Wills: Abstracts and Administrations 1713-1825: Chester Co, PA (Proved 1818-9) Contributed for use in USGenWeb Archives by Thera tsh@harborside.com USGENWEB ARCHIVES NOTICE: Printing this file within by non-commercial individuals and libraries is encouraged, as long as all notices and submitter information is included. Any other use, including copying files to other sites requires permission from the submitters PRIOR to uploading to any other sites. We encourage links to the state and county table of contents. ____________________________________________________ (Note from Contributor: In the case of the will abstracts, the first date is when the will was written, and the second date is generally when it was proven. Before 1752, March 25th (Feast of the Annunciation) was the first day of the new year by traditional acceptance of the ecclesiastical calendar. When the Gregorian calendar was adopted double dates were used from January lst until March 25th. In some case, the dates are followed by the Will Book letter and page number. I know nothing further on any person mentioned in any of the abstracts or administrations. -- Thera) Chester County Will Abstracts and Administrations 1713-1825 Alpha Index thanks to Joe..... NOTE: Will abstracts and Admins are generally filed by date. ____________________________________________________ INDEX Wills Proved 1818-9. ALEXANDER, ELEANOR. Charlestown. January 10, 1818. BAILY, JAMES. West Bradford. November 3, 1818. adm. BAILY, THOMAS. West Marlborough. October 24, 1818. adm. BALDWIN, CLOUD. West Bradford. November 30, 1818. adms. BAUGH, JOHN. Coventry. November 1, 1819. BEATTY, JACOB. West Nantmel. February 3, 1818. adm. BEATY, SUSANNA. Uwchlan. July 24, 1819. BEAUMONT, JOSEPH. West Chester. July 22, 1819. adm. BENNEN, HENRY. Coventry. October 3, 1818. adms. BOWEN, JOHN. West Whiteland. May 27, 1818. BOYD, GEORGE. Sadsbury. November 16, 1818. BROWN, ELIZABETH. Kennett. November 10, 1818. BROWN, LEVI. West Nottingham. May 8, 1819. BUCKWALTER, DAVID. Charlestown. April 10, 1819. adms. BUCKWALTER, JACOB. Charlestown. February 27, 1818. adms. CALLAGHAN, BENJAMIN. Tredyffrin. February 3, 1818. adm. CHEYNEY, MARY. Thornbury. July 24, 1819. CLARK, ABRAHAM. Londonderry. August 24, 1819. CLAYTON, JOSHUA. West Bradford. January 22, 1819. CLAYTON, MARTHA. West Bradford. January 22, 1819. adm. CLOUD, MORDECAI. East Bradford. May 23, 1818. COFFEE, JOSEPH. Brandywine. March 22, 1819. COFFMAN, JACOB. East Whiteland. May 22, 1818. COOK, STEPHEN. Londongrove. March 17, 1818. COWAN, DAVID. East Nottingham. February 6, 1818. adm. COX (COCK), BENJAMIN. Chester Co. Mary 23, 1818. adm. CRISWELL, SARAH. Upper Oxford. February 3, 1818. DAVIS, CALEB. Londongrove. May 26, 1818. DAVIS, JAMES. Charlestown. August 20, 1818. DAVIS, SAMUEL. Willistown. August 16, 1819. DENNY, WILLIAM. Uwchlan. February 9, 1819. adm. DETWILER, ABRAHAM. Vincent. March 16, 1818. adms. DICE, CHRISTIAN. Tredyffrin. August 10, 1818. DOWNING, SAMUEL R. East Caln. November 1, 1819. adms. DUNKIN, SAMUEL. East Nantmel. August 27, 1819. adm. ECKER, JACOB, SR. Coventry. March 10, 1818. adm. ERWIN, JOHN. Honeybrook. November 13, 1818. adm. EVANS, LYDIA. Tredyffrin. August 16, 1819. adm. EVANS, MARY. East Nantmel. March 28, 1818. FELL, JOHN. New London. October 14, 1819. FERGUSON, ELIZABETH. West Caln. September 3, 1818. FINKBINER, JACOB, JR. Vincent. September 4, 1819. adms. FLOWER, THOMAS. Londongrove. July 14, 1819. FORD, JAMES. New London. February 23, 1818. FOREMAN, JOHN. West Fallowfield. June 21, 1819. FRANCIS, ANN. Vincent. September 10, 1818. FRANCIS, JOHN. Charlestown. February 9, 1819. adms. GIBBONS, JANE. Chester County. January 20, 1818. GIBSON, GEORGE. Upper Oxford. November 4, 1819. GILFILLAN, DAVID. West Caln. February 1, 1819. GLADEN, JOSPEH. East Fallowfield. December 21, 1818. adm. GOOD, THOMAS. Londonderry. January 27, 1818. GRAY, ENOCH. New Garden. November 5, 1819. GREENFIELD, STEPHEN. New Garden. January 7, 1818. adm. GREGG, RACHEL. West Whiteland. December 22, 1818. adm. GRIER, MATTHEW. Brandywine. September 21, 1818. GUEST, DANIEL. Willistown. August 4, 1818. adms. HACKETT, REBECCA. Honeybrook. November 1, 1819. adm. HALL, ABNER. Tredyffrin. March 16, 1818. HANNUM, OBADIAH. Kennett. October 15, 1819. HARLAN, ABIGAIL. Kennett. May 5, 1818. adm. HARLAN, SAMUEL. Kennett. September 2, 1818. adms. HAYES, NATHAN, DR. E. Marlborough. July 24, 1819. adms. HEFELFINGER, JACOB. Vincent. March 20, 1818. HEMPHILL, ELIZABETH. West Chester. December 3, 1819. HIBBERT, BENJAMIN. Willistown. April 19, 1819. HICKMAN, MOSES. West Chester. March 8, 1819. HICKS, EDWARD. Goshen. April 1, 1819. HOLDERMAN, NICHOLAS. Vincent. February 3, 1819. HOLSTEIN, JOHN H. West Nantmel. February 5, 1818. adm. HOOPES, ABIAH. East Bradford. August 23, 1819. HOOPES, MOSES. East Goshen. December 9, 1818. adms. HOUSE, SAMUEL. West Nottingham. August 19, 1819. adms. HOWELL, REES. Tredyffrin. August 2, 1819. adms. HUGHES, ABIGAIL. Thornbury. January 11, 1819. HUNT, SAMUEL. East Caln. September 29, 1818. HUNTER, MARY. Easttown. August 2, 1819. adms. HUTCHINSON, JAMES. W. Nantmel. March 15, 1819. adm. HUZZARD, JACOB. Tredyffrin. September 27, 1819. JACK, ROBERT. Brandywine. August 2, 1819. adm. JACKSON, GEORGE CHANDLER. E. Marlborough. April 14, 1819. adm. JACKSON, SARAH. New Garden. June 27, 1818. JAMES, JESSE. Westtown. November 27, 1819. JOHN, REES. Pikeland. September 28, 1818. JOHNSON, ROBERT, DR. E. Nottingham. March 1, 1819. adm. JONES, MARY. Charlestown. May 18, 1818. adm. JONES, MARY. Birmingham. August 12, 1818. JONES, THOMAS. Birmingham. July 30, 1819. JORDEN, ELIZABETH. Brandywine. November 10, 1818. KEIMER, SARAH. W. Nantmel. October 23, 1819. adm. KLAIR, HANNAH. Charlestown. August 13, 1819. KUGLER, JOSEPH. Charlestown. January 5, 1818. adms. LAUBAUGH, HENRY. Uwchlan. January 10, 1818. LEE, ELIZABETH. East Whiteland. August 27, 1818. LEVIS, SAMUEL. Kennett. February 3, 1818. LEWIS, JACOB. Willistown. January 6, 1818. adms. LINCOLN, THOMAS. West Fallowfield. August 5, 1819. adms. LLOYD, ANN. West Bradford. January 7, 1818. LLOYD, PHILIP. Willistown. June 4, 1818. adm. LOGAN, AMOS. Birmingham. September 15, 1818. adm. LONG, ALEXANDER. Brandywine. June 6, 1818. LONG, WILLIAM. East Goshen. April 7, 1818. adm. LONGSTRETH, MOSES. Charlestown. March 5, 1819. adm. LOW, JAMES. Easttown. November 13, 1818. adms. MACKEY, ROBERT. New London. May 25, 1819. adm. MADDEN, JONATHAN. West Fallowfield. June 29, 1818. adms. MANSEL, WILLIAM. Kennett. February 21, 1818. MARES, JOHN. Charlestown. November 5, 1819. adm. MARIS OR MAIRS, SUSANNA. New London. November 3, 1819. MARSHALL, THOMAS. Londonderry. June 5, 1819. MAXWELL, DAVID. Tredyfrin. August 3, 1818. adms. McCLELLAN, ROBERT. Brandywine. November 25, 1818. adms. McELHENEY, SOPHIA. Charlestown. June 7, 1819. McKINLEY, ELIZABETH. Brandywine. August 4, 1818. adm. McMASTERS, JAMES. West Nottingham. January 14, 1818. McMINN, THOMAS. East Whiteland. May 1, 1819. McMULLEN, RACHEL. East Marlborough. February 3, 1819. adm. McNEIL, ALEXANDER. Upper Oxford. May 26, 1819. MENDENHALL, MARY. Kennett. August 5, 1818. adm. MENDENHALL, SARAH. Goshen. January 2, 1819. MERCER, THOMAS. East Marlborough. March 1, 1819. adm. MERVINE, JOHN. East Nantmel. September 4, 1818. adms. MICKLE, SUSANNA. West Fallowfield. February 1, 1819. adm. MILLARD, JOSEPH. East Nantmel. February 21, 1818. MILLARD, THOMAS. West Nantmel. February 21, 1818. MITCHELL, JOHN. East Fallowfield. February 2, 1819. adm. MITCHENER, ARNOLD. West Bradford. September 11, 1818. MONTGOMERY, SUSANNA. West Nantmel. May 5, 1818. adms. NEAL, JOHN. West Marlborough. January 5, 1818. adm. NEELY, WILLIAM. West Caln. February 5, 1819. NEILER, JOHN. Pikeland. August 4, 1818. ORNER, VALENTINE. Pikeland. May 19, 1818. ORTLIP, ANDREW. Vincent. May 3, 1819. PASSMORE, ELLIS. St. Mary's Co., Md. October 13, 1817. PATTERSON, JAMES. East Goshen. February 15, 1819. PATTON, WILLIAM. Oxford. April 5, 1819. adm. PEARSON, POWELL. East Nantmel. May 24, 1819. PEIRCE, HANNAH. East Marlborough. August 5, 1818. PENNCOK, PHEBE. Londongrove. April 30, 1818. PENNOCK, ELIZABETH. West Marlborough. September 3, 1818. PINKERTON, JOHN. Sadsbury. October 16, 1818. POLKE, JAMES. Upper Oxford. August 3, 1818. adm. PUGH, ANN. Coventry. March 20, 1819. PUGH, KEZIAH. West Chester. February 19, 1819. PUSEY, MARY. West Marlborough. June 18, 1818. PYLE, ALICE. West Marlborough. August 24, 1818. PYLE, WILLIAM. Kennett. October 11, 1819. adm. RAKESTRAW, MARY. West Fallowfield. April 15, 1819. RETTEW, JESSE. West Goshen. May 18, 1819. adm. RETTEW, WILLIAM. West Goshen. May 10, 1819. adms. RICHARDSON, JOHN. Westtown. October 18, 1819. adms. RIGHTER, JOHN. Brandywine. January 22, 1818. adm. RING, MARY. Charlestown. August 20, 1818. ROADS, JOHN, JR. Vincent. September 8, 1818. adms. ROBERTS, JEHU. West Whiteland. February 27, 1818. ROBINSON, ELIZABETH. Newlin. September 21, 1818. adm. ROBINSON, JAMES. Brandywine. November 27, 1819. ROBINSON, THOMAS. East Fallowfield. May 5, 1818. adms. ROGERS, JAMES. Goshen. December 21, 1819. ROMAN, PHILIP. West Fallowfield. March 30, 1819. ROMANS, ISAAC. West Fallowfield. March 30, 1819. ROOKE, ROBERT. Vincent. February 23, 1818. adm. ROSS, WILLIAM. Uwchlan. March 5, 1818. adm. SCARLETT, DEBORAH. New Garden. May 1, 1819. SCOTT, REBECCA. Pennsbury. January 7, 1818. SHARP, SAMUEL. Londongrove. November 5, 1819. SHIVERY, GEORGE. Kennett. February 3, 1819. adm. SHUTT, JOHN. Pikeland. September 16, 1818. adm. SIDWELL, ELISHA. East Nottingham. August 17, 1818. adm. SILL, MICHAEL. Willistown. May 26, 1818. SLACK, ABNER. Birmingham. December 21, 1818. adm. SMITH, ISAAC. West Nantmel. June 10, 1819. SMITH, JANE. Uwchlan. August 10, 1818. adm. SMITH, JOHN. Uwchland. April 7, 1818. SNIDER, DOROTHY. Tredyffrin. August 