Wills: Abstracts and Administrations 1713-1825: Chester Co, PA (Proved 1812-3) Contributed for use in USGenWeb Archives by Thera tsh@harborside.com USGENWEB ARCHIVES NOTICE: Printing this file within by non-commercial individuals and libraries is encouraged, as long as all notices and submitter information is included. Any other use, including copying files to other sites requires permission from the submitters PRIOR to uploading to any other sites. We encourage links to the state and county table of contents. ____________________________________________________ (Note from Contributor: In the case of the will abstracts, the first date is when the will was written, and the second date is generally when it was proven. Before 1752, March 25th (Feast of the Annunciation) was the first day of the new year by traditional acceptance of the ecclesiastical calendar. When the Gregorian calendar was adopted double dates were used from January lst until March 25th. In some case, the dates are followed by the Will Book letter and page number. I know nothing further on any person mentioned in any of the abstracts or administrations. -- Thera) Chester County Will Abstracts and Administrations 1713-1825 Alpha Index thanks to Joe..... NOTE: Will abstracts and Admins are in groups and generally filed by date. ____________________________________________________ INDEX Wills Proved 1812-3. ALEXANDER, EZEKIEL. Charlestown. October 2, 1813. ALISON, FRANCIS. Londongrove. June 4, 1813. ALLEN, HANNAH. New Garden. March 10, 1812. adm. ANDERSON, SAMUEL. Charlestown. December 29, 1812. adm. ARTHER, ROBERT. East Fallowfield. March 22, 1813. BAKER, AARON, SR. West Marlborough. August 10, 1812. BAKER, JOHN. West Marlborough. December 21, 1812. adm. BALDWIN, HANNAH. West Bradford. May 1, 1812. BARNHARD, RICHARD. Newlin. April 14, 1813. BARTHOLOMEW, BENJAMIN. East Whiteland. April 8, 1812. BENNER, HENRY. Vincent. January 4, 1813. BENNER, HENRY. Vincent. August 10, 1813. adm. BEVERLY, RUTH. Kennett. January 23, 1812. adm. BLACK, JOHN. W. Fallowfield. March 24, 1812. adms. BOON, JOHN. East Nottingham. November 2, 1812. adm. BRADLEY, CALEB. West Bradford. December 17, 1811. adm. BRADLEY, REESE. Willistown. February 1, 1813. adm. BRINHOLTZ, LEWIS. Vincent. July 13, 1812. adm. BROWER, DANIEL. Upper Providence, Montgomery Co. September 30, 1811? BROWN, BENJAMIN. New Garden. January 2, 1812. adm. BROWN, JOSEPH. Kennet. August 21, 1812. BUCKLEY, ALICE. West Marlborough. May 19, 1812. adm. BULLER, JOHN. Newlin. June 26, 1813. BURK, RACHEL. Willistown. March 6, 1813. adm. CAIN, JOHN. Londongrove. February 5, 1812. CAMPBELL, GEORGE. New London. March 10, 1812. CARTER, GEROGE. East Bradford. October 7, 1813. CHRISTMAN, GEORGE. Pikeland. February 24, 1812. adms. CHURCH, THOMAS. Coventry. September 14, 1812. CLARK, WILLIAM. West Fallowfield. October 12, 1813. adm. CLEMENS, JACOB. Honeybrook. July 8, 1813. adms. COCHRAN, JAMES. West Fallowfield. February 2, 1813. COULSON, JOSEPH. West Nottingham, Cecil Co., Md. Dec. 1, 1813. CRONER, ANDREW. Charlestown. January 22, 1812. adm. CURRAN, TIMOTHY. East Nottingham. June 20, 1812. adm. CUSTER, ELIZABETH. Charlestown. September 24, 1812. adm. DARLINGTON, JOHN. East Bradford. February 15, 1813. adm. DARLINGTON, MARY. Honeybrook. August 16, 1813. DAVIS, MARTHA. Charlestown. May 5, 1812. adm. DEERY, JOHN. Vincent. February 21, 1812. adm. DEFRAIN, CATHERINE. Coventry. August 15, 1812. adm. DILWORTH, CHARLES. Birmingham. January 5, 1813. adm. DOLBY, ABRAHAM. East Nantmel. December 24, 1812. adm. DRENNEN, JOSEPH. East Nottingham. August 28, 1812. DUNN, NATHANIEL. West Whiteland. May 5, 1812. adm. EATON, DAVID. London Britain. September 6, 1813. ELLIOTT, MOSES. East Fallowfield. June 19, 1812. ELLIOTT, MOSES. East Fallowfield. June 19, 1812. adm. ENGLAND, WILLIAM. West Bradford. October 27, 1813. EVANS, DANIEL. Tredyffrin. November 2, 1813. adms. EVANS, MARY. Vincent. October 13, 1813. FILSON, JOSEPH. East Fallowfield. January 4, 1812. adm. FLING, ABIGAIL. East Bradford. May 4, 1813. FUTHEY, SAMUEL. West Fallowfield. March 23, 1812. GARRETT, SAMUEL. Goshen. September 7, 1812. GARRETT, SAMUEL. Willistown. August 18, 1812. adms. GILLER, SAMUEL. East Whiteland. February 24, 1813. GLENDENING, ADAM. W. Fallowfield. June 19, 1812. adms. GRIER, AGNES. New Britain, Bucks Co. January 14, 1813. HARLAN, GEORGE. West Marlborough. July 1, 1813. HAYES, ABRAHAM. East Marlborough. May 7, 1812. adm. HAYES, AGNES. Upper Oxford. October 13, 1813. HENDERSON, JAMES. Goshen. June 3, 1813. adms. HESSON, ALEXANDER. Pennsbury. December 28, 1812. HETHERY, HENRY. East Nantmel. December 22, 1812. HEWITT, THOMAS. Birmingham. January 11, 1812. adm. HIGH, JACOB. East Coventry. November 2, 1812. adms. HOOD, JAMES. West Nantmel. January 13, 1812. adm. HOOPES, JOHN. Goshen. May 23, 1812. adms. HOWELL, EZEKIEL. Charlestown. October 22, 1812. HOWELL, HANNAH. Westtown. January 12, 1813. adm. HUGHES, JOHN. West Caln. February 21, 1812. adm. HUGHES, JOHN. West Caln. April 9, 1812. HUGHES, SAMUEL. West Caln. May 15, 1813. adm. HUNT, ELI. Westtown. October 21, 1813. adms. HUSTON, JOHN. New London. August 6, 1812. HYLEMAN, MARTIN. Londonderry. June 1, 1813. JACKSON, MARY. New Garden. July 21, 1812. JEFFERIS, ANN. East Bradford. April 9, 1812. JEFFERIS, EMMOR. East Bradford. August 17, 1813. adms. JOHNSON, WILLIAM. East Whiteland. November 1, 1813. adms. JONES, CALEB. Coventry. April 19, 1813. adms. JONES, ELIZABETH. New Garden. July 3, 1813. JUNKIN, DAVID. Easttown. August 5, 1813. adm. KENNY, MARY. East Caln. June 17, 1813. KUGLER, JOHN. New London. March 28, 1812. LAMMY, EDWARD. Brandywine. September 27, 1813. LAPSLEY, CHARLES. Coventry. February 26, 1813. adm. LEES, PATRICIUS. Tredyffrin. June 4, 1812. LEWIS, ELIZABETH. Tredyffrin. April 3, 1813. adm. LEWIS, ISABELLA. Brandywine. November 3, 1812. adm. LEWIS, JOHN. East Nantmel. February 5, 1812. LEWIS, MORDECAI. East Marlborough. November 22, 1813. adm. LILLEY, WALTER. East Fallowfield. June 26, 1812. adm. LINN, JOHN. East Bradford. November 11, 1812. adm. MALIN, JOANNA. Goshen. July 10, 1813. MARSHALL, MOSES, Esq. West Bradford. October 7, 1813. adms. MASSEY, GEORGE. Willistown. August 10, 1812. MASSEY, MARY. Willistown. April 15, 1812. MATSON, AARON. Willistown. February 19, 1812. May, ROBERT. Coventry. December 8, 1812. adms. McCLEAN, JOSEPH. Londonderry. May 3, 1813. McCORKHILL, GEORGE. East Fallowfield. February 18, 1813. adms. McCRACKEN, THOMAS. East Nottingham. December 15, 1812. adm. McCULLOUGH, JOHN. Lower Oxford. December 7, 1812. adms. McKINLEY, ELIZABETH. Brandywine. January 13, 1812. adm. MENDENHALL, GIRFFITH. Brandywine. March 4, 1813. adm. MICHENER, MAHLON. New Garden. June 15, 1813. adms. MILLER, JANE. New Garden. October 14, 1813. adm. MILLER, WILLIAM. Kennett. December 22, 1813. MINNES, WILLIAM. Sadsbury. April 12, 1813. MIRES, CHRISTOPHER. Newlin. April 14, 1812. MITCHELL, ALEXANDER. West Fallowfield. February 2, 1813. MOORE, ELI. Sadsbury. January 13, 1812. MOORE, ELIZABETH. Sadsbury. June 11, 1812. MOORE, JANE. Sadsbury. March 10, 1812. adm. MOORE, JONATHAN. Sadsbury. March 10, 1810. adm. MOORE, NICHOLAS. East Marlborough. April 6, 1812. adm. MORRIS, JAMES. Easttown. July 22, 1813. adm. MORRISON, EPHRAIM. New London. November 12, 1812. NEILL, JAMES. Lower Oxford. September 7, 1813. NEWLIN, JOHN. West Chester. March 20, 1812. NISBET, JOHN SR. West Nantmel. January 15, 1812. NOY, JOHN. Brandywine. January 24, 1812. adm. O'NEILL, ARTHUR. West Caln. July 2, 1812. OWEN, EVAN. Uwchlan. October 31, 1812. adm. PECK, JOHN. Charlestown. April 14, 1812. PECK, SARAH. Trdyffrin. April 24, 1813. adm. PEIRCE, ISAAC. East Marlborough. March 4, 1813. PEIRSOL, JOHN. Honeybrook. January 3, 1812. PEIRSOLL, JEREMIAH. Honeybrook. June 19, 1813. PENNOCK, THOMAS. Londongrove. September 9, 1813. adm. POTTORF, MARTIN. Easttown. February 19, 1812. adms. PRATT, ABRAHAM. Goshen. March 29, 1813. RAMSEY, JOSEPH. Charlestown. November 2, 1812. adms. RIGHTER, JACOB. Goshen. December 3, 1812. adms. ROBISON, WILLIAM. West Fallowfield. April 2, 1812. adms. RONEY, JOHN. New Garden. April 19, 1813. adm. RUSSELL, OLIVER. London, Britain. May 29, 1813. RUTH, ISAAC. Goshen. August 6, 1813. adm. SCOTT, JAMES. New London. January 