland. April 14, 1808: May 12, 1808. To son John Jacobs $1000. To my brother-in-law John Jacobs a watch. To two sisters, Ruth May and Henrietta James, and to my 2 sisters-in- law, the wives of Samuel and Thomas Potts, all wearing apparel. To sons Samuel and John Jacobs all residue of estate. Executor: Son Samuel Jacobs. Wits.: Josa Kersey, John Jacobs. KNERR, HENRY. Vincent. July 2, 1804: May 27, 1808. Sons Jacob and Abraham to have my 2 places in Vincent, for which they shall pay £6 per acre to executors who are to execute deeds to them for the same. Personal estate to be sold and all estate equally divided among all children; son Isaac being named, and shares of daughters Elizabeth Miller and Barbara Guss to be held in trust for their children. Executors: Friends, Henry Christman and Thomas Wilson, Sr. Wits.: Henry Steits, Frederick Finkbiner. Signature in German. Will contested by Henry Knerr, Jr. And validity of will established by Court May 27, 1808. PENNOCK, MOSES. East Marlborough. February 2, 1807: May 12, 1808. Provides for wife Elizabeth. To Moses Pennock, son of brother Samuel, my plantation in East Marlborough, containing 200 acres, subject to wife's life interest, and at her decease to pay half of its value to my brothers as follows: To Joshua £100 and 1/4 of remainder; To Joseph's two sons John and Joseph, 1/4 part; to William and Caleb the remainder in equal portions. To brother Samuel's son Simon £10. To Moses Baily, son of sister Hannah £20. To Moses Way £20. To Ann Baily, daughter of sister Hannah, £50 at 18. Remainder to Moses Pennock aforesaid. Executors: Brothers Samuel and Joshua Pennock. Wits.: Solomon Mercer, James Pyle, William Chambers. Will contested by Jacob Baily and Francis Carpenter and verdict rendered in its favor May 12, 1808. THORNBURY, EDWARD. Westtown. June 17, 1808: June 27, 1808. Born 1741, son of Thomas and Eliz. To wife Susanna half of estate. To brothers Richard (born February 25, 1737-8) and Joseph (born July 22, 1739) Thornbury $l each. Remainder to Hannah Hawk. Executor: Friend William Hawley of Westtown. Signed with mark. Wits.: William Speakman, Jr., Simon Keeran. BROWN, ANN. Chester County. November 26, 1807: May 23, 1808. To friend William Green £45, &c., bequeathed me by my father. To step-mother Mary Brown bed and bedding. Executors: Step-mother, Mary Brown and William Green. Wits.: Hugh Gay, Thomas McCracken, Hugh Gay, Jr. LINDERMAN, MARY. Pikeland. May 2, 1808. John George Rodenhausen, Administrator. HARRY, SARAH. Pennsbury. May 3, 1808. William Taylor, Administrator. PUGH, HANNAH. East Nantmel. May 4, 1808. John Meredith, Administrator. HARLAN, ELI. East Fallowfield. May 19, 1808. Elizabeth Harlan, Administrator. DOWNING, RICHARD I. East Caln. May 24, 1808. Joseph Downing, Administrator. ALLEN, WILLIAM. Brandywine. May 31, 1808. Mary Allen, Administrator. COULTER, CATHARINE. Coventry. May 31, 1808. Lawrance Strunk, Administrator. VANLEER, WILLIAM R. East Nantmel. June 4, 1808. Sarah, Bernard and Anthony Vanleer, Administrators. BAILY, ISAAC. East Marlborough. August (8 mo.), 1805: May 11, 1808. Provides for wife Sarah. To son Samuel tenement and about 45 acres of land called the Jackson tract; also tenement and about 23 acres called Eckhoff tract. To Joshua Wiley and Hannah, his wife, the tenement and tract now in their occupancy, containing 40 acres, during life, and at their decease to David Baily, a natural son of said Hannah; also to said David £100 at 21. To son Isaac £100. To son Joshua £5. To son Jabez the mansion house and plantation upon which I now live, subject to payment of £200 in legacies. Remainder equally divided. Executor: Son Isaac Baily. Wits.: William Wickersham, Robert Clendenon, Caleb Wickersham. Will contested by Joshua Baily and a verdict in its favor May 11, 1808. TEMPLE, THOMAS. Pennsbury. December 19, 1807: July 18, 1808. To son Caleb part of my plantation in Pennsbury, described, containing 111 acres, paying to his brother Samuel £100. To son Edward remainder of plantation, being two tracts, as described, one containing 8 acres 100 perches, the other 13 acres, 90 perches; he paying to his brother Joseph £5, to his brother Thomas £150, and to his sister Jane Bettle £50. To granddaughter Jane, daughter of son Thomas, articles of furniture. Son Edward to pay to Caleb £150 toward building him a house and barn on the land given him. Executors: Sons Caleb and Edward Temple. Wits.: James Bennett, Isaac Bennett, Jas. Bennett, Jr. WITHROW, THOMAS. West Caln. January 6, 1806: August 1, 1808. To sister-in-law Rebecca Withrow £10. To Robert Withrow, son of brother Samuel £15, and to Thomas, son of do. £50 when 21. To Mary, wife of John Withrow, £10. To John Withrow's 7 children, William, Rebecca, Andrew, Margaret, Sarah, Samuel and to John Mitchell, £20 each when of age. Executor: John Withrow. Wits.: Hugh Jordan, Andrew Ross. PAXSON, JOSEPH. Sadsbury. May 19, 1808: August 1808. To wife Mary Paxson all real estate in Sadsbury, and to her heirs and assigns; also personal estate. Executors: Wife Mary and sons Benjamin and Jacob Paxson. Wits.: Wallace Boyd, James Boyd. Test signed x. BOWEN, ESTHER, Widow. Willistown. July 12, 1808: July 25, 1808. To sons Thomas and Jehu Griffith $2 each. To daughter Esther Watson $200. To son Davis Oram $200. To daughter Jane Rees $200. To Eleanor Lewis, daughter of sister Sarah, £10. To Benjamin Bowen, son of my late husband, Ezekiel Bowen, $2. To granddaughter Harriet Rees a bureau, &c. The share of daughter Jane Rees to be in trust for her children. Land in Willistown to be sold and proceeds to son Davis and daughter Jane. Executors: Son Davis Oram and John Bartholomew, Esquire. Wits.: Samuel King, James Dilworth. Test. Signed E. FULTON, JOHN. New London. June 13, 1808. James