Bucks County Wills. Book No. 3 Rue, James 3.1. James Rue, Bensalem Twp., Yeoman. December 18, 1759. Proved January 1, 1760. Wife Mary, "grown in years." Son Richard and John Gregg of Middletown, Miller, exrs. Sons Richard (eldest), Mathew, Samuel, and Joseph. Daus. Mary, wife of Timothy Roberts, Katharine, Elizabeth and Sarah. Son John "so long absent" "supposed to be dead.." Wit: Richd. Gibbs, Richard Rue, John Campbell. Kinsey, Edmund 3.3. Edmund Kinsey of Buckingham, Yeoman. 6th mo., 22nd day, 1758. Proved January 31, 1760. Codicil November 26, 1758. Wife Sarah. Son Benjamin and Bro-in-law Joseph Hamton of Wrightstown, exrs. Sons Samuel, Benjamin, David, Joseph and Mary and Jonathan, children of December'd. son Jonathan. Daus. Mary Fell, Elizabeth Smith, and Sarah Smith, and Dau-in-law Jemima, widow of Jonathan. Wit: Wm. Hough, Andrew Ellicott, Samuel Kinsey Taylor, Samuel Kinsey. Seiser, William 3.6. William Seiser, of Tinnecum Twp., Doctor. December 21, 1759. Proved February 19, 1760. Indexed and filed Yisser but signed as above. Wife Anna Barbara and George Overback of Nockamixon and William Nash, exrs. Children, George and Margaret. Wit: George Sigeman, Ludwick Long. (Letters to widow only.). Headley, Joseph 3.7. Joseph Headley of Middletown, Yeoman. 7th mo., July 3, 1756. Proved February 21, 1760. Wife Hannah. Sons John and Solomon, exrs. Sons David, Joshua, and Joseph. Daus. Lydia, Christian, and Hannah. Granddau. Elizabeth. Land adj. John Brelsford, purchased by John Rowland of Phineas Pemberton. Wit: Joseph Ludlow, Richard Bidgood, William Bidgood. Joseph Ludlow's signature proven by Thomas Stackhouse. Sampell, John 3.9. John Sampell, of Bedminster, Weaver. December 1, 1759. Proved March 31, 1760. Wife Elizabeth and Joseph Brittain of Plumstead, exrs. Sons Samuel, William, Joseph, James, Nathaniel and John (last four minors). Daus. Jane Kelly and Ann, Hannah, and Martha (minors). Wit: Thos. Erwin, Henry Huddleston, Edward Murphy. Ketham, John 3.10. John Ketham of Middletown. February 27, 1760. Proved April 14, 1760. Wife Sarah (sole legatee) and Samll. Allen, exrs. Wit: Garret Vansant, Mary Vansant, Blackston Ingleduene. Vanhorn, Barnard 3.11. Barnard Vanhorn of Northampton Twp. April 14, 1760. Proved April 22, 1760. Bro. Henry. Bro. John's 3 children. Sisters Charity Vanduren, Katherine Hagerman and Jane Hagerman. Garret Wyncoop and Leffert Leffertson, exrs. Wit: Abram Van Hooren, Patience Vanhorn, Joseph Wildman. Anderson, John 3.12. John Anderson, of Buckingham Twp. June 5, 1749. Proved April 28, 1760. Wife Jane. Son James, exr. Sons William and John. Daus. Barbara Smith and Margery McKeney. Wit: Jos. Sample, Jos. Arter, Martha Arter. McDonnell, William 3.13. William McDonnell of Warrington Twp. November 11, 1757. Proved May 24, 1760. Wife Agnes. Sons Michael and William, dau. Janet. James Weir and John Mitchell, exrs. Wit: Wm. Oliphant, Robert Weir and John Weir. (Letters granted to James Weir.). Vanhorn, William 3.13. Williamkee Vanhorn, Northampton. April 25, 1760. Proved May 26, 1760. Daus. Charity Vanduren, Katharine Hagerman, and Jane Hagerman. Granddau. Mymy Vanhorn and her Bro. and Sis. Dau-in-law Susanna Vanhorn. Granddau. Mimy Corson. Granddau. Williamky Vanduren. Daus. Charity and Jane and Garret Wyncoop, exrs. Wit: Wm. Hibbs, Patience Vanhorn, Jos. Wildman. Kelly, John 3.14. John Kelly of Hilltown Twp., Yeoman. February 22, 1760. Proved May 28, 1760. Wife Eleanor, extx. 27 acres adj. Thomas Morris, Morris Morris, Wm. Evans, Wm. Williams, Lewis Evans, and land purchased of Jer. Langhorne. Son Erasmus 223 acres lives on and to his eldest male heirs forever. Grandson John Kelly, son of Thomas, December'd. Mathew Grier and Samuel Ferguson, Trustees. Wit: Jos. Lunn, Jos. Shannon, John Wilson. Kelso, Andrew 3.17. Andrew Kelso, of Bedminster. June 5, 1760. Proved June 9, 1760. Wife Sarah and Bro. George Kellso, exrs. Children, Robert, Jane, Mary, John, Allse, Elizabeth and Margaret. Wit: Charles Stewart, Wm. Nash. Fitrey, Sarah 3.18. Sarah Fitrey of Northampton Twp. September 16, 1759. Proved May 29, 1760. Husband Nicholas Fitrey, Lands, etc. during life, then to grandson James Carril, dau. Lidy Tomkins, 3 youngest daus. Cousin John Hellings. John Dungan, exr. Wit: Peter Vanhorn, Benjamin Vanhorn. Skelton, John 3.19. John Skelton of Solebury Twp. March 25, 1748. Proved June 29, 1760. Wife Jane. Son Joseph (Exr.), "Plantation I live on." Children, Jane, Narey, Robert Skelton, Ann Wilson, William and Mary Skelton. Wit: John Watson, Thomas Watson, Thomas Abbott. Dyer, Deborah 3.20. Deborah Dyer, of Northampton Twp., Widow. February 27, 1759. Proved June 24, 1760. "Aged and weak.." Son Edward and Friend Evan Jones, exrs. Son James Dyer and his sons Joseph and Charles. Dau. Elizabeth wife of James Dyer, her son Joseph. Dau. Sarah, wife of Daniel Done and her dau. Deborah Done. Son Edward Dyer, Plantation where Manasse Wildman now lives. Wit: Jacob Suber, Henry Dyer, Silas Watt. 3.22. John Lewis, of Hilltown Twp., Yeoman. June 29, 1760. Proved July 17, 1760. Wife Anne "£50 engaged to her at the time of our marriage." she and son John, exrs. Son Richard, 50 acres of land. John, bal. of Plantation. George, £60 at 19. Thomas £50 at 15. Daus. Elizabeth, Anne, and Martha. Wit: Thos. Jones, Thos. Morris, Thomas Mathias. Letters granted to Anne only. 3.24. Daniel DeNormandie of Burrough of Bristol, Merchant, Date April 7, 1758. Proved August 6, 1760. Bros., Dr. John, of Bristol, and Anthony DeNormandie, of Phila., Merchant, exrs. Sis. Mary, wife of Peter Bard of Phila. Sister Sarah DeNormandie. Cousin Harriot DeNormandie. Andrew, son of brother John. James, son of Brother Anthony. Wit: Wm. Large, Jos. Reese, Ann Higg. Letters to Anthony only. 3.27. Isaac Vanhorne, of Solebury, Yeoman. June 5, 1760. Proved August 29, 1760. Wife Alice. Daus. Catharine Van Pelt, Charity and Jane Vanhorne. Sons Barnard and John (exrs.), 200 acres "I live on.." Isaac, £110 when of age. Wit: Gysbert Bogart, Crispin Blackfan, David Brown. Signed "Iseeck Van Hooren.." 3.28. James Johnston, of Wrightstown, "Taylor." September 4, 1760. Proved September 15, 1760. Wife Margaret. Eldest son James. Dau. Sarah Johnston. Balance to the "rest of the children," one unborn. John Ramsey and Wm. Ramsey, Junr., exrs. Wit: Ralph Smith, Jos. Smith, and David Nesbitt. 3.30. Jacobus Swart, of Richland, Yeoman. September 1, 1760. Proved September 29, 1760. Wife Jane. Sons Guisberd and Bernard and son-in-law Rem Hageman, exrs. Sons John and Adrien. Daus. Phebe Hageman and Jane ---. Wit: Jona Hunt, Wm. Va Vliedt, Junr. and James McKoppenly. 3.31. Edmund Dunkan, Bensalem Twp., Yeoman. 8th mo., 22nd day, 1758. Proved October 21, 1760. Son Edmund (£20). Six daus. Catharine, Jane, Sarah, Hellen, Ann, and Mary. Residue to son Isaac, exr. Wit: Wm. Walmsley, John Carver, William Dunkan. 3.32. Ann Pearson, of Plumstead Twp., Widow. October 30, 1760. Proved November 11, 1760. Son Joseph Pearson, (£40). Gd.son Eleazer Fenton, exr. Daus. Hannah Fenton, Mary Jewell, Priscilla McKinstry. Granddau. Mary Fenton. Wit: Ursula Fenton, John Brown. 3.34. Susanna Edwards, of New Britain, Widow. August 22, 1758. Proved November 22, 1760. Bro. Richard Clayton and Evan Jones, exrs. Plantation of late husband, Robert Edwards in Lower Makefield Twp. to be sold. Cousins John Booth. Edward Jones and Thomas Jones. Children of Bro. John Clayton, viz, Richard, Stephen, Jonathan, Ezekiel, Elizabeth, and Jane Clayton and Alice, wife of Robert Edwards. Children of cousin John Jones, viz., Elizabeth, Mary, Edward, John, and Susanna. 4 daus. of William Williams,viz., Esther, Elizabeth, Ann and Margaret. Cousins William Williams, Junr., and Ann Williams. Cousin Mary Closon, and her 2 children, William and Zachariah. Cousin William Erwin and James Erwin, his father. Cousin Margaret, wife of John Johnson and all her children, Susanna excepted. Children of sister Jane Duncan. Children of cousin Elizabeth Evans. £50 to Mahlon Kirkbride in Trust for Falls Monthly Meeting. Wit: George Walker, Thomas Ashton, James Carter. Codicil dated March 31, 1760. Wit: Jaret Erwin, James Irwin. Codicil dated September 20, 1760. Cousin Anne, now wife of Wm. Williams, Senr. Wit: Jos. Lunn and Erasmus Kelly. 3.37. William Mitchell, of Buckingham, "Taylor." October 24, 1760. Proved December 8, 1760. Wife Elizabeth, extx. 10 acres to be sold to pay mtge. adj. Street Road and Danl. White. Bal. of Est. to wife then to be divided among all children. Wit: William Bradfield, Joseph Mitchell, and Titus Fell. 3.38. Robert Parsons, Senr., of Northampton Twp., Yeoman. November 26, 1760. Proved December 17, 1760. Son Robert, exr. "Mansion House and Plantation where I dwell." Daus. Ruth Townsend, Joanna Shaw, wife of George and Susanna Hall. Grandchildren, Joseph Shaw, Joseph McAllister, and Mary Parsons, dau. of Wm., December'd. Wit: Garet Vanhorn, Thomas McGee, John Evans. 3.41. Randal Hutchinson of Lower Makefield, Mason. 11th mo., 8th day, 1760. Proved January 10, 1761. Wife Catharine and son Mathias, exrs. Sons James and Mahlon. Wit: Thomas Rickey, Keirll Rickey, Thos. Canby. Letters to widow only. 3.39. John Dunkan, Senr., of Bensalem, Yeoman. 7th mo., 13th day, 1757. Proved December 24, 1760. Bro. Patrick Dunkan, exr. Plantation conveyed to my December'd. bro. Edmund Dunkan and myself by my mother Margaret Duncan. Wit: Wm. Homer, Jr., William Walmsley. 3.42. John Watson, of Buckingham, "Practitioner in Physic." 2nd mo., February 23, 1757. Proved February 3, 1761. Wife Sarah. Son Thomas, exr. Son Joseph 50 acres purchased of Israel Pemberton, adj. John Beal and Eli Welden. Also 200 acres where he lives bought of Alex Beal. Dau Elizabeth, wife of John Fell. Son Thomas 200 acres where I live. Grandsons John Watson and Jonathan Fell and Watson Fell. Granddau Alice Fell 125 acres in occupation of John Patrick 213 acres in Bedminster on branch of Tohickon Creek. Granddaus Ann, Sarah, and Elizabeth Fell land purchased of Claypoole, Kimble and Wilkinson 300 acres. Wit: John Beal, Junr., Martha Doan, John Poole, Jno. Watson, Junr. 3.47. Isaac Hall, of Solebury, Miller. January 19, 1761. Proved February 16, 1761. Bros. Samuel, Jacob, and Jasper (last two minors). Sisters Elizabeth and Gardrick. Joseph Paxson, exr. Wit: John Burges, Oliver Paxson. 3.48. James Downey, Lower Makefield Twp. 3rd mo., March 5, 1759. Proved February 25, 1761. Wife Hannah and son James, exrs. Daus. Sarah, wife of Thomas Laramore and Hannah, wife of Thomas Rickey. Granddau. Mary Wilson. Wit: John White, Wm. Yeardley. Letters to James only. 3.52. Thomas Marriott, of Bristol Borough, Sadler. 11th mo., 28th day, 1760. Pr. April 2, 1761. Wife Sarah and Dau. Anna Humber, exrs. 3 daus. Anna Humber, Martha, and Sarah Marriott. Wit: En. Williams, Hw. Hartshorne, Wm. Gaiman. 3.50. Richard Yeardley, of Solebury, Miller. January 5, 1761. Proved March 4, 1761. Wife Mary and sons Enoch, William and Benjamin exrs. Sons Thomas and Samuel, plantation in Newtown. Son Richard. Dau. Mary, wife of Joseph Harvey. Mill and plantation in Makefield to be sold. Wit: Geo. Ely, Jos. Burges, John Ely. Letters granted to Mary. 3.51. John Moland, of Warwick. November 8, 1760. Proved March 17, 1761. Wife ---. 3 daus. and youngest son, viz. Elizabeth, Hannah, Grace and Joseph, exrs. Wife to have £14 out of Rent of Plantation in Northern Liberties "on condiion that she do not converse with her son Thomas, whom I leave 1 shilling only.." Sons Robert, William, John. Wit: Isaac Lewis and Thomas Howell. 3.52. Alexander Graydon of Fairview, Co. of Bucks. March 23, 1761. Proved April 2, 1761. Wife Rachel. Children of former marriage Caleb and Elizabeth, wife of David McIlvaine. by 2d. wife Alexander, Janet, Andrew and William. Wife Rachel, son Caleb and son-in-law David McIlvaine and Jos. Biddle, exrs. provide Caleb and Elizabeth agree to release all claim under antenuptial agreement made with their mother Elizabeth, dau. of Caleb Emerson, made in the Kingdom of Ireland June 26, 1730 by which I was to invest £500 in land in this province for her in case of her surviving me, and at the death of the survivor to the issue of sd. marriage. Wit: Hw. Harkhorn, Joseph Church, Enr. Williams. Letters granted to Rachel Graydon and James Biddle. Caleb and McIlvaine renouncing. 3.54. John Linton of Wrightstown. 12th mo., December 1, 1759. Proved June 11, 1761. Wife Elizabeth. Sons Jacob and Isaah both of Wrightstown, exrs. Son William land lately bought of Abrm. Chapman. Dau. Rebekah. Son Isaiah land in Wrightstown, adj. Jos. and John Hamton on Road leading from Zebulon Heston's to Wrightstown Meeting House. Daus. Rebecca and Elizabeth Linton. Codicil dated April 15, 1761. Wit: John Veity, Benj. Hamton, John Heston. 3.57. Daniel DeNormandie, "Ensign 44th Reg." March 10, 1760. Proved at N.Y. October 7, 1760. Anthony DeNormandie, exr. Sarah DeNormandie and Ann Williams (dau. of Edward Williams, December'd.) all est. except £50 to Penna. Hospital. Wit: Gerrard DePuyster, James Daly. 3.58. John VerKirk of Bensalem Twp., Yeoman. April 7, 1759. Proved July 30, 1761. Wife Mary and sons Jacob and Bernard, exrs. Grandchildren, John, Sarah, and Abraham VerKirk, children of son John, December'd. Nicholas and John Johnson, sons of Peter Johnson by dau. Sarah. Daus. Rachel, wife of John Wortman and Mary VerKerk. Wit: Leonard Vandegrift, Folcart Vandegrift, and Thomas Stammers. Letters to Mary and Jacob. 3.60. John Watson of Buckingham, Surveyor. 11th mo., 8th day, 1760. Proved September 1, 1761. "Being about to set forth on a Journey to New Castle on Delaware to meet commissioners to settles lines between Provinces of Penna and Maryland." Cousin John Watson. Sister Sarah Lewis. Cousin Peter Blaker "Lands and Tenements" to Sister's son John Lewis in "fee tail male." "Money due me from Grandfather Thomas Watson's estate in hands of Richard Mitchell Executor of Cousin Joseph Watson." £250 to Hannah, dau. of William Blackfan of Solebury. Cousin Joseph Watson, son of John and Crispin Blackfan, exrs. Wit: Thos. and Mary Tucker. 3.59. Henry Roberts of Solesbury, Yeoman. March 30, 1761. Proved August 20, 1761. Wife Mary, extx. Sons Richard (eldest), William, and Henry. Son Thomas. Daus. Mary, Jane, and Margery. Wit: Hezekiah Bye and Jacob Dean. 3.64. John Williamson, of Bensalem. February 29, 1760. Proved September 21, 1761. Wife Elizabeth, extx. Sons John, Abraham, Jesse, William, Joseph and David, Jeremiah, and Benjamin. Daus. Elizabeth Vandegrift and Katharine Watson. Wit: David Thomas, John Vanhorn, Robert Heaton. 3.65. Joseph Shaw, Northampton, Yeoman. December 15, 1759. Proved September 22, 1761. Wife Mary. Son-in-law Henry Harding and cousin John Brown of Buchinham, exrs. Daus. Mary, wife of Henry Harding, and Susannah Shaw (a minor). Grandchildren, Anna, Joseph and Mary Crosedell, children of dau. Sarah, December'd., late wife of Ezra Crosedell. John Crosedell, son of dau. Anna, December'd., late wife of Eber Crosedell. Wit: Jacob Randall, James Vansant, Jos. Hart. 3.68. Isaac Evan, of New Britain, Yeoman. September 11, 1761. Proved October 10, 1761. Wife Catherin. Son David, exr. Son James, plantation where he lives bought of Isaac Milnor. Son Daniel, plantation where he lives bought of Adms. of David Thomas. Wit: John Williams and William Davies, Junr. 3.67. Thomas Harvey, of the Falls Twp., Yeoman. May 12, 1761. Proved October 12, 1761. Son Thomas, George Brown, and Mahlon Kirkbride, exrs. Eldest son Thomas,Lands and Tenements in Flower, County of Northampton England, also Lands and Tenements in Burrough of Bristol. Son Samuel, Land in Falls Twp. in occupation of William Moon. Son William, Land in occupation of John Scott and Land in Makefield in occupation of John Simmons and son John's land in occupation of James Jolly in Makefield. Dau. Elizabeth Harvey. Wit: John Pursell, James Shaw, Jno. Duncan. 3.70. Samuel Scott, of Bensalem Twp., Yeoman. 6th mo., 6th day, 1760. Proved October 20, 1761. Youngest son Samuel, exr. 80 acres "on which I dwell." Son Thomas, 1 acre where he dwells. Eldest son Jacob, and his sons Jacob and Joseph. Dau. Sarah Lester. Sister-in-law Alice Amos. Wit: Wm. Walmsley, Thomas Walmsley, and Silas Walmsley. 3.71. Stephen Wilson, of Middletown. 3rd mo., 25th day, 1761. Proved November 2, 1761. Sons Stephen and John, exrs. Sons Samuel, Francis, Joseph (minor), William (youngest). Gd.son Stephen Wilson, son of Isaac, December'd. and rest of Isaac's children. Wit: Joseph Richardson, George Merrick, Benja. Cutler. 3.72. John Steward, of Warwick, Yeoman. January 13, 1761. Proved November 11, 1761. Sister Margaret Brumfield, Charles Steward, and Wm. Scott, exrs. Sister Hannah Baird and her dau. Hannah Baird. Sis.s Mary Jamison, Jane Brumfield, and Margaret Brumfield. Jane Craig, dau. of Henry Jamison. Henry Davis, son of Tristam. John Scott, son of William. Wit: John McFarren, Edward Poole, and Robert Scott. 3.73. John Fricker, of County of Bucks, Merchant. December 1, 1761. Proved December 10, 1761. Wife Salome. Children, Catharine, Theresia, and Joseph. 2 Plantations lately bought. Bro. Anthony Fricker of Reading Town, Berks Co. and bro-in-law Joseph Coole of Bucks Co. exrs. Friend Mr. Theodore Schneider. House and Lot in Easton leased to John Moore, Esq. to be sold, also my mdse. to pay bal. on Plantations, Bills due me in Northampton Co. in hands of John Moore, Esq. Wit: Anthony Creaser, Jacob Heney, Nicholas Huckey. 3.74. Henry Vanhorn, of Newtown Twp., Yeoman. May 9, 1791. Proved December 10, 1761. Wife Susanna. Sons Christian and Henry, exrs. Plantation in Newtown. Daus. Jane, eldest, wife of John Johnson, youngest dau. Susanna Longshore. Wit: George Dunn, Jno. Atkinson, Junr., Wm. Ashburn. 3.76. Peter Williamson, of Bensalem, Yeoman. April 7, 1760. Proved December 14, 1761. Wife Leah, son Peter Williams, and Jacob Vandegrift, the elder, exrs. Son Jacob Williams. Cornelius Murray to be put to a trade. Wit: Jean Murray, Jno. Duncan. 3.77. Thomas Morris of New Britain, Yeoman. December 26, 1761. Proved February 15, 1762. Wife Leyky. Son John, exr. Granddau. Elizabeth Morris. Wit: Joshua Riale, William Brown, William Davies, Junr. 3.78. Samuel Willet, of Northampton Twp., Yeoman. June 9, 1757. Proved June 11, 1761. Wife Elizabeth and bro-in-law Joseph Thomas, exrs. Eldest son Augustine (a minor) and youngest son Lawrence. (Plantation). Daus. Catharine and Caroline. Wit: Thos. Austin, Tho. Rodman, John Gregg, William Rodman. 3.79. Christophel Hillebrandt, Northampton Twp. December 23, 1761. Proved March 11, 1762. Wife Elizabeth and Neighbor Henry Wynkoop, exrs. Son Christophel "either is or hath been enlisted in his majesties service.." Dau. Elizabeth, wife of Hendrick Lymbacker. Wit: John VanPelt, Johannes Sigmann, Joseph Fenton. 3.80. William Lacey, of Wrightstown. January 7, 1762. Proved March 25, 1762. Wife Elizabeth and Bro. Joseph Lacey, exrs. Daus. Rachel and Hannah. Wit: Jno. Terry, Jno. Terry, Junr., James Love. 3.82. John Orr, of Bedminster, Yeoman. December 4, 1761. Proved June 16, 1762. Wife Jane and Thomas Boy of Buckingham, exrs. Son Thomas. Dau. Isabella Patterson. Granddaus. Rebekah Orr and Rebekah Baker. Wit: Anthony Kennard, John Townsend, Edward Murphy. 3.83. Evan Jones of Northampton Twp. July 8, 1755. Proved July 28,1762. Wife Mary extx and sole legatee. Wit: Jos. Hart, Garret Wynkoop, and Henry Krewsen. 3.84. Nicholas Gilbert, of Warminster Twp. March 23, 1758. Proved August 13, 1762. Eldest son John, exr. "Land I live on." Son Joseph. Dau. Mary Jones. Dau-in-law Hannah, widow of son Jacob and dau. Ann. Abigail, widow of son Peter and his children, Sarah, Hannah, Elizabeth, and Mary. Mary, widow of son Benjamin and his dau. Sarah and only son Benjamin. Children of son Samuel, viz., William and Margaret. Children of son Joseph, viz. Hannah, Ann, Rachel, and Mary. Land on Bristol Road, adj. Jno. Radcliffe. Wit: Isaac Lewis, Mary Eaton, John Hart. 3.86. Elizabeth Mitchell, of Solebury. 3rd mo., 8th day, 1762. Proved September 17, 1762. 5 children, Jacob Verity, Deborah, Samuel, Elizabeth and Enoch Mitchell,minor. Cousins John Ingham (Exr.) and Mary and Sarah Ingham. Wit: Jon. Ingham, Jon. Ingham, Junr., John Waterhouse. 3.87. Ann Hutchinson of Borough of Bristol, Widow. January 7, 1761. Proved December 13, 1762. "Late husband John Hutchinson." Children, Phebe, John, Thomas, and Rebecca Hutchinson. Uncle Mahlon Kirkbride. Bro-in-law Michel Hutchinson and son John Hutchinson, exrs. Wit: En. Williams and Joseph Church. Letters granted to Michel Hutchinson and John Hutchinson, Junr. 3.88. Charles Wright, of Middletown. March 17, 1763. Proved April 5, 1763. Dau. Martha Wright and Son-in-law Joseph Smith, exrs. Dau. Sarah, wife of Wm. Brodnax. Their son Charles. Gd.son Ira Patterson. Wit: John Sotcher, Wm. Brodnax, Timothy Wright. 3.89. John Hart, of Warminster, Yeoman. January 15, 1763. Proved April 19, 1763. Son Joseph, exr. Cousin Susanna Rush, £6 out of money due from Isaac Hough. Residue to son Joseph he paying the other children, 5 shillings each. Wit: Daniel Longstreth, Thomas Handcock, Thos. Griffith. 3.90. James Shaw, of Plumstead Twp. December 20, 1759. Proved April 27, 1763. Wife Mary. Sons Jonathan and Alexander, exrs. Sons Joseph and James. Dau. Elizabeth Dillon. Wit: William Michener, John Carlile, Isaac Child. 3.91. Jabus Wood, of the Falls Twp., Yeoman. November 16, 1759. Proved May 30, 1763. Son Benjamin, exr. Plantation in Falls, paying his sis. Elizabeth Carman £5. Dau. Susanna Roberts, Plantation adj. Benj. Linton. Wit: Thos. Janney, Mary Laramar, Mahlon Kirkbride. 3.92. Isabel Crawford of Warwick, Widow. August 1, 1763. Proved August 24, 1763. Son James and Robert Stewart of Warwick, exrs. Sons Archibald, Robert, Moses, John, Samuel. Daus. Isabel, Hellen, Ann and Jane. Wit: James Pook, Eleanor Poak, Robert Scott. 3.94. John Hall, of Tinnecome Twp., Yeoman. January 3, 1764. Proved February 29, 1764. Wife Jean. Dau. Mary (a minor), step dau. Agnes Cooper. Wm. McIntyre and John Howey, exrs. Wit: Thomas Yeidler, Mary Cooper. 3.95. Thomas Stradling of Newtown. June 7, 1761. Proved March 9, 1764. Wife Lydia. Children, Daniel and Joseph (exrs.), Elizabeth, Rebecca, Lydia, and Sarah. Children of deceased son Thomas. Son Joseph, plantation in Newtown between Timothy Smith and Barnard Taylor. Wit: Barnard Taylor, Mary Taylor, John Gibson. 3.96. Josiah Wood of the Falls Twp., Yeoman. March 24, 1764. Codicil March 24, 1764. Proved May 5, 1764. Wife Elizabeth. Wm. Yeardley and Henry Baker, exrs. Son Josiah, dau. Sarah Morgan. S on William, Plantation in Tenure of Chas. Clark. adj. River and lands of John Roberts and Benjamin Linton. Son John, Plantation where I live. Wit: John Anderson, Mahlon Kirkbride, Joshua Linton, Asher Carter, Margaret Gerton. 3.99. George Leadley, of Buckingham. February 16, 1764. Proved ---. Wm. Simson and John Wilson, exrs. Son John right of Plantation in Forks of Delaware. Son George (£60). Daus. Mary, Jane, Margaret, Agnes,and Sarah. Granddaus. Agnes Miller and Jane Davis. Gdsons George Miller and James Mickelroy. Wit: John Sherer, Christopher Carter, John O'Daniel. 3.100. James McAllister, of New Britain. July 11, 1764. Proved July 20, 1764. Wife Mary. Son Robert, Jos. Griffith and James Lewis, exrs. Son Robert, lands he lives on in County of Baltimore, Maryland. Dau. Mary Brooks, 100 acres purchased of Lux Mat in Baltimore, Maryland. Sons James and Joseph, residue bought of Lux Mat in Baltimore, Maryland. Sons Eligah and Elisagh. Dau. Rachel. Philip Martz, Henry Lewis, and David Davis, Guardians. Wit: James Thomas, Benj. Thomas, Wm. James. 3.102. William Thomas of Hilltown Twp., Yeoman. January 20, 1763. Proved July 26, 1764. Wife Abigail and Bro. Mannasse, exrs. Wife use of Plantation to my Sister Anna Thomas, by will of my father William Thomas. Sons William (eldest), Joseph (2d.), and William, and dau. Martha. James Lewis to succeed me as Trustee of Mtg. House as directed by Father's will. Bros. John, Thomas, and Ephraim, James Lewis and Joseph Griffith of New Britain, Overseers. Land in Tenure of Jaob Fry adj. County line. Wit: Robert Evans, James Lewis, Benj. Thomas. 3.104. Benjamin Scott, of Southampton, Carpenter. April 30, 1764. Proved July 31, 1764. Wife Grace. Goods, etc. she took from me when separating from me. together with money belonging to me in right of her in the hands of the Admr.'s of Joseph Walker, December'd. late of Middletown. Gilbert Hicks and John Gregg, Esqrs. both of Middletown, exrs. Sons Jonathan, Eman, Benjamin, and Joseph. Wit: Edmund Stats, Christian Vanhorn. 3.105. John Scott of Southampton Twp. April 21, 1762. Proved August 18, 1764. Mother Jane Scott. Bro. Benjamin, his sons Jonathan and Eman. Benjamin and John States, sons of Edmund and Rebekah States. Ezra Croasdale and Edmund Staats, exrs. Wit: John Bennett, Harman Vandegrift. 3.106. Thomas Morgan, Junr., of Middletown, Yeoman. July 12, 1764. Proved August 17, 1764. Wife Martha and Jonathan Carlile, exrs. Son Thomas, Grist Mill at 21. Dau. Magdalene and Pamela. Wit: Richd. Lanning, Martha Lanning, George Suber. 3.109. Elijah Leedom, Southampton, Yeoman. September 6, 1764. Proved September 21, 1764. Bro. Samuel and John Thornton, exrs. Bro. John, Benj., and William. Wit: John Hoff, James Reed. 3.110. Agnes Miller, of New Britain, Widow, (Spinster). August 30, 1764. Proved October 1, 1764. Gdsons William and Philip Miller, £5 each immediately after marriage of only Dau. Susanna, Residue to Susanna immediately after her marriage. John Lap, exr. Wit: Henry Wireman, Richd. Hay, and Cadwallader Morris. 3.111. Euclides Longshore, Middletown, Yeoman. 11th mo., 8th day, 1760. Proved October 8, 1764. Wife Alice and Friend Thomas Jenks, exr. Sons Euclides, Robert, and Thomas. Daus. Margaret Atkinson and Alice Lamb. Gd.son Isaac Pearson. House near Four- Lane-End adj. Geo. Walker's Lot to be sold. Wit: Samuel Sykes, Saml. Smith, and Saml. Cary. 3.112. John Fowler, of Bensalem. August 13, 1764. Proved October 10, 1764. Edward Hill of Bensalem, Ex. and sole legatee. Wit: Jno. Lamb, Leod. Morrey. "Wallet at John Mitchell's." 3.113. Joseph Kinsey of Buckingham, Yeoman. 9th mo., 14th day, 1764. Proved October 16, 1764. Wife Hannah. Bro-in-law Thos. Smith and Friend Jos. Watson, exrs. "Girl Margaret Stackhouse who lives with us." Lands to be sold and proceeds divided among all the children. Wit: Paul Preston, Benj. Kinsey, Agnes Yates. 3.114. Griffith Owen, of Hilltown, Yeoman. March 11, 1763. Proved October 29, 1764. 2 Eldest Sons, Owen and Ebenezer, exrs. Son Levy, 14 acres in Hilltown bought of Thomas Phillips. Gd.son Griffith Owens, son of Owen. Only dau. Rachel Erwin. Jason Thomas, son of David Thomas, late of New Britain, Glover, Bro. Nicholas Owen. Wit: Henry Lewis, Lawrence Swink, Benjamin Griffith. 3.115. Thomas Tomlinson, of Bensalem, Yeoman. June 9, 1759. Proved November 24, 1764. Wife Joan and son Thomas, exrs. Sons Joseph, Henry, and Francis. Daus. Elizabeth Shearman and Mary. Bro-in-law Thos. Walmsley. Wit: Thomas Townsend, John Townsend, William Dunkan. 3.116. John Watson, of Middletown, Yeoman. 9th mo., 21st day, 1764. Proved December 11, 1764. Wife Ruth. S on John, exr. House and Lands. Dau. Ruth. Wit: Benj. Cutler, David Barton, John Woolston. 3.117. John Vastine, of Hilltown, Yeoman. December 25, 1764. Proved February 1, 1765. Nephew Benj. Vastine and Erasmus Kelly, exrs. Bro. Abraham's children, viz., Rebecca, wife of Andrew Armstrong; Rachel, wife of Hugh Mearns; Mary, wife of Robert Jamison; Ruth, wife of James Armstrong; and Sarah, wife of Saml. Wilson. Bro. Jeremiah's children, viz., Jeremiah, Junr.; Martha, wife of Jno. Lowther; Hannah, wife of Samuel Grimes; and Ezra Vastine. Nephews John, Abraham, Benjamin, Jonathan, and Amos Vastine and Niece Hannah, wife of Erasmus Kelly. Nephew Isaac Vastine. Wit: Jos. Lunn, Davis Heaton, Jemima Heaton. 3.119. James Wallace, of Tinnecom. January 4, 1765. Proved March 12, 1765. Wife Hannah and Son Robert, exrs. Dau. Jean Hutchinson and her son John Hutchinson. Children, Robert, Elinor, William, Samuel, Hannah, Elizabeth, and Mary. Wit: Thomas Hutchinson, Robt. Patterson, John Howey. 3.120. David Spear, of Northampton Twp., Yeoman. July 7, 1761. Proved March 13, 1765. Wife Elizabeth and Son David, exrs. "Ancient Mother-in-law Janet Craig." Son David all Lands 200 acres. Son John. Dau. Jane Burley. Daus. Elizabeth and Mary. Debt due Evan Jones. Horse I have of Alexander McMasters. John Wilkinson and Thomas Chapman, Overseers. Wit: Jos. Smith, Ralph Smith, Tho. Chapman. 3.122. John Fisher of Buckingham. 12th mo., 15th day, 1756. Proved March 13, 1765. Son Robert (Exr.), Lands in Buckingham and Plumstead. Sons Robert, Joseph, Barak and Samuel. Daus. Mary Butler, Sarah Michener, Elizabeth Stradling. Hannah Preston and Deborah and Katharine Fisher. Wit: Mathew Beans, Jos. Skelton, Paul Preston. 3.124. Andrew Overpeck, of Nockamixon, Dated. April 26, 1758. Proved April 10, 1765. Wife Elizabeth. Sons George and Jacob, exrs. Daus. Mary Oelah (?) and Ann Mary Herble. Wit: John Henery, John Dennis. 3.126. Jonathan Palmer of Lower Makefield. 4th mo., 24th day, 1763. Proved October 2, 1765. Wife Jael, money due from estate of her late husband, Wm. Blakely, December'd. Sons Jonathan and Joseph, exrs. Son-in-law Samuel Woolston. Dau. Hannah Woolston. Dau. Elizabeth, wife of Jeremiah Woolston land bought of Richard Hough. Son Joseph to have a Road and Land he bought of Thomas Davis. Wit: Wm. Blakey, Sarah Blakey, Jr., Jonathan Kirkbride. 3.128. John Merrick, of Middletown. October 2, 1765. Proved October 23, 1765. Sons George and John, exrs. Son George, 3 Lots purchased of Jos. Bennet, Christian and Henry Vanhorn and Jos. Stackhouse. Son John, 2 Lots in Bristol purchased of Mary Shaw and Jas. Downey and Lot in Middletown purchased of Jeremiah Woolston. Son Joseph, 3 Lots in Bristol purchased of John DeNormandie. Son Timothy, Part of Plantation in Upper Makefield adj. Land of Heirs of John Harvey, on Road leading from Newtown to Baker's Ferry. Son Robert, residue of Makefield Plantation adj. Joseph Johnson. Dau. Hannah. Wit: John DeNormandie, Jos. Stackhouse, John Woolston. 3.130. John Vandegrift, of Bensalem, Yeoman. June 25, 1765. Proved October 29, 1765. Wife Anna and Son Joseph, exrs. Son Nicholas, part of Plantation he lives on. Son Jacob, part of Plantation. Son John, part lying next Wm. Allen, adj. Land late Henry Fisher now Lawrence Johnson. Son Joseph, residue of Plantation. Daus. Catharine Sands, Esther Houton and Rebekah Vanseiver. Wit: Thomas Dunbar, Philip McGlaughin and John Evans. 3.131. William McLeroy of Nockamixon Twp., Yeoman. May 6, 1765. Proved October 31, 1765. Wife Joan, extx. Son Alexander, Land in Manor of Moorland. Dau. Jean, wife of Samuel Joans. Children of sons Alexander and George. Dau. Agnes Scott. Bond due from John and Jonathan Joans. £5 towards repairing Tohickon Church. Wit: John McKey, John Howey. 3.133. Samuel Jones, Senr., of Plumstead, Yeoman. October 28, 1765. Proved February 20, 1766. Wife Margaret and Son Samuel, exrs. Son John (a minor). Daus. Rachel Brittain and Dau. Mary. Grandson Samuel Brittain. Son Samuel. Wit: Edwd. Murphy, Alex. Metlan, Agnes Metlan. 3.136. William Preston, of Buckingham, Mason. February 28, 1766. Proved March 4, 1766. Son Joseph and Friend Paul Preston, exrs. Son Joseph "All Lands," etc. Daus. Martha Wilson and Sarah Preston, children of dau. Mary, Dec'd. late wife of Joseph Brown. Wit: Jos. Fell, Jos. Fell, Junr., and John Brown. 3.137. Jacob Shup, of Nockamixon Twp. January 11, 1766. Proved April 11, 1766. Wife Franey, all estate until youngest child is 14 yrs. of age. Sons Jacob, Henry, John, Larrance, and Michel (a cripple). Daus. Margaret Hocus, Ann and Franey. Wife and eldest son Jacob, exrs. Wit: James Loughrey and Jacob Frelich. 3.138. Jacob Heston, of Upper Makefield, Yeoman. 5th mo., 9th day, 1765. Proved April 12, 1766. Wife Mary and Sons Jesse and Edward, exrs. Son Jesse, Land bought of Richard Parsons and George Newburn. Son Edward, Land in Blockley Twp., Phila. Co. formerly his grandfather, John Warner's. Sons Isaac and Jacob, residue of land in Wrightstown. Son Thomas, 52 acres bought of Samuel Merrick, Makefield. Daus. Mary Paxson and Rachel Heston. Wit: Jos. Hamton, Isaiah Linton, and Elizabeth Linton. Codicil December 1, 1765. Wit: Geo. Newburn and Benj. Hamton. 3.141. Zachariah Drake of Upper Makefield, Yeoman. January 28, 1766. Proved April 12, 1766. Wife Elizabeth. Bro. Daniel of Hopewell, N.J. and Jos. Hamton of Wrightstown, exrs. Children, Jacob, Jaon, Benjamin, Robert, Elizabeth, Mary, Ann, and Hannah. Wit: Samuel Merrick, Robert Comfort, and James McNaire. 3.142. Henry Jamison, Senr., of Warwick Twp. April 18, 1765. Proved April 4, 1766. Wife Mary, and Son Alexander, exrs. Son Robert, Plantation. Son John (£100). Son William. Daus. Isabel Davis. Jean Craig. Ann Darroch, Margaret Scott, and Mary Jamison. Wit: Robert Jamison, Daniel Aston. 3.143. Jeremiah Williams, of Nockamixon, Yeoman. 