24, 1812. adms. SCOTT, MARGARET, SR. East Nottingham. January 23, 1812. SHARPLESS, MARY. Londongrove. June 23, 1812. SHORTLEDGE, JOHN. New Garden. January 11, 1812. SHULER, GABRIEL. Vincent. January 22, 1813. SLOYER, CHRISTINA. Vincent. August 5, 1812. SMEDLEY, JOSHUA. Willistown. May 4, 1812. SMEDLEY, PATIENCE. Willistown. January 4, 1813. adm. SMITH, ROBERT, Esq. Lower Oxford. February 4, 1812. SMITH, SARAH. West Fallowfield. August 12, 1812. adm. SPEAKMAN, PHEBE. Pennsbury. December 12, 1812. adms. STACKHOUSE, ABEL. West Caln. October 16, 1813. STEMPLE, JOHN. Goshen. January 23, 1812. STEPHENSON, MATTHEW. West Fallowfield. August 18, 1813. adms. STEWART, PETER. West Chester. February 15, 1813. adm. STRAWBRIDGE, JOSEPH. Londonderry. August 3, 1813. adms. TANNER, ELIZABETH. East Nottingham. December 29, 1812. adm. TAYLOR, ISAAC, Esq. Pennsbury. February 8, 1813. TAYLOR, JOHN. Pennsbury. February 3, 1812. THOMPSON, ROBERT. West Fallowfield. March 3, 1812. THOMSON, WILLIAM. East Fallowfield. August 24, 1813. adm. TORBERT, WILLIAM. Easttown. February 24, 1812. adms. TROKE, ELIZABETH. West Bradford. May 25, 1813. adm. VOIGHT, ANN MARY. Pikeland. February 21, 1812. WALKER, JOHN. Londonderry. July 23, 1812. adm. WALTER, JOSEPH. Kennett. Mar. 14, 1812. adms. WALTON, BENJAMIN. East Fallowfield. March 5, 1813. WATERMAN, JOSEPH. Willistown. March 6, 1813. WATSON, JOHN. West Fallowfield. February 10, 1813. adm. WATSON, JOHN. West Fallowfield. February 28, 1813. WAY, CALEB. West Caln. November 20, 1812. WAY, JACOB. Pennsbury. August 25, 1812. WAY, JACOB. Willistown. January 7, 1813. adm. WELLS, JESSE. Charlestown. March 4, 1812. adms. WHITESIDES, RUSSELL. Lower Oxford. November 2, 1812. adm. WILKINSON, THOMAS. New London. February 26, 1813. adms. WILLIAMS, ANN. Willistown. August 4, 1813. WILLIAMS, DAVID. Charlestown. October 2, 1813. adm. WILSON, EPHRAIM. Londongrove. January 31, 1812. adms. WINDLE, DAVID. Brandywine. January 13, 1812. WININGS, BARBARA. October 11, 1813. WOODROW, ISAAC. New London. March 13, 1813. adms. WOODWARD, ELIZABETH. East Marlborough. February 18, 1812. adms. WOODWARD, JOSEPH. West Bradford. June 6, 1812. WOODWARD, SARAH. West Bradford. May 27, 1813. adm. YEAGER, PETER. Vincent. February 7, 1812. adm. YOUNG, JAMES. Westtown. August 28, 1813. ____________________________________________________ PEIRSOL, JOHN. Honeybrook. December 20, 1811. January 3, 1812. To bro. Jacob's eldest son, if he should have any, 50 acres of land when of age. To sister Martha's children $40 each. To niece Elizabeth Talbot £50 when of age. Residue of estate, real & personal to bro. Jacob & sisters Rachel, Mary, Alice & Elizabeth in equal shares. To my sister-in-law Mary $40. Authorizes sale of 100 acres of land. Executors: Bro.-in-law John Thompson & Isaac Trego. Wits: John Evans, John Smith. SHORTLEDGE, JOHN. New Garden. November 26, 1809. Cod. April 29, 1810. January 11, 1812. Provides for wife Phebe, inc. plantation whereon I dwell, during widowhood; afterwards to be sold and proceeds div. as follows: To son David "on account of his being in a state of insanity of body" $400. Rem. equally among 9 children, James, Hannah, Swithin, Isaac, Jacob John, Joshua and David. Executors: Wife Phebe and son Jacob Shortledge. Wits: William Thompson, Joseph Thompson. MOORE, ELI. Sadsbury. December 17, 1811. January 13, 1812. Provides for wife Elizabeth, inc. plantation until 3 eldest children are of age, when it is to be the property of sons Joshua and Isaac at appraised value; they paying their equal shares to the other children, who are not named. Executor: Friend and kinsman, John Williams, of Sadsbury. Wits: John Moore, Joseph Moore, Joseph Gest Jr. WINDLE, DAVID. Brandywine. November 9, 1811. January 13, 1812. Provides for wife Jane, inc. rem. of land not directed to be sold, until eldest son is 21, when it is to be sold and proceeds divided between wife and three children, Isaac, Thomas and Davis, in equal shares. Executor: Robert Miller, Esq. Wits: Isaac Spackman, Jonathan Windle. BRADLEY, CALEB. West Bradford. December 17, 1811. Emmor Bradley, administrator. BROWN, BENJAMIN. New Garden. January 2, 1812. William Wilson, administrator. FILSON, JOSEPH. East Fallowfield. January 4, 1812. John Filson, administrator. HEWITT, THOMAS. Birmingham. January 11, 1812. Joseph Painter, administrator. McKINLEY, ELIZABETH. Brandywine. January 13, 1812. Samuel McKinley, administrator. His brother Joseph renouncing. She was wife of Joseph, died December 20, 1811, in 80th year. HOOD, JAMES. West Nantmel. January 13, 1812. James Lockhart, administrator. d b n c t a. CRONER, ANDREW. Charlestown. January 22, 1812. Daniel Showalter, administrator. BEVERLY, RUTH. Kennett. January 23, 1812. Jesse Gause, administrator. BROWER, DANIEL. Upper Providence, Montgomery Co. Will not recorded but accounts filed September 30, 1811, by Christia and Henry Brower. NISBET, JOHN SR. West Nantmel. March 8, 1800. January 15, 1812. Provides for wife Elizabeth. To son Alexander the tract of land on which I now dwell, cont. 300 acres, and rem. of personal estate; he paying legacies. To sons Robert & James, daus. Mary Nisbet alias Lusk, & Jean Robinson $1 each. To dau. Elizabeth Darling £50. To gr.son William Henderson a colt. Executors: Son Alexander Nisbet & son-in-law George Dorling. Wits: William Hunter, George Dorlin, William Henderson. STEMPLE, JOHN. Goshen. July 8, 1811. January 23, 1812. To wife Jane the plantation on which I live, in Goshen & E. Whiteland, during widowhood; afterwards to my children, Mary, John Unity & Rebecca, to be equally divided between them. Executors: Wife Jane, son John & bro. William Stemple. Wits: Isaac Lapp, James Dilworth. SCOTT, MARGARET, SR. East Nottingham. April 21, 1809. January 23, 1812. To son Joseph & dau. Rebecca $62, to be divided, & articles named. To William $3, bed, &c. To son James $3, &c. To son John £4. To gr.son Philip one guinea. To John son Thomas $3. Executors: Son James Scott. Wits: Jas. Scott, Samuel Ankrim. TAYLOR, JOHN. Pennsbury. October 16, 1811. February 3, 1812. Provides for wife Dinah. To son Reuben my plantation in Pennsbury, paying to his mother £300. To son Job £100; to son Stephen £5 (he being provided for by his uncle Stephen Taylor); to son William £100; to son Levi £100; to sons John and Joel £100 each, and to daus. Rachel, wife of Jonathan Peirce, Betty, wife of Caleb Mendenhall, Hannah wife of Obadiah Hannum, and Lydia, wife of Gainer Peirce £50 each, and to dau. Sarah £100. Rem. to son Reuben, inc. time of servant boy, William Smith. Executors: Sons William and Reuben Taylor. Wits: Stephen Webb, Isaac Taylor Jr., Thomas Williams. SMITH, ROBERT, Esq. Lower Oxford. January 18, 1808. February 4, 1812. Provides for wife Ann. To my 3 oldest sons, Joseph, Robert & John £5 each. To 3 daus. Rebecca, Isabel & Mary £5 each. Mentions that 2/3 of the residuary est. of bro. John falls to him & gives same to sons Joseph, Robert & Jesse, and daus. named. To son Jesse all my lands, stock, &c., & orders "that no spirits of any kin shall be made use of at my wake or funeral". Executors: Son Jesse Smith and William McNeil. Wits: James Dickey, Samuel McNeil, Andrew McNeil. CAIN, JOHN. Londongrove. December 25, 1811. February 5, 1812. To dau. Hannah, wife of William Michener, £40. To dau. Sarah and son John Cain £50 each. To dau. Ann and Ruth Cain £40 each, &c. To son Robert Cain £50. Real estate to be sold and money div. equally among said 6 children. Executors: Son John Cain and James Kelton. Wits: John Edwards, Jesse Conard. LEWIS, JOHN. East Nantmel. March 11, 1805. February 5, 1812. To son William my plantation in East Nantmel, cont. 291 acres, 12 perches. To daus. Jane and Hannah the use of 15 acres of land with buildings while they remian unmarried and no longer. Mentions that son Samuel had received his full share. To gr.son John Lewis, son of William, $13 1/3 at 21. To gr.son Lewis Davis $13 1/3 at 21. Remainder to daus. Jane and Hannah. Executors: Son William Lewis. Wits: Joseph Millard, Jas. McClure, Thos. Millard. MATSON, AARON. Willistown. January 31, 1812. February 19, 1812. Provides for wife Mary. To my sons John and Eli my land in Willistown, about 54 acres, when the younger is 21; they paying