3, 1818. SOWER, DANIEL. Charlestown. January 7, 1819. STAGER, Jacob. Coventry. September 8, 1818. STARR, ANNE. New Garden. June 2, 1818. STARR, THOMAS. Londongrove. November 6, 1818. STEWART, JAMES. Goshen. May 5, 1818. STRAWBRIDGE, JAMES. Londonderry. May 12, 1819. STROUGH, FREDERICK. Pikeland. January 19, 1819. adms. TALBOT, ALICE. Honeybrook. June 17, 1818. TAYLOR, ABRAHAM. East Bradford. March 24, 1819. adm. TAYLOR, CALEB. Kennett. November 19, 1818. TAYLOR, HANNAH. W. Marlborough. May 11, 1819. adm. THOMAS, JOHN. Vincent. October 26, 1819. adm. THOMAS, REES. Willistown. November 23, 1818. THOMAS, SAMUEL. Easttown. June 9, 1818. adms. THOMPSON, JOHN. Honeybrook. May 10, 1819. adm. THORNBURY, RICHARD. West Bradford. February 23, 1819. THORNBURY, THOMAS. West Bradford. January 7, 1819. TIMANUS, CONRAD CHARLES. Lower Oxford. August 4, 1819. adm. TOWNSEND, WILLIAM. East Bradford. November 13, 1819. TRIMBLE, JAMES. West Bradford. July 26, 1819. TUCKER, ELIZABETH. East Nantmel. September 18, 1818. TURNER, CHRISTIANA. Vincent. August 15, 1818. adm. WALKER, JOHN. Pikeland. January 4, 1819. adm. WALKER, JOSEPH. Tredyffrin. November 3, 1818. WALTER, JOHN. Pikeland. May 6, 1818. WALTER, JOHN. Pikeland. May 6, 1818. adms. WALTER, WILLIAM. Pikeland. May 6, 1818. adms. WARD, PHILIP. Newlin. May 21, 1818. WAY, JOSEPH. West Marlborough. February 2, 1819. adms. WEIDNER, GEORGE. Vincent. May 29, 1819. adm. WELLS, MARY. Coventry. June 18, 1818. WELLS, RUTH. Charlestown. May 4, 1819. WESTON, JAMES. Birmingham. February 2, 1818. WHELEN, DENNIS. West Chester. July 14, 1819. WHELEN, ISAAC. West Whiteland. August 5, 1819. adm. WILLIAMS, JAMES. Charlestown. October 16, 1818. adm. WILLIAMS, JOSEPH. Sadsbury. January 13, 1819. WILLIAMSON, PASSMORE. Thornbury. July 24, 1819. adms. WILSON, JACOB. Londonderry. February 3, 1818. adm. WILSON, JAMES. West Nantmel. February 5, 1818. adm. WILSON, REBECCA. Londonderry. February 3, 1819. adm. WILSON, WILLIAM. East Caln. August 11, 1818. WITHROW, JAMES. West Caln. February 2, 1819. WOODWARD, ALICE, JR. Pennsbury. May 7, 1818. adm. WORTHINGTON, WILLIAM. East Goshen. March 24, 1818. adms. YARNALL, AMOS. Willistown. July 28, 1818. YARNALL, JOSHUA. West Goshen. July 28, 1818. adm. YODER, SAMUEL. West Nantmel. January 29, 1818. ____________________________________________________ WESTON, JAMES. Birmingham. October 8, 1817. February 2, 1818. Provides for wife Lydia. To my mother Hannah Weston $100. To my father, William Weston, $50. To dau. Malinda Weston my brick house & 3 acres of land where I live. To my sister Eliza Daily bed and bedding. To bro. William my watch & wearing apparel. To bro. Cheyney $100 at 21. Rem. to dau. Malinda if she lives to 21; otherwise to my parents, brothers and sisters. My bro.-in-law Ebenezer Faucett to be guardina of my daughter. Executors: Bro.-in-law Joseph Taylor and bro. William Weston. Wits: William Speakman Jr., John Brinton. ROBERTS, JEHU. West Whiteland. June 12, 1815 & December 23, 1817. February 27, 1818. Provides for wife, who is not named. To dau. Ann a tract of land in Uwchlan & West Whiteland, described, containing 274 acres; also $2000 & one-third of personal estate when of age. To son John rem. of real estate & one-third of personal estate, he paying legacy to his sister. To Downingtown Meeting $100 towards building a school house & $50 towards building graveyard wall. Executors: Wife Elizabeth, John R. Thomas and Jesse Kersey. Codicil appoints son John an Exr., being now at years of discretion. Wits: David Gray, Joseph Coates, Mary Moore. Letters to wife, son John & John R. Thomas. YODER, SAMUEL. West Nantmel. November 22, 1817. January 29, 1818. Provides for wife Julian, including use of plantation until son John is 21, when said land is to be sold and estate divided among children, John, William, Mary, Charlotte, Elizabeth & Daniel Yoder as they come of age. Executors: Wife Julian Yoder and David Maust. Wits: Stephen Walleigh, Evan Evans. SCOTT, REBECCA. Pennsbury. May 6, 1815. January 7, 1818. "A woman of couler." To dau. Rebecca Scott all my estate when of age. Executors: Jacob Baily and Benjamin Parker. Wits: John Parker, Jr., James Bennett, Jr. LAUBAUGH, HENRY. Uwchlan. January 10, 1817. January 10, 1818. To son John my plantation whereon I now live; also about 12 acres of my Pikeland land adjoining; he paying to my daus. Catharine, wife of John Acre, and Mary, wife of Jacob Latshaw, £500 each. To gr.son Conard Acre, son of Peter Acre and my December'd. dau. Elizabeth, £500 with int. at 21. To the Presbyterian Congregation of Pikeland $100. Remainder to son and two daughters. Executors: Son John & sons-in-law John Acre and Jacob Latshaw. Wits: Joseph Williams, Mordecai Lee. CRISWELL, SARAH. Upper Oxford. August 9, 1817. February 3, 1818. To son Samuel my mare & 1/3 of my net estate. To dau. Margaret 1/3 of net estate & articles named. To dau. Jane bed & bedding. Rem. of est. to my gr.children, William, John & Sarah Criswell. Executor: Friend James Criswell. Wits: John Downing, Robert Armstrong. LLOYD, ANN. West Bradford. May 27, 1814. January 7, 1818. To Catharine Frame & Sarah Woods a bond of Jacob Lindley, due me, with interest amounting to £190: 14: 4, to be divided. To Ann Barker & Phebe Shaw $5 each. To Isaac Richards, Jr. bed and bedding and remainder of estate. Executor: David Marshall. Wits: Joseph Coope, Hannah Coope, Emmor Bradley. ALEXANDER, ELEANOR. Charlestown. March 2, 1815. January 10, 1818. To son Robert & dau. Jane all the real estate that was devised to me by my husband Ezekiel Alexander. To son Robert, dau. Jane & dau. Eloner Ald, all personal estate. Executor: Son Robert Alexander. Wits: Joseph Henry, Tho. Bodley. McMASTERS, JAMES. West Nottingham. December 9, 1817. January 14, 1818. Gives a piece of land for the use of the graveyard near the Presbyterian Meeting house, sufficient to make the graveyard a perfect square. To nephew James Mullan all my real estate, &c. To nephew Samuel McMasters $1. To my sisters Sarah Crawford, Catharine Smith, Rebecca Quigley and Elizabeth McMasters $1 each. To niece Rebecca Smith $30. Executor: Nephew James Mullan. Wits: Robert Rolince, William Cameron. KUGLER, JOSEPH. Charlestown. January 5, 1818. John Kugler & John Workizer, administrators. NEAL, JOHN. West Marlborough. January 5, 1818. Isaac Broomel, administrator. LEWIS, JACOB. Willistown. January 6, 1818. John Malin & Josiah Hibberd, administrators. Pendente lite. GREENFIELD, STEPHEN. New Garden. January 7, 1818. Thomas Bradan, administrator. RIGHTER, JOHN. Brandywine. January 22, 1818. Ann Righter, administrator. WILSON, JACOB. Londonderry. February 3, 1818. Silas Wilson, administrator. BEATTY, JACOB. West Nantmel. February 3, 1818. Richard Walker, Esq., administrator. CALLAGHAN, BENJAMIN. Tredyffrin. February 3, 1818. David Scott, administrator. GIBBONS, JANE. Chester County. No date. January 12, 1815 & January 20, 1818. Gives £10 yearly to dau. Jane during life. Estate to sons James, William and Thomas, and at their December to their eldest sons; they each paying £40 to their bros. & sisters. Executors: Sons James and Thomas. (No letters issued.) Wits: James Brinton, Ann Cock. GOOD, THOMAS. Londonderry. April 21, 1815. January 27, 1818. Provides for wife, who is not named. To son Jesse a small piece of land adj. that he now holds, and £30. To son Joseph a tract of land surveyed off to him, cont. 92 acres, 102 perches, he paying £50 to my estate. To son Robert a tract of land surveyed for him, cont. 47 acres, two perches; paying £30 to my Exrs. To son Thomas a tract of land cont. 115 acres, 2 per., and farming utensils, paying therefor £250. To 4 daus. Rebecca, Hannah, Esther and Mary, £75 each. Executors: Sons Jesse and Joseph Good. Wits: Isaac Pusey, Martin Bernhard, Ellis L. Pusey. LEVIS, SAMUEL. Kennett. September 27, 1817. February 3, 1818. Provides for wife Ruth. Exrs. to sell real & personal est. Rem. of est. to sons William & Samuel, with rev. in case of death during minority to wife Ruth and my sister Sarah Levis. Bro.-in-law John Way to be guardian of children. Executor: William Walter, son of Joseph. Wits: Thomas Walter, James Passmore, Samuel Gamble. MILLARD, THOMAS. West Nantmel. December 2, 1805. February 21, 1818. To oldest dau. Hannah Brown's surviving children £38. To daus. Rachel, Jane and Elizabeth, £50 each; the latter not to receive hers unless personally calling for it. To son Thomas £50. Rem. to dau. Rebecca. Executors: Dau. Rebecca and her husband, Thomas Woodward. Wits: Joseph Millard, Thomas Millard. Letters to Rebecca, Thomas Woodward being deceased. MILLARD, JOSEPH. East Nantmel. April 16, 1814 & May 4, 1815. February 21, 1818. Provides for wife Hannah. To son Thomas the plantation he now lives on, cont. 96 acres, and half personal est., he paying $20 to each of his children at 21. To son Jonathan the plantation I now live on, cont. 131 acres, he paying $20 to his son Joseph & £20 to his child Mary. To son Joseph $600 in one year after my December & $1400 at the end of 10 years, if he have not wasted or improperly expended the 600. To James, the natural son of Peggy Starrett $100 when 21. Executors: Sons Thomas and Jonathan Millard. Wits: George Evans, James McClure. MANSEL, WILLIAM. Kennett. January 7, 1818. February 21, 1818. Provides for wife Susanna, inc. profits of plantation where I now live, about 106 acres, during widowhood. To son James part of the plantation purchased of heirs of Sarah Gregg, about 80 acres, paying to his 3 sisters Mary, Elizabeth & Ann $500. To son William remainder of said plantation. To son George the plantation I now live on at his mother's decease, paying to his 3 sisters Susanna, Sarah & Hannah $1000 each. To my said 3 sons the land & lime quarry in New Garden, purchased