1st mo., January 23, 1760. Proved June 6, 1766. Wife Mary and Son Benjamin, exrs. Daus. Hannah Doughty. Anne Woods, Martha Hill, and Dau. Mary. Wit: Christian Weaver, John Moore, and Henry Heite. Letters granted to Benjamin. 3.144. John Cowley, of Middletown, Yeoman. December 16, 1765. Proved June 9, 1766. Dau. Elizabeth Bratt and John Gregg, exrs. Granddau. Sarah Cowley. Dau. Elizabeth, Land where I live adj. Jona. Carlile, Amos Palmer, and School House on Road leading from Richard Yeardley's Mill to Phila. Son John "Now in England" all lands except above tract. Wit: Jonathan Carlile, Marcy Carlile, Wm. Yeardley. Codicil February 12, 1766 gives another Tract to Elizabeth adj. Patrick Gregg and "now in tenure of John Sickman." Wit: Rebecca Carter, Wm. Carter. 3.146. Samuel Cary, of Newtown. 4th mo., 2d. 1764. Proved June 16, 1766. Wife Sarah, use of all lands purchased of Anthony Wilson "until 3d son Thomas arrive at lawful age.." Son Samson. Son Samuel, Land adj. Geo. Dunn and Est. of Jos. Poole bought of Jas. Yates. Son Thomas, 48 acres adj. John Watson, Wm. Satterthwaite and Euclides Longshore, purchase of Christian Vanhorn and Patrick Gregg. Son Joshua, Lot in possession of Samuel Stackhouse, also Lot purchased of James Yates and Tract purchased of James Arbuckle. Son Asa, Lot in Bristol which Uncle Samson Cary bought of Wm. Hope. Son Phineas, Lot in Bristol mortgaged to me by William Heaton. Daus. Sarah, wife of Joshua Blakey; Ann, wife of Amanuel Walker; Hannahmeal, wife of Jonathan Gilbert; and Bethula, Bula and Hepsibah. Wife Sarah, son Samuel and Jos. Hamton and David Twining, exrs. Wit: Wm. Satterthwaite, Sr. and Jr. and James Moon. 3.152. Robert Craft, of Buckingham, Labourer. April 11, 1766. Proved July 28, 1766. Father and Mother, William and Elizabeth Craft, all Est. Saml. Kinsey, exr. Wit: Saml. Kinsey, Saml. Kinsey, Junr., Sarah Kinsey, and John Ross. 3.150. William Eaken, of Nockamixon Twp., Yeoman. December 9, 1765. Proved July 2, 1766. Wife Isabel and son Redmon, exrs. 7 sons, Thomas, Joseph, Redmon, William, Nathan, Samuel, and Robert. Daus. Jean, Ishabel (minors). Sister-in-law Rebecca Morrison. Wit: Robert Wilson, John Howey. 3.153. John McCarty, of Haycock Twp., Farmer. April 24, 1766. Proved August 22, 1766. Wife Ann and Bro. Nicholas, exrs. Daus. £30 each. Real estate to sons. Rents to be used for schooling and maintaining children until son Nicholas is of age. Wit: Alexander McLeroy, George McLeroy. 3.154. Matthew Hughes, of Buckingham. April 17, 1762. Proved September 3, 1766. Son Uriah and Grandson George Hughes, exrs. Sons Uriah and George 1/2 Personal estate, the other 1/2 to surviving grandchildren, John Hughes excepted. Son Elias, 1/2 Plantation whereon John Craft lives next to Moses Marshall. To his two children, Elizabeth and Uriah at his death. Grandson Mathew Hughes the other 1/2. Grandson George Hughes, Land near mouth of Tohickson. Grandson, John Hughes, 10 acres N. side Phila. Road adj. Joseph Large. Jane Roberts, 10 acres where she lives. Granddau. Hannah Hughes, 50 acres of Tract I live on adj. Jos. Watson and John Beal. Son George, all residue of land on S. side Phila. Road. Son Uriah, all residue, Contiquos to Phila. Road for life then to children of son Mathew, December'd. Wit: Adrien Dawes, William Hill, Francis Dawes. 3.155. Jesimah Vansant, of Middletown, Spinster. February 5, 1761. Proved November 5, 1766. Sister Rachel Rue and Relation John Praul, exrs. Sis. Alshea Rue. Jesinah, Anne and Catharine and Christopher Rue, children of sister Rachel Rue. Wit: Richd. Rue, Wm. Dye, Robert Brodnax. 3.157. David Morgan of New Britain Twp., Yeoman. July 2, 1760. Proved November 20, 1766. Wife Catharine, formerly Catharine James, payments set forth in Ante nuptial contract dated March 17, 1742/3. only child Martha Dungan, and her son David Dungan. Son-in-law Wm. Dungan, exr. Wit: Wm. Davis, Elizabeth Sole, Benj. Griffith. 3.156. Edward Hill, of Bensalem Twp. October 5, 1766. Proved November 17, 1766. Wife Sarah, John Kidd, Dr. John DeNormandie and Richard Gibbs, exrs. Ann Mankin £50. Ralph Williamson and his sister Hannah and John Wilkinson, son of Widow Williamson £50 each. Leonard Murray £150. Sarah Fennemore £5. Stephen Sands £10. John Sands, the elder, wearing apparel. Mary Rue £50. Penna Hospital £100. £50 for a new Episcopal Church at Four Lanes End. £50 toward enlarging Church at Bristol; residue to wife Sarah. Wit: Jos. Vandegrift, Seth Lucas, Jos. Fenimore. 3.158. John Strickland, of Southampton, Yeoman. 9th mo, 8th day, 1766. Proved November 20, 1766. Wife Margery, Corn and Grist Mill for life toward bringing up my four children, viz., John, Elizabeth, Joseph, and Miles. Dau. Mary Ashton and her son Jacob Thomas. Dau. Margaret Thomas, Lot of land bought of Thomas Hillborn. Dau. Rachel Comly. Dau. Frances Strickland. Dau. Mary, son Amos and son-in-law Thomas Ashton, exrs. Wit: Nicholas Vansant, Jacob Vansant, Thos. Groom. 3.161. Eleanor Stackhouse, wife of Samuel Stackhouse of Bristol Boro. December 15, 1766. Proved January 13, 1767. "Formerly Eleanor Clark, dau. of James Clark, late of Bristol, Dec'd., who died intestate leaving four daus., all at that time minors, youngest yet a minor, and leaving Real estate yet undivided." Husband Samuel Stackhouse, exr. and sole legatee. Wit: Philip Streaker, Jacob Holloman, Phebe Ashton. 3.162. Thomas Paxson, Junr., of Solebury, Yeoman. 12th mo. (December) 29, 1765. Proved January 27, 1767. Wife Hannah. Sons Abraham, Aaron and Moses. Dau. Ann Paxson. Abraham Harvey of Makefield and William Blackfan, Junr. of Solebury and son Abraham, exrs. Abraham, 300 acres on which I live (Deed from father Henry Paxson, April 26, 1748). Aaron, 2 Lots, 99 acres conveyed to me by Charles Norris atty. for the Pikes. Moses, Plantation where Wm. Daniels lives devised to me by Will of Father. Ann, £150 and Household Goods "that were her mother's" "in care of her Aunt Jane Brown." If wife have a son, Plantation bought of Wm. Paxson. Wit: Jon. Ingham, Isaac Pickering, and Joseph Eastburn. 3.164. John Wilson of Buckingham. January 15, 1767. Proved February 27, 1767. Wife Jannet, son John and Friend Timothy Smith, exrs. Son John, right of Plantation I live on both improvement and by Deed. £100 in hands of Titus De Witt to Daus. Janet Dougherty, Elizabeth, Ann, Isabel, and Sarah. Son Robert, £64 in hands of John Sloan, when 21. Grandsons Samuel McGrady and John Miller. Granddaus. Jannet and Margaret McGrady. Wit: William Simpson, John Sample, Jas. Alexander. 3.166. Jane Hough, of Solebury, Spinster. March 17, 1767. Proved April 15, 1767. Bro. John Hough, exr. his son Jonathan and his dau. Martha Hough. Wit: John Brown and John Mires. 3.169. James Dougherty of Northampton. April 15, 1767. Proved July 28, 1767. Wife Lettie, extx. 1/2 Est. the other half to granddau. Gartery Dougherty. Wit: Ezra Croasdale and Michel Dowd. 3.167. Garret Kroesen, of Northampton Twp., Weaver. January 4, 1758. Proved June 11, 1767. Wife Ariatie. Son John and son-in-law John VanArsdalen, exrs. 4 children of son Derrick, December'd., viz., Ariatie, Gerret, Janitie, and Derrick. Ariatie, dau. of son Cornelius. Dau. Ariantie. Grandson Gerret, son of John Huff. Daus. Elizabeth, Affe, and Ariantee and Heirs of son Derrick, Plantation. Dau-in-law Lammetie, Land cleared by son Derrick. Wit: Henry Lott, Henry Jones, Henry Krewsen. 3.168. William George, of Buckingham, Yeoman. January 25, 1765. Proved July 24, 1767. Sons Philip (1 shilling if demanded). Son Thomas. Daus. Jane Kerrel, Martha Hylyard, Ann West, and Susanna Heyferlin. Granddau.s. Martha George and Anne Hyly. Baptist congregation at New Britain £5 John Mathews Trustee thereof. Sons- in-law John West and Cornelius Hylyard, exrs. David Stephens, Trustee. Wit: Simon Mathew, John Boyd, David Evans. 3.170. Amos Poole of Bucks Co., Wheelwright. July 28, 1767. Proved August 8, 1767. Mother Rebecca Poole and Friend Amos Palmer, exrs. Bro. Thomas Poole. Bro-in-law Paul Pennington. Money in hand of Amos Strickland. Wit: Marcy Carlile, Kate Hunter. 3.171. Andrew Wright, of Bristol Twp., Yeoman. April 19, 1761. Proved September 28, 1767. Wife Rachel and Son Antony, exrs. Son Aaron, land at death of wife. Daus. Mary, Rachel, Sarah, and Plesent. Son Moses (£50 at 24). Wit: Benjamin Swain, Daniel Hooper, and William Bidgood. 3.172. Isaac Hodgson, of the Falls Twp. 8th mo., 31, 1767. Proved October 17, 1767. Bros. David and John Hodgson. James Moon of Middletown, exr. James Moon, Junr. £5. Mark Watson £5. Bro. John Hodgson £30. Pleasant Satterthwaite £5. Land bought of Edward Bayley in Falls Twp. Wit: William Satterthwaite, John Bayley, James Neele. 3.173. Joseph Hamton, of Wrightstown, Yeoman. 9th mo., 15th day, 1767. Proved November 19, 1767. Wife Mary. sons Benjamin and John, exrs. Daus. Sarah Wilson, Jane and Mary Hamton (each £100). Grandchildren, each £30. Son John, Land adj. Isaiah Linton, Joseph Tomlinson and London Co. on Road leading from Zebulon Heston's to Wrightstown Mtg. House. Son Benj., residue of land. Wit: John Long, James Stokes, Andrew Horner. 3.175. Lettice Dougherty, of Northampton. September 2, 1767. Proved December 9, 1767. Widow of James Dougherty, late of Northampton, December'd. "Advanced in Years" Sons John and William Mills, exrs. Dau. Sarah Mills. Wit: Michael Dowd and Ezra Croasdale. 3.176. Eleanor Thomas, of Hilltown Twp., Widow. January 11, 1768. Proved February 26, 1768. Sons Thomas and John Thomas. Daus. Elizabeth, Mary, Pegey, Sarah, Ketren Thomas and Nealy Thomas. Grandchild, Nancy, dau. of Ketren. Land adj. Jared Erwin, William Dorroch and others. Jared Erwin and Dau. Ketren Thomas, exrs. Wit: Robert Robinson, Henry Wismer. 3.177. John Worman of Tinicum Twp., Yeoman. March 16, 1765. Proved April 5, 1768. Son Michel, exr. All Lands "in Tinicum and elsewhere." Son-in-law John Cooper of Tinicum (£20), John Heney of Bedminster, near Deep Run (10 shillings). Granddaus., children of said Heney, viz., Susannah Heney (£20 in 2 yrs.), Catharine Heney (£20 in 3 yrs.), Barbara Heney (£20 in 4 yrs.). Wit: Edwd. Murphy, Ludwick Long, George Long. 3.178. Daniel Tolwick of Tinicum Twp., Yeoman. April 16, 1768. Proved May 4, 1768. Wife Margaret, Nicholas Wiker and John Neese, exrs. Step-son Lodowick --- (deaf and dumb), all estate for life then to children of December'd. brother and sister, supposed to be residing in some part of America. Wit: Edwd. Murphy, Balser Keeler, and John Hopry Lear. 3.179. David Wilson, of Southampton, Mason. May 16, 1768. Proved June 6, 1768. Wife Grace and Sons, Thomas, Jonathan and Asaph, exrs. Sons Robert and David and Jesse. Daus. Elizabeth Baker, Dinah Besor, and Rachel Harding. Granddau. Sarah Scattergood. Wit: Joseph Carter, Deborah Willet and William Carter. 3.184. Thomas Rossel, of Hilltown Twp., Yeoman. November 18, 1763. Proved October 22, 1768. Wife Sarah and Thomas Jones, Junr. exrs. Bro. John Rossell 1 English Crown. Residue to wife. Wit: Jno. Phillips, Jenkin Jones, Nathaniel Jones. 3.182. Anthony Siddon, of Newtown, Inn Keeper. July 1, 1768. Proved August 19, 1768. Wife Deborah and Eldest son John, exrs. Lot in Phila. adj. Dr. Benjamin Franklin and Richard Brockden, on Market St. to be sold to pay debts. Residue to wife until dau. Martha arrive at age of 18 yrs. Then Real estate to be sold and proceeds to two daus. and rest of children. Wit: Samuel Smith, George Campbell, and Gilbert Hicks. 3.183. Sarah Walker, of Middletown, Widow. July 31, 1768. Proved August 26, 1768. Son Joseph, dau. Sarah Thornton and son-in-law John Thornton, exrs. Sisters Elizabeth Noble and Grace Croasdale. Son George Walker. Dau. Grace Scott, Bond of £60 agt. son George with Mtge. on Lott in Attleborough which Robert Croasdale and Margery his wife conveyed to son George. Dau. Sarah, Bond £80 agt. her husband John Thornton, with Mtge. on Lot in Attleborough, which representatives of John Briggs conveyed to him. Dau. Margaret, wife of Samson Cary. Son Emanuel Walker. Granddau. Sarah Palmer. Wit: Gilbert Hicks, Sarah Brittain, Abrm. Brittain. 3.185. Christian Eyedam, of Nockamixon Twp. September 2, 1768. Proved November 17, 1768. Wife Catharine and Son Philip, exrs. Son Peter. Dau. Elizabeth. Land to Philip. Wit: Peter Young and Henry Shieveler. 3.18x. Griffith Davis, of Solebury Twp., Bucks Co. March 19, 1767. Proved March 3, 1769. This will omitted from our abstracts but listed in the Index to Bucks Co. Wills. Correction made April 3, 1928. Signed Mary Hose Headman. 3.186. Joshua Glass, of Hilltown Twp. May 3, 1764. Proved March 13, 1769. Oldest Bro. Daniel Glass, 2d. Bro. Samuel, 3d. Isaac, Sis. Anne and Sister's son James Kerr, all of Parish of Seapatrick, County Downs, Kingdom of Ireland. James and Daniel McCally of Fredericks Co., Virginia. Cousin Robert Glass to obtain deed for Tract of land in Frederick Co., Virginia, purchased of Arthur McConnell, which said Tract I bequeath to Thomas Glass, son of Bro. Samuel and to sister's son James Kerr both of Ireland. Cousin Robert Glass' son Samuel. Cousin Elizabeth Vance's son William. Robert Glass of Frederick Co., Va. and Matthew Grier of Plumstead Twp., Bucks Co., exrs. Wit: Geo. Kelso, Mark Kerr, and Hugh Boden. 3.194. John Kevill of Bristol Twp., Yeoman. August 24, 1764. Proved July 4, 1769. Plantation where I live to be sold, proceeds to Kinsmen and Kinswomen Thomas, John, Alexander, James, Kevill, Rachel, and Mary Rickey, Catharine Hutchinson, and Ann Kirkbride, children of Alexander and Ann Rickey. Kinsman Kairl Rickey, Plantation adj. Wm. Bidgood, Thos. Stanaland, John Brown and John Pemberton. Bro. Joseph Kevill's children. Sister Mary Dungan's children. Sister Catharine Wilmerton. Kinsmen Kairl Rickey and Mahlon Kirkbride, exrs. Wit: Anthony Wright, Aaron Wright, Martha Wright. 3.195. George Hair, of Warwick, Weaver. January 2, 1768. Proved July 29, 1769. Son Benjamin, exr. Son Joseph (£50). Daus. Jean Robinson and Mary MacFarland. £21 for support of Gospel at New Pres. Mtg. House at Neshaminy. Benj. all Real Est. Wit: David Caldwell, Tho. Barton, Wm. Davis. 3.196. Jane Roberts, Widow of Wm. Roberts of Buckingham. May 12, 1769. Proved September 2, 1769. Samuel Harrold, exr. All estate except wearing apparell. Hannah Hughes, da. of Matthew, December'd. and Rebecca, wife of Hezekiah Guy apparel. Wit: Samuel Fisher and John Kerr. 3.197. Jeremiah Vastine, Senr., Hilltown, Yeoman. August 30, 1769. Proved November 9, 1769. Wife Deborah and son Jeremiah, exrs. Jeremiah 170 acres "where I live." Dau. Martha, wife of John Louder, 68 acres in Plumstead bought of Edward Poe. Dau. Hannah, wife of Samuel Graham. Wit: John Thomas, Evan Pugh, David Evans. 3.199. Mary Rue, Widow of James Rue of Bensalem. September 20, 1768. Proved November 29, 1769. Son Richard Rue and Friend Richard Gibbs, exrs. Son Mathew Rue. Daus. Mary Roberts, Katharine Rankins, Elizabeth Yerkes, and Sarah Kidd. Grandchildren, Joshua, Richard, Mary, and Rachel Rue, children of son Samuel, December'd. Son Joseph Rue. Wit: Sarah Growden, Margery Gibbs. 3.199. Nicholas Tucker, of Buckingham, Yeoman. 11th mo., 4th day, 1769. Proved December 18, 1769. Son John, exr. 140 acres I live on. Nephew Isaac Worthington, Goods purchased of Thomas Pugh and 1/2 of Pers. Est. in Trust for use of Dau. Margaret wife of Thomas Pugh for life then to her children. Dau. Sarah, wife of John Bradfield, balance of personal estate. Sons Thomas and Abraham £140 each. John. Grandchildren, Mary Tucker, William John, and Sarah Preston. Wit: Sarah Carver, William Carver, and Sarah Thomas. 3.203. Isaac Piller, of Solebury Twp., Carpenter. December 1, 1768. Proved January 16, 1770. Wife Sarah. Son James, exr. on Isaac, 400 acres "whereon I live.." Daus. Sarah Cowgill and Tamer Burley and Mary Elwell. Wit: Benjamin Paxson and Mary Davis. 3.204. Eleanor Neeld of Lower Makefield. February 1, 1769. Proved February 19, 1770. Son John Neeld, exr. Daus. Mary Watson and Judith ---. Grandson Amos Watson. Wit: William Murdaugh, Benj. Palmer, Esther Palmer. 3.205. Abram Vanhorn, of Northampton, Yeoman. February 7, 1770. Proved April 2, 1773. Wife Mary. Sons Abram and Isaac, exrs. Sons Barnet and David. Plantation to sons Abram, David, and Isaak, 85 acres adj. Saml. Palmer, December'd. John Feaster, Samuel Dyer, Benj. Dyer. 65 acres to David. Residue to Isaak Profits of 1/2 thereof to son Jacob for life. Daus. Mary Krewsen, Charity, and Martha Vanschive. Wit: Gerrardus Wynkoop, Mary Brodnax. 3.207. Robert Stockdale, of Northampton, Yeoman. January 24, 1769. Proved August 10, 1772. Wife Mary, exr. Son Robert, Plantation when 21. Sons William, George, and David. "Little Dau. Mercy.." Wife and John Plumly, exrs. Wits. 3.209. Lawrence Growdon, of Trevose, Bucks Co., No Date. Proved May 1, 1770. "Aged and infirm." Wife Sarah, annuity of £200 and use of Larger House on Arch St., Phila. where Thomas Lawrence Esq. now lives. Ann Janney and Rebecca Godly, each £50. Richard Gibbs "my clerk," £100, his wife Margery, £100. Their 4 children, Samuel, Mary, Sarah, and Elizabeth, £100 each at 21. Cousin Mary Smith of Trenton and her sister Bessonett each £50. Lawrence Growden of St. Wen or elsewhere in England, annuity of £5 sterling. Grandchildren by daus. Elizabeth Nickleson and Grace Galloway £1000 each, "residue of estate Personal I have or ought to have in Great Britain" and son-in-law Thomas Nickleson, "agreeable to what I wrote him my estate there called "Trevose" being formerly settled by marriage articles with my first wife." Residue of estate, real and personal, to Daus. Elizabeth Nichleson and Grace Galloway. Wife and sons-in-law Thomas Nickleson and Joseph Galloway, exrs. Wit: Gilbert Hicks, John DeNormandie. 3.211. James Price, of Middletown, Date. April 16, 1770. Proved June 26, 1770. Wife Sarah and William Satterthwaite the elder, exrs. Son James. Daus. Pamelia and Rebecca Price, £200 each at age of 18 yrs. Wit: William Huddleston and Joseph Huddleston. 3.213. John Porter, of Northampton Twp., "Road Maker." July 8, 1770. Pr. July 23, 1770. Grandson Robert Porter and James Dungan, exrs. Son Thomas, 5 shillings. Grandchildren, Robert, John, and Margaret Porter residue of est. Jacob Myers "with whom I live" £3. Wit: Jacob Myers, Garret Dungan, James Dungan. 3.214. Jane Scott of Southampton, Widow of Benjamin Scott, the Elder. April 23, 1770. Proved August 8, 1770. "Advanced in Years." Dower in Land of husband (Lee Rolls Office Bucks Co. Book D. Vol. 3 p. 98). Dau. Rebecca States and son-in-law, Ezra Croasdale, exrs. Benjamin Croasdale and Hannah Croasdale issue of dau. Hannah Croasdale, December'd. Granddau.s. Martha Willet and Rachel Harding issue of dau. Jane Harding, December'd. Grandsons Benjamin and Joseph Scott, sons of Benjamin, December'd. Wit: Mercy Comfort and Mary Eastburn. 3.215. John Winder, of Lower Makefield. August 6, 1770. Proved September 5, 1770. Wife Rebecca and Son John, exrs. Son Thomas, Plantation where he lives adj. Benj. Canby and Lamb Torbert. Son Aaron. Sons James and Moses, Plantation "where I live.." Daus. Elizabeth Linton, Sarah Whitacre. Hannah Brooks, Rebecca, Mary, and Ann Winder. Wit: Jane Slack, John Chapman, Wm. Yeardley. 3.217. Deborah Johnson, of Bensalem, "Spinstress." Dated August 5, 1770. Codicil same date. Proved September 8, 1770. Bros. Peter and Benjamin Johnson, exrs. and sole legatees. Mary, wife of Lawrence Johnson. Sister Wilmoth, wife of Jacob Vandegrift. Cousin Deborah Johnson, dau. of Benj. Wit: Aaron Lovett, John Evans, Adam Weaver. 3.218. Mathew Rice, of Middletown, Date July 2, 1770. Proved November 15, 1770. Wife Mary. Son Richard Rue and John Bessonett, exrs. Dau. Mary Case and her dau. Mary, house in Trenton where she lives. her sons each £40. Dau. Catharine (100 acres). Grandsons Benjamin and Lewis Rue, sons of son Mathew, December'd. Also widow of son Mathew and residue of land. Grandson Mathew, son of Richard. Children of son Lewis, December'd. Granddaus. Mary Ramsey and Rebecca, eldest dau. of Benjamin Gown. Wit: John DeNormandie and Charles Bessonett. 3.220. William Wood, of the Falls, Blacksmith. July 17, 1770. Proved November 19, 1770. Mother Elizabeth Wood, Rents of Plantation in Falls for Life then to Bro. John Wood. Mahlon Kirkbride and Wm. Yeardley, exrs. Wit: John Roberts, Daniel Linton, Charles Clark. 3.221. Samuel Harvey, of Falls, "Practitioner in Physic." July 29, 1770. Proved November 19, 1770. Wife Catharine, extx., pregnant, Plantation to child if it survive, if it dye to Bros. Thomas, William, and John Harvey, and Sister Elizabeth Gillingham, wifes Bros. and Sister's viz. Mary, Jane, John, and Peter Vansiller and Samuel Timbrook. Wife and Wm. Yeardley, exrs. Wit: Joseph Gillingham, Jona. Kirkbride, Jos. Milnor. 3.223. Peter Ceveler of Nockamixon Twp., Husbandman. August 17, 1770. Proved November 30, 1770. Wife Katrin, extx. Sisters son Adam Osterday. Wit: Peter Michael, Adam Black. 3.224. Simon VanArsdalen, of Southampton, Yeoman. September 29, 1766. Proved December 5, 1770. Sons John and Nicholas, exrs. Nicholas, Plantation. Son John, dau. Lamety Wycoff. Children of son Stophell, December'd. Margaret Krewsen, son Simon Junr. Jacobus and Nicholas. Dau. Lamety's late husband's exrs. Wit: Jacob Vansant, Daniel Hogeland, and Jos. Davenport. Signed Syme VanArdalen. 3.227. Susanna Heaton, Northampton Twp., "Antient." January 15, 1766. Proved January 24, 1771. Son Joseph Carter, exr. Entitled Annuity as per Bond given by son William Carter, December'd. to late husband, Robert Heaton, December'd., dated March 2, 1731/2, bequeath same to son-in-law John Plumb to be recovered of son Robert Heaton's, exrs. Grandsons Richard and William Carter, son of Joseph. Katharine Hayhurst, dau. of Sarah Hayhurst. Granddau. Mary Plumly. Ann Carter dau. of Rachel and Joseph. Residue to grandchildren, Isabel, Susanna, and John Heaton at 21. Wit: Jas. Cooper, Ezra Croasdale, and Sarah Hayhurst (dau. Ann Hibbs, granddau. Susanna Hebbs). 3.229. Jacob Vandegrift, of Bensalem Twp. October 4, 1770. Proved May 11, 1771. Sons John and Bernard, exrs. John £20 beside Plantation already given him. Bernard, Plantation in Lower Dublin Twp. late belonging to Peter Keen, 210 acres also 5 acres of Meadow late Neels Boon's. Son Jacob, Plantation "whereon I dwell." Daus. Charity and Hellen. Bro. Abraham. Wit: Wm. Baker, James Horn, Anne Foster. 3.230. William Dungan, of Warminster Twp., Yeoman. April 11, 1770. Proved June 6, 1771. Wife Catharine. Son-in-law Isaac Hill and Thomas Barton, exrs. Son Nathan, 7 acres 140 P. bought of John Crawford, where I live. Son John, Plantation where he lives. Sons William, Joseph, Jeremiah, and Joshua. Daus. Mary Shaw, Ann Stephens, and Elizabeth Hill. Granddau. Rachel Eaton. Wit: Joseph Barton, James Evans, David Evans. 3.232. Ely Welding, of Buckingham, Blacksmith. April 13, 1763. Proved June 11, 1771. Wife Elizabeth, extx., all personal estate, except £10 to Ely Carver, and plantation of 172 acres purchased of Humphrey Murray, 172, 1/2 acres adj. John Beal, Joseph Watson, William Corbet and Patrick Malone also 17 perches of land adj. Jos. Watson and Nicholas Tucker, purchased of Alex Beal - during life then to grandson Watson Welding. Granddau.s. Elizabeth, Hannah, and Ann Welding. Wit: Patrick Malone. John Beal and John Malone. 3.233. William Taylor, of Newtown, Yeoman. 8th mo., 13th day, 1770. Proved June 18, 1771. Wife Hannah, all Est., Friend Bernard Taylor, exr. Wit: Robert Hillborn and Samuel Hillborn. 3.235. Thomasin Hollingshead, of Co. of Somerset, N.J. January 3, 1757. Proved August 20, 1771. Sons Francis and William each 1 shilling. Residue to Dau. Elizabeth Hollingshead, extx. Wit: Wm. Hollingshead and Benjamin Hunt. 3.237. Agnes Mitchel, of Middletown Twp., Widow. April 29, 1768. Proved August 30, 1771. Son Thomas Warner and son-in-law James Wildman, exrs. Children, John, Joseph Croasdale, Abraham, Isaac and Thomas Warner, Mary Wildman, Ruth Warner and Sarah Wigons. Granddau.s. Agnes Wigons. Wit: John Thornton, Sarah Thornton. 3.238. Deborah Town, of Bristol Twp. July 20, 1771. Proved September 6, 1771. Bro. Benjamin Town, exr. Bro. Thomas Town. Two Brothers wives Catharine and Elizabeth Town. Sisters Mary Rue and Rebecca Tawser. Aunt Joyce Johnson. Catharine Rue, dau. of sister Mary. Rebecca, wife of Joseph Belford. Wit: Gilbt. Rodman, Norris Carr. 3.240. John Lacey, of Buckingham, Yeoman. August 8th mo., 1st day, 1766. Proved September 11, 1771. Son John and Son-in-law John Wilkinson, exrs. Son John land of S. side of line drawn from Great Gate on Road leading from Mill to Wrightstown to Mill Race. Residue of Real estate to dau-in-law Hester Lacey so long as she remains widow of son Joseph, December'd. Grandsons Joseph and Isaac and other children of son Joseph. Dau. Mary Wilkinson and Sarah Lacey. Grandsons John Lacey, John Wilkinson. Granddaus. Hannah and Mary Lacey. Wit: Jos. Hamton, John Terry, Jesse Heston. 3.242. Rudolf Drach, of Rockhill Twp., Yeoman. January 5, 1770. Proved October 1, 1771. Wife Marelas, all estate for life, except £5 to son Henry. at her death to "our surviving children." Sons Henry and Adam and 6 daus. named in agreement bearing even date herewith. Peter Drak and Philip Shrias, exr. Codicil dated April 1, 1771. Dau. Susanna having died leaving husband Lodrick Siple and child Henry Madlenah. Wit: Abraham Landis, Johan Philip DyerWynr and John Jamison. 3.244. Thomas Morris, of Hilltown Twp., Yeoman. July 5, 1771. Proved October 12, 1771. Wife Ann. Sons Isaac and Thomas, exrs. Plantation. Daus. Phebe Griffith and Mary, wife of Robert Dorroch. Grandchildren, Howell and Ann James. Jos. Griffith and Thos. James, Junr., Trustees. Wit: James Armstrong, John Lewis, Adam Frowlan. 3.252. Hugh Ely of Buckingham Twp., Yeoman. 8th mo., 22nd day, 1764. Proved January 29, 1772. Wife Phebe. Sons Thomas and Hugh, exrs. Thomas' son Hugh, dau. Ann wife of Peter Matson. Children of dau. Anna, late wife of John Wilkinson son Hugh Plantation 250 acres. Wit: Isaac Pickering, Joseph Watson, Paul Preston. 3.254. Mary Shaw of Northampton Twp., Widow. 5th mo., 18, 1771. Proved February 11, 1772. Son-in-law Phineas Paxson and Daniel Longstreth, exrs. Daus. Mary Strickland and Susanna Paxson. Grandsons John Croasdale, Thomas, Jonathan, Isaac and Abraham Harding and Joseph Shaw Paxson. Granddau.s. Sarah Harding and Anna, Mary and Susanna Strickland. Grandchildren, Anna, Joseph, Mary and John Croasdale. Having brought up grandson John Croasdale from 2 yrs. of age until apprenticed to Isaac Longstreth, his father Eber Croasdale to be charged £88 being £8 pr. yr. for 11 yrs. Wit: James Vansant, Joseph Longstreth, and Rebecca Worthington. Codicil 1-1- 1772. Wit: Hannah Gumry. 3.256. Jean McLeroy, of Nockamixon, Widow. June 21, 1770. Proved February 18, 1772. George McLeroy and Nicholas McCarty, exrs. Son Alexander. Daus. Agnes, wife of John Scott; Gean Goans, wife of --- Goans; Dau. Sarah Goans. Sons in law Samuel and Derrick Goans. Grandchildren, Wm. and Gean Scott. Gean Jones dau. of Gean, Wm. Goans son Samuel. William Goans son of Derrick. Wm. McLeroy son of Alexander and Jean, James McLeroy son of Alex and Jean. Wit: Margaret Baxter, Edward McCarty. Letters granted to Geo. McLeroy. 3.258. Elizabeth Carver, of Warwick Twp., Widow. 2nd mo., 9th day, 1771. Proved March 2, 1772. Son-in-law Isaac Worthington, exr. Son Joseph Carver. Wm. Carver. Henry Carver. Late husband William Carver, of Buckingham. Daus. Elizabeth Buckman, Mary Wilkinson, Rebecca Schofield, and Martha Worthington. Grandchildren, William, John and Mary Worthington. Wit: Wm. Worthington, Thos. Tomlinson, Tho. Chapman. 3.260. Amos Shaw, of the Falls Twp., Yeoman. 2nd mo., 4th day, 1772. Proved March 10, 1772. Codicil 2nd mo., 12th day, 1772. Wife Catharine and George Brown, exrs. 6 children, Anne, Robert, Elizabeth, Amos, Thomas, and Margaret. "Relation Margaret Shaw." Wit: James Darraygh, Michael Stackhouse, John Brown. 3.261. Joanna Tomlinson, of Bensalem Twp. 3rd mo., 6th day, 1772. Proved March 23, 1772. Widow of Thomas Tomlinson of same place, December'd. Sons Joseph and Francis, exrs. Son Joseph. Daus. Elizabeth Shearman and Mary Hommer. Granddaus. Rebecca and Joanna Tomlinson and Joanna Hommer. Wit: Rynear Hallowell, Elizabeth Ashton, and Thos. Tomlinson. Letters granted to Francis only. 3.263. Clement Doyle, of New Britain Twp., Yeoman. September 8, 1771. Proved April 11, 1772. Wife Margaret. Son Richard, exr. Sons John and Jonathan. Daus. Rebecca Byle and Margaret Evans. Wit: Thos. Fell and George Fell. 3.264. Thomas James, of New Britain Twp., Yeoman. March 14, 1772. Proved April 13, 1772. Son John, exr. Sons Samuel, James, and Thomas. Daus. Elizabeth, Aaron and Rachel Shewell. Margaret and Benj. James, children of son John. £5 to New Britain Baptist Church. John Williams and James Evans, Trustees. Wit: John James, Wm. James, David Evans. 3.266. Lambert Vandyke, of Southampton, Yeoman. March 13, 1770. Proved April 13, 1772. Wife Mary. Son Jacob and Friend Henry Kroesen, exrs. Sons Jacob, Richard, Adrian, Henry (his bond date June 11, 1755), John, Cornelius and Hezekiah. Daus. Jane Rue, Elizabeth Bartley. Land bought of Samuel Swift, deed dated April 19, 1733 of Jeremiah Langhorne Dated September 23, 1736. Wit: Wilhelmus Cornell, John Leedom, and John Watts. 3.268. Joseph Richardson, of Attleboro, Gent. September 20, 1770. Proved April 29, 1772. Wife Mary and Sons Joshua and William, exrs. Daus. Rebecca, wife of Thomas Jenks, Junr. (112 acres); Ruth Richardson (Land in Southampton formerly Philip Dracords); Mary Richardson (150 acres bought of Edwd. Glover). 4 children of Son Joshua, viz., Joseph, Sarah, Mary, and Jane. 4 children of son William, viz., Rachel, Marcy, Ann and Elizabeth. 4 children of dau. Rebecca Jenks, viz., Jus. Richardson Jenks, Rachel, Marcy and Mary Jenks. Land bought of John Parsons (200 acres) of Wm. Huddleston (60 acres) of Wm. Shreeve. of Heirs of Joseph Walker (319 acres). Wit: William Blakey, Stephen Comfort, Gilbert Hicks. 3.273. Titus Dewitt of Salisbury Twp., Bucks Co. March 24, 1772. Proved May 16, 1772. Wife Elizabeth. Son Peter, exr. Plantation, etc. 3 daus. Ann and two others. Wit: William Roberts, John Hutchinson. 3.274. Simeon Pownall, of Solebury, Yeoman. 2nd mo., 14th day, 1772. Proved May 16, 1772. Wife Catharine and Friend Joseph Eastburn, exrs. 3 sons, Simeon, Levi and Moses. 5 daus. Ann, Mary, Hannah, Margaret, and Katharine. Wit: Aaron Phillips, Mary Phillips, Paul Preston. 3.277. Stephen Twining, of Wrightstown, Yeoman. 8th mo., 8th day, 1771. Proved July 31, 1772. Wife Margaret. Son Stephen, exr. Dau. Abigail Hillborn's children, viz., Samuel, Joseph, Mary, Elizabeth Hillborn, 50 acres of land in Springfield Twp. adj. land late Casper Wistars and James Logan. Her other children, John, Thomas, William and David Hillborn. Dau. Mary Chapman, widow of John Chapman, 50 acres in Springfield afsd. adj. Jacob Hooker, Abrm. Funk and John Moffit. Son Stephen, 100 acres in Wrightstown adj. Richard Mitchell, late Hugh Young and late John Chapman. Son-in-law Samuel Hillborn, dau. Margaret, wife of Thomas Hamilton and her children, grandsons Stephen, William and Joseph Kirk. Thomas Kirk son of Isaac and Rachel. Wit: James Briggs, Junr., John Story, Junr., John Story. 3.284. Oliver O'Haighan of Warminster, Yeoman. July 29, 1772. Proved October 26, 1772. Wife Catharine, extx. and sole legatee. Wit: James Wallace, Willm. Man and Samuel McRafferty. 3.283. James Evans, of New Britain, Yeoman. September 3, 1772. Proved October 20, 1772. Wife Margaret and Bro. David Evans, exrs. Bro. Daniel Evans, Eldest son Isaac and Brother David's Eldest son James. £6 to John Mathew, and David Stephens, Deacons of New Britain Baptist Church, for support of minister at said Church. Wit: Thos. Jones, Thos. Jones, Junr., Richard Riale. Letters to Margaret. 3.285. Abraham Vastine, of Hilltown, Gent. Dated May 9, 1770. Codicil Dated May 9, 1772. Proved October 31, 1772. Wife Sarah 1/2 of Grist Mill and Land in Bedminster Twp. in Tenure of John Clymer. Dau. Ruth wife of James Armstrong. Daus. Abigail wife of Andrew Armstrong. Rachel Mearns wife of Hugh Mearns, her 4 children, viz., Robert, Abraham, William, and Sarah Mearns. Dau. Sarah, wife of Samuel Wilson. Mary, wife of Robert Jamison. Grandson Abraham son of James and Ruth Armstrong. Wife and son-in-law James Armstrong exrs. Wit: Benjamin Mathias, Adam Fowler, Rachel Berry. 3.288. Joseph Wilson, of Lower Makefield, Wheelwright. 10th mo., 24th day, 1772. Proved November 16, 1772. Wife Rachel and Uncle James Moon, exrs. 3 children, Achilles, Mary, and Latitia Wilson. Land bought of Patrick Gregg. Wit: John Winner, Rachel Neeld, Richard Neeld. 3.289. Michael Eberhard, of Lower Milford Twp., Yeoman. October 15,1768. Proved November 21, 1772. "Advanced in life" "To be buried in Church Yard near Reformed Calvinish Church in Upper Milford not far distant from my Plantation." Wife Anna. Eldest son Michael. Youngest son John. Daus. Elizabeth and Anne. Eldest dau. Margaret, wife of Peter Wetzel. Wife Anna and John Heany,exrs. 230 acres adj. upper County line and Lands Christian Wollawer, Andrew Beyer and Lawrence Eberhard 25 acres in Richland Manor adj. Jacob Beider and Ulrich Spinner. Wit: Andrew Keithline, John Keller, and Dave Shultze. 