to my 3 daus. Hannah, Jane & Mary Matson $300 each when 21; said sons also to provide certain articles for their grandfather & gr.mother during their lives. Exrs. to sell land in Catawissa Twp., Northumberland Co., 240 acres. Executors: Wife Mary and friends Enos Painter & Jos. Eldridge. Wits: Jos. Eldridge, Joseph Roberts, Garrett Patterson. SCOTT, JAMES. New London. January 24, 1812. Mary Scott & Samuel Kimble, administrators. NOY, JOHN. Brandywine. January 24, 1812. Henry Benner, administrator. WILSON, EPHRAIM. Londongrove. January 31, 1812. Elizabeth Wilson & Samuel Pennock, administrators. YEAGER, PETER. Vincent. February 7, 1812. Henry Chrisman, administrator. WOODWARD, ELIZABETH. East Marlborough. February 18, 1812. Joseph Painter & Eli Harvey, administrators. POTTORF, MARTIN. Easttown. February 19, 1812. Mary and Martin Pottorf, administrators. DEERY, JOHN. Vincent. February 21, 1812. Peter Deery, administrator. HUGHES, JOHN. West Caln. February 21, 1812. Joseph Hughes, administrator. THOMPSON, ROBERT. West Fallowfield. July 2, 1810. March 3, 1812. To my brother Andrew my mill & farm, which I took at the appraisement. To my sister Betty, wife of James Paxton, $10, & to her son James Thompson Paxton $50 with interest, when 21. Rem. to 3 bros. Andrew, Francis and Jacob. Executors: Bros. Andrew and Francis Thompson. Wits: Francis Baily, James Robb, William Ramsey. CAMPBELL, GEORGE. New London. January 9, 1807. Cod. July 24, 1811. March 10, 1812. Real estate to be sold. To son Samuel 5 s. To gr.dau. Jane Campbell, dau. of son Mathew 5 s. To gr.son George Campbell, son of Mathew £5. To Thomas Howell £5. To dau. Ann, son John, daus. Mary and Ruth, each one-fourth of est. Codicil states that "I have now been confined to my bed ever since the 20th of November 1809," and increases the legacies to daus. Ann and Ruth, having become "a great burden" to them. Executors: Dau. Ann Campbell and John W. Cunningham. Wits: David Correy, Robert M. Waugh. NEWLIN, JOHN. West Chester. January 12, 1811. March 20, 1812. Provides for wife Mary. To nephews William Newlin and John Lockhart all wearing apparel. To my sister Peninah, wife of Isaac Nutt, the interest of £200 during life, and principal to her children. To nephew John Lockhart £50, watch, &c. To Flora Eachus £75 and furniture at 18. To Elizabeth, dau. of my niece Jane Richards, £50. To my namesake Newlin Few, son of William Few, £100 when 21. The northern part of my land in W. Whiteland, 86 acres, 37 perches, (described), to be sold. Rem. of land & personal est. to nephew William Newlin. Codicil mentions that he had bought a lot of about 4 acres from Henry Fleming, Esq., which is devised to Wm. Newlin; also gives legacy of £50 to Ann, wife of William Few, and £25 additional to Flora Eachus. Executors: Nephew Wm. Newlin & Joshua Gibbons. Wits: William Bennett, William Perdue. FUTHEY, SAMUEL. West Fallowfield. January 25, 1811. March 23, 1812. To son Samuel the house in which I live, with the lands described in two deeds from Wm. Pennell & wife to my father Samuel Futhey, containing about 84 acres; also 2 lots adjoining, cont. 17 acres, 89 per. & woodland cont. 11 acres; being parts of the land patented to my father. To son Robert rem. of the land patented to my father, about 153 acres, 64 per. & allowance. Provides for wife Martha. Exrs. to sell the land bought at Sheriff's sale. To daus. Jane and Sarah $200 & articles of furniture each. To son John $1200 with int. when 21. Legacies to be paid by sons. Executors: Son Robert Futhey & friend Saml. Cochran. (Letters to son.) Wits: George Hollis, Samuel Glasgow. KUGLER, JOHN. New London. May 9, 1805. March 28, 1812. Mentions having conveyed to son Jacob half of his land in New London, and devises the remainder to wife Susanna during widowhood and all personal estate. To sons Joseph, John and Jacob all lands after death of wife and remainder of personal estate, paying legacies. To my wife's three sons, William, Samuel and John Rambo $186.86. Executors: Wife Susanna and sons Joseph, John & Jacob Kugler. Wits: James Kimble, David Mackey. Letters to Susanna and Jacob Kugler; Joseph and John being cited but refused to appear. BARTHOLOMEW, BENJAMIN. East Whiteland. March 27, 1812. April 8, 1812. Directs sale of house & lot in Philadelphia, near cor. 5th & Arch, and military lands in Ohio & Mercer Co., Pa., also within 5 years my plantations in E. Whiteland and Willistown. Provides for wife Rachel. To son John $500. To gr.son David Bartholomew, son of my oldest child, Joseph, £800. Rem. of money from sale of real estate to children, Hannah, Sarah, John, Rachel, Marian, Edward, Augusta, Benjamin & Ellen; to the boys at 21 and the girls at 18. Executors: Son John Bartholomew & friends John Hughes & Israel Davis. Wits: John G. Bull, Joseph Bartholomew. HUGHES, JOHN. West Caln. February 10, 1808. April 9, 1812. To wife Jane all estate, real & personal, during widowhood, after which all to be sold and money divided among children, Samuel, Ann Downing, Joseph and Jane Hughes; dau. Jane to have 1/3 less than her brothers, and dau. Ann to have but $1 unless she becomes a widow, when she is to have an equal share with Jane. Executors: Wife Jane and sons Samuel & Joseph Hughes. Wits: James Clemson, Joseph Rambo, Chr. Wigton. Letters to Joseph Hughes. CHRISTMAN, GEORGE. Pikeland. February 24, 1812. John and Jacob Christman, administrators. TORBERT, WILLIAM. Easttown. February 24, 1812. Jane Torbert and Andrew Oliver, administrators. WELLS, JESSE. Charlestown. March 4, 1812. Peter and John Wells, administrators. ALLEN, HANNAH, New Garden. March 10, 1812. Isaac Gregg, administrator. MOORE, JANE. Sadsbury, March 10, 1812. Jane Williams, administrator. MOORE, JONATHAN. Sadsbury. March 10, 1810. John Williams, administrator. WALTER, JOSEPH. Kennett. Mr. 14, 1812. Peter Harvey & Isaac Harvey, administrators. BLACK, JOHN. W. Fallowfield. March 24, 1812. d s p William Black, Thomas David & Wm. Clingan, administrators. Wm. Elingun March his sister Jane who d. August 13, 1822 at 57 y, 11 mos. HAYES, ABRAHAM. East Marlborough. May 7, 1812. James Baker, administrator. ROBISON, WILLIAM. West Fallowfield. April 2, 1812. Elizabeth Robison & Jethro Johnson, administrators. MOORE, NICHOLAS. East Marlborough. April 6, 1812. Enoch Moore, administrator. JEFFERIS, ANN. Widow. East Bradford. January 19, 1808. April 9, 1812. To my 4 daus. Mary Hickman, Elizabeth Jefferis, Hannah Hickman and Jane Jefferis all wearing apparel. To gr.dau. Ann, wife of Henry Myers, and to her dau. Ann; to gr.dau. Rebecca, dau. of son Emmor Jefferis; to gr.dau. Hannah, dau. of son Cheyney Jefferis, and her sister Mary, articles named. Also to gr.dau. Ann, dau. of son Jacob. To gr.son Chalkley Jefferis a colt and household goods. Remainder to daus. Elizabeth and Jane Jefferis. Executors: Son Emmor and Asa Davis. (Letters to Asa Davis.) Wits: Elizabeth Davis, William Davis. MIRES, CHRISTOPHER. Newlin. August 17, 1811. April 14, 1812. To son Jesse 5 s. and to his children all the goods now in his possession. To dau. Mary Cashaday $20. To son George all remainder of estate; also executor (Made mark x.) Wits: Thomas Worth, Hugh Jordan. DAVIS, MARTHA. Charlestown. May 5, 1812. Thomas Jones Davis, administrator. MASSEY, MARY. Willistown. August 25, 1811. April 15, 1812. To my brother William Massey £100, being part of a legacy bequeathed me by my father Levi Massey. To sisters Sarah Baker and Phebe Massey all wearing apparel & household goods. Rem. to bro. John Massey and two sisters above named. Executors: Bro. William Massey. Wits: Joseph Davis, Joseph Davis, Jr. PECK, JOHN. Charlestown. March 21, 1808. April 14, 1812. To 7 of my children, viz: Jeremiah, John, Elizabeth James, Mary Owens, Sarah Williams, Rachel Posey, and youngest son, Isaac Peck, £3 each. To wife Margaret all real & personal estate not sold for payment of debts, during widowhood, and after her death to my daus. Margaret & Jemima Peck. Margaret March Rapp; Jemima March Jacob Rapp. Executors: Hezekiah Davis & George Wersler. Wits: Henry Wersler, John Wersler. SMEDLEY, JOSHUA. Willistown. March 15, 1806. May 4, 1812. To deceased bro. William Smedley's 3 sons, Peter, George & William, £10 each. To deceased bro. Thomas Smedley's