Wills: Abstracts 1803-1808: Will Book 2 - Part II: 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 1 - Part II Index thanks to Betty Lynne. ADAMS, MARGARET. Horsham. December 16, 1805. 2.495. AMBLER, JOHN. Montgomery. July 25, 1804. 2.402. ANDERS, GEORGE, SR. Towmaencin. April 24, 1804. 2.381. ARMSTRONG, WILLIAM. Norriton. March 31, 1806. 2.524. AUSTIN, JONATHAN. Moreland. October 24, 1804. 2.419. AYRES, SAMUEL. Moreland. December 3, 1804. 2.428. BARTOLET, SAMUEL. Frederick. February 11, 1805. 2.440. BEEN, HENRY. Worcester. November 12, 1805. 2.491. BERKHEIMER, LEONARD. Upper Salford. May 14, 1804. 2.389. BINDER, MOSES. New Hanover. August 19, 1803. 2.325. BLARE, JONATHAN. Worcester. November 21, 1805. 2.493. BOILEAU, ISAAC. Moreland. November 15, 1803. 2.350. BOSSERT, ADAM. Marlborough. February 26, 1807. 2.585. BOWER, DANIEL. Douglass. October 5, 1804. 2.414. BOYER, PETER. Frederick. December 15, 1804. 2.434. BRANT, ADAM. New Hanover. June 13, 1804. 2.395. BROOK, MATTHEW. Providence. November 14, 1806. 2.560. BROOKE, JONATHAN. Lower Merion. October 3, 1803. 2.344. BURKEY, SUSANNA. Franconia. February 20, 1806. 2.515. CAMPBELL, THOMAS. Lower Merion. April 23, 1806. 2.528. CARL, JACOB. Upper Providence. October 24, 1807. 2.628. CARR, WILLIAM. Horsham. December 19, 1807. 2.640. CASSEL, JOHN. Worcester. May 24, 1803. 2.313. CHRISTMAN, JACOB. Limerick. March 13, 1804. 2.371. CLEAVER, JOHN. Upper Dublin. July 24, 1803. 2.398. CLINE, MICHAEL. Lower Merion. August 19, 1807. 2.617. COLLEY, ABIGAIL. Plymouth. June 1, 1805. 2.465. COLLUM, ALICE. Abington. July 18, 1807. 2.615. CONRAD, ELIZABETH. Lower Merion. March 26, 1806. 2.523. CONRAD, JOHN. Horsham. October 7, 1806. 2.551. CONRAD, PETER. Whitpain. October 6, 1807. 2.622. COULSTON, EDWARD. Norriton. August 30, 1803. 2.331. CUSTER, JACOB. Worcester. December 24, 1804. 2.436. DEAN, WILLIAM. Moreland. October 16, 1807. 2.627. DEAVS, JOHN. Whitemarsh. January 30, 1807. 2.579. DERDINGER, CATHARINE. Providence. December 15, 1804. 2.433. DETWILER, JOHN. Perkiomen and Skippack. November 18, 1806. 2.559. DISMANT, BENJAMIN. September 29, 1806. 2.550. EARNEST, BALTZER. Cheltenham. May 30, 1807. 2.607. EASTBURN, MARY. Abington. April 5, 1806. 2.526. EDGE, MARY. Horsham. January 19, 1808. 2.646. EDWARDS, ROBERT. Horsham. August 13, 1805. 2.473. EVANS, ELIZABETH. Gwynedd. March 16, 1805. 2.445. EVANS, JACOB. Norriton. July 27, 1804. 2.403. EVANS, JOHN. Gwynedd. November 6, 1807. 2.638. EVANS, MARY. Gwynedd. August 30, 1805. 2.476. FAMOUS, JOHN. Upper Merion. May 5, 1806. 2.529. FETZER, FREDERICK. Gwynedd. July 22, 1805. 2.470. FISHER, CHRISTIAN. Abington. January 9, 1807. 2.575. FISHER, GEORGE. Abington. November 17, 1803. 2.354. FISHER, GEORGE. Abington. February 14, 1804. 2.370. FOSTER, GEORGE. Abington. October 7, 1807. 2.623.. FRANCIS, ARNOLD. Providence. April 2, 1803. 2.302. FRY, ELIZABETH. Abington. March 16, 1807. 2.591. GARRETT, CHRISTOPHER. New Hanover. May 23, 1805. 2.463. GEORGE, ELIZABETH. Lower Merion. December 1, 1806. 2.563. GREBER, ANDREW. Upper Hanover. March 7, 1807. 2.588. GYER, HENRY. New Hanover. April 18, 1807. 2.599. HAAF, CHARLES. Skippack and Perkiomen. April 29, 1805. 2.455. HAIR, BENJAMIN. Horsham. April 24, 1804. 2.383. HALLMAN, HENRY. Perkiomen and Skippack. October 10, 1803. 2.346. HANIS, JOHN. Montgomery. December 23, 1805. 2.496. HARMAN, JOHN. Hatfield. November 30, 1803. 2.355. HENDRICKS, JOHN. Limerick. September 2, 1803. 2.342. HESTON, REBECCA. Gwynedd. May 18, 1807. 2.605. HICKS, WILLIAM. Springfield. March 19, 1803. 2.300. HINES, SAMUEL. Hatfield. August __, 1803. 2.323. HOFMAN, CHRISTOPHER. Lower Salford. March 6, 1804. 2.412. HOLT, BENJAMIN. Horsham. February 10, 1804. 2.367. HORNING, JOHN. Providence. December 24, 1803. 2.364. HOUGH, EDITH. Montgomery. April 16, 1805. 2.450. HOUSER, ALBERT. Whitemarch. December 24, 1807. 2.641. HUGHES, OWEN. Towamencin. September 21, 1805. 2.481. HUNSPERGER, CHRISTIAN. Franconia. March 11, 1806. 2.521. ISET, FREDERICK. Providence. July 23, 1803. 2.322. JACOBS, SAMUEL. Providence. June 6, 1807. 2.610. JENKINS, JOHN. Gwynedd. August 29, 1805. 2.474. JOHNSON, BENJAMIN. September 2, 1803. 2.332. JOHNSON, BENJAMIN. Worcester. April 19, 1805. 2.452. JONES, JOHN. Montgomery. August 19, 1806. 2.548. KARVER, JACOB. Upper Hanover. August 21, 1804. 2.409. KASTNER, SAMUEL. Gwynedd. February 28, 1806. 2.518. KEEPAR, BERND. Skippack and Perkiomen. May 4, 1804. 2.386. KEER, GEORGE. Cheltenham. July 16, 1806. 2.541. KENDIG, JOHN. Franconia. May 29, 1806. 2.537. KERR, ANNAOTILE. Whitpain. April 7, 1807. 2.592. KLINE, GABRIEL. Lower Salford. September 16, 1805. 2.480. KNOX, ANDREW. Whitpain. November 5, 1807. 2.634. KOLB, JOHN GEORGE. New Hanover. May 23, 1804. 2.391. KRICKPAUMB, ELIZABETH. Lower Merion. April 14, 1806. 2.527. KULP, DILMAN. Skippack and Perkiomen. December 20, 1804. 2.434. LEECH, THOMAS. Upper Dublin. November 5, 1804. 2.421. LEIBENGUTH, JOHN. Douglass. October 12, 1805. 2.487. LEVERING, MARGARET. Springfield. December 11, 1805. 2.494. LEVERING, PETER. Plymouth. February 16, 1807. 2.583. LIEBENUGH, ADAM. New Hanover. April 27, 1804. 2.385. LLEWELYN, MARTHA. Lower Merion. January 17, 1804. 2.366. LOESER, JOHN. Whitpain. November 12, 1804. 2.427. LUKENS, JESSE. Horsham. November 7, 1803. 2.347. LUKENS, JOHN. Towamencin. March 11, 1806. 2.520. LUKENS, WILLIAM. Horsham. April 28, 1803. 2.309. MAGILL, WILLIAM [JR.]. Moreland. November 15, 1803. 2.348. MALSBERGER, JACOB. New Hanover. April 2, 1805. 2.447. MANGOLD, GEORGE ADAM. Marlborough. February 13, 1804. 2.369. MARIS, GEORGE. Gwynedd. September 10, 1803. 2.333. MARIS, JANE. Gwynedd. January 17, 1807. 2.576. MARIS, JOHN. Gwynedd. September 10, 1806. 2.549. MARPLE, ENOCH. Norriton. October 15, 1805. 2.489. MARTIN, RACHEL. Douglass. August 13, 1805. 2.472. MASON, PETER. Springfield. November 2, 1804. 2.420. MATTES, JOHN JACOB. Plymouth. November 19, 1806. 2.561. MATTSON, PETER. Upper Merion. December 24, 1807. 2.642. May, FREDERICK. Upper Salford. August 27, 1807. 2.618. MAY, SARAH. Pottstown. June 29, 1803. 2.315. McCOLOUGH, JAMES. Moreland. November 12, 1805. 2.492. McCREA, JOSEPH. Norriton. April 27, 1805. 2.453. MILES, SAMUEL. Cheltenham. January 29, 1806. 2.505. MILLER, MARTIN. Lower Meron. August 8, 1806. 2.546. MOORE, THOMAS. Whitemarsh. April 10, 1807. 2.594. MORRIS, WILLIAM. Gwynedd. December 7, 1804. 2.431. MOSER, GEORGE. Gwynedd. November 21, 1806. 2.566. NANNA, WILLIAM. Whitpain. January 16, 1805. 2.437. NEIMAN, GEORGE. Douglass. August 27, 1803. 2.330. NEVIL, AGNESS. Gwynedd. March 10, 1804. 2.374. NICE, JOHN. Upper Salford. December 24, 1806. 2.573. PAUL, JOSEPH. Whitemarsh. March 16, 1805. 2.443. PENNEBACKER, ANN. Providence. March 14, 1807. 2.590. PENNEBECKER, REBECCA. Perkiomen and Skippack. November 7, 1807. 2.633. POTTS, Isaac. Cheltenham. July 2, 1803. 2.318. PRISE, DANIEL. Lower Salford. May 7, 1804. 2.388. RAMBO, AARON. Providence. December 23, 1803. 2.362. RAMBO, ABRAHAM. Upper Merion. February 2, 1807. 2.581. REIMER, PETER. Perkiomen and Skippack. July 14, 1803. 2.321. REITER, GEORGE MICHEAL. Upper Hanover. September 21, 1805. 2.482. RESH, ELIZABETH. New Hanover. February 5, 1805. 2.438. RICHARDS, CHARLES. Worcester. August 25, 1804. 2.410. RICHARDSON, JOEL. Abington. December 31, 1806. 2.568. ROBERTS, JOHN. Lower Merion. December 2, 1803. 2.359. ROBERTS, JOHN. Merion. January 20, 1806. 2.504. ROBERTS, JOHN. Lower Merion. June 2, 1806. 2.539. ROSHON, PHILIP. Limerick. April 11, 1807. 2.597. SANDS, ELIZABETH. Plymouth. May 30, 1805. 2.464. SATZELER, FREDERICK. Providence. July 7, 1807. 2.613. SAYLOR, VALENTINE. Providence. April 30, 1807. 2.602. SCHNEIDER, PETER. Plymouth. October 10, 1806. 2.554. SELL, HENRY. New Hanover. April 15, 1803. 2.306. SHADE, HENRY. Whitpain. November 24, 1803. 2.356. SHAFFER, JACOB, SR. Marlborough. May 11, 1803. 2.312. SHAUL, JOHN. Upper Dublin. March 21, 1804. 2.377. SHELMIRE, JACOB. Moreland. May 13, 1806. 2.533. SHEPERD, JOHN. Whitemarsh. October 18, 1806. 2.557. SHEPERD, MARTHA. Providence. February 21, 1807. 2.583. SHEPERD, WILLIAM. Plymouth. May 20, 1806. 2.535. SHICK, LUDWIG. Douglass. September 16, 1805. 2.478. SHINER, ANDREW. Douglass. June 6, 1806. 2.540. SHOEMAKER, GEORGE. Cheltenham. January 25, 1806. 2.502. SHOEMAKER, JOHN. Cheltenham. January 23, 1808. 2.647. SHOEMAKER, WILLIAM. Cheltenham. June 18, 1804. 2.396. SHUNK, FRANCIS. Trappe. July 7, 1807. 2.614. SHUPERD, CHRISTOPHER. Whitemarsh. August 4, 1804. 2.407. SIDDONS, ANTHONY. Whitpain. August 13, 1805. 2.471. SMITH, ANDREW. New Hanover. May 13, 1806. 2.531. SNYDER, JACOB, SR. Worcester. August 6, 1806. 2.544. SPEES, ANTHONY. Douglass. May 22, 1805. 2.460. SPEITLE, JOSEPH. Douglass. January 2, 1808. 2.645. SPERRY, JOHN. Gwynedd. October 8, 1807. 2.625. STERIGER, PETER. Upper Dublin. January 17, 1806. 2.498. STEWART, SOLOMON. Norriton. April 10, 1807. 2.596. SUPPLEE, ANDREW. Norriton. December 20, 1806. 2.571. TAYLOR, CATHARINE. Merion. March 25, 1807. 2.604. TENNIS, SAMUEL. Towamencin. April 5, 1803. 2.303. THOMAS, DAVID. March 25, 1805. 2.446. THOMAS, EVAN. Whitpain. March 14, 1805. 2.469. THOMAS, OWEN. Whitpain. April 20, 1803. 2.310. TORBET, SAMUEL. Plymouth. August 27, 1807. 2.620. TYSON, JOSEPH. Providence. February 10, 1806. 2.516. TYSON, RYNEAR. Abington. September 23, 1805. 2.486. ULYCH, MARGARET. Upper Dublin. November 4, 1806. 2.559. VANDERSLICE, ANTHONY. Providence. July 4, 1803. 2.319. WALTON, MARY. Upper Dublin. April 11, 1805. 2.449. WAMPOLE, CATHARINE. Towanemcin. February 25, 1805. 2.467. WARNER, ISAAC. Lower Merion. October 29, 1805. 2.489. WEBB, PAUL. Philadelphia. January 29, 1807. 2.609. WENTZ, FREDERICK. Worcester. October 31, 1804. 2.415. WHITE, JABEZ. Horsham. October 24, 1807. 2.632. WIAND, ELIAS. October 21, 1807. 2.630.. WILLIAMS, ANTHONY. Cheltenham. January 20, 1806. 2.499. WILLS, JANE. Plymouth. May 2, 1805. 2.458. WINTERS, JAMES. Lower Merion. December 10, 1803. 2.361. WISLER, JACOB. Upper Hanover. January 20, 1807. 2.577. YOST, PHILIP. New Hanover. November 12, 1804. 2.423. YOUNG, ANDREW. Marlborough. August 20, 1803. 2.326. YOUNG, NICHOLAS. Upper Hanover. March 14, 1804. 2.375. YOUNG, ROWLAND. July 24, 1804. 2.399. ZIEGLER, CHRISTOPHER, SR. Providence. April 24, 1804. 2.379. ____________________________________________________ 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. FRANCIS, ARNOLD. Providence. April 15, 1802. April 2, 1803. 2.302 Realty and personalty to be sold; money to wife Elizabeth; at her death to children. Codicil to daughter Catharine, 10 pds. more than other children. Execs: Sons Thomas and John. Wit: John Edwards, James Whiteside. TENNIS, SAMUEL. Towamencin. November 27, 1802. April 5, 1803. 2.303 To daughter Magdalena, 70 pds. To daughter Levina, 150 pds. To daughter Hannah, 250 pds., household goods, &c. To grandson Humphrey Hughes, 1 acre. To grandson Samuel William Hughes and Israel Jones, 10 pds. To son William, farm, 105 acres. Rem. of estate to grandchildren of son Israel: Samuel, Rachel, Mary, Israel and William and great grandson Samuel Tennis, equally. To son Israel's widow, 6 pds. yearly. To grandchildren: Abraham Levina, Francis and Samuel Lukens, 25 pds. each. To grandson Israel Tennis, 10 pds. To above grandchildren, 90 acres in tract No. 3. Rem. of estate to son William. Exec: Son William. Wit: Henry Smith, Sr., Henry Smith, Jr. SELL, HENRY. New Hanover. April 20, 1802. April 15, 1803. 2.306 To wife Anna Mary, household goods, 12 pds. yearly and maintenance. To son John, farm, in Upper Hanover, 105 acres for 1050 pds. and maintenance of wife. Personalty and woodland in Douglass, 10 acres 30 perches to be sold. Valuation money and sale money to be divided among 9 children: Elizabeth, wife of Michael Mull, Catharine, Barbara, Magdalena, Philip, Margaret, wife of John Barred, Henry, John, Anna Mary, wife of Michael Routebush, equally. To son John, 100 pds. Execs: Son John, son in law Michael Routebush. Wit: Henry Borneman, Jacob Welker, Daniel Yost. LUKENS, WILLIAM. Horsham. September 9, 1798. April 28, 1803. 2.309 To wife Elizabeth, maintenance, 250 pds. yearly during widowhood; if she marry to 4 daughters: Sarah, Martha, Mary and Rachel. Sons Benjamin and Joseph to provide maintenance for wife. To 3 daughters: Sarah, Martha, and Rachel, 30 pds. each. To daughter Mary, 130 pds. yearly until she marries. Children: William, Elizabeth, Jonathan, David, Thomas and Daniel, have had their shares. Rem. to sons Benjamin and Joseph. Execs: Wife Elizabeth, sons Jonathan and David. Wit: Samuel Gummere, Jonathan Iredell. THOMAS, OWEN. Whitpain. July 24, 1801. April 20, 1803. 2.310 To wife Grace, ,600 pds., bond 50 pds. and 6 pds. yearly during widowhood and maintenance. To sister Jane, room, &c. To brother Evan, 40 pds. To brother Robert, 50 pds. To brother Evan's children: Margaret and Susanna, 40 pds. each, to David, Joseph, Evan and Rachel, 30 pds. each. To nephew John Hallman, of Phila., 50 pds. To nephew John Thomas, 100 pds. and interest. To Grace Rogers, 20 pds. To Job, desk and 40 pds. To nephew Samuel Thomas, farm, 100 pds. Codicil give to wife, household goods; Job to have legacy if he lives in house. Execs: Wife and Samuel Thomas. Wit: Benjamin Harry, Joseph Lewis. SHAFFER, JACOB, SR. Marlborough. February 7, 1803. May 11, 1803. 2.312 To wife Elizabeth, farm and personalty during widowhood; if she marry estate to be sold and money divided. To son Jacob, 10 pds. To daughter Catharine, 10 pds. and bible. To son George, 5 pds. To 6 children rem. of estate: Henry, Andrew, William, Jacob, Susanna and Catharine. Execs: Son William, son in law George Geiger. Wit: Henry Snider, Philip Gable, Jr. CASSEL, JOHN. Worcester. January 27, 1802. May 24, 1803. 