Wills: Abstracts 1797-1803: Will Book 2 - Part I: Montgomery Co, PA Contributed for use in USGenWeb Archives by Thera Schwenk-Hammond 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. ____________________________________________________ INDEX Will Book 2 - Part I Index thanks to Betty Lynne. ACHABACH, CASPER. Frederick. November 28, 1799. 2.135. ADAMS, JAMES. Norriton. May 4, 1801. 2.199. AUSTIN, ROBERT. Moreland. April 26, 1800. 2.156. AUSTIN, THOMAS. Moreland. February 11, 1800. 2.141. BARE, JOHN. Douglass. June 2, 1802. 2.259. BARNES, ROBERT. Moreland. October 22, 1798. 2.69. BARTLESON, JAMES. Whitpain. January 4, 1803. 2.289. BATE, THOMAS. Montgomery. January 20, 1798. 2.39. BEAN, JOHN. Worcester. April 9, 1800. 2.151. BELTZ, JACOB. Limerick. April 13, 1802. 2.252. BICKLE, LUDWIG. Douglass. December 29, 1801. 2.336. BISBING, BERNARD. Springfield. April 30, 1799. 2.94. BITTING, JOST. New Hanover. January 26, 1802. 2.240. BOORS, JOHN. Towamencin. March 17, 1801. 2.192. BOUCH, JOHN. Upper Salford. September 28, 1797. 2.10. BOUTCHER, JOSEPH. Moreland. November 13, 1798. 2.74. BUCHAMER, JOHN. Hatfield. May 13, 1794. 2.101. BURKIRK, ANDREW. Moreland. March 28, 1798. 2.47. CASHO, GABRIEL. Providence. October 8, 1799. 2.123. CASSEL, HENRY. Towamencin. August 14, 1797. 2.5. CHAIN, JOHN. Norriton. September 12, 1800. 2.171. CHRISTMAN, GEORGE. Douglass. October 31, 1801. 2.227. CLEAVER, ISAAC. Upper Dublin. November 29, 1797. 2.23. CLEAVER, ISAAC. Cheltenham. September 6, 1799. 2.122. CLIME, SARAH. Montgomery. June 1, 1801. 2.206. COATS, LINDSAY. Upper Merion. January 16, 1799. 2.78. COLLOM, JOHN. Abington. November 11, 1797. 2.18. COMBE, THOMAS. Phila. October 18, 1799. 2.124. CONNER, MARY. Douglass. October 28, 1799. 2.127. CONRAD, JOHN. Moreland. August 10, 1801. 2.212. CROUS, MICHAEL. Frederick. January 15, 1798. 2.36. CUMMING, DAVID. Willow Grove. April 28, 1801. 2.196. DAGEN, LUDWICK. Whitemarsh. June 22, 1799. 2.107. DANCE, JOSEPH. Gwynedd. October 2, 1797. 2.11. DAVID, MARGARET. Gwynedd. October 13, 1802. 2.279. DAVIS, REBECCA. Gwynedd. February 10, 1802. 2.243. DAVIS, WILLIAM. Whitpain. October 4, 1798. 2.68. DEAVES, ISAAC. Whitemarsh. November 26, 1798. 2.76. DENNEHOWER, CATHARINE. Gwynedd. May 15, 1798. 2.56. DETWILER, FELIX. Springfield. May 14, 1801. 2.203. DEWEES, HENRY. Springfield. June 19, 1801. 2.207. DISMANT, JOHN. Providence. May 11, 1802. 2.56. DOTTERER, CONRAD. Frederick. May 12, 1801. 2.202. DOWLIN, PAUL. Horsham. September 29, 1800. 2.173. DRAKE, GEORGE. Montgomery. February 13, 1799. 2.81. ELLIS, WILLIAM. Towamencin. May 13, 1794. 2.101. ENGARD, JACOB. Upper Dublin. June 27, 1801. 2.210. ENGLES, BENJAMIN. Upper Merion. March 29, 1800. 2.150. EVANS, DAVID. Limerick. November 10, 1800. 2.177. EVANS, MILES. Norriton. October 24, 1801. 2.223. FEAGLEY, PHILIPBINA. Douglass. February 15, 1803. 2.297. FEDLEY, MICHAEL. New Hanover. September 20, 1797. 2.8. FEGLEY, GEORGE. Douglass. July 24, 1802. 2.275. FISHER, JOHN. Whitemarsh. March 27, 1800. 2.149. FITZWATER, THOMAS. Whitpain. December 9, 1797. 2.24. FLETCHER, PRISCILLA. Abington. December 24, 1800. 2.186. GALLMAN, JOHN. Upper Hanover. June 24, 1799. 2.108. GILBERT, BERNARD. Douglass. April 16, 1798. 2.50. GILBERT, DAVID. New Hanover. December 29, 1801. 2.230. GILBERT, JANE. Moreland. March 6, 1800. 2.149. GODSHALK, CATHARINE AND JANE. Towamencin. June 26, 1802. 2.271. GODSHALK, JACOB. Skippack and Perkiomen. May 7, 1798. 2.55. GRABER, ULRICH. Upper Hanover. October 21, 1797. 2.13. GRENWALT, JOHN. Whitpain. October 10, 1797. 2.12. GRUB, CONRAD. Frederick. May 29, 1798. 2.59. GRUB, JACOB. New Hanover. December 11, 1797. 2.26. GUCKER, PETER. Upper Hanover. October 26, 1799. 2.125. GULDY, GALLUS. Norriton. February 11, 1800. 2.143. HANNAH, JOHN. Norriton. October 13, 1801. 2.219. HARRY, JANE. Gwynedd. November 26, 1801. 2.233. HARRY, JOHN. Whitemarsh. August 18, 1800. 2.164. HENDRICKS, WILLIAM. Abington. August 2, 1800. 2.163. HERSH, LUDWIG. Marlborough. August 14, 1799. 2.118. HICKS, WILLIAM. Springfield. March 19, 1803. 2.300. HOLLAS, ABRAHAM. Norriton. March 14, 1799. 2.87. HOOT, PHILIP. Gwynedd. February 12, 1798. 2.43. HORNING, LUDWICK. Skippack and Perkiomen. June 10, 1802. 2.266. IREDELL, ROBERT. Horsham. July 27, 1799. 2.114. JOHNSON, PETER. Perkiomen and Skippack. November 6, 1801. 2.231. JONES, BENJAMIN. Whitemarsh. December 9, 1797. 2.26. JONES, ELIJAH. Charlestown. June 24, 1801. 2.209. JONES, EVAN. Montgomery. October 15, 1801. 2.221. JONES, ISAAC. Montgomery. May 15, 1799. 2.103. JONES, JOSEPH. Cheltenham. January 6, 1798. 2.33. JONES, JOSHUA. Montgomery. January 11, 1803. 2.290. JONES, MARTHA. Eastown, Chester Co. June 20, 1799. 2.106. KASTNER, ELIZABETH. Upper Dublin. December 18, 1799. 2.138. KAWLER, MARTIN. Marlborough. December 7, 1801. 2.234. KEELY, HENRY. Skippack and Perkiomen. April 13, 1799. 2.91. KENDERDINE, JOSEPH. Horsham. February 10, 1801. 2.188. KEPPLE, HENRY. Upper Salford. February 12, 1802. 2.244. KERTEL, ANNA MARIA. Germantown. May 27, 1802. 2.258. KING, THOMAS. Moreland. November 1, 1798. 2.70. KIRK, RYNEAR. Upper Dublin. August 10, 1799. 2.119. KITTLER, JOHN. Whitemarsh. August 25, 1801. 2.214. KLINE, PETER. New Hanover. April 3, 1801. 2.194. KOLB, DIELMAN. Worcester. October 28, 1799. 2.128. KORNDERFER, NICHOLAS. Douglass. December 22, 1800. 2.183. KRIEBLE, ABRAHAM. Towamencin. March 16, 1801. 2.190. LANE, EDWARD. Providence. August 31, 1799. 2.120. LEDERACH, HENRY. Lower Salford. January 1, 1800. 2.139. LEWIS, ROBERT. Cheltenham. June 27, 1799. 2.113. LINN, JOHN. Lower Merion. April 21, 1799. 2.91. LONGBIEN, GODFREY. Limerick. November 25, 1799. 2.134. LUKENS, ABRAHAM. Moreland. August 23, 1800. 2.166. LUTZ, ADAM. Whitpain. June 21, 1802. 2.268. LYSINGER, ANDREW. Plymouth. March 2, 1799. 2.85. MARKLEY, PHILIP. Norriton. April 14, 1800. 2.155. MARKS, PHILIP. Douglass. December 9, 1799. 2.136. MARSHALL, GEORGE. Upper Merion. November 6, 1798. 2.71. MARTIN, JOHN. Upper Dublin. April 27, 1799. 2.92. MATTIS, PETER. Plymouth. November 18, 1800. 2.180. MAYER, HENRY. Upper Salford. August 29, 1800. 2.169. McGLATHERY, HENRY. Norriton. July 29, 1799. 2.117. McKNIGHT, ROBERT. Lower Merion. April 11, 1799. 2.89. MEREDITH, SUSANNA. Upper Merion. November 11, 1799. 2.132. MESTER, GEORGE. Towamencin. August 26, 1801. 2.217. MILLER, BARBARA. Frederick. October 30, 1800. 2.176. MILLER, ELIZABETH. New Hanover. May 14, 1799. 2.102. MOORE, CHARLES. Montgomery. September 19, 1801. 2.218. MOORE, JOHN. Abington. October 27, 1800. 2.175. MOORE, JOHN. Moreland. November 11, 1800. 2.179. MORRIS, MORRIS. Gwynedd. November 13, 1798. 2.73. MYERS, SUSANN, Cheltenham. May 12, 1800. 2.157. NARACKER, JACOB. Springfield. February 15, 1803. 2.299. NAYLOR, JOSEPH. Moreland. September 2, 1797. 2.7. NEUMAN, HENRY. New Hanover. July 24, 1797. 2.1. NORTH, ANN. Providence. May 15, 1798. 2.56. OTTINGER, CHRISTOPHER. Cheltenham. May 7, 1802. 2.260. OVERLANDER, HENRY. Springfield. October 28, 1797. 2.15. PARRY, ISAAC. Horsham. November 25, 1802. 2.286. PAWLING, JOSEPH. Perkiomen and Skippack. July 29, 1797. 2.2. PHIPPS, PETER. Abington. November 11, 1797. 2.19. POTTS, CHARLES. Douglass. December 13, 1800. 2.187. POTTS, STEPHEN. Upper Merion. January 23, 1801. 2.187. POTTS, ZEBULUM. Plymouth. April 4, 1801. 2.195. PRITNER, ANTHONY. Radnor. March 18, 1799. 2.88. RAMBO, GUNNER. Limerick. March 30, 1802. 2.251. REED, PHILIP. Marlborough. July 11, 1798. 2.64. REESE, MARGARET. Upper Merion. November 23, 1802. 2.285. REIBER, CATHARINE. Upper Hanover. September 27, 1802. 2.277. REIFSNIDER, WILLIAM. Douglass. January 12, 1803. 2.292. RICHARD, JOHN. Whitemarsh. March 15, 1802. 2.246. RIMBEY, PETER. Providence. January 30, 1802. 2.242. ROBERTS, BARBARA. Abington. December 11, 1802. 2.288. ROBERTS, JOHN. Whitpain. October 28, 1801. 2.224. ROBERTS, JOSEPH. Montgomery. February 2, 1799. 2.80. ROBERTS, JOSEPH. Lower Merion. April 9, 1800. 2.152. ROBERTS, OWEN. Lower Merion. November 27, 1800. 2.182. ROBERTS, SAMUEL. Providence. September 16, 1797. 2.22. ROBERTS, WILLIAM. Upper Dublin. September 2, 1797. 2.6. ROBESON, THOMAS. Lower Merion. February 13, 1802. 2.245. ROSENBERGER, HELLENA. Franconia. May 15, 1799. 2.105. ROUTEBUSH, MICHAEL. Upper Hanover. February 25, 1799. 2.82. RUSSEL, JAMES. Lower Merion. April 30, 1798. 2.54. SANDS, RICHARD. Plymouth. July 24, 1800. 2.162. SCHULTZE, DAVID. Upper Hanover. October 30, 1797. 2.16. SCHWARTZ, JACOB. Douglass. December 10, 1799. 2.137. SCHWENCK, MATTHIAS. Douglass. November 20, 1797. 2.23. SHANNON, JAMES. Jr. Norriton. July 21, 1800. 2.160. SHANNON, THOMAS. Norriton. June 2, 1800. 2.158. SHAW, SAMUEL. Abington. May 28, 1801. 2.205. SHEID, GEORGE. Marlborough. May 21, 1802. 2.257. SHEPARD, JAMES. Plymouth. November 10, 1802. 2.281. SHITTLER, LUDOWIG. Frederick. April 7, 1798. 2.49. SHOEMAKER, JACOB. Upper Dublin. March 19, 1800. 2.150. SHUTT, JOHN. Worcester. September 24, 1800. 2.172. SIDEL, NICHOLAS. Worcester. June 12, 1798. 2.62. SLOAN, JACOB. Lower Merion. July 23, 1798. 2.67. SMITH, ROBERT. Plymouth. June 8, 1802. 2.263. SOUR, FREDERICK. Limerick. May 2, 1799. 2.95. SPEAR, PHILIP. Worcester. November 11, 1799. 2.131. STAUFFER, JOHN ULRICH. Worcester. February 15, 1803. 2.296. STEER, MARY. Whitemarsh. August 26, 1800. 2.167. SUPPLEE, MAGDALENA. Worcester. October 14, 1801. 2.220. TAYLOR, MORRIS. Whitpain. March 1, 1800. 2.147. THOMAS, DAVID. Providence. December 23, 1797. 2.30. THOMAS, JERUSHA. Moreland. November 9, 1802. 2.279. TIMANUS, ROSANNA. Upper Dublin. December 23, 1800. 2.185. TORRENCE, SAMUEL. Horsham. December 30, 1797. 2.32. ULRICH, JACOB. Whitemarsh. July 17, 1802. 2.272. UNTERGOFFLER, MARY EFA. Frederick. February 17, 1800. 2.144. URMY, HENRY. Norriton. January 22, 1803. 2.293. WALKER, MARY. Moreland. December 13, 1800. 2.183. WALTER, ABRAHAM. Lower Merion. August 14, 1797. 2.4. WALTON, JACOB. Moreland. May 2, 1799. 2.97. WALTON, JEREMIAH. Abington. September 10, 1802. 2.276. WAMPOLE, FREDERICK. Towamencin. February 17, 1800. 2.145. WATERMAN, ISAAC. Abington. November 11, 1797. 2.20. WHITE, JAMES. Whitemarsh. February 23, 1798. 2.46. WILBERHAM, THOMAS. Limerick. February 3, 1798. 2.42. WILLIAMS, WILLIAM. Gwynedd. November 4, 1799. 2.129. WILSON, JOHN. Franconia. March 2, 1799. 2.86. WITZ, JACOB. Douglass. January 30, 1798. 2.41. WOELPER, HANNAH. Limerick. January 1, 1799. 2.77. WOLF, JOHN. Whitemarsh. December 16, 1797. 2.29. WOLFINGER, JACOB. New Hanover. May 5, 1801. 2.200. WOOD, ISAAC. Upper Dublin. June 29, 1799. 2.112. YEGAR, ELIZABETH. Pottstown. January 15, 1798. 2.35. YERGER, DEWALT. Douglass. April 20, 1802. 2.255. YETTER, JOHN. Whitemarsh. May 26, 1798. 2.58. ZELL, JOHN. Lower Merion. October 5, 1797. 2.11. ZIEGLER, HESTER. November 13, 1798. 2.72. ZIEGLER, PHILIP. SR. Upper Salford. December 15, 1801. 2.235. ZIMMERMAN, ARNOLD. Worcester. February 1, 1803. 2.295. ____________________________________________________ NEUMAN, HENRY. New Hanover. July 8, 1797. July 24, 1797. 2.1 Estate to be sold and money divided into 3 parts to 3 children: Henry, his share to be divided into 2 parts and to his 2 sons, 1 part each. To daughter Martha Elizabeth, 1 share. To daughter Catharine Defrain, 1 share. Daughters to receive 10 pds. each. Exec: Grandson Edward Conrad. Wit: Jacob Shoener, Jacob Crous. PAWLING, JOSEPH. Perkiomen and Skippack. June 20, 1797. July 29, 1797. 2.2 To wife Elizabeth, room and maintenance. To daughter Rachel, wife of Lewis Truckemiller, 50 acres. To son Benjamin 800 pds. and purchase money of farm. To wife, farm, where testator lived; at wife's death to be appraised son Benjamin to have first choice. To daughter Elizabeth, 500 pds. to daughter Hannah, wife of John DeHaven, 500 pds. R em. to 2 grandsons Joseph, son of Benjamin and John son of Joseph. Execs: Sons Benjamin and Joseph. Wit: Samuel Pennebecker, Jacob Markley, Henry Sweitzer. WALTER, ABRAHAM. Lower Merion. July 6, 1789. August 14, 1797. 2.4 To Isaac Warner, all estate; if his wife outlive him to her during widowhood; at her death to children of cousin Walter Walter, and children of cousin Sophia Amos. Execs: Isaac Warner, Abraham Lewis. Wit: Paul Jones, Lloyd Jones. CASSEL, HENRY. Towamencin. May 17, 1797. August 14, 1797. 2.5 To wife Margaret, household goods, 50 pds., maintenance and 15 pds. yearly. To son Yellis, plow, wagon, weaver's loom, farm, 131 acres; he to pay legacy to wife; farm at valuation of 700 pds.; he to keep 100 pds. and to pay following: to wife 75 pds. yearly. Rem. of personalty to 3 children: Yellis, Eve, wife of John Springer and Susanna, wife of George Trumbore. After wife's death, son Yellis to have clock, stove and rem. divided among 3 children. Exec: Son Yellis. Wit: Jacob Kolb, Jacob Kolb, Jr. ROBERTS, WILLIAM. Upper Dublin. October 7, 1786. September 2, 1797. 2.6 To wife Sarah, 25 pds. cash and 10 pds., 10 s. yearly. Exrs. to sell farm, 15 acres and personalty, money arising exrs. to put on interest, 175 pds. for use of wife; at wife's death, principal to children: Evan, Catharine, Jane, Elizabeth, and William equally, son William's share to be put on interst. Execs: George Shelmire, John Shelmire. Trustees, Jesse Foulke, Jonathan Thomas. Wit: Robert Loller, Mary Loller. NAYLOR, JOSEPH. Moreland. March 31, 1794. September 2, 1797. 2.7 Exrs. to sell estate and money divided as follows: to brother John, 5 s. Rem. to wife. Execs: Wife and father in law Jacob Tompkin. Wit: Isaac Longstreth, Elanora Lukens, Elizabeth Naylor. FEDLEY, MICHAEL. New Hanover. February 24, 1796. September 20, 1797. 