of Thomas Wilson. To son-in-law Aaron Davis my riding Gig. To gr.son William Reed my 2 shares in Wilmington & Brandywine Bank. To gr.son William Davis $100 when 21. Executors: Sons William and George Mansel. Wits: Joshua Peirce, Robert Marshall, William Marshall. FORD, JAMES. New London. December 17, 1817. February 23, 1818. Nuncupative Will: "I allow 3 frames for the 2 boys (meaning Robert and Edward) but not while their mother lives. I allow her to have the use of all during her life." Wits: J. W. Cunningham, Dr. A. F. Cunningham. Letters c t a to John W. Cunningham. HALL, ABNER. Tredyffrin. February 16, 1818. March 16, 1818. All real & personal estate to be sold and the interest of the whole paid to my mother Hannah Hall during life, and what remains at her decease to Hannah Hall, a daughter of my brother Jarvas Hall, deceased. Executors: John G. Bull and brother Joseph Hall. Wits: Samuel Jones, Levi Hall. COOK, STEPHEN. Londongrove. August 27, 1817. March 17, 1818. Provides for wife Margaret. To son Isaac the mills and land whereon he now lives, containing about 73 acres, as described. To sons Stephen, Ennion & Jeremiah $100 each. To dau. Hannah Cook £150. To gr.son John Cook, rem. of plantation being about 89 acres. To gr.dau. Margaret Cook, dau. of son Peter, December'd., $100 at 18. To gr.dau. Lydia Cook dau. of son Job, December'd., $100 at 18. To gr.son Stephen, son of Job, $150 at 21. To gr.son James Cook, son of Job, $200. To gr.son Ennion Cook, son of Job, $200. All to be paid by gr.son John Cook. Executors: Son Isaac and grandson John Cook. Wits: John Pennock, David Lamborn, John Hoopes. HEFELFINGER, JACOB. Vincent. October 10, 1815. March 20, 1818. To wife Elizabeth & son John my plantation in Vincent whereon I live, cont. 119 acres; also lot of woodland in E. Nantmel, cont. 7 acres 51 per., during life of wife; then to son John. Son Lewis has already received his portion. To dau. Catharine Ralston £150 and 7 acres, 48 per. of woodland. Rem. to wife and son John. Executors: Sons Lewis and John Heffelfinger. Wits: Laurance Haile, Daniel Warner. EVANS, MARY. East Nantmel. December 1, 1815. March 28, 1818. To gr.dau. Mary Ann Evans, dau. of Eli, some household goods. To my friend Simon Meredith, Jr., $10. To friend Wm. Meredith $50. Rem. of household goods, &c. to be sold & proceeds to gr.dau. Mary Meredith, dau. of John, at 18. Plantation in Westmoreland Co. to be sold (200 acres) and proceeds used to discharge debts due from son Eli to heirs of dau. Rachel Meredith. Executor: Friend Isaiah Kirk. Wits: Samuel R. Kirk, John Meredith Jr. WILSON, JAMES. West Nantmel. February 5, 1818. John Syfert, administrator. COWAN, DAVID. East Nottingham. February 6, 1818. Elizabeth Cowan, administrator. HOLSTEIN, JOHN H. West Nantmel. February 5, 1818. William Williamson, administrator. ROOKE, ROBERT. Vincent. February 23, 1818. Jonathan Rooke, administrator. BUCKWALTER, JACOB. Charlestown. February 27, 1818. Jacob & David Buckwalter & John Morgan, administrators. ROSS, WILLIAM. Uwchlan. March 5, 1818. Mary Ross, administrator. ECKER, JACOB, SR. Coventry. March 10, 1818. Jacob Ecker, administrator. DETWILER, ABRAHAM. Vincent. March 16, 1818. Andrew Detwiler, Peter Miller, administrators. SMITH, JOHN. Uwchland. March 28, 1818. April 7, 1818. Exrs. to sell all real estate in Uwchlan & West Nantmel & divide proceeds between sons Samuel & John Smith and dau. Elizabeth, wife of Joseph Davis. Executors: Son-in-law Joseph Davis and Matthew Stanley, Esq., who are also guardians & trustees for sons. Wits: William Stanley, William Cooper, Jonathan Barrett. PENNCOK, PHEBE. Londongrove. 8 mo. --, 1811. April 30, 1818. To sons Adam & William Kirk £50 each. To son Caleb Krik £50 and my clock, which is to go to gr.son Caleb Kirk at his father's decease. To gr.sons Lentulus Kirk, Benjamin Windle and Caleb Windle £10 each. To my daus. Hannah Jones and Phebe Chandler all residue of estate. Executors: Gr.son Jos. Pennock of Londongrove & Jas. Wollaston. Wits: John Baily, Samuel Pennock. Letters to Joseph Pennock. PASSMORE, ELLIS. St. Mary's Co., Md. October 6, 1817. October 13, 1817. To wife Sarah one-third of estate during life. Rem. of est. to be sold and proceeds div. in 15 shares. To daus. Phebe Kirk and Ruth Passmore each one share; to wife's dau. Ruth M. Hall one share: To sons Ellis P., Andrew M., George B., Benjamin J. and William two shares each. Executors: Friends Benjamin Jones, Samuel Irwin & Josiah Kirk. Wits: Stacy Taylor, Jas. Heaton, Benj. Bradfield. Will proved in Loudoun Co., Virginia. WORTHINGTON, WILLIAM. East Goshen. March 24, 1818. John & Eber Worthington, administrators. LONG, WILLIAM. East Goshen. April 7, 1818. Jacob Long, administrator. MONTGOMERY, SUSANNA. West Nantmel. May 5, 1818. Alex. Marshall Sr. and Robert Johnson Jr., administrators. HARLAN, ABIGAIL. Kennett. May 5, 1818. Caleb Harlan, administrator. d b n c t a. STEWART, JAMES. Goshen. May 19, 1817. May 5, 1818. To son John all my estate, real & personal, he paying legacies. To dau. Ann, wife of John Grangee $10. To dau. Hannah, wife of Joseph Mercer $20. To dau. Naomi, wife of John Bale £50. To dau. Phebe, wife of August John $200. To gr.son Emmor Stewart $10. Executor: Son John Stewart. Wits: William Worthington, Amos Worthington. WALTER, JOHN. Pikeland. November 18, 1815. May 6, 1818. To son William Walter all my personal estate. Exr. Wits: Casper Snider, Devault Beaver. ORNER, VALENTINE. Pikeland. February 26, 1814. May 19, 1818. To son Conrad the land I bought of Henry Miller in Vincent, cont. about 10 acres, and all demands I hold against him. To son Lewis the land I bought of Jacob Hartman, in Pikeland, cont. about 20 acres. To son George the plantation whereon I live, he paying £700. To my 5 daus. Elizabeth Smith, Mary Clinger, Catharine Linderman, Susanna Arms and Rebecca Orner £200 each, and rem. of estate. Executors: Son George Orner & son-in-law Peter Clinger. Wits: Geo. Hartman, Lawrence Hipple, John Lawbaugh. WARD, PHILIP. Newlin. January 20, 1818. May 21, 1818. Provides for wife Mary, inc. 50 acres of land during life. Exrs. to sell 20 acres of land & other estate. To son John a lot of ground supposed to be 30 acres, and the 50 acres at his mother's decease, paying $400. To son Thomas a lot supposed to be 25 acres, paying $533 1/3. To daus. Sarah Hayes, Emma (Amy) Wickersham & Mary Ward $133 1/3. To gr.son Milton $40, with rev. to his mother. Remainder to be equally divided. Executors: Sons John and Thomas Ward & friend Samuel Butler. Wits: George Peirce, Isaac Peirce, Mordecai Hall. COFFMAN, JACOB. East Whiteland. December 17, 1816. May 22, 1818. Exrs. to sell all real estate and divide proceeds equally among all my children or their legal representatives. Daughter Magdalena and son David being named. Executors: Son John Coffman, son-in-law Christian Lapp & John Malin. Wits: Christian Zug, Henry Ruth, Jas. Dilworth. CLOUD, MORDECAI. East Bradford. June 17, 1814. May 23, 1818. Provides for wife Jane. To dau. Mary, widow of Ziba Wollerton £300. To Rachel, Jane, Rebecca and Elizabeth Woodward, children of dau. Sarah, December'd., £300, to be divided. To dau. Elizabeth, wife of Alex. Kennedy, £300. To dau. Hannah, wife of William Dowlin £300. To son William my plantation in E. & W. Bradford, subject to his mother's life interest. Remainder to son. Executor: Son William Cloud. Wits: David Lewis, Joshua Weaver. DAVIS, CALEB. Londongrove. February 19, 1818. May 26, 1818. To dau. Elizabeth £120. To sons, Elisha, £50: Caleb, £120, Jonathan, £1 and Amos £110. To gr.dau. Mary Trego £3. To gr. daus. Sarah & Hannah Cook £10 each, and to children of son Jonathan £70. Executor: Aaron Baker of Londongrove. Wits: Warner Haworth, Lewis Baker. BOWEN, JOHN. West Whiteland. November 15, 1816. May 27, 1818. Provides for wife Jane. To my three sons, Holland, Joseph and Oliver, all my real estate in West Whiteland, to be divided: Holland to have the part enclosing the Ship Tavern, Joseph the place I now live on, and Oliver the remainder. To my 3 daus. Hannah Brinton, Elizabeth Parke & Mary Brinton £1000 each. To my two daus. Jane and Ann Bowen £1000 each. To gr.dau. Elizabeth Bowen $200 when 21. Executors: Sons Holland, Joseph and Oliver. Wits: John Graves, Joshua Weaver. SILL, MICHAEL. Willistown. ----, 1816. May 26, 1818. Provides for wife Abigail, inc. profits of plantation where I now live, during life, and after her December plantation to son Oswald Sill, he paying legacies. To sons John & Michael $100 each. To son Caleb $200. To dau. Ann Ramsey $100. To dau. Sarah Walker $1. To dau. Mary $200. To gr.son Michael Ramsey $100. To gr.son Thomas Sill, youngest child of son Thomas, December'd., $40, & to his daus. Sidney and Mary Ann $20 each. To gr.dau. Eliza Walker $40 at 18. Executors: Wife Abigail and son Oswald Sill. Wits: Daniel Abraham, Joseph Hamilton. STARR, ANNE. New Garden. Widow of Jeremiah. 