children, James, Isaac, Elizabeth & Jane £10 each. To bro. Ambrose Smedley's sons & daus., Ambrose, £10; Joshua, £20; Samuel, £10; Elizabeth wife of Enos Collogg, £10. To Sarah, wife of Wm. Griffith, a bond I hold against her husband. To Mary and Ahinoam Smedley £10 each. To bro. Caleb's son Caleb £50. To cousin Caleb Smedley's son Jushua £10. To nephew Francis Smedley £25. To my sister Sarah Moore's son Samuel Hampton £10. To nephew Jeffrey Smedley £25, &c. To deceased sister Jane Wilson's son George Wilson £10. To my relations Benjamin Cox & Hannah his wife, all household goods &c. except articles to their son George Cox. To niece Hannah, wife of Benjamin Cox my plantation whereon she now lives, during life; then to her son George; he paying £100 to his sisters Catharine, Hannah, Jane, Joseph, Amy & Margaret. Remainder to nephew Jeffrey Smedley, who is executor. Codicil: January 30, 1809, gives to cousin Jane, wife of Robert Andrews £20. Wits: Caleb Maris, Thomas Smedley Jr. LEES, PATRICIUS. Tredyffrin. May 12, 1812. June 4, 1812. To bros. John, Neal and Charles Lees $1 each. Remainder of estate, real & personal, to bro. George Lees. Executors: Friends, Robert Clemens & William Curll. Wits: John Olewine, William Guthery. BALDWIN, HANNAH. West Bradford. November 11, 1808. May 1, 1812. To dau. Sarah Baldwin & her son Asher all estate. Executors: Joseph Barnard and Francis Carpenter. Wits: Thomas England, Moses Marshall. DUNN, NATHANIEL. West Whiteland. May 5, 1812. James Mitchell, administrator. WOODWARD, JOSEPH. West Bradford. March 23, 1812. June 6, 1812. Provides for wife Rebecca, inc. part of plantation, described, during life, and afterward same to dau. Hannah while unmarried. To 4 sons James, Joseph, Abner and Jacob, the above land after death or marriage of wife and daughter. To sons James and Joseph the remainder of plantation, lying west of the above devise, they paying $900 for legacies. To son Abner $200. To son Jacob $300. To daus. Ann, Lydia & Jane $300 each, and to dau. Rebecca $400. Executors: Sons James and Joseph Woodward. Wits: William Woodward Jr., Joshua Martin, Abm Baily. MOORE, ELIZABETH. Widow of Eli. Sadsbury. May 5, 1812. June 11, 1812. To dau. Phebe Moore and all other children (who are not named) all my estate. Executors: John Williams, who is executor of my husband's will. Wits: Isaac Taylor, Matilda Way. ELLIOTT, MOSES. East Fallowfield. May 20, 1812. June 19, 1812. To each of my children 5 s. and all remainder to wife Elizabeth to be disposed of as she sees proper. Wits: David Crowly, Robert Elliott. Letters c t a to widow. SHARPLESS, MARY. Londongrove. May 1, 1812. June 23, 1812. Money due from David Moore, £320, and from Isaac Moore, $190, with interest, to be div. as follows: To sister Esther Sharpless 1/2. To sister Sidney Sharpless 1/4 and rem. 1/4 to my three nieces, Mary, Rebecca and Sarah Webster. To niece Mary Moore £5, & rem. of est. to 2 sisters & 3 nieces above named. Executors: Brother-in-law William Webster. Wits: Eli Hollingworth, Peter Mason, Saml. Ford. O'NEILL, ARTHUR. West Caln. October 16, 1809. July 2, 1812. Provides for wife Mary. To sons Henry & Hugh O'Neill all my lands in Virginia which I purchased of Richard Mason & Joseph Hessin cont. about 3057 acres. To dau. Sarah £500. To gr.son John O'Neill £100 at 21, with reversions to dau. Sarah. To son Arthur T. O'Neill all the money due from him to me on bond. To son-in-law Henry O'Neill all the money he owes me. Rem. of est., real & personal, inc. plantation where I now dwell & house & lot on the Lancaster turnpike, to sons Henry & Hugh, subject to legacies. To dau. Hannah, wife of Henry Neill, £48 yearly during life, and after her decease £250 to her children. To dau. Mary Ann Hesson £500, not to be subject to the control of her husband, John Hesson. Executors: Sons Henry and Hugh O'Neill. Wits: John Whitaker, Joseph Addleman. JACKSON, MARY. New Garden. 12 mo. 1811. July 21, 1812. To bros. Joseph and Samuel Jackson £5 each. To sisters, viz: Hannah Jackson, Susanna Kimber, Phebe Jackson, Alice Lewis and Rebecca Allen, £5 each. To bro. William's son Isaac Jackson £5. To sister Catherine's 2 children, Isaac & Sarah Pugh, £5 each. To friend Mary Bulger £5. To bro. Isaac Jackson all household goods & rem. of estate; Exr. Codicil: 1 mo. 1812, gives to bro. Samuel Jackson $100. Wits: Joseph Hobson, Thomas Lamborn Jr. SLOYER, CHRISTINA. Vincent. May 17, 1797. August 5, 1812. To dau. Christina, March to George Whitener, the land in Vincent on which I now live; also all personal estate, she paying legacies. To son George Miller £30 if living; otherwise to his son Jacob at 21. To dau. Barbara March to James Jeffrys £5. Executors: Son-in-law Geo. Whitener & John Ralston, Esq. (Letters to 1st). Wits: John Miller, Henry Swenner, Henry Steits. HUSTON, JOHN. New London. June 20, 1810. August 6, 1812. To son John all estate, real & personal, subject to debts & legacies. To son Hugh $40, &c. To dau. Jane Slack $10. To gr.dau. Phebe, dau. of son John £10. Executors: Son John Huston. Wits: J. Menough, John W. Cunningham. BUCKLEY, ALICE. West Marlborough. May 19, 1812. John Pennock, administrator. Citation May 9, 1812, to Hugh Lownes, with notice to George Lownes, heirs of Alice Buckley, deceased. HOOPES, JOHN. Goshen. May 23, 1812. Rebecca Hoopes and Jesse James, administrators. ELLIOTT, MOSES. East Fallowfield. June 19, 1812. Elizabeth Elliott, administrator. c t a. GLENDENING, ADAM. W. Fallowfield. June 19, 1812. Isabella Glendening and Robert Cochran, administrators. CURRAN, TIMOTHY. East Nottingham. June 20, 1812. Elizabeth Curran, administrator. LILLEY, WALTER. East Fallowfield. June 26, 1812. Ellis Lilley, administrator. BRINHOLTZ, LEWIS. Vincent. July 13, 1812. James Thomas, administrator. WALKER, JOHN. Londonderry. July 23, 1812. Jacob Walker, administrator. SMITH, SARAH. West Fallowfield. August 12, 1812. John Smith, administrator. BAKER, AARON, SR. West Marlborough. August 13, 1811. August 10, 1812. Provides for wife Sarah. To dau. Hannah £10. To 4 eldest sons, James, Elisha, Nathan & Aaron 20 s. each. To son Levi £200. To son Joshua £200. To daus Rachel & Mary £100 each. To dau. Sarah £75. To son John my dwelling plantation, paying certain legacies. To grandson Abishai Ottey £30. To gr.son Levi, son of Levi, £20 at 21. To 4 sons-in-law, William Brogan, Jeffrey Bentley, Jesse Miller & Thomas Wiley 10 s. each. Executors: Wife Sarah and son John Baker. Wits: Obadiah Bonsall, Aaron Skelton, Thomas Hayes. MASSEY, GEORGE. Willistown. July 9, 1812. August 10, 1812. Provides for wife Hannah. Exrs. to sell 3 tracts of land in Willistown, devised to me by my father. To dau. Mary £350. Rem. to wife Hannah and sons Levi and Enos in equal shares. Executors: Friends Jeffrey Smedley & Benjamin Yarnall. Father-in-law, Levi Matson, guardian for sons. Wits: Joseph Massey and Elijah Lewis. VOIGHT, ANN MARY. Pikeland. July 19, 1802. February 21, 1812. Directs burial by side of former husband in graveyard of St. Peter Church & gravestones erected. To niece Hannah Anderson all household goods and other personal estate; also my messuage & land in Pikeland now in my tenure, it being the same property given me by will of my late husband, Lewis Voight, and which belonged to me before my marriage with Lewis Voight, a deed of said property was made to said Voight by Samuel Hoare December 31, 1791. Also to said Hannah Anderson a tract of 5 acres, 80 perches in Pikeland, deeded to Lewis Voight by Valentine Orner & wife. Executor: Christian Anderson of Philadelphia. Wits: Connard Sherer, Cornelius Pannepacker, Henry Grim. Letters c t a to Peter Deery, the exr. named being deceased, and Hannah Deery, late Hannah Anderson, having renounced. BROWN, JOSEPH. Kennet. July 12, 1812. August 21, 1812. To bros. John, William and Nathaniel and sister Esther Wilson $1 ea. Rem. of est., also my share of bro. Robert's est. to sister Rebecca Brown, she giving her sisters Elizabeth and Jane & bro. James Brown a living during their lives. Executors: Sister Rebecca Brown. Wits: James McFadgen, Jacob Taylor, Joshua Taylor. WAY, JACOB. Pennsbury. January 22, 1812. August 25, 1812. Provides for wife Phebe. To son William £30. To son John £50. To son Moses £30. To