Wills: Abstracts and Administrations 1713-1825: Chester Co, PA (Proved 1820-1) 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 1820-1. ALEXANDER, DAVID. Easttown. January 15, 1820. ALLEN, EPHRAIM. West Nantmel. February 26, 1820. ALLEN, EPHRAIM. West Nantmel. May 3, 1821. ALLISON, AARON. Brandywine. July 31, 1820. ASHBRIDGE, JOSHUA. Goshen. September 21, 1820. BAILY, THOMAS W. East Caln. March 15, 1820. BAKER, BETSY. Tredyffrin. June 25, 1821. adms. BARNARD, ELIZABETH. Newlin. February 10, 1821. BARNARD, LETTICE. Newlin. August 28, 1821. BARNHART, MARTIN. New Garden. October 10, 1820. adms. BAUGH, JOHN. Tredyffrin. July 31, 1821. adms. BEAN, HENRY. Charlestown. November 21, 1821. adms. BEATY, ELIZABETH. West Whiteland. October 2, 1820. adms. BELL, REES. Charlestown. March 24, 1820. BENNER, DANIEL. Coventry. November 14, 1821. adms. BENTLEY, JESSE. East Fallowfield. August 26, 1820. adms. BICKING, JOHN. Brandywine. October 16, 1820. adms. BISHOP, MARY. Willistown. July 16, 1821. adm. BONNELL, MARY. Newlin. October 31, 1820. BOYD, JAMES, Esq. Penn. August 18, 1821. BOYER, John. West Whiteland. May 1, 1821. BROWN, DAVID. New Garden. August 1, 1820. BROWN, WILLIAM. East Nottingham. May 2, 1820. adm. BUFFINGTON, PHEBE. East Marlborough. October 14, 1820. BURNS, PATRICK. Londonderry. March 5, 1821. adm. BUTLER, ELISHA. West Caln. September 3, 1821. adms. BUTLER, WILLIAM. Birmingham. April 11, 1821. BUZZARD, HENRY. Goshen. September 27, 1820. CADWALLADER, ISAAC, JR. Uwchlan. September 8, 1821. adms. CARTER, EBENEZER. West Bradford. June 25, 1821. adm. CHARLTON, ELIZABETH. Penn. November 2, 1820. adm. CHURCH, THOMAS. Coventry. May 8, 1820. adm. CLAYNEY, JAMES. West Nottingham. February 1, 1820. adm. CLOUD, JESSE. Kennett. September 17, 1821. adm. CLOUD, RUTH. East Marlborough. August 13, 1821. adms. CLOUD, SARAH. Kennett. August 21, 1820. adm. CLOYD, DAVID. East Whiteland. August 26, 1820. COFFEE, JOSEPH. Brandywine. November 8, 1821. adm. COOPE, NATHAN. East Bradford. December 12, 1820. COOPER, WILLIAM. West Bradford. May 1, 1821. COPE, JOSEPH, SR. East Bradford. May 12, 1821. CORRY, CORNELIUS. London, Britain. November 17, 1820. COURT, HENRY, SR. West Chester. November 27, 1820. CRAIG, ROBERT. West Nantmel. April 13, 1821. CROW, JAMES. East Nottingham. October 2, 1821. DARLINGTON, JOSEPH. East Bradford. May 12, 1821. DAVIS, ASA. East Bradford. April 16, 1821. DAVIS, JERMAN. Sadsbury. December 26, 1821. DAVIS, JOEL. Brandywine. August 28, 1820. adms. DAVIS, JOHN. Charlestown. November 16, 1820. adms. DAVIS, JOHN. Charlestown. August 4, 1821. adm. DAVIS, John. Westtown. December 12, 1820. adms. DAVIS, ROWLAND. Uwchlan. October 12, 1820. adms. DENNY, DAVID. Brandywine. December 6, 1820. adm. DIEMER, GEORGE. Vincent. May 30, 1821. adms. DILWORTH, TAYLOR. E. Bradford. February 1, 1821. adm. DINGEE, JACOB. East Marlborough. April 7, 1820. DIXON, AARON. Kennett. October 6, 1821. adms. DOLBY, THOMAS. Uwchlan. August 6, 1821. adms. DORLAND, ELIZABETH. Brandywine. June 17, 1820. adm. DOWNING, RICHARD. East Caln. January 22, 1820. DOWNING, SAMUEL. East Nantmel. April 13, 1821. adms. DOWVERMAN, ANDREW. Coventry. November 23, 1820. adm. DOYLE, JOHN. Tredyffrin. October 7, 1820. EDWARDS, PENNOCK. West Marlborough. November 13, 1819. adms. ELLIOT, MARGARET. Brandywine. March 21, 1820. ELLIOTT, WILLIAM. Brandywine. November 4, 1820. EMERY, GEORGE. Vincent. April 21, 1820. ENTRIKEN, MARY. West Goshen. January 4, 1821. ESSICK, RUDOLPH. West Nantmel. November 24, 1819. adm. EVANS, DANIEL. Uwchlan. October 18, 1820. EVANS, HUGH. New London. September 26, 1821. EVANS, ITHAMER. Coventry. January 16, 1821. EVANS, JOSEPH. West Caln. October 20, 1821. adms. EVERHART, BENJAMIN. Vincent. October 30, 1821. FAHNESTOCK, DERRICK. East Whiteland. March 8, 1821. adm. FAUCETT, GEORGE. Westtown. December 17, 1819. adm. FAUCETT, ISABELLA. Westtown. January 8, 1820. FESLER, JACOB. East Caln. October 31, 1820. FEW, JOSEPH. Brandywine. March 13, 1821. FINNEY, WALTER, Esq. New London. October 2, 1820. adms. FISHER, MARTIN. Vincent. June 5, 1820. FITZGERALD, WILLIAM. East Nottingham. March 6, 1821. adm. FLEMING, REBECCA. East Caln. November 6, 1821. FRAME, ELI. Chester Co. November 26, 1821. adm. FRIDAY, JACOB. Vincent. October 8, 1821. adm. FRITZ, CHRISTIAN. Tredyffrin. October 19, 1821. adm. FULTON, RACHEL. New London. May 1, 1820. GARBER, John. East Whiteland. November 23, 1819. adms. GERTLER, JACOB. New Garden. October 31, 1820. GIBBONS, JOSEPH. Honeybrook. September 6, 1821. adm. GOODWIN, THOMAS. Easttown. September 8, 1821. GREEN, MARY. Brandywine. April 30, 1821. adm. GREGORY, John. East Nantmel. November 14, 1821. GRUBB, CONRAD. Coventry. April 7, 1820. adms. GRUBB, DANIEL. Coventry. September 24, 1821. GUSS, MARY. Vincent. May 9, 1821. adm. HALL, JOHN. East Whiteland. October 30, 1821. HALMAN, STEPHEN. Pikeland. November 16, 1821. HARLAN, LEWIS. Newlin. August 23, 1820. adm. HARPER, THOMAS. East Marlborough. May --, 1820. HARRY, STEPHEN. West Fallowfield. May 8, 1821. adms. HARVEY, JAMES. Londonderry. January 31, 1820. adm. HAWLEY, WILLIAM, JR. Westtown. August 25, 1821. adms. HERSH, SAMUEL. Vincent. February 19, 1820. adm. HESLEP, THOMAS. West Fallowfield. February 2, 1821. HIBBARD, CHRISTIANA. East Bradford. October 8, 1821. HIBBERD, OWEN. East Whiteland. November 20, 1819. adms. HICKMAN, JOSEPH. Westtown. August 15, 1820. HILLES, DAVID. Londongrove. May 3, 1820. adms. HIPPLE, HENRY. Pikeland. October 30, 1821. adms. HOFFMAN, JOHN. Uwchlan. November 26, 1821. adm. HOLMAN, FREDERICK. Pikeland. April 30, 1821. HOOPES, JONATHAN. New Garden. August 1, 1820. HOUSE, AMOS. Pennsbury. April 28, 1821. HUDDESON (HIDDLESON), ROBERT. West Bradford. December 26, 1821. INGRAM, MARY. Westtown. May 6, 1820. IRWIN, STEPHEN. West Fallowfield. November 29, 1820. adm. IVESTER, GEORGE. Charlestown. October 30, 1820. adm. JACK, JANE. West Marlborough. September 27, 1821. JACKSON, JOHN. Londongrove. January 14, 1821. JEFFERIS, CHEYNEY. Pennsbury. January 10, 1820. adm. JENKINS, HENRY. Charlestown. March 23, 1820. JOHNSTON, ROBERT. Brandywine. October 30, 1820. JONES, BENJAMIN, SR. Honeybrook. August 25, 1821. JONES, DAVID, D.D. Easttown. March 3, 1820. JONES, ENOCH. Tredyffrin. August 2, 1820. JONES, JACOB, Esq. New Garden. September 26, 1821. adm. JONES, PHILIP. Tredyffrin. May 1, 1821. adm. KEELEY, SEBASTIAN. Coventry. April 17, 1821. adm. KENDIG, GEORGE. West Fallowfield. September 12, 1821. adms. KENNY, PHEBE. Uwchlan. August 14, 1820. KIMBLE, ISAAC. New London. February 22, 1821. adm. KIMES, SUSANNA. Vincent. June 1, 1820. adm. KING, GEORGE. Willistown. September 8, 1820. KIRK, JOSIAH. West Nottingham. October 29, 1821. KIRK, LEWIS. East Nottingham. October 29, 1821. adm. LANDIS, RACHEL. Tredyffrin. June 15, 1821. LATSHAW, JACOB. Pikeland. November 28, 1820. adms. LAVERTY, John. New London. December 6, 1819. adm. LAWRENCE, GEORGE. Honeybrook. November 13, 1821. adm. LEEDOM, ANN. Kennett. July 26, 1820. adm. LEVENGUTH, REBECCA. Honeybrook. August 6, 1821. LEWIS, ELIZABETH. Kennett. March 26, 1821. LEWIS, EVAN. Honeybrook. February 23, 1820. adm. LEWIS, JACOB. Willistown. October 10, 1821. LEWIS, JANE. Willistown. October 31, 1820. LITTLE, ROGER. Charlestown. March 18, 1820. adms. LLOYD, THOMAS. East Nantmel. October 12, 1820. LLOYD, WILLIAM. East Goshen. December 30, 1820. adms. MACKEY, DAVID, Esq. Londongrove. November 7, 1820. MADDEN, ANN. East Fallowfield. July 9, 1821. adms. MALIN, ELIZABETH. Willistown. February 20, 1820. MALIN, ISAAC. Willistown. February 10, 1820. adms. MALIN, RANDAL. East Whiteland. June 1, 1821. adm. MARCHBANK, JEAN. Upper Oxford. October 29, 1821. MAURER, PETER. Pikeland. March 31, 1820. MAY, ROBERT. Coventry. February 21, 1821. adm. MAY, RUTH. Coventry. January 31, 1820. MAY, RUTH. Coventry. August 30, 1820. adm. McCADDEN, ROBERT. Londonderry. July 21, 1821. McCARTNEY, CORMACK. London, Britain. May 7, 1821. McCAULEY, JAMES. Londonderry. October 30, 1821. McCLELLAN, HENRY. Sadsbury. October 30, 1821. adms. McCLINTOCK, JAMES. Honeybrook. March 13, 1821. adm. McCLURE, BENJAMIN. Uwchlan. October 2, 1821. McCONNELL, JAMES. Honeybrook. January 10, 1821. McCORKHILL, WILLIAM. East Fallowfield. November 23, 1819. adms. McCOY, CHRISTOPHER. London, Britain. December 11, 1819. adm. McCOY, CHRISTOPHER. London, Britain. November 18, 1820. adm. McGUIGAN, JAMES. Easttown. December 7, 1819. adms. McLAUGHLIN, ELIZABETH. Brandywine. September 15, 1821. adm. McMULLIN, JAMES. Lower Oxford. August 30, 1821. McVEAGH, JEREMIAH. Pikeland. May 3, 1821. McWILLIAMS, ROBERT. East Fallowfield. July 28, 1820. adm. MECHEM, JOHN. Uwchlan. September 12, 1820. MEE, THOMAS. West Caln. November 7, 1820. MENDENHALL, MOSES. Pennsbury. September 8, 1821. MENDENHALL, WILLIAM. Honeybrook. October 27, 1821. MEREDITH, JOSEPH. West Whiteland. October 17, 1820. adms. MILLER, ROBERT. Uwchlan. August 29, 1821. MILLER, THOMAS. Now of Kennett. June 11, 1821. MOCK, PETER. Vincent. February 26, 1820. adm. MOORE, HUGH. East Nottingham. May 7, 1821. MOORE, JAMES. Sadsbury. January 5, 1821. MORRIS, JAMES. Easttown. November 15, 1820. adms. MORRIS, JOSEPH. Easttown. October 23, 1820. adms. MORTON, THOMAS. Londongrove. July 1, 1820. MOSES, JOHN. Pikeland. May 20, 1820. adms. NEILL, WILLIAM. Tredyffrin. April 7, 1820. NICE, PHILIP. East Nantmel. May 25, 1821. adms. NUGENT, JAMES. West Goshen. March 12, 1821. adm. OGDEN, WILLIAM. Willistown. March 11, 1820. adm. OLWINE, SAMUEL. Pikeland. November 9, 1819. adm. OVENSHINE, JACOB. Coventry. June 20, 1821. adms. OWEN, EDWARD. New London. May 2, 1820. adm. PARKE, JOHN. Upper Oxford. November 10, 1820. PARKE, JONATHAN. East Bradford. October 9, 1821. PEIRCE, JOSHUA. Newlin. April 1, 1820. PEIRCE, RACHEL. Newlin. November 22, 1821. adm. PENNEBECKER, MARY. Charlestown. January 18, 1821. PEOPLES, ALEXANDER. East Fallowfield. April 8, 1820. PHILLIPS, MARGARET. West Fallowfield. January 16, 1821. POSEY, WILLIAM. Coventry. March 27, 1821. adms. POWELL, JOSEPH. East Fallowfield. February 1, 1821. PROTZMAN, MARGARET. Charlestown. July 20, 1821. PUSEY, JESSE. East Marlborough. April 13, 1820. adms. PYLE, ELIZABETH. West Caln. May 25, 1821. QUIG, John. Chester Co. January 11, 1821. adm. QUIGLEY, JOHN. East Nottingham. May 11, 1820. RADCLIFF, JONATHAN. East Nantmel. November 14, 1820. adms. RAMSEY, CHARLES. East Nottingham. October 2, 1820. RAMSEY, MARTHA. East Nottingham. March 13, 1820. RAMSTINE, ELIZABETH. East Nantmel. February 26, 1821. REED, WILLIAM. Vincent. December 21, 1819. adms. REES, DAVID. Easttown. March 25, 1820. REESE, ABEL. Tredyffrin. October 7, 1820. REESE, VIOLETTA. Tredyffrin. October 7, 1820. RENSION, JOSEPH. East Fallowfield. May 12, 1820. RETTEW, JESSE. Goshen. May 10, 1820. RETTEW, JOHN. West Goshen. October 2, 1821. RETTEW, WILLIAM. West Goshen. May 11, 1820. RICHARDS, ISAAC. New Garden. June 11, 1821. RIGHTER, MICHAEL. Uwchlan. March 18, 1820. adm. RINEHART, FREDERICK. Coventry. February 4, 1820. adm. RINEHART, JOHN. Coventry. May 2, 1820. adm. RINEHART, MARTIN. Coventry. June 8, 1820. ROADS, PETER. Vincent. February 6, 1821. adm. ROGERS, ISAAC. East Nottingham. February 13, 1821. RONEY, PATRICK. Londonderry. September 24, 1821. RUSSELL, HUGH. London, Britain. December 22, 1820. RUSSELL, WILLIAM. Upper Oxford. February 16, 1820. RUTHERFORD, MARY. East Nottingham. January 31, 1821. RUTHERFORD, SARAH. East Nottingham. January 31, 1821. SHADE, HENRY. West Whiteland. April 13, 1821. adm. SHENKLE, MARTIN. East Nantmel. September 26, 1821. adms. SHIVERY, ANDREW. Kennett. February 1, 1820. adm. SHOEMAKER, PETER. East Nottingham. February 26, 1821. adms. SHOFFNER, MARTIN. Charlestown. December 24, 1821. SILL, ABIGAIL. Willistown. September 4, 1820. SMITH, CHRISTOPHER. Pikeland. December 23, 1819. SNYDER, GEORGE. Pikeland. December 24, 1821. SNYDER, NICHOLAS. Vincent. March 28, 1820. SOUDERS, EVE. Honeybrook. October 7, 1820. SOWDER, BARBARA. Coventry. November 14, 1821. adms. SOWDER, HENRY. Coventry. November 14, 1821. adms. SPEAKMAN, HANNAH. Londongrove. November 6, 1821. adms. STALKER, THOMAS. East Caln. June 6, 1820. STARR, ANN. West Fallowfield. March 24, 1821. STARR, JOSEPH. Charlestown. October 15, 1821. STEINMETZ, HENRY. Coventry. November 17, 1821. STERRETT, MARY. East Nantmel. September 26, 1821. STONG, JACOB. Lower Oxford. November 29, 1819. adm. SUGAR, THOMAS. West Bradford. November 17, 1820. THOMAS, John. Upper Oxford. March 7, 1821. adms. THOMAS, JONATHAN. Easttown. March 25, 1821. THOMPSON, FRANCIS. West Fallowfield. November 8, 1820. TODD, JAMES. Kennett. May 11, 1820. adm. TOMINSON, ENOCH. Charlestown. October 30, 1820. adm. TRAVILLA, JOHN. Sadsbury. August 8, 1820. adms. TRAVILLA, JONATHAN. West Marlborough. January 2, 1821. TREGO, ALICE. Honeybrook. January 22, 1820. TRIMBLE, WILLIAM. West Whiteland. March 20, 1821. TRUMAN, WILLIAM. Sadsbury. October 11, 1821. TURNER, CHRISTIANA. Vincent. August 1, 1820. adm. VANDERSLICE, REBECCA. Pikeland. September 11, 1821. VANLEE, GEORGE. Easttown. August 9, 1820. adm. VASTINE, BENJAMIN. East Caln. August 21, 1820. adms. WAGONER, MARGARET. West Caln. January 7, 1820. adm. WALKER, ALLEN. Pikeland. February 29, 1820. adm. WALKER, HANNAHIAH. Tredyffrin. November 6, 1821. adms. WALKER, SAMUEL. New Garden. December 10, 1821. WALLACE, JANE. West Fallowfield. January 29, 1821. WALLACE, JOHN. Lower Oxford. December 14, 1821. WALTER, BRINTON. New Garden. March 17, 1821. adms. WARNER, JOSEPH. East Goshen. April 3, 1820. WAUGH, JOHN. New London. August 6, 1821. WAY, WILLIAM. West Caln. July 18, 1820. adm. WELLS, ENOCH. Charlestown. November 13, 1821. adms. WETHERBY, WHITEHEAD. Easttown. August 30, 