Wills: Abstracts and Administrations 1713-1825: Chester Co, PA (Proved 1814-5) Contributed for use in USGenWeb Archives by Thera tsh@harborside.com USGENWEB ARCHIVES NOTICE: Printing this file within by non-commercial individuals and libraries is encouraged, as long as all notices and submitter information is included. Any other use, including copying files to other sites requires permission from the submitters PRIOR to uploading to any other sites. We encourage links to the state and county table of contents. ____________________________________________________ (Note from Contributor: In the case of the will abstracts, the first date is when the will was written, and the second date is generally when it was proven. Before 1752, March 25th (Feast of the Annunciation) was the first day of the new year by traditional acceptance of the ecclesiastical calendar. When the Gregorian calendar was adopted double dates were used from January lst until March 25th. In some case, the dates are followed by the Will Book letter and page number. I know nothing further on any person mentioned in any of the abstracts or administrations. -- Thera) Chester County Will Abstracts and Administrations 1713-1825 Alpha Index thanks to Joe..... NOTE: Will abstracts and Admins are generally filed by date. ____________________________________________________ INDEX Wills Proved 1814-5. ACKER, CONRAD. Uwchlan. August 12, 1815. ACKER, HENRY. Uwchlan. May 3, 1815. ADDLEMAN, JOHN. West Caln. September 3, 1814. ALIBAUGH, DANIEL. Brandywine. August 6, 1814. ALLISON, DAVID. Goshen. January 30, 1815. adm. ARTHUR, JANE. East Fallowfield. February 7, 1814. adm. BAKER, RICHARD. West Bradford. April 25, 1814. adm. BALDWIN, MARY. Downington. April 7, 1815. BARTHOLOMEW, HANNAH. East Whiteland. October 31, 1814. adm. BARTHOLOMEW, JOHN, Esq. East Whiteland. February 4, 1814. adms. BECHTEL, SAMUEL. Londonderry. April 11, 1814. BELL, SAMUEL. Willistown. May 21, 1814. adm. BELL, SAMUEL. Willistown. May 21, 1814. BISHOP, THOMAS JR. Willistown. October 19, 1814. adms. BOND, JOSEPH. East Bradford. January 22, 1814. BOWEN, JOHN, JR. West Whiteland. September 12, 1814. adms. BOYD, SAMUEL. Sadsbury. May 4, 1814. BRIGGS, WILLIAM. Sadsbury. December 17, 1814. BRINTON, WILLIAM. Pennsbury. September 2, 1815. adm. BROGAN, WILLIAM. East Fallowfield. November 6, 1815. adm. BROWN, ADLEY. West Whiteland. April 16, 1814. BROWN, ELIZABETH. West Bradford. March 23, 1814. BROWN, JOHN. West Nottingham. May 30, 1814. adms. BROWN, JOHN. Kennett. February 7, 1815. adms. BROWN, WILLIAM. Brandywine. June 24, 1814. adm. BUCHANAN, JAMES. Honeybrook. February 12, 1814. adm. BUCHANAN, SAMUEL. Honeybrook. March 8, 1814. adms. BUNTING, MARGARET. West Fallowfield. February 3, 1814. BUNTING, ROBERT. Lower Oxford. May 3, 1815. adm. BURNSIDE, JOHN. West Caln. November 9, 1814. adms. BUTLER, BENJAMIN. West Caln. July 31, 1815. adm. CALAHAN, HUGH. East Bradford. August 30, 1815. adm. CARROLL, PATRICK. Londonderry. September 15, 1815. adms. CARRUTHERS, SAMUEL. West Nantmel. May 2, 1814. CHALFANT, GEORGE. East Fallowfield. January 5, 1815. adms. CHAMBERS, CALEB. Londongrove. January 8, 1814. adms. CHAMBERS, WILLIAM. Kennet. January 19, 1814. adms. CLARK, HANNAH. Brandywine. May 23, 1815. adm. CLAYTON, ISAAC. Newlin. November 19, 1814., adm. CLAYTON, WILLIAM. West Bradford. April 25, 1814. COFFMAN, JOSEPH. Charlestown. April 17, 1815. adms. COLT, HENRY. New London. November 1, 1814. adms. COOPER, CALVIN. West Bradford. January 13, 1815. adms. COOPER, JOHN. Lower Oxford. May 13, 1814. adm. COOPER, JOSEPH. Willistown. February 27, 1815. adms. COX, BENJAMIN. Willistown. July 23, 1814. adms. COX, RICHARD. Willistown. February 8, 1815. adms. CRAIG, JOHN. Brandywine. December 23, 1814. CRAIG, WALTER. Kennett. April 2, 1814. CRISWELL, MARY. Lower Oxford. February 21, 1815. adms. CROOKS, JANE. Londongrove. February 2, 1814. adm. CROSS, JOHN. Honeybrook. April 16, 1814. adm. CRUMBACKER, CATARINA. Coventry. March 14, 1814. CUMMINS, JAMES. West Caln. October 13, 1815. CURRY, JAMES. Honeybrook. May 2, 1814. DAVIS, BENJAMIN. Tredyffrin. August 4, 1814. DAVIS, MARY. Brandywine. March 23, 1815. DAVISON, ROBERT JR. Talbot Co., Md. December 28, 1813. adm. DEFRAIN, JOHN. Coventry. December 12, 1814. adms. DENGLER, HENRY. West Nantmel. January 31, 1814. DICKS, PETER. Willistown. November 25, 1814. adms. DILWORTH, LYDIA. Birmingham. November 14, 1814. adm. DIXON, REBECCA. Kennett. March 14, 1815. DORLAND, JOHN. Sadsbury. February 27, 1815. adm. DOUGHERTY, MARGERY. January 3, 1814. DOUGHERTY, MARGERY. West Chester. December 16, 1813. adm. DOWNING, THOMAS. East Caln. March 16, 1815. DURBOROUGH, DANIEL. East Whiteland. March 15, 1815. adm. EARNS, WILLIAM. Easttown. February 3, 1815. adms. EDWARDS, REBECCA. West Nottingham. February 25, 1814. adm. EMBREE, JAMES. West Bradford. August 18, 1815. ERWIN, ALEXANDER. Honeybrook. Arpil 9, 1814. adms. ERWIN, JOHN. Honeybrook. August 18, 1815. adm. ESSICK, RUDOLPH. West Nantmel. October 2, 1815. EVANS, JESSE. New London. March 29, 1814. FADDIS, JOHN. West Bradford. November 15, 1815. adm. FEW, BENJAMIN. West Whiteland. May 12, 1815. adms. FISHER, JOSEPH. Uwchlan. November 11, 1815. adms. FLEMING, DAVID. Sadsbury. February 25, 1815. adms. FLEMING, JOHN. Sadsbury. September 19, 1814. FOOS, VALENTINE. Pikeland. October 30, 1815. adms. FRAME, JOHN. Westtown. April 17, 1815. adm. FREEMAN, JOHN. East Caln. May 23, 1815. FULTZ, FREDERICK. West Whiteland. March 2, 1815. GAPES, GEORGE. Vincent. January 5, 1815. adm. GARDNER, FRANCIS, DR. East Caln. March 1, 1815. adm. GARRETT, AARON. Willistown. April 3, 1815. GARRETT, WILLIAM, JR. Willistown. December 13, 1814. adms. GIBSON, JAMES. Upper Oxford. November 9, 1814. adms. GIBSON, JOHN. New London. January 6, 1815. GILHAM, WILLIAM. Charlestown. October 12, 1815. adms. GLENDENNING, ALEXANDER. West Caln. November 1, 1815. adm. GRAHAM, MICHAEL. Honeybrook. January 17, 1814. adms. GREENFIELD, AMOS. New Garden. April 25, 1815. GREMMIL, JOHN. West Chester. December 26, 1814. GRIER, NATHAN. Honeybrook. April 8, 1814. GUNN, JEREMIAH. West Bradford. June 12, 1815. adm. GUTHRIE, JOHN. Brandywine. April 12, 1814. adm. HAGER, JACOB. East Nantmel. May 2, 1814. HALL, THOMAS. Willistown. May 18, 1814. HALLMAN, PETER. Pikeland. April 1, 1815. adm. HAMPTON, THOMAS. Tredyffrin. July 1, 1815. adm. HANDWORK, JOHN. East Nantmel. June 10, 1814. HANTHORN, GEORGE. Westtown. May 10, 1815. HANTHORN, ISAAC. West Chester. November 7, 1814. adms. HARRIS, WILLIAM. East Whiteland. May 3, 1814. HAYES, WILLIAM, DR. Lower Oxford. September 1, 1815. adms. HIBBERD, SUSANNA. East Whiteland. June 5, 1815. HICKMAN, DEDERICK. West Nantmel. April 19, 1815. adm. HIGH, JOHN. Coventry. November 6, 1815. HOFFMAN, JOHN. Pikeland. March 9, 1815. adms. HOOPES, ELI. Goshen. May 8, 1815. adm. HOOPES, ISAAC. Goshen. March 6, 1815. adms. HOPE, RICHARD. Sadsbury. March 31, 1815. adm. HOPKINS, SARAH. Upper Oxford. January 9, 1815. adm. HUBER, JACOB. Londonderry. October 11, 1815. adm. HUNTER, JANE. Honeybrook. October 30, 1815. INGRAM, ELIJAH. Goshen. October 4, 1814. adm. INGRAM, WILLIAM. West Whiteland. April 4, 1815. IRWIN, GEORGE. Honeybrook. November 15, 1815. JACOBS, ISAAC. Uwchlan. April 7, 1815. JAMES, EVAN. West Nantmel. April 10, 1815. adm. JAMES, JOSEPH. East Nantmel. August 2, 1815. adm. JASINSKY, FREDERICK W. Vincent. August 31, 1815. adm. JOHNSON, THOMAS. Willistown. December 12, 1814. adm. JONES, ANN. East Bradford. October 2, 1815. JONES, BENJAMIN. Tredyffrin. August 8, 1815. JONES, ELIZABETH. East Nantmel. August 2, 1815. adm. JONES, PETER. Lower Oxford. October 31, 1814. adm. KEELY, HENRY. East Nantmel. November 7, 1815. adm. KEELY, JACOB. Vincent. April 20, 1814. adms. KELCH, LEVI. Goshen. March 29, 1815. adm. KELLEY, EDWARD. Lancaster Co. February 28, 1815. adm. KELLY, THOMAS. West Bradford. June 12, 1815. adm. KENNEDY, THOMAS. West Nantmel. May 1, 1815. adm. KENNEDY, WILLIAM. West Caln. February 28, 1814. KIMBLE, JAMES. New London. November 22, 1815. adms. KIRK, LEVI. West Nottingham. August 3, 1814. KIRKPATRICK, JAMES. West Nantmel. June 11, 1814. adms. KNOX, SARAH. West Whiteland. November 15, 1815. adm. KURTZ, JOSEPH. East Whiteland. April 13, 1815. LANE, SAMUEL. Charlestown. March 11, 1814. LAWRANCE, SAMUEL. East Caln. April 30, 1814. LEE, FRANCIS, Esq. East Whiteland. May 9, 1815. LEONARD, DANIEL. West Bradford. July 19, 1815. LEWIS, JAMES. Brandywine. September 2, 1815. adms. LINDLEY, JACOB. Londongrove. July 25, 1814. adm. LINEINGER, JACOB. Coventry. May 30, 1814. adms. LINEINGER, JACOB. Coventry. March 24, 1815. adm. LIVEZLEY, JONATHAN. West Whiteland. August 5, 1815. adm. LLOYD, JOHN. East Nantmel. August 7, 1814. adms. LLOYD, SARAH. Tredyffrin. May 23, 1814. LOCKHART, ALEXANDER, Esq. West Nantmel. May 2, 1814. adm. LOCKHART, WILLIAM. West Marlborough. March 11, 1814. LOVE, SAMUEL. Londonderry. September 20, 1814. adm. MARKLEY, ISAAC. East Vincent. September 1, 1815. MARSHALL, JOHN. West Bradford. April 29, 1814. MARTIN, JACOB. Westtown. June 13, 1815. MARTIN, JOSEPH. West Bradford. March 29, 1815. adm. MASSEY, ISAAC. Easttown. March 28, 1815. adm. MASSEY, JAMES. Willistown. March 17, 1815. adms. MASSEY, JOSEPH. Easttown. July 25, 1814. MATTHEWS, JESSE. Brandywine. December 18, 1815. McCLEAN, HANNAH. Tredyffrin. September 10, 1814. adm. McCLELLAN, JOHN. Sadsbury. November 26, 1813. adms. McCORKHILL, GEORGE. East Fallowfield. April 15, 1815. adm. McCORKHILL, JAMES. West Bradford. May 2, 1814. adm. McCOSKERY, JANE. Brandywine. March 25, 1815. McCRORY, DAVID. West Caln. January 22, 1814. McCROSKEY, ANN. Brandywine. January 30, 1815. adms. McCROSKEY, ELIZABETH. January 30, 1815. adms. McDOWELL, JAMES. Upper Oxford. September 27, 1815. McFARLAND, JOSEPH. Coventry. September 9, 1815. adm. McKINLEY, GEORGE. Brandywine. January 31, 1814. adm. McKNIGHT, PAUL. West Nantmel. November 1, 1813. McMULLAN, JAMES. Kennett. September 19, 1814. MELONE, JAMES. Goshen. March 16, 1815. MICHAEL, WILLIAM. East Nottingham. January 31, 1815. adm. MICHENER, JOHN. East Caln. September 2, 1814. adms. MILLER, ADAM. West Nottingham. October 3, 1815. MILLER, ISAAC. Pennsbury. February 1, 1815. MILLER, JACOB. West Bradford. June 12, 1815. adm. MILLS, ANN. West Fallowfield. April 6, 1814. MITCHELL, GEORGE. West Marlborough. August 2, 1814. MITCHELL, JOHN. West Marlborough. August 29, 1815. MONROE, ISRAEL. West Fallowfield. February 7, 1814. adm. MONTGOMERY, JOSEPH. Upper Oxford. June 11, 1814. MOORE, SAMUEL. Goshen. December 19, 1814. adm. MORRISON, EPHRAIM. New London. November 15, 1814. adms. MYERS, CHRISTOPHER. West Bradford. March 19, 1814. adm. NEILER, JOHN, JR. Pikeland. December 14, 1814. adm. NITMAN, ANGEL. West Caln. August 2, 1814. NORRIS, JOHN. East Whiteland. March 28, 1814. adms. OSBORNE, PETER. Westtown. May 23, 1814. OTLEY, WILLIAM. Sadsbury. July 11, 1814. adm. PARKE, THOMAS R. East Caln. April 6, 1814. adms. PARKER, AARON. Vincent. April 11, 1814. adm. PAUL, DAVID. Vincent. July 2, 1814. adm. PAXSON, HENRY. Kennett. November 29, 1814. adm. PEARSON, GEORGE. West Chester. April 18, 1814. adm. PECK, ISAAC. Chester County. April 4, 1814. adm. PEIRCE, CALEB. East Marlborough. December 16, 1815. PEIRSOL, ELIZABETH. Honeybrook. April 1, 1814. PHIPPS, CALEB. West Marlborough. January 5, 1814. PIM, MARY. East Caln. November 5, 1814. PINKERTON, JAMES. West Fallowfield. August 26, 1814. PINKERTON, WILLIAM. Upper Oxford. January 11, 1815. PYLE, JACOB. New Garden. October 13, 1814. adm. PYLE, WILLIAM. Kennett. November 18, 1814. adms. QUIG, JOHN. Coventry. May 12, 1815. adm. RALSTON, ROBERT. Vincent. May 3, 1814. REED, NATHANIEL. Tredyffrin. October 12, 1815. adms. REES, ALEXANDER. Willistown. May 26, 1814. adm. RICHMOND, GEORGE. East Fallowfield. November 24, 1815. adm. RIGHTER, JOHN. Brandywine. March 3, 1815. adm. RINEHART, DANIEL. Coventry. September 27, 1815. adms. ROBINSON, DAVID. West Nantmel. August 15, 1814. adms. ROBINSON, RACHEL. East