Wills: Abstracts and Administrations 1713-1825: Chester Co, PA (Proved 1824-5) Contributed for use in USGenWeb Archives by Thera tsh@harborside.com USGENWEB ARCHIVES NOTICE: Printing this file within by non-commercial individuals and libraries is encouraged, as long as all notices and submitter information is included. Any other use, including copying files to other sites requires permission from the submitters PRIOR to uploading to any other sites. We encourage links to the state and county table of contents. ____________________________________________________ (Note from Contributor: In the case of the will abstracts, the first date is when the will was written, and the second date is generally when it was proven. Before 1752, March 25th (Feast of the Annunciation) was the first day of the new year by traditional acceptance of the ecclesiastical calendar. When the Gregorian calendar was adopted double dates were used from January lst until March 25th. In some case, the dates are followed by the Will Book letter and page number. I know nothing further on any person mentioned in any of the abstracts or administrations. -- Thera) Chester County Will Abstracts and Administrations 1713-1825 Alpha Index thanks to Joe..... NOTE: Admins and will abstracts are filed generally by date. ____________________________________________________ INDEX Wills Proved 1824-5. ADDIS, ROBERT. Westtown. December 21, 1825. ADDLEMAN, ANDREW. East Fallowfield. August 25, 1825. adm. AGNEW, THOMAS. New Garden. January 10, 1825. ALEXANDER, ROBERT. Charlestown. December 22, 1825. adms. ALLEN, SARAH. West Nantmel. March 19, 1825. ALLEN, WILLIAM. East Marlborough. November 9, 1825. adms. ALLISON, WILLIAM. Brandywine. February 3, 1824. adm. ALRICKS, ISAAC. New London. August 30, 1824. adm. ARMOR, MARGARET. West Caln. October 15, 1824. adms. ARMSTRONG, SARAH. West Nottingham. May 1, 1824. BAILY, ABRAHAM, Esq. West Bradford. August 17, 1825. BAILY, MARY. Londonderry. March 23, 1825. adm. BAKER, MARY. New Garden. October 15, 1824. BALDWIN, JOHNSON. East Fallowfield. August 1, 1825. adms. BALDWIN, SARAH. East Marlborough. May 22, 1824. BALDWIN, WILLIAM. Willistown. May 15, 1824. adm. BARTHOLOMEW, MARY ANN. West Whiteland. May 12, 1824. adms. BAUM, FREDERICK. Uwchlan. September 8, 1825. adm. BAUM, JACOB, SR. Brandywine. October 9, 1824. BEATY, MARGARET. Brandywine. May 18, 1824. adm. BENNETT, JAMES. Pennsbury. April 7, 1825. adm. BENNETT, TITUS. Pennsbury. February 7, 1825. BING, ROBERT. East Fallowfield. January 17, 1825. adm. BINGAMAN, JOHN. Coventry. December 27, 1825. adms. BLACKBURN, PRUDENCE. West Nottingham. August 8, 1825. adms. BOWEN, JOSHUA. Easttown. May 3, 1824. BOYD, MARY. Sadsbury. May 4, 1825. adm. BRADLEY, THOMAS. Willistown. August 2, 1825. BROWER, ABRAHAM. Coventry. January 7, 1824. BROWN, HANNAH. New Garden. August 31, 1824. adm. BROWN, JOHN. East Nottingham. September 14, 1825. adm. BROWNBACK, HENRY. Vincent. June 9, 1825. adm. BRYAN, JOHN. West Chester. April 21, 1825. adm. CALHOUN, HUGH. Brandywine. October 4, 1825. adms. CARL, ISAIAH. Vincent. March 17, 1824. adms. CARRINGTON, MARY. East Marlborough. December 13, 1824. adm. CARSON, MARY. Uwchlan. March 31, 1824. adm. CASSADY, PATRICK. Brandywine. November 30, 1825. adm. CHAMBERLIN, ISAAC. East Bradford. September 6, 1825. CHAMBERLIN, JOHN. East Bradford. April 23, 1825. CHAMBERS, JOHN. Londongrove. February 17, 1825. CHRISTMAN, CATHARINE. Charlestown. November 9, 1825. adm. CHRISTMAN, JACOB. East Nantmel. May 3, 1825. CLARK, THOMAS. Wilmington, Del. September 6, 1825. CLAYTON, ANN. West Bradford. April 11, 1825. CLEMENS, JACOB. Vincent. July 19, 1824. adm. CLINE, JOHN. East Nantmel. August 12, 1825. CLINGAN, WILLIAM, JR. East Fallowfield. November 3, 1825. adm. CLOSE, JANE. Willistown. April 3, 1824. COCHRAN, DAVID. West Fallowfield. August 2, 1825. CONARD, EVERARD. New London. November 18, 1824. CONRAD, DENNIS. Penn. April 28, 1825. COOMBES, SARAH. Westtown. May 12, 1825. COPE, HANNAH. Londongrove. August 28, 1824. adm. COPE, MARY ANN. East Bradford. April 5, 1824. adm. CORRY, ELEANOR. New London. October 31, 1825. COULTER, JEREMIAH. Coventry. April 2, 1825. adm. COURT, HENRY. West Chester. April 14, 1825. adms. COWAN, JOSEPH. Sadsbury. May 13, 1824. CRAIG, JOHN. West Nantmel. April 6, 1825. CROWL, JOHN. East Nottingham. August 6, 1825. adm. CUSTARD, BENJAMIN. Vincent. December 27, 1825. adm. DARLINGTON, EDWARD. Birmingham. April 16, 1825. DAVIS, RACHEL. Brandywine. May 11, 1824. adm. DAVIS, WILLIAM. West Nottingham. March 15, 1825. DEMPSEY, DENNIS. Charlestown. January 27, 1825. adm. DICKEY, ISABELLA. Upper Oxford. May 2, 1825. adm. DICKSON, ABRAHAM. New Garden. August 5, 1824. DILWORTH, CALEB. Thornbury. December 24, 1825. adm. DILWORTH, JOHN. East Bradford. April 20, 1824. DILWORTH, PHEBE. East Bradford. December 22, 1824. DILWORTH, TAYLOR. East Bradford. September 14, 1824. adm. DINGEE, RICHARD. East Marlborough. August 19, 1824. DIXON, THOMAS. Kennett. September 9, 1825. adm. DOBSON, GEORGE. Honeybrook. September 26, 1825. adms. DOUGHTON, SAMUEL. West Caln. March 24, 1825. DUGAN, JAMES. East Nantmel. January 4, 1825. DUGLAS, MARY. East Nottingham. June 8, 1825. DUNN, MARIS. East Goshen. March 17, 1824. adm. DUNWOODY, JOHN. West Nantmel. June 12, 1824. EAGEN, CONSTANTINE. Pikeland. March 19, 1825. adm. EASTBURN, AMOS. New London. August 16, 1824. adm. ECKER, JACOB. Coventry. December 2, 1825. adm. EDWARDS, DAVID. Upper Oxford. February 18, 1825. EDWARDS, MOSES. Brandywine. February 5, 1825. ENTRIKIN, SAMUEL. East Bradford. November 5, 1825. EVANS, JOSEPH. East Nantmel. November 30, 1824. FELL, WILLIAM. East Nottingham. March 16, 1824. FISHER, MARTIN. Vincent. March 3, 1825. adm. FISHER, PHILIP. Uwchlan. May 11, 1824. FITZPATRICK, THOMAS. West Goshen. December 21, 1824. FLEMING, SAMUEL. East Nottingham. January 31, 1825. FLOWER, REBECCA. Londongrove. January 10, 1825. FREDERICK, JOHN. Vincent. January 27, 1824. adm. FULTON, THOMAS. Sadsbury. October 31, 1825. adm. GALLAGHER, FRANCIS. East Caln. March 3, 1824. GARBRITT, JOHN. Charlestown. September 12, 1825. adms. GARRETT, AMOS. Willistown. May 7, 1825. adms. GARRETT, ELISHA. New London. May 18, 1825. adm. GARRETT, MARY. Willistown. May 29, 1824. GAY, HUGH. East Nottingham. August 28, 1824. GIBBONS, MARY. East Bradford. April 28, 1825. GIBSON, JAMES. New London. February 2, 1825. adm. GIVIN, GEORGE. West Goshen. September 19, 1825. GLASGOW, SAMUEL. West Fallowfield. May 31, 1824. GLISSON, CALEB. West Goshen. June 14, 1824. adms. GREEN, MARY. Brandywine. September 14, 1824. adm. GRIFFITH, EBENEZER. Uwchlan. May 11, 1824. adm. GRIST, THOMAS. West Nottingham. March 7, 1825. adm. HAGGERTY, WILLIAM. New Garden. May 10, 1825. adm. HALDERMAN, JACOB. East Nantmel. April 2, 1825. adm. HALL, SETH. Willistown. June 3, 1825. adm. HANCE, JOSEPH. East Bradford. November 7, 1825. adm. HANCE, RICHARD. West Whiteland. July 15, 1825. HARLAN, LYDIA. Kennett. September 6, 1825. HARLAN, THOMAS. Kennett. September 27, 1824. adm. HARMAR, JOSEPH. East Nottingham. November 1, 1824. adm. HARP, DANIEL. Charlestown. September 13, 1824. HARVEY, AMOS. Pennsbury. April 25, 1825. HARVEY, PETER, Esq. Pennsbury. November 9, 1824. adms. HAUSE, HENRY. Vincent. May 30, 1825. adm. HAYES, MORDECAI. Newlin. August 16, 1824. HEANEY, JOHN. Charlestown. September 18, 1824. adm. HENDERSON, JAMES. West Goshen. November 2, 1825. adm. HENDERSON, SUSAN. West Goshen. March 10, 1825. HERSH, GEORGE. Charlestown. April 26, 1824. adm. HICKMAN, THOMAS. Thornbury. December 27, 1825. adms. HICKS, STEPHNEY. West Goshen. January 4, 1825. adm. HILL, JOSEPH. Delaware State. May 3, 1824. adm. HOLMAN, MARY. Pikeland. April 10, 1824. adms. HOLT, CHIRSTIAN M. West Marlborough. June 11, 1825. adm. HOOD, JAMES. West Fallowfield. October 22, 1824. adms. HOOPES, ELIZABETH. Westtown. April 8, 1825. HOOPES, FRANCIS W. Sadsbury. March 31, 1825. adm. HOOPES, JABEZ. West Chester. October 7, 1824. adm. HOOPES, JANE. New Garden. November 2, 1824. HOOPES, JESSE. West Goshen. March 31, 1825. HOOPES, MARY ANN. Uwchlan. March 12, 1824. HOOPES, SUSANNA. New Garden. March 14, 1825. adm. HOPE, THOMAS, Esq. Sadsbury. October 3, 1825. adm. HOPPLE, JACOB. Upper Oxford. May 21, 1824. adms. HOPPLE, JOSEPH. Upper Oxford. December 13, 1825. adm. HUDDERS, ARCHIBALD. Sadsbury. August 16, 1825. adm. HUTCHISON, THOMAS. Westtown. January 12, 1825. adms. INGRAM, ROBERT. West Bradford. October 30, 1824. IRWIN, JOHN. Brandywine. May 6, 1825. adm. JACKSON, ISAIAH. Londongrove. March 20, 1824. adm. JACOBS, RICHARD. East Bradford. March 8, 1824. adms. JAMES, EVAN. West Nantmel. December 19, 1825. JAMES, ISAAC. Westtown. May 25, 1824. adms. JEFFERIS, ABRAHAM. Pennsbury. September 20, 1824. adms. JEFFERIS, JOHN. West Chester. August 11, 1825. adms. JEFFERIS, JOSEPH. Newlin. November 28, 1825. adm. JOHN, WILLIAM. East Bradford. February 11, 1824. adm. JONES, DAVID. Tredyffrin. November 12, 1825. JONES, MARY. Birmingham. December 7, 1824. KEARNS, WILLIAM. East Marlborough. March 1, 1824. adm. KIME, JACOB. East Nantmel. March 11, 1824. adm. KING, PHILIP. Pikeland. October 21, 1824. KIRGAN, DEBORAH. Westtown. September 21, 1825. adm. KIRK, RACHEL. West Nottingham. May 5, 1825. adms. KNAUER, JOHN. East Nantmel. April 15, 1824. KNERR, JACOB. Vincent. January 10, 1825. adm. KREPPS, THOMAS. Vincent. February 23, 1824. adm. LAPP, DAVID. Tredyffrin. August 28, 1824. adms. LAPP, HENRY. Chester Co. May 14, 1824. adm. LAWRENCE, DAVID. East Caln. March 20, 1825. LEONARD, EZEKIEL. West Bradford. October 26, 1825. LEWELLIN, ELIJAH. Tredyffrin. January 24, 1824. LEWELLYN, WILLIAM. Charlestown. December 22, 1825. LEWIS, HANNAH. West Nantmel. January 14, 1824. adm. LEWIS, HENRY. Uwchlan. November 27, 1824. LEWIS, ISAAC. Brandywine. May 22, 1824. LEWIS, ISAAC. Uwchlan. November 30, 1825. LEWIS, JOHN JR. Vincent. March 8, 1824. adms. LEWIS, JOHN. Vincent. September 23, 1825. LEWIS, WILLIAM. East Caln. August 2, 1825. adms. LINTON, WILLIAM. Upper Oxford. August 26, 1825. adm. LONG, WILLIAM. West Caln. April 24, 1824. adm. LOVE, WILLIAM. Londonderry. August 1, 1825. adm. LUDWICK, PETER. Uwchlan. October 31, 1825. adm. LUKENS, CHARLES, DR. East Caln. June 30, 1825. adm. LUKENS, ELI. New London. February 2, 1825. adm. LYNN, RACHEL. Westtown. November 23, 1824. MACKELDUFF, SAMUEL. West Nantmel. May 4, 1825. MACKEY, JOHN. Penn. September 27, 1825. adm. MAIRS, MARY. Charlestown. May 9, 1825. MARSHALL, DAVID. West Bradford. April 11, 1825. MARSHALL, JONATHAN B. Chester Co. May 3, 1825. adm. MATSON, JACOB. Willistown. February 21, 1824. MATSON, WILLIAM. Willistown. February 21, 1824. MATTLIN, AMOS. East Nottingham. December 12, 1825. adm. MAYBERRY, LEVI. Lower Oxford. March 26, 1824. adm. McCLURE, RICHARD. Sadsbury. June 15, 1824. McDONALD, BENJAMIN. East Nottingham. March 16, 1825. McDOWELL, ELIZABETH. Upper Oxford. May 9, 1825. McGRAW, JAMES. Tredyffrin. May 15, 1824. adm. McINTIRE, JOHN. West Goshen. May 21, 1825. McKEMAN, CHARLES. East Whiteland. March 5, 1825. McKNIGHT, JESSE. West Nantmel. May 25, 1825. McLAUGHLIN, GEORGE. London, Britian. February 1, 1825. adm. McWILLIAMS, JOHN. Pikeland. May 9, 1825. adm. MELLON, JAMES. New London. October 2, 1824. adm. MENDENHALL, CALEB. Pennsbury. April 16, 1825. MEREDITH, RACHEL. East Nantmel. March 1, 1824. adm. MILLER, ELIZABETH. West Chester. March 15, 1824. adm. MILLER, GEORGE. West Marlborough. December 27, 1825. adm. MILLER, JANE. New Garden. March 20, 1825. MILLER, JOHN, CAPT. Vincent. August 2, 1825. adms. MILLER, JOSEPH T. Vincent. January 22, 1825. adms. MILLER, PETER. Vincent. March 30, 1825. adm. MILLER, WARWICK, DR. West Fallowfield. May 7, 1825. adms. MILLESON, RICHARD. West Bradford. April 1, 1825. adms. MINSTER, JACOB. East Goshen. June 11, 1825. adm. MINSTER, WILLIAM. East Goshen. October 29, 1825. adms. MOORE, GEORGE. West Nantmel. November 23, 1825. adm. MOORE, SAMUEL. Charlestown. May 13, 1824. adm. MOORE, SAMUEL. Goshen. August 4, 1825. adm. MOORE, WILLIAM. Sadsbury. June 19, 1824. adm. MORGAN, JONATHAN. Charlestown. January 31, 1825. adm. MORRIS, JESSE. Easttown. December 21, 1825. adms. MORRIS, NATHANIEL. Thornbury. October 12, 1825. adm. MOSTELLER, DANIEL. East Nantmel. January 21, 1825. adm. MUNSHOWER, ELIZABETH. Coventry. November 15, 1825. adm. MURRAY, JACOB, SR. East Nantmel. February 11, 1824. adms. MYERS, ESTHER. West Bradford. April 1, 1825. MYERS, JACOB. West Bradford. April 