1821. WHEELER, MARY F. Philadelphia. October 13, 1821. adm. WHISLER, JOHN WOLF. Charlestown. February 29, 1820. WHITESIDES, JAMES. Coventry. September 23, 1820. adm. WILEY, JOHN. Kennett. August 3, 1821. WILLIAMS, DAVID. Vincent. March 12, 1821. adm. WILLIAMS, ELLIS. Willistown. June 7, 1821. adms. WILLIAMS, JOHN. Easttown. November 21, 1821. adms. WILLIAMS, WILLIAM. East Nottingham. August 23, 1820. WILLIAMSON, RUTH. Pennsbury. August 2, 1821. adm. WILSON, ANDREW. West Bradford. September 8, 1821. adms. WILSON, CHARLES. Now of East Marlborough. May 12, 1821. WINDLE, MARY. Brandywine. January 27, 1820. adm. WININGS, GEORGE. East Nantmel. July 30, 1821. WISENER, JOHN. Willistown. April 1, 1820. adm. WOLLERTON, JAMES. East Bradford. January 11, 1820. adms. WOODMAN, EDWARD. Tredyffrin. February 9, 1821. adms. WOODWARD, JANE. West Bradford. December 23, 1821. WORTH, MARGARET. East Bradford. August 19, 1820. WORTH, THOMAS, JR. West Bradford. October 24, 1821. adm. YOUNG, GEORGE. Uwchlan. November 1, 1821. adm. YOUNG, JOHN. West Bradford. July 26, 1821. adm. YOUNGBLOOD, John. Charlestown. January 30, 1821. adm. ZOOK, DAVID. East Whiteland. March 11, 1820. adm. ZOOK, JOHN. East Whiteland. March 29, 1821. ____________________________________________________ FAUCETT, ISABELLA. Westtown. May 28, 1812. January 8, 1820. To dau. Rebecca Otterton $29. To daus. Margaret Flanagan, Elizabeth Harlan, Sarah Turner & Mary Bailiff $2 each and wearing apparel. To dau. Hannah Summeril $2. To gr.dau. Ann Faucett cloak and wrapper. To sons Henry and John Faucett remainder of estate. Executor: Friend Peter Osborne. Wits: Samuel Osborne, Joseph Osborne. (Letters c t a to Titus Taylor, Peter Osborne renouncing.) ALEXANDER, DAVID. Easttown. January 17, 1818. January 15, 1820. Provides for wife Mary. To son John the piece of land on north side of road to the Leopard, about 2 acres. To son Andrew rem. of land on south side of said road, about 2 a. To children of December'd. dau. Margaret Evans $5 to be divided. To dau. Mary Alexander £123, to be paid her in 3 months after her step- mother's death. To grandson David Alexander, son of Andrew, £5. Executors: Son John Alexander and Caleb Smedley. Wits: Thomas Smedley, Benjamin Cox. OLWINE, SAMUEL. Pikeland. November 9, 1819. Rebecca Olwine, administrator. EDWARDS, PENNOCK. West Marlborough. November 13, 1819. John, Nathan and John Edwards, Jr., administrators. HIBBERD, OWEN. East Whiteland. November 20, 1819. Josiah Hibberd and John Malin, administrators. GARBER, John. East Whiteland. November 23, 1819. Barbara and Henry Garber, administrators. McCORKHILL, WILLIAM. East Fallowfield. November 23, 1819. Hannah McCorkhill & Andrew Addleman, administrators. ESSICK, RUDOLPH. West Nantmel. November 24, 1819. Michael Weber, administrator. STONG, JACOB. Lower Oxford. November 29, 1819. Joseph Stong, administrator. LAVERTY, John. New London. December 6, 1819. Joshua Weaver, administrator. TREGO, ALICE. Widow. Honeybrook. August 14, 1819. January 22, 1820. To dau. Margaret Irwin, wife of Israel, articles of household goods and wearing apparel. To dau. Hannah wife of Evan Lewis, do. To son Absalom silver watch, &c. To son Eli my large Testament. To gr. daus. Hannah Irwin, Alice and Sarah Lewis, articles named. To gr.son James Trego, son of Absalom, my young cow. Gives her stove for use of the church built by her late husband. Rem. to 5 children now living. Executors: Son Absalom Trego and relation Joshua Weaver. Wits: Peter Trego, Jacob Trego. DOWNING, RICHARD. East Caln. April 25, 1819. January 22, 1820. Provides for wife Elizabeth, inc. house & lot of 87 per. to her, her heirs and assigns. To dau. Phebe Downing $4000; also my lot of 1 acre bought of Commissioners of Chester Co., on the Phila. & Lancaster Turnpike. To the children of son Thomas, December'd., a tract of land in Centre Co. cont. 301 acres 22 per., when of age. To son David $5 and all my accounts against him, and to his children a tract in Centre Co., adj. the above, cont. 301 acres 22 p. To son Richard $5 and all accounts against him; also house rent & certain provision for him during life, and to his children a tract of 397 acres, 94 per. in Centre Co., adj. the above. To gr.son George Thomas, son of dau. Elizabeth, December'd., $100 at 21. To my bro. Samuel Downing 1/4 part of saw mill & hemp mill, &c. To Downingtown Meeting $25 for walling the graveyard. To son William all real & personal estate, he paying the legacies. Executor: Son William Downing. Wits: Daniel Vondersmith, Eliza Vondersmith, Jos. Vondersmith. SMITH, CHRISTOPHER. Pikeland. December 16, 1817. December 23, 1819. Mentions having agreed with his sons Peter & Henry for sale of 40 acres of his land to each of them, at $64 per acre: also with dau. Mary for rem. of land at $64. Est. to be equally div. between 10 children, Conrad, Elizabeth, Christopher, Mary, Margaret, Peter, Henry, John, Catharine and Hannah. Executors: Israel Davis and John G. Bull. Wits: Robert T. Evans, Ridgeway Burr. MAY, RUTH. Widow. Coventry. January 8, 1820. January 31, 1820. To son Robert May & dau. Eliza Stephens articles named. To dau. Anna Nutt Potts all household goods not otherwise devised. To sons James, Newton and Addison $100 &c., each. To dau.-in-law Sarah M. May, sister-in-law Mary Potts, nieces Juliana Potts and Anna G. Potts, articles named. To friends Sarah Rutter and nurse Anna Griffith, articles named; also to Grace A. Rutter. To the 3 daus. of son Thomas P. May, December'd., $100, to be divided. Executor: Samuel Baird, of Stowe in Pottsgrove Twp. Wits: Robert May, David Potts, Samuel Baird. ALLISON, AARON. Brandywine. May 28, 1819. July 31, 1820. Provides for wife Elizabeth. To son Aaron the land I own in Uwchlan, cont. 100 acres, paying to my dau. Mary Zerns $10: To dau. Hannah McClure the interest of $500 during life: To dau. Elizabeth Vaughan $500: To dau. Anna Phipps the interest of $500 during life, with principal to her children: To gr.children, Christian, Lewis and Esther Shirts $500, to be divided. To son Levi the land I bought at Sheriff's sale in Brandywine, containing 60 acres; also 112 acres in W. Nantmel, late of David Ottenkirk, subject to life interest of wife, &c. Rem. to 3 daus. above named, they paying to my son-in-law Jas. Watson $1. Executors: Sons Aaron & Levi Allison. Wits: Isaac Lewis, Henry Widener, Jno. Seright. Letters to David Wilson, the Executors named renouncing. McGUIGAN, JAMES. Easttown. December 7, 1819. Ann McGuigan & John Smith, administrators. McCOY, CHRISTOPHER. London, Britain. December 11, 1819. Cornelius Corry, administrator. FAUCETT, GEORGE. Westtown. December 17, 1819. Titus Taylor administrator. d b n c t a. REED, WILLIAM. Vincent. December 21, 1819. Robert Ralston & John Chrisman, administrators. WAGONER, MARGARET. West Caln. January 7, 1820. James Greer, Jr., administrator. JEFFERIS, CHEYNEY. Pennsbury. January 10, 1820. Emmor Jefferis, administrator. WOLLERTON, JAMES. East Bradford. January 11, 1820. Charles Wollerton & William Newlin, administrators. WINDLE, MARY. Brandywine. January 27, 1820. Jonathan Windle, administrator. HARVEY, JAMES. Londonderry. January 31, 1820. Samuel Harvey, administrator. d b n. SHIVERY, ANDREW. Kennett. February 1, 1820. Jacob Taylor, administrator. CLAYNEY, JAMES. West Nottingham. February 1, 1820. William Campbell, administrator. RINEHART, FREDERICK. Coventry. February 4, 1820. Abraham Rinehart, administrator. MALIN, ISAAC. Willistown. February 10, 1820. John and James Malin, administrators. d b n c t a. HERSH, SAMUEL. Vincent. February 19, 1820. John Clevenstine, administrator. d b n. MALIN, ELIZABETH. Willistown. December 27, 1817. February 20, 1820. To my nephew Abner Eachus $266 2/3 &c. and to his son Isaac my desk, and to his 3 sons Isaac, James and John $120, to be divided. To said nephew's 2 daus. Margaret and Esther Eaches all wearing apparel. Rem. to the 5 children of said nephew. Executors: Friends William Evans & Thomas Smedley. Wits: Peter Yarnall, Jonathan Maris. RUSSELL, WILLIAM. Upper Oxford. February 20, 1819. January 28, 1820. February 16, 1820. To eldest son John all my wearing apparel. To son Richard 50 acres of my land. Sons Hezekiah and Alexander to be put to trades as soon as convent. Daus. Hannah & Susanna to be placed with some Christian families. The 3 youngest children, William now about 6 years & one month old, Matthew now about 3 years & 6 mos. old, and Ann now about 15 months old, to be put under the care of a worthy person and their boarding &c. paid for out of sale of estate until they are 10 years of age, when real estate is to be sold & proceeds divided in 8 equal shares among children, except Richard. Refers to a "first wife" who was mother only of John perhaps. Executors: Bro.-in-law William Rogers and son Richard. Codicil revokes devise of land to son Richard & gives him $300 in addition to an equal share in estate. Wits: John Turner, Robert Murdagh, Hezehiah Russell. Letters to Rogers, the son renouncing. ALLEN, EPHRAIM. West Nantmel. January 21, 1820. February 26, 1820. Provides for wife Sarah, inc. est. whereon I now live, during life. To gr.son Ephraim Allen, son of son William, $66 2/3 at 21. Rem. of est. to be sold & divided among 4 sons & 2 daus. who are not named. Executors: Sons Wm., Ephraim & Isaac Allen. Wits: Thomas Millard, William Mendenhall. GIBBONS, SUSANNA. Willistown. October 15, 1813. February 28, 1820. To dau. Mary Gray £150. To daus. Phebe Smith & Lydia Jacobs all wearing apparel. Rem. to son Jas. Gibbons & daus. Phebe & Lydia. "The reason I have left nothing to my son Joshua is because he desired it should be so." Executor: Son James Gibbons. Wits: Joshua Ashbridge, Daniel Ashbridge. JONES, DAVID, D.D. Easttown. June 22, 1818. March 3, 1820. Mentions having conveyed large tracts of land to son Morgan Jones "near Ohio." And have conveyed the farm on which I now live to son Horatio Gates Jones. To said son H. G. Jones half of all rem. est. in trust for use of dau. Eleanor, formerly wife of John Garrett, December'd. To gr.son Joseph McClean 150 acres of land, part of a tract conveyed me by Thomas Church, situate in the 8th district of Penna. donation lands. To gr.son Horatio Jones McClean 300 acres of said land. To gr.son Elisha Garrett 150 acres of same. To gr.son David Jones, son of Morgan, 165 acres of land in Licking Co., Ohio, about 4 miles from Newark, and to gr.son Elisha Garrett 150 acres of same land. To gr.dau. Anne Jones, dau. of Morgan, $30 at 18. To gr.dau. Mary Jones, dau. of Morgan, $1000. To gr.dau. Elizabeth Jones, now living with me, $1000, &c. To gr.dau. Mary Anne McCleane household goods named. To my "good old trusty friend" Gaven Murchie 100 acres of land in Knox County, on the borders of Owl Creek, he having now possession of it but no deed. Directs sale of large quantities of land in Wood County, Va. Rem. to dau. Eleanor & the children of dau. Mary, December'd., viz: Joseph, Horatio J. & Mary Anne McClean. Executor: Son Horatio Gates Jones. Wits: William Walley, Henry Walley, Anna Maria Walley. WHISLER, JOHN WOLF. Charlestown. December 16, 1817. February 29, 1820. Mentions having sold his real estate to dau. Mary for £700, and gives £500 of said purchase money to Jos. Pennypacker in trust for the use of son John during life, and rem. at his December to my other heirs. Rem. to be equally divided among all my heirs, viz: Margaret Haupt, Susanna McCowen, Mary, Henry and John Whisler. Executors: Elijah Funk and Jos. Pennypacker. Wits: Henry Wersler, Jonathan Adamson. BAILY, THOMAS W. East Caln. August 14, 1819. March 15, 1820. To bro. Levi, sister Hannah Baily, bros. Abner & Charles, sisters Elizabeth & Lydia, bros. William & Eli & Richard, sisters Jane and Phebe, books and other articles named. Rem. to sisters. Directs that "my Medical Establishment" be appraised & sold at Public vandue in Reading. Executors: Father William Baily and bro. Eli Baily. Wits: Thomas Vickers Jr. Testator's signature proven by Jos. Coats. MOCK, PETER. Vincent. February 26, 1820. Mary Mock, administrator. LEWIS, EVAN. Honeybrook. February 23, 1820. Jesse Lewis, administrator. WALKER, ALLEN. Pikeland. February 29, 1820. Jacob Nailer, administrator. ZOOK, DAVID. East Whiteland. March 11, 1820. John Zook, administrator. OGDEN, WILLIAM. Willistown. March 11, 1820. William Ogden, administrator. LITTLE, ROGER. Charlestown. March 18, 1820. Died October 1, 1819. Mary and John Little, administrators. See Penna Mag. XV 443. RIGHTER, MICHAEL. Uwchlan. March 18, 1820. Joseph Righter, administrator. TODD, JAMES. Kennett. May 11, 1820. William Todd, administrator. RAMSEY, MARTHA. East Nottingham. November 11, 1818. March 13, 1820. To nephew William Ramsey all my money, to remain in the hands of his uncles, James and Robert Ramsey until he is 25 years of age, with rev. to my bro. Robert, sister Margaret & James Wherry's daus. Household goods to sister Margaret and wearing apparel to Ann Wherry. Executor: Bro. James Ramsey. Wits: William Sloan, John Anderson. ELLIOT, MARGARET. Brandywine. December 11, 1819. March 21, 1820. To my sister's son Robert Caruthers $26. To my sister's daughter's son Joseph Darlington, Jr. $26. To my bro. Robert Elliott $3. To my sister Rachel Moore's 7 children, viz: Martha White, John, James, David, Sarah, Rachel and William Moore, Jr., rem. of estate to be equally divided. Executor: Friend, Jas. Lockhart, Sr. Wits: Robert Lockhart, George Lockhart. JENKINS, HENRY. Charlestown. February 3, 1820. March 23, 1820. To wife Rachel all estate, real & personal, absolutely, except $200 to my bro. Benjamin Jenkins and $300 to my sister Rachel, and $200 to my sister Mary, after her