2.8 To son Adam, 1 s. he already having had his share. To daughter Elizabeth Acker, 15 pds. To son in law Nicholas Puche, 1 s. To son Jonathan, 15 pds. To son David, 30 pds. To daughter Catharine Schweitser, 35 pds. To daughter Christiana Ryman, 35 pds. To son Michael, 50 pds. To 3 children of daughter Hannah: Sarah, John and Catharine Henrick, 50 pds. To wife Catharine, 1/3 of personalty and maintenance. If sons Jonathan or Michael takes farm to be valued at 550 pds. If not to be divided among 8 children: Elizabeth, Jonathan, daughter Catharine Schweitser, Michael, Christiana Ryman, Magdalena Puche, her share to her 4 children, John, Catharine, Maria and Elizabeth Puche daughter Hannah Henrick, her share to her 3 children: Sarah, John and Catharine. Execs: son Jonathan, son in law Peter Henrick. Wit: John Beegner, Jacob Crous. BOUCH, JOHN. Upper Salford. October 13, 1796. September 28, 1797. 2.10 To wife Charenah, pewter and realty. At wife's death or marriage, to be sold and divided among children. Exec: Peter Schwisefort. Wit: Henry Hollobush. DANCE, JOSEPH. Gwynedd. August 6, 1797. October 2, 1797 2.11 To wife Mary, maintenance and income of estate. To 4 children: Gilbert, John, Ann Bewley and Joseph, rem. of personalty. At wife's death divided among children. Execs: Sons Gilbert and John. Wit: Edmund Penington, John Maince, Jesse Penington. ZELL, JOHN. Lower Merion. June 25, 1795. October 5, 1797. 2.11 To son David, 400 pds. to be paid by son Jacob. To Amy, daughter of son David, 50 pds., 2 cows, linen, bond and 18 pds. yearly. To Preparative Meeting of Friends at Merion, 3 pds. To son Jacob, farm and all realty, subject to payment of legacies. To sons David and Jacob, wearing apparel. Exec: Son Jacob. Wit: Thomas George. GRENWALT, JOHN. Whitpain. September 12, 1797. October 10, 1797. 2.12 To daughter Margaret Waggoner, 10 pds. To Margaret, daughter of John Markley, 5 pds. Realty to be sold and money divided among children: Henry, Christian, Elizabeth Clair, Margaret Waggoner and Susanna. Daughter Susanna's share to be put on interest, at her death divided among her children. Execs: Sons Henry and Christian. Wit: Job Roberts. GRABER, ULRICH. Upper Hanover. July 15, 1797. October 21, 1797. 2.13 To wife Margaret, 100 pds., household goods and maintenance; at her death to daughter Christiana; rem. to be divided among 4 children. Son Andrew has deed for farm, he to provide maintenance for wife. To daughter Christiana, room. To daughter Eve, 2 cows. To daughters Christiana and Ann Maria, wife of George Long, 100 pds. equally. To daughter Eve, 50 pds. To son Michael, 50 pds. Execs: Son Andrew and uncle Ludowig Graber. Wit: Ludowig Graber. OVERLANDER, HENRY. Springfield. November 16, 1796. October 28, 1797. 2.15 To wife Fronica, personalty and realty during widowhood; if she marry to have interest of 200 pds. and part of household goods. Realty to be appraised. Farm to son in law Benjamin Campbell and daughter Ann, his wife, at valuation. They to pay to son in law George Jacobs and daughter Christiana, his wife, 1/2 valuation. Rem. to 2 daughters and their husbands. Execs: Wife Fronica, sons in law Benjamin Campbell and George Jacobs. Wit: Jacob Knorr, George Knorr, Henry Mayor. SCHULTZE, DAVID. Upper Hanover. October 13, 1794. October 30, 1797. 2.16 To wife Elisabeth, bed, bedstead, 1/3 of household goods and maintenance. Daughters not married to receive as much as married daughters did. To daughter Mary, 15 pds. To daughter Rosina, 10 pds. Personalty to be sold and divided among children. Farm, 78 acres, for use of wife and children; one child to keep it at valuation and pay legacy to wife, 50 pds. At wife's death her share to be divided among children. Rem. to 4 daughters: Magdalena, wife of Samuel Loback; Ann, wife of Abraham Clemmer; Mary and Rosina, equally. Execs: Wife Elisabeth, son in law Samuel Loback. Wit: John Schleiffer, John Schell. COLLOM, JOHN. Abington. September 29, 1797. November 11, 1797. 2.18 To wife Alice, household goods, income of realty, 102 acres. To 3 sons: Jesse, Benjamin and Clement, wearing apparel, equally. Exrs. to sell personalty, money except 1/8 part, to wife and children: Jesse, Benjamin, Clement, Rachel, Hannah and cousin Jonathan Leech, equally. To children of daughter Elizabeth, 1/8 part, equally. At wife's death, farm to be sold, money divided as follows: to son Benjamin and cousin Jonathan Leech, 50 pds. each. Rem. to children, (except 1/7 part): Jesse, Benjamin, clement, Rachel Barnes, Hannah Dean and cousin Jonathan Leech, equally. Remaining 1/7 part to children of daughter Elizabeth. Execs: Wife Alice, son Jesse, Thomas Fletcher. Wit: Thomas Livezey, Jesse Roberts. PHIPPS, PETER. Abington. January 26, 1797. November 11, 1797. 2.19 To daughter Ann Jones, 100 pds. To daughter Elisabeth Righter, 100 pds. To daughter Mary, 50 pds. To sons Thomas and Joseph, farm, 200 acres, equally, subject to payment of money to daughters. To Mary Townsend, 3 pds., 2 s., 10 d. yearly to be paid by sons Thomas and Joseph. Personalty to 3 daughters: Ann Jones, Mary Child and Elisabeth Righter. Execs: Sons Thomas and Joseph. Wit: George Williams, Thomas Livezey. WATERMAN, ISAAC. Abington. July 27, 1795. November 11, 1797. 2.20 To wife Hannah, realty and personalty. To daughter Abigail, wife of Benjamin Hallowell, Jr. 50 pds. To daughter Mary, wife of Watson Playter, 50 pds. To son Joseph, half of farm, subject to wife's estate during life and subject to payment of 230 pds. To son Isaac, rem. of farm, subject to wife's estate during life also to payment of 100 pds. To son Isaiah, 115 pds. to be paid by son Joseph, after wife's death. To son Charles, 115 pds. to be paid by sons, after wife's death. At wife's death, rem. of personalty to be sold and divided among sons, Charles and Isaiah. Execs: Wife Hannah, son Joseph, cousin Thomas Livezey. Wit: George Williams, John Righter. ROBERTS, SAMUEL, Providence. April 8, 1793. September 16, 1797. 2.22 To son Samuel, farm, 130 acres. To son Edward, 10 pds. to be paid by son Samuel. To daughter Mary, widow of James Sands, 20 pds. To daughter Elisabeth, wife of John Baker, 20 pds. To daughter Hannah, wife of Michael Horning, 20 pds. To daughter Catharine, wife of William Nelson, 20 pds. To daughter Rebecca, wife of James Curry, 20 pds. To son Arnold, farm, 50 acres, where he now dwells. To granddaughter Catharine, daughter of son John, 10 pds. To granddaughter Hannah, of son John, 10 pds. above legacies paid by son Arnold. Personalty divided among 5 daughters: Mary, Elisabeth, Hannah, Catharine and Rebecca. Exec: Son Samuel. Wit: Derick Casselberry, Norris Jones, Philip Shambough. SCHWENCK, MATTHIAS. Douglass. February 5, 1796. November 20, 1797. 2.23 Personalty to be sold. To wife Catharine, 1/3 part of estate To daughter Maria Magdalena, remaining 2/3 of estate. If she dies under age to brother Andrew. Execs: And guardian of daughter Maria Magdalena, brother Andrew. Wit: Frederick Beitman, Thomas Richards, John F. Windard. CLEAVER, ISAAC. Upper Dublin. November 14, 1797. November 29, 1797. 2.23 Exrs. to sell farm, 30 acres and pay debts. Rem. to be divided among children. To wife Ann, use of farm and personalty, at her death, realty to be sold. To son Peter, 25 pds. To son Joseph, 50 pds. Rem. divided among 6 children: Peter, Hannah, Joseph, Lydia, Isaac and Mary. Execs: Sons Peter, Joseph and Isaac. Wit: John Cleaver, Jonathan Thomas. FITZWATER, THOMAS. Whitpain. March 10, 1790. December 9, 1797. 2.24 To wife Sarah, use of 230 pds.; room and maintenance. Personalty to be sold and realty; money divided among 7 children: George, John, William, Thomas, David, Rachel and Mary. To 5 sons, 230 pds. equally, after wife's death. Execs: sons George, John and William. Wit: William Robinson, Andrew Knox, Isaac McGlathery. JONES, BENJAMIN. Whitemarsh. October 7, 1797. December 9, 1797. 2.26 To daughter Mary, wife's wearing apparel, &c. Exrs. to sell realty and personalty and money arising applied to purchase of house for wife during life. Rem. to be put on interest and applied towards maintenance for children: Ann, Naomi, Jacob and Samuel. After wife's death, estate equally divided among 4 children, boys to have 2 shares and daughters 1 share each. Execs: Wife Sarah, Samuel Spencer. Wit: Jesse Trump, Thomas Prayor. GRUB, JACOB. New Hanover. December 6, 1792. December 11, 1797. 2.26 To wife Barbara, 25 pds., household goods and use of farm during widowhood, 6 pds. yearly. To son Abraham, farm, 130 acres; he to receive deed. To daughter Ruth, 21 pds. and case of drawers. To daughters Hannah and Ruth, wearing apparel, bedding, pewter, &c. Exec: Son Isaiah. Wit: Jonah Miller, John Cray, John Matthews. WOLF, JOHN. Whitemarsh. August 16, 1790. December 16, 1797. 2.29 Realty and personalty to be sold and money divided as follows: to person who purchaes farm, 1/3 part, wife Mary to receive interest. To wife Mary, household goods. To son John, 5 pds. to son George, 5 pds. To daughters: Christiana, Mary, Barbara and Catharine, 3 pds. each. To granddaughter wife of John Stealy, 40 s. To son Frederick, 10 pds. At wife's death, principal of 1/3 of estate which purchased kept to be equally divided among sons: John, Frederick, George and Benjamin. To son Benjamin, cow. Exec: Son Benjamin. Wit: Thomas White, Andrew Norney. THOMAS, DAVID. Providence. October 2, 1797. December 23, 1797. 2.30 To son Abel, 125 acres. To son David, rem. of farm. To daughter Anna, use of room and maintenance, while unmarried. To 2 daughters Sarah Longstreth and Anna, 150 pds. to be paid by son Abel. Wife to divide personalty among children. Son David to have right of quarry on son Abel's land. Execs: wife Mary and son David. Wit: Isaac Jacobs, Mary Ellis, John Jacobs. TORRENCE, SAMUEL. Horsham. December 16, 1797. December 30, 1797. 2.32 To Congregation of Neshaminy, 40 pds. To wife Mary, rem. of estate. Exec: Samuel Mann. Wit: John Mann, James Wray. JONES, JOSEPH. Cheltenham. February 25, 1797. January 6, 1798. 2.33 To son Jonathan, farm, 50 acres and farm purchased of Henry Gilbert, in Bristol, 19 3/4 acres; he paying to daughter Elizabeth's 6 children: Ann, Mary, Joseph, Isaac, Jacob and Elizabeth Saylor, 60 pds. equally. To Mary Jones, wife of son David, 3 pds. 6 s. 8 d. yearly. To son John, rem. of farm, 85 acres. To daughter Mary, 60 pds. To son Thomas, 110 acres, he pay 60 pds.; 1/2 paid to daughter Mary, other half put on interest for daughter Elizabeth's children, also paying 3 pds. 6 s. 8 d. to daughter in law Mary Jones, yearly. To 2 sons John and Thomas, bond, equally. Farm, 30 acres, 1/3 part to daughter Mary, 1/3 part to Enoch Roberts, son of daughter Mary, and Joseph Taylor, son of daughter Elizabeth, equally. Remaining 1/3 part to daughter Elizabeth, bed, bedding, &c. Rem. to 3 sons: Jonathan, John and Thomas equally. Execs: Sons John and Thomas. Wit: Benjamin Rowland, Jacob Albertson. YEGAR, ELIZABETH, Pottstown. March 1, 1792. January 15, 1798. 2.35 To grandson John Pitting, 1 Spanish dollar. To granddaughter Elizabeth Libegud, 1 Spanish dollar. To son Christian, rem. of personalty and realty. Exec: Son Christian. Wit: Henry Warley, Sr., Jacob Bechtell. CROUS, MICHAEL, Frederick. December 4, 1794. January 15, 1798. 2.36 To son Michael, bed and maintenance. To grandchildren, 200 pds. equally, to be paid by son Daniel. To son Daniel, farm, 168 acres and personalty. To children of son George, 20 pds. equally. To children of daughter Molly, 20 pds. To children of daughter Elizabeth, 20 pds. To children of daughter Salome, 20 pds. To children of daughter Catharine, 20 pds. To grandson Philip Kern, 10 pds. Son Daniel to pay remaining 100 pds. to grandchildren equally. To son Michae, home farm. Execs: Michael Crous, Abraham Swenk. Wit: Andrew Berger, Henry Sasseman. BATE, THOMAS. Montgomery. July 5, 1790. January 20, 1798. 2.39 To son Thomas, farm, 95 acres, he to pay 50 pds. To wife Sarah, use and income of farm, 120 acres during life and furniture. Rem. of personalty to be sold and farm, 120 acres. To son Jesse, 80 pds. and wearing apparel. To 2 daughters Rebecca and Ruth, 20 pds. To 2 daughters Margaret and Hannah, 200 pds. Rem. to 6 children: Jesse, Thomas, Rebecca, Ruth, Margaret and Hannah. Execs: Son Thomas, Andrew Morgan. Wit: Thomas Morgan, Theophilus Williams, Evan Jones. WITZ, JACOB. Douglass. January 4, 1798. January 30, 1798. 2.41 To wife Mary, all estate. Exec: Christopher Schaner. Wit: Jacob Drinkhouse, Charles Witz. WILBERHAM, THOMAS. Limerick. December 17, 1797. February 3, 1798. 2.42 To wife Margaret, furniture, use and income of farm during life; at her death to be sold, money divided among children, equally. Execs: Wife Margaret, Benjamin Dismant. Wit: William Baker. HOOT, PHILIP. Gwynedd. January 13, 1798. February 12, 1798. 2.43 To wife Eve Elizabeth, part of household goods and maintenance, interest of 350 pds. To son Peter, farm, 180 acres, subject to payment to wife, at valuation of 1800 pds. Rem. to John Erhard's children: John, Jacob, Peter, Catharine, wife of John Snyder; Elizabeth, wife of Abraham Weber and 3 children of son Christopher: John, Sarah and Elizabeth. At wife's death, her share to be divided among children. Execs: Son Peter, sons in law John Snyder, Abraham Weber. Wit: Frederick Conrad, Conrad Gearhart. WHITE, JAMES. Whitemarsh. June 15, 1795. February 23, 1798. 2.46 Estate to be sold and money divided as follows: to son Thomas, 10 pds. To grandchildren of daughter Nancy, wife of James Edminston, 10 pds. equally. To son Josiah, 10 pds. To daughter Jane, 10 pds. To son James, 15 pds. To daughter Rachel, wife of Thomas Cox, 10 pds. To son David, 10 pds. To grandson Isaiah, son of James, 5 pds. Rem. divided among children. Execs: Sons James and David. Wit: Jonathan Stout, George Aman. BURKIRK, ANDREW. Moreland. January 17, 1798. March 28, 1798. 2.47 To daughter Lena, 40 pds. as outset. To 2 daughters Rebecca and Lena, 70 pds. each. To son Cornelius, 2 farms, 40 acres and 9 acres of woodland. Rem. of farm to son Mahlon, he paying legacies to daughters. To grandson Andrew Kurkirk[sic], silver headed cane. To sons Mahlon and Cornelius, wearing apparel equally. To son Cornelius, mare, cow, wagon, bedding, &c. Rem. to be sold and divided among children. Exec: Son Mahlon. Wit: Isaac Beans, Thomas Beans. SHITTLER, LUDOWIG. Frederick. December 21, 1797. April 7, 1798. 