1, 1825. NEILER, JOHN. Pikeland. May 4, 1825. adm. NICHOLAS, SAMUEL. Brandywine. November 1, 1825. adm. NICHOLS, THOMAS. Newlin. May 24, 1825. adms. NYCE, ELIZABETH. East Nantmel. July 18, 1825. O'NEIL, HENRY. West Bradford. August 1, 1825. adm. OLDIS, ROBERT. West Whiteland. September 15, 1824. adm. OSBORNE, ELIZABETH. West Goshen. March 27, 1824. PAINTER, ISAAC. Vincent. November 1, 1825. adm. PARKE, JOHN, SR. West Fallowfield. February 3, 1824. PARKE, JOSEPH, Esq. Sadsbury. March 12, 1824. adm. PARKE, JOSEPH. Sadsbury. November 26, 1824. PARKE, THOMAS. West Fallowfield. October 5, 1824. PASS, JACOB. East Marlborough. March 28, 1825. PATTERSON, MARY. West Goshen. November 19, 1824. PAWLING, ISAAC. West Nantmel. February 3, 1824. adm. PAWLING, MORGAN. Easttown. August 3, 1824. adm. PAXSON, MATILDA. Penn. September 17, 1825. PAXTON, ANTHONY. New Garden. July 23, 1825. adm. PECK, BENJAMIN. West Bradford. February 5, 1824. PEIRCE, JOHSUA. Newlin. March 8, 1824. adms. PENNOCK, ISAAC. West Marlborough. April 5, 1824. PENNYPACKER, JACOB. Charlestown. April 14, 1824. adm. PHILLIPS, JOHN. West Nottingham. March 7, 1825. adms. PHILLIPS, JOSEPH. Uwchlan. August 20, 1825. adm. PIM, MOSES. East Caln. November 30, 1824. adm. POTTER, SAMUEL. Easttown. August 2, 1824. adm. POWELL, ROBERT. East Whiteland. June 13, 1825. adm. PRATT, SARAH. East Goshen. June 28, 1824. PRICE, ISAAC. East Bradford. August 29, 1825. adms. PUSEY, CALEB. East Marlborough. April 22, 1825. PYLE, ELI. Londongrove. August 24, 1824. adm. PYLE, MILTON. Kennett. January 11, 1825. adm. PYLE, SAMUEL. Kennett. April 26, 1824. RALSTON, JOHN, Esq. Vincent. September 29, 1825. adms. RALSTON, JOHN, JR. Vincent. December 27, 1825. adm. RALSTON, WILLIAM. Vincent. December 31, 1825. adms. RAMSEY, HUGH. East Nottingham. Apri 18, 1825. adms. RAPP, BARNET. Charlestown. October 16, 1824. RAPTEE, LAWRENCE. East Goshen. August 28, 1824. REDD, ISAAC. East Bradford. October 6, 1825. adm. REED, JOHN. East Nantmel. June 14, 1824. adm. REES, JAMES. Charlestown. October 24, 1825. adm. REFSNYDER, JACOB. Pikeland. April 26, 1824. adm. REID, SAMUEL. East Nantmel. May 4, 1824. adm. REIFF, ISAAC. Coventry. April 4, 1825. adm. REIFSNYDER, JOHN. Coventry. February 3, 1825. adm. RICHARDS, ADAM. Uwchlan. December 3, 1824. adm. RICHARDS, CALEB. Charlestown. February 14, 1824. adm. RICHARDS, JOSHUA. New London. February 2, 1825. adm. ROBERTS, GEORGE. East Caln. February 23, 1824. adm. ROWLAND, JOSEPH. East Whiteland. January 8, 1824. adm. RUTHERFORD, MATTHEW. East Nottingham. December 8, 1824. adm. SAHLER, ELIZA. Charlestown. November 12, 1824. adm. SCOTT, DAVID. West Bradford. December 18, 1824. SCOTT, JOHN. Sadsbury. April 8, 1824. SCOTT, MARY. New London. March 3, 1824. adm. SCOTT, SAMUEL. West Bradford. May 29, 1824. adm. SEAL, WILLIAM. Pennsbury. September 30, 1824. adm. SHANER, JOHN. Coventry. October 3, 1825. adm. SHANNON, JOHN. Sadsbury. January 31, 1825. SHARP, ISAAC. New Garden. January 10, 1825. SIDWELL, NATHAN. West Nottingham. December 12, 1825. adm. SIMMONS, JOHN. Kennett. November 8, 1824. SIMMONS, WILLIAM. Kennett. October 30, 1824. adm. SMEDLEY, DANIEL. Wilistown. February 26, 1824. adms. SMEDLEY, JOHN. Willistown. November 3, 1825. SMILEY, SAMUEL. Easttown. September 1, 1825. adm. SMITH, ANN. New Garden. October 30, 1824. SMITH, JAMES. West Marlborough. May 4, 1824. SMITH, JOHN. Coventry. October 15, 1824. adm. SMITH, MARY. East Marlborough. November 15, 1825. SMITH, SAMUEL. Sadsbury. October 22, 1824. adm. SNYDER, MARY. Pikeland. October 29, 1825. SPACKMAN, THOMAS. West Whiteland. January 23, 1824. adm. STALL, EDWARD. West Whiteland. April 26, 1825. STERRETT, DAVID. Lower Oxford. May 10, 1825. adm. STITELER, GEORGE. Uwchlan. November 13, 1824. adm. STOTT, JESSE. Sadsbury. June 19, 1824. adm. STRICKLAND, THOMAS. New London. September 28, 1824. adm. STRUNK, LAWRENCE. Coventry. August 1, 1825. adms. SWAYNE, CALEB. East Marlborough. November 15, 1825. SWITZER, VERONICA. Coventry. September 23, 1825. adm. TATE, ELENOR. Sadsbury. November 21, 1825. TAYLOR, JOHN. East Bradford. June 14, 1824. adm. TAYLOR, MARY. East Bradford. January 21, 1824. adm. TAYLOR, SAMUEL. East Bradford. May 31, 1824. adm. TAYLOR, TITUS. Westtown. April 13, 1825. adm. TEMPLE, WILLIAM. Upper Oxford. September 21, 1825. adms. TEMPLIN, RICHARD. East Nantmel. November 30, 1824. THOMAS, BENJAMIN. Charlestown. September 13, 1825. adm. THOMAS, DAVID, DR. Lower Oxford. May 8, 1824. adm. THOMAS, DAVID. West Nantmel. May 9, 1825. adm. THOMAS, JOHN. Charlestown. October 16, 1824. THOMAS, WATSON. Charlestown. October 26, 1825. adm. THOMPSON, WILLIAM. Upper Oxford. April 21, 1825. TODD, WILLIAM. Pennsbury. April 12, 1824. adm. TREGO, BETTY. Honeybrook. June 14, 1825. UBEL, PETER. Honeybrook. January 19, 1825. VANLEER, JOSEPH E. East Nantmel. November 22, 1824. VANLEER, SAMUEL, CAPT. East Nantmel. October 13, 1825. WALKER, EZEKIEL. Pennsbury. November 28, 1825. WALKER, LEONARD. Vincent. October 29, 1825. WALTON, JOSHUA. New Garden. February 7, 1825. WATKIN, ROBERT. Vincent. November 11, 1825. adm. WATT, HARRIETT. East Nottingham. December 21, 1824. adm. WAY, MOSES. Pennsbury. December 19, 1825. adm. WEILER, ANDREW. Coventry. December 14, 1825. adm. WELLS, LYDIA. Charlestown. October 9, 1824. adm. WELLS, SAMUEL. Coventry. January 27, 1824. adm. WELLS, WILLIAM. Coventry. October 14, 1825. WEST, WILLIAM. Londongrove. October 22, 1824. adm. WHISLER, JACOB, DR. Charlestown. February 2, 1824. adms. WICKERSHAM, ABEL. East Marlborough. August 24, 1825. WICKERSHAM, REUBEN. Newlin. November 9, 1825. adms. WICKLE, ELIZABETH. Pikeland. February 4, 1824. adm. WILKINSON, AARON. West Nottingham. September 20, 1825. WILLIAMS, ELIZABETH. Sadsbury. October 22, 1824. adm. WILLIAMS, ELIZABETH. Sadsbury. November 26, 1824. adm. WILLIAMS, JAMES. Sadsbury. August 23, 1824. adms. WILLIAMS, JAMES. Sadsbury. October 6, 1825. adm. WILLIAMS, THOMAS D. East Nottingham. June 14, 1825. adm. WILSON, SILAS. Penn. October 19, 1825. adms. WINDLE, WILLIAM. East Marlborough. June 6, 1825. WOODS, AARON. East Nottingham. February 6, 1824. WOODWARD, LEWIS. New Garden. April 12, 1824. adm. WORTH, EMMOR J. Chester Co. April 7, 1825. adm. WORTH, GRUBB. Chester Co. April 7, 1825. adm. WRIGHT, PHILIP. East Caln. November 26, 1824. WRIGHT, ROBERT. East Nottingham. September 26, 1825. adm. YARNALL, BENJAMIN. Willistown. December 26, 1825. adms. YARNALL, ISAAC. Chester Co. March 6, 1824. adm. ____________________________________________________ BROWER, ABRAHAM. Coventry. January 7, 1824. Abm. Rinehart & Samuel Holderman, administrators. LEWELLIN, ELIJAH. Tredyffrin. January 5, 1824. January 24, 1824. Directs stones to be placed at graves of gr.father Levi Jones, mother Rael Davis and self. To housekeeper Elizabeth Wolf $100. To my friend and relation Matthias Levering $200. To William, son of William Davis, Esq. $200 and watch at 21. To Hannah, dau. of Jonathan Crozier the lot of land on which he now lives, containing 8 acres. Rem. to uncle David Jones. Executor: Friend William Davis, Esq. (Test. signed Llewellyn.) Wits: John Tyson, Samuel H. Davis, Samuel Mullen. PECK, BENJAMIN. West Bradford. December 1, 1823. February 5, 1824. All real and personal estate and all my U. S. & State pension due from September 4 last, to Phineas Lewis as compensation for my boarding and funeral expenses. Executor: Phineas Lewis. Wits: Jonathan Townsend, Benjamin Lewis. WOODS, AARON. East Nottingham. January 18, 1824. February 6, 1824. All real & personal estate to wife Susanna Woods in fee. Executor: Wife Susanna Woods. Wits: Amos Metlen, John McCullough. PARKE, JOHN, SR. West Fallowfield. June 16, 1823 & August 5, 1823. February 3, 1824. To son John the plantation where he and I now reside, paying to his brother Arthur $1450. To Elizabeth McClellan $300. To his dau. Adaline Parke $100. To John son of Thos. McClellan $100 and to Jane Thompson $50. To dau. Elizabeth McClellan $300. To gr.dau. Adaline Parke $100. To gr.son John McClellan $100. To Jane, dau. of Samuel Thompson, $50, to be paid by son John. To Margaret Jane McClellan $100. To Ruth Ann Parke, dau. of Arthur $100, to be paid by son Arthur. To son Arthur $1450 to be paid by son John, and his note for $1368. To Sarah Ann Parke, dau. of son John, all the furniture that belonged to my dau. Jane Parke, December'd. Executors: Sons Arthur and John Parke. Wits: Samuel Glasgow, John Daniel, Jr. MATSON, WILLIAM. Willistown. January 26, 1824. February 21, 1824. To my sister Mary Miller my gold watch. To step-bro. Moses Matson the int. of $400 during life, with principal to his children. To a step-bro. Enoch Matson $400 in same manner. To my cousin Eli Ottey $400 in same manner, and to his son Enoch Ottey my gun. To William Baldwin $10. To Ann McCulloch $10. To Ellen Davis $1. To Tarrence Dowling and wife Alice $25. Exrs. to sell messuage and 6 acres of land in Willistown. Rem. to 2 step-bros. & cousin Ottey. Executors: Samuel Grubb and Joseph Davis. Wits: Joseph Roberts, Thomas Smedley. MATSON, JACOB. Willistown. January 10, 1824. February 21, 1824. Provides for wife Jane. To dau. Ann Matson £350, and clock and large Bible, both of which my mother, Hannah Smedley left me by will. To my son Aaron's son Eli $200. Mentions having given son Aaron his share in the plantation sold him. To son Jonathan's children £400, to be divided. Ramainder of estate to dau. Ann Matson, with rev. in case she dies without issue and intestate, to Goshen and Willistown Meetings for the use of the poor. Executors: Bro. Jeffrey Smedley and friend Joshia Garrett. Wits: Thos. Ashbridge, Isaac Thomas. ROWLAND, JOSEPH. East Whiteland. January 8, 1824. John and Hugh Rowland, administrators. LEWIS, HANNAH. West Nantmel. January 14, 1824. Jane Lewis, administrator. TAYLOR, MARY. East Bradford. January 21, 1824. Emmor Bradley, administrator. SPACKMAN, THOMAS. West Whiteland. January 23, 1824. Isaac Spackman, administrator. WELLS, SAMUEL. Coventry. January 27, 1824. Henry Arms, administrator. FREDERICK, JOHN. Vincent. January 27, 1824. Henry Christman, administrator. WHISLER, JACOB, DR. Charlestown. February 2, 1824. Joseph Whisler and Robert Boyle, administrators. ALLISON, WILLIAM. Brandywine. February 3, 1824. Morgan J. Thomas, administrator. PAWLING, ISAAC. West Nantmel. February 3, 1824. Isaker Pawling, administrator. WICKLE, ELIZABETH. Pikeland. February 4, 1824. Frederick Strough, administrator. JOHN, WILLIAM. East Bradford. February 11, 1824. Joseph Mercer, administrator. MURRAY, JACOB, SR. East Nantmel. February 11, 1824. John Murray & Henry Diffenderfer, administrators. RICHARDS, CALEB. Charlestown. February 14, 1824. Jane Richards, administrator. KREPPS, THOMAS. Vincent. February 23, 1824. Jonathan Thomas, administrator. GALLAGHER, FRANCIS, East Caln. October 24, 1823. March 3, 1824. To my brother Henry Gallagher all my real and personal estate except my colt and best watch, which I give to his son Henry. Executor: Brother Henry Gallagher. Wits: Robert Miller, Abner Baldwin. HOOPES, MARY ANN. Uwchlan. January 13, 1824. March 12, 1824. To my mother Sarah Downing my hackney mare, chair and harness. To my niece Mary Ann, dau. of my brother Joseph Downing $100 at 18 with rev. to her sister Hannah. To my two daus. Jane and Sarah Hoopes, all remainder of my estate with rev. in case of their death under 18 to my 3 sisters, viz: Elizabeth D. Valentine, Thomazine Trimble and Sarah Downing. Executor: Bro. George Downing, who is also guardians of children. Wits: John Beitler, Mordecai Lee. FELL, WILLIAM. East Nottingham. May 3, 1822. March 16, 1824. Provides for wife Jane. To son David, of Ohio, $800, after wife's decease. To dau. Ann all my land and other estate. Executor: Jesse Pugh of East Nottingham. Wits: John Taylor, Samuel Watters. OSBORNE, ELIZABETH. Widow. West Goshen. January 12, 1824. March 27, 1824. To daughters Mary Taylor, Frances Strode, Hannah Gheen and Elizabeth Beale, articles of household furniture, &c. To gr.son Osborne Entriken and gr.daus. Elizabeth, dau. of son William, Jane Beale and Elizabeth Strode, articles named. To Ann B. Taylor, dau. of my gr.son William Taylor, December'd., articles named. To gr.dau. Elizabeth Gheen $7. To Rebecca, wife of Jacob Chamberlain $20. Rem. of est. to be in the hands of Exr. in trust for use of son Samuel Osborn during life, and rem. at his December to my 5 children, William, Mary, Frances, Hannah