3.299. Stephen Comfort, of Middletown. 9th mo., 20th day, 1772. Proved December 9, 1772. Wife Mary and Jeremiah Comfort, exrs. Sons John, Ezra, Jeremiah, Stephen, Moses and Robert. Dau. Grace and Marcy. Son John and Mary his wife "all that estate of John Woolman lying in the Jerseys or anywhere else.." Wit: Robert Croasdale, Macre Wilson. 3.300. Titus Fell, of Buckingham, Yeoman. June 11, 1772. Proved December 14, 1772. Wife Elizabeth (Exr.) and Mother, use of Plantation for life, then to son Zenas. 2 dau. Charity and Joyce. Dau. Rachel, Christian Freise's then to son Zenas. Wit: Jonathan Fell, John Fell. 3.302. Sarah Watson of Upper Makefield, "Spinster." March 27, 1770. Proved January 15, 1773. Dau. Mary Harvey, her son Jonathan Harvey. Son John Brown yearly income due and to become due from my 1st husband's Est. and Bond mentioned in Will of last husband. Grandchildren, George, Jonathan, Susanna, and Lucresia Kinsey. Wit: Jonathan Kirkbride, Elizabeth Kirkbride and Mahlon Kirkbride. Letters granted to Mary, wife of Henry Harvey. 3.303. Jonathan Knight, of Southampton. 3rd mo., 25th day, 1772. Proved January 18, 1773. Wife Grace, and Son John, exrs. Land bought of John Eastburn. Sons John, Abraham, Absalom, David, Samuel, and English. David Buckman, Giles Knight and James Thornton, Trustees. Wit: Joseph Knight, Samuel Biles, and Ezra Croasdale. 3.306. John Earles, of Warminster, Yeoman. November 13, 1772. Proved January 21, 1773. Wife Margaret and Friend James Wallace, exrs. Grandsons John Vanhorn and Earles Barnes. Daus. Mary, wife of John Barnes; Isabella, wife of Barnard Vanhorn; and Margaret, late wife of William Erwin, December'd. Wit: Nathl. Ellicot, Willm. Man, John Carr. 3.308. Richard Margerum, of Lower Makefield, Blacksmith. February 17, 1773. Proved March 6, 1773. Wife Rebecca and John White, Senr., exrs. 2 children, Henry and Fankey Margerum. Benjamin Margerum, coate etc. Wit: Herman Margerum, Benj. Margerum, Edwd. Margerum. 3.309. Elinor Jones, of New Britain, Widow. February 17, 1773. Proved March 9, 1773. "Stricken in years." Kinswoman Margaret, wife of Wm. Davis with whom I reside. Their children, Abednego, Ann Brown, Rebecca Rowland, and Sarah Foster. Ann Brown's dau. Mary Evans. Rebecca Rowland's dau. Margaret Rowland. Hester Truby wife of John living in Virginia. John Thomas, Baptist Minister in Hilltown. Rachel Davis, widow of Rev. William Davis formerly Minister at New Britain. Mathew Adams of New Britain and Twin children, Mathew and Richard. Hannah, wife of David Lewellyn. Ezekiel Wilson of Hilltown. Stepson Benjamin Jones and his wife Elizabeth. Mathew Adams and Cadwallader Morris of Hilltown, exrs. Wit: Gwen Morris and John Wisler. 3.313. John Sebring of "Salisbury" Twp. February 16, 1773. Proved March 13, 1773. Wife Elinor. Eldest son Roeloff. Sons John, Fulkerd, Thomas. Daus. Elizabeth, Christine, Agnes and Elinor. 1/8 part of undivided right where widow Hart keeps Tavern in Plumstead. Sons Roeloff and Thomas, exrs. Wit: John Tasman, Derrick Kroesen, John Hutchinson. 3.315. George Emig of Springfield Twp., Farmer. March 2, 1773. Proved March 15, 1773. Wife Mary. Son George, exrs. All Lands and Est. at death of wife. Bible to Dutch Reformed Church of Springfield. Wit: Peter Seen, Michael Smell, Peter Hest. 3.316. Daniel Palmer, of Lower Makefield, Yeoman. 9th mo., 12th day, 1771. Codicil November 7, 1772. Proved March 23, 1773. Wife Mary and sons Daniel and Joshua, exrs. Son Caleb. Dau. Hannah, widow of son Amos 50 acres bought of Margery Kirkbride and 68 acres formerly Amos Palmer's. her son Abner and daus. Letitia and Theodosia. Son Daniel 50 acres bought of Richard Hough. Dau. Margery Hutchinson. wits. Jas. Thackray, Junr., Benjamin Palmer, Mahlon Kirkbride. 3.320. Lewis Lanoir, of Bristol Twp., Yeoman. 9th mo., 1771. Proved March 12, 1773. Wife Mary and Friend Joseph Atkinson, exrs. Dau. Ann, all Lands etc at death of wife. 40 shillings to use of Friends Mtg. at Bristol, Samuel Bunting, present overseer. Wit: Joseph Hall, Jos. Brown, Mary Lowry. 3.322. Benjamin Linton to Lower Makefield, Weaver. 4th mo., 9th day, 1772. Proved May 11, 1773. Wife Jane and sons Benjamin and Samuel, exrs. Sons Samuel, Daniel, Hezekiah, John and Joshua. Daus. Jane Satterthwaite, Lucia and Martha Linton. Wit: Jona. Kirkbride, Elizabeth Kirkbride and Joseph Taylor. 3.325. Elizabeth Welding, widow of Ely Welding, Buckingham. 10th mo., 1771. Proved May 22, 1773. Grandson Watson Welding exr. and granddau. Hannah Welding. Cousin Sarah Beal. Granddau. Elizabeth Platerer. Wit: Patrick Malone, John Malone, Thos. Watson. 3.327. Edmund Sands, of Bensalem, Farmer. 5th mo., 2nd day, 1773. Proved May 25, 1773. Wife Mary and cousin John Mitchell, exrs. Bros. Thomas, William, Abraham, Benjamin Sands. Sis. Jennet Clauson and Mary ---. Wit: James How, John Vandegrift, John Evans. 3.328. Anna Paxson of Middletown, Widow. 1st mo., 1st day, 1773. Proved June 1, 1773. Bro. Joseph Marriott of Phila. and Relation Joshua Richardson of Middletown, exrs. Daus. Mary and Ann. Sons William, Isaac, Joshua, Joseph, Phineas, Thomas, Mahlon, Samuel, Israel. Wit: John Woolston, Mary Richardson, Elizabeth Woolston. 3.330. Louisa Knowles, of Upper Makefield. March 12, 1773. Proved June 11, 1773. Mother Catharine Knowles, extx. John Beaumont to assist her. Dau. Louisa. Nephews Joseph Holcombe and James Hartley. Sister Sarah's children, viz., Rebecca, Hannah, and Joseph Phillips. Wit: James McMasters, James Mathew, John Beaumont. 3.332. Rachel Dawson, of Solebury Twp. 6th mo., 19th day, 1773. Proved July 26, 1773. Father Thomas Dawson and Mother, exrs. Jonathan Smith, son of Edmund Smith and Sarah his wife, my sister December'd. Rachel, Elizabeth, Hannah, and Agnes Blackfan. Dau. of my.(?) Esther, wife of William Blackfan of Solebury. Wit: Henry Paxson, Aaron Paxson and William Blackfan. 3.333. Nicholas Dillon, of Bedminster Twp. 7th mo., 2nd day, 1773. Proved September 23, 1773. Wife Mary and Anthony Kennard of Bedminster, exrs. Daus. Bridget Dillon,Mary Shaw, Rebecca Vickers, Esther Doan, and Elizabeth Townsend. Son Thomas and his children, Amos, Isaiah and Thomas Dillon, Junr. Wit: Jonathan Shaw, John Carlile and Benjamin Cutler. 3.335. Robert Davis, of Warrington, Yeoman. October 17, 1772. Proved September 27, 1773. John Crawford, Senr. of Warrington, exr. Sons Jonathan and Robert. Daus. Leah Pastorius and Rachel, wife of Thomas Jones of New Britain. Grandson William Pastorius. Granddaus. Sarah, eldest dau. of son Robert and Rachel Jones. Land adj. James Dunlap, George Shoemaker and Thomas Rickey. Wit: Joseph Wallace, John Wallace, and Thos. Lusk. 3.339. Mary Linton, of Northampton Twp. 1st mo., 10th day, 1765. Proved October 1, 1773. Son Joseph Linton and Son-in-law Thomas Winder, exrs. Sons Joseph, Isaac, Jonathan. Daus. Elizabeth Winder, Mary Walker, and Phebe. Grandson Nehemiah Linton son of Joseph, Land purchased of Robert Walker and wife. Wit: Joseph Walker, James Wildman, John Woolston. 3.341. Eleanor Kelly of Hilltown, Widow. September 18, 1773. Proved October 20, 1773. David Stephens of New Britain and Thos. Jones of Hilltown, exrs. Son Erasmus Kelly. Gdsons John Kelly and Rachel his wife and Erasmus Kelly. Granddaus. Catharine, Sidney, Mary, Hannah, Eleanor, and Rachel Kelly and Eleanor Thompson. Eleanor Thompson, dau. of sd. Eleanor. Niece Sidney George, Schoolmistress. Grandson Benjamin Kelly, Mathew Grier, of Plumstead, Trustee. Land adj. Abraham Kratts and Abraham Dursten. Wit: Edwd. Jones, Abrm. Krats, and Barbara Krats. 3.346. Leffert Leffertse of Northampton. October 6, 1773. Proved November 20, 1773. Wife Anna and sons Peter and Arthur, exrs. Other sons Leffert, John, Abraham, and Jacobus. Daus. Sylvee and Ida. Land in Newtown lately bought of Wm. Abbett. Wit: Rem Cornell and Henry Wynkoop. 3.348. Esther Hoskins, of Town and County of Chester. 7th mo., 11th day, 1773. Proved January 3, 1774. Nephews Joshua and Wm. Blakey and Niece Lydia Smith, exrs. Sister Hannah King living near Skipton in Yorkshire "Old England" and her 3 children. Nephew Joshua Blakey and his dau. Esther. Niece Ruth Walker. Nephew Wm. Blakey and wife Sarah. Nephew Stacy Beaks. Wit: John Woolston, John Woolston, Junr., James Wildman. 3.350. Thomas Simpson of Newtown, Yeoman. December 23, 1773. Proved January 11, 1774. Wife Sarah and Francis Murray, Merchant of Newtown, exrs. Bro. William Simpson, Yeoman, and cousin William Simpson, Blacksmith. Wit: Jane McCoy, Thos. Janney, Andrew McMinn. 3.352. Nicholas Grougher, of Tinicum Twp. May 15, 1772. Proved February 1, 1774. Wife Ulifronica. Son Nicholas and Jacob Beidleman, exrs. 5 children, Nicholas, Philip, Mary, Barbara and Anna Elizabeth. Wit: John Huber and John Scott. 3.354. Deborah Mitchell of Solebury, Spinster. 3rd mo., 13th day, 1766. Proved March 8, 1774. John Pickering of Solebury, exr. Hannah, his wife. Sister Elizabeth Mitchell. Bros. Samuel and Enoch Mitchell. Wit: Wm. Scarbrough and Paul Preston. 3.355. Robert Parsons, of Northampton, Blacksmith. September 12, 1772. Proved March 24, 1774. Wife Elizabeth and son George, exrs. Sons Robert and William. Daus. Susanna and Mary. Grandsons William Short and George Parsons. Wit: Hugh Tomb, Thomas Hellings, Thomas Worthington. 3.357. Mary Williams of Nockamixon Twp. Widow of Jeremiah Williams. June 12, 1766. Proved March 28, 1774. Son Benjamin, exr. Daus. Hannah, wife of Benjamin Doughty, Ann Carter, and Mary Williams. Granddau. Mary, Margaret, Lydia, Anne, and Susanna Williams, Elizabeth and Frances Woods and grandson Benj. Woods, children of Fortunatus Woods. Grandchildren, Mary, Hannah and Sarah Hill, children of Benjamin Hill. Wit: John Iliff, Henry Weaver and John Williams. 3.359. Benjamin Courson of Northampton, Yeoman. March 3, 1774. Proved May 23, 1774. Wife Mary and son Benjamin, exrs. Sons Ryck, Cornelius, Henry, John, and Abraham. Daus. Janitie, wife of John Kroesen, and Mary Courson. Wit: Richard Leedom, Robert McDowell and Gilliam Cornell. 3.361. Abraham Staats, of Bensalem, Yeoman. February 24, 1774. Proved April 23, 1774. Wife Elizabeth and sons Edmund and Daniel, exrs. Son Abraham. Dau. Hannah. Son Peter. Wit: John Carr, Abrm. Lerew, Mahlon Carver. 3.363. Thomas Steegleets, of Warwick, Miller. April 26, 1774. Proved May 12, 1774. Nathaniel Ellicott, Innholder, and Adam Carr, Storekeeper, both of Warwick, exrs. Eldest son of sister Sarah Arthur of Springfield Twp., Chester Co., Penna. Congregation of Church of England, at White Marsh. Alex Jamison of Warwick, Miller. Elizabeth, wife of David Fulton of Manor of Moreland. Residue to committee of Pres. Congregation at Neshaminey. Wit: William Scott, Thos. Lusk, Robert Jamison. 3.364. John Wilson, of Nockamixon, Blacksmith. Dated October 23, 1773. Proved June 9, 1774. Wife Elizabeth and Bro. David and Rev. Alexander Mitchell, exrs. Son John and Dau. Mary both minors. Wit: John Bailey, Saml. Wilson. 3.367. George Dunn, of Newtown Twp., Yeoman. June 2, 1774. Proved July 29, 1774. Wife Margaret and Son Joseph and Richard Gibbs, Esq. exrs. Sons Joseph and Ralph. Wit: Timothy Taylor and Richard Yeardley. 3.368. Andrew Moode, of Middletown, Weaver. 9th mo., 4th day, 1773. Proved August 3, 1774. Wife Hannah and son William, exrs. Sons Andrew and Alexander to live with William. Son Joseph. Daus. Hannah, Sarah, Eleanor, and Lydia. Wit: Nathan Brelsford, Margaret Brelsford, Benj. Palmer. 3.372. Cornelius Courson of Northampton, Yeoman. September 10, 1774. Proved October 13, 1774. Wife Charity. son Christian and John Kroesen, Senr., exrs. Sons Christian, Cornelius, Daniel, John and Benjamin. Daus. Jemima, Mary, Ann (her unworthy husband Wm. Maynard), her children, Cornelius, Ann, and Elizabeth Maynard. Wit: Isaac Bennett, John Rankins. 3.375. Henry Carver of Buckingham, Yeoman. September 10, 1774. Proved October 25, 1774. Wife Rachel and Joseph and William Carver, exrs. Sons Thomas, John, Joseph, and Benjamin. Daus. Rachel and Elizabeth. Wit: Thomas Dougherty, Isaac Kirk and John Tucker. 3.376. Barbara Deal, of Nockamixon, Widow. June 5, 1774. Proved December 7, 1774. Son Felix, exr. 2 eldest sons, John and Daniel Deal, sons Peter and Felix. Daus. Ammie and Barbary. Wit: Nicholas McCarty and Henry McIntyre. 3.377. William Yeardley of Lower Makefield, Yeoman. July 29, 1774. Proved December 4, 1774. Wife Sarah and Bro. Thomas and Father-in-law Mahlon Kirkbride, exrs. Sons Thomas, Daniel, Mahlon, and William. Daus. Ann Warner, Sarah Taylor, Margaretta Potts, Mary, Hannah, Achsah, and Letitia. Land bought of Saml. Burgess. Wit: Richard Plumer, John Robbins, Thos. Canby. 3.381. Jacob Linton of Wrightstown. March 19, 1769. Proved January 23, 1775. Mother Elizabeth Linton. Sis. Rebecca Linton. Bros. Isaiah, William, Sister Elizabeth Linton. Bro. William, exrs. Wit: Wm. Reece, Saml. Chapman, Cuthbert Warner. 3.382. Thomas Morgan of Newtown, Yeoman. September 8, 1774. Proved February 11, 1775. "Advanced in Age" Wife Magdalen. Dau. Magdalen, wife of Thomas Bulger. Grandson John Morgan, son of son Charles, December'd. Granddau. Elinor wife of John Simpson, Grandchildren, Thomas, Josiah, and Magdalen Morgan, children of son Peter, December'd. Grandson Thomas Morgan, and granddau. Magdalen Morgan, children of son Thomas, December'd. Grandchildren, Moses, John and Elizabeth Neeld, children of dau. Elizabeth December'd., late wife of John Neeld. Grandson Joseph Dyer, granddau. Ann, wife of Mark Hall. Wife and son-in-law Wheeler Clark, exrs. Wit: Jos. Jenks, James Gregg, Hu. Thompson. 3.394. Elizabeth Oberbeck, of Bedminster Twp. April 22, 1772. Proved February 11, 1775. Daus. Anna Maria and Maria Magdalena. 4 children. Jacob Beidleman, exr. Wit: Jacob Yearling, John Lear. 3.395. James Meredith, of Warwick. February 3, 1774. Proved February 16, 1775. "Well stricken in years" son John, Plantation in New Britain. Son Simon, Tract he lives on in Warwick, bought of Joseph Wells. Son Thomas (Tract he lives on). Grandchildren, James, Joseph, John and Elizabeth Meredith, children of son Simon. Grandchildren, John and Mary, children of son Thomas. Son Hugh and his dau. Elizabeth. Plantation in Lower Merion to be sold. Son Thomas, exr. Wit: David Stephens, Elizabeth Stephens, and Joseph Hair. 3.400. Thomas Jones, Senior, of Hilltown Twp. June 8, 1774. Proved March 14, 1775. Wife Rosannah. Son Thomas and son-in-law Thomas Mathias, exrs. Oldest son Thomas. Sons Jenkins, Nathaniel, youngest son William. gd.son Thomas Jones, son of Thomas. Daus. Letitia, wife of John Leedom, Elizabeth, wife of Thomas Mathias, Martha, Sarah, and Mary Jones. £5 to managers of Baptist Meeting House and Grave Yard at Kelly's in Hilltown. Land adj. Richard Williams, Abraham Derstine, John Kelly, Abram Cratts, and "where Ezekiel Wilson lives." Mathew Grier, Senr and Mathew Grier, Junr., Overseers and Guardians. Wit: Henry Wismer, Wm. Morris, Jared Erwin, James Irwin and James Armstrong. 3.406. Samuel Worthington, of New Britain, Yeoman. January 29, 1775. Proved March 20, 1775. Wife Mary and Sons Jonathan and David, exrs. Daus. Sarah and Hester Kimble, Rachel Rue, Pleasant Lap. Nephew Isaac Worthington. Sons Samuel, Jonathan, and David. Wit: Joseph Carver, William Worthington, David Evans. 3.409. Alexander McCamon of Nockamixon. May 18, 1776. Proved April 4, 1777. Wife Margaret. Sons Samuel and John, exrs. Daus. Mary Johnston, Elizabeth wife of John McCamon, Rachel wife of Abraham Johnston, and Catharine. Wit: George Merkleroy, Thomas Lytle. 3.441 or 411. John Feaster, of Northampton Twp., Yeoman. December 18, 1775. Proved December 27, 1775. Sons Henry and David, exrs. Children, Henry, David, Dorothy wife of Jacob Brant, Elizabeth wife of Richard Smith. Wit: Henry Wynkoop, Jesse Palmer, Robert Richmont. 3.412. Henry Shoup, of Rockhill Twp., Yeoman. April 2, 1774. Proved April 17, 1777. Sons Conrad and John, exrs. Sons, Conrad (eldest), Ludwig (or Lewis) Lewis, John. Children of dau. Hannah, December'd., late wife of Peter Linch. Children of dau. Susanna, December'd., late wife of Jacob Bennett. Elizabeth, wife of McHell; Catharine, wife of Jacob Bender. Wit: Jacob Rei, John Keller, Michael Grosman. 3.414. Philip Jacob Wolf of Haycock Twp., Yeoman. October 6, 1775. Proved April 17, 1777. Wife Christina and John Keller of Haycock, exrs. Eldest son John Nicholas, his children. --- first born Christina. Wit: Philip Pearson, John Fostbinder. 3.415. Derrick Kroesen of Northampton Twp. March 6, 1777. Proved April 22, 1777. Uncle John Kroesen and cousin Simon Vanartsdalen, exrs. Bro. Garret and his son Derrick. "Este Underdunk, my intended spouse." Sisers Ariantie Vandeventer, Jane Whitlock, and half sister. Catharine Wycoff. Wit: Arthur Lefferts, John Bennet, Abraham Lefferts. 3.417. Daniel Craig, of Warrington Twp., Yeoman. July 6, 1775. Proved April 22, 1777. "Far advanced in years" Wife Margaret. sons Thomas (Exr.), John and William, his children, Mary, Sarah, Hugh, and Daniel. Daus. Margaret, wife of James Barckley; Sarah, wife of John Barnhill; Jane, wife of Samuel Barnhill; Mary Lewis and Rebecca, wife of Hugh Stephenson. Plantation in Tenure of Wm. Robinson, Junr. to son Thomas. Bro-in-law Richard Walker and son Thomas, exrs. Wit: Thos. Lusk (Scrivener), Wm. Dean and John Rickey, certify that they guided testators hand in making mark he having been blind for many years. Letters granted to Thomas. 3.410. Barnard Vanhorn, of Northampton, Yeoman. January 27, 1775. Proved September 21, 1776. Wife Elizabeth. Sons Benjamin and Garret, exrs. Sons Peter, Garret, Benjamin, William, and John. Daus. Jane Williamson and Rachel Bankson. Children of dau. Yanica Duboias. Children of December'd. dau. Charity Booskirk. Children of December'd. son Richard. Son Christian. Children of December'd. dau. Elizabeth Slack. Son Barnard's (December'd.) sons and daus. Granddau. Elizabeth Williams. Land adj. Jos. Fenton and Paul Blaker. Wit: Arthur Leffertson, John Rankin. 3.423. John Shaw, of Northampton, Yeoman. February 28, 1771. Proved December 7, 1776. Wife Sarah. Dau. Elizabeth, wife of John Beans and her 4 children by her 1st husband, viz., George, Elizabeth, John and Sarah Randall. Sons James, John and Jonathan, exrs. Wit: Arthur Watts, Abel Morgan, and John Hart. Letters granted to Jonathan only. 3.426. John Emerick Nunnemacker, of Rockhill, "Joiner." January 16, 1776. Proved May 20, 1777. Wife Judith. Plantation she was possessed of before our marriage, adj. Ulrich Sholler and Ludwick Benner. Sons Johannes, Daniel, Henry, Jacob, and Solomon. Daus. Barbara, widow of Mathias Sheetz; Mary, wife of Valentine Kramer. Grandchildren, George, Mathias, Godfrey and Henry Wilkeel and their two sisters. Son Henry and Friend George Nase, Blacksmith, exrs. Wit: Geo. Nase and Abrm. Stout. 3.427. Elizabeth Hutchinson of Bristol Twp., Widow. 8th mo., 19th day, 1776. Proved May 21, 1777. 4 daus. Mary Worstall, Elizabeth Higgs, Jane Hall, and Ann Brown. 2 sons James Higgs and Joseph Hutchinson. Son Joseph and son-in-law Joseph Brown, exrs. Wit: Joseph Fell and Henry Wilson. 3.429. Zebulon Heston, of Upper Makefield, Yeoman. June 26, 1773. Proved April 4, 1776. Wife Elizabeth, extx. Son Zebulon, land inherited from father. Sons William, David, John and Isaiah. Bro. John Heston, 4 daus. Elizabeth Fell, Jemima Done, Rachel Merick and Mary Hirst. Wit: John Story, Rachel Dean, William Linton. 3.431. Mahlon Kirkbride of Lower Makefield. May 18, 1774. Proved November 30, 1776. Wife Mary and sons Mahlon, Robert and Jonathan, exrs. Son Stacy, and his children, Joseph, Mary, Prudence and Sarah. Daus. Mary Taylor, Sarah Yardley. Grandchildren, Joseph Taylor, Stacy Taylor, and Mahlon Taylor, Timothy, David, and Jonathan Taylor, children of dau. Latitia. Grandson Barnard Taylor. Granddaus. Hannah and Mary and grandson Mahlon, Mary's children. Land in Morris Co., New Jersey in tenure of David and Thomas Logan and Daniel Kelsey and Saml. Hiblock. Wit: Samuel Linton, Daniel Linton, Hezekiah Linton. 3.435. John Praul, of Middletown, Yeoman. August 13, 1777. Proved June 27, 1777. Wife Jane. Son John and son-in-law John Vandegrift, exrs. Sons John and Peter. Daus. Mary, wife of John Vandegrift and Jane Praul. Plantation in Southampton bought of Thomas Tomlinson to son Peter. Wit: Daniel Larew, Junr., Elizabeth Larew, Jane Vansant. 3.437. Felix Leig of Rockhill Twp. April 17, 1777. Proved June 17, 1777. Wife Margaret. Son Henry and son-in-law Valentine Bergstresser, exr. Sons John and Henry and stepsons Gasper and Alexander Nagle. Step.dau. Elizabeth, wife of Valentine Bergstresser. Dau. Christina, wife of Peter Shipe. Granddau. Catharine Stiner. Hanadam Movehard. Wit: Thos. Armstrong, John Burgstresser, Michael Smith. 3.438. Adam Lautenslager, of Haycock Twp. February 10, 1777. Proved June 27, 1777. Wife Margaret, Bro. Peter and Bro-in-law Leonard Hunkle, exrs. Eldest son John Adam. Son Peter. Daus. Margaret, Elizabeth, Ann, and Mary. Wit: Philip Stiter, Nicholas Smith (6 children now living). 3.440. Adrian Cornell of Northampton, Yeoman. February 16, 1774. Proved August 18, 1777. Wife Neltye. Sons Gilliam and Rem, exrs. Grandson Adrian Cornell. Land purchased of Isaac Pennington and Godfrey Vanduren. Wit: Direk Hogeland and Henry Wynkoop. 3.441. Rachel Hamilton, of Warwick Twp., Widow. July 9, 1777. Proved August 2, 1777. Bro. James Smith's daus. Mary Atchison and Elizabeth Scott, his 3 sons John, James, and David. Jean Smith, dau. of sister Margaret. Friends Jane Williams. Ann Flack. Ann Swelzer. Mary McKinstry. Martha Dungan. Mary and Benjamin Snotgrass. Robert Kirkbride and Benj. Snotgrass, exrs. Wit: Jacob Antre, Ludwick Sweizer. 3.443. Samuel Torbert, of Upper Makefield. February 12, 1777. Proved July 28, 1778. Sons William and Lamb, exrs. Son-in-law Anthony Teate, on behalf of dau. Elizabeth, December'd. 7 children, William, Samuel, James, Lamb, Thomas, Benjamin, and Ann, wife of John Henderson. Wit: John Hayhurst, James Kennedy, William Atkinson. 3.445. Dirck Hogeland, of Southampton, Yeoman. December 7, 1775. Proved August 1, 1778. Wife Mary. Sons Daniel and Benjamin, exrs. Dau. Mary, wife of Giles Craven, Land purchased of Blaithwaite Jones adj. John Blackledge and Francis Titus. Sons John, Dirck, land bought of John Swift, Thos. Duffield and Jeremiah Langhorne. 6 daus. Jane Dorsius, Mary Craven, Catharine Vansant, Ann Bennett, Sarah and Elizabeth Hogeland. Son Benjamin. Granddau. Phebe Hogeland, dau. of son George, December'd. Dirck and George, sons of George. Wit: Walter Willet, Mathias Fenton, John Watts. 3.449. Thomas Longshore, of Middletown. January 11, 1777. Proved February 13, 1777. Wife Joanna. Sons Cyrus and Thomas, exrs. Sons Thos. Cyrus and Euclides. Daus. Elizabeth Hunter and Margaret Wiley. Wit: Euclides Longshore, James Hibbs, Joseph Wildman. 3.451. John Hornecker, of Rockhill Twp., Yeoman, January 13, 1777. Proved August 10, 1778. Bro-in-law Peter Hillegas, exr. John Hornecker and his 3 sisters, children of December'd. Bro. Ulrick Hornecker by his third and last wife. Joseph Hornecker eldest son of sd. Ulrick, December'd. Children of Peter Hillegas by my sister Barbara. Sisters Catharine, wife of David Hottenstein and Elizabeth, wife of Richard Klein. Bro. Isaac Hornecker. Margaret eldest dau. of Bro. Ulrick. Wit: Yost Sleigher, David Schultze and Frederick Pannebacker. (John Loh a legatee). 3.455. Michael Kapleberger, of Rockhill, Farmer. February 7, 1778. Proved August 13, 1778. Wife Margaret. Stepson Andrew Kachlin, exr. Son-in-law Peter Shepherd. 3 step children, Charles, Andrew, and Peter Kachlin. Wit: Samuel Smith and Henry Shlesman. 3.456. Michael Good, of Nockamixon, Weaver. February 16, 1777. Proved August 24, 1778. Wife Elizabeth and Philip Pearson, exrs. Sons Henry and George, Est to be divided among all children when youngest, Elizabeth, is 14. Wit: Nicholas Gruver, Michael Shick. 3.457. William James, of New Britain Twp. January 17, 1776. Proved August 26, 1778. Dau. Rebecca Butler and David Evans, exr. Bro. Isaac James and Peter Evans, of Twp. of Montgomery, £10 for support of Ministry at Baptist Church at Montgomery. David and Daniel Evans of New Britain £70 for support of Ministry at New Britain Baptist Church. £5 for use Burying Ground at New Britain. £5 to Joshua Jones Minister of the Gospel. Son John James, dau. Margaret Lewis. Dau-in-law Sarah James, widow of Isaac. Granddau. Oswald James by son Isaac, December'd. Granddau. Catharine and grandson William and Abel James by son Abel, December'd. Grandchildren, Daniel, Isaiah, John, Margaret, and Martha James. Tacy James granddau. of Bro. Isaac. Grandson Abiah Butler house in Tenure of Wm. Pastorius. Niece Elizabeth Pawling. Granddau Mary Kerr. David Evans, Peter Evans and Thomas Harris, both of Montgomery Twp., exrs. after death of wife. Wit: Henry Harris, Amos Griffith, James Giffon. ========================================================= Bucks County Wills. Book No. 4 4.1. David John of New Britain Twp., Joiner. August 1, 1771. Proved August 26, 1778. "Friend" Amos Griffith, exr. Nephew Benjamin John. Nephew William Thomas. Baptist Church of New Britain. Residue of personal estate, present Deacons of sd. Church, viz. John Mathew and David Stephen. Plantation to Amos Griffith. Wit: William Stephens, Evan Stephens, Elizabeth Stephens. 4.2. Robert Henderson, yeoman, of Warminster. April 12, 1775. Proved April 25, 1775. Wife Margaret, plantation in Warwick Twp. bought of Henry Jamison. 8 daus. Elizabeth, Margaret, Jane, Agnes, Mary, Elinor, Martha, and Rachel. Son-in-law John Carr and Friend John Ramsey, Exs. Wit: William Carr, John Peterson, Janet Grimes. 4.4. Thomas Stanaland, Bristol Twp., yeoman. March 12, 1771. Proved August 12, 1778. Bro. John Stanaland, exr. Plantation in Mansfield Twp., Burlington Co.,N.J. "directly opposite the place I live on." "Relation" John Hutchinson of Bristol, Joiner, Plantation in Tenure of Wm. Dilworth and Tract adj. Aaron Wright, John Dowdney, John Pemberton and Thomas Stackhouse. Wit: William Bidgood and John Hutchinson. 4.6. William Main of Tinicum, Yeoman. July 25, 1776. Proved September 28, 1778. Youngest son William and son-in-law William Davis, exrs. Son John. Daus. Jane Hart, Margaret Beatty, Isabel Roger. Elizabeth McCalla and Mary Davis. Dau. Ann. Wit: William Marshall, James Ruckman, Sarah Carrell. Caveat filed by son John May 25, 1778. 4.9. John George Wildonger of ---. December 2, 1777. Proved September 1, 1778. Wife. ---. Son George and other children. John Wildonger, exr. Wit: George Koder and Godfried Premauer. 4.10. Alban Thomas of Plumstead Twp., Yeoman. April 22, 1776. Proved June 8, 1776. Wife Jane. Son Isaac, exr. Sons Joseph, Daniel and Isaac. Wit: Daniel Evans and David Evans. 4.11. Benjamin Snodgrass Senior, New Britain. December 18, 1772. Proved October 13, 1778. "Far advaned in years." Wife Jane. Sons Benjamin and James, exrs. James Watson and Ann his wife, dau. and son-in-law of wife Jane. John Boreland, son of wife Jane. Jean Grier and Elinor McCoy, daus. of my dau. Mary Stewart, by my 1st wife "long since December'd.." Sons Benjamin and James, both of Warwick Twp. Daus. Rebecca Watson and Margaret Law. Children of dau. Jane Harvey, viz. Rebecca, John and Jane Harvey. Wit: John Garvin and Wm. Roberts. 4.14. Christian Keiser, of Northampton Twp., Yeoman. March 28, 1778. Pr. October 20, 1778. Wife Jean. Son Gasper and dau. Margrit. Gilliam Cornell and John Kroeson, exrs. Wit: Hugh Edams, Daniel Corson, Sarah Gardner. 4.15. John Twining of Newtown. March 31, 1773. Proved September 5, 1775. Wife Elizabeth. Sons David and Jacob, exrs. Land in Warwick where grandson Joseph Twining lives, adj. Thomas West and Saml. McGrandy. sons John, Eleazer, William, Jacob, Stephen, and David. Granddau. Mary Twining, dau. of son John. Wit: John Story, John Story, Junr., John Cutler. 4.19. Dr. Robert Mitchell. August 10, 1776. Proved November 3, 1778. Wife Rebecca Mitchel, alias Newtown, alias, Kennedy, extx. "In case I should not return from the present excursion against the natural foes of our country." Dau. Jean and possibly child unborn. Wit: Edward Murphy and Catharine Murphy. 4.21. Henry Huber of Lower Milford, Shoemaker. December 16, 1777. Proved December 8, 1778. "Present wife Ann." Bros. Henry and Jacob Huber. Friends Adam Willower and Vallentin Huber, exrs. Wit: Johannes Klein, Frdk. Limback. Signed Huber Henrich. 4.23. John Wilkinson Junr. of Warwick, Cooper. August 7, 1777. Proved December 8, 1778. Wife Jane. Father John Wilkinson and Cousin John Chapman, exrs. 4 children, John, Abraham, Elias, and Amos. Plantation of 133 acres. Wit: Thomas Ross Senr., Josiah Dawes, Margaret Chapman. 4.24. James Melvin of Lower Milford, yeoman. Dated September 24, 1777. Proved December 8, 1778. Son Samuel, exr. Sons Thomas, John, and Joseph. Daus. Susanna Dungworth and Jane Barnes. Wit: William Edwards, Charles Dungworth, Samuel Foulke. 4.33. John Seabring of Solebury Twp. December 2, 1777. Proved January 3, 1779. Wife Ann, son Henry, Bro-in-law John Smith and Geo. Wall, Jr., exrs. 6 children, Henry, John, Thomas, Ann, Mary, and Catharine Seabring. Letter to Ann and John Smith, Wall renounces and Henry, a minor about 14. Wit: John Seesman, Jonathan Stout, and Mary Johnson. 4.34. John Vandegrift of Neshaminey, Bensalem Twp. January 13, 1777. Proved January 16, 1779. Wife Ann, her Bro. Jonathan Walton and my Bro. Jos. Vandegrift, exrs. "Aged Mother." Wife Plantation "to raise up the children." Wit: James How, Wm. Lindsay. Letters granted to Ann Fetters late Vandegrift and Jos. Vandegrift. Walton renouncing. 4.35. Edward Eaton of Hilltown, Yeoman. May 6, 1776. Proved February 24, 1779. Wife Mary and son-in-law John Boize, exrs. Dau. Mary. Daus. Ann, wife of Thomas Howell and Martha, wife of James Shannon. Grandson William Boize. John Davis of New Britain, Trustee. Wit: Philip High, Michael Snyder, and Thos. Jones. Letters to Boize "extx" not appearing on account of her great age. 4.38. Joseph Harvye of Upper Makefield, Yeoman. June 20, 1778. Proved March 3, 1779. Wife Margaret, son Thomas and Samuel Yardley, exrs. Sons Thomas, Joseph, William, Enoch, Joshua, and John. Daus. Mary and Latitia. Wit: John Duer, Jr., Benjm. Hickman, John Mathews. 4.42. John James of New Britain Twp., Yeoman. February 10, 1779. Proved March 10, 1779. Cousin William James, Cordwainer, and nephew Moses Aaron, exrs. Sons Benjamin and James. Daus. Margaret and Catharine James, Bro. James James. Cousins John and Wm. James. 300 acres in Chestnut Hill Twp. Northampton Co. as per Propr. Warrant dated December 8, 1773. Friend Alex Gray. Wit: Hugh Edmund, David Evans. 4.44. Alexander Finley of New Britain, Weaver. April 19, 1777. Proved March 10, 1779. Wife Mary and bro-in-law Henry Kelso and Samuel Weir, exrs. Children, Jane, James, Mary, Martha, and Sarah. Bro. John Mehelm of New Jersey, trustee. Wit: Aaron Boorom, John Weir, Thos. Lusk. 4.47. Rudolf Huber of Milford Twp. January 6, 1779. Proved April 30, 1779. Wife Annah and Bro. Jacob Huber, exrs. 5 children, Jacob, Henry, John, Adelhite, wife of Stephen Ott, and Annah Huber. Wit: Henry Huber and Benjamin Seigle. 4.50. David Walton of Bensalem Twp. May 12, 1777. Proved April 30, 1779. Wife Rebecca. Bro. William and bro-in-law Benj. Severns, son of Daniel, exrs. Daus. Elizabeth, Rebecca, and Catharine. Rebecca Cooper. Wit: Mary Hellings and Sarah Cox. 4.51. Hugh Hartshorne, of Borough of Bristol. February 11, 1777. Proved May 22, 1779. Wife Hannah and sons William, Pattison, Richard, and John, exrs. Daus. Elizabeth, Sarah, and Rachel. Land purchased of Joseph Merrick and Resse Meredith. Milford Mills purchased of Attny. of Stephen Williams. Wit: Ebenezer Large and John Green. Large testifies that John Green is a "prisoner or otherwise with the English.." 4.53. Mary Jackson, of Borough of Bristol, Widow. February 6, 1774. Proved November 5, 1775. Kinsman Hugh Hartshorne and Phineas Buckley, exrs. Son Ebenezer Robinson and his daus. Mary, Elizabeth, and Sarah. Granddau. Margaret and Sarah Green. Dau. Mary Green. Wit: Pattison Hartshorne and Enion Williams. 4.54. Christopher Hughes, of Twp. of Bedminster. July 23, 1777. Proved August 17, 1779. Wife Jean and Sons Alexander and Thomas, exrs. Son-in-law Wm. Wilson and his son John. Daus. Elizabeth, Jean, Susanna, and Agnes. Wit: Henry Eckel, James Grier, Clerk, and Robert Darroch. 4.56. Andrew Shibling, Lower Saucon Twp., Northampton Co. Dated April 1, 1773. Proved September 13, 1779. Wife Anna Margaret. Eldest son Frederick S. Wit: Melchior Edinger and Conrad Fogelman. Translated from German by Lewis Weiss, Phila. 4.60. Philip Henry Rapp, of Nockamixon, Minister. July 12, 1779. Proved November 8, 1779. Wife Mary and son Philip Henry, exrs. Sons Frederick and Christian. Daus. --- wife of Joseph Yoest and Catharine wife of John Rohrback. Wit: Godfrey Miller. 