2.313 To wife Catharine, bonds, personalty and maintenance. Son Jacob to pay wife 15 pds. yearly. To son Jacob, farm, 116 acres at valuation of 450 pds.; he to keep 200 pds. Rem. of valuation to 4 sons and children of daughter Mary, wife of Peter Johnson. To son Yellis, 200 pds. To son Henry, 200 pds. To daughter Mary, heirs, 200 pds. Son Yellis, Henry, Peter Johnson, and John to pay wife 20 s. yearly. Rem. to be equally divided into 5 shares to Yellis, Henry, John, Jacob and children of daughter Mary. Execs: 2 sons Yellis and Henry. Wit: John Bean, Bolser Heebner. MAY, SARAH. Pottstown. June 28, 1798. June 29, 1803. 2.315 House and lot in Phila. on Almond Street to Thomas, Samuel and Nathaniel Holland, children of brother Nathaniel Holland, 1/2 and other half to Mary, Sarah and Joanna Holland. To Thomas, Samuel and Nathaniel, Mary, Sarah and Joanna Holland, 800 pds. equally. To nephew John and Joseph Potts, 100 pds. in trust for niece Sarah Hobart. To Samuel Conby and Joseph Tatnal, 50 pds. for Friends Meeting at Wilmington. To exrs. 25 pds. for Friends Meeting at Exeter. To exrs. 25 pds. for Friends Meeting at Pottstown. To Hugh Judge, 50 pds. To Rebecca Patrick, 100 pds. To Sarah Hockley, 50 pds. and to Doctor Francis Potts, 100 pds. To Thomas and Sarah, children of James May, 50 pds. each to to Herrcretta Potts, daughter of the late Thomas Potts, 25 pds. To Martha Capman, 50 pds. Exrs. to pay 10 pds. for schools. To sister Joanna Potts, rem. of estate. Execs: Sister Joanna, if she dies before testatrix, her children: ohn, Thomas, Joseph, and David, son in law Robert E. Hobart. Wit: John Schaffer, Jacob Dunknouse, Peter Bastress. POTTS, Isaac. Cheltenham. May 22, 1803. July 2, 1803. 2.318 Realty to be sold and divided among children: Edward, Samuel, Joanna, Martha, Ruth, Rebecca andDeborah. Son Edward to be charged with bond. To wife, estate at time of marriage in North Wales, and 60 pds. yearly. To daughters plates, equally. To son Samuel, watch. To William Savery, gold headed cane. Execs: Brother in law Jacob Paul, son in law John Paul, sons Edward and Samuel. Wit: Benjamin Rowland, Thomas Shoemaker. VANDERSLICE, ANTHONY. Providence. May 6, 1803. July 4, 1803. 2.319 To 2 grandsons Jacob Custer, son of Peter Custer and daughter Rebecca and Anthony Vanderslice, son of John Vanderslice, farm in Limerick, 300 pds. equally. To wife Elizabeth Vanderslice, income of farm in Providence and Skippack 348 acres, use of house &c. during widowhood. To daughter Rebecca, farm 348 acres, subject to maintenance of wife. Execs: Peter Custer, son in law John Umstead, Jr. Wit: William Smith, Adolph Pennepacker. REIMER, PETER. Perkiomen and Skippack. June 30, 1803. July 14, 1803. 2.321 To Samuel Hatfield, farming utensils. To brothers Haines and Ludiwg, all estate. To Elizabeth, wife of Solmon Grimling Sr., Catharine or widow Corper, Barbara, wife of Tobias Heppler, nephew Philip Reimer, son Ludwig, personalty equally. To Samuel Hatfield, 2 acres. Exec: Henry Hunsicker. Wit: Henry Been, Henry Sweitzer. ISET, FREDERICK. Providence. July 4, 1801. July 23, 1803. 2.322 To wife Rebecca, bed, maintenance and interst of 300 pds. To 2 sons Jacob and Frederick, wearing apparel, farm 100 acres in Providence, at valuation of 800 pds. To daughter Barbara 1 share, grandson John Shunk to have 10 pds. of his mother's share, and granddaughter Rebecca Shunk, 5 pds. of her mother's share. To son Jacob, 1 share. To son Frederick, 1 share. To daughter Elizabeth, 1 share. To daughter Hannah, 1 share. To grandson John White, 40 pds. Execs: Son Jacob, John Roudebush. Wit: John Essig, Jacob Garber, Benedict Garber. HINES, SAMUEL. Hatfield. June 1, 1803. August __, 1803. 2.323 To wife Elizabeth, household goods, &c. Estate to be sold and money divided. To wife Elizabeth, 50 pds. Daughter Mary, wife of William McCasin (Annotation states "McCown" in original will, error for McEwen) and daughter Elizabeth, widow of Philip Wentz, have received their shares. To daughters: Margaret Hines, Ann, Hannah and Eleanor Hines, 50 pds. each. To son Matthew, 50 pds. To son Samuel, 50 pds., mare, colt. Rem. of estate to wife and 6 daughters, 2 sons. Execs: Wife and John Todd. Wit: Isaiah Thomas, John Taylor. BINDER, MOSES. New Hanover. May 20, 1796. August 19, 1803. 2.325 To wife, household goods, maintenance, &c. To 2 eldest sons of daughter Catharine, realty at 1400 pds. after wife's death. Personalty to be sold, if more than 700 pds. plus to children of daughter Catharine Wentz, 2 eldest sons to receive nothing. To wife Anna, 1/3 interest to children: Jacob, Hannah, Anthony, Frederica, Catharine, John and Anna Mary. Execs: Son John, Jacob Gilbert. Wit: Bernhart Gilbert, Jr., Bernhard Gilbert, Sr. YOUNG, ANDREW. Marlborough. November 20, 1799. August 20, 1803. 2.326 To son Michael, farm in Upper Hanover, 130 acres and household goods, subject to payment of 600 pds.; he to keep 300 pds. To son Abraham, farm in Marlborough, 200 acres; he to provide maintenance for family and at valuation of 1000 pds. To son Henry, land in Phila. at valuation of 100 pds. To wife Susanna, household goods, maintenance, interest of 200 pds. To 6 daughters: Gertraude, wife of Henry Bosert, Elizabeth, wife of Peter Dinnigh, Barbara, wife of John Achey, Margaret and Anna, Maria and Susanna, 200 pds. each and rem. to 9 children. Execs: Sons Michael and Andrew. Wit: Ludwig Arche, John Boligh, Daniel Yost. NEIMAN, GEORGE. Douglass. May 4, 1801. August 27, 1803. 2.330 To wife Barbara, interest of 1/3 part of estate. To granddaughter Polly Bunn, of daughter Mary Bunn, chest, &c. which came from Germany. To sons Philip and John, wearing apparel, equally. To son Peter, $25. Rem. to Philip, John and daughter Mary. Execs: Sons Philip and John. Wit: John Fritz, Samuel Baird. COULSTON, EDWARD. Norriton. June 9, 1803. August 30, 1803. 2.331 To wife, income of farm in Plymouth and household goods during widowhood. After wife's death or marriage, estate to be sold and divided among children: John, Barnabas, William, Thomas, James, Elizabeth and Mary. Execs: 2 sons William and Thomas. Wit: Simon Armstrong, John Armstrong. JOHNSON, BENJAMIN. August 1, 1803. September 2, 1803. 2.332 Realty in New Jersey, to be sold. To 2 brothers John and William, $200 each. To sister Ann Woolsey, $50. Rem. of estate divided among 2 brothers John and William and 2 sisters, Catharine Watkins and Elizabeth Scout. Execs: Brother John and Ephraim Woolsey. Wit: Joseph Carr, Robert Dunlap, Isaac Tomkins. MARIS, GEORGE. Gwynedd. July 17, 1803. September 10, 1803. 2.333 To wife Jane, household goods, maintenance, 30 pds., 48 pds. yearly, and interest of 800 pds. To son William, 4 tracts, first purchased of Jesse Evans, except 10 acres; second purchased of Rowland Evans; third purchased of Margaret and Hannah Jones, fourth, 9 3/4 acres. To son George, 3 tracts, rem. of land purchased of John Troxel, second purchased of Thomas Evans and 18 acres, subject to payment of 20 pds. yearly to wife. To brothers: Levi Foulke, Jesse Foulke, nephew William Foulke, John Evans, Jr. and Cadwalader Evans, 6 tracts, 146 1/2 acres in trust. To daughter Ann and Jane, income of tracts, 60 acres, 70 perches; at their deaths to children and grandchildren, equally. To daughter Rebecca, income of 71 acres, subject to waterways and 3 pds. yearly to daughter Ann and Jane each and 6 pds. to wife. At her death to William, George, Ann, Hannah and Jane, grandson Jesse Maris, and children of daughter Susannah. To daughter Susannah, 5 tracts, 2 lots, 3 acres, 1 lot, 9 acres, 1 lot 2 1/2 acres, 1 lot 2 acres at her death to her children, also interest of 100 pds. or 10 acres. To Levi and Jesse Foulke, William Foulke, John Cadwalader Evans, 600 pds. in trust for daughters Ann and Jane; they to pay the interest of 200 pds. to wife and interest of 400 pds. to daughters Ann and Jane. To daughter Susannah, interest of 200 pds. and to wife interest of 100 pds. at her death, principal to her children. To daughter Hannah, 550 pds. To grandson Jesse Maris, 200 pds. and 300 pds. To son William, horse, and to son George, horse, farming utensils. To daughters Ann and Jane, household goods. To daughter Judith Maris, 12 pds. Rem. to children: William, George, Ann and Jane. Trustees, Levi and Jesse Foulke, nephew William Foulke, John and Cadwalader Evans. Execs: Sons William and George, Cadwalader Evans, Jr. Wit: John Evans, George Roberts, Joseph Meredith. HENDRICKS, JOHN. Limerick. July 4, 1803. September 2, 1803. 2.342 To wife Margaret, house, household goods, maintenance, ii of 125 pds. To son Peter, house, three tracks of land; 2 in Limerick, 123 acrs, the other one in Hanover, 10 acres, he to provide maintenance for iwfe and also 150 pds. to son Jacob, farm in Limerick, 48 acre. To daughter Mary Magdelena, wife of Jonathan Feadley, 200 pds. after deductions are made. Personalty to be sold and money to be divided among wife oand 3 children, at her death her share to be divided among 3 children. Execs: Sons Peter, Isaac Davis. Wit: Abraham Shwink, Benjamin Markley. BROOKE, JONATHAN. Lower Merion. January 4, 1801. October 3, 1803. 2.344 To son James, wagon, part of farm. To daughter Hannah Cumley, part of farm, at her death 1/4 part each to sons James, Samuel and 1/4 to children of daughter Hannah, the other 1/4 to son Nathan. To granddaughter Clarissa Brooke, daughter of son Nathan 25 pds. To granddaughter Mary Brooke, 25 pds. To granddaughter Hannah Cumley 25 pds. To grandsons Charles and William Brooke, rem. of money from farm equally. Wearing apparel to son Samuel, rem. of household goods to be sold, and money divided among 3 children. Execs: Son James, nephew Benjamin Brooke. Wit: John Jones, Job Pugh. HALLMAN, HENRY. Perkiomen and Skippack. January 31, 1800. October 10, 1803. 2.346 To son Henry and son Anthony and daughter Catharine, wife of Jacob Creasamer, daughter Christiana, wife of Jacob Snyder, daughter Mary, wife of Matthias Ritter, 5 pds. each. To son Abraham, 100 pds. To son Daniel, 95 pds. Rem. of estate to be divided among 6 sons and 4 daughters: Jacob, Benjamin, John, Isaac, Daniel, Sarah, wife of Christian Mattis, Margaret, wife of Jacob Iset, Elizabeth, wife of Jacob Frontfield, Susanna, wife of John Groves. Execs: Sons Jacob and John. Wit: Henry Hunsicker, John Tyson. LUKENS, JESSE. Horsham. September 27, 1803. November 7, 1803. 2.347 Estate to wife Elizabeth. Execs: Wife Elizabeth, brother in law Isaac Kirk. Wit: George Child, Isaiah Lukens. MAGILL, WILLIAM [JR.] Moreland. October 17, 1803. November 15, 1803. 2.348 To wife Mary, 25 pds.; 5 pds. yearly, household goods. To wife and daughters: Sarah, Elizabeth, Hannah and Mary, furniture, wearing apparel to sons William and James. To son William, desk and share in Union Library of Hatborough. To son James, one acre in Hatborough. To son William, also one acre, subject to maintenance of wife. Rem. personalty to be sold and lot of 8 acres in Bucks Co., 47 acres, in Moreland, money to be divided among 6 children. Exec: Wife Mary, Robert Loller. Wit: Robert Dunlap, Joseph Carr. BOILEAU, ISAAC. Moreland. January 10, 1801. November 15, 1803. 2.350 To wife Racheal, maintenance 30 pds. yearly, household goods. To son Nathaneal B., farm, 107 acres, subject to maintenance of wife. At wife's death, clock to daughter Ann Follwello. To daughter Ann Follwello, 30 pds. yearly, 1/2 to be paid by daughter Sarah Wilson, other half by daughter Racheal Barns, to daughter to pay $20 yearly. To daughter Sarah Wilson, farm where she now lives, containing 64 acres, 14 perches, subject to payment of 250 pds. to children of daughter Ann. To daughter Racheal Barns, where she lives and track of 2 3/4 acres 8 perches, subject to payment of 15 pds. yearly. To daughter Ann Follwello, 250 pds. To children of daughter Ann, $20 to her mother yearly, at daughter Racheal's death, her husband to have use of farm of 64 acres 14 perches, if she outlives her husband, to her children. To negro Jack, house, and 4 acres of land; at his death, to grandson Samuel Barns. To son Nathaneal B. personal estate, subject to a payment of 30 pds. to the Presbyterian Church, Abington. xec: Nathaneal B. Boileau. Wit: James Oglevie, Robert Loller. FISHER, GEORGE. Abington. April 11, 1803. November 17, 1803. 2.354 Personalty to be sold, and lot in Abington and money divided as follows: 1/3 to wife Christina, wife to receive interest of the other 2/3. To Charlotte, daughter of Racheal Phipps of Abington, 2/3 part. Execs: Wife Christina, Jos. Webster. Wit: Thomas Livezey, John Clayton. SHADE, HENRY. Whitpain. August 17, 1803. November 24, 1803. 2.356 To wife Margaret, 15 pds., household goods, interest of 300 pds., estate to be sold and money divided among 5 children: Jacob, Henry, John, George, Susanna, wife of Peter Bush. At wife's death 300 pds. to be divided among 5 children. Execs: John Wentz, Frederick Conrad. Wit: Garret Bean, Jacob Bean. HARMAN, JOHN. Hatfield. November 17, 1803. November 30, 1803. 2.355 To cousin Martin Funk, watch. To sister Elizabeth's son John Freitz, gun, etc. To sister Mary's son Henry Clime, 105 pds. when 21. To Sarah Coil, 10 pds. when 18. Exec: Uncle John Funk. Wit: Edmund Pennington, John Funk. ROBERTS, JOHN. Lower Merion. August 12, 1803. December 2, 1803. 2.359 To Pennsylvania Hospital, 50 pds., 50 pds. for Building School near Friends Meeting House, in Lower Merion; 10 pds. to Quaker Burying Grounds. To nephew John Roberts, 18 pds. when 21. To niece Lydia, daughter of brother Algernon Roberts, 500 pds. To nephew Isaac Roberts, desk, watch, wearing apparel and 180 pds. To niece Gainor, household goods and 240 pds. To niece Anna Roberts, 10 pds. To niece Elizabeth Roberts, 10 pds. To nephew Algernon Roberts, 10 pds. and chest. To nephew [blank] 10 pds. etc. To nephew John Robert, son of brother Benjamin, 50 pds. To William Palmer, son of sister Tacy, 100 pds. To brother Washington, millwright tools and 100 pds. To niece Mary Oxford, 50 pds. To William Palmer, 50 pds. To nephew Asher, 50 pds. To nephew George Palmer, nephew of Chas. Palmer, 25 pds. To niece Tacy Palmer, daughter of Joseph Palmer, 25 pds. To John Roberts, son of brother Edward, 150 pds. when 21. Rem. to nephew George Roberts. Exec: Brother Algernon Roberts. Wit: Joseph Price, Titus Yerkes. WINTERS, JAMES. Lower Merion. September 18, 1793. December 10, 1803. 