Wills: Abstracts 1817-1821: Will Book 5: 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. ____________________________________________________ UPDATED 7 Apr 2005 [updated entries shown with **] INDEX Will Book 5 Index thanks to Betty Lynne. ACKLEY, THOMAS. Moreland. August 31, 1819. 5.165. ADAMSON, ROBERT. Horsham. April 3, 1819. 5.128. ALDERFER, JOHN. Lower Salford. January 11, 1821. 5.266. AMAN, GEORGE. Whitemarsh. May 22, 1820. 5.215. ANDERS, ABRAHAM. Worcester. May 12, 1819. 5.143. ANDIG, WILLIAM. Upper Salford. October 13, 1821. 5.337. ARMSTRONG, JAMES. Norristown. February 8, 1819. 5.112. ARMSTRONG, WILLIAM. Plymouth. October 28, 1818. 5.92. BARNES, ELIZABETH. Upper Merion. December 13, 1817. 5.25. BARNES, JAMES. Upper Dublin. December 9, 1818. 5.100. BARR, JACOB. Upper Providence. July 28, 1820. 5.226. BARTMAN, ADAM. New Hanover. September 25, 1818. 5.86. BEANS, ISAAC. Moreland. February 14, 1820. 5.195. BECHTEL, GEORGE. Pottsgrove. May 18, 1818. 5.61. BERGY, CHRISTIAN. Lower Salford. April 9, 1819. 5.132. BITTING, ANTHONY. New Hanover. August 17, 1818. 5.74. BOURQUIN, HENRY. Worcester. September 17, 1818. 5.83. BOWER, NICHOLAS. Norriton. December 10, 1821. 5.365. BOWMAN, ROGER. December 17, 1821. 5.368. BRAND, GEORGE. Pottsgrove. May 25, 1821. 5.296. BROADES, ARTHUR. Montgomery. October 26, 1821. 5.346. BURD, ELIZABETH. Pottsgrove. April 22, 1818. 5.58. BURNSIDE, WILLIAM. Montgomery. October 8, 1819. 5.168. BUTLER, SARAH. Lower Providence. June 19, 1821. 5.310. CHRISMAN, GEORGE. Franconia. June 21, 1820. 5.222. CHRISTIAN, CHRISTIAN. Horsham. August 21, 1821. 5.324. CLAY, SLATOR. Upper Providence. October 15, 1821. 5.336. CLAYTON, JONATHAN. May 29, 1820. 5.216. CLEAVER, MARY. Upper Merion. December 12, 1821. 5.367. CLEMENS, GERHART. Lower Salford. May 6, 1820. 5.210. COMFORT, EZRA. Whitemarsh. January 26, 1820. 5.192. CONRAD, JOHN. Whitemarsh. May 11, 1820. 5.211. CONRAD, SAMUEL. Horsham. November 27, 1819. 5.177. CUNNINGHAM, GEORGE. Upper Merion. December 27, 1819. 5.190. CURWIN, JOHN. Montgomery. October 15, 1817. 5.14. DAVIS, JOHN. Whitpain. December 2, 1817. 5.17. DeHAVEN, SAMUEL. Horsham. July 24, 1821. 5.313. DETWILER, MARTIN. Gwynedd. December 3, 1819. 5.178. DOTTERA, CATHARINE. Frederick. December 2, 1820. 5.259. DRAKE, THOMAS. Montgomery. August 25, 1817. 5.3. DULL, CHRISTIAN. Gwynedd. October 13, 1820. 5.244. DUNLAP, WILLIAM. Abington. February 16, 1819. 5.114. EATON, JOSEPH. October 29, 1818. 5.95. EGBERT, ELIZABETH. Springfield. June 1, 1821. 5.299. EGBERT, LAWRENCE. Plymouth. April 4, 1821. 5.289. EGOLF, JOHN. New Hanover. December 11, 1821. 5.366. ELMS, GEORGE. Lower Providence. August 7, 1819. 5.159. EVANS, OWEN. Whitpain. September 9, 1820. 5.239. EVANS, THOMAS. Gwynedd. September 18, 1818. 5.84. EVE, ADAM. November 8, 1821. 5.352. EWING, WASHINGTON. April 3, 1819. 5.130. FAIRES, WILLIAM. Willow Grove. January 8, 1818. 5.34. FARRINGER, JOHN A. Lower Providence. December 20, 1820. 5.261. FENNELS, ELIZABETH. Philadelphia. May 10, 1818. 5.59. FILLMAN, JACOB. Limerick. March 24, 1821. 5.320. FLECK, ADAM. Gwynedd. April 29, 1820. 5.207. FOULKE, JESSE. Gwynedd. April 2, 1821. 5.282. FOULKE, PRISCILLA. Gwynedd. February 22, 1821. 5.281. FRANTZ, TOBIAS. Whitpain. January 10, 1821. 5.265. FREGELE, GEORGE. Douglass. April 19, 1821. 5.285. FRY, JOHN. Lower Providence. January 30, 1821. 5.272. FUNCK, JOHN. Hatfield. February 21, 1820. 5.197. GERHART, NICHOLAS. Franconia. February 1, 1819. 5.111. GERHART, NICHOLAS. Whitpain. November 3, 1820. 5.250. GIVEN, JOHN. Norriton. April 7, 1819. 5.131. GODSHALK, GODSHALL. Lower Salford. April 15, 1819. 5.134. GRATER, JOHN. Perkiomen and Skippack. March 27, 1818. 5.39. GREGER, GEORGE. Whitpain. October 17, 1818. 5.87. GRIFFITH, HOWELL. September 13, 1819. 5.166. HAHN, PHILIP. New Hanover. August 13, 1821. 5.321. HALLMAN, WILLIAM. Whitemarsh. September 1, 1817. 5.6. HALLOWELL, DOROTHY. Upper Dublin. June 14, 1819. 5.149. HALLOWELL, THOMAS. Moreland. November 24, 1821. 5.363. HARRY, ANN. Gwynedd. December 2, 1817. 5.18. HAWS, FREDERICK. Springfield. May 14, 1821. 5.292. HEISTER, JOHN. Pottstown. October 29, 1821. 5.347. HEISTLER, JACOB. Gwynedd. October 21, 1821. 5.334. HICKS, BARBARA. Springfield. August 28, 1818. 5.79. HIGHLEY, JOHN. Lower Providence. October 18, 1821. 5.338. HIGHMAN, BARBARA. February 4, 1818. 5.38. HILTNER, JONATHAN. Whitemarsh. August 31, 1821. 5.325. HOFFACRE, MICHAEL. Whitpain. June 5, 1819. 5.147. HOLDERMAN, HENRY. Perkiomen. November 23, 1820. 5.258. HUBER, CHARLES. Upper Hanover. August 2, 1820. 5.228. HUBLER, JOHN. Perkiomen. February 29, 1820. 5.198. HULLS, ISAIAH. Cheltenham. November 16, 1820. 5.256. IVES, WILLIAM. Pottstown. May 22, 1821. 5.295. JAMES, HOWELL. Plymouth. March 23, 1820. 5.203. JARRETT, JOHN. Upper Dublin. August 18, 1819. 5.162. JOHNSON, HENRY. Montgomery. August 12, 1819. 5.160. JOHNSON, WILLIAM. Moreland. February 19, 1821. 5.280. JONES, CATHARINE. Upper Merion. June 12, 1821. 5.305. JONES, JOHN. Montgomery. October 21, 1819. 5.169. JONES, JONATHAN. Lower Merion. April 24, 1821. 5.287. JONES, JOSEPH. Lower Merion. January 19, 1819. 5.105. JONES, MORDECAI. Whitpain. May 30, 1818. 5.66. KENDERDINE, RACHEL. Horsham. June 8, 1821. 5.302. KENDERDINE, RICHARD. Horsham. December 5, 1820. 5.260. KIRK, JOSEPH. Horsham. April 18, 1818. 5.56. KLINE, CATHARINE. January 22, 1821. 5.269. KOLB, JACOB. Upper Salford. September 28, 1820. 5.241. KRAUSS, SARAH. Upper Hanover. August 18, 1818. 5.78. KULP, JACOB. Towamencin. July 18, 1818. 5.71. KURTZ, VALENTINE. Limerick. August 6, 1819. 5.157. LEVERING, DANIEL. Whitpain. April 6, 1818. 5.47. LEWIS, AMOS. Upper Dublin. October 26, 1821. 5.344. LICK, WILLIAM. New Hanover. April 13, 1819. 5.133. LINENBOCH, JOSEPH. Plymouth. June 12, 1821. 5.307. LLOYD, BENJAMIN. Moreland. June 9, 1819. 5.147. LLOYD, JOHN. Lower Merion. September 6, 1820. 5.237. LLOYD, JOHN. Horsham. November 6, 1820. 5.251. LLOYD, SARAH. Horsham. July 23, 1821. 5.312. LONGACKER, ISAAC. Norriton. July 4, 1818. 5.70. LUKENS, ABRAHAM. Whitemarsh. March 31, 1819. 5.125. LUKENS, JONATHAN. Horsham. March 7, 1820. 5.201. LUKENS, MARY. November 9, 1821. 5.353. MALSBERGER, CATHAREINE. Pottstown. January 3, 1821. 5.263. MANN, JOHN. Upper Dublin. November 15, 1819. 5.174. MARKLEY, BENJAMIN. New Hanover. June 20, 1819. 5.153. MARKLEY, JOHN. New Hanover. May 16, 1820. 5.212. MASTERSON, HENRY. Whitemarsh. June 15, 1819. 5.150. MAURER, PETER. Upper Hanover. January 20, 1821. 5.268. MAYBURY, WILLIAM. Marlborough. May 27, 1820. 5.230. McCLEAN, RACHEL. November 15, 1821. 5.357. McCLEAN, WILLIAM. Horsham. January 30, 1819. 5.108. McCLINTUCK, ROBERT. Pottstown. November 14, 1820. 5.254. McLERNON, ABY. Upper Merion. February 16, 1819. 5.115. McMAIR, MARY. Horsham. November 16, 1818. 5.97. McNEAL, THOMAS. Moreland. May 14, 1821. 5.291. MEGARER, JOHN. Abington. April 3, 1820. 5.205. MEREDITH, JOHN. Plymouth. May 11, 1819. 5.139. MILHOOF, CATHARINE. Douglass. September 7, 1821. 5.327. MITCHELL, WILLIAM. Norristown. January 10, 1820. 5.191. MOORE, ELIZABETH. Horsham. December 22, 1819. 5.185. MORRIS, WILLIAM. New Brittain. June 6, 1821. 5.303. MOYER, JACOB. Upper Hanover. June 16, 1818. 5.67. MURREY, STEPHEN. Horsham. December 14, 1819. 5.179. NASH, WILLIAM. Moreland. November 17, 1817. 5.15. NEISS, ABRAHAM. Upper Salford. August 18, 1818. 5.76. OTTINGER, MARGARET. Springfield. April 14, 1818. 5.55. OVERDORFF, JACOB. Upper Hanover. July 24, 1819. 5.154. PAUL, ANN. Cheltenham. September 4, 1820. 5.234. PEIRCE, GEORGE. Plymouth. July 29, 1819. 5.156. PILGER, LUDWIG. Franconia. December 26, 1817. 5.26. PLACE, FREDERICK. Limerick. October 9, 1818. 5.96. PORTER, ELIZABETH. Norriton. May 21, 1821. 5.294. POTTS, JOANNA. Pottstown. April 11, 1818. 5.50. REES, PHILIP. Upper Merion. August 4, 1820. 5.229. REIMER, LUDWICK. Frederick. November 18, 1818. 5.99. REINWALD, BALTHASER. Towamencin. May 18, 1818. 5.59. RHOADS, ROSANNA. Norriton. December 31, 1818. 5.102. ROBERTS, EDWARD. Whitpain. September 7, 1817. 5.8. ROBINSON, ISAAC. September 28, 1820. 5.240. ROSENBERGER, DAVID. Hatfield. September 19, 1821. 5.329. ROSENBERGER, JOHN. Montgomery. July 27, 1821. 5.318. ROSHON, PETER. Pottsgrove. January 27, 1819. 5.106. RUTH, JACOB. Hatfield. September 18, 1821. 5.328. SAMES, SOPHIA. Whitpain. April 11, 1818. 5.49. SCHOENER, JOHN. Pottstown. November 9, 1821. 5.355. SCHULTZ, ANNA. Upper Hanover. September 4, 1820. 5.234. SCHULTZ, ROSIANA. Upper Hanover. September 4, 1820. 5.236. SCOTT, ALEXANDER. Worcester. June 22, 1819. 5.151. SEASHOLTZ, DAVID. New Hanover. June 20, 1818. 5.68. SHAIN, JOHN. Abington. May 31, 1819. 5.145. SHANNON, JOHN. Lower Providence. October 29, 1818. 5.94. **SHANNON, JAMES. Norriton. October 27, 1818. 5.89. SHAY, JOHN. Horsham. December 10, 1819. 5.182. SHELMIRE, CATHARINE. South Hampton. February 15, 1821. 5.279. SHIPE, HENRY. Hatfield. April 8, 1818. 5.48. SHOEMAKER, ISAAC. Norriton. January 21, 1818. 5.36. SHOEMAKER, JANE. Plymouth. December 28, 1821. 5.369. SHOEMAKER, SAMUEL. Moreland. April 2, 1818. 5.44. SHULER, SAMUEL. Upper Salford. February 17, 1819. 5.116. SINGER, JOHN. Gwynedd. June 7, 1821. 5.300. SINGER, PETER. Norriton. January 2, 1818. 5.104. SMITH, HANNAH. Horsham. May 19, 1818. 5.65. SMITH, MARGARET. New Hanover. October 25, 1821. 5.343. SNYDER, HENRY. Marlborough. October 23, 1821. 5.340. SNYDER, VALENTINE. Frederick. February 7, 1820. 5.194. SPAID, CHRISTIAN. Marlborough. July 4, 1821. 5.321. SPATZ, JOHN. Pottsgrove. March 15, 1819. 5.121. SPRINGER, JOHN. Towamencin. August 27, 1817. 5.4. STALFORD, ELIZABETH. Hatfield. October 7, 1820. 5.243. STEMPLE, WILLIAM. Plymouth. November 15, 1820. 5.255. STREEPER, PETER. Whitemarsh. February 10, 1820. 5.199. STREPERS, MARGARET. Whitemarsh. November 1, 1819. 5.162. STROMAN, HENRY. Marlsborough. August 17, 1818. 5.73. SWARTZ, ANDREW. Lower Salford. December 8, 1817. 5.19. SWARTZ, JOHN. Franconia. October 10, 1817. 5.12. TENNENT, SUSANNA. New York. December 17, 1819. 5.180. THOMAS, ENOCH. Cheltenham. January 27, 1821. 5.270. THOMAS, NATHAN. Abington. April 26, 1819. 5.138. TYSON, MARY. Limerick. March 21, 1821. 5.339. TYSON, RYNEAR. Abington. June 6, 1820. 5.220. TYSON, THOMAS. Abington. February 13, 1821. 5.274. UMSTAD, JOHN. Upper Providence. October 27, 1819. 5.171. VANDERSLICE, THOMAS. Upper Providence. August 22, 1817. 5.1. WAGNER, FREDERICK. Northern Liberties. February 20, 1819. 5.118. WALTON, MARY. Moreland. March 27, 1819. 5.124. WARE, DAVID. Upper Providence. November 9, 1821. 5.354. WARNER, CHRISTIAN. Montgomery. October 10, 1817. 5.9. WAULT, BARBARA. Upper Salford. March 30, 1820. 5.204. WEEST, CASPER. Lower Merion. December 19, 1818. 5.101. WENSLEY, DANIEL. Plymouth. September 25, 1819. 5.167. WENTZ, JOHN. Whitpain. March 28, 1818. 5.41. WILLARD, JESSE. Moreland. January 4, 1820. 5.187. WILLIAMS, GEORGE. Abington. November 19, 1819. 5.176. WILLIAMS, JOSEPH. Upper Merion. December 9, 1817. 5.23. WILLIAMS, SAMUEL. Gwynedd. September 12, 1818. 5.82. WILLS, MARY. Norristown. March 9, 1819. 5.119. WILSON, JOHN. Whitemarsh. November 15, 1821. 5.358. WILSON, THOMAS. Montgomery. December 27, 1817. 5.27. WISLER, MARY. Towamencin. August 14, 1821. 5.323. WISMER, JOSEPH. Gwynedd. October 28, 1820. 5.247. WOOD, JOHN. Moreland. September 14, 1820. 5.238. WOOD, SOPHIA. Whitpain. December 28, 1819. 5.186. YERGER, ANDREW. New Hanover. January 5, 1818. 5.31. YERKES, FRANKLIN. Moreland. June 30, 1821. 5.308. YERKES, JACOB. Moreland. April 23, 1819. 5.136. YERKES, REBECCA. Moreland. November 23, 1821. 5.362. YOST, JOHN. Pottsgrove. August 30, 1819. 5.164. ZIMMERMAN, JACOB. Worcester. March 18, 1819. 5.122. ____________________________________________________ VANDERSLICE, THOMAS. Upper Providence. July 24, 1817. August 22, 1817. 