4.62. Amos Strickland, of Newtown, Gent. March 31, 1779. Codicil August 7, 1779. Proved December 24, 1779. Wife Margaret and Samuel Yardley, of Newtown, exrs. Son Amos. Daus. Rachel, Elizabeth, and Frances. Wit: Thos. Buckman, George Campbell, Isaac Hicks, Wm. King. John Story, Junr. 4.65. Thomas Mitchell, of Newtown, Farmer. December 11, 1779. Proved December 30, 1779. Wife Elizabeth, John Heath, and Thomas Buckman, exrs. Thomas, son of cousin Thomas Mitchell. Ann Heath. Saml. Yardley and Thos. Yardley. Wit: Archd. McCorkel, Thos. Buckman, Junr., Benj. Buckman. 4.65. Jacob Kuckert of the County of Bucks, Yeoman. May 2, 1776. Proved February 7, 1780. Wife Susanna, exrs. Bro. Adam Kuckert. Children of Sister Christina, Jacob Weidneght and other children. Sister Mary Catharine. Ch. of sister Mary Elizabeth. Wit: Lewis Gordon, Robert Traill, John Mashall. Plantation partly in Lower Saucon, Northampton Co. and partly in Springfield Twp., Bucks Co., bought of John Chapman. Land in tenure of Michael Lightcap. Letters granted to Susanna Brackenridge, the widow and her husband Saml. Brackenridge. 4.67. Ralph Trough, of Nockamixon, Cordwainer. November 22, 1779. Proved February 14, 1780. Wife Susanna and Jacob Stealey, exrs. Son Peter and 3 daus. Wit: Michael Kohl and Nicholas McCarty. 4.69. Henry Huddleston of Plumstead, Yeoman. February 21, 1780. Proved March 14, 1780. Wife Mary and son Nathan, exrs. ons William, Daniel and Abraham. Daus. Rachel Clymer, Huldah Montgomery and Martha Fox. Grandchildren, Samuel and Mary, children of son Daniel. Land adj. saw mill of Jas. Buckman. Wit: Abraham Swartz, Edw. Murphy, Allen Rice. 4.72. Jacob Suber of Northampton, Yeoman. January 20, 1777. Proved April 7, 1780. Wife Anna and son Amos, exrs. Dau. Mary, wife of Wm. Paxton. Wit: Henry Wynkoop, Edward Dyre, Jonathan Willett. 4.72. Thomas Thomas, of Hilltown, Yeoman. May 27, 1778. Proved March 15, 1780. Wife Mary and sons Job and Amos, exrs. Sons Job, Amos, Jonah, Asa and Abel. Daus. Ann, wife of John Custard; Alice, wife of John Mathias; Catharine, wife of Charles Miller; Sarah and Anna Thomas. Granddau. Elizabeth, dau. of John Mathias. Revd. Bro. John Thomas. John Jenkins of "Gwinnedin," trustee of minor children. Land adj. Jacob Cope, Henry Lewis, Peter Bother and John Thomas. Wit: Daniel Pugh, Peter Boder, Cadwaller Morris. 4.76. Thomas Warrant of Lower Milford, Farmer. May 2, 1780. Proved June 10, 1780. Wife Elizabeth. James Ellison, exr. Wit: Israel Barge, Priscilla Roberts, Catharine Allison. 4.77. Philip Fluck of Hilltown. January 10, 1780. Proved June 13, 1780. Wife Barbara and Eldest son John, exrs. Children, John, Christian, Ludwick, Casper, Frederick, Philip and Elizabeth. Wit: Christian Kern, Mathias Hartman. 4.79. Josiah Dyer of Plumstead Twp., Yeoman. 4 mo 12, 1780. Proved June 21, 1780. Wife Esther. Sons Joseph, Josiah, and John and son-in-law John Bradshaw, exrs. 9 children, Joseph, Josiah, Thomas, John, Mary, Esther, Elizabeth, Phebe, and Rachel. Wit: Wm. Doyle, John Carlile and Isaac Rich. 4.80. James Hughes Senr. of Bedminster. October 10, 1779. Proved December 21, 1779. Wife Rebecca. Grandsons Alexander and Thomas Hughes, exrs. Daus. Abigail Thomas, Elizabeth Mathews, and Anne Olipant. children of dau. Martha Burk, December'd. Sons James and Joshua. Grandsons Alexander and Thomas, sons of son Christopher, December'd. Gtgdson James Hughes, son of grandson Alexander Hughes. "Meeting House at Deep Run, where I have and my children belong" Plantation "over or near the Blew Mountains." Wit: James Irvine, Samuel Wallace. 4.83. John Davids of Middletown. January 12, 1776. Proved January 30, 1776. Wife Sarah, and Son Linter, exrs. Sons John and Joseph. Daus. Mary, wife of Cyrus Longshore and Sarah, wife of John Roney. Thomas Harper. Martha Morris. Wit: Thos. Jenks, Thos. Jenks, Junr., and Euclides Longshore. 4.84. Stephen Wright, of Bristol Twp. May 24, 1780. Proved August 8, 1780. Bro. John Wright, exr. Mother Mary Harrison. Kinsman Stephen Wright, son of John and Jane. Wife Catharine. Bro. Thomas Wright's children. Land adj. Michael Hillegas, Aaron Wright, Christian Merick and Benj. McDonald. Wit: Keirll Rickey, Sarah Rickey and Francis Anderson. 4.85. Henry Sheveler of Nockamixon Twp., Farmer. July 24, 1780. Proved August 28, 1780. Son Rudie, exr. Wife Freeney. Sons Henry, Rudie, and Jacob. Daus. Catharine, Franey, Christina, Mary and Magdalenah. Wit: Jacob Shory and Nicholas McCarty. 4.88. Cornelius Clauson of Solebury Twp., Cooper. 12th mo., 29th day, 1773. Proved May 19, 1775. Wife Jennet. Only son John. Daus. Ann, Mary, Elizabeth, and Susanna. Bro-in-law Aaron Phillips, exr. Wit: Jos. Paxson, Rebecca Phillips. 4.89. Thomas Thomas, of Richland, Yeoman. 8th mo., 8th day, 1773. Proved November 24, 1780. Bro. John Thomas and Nephew James Green, exrs. Bro. William Thomas. Sisters Eleanor Samuel, Sarah Ashton, and Margaret Foulke. Nephews Benjamin, Samuel, Joseph, Ezekiel, Thomas, and James Green. Thomas and Samuel Thomas. Samuel and Joseph Lester. Nieces Tabitha and Peninah Evans, Eleanor Sachervil and Mary Lester. Wit: Samuel Foulke, Thomas Foulke, Junr., Amelia Foulke. 4.91. Rachel Prichard, of Southampton, Widow. October 26, 1780. Proved November 27, 1780. Daus. Rebecca Hellings and Sarah Pritchard, extxs. Dau. Hannah West. Son Joseph Pritchard. Son James Pritchard "if living" and "if he return." Mary Feaster, dau. of Henry. Wit: Wm. Carter, Henry Feaster, John Bennett. 4.92. Thomas Cornish of Falls Twp., yeoman. October 22, 1780. Proved November 30, 1780. Wife Catharine and dau. Elizabeth Palmer, exrs. 5 daus. Elizabeth Palmer, Catharine Margerum, Mary Vansant, Rebekah Welch and Ann Cornish. Grandsons Cornish Margerum and John Burton. Wit: Daniel Larue, Joshua Anderson, Nathaniel Price. 4.94. David Larrew, of Bensalem Twp. 9th mo., 6th day, 1780. Proved January 12, 1781. Wife Grace and Friend Thomas Townsend, exrs. Dau. Rebecca. Wit: Henry Tomlinson, John Townsend, Ezra Townsend. 4.95. Joseph Dilworth, of Warminster Twp., Yeoman. 5th mo., 19th day, 1775. Proved January 13, 1781. Wife Alice. Son William and son-in-law William Buckman, exrs. 3 children, William Dilworth, Hannah Buckman, and Amos Dilworth. Wit: Isaac Hough, Jacob Cadwallader, Junr., Charles Deane. 4.96. Jacob Overpeck, of Springfield Twp. July 9, 1779. Proved January 22, 1781. Wife Sarah. Sons Andrew, George, Philip, and Henry. Daus. Elizabeth and Anna Maria Overpeck. Servant Sarah Rice. £50 to "German Presbyterian Meeting House and Grave Yard in Springfield" Philip Conyell and Thomas Long, exrs. and Trustees. Wit: Philip Hess and Michael Root. 4.99. Joseph Eastburn, of Solebury, Yeoman. 9th mo., 1st day, 1780. Proved February 28, 1781. Wife Mary. Son Joseph and Friend Oliver Paxson, exrs. Sons Benjamin, Samuel, David, John, Thomas, James and Amos. Daus. Rebecca and Mary. Land bought of Euclides Scarborough, Richard Pike and Samuel Wilson. Land in Bedminster Twp. Wit: Aaron Phillips, Joseph Paxson, Abraham Paxson. 4.101. Peter Hanse, of Nockamixon Twp., Yeoman. February 14, 1781. Proved March 13, 1781. Dau. Elizabeth wife of Frederick Eberhard and her children, Christian Traugher (the youngest) and Elizabeth Sumstine. Frederick Eberhard and Christian Trauger, exrs. Wit: Nicholas McCarty and Jacob Shaub. 4.103. Samuel Shaw, of Richland, Yeoman. September 11, 1780. Proved March 13, 1781. Wife Mary. Sons John and William and Friend Saml. Foulke, exrs. Sons Samuel and Moses. Son-in-law Robert Miller and his children by dau. Mary, December'd. Dau. Hannah Hicks. Son Joseph. Land adj. Nathan Roberts and Samuel Nixon. Wit: Saml. Foulke, John Foulke, James Green. 4.104. David Whitson of Solebury, Yeoman. 3rd mo., 24th day, 1777. Proved March 22, 1781. Sons Solomon and David and Friend Oliver Paxson, exrs. Daus. Ruth, Ami, Mary and Clement (helpless). Buckingham Mo. Mtg. to appoint Trustees to care for dau. Clement. and at Oyster Bay, Queen's County, New York. Wit: William Pettit, Grace Huet, Thomas Ross, Junr. 4.107. Peter Taylor of Newtown Twp., Yeoman. January 28, 1777. Proved April 9, 1781. Wife Elizabeth. Children, John, William, Peter, Jemima, Sarah, and Mary. Father-in-law John Scott. "Brethen" John Knowles and Jacob Buckman, exrs. Wit: David Johnson, William Tomlinson. 4.108. William Keish of Upper Makefield. June 20, 1780. Proved April 27, 1781. Wife Elizabeth. Sons Isaiah and John and Friend Wm. Neeley, exrs. Sons John, Noble, Robert, Isaac, Isaiah, and Samuel. Daus. Sarah Keish, Martha McNair, Margaret Mann and Elizabeth Torbert. "Sum due wife before marriage by Thos. Dougherty.." Wit: James Stokes, Jno. Chapman. 4.110. Abraham Vandegrift, the elder, Bensalem, Farmer. December 16, 1775. Codicil September 26, 1776. Proved March 14, 1781. Wife Charity, Nephew Jacob Vandegrift (son of Bro. Jacob) and John Harrison ("who now lives with me"), exrs. Abraham Foster, son of Joseph, late of Byberry. Wit: Mary Paulin, Mary Kettler, Jacob Jackson. 4.113. John William of New Britain, Yeoman. August 12, 1780. Proved May 18, 1781. Wife Margaret and sons-in-law Thomas Jones and David Worthington, exrs. Son Isaac. Daus. Hannah Jones, Sarah Worthington, Mary Eders, and Rachel James. Son-in-law Christopher Wells, his dau. Sarah and other chiildren of dau. Elizabeth, December'd. Son-in-law William Cornell and his children by dau. Ann Cornell, December'd. Son-in-law Paul McCarty, his dau. Margaret and other children of dau. Cazzandra, December'd. Gdson Loy Barton. Wit: Robert Shewell, Benjamin Griffith and David Evans. 4.116. George Newburn of Buckingham. March 13, 1781. Codicil March 18, 1781. Proved May 28, 1781. Sons William and David. Grandchildren, Margaret and George Newburn, children of son George, December'd. Jonathan Newburn, son of son William. Daus. Hannah Nelson and Mary Curry. Dau. Hannah Nelson's children by her late husband George Ewers, viz., Mary, Pleasant, and Dorothy Ewers. Land bought of Benjamin Chapman, Richard Parsons and Robert Strettle. Land in possession of Jesse Heston and Heirs of John Sample adj. John Terry. Wit: John Terry, William Waters and Benj. Clarke. Wm. Linton exr (renounced). 4.119. Sebastian Stiger of Richland, Yeoman. April 18, 1781. Proved June 12, 1781. Wife Agnes and son-in-law Yost Weaver, exrs. Dau. Catharine Weaver. Wife's grandchildren, Catharine and Stephen Horn, Junr. Wit: Philip Stahl, Jacob Bergy. 4.122. William Huston, of Warminster, Weaver. May 5, 1781. Proved June 28, 1781. Wife Mary. Son John, exr. Sons Alexander, John and Mathew. Daus. Margaret and Sarah Huston. Wit: John Ramsey, Jno. Horner, James Horner. 4.123. Robert Collison, of Middletown, Weaver. 4 mo 4, 1771. Proved August 10, 1781. Wife Jane, extx. Cousin Daniel Longstreth to assist her. Cousins Dorothy Collison, dau. of Bro. George and George Collison son of Bro. Richard. Friends James Thackeray and Jasper Terry. Wit: Henry Simmons, Wm. Blakey, Joshua Blakey. 4.124. Jacob Fissler, of Lower Makefield, Brickmaker. March 6, 1781. Proved August 14, 1781. Wife Barbara. Sons Michael and Jacob. Daus. Anna Mary, wife of Philip Fether; Christina, wife of Frederick Heiler; Elizabeth, wife of Michael Shuppert; Eva, wife of Francis Taylor; and Dordea, wife of George Prouse "laiquais" children of second wife Barbara, Mary wife of Conrad Heninger and Susanna wife of Philip Singmaster. Wit: Peter Buck and Edward Roberts. Michael Shuppert and Frederick Heiler of Phila., exrs. 4.126. Clement Dungan of Northampton Twp. March 8, 1780. Proved September 11, 1781. Wife Eleanor. Sons Jaremy, James and Elias, exrs. Granddaus. Ann, dau. of Ann and Elizabeth Dungan. Wit: Hugh Edams and Sarah Crossley. 4.129. Andrew Emerick, of Tinnecum, Yeoman. November 2, 1779. Proved September 14, 1781. Wife Mary and son Peter, exrs. 7 children, Peter, Lorance, Andrew, Cathren, Mary, Elizabeth and Eve. Wit: John Thompson, John Miller, Elizabeth Bowman. 4.130. Andrew Keichline of Rockhill. September 4, 1781. Proved September 24, 1781. Wife ---. Bro. Charles and son Abraham, exrs. Sons Jacob, Peter, and John. Daus. Elizabeth and Susanna. Land bought of John Shoup, adj. Samuel Smith and Wm. Armstrong. Wit: Thos. Armstrong, Peter Weaver. 4.133. Jane Huston of Warwick. May 18, 1779. Proved September 25, 1781. Son Robert Mearns and Dau. Mary Mearns, exrs. Sons Hugh Mearns, William and John Thompson and Thomas Huston. Son William Smith and Dau. Agnes. Wit: Wm. Ramsey, John Huston. 4.134. Henry Wireman of Buckingham, husbandman. August 25, 1781. Proved October 2, 1781. Wife Catharine and son Christian, exrs. 5 children, Ann Roat, Mary, wife of Cornelius Ruth, John, Christian and Catharine, wife of John Fritzinger. Wit: Jonathan Fell, John Fell, John Kerr. 4.136. William Croasdale, of Middletown. 4th mo., 18th day, 1769. Proved October 10, 1781. "Considerably advanced in years" Wife Deliverance. Cousin Ezra Croasdale, exr. Daus. Mary Blaker, Sarah Lucas, Ann Briggs, Grace Knight, Rebecca Huff, Rachel and Phealy Watson. Sons-in-law Henry Huff and Joseph Watson. Jael Palmer, Wm. Blakey, John Cutler. Letters of Admn. granted to James Briggs, son-in-law. 4.137. John Cummings of Northampton Twp., Yeoman. January 15, 1776. Proved October 11, 1781. Son James and Friend Yayne Edams, exrs. Children of son James, viz. James, Margaret, and Jane. Son Hugh and his dau. Jane. Son John. Son Robert and his dau. Jeane. Dau. Grizel and her children, Alexander, William, Jean, and Catharine Lindsay. Dau. Ann. Margaret. Agnes, Jean. Granddaus Margret and Agnes Marshal, Jean Whitford and Jean Johnston. Granddau Elizabeth Colman's child Jean. Land adj. David Dungan and Christian Kiser. Wit: Hugh Edams, John Rankin. 4.137. Thomas Stackhouse of Bristol Twp., Yeoman. 7th mo., 14th day, 1781. Proved October 13, 1781. Son William and Kinsman John Brown, exrs. Sons Joseph, William, John, George, James. Daus. Rachel Thompson, Margaret Sotcher, Elizabeth Wright, Esther Emley, Ruth Green and Mary Stackhouse. Grandsons Joseph Hutchinson and John Green. Niece Agnes Stackhouse, dau. of Bro. James. Grandchildren, Hannah, Marcy, Robert Silas, Sarah, Ann and Abigail Sotcher. Grace Strickland, Luezar Bolton, John and Charles Hill. 2 children of dau. Ruth Green. Wit: Wm. Bidgood, Jos. Merrick, and Kevill Rickey. 4.141. Nicholas Pope of Bedminster Twp. April 18, 1781. Proved November 15, 1781. Wife Mary Catharine and Friend John Keller, exrs. Eldest son George "5 shillings more than rest of children." Heirs of dau. Donty, late wife of John Fry to share equally with children. Wit: John Ott, Thos. Armstrong. 4.143. Valentine Renner of Bedminster, Weaver. April 5, 1775. Proved November 5, 1781. Wife Magdalena and Friend Jacob Ott, exrs. Sons Jacob, Peter, Henry, Adam, and Michael. Daus. Clara, Catharine, Magdalena and Ellisabeth. Wit: Henry Ott and Michael Ott. 4.144. Peter Stats of Bensalem, Yeoman. 9th mo., 15th day, 1776. Proved November 23, 1781. Wife Mary and Sons James and Abraham, exrs. Sons Andrew and Isaac. Son Peter's six children. Daus. Martha Wright, Jemima Shaw, and Mary Stats. Granddau. Mary Shaw. Wit: John Carver, Samuel Scott, John Townsend. Letters to Mary and James. Abrm. being dead. 4.145. Abraham Stats of Bensalem, Wheelwright. 7th mo., 17th day, 1779. Proved November 23, 1781. Bro. James and Friend Henry Tomlinson, exrs. Mother. Sisters Mary Sitah, Martha Wright. Sister Jemima Shaw's dau. Mary. Bros. James, Andrew, Isaac. Isaac and Peter sons of Bro. Peter, December'd. Land formerly Uncle Abraham Stats'. Wit: John Townsend, Thos. Ridge, Henry Walmsley. 4.150. Joseph Carter, of Northampton Twp., Miller. June 6, 1781. Proved December 20, 1781 "Aged and infirm. Wife Rachel. Son William, exr. Mill and Land in Northampton Twp., sons James, Benjamin, Joseph and Richard, land they live on in Frederick Co., Va. in accordance with division made between them October 20, 1778 by Jos. Day, Surveyor, Grandson Joseph Carter, son of John. Granddau. Katharine Carter, dau. of son Edmund, December'd. Daus. Sarah (late wife of Wm. Hayhurst) and Rachel Carter. Wit: Ezra Croasdale, Thomas Wilson, Joseph Croasdale. 4.148. Benjamin Taylor of Upper Makefield, Blacksmith. March 4, 1780. Codicil August 12, 1780. Proved December 1, 1781. Wife Hannah. Son Bernard and son-in-law Benjamin Paxson, exrs. Sons John (all Lands), Bernard, and Timothy. Daus. Hannah White and Deborah Paxson. Grandchildren, Mary Kinsey, James Gillingham, Sarah Conrad and Hannah Williams. Benj. White and other children of dau. Hannah. Children of dau. Esther Jones, December'd. Relation Martha Beal. Falls Mo. Mtg. of Friends. Wit: John Burroughs, John Buckman, Moses Smith. 4.153. Solomon Lipecap of Nockamixon Twp., Yeoman. August 3, 1780. Proved December 21, 1781. Wife Caterine and son Jacob, exrs. Son Michael and Solomon. Daus. Mary Wolfinger, Margaret Pile, Caterine Groover, Elizabeth Shup, Hester Trauger, Magdalena Oldhouse and Mary Elizabeth Lipecap. Wit: James Loughrey, John Loughrey, Amos Loughrey. 4.154. Joseph White of Lower Makefield. 5th mo., 1775. Proved December 22, 1781. "In 63d. year of my age" Wife Hannah and Bros.-in-law Bernard and Timonthy Taylor, exrs. 8 younger children, Hannah, Aby, Joseph, Esther, Deborah, Benjamin, William, and Rachel. "Hannah and Abi already married." Son Samuel and Hannah, his wife and his 3 sons Joseph, Benj. and William. Dau. Sarah Gillingham and Martha Kinsey. Codicil February 14, 1777. Wit: to will John Merrick, Joshua Linton and Phebe. Wits to codicil William Field and Mary Yeardley. 4.160. Jacob Hackman, of Bedminster Twp. November 18, 1781. Proved December 31, 1781. Wife Barbara. Bro. Ulry Hackman and Bro-in-law Jacob Latherman, exrs. Sons Jacob, Christian and Abraham. Daus. Elizabeth, Mary, Ann, Barbary. Wit: Daniel Fretts and Rudolf Landis. 4.162. John Palmer of Lower Makefield Twp. 7th mo., 27th day, 1774. Proved January 5, 1782. Wife Ann. Son Benjamin, exr. James Thackeray, Junr and Joseph Gillingham, Trustees for son Joseph. Grandchildren, John Walker and Ann Lawrence, wife of Thos. Lawrence of Phila., late Ann Palmer, Junr and Jesse Palmer. Wit: Jos. Gillingham, Stephen Sands, Timothy Brelsford. 4.169. Jacob Savelcool, of Rockhill Twp., Yeoman. August 3, 1780. Proved January 23, 1782. Wife Elizabeth. Son William and son-in-law Julius Kolb, exrs. Sons William and Isaac. Daus. Catharine, Eleanor, Susanna and Elizabeth. Gd.son Jacob Kolb. Land in Hilltown adj. Henry Hertzell, Leonard Seller, John Shellenberger, Philip Wagner and Jacob Appenzeller. Wit: Isaac Dirstine, Jacob Clemmer, Abrm. Stout. 4.171. Samuel Dyre of Northampton Twp. March 2, 1771. Proved February 6, 1782. Wife Hannah. Dau. Hannah Dyre and James Wildman exrs. Wit: Joseph Wildman, William Richardson, Thomas Atkinson. 4.172. Jacob Clements of Plumstead, Yeoman. January 8, 1782. Proved February 7, 1782. Wife Susanna. Children, Adam and Christina. Eldest son Valentine. Peter Loux and John Mayers, exrs. Wit: Mathias Tenchman, John McCalla. 4.176. Benjamin Hamelton of Warwick, Yeoman. January 9, 1782. Proved February 16, 1782. Wife ---. Son John, John Jameson, and Elijah Stinson, exrs. Sons Thomas, James and Benjamin. Dau. Sarah Hamelton. Wit: Wm. Scott, Alex Bunsted, Hugh Edams. 4.173. Michael Dirstine of Rockhill, Miller. February 8, 1777. Proved January 23, 1782. Son Isaac and son-in-law Jacob Meyer, exrs. Son Abraham. Grandson Michael Dirstine, son of son Jacob, December'd. Daus. Barbara wife of Jacob Meyer, Elizabeth wife of Samuel Delp, Sarah wife of Peter Seller, and Hannah Dirstine. Wit: Lewis Stannert, John Stannert. 4.177. John Clemens, of Buckingham, Miller. August 6, 1781. Proved February 21, 1782. "Far advanced in years." Wife Catharine. Son Garet and his two eldest children, John and Elizabeth. Son Jacob. Children of dau. Margaret Bugwalter, December'd. 2 youngest children of dau. Ann Springer, December'd. Philip Krotz, of Plumstead and Jacob Yodder of New Britain,exrs. Wit: Gabriel Swartslander, Jacob Lapp and Abrm Stout. 4.179. Martin Hoffman of Nockamixon, Yeoman. February 6, 1782. Proved February 25, 1782. Wife Gertrout. 8 children, Ann, Mary, Conrad, Magdlen, Elisabeth, William, Martin, Gertrout and Catharine. Jacob Shupe and Nicholas McCarty, exrs. Wit: Joseph Kohle, George Kohle. 4.180. Mathias Harvye, of Upper Makefield, Yeoman. January 5, 1775. Proved March 12, 1782. Wife Ellen. Sons Mathias and John, exrs. Daus. Jane, Ellen, and Sarah. 3 children of dau. Mary, viz, Ellen, Thamer and Sarah. Wit: John Burroughs, Abraham Harvye, John Chapman. 4.182. John Erwin of Tinnecum Twp., Yeoman. February 8, 1782. Proved March 13, 1782. Father Arthur Erwin of Tinnecum, exr. Bro. Joseph of Phila., Merchant. Bros. William and Hugh. Land bought of Robert Stewart, James Kennedy and Abraham Van Middleswart. Wit: Ezekiel Everett, John Dakin, Neal McDuffee. 4.184. Thomas Rickey of Lower Makefield, Cordwainer. January 13, 1779. Proved March 23, 1782. Wife Hannah and sons William, Thomas, and Alexander, exrs. Daus. Mary White and Rachel Rickey. Mary White dau. of dau. Hannah. Rebecca Rickey, dau. of son Thomas. Wit: John Larzeler, Benj. Vanhorn, and Martha Cottman. 4.185. Robert Miller of Buckingham Twp. April 4, 1777. Proved March 23, 1782. Wife Elizabeth. Son George. Other children, Mary, Sarah, Samuel, Robert, Elizabeth, Isaac, Joseph, and Rachel. Joseph Smith and John Terry, Junr., exrs. Wit: John Tucker, David Worstall, Charles Carter. 4.186. Timothy Smith of Upper Makefield Twp. 5th mo., 17th day, 1768. Codicil 4th mo., 24th day, 1776. Proved May (?) 11, 1776. Wife Rachel. 6 children, Timothy, Isaac, Joseph, Pleasant, Ruth, and Rachel. Wife and Nephew Timothy Smith and Joseph Smith, exrs. Dau. Rachel's legacy to be held during life time of her present husband. Wit: Bernard Taylor, David Barton, and Jos. Tomlinson. To Codicil, Saml. Henderson and Abigail Curtis. 4.190. William Smith of Wrightstown. 3rd mo., 13th day, 1770. Proved April 15, 1782. Sons Stephen and Isaac, exrs. Oldest son Thomas. Daus. Sarah Betts, Mary, Rebecca, and Rachel. Wit: Joseph Twining, Sarah Linton, Wm. Linton. 4.188. Joseph Smith, of Wrightstown Twp. 8th mo., 3rd day, 1777. Proved April 15, 1782. Wife Mary. Nephews Thomas and Joseph Smith, exrs. Niece Rachel Smith. Nephew Robert Smith, land in Md. Bros. Thomas, Timothy, Robert and Samuel. £50 to Wrightstown Mo. Mtg. for use of a Free School. Wit: Stephen Hambleton, Joseph Worthington, William Linton. 4.192. Robert Magill, of Warwick Twp., Yeoman. September 6, 1781. Codicil April 5, 1782. Proved April 20, 1782. Wife Martha. Son William. Bros. Henry, James, and William. Sis. Letitia and Margaret Magill. Niece Jane Magill, dau. of Bro. William. exrs. Benj. Snodgrass and William Dungan and Guard.s of Son William. Wit: John Crawford, David Evans. To Codicil Jesse Fell and David Evans. 4.195. Edmund Lovett, of the Falls, Yeoman. December 25, 1773. Proved April 30, 1782. Wife Phebe and Friend Daniel Burgess, exrs. Sons Owen, Daniel and Evan. Sister Martha Priestly. Land bought of Saml. Burgess, Joseph Ashton and Joseph Ashton, Junr. Wit: John Sotcher, Joseph Brown, Junr., Henry Fagan. 4.198. Jacob Herwick of Lower Milford Twp., "Taylor." November 9, 1779. Proved May 20, 1782. Wife Elizabeth and Friend Jacob Yodder of New Britain, exrs. Daus. Barbara, Elizabeth, Mary, Esther. Eldest dau. Anne (married). Sons John, Samuel, Jacob. Land adj. Casper Johnson, Samuel Foulke, and Theophilus Foulke in Richland Twp. Wit: Peter Fluke, George Ackerman, and Abm. Stout. 4.200. George Adam Hellapord, of Tinicum Twp. February 16, 1777. Proved May 20, 1782. Wife Mary Philip Pene and Jacob Beidleman, exrs. Children, John, George, Adam, Barned, Henry, Frederick, Margaret, Elizabeth and one unborn. Wit: John Nease, Jacob Nease. 4.201. Edward Thomas of Richland, Yeoman. July 23, 1775. Codicil May 6, 1781. Proved May 31, 1782. Wife Alice. Bro. Thomas and Thomas Foulke exrs. Codicil ~Bro. Thomas being December'd." makes son Samuel exr. in his stead. Daus. Margaret, Miriam Heacock, Martha and "infirm dau. Mary.." Wit: Saml. Foulke, John Thomas, John Foulke. 4.203. John Pursell of Bristol Twp., Yeoman. 5th mo., 31, 1777. Proved April 8, 1783. Wife Mary. Bro-in-law James Moon and Friend Joseph Merrick, exrs. Sons Jonathan and Mahlon to be bound to trades "among Friends." Daus. Ann Pursell. Wit: Jacob Lancaster, John Mitchell, Junr., Pierson Mitchell. 1st two witnesses December'd. handwriting proved by Samuel Waber. 4.205. Evan Mathias of Hilltown, Yeoman. December 7, 1775. Proved June 10, 1782. Dau. Sarah Mathias, exr. Son Benjamin. Ephrai Thomas and Mannaseth Thomas of Hilltown, Trustees. Wit: Enoch Davis, Ebenezer Owen, Thomas Jones. 4.206. John Wilkinson Esq. of Wrightstown. February 11, 1782. Proved June 10, 1782. Wife Hannah. Son Stephen and Kinsman John Chapman exrs. Son Elisha. Daus. Tamar Wilkinson, Mary Twining, Martha, Rachel, Ann and Hannah Wilkinson. Dau. Rachel's son Aaron. Grandson John Wilkinson land adj. Tract confirmed to son John in his life time. Grandsons Abraham Wilkinson, Amos Wilkinson, and Elias Twining. Granddau. Rachel Twining. Wit: Jos. Sacket, John Scott, John VanPelt. 4.210. Philip Wood of Plumstead Twp., Yeoman. January 3, 1782. Proved June 11, 1782. "Great age and infirmities." Will confirmed June 11. Son Peter. Daus. Elizabeth Miller and Deborah ---. Gd.son William Miller eldest son of dau. Elizabeth. Benj. Fell and Wm. Mains, exrs. Caveat filed May 28, 1782. by Peter Wood. Wit: Joseph Britton, James Davis, Jesse Britton. 4.212. Henry Darroch of New Britain, Yeoman. March 17, 1782. Proved June 12, 1782. Wife Ann. Son William of age in 1788. Children, James, William, John, George, Ann and Margaret and one unborn. Sister, the widow Ann Davis. Wm. Dean, Wm. Scott, and Wm. Roberts, exrs. Wit: John Tayler, John Garvin, John Davis. 4.214. William Michener of Plumstead Twp. 8th mo., 17th day, 1778. Proved June 19, 1782. Wife Ann. Sons William and Meschach, exrs. Sons John, Mordecai, Joseph, Meschach, George and William. Dau. Margaret. Wit: Francis Goode, Sarah Goode, Jonathan Combs. 4.215. Jacob Shouch of Haycock, Yeoman. August 27, 1777. Proved June 19, 1782. Wife Madlen and Son John, exrs. Sons Jacob and Rudolf. Daus. Cateren and Eve. Wit: Susan Winner, Stophel Shmidt, William Deile. 4.216 (?). Jacob Myers of Hilltown Twp., Yeoman. December 18, 1777. Proved August 5, 1782. Bro. Samuel Meyer and Friend Jacob Kolb exrs. Sons Christian and Jacob and Dau. Mary "their December'd. mother's portion." Wife Barbara. Sons Michael, Samuel, Joseph, and David. Daus. Agnes and Barbara. Wit: Jacob Agne, Jacob Beidler, Abrm. Stout. 4.218. Jacob Meyer the younger of Hilltown. May 3, 1780. Proved August 5, 1782. Wife Susanna. Bro. Christian and Sister Mary. Dau. Margaret. Wife and bro-in-law Jacob Kolb, exrs. "Land devised by will of Father Jacob Meyer." Wit: Isaac Kolb, Jacob Wismer, Abrm. Stout. 4.222. Michael Meyer of Hilltown, Farmer. September 1, 1780. Proved August 5, 1782. Uncle Isaac Dirstine, exr. Bros. Joseph, Christian, Samuel and David. Sisters Mary, Agnes, and Barbara. Sister-in-law Susanna Meyer. "Land devised by Father Jacob Meyer." Wit: Jacob Agne, Abrm. Stout. 4.220. Michael Leatherman of Bedminster Dated December 26, 1780. Proved July 21, 1782. Wife Anna and Neighbor Rudolf Landis, exrs. Children, Henry, Jacob, Elizabeth, and Ann Leatherman. Wit: Dilman Culp and Jacob Leatherman. Letters granted to Rudolf Landis, Anna Loux (late Leatherman), the widow renouncing. Translated from German. 4.221. Henry Leatherman of Plumstead. December 7, 1778. Proved July 21, 1782. Wife Elizabeth. Uncle Philip Johns and Rudolf Landis of Bedminster exrs. Children, Jacob and Magdalene. Sisters Catharine and Ann Leatherman. Wit: Abraham Overholt and Samuel Mayer. Translated from German. Joyner and Turner's Tools. 4.225. Jared Irwin of Hilltown, Blacksmith. August 14, 1776. Proved October 8, 1782. Wife Rachel. Daus. Sarah, Mary, Elizabeth, and Rachel. Son Charles, Lot in Phila. devised to wife Rachel by will of John Morgan. Wm. Bryan of Haycock and John Garvin of New Britain, exrs. Wit: David Thomas, Nathaniel Jones. Letters to Jesse Bryan, exrs. and Thos. Hughes and Rachel his wife, (late Irwin) the widow of decedent having renounced. 4.226. John Wharton of Lower Makefield, Yeoman. 2nd mo., 9th day, 1777. Proved October 10, 1782. Sons Joseph, William, and Daniel exrs. Grandson Mahlon Wharton. Land adj. James Moon, David Brelsford and Michel Hutchinson. Wit: Joseph Gillingham, Jonathan Bradfield, Joseph Nutt. 4.230. Martin Young of Springfield, Weaver. June 28, 1775. Proved October 19, 1782. Wife Catren and John Man, exrs. Sons John and Peter. Wit: Michael and Wm. Deile. 4.231. Thomas Paxson of Solebury, Yeoman. June 28, 1775. Proved October 19, 1782. Wife. --- Son Joseph, exr. Sons Benjamin, Oliver, Jacob and Isaiah. Gdson Thomas Paxson. Wit: Aaron Phillips, Mary Phillips, Miriam Betts. 4.233. Agnes Gill of Buckingham. October 9, 1782. Proved October 29, 1782. Sisters Grace Beal and Urel Bradfield. Sarah Thomson. Rachel, Mercy and Grace Beal, Jr. Jane Thompson. Susanna Williams, Gill, Isaac and Thomas Pennington, Marill Wood. Agnes Vankerk. Joseph, Thomas and William Beal. Wm. Beal and Jona. Fell, exrs. Wit: Thomas Fell, Amos Fell. 4.234. Lawrence Johnson, Senior, Bensalem, Yeoman. March 8, 1776. Proved January 31, 1782. Wife Mary and son Lawrence, exrs. Sons Jacob, Evan, Isaac and Jesse. Wit: John Brown, Joseph Worrell, John Evans. 4.238. Henry Keller of Haycock, Yeoman. January 23, 1782. Proved November 15, 1782. Wife Juliana. Son John, exr. Sons John, Peter, Christophel and Henry. Daus. Anamere, Dorothea, and Barbara. Son-in-law Philip Stiver and Solomon Grover. Wit: Casper Berger, Henry Trach. 4.244. Abraham Fretz of Bedminster, Yeoman. July 21, 1779. Proved December 10, 1782. Wife Mary and brother John Fretz and Henry Overholt, exrs. Son Abraham, daus. Agnes, Barbara, Elizabeth, Mary and Sarah. Wit: Henry Fretz, John Fretz, Junr. 4.242. Thomas Dawson of Solebury, Yeoman. August 1, 1776. Proved December 7, 1782. Wife Agnes and Dau. Esther Blackfan, exrs. Sister Ann Brown, dau. Esther Blackfan's children, Elizabeth, Rachel, Hannah, Sarah, Agnes, John and Thomas Blackfan. Grandson Jonathan Smith, son of dau. Sarah, December'd. Wit: Thos. Ross, Thos. Whitson, Daniel Martin. 4.245. Daniel Pennington of New Britain, Yeoman. December 5, 1775. Proved December 14, 1782. Wife Elizabeth. Son-in-law, John Carlile and Robert Kirkbride, exr. Sons-in-law William Lukens and Joseph Conrad. Sons William, Daniel, John and Paul (December'd.). Daus. Hannah Bradfield, Elizabeth Lukens, Sarah Carlile, Margaret David, Martha Conrad and Mary Pennington. Grandchildren, Daniel Lukens, Daniel Carlile, Paul, John and Priscilla Conrad and Rebecca, dau. of son Paul. Wit: Edward Goode, Everad Conard, Margaret Conard. 4.248. Rachel Rue of Middletown, Widow. March 6, 1777. Proved June 16, 1783. Son Lewis Rue and Dau. Elizabeth Severns, exrs. Son Stoffell. Daus. Ann Inglesdue, Elizabeth Severns, Catharine Parker, Rachel Stackhouse, and Jesinah Richardson. Wit: Anthony Rue, Rachel Rue, Robt. Brodnax. 4.250. Enion Williams of Bristol Boro., Yeoman. January 19, 1780. Proved 1-17- 1783. Kinsman Phineas Buckley, exr. Real estate adj. Wm. Tisom. Wit: Joseph Church, Edward Church. 4.251. Stephen Guyon of Bristol Twp., Yeoman. September 11, 1782. Proved February 3, 1783. Bro-in-law Jonathan Hibbs, exrs. Sisters Sarah and Elizabeth Hibbs. Mother Mary Rue. Bro. John Guyon. Nephews Stephen, John, Samuel Hibbs. Nieces Kezia and Jemima Hibbs. Sister Mary Vansant's children in Virginia, names unknown. Wit: Thomas Cabe, John Sotcher. 4.252. Thomas Gilbert of Buckingham, Yeoman. January 9, 1781. Proved February 8, 1783. Son David, exr. Sons Thomas, William, Jonathan, Caleb and David. December'd. son Joshua. December'd. dau. Sarah Hughes. Grandchildren, Samuel Gilbert, Sarah Hughes, and David Gilbert. Sister Sarah Roberts. Farm bought of Amos White, dower of Mary White, widow of Daniel White. Wit: David Bradshaw, Amos Bradshaw. 4.255. John Sellers of Hilltown, Blacksmith. December 26, 1782. Proved February 13, 1783. Wife Anne and Son Abraham, exrs. Sons Abraham, Samuel and John. Daus. Elizabeth. Land adj. Abrm. Wambold and Ernest Hair in Rockhill. Farm in Hilltown adj. Henry Hartzell, Adam Cobe, Abrm. Cobe and Abrm. Miller. Wit: Job Thomas, Abraham Stout. 4.257. John Mathews of New Britain, Yeoman. November 9, 1781. Proved March 10, 1783. Son Joseph, exr. Wife Diana. Sons Joseph and Benjamin. Daus. Margaret Young, Mary Barton, Rachel Meredith, Ann Doyle, and Susanna Mathews. Wit: Thomas Mathews and Benjamin Thomas. 4.259. Josiah Fenton of Buckingham. January 19, 1783. Proved March 12, 1783. Son John and James Shaw, Sr., exrs. Wife Sarah. Sons John, Eleazer, Ephraim. Daus. Jane, Judea, and Sarah. Wit: William Bradshaw, Ambrose Poulton, Randel Fenton. 4.261. George Shuman, of Springfield, Yeoman. March 28, 1782. Proved March 12, 1783. Son Michael and Philip Stall, exrs. Wife Anna Cathrina, dau. Christiana. Granddaus. Elizabeth, dau. of Christiana and Barbara Keller. Wit: Peter Gruber, Saml. Foulke. 4.262. Margaret Gray, of Warrington, Widow. April 5, 1782. Proved March 13, 1783. Bros. Son, Thomas Craig, exr. All Est. to Margaret wife of James Barclay. Wit: Wm. Walker, Daniel Craig, Alexander Nelans. 4.263. Joseph Wharton of Falls, Yeoman. February 28, 1783. Proved March 21, 1783. Wife Mary and sons Joseph and Edward, exrs. Sons John, Joseph, Edward, Israel and Benjamin. Dau. Sarah. Wit: Daniel Wharton, William Young. 