4 ---, 1818. June 2, 1818. To son Moses Starr $2. To 2 daus. Deborah Keerans and Mary Ann Starr £20 each, and all wearing apparel. To son Jeremiah $100, &c. To gr.dau. Anne Keerans articles named. Remainder of estate to son Samuel Starr. Executors: Son Samuel Starr & brother Thomas Whitson. Wits: David Wilson, Amos Wilson. (Letters to son Samuel Starr.) ROBINSON, THOMAS. East Fallowfield. May 5, 1818. Wm. Mode Jr., and Allen Mode, administrators. d b n c t a. WALTER, JOHN. Pikeland. May 6, 1818. Catharine Walter & Jacob Waitknight, administrators. c t a. WALTER, WILLIAM. Pikeland. May 6, 1818. Catharine Walter and Jacob Waitknight, administrators. WOODWARD, ALICE, JR. Pennsbury. May 7, 1818. Alice Woodward, administrator. JONES, MARY. Widow of David. Charlestown. May 18, 1818. David Jones, administrator. COX (COCK), BENJAMIN. Chester Co. Mary 23, 1818. Thomas Cox, administrator. LLOYD, PHILIP. Willistown. June 4, 1818. John Lloyd, administrator. THOMAS, SAMUEL. Easttown. June 9, 1818. Ann Thomas and Wm. Kenney, administrators. LONG, ALEXANDER. Brandywine. May 12, 1818. June 6, 1818. To bro. John Long $15 out of 1/6 part of my estate & the rem. of said 1/6 of est. to Elizabeth T., James G., & Wm. Long, children of said brother. To bro. William Long $15 out of 1/6 of my est. and to his son William $200, and rem. of said 1/6 to William, Joseph, John H. & Elizabeth Long, children of said brother. To sister Elizabeth Lewis one- sixth of my estate. To sisters Martha Long and Jane Scott each one- sixth of my estate. To bro. James Long the remaining sixth. To Jos. G. Long's son James my silver watch. Exrs. to sell all real estate. Executor: Bro. James Long of Brandywine Twp. Wits: William Templeton, John Templeton. TALBOT, ALICE. Honeybrook. March 26, 1818. June 17, 1818. To dau. Elizabeth Talbot all I now possess and that May be coming to me hereafter. Executors: Benjamin Talbot, Esq., and Effinger Happersett. Wits: John Good, Mary Talbot. WELLS, MARY. Coventry. February 21, 1806. June 18, 1818. To my nephews Isaac, John, & Samuel, sons of bro. Joseph Wells, December'd., $20 each. To my nieces Juliana & Mary, daus. of bro. Samuel Wells, articles of furniture, &c., at 18. To said nieces & their sister Susanna Wells all rem. of est. at 21. Executors: Bro. Edmund Wells of Coventry and kinsman, Jesse Ives, of Montgomery Co. Wits: Simon Meredith, George Prise, William Wells. PUSEY, MARY. West Marlborough. May 5, 1818. June 18, 1818. To nieces Mary Ann Crips & Mary Farlen, wearing apparel &c., and to said niece Mary Farlen all remainder of estate. Describes herself as dau. of Thomas and Mary Pusey of East Marlborough. Executor: Bro. William Farlen. (Letters to Wm. McFarlan.) Wits: Caleb Swayne, Isaac Pyle, Thomas Farlen. YARNALL, AMOS. Willistown. April 3, 1817. July 28, 1818. To son Benjamin the plantation where I live, paying legacies as follows: To son Caleb $400: To daus. Phebe Farquar, Hannah Thomas & Jane Cooper $500 each; and to son Amos $100. Had already conveyed a reasonable share of estate to son Jesse. To son Amos his note for $250. Executors: Sons Benjamin and Jesse Yarnall. Wits: William Huey, Elijah Lewis. JACKSON, SARAH. New Garden. December 26, 1814. June 27, 1818. To my sister Ruth Cloud and my dau. Mable Hoopes all wearing app'l. To my bro. Thomas Jackson $2. To my nephew Wm. Cloud $200 in trust for the use of his mother Ruth Cloud. To my cousin Ann Cherry $20. To gr.dau. Sarah Hadley articles of furniture. To my nephew Levi Wickersham $700. Rem. to the following persons: Israel Hoopes, Thomas Wickersham, Joel & Job Wickersham, Ann Wickersham, Mable Pyle, Mary Woodward, Joshua Cloud, Jr., Mary Seeds & Mary Michener & Ann Seeds. Executors: Levi Wickersham & Israel Hoopes. Wits: Jacob Taylor, William Thompson. SNIDER, DOROTHY. Tredyffrin. December 27, 1812. August 3, 1818. All estate to be sold, and proceeds div. into 16 equal shares. To son Conrad 3 shares. To son Adam 3 shares. To the children of deceased son Henry 3 shares. To John G. Bull 4 shares in trust for the use of my dau. Margaret who married Samuel Yocum. The rem. 4 shares in trust for use of dau. Elizabeth, who married Michael Houseman. Executor: Friend John G. Bull. Wits: Mary Moore, Mary A. Moore - at probate Mary A. Rees. NEILER, JOHN. Pikeland. May 4, 1818. August 4, 1818. Provides for wife Ann. To son Samuel $200, having conveyed lands and mills to him. To dau. Hannah the int. of $800 during life. Real est. to be sold and rem. of est. div. among my two sons, Jacob and George and my 5 daus. Elizabeth, Rebecca, Mary, Ann and Martha. The share of Elizabeth to be in trust during life of her husband, who is not named. Executors: Sons Jacob & George Neiler & son-in-law Malakiah Harris. Wits: James Wilson, Charles Still, Jr. DICE, CHRISTIAN. Tredyffrin. May 21, 1818. August 10, 1818. All real estate to be sold and money paid over to wife Mary towards bringing up and educating the children. To son Jesse all my smith tools. Executors: John Davis, Esq. & Wm. Davis, Esq. Wits: Ezekiel Potts, William Potts. (Test signed in German.) MADDEN, JONATHAN. West Fallowfield. June 29, 1818. Ann Madden & Ellis Lilley, administrators. YARNALL, JOSHUA. West Goshen. July 28, 1818. Israel Yarnall, administrator. MAXWELL, DAVID. Tredyfrin. August 3, 1818. Robert T. Evans & William Harris, administrators. POLKE, JAMES. Upper Oxford. August 3, 1818. William Townsend, administrator. GUEST, DANIEL. Willistown. August 4, 1818. Ann Guest and Nathan Yarnall, administrators. McKINLEY, ELIZABETH. Brandywine. August 4, 1818. Samuel Culbertson, administrator. MENDENHALL, MARY. Kennett. August 5, 1818. Thomas Harlan, administrator. SMITH, JANE. Uwchlan. August 10, 1818. William Minster, administrator. PEIRCE, HANNAH. Widow. East Marlborough. April 22, 1816. August 5, 1818. To sons Joseph and Jonathan Peirce articles named. To gr.son Samuel Peirce, son of Joseph, & gr.dau. Ann Hutton, dau. of do. articles named. To my friend Mary Stinson a pair of "toe sheets." Wearing apparel to gr. daus. Hannah Commons, Ann Hutton & Mary Stinson. Rem. to be sold and money div. between children of my dau. Lydia Otley, long since deceased. Executor: Son Jonathan Peirce. Wits: Abel Wickersham, Israel R. Bonsal, Jona. S. Bonsall. WILSON, WILLIAM. East Caln. January 11, 1817. August 11, 1818. To sons Thomas and James Wilson $200 each. To son Robert and dau. Margaret Hiddleson $10 each. To dau. Elizabeth Crowley $150. To Jesse Wilson, son of dau. Dinah Wilson $50. To dau. Mary Wilson all rem. of est. Executors: Friends Samuel & Joshua Hunt. (Letters to Joshua.) Wits: Thomas A. Parke, Charles Parke. JONES, MARY. Birmingham. March 21, 1818. August 12, 1818. To Mary B. Sharpless £100 & articles named. To Brinton Jones £80, &c. To William Jones, son of Samuel £60, &c. at 21. To William Jones, son of bro. Jos. Jones, December, £30. To Mary, wife of Mark Fell £15 and articles named. To James Jones, son of bro. William Jones, deceased, £6. To Phebe, wife of Jeremiah Moore, £6. To Elizabeth, wife of Thomas Jones, articles named. To Brinton & William Jones, sons of Samuel Jones, a debt of £50 for taking care of my mother. To my brother Samuel Jones all rem. of estate and Exr. Wits: Benjamin Sharpless, Ennion Cook. RING, MARY. Charlestown. July 10, 1817. August 20, 1818. Exrs. to sell house & lot in Charlestown & all personal estate. To son George $1. To gr.dau. Mary, son George's oldest dau. residue of estate at 21. Executor: Friend Thomas Bodley, Esq. Wits: James Huff, Joseph Bodley. DAVIS, JAMES. Charlestown. May 8, 1817. August 20, 1818. Provides for wife Anna. To dau. Rebecca $800 and household goods. To son Benjamin $800. To son Sampson $800. To son James $50. To gr.dau. Anna, my son David's child $40 when 20. To son Mordecai $300, &c. To son William articles named. To my son John Parry his colt, my saddle, bridle, gun, &c. To my sons Mordecai, William and John Parry my plantation whereon I now live, in Charlestown, to be divided between them. Executors: Wife Anna and sons Mordecai & Sampson Davis. Wits: Benjamin Watson, Thos. Bodley. TURNER, CHRISTIANA. Vincent. August 15, 1818. Peter Turner, administrator. PYLE, ALICE. Widow of Joseph. West Marlborough. April 8, 1814. August 24, 1818. To daus. Alice Wilkinson and Sarah Chandler, articles of furniture. To son James Pyle "my apple pearing machine." To son Robert articles named. To dau. Bettee Thompson $10. To dau. Susanna Pyle half of remainder of estate: Remaining half of estate to daus. Alice & Sarah, above mentioned. Executor: Son-in-law Allen Chandler. Wits: Jos. Pennock, Plummer Edwards, James Smith. LEE, ELIZABETH. East Whiteland. August 14, 1818. July 29, 1818. August 27, 1818. All real & personal estate to be sold except as devised. To my sister Jane McKee $100, &c. To Mary, wife of my bro. David Cloyd silver snuff-box, &c. To Elenor Brick £25. To Alfred Lee, son of my late husband Francis Lee £25, and to Francis, son of do. £25. To Elizabeth, dau. of David Meredith, December'd., £10. To friend Israel Davis my case of bottles. To James Provo £25, &c. Rem. of est. to nephew James McKee, son of sister, Jane McKee. Executors: Friends Israel Davis & John Philips. Codicil gives to sisters dau. Rebecca North $50, and to Margaret, dau. of James Culberson $50. Wits: John Hall, Joseph Pearce. STAGER, Jacob. Coventry. May 27, 1812. September 8, 1818. Provides for wife Elizabeth. To grandson Jacob Stager, son of Peter, my silver watch, &c., at 21. To dau. Elizabeth, wife of Peter Zink, messuage & lot of land in Coventry to the value of one-sixth of my estate. To dau. Mary, wife of Conrad Snider one-sixth of my estate. To the children of December'd. son Jacob, viz: Catherine, Mary & Samuel, one-sixth of estate. To sons Peter, John and Henry each one-sixth of estate. Refers to bonds to the amount of £600 due from son Peter, to whom he had evidently sold his land. Executors: Sons Peter & Henry Stager. Wits: Jacob Heffelfinger, Lewis Heffelfinger. PENNOCK, ELIZABETH. West Marlborough. August 2, 1818. September 3, 1818. To bro. Abraham Pennock half of a lot in Wilmington, Del., devised to me by my father, after the death of my mother Ruth Pennock. To William Pennock Passmore, son of George and Mary, £200. To mother Ruth Pennock all remainder of estate. Executors: Bro. Abraham Pennock & his son James Pennock. Wits: James Kelton & Margaret Passmore. FERGUSON, ELIZABETH. West Caln. March 28, 1814. September 3, 1818. To gr.son James Wilson Brown my plantation in West Caln, subject to the legacies & reserving to my only dau. Jane Brown the use of same during life. To gr.dau. Margaret Glancy $266 2/3. To gr.dau. Jane Mittlen $266 2/3. Remainder