Fulton, Administrator. BROADBENT, THOMAS. East Nantmel. June 24, 1808. James Guest, Administrator. ROBINSON, THOMAS. East Caln. July 23, 1808. William Lewis, Administrator. WOODWARD, JOHN. West Bradford. July 23, 1808. George and Joel Woodward, Administrators. Lydia, the widow, renouncing. RICHEY, GEORGE. Upper Oxford. August 2, 1808. Andrew Richey, Administrator. PEARCE, JOHN. Vincent. August 2, 1808. Isaac Anderson and John Phillips, Administrators. GUEST, HENRY. Goshen. August 8, 1808. Mary Guest, Administrator. ANDERSON, ISABELLA. West Chester. August 27, 1808. Robert Anderson and John Lindsay, Administrators. MAXWELL, JOHN. Tredyffrin. June 23, 1807: June 30, 1807. To my brother David Maxwell all my undivided share of the property of John and David Maxwell, both real and personal. Executor: Brother David Maxwell. Wits.: Tho: Harris, William Skolfield. SWAYNE, SAMUEL. East Marlborough. October 14, 1806: August 8, 1808. To son William part of my land on west side of a division line described, containing 64 acres, paying my executors £120. To son Nathan the land on east side of said line, containing 64 acres, he paying £270 to my executors. To son Samuel £200. To daughter Hannah Swayne £60. To 3 daughters Rachel Wickersham, Sarah Gray and Lydia Wood £80 each. To grandchildren David and Deborah, children of Jacob Swayne, £100 each. To grandchildren Thomas, Julia, Jacob, Enoch, Samuel and Elizabeth, children of Jacob Swayne, £80, to be divided. Executors: Sons Samuel, William and Nathan Swayne. Wits.: Caleb Swayne, Jesse Pusey. HUFF, RICHARD. East Nottingham. October 3, 1806: August 10, 1808. To brother Abraham Huff $l and the money he owed me. To sister Rebecca Hambleton £5. Remainder to Benjamin Boing for his kindness in taking care of me. Wits.: Job Sidwell, Rebecca Sidwell, Mary Sidwell. Letters c t a to Benjamin Bowen. Will contested by Abraham Huff & a verdict found in its favor August 10, 1808. JONES, RICHARD. East Bradford. June 24, 1807: August 10, 1808. To wife Ann plantation in East Bradford during life; also £400 and all household goods. To sister Ruth Hayes my plantation in Londonderry, containing about 87 acres, now in tenure of Peter Mulberry. To Elisha Baily and Hannah, his wife, my other plantation in Londonderry, containing about 240 acres, now in tenure of George Bird, paying to Samuel Breckinridge and William Henry Baker £25 each. To Mary Carter, Elizabeth Carter and Rachel Carpenter and John Worth my other plantation in Londonderry, containing about 50 acres, now in tenure of Margery Passmore. To my nephew James Jones & his wife Ann my plantation in E. Bradford where I reside, at wife's decease, paying to his sisters Mary, and Sarah £40 each. To nephew Reuben Hayes £150. To James Millison £100. To Sarah, daughter of Jonathan Buffington £30. To Jane, daughter of John Courtney £25. To Margaret Watson, Sr. and Margaret Watson, Jr., £15 each. To Abraham Woodward, Darius Minks and John McNelly £10 each. To William Stephens £6. To Joseph Ingram £30 in trust for the schooling of poor children under care of Bradford Meeting. Executors to sell house and lotts in West Chester and divide remainder of estate among the following persons: William Woodward, John Woodward, Joseph Woodward, Jas. Woodward, Eli Woodward, Abram Woodward, James Underwood, Joseph Thornbury, John Young, Richard Millison, Robert Thornbury and his daughter Mary Pennock, and John Butler, Jr., son of John Butler. Executors: Nephew James Jones and Elisha Baily. Wits.: Moses Baily, Abraham Baily. Will contested and a verdict in favor of its validity August 10, 1808. GRUBB, ABRAHAM. Coventry. May 19, 1804: August 16, 1808. Provides for wife Elizabeth. After wife's decease all estate, real and personal, to be sold and estate divided equally among sons and daughters, none of whom are named. Son-in-law Peter Maurra (Maurer?) is mentioned. Executors: Rudolph Harley and Martin Rinehart. Wits.: David Grubb, Peter Maurer. McCLEAN, SAMUEL. Sadsbury. July 26, 1808: August 19, 1808. Devises his real estate to 2 sons, "naturally born which I do acknowledge as such," Samuel McClean and John McClean, when they are of age. To brother Archibald and my two sisters in Ireland 10 s. each, provided they come to claim it. Executors: Dr. Francis Gardner and Robert Miller, Esquire. Wits.: Hamilton Lockhart, George Baldwin, Philip Lynch. FAHNESTOCK, CASPER. East Whiteland. July 24, 1806: August 24, 1808. To son Charles 5 s. , he having had his share. To son Daniel £300. To Catharine wife of Solomon Gorgas $10. To daughter Esther, wife of Casper Smith, rents and profits of 3 small tracts in Cocalico Township, Lancaster County, during life; then to her children. To son Charles the plantation whereon I live, part of the Warren Tract, about 70 acres, to be held in trust for son Dietrich during life, with remainder to his children if he leave any; otherwise to my other children above named. To granddaughter Rebecca, daughter of son Charles, articles of furniture. Executor: Son Charles Fahnestock. Test. Signed x. Wits.: John Bartholomew, Christian Zug. JOHNSTON, JOHN. Tredyffrin. August 6, 1800: September 3, 1808. To daughter Jane Shepard £7 yearly during life and articles named. To grandson John Shepard articles named and £3 yearly during life, beginning at his mother's decease. To granddaughters Ann and Elizabeth Shepard some household goods, &c. To grandson James Shepard my large folio Bible, &c. After daughter Jane's decease real estate to be sold and proceeds applied to use of above named legatees. Executors: John Jones, Esquire of Lower Merion, and grandson James Shepard. Wits.: Enoch Jones, Thomas Davis. Test signed x. Letters to grandson, James Shepard. LANDIS, ELIZABETH. Tredyffrin. March 20, 1806: September 6, 1808. To daughter Magdalane, wife