2.361 To nephew Benjamin Holland, farm 80 acres, at his death, to his son James Holland, subject to maintenance of wife during widowhood. To nephew John Fisher, 20 shillings, paid by nephew Benjamin. Execs: Nephew Benjamin Holland, Llewelyn Young. Wit: Archibald Menzus, James Brown, James Thompson. RAMBO, AARON. Providence. November 25, 1803. December 23, 1803. 2.362 Farms to be rented to son William, farm bought of John Guardner subject to the payment of 125 pds. To son John, farm where testator lives, subject to the payment of 175 pds. Personalty to be sold. To daughter Elizabeth 300 pds. when 21. Rem. to be divided among 3 children. Execs: Brother Levi, Henry Pennebecker. Wit: Jacob Wismer, Jacob Carl. HORNING, JOHN. Providence. October 13, 1803. December 24, 1803. 2.364 To wife Elizabeth household goods, income of farm and lands during widowhood. If she marry to have interest of 300 pds.. To son Jacob, farm, at valuation. If he refuses to , next son. If sons refuse farm to be sold. Money to be divided as follows: 50 pds. to sons each, remaining part to be divided among all children. Farm 17 acres to be sold; woodland 4 acres. Personalty to be sold and money divided, 100 pds. to each son. To son Jacob Horning, horse, saddle, etc. To son Ludwick, horse, saddle. Rem. of sons 27 pds. each. Rem. divided among children. Execs: Sons Jacob and Ludwick. Trustees Henry Hunsicker, Jacob Hallman, Garret Stoffer. Wit: Henry Hunsicker, Henry Fry, John Tyson. LLEWELYN, MARTHA. Lower Merion. June 3, 1791. January 17, 1804. 2.366 To grandson Joel Carpenter, son of daughter Elizabeth wife of John Young, money from farm, in Lower Merion and 100 pds. If he dies before he is 21; 100 pds. to be divided among children of John Young; Mary Griffith, Martha and John. To daughter Elizabeth 50 pds. to daughter Aridena wife of Llewelyn Young, 10 pds. To son Morris, 40 pds. To grandson Joel Carpenter, feather bed, etc. To daughter Elizabeth, table. To son Morris, rug, etc. To granddaughter Martha Young, of Llewelyn Young, drawers. Rem. of among Ariadna, Morris and Elizabeth. Execs: Lindsay Coats, Jonathan Carmalt, Jr. Wit: William Hagy, Henry White, Philip Fritz. HOLT, BENJAMIN. Horsham. October 3, 1797. February 10, 1804. 2.367 To wife Margaret, household goods, etc. To son Charles, 2 horses, plow, etc., he to provide maintenance for wife, he to receive income of farm. Personalty to be sold and divided among daughters: Martha Barnes, Grace Fell, Joanna Christine, and Hannah Ryon's children and son Thomas Holt's children, equally. Abner Holt to receive half of his mothers share. To daughter Sarah Watkins $1.00 to be paid by son Charles. To sons Jesse and Charles farm 100 acres, at wife's death or marriage subject to the payment of 50 pds. each and to be divided among daughters and grandchildren. Execs: Jesse and Charles. Wit: Benjamin Cadwalder, Nathan Holt, Nicholas Martin. MANGOLD, GEORGE ADAM. Marlborough. April 23, 1799. February 13, 1804. 2.369 Estate to be sold (except to daughter Catharine, bed, etc.) To daughter in law Catharine widow of son George Adam, 7 pds. Rem. to be divided among 4 grandchildren: Catharine, Christopher, George Adam, Joseph of son George Adam. Execs: Jacob Karver, Nicholas Miller. Wit: Adam Yost, Peter Renninger, Frederick Zolig. FISHER, GEORGE. Abington. April 11, 1803. February 14, 1804. 2.370 To brothers John, Joseph and Malachi, wearing apparel, equally. Personalty to be sold except household goods, and lot, and money to be divided as follows: to wife Christina 1/3 remaining 2/3 put on interest for wife at her death, principle to Charlotte daughter of Rachel Phipps. Execs: Wife Christine, Joseph Webster. Wit: Thomas Livezey, John Clayton. CHRISTMAN, JACOB. Limerick. February 16, 1804. March 13, 1804. 2.371 To wife Elizabeth use of farm, household, furniture, during widowhood. If she marries 1/3 estate. Personalty to be sold and money divided into 9 shares, among children after wife's death or marriage, farm to be appraised 1/3 part to son Henry, 1/3 part to son Jacob, 1/3 part to son Daniel at appraisement and money divided among 9 children: Henry, Jacob, Daniel, George, John son in law John Nice, daughter Catharine, daughter Susanna, wife of Abraham Turner, daughter Susanna share to be put on interest. At her death to her children sum of 40 pds. To daughter Magdelena late wife of Nicholas Iches 4 children, 10 pds. Execs: Sons Henry Christman, and Daniel Christman. Wit: Henry Hahn, George Brant, Isaiah Davis. NEVIL, AGNESS. Gwynedd. December 28, 1803. March 10, 1804. 2.374 To son Jacob 20 s. To daughter Shelah wife of Frederick Coughar, 20 s. To grandchildren of son Peter, 20 s. equally. To grandchildren of son Adam, 20 s. equally. To grandchildren of daughter Elizabeth, 20 s. equally. To son Henry, rem. of estate. Exec: Henry Hallman. Wit: Jacob Heisler, Jr., Abijah Miller. YOUNG, NICHOLAS. Upper Hanover. July 20, 1801. March 14, 1804. 2.375 Personalty to son Henry. Exrs. to provide maintenance for son Henry, at his dath rem. of estate to his children. Execs: Son in law George Hilegass, and grandson Michael Young. Wit: Henry Smith, Peter Bowman. SHAUL, JOHN. Upper Dublin. February 5, 1804. March 21, 1804. 2.377 To wife Elizabeth, household goods, $80, use of farm, $80 yearly during widowhood. To sister Anna Bruner, $66.67. To Thomas Clemmens wearing apparel. To granddaughter Elizabeth Clemmens, $133.60 when 18. To German Reformed Church in Whitpain $26.67. At wife's death or marriage farm to be sold. Personalties to be divided into 4 parts: to sister Anna Bruner one part. To brother Adam Shaul's son John Shaul one part. To brother Jacob Shaul's grandchildren, children of Michael Tatt, one part. To brother Conrad John Shaul, one part. Execs: Christopher Loeser, Samuel Mann. Wit: Isaac Mann, Joel K. Mann. ZIEGLER, CHRISTOPHER, SR. Providence. November 7, 1796. April 24, 1804. 2.379 To son Micheal, horse. Rem. divided into 10 parts: to son Micheal one part. To children of son John one part. To children of son Andrew one part. To son Christopher one part. To children of daughter Catharine wife of Benjamin Mayer one part. To daughter Hannah wife of Martin Landis one part. To daughter Elizabeth wife of Samuel Bower one part. To daughter Barbara wife of David Buckwalter one part. To daughter Susanna wife of Jacob Weiss one part. To daughter Deborah wife of David Longenecker one part. Execs: Sons in law Samuel Bower, David Buckwalter. Wit: Jacob Longacre, Jacob Garber. ANDERS, GEORGE, SR. Towmaencin. October 27, 1803. April 24, 1804. 2.381 To wife Anna Barber, maintenance, household goods, use of farm. To son George, farm, 150 acres, at valuation of 1500 pds. subject to maintenance of wife. Wife to receive interest of 1500 pds. to daughter Susanna Yeakle, 20 pds. Rem. of money to be divided into 5 parts: to son George one part. To daughter Susanna and Anna Seidle 92 pds. each. To 4 sons: Abraham, Andrew, George and John, rem. of money from farm equally. At wife's death her share to 6 children. Execs: Sons Abraham and Andrew. Wit: Melchior Schultz, Andrew Krieble. HAIR, BENJAMIN. Horsham. January 19, 1804. April 24, 1804. 2.383 To son Matthew, personalty, farm, subject to the payment of legacies. To daughter Jane Taylor 100 pds. To daughter Elizabeth Hair 100 pds., bed, etc. To daughter Sarah Simpson 100 pds. To grandson Amos Tolbert 80 ps. when 21. To granddaughter Anna Roberts wife of Ezekiel Roberts 50 pds. To son John 2 s. 6 d. To daughter Mary Doyle wife of Stephen Doyle 2 s. 6 d. To daughter Anna McDougal 2 s. 6 d. To daughter Elizabeth, case of drawers. Execs: Son Matthew, son in law John Simpson. Wit: Paul Dowlin, William Neellin. LIEBENUGH, ADAM. New Hanover. February 16, 1804. April 27, 1804. 2.385 To wife Christina, personalty. To son Jacob, woodland, 6 acres 52 1/2 perch at valuation of 50 pds. to sons Matthias, John, Peter, 50 pds. each. Rem. of estate at wife's death equally divided among children. To son Jacob one part. To son John one part. To son Peter one part. To daughter Elizabeth wife of Charles Neiman one part. To grandchildren of daughter Catharine wife of William Kepner, one part equally. Execs: Sons Matthias, and Peter. Wit: Charles Guiger, Peter Richards. KEEPAR, BERND. Skippack and Perkiomen. February 13, 1804. May 4, 1804. 2.386 Estate to be sold, if son John and Samuel do not take farm money to be divided into 4 parts: to son John one part. To son Samuel one part. To daughter Elizabeth wife of Daniel Schrach one part. To daughter Margaret one part. To daughter Elizabeth 30 pds. To daughter Catharine wife of Samuel Hatfield, 15 pds. To grandson Bernd, 50 pds. when 21. Execs: Sons Samuel, son in law Philip Reimer. Wit: John Rawn, Abraham Grater, Henry Sweitzer. PRISE, DANIEL. Lower Salford. June 8, 1802. May 7, 1804. 2.388 Estate to be divided among children: John, George, William, Daniel and Hannah, wife of John Clemmens, Elizabeth widow of Jacob Weidner. Execs: Sons John and Daniel. Wit: Michael Shoemaker, Jacob Shoemaker. BERKHEIMER, LEONARD. Upper Salford. ____, 1802. May 14, 1804. 2.389 To second wife Catharine farm, 20 acres, household goods, during widowhood. If she marries estate to be sold. To children of son William 25 pds. each. To children of son Andrew 15 pds. each. Rem. of estate equally divided among other five children: George, Philip, Henry, Solomy wife of Valentine Mungesser, Magdeline, wife of Samuel Goodnight, equally. Execs: Eldest son George and Philip Gable. Wit: John Hilbelitel, William Shletora. KOLB, JOHN GEORGE. New Hanover. January 6, 1804. May 23, 1804. 2.391 To wife Magdelena, household goods, 5 pds. To son Samuel, farm, 110 acres, 97 perches and 30 acres of woodland in Douglass. He to provide maintenance for wife, subject to the payment of 1400 pds. He to keep 100 pds. to pay to wife's interest of 100 pds. To son George, rem. 26 acres, 56 perches at valuation of 300 pds. He to keep 100 pds. Personalty to be sold, money divided among children as follows: to daughter Magdelena, 100 pds. To son Peter, 100 pds. To daughter Maria, 100 pds. At wife's death her share to be divided among children: Magdelena, Peter, Samuel, Maria, George, Elizabeth, Henry, Moses, Catharine and Jacob. Execs: Sons Samuel and George. Wit: John Billing, Anthony Keel, and Daniel Yost. BRANT, ADAM. New Hanover. ____, 1801. June 13, 1804. 2.395 To wife Abigail, household goods, use of farm during widowhood. Personalty to be sold. To grandsons Samuel Keepner and Henry clock, tools, equally. At wife's death, farm to be sold and personalty and money divided among 3 children: Samuel, Henry and Elizabeth Keepner, except 50 pds.; interest of 50 pds. to be paid to daughter Mary Gome. Exec: Jacob Shantz. Wit: Philip Yost, George Leonard. SHOEMAKER, WILLIAM. Cheltenham. October 4, 1799. June 18, 1804. 2.396 To wife Hannah, 100 pds. To wife Hannah, household goods. Estate to be sold and money divided as follows: Rem. to 11 children: Abraham, Daniel, Jesse, Sarah, Lydia, William, Susanna, Joseph, Elizabeth, Malachi and Mary, equally. Daughter Sarah to have maintenance from children if necessary. Execs: Wife Hannah, sons Abraham and Daniel. Wit: Esther Nusgrove, Joseph P. Nusgrove and Susanna Shoemaker. CLEAVER, JOHN. Upper Dublin. August 30, 1799. July 24, 1803. 2.398 To wife Hannah, household goods, 9 pds. yearly during widowhood. To son John, mare, and 30 pds. To sons Jesse and John wearing apparel, equally. Rem. equally divided among 3 children: Rebecca Woollin, Jesse and John. Execs: Sons Jesse and son in law Joseph Woollin. Wit: Daniel Shoemaker, Thomas Shoemaker. YOUNG, ROWLAND. ebruary 12, 1803. July 24, 1804. 2.399 Real estate to sons John and Andrew. Son Andrew to pay 7 pds. per acre yearly, to his mother, also 50 pds. yearly until all is paid. Son John to pay 25, pds. yearly and 7 pds. 10 s. per acre. To wife 50 pds. also to receive interest of 200 pds. yearly and son Andrew to provide maintenance. Personalty to 8 children: Catharine, Magdelena, Henry, Christina, Rosanna, Margaret, John and Andrew equally. Execs: Sons John and Andrew. Wit: George Vogle, John Bender. AMBLER, JOHN. Montgomery. March 1, 1797. July 25, 1804. 2.402 To son John 104 acres, 81 perches, subject to the payment of 250 pds. To son Jesse 35 acres and track in Bucks Co., 38 acres, 46 perches and 40 pds. etc. To daughter Gainor, 100 pds. and feather bed, etc. To daughter Tacy, 100 pds. and feather bed, etc. To daughter Susanna 100 pds. and feather bed, etc. Rem. of estate to 7 children: Joseph, Edward, Jesse, Gainor, Tacy and Susanna. Execs: Sons Joseph and Edward. Wit: John Evans, William Collom, Alexander Forman. EVANS, JACOB. Norriton. May 30, 1804. July 27, 1804. 2.403 To wife Hannah, household goods. To son Enoch 90 pds. and colt, interest of 88 pds.; wife to receive interest of 44 pds. at her death son to receive interest. To son Jonathan, 25 pds. interest of 175 pds. He to receive interest of 87 pds. 10 s. until wife's death. To son Jonathan's wife, stove. To son George, 70 pds. etc. To daughter Eleanor 200 pds. wife to receive interest of 100 pds. To son Jonathan 200 pds. wife to receive interest of 100 pds. To daughter Elizabeth 200 pds. wife to receive interest of 100 pds. To niece Tacy Styer, 15 pds. Rem. of estate divided among 3 sons: George, Enoch and Aaron. Land of son Samuel now deceased, to son Enoch. Execs: Wife Hannah, sons Enoch and Aaron. Wit: Enoch Supplee, Nathan Potts. SHUPERD, CHRISTOPHER. Whitemarsh. March 23, 1793. August 4, 1804. 