to above named grandchildren. Executors: Matthew Stanley, Esq., & gr.son Jas. W. Brown. Wits: William Long, William Long, Jr., James Lockhart. MITCHENER, ARNOLD. West Bradford. April 25, 1818. September 11, 1818. Provides for wife Martha. To dau. Ann Mitchener $5. To daus. Lydia and Leticea Mitchener $30 each, that they May each purchase a large Bible. To son Pim Mitchener $30. To gr.dau. Martha Embree $10 to purchase a large Bible. To gr.son John Embree $10 for do. To dau. Sarah Embree $150, &c. To son Rynear Mitchener $300. Exrs. to sell lands in Penn Twp., Northumberland Co. and use proceeds to pay an obligation due from son William to Nathan Cope. Land in West Bradford to be sold & rem. of estate to son William. Executors: Son William Mitchener & son-in-law James Embree. Wits: William Dowdall, John Pim. FRANCIS, ANN. Vincent. May 21, 1817. September 10, 1818. To Samuel Reader, son of Ann Huddle £10. To dau. Hannah Wilson all remainder of estate. Orders head and foot-stones to grave. Executor: Son-in-law James Wilson. Wits: John Ralston, Charles Still Jr. TUCKER, ELIZABETH. East Nantmel. July 10, 1817. September 18, 1818. To son John Tucker £5 and the blacksmith tools. To dau. Hannah Jones £6 per year during life and articles of furniture, the latter at her December to her dau. Elizabeth Jones. To dau. Amy Reid pewter dish. To dau. Catharine Lewis articles named, and at her December to her dau. Elizabeth. To dau. Tacy Tucker a note for $900, &c. To dau. Mary Evans clock, &c. To gr. daus. Margaret, Catren, Sarah & Lydia, daus. of son John Tucker, £10 each at 21. Rem. of estate, inc. money from sale of land left by late husband, Jonathan Tucker, among 4 daus. above named. Executors: Sons-in-law Abel Lewis & Paul Reid. Wits: Amos Davis, Owen Philips. GRIER, MATTHEW. Brandywine. May 28, 1818. September 21, 1818. To daus. Hannah Marple & Martha Grier £100 each. To son John E. Grier £100. Remainder of estate, real & personal to wife Catharine, to be disposed of as she sees fit. Executors: Son John E. Grier and son-in-law Jos. Marple. Wits: John N. C. Grier, James Ralston. JOHN, REES. Pikeland. May 7, 1818. September 28, 1818. To son David John $900. To son Amos $125, having heretofore advanced him $1100. To son Joseph $150, having advanced him about $1100. To dau. Phebe MIllard, wife of Joseph, $1100. To dau. Ruth, wife of Joseph Sturgis $1090, &c. To dau. Sarah Quay, wife of William $1090, &c. To gr.dau. Mary John $150 and articles named, (Dau. of son David,) with rev. to her bro. Thomas John. To gr.dau. Hannah Mincher John, dau. of son Samuel, December $250 at 24. Rem. to 6 children above named. Executors: Philip King Sr. & Benj. Lightfoot, both of Pikeland. Wits: John Laubaugh, John Acker. (Letters to Philip King.) SIDWELL, ELISHA. East Nottingham. August 17, 1818. Richard Sidwell, administrator. HARLAN, SAMUEL. Kennett. September 2, 1818. Eliza Harlan & George Passmore, administrators. MERVINE, JOHN. East Nantmel. September 4, 1818. Elizabeth & Nicholas Mervine, administrators. ROADS, JOHN, JR. Vincent. September 8, 1818. Michael Painter & Lewis Heffelfinger, administrators. LOGAN, AMOS. Birmingham. September 15, 1818. Joseph Logan, administrator. SHUTT, JOHN. Pikeland. September 16, 1818. Peter Miller, administrator. ROBINSON, ELIZABETH. Newlin. September 21, 1818. Levi Harlan, administrator. BENNEN, HENRY. Coventry. October 3, 1818. Elizabeth and Henry Benner, administrators. HUNT, SAMUEL. East Caln. January 6, 1817. September 29, 1818. Provides for wife Mary. To my sons Wm. Beale, Joseph, Joshua and Thomas, all my estate, real & personal, they paying legacies. To daus. Esther Fisher & Elizabeth Hoopes $1700 each. Executors: Sons Wm. Beale and Joshua Hunt. Wits: Thomas A. Parke and Jesse Evans. PINKERTON, JOHN. Sadsbury. No date. October 16, 1818. To wife Rebecca, her heirs and assigns, all my estate, real and personal. Executor: Wife Rebecca Pinkerton. Wits: Thomas Hope, Hamilton Lockhart, Absalom Thomas. WALKER, JOSEPH. Tredyffrin. December 31, 1817. November 3, 1818. To son Isaac the farm he now occupies during life, described, cont. 109 acres, and after his December to his son Joseph, subject to the following legacies: To my son Lewis Walker £200: To children of my dau. Naomi £200: To gr. daus. Anna James & Naomi Rhoads £20: To gr. gr.son Joseph Rowland £50 if he attains the age of 21: To heirs of son Joseph £100, & to gr.children Walker, Sarah & Eli Yarnall £20 each. To my son Thomas my mansion house & farm of 100 acres conveyed to me by my father; also 10 acres adjoining and tract of 97 acres being part of the tract originally of 368 acres of David Powell's land, subject to legacies as folows: To son Enoch £750. To son Lewis £550: To children of dau. Naomi Thomas £100: To son Jesse £750, and to Jesse's son William £187 :10. To son Jesse 20 acres of land, as described. To said sons Lewis and Enoch 20 acres of land each; also shares of the hill land. To son Jesse, during life, mill & tract of land on Lackawaxen Creek in Pike Co., Pa. After December of said son and his wife Catharine then to their son William. Remainder of land in Pike Co. to be sold and remainder of estate div. in 8 equal parts to sons Isaac, Thomas, Lewis, heirs of son Joseph, son Enoch, children of dau. Naomi Thomas, children of dau. Zilla and children of dau. Priscilla. Executors: Sons Isaac, Thomas and Enoch Walker. Codicil: October 27, 1818, gives the legacy of money to son Jesse in trust during life and afterward to his son William. Wits: Thomas J. Walker, Wm. Webb. STARR, THOMAS. Londongrove. May 28, 1810. November 6, 1818. Provides for wife Sarah. To children of son John, December'd., £110. To son Thomas £110 in trust for his children. To son Jonathan £110 in trust during his lifetime. To daus. Rachel Pennock, Isabella Walton, Unice Pyle, Sarah Brook and Hannah Woodward £110 each. To my two gr.children John and Margaret Cook £80, to be divided. To 6 gr.children, Thomas Pennock, Reuben Walton, Reuben Pyle, Thomas Starr, Thomas Brook & Starr Brook £10 each. Executor: Son-in-law Isaac Walton. Wits: Mahlon Philips, William Chandler, John Philips. WILLIAMS, JAMES. Charlestown. October 16, 1818. Lewis Morgan, administrator. BROWN, ELIZABETH. Kennett. September 16, 1812. November 10, 1818. To sister Rebecca Brown or her heirs all my estate. Executors: Joshua Taylor & James Crosson. Wits: John Way, Jacob Taylor. JORDEN, ELIZABETH. Brandywine. September 9, 1818. November 10, 1818. All money to be equally div. between Jane Crisman and Elizabeth Worrow. To Ann Downey, Mary & Elizabeth McLaughlin articles named. Executor: James McFarlan. Wits: Samuel Byers, Israel McLaughlin. BOYD, GEORGE. Sadsbury. July 14, 1817. November 16, 1818. Provides for wife Mary. To my son Matthew the plantation on which I dwell, with stock, &c., and Oliver Wesley Sims, my negro boy, subject to legacies. To son William $1. To son Samuel's two sons, George & John £100 each. To son Joseph $1333 1/3. To daus. Hannah and Mary Boyd $1333 1/3 each. Remainder to wife and two daughters. Executors: Wife Mary and son Matthew Boyd. Wits: John Smith, Thomas McClellan. BAILY, THOMAS. West Marlborough. October 24, 1818. Isaac Baily, administrator. TAYLOR, CALEB. Kennett. July 9, 1818. November 19, 1818. Provides for wife Margaret, inc. plantation in Kennet during life. To dau. Sarah Taylor half of said plantation at her mother's death and the other half to my grandson Jacob Taggart and his son Caleb; the share of Caleb to revert to his bro. Enoch in case of his death. To son-in-law Joshua Taggart $5. To gr.dau. Susanna Taggart $600, &c. To Caleb Hall, son of Taylor Hall $50 at 21. To Elizabeth, dau. of Joshua Taggart $20. Remainder to gr.son Jacob Taggart. Executors: Dau. Sarah Taylor and gr.son Jacob Taggart. Wits: Samuel Jackson, Wm. Walter, Joshua Pennock. THOMAS, REES. Willistown. July 3, 1818. November 23, 1818. All estate to wife Hannah Thomas who is also Exec. Wits: Benjamin Yarnall, Nathan Garrett. MENDENHALL, SARAH. Goshen. April 8, 1811. January 2, 1819. To Mary wife of Joseph James, mason, all wearing apparel. To Francis, son of said Joseph James, all remiander of estate. Executor: Friend Jesse McCall. Wits: Thomas Kerns, Curtis Hoopes. BAILY, JAMES. West Bradford. November 3, 1818. Abraham Baily, administrator. LOW, JAMES. Easttown. November 13, 1818. Elizabeth Low and Benjamin Brown, administrators. ERWIN, JOHN. Honeybrook. November 13, 1818. Andrew Sinn, administrator. d b n. McCLELLAN, ROBERT. Brandywine. November 25, 1818. Samuel W. McClellan, and Davis Whitting, administrators. BALDWIN, CLOUD. West Bradford. November 30, 1818. Lydia and Hadley Baldwin & Francis Carpenter, administrators. HOOPES, MOSES. East Goshen. December 9, 1818. Curtis Hoopes, Mordecai Thomas & Abner Miller administrators. SLACK, ABNER. Birmingham. December 21, 1818. William Speakman, administrator. GLADEN, JOSPEH. East Fallowfield. December 21, 1818. Mary Gladen, administrator. GREGG, RACHEL. West Whiteland. December 22, 1818. Joseph Finch, administrator. SOWER, DANIEL. Charlestown. May 17, 1816. January 7, 1819. To wife Mary all real and personal estate during life. Afterward the land and other estate to daus. Esther and Hannah Sower and son Samuel, to be equally divided between them. Executors: Wife Mary and son Samuel Sower. Wits: Horatio Wade, Thos. Coats, John Meredith. THORNBURY, THOMAS. West Bradford. December 30, 1818. January 7, 1819. To wife Elizabeth all land & estate during widowhood: afterward to be sold and proceeds divided among children, sons Richard and Jacob being named. To 4 daus. $40 each of personal estate. Executor: Townsend Lamborn. Wits: Daniel Embree, Townsend Lamborn. HUGHES, ABIGAIL. Thornbury. May 3, 1815. January 11, 1819. Widow of Isaac, late of Woolwich Twp., Gloucester