decease. Executor: Elijah Funk, of Charlestown. Wits: Nathan Pennypacker, Samuel Roberts. BELL, REES. Charlestown. March 14, 1820. March 24, 1820. Provides for wife Mary. Real estate to be sold after 2 years and remainder divided in equal shares among children, of whom son Daniel only is named. Executor: James Sloan, of Tredyffrin. Wits: Samuel Nixon, Henry Bell. REES, DAVID. Easttown. January 13, 1820. March 25, 1820. To my dau. Elizabeth McDermont my lot of land in Easttown, containing 9 acres. To son Daniel $5. To gr.dau. Sarah Ann McDermont bed and bedding. Executor: Dau. Elizabeth McDermont. Wits: Mordecai Davis, Thomas Hunter. SNYDER, NICHOLAS. Vincent. June 13, 1815. March 28, 1820. Provides for wife Barbara. Plantation in Vincent and other estate to be sold and money div. among my 6 children, Andrew, Elizabeth, Barbara, Mary, Catherine and Hannah. Executors: Son Andrew & sons-in-law Peter Miller & Abraham Shontz. Wits: Casper Snyder, John Shuman. MAURER, PETER. Pikeland. December 23, 1809. March 31, 1820. Provides for wife Elizabeth. To son John the plantation No. 1, whereon I now live, as described, he paying to my daughter Elizabeth Davidshizer £275. To son Peter the plantation, No. 2, adj. to township line, as described, he paying to my dau. Mary Schneider £275. To dau., Magdalene Lot No. 3, as described, also lot No. 4, being woodland. Lot No. 5, being 19 acres of woodland in Vincent, to be divided between said 2 sons & daughter, who are residuary legatees. Executors: Wife Elizabeth and son John Maurer. (Letters to son, wife December) Wits: Frederick Keitler, Keitler Frederick, Devault Beaver. PEIRCE, JOSHUA. Newlin. May 11, 1819. April 1, 1820. Provides for wife Rachel, inc. profits of the plantation I now live on, cont. about 103 acres, being part of the land devised me by my father, during life, and at her December to my son Joshua, he paying to my dau. Hannah White $220: To dau. Mary Jackson $200: To dau. Ruth Baily $200: To son George $16: To dau. Ruth Pyle $224 in trust: Also to my gr.children Abigail, Joshua & Israel Windle $20 each, and to my gr.chil. Job, Hannah, Abigail, Peter & Ruth Wickersham $20 each. To son George $16, beside the $833 1/3 which I advanced to pay for his land. To son Isaac 52 acres of the land I rec'd. from my father, with 2 adj. lots of 5 and 9 acres; all on the north side of Brandywine, paying certain legacies to his sisters before named & $10 to Marlborough Meeting for repairs of graveyard. Remainder to wife. Executors: Sons George and Isaac Peirce. Wits: Samuel Butler, Peter Rubincam, Plummer Edwards. WISENER, JOHN. Willistown. April 1, 1820. Jacob Weisner, administrator. WARNER, JOSEPH. East Goshen. March 17, 1820. April 3, 1820. To my sister Mary Gheen $50. Rem. of est. div. into 6 equal shares one to mother, Phebe Warner; one to sister Mary Gheen in trust for her children, and remainder to my bros. & sisters, Seneca Warner, Hannah Townsend, Jonathan Warner & Martha Paxson. Executors: Bros. Seneca and Jonathan Warner. Wits: Joseph Eldridge, Enoch Williams. NEILL, WILLIAM. Tredyffrin. March 23, 1819. April 7, 1820. To wife Margaret half of clear estate, real & personal. To my bro. Adam's 3 sons, William, Samuel & Alexander, $200 each, and to his 5 daus. $100 each; and to their mother Esther the amount of a legacy left by Thomas Neill for which I have Lewis Neill's note for $216. To the Great Valley Meeting £50. To Isabella, dau. of James Gamble $100. Rem. of estate to my 2 sisters familys in Ireland. Executors: Wife, Margaret Neill, Wm. Walley of Easttown & Alex. Kennedy. Wits: Jas. Gamble, Edward Davis, Samuel Brown. DINGEE, JACOB. East Marlborough. October 8, 1817 & January 2, 1820. April 7, 1820. Provides for wife Lydia. To my five children, Lydia Atkinson, Elizabeth, wife of Eli Woodward, Obadiah, Mary and Rebecca Dingee, plantation where I now dwell & "all my backland." Also to said children all personal estate, having already given sons Richard & Jacob $3000 each. To my sister Hannah Hackney $100. To Julia Brown or her heirs $50. Executor: Son-in-law Eli Woodward. Wits: Jas. Woodward, Jos. Woodward, E. Bradley. PEOPLES, ALEXANDER. East Fallowfield. March 30, 1820. April 8, 1820. Authorizes Exrs. to divide land in equal portions to sons William and Robert, and make deeds to them at the appraised valuation if they choose to take; otherwise to be sold. To dau. Patty Tooten $60. To dau. Rebecca Peoples $60. Rem. in equal shares to children, William, Robert, Sarah Mann and Ann Speakman. Executor: John D. Steele. Wits: William Kirke, John Tuton. EMERY, GEORGE. Vincent. March 7, 1820. April 21, 1820. To wife Elizabeth all my lands in Vincent and all personal estate during life; afterward to be sold and divided as follows: Tombstones to be placed at graves of father-in-law, mother-in-law, my own and wife's. To Elizabeth Murphy half of remainder of estate (she now living with me), and rem. half to the Congregation of the Church called Zions, in Pikeland Twp. Executors: Friends Henry Miller and Henry Roads Jr. Wits: Nicholas Custer, Henry Hoffman, Peter Miller. GRUBB, CONRAD. Coventry. April 7, 1820. Jesse Grubb & John Urner, administrators. FULTON, RACHEL. New London. November 21, 1815. May 1, 1820. To my cousin Samuel Fulton, son of James Fulton of York Co., £533: 6:8, to be paid him in 5 years, when John Bradfield's last payment for the land becomes due, with rev. first to his bro. James, & second to James Fulton, son of Alexander Fulton, of Chester County. To my cousin James, son of Alex. Fulton aforesaid, all remainder of estate and Executor. Wits: John Lindsey, James Kelton. INGRAM, MARY. Westtown. March 28, 1820. May 6, 1820. To my dau. Hannah Moore $60.82, &c. Remainder of est. to dau. Hannah Moore, son Jesse Neal and dau. Jane Neal. Executor: Samuel Entriken of West Chester. Wits: Joseph Frame, George Faucett. RETTEW, JESSE. Goshen. September 20, 1808. May 10, 1820. To my wife Esther my plantation whereon I now live, containing 112 acres, to her heirs and assigns: Also to said wife all my personal estate, Exr. Wits: Thomas Hall, Joshiah Lewis. (Will contested by John Rettew and verdict returned in its favor May 10, 1820.) PUSEY, JESSE. East Marlborough. April 13, 1820. Elizabeth, Abner and Reuben Pusey, administrators. On petition of Jesse and Elizabeth (over 14) and of the widow for Joseph and Israel, under 4, guardians appt. ---, 1820. RETTEW, WILLIAM. West Goshen. May 5, 1819. May 11, 1820. To Caleb Glisson the plantation I own in W. Goshen, being the land devised to me by my father, William Rettew. To sister Hannah, widow of Edward Hicks, $200. To my bro. John Rettew $200. To Susanna Patterson $1000. To Dorothy, wife of Caleb Glisson, my Desk, and to their son Emmor my silver watch. To my sister Edith Ray $200. To William, son of Joseph James, $100. To Emmor, Hiram, Jesse, Thomas, Elizabeth, Susanna, Mary Ann, Lydia, William and Sally Ann, children of said Caleb Glisson, all remainder of estate. Executors: Friends Nathan Sharpless and John Marshall. Wits: George Haines, Wm. D. Haines, Jas. Dilworth. QUIGLEY, JOHN. East Nottingham. April 1, 1820. May 11, 1820. To Patrick Henry, tailor, of Oxford Twp., wearing apparel and articles named. To Caleb Haines, with whom I live, and Paul McGin, of Wilmington, Del., all remainder of estate. Executor: Caleb Haines, of E. Nottingham. Wits: J. Menough, Alexander Corry, Abner Haines. RENSION, JOSEPH. East Fallowfield. December 14, 1818. May 12, 1820. To wife Margaret the plantation I now live on, containing 35 acres, absolutely, and all other estate. Nancy Clark to be paid $200 at death of wife. Executors: Thomas Hope, Esq. and James Boy, son of Matthew. Wits: Thomas Kennedy, James Kennedy. Letters to Thomas Hope. FISHER, MARTIN. Vincent. May 8, 1820. June 5, 1820. Provides for wife Susanna. Real and personal estate to be sold and residue of estate divided equally among all children; dau. Catharine being named. Executor: Friend Peter Miller. Wits: George Hipple, Samuel Wacker. STALKER, THOMAS. East Caln. August 27, 1819. June 6, 1820. Provides for wife, who is not named, inc. real estate during life. To dau. Grace, wife of Joseph M. Downing, the western part of my plantation, as described, containing 225 acres, after her mother's decease; also $600. To dau. Hannah B. Stalker the eastern division of my land, on which the buildings stand, containing 217 acres. To gr.son Thomas Stalker Downing my desk and rifle. To gr.dau. Deborah Downing $50. Remainder to two daughters. Executors: Wife Jane Stalker and son-in-law Joseph M. Downing. Wits: Richard Pim, Israel Coates, William Pim. MORTON, THOMAS. Londongrove. February 22, 1820. July 1, 1820. To wife Elizabeth the plantation I now dwell on with all stock, &c., during life, and afterward to my 3 dau. Mary, Phebe and Lydia Morton. To my daughter Sarah Butler $200. Mentions having given a colt to gr.son William Bahel. Executors: Son-in-law Nathan Butler and dau. Mary Morton. Wits: William Jackson Jr., Robert Michener, John Jackson. BROWN, WILLIAM. East Nottingham. May 2, 1820. Robert M. Waugh, administrator. OWEN, EDWARD. New London. May 2, 1820. Robert M. Waugh, administrator. RINEHART, JOHN. Coventry. May 2, 1820. Abraham & Isaac Rinehart, administrator. HILLES, DAVID. Londongrove. May 3, 1820. William Hilles & Enos Lee, administrators. CHURCH, THOMAS. Coventry. May 8, 1820. Jonathan Hudson, administrator. d b n c t a. MOSES, JOHN. Pikeland. May 20, 1820. Adam and John Moses, administrators. KIMES, SUSANNA. Vincent. June 1, 1820. John Kimes, administrator. DORLAND, ELIZABETH. Brandywine. June 17, 1820. Joseph Dorland, administrator. HARPER, THOMAS. East Marlborough. April 24, 1820. May --, 1820. To my cousin James Harper in Ireland, watch and wearing apparel. To my half sister in Ireland the remainder of a sum of money owing to me from estate of Jacob Dingee; being $208.62. Executors: Friends Eli Woodward and Lydia Atkinson. Wits: Joseph Maris, William Mills. RINEHART, MARTIN. Coventry. May 3, 1820. June 8, 1820. Provides for wife Elizabeth. Real & personal estate to be sold and rem. divided in 9 equal shares: one each to Matthias, Esther, wife of Abraham Zublin, Peter, Elizabeth, wife of Benjamin Harley, Martin, Hannah, Mary, one share to children of son Owen, December'd., viz: Oliver, Ephraim, and Reuben, and the remianing share to my executors in trust for use of dau. Salomy, wife of Rowland Crouse. Executors: Friends Abraham Rinehart and Daniel Urner. Wits: George Prise, Isaac Reinhart, Jacob Ecker. BROWN, DAVID. New Garden. June 1, 1820. August 1, 1820. To wife Hannah all estate, real & personal, during life; afterward to be sold and divided in equal shares between my 7 children, viz: Thomas, David, William, Eli, Joshua, Jesse and Hannah. Jesse's share to be at discretion of exrs. Executors: Sons Thomas and David Brown. Wits: Joseph Sharp, Enoch Lewis, Israel Hoopes. HOOPES, JONATHAN. New Garden. September 18, 1816. August 1, 1820. To wife Elizabeth the farm on which I live and all personal estate during life; afterward to be sold & proceeds equally divided among 5 sons, viz: Israel, Benjamin, James, Joel & Thomas. To dau. Jane $400. To dau. Phebe West $300. To dau. Susanna West $400. To my 11 gr.children, viz: Lydia, Ann, John & Phebe Richards, Jonathan, Elizabeth and Ann Hoopes, children of December'd. son William, and Benjamin, Betsey, Mary Ann and Margaret Greenfield, children of December'd. dau. Margaret, $50 each. To dau. Elizabeth Greenfield $400. Remainder to sons. Executors: Sons Israel and Benjamin Hoopes. Wits: Joseph Iddlings, Levi Wickersham, John Hadley. JONES, ENOCH. Tredyffrin. June 7, 1820. August 2, 1820. Exrs. to sell all real estate in 2 years. To wife, not named, $3000 and household goods. To son-in-law John Bartholomew $200 at 21, and to his brother and two sisters $50 each. To son Spicer Jones' two children now living $100 each at 21. To son Thomas' two children now living $100 each at 21. Rem. to my 4 sons & 1 dau., viz: Nathaniel, Samuel, John, Enoch and Martha Jones, in equal shares. To son Spicer $600, heretofore paid him. To son Thomas $1900 already paid for him. Directs his burial at Baptist graveyard in Tredyffrin. Executors: Friends Edward Siter and David Beaver. Wits: Daniel Beaver, Devault Beaver. KENNY, PHEBE. Uwchlan. April 17, 1813. August 14, 1820. To Elizabeth, wife of my son George Kenny, and Ann, wife of son James, all wearing apparel. To sons George, James, and Thomas Kenny $80 each. To children of son Daniel Kenny, December'd., viz: Daniel, Maxwell, James and Eleanor, $20 each. To son Richard $80 and whatever May be coming to me from the estate of late bro. Thomas James, deceased. Executor: Son Richard Kenny. Wits: George Mechem, Joshua B. Sharpless. WAY, WILLIAM. West Caln. July 18, 1820. James Way, administrator. LEEDOM, ANN. Kennett. July 26, 1820. James Meredith, administrator. McWILLIAMS, ROBERT. East Fallowfield. July 28, 1820. Samuel McWilliams, administrator. TURNER, CHRISTIANA. Vincent. August 1, 1820. William Towers, administrator. d.b.n. TRAVILLA, JOHN. Sadsbury. August 8, 1820. Thomas Hope and Wallace Boyd, administrators. HICKMAN, JOSEPH. Westtown. November 8, 1814 & June 1, 1818. August 15, 1820. To Mary, wife of Joseph James (mason), £200, and to his children, Thomas, Francis, Jane, Mary, Hickman and William James, £100 each. To John Hickman, Hannah, wife of William Speakman, Jr. & Elizabeth, wife of Curtis Bullock, chil. of bro. Wm., £40 each. To nephew William Hickman, son of William, £40 and int. due on his bond, he paying £35 to his sister Lydia Chamberlain. To Ann, dau. of bro. William and her dau. Mary Walter, £50 each. To