son Jacob £40. To son Samuel the eastern part of the plantation whereon I now live (as described), containing about 71 acres, he paying £100. To dau. Alice Rogers £40. To dau. Ann Entriken £50. To dau. Lydia Huey £45. To dau. Ruth Walton £40. To 3 gr.chil., the chil. of dau. Phebe Sharpless, December'd., £3 each. Rem. of est. to all children, share and share alike. Executors: Wife Phebe and son Samuel Way. Wits: Amos Harvey, Joshua Peirce, James Way. DRENNEN, JOSEPH. East Nottingham. May 16, 1812. August 28, 1812. Provides for wife Mary. To son Ebenezer, Joseph Cochran and Samuel, 67 cents each, to be paid out of the money due from my father's estate. To dau. Peggy £8. To dau. Ruth bed & bedding. To dau. Eliz: £5. To son William the rem. 3/4 of the money due from my father's est. Executors: Wife Mary and son William Drennen. Wits: John Pugh, John Power, Matthew Wilson. GARRETT, SAMUEL. Goshen. May 20, 1812. September 7, 1812. Provides for wife Elizabeth. To son Abraham the plantation whereon I now live, containing about 125 acres, paying therefor $5533 1/3. To dau. Sarah, wife of William Garrett $2666 2/3. Exrs. to sell 2 small tracts in Willistown, cont. 10 1/2 and 11-167 acres. Executors: Wife Elizabeth and son-in-law William Garrett. Wits: John Garrett, Jesse Garrett. CHURCH, THOMAS. Coventry. July 26, 1812. September 14, 1812. To dau. Rebecca, widow of John Pugh $133 1/3. To wife Mary all other estate, real & personal, during widowhood; afterward to all children except Rebecca Pugh, in equal shares. Executors: Wife Mary & sons Thomas M. and Alexander Church and bro-in- law David Wilson. Executors: Daniel Clower, Michael Lynch. Letters to Mary, widow, and David Wilson. HOWELL, EZEKIEL. Charlestown. September 25, 1812. October 22, 1812. Provides for wife Elizabeth, including lot of ground purchased of Yost Smith in Charlestown; to her, her heirs & assigns; also plantation I now live on during life and after her December to my nephew Ezekiel Howell Davis, son of my half- brother Llewellyn Davis. Devises the following tract of land, one called Continental Military, in Ohio, purchased of Robert Porter; also one on Little Miami cont. 800 acres, and one on Green River, cont. 666 acres, called Virginia Military land: to bro. Joshua Davis, to bro. Isaac Davis, to bro. Jesse Davis, to sister Naomi North, sister Elizabeth Stout, each an undivided sixth part, and the remaining sixth part to children of my bro. Llewellyn Davis December'd. except Ezekiel H. Davis. To Margaret wid. of Moses Rambo $16 yearly during life. To Elizabeth Whitten, a relation now living with me, $300. To Llewellyn Howell Davis, son of my half-bro. Isaac Davis, 200 acres of Pennsylvania donation land; also $100. Exrs. to sell 400 acres of land on Bush Creek, Ohio, and a half lot in Louisville. To sister Elizabeth $300. Rem. to wife Elizabeth & nephew Ezekiel Howell Davis, Executors. Wits: Daniel High, Theophilus Davis, Thomas Bodley. MORRISON, EPHRAIM. New London. May 19, 1812. November 12, 1812. To the chil. of Mary Gray, wife of Robert Gray, in Carolina. To bro. Alexander Morrison the plantation now occupied by James Roney, cont. 168 acres; also 6 1/4 acres adjoining; which land my bro. is to bequeath in his will to his oldest son Ephraim A. Morrison, 2 shares, and to the rest of his chil. equally. To bro. Jos. Morrison the plantation where I now live, except the house & 10 acres adj. where I live; also other tracts mentioned. To Alexander, son of James Morrison, 25 acres of land to the east of the house where he now lives. To Ephraim Morrison, son of James, £20. To Charlotta, dau. of James Morrison £50. To Charlotta, wife of James Morrison 40 s. yearly during life. To brother Hugh Morrison £20. To sister Jane Sterret £50. To cousin Margaret Morton the house wher Alex. Morrison now lives & 1 acre adj. for 7 years. To bro. Alexander the rem. of plantation where Alex. Morrison, son of James, now lives. To the trustees of the New London Congregation £100; also £10 for support of the burying ground. Rem. of land to be sold and rem. of est. to children of bro. Alexander and children of bro. Joseph. Executors: Walter Finney, Esq. & Thomas Henderson, Esq. Wits: Michael Sentman, James Cross. Caveat filed by John McClenachan and validity of will established by Register's Court. WAY, CALEB. West Caln. March 28, 1812. November 20, 1812. Provides for wife Rebecca. To son James the plantation purchased of Wm. Sinkler and other lots as described, cont. in all about 206 acres; he paying to his son Caleb £200 and to his dau. Sarah Baily £100 and to my estate £260. To son John £10. To son William £40 per year during life. To son Jacob 92 1/4 acres purchased of Robert Withrow and 51 3/4 acres of the land bought of Samuel Kinkead; paying £300 to my est. To son James house, hatter's shop & 2 lots of ground & £150 in trust for use of dau. Phebe Eachus, during life. To said dau's. 8 children, Mary, Rebecca, Robert, Sarah, Charlotte, James, William, and Anne £50 each; sons at 21, daus at 18. To dau. Ann Way £600. To dau. Rebecca Woodward £562:10. To dau. Mary Way £600. To my 4 gr.chil. the issue of December'd. son Caleb, £500 as follows: To James £300: To John £84. To Rebecca & Mary Way £58 each at 18. To my 2 gr.chil. the issue of my December'd. son Joseph £600 as follows: To Walter £360, and to Jane £240 when of age. Gives $40 for repair of Friends' Meeting house & graveyard in West Caln. Rem. to be sold & div. among sons & daus. Executors: Son James Way. In case he dies before est. is settled up, wife & children to appoint a succesor to act as Exec. Wits: James Clemson, Jonathan H. Schofield, Benj. Gest. HETHERY, HENRY. East Nantmel. December 12, 1812. December 22, 1812. Plantation where I now live to be sold. Provides for wife Elizabeth. To dau. Catherine Grant £50. To gr.dau Elizabeth Vance £50. To son Adam $150. Rem. to 5 children Adam, Catherine, Elizabeth, Hannah and Margaret, in equal shares. Executors: Wife Elizabeth and son Adam Hethery. Wits: Thomas Millard, Christian Kurtz. Letters to son Adam Hethery. HESSON, ALEXANDER. Pennsbury. November 30, 1812. December 28, 1812. All estate to friend Amos Harvey in trust to send to my wife in Ireland when he has an opportunity. Executors: Amos Harvey. Wits: Joseph Peirson, John Pyle. DEFRAIN, CATHERINE. Coventry. August 15, 1812. John Shaner, administrator. GARRETT, SAMUEL. Willistown. August 18, 1812. Jehu and Lewis Garret, administrators. CUSTER, ELIZABETH. Charlestown. September 24, 1812. Peter Custer, administrator. OWEN, EVAN. Uwchlan. October 31, 1812. Jas. Wilson, a reative & principal creditor, administrator. Citation October 31, to David & Hudson Owen, bros. of Evan: Returned not found. BOON, JOHN. East Nottingham. November 2, 1812. Walter Finney, Esq., administrator. HIGH, JACOB. East Coventry. November 2, 1812. Elizabeth High & Henry Landis, administrators. RAMSEY, JOSEPH. Charlestown. November 2, 1812. Rebecca Ramsey & Benjamin Starr, administrators. LEWIS, ISABELLA. Brandywine. November 3, 1812. Isaac Lewis, administrator. LINN, JOHN. East Bradford. November 11, 1812. Rachel Linn, administrator. RIGHTER, JACOB. Goshen. December 3, 1812. Edith Righter & Levi Evans, administrators. McCULLOUGH, JOHN. Lower Oxford. December 7, 1812. Margaret McCullough & William Hayes, administrators. May, ROBERT. Coventry. December 8, 1812. Ruth May, James B. Harris and John Smith, administrators. SPEAKMAN, PHEBE. Pennsbury. December 12, 1812. Henry Hoopes & Thomas Walter, administrators. McCRACKEN, THOMAS. East Nottingham. December 15, 1812. James McCracken, administrator. BAKER, JOHN. West Marlborough. December 21, 1812. Mary Baker, administrator. DOLBY, ABRAHAM. East Nantmel. December 24, 1812. Lewis Hefflefinger, administrator. BENNER, HENRY. Vincent. October 11, 1810. January 4, 1813. To dau. Esther Evans, wife of Daniel Evans $3. To son Philip $3. To gr.chil., the chil. of dau. Elizabeth, December'd., wife of John Benner, $266 2/3, to be divided at 21. To son Mordecai $1333 1/3, in trust, for his support during life. To son Henry the plantation where I now live, subject to above legacies; also all personal estate. Executors: Son Henry Benner and Evan Evans of Uwchlan. (Letters to son). Wits: John Beitler, Benjamin