Co., New Jersey. To gr.dau. Abigail Brown, dau. of my dau. Jane, late of Philadelphia, deceased, wearing apparel and household goods. To Elizabeth wife of William Cheyney silver spectacles. All remainder of estate to said Abigail Brown, Maria and Alice Cheyney, daus. of William and Elizabeth, to be equally divided. Executor: Emmore Hickman. (Test signed Huese.) Wits: William Cheyney, Benjamin Hickman. WALKER, JOHN. Pikeland. January 4, 1819. Ezekiel Powell, administrator. WILLIAMS, JOSEPH. Sadsbury. April 11, 1816. January 13, 1819. Provides for wife Esther. To dau. Hannah, wife of Samuel Simmons $100. To daus. Deborah, Ann and Lydia $1000 each. To dau. Margaret, wife of Joseph Thorn, $480. To dau. Elizabeth $1000. To son James all my land, said by patent to contain 200 acres, he paying the legacies. Executor: Son James Williams. Wits: Joseph Paxson, Evan T. Cooper. CLAYTON, JOSHUA. West Bradford. April 24, 1810. January 22, 1819. Gives to son Aaron, dau. Mary Speakman, son Samuel, dau. Hannah, son Jacob, dau. Martha, son Caleb, dau. Rachel and son Isaac five shillings each. To the three children of son Joshua, deceased, viz: Martin, Mary and Jonathan, 5 shillings each. To the four children of dau. Susanna, December'd., viz: Jesse, Mary, Deborah & Martha Kendal, 5 s. each. Rem. of est. to wife Martha, her heirs & assigns. Executor: Son Aaron Clayton. Wits: Calvin Cooper, Joseph Davies. GILFILLAN, DAVID. West Caln. November 15, 1818. February 1, 1819. To wife Margaret all est. real & personal, in W. Caln, during life: afterward real estate to David McKim, son of Joseph. To bro. Thomas Gilfillen $1. To my niece Martha Gilfillan, dau. of Thomas, all my land in Yarmouth, county of Shelburn, Province of Nova Scotia. Executor: Wife Margaret Gilfillen. Wits: Thos. Russell, Hugh Thompson. WITHROW, JAMES. West Caln. August 6, 1815. February 2, 1819. All real & personal estate to be sold. To my disobedient dau. Sarah Farrel $10. Rem. of est. to wife Jane and 7 children as follows: 5 sons, Robert, Thomas, Samuel, William, John, to have equal shares, except John, who is to have $50 more, and 2 daus. Mary and Hannah Withrow, to have 1/4 less than sons. Executor: Robert Miller, Esq. of East Caln. Wits: Thomas Scott, David Scott, William Erwin. HOLDERMAN, NICHOLAS. Vincent. May 1, 1818. February 3, 1819. Provides for wife Elizabeth. To dau. Susanna Turner int. of $646 during life and at her December principal to her children: her dau. Juliana Longenecker to have an equal share with the rest; it being money I rec'd. from her mother's people. Rem. of est. real & personal, to be sold and equally divided between my 5 children, Mary Miller, Anna Sheder, Abraham Holderman, Catherine Lundy and Susanna Turner. Executors: Son Abm. Holderman & son-in-law Frederick Sheder. Wits: Sampson Davis, John Ralston. (Test signed in German.) NEELY, WILLIAM. West Caln. January 7, 1819. February 5, 1819. Provides for wife Margaret. To son Samuel all my lands and rem. of personal estate. To eldest son James $1. To Alexander and John $1 each. To my 4 daus. Mary Martin, Margaret Maitland, Rebecca Maitland and Hannah Baldwin $5 each. Executors: Samuel Craig & youngest son Samuel Neely. Wits: John Gillespie, Joseph Hughs. PATTERSON, JAMES. East Goshen. November 6, 1818. February 15, 1819. To nephew Abraham Patterson, son of bro. Eli, my land in East Whiteland, he paying $106 2/3 for a legacy to his sister Harriet when 18, with rev. to her sister Hannah. To said niece Hannah $266 2/3 at 18. To bro. Eli $266 2/3 and rem. to his 3 daus. Executor: James Dilworth of East Whiteland. Wits: Paschall Hoopes, Isaac Sample. STROUGH, FREDERICK. Pikeland. January 19, 1819. Frederick Strough & Jacob Waggoner, administrators. CLAYTON, MARTHA. West Bradford. January 22, 1819. Aaron Clayton, administrator. MICKLE, SUSANNA. West Fallowfield. February 1, 1819. Samuel Mickel, administrator. WAY, JOSEPH. West Marlborough. February 2, 1819. Mary and Jesse Way, administrators. MITCHELL, JOHN. East Fallowfield. February 2, 1819. Hannah Mitchell, administrator. McMULLEN, RACHEL. East Marlborough. February 3, 1819. Alex. McMullen, administrator. WILSON, REBECCA. Londonderry. February 3, 1819. Silas Wilson, administrator. SHIVERY, GEORGE. Kennett. February 3, 1819. John Yeatman, administrator. DENNY, WILLIAM. Uwchlan. February 9, 1819. William Denny, administrator. FRANCIS, JOHN. Charlestown. February 9, 1819. Jacob Neiler & John G. Bull, administrators. d b n c t a. PUGH, KEZIAH. West Chester. May 18, 1795. February 19, 1819. To my son Daniel Plain my house and lot in West Chester, and all my other estate; also Exr. Wits: Caleb Hoopes, Joshua Weaver, Mary Weaver. Letters c t a to William Bennett. THORNBURY, RICHARD. West Bradford. July 4, 1818. February 23, 1819. Provides for wife Mary. To son Thomas all real & personal estate not otherwise disposed of during life, and at his decease to his 6 sons, Richard, Jacob, Joshua, Yearsley, Anson and Paschall, to be divided when the youngest is 21. To dau. Mary, wife of James Pennock $450. To Elizabeth Thornbury $550 and furniture. To gr. daus. Hannah and Ann, children of dau. Mary Pennock $50 each at 21. To gr.dau. Hannah Thornbury, dau. of Thomas, articles named. Rem. to daus. of son Thomas, viz: Hannah, Martha, Sarah & Mary Thornbury. Executor: Towsend Lamborn. Wits: William Mitchener, Daniel Embree. HICKMAN, MOSES. West Chester. July 13, 1816. March 8, 1819. Exrs. to sell plantation in East Bradford. To children of dau. Elizabeth Moore, December'd., $200 when 21. Rem. to sons Joseph, Moses, and dau. Sarah, in equal shares; the share of Moses to be in the hands of son Joseph and son-in-law Joseph Townsend in trust until he "become a sober steady man and capable of taking care of his own interest." Executors: Friends William Townsend & John Graves. Wits: David Lewis, John Graves. PUGH, ANN. Widow. Coventry. March 3, 1819. March 20, 1819. To sons Jonathan & Elihu Pugh, sister Mary Simmons, nephew Jonathan Evans, when 21, and aunt Priscilla Townsend, articles of furniture and other estate. Executors: Sons Jonathan and Elijah Pugh. Wits: Isaiah Kirk, Sarah P. Townsend. JOHNSON, ROBERT, DR. E. Nottingham. March 1, 1819. Hannah Johnson, administrator. COFFEE, JOSEPH. Brandywine. January 25, 1819. March 22, 1819. Provides for wife Margaret. To sons William & Joseph and to daus. Sarah Forbus & Keziah Logan $1 each and articles named. To John Butler $13 1/3 for repairs of graveyard wall at East Caln. Rem., real & personal to wife Margaret and son William, during life, and at their December to gr.son Joseph Loagan. Executor: Robert Miller, Esq. Wits: John Long, John Butler. (Letters c t a to John Seright.) ROMANS, ISAAC. West Fallowfield. December 23, 1814. March 30, 1819. To gr.dau. Sarah & gr.son Thomas Romans my undivided half interest in articles named. Directs sale of undivided half int. in tract of land, described, cont. 14 acres. To gr. daus. Hannah Hampton & Sarah Romans $250 each. To gr.son Isaac Romans my undivided half of tract of land, described, cont. 106 1/2 acres, paying to his sister Hannah Hampton $200. To gr.son Thomas Romans my undivided half of tract of land, described, cont. 105 acres, paying to his sister Sarah Romans $200. To gr.son Cyrus Romans my undivided half of tract, described, cont. 59 1/2 acres, paying $50 each to his two sisters above named. Said land being held in common with my bro. Philip, he is to have the use of same during life. Executors: Jere Barnard, Nathan Walton. Wits: Benjamin Walton, Jehu Lord, Joshua B. Linton. MERCER, THOMAS. East Marlborough. March 1, 1819. Jonathan Peirce, administrator. ROMAN, PHILIP. West Fallowfield. December 23, 1814. March 30, 1819. To nephews and nieces, the children of nephew Abraham Romans, December his undivided half int. in the land and other estate held in common with his bro. Isaac (as mentioned in preceeding will). Executors: Jeremiah Barnard and Nathan Walton. Wits: Benjamin Walton, Jehu Lord, Joshua B. Linton. HICKS, EDWARD. Goshen. January 25, 1813. April 1, 1819. Provides for wife Hannah. To son Thomas the plantation he now lives on, in Londongrove, cont. 117 acres, 78 per.; also £200. To son William £200. To dau. Hannah Gheen 5 s. To gr.son Edward Hicks, son of William, £300, and to his other two sons, Jesse and William, £200 each. To gr.son Edward, son of Thomas Hicks, £300 and to his dau. Hannah £200. To deceased dau. Sarah Gheen's 4 children, Hannah, Thomas, Elizabeth and Edward, £200 each. To son Charles the plantation I live on, 136 acres, subject to legacies. Executor: Son Charles Hicks. No wits. Signature proven by John Graves, Esq. & John Jefferis. RAKESTRAW, MARY. Widow. West Fallowfield. December 28, 1818. April 15, 1819. To son Anthony Rakestraw £150, &c., in trust for his support during life; afterward to my other children. Rem. to my 5 children, Sarah, Thomas, Hannah, Esther & Mary; the share of the latter to be held in trust during the lifetime of her husband, not named. Executors: Son Thomas Rakestraw & son-in-law Joshua B. Linton. Wits: Stephen Harry, Hezekiah Linton, Jr. HIBBERT, BENJAMIN. Willistown. 2 mo. ---, 1818. April 19, 1819. To son Amos the plantation I live on, containing 140 acres, subject to payment of £2000 to dau. Lydia, wife of Josiah Garrett, and $1500 to dau. Orpha Hibberd. Also to said dau. Orpah £500 out of personal estate and household goods. To my niece Sarah Hibberd, who now lives with me, $266. Remainder to son and two daughters. Executor: Son Amos Hibberd. Wits: Thomas Massey, John Massey. SCARLETT, DEBORAH. New Garden. January 30, 1819. May 1, 1819. To niece Mary Thompson, dau. of sister Sarah $600, &c. To niece Elizabeth Thompson, dau. of sister Mary, $300 & gold watch. To niece Mary Thompson, dau of sister Mary, $300. To niece Mary Scarlet, dau. of sister Lydia, $300. To niece Sarah Scarlett, dau.of bro. Nathaniel, $300. To niece Mary Scarlett, dau. of do. $800 & articles named. Rem. of household goods to three sisters. Remainder of estate to bro. Nathaniel, who is Exr. Bros.