4.264. Sarah Yardley widow of Wm. Yardley of Lower Makefield Twp. 11-28- 1782. Proved March 28, 1783. Bro. Robert Kirkbride and son-in-law John Stabler, exrs. Sons Thomas, Mahlon, William, and Joseph. Dau. Mary Woolston, Hannah Stabler, Achsah Yardley and Letitia Willis. Wit: Joseph Field, Joseph Taylor, William Field. 4.266. Mahlon Kirkbride of Falls, Yeoman. December 10, 1777. Proved March 28, 1783. Wife Ann. Bro. Robert and Friend Joseph Gillingham, exrs. Bros. Stacy, Robert and Jonathan. Cousins Mahlon Taylor, Ann Rickey, dau. of James Rickey, December'd. and John Sotcher. Wit: Nathan Field, John Nutt, and Alexander Rickey. 4.268. James Neeld of Lower Makefield Twp. December 10, 1773. Proved March 29, 1783. Sons Richard and Eli, exrs. Wife Rachel. Daus. Ann Paist and her son James Paist. Dau. Elizabeth Keys and her dau. Ann Jessop. Wit: James Moon, Moses Moon, James West. 4.270. Christopher Carter of Penna. Dated February 21, 1782. Proved March 31, 1783. Wife Ann and Son Charles MacMicking, exrs. Son Jacob, Benjamin, Charles and Ebenezer. December'd. son Christopher. Daus. Rachel and Mary MacMicking. Wit: David Stockdale, Ralph Williams, William Curry. 4.272. Asher Mott of Bucks Co. Dated December 13, 1781. Proved April 1, 1783. Bro. John Mott and Bro-in-law William Biles exrs. Sons William and John. Daus. Mary and Margaret. Wit: Daniel Bunting, Joseph Bunting. 4.273. Michael Hutchinson Lower Makefield, Merchant. Dated October 23, 1782. Proved April 14, 1783. Wife Margery, and nephew Mathias Hutchinson, exrs. Daus. Mary Hutchinson and Owen Lovett. December'd. Bros. Thomas, John, Joseph, and Randle. Bro. Samuel. Nephews John and Thomas Hutchinson, sons of Bro. John December'd. Niece Rebecca Hutchinson, dau. of John. Mary Brown, Hannah Linton and Joseph Hutchinson, children of brother Joseph, December'd. Niece Phebe Ashton's son Samuel. Joseph Hutchinson son, December'd. Bro. Thomas. Mahlon and James Hutchinson sons of December'd. Bro. Randle. Jonathan Kirkbride and Joseph Gillingham £50 in Trust for Free School near Falls. Letitia Carter. Wit: William Wharton, Jos. Hutchinson, Thos. Hutchinson. Widow married John Chapman before settlement was filed. 4.277. William Searbrough of Solebury. February 27, 1783. Proved April 23, 1783. Daniel Stradling, Yeomans Gillingham, and Isaac Scarbrough, exrs. Sarah, Daniel, and Joseph Stradling, Bro. Euclides Scarbrough, Sarah Scott, Jonathan Thomas. Wit: John Smith, Nathan Fell, Sarah Michener. 4.278. John Cooper of Northampton Twp., Yeoman. April 4, 1783. Proved May 3, 1783. Sons John and Henry, exrs. Son William. Daus. Margaret Tomlinson, Sarah Campbell, and Mary Atkinson. Wit: Joseph Buckman, Asenath Buckman, Wm. Linton. 4.280. Joseph Fell of Buckingham, Yeoman. December 15, 1775. Proved May 5, 1783. Son Joseph and Dau. Sarah Fell, exrs. Sons Joseph and David. Daus. Sarah, Rachel, and Martha. Wit: Paul Preston, Thomas Smith, Benjamin Harmer. 4.281. Joseph Fentove [Fenton?]of Northampton Twp., Yeoman. February 8, 1782. Proved 5-19- 1783. Sons Joseph and John, exrs. Wife Mary. Son Benjamin. December'd. Sons Thias and Cornelius. Dau. Helena Kroesen. Grandchildren, Joseph Thomas, Mary and Martha Fenton and Joseph and Mary Fenton. Wit: Richard Leedom, Arthur Lefferts. 4.283. Henry Kelso of New Britain, Gentlemen. July 29, 1782. Proved June 10, 1783. Wife Agnes and Bro. Thomas, exrs. Bro. John. Sisters Margaret and Jane. Nieces Jane, Mary, Ann, and Margaret Kelso, nephew Thomas Kelso. Wit: Geroge Congle, Philip Miller, John Davis. 4.284. Philip Shull of Milford Twp., Miller. March 18, 1783. Codicil May 6, 1783. Proved June 10, 1783. Father-in-law George Weikard, Esq. and Bro. Peter, exrs. Wife Elizabeth. Sons Peter and Elias. Father Peter Shull. Bros. Peter and Elias. Wit: Jacob Wagoner, Stoffel Sacks, Christian Weikel. 4.287. Benjamin Jones of Northampton Twp., Yeoman. May 22, 1783. Proved 6-18- 1783. Wife Kuertie, son Benjamin, and Dau. Catharine Jones, exrs. Sons Benjamin, Lawrence and Joshua. Daus. Catharine, Mary and Mercy. Wit: Gilliam Cornell, David Dungan, John Kroesen. 4.292. Jacob Hammerstein of ---. May 17, 1783. Proved June 21, 1783. Son Andrew and Frederick Funk, exrs. Dau. Margaret wife of Michael Hartman of Berks Co. Wit: George Fuhr, Anthony Shoemaker. 4.293. Joshua Ely of Solebury Twp., Yeoman. September 4, 1776. Proved August 5, 1783. Sons Joshua and George, exrs. Wife Elizabeth. Sons Joshua, Geroge, Hugh, and John. Daus. Sarah Kitchin and Jane Balderston, Grandchild Absalom Duberry and sister Hannah, John Kitchin and Joshua Balderston. Wit: Aaron Phillips, Thomas Phillips. 4.296. Thomas Smith of Plumstead Twp. September 13, 1777. Proved August 23, 1783. Son John, exr. Wife Sarah. Children not named. Wit: Paul Preston, Ralph Cowgill, John Lewis. 4.299. Robert Wilson of Tinicum Twp., Farmer. September 7, 1778. Proved October 3, 1783. Son James, exr. Wife Jane. Sons James, Andrew and Charles. Daus. Mary Patterson, Anne Snodgrass, Sarah Patterson, Hester Abernathy and Elizabeth Horner and Judith Wilson. Grandson Robert Wilson. Servant Jacob Robinson. Wit: George Reigel, David Wilson, Rev. Alex Mitchell. 4.297. Mary Kirkbride of Lower Makefield, widow of Mahlon Kirkbride. Dated September 14, 1778. Proved September 15, 1783. Sons Robert and Jonathan, exrs. Son Stacy. Daus. Mary Taylor, Sarah Yeardley. Grandchildren, Mary, Sarah, and Prudence, children of Stacy. Mary, Esther, Hannah, Sarah and Letitia children of Robert. Mahlon and Mary, children of Jonathan. Mary, Hannah, Achsah, and Letitia, children of Sarah Yeardly. Joseph, Letitia and Mary Taylor and Hannah Field. Son Jonathan's wife Elizabeth. Wit: Saml. Johnson, Joseph Johnson, Jr., Joseph Gillingham. 4.301. Charles Polton of Buckingham, Yeoman. October 26, 1772. Proved 10-14- 1783. Wife Ruth and son Thomas, exrs. Sons Charles, Thomas, John and Ambrose. Daus. Abigail, Barbara, Ruth and Rachel. Wit: Samuel Hanin, Joseph Willson. 4.304. Wilhemus Cornell of Southampton, Yeoman. September 15, 1782. Proved 10-28- 1783. Sons John and Gilliam, exrs. Wife Else. Daus. Breehe (also spelled Brachget, Braeghe), Cornelia, wife of William Craven, Margaret wife of Henry Courson and Elizabeth Cornell. Farms bought of Jo. Addis and John VanDike adj. Daniel Hoageland. Wit: Abraham Cornell, Gilliam Cornell. 4.306. Patrick Gregg of Middletown Twp. October 11, 1783. Proved November 4, 1783. Sons James and John, exrs. Son John, Michael, Francis, William and James. Wit: Jonathan Carlile, Thos. Jenks, Jr. James McMickin. 4.307. Erasmus Kelly of Hilltown Twp., Yeoman. July 7, 1783. Proved 12-10- 1783. Wife Hannah, extx. Sons Erasmus and Benjamin. Son-in-law Mathew Grier. Land in Posession of Wm. Godshalk bought of Amos Vastine. Wit: William Godshalk, Jane Jones, Thomas Jones. 4.309. Rev. Mathew Light of Southampton N.D. Minister. Dated 9-20. Proved December 10, 1783. Gilliam Cornell, Jr. exr. Wife Katharine. Dau. Elizabeth. Bro-in-law Peter Uredenburg, Jr. of New Brunswick, Guardian. Wit: Henry Wynkoop, Gilliam Cornell, John Kroesen. 4.310. Grace Kirkbride of Middletown, Widow. November 1, 1783. Proved December 16, 1783. Son Jonathan and son-in-law William Blakey, exrs. Son Jonathan. Daus. Sarah Blakey and Hannah Biles. Niece Sarah Woolston. Wit: John Woolston, James Moon, Hannah Woolston. 4.312. Richard Iliff of Nockamixon, Yeoman. December 18, 1783. Proved January 16, 1784. Benjamin Williams, Sr. and son John, exrs. Sons Joseph, James and John. Wit: Anthony Shoemaker, Rebekah Baily. 4.316. George Shittinger of Plumstead Twp. January 19, 1784. Proved February 9, 1784. Wife Christina and Jacob Tensman Admrs. with will annexed. Sons Abraham, John and Andrew. Daus. Elizabeth, Catreen, Mary and Susanna. John Wilson, J.P., Abrm. Swartz, Translator. Wit: Nathan Huddleston, John Myers. 4. 317. Henry Seibel of Hilltown, Miller. Dated March 10, 1779. Proved 2-18- 1784. Son George and Friend Andrew Keichline, exrs. Son Conrad, Daus. Ursula, Eva, Hannah, and Elizabeth. Wit: Saml. Foulke, Saml. Mayer. 4.318. Killian Zimmerman of Richland Twp. July 31, 1782. Proved March 1, 1784. Leonard Hinckel of Richland and Manuel Salletey of Tinicum, exrs. Housekeeper Margaret Hinckel. Catharine wife of Philip Hinckel. Margaret Gayrey. Magdalena wife of Leonard Hinckel, December'd. Hannes Hud's wife. Wit: John Heany, Jr. and Peter Standt. Abrm. Swartz Translator. 4.319. Nicholas Hill of Plumstead, Worsted Comber. Dated April 8, 1782. Proved February 28, 1784. George Geddes and John McMullen of Plumstead, Yeoman, exrs. Daus. Alice Smith and Elizabeth Craft. G.daus. Elizabeth Hill and Martha Simmonds. Wit: John Lewis, Mathew Adams, Silas Watts. 4.320. Thomas Dungan of Warwick, Yeoman. October 19, 1781. Proved March 6, 1784. Sons Joseph and John, exrs. Son Jonathan. Daus. Deborah Stevens and Lucretia Rundle. Granddau. Mary Johnston. Grandson Thomas Stevens. Wit: Thos. Dungan, Isaac Stevens. 4.322. John Plumly of Northampton, Yeoman. February 11, 1784. Proved March 13, 1784. Sons John and Edward, exrs. Wife Ayels. Sons William, Charles, Robert, George, Edward, and John. Daus. Mary, Susanna, Alice and Sarah Mitchener. Grandson John Gregg. Granddau. Anna Gregg. Wit: Jacob Vandegrift, Simon Vanarsdalen, John Rankin. 4.323. Magdalena Morgan of Newtown Twp., Widow. October 10, 1783. Proved 3-16- 1784. John Thornton, exr. Daus. Magdalena Bulger and Frances Clark, son Charles Morgan's children, John and Elinor. Son Peter Morgan's children, Thomas and Josiah. Dau. Elizabeth's children, Moses and John Neal. Granddaus. Magdalena Kreusen and Magdalena Gilbert. Grandson Joseph Dyer. Wit: John Roney, Agnes Gregg, Margaret Davids. 4.325. Ulriah Hughes, Senr., of Buckingham, Yeoman. April 5, 1782. Proved 3-22- 1784. Nephew Uriah Hughes, Jr. and David Forst exrs. Wife Jennet. Bros. Elias Hughes. Charity Hughes who has long live with me, Elizabeth, wife of Robert Smith dau. of Bro. Elias. Mathew Thomas, Isaac and Constantine, children of brother Mathew Hughes, December'd. Cousin John Hughes (shoemaker). Wit: Samuel Harrold, William Bennet, John Large. 4.326. Jane Slack of Lower Makefield Twp. March 8, 1784. Proved March 25, 1784. Sons Philip and John Slack, exrs. Father Thomas Winder. Wit: Cornelius Slack, Thomas Slack. 4.329. Alexander Rickey of Phila. November 20, 1783. Proved April 10, 1784. Aunt Ann Kirkbride, extx. Sisters Elizabeth Vennal and Ann Rickey. Wit: William Smith, John Carter, Jr. 4.330. Joseph Penrose of Bristol Twp. October 7, 1783. Proved April 10, 1784. Cousin Jonathan Penrose of Phila. and Friend Saml. Benezet of Bucks Co. exrs. Natural children begat on body of Abigale Wyley, viz. Margaret, Elizabeth and Abraham Penrose. Wit: Wm. Kinnersley, John Bennett. 4.332. Christian Frats, Senr. of Tinicum Twp., Yeoman. January 22, 1777. Proved April 26, 1784. Son Daniel and son in law Jacob Yoder, exrs. Wife Elizabeth. Sons Daniel, Abraham, Christian and Mark. Daus. Barbara and Esther. Wit: Edward Murphy, John Frats, Jacob Frats. 4.334. John McIntyre of Warwick Twp. July 5, 1775. Proved April 27, 1784. Son John and Dau. Elizabeth exrs. Other children not named. Farm adj. John Walders. Wit: John Ramsey, Alexander Ramsey. 4.335. Rachel Pownal of Solebury Twp. December 3, 1773. Proved April 28, 1784. Friends Aaron Phillips and Oliver Paxson exrs. Rachel Pownal, dau. of Bro. Reuben. George and Elisha Pownal sons of Bro.Reuben Pownal. Cousin Rachel Pownal. Bro. Simeon Pownal. Wit: Mary Phillips, Jonathan Johnson. 4.336. Sarah Growden of Falls Twp., Gentlewoman, Widow of LawrenceGrowdon. January 15, 1781. Codicil June 16, 1783. Proved April 30, 1784. Nephews William Biles and Richard Gibbs. Nephew Edward Pennington of Phila. exrs. Sister Hannah Janney. Nieces Mary Smith, Susanna Thorn and Nancy Mott. Polly Mott dau. of Asher Mott. Mary Borden wife of Joseph. Nancy dau. of Edward Pennington niece Nancy Mott's children, viz., William, John, Mary and Peggy. Samuel, Mary,Sarah, Betzey, Hannah, and Margery Gibbs. Hannah Barnes, Polly Sykes. Phebe and Peggy Mott. John Bates. Wit: Elizabeth Moon, Catharine Clayton. 4.340. Casper Yoder, of Milford Twp., Yeoman. January 5, 1781. Proved May 1, 1784. Son Jacob and son-in-law Jacob Kulp, exrs. Wife Barbara. Sons Casper, Jacob, Abraham, and John. Dau. Anne Kulp. Land in Richland adj. John Clemer, Thos. Blackledge. Wit: John Clymer, Henry Baum, William Foulke. 4.343. John Shidelwood, of Durham Twp., Yeoman. April 19, 1784. Proved 5-8- 1784. Lutwick Afflerbach, exr. and sole legatee. Wit: George Gresler, Andrew Barnet. 4.343. James Thackray of Middletown, Weaver. September 14, 1767. Proved May 13, 1784. Son Isaac, exr. Sons James, Joseph, Isaac, and Ezer. Dau. Ruth. Wit: Gilbert Hicks, George Merrick, Saml. Kirkbride. 4.345. Joseph Thackray of Middletown Twp. March 18, 1784. Proved May 13, 1784. Son Isaac, exr. Bro. James and his three sons Amos, Joshua and Phineas. Bros. Isaac and Ezer. Sister Ruth Thackray. Wit: Isaac Watson, Joseph Hayhurst, Henry Huddleston. 4.346. Joseph Church of Bristol Boro. Dated November 1, 1784. Proved January 7, 1785. Son Edward and son in law John Hutchinson, exrs. Son Joseph. Dau. Ann Hutchinson. Sister Solice Johnston. Sarah wife of Edward Church. Wit: Phineas Buckley, Richard Hartshorne. 4.348. Elizabeth Thomas of Hilltown, Widow. October 4, 1784. Proved January 10, 1785. Son Levi Thomas, exr. "Relict of Richard Thomas." Dau. Martha and her son Jonathan. Wit: Benjamin Griffith, Jonathan Walton, Cadwd. Morris. 4.349. Geoge Shaffer of Springfield Twp., Tinsmith. May 3, 1775. Proved 1-10- 1785. Wife Barbara, exr. and sole legatee. Wit: Peter Seen, Michael Ernst. 4.350. John Warner of Wrightstown Twp. April 21, 1783. Proved January 18, 1785. Wife Elizabeth and sons David and Isaiah, exrs. Sons John, David, Isaiah, Jonathan, Simeon, and Amos. Daus. Rachel Weaber and Elizabeth Warner. Father in law David Daws. Joseph Chapman and Thomas Warner, Guardians. Wit: Ruth Warner, Thomas Warner, Wm. Linton. 4.353. William Bidgood, Bristol Twp., Yeoman. September 20, 1784. Codicil 11-1- 1784. Proved January 19, 1785. Son William and sons-in-law Robert Kirkbride and Benjamin Palmer, exrs. Wife Hannah. Son William. Daus. Sarah Bunting, Mary Allen, Hannah Kirkbride, Ann Lovett and Esther Palmer. Grandchildren, Mark, William, Amos, and Hannah Watson. Hannah Kirkbride's children, viz., Mary, Esther, Hanna, Sarah, Letitia, Robert, David, Ann. Thos. Watson living on Lot in Bristol. Wit: James Moon, John Brown, Abraham Swain. 4.357. Samuel Eastburn of Solebury, Blacksmith. November 20, 1780. Proved 1-26- 1785. Son Robert and grandsons Samuel and John Eastburn, exrs. Wife Elizabeth. Daus. Sarah Smith and Mary wife of Wm. Edwards. Dau-in-law Mary wife of son Joseph, December'd. Grandchildren, Rachel Fell and Rebecca and Mary Eastburn, Elizabeth, Sarah, Phebe, Benjamin and Samuel Edwards, children of dau. Mary Edwards. Samuel, John, Amos and David, children of son Joseph, December'd. Friends Oliver Paxson and Aaron Phillips, trustees. Wit: Aaron Phillips, Abraham Paxson, Thomas Brown. 4.359. John Smith of Milford Twp. September 13, 1769. Proved January 28, 1785. Friends John Moore, John Jameson Esq. and Thomas Foulke, exrs. Children, James, Mary, and John Smith. Wit: James Heston, Jr., Rebeckah Simpson and Jonathan Willis. 4.361. William Gosline of Middletown Twp. August 26, 1784. Proved January 31, 1785. Bro. John and son John, exrs. Sons John, Peter, Ricahrd, William, Jacob, Levi and Ely. Daus. Elizabeth, Rebeckah, Charity, Abigail and Mary. Wit: William Vansant, Steples Thompson. 4.362. Mary Yerkes, Wife of Harman Yerkes of Warminster, late Mary Clayton. May 10, 1784, Proved February 1, 1785. Bro. Joseph Houghton and Isaac Hough, exrs. Richard Houghton son of Joseph. Elizabeth and Mary daus. of Bro. Joseph. Elizabeth wife of Isaac Hough Jr. Nieces Sarah Vanhorne and Jane Livezey, dau. of Sister Dinah, December'd. Nephew John Houghton, December'd. Friend Isaac Hough, Sr. Wit: Harman Yerkes, Mary Yerkes, Wm. Vanhorn. 4.364. Peter Sager of Richland Twp., Yeoman. April 25, 1770. Proved February 10, 1785. Bro in law John Stouver and Friend Peter Meyer exrs. Wife Barbara. Bros. Gabrael, William and Conrad. Sister Elizabeth Young. Peter son of Gabrael and Peter son of William. Deedto be made to Hermanus Yost for land sold. Wit: Abraham Taylor and Saml. Foulke. 4.365. Samuel Allen, of Bensalem, Yeoman. November 15, 1782. Proved February 10, 1785. Son Samuel, exr. Daus. Jane and Sarah Allen and Ann Paul. Wit: Joseph Allen, Joseph Paxson, John Ewers. 4.368. Philip Parry of Buckingham Twp. June 13, 1781. Codicil October 12, 1784. Proved February 28, 1785. Wife Rachel and sons John and Philip exrs. Son Thomas. Daus. Hannah, Jane, Grace, Rachel, Mary. Wit: Daniel Longstreth, John Longstreth, Isaac Longstreth, Thomas Hill, and Jacob Walton. 4.370. Diana Bryan of Milford Twp., Widow. March 16, 1783. Proved March 15, 1785. Friends William Clark and Joseph Phillips exrs. Gd.son William son of John Bryan late of Chester Co. December'd. Gd.son John son of Henry Bryan, late of New York, December'd. and Mary dau. of said Henry. Nephew Joseph Phillips, Senr. Wit: Samuel Walton, Waller Clark, Samuel Clark. 4.371. Charles Lydey of Hilltown Twp., Yeoman. February 24, 1784. Proved 3-15- 1785. Son Henry and son-in-law Conrad Shelliberry exrs. Wife Ursula. Sons Charles, Henry, Jacob and George. Daus. Margaret, wife of Adam Buzard. Eve, wife of Conrad Shelliberry. Hannah, wife of Christian Fluke. Mary, wife of Philip Mumbrour. Elizabeth and Catharine Lydey. Wit: Benj. Griffith, Jacob Chrisman, and Cadwallader Morris. 4.375. John Grier, Senr., of New Britain, Yeoman. December 16, 1784. Proved 3-16- 1785. Sons Mathew and James exrs. Wife Agnes. Sons Mathew, Joseph, John, James and Nathan. Daus. Martha wife of John Jamison, Jean wife of Joseph Thomas and Frances Grier. Farm formerly of Philip Wood. Joseph Grier of Hilltown. Wit: Thos. Jones, John Kempler. 4.379. David Lewis of Upper Makefield Twp. January 2, 1784. Proved March 16, 1785. Friends Robert Thompson and John Chapman, exrs. Wife Elizabeth. Daus. Elizabeth and Rebecca Lewis. Thomas Lewis sonof brother Zachariah, farm adj. John Chapman, Thomas Smith, and Jonas Ingham. Wit: Jonathan Cooper, Thomas Lewis, Jr., Peter D. Cattell. 4.381. Elizabeth Spear of Northampton Twp., Widow. July 10, 1775. Codicil 6- 18-1785. Proved June 25, 1785. Friend John Thompson (Miller), exr. Son John Spear and December'd. son David Spear. Daus. Jane Burley, Elizabeth Slack and Mary Johnston. Elizabeth Spear dau. of son David. 4.383. William Milnor of Falls, Husbandman. February 20, 1785. Proved April 7, 1785. Wife Rachel and son Jonathan exrs. Sons Jonathan, Stephen and David. Daus. Sarah Martin, Priscilla Merrick, Rebecca Hulme (wife of John), Phebe Crozier and Rachel Milnor -grdau. Marsha Milnor. Wits: Joseph Gillingham, Michael Wasley, Wheeler Clark. Land purchased of Michael and Randle Hutchinson, Joseph Kirklinde and Thomas Riche. 4.385. Joseph Tomlinson of Upper Makfield, yeoman. April 1, 1785. Proved 4-18- 1785. William and Joseph Chapman exrs. Son Richard; dau[s]. Elinor Comfort and Mary Atkinson. Gdsn. Joseph Tomlinson son of Joseph. Son John December'd. left widow Margaret and children John, William, Henry and Hannah. Margaret and Hannah daus. of son Joseph. Farm bought of George Mitchell adj. John Rose and Mary White. Bonds of Richard Worthington, Isaac Kirk and Joseph Martindale. Wits: John Verity, Hamton Wilson, Joseph Chapman. 4.388. John Brittian of Plumstead Twp. yeoman. March 21, 1770. Proved May 2, 1785. Sons Nathaniel and Nathan exrs. Wife Elizabeth. Sons William, Nathaniel, Nathan, Joseph and Benjamin. Daus. Elizabeth wife of Edward Morris, Anna wife of William Young, Hannah wife of Peter Cosner, Mary wife of James Lewis and Martha wife of Edward Poe. Lot adj. Peter Cosner and Robert Gibson. Wits: Joseph Michener and James Erwin. 4.390. Abraham Black, Gentleman of Bedminster, yeoman. November 6, 1784. Proved 5-4- 1785. Bro.-in-law David Culp and Merrick Hoffman exrs. Sons Abraham, Benjamin and Isaac. December'd. sons John and Jacob. Dau. Margaret wife of Jacob Wismer and her son Abraham Wismer. Son-in-law John Overholt. Wits: Abraham Kulp, Jacob Overholt. 4.392. Jacob Fox of Bedminster Twp. yeoman. March 31, 1783. Proved. June 14, 1785. Michael Teaterly and Peter Stout exrs. Wife Catharine. Sons Jacob, John, George, Dewald and Nicholas. Wits: Valentine Marsteller and Henry Frets/Fretes. 4.394. Morris Fell of Richland Twp. yeoman. November 22, 1785. Proved December 14, 1785. William Penrose and John Griffith exrs. Bro. Amos Richardson. 4 bros. and 3 sisters not named. Sarah Kirk dau. of Stephen December'd. Wits: Joseph Penrose, Abraham Ball, William Heacock, Jr. 4.396. Thomas Kelsoe of New Britain, yeoman. November 8, 1785. Proved December 13, 1785. Robert Urir and Samuel Urir exrs. Wife Jeane. Son Hendrey. Daus. Jean, Ann and Margaret. Wits: Augustius McDaniel, James Snodgrass. 4.397. Mary Burges of Solebury Twp. January 31, 1783. Proved November 16, 1785. Friends Thomas Smith and William Blackfan exrs. Son Thomas Burges. Daus. Sarah Pitcock and Elizabeth Wilkinson. Goddaus. Sarah dau. of Joseph Burges, Mary dau. of Hugh Burges, Elizabeth, Martha, Ann and Ester daus. of John Smith. Mary, Hannah, Sarah and Ann daus. of Thomas Lee. Wits: Edward Blackfan and Thomas Smith. 4.398. Laurence Erbach of Milford Twp., yeoman. May 14, 1785. Proved November 15, 1785. Son Jacob and son-in-law John Streeker exrs. Wife Anna Mary. Daus. Anne Mary wife of Theobald Samsel, Margaret wife of Jacob Rothrock, Barbara wife of John Strecket, Ann wife of John Huber and Catharine December'd. late wife of David Groff. Wits: Thos. Beyer, Abrm. Shelly. 4.400. Christian Swarts of New Britain, yeoman. November 2, 1782. Proved November 5, 1785. Wife Catharine and son Andrew exrs. Sons Christain, Jacob and Andrew. Wits: Andrew Rush, Henry Wisner. 4.402. Joseph Wilkinson of Solebury Twp. October 11, 1785. Proved October 28, 1785. Cousin Joseph Chapman and friend John Hillrun exrs. Mother Sarah Wilkinson. Sisters Mary, Zebiah wife of Peter Jenks, Sarah wife of John Price. Joseph Prior son of sister Huldah December'd. wife of Charles Prior. Wits: Johannes Van Etter, Thomas Kyle, James Chapman. 4.404. Tamer Wilkinson of Wrightstown Twp. April 4, 1785. Proved October 11, 1785. Nephew John Chapman exr. Sister Mary Twining. Rachel and Tamer Twining daus. of sister Mary. Mother-in-law Hannah Wilkinson. Bro. Stephen Wilkinson. Half-bro. Elisha Wilkinson. Half-sisters Martha, Ann and Hannah Wilkinson. Wits: Mahlon Twining, Eleazer Twining, John Terry Jr. 4.406. John Slack of Lower Makefield, yeoman. 8 mo.-12-1785. Proved 10-1- 1785. Sons Cornelius and Philip exrs. Sons Cornelius, Thomas, Joseph, Timothy, Philip, John and Noah. Wits: Thomas Winder, William Brooks, Jos. Hicks. 4.407. Samuel Hillborn of Newtown. August 30, 1785. Proved October 1, 1785. Wife Ruth. Son Robert and Friend John Story exrs. Daus. Ann, Ruth, Hannah and Mary Hillborn. Wits: Robert Hillborn, Thomas Story and David Story. 4.408. Joseph Dungan of Warwick, yeoman. June 16, 1783. Proved September 15, 1785. Son Joshua exr. Wife Mary. Sons Thomas and Joshua. Daus. Sarah wife of Benjamin Courson and Hannah wife of Benjamin Marpole. Wits: Mary Yerkes, Harman Yerkes, Jos. Hart. 4.410. Thomas Richey, Gentleman of Warrington, yeoman. September 1, 1785. Proved 9-14- 1785. Sons John and William Craig exrs. Sons, John, Thomas, David and William. Daus. Martha wife of Abraham Hollas, Ann Richey and Agnes wife of son David. Wits: David Thompson and Robert Thompson. 4.412. Bathsheba Griffith of Blockley Phila. May 5, 1783. Proved September 5, 1785. Dau. Sarah Griffith exr. Gdch. Joseph Griffith and Abraham, Isaac, Bathsheba, Mary, Jacob and Thomas Heston and Ann Webb. Wits: Anthony Williams, James Jones Jr. 4.413. Jeremiah Dungan of Northampton, yeoman. July 29, 1785. Proved September 3, 1785. Sons Thomas and Solomon exrs. Daus. Susanna Van Pelt, Mary, Elizabeth and Martha Dungan. Sons Jeremiah, Thomas, Solomon and Amos. Gdsn. Gilbert son of dau. Mary Dugan. Gdch. Thomas and Mary Vanada. Wits: David Dungan, Hugh Edams, Gayen Edams. 4.414. Mary Roberts of Solebury Twp., widow. August 13, 1785. Proved September 1, 1785. Friend Anthony Hartly exr. Daus. Jane and Margery. Sons Richard and William. Gdch. Joseph and Samuel sons of Henry Roberts December'd. David and Elizabeth Roberts ch. of Thomas December'd. Joseph, Nathan and Marsa Williams ch. of dau. Mary December'd. Wits: Daniel Hough, Henry Bennett, David Forsh. 4.416. Gilliam Cornell of Northampton, yeoman. July 8, 1785. Proved August 19, 1785. Wife Margaret. Son Abraham and nephew Gilliam Cornell son of Adrian exrs. Sons Gilliam and John when 21. Daus. Phebe, Cornelia, Margaret and Maria Cornell. Wits: Thomas Wilson, John Cornell. 4.418. John Smith of Plumstead son and exr. of Thomas Smith December'd. July 30, 1785 Proved August 17, 1785. Bros. Aaron and Nehemiah exrs. Sister Ann. Wits: Thos. Ellicott, Rebecka Ellicott. 4.419. George Suber of Middletown Twp. February 17, 1785. Proved August 13, 1785. Wife Mary and son Joseph exrs. Wife's ch. Jacob Torbert and Elizabeth Brow. Sons Joseph, Benjamin and George. Daus. Mary and Sarah. Wits: Joseph Moode, Abner Buckman and Jonathan Carlile. 4.420. Derrick Kroesen of Southampton, Gentleman. May 2, 1783. Codicil April 30, 1784. Proved January 10, 1786. Dau. Else Vanarsdalen and sons Henry and Derrick exrs. Son Derrick's son Derrick. Wits: Leonard Kroesen, Mathew Light, Garret Kroesen. 4.423. Thomas Winder of Lower Makefield, yeoman. December 6, 1785. Proved January 12, 1786. Wife Elizabeth. Son Joseph and Bro. Aaron exrs. Daus. Mary and Rebecca. Land adj. Cornelius Vansant lot of Benj. Canby. Wits: Sarah Campbell, Hannah Brooks, Is. Hicks. 4.425. Isaac Bennett of Northampton Twp., Farmer. January 14, 1786. Proved January 30, 1786. Wife Mary. Gerardus Wynkoop and Arthur Leffertson exrs. Sons Isaac and William. Daus. Elizabeth and Lena. Wits: Arthur Bennett and Henry Feastur. 4.426. Leonard Shaver of Lower Maxfield. February 11, 1786. Proved February 28, 1786. Thomas Jenks Jr. and sons Henry and John Shaver exrs. Sons Joseph and Jacob. Daus. Mary wife of Cornelius Mehan, Ann Shaver, Elizabeth wife of Henry Hile and Annah Shaver. Wits. John Nield, John Martindell and Jonathan Carlile. 4.427. Fulkhart Vandegrift Senior of Bensalem Twp., yeoman. April 20, 1774. 1st Codicil April 12, 1775; 2nd August 16, 1775. Proved November 7, 1775. Son Fulkhart exr. Sons Harman, Abraham, Cornelius, John. Daus. Elizabeth Krusen, Alice Larew and Elinor Vandegrift. Gdsn. George Vandegrift. Wits: Thos. Evens, John Evens. 1st Codicil Bro. Abraham. Wits: John Evens, Thomas Snodden. 2nd Codicil Aunt Margaret Reynerson, widow and relict of Hendrick Reynerson, yeoman, formerly of Rariton N.J. Said Margaret being now December'd. Wits: William McKissack, Jacob Jackson. 4.431. John Preston of Buckingham, yeoman. August 7, 1767. Proved January 21, 1786. Wife Sarah. Sons William and John exrs. and sole legatees. Land on Durham Road adj. Levi Fell and land late John Bogart's. Wits: Samuel Fenton, Josiah Fenton, Jas. Irwin. 4.432. Thomas Bye of Buckingham, yeoman. June 24, 1784. Proved March 21, 1786. Son Thomas exr. Gdsns. Joseph and Benjamin Wilson, sons of dau. Margaret Wilson December'd. Daus. Martha Longstreth, Elizabeth Hutchinson and Lydia Woolston. Gdsn. Thomas Hutchinson. Gddau. Mary Bye dau. of Thomas. Wits: John Kinsey, James Simpson, Nathan Doan, Benjamin Doan. 4.434. Elizabeth Hogeland of Wrightstown. February 15, 1786. Proved March 27, 1786. Sister Catharine Vansant and Bro.-in-law Jacob Bennet exrs. Sister Anna Bennett. Wits: Thomas Warner, John Terry Jr., Thomas Smith. 4.435. Martha Beal, widow of John Beal of Buckingham. May 16, 1783. Proved March 31, 1786. Son John Beal exr. Dau. Phebe wife of John Tucker. Gddau. Rebekah Beal. Wits: John Melone, Watson Welding, Joseph Watson. 4.436. Mary Purssell, widow of John Purssell of Bristol Twp. December 18, 1785. Proved April 7, 1786. James Moon of Middletown and Moses Moon, his son, exrs. Son Mahlon Purssell. Son-in-law Jonathan Purssell. Dau.-in-law Ann Purssell. Friends John and Elizabeth Nutt. Bro. John Logan. Wits: Danl. Wharton Junr., Wm. Wharton. 4.437. Mary Richardson, widow of Joseph Richardson late of Middletown, Merchant, December'd. March 15, 1783. Proved April 7, 1786. Dau. Ruth Richardson extx. Sons Joshua and William Richardson. Daus. Rebecca wife of Thos. Jenks Junr. and Mary and Ruth Richardson. Son Joshua's daus. Martha and Ruth. Son William's dau. Martha Richardson. Wits: James Moon, Benjamin Watson, Joseph Hayhurst, Deborah Hayhurst. 4.439. Robert Fisher, Buckingham, yeoman. May 7, 1784. Proved June 8, 1784. Daniel Stradling and Bro.-in-law Paul Preston exrs. Bros. Samuel, Joseph, Barack December'd. Sisters Sarah Michener, Elizabeth Lees, Hannah Preston, Deborah Burgess and Katharine Hartley. Sister-in-law Mary Butler - widow and ch. of Bro. Barack. Nephew Barak Michener. Niece Deborah Preston. Wits: Jos. Pickering, John Walton, Jonathan Beans. 4.441. Robert Lucas of Falls Twp. April 17, 1784. Codicil May 10, 1784. Proved June 15, 1784. Wife Sarah. Sons-in-law Daniel Lovet and Benjamin Pitfield exrs. Daus. Hannah Taylor, Sarah Spencer, Grace Pitfield and Elizabeth Lovet. Gdsons. Benjamin Taylor, Mahlon Spencer, Robert Pitfield, Mahlon Lovett. Mahlon Linton son of Joshua. Codicil discharges Daniel Lovet as exr. and makes wife co-exr. Wits: James Moon and Moses Moon. 4.446. Mary Bowne of Bristol. May 24, 1777. Proved June 16, 1784. Mother Grace Bowne and James Moon Junr. exrs. Sister Ann Boutcher and her ch. Jonathan, Mary and Rebecca Boutcher. Wits: Em. Williams, Pierson Mitchell, Joseph Church. 4.447. William Carter of Northampton Twp., Miller. March 31, 1784. Proved June 25, 1784. Wife Mary and Father-in-law William Hayhurst exrs. Ch. Joseph, William, Rebecca, James and John Carter all minors. Wits: Jonth. Willet, John Leedom, John Leedom Junr. 4.451. John Roberts of Warwick Twp. December 19, 1775. Proved July 9, 1784. Son John exr. Son Jonathan. Daus. Lydia Livezey and Elizabeth Hibbs. Wits: John Craig, Samuel Roberts, William Walker. 4.452. Henry Hertzel of Rockhill Twp., yeoman. May 17, 1784. Proved August 5, 1784. Sons Michael, Paul and Henry and son-in-law Abraham Stout exrs. Daus. Catharine, Christina, Margaret, Sophia, Magdalena, Elizabeth, Hannah and Susanna. Land in Hilltown adj. Adam Cobe, Ernest Hair, Isaac Derstine and Martin Clemmer. Land purchased of Adam Shriner in Rockhill and Upper Salford Twps. adj. Abraham Gerhart, Samuel Bechtel and Levi Thomas. Wits: Jacob Hair, John Trumbout, Isaac Dirstine. 4.455. Mary Roberts of Richland Twp., widow. January 11, 1781. Proved August 14, 1784. Son-in-law Thomas Foulke and Friend Samuel Foulke exrs. Sons Abel, David, Nathan, Everard. Dau.-in-law Margaret Roberts. Daus. Mary and Jane. 3 eldest daus. of dau. Martha, her other ch. viz. Edward, William, John, Martha and Sarah. Wits: Everard Foulke, Israel Foulke. 4.457. Joseph Thomas of New Britain Twp, yeoman. June 17, 1784. Proved September 3, 1784. "Aged and weak" wife Elizabeth and son Owen exrs. Getur Evans of Montgomery and Benjamin Thomas Trustees. Sons Thomas, James, Joseph, David and Owen. Daus. Mary Lewis, Johannah Jones, Ann Dungan, Elizabeth Morris. Gddau. Sarah Gelen. Wits: David Loufbounon, Benjamin Thomas. 4.461. Margaret Twining of Wrightstown. ---- 1779. Proved October 6, 1784. Dau. Mary Chapman extx. Son Stephen Twining December'd. Gdch. Stephen and Mary Twining. Nieces Mary Paxson and Elizabeth Hillborn. Wits: Abrm. Chapman, David Twining, Robert Chapman. 4.463. Jesse Bryan of Hilltown Twp., yeoman. May 14, 1784. Proved October 19, 1784. Father-in-law William Dorroch and Bro. James Bryan exrs. Wife Rebecca. Son William. "Land I hold by Deed from my Father William Bryan in Northern Liberties." Land in Rockhill adj. John Heany, George Weisel and James Bryan. Wits: Henry Wismer, Samuel Wallace, Thos. Jones, William Dorroch. 4.466. William McIntyre of Tinecum Twp., yeoman. September 23, 1784. Proved October 22, 1784. Wife Jane and Thomas Stewart exrs. Cousin Henry McIntyre, nephew Edward Newton, nephew William McIntyre of Schanactoda. Presbyterian church of Tiencum £50. Wits. H. McIntyre, Robert Stewart Senr. 4.468. John Duer of Lower Makefield, yeoman. May 24, 1783. Proved August 25, 1784. Wife --- only son John exr. Dau. Elinor and her ch. Daniel and Jacob Dean. Wits: Jos. Harvey, Benj. Hickman, Joseph Hicks. The dau. Eleanorwas the wife of Joseph Clark as shown by release of Legacy on file with will. 4.471. Charity Bennett of Northampton Twp., widow. August 28, 1775. Proved November 4, 1784. "Far advanced in years." Sons Isaac, William and John Bennett exrs. Dau. Lena wife of Thomas Craven, Yanaca wife of James Vansant and Iaah (Idah?) wife of Dirck Hogeland. Yanaca Bennett widow of son Richard December'd. Charity VanPelt only dau. of son Richard December'd. and her son Richard VanPelt. Wits: Matthew Bennett, Robert Loller. 