Wills: Index, Extraction or Estate Index, Fayette Co., Pennsylvania Contributed to the Fayette Co. Archives, December 2001 by Karen Souhrada souhrada@rochester.rr.com Surnames mentioned: DAVIS, LYNN/LINN, DOWNEY, HARPER USGENWEB NOTICE: Printing this file 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. ____________________________________________________________ Davis, Andrew: residence in Nicholson Twp., Will Book 4, page 374; will written March 11, 1857; probated January 20, 1872 Davis, Ann: residence in N. Union Twp.; Will Book 27, page 43; will written September 4, 1922; probated January 12, 1929; further legal action on January 18, 1929 Davis, B. Frank: residence in Jefferson Twp., Will Book 36, page 330; written July 2, 1942; probated September 19, 1942; further legal action on September 24, 1942 Davis, Catherine: resident of Georges Twp.; Will Book 4, page 393; written May 11, 1858; probated April 13, 1872 Davis, Catherine F.: Will Book 6, page 393; will written April 3, 1887; probated April 19, 1887 Davis, Daniel J.: residence N. Union Twp.,; Will Book 19, page 170; written April 13, 1906; probated January 17, 1916; further legal action on February 21, 1916. Davis, Elizabeth: residence Springhill Twp., Will Book 2, page 751 (however, another notation shows book 2, page 516); will written October 27, 1849; probated February 7, 1851 Davis, Ella: residence N. Union Twp.; Will Book 14, page 336; will written December 22, 1903; probated October 14, 1906; further legal action January 1, 1907. Davis, Eliza J.; residence Smithfield, PA; Will Book 21,page 82; will written July 30, 1915; probated May 22, 1919; further legal action on August 4, 1919. Davis, Emma; residence German Twp.; Will Book 29, page 134; will written September 11, 1930; probated March 26, 1932; further legal action April 2, 1932. Davis, Estelle: residence Uniontown; Will Book 33, page 467; will written November 30, 1938; probated February 21, 1939; further action March 28, 1939. Davis, Elizabeth: resident S. Connellsville; Will Book 36, page 206; will written April 2, 1941; probated December 18, 1941; further action May 5, 1942 Davis, Evans H.: residence Luzerne Twp.; Will Book 37, page 332; written November 6, 1943; probated January 19, 1944; further action March 17, 1944. Davis, George: residence S. Connellsville; Will Book 23, page 200; will written April 25, 1922; probated March 15, 1923. Davis, James: residence Uniontown; Will Book 31, page 334; written January 26, 1933; probated September 10, 1935; further action March 28, 1936. Davis, John: residence S. Union; Will Book 4, page 377; Will Book 4, page 377; written December 15, 1871; probated January 22, 1872. Davis John S.: residence Springhill Twp.; Will Book 5, page 76; written August 21, 1865; probated December 30, 1876. Davis John: residence S. Union; Will Book 5, page 238; written February 1875; probated January 27, 1880. Davis, John I.: residence New Haven; Will Book 7, page 435; written June 8, 1888; probated February 22, 1890. Davis, John: residence Springhill Twp.; Will Book 21, page 228; written December 1, 1916; probated January 26, 1920; further action February 7, 1920. Davis, John B.: residence Connellsville; Will Book 23, page 497; written April 19, 1907; probated February 28, 1924; further action March 11, 1924. Davis, John: residence S. Connellsville; Will Book 40, page 371; written March 8, 1947; probated June 29, 1947; further action July 10, 1947. Davis, Jehu: residence Saltlick Twp.; Will Book 4, page 190; written September 16, 1867; probated October 1, 1867. Davis, Job: residence Lower Tyrone Twp.; Will Book 10, page 142; written March 17, 1896; probated August 6, 1896; further action August 29, 1896. Davis Louis M.: residence German Twp.; Will Book 27, page 282; written June 19, 1929; probated June 21, 1929; further action August 22, 1929. Davis, Mary V.: residence Dawson, PA; Will Book 18, page 478; written April 17, 1915; probated May 14, 1915; further action June 1, 1915 Davis, Owen: residence Georges Twp.; Will Book 1, page 129/130; written January 12, 1803; probated August 3, 1810. Davis, Phillip: residence Springhill; Will Book 2, page 98 (also this notation 1-143); written October 3, 1836; probated October 3, 1837. Davis, Robert: Will Book 2, page 431 (also this notation 2-616); written January 4, 1839; probated July 10, 1848. Davis, Samuel: residence Springhill Twp.; Will Book 1, page 268 (also this notation 1-879); written April 4, 1826; probated April 19, 1826. Davis, Sarah: Will Book 4, page 100; written September 18, 1855; probated June 5, 1865. Davis, Samuel E. F.: residence S. Brownsville; Will Book 17, page 421; written May 25, 1911; June 3, 1913. Davis, Samuel W.: residence Uniontown; Will Book 18, page 251; written April 9, 1914; probated June 30, 1914;ther action August 18, 1914. Davis, Solomon: residence Dawson; Will Book 18, page 321; written August 22, 1908; probated October 25, 1914; further action November 14, 1914. Davis, Mrs. Sarah Frances: residence Uniontown; Will Book 39, page 324; written July 24, 1945; probated March 24, 1946; further action April 5, 1946. Davis, Wm.: residence German Twp.; Will Book 2, page 70 (also this notation 1-102); written August 9, 1834; probated September 7, 1836. Davis, Wm.: residence N. Union Twp.; will Book 13, page 490; written April 1, 1892; probated April 22, 1905; further