Sarah, wife of Joseph James, blacksmith, and their son Caleb, £50 each. To Emmor Hickman, son of Thomas, £50. To Alice Hickman, dau. of James £50. To my bro. Moses his note to me for £13:10 and interest. To my nephew Levis James all my real estate and rem. of personal, he paying to his mother Mary James, $25 yearly during life. Codicil revokes legacy to nephew John Hickman. Executors: Bro. Francis Hickman and nephew Levis James. Wits: Aaron James, Walker Yarnall. WORTH, MARGARET. East Bradford. April 1, 1812. August 19, 1820. To my nephew Henry Paschall Pearson $300, &c. To Paschall Worth £200; the int. to be applied for schooling him. To Margaret, dau. of Jacob Marshall, articles of furniture, &c. To Mary, dau. of Samuel Worth articles of furniture, and to John, Ebenezer and Elizabeth, chil. of said Samuel, articles named, and to Margaret, his dau. $100. To my nieces Frances Morton, Sarah Worth, Frances Lloyd and Margaret Hopkins, each a large table cloth. To Margaret, wife of Ebenezer Worth arts. named. To Rachel and Susanna, daus. of Mary Lewis $66 2/3 each. To Moses Marshall in trust $100 for the use and more effectual establishment of Bradford Library. Rem. to my nieces. Executors: Friends & kinsmen George Carter, Sr. and Samuel Worth. Wits: William Woodward, Moses Marshall. WILLIAMS, WILLIAM. East Nottingham. January 10, 1820. August 23, 1820. To wife Nancy half the income of estate during life. To son Thomas all est., real & personal, except as otherwise bequeathed. To son William lot of land lying N. W. of Nottingham road: son Thomas to make him a deed for same. To dau. Rebecca $70. To dau. Rachel $60. To dau. Elnor $50. To dau. Ann $80. To son Abner $100. To son William $70. To son Jonathan $40. Legacies to be paid after wife's December To Wm. Williams Fleming $10. Executor: Son Thomas Williams. Wits: Enoch Bye, James Irwin, Amos Bye. CLOYD, DAVID. East Whiteland. Died August 11 in 83rd yr. June 26, 1809 & June 27, 1811. August 26, 1820. Provides for wife Mary, inc. house & land I now live on, described, during life. To dau. Mary, wife of Rev. Wm. Latta, rem. of land as described, during life; afterward to her children. Land devised to wife to be sold at her December and proceeds to children of dau. Margaret Lee, December'd., as follows: To gr.dau. Mary Lee £200 at 18, and rem. to gr.sons David Cloyd Lee, Alfred Gemmil Lee & Francis Lee, at 21. To my son John £25 and wearing apparel. To the heirs of John Stille, Sr., late of Phila. £103, and to his son-in-law Mr. Ewing £37:10. To my sister Sarah Morrel £50. Executors: Friend Randal Malin & son-in-law Francis Lee, Esq. Codicil states that Mr. Ewing is now December'd. and gives his legacy to his daughter Mary, with rev. to her 3 bros. Wits: William Harris, James Dilworth, John Mullen. SILL, ABIGAIL. Willistown. April 20, 1820. September 4, 1820. To dau. Sarah Walker $100. To dau. Mary Hampton $50. To son Michael Sill $50. To gr.dau. Abigail Sill, dau. of Caleb, $50 at 18. To dau. Ann Ramsey $50. Rem. to sons John and Oswald and gr.son Thomas Sill, son of Thomas. Executor: Son-in-law Woodward Hampton. Wits: Robert Andrews, John Valentine. KING, GEORGE. Willistown. July 30, 1820. September 8, 1820. Exrs. to sell all real & personal est. To bros. Abraham and Samuel King $1 each. To sister Catharine Trainer a cow. To my niece Catharine Pearce my Bible & gold watch. To Joseph Ashbridge, son of my niece Catharine Pearce $600 at 21; the int. to be applied to his schooling, &c. Rem. in 4 equal shares: One share to bro. Joseph King in trust for his children: One share to bro. Isaac: One share to nephew George King, son of bro. Wm., December'd., and niece Elizabeth Thomson, to be divided, and the rem. share to sister Sophia Pearce in trust for her children, viz: Margaret (now Curll), Edward, Catharine, Rachel (now McKinster), Frances, Susanna, George & Elizabeth. Executors: Bro. Isaac King and William Evans. Wits: Stephen Harris, Wm. Litzenberg, Joshua Evans. VANLEE, GEORGE. Easttown. August 9, 1820. Barnard Vanleer, administrator. CLOUD, SARAH. Kennett. August 21, 1820. Joseph Cloud, administrator. VASTINE, BENJAMIN. East Caln. August 21, 1820. Dorothy Vastine & Joseph I. Miller, administrators. HARLAN, LEWIS. Newlin. August 23, 1820. George Jackson, administrator. BENTLEY, JESSE. East Fallowfield. August 26, 1820. Robert and James Bentley, administrators. DAVIS, JOEL. Brandywine. August 28, 1820. William M. Davis and Alex. Mode, administrators. MAY, RUTH. Coventry. August 30, 1820. Thomas Baird, administrator. c t a d b n. WHITESIDES, JAMES. Coventry. September 23, 1820. James Whitesides, administrator. MECHEM, JOHN. Uwchlan. June 22, 1816 & May 22, 1819. September 12, 1820. To gr.dau. Jane Kenny $1300, the int. to be applied to her schooling. To dau. Naomi Mechem all her mother and deceased sister Ann's wearing apparel, &c. Exrs. to sell real est. where I now live and my lot in Bradford & div. proceeds among my four children, Francis, Naomi, John and George, in equal shares. Executors: Son George Mechem & son-in-law Richard Kenny. Wits: George Massey, Richard Thomas, Jr. ASHBRIDGE, JOSHUA. Goshen. October 28, 1813 & August 1, 1816. September 21, 1820. To son Daniel my mansion house where I now live and part of plantation, as described, containing 215 acres. To son Joseph a tract of land in Goshen, described, containing 221 acres, 27 per., and wood lot of 8 acres 112 perches. To son Thomas messuage, corn mill and tract of land in Willistown and Goshen, as described, cont. 94 acres 141 per., with lot of drowned or overflowed land, cont. about 8 acres. To dau. Hannah, wife of Samuel Grubb, £1500. To dau. Lydia Ashbridge £1500. Exrs. to sell lands in Adams Co. Executors: Sons Daniel and Thomas Ashbridge. Wits: Joshua Weaver, Jabez Hoopes. BUZZARD, HENRY. Goshen. September 2, 1820. September 27, 1820. To wife Mary all real & personal est. during life; afterward to be sold and div. among my 3 step-sons, Andrew, John & Jacob Heck. Executors: Friends Jacob Eiry and Jacob Heck. Wits: Henry Ruth, John Zook. REESE, VIOLETTA. Tredyffrin. September 21, 1820. October 7, 1820. To son David Reese the house & lot where I live, in Tredyffrin. To son John, daus. Violetta & Mary and son Abel $100 each. To gr.dau. Violetta Bones £50. To gr.dau. Violetta Reese, dau. of son David $50. To gr.dau. Martha Haslet, now Campbell $20. To gr.chil. Jane, Hannah, James & Elizabeth Mary Haslett $20 each. To gr.dau. Violetta Reese, dau. of son Abel $50 at 18. Rem. to son David, he paying the above legacies. Executor: Son David Reese. Wits: Joseph Wetherby, Benjamin Wetherby. DOYLE, JOHN. Tredyffrin. September 12, 1820. October 7, 1820. All estate, real & personal, to the children of my brother Simon Doyle & sister Margaret Doyle, son & dau. of my father Richard Doyle, and formerly lived within a mile of Wexford town in county of Wexford, Ireland. Executors: James Gamble and Benjamin Wetherby. Wits: Levi Wells, John Sharp. REESE, ABEL. Tredyffrin. September 19, 1820. October 7, 1820. All estate, real & personal, to wife Mary and two daughters, Violetta and Mary Ann Reese. Wife to have income of the whole until daus. are 18. Real estate to be sold. Executors: Wife Mary Reese, William Davis, Esq., & Benjamin Wetherby. Wits: Joseph Wetherby, Moses Moore. LLOYD, THOMAS. East Nantmel. July 29, 1819. October 12, 1820. Provides for wife Margaret. To son Thomas a tract of land whereon he lives, cont. 132 acres. To son David 64 acres, 45 per. whereon he now lives. Directs exrs. to convey title to 3/4 of an acre whereon the meeting house & graveyard stands, for the use intended & agreement. To son George rem. of land, 155 acres 8 per. Said sons to pay to my daus. Elizabeth Lloyd & Hannah Trego £500 each, & £350 to the children of my dau. Jane Rees, December'd., to be divided when 21; and give up to him an obligation I hold against my son-in-law Benjamin Rees. Mentions having conveyed land to son Samuel as his share of est. Executors: Sons Thomas and George Lloyd. Wits: Alex. McCaraher, Jacob Offenshine, Jonathan Hudson. BUFFINGTON, PHEBE. East Marlborough. June 26, 1799. October 14, 1820. To dau. Emey, wife of George Martin, all my estate. Executors: Son-in-law George Martin & John Graves, Esq., West Chester. Wits: Samuel Pennock, Joshua Pennock. EVANS, DANIEL. Uwchlan. September 29, 1820. October 18, 1820. Provides for wife Esther. To my son Lewis $500 and his bond for $919. To son Isaac Evans, $1700; also 5 acres of woodland. To daus. Elizabeth Evans & Sarah Nailor $700 each. To sons Ezra and Daniel Evans the plantation I now live on, comprised in 3 separate tracts, cont. in all about 190 acres, paying certain legacies. To dau. Mary McClure $750. To son Jesse Evans $700. To my two sons Abel and Henry T. the plantation in Vincent Twp., cont. 157 acres, 65 perches, and remainder of woodland. To gr.dau. Peninah Evans, dau. of Lewis, articles named. Executors: Sons Isaac, Ezra and Daniel Evans. Wits: Jacob Carter (in German), Adam Moses, Henry March JOHNSTON, ROBERT. Brandywine. February 2, 1817. October 30, 1820. To wife Hannah my plantation whereon I now dwell, cont. 100 acress, and all personal estate. Executor: Wife Hannah Johnston. Wits: Isaac Lewis, James Hindman. LEWIS, JANE. Willistown. October 15, 1820. October 31, 1820. To brother Thomas the unexpended legacy left by my father for the support of sister Sarah. Gives articles of wearing apparel, household goods, &c., to the following persons: Esther, dau. of bro. Thomas: Hannah and Sarah, children of bro. Elijah: Jane & Sarah, daus. of do.: Jane, dau. of bro. Abner, and Jane Pearson, Mary & Martha Gorman. To Anna Crawford $50. Rem. of wearing apparel to my 4 sisters-in-law, Lydia, Esther, Susan and Sidney Ann Lewis. Rem. of est. to bros. Enoch, Elijah, Abner & Evan Lewis. Executor: Brother Elijah Lewis. Wits: Israel Massey, Abel Lewis. BEATY, ELIZABETH. West Whiteland. October 2, 1820. Mary Beaty and Jonathan Jones, administrators. FINNEY, WALTER, Esq. New London. October 2, 1820. John W. Cunningham & James Alexander, administrators. BARNHART, MARTIN. New Garden. October 10, 1820. William and Jesse Michener, administrators. DAVIS, ROWLAND. Uwchlan. October 12, 1820. Rebecca Davis & Conrad Keely, administrators. BICKING, JOHN. Brandywine. October 16, 1820. Richard Bicking & John Hoopes, Jr., administrators. MEREDITH, JOSEPH. West Whiteland. October 17, 1820. Hannah and George Meredith, administrators. MORRIS, JOSEPH. Easttown. October 23, 1820. Eliza & Lewis Morris, Jr., administrators. IVESTER, GEORGE. Charlestown. October 30, 1820. William Ivester, administrator. GERTLER, JACOB. New Garden. September 4, 1820. October 31, 1820. To wife Margaret all estate, real & personal, during life; after to be divided equally between son William and dau. Mary Moreton, and children of December'd. son Daniel, each one-third. Executor: Mahlon Philips. (Test. signed in German.) Wits: Jos. Sharp, Wm. Chandler, Mauritz Wargeher (in German). William Gertler and Lydia Sharp, both of New Garden, March December 22, 1804 by Moses Marshall. William and Mary Morton are said to have married in 1793. She was born in 1776, had 11 children and spent most of their life in Chester Co. A dau. Anna Pennel Morton who March John Ford and had dau. Amanda A. Ford who March Thomas W. Cliffe and their dau. Anna F. Cliffe of New Decatur, Ala. December 6, 1905 wishes to be a dau. of the rev., October 5, 1901. FESLER, JACOB. East Caln. August 10, 1820. October 31, 1820. Provides for wife Jane. To son John the option of my plantation in E. Caln, cont. 47 acres, at the valuation of $4230, he paying to other children as follows: Sons George, John and Jacob to have equal shares: Daus. Mary Lower and Ann Clayton each half as much as sons; and the two children of December'd. dau. Jane Quarll, viz: Lidia and Jane, to have the same as the other daus., and my 2 unmarried daus. Hannah and Rachel to have $50 each more than my married daus. Executors: Wife Jane and sons George and John Fisler. Wits: Robert Porter, Samuel Torbert. BONNELL, MARY. Newlin. October 18, 1818. October 31, 1820. To daus. Alice Bentley and Mary Pyle £40 each. To children of dau. Ann Nichols $30. To dau. Elizabeth Bonnell all remainder of estate, real & personal. Executor: Dau. Elizabeth Bonnell. Wits: Joseph Baker, Elias Stanely, George Standley. ELLIOTT, WILLIAM. Brandywine. November 25, 1818. November 4, 1820. Provides for wife Ann. All estate, real & personal, to be sold at wife's December & div. into 9 equal shares: To sons William, Thomas, John, George, Samuel, Robert, Elijah and dau. Catherine Elliott, each one share, and the rem. share to be div. between William, son of John Christy, William, son of James Hamilton, and Nancy Elliott, dau. of son Thomas, my 3 gr.children. Directs his burial in uncle William Wilson's grave in manor meeting house burying ground, and stones to be erected. Executor: Friend James Elliott of Sadsbury. Wits: John Seright, George Fimple. (Letters c t a to William Elliott, the other renouncing.) MEE, THOMAS. West Caln. October 22, 1820. November 7, 1820. Plantation to be sold when youngest child is of age and estate div. equally. No children named. Executors: Friends James Davis and James Yearsley. Wits: John Welsh, John Yearsley. MACKEY, DAVID, Esq. Londongrove. September 8, 1812 & May 6, 1819. November 7, 1820. Provides for wife Agnes. To son George part of my land, described, he paying the legacies, and rem. of land at wife's December, and all farming utensils. To Susan Allison £100. To Letitia Mackey £200. To gr.son David M. Kelton £100. To son John, dau. Rachel Fulton, son Robert, daus. Elizabeth Furey & Agnes