4.473. Stephen Watts of Southampton, yeoman. January 24, 1783. Proved November 23, 1784. Wife Elizabeth. Son Arthur and Thomas Folwell exrs. Dau. Hannah Smith and her ch. James Smith, Hannah Baker, Stephen, John, Elizabeth, Thomas and Fanny Smith. Dau. Sarah Shaw and her ch. Elizabeth Colbert, Mary Fenton, Rachel Shaw, John and Joseph Shaw. Dau. Elizabeth wife of Thomas Folwell and her ch. Nancy, William, Elizabeth and Mary Folwell. Son Stephen Watts. Gddau. Rachel Watts, dau. of John Watts. £5 to Anti Baptist Church at Southampton. Wits: John Folwell and William Van Horne. 4.477. Balthazer Weinberger of Lower Milford Twp., weaver. January 13, 1783. Proved December 1, 1784. Wife Anna. Son John and John Stoufer exrs. Sons Balthazer, John and Samuel. Daus. Barbara, wife of Peter Landis and Elizabeth wife of John Landis. Wits: Abraham Taylor and Samuel Foulke. 4.479. Conrad Keil of New Britain, miller. May 10, 1779. Proved November 18, 1784. Wife Elizabeth. Ludwick Switzer and Jacob Yoder exrs. Sons John, Jesse and Conrad. Daus. Susanna, Mary Anne and Elizabeth. Wits: Jacob Schleiffer, Abrm. Stout, Thomas Stalford. 4.482. Abraham Hibbs of Newtown Twp., yeoman. October 19, 1784. Proved December 6, 1784. Wife Hannah and Valentine Nelson exrs. Son Benjamin. Daus. Mary, Hannah, Susanna, Pheaby and child unborn. Wits: Robert Comfort, Ann Buckman, John Story. 4.484. James Briggs of Newtown. October 9, 1784. Proved December 6, 1784. Wife Ann. Sons William and James exrs. Son Moses. Dau. Rachel Heston's 3 ch. Tacy, David and Rachel Heston. Dau. Ann Wilson. Wits: John Ballance, David Buckman Jr., John Story. 4.486. Theobald Nase of Rockhill, yeoman. October 27, 1784. Proved December 14, 1784. Wife Barbara. Henry Kettleman and George Adam Kober exrs. Sons John, Nicholas and Henry. Daus. Barbara, Elizabeth and Catharina. Ch. of dau. Magdalena Kornecker December'd. Wits: Abraham Johns, Abrm. Stout, Peter Shneider. 4.488. Abraham Brown. ---- 1784. Proved December 15, 1784. Wife Mary. Bro. Jonathan Brown and David Burson exrs. Land in Middlesex Co. N.J. adj. Wm. Chambers and Ezeblen Brown. Wits: Isaac Burson, James Medlicott, Charles Posten (?). 4.489. Sarah Bolton of Southampton Twp., widow. December 26, 1775. Proved December 23, 1784. Daus. Margaret and Rachel Bolton exrs. Dau. Sarah Rigby and Jemima Tomlinson and Margaret and Rachel Bolton. Son Everard Bolton and Joseph Bolton. Gddaus. Ann and Mary Rigby, Sarah Tomlinson, Rebecca Bolton (Daus. of Joseph) and Sarah Bolton (dau. of Everard). Wits: Daniel Longstreth, John Wynkoop, Joseph Longstreth. 4.491. Jacob Denzler of Richland Twp., taylor. May 2, 1785. Proved April 10, 1786. Wife Anna Margareta and Stephen Horn, exrs. Jacob Fritz, son of Catharine Fritz. Gddau. Elizabeth Hollerin dau. of Rudolf Denzler. Gddaus. Susanna and Magdalena Burgry. Wits: Christian Stall, Michael Keller. 4.493. Stephen Wilkinson of Wrightstown Twp. March 14, 1786. Proved April 11, 1786. Kinsman John Chapman and Friend Joseph Hart, Esq. exrs. Sister Mary Twining (Samuel Kirk and John Thompson Trustees for her) her son Jacob Twining. Half- Bro. Elisha Wilkinson and his 3 sisters, my half-sisters Martha, Ann and Hannah Wilkinson. Land in Forks of Susquehanna River in Northumberland Co. devised by Father. Grist and saw mill in Wrightstown Twp. Grist Mill in New Britain Twp. Wits: John Scott, Thomas Paltin, John Terry Junr. 4.497. Thomas Foulke of Richland Twp. February 18, 1786. Proved April 12, 1786. Wife Jane. Son Everard exr. Dau. Susanna Foulke. Wits: Randal Iden, Evarard Roberts. 4.499. Henry Harris of New Britain Twp., yeoman. March 27, 1786. Proved April 29, 1786. Wife Martha. David Davis and Thos. Mathew of New Britain Trustees. Sons Samuel and John. Daus. Sarah wife of Enoch Thomas, Elizabeth wife of William Hines. Gddau. Sarah Harris, dau. of son Thomas. Gdsn. John and Amos Griffith exrs. Wits: Samuel Weir, David Rees, John Weir. 4.502. Daniel Cahill of Warwick Twp., yeoman. March 23, 1786. Proved April 25, 1786. Wife Mary and son Edward exrs. Sons Daniel, Edward and John. Dau. Elizabeth. Land in Westmorland Co. Wits: John Horner, Archibald Darrah, John Kerr. 4.505. Thomas Ross of Solebury, taylor. April 12, 1784. Proved May 24, 1786. Wife Kezia. Son Thomas and nephew John Chapman exrs. Son Thomas and his son Thomas. Son John and his sons Isaiah and Joseph. Son-in-law Thomas Smith and his ch. Wits: David Lewis, Rebekah Lewis, Peter D. Cattell. 4.508. John Hart of Newtown. May 30, 1786. Proved June 16, 1786. Bro. Joseph and Friend Thos. Folwell exrs. Late gdfather John Hart. Housekeeper Elizabeth Kelly. Friend Mathew Banes his wife Sarah and their ch. Daus. Elizabeth Hart, Euphemia Hart. Sons William, Joseph and John. Late wife Rebecca Rees. Father Joseph Hart, Esq., Overseer. Wits: James Hanna, Samuel Gibbs, Andrew McMinn. 4.512. Yost Erdman of Milford Twp., yeoman. June 4, 1785. Proved June 26, 1786. Wife Susanna. Sons Jacob and George exrs. Daus. Elizabeth, Eve and Barbara. Gddau. Susanna born of my son Jacob's first wife. Son-in-law Jacob Snider. Wits: John Edwards, Peter Hackenbergt (a German). 4.516. Isaac Hough of Warminster Twp., taylor. January 7, 1785. Proved April 17, 1786. Wife Edith and son John exrs. Sons John, Isaac, Thomas, Oliver, Silas, Joseph and William. Daus. Eleanor wife of Thomas Craven and Elizabeth wife of Silas Gilbert. Gddau. Mary Jones dau. of Benj. Jones of Phila., taylor. Gdch. Isaac and Edith Craven, ch. of Thomas, Susanna and William Gilbert ch. of Silas. Joseph Hart and Thomas Folwell Trustees. Wits: Joseph Dilworth, John Blackwell, Jacob Cadwallader Junr. 4.521. John Henninger of Rockhill Twp. March 12, 1786. Proved June 21, 1786. Son Leonard exr. Dau. Christina. Wits: Wm. Sinfras Senr., William Sinfras Junr. 4.523. Thomas Roberts of Lower Milford, yeoman. May 15, 1786. Proved August 3, 1786. Wife Letitia and son-in-law John Thompson exrs. Eldest son Isaac, son Israel, youngest son Richard. Daus. Abigail Thompson, Alice Foulke, Elizabeth Foulke, Ann Roberts and Letitia Roberts. Bro. Richard. Wits: Israel Foulke and John Roberts. 4.526. Tamer Harvey, widow of Thomas Harvey of Upper Makefield. April 21, 1786. Proved August 8, 1786. Son-in-law Nathaniel Ellicott exr. Daus. Elizabeth Coryell, Ann Bayly and Letitia Ellicott. Gddau. Sarah Ellicott. Wits: Tacy Ellicott and David Forsh. 4.527. David Muckly of Lower Milford Twp., yeoman. March 2, 1786. Proved August 22, 1786. "Far advanced in age." Wife Anna Barbara. Son-in-law John George Shitz and Jacob Klein exrs. Dau. Magdalena wife of George Overback, Margareth wife of Henry Wambold. Eldest dau. Catharine, wife of John George Shitz. Gdsons. David Wambold only son of Henry Wambold by my youngest dau. Margareth. Gdson. John Shitz Junr. Wits: Abraham Shantz and Christopher Sacks. 4.533. Richard Margerum of Lower Makefield, yeoman. March 14, 1785. Codicil March 23, 1785. Codicil May 30, 1785. Proved September 12, 1786. Wife Hannah and son Robert exrs. Sons Henry, Edward, John, Benjamin, William, Robert, Abraham, and Richard. Daus. Mary, Jenipher, eldest son Henry. Dau. Isabel Phillips. Gdch. by dau. Mary Clark, Richard, Margaret, Jane, Hannah, Martha and William Clark. Gdch. by eldest son Richard December'd. viz. Jinkey and Henry. Wits: Joshua Anderson, Daniel Anderson, Joseph Gillingham. 4.539. James Sample of Buckingham Twp. June 28, 1785. Proved September 14, 1786. "Far advanced in years." Wife Margaret. Robert Smith of Buckingham exr. Son Robert. Son John's ch. Dau. Mary Johnstone wife of John Johnstone. Wits: Timothy Smith and William Aremi. 4.541. James Green of Richland, yeoman. June 29, 1786. Proved September 25, 1786. Wife Martha. Friend Randal Iden and Bro.-in-law Edward Foulke exrs. Son Thomas (when 21). Daus. Ann, Elizabeth and Margaret. Wits: William Hicks and Israel Foulke. 4.544. Isaiah Vansant of Lower Makefield. April 15, 1786. Proved September 28, 1786. Wife Charity. Sons Joshua and Cornelius exrs. Sons Elijah, Isaiah, Joshua, Peter, Gabriel and Cornelius. Daus. Elizabeth and gddau. Rachel Merrick. Dau. Rachel's 3 ch. Dau. Charity's 4 ch. Dau. Sarah's 2 ch. Dau. Mary and her dau. Charity. Wits: Thos. Stradling, Nathan Brown and John Brown. 4.547. Nicholas Bock of Springfield, yeoman. February 12, 1785. Proved November 13, 1786. Wife Elizabeth. Son Leonard and John Smith exrs. Sons Leonard, Joseph, Jacob, John and Nicholas. Daus. Catharina, Barbara, Elizabeth and Machalina. Wits: Ludwick Nasfrickle and George Amey. 4.550. Elizabeth Warder of Lower Makefield, Widow. October 13, 1786. Proved November 14, 1786. James Moon Junr. and Joseph Gillingham exrs. Sister Ellen Mead's ch. William Mead, Ann Mead. Martha Right [Wright]. Niece Elizabeth Potts. Neighbor Nathan Ray. Wits: Ann Kirkbride, Absalom Howell, Dolly Ray. 4.553. David Culp of Bedminster Twp., yeoman. November 11, 1786. Proved December 31, 1786. Wife Nancy. Son Jacob, Bro. Tielman and Henry Overholt exrs. Sons Jacob,Abraham, and David. Gdson. Henry Landis. Son Abraham's wife Mary. Son Henry December'd. six children. Wits: Jacob Kulp, Jacob Overholt. (Signed by mark - correct spelling probably Kulp. WSE) Will Book No. 5 5.1. Joseph Lovett of Bristol Twp., yeoman. March 18, 1786. Proved May 15, 1786. Wife Ann. Moses Moon and sons Samuel and Jesse Lovett exrs. Eldest son Samuel. Son Jesse. Daus. Hannah Cooper, Susannah and Casey Lovett. Land in Middletown purchased of exrs. of Joseph Wright December'd. and Joseph son of said Joseph Wright. Wit: Joshua Blakey, Isaac Watson, Simon Gilliam. 5.5. Nathan Preston of New Britain, yeoman. September 12, 1776. Proved February 10, 1787. Wife Mary. Dau. Ellin Preston and Friend Robert Kirkbride exrs. Dau. Mary Preston. Bro. Henry's son Amor. Land adj. Daniel Hough, Richard Reily, John Robinson, Robert Kirkbride and land late of David Worthington. Wits: Jonathan Shaw, John Carlile, Francis Goode. 5.7. Peter Alth of Springfield Twp. July 28, 1784. Proved March 13, 1787. 6 stepchildren- David, Michael and Peter Diehl. Peter Heff's son Henry. Philip Thany. Ev. Luth.Ch. Wife Anna Maria and Han Yost exrs. Wits: Hannah Afflerbach, Valentine Opp, Catharine Oppin. 5.8. Joseph McIlvaine of Bristol Twp., Gentleman. April 25, 1785. Codicil dated November 23, 1786. Proved July 23, 1787. Bro. Dr. William McIlvaine and Bro.-in-law Jos. Bloomfield Esq. exrs. December'd. Father William McIlvaine, interred at Newtown Pres. Ch. Sister Mary Bloomfield. Natural son Joseph McIlvaine born of Catharine Swan now Catharine Heaton. Col. Augustine Willett. Wits: John Colvin, Fred Kisselman, Augustine Willett, Joshua M. Wallace and John Phillips. 5.11. William Miller of Warminster, yeoman. February 8, 1786. Proved February 26, 1787. "Far advanced in years." Son Henry and Robert Loller exrs. Sons Henry and Robert. Daus. Mary, Jane wife of Adam Carr and Martha. Gdch. John and Daniel Craig and Isabel Knox, William and Ann Carr. Chas. Enyard, John Kerr. 5.14. Elizabeth Thomas of New Britain, yeoman. May 6, 1785. Proved February 26, 1787. Son Owen Thomas exr. Dau. Elizabeth Morris. Sons Owen, David and Joseph Thomas. Ann Dungan. Wits: Peter Evans, Benjamin Thomas. "Son Joseph absent." 5.16. John Pickering, Solebury Twp., yeoman. February 26, 1785. Proved March 1, 1787. Wife Hannah. Sons John and Jesse exrs. Dau. Hannah Johnson. Land adj. Benj. Eastburn. Wits: John Watson, Yeamans Gillingham, Benjamin Paxson. 5.18. Kesiah Ross, Solebury Twp. January 13, 1787. Proved March 2, 1787. William Blackfan of Solebury exr. Son John Ross and his wife Mary, gddau. Kesiah wife of Benjamin Eastburn. Gddau. Patence Ross. Gddaus. Kesiah and Susanna Smith. Gdson. Samuel Smith. Son Thomas Ross. 5 sons of dau. Mary Smith December'd. viz. Samuel, Joseph, Ezra and Thomas. Wits: Crispin Blackfan, Thomas Smith. 5.20. Henry Youngken of Haycock Twp. January 18, 1787. Proved March 13, 1787. Wife Catharine extx. Sons John, Jacob, Frederic, Rudolf and Henry. Daus. Catharine and Elizabeth. Wits: Jacob Nicholas, Godfrey Boyer. 5.23. Walter Haddock of Richland, yeoman. January 17, 1787. Proved March 13, 1787. William Penrose exr. Jonathan, William and John Penrose of Richland. Bro. John Haddock and sisters Sarah and Mary Haddock of County Antrim, Ireland. Richard Fossett of Fairfax Co. Va. Wits: John Walton, Everard Foulke. 5.24. Jacob Strickler of Southampton Twp. February 28, 1787. Proved March 15, 1787. Sons Shedrick and Isaac exrs. Dau. Elizabeth Strickler. Sons Jacob, Peter, Shedrick, Abraham and Isaac. Wits: Nicholas Vanartsdalen, Dal. Knight, Henrich Kone. 5.26. Agnes Dawson of Solebury, yeoman. February 21, 1785. Proved March 26, 1787. Gdsn. John Blackfan and gddau. Rachel Blackfan exrs. Dau. Esther Blackfan's ch. Rachel, John, Hannah, Sarah and Agnes Blackfan. Ch. of dau. Sarah Smith December'd. viz. Jonathan son of Edmund Smith. Wits: Samuel Kitchin and David Stackhouse. 5.28. Hugh Orlton of Springfield Twp. March 27, 1787. Proved April 13, 1787. Only son Hugh and David Burson exrs. Notes in hands of George Rush and Henry Oplibach. Wits: Chas. Posten, Enoch Morgan and Henry Afflerbach. 5.30. Catharine Cornish, Falls Twp. August 28, 1786. Proved April 14, 1787. Dau. Elizabeth Palmer, exr. Daus. Mary Vansant, Rebecca Welch, Anna Richardson. Gdson. John Burton. 7 gdch. viz. Mary and Joice Palmer, Elizabeth and Catharine Vansant; Mary and Catharine Margerum and Elizabeth Welch. Wits: Hannah Linter, Absalom Margerum. 5.31. Martha Harris, New Britain, widow. February 9, 1787. Proved April 16, 1787. Son Samuel Harris exr. Sons John and Samuel Harris. Daus. Sarah Thomas and Elizabeth Hines. Wits: David Thomas and Amos Griffith. 5.34. Philip Trapp of Springfield Twp. July 2, 1786. Proved April 23, 1787. Wife Catarina. Abraham Funk and Ludwick Heller exrs. Son Andreas. Other ch. Philip, Magdalena, Elizabeth, Ma--, Dorothea, Susanna, Catharine and Hannah. Wits: John Cyphert and John Cyphert Junr. 5.36. Joseph Large of Buckingham, yeoman. May 10, 1784. Proved June 3, 1787. "Advanced in age." Wife Elizabeth. Sons Joseph and John exrs. Daus. Jane Thomas and Joanna Large. Wits: John Ely, William Ely, Cynthia Ely. 5.39. Thomas Litle of Nockamixon. March 13, 1787. Proved April 13, 1787. Wife Sarah and son Robert exrs. Sons Robert, Andrew, Thomas and David. Daus. Jane, Sarah, Margaret and Mary. Wits: Mary Jamison, Hugh Jamison. 5.42. Jacob Rohr of New Britain, wheelmaker. May 31, 1778. Proved June 11l, 1787. Friend Jacob Haldeman and Cousin John Wriman, guardians. Wife Anna and Jacob Haldeman exrs. Ch. Chatheren, John, Elizabeth, Susanna and Mary Rohr. Wits: John Wistler, David Evans, Da. German, Jacob Vyvils (?). 5.45. John Foulke of Richland, smith. April 17, 1787. Proved June 12, 1787. Codicil May 25, 1787. Kinsman Everard Foulke and son Edward exrs. Sons Edward, Aquillia and Evan. Daus. Ann, Margaret and Lydia. Land purchased of Isaac Lester, Thomas Foulke, John Greasly and Morris Morris, adj. John Button and Richland Mtg. House. Land purchased of George Phillips adj. Thomas McCarty and Abel Roberts. Wits: John Lester, Geo. Savitz. 5.48. James Armstrong of Hilltown Twp. May 26, 1787. Proved June 13, 1787. Wife Ruth. Friends Robert Jamison and Thos. Armstrong exrs. Bro. Andrew Armstrong. Sons Abraham, John, William and Andrew. Dau. Sarah wife of Alexander Moon. Wits: William Armstrong, Fillib Jacobi. 5.52. Samuel Kirk of Haycock Twp., yeoman. April 2, 1787. Proved July 31, 1787. Wife Margaret extx. Son Frederick. Wits: Jacob Strawn, Martin Shive Junr. 5.54. Wheeler Clark of Falls Twp., yeoman. August 1, 1787. Proved August 25, 1787. Wife Franky and son Thomas exrs. Sons John, Thomas and Charles. Wits: Robert Crozer, Thos. Crozer. Wm. Young. 5.57. Joseph Milnor of Falls Twp., yeoman. July 2, 1787. Proved October 11, 1787. Wife Catharine. Son Mahlon and Friends Samuel and Moses Moon exrs. Sons Joseph, John and Mahlon. Son John's ch. Joseph, Isaac, Phebe and others. Dau. Sarah, wife of Keirl Rickey and her son Samuel. Dau. Mary Hillegas and Martha Downing. Money due from John Rickey. Land in Trenton bot. [bought] of Samuel Downing. Wits: Mary Darbyshire, Elizabeth White. 5.62. Elizabeth Eastburn, of Solebury. December 9, 1785. Proved October 22, 1787. Son Robert Eastburn and dau. Sarah Smith exrs. Son Joseph's ch. Daus. Mary Edwards and Sarah Smith. Gdch. Jonathan White, Rachel Fell and ch. of son Robert. Wits: James Hambleton, Elizabeth Smith, Jonathan Doan. 5.63. William Ramsey of Warwick, yeoman. April 27, 1787. Proved November 6, 1787. Wife Eleanor. Son William and John exrs. Son Robert. Daus. Janet Ramsey, Jean Blair. Grdsn. Hugh Ramsey son of Hugh, December'd. Wits: Hugh Edams, Gayen Edams. Land adj. John Baird, Saml. Spencer, Jonathan Walton, Robert Bready. 5.65. Samuel Wilson of Buckingham, yeoman. February 22, 1786. Proved December 31, 1787. "Far advanced in years." Sons Thomas and Stephen and Dau. Sarah exrs. Sons Thomas, Samuel, Oliver, John, Stephen, Isaac and David. Daus. Mary Eastburn, Elizabeth Ely, Rebecca Fell, Rachel Fell, Hannah Kirkbride and Sarah Wilson. Land bought of William Preston, John Hill, Isaac Pennington, Samuel Cooper and James Gillingham. Bro. John Wilson, December'd. Wits: John Gillingham, Saml. Gillingham, John Gillingham Jr. Joshua Morris and Sarah his wife late Sarah Wilson renounce. 5.67. Michael Hoffman of Nockamixon, farmer. February 1, 1786. Proved January 18, 1788. Wife Mary Elizabeth and son John exrs. Sons John and Anthony. Daus. Elizabeth and Eve Mary. 2 ch. of dau. Eve Wilkelm late of Bethlehem, Hunterdon Co., N.J. viz. Catheren and Eve. Wits: John Sparvenberg, Lawrence Levinston, and Peter Levinston. 5.69. Philip Dedesman of Haycock, yeoman. July 28, 1787. Proved January 22, 1788. Wife Catharine. Casper Borger exr. Ch. Philip, John, Jacob, Magdalena and Hannah and gdch. Jacob and Catharine ch. of dau. Catharine December'd. Wits: Philip Borgen, Philip Shryer. 5.71. William Satterthwaite of Lower Makefield, yeoman. August 30, 1786. Proved February 8, 1788. "Far advanced in years." Wife Pleasant. Son William and Samson Cary and Daniel Wharton exrs. Daus. Esther Worstall, Ann Erewagen, Sarah Mitchel and Mary Ball. Gdch. William, Thomas, Robert and Ann Huston ch. of dau. Pleasant December'd. Son-in-law Robert Huston. Gddau. Ann Buly. Dau. Sarah Mitchell's dau. Hannah. Land where James Worstall lives. Land in Parish of St. Martins London. Land Purchased of Samuel Cary. (Vary?) John Palmer and Daniel West. Wits: Richard Neeld, Nathaniel Price Junr.,William Bayly. 5.75. Rebecca Winder of Lower Makefield, widow of John. January 11, 1788. Proved February 15, 1788. Son Aaron Winder exr. Sons Moses, John, James and Aaron Winder. Dau. Hannah Brooks, Sarah Whitacre, Rebecca Nuff, Elizabeth Linton and Ann Knight. Wits: Joseph Taylor, Robert Alexander, John Stapler. 5.76. Patrick Malone of Buckingham. March 13, 1784. Proved March 12, 1788. Son John exr. Son James. Daus. Elizabeth wife of Henry Stirk, Mary wife of William Kirk, Hannah wife of Benjamin Worthington, Phebe wife of John Tomlinson and Ann Malone. Gdch. Abner and Sarah Worthington ch. of dau. Sarah Worthington December'd. Wits: John Beal, Watson Welding, Francis Tomlinson and Joseph Watson. 5.78. Crispin Blackfan of Solebury, yeoman. June 18, 1787. Proved March 13, 1788. Wife Martha. Son Edward exr. Daus. Rebekah Wilson, Sarah Wilson, Latitia Smith, Hannah Betts, Eleanor, Elizabeth, Martha and Esther Blackfan. Gdsn. Edward Wilson, son of dau. Rebekah. Gdsn. Thomas Smith son of dau. Latitia. Land purchased of Wm. Blackfan, John Wilson and Benj. Canby. Wits: Robert Smith Junr., Thomas Smith Junr. 5.82. John Gregg of Middletown, yeoman. March 9, 1787. Proved April 4, 1788. Wife Elizabeth. Bros. James and Francis exrs. Bros. Michael and William Gregg. Wits: Daniel Martin, Henry Shaver, Mathew Weaver. 5.85. Jeremiah Vastine of New Britain, yeoman. March 5, 1788. Proved April 21, 1788. Wife Elizabeth and Isaac Van Horn exrs. Father Jeremiah Vastine December'd. Mother Deborah Vastine. Jeremiah Vastine son of Jonathan. Mary and Rebecca Van Horn, daus. of Isaac and Rebecca Van Horn. Ch. of John and Martha Louder. Baptist Church of Hilltown. Ch. of Samuel and Hannah Graham. Wits: John Davis, Edward Mathew, John Davis Junr. 5.88. Thomas Janney of Newtown, yeoman. December 26, 1787. Proved April 24, 1788. Jacob Janney and Jonathan Carlile exrs. Gdsn. Jacob Janney. Daus. Mary Janney, Alice Daws and Martha Warner. Gdch. Ann Buckman and Daniel Richardson. John Brock. Wits: John Palmer, John Roney, Joseph Suber. 5.91. Harman Youngkin of Neckamixon, Blacksmith. February 28, 1788. Proved March 26, 1788. Wife Eve, her first husband George Shill, December'd. Son John and son-in-law Henry Houpt, exrs. Sons Abraham, Gillion, John, Daniel, George and Harman. Ch. of son-in-law Henry Houpt and Catharine his wife. viz. John and Magdalena Houpt. Wits: Nicholas McClarty, Michael Streby, John Barclay. 5.94. William Pearson of Buckingham, yeoman. February 8, 1783. Proved May 10, 1788. Wife Elizabeth and dau. Margaret and her husband Samuel Cary, exrs. 3 ch. of dau. Elizabeth Jenks, December'd., viz. Margaret, William and Elizabeth Jenks. Wits: John Thornton, Joseph Worstall, Jos. Thornton Jr. 5.94. Leonard Vandegrift of Bensalem, yeoman. April 20, 1785. Proved May 20, 1788. Wife Charity and son Leonard exrs. Sons Abraham, Thomas, Josiah, Leonard, Amos, Aaron and Joseph. Daus. Rebecca. Wits: Jacob Vandegrift, John Harrison. 5.98. William Carr of Warminster, yeoman. April 20, 1788. Proved June 5, 1788. Wife Mary. Bro. Adam Kerr and friend John Kerr, overseers. Sons Peter, William and Adam exrs. Ch. Peter, Jean, William, Adam, Mary, Elizabeth, Joseph, John and Lot Carr. Wits: Elijah Shrison and John Kerr. 5.99. Joseph Hart of Warminster, Esq. February 21, 1788. Proved June 11, 1788. Sons Josiah, Silas and Joseph exrs. Ch. of son John, December'd. viz. William, Joseph, Elizabeth, Euphemia and John. Land purchased of Joseph Longstreth adj. John Kroesen, Isaac Banes, Jonathan Walton and Samuel Spencer. Wits: Henry Wynkoop, Saml. Spencer, James Banes Jr. 5.100. Anna Ledterman of Plumstead Twp. March 29, 1788. Proved September 9, 1788. Bros. Johannes Ledterman and Bro.-in-law Jacob Hoch of Hilltown exrs. Mother Magdalena Ledterman, widow. Sister Catharine Ledterman and Magdalena wife of Jacob Hoch. Wits: Abrm. Shout (Stout?), Jacob Gross, Rudolph Landis. Translated from German. 5.103. Thomas Lewis of Solebury Twp., yeoman. July 6, 1788. Proved July 26, 1788. Wife Lydia. Son Jonathan and Friend Aaron Phillips exrs. 5 sons, Jonathan, Nathaniel, Zachariah, Samuel and William. Daus. Mercy Cooper, Grace Johnston, and Elizabeth ---. Sons Thomas and Nathan. Wits: Timothy Scott, Phebe Scott. 5.104. Martha Baxter of Plumstead Twp., widow. August 18, 1787. Proved August 22, 1788. Joseph Brittain and William McCalla, exrs. Sons George and John Cook. Daus. Ann Howard, Mary Fetherby, Mary Comble. Gdsns. John Howard and William Cook. Gddaus. Martha Howard and Mary Dunn. Wits: Jesse Britton, Smith Price. 5.105. Henry Krewsen of Southampton Twp. August 15, 1788. Proved September 27, 1788. Wife Letitia and Henry Wynkoop Esq. and Enoch Edwards of Phila. Co. exrs. Sons Henry, Isaac, Absalom. Half-Bro. Peter Huft. Bro.-in-law Andrew Reeder. Henry son of John Blake. Wits: Joshua Praul, John Blake. 5.107. Leonard Thomas of Milford Twp., Blacksmith. August 24, 1788. Proved September 27, 178?. Wife Lydia and son George exrs. Ch. Robert, Margaret, George, Mary, Lydia, John, David, William and Leonard Thomas and Elizabeth wife of Henry Smith. Wits: Jacob Huber, Joseph Phillips, George Myer. 5.108. James Dungan of Northampton Twp. September 22, 1788. Proved October 4, 1788. Wife Sarah. Bro. Elias and Friend Samuel Erwin of Moreland exr. Son Samuel and dau. Jane Dungan. "Goods that were their December'd. mothers." Their gdfather Samuel John December'd. Wife's sister Phebe Dungan. Niece Elizabeth Dungan, dau. of Bro. Clement December'd. Bros. Jeremiah and Elias. Wits: Garret Dungan, Joshua Dungan, Hugh Edams. 5.110. Michael Dowd, Lower Dublin Twp., Phila. Co., yeoman. October 6, 1788. Proved October 30, 1788. Dr. Hugh Tomb, Joseph Fenton, James How exrs. Daniel Dollachn [?] of County Down, Ireland sole legatee. Wits: John Keen, Strickland Foster. 5.111. Abraham Harrye of Upper Makefield, yeoman. October 14, 1784. Proved November 22, 1788. Sons Abraham and Moses exrs. Son-in-law John Brown Junr. and Martha his wife "my dau." Dau. Elizabeth. Wits: William Lownes, Benjamin Canby. 5.112. Ann Jones of Upper Makefield. October 30, 1788. Proved December 10, 1788. Kinsman John Brown of Oxford Twp. and William Wood of Makefield exrs. Niece Martha Brown, Cousins Mary and Moses Harvye, niece Elizabeth Paxson dau. of Moses Brown and wife of Abraham Paxson. Cousin Elizabeth Harvye. Eldest dau. of Abraham and Martha Harvye. Kisnwoman Ann Brown dau. of John Brown. Nephew Thomas Brown son of Thomas. Beulah Porter dau. of William and Margaret Porter. Kinswoman Martha Harvye, dau. of cousins Abraham and Jane Harvye. Nephew Mark Brown son of Bro. Thomas. extx. of December'd. husband. Wits: Joseph Taylor, John Stapler. 5.113. John Weidner of Lower Milford, yeoman. November 12, 1787. Proved December 10, 1788. Wife Elizabeth and son Jacob exrs. Sons John, Jacob, Leonard and Daniel. Daus. Mary Johnson, Magdalena Undercufler, Platina Gruber, Elizabeth Weikel, Hannah Weiser and Catharine Hertzel. Wits: Hameolis Trimbour, Peter Hackenburg. 5.115. Mathew Banes of Southampton Twp. September 9, 1788. Proved December 9, 1788. Wife Sarah. Sons Joseph and Evan exrs. Son Erwin, a minor. Daus. Euphemia Leedom and Letitia Foster. Bro. James Trustee. Wits: Arthur Watts, Safety Meghie, Derrick Hogeland. 5.117. Robert Gibson of Plumstead Twp., yeoman. April 24, 1788. Proved August 22, 1788. Wife Elizabeth. Joseph Britton and William McCalla exrs. Sons Thomas, James, Moses, John and Robert. Daus. Elizabeth Armstrong, Mary Britton and Jean Gibson. Gdsns. Robert Armstrong and John Gibson. Wits: Nathaniel Britton, John Rees. 5.119. Peter Taylor of Newtown, yeoman. February 1, 1783. Proved January 26, 1789. "Far advanced in years." Sons-in-law John Knowles and Jacob Buckman exrs. Gdsns. William, Peter, Banner and Joseph Taylor. Gddaus. Hannah and Mercy Taylor and their mother Hannah Taylor. Gdch. Jemima and Mercy [or Mary] Taylor and John and Sarah Taylor, Hester Martindell and Sarah Smith. Wits: Bernard Taylor, David Buckman Junr., Rachel White. 5.120. John Eberhart of Lower Milford Twp. Batchelor. January 20, 1789. Proved February 5, 1789. Bro.-in-law Valentine Beidleman exr. Elder Bro. Michael. Sister Margaret widow of Peter Wetzel late of Md. December'd. Sisters Anna wife of John Jacoby and Elizabeth wife of Valentine Beidleman. Wits: George Erdman, Thomas Boyer. 5.123. Samuel Stewart of New Britain, yeoman. March 8, 1774. Proved February 10, 1789. Wife Ann and son Thomas exrs. Dau. Mary McHenry. Wits: Robert Stewart, Samuel Wigton. 5.124. Benjamin Suber of Middletown. January 18, 1789. Proved January 28, 1789. Mother Mary Suber extx. December'd. father George Suber. Bros. George and Joseph. Sisters Mary and Sarah Suber. Wits: Thomas Jenks Junr., Abner Buckman, John Roney. 5.124. Brakey Roberts of Northampton Twp. January 21, 1789. Proved February 19, 1789. Husband John Roberts exr. Mother Else Cornell. Bros. and sisters John and Gilliam Cornell, Cornelia Craven, Margaret Corson and Elizabeth Vansant. Wits: John Linton, John Hall. 5.125. William Hibbs Junr. of Northampton Twp. September 12, 1785. Proved March 4, 1789. Wife ---. Son Benjamin exr. Son Nehemiah's ch. Benjamin, William, Isaac and Hester. Sons James and William. Daus. Anna Worshall, Abigail Parsons and Ann Smith. Wits: Jonathan Kirkbride, Mary Dougherty and Edmund Plumly. 5.126. Effe Pownal of Solebury Twp. July 4, 1789 (?). Proved March 11, 1789. Robert Eastburn and son George Pownal exrs. Sons Reuben, John, Elisha, Benjamin and George Pownal. Daus. Jane Brotherton, Rachel Peters, Grace Carlin and Hannah Lee. Gddau. Effe Carlin. Wits: Oliver Hampton, Ebenezer Large, Moses Pownal. 5.127. Christian Overholt of Plumstead Twp. October 19, 1784. Proved March 24, 1789. Wife Sarah. Bro.-in-law Martin Didwiler and Jacob Meyer exrs. Bros. Jacob, Abraham, and Samuel. Sister Catharine, wife of George Frederic; Mary wife of Christian Souder. Ch. of Bros. John and Henry (both December'd.). John Funk, Mathias Finckman and Jacob Yodder Trustees for Mennonite Mtg. at Bedminster. Land adj. Christian Gehman, Jacob Gross, John Obybach and John Didwiler. Wits: John Bradshaw, David Evans, Jacob Holdeman. 5.129. Cornelius Vansant. Wrightstown Twp. February 8, 1788. Proved March 26, 1789. "Far advanced in years." Wife Mary. Nephew David Dungan and Joseph Carver exrs. Cornelius Brittain son of nephew Joseph Brittain. Cornelius Dungan, son of nephew David Dungan and Cornelius Carver, son of nephew Joseph Carver. Wits: Robert Ware, Hannah Lee, John Terry Junr. 5.130. Elizabeth Johnson, Warminster Twp., Widow. March 20, 1775. Proved April 13, 1789. Sons Benjamin and John exrs. Daus. Catharine, Elizabeth, Mary and Ann. Son William. Mother ---. Money due from Joseph Miller. Wits: Stephen Burrows, Joseph Dilworth, Joseph Miller. 5.131. Henry Krewsen, Southampton, yeoman. May 7, 1788. Proved May 12, 1789. Wife Ann. Friends John Hoagland and Simon Vanarsdalen exrs. Dau. Alice Hoagland. 4 gdch., ch. of dau. Else, Simon Vanarsdalen, Alice Lefferson, Jane Krewson and Jacob Wits: Nicholas Vanarsdalen, Henry Krewisen Jr., Simon Vanarsdalen. 5.132. Gabriel Vanhorn of Middletown, yeoman. March 9, 1789. Proved May 23, 1789. Wife Martha. Sons Jacob and John exrs. Daus. Rebecca Cabe, Elizabeth Palmer, Martha Mitchel, Charity Moode. Gddaus. Hannah Burley and Rebecca Rue. Henry Mitchel and Joseph Moode Trustees. Sons Peter, Gabriel, Israel, Jacob and John. Wits: Joshua Vanhorn, John Sotcher. 5.134. Ann Hayhurst of Harford Co., Md. May 6, 1789. Proved May 24, 1789. "Being indisposed in Northampton Twp., Bucks Co." Sons James and David Hayhurst exrs. Daus. Hannah Hayhurst and Sarah Newberry. Gddaus. Ann Hannaway and Ann Newberry. Land sold to William Lee. Wits: Hugh Edams, Thomas Spencer, James Spencer. 5.135. John Ball of Richland Twp., yeoman. February 23, 1789. Proved May 25, 1789. Wife Rebecca. Sons Abraham and Aaron exrs. Sons Nathan and Joseph. Daus. Sarah Phillips, Diana Walker and Katharine Ball. Land bot. [sic] of Heirs of Diana Hewlings. Wits: Robert Penrose, John Roberts. 5.136. John Mitchell of Middletown Twp., yeoman. March 4, 1789. Proved May 26, 1789. Sons Richard, Henry, Samuel and Pearson exrs. Daus. Sarah Wilson and Margaret Wilson. Gdsns. John, Joshua and Amos and gddau. Margaret Mitchel ch. of son John, December'd. Monthly Meeting of Friends at Middletown "of which I am a member." Thomas Wilson of Bristol Twp. and William Richardson of Middletown Trustees. Land adj. Richard Milchel, Henry Huddleston, Jonathan Woolston, William Huddleston, Isaac Stackhouse and William Hayhurst. Wits: Benj. Buckman, William Linton, Joseph Hayhurst. 5.139. Thomas Hartley of Solebury, yeoman. January 27, 1787. Proved May 31, 1789. Sons Anthony and William exrs. Sons Benjamin, Joseph, Mahlon. Daus. Sarah Beans, Elizabeth Fell, Rachel Smith and Martha ---. 5 ch. of dau. Martha by Luke Williams. 2 daus. of Dau. Ann Hill. Wits: Robert Eastburn, John Balderston, Joseph Wilkinson, James Hambleton. Land adj. David Forst, William Roberts, Jacob Beans, George Bradshaw, Isaac Pickering, Jane Scarborough and William Hambleton. 5.141. Isaac Rinker of Lower Milford Twp., yeoman. October 11, 1788. Proved June 9, 1789. Wife Catharine. John Clymer and Abraham Taylor exrs. Ch. not named. Wits: Jacob Stover, John Leech. 5.142. Johannes Ledrach of Hilltown, yeoman. April 13, 1788. Proved June 9, 1789. Wife Mary. Abraham Stout and Abraham Taylor exrs. 3 daus. of Bro. Jacob. Jacob son of Bro. Christian December'd. 2 daus. of Bro. Christian. 10 ch. of Bro.-in-law John Triechler by his December'd. wife Elizabeth. Wits: Jacob Hunsicker, David Funk. 5.143. John Bailey, Falls Twp., yeoman. April 23, 1789. Proved June 30, 1789. Wife Edith and William Satterhwaite exrs. Son Marriott at Niagara. Sons Amos and John. Wits: James Moon, Yeamans Gillingham. 5.144. Garret Vansant of Middletown, yeoman. July 7, 1789. Proved August 7, 1789. Sons John and Garret Jr. exrs. Son George. Dau.-in-law Mary Vastine, once wife of Jacob. Daus. Rachel Harrison, Kesiah Sweetman, Vashti Vansant and Sarah Hise. Son-in-law James Rue. Gdsn. James Vansant. Wits: John Praul, John Hellings, John Sotcher. 5.145. John Taylor of Newtown. May 1, 1789. Proved August 8, 1789. Cousin Joseph Taylor and Friends Moses Smith exrs. Aunt Hannah Taylor and her ch., viz. Barnard and Joseph Taylor, Hannah Buckman and Mercy Taylor. Bros. and sisters, viz. William Taylor, Jemima Scott, Mary, Peter and Sarah Taylor. Wits: Benjamin Tomlinson, Bernard Taylor. 5.146. Joseph Cooper of Bensalem Twp., Farmer. May 23, 1788. Proved September 29, 1789. Wife Elizabeth and son Benjamin exrs. Eldest son Joseph. Daus. Catharine Searl, Mary Booz, Rebecca Urinner (Winner?), Charity Wright, Ann and Letitia Cooper. Wits: Samuel Benezet, Daniel Severns. 