5.1 Tract of land where I dwell to be sold, containing 240 acres. To son Jacob, tract of land, containing 40 or 50 acres. To son Joseph, $500. To son Edward, 50 pds. to be paid annually by Exrs. and to be put on interest. To son Jacob, 5 pds. To grandson Jacob, silver watch. To granddaughter Ann, bureau, in my bed room. To mother, 30 pds. annually. To wife Mary, 5 pds. to son Thomas, black boy, named Bob. To daughter Mary, negro girl. Rem. of estate to be sold and money divided among sons: John, Thomas, Mark, Augustus, and daughter Mary, equally. Execs: Brother-in-law George Peirce, Mary Robeson, Levi Pawling. Wit: Samuel Gartley, Jesse Jarrett. DRAKE, THOMAS. Montgomery. July 24, 1817. August 25, 1817. 5.3 To sister Sarah, $100. To sister Mary, $100. To brother Jonathan, $100. To sister Elizabeth, $100. To brother Jonathan, $100. To brother Andrew, $1000. To brother William, $100. To sister Hannah, $100. To niece Hannah, tract of land. Exec: George Martin. Wit: Silas Hough, Henry Harris. SPRINGER, JOHN. Towamencin. April 25, 1805. August 27, 1817. 5.4 To son Jacob, farm, subject to the payment of 1000 pds. After his decease 390 pds. to be divided equally among brother John Springer, and sisters Elizabeth and Margaret, and rem. divided into 4 equal parts. To son Jacob 1/4 part, and he to pay to brothers and sisters, rem. 600 pds. paying 75 pds. each year. To daughter Gertrude, 10 pds. Codicil dated June 10, 1815. In case of death of son Jacob, all money to son John. Execs: Son John and Jacob. Wit: Frederick Conrad, John Hendricks, Charles Hendricks. HALLMAN, WILLIAM. Whitemarsh. May 18, 1817. September 1, 1817. 5.6 To wife Mary, farm, and household goods. To daughter Sarah, 6 pds. yearly. To 3 daughters: Mary, Sarah, and Elizabeth, are not to have any portion of their share until 18 years of age. Execs: Daughter Mary, and Henry Hallman, and George Streper. Wit: George Streper, Weiss. ROBERTS, EDWARD. Whitpain. May 12, 1817. September 7, 1817. 5.8 To son Amos, rem. of estate. Execs: Isaac: Amos Roberts, and Enos Roberts. Wit: Samuel Wentz, Thomas Humphrey. WARNER, CHRISTIAN. Montgomery. August 16, 1809. October 10, 1817. 5.9 To wife Catharine, household goods, and interest of monies. To sons Dewalt and John, 200 pds. each. To son Peter, 300 pds. To daughters Hannah and Catharine, 200 pds. each. Codicil dated November 10, 1817. To son John Warner, $100. Execs: Sons Dewalt and Peter. Wit: Frederick Conrad, and Henry Conrad. SWARTZ, JOHN. Franconia. November 12, 1817. October 10, 1817. 5.12 To wife Anna, household goods, and interest of 600 pds. at 5%. To son Joseph, 80 acres of land in Franconia. To son Philip, rem. of farm, subject to the payment of $60 per acre. To son Abraham, 8 acres of woodland. Rem. of estate to all children: Henry, John, Jacob, Abraham, Joseph, Samuel, Philip, and Elizabeth, and Mary, equally. Execs: Sons Abraham, and Henry. Wit: Jacob Zehman, Henry Bergey, Michael Shoemaker. CURWIN, JOHN. Montgomery. June 26, 1817. October 15, 1817. 5.14 Estate to father John Curwin. Execs: Richard Mason, and Eleanor Evans. Wit: Richard Mason, Eleanor Evans. NASH, WILLIAM. Moreland. July 11, 1817. November 17, 1817. 5.15 To son William, 1/3 of estate. All estate to sister Mary Jones, wife of Owen Jones. To son Joseph, $100. To daughter Susanna, $60. Charles Spencer and Jacob Walton to be guardians of 2 children William and Susanna. Execs: Jarrett Spencer, Hiram McNeill. Wit: Isaiah Walton, John Johnson. DAVIS, JOHN. Whitpain. April 26, 1814. December 2, 1817. 5.17 To daughter Rachel, household goods. Estate to be sold and money to be given to children in 3 equal payments. Execs: George Martin and son Thomas. Wit: Henry Schneider, Andrew Fetzer. HARRY, ANN. Gwynedd. January 29, 1814. December 2, 1817. 5.18 To Dr. Curtis Evans, son of niece Ruth Evans, all real estate, containing 50 acres subject to the payment of 40 pds. To niece Ruth Evans, sherry table stand. To niece Mary Evans, looking glass. Rem. of household goods to be divided equally among nieces: Mary, Ruth, and Rebecca. Rem. of estate divided equally among nephew Owen Evans and his sisters Mary and Rebecca, each. 40 pds. to Samuel Walter grandson to niece Rebecca, at 21. Exec: Dr. Curtis Evans. Wit: Job Roberts, William Walter. SWARTZ, ANDREW. Lower Salford. May 31, 1817. December 8, 1817. 5.19 To wife Catharine, household goods, and 300 pds. After wife's death, equally divided among children. To son Abraham, tract of land containing 45 acres subject to the payment of 1000 pds. Execs: Sons Isaac and Andrew, Jacob, and Abraham. Wit: Benjamin Reiff. WILLIAMS, JOSEPH. Upper Merion. December 21, 1814. December 9, 1817. 5.23 To grandsons: Joseph Jarret, Joseph Thomas, and Joseph Conrad, 100 pds. each. To daughter Elizabeth, 50 pds. To Ann Moyer, $50. To Meeting of Friends at Plymouth, 100 pds. To daughter Sarah, 1/3 part of estate, and other 1/2 to her children, equally. To daughter Ann interest of 1/3 of estate. To 5 children, 1/3 part of estate, equally. To daughter Mary, 1/3 part of estate Execs: son-in-law John Iredel, and Joseph Lukens. Wit: George Potts, Samuel Thomas, Nathan Potts. BARNES, ELIZABETH. Upper Merion. November 25, 1817. December 13, 1817. 5.25 Exrs. to see that a head and foot stone be placed on my grave. Exec: Francis Lyle. Wit: Francis Lyle, Benjamin Lyle, John Elliott. PILGER, LUDWIG. Franconia. October 19, 1795. December 26, 1817. 5.26 To wife Magdalena, 100 pds. and household goods. Rem. of estate to be divided among sons: George, Henry and Ludwig, and daughters: Magdalena and Charlotte, equally. Exrs.: Wife Magdalena, and son George. Wit: Michael Sholl, George Gerhart. WILSON, THOMAS. Montgomery. November 14, 1817. December 27, 1817. 5.27 To daughter Hannah, $20 an farm, containing 12 acres. To daughter Elizabeth, 12 acres of land and bed, etc. To daughter Margaret, 100 pds. and bed, etc. Son James to pay to son William, $10 annually. To son William and son Thomas, wearing apparel, equally. Codicil dated November 14, 1817. Son Thomas shall keep a cow for daughter Hannah. To daughters Elizabeth and Margaret, certain part of estate. Execs: Jacob Cassel, and son Thomas. Wit: Evan Jones, John Weaver. YERGER, ANDREW. New Hanover. November 20, 1817. January 5, 1818. 5.31 To wife Philipina, household goods, and interest of 800 pds. annually. Estate to be sold and money divided among children: John, Daniel, David, Abraham, Joseph, Matthias, Margaret, Catharine, and Conrad. To son Daniel, farm, containing 86 acres subject to the payment of 20 pds. per acre. To son David, farm, containing 90 acres. To son Abraham, farm, containing 250 acres subject to the payment of 30 pds. per acre. Execs: Michael Abrecht, and son John. Wit: Philip Boyer, and Samuel Yerger. FAIRES, WILLIAM. Willow Grove. September 24, 1817. January 8, 1818. 5.34 Household goods to be sold. To son John, all estate. Execs: Son John, and Hiram McNeill. Wit: George Rex, Abraham Justice. SHOEMAKER, ISAAC. Norriton. November 17, 1811. January 21, 1818. 5.36 To wife Rachel, all estate. To son Dennis, $466.66. To son Isaac, $266.66. To son David, $266.66. To granddaughter Lydia, $133.33. To daughter Margaret, interest of 1/7 part of estate. Execs: Sons Dennis and Isaac Shoemaker, son-in-law John Roberts. Wit: William Ellis, Jonathan Thomas. HIGHMAN, BARBARA. May 22, 1812. February 4, 1818. 5.38 To daughter Mary, wearing apparel. To granddaughters household goods, equally. To son Peter, 10 pds. to be put of interest. Rem. of estate equally divided among children. Exec: Son John. Wit: William Long, John Bunn. GRATER, JOHN. Perkiomen and Skippack. March 5, 1805. March 27, 1818. 5.39 To wife Margaret, household goods, and interest of 400 pds. To son Lewis, farm, containing 120 acres subject to the payment of 1200 pds. To daughter Elizabeth, 50 pds. To son John, 20 pds. To son Lewis, 20 pds. Rem. of estate equally divided among children: Mary, wife of George Hubler, John, Abraham, Lewis, Catharine, wife of Dillman Seigler, and Elizabeth, wife of Henry Hallman, equally. Execs: Sons Abraham and Lewis. Wit: John Tyson, and Jacob Horning, Isaiah Lewis. WENTZ, JOHN. Whitpain. May 1, 1817. March 28, 1818. 5.41 To wife Hannah, farm, household goods, and 200 pds. in cash and $180 annually. Rem. of estate to be sold. To son George, $100. To son Samuel, $150. Rem. of money from sale of estate divided among children: Abraham, George, Samuel, Daniel, Rebecca, Hannah, Albert, and Susannah, equally. Wife to be guardian of minor children. Execs: Sons Abraham, George, Samuel, and Daniel. Wit: Jacob Hurst, Henry Hurst. SHOEMAKER, SAMUEL. Moreland. September 7, 1816. April 2, 1818. 5.44 To Samuel Shoemaker, farm, containing 8 square perches of land. To wife Agnes, rem. of estate, household goods. To sister-in-law Martha, dwelling house. To niece Agnes Comly, farm, containing 25 acres subject to the payment of $500. To Asa Comly, farm, containing 55 acres subject to the payment of $500. To nephew Nathan Shoemaker, 1000 pds. To niece Agnes, 200 pds. To Asa Comly, 300 pds. To Isaac Williams, 50 pds. To George Williams, 50 pds. To Joshua Phipps, 50 pds. To Rachel Phipps, 25 pds. To Joseph Phipps, 50 pds. To Elizabeth Parry, 50 pds. To John Thomson, 100 pds. To sister Mary's grandchildren, the children of Frederick Altemus, 100 pds. equally. To brother Jacob Shoemaker's children, 80 pds. equally. To Ezekiel Shoemaker, 80 pds. To Mary Thomas, wife of Enoch Thomas, 50 pds. To Comly Shoemaker, 100 pds. To Jonas Hallowell, 50 pds. To Thomas Shoemaker, 300 pds. To Nathan Shoemaker, 100 pds. To Thomas Shoemaker's 2 daughters Ann and Martha, 10 pds. each. To Joseph Shoemaker, 20 pds. To Thomas Shoemaker Cowper, 20 pds. To Charles Shoemaker, 10 pds. To John Shoemaker, 10 pds. To Jane Shoemaker, widow of Benjamin Shoemaker, deceased, and 4 children, 100 pds. equally. To Martha Shoemaker, widow of Robert Shoemaker, deceased, and her 2 daughters, 30 pds. equally. To her son Richard Shoemaker, 50 pds. To Nathan Shoemaker's 4 daughters: Lydia, Rachel, Rebecca, and Sarah, 100 pds. equally. To sister-in-law Martha Shoemaker, 100 pds. To sister-in-law Grace Conrad, 20 pds. To her children, 100 pds. equally. To sister-in-law Jane Lukens, children as follows: to Martha Lukens, 50 pds. To Abraham Lukens, 20 pds. To Lydia Livezey, 15 pds. To Agnes Lukens, 15 pds. to George Shoemaker, 30 pds. To Amy Hallowell, 10 pds. To Rebecca Ross's 3 children, 100 pds. each. To Nathan Comly, 15 pds. To John Radcliff, 50 pds. To Robert Radcliff, 50 pds. To Joseph Radcliff, 50 pds. To Robert Radcliff, 50 pds. To Joseph Radcliff, and his 6 children, 5 pds. each. To Mdary Harner, wife of Amos Harner, 50 pds. To Elizabeth Cadwalder, widow of Joseph Cadwalder, 30 pds. To Benjamin Cadwalder, 10 pds. To David Kinsey, 10 pds. To William Fallous, 10 pds. To Grave Yard, 10 pds. for use and repairs. Rem. of estate to Nathan Shoemaker, and Thomas Shoemaker, equally. Execs: Wife Agness, and Thomas Shoemaker, and Comly Shoemaker. Wits: Samuel Shoemaker. LEVERING, DANIEL. Whitpain. July 29, 1817. April 6, 1818. 5.47 To wife Susanna, all estate, after wife's death to daughter. Exec: John Heist. Wit: Henry Freedley, Matthias Fetter. SHIPE, HENRY. Hatfield. March 31, 1818. April 8, 1818. 5.48 To wife Mary, household goods. Estate to be sold and money divided among daughters Mary and Elizabeth. Execs: Son Abraham, and Frederick Ratzell. Wit: Jacob Ruth, John Kerrdig. SAMES, SOPHIA. Whitpain. February 27, 1818. April 11, 1818. 5.49 To 3 children, and Sophia Wentz, rem. of estate. Execs: Son Jesse, and Thomas Humphrey. Wit: John Hurst, Jacob Hurst. POTTS, JOANNA. Pottstown. December 26, 1808. April 11, 1818. 5.50 To daughter Sarah Hobart, wearing apparel. To Tacy Coats, 50 pds. To Peggy Cook, and negro Thomas Jackson, 10 pds. each. To son-in-law Robert Hobart, 1/5 part of daughter Sarah's amount. To sons Thomas and David, and John, 1/5 part of estate. Codicil dated July 15, 1810. To Elizabeth, $2000. To son John, bond, and note of land. Execs: Sons: John, Thomas, and David, and Joseph, and son-in-law Robert Hobart. Wit: Adam Drinkhouse, Jacob Drinkhouse, George Leaf. OTTINGER, MARGARET. Springfield. December 15, 1808. April 14, 1818. 