2.407 To sons: John, Christopher, Philip and Christian, 7 pds., 10 s. To daughters: Margaret, Christina, feather beds, etc. To son Christian, bible. Rem. of books divided among 4 sons. Use of realty to son Christian and daughters Margaret and Christina for one year. Estate to be sold and money divided among children: John, Christopher, Philip, Christian, Eve, Mary, Elizabeth, Margaret and Christina. Execs: Sons John and Christian. Wit: Daniel Hagy, Paul Bishop, Jacob Jones. KARVER, JACOB. Upper Hanover. June 3, 1797. August 21, 1804. 2.409 To wife Elizabeth, all estate during widowhood. To son Nicholas Miller, husband of daughter Catharine, farm. At wife's death or marriage at valuation of 550 pds. To son Jacob, farm bought of George Heist in Lower Milford at valuation of 300 pds. To son John Adam 10 pds. Rem. divided among 3 children. Execs: Son John Adam, son in law Nicholas Miller. Wit: Adam Schneider, George Ewalt. RICHARDS, CHARLES. Worcester. March 5, 1803. August 25, 1804. 2.410 To brother George wearing apparel. To wife Mary, household goods. Interest of rem. of estate during widowhood. Estate to be sold and wife to receive interest. At wife's death or marriage estate to brother George Richards. Execs: Brother George Richards, Joseph Henry. Wit: John Roosen, Christopher Zimmerman. HOFMAN, CHRISTOPHER. Lower Salford. March 28, 1795. March 6, 1804. 2.412 To Abraham Kriebel, son of Christopher Kriebel, cupboard. To Alms Box of Schwenchfelder, estate 10 pds. To 3 children of Abraham Kriebel: Isaac, Christian and Mary 5 pds. each. Personalty to be divided into 3 equal shares: to 5 children of sister Anna 1/3, to sister Rosina's 3 children 1/3, to Christopher Kriebel, son of Abraham Kriebel, 1/3. Codicil dated March 17, 1798 to Susanna daughter of Abraham Kriebel, 5 pds. Execs: Balthaser Schultz, Jacob Yeakle. Wit: Melchior Kriebel, Melchior Schultz. BOWER, DANIEL. Douglass. June 24, 1804. October 5, 1804. 2.414 Personalty to be sold. Estate to wife, at her death to 2 children, Henry and John. Execs: Wife and brother in law Jacob Gable. Wit: Henry Swinehart, John Richards. WENTZ, FREDERICK. Worcester. February 3, 1798. October 31, 1804. 2.415 To wife Appellonia, household goods, interest of 500 pds. Income of farm, and farm containing 200 acres. Personalty to be sold, and money divided as follows: to 7 children: Peter, Philip, Catharine, wife of John Knipe, Magdelena, wife of John Erhard Hoot, Nancy, wife of John Ginkiner, Barbara, wife of Philip Stong, Susanna, wife of John Bieber, equally. Daughter Magdelena to receive interest only. Daughter Nancy to receive interest of 100 pds. as part of her share. Execs: Frederick Conrad, Joseph Tyson. Codicil dated October 7, 1800. Heirs of daughter Susanna and Magdelena, receive their shares. Execs: Frederick Conrad, John Wentz, son of brother Abraham. Wit: Nicholas Martin, Joseph Tyson, Frederick Conrad. AUSTIN, JONATHAN. Moreland. March 10, 1802. October 24, 1804. 2.419 Estate to be sold. To wife Martha 1/3 part of estate. Rem. of estate to be put on interest and paid to wife yearly in trust for daughter Mary until she is 21. To daughter Mary 2/3 part of estate when 18. Exec: Joshua Comly. Wit: Edward B. Potts, John Roberts. MASON, PETER. Springfield. June 16, 1802. November 2, 1804. 2.420 To friend John Stott, 300 pds. To wife Mary all estate. Exec: Wife Mary. Wit: Nicholas Kline, George Billger. LEECH, THOMAS. Upper Dublin. September 4, 1804. November 5, 1804. 2.421 To wife's son Isaac Tyson and friend Silas Yerkes, wearing apparel equally. To brother Joseph 3 incomes of lots in Philadelphia, amounting to $32 annually. At his death, to nephew and nieces, children of brother Isaac and Samuel, and sister Mary, namely: Isaac Leech, Racheal Mather, Rebecca Austin, Martha Shoemaker, Richard T. Leech, Rebecca Leech, Samuel Leech, Esther McClean, equally. To brother Joseph interest of 50 pds. To wife's grandson Leech Tyson, silver watch. To nephew Isaac Leech, bible. To niece Rebecca, spoons, etc. To wife Hannah, household goods. Farm in Upper Dublin. At wife's death to wife's son Isaac Tyson, farm 99 acres, 102 perches subject to the payment of 1000 pds. To sister Rebecca Erwin, 50 pds. rem. of 1000 pds. to said nieces and nephew equally. Personalty to be sold, wife to receive interest. To wife's daughter Rebecca Lukens, 20 pds. at wife's death. To wife's grandson Leech Tyson, 25 pds. To wife's granddaughter Rebecca Tyson, 25 pds. To wife's grandson, John Tyson, 20 pds. To wife's grandson, Seth Tyson, 20 pds. To wife's granddaughter Hannah Tyson, 20 pds. Rem. to wife's son Isaac Tyson. Exec: Thomas Livezey. Wit: Matthew Tyson, Ryner Tyson. YOST, PHILIP. New Hanover. January 3, 1797. November 12, 1804. 2.423 To wife Veronica, household goods. Son John to provide maintenance for wife. To son John, 100 pds. To son Harmon, 100 pds. To son Philip, 70 pds. To 3 sons, wearing apparel, equally. Rem. of estate among 8 children: John, Harmon, children of daughter Catharine Reifsnyder, namely: Philip, Mary, Andrew, Veronica, Elizabeth, Catharine, one share. Elizabeth Missamer, Philip, daughter Solomy Barlinger, Magdelena Messamer, Racheal Ortlip one share each. At wife's death personalty to be sold and divided among 8 children. Codicil dated January 9, 1802. Daughters shares to descend to children. Execs: Sons John and Philip. Wit: Isreal Ortlip, Jacob Crous. LOESER, JOHN. Whitpain. May 2, 1803. November 12, 1804. 2.427 To wife Margaret, household goods, use of estate during widowhood. If she marries to receive 8 pds. Estate to be sold and money divided among 8 children: Elizabeth, Christian, Mary, Sarah, Margaret, John, Racheal and Catharine. Execs: Wife and son Christian, brother Christopher. Wit: Christopher Loeser, Morgan Morgan. AYRES, SAMUEL. Moreland. April 2, 1804. December 3, 1804. 2.428 To wife Deborah, household goods. To son William, farm, 7 3/4 acres and lot 3 acres at valuation of 7 pds., 10 s. to wife yearly. After son Hiram is 21. Son William to receive bonds and wheelwright tools. Personalty to be sold. Wife to receive interest, and income of farm. To wife 15 pds. yearly, 1/2 to be paid by son William other half by son Hiram. To son Hiram when 21 farm and rem. of plantation bought of Thomas Austin and 2 acres bought of George Brooks. To daughter Esther, cow. At wife's marriage or death, income of farm bought of Benjamin Yerkes. To daughter Elizabeth 50 pds. When son Hiram is 22 to daughter Elizabeth 300 pds. To brother Charles, wearing apparel. Rem. of estate to 4 children: William, Esther, Elizabeth and Hiram, equally. Execs: Son William and Hiram McNeal. Wit: William Dean, Jesse Harker, John Watts. MORRIS, WILLIAM. Gwynedd. September 2, 1804. December 7, 1804. 2.431 To brother George, wearing apparel, saddle, etc. To nephew George Wilson, watch. To sisters Anna and Jane, riding mare. Rem. of personal estate to mother. To mother real estate in Gwynedd, subject to debts. At mother's death to nephew Jesse Morris, subject to the payment of 1200 pds. To cousin Margaret, 100 pds. Rem. of estate to children of sisters Anna and Susanna. Trustees, uncle Levi Foulke, Jesse Foulke. Execs: Cousin William Foulke, Cadwalder Evans. Wit: Edward Jenkins, Rob. I. Evans, Jr. DERDINGER, CATHARINE. Providence. November 5, 1804. December 15, 1804. 2.433 To brother Lawrence Bausman, personal estate. To Jacob Cummins, 25 pds. To Reform Church at Trappe, 6 pds. Real estate to be sold. Money to brother Lawrence. Exec: Francis Swaine. Wit: Frederick A. Muhlenberg, Geo. Kepler, Philip Schreder. BOYER, PETER. Frederick. November 5, 1804. December 15, 1804. 2.434 To wife Catharine, household goods, interest of 300 pds. Estate to be sold and mondey divided among children: Catharine, Elizabeth, Charles, Sarah and Peter equally. Execs: Brothers George and Jacob. Wit: Jacob Hawk, Jacob Boyer. KULP, DILMAN. Skippack and Perkiomen. August 14, 1802. December 20, 1804. 2.434 To wife Hannah, personal estate. At wife's death, personalty to be sold. To children of daughter Sarah deceased, 5 pds. each. To son Jacob, wearing apparel, and carpenter tools, and $10, 1/2 money in house, and other 1/2 to daughter Susanna. To grandson Dilman Kulp, 5 pds. Rem. of divided among divided among 3 children: Jacob, Susanna and Margaret; Margaret to receive 300 pds. less than other children. Execs: Henry Kulp, Henry Hunsicker. Wit: William Dismant, Benjamin Dismant. CUSTER, JACOB. Worcester. March 29, 1803. December 24, 1804. 2.436 To son Jacob, land in Worcester. He to pay to sons Peter, Samuel and Joseph 400 pds. equally and he pay to wife Elizabeth interest of 400 pds. and maintenance. To wife Elizabeth, household goods. Son Jacob to pay to 4 sisters, 100 pds. equally. Rem. of estate to be sold and money divided among 7 children: Peter, Samuel, Joseph, Catharine, Mary, Rebecca and Anna equally. Execs: Sons Peter and Joseph. Wit: Joseph Tyson, Cornelius Tyson. NANNA, WILLIAM. Whitpain. July 8, 1798. January 16, 1805. 2.437 To wife Sarah, household goods. Rem. of personalty to be sold, wife to receive interest. To nephew William Nanna, carpenter tools. Real estate to be sold and money put on interest, for wife Sarah. At wife's death, estate to be sold and money divided among nephew William, Sarah Stringer, and Tacy Nanna, equally. Execs: Christopher Loeser, Job Roberts. Wit: Miles Abbett Isaac Cleaver. RESH, ELIZABETH. New Hanover. August 4, 1804. February 5, 1805. 2.438 To daughter Catharine, household goods. Rem. of estate to be sold and money divided in to 2 equal shares. To daughter Catharine, one part. To son in law Andrew Swartz, one part, in trust for grandsons of daughter Barbara, deceased. Exec: Brother Abraham Delp. Wit: George Shwink, Thomas Bolig, Daniel Yost. BARTOLET, SAMUEL. Frederick. December 20, 1804. February 11, 1805. 2.440 To wife Elizabeth, all estate until daughters Esther and Elizabeth are 18. If she remains a widow. When daughters are 18, personalty to be appraised, wife to live with mother in law Susanna Fry, and to receive interest of 300 pds. yearly during widowhood. If she marries to receive interest of 200 pds. To sons John and Daniel, farm in Frederick, 184 acres, 40 perches subject to maintenance of wife, at valuation. To each child 500 pds. when 21. Son Samuel to receive 75 pds. more than other sons. To son Daniel 75 pds. more than other sons. To daughter Susanna 50 pds. To daughter Esther and Elizabeth, 50 pds. At wife's death personalty to be sold and money divided among children: Abraham, Jacob, Samuel, John, Daniel, Susanna, Esther and Elizabeth. 5 acres of woodland to be sold. Execs: Wife Elizabeth, sons Abraham and Samuel. Wit: Francis Leidig, Benjamin Markley. PAUL, JOSEPH. Whitemarsh. September 27, 1803. March 16, 1805. 2.443 To children of brother Jacob Paul, household goods equally. To sister Margaret, widow of John Neatsmith, principle and interest in farm. To brother Jacob, incomes of land. To nephew Joseph Paul, of brother Jacob, land in Germantown, 45 acres subject to the payment of 300 pds. to brother Jonathan, and 300 pds. to sister Anna, and Thomas. To Joseph Paul, 40 acres in Roxborough. To Joseph Paul, son of Jacob 12 1/2 acres in Whitemarsh. To brother Jacob and his son Samuel, land in Whitemarsh, subject to the payment of 300 pds. to nephew John Paul, and 300 pds. to nephew Joseph Paul. To brother Jacob, and his Samuel, land in Upper Merion. Rem. of realty to be sold and money with rem. of estate to be divided into 4 parts. To children of brother John, deceased, one part. To children of brother Jonathan, one part. To children of brother Jacob, one part. To children of brother Isaac Potts, deceased, one part. Execs: Brother Jacob Paul, and his son Joseph Paul. Wit: John Evans, Cadwalder Evans, Jr. EVANS, ELIZABETH. Gwynedd. May 13, 1804. March 16, 1805. 2.445 To Margaret Hubbs, chest. To nieces Mary Hubb and Margaret Hubb, wearing apparel equally. To Jesse Foulke, William Foulke and James Jones, Jr., part of land in Gwynedd, 1/2 a. in trust for Preparative Meeting of Friends, in Gwynedd. To brother John, rem. of land in Gwynedd, and personalty. Exec: Brother John. Wit: William Morris, Cadwalder Evans, Jr., Edward Jenkins. THOMAS, DAVID. ____. March 25, 1805. 2.446 To sons Aubrey, Thomas and William Thomas, all estate. To daughter Martha, 35 pds. To daughter Lydia, 50 pds. and cow. To daughter Eleanor, 50 pds. and cow. To daughter Hannah Yocum, 5 pds. To grandson William Yocum, 5 pds. Execs: John Jones, son Aubrey. Wit: Samuel Evans, Rosannah Rhoads. MALSBERGER, JACOB. New Hanover. January 13, 1805. April 2, 1805. 2.447 To wife Catharine, household goods, farm, until son Joseph is 21. Rem. of personalty divided as follows: son Joseph to receive interest of 150 pds. when 21. To daughter Elizabeth, 150 pds. Rem. divided as follows: to wife Catharine, 1/3 part. To children of daughter Catharine, 1/7 part. To son Jacob, 1/7 part. To daughters Susanna, Peggy, Mary, Elizabeth and son Joseph 1/7 part each. To son Joseph, farm, when 21 subject to valuation. Wife to receive interest of 1/3 of valuation. To children of sister Catharine, 1/6 part of remaining 2/3. Rem. divided into 5 equal parts. To Jacob, Mary, Susanna, Edward, Peggy and Elizabeth, one share each. At wife's death her share divided among 6 children. Execs: Wife Catharine, and son Joseph. Wit: Andrew Shaner, George Lenoard. WALTON, MARY. Upper Dublin. June 10, 1799. April 11, 1805. 2.449 To son Silas, bible and 5 s. To grandson John Walton, 5 s. To son Jeremiah, 5 pds. Rem. of estate to be divided into 4 parts. To daughter Elizabeth, one part. To 3 other daughters: Mary Bond, Phoebe Shoemaker, Amy Clark, one share each. Execs: Son Silas, and son in law Daniel Shoemaker. Wit: Thomas Hallowell, Samuel Gummere. HOUGH, EDITH. Montgomery. August 22, 1804. April 16, 1805. 