Caln. November 9, 1815. adm. ROBINSON, THOMAS. East Fallowfield. November 1, 1814. adm. ROBISON, WILLIAM. Upper Oxford. February 2, 1815. RONEY, JAMES. New London. January 31, 1814. adms. ROSEBORO, JOHN. East Marlborough. November 15, 1815. adm. ROWLAND, JOSEPH. Willistown. November 25, 1815. ROWLAND, WILLIAM. Tredyffrin. November 22, 1814. adms. RUSSELL, MARGARET. Lower Oxford. January 13, 1815. adms. SCARLET, JOHN JR. Kennett. October 1, 1814. SCARLET, JOHN. New Garden. August 3, 1814. SENTMAN, LAWRENCE. New London. May 8, 1815. SHARP, JAMES. Brandywine. October 4, 1815. adm. SHIELDS, JAMES. Newlin. March 4, 1814. SHIRLOCK, ANN. Easttown. September 19, 1815. SHUNK, PETER. Pikeland. August 18, 1814. adms. SILL, THOMAS. Tredyffrin. November 24, 1815. SLACK, JOSEPH. Upper Oxford. March 10, 1815. adm. SMEDLEY, JOHN. Willistown. September 19, 1815. SMEDLEY, THOMAS. Willistown. April 10, 1815. SPEAKMAN, AMOS. Londongrove. August 4, 1814. STEEL, ELIZABETH. Easttown. May 5, 1814. STEELE, ISABELLA. West Fallowfield. April 2, 1814. adm. STRODE, RICHARD. East Bradford. June 1, 1814. SYLVESTER, ELIZABETH. West Bradford. March 14, 1815. adm. TANNER, MARTHA. East Nottingham. October 14, 1814. adms. TAYLOR, HANNAH. Pennsbury. August 15, 1814. TEMPLE, BENJAMIN. Pennsbury. September 29, 1815. TEMPLE, CALEB. Pennsbury. February 21, 1814. THOMAS, ISAAC. Uwchlan. February 8, 1815. THOMAS, JACOB D. West Whiteland. January 28, 1814. THOMAS, JOSEPH. Willistown. July 23, 1814. THOMAS, SAMUEL. Willistown. April 15, 1815. adm. THOMPSON, DANIEL. West Whiteland. March 15, 1814. THOMPSON, JAMES. Brandywine. February 16, 1814. THOMPSON, MAHLON. East Whiteland. March 31, 1815. adm. THORNBURY, RACHEL. West Bradford. May 9, 1815. TODD, DAVID. East Whiteland. December 17, 1814. adm. TOWNSEND, LEWIS. Tredyffrin. June 22, 1814. adm. TREGO, WILLIAM. Honeybrook. February 22, 1814. UNDERWOOD, JAMES. Pennsbury. January 10, 1815. adm. UPPERMAN, JOHN. Charlestown. April 22, 1814. adm. VANCE, JACOB. Brandywine. March 8, 1815. adm. VARLEY, CATHARINE. Charlestown. January 31, 1815. adm. VARLEY, MARY, alias Boyd. Charlestown. April 3, 1815. WAMPOLE, GEORGE. West Nantmel. June 5, 1814. WARNER, JOHN. Goshen. March 16, 1815. WARNER, WILLIAM. Harford Co., Md. December 26, 1815. WARREN, JACOB. Londonderry. July 22, 1814. adms. WATERS, HENRY. East Whiteland. March 27, 1815. adm. WAY, JOEL. Pennsbury. February 16, 1815. adm. WAY, JOSEPH. Pennsbury. March 18, 1815. WAY, JOSHUA. West Caln. October 1, 1814. WILEY, SUSANNA. Londonderry. March 29, 1814. WILEY, THOMAS, SR. New London. January 9, 1815. WILLIAMS, ANN. Sadsbury. March 1, 1814. WILLIAMS, REBECCA. Kennett. April 2, 1814. WILLIAMS, VAUGHAN. Charlestown. November 19, 1815. adm. WILLIAMSON, WM. Thornbury. February 21, 1815. WILSON, JOHN. Londonderry. May 28, 1814. WISTAR, THOMAS. Pennsbury. August 10, 1814. WOODWARD, HANNAH. Thornbury. August 10, 1814. WOODWARD, JOEL. West Bradford. November 30, 1815. adms. WOODWARD, SAMUEL. Londongrove. March 8, 1814. WRAY, STEPHEN. West Caln. January 11, 1815. YOUNG, JAMES. East Fallowfield. March 2, 1814. adm. ____________________________________________________ DOUGHERTY, MARGERY. October 21, 1809. January 3, 1814. To the Roman Catholic C hurch at West Chester £10. To my friend Emmor Bradley £10. To 2 mulatto servant girls of Mark Wilcox 40 s. each. To an old negro man named Prince, belonging to Mark Wilcox 20 s. To Deborah, wife of Joseph Pennell, my silver buckles. Remainder to Mary Ann Wade, of Aston, Delaware Co. Executor: Thomas Pennell, of Concord. Wits: Mark Willcox, Joseph Willcox, John Willcox. PHIPPS, CALEB. West Marlborough. September 28, 1813. January 5, 1814. To son Elisha the lot of land I now live on in W. Marlborough; also a part of my plantation, described, containing 11 acres, and 2 tracts of woodland in W. Fallowfield, cont. about 25 acres each. To my son Grosby's son Joshua a tenement and lot of land in West Marlborough, and 2 1/2 acres woodland in West Fallowfield. To son Crosby the remainder of my plantation lying on Doe Run, and about 11 acres of woodland in E. Fallowfield. To son Isaac $200. Remainder to sons Elisha and Crosby Phipps, who are Exrs. Wits: Nathan Hayes, Isaac Broomell. BOND, JOSEPH. East Bradford. January 14, 1814. January 22, 1814. All estate to son Joseph Bond. Executor: Friend Cheyney Jefferis. Wits: William Townsend, Emmor Jefferis. McCRORY, DAVID. West Caln. January 6, 1814. January 22, 1814. To dau. Mary Gledney $16, and to her oldest dau. Jenny Jones $100, and to her daughter Jane Nidden $50. To dau. Jane Nothammer $200, and to her son Joseph Fosbinder $200; also to her dau. Jenny Nothammer $200. All real & personal est. to be sold & divided among above children and grandchildren. Executor: Friend James Morton. Wits: Robert Morton, John Campbell. THOMAS, JACOB D. West Whiteland. November 9, 1813. January 28, 1814. To my father Richard Thomas all my real estate in Harford Co., Md., consisting of an undivided third part of a furnace, stamping mill, &c., with the land belonging, &c. Executor: Father Richard Thomas. Wits: Jehu Roberts, Richard Thomas, Samuel Thomas. DENGLER, HENRY. West Nantmel. September 15, 1813. January 31, 1814. To wife Elizabeth all household goods & half of income of whole estate during life. To dau. Rebecca the remaining half of estate at 18, and the whole at the decease of her mother, with rev. in case of her death to my brother and sisters. Executors: Wife Elizabeth Dengler and Jacob Filman. Wits: Philip Filman, Ephraim Allen. McCLELLAN, JOHN. Sadsbury. November 26, 1813. Mary and Samuel P. McClellan, administrators. DOUGHERTY, MARGERY. West Chester. December 16, 1813. William Hemphill, Esq., administrator. DAVISON, ROBERT JR. Talbot Co., Md. December 28, 1813. John W. Cunningham, administrator. CHAMBERS, CALEB. Londongrove. January 8, 1814. Elizabeth and David Chambers, administrators. GRAHAM, MICHAEL. Honeybrook. January 17, 1814. Thomas and James S. Graham, administrators. CHAMBERS, WILLIAM. Kennet. January 19, 1814. Susanna and John P. Chambers, administrators. RONEY, JAMES. New London. January 31, 1814. Charles Roney & Davis Whitting, administrators. McKINLEY, GEORGE. Brandywine. January 31, 1814. Samuel Hood, administrator. BUNTING, MARGARET. West Fallowfield. November 21, 1813. February 3, 1814. To my sister Jane McNeal's 3 daughters, Mary, Margaret and Nancy McNeal $10 each. Remainder of estate to gr.dau. Margaret Dean. Executor: John Smith, Esq., of West Fallowfield. Wits: Thomas Lincoln, James Hollis. McKNIGHT, PAUL. West Nantmel. June 24, 1811. November 1, 1813. To son David 100 acres of land whereon he now lives. To sons Jesse and John the remainder of my real estate, paying legacies. To gr.dau. Mary, married to Daniel McKnight, $160. To dau. Sarah Lockhart, $4. To dau. Elizabeth Allford $4. Executor: Son Jesse McKnight. Wits: George Evans, Abner James. Letters granted February 9, 1814. THOMPSON, JAMES. Brandywine. March 10, 1810. February 16, 1814. All estate, real & personal, to be sold. To dau. Mary Allen $133 1/3. To the eldest son of dau. Martha Bean silver watch, &c. To Rev. John Anderson of Washington Co., Pa., $15. To my son John, who went to live in Kentucky, one-fifth of residue. To my four daus. Jane Frazer, Mary Allen, Martha Bean and Ann Hill the remaining four shares of estate. Executors: Dr. Francis Gardner and Jas. Lockhart sr. Wits: Moses Edwards, Samuel Lawrence, Jas. Lockhart. Letters to Lockhart. TEMPLE, CALEB. Pennsbury. February 5, 1814. February 21, 1814. To wife Rachel $300, &c. To son Solomon $160 & silver watch. To sons Daniel and Abraham $200 each. To sons Caleb and Thomas $200 each. To son Bennett $100. Directs that $1000 be placed at interest for support and education of 3 younger children, Caleb, Thomas and Bennett. To 5 daughters Martha, Mary, Jane, Rachel & Hannah $150 each at 18. Exrs. to make deed to bro. Joseph Temple, to whom I have agreed to sell plantation containing 111 acres. Of residue $50 to wife and rest to children in equal shares. Executors: Wife Rachel and son Solomon Temple. Wits: Joseph Brinton, Joseph Temple, James Bennett, Jr. TREGO, WILLIAM. Honeybrook. January 16, 1811. February 22, 1814. Wife Betty to have her thirds of estate and to dispose of it among her children as she sees proper. Son Joseph to have £300 more than rest of boys, who are to be put to trades. The girls to have £100 apiece, except Orpha; she is to have one dollar and a half. Son Thomas is named. Executors: Joseph Trego and Joshua Weaver. Wits: Eli Trego, Joseph D. La March KENNEDY, WILLIAM. West Caln. December 28, 1813. February 28, 1814. Exrs. to sell all real estate. Provides for wife Susanna. To dau. Mary Davis 1/6 of estate. To children of son Samuel, December'd., viz: William, Robert, Joseph, Margaret, Susanna and Samuel, £100 less than one-sixth of my estate. Share of dau. Esther S--- (wife of Robert) to be held in trust during life of husband. To son Henry one-sixth of estate. To dau. Susanna Kennedy one-sixth of estate, and $500 before the division is made "for her services to me since she growed up." To son William Kennedy, clargaman, one-sixth of estate. Executor: Matthew Stanley, Esq., of Brandywine. Wits: James Long, William Willson, Alexander Long. WILLIAMS, ANN. Wife of Samuel. Sadsbury. February 2, 1814. March 1, 1814. Disposes of a legacy from her father, Andrew Moore, of Sadsbury, Lancaster Co., as follows: to be divided equally among my six children, Ruth, Andrew, Mary, Samuel, Algelina and Cassandra Williams. Executor: Cosen James Cooper. Wits: Thomas Whitson, John Moore. SHIELDS, JAMES. Newlin. March 29, 1811. March 4, 1814. To my only son Thomas £120, all wearing apparel, &c. To gr.son Benoni Shields the son of my dau. Mary December'd., £40. To gr.son James Quaintance, son of said Mary, £35. Rem. of est. to son Thomas and 6 daus. Elinor, Margaret, Elizabeth, wife of Peter Hannum, Sarah, Agnes & Dorcas, in equal shares. The share of Elizabeth to be held in trust for her children. Executors: Son Thomas Shields & son-in-law William Griffith. Wits: Joel Harlan, Eli Hayes. CROOKS, JANE. Londongrove. February 2, 1814. James Kelton, administrator. BARTHOLOMEW, JOHN, Esq. East Whiteland. February 4, 1814. Jos. Bartholomew, John Roberts & Israel Davis, administrators. ARTHUR, JANE. East Fallowfield. February 7, 1814. Catharine McCorkhill, administrator. MONROE, ISRAEL. West Fallowfield. February 7, 1814. Hannah Monroe, administrator. BUCHANAN, JAMES. Honeybrook. February 12, 1814. George A. Gibson, administrator. (Husband of Han'h Buchanan). Citation to John & Robert Buchanan, Jas. Filson in right of wife Mary, and Jane Buchanan. EDWARDS, REBECCA. West Nottingham. February 25, 1814. Abraham Huff Jr., administrator. YOUNG, JAMES. East Fallowfield. March 2, 1814. Thomas Young, administrator. Robert, a bro. renouncing. BUCHANAN, SAMUEL. Honeybrook. March 8, 1814. John Buchanan and Andrew Boyer, administrators. MYERS, CHRISTOPHER. West Bradford. March 19, 1814. Andrew Ferrell, administrator. Citation to Charles Myers, brother of Christopher: not found. WOODWARD, SAMUEL. Londongrove. February 7, 1812. March 8, 1814. Plantation whereon I now live and lot of land in Londonderry to be sold; also personal property. Provides for wife, not named. To dau. Sarah £50. To son Thomas £30. To daus. Rachel, Rebecca, Hannah, Elizabeth, Lydia & Esther £90 ea. (The last named four at 18.) To gr.dau. Susanna Swayne £10 at 18 right of her mother's share. To gr.son Samuel Fell £10 at 21. Rem. of estate to 6 sons, John, Samuel, William, Thomas, Levi and Lewis (the latter under 15.) Executors: Sons John and Samuel Woodward. Wits: Thos Pennington, John Jackson, William Jackson. LOCKHART, WILLIAM. West Marlborough. March 8, 1814. March 11, 1814. To Ann Spence, my half-sister, $400. To Alice Cros, $300. Rem. to Richard Allen, Thomas Allen and William Allen, sons of the aforesaid Richard Allen, and Kezia Rankin & Jacob, son of Isaac Farlow, in equal shares. Executors: Nathan and Elisha Baker. Wits: John Broomhall, Aaron Baker. LANE, SAMUEL. Charlestown. August 25, 1809. March 11, 1814. All real & personal est. to be sold. To son Edward £350, &c.; also one-fourth of remainder of estate. Rem. to dau. Sarah, wife of Geo. Chrisman, dau. Mary, wife of John Buckwalter, and Priscilla, wife of James Erwin; the share of the last to be in the trust during life of her husband. Executors: Son Edward Lane and son-in-law John Buckwalter. Wits: Thomas Robinson Jr., Moses Robinson. CRUMBACKER, CATARINA. Coventry. March 29, 1811. March 14, 1814. To son-in-law John Frick my undivided half of a messuage and 75 acres of land with saw & fulling mills, &c., at a valuation. Estate to be equally divided among 7 children, Jacob Frick, Hannah Bartolet, John Frick, Susanna Evans, Elizabeth Jones, Benjamin and Catarina Frick; the sons at 21 and daughters at 18. Executors: Gr.son-in-law Samuel Bartolet & gr.son Jacob Frick. Wits: Nicholas Child, John Frick Jr., John Brooke. THOMPSON, DANIEL. West Whiteland. September 8, 1810. March 15, 1814. To son James $1. To gr.dau. Sarah, dau. of Mahlon Thompson $10 at 18. Exrs. to pay $20 toward funeral expenses of late son Amos Thompson. Plantation in West Whiteland, cont. 100 1/2 acres to be sold and all estate to be divided into 7 equal shares; one each to son John in Virginia, son William in Virginia, son Daniel, son Mahlon, son Joseph and dau. Sarah Dehaven, Virginia. Remaining share to dau. Hannah, in trust during life of her husband John Rowland. Executors: Friends Thomas Ashbridge and William Hibberd of Goshen. Wits: John Gregory, Alexander Gregory, Benjamin Yarnall. BROWN, ELIZABETH. West Bradford. November 6, 1808. March 23, 1814. To sister Rachel Brown 2/3 of my int. in real estate of my father. To nephew James Mann remaining one-third of ditto. Residue of estate to sisters Rachel Brown, & Lydia White, and nieces Elizabeth Ladley and Elizabeth Mann. Executors: Rebecca Brown and James Mann. Wits: George Mires, Moses Marshall, Joseph Brown. EVANS, JESSE. New London. January 19, 1814. March 29, 1814. To my father, Hugh Evans, all my estate, inc. sundry bonds & notes (amounting in principal and interest to about $2000, inc. cash in hand); also Executor. Wits: Samuel Spencer, Asa Spencer. WILEY, SUSANNA. Widow. Londonderry. November 20, 1810. March 29, 1814. To dau.-in-law Esther Wiley new cloth cloak. To son Joshua Wiley and dau. Susanna $2 each. To dau. Sarah Cloud all wearing apparel, &c. To son-in-law Samuel Clark enough of my est. to compensate him for boarding & attendance; also for nursing and funeral expenses should I die at his house. Rem. to son Caleb Wiley. Executor: Son-in-law Samuel Clark. Wits: Levi Coates, John Love, John Huber. PEIRSOL, ELIZABETH. Widow. Honeybrook. January 24, 1814. April 1, 1814. To dau. Elizabeth, gr.dau. Elizabeth Goheen, articles of household goods & &c. Real est. to be sold and est. divided among my surviving children, William, Jeremiah, Moses, John, Daniel & Samuel Peirsol, Sarah, wife of Samuel Buchanan, Jane, wife of John Miller, and Elizabeth Peirsol. Daniel to have £100 & Elizabeth £50 over and above their equal shares. To gr.son Lane Goheen the price of a Bible, & to gr.dau. Hannah Goheen $4. To gr.son Jesse Buchanan $6. If son Jeremiah should never return his share to be div. among rest. Executors: Samuel Buchanan & John Buchanan, tanner. Wits: James Graham Sr., James S. Graham. Letters to John Buchanan, Samuel being deceased. WILLIAMS, REBECCA. Kennett. May 21, 1797. April 2, 1814. To Rebecca, dau. of Peter Harvey a case of drawers, &c. To Jane, dau. of James Walter articles named. To William, Joseph, Brinton and Sarah Walter each one sheep, and to Phebe Walter 20/; all children of James Walter, deceased. To Jane, dau. of Isaac Trimble & Rachel, dau. of John Carpenter 20 s. each. To Jane, Sarah, Hannah, daus. of Joseph Walter, arts. named. To Martha Passmore, Peter Harvey & wife Jane, and to their 4 sons Joseph, William, James & Amos, Robert Cooper & wife Hannah, and dau. Elizabeth Kinsey, Bro. Joseph Williams and sister Elizabeth Vernon, small legacies in money or articles. To sister Phebe Williams remainder of money & other estate. Executors: Friends William Walter & Robert Cooper. Wits: Phebe Passmore, Brinton Walter, Jane Walter. Letters c t a to Peter Harvey, Esq. CRAIG, WALTER. Kennett. July 30, 1809. April 2, 1814. To son John those two parcels of my land lying to the eastward of the Wilmington Road, cont. 130 acres, subject to a certain ground-rent due thereon, and to £3 yearly to my dau. Jane during life and £50 to her children at her December My plantation lying westward of said road, now in possession of my gr.son Jacob Craig, about 140 acres, part of land purchased of James Webb, to said gr.son Jacob at appraised value & proceeds div. into 9 equal shares as follows. To gr.sons Jacob & William, sons of my son Jacob December'd., 2 shares each, and to the 5 daus. of said son one share each. Dau.-in-law Mary, widow of Jacob, to have £3 yearly from this land and other privileges during widowhood. To gr.son John Craig, son of my daughter Ann, the plantation whereon I now dwell, containing 110 acres, formerly Passmore's, and lying on the west side of said road, subject to certain privileges of said dau. Ann and payment of £100 to her children when of age; also paying to gr.dau. Hannah, dau. of son Joseph, December'd., £50. To gr.son Walter Craig, son of son William, £50, at discretion of Exrs. To nephew Joseph Hayes, son of my sister Jane, £10; also £10 to his brother William. To gr.dau. Mary Nethery £15. The land devised to grandson John Craig to be sold at his death and proceeds divided between all my children and grandchildren. To gr.dau. Martha, dau. of son William £15. To dau. Jane & gr.dau. Ann Nethery articles named. To son William £50, if he appears in six years, and £50 to be divided among his children. Remainder to all children. Executors: Son John and grandsons Jacob and John Craig. Wits: Peter Harvey, George Passmore, Thomas Wiley. MILLS, ANN. West Fallowfield. March 29, 1814. April 6, 1814. To my sister Margaret Stephenson $1. To nephew Thomas Stephenson my large Bible. Remainder of estate to sister Susan Dickson. Executor: Brother-in-law Samuel Dickson. Wits: Samuel Dawson. GRIER, NATHAN. Honeybrook. Minister of the Gospel. March 30, 1814. April 8, 1814. To dau. Martha Grier $20. To dau. Sarah Grier $10. Real & personal estate to be sold & divided among children, viz: Nancy, wife of Rev. Robert White, Robert S. , John C., Martha and Sarah Grier, in equal shares. Executors: Bro. Joseph Grier and brother-in-law James Ralston. Wits: Matthew Stanley, James Hindman. BECHTEL, SAMUEL. Londonderry. March 23, 1809 & February 14, 1814. April 11, 1814. To wife, who is not named, plantation whereon I now live, in Londonderry, cont. 55 acres, during life; afterward to be sold. To son Samuel a plantation in Londonderry, cont. 77 acres & allowance, paying $800 to my estate at wife's decease. Estate to be equally divided among 7 children, David, Rebecca, Elizabeth, Mary, Samuel, Sarah and Hannah. Executors: Son Samuel Bechtel and son-in-law Henry Reece. Wits: George Passmore, John Michener. BROWN, ADLEY. West Whiteland. March 28, 1814. April 16, 1814. Directs Exrs. to sell about 30 acres off west side of plantation for payment of debts, &c. To wife Tamor remainder of land and all personal est. during life; afterward to be sold and proceeds div. as follows: To dau. Rebecca Patterson $30. To son Reily Brown $1000. To dau. Elizabeth Leonard $140. Rem. to sons Adley, Joseph, John, George, Forrester, Samuel, James and dau. Lyida Cox, equally. Executors: Wife Temor Brown and friend John Jacobs. Wits: George Vernon, Moses Patterson. Letters to widow. CLAYTON, WILLIAM. West Bradford. March 20, 1814. April 25, 1814. To wife Mary all personal estate and plantation (except as otherwise devised) during life. To son James a tract of land, described, containing 29 acres, he paying to my Exr. £100. To son Thomas $1, he having had his share of my estate. To son Joseph the land devised to wife, at her decease, except as hereafter devised to grandson Uriah. To dau. Abigail Harlan £5. To dau. Ann Clayton £20 to be paid by Joseph. To dau. Rebecca Kellum £5. To gr.son Uriah Clayton a lot of ground as described. Executors: Sons James and Joseph Clayton. Wits: Jacob Myers, Stephen Logue. NORRIS, JOHN. East Whiteland. March 28, 1814. Hannah Norris and John Jacobs, administrators. STEELE, ISABELLA. West Fallowfield. April 2, 1814. Elizabeth Steele, administrator. PECK, ISAAC. Chester County. April 4, 1814. Jeremiah Peck, administrator. PARKE, THOMAS R. East Caln. April 6, 1814. Elizabeth Parke & John Bowen, administrators. ERWIN, ALEXANDER. Honeybrook. Arpil 9, 1814. John Erwin & William McLees, administrators. PARKER, AARON. Vincent. April 11, 1814. Mary Parker, administrator. GUTHRIE, JOHN. Brandywine. April 12, 1814. Mary Guthrie, administrator. CROSS, JOHN. Honeybrook. April 16, 1814. Barbara Cross, administrator. PEARSON, GEORGE. West Chester. April 18, 1814. Mary Pearson, administrator. KEELY, JACOB. Vincent. April 20, 1814. Sebastian & Jacob Keely & Abm. Hause, administrators. UPPERMAN, JOHN. Charlestown. April 22, 1814. Philip King, administrator. BAKER, RICHARD. West Bradford. April 25, 1814. Rebecca Baker, administrator. LOCKHART, ALEXANDER, Esq. West Nantmel. May 2, 1814. Alexander Lockhart, administrator. McCORKHILL, JAMES. West Bradford. May 2, 1814. William McCorkhill, administrator. MARSHALL, JOHN. West Bradford. November 11, 1812. April 29, 1814. To wife Sarah the plantation where I now live during widowhood. After her decease or marriage I give 112 acres of said land, including buildings, to my nephew Jesse Way. Rem. of plantation, being S.W. end, inc. house now occupied by John Monks, supposed to cont. 112 acres, to bro. Abraham Marshall; also to said brother £500. To children of my sister Ruth Pennock £100. To the children of sister Ann Peirce, deceased, £100. To the children of sister Mary Harlan, deceased, £150. To the children of sister Hanna Cope, £100. To nephew Jesse Way £500. Remainder to wife Sarah. Executors: Wife Sarah Marshall and friend Moses Marshall. Wits: David Marshall Sr., Thomas Martn, David Marshall. Letters to widow, the other being deceased. LAWRANCE, SAMUEL. East Caln. January 23, 1813. April 30, 1814. Provides for wife Margaret. To Harriet Davidson, a girl brought up by me, bed & bedding. To son William my hearse & gears and all my coffen boards. To son George my lot of land cont. 46 acres, paying their equal shares of its value to the other children, John, William, & Sarah Lawrance (Samuel Higgins is to have $66 2/3 & no more). Rem. to sons John, William and George & gr.dau. Sarah Lawrance. Executors: Sons John and George Lawrance (Letters to John.) Wits: Thomas Jordan, Benj. Williams, Jas. Lockhart. COOPER, JOHN. Lower Oxford. May 13, 1814. John Andrews, administrator. d b n. HAGER, JACOB. East Nantmel. April 11, 1814. May 2, 1814. To wife Elizabeth & son Henry all real & personal est. until youngest son David is 18, then all to be sold & proceeds div. among all children except oldest son John, who shall have $30 less than the others on account of his leaving me at an early age. To dau. Elizabeth & each of my other daus. $40, bed, &c. Executors: Wife Elizabeth Hager & friend Owen Evans. Wits: Jacob Dampman, Philip Filman. CARRUTHERS, SAMUEL. West Nantmel. July 3, 1813. May 2, 1814. To gr.son Samuel Carruthers the plantation whereon I live, he maintaining his father & mother, Robert & Jenny Carruthers and paying legacies. To gr.son William Carruthers £150 at 21. To gr. daus. Elizabeth & Rachel Carruthers £10 &c., each at 21. To gr. daus. Mary, Jean & Margaret Carruthres £3 each when 21. To gr.sons Robert & John Carruthers £20 each at 21. Executors: Friends Alexander Lockhart & Henry