of John Good £10, &c. To son Jacob and daughter Ann Landis all residue of estate. Executor: Friend James Morris, of Easttown. Test signed in German. Wits.: John Baugh, William Davis. ELLIOT, JOHN. East Fallowfield. August 29, 1808: September 6, 1808. To son Moses half the tract of land on which I live, during life, and at his decease to his eldest son, John Elliot. To daughters Martha, wife of John Ingram, and Mary, wife of Robert Allison, remainder of said land. Friends Joseph Gladen, Hugh Jordan and Robert Miller to make partition of said land. To son Robert his bond for £50 and his note for £18. To daughter Ann, wife of John Cheney £100. To grandson John Elliot, son of Robert, £20. Executor: Francis Gardner. Test. signed with mark. Wits.: John Jones, Thomas x McGuire. WELCH, JAMES. West Fallowfield. July 23, 1808: September 16, 1808. To son Benjamin $350. To son James all real estate in W. Fallowfield and remaining personal estate. Executor: Son James Welch. Wits.: Hezekiah Linton, John Boyd, Joshua B. Linton. TAYLOR, JOSEPH. Pennsbury. July 18, 1808: September 16, 1808. Provides for wife Mary. To son Jacob the plantation on which I now live, containing near 90 acres, subject to legacies as follows: To sons Amos, Joseph, John, William, £150 each, and to daughters Ann, Rebecca and Hannah £70 each, and to Elizabeth £90. Executor: Friend Moses Marshall. Wits.: John Marshall, Thomas Martin. RETZER, JACOB. Londonderry. August (8 mo.), 1808: October 4, 1808. To wife Susanna my mess. And 2 tracts of land in Londonderry, containing 52 acres, during life: after her decease to be sold and money divided as follows: To sons Henry and Jacob, daughter Catharine, son Michael and daughter Sarah, each an equal share. Executors: Wife Susanna and sons Henry and Michael Retzer. Wits.: George Passmore, Michael x Ferre. Letters to Michael Retzer, the others renouncing. JACKSON, ISAAC. New Garden. September 10, 1804: October 5, 1808. Provides for wife Sarah. To daughter Sarah Hutton, son Halliday Jackson and daughter Mabel Hadley, the plantation whereon I now dwell. Remainder of estate to said 3 children, Sarah, Halliday and Mabel Hadley and her children, that is, said daughter's one-third to be equally divided between herself and her 4 children, Phebe, John, Sarah and Samuel, when they come of age. Executors: Son Halliday Jackson and son-in-law Joseph Hutton. Wits.: David Wilson, William Thompson. SCOTT, THOMAS, SR. East Fallowfield. March 12, 1806: October 31, 1808. Provides for wife Sarah. To son John $l. To son David $l, he paying son Thomas agreeably to the contract with the land I gave him. To daughters Jennet and Jane $10 each. To daughter Mary £40, horse, cow &c. To daughter Elizabeth $10 and to her daughter Elinor $10. Remainder to son Thomas. Executors: Wife Sarah and son Thomas Scott. (Letters to son.) Wits.: Hugh Jordan, John Letchworth. DAVIS, MAGDELANE. Charlestown. February 27, 1805: October 31, 1808. Bequeaths to son Ezekiel Howell, son Isaac Davis, daughter Naomi North, daughter Elizabeth Stout, granddaughter Magdelane North, granddaughter Willamina Davis, granddaughter Hannah Davis, granddaughter Elizabeth North and Mary Jones, articles of household goods and wearing apparel. To grandchildren, Lewellyn Anderson Davis, Nancy Davis, Eliza Lewis Davis and Owen Howell Stout £5 each. Executors to divide what son Jesse owes May be indebted to me between said son Jesse and his son Lewellyn Howell. Executors: Sons Ezekiel Howell and Isaac Davis. Wits.: Lewellyn Davis, James Bodley, Tho: Bodley. Letters to Isaac Davis. HUFF, RICHARD. East Nottingham. August 29, 1808. Benjamin Bowen, Administrator c.t.a. BOYD, WILLIAM H. Kennett. September 6, 1808. Elizabeth Boyd and Caleb Harlan, Administrators. VAUGHAN, JOSHUA. East Fallowfield. September 9, 1808. Jane and Isaac Vaughan and Jesse John, Administrators. TAYLOR, BENJAMIN. Kennett. September 15, 1808. Ruth and Joshua Taylor and Jesse Sharpless, Administrators. WEBB, ISAAC. East Bradford. September 21, 1808. William Webb, Administrator, widow, Martha, renouncing. NEIL, JOHN. Upper Oxford. September 27, 1808. Francis Russell, Administrator. Widow, Ann, renouncing. CHALFANT, AARON. Londonderry. September 29, 1808. Margaret Chalfant, Administrator. PUSEY, ELLIS. Londongrove. October 10, 1808. Elisha Phipps and Francis Wilkinson, Administrators. Abigail, the widow, renounced in favor of her sons-in-law. Son Joshua E. Pusey also renounced. MOSS, WILLIAM. Black man. East Bradford. October 18, 1808. Samuel Painter, Administrator. REEMSNIDER, FREDERICK. Honeybrook. October 20, 1808. Margaret Reemsnider, Administrator. LEWIS, ESTHER. Charlestown. October 28, 1808. David Todd, Administrator. PUGH, JOHN. Willistown. November 7, 1808. Samuel Pugh and George Rees, Administrators. Phebe, the widow, renouncing. RUTHERFORD, WILLIAM. East Nottingham. March 9, 1808: November 7, 1808. To Martha Criswell $30. To son Robert $l10. Mentions that son James is deceased without issue and his widow Elizabeth "hath secreted and fraudulently kept back sundry articles of his personal property from the public sale," therefore gives said widow 50 cents. Provides for wife Sarah, including real estate during life. After her decease all land to sons John and Mathew, paying legacies as follows: To daughters Peggy, Sally and Polly $133-1/3 each. Personal estate to sons John and Mathew and 3 unmarried daughters. Executors: Sons Robert and John Rutherford. (Letters to John.) Wits.: John Parke, John Turner, Joseph Turner. SMITH, ISRAEL. New Garden. April 17, 1808: November 7, 1808. To my 4 sisters, Rachel, Ann, Mary and Hannah Smith, my plantation of about 100 acres, in New Garden, subject to payments as follows: £3 per annum to brother James during his life: £50 to my nephew Aaron