2.450 To son Silas, land left of brother Silas Hart. He to pay 25 pds. to son Thomas, and 25 pds. to granddaughter Edith of son John. To granddaughter Susanna Crispen, feather bed, and wearing apparel to granddaughter, Mary Dickinson, trunk, etc. Rem. of estate divided among grandchildren: Mary Dickinson, Edith Hough, charlotte Hough, Myra Gilbert, Sarah Hough, Nancy Hough, equally. Codicil dated February 2, 1805. Mary Dickinson's share to her daughter Caroline. [Annotation states Mary lately ? Eli Dickinson father of Caroline.] Execs: Son Silas, and nephew Joseph Hart. Wit: Charles Humphrey, Henry Weaver. JOHNSON, BENJAMIN. Worcester. June 18, 1800. April 19, 1805. 2.452 To wife Susanna, household goods, and interest of 100 pds. during widowhood. To sons: William and Joseph, farm, and 100 pds. each. To daughter Catharine, part of household goods. Rem. divided among children: Isaac, Peter, John, Racheal, Elizabeth and Catharine. Son Isaac to receive 50 pds. less than other children. Execs: Henry Hunsicker, Benjamin Johnson. Wit: John Hunsicker, John Tyson. McCREA, JOSEPH. Norriton. May 19, 1800. April 27, 1805. 2.453 To wife Mary, farm, 77 3/4 acres and household goods. To son John farm, 121 acres and 10 acres subject to the payment of 100 pds. To daughter Margaret, and at her decease 50 pds. To grandsons Joseph White, and John White. To son John, Bible. To daughter Jane, 200 pds. To daughter Hannah, 10 pds. To daughter Margaret, farm of 15 acres and interest of 100 pds. To daughters Margaret and Rebecca, clock. At wife's death, farm to daughter Rebecca, subject to the payment of 5 pds. to Rebecca Smith. Rem. of estate to two daughters Margaret and Rebecca. Execs: Wife Mary, son John, and daughter Rebecca. Wit: Benjamin Rittenhouse, David McNeeley, Frederick Conrad. HAAF, CHARLES. Skippack and Perkiomen. July 13, 1802. April 29, 1805. 2.455 To son Jonah, farm, 100 acres and 30 acres bought of Elizabeth Patton, subject to 210 pds. and interest, to widow of David Rinerd, of Limerick, and 100 pds. To granddaughter Catharine Wireman, when 21. To grandson Charles Wireman, land 32 acres when 21 and rem. of track adjoining said son Jonah's land. To granddaughter Sarah Wireman, 400 pds. when 21. To granddaughter Catharine Wireman, 400 pds. when 21. To 2 granddaughter Sarah, and Catharine, pewter, etc., equally. To Charles Wireman, rem. Personalty to be sold. Execs: Son Jonah, son in law, Jacob Wireman. Wit: John Hollabush, Samuel Evans. WILLS, JANE. Plymouth. January 29, 1804. May 2, 1805. 2.458 To son Michael, farm, 175 acres in Plymouth, and all reality subject to the payment of the following. To grandson Michael Mather, and to granddaughter Jane McCalla, the son and daughter of my late daughter Elizabeth, 50 pds. each. and to grandchildren of son John, Sarah, Jane and John, 50 pds. each, and 50 pds. with interest, to Lawrence Egbert; 50 pds. with interest to Benjamin Rambo; 87 pds., 10 s. with interest to John Markley, and to daughter in law Mary Wills, widow of son Jeremiah, 100 pds. to grandson Michael Wills of son Jeremiah 50 pds. Rem. of estate to son Michael. [William Gabb is married to granddaughter Rebecca, daughter of son Jeremiah, daughter Mary Whiteman has received deed for 25 acres in Plymouth, wife of ___; daughter Rebecca Mather, wife of Michael who has received a like quantity.] Execs: Son Michael and kinsman Thomas Wilson, Sr. Wit: Jesse Wager, Charles Ramsey. SPEES, ANTHONY. Douglass. November 21, 1804. May 22, 1805. 2.460 To wife Margaret, household goods, and maintenance. To son Daniel, farm, and 2 tracks in Douglass, containing 103 acres subject to the payment of 600 pds. and to wife Margaret maintenance, and 6 pds. yearly. To daughter Catharine, wife of Moses Kehl, 25 pds. To daughter Mary Margaret, wife of George Deugler, 25 pds. To children of daughter Christiana, deceased, wife of George Gucker, 25 pds. and rem, 200 pds. to son Daniel. Rem. divided among children and grandchildren. Execs: Sons in law Moses Kehl, and George Dengler. Wit: Henry Geyer, John Bickel, Peter Richards. GARRETT, CHRISTOPHER. New Hanover. November 14, 1801. May 23, 1805. 2.463 To wife, household goods. To daughter Elizabeth Davis, 10 pds. To son James 20 pds. Rem. of estate to be sold and money divided among 5 children: James, Elizabeth, Ruth, Thomas and Hannah, except 400 pds. wife to receive interest. At wife's death 400 pds. divided among children. Execs: Wife and son Thomas and James Wit: Sarah McClintick, Robert McClintick, John Brooke. SANDS, ELIZABETH. Plymouth. February 12, 1805. May 30, 1805. 2.464 To daughters Esther and Elizabeth, household goods, and wearing apparel. To son Aaron, stove. When daughter Elizabeth is 21, farm to be sold and money divided among children: Esther, Richard, Joseph, William, Isaac, Jacob, Ezra, Aaron and Elizabeth. Rem. to sons. Exec: Son Joseph. Wit: Hilary Norny, Andrew Norny. COLLEY, ABIGAIL. Plymouth. January 18, 1805. June 1, 1805. 2.465 To son Jonathan, 5 pds. To grandson Alexander and Jonathan 25 pds. To granddaughter Alice Colley, bed, etc. To granddaughter Rebecca Pennington, 11 pds., 5 s. To granddaughter Abigail Wager, 5 pds. To granddaughter Abigail Pennington, 5 pds. To Preparative Meeting of Friends 5 pds. To daughter Mary Wager, 1/2 of wearing apparel. To granddaughters Mary Wager, use and interest of rem. of estate. Execs: son in law Benjamin Wager, Nathan Potts. Wit: William Armstrong, John Armstrong. WAMPOLE, CATHARINE. Towanemcin. February 7, 1804. February 25, 1805. 2.467 To grandson Frederick Wampole of son Jacob, 20 pds. etc. To granddaughter Catharine, wife of John Adam Cressman, 10 pds. etc. To granddaughter Catharine, of son Abraham 10 pds. etc. To granddaughter Catharine, of Jacob Kline, 10 pds. etc. To granddaughter Catharine, of Daniel Kop, 10 pds. etc. To granddaughter Catharine of son Jacob 6 pds. etc. Wearing apparel to 4 daughters: Catharine Hartzel, Maria Eve Kop, Magdalena Kline and Elizabeth Benner. Rem. to 5 children. Execs: Son in law Ludwig Benner. Wit: Michael Shoemaker, Abraham Andrews. THOMAS, EVAN. Whitpain. January 18, 1805. March 14, 1805. 2.469 To daughter Rachel, household goods. To son David, farm, 100 acres subject to legacies. To daughter Margaret $150. To daughter Susanna, $80. To John, Samuel Joseph, Rachel and Evan, $115 each. Exec: Son David. Wit: Robert Thomas, John Shearer, Joseph Lewis. FETZER, FREDERICK. Gwynedd. May 20, 1800. July 22, 1805. 2.470 To son John, 50 pds. To daughter Elizabeth Moreham's children: Rachel, Elizabeth, Joseph and John, 10 pds. each. Rem. of estate to 4 children: Andrew, John, Isaac, and daughter Eve Bisbing. Execs: Sons Andrew and John. Wit: Job Roberts, George Land. SIDDONS, ANTHONY. Whitpain. June 18, 1805. August 13, 1805. 2.471 To granddaughter Jane Tyson, bed, etc. To granddaughter Maria Biddle, spoons, etc. To grandson, Isaac Biddle, wearing apparel. Rem. of estate to be sold and divided among 2 granddaughters Jane Tyson and Maria Biddle. Execs: Evan Evans, Job Roberts. Wit: David DeHaven, Joseph Richards. MARTIN, RACHEL. Douglass. March 30, 1795. August 13, 1805. 2.472 To niece Rachel Lewis, table, etc. To niece Mary Culp, pewter. To niece Rachel Culp, 5 pds. To niece Rachel Ives, beding, etc. To niece Mary Ives, saddle, etc. Farm in Charleston, Chestor County, to be sold and money divided among 3 sisters: Elizabeth Lewis, Susanna Culp and Rebecca Ives. Exec: William Ives. Wit: Jesse Ives, Samuel Baird. EDWARDS, ROBERT. Horsham. January 26, 1801. August 13, 1805. 2.473 To son John, 18 pds. To son Edward, 33 pds. To son David, 8 pds. Estate to be sold and money divided among children as follows: to sons: John, Edward, David, 1/5 part each. Rem. divided among 2 daughters Elizabeth and Ann. Execs: Sons Edward and David. Wit: Hugh Foulke, Cadwalder Foulke, Jr. JENKINS, JOHN. Gwynedd. May 24, 1805. August 29, 1805. 2.474 To wife interest of 400 pds. and household goods. To daughter Sarah, 200 pds. To daughter Elizabeth, 300 pds. To son Owen, 100 acres subject to the payment of 20 pds. yearly to School at Hatfield. To step daughter Margaret Clayton, 30 pds. To son Jesse, 50 acres. To son John 100 acres subject to maintenance of wife and 400 pds. At wife's death, her legacy to daughter Elizabeth, Margaret Clayton and daughter Sarah. To son Edward, 65 acres. Rem. divided among children. Execs: Sons Jesse and John. Wit: William Hoffman, Abijah Miller, Joseph Lewis. EVANS, MARY. Gwynedd. May 25, 1802. August 30, 1805. 2.476 To children: William and David Hillis and [Ann Pugh?] Pug, and Mary Baldwin, children to sister Ann Hillis, 20 pds. each. To Abigail Walton and Mary Reymy, children of sister Margaret, 10 pds. To Hannah Spencer, 10 pds. To niece Phebe Wood, 10 pds. To Sarah Geary, 10 pds. To Samuel Evans, 10 pds. To Joseph Evans, stove and 5 pds. To Thomas Evans, 8 pds. To Thomas Foulke, son of Joshua, 5 pds. To Abraham Uptecrave, 10 pds. To John Harboe of Limerick, 1/2 income of farm. To children of sister Anna and Margaret, rem. of estate. Execs: Levi Foulke, Joseph Shoemaker. Wit: Joseph Lewis, Ann Rhoads. SHICK, LUDWIG. Douglass. November 23, 1800. September 16, 1805. 2.478 To mother, household goods and maintenance. To sons Henry and Frederick, reality at valuation of 500 pds. To mother, interest of 100 pds., remaining 400 pds. to 4 children: Barbara, wife of Christian Barbow, Rosina, wife of Ludwig Benner, Elizabeth, wife of John Gilbert, and son John. Execs: Sons John and Henry. Wit: Samuel Moyer, John Wien. KLINE, GABRIEL, Lower Salford. January 20, 1805. September 16, 1805. 2.480 To wife Elizabeth, household goods and interest of 800 pds. To sons: Isaac, John, Jacob and Gabriel, 10 pds. Rem. of estate among children and grandson. Execs: Sons Isaac and John. Wit: Joseph Tyson, Samuel Harley. HUGHES, OWEN. Towamencin. August 28, 1805. September 21, 1805. 2.481 To wife Elizabeth, 24 pds. and household goods. To daughters Elizabeth and Ann privileges and house. To son John, 220 pds. To son Isaac, 220 pds. To son Owen, 200 pds. To daughter Catharine, 120 pds., at wife's death. To daughters: Sarah, Elizabeth and Ann, 100 pds. and 20 pds. each at wife's death. To granddaughter Sarah, of Levi Hughes, 20 pds. To son Edward, farm, 148 acres subject to privileges of wife. Rem of estate to son Edward. Execs: Sons John and Edward. Wit: Benjamin Van Fossen, Henry Snyder. REITER, GEORGE MICHEAL. Upper Hanover. April 20, 1805. September 21, 1805. 2.482 To sons Micheal and John, 50 pds. each. To daughter Margaret, 50 pds. Farm to be divided into 3 parts and valued, and sons and sons in law to have right of acceptance, if they accept same to be sold. Rem. of estate divided into 11 parts. To children of son George, one part. To daughter Catherine, widow of John Conrad Reller, one part. To children of deceased daughter Elizabeth, wife of John Wetzel, one part. To Eve, wife of Frederick Sano, but now of Peter Heebner, one part. To daughter Martha, one part. To children of deceased daughter Mary Elizabeth, wife of Peter Kline, one part. To Barbara, wife of George Adam Blank, one part. To son Micheal, one part. To son John, one part. To daughter Mary, wife of Frederick Wilhalm Geisenheimer, one part. To son Peter, one part. To grandson George Reiter, 20 pds. to be paid by son George. To daughter Eve, 100 pds. Rem. to 2 sons and one daughter. To wife Catharine, household goods and 100 pds. Execs: Sons Micheal and John. Wit: Philip Reed, Adam Bosert, Conrad Hillegass. TYSON, RYNEAR. Abington. September 2, 1805. September 23, 1805. 2.486 To nephew Rynear Tyson of brother Peter, 100 pds. To sisters Mary Hallowell and Hannah Thomas, 45 pds. each, yearly. At their death 750 pds. to their children. To brothers Peter and Benjamin, personal estate, and reality, subject to legacies. Execs: Brothers Peter and Benjamin. Wit: Thomas Livezey, Joseph Lukens. LEIBENGUTH, JOHN. Douglass. July 14, 1805. October 12, 1805. 2.487 Rem. of farm and household goods, to wife Elizabeth. At wife's death farm to be sold and money divided among 5 children: Ann, Rachel, Solomon, Samuel and Thomas. Execs: Wife Elizabeth and George Keyser. Wit: Henry Yohn, John Miller, Peter Richards. MARPLE, ENOCH. Norriton. September 21, 1805. October 15, 1805. 2.489 To wife Mary, rem. of estate. Exec: Wife Mary. Wit: Richard Corsen, Andrew Norny. WARNER, ISAAC. Lower Merion. July 6, 1805. October 29, 1805. 2.489 To wife Hannah, all estate. To Robert Smith, one feather bed, $80 etc. To cousin William Warner, 67¢. To cousin Isaac Roberts, at wife's death, wife's share. Execs: Cousin Isaac Roberts, and Abel Thomas. Wit: Henry Colflesh, Benjamin Holland. BEEN, HENRY. Worcester. October 18, 1803. November 12, 1805. 2.491 To son John, 100 pds. To grandchildren: John, Henry and Peter Been, 10 pds. each and personalty. To grandchildren: Margaret, Elizabeth, and Susanna, 5 pds. each. Extra money divided among John and Jacob. Exec: Son John. Wit: Peter Johnson, John Been. McCOLOUGH, JAMES. Moreland. August 31, 1805. November 12, 1805. 2.492 To nephews, William and John McColough, of Ireland, 20 pds. each. To Nathan Kinman's wife Jane, 20 pds. To nephew James McColough, 5 s. To Elizabeth Shaw, lot and buildings. To Isaac Daniel, 3 pds. Rem. to nephew William McColough, of Philadelphia. Execs: William McColough. Wit: Jacob Thaw, John Wright. BLARE, JONATHAN. Worcester. October 5, 1805. November 21, 1805. 2.493 To wife rem. of estate. Execs: Wife and Mordecai Jones. Wit: Daniel Shoemaker, Bandal Osborn. LEVERING, MARGARET. Springfield. ___, 1802. December 11, 1805. 2.494 To niece Mary Sturges, household goods. To sister in law Elizabeth Levering, close press. To John Rasor, stove. To Barnabas Colston, cow, and rem. of household goods. Execs: Barnabas Colston, Peter Streeper. Wit: Peter Streeper, Barnabas Colston. ADAMS, MARGARET. Horsham. April 23, 1796. December 16, 1805. 