Crouse. Wits: Eli Trego, Evan Lewis. Letters to Crouse, the other being deceased. CURRY, JAMES. Honeybrook. March 26, 1814. May 2, 1814. To wife Rachel one-third of all est. during life. To son Jonathan the income of 2/3 of real est. during life of wife. To son James $150. At wife's death all est. to be divided among all my children except James. Executors: Son Matthew Curry and Mathias Shener. Wits: David Jones, Isaac Trego. Letters to Shener, surviving executor. RALSTON, ROBERT. Vincent. August 30, 1803. May 3, 1814. To son John Ralston's children £20 each when of age. To Catharine Ralston, dau. of Catherine Patchel, £200; one-half at 18 and one- half at 21; also household goods. To St. Peter's Church, Great Valley, £50. Orders tombstones for self and wife's graves. Remainder of estate, real & personal to son John Ralston, Exr. Wits: William Strickland, Robert Watkin. BOYD, SAMUEL. Sadsbury. No date. May 4, 1814. To wife Mary all real & personal estate until son George is 21, when he is to have one-third of est. and when son John is 21 he is to have one- third and wife the remainder absolutely. Executor: Wife Mary Boyd. Wits: John Smith, James Boyd. STEEL, ELIZABETH. Easttown. May 6, 1812. May 5, 1814. To son John Steel all debts due me from him for rents &c. and half of the grain, &c. To son Peter Steel £10. To dau. Martha Steel residue of estate, household goods, stock, &c. Executors: Dau. Martha Steel and son John Steel. Wits: Casper Kitselman, Hannah Kitselman, David Jones. BELL, SAMUEL. Willistown. May 21, 1814. James Mitchell, administrator. c t a. HALL, THOMAS. Willistown. September 29, 1809. May 18, 1814. To son Seth a tract of land, described, cont. 36 acres 20 perches. To son John a tract, described, cont. 77 acres, 16 perches, subject to payment of £100 to dau. Mary Hall and £125 for use of dau. Sarah Yarnall (intrust). To daus. Mary and Phebe Hall 10 acres of land with house &c., subject to privileges to dau. Sarah Yarnall. To son Thomas rem. of plantation, cont. about 100 acres, subject to payment of £100 to his sister Phebe Hall and £125 for support of his sister Sarah Yarnall. Remainder to be sold and proceeds to daus. Mary and Phebe Hall. Executors: Sons John and Thomas Hall. Wits: Thomas Smedley, Jeffrey Smedley. BELL, SAMUEL. Willistown. May 18, 1812 & March 4, 1814. May 21, 1814. To my natural daughter Elizabeth, wife of James Mitchell £50. To my nephew Samuel Bell, son of bro. Edward £100, and to Hannah, dau. of do. £10. To Mary, dau. of James and Elizabeth Mitchell bed and bedding at 18, and to their son Samuel Bell Mitchell the land whereon I live, 21 acres, when he is 21; with rev. to his bros. and sisters. Executor: Friend Benjamin Yarnall. Codicil reduces legacy to nephew Samuel Bell to £50 and gives the other £50 to gr.son Francis Mitchell. Wits: Thomas Smedley, John Smedley, tanner. Letters to James Mitchell, the Exr. named renouncing. OSBORNE, PETER. Westtown. June 4, 1813. May 23, 1814. Provides for wife Elizabeth. To son Samuel the plantation in Pennsbury I purchased of John Bowers, he paying the dower in said place claimed by Ann, wife of William Trimble, and also paying $50 yearly to my dau. Mary Taylor. To son William my plantation in East Bradford; also lot of ground in Westtown and about 43 1/2 acres of land in same Twp., and $1333 1/3 to erect buildings on same. To dau. Frances wife of Richard Strode one-half my land on west side of Susquehanna River. To dau. Hannah wife of Joseph Gheen $1400. To dau. Elizabeth, wife of William Beal $1400. To gr.son Osborn Entriken $1400 at 21. To son Joseph residue of estate, paying legacies. Executor. Wits: Samuel Entriken, William Davis, Titus Taylor. WILSON, JOHN. Londonderry. May 13, 1814. May 28, 1814. To wife Martha $800. Rem. to my 6 children, Sarah, James, Mary, Samuel, Hannah and Phebe, in equal shares. Executor: Wife Martha Wilson. Wits: Elisha Baker, Aaron Baker Jr. REES, ALEXANDER. Willistown. May 26, 1814. Jane Rees, administrator. BROWN, JOHN. West Nottingham. May 30, 1814. David Brown & Jas. Blackburn, administrators. STRODE, RICHARD. East Bradford. Being in 73rd year. May 4, 1814. June 1, 1814. Provides for wife Sarah. To oldest son Joseph my water corn mill with all the land I purchased of Emmor Jefferis & Benjamin Powell & other small tracts, as described, paying to wife Sarah £15 yearly during life. To youngest son Richard my mansion house & rem. of plantation, cont. about 160 acres; also rem. of estate, he paying to wife £15 yearly. Mentions "being in the 73rd year of my age." Executors: Wife Sarah and sons Joseph and Richard Strode. Wits: Joseph Osborne. William Osborne, Levis James. WAMPOLE, GEORGE. West Nantmel. ----, 1813. June 5, 1814. To bros. Elias and Adam Wampole 5 s. each. To John Wampole, son of bro. Elias £150. To Mary Horn, Hannah Horn and Magdalene Gordon, daus. of said bro. £25 each. To Elias, son of above named John Wampole & to George Horn, son of above named Mary Horn, £50 each, with interest, when 21. Rem. to the 4 above named children of bro. Elias. Executors: John Wampole & Thomas Millard. Wits: Thomas Roberts, James Ligget. Letters to Thomas Millard. HANDWORK, JOHN. East Nantmel. April 27, 1814. June 10, 1814. Provides for wife Rosina. Real estate to sons John and Andrew at appraised value, paying their equal shares to other children, who are named as follows: Henry, Elizabeth, Nicholas, John, Andrew, George, Sarah, Peter, Hester and Jacob, several of whom were minors. Executors: Sons John and Andrew Handwork and Owen Bruner Jr. Wits: Samuel ----, David Mast. Test. signed in German. Letter to sons. MONTGOMERY, JOSEPH. Upper Oxford. January 21, 1814. June 11, 1814. To son-in-law Andrew King half of my land and property, and the other half to said King for the support of wife Mary for life. To gr.dau. Mary Montgomery, dau. of son James, $53 1/3. To son James and daughter Jane $1 each. Executors: Stuart Smith and Andrew King (Letters to King.) Wits: Adam McLaughlin, Stewart Smith. THOMAS, JOSEPH. Willistown. February 21, 1814. July 23, 1814. Mentions having deeded several years ago to son Francis part of his plantation and now devises to him the remainder, subject to certain legacies & privileges to dau. Dinah. To dau. Dinah £150. To dau. Phebe, wife of David Thomspon 10 acres of the N. W. corner of the plantation now in tenure of my son Joseph during life, and at her decease to her son Joseph T. Thomson, paying to his bros. Aaron and Milton £50 each. To son Joseph the plantation he lives on, deeded to him several years ago, formerly the property of his grandfather Thomas, during life, and the portion not deeded to him at his decease to my motherless gr. daus. Orpha and Susanna Thomas. Executor: Friend and kinsman Townsend Thomas. Wits: Townsend Thomas, Beulah E. Thomas Letters c t a to said Thomas. LINEINGER, JACOB. Coventry. May 30, 1814. Jacob Lineinger and Christian Forges, administrators. KIRKPATRICK, JAMES. West Nantmel. June 11, 1814. George Evans, Esq., & Samuel Craig, administrators. TOWNSEND, LEWIS. Tredyffrin. June 22, 1814. Abram Phillips, Esq., administrator. Wid. Deborah renouncing. BROWN, WILLIAM. Brandywine. June 24, 1814. Martha Brown, administrator. PAUL, DAVID. Vincent. July 2, 1814. Catherine Paul, administrator. OTLEY, WILLIAM. Sadsbury. July 11, 1814. Abel Otley, administrator. WARREN, JACOB. Londonderry. July 22, 1814. Aaron & Caleb James Jr., administrators. COX, BENJAMIN. Willistown. July 23, 1814. Sarah and William Cox, administrators. MASSEY, JOSEPH. Easttown. ----, 1812. July 25, 1814. Provides for wife Ann, inc. use of plantation during life. After her decease the same to be sold. To son Israel $100. To son Joseph £100 and all smith tools. Rem. to 3 sons, Israel, Joseph & Isaac Massey in equal shares. Executors: Sons Israel and Joseph Massey. Will not signed but hand-writing of testator proved by Elijah Lewis and Samuel Grubb. MITCHELL, GEORGE. West Marlborough. May 5, 1814. August 2, 1814. To my nephew George Mitchell, son of bro. William F. Mitchell, all my real estate in Chester Co. and elsewhere when 21. The father to have use thereof till son is 21. To sister Elizabeth Boyd $200. To Eleanor Irwin $50. To Keziah Irwin $30. to John Irwin Jr. $100 and my gun. To Thomas Worth Irwin $10. To Eleanor Irwin, Jr., $10. To Samuel Elder horse and saddle, &c., in compensation for trouble. Rem. to brother William F. Mitchell, who is Executor. Wits: Hugh Jordan, Jacob Chalfant. NITMAN, ANGEL. West Caln. No date. August 2, 1814. To wife Barbara $100, &c. Remainder in three equal shares to wife Barbara, son Abraham and daughter Mena Nitman. Executor: Son Abraham Nitman. Wits: Dillman Ziegler, John Brunside. Testator signed in German. SCARLET, JOHN. New Garden. May 24, 1814. August 3, 1814. To son John 23 acres of land to be laid off the east end of my land in Kennet, adjoining his land; also his bond for £300. To son Nathaniel the plantation whereon I live and remainder of land in Kennett, he paying £500 toward legacies. To my 5 daughters Hannah, Sarah, Lydia, Mary and Deborah £120 each. To John, son of my son John £300, and to his son Marshall £300. To gr.son John, son of Ephraim Scarlet £5. To gr.son John Thompson £5. Remainder to John and Nathaniel. Executors: Son Nathaniel Scarlet and son-in-law James Thompson. Wits: Jesse Sharp, William Mansell, George Gregg. KIRK, LEVI. West Nottingham. July 14, 1814. August 3, 1814. All real and personal estate to be sold. To wife Rachel 1/3 est. To son Jacob all remainder of estate, with rev. in case of his death as follows: To wife Rachel one-fourth: To John, son of my bro. Jacob Kirk $100: To George, son of bro., Elisha $100, and remainder to sons of my brothers and sisters. Brother Jacob Kirk of Little Britain to be guardian of son. Executor: Bro. Elisha Kirk of East Nottingham, Cecil Co. Wits: William Barrett, William Brown, Josiah Kirk. DAVIS, BENJAMIN. Tredyffrin. July 15, 1814. August 4, 1814. To wife Catharine my plantation whereon I now live, containing about 48 acres, during life, and all personal estate. After her death the land to be sold. To oldest sons, Mishael, John Pugh, James and dau. Jane Davis £115 each. To dau. Mary Cleaver, son Thomas, dau. Hannah Pugh and son Jacob Pugh £75 each. Remainder due from father's estate, which remains unsettled, to all my children. Executors: Sons Mishal Pugh and James Davis. Wits: Isaac Walker, Joseph Walker, Jr. SPEAKMAN, AMOS. Londongrove. May 21, 1814. August 4, 1814. Provides for wife who is not named. To Lydia Hannum & Phebe Wickersham $150 each. To youngest dau. Mary $200 at 21. Rem. of estate to 6 sons, Joshua, Amos, Jacob, Ephraim, Elisha and Thomas, in equal shares. Executors: Joshua Speakman, Londonderry, & Amos Speakman, Londongrove. Wits: Abraham Pennock, Aaron Baker, Elisha Baker. ALIBAUGH, DANIEL. Brandywine. July 21, 1814. August 6, 1814. Nuncupative will: To wife Eve all estate, real & personal, as long as she remains a widow; afterward to be divided among children, none of whom are named. Executors: Wife Eve Alibaugh and John Shirk of Brandywine. Wits: John Grier, Joseph Mackelduff, Jr. WOODWARD, HANNAH. Widow. Thornbury. July 26, 1803. August 10, 1814. To the children of son Moses Martin, deceased, £20 to be divided. To the children of son John Martn, deceased, £20. To son George Martin £20. To sons Joseph and Thomas Martin £20 each. To children of dau. Hannah Hoopes, deceased, £20, to be divided. To dau. Abigail Bennett £12: 10, wearing apparel, &c., and all accounts due from her husbnad, Silas Bennett, to be cancelled. To gr.dau. Rachel, dau. of son Moses Martin, case of drawers. Exrs. to sell land whereon I dwell, containing about 9 acres. Rem. in 7 equal shares, to Moses, John, and the others above named. Executors: Sons George Martin, Thomas Woodward. Wits: Caleb Dilworth, Caleb Dilworth Jr. WISTAR, THOMAS. Pennsbury. May 20, 1813 & June 14, 1814. August 10, 1814. To my sister Catharine F. Sharpless my house & lot on Market Street, Phila., my real estate of every description in City & State of N. York, my real est. in York, Pa., my undivided int. in uncle Walter Franklin's est., and my undivided share of real est. of father, Casper Wistar, December'd. To nephew Casper W. Pennock my real est. in New Jersey. To my housekeeper Rachel Chandler $200 & articles named, and in case she continues with me until my December $300 more. To Hannah Chandler $100. To my bound boy Richard Dunbarger $1200 when 21. To my hired man Jack Ballard $5 per month until my December over & above his wages. To Jacob Rench a German who served his time with my father $100. To Jacob Waggoner $100. To Trustees of West Chester Academy $500; also $500 in trust for schooling poor children at Aimwell School in Phila., and $300 in trust for same purpose by "Associaton of Friends," Phila. To the children of cousin Wm. T. Robinson in New York State, viz: Abigail, Ann, Eliza, Emma, Rowland, Franklin and William $150 each. Rem. in trust for use of sister Catharine F. Sharpless and nephew Casper W. Pennock. Executors: John Peirce of Providence, and George G. Ashbridge. Wits: Francis Wisely, John Williams. Letters to John Peirce. LLOYD, SARAH. Tredyffrin. August 8, 1805. May 23, 1814. To bro. John Lloyd my undivided right to the real estate of father. To sister Rachel Lloyd £300 and household goods. To nephew Jehu, son of bro. John Lloyd £50. Rem. to sister Elizabeth Graves, bro. John Lloyd, sister Hannah Martin and bro. Jehu Lloyd in equal shares. Executors: Sister Rachel Lloyd and David Roberts of Lower Merion. Wits: William Davis, Tacy Jones. TAYLOR, HANNAH. Widow. Pennsbury. August 28, 1813. August 15, 1814. To dau. Mary Taylor the house where I now live, with 11 acres of my land, as described, and 3 acres of woodland, &c. To dau. Leah wife of Joseph Way Jr., articles of household goods. To son Isaac Taylor $1. Rem. of real estate to be sold and estate divided equally among daus. Sarah, wife of Joshua Peirce, Rebecca, wife of Lewis Pusey, Elizabeth, wife of William Pusey, Hannah, wife of Jacob Taylor, Ann, widow of Joshua Seal, Rachel, wife of William Seal, and Leah, wife of Joseph Way. Executors: Dau. Mary Taylor and son-in-law Joseph Way Jr. Wits: John Parker, Jacob Baily, John Parker Jr. PINKERTON, JAMES. West Fallowfield. July 27, 1814. August 26, 1814. To son James $20. To son Hayes 20 acres of land, part of my dwelling plantation, he paying £100 to Exrs. To dau. Sarah wife of James Miles, about 27 acres of land off the S.W. corner of my plantation. To son-in-law William Miles, 40 acres to be laid off my plantation, paying to Exrs. $150. To dau. Mary, wife of William Noble $200. To dau. Rachel Hayes $200. Rem. of real & personal est. to be sold & divided between son Hayes and sons-in-law James & William Miles, except $40 to be paid to sister Rebecca. Executors: Friends John Smith and Samuel Cochran. Wits: James McMullin, John McNail. ADDLEMAN, JOHN. West Caln. March 2, 1812. September 3, 1814. To son William the plantation where I now dwell, cont. 125 acres, which I purchased of Saint Clare; also £154 inc. his obligation. To son Joseph the plantation on which he now dwells, cont. 80 acres which I purchased of Wilson; also £514 inc. his obligation; also tract of land where Isaac Pyle now lives, cont. 30 acres. Exrs. to sell tract in Huntingdon Co., cont. 100 acres & proceeds to 6 children, the chil. of son Andrew, viz: Mary, Margaret, William, Andrew, Sarah & Rachel, in equal shares. To gr.son John, son of Andrew Addleman, £100. Rem. to sons. Executors: Sons William and Joseph Addleman. (Test. signed in German.) Wits: William Shoemaker, Ephraim Russell. SCARLET, JOHN JR. Kennett. September 22, 1813. October 1, 1814. Provides for wife Ann, inc. plantation during widowhood, to maintain and educate children. To youngest son John, at wife's December, the house and 10 acres. To eldest son Marshall rem. of est., paying £200 each to my daus. Executor: Friend William Webb. Wits: John Philips, James Meredith, James Smith. LINDLEY, JACOB. Londongrove. July 25, 1814. Jacob Lindley, administrator. LLOYD, JOHN. East Nantmel. August 7, 1814. Jesse Lloyd & Thomas Garrett, administrators. ROBINSON, DAVID. West Nantmel. August 15, 1814. Alexander Kennedy & William Loag, administrators. SHUNK, PETER. Pikeland. August 18, 1814. William Parker & John Sherer, administrators. MICHENER, JOHN. East Caln. September 2, 1814. Ann P. and Rynear Michener, administrators. McCLEAN, HANNAH. Tredyffrin. September 10, 1814. David Marys, administrator. BOWEN, JOHN, JR. West Whiteland. September 12, 1814. Susanna and John Bowen Sr., administrators. LOVE, SAMUEL. Londonderry. September 20, 1814. Warwick Coates, administrator. McMULLAN, JAMES. Kennett. April 8, 1814. September 19, 1814. To Rachel McMullan $53 1/3 yearly during life, provided she gives her assent by giving a full acquitance of any claims she might be supposed to have to lands I formerly owned and sold to Alexander McMullan and Robert Smith. To my brother Alexander McMullan and his children $150. To my sister Isabel Smith $100. To my niece Rachel, late Smith, $150, &c. To bro.in-law Robert Smith rem. of interest money due from him to me, &c. To nephew William Smith $200, &c. To nephew James Smith $200 and articles named. To nephew Robert Smith $50. To the child Jane Smith $25. Executors: Nephews William and James Smith. Wits: John Wiley, James Cloud. WAY, JOSHUA. West Caln. April 12, 1802. October 1, 1814. Died August 4, 1814. To wife Ann the plantation I live on absolutely; also all personal estate. To my grandsons Joshua and Way Jefferis my plantation in Brandywine when 21; rents and profits until that time to be kept for my gr. daus. Lydia & Hannah Jefferis and paid to them at 18. Executors: Wife Ann Way. Dau. of Peter & Mary Kerlin, m. Joseph Bishop, 2d. Joshua Way, widower 4-18-178?. Wits: Richard White, Benjamin Hunt. Letters c t a to Abraham Jefferis, the Executor named being December'd. HARRIS, WILLIAM. East Whiteland. August 27, 1812. May 3, 1814. To wife Mary and son John Harris lot No.3, cont. 28 acres, 16 perches and lime kiln field cont. 20 acres, 10 perches, and personal estate, except as otherwise devised. To son Campbell Harris the General Wayne Tavern and lot No.1, cont. 40 acres, 60 per., he paying to Exrs. $4772.66. To son James lot No. 2 cont. 36 acres, 56 per., paying $432.75 (He would be of age in 1817.) To son Thomas $800. To son William £800. To son Stephen $1800; also wearing apparel, & schooling till of age. Executors: Michael Gunkle, Randal Malin & Thomas Bodley, Esq. Wits: Charles Fahnestock, Spicer Jones, Joshua Evans, Jr. INGRAM, ELIJAH. Goshen. October 4, 1814. William Ingram, administrator. PYLE, JACOB. New Garden. October 13, 1814. Eli Pyle, administrator. TANNER, MARTHA. East Nottingham. October 14, 1814. James S. Ramsay and William Boon, administrators. BISHOP, THOMAS JR. Willistown. October 19, 1814. Robert Johnson & John Russell, administrators. BARTHOLOMEW, HANNAH. East Whiteland. October 31, 1814. Abraham Phillips, administrator. JONES, PETER. Lower Oxford. October 31, 1814. Sarah Jones, administrator. ROBINSON, THOMAS. East Fallowfield. November 1, 1814. Ann Robinson, administrator. COLT, HENRY. New London. November 1, 1814. Mary Colt and Walter Finney, Esq., administrators. FLEMING, JOHN. Sadsbury. February 23, 1814. September 19, 1814. Provides for wife Abigail. To son David the plantation whereon I live in Sadsbury & West Caln, cont. about 120 acres, described; also 50 acres off the west end of the tract I bought of Thomas Heslip, August 20, 1785, during life, and at his December one-third to his heirs and one-third to each of his brothers James & Joseph or their heirs. To son James the mess. & land where he lives, mostly in Sadsbury, cont. 64 acres, described; also tract in Brandywine, cont. 33 acres 69 per., and all woodland north of the Turnpike. To son Joseph messuage, mill & land where he now lives, in Sadsbury, cont. 48 acres, 97 per., described; also part of tract in Brandywine containing 35 acres, 97 per. To son John a limestone quarry, described. To son Joseph a limestone quarry adjoining the above. To dau. in-law Tabitha, wife of son David, if she survives him, £30 yearly during life. Residue to son David. Executors: Sons David, James and Joseph Fleming. Wits: John Pim, Israel Pim, Robert Miller. PIM, MARY, East Caln. October 7, 1814. November 5, 1814. To my 5 daus., viz: Hannah Taylor, Ann Michener, Rachel Michener, Mary Hiddleson and Lydia Pim, $600 each. To son William $2000. To Ira Pim $50. To Edwin Miller Pim $50, to be paid to my brother John Pim as trustee for them till 21. Executor: Son William Pim. Wits: John Pim, William Woodward. BRIGGS, WILLIAM. Sadsbury. November 1, 1814. December 17, 1814. All real and personal estate to be sold and proceeds divided into four shares: To bro. James's children one share: To sister Rachel Huston's children one share, and to sister Ann Wilson and her children two shares. Executors: Friends James Cooper and John Williams. Wits: Joseph Pusey, Aaron Cooper. HANTHORN, ISAAC. West Chester. November 7, 1814. Sidney Hanthorn and William Bennett, administrators. BURNSIDE, JOHN. West Caln. November 9, 1814. Hugh Thompson, Esq. and Isaac Eaby, administrators. GIBSON, JAMES. Upper Oxford. November 9, 1814. Mary Gibson and Thomas Stewart, administrators. DILWORTH, LYDIA. Birmingham. November 14, 1814. James Parry, administrator. MORRISON, EPHRAIM. New London. November 15, 1814. Elizabeth and John H. Morrison, administrators. PYLE, WILLIAM. Kennett. November 18, 1814. Benjamin and Jesse Pyle. administrators. CLAYTON, ISAAC. Newlin. November 19, 1814. Aaron Clayton, administrator. ROWLAND, WILLIAM. Tredyffrin. November 22, 1814. Sarah Rowland and James Sloan, administrators. DICKS, PETER. Willistown. November 25, 1814. Mary and Peter Dicks, administrators. PAXSON, HENRY. Physician. Kennett. November 29, 1814. Jane Paxson, administrator. JOHNSON, THOMAS. Willistown, December 12, 1814. Robert Johnson, administrator. DEFRAIN, JOHN. Coventry. December 12, 1814. John Ralston and Benjamin Custard, administrators. GARRETT, WILLIAM, JR. Willistown. December 13, 1814. Nathan Lewis & Abner Garrett, administrators. NEILER, JOHN, JR. Pikeland. December 14, 1814. George Neiler, administrator. TODD, DAVID. East Whiteland. December 17, 1814. James Sloan, administrator. GREMMIL, JOHN. V.D.M. West Chester. May 28, 1814. December 26, 1814. Provides for wife Rebecca. To son John my farm in East Whiteland; also all books, &c. To my 3 daus. Eliza V. P. Gemmil, Caroline and Amelia Gemmil $4000 each at 21 or marriage. Remainder equally between wife and 4 children. Executors: Wife Rebecca and friends, Jos. McClellan & Dr. William Darlington, of West Chester, and Wm. Findley, Esq., of Harrisburg. Wits: Charles Kenney, John W. Townsend. CRAIG, JOHN. Brandywine. March 1, 1811. December 23, 1814. To Thomas Temple all my estate, real and personal, after debts are paid. Executor: Friend Wm. McFarland. Wits: William McFarlan, James McFarlan. Letters c t a to Wm. McFarland who renounded as Executor on account of being a witness to will. WARNER, WILLIAM. Harford Co., Md. December 20, 1815. December 26, 1815. To wife who is not named, one-third of estate. To child with which wife is apparently pregnant one-third of estate. Remaining third as follows: To bro. Joseph Warner $200: To sister Mercy Gheen $840 in trust for her children: To sister Rachel Heston $640 on condition that her husband, John Heston gives up the lease I gave him for the place where he now lives in order that it May be sold. To sister Hannah Townsend $640. To sister Martha Warner $440. If child should die under age its share to go to my bros. Jonathan and Seneca and sisters above named. Refers to his mother as living but does not name her. Executors: Bro. Jonathan Warner & bro-in-law John Townsend. Wits: Thomas Trego, Virgil Eachus, Thomas