S. Evans when 21: To brother John's four children, Aaron, Rebecca Ann, Mary and Hannah, £50 each at 21: To sister Alice Plumer's 2 children, James and Cinah, £50 each at 21. Executor: Cousin James Smith. Wits.: Henry Paxson, William Baily. JACKSON, JAMES. West Chester. June 1, 1808: November 10, 1808. Provides for wife Elizabeth. To son Joshua $100. To son Thomas $300. To daughter Mary Jackson $300, &c. Residue equally between wife and children, Joshua, Sally Hannum, Nancy Hannum, Thomas and Mary Jackson. Executors: Sons Joshua and Thomas Jackson. (Letters to Joshua.) Wits.: John Graves, Jesse Roberts. HAVARD, SAMUEL. Tredyffrin. September 19, 1806: November 21, 1808. All estate, real and personal, to my relation, John Havard Davis, son of William Davis, Esquire, he paying legacies as follows: To nephew John Jacobs £300. To niece Sarah Downing £100, & to her daughter Sarah Havard Downing, £200. To niece Mary Davis £400 and to her son Charles £200. To my maid Nelly Ramsey £50. Executor: William Davis, Esquire. Wits.: John Davis, Benjamin Torbet. HUNTER, WILLIAM. Easttown. October 29, 1808: November 28, 1808. To son Peter 130 acres of land, part of the plantation I now live on, with dwelling house, &c., as described. To son Thomas R. Hunter remainder of said plantation and the whole of that part of the plantation willed by my father to my brother Edward and myself, in Easttown, adjoining land I now live on. Also to son Thomas R. £800. To my 6 daughters Hannah Maris, Mary Hunter, Alice Hibbard, Sarah, Elizabeth, and Thamzin Hunter, all remainder of estate, real and personal, in equal shares. Executors: Daughter Mary Hunter and sons-in-law Jas. Maris and Josiah Hibbard. Wits.: Jesse Reece, Mordecai Davis. HIBBERD, PHINEAS. Willistown. November 24, 1806: December 3, 1808. Provides for wife Sarah. To cousin Sarah Pike who lives with me 1/4 of personal estate. To kinsman Abner Barret, ditto; also my plantation in Willistown, as described, containing 116 acres, 10 perches, paying legacies as follows: To cousin Sarah Pike £500. To cousin Joseph Sharpless £50 when 21. Executors: Abner Barrot and friend Benjamin Yarnall. Wits.: Caleb Hibberd, Israel Massey, Caleb Hibberd, Jr. CLARK, JAMES, SR. Brandywine. March 22, 1808: November 11, 1808. Provides for wife who is not named. To sons James and Hayes Clark each 95 acres of land off the southern end of my plantation. To son Thomas that part of my land known as the Carmichael Place, and 36 acres of my old place adjoining said land. To son Abisha all remainder of my land. To daughter Polly, wife of John Way, £220, to be paid by son James. To daughter Lydia, wife of John Babb, £220, to be paid by son Hayes. To daughter Rachel, wife of Nathan Baldwin, £300, to be paid by Thomas. To daughter Elizabeth, wife of John B. Hannum, £220, to be paid by Thomas. To daughters Sarah and Hannah Clark £300 each, to be paid by Abisha. To grandson James Baldwin $100, to be paid by son James. To 4 sons-in-law above named £3 each, to be paid by son James. Executors: Sons Abisha and Thomas Clark. Wits.: Robert McClellan, Isaac Wickersham. Caveat filed May 2, 1808, by John Babb against probate of will. Verdict establishing its validity rendered November 11, 1808. RENNER, ADAM. Charlestown. November 24, 1808: December 13, 1808. Executors to sell real estate. To wife Rachel 1/3 of estate, &c. To daughter Elizabeth £30. To my 5 other children, Mary Knapp, Jacob, Catharine, Adam and Daniel, each an equal share of remainder of estate. Executors: Friends George Wersler and Elijah Funk. Signed RENNERD. Wits.: John Hauk, Philip Shur. HAMILTON, PATRICK. East Nottingham. April 12, 1805: May 2, 1808. To son Richard $l. To grandson Jesse Harris the tract of land on which he now lives. Remainder of estate to daughter Mary Herron. Executors: Samuel Hutchison and Samuel Dickey. Wits.: John I. Erwin, John Mitchell. Validity of will established by court of common pleas, May 2, 1808, and letters c t a to Mary Herron, the executors named renouncing. DARLINGTON, THOMAS. East Bradford. May 17, 1808: January 7, 1809. Provides for wife Hannah. To son Edward £5. &c. To son Abraham £25. To son Jesse £50. To son Amos the plantation, containing about 55 acres, whereon he lives, in Goshen; also £50. To son George 2 tracts of land, and mill thereon, where he lives, in Pennsbury, containing 101-1/2 acres; he paying £100. To the 4 children of daughter Hannah Gilpin, deceased, - George, £5; Ruth and Hannah £100 each, and to John £5, as they come of age. To son Stephen £400. To daughter Elizabeth, wife of Isaac Taylor, £200. To son Brinton my mansion house and about 75 acres in East Bradford in two tracts, as described. To son Emanuel tract of land in Goshen, purchased of Michael Lovel, containing 54 acres, and remainder of land in E. Bradford; in all about 75. Executors: Wife Hannah and sons Edward and Abraham. (Letters to sons.) Wits.: Joshua Weaver, Joshua Gibbons. WILSON, JOSHUA. Pennsbury. November 28, 1808: January 12, 1809. Provides for wife Susanna. To brother Samuel Wilson wearing apparel; also interest of £84 annually during life. To daughter Lydia Wilson £700, or one-third of estate, at 21. To sons Jesse and Joshua remainder of estate at 21. Mentions sisters Susanna Wilson and Lydia. Executors: Emmor Jefferis, of Pennsbury, and Thomas Marshall, of Kennett. Wits.: Isaac Peirson, Jacob Peirson. JENKIN, ISAAC. Sadsbury. November 29, 1808. Joseph Paxson, Administrator. PRICHARD, HANNAH, Widow. Charlestown. August 9, 1806: January 25, 1809. To my 3 daughters Elizabeth, Sarah and Hannah all wearing apparel. To grandson Anthony Pinkerton Prichard a silver watch which was his grandfather's, &c. To daughter-in-law Mary Prichard remainder of estate. Executor: Friend Hezekiah Davies. Wits.: Hezekiah Davies, Anne