5.147. William Walker, Warrington Twp. July 14, 1789. Proved September 29, 1789. Wife Olimpias. Friend John Weir and Bro.-in-law Peter Jodon exrs. Ch. John and Mary Walker. Land in Northumberland Co. Wits: Thomas Griffith, Nathaniel Strahone, Nathaniel Irwin. 5.148. Isaac Hunsberger of Rockhill, yeoman. December 13, 1785. Proved October 20, 1789. Wife Catharine and sons-in-law Adam Kern and Andrew Schlichter, exrs. Dau. Christiana Gerhart. Son Abraham. Daus. Susanna, Catharine, Elizabeth, Mary and Margaret and gddaus. Elizabeth Bernt and Hannah Hunsberger. Wits: John Landis, Abraham Stout. 5.150. Tilman Kulp, Bedminster Twp., Wheelwright. October 14, 1789. Proved October 26, 1789. Friends Henry Overholt and Jacob Kulp Senr. exrs. Sons Henry and Jacob. Dau. Elizabeth wife of Henry Rosenberger. Wits: Jacob Overholt, Abraham Kulp. 5.151. Barnard Taylor, Newtown Twp. October 17, 1789. Proved November 21, 1789. Son Benjamin exr. Son Mahlon. Nephew Bernard Taylor. Son of Bro. Timothy. Gddau. Mary Taylor. Land where Widow Harvey lives. Do. where Joseph Vernon lives. Wits: John Story, David Barton, Letitia Taylor. 5.152. John McFarren of Upper Makefield Twp. April 4, 1787. Proved November 30, 1789. Dau. Jannett Grimes and gdsn. Archibald Grimes exrs. Sons William and John. Daus. Margaret McFarren and Jannet Grimes. Wits: Hugh Edams, Sarah Church. 5.152. John Nase of Rockhill Twp,. yeoman. October 14, 1786. Codicil October 8, 1789. Proved December 7, 1789. Wife Susanna and George Adam Kober exrs. Sons Henry, Theobald, John and Mathias. Daus. Cathrina and Magdalena. Wits: Jacob Snyder, Abraham Stout, Jacob Smith. Wits. to Codicil: Johannes Loh, Peter Shneider, George Shneider. 5.155. Henry Mitchell of Middletown Twp. August 10, 1789. Proved December 7, 1789. Wife Hannah extx. and sole legatte. Unsettled acct. against December'd. Father's estate referred to David Twining, Isaac Watson and Benjamin Buckman. "Note" nephew Henry Mitchell. Wits: Samuel Mitchell, Jonathan Kirkbride, John Mitchell. 5.155. Catharine Hughes of Warwick Twp. August 1, 1789. Proved January 6, 1790. Friend John Ely of Buckingham exr. Sisters Charity Price and Martha Matthews. Ch. of sister Charity Price and her husband Thomas Price, Catharine, Elizabeth, and Stephen Price. Ch. of sister Martha, Catharine and Tacy Mathews. Wits: John Lovett, Margret Coate, Thomas Hambleton. 5.157. Elenor Dungan of Northampton Twp. December 31, 1785. Proved January 15, 1790. Sons Jeremiah, James and Elias exrs. Husband Clement Dungan December'd. Grddaus. Ann Marpole and Elizabeth Dungan. Gddau. Jean Dungan dau. of son James. Wits: Hugh Edams and Abraham Black. 5.158. William Moche of Rockhill, yeoman. March 24, 1786. Proved January 27, 1790. John Jamison and Jacob Shipe exrs. 2 ch. by 1st wife, viz. Catharine Lamahe and Sananah Rise. 6 ch. Jacob, George, David Moche, Catharine Shipe, Mabath Crose and Margaret Moche. Wits: Richard Roberts, Jeremiah Heacock, Johannes Polt. 5.158. Jonathan Walton of Warminster, yeoman. February 7, 1789. Proved January 29, 1790. Son of Joshua December'd. Samuel Erwin, Abraham Lukens of Horsham and Samuel Gourley of Moreland, Thomas Spencer of Warwick and Joshua Walton son of Jacob Walton December'd. exrs. Nephew Jesse, eldest son of Job Walton late of Hatfield Twp. December'd. Jesse, Jonathan and William, sons of Bro. Albertson. Samuel, Josiah, Joshua, Elizabeth and Ann ch. of Bro. Joshua, December'd. Jonathan and John Vandegrift ch. of sister Ann, now Ann Fetters. John, Enoch and Jonathan, ch. of Samuel Walton, late of Richland. Jonathan Thomas son of niece Martha Thomas. Elijah Walton. Joseph Roberts, William Walton son of Benjamin. Thomas Walmisley and Thomas Knight members of Byberry Meeting. Jonathan Jarret, David Parry and Seneca Lukens of Horsham Meeting and James Walton, Samuel Nixon and Joseph Kesber of Richland Meeting 1/3 of est. for education of poor ch. Wits: Thomas and Jona. Lloyd, Thomas Lloyd Jr. and Mordecai Thomas. 5.161. Patrick Doyl of Middletown Twp. February 1, 1790. Proved February 13, 1790. Abner Buckman exr. Son James known by name of James Cammel had by Catharine More. Debts against Daniel Martin, John Jenks and Mark Hapenny. James Learl. Robert Carr. John Bennett. Joseph Worstall. Wits: John Roney, Samuel Johnson, Robert Cunningham. 5.163. Philip Fluck, Bedminster Twp. February 13, 1790. Proved February 23, 1790. Wife ---. Conrad Jacobs and John Fluck exrs. Son Samuel. Wits: Andrew Allgert and Henry Hoover. 5.164. John Buckman, Lower Makefield. March 2, 1789. Proved March 6, 1790. Wife Elenor. Sons John, David, Jonathan, Samuel and Abdon exrs. Daus. Ruth Buckman and Margaret Lee. Land bought of Robert Grant. Wits: John Story, Phinehas Buckman, Deborah White. 5.168. Daniel Groce of Hilltown, Weaver. March 20, 1790. Proved April 2, 1790. Wife Sarah. Friends Amos Bright and Bro.-in-law Jacob Landis exrs. Ch. not named. Wits: Henry Wisme, Samuel Meyer. 5.169. James McMullan, Plumstead Twp. December 5, 1789. Proved April 10, 1790. Son James exr. Eldest son John. Dau. Elizabeth wife of John Vanfassen. Land in Plumstead Patented March 29, 1774. Wits Alex Hughes, George Geddes. 5.165. Margaret Thornton, widow of Joseph, Newtown Twp. January 16, 1790. Proved March 12, 1790. Son Joseph and son-in-law William Bidgood exrs. Gdch. Joseph, John, Jesse, Margaret and Sarah Thornton ch. of son John December'd. Gdch. Joseph and Mary Paxson, Margaret, Hannah and Rachel Knowles ch. of dau. Hannah Knowles, wife of John Knowles. Gdch. Joseph, Isaac, Samuel, John,James, Henry, Lucy, Margaret, Elizabeth and Sarah Thornton, ch. of son James December'd. Gddau. Mary Griffith. Gdch. Samuel and Joseph Yardley,sons of dau. Lucy Yardley December'd. Daus. Margaret Strickland, Elizabeth wife of William Bidgood. Son Joseph. Wits: William Richardson,Robert Drake, Moses Moon. 5.167. Margaret Henderson of Warrington, married woman. January 29, 1790. Proved March 15, 1790. Col. Joseph Hart of Warwick, miller and Nathaniel Irwin of Warrington, clerk, exrs. Nephew Earls Barnes, now or late of City of Phila. Niece Mary Shay of Horsham. Nephew John Barnes of Whitpain. Nephew William Barnes and Thomas Barnes of Warminster. Niece Isabel Bright of Warminster. Nephew Jesse Barnes of Moreland. Nephew William Vanhorn. Nephews Barnet Vanhorn Junr. and Isaac Vanhorn and niece Rachel Vanhorn of Upper Makefield. Niece Mary wife of Thomas Hart. Margaret dau. of John Barnes. Margaret dau. of Isabel Wright. Thomas Bright son of Isabel by her late husband --- Bright. Wits: John Carr, John Homer, George Harkeshimer. 5.170. John Cremor of Hilltown Twp., yeoman. February 20, 1790. Proved April 10, 1790. Wife Christiana. Samuel Myers and Henry Eagle exrs. Sons George, Andrew, Henry, John, Paul and Daniel. Daus. Christiana wife of Nicholas Frantz. Land adj. Samuel Dean, John Mathias, Michael Frantz, Martin Fretz, Henry Hendricks and Peter Sellers. Wits: Michael Snyder, Ephraim Thomas, John Mathew. 5.172. Daniel Piper, Lower Milford, "Singleman." December 22, 1789. Proved April 16, 1790. Ludwig Dersham exr. Michael, Henry, Jacob and Polly ch. of Bro. Michael,December'd. George Engel son of Sister Christiana. Sister Susanna Sitzman. Luth. Church called Shipe's Church. Wits: David Spinner, Abraham Dillon. 5.173. David Hamton of Solebury Twp., yeoman. November 15, 1789. Proved April 22, 1790. Wife Rebekah. Bro. Joseph and Friend Aaron Paxson exrs. Sons Aaron and Joseph. Daus. Mary and Mercy Hamton. Bro.-in-law Thomas Phillips. Wits: Oliver Paxson, John Hillborn, James Paxson. 5.174. John Ashburn of Newtown October 18, 1788. Proved April 23, 1790. Son-in-law Samuel Beekers and Isaac Hicks Esq. exrs. Bro. Jacob. Daus. Mary wife of Joseph Dyer, Agnes Cary, Buley, Sarah and Hannah. Wits: Samson Cary, Jesse Buckman. 5.175. John Burger of Richland Twp. November 14, 1788. Proved May 11, 1790. Wife Catharine and son George exrs. Son John. Daus. Magdalena, Elizabeth and Catharine. Wits: Solomon Gruber, John Smith. 5.176. Deborah Free[s]tone, Solebury Twp. January 11, 1790. Proved May 29, 1790. Benjamin Paxson of Solebury exr. Mother Elizabeth Freestone. Bro. Hezekiah Freetone [sic] and sister Elizabeth Freestone (minors). Wits: Hezekiah Linton, Mahlon Paxson. 5.177. Simon Kallender of New Britain, yeoman. September 24, 1787. Proved June 7, 1790. Son John exr. Dau. Mary Goode. Wits: Richard Wilgus, Josiah Jones, David Evans. 5.178. Nathaniel Griffith, Hilltown, yeoman. July 2, 1776. Proved June 22, 1790. Wife Elizabeth. Son Benjamin exr. Eldest son Daniel. Daus. Ann Morris and Sarah Heaton. Abraham Cone, overseer. Wits: John Seller, Amos Thomas, Abraham Stout. Land adj. John Bean, Levi Thomas, Abraham Cope, George Cressman, Charles Leidy. 5.179. Barbara Shaffer of Springfield, Twp., Widow of George Shaffer. January 31, 1789. Proved June 26, 1790. John Cyphert of Springfield Twp. exr. Anthony Nichouse. Elizabeth his wife and their son George. George Shively, son of George Shively, now living in Northampton Co. Minister and Vestry of Lutheran Church. Wits: Mathias Shneider, Michael Ernst, Michael Sloyer. 5.181. John Terry of Wrightstown. "Aged man." December 9, 1788. Proved July 10, 1790. Wife Sarah. Son John exr. "Teaspoons marked R.T. which were his mother's." Gdch. Charles, Rachel, John, Mary and William ---. Nephew Joseph Terry. No witnesses. 5.183. James Crose, of Upper Makefield, yeoman. August 13, 1765. Proved August 4, 1790. Wife Margaret and son-in-law William Reader exrs. Son-in-law Joseph Roberts. Dau.-in-law Sarah Good. Wits: Richard Tomlinson, Robert Flack, Joseph Thornton. Letters to Francis Good, Margaret being December'd. and William Reeder, removed out of state. 5.183. Margaret Cross of Plumstead Twp. February 13, 1787. Proved August 10, 1790. Son-in-law Francis Goode exr. Son William Reeder, carried December'd. husband's will to Va. with him and refused to deliver same or have it proved. Dau. Sarah Goode. Wits: John Carlile, William Mitchener, Mahlon Michener. 5.184. Joseph Chapman of Wrightstown, yeoman. June 2, 1781. Codicil August 23, 1786. Proved September 6, 1790. Wife Ann. Bros. Abraham and William and sons Edward and Isaac exrs. Gdsns. Edward, Isaac, Abraham, Thomas, Joseph, Benjamin, John, Jonathan and Samuel. Daus. Ann and Sarah Chapman. Codicil make sons Edward, Isaac and Abraham exrs. Bros. Abraham, William and Dr. John Chapman and William Linton to divide Lands between sons. Wits: John Verity, Jane Fell. Land purchased of John Chapman and Mercy his wife. Also of Ichabod Wilkinson and Sarah his wife. Nephew Benjamin Chapman. John Morton. 5.188. Hezekiah Bye of Solebury Twp. May 6, 1788. Proved September 13, 1790. Wife Mary. Son Jonathan exr. Sons Samuel, John, Hezekiah and Enoch. Gdsn. Jesse Betts. Wits: Yeomans Gillingham, Mathias Hutchinson and Martha Hutchinson. 5.189. Sarah Paxson of Wrightstown Twp. July 13, 1790. Proved September 25, 1790. William Thomas exr. Sons William and James Paxson. Daus. Jane Thorn and her daus. Mary and Letitia Thorn. Dau. Elizabeth Jice. Gddau. Sarah Paxson. Wits: Thomas Warner and Ruth Warner. 5.190. Jacob Cadwallader of Warrington, yeoman. September 16, 1790. Proved October 20, 1790. Wife Phebe, son Cyrus and son-in-law Oliver Hough exrs. Sons Cyrus, Jacob and John Cadwallader. Daus. Rebecca Jarrett and Phebe Hough. Wits: Samuel Gummere, Jonathan Jarrett, John Johnson. 5.191. Michael Shelly, Lower Milford, yeoman. March 13, 1790. Proved October 24, 1790. Wife Elizabeth. Abraham Yoder of Upper Saucon and Jacob Nold of Milford exrs. Only dau. Barbara Shelly. Step-Bro. Jacob Nold. Step-sister Eve Musselman. Barbara, Anna and Joseph Landis ch. of sister Elizabeth Landis. Wits: Johannes Young and Abraham Cope. 5.192. Sarah Feffery of Newtown Twp. October 9, 1789. Proved October 30, 1790. Thomas Story exr. Daus. Sarah and Flora. Wits: David Story, Benjamin Taylor. 5.194. Samuel Wilson ---. October 15, 1790. Proved November 3, 1790. Wife Mary and Robert Stewart Junr. exrs,. Sons David, Samuel and John. Daus. Jane, Martha, Rebecca, Mary Ann and Mary. Wits: Thomas Stewart Senr., Thomas Stewart Jr., Francis Wilson. 5.194. Elizabeth Fell of Buckingham, widow of Titus Fell. July 27, 1778. Proved November 15, 1790. Son Ganas Fell exr. Daus. Rachel Perry and Joyce Fell. Gdch. Elizabeth, Joice and Mercy Perry. Wits: Jonathan Fell, Ann Preston. 5.195. John Thomas of Hilltown Twp., Minister. May 31, 1788. Codicil October 24, 1789. Proved November 15, 1790. Wife Sarah and gdsns. John Brittin and John Pugh, exrs. Daus. Ann, widow of Nathan Brittin December'd.; Rebecca wife of Daniel Pugh; Leah wife of Samuel Jones and Sarah wife of John Blackwell. Gdch. John Brittin, Samuel Jones. Thomas Rowland, son of Stephen. Mark Hardy. Land adj. Amos Thomas, Abraham Miller, Peter Boder, James Shannon. Thomas Morris. Thomas and John Biggle. Josiah Lunn. Wits: Benjamin Morris, Joseph Thomas, Thomas Jones Junr. 5.199. Martin Sheive of Haycock Two., yeoman. July 27, 1790. Proved November 19, 1790. "Far advanced in years." Wife Margaret (marriage contract dated January 25, 1774). Bro. George Sheive and son Martin Sheive exrs. Sons George, Peter, Martin, John and Jacob. Daus. Catharine Hetrick, Elizabeth wife of Frederick Waak. Ch. of dau. Mary December'd. Gdsn. George Waak. Gddau. Mary Althouse. Land adj. George Swenker, Thomas Kan, Frederick Premoner, Casper Thorn and Jacob Strahan. Land in Manchester Twp., York Co. bequeathed to son Jacob and dau. Catharine Hetrick. Wits: George Swenker, Jacob Allum, Thomas Gruver. 5.202. Stephen Lahy. Nuncumpative. Declared a few hours previous to his death which happened November 6, 1790. Dated November 12, 1790 [sic]. Proved November 12, 1790. Wife Hannah and Father-in-law Richard Tomlinson. Ch. not named. Died at house of James Tomlinson, near his own house, from fall from horse. Wits: Richard Tomlinson, Benjamin Buckman, Isaac Huddleston. 5.204. Robert Whiteacre Sen., Upper Makefield, yeoman. April 4, 1786. Proved December 27, 1790. Son-in-law David Johnson. Gdsn. Robert Merrick and William Atkinson exrs. Son Robert and gdsn. John Whitacre son of son Joseph December'd. Daus. Martha Merrick, Mary Simmons, Jane Stockdale, Sarah Large and Mercy Johnson. Gdsn. John Hutchinson. Wits: Henry Cooper, John Tomlinson, Jonathan Kinsey. 5.205. Thomas Blackledge, Lower Milford Twp., Tanner. February 11, 1790. Proved January 3, 1791. Son Robert and Gdsn. Jeremiah Williams exrs. Gdsns. Thomas and Robert, sons of son Robert. William Blackledge and Mary Williams ch. of son Thomas. Gch. Thomas and Ann Hoge ch. of Elizabeth. Dau. Elizabeth Hoge. Dau.-in-law Ann Blackledge. Son-in-law John Clymer. Gddaus. Elizabeth Burson and Rachel Roberts. Land Patented to Thomas Banks October 16, 1742. Wits: John Strahr, Abraham Taylor, Joseph Lester. 5.207. Jacob Ruff, Nockamixon Twp,. yeoman. April 19, 1788. Proved January 4, 1791. Wife Elizabeth and son Frederick exrs. Sons Jacob, Henry, Christian, George and Frederick. Only dau. Sophia, wife of George Folmer. Wits: Frederick Everhart, Michael Krauss and John Spankenberg. 5.208. Ann Brown of Plumstead Twp. January 1, 1791. Proved January 21, 1791. Son Abram and gdsn. Abram Brown exrs. Sons Joseph, Isaac, Abram and Dawson Brown. Gdsn. Abram son of son Abram. Ch. of December'd. daus. Ann Rich and Leah Ellicott. Gddau. Hannah Brown, dau. of Abram. Wits: Joseph Walton, John Young. 5.209. James Paul of Warrington Twp. June 18, 1790. Proved January 22, 1791. Sons Joseph and James exrs. Sons John, Jonathan, Thomas and Caleb. Dau. Hannah wife of George Bewley. Wits: Thomas Austin, Joseph Longstreth. 5.210. John Woolston of Middletown Twp. March 8, 1787. Proved January 31, 1791. Wife Elizabeth extx. Sons Jonathan and Joshua. Daus. Sarah Watson, Mary Smith, Elizabeth Knight and Mary Bye. Wits: William Blakey Junr., Samuel Blakey, Joshua Blakey Jr. 5.211. Peter Walter of Rockhill Twp. November 20, 1787. Proved June 9, 1787 [sic] Wife Catharine Elizabeth. Sons Peter and Philip exrs. Ch. Peter, Magdalen Reiner, Philip, Abraham and Jacob. Wits: Philip Shetz, Henry Fetter, Philip Allum. 5.212. Sarah Day, Relict of Christopher Day, late of Plumstead. August 23, 1788. Proved May 12, 1789. Thomas Wright exr. Son Benjamin Day. Daus. Sarah Michener, Ursula Poulton and Adith Bradshaw. Wits: Francis Goode, Thomas Goode and Elizabeth Hill. 5.212. Joseph Kohll, Nockamixon Twp., yeoman. January 13, 1789. Proved February 17, 1789. Wife Margaret. Jacob Kohll of Nockamixon and Nicholas McCarty Jr. of Haycock exrs. Sons John, Jacob, George, Joseph and Nicholas. Wits: George Kohll and Nicholas McCarty. 5.215. Thomas Walmsley of Southampton Twp. February 14, 1788. Caveat filed March 12, 1788. Proved September 20, 1788. Gddau. Mary Reed and Friend Daniel Livezey exrs. Sons Henry and Ralph. Daus. Margaret Parsons. Gddaus. Esther and Sarah Reed, daus. of dau. Mary Reed. No witnesses. WILLS PROVED BEFORE ISAAC HICKS AND OMITTED TO BE REGISTERED. 5.216. William Bennett of Northampton Twp., Blacksmith. 1766. Proved March 28, 1775. Wife Charity and sons Isaac and William exrs. Ch. Isaac, William, John, Leanna wife of Thomas Craven, Yanaea wife of James Vansant and Idah Bennett. Gddau. Charity Bennet dau. of son Richard December'd. Wits: John Hart, Joseph Hart. 5.217. Job Noble of Warminster Twp., Blacksmith. December 19, 1773. Proved May 12, 1775. Wife Rachel. Samuel Shoemaker and Jacob Tompkins exrs. Daus. Rebecca Gilbert and Hannah Moland wife of William Moland. Land adj. Jacob Rush, Clement Dungan, Isaac Hough, Jacob Fry and Harman Yerkers. Wits: Jacob Rush, Barnard Vanduren, Samuel Gourley. 5.219. Miles Harrison of Nockamixon Twp. November 3, 1774. Proved May 19, 1775. Wife Sarah and son-in-law Henry Richey exrs. Dau. Ann Richey and her ch. Wits: Nicholas Custard, Geo. Mickleroy. 5.219. Sarah Bills of Buckingham Twp. May 14, 1775. Proved January 12, 1775 [sic] Bro. Jonathan Paxson and Joseph Preston exrs. Sisters Harriet, Rebeckah and Rachel. Bro. Daniel's 4 eldest ch. William, Gersham, Hannah and Elizabeth. Wits: John Cutler, Thomas Fell. 5.220. Eunophronough Groover, Tinicum Twp. widow of Nicholas Groover. January 14, 1775. Proved June 12, 1775. Ludwick Long exr. Sons Simon, Ludwick and Henry. Henry Haas. Dau. Catharine Massmor. Son-in-law Harman Shiman, Tinicum Twp. Jacob Beidleman and Nicholas Groove exrs. of husband's will. Wits: Edward Murphy, Nicholas Vickers, Arnold Shuman. 5.221. John Hampton of Wrightstown Twp. March 24, 1773. Proved October 3, 1775. Wife Ann and son Joseph exrs. Sons Jonathan, David and John. Daus. Asenath Comly, Sarah Smith and Ann Hampton. Wits: James Briggs, Abra. Chapman, John Wilkinson. 5.223. Katharine Wilmington, Lower Makefield. October 16, 1769. Proved November 25, 1775. Sister Ann Rickey and Alexander Rickey exrs. Kinswoman Sarah Hutchinson. Nieces Katharine Hutchinson, Ann Kirkbride and Mary Derbyshire. Wits: Hugh McGlaughlan, Mahlon Kirklande Jr. 5.224. Ann Ray of Bristol Twp. October 23, 1775. Proved November 23, 1775. George Stockham and Laurance Johnson exrs. Daus. Elizabeth Sanders, Ann Worrell and Sarah Johnson. Joseph Worrell. Wits: Thomas Guy, Elizabeth Stockham. 5.225. Thomas Abbott of Solebury, Woolcomber. April 16, 1774. November 28, 1775. John Watson of Wrightstown exr. Niece Mary wife of Bosham Fisher and her 4 ch. Nephew Thomas Ashton. Mary wife of Jacob Walton and their 10 ch. Martha Bye. Sarah Fell. Susanna wife of Jacob Vanduren and their 6 ch. Sarah Wilson. Amos White. Joseph son of Daniel White. Wits: Joseph Watson, Frances Watson, Achsah Hill. 5.226. Thomas Gill of Buckingham, yeoman. February 5, 1765. Proved December 12, 1775. Daus. Agnes and Uree Gill exrs. Dau. Grace widow of William Beal. Gdch. Sarah, Thomas, Joseph & William Beal, ch. of dau. Grace. Gdch. Isaac, Thomas Meral and Gill Pennington ch. of dau. Mary December'd. Gdsn. Isaac Pennington son of dau. Hannah December'd. Wits: Thomas Watson, Joseph Watson, John Watson. 5.227. John Geddes of Plumstead, yeoman. June 3, 1775. Proved March 4, 1776. Wife Jane and son George exrs. Sons William, John, George and Henry. Dau. Elizabeth Taylor, now of Sherman's Valley, Cumberland Co., Pa. Dau. Mary Geddes. Wits: Robert Mitchell, Joseph Braden, Edward Murphy. 5.228. Anthony Pattison of Warwick Twp., yeoman. December 4, 1772. Proved March 12, 1776. "Far advanced in years." Daus. Jane and Elizabeth Pattison extxs. Gdsn. John Bann. Gddau. Margaret Mathers. Daus. Jane and Elizabeth Pattison and Mary wife of Thomas Mathers of near Shippensburg, Cumberland Co., Pa. Margaret wife of Benjamin Griffith of near Shippensburg, Cumberland Co., Pa. Wits: Thomas Lusk, Jno. Shannon, John Mathers. 5.229. Alexander Brown Junr. of Buckingham, yeoman. January 23, 1776. Proved March 19, 1776. Wife Elizabeth. Jonathan Shaw and Robert Kirkbride exrs. Daus. Lavinia, Sarah and Elizabeth Brown. Wits: Christopher Day, Jonathan Worthington, Thomas Goode Jr. 5.230. Joseph Warder, Lower Makefield Twp., yeoman. March 9, 1774. Proved March 26, 1776. Wife Elizabeth and John Larzelere exrs. Bro. Willibe Warder. Nephews Charles, Joseph and Wheeler Clark, sons of sister Rachel. Wits: John White, Henry Hough, William White. 5.231. William Ridge of Bensalem Twp. November 13, 1775. Proved June 1, 1776. Wife Mary and sons Thomas and Henry exrs. Son William. Daus. Grace Cooper and Mary Praul. Gddau. Mary Ridge, dau. of son Henry. Land bought of John Naylor in Southampton. Wits: Thomas Walmsley, James Thornton, Joseph Thornton. 5.232. Susanna Vanhorn of Newtown Twp. April 18, 1776. Proved June 22, 1776. Sons-in-law John Johnson and Euclider Longshore and daus. Jane Johnson and Susannah Longshore exrs. Son Henry Vanhorn. Gddau. Susanna Johnson. Wits: Henry Wynkoop, Gerardus Wynkoop. 5.233. Jacob Walton of Buckingham Twp., yeoman. July 31, 1776. Proved November 31, 1776. Wife Mary. Son Jacob and Friend Paul Preston exrs. Sons Jacob, John, Jesse, Isaac. Daus. Mary, Ann and Rachel. Sons William and Amos. Wits: John Gillingham and John Parry. 5.234. Andrew Crozer of Falls Twp. June 7, 1776. Proved November 8, 1776. Wife Mary and son Robert exrs. Sons Robert, John, Joseph, Thomas and William. Daus. Mary and Jane Croshier. [sic] Son-in-law Hugh Morton. Gdsn. Andrew Morton. Wits: Joseph Richardson, Thomas Nugent, Daniel Ellis. PROVED BY JOHN HART AND OMITTED TO BE REGISTERED. 5.236. Jane Collison of Middletown Twp., Widow. October 25, 1782. Proved May 14, 1784. Bro.-in-law Philip Perry and cousin Isaac Cadwallader exrs. Sister Rachel wife of Philip Perry and their dau. Hannah. Bro. Samuel Harker's son James. Sister Mary Lloyd's sons John and Thomas. Sister Martha Michener's daus. Sarah Tyson and Elizabeth Cadwallader. Sister Grace. Simon Gillam. Hannah Wildman. Jane Brown, Middletown Monthly Meeting. Wits: Joshua Blakey, William Paxson, Moses Moon. 5.237. Ann Huber of Lower Milford Twp., Widow. June 2, 1782. Proved May 24, 1784. Son John Hauser and son-in-law Jost Reling exrs. Dau. Catharine wife of Jost Reling. Heirs of son Jacob and dau. Ann, both December'd. Wits: Christian Willauer (Willaner?), Peter Hackenberg. 5.238. Elizabeth Fell of Buckingham, widow. October 30, 1777. Proved May 24, 1784. Son Thomas exr. Gdsn. Zenas Fell. Daus. Sarah Church and Rachel Kirk.. Gddaus. Rachel Fell and Cynthia Ely. Wits: John Bradfield and Jesse Fell. 5.239. Francis Titus of Middletown, yeoman. Dated June 30, 1783. Codicil September 15, 1783. Proved May 14, 1784. Sons Francis and Timothy exrs. Ch. Francis, Martha Slack, Elizabeth Hellings, John, Timothy and Samuel. Gdch. Archibald, Martha, Mary, Elizabeth and Tunis Titus, ch. of son Tunis December'd. Land adj. Jonathan Hibbs for public Burying Ground. Wits: John Hellings, John Sotcher. 5.241. Ralph Wilson of Nockamixon Twp. January 16, 1764. Proved April 19, 1776. Wife Mary Ann and son David exrs. Ch. David, John, Samuel, Martha, Robert, Andrew, Francis, William and Judith. David's son and dau. John's dau. Mary. Wits: James Steel, Robert Ramsey, John Howey. 5.242. Hannah Hartshorne of Bristol Boro. September 3, 1781. Proved June 14, 1785. Late husband Hugh Hartshorne. Sons Paterson and Richard Hartshorne exrs. Daus. Elizabeth Gregg, Sarah and Rachel Hartshorne. Lands in or near Alexandria Va.., purchased since death of husband, with money of his estate and of Large and Hartshorne of this place. Wits: Samuel Kinsey, John Deverell. 5.244. Isaac Gale of Bristol Twp. December 9, 1788. Codicil December 13, 1788. Proved May 21, 1790. Sons John and Isaac exrs. Daus. Sarah Stackhouse wife of Benjamin, Margaret wife of Jacob Gosline and Elizabeth Gale. Wits: Samuel Wright, Amos Gregg. 5.243. John Gray of Warwick Twp. April 12, 1759. Exhorted May 14, 1785. Wife Hannah and dau. Jane ("if they return from captivity") sister Mary extx. Lands on Juniata River in Tuscarora Valley adj. lands of Bros. James Gray. Nephew John Gray son of Bro. James. Mother Margaret Gray. Sister Jean McDonal. Wits: Andrew Long and Daniel McLeone. Exhibited by Enoch Williams. 5.246. Valentine Nelson, Northampton Twp. April 17, 1773. Proved July 8, 1790. David Twining and Thomas Jenks exrs. Mother Phebe Kinsey and her ch. Joseph Smith, John and George Kinsey. Naomi Wilson. Land devised by Thomas Nelson. Wits: Benjamin Hibbs, Susanna Hibbs. (Susanna Worshall at proof of Will) 5.248. John Ratcliff (no residence given). January 12, 1788. Proved February 21, 1791. Sons James and Jonathan exrs. Legatees James Radcliff, Phoebe Cadwallader, Jonathan Radcliff, Isaiah Radcliff, Rebecca Hough, Rachel Nelans, and Joseph Radcliff. Wits: James Rankin, Charles Dean, John Rankin. 5.248. John Winner of Lower Makefield Twp., Weaver. January 3, 1791. Proved February 23, 1791. Sons Samuel and John exrs. Ch. Rachel wife of Jacob Watson, Didwell wife of John Smith, Samuel, John, David, Joshua, and David Winner. Gdsns. Levi and John Terry sons of Joshua Terry. Wits: James Moon, Richard Neeld, Peter Vanhorn. 5.249. William Allen of Bensalem Twp., yeoman. January 26, 1791. Proved February 24, 1791. Wife Mary. Sons William and Joseph and son-in-law Samuel Wright, sons Joseph, Samuel and William. Richard, Nicholas, Samuel, Mary and Margaret, ch. of son Samuel. Daus. Jane, Mary, Abigail and Margaret. Wits: Joseph Baldwin, William Mannington, Samuel Allen. 5.251. Philip Stein of Bedminster Twp., yeoman. January 9, 1791. Proved March 9, 1791. Wife Maria Catharina. Son Christian and George Fulmer exrs. Eleven ch. 2 sons Philip and ---. Wits: Philip Harple and Jacob Allum. 5.252. John Lancaster of Richland Twp., yeoman. February 19, 1791. Proved March 11, 1791. Wife Elizabeth and son Israel exrs. Daus. Abigail and Ann. Wits: John Engle, Phebe Walton. 5.253. William Frake of County of Bucks. March 29, 1788. Proved March 14, 1791. Wife --- and Anthony Burton Jr. exrs. Son Samuel and dau. Mary Winner. "Estate in England and America." Wits: John Burton, Samuel Danford and Joseph Hutchinson. Letters granted to Samuel Frake and John Winner. (wife December'd. Burton renounced) 5.253. Ann Michener of Solebury Twp., Widow. May 18, 1790. Proved March 16, 1791. Sons Samuel and Jonathan Schofield exrs. Dau. Jane Smith and her ch. Gddau. Ann Schofield. Wife and dau. of son David. Ch. John, Thomas, Samuel, David and Jonathan Schofield and Phebe Speakman. Wits: Jonathan Doan, Benjamin Schofield, Edith Schofield. 5.254. John Baird of Warwick Twp., yeoman. May 24, 1785. Proved March 25, 1791. Wife Elizabeth. Son Francis and son-in-law Alexander Boid exrs. Daus. Jennett wife of Alexander Boid, Ann Baird, Elizabeth wife of William Richards, Sarah wife of Andrew Boid and Mary Baird. Wits: Hugh Edams and Robert Bready. 5.256. Abraham Landes of Bedminster Twp. February 18, 1791. Proved April 4, 1791. Wife Magdalen. Sons Jacob and Samuel exrs. Ch. Abraham, Sarah, Barbara, Mary wife of Ulrich Basler, Jacob, Henry, Magdalen, Samuel, Daniel, Joseph and Benjamin. Wits: Jacob Gottscalk, Rudolph Landes. (Translated from German). 5.257. John Fry of Springfield Twp., yeoman. February 14, 1791. Proved April 4, 1791. Sons Solomon and Joseph exrs. Land adj. David Rees and Samuel Myers. Eldest son Solomon. Wits: Daniel Cooper, Samuel Myers, David Sliver. 5.258. Anthony Scout of Warminster Twp. April 10, 1789. Proved April 9, 1791. Son-in-law Abraham Sutfan and Neighbor Daniel Longstreth exrs. Ch. James, Adrian, Anthony, William, Elinor and Mary. Gddau. Rachel, dau. of son Andrew December'd. Gddau. Mary dau. of son Thomas, December'd. Wits: Giles Craven, Harman Vansant, Elcie Vansant. 5.258. David Buckman of Newtown Twp., yeoman. April 18, 1788. Proved April 25, 1791. Bro. John Story and Friends Isaac Wiggins and Joseph Chapman exrs. Sister Elizabeth Heston. Nephews David Zebulon, William, John and Joshua Heston. Nephews David and Samuel Story. Cousins Isaac and Abraham Buckman sons of Isaac December'd. William and James Buckman sons of cousin William December'd. Jesse and Thomas sons of cousin Thomas Buckman December'd. David son of cousin John Buckman. Joseph son of cousin Joseph Buckman. Late father William Buckman. Nieces Agnes and Elizabeth Buckman, daus. of Bro. Thomas Buckman, December'd. Phebe, wife of Isaac Wiggins. Mary wife of Joseph Hampton. Phebe late wife of Timothy Scott. Ann wife of John Osmond. Isaac Wiggins of Northampton, David Buckman and James Briggs of Newtown and Joseph Hampton and Isaac Chapman of Wrightstown, Trustees for Free school at Wrightstown Meeting House. Wits: Daniel Hunt, Edward Chapman, Amos Briggs. 5.260. Jacob Roth of Rockhill Twp., yeoman. June 15, 1789. Proved May 2, 1791. "Aged and infirm." Wife Charlotte. Sons Jacob and Henry exrs. Sons John, Jacob, Peter and Henry. Daus. Charlotte, Elizabeth and Catharine. Wits: Jacob Hartzell, Johannes Groff, Abraham Stout. 5.262. Matthew Beans of Buckingham, yeoman. June 15, 1787. Proved May 3, 1791. Wife Elizabeth. Bro.-in-law Henry Paxson and son Jonathan and Friend William Preston exrs. Sons Jonathan, David, Aaron and Moses. Daus. Ann White and Elizabeth Beans. Gddau. Margery White. Wits: Francis Goode, Jacob Walton, James Price. 5.263. William White of Solebury Twp., yeoman. September 8, 1789. Proved May 4, 1791. "Advanced in age." Son-in-law Abraham Bennett and Friend Jacob Beans exrs. Sons David, William (if living). Daus. Mary Hartley (if living), Martha Bennett, Elizabeth Bennett, Sarah Morton and Rachel Sebring. Wits: William Roberts, Benjamin Hartley, Joseph Skelton. 5.265. Hannah Wilkinson of Wrightstown Twp. April 23, 1791. Proved May 4, 1791. Cousin Thomas Ross exr. Son Elisha Wilkinson. Daus. Hannah, Martha and Ann Wilkinson. Dau.-in-law Mary wife of Stephen Twinning. Wits: Joseph Worthington, Silas Twinning, Isaac Chapman. 5.265. Elizabeth Warner of Wrightstown Twp. October 24, 1790. Proved May 4, 1791. Benjamin Wiggins and Thomas Warner exrs. Sons John, David, Isaiah, Jonathan, Simeon and Amos Warner. Daus. Rachel Weber and Elizabeth Flood. Wits: Ruth and Mary Warner. 5.266. Davold Brouchler of Milford Twp. January 6, 1781. Proved May 9, 1791. Wife Mary and son-in-law Stophel Sax exrs. Sons Michael and Adam. Daus. Elizabeth wife of Martin Sax, Mary wife of Stophel Sax. Madlanah wife of Daniel Kline. Wits: Benjamin Seigel and Martin Sax. 5.267. Hugh Ely of Buckingham Twp., yeoman. February 22, 1791. Proved May 25, 1791. "Advanced in age." Wife Elizabeth. Son Hugh exr. 2 elder sons John and William. Sons Jesse and Joseph. Dau. Elizabeth Smith. John Kinsey. Wits: William Blacfan, Thomas Bye and Nathaniel Ellicott. 5.269. Abraham Reasor of Springfield Twp.,yeoman. May 14, 1790. Proved May 27, 1791. Wife Mary. Son Abraham and Friend William Bryan exrs. Daus. Susanna and Anna (married.) Christine Snider to live with wife. Wits: Robert Ashton, Peter Ashton, James Chapman. 5.270. Ludwick Benner of Rockhill Twp., yeoman. January 19, 1791. Proved June 14, 1791. Wife Catharine and son Ludwick exrs. Sons John, Ludwick, George and Henry. Daus. Christina, Elizabeth and Magdalena. Wits: Mathias Hartman, John Heany, Abraham Stout. 5.271. James Rose of Solebury Twp. January 22, 1786. Proved July 2, 1791. Wife Eleanor. Son Thomas and Friend Thomas Smith exrs. Ch. Thomas,John, Alice Hollingshead, Priscilla Reeder, Richard, Joseph and Susanna. Bro. Thomas late of Germantown, December'd. Wits: William Magill, Aaron Philips. 5.272. Anna Margaretha Rese of Springfield, widow of Jost Rese. September 9, 1790. Proved August 4, 1791. "Antient and infirm." Son Henry exr. Elizabeth, Susanna, Joseph and Henry. Ch. of son Henry Rese. Dau. Elizabeth, wife of Michael Herring. Other ch. Wits: Jacob Scough, William Diehl. 5.257[sic]. Margaret Williams of New Britain Twp., widow. November 19, 1784. Proved August 4, 1791. Gdsn. Joshua Jones and Friend David Evans exrs. Son Isaac. Daus. Hannah Jones and Mary Edars. Gdch. Rachel Jones, Margaret McCarty (by dau. Casandra), Elizabeth Wells by dau. Elizabeth Wells, December'd. Ch. of Dau. Ann Cornell, December'd. Gdsn. Levy Barton. Wits: Joseph Barton, Daniel Evans. Codicil May 10, 1790. Wits: James and Isaac Evans. 