Shenaman, Adam Moses. GRIER, AGNES. Widow of John. New Britain, Bucks Co. December 11, 1804. January 14, 1813. To dau. Martha, widow of John Jamison, $14. To gr.dau. Grizzle wife of Moses Shaw $40. To gr.dau. Fanny, wife of Adam Kerr $14. To gr.dau. Martha, wife of John Kerr $13. To gr.dau. Agnes, wife of William Bryan $13. To gr.dau. Jean Tenbrook, wife of John Long, $13. To Cesar, my son John's black man $30. Rem. in 6 equal parts, five of them to my children, Matthew, John, Joseph, Nathan, and Fanny Ralston, and the rem. share to the children of son James, December'd., viz: John, Mary, Agnes & Fanny, when 21. Executors: Sons Joseph and Nathan Grier. Wits: John Long, William Long. SHULER, GABRIEL. Vincent. September 3, 1811. January 22, 1813. To wife Sopia £800, &c. Messuage or tenement in Vincent to be sold & rem. of est. to son William and dau. Elizabeth Nice. Executors: Son William and son-in-law Philip Nice. Wits: John Miller, Peter Miller. COCHRAN, JAMES. West Fallowfield. November 24, 1812. February 2, 1813. To wife Martha all est. until dau. Martha is 21, when plantation is to be sold & est. div. as follows: To wife 1/3. To dau. Mary Cunningham $20. To dau. Ann Commons $40. Rem. equally among the rest of my children, Stephen, John, Susanna, Jane and Martha. Executors: Wife Martha and son Stephen Cochran. Wits: Robert Cochran, Robert Cochran Jr. MITCHELL, ALEXANDER. West Fallowfield. December 13, 1812. February 2, 1813. "Minister of the Gospel," "A Calvinist of the Presbyterian denomination." To the Presbytery of New Castle £50 for education of poor & pious youth. To James Mitchell Cochran, son of Samuel, all the books of my library. To Jenny Young Armstrong, dau. of Col. Robert Armstrong, case of drawers. To the children of William Wilson, December'd., $40, to be divided. To James Howell, a mulatto man, $30. Directs gravestones to be placed over self & wife's graves; also one over grave of bro. Dr. Robert Mitchell, in Tinicum Churchyard. To Hannah, wife of Samuel Cochran, and Susanna, wife of Robert Cochran, each a plain gold ring with inscription. To nephew Robert Cochran £200 and silver watch. To Samuel Cochran for education of his son Jas. Mitchell, £300. To the present children of Robert Armstrong £100. To James, Stephen & Samuel, sons of my nephew James Cochran, £200, to be divided when of age. To Rebecca, dau. of Samuel Cochran £100, & to Stephen, Henry, Samuel & John Beaton, other children of said Samuel, £150, to be divided when of age. To James, son of Rev. James Magraw, a bond of his father's for £100. To the other children of said Magraw & Rebecca his wife, £100; also to their son Robert Mitchell Magraw $80. To Jane, dau. of Dr. Abraham Mitchell, £100. To Robert Cochran for education of his son David £100. Rem. to Samuel Cochran for his children. Executors: Nephew Samuel Cochran and friend Robert Cochran. Wits: James Cunningham, Robert Cochran, Jr. TAYLOR, ISAAC, Esq. Pennsbury. December 7, 1805. February 8, 1813. Directs sale of a tract of marsh land in Salem Co., N. J., near the mouth of Alloways Creek, purchased of Sarah Evans & Lydia Hancock, containing 224 1/2 acres; being a tract formerly belonging to Joseph & Hannah Kingston, and the proceeds div. between wife Hannah and daus. Sarah Peirce, Rebecca Pusey, Elizabeth Pusey, Hannah Taylor, Ann Seal, Rachel Seal, Leah Way and Mary Taylor; the share of Leah Way to be held in trust for her children. To son Isaac the plantation whereon I dwell in Pennsbury, containing 250 acres; being the same land I received from my father by deed of November 28, 1755; subject to privileges to wife Hannah. To wife Hannah the plantation in Pennsbury, containing 100 acres, which I received by will from my father; also my brick house in Wilmington. Executors: Wife Hannah & son Isaac Taylor & son-in-law Joshua Peirce. Wits: John Graves, Joseph Taylor, Benjamin Taylor. TANNER, ELIZABETH. East Nottingham. December 29, 1812. James S. Ramsey, administrator. ANDERSON, SAMUEL. Colored. Charlestown. December 29, 1812. Enoch Walker, administrator. SMEDLEY, PATIENCE. Willistown. January 4, 1813. Thomas Smedley, administrator. DILWORTH, CHARLES. Birmingham. January 5, 1813. Edward Darlington, administrator. WAY, JACOB. Willistown. January 7, 1813. Jane Way, administrator. HOWELL, HANNAH. Westtown. January 12, 1813. John Howell, administrator. BRADLEY, REESE. Willistown. February 1, 1813. John Bradley, administrator. WATSON, JOHN. West Fallowfield. February 10, 1813. John Smith, administrator. c t a. STEWART, PETER. West Chester. February 15, 1813. Benjamin Sharpless, administrator. WATSON, JOHN. West Fallowfield. September 13, 1777. February 28, 1813. This will was proven February 28, 1788, but letters were not issued until February 9, 1813, to John Smith, Esq., the execs. named having renounced. See letter from John Watson, filed. (See Vol.3,304.) GILLER, SAMUEL. East Whiteland. January 17, 1813. February 24, 1813. All estate for use of wife Margaret and children, Eleanor, Ann, Jane, Rachel and John. Executor: Friend John Templeton. Wits: David Craig, William Carrel, Thomas Brady. PEIRCE, ISAAC. Of Joshua & Rachel. East Marlborough. December 30, 1812. March 4, 1813. Provides for wife, who is not named, inc. plantation during life, the tavern house & 5 acres of land excepted. At her December said plantation to son Joseph during life, and afterward to his children. March Hannah Sellers by N. J. license dated June 19, 1759. To gr.son Isaac, son of son Jonathan, my tavern house & 5 acres of land, paying one year's rent of said tavern to gr.dau. Hannah, wife of Wm. Commons, and one year's ditto to gr.dau. Ann, dau. of son Joseph. Remainder to son Jonathan, Exr. Wits: Jonathan Sellers, Samuel Sellers, Isaac Sellers. WALTON, BENJAMIN. East Fallowfield. September 9, 1805. March 5, 1813. Provides for wife Abigail. Rem. of personal est. to daus. Rebecca Kite, Sarah Ha--s, Rachel Welch & Elizabeth Correy. Real estate to be sold & proceeds to 3 sons, Benjamin, Nathan and Joseph; the latter to have £100 less than each of his bros. Executors: Sons Benjamin and Nathan. Wits: John Letchworth, Joseph Hunt. WATERMAN, JOSEPH. Willistown. January 15, 1813. March 6, 1813. To wife Hannah all estate until son Eber J. is 16, at which time all est. to be divided between wife & three children, Phineas, Isaac S. and Eber J., in equal shares. Executors: Wife Hannah and bro. Charles Waterman. Wits: William Garrett, Nathan Lewis. ARTHER, ROBERT. East Fallowfield. March 6, 1813. March 22, 1813. To sister Jane all my right & claim to my part of the plantation we live on and all other estate. Executor: Jane Arthur. Wits: John Powell Jr., George McCorkhill. PRATT, ABRAHAM. Goshen. January 28, 1813. March 29, 1813. Provides for wife Sarah. To gr.dau. Sarah Roberts 1/4 of personal estate. To gr.son George Roberts 1/2 of personal estate. To gr.son Pratt Roberts all my plantation in Goshen whereon I dwell containing 220 acres. To Goshen Meeting £100 for building a school house near Goshen Meeting house. To our bound girl Phebe Evans $50 at 18. To Martha Jacobs $5 a year for ten years. Executors: Son-in-law Robert Roberts & Josiah ____t. Wits: Abraham Hibberd, Jos. Eldridge. WHITESIDES, RUSSELL. Lower Oxford. November 2, 1812. David Whitesides, administrator. DARLINGTON, JOHN. East Bradford. February 15, 1813. John Darlington, administrator. McCORKHILL, GEORGE. East Fallowfield. February 18, 1813. George McCorkhill & John Powell, administrators. LAPSLEY, CHARLES. Coventry. February 26, 1813. James B. Harris, administrator. d b n c t a. WILKINSON, THOMAS. New London. February 26, 1813. Alice & Joseph Wilkinson & Samuel Spencer, administrators. MENDENHALL, GIRFFITH. Brandywine. March 4, 1813. Phineas Mendenhall, administrator. BURK, RACHEL. Willistown. March 6, 1813. Levi Wells, administrator. WOODROW, ISAAC. New London. March 13, 1813. James Pyle and Nathaniel Pennock, administrators. MINNES, WILLIAM. Sadsbury. September 20, 1812. April 12, 1813. To my December'd. bro's. son George Minnes, of Belfast, Ireland, $200. To the heirs of James & Sarah Russell, my December'd. sister, in Co. Antrim, Ireland, $500 to be div. among them, viz: Robert Russell, Mary Law, Sarah Keever & Elizabeth McKibbin. To George & Wm. Russell, sons of my December'd. nephew, Jas. Russell, of Williamsport, Pa., $125 each; also wearing apparel & household goods. To George Campbell, my kinsman in Phila., £50, & to Mary Campbell his sister $100. To Wm. Minnes Lane, nephew to George Campbell $100, &c., and to his 2 younger bros. sons of Henry & Margaret Lane, $100. To the Upper Octorara Congregation $100. To the Middle Octorara Congregation in Lanc. Co., $100. To the trustees of the General Assembly of the Presbyterian Church in the U. S. $200 for the support of their Theological School. Executors: Dr. Francis Gardner, E. Caln, & Samuel Glasgow, W. Fallowfield. Wits: James Boyd, James Renfrew. BARNHARD, RICHARD. Newlin. December 30, 1803 & August 17, 1806. April 14, 1813. Provides for wife Lettice. To son Jeremiah £284. To dau. Rachel Reynolds $20 yearly. To son Joseph the plantation he now lives on, described, cont. 189 acres. To son Richard the plantation he lives on, cont. about 134 acres. To son Cyrus my home plantation, cont. about 215 acres, with the 1/3 part of a lime quarry. To daus. Mary Thompson & Lydia Darlington £100 each. To daus. Judith & Lettice & Elizabeth Barnard £190 each. To my 6 gr.sons, Richard, son of Jeremiah Barnard, Richard, son of Rachel Reynolds, Richard Thompson, Richard, son of Joseph Barnard, Elihu, son of Richard Barnard, & Richard Darlington, £10 each at 21. Land in Fallowfield and Nottingham to be sold & remainder of estate divided equally between wife and ten children. Executors: Sons Joseph and Cyrus Barnard. Wits: Caleb Pennock, David Chalfant, Caleb Wickersham. McCLEAN, JOSEPH. Londonderry. December 14, 1809. May 3, 1813. To son Archibald £5. To dau. Elizabeth Good 1/5 of all estate. To the children of dau. Sarah, December, who was wife of Isaac Kimble, 1/5 of estate. To dau. Ann wife of John Kimble 1/5 of estate in trust for her children. To daus. Hannah & Mary Isabel McClean each 1/5 of estate. Executor: Son-in-law Jesse Good. Wits: Joseph Good, Martin Bernhard. FLING, ABIGAIL. East Bradford. April 17, 1797. May 4, 1813. To son David Fling the clock. To dau. Phebe Baldwin large Bible. To gr.children Joseph, Mary & Hannah Buffington 40 s. each. Rem. equally among children, Adam, George & James Seed, Alice McNamee, Abigail Seed, Mary Graham, Phebe Baldwin, John & David Fling. The share of Mary Graham to be held in trust. Executors: Sons George Seed & David Fling. Wits: George Carter, Thomas Martin. RUSSELL, OLIVER. London, Britain. January 14, 1812. May 29, 1813. To sons John, Oliver & Thomas Russell, $1 each. To son James Russell $40. To dau. Elizabeth McCully $1. To daus. Olivia Teas & Mary Sullivan $1 each. To dau. Martha Russell her maintenance off my estate during life. To wife Elizabeth all remainder of est., she taking care of Martha. Executors: Wife Elizabeth Russell and Davis Whitting. Wits: Robert Carter, Septimus Evans, Saml. McGregor. ALISON, FRANCIS. Physician. Londongrove. May 9, 1813. June 4, 1813. To wife Mary the use of real estate, &c., during widowhood. To son Robert all medical books, instruments, &c. To son Oliver all books not professional. Exrs. to sell lands on Yougheengany River & elsewhere & divide proceeds between sons Oliver & Robert and daus. Rachel, Louisa & Julia. To gr.son Francis Alison Hassin & Horatio Alison Hassin $150 each at 21. To dau. Sarah Adams $1. All other real & personal estate to be sold at wife's December and proceeds div. among 2 sons & 5 daughters above named. Executors: Sons Oliver and Robert Alison. Wits: James Kelton, William F. Mitchell. KENNY, MARY. Widow. East Caln. May 28, 1803. June 17, 1813. To bros. Thomas and Isaac Spackman £100 each. To Isaac, son of bro. Thomas Spackman £40. To Mary dau. of bro. Thomas and to her sisters Sarah, Jane, Rachel & Elizabeth, articles named. To Ann, dau. of bro. Isaac, and her sisters Mary and Edith and her bro. Thomas, Hannah, dau. of Obed Lewis, Esther Kent & her sister Elizabeth, articles named. To children of brothers & sisters £5 each. Executors: Bros. Thomas & Isaac Spackman. Wits: Jesse Jones, Mary Jones, Mary I. Lamborn. LEWIS, ELIZABETH. Tredyffrin. April 3, 1813. Joseph Lewis, administrator. RONEY, JOHN. New Garden. April 19, 1813. James Roney, administrator. JONES, CALEB. Coventry. April 19, 1813. Sarah Jones & John Guest, administrators. PECK, SARAH. Trdyffrin. April 24, 1813. Jeremiah Peck, administrator. HUGHES, SAMUEL. West Caln. May 15, 1813. Joseph Hughes, administrator. TROKE, ELIZABETH. West Bradford. May 25, 1813. John Atterton, administrator. MICHENER, MAHLON. New Garden. June 15, 1813. Joseph and Benjamin Michener, administrators. WOODWARD, SARAH. West Bradford. May 27, 1813. David Scott, administrator. Citation May 18, 1813, to Richard & Jesse Woodward, sons of Sarah Woodward, deceased. PEIRSOLL, JEREMIAH. Honeybrook. February 20, 1813. June 19, 1813. To wife Elizabeth all real & personal estate during life, with power to sell same with consent of those concerned. After her December the est. to be divided among my 3 surviving heirs, who are not named. Executors: Wife Elizabeth, son-in-law Samuel Buchanan & John Buchanan, tanner. Wits: James McCamant, John Tolly, Thomas Crosby. BULLER, JOHN. Newlin. January 21, 1806. June 26, 1813. Provides for wife Hannah. To dau. Hannah, wife of Silas Harlan £20, & to her daus. Susanna, Hannah, Merah & Ruth £5 each; also to her 2 sons William and Ezekiel £5 each. To gr.son John Buller £10 when 16. To son William my plantation in Newlin, cont. 205 acres, with stock and farming utensils. Exr. Wits: Jacob Pyle, Parker Wickersham, William Butler. HARLAN, GEORGE. West Marlborough. December 24, 1801. July 1, 1813. To son Silas & 2 daus. Hannah White and Mary Taylor, 100 acres of my land, to be equally divided, they paying son Eli 5 s. To son Silas all remainder of land and other estate, apying to son Eli 5 s. Also Exr. Wits: John Buller, William Buller, Joshua Peirce. HENDERSON, JAMES. Goshen. June 3, 1813. Judith Henderson & James Hannum, administrators. JONES, ELIZABETH. Widow. New Garden. March 31, 1813. July 3, 1813. To dau. Mary Robinson, sons Jacob & Richard Jones, $100 each. To gr.son Jacob W. Robinson $100. To daus. Mary Robinson & Hannah Burnes all wearing apparel. To dau. Hannah, wife of Samuel Burnes, all remainder of estate. Executors: Sons Jacob & Richard Jones. Wits: John Shortlidge, Joshua Shortlidge, David Shortlidge. MALIN, JOANNA. Widow. Goshen. April 4, 1807. July 10, 1813. To daus. Susanna & Lydia all personal estate when 18. To gr.son Joel Malin £30 at 21. To gr.dau. Mary Ann Malin £17-2-9. Exrs. to sell house, and land devised to her by husband, Gideon M. Executors: George Garrett & Enoch Malin. Wits: John Temple, James Dilworth. Letters c t a to David Malin & Isaac Bruce, the exrs. renouncing. HYLEMAN, MARTIN. Londonderry. May 17, 1813. June 1, 1813. To wife, not named, income of farm where I now live & household goods &c. during life. To son Michael £200 after his mother's death. To son David $1. To sons Martin & Jacob $1 each. To gr.dau. Ann Terry £20 at 18. To gr.sons John, Samuel & Charles Terry £10 each at 21. To gr.son Martin Hyleman all wearing apparel at 21. To son Samuel all rem. of estate, real & personal. Executors: Son Samuel Hyleman and Jesse Good. Wits: Thomas Fell, Samuel Harvey. WILLIAMS, ANN. Willistown. May 23, 1813. August 4, 1813. To bro. Joshua Williams, niece Elizabeth, wife of John Sinclair, niece Mary, wife of Edward King, niece Hannah, wife of Samuel Matlack, & niece Abigail, wife of Thomas Palmer $20 each. To cousin Hannah, dau. of Grifith Lewis $10. To sister-in-law Phebe Williams, cousin Jane Jones, cousin Lydia Lewis, articles of apparel. To cousin Mary, dau. of Griffith Lewis a saddle and bridle. Rem. to cousin Catherine, wife of Isaac Starr. Executors: Friend Benjamin Hibberd Jr. Wits: Benjamin Hibberd, Benjamin Yarnall. COULSON, JOSEPH. West Nottingham, Cecil Co., Md. April 10, 1813. De. 1, 1813. Directs all lands in Chester Co., purchased of Samuel Reed & John Dickey, to be sold & proceeds divided as follows: one-third to wife Ann & rem. to children, William, Martha, Jesse, Mary, Sarah and Ann, in equal shares. All real & personal estate in Maryland to be sold at death of my mother, Mary Coulson, and the