Davies. LAUBAUGH, JOHN. Pikeland. February 4, 1808: February 4, 1809. Mentions having given to son Henry £370. To his son John and daughters Catherine and Mary $133-1/3 each. To son Ludwig $200. To son John the plantation on which he now lives, in Pikeland, containing 153 acres, he paying to executors $2666-2/3. All reminder of estate to sons John and Ludwig and daughters Mary Sheldrake, Margaret Keeley, Catherine Stiteler, Christena Emery, Elizabeth Christman and Magdalena Aker, in equal shares. Executors: Son John Laubach and son-in-law Conrad Keeley. Wits.: George Deery, John Deery. To Presbyterian congregation in Vincent $66-2/3. FRANCES, JOHN. Charlestown. February 20, 1808: February 11, 1809. Provides for wife Ann. Directs sale of real estate and what is not devised to wife, and division in four equal shares to daughters or their heirs, viz. Children of Rebecca Buffington (of whom Hannah is named) to have one share: Hannah Wilson and Ann Philips each one share, and remaining share to children of Letitia Reader, viz. John, Rebecca, William, James, David and Rachel. Also mentions daughter Rachel Jenkins, who had received deed of gift for land. Executors: Rev. Slater Clay and Henry Jenkins, of Charlestown. Wits.: James Davis, James Sloan, John Wersler. Letters to Henry Jenkins, Clay renouncing. TAYLOR, ABRAHM. Kennett. September 20, 1808: February 13, 1809. To wife Rebecca my plantation in Kennett, containing about 100 acres, during life; afterward to be sold and proceeds divided equally between 4 sons, Jacob, John, Joshua (and one unnamed), and grandson John Taylor, son of Joseph, deceased. To said grandson John Taylor the tenement and lot in Kennett, containing 2 acres; also one acre of woodland. To grandsons, Jacob's son Isaac, John's son Abraham and Joshua's son Thomas, £50 to be divided between them. To Ann Taylor, daughter of son Joseph, deceased, £40 at 18. Executors: Sons Jacob and John Taylor. Wits.: Jacob Way, Levi Woodrow, Jonathan Miller. REIFF, CHRISTIAN. Coventry. October 6, 1804: February 15, 1809. Provides for wife Elizabeth. To son Joseph all my lands, consisting of two tracts in Coventry, containing 160 acres, paying £2000, £650 of which he is to retain in his hands for support of his brother Isaac during life. Residue in equal shares to children, Barbara Schantz, Abraham, Fronica, wife of Daniel Brower, Eve, wife of John Hershstein, Mary, wife of Benjamin Cox, and said Joseph. Executors: Sons Abraham and Joseph Reiff. Wits.: George Spies, Barney Gilbert, Peter Richards. Test. Signed in German. JACOBS, PHEBE, Wife of Richard, of Charlestown. October 27, 1806: February 18, 1809. To my brother John Brinton £10 and to his daughter Mary Meston £30. To nephew John Cocks £30. To nephews Benjamin and Joseph Cocks £9 each. To niece Mary Jones £18. To sister-in-law Christiana, widow of brother George Brinton, £100. To Mary, wife of John Jacobs £40, &c. To Hannah, wife of John Norris, £40. To Jane, wife of Joseph Trimble £40. To Christiana, daughter of Jas. Dilworth £140 when 21 with rev. to her mother Phebe Dilworth. To Jane wife of Samuel Bettle (Biddle in will) £30. To Rebecca, daughter of nephew Joseph Brinton, £30. To George Brinton, son of nephew Thomas Brinton, £18. To Mary, daughter of Samuel Jones (nephew), £20. To Abraham Eves of New Castle County, gold sleeve buttons, &c. To John Jacobs' daughters Phebe and Elizabeth remainder of estate. Executors: John Jacobs and Joseph Brinton, son of brother George. Wits.: John Kinnard, Taft Benjamin. HORN, JOHN. East Nantmel. April 2, 1804: February 22, 1808. Provides for wife Margaret. To son George nothing, he having received his share. To son David, ditto. And to his son John, a heifer when 21. To daughters Elizabeth, Mary, Hannah, Margaret and Sarah, £40 each. To son Samuel remainder of estate, real and personal, paying legacies. Executor: Son Samuel Horn. Wits.: Thomas Bull, Thomas Millard. NIELY, WILLIAM. Tredyffrin. December 22, 1808. David Wilson, Administrator. JONES, EVAN. Brandywine. December 25, 1805: February 25, 1809. Real and personal estate to be sold and proceeds applied for support and maintenance of wife and daughters Ruth and Hannah Jones under the counsel and direction of Uwchlan Monthly Meeting. Executors: Son Abner Jones and kinsman John Martin. Wits.: Reuben John, Jesse Jones, Joseph Hawley. BALDWIN, JOHN. Kennett. November 2, 1808: March 11, 1809. To wife Ruth my house and lot in Kennett Square, absolutely, and household goods. To daughter Rachel a bond for £100 against her husband, Jason Davis. To son John a bond for £130 which I hold against him and all his other indebtedness; also wearing apparel, &c. To daughter Hannah a bond for £100 against her husband Jonathan Richards. To daughter Sarah Baldwin £100 and articles of furniture. To daughter Ruth Taylor £100; also residue of estate and Executor. Wits.: Joshua Pennock, John Taylor. GATCHELL, DAVID. East Nottingham. December 5, 1808: March 27, 1809. Provides for wife Sarah. To son Harmon $2. To daughter Esther, wife of Thomas Pugh £10. To son Thomas £15:11:1 and release from rent since he was married. To daughter Hannah, son Jacob, son David, daughter Rachel and sons Job and Joseph £15:11:1 each. To grandson Elias Gatchel £5. Wits.: Ro: Smith, Joseph Derickson, Ann ...ickson. BEAN (BANE), JAMES. Chester County. January 6, 1809. Esther Bean and Daniel Meredith, Administrators. HAMILTON, PATRICK. East Nottingham. January 7, 1809. Mary Herron, Administrator c.t.a. PUGH, JOSHUA. East Nottingham. January 7, 1809. John and Joshua Pugh, Administrators. Hannah, the widow, renouncing in favor of sons. WAGGONER, GEORGE. West Caln. February 13, 1809. Margaret Wagoner and Hugh Thompson, Administrators. ROGERS, MARY. Goshen. February 16, 1809. John