5.274. John Twining of Warwick Twp. May 21, 1791. Proved August 8, 1791. Wife Sarah and Silas Twining exrs. Son Joseph. Daus. Elizabeth Briggs, Mary Tomlinson and Rachel Balderston. Gddau. Elizabeth Tomlinson. William and Thomas Tomlinson. Wits: Stephen Twining, Jacob Twining, Hannah Twining. 5.275. John Addis of Northampton Twp., yeoman. "To be buried at Trinity Ch. Oxford." January 15, 1790. Proved September 6, 1791. Wife Elizabeth. Sons John and Enoch exrs. Daus. Martha Carver, Mary Duffield, Elizabeth Duffield. Gdch. Elizabeth Duffield and Henry Harding. Wits: Isaac Edwards, Joseph Strickland, Silas Watts. 5.276. Michael Wasley of Middletown, yeoman. February 7, 1777. Proved October 10, 1791. Dau. Barbara and Jonathan Carlile exrs. Sons Peter and Michael Daus. Elizabeth's ch. Wits: Hannah Cutler, Mary Carlile, David Carlile. 5.277. Isaiah Walton of Bensalem Twp. April 16, 1791. Proved October 28, 1791. Wife Sarah. William Walmsley and Daniel Knight exrs. Son Isaac. Daus. Mary, Agnes and Jane. Sons Isaiah and Nicholas. Wits: David Parry, Daniel Knight, and Jonathan Knight. 5.278. Ludwick Fluck of Richland Twp. October 10, 1791. Proved November 28, 1791. Wife Barbara, son John and George Smith exrs. Dau. Elizabeth (eldest). Dau. Catharine wife of George Smith. Wits: Christian Kern, Thomas Armstrong. 5.279. John Trego of Upper Makefield, husbandman. August 14, 1784. Proved November 29, 1791. Wife Hannah. Sons Jacob and William exrs. Daus. Sarah Wiggins and Rachel Trego. Wits: William Smith, Anna Smith and William Atkinson. 5.280. David Twining of Newtown Twp. 10 mo.-25-1791. Codicil 11 mo-12-1791. Codicil 11 mo-25-1791. Proved December 10, 1791. Wife Elizabeth. Bro. Jacob and son-in-law Jesse Leedom exrs. Daus. Beulah Torbert, Sarah, wife of Thomas Hutchinson, Elizabeth Hopkins, Mary Leedom. Gdson Thomas Twining Hutchinson. Gdson David Leedom. Couzen David Twining son of Bro. Eleazer. Couzen David Twining son of Bro. Jacob. Son-in-law William Hopkins. Bro. Eleazer Twining. Friend Thomas Story. William Levinga. Land purchased of William Hibbs, Owon Hagerman, Shff. Jacob Bennett, Robert Thomas, Richard Leedom, George Wood and Jonathan Schofield and Anthony Tate. Ch. of Eleazer, Jacob, and Stephen Twining. Stephen Twining's son Jacob. Wits: John Story, William Buckman, James Briggs, John Cavender, Joseph Worshall. Lands in Westmoreland Co., Northern Liberties and Northampton Twp., Bucks Co. 5.284. Joseph Mitchell of Tredeffrynn, Chester Co. March 24, 1788. Proved December 12, 1791. Thomas Watts, Isaac Warner of Blockley. John Bartholomew exrs. Wife ---. Son William. Ch. of Joseph Mitchell and Jane his wife late of Charlins in Summerset Co., viz. Sarah, Joan, Jane and Richard. Daus. Ruth and Mary. Ann Coffin dau. of William and Abigail. Nathaniel Blake of Padnoller. Wits: John Davis and John Kugler. 5.286. Joseph Phillips of Lower Milford Twp., Blacksmith. February 23, 1785. Proved December 19, 1791. Wife Mercy and son Jonathan exrs. Bro.-in-law Nathan Walton Trustee. Ch. Lydia, Mary, Joseph, Alice, Susanna, Jonathan, Martha, Mercy, Nathan, Edmund and Jane. Dau. Mary wife of James Miller. Land adj. David Phillips and Rebecca Walton. Wits: Nathan Ball, Aaron Ball. 5.287. Elizabeth Hibbs of Middletown, spinster. August 30, 1791. Proved December 19, 1791. Sister Mary Hibbs, extx. Bro. Jonathan Hibbs. Sisters Sarah Lovett, Amelia and Mary Hibbs. Sister Mary Hibbs; dau. Elizabeth Hibbs. Wits: John Lotcher, Lewis Rue. 5.287. John Kidd of Bensalem Twp. November 14, 1791. Proved December 22, 1791. John Swift, the elder of Bensalem. John Maxwell Nesbitt of Phila. merchant, and Samuel Benezet Esq. of Bensalem exrs. Mary Roberts niece of late wife. Sisters Theodosia Kidd, spinster and Margaret wife of Thomas Braithwaite. Mary Young "my Housekeeper." William Green "Who lives with me." John Faulder of Wnthank (?), Cumberland Co., Farmer, "my 1st cousin" "and such of his brothers and sisters of the whole blood then living." Wits: Elizabeth Foulke, John D. Coxe. 5.296. James Burson of Springfield Twp., yeoman. January 30, 1785. Proved April 26, 1792. Wife Sarah. Sons David and Joseph exrs. 8 ch. David, Joseph, Isaac, Mary Roberts, Ann Posty, Sarah Brown, James and Edward Burson. Gdch. Lewis and Joseph Lewis ch. of dau. Mary Roberts. Land bought of Isaac Kidd and John Lester. Wits: John Greasley, James Chapman, Rebecca Chapman. 5.289. John Fenton, Northampton Twp. January 19, 1792. Proved February 14, 1792. Wife Sarah and Father-in-law Richard Leedom exrs. Ch. Joseph, John, Benjamin, Richard, Jesse, Sarah and Mary. Wits: John Cornell, Jacob Vanhorn. 5.289. Isaac Stackhouse, Middletown Twp. March 16, 1789. Proved February 17, 1792. Sons Jonathan, John and Isaac exrs. Son Thomas. Daus. Mary Heston, Ann Gilbert, and Martha Gilbert. Wits: Jonathan Kirkbride, Jeremiah Croasdale, Robert Croasdale. 5.290. Jane Philpot of Newtown Twp., Widow of William. May 31, 1784. Proved February 18, 1792. Dau. Jane Philpot extx. and sole legatee. Wits: James and John A. Hanna. Codicil May 16, 1785. Dau. Phebe, wife of John Huston. Seven ch. of late dau. Mary Torbert , December'd. Wits: Henry W. Blackly. 5.291. James Bartley of Warrington Twp. February 12, 1792. Proved February 24, 1792. Wife Margaret. Sons John and Hugh exrs. Son John of Springfield Twp. Son James of Warwick Twp. Sons Hugh and Richard. Daus. Mary Barr of Kentuckey, Sarah Hufty of Springfield, gdch. Margaret Hufty. James Barr and James Barclay son of John. Bond of Daniel Roymer. Wits: Thomas Craig, James McGuown(?). 5.292. John White of Falls Twp. "aged and infirm." June 6, 1789. Codicil October 23, 1791. Proved February 29, 1792. Son John and Friend Joshua Anderson exrs. Sons Joseph, George, John and William. Daus. Elizabeth and Martha, son-in-law Joseph Vanhorn. Wits: Joseph Gillingham, John Derbyshire. 5.293. Alexander Wilson of Plumstead, yeoman. March 26, 1791. Proved April 4, 1792. Bro. James Fairis and George Geddes exrs. Gdch. William, James, Alexander and Elizabeth Wilson. Eleanor Hixon. Wits: John Closson Senr., Amos Shaw, Adam Devison. 5.294. Benjamin Dyre of Northampton Twp. January 11, 1791. Proved April 10, 1792. Son Henry exr., Daus. Charity Dyre, Mary Lesly and Jane Morrison. Wits: David Vanhorn, Alexander Miller, Jacob Harding. 5.298. Benjamin Swain of Bristol Twp., yeoman. March 31, 1791. Proved April 23, 1792. Son David and gdsn. Benjamin Swain exrs. Dau. Catharine Silvers, wife of James. Gdch. Benjamin, Samuel, David, Jonathan, Abraham, Elizabeth and Hannah Swain ch. of Abraham, December'd. Jonathan Woolston of Middletown, Blacksmith Guardian. Wits: Isaac Watson, Thomas Watson, Is. Hicks. 5.298. James Rankin of Warminster Twp., yeoman. July 25, 1791. Proved May 3, 1792, "Aged." Wife Catharine. Sons William and John exrs. Ch. John, William and Elizabeth. Mary McKinney, dau. of Mary McKinney December'd. Wits: Samuel Erwin, Mahlon Van Booskirk. 5.299. David Dungan Jr. of Northampton Twp. May 5, 1792. Proved May 9, 1792. Wife ---. Son David and Bro. Garret Dungan exrs. Son Garret, "Dish marked with his grfather Nevel's name." Son David "his gdfather David Dungan." Sons Cornelius, Mahlon and Levi. Dau. Mary Dungan. Son Joseph. Peter Hoks. £7, 10 s. "by his gdfather David Dungan's orders." Father. Wits: Benjamin Eastburn, David Dungan, Hugh Edams. 5.300. Martha Biles, widow of Samuel, late of Northampton. February 26, 1792. Proved May 24, 1792. Sons Charles, Langhorne, and Samuel Biles exrs. Children Charles Biles, Mary Willet, Doughty Biles, Langhorne Biles and Samuel Biles. Wits: Joseph Thornton, Phineas Paxson and William Bailey. 5.300. Frederick Kyler, the elder, Durham Twp. May 28, 1792. June 12,1792. "Old and infirm." Charles Jehline and Andrew Barnet exrs. Children, Mary wife of George Wagoner, Michael Conrad and Frederick Koyler and Margaret wife of Philip Gresler. Wits: Richard Backhouse, Thomas Black. 5.301. Hannah Balderston of Solebury Twp., widow. May 1, 1791. Proved June 25, 1792. Sons John and Jonathan Balderston, exrs. Sons Jacob and Bartholomew. Dau. Hannah Beans, Sarah Ely, Lydia Quinby. Son Bartholomew's dau. Hannah and son John. Sons Timothy, Isaiah and Mordecai Balderston. Wits: William Lee, John Atkinson and William Atkinson. 5.302. John Carey, Plumstead Twp., yeoman. September 4, 1760. Proved August 9, 1792. Wife Elizabeth and son Thomas exrs. Ch. John, Thomas, Elizabeth, Ann, Mary, Hannah, Elias and Samuel Carey. Wits: Luke Severne, John Smith, Samuel Armitage. 5.303. Edward McCarty of Nockamixon Twp. October 7, 1783. Proved August 21, 1792. Nicholas Hoogey of Northampton Co. and gdsn. Thomas McCarty, Blacksmith (son of John December'd.) exrs. Son Thomas of Va.. Dau. Margaret Doran, living in Baltimore Co., Md. Catharine and Mary McCarty, daus. of John. Son Nicholas and his dau. Catharine. Gdsn. Patrick McCarty, son of Patrick, December'd. Wits: Edward Murphy, Catharine Murphy, Neol McDuffee. 5.305. Mathew Grier, Plumstead, yeoman. August 11, 1792. Proved September 15, 1792. Wife Jane. Sons John and Mathew exrs. Son John. Dau. Agnes, late wife of William Kennedy, December'd. but now wife of Cephas Child and her seven ch., 5 by Kennedy and 2 by Child. Dau. Susanna, wife of Joseph Grier. Wits: Isaac Hall, Abraham Hill, Thomas Jones. 5.306. Sarah Watson, Buckingham. May 3, 1792. Proved October 1, 1792. Daus. Elizabeth and Sarah Watson, exrs. Mother ---. Son Thomas Watson. Bro. Jonathan Woolston's dau. Sarah. Friend Ann Hamton, widow. Wits: Watson Fell, John Beale, Hannah Knight. 5.307. Henry Somp of Solebury. March 5, 1789. Proved November 5, 1792. Wife ---, son and dau. John and Mary Parker exrs. Son-in-law John Mires res. in Va. Gddau. Elizabeth Royly. Wits: Jonathan Ingham Junr., Jesse Pickering. 5.308. Thomas Riche of Falls Twp. February 18, 1792. Proved November 10, 1792. 3 sons-in-law, Charles Swift Esq., John D. Coxe Esq., and Dr. Thomas Rodman and Relative Col. Augustine Willet, exrs. Dau. Lydia Riche. Late dau. Mary, wife of Charles Swift. Dau. Sarah wife of Dr. Thomas Rodman. Gdch. Thomas Riche Swift, Charles Swift, Sarah and Magdalena Swift. Nephew Thomas Joseph and Philip Riche and niece Ann Riche, ch. of Bro. Philip Riche. Sister Ann, wife of Peter Toolman. Catharine Carey, widow. George, son of late George Gillespie. Horatio Gates Willet, Sarah, Margaret and Euphemia Willet, ch. of Augustine and Elizabeth Willet. Wits: John Abraham Denormandie, Reading Beatty, William Bailey. 5.313. Joseph Ball of Richland Twp. January 23, 1790. Proved November 16, 1792. Wife Sarah. Son John and Everard Foulke exrs. Son Isaac. Dau. Elizabeth. Land formerly Joseph Burr's now Casper Crosis, Joseph Penrose, Jonathan and John Griffith. Wits: Hugh Foulke, Theoth. Foulke. 5.314. John Ernest Herr, Rockhill Twp., yeoman. August 29, 1792. Proved November 19, 1792. Wife Gertrude. Sons Jacob and David Herr, exrs. Daus. Catharine and Christine. Son John. Land adj. Adam Cope, Henry Hertzell, Samuel Bechtel, Paul Bean, Isaac Derstine and Heirs of Michael Hertzell December'd. Wits: Henry Hertzel, Paul Bihn. 5.316. Abraham Gehman, Rockhill Twp. April 18, 1792. Proved November 19, 1792. Wife Elizabeth. Son Samuel and Isaac Barkay exrs. Sons Samuel, John and Abraham. Dau. Mary. Wits: Isaac Bergy Junr., John Barkey Senr. 5.317. Barnard Vanhorn of Upper Makefield Twp. November 3, 1792. Proved December 31, 1792. Sons Barnard and William exrs. Ch. William, Barnard, Isaac, Margaret Barnes, Edith Barnes, Isabel Hagerman, Rachel Temple, Mary Hart. John and Catharine Vanhorn, ch. of son Abraham December'd. Ch. of Dau. Martha Hagerman, December'd. Wits: John Knowles Junr., Robert Knowles. 5.318. Robert Thorn. Proved January 16, 1793. George Wall, George Geddes, and Elias Carey, exrs. Ch. Isaac Thorn son of Ann Seboun. Joseph Thorn son of Ann Fetherby. Nephew John Thorn. William Sellers and wife. Wits: William McPeake, Ann McPeake, George Rife. 5.319. John Margerum of Bucks Co. January 13, 1793. Proved January 22, 1793. Friends Henry Margerum and William Satterthwaite exrs. Ch. John, Thomas, Mary, Katharine and Richard Margerum. Wits: Edward Worstall, George Jobes, Samuel Winder. 5.320. Rebecca Bye of Buckingham Twp. 3 mo.-4-1786. Proved February 8, 1793. Nephew John Ely exr. Seneca, Elizabeth and Letitia Ely, ch. of John and Hannah Ely. Sister Elizabeth wife of Hugh Ely. Wits: Nathl. Ellicott, John Large, William Ely. 5.326. John Clark Esq., Fairview, Bristol Twp. June 23, 1788. Proved February 22, 1793. Wife Margaret Extx. Rev. James Boyd and his dau. Margaret Clark Boyd. Cornelia Bridges "my Goddaughter." Capt. William Smith, nephew of late major Barnsley. Wife's cousin Margaret Cross "who lives with me." Friend, William Dobel Esq. Wits: Robert Patterson, John Gosline. 5.323. John Lapp of New Britain Twp., yeoman. April 14, 1791. Proved March 21, 1793. "Advanced in years." Wife Mary. Son John exr. Ch. John, Isaac, Abraham, Mary, Barbara and Christiana. Wits: George Sheip, Henry Hiestand, Evan Jones. 5.325. John Forman of New Britain Twp. August 23, 1788. Proved April 1, 1793. Son Alexander and son-in-law Joseph Ambler exrs. Son Robert Dau. Elizabeth Ambler. Grch. John Evans Senr. and Thomas Shoemaker Trustees. Wits: Mordc. Moore, Richard Moore, Henry Moore. 5.325. John Praul Esq., Middletown, yeoman. July 7, 1790. Proved April 3, 1793. Wife Catharine, son John and Bro.-in-law John Vandegrift exrs. Daus. Sarah, Mary and Elizabeth Praul. Gdsn. John Hise. Wits: John Sotcher, John Hellings, Barnard Vandegrift. 5.327. Philip Gressler of Nockamixon Twp., yeoman. September 1, 1792. Proved April 3, 1793. Andrew Barnet and Conrad Kyler exrs. 6 ch. Michael, Killion, George , Philip, Eve and Margaret. Ch. of Dau. Eve by George Shill. Wits: Henry Barnet, Frederick Kylor. 5.327. Martha Simpson of Warwick Twp., widow. May 3, 1790. Proved April 4, 1793. Nephews Joseph Johnson and Samuel Carpenter exrs. Sister Elizabeth Whitton. Niece Mary wife of Joseph Ledrw. Step-daus. Elizabeth and Anna and Brita Simpson. Nieces Christian Bane and Elizabeth wife of James Sutter, Martha Carpenter dau. of Samuel. Nancy Johnson, Elizabeth Carpenter, Margaret Bane and Mary Bane. Wits: Thomas Barr, John Dunlap. 5.328. Henry Lymbacker, Northampton Twp. March 2, 1793. Proved April 16, 1793. Wife Elizabeth and Friend and neighbor Gerardus Wynkoop exrs. Wife's Brother's son Henry Hillbrandt and his Bro. John and sisters Elizabeth, Mary and Diana. Henry Lymbacker Roberts. Land adj. John Bennett, William Cooper, Paul Blaker, Richard Leedom and Achilles Blaker. Wits: Henry Wynkoop, Henry DuBois. 5.329. Catharine Clemens, widow of John of Buckingham. August 22, 1787. April 29, 1793. George Kern and Deborah his wife of New Britain exrs. Margaret Fry, Elizabeth Shuler, Catharine Breneman dau. of Henry Breneman. Catharine Kern dau. of George. George Marklee. Wits: Hugh Meredith, William Stephens, Joseph Dungan. 5.330. Robert Hillborn of Newtown Twp. 3 mo.-8-1793. Proved May 14, 1793. Wife Jane. Son Amos exr. Sons Thomas, Robert and John. Daus. Rachel Beans, Elizabeth Taylor, Fanny and Mercy Hillborn. Wits: John Story, Thomas Story, Aaron Cahoon. 5.332. Jonathan Mason, New Britain, Clothier. February 17, 1790. Proved May 14, 1793. Son Samuel exr. Son John. Dau. Rachel Mason, Lucretia McIntosh, wife of Alexander, Mary wife of Benjamin Morris, Jemima wife of Isaac James and Christiana Mason. Gddau. Mary Mason, dau. of John. Wits: Benjamin Mathews, John Bray, David Evans. 5.334. Mary Thomas of Hilltown, widow. June 22, 1781. Proved May 21, 1793. Dau. Anna Thomas extx. Sons Amos, Abel and Asa Thomas, Margaret wife of Abel. Daus. Sarah wife of Patrick Mettlin, Elizabeth wife of Isaac Williams, Catharine wife of Charles Miller. Gddau. Ruth Thomas and Mary Thomas. Gddau. Elizabeth Godshalk. Wits: John Mathias, Thomas Jones, and a German. 5.335. Joseph Reasoner of Nockamixon, yeoman. April 24, 1778. Proved June 21, 1793. Wife Catharine and Anthony Greason exrs. Son John and Dau. Barbara. Wits: John George Kohl, Nicholas McCarty. 5.336. Hugh Tomb, Bensalem, practitioner in Physic. May 26, 1793. Proved June 27, 1793. Wife Jane. Son Hugh and son-in-law William Pickens exrs. Sons John, Hugh and David. Dau. Margaret. Wits: Joseph Baldwin, John Hawke, James Browne. 5.338. John Merrick of Fallsington, Falls Twp. February 8, 1793. Proved July 9, 1793. Wife Phebe. 3 sons-in-law, Jesse Hough, Mahlon Milnor and Thomas Pearson exrs. Daus. Mercy wife of Jesse Hough, Ann wife of Jesse Rosco, Phoebe wife of Mahlon Milnor and Letitia wife of Thomas Pearson. Nephew John Field. Land adj. Daniel Burgess. Wits: William Dean, Charles Clark, Samuel Moon. 5.341. Abraham Zeby, Milford Twp., yeoman. April 7, 1787. Proved September 16, 1793. Wife Anna and eldest son Peter exrs. Youngest son Christian, 4 daus., Elizabeth wife of Henry Barem, Anna wife of Christian Clemmer, Catharine wife of Abraham Shneider and youngest dau. Hanna. Wits: Christian Clemmer, Johannes Landes, and Abraham Yollr (?). 5.344. Peter Hedrick of Richland Twp. February 23, 1791. Proved September 16, 1793. Wife Catharine. Son John and John Penner of Hilltown exrs. Sons Philip, John and Peter. Sons-in-law Philip Shitz and Frederick Shitz. Daus. Mollena wife of Philip Shitz, and Catharine wife of Frederick Shitz. Wits: Hugh and Everard Foulke. 5.346. John Shelly of Lower Milford Twp. August 14, 1781. Proved September 16, 1793. Uncle Joseph Shelly exr. Only Bro. Michael Shelly. Sister Elizabeth. John and Barbara Hiestand ch. of sister Anna December'd. Barbar Shelly "keeping house for one." Wits: Abraham Shelly, Jacob Shelly, Michael Musselman. 5.347. James Fulton of New Britain, yeoman. August 5, 1793. Proved September 18, 1793. Wife Mary and David Evans, exrs. Sons John and Benjamin. Daus. Elizabeth, Anna and Ann Fulton. Wits: Ashbel Jones, James Craig, Vallentine Toman. 5.349. Elizabeth Shelly, Lower Milford, Widow. February 28, 1791. Proved September 16, 1793. Abraham Yoder and Jacob Nold, exrs. Dau. Barbara Shelly. Bros. and sisters. Wits: Abraham Taylor, Michael Musselman. 5.351. William Cooper, "the elder," Northampton Twp. November 3, 1788. Proved October 7, 1793. "Far advanced in years." Richard Leedom and Jacob Twining exrs. Bro. Henry Cooper. Bro. Jacob Strawen. Cousins John Cooper, Miles Strickland, Sarah wife of George Cammell, Mary wife of John Atkinson. Friend Elizabeth wife of Jonathan Williard. Wits: John Fenton, Isaac Harding. 5.352. Jane Scarbrough, of Solebury, Widow. September 12, 1793. Proved October 19, 1793. Samuel Armitage and Aaron Paxson of Solebury, exrs. Aaron Paxson and wife Latitia and ch. Latitia, Ezra, Eliada and Aaron. Ebenezer Doan, wife Ann and their ch. Jonathan Pearson's son [or Jonathan Pearson], Crispin Pearson. Martha and Elizabeth dau. of nephew Abraham Harvey December'd. Several ch. of nephew Henry Harvey. Ch. of niece Mary Armitage December'd. Ch. of niece Jane Brown December'd. Wits: Oliver Paxson, Hugh Ely, John Watson. 5.353. Sebastian Steer, Rockhill Twp. September 21, 1793. Proved October 29, 1793. Wife Eve. Sons Andrew and Nicholas exrs. Daus. Christina and Margaret. Wits: Peter Walker and Thomas Armstrong. 5.355. Samuel Brod, Rockhill Twp., Tanner. April 6, 1788. Proved October 28, 1793. Wife Salome. Son Samuel and Friend Henry Hirtzell, exrs. Dau. Sharlott Wits: Jacob Smith, Michael Shoemaker. 5.357. William Webb of Island of Dominica. November 5, 1793. Proved November 15, 1793. "Now residing in Boro. of Bristol." Dr. Joseph P. Minnich and William Allen exrs. Estate to be transmitted to Island of Dominica to Thomas Court, William Ogden and William Atkinson to be distributed in accordance with directors of Power of Atty. to them by me. Wits: George Merrick, John Gosline. 5.359. William Long, Warrington Twp., Miller. September 24, 1793. Proved December 10, 1793. Wife Elizabeth. Sons William and Hugh exrs. Sons Andrew and Alexander of Fayette Co. Sons William, Hugh and John. Dau. Isabel, wife of Alexander Crawford of Plymouth Twp. Wits: Andrew Long, Thomas Griffith and William Long. 5.363. Christian Miller of New Britain Twp., yeoman. September 3, 1793. Proved December 18, 1793. Sons John and Jacob exrs. Son Henry. Ch. of son Christian December'd. Dau. Elizabeth wife of Conrad Keely. Esther Miller, widow of son Christian. Wits: James Haltiman, Samuel Garner, John Barclay. 5.366. Joseph Pickering of Buckingham, yeoman. January 1, 1792. Proved December 30, 1793. Wife Jane. Son Isaac and James Hambleton exrs. Dau. Anne Carver and Sarah Michener. Gdsn. Joseph Pickering. Gddaus. Jane and Sarah Carver. Step-mother Sidney, widow of my father Isaac Pickering. Wits: Aaron Beans, Benjamin Paxson Junr., John Yillingham Junr. 5.370. Stephen Townsend, Solebury, yeoman. June 24, 1793. Proved December 30, 1793. Thomas Carey Senr. and John Armitage exrs. Wife's sister Ann Price. Sons Joseph and Jonathan. Wits: John Hutchinson, Joshua Ely Junr., John Balderston. 5.371. William Hough, Solebury. April 16, 1793. Proved December 31, 1793. Bro. Richard Hough and his son William exrs. Bro. Richard's dau. Mary Hough. Wits: John Skelton, Thomas Carey, Robert Walker. 5.373. Grace Beal, New Britain Twp. 8 mo-16-1790. Proved February 4, 1794. Joseph Beal and William Beal, sons exrs. Son Thomas Beal, dau. Sarah Thompson. Jane Thompson. 5.374. William Rodman, Bensalem. December 1, 1789. Proved February 5, 1794. Bro.-in-law Peter Reeve, of Phila., merchant, and sons Gilbert and William exrs. Gddau. Mary Howard. Gdsn. Lewis Howard, children of dau. Hannah. Gddau. Mary Ann McIlvaine, gddau. Rachel McIlvaine, ch. of dau. Margaret, cousin Euphame Gibbs. Housekeeper Mary Rees. Land in Bensalem in tenure of William Kindell surveyed by Paul Preston. Land in Warwick purchased of John Ewer December'd.; tenants Serick Titus, Alexander Harvey, John Mason and John DeCoursey. Land in Kingwood twp., Hunterdon, N.J. in occupation of John, Joseph and Samuel Cowdrick, and Philip Forker; Land at Palinskill, Sussex Co., N.J. Demands against Roholand Robinson and Nathan Gardner in the gov't. of R.I. Wits: John Miller, Henry Birkbeck, John Miller Jr., John Gallagher. Codicil, December 25, 1793, freeing slaves. Wits: John Miller, John Gallagher, Pierson Tomlinson, Samuel Johnson. 5.380. Daniel Burges, Falls Twp., yeoman. 8 mo.-5-1793. Proved March 17, 1794. Wife Sarah. Ch. Joseph, Elizabeth, Sarah, Amos, Daniel, (a minor) Hannah, Edith, Rebekah and Phebe. Wife Sarah and son Joseph and bro.-in-law Samuel Moon, exrs. Wits: Cadwallader Foulke and Joseph Knowles. 5.382. Ezra Croasdale, Southampton, weaver. January 27, 1790. Proved March 25, 1794. Codicil dated September 23, 1793. Proved September 13, 1841. Wife Mary and two sons Joseph and Benjamin exrs. Dau. Anna Knight, son Joseph, dau. Mary Simpson, son Benjamin, dau. Hannah Croasdale, son-in-law Jonathan Croasdale, son Ezra, 3 youngest daus. Grace, Sarah and Achsah. Legacy due son Benjamin from myself by virtue of will of his gdmother Jane Scott. Land adj. Ruth Richardson. Wits. to will: Joseph Thornton, William Bailey and Robert Comfort. 5.386. Mary Lapp, New Britain Twp., Widow. February 20, 1794. Proved April 1, 1794. Bro. Ulrick Hockman, exr. Friend Jacob Grose of Bedminster, Susanna dau. of Jacob Lapp,Barbara Rood, niece Elizabeth Beller, wife of David Beller bro. Jacob Hockman's ch., viz: Christian, Elizabeth, Mary Jacob, Anne, Abraham and Barbara; bro. Henry's ch. Elizabeth; bro. Ulrick Hockman's ch., viz: Jacob, Christian, Elizabeth, Henry, Barbara, Abaraham, Ulry and Anna. Wits: Andrew Swarts, Johannes Lapp. 5.387. Ludwick Wooldunger, Bedminster Twp., yeoman. February 8, 1793. Proved April 28, 1794. Magdalene Algart and Philip Weymore of Haycock, exrs. 5 ch. of Bro. Mathias Wooldunger, December'd. 5 ch. of Andrew Algart late of Bedminster Twp. December'd. "My two brothers" aforesaid." Magdalene Algart widow of said Andrew. Dutch Presbyterian Congregation of Bedminster. Wits: Jacob Showalter, Adam Pysher, Isaac Burson. 5.389. Susannah Stokes, "What she said on her death bed 2 mo.- 19th-1794." Proved April 19, 1794. Sons James Stokes and his ch. Wits: David Buckman, and John Scott. Letters c.t.a. to James Stokes. 5.389. Richard Roberts of Rockhill Twp., yeoman. January 22, 1789. Proved May 1, 1794. Exrs. Matthew Fitzwater of Abington, Miller, and Elizabeth Tyson, wife Rosamond, insane. Friend "Elizabth Tyson and three of her ch. to wit. Mary, Alice and one unborn. Jesse Roberts "a minor born in my house." Wits: Amos Richardson, John Stull and Jacob Stull. 5.391. Joan Rowland, New Britain Twp., widow. January 25, 1781. Proved May 28, 1794. Dau. Elizabeth Rowland extx. Dau. Elinor Mills. Wits: Daniel Evans and David Evans. 5.392. Joseph Gillingham, now of Buckingham, but late of Solebury, blacksmith. 4 mo.- 6-1794. Proved June 10, 1794. Wife Phebe. Father John Gillingham, exr. Dau. Mary. Wits: James Price and Jesse Ely. 5.393. William Simpson, Buckingham Twp. January 3, 1794. Proved June 12, 1794. Wife Jane. Son Thomas and John Wilson exrs. Son John and 4 daus., Isabel, Mary, Elizabeth and Sarah. Money in James Loughry's hands. Wits: James Bonner, Abram Pugh and John Heanely. 5.395. Joanna Longshore of Middletown. 4 mo.-22-1792. Proved June 14, 1794. Exrs. James Wildman Junr. and Andrew Hunter. Sister Jane McLear. 3 ch., Euclydes Longshore. Elizabeth Hunter and Margaret Wiley; gdch. Jane and Amos Longshore and ch. of son Cyrus Longshore. Wits: Robert Drake and Martin Wildman and John Wildman. 5.396. Bezaleel Wiggins of Upper Makefield Twp., yeoman. April 2, 1794. Proved July 24, 1794. Exrs. son Benjamin and son-in-law John Eastburn. Ch. Benjamin Wiggins, Elizabeth Eastburn, Mary Hayhurst, Isaac Wiggins; gdsn. Cuthbert Wiggins; Benajah Hayhurst. Lands adj. Joseph Smith, John Stockdale, Timothy Balderston and Heston's tract. Wits: Zebulon Heston, Titus Heston and Joseph Atkinson. 5.398. John Frick, Milford Twp., yeoman. "Advanced in years." October 15, 1785. Proved August 6, 1794. Wife Salome. Abraham Stout of Rockhill and Jacob Rotrock of Springfield exrs. German Baptist congregations (vulgarly called Dunkers) of Germantown. Widow Eve Demuth; widow Elizabeth Krieling, Henry Kuhn of Springfield; ch. of bro. Jacob Frick. Wits: David Shelly and a German. 5.400. Hubert Cassell, Hilltown Twp. July 17, 1794. Proved August 20, 1794. Wife Susanna and Leonard Eberhard, exrs. Son Isaac. Daus. Barbara and Elizabeth. Wits: Thomas Armstrong, Christian Flin. 5.402. Jane Jones, Northampton Twp. "Far advanced in age." August 12,1794. Proved August 21, 1794. Isaac Chapman exr. Ch. Mary Ann Courson, William Jones, Benjamin Jones; Jane Jones dau. of son Benjamin, gdsn. John Jones; son-in-law Cornelius Courson. Wits: Isaac Edwards, Kuerthe Jones, Isaac Chapman. 5.403. Peter Johnson, Bensalem Twp., Farmer. "Advanced in age." July 15, 1788. Proved September 6, 1794. Son Nicholas exr. Son John. Wits: Adam Weaver, Isaac Johnson, David Woodman. 5.404. Solomon Headley, Middletown Twp., yeoman. 4 mo.-16-1789. Proved September 10, 1794. Ch. of Bro. John Headly. Kinsman John Bunting. Kinsman William Moad and Joseph Headly, exrs. Sisters Lydia Bunting, Hannah Moad and Christian Bunting, Bros. David and Joshua. Wits: William Brelsford, Sarah Brelsford, Hannah Sotcher. 5.406. Paulser Keeler, Tinicum Twp., yeoman. April 7, 1794. Proved September 15, 1794. Wife Mary. Sons George and William, exrs. Dau. Magdalene wife of John Swope, and Mary wife of Philip Trauger, and Catharine wife of Elias Shull. Wits: William Cooper, George Mash, and Aron Vanderbelt. 5.408. Charles Stewart, Upper Makefield Twp. May 12, 1787. Proved October 30, 1794, wife Sarah. Daus. Hannah Harris and Mary Hunter and James Hanna and Robert Thompson exrs. Son Robert. Sister Ann Hunter. Real Estate in County called Kentuckee, State of Virginia. Wits: Henry W. Blackly, Andrew McMinn, Isaiah Van Horne. 5.411. John Mourer, Nockamixon Twp,. weaver. September 29, 1793. Proved October 20, 1794. Wife Margarith. Son Peter, and George Rufe, exrs. Ch. Peter, John, Charity, Margaritta. Gddau. Margaritta Adams. Wits: Philip Rapp, Peter Ulmer. 5.412. Jane Patton, Lower Makefield. December 29, 1791. Proved November 1, 1794. Kinsman William Stackhouse exr. Cousin Joseph Johnson. Bond against William Biles to Rebekah, wife of William Stackhouse. Wits: Joseph Gillingham, Peter Girton. 5.413. Valentine Noll, Lower Milford Twp., yeoman. January 2, 1794. Proved November 3, 1794. Wife Barbara. Abraham Yoder, bro.-in-law,, exr. Son Jacob. Dau. Eve Musselman. Wits: Jacob Clymer, Peter Bickler. 5.414. Benjamin McCarty, Richland Twp. ?, yeoman. September 25, 1794. Proved November 5, 1794. Wife Margaret and Bro.-in-law Daniel Walton and son Benjamin McCarty exrs. Sons ---. Dau. Mary wife of Peter Ashton, and Sarah Mitchell, Mira, dau. of dau. Sarah. Wits: Samuel Folke, Randall Iden, Casper Johnson. 5.415. James Gray, Warwick Twp., Schoolmaster. October 20, 1794. Proved November 22, 1794. William Long son of Andrew Long, exr. Mary Long widow of Hugh Long, and Isabel, widow of James Wallace. Debts and Funeral expenses of December'd. mother to be paid. Wits: Andrew Long, John Kerr. 5.416. Peter White, Middletown Twp., yeoman. November 21, 1785. Proved December 18, 1794. Wife Elizabeth and 2 sons Francis and Joseph White exrs. Daus. Jane Sisem and Ruth Rue. Land adj. William Gosline, Peter Van Horne. Wits: John Bodine, John Sotcher. 5.418. James Brooks, Tinicum Twp., yeoman. November 13, 1777. Proved December 22, 1794. Wife ---. Sons Joseph and Benjamin exrs. Sons David, John and Thomas. Daus. Mary Melalin, Margaret Momullin and Sarah ---. Gdch. James Sirlock and Jane Henderson. Wits: James Carrell and Moses Kelly. Joseph and Benjamin Brooks the exrs. report that the little Personal Estate their father left was possessed by their mother during her life and then with her own Personal Estate was given away to them, December 22, 1794. 5.419. Elizabeth Carey, Plumstead Twp., widow of John Carey, late December'd. 2 mo.-3-1793. Proved December 23, 1794. Son Elias Carey and Abel Knight, exrs. Son Thomas. Daus. Mary Skelton and Hannah Wilson. Wits: Joseph Watkins, Nehemiah Smith. 5.420. John Carey, Plumstead Twp. 11 mo.-6-1794. Proved December 23, 1794. Wife Ellen. Bro. Elias Carey and Friend Joseph Strodling, exrs. Israel Luvenner, "the young man that lives with me." Enos Halsey. Bros. and sisters, namely, Thomas Carey, Elizabeth Banghat, Ann Fisher, Mary Skelton, Hannah Walton, and Samuel Carey. Wits: Ann Preston, Paul Preston, Junr. 5.421. Mary Ramsey, Tinicum Twp. August 13, 1793. Proved January 15, 1795. Sons Robert and Samuel exrs. Five sons, William and David Ramsey, living in N.C., Robert living on my estate in Bucks Co. Thomas Ramsey living in Northumberland, Pa. and Samuel Ramsey living in Sussex Co., N.J. Gdch. William, John and Mary Ramsey, ch. of son Robert, Mary and Jane Ramsey, ch. of son Thomas. Mary wife of son Robert, and Ann wife of son Samuel. Wits: John Neeve, Jacob Weaver, George Wall. 5.423. Thomas Kennedy, Tinicum Twp. August 22, 1794. Proved February 2, 1795. Wife Jane sole extx. Nephew Thomas Kennedy, son to James. William Poulson, son to Pheby McConaughy. Land adj. John Bergstresser, Rebecca Erwin. Wits: William Erwine, and a German name. 5.424. Daniel Fratz, Bedminster Twp. October 23, 1794. Proved February 3, 1795. Wife Mary. Son Daniel and Friend Jacob Krout, exrs. Five ch., Christian, Elizabeth, Eve, Daniel and Jacob. Wits: Jacob Crout, Alex. Hughes. 5.426. Daniel Larrew, Middletown Twp. March 10, 1786. Proved February 16, 1795. Sons Daniel and Moses exrs. Sons Abraham, Peter. Dau. Mary wife of Richard Stillwell. Dau.-in-law Apama, widow of son David and her son unborn. Wits: Thomas Wilson and John Larzelere. 5.427. Jane Philpot, single woman, Newtown. September 9, 1794. Proved February 21, 1795. Niece Mary Torbert exttx. Sister Mary Torbert's ch., viz.: John Torbert,Jane Burrows, Ann Burrows, William Torbert, Samuel Torbert and Phebe McNair. Sister Phebe Huston and her two daus. Elizabeth Spear and Jane Huston. Wits: Samuel Torbert, Is. Huddleson. 5.429. James Thackray, "Far advanced in age." 6 mo. (June) 14, 1794. Proved March 14, 1795. Son Amos exr. Sons Phineas and Joshua. Wits: Jonathan Carlile, Jonathan Carlile, Junr., Benjamin Carlile. 5.430. Daniel Church, Upper Makefield Twp., Taylor. February 22, 1795. Proved March 20, 1795. Mother, estate bequeathed by my gdfather Joseph Church; "Own Bros." and sisters. Bro. John Church; Charles Reeder. Thomas Story and William Lownes exrs. Wits: John Dungan, Josiah Yerkes, David Reeder. 5.431. Gabriel Bevikiser (signed by mark), Bedminster Twp. "Far advanced in years." July 28, 1791. Proved April 6, 1795. Christian Atherholt and Daniel Atherholt exrs. Gabriel Atherholt, youngest son of Frederick Atherholt, December'd. Niece, Ester Atherholt,and her ch., to wit., Daniel, Mary, Abraham, Christian, Frederick, David, Joseph, Samuel, Hester, Anne and Gabriel. Wits: Jacob Ott, Alex. Hughes. 5.431. Conrad Jacobi, Bedminster Twp. February 10, 1795. Proved April 6, 1795. Wife Hanna. Sons John and Benjamin exrs. Sons Philip, Peter. Dau. Margaret, Catharine, Elizabeth. Gdch. Sarah Woolslayer and Samuel Fluck. Wits: John Bevikisor, Thomas Armstrong. 5.433. John Starr, Lower Milford Twp., yeoman. June 20, 1786. Proved April 6, 1795. Wife Susanna and John