2.495 To sister Sarah, wearing apparel. To Elizabeth, of son in law James Dunn, 5 pds. To grandson James Dunn, 10 pds. to William Dunn, 5 pds. Rem. of estate to daughter Margaret Dunn. Exec: James Dunn. Wit: John Fisher, Jr., Hiram McNeill. HANIS, JOHN. Montgomery. February 27, 1799. December 23, 1805. 2.496 To son Isaac, 15 pds. To granddaughter Elizabeth Hanis, of son John, 15 pds. To grandson Samuel Hanis, 15 pds. To grandson Benjamin Hanis, 15 pds. To grandson John Hanis, 15 pds. To grandson Jacob Hanis, 15 pds. Children of son Isaac, to have equal share. Rem. of estate divided among grandchildren and children. Execs: John Hanis and James Wilson. Wit: Thomas Wilson, John Hanis, and Jacob Medera. STERIGER, PETER. Upper Dublin. January 4, 1804. January 17, 1806. 2.498 To wife Elizabeth, interest of rem. of estate At her death or marriage, divided among children: Margaret, John, Mary, David, Elizabeth, Peter, Martha, Sarah, and William equally. Execs: Edward Burk, and wife Elizabeth. Wit: Joshua Wood, Jonathan Scout. WILLIAMS, ANTHONY, Cheltenham. April 23, 1805. January 20, 1806. 2.499 To wife Rachel, 60 pds. yearly, maintenance of 1015 pds., household goods. To son Joseph, farm, where he lives, in Whitemarsh and Springfield, except 10 acres to sons John and Anthony, and subject to the payment of 20 pds. yearly to wife. To son Joseph, 1/2 farm of 230 acres and 140 perches in Bald Eagle. To son John, farm in Cheltenham, except lot to son Anthony subject to the payment of 20 pds. yearly to wife. To son John 1275 pds. etc. To sons John and Anthony, lot 5 acres, 10 perches. To son Anthony lot and buildings in Cheltenham subject to mortgage and other half of farm, and subject to 20 pds. to wife yearly. To son Anthony 1745 pds. Rem. of personalty to sons John and Anthony. Execs: Wife Rachel, sons Joseph, John and Anthony. Wit: Benjamin Mather, Edward Edwards. SHOEMAKER, GEORGE. Cheltenham. December 27, 1805. January 25, 1806. 2.502 To nephew Charles Roberts, $500. To brother Isaac Shoemaker, $500. To wife Sarah, farm, 96 acres, 10 perches subject to personalty and subject to the payment of above legacies. Execs: Wife Sarah, brother in law Joseph Bird. Wit: Thomas Shoemaker, Silas Yerkes. ROBERTS, JOHN. Merion. April 2, 1765. January 20, 1806. 2.504 To son John, farm, of 55 acres. To wife Susanna, room and maintenance. To son Isreal 20 pds. To daughter Phebe, 10 pds. To children: Robert, Elizabeth, Jane, Mary and Hannah 5 s. each. To wife Susanna, rem. of estate Execs: Wife Susanna, and son John. Wit: John Roberts, John Price and John Kite. MILES, SAMUEL. Cheltenham. ____, 1805. January 29, 1806. 2.505 To exrs. $2000 for executing will. To daughter Hannah, wife of Joseph B. McKean, farm in Cheltenham (except part divised to daughter Mary Miles) containing 108 acres. To daughter Mary Miles, part of farm, 41 acres, 146 perches and land purchased of Richard Lake, 22 acres, 122 perches and land purchased of John Jones, containing 25 acres, 8 perches subject to mortgage of 500 pds. To daughter Mary, one share in Philadelphia Library. To Joseph B. McKean, John Miles and Joseph Miles, lands in Spring Township (except land where son Samuel lives). To be sold and money to be put on interest for Abigail Potts, wife of Thomas Potts, and her children. To Joseph B. McKean, K. Miles and Joseph Miles, land purchased of John Hopson, 300 3/4 acres and other lands to be sold and interest to daughter Abigail Potts and children. To Joseph B. McKean, John Miles and Joseph Miles, farm, where son William lives, 150 acres and 150 acres received from brother Richard in trust for son William and his wife and children. To sons: John, Joseph, and Charles, 7 tracts adjoining Furnace Lands. To son Samuel house, where he now live, in Milesborough. To exrs. $1000 for executing son Samuel's will. To son Joseph lot in Milesborough, No. 1. watch, and $1000 etc. To Joseph B McKean, John Miles and Joseph Miles, $4444.44 in trust for daughter Rebecca, widow of son James and her children. To sister Hannah, $133.33 yearly. To daughter in law Rebecca Miles, and her children, $3066.67. To exrs. rem. of land to be sold and money divided among legatees. To daughter Abigail household furniture. Rem. of estate to sons: Samuel, William, Vister Miles, John Miles, Joseph and Charles Miles, daughter Hannah McKean, Abigail Potts and heirs of son James. Codicil dated December 28, 1805. Exrs. to pay daughter Abigail's share to her or her children. Son Samuel's share to go to the rem. of estate. To Lowry Miles widow of son Samuel $133.33, quarterly. Execs: Son in law Joseph B. McKean, son Joseph Miles. Wit: Benjamin Rowland, John Moore, Benjamin Rowland, Jr. BURKEY, SUSANNA. Franconia. November 30, 1805. February 20, 1806. 2.515 To daughter Elizabeth Burkey, 50 pds. To son Abraham 250 pds. he to receive interest. To daughters: Mary, Magdalena, and Sarah, household goods, and wearing apparel, and rem. of estate. Exec: Son John. Wit: Henry Furman, Michael Shoemaker. TYSON, JOSEPH. Providence. July 6, 1805. February 10, 1806. 2.516 To wife Mary personal estate and household goods, use of farm, until son Isaac is 21. Then real estate to be appraised, sons to have choice if not taken to be sold, and money divided among 6 sons: Jacob, Jona, Peter, Joseph, Joshua, and Isaac. After wife's and daughters legacies are deducted. To wife interest of 500 pds. to each daughter 150 pds. Execs: Son Joseph and Henry Pennybecker. Wit: Benjamin Bean, John Thomas. KASTNER, SAMUEL. Gwynedd. February 21, 1806. February 28, 1806. 2.518 To Gwynedd Preparative Meeting, 10 pds. Rem. of personal estate divided among Elizabeth Miller and Rebecca Cooly. To Elizabeth Miller, 1/2 of farm, 81 acres. At her death to Rebecca Cooly. To John Cooly and Rebecca his wife, other half of farm. Exrs. to make deed for 116 acres in Upper Dublin. Execs: Daniel Lukens, Amos Lewis. Wit: Job Roberts, Ellis Cleaver. LUKENS, JOHN. Towamencin. September 10, 1805. March 11, 1806. 2.520 To son John, farm, 110 acres. To son Isaac, farm, in Gwynedd 90 acres. Each son to pay 300 pds. to estate. To son Levi, 200 pds. and bond of 400 pds. To daughter Martha 200 pds. To grandson John Pawling, 5 s. Sons John and Isaac to pay 50 pds. yearly to son Levi of Virginia, and 50 pds. to daughter Martha. Rem. of personalty to be sold and money divided among sons: John, Isaac and Levi and daughter Martha. To son John, horse, etc. Execs: Son John and Abraham Dresher. Wit: Henry Smith, Sr., Henry Sweitzer. HUNSPERGER, CHRISTIAN. Franconia. January 9, 1806. March 11, 1806. 2.521 To wife Catharine, household goods. To son Frederick, farm, in Franconia, 103 acres at valuation of 1000 pds. to be paid to wife, and maintenance. To son Abraham, 30 pds. To son Christian 12 acres or valuation of the same. To children: Abraham, Christian, Jacob, Frederick, Anna and Catharine, rem. of estate equally. Execs: Son Frederick and Abraham Clemmer. Wit: Micheal Shoemaker, Jacob Leidig, George Snyder. CONRAD, ELIZABETH. Lower Merion. August 2, 1804. March 26, 1806. 2.523 To 4 children: Rachel Sibley, John Conrad, Andrew Wilfong, and Elizabeth Bare, farm, 7 acres equally. Rem. of estate divided among 4 children. Execs: Son John, son in law Jacob Sibley, John Wilfong, and John Bare. Wit: Owen Jones, Jonathan Jones. ARMSTRONG, WILLIAM. Norriton. February 11, 1805. March 31, 1806. 2.524 To 3 sons and daughter of brother Simon: William, John, James and Mary, 100 pds. each. Rem. of estate to be sold and money divided among: Ephraim, William, and Joseph Armstrong, and sisters: Mary, Sarah, Elizabeth, Margaret, Hannah, Rebecca and heirs of Ephraim, of Norriton, equally. Exec: Brother Joseph Armstrong. Trustees, Frederick Conrad. Wit: William Shannon, Daniel Bare, Elizabeth Shannon. EASTBURN, MARY. Abington. November 14, 1803. April 5, 1806. 2.526 To daughter Rebecca interest of 300 pds. at her death her heirs to receive 100 pds. other 200 pds. to 2 sons Amos and David. To daughter Rebecca, household goods. To daughter Mary Phillips, 50 pds. and household goods. To daughters Rebecca and Mary, wearing apparel, etc. To son Amos, 100 pds. To son David, 100 pds. To grandson Joseph Eastburn, of son Samuel, 20 pds. To 5 sons: Joseph, Benjamin, Samuel, John and James, 5 pds. each. To granddaughter Mary Eastburn, of son James 5 pds. Rem. of divided among divided among son James, and daughter Mary Phillips. Execs: Son John and daughter Rebecca. Wit: John Wilson, Oliver Wilson, John Wilson, Jr. KRICKPAUMB, ELIZABETH. Lower Merion. January 5, 1804. April 14, 1806. 2.527 To son Philip, 5 s. To daughters Elizabeth and Nancy, 5 s. each. Rem. of personal estate divided among children: Mary Conrad, and Barbara. Execs: Son Conrad, son in law Seth Schnider. CAMPBELL, THOMAS. Lower Merion. April 3, 1806. April 23, 1806. 2.528 To sister Jane Stewart, wife of Francis Stewart, 10 pds. To sister in law Barbara Campbell of brother Joseph, 50 pds. Real estate to be sold and money divided among 5 children of deceased brother Joseph, Margaret, James, Elizabeth, Jacob and Joseph equally. Execs: Algernon Roberts and Lloyd Jones. Wit: Andrew Anderson, Paul Jones, Silas Jones. FAMOUS, JOHN. Upper Merion. April 21, 1806. May 5, 1806. 2.529 To wife Catharine, farm, during widowhood. At her death or marriage, to be sold and money divided as follows: to son William 5 pds. Rem. equally divided among children: John, Andrew, Jacob, George, Mary and Maria. To wife, personal estate. Execs: Sons John and Andrew. Wit: David George, Samuel George, Jonathan Roberts. SMITH, ANDREW. New Hanover. September 19, 1795. May 13, 1806. 2.531 To wife Catharine, household goods, and interest of 200 pds. and maintenance. To son, 250 pds. To daughter Anna Mary wife of John Smeck, 200 pds. To daughter Catharine, wife of Frederick Nevil, 130 pds. To daughter Magdalena, wife of John Dengler, 210 pds. To daughter Elizabeth, wife of John Spengler, 250 pds. To 2 grandson, John Newman and Jacob Newman, 150 pds. equally. To son Henry, farm, 173 acres, 136 perches subject to maintenance of wife. Rem. divided among sons: John, Andrew, and Henry. Farm purchased of Jacob Kop to be sold. Execs: Sons John and Henry, and son in law John Dengler. Wit: George Bucher, John Richards. SHELMIRE, JACOB. Moreland. September 28, 1805. May 13, 1806. 2.533 To wife Martha, interest of 100 pds. for 3 years, after that to receive interest of 1/4 of estate also. To 3 sons: John, Samuel and Lewis, 1/4 part of estate each. At wife's death her share to be divided among children. Execs: Son Samuel and brother John. Wit: George Shelmire, John Retherford. SHEPERD, WILLIAM. Plymouth. July 11, 1805. May 20, 1806. 2.535 To son William, farm, he to pay following legacies. To wife, 60 pds. yearly, and interest of 500 pds. at her death. Interest of 500 pds., divided among 5 children, equally. To son John, and daughters 400 pds. each. Daughter Catharine to receive interest only. rem. of estate to be divided among children. Wearing apparel to 3 sons. Rem. of personalty to be sold and divided among 5 children. Execs: Sons John and William, and son in law David Lukens. Wit: John Van Dike, Samuel Livezey, Jacob Van Dike. KENDIG, JOHN. Franconia. December 26, 1800. May 29, 1806. 2.537 To wife Susanna, 50 pds. and household goods, and use of farm. To son Abraham, farm, 160 acres subject to maintenance of wife and 650 pds. To daughter Magdalena, interest of 300 pds. to son John, bible. To son Joseph, mare. Rem. of divided among divided into 5 shares: to Abraham, John, Joseph, Fronica, her children to receive her share, and to children of daughter Susanna, wife of Jacob Echtle, and one share each. Execs: Sons Abraham and Joseph. Wit: Micheal Shoemaker, Jacob Godshall. ROBERTS, JOHN. Lower Merion. December 10, 1800. June 2, 1806. 2.539 To nephew Joseph Wells, 20 s. To nieces Rebecca Ward and Mary Coton, and nephew Henry Wells, 20 pds. each. To niece Tacy Jones, wife of Benjamin Jones, rem. of estate. Execs: Tacy Jones, William Davis. Wit: John Young, Isaac Warner. SHINER, ANDREW. Douglass. March 24, 1806. June 6, 1806. 2.540 To wife Juliana, household goods, and maintenance, and use of farm, At her death to be sold and money divided as follows: to son Henry 50 pds. Rem. divided among children. Execs: Wife, son in law John Reifsnyder. Wit: Harman Reifsnyder, Peter Richards. KEER, GEORGE. Cheltenham. December 18, 1804. July 16, 1806. 2.541 To wife Rachel, income of estate, during widowhood. After wife's death or marriage estate to be divided into 9 parts. To daughter Elizabeth Keller, 1/9 part. At her death to her children. To daughter Sarah Plunket, one part. To daughter Mary Kinckle, one part. To John Shoemaker, and Thomas Webb, one share in trust for daughter Hannah Keer. To daughter Ann Blyler, one share. To daughter Rachel Keer, one share. To son George, one share. To daughter Margaret, one share. To grandchildren of George Haas and Ann Haas, of daughter Jemima, one share equally. Execs: Son George and John Shoemaker. Wit: Jacob Mayer, Jacob Fetty, Jr. SNYDER, JACOB, SR. Worcester. May 24, 1794. August 6, 1806. 2.544 To wife Christina, interest of 200 pds. during widowhood and household goods. Rem. of estate to 3 daughters: Elizabeth, Catharine and Margaret, equally. At wife's death her share divided among 3 daughters. Execs: Son John and Frederick Conrad. Wit: Henry Ricker, John Sebolt, Frederick Conrad. MILLER, MARTIN. Lower Meron. October 23, 1801. August 8, 1806. 2.546 To daughters Maria and Margaret, farm 5 acres. Rem. of estate to wife Susanna, at her death to 4 children: John, Mary, Margaret and Henrietta. To daughter Henrietta, lot and privelege of other farm. Execs: Wife Susanna and daughter Margaret, and Philip Sheaff. Wit: Nicholas Pechin, Benjamin H. Smith. JONES, JOHN. Montgomery. May 1, 1802. August 19, 1806. 