2.49 To son Ludowig, bible, wearing apparel and farm. woodland; he to pay for farm, 1500 pds.; he to keep his hsare of estate and to pay to daughters in yearly payments 75 pds. each in successive years. To 2 youngest daughters 50 pds. rem. equally divided among 4 children. Execs: Son in law Jacob Bickel, son Ludowig. Wit: John Zieber, Jacob Grubb, John Barkey, Sr. GILBERT, BERNARD. Douglass. October 14, 1793. April 16, 1798. 2.50 To wife Mary Elizabeth, bed, bedstead and household goods. To son George, 5 s. To son Bernard, farm and 2 tracts, 76 acres; he paying 600 pds. To wife, interest of 100 pds. yearly and maintenance; at her death, principal divided among children. To son George, 30 pds. To daughter Catharine, wife of Daniel Bob, 30 pds. To son Adam, 30 pds. to daughter Magdalena, wife of George Stichter, 30 pds. To son Jacob, 30 pds. To son John, 30 pds. To daughter Elizabeth, 30 pds. To son George, 25 pds., 11 s., 1 3/9 d. to each child the above amount until all is paid. rem. of personalty to be sold and interest of 100 pds. paid to wife yearly. To daughters Elizabeth and Mary, marriage portion, each. Rem. of money from personalty to be divided among children: George, Catharine, Adam, Magdalena, Jacob, John, Bernard, Elizabeth and Mary. Farm, 285 1/2 acres in Bethel which testator and son Jacob ownes[sic] to be sold, money divided among children. Execs: sons George and Adam. Wit: Michael Albrecht, Christian Bryman, Michael Freidmirch. RUSSEL, JAMES. Lower Merion. March 4, 1795. April 30, 1798. 2.54 To wife all estate during life. At wife's death to daughter Mary, at daughter Mary's death if she has no heirs to cousin High Henry. Wit: Marsena Alloway, Peter Bechtell. GODSHALK, JACOB. Skippack and Perkiomen. October 22, 1787. May 7, 1798. 2.55 To wife Helena, all estate. To son Godshalk, all estate after wife's death. Execs: Son Godshalk, Henry Pennebecker, Jr. Wit: Abraham Yerger, Gerred Godshalk. DENNEHOWER, CATHARINE. Gwynedd. November 12, 1792. May 15, 1798. 2.56 To 3 daughters: Catharine, Elizabeth and Sarah, 3 shares. To 6 children: John, Abraham, Henry, Catharine, Elizabeth and Sarah, rem. Exec: Son Abraham. Wit: B. Bahtinger, Jacob Fried. NORTH, ANN. Providence. December 18, 1797. May 15, 1798. 2.56 To daughter Sophia, wearing apparel, bedding, &c. To granddaughter Hannah Humphrey, pewter. To grandson Samuel Davis, 6 pds. To son Joshua, bible. To son John, bible or 15 pds. To son William, bible or 15 pds. To 4 daughters: Sophia, Sarah, Elizabeth and Ann, bonds and notes. Execs: Son Caleb, Benjamin Dismant. Wit: Benjamin Dismant, Thomas North. YETTER, JOHN, Whitemarsh. March 2, 1798. May 26, 1798. 2.58 To wife Ann and daughter Mary, grain and maintenance. To son John, 5 pds. To son Samuel, 20 s. To daughter Amy Lushe, 20 s. To son Ludwick, horse, wagon, farming utensils; he paying to son John, 5 pds. To daughter Mary, household goods, she paying son Samuel and daughters Amy and Catharine their legacies. To son Ludwick, 1/2 of farm. To daughter Mary, 1/2 of farm. Exec: Son Ludwick. Wit: George Pierce, Sephimers Wood, Nathan Cook. GRUB, CONRAD. Frederick. February 13, 1786. May 29, 1798. 2.59 To wife Anna, personalty, bonds, notes and maintenance during widowhood. To nephew Jacob Grub, realty, 100 acres; he to give to wife maintenance also 350 pds. he to keep 150 pds. remaining 200 pds. pay to following: to his brother Daniel, 25 pds. To his brother John, 35 pds. To his brother Henry, 35 pds. To his sister Elizabeth, wife of David Wampolt, 25 pds. To brother Abraham, 70 pds. To children of brother George: David and Catharine, 20 pds. equally. To brother Jacob, bond for 25 pds. and note for 6 pds. Execs: Wife Anna, nephew John Grub. Wit: Jacob Schnider, Michael Croll. SIDEL, NICHOLAS. Worcester. April 14, 1798. June 12, 1798. 2.62 Exrs. to sell personalty and realty, 200 acres. Daughter Dorothy to receive interest of her share; at her death whole to be divided among 3 children. To daughter Dorothy, 140 pds., bed, &c. To son Nicholas's son Nicholas, bed. Rem. to 4 children: Nicholas, Elizabeth, wife of Conrad Boyer, Michael and Immanuel. Wit: James Smith, Henry Spare, Frederick Conrad. REED, PHILIP. Marlborough. May 9, 1794. July 11, 1798. 2.64 To son Baltsar, farm, 105 acres, at valuation of 300 pds. already conveyed to him, testator having received 51 pds. 1/3 of rem. 83 pds. To son Baltsar. To son Philip, 1/3 part. To daughter Catharine, wife of Yost Shatz's children, 1/3 part. To son Philip, 17 pds. To children of daughter Catharine, 17 pds. To son Baltsar, 5 s. To son in law Yost Shatz, 20 d. To wife Christiana, bed, bedstead, household goods and maintenance during widowhood. Rem. of personalty to be sold and interest given to wife. At wife's death household goods to be divided into 3 parts. To children of son Baltsar, 1/3 part. To son Philip, 1/3 part. To children of daughter Catharine, 1/3 part. Execs: Philip Gable, son Philip. Wit: W. Wohlsath, Johannes Molherd. SLOAN, JACOB. Lower Merion. October 3, 1797. July 23, 1798. 2.67 To wife, personalty and farm, 37 acres, she paying 6 pds. yearly. To daughter Barbara, wife of Joseph Campbell, farm at wife's death. Subject to payments of 60 pds. To step daughter Margaret Pettinger, 15 pds. To step daughter Susanna Garret, 15 pds. to step son Amos Pettinger, 15 pds. To step daughter Hannah Fossett, 15 pds. Execs: Son in law Joseph Campbell, step son Amos Pettinger. Wit: Anthony Levering, Peter Ott, Thomas George. DAVIS, WILLIAM. Whitpain. August 25, 1798. October 4, 1798. 2.68 Estate to be sold and money divided among 5 children: Nancy, John, Sarah, Hannah and Tamer, except son John to have 30 pds. more than his share. Execs: Son John and daughter Hannah Taylor. Wit: Miles Strickland, Israel Robinson. BARNES, ROBERT. Moreland. August 23, 1798. October 22, 1798. 2.69 Estate to be sold, except 1 acre To son in law Peter Lukens; money divided as follows: to son Samuel, 100 pds.; he paying 20 pds. to granddaughter Elizabeth Barnes, daughter of son Robert. To son Baker, 100 pds. To son Stephen, 100 pds. To son Timothy, 100 pds. To daughter Abigail, 100 pds. To daughter Mary, wife of Peter Lukens, use of 85 pds.; at her death divided among her children. Rem. to be put on interest for wife Abigail; at her death principal divided into 8 shares: 1 share each to sons: Samuel, Robert, Baker and Stephen and Timothy, daughter Abigail, granddaughter Elizabeth Barnes and remaining part income to daughter Mary. To wife, household goods, &c. and estate in New Jersey. Rem. of personalty to be sold; money divided among 5 sons, and daughter Abigail and use of remaining share to daughter Mary. Execs: Sons Robert and Baker. Wit: Jarret Spencer, Nathan B. Boileau. KING, THOMAS. Moreland. April 1, 1794. November 1, 1798. 2.70 To wife Ann, household goods and 10 pds. To son Samuel, farm 21 3/4 acres and 2 1/2 acres; subject to payment of 5 pds. yearly to wife, also paying 20 pds. To daughter Ann Vanhorne, and 6 pds. to grandson George King. to son Jonathan, farm 23 1/4 acres; subject to payment of 5 pds. to wife and 10 pds. to daughter Ann. To daughter Mary, 40 pds. and 40 pds. to daughter Martha King. To 3 daughters rem. of personalty. At wife's death, her share divided among children: Samuel, Mary, Martha and Jonathan. Execs: Sons Samuel and Jonathan. Wit: David Marple, Jonathan Robinson, John Watts. MARSHALL, GEORGE. Upper Merion. September 5, 1798. November 6, 1798. 2.71 To wife Elizabeth, farm and household goods. To children of niece Mary, wife of Lewis Rush of Phila., farm bought of William Levering in Roxborough, equally. To George Atkins, grandson of wife, 500 pds. paid out of personalty. To wife's son Jacob Taylor and her grandchildren; children of Henry Barnwell; after wife's death, farm bought of William Broades with rem. of realty and personalty equally divided among them. Exec: Benjamin Brook. Wit: Matthias Colflesh, Isaac DeHaven, Benjamin Brook. ZIEGLER, HESTER. October 28, 1798. November 13, 1798. 2.72 To son Michael, copper kettle, &c. To daughter Catharine, wife of Michael Frack, cloak and clothing. To granddaughter Elizabeth, daughter of son Jacob, bed, case of drawers, &c. Rem. of household goods to be sold and money divided into 4 equal parts. To son Michael, 1 part. To son Garret, 1 part. To daughter Catharine, 1 part. To granddaughter Elizabeth Ziegler, 1 part. Execs: Brother in law Michael Ziegler, Henry Sweitzer. Wit: Jacob Clemmans, Abraham Yerger. MORRIS, MORRIS. Gwynedd. November 18, 1793. November 13, 1798. 2.73 To wife Catharine, bed, bedstead and rem. of estate after legacies are paid. To David Evans' wife, 5 s. To brother James and son Jonathan, 5 s. each. To sister Margaret Edwards, 5 s. To John Kidney, 1 s. To Margaret Stoneburner, 1 s. Execs: Wife Catharine, Cadwallader Evans, Jr. Wit: Evan Jones, Henry Jones. BOUTCHER, JOSEPH. Moreland. October 7, 1798. November 13, 1798. 2.74 To son Nathaniel, 15 s. To son John, walnut desk. To wife Rachel, bed, bedding, &c., use of estate until youngest child is 10 years or during widowhood. At death or marriage of wife or when youngest child is 10 years; estate to be sold; dower of 150 pds. to be left in hands of purchaser and interest paid to wife during life. At wife's death said 150 pds. divided among 11 children. Rem. of estate to be divided into 16 parts, equally. To son John, 2 parts. To son Benjanin, 2 parts. To son Joseph, 2 parts. To son Elisha, 2 parts. To son Enos, 2 parts. To each daughter: Martha, Sarah, Priscilla, Ann, Elizabeth and Rachel, 10 part. Execs: Son John and Joshua Comaly. Wit: Jonathan Comaly, Rynear Lukens. DEAVES, ISAAC. Whitemarsh. September 17, 1798, November 26, 1798. 2.76 To daughter Ann, copper kettle, &c., she paying $8. To daughter Martha Lukens, chest and looking glass, she paying $8. To 8 children: Jacob, Thomas, Joseph, Isaac, Samuel, Jonathan, Jesse, and Isreal, said $16, equally. Rem. to 10 children; 8 children aforesaid and daughters: Martha and Ann. Exec: Son Isaac. Wit: George Pierce, Nathan Cook. WOELPER, HANNAH. Limerick. September 26, 1798. January 1, 1799. 2.77 To grandson Peter Stager, Jr., son of Adam Stager, 3 pds. To 4 children: Peter, Hannah and Philip Stager and Margaret Hooven, and 1 grandchild Peter Stager, Jr., bond 7 pds. 3 d. now in hands of Elizabeth Bondmot in trust. To daughter Margaret, wife of Matthew Hooven, 2 cows and part of wearing apparel. To Barbara, wife of son Peter, petticoat. To Rebecca, daughter of Matthew Hooven, cloak. Bed, bedding, &c. to be divided among 3 sons and 1 daughter. Rem. of wearing apparel to be sold and money divided among 3 sons and 1 daughter aforesaid. Exec: Jacob Stager. Wit: John Boulton, Nathan Boulton, Isaiah Davis. COATS, LINDSAY. Upper Merion. March 30, 1798. January 16, 1799. 2.78 To unmarried daughters by first wife, personal property equally. To wife Rachel, farm. To eldest son, farm in Northumberland. Codicil gives farm given to wife during life; at her death to son Matthias, To son Matthias, horse. To son Lindsay, mare. Mill and mill- house to be sold. Exec: Wife Rachel. Wit: Slater Clay, John Hughes. ROBERTS, JOSEPH. Montgomery. March 2, 1798. February 2, 1799. 2.80 To wife Mercy, all estate. To daughter Sarah Conrad, 5 pds. after wife's death. To 7 sons and 1 daughter, all rem. equally divided among them after wife's death; Isaac, Jonathan, Hugh, George, Charles, Septemus, Joseph and Mercy. Execs: Sons Isaac and Jonathan, John Roberts. Guardians, wife, brother in law Jonathan Pickering, brother Cadwallader Roberts. Wit: David Cleaver, Peter Roberts, Jonathan Cleaver. DRAKE, GEORGE. Montgomery. July 11, 1798. February 13, 1799. 2.81 To Sarah Williams, Mary Thomas, Jonathan, Elizabeth Hays, Benjamin, Andrew and William, 10 pds. each. To granddaughter Hannah Drake, daughter of son Jonathan, 3 pds. To grandsons Andrew and Thomas Drake, sons of Andrew, 5 pds. each, they to receive interest until 21. Rem. to son John. Exec: Son John. Wit: Siles Hugh, David Bruner. ROUTEBUSH, MICHAEL. Upper Hanover. April 21, 1798. February 25, 1799. 2.82 To wife Annamaria, 50 pds. and 18 pds. yearly, bed, &c. To son Michael, farm, 207 acres, 90 perches, at valuation of 1000 pds. paid as follows: 300 pds. he to keep as purchase money; 300 pds. to remain until after wife's death, he to pay interest, remaining 400 pds. divided into 8 payments of 50 pds. each. To son Henry, 100 pds. To daughter Catharine, wife of Daniel Swenk, 100 pds. To son John, 100 pds. To son Michael, 100 pds. At wife's death, 300 pds. to be divided among 4 children. Personalty to be sold, 50 pds. given to wife, rem. divided into 4 parts among 4 children. Execs: Sons John and Michael. Wit: Daniel Yost, Andrew Yost, John Detwiler. LYSINGER, ANDREW. Plymouth. December 29, 1798. March 2, 1799. 2.85 Farm, 55 acres to wife Mary, during life. To son Joseph, 11 acres of farm after wife's death. To son Andrew, 41 acres of farm after wife's death, he to pay to daughter Mary, 105 pds. To son John, 3 acres 8 perches of farm after wife's death. To son Andrew, colt. Personalty to be sold, 5 pds. of it to Beggars Town Church in Germantown. Rem. to wife Mary. Execs: Wife Mary and son John. Wit: John Hallman, Andrew Normy. WILSON, JOHN. Franconia. February 7, 1799. March 2, 1799. 2.86 To wife Ann, bed, household goods and 2 rooms and maintenance. Rem. of personalty to be sold. To son John, farm, 125 acres; he paying 1300 pds. To wife Ann, 200 pds. and 12 pds. yearly. To son John, 100 pds. Rem. to sons: William, John and Joseph and daughters: Mary, Jane, Margaret and Ann and grandchildren of son Henry; Jane, Ann and Tacy, equally. Execs: Sons John and Joseph. Trustees, Frederick Michael Shoemaker, Matthias Johnson. Wit: Matthias Johnson, John Jones, Jr. HOLLAS, ABRAHAM. Norriton. November 1, 1796. March 14, 1799. 