5.55 To granddaughter Margaret, household goods, and farming utensils, and 10 pds. To daughter Anna, bed, etc. To daughter Rebecca, $50. To daughters Anna and Rebecca, wearing apparel, equally. Exec: Aaron Keyser. Wit: William Keyser, John Ottinger. KIRK, JOSEPH. Horsham. November 25, 1816. April 18, 1818. 5.56 To nephew Thomas, $20. To nephew John, $10. To niece Sarah, $10. To nephew Joseph, $40. To Joseph Wood, $40. To Joseph Kirk, $40. To Joseph Walter, $15. To Thomas Harany, use of watch, at his death to son Joseph. To niece Anna, dictionary, and gold Guinea. To niece Mary, bible. To sons and to 4 sisters, wearing apparel, equally. Exrs. to sell lot of land in Moreland, containing 2 acres. Rem. of estate divided equally among 4 sisters: Ann, Mary, Susanna, and Sarah. Execs: Joseph Wood, and Isaac Longstreth. Wit: Benjamin and Charles Longstreth. BURD, ELIZABETH. Pottsgrove. April 17, 1817. April 22, 1818. 5.58 To sister Jane, $600. To brother James, $600. To sister Margaret, $400. Rem. of estate to brother Joseph Burd. Execs: Brother-in-law Jacob Hubley, and Joseph Burd. Wit: Edward Hubley, Sarah Hubley. FENNELS, ELIZABETH. Philadelphia. ____. May 10, 1818. 5.59 To Mary Fennell, wearing apparel. Exec: Thomas Elliott. Wit: William Lentz, Robert Fennells. REINWALD, BALTHASER. Towamencin. April 25, 1804. May 18, 1818. 5.59 To daughter Sarah, clock, etc. Rem. of estate to daughters Sarah and Regina. To son-in-law Andrew Ander, farm, containing 59 acres subject to the payment of 600 pds. To son Henry Snyder, 100 pds. Execs: son-in-law Henry Snyder, and Andrew Ander. Wit: Melchior Schultz, George Anders. BECHTEL, GEORGE. Pottsgrove. June 9, 1809. May 18, 1818. 5.61 To wife Hannah, to have use of house, and household goods, and interest of 400 pds. To sons: Samuel, George, John, Peter, Jacob, David, and William, 200 pds. each. To son George, 500 pds. Rem. of estate divided equally among children. Codicil dated June 9, 1809. $300 to remain in place. To each of sons: Samuel, John, George, Peter, Jacob, David, and William, 200 pds. each. Execs: Brother-in-law John Yocum, and George Bechtel. Wit: Peter Richards, Jacob Drinkhouse. SMITH, HANNAH. Horsham. July 4, 1817. May 19, 1818. 5.65 To sister-in-laws Mary and Elizabeth, wearing apparel. To brother Samuel, and his children, money arising from sale of farm, equally. To Hannah Spencer, daughter of James Spencer, bed, etc. Rem. of estate to brother Samuel, and 1/4 part to son Isaiah, and 2/4 part, rem. to brother Isaac Walton. Exec: Benjamin Lloyd. Wit: George and Charles Spencer. JONES, MORDECAI. Whitpain. May 6, 1816. May 30, 1818. 5.66 To wife, 40 acres, of land. To Benjamin Wentz, 36 acres of land subject to the payment of 12 pds. yearly. To son Jesse, tract of woodland, containing 2 acres, 40 perches. To Mordecai Wentz, and Sophia, his wife, 9 3/4 acres. To Maria Coplin, 3 3/4 acres. To Elizabeth Jones, $100. To Maria Coplin, $200. To Jonathan Jones, 50 pds. To brothers children, $200 equally. To wife, 4 acres of woodland. Execs: Jonathan Jones, and son Jesse. Wit: Jonathan Jones, Abraham Wentz. MOYER, JACOB. Upper Hanover. May 8, 1818. June 16, 1818. 5.67 To wife Elizabeth, all estate. Execs: Wife Elizabeth, and son Samuel. Wit: Jacob Atom. SEASHOLTZ, DAVID. New Hanover. January 21, 1800. June 20, 1818. 5.68 Estate to be sold. Exec: Son Jacob. Wit: Daniel Hoffman. LONGACKER, ISAAC. Norriton. June 20, 1818. July 4, 1818. 5.70 Estate to be sold and money put in interest for wife, Catharine. Execs: Wife Catharine, and George Henry. Wit: Nathan Potts, Mary Corson. KULP, JACOB. Towamencin. January 30, 1813. July 18, 1818. 5.71 To wife Mary, household goods, during widowhood, income of $64 yearly. Rem. equally divided among 8 children: Elizabeth, Abraham, Catharine, Mary, Jacob, David, Susanna, and Nancy. Execs: Sons Jacob and David. Wit: Jacob Godshall, Abraham Stover. STROMAN, HENRY. Marlsborough. July 20, 1818. August 17, 1818. 5.73 To wife Elizabeth, during widowhood, all estate. Rem, equally divided among children: John, Henry, Jacob, Joseph, Anna, wife of John Borkman, Elizabeth, wife of Henry Weaver, Maria, wife of Peter Shuck, Christina, wife of Jonas Tyson. Share of son John, to be divided into 3 equal parts. To his children: Henry, Charles, Polly, wife of Henry Shuler. Share of daughter Elizabeth to be inherited by her daughter Elizabeth Shaeffer, after her mothers decease. Execs: John Auchy, Philip Reed. Wit: William Fuller, John Bentz. BITTING, ANTHONY. New Hanover. November 8, 1811. August 17, 1818. 5.74 To wife Magdalena, use of dwelling house, and household goods, and maintenance. Rem, divided among 3 children: Archibald, Maria, wife of Barney Dotorow, deceased, and Sarah, wife of George Sensendeffer. Execs: Wife Magdalena Sensenderfer. Wit: Christian Fryer, George Yerger. NEISS, ABRAHAM. Upper Salford. August 8, 1813. August 18, 1818. 5.76 To wife Magdalena, household goods, income of 300 pds. To son Philip, farm, 111 acres and income of 2500 pds. and maintenance. Rem, divided among children. Execs: Sons John and Abraham. Wit: John Auchy, Jacob Landers, Michael Shoemaker. KRAUSS, SARAH. Upper Hanover. June 19, 1817. August 18, 1818. 5.78 To daughter Polly, 15 pds. and table. Rem. to 7 children, equally. Execs: David Schultz, and Isaac Schultz. Wit: Jeremiah Krauss, Christopher Schultz. HICKS, BARBARA. Springfield. March 25, 1809. August 28, 1818. 5.79 To daughter Mary, household goods. To grandson William Hicks, clock. To granddaughter Sarah Hicks, bureau, etc. To daughter Mary, and granddaughters Barbara Hicks, and Margaret Huston, wearing apparel. To granddaughter Barbara, beds, etc. To granddaughter Margaret Huston, cover lid. Rem. of estate to grandchildren: William, Sarah, Barbara Hicks, Christopher and William Reese, Ann Bradfield, Margaret Huston, Ann Bradfield share to rem. in the hands of nephew Christopher Loeser. Farm to be sold, proceeds to daughter Mary Ottinger, 1/4 at her death to be divided among grandchildren: William, Sarah, and Barbara Hicks, remaining 3/4 part to grandchildren. Execs: Christopher Loeser, Thomas Livezey. Wit: Rynear Tyson, John Cleaver. WILLIAMS, SAMUEL. Gwynedd. July 11, 1818. September 12, 1818. 5.82 To Peter Saylor, and his wife Ann, mother of testator, all estate. Exec: Step father Peter Saylor. Wit: Job Roberts, and Jesse Spencer. BOURQUIN, HENRY. Worcester. May 29, 1818. September 17, 1818. 5.83 To friend Charles Bisson, all estate. Exec: Charles Bisson. Wit: Amos Weber, Frederick Conrad. EVANS, THOMAS, Gwynedd. July 5, 1813. September 18, 1818. 5.84 To daughter Tacy, 100 pds. farm, 128 acres, to be divided among children. Rem. divided among 6 children. Execs: Caliph Evnas, Nathan Evans, Cadwalder Roberts. Wit: Job Roberts, George Sheive. BARTMAN, ADAM. New Hanover. December 15, 1812. September 25, 1818. 5.86 Estate equally divided among children: Margaret, widow of John Hinderlighter, sons: Adam, Jacob, and daughter Christina, wife of Henry Rumfield, and daughter Catharine Bartman, equally. To son Michael's children, 7 s., 6 d., each, and daughter Maria and son John one equal share, each. Exec: Son Adam. Wit: Henry Linsenbigler, Matthew Richards. GREGER, GEORGE. Whitpain. February 9, 1812. October 17, 1818. 5.87 To wife Catharine, bed, household goods, and maintenance. To son Abraham, farm, 116 acres subject to the payment of 1600 pds. Farm in Plymouth 50 acres to son George, he to pay 800 pds. To Trustees of Boehm's Church, 5 pds. Rem. of estate divided equally among children: Abraham, George, Margaret, Catharine, Elizabeth, children of Barbara Hoot, namely: Catharine, Elizabeth, Rebecca, Philip George, one share to children of daughter Mary Roff, namely: Margaret, Mary, William, Elizabeth. Execs: Sons Abraham, George, and son-in-law David Styer. Wit: Job Roberts, Charles Mather. **SHANNON, THOMAS [JAMES]. Norriton. December 26, 1810. October 27, 1818. 5.89 To son John, farm, in Norriton, subject to the payment of 300 pds. to daughter Rebecca, wife of John McFarland. To granddaughter Elizabeth Henry, 125 pds. To son Samuel, farm, in Norriton, 75 acres riding horse, etc. to son William, 20 acres in Norriton. To daughter Rebecca, in addition to gifts, 300 pds. To granddaughter Elizabeth, 125 pds. Rem. equally divided among 4 children: John, Samuel, William. and Rebecca McFarland. Execs: Sons John, Samuel, and William. Wit: Frederick Conrad, Henry W. Conrad. [NOTE: ABSTRACT is in error. Full will book 5 page 89 is shown as JAMES, not Thomas Shannon.] ARMSTRONG, WILLIAM. Plymouth. October 14, 1818. October 28, 1818. 5.92 To brother Joseph, $100. To sister Mary Percy, lot in Plymouth, 19 acres. To children of Joseph and John Armstrong, $166.67 To nephew William Armstrong, son of brother James, house and lot in Norristown. To nephew Augustus, son of brother James, desk. To sister Mary Percy, interest of mortgate of $400, at her death principle to niece Jane Bartlesome. To nephew William Bartlesome, legacy at the decease of his mother Mary. To brothers Joseph and James wearing apparel. Rem, divided as follows: interest of 1/3 to brother Joseph. At his death to his children. interest of 1/3 to brother James, at his death to his children, interest of 1/3 to sister Mary, at her death equally to her children. Execs: Cousin Joseph Armstrong, and George N. Potts. Wit: Thomas Pugh, John Roberts. SHANNON, JOHN. Lower Providence. February 7, 1818. October 29, 1818. 5.94 All estate to be sold, proceeds divided among 8 children: Martha, Amelia, Robert, John, Benjamin, Amos, Mary, and Jane, equally. Shares of Martha and Amelia to be diminished, 180 and 200 pds. respectively, on account of money advance them. Execs: Son Amos, and son-in-law Samuel Horning. Wit: Benjamin Evans, Nathan Potts. EATON, JOSEPH. July 5, 1817. October 29, 1818. 5.95 All estate, to wife Rebecca. Exec: Wife Rebecca. Wit: Thomas Strafford. PLACE, FREDERICK. Limerick. June 29, 1815. October 9, 1818. 5.96 All estate to wife Ann, after her death equally divided among children: John, Henry, Peter, Benjamin, and Margaret, Mary Cressman and Ann. To son of Jacob Place, no bequest he being provided for. Execs: Sons John and Henry. Wit: Matthew Brooke, John S. Missimer. McMAIR, MARY. Horsham. January 3, 1817. November 16, 1818. 5.97 To son John, bed, etc. To daughter Ann Cravin, choice of beds, etc. To son James, bed, etc. To son Samuel, beds, and household goods. To daughter Rebecca, gowns, and china ware. Rem. of wearing apparel to 2 daughters Ann Cravin and Mary Long, equally. Rem. of estate to sons: John, Samuel, and James. Execs: sons: John, Samuel, and James. Wit: Samuel Mann, Isaac Mann. REIMER, LUDWICK. Frederick. September 6, 1818. November 18, 1818. 5.99 To wife Susanna, house and maintenance. To son John, house and 15 acres of land. To grandson Jacob Pennebecker, 50 pds. Rem. to 3 children: Philip, Elizabeth, and Magdalena, equally. Exec: Son John. Wit: Jacob Reifsnyder, Daniel Krauss. BARNES, JAMES. Upper Dublin. October 7, 1818. December 9, 1818. 5.100 To wife real estate during life, after her death, to Joseph Heaton, $1000. To Samuel Meyers, $200. To daughter Lydia, $800. To James Barnes, $30. To Sarah Spencer, daughter of James Spencer, $30. To James, B. Griffith, son of James Griffith, $30. To Joshua Frazer, $300. Farm, 100 acres valued at $10,000 to Joseph Heaton, he to pay legacies. Execs: Sarah Barnes, Joseph Heaton, George Fitzwater. Wit: Thomas Livezey, Jacob Fitzwater. WEEST, CASPER. Lower Merion. August 13, 1813. December 19, 1818. 5.101 To wife Mary, $200 yearly. To 2 grandchildren Francis and Mary Weest, after death of wife, $30, each, for use, during minority, and $500 each when 21. Rem. to daughter Elizabeth. Exec: Daughter Elizabeth. Wit: Samuel Stearne, Thomas Anderson. RHOADS, ROSANNA. Norriton. June 15, 1797. December 31, 1818. 5.102 To Rosanna Jones, daughter of Abraham Jones, 10 pds. silver spoons etc. To nephew Issacher Rhoads, 10 pds. To nephew Abraham Rhoads, 5 s. Rem. to nephew Zebedee Rhoads. Exec: Zebedee Rhoads. Wit: Nathan Potts, Priscilla Potts. SINGER, PETER. Norriton. March 19, 1817. January 2, 1818. 