and Elizabeth. Executor: Son-in-law Joseph Gheen. Wits: Jesse McCall, Curtis Hoopes. CLOSE, JANE. Willistown. February 8, 1824. April 3, 1824. To my two sons John and Frederick Close $1 each, provided they return to Chester County. To sister Ann Fryer articles of wearing apparel. To Maria and Tacy, daus. of my sister Sarah Minster, December'd., $10 each, and to Sally Ann & Evan Minster, children of same, articles named. Executor: Jesse Williams. Wits: Benjamin Yarnall, Thomas D. Smedley. PENNOCK, ISAAC. West Marlborough. January 1, 1824. April 5, 1824. To wife Martha all personal estate and profits of real estate during life: after her decease: To my sons Isaac W. and George two farms, viz: the farm I purchased at sheriff sale, formrely of George Harlan and the farm given to me by my father, in E. Marlborough, excepting out of the latter 100 acres. Rem. of real est. to my 5 daus. viz: Rebecca wife of Chas. Lukens, Sarah T., Martha W., Ann Eliza and Mary Ann Pennock. Executors: Wife Martha and son Isaac W. Pennock. Wits: John Baily, Joseph Walton, Samuel Cochran. ROBERTS, GEORGE. East Caln. February 23, 1824. Robert Roberts, administrator. SMEDLEY, DANIEL. Wilistown. February 26, 1824. Robert Clemens and Bennett Smedley, administrators. KEARNS, WILLIAM. East Marlborough. March 1, 1824. Simon Kearns, administrator. MEREDITH, RACHEL. East Nantmel. March 1, 1824. Isaiah Kirk, administrator. SCOTT, MARY. New London. March 3, 1824. Joseph Kirk, administrator. JACOBS, RICHARD. East Bradford. March 8, 1824. Lydia Jacobs and Jesse Pyle, administrators. PEIRCE, JOHSUA. Newlin. March 8, 1824. Lydia and George Peirce, administrators. LEWIS, JOHN JR., Vincent. March 8, 1824. Esther Lewis and Jonathan Thomas, administrators. YARNALL, ISAAC. Chester Co. March 6, 1824. Walker Yarnall, Esq., administrator. PARKE, JOSEPH, Esq. Sadsbury. March 12, 1824. John G. Parke, administrator. KIME, JACOB. East Nantmel. March 11, 1824. Jacob Ecker, administrator. MILLER, ELIZABETH. West Chester. March 15, 1824. Jacob Kemhle, administrator. DUNN, MARIS. East Goshen. March 17, 1824. Joseph Baily, administrator. CARL, ISAIAH. Vincent. March 17, 1824. John Beerbower and Eliza Carl, administrators. JACKSON, ISAIAH. Londongrove. March 20, 1824. William Jackson, administrator. SCOTT, JOHN. Sadsbury. January 27, 1824. April 8, 1824. Provides for wife Rebecca. To son Samuel part of my farm, as described, and to son John the remainder; they paying legacies. To dau. Mary, wife of Robert Young $5. To dau. Sarah, wife of Robert Hope, $5. To son Robert $400 at 21. To daus. Rebecca, Elizabeth and Jane $200 each at 21. Remainder to Samuel and John. Executors: Wife Rebecca and son Samuel Scott. Wits: John Fleming, Daniel Kent. KNAUER, JOHN. East Nantmel. March ---, 1823. April 15, 1824. To son David part of my plantation whereon he is now settled, as described, subject to payment of $200. To son Jonathan part of the plantation whereon he is now settled, as described, inc. grist and saw mill, subject to payment of $3000. To son Tobias rem. of plantation whereon I now live, subject to payment of $1800: which said sums of money are to be paid to my other sons, Christopher, John, Daniel, Samuel and Jacob, being $1000 each. To my two daus., Maria wife of Adam Hetherly, and Rebecca wife of George Brunner, $400 each out of personal estate. Remainder to sons. Executors: Sons Christopher, Samuel and Tobias Knauer. Wits: David Knauer, Jr., Christopher Knauer, Jr., Jonathan Hudson. DILWORTH, JOHN. East Bradford. Died April 13, 1824. January 24, 1823. April 20, 1824. Paralytic. Provides for wife Phebe. To son Amos all my lands in East Bradford, West Goshen and West Whiteland, subject to his mother's life interest; also $500. To my two sons Amos and Job all my lands in Cambria Co., Pa.; also to Job my plantation in W. Nantmel whereon my son Amos now lives; also $1500. To son Joel $2000. To son Caleb $1500. To dau. Hannah, widow of Joseph Darlington $1100. To dau. Mary, wife of Isaac Frame, $1000, in trust for her children. To dau. Rachel, wife of John Woolley $1000. To two gr.children, Phebe and Mary Wollerton, children of December'd. dau. Ann, $800, to be divided. Remainder to be equally div. Executors: Sons Joel and Caleb Dilworth. Wits: E. Bradley, John Carlile. PYLE, SAMUEL. Kennett. March 14, 1824. April 26, 1824. To Ralph Pyle my silver watch, his brother John to keep it for him until he is 21. To John Pyle, Jr. that part of my wearing apparel that don't fit my brother David. To Maria Stern a side saddle and $5. Rem. of est. of every description to bro. David Pyle, who is Exr. Wits: John Taylor, Harlan Gause. ARMSTRONG, SARAH. West Nottingham. August 7, 1822. May 1, 1824. Widow of Francis Armstrong, late of West Nottingham. All estate, real and personal, to my niece Mary Cameron or her children by her present husband, Adam Cameron. Executors: Adam Cameron and nephew Dr. James Smith of Baltimore. Wits: James Mullen, Thomas Cameron. MAYBERRY, LEVI. Lower Oxford. March 26, 1824. Ester Mayberry, administrator. CARSON, MARY. Uwchlan. March 31, 1824. Hiram Carson, administrator. COPE, MARY ANN. East Bradford. April 5, 1824. Samuel Cope, Jr., administrator. HOLMAN, MARY. Pikeland. April 10, 1824. George, Daniel and Henry Holman, administrators. WOODWARD, LEWIS. New Garden. April 12, 1824. Sarah S. Woodward, administrator. TODD, WILLIAM. Pennsbury. April 12, 1824. Charles P. Twaddell, administrator. PENNYPACKER, JACOB. Charlestown. April 14, 1824. Nathan Pennypacker, administrator. LONG, WILLIAM. West Caln. April 24, 1824. Joseph Mackelduff, administrator. BOWEN, JOSHUA. Easttown. June 10, 1823. May 3, 1824. To my nephew Dr. Thomas B. Evans my 2 tracts of land in Easttown; one containing 5 acres 26 per., and the other 5 acres 76 per. purchased of James Morris; also house & lot on Spruce Street, Phila: Also to said nephew all other estate. Executor: Dr. Thomas B. Evans. Wits: Griffith Wetherby, Benjamin Wetherby. FISHER, PHILIP. Uwchlan. March 1, 1824. May 11, 1824. Provides for wife Mary. To dau. Catharine, wife of Jacob Berstler $5. To son John $1597.50. To dau. Mary, wife of William Powell $600. To son Adam $1597.50. To son Samuel $1000. To son Jacob 67 cents, "he having got his shear of my estate." To Catharine, dau. of my bro.-in-law Andrew Swimbler $100 towards her support and maintenance. Refers to an agreement with son Adam in reference to the maintenance of son Daniel who was evidently of unsound mind. Executors: Sons John and Adam Fisher. Wits: George Walleigh, William Cooper, Ezekiel Evans, Jr. COWAN, JOSEPH. Sadsbury. April 20, 1824. May 13, 1824. To my sister Margaret Cowan, all personal estate and all real estate during life: afterwards as follows: To nephew David Cowan, son of bro. Thomas $200. Rem. equally divided between nephews Robert, Samuel and John Cowan, sons of my bro. Adam, and Robert and Richard Hope, sons of my sister Elizabeth Hope. Executor: Friend Robert Cowan. Wits: Thomas B. Marshall, George W. Parke. REFSNYDER, JACOB. Pikeland. April 26, 1824. George Poley, administrator. HERSH, GEORGE. Charlestown. April 26, 1824. Nathaniel Brooke, Esq., administrator. HILL, JOSEPH. Delaware State. May 3, 1824. John W. Cunningham, administrator. REID, SAMUEL. East Nantmel. May 4, 1824. John Wampole, administrator. THOMAS, DAVID, DR. Lower Oxford. May 8, 1824. Benjamin F. Thomas, administrator. DAVIS, RACHEL. Brandywine. May 11, 1824. William Davis, administrator. GRIFFITH, EBENEZER. Uwchlan. May 11, 1824. Eleanor Griffith, administrator. SMITH, JAMES. West Marlborough. September 12, 1823. May 4, 1824. Provides for wife, who is not named. To son James the plantation I purchased of Samuel Williams in Sadsbury Twp., Lancaster County; he paying to my daus. Rebecca Swayne, Margaret, Eliza and Mary $1000 each. To my son Isaac the plantation where I now dwell, paying to my said 4 daus. $1000 each. To dau. Sarah 2 pieces of adj. land in Londonderry during life; afterward to her issue, if any. To dau. Mary plantation in Oxford, late property of Amos Hope. To gr.son William Swayne rem. of my right and claim to land I purchased of William John, in Fawn Twp., York Co. Rem. of est. to daus. Margaret, Eliza and Mary. Executors: Son-in-law William Swayne and son Isaac Smith. Wits: Caleb Swayne, Benjamin Swayne, Caleb Swayne, Jr. LEWIS, ISAAC. Brandywine. April 20, 1824. May 22, 1824. Exrs. to sell 50 acres off the south side of plantation and all personal estate, and pay the legacies devised in my father's will to Isaac, Hannah, Sarah and Eliza Davis. To wife Mary the use of rem. of land during life, for raising my two children, Nancy and Thompson: afterward est. to said two children, with rev. in case of their death to Isaac L. & James McLaughlin, sons of William McLaughlin, Isaac, Hannah, Sarah, and Eliza Davis, children of John Davis, December'd., and Ann and Catharine Lewis, daus. of my bro. James, December'd. Mentions wife's bro. William Thompson. Executor: William McLaughlin. Wits: John W. Kiemer, Samuel Culbertson. Letters to John McMullen, Exr. named renouncing. BALDWIN, SARAH. East Marlborough. September 27, 1822. May 22, 1824. To my son Asher M. Baldwin all my property, as also what my mother left me in trust for my son. Executor: Son Asher M. Baldwin. Wits: Abm. Marshall, Milton Marshall, Pennock Marshall. GARRETT, MARY. Widow. Willistown. June 20, 1814. May 29, 1824. To son Josiah Garrett the 3 years income due me from him, &c. To two daus. Jane Williams & Amy Garrett, all household goods and wearing apparel and other estate not herein bequeathed. To gr.sons Eli, Isaac and Enos Thomas, £10 each. Executors: Son Josiah & sons-in-law Ellis Williams and Abner Griffith. Wits: Abner Garrett, Jesse Garrett. GLASGOW, SAMUEL. West Fallowfield. May 17, 1824. May 31, 1824. Provides for wife Tabitha. To my infant dau. Margaret Ellen Glasgow all rem. of real & personal estate except as hereinafter bequeathed; and in case of her death to be equally divided among the sons of my 3 bros. William, James and Robert of Ireland. To friend James Haslett $75. To friend John Wallace, Jr. silver watch. To the infant twin son of James Haslett named Samuel Glasgow Haslett $30. To mother-in-law Margaret Wallace silver spectacles. To Elizabeth Ramsey, widow, $20 & to her dau. Alitia Ramsey $20. Executors: Robert Futhey of Wrightsville, York Co., & Thomas Stuart, West Fallowfield. John G. Parke guardian of daughter. Wits: James Haslett, James Monaghan. BARTHOLOMEW, MARY ANN. West Whiteland. May 12, 1824. John and Edward Bartholomew, administrators. MOORE, SAMUEL. Charlestown. May 13, 1824. William Supplee, administrator. LAPP, HENRY. Chester Co. May 14, 1824. Abraham Ruth, administrator. McGRAW, JAMES. Tredyffrin. May 15, 1824. Anthony Taylor, administrator. BALDWIN, WILLIAM. Willistown. May 15, 1824. John Baldwin, administrator. BEATY, MARGARET. Brandywine. May 18, 1824. James B. McFarlan, administrator. HOPPLE, JACOB. Upper Oxford. May 21, 1824. Jona. Gordon and William Rupert, administrators. JAMES, ISAAC. Westtown. May 25, 1824. Isaac James and Aaron Vogdes, administrators. DUNWOODY, JOHN. West Nantmel. May 17, 1824. June 12, 1824. To wife Jane all estate, real & personal, during life, to be disposed of among my children as she thinks fit. Executors: Daus. Rebecca and Mary Dunwoody. Wits: Jacob Maurer, Jesse James. McCLURE, RICHARD. Sadsbury. No date. June 15, 1824. Provides for wife Sarah. To children, Alexander and Margaret McClure, Jane Gibson & Emily McClure, 60 acres of land from the east end of my farm, now occupied by me; to be divided among them. To my younger son William the remainder of the farm. To 3 daus. Margaret, Jane, and Emily, my lands & tenements in Sadsburyville, Chester Co., and when Alexander returns home he shall have an equal share in them. Executors: Samuel Gibson and William McClure. Wits: John Hudders, Catharine Hood. PRATT, SARAH. East Goshen. December 31, 1823. June 28, 1824. To my sister Jane Hibbard wearing apparel and riding carriage. To nephew Abraham Pratt, son of David, $100. To my gr.dau. Sarah Hoopes beds and bedding. To gr.son Pratt Roberts my clock &c., also surveying instruments. To the children of Abraham Garrett $100. To sister Jane Hibbard $200. To Esther Hibbard, my niece, bureau. To sister Jane's four daughters, Eliza, Esther, Phebe and Mary Hibbard, $50, to be divided. To Mary Patterson $20. To Goshen Meeting for use of