2.87 To nephew Abraham Hollas, son of Edward Hollas of Ireland, all estate Execs: Christopher Stuart, Ezekiel Rhodes. Wit: John Baker, Wm. Kidd. PRITNER, ANTHONY. Radnor. January 31, 1799. March 18, 1799. 2.88 Realty to be sold. To father Anthony Philip Pritner, interest on 200 pds.; at his death 100 pds. to Anthony Blankly and 100 pds. to Hannah Pritner, daughter of John Pritner. Rem. to brothers and sisters: John and Isaac Pritner and Martha Blankly, wife of Richard Blankly, equally. Execs: Benjamin Brook, John Morgan. Wit: Samuel Powell, J. Elliot. McKNIGHT, ROBERT. Lowre Merion. September 14, 1795. April 11, 1799. 2.89 To wife, personalty and 1/3 of use and income of realty. Realty in Lower Merion not to be sold until youngest child is 25, then all realty to be divided among children and wife if living to have a share. Codicil appoints Gavin Hamilton and children exrs. Dated October 17, 1795. Execs: Children. KEELY, HENRY. Skippack and Perkiomen. March 22, 1793. April 13, 1799. 2.91 Farm and personalty to be sold and money divided among 11 children. To son Valentine, 50 pds. To each child, 1 share: Valentine, Henry, Conrad, John, Jacob, Daniel, William, Mary, Elizabeth, Catharine, and Magdalena; son Daniel to receive 30 pds. also. Execs: Son Valentine and son in law Henry Harley. Wit: John Hoffman, Samuel Pennebacker, William Pennebacker. LINN, JOHN. Lower Merion. March 29, 1799. April 21, 1799. 2.91 To daughter Elizabeth Stubert, 5 pds. To grandson John Linn, son of John Jr., 5 pds. To son Jacob, 5 s. Rem. divided among John Linn, Jr., Elizabeth Stubert, Catharine Mattis. Exec: Grandson John Linn. Wit: Cornelius Holget, Peter Widener. MARTIN, JOHN, Upper Dublin. April 9, 1798. April 27, 1799. 2.92 To wife Elizabeth, 200 pds. and 9 pds. yearly during widowhood and household goods, maintenance. Rem. of personalty to be sold and money divided among son Matthias and daughter Elizabeth Trexler. At wife's death, woodland, 20 acres to be sold and divided among 2 aforesaid children. Execs: Robert Loller, Baltzer Ernst. Wit: Daniel Shoemaker, Peter Steriger. BISBING, BERNARD. Springfield. April 4, 1799. April 30, 1799. 2.94 To wife Margareth, household goods, cow, &c. to daughter Elizabeth, bed, bedstead, farm, 115 acres. To son George, cow, &c. At wife's death, farm to be sold and money divided among children: Bernard, Andrew, John, Eve, Margareth, Catharine, Elizabeth, Barbara, Jacob and George, equally. To daughter Eve, wife of Harman Lauer, 10 acres. Realty, 84 acres, to be sold and money divided among children and personalty to be sold, what children have received to be deducted. Execs: Son John, son in law Robert M. Curtey. Wit: Andrew Fie, George Billger. SOUR, FREDERICK. Limerick. October 20, 1796. May 2, 1799. 2.95 To wife Margaret, 18 pds. yearly, bed, furniture and maintenance during widowhood. To son John, farm, 118 acres at valuation of 900 pds. To 2 daughters Catharine, wife of Peter Moyer and Elizabeth, wife of Joseph Fry, 100 pds. equally. To wife, interest of 300 pds., at her death principal divided among children. To wife, 100 pds. Execs: Wife and son John, Simon Sweitzer. Wit: Abraham Bechtell, Henry Sweitzer. WALTON, JACOB. Moreland. September 3, 1798. May 2, 1799. 2.97 To wife Mary, household goods and maintenance. Sons Isaiah and Charles to provide maintenance for wife and 12 pds. yearly. To son Isaiah, farm where he lives and part of farm, 61 3/4 acres 22 perches. To son Charles, house and rem. of farm, 68 3/4 acres, 8 perches. To son Jacob, 250 pds. to be paid by sons Isaiah and Charles. To 4 daughters: Ann Penengton, Priscilla Gourley, Elizabeth and Mary, 70 pds. each. Personalty to be sold and money divided among 4 daughters and son Jacob. To son Charles, wearing apparel, &c. To sons Isaiah and Charles, farming utensils and rem. of estate. Execs: Wife Mary, sons Isaiah and Charles. Wit: Samuel Gummere, Edward Farmer, Rachel Carver. ELLIS, WILLIAM. Towamencin. April 23, 1794. May 13, 1794. 2.101 To nephew Amos Ellis, of brother Isaac, 20 pds. To nephew William, of son Isaac, his daughter Mary, case of drawers, &c. To Lydia, daughter of nephew William, bed, &c. To nephew William, farm, 50 acres and rem. of estate. Exec: Nephew William. Wit: Isaac Shoemaker, Matthew Knox, Isaac McGlathery. BUCHAMER, JOHN. Hatfield. April 23, 1794. May 13, 1794. 2.101 To wife Catharine, income of farm during widowhood, furniture and pewter. Son Peter to sell farm, 139 acres, and personalty at wife's death. To 8 children: Jacob, John, Peter, Henry, Catharine, Elizabeth, and Mary, rem. of money equally. Execs: wife Catharine and son Peter. Wit: Thomas Davis, Jacob Johnson. MILLER, ELIZABETH. New Hanover. May 17, 17996. May 14, 1799. 2.102 To daughter Magdalena, 30 pds. and linen. Rem. divided as follows: to daughter Catharine, 1 share. To daughter Gerdraude Wamback, 1 share. To daughter Elizabeth Smith, 1 share. To children of daughter Mary Smith, 1 share. To daughter Magdalena, 1 share. To Hannah Gor, 1 share. Execs: Sons in law Bartholemew Wamback and John Smith. Wit: Conrad Shunk, Amos Jones. JONES, ISAAC. Montgomery. April 11, 1794. May 15, 1799. 2.103 To wife Elizabeth, 2 featherbeds, furniture and farm. To daughter Ruth, 300 pds. and featherbed and bible. To grandchildren of son Daniel and daughter Jane, 20 s. each. To son Isaac, land unsold and rem. of personalty. Execs: Son Isaac and George Maris. Wit: Nathan Cleaver, John Evans. ROSENBERGER, HELLENA. Franconia. July 19, 1793. May 15, 1799. 2.105 To son Yellis, 1 s. To son Henry, 1 s. To daughter Gertrude, wife of Jacob Lantes, 1 s. To daughter Elizabeth, wife of John Alterffer, 1 s. To granddaughter Hellena, wife of Michael Wierman, 50 pds. To granddaughter Anna, daughter of Michael Wierman, 5 pds. when 18. To Benjamin Lantes, clock. To son in law Jacob Lantes, wearing apparel and household goods. Rem. to Benjamin Lantes. Exec: Benjamin Lantes. Wit: Peter Boorse, Maria Boorse, Jacob Kolb. JONES, MARTHA. Eastown, Chester Co. March 29, 1797. June 20, 1799. 2.106 To son Samuel, daughter, granddaughter Sarah, wife of Enoch Jones, granddaughter Martha, daughter of Martha, wife of Lewellin Davis, and Sarha, wife of Roger Davis, principal of 3 certificates, $528.32, equally. To Abner Davis, 50 pds. To 3 daughters: Martha, Elizabeth and Sarah, wearing apparel, equally. To son Thomas, 5 s. To grandson Samuel Jones, and son Griffith, rem. Exec: Samuel Jones. Wit: David Coler, Christopher Coler. DAGEN, LUDWICK. Whitemarsh. June 20, 1799. June 22, 1799. 2.107 Farm, 96 acres, to be kept, until youngest son is 21; after that farm to be sold and money divided among 5 children: Christiana, Eve, Ludwick, Daniel, and John; daughter Eve to have 20 pds. less than a share. Rem. divided among 5 children. Execs: son Ludwick and sons in law John Hiltner, Michael Hiltner. Wit: William Hiltner, Nathan Potts. GALLMAN, JOHN. Upper Hanover. February 15, 1783. June 24, 1799. 2.108 To wife Catharine, farm, 81 acres, household goods, furniture, &c. to John Miller, John Daniel Miller (of brother in law Daniel Miller, Sr.) to Mary Catharine Miller and John Miller, children of brother in law Jacob Miller, 5 pds. each. At wife's death, farm and personalty to be sold; 1/2 money to children of brother in law Daniel Miller, Sr. and other 1/2 to children of brother in law Jacob Miller. Execs: Wife Catharine, brother in law Jacob Miller. Wit: George Heighlick, John Heist, Ulrick Greeber. WOOD, ISAAC. Upper Dublin. February 8, 1797. June 29, 1799. 2.112 To wife Margaret, household goods, income of farm and income of son Josiah's farm. To son Josiah, 40 acres, he paying 600 pds. after wife's death, rem. of personalty to be sold and money with 600 pds. divided among 4 children: Josiah, Isaac, John and Sarah, as follows: to son Josiah and daughter Sarah, 90 pds. each. Sons Isaac and John, have already received their shares. Rem. equally divided among 4 children. Execs: Son Josiah and son in law Jonathan Scout. Wit: Robert Loller, John Burk. LEWIS, ROBERT. Cheltenham. September 15, 1798. June 27, 1799. 2.113 To wife Jane, household goods, and maintenance. To 2 sons David and Amos, farm, equally, they to provide maintenance for wife and to pay 120 pds. To sons Robert and Joseph, 25 pds. each. To 7 daughters: Sarah, Tamer, Mary, and grandsons John, George and Robert Montier, 5 pds. each; to daughters Rachel, Jane, Elizabeth, and Susanna, 10 pds. each; both legacies to be paid by 2 sons. Execs: Son Robert and son in law Joseph Montier. Wit: Matthew Tyson, Thomas Livezey. IREDELL, ROBERT. Horsham. May 20, 1799. July 27, 1799. 2.114 To wife Hannah, maintenance and 24 pds. yearly, personalty and 112 pds. To son John, farm, 100 acres and 7 1/2 acres, woodland; he to provide maintenance for wife. To son Jonathan, rem. of realty, 107 acres; he to pay 1237 pds., 11 s. Son John to pay 1397 pds., 10 s. for farm. To son Robert, 300 pds. To sons John, Jonathan and Seth, 200 pds. each. To son Abraham, 100 pds. To daughter Hannah Comly, 100 pds. To grandson Joseph of son (?) Charles, 50 pds. when 21. Rem. to 6 children: Abraham, Robert, John, Jonathan, Seth, Hannah equally. At wife's death, 400 pds. for her maintenance to be divided among 6 children. Execs: Sons Robert, John and Jonathan. Wit: Senica Lukens, Joseph Lukens, Abraham Shoemaker. McGLATHERY, HENRY. Norriton. February 8, 1798. July 29, 1799. 2.117 To granddaughter Maria, 30 pds. To wife Sarah, realty during life. To daughters: Elizabeth, Margaret, Rachel, and Jean, enough added to what they have received to make 100 pds. each. To son Henry, 50 pds. To 2 sons Henry and Mordicai, rem. Execs: sons Henry and Mordicai. Wit: Jacob Evans, David Supplee, Enoch Supplee. HERSH, LUDWIG. Marlborough. July 18, 1799. August 14, 1799. 2.118 To wife Catharine, realty and part of household goods. Rem. of personalty to be sold, money divided among 9 children, 3 sons and 6 daughters equally. At wife's death, realty to be sold and rem. divided among 9 children. Execs: Sons in law Nicholas Hearing, Michael Snyder. Wit: Philip Reed, Philip Reed Sadler. KIRK, RYNEAR. Upper Dublin. August 27, 1796. August 10, 1799. 2.119 To wife Elizabeth, 100 pds., income of farm in Mt. Holly and 10 pds. yearly. Personalty to be divided into 5 equal parts as follows: to grandsons Jonathan and Jesse Roberts of daughter Martha, 1 part equally and 25 pds. each. To 4 daughters: Sarah Tyson, Susanna Roberts, Mary Tyson and Hannah Iredell, 1 part each and 100 pds. each; except to daughter Hannah, 50 pds. To son John, farm, 14 3/4 acres, subject to payment of 10 pds. yearly to wife and to grandsons Jonathan and Jesse Roberts, 25 pds. each, and to daughters: Sarah, Susanna and Mary, 100 pds. each, also to daughter Hannah, 50 pds. Execs: Brother Jacob Kirk, and son John. Wit: Jacob Kirk, Jr., and John Kirk. LANE, EDWARD. Providence. March 1, 1798. August 31, 1799. 2.120 To daughter Mary Kendell, 170 pds. To daughter Abigail Couch, 100 pds. To daughter Jane Davis, 120 pds. To daughter Ann Church, 120 pds. and bed, &c. To daughter Eleanor Evans, 250 pds. and 10 acres. To daughter Hannah Bean, 250 pds. To grandson Edward Lane Bean, 50 pds. when 21. To grandson Edward Couch, clock and gun. To granddaughter Ann Lane, featherbed and 1/2 doz. silver teaspoons. To grandson Edward Evans, writing desk. To granddaughter Ann Evans, case of drawers. Rem. of personalty to be divided among 6 daughters: Mary, Abigail, Jane, Ann, Eleanor, and Hannah, equally. To son William, farm; he to pay legacies. Execs: Son William and son in law William Couch. Wit: James Bean, Edward Evans, Joseph Henry. CLEAVER, ISAAC. Cheltenham. October 6, 1797. September 6, 1799. 2.122 To wife Rebecca, 150 pds. and income of estate. To daughter Hannah, clock; at her death to her son Isaac Tyson. At wife's death, rem. of estate to be sold and money divided as follows: to grandson John Tyson of daughter Agnes, 5 pds. To Rebecca Craft of daughter Agnes, 200 pds. rem. divided into 3 parts. To daughter Hannah, interest of 1/3 part. Remaining 2/3 parts divided among grandchildren: Peter, Rynear, Benjamin, Jesse, Mary and Hannah Tyson, children of daughter Mary, children of daughter Hannah, Rebecca Craft, aforesaid, Isaac Tyson and Rebecca Lukens and children of grandson John Tyson. Execs: Son in law Thomas Leeck, John Child and Anthony Williams. Wit: Benjamin Mather, Edward Edwards. CASHO, GABRIEL. Providence. April 24, 1799. October 8, 1799. 2.123 To wife Maria Magdalena, personalty; if she marry realty to be sold and money divided among wife and 7 children: Jacob, Mary, Rebecca, Elizabeth, Sally, Catharine, and John, equally. Execs: Wife Maria and Henry Boyer. Wit: Francis Swaine, James Wells. COMBE, THOMAS. Phila. May 14, 1780. October 18, 1799. 2.124 To wife, 1/3 part of household goods. Remaining 2/3 to be divided among 3 daughters: Sarah, Mary, and Hannah. To son Rev. Thomas Combe, library and 3 English Guineas. To grandson John R. Combe, watch and wearing apparel. To grandson Barnet B. Combe, 5 English Guineas. Realty to be sold, money divided as follows: to wife, 1/3 part. Remaining 2/3 parts divided among 3 daughters aforesaid. Execs: Wife Sarah, daughters: Sarah, Mary and Hannah and brother in law Thomas Rutter. Wit: William Smith, Peter Robinson, Elizabeth Eldny. GUCKER, PETER. Upper Hanover. May 16, 1798. October 26, 1799. 2.125 To wife Susannah, part of realty and use of personalty. To grandchildren (of daughter Elizabeth, late wife of Henry Sechler) 300 pds. equally divided. To daughter Magdalena, wife of John Detweiler, 300 pds. To daughter Susanna, wife of Henry Sechler, interest of 300 pds.; at her death to her children. To daughter Barbara, wife of Abraham Sell, 300 pds. Rem. of estate after wife's death, equally divided among children: George, Elizabeth, Susannah, and Barbara. Daughter Elizabeth's share to be divided among her children. Execs: Wife Susanna, son George Cucker. Wit: John Gilbert, John Richards. CONNER, MARY. Douglass. September 17, 1799. October 28, 1799. 