E. Bond. (Copy from Harford Co. Records.) GIBSON, JOHN. New London. October 25, 1814. January 6, 1815. To dau. Elizabeth Gilmore £20. To son-in-law James Scott, husband of my dau. Jane £60. To son-in-law Hugh Mackey, husband of dau. Alice, £20. To sons Mathew and James £30 each. To son-in-law Thomas Smith £20 in right of his wife. To my gr.sons Thomas Gilmore, John Mackey, John Gibson, son of Mathew, and John Gibson, son of James, £10 each. Orders gravestones for self and first and last wives' graves. Lots of land bought of Jacob Jakcson to be sold. To son Robert the plantation where I now live. Executors: Sons Mathew and James Gibson. Wits: John Gamble, Andrew Whitcraft. WILEY, THOMAS, SR. New London. December 18, 1814. January 9, 1815. Provides for wife Sarah, inc. real estate during life, and at her December the mansion farm to son John, he paying to each of his sisters, Jane, Elizabeth, Sarah and Ann Wiley one-fifth of the value of said land at $30 per acre. To sons Kennedy, David, James and Thomas that part of my real est. called "The Bottom." To dau. Mary Carr £10. Executors: Sons Kennedy and John Wiley. Wits: James Crawford, William K. Corry. WRAY, STEPHEN. West Caln. December 20, 1814. January 11, 1815. To my friend Hannah Whitaker $50. To my bro. John Ray's 2 children the remainder of estate. Executor: John Whitaker. Wits: John M. Addleman, Jacob Keely. PINKERTON, WILLIAM. Upper Oxford. May 28, 1812. January 11, 1815. Provides for wife Isabella. To daus. Jane, Mary & Rachel £100 each. To dau. Rebecca Robison £50. To dau. Hannah Downing 10 s. To gr.son John McCown £20, provided his mother, Isabella Fleming, lets him stay on the mansion place until he is 21. To son James the place where I now live with all stock, &c. To son William the profits of the place whereon he lives for 16 yrs. To son Joseph "the profits of the place he now lives on until his purchase." To dau. Isabella Fleming £3. Executors: Sons William and Joseph Pinkerton. Wits: Adam McLaughlin, David Crosby, Robert Armstrong. MOORE, SAMUEL. Goshen. December 19, 1814. Joshua Weaver, administrator. d b n c t a . GAPES, GEORGE. Vincent. January 5, 1815. Daniel Holderman, administrator. CHALFANT, GEORGE. East Fallowfield. January 5, 1815. James and Nathan Baker, administrators. HOPKINS, SARAH. Upper Oxford. January 9, 1815. William Ogden, administrator. UNDERWOOD, JAMES. Pennsbury. January 10, 1815. John Underwood, administrator. Susanna, the widow, renouncing in favor of her son. RUSSELL, MARGARET. Lower Oxford. January 13, 1815. William McNeil and Alexander Russell, administrators. COOPER, CALVIN. West Bradford. January 13, 1815. Robert Ingram and Moses Baily, administrators. Elizabeth, the widow, Whitson Cooper, the son, and Phebe Cooper, daughter, renouncing. McCROSKEY, ELIZABETH. January 30, 1815. Isaac Dorlan and Methuselah Davis, administrators. MILLER, ISAAC. Pennsbury. December 22, 1805. February 1, 1815. To son Isaac my plantation whereon I now dwell, bought of Benjamin Mendenhall (except 58 acres, 70 per.) cont. 150 acres, he paying legacies. To son John 58 acres, 70 pers. of the plantation, described. during the joint lives of him and his present wife, Susanna, but if he should outlive the said Susanna then to him, his heirs and assigns: otherwise to son Isaac, paying John's children £550. To sons William and Thomas £10 each. To son Caleb £100. To daus. Lydia Johnson, Ann Brinton and Hannah Clayton £10 each. Remainder to son Isaac. Executors: Son Isaac Miller and Peter Harvey, Esq. Wits: Joshua Peirce, Samuel Peirce, Benjamin Way. ROBISON, WILLIAM. Upper Oxford. January 18, 1815. February 2, 1815. Provides for wife Jane. To my father John Robison, suit of bottle green clothes, &c. Rem. of est. real & personal, to be sold and divided between wife and sons Josiah and John. Executors: Wife, Jane Robison and James Robb. Wits: Arthur Andrews, James Ross, James Andrews. THOMAS, ISAAC. Uwchlan. December 19, 1814. February 8, 1815. Provides for wife Ann, inc. plantation for 6 years, to maintain the children, when all estate to be sold, inc. undivided one-sixth part of lands in Mifflin County, and divided in equal shares between wife and children, Sarah, Morgan, Isaac & James. Executors: Wife Ann and Lewis Rees, of Reading. Wits: Evan Evans, Noble Butler, Joel Smedley. McCROSKEY, ANN. Brandywine. January 30, 1815. Isaac Dorlan & Methuselah Davis, administrators. ALLISON, DAVID. Goshen. January 30, 1815. John Logan, administrator. MICHAEL, WILLIAM. East Nottingham. January 31, 1815. Andrew Wiley, administrator. VARLEY, CATHARINE. Charlestown. January 31, 1815. Jacob Varley, administrator. EARNS, WILLIAM. Easttown. February 3, 1815. Philip Landis & Israel Davis, administrators. BROWN, JOHN. Kennett. February 7, 1815. John M. and William Brown, administrators. COX, RICHARD. Willistown. February 8, 1815. John Fawkes & Thomas D. Smedley, administrators. WAY, JOEL. Pennsbury. February 16, 1815. Larkin Way, administrator. WILLIAMSON, WM. Thornbury. February 17, 1812. February 21, 1815. To my son Passmore Williamson the plantation whereon I now dwell, cont. about 100 acres; also about 11 acres of woodland in Delaware Co., paying the legacies. To daus. Sarah & Phebe and sons William, Thomas, Cheyney & Augustine £311 each, the latter to live with Passmore till he is 16. Executors: Son Passmore, Francis Hickman & William Cheyney. Wits: Wm. Cheyney, Francis Hickman, James Dresser. Letters to son Passmore and Wm. Cheyney. FULTZ, FREDERICK. West Whiteland. December 3, 1814. March 2, 1815. Directs burial in Uwchlan graveyard. Exrs. to sell house and about 13 acres of land. To my grand step-dau. Keziah Beane, now living with Samuel Downing, $100, &c., when 18. To Martha, wife of John Beaumont, now living with me, rem. of household goods. To grand step-dau. Elizabeth, dau. of Mary Fisher now living with Thomas Downing, Esq., $25 at 18. To Isaac Wells, colored man, $20, & to his wife a spinning wheel. To Uwchlan Monthly Meeting School £25 and $20 for repairing graveyard walls. Rem. to Martha Beaumont. Executors: Richard Thomas Jr., and John R. Thomas. Wits: John Donovan, James Williamson. MELONE, JAMES. Goshen. December 23, 1814 & February 17, 1815. March 16, 1815. Provides for wife Mary, inc. all estate during widowhood. All real and personal estate to be sold. To Lydia, wife of Eli Thomas £500, or if she be deceased, to her sons Enos, and James Thomas. To my sister Ann Reader £300. To Benjamin Tomlinson, my wife's half brother £150. To my niece Alice Melone £112: 10. To William Tomlinson, my nephew, £100. To my nephew Abner Worthington, son of Joseph, £100. To Sarah Tomlinson, my niece, dau. of Joseph Worthington, £100. To Elizabeth Tomlinson, my niece, dau. of John Tomlinson £100. To James & Mary Walton, twin children of Job Walton, £100 between them. To Albert Stirk, a boy now living with me, £75. To Cadwallader Evans, a boy now living with me, £50. Rem. to Phebe, James, & Silas, children of Wm. Tomlinson, in equal shares. Codicil gives to Sidney Yarnall $50, and reduces legacy to Albert Stirk to $100, and gives the other $100 to Sarah, dau. of Amos Hoopes. Executors: Wife Mary Melone and Eli & Isaac Thomas. Wits: William Speakman, William Perdue. DOWNING, THOMAS. East Caln. January 27, 1815. March 16, 1815. Provides for wife Sarah. To son John one acre of land bounded on south 8 per. by Turnpike Road; being with what he has rec'd. his share of estate. To my 3 daus. Elizabeth and Hannah Downing and Sarah, wife of Jacob Lindley, rem. of personal est. To daus. Elizabeth & Hannah all my land on west side of Forge Road adj. Richard Downing & Brandywine Creek. To son Israel rem. of farm whereon I dwell; also saw-mill & yard. Executors: Wife Sarah, sons John & Israel Downing. (Letters to sons.) Wits: Samuel Baldwin, Hunt Downing. CRISWELL, MARY. Lower Oxford. February 21, 1815. Moses Criswell & Jacob Lefever, administrators. FLEMING, DAVID. Sadsbury. February 25, 1815. Tabitha and John Fleming, administrators. DORLAND, JOHN. Sadsbury. February 27, 1815. William Pinkerton, administrator. COOPER, JOSEPH. Willistown. February 27, 1815. Townsend Cooper & George Stanley, administrators. KELLEY, EDWARD. Lancaster Co. February 28, 1815. Benjamin Vanleer, administrator. GARDNER, FRANCIS, DR. East Caln. March 1, 1815. Mary Gardner, administrator. RIGHTER, JOHN. Brandywine. March 3, 1815. George Sinn, administrator. HOOPES, ISAAC. Goshen. March 6, 1815. Abraham & Isaac Hoopes, administrators. VANCE, JACOB. Brandywine. March 8, 1815. Magdalen Vance, administrator. DIXON, REBECCA. Kennett. April 4, 1812. March 14, 1815. To my 4 sons PHilip, James, Hains & Thomas Dixon 5 s. each. To dau. Elizabeth Karns & her dau. Rebecca articles named. Rem. of goods to 3 daus. Esther, Rebecca and & Elizabeth. Executors: Son Philip and dau. Esther Dixon. Wits: Ephraim Jackson, Wm. Phillips. Letters to Philip Dixon and Esther Ewart, wife of Thomas Ewart. WARNER, JOHN. Goshen. March 9, 1815. March 16, 1815. Provides for wife Phebe. To son William rem. of est., real & personal, paying legacies. To dau. Rachel Heston $160. To son Seneca $360. To son Joseph $1200. To dau. Masse Gheen $160 in trust for her children. To dau. Hannah Townsend $160. To son Jonathan $160. To dau. Martha $360. To William Dorson $20. Executors: Sons Seneca and William Warner. Wits: Ellis Williams, Isaac Thomas. WAY, JOSEPH. Pennsbury. March 10, 1813. March 18, 1815. Real estate to be sold; also personal estate. To son Benjamin £150 and £100 for services. To sons Joseph, John, Larkin and Joel £150 each. To my dau. Sarah Welch £20. To dau. Susanna Way £50. To dau. Prudence McCannan £20. To gr.chil., the chil. of son Jacob, December'd., viz. Evans, Louisa, Charlotte, Emily & Julia Ann Way, £150, to be divided. To gr.son Isaac Taylor. Remainder to all children. Executors: Sons Benjamin and Joseph Way. Wits: John Parker, Isaac Bennett, Jacob Baily. McCOSKERY, JANE. Brandywine. January 13, 1804. March 25, 1815. To eldest dau. Hannah McNutt $1. To dau. Agnes Hughes, alias Hutson, $1. To children of dau. Esther Dorland, December'd., $1. To daus. Ann and Elizabeth McCoskery all remainder of estate. Executors: Daus. Ann and Elizabeth McCoskery. Wits: Joseph Rea, Sr., James Lockhart, Sr. DAVIS, MARY. Brandywine. June 25, 1814. March 23, 1815. To my husband John Davis $200. To my sister Elizabeth Crane $150. To my niece Hannah, wife of Brooklin Terry, $270. To nephew Thomas Hardy, late of Philadelphia, $50. Remainder to above named legatees. Executor: Friend, Jehu Roberts. Wits: John R. Thomas, John Roberts. Letters c t a to Jesse Jones. VARLEY, MARY, alias Boyd. Charlestown. March 8, 1815. April 3, 1815. To Andrew Boyd all my real estate during life. To the Presb. Ch. in Vincent $100 after death of Andrew Boyd. To Jacob Varley and sisters, Christiana Foos & Susanna Smith, all real estate after Boyd's decease. Rem. to Jacob Varley Jr., son of John Varley. Executor: Daniel High. Wits: Joseph Waters, Moses Longstreth, John Longstreth. HOFFMAN, JOHN. Pikeland. March 9, 1815. Henry and Daniel Hoffman, administrators. SLACK, JOSEPH. Upper Oxford. March 10, 1815. Samuel Cochran, administrator. SYLVESTER, ELIZABETH. West Bradford. March 14, 1815. William Sylvester, administrator. DURBOROUGH, DANIEL. East Whiteland. March 15, 1815. Mary Durborough, administrator. MASSEY, JAMES. Willistown. March 17, 1815. Elijah Lewis and John Lloyd, administrators. LINEINGER, JACOB. Coventry. March 24, 1815. Samuel Bartolet, administrator. WATERS, HENRY. East Whiteland. March 27, 1815. John Zook, administrator. MASSEY, ISAAC. Easttown. March 28, 1815. Joseph Massey, administrator. GARRETT, AARON. Willistown. August 26, 1813. April 3, 1815. Provides for wife Rachel, inc. land on east side of Ridley Creek during widowhood. To son Levi $332. To son Aaron all my land on north side of State Road, supposed to be 29 acres, lying between the two tracts I have already conveyed to him; also $174. To dau. Sarah, wife