2.548 To Gwynedd Preparative Meeting, 100 pds. To nephew Caleb Foulke, Sr., 50 pds. To niece Priscilla Foulke, 50 pds. To niece Lydia Spencer, 60 pds. etc. To nephew John Jones, Sr., 40 pds. To nephew Isaiah Jones, 20 pds. To cousin John Lewis, 20 pds. To nephew Evan Jones, 40 pds. To Elizabeth Walton, 3 pds. To sister in law Hannah Jones, silver spoons, etc. To niece Hannah Jones, bed, etc. To Hannah Jones and Priscilla Foulke, wearing apparel. To niece Hannah Jones and nephews John Jones, Henry Jones and Evan Jones, rem. of estate. Exec: Nephew John Jones, Jr. Wit: James Shoemaker, Thomas Shoemaker, Jr. MARIS, JOHN. Gwynedd. ____. September 10, 1806. 2.549 Farm to be sold and from money, Mother to receive 1000 pds. To sister Anna, 150 pds. To sister Jane, 100 pds. To sister Hannah, 50 pds. To sister Susanna, 200 pds. To sister Rebecca, 100 pds. Farming utensils to mother and sisters Anna and Jane. DISMANT, BENJAMIN. June 7, 1804. September 29, 1806. 2.550 To son Henry, $1.00. To son William, farm, of 50 acres at his death to grandson John Dismant. To son William, rem. of farm and personalty. To sons John and Benjamin, wearing apparel. To granddaughter Maria, bed, etc. To grandson Benjamin, case of drawers. Exec: Son William. Wit: Benjamin Dismant, Christian Dismant. CONRAD, JOHN. Horsham. September 22, 1806. October 7, 1806. 2.551 To wife Susanna, maintenance, household goods, $80 yearly. To son Dennis, farm, subject to maintenance of wife, and $80 yearly. Personalty to be sold and money divided as follows: to grandson Jonathan, 100 pds. To son Jonathan, 150 pds. To son Dennis, 150 pds. Rem. divided into 4 parts. To son Jonathan, one part. To son Dennis, one part. To daughter Anna, 1/4 part. To daughter Hannah, interest of 1/4 part. Execs: Sons Jonathan and Dennis. Wit: William Park Sr., Hiram McNeill. SCHNEIDER, PETER. Plymouth. April 26, 1806. October 10, 1806. 2.554 To son Henry, 300 pds. To son Samuel, 5 pds. To daughter Sophia, 300 pds. To daughter Christiana, interest of 300 pds. To German Lutheran Church in Whitpain, 10 pds. Personalty to be sold. To son Seth, house and 1/2 of farm. To son John, farm, where he now lives and other 1/2 of farm; at son John death, his share divided between sons Henry and Seth. To son Henry, lot. To son Seth, lot, and use of limekiln. To son John, rem. of limestone. Rem. of estate divided among children. Execs: Sons Henry and Seth. Wit: Benjamin Rambo, Nathan Potts, Benedict Potts. SHEPERD, JOHN. Whitemarsh. March 5, 1800. October 18, 1806. 2.557 To wife Eleanor, household goods, and maintenance, and 1/2 of income of estate. To son James, ground in Philadelphia, subject to 1/2 income of wife. To daughter Mary Conrad, lot in Philadelphia, subject to 1/2 of income to wife. To son James, and daughter Mary, farm in Whitemarsh, subject to 1/2 of income to wife. Rem. of estate to son James and daughter Mary. Execs: Son James and wife Eleanor, and daughter Mary Conrad. Wit: Henry Katz, Sr., Jacob Dewees, John Hendricks. ULYCH, MARGARET. Upper Dublin. March 30, 1805. November 4, 1806. 2.559 To son Adam, 200 pds. To Christina Acuft, and Elizabeth Acuft, of daughter Mary, bed, and wearing apparel. To 5 children, Jacob, William, Joseph, Christina and Elizabeth Acuft, of daughter Mary, linen, etc. Execs: Son in law Jacob Acuft, and George Haag. Wit: Casper Schlater, Joseph Acuft. BROOK, MATTHEW. Providence. November 3, 1806. November 14, 1806. 2.560 To son George, 300 pds. To daughter Sarah, 1000 pds. Farm to be sold. Rem. of divided among estate, sons William and George equally. Execs: 4 sons: William, Thomas, George and Matthew. Wit: John Brook, Matthew Brook. MATTES, JOHN JACOB. Plymouth. September 14, 1803. November 19, 1806. 2.561 To wife Catharine, household goods and maintenance. To son Christopher, tools. Rem. of personalty to be sold and farm 85 acres and money to wife, for maintenance of children. To son Christopher, 100 pds. To son Philip, 50 pds. To son John, 25 pds. To son David, 25 pds. Wife to receive interest of 600 pds. At wife's death her share divided among 7 children: Catharine, Christopher, Philip, Maria, Hannah, John and David. Rem. of estate divided among 7 children. Execs: Wife Catharine, and sons Christopher and Philip. Wit: George Berkimer, Frederick Dull. GEORGE, ELIZABETH. Lower Merion. March 25, 1800. December 1, 1806. 2.563 To Ann Ledom, wife of Isaac Ledom, gown, etc. To Eleanor Supplee, wife of Jonathan Supplee, gown, etc. To sister in law Susanna Jones, 30 pds. etc. To sister Hannah Williams, 30 pds. To brother Jacob Jones, 100 pds. etc. To sister in law Mary Jones, rem. of wearing apparel, etc. To niece Rebecca George, table, spoons, and 30 pds. To niece Sarah George, table spoons. To niece Hannah Foulke, widow, 10 pds. To nephew Algernon Roberts, 40 pds. To nephew John Roberts, 5 pds. To nephew Algernon, watch. To nephew Benjamin H. Smith, 30 pds. To Mary Davis, 30 pds. To Elizabeth, daughter of niece Rebecca George, buttons, to her sister Ann, table, to her sister Hannah, table, to her sister Jane, looking glass. To niece Mary Oxford, 10 pds. etc. To Anna Roberts, 10 pds. etc. To Martha Sancey, 10 pds. To Meeting House in Lower Merion, 15 pds. Rem. of estate to fund for building school. Execs: Brother Jacob Jones, and nephew Algernon Roberts. Wit: Jacob Morris, Anthony Levering. MOSER, GEORGE. Gwynedd. July 2, 1805. November 21, 1806. 2.566 To wife Margaret, maintenance and 100 pds. and interest of 400 pds. To George Lever of Philip Lever, $40. To Benajah Bradford, of Samuel Bradford, $40. To Margaret Young, of John Young, $40. Personalty to be sold and farm 65 acres. To brother Christian Moser, wearing apparel, and 100 pds. Rem. of estate to 2 brothers Peter and Christian, and sister Barbara Neuman. Codicil dated August 22, 1805. To wife Margaret, stove, and 50 pds. etc. Execs: Brothers Peter and Christian. Wit: Melchior Schultz, John Anders. RICHARDSON, JOEL. Abington. November 1, 1806. December 31, 1806. 2.568 Farm to be sold 48 acres, 129 perches. To sister Sarah, 20 pds. To brother William, 100 pds. to sister Eleanor, 70 pds. Rem. of estate to brother Jonathan Richardson. Exec: Jonathan Richardson. Wit: Joseph Waterman, Isaiah Waterman. DETWILER, JOHN. Perkiomen and Skippack. November 11, 1801. November 18, 1806. 2.559 To Minnonite Society in Skippack, 10 pds. Realty to be sold. Personalty to be sold among children, except wearing apparel. To sons: Abraham, Jacob and John, wearing apparel. To grandchildren, one Spanish dollar, each. To 3 sons aforesaid, 50 pds. each. Rem. of estate divided among children: Abraham, Jacob, John, Susanna, wife of Henry Kolp, Barbara, wife of Isaac Cassel, Mary, wife of John Landes, Elizabeth, wife of Nicholas Holderman, Hester, wife of Henry Hunsicker, Sarah, wife of John Moyer, Catharine, wife of Jacob Longacre, Hannah, wife of Jacob Benner, Magdalena, wife of Abraham Gotwals, and Salomy, wife of John Corner, equally. Daughter Susanna, to receive interest. To son in law Henry Hunsicker, German bible. Execs: Son in law Henry Hunsicker, son Jacob. Wit: Isaac Hunsicker, John Tyson. SUPPLEE, ANDREW. Norriton. March 5, 1803. December 20, 1806. 2.571 To wife Susanna, household goods, 80 pds., 19 pds. yearly and maintenance. To son David, part of farm, with buildings and 50 pds. subject to 6 pds. yearly to wife. To son Enoch, rem. of land, subject to 10 pds. yearly to wife, and maintenance. To daughter Margaret Jones, 400 pds. subject to 3 pds. yearly to wife. To son Enoch, rem. of personalty. Execs: Wife Susanna, and sons David and Enoch. Wit: Isaiah Bryden, Jacob Moyer. NICE, JOHN. Upper Salford. July 17, 1806. December 24, 1806. 2.573 To wife Maria Elizabeth, interest of 131 pds. and maintenance during widowhood. Rem. of Jacob to be sold for use of children and grandchildren. Estate to be divided among 4 children. To children of daughter Barbara, deceased, wife of John Heinneman, one part. To children of son George, deceased: Frederick, John and Franocia, one part. To daughter Elizabeth, one part. To son John, one part. Execs: Philip Gable, and George Hartzel. Wit: Martin Keepler, John Shoemaker. FISHER, CHRISTIAN. Abington. December 18, 1806. January 9, 1807. 2.575 To niece Rebecca Mershon, daughter of sister Rebecca, 100 pds. To heirs of nephew William Coates, deceased, 50 pds. To niece Rachel Thomason, daughter of sister Susanna, 20 pds. Wearing apparel to sisters Rachel and Mary Logan, wife of Joseph Logan, equally. Rem. of estate to niece Rebecca Mershon. Execs: George Williams, John L. Williams. Wit: John Clayton, William Grant. MARIS, JANE. Gwynedd. October 6, 1806. January 17, 1807. 2.576 To daughter Ann, 300 pds. To daughter Jane, 300 pds. To daughter Rebecca, 50 pds. To grandson Jesse Maris, 25 pds. To children of daughter Hannah, 75 pds. equally. To children of daughter Susanna, 50 pds. equally. Rem. of estate to daughters Ann and Jane, equally. Codicil dated November 17, 1806. Daughter Jane being deceased, her share divided as follows: to daughter Ann, 75 pds. To children of daughter Hannah, 100 pds. To children of daughter Susanna, 75 pds. To daughter Rebecca, 50 pds. To grandson Jesse Maris, 25 pds. To sister Priscilla Foulke, 70 pds. To sister Lydia Spencer, 30 pds. To brother Levi Foulke, 50 pds. Rem. of estate to daughter Ann. Execs: Brothers Levi Foulke, and Jesse Foulke. Wit: Cadwalder Foulke, Edward Jenkins. WISLER, JACOB. Upper Hanover. May 12, 1806. January 20, 1807. To wife Esther, household goods, and 10 pds. Rem. divided among children equally, except heirs of daughter Elizabeth, wife of Samuel Kean, to have nothing. Codicil dated August 28, 1806. Son in law Henry Boyer to be charged with bond, 45 pds. Exec: Son John. Wit: Andrew Greber, Jacob Fry. DEAVS, JOHN. Whitemarsh. January 8, 1807. January 30, 1807. 2.579 To wife Elizabeth, real estate and 1/2 of personalty. Rem. of personalty to be sold. At wife's death, farm to be sold. To sister Anna Deavs, at wife's death 40 pds. To brother Thomas, wearing apparel. Rem. of estate at wife's death, equally divided among brothers and sisters: Thomas, Ann, Joseph, Isaac, Martha Lukens, Samuel, son of Jonathan Deavs, Jesse and Isreal. Exec: Brother Isaac. Wit: Ezra Comfort, David Shoemaker, George Peirce. RAMBO, ABRAHAM. Upper Merion. November 6, 1806. February 2, 1807. 2.581 To wife Ann, estate, until daughter Harriet is 15, then to be sold, except household goods to wife. Rem. divided as follows: to wife Ann, 1/3 part. To son Charles, 1/3 part. To son aaron, rem. To 3 daughters: Eleanor, Magdalena, and Harriet, other 1/3 of estate. Execs: Wife and Jacob Shainline. Wit: George B. Holstein, John Famous. LEVERING, PETER. Plymouth. November 17, 1806. February 16, 1807. 2.583 To wife Hannah, rem. of estate Execs: Wife Hannah, and John Hartman. Wit: John Hallowell, Joseph Thomas. SHEPERD, MARTHA. Providence. April 24, 1804. February 21, 1807. 2.583 To son Thomas, 5 pds. To son Robert, 5 pds. To daughter Mary, 5 pds. To daughter Jane, 200 pds. To son William, 67 pds. to grandson Joseph Davis, French Crown. Rem. of estate divided among 2 sons, James and William, and daughter Mary. Execs: John McFarland, Nathan Potts. Wit: Matthias Boyer, Leonard Van Fossen. BOSSERT, ADAM. Marlborough. January 26, 1807. February 26, 1807. 2.585 To wife Margaret, household goods, maintenance use of house and 12 pds. during widowhood. son Henry to keep 100 pds. of purchased money of farm for his share. To son Adam, land 205 acres at valuation of 1300 pds. and 300 pds. to be put on interest for wife, during widowhood. Rem. of estate to 7 children: Henry, Adam, Elizabeth, John, Catharine, Robert and Philip. Execs: Brother in law Henry Smith, George Mumbower. Wit: Charles Walter, Philip Reed. GREBER, ANDREW. Upper Hanover. March 24, 1804. March 7, 1807. 2.588 To six grandchildren of daughter Anna Margaret, deceased, wife of John Nicholas Meeth, 50 pds. equally. To son Ludowig, enough to make his share 122 pds. To son Andrew, enough till he receives 122 pds. and all children receiving same amount. Rem. of estate divided into 8 equal parts. To son Ludowig and Andrew, and daughter Mary Lizabeth, wife of Dieter Royer, and son Henry one share each. To children of daughter Anna Margaret, one share. One share to Eve now wife of Lorenz Kern. To Christina, wife of Peter Stachler, one share. To son John, one share. Execs: Sons Ludowig and Henry. Wit: Andrew Greber, Peter Heilig. PENNEBACKER, ANN. Providence. June 12, 1797. March 14, 1807. 2.590 To son Derich, 5 s. To daughter Catharine, 20 pds. etc. To daughter Elizabeth, close press. To 4 daughters: Margaret, Catharine, Elizabeth and Hannah, linens, etc. Rem. of estate divided among 6 children: sons Jacob and Samuel and 4 daughters. Exec: Son Jacob. Wit: Jacob Garber, John Garber. FRY, ELIZABETH. Abington. March 5, 1807. March 16, 1807. 2.591 To nephew Henry Meser, stove. To niece Elizabeth Shop, gown. To niece Catharine Meser, wife of Conrad Meser, and Magdalena Krier, wife of Peter Krier, shawl, and rem. of wearing apparel. Realty to be sold. To nephew Henry Meser, rem. of estate. Exec: Nephew Henry. Wit: Benjamin Foster, Elizabeth Faribee. KERR, ANNAOTILE. Whitpain. September 26, 1799. April 7, 1807. 2.592 To sister Mary Hoover, gown, and 50 pds. etc. To 2 granddaughters. Nancy Hockamiller, and Mary Hockamiller, 50 pds. each, linen etc. Rem. of estate to son Jacob Hockamiller. Exec: Son Jacob. Wit: John Wentz, Philip Sheneberger. MOORE, THOMAS. Whitemarsh. January 21, 1807. April 10, 1807. 2.594 To wife Barbara, income from 1/3 of estate. Personalty to be sold and farm, money put on interest for children for 10 years. Marble Quarry to be sold. rem. of estate after 10 years, to be sold and money divided among children. Execs: John Bennett, brother in law Henry Lynigar. Wit: George Peirce, Joseph Leedom, Harman Yerkes. STEWART, SOLOMON. Norriton. January 18, 1807. April 10, 1807. 