Rogers, Administrator, son Charles renouncing. HANNUM, CALEB. East Bradford. February 17, 1809. Daniel Hiester, Esquire, Administrator; widow, Ann, renouncing. GIBBONS, DANIEL, late of Huntingdon County. February 17, 1809. Joshua Gibbons, Administrator. ROOT, SAMUEL. East Nantmel. February 17, 1809. Christian Kurtz, Administrator, Elizabeth, the widow, renouncing. BAILY, LEVI. East Marlborough. March 23, 1809: March 28, 1809. Provides for wife Sarah. To son Jeremiah £400. To son William my mansion house and that part of plantation lying eastward of the road passing by the house, except 10 acres; also 8-1/2 acres of woodland, as described. To son Levis the remainder of plantation. To grandson Knight Baily, son of Knight, deceased, £30 when 21. To my 3 daughters, Elizabeth Jackson, Mary Gause and Lydia Ward $200 each. To daughter Hannah $300. To daughter-in-law Ruth Baily £5. Executors: Sons William and Jeremiah Baily. Wits.: Thomas Chalfant, Moses Marshall. SPEAKMAN, EBENEZER. Newlin. March 11, 1809: April 8, 1809. Provides for wife Mary. To son George the plantation whereon I now live, containing 185 acres, except the piece run off for son Joshua, containing about 30 acres, and 20 acres he has since purchased. To son Jacob best hat, big coat and boots. To daughter Margaret Speakman £30, &c. To daughter Lydia Ladley £15. To daughter Mary Baker £20. To son Jacob £25. Said legacies to be paid by son George. Executors: Sons George and Joshua Speakman. Wits.: Joshua Buffington, Thomas Baldwin. BELL, THOMAS. Brandywine. April 7, 1808: April 8, 1809. To my friend John Craig, weaver, all estate, real and personal. Executor: James Lockhart, Sr. Codicil gives John Black, tenant, $70. Wits.: James Parker, Jas. Lockhart, George Lockhart. TODD, JOHN. West Nantmel. March 10, 1809: May 1, 1809. To sons James and William my plantation with stock and utensils. To daughter Margaret, wife of William Snodgrass £10. To daughter Mary, wife of Michael Essick, £30. To son John's 3 children £30, to be divided. Provides for wife, unnamed. Executors: Friends James McClure and Ephraim Allen. Wits.: George Evans, Mary Child. Letters to James and William Todd, executors and widow, Grizzel renouncing. THORNBURY, JOSEPH. West Bradford. February 27, 1809: May 1, 1809. To daughter Rachel tenement and lot of land in W. Bradford, containing about 5 acres, where I now live; also articles named. To Richard Milleson in trust for the use of daughter Sarah, and at her decease to use of daughter Elizabeth, all the goods, furniture and propeprty which were designed and intended for her. Remainder in 5 equal shares to children, Elizabeth, Rachel, Orpha, and Sarah, each one share, and the remaining share to my three grandsons, Evans, Joseph, and Clayton Thornbury. Executors: Daughter Rachel Thornbury and kinsman Richard Milleson. Wits.: James Clayton, Moses Marshall. Executors renouncing, letters c t a to Thomas Evans and Thomas Thornbury. DENNEY, PATRICK. West Nantmel. January 1, 1808: May 9, 1809. Bequeaths $100 toward the expense of building a school house at the grave ground near Ephraim Allen's, and remainder of estate in trust for support of said school forever. Executors: Ephraim Allen and William Loag. Wits.: Evan James, David Robison. SHIVELY, JOHN. Coventry. March 7, 1809. Mathias Shively and John Shaner, Administrators. BATEMAN, ABRAHAM. Coventry. March 11, 1809. John Titlow, Administrator. JORDAN, JOHN, SR. East Fallowfield. March 11, 1809. Sarah Jordan, Hugh Jordan and Jas. Steen, Administrators. ROBESON, WILLIAM. Charlestown. March 25, 1809. Barbara Robeson and Daniel High, Administrators. PENNOCK, MOSES. East Marlborough. March 29, 1809. Robert Lamborn, Administrator c t a. KIRK, ROGER. West Nottingham. March 31, 1809. Elisha, Jacob and John Kirk, Administrators. MILLER, JOHN. Vincent. April 4, 1809. Frederick Sheeter (Sheeder), Administrator. WALKER, SAMUEL. Londongrove. April 10, 1809. Margaret Walker and Aaron Baker, Administrators. COATES, ISAAC. East Caln. April 14, 1809. Hannah and Seymour Coates, Administrators. IRWIN, SAMUEL. Brandywine. April 19, 1809. George Sinn and John Irwin, Administrators. THORNBURY, JOSEPH. West Bradford. May 1, 1809. Thomas Evans and Thomas Thornbury, Administrators c t a. TODD, JOHN. West Nantmel. May 1, 1809. James and William Todd, Administrators c t a. MORGAN, JAMES. Charlestown. May 1, 1809. Michael Lynch, Esquire, Administrator. Anna, the widow, and Richard Umsted, father-in-law, renouncing. FLOWER, WILLIAM. Londongrove. May 15, 1809. Thomas Flower, Administrator. McGUIRE, ANDREW. Londonderry. May 17, 1809. Susanna McGuire and Jas. Farron, Administrators. BECKLEY, HENRY. East Nantmel. May 18, 1809. Catharine Beckley and Thomas Leighton, Administrators. BECHTEL, MARTIN. Londongrove. June 5, 1809. Thomas Morton, Administrator. GROVER, Robert. Tredyffrin. June 13, 1809. Ann Grover and John Read, Administrators. KEMBLE, JOHN. New London. May 1, 1809: June 3, 1809. Provides for wife Mary. Real and personal estate to be sold and proceeds divided among all the children, who are not named. Executors: Son Samuel Kemble and son-in-law Robert Mackey. Wits.: Jno. Chandler, Robert M. Waugh. MILLER, PHILIP. Coventry. May 16, 1809: June 20, 1809. Provides for wife, Catherine. After wife's decease estate to be divided in equal shares among all children, John, Philip, Jacob, Daniel, Samuel, Sophia Benner, Catherine and Elizabeth Miller; sons Daniel and Samuel being minors. Executors: Sons John and Jacob Miller and Henry Diefenderfer. Wits.: John Nyce, Simon Meredith. WHITE, MARY, widow of Joseph, of Easttown. July 26, 1806: July 26, 1809. Executors to sell house and lot. To sister Hannah, widow of Joel Martin, 5 s. Gives $5 towards building the Baptist Meeting House. To Rev. David Jones, minister of