Kelton and son James 5 s. each. Codicil gives to gr.son Robert Furey £30. Executor: Son George Mackey. Wits: Jonathan Booth, John Pennock. SOUDERS, EVE. Widow. Honeybrook. August 1, 1820. October 7, 1820. All estate to be sold & proceeds equally divided between my 6 children, Barbara, wife of Jacob Hye, Henry, Jacob, Philip and John Souders, and Mary, wife of Nathan Griffith. Jacob to have $50 in addition to his equal share. Son-in-law Nathan Griffith to have option of the house at appraised value. Executors: Sons Henry and Philip Souders. (No letters granted.) Wits: Alexander Kennedy, Nathan Griffith. THOMPSON, FRANCIS. West Fallowfield. September 29, 1820. November 8, 1820. Exrs. to sell all real estate & collect my share & int. in my father James Thompson's estate; also my dividend from estates of my bros. Robert and James Thompson. To wife Mary one-third of estate & rem. to 3 sons, George, James and Francis. Executors: James Kelton and John Black. (Letters to Black.) Wits: James Steele, James Robb. PARKE, JOHN. Upper Oxford. June 20, 1818. November 10, 1820. Directs burial at Faggs Manor graveyard, with a gravestone noting the year of my birth, 1747, and that I have lived to instruct the 3rd generation as a teacher of youth. "Being now on a journey to Luzerne Co." To the missionary fund of the General Assembly of the Presbyterian Church in the U. S. $50, and $50 for teaching young Indians to read the Scriptures. To the decrepit son of Mrs. McCarter, who lost his leg, $50, which is "never to be trusted in the hands of his profligate father." To my niece Catharine Ewing, wid. of Allison $550. To my niece who is March to Adam Russel, at Milford, $200. To my niece Eleanor Ewing, lately March to a Mr. Williams $400. To Bridget Ewing, my lawful niece at Cretlagh $300, to pay the passage of herself & son Thomas Ewing and her step-son & step-dau. Robert & Sarah Ewing into this country. Also mentions niece Cathrine Allison in Ireland. My real estate consists of 187 A. of land in Northumberland Twp., Luzerne Co., on which an intruder, Josiah Newbury made forcible entry in 1800. This land I give to Robert & Thomas Ewing aforesaid if they will come over & live on it. To nephew Thomas Ewing his note for $10 lent him & to the mother of his children born in America $200 for their education. Rem. is given to the Ewings above named but their relationship is difficult to make out. Authorized Exrs. to confirm to John Scarborough the tract of land on which he lives in Cecil Co., Md., when he pays the balance due me. The girl Sarah Ewing, above named, and her bro. Robert Ewing, are children of my nephew Thomas Ewing by his first wife, and live near Milford. Executors: James Andrews, son of Alex., & James Alexander, New London. Wits: John Parke, Sr., Arthur Parke, Jr., John Parke, Jr. RAMSEY, CHARLES. East Nottingham. May 7, 1819 & September 11, 1820. October 2, 1820. To son Samuel £50. To son James £125. To dau. Sarah £125, furniture, &c. To dau. Rebecca £100, furniture, &c. To sons Thomas & David all my real est. in E. Nottingham & New London and rem. of personal estate, paying legacies. Codicil reduces the above legacies "on account of the great change which has recently taken place in the value of all kinds of property." Executors: Sons Thomas and David Ramsey. Wits: James Alexander, Andrew McMaster, Thomas Scott. SUGAR, THOMAS. West Bradford. July 30, 1819. November 17, 1820. To son John the plantation where we now live, &c., subject to legacies. To dau. Elizabeth Yarnall $64 yearly during life. To son-in- law Nathan Yarnall $50. To my dau.-in-law Lydia Sugar $40 & my silver watch. To gr.son Thomas Sugar, son of John, $266 2/3 when 21, and to the other children of said son, viz: William, Sarah S. and Nathan, $200 each when of age. Rem. to son John Sugar, who is Exr. Wits: Joseph Hawley, Elizabeth Sweyne, E. Bradley. CORRY, CORNELIUS. London, Britain. October 6, 1820. November 17, 1820. To my dau. Agnes Dowlin $1. To dau. May Ann McCoy part of house and garden and provision during life, or while single. To son John $10. To gr.son Cornelius Ford $20 at 21. To gr.son Cornelius McCoy $20 at 21. To son Solomon remainder of estate, real & personal, during life, and afterward to his heirs. Executor: Son Solomon Corry. Wits: John Smith, Davis Whitting. COURT, HENRY, SR. West Chester. August 10, 1818. November 27, 1820 To wife all estate, real and personal, during life, afterward to all children in equal shares. Executors: Wife Rachel and sons Henry and George Court. Wits: William Newlin, E. Bradley. Letters to son, widow renouncing. TOMINSON, ENOCH. Charlestown. October 30, 1820. John Morgan, administrator. CHARLTON, ELIZABETH. Penn. November 2, 1820. Thomas Charlton, administrator. RADCLIFF, JONATHAN. East Nantmel. November 14, 1820. Mary and Joseph Radcliff, administrators. MORRIS, JAMES. Easttown. November 15, 1820. Honoria Morris, Thomas B. Evans & John Hoskins, administrators. DAVIS, JOHN. Charlestown. November 16, 1820. Lewis Morgan & Jacob Neiler, administrators. (Revoked August 6, 1821.) McCOY, CHRISTOPHER. London, Britain. November 18, 1820. Davis Whitting, administrator. Widow Mary Ann renouncing. DOWVERMAN, ANDREW. Coventry. November 23, 1820. William Posey Jr., administrator. LATSHAW, JACOB. Pikeland. November 28, 1820. John Latshaw & John Laubaugh, administrators. COOPE, NATHAN. East Bradford. March 29, 1820. December 12, 1820. To sons Benjamin and Ezra my land in East Bradford and Goshen, to be divided as described in detail. To gr.sons Edge & Nathan Coope, sons of Ezra, my land in Columbiana Co., O., bought of Joseph Baily, cont. 177.62 acres. To my dau. Edith, wife of Benjamin Baily $500. To gr. daus. Amy Dutton and Ann Hoopes $200 each. To dau. Sarah, wife of Griffith John, $500. To my 3 daus. Amy, wife of Jesse Hoopes, Abigail, wife of Benjamin Sharpless & Rebecca, wife of John Smedley, rem. of estate. Executors: Sons Benjamin and Ezra Coope. Wits: Joseph Taylor, Thomas Hoopes, Abner Hoopes. RUSSELL, HUGH. London, Britain. September 22, 1815. December 22, 1820. To wife Margaret my plantation in New Castle Co., Del., to sell & convey as she sees proper; also all personal estate. To Sarah, eldest dau., Ann, 2d dau., Mary, 3d dau., Hannah, 4th dau. & Joyce, 5th dau. $1 each. To Hugh, eldest son, Oliver, 2d son, Margaret, 6th dau., Rebecca 7th dau., and Isaac, youngest son, $1 each. Executors: Wife Margaret & son-in-law George Johnston. Wits: David Mercer, Jesse Dehaven, Asa Spencer. Letters to widow, the son-in-law being deceased. TRAVILLA, JONATHAN. West Marlborough. November 19, 1818. January 2, 1821. Provides for wife Ann. To sons Jonathan & Thomas all my land, to be equally divided between them. To my daus. Mary Baily & Rebecca Worth $400 each. To dau. Hannah $600 and articles of furniture, &c. Remainder to sons. Executors: Sons Jonathan & Thomas Travilla. Wits: James Smith, Joseph Pennock, Robert Pyle. ENTRIKEN, MARY. West Goshen. October 6, 1817. January 4, 1821. To son Samuel Entriken my clock, paying $30 therefor to my gr.chil. by son George, viz: Thomas, Mary & Esther Entriken. To gr.dau. Elizabeth Entriken, dau. of Samuel, gr.son William, son of do., Martha dau. of do., & dau.-in-law Martha, wife of do., articles of household goods, &c. To gr. daus. Elizabeth Johnson & Hannah Hibben $10 each. To son-in-law Lewis Goodwin my hackney mare. To sons James, George, Samuel & Thomas, and daus. Rebecca Johnson, Mary Hibben, Jane Entriken, Isabella Hibben & Hannah Goodwin rem. of estate. Executors: Son Samuel Entriken and Jesse Mercer. Wits: Ezra Haines, Peter Osborne. MOORE, JAMES. Sadsbury. December 7, 1820. January 5, 1821. Provides for wife, who is not named. To son William $1, he having received his share. To son John $1 and all he owes me. To children of son Hamilton, December'd., $20 each when 21. To son James $1, having made him a deed for my place in West Fallowfield. To son Peter $5. To dau. Jane, wife of Solomon Seamour, part of my land as described containing 25 acres. To son Eli the rem. of my plantation & personal estate. Executor: Son Eli Moore. Wits: John Williams, William Moore. McCONNELL, JAMES. Honeybrook. December 22, 1820. January 10, 1821. Provides for wife Martha. To dau. Rebecca Griffith $200. To gr. daus. Mary Ann & Elizabeth Clemens $400 each at 21. To dau. Elizabeth, wife of Amos Griffith £400. To dau. Mary McConnell $2000 and half of household goods. To gr.son James McConnell, son of Samuel, December'd., $200 at 21. To son Jacob half of my land in Honeybrook and half of the tract in West Caln. To son Davis the remainder of said lands. Said sons paying certain legacies. My other tract of land in West Caln to be sold and rem. divided between wife and 5 surviving children. Executors: Son Jacob McConnell & son-in-law Amos Griffith. Wits: James Ralston, Thomas Walker. EVANS, ITHAMER. Coventry. August 14, 1814. January 16, 1821. Provides for wife Mary, inc. any claim I May have to a plantation in Limerick Twp., Montgomery Co., Pa. Exrs. to sell plantation in Coventry and other estate. To wife the income of half during life, and the other half in equal shares to bro. Eleazer Evans, sister Sidonia Camblin & bro. Benjamin Evans. To bro. Joseph, after wife's December, an equal share with his bros., and remainder to all brothers and sisters in equal shares. Executors: Wife Mary and brother Joseph Evans. Wits: David Gun, Jacob Ecker, Jr. IRWIN, STEPHEN. West Fallowfield. November 29, 1820. Mary Irwin, administrator. PENNEBECKER, MARY. Charlestown. July 31, 1817. January 18, 1821. To dau. Sarah Walker $10. Rem. of estate to be sold and proceeds equally divided among my 7 children, the issue of Christian Marys, viz: Jacob, Magdalen, Barbara Wersler, Mary Ryan, Elizabeth Brewer, David, and Ann Funk. Magdalen being deceased her share to go to her 3 chil. Executor: Son-in-law Jacob Wersler. (Test. signed Maria.) Wits: Henry Wersler, Joseph Pennypacker. PHILLIPS, MARGARET. West Fallowfield. December 18, 1818. January 16, 1821. All estate to be sold and divided into 4 equal parts, one to dau. Mary, wife of John Pettit; one share to the 4 children of dau. Sarah Ring, viz: Peggy Ann, Rachel, George & Sarah Ring: one share to Ruth Phillips, and the rem. share to Hannah, wife of Samuel Pettit. The price of my 8-day clock to my gr.sons, John M. Phillips, son of son George, and John R. Phillips, son of son Joseph. Executor: Rev. Jethro Johnson of West Fallowfield. Wits: John Smith, William McKim. Letters to Joseph Phillips, the executor renouncing. WALLACE, JANE. West Fallowfield. September 7, 1818. January 29, 1821. To Thomas Wallace, son of Charles, $20. To Thomas Wallace, son of John $20, &c. To Mary, wife of John Greer, $20. To Sarah, wife of Joseph Walton $20. To Thomas Kenny, son of James $20. To George Washington Wallace, son of Charles, $20. To John Wallace, Jr. my silver watch, &c. To Tabitha Wallace and Margaret, daughter of John Wallace articles of wearing apparel. To my half bro. Andrew McNabb & my half sister Martha, wife of John Philip Varnum remainder of estate. Executor: Friend John Wallace, Jr. Wits: Samuel Glasgow, Arthur Wallace. RUTHERFORD, SARAH. East Nottingham. December 29, 1819. January 31, 1821. To Robert Rutherford $5. To Mosey Carswell $5. To my sister Margaret Turner $5. Also to said sister Mary Carswell all wearing apparel. Remainder of estate to John and Matthew Rutherford, who are Exrs. (Letters to John.) Wits: Nathaniel Hudders, Joseph Turner. RUTHERFORD, MARY. East Nottingham. September 16, 1815. January 31, 1821. To bro. Robert Rutherford & bro.-in-law Moses Criswell a family Bible each, worth $5 or $6. To my niece Polly Criswell a small Bible. Rem. of my money & what is due from est. of bro. James Rutherford; also the legacies bequeathed me by my father, Wm. Rutherford, to my bros. & sisters, viz: John, Matthew, Peggy & Sally. Executors: Bros. John and Matthew Rutherford. Wits: John Turner, Joseph Turner, John Parke. POWELL, JOSEPH. East Fallowfield. February 8, 1819. February 1, 1821. To daus. Elizabeth & Sarah Powell the mess. & plantation where I now live, during their lives; afterward to be sold and proceeds divided among my children, viz: David, Aaron & Joseph Powell, Mary Johnson and Abigail, or their heirs and the issue of said daus. if any. Also to said 3 sons & daus. Mary & Abigail $5 each. Executors: Abel and John G. Powell, sons of my bro. John. Wits: John Powell, Jethro Johnson. HESLEP, THOMAS. West Fallowfield. July 17, 1817. February 2, 1821. To son Thomas a tract of land in Washington Co., Pa., cont. 118 A., 40 P. To son Joseph rem. of a tract of 104 acres, purchased of Jeffrey Bentley, in East Fallowfield, cont. 79 1/4 acres, paying to son Thomas £100. Also to said son my surveying instruments, books, &c. To dau. Margaret Fleming during life, the tract of land I bought of her husband Peter Fleming, cont. 120 acres; recorded in the office at Washington September 27, 1799, & after her December to her children. Tract of land in Sadsbury, where I reside, to be sold & the proceeds, with rem. of personal property equally div. among my daus. Jennet, widow of Robert Hope, Sarah, wife of Michael Castner, Elizabeth, wife of Wm. Gibson, Ann, widow of Joseph Fleming, Hannah, wife of Bernard Vanleer, and $2 to dau. Mary wife of Thomas Hope. Executors: Sons Joseph and Thomas Heslep & Michael Castner. Wits: Thomas Shields, Thomas Scott, James Cowan. BARNARD, ELIZABETH. Newlin. October 6, 1819. February 10, 1821. To Exrs. $400 in trust for use of mother Lettice Barnard during life, with remainder to sister Lettice Barnard. To bros. Jeremiah & Cyrus Barnard $80 each. To bros. Joseph & Richard