2.596 To wife Hannah, household goods, and interest of 700 pds. and maintenance. To 3 brothers: Joseph, Robert and John, 100 pds. each, at wife's death. To cousin John Stewart, interest in saw-mill, and land etc. To brother Thomas, rem. of reality, and household goods. Farm to be sold. Codicil: wife to have servant girl. Execs: Wife Hannah, Stephen Porter, and John Stewart. Wit: Enoch Supplee, William Atchinson, Neal Conway. ROSHON, PHILIP. Limerick. December 12, 1807. April 11, 1807. 2.597 Estate to be sold, rem. divided into 5 parts. To sons: Peter, Jacob, Henry, Maria, wife of John Dar, Elizabeth, wife of Henry Agalmose, one share each. To sons Peter and Jacob, 30 pds. To son Henry, 10 pds. more than his share. Execs: Sons Peter and Jacob. Wit: John Markley, John Nagle. GYER, HENRY. New Hanover. January 30, 1807. April 18, 1807. 2.599 To son Conrad, watch, etc. To daughter Elizabeth, household goods. To daughter Mary, household goods. To wife, 1/3 of estate, during widowhood. Rem. of estate divided among children. Codicil dated January 10, 1807. All estate to be sold. Execs: Michael Kratz, and Jacob Brendlinger. Wit: George Erb, Benjamin Messemer. SAYLOR, VALENTINE. Providence. November 13, 1805. April 30, 1807. 2.602 Estate to be sold. To wife Catharine, $106, maintenance and household goods. To son Peter, 300 pds. To son John, 300 pds. To son Valentine, 300 pds. To son Joseph, 300 pds. To daughter Mary Sowers, 200 pds. To daughter Catharine Sowers, 200 pds. To daughter Barbara Shafor, 200 pds. To daughter Hannah Highley, 200 pds. To daughter Elizabeth Botersuay, 200 pds. To daughter Sarah Spear, 200 pds. To granddaughter Mary Berkimer, 100 pds. Rem. of estate divided among children. Execs: Son Peter, John Botersuay. Wit: John Edwards, Matthew Dell. TAYLOR, CATHARINE. Merion. September 18, 1796. March 25, 1807. 2.604 To daughter Elizabeth Righter, wearing apparel, beds, etc. To daughter Hannah Mitchel, pewter. To son Lewellyn Joe Taylor, silver coins. To son John, bible. Rem. to be sold. Execs: Son John and daughter Elizabeth. Wit: Isaac and Philip, Jonathan Garnalt, Jr., Hannah Carnalt. HESTON, REBECCA. Gwynedd. February 24, 1807. May 18, 1807. 2.605 To Preparative Meeting of Friends, in Gwynedd, 12 pds. To children of sister Susanna Heston, 5 pds. each. Rem. of estate to nephew Jesse Morris, and children of sister Hannah Wilson, and Susanna Heston. Execs: Levi Foulke, Jesse Foulke. Wit: Cadwalder Roberts, Jr., Nathan Evans. EARNEST, BALTZER. Cheltenham. December 19, 1806. May 30, 1807. 2.607 To daughter Susanna Rush, 55 pds. To daughters Elizabeth Beek and Mgdalena Kisseller, 55 pds. each. To grandson Baltzer Earnest of son Baltzer, 25 pds. To son Baltzer Earnest 400 pds. To daughter Magdalena Kisseller, clock, etc. To daughter Catharine Hahn, interest of 50 pds. at her death, principal to grandson Henry Earnest. To son Henry, 350 pds. To 3 daughters: Susanna Rush and Elizabeth Beck, and Magdalena Kisseller, rem. of estate. Execs: Sons Henry and Baltzer. Wit: Thomas Livezey, George Fitzwater. WEBB, PAUL. Philadelphia. June 26, 1802. January 29, 1807. 2.609 To Rector, Church Wardens and Vestry men of United Episcopal Churches of Christ, George and St. Peters Church in Province, 700 pds. Execs: Samuel Wheeler and Thomas Cumpston. To exrs. 50 pds. Wit: Joseph Donaldson, Leonard Snowden, Joseph Eastburn. JACOBS, SAMUEL. Providence. August 13, 1806. June 6, 1807. 2.610 To son Jeremiah, 40 acres subject to 300 pds. To son John, 40 acres subject to 300 pds. To son John, $65. etc. To son Jesse, 324 pds., 7 s., 6 d. To daughter Catharine, 300 pds. To wife Elizabeth, 300 pds. and household goods. To wife and son Richard, income of use of rme. of farm. Rem. of estate to son Richard, subject to maintenance of wife. Execs: Wife Elizabeth and son Richard. Wit: Isaac Tyson, Isreal Einghurst. SATZELER, FREDERICK. Providence. April 19, 1801. July 7, 1807. 2.613 To wife Elizabeth, household goods, and maintenance, 8 pds. If she marries to have 40 pds. To son John, loom. To daughter Hannah, household goods, and 40 pds. To son Philip, 60 pds. Rem. of estate divided among children: Frederick, John, Margaret, Hannah, and Elizabeth. Execs: Sons Philip and John. Wit: John Prizer, Henry Shelly, Benedict Garber. SHUNK, FRANCIS. Trappe. May 19, 1807. July 7, 1807. 2.614 To Rebecca Vanderslice, farm, and personalty. Exec: Rebecca Vanderslice. Wit: Jacob Fry. COLLUM, ALICE. Abington. June 17, 1806. July 18, 1807. 2.615 To nephew Jonathan Leech, bed, etc. To granddaughter Elizabeth Robinson, bed, etc. To granddaughter Jane Blake, bed, etc. To granddaughter Alice Worrel, bed, etc. To daughter Rachel Banes and daughter in law Martha Collom and granddaughter Elizabeth Robinson, and Jane Blake, linen, equally. Rem. of estate to be sold and money divided as follows: to daughter Rachel Barnes, 1/3. To daughter in law Martha Collom, 1/3. To granddaughters: Elizabeth, Jane and Alice, 1/3. Execs: Son in law Barker Barnes, and Thomas Webster. Wit: William M. Tetement, Susanna Tetement, and Mary Webster. CLINE, MICHAEL. Lower Merion. ____. August 19, 1807. 2.617 To children of son Henry, 30 pds. equally. To children of son Matthias, 30 pds. equally. To daughter Barbara Cline, 3 acres, and household goods. To son John, rem. of realty and personalty. Execs: Sons John and Peter and Barbara. Wit: Bartle Bartlesom. May, FREDERICK. Upper Salford. June 20, 1807. August 27, 1807. 2.618 To wife Lutina, household goods, and maintenance and 5 pds. yearly. To step daughter Eva Margaret, 5 pds. To son Christian, farm, 100 acres and rem. of personalty. Exec: Son Christian. Wit: Philip Zirgler, John Egg, and John Barkey. TORBET, SAMUEL. Plymouth. August 6, 1791. August 27, 1807. 2.620 To father and mother, Thomas and Elizabeth, income of estate, at their death to brothers and sisters. Execs: Brothers Thomas and James, and Joseph Crawford. Wit: Andrew Marowine, Godfrey Bachus. CONRAD, PETER. Whitpain. April 10, 1794. October 6, 1807. 2.622 To wife Hannah, 18 pds. and household goods. Estate to be sold and money divided among 2 daughters Tacey Styer, and Catharine Conrad. Codicil dated December 14, 1796. To wife Hannah, 30 pds. instead of 18 pds. Execs: Son in law John Styer, and Catharine Conrad. Wit: Henry Schneider and Nathan Potts. FOSTER, GEORGE. Abington. January 29, 1807. October 7, 1807. 2.623. To wife Rebecca, maintenance and 24 pds. and household goods. To daughters: Ann, Martha Jodon, and Christian Shade, Rebecca Johnson, Amelia and Esther Fitzwater, 50 pds. each. To sons George and Benjamin, 84 acres, 82 perches, subject to legacies of daughters. To sons George and Benjamin, wearing apparel, and personalty. Execs: Sons George and Benjamin. Wit: Amos Hallowell, Thomas Livezey. SPERRY, JOHN. Gwynedd. August 28, 1807. October 8, 1807. 2.625 To wife Elizabeth, 9 pds. yearly. To son Jacob, farm, etc., subject to 900 pds. Rem. of estate to be sold and divided into 5 equal parts. To children of George, John, Jacob, Margaret and Peter. Sons George and John to be charged with what they have received. Execs: Son Jacob and Hugh Foulke. Wit: Cadwalder Foulke, Jr., Christian Smith. DEAN, WILLIAM. Moreland. July 18, 1806. October 16, 1807. 2.627 Estate to be sold and divided as follows: to wife Mary one part; 1/2 of rem. to son John. Rem. divided among children: Joseph, Benjamin, William, Samuel, and Sarah. Execs: Joseph and Hiram NcNeill. Wit: Amos Addis, William Jennings. CARL, JACOB. Upper Providence. July 20, 1807. October 24, 1807. 2.628 To wife Christian, household goods, and use of farm. At wife's death, farm, to be sold and money divided among children: John, Barbara, Isaiah, Peter, Katie, and Elizabeth, Hannah and Abraham. Execs: Wife Christina, sons Isaiah and Peter. Wit: John Hiltebriltel, Jacob Garber, Benedict Garber. WIAND, ELIAS. March 14, 1806. October 21, 1807. 2.630. To wife Scharlota, use of farm. To son David, farm, 1500 pds. At wife's death, he to pay to daughters. To children of Lumbacks, 35 pds. Abraham Heil, 70 pds. Frederick Boyer, 70 pds. To Sibilla, 70 pds. To children of Henry Carl, 70 pds. To Catharine, 80 pds. etc. Son Andrew to provide maintenance for daughter Sibilla. Execs: Wife Scharlota, and son Andrew. Wit: Samuel Evans, Owen Evans. WHITE, JABEZ. Horsham. February 16, 1807. October 24, 1807. 2.632 To wife 10 pds. yearly. To 3 daughters: Mary Hannah, and Lydia, 300 pds. To Jane Thomas, wife of John Thomas, $100. To daughter Edith Carr, $30. Rem. of estate to 3 sons: John, Ayres, and Joseph, equally. To brother Joseph, wearing apparel. Execs: Son John and son in law Samuel Tomkins, and Richard Shoemaker. Wit: Enoch Kenderdine, Thomas Kenderdine. PENNEBECKER, REBECCA. Perkiomen and Skippack. October 18, 1807. November 7, 1807. 2.633 To daughter Sibilla, wife of of Isreal Newberry, 1/2 of wearing apparel and 6 pds. To daughter Magdalena, 5 pds. To son Benjamin, 5 pds. To son Henry, 5 pds. To son Jacob rem. of estate. Exec: Son Jacob. Wit: Henry Hunsicker, John Johnson. KNOX, ANDREW. Whitpain. June 6, 1806. November 5, 1807. 2.634 To wife Isabella, household goods, and maintenance, interest of 500 pds. At wife's death, personalty divided between daughters Martha and Mary. To son Robert, realty, except 45 acres subject to the payment of interest of 500 pds., to wife, and maintenance of wife and brothers John and James. At wife's death, son Robert to pay sons John and James, 18 pds. each, yearly. To daughter Mary, wife of David McNeily, 45 acres subject to 200 pds. interest of 100 pds. to sons James and John, and except of other 100 pds. to daughter Martha. To daughter Martha, household goods, etc. To son James, horse. To son John, horse. To son Andrew, $100. Rem. of estate to 6 children: David, Abner, Andrew, John, James, and Martha. Trustees, Frederick Conrad, Jacob Yost, Abraham Yost. Execs: Wife Isabella, son Robert, and son in law David McNeily. Wit: Jacob Yost, Andrew Yost, Frederick Conrad. EVANS, JOHN. Gwynedd. September 14, 1807. November 6, 1807. 2.638 To son John, farm, 192 acres, feather bed, etc. To son Cadwalder, farm, and 2 tracts, 281 acres, household goods, subject to 500 pds. to grandsons Robert and John. To Levi Foulke, Jesse Foulke, and John Jones, Jr., 25 pds. in trust for Friends Meeting House. To Elizabeth Evans, 10 pds. To Jane Long, 10 pds. To son Cadwalder, 2/3 part, 50 acres, at valuation and pay to grandsons John and Robert. To grandsons, John and Robert, 500 pds. to be paid by son Cadwalder, and 1/2 valuation of 50 acres, 20 perches, other half of valuation to son Cadwalder, and 1/2 of rem. of estate To son John, 200 pds. To grandson Robert, 1/2 part of the remaining 1/2 part. To grandsons, Rowland and Evan, 200 pds. To grandson John, rem. Execs: Son Cadwalder, and grandson Robert. Wit: John Wilson, Jr., Edward Jenkins. CARR, WILLIAM. Horsham. September 29, 1807. December 19, 1807. 2.640 Real estate to be sold, 147 acres, rem. of money to wife, Mary, until all the land is sold. To daughter Elizabeth, 50 pds. and household goods. Rem. of household goods, to wife Mary, and rem. of real estate for 8 years. To daughter Elizabeth, 100 pds. After 8 years, real estate to be sold, wife to receive 1/3 of interest. To sons 150 pds. each, and interest of 100 pds. Rem. to daughter Elizabeth, sons: Michael, Joseph, and Daniel, equally. Execs: Wife and brother Joseph. Wit: Samuel Mann, John Carr. HOUSER, ALBERT. Whitemarch. November 9, 1799. December 24, 1807. 2.641 To wife Christina, farm, 20 acres, household goods and 5 pds. To son Allbright, horse, and farm, at valuation. If sons refuse to be sold and personalty; money divided among 4 children. To son Allbright, and daughter Mary, 10 pds. Execs: Sons, Allbright, and Matthias. Wit: Casper Schlater, John Caler. MATTSON, PETER. Upper Merion. October 4, 1807. December 24, 1807. 2.642 To wife Catharine, use of real estate, until son Samuel is 16, then to 3 sons, they to provide maintenance, and household goods. To son Peter, 10 acres and other land. To son William, 15 acres. To sons Isaac and John, real estate subject to 10 pds. to grandson Peter of son Isaac, and 27 pds., 10 acres to exrs. To 3 sons: Robert, Job, and Samuel, rem. of realty, equally. To son Jonathan, $4.00. To 4 daughters: Susanna, Hannah, Elizabeth and Ann, 25 pds. each. To daughter Ann, case of drawers. To 4 daughters rem. of personalty. Codicil dated November 6, 1807. To 3 sons, land along run, and land purchased of Matthias Colflesh, 2 acres, 131 perches and other realty. Execs: Son Peter and Jonathan Rambo, and Nathan Potts. Wit: Joseph Rattiff, Benedict D. Potts. SPEITLE, JOSEPH. Douglass. October 14, 1800. January 2, 1808. 2.645 To wife Barbara, 200 pds. and household goods. To children, one share, each of estate. Exec: Son in law Christian Romcich. Wit: Henry Richards, Matthias Richards. EDGE, MARY. Horsham. February 23, 1807. January 19, 1808. 2.646 To Jacob E. Jarrett, 300 pds. etc. To Charles Jarrett, 300 pds. when 21. To Mary Jarrett, bed, etc. To Sarah Jarrett, looking glass, $30, etc. To Susanna Jarrett, bed, etc. Rem. of estate divided among sister Rachel's children: Jacob, Mary, Charles, Sarah, Susanna. To 3 sisters, wearing apparel. Execs: William Jarrett, Jacob Tomkin, Jr. Wit: William Jarrett, and Jacob E. Jarrett. SHOEMAKER, JOHN. Cheltenham. August 30, 1805. January 23, 1808. 2.647 To wife Martha, household goods, and farm, interest of 150 pds. yearly. To nephew John Shoemaker, son of brother Joseph, watch. To Trustees of Friends Boarding School, in Westown, 50 pds., interest paid to wife. To son John, farm and other land, subject to the payment of yearly rent. To daughter Elizabeth, wife of Peter Robeson, 500 pds. and 60 pds. yearly, 1000 pds. to her children. To daughter Elizabeth, land in Cheltenham, at her death to her children, or to sons Charles and John. To son in law Peter Robeson, bond, 500 pds. To son Charles, clock, and farm. Rem. of personalty to 3 children: Charles, John, and Elizabeth. Execs: Sons Charles and John. Wit: Thomas Livezey, John Fitzwater.