poor, $50. Rem. to 2 grandchildren before named. Executors: Curtis Hoopes and Eli Thomas. Wits: Joseph Baily, Isaac Thomas. DICKSON, ABRAHAM. New Garden. July 18, 1824. August 5, 1824. To wife Eleanor the lot of land whereon I now live, containing four acres; also all personal estate. Executor: Enoch Lewis. Wits: John W. Thomas, William Brown. HAYES, MORDECAI. Newlin. July 5, 1824. August 16, 1824. Provides for wife, who is not named. To son Eli the privileges reserved in the deed I made to him; also two small lots of land as an addition thereto. To son Mordecai, during life, the messuage & remainder of land whereon we now live, which at his death shall descend to his son Jacob, paying to my son Eli $375. Executors: Sons Eli and Mordecai Hayes. Wits: Joshua Speakman, John Speakman. DINGEE, RICHARD. East Marlborough. July 5, 1824. August 19, 1824. All real & personal estate to be sold. To Julian Brown $100. Rem. to be divided among bros. & sisters, Lydia Atkinson, Elizabeth Woodward, Jacob, Obadiah & Rebecca Dingee & Mary Pennock. Executors: Gideon Wickersham and Jonathan Sellers. Wits: Isaac Sellers, William Peters, Jr. SCOTT, SAMUEL. West Bradford. May 29, 1824. Joshua Weaver, administrator. TAYLOR, SAMUEL. East Bradford. May 31, 1824. David Lewis, administrator. TAYLOR, JOHN. East Bradford. June 14, 1824. John Darlington, administrator. GLISSON, CALEB. West Goshen. June 14, 1824. Jesse McCall & John Marshall, administrators. REED, JOHN. East Nantmel. June 14, 1824. Evan Evans, Esq., administrator. STOTT, JESSE. Sadsbury. June 19, 1824. Thomas Truman, administrator. MOORE, WILLIAM. Sadsbury. June 19, 1824. Eli Moore, administrator. CLEMENS, JACOB. Vincent. July 19, 1824. William Towers, Esq., Limerick Twp., Montg. Co., administrator. POTTER, SAMUEL. Easttown. August 2, 1824. Atlee Potter, administrator. PAWLING, MORGAN. Easttown. August 3, 1824. James Gamble, administrator. EASTBURN, AMOS. New London. August 16, 1824. Sarah Eastburn, administrator. BROWN, HANNAH. New Garden. August 31, 1824. Thomas Brown, administrator. ALRICKS, ISAAC. New London. August 30, 1824. Joseph Spencer, administrator. PYLE, ELI. Londongrove. August 24, 1824. David Brown, administrator. WILLIAMS, JAMES. Sadsbury. August 23, 1824. Joseph Paxson and John Moore, administrators. Pendente lite. COPE, HANNAH. Londongrove. August 28, 1824. John Way, administrator. RAPTEE, LAWRENCE. East Goshen. June 24, 1824. August 28, 1824. To John Erwin the elder of East Goshen, all my estate of every kind. Executor: Joseph Phillips of East Whiteland. Wits: William Brier, James Dilworth. GAY, HUGH. East Nottingham. November 22, 1823. August 28, 1824. To sons William and Joseph $50 each. To son John $10. To son Samuel a piece of land whereon my son Hugh lateley resided, as described, cont. 40 acres, subject to above legacies. To dau. Nancy Bye $100. To gr.children Nancy and William Williams $25 each at 21. To son Hugh all residue of estate during life and afterward to his children, he paying the above legacies. Executors: Son Samuel Gay and James Alexander. (Letters to son.) Wits: John W. Cunningham, A. F. Cunningham. HARP, DANIEL. Charlestown. August 28, 1824. September 13, 1824. To wife, who is not named, all estate, real & personal, except $50 for use of Presbyterian Church in Pikeland. Executor: Matthias Pennypacker of Charlestown. Wits: Moses Robinson, William Robinson. PARKE, THOMAS. West Fallowfield. April 12, 1824. October 5, 1824. To wife Mary all personal estate; also my messuage and tract of land whereon I live, during life, and after her decease said land to my nephew Samuel Park McClellan, subject to payment of $400, with rev. in case of his death, to my nephew Hugh Daniel. To my 6 sistrs, Elizabeth Daniel, Margaret Wallace, Mary McClellan, Hannah Calhoun, Tabitha Parke & Jane Stewart, the $400 to be paid by Samuel P. McClellan. Executor: Cousin John Parke. Wits: James Monaghan, Elizabeth Ramsey. BAUM, JACOB, SR. Brandywine. September 13, 1824. October 9, 1824. Provides for wife Elizabeth. To eldest son Frederick $25. To second son Jacob, $100. To third son John $50. To 4th son David $50. Rem. equally between my 4 sons and 3 daus. Executor: Son Jacob Baum. Wits: Jacob Carns, James Read. BAKER, MARY. New Garden. March 22, 1821. October 15, 1824. To my sister Elizabeth, wife of James Brown $50. To Mary Thompson $200. To Lydia Darlington $50. To Judith Baily $50. To the 4 daus. of William and Mary Thompson $50 each. To Hannah, dau. of George & Lydia Darlington $25. Of the rem. one-half to daus. of Joseph Barnard, viz: Dinah, Lettice, Grace and Lydia, and the other half to Elizabeth, dau. of Richard Barnard. Executors: Nephews Joseph and Richard Barnard. Wits: Hiett Hutton, Jacob Shortlidge, Jane Thompson. LAPP, DAVID. Tredyffrin. August 28, 1824. John G. Wersler & Christian Lapp, administrators. GREEN, MARY. Brandywine. September 14, 1824. Matthew Stanley, Esq., administrator. d b n. DILWORTH, TAYLOR. East Bradford. September 14, 1824. Caleb Dilworth, administrator. d b n. OLDIS, ROBERT. West Whiteland. September 15, 1824. Thomas H. B. Jacobs, administrator. HEANEY, JOHN, Charlestown. September 18, 1824. James Wood, M. H., administrator. HARLAN, THOMAS. Kennett. September 27, 1824. Isaac Harlan, administrator. STRICKLAND, THOMAS. New London. September 28, 1824. Jonathan Strickland, administrator. SEAL, WILLIAM. Pennsbury. September 30, 1824. Francis Seal, administrator. JEFFERIS, ABRAHAM. Pennsbury. September 20, 1824. Benjamin Taylor and Thomas Walter, administrators. At Orpans' Court March 28, 1826: on petition of Mary Jefferis widow of Abraham of Pennsbury, Isaac Miller is appointed guardian of Pusey, Louisa, Jacob, Kersey & Parker Jefferis, under 14 yrs of age. MELLON, JAMES. New London. October 2, 1824. John Mellon, administrator. HOOPES, JABEZ. West Chester. October 7, 1824. William Bennett, administrator. WELLS, LYDIA. Charlestown. October 9, 1824. John Wells, administrator. ARMOR, MARGARET. West Caln. October 15, 1824. John Robinson, Lan. Co., & John Lawrence, administrators. SMITH, JOHN, Coventry. October 15, 1824. John Shaner, administrator. SMITH, SAMUEL. Sadsbury. October 22, 1824. Margaret Smith, administrator. WILLIAMS, ELIZABETH. Sadsbury. October 22, 1824. John Moore, administrator. WEST, WILLIAM. Londongrove. October 22, 1824. Phebe West, administrator. THOMAS, JOHN. Charlestown. September 18, 1824. October 16, 1824. To my sisters dau. Sophia Hunter $300, to be paid her and not to her husband. Rem. of est. to Amos Rossiter, of Charlestown, carpenter. Executor: Barnet Rapp Sr. (Letters c t a to Moses Robinson.) Wits: Moses Robinson, John Dempsey. RAPP, BARNET. Charlestown. September 30, 1824. October 16, 1824. To wife, not named, all real est. and household goods during life. To son Barnet all smith tools and use of smith-shop during life of wife. To son Joseph the wheelwright shop in like manner. To gr.dau. Mary Trainer $50, to be in the hands of her father Geo. Trainer until she is of age. Rem. of est. after wife's December to be equally divided between nine children: the share of dau. Hannah in trust for her children. Minor son Benjamin mentioned. Executors: Sons John and Barnet Rapp. Wits: Benjamin Boyers, Moses Robinson. KING, PHILIP. Pikeland. January 8, 1821. October 21, 1824. Provides for wife Mary. To son Peter my plantation where I now live in Pikeland, cont. 150 acres, paying to Exrs. $3466 2/3. To gr.children Philip & Mary Longaker $100 each when 21. Rem. of real & personal est. to be sold and div. between my 5 children, Michael, Peter, Jacob, Catharine Orner & Eve Emry (wife of Benjamin). Executors: Sons Michael, Peter and Jacob King. Wits: Adam Stine, Jacob Pennepacker, John Ralston. HOOPES, JANE. New Garden. October 9, 1824. November 2, 1824. To niece Jane Hoopes, dau. of Israel, $100, &c. To niece Margaret Greenfield, $100, &c. To niece Jane Hoopes, dau. of Thomas, $100, &c. when 18. Rem. to bros. & sisters, Elizabeth Greenfield and Phebe West. Executor: Bro. Israel Hoopes. Wits: Jacob Taylor, David Wilson. SMITH, ANN. New Garden. June 9, 1824. October 30, 1824. To my friend Lydia Anderson $50 and articles of household goods. To my sisters Rachel and Hannah Smith my right to a lot of land in New Garden, cont. about 14 acres, whereon I live, purchased of William and Israel Miller; they paying to sister Mary Smith $25. To nephew Aaron S. Evans gold sleeve buttons. Remainder to three sisters. Executors: Sisters Rachel and Hannah Smith. Wits: Joseph Chambers, John Phillips. SIMMONS, JOHN. Kennett. November 2, 1824. November 8, 1824. To my niece Mary Hallowell $30. To nephew Wm. Simmons $30. To nephew Jacob Simmons $45. To nephews Wilson & John Simmons $100 each. To niece Ruther Guyer $25. To nephew Thos. Simmons $40. To bro. Jehu Simmons $100. To nephew Jona. Simmons $25. To nephew Andrew Simmons $15. To nephew Jacob Simmons, son of Jehu, $15. To niece Mary Simmons $45. Rem. equally divided. Executors: William Walter and Thomas Marshall. Wits: Jacob Taylor, Taylor Hall. CONARD, EVERARD. New London. December 1, 1821. November 18, 1824. To sons Isaac and Cornelius £100 each. To dau. Sarah Grifith £12 per year during life with principal to her children. To dau. Mary Evans £100. To son Everard the plantation where I now dwell, cont. 115 acres; also a lot cont. 6 acres 40 per., paying certain legacies. To son Jesse the tract of land whereon he now lives, described, cont. 103 acres 55 per. paying certain legacies. Rem. to be sold and divided between children Isaac and Abraham Conard and Mary Evans. Executors: Everard and Jesse Conard. Wits: John Hallowell, John Dance, Joseph Wilson. PATTERSON, MARY. West Goshen. October 25, 1824. November 19, 1824. To my bro. Emmor Patterson $200, and to his 5 children $10 each. To bro. Eli Patterson $4 and to his son George $30, & to his dau. Sarah Lawrence bed, bedding, &c., and to his dau. Elizabeth $30, and to his dau. Mary $20. To bro. Abner, his wife & 6 children $4 each. To Samuel Garrett son of William $100. To Dolly Glisson and Ann Siters $20 each. Rem. to bro. Eli's children above named. Executor: John Marshall. Wits: Jesse McCall, Joseph Eldridge, Nathan Sharpless. INGRAM, ROBERT. West Bradford. October 8, 1824. October 30, 1824. Provides for wife Mary. Mansion farm where I now reside to be sold; also personal estate. To dau. Ann $800. To dau. Abigail's children $100 each at 21. To my dau.-in-law Lydia Ingram $250, and to her 2 children, Samuel Delaplaine Ingram and Mary Ann Eliza Ingram $100 each at 21. To son Alban bed and bedding. Rem. to sons Joseph, Robert & Alban & daus. Mary & Lydia; sons to have $500 each more than daus. Mentions son-in-law Moses Romans. Executors: Friend Moses Baily & son-in-law Joseph Pennock. Wits: Robert Keech, Thomas Nicholson. HOOD, JAMES. West Fallowfield. October 22, 1824. Rachel Hood and James Davis, administrators. SIMMONS, WILLIAM. Kennett. October 30, 1824. George Simmons of Del., administrator. d b n c t a. HARMAR, JOSEPH. East Nottingham. November 1, 1824. Robert M. Waugh, Esq., administrator. HARVEY, PETER, Esq. Pennsbury. November 9, 1824. Joseph and William Harvey, administrators. SAHLER, ELIZA. Charlestown. November 12, 1824. Wesley Anderson, administrator. STITELER, GEORGE. Uwchlan. November 13, 1824. David Stiteler, administrator. LYNN, RACHEL. Westtown. October 19, 1824. November 23, 1824. To my 3 daus. Rebecca Parry, Hannah Yearsley and Mary Parry a bond I hold against William Speakman, and articles named. To son James Lynn $1. Rem. of est. to son Paschall Yearsley, he paying to my 2 gr.children Joseph & Rebecca, children of son John Yearsley $10 each, when 21. Executor: Son Paschall Yearsley. Wits: Titus Taylor, John Forbes. WRIGHT, PHILIP. East Caln. July 27, 1824. November 26, 1824. To my friend Jonathan Diller of Downingtown, innkeeper, all my estate; also Executor. Wits: Joseph Hunt, Benjamin Fell. PARKE, JOSEPH. Sadsbury. No date. November 26, 1824. Exrs. to sell all real estate and all divide into 11 shares to children, John, Joseph, Kezia, James, Letitia, George, David, Samuel, William, Agnes and Harriett. Executors: Sons John, David and Samuel Parke. Will not signed though the names of Wallace Boyd and Thomas Atkins appear on it apparently as witnesses. Probate refused but its validity established by a jury. WILLIAMS, ELIZABETH. Sadsbury. November 26, 1824. James Williams, administrator. VANLEER, JOSEPH E. East Nantmel. November 