Barnard & sister Rachel Reynolds $100 ea. To my 3 sisters Mary Thompson, Lydia Darlington and Judith Baily $140 each. To my aunt Mary Baker and friend James Barnabe articles named. Remainder to 4 sisters. Executors: Bros. Joseph and Richard Barnard. Wits: Mary Wilson, Benjamin Parker, John Valentine. ROGERS, ISAAC. East Nottingham. June 26, 1820. February 13, 1821. To son Ebenezer $100. To gr.son Isaac Rogers $100, to be at int. till he is 21, and to his bro. John A. $50 when 21. To my gr.children Eliza, Mary, Margret & Nezer Rogers $25 each., when of age. To my dau. Peggy Spear $10, &c. To gr.dau. Betsy Spear $30, &c., she paying to her sister Peggy $5. To dau. Martha Watt $10. To Isaac Watt $30, and to gr.dau. Betsy Watt $30. To Peggy Pollack, my gr.dau. $10, and to gr.dau. Peggy Boyd $10. To gr.son Isaac Spear $30. Directs stones to be placed at self & wife's graves; also to son Isaac's and dau. Betsy Pollack's. To son-in-law John Boyd $1. Executor: Robert Rutherford of Oxford village. Wits: James Hawthorn, William Rutherford. RAMSTINE, ELIZABETH. East Nantmel. May 30, 1815. February 26, 1821. To son Henry Ramstine all my German Books. To dau. Anns Stiteler & gr.dau. Elizabeth Wilson, articles of household goods. To son John Ramstine my lott of land in East Nantmel and remainder of estate, also Exr. Wits: John Harple, Isaiah Kirk, William Kirk. DENNY, DAVID. Brandywine. December 6, 1820. Joseph McClure Jr., administrator. DAVIS, John. Westtown. December 12, 1820. Margery Davis & Jesse Mercer, administrators. LLOYD, WILLIAM. East Goshen. December 30, 1820. John, Amos and Josiah Lloyd, administrators. QUIG, John. Chester Co. January 11, 1821. Joshua Jefferis, administrator. YOUNGBLOOD, John. Charlestown. January 30, 1821. Daniel Showalter, administrator. DILWORTH, TAYLOR. E. Bradford. February 1, 1821. John Dilworth, administrator. ROADS, PETER. Vincent. February 6, 1821. Matthew Kolb, administrator. WOODMAN, EDWARD. Tredyffrin. February 9, 1821. Sarah and Henry Woodman, administrators. MAY, ROBERT. Coventry. February 21, 1821. David Potts, Jr., administrator. d b n. KIMBLE, ISAAC. New London. February 22, 1821. Samuel Kimble, Jr., administrator. SHOEMAKER, PETER. East Nottingham. February 26, 1821. Alex. Corry & John Carlile, administrators. d b n c t a. BURNS, PATRICK. Londonderry. March 5, 1821. Benjamin Willard, administrator. FITZGERALD, WILLIAM. East Nottingham. March 6, 1821. Eleanor Fitzgerald, administrator. THOMAS, John. Upper Oxford. March 7, 1821. Archibald Thomas & Johannah Fletcher, administrators. FAHNESTOCK, DERRICK. East Whiteland. March 8, 1821. Charles Fahnestock, administrator. NUGENT, JAMES. West Goshen. March 12, 1821. Jesse Good, administrator. FEW, JOSEPH. Brandywine. March 18, 1820. March 13, 1821. To wife Elizabeth, her heirs & assigns, all my estate, real & personal, she paying to my bro. John's son Joseph Few $50, and all my wearing apparel. Executor: Wife Elizabeth Few. Wits: George Dorlan, William Stanley, Matthew Stanley. TRIMBLE, WILLIAM. West Whiteland. September 20, 1817. March 20, 1821. Provides for wife Ann. To my son John my mansion house, mill and tract of land, described, containing 45 acres, 105 per., subject to payment of $600 to Sarah Hannum, widow, and $800 to his sister Grace, wife of Joseph Evans; also rem. of personal estate. To son William 2 lotts of land, containing 19 acres and 12 acres. To son Richard, of Newburg, N. Y., rem. of my real estate in West Whiteland, subject to payment of $400 to his sister Lydia Baldwin; also $200 to his half sister Grace, wife of Jos. Evans. Executors: Sons John and William Trimble. Wits: Richard Thomas, Richard M. Thomas. STARR, ANN. West Fallowfield. Dau. of James & Sarah Minsha. February 15, 1821. March 24, 1821. To Sarah Starr, wife of brother James, and Hannah, their daughter, articles named. To Sarah Ann, dau. of do., $10, &c. Remainder of estate to bro. James Starr, who is Exr. of Fallowfield. Wits: Robert Futhey, James Glendining. LEWIS, ELIZABETH. Kennett. June 5, 1820. March 26, 1821. House and land on which I dwell to be sold and estate divided as follows: One- third to son Thomas Lewis, one-third to dau. Elizabeth Lewis, and rem. to my Exr. in trust for use of dau. Jane Thompson. Executor: Son Thomas Lewis. Wits: John Wiley, Jacob Taylor. ZOOK, JOHN. East Whiteland. January 16, 1819 & March 10, 1821. March 29, 1821. All estate, real & personal, to be sold. To dau. Mary £100. Remainder equally among my 7 children, Francy, John, Catherine, Mary, Jacob, David and Ann. Executors: Bro. Christian Zook and friend John Malin. Codicil mentions dau. Nancy, wife of John Miller, and named Christian Lap as an Executor. Wits. to will: Joshua Weaver, David Lewis. Wits. to codicil: Jos. Gamble, Joseph Kurtz. CRAIG, ROBERT. West Nantmel. August 12, 1820. April 13, 1821. To bro. Samuel Craig $500. To my sister Jane Nesbit, widow, $50. To sister Margaret Neely $50, and to Robert, son of James Neely $100 at 21. Exrs. to sell plantation in Brandywine. Rem. of est. to Alexander Craig, son of Hannah Carr, at 21. Executors: Bro. Samuel Craig & Richard Walker, Esq. Wits: Samuel Lewis, Thomas Cloyd, Margaret Stewart. WILLIAMS, DAVID. Vincent. March 12, 1821. John Miller, administrator. HOUSE, AMOS. Pennsbury. July 27, 1810. April 28, 1821. Provides for wife Mary. To son Benjamin $1, having deeded him a part of my plantation. To son William rem. of plantation in Pennsbury, he paying to my son Jehu £200. To my 4 daus., Phebe, widow of Enos Broomhall, Susanna, wife of Joshua Harvey, Martha, wife of Emanuel Darlington, and Mary, wife of Mordecai Hayes, rem. of personal estate. Executor: Son Jehu House. Wits: Joshua Peirce, Samuel Peirce, Sidny Peirce. DAVIS, ASA. East Bradford. May 26, 1819 & August 10, 1819. April 16, 1821. To son William my messuage and land where I now dwell in E. Bradford, subject to legacy of $2000 to son James and privileges while unmarried, and legacy of $1000 to dau. Elizabeth Rees also to said son all farming utensils. Executors: Sons William and James Davis. Wits: Amos Darlington, Elizabeth Darlington, Hannah Darlington. HOLMAN, FREDERICK. Pikeland. May 9, 1820. April 30, 1821. To wife Margaret all estate, real & personal, during widowhood; afterward to be sold and equally divided among my 6 children, Isaac, Sarah Shanon, Maria, Frederick, Samuel and Margaret Holman. Executors: Wife Margaret & son Frederick Holman & George Neiler. Wits: Elijah Griffith, Jacob King. COOPER, WILLIAM. West Bradford. March 3, 1820. May 1, 1821. To son John $1 if demanded. To son Joseph $1. Mentions having conveyed to son Calvin his land in West Bradford. Rem. of estate to three daus.; that is one-third to the 2 children of daul Lydia, March to Joseph Jourdan, both deceased, viz: Ann and William Jourdan; one- third to dau. Rachel, March to William Miller, and one-third to dau. Elizabeth, March to Truman Cooper. Executors: William Miller and Truman Cooper. Wits: Jeremiah Cooper, Micah Whitson, Samuel Whitson. BOYER, John. West Whiteland. May 11, 1818 & October 5, 1820. May 1, 1821. Provides for wife Elizabeth. To the 7 children of December'd. son Andrew $1 each, having given him his portion in his lifetime. To Dorothy Sherer, my dau., $1400. To dau. Elizabeth Boyer $1400 at 18. To my 4 sons, John, George, Jacob, & Riter Boyer, all my land, to be valued and equally divided among them, when Riter is 21. Executors: Wife Elizabeth and son John Boyer & George Massey. Wits: John Zook, Jacob Zook. Letters to widow and son. BUTLER, WILLIAM. Birmingham. January 24, 1814. April 11, 1821. Provides for wife Jane, inc. profits of plantation in Birmingham during life. To son Samuel the plantation he lives on in Newlin Twp., also £150. To son James the plantation he lives on in Uwchlan, he paying £237 to my estate. To son William the land he now lives on in Newlin, adjoining son Samuel's, he paying £50. To son Amos and daus. Rachel and Sarah Butler the plantation I now live on, in Birmingham Twp., Del. Co., at wife'd December; also rem. of personal estate, they paying to my gr.children, William, John, Isaac and Huston Taylor the 1/7 part of the value of said plantation, to be divided among them when 21. Executors: Sons James and William Butler. Wits: William Twaddell, William Smith, William Twaddell, Jr. Letters c t a to Samuel Butler, the Exrs. named renouncing. ALLEN, EPHRAIM. West Nantmel. March 23, 1821. May 3, 1821. To wife Susanna all my personal estate except cash & book accounts, which shall be applied to raising and educating my only dau. Sarah Maria, until she is 18. If anything should be coming to me from my father's est. I give same to my sisters Sarah and Margaret Allen. Executors: Wife Susanna Allen and Henry Mowry. (Letters to Mowry.) Wits: William Loag, George Moore. McVEAGH, JEREMIAH. Pikeland. October 10, 1801. May 3, 1821. To son Nathan all smith tools. To dau. Sarah Stephens £5. To dau. Ruth Rowland £5. Rem. of estate, real & personal, to wife Ellin during life and afterward to my 4 daus., Mary, Rachel, Alice & Ellin, in equal shares. Executors: Son Nathan and dau. Mary McVeagh. Wits: John Edwards, Jonathan Rogers. McCLINTOCK, JAMES. Honeybrook. March 13, 1821. William McClees, administrator. WALTER, BRINTON. New Garden. March 17, 1821. Jesse Sharp and William Walter, administrators. POSEY, WILLIAM. Coventry. March 27, 1821. William & Peter Posey, administrators. DOWNING, SAMUEL. East Nantmel. April 13, 1821. Richard Templin Downing & Lewis Evans, administrators. SHADE, HENRY. West Whiteland. April 13, 1821. Benjamin Hoffman, administrator. KEELEY, SEBASTIAN. Coventry. April 17, 1821. Jacob Snyder, administrator. GREEN, MARY. Brandywine. April 30, 1821. John Green, administrator. JONES, PHILIP. Tredyffrin. May 1, 1821. Robert T. Evans, administrator. McCARTNEY, CORMACK. London, Britain. April 6, 1821. May 7, 1821. To wife Alice all money & debts due me. To eldest dau. Ellinor McMartney $80. To second dau. Catherine McCartney $60. To son John McCartney $40. Rem. to wife Alice and daus. Ellinor and Catherine. Executor: Davis Whitting, of London Britain. Wits: William Richards, Septimus Evans. COPE, JOSEPH, SR. East Bradford. September 24, 1819. May 12, 1821. Provides for wife, who is not named. To dau. Elizabeth, wife of Jacob Jefferis $1500. To dau. Mary Coope $1500 and privileges while unmarried. To dau. Sarah, wife of John Gibbons, $1500. To son Joseph all real and personal estate except as otherwise devised, he paying legacies. Executor: Son Joseph Cope (Test signed Coope.) Wits: Abiah Taylor, James Taylor, E. Bradley. DARLINGTON, JOSEPH. East Bradford. April 14, 1821. May 12, 1821. To wife Hannah all estate, real & personal, during widowhood; afterward to my children or other heirs then living. Executor: Wife Hannah Darlington. Wits: E. Bradley, George Mechem. HARRY, STEPHEN. West Fallowfield. May 8, 1821. Benajah and Job Harry, administrators. WILSON, CHARLES. Now of East Marlborough. November 29, 1816. May 12, 1821. Exrs. to sell tract of land in Newlin, purchased of John Newlin, containing 44 acres, and divided proceeds among the 6 children of son Charles, deceased. Also to sell rem. of land in Newlin and divide proceeds among the 8 children, now living, of son Thomas, lately deceased; allowing to his two eldest sons, Charles & Robert, £10 each more than the others. To children of dau. Jane, late wife of William Baily £100. To children of dau. Phebe, late wife of Edward Webster £100. To dau. Hannah, wife of Robert Buffington, £100. To dau. Ruth, wife of James Young £100. To Sarah, eldest dau. of Amos Pyle, case of drawers & looking glass. Rem. to dau. Hannah, gr.dau. Ruth Young and children of daus. Jane and Phebe, deceased. Executors: Friend Mordecai Hayes and son-in-law Robert Buffington. Wits: Caleb Harlan, Joel Harlan. THOMAS, JONATHAN. Easttown. March 15, 1806. March 21, 1821. March 25, 1821. To son Reece my plantation in Newtown on which he now lives, about 52 acres of which I bought of Margaret Calm, & the rem. about 30 acres I got from my father's estate; he paying to my daus. Rebecca Lobb & Elizabeth Bonsall £50 each, & to gr.son Jonathan Morris, son of my dau. Honoria, £20 when 21; also to my gr.dau. Ann Thomas, dau. of son Samuel, £10 at 18. Provides for wife Ann. To son Samuel 2 lots of land bought of Robert McClenachan. Rem. of estate after wife's December as follows: To son Richard £50: To dau. Honoria Morris £10, and rem. equally to 2 sons Samuel & William. Refers to Honoria's legacy of £50 from England. Executors: Wife Ann and sons Reece and Richard Thomas. Wits: Israel Yarnall, John Yarnall. Codicil mentions deceased son Samuel's three children, Ann, Margaret and Susan, and refers to his children's grandfather, Samuel Caley. Letters to Reece, Richard being deceased. PYLE, ELIZABETH. West Caln. March 17, 1821. May 25, 1821. To gr.dau. Amelia Mearns, alias McWilliams, $500, and all household goods. To son Ebenezer Pyle a bond of £100. To son Robert Pyle $250. To gr.dau. Sarah Pyle, dau. of son Ebenezer, $120. To Hezekiah, son of George Nelson $40 at 18. To son Joseph Ash $5. To gr.dau. Susanna Nelson $10, &c. Rem. to sons Ebenezer Pyle, Jos. Ash & gr.dau. Susanna Nelson. Executor: Friend Robert McWilliams. Wits: Abm. Vernon, Robert E. Shannah, Ephraim Russell. RICHARDS, ISAAC. New Garden. July 26, 1811. June 11, 1821. To son Thomas $20 beside what I have heretofore given him. To son Nathaniel $200. To son Isaac my messuage & plantation in New Garden and all other estate except as hereafter bequeathed. To son William $100. Exrs. to deliver up to son-in-law Thomas Hoopes his obligation in my possession. To dau. Lydia Seal $100. To gr. daus. by