income to wife Ann during widowhood; afterward to children, William, Martha Davenport, Jesse, Mary, Sarah and Ann Coulson. Executors: Wife Ann and son Jesse Coulson. Wits: Eli Haines, William Howell, George Coburn. Will proved in Cecil County. CLEMENS, JACOB. Honeybrook. July 8, 1813. James McConnell & David Hunter, administrators. DARLINGTON, MARY. Honeybrook. August 4, 1813. August 16, 1813. To niece Mary Jones half my plantation where Richard Humphrey now lives. To nephew David Ottenkirk the other half of said plantation, he paying £150 to my Exrs. To the trustees of the General Assembly of the Presbyterian Church in the U. S. $100, "to be applied to the civilizing & instructing the Indians in North America." To my nephew Dr. John McCamon (McCamant) all the manor land in my possession. To my sister Margaret £50. To nephew James McCamon my clock. To Maria, dau. of David & Hannah Jones, bed, &c. To my nieces Mary White & Rebecca Happersett $40 each. To my nieces Margaret & Abby Graham, James Graham's two daus. $40 each. To nieces Margaret & Sarah Graham, daus. of Michael, $40 each. To sister Abby McCamon $50. Rem. to Margaret Happersett & Eliza Jones, daus. of David and Hannah Jones. Executors: David Jones, Esq., and nephew Jas. McCamon Jr. Wits: David Buchanan, David Moore. YOUNG, JAMES. Westtown. August 24, 1809. August 28, 1813. To my elder bro. Thomas Young, second bro. Isaac, 3rd. bro. Nathan, and 4th bro. Richard, $1 each. To my wife Elizabeth all rem. of estate except $20 to my step-son Charles Hill, "providing she sees him deserving of the same." Executors: Walker Yarnall & John Forbes, of Goshen. Wits: Thomas Dent, William Lemmon, Richard Allen. Letters to John Forbes. MORRIS, JAMES. Easttown. July 22, 1813. Henry Ruth, administrator. Son James renouncing. STRAWBRIDGE, JOSEPH. Londonderry. August 3, 1813. James & Joseph Strawbridge, administrators. JUNKIN, DAVID. Easttown. August 5, 1813. Jesse Morris, administrator. RUTH, ISAAC. Goshen. August 6, 1813. Henry Ruth, administrator. BENNER, HENRY. Vincent. August 10, 1813. Peninah Benner, administrator. JEFFERIS, EMMOR. East Bradford. August 17, 1813. Charity and Joseph Jefferis, administrators. STEPHENSON, MATTHEW. West Fallowfield. August 18, 1813. Thomas & John Stephenson, administrators. THOMSON, WILLIAM. East Fallowfield. August 24, 1813. Mary Thomson, administrator. EATON, DAVID. London Britain. May 31, 1813. September 6, 1813. To wife Mary all estate, real & personal, during widowhood, except the land south of the new London Road, which is to be sold. To sons Isaac, William and David each two shares, and to daus. Rebecca McGeath, Amy Lockard, Uree, Pamelia, Nancy, Polly and Elizabeth Eaton one share each. The share of Amy to be in trust for her children. Executors: Wife Mary and son Isaac Eaton & friend Morgan Jones. Wits: John Davis, Samuel Carlile. NEILL, JAMES. Lower Oxford. January 30, 1813. September 7, 1813. To wife Rosanna Neill all real & personal est., to be disposed of agreeably to her will. Exrs. to settle up est. of Mary Patterson, of which I am admr. Executors: Wife Rosanna Neill and friend Nathaniel Patterson. Wits: William Ewing Jr., John Edwards. LAMMY, EDWARD. Brandywine. August 17, 1813. September 27, 1813. To wife Abigail all estate, real & personal, during life. After her December all est. to be sold and divided as follows: To gr.dau. Mary Quay $50. To gr.dau. Abigail Quay $100. To gr.son Hugh Quay $50. To Fanny, dau. of Rees Lammy $50. Rem. in 6 equal shares: To dau. Mary Quay one share, to be paid her as she stands in need of it. To Andrew Lammey 1/2 shares. To Rees Lammy 1 share. To Abigail Lammy 1 1/2 shares. To Edward Lammy 1 share. Executors: Wm. Williams, and Matthew Stanley. Wits: Jas. McFarland, Joseph Hoopes, Wm. Entrekin. ALEXANDER, EZEKIEL. Charlestown. June 1, 1812. October 2, 1813. To wife Eleanor & dau. Jane one-half of real & personal estate. To son Robert the remaining half. Mentions son-in-law David Awl & dau. Elenor & family and other children, Elizabeth, James, John and Thomas. Executors: Son Robert Alexander and Thomas Bodley, Esq. Wits: William Lewelin, James Hodge. CARTER, GEROGE. East Bradford. April 21, 1813. October 7, 1813. Provides for wife Ruth. To three sons, Emmor, George and Joseph, all real estate, to be equally divided, subject to legacies of £500 each to daus. Lydia and Ruth Carter and provision for my three sisters, Mary and Elizabeth Carter and Rachel Carpenter during their lives. George to have the homestead. Executors: Wife Ruth and son Emmor Carter. Wits: Samuel Worth, James Jones. WININGS, BARBARA. Widow of Jacob. September 7, 1813. October 11, 1813. To son John Winings $300. To son George $100. The land to be equally divided between sons Henry and George. Remainder of est. to 3 daus. Elizabeth Doress to have £50 in addition to her share, and son Samuel is to have nothing. Wits: Jacob Hager, John Wampole. Letters c t a to Henry Winings, eldest son. (Name sometimes spelled Winance.) HAYES, AGNES. Upper Oxford. September 6, 1804. October 13, 1813. To my niece Agnes Haddon of Blockley Creek, whom I brought up, the best of my wearing apparel. Remainder of wearing apparel to nieces Margaret Tanyar of Penn's Valley, and Jane Shannon of Coneygojague. The land where my presnet husband and myself reside, having been bequeathed to me by my former husband, Archibald Tiger, I devise the same to present husband, John Hayes. Executors: Husband, John Hayes, and Robert Fletcher. (Letters to Hayes.) Wits: Adam McLaughlin, Hezekiah Linton. EVANS, MARY. Vincent. September 26, 1813. October 13, 1813. To son Thomas Evans $50, &c., and all the obligations I hold against him. To daughter Peninah Benner $800, &c. To son Philip Evans, $5, &c. having had his portion heretofore. To dau.-in-law Sarah Evans, widow of son Mordecai, $10. To dau. Sarah, late wife of Lewis Evans, $50, &c. To son Joshua Evans all my right to plantation whereon he lives. To gr.dau. Mary Ann Evans, dau. of son Joshua, & to gr.dau. Peninah daughter of same, articles named. Son Joshua Evans, of E. Nantmel, residuary legatee and Executor. Wits: John Beitler, Thomas Evans, Evan Evans. STACKHOUSE, ABEL. West Caln. June 14, 1807. October 16, 1813. To wife Hannah one-third of estate. To daus. Elizabeth, Hannah, Rachel, Sarah & Lucanna, £15 each. To granddaugher, Sinthey, being the daughter of said Rachel, £5. To sons Eseph & John all residue of estate, real & personal, including wife's share at her decease; also Executors. Wits: William Briggs, James McClellan. ENGLAND, WILLIAM. West Bradford. May 10, 1810. October 27, 1813. Provides for wife Hannah. To son Thomas my mansion house & all the land on the north side of the Strasburg Road; also all my personal estate to maintain his step-mother and pay debts and legacies. To son William all my land south of the Strasburg Road; also the rents & profits of a certain lot in Philadelphia. To son Joseph £400. To son David £400. Executor: Son Thomas England. Wits: Abraham Baily, Moses Marshall. MILLER, WILLIAM. Kennett. December 10, 1813. December 22, 1813. All my lotts of land and profits arising therefrom to Elizabeth Davis during life, under the care of my executors; also all personal estate except household goods and money. After her decease said real estate to be sold and proceeds to brother James Miller, when legally demanded by him. Executors: Friends Levi Woodward and Jonathan Miller. Wits: Henry Paxson, William Faris. PENNOCK, THOMAS. Londongrove. September 9, 1813. Joseph Pennock, administrator. WILLIAMS, DAVID. Charlestown. October 2, 1813. James Williams, administrator. Pendente lite. MARSHALL, MOSES, Esq. West Bradford. October 7, 1813. Alice Marshall, Abm. Baily & Richard Baker, administrators. CLARK, WILLIAM. West Fallowfield. October 12, 1813. Elizabeth Clark, administrator. MILLER, JANE. New Garden. October 14, 1813. James Miller, administrator. HUNT, ELI. Westtown. October 21, 1813. Catharine and Joshua Hunt, administrators. JOHNSON, WILLIAM. East Whiteland. November 1, 1813. Michael Gunkle & John Phillips, administrators. EVANS, DANIEL. Tredyffrin. November 2, 1813. Anna and Levi Evans, administrators. LEWIS, MORDECAI. East Marlborough. November 22, 1813. Elizabeth Lewis, administrator.