8, 1824. November 22, 1824. Provides for wife Elenor. To son Branson Vanleer part of the plantation whereon William live, as desbribed, when 21. To son Joseph remainder of said plantation when 21. My two houses in Philadelphia and land in Westmoreland Co. to be sold and rem. of est. divided between my 5 children, Branson, Joseph, Ann, Margaret and Elenor Vanleer when they come of age. Executors: Jonathan Hudson, Esq., Samuel Shafer & John Knauer. Wits: John Kephart, William Eachus. Letters to Knauer, the others renouncing. LEWIS, HENRY. Uwchlan. May 9, 1824. November 27, 1824. Provides for wife Elenor, inc. use of plantation during widowhood; afterward to be sold; also the plantation now in tenure of Isaac Finch, and estate divided among my nine children, Isaac, Thomas, Elenor, Evan, James, Elizabeth, Hannah, Sarah & Morgan. Executors: Sons Isaac and Evan Lewis. Wits: James Butler, David Lightfoot, Richard Evans. TEMPLIN, RICHARD. East Nantmel. September 25, 1822. November 30, 1824. Real and personal estate to be sold and est. divided among gr.children, sons & daus. of Samuel and Elizabeth Downing, viz: Richard T., John, Samuel and Sarah Downing. Refers to gr.children by Samuel Jacobs and his dau. Sarah; had given them their share. To Eliza Rea $20 in lieu of her freedom. Executors: Owen Evans and John Templin. Wits: Caleb Summans, James Summons. EVANS, JOSEPH. East Nantmel. December 25, 1818. November 30, 1824. Provides for wife Mary. To daus. Sarah Disman and Sarah Widener $40 each. To dau. Mary $50, and privileges while unmarried. To dau. Susanna Kirkpatrick $40. To dau. Ruth, in consideration of her great infirmities & afflictions her maintenance and support by son Joseph during life. To son Joseph all est. real & personal, subject to above legacies. Executors: Son Joseph Evans & son-in-law Andrew Kirkpatrick. Wits: John Rea, Samuel Rea, Jr. JONES, MARY. Birmingham. June 19, 1824. December 7, 1824. To my mother Elizabeth Jones all household goods and income of money during life. To niece Edith Jones, dau. of my sister Phebe Jones $200, &c. To nephew George Hesser, son of sister Edith Hesser $200 at 21. To nephew Lewis, son of bro. Norris Jones $100. To nephew Norris Caulk, son of sister Ann Caulk $50. To niece Elizabeth Talley, dau. of sister Elizabeth Talley $50. To bro.-in-law Richard Fell $20. To niece Harriet Hesser all household goods & rem. of est. Legacies to be paid after mother's death. Executor: Cousin Brinton Jones. Wits: Ennion Cook, Phebe Jones. SCOTT, DAVID. West Bradford. November 16, 1824. December 18, 1824. To son John Scott $500. To dau. Hannah Scott $100. To sons Joshua and Amos all remainder of estate, real & personal. The above legacies to be paid in one year after the death of the widow, Alice Hannum. Executors: Sons John & Amos Scott. Wits: Richard Woodward, Richard B. Woodward. FITZPATRICK, THOMAS. West Goshen. November 4, 1824. December 21, 1824. Provides for wife Mary. Rem. to children, viz: James, Daniel, Thomas and Ann, when 21. Exrs. to sell real estate when necessary. Executors: Wife Mary and son James Fitzpatrick & Benjamin Hoffman. Wits: Samuel Stringfellow, Jesse Davis. Codicil gives to son Martin 7/6, Mary Daugherty, Bridget Innes and Margaret Bane 7/6 each, and Catharine bed and bedding. Letters to Benj. Hoffman, the son being a minor. DUGAN, JAMES. East Nantmel. October 3, 1810. January 4, 1825. To son John £5, and to his son James & dau. Sarah £5 each at 21. To son George £5. To dau. Mary Jones £5, and to her dau. Elizabeth £5 when 21. To dau. Elizabeth Dugan £50. To son James £5 and wearing apparel. To son Thomas a young mare. To dau. Sarah Dugan £50. To son Ferdinand £50. To dau. Anna Dugan £50. To son Joseph & dau. Rebecca Dugan my plantation whereon I live, cont. about 157 acres, subject to charge of £5 yearly to son James during life, and other legacies. Executors: Son Joseph Dugan and Isaiah Kirk. Wits: Samuel Lewis, Balser Krauser. RICHARDS, ADAM. Uwchlan. December 3, 1824. John Beitler, administrator. CARRINGTON, MARY. East Marlborough. December 13, 1824. James Reed, administrator. WATT, HARRIETT. East Nottingham. December 21, 1824. David Hutchison, administrator. HICKS, STEPHNEY. West Goshen. January 4, 1825. John Hicks, administrator. KNERR, JACOB. Vincent. January 10, 1825. William Posey, administrator. PYLE, MILTON. Kennett. January 11, 1825. John Pyle, administrator. HUTCHISON, THOMAS. Westtown. January 12, 1825. Thomas and William Hutchinson, administrators. BING, ROBERT. East Fallowfield. January 17, 1825. James Walton, Esq., administrator. MOSTELLER, DANIEL. East Nantmel. January 21, 1825. William George, administrator. DILWORTH, PHEBE. East Bradford. Bur. December 11, 1824. June 25, 1824. December 22, 1824. To sons Joel and Caleb and dau. Rachel, articles named. To gr.dau. Phebe Wollerton case of drawers. To gr.dau. Mary Wollerton $5. To gr.son John Dilworth, son of Joel, my watch. Rem. of est. to 3 daus.; Rachel to have $50 more than the others. Executor: Emmor Bradley, nephew. Wits: James Davis, Emmor Davis. AGNEW, THOMAS. New Garden. January 19, 1814. January 10, 1825. All estate, real & personal, to wife Rachel during widowhood, except 300 to my son Allen at 21. After wife's December all est. to be div. between sons Reuben, John, Allen and dau. Eliza. Executor: Wife Rachel Agnew. Wits: John Brown, Mary Sharp, Joseph Sharp. FLOWER, REBECCA. Londongrove. February 10, 1822. January 10, 1825. All estate, real & personal to my sister Lydia Flower during life, and at her December the real estate to my sister Margaret Flower. Executor: Joseph Sharp. Wits: Abigail Jones, Mary Sharp. SHARP, ISAAC. New Garden. June 4, 1824. January 10, 1825. To wife, not named, farm I now live on, with farming utensils &c., during widowhood, and afterward the said farm, in New Garden and Londongrove to my son Isaac. To the children of deceased dau. Lydia Girtler $1. To dau. Abigail Crossen $1. To children of dau. Elizabeth Sharp, December'd., $1. To son Samuel, daus. Margaret Braken, Hannah Quarll & Phebe Sharp $1 each. To daus. Mary & Anne Sharp $30 each. Executor: Son Isaac Sharp. Wits: Joseph Sharp, Benjamin Hoopes, Joseph Firth. UBEL, PETER. Honeybrook. November 15, 1824. January 19, 1825. Provides for wife Ruth. To sons William and George and daus. Rachel & Hannah all my real estate, subject to the legacies; also all personal estate. To sons Daniel, Frederick, John, James, $200 each. Mentions having given to son Abner $700 to pay for his land. Executors: Sons Daniel and William Ubel. Wits: John Lawrence, John Robinson. SHANNON, JOHN. Sadsbury. January 14, 1825. January 31, 1825. Exrs. to sell all real estate. To daus. Susanna & Phebe $10 each out of every $100 of my est. To my 4 sons, William, James, Robert and Andrew, rem. of estate in equal shares. Executors: Friend Joseph Paxson & bro.-in-law Jacob Moore. Wits: William Moore, James B. Stewart. FLEMING, SAMUEL. East Nottingham. November 6, 1824. January 31, 1825. Provides for wife Rachel. To son William one-third of remainder of estate, real & personal. To son James Irwin Fleming $1. To son Samuel $40. Rem. of est. to be equally divided between my wife and daus. Rachel & Rebecca Fleming. Exrs. to sell 100 acres off north end of plantation to pay debts. Executor: Son William Fleming. Wits: Amos Bye, Thomas Williams, Albert Bye. EDWARDS, MOSES. Brandywine. February 26, 1803. February 5, 1825. To my disobedinet son Plummer Edwards 5 s. To my bros. Joshua, John, Thomas and Nathan, 5 s. each. To my sister-in-law Esther Vernon £50. To wife Sarah all rem. of personal est. and real estate during life, and after her December the real estate to my brother-in-law Daniel Vernon. Executor: Wife Sarah Edwards. Wits: Robert Miller, William Hicks, Thomas Hicks. (Caveat filed by Plummer Edwards.) BENNETT, TITUS. Pennsbury. April 28, 1823. February 7, 1825. To Hannah Bennett, dau. of bro. James $600. To my nieces Sarah Pennock and Susanna Peirce $400 each. To children of Joseph Bennett, December'd., $300, to be divided. To the three children of my niece Mary Jefferis, December'd., former wife of Cheyney Jefferis viz: Hannah, wife of John James, Cheyney and Mary Jefferis, $50 each. To nephews William & James Bennett $200 each. To niece Phebe Bennett $100. Rem. to Sarah Pennock and Susanna Peirce and Hannah Bennett. Executors: Abraham Pennock & Joshua Peirce. (Letters to Peirce.) Wits: Jacob Baily, John Parker, Levis Pennock. PIM, MOSES. East Caln. November 30, 1824. John Pim, administrator. RUTHERFORD, MATTHEW. East Nottingham. December 8, 1824. John Rutherford, administrator. MILLER, JOSEPH T. Vincent. January 22, 1825. John and George Miller, administrators. DEMPSEY, DENNIS, Charlestown. January 27, 1825. Thomas Jones, Esq., administrator. MORGAN, JONATHAN. Charlestown. January 31, 1825. Morgan G. Thomas, administrator. De bonis non. McLAUGHLIN, GEORGE. London, Britian. February 1, 1825. Davis Whitting, administrator. GIBSON, JAMES. New London. February 2, 1825. Charles B. Ford, administrator. RICHARDS, JOSHUA. New London. February 2, 1825. William Richards, administrator. LUKENS, ELI. New London. February 2, 1825. David Mercer, administrator. WALTON, JOSHUA. New Garden. July 27, 1824. February 7, 1825. Provides for wife Hannah. To son Isaac the southerly part of my land I purchased of Ann Pemberton, whereon he now lives, cont. about 112 acres, paying to his bro. Joshua $1000; also to Anna Walton, Sarah wife of Enoch Harlan, Levi and Rachel Walton, children of my son Thomas by his first wife, Susanna, $460, to be divided. To son Nathan the northern part of my land, whereon I live, cont. 110 acres, subject to privileges of his step-mother; he paying to the above named gr.children $400; to his sister Elizabeth Walton $800, and to his dau. Lydia $18 when 18. To my two gr.sons James and Joshua, sons of Nathan Walton, 10 acres of land at N. W. corner of my land, as described. Executors: Son Nathan and William Walton of West Fallowfield. Wits: John Philips, Wm. Chandler, James Kelton. CHAMBERS, JOHN. Londongrove. May 10, 1815 & February 26, 1822. February 17, 1825. Provides for wife, not named. To sons William, Joshua, Caleb and David $1 each. To dau. Elizabeth, wife of Jesse Pusey $1666 2/3. To daus. Mary, wife of Samuel Reynolds, and Sarah, wife of David Moore, and dau. Phebe, $1666 2/3 each. Codicil gives to gr.children Joseph and Elizabeth Chambers articles named, and to the youngest four, Caleb, William, John and David, $20, to be on interest till they come of age. Executors: Sons Joshua and David Chambers. Wits: Allen Chandler, John Pennock. REIFSNYDER, JOHN. Coventry. February 3, 1825. John Reifsnyder, administrator. EDWARDS, DAVID. Upper Oxford. October 15, 1824. February 18, 1825. To my dau. Alice Edwards $200. To dau. Keziah Clark $50. To dau. Martha Edwards $260. To dau. Maria Baker $30. To daus. Rebecca & Ann Edwards $200 each. To gr.son David Edwards Clark my watch at 18. Exrs. to sell real estate and div. all rem. among my 6 daus., Alice, Kezia, Martha, Maria, Rebecca and Ann. Executors: Joshua B. Linton and daus. Alice & Martha Edwards. Wits: Joshua Ladley, William Linton. McKEMAN, CHARLES. East Whiteland. June 22, 1824. March 5, 1825. To my cousin Rose Gillian, alias McKeman, and to her son John Gillian, of Kilpatrick, near Glasgow, in Scotland, all estate in America, real or personal. Executors: Cromwell Pearce, Esq., and Joseph Bartholomew. Wits: William Ogdin, James Ogdin, James Dilworth. HENDERSON, SUSAN. West Goshen. September 27, 1824. March 10, 1825. To my dau. Elizabeth Henderson all estate, real & personal, when 21 with rev. in case of her death to my mother Judith Lloyd. Executor: Thomas Henderson. Wits: Titus Taylor, Thomas Henderson. DAVIS, WILLIAM. West Nottingham. March 11, 1824. March 15, 1825. All estate, real & personal, to be sold. To son William and dau. Hannah Davis $5 each. Rem. of est. for use of wife Isabel during life and what remains at her December to my sons Alexander and Robert Davis. Executors: Robert Rowland and my wife Isabel Davis. Wits: George Starr, Anthony Steele. Letters c t a to James Wilson, Exrs. named renouncing. McDONALD, BENJAMIN. East Nottingham. July --, 1822. March 16, 1825. To wife Sarah all estate, real & personal, during life and at her December to my son Charles, he paying legacies as follows: To son William and dau. Katherine $10 each. To son Benjamin $50. To