the Baptist Church in Tredyffrin, £20. Remainder of estate to 2 sisters, Lydia, wife of Isaac Thomas, and Rachel, widow of James Keys, in equal shares. Executors: Rachel Keys and nephew Joseph Keys. Wits.: John Reese, James Morris. Letters c t a to Michael McClees, the executors named renouncing. ESSIG, MICHAEL. Pikeland. April 4, 1808: July 31, 1809. To brother George £5. To brother Rudolph £10. To sister Catherine £10. Remainder to be divided among George, Catharina, Rudolph, Margaret, Maria and Eve, share and share alike. Executors: Brother Rudolph Essig and Peter Mourer. Wits.: Stephen Holman, John Shuman. BENNETT, JOSHUA. East Caln. January 31, 1809: July 31, 1809. To wife Mary all estate during life. After her decease the estate to be equally divided among children: Joseph, Joshua, Jesse, Hannah, Mary and Sarah. Executor: Friend and nephew, Joshua Kersey. Wits.: William Kersey, Isaac Spackman. BUFFINGTON, ELIZABETH. West Bradford. July 2, 1809: August 10, 1809. To Susanna England, daughter of David and Orpah England, articles named, and to said Orpah and Susanna all my estate, to be equally divided; the share of Orpah not to be subject to the use of her husband. Executor: David Marshall. Wits.: William Hoopes, Neal Hoopes. CHANDLER, GEORGE. New Garden. September 27, 1806: August 12, 1809. To son Joseph $60. To son John $10, wearing apparel, &c. To daughter Margaret Jackson $120. To son Enoch $10, &c. To son Alexander all stock, farming utensils, household goods, &c. To son James $800 in trust for use of son Alexander during life, with remainder to grandson George Chandler, son of James. To son Emmor £250, &c. To niece Joanna Hollingsworth $400 on condition she brings no charge against my estate for her services. Executor: Son Alexander Chandler. Wits.: Joseph Sharp, Samuel Sinclair. MORRIS, SAMUEL. Kennett. July 18, 1809: August 12, 1809. Mentions having sold a house and lot in Philadelphia, on Second Street and Stampers Alley, to Robert Blackwell, a church minister of the same place, and received his bond for $2000, the remainder of purchase money. To friend and nurse, Ann Blakes of Kennett Township, $30. To my friend John Craig, Sr., "with whom I now liveth," all remainder of estate, real and personal, in Philadelphia or elsewhere. Executor: John Craig, Sr. Wits.: John Pyle, Carleton Passmore. MILLER, JAMES. New Garden. July 16, 1809: August 12, 1809. Provides for wife Jane, including house, &c. now occupied by Thomas Best. To daughter Mary Owran (Orin), £150. To son William, house, smith-shop, &c., now occupied by him, and 14 acres of land. To son John £125 and £25 rent which I paid John McIntire, &c. To son George £100. To son Joshua £100 and a horse, at discretion of executors as his necessities require. To grandson Jas. Miller, son of Joshua, £25 when 21. To son James £185 and a mare. To son Solomon the land he now lives on, 13 acres, 75 perches and £5. To son Isaac £200. To son Reuben £200. Remainder of lands to be sold and remainder of estate divided between wife and 7 sons above named. Executors: Jeremiah Underwood and Thomas Agnew. Wits.: Jacob Lindley, Henry Paxson, Joseph Sharp. FLEMING, SAMUEL. Lower Oxford. May 11, 1809: August 18, 1809. Provides for wife Jean. To sons Samuel and Andrew £15 each. To daughters Ann and Jean £25 each. To sons William and James, remainder of estate, real and personal. Executors: Sons William and James Fleming. Wits.: Archibald McKissick, Ebenezer Rogers, Philip Scott. RICKERT, JACOB. East Nantmel. August 8, 1809: August 25, 1809. To wife Barbara 30 acres of land, including house where Samuel Packingham now lives, and one-tenth of whole estate. Remainder of land and estate to be sold and equally divided among my 9 children, excepting Catherine, who shall have only one-third of the share of the others. Executors: Joseph Millard, Esquire and Samuel Packingham. Wits.: George Evans, David McKnight. McCORKLE, WILLIAM. East Nottingham. June 13, 1809. James and John McCorkle, Administrators. STAGER, JACOB, JR. Coventry. June 23, 1809. Barbara Stager, Administrator. SHONTZ, PETER. Coventry. June 24, 1809 Peter Shontz and Henry Rhodes, Administrators. WHITE, MARY. Easttown. June 26, 1809. Michael McClees, Administrator, c. t. a. HOOPES, JOSHUA. East Bradford. June 26, 1809. Abiah and Issachar Hoopes, Administrators. HANNUM, CALEB. Chester County. July 7, 1809. Alice Hannum and Emmor Bradley, Administrators. Ann, the widow, renouncing. MICHENER, JOHN. Kennett. July 12, 1809. Sarah Michener and Stephen Logue, Administrators. GLENN, JAMES. Sadsbury. July 14, 1809. Martha Glenn, Administrator. LAPSELEY, CHARLES. Coventry. May 8, 1809: September 8, 1809. All real and personal estate to be sold and proceeds divided as follows: To grandson John Lapseley £10, and remainder to children, Charles, Samuel, Anne and Sarah, in equal shares, at 21. Executor: Friend and neighbor, Robert May Wits.: Simon Meredith, Michael Snyder, Cornelius Pennebecker. BOWEN, MARGARET. East Nottingham. August 15, 1809: September 18, 1809. Mentions being seized of plantation which I now live on by my former husband, Abraham Buntin's will, dated November 20, 1790. To Joel Sidwell, son of Abraham Sidwell, Jr., the above-mentioned plantation when 21. To each of my brothers and sisters 25 cents. To each of my half brothers and sisters 25 cents. To Mary, wife of Abraham Sidwell, Jr., bed, bedding, &c. To Margaret, the daughter of Thomas Midcalf £5 when of age. Remainder to Abraham Sidwell, Jr., who is executor. Signed with mark. Wits.: Timothy Curran, Nathan Sidwell, William Winchester. YEATMAN, ANDREW. Kennett. July 5, 1802: September 25, 1809. Provides for wife Deborah. To daughter Elizabeth Brinton's 4 children £25 each when 21. To son Thomas the plantation containing about 170 