-in-law, Eli & James Thompson to be guardians for their daus. Wits: Richard Chambers, David Wilson. LONGSTRETH, MOSES. Charlestown. March 5, 1819. Rebecca Longstreth, administrator. McMINN, THOMAS. East Whiteland. March 29, 1819. May 1, 1819. To wife Mary & children, Joseph, Ann, Mary, Margaret, Isabel and Sarah, my house and lot of land in E. Whiteland and all personal estate as long as they choose to live together, and Exrs. to sell the same when they shall unanimously desire it. To wife one-third of estate. To son Joseph $800, &c. To dau. Sarah $200; also an equal share of remainder of estate. To granddaughter Jane Bowen $200. Executors: Son Joseph & nephew Joshua McMinn (son of bro. James). Wits: Isaiah Heston, James Dilworth. ORTLIP, ANDREW. Vincent. May 8, 1811. May 3, 1819. Provides for wife Barbara. To son Israel £300, including what I have already given him. To son George 75 cts. To son Andrew $300. To son Henry $200; also to said son £125 in trust for use of Elizabeth during life, and afterwards to her children. To son Samuel £200. Executors: Sons Israel & Henry Ortlip. (Letters to Henry, survivor.) Wits: Daniel Springer, Henry Pannebacker. WELLS, RUTH. Widow. Charlestown. August 23, 1817. May 4, 1819. To son Peter Wells household goods & half of £94 I lent him & John when they bought Showalter's place. To son John half of the £94 and £10 more. To daus. Lydia Wells & Sarah Griffith £50, &c., each. To gr.dau. Ruth Wells £50, &c. To gr.sons Jonathan & Enoch Wells rem. of dower due me on the land that was alotted to their father, Enoch Wells. Remainder to two daughters and granddaughter above named. Executors: Sons Peter and John Wells. Wits: Matthew Roberts, Robert Moore. BROWN, LEVI. West Nottingham. April 5, 1819. May 8, 1819. To my bros. & sisters, William, Ann, Margaret, Jacob, Robert & Benjamin, and my apprentice boy, John McCordel by name, all estate, in equal shares. Executor: Bro. Robert Brown. Wits: Caleb Brown, Sr., Caleb Brown. STRAWBRIDGE, JAMES. Londonderry. February 23, 1818. May 12, 1819. Provides for wife Margaret. To son Alexander 67 acres, 153 per. of land off the east end of my land, with the buildings; also 14 acres, 112 per off the S.W. end of my land. To son Joseph the timber now growing on certain lands devised to Alexander and James. To son James remainder of land and personal estate. Executors: James Kelton, Sr., and son James Strawbridge. Wits: Josiah Ankrim, John Finney, John McDowell. PEARSON, POWELL. East Nantmel. May 31, 1817. February 13, 1818. (Letters May 24, 1819.) To wife Catherine all est., real & personal, during life; afterward to son William and dau. Mary, £50 each, and to the children of my dau. Elizabeth Phillips, December'd., $1, and to each of the children of dau. Margaret Haus, deceased, $1. Remainder equally among my 4 sons and dau. Mary. Executors: Wife Catharine Pearson and John Nyce. (Letters to wife.) Wits: Jacob Kimes, Martin Shenkle, Jona. Hudson. HUTCHINSON, JAMES. W. Nantmel. March 15, 1819. Robert Mardoch, administrator. TAYLOR, ABRAHAM. East Bradford. March 24, 1819. Sarah Taylor, administrator. PATTON, WILLIAM. Oxford. April 5, 1819. Levi McCormick, administrator. BUCKWALTER, DAVID. Charlestown. April 10, 1819. Daniel, Samuel & Christopher Buckwalter, administrators. JACKSON, GEORGE CHANDLER. E. Marlborough. April 14, 1819. Enoch Chandler, administrator. RETTEW, WILLIAM. West Goshen. May 10, 1819. Nathan Sharpless & John Marshall, administrators. THOMPSON, JOHN. Honeybrook. May 10, 1819. Ruth Thompson, administrator. McNEIL, ALEXANDER. Upper Oxford. March 2, 1819. May 26, 1819. To wife Ann $100, horse, cow and 2 sheep. To son Samuel $1. To son William $100. To son Andrew $1. To son Alexander $100. To son John $266 2/3. To daus. Sarah Leslie & Ann, wife of John Walker $3 each. To dau. Rebecca $100. Exrs. to sell real estate. Rem. to wife & sons Alexander & John. Executors: Sons William and John McNeil. Wits: Adam McLaughlin, Geo. Summers, John Summers. MARSHALL, THOMAS. Londonderry. June 5, 1815. June 5, 1819. To son Joseph £5. To gr.children Lewis, Thomas, Ann, Benjamin, Marshall and Lydia Lamborn £5 each. To gr.children Thomas, Joseph, Marshall & Mary Way £5 each. To gr.children John, and Mary Ann Harvey £5 each. To dau. Esther, wife of Samuel Harvey remainder of estate, real and personal. Executor: Son-in-law Samuel Harvey. Wits: William Fell, Joseph Good. McELHENEY, SOPHIA. Charlestown. May 15, 1819. June 7, 1819. To sons Lewellin & Roger 5 s. each. To dau. Sophia £5. To dau. Elizabeth 5 s. To son George 5 s. To dau. Hannah McElheney all remainder of estate. Executors: Dau. Hannah McElheney and Daniel High. Wits: Watson Thomas, Jacob Nice, Daniel High. SMITH, ISAAC. West Nantmel. Son of John of Brandywine. April 29, 1819. June 10, 1819. To bro. Samuel's dau. Elizabeth Wayne $900. To my bro. John Smith's dau. Elizabeth Davis $900. To my sister Susanna Byars $1000. To sister Sarah Weir $500, and to her son John $550, and to her daus. Martha and Ann Weir $300 each. To my bro. Elliga Smith's dau. Nancy Jack $250. To bro. John Smith's son Samuel $50, and to his son John $100. To Susanna, wife of Wm. Gallagher of W. Nantmel $400. To John Gallaher $600. To Wm. Gallaher's son William $600, and to his son James $600. To Jane, wife of Christopher Dauman $400. To Fanny, Susanna & Nancy, daus. of Wm. Gallaher $350 each. To Matthew Stanley $200 to be expended in improvements about the graveyard where I am buried. To Christopher Dauman's 3 children Susanna, John & William $100 each. Rem. to sisters Susanna and Sarah. Executor: Matthew Stanley, Esq. Wits: Wm. Stanley, Christopher Dauman, William Gallagher. FOREMAN, JOHN. West Fallowfield. May 3, 1819. June 21, 1819. Exrs. to sell 20 acres off lower end of my land. Provides for wife Elizabeth, inc. use of real estate until youngest child Aaron is 21, when it is to be sold & est. div. among chil., Esther, Hannah, wife of Cyrus Roman, Mary, Jonathan H., John, Isaac, Elizabeth, Moses, Susanna & Aaron W.; the 5 sons to have $100 each, and dau. Mary $50 before division. Executors: Wife Elizabeth Foreman & Daniel Kent, of East Fallowfield. Wits: Jas. M. Lewis, Benjamin Walton, Jr. FLOWER, THOMAS. Londongrove. June 26, 1819. July 14, 1819. To my sisters Lydia & Rebecca Flower all my real & personal est. Executor: Joseph Sharp. Wits: Samuel Woodward, Mary Sharp, Jas. Kelton. WHELEN, DENNIS. West Chester. May 25, 1819. July 14, 1819. All est. consisting of lands in different parts of Penna., New Jersey and Virginia to be sold. To Dr. Geo. A. Fairlamb $200, and remainder as follows: To son Washington Whelen one-half of estate. To gr. daus. Thamsin and Mary Fairlamb one-fourth, and to gr.son James Downing McClelland the other fourth. Executors: Son Wash. Whelen & sons-in-law Dr. Geo. A. Fairlamb and Joseph McClellan. Wits: Isaac Darlington, John Jefferis, Jabez Hoopes. BEATY, SUSANNA. Uwchlan. January 18, 1816. July 24, 1819. To 3 gr.sons Morgan, John & Awbrey Hoffman all estate, with rev. to their father, John Hoffman. To Benjamin Roberts £50. Executor: Son-in-law John Hoffman. Wits: Evan Evans, Joshua Butler, Sarah Mathew. CHEYNEY, MARY. Thornbury. Widow of Thomas. June 10, 1816. July 24, 1819. Born August 24, 1731. Died July 9. Buried at Cheyney graveyard July 11. To step-son John Cheyney £50. To dau. Hannah, widow of James Lewis of Newtown £20. To dau. Sarah Vernon £20. To son William Cheyney gold sleeve buttons. To Hannah and Alice, daus. of James & Elizabeth Hickman, articles of furniture. To Richard Cheyney, son of late husband £20. To my 2 daus. Alice & Elizabeth Hickman all remainder of estate. Executors: William Cheyney & son-in-law Francis Hickman. Wits: Curtis Cheyney, Passmore Williamson. TAYLOR, HANNAH. W. Marlborough. May 11, 1819. Maris Taylor, administrator. RETTEW, JESSE. West Goshen. May 18, 1819. Esther Rettew, administrator. Pendent lite. MACKEY, ROBERT. New London. May 25, 1819. Samuel Kimble, administrator. WEIDNER, GEORGE. Vincent. May 29, 1819. Christian Weidner, administrator. BEAUMONT, JOSEPH. West Chester. July 22, 1819. Thomas Beaumont, administrator. HAYES, NATHAN, DR. E. Marlborough. July 24, 1819. Job and Levi Hayes, administrators. TRIMBLE, JAMES. West Bradford. May 22, 1816. July 26, 1819. To son Isaac all my real est. included in 3 several tracts, and all stock & farming utensils, subject to payment of £100 to my est. To son John £225 in addition to what he has had. To dau. Mary, wife of Elisha Ingram £50. To dau. Phebe, wife of Benjamin House £200. To gr.son Isaac Trimble, son of December'd. son Samuel £600 at 21, and to his dau. Lydia £200 at 18. Remainder to sons Isaac and John & gr.son Isaac Trimble. Executors: Sons Isaac and John Trimble (Letters to Isaac.) Wits: Joshua Weaver, Jabez Hoopes. JONES, THOMAS. Birmingham. Died July 20, 1819, abt. 74. June 25, 1818. May 19, 1819. July 30, 1819. Provides for wife Elizabeth, inc. house & 4 acres in fee simple. To son Norris my large Bible in 2 vols. presented to me by my uncle Thomas Burnet of London, and at his December to his son Thomas. To gr.dau. Harriet Hesser $100 at 18. Rem. of est. to be sold & div. among wife and children, Ann Calk, Edith Hesser, Amy Grubb, Phebe, Mary, Elizabeth & Norris Jones, the share of Edith to be held in trust for her children. If son Joseph, who has been for some time absent & supposed to be December'd., should return he shall have an equal share with others. Codicil states that dau. Elizabeth is March to Caleb Talley. Executors: Son Norris Jones, Philip Price and