dau. Lucie Harrison $10. To dau. Lydia & son Richard $10 each. Executor: Son Charles McDonald. Wits: Joseph Fulton, Jacob Whitecraft. ALLEN, SARAH. West Nantmel. November 2, 1824. March 19, 1825. To my bro. Samuel Allen and his family all my share of my father's estate, and to Sarah Allen his dau. articles of household goods. Rem. to my mother Sarah Allen. Executor: Bro. Samuel Allen. Wits: Daniel Benner, James Culbertson. RUSSELL, ELIZABETH. Formerly of Chester Co. February 12, 1822. March 21, 1825. "Now of New Castle County." To my three sons, John, Oliver and James, $1 each. To son Thomas int. of $666 2/3 during life & at his December principal to his children, Tacy, Oliver, Ruth Anna, Eliza, Robert & Lewis. To my 3 daus. Elizabeth McCulley, Lavina Kay and Mary Sulivan $630 each. Rem. to Thomas, Elizabeth, Lavina & Mary. Executor: Son-in-law John Kay. Wits: Samuel Finley, Robert Huggins. MILLER, JANE. New Garden. December 8, 1822. March 20, 1825. To George Gregg the tract of land I purchased of Timothy Haines in Lan. Co., cont. 16 acres, in trust for my dau. Lydia Miller during life, and at her December to sell the same and div. proceeds among her children. Rem. of est. to be div. between my dau. Lydia Miller & my gr.children George Peirce, Rachel Sellers and Margaret Merritt. Executor: George Gregg. Wits: Joseph Sharp, Edmund Conard. DOUGHTON, SAMUEL. West Caln. October 1, 1824. March 24, 1825. All real & personal estate to be sold. To my son-in-law Gardner Pettit $1. To grandson James Hamilton $10. To gr.dau. Charlotte Smith $15. Rem. to my 4 children, Charles, John, Hope March to Samuel Keen, and Hannah March to Gardner Pettit: the share of Hannah to be held in trust. Executor: Friend John Richmond. Wits: Samuel McClellan, Hugh Thompson. FISHER, MARTIN. Vincent. March 3, 1825. Frederick Yost, administrator. PASS, JACOB. East Marlborough. March 22, 1825. March 28, 1825. To wife Susanna use of all real & personal estate during life, with power to dispose of half of the same. To nephew Jacob Pass, son of bro. Frederick, all my real estate aforesaid after wife's death, paying to her estate half the valuation thereof. Executors: Wife Susanna and her nephew Samuel Pyle. Wits: James Wollaston, Jesse Wollaston. (Letters to Widow.) HOOPES, JESSE. West Goshen. July 20, 1822. March 31, 1825. Provides for wife Amy. To son Thomas the plantation I now live on and part of the "Otley Place," divided by a line we have fixed upon. To son David the remainder of the Otley Place. To dau. Elizabeth Baily $50, she having had her share. To each of my 4 daus. Albina, Jane, Susanna and Amy $1000, including what they have already received, to be paid by sons. My lands on Fishing Creek, held in common with Samuel Yarnall, to be sold and proceeds div. among said 4 daus. Rem. to 2 sons. Executors: Sons David & Thomas Hoopes. Wits: H. T. Jefferis, David Townsend. MYERS, JACOB. West Bradford. February 2, 1808. April 1, 1825. To my wife Esther all estate, real and personal. Executor: Wife Esther Myers. Wits: Joshua Jackson, Joshua Weaver. Letters c t a to Thomas Clayton, the Exr. being deceased. PHILLIPS, JOHN. West Nottingham. March 7, 1825. Martha and William Phillips, administrators. GRIST, THOMAS. West Nottingham. March 7, 1825. Jacob Grist, administrator. HOOPES, SUSANNA. New Garden. March 14, 1825. Benjamin Hoopes, administrator. EAGEN, CONSTANTINE. Pikeland. March 19, 1825. John Bradley, administrator. BAILY, MARY. Londonderry. March 23, 1825. John Baily, administrator. HOOPES, FRANCIS W. Sadsbury. March 31, 1825. Francis Wilkinson, administrator. MILLESON, RICHARD. West Bradford. April 1, 1825. Ann and Richard Milleson, administrators. COULTER, JEREMIAH. Coventry. April 2, 1825. Henry Diffenderfer, administrator. MYERS, ESTHER. West Bradford. March 27, 1825. April 1, 1825. To Ann, wife of James Clemson, Jr. $100 and all household goods. To Hannah, dau. of Isaac Carpenter $100. To Abraham Owens, my nephew, now or late of Yorktown, all rem. of estate. Executor: Friend Thomas Clayton. Wits: Joshua Marshall, William England. MARSHALL, DAVID. West Bradford. October 2, 1824. April 11, 1825. To son Joseph that part of my plantation heretofore occupied by him now in tenure of Jesse Marshall, with some additional land as described, during life, and at his December to his 2 children by his first wife, viz: Jacob H. and Elizabeth H. Marshall, subject to payment of $250 to his sister Mary, wife of Isaac Taylor. To son David the plantation where I now live, subject to payment of $350 to his sister Mary Taylor. To dau. Mary Taylor $600 to be paid by sons. Remainder to above named children. Executors: Sons Joseph and David Marshall. Wits: Thomas Martin, Jesse Way, Jesse K. Marshall. CLAYTON, ANN. West Bradford. April 4, 1825. April 11, 1825. All estate to son Uriah Clayton, who is also Executor. Wits: Elizabeth Kellam, Ezekiel Harlan. HALDERMAN, JACOB. East Nantmel. April 2, 1825. Henry Swinehart, administrator. HOOPES, ELIZABETH. Westtown. March 19, 1825. April 8, 1825. To Emmor Seeds $10. To Patty Harry, Eliza Seeds and Kitty Matlack articles of wearing apparel. Rem. of estate to son James Hoopes. Executors: Son James Hoopes and Emmor Seeds. Wits: Adley Brown, Hannah Seed. CRAIG, JOHN. West Nantmel. August 12, 1822. April 6, 1825. To wife Margaret all estate, real and personal, during life. After her decease the following legacies to be paid. To John Craig Pawling, son of Issachar, $500 at 21, with rev. in case of his death to his bro. & sisters, Joseph, Mary Jane, Peggy Ann and Isaac Luther Pawling. To Sarah, dau. of Mary Turk $100. To Jane Nisbet, my sister $50. Rem. of est. to wife Margaret, to be disposed of as she sees proper. Exrs. to sell real estate at wife's decease. Executors: Wife Margaret, John Smith, innkeeper, & bro. Samuel Craig. Wits: Joseph Maurer, Jacob Benner, Jr. (Letters to wife and Smith.) MENDENHALL, CALEB. Pennsbury. September 4, 1823. April 16, 1825. To wife Susanna $50 per year, houseroom, &c. during life. To son Caleb 2 parcels of my plantation, as described, containing 30 1/2 and 7 1/2 acres, he paying to my daus. Mary $26 2/3 and to dau. Hannah $32, and to son Moses $133 1/3. To son Moses rem. of plantation, paying to family of my son Eli $24 yearly during his lifetime and at his December $400 to his children. Executor: Son Moses Mendenhall. Wits: Aaron Mendenhall, Isaac Miller, Caleb Mendenhall. DARLINGTON, EDWARD. Birmingham. June 4, 1817 & July 26, 1820 & September 28, 1824. April 16, 1825. Provides for wife Hannah. To son Thomas a tract of land in Birmingham, as described, cont. 87 acres, 122 per., he paying $267 to his sister Sarah D., wife of John Painter. To son Ziba a tract of land in Birmingham, described, cont. 89 A., 113 per., he paying to his sister Sarah D. Painter $267. To son Edward all rem. of land in Birmingham, cont. 104 acres 86 p. he paying when he is of age to his sister Sarah Painter $534. To son William books, maps, &c. Rem. divided among my 5 children above named. Executors: Sons William and Thomas Darlington. Codicil: July 26, 1820, makes provision for bringing up and educating apprentice lad Cheyney Pyle. Wits: David Townsend, Townsend Haines. LAWRENCE, DAVID. East Caln. December 7, 1824. March 20, 1825. To wife Mary all estate excetp 5 s. each to dau. Eliza & son David. Executor: Friend Abiah Park. Wits: John Dowlin, James B. McFarlan. CHAMBERLIN, JOHN. East Bradford. March 12, 1825. April 23, 1825. Provides for wife, not named, inc. land & farming utensils during life. To son Jacob $100 and to my 5 other children by 1st wife $50 each. To son Isaac $400, and to each of my 3 daus. by present wife $300. To son Palmer, at his mother's December, all my land and other estate, he paying legacies. Executors: Sons Isaac and Palmer Chamberlin. Wits: Joseph Strode, Joseph C. Strode. REIFF, ISAAC. Coventry. April 4, 1825. Joseph Reiff, administrator. WORTH, GRUBB. Chester Co. April 7, 1825. Joseph Jefferis, administrator. WORTH, EMMOR J. Chester Co. April 7, 1825. Joseph Jefferis, administrator. BENNETT, JAMES. Pennsbury. April 7, 1825. Joshua Peirce & Jesse Mercer, administrator. Pendente lite. TAYLOR, TITUS. Westtown. April 13, 1825. William Taylor, administrator. COURT, HENRY. West Chester. April 14, 1825. Hannah Court and Abm. Williams, administrators. MILLER, PETER. Vincent. March 30, 1825. Nathaniel Book, administrator. RAMSEY, HUGH. East Nottingham. Apri 18, 1825. William and Thompson Ramsey, administrators. PUSEY, CALEB. East Marlborough. 8 mo. -- 1820. April 22, 1825. Provides for wife, who is not named. To son Caleb the land where I now dwell, cont. about 143 acres, he paying at his mother's December $700 to his sisters, Phebe, Lydia, & Susanna. To dau. Ann Jones $200. To dau. Lydia Wickersham $1000. To dau. Phebe Pusey $1500, &c. To dau. Susanna Pusey $100, &c. Executors: Son Caleb Pusey and son-in-law Joel Wickersham. Wits: Joseph Sharp, William Swayne, Caleb Swayne, Jr. STALL, EDWARD. West Whiteland. March 22, 1825. April 26, 1825. Nuncupative will. Died March 25, 1825, and "left Betsy $50 when the money was recovered from Virginia, and desired Nicholas Custar should be his sole heir after that for the residue." Citation to Mary Kendall, Elizabeth Stall, William, Mary Ann, Catharine and Elizabeth Rhoads, six of the kindred of decedent. Letters c t a to Nicholas Custer and Elizabeth Stall. Wits: William Clark, Catharine Clark. HARVEY, AMOS. Pennsbury. May 30, 1821. April 25, 1825. Provides for wife Ann. To son Joshua part of the tract of land I now live on, as described, cont. about 66 acres, during life afterward to be sold and proceeds to his children. Part of lands, as described, to be sold, cont. 40 1/2 acres. To son William rem. of land whereon I live. To son Eli 5 s. having had his share. To dau. Mary wife of Stephen Webb, £300. To dau. Ann, wife of Jesse Sharpless, £300. To dau. Phebe Philips £300. To dau. Hannah, wife of John Philips, £280. To gr.son John Pusey Jones £280. Rem. to daus. Mary, Ann, Phebe and Hannah. Executors: Son William Harvey & son-in-law Stephen Webb. Wits: Joshua Weaver, Ziba Pyle. GIBBONS, MARY. East Bradford. December 5, 1824. April 28, 1825. To dau.-in-law Sarah Gibbons $100, &c. To gr.dau. Hannah Gibbons, $100, &c. To Lydia, widow of Richard Jacobs $100. To my sister Phebe Dick $100. To the daus. of bro. Joseph Brinton $100, to be divided. To James Gibbons of E. Bradford. $100. To Phebe Mills, $100, &c. Rem. of est. to son William Gibbons, who is Executor. Wits: Jacob Chamberlin, Caleb Strode, Isaac Chamberlin. CONRAD, DENNIS. Penn. April 4, 1824. April 28, 1825. Provides for Deidamia his wife. Mentions having deeded to his son John 41 acres of land in Penn Twp. as his share. To son Edmund a piece of land surveyed off the east end of my plantation, cont. 50 acres, paying $450 to my estate and $100 to my dau. Asenath Conrad. To son William the rem. of my land, cont. about 81 acrs, paying $125 to dau. Asenath and $150 to my dau. Mary Gray. Remainder to two daughters. Executors: Sons Edmund & Wm. Conrad & Isaac Pusey. (Letters to sons.) Wits: Jesse Yarnall, Nathan Evans, William Thomas. BRYAN, JOHN. West Chester. April 21, 1825. William Wollerton, administrator. MACKELDUFF, SAMUEL. West Nantmel. March 15, 1825. May 4, 1825. To son Samuel the plantation I now live on in W. Nantmel, described when 21. Rem. of land, viz: the Brandywine tract cont. 182 acres, the Store tract cont. about 55 acres, and the Darlington tract cont. 58 acres in Honeybrook, to be sold when son is 21, and proceeds equally div. among my daus. viz: Mary wife of John Grier, Elizabeth wife of John McClure, Rebecca, Nancy and Mary Ann Mackelduff. Rem. to said 6 children. Executor: Friend Joseph Mackelduff of Honeybrook. Wits: James Ralston, James Lockhart. CHRISTMAN, JACOB. East Nantmel. August 24, 1819. May 3, 1825. All estate, real & personal, to be sold. To wife Mary income of one- third of estate. Rem. of estate to be divided among children, some of whom were minors. Share of dau. Catherine Dampman to be held in trust. Others not named. Executor: Friend, Robert Ralston. Wits: Jacob Hause, John Linderman. MAIRS, MARY. Charlestown. July 14, 1824. May 9, 1825. To nephew Samuel Mairs, son of John December'd., $1., and to Elizabeth his wife 1/12 of estate, &c. To Catherine, dau. of Jacob Rinker, bed & bedding, &c. Rem. in 3 equal parts, one each to Rebecca and Sally, daus. of John