of Isaac Sharpless, $1226. To son Robert rem. of land on west side of Ridley Creek, about 50 acres, and after wife's December rem. of land on east side of Creek, about 71 acres (reserving bark mill to son Aaron), he paying to executors $1732. Executors: Wife Rachel and son Levi. (Letters to Levi, surviving Exec.) Wits: Thomas Smedley, Jeffrey Smedley. INGRAM, WILLIAM. West Whiteland. April 13, 1813. April 4, 1815. To sons John, Robert, Samuel, Elisha, and Joseph 5 s. each. To gr.dau. Mary David 5 s. To sons Eleazer, Thomas & Leathum the land I live on and residue of estate, paying the legacies. Executor: Son Eleazer Ingram. Wits: Benjamin Hoffman, Jesse Davis, David Lewis. JACOBS, ISAAC. Uwchlan. September 20, 1810 & October 13, 1813. April 7, 1815. Provides for wife Hannah, inc. profits of certain lots during life. To son Isaac 5 s. , having had his share. Residue of estate to 6 children, Mary, Phebe, Hannah, Elizabeth, Sarah & Joseph: Phebe to have £50 more than the others. Daus. Hannah Thomas and Elizabeth Mechem to be charged with what they have already received. Executors: Sons Isaac and Joseph Jacobs & son-in-law George Mechem. Wits: Thomas Downing, Richard Kenny. Letters to Joseph Jacobs, the others renouncing. KELCH, LEVI. Goshen. March 29, 1815. Anthony Taylor, administrator. MARTIN, JOSEPH. West Bradford. March 29, 1815. Hannah Martin, administrator. THOMPSON, MAHLON. East Whiteland. March 31, 1815. William Williamson, administrator. HALLMAN, PETER. Pikeland. April 1, 1815. Elizabeth Hallman, administrator. HOPE, RICHARD. Sadsbury. March 31, 1815. Thomas Hope, Esq., administrator. BALDWIN, MARY. Downington. March 11, 1815. April 7, 1815. To son George Baldwin $1. To dau. Mary Baldwin all household goods and half of residue. To son John Baldwin rem. half of est., real & personal; also Exr. Wits: Samuel R. Downing, Jane Downing, Jesse Kersey. SMEDLEY, THOMAS. Willistown. October 3, 1814. April 10, 1815. To wife Susanna $2000, farming utensils, household goods and plantation I now live on, cont. 134 acres, during life, and at her December plantation to my nephew Hunter Smedley; also to said nephew $400. To bro. John Smedley $100 and his bond for $375. To bro. Jesse $200 if living; otherwise to his 5 sons, George, Salem, Bartholomew, Mifflin and Clinton. To sister Phebe White £5 besides the $58 I gave her the last time she was to see me. To the children (5) of my late sister Priscilla Green £5. to be div. To my sister Sarah Matlack 5 s. To nephew Thomas White $50. To my niece Susanna Smedley, who now lives with me, $200. To nephew Clinton Smedley $100. Rem. to bros. John and Jesse. Executors: Wife Susanna & friends Benj. Yarnall & Benj. Garrett. Wits: William Garrett, Nathan Garrett. KURTZ, JOSEPH. East Whiteland. March 17, 1815. April 13, 1815. Provides for wife Franey. To son John messuage & tract of land purchased of David Lapp, in E. Whiteland, adj. my other land, cont. about 45 acres; also 3 acres, 140 per. of woodland at valuation. Plantation where I now live to be sold (if none of children take it at valuation) and est. divided among children. To sons John and Abraham £25 each of personal estate. Executors: Son John Kurtz & friends Christian Lapp & John Miller. Wits: Christian Zook, Henry Ruth, Jas. Dilworth. GREENFIELD, AMOS. New Garden. July 24, 1814. April 25, 1815. Provides for wife Sarah, inc. plantation where I now live until son Benjamin is 21. To son Benjamin the plantation where I now live, purchased of Jas. Miller's Exrs., cont. about 30 acres, at 21; he paying $2000. To my 3 daus. Betsy, Mary Ann & Margaret Greenfield £500 each at 21. To dau. Sarah Greenfield £500. Executors: Wife Sarah Greenfield & bro.-in-law Benjamin Hoopes. Wits: David Wilson, Joseph Hutton. ACKER, HENRY. Uwchlan. October 6, 1815. May 3, 1815. Provides for wife Elizabeth, inc. tenement & 30 acres of land during life; at her December said land to be sold & proceeds equally div. between my 5 daus. Mary, Elizabeth, Rosanna, Sarah & Eve. Remainder of real & personal est. to be sold and divided between 5 daus. above named as they arrive at 21. Executors: George Walleigh of W. Nantmel, & John Wisner. Wits: Evan Evans, Thomas Evans, Ezekiel Evans. SENTMAN, LAWRENCE. New London. April 14, 1815. May 8, 1815. To wife Mary one-third of estate during life. Real est. to be sold. To son Lawrence £100. To son Michael £20. Rem. to be divided among all children, Mary, Lawrence, Michael, Barbary, Samuel, David, Solomon, Robert, Charles, Sarah & Ann. Executors: Thomas Henderson and son Lawrence. Wits: David Furey, Michael Sentman. JAMES, EVAN. West Nantmel. April 10, 1815. Jesse James, administrator. McCORKHILL, GEORGE. East Fallowfield. April 15, 1815. Catharine McCorkhill, administrator. THOMAS, SAMUEL. Willistown. April 15, 1815. Abraham Thomas, administrator. COFFMAN, JOSEPH. Charlestown. April 17, 1815. Phebe Coffman & David Zook, administrators. FRAME, JOHN. Westtown. April 17, 1815. Samuel Frame, administrator. HICKMAN, DEDERICK. West Nantmel. April 19, 1815. George Evans, Esq., administrator. KENNEDY, THOMAS. West Nantmel. May 1, 1815. George Sinn, administrator. BUNTING, ROBERT. Lower Oxford. May 3, 1815. Died 1814. Samuel Bunting, administrator. Died seized of 130 acres in Lower Oxford, leaving issue Robert, Samuel, Walter, James and Isaac, and grandchildren Robert and Elizabeth Reed, children of Agness and William Reed. LEE, FRANCIS, Esq. East Whiteland. April 29, 1815. May 9, 1815. Provides for wife Elizabeth. To son Thomas £400. To son Francis gold watch and to son Alfred $20. To dau. Mary all my silver plate. To friend Mary, wife of Rev. William Latta, $100. Real est. to son David at appraised value and est. divided among all children in equal shares. Executors: Rev. William Latta and Thomas Bodley, Esq. Wits: John Aitken, William Frederick. THORNBURY, RACHEL. West Bradford. February 26, 1815. May 9, 1815. To Evans, Joseph and Clayton Thornbury (sons of Caleb Thornbury, December'd.) $130 each and articles named. To Sarah Ann & Avelina, daus. of Caleb Miller, articles named. To sister Elizabeth, wife of Thomas Evans $80. To Joseph, George & Elizabeth, children of George Frankleberry, rem. of money, the interest for use of their mother, Sarah Frankleberry, but no part of same under any circumstances to go to said George Frankleberry if he should return. Wearing apparel to 3 sisters, Sarah Frankleberry, Elizabeth Evans and Orpha Miller. To Mary Clayton, dau. of Joshua & Lydia, a silk gown. Executors: Friend & brother-in-law Thomas Evans. Wits: Townsend Lamborn, Martin Clayton. HANTHORN, GEORGE. Westtown. April 14, 1815. May 10, 1815. To wife Martha all real & personal est. during life, with remainder to all children in equal shares. Executors: Wife & son George. Wits: Abel Otley, Titus Taylor. FREEMAN, JOHN. East Caln. April 14, 1815. May 23, 1815. To Elizabeth, William, John, Hannah, Sarah, Mary Jane, Julian and Phebe Freeman, sons & daus. of my brother Issachar Freeman, all my estate, to be equally divided between them. Executor: Bro. Issachar Freeman. Wits: Robert Dunn, Benj. Hoopes, Jas. McFarlan. HIBBERD, SUSANNA. Widow. East Whiteland. November 12, 1807. June 5, 1815. To dau. Susanna £500 & household goods. To son Josiah £100. To son James £21 per annum during life, and at his decease £350 to his children if he leaves any. To Hannah Thompson £10. To my 2 gr.children, George & Ann, chil. of son Owen, £30 each. Rem. of est. to 4 children, Owen, Susanna, Josiah and James. Executors: Son Owen Hibberd and friend Randal Malin. Wits: James Malin, John Malin. MARTIN, JACOB. Westtown. (colored). May 27, 1815. June 13, 1815. To wife Sarah all estate, real & personal, during life. To dau. Hazadiah Martin, after wife's December, all estate, she paying to dau. Keziah Berry £5, and to my gr.chil. Rhoda, Phebe, Martin & Sophia Munt £5, to be divided when 21. Executor: Dau. Hazadiah Martin. Wits: Titus Taylor, Jesse Mercer. HOOPES, ELI. Goshen. May 8, 1815. Joseph Eldridge, administrator. FEW, BENJAMIN. West Whiteland. May 12, 1815. William and Isaac Few, administrators. QUIG, JOHN. Coventry. May 12, 1815. Elizabeth Quig, administrator. CLARK, HANNAH. Brandywine. May 23, 1815. Abishai Clark, administrator. MILLER, JACOB. West Bradford. June 12, 1815. Inmate of Poorhouse whose est. consisted of arrears of pension. Joshua Weaver, administrator. KELLY, THOMAS. West Bradford. June 12, 1815. Inmate of Poorhouse and a pensioner. Joshua Weaver, administrator. GUNN, JEREMIAH. West Bradford. June 12, 1815. Inmate of Poorhouse and a pensioner. Joshua Weaver, administrator. HAMPTON, THOMAS. Tredyffrin. July 1, 1815. Joseph Hampton, administrator. LEONARD, DANIEL. West Bradford. June 17, 1815. July 19, 1815. To wife Mary use of all estate during life; afterward the house and land where I now live to son Ezekiel and dau. Esther Palmer, they paying to dau. Mary Pennock $100. Personal estate to Ezekiel and Esther. Executor: Son Ezekiel. Wits: Moses Baily, Jonathan Townsend. JONES, BENJAMIN. Tredyffrin. February 18, 1815. August 8, 1815. Provides for wife Tacy, inc. house & 23 acres of land where we now live, during life. To oldest son Joseph £100 and £71 due on his note I hold, & rem. due on said note (£100) to my dau. Rebecca Jones; also to said dau. goods to amount of £80. To 2d son William £100 "if the said William should live to return." To youngest son Charles my old plantation, cont. 96 acres and 2 fields adj., cont. 19 acres and lot of woodland. To gr.son Benjamin, son of Jos. Jones, after wife's December, the land devised to her during life, he paying his elder bro. John $500. To John Owen Sr. £3 yearly during life. To David Hunter $40. Remainder to son Charles. Executors: Thomas J. Walker and Samuel Richards. Wits: William Richardson, Maurice Richardson. ACKER, CONRAD. Uwchlan. June 16, 1815. August 12, 1815. Provides for wife without naming her. To my 5 children the following sums besides what they have already had: To Conrad £150; To Henry £150. To Catharine £100: To Barbara £300: and to Mary £300; to be paid by son Peter. To children of dau. Elizabeth Wiesner December'd., £200, to be at int. & paid to them as they arrive at 21. Daughter Hannah to be content with what she has received. To gr.son Conrad, son of Peter Acker, £100 when 21. To son Peter the plantation I live on, about 140 acres, subject to certain legacies. To my 4 other children, Jacob, John, Peter and Eve, all estate not otherwise disposed of. Executors: Sons Jacob, John & Peter Acker. (Jacob renounced.) Wits: Joseph Williams, Mordecai Lee, Jesse Jones. EMBREE, JAMES. West Bradford. May 28, 1814. August 18, 1815. Directs Exrs. to sell house & 39 acres of the westerly part of the plantation (mainly woodland). To sons Merrick & Davis $100 ea. To sons James and Daniel rem. of land where I now live, cont. 193 acres, to be div., Daniel to have the buildings; they paying legacies to other children, Samuel, Phebe, William, Jesse, Hannah, Sibbilla, Rebecca, Elisha and Anne, each 1/13 of apraised value thereof. Exrs. to sell if sons do no take it. Residue of estate to 11 children. Executors: Bro.