son Thomas, Hannah, Mary & Rachel, articles named. Executor: Son Isaac Richards. Wits: William Chandler, Jesse Fell, Mahlon Philips. GUSS, MARY. Vincent. May 9, 1821. Henry Ortlip, administrator. MILLER, THOMAS. Now of Kennett. December 20, 1816. June 11, 1821. To bro. Tristram Miller's eldest dau. Jane $500, and to his second dau. Sarah $500. To my nephew John Marns $100. To my bro. David Miller of Phila., rem. of estate and Executor. Wits: James Smith, John McMullen, James McMullen. LANDIS, RACHEL. Tredyffrin. April 25, 1821. June 15, 1821. To my son John my house & lot of land, cont. 3 acres. All household goods and wearing apparel to my 3 daus. Ann, Sarah and Elizabeth. Executor: Friend, Joshua Evans, Jr. Wits: Thomas Pennington, William Guthrie. MOORE, HUGH. East Nottingham. June 20, 1820. May 7, 1821. Estate to be divided between wife Mary Ann & children according to intestate laws of Penna. No children named. Exrs. authorized to sell real estate. Executors: Wife Mary Ann Moore and William McIntire of Lower Oxford. Wits: Matthew Wilson, William Wiley, James Hudders. Letters c t a to Matthew Wilson, the Exrs. named renouncing. Widow executed a power of attorney to Wilson to act in her name. PROTZMAN, MARGARET. Charlestown. July 4, 1821. July 20, 1821. To my niece Sarah Miller $50, &c., and to her sisters Grace and Rachel $50 each. To Mary John's son George Sharp $30, to be placed in the hands of my kinsman Jacob Jenkins in Virginia, in trust, until he is 21. To my sister Elizabeth Buzzard $5, and to her dau. Mary Jenkins articles named. To Mary Johnson & nieces Mary, Elizabeth and Hannah Miller articles named. Rem. of est. to bro. John Prutzman, Elizabeth, Mary, Sarah, Hannah, Rachel, Grace and Henry Miller, in equal shares the last named 7 being the children of Robert and my late sister Barbara Miller, December'd. Executor: Friend Peter Kizer, of Skippack Twp., Montgomery Co., Pa. Wits: Frances Brower, Grace Miller, John Jacobs. McCADDEN, ROBERT. Londonderry. July 9, 1821. July 21, 1821. All real and personal estate to be divided among the children of David & Rebecca Beitchel, viz: Margaret, Samuel, Elizabeth, Robert and John: such of them as are minors to receive their shares with interest at 21. Executor: Nephew Samuel Beitchel. Wits: Samuel Speakman, James Morrow. WININGS, GEORGE. East Nantmel. July 9, 1821. July 30, 1821. To my 2 nephews, sons of Samuel Winings, viz: Jacob and George, a lot of land in E. Nantmel. Rem. of est. to be sold, viz: the plantation now in possession of Jas. Hottenstine, and Elizabeth Fewees paid $100. Nephew Jacob Dampman to be exonerated from payment of bond of $600. Rem. to be div. among bros. & sisters now living, viz: John, Elizabeth Dampman, Margaret Sterret, Catharine Lewis and Samuel. Executor: Friend Owen Evans. Wits: Philip Filman, David Dampman. NICE, PHILIP. East Nantmel. May 25, 1821. Jacob Stem & Henry Defenderfer, administrators. DIEMER, GEORGE. Vincent. May 30, 1821. Michael and Samuel Diemer, administrators. MALIN, RANDAL. East Whiteland. June 1, 1821. John Malin, administrator. WILLIAMS, ELLIS. Willistown. June 7, 1821. Jane, Jesse & Eli Williams, administrators. OVENSHINE, JACOB. Coventry. June 20, 1821. Rebecca Ovenshine & Henry Lessig, administrators. BAKER, BETSY. Tredyffrin. June 25, 1821. Edward Siter & John Patterson, administrators. CARTER, EBENEZER. West Bradford. June 25, 1821. Thomas Carter, administrator. MADDEN, ANN. East Fallowfield. July 9, 1821. James Truman & Isaac Hayes, administrators. WILEY, JOHN. Kennett. March 21, 1821. August 3, 1821. To my brothers Alexander & Bernard Wiley the messuage & farm in Kennett upon which I now live, containing 112 acres; also to said bro. Bernard all the stock & farming utensils. To my mother Jane Wiley the bond I hold against est. of Walter Nethery; also other provision during life. Executor: Bro. Bernard H. Wiley, who is also residuary legatee. Wits: John Yeatman, James Cloud. LEVENGUTH, REBECCA. Honeybrook. October 16, 1819. August 6, 1821. All real estate to be sold and estate equally divided among my 7 children, viz: Son Peter, dau. Elizabeth Crawford, Rebecca Bachman, Joseph, Catharina Willower, Mary Hold and my son-in-law George Bechtel. The share of late daughter Elizabeth to be divided to her 2 sons, John and Joseph Crawford. Executor: Son Joseph Levenguth. Wits: Philip Bitling, Joseph Bitling. BOYD, JAMES, Esq. Penn. ----, 1820. August 18, 1821. Provides for wife Mary. To dau. Margaret Hodgson a suit of mourning, she having received of me a tract of land. To Mary Nivin Montgomery, Eliza Hodgson, Jane B. and Mary N. Hodgson $1000 each out of my real estate. To grandson James Boyd Hodgson the plantation on which I live, containing 151 acres, and wood lot of 6 acres, at 21, subject to payment of $2750. To grandson Joseph Hodgson my plantation in Upper Oxford, containing 150 acres, subject to payment of $1250 after wife's decease. To my sisters Mary Boyd and Jane Cochran $100 each. To the congregation of Faggs Manor $100. Remainder to 6 grandchildren before named. Executors: Nephew James Boyd, son of bro. John, and James Ramsey, of Londonderry. Signature proven by Thomas Davis & Ziba Pyle, Esq. Letters c t a to James Hodgson, the Exrs. named renouncing. JONES, BENJAMIN, SR. Honeybrook. June 17, 1819. August 25, 1821. Provides for wife Hannah. To dau. Aylse, wife of Isaac Gibson $1000. To my dau. Phebe $1000. To my dau. Cordelia, wife of John Smith $1000. To dau. Hannah $1000. To dau. Sarah, wife of David Roberts $1000 in trust during the lifetime of her husband. To dau. Mary $1000. To the 2 daus. of son John, deceased, viz: Jean and Hannah $150 each at 21. To son Benjamin part of my plantation as described. To son Samuel the rem. part of plantation. Rem. to wife & 6 daus. Executors: Son Samuel Jones & son-in-law Joseph Pennock. Wits: Benjamin Marple, Thomas Crosby. BARNARD, LETTICE. Newlin. May 24, 1819. August 28, 1821. To my 4 sons, Jeremiah, Joseph, Richard & Cyrus Barnar $1 each. To dau. Rachel Reynolds $26 2/3, &c. To my 4 gr. daus. Lettice, dau. of son Joseph, Lettice, dau. of Rachel Reynolds, Lettice, dau. of Mary Thompson, and Elizabeth, dau. of son Richard $14 each. To my 5 daus., Mary, wife of Wm. Thompson, Lydia, wife of George Darlington, Judith, wife of Moses Baily, Lettice & Elizabeth Barnard $400, to be equally div.; also all rem. of estate. Mentions sister Mary Baker. Executors: Son Richard and dau. Elizabeth Barnard. Wits: Thomas Martin, Joseph Barnard, Samuel Coates, Jr. Letters to son, daughter being deceased. MILLER, ROBERT. Uwchlan. June 11, 1821. August 29, 1821. To wife Prudence all real and personal estate during life, except about 30 acres which Exr. is to sell and pay proceeds as follows: To dau. James and daughter Margaret Miller, dau. Amelia Stiver, dau. Ann Arters, and gr.dau. Naomi Miller, she being the dau. of Ann Arters, in equal shares: Dau. Margaret to have $20 additional. To son Jesse 67 cts., having had his share. To son Asa, after wife's death, the real estate devised to her. Executor: Wife Prudence Miller. Wits: Thomas Evans, Richard Evans, Evan Evans. McMULLIN, JAMES. Lower Oxford. August 19, 1821. August 30, 1821. To dau. Nancy all the property I possess. Dan. McGinness to have 50 cents. To daus. Elizabeth Kelly, Mary Wolard and Ann Elder 50 cents each. Dau. Rachel to have 50 cts., loom & tackling & bed & bedding when she gets married. To dau. Margaret Crossen 50 cts. To dau. Uphemus 50 cts., & if she gets married bed and bedding. Son-in-law Johnston McGinnes of U. Oxford, Exr. Wits: Wm. McNeal, Andrew McNeal. YOUNG, JOHN. West Bradford. July 26, 1821. John Young, administrator. Pendente lite. BISHOP, MARY. Willistown. July 16, 1821. William Bishop, administrator. BAUGH, JOHN. Tredyffrin. July 31, 1821. Israel Davis & Robert T. Evans, administrators. WILLIAMSON, RUTH. Pennsbury. August 2, 1821. Thomas Darlington, administrator. DAVIS, JOHN. Charlestown. August 4, 1821. Thomas Bodley in right of wife Margaret, administrator. DOLBY, THOMAS. Uwchlan. August 6, 1821. Lewis and Abraham Dolby, administrators. CLOUD, RUTH. East Marlborough. August 13, 1821. William & Joshua Cloud, administrators. HAWLEY, WILLIAM, JR. Westtown. August 25, 1821. Deborah Hawley & Jesse Mercer, administrators. BUTLER, ELISHA. West Caln. September 3, 1821. Edward Webster & Richard White, administrators. Mary, the widow, renouncing. WETHERBY, WHITEHEAD. Easttown. August 13, 1813. August 30, 1821. To son Joseph 4 acres of my land, as described. To my eldest son Griffith the remaining 96 acres of land, on condition that he maintains my dau. Ann, who is deranged; also maintain my son George in victuals, clothing, &c. Rem. of land purchased of Samuel Bittle to son Benjamin. Exrs. to pay son Joseph $1000. Provides for wife Hannah, and at her death the rem. to be divided between children, Ann Griffith, Benjamin, George, Joseph. The shares of Ann and George to be held in trust. Executors: Sons Griffith, Benjamin and Joseph Wetherby. Wits: John Reese, Hezekiah Jefferis. (Letters to Griffith W.) MENDENHALL, MOSES. Pennsbury. July 5, 1818. September 8, 1821. Provides for wife Mary. To dau. Ann, wife of Bennett Augee a small part of my plantation, containing near 8 acres, during life, afterward to her chil. To daus. Susanna, wife of Benajah Walker, and Cathrine, wife of Job Taylor, each 8 acres of land, subject to the option of son Caleb to take the same on payment of $400 each. To dau. Mary, wife of Joseph Shugert, 8 acres of land on same terms as the above two. To dau. Elizabeth Way a bond for $400 against her husband, Jacob Way. To son Caleb all rem. of estate, real & personal; also Exr. Wits: Peter Harvey, John Miller, Moses Mendenhall, Jr. GIBBONS, JOSEPH. Honeybrook. September 6, 1821. Richard Jacobs, Jr., administrator. GOODWIN, THOMAS. Easttown. August 14, 1821. September 8, 1821. To wife Martha all my estate of every description. Executors: Father John Goodwin, and wife Martha M. Goodwin. Wits: Henry H. Horne, Robert Steel. VANDERSLICE, REBECCA. Pikeland. January 15, 1821. May 3, 1821 & September 11, 1821. To son John all my household goods. To dau. Hannah Raun all wearing apparel. To son William $2.65. Also to son John my messuage or tenement in Trappe Village, Montgomery Co., Exr. (No letters granted.) Wits: James Bodley, Robert Hughes, William Baum. EVANS, HUGH. New London. July 12, 1821. September 26, 1821. Provides for wife Jane, inc. farm until son David is 23. To son David, at 23, my farm with all stock & farming utensils. To dau. Catherine Evans bed, bedding &c., formerly belonging to my son Jesse, deceased. To my 3 daus., Catherine, Letitia and Hannah Evans $550 each at 21. To my sister Susanna Hallowell $25. To my brother David's 2 children, Jesse and Hannah, $25 each. Executor: Son David Evans. Wits: Daniel Hoops, Joseph Jones. Letters to Jonathan Spencer during minority of son. CADWALLADER, ISAAC, JR. Uwchlan. September 8, 1821. Willy Ann Cadwallader & Thomas Evans, administrators. GRUBB, DANIEL. Coventry. April 7, 1821. September 24, 1821. Provides for wife Catharine. To son John 75 acres of the N. W. side of plantation with buildings. To son Daniel remainder of plantation. To daus. Mary, wife of Lewis Forgus, and Catharine, wife of Abraham Mowrah £500 each. (Test. signed in German.) Executors: Son John Grubb and son-in-law Abraham Mowrah. Wits: Peter Mowrer, Jacob Ecker. RONEY, PATRICK. Londonderry. March 19, 1814. September 24, 1821. To wife, who is not named, all personal estate; also all real est. during life; afterward to Henry Bramberry of township aforesaid, he paying to Elizabeth Little $55: but if said Henry dies without issue the real estate to my bro.