Mairs, December'd., and rem. share to children of Mary Mairs, who was March to Robert Jones. Executor: George Wersler, who is to sell real estate. Wits: Jacob Wersler, William C. Conard. DICKEY, ISABELLA. Upper Oxford. May 2, 1825. Abraham Ross, administrator. MARSHALL, JONATHAN B. Chester Co. May 3, 1825. Jeses K. Marshall, administrator. BOYD, MARY. Sadsbury. May 4, 1825. Matthew Boyd, administrator. NEILER, JOHN. Pikeland. May 4, 1825. Jesse Evans, administrator. KIRK, RACHEL. West Nottingham. May 5, 1825. Jacob & Timothy Kirk, administrators. IRWIN, JOHN. Brandywine. May 6, 1825. John Irwin, administrator. GARRETT, AMOS. Willistown. May 7, 1825. Davis Garrett & Jeffrey Smedley, administrators. MILLER, WARWICK, DR. West Fallowfield. May 7, 1825. Martha B. Miller and William Clingan, Jr., administrators. THOMAS, DAVID. West Nantmel. May 9, 1825. Jane Thomas, administrator. McWILLIAMS, JOHN. Pikeland. May 9, 1825. John Vanderslice, administrator. McDOWELL, ELIZABETH. Upper Oxford. March 1, 1819. May 9, 1825. To my son John his obligation I hold for $980, &c. To my daus., viz: Jane Aitken, Elizabeth Campbell and Margaret Beale, wearing apparel and articles named. To gr.dau. Mary and gr.son John McDowell, articles named. To gr.son James McDowell $10. To each of my gr.daus. named for me, viz: Elizabeth McCoy, Elizabeth Aitken, Elizabeth Barr and Martha Ann Elizabeth Campbell $20. To gr.son Henry Aitken $20. Rem. to son John and daus. Elizabeth and Margaret. Executors: Son John McDowell and James Alexander. Wits: James Strawbridge, Jr., Joseph Strawbridge. COOMBES, SARAH. Westtown. January 3, 1823. May 12, 1825. All Bank stock & other est. to be sold & div. into 20 shares. To Tacy, wife of David Lenox of Phila., 4 shares. To John Coombes, son of David, late of Abington, December'd., 4 shares. To Sarah L., dau. of Lawrence & Ghanor Keene, both December'd., 3 shares. To Ghanor Smith, of Sunbury, Pa., relict of Enoch Smith and dau. of Joseph and Elizabeth Wallis, both December'd. 3 shares. To James, Lawrence, Mary, Henry, Ellen & Lenox, children of Jesse and Jane Keene, late of Phila., 3 shares. To John L., Charles & Sarah L., children of Edmund & Edith Barnes, of Horsham, 3 shares. To Edward Spear, son of aforesaid Edith Barnes, a quarter part of said three shares. Executors: Tacy Lenox and Sarah L. Keene, of Phila. Wits: Philip Price, Pennock Passmore, Thos. Williamson. HAGGERTY, WILLIAM. New Garden. May 10, 1825. George Gregg, administrator. THOMPSON, WILLIAM. Upper Oxford. March 21, 1825. April 21, 1825. To my half-brother Samuel McWilliams all wearing apparel. Rem. of est., real & personal, to my mother Margaretta Thompson while she remains single; otherwise to my sister Sarah Thompson. Executor: Joshua B. Linton, of Upper Oxford. Wits: John Fletcher, Thomas Snyder. McINTIRE, JOHN. West Goshen. April 5, 1825. May 21, 1825. To Nancy McIllhene my truck, &c. To Barney McIllhene $20. To nephew Robert McIntire & his two sisters, Hannah McLean & Sarah McIntire, all rem. of estate, they paying to my sister Hannah McIntire $10. Executors: Thomas and John Edge. Wits: John Edge, Barney McIllheney. McKNIGHT. JESSE. West Nantmel. April 25, 1825. May 25, 1825. Real est. to be sold and all est. to wife and children, who are not named. Executors: Nephews Alexander & David Lockart. Wife Mary McKnight and bro. David McKnight, guardians. Wits: James Todd, Samuel Pergrin. WINDLE, WILLIAM. East Marlborough. April 11, 1825. June 6, 1825. To son Francis $500. To gr.sons John and William Windle, sons of Caleb, deceased, $300 each. To dau. Lydia Garretson $100. To dau. Mary Hickey $500. To gr.dau. Mary E. Windle, dau. of Thomas, December'd., $500, &c. To dau. Hannah Chalfant $100. To sons John and David $500 each. To daus. Ruth and Rebecca Windle $500 and articles of household goods each. To daus. Ann Johnson and Sarah Taylor $100 each. All real & personal estate to be sold and rem. to 6 children, John, Ruth, Rebecca, David, Ann and Sarah. Executors: Sons John and David Windle. Wits: Benjamin Windle, John Pyle, James Wollaston. DUGLAS, MARY. East Nottingham. October 14, 1824. June 8, 1825. All estate to be turned into money and placed at interest and "the whole income paid to the Trustees of the Presbyterian Congregation of West Nottingham, to be laid out in paying the Minister for preaching the Gospel and for no other use." Executor: Robert Hudders. Wits: John Hudders, James Hudders, Eloner Hudders. HANCE, RICHARD. West Whiteland. July 4, 1825. July 15, 1825. To my bro. Joseph Hance all estate, real & personal, and Exr. Wits: George Massey, John Colflesh. BRADLEY, THOMAS. Willistown. May 21, 1825. August 2, 1825. To my friend Charles Fahnestock of E. Whiteland, all my real est., consisting of 2 houses & lot of ground in Willistown, and all personal estate. Executor: Charles Fahnestock. Wits: James Dilworth, Casper Fahnestock. STERRETT, DAVID. Lower Oxford. May 10, 1825. James Sterrett, administrator. GARRETT, ELISHA. New London. May 18, 1825. John Garrett, administrator. NICHOLS, THOMAS. Newlin. May 24, 1825. Mary Nichols and Robert Buffington, administrators. HAUSE, HENRY. Vincent. May 30, 1825. Hannah Hause, administrator. HALL, SETH. Willistown. June 3, 1825. John Hall, administrator. BROWNBACK, HENRY. Vincent. June 9, 1825. Frederick Yost, administrator. HOLT, CHIRSTIAN M. West Marlborough. June 11, 1825. Daniel Johnson, administrator. MINSTER, JACOB. East Goshen. June 11, 1825. Sidney Minster, administrator. Pendente lite. NYCE, ELIZABETH. East Nantmel. May 16, 1825. July 18, 1825. To eldest son John Nyce a note for $30 I hold against him. To son Levi articles named. To son William, ditto. To son Samuel $30, &c. To dau. Eliza articles of household goods and wearing apparel. To dau. Sophia, ditto. To gr.dau. Harriet Nyce and dau.-in-law Mary Nyce, articles of wearing apparel. Remainder equally divided. Executor: Son Levi Nyce. Wits: David Knauer, Jr., Hugh Strickland. COCHRAN, DAVID. West Fallowfield. March ---, 1825. August 2, 1825. Provides for wife Jane. To dau. Elizabeth $20 and articles of household goods. To my 2 daus. Jane, March to Thomas Richmond and Margaret, March to Washington Ross, $20 each. Desires that his two sons Matthew and Robert purchase the shares of their sisters in the lot of land adj. the tavern lot, late the property of son William, which is to be considered an addition to my land, and the whole then divided between my said two sons, they paying legacies. Executors: Sons Matthew and Robert Cochran. Wits: Stephen H. Cochran, Samuel Cochran. BAILY, ABRAHAM, Esq. West Bradford. August 6, 1825. August 17, 1825. All estate, real and personal, to be equally divided between my 6 children, Joel C. Baily, Hannah H. Marshall, Eliza A., Emmor E., Margaret A. and Caroline Baily. Executors: Son-in-law Thomas B. Marshall and son Emmor E. Baily. Wits: Charles W. Parrish, Caleb Martin. POWELL, ROBERT. East Whiteland. June 13, 1825. James Roberts, administrator. d b n c t a. WILLIAMS, THOMAS D. East Nottingham. June 14, 1825. Ann Williams, administrator. LUKENS, CHARLES, DR. East Caln. June 30, 1825. Rebecca Lukens, administrator. PAXTON, ANTHONY. New Garden. July 23, 1825. John Townsend, administrator. STRUNK, LAWRENCE. Coventry. August 1, 1825. David and Jonas Strunk, administrators. O'NEIL, HENRY. West Bradford. August 1, 1825. Amos Scott, administrator. LOVE, WILLIAM. Londonderry. August 1, 1825. Warrick Coates, administrator. BALDWIN, JOHNSON. East Fallowfield. August 1, 1825. Ruth and James Baldwin, administrators. LEWIS, WILLIAM. East Caln. August 2, 1825. Mattthew Stanley and Daniel Kirkpatrick, administrators. MOORE, SAMUEL. Goshen. August 4, 1825. Thomas Pritchet, administrator. CROWL, JOHN. East Nottingham. August 6, 1825. James Crowl, administrator. Widow Elizabeth renouncing. BLACKBURN, PRUDENCE. West Nottingham. August 8, 1825. Ephraim and Robert Blackburn, administrators. JEFFERIS, JOHN. West Chester. August 11, 1825. Jane and Horatio T. Jefferis, administrators. MILLER, JOHN, CAPT. Vincent. August 2, 1825. Henry Miller and Henry Christman, administrators. HUDDERS, ARCHIBALD. Sadsbury. August 16, 1825. Elizabeth Hudders, administrator. PHILLIPS, JOSEPH. Uwchlan. August 20, 1825. Josiah Phillips, administrator. WICKERSHAM, ABEL. East Marlborough. August 16, 1809. August 24, 1825. To wife Sarah all personal estate and my lot of land in East Marlborough, cont. 4 acres, during life: after her December said land to son Gideon, he paying his bro. James and his sisters Lydia, and Jane Wickersham $16 each. Executor: Son Gideon Wickersham. Wits: Jonathan Sellers, Joseph Sellers. CLINE, JOHN. East Nantmel. May 19, 1821. August 12, 1825. Provides for wife Catherine. To son-in-law Jacob Stem and my dau. Elizabeth Stem my tract of land where I now dwell, in East Nantmel, cont. about 65 acres, subject to wife's life int. Executor: Son-in-law Jacob Stem. (Test signed Klein in German.) Wits: Isaiah Kirk, William Kirk, Amos Davis. HARLAN, LYDIA. Kennett. July 27, 1825. September 6, 1825. To the widow of my brother Thomas Harlan, household goods. To the heirs of said brother all my estate in bonds, notes, &c. To my niece Lydia Harlan, dau. of Israel, silver spoons, &c. Executor: Nephew Isaac Harlan, son of Thomas. Wits: Thomas Lamborn, Samuel Gamble. TREGO, BETTY. Honeybrook. June 28, 1821. June 14, 1825. To dau. Sarah $42.96. To dau. Hannah $42.96, &c. To dau. Orpha $324.03, &c. To dau. Alice $42.96, &c. To dau. Betty $42.96, &c. To sons Joseph and Thomas articles named. Remainder of household goods to 4 daus. Executors: Son Joseph Trego and relation Joshua Weaver. Wits: Benjamin Trego, Isaac Trego. CHAMBERLIN, ISAAC. East Bradford. August 5, 1825. September 6, 1825. To sister Ann my watch and bureau. To sister Sarah my mare. To Joseph Chamberlin saddle and bridle. To William Callahan my rifle. Executor: William Callahan. Wits: James Gibbons, Caleb Strode. CLARK, THOMAS. Wilmington, Del. October 4, 1823. September 6, 1825. Provides for wife Hannah. Real & personal estate to be sold. To my sister Sarah, wife of William Hardcastle of Great Britain, $100. To my sister Hannah Nichols, widow, of Great Britain, $100. To sister Martha, wife of Thomas Bristah, of same place $100. To brother William of ditto, $100. Rem. of est. to wife & children, none of whom are named. Codicil gives to sister Mary Ann, wife of Thomas Simpson of Phila. $100. Executors: Bro.in-law Bryan Jackson and Henry I. Pepper. Wits: Andrew Carey, Joseph Bringhurst, Jr., Benjamin Ferris. PAXSON, MATILDA. Penn. July 14, 1825. September 17, 1825. Estate to be divided into 10 equal parts. To my surviving sons, Joseph & Isaac Paxson, & my daus. Elizabeth Doan, Esther Webb and Matilda Townsend, each one share. To my other daus. Rachel Paxson and Sarah Webb, one share each, to be held in trust during their lives: that of Rachel to be paid at her decease to her children by her first husband, viz: Hannah, John and Matilda Harlan; and Sarah's to be paid to her children. To children of December'd. son John, viz: Matilda K., Henry, Abigail, Sarah, Julian, Phebe & John, 2 shares, to be div. among them at 21. To heirs of son Anthony, December'd., half a share. To the children of December'd. dau. Mary Baily, viz: Matilda & Elizabeth, half a share. To son Joseph my 8- day clock, and at his December to his son Henry. Executor: Son Joseph Paxson. Wits: Joseph Townsend, Joseph Wilson. GIVIN, GEORGE. West Goshen. September 8, 1825. September 19, 1825. Provides for wife Elizabeth. To bro. Oliver, of Soudersbury, Lancaster Co., wearing apparel. To son William $200. To dau. Margaret Ann $40. To son John $150. To dau. Elizabeth household goods. To my friend Mary Newlin arm chair, family Bible, &c. Exrs. to sell real est. & rem. of personal and div. among all children except Margaret Ann, viz: William, Robert, Jane, Mary, Charlotte, Elizabeth & John. Executors: Son Wm. Givin, Joseph H. Brinton and his son Lewis Brinton. Wits: Samuel Hall, David Townsend. WILKINSON, AARON. West Nottingham. July 10, 1825. September 20, 1825. Provides for wife Elizabeth. Rem. of estate, real & personal, to children; Jonathan, Barnabas & Hannah being named. Executor: Jonathan Wilkinson. Wits: Levi Miller, James Mullen. VANLEER, CAPT. SAMUEL. East Nantmel. September 14, 1825. October 13, 1825. Nuncupative will. All personal est. to be sold and divided among my 4 daus., Betsy, Mary, Hannah and Nancy, "unless