action May 8, 1905. Davis, Zachariah; residence Franklin Twp.; Will Book 1, page 50 (also this notation 1-155); written February 26, 1800; probated October 19, 1800. LINN/LYNN: Linn, Andrew: residence Washington Twp.; Will Book 3, page 204; written December 29, 1852; probated October 1, 1855. Lynn, Ayres: residence Jefferson Twp.; Will Book 7, page 270; written July 26, 1887; probated April 30, 1889. Lynn, Andrew Eli: residence Franklin Twp.; will Book 22, page 337; written September 13, 1921; probated February 24, 1922; further action February 28, 1922. Lynn, Annie/Anne: residence Jefferson Twp.; Will Book 28, page 234; written October 6, 1924; probated December 8, 1930; further action January 12, 1931. Lynn, Charles H.: residence Jefferson Twp.; Will Book 23, page 155 (or 153); written December 12, 1919; probated January 12, 1923; further action February 8, 1923. Lynn, Cora, I.: residence Belle Vernon; Will Book (?31 or ) 37, page 101; written March 5, 1940; probated October 18, 1945; further action October 25, 1945. Lynn, David/Davis: residence Springhill Twp.; Will Book 16, page 360; written October 4, 1909; probated January 27, 1911; further action February 1, 1911. Lynn, Eliza: residence Franklin Twp.; Will Book 18, page 284; written April 5, 1913; probated September 20, 1914; further action October 1, 1914. Lynn, Eliza B.: residence Uniontown; Will Book 27, page 181; written September 17, 1925; probated April 25, 1929; further action May 11, 1929. Lynn, Florence A.: residence Uniontown; Will Book 30, page 35; written April 7, 1903; probated July 10, 1933; further action July 19, 1933. Linn/Lynn, Isaac T.: residence Jefferson Twp.; Will Book 8, page 231; written August 16, 1890; probated July 15, 1891 Lynn, Isaac: residence Redstone Twp.; Will Book 8, page 324; written September 6, 1891; probated December 28, 1891 Lynn, Isaac C.; residence Redstone Twp.; Will Book 11, page 32; written August 7, 1897; probated October 31, 1898. Lynn, Irma: residence Belle Vernon; Will Book 35, page 88; written January 15, 1938; probated October 2, 1940; further action October 17, 1940. Lynn, Mrs. Laura Bell: residence Perry Twp.; Will Book 30, page 292; written June 24, 1933; probated April23, 1934; further action May 3, 1934. Linn, Mary; residence Redstone Twp; Will Book 10, page 152 or 153; written April 14, 1887; probated September 9, 1896. Lynn, Rachel E.; residence Uniontown; Will Book 30, page 65; written May 11, 1929; probated August 21, 1933; further action August 25, 1933. Lynn Samuel; residence Redstone Twp.; Will Book 3, page 284; written June 24, 1845; probated August 29, 1857. Linn, Samuel B.; residence Brownsville; Will Book 6, page 335; written January 19, 1885; probated December 7, 1886. Lynn, Sarah: residence Springhill Twp.; Will Book 20, page 335; written November 28, 1917; probated October 4, 1918; further action October 24, 1918. Lynn, Thomas J.: residence Perry Twp.; Will Book 5, page 374; written February 7, 1882; probated June 22, 1882. Linn, Wm.: residence Redstone Twp.; Will Book 1, page 82 (also this notation 1-233); written June 15, 1799; probated October 7, 180? Lynn, Wm. : residence Redstone Twp.; Will Book 2, page 296 (also this notation 2-424); written May 10, 1843; probated January 20, 1844. Will Extraction: Downey, John: Will Book 13, page 243: residence Smithfield: Mentions wife Jane, daughter Alice (wife of Clinton L. CROW), sons Ewing L. DOWNEY & Wallace DOWNEY Downey, Mrs. Jane: Will Book 18, page 427; residence Smithfield Twp.; burial in Mt. Moriah Reg. Baptist Church Cemetery, Smithfield, PA. Also mentions Larada B. VANDERSLICE, in unknown capacity. Downey, Allie B.; Will Book 32, page 491; residence Smithfield- Fayette. Mentions granddaughters: Hazel Ruth DOWNEY, Dorothy Edna DOWNEY,; father – Clark J. DOWNEY; son, Roy S. DOWNEY Estate Index: Harper, Daniel; Book 1, page 366: deceased of Dunbar Twp.,; May 31, 1884 letters issued to Sara A. Harper. Harper, Samuel: Book 2; page 359; no further information. Harper, Sarah A.; deceased Dunbar Twp.; April 25, 1897 letters to John M. (? Harper). Harper, Margaret: Book 1, page 204; deceased September 29, 1862; letters to Samuel (? Harper). Harper, Wm. B.: Dunbar Twp.; Book 1, page 328; June 4, 1883 letters to Daniel (? Harper). Harper, Samuel R..: Book 2, page 353; deceased Franklin Twp.; October 5, 1896 letters to Jos. (? Harper). Harper, Daniel Walker; Book 3, page 420; deceased Franklin Twp.; January 14, 1904 (Amanda Harper) Harper, Samuel: Book 5, page 415; deceased Dunbar Twp.; June 27, 1914 Harper, Andrew L.: Book 7, page 339: no further information. Harper, Swayne ( or S. Wayne): Book 9, page 10; (1869-1929) Harper, John E.; book 12, page 404; no further information Harper, Mary C. (also known as Mary Browning): Book 13, page 149; no further information Harper, John B. (also known as John Browning); Book 13, page 297; no further information Harper, Camilla U.; Book 13, page 379; no further information. Harper, Charles (E.): Book 13, page 443; no further information. Harper, Wm. C.: book 13, page 536; (1885-1950); no further information. Harper, Curtis S.: Book 15, page 24; (1887-1954); burial Flatwoods; no further information. Harper, Amelia S.: Book 15, page 137; no further information. Harper, Charles B.: Book 15, page 138; no further information Harper, Patrick R.: Book 15, page 337; no further information.