acres, whereon he dwells, in Christiana hundred, left to me by my father; subject to payment of half the legacies. To son John my dwelling plantation, containing about 98 acres, in Kennett purchased of George Gordon, subject to half the legacies. Executors: Sons Thomas and John Yeatman. Wits.: Samuel Painter, Thomas Wiley, James T. Wiley. HANNUM, JAMES. East Caln. August 19, 1809: October 6, 1809. Provides for wife, who is not named. Executors to sell certain real estate, including several lots in West Fallowfield bequeathed me by my father and tavern on Wilmington Road with 60 acres of land, part of the Doe Run tract. Remainder of said land to heirs of son John, said son to have the rents and profits during his lifetime, except £30 annually for the support of his 2 children, Mary and James. To daughter Hannah a house and 20 acres of the McGuire tract during life; also interest of £600, with principal to her heirs. To daughter Mary the interest of £700 during life and principal to her heirs. To daughter Sarah the interest of £1000 during life and principal to her heirs. To grandson James H. Bennett £300, to remain in the hands of his father Titus Bennett, until he is 21. To Jane Chance £20 for faithful attention to me in sickness. To step-son Morgan Reese £20 when 21. Executor: Robert Miller, Esquire, of East Caln; also trustee for daughter Hannah. Wits.: Samuel Baldwin, Jesse Meredith. HOOPES, DANIEL. Londongrove. February 4, 1809: October 14, 1809. Plantation whereon I now dwell, containing 120 acres; also lot of woodland containing 5-1/2 acres, and personal property not devised, to be sold and proceeds divided equally between my children, Mary Garretson, Nathan, William, George, James, Ellis, Daniel and Margaret Hoopes, share and share alike. Executors: Son Daniel Hoopes and friend Jonathan Hoopes. Wits.: John Jackson, Samuel Woodward, John Pennock. GRUBB, DAVID. Vincent. August 13, 1809: October 14, 1809. Provides for wife Catherine. Executors to sell tract of 40 acres in Coventry and divide proceeds, one-third to son David, and two-thirds to daughter Elizabeth Brownback. To granddaughter Caty Brownback £20 after wife's decease, and remainder to above named son and daughter in equal shares. Executors: David Grubb and Benjamin Brownback. Wits.: Conrad Grubb, John Titlow. MARSH, WILLIAM. Sadsbury. October 29, 1809: November 18, 1809. Nuncupative will. Billy to have the smith shop and 70 acres of land (when of age) and the rest to son Henry; he to pay his sisters £100 each. The mother is to have what she pleases. Wits.: Abraham Ferree, Margaret Marsh. RAZER, MALACHI. Honeybrook. September 19, 1809: November 20, 1809. Provides for wife Margaret. To children, Betsy, Michael, Catharine, George, Hannah and Susanna, equal shares of estate. Executors to sell real estate. Executors: Wife Margaret Razer, and Christopher Masters. Wits.: Andrew Boyer, John Masters. TAYLOR, DAVID. Newlin. August 17, 1809. Hannah Taylor and William Mode, Administrators. HEMPHILL, JAMES. Goshen. September 7, 1809. William Hemphill, Esquire, Administrator. FRESHCORN, LEONARD. Chester County. September 8, 1809. Leonard and George Freshcorn, Administrators. WRIGHT, ALEXANDER. East Nottingham. October 18, 1809. Robert Wright and Dr. William Thompson, Administrators. SMITH, FREDERICK. Coventry. November 6, 1809. Mary Smith, Administrator. MARSH, WILLIAM. Sadsbury. November 21, 1809. Tamar and Henry Marsh, Administrators c t a. GARRETT, JONATHAN. Willistown. November 25, 1809. Abner and Nathan Garrett, Administrators. VERLEY, PHILIP. Coventry. December 6, 1809. John Hiester, Esquire, and John Shaner, Administrators. RINEWALT, JACOB. Coventry. December 6, 1809. Adam Rinewalt, Administrator. CURRY, MATTHEW. Honeybrook. November 13, 1795: June 24, 1809. To wife Hannah and daughter Ann Curry all estate, real and personal, during life of said wife. After her decease the tract of land on which I dwell, containing 84 acres, bought of Jeremiah Piersol, and 2 tracts bought of Jason Cloud, containing 12 and 13 acres, to be sold and proceeds disposed of as follows: To son James £26. To son Matthew his bond for £26. To granddaughter Hannah Carson, daughter of daughter Rebecca Carson, £50. To grandson Joseph and granddaughter Rebecca Carson £10 each when of age. To son-in-law Joseph Carson 5 s. Remainder of said money to children of sons James and Matthew in equal shares. To daughter Ann Curry land bought of James Graham, 100 acres; also to said daughter all remainder of estate, she paying to grandson Matthew Curry, eldest son of James, £10. Executors: Daughter Ann Curry and David Hunter. Wits.: William Hunter, Michael Graham. Letters c t a, December 16, 1809, to Jas. Hindman, - the executors named having renounced. STERRETT, WILLIAM. Lower Oxford. June 16, 1809: December 28, 1809. To wife Jane £600 in money and movables. To each of my 4 daughters, Margaret, Hannah, Elizabeth and Ann £300 each. To grandchilden William Hayes, William Rutherford and William Underwood, £10 when 19. To granddaughters Ann Hayes and Ann Rutherford £10 each when 17. To son David 3 lots of land, - one bought of Robert Bunting, and one formerly the property of Andrew Calhoon. Remainder of land to son James. Executors: Sons David and James Sterret. Wits.: William McNeil, William Wiley, John McCullouch. HOOBER, JACOB. Coventry. February 9, 1804: December 27, 1809. To wife Catharina all estate during life: After her decease all estate to be sold. To Presbyterian Church in Coventry, called Brownbacks £50. Remainder in equal shares to the orphan children of John Kaylor, deceased, son of my brother-in-law Jacob Kaylor, "supposed to be 5 shares if they should all be alive." Executor: Friend, John Titlow. Test signed in German, Huber. Wits.: Philip Miller, Abraham Titlow.