2.127 To friend Michael Mauser, realty and personalty, except what is given to son. To son Nedy, 5 s. Exec: Michael Mauser. Wit: Peter Hauley, Barthw. Wamback. KOLB, DIELMAN. Worcester. June 28, 1794. October 28, 1799. 2.128 Farm, 208 acres to be sold and personalty. To daughter Magdalena, bedstead, &c. Rem. of estate with money from sale to be divided among children: Martin, Henry, Isaac, Matthias, Daniel, Magdalena, Whilhelmina, and Esther, equally; what they have received to be deducted. Execs: Sons Henry and Matthias. Wit: John Bean, Jr., John Keyser, Frederick Conrad. WILLIAMS, WILLIAM. Gwynedd. September 23, 1782. November 4, 1799. 2.129 To daughter Ann, featherbed, case of drawers, 100 pds., &c. To sons William and John, 100 pds. equally. Farm, 143 acres and rem. of personalty to be sold and money divided among 9 children: Thomas, Enoch, Isaac, William, John, Ann, Elizabeth, Sarah, and Ellin, equally. Execs: John Evans, son John. Wit: Samuel Castner, Nicholas Riel, Evan Jones. SPEAR, PHILIP. Worcester. June 13, 1795. November 11, 1799. 2.131 To son Leonard, farm in Providence, containing 59 acres. To daughter Catharine, 115 pds. To daughter Christina, 135 pds. To daughter Mary, 125 pds. To daughter Barbara, 125 pds. To son Benjamin, 200 pds. To son Jacob, 200 pds. To son Daniel, farm where testator lived, &c. To son Henry, farm where testator's father lived. Personalty to be sold; sons Henry and Daniel to pay legacies to their brothers and sisters. Execs: Son Leonard and son Daniel. Wit: Samuel Gordon, Jacon Garber, Benedict Garber. MEREDITH, SUSANNA. Upper Merion. April 20, 1799. November 11, 1799. 2.132 To sister Margaret Ray, 1/12 part of estate. To sister Mary McMannamay, 1/12 part. To brother John Meredith, 1/12 part. To David McCallister, son of sister Tamer, 1/12 part. To Polly Care, Susanna Meredith, Jane Meredith and Elizabeth Meredith, daughters of brother John, 1/12 part. To John Meredith, son of brother John, 1/12 part. To nephew Evan Griffith, son of sister Jane, 1/12 part. To Joseph Meredith, and to James Meredith, sons of brother Jesse, 1/12 part each. Execs: Jonathan Roberts and Samuel Henderson. Wit: Philip Rees, Abraham Jones, Henry Sininger. LONGBIEN, GODFREY. Limerick. February 13, 1799. November 25, 1799. 2.134 To wife Margaret, realty and personalty; at her death to be sold and money divided among heirs: Henry George, heirs John, Godfrey, Elizabeth, Mary Barbara, Catharine, heirs of Margaret and Christian (heirs of John shall receive 1 equal 1/10 part) (heirs of Margaret to receive 1/10 part. Execs: Son George and son in law George Mohr. Wit: Godrey Salor, John Coal. ACHABACH, CASPER. Frederick. August 4, 1784. November 28, 1799. 2.135 To wife Molly, use of estate during widowhood; if she marry to receive interest of 200 pds. and household goods; rem. equally divided among 3 daughters: Molly, Belinda and Elizabeth; what they have received to be deducted. Execs: Wife and son in law Henry Sasseman. Wit: Jacob Bergey, John Barkey. MARKS, PHILIP. Douglass. April 14, 1796. December 9, 1799. 2.136 To wife Eve Catharine, realty and personalty. To daughter Catharine Meyer, 10 pds. To son George Adam, 15 pds. Rem. equally divided among children: George, Catharine and George Adam Marks. Execs: Wife Eve Catharine and son George. Wit: Frederick Bare, George Stouch. SCHWARTZ, JACOB. Douglass. March 9, 1795. December 10, 1799. 2.137 To wife Esther, personalty and realty, 50 ac res. Exec: Wife Esther. Wit: John Landis, Jacob Bowman. KASTNER, ELIZABETH. Upper Dublin. October 17, 1799. December 18, 1799. 2.138 To Susanna Hanway, all estate. Execs: Jacob and Daniel Hanway. Wit: Edward Fling, Elizabeth Fling, George Thomas. LEDERACH, HENRY. Lower Salford. September 24, 1799. January 1, 1800. 2.139 To Mennonite Meeting, 10 pds. To son John, farm, 132 acres at valuation of 900 pds.; his share to him, 200 pds. he to pay to other children, rem. to be divided among 6 children: Molly, Magdalena, Elizabeth, Henry, Catharine and Anna. Personalty to be divided among children, after unmarried ones have received their marriage share. Execs: Son John and son in law Abraham Shot. Wit: Godshalk Godshalk, Jacob Ziegler. AUSTIN, THOMAS. Moreland. March 13, 1798. February 11, 1800. 2.141 To wife Mary, horse and 100 pds. To 2 sons Robert and Jonathan, wearing apparel. To Thomas, son of Benjamin Austin, gold watch. To wife Mary and sons Robert and Jonathan, farm, personalty and farming utensils, &c. for 6 years or wife's death, after that time to be sold and money divided to following: to son Robert, 4/15 part. To children of son Benjamin, 4/15 part. To son Jonathan, 4/15 part. To children of daughter Martha Wollard, 1/15 part and 6 pds. 2 years after wife's death and 6 pds. yearly. To children of daughter Jane Vancourt, 1/15 part and 6 pds. after wife's death and 6 pds. yearly. To grandson Robert Austin Parish, 1/15 part. Execs: Wife Mary and sons Robert and Jonathan. Wit: Joshua Comly, Samuel Simpson. GULDY, GALLUS. Norriton. June 4, 1798. February 11, 1800. 2.143 To son David, household goods and farming utensils. To son David's son Gallus, German bible. To son David, sheep. Rem. of estate to sons Casper and David. Execs: Son David and Nicholas Slough. Wit: Frederick Conrad, Jacob Major. UNTERGOFFLER, MARY EFA. Frederick. September 27, 1799. February 17, 1800. 2.144 To 3 daughters: Efamary, Elizabeth and Annmercy, wearing apparel. Personalty to be sold, money divided among children. Son Jacob to have 5 pds. more than his share. Execs: Sons Jacob and David. Wit: Jacob Umstead, Henry Sasseman. WAMPOLE, FREDERICK. Towamencin. February 7, 1798. February 17, 1800. 2.145 To wife Catharine, 50 pds., household goods, &c. use of small house, clock, case and bible. At her death, clock, case and bible to son Isaac. To wife, 25 pds. yearly. To son Isaac, farm, 150 acres; he paying to exrs. 600 pds. To son Isaac, 50 pds. To daughters: Catharine, Maria, Eve, Magdalena and son Jacob, 250 pds. each. To exrs. 250 pds. in trust for daughter Elizabeth, she to receive interest; at her death principal to be divided among her children. Rem. equally divided among children: Abraham, Mary, Catharine, Maria, Eve, Magdalena, Elizabeth, Jacob, and Isaac. Execs: Wife Catharine, sons Jacob and Isaac. Wit: Michael Shoemaker, John Aulthouse. TAYLOR, MORRIS. Whitpain. February 6, 1800. March 1, 1800. 2.147 To wife Agness, featherbed, &c. Estate to be sold amd money divided as follows: interest of 1/3 part to wife during widowhood; if she marry, 50 pds. To grandson Samuel of daughter Lydia, 10 pds. To sons: Joseph, Morris, David and Jonathan, 40 pds. each. To daughters: Rebecca, Mary and Elizabeth, 40 pds. each. Rem. equally divided among children: Lydia, Joseph, Morris, David, Jonathan, Rebecca, Mary and Elizabeth. Execs: Sons Joseph and Morris. Wit: Job Roberts, Adam Wertsner. GILBERT, JANE. Moreland. February 15, 1800. March 6, 1800. 2.149 To sister Martha Croasdill and her 5 children: Anna, Molly, Martha, Jane and Mary, land left by testatrix's father John Gilbert, land to be sold and money divided among them. To niece Jane Croasdill, bedstead, &c. To niece Mary Croasdill, 1 gown. To niece Anna Croasdill, 1 gown. Rem. of wearing apparel to Martha Croasdill and her 5 children. To William Johnson, 5 pds. Execs: Henry Cuff, Martha Croasdill. Wit: Andrew Scott, William Powers. SHOEMAKER, JACOB. Upper Dublin. December 27, 1799. March 19, 1800. 2.150 Farm, 24 acres to be sold. To wife Sarah, all estate. Execs: Wife Sarah and father in law John Conrad. Wit: Benjamin Conrad, John Thomas. FISHER, JOHN. Whitemarsh. March 20, 1800. March 27, 1800. 2.149 To wife Catharine, 18 pds. yearly, bedstead, &c. Rem. of estate to be sold, money divided among 9 children: Andrew, George, John, Elizabeth Hart, Catharine, Lewis, William, Ann and Jacob. Execs: Son Andrew, son in law Andrew Hart. Wit: Leonard Culp, John Hagey, George Pierce. ENGLES, BENJAMIN. Upper Merion. March 3, 1800. March 29, 1800. 2.150 To son Thomas, $1. To daughter Agnes, $1. To daughter Hannah, $1. To daughter Catharine, $1. To children: Jacob, Joseph, Benjamin, Moses, Rachel and Jonathan $1 each. Rem. to wife Susannah. Execs: Wife Susannah and James Akins. Wit: Jacob Auld, Jonathan Cleaver. BEAN, JOHN. Worcester. March 10, 1800. April 9, 1800. 2.151 To daughter Mary, beds, &c. To son John, farm 79, acres subject to payment of 640 pds. Money on hand to be divided among 3 children: Mary, John and Henry, wearing apparel and books divided among them. Exec: Son John. Wit: Peter Johnson, John Bean, John Keyser. ROBERTS, JOSEPH. Lower Merion. November 29, 1799. April 9, 1800. 2.152 To Joseph Wells, Mary Cotten, Rebecca Ward and Henry Wells, 20 s. each. Rem. of estate to be put on interest and interest paid to brother John, at his death to niece Tacy Jones, wife of Benjamin Jones. Execs: John Young, Isaac Warner. Wit: Brother John, niece Tacy Jones. MARKLEY, PHILIP. Norriton. June 8, 1790. April 14, 1800. 2.155 To wife Mary, maintenance and part of household goods, interest of 400 pds. and 24 pds. yearly, if she marry to have interest of 400 pds. To son Jacob, farm, 79 acres. To son Daniel, farm, 100 acres, grist-mill, at valuation of 275 pds. To son John, farm, 47 acres, subject to payment of 220 pds. To daughter Elizabeth, wife of John Sieber, 400 pds. To daughter Hannah, wife of Matthias Koplin, 400 pds.; what they have received to be deducted. To 3 sons, wearing apparel. To son Jacob, 100 pds. Rem. equally divided among 5 children. Execs: Wife Mary, and son Jacob. Wit: Isreal Jacobs, Jesse Jacobs, Phebe Jacobs. AUSTIN, ROBERT. Moreland. February 15, 1800. April 26, 1800. 2.156 To mother Mary Austin, 10 pds. To brother Jonathan, coat and 50 pds. Rem. to sisters Martha Wollard and Jane Vancourt, equally. Exec: Joshua Comley. Wit: Jacob Paul, Daniel Paul. MYERS, SUSANN, Cheltenham. October __, 1799. May 12, 1800. 2.157 To mother in law Barbar Surber, 30 pds. To grandson Ajar Conrad, 30 pds. To granddaughter Susanna Conrad, household goods. To son Joseph Hall, 5 s. Rem. to be put on interest and paid to daughter Deborah Hart, wife of John Hart; at her death principal divided among grandchildren. To grandson Matthew Conrad, 1/5 part. To grandson Ajar Conrad, 1/5 part. To granddaughter Susanna Conrad, 1/5 part. To granddaughter Deborah Conrad, 1/5 part. To granddaughter 1/5 part. Execs: Daughter Deborah Hart, George DeBenneville. Wit: Jonathan Jones, Joseph Jones. SHANNON, THOMAS. Norriton. February 1, 1800. June 2, 1800. 2.158 To brother Thos. Shannon and Luke W. Morris, 200 pds. in trust for sister Rachel St. Clair; at her death principal divided among her children. To brother Thomas, farm and also 25 acres and personalty. Execs: Brother Thomas and Luke W. Morris. Wit: Solomon Stewart, Enoch Supplee, Atkinson Farra. SHANNON, JAMES. Jr. Norriton. May 17, 1800. July 21, 1800. 2.160 To mother, part of furniture and interest of 800 pds.; at her death to be divided with rem. of estate. To father in law Isaac Knight, 50 pds. To Daniel St. Clair's child, Arthur, gun. Exrs. to put 200 pds. on interest and pay same to Aunt Emelia Shannon. Exrs. to keep household goods in trust for sister Rachel. Rem. of estate, sister to receive 1/2 net proceeds. Other half of proceeds to children of sister Rachel. Execs: Isaac Knight, Enoch Wheeler. Wit: Benjamin Dewees, Enoch Supplee, Solomon Stewart. SANDS, RICHARD. Plymouth. June 26, 1799. July 24, 1800. 2.162 To daughter Esther, featherbed. To son Richard, 5 s. To son Joseph, 5 s. To each child, 5 s. when 21. Rem. of estate to wife. Exec: wife. Wit: Nathan Cook, Thomas Lawrence. HENDRICKS, WILLIAM. Abington. November 22, 1796. August 2, 1800. 2.163 To wife Catharine, furniture, household goods and maintenance. Rem. of personalty to be sold and realty, money to be put on interest and paid to wife for maintenance. At wife's death, money to be divided among 9 children: Elizabeth, Sarah, Mary, Leonard, Rachel, Hannah, Samuel, John, and Catharine. Daughter Hannah Casey to receive interest of her share; at her death to her children. Execs: Sons Samuel and John, son in law Andrew Ott. Wit: John Watts, William Wright. HARRY, JOHN. Whitemarsh. June 26, 1800. August 18, 1800. 2.164 To wife Latitia, household goods. Rem. of personalty to be sold and also realty. To wife, 30 pds. yearly. To son David, 30 pds. To sons David and Rees, 700 pds. each. To 2 daughters Mary Fairlamb and Sarah Lukens, interest of 500 pds.; at their death to be paid to their children. Rem. of estate 1/2 to sons David and Rees and other half put on interest for 2 daughters Mary and Sarah. At wife's death, principal 600 pds. divided among 4 children. Execs: Sons David and Rees. Wit: Samuel Livezey, William Shepherd. LUKENS, ABRAHAM. Moreland. April 26, 1800. August 23, 1800. 2.166 To wife Rachel, household goods and 30 pds. yearly. To son Nathan, desk, &c. after his mother's death. To 2 sons Nathan and Robert, wearing apparel. To son Seneca, tools for clock making and Brass. To 3 sons: Seneca, Nathan and Robert, right of realty. To son Nathan, 200 pds. To son Robert and his wife Elizabeth, income of land where they now live. To daughter Gayner Ratcliff, 50 pds. To daughter Lydia Dubre, 100 pds. Rem. of estate divided into 5 equal parts. To son Nathan's children, Lydia, Nathan and Agnes, 1/5 part. To son Seneca, 1/5 part. To son Robert, 1/5 part. To daughter Gayner, 1/5 part. To daughter Lydia Dubre, 1/5 part. Execs: Sons Nathan and Seneca. Wit: Matthew Grier, Joseph Longstreth, Naylor Child. STEER, MARY. Whitemarsh. November 15, 1799. August 26, 1800. 