Wm. H. Dillingham. Wits: John W. Townsend, Passmore Hoopes. Widow died September 1, 1831. HUNTER, MARY. Easttown. August 2, 1819. John Hunter and Davis Brooks, administrators. KLAIR, HANNAH. Charlestown. July 21, 1819. August 13, 1819. All estate to be sold and proceeds to son Aaron Beaver, when 21. Executor: Elijah Funk, my grandfather. Wits: Henry Wersler, Jesse Moore. DAVIS, SAMUEL. Willistown. July 7, 1819. August 16, 1819. Provides for wife Elizabeth. To each of my children, Marmaduke, Mary, Ruth, Anna, Elizabeth, Samuel, Hannah, and the child my wife is now pregnant with, an equal share of my estate. Exrs. to sell plantation whereon Seneca Radcliff now lives in Tredyffrin and all my real estate in Willistown. Executors: Friends John G. Bull nad Joshua Evans of Tredyffrin. Wits: Christian Zug, Mordecai Willits. HOOPES, ABIAH. East Bradford. March 29, 1819. August 23, 1819. Provides for wife Abigail. To dau. Deborah, wife of Benjamin Hawley $500. To dau. Mary Hoopes $700 & one-fourth of household goods. To son Joshua the farm I live on, 91 acres, with stock and farming utensils. Remainder to wife and daughter Mary. Executors: Son Joshua Hoopes and son-in-law Benjamin Hawley. Wits: Benjamin Cope, Emmor Bradley. JACK, ROBERT. Brandywine. August 2, 1819. Elizabeth Jack, administrator. WILLIAMSON, PASSMORE. Thornbury. July 24, 1819. William and Thomas Williamson, administrators. HOWELL, REES. Tredyffrin. August 2, 1819. John Howell & Devault Beaver, administrators. TIMANUS, CONRAD CHARLES. Lower Oxford. August 4, 1819. James Alexander, administrator. WHELEN, ISAAC. West Whiteland. August 5, 1819. James Whelen, administrator. LINCOLN, THOMAS. West Fallowfield. August 5, 1819. Azariah and Samuel Lincoln, administrators. EVANS, LYDIA. Tredyffrin. August 16, 1819. Joshua Evans, administrator. HOUSE, SAMUEL. West Nottingham. August 19, 1819. George & Nicholas House, administrators. DUNKIN, SAMUEL. East Nantmel. August 27, 1819. Isaiah Kirk, administrator. CLARK, ABRAHAM. Londonderry. February 4, 1817. August 24, 1819. To wife, who is not named, all estate during life, and at her December all household goods to dau. Sarah Stone, and rem. equally div. among all children, Lydia Way, children of Wm. Clark, December'd., Hannah Pyle, Isaac and Ann Clark, Martha Harry and Sarah Stone. Executors: Robert Pyle and his son Joseph Pyle. Wits: Job Pyle, Jr., John Pyle. HUZZARD, JACOB. Tredyffrin. July 1, 1819. September 27, 1819. Exrs. to sell all real estate. Provides for wife Rose. To son John $100 when of age. To dau. Mary Douglass $150. Remainder equally divided between children, Nancy Rambo, Elizabeth Mullin and Sarah Huzzard and son John. To gr.dau. Sarah Rambo and gr.son Jacob Mullin $25 each. Executors: Kinsman Rees Rambo and Edward Siter. Wits: Frederick Landen, Joseph Landen. FELL, JOHN. New London. July 28, 1819. October 14, 1819. To son John my silver watch, having received his share. To son Mark wearing apparel, having received his share. To son Richard a tract of land in New London, as described, cont. 66 acres, 23 per., he paying to my daughter Hannah Fell $300, and to my grandchildren Betsy and Mary Ann Moore $150. To son David the tract of land upon which the mansion house stands, as described, containing 81 acres, 51 perches, he paying to dau. Elizabeth Fell $400, and to son Ezra Fell $250. To two daughters before named all household goods, &c. Executors: Sons Richard and David Fell. Wits: Thomas Fell, Joseph Good, Lewis Fell. HANNUM, OBADIAH. Kennett. September 26, 1819. October 15, 1819. Provides for wife Hannah, inc. use of plantation until youngest son is 16, when all estate is to be sold and divided between my seven children, none of whom are named. Jacob Taylor and brother-in-law Stephen Taylor to be guardians. Executors: Bro. George Hannum and bro.-in-law Jona. Peirce. Wits: Jacob Taylor, Jehu Simmons, John Simmons. BAUGH, JOHN. Coventry. June 12, 1817. November 1, 1819. To dau. Susanna, wife of Abraham Grub the plantation whereon they now live, containing about 92 acres, during life, and afterward to her eldest son John Grubb, if living, with rev. to his brother George, paying to his brothers & sisters their equal shares of the appraised value thereof. To my gr.children of dau. Catherine Zigler, December'd., £210 each at 21. Remainder of estate in 5 equal shares: To son John, dau. Hannah Prise, dau. Mary Willauer, children of dau. Elizabeth Grub, December'd., each one share, and remaining share to gr.sons John and Daniel Urner, in trust, for use of their mother Barbara Urner. Mentions that he had divided among his children the greatest part of his estate heretofore. Executors: Son John, son-in-law Conrad Grub and Abm. Rinehart. Wits: Jesse Grubb, John Grub, Andrew Buzzard. MARIS OR MAIRS, SUSANNA. New London. September 3, 1811. November 3, 1819. To Susanna Mairs White, dau. of John White, my bed and case of drawers. Remainder of estate, real & personal, to Walter Finney, Esq. and Thomas Henderson, Esq., in equal shares; who are also Exrs. Wits: Charles Biles, Ephraim A. Morrison. GIBSON, GEORGE. Upper Oxford. August 14, 1819. November 4, 1819. Provides for wife Elinor, inc. use of plantation until youngest dau. Mary is 21; which will be in 1821, when it is to be sold. To 6 sons, John, Andrew, Thomas, Jacob, George Washington and William, and dau. Margaret Biggart $16 each. To wife 1/3 of estate absolutely. Rem. to son Jos. Elliott Gibson and daus. Agnes and Mary Gibson, in equal shares. Executors: Sons William and Jos. Elliott Gibson. Wits: Robert Thomson, Nathl. Crosby. GRAY, ENOCH. New Garden. April 30, 1819. November 5, 1819. Provides for wife Mary. To son Anthony my plantation in East Bradford, he paying $33 per acre therefor to my executors. To dau. Elizabeth Swayne £20. To son Anthony £50. To son Enoch £50. To Margery Eddy, dau. of Susanna Pearson, December'd. £10. To gr.dau. Teressa Gray £30, and articles her mother left her. To gr.dau. Elizabeth Gray, dau. of December'd. son John, supposed to be living in Virginia, £20. Rem. in 7 equal shares, to sons Anthony, Enoch, children of daughter Susanna Pearson, December'd., who was wife of Enoch Pearson, children of George Hoopes by my daughter Mary, children of December'd. son Elijah, dau. Edith McCarty, married to John McCarty, and my daughter Lydia Slay. Executors: Friends David Wilson, and Joseph Sharp, of Londongrove. Wits: Nathaniel Wilkinson, Amos Wilson. TOWNSEND, WILLIAM. East Bradford. March 27, 1819. November 13, 1819. Provides for wife Grace, inc. plantation I now live on, deeded to me by my father, John Townsend, with stock, &c. To sons Eusebuis and John the two lots bought of John Patton in West Chester, and lot of 25 acres deeded to me by my father. At wife's decease the plantation to be sold and proceeds divided into 5 parts: Son Eusebius to have two shares and my other children, John, Joseph and Mary one share each. Remainder to wife. Executors: Sons Eusebius and John Townsend. Wits: Issachar Hoopes, Mary Jones. SHARP, SAMUEL. Londongrove. August 10, 1807. November 5, 1819. To dau. Abigail Jones and son Isaac one English shilling each, they having had their portions. To son Joseph all my real estate whereon I live, with farming utensils, &c., he paying the legacies. To dau. Mary Sharp £200 and remainder of personal estate, and privileges while unmarried. Executor: Son Joseph Sharp. Wits: James Kelton, Agnes Kelton. FINKBINER, JACOB, JR. Vincent. September 4, 1819. John Young and John Miller, administrators. PYLE, WILLIAM. Kennett. October 11, 1819. Samuel Pyle, administrator. RICHARDSON, JOHN. Westtown. October 18, 1819. William Peirce & Thomas Wilson, administrators. KEIMER, SARAH. Widow. W. Nantmel. October 23, 1819. Benjamin Talbot, administrator, Jesse Laverty renouncing. THOMAS, JOHN. Vincent. October 26, 1819. Elizabeth Thomas, administrator. HACKETT, REBECCA. Honeybrook. November 1, 1819. David H. Hackett, administrator. DOWNING, SAMUEL R. East Caln. November 1, 1819. George G. Ashbridge and George Masey, administrators. MARES, JOHN. Charlestown. November 5, 1819. George Wersler, administrator. JAMES, JESSE. Westtown. August 3, 1817. November 27, 1819. Provides for wife Elizabeth. To daus. Ann, wife of Benjamin Jones, Hannah, wife of Francis Hickman, Susanna, wife of Benjamin Hickman, Phebe James and Esther, wife of James Baily, $3000 each. To sons John and Jesse my plantation whereon I live, containing about 186 acres; also stock and farming utensils and remainder of estate. Exrs. Wits: Samuel Painter, Joshua Weaver. ROBINSON, JAMES. Brandywine. May 4, 1814. November 27, 1819. Exrs. to sell real and personal estate. Provides for wife Martha and remainder to be divided into 9 equal shares. To sons John and James 2 shares each. To dau. Nancy Robinson 2 shares, &c. To daus. Elizabeth Carson, Martha Rea & Mary Robinson one share ea. Executors: Sons John and James Robinson. Wits: Isaac Lewis, James McGuckin. HEMPHILL, ELIZABETH. West Chester. June 29, 1818. December 3, 1819. All estate to be sold and proceeds divided into 5 shares: one share to gr.son John H. Quinn in trust for use of dau. Mary during life; afterward to gr.dau. Ann Gilpin: one share each to daus. Kitty, Elizabeth and Susanna, and remaining share to my 4 gr.children, James A., Joseph, Elizabeth and Keziah Ann Hemphill. Executor: Gr.son John H. Quinn. Wits: Jabez Hoopes, David Beaumont. ROGERS, JAMES. Goshen. December 22, 1815. December 21, 1819. Provides for wife Jane. To dau. Margaret Rogers $400 at 21, and $100 additional at death of her mother. To son John 30 acres of land off the east end of my plantation at 21. To son James rem. of real & personal estate, paying legacies. Executors: Friends John Jacobs and John Graves. (Letters to Graves.) Wits: George Givin, William Givin.