5.104 To wife, income of estate, during widowhood. To daughter Margaret, cow, and household goods. To son Jacob, $35. Rem. to wife, during widowhood. At her death, 4/5 there of to children: John, Margaret, Elizabeth, wife of Jacob Weber, and son Jacob, equally income of 1/5 to daughter Christina, wife of Jacob Labold, at her death to her children, equally, if she survive her husband, to have principle sum. Execs: Son John Singer, and son-in-law Jacob Weaver. Wit: John Thomas, Joseph Thomas. JONES, JOSEPH. Lower Merion. November 24, 1818. January 19, 1819. 5.105 To wife Eleanor, all estate. Exec: Wife Eleanor. Wit: William H. Elliott. ROSHON, PETER. Pottsgrove. December 13, 1818. January 27, 1819. 5.106 Farm, 70 acres, to son Samuel, subject to the payment of 600 pds. and interest of 400 pds. to be paid to wife, yearly, during widowhood. At wife's death to be paid to daughter Elizabeth. To her son John, 100 pds. and at her death 400 pds. divided equally among son Jacob and son Samuel, and grandson Peter. Remaining 1/4 to sons Jacob and Samuel, and daughter Elizabeth, and grandson Peter. Execs: Christian Mattis, and son Samuel. Wit: T. B. Harris, Daniel Chrisman. McCLEAN, WILLIAM. Horsham. June 20, 1817. January 30, 1819. 5.108 To daughter Rachel, room and certain privileges as described, household goods, wearing apparel, and maintenance, and $80 annually, while in life. Rem. of estate to son Moses. Exec: Son Moses. Wit: Atkinson Hughs, Hiram McNeill. GERHART, NICHOLAS. Franconia. January 15, 1819. February 1, 1819. 5.111 To brother Matthias, all presonal estate, either in money or wearing apparel, etc. Exec: Jacob Moyer. Wit: Peter Moyer, Nicholas Shoemaker. ARMSTRONG, JAMES. Norristown. January 8, 1819. February 8, 1819. 5.112 To Elizabeth Patterson, $100. Rem. of estate to Ann Armstrong. Execs: Wife Ann, and Hugh Dickson. Wit: William Mitchell, Hugh Dickson. DUNLAP, WILLIAM. Abington. December 8, 1818. February 16, 1819. 5.114 Estate to be sold and money from sale of estate to mother and 2 sister Elizabeth and Ann. Execs: John Morrison, and Nathaniel B. Boileau. Wit: Samuel Leech, Samuel Happerset. McLERNON, ABY. Upper Merion. May 11, 1818. February 16, 1819. 5.115 To daughter Mary, household goods, and wearing apparel, and 1/2 of estate. To son Charles, other 1/2 of estate. Exec: Francis Lyle. Wit: Robert Moore, Mordecai Moore. SHULER, SAMUEL. Upper Salford. December 19, 1818. February 17, 1819. 5.116 To daughter Sarah, bed, and cow. To daughter Hester, $40, to be put on interest for her bed and cow. To sons Jacob and Daniel, $20 each. To wife Magdalena, household goods, and interest of 150 pds. during widowhood. Rem. of estate divided equally among children: John, Samuel, Jacob, Daniel, and daughters Margaret, Maria, Elizabeth, Catharine, Sarah, and Hester. Execs: Joseph Groff, and John Richards. Wit: Jacob Nice, Philip Zepp. WAGNER, FREDERICK. Northern Liberties. June 27, 1818. February 20, 1819. 5.118 To wife Isabella, interest of $2400 annually, and household goods, after her death, $2400 to be equally divided among children Jacob and Elizabeth. Exec: Brother-in-law Samuel Rossetter. Wit: Samuel Simson, and George Pleas. WILLS, MARY. Norristown. March 27, 1815. March 9, 1819. 5.119 To brother Michael, 1/2 part of house and lot in Norristown. Rem. of estate to Michael Wills. Exec: Michael Wills. Wit: Levi Pawling, George Reighter. SPATZ, JOHN. Pottsgrove. June 8, 1818. March 15, 1819. 5.121 To wife Elizabeth, farm, during widowhood, and household goods. 20 acres of land after my decease to be equally divided among daughters: Susanna, Sarah, Maria, and Rachel. Execs: Wife Elizabeth, and John Reifsnyder. Wit: Benjamin Reifsnyder, Andrew Spatz. ZIMMERMAN, JACOB. Worcester. December 16, 1805. March 18, 1819. 5.122 To daughter Mary, curtains, and looking glass. To daughters: Mary, Magdalena, and Elizabeth, pewter ware, and 10 pds. each. to son John, 1/3 of personal estate, and remaining 2/3 shall be divided among children: Arnold, Elizabeth, Mary, Magdalena, equally. To John Zimmerman, farm, where I now live, containing 100 acres. Execs: Sons John and Arnold. Wit: Joseph and Cornelius Tyson. WALTON, MARY. Moreland. November 19, 1818. March 27, 1819. 5.124 To daughter Elizabeth, wearing apparel, and beds, etc. To sons Amos, Jeremiah, and Isaac, $100 each. To son Isaac's 2 daughters Lydia and Ann, $30 each. Rem. of estate to sons: Joseph Jeremiah, Jonathan, Jesse, and Isaac, and daughter Elizabeth, equally. Execs: Sons Amos and Isaac. Wit: Isaiah and Jacob Walton. LUKENS, ABRAHAM. Whitemarsh. November 22, 1818. March 31, 1819. 5.125 To wife Martha, household goods, and $200 yearly. Sons to pay the Exrs. a reasonable among of money for rent of farms. To sons, wearing apparel, equally. To son Joseph, working horse, etc. To sons Charles, and Joseph, $1000 each. Execs: Son Joseph, and son-in-law Jacob Fitzwater. Wit: Philip Sellers, Thomas Lukens. ADAMSON, ROBERT. Horsham. March 10, 1819. April 3, 1819. 5.128 To wife Tabitha, house, and household goods. To all children, $50 each. To daughter Ann, case of drawers. To daughter Esther, $40. To daughter Rebecca, feather bed, etc. To son Thomas, 100 pds. To daughter Ann, 100 pds. To daughter Esther, 100 pds. To daughter Rebecca, 100 pds. To sons Charles, Jonathan, and Thomas, farm. Rem. of estate to sons: Jonathan, Charles, and Thomas, each. Execs: Sons Jonathan, Charles, and Thomas. Wit: William Mullin, Joseph Foulke. EWING, WASHINGTON. April 30, 1819. April 3, 1819. 5.130 To Thomas Miller, all estate, after expenses are paid. Execs: Jacob Aman, Jacob Force. GIVEN, JOHN. Norriton. May 8, 1818. April 7, 1819. 5.131 To Elizabeth, and Hannah, and Mary Shrack, $150 equally. To Elizabeth Reese, daughter of Benjamin Reese, $60. To Kitty Slaugh, bible, and rem. of estate. Execs: William Hamill, and Jesse Bean. Wit: Stephen Porter, Christopher Rittenhouse. BERGY, CHRISTIAN. Lower Salford. April 3, 1813. April 9, 1819. 5.132 To son Christian, farm, and 1800 pds. To daughter Margaret, 50 pds. To daughter Barbara, 100 pds. To daughter Sarah, 6 pds. Exrs. to put 200 pds. on interest for daughter Margaret. Rem. of estate divided into 11 parts as follows: Catharine, wife of Christian Holderman, Philip, Jacob, Margaret, Barbara, Sarah wife of Joseph Butterweek, Ann, wife of Abraham Holderman, John, Elizabeth, wife of Jacob Tyson, and Christian. Execs: Sons Abraham and John. Wit: Benjamin Gilderger, Dillman Zeigler. LICK, WILLIAM. New Hanover. August 8, 1818. April 13, 1819. 5.133 To wife Catharine, all estate. Execs: ____. Wit: Frederick Gilbert, Samuel Roff. GODSHALK, GODSHALL. Lower Salford. February 20, 1809. April 15, 1819. 5.134 To wife Sarah, all estate, and interest of 300 pds. yearly. To son Jacob, farm, containing 37 acres. Rem. of estate divided equally among children. To son Jacob, one share. To daughter Elizabeth, one share. To daughter Hebena, one share. Execs: Son Jacob and son-in-law David Allebach. Wit: Garrett Hunsicker. YERKES, JACOB. Moreland. February 9, 1819. April 23, 1819. 5.136 To wife Sarah, tract of land, containing 10 acres and household goods. To 2 daughters $333.33, equally. Execs: son-in-law John Hogeland, and Joseph Yerkes. Wit: George Fetter, Thomas Montany. THOMAS, NATHAN. Abington. March 20, 1819. April 26, 1819. 5.138 To wife Sarah, 1/3 of net proceeds. Estate to be sold. Rem. of estate divided among children. Execs: sons, George, Jacob, and Jesse. Wit: John Leech, Matthew Conrad. MEREDITH, JOHN. Plymouth. January 9, 1813. May 11, 1819. 5.139 To son David, tract of land in Plymouth, containing 127 acres, 148 perches, subject to the payment of $1000 legacy. To son John, tract of land in Plymouth, containing 157 acres, 23 perches, subject to the payment of $3000 legacy. To son Joseph, tract of land, in Plymouth, containing 72 acres, 12 perches. To son Aaron, tract of land in Plymouth, containing 68 acres, 56 perches ss $3000 legacy. Execs: Sons: David, John, Aaron, and William Ellis. Wit: William Abatt, John Thomas, Allan Corson. ANDERS, ABRAHAM. Worcester. June 10, 1815. May 12, 1819. 5.143 To Benjamin, farm, containing 125 acres subject to the payment of 1300 pds. To son Abraham, farm, containing 100 acres subject to the payment of 1500 pds. To daughter Rosina, 4 acres of woodland, subject to the payment of 1200 pds. All books, to be divided equally among children. Rem. of estate divided among children, equally. Execs: Sons Benjamin and Abraham, and son-in-law Christopher Dresher. Wit: Balser Heebner, Melechior Schultz. SHAIN, JOHN. Abington. May 20, 1819. May 31, 1819. 5.145 Estate to be sold. Exec: Charles Dewees. Wit: Jesse Wright, Joseph Webster. HOFFACRE, MICHAEL. Whitpain. April 26, 1819. June 5, 1819. 5.147 Share to 4 children, as follows: to John, 1/4 part. To daughter Susanna, 1/4 part. To daughter Elizabeth, 1/4 part. To daughter Mary, 1/4 part. Execs: Son John, and son-in-law Philip Hoffacre. Wit: Christopher Wentz, Job Roberts. LLOYD, BENJAMIN. Moreland. April 16, 1819. June 9, 1819. 5.147 To wife Elizabeth, household goods, and $1500. To son Benjamin, 2 1/2 share. To son Jesse, 2 equal shares. To son John, 2 equal shares. To daughters Rachel, and Elizabeth, one share each. Execs: Sons Benjamin and Jesse, and son-in-law John Melone, and Mark Balderson. Wit: Isaac Walton, Isaac Perry. HALLOWELL, DOROTHY. Upper Dublin. April 26, 1819. June 14, 1819. 5.149 To son Joseph, interest of $250. To daughter Margaret, rem. of estate. Execs: John Bright, and Joseph Kenderdine. Wit: Thomas Lukens, Samuel Dresher. MASTERSON, HENRY. Whitemarsh. November 6, 1818. June 15, 1819. 5.150 To wife Elizabeth, household goods. To daughter Sarah, equal part of estate. Estate to be equally divided among children. To daughter Sarah, cherry bureau. To brother John, silver watch. Execs: Christopher Tennent, and Peter Keiger. Wit: Hugh Dickson, John Masterson. SCOTT, ALEXANDER. Worcester. June 26, 1818. June 22, 1819. 5.151 To wife Jane, household goods, and maintenance. To son Israel, farming utensils, and $300. Execs: Wife Jane, Richard Roberts, George Roberts, and son Israel. Wit: Job Roberts, Amos Griffith. MARKLEY, BENJAMIN. New Hanover. February 10, 1819. June 20, 1819. 5.153 Estate to be sold and money from sale divided into 5 equal parts. To wife Hannah, 1/5 part. To son Jonah, 1/5 part. To daughter Mary, 1/5 part. To daughter Sarah, 1/5 part. To daughter Elizabeth, 1/5 part. To Hannah Sholl, 25 pds. To daughters Elizabeth and Rebecca, 25 pds. each. To niece Anna, 50 pds. To grandson Joshua Markley, books, etc. Execs: Jacob Miller, Frederick Conrad, brother John Markley, and son-in-law Philip Boyer. Wit: Henry Daub, Jacob Klemmer, Abraham Dotero. OVERDORFF, JACOB. Upper Hanover. May 26, 1819. July 24, 1819. 5.154 To wife Regina, household goods. To sons John and George, 1200 pds. each. Execs: Brother-in-law Henry Roth, and Abraham Gehman. Wit: George Zeigler, Peter Stout. PEIRCE, GEORGE. Plymouth. January 18, 1814. July 29, 1819. 5.156 To wife Rebecca, use and proceeds arising from estate, and $10.67 to Exrs. for their services. To wife, household goods. To daughter Mary, $1000 to be put on interest. To grandson George Peirce, $1000. Execs: William Hallowell, and Samuel Maulsby. Wit: David Lukens, Michael Wills. KURTZ, VALENTINE. Limerick. August 16, 1818. August 6, 1819. 5.157 To wife Sarah, household goods, and farm. To daughter Susanna, 200 pds. To daughter Mary, 200 pds. To daughter Eleanor, 200 pds. Remaining 200 pds. To daughter Elizabeth's sons, and 200 pds. to daughters of daughter Elizabeth. To son Valentine, farming utensils. Execs: Valentine Kurtz, and Michael Duttereo. Wit: Matthew Brooke and George Beltz. ELMS, GEORGE. Lower Providence. March 29, 1819. August 7, 1819. 5.159 To wife Mary, household goods, and estate to be sold. Exec: Peter Saylor. Wit: Christian Sower, Arnold Saylor. JOHNSON, HENRY. Montgomery. April 1, 1819. August 12, 1819. 