2.167 To son Frederick, 50 pds. To son George, desk, silver table spoons, &c. To daughter Catharine, wife of Dr. Otto, 25 pds. and wearing apparel. To son Daniel, 50 pds. and household goods. To granddaughter Mary of George Hitner, 1/2 doz. spoons. To granddaughter Mary Otto, 1/2 doz. spoons. To granddaughter Mary of Daniel Hitner, 1/2 doz. spoons. Rem. of estate divided among 3 children: George, Catharine and Daniel, equally. Execs: Son Daniel Hitner, Henry Scheetz. Wit: George Freise, Andrew Norny. MAYER, HENRY. Upper Salford. June 3, 1800. August 29, 1800. 2.169 To wife Barbara, 250 pds. and household goods. To son Jacob Mayer, 30 acres at valuation of 100 pds. To son Christian, 30 acres, he paying 8 pds. per acre. Rem. of realty to son Samuel at valuation of 264 pds.; he to maintain wife. To daughter Mary, 50 pds. Rem. of personalty to be sold and divided into 10 parts, to children: Henry, Mary, John, Jacob, Christian, Isaac, Anna, Elizabeth, Barbara and Samuel, 1 part each. Execs: sons Henry and Christian. Wit: Jacob Landis, Abraham Nice, John Barkey, Sr. CHAIN, JOHN. Norriton. March 15, 1800. September 12, 1800. 2.171 To granddaughter Ann McCalmont, part of household goods and 50 pds. To granddaughter Mary McCalmont, 6 pds. To grandson Matthew McCalmont, 6 pds. To granddaughter Margaret McCalmont, 6 pds. To Margaret Duff, house, &c. where John Boggs now lives in until she is married. To son Matthew, rem. of estate. Execs: Son Matthew Chain. Wit: Ezekiel Rhods, John Metz. SHUTT, JOHN. Worcester. July 31, 1800. September 24, 1800. 2.172 To mother Barbara Shutt, interest of rem.; at her death 50 pds. to nephew John Evans. Rem. to sister Margaret's children, equally. Execs: Jacob Custer, William Johnson. Wit: Jacob Zimmerman, Joseph Vanfossen. DOWLIN, PAUL. Horsham. April 26, 1799. September 29, 1800. 2.173 To wife Margaret, maintain and 20 pds. yearly. To son Paul, 10 acres and 88 acres of farm, subject to payment of bond of 50 pds., &c. To son David, 98 acres, he to maintenance wife and subject to her legacy. To grandson Paul Dowlin, son of David, rem. of farm, subject to his father until he is 25 years. To grandsons John and Josiah Dowlin, of son Paul, 25 pds. each. Rem. equally divided among sons David and Paul. Son David to pay to son Paul, 7 pds. 10 s. Execs: Sons David and Paul. Wit: Isreal Mullin, David Robb. MOORE, JOHN. Abington. June 26, 1799. October 27, 1800. 2.175 To wife Mary, all estate Exec: Wife Mary. Wit: Thomas Livezey, John Goodwin, William Francis. MILLER, BARBARA. Frederick. August 6, 1793. October 30, 1800. 2.176 To son Samuel, and daughter Fronica, wife of Abraham Shwenck, all estate equally. Exec: Son Samuel. Wit: Isaac Barkey, John Barkey, Sr. EVANS, DAVID. Limerick. June 28, 1797. November 10, 1800. 2.177 To son Owen, farm, 425 acres and personalty. To daughter Sarah, wife of James Garrett, farm, 156 acres 4 perches at valuation of 500 pds. and Jacob amounting to 174 pds. 12 s. and 300 pds. to be paid by son Owen. To daughter Mary, wife of Amos Evans, household goods amounting to 187 pds. 10 s. and 800 pds. to be paid by son Owen. To Charlotte Brooke, daughter of son John, mare, &c. Servant James Dennis to have freedom. Exec: Son Owen. Wit: Charlotte Brooke, Samuel Evans. MOORE, JOHN. Moreland. April 13, 1798. November 11, 1800. 2.179 To wife Margaret, 1/3 part of estate. To daughter Elizabeth Fairbee, 20 pds. to nephew Samuel Ayres and Hiram McNealle, rem. of estate in trust for daughter Elizabeth Fairbee, she to receive income; at her death to her children. If she leave no children to be sold and money divided among sisters and brothers in Scotland, Great Britain; Walter, Mary, David and Mulbargaret. Execs: Nephew Samuel Ayres, Hiram McNeille. Wit: Thomas Snowden, Thomas Livezey. MATTIS, PETER. Plymouth. August 8, 1800. November 18, 1800. 2.180 To son Jacob, $4. To granddaughter Mary of son Jacob, 5 pds. To daughter Mary, wife of Isaac White, use of farm, 2 acres and 70 pds. to be divided among her children. To daughter Elizabeth, wife of William Williams, 110 pds. To son Peter, 160 pds. To grandson Michael Reiff, 30 pds. To grandson David Reiff, 15 pds. Rem. to daughters Mary and Elizabeth and son Peter. Execs: Sons Jacob and Peter. Wit: Mary Painter, Benjamin Wager. ROBERTS, OWEN. Lower Merion. November 29, 1799. November 27, 1800 2.182 To niece Rebecca Ward, 50 pds. To Henry Wells, interest of 50 pds., at his death divided among his children. To Mary Cotton and Joseph Wells, 20 s. each. To brother John, interest of personalty. Execs: Brother John and niece Tacy Jones. Wit: John Young, Isaac Warner. WALKER, MARY. Moreland. August 14, 1797. December 13, 1800. 2.183 To daughter Mary, all estate. Exec: Daughter Mary. Wit: Wm. Tennent, Rynear Lukens. KORNDERFER, NICHOLAS. Douglass. September 10, 1800. December 22, 1800. 2.183 To wife Mary Margaret, interest of money that is now on interest. Estate to be appraised, money put on interest and paid to wife; at her death estate to be sold and equally divided among 3 children: Philip, daughters Elizabeth Miller and Veronica Welker. Son to give to grandson 2 pds. 2 s. Execs: Wife Mary and Michael Hoover. Wit: George Leonard. TIMANUS, ROSANNA. Upper Dublin. January 27, 1800. December 23, 1800. 2.185 To son Conrad, 20 pds. To daughter Catharine, house and lot at Sassafras and 11th St. Phila. Rem. to daughter Catharine. Exec: Daughter Catharine. Wit: John Mann, Samuel Mann. FLETCHER, PRISCILLA. Abington. August 11, 1799. December 24, 1800. 2.186 To children: Thomas, Susanna, Hannah, Tacy, Jane and Priscilla, 50 pds. each intrust until they are 21. Daughter Elizabeth had a large share from testatrix's father, Jacob Lippincot, and she to receive nothing. Realty to be sold and money divided among husband Robert Fletcher and children, including Elizabeth, wife of Isaac Hallowell. To daughters wearing apparel. Execs: George Williams, John Thompson. Wit: Thomas Shoemaker, Thomas Fletcher. POTTS, CHARLES. Douglass. October 21, 1800. December 13, 1800. 2.187 To wife, household goods, wearing apparel, &c. Estated received from father to be sold and money to wife Margaret and son Hartley. Execs: Brother in law Joseph Potts. Wit: William Geer, George Leonard. POTTS, STEPHEN. Upper Merion. February 9, 1800. January 23, 1801. 2.187 To wife Jane, all estate, at her death to be divided among children: Ann, Esther, Nathan, Alice, Martha and Isaiah. Execs: Wife Jane and son in law Jonathan Pugh. Wit: John Moore, Nathan Potts. KENDERDINE, JOSEPH. Horsham. July 28, 1799. February 10, 1801. 2.188 To wife Rachel, income of realty and use of personalty until son Richard is 21; at that time she to have room and maintenance during widowhood; if she marry to have 25 pds. To son Richard, part of farm, 117 acres subject to maintenance of wife. Rem. of realty, 83 acres to be sold, personalty and money divided among daughters: Tacy, Hannah, Mary and Sarah, equally. Execs: Nephew Joseph Kenderdine, Robert Loller. Wit: Benjamin Kenderdine, Enoch Kenderdine. KRIEBLE, ABRAHAM. Towamencin. March 12, 1792. March 16, 1801. 2.190 To wife Susanna, household goods, 500 pds.; if she marry to have 250 pds.; she to receive maintenance from sons Christian and Andrew and to live with them. At wife's death books to be divided among 2 sons. To son Christian, 100 pds. To 2 sons Christian and Andrew, realty, it to be appraised and one son to give to other son 1/2 of valuation and land in Buffalo to be sold and money divided among them. Personalty to 2 sons. Execs: Melchior Shultze, son Andrew. Wit: Melchior Krieble, Abraham Dresher. BOORS, JOHN. Towmaencin. November 25, 1793. March 17, 1801. 2.192 To Baptist Meeting in Skippack and Perkiomen, 20 pds. To John Boors, Harman's son, part of wearing apparel and bible. Rem. to be sold and to brothers and sisters as follows: to brother Harman, 1/7 part. To children of Garrett Godshalk, husband of sister Edy; 1/7 part equally. To John Umstead, 1/7 part. To Arnold Boors, 1/7 part. To Peter Boors, 1/7 part. To brother Henry, 1/7 part. To children of Leonard Hendricks, husband of sister Catharine, 1/7 part equally. To grandson Jacob Hendricks, gun. Execs: Brother Henry Boors, and grandson John Boors. Wit: Jacob Kolb, Abraham Kolb. KLINE, PETER. New Hanover. August 31, 1795. April 3, 1801. 2.194 To wife Margaret, all estate. Exec: Andrew Shiner. Wit: William Reifsnyder, John Richards. POTTS, ZEBULUM. Plymouth. February 27, 1801. April 4, 1801. 2.195 To wife Martha, all estate. After wife's death, rem. to be divided among children. If 2 sons, William Robert and Daniel help wife on farm until 21 to have 50 pds. more than their share. Execs: Wife Martha, and son Joseph. Wit: John Hallowell, Nathan Potts. CUMMING, DAVID. Willow Grove. April 4, 1801. April 28, 1801. 2.196 To wife Rachel, household goods, farming utensils and income of estate during widowhood; she to provide maintenance for children until they are 18. At wife's death, rem. to be divided among children. Exrs. to sell land in Annwell, N. J., land in Northumberland, land purchased of James West, mills, land in Warwick, land purchased of John Briggs, land at Willow Grove, 10 or 30 acres adjoining land of George Rex, land in Moreland. Exrs. to pay to brother William 6 pds. yearly; at his death to his wife and children, 100 pds. Land to be sold if wife marries. If wife marries to have interest of 1000 pds. Rem. to children: George, Samuel, Solomon, William, Ashey, Rebecca, Rachel, David Blair, Gulichma, Deborah and Thomas. To sister in law Mary Miller, bureau. To Susannah Brownbolt, 3 pds. yearly. Rem. to 11 children, equally. Guardians, brother in law Richard Hopkins, Thomas Worton, John Shoemaker, Nathan Harper. Execs: Wife Rachel, son George, John Shoemaker. Wit: Mordecia Thomas, William Purdy, Jr. ADAMS, JAMES. Norriton. April 13, 1801. May 4, 1801. 2.199 To wife Rachel, interest of estate and household goods; she to keep children; if she does not keep children to have 1/3 estate. Children to receive their shares at 21 years of age. Execs: John Edwards, John Major. Wit: Matthew Chain, A. Webb. WOLFINGER, JACOB. New Hanover. February 23, 1801. May 5, 1801. 2.200 To wife Eve Maria, personalty and maintenance. Realty to be sold, subject to maintenance of wife; money to be divided as follows: to daughter Rebecca Blyban, 50 pds. To daughter Maria Roshon, 25 pds. To grandson Jacob Roshon, 25 pds. To daughter Catharine Zoller, 50 pds. To daughter Ann Ox, 50 pds. Rem. to be divided among 4 daughters: Rebecca, Maria, children of daughter Catharine and daughter Ann. Personalty to be sold after wife's death and money divided among 3 daughters and children of daughter Catharine. Execs: Henry Hahn, Philip Yost. Wit: Peter Yost, Jacob Crous. DOTTERER, CONRAD. Frederick. March 20, 1777. May 12, 1801. 2.202 To wife Magdalena, interest of 300 pds. and maintenance during widowhood; if she marry to have interest of 150 pds., rem. to be divided among children. To son Jacob, 5 pds. Rem. divided among children and grandchildren: Jacob Conrad, John, Abraham, Catharine, Christian, Susanna, Elizabeth and Magdalena and children of son Christian, John and Catharine. Execs: George Swenck, Samuel Bartolat. Wit: Benjamin Snider, Daniel Boyer, Ludwig Gudller. DETWILER, FELIX. Springfield. December __, 1793. May 14, 1801. 2.203 To wife Elizabeth, all estate during widowhood; if she marry to have 1/3 part of estate. Estate to be sold, except 4 acres for daughters; rem. equally divided among children. Exec: Son John. Wit: Henry Fisher, Casper Schlater. SHAW, SAMUEL. Abington. January 16, 1801. May 28, 1801. 2.205 To brother Joseph, wearing apparel, also Charles. To brother Charles, watch. To sister Martha, teatable, &c. To sister Mary, chest. To friend Jacob Shelmire, chest, deck and cash on hand. Exec: Jacob Shelmire. Wit: George Shelmire, John Shelmire. CLIME, SARAH. Montgomery. December 27, 1800. June 1, 1801. 2.206 To son William Morgan, colt. To 3 daughters: Elizabeth, Sarah and Ann Clime, wearing apparel, equally; Mary Hubbs to receive them in trust. To 3 sons: Samuel, John and Jesse Clime, 1 pr. silver buckles, &c. Mary Hubbs to receive them in trust until children are 18. Rem. of estate to be sold and equally divided among children: William Morgan, Elizabeth, Sarah, John, Ann, and Jesse Clime. Execs: Son William Morgan, Joseph Hubbs. Wit: Thomas Wilson, Samuel DeHaven. DEWEES, HENRY. Springfield. May 15, 1800. June 19, 1801. 2.207 To wife Rachel, room, household goods and maintenance, 30 pds. yearly. To son William, farm, where he lives in Whitemarsh, 7 acres, also 3 pds. To son Henry, 1/4 part of Shad Fishery, 500 pds. &c. To son Jacob, 100 pds. To son John, 100 pds. To son Charles, 250 pds. To son Jonathan, 185 pds. To daughter Sarah Sheetz, 150 pds. To grandsons John and Joseph Steer, 10 pds. each. To daughter Mary Knorr, wife of Christian Knorr, 7 pds. 10 s. yearly; at her death principal to her children. Farm in Springfield, 100 acres to be sold and money to pay legacies, rem. to 8 children, daughter Mary to receive interest of her share. Execs: Sons Henry and Charles. Wit: John Huston, Jacob Paul. JONES, ELIJAH. Charlestown. February 4, 1801. June 24, 1801. 2.209 To brother Jacob, 100 pds. To children of brother Benjamin and sister Ann Billew; Mary Dickinson, Ann Jones, Naomi, Jacob, Samuel and Jeremiah Billew. Rem. of realty and money divided among Jacob Jones, Mary Dickinson, Ann Jones, Naomi, Jacob Jones, Jr., Samuel Jones and Jeremiah Billew. Execs: Brother Jacob Jones, sister Jeremia Billew. Wit: John H. Coats, John Johnson. ENGARD, JACOB. Upper Dublin. March 10, 1797. June 27, 1801. 2.210 To daughter Mary, side saddle, 12 pds. To wife Dorothy, rem. of estate during widowhood; if she marry, estate to be sold and wife to receive 1/3 of interest and money divided among 6 children: Jacob, Catharine, Susanna, Mary, Margaret, and Elizabeth, they to receive interest until they are 18. Execs: Wife Dorothy, son Jacob. Wit: Joseph Lloyd, Jacob Everhart. CONRAD, JOHN. Moreland. April 20, 1801. August 10, 1801. 