-in-law Philip Price and sons James & Daniel Embree. Wits: Calvin Cooper, Robert Ingram. MITCHELL, JOHN. West Marlborough. August 2, 1815. August 29, 1815. To my bro. Wm. F. Mitchell $2000; also all my land lying on S.W. side of Wilmington Road, computed to be 177 acres, during life and after his December as follows: If my said bro. hath hereafter a male child & calls him Andrew (after my father), said land to be divided between his sons John & Andrew; otherwise the whole to John. If said children should die in their minority the land shall revert to their brothers & sisters, except George (who was advanced by my brother George, December'd.). To the children of sister Sarah Jordan, December'd., $3000. To the children of my sister Mary Withrow, December'd., $3000; that is, to John Mitchell Withrow $600, and rem. to the other children. To my sister Elizabeth and her 3 daus. Margaret, Matilda & Hannah Boyd $400 and my house & lot in Philadelphia. To my housekeeper Jane Jack £500, &c.; also privileges of home while unmarried. Dwelling house & rem. of land on N. E. side of road, 137 acres, in trust for use of nephew John Mitchell, son of bro. Andrew, during life, and at his December to his children, if any; otherwise to nephews John M. Withrow & Hugh Jordan, son of Hugh. Gives £50 for repairs of Doe Run Meeting house & £50 for graveyard walls at Upper Octorara. To Mary McLaughlin, my girl, when free, one cow. To my boy Israel Jordan $50 when 21. To George Gooderl Sr., George Gooderl Jr., James Henry, William Henry, James Brackenridge, Forgy McAlea, and John Mitchell Rhoder (son of John Rhoder), $25 each. Executors: Bro. Wm. F. Mitchell, John D. Steele & Oliver Allison. Wits: Jeremiah Barnard, James Smith. MARKLEY, ISAAC. East Vincent. August 17, 1815. September 1, 1815. Provides for wife Hannah. To son Isaac all wearing apparel. Rem. of real & personal estate to be sold and divided among children, each of sons to have $100 more than each daughter. Executors: Wife Hannah Markely and friend Owen Evans. Wits: Caleb Summans, Patrick Clemens. BUTLER, BENJAMIN. West Caln. July 31, 1815. Elisha Butler, administrator. JONES, ELIZABETH. East Nantmel. August 2, 1815. John Jones, administrator. JAMES, JOSEPH. East Nantmel. August 2, 1815. Owen Evans, administrator. LIVEZLEY, JONATHAN. West Whiteland. August 5, 1815. Elizabeth Livezley, administrator. ERWIN, JOHN. Honeybrook. August 18, 1815. George Sinn, administrator. CALAHAN, HUGH. East Bradford. August 30, 1815. Rachel & Samuel Calahan, administrator. JASINSKY, FREDERICK W. Vincent. August 31, 1815. Frederick Jasinsky, administrator. HAYES, WILLIAM, DR. Lower Oxford. September 1, 1815. James and David Hayes, administrators. SMEDLEY. JOHN. Tanner. Willistown. July 22, 1815. September 19, 1815. To wife Mary my plantation whereon I live, in Willistown, containing 91 acres; also lot of woodland cont. 22 acres, until son Richard Baker Smedley is 21, when I devised said plantation to him, paying legacies: To daus. Phebe, Eliza Ann, Sarah, Mary and Christian, $300 each. Also to dau. Christian my share of reversions of estate of bro. Thomas Smedley , December'd. Remainder to wife. Executors: Friends Joseph and Thomas Ashbridge. Wits: Amos Garrett, Benjamin Yarnall. SHIRLOCK, ANN. Easttown. September 10, 1815. September 19, 1815. To sisters Mary Lewis, Martha Ford, bro. Robert Sherlock and sister Jane Smith $6 each. To my nieces Abigail and Jane Ford, Katharine Lewis, Ann Keasly & Jane Phillips wearing apparel and household goods. To Rebecca Reece & Deborah Reece arts. named. Rem. to Jane Phillips aforesaid. Executor: Mordecai Davis. Wits: William Kenney, Samuel Thomas. McDOWELL, JAMES. Upper Oxford. March 26, 1815. September 27, 1815. Provides for wife Elizabeth. To son John 100 acres of land, as described; also 4 acres of woodland, and $1000. To dau. Jane Aitkens, Elizabeth Campbell and Margaret Beale $1000 each. To my gr.sons Robert, William, & John Bair, sons of dau. Mary, $10 each, and to gr. daus. Mary Ann, Jane, Elizabeth and Margaret Bair $20 each. To gr.children by my dau. Nancy, viz: to James and John $10 each, and to Mary Ann and Elizabeth Jane $125 each. To gr.son James McDowell Whitehill, son of dau. Catharine, $50. To gr.sons James and John, chil. of son John, $250 each, and to Mary, dau. of do. $125. Rem. of real estate to be sold and rem. of est. to be divided in equal shares to 4 children, John, Jane, Elizabeth & Margaret. Executors: Wife Elizabeth, son John McDowell and Jas. Alexander. Wits: Enoch Gray Jr., Wm. Carlile, John Turner. TEMPLE, BENJAMIN. Pennsbury. September 13, 1815. September 29, 1815. To wife Hannah tract of land whereon I now live, cont. 26 acres, during widowhood, and afterward to my son Cheyney. To children, John, James, & Hannah, $1 each. Remainder to Joseph, Elizabeth and William. Executors: Son John Temple. Wits: Joshua Peirce, Jacob Baily, Thomas Finley. ESSICK, RUDOLPH. West Nantmel. January 18, 1815. October 2, 1815. Provides for wife Mary. Exrs. to sell real & personal estate and div. proceeds equally between my 11 children. (Michael and George are named; also Rudolph, son of Michael); "and James Goheen shall receive an equal share with the rest of my dau. Mary's children." Executors: George Evans, son-in-law Saml. Pergrin & son Samuel Essick. Wits: Jacob Westley, Sarah Evans. JONES, ANN. East Bradford. September 24, 1815. October 2, 1815. To sisters Betty, wife of John Ferree, Sarah, wife of Aaron Clayton, and Hannah, wife of Caleb Pusey $100 each. To Moses Farquhar, son of sister Mary Farquar $400. To Ann, wife of Maris Taylor $300. To Mary wife of Thomas Woodward $200. To Hannah, my bro. Elisha's wife, $50. To Ann Woodward, dau. of Thomas & Mary, $20. To Susanna, wife of Isaac Taylor, $40. To Richard, son of bro. Elisha $50. To Phebe Pusey, dau. of Caleb and Hannah, $30. To Ann, wife of James Jones, my clock and other articles named. To sisters Sarah and Hannah wearing apparel. To Jane Courtney $60 in full for her services. Remainder of estate to Ann, wife of Townsend Lamborn, and Ann, wife of James Jones. Executors: James Jones and Townsend Lamborn. Wits: Thomas Clayton, John H. Quinn. MILLER, ADAM. West Nottingham. June 15, 1814. October 3, 1815. To son Henry, dau. Catrina and son Levi £10 each. To dau. Sarah Miller & step-dau. Hannah Bresben articles of household goods. All residue to wife Hannah. Executors: Wife Hannah Miller. Wits: John Brisben, William Winchester. CUMMINS, JAMES. West Caln. September 11, 1815. October 13, 1815. To my two children Rachel & Ann Cummins, all est. in equal shares. Executors: Friend James Russell. Wits: John Whitaker, Saml. Russell. HUNTER, JANE. Honeybrook. April 10, 1815. October 30, 1815. To bro. David Hunter $40. To sister Nancy Robinson articles of wearing apparel. To nieces Jane Robinson and Easter Robinson ditto and household goods. To Ann Kimer china bowl. To niece Adaline Buchanan arts. named. Rem. of est. to 5 sisters, Isabella Culbertson, Catharine Buchanan, Nancy Robinson, Mary Buchanan & Sarah Montgomery equally. Executors: Bros.-in-law John Culbertson and David Buchanan. Wits: Agnes Armstrong, David Moore. LEWIS, JAMES. Brandywine. September 2, 1815. Lydia and Isaac Lewis, administrators. BRINTON, WILLIAM. Pennsbury. September 2, 1815. Joseph Brinton, administrator. McFARLAND, JOSEPH. Coventry. September 9, 1815. Samuel Townsend, Esq., administrator. CARROLL, PATRICK. Londonderry. September 15, 1815. Hannah Carroll & James Monaghan, administrators. RINEHART, DANIEL. Coventry. September 27, 1815. Nancy and John Rinehart, administrators. SHARP, JAMES. Brandywine. October 4, 1815. Matthew Stanley, Esq., administrator. HUBER, JACOB. Londonderry. October 11, 1815. Job Pyle, administrator. GILHAM, WILLIAM. Charlestown. October 12, 1815. Elizabeth Gilham and Daniel High, administrators. REED, NATHANIEL. Tredyffrin. October 12, 1815. Alexander Kennedy & Francis Lysle, administrators. FOOS, VALENTINE. Pikeland. October 30, 1815. Matthias Foose & John Wells, administrators. HIGH, JOHN. Coventry. September 29, 1815. November 6, 1815. Provides for wife Magdalene. To son Henry the plantation whereon I now live, at $60 per acre. To the Mennonist Congregation in Coventry £15. Rem. of est. div. into 9 equal shares, to sons and daus., Dan Marich's children to have a share div. among them. Mentions sons Jacob, Henry and John. Test. signed in German script. Executors: Sons David and Henry High & son-in-law Christina Biery. Wits: John Hunsberger, John Sowder. IRWIN, GEORGE. Honeybrook. February 10, 1812. November 15, 1815. Provides for dau. Jemima Irwin during life. To son Nathaniel & his dau. Rebecca £10 each. To the 4 children of son Robert, December'd., $5 each. To dau. Elizabeth, wife of James Lockhart $30. To son Reuben $30. To son William part of my plantation in Honeybrook, described, subject to payment of certain legacies. To son George rem. of plantation subject to certain life interest of dau. Jemima; also to said 2 sons my right, title, &c., to a certain lot in Twp. of Brandywine, known as the Seceders Meeting house lot, containing about 2 acres. Rem. to George. Executors: Sons William and George Irwin. Wits: Jas. Hindman, Robert McCachren. SILL, THOMAS. Tredyffrin. November 10, 1815. November 24, 1815. Provides for wife Elizabeth. To bro. Caleb, wearing apparel. Exrs. to sell plantation in Charlestown and rem. of est. to be applied for use of 2 children, Sidney and Mary Ann until of age. Executor: Friend John Philips (who renounced). Widow Elizabeth elected to take adversely and renounced her right under the will: also renounced her right of administration in favor of Oswald Sill, her husband's brother. Wits: Robert T. Evans, John Phillips. ROWLAND, JOSEPH. Willistown. September 11, 1814. November 25, 1815. Real estate to be sold. To wife Sarah $1650 & household goods. To son Hugh $300. To gr.son Joseph R. Thomas, $550. Rem. div. equally between sons John, Thomas, Joseph, Robert & Hugh and daus. Elizabeth, Mary, Sarah and Ann. The share of dau. Mary to be in trust during life of her husband, James Moore. Codicil: April 2, 1815, gives to wife $266 2/3 additional for the payment of certain legacies which became due at her December, agreeably to her father's will. Codicil: September 17, 1815, states that dau. Sarah, late wife of Wm. Guthrie, is December & gives her share to her two children. Executors: Sons Joseph and Hugh Rowland. Wits: William Hughes, Jos. Hamilton. PEIRCE, CALEB. East Marlborough. October 13, 1805. December 16, 1815. To sons Joshua and Samuel the plantation where I now live, cont. 189 acres, with 5 ares adj. as described. Also my right &c. of land purchased of Abraham Taylor & house thereon erected for the use of a school. To dau. Sidney $400. To gr.sons Samuel & Gideon, sons of son Caleb, December'd., the plantation I purchased of Wm. Lewis, in Kennett, cont. 132 acres, they paying to their bros. & sisters, Thomas & James, £120 each, and to Hannah, Sidney and Ann £70 each; also subject to privileges of their mother, Priscilla, during widowhood. To gr.sons Jonathan & Caleb, chil. of son Jacob, December'd., the plantation purchased of uncle Thomas Gilpin, in E. Marlborough, cont. 109 acres (except about 5 acres); they paying to their bros. David and Jacob £180 each, and to their sisters Hannah and Rachel £180 each; also subject to certain privileges &c. to their mother. Remainder to son Joshua Peirce, who is Executor. Wits: Isaac Bennett, Harmon Gregg, Joseph Peirce Jr. Codicil: August 15, 1809, makes certain changes in the devise of land to sons, which are mentioned in detail. Wits: Samuel Harlan, John Marshall. GLENDENNING, ALEXANDER. West Caln. November 1, 1815. Mary Glendenning, administrator. BROGAN, WILLIAM. East Fallowfield. November 6, 1815. John Elliott, administrator. KEELY, HENRY. East Nantmel. November 7, 1815. John Widner, administrator. ROBINSON, RACHEL. East Caln. November 9, 1815. Robert Valentine, administrator. FISHER, JOSEPH. Uwchlan. November 11, 1815. Susanna and Israel Fisher, administrators. FADDIS, JOHN. West Bradford. November 15, 1815. Isaac Trimble, administrator. ROSEBORO, JOHN. East Marlborough. November 15, 1815. James Leslie, administrator. KNOX, SARAH. West Whiteland. November 15, 1815. David Gray, administrator. MATTHEWS, JESSE. Brandywine. November 10, 1815. December 18, 1815. To wife Susan Catharine Matthews all estate and Exr. Wits: Robert McClellan, Jesse Lewis. KIMBLE, JAMES. New London. November 22, 1815. John & Samuel Kimble, administrators. RICHMOND, GEORGE. East Fallowfield. November 24, 1815. Ann Richmond, administrator. WILLIAMS, VAUGHAN. Charlestown. November 19, 1815. James Williams, administrator. WOODWARD, JOEL. West Bradford. November 30, 1815. Elizabeth and William Woodward, administrators.