5.160 To wife Mary, household goods, and farm, containing 100 acres. To son Jesse, $100. Rem. of money arising from sale of estate divided into 9 equal parts. To son Edward, 1/9 part. To daughter Margaret, 1/9 part. To son John, 1/9 part. To daughter Elizabeth, 1/9 part. To daughter Hannah, 1/9 part. To children of daughter Susanna, 1/9 part. To daughter Martha, 1/9 part. To son David, 1/9 part. To son Jesse, 1/9 part. Execs: Son Jesse, and John. Wit: Jacob Cassell, Jacob Bruner. JARRETT, JOHN. Upper Dublin. March 8, 1806. August 18, 1819. 5.162 To wife Rachel, household goods, and bond of 200 pds. farm, during widowhood. To Daniel Jarrett's 3 children: Joseph, Martha, and Chalkey, 100 pds. each. To son John Jarrett, 996 pds., 16 s., 3 d. To Ann Jones, 100 pds. To son Levi, rem. of estate, and farm, 120 acres. Codicil dated October 10, 1813. To wife Rachel, tract of woodland, and wearing apparel. Guardians of daughter Priscilla, brother David Jarrett, and Isaac Perry. Exec: Son Levi. Wit: William Jarrett, Jesse Trump, Thomas Livezey. YOST, JOHN. Pottsgrove. July 8, 1819. August 30, 1819. 5.164 Real estate to be sold. Wife Mary to have use and privilege of farm, and household goods. To daughter Rachel, $82 and part of household goods. To daughter Sarah, $180 and part of household goods. To sons John and Jacob, $180 each, proceeds $75 to each of them over and above their shares. Execs: wife Mary, sons John and Jacob. Wit: Philip Yost, and Jacob Drinkhouse. ACKLEY, THOMAS. Moreland. May 24, 1817. August 31, 1819. 5.165 To John Ackley, all estate. To daughter-in-law Rachel Stemple, $20. To Lydia and Lousia, $10 each. Rem. of estate divided into 9 equal parts. Exec: John Ackley. Wit: Peter Rhoads, Gilbert Gace. GRIFFITH, HOWELL. December 8, 1817. September 13, 1819. 5.166 To wife Alice, all estate and after death, all she possess among children. Execs: ____. Wit: George Wack. WENSLEY, DANIEL. Plymouth. June 13, 1819. September 25, 1819. 5.167 To wife Mary, all estate. Exec: Wife Mary. Wit: Allen Corson. BURNSIDE, WILLIAM. Montgomery. March 13, 1817. October 8, 1819. 5.168. To son Francis Burnside, 1/2 part of estate, and farming utensils. To grandson William Burnside, $500. To granddaughter Amelia, $500. Rem. of estate to sons Thomas and Francis, equally. All bonds to be given to son William, for $1000. Execs: sons Thomas and Francis. Wit: Thomas Dyer, John Evans. JONES, JOHN. Montgomery. May 17, 1814. October 21, 1819. 5.169. To Evan Jones, and Richard Shoemaker, tract of land. Execs: Evan Jones, and Richard Shoemaker. Wit: Morgan Morgan, William Amblers, and Cadwalder Foulke. UMSTAD, JOHN. Upper Providence. September 18, 1819. October 27, 1819. 5.171 To son Jonas, all lands, he pay to son John, $4000. Execs: Son Jonas, and grandson John and Thomas Francis. Wit: Abraham Brower, Andrew Ambler. STREPERS, MARGARET. Whitemarsh. November 1, 1817. November 1, 1819. 5.162 To son George, $66.67. To daughter Susanna, bed, etc. To 6 daughters: Ann, wife of John Dull, Rebecca, widow of James Harvey, Deborah, widow of William Yerkes, Mary, wife of Jonathan Jones, Catharine, wife of James Monahon, and Susanna, wearing apparel, equally divided. Execs: Son George, and son-in-law Jonathan Jones. Wit: George Martin, and Jacob Dewees. MANN, JOHN. Upper Dublin. June 12, 1816. November 15, 1819. 5.174 To wife, household goods, and farm, containing 28 acres. Exrs. to pay to wife, $133, after my decease. To son John, $1667. To daughter Mary, $1067. To daughter Martha, $1067. To son William, $1067. To daughter Elizabeth, $1466. To son James, $800. To son Joseph, $800. To daughter Sarah, $1466, and household goods. Execs: Sons John and Joel K. Wit: Samuel and Isaac Mann. WILLIAMS, GEORGE. Abington. March 17, 1819. November 19, 1819. 5.176 To son John, $8500. To son George, farm, in Abington, subject to the payment of $3000 to daughter Hannah. To daughter Hannah, $600. To son Thomas, $8500, to purchase a farm for him. To daughter Elizabeth Harper, $2400. To daughter Sarah Brown, $2200. Execs: Sons John L. and George and Thomas. Wit: Thomas Shoemaker, Samuel Rowland. CONRAD, SAMUEL. Horsham. May 17, 1819. November 27, 1819. 5.177 To wife Grace, use of house and lot, $40 annually, during widowhood. To daughter Hannah, household goods. To son Samuel, $250. Rem. of real estate equally divided among 4 daughters: Sarah, Hannah, Ruth, and Priscilla. Rem. of personal estate to children, 4 daughters and 2 sons: Samuel, and Cornelius, equally. Execs: Sons Samuel and Cornelius. Wit: Richard Shoemaker, Joseph Kenderdine. DETWILER, MARTIN. Gwynedd. October 10, 1811. December 3, 1819. 5.178 To wife Maria, household goods, and 50 pds. and 150 pds. out of real estate, and maintenance. If real estate to be sold wife, to receive 550 pds. in goods and money. To German Meeting House and grave yard in New Brittain, 25 pds. Rem. to 6 sons and 5 daughters: Christian, Jacob, Samuel, Abraham, Joseph, Benjamin, Hannah, wife of Henry Rosenberry, Susanna, wife of Isaac Rosenberry, Mary, wife of John Price, Sarah, Barbara, wife of George Cassel. Execs: Sons Jacob and Abraham. Wit: Thomas Kneedler and Jacob Cassel. MURREY, STEPHEN. Horsham. October 30, 1815. December 14, 1819. 5.179 To wife, personalty, use of real estate during widowhood. If not sufficient house and lot be be sold, and she to receive income. Rem. at her death to be divided among children. Execs: Wife Jermina, during widowhood, son Thomas, and Isaac Longstreth. Wit: Isaac Shoemaker, Dennis Conrad. TENNENT, SUSANNA. New York. March 6, 1819. December 17, 1819. 5.180 To brother Dr. John R. Rodgers, income derived from father John Rodgers. To niece Joanna Rodgers, daughter of John Rodgers, $500. To nephew William Dorgers, $500. To Mary E. Stewart, $500. To Ann T. Stewart, $500, also bed, household goods. To William Morison, $100 to purchase piece of plate suitable to inscribe for himself. To Princeton Theological Seminary, $400. Rem. to brother John Rodgers. Exec: Brother John Rodgers. Wit: Stephen Beaton, William Mandeville, Philip S. Brinkerhoff. SHAY, JOHN. Horsham. April 13, 1818. December 10, 1819. 5.182 To wife Mary, use of dwelling, household goods, and maintenance. To son John, mill, and 4 acres of land, he to pay mortgage 400 pds. and $40 yearly to wife Mary, during widowhood. To son John, 400 pds. to pay said mortgage. To son Jesse, homestead, 5 acres subject to the payment of $40 annually to his mother, during widowhood. To son Jesse, also 16 acres of land in Horsham. To son Jonathan, farm on which he lives subject to the payment of $40 annually to his mother, during widowhood. To son Jonathan, also $2160, to satify a mortgage on his farm. To 2 sons Thomas and William, farm, subject to the payment of annually $80. To their mother, during widowhood. To daughter Mary, household goods, and $2000. To son Thomas, clock and desk. Rem. equally divided among 5 sons. Execs: Sons Jesse, Jonathan, and Thomas. Wit: Joseph Perry, Hiram McNeill. MOORE, ELIZABETH. Horsham. December 19, 1819. December 22, 1819. 5.185 To daughter Hannah, obligations against Joseph Lukens, and George Dunnet, wearing apparel, and personal property. Execs: Son Jesse, and son-in-law Joseph Bealer. Wit: Ann and Isaac Tomkins. WOOD, SOPHIA. Whitpain. ____. December 28, 1819. 5.186 To son Ezekiel Wood, house, and 3 acres of land. To grandchildren: Elizabeth, Jacob, and Catharine Matthias, children of daughter Mary, 15 pds. to be paid to son Ezekiel. To Christiana Thomas, wife of Howell Thomas, 3 pds. To granddaughter Catharine Matthias, 25 pds. to be paid by son Ezekiel. To Elizabeth Snyder, wife of Henry Snyder, 3 pds. Personal estate divided equally among son Ezekiel and granddaughter Catharine. Rem. 1/2 to son Ezekiel the other 1/2 to 3 grandchildren, aforesaid. Exec: Son Ezekiel. Wit: Henry Schneider, and John Conrad. WILLARD, JESSE. Moreland. August 15, 1818. January 4, 1820. 5.187 To wife Margaret, $300, household goods, and maintenance. To 2 sons Isaac, and Thomas, $1.00 each. To 2 sons David, and Duffield, $40 each. To daughter Esther, household goods. Income to wife and 4 sons. Minor children to be deducted, boys to become apprentices, they to have principle aforesaid to become to. If wife marries again, 1/3 interest, during life. Guardians, Benjamin Yerkes, Sr., William Ayres. Codicil dated, April 6, 1819. To wife, $200, additional. Execs: Wife Margaret, and William Ayres. Wit: William Redding, Anthony Yerkes. CUNNINGHAM, GEORGE. Upper Merion. November 19, 1819. December 27, 1819. 5.190 To wife Elizabeth, all estate, real and personal. Exec: Wife Elizabeth. Wit: Samuel Henderson. MITCHELL, WILLIAM. Norristown. December 22, 1819. January 10, 1820. 5.191 To brother Joshua, wearing apparel. To sister Rebecca Strowman, feather bed, and household goods. To niece Mary Litsinger, bed, etc. To William Boyd Perkins, furniture. Rem. as follows: to brother Thomas, 1/5 part. To brother Jacob, 1/3 part of rem. To sister Rebecca, 1/3 part of rem. To brother Joshua, 1/3 part. Execs: Brother Jacob and nephew Thomas D. Mitchell. Wit: William Powell, Charles Jones. COMFORT, EZRA. Whitemarsh. April 14, 1812. January 26, 1820. 5.192 To wife, use of house, and farm, household goods, and maintenance, 10 pds. yearly during widowhood. If she marry, privileges and uses. To daughter Elizabeth, 100 pds. To daughter Mercy Paxson, 100 pds. To daughter Grace Gillinghamn, 100 pds. To son John, 100 pds. To daughter Alice, 100 pds. To wife Alice, 20 pds. yearly, to be paid by son Ezra. To son Ezra, rem. Execs: Wife Alice, and son Ezra. Wit: Job Roberts, Jonathan Cleaver. SNYDER, VALENTINE. Frederick. September 18, 1814. February 7, 1820. 5.194 To wife Anna Maria, house and household goods, and maintenance. William Ammerman to be provided for at the expense of estate. Farm, 150 acres land to son Jacob Snyder. Exec: Son Jacob. Wit: George Nice, Henry Krebs. BEANS, ISAAC. Moreland. September 7, 1814. February 14, 1820. 5.195 To son Thomas, tavern, and farm, subject to the payment of 500 pds. each to granddaughter Mary Bean Michener, daughter of deceased Mary, at her death to children of daughter Margaret. To son John, farm, in Moreland. To daughter Margaret, farm, subject to the payment of 5 pds. step mother Elizabeth Bean. Daughter Margaret to pay to step mother sums directed in fathers will. To son Isaac, farm, in Moreland. To grandson Isaac, desk, and gold guinea. To daughter Margaret, silver ware, and beds, etc. Execs: Sons Thomas, John, and Isaac. Wit: Seneca Lukens, Hiram McNeill. FUNCK, JOHN. Hatfield. April 27, 1815. February 21, 1820. 5.197 To son John, $50. To son Henry, $50. To the poor, 5 pds. To Free School of Hatfield, 5 pds. Rem. equally divided among 8 children: Martin, Samuel, John, Henry, heirs of daughter Margaret, Samuel, Mary, and John Delp, Mary Elizabeth, and Catharine. Execs: Sons Martin and John. Wit: Abraham Blumsberger, John Frick. HUBLER, JOHN. Perkiomen. December 29, 1819. February 29, 1820. 5.198 Estate to 3 children: Henry, Isaac, and Elizabeth. Execs: Samuel Gehman, and Andrew Zeigler. Wit: William Rile, John Halteman. STREEPER, PETER. Whitemarsh. October 26, 1819. February 10, 1820. 5.199 To wife, during widowhood, dwelling, maintenance, income of 500 pds. during life. To 2 daughters Elizabeth and Sarah, what they have had. To grandson Streeper Carr, son of daughter Mary, deceased, $500, when of age. To son in law Robert Carr, $4.00 Real estate to be divided into 3 equal parts, and give to Daniel, Barnabas, and Peter, at valuation, paying unto other sons Leonard, John, and Samuel, and 4 daughters: Catharine, Rebecca, Elizabeth, and Sarah, equally, share at valuation. At wife's death her dower to be equally divided among children. Guardian, George Martin. Execs: Wife Christiana, and sons Leonard, and Daniel. Wit: George Bisbing, Joseph Kirkner. LUKENS, JONATHAN. Horsham. August 29, 1818. March 7, 1820. 5.201 To wife Mary, dwelling, and maintenance, and household goods, and $160 annually, during life, at her death, household goods, equally divided among 2 daughters Elizabeth and Alice. To daughter Elizabeth, $2000. To daughter Alice, $2000. Rem. equally divided among 2 daughters Elizabeth and Alice. Rem. of personalty to children. Rem. of estate to son William, subject to privilege of wife Mary. Execs: Son William, and son-in-law John Jarrett. Wit: Mary and Hiram McNeill. JAMES, HOWELL. Plymouth. July 23, 1819. March 23, 1820. 