2.212 To wife Elizabeth, household goods and 40 pds. for maintenance for herself and son Jonathan. Farm, 48 acres to be sold and rem. of personalty and money divided. To wife Elizabeth, 325 pds. and rem. to be put on interest and wife to receive part for support of son Jonathan; when son is 10 years, wife to receive interest of 1/5 part; if she marry to receive 20 pds. Jonathan Jarret, guardian. Execs: Father John, David Jarret. Wit: Robert Loller, Joseph Cadwallader. KITTLER, JOHN. Whitemarsh. December 24, 1799. August 25, 1801. 2.__. Farm, 116 acres to be sold and money divided as follows: to brother David, 10 pds. To daughter Elizabeth Sharp, widow of Jacob Sharp, 10 pds. To daughter in law Mary Stroud, 5 pds. To grandson John Kittler, son of Andrew Kittler, 35 pds. To daughter in law Mary Kittler, widow of son David, December, $1. To granddaughter Mary Kittler, 4 pds. 12 s. 6 d. To grandson Samuel Lassly, 30 pds., it to be taken out of his mother's share. To grandson William, 25 pds. Rem. divided as follows: to son Andrew, 2/9 parts. to son John, 1/9 part. To daughter Mary Witz, widow of Jacob Witz, 1/9 part. To daughter Catharine Lassly, 1/9 part. To daughter Sarah, 1/9 part. To daughter Eve Cantwell, wife of James Cantwell, 1/9 part. To daughter Hannah McClay, wife of William McClay, 1/9 part. To daughter Susanna Sharp, wife of John Sharp, 1/9 part. Codicil datd January 23, 1800, only appoints son John as executor. Execs: Sons Adam and John. Wit: John Huston, Simon Frees. MESTER, GEORGE. Towamencin. May 15, 1797. August 26, 1801. 2.217 To sister Susanna, farm, personalty to be sold. At sister's death, farm, 34 1/2 acres to be sold, money divided among children of sister Mary, wife of Christopher Reinwalt and children of brother Christopher Mester, equally. Execs: George Anders, Jr., Andrew Krieble, Abra. Krieble's son. Wit: Jacob Kolb, Mordecai Davis, Jacob Kolb, Jr. MOORE, CHARLES. Montgomery. August 18, 1801. September 19, 1801. 2.218 Farm, 100 acres and house in Phila. to be sold and money divided as follows: to nephews Richard and Henry, children of brother Mordecai, 200 pds. each. To children of Margaret Jones, de.c, 300 pds. equally. To 4 nieces: Mary Heston, Rachel Morris, Deborah Jackson and Hannah Moore, 200 pds. each. To Stephen West Moore, and Samuel Preston Moore of brother Richard, 200 pds. each. To niece Hannah Roberts, daughter of brother Richard, 200 pds. To wife Milcah Martha, house in Phila. and rem. of estate. To Gwynedd Meeting, 10 pds. for poor. To Elizabeth Hicks, Charity Williams and William Walton, 60 pds. equally. Execs: Wife Milcah Martha, Cadwallader Evans. Wit: George Weaver, Thomas Wilson, William Walton. HANNAH, JOHN. Norriton. September 17, 1801. October 13, 1801. 2.219 To brother James, 10 pds. and wearing apparel. To Norriton Presbyterian Congregation, 10 pds. To sister Jane Hannah, rem. of estate. Execs: Sister Jane, Solomon Stewart. Wit: Jacob Gouldy, Isaac McGlathery. SUPPLEE, MAGDALENA. Worcester. July 4, 1798. October 14, 1801. 2.220 To grandchildren: Magdalena Taylor, Magdalena DeHaven, Magdalena Zimmerman, Magdalena Kastner, Magdalena Tyson, Magdalena Cain[Kern], Magdalena Supplee, 5 pds. each. To 2 granddaughters Sarah and Phebe Supplee, daughters of son Abraham, 5 pds. each. To granddaughter Hannah Clare, 40 pds. To grandson Samuel Supplee, desk, he to pay to his brother Nathan, 20 s. To daughters wearing apparel. Rem. to be divided among children: Andrew, Abraham, John, Deborah, Rebecca, Hannah, Rachel and Mary and son in law Jacob Zimmerman, also son Jacob, if he returns. Execs: Brother Peter DeHaven, Nathan Potts. Wit: Henry Cunrad, Abraham Klaire. JONES, EVAN. Montgomery. May 6, 1797. October 15, 1801. 2.221 To wife Hannah, 600 pds. and household goods. To daughter Hannah, 600 pds. To sons John and Henry, farm, 300 acres; they to provide maintenance for wife. To son Evan, farm, 40 acres and 400 pds. To son John, 40 pds., desk and bible. To son Henry, desk and bible. Rem. divided among children and wife. Execs: Wife Hannah, sons John and Henry. Wit: Thomas Shoemaker, George Maris, Thomas Shoemaker, Jr. EVANS, MILES. Norriton. July 20, 1801. October 24, 1801. 2.223 To wife Hannah, horse, household goods, watch and bible. After wife's death, watch and bible to Miles Evans of son Amos. Rem. to children of brother and sister, equally. Exec: Nephew Job Evans. Wit: Nathan Potts, George M. Potts. ROBERTS, JOHN. Whitpain. May 10, 1789. October 28, 1801. 2.224 To son Job, farm, 200 acres; he paying to wife Ellin, maintenance and part of household goods. To daughter Sarah, 40 pds. and featherbed. To daughter Ellin, 40 pds. To son Job, 90 acres; he to pay 450 pds. to daughters after wife's death. To 6 daughters: Elizabeth, Ruth, Sarah, Ann, Jane, and Ellin, 1/7 part each to grandchildren: Job, Sarah and William Hallowell, of daughter Mary, 1/7 part equally, also to receive 5 pds. left by father John. To cousin Nehamiah Roberts, wearing apparel. Codicil dated September 5, 1797 gives to daughter Sarah a table, revokes part giving 40 pds. &c to daughters and gives them with what they have received equal parts. Daughter Elizabeth's share to her children: Caleb, Tacy, Nathan, Elizabeth, Jonathan and Jane Evans. Execs: Son in law Nathan Cleaver, sons John and Job. Wit: Cadwallader Evans, John Rowland, John Evans. CHRISTMAN, GEORGE. Douglass. February 20, 1801. October 31, 1801. 2.227 To wife Mary, maintenance, household goods, 50 pds. yearly; at her death to be divided among children, also 6 pds. interest of 150 pds. during widowhood. Farm. to be sold, owner of farm to provide maintenance for wife. Son John, George, Philip, Elizabeth, wife of John Snyder; Solome, wife of Conrad Voegely, Catharine, wife of Peter Boyer, what they have received to be deducted from their equal shares. To son David, 30 pds. To daughter Gertraude, 50 pds. To son Daniel, 50 pds. To son Joseph, 50 pds. Execs: Son Philip, and son in law Peter Boyer. Wit: George Boyer, Bernard Yeager. JOHNSON, PETER. Perkiomen and Skippack. May 14, 1792. November 6, 1801. 2.231 To wife Catharine, household goods, 100 pds. Son Benjamin has received farm, 150 3/4 acres; he to provide maintenance for wife. To son Benjamin 100 pds. intrust for daughter Margaret, wife of Henry Yealous. To son in law Henry Yealous, 1 s. To son Christopher, 300 pds. To daughter Gertraude, wife of William Rittenhouse, 100 pds. bond. Exec: Son Benjamin. Wit: Henry Pennebecker, Henry Hunsicker. HARRY, JANE. Gwynedd. December 13, 1792. November 26, 1801. 2.233 To sister Ann Harry, all estate. Exec: Sister Ann. Wit: Joseph Lewis, James Lowry. KAWLER, MARTIN, Marlborough. April 28, 1798. December 7, 1801. 2.234 To stepson in law Christopher Broy, all estate; subject to maintenance of wife, Margaret and testator; he not to sell or own same until after wife's death. Exec: Andrew Reed Sr. Wit: Philip Reed, Andrew Bosert, Ludwig Auke. ZIEGLER, PHILIP. SR. Upper Salford. November 7, 1800. December 15, 1801. 2.235 To wife Elizabeth, use of farm, 50 acress and personalty, bonds and notes during life. At her death, exrs. to sell farm and personalty; money divided. To sons: Henry, Andrew, John, George, Mark and Philip, 50 pds. each. Rem. divided among sons and daughters Catharine and Elizabeth. Execs: sons George and Philip. Wit: Dewalt Ness, John Berndt. BICKLE, LUDWIG. Douglass. February 21, 1792. December 29, 1801. 2.336 To wife Barbara, maintenance, interest of 300 pds. and part of household goods during life. At her death, principal 300 pds. and household goods to be divided among children. To son Henry, farm, also 106 acres and 2 acres; subject to maintenance of wife and 340 pds. for use of children. To son in law Samuel Mechlin, 200 pds. Personalty to be divided among children, after deducting what they have received. To son Henry, rem. of land which was purchased of Matthias Hollaback, he paying 5 pds. per acre. To Trustees of Lutheran Congregation in New Hanover, 5 pds. Codicil dated February 27, 1792. Son Henry May sell land upon paying for it. Codicil dated September 13, 1797. Money charged on the land devised to son Henry to be considered as payment of the legacy bequeathed to him so far as his portion May go. Execs: Sons Jacob and John. Wit: Bernard Gilbert, John Schnell, John Richards. GILBERT, DAVID. New Hanover. November 4, 1801. December 29, 1801. 2.230 To wife Mary, 20 pds. &c. To brother Anthony, colt. To father Henry Gilbert, realty. Exec: Brother Henry Gilbert. Wit: Ludwig Linsepegler, John Richards. BITTING, JOST. New Hanover. November 8, 1793. January 26, 1802. 2.240 To son Ludwig, farm, 30 acres. To son Philip, 21 acres, 125 perches at 4 pds. an acre and realty of land 6 acres. To son John, 10 acres, at 4 pds. an acre; at his death to be sold and money divided among his children. Rem. to be sold and money divided among children. To Henry, Joseph, John, Peter and Philip and daughter Sophia each 10 pds. Rem. to be divided among 11 children. To son in law George Bechtell, what is left of daughter Catharine's share. Daughter Rebecca to have full portion, unless she marries again; if she marry to have interest only. Execs: Sons Henry and Joseph. Wit: Francis Leidig, Samuel Bartolet, Jacob Shoemaker. RIMBEY, PETER. Providence. December 4, 1801. January 30, 1802. 2.242 To wife Margaret, all estate for her maintenance and daughter Elizabeth. At wife's death, realty and personalty to be sold, interest of money for daughter Elizabeth; at her death to be divided among children. Execs: Son in law Jacob Essig, wife Margaret. Wit: Jacob Buckwalter, Benedict Garber. DAVIS, REBECCA. Gwynedd. April 6, 1801. February 10, 1802. 2.243 To Rebecca Phillips, daughter of Jonathan Phillips, case of drawers, &c. To James Phillips, son of Jonathan, silver shoe buckles. To Abraham Phillips, lamb. To Alice Phillips, cloak. Rem. to Jonathan Phillips. Execs: Cousin Jonathan Phillips. Wit: Job Roberts, William McCoy. KEPPLE, HENRY. Upper Salford. November 11, 1801. February 12, 1802. 2.244 Realty and personalty to be sold and money divided among 6 children: Peter, Catharine, Elizabeth, Martin, Margaret and Christina. To 3 children: Henry, Catharine and Elizabeth of daughter Margaret, wife of Jacob Long, 10 pds. each. Execs: Son Martin, son in law Jacob Doub. Wit: Philip Gable, Jacob Fillman ROBESON, THOMAS Lower Merion. December 16, 1801. February 13, 1802. 2.245 To wife Ann, personalty. Execs: Algernon Roberts, Joseph Price. Wit: Benjamin Holland, James Winter. RICHARD, JOHN. Whitemarsh. October 5, 1797. March 15, 1802. 2.246 To wife Mary, household goods, &c. Land to 3 sons, to be appraised, son Jacob to have 100 pds. deducted, each son to pay his mother 1/3 part of interest of value. To son Jacob, home farm in Gwynedd, subject to maintenance of wife and interest. To son Leonard, farm where he lives in Roxborough, 11 3/4 acres, subject to maintenance and interest to wife. To son John, farm in Whitemarsh, subject to maintenance and interest. To daughter Catharine Richard, featherbed, side saddle, &c. To church at Barren Hill, 10 pds. To son in law Henry Katz, husband of daughter Margaret, 1/6 of valuation of realty and personalty, after deducting 100 pds. and 130 pds. for 3 sons, subject to interest to wife. To daughter Catharine, 1/6 part of valuation. To wife 1/3 part of interest from 1/6 of valuation of estate; 2/3 to daughter Mary Lentz, wife of William Lentz, after wife's death to receive whole of interest. Exrs. to sell land in Cressham, and 9 acres purchased on Peter Heysler. Rem. to be sold. Execs: Son in law Henry Katz, sons John and Leonard. Wit: John Huston, Andrew Kates. RAMBO, GUNNER. Limerick. January 23, 1802. March 30, 1802. 2.251 To son Abraham, farm, 20 acres and 75 pds.; son Eli to pay him 25 pds. To son Eli, farm, 56 acres 14 perches, except 2 acres 105 perches to son John, subject to payment of 100 pds. to son Moses and to sons Abraham and Aaron, 25 pds. each. To son Eli, farm, 5 acres 102 perches. To son Aaron, 1 pd. 10 s. To son John, farm, 88 acres, also 2 acres, 105 perches and personalty, except notes, &c. Rem. of notes, bonds, books, after paying debts to 5 sons: Moses, Aaron, John, Abraham and Eli. Execs: Sons Aaron and John. Wit: John Boulton, Levi Boulton. BELTZ, JACOB. Limerick. December 20, 1800. April 13, 1802. 2.252 To son John, plough, bedstead, &c. To son Philip, bed. To son George, bed, &c. To daughter Christina, bed, bedstead, &c. To 4 sons: Jacob, John, Philip, and George, wearing apparel. Rem. of estate to be sold and money divided among children. Sons to receive 2 shares; daughters to have 1 share: Jacob, John, Philip, George, Elizabeth Baker, Maria Fisher, Hannah Michael and Christina. Codicil dated December 20, 1801. Son John to keep 3 sheep, 2 for daughter Christina and 1 for son George. To daughter Christina, linen. Wit: John Harst, Jacob Crous. Execs: Sons John and Philip. Wit: Jacob Crous. YERGER, DEWALT. Douglass. January 20, 1802. April 20, 1802. 2.255 To wife Maria Margaret, all estate, except bequests. To Elizabeth Sance, daughter of Daniel Sance; 100 pds. after wife's death. To Corporation of the Lutheran Congregation of New Hanover, $30, after wife's death. Execs: Wife and Conrad Fegoly. Wit: David Zarley, Benjamin Markley. DISMANT, JOHN. Providence. December 28, 1801. May 11, 1802. 2.56 To brother Daniel Dismant, realty; he to give land he owns, formerly owned by William Dismant to his brother Benjamin; except meadows. If Daniel will not give up land; then to brother Benjamin, 1/2 of realty. To Daniel, personalty, except household goods which are to be divided among mother and sister Elizabeth, son Daniel to provide maintenance for mother. To sister Margaret Wilberham, 60 pds. to be paid by sons Daniel and Benjamin. To sister Elizabeth Dismant, 120 pds. Execs: Brothers Daniel and Benjamin. Wit: Michael Moyer, Daniel Stall. SHEID, GEORGE. Marlborough. April 30, 1802. May 21, 1802. 