Lidam's children bring any thing against me then they are to have nothing." He also said "my sons are to have nothing." Wits: Robert May, Jesse Williams. Letters c t a to John Templin. LEWIS, JOHN. Vincent. January 31, 1824. September 23, 1825. To my 4 children, Mariann, Rebecca, Graceanna and Elizabeth $15 at 21. Rem. of estate, both real & personal, to wife Esther during life; afterward to be sold & equally divided among chil. Executors: Wife Esther Lewis and bro.in-law Jonathan Thomas. Wits: Solomon Fussell, Charles Moore. WELLS, WILLIAM. Coventry. October 10, 1821 & December 27, 1823. October 14, 1825. To my niece Ann Turner, one of daus. of bro. Joseph Wells, December'd., all my personal est. and use of my real est. in Coventry during life, and at her December said land to her daus. Sarah & Elizabeth Turner: also to said niece & her two daus. £100. To my nephews Isaac and James Wells, sons of Joseph, £50. To the 2 daus. of my niece (dau. of Joseph Wells), March to John Wells, viz: Harreitta & Mary Ann Wells, £100 each at 21. Rem. of est. to my nephews & niece, Samuel, William, Edmund, Jesse, Joseph & David Wells, son of bro. Joseph, December'd., & Hannah his dau. (apparently wife of John Wells.) Executors: Nephews James and Edmund Wells, and John Brower, of Berks County. Codicil states that bro. Edmund Wells had died intestate, and devises the part of his estate that will descend to me to the children of bro. Joseph, December'd., viz: Isaac, Samuel, James, William, Edmund, Jesse, Joseph and David, Ann Turner and Hannah wife of John Wells, and the two children of John Wells, December'd., viz: Levi and Mary. Wits: George Shaner, Jacob Ecker, Abraham Slifer. LEONARD, EZEKIEL. West Bradford. October 7, 1825. October 26, 1825. To wife Ann all estate, real & personal, during life, with power to sell the house where John Clemens now lives & as much land as will pay debts. Executor: Wife Ann Leonard. Wits: Francis Carpenter, Hadley Baldwin, Jr. SNYDER, MARY. Pikeland. ----. October 29, 1825. Nuncupative will. All estate to children of her husband, Casper Snyder, December'd., viz: Henry, Thomas, Mary Pennypacker, Susanna Francis and Elizabeth Mowrer. Wits: Elizabeth Walter, Margaret Kneass. Letters to Henry Snyder. Pendente lite. WALKER, LEONARD. Vincent. January 1, 1824. October 29, 1825. Provides for wife Christena, inc. rents of real est. during widowhood; afterward to be sold & all est. div. between children, "the single girls and son John" referred to. Executors: Peter Brownback, Frederick Yost. (Test signed Lannord Wacker.) Wits: Matthias Kolb, John Keiter. CORRY, ELEANOR. New London. June 17, 1822. October 31, 1825. To my two daus. Mary Boyd and Elizabeth Kelton all household goods, &c., also arrears of interest in the hands of my son William K. Corry. Executors: Dau. Mary Boyd and John M. Kelton. (Letters to Kelton.) Wits: Jesse McFadgen, Elizabeth Wiley. SMEDLEY, JOHN. Willistown. 9 mo. -- 1825. November 3, 1825. To wife Rebecca all personal estate and use of plantation, cont. 154 acres until son Ellwood is 21, to raise and educate the minor children. To my 9 children, Benjamin, Enos, Jeffrey, Nathan, Ezra, John, Thomas, Amy C. and Ellwood, my plantation aforesaid and remainder of estate, when son Ellwood is 21. Executors: Sons Benjamin and Enos Smedley. Wits: Levi Garrett, Thomas D. Smedley, Benjamin Yarnall. ENTRIKIN, SAMUEL. East Bradford. October 26, 1811 & October 2, 1825. November 5, 1825. Provides for wife Mary. To sons George, Caleb & Samuel 5 s. each, they having been provided for. To dau. Mary Entriken £300 &c., with privileges while unmarried. To son Emmor the mess. & land where I now live, in East Bradford & Goshen, cont. about 120 acres, paying debts and legacies. Executor: Son Emmor Entrikin. Wits: Samuel Painter, Joseph Painter, Joshua Weaver. ADDLEMAN, ANDREW. East Fallowfield. August 25, 1825. Ruth Addleman, administrator. JONES, DAVID. Tredyffrin. August 29, 1825. November 12, 1825. To my friend Mary Reese, widow of Abel Reese, all estate of every description, for her kindness and attention to me. Executor: Friend William Davis, Esq. Wits: Samuel H. Davis, Moses Moore. SWAYNE, CALEB. East Marlborough. September 30, 1824. November 15, 1825. Provides for wife Mary. To dau. Ann Woodward $200. To dau. Rest Cope £500. To sons Benjamin and Huson $740 each. All obligations of son-in-law Samuel Woodward to be cancelled. To son Caleb the tract of land whereon I live, he paying legacies. Executors: Sons Benjamin, Huson and Caleb Swayne. Wits: William Swayne, Jr., Joel Swayne, Jr. (Letters to Benjamin & Caleb Swayne.) TATE, ELENOR. Sadsbury. August 26, 1825. November 21, 1825. To my friend John G. Parke $10 for his kindness to me. To friend Joseph C. Boyd $10 for ditto. Rem. to my exr. to dispose of as he thinks fit. Executor: Wallace Boyd. Wits: Aaron Cooper, Cyrus Cooper. WALKER, EZEKIEL. Pennsbury. April 9, 1825. November 28, 1825. To dau. Mary Ann Walker all my houses & lots in the city of Baltimore. To dau. Melinda Walker my houses and land in Pennsbury. To wife Lydia all moveable property and one-third of real estate during life. Executors: Friends Charles P. Twaddle and James Delaplaine. Wits: Richard Highfield, Jona. S. Bonsall, Kezia Twaddle. LEWIS, ISAAC. Uwchlan. August 12, 1825. November 30, 1825. To my 3 daus. Mary, Rebecca and Jane, all household goods. To dau. Mary and son Joseph all stock & farming utensils. Privileges of houseroom &c., to Rebecca & Jane while unmarried. To son William the plantation on which he now lives, he paying to dau. Mary Lewis $300 & to Rebecca & Jane $100 each. To son Moses, the plantation on which he now lives, he paying to my son Henry $700, to dau. Mary $500, & to son Owen $900. To dau. Mary and son Joseph the plantation on which I now live they paying to Rebecca & Jane $900 each (Said son being a minor.) Executor: Son Moses Lewis. Wits: Joel Smedley, Joseph Hoopes, John Martin. SMITH, MARY. East Marlborough. August 26, 1825. November 15, 1825. To my daus. Rebecca, Sarah, Margaret, Eliza and Mary all wearing apparel and household goods. Rem. of estate to all children in equal shares. Executor: Son-in-law William Swayne. Wits: Benjamin Swayne, Caleb Swayne, Jr. JAMES, EVAN. West Nantmel. November 26, 1825. December 19, 1825. Orders head stones to graves of self and dau. Hannah, late December'd. To son William 11 acres of land off the east end of my plantation, during life; afterward to his two youngest children, Rachel & Evan. To son Jesse James, Esq., $800. To my dau. Sarah $400, &c. To the children of bro. George $50. To my children, Mary, Sarah, Jesse, and heirs of son Evan, equal shares of remainder of estate. To the children of son Abner late December, 1/4 less than an equal share with rest of children. Executor: Son Jesse James, Esq. Wits: Thomas Millard, Thomas Beitler. ADDIS, ROBERT. Westtown. December 14, 1825. December 21, 1825. To wife Jane income of all estate during life, with power to dispose of half the same as she sees fit. At her December to my elder bro. John & bro. William all remainder of estate. Said bros. or their heirs to be found in County Armagh, town of Ballywork, Ireland. Executors: William Ralston and John Forbes. Wits: Paschall Yearsley, Francis Stewart, James Boys. LEWELLYN, WILLIAM. Charlestown. October 12, 1817. December 22, 1825. To wife Susanna the income of real and personal estate during life. To son William all estate after wife's decease, he paying following legacies. To daus. Elizabeth Wersler and Mary Oldwine, sons David and Thomas, $150 each. To dau. Susanna Lewellyn $200. To dau. Margaret Peach $125. Executors: Wife Susanna and son William Lewellyn. (Letters to son.) Wits: Daniel McCurdy, Davis Adams. LINTON, WILLIAM. Upper Oxford. August 26, 1825. Joshua B. Linton, administrator. PRICE, ISAAC. East Bradford. August 29, 1825. Benj. Price & Nathan H. Sharples, administrators. SMILEY, SAMUEL. Easttown. September 1, 1825. Mary Smiley, administrator. BAUM, FREDERICK. Uwchlan. September 8, 1825. Ezekiel Evans, administrator. DIXON, THOMAS. Kennett. September 9, 1825. Haines Jackson, administrator. GARBRITT, JOHN. Charlestown. September 12, 1825. Daniel Showalter & Daniel High, administrators. d b n. THOMAS, BENJAMIN. Charlestown. September 13, 1825. John W. Thomas, administrator. BROWN, JOHN. East Nottingham. September 14, 1825. William Nelings, administrator. KIRGAN, DEBORAH. Westtown. September 21, 1825. Valentine Kirgan, administrator. TEMPLE, WILLIAM. Upper Oxford. September 21, 1825. Mary and Thomas Temple, administrators. SWITZER, VERONICA. Coventry. September 23, 1825. Andrw Snyder, administrator. WRIGHT, ROBERT. East Nottingham. September 26, 1825. Joseph Scott, administrator. DOBSON, GEORGE. Honeybrook. September 26, 1825. Thomas Roberts & David H. Hackett, administrators. MACKEY, JOHN. Penn. September 27, 1825. James Kelton, administrator. RALSTON, JOHN, Esq. Vincent. September 29, 1825. Robert and William Ralston, administrators. HOPE, THOMAS, Esq. Sadsbury. October 3, 1825. Joseph Stott, administrator. SHANER, JOHN. Coventry. October 3, 1825. Hannah Shaner, administrator. WILLIAMS, JAMES. Sadsbury. October 6, 1825. Joseph Thorn, administrator. REDD, ISAAC. East Bradford. October 6, 1825. Tamar Redd, administrator. CALHOUN, HUGH. Brandywine. October 4, 1825. Margaret and Elizabeth Calhoun, administrators. MORRIS, NATHANIEL. Thornbury. October 12, 1825. Henry Myers of Del. Co., administrator. WILSON, SILAS. Penn. October 19, 1825. William and John Wilson, administrators. REES, JAMES. Charlestown. October 24, 1825. John G. Wersler, administrator. THOMAS, WATSON. Charlestown. October 26, 1825. William Strickland, administrator. MINSTER, WILLIAM. East Goshen. October 29, 1825. Lydia and John Minster, administrators. LUDWICK, PETER. Uwchlan. October 31, 1825. Elizabeth Ludwick, administrator. FULTON, THOMAS. Sadsbury. October 31, 1825. James Fulton, administrator. NICHOLAS, SAMUEL. Brandywine. November 1, 1825. Gravener Marsh, administrator. MOORE, GEORGE. West Nantmel. November 23, 1825. Peter Dampman, administrator. HICKMAN, THOMAS. Thornbury. December 27, 1825. Benjamin and Francis Hickman, administrators. (Will proved 1826.) PAINTER, ISAAC. Vincent. November 1, 1825. John Yeager, administrator. HENDERSON, JAMES. West Goshen. November 2, 1825. David Townsend, administrator. CLINGAN, WILLIAM, JR. East Fallowfield. November 3, 1825. Isaac G. Israel, administrator. HANCE, JOSEPH. East Bradford. November 7, 1825. Jesse Hance, administrator. Pendente lite. CHRISTMAN, CATHARINE. Charlestown. November 9, 1825. John Christman, administrator. ALLEN, WILLIAM. East Marlborough. November 9, 1825. David Brown and George Gawthrop, administrators. WICKERSHAM, REUBEN. Newlin. November 9, 1825. Amos & Enoch Wickersham, administrators. WATKIN, ROBERT. Vincent. November 11, 1825. James Ralston, administrator. MUNSHOWER, ELIZABETH. Coventry. November 15, 1825. Abraham Beitler, administrator. JEFFERIS, JOSEPH. Newlin. November 28, 1825. Phebe Jefferis, administrator. CASSADY, PATRICK. Brandywine. November 30, 1825. Ann Cassady, administrator. ECKER, JACOB. Coventry. December 2, 1825. Catharine Ecker, administrator. MATTLIN, AMOS. East Nottingham. December 12, 1825. James Hutchinson, Esq., administrator. SIDWELL, NATHAN. West Nottingham. December 12, 1825. Jesse Pugh, administrator. HOPPLE, JOSEPH. Upper Oxford. December 13, 1825. Anderson McNeal, administrator. WEILER, ANDREW. Coventry. December 14, 1825. Matthew Geist, administrator. WAY, MOSES. Pennsbury. December 19, 1825. Francis Wilkinson, administrator. MORRIS, JESSE. Easttown. December 21, 1825. Atlee Potter and Griffith Wetherby, administrators. ALEXANDER, ROBERT. Charlestown. December 22, 1825. Hugh Henry and Daniel McCurdy, administrators. DILWORTH, CALEB. Thornbury. December 24, 1825. Died 12-21. Abraham Darlington, administrator. YARNALL, BENJAMIN. Willistown. December 26, 1825. Truman Yarnall and William Huey, administrators. MILLER, GEORGE. West Marlborough. December 27, 1825. William Bennett, administrator. BINGAMAN, JOHN. Coventry. December 27, 1825. Robert Ralston & Samuel Shafer, administrators. RALSTON, JOHN, JR. Vincent. December 27, 1825. Robert Ralston, administrator. CUSTARD, BENJAMIN. Vincent. December 27, 1825. Sampson Davis, administrator. d b n. RALSTON, WILLIAM. Vincent. December 31, 1825. Robert Ralston and Lewis Heffelfinger, administrators.