5.203 To 3 daughters $7.08. Homestead 3 acres to son Seth. Wife Christina, 1/3 of the income of said lot during widowhood. To daughters Elizabeth and Mary James, each, $33.33. Exec: Son Seth. Wit: Ann Coulston, Samuel Johnson. WAULT, BARBARA. Upper Salford. May 2, 1816. March 30, 1820. 5.204 Farm, 57 acres, to be sold and money divided equally among children. Personalty to be divided equally among children: Jacob, Catharine, Elizabeth, Mary, Barbara, Margaret, Christiana, Susanna, and Sophia. Execs: Son Jacob, and son-in-law Samuel Cressman. Wit: Michael Shoemaker, Peter Roudenbush. MEGARER, JOHN. Abington. November 3, 1818. April 3, 1820. 5.205 To son Joseph, $180. To children of Hannah Mount, $180, equally. To son Allen, $200. To children of daughter Sarah Stephens, $150, equally. To son Isaac, $200. To son Jonathan, $200. To daughter Rebecca, wife of John Casky, $200. To children of son John, $100, equally. To David Stephens, $50. To son Jesse, $13.34. Rem. of the above legacies in the same ratio. Execs: Son Allen, and Mark Watson. Wit: John Strowman, William Weepert. FLECK, ADAM. Gwynedd. April 29, 1815. April 29, 1820. 5.207 To wife Maria Margaret, household goods, and interest of 1500 pds. To son Daniel and Jacob, tracts of lands containing 140 acres, 91 acres. To son Adam, remaining tracts, subject to payment of $32 annually to Leah Brodes. Money arising from the valuation of real estate divided equally among children. To son Thomas' children, 1/8 equal share. To daughter Margaret, 1/8 equal part. To daughter Mary, wife of Frederick Rumor, 1/8 equal share. To daughter Catharine, wife of Jacob Hoover, 1/8 equal share. To daughter Susanna, wife of Jacob Weber, 1/8 equal share. To each of 3 sons-in-law, 200 pds. Rem. of estate equally divided among children. Execs: Sons Daniel and Jacob, and John Clemens. Wit: John Marshall, Philip Hoover, Frederick Conrad. CLEMENS, GERHART. Lower Salford. August 6, 1813. May 6, 1820. 5.210 To wife, household goods. To 5 children, rem. of estate: Jacob, Elizabeth, wife of George Reiff, Sarah, wife of Jacob Reiff, and Catharine, wife of Jacob Shoemaker, and Henry. Execs: Sons Jacob and Henry. Wit: Henry Hunsicker, and Abraham Hunsicker. CONRAD, JOHN. Whitemarsh. June 24, 1811. May 11, 1820. 5.211 To wife Sarah, household goods, 40 pds. yearly. Exrs. to pay to daughters Priscilla and Esther, 100 pds. each. Rem. of estate divided among children: Priscilla, Esther and Sarah. Execs: Daughter Sarah, and son-in-law George Dunnett. Wit: William Jeanes, and Peter Wilson. MARKLEY, JOHN. New Hanover. October 14, 1819. May 16, 1820. 5.212 To wife Elizabeth, tract of land containing 12 acres and farm, and interest of 1500 pds. annually. To sons Andrew and Benjamin, all lands, in New Hanover, subject to payment of 500 pds. and horse and wagon. Rem. of estate divided equally among children. To daughter Barbara, wife of John Kurtz, one share. To daughter Elizabeth, wife of Jacob Neice, one share. To daughter Susanna, wife of George Neice, one share. To daughter Maria, one share. Execs: Sons George, Benjamin, and Abraham Markley. Wit: Peter Boyer, Adam Worthman, Frederick Conrad. AMAN, GEORGE. Whitemarsh. April 4, 1818. May 22, 1820. 5.215 To wife Barbara, household goods, and interest of 500 pds. yearly, rem. of estate divided equally. To son Arnold, one share. To daughter Magdalena, one share. To son Joseph, one share. To son George, one share. To granddaughter Mary Hank, one share. To son John, one share. Execs: Sons Arnold and George. Wit: George Zorn, Henry Daub. CLAYTON, JONATHAN. July 14, 1817. May 29, 1820. 5.216 To wife Mary, $266.67, and farm, and household goods. To son Jonathan, after death of mother, $270. To son John, tract of land in South Hampton, and $2272. To son Joseph, $2272. To son Jonathan, $2272. To daughter Mary Knight, farm, where I now dwell, containing 26 acres, 36 perches, and $2222. To son Abraham, rem. of estate. Execs: Sons: John, Abraham, and Jonathan. Wit: George Pawling, Joshua Comly, Franklin Comly. TYSON, RYNEAR. Abington. September 18, 1818. June 6, 1820. 5.220 To wife Rebecca, farm, during widowhood, and household goods, and 1/3 part of estate. To sons Mahlon, and William, tract of land, containing 90 acres subject to payment of $2000. Rem. of estate to be sold and rem. divided among children, in equal shares. Execs: Son William and John Tyson. Wit: Jonathan Lukens, and Thomas Livezey. CHRISMAN, GEORGE. Franconia. April 27, 1820. June 21, 1820. 5.222 To wife Hannah, household goods, and interest of 200 pds. yearly. To daughter Margaret, 337 pds. To grandchildren: William, Elizabeth, Jacob, Mary, and Hannah, Kulp, 237 pds., 10 s. each. To daughter Magdalena, 75 pds. To daughter Catharine, 337 pds., 10 s. To wife Susanna, 337 pds., 10 s. To daughter Elizabeth, 337 pds., 10 s. To son George, farming utensils, farm, containing 100 acres subject to payment of 200 pds. 262 pds., 10 s. to be paid as follows: to daughter Magdalena, 37 pds., 10 s. To daughter Margaret, 37 pds., 10 s. To daughter Susanna, 37 pds., 10 s. To daughter Catharine, 37 pds., 10 s. To daughter Rebecca, 37 pds., 10 s. To daughter Elizabeth, 37 pds., 10 s. To son John, 37 pds., 10 s. To daughter Maria, 37 pds., 10 s. To son George, 37 pds., 10 s. To son George, 200 pds. To daughter Mary, 75 pds. when 21. Rem. of estate to be sold and money divided equally among children. Son John and daughter Maria, to have German and English schooling. Execs: Sons George and Michael Snyder. Wit: Peter Gerhart, Abraham Benner, Henry Cope. BARR, JACOB. Upper Providence. January 9, 1818. July 28, 1820. 5.226 To wife Susanna, household goods, and rem. of personalty. To Emeline Streit, 5 silver table spoons. To Catharine Epting, $500. To sister Margaret, $10, and bed, to each of her children $10. Rem. of estate to sister Susanna's children equally. Execs: Wife Susanna, and William Mintzer. Wit: Benjamin Johnson, Samuel Smith. HUBER, CHARLES. Upper Hanover. July 3, 1820. August 2, 1820. 5.228 To wife Betsey, household goods. To son John, rem. of estate, after paying expenses. Exec: Son John. Wit: Henry Wiand, Daniel Wiand. REES, PHILIP. Upper Merion. October 1, 1801. August 4, 1820. 5.229 To nephew Jeremiah Cross, $100, and wearing apparel. To Exrs. Jonathan Cleaver, tract of land in Upper Merion. To brother Isaac, and sisters Susanna, and Mary, and Rachel, 100 pds. each. To wife, rem. of estate. Exec: Jonathan Cleaver. Wit: William Carver, Abner Hughes. MAYBURY, WILLIAM. Marlborough. January 8, 1819. May 27, 1820. 5.230 To son William, 4000 pds. and wearing apparel, and gold watch. To Catharine Zinch, 750 pds. and choice of household goods, and use of farm. To Charles Quillman, and George Quillman, 750 pds. each. To sister Molly, 300 pds. To brother William tract of land in Marlborough. To daughter Rebecca, 50 pds. and clock, etc. To daughter Elizabeth, 50 pds. To daughter Anna, 75 pds. To son Thomas, 50 pds. To sisters: Sophia, Rebecca, Lydia, Nancy, table cloths, each. Rem. of estate to be divided equally among children. Codicil dated May 5, 1819. To son William tract of land containing 30 acres, 13 perches. Exec: Philip Reed. Wit: Henry Roshong, Adam Hillegass, Tobias Sellers. SCHULTZ, ANNA. Upper Hanover. August 7, 1820. September 4, 1820. 5.234 To Juliana Alhouse, $20. To son Gabriel Schultz, rem. of estate. Execs: Son Gabriel, and Henry Alhouse. Wit: Isaac Schultz, Casper Schultz. PAUL, ANN. Cheltenham. April 30, 1820. September 4, 1820. 5.234 To sister Mary, $50. To brother Jonathan, equal share of brother John's estate. To Sarah Paul, bureau. To Mary Paul, and Sarah Mitchell, wearing apparel, equally. Rem. of estate to Sarah Paul, Elizabeth, Ann and Jane Paul, children of brother Jonathan Paul, and Joseph Knight, $60 each, and rem. of estate. Execs: Daniel Fletcher, and Charles Shoemaker. Wit: Jane Shoemaker, Jacob Omensetter. SCHULTZ, ROSIANA. Upper Hanover. April 15, 1820. September 4, 1820. 5.236 Estate to be divided into 7 equal parts. To brother George, one part. To children of brother Andrew, one part. To sister Barbara, one part. To brother Matthew, one part. To sister Susanna, one part. Exec: Christain Yeakle. Wit: George Schultz, Matthias Schultz. LLOYD, JOHN. Lower Merion. October 26, 1819. September 6, 1820. 5.237 To daughter Elizabeth, $1.00. To son Jesse, $1.00. To Eleanor Jones, legacy left by sister Sarah and $20. Exec: Eleanor Jones. Wit: Philip Fretz, Elijah Elwell. EVANS, OWEN. Whitpain. March 3, 1816. September 9, 1820. 5.239 To Dr. Curtis, one share, and gold buttons. To Mary Davis, feather bed, etc. Rem. of estate to sister Rebecca. Execs: Rebecca Evans, and Benjamin Morgan. Wit: David Styer, William Walter. WOOD, JOHN. Moreland. July 31, 1820. September 14, 1820. 5.238 To wife Mary, farm, and household goods, and $100. To sons Joseph and John, farm, containing 104 acres. Rem. of stock, to sons, each. To daughter Ann, bed, etc., and $650. To daughter Sarah, $500. Execs: Sons Joseph and John. Wit: Casper Kizar, Isaac Parry. ROBINSON, ISAAC. March 11, 1820. September 28, 1820. 5.240 To wife Jane, all estate. To granddaughter Jeanette all lands, and $50. Execs: Wife Jane, and daughter Sarah. Wit: Thomas Butler, Jonathan Wood. KOLB, JACOB. Upper Salford. July 24, 1813. September 28, 1820. 5.241 To wife Anna, household goods, and interest of 500 pds. at 5% interest. To son Jacob, farm, containing 80 acres. Rem. of estate to children, equally. Execs: Michael Shoemaker, Benjamin and Abraham Alderfer. STALFORD, ELIZABETH. Hatfield. February 4, 1819. October 7, 1820. 5.243 To sister Sarah, 6 silver tea spoons. To Cephas, rem. of estate. Exec: Sister Mary. Wit: Jesse, John, and Thomas Davis. DULL, CHRISTIAN. Gwynedd. May 26, 1820. October 13, 1820. 5.244 To wife Elizabeth, household goods. To son Christian, wearing apparel. Rem. of estate to be sold. To grandson John Dull, $300. Execs: ____. Wit: Daniel Kneedler, George Thomas. WISMER, JOSEPH. Gwynedd. October 13, 1820. October 28, 1820. 5.247 To wife Barbara, all estate, and 50 pds. To daughter Esther, $30. To son Joseph, $30. To son Jacob, $30. Execs: Son Joseph, and son-in-law Jacob Ruth, and John Aulthouse. Wit: Evan Jones, and Andrew Lehman. GERHART, NICHOLAS. Whitpain. September 2, 1811. November 3, 1820. 5.250 To son Barnabas, 50 pds. To son Jacob, 50 pds. To son Philip, 50 pds. To grandchildren, each, 15 pds. Rem. of estate to 3 sons: Barnabas, Jacob, and Philip. Execs: Son Peter, and Philip Shenberger. Wit: Job Roberts, and John Wentz. LLOYD, JOHN. Horsham. April 5, 1819. November 6, 1820. 5.251 To wife Sarah, $100. Estate to be sold. Rem. of estate divided into 6 equal parts. To son Joseph, 1/6 part. To son Abraham, 1/6 part. To son Cadwalder, 1/6 part. To daughter Hannah, 1/6 part. To daughter Mary, 1/6 part. To daughters Lydia and Ann, 1/6 part each. To son Joseph, $5.00. To son Abraham, $5.00. To son Cadwalder, $3000. To grandson John, $250. To grandson Cadwalder, $50. Execs: Son Cadwalder, and son-in-law Isaac Walton, and Hiram NcNeill. Wit: Frederick Sollada, and Mary McNeill. McCLINTUCK, ROBERT. Pottstown. May 8, 1818. November 14, 1820. 5.254 To mother, $200. To niece Ann, $200. To Robert McClintuck Harris, $100. Execs: John Frick, and Samuel Shafer. Wit: Jesse Rees, and William Mintzer. STEMPLE, WILLIAM. Plymouth. November 4, 1820. November 15, 1820. 5.255 To nephew John, 1/2 of plantation. To Mary Davis, $1500. Execs: Samuel Thomas, and Samuel Maulsby. Wit: Thomas Leedom, George Potts. HULLS, ISAIAH. Cheltenham. November 1, 1820. November 16, 1820. 5.256 To wife Sarah, all estate, and household goods, and $2000. Execs: son-in-law Alex McCalley, and Aaron Keyser. Wit: James Gentle, Jesse McCalla. HOLDERMAN, HENRY. Perkiomen. October 25, 1820. November 23, 1820. 