2.257 Estate to be sold and money divided among 8 children. To daughter Elizabeth, bed, &c. Rem. equally divided among children: Daniel, Elizabeth, John, Jacob, George, Mally, Joseph and Henry. Execs: Brother in law Jacob Boyer. Wit: Henry Snider, John Nice. KERTEL, ANNA MARIA. Germantown. April 25, 1794. May 27, 1802. 2.258 To daughter Margaret, wife of George Walter, wearing apparel. Books divided among 3 children: Margaret, wife of George Walter; Jacob and Paul Grosscup. Rem. of estate equally divided in 4 shares to Margaret Walter, Jacob and Paul Grosscup, and to children of son Christopher Grosscup. 1 share, after deductions. Execs: Son Paul, son in law George Walter. Wit: Henry Smoyer, T. Huber. BARE, JOHN. Douglass. January 19, 1802. June 2, 1802. 2.259 To wife Elizabeth, all estate; she to raise children; if she marry, 1/3 of estate. Rem. 2/3 of estate to children. Exec: Wife Elizabeth. Wit: Harman Reifsnider, William Burner. OTTINGER, CHRISTOPHER. Cheltenham. August 13, 1799. May 7, 1802. 2.260 To daughter Dorothy, 1250 pds., clock, at her death to grandson Christopher Ottinger. To son William Ottinger, 500 pds., watch, books and wearing apparel. To daughter Rachel Keyser, 500 pds. To daughter Sarah Hubbs, 500 pds. To granddaughter Dorothy McCalla, 500 pds. to grandson Aaron Keyser, 500 pds. To grandson Christopher Keyser, 500 pds. To grandson Nathan Keyser, 500 pds. To grandson William Keyser, 500 pds. To granddaughter Mary Keyser, 500 pds. To granddaughter Sarah Keyser, 500 pds. To granddaughter Rachel Ottinger, 500 pds. To granddaughter Mary Ottinger, 500 pds. To servant Henry Forst, 15 pds. To Sarah Nash, wife of Joseph Nash, 100 pds. To John Nash, William and Daniel Nash, of Joseph Nash, 25 pds. each. To Catharine Schreiver, daughter of George Schreiver, 50 pds. To Margaret Rex, daughter of cousin Margaret Rex, $20. To Deacons of Presbyterian Church in Germantown, 150 pds. To Andrew Redheifer, interest of 100 pds.; at his death principal to be paid to children of grandson Christopher Keyser. Rem. of realty to gandsons: Christopher, Charles, Isaiah, John and Alexander Ottinger, sons of William Ottinger. Rem. of personalty to 14 grandchildren. Execs: Son William and Robert Loller. Wit: John Minnigh, Samuel Funck. SMITH, ROBERT. Plymouth. May 23, 1800. June 8, 1802. 2.263 To wife Mary, household goods, 60 pds. yearly. Land in Westmoreland County, to be rented, after then to be sold; interest from money to son Robert; at his death principal to his children. To son Robert, 7 pds. 10 s. yearly, for 10 years, after that 15 pds. yearly. Tract in Westmoreland to be rented and sold; interest from money to daughter Rachel. To grandson Robert Smith Steel, interest of tract of land. To daughter Rebecca, 100 pds. Personalty to be sold and money together with 200 pds. from rent of Phila. house to be divided among 4 children: Esther, wife of Ephraim Steel; John, Rebecca and Rachel. Execs: Mary Smith, daughter Rebecca smith, son in law Ephraim Steel, Andrew Porter. Wit: Stephen Porter, John McFarland, Elizabeth Porter. HORNING, LUDWICK. Skippack and Perkiomen. January 30, 1797. June 10, 1802. 2.266 To wife Catharine, household goods, maintenance and 300 pds. To son Peter, 1 s. Son John has received farm at valuation of 800 pds., rem. he to keep. To daughter Margaret Creater, 100 pds. To daughter Barbara Hall, 100 pds. To daughter Elizabeth Heffilfinger, 100 pds. Rem. to be divided among 7 children: Michael, John, Eli, Jacob, Margaret, Barbara and Elizabeth. Execs: Sons John and Jacob. Wit: Henry Hunsicker, Isaac Hunsicker, Fred. Conrad. LUTZ, ADAM. Whitpain. January 13, 1802. June 21, 1802. 2.268 To wife Anna Maria, 100 pds., household goods, use of farm. Personalty to be sold and interest to wife. At wife's death, farm to be sold and equally divided among 4 sons: Peter, George, Jacob and Adam. To Katharine and Philip, 5 s. my two eldest children. To 3 grandchildren: Elizabeth, David and Adam Billew of daughter Elizabeth, 50 pds.; they to receive interest until 21. Rem. to be divided among 5 children: Peter, George, Jacob, and Adam Lutz, Mary, wife of John Riddle. Execs: Son Jacob, John Wentz. Wit: Streeper Connard, William Wells. GODSHALK, CATHARINE AND JANE. Towamencin. August 18, 1795. June 26, 1802. 2.271 Estate to last living. Then to brothers and sisters in 13 shares. To Jacob Godshalk's heirs, 1 share. To William Godshalk's heirs, 1 share. To Syken, her heirs, 1 share. To Margaret, wife of Henry Kassel, 1 share. To Garret Godshalk, 1 share. To Magdalena, 1 share. To Mary, 1 share. To Matthias Hendricks, 1 share. To John Godshalk, 1 share. To Anna, wife of Melchior Yoder, 1 share. To Eve, wife of Jacob Swartz, 1 share. To Peter, 1 share. Execs: Brother Peter Godshalk, Jr., Matthias Stouffer. Wit: Godshalk Godshalk, John Swartz, Garret Godshalk. ULRICH, JACOB. Whitemarsh. May 15, 1802. July 17, 1802. 2.272 To niece Ann Rivercom, 1 1/4 acres, stove, household goods. To son Jacob 157 pds., 8 s. 6 d. and 42 pds. 10 s. 6 d. To negro girl Jenny, 2 suits of clothes, $4 yearly and 1 acre. To nephew Jacob Ulrich, 100 pds. when 23. To children of aunt Mary Gilberts, 10 pds. equally. To Corporation of the Union School, 20 pds. To Congregation of Puffs Church, 15 pds. To mother, 7 pds. yearly, out of bond. To sell 1/2 of farm in Delaware and personalty. Rem. of estate to sister Mary Acoff. Execs: Henry Scheetz, Ezekiel Hill. FEGLEY, GEORGE. Douglass. June 18, 1802. July 24, 1802. 2.275 To sister Sarah Fegley, 100 pds. To cousin Conrad Fegley, rem. Exec: Cousin Conrad Fegley. Wit: Conrad Shunk, David Zerley. WALTON, JEREMIAH. Abington. September 4, 1801. September 10, 1802. 2.276 To wife Margaret, household goods, and income of rem. of estate. To 2 sons Isaac and James, wearing apparel. To son Isaac, Cleaning Mill, stove, &c. To son James, stove. Rem. of personalty to be sold. After wife's death, 1/2 of estate to 2 sons James and Isaac. To 3 daughters: Ann Mitchener, Rachel Ackley and Sarah Hallowell, 1/2 of estate. Execs: 2 sons Isaac and James. Wit: Benjamin Parry, Samuel Walton, Thomas Parry. REIBER, CATHARINE. Upper Hanover. March 28, 1894. September 27, 1802. 2.277 To Christopher Scholtz, stove, &c. To Baltzer Meishter, "Erasmus Sermons", &c. To 7 children of Christopher Sholtz, 2 Spanish Dollars, each. Rem. of personalty to be sold. To Christopher Scholtz, 1/3 of estate. Remaining 2/3 of estate to brother Jacob Reiber of York County. Exec: Christopher Scholtz. Wit: Maria Scholtz, Rosina Scholtz. DAVID, MARGARET. Gwynedd. September 22, 1802. October 13, 1802. 2.279 Land in Gwynedd, for use of school for poor children, near Friends Meeting House. To Thomas Lewis, rem. Exec: Cadwallader Evans. Wit: Joseph Meredith, Joseph Lewis. THOMAS, JERUSHA. Moreland. March 7, 1802. November 9, 1802. 2.279 To brother William Robinson, farm, 4 acres; subject to 15 pds. to sister Martha Whitton. To niece Martha Austin, income of rem. of realty, 4 acres. To niece Martha Austin, bible, saddle, &c. To Robert Robinson, son of Jonathan Robinson, 14 pds. with interest. To Ann Robinson, of son Jonathan Robinson, 5 pds. with interest. To niece Rachel Trump, 6 pewter plates. To niece Mary Whitton, pewter dish. To niece Amy Whitton, pewter dish, &c. To sister Martha Whitton, bed, bedding, &c. Rem. of estate to Jonathan Robinson, William Robinson, Martha Austin, equally. Execs: Brother William Robinson, John Dean. Wit: William Roberts, William Ayres, John Watts. SHEPARD, JAMES. Plymouth. May 18, 1802. November 10, 1802. 2.281 Realty and personalty to be sold; money divided. To wife Martha, 500 pds. To son Robert, 8 s. 3 d. To daughter Mary Edwards, widow of Samuel Edwards, 6 pds. yearly; at her death, principal 100 pds.; 30 pds. to her children, rem. to son Thomas and Jane Fulton, wife of John Fulton, son Thomas, daughter Martha Davis, wife of James Davis and son William, equally. To daughter Martha Davis, interest of 1/5 part of rem. To son Thomas, Jane Fulton, James and William, rem. Codicil May 19, 1802. Daughter Martha Davis to receive principal. Execs: Wife Martha, John Huston. Wit: Joseph Corson, John Blee. REESE, MARGARET. Upper Merion. August 2, 1802. November 23, 1802. 2.285 Farm, 3 acres and personalty to be sold and money divided among: Griffith Reese, George Reese, Hannah Reese, Ann Reese, Alexander Reese and 102 pds. 10 s. equally. Griffith Reese to keep George Rees' share in trust. Exec: Nephew George Reese. Wit: James Akins, Philip Reese, George Reese. PARRY, Isaac. Horsham. July 2, 1802. November 25, 1802. 2.286 To wife Grace, 100 pds. and 40 pds. yearly, during widowhood; if she marry 20 pds. yearly. To son Samuel, 50 pds. Farm to be valued, son to take it for valuation; subject to 400 pds. yearly for wife; if sons do not take farm; to be sold and money to be divided among children. Guardians, Samuel Gummere, nephew Isaac Parry. Execs: Wife Grace, sons Isaac and Samuel Parry. Wit: John Gummere, Lydia Gummere. ROBERTS, BARBARA. Abington. October 21, 1801. December 11, 1802. 2.288 To son John, 20 pds. To granddaughter Barbara Roberts, daughter of son John, 20 pds. &c. to granddaughter Sarah Walton, 15 pds. To son Jesse, 20 pds. To grandsons Jonathan Roberts and Samuel Roberts, of son Jesse, 10 pds. each. To grandson Amos Harner (Harmer), 10 pds. To grandson Chalkey Harner, 5 pds. To grandsons John and Charles Parry, 10 pds. each. To daughter Elizabeth Parry, horse, &c. To 2 daughters Mary and Elizabeth, rem. of household goods and wearing apparel. Rem. to 5 children: John, Isaac, Jesse, Mary Thomas anad Elizabeth Parry, equally. Execs: Son Jesse, daughter Elizabeth. Wit: George Williams, John Williams. BARTLESON, JAMES. Whitpain. November 9, 1802. January 4, 1803. 2.289 To son Samuel, clock. To wife Catharine, income of farm, 16 1/2 acres, until son Samuel is 21. If wife marries to have 1/3 of estate. To son Samuel, farm, subject to payment of 2/5 of value to sister Maria; wife to receive 1/3 of value. Execs: Wife Catharine, Job Roberts. Wit: David DeHaven, Job Roberts. JONES, JOSHUA. Montgomery. January 14, 1800. January 11, 1803. 2.290 Personalty to be sold. To Baptist Church in Montgomery, $100. To Joseph Hubbs, $100. To niece Dorothy Van Horn, $30. To nephew Enoch Jones, and Nathaniel Jones, $40 each. To children of brother Daniel, and children of brother Thomas, rem. equally. Execs: Joseph Hubbs, nephew Joshua Jones. Wit: Joseph Lunn, Robert Loller. REIFSNIDER, WILLIAM. Douglass. December 20, 1802. January 12, 1803. 2.292 To wife Elizabeth, farm, 108 acres and 8 acres of woodland and household goods. Rem. of estate to be sold and money divided as follows: to wife 1/2 of estate; she to receive interest; at her death to children. Other half of estate to children after deductions. Execs: Brother Peter Reifsnider, brother in law Andrew Shiver. Wit: Ulrich Stall, George Bechtell, Peter Richards. URMY, HENRY. Norriton. December 10, 1802. January 22, 1803. 2.293 To wife Magdalena, 120 pds. also 300 pds., &c. during widowhood; if she marry to be divided among 4 children: John, David, Barbara and Isaac. Rem. of estate to 4 children. Execs: Wife Magdalena, Henry Teany. Wit: John Edwards, John McSeland. ZIMMERMAN, ARNOLD. Worcester. April 8, 1802. February 1, 1803. 2.295 To wife Mary, household goods, interest of 250 pds. To son Jacob, 5 s. To son William, 300 pds. To daughter Rachel, wife of John Marsteller, 100 pds. To daughter Mary, 130 pds. &c. To daughter Sarah Baar, 10 pds. To son Christopher, farm in Worcester, 120 acres at valuation of 700 pds. To son Christopher, 300 pds. from 700 pds. Rem. of valuation equally divided among 11 children. To 2 daughters 100 pds. Execs: Sons Jacob, William, and Christopher. Wit: Matthias Rittenhouse, John Roosen, Henry Hunsicker. STAUFFER, JOHN ULRICH. Worcester. September 20, 1800. February 15, 1803. 2.296 To wife Catharine, farm and personalty. To daughter Jenny, wife of Henry Roosen, farm, 20 pds. after wife's death at valuation of 240 pds. Daughters Jenny and Dorothy, wife of Matthias Moyer, to have dividends equal to sons Christian and Garret. Rem. equally divided among 4 children: Christian, Garret, Jenny, and Dorothy. Execs: Son Garret, son in law Henry Roosen. FEAGLEY, PHILIPBINA. Douglass. January 7, 1803. February 15, 1803. 2.297 To daughter Mary, 15 pds. To daughter Rosana, petticoat. Rem. of wearing apparel to 2 daughters Mary and Rosana. Rem. of estate equally divided among children, except son George, he to have 15 pds. less than other children: Nicholas, John, Mary, Barnt, Rosana, Conrad and George. Execs: Sons Nichols and John. Wit: Henry Davidson, George Leonard. NARACKER, JACOB. Springfield. November 21, 1798. February 15, 1803. 2.299 To wife Anna, bed, household goods. Realty to be sold; money put on interest for wife; at wife's death, interest to daughter Margaret Surber, now Margaret Cressman; at her death principal to 7 grandchildren children of step daughter Ann Mary, Jacob, Elizabeth, John, Joseph and Margaret Surber. Execs: Jacob Surber, John Detwiler. Wit: John Huston, William Huston. HICKS, WILLIAM. Springfield. December 2, 1797. March 19, 1803. 2.300 To wife Barbara, cow, household goods and house and land in Chestnut Hill, maintenance, 20 pds. yearly and 50 pds. To son William, wearing apparel, 5 s. To daughter Mary, 100 pds. Personalty to be sold, money divided. To daughter Mary Hicks, 1/3 part. To grandchildren: Catharine, Sarah, Mary, William, Barbara Hicks, Christopher Rex, Ann, Margaret and William Rex, 2/3 part equally. To daughter Mary, farm at valuation of 1200 pds. to grandchildren. To William Hicks, 144 pds. and to 8 aforesaid grandchildren, 132 pds. each with interest. Execs: Daughter Mary and brother Nicholas Hicks. Wit: Matthew Tyson, Jonathan Tyson, Thomas Livezey.