-in- law Wm. Downing, of Virginia. Executors: John Dorat and Mahlon Heston. Wits: George Passmore, William Pusey, Abia Passmore. STERRETT, MARY. East Nantmel. September 8, 1821. September 26, 1821. To my niece Rachel Neisbet $1000 and household furniture. To nephew William Sterrett all the property I purchased at the Sheriff's sale of Reuben Sterrett's effects. To my nephew Isaac Allen Sterrett bed and bedding. To William, son of William Sterrett $100. To Ann, wife of Reuben Sterrett $50. Rem. to my 3 bros. William, Samuel and Reuben Sterrett. Executor: William Sterrett, son of William. Wits: Owen Evans, Jacob Leigh. WILSON, ANDREW. West Bradford. September 8, 1821. Hannah Wilson and Moses Baily, administrators. KENDIG, GEORGE. West Fallowfield. September 12, 1821. Sarah Kendig and Lohn Lloyd, administrators. McLAUGHLIN, ELIZABETH. Brandywine. September 15, 1821. James Lockhart, Sr., administrator. CLOUD, JESSE. Kennett. September 17, 1821. James Cloud, administrator. SHENKLE, MARTIN. East Nantmel. September 26, 1821. William Shenkle & John Murry, administrators. JONES, JACOB, Esq. New Garden. September 26, 1821. Phebe Jones, administrator. DIXON, AARON. Kennett. October 6, 1821. Enoch and John Dixon, administrators. FRIDAY, JACOB. Vincent. October 8, 1821. Christian Friday, administrator. JACK, JANE. West Marlborough. Died. August 5, aged 50, buried at Upper Octorara. July 28, 1821. September 27, 1821. To Jane, dau. of my bro. Robert Jack, saddle and bridle, wearing apparel, &c. To Wm. F. Mitchell, Jr., son of Wm. F. Mitchell, the $500 which his uncle John Mitchell bequeathed to me, at 21. To my sister Eleanor Gates wearing apparel. Rem. to children of bros. Andrew & Robert Jack & sister Eleanor Gates. Executor: William F. Mitchell. Wits: Jacob Chalfant, William Withrow. CROW, JAMES. East Nottingham. August 10, 1821. October 2, 1821. All real est. to be sold & proceeds of whole est. applied to support of wife Jane during life: Rem. at her death to my nephew, Capt. Geo. F. Crow, of Nova Scotia, if applied for within 10 years; otherwise to the American Bible Society. Executor: Friend John Wiley. Wits: William Wiley, George Wiley. RETTEW, JOHN. West Goshen. February 7, 1821. October 2, 1821. To dau. Rebecca my silver watch. To son Eli all my wearing apparel. To wife Martha all other estate, real and personal. Executor: Wife Martha Rettew. Wits: Eli Thomas, Isaac Thomas. WHEELER, MARY F. Philadelphia. October 13, 1821. Emmor Bradley, administrator. C. C. Harrison, son, renouncing. McCLURE, BENJAMIN. Uwchlan. June 30, 1821. October 2, 1821. Exrs. to sell all real estate. To son Robert $700 & family Bible. To dau. Jane McClure $1200, &c. To daus. Mary Kennedy & Elizabeth Meens $600 each. To son John $850. To son William $800. To dau. Esther McClure $685, &c. To son James $800. To gr.son Wm. Benjamin Kenedy & gr.dau. Agnes Susanna Kenedy $30 each. To gr.son Benjamin McClure Meens $30. Rem. to all children. Executors: Robert, John and William McClure. Wits: Joshua Evans, Paul Reid. HIBBARD, CHRISTIANA. East Bradford. January 6, 1812. October 8, 1821. All est., real & personal, in E. Bradford or elsewhere to my natural son John Wilson. Executor: Friend Abiah Taylor. (Test. signed in German.) Wits: William Bennett, Alice Bennett, Christopher Myer. PARKE, JONATHAN. East Bradford. September 18, 1821. October 9, 1821. Provides for wife Mary. To dau. Tamzin Dunlap $1 and no more. To my 8 children, Jane, John, Jonathan, Eliza, Phebe, Margaretta, Washington & Joseph, all residue of estate in equal shares. Executors: Friends Abraham Williams and Samuel Coope, Jr. Wits: William Bennett, John Woodward. FRITZ, CHRISTIAN. Tredyffrin. October 19, 1821. John Beaver, administrator. LEWIS, JACOB. Willistown. December 13, 1817. October 10, 1821. To son Joseph the plantation on which I dwell, cont. 90 1/2 acres, he paying legacies. To children of son Phineas, viz: Hannahn, Jacob, James, John, and Esther Lewis, $1 each. To son William $8. To children of dau. Mary McCahon, viz: Daniel, Samuel, Charles, John & Mary McCahon $1 each. To son Jacob $8. To my dau. Tabitha Wollerton $20 and half of the pewter. Rem. of pewter to dau.-in-law Hannah, wife of Joseph Lewis. Executors: Son Joseph Lewis & Abner Garrett. (Letters to son.) Wits: Enoch Malin, James Frame, Jacob Reel. Caveat filed against probate of will, December 16, 1817, by Jacob Lewis. Verdict returned, establishing its validity September 29, 1821. TRUMAN, WILLIAM. Sadsbury. June 13, 1819. October 11, 1821. Provides for wife Susanna. Exrs. to sell grist & saw mill & plantation where I live, in Sadsbury & W. Caln, & div. proceeds among my daus. Sarah Truman, Susanna Yearsley, Ruth Forsythe and Ann Forsythe. Executor: Robert Miller, Esq., East Caln. Wits: Robert Roberts, Robert Wilson. STARR, JOSEPH. Charlestown. May 18, 1820. October 15, 1821. To my 3 daus. Rebecca Ramsey, Ann and Amy Starr, a lot of land, part of that whereon I live, containing 1 acre, being the same lot my gr. father James Starr devised for a burying ground for the Starr Family. Mentions gr.dau. Leah Ramsey. To sons Isaac, Joseph & Benjamin $150 each and wearing apparel. To William, son of Isaac Starr, my silver watch, and to John Ireland $25. Exrs. to sell real estate. Rem. equally div. among my 6 children before named. Executors: Sons Isaac & Benjamin Starr & Moses Robinson of Charlestown. Wits: George Daugherty, William Robinson. MENDENHALL, WILLIAM. Honeybrook. September 19, 1821. October 27, 1821. To wife Elizabeth one-third of estate. To each of my children, viz: Edwin, Ellen, Jas Kiemer, William, Ann, John, Robert & Griffith $1. Remainder of estate for support of my 4 youngest children Ann, John, Robert and Griffith until they become able to support themselves. Exr. to sell house & lot in Milesburg, Centre Co., Pa. Executor: Wife Elizabeth Mendenhall. Wits: Robert Laverty, Ann Kiemer. KIRK, JOSIAH. West Nottingham. August 24, 1821. October 29, 1821. Provides for wife Phebe, 1/3 of estate, &c. Rem. to all children in equal shares, viz: Ellis P., Roger H., Josiah F. and Rachel Ann Kirk. Exrs. to sell any part of real estate necessary to pay debts, except the mansion place. Executor: Bro. John Kirk. Wits: Samuel Irwin, Roger Kirk. EVANS, JOSEPH. West Caln. October 20, 1821. Caleb and Joseph Evans, administrators. MARCHBANK, JEAN. Upper Oxford. August 26, 1821. October 29, 1821. To 3 sons William, Makim, James, $1 each. To son Robert Marchbank 3/4 of remainder of estate, and to son David Marchbank rem. 1/4 of est. To dau.-in-law Ann Marchbank, wife of Robert, furniture & wearing apparel. Executor: Son Robert Marchbank. Wits: William H. Crosby, Samuel McCoy. McCAULEY, JAMES. Londonderry. October 19, 1821. October 30, 1821. To son John $100. To dau. Susanna, bed, bedding, &c. To dau. Jane $100. Directs stones to be placed at graves of wife Mary and self. Rem. of real & personal est. sold and proceeds to son Caral McCauley. Executors: William McNail and John Farren. Wits: Jeffrey Bentley, James Faron. EVERHART, BENJAMIN. Vincent. July 16, 1821. October 30, 1821. To sons Samuel, William, Daniel and dau. Mary, all estate, real and personal. To sons John, George & Benjamin $1 each. Executors: Bro. James and son William Everhart. Wits: Lewis Heffelfinger, John Ralston. HALL, JOHN. East Whiteland. October 18, 1821. October 30, 1821. Directs burial by wife Mary in Valley Church burying ground. To Jane Bowen and Hester Irwin articles of household goods. To Elizabeth, dau. of Robert Puncheon, articles named. To Mary, wife of John Jacobs, ditto. To Joseph, son of John Jacobs, silver watch and gold seal. To Thomas Elwood my gun, &c., and one-third of books. To Robert Puncheon and John Jacobs remainder of books, &c. To niece Susanna Good in England, silver snuff box, gold chain and four gold rings. Exr. to sell real est. and remainder to my two sistes, Hannah Good and Mary Norberry, in England. Executor: Friend John Jacobs. Wits: Jos. Pearce, Thomas Ellwood. GREGORY, John. East Nantmel. October 23, 1821. November 14, 1821. To my mother Catherine Gregory $50. Rem. of estate to Henry Swinehart of East Nantmel. Executor: John Swinehart. Wits: Andrew Keen, Jonathan Hudson. HALMAN, STEPHEN. Pikeland. August 31, 1821. November 16, 1821. Provides for wife Mary, inc. mess. & land in Pikeland and Vincent, during life: afterward to be sold and proceeds equally div. among my children, viz: George, Daniel, children of son Peter, Henry, Magdalin and Elizabeth. Of personal estate son George is to have $330 and son Henry $110, and remainder divided among all the children. Executors: Sons George, Daniel and Henry Halman. Wits: Henry Miller, Peter Miller. WORTH, THOMAS, JR. West Bradford. October 24, 1821. John Worth, administrator. KIRK, LEWIS. East Nottingham. October 29, 1821. Jacob Kirk, administrator. McCLELLAN, HENRY. Sadsbury. October 30, 1821. John Richmond & Alice McClellan, administrators. HIPPLE, HENRY. Pikeland. October 30, 1821. Jacob Swartz, Geret Clemens & Jacob Kolb, administrators. YOUNG, GEORGE. Uwchlan. November 1, 1821. John Young, administrator. WALKER, HANNAHIAH. Tredyffrin. November 6, 1821. Jane Walker and Joseph Walker, administrators. SPEAKMAN, HANNAH. Londongrove. November 6, 1821. Joshua and Amos Speakman, administrators. COFFEE, JOSEPH. Brandywine. November 8, 1821. Edward Pearce, administrator. d b n c t a. LAWRENCE, GEORGE. Honeybrook. November 13, 1821. John Lawrence, administrator. WELLS, ENOCH. Charlestown. November 13, 1821. Benjamin Rogers & Daniel Buckwalter, administrators. SOWDER, BARBARA. Coventry. November 14, 1821. Samuel Sowder & John Sowder, Jr., administrators. SOWDER, HENRY. Coventry. November 14, 1821. Samuel Sowder & John Sowder, Jr., administrators. BENNER, DANIEL. Coventry. November 14, 1821. Elizabeth and John Benner, administrators. WILLIAMS, JOHN. Easttown. November 21, 1821. George Davis & William Kenney, administrators. BEAN, HENRY. Charlestown. November 21, 1821. Susanna Bean and Henry Highley, administrators. PEIRCE, RACHEL. Newlin. November 22, 1821. Isaac Peirce, administrator. FLEMING, REBECCA. East Caln. May 15, 1811 & June --, 1812. November 6, 1821. To niece Rebecca Perkins mess. & plantation where I live, with all stock and farming utensils, she paying to my Exrs. $500. To Joseph Fleming, son of John of East Caln, $1000. To Joseph Withrow, nephew of my December husband $80. To Ann Fleming, dau. of James Fleming of Cumberland Co., $133 1/3. To Mary, Henry, Crawford and Rebecca, children of Alice Wells, $32 each when of age. To the children of my brother Samuel Hughes, December'd., viz: Eleanor, Jane, Charlotte, Rebecca, James and Joseph, all my right &c., in a messuage and tract of land in Salisbury Twp., Lancaster Co., late the property of my father James Hughes, December'd. To Joseph Fleming Perkins, son of Rev. John D. Perkins $50 after fifteen years. Executors: Robert Miller, Esq. and Francis Gardner of East Caln. Wits: Rebecca Perkins, Mary Gardner, Caleb Babb. Codicil gives to John Fleming, nephew of December'd. husband, Joseph Fleming, a part of the land devised to Rebecca Perkins. STEINMETZ, HENRY. Coventry. March 16, 1821. November 17, 1821. Provides for wife Catherine. To son Henry all real est., he paying legacies to the other children, Daniel and Catherine. Remainder at wife's decease to said three children. Executors: Sons Daniel and Henry Steinmetz. Wits: Philip Neiman, Jacob Neiman. FRAME, ELI. Chester Co. November 26, 1821. Isaac Frame, administrator. WAUGH, JOHN. New London. January 4, 1815. August 6, 1821. To son-in-law Samuel Menaugh and wife Isabella $1. To dau. Susanna Humes $50. To son William $1. To dau. Jane $266 2/3, &c., also maintenance while unmarried. To gr.son John Ochiltree $26. To gr.son John Waugh $26. Provides for wife Jane. Remainder, real & personal to son Robert. Executors: Wife Jane and son Robert M. Waugh. Wits: James Reed, John Reed. WALKER, SAMUEL. New Garden. November 7, 1821. December 10, 1821. Nuncupative will: Being in the house of James Waler, desired to give $400 to St. James Church which I belong to. Wits: John McIntire, Thomas Kay, James Walker, tanner. Letters c t a to James Walker. WALLACE, JOHN. Lower Oxford. August 7, 1818. December 14, 1821. Provides for wife Agnes. To dau. Elizabeth Milagan $6. To dau. Martha Hamilton $26. and to her son John Wallace Hamilton $13 1/3. To son James $10 and wearing apparel. To son Francis $26 2/3. To dau. Esther $333 1/3, &c. Rem. to James, Francis and Esther. Executor: Matthew Wilson. Wits: James Wilson, James Whiteside. Letters c t a to James Wilson, the exr. named renouncing. HOFFMAN, JOHN. Uwchlan. November 26, 1821. Benjamin Hoffman, administrator. WOODWARD, JANE. West Bradford. December 14, 1816. December 23, 1821. To daus. Elizabeth, wife of Thomas Thornbury, Ruth, wife of Thomas Lilley, and Ann, wife of David Powell, wearing apparel, &c. To sons Thomas and Robert the bonds I hold against them. To sons Jesse and James and Evan Woodward, articles named. Rem. to sons Jonathan and Jesse Woodward. Executor: Son Jonathann Woodward. Wits: John Valentine, Ellis Woodward. HUDDESON (HIDDLESON), ROBERT. West Bradford. December 8, 1821. December 26, 1821. Personal estate to be sold and net proceeds divided among my seven children, Ann, John, Rebecca, James, Joseph, Mary Ann and Robert. To son Moses the plantation where I now reside, he paying to each of my aforesaid children $20. Executors: Son Moses Huddeson and Abraham Baily. Wits: Isaac Woodward, Thomas Ingram. SHOFFNER, MARTIN. Charlestown. November 21, 1821. December 24, 1821. Exrs. to sell all real & personal estate and divide proceeds as follows: To dau. Mary, wife of Frederick Goodhart 1/8 of estate. To son-in-law Jacob Goodhart, husband of December'd. dau. Magdalena, 1/8. To children of deceased dau. Elizabeth, wife of John King, 1/8. To dau. Catharine, wife of Jacob Slonaker, 1/8 of ditto. To dau. Susanna, wife of John Moses, 1/8 of do. To sons John, Daniel and Abraham each one-eight of estate. Executors: Sons John and Abraham Shoffner. Wits: John Bowen, Isaac Smith. SNYDER, GEORGE. Pikeland. November 18, 1820. December 24, 1821. Provides for wife Catharine. All estate to be equally divided between children, Elizabeth, wife of John Shoffner, John Snyder, Mary, wife of Abraham Shoffner, Catherine, wife of Conrad March, Peter Snyder, and Maria, wife of John Smith. Exrs. to sell real estate. Executors: Son Peter Snyder and son-in-law John Shoffner. Wits: John Bowen, Samuel Neiler. DAVIS, JERMAN. Sadsbury. June 20, 1821. December 26, 1821. To my dau. Mary $1600, &c. To son Isaac int. of $1800 during life and at his December principal to my other heirs. To son Jerman $900, to be paid him at discretion of executors. To my gr.children Joseph Washington Jerman & Sarah Davis, children of my dau. Elizabeth, December'd., $1200, to be div. when 21. To gr. daus. Harriet and Sarah Moore, $600. (Probably daus. of his dau. Aminta, December'd., whom he elsewhere mentions.) Remainder to dau. Mary and son Jerman. Executor: Friend Wallace Boyd. Wits: Joseph Paxson, Joseph Paxson, Jr. JACKSON, JOHN. Londongrove. December 21, 1821. January 14, 1821. Provides for wife Mary. To sons Joel and Israel, books, maps, &c., they having heretofore received shares of my estate. To dau. Alice Lewis $1000, &c. To son William the plantation whereon I reside, cont. 180 acres, he paying legacies. To dau. Catharine Webb $1000, &c. To my three grandchildren John, William and Hannah Monaghan, the 3 bonds I hold against James Monaghan, when of age. Executor: Son William Jackson. Wits: Joseph Sharp, Samuel Hughes, Ezra Michener.