5.258 To wife Elizabeth, 400 pds. after wife's death divided among children, and grandchildren, equally. Rem. of estate divided among children. To son Christian, one share. To son Abraham, one share. To son John, one share. To son Jacob, one share. To children of daughter Margaret, one share. To daughter Elizabeth, one share. To daughter Hannah, one share. To daughter Catharine, one share. xecs: Sons Christian and John. Wit: Thomas Zucht, William Kili. DOTTERA, CATHARINE. Frederick. April 23, 1816. December 2, 1820. 5.259 Estate to be sold and money divided as follows: to son Conrad, 50 pds. and rem. equally divided among children: John, Conrad, Maria, wife of of Jacob Smith, Catharine, wife of Wendel Wiant. Exec: son-in-law Wendel Wiant. Wit: Benjamin Markley, Philip Zepp. KENDERDINE, RICHARD. Horsham. November 8, 1820. December 5, 1820. 5.260 Estate to be sold. To wife, 1/3 of income and profits, of estate, and rem. to children: Sarah, Anna, David, Richard, Rachel, Elizabeth Paul, equally. Execs: Richard Shoemaker, and Elizabeth Kenderdine. Wit: Isaac Longstreth, Joseph Kenderdine. FARRINGER, JOHN A. Lower Providence. August 20, 1820. December 20, 1820. 5.261 To wife Elizabeth, all lands, containing 89 acres. To daughter Christina, 400 pds. to granddaughter Elizabeth, bed, etc. To granddaughter Catharine, 5 pds. After wife's death rem. of estate to be divided equally among children, in 6 parts. To son John, 1/6 part. To daughter Mary, 1/6 part. To daughter Christina, 400 pds. To granddaughter Elizabeth, bed, etc. To granddaughter Catharine, 5 pds. After wife's death rem, of estate to be divided among children, in 6 equal parts. To son John, 1/6 part. To daughter Mary, 1/6 part. To daughter Christina, 1/6 part. To daughter Elizabeth, 1/6 part. To daughter Catharine, 1/6 part. To son Frederick, 1/6 part. Execs: Son John, and son-in-law Peter Lehman. Wit: Philip Riner, H. Geisenhainer. MALSBERGER, CATHAREINE. Pottstown. May 28, 1818. January 3, 1821. 5.263 To granddaughter Mary, beds, etc. To son Jacob, one equal share. To son Joseph, 1/7 equal share. To daughter Mary, 1/7 equal share. To children of daughter Catharine, 1/7 share. To daughter Susanna, 1/7 share. To Anthony Hooky, 1/7 share. Execs: Sons Jacob and Joseph, and son-in-law Anthony Hooky. Wit: Peter Richs, George Leaf. FRANTZ, TOBIAS. Whitpain. January 1, 1821. January 10, 1821. 1821. 5.265 Estate to be sold. To sons Enos, Jesse, and Aaron, wearing apparel, equally. To daughter Sarah, 1/2 doz. silver tea spoons, and all mothers wearing apparel. Guardians, of son Jesse, David Thomas, and Peter Root. Guardians of son Aaron. Execs: ____. Wit: Henry Greenwalt, Matthias Felter. ALDERFER, JOHN. Lower Salford. March 5, 1817. January 11, 1821. 5.266 To son John, tract of land containing 77 acres. To wife Elizabeth, interest of 600 pds. yearly. Execs: Benjamin and Abraham Alderfer. Wit: Isaac and Joseph Alderfer, Henry Clemens. MAURER, PETER. Upper Hanover. December 27, 1816. January 20, 1821. 5.268 All personal estate to be appraised. To daughters Margaret and Mary, 30 pds. each. To grandson Peter, 15 pds. To daughters Margaret and Mary, 300 pds. each. To grandson Peter, 300 pds. To grandchildren: George, Polly, and Paky, 300 pds. equally. Execs: Grandson Peter Kolb, and George Hillegass. Wit: George and Jacob Maurer. KLINE, CATHARINE. August 4, 1820. January 22, 1821. 5.269 To daughters: Elizabeth, Catharine, and Mary, all estate. Rem. of estate divided among 5 children [4 named]: Abraham, Elizabeth, Catharine, and Mary, equally. Execs: ____. Wit: Charles Hendricks, Samuel March THOMAS, ENOCH. Cheltenham. March 20, 1817. January 27, 1821. 5.270 To wife Mary, personalty and real estate. To daughter Elizabeth, 5 pds. To son Enoch, 5 pds. To son Samuel, tract of land in Abington, containing 1 acre, 8 perches. To son William, farm, containing 4 acres. To son Elijah, rem. of farm. To grandson William, tract of land. Execs: Sons Samuel, William, and Elijah Thomas. Wit: William Powell, James Harner. FRY, JOHN. Lower Providence. February 28, 1820. January 30, 1821. 5.272 To wife Anna, household goods, and money arising for sale of estate to be equally divided among children. To sons John and Isaac, farm, in Lower Providence. To daughter Barbara, 75 pds. To daughter Catharine, 175 pds. and remaining 100 pds. to be divided among wife, and children. Execs: Sons John and Jacob. Wit: John Zoller, Peter Warner and Andrew Todd. TYSON, THOMAS. Abington. March 17, 1815. February 13, 1821. 5.274 To wife Sarah, farm, and household goods, and $400. Exrs. to put on interest 100 pds. for wife. To 6 daughters: Mary, Sarah, Eleanor, Elizabeth, and Hannah, and Susanna, 100 pds. equally. To son Thomas, clock, and tract of land containing 123 acres, 140 perches. To daughters Eleanor, and Elizabeth, tract of land containing 103 acre subject to payment of $40 yearly. To son Thomas, wearing apparel. To 6 daughters aforesaid, 300 pds. each. To daughter Mary, tract of land in West Moreland, containing 200 acres. Execs: Son Thomas and daughter Mary. Wit: John Tyson, John Kirk. SHELMIRE, CATHARINE. South Hampton. April 11, 1820. February 15, 1821. 5.279 To daughters Ann and Mary, wearing apparel, equally. To sons Abraham and Daniel and Benjamin, $50, each. To grandson George Rutherford, $10. To granddaughter Elizabeth, $10. To daughter Ann, blue chest. To son Abraham, bible, and 6 silver tea spoons. Rem. of estate to son Benjamin. Execs: Son Benjamin, and Hiram McNeill. Wit: John Kruson, William Lewis. JOHNSON, WILLIAM. Moreland. December 2, 1820. February 19, 1821. 5.280 To wife Sarah, household goods, and interest of money. To daughter Mary Roney, $1.00. Rem. of estate to other children. Exec: Son Charles. Wit: Charles Ferry, Samuel Shoemaker. FOULKE, PRISCILLA. Gwynedd. January 20, 1821. February 22, 1821. 5.281 To sister Lydia Spencer, wearing apparel. To niece Priscilla, $133.33, and silver tea spoons, and feather bed, etc. To children of sister Lydia, $266.67. To nephew Edward Foulke, $200, and feather bed, and bible, etc. To niece Susanna, feather bed, etc. Rem. of residue equally divided among children. To niece Edith, large oval dinning table. To brother Jesse, interest of a certain bond, of 100 pds. To Preparative Meeting of Friends, in Gwynedd 50 pds. to be applied towards building a new building. Rem. of estate to sister Lydia. Execs: Edward Foulke, and Jesse Spencer. Wit: William and George Foulke. FOULKE, JESSE. Gwynedd. February 22, 1821. April 2, 1821. 5.282 To nephew Edward Foulke, tract of land subject to payment of 1200 pds. To niece Susanna Foulke, $500. To nephew George Foulke, $500. To Preparative Meeting of Friends, $200. Rem. of farm, containing 150 acres to nephew Jesse and William. To niece Priscilla Spencer, feather bed, etc. To nephews Edward and Jesse, all wearing apparel, equally. Execs: Nephews Edward and Jesse. Wit: Job Roberts, Joseph Evans. FREGELE, GEORGE. Douglass. March 20, 1821. April 19, 1821. 5.285 To wife Amelia, household goods, 1/3 of personalty and interest of 200 pds. To son Daniel and Jesse, all lands. Execs: Son Daniel and Jesse. Wit: Matthias Yorgey, Henry Sassaman. JONES, JONATHAN. Lower Merion. March 15, 1821. April 24, 1821. 5.287 To wife Mary, household goods, and farm. To son Owen, farm. Execs: Wife, and Joseph Warner. Wit: Owen Jones, and Joseph Brookefield. EGBERT, LAWRENCE. Plymouth. November 11, 1820. April 4, 1821. 5.289 To wife Sarah, household goods, and interest of $4000. To sons Thomas and David, 500 pds. To children: George, Sarah, and Susanna, 500 pds. each. To sons Thomas and David, $400. to daughter Sarah, $100 and rem. divided equally among children. Execs: Sons: George, Thomas, and David. Wit: Thomas Cowden, Jacob Ritter. McNEAL, THOMAS. Moreland. February 21, 1821. May 14, 1821. 5.291 To wife Elizabeth, household goods, and maintenance. To daughter Rebecca, feather bed, etc. Rem. divided equally among daughter Rebecca, and son John. Execs: Isaac Tomkins, and son John. Wit: Isaac Beans. HAWS, FREDERICK. Springfield. May 11, 1819. May 14, 1821. 5.292 To wife, interest and income of estate, and household goods, after wife's death to children: Ann, John, Samuel, Margaret, Hannah, Elizabeth, Rachel, and children of daughter Catharine, equally. Execs: Daughter Hannah, and John Heister. Wit: Henry Prise, and Frederick Haas. PORTER, ELIZABETH. Norriton. August 20, 1815. May 21, 1821. 5.294 To daughter Harriet, all estate. Exec: Daughter Harriet. Wit: Atkinson Farra, Samuel Farra. IVES, WILLIAM. Pottstown. December 15, 1814. May 22, 1821. 5.295 To son Thomas, 1/4 part. To daughter Rachel, 1/4 part. To son Jesse, 1/4 part, and $180.67. To Mary Parver, $139. To daughter Rachel, household goods. Execs: Sons Thomas, and James. Wit: Henry and Peter Leibenguth. BRAND, GEORGE. Pottsgrove. June 2, 1819. May 25, 1821. 5.296 To son Samuel, farm, containing 137 acres. To daughter Elizabeth, 100 pds. To son Benjamin, 500 pds. Execs: Sons Benjamin and Samuel. Wit: Henry and Jacob Crous, Henry Schneider. EGBERT, ELIZABETH. Springfield. April 9, 1821. June 1, 1821. 5.299 To Eleva Rees, silver spectacles. To niece Ann Rees, rem. of personalty. Exec: Ann Rees. Wit: George Martin, John Righter. SINGER, JOHN. Gwynedd. May 13, 1821. June 7, 1821. 5.300 To William Reiley, 25 pds. To Elizabeth Hartzell, 25 pds. to Samuel Fleshocer, 25 pds. And 25 pds. for taking care of children if Gwynedd, and this sum to be left in the hands of the Trustees of St. Peter's Church. To Boem's Church, 200 pds. To St. Peter's Church, 200 pds. To George Lightcap, tract of land. To Henry and John Spary, 25 pds. Execs: ____. Wit: George Sheirer, and Joseph Foulke. KENDERDINE, RACHEL. Horsham. January 13, 1821. June 8, 1821. 5.302 To daughter Tacy, wearing apparel. To daughter Mary, lot of land. To daughter Sarah, feather bed. Execs: Joseph and Enoch Kenderdine. Wit: John and Jesse Shay. MORRIS, WILLIAM. New Brittain. December 26, 1816. June 6, 1821. 5.303 To wife Ann, use and profits of estate. To granddaughter Mary, spinning wheel. Exec: Son Isaac. Wit: Abner Morris, Jacob Evans. JONES, CATHARINE. Upper Merion. July 9, 1819. June 12, 1821. 5.305 To son Peter, $266.67, and to his children, $133.33, equally. To son Jonathan's children, $213.33 equally. To granddaughter Margaret's children, $213.33 equally. To grandson Jesse Roberts, $53.33. To daughter Rebecca Roberts, $533.33. To daughter Catharine, $266.67. To brother Jonah, $100. Execs: Sons Peter, and son-in-law Richard Roberts. Wit: George Potts, and William Yocum. LINENBOCH, JOSEPH. Plymouth. June 21, 1821. June 12, 1821. 5.307 To daughter Esther, $5.00. Rem. divided into 3 equal parts. To son Jacob, 1/3 part. To son-in-law John Hallman, remaining 1/3 part. To daughter Hannah, 1/3 part. Execs: Son Jacob, and John Hartman, and Daniel Davis. Wit: John Brant, Samuel Davis. YERKES, FRANKLIN. Moreland. October 18, 1820. June 30, 1821. 5.308 To wife Margaret, all estate, and after her death to her children. To sons: Silas, George, and John, 1/8 part of estate. To daughters: Elizabeth, Susanna, and Hester, and Mary, 1/8 part of estate. To daughters Hester and Mary, $50. each. Exec: Son Silas. Wit: Jacob Achuff, Daniel Colladar. BUTLER, SARAH. Lower Providence. March 11, 1808. June 19, 1821. 5.310 To son John, all estate. Exec: Jonathan Roberts. Wit: Henry and William Pawling. SPAID, CHRISTIAN. Marlborough. April 6, 1810. July 4, 1821. 5.321 To wife Barbara, household goods, and interest of 200 pds. after wife's death divided among children, equally. Execs: Jacob Boyer and son Jacob. Wit: Thomas Snyder, Philip Gable. LLOYD, SARAH. Horsham. March 31, 1821. July 23, 1821. 5.312 Estate to be sold. Execs: Cadwalder Lloyd, and nephew Davis Lloyd. Wit: Hiram McNeill, Nathal Itole. DeHAVEN, SAMUEL. Horsham. July 13, 1819. July 24, 1821. 5.313 To wife Catharine, household goods, and farm, containing 4 acres. To grandson Isaac, 4 acres. To son Abraham, $3. and tract of land containing 85 acres subject to payment of 130 pds. Rem. of estate to be sold and money divided among 4 daughters. Execs: Son David, and son-in-law Jacob Wright. Wit: Jacob Cassel, Paul Dowlin, Jr. ROSENBERGER, JOHN. Montgomery. April 15, 1797. July 27, 1821. 5.318 To wife, household goods. Rem. of estate divided among wife and children, equally. To daughter Hannah, interest arising from sale of land. To grandson John, 1/2 of money, from sale of land. Execs: ____. Wit: Ludwig Stagner, Evan Jones. FILLMAN, JACOB. Limerick. November 7, 1815. March 24, 1821. 5.320 Estate to be sold and money divided into 9 equal parts. To son Jacob, 1/9 part. To daughter Catharine, 1/9 part. To son John, 1/9 part. To son Henry, 1/9 part. To daughter Christina, 1/9 part. To son Frederick, 1/9 part. To son Philip, 1/9 part. To son Abraham, 1/9 part. To daughter Hannah, 1/9 part. To daughter of son Jacob, 10 pds. Execs: Sons Jacob and Abraham. Wit: Matthew Brooke, Daniel Krous. HAHN, PHILIP. New Hanover. March 20, 1806. August 13, 1821. 5.321 Estate to be sold. To wife Margaret, part of dwelling house. Rem. of estate to 3 daughters: Catharine, Susanna, and Margaret. Execs: Sons Philip and John. Wit: John Boyer. WISLER, MARY. Towamencin. November 25, 1820. August 14, 1821. 5.323 To Sarah Row, wife of Abraham Benner, clock, etc. To Mary Benner, $50. To Elizabeth Row, $12. To brother Paul, $2.00. To brother John, $2.00. Rem. of estate to be sold and divided into 6 equal parts. To sister Elizabeth, one part. To sister Rachel, one part. To Amos Evans, one part. To Jesse Lewis, one part. To sister Susanna, one part. To brother Abraham Benner, one part. Execs: Daniel Boorse, and Jesse Lewis. Wit: John Boorse, Benjamin Hendricks. CHRISTIAN, CHRISTIAN. Horsham. October 8, 1819. August 21, 1821. 5.324 To son George, gun. To grandsons and great grandsons, wearing apparel. To granddaughter Rachel, $50. Rem. of estate to be sold and money divided into 5 equal parts. To son George, 1/5 part. To daughter Sarah, 1/5 part. To children of son Thomas, 1/5 part. To daughter Elizabeth, 1/5 part. To daughter Ann, 1/5 part. Execs: Son George, and daughters: Sarah, Elizabeth, and Ann. Wit: Seneca Lukens, Hiram McNeill. HILTNER, JONATHAN. Whitemarsh. July 25, 1821. August 31, 1821. 5.325 To wife Christian, use and profits of estate. To son John, $100. To daughter Mary, $100. To sons George and Charles, silver watch each. After wife's death, rem. of estate divided equally among 4 children: John, Mary, George, and Charles. Execs: Wife Christian, and son John. Wit: George Potts, Philip Fie. MILHOOF, CATHARINE. Douglass. May 21, 1808. September 7, 1821. 5.327 To Lutheran Congregation in New Hanover, rem. of money from estate after expenses are paid. Exec: Jacob Bickle. Wit: Isaac Feather, Jonathan Richards. RUTH, JACOB. Hatfield. November 1, 1817. September 18, 1821. 5.328 To wife Mary, household goods, and interest of 800 pds. Rem. of estate divided equally among children: Isaac, Jacob, John, Sarah, wife of David Sellers, Catharine, wife of Abraham Cassel, Magdalena, wife of Jacob Keller, Mary, wife of James Yocum, and Elizabeth, wife of Christian Atherholt. Execs: Son Jacob and son-in-law James Yocum. Wit: Abraham Shipe, Jacob Oberholtzer. ROSENBERGER, DAVID. Hatfield. March 7, 1821. September 19, 1821. 5.329 To wife Barbara, household goods, and farm. To son Henry, tract of land containing 108 acres and 156 perches subject to payment of 1500 pds. To son John, tract of land containing 86 acres, 113 perches subject to payment of 1500 pds. To daughter Froney, farm, containing 78 acres subject to payment of 145 pds. and of which 400 pds. she May keep. To 8 grandchildren: Jacob, David, Mary, Ann, Deborah, Barbara, Frederick, and Henry, 400 pds. to be paid as follows: to son Jacob, 50 pds. yearly. To son David, 50 pds. yearly. To daughter Mary, 50 pds. yearly. To daughter Deborah, 50 pds. yearly. To daughter Barbara, 50 pds. yearly. To son Frederick, 50 pds. yearly. To son Henry, 50 pds. yearly. Rem. of real estate to daughter Susanna. Execs: Wife Barbara, and sons John and Henry. Wit: Jacob Rosenberger, Samuel Detwiler. HEISTLER, JACOB. Gwynedd. February 8, 1821. October 21, 1821. 5.334 To Exrs. $50. each. To son John, family bible, and tract of land containing 134 acres subject to payment of 1000 pds. Rem. of estate divided into 4 equal parts. To daughter Elizabeth, 1/4 part. To daughter Catharine, 1/4 part. To daughter Nancy, 1/4 part. To daughter Susanna, 1/4 part. Execs: Son Daniel and son-in-law Henry Aulthouse, and Jacob Bisbing. Wit: Emanuel Steitel, Evan Jones. CLAY, SLATOR. Upper Providence. May 16, 1821. October 15, 1821. 5.336 To son Charles, farm. Exec: Son Charles. Wit: Joseph Henry. ANDIG, WILLIAM. Upper Salford. April 6, 1821. October 13, 1821. 5.337 Estate to be sold and money divided among children. Exec: John Hoering. Wit: Isaac Gerhart, and John Auchy. HIGHLEY, JOHN. Lower Providence. December 6, 1819. October 18, 1821. 5.338 To daughter Mary Patterson, wife of Robert Patterson, lot in Upper Providence, and after her death equally divided among children. To daughter Elizabeth, wife of Joseph Rittenhouse, $266.67. To son Jacob Highley, bible, and clock, and 3 years after my decease, rem. of estate divided into 5 equal parts. To son Henry, 1/5 part. To daughter Mary, 1/5 part. To daughter Elizabeth, 1/5 part. To son Jacob, 1/5 part. To son John, 1/5 part. Execs: Son Jacob and Joseph Crawford. Wit: Joseph Teany, Curtis Evans. TYSON, MARY. Limerick. September 15, 1818. March 21, 1821. 5.339 To granddaughter Phebe Korl, amount of a bond of son Joseph, dated January 18, 1818, for $144.72. To daughter Barbara, farm, where I now dwell, subject to payment of $400, and $25 and part of household goods. To daughters wearing apparel, equally, and household goods. To Mary Ann Rambo, blue chest. Execs: Son Peter, and son-in-law William Dismant. Wit: Daniel and Esther Stall, Thomas Dougherty. SNYDER, HENRY. Marlborough. March 27, 1819. October 23, 1821. 5.340 To wife Christina, household goods, and interest of 500 pds. and 25 pds. yearly. To daughter Catharine, wife of Philip Gabel, 7 pds. Rem. of estate divided into 7 equal parts. To son George, 1/7 part. To son Jacob, 1/7 part. To children of son Henry, 1/7 part. To daughter Margaret, 1/7 part. To daughter Christiana, 1/7 part. To children of daughter Elizabeth, 1/7 part. To son Henry, 1/7 part. Execs: Son Jacob and son-in-law Philip Gabel and Samuel Zeigler. Wit: Philip Reed, Jacob Sheid. SMITH, MARGARET. New Hanover. July 29, 1820. October 25, 1821. 5.343 To daughter Sophia, 15 pds. To sn Jacob's daughter Sarah, 5 pds. To granddaughter Diana, rem, of property. Rem. of estate divided into 3 equal parts. To children of deceased daughter Margaret, 1/3 part. To children of daughter Elizabeth, 1/3 part. To grandsons Jacob and Peter, 1/3 part. Exec: son-in-law Henry Fillman. Wit: Jacob Overdorf, John Zan, Jenry Sassaman. LEWIS, AMOS. Upper Dublin. October 9, 1820. October 26, 1821. 5.344 To daughter Jane Jones, farm, containing 10 acres. To daughter Ellen Lukens, farm, containing 105 acres, 100 perches. To sister-in-law Mary Hubbs, $600 to be put on interest and to be paid to her yearly. To daughter Jane, $2000. Execs: Daughter Jane, and son-in-law Jesse Lukens. Wit: Daneil Shoemaker, Ellis Cleaver. BROADES, ARTHUR. Montgomery. February 7, 1809. October 26, 1821. 5.346 To wife Leah, 1/3 of rents, and income of realty. To daughter Mary, tract of land containing 24 acres. To son Peter, tract of land containing 83 acres. Execs: Son Peter, and John Jones. Wit: Benjamin Free, Joseph Keyser, R. Whitehead. HEISTER, JOHN. Pottstown. April 11, 1820. October 29, 1821. 5.347 To son Jonathan's children: John, Thomas, 375 acres. To son John, tract of land containing 153 acres and $1155. To children of daughter Elizabeth, tract of land containing 3 acres. To daughter Catharine, house and lot, containing 400 acres and $3879. To daughter Rachel, house and lot, containing 7 acres and $4777. Execs: Son John and son Samuel. Wit: Jacob Drinkhouse, William Mintzer, Jacob Hubley. EVE, ADAM. June 19, 1809. November 8, 1821. 5.352 To wife, all estate, both real and personal. To son Abraham, $40. Rem. of estate divided equally among children. Exrs. to pay to John Michener, son of daughter Christina, 25 pds. Exec: Son Daniel. Wit: George and William Holstein. LUKENS, MARY. June 29, 1819. November 9, 1821. 5.353 To brother George, bond, $220. To brother Charles, 100 pds. To brother George Roberts, for benefit of brother Robert Roberts, 100 pds. To Sidney Roberts, 100 pds. To niece Sidney, $50, and feather bed, etc. To niece Sarah, $50. To niece Mary, silver table spoons. Execs: Brother George and William Foulke. Wit: Charles Lukens, Samuel Livezey. WARE, DAVID. Upper Providence. October 17, 1821. November 9, 1821. 5.354 To wife Rachel, all estate. Exec: Jeremiah Billew. Wit: Abraham Reiff, Matthew Dill. SCHOENER, JOHN. Pottstown. December 31, 1819. November 9, 1821. 5.355 To wife Maria, all estate. To children of George Painer, 100 pds. equally. To children of deceased daughter Susanna, 100 pds. equally. To daughter Elizabeth, 150 pds. Execs: Son John and Jacob Drinkhouse. Wit: Henry and Lewis Warley. McCLEAN, RACHEL. August 24, 1821. November 15, 1821. 5.357 To nephew John McClean, $666.66. To niece Mary McClean, $200. To niece Rebecca McClean, 1/3 part of wearing apparel, and feather bed, etc. To John McClean, 1/3 part of wearing apparel, and feather bed, etc. Rem. of household goods, to nieces: Rebecca, Jane, and Rachel McClean. Exec: Moses McClean. Wit: Joseph and Robert Kenderdine. WILSON, JOHN. Whitemarsh. February 17, 1818. November 15, 1821. 5.358 To wife Sarah, household goods, and $88 yearly. To 3 daughters: Rebecca, Elizabeth, and Sarah, 20 acres of woodland. To 3 daughters: Rebecca, Elizabeth, and Sarah, $100 each. To son Joseph, $1040. To son John, 54 acres, 20 perches of land. To son Amos, 50 acres of land. Execs: Sons Amos, David, and daughters Rebecca and Elizabeth. Wit: Samuel Livezey, Josiah Albertson. YERKES, REBECCA. Moreland. February 16, 1807. November 23, 1821. 5.362 To daughter Susanna, $25. Rem. to be divided among sons and daughters: Isaac, and David, and Mary, Rebecca, and Sarah, equally. Execs: Sons Elias, Isaac, and Arthur. Wit: David Yerkes, Thomas Michener. HALLOWELL, THOMAS. Moreland. April 27, 1820. November 24, 1821. 5.363 To wife Martha, house and household goods. To son Thomas, farm, containing 109 acres. To John Jones, looking glass, etc. To son Ezra, silver can. To Isaac Shoemaker, dozen tea spoons. To son Thomas, and son-in-laws George Shoemaker, and John Thomson and Thomas Shoemaker, and Isaac Shoemaker, farming utensils, equally. Exrs. to pay to grandchildren, $4.00 each. Execs: Son Thomas, and son-in-law George Shoemaker. Wit: Grove Mitchell, Samuel Shoemaker. BOWER, NICHOLAS. Norriton. November 27, 1821. December 10, 1821. 5.365 To daughters Elizabeth, and Margaret, $30. each. To daughter Sarah, feather bed. Rem. of estate divided as follows: 2/3 to Sarah Fulton. 1/3 to Christiana Teany. Exec: Nicholas Slough. Wit: Joseph Armstrong, Jacob Albright. EGOLF, JOHN. New Hanover. November 2, 1821. December 11, 1821. 5.366 To brother Adam, personalty. Exec: Brother Adam. Wit: John Reifsnyder, Jacob Schneider. CLEAVER, MARY. Upper Merion. August 6, 1810. December 12, 1821. 5.367 To daughter Elizabeth, $533.33, and household goods. To daughter-in-law Rebecca Cleaver, wearing apparel. To granddaughter Mary Rambo, feather bed, etc. To son Jonathan, rem. of estate. Exec: Son Jonathan. Wit: Jonathan and Phinehas Phillips, Joshua Tyson. BOWMAN, ROGER. May 5, 1807. December 17, 1821. 5.368 To son Henry, farm. To daughter Hannah, 150 pds. To granddaughter Ann, 20 pds. To granddaughter Jane, 400 pds. To grandsons: Joshua, and John, 100 pds. each. Exec: Son Henry. Wit: Gideon and Benedict Malin. SHOEMAKER, JANE. Plymouth. November 12, 1819. December 28, 1821. 5.369 To husband David Shoemaker, 400 pds. and personal estate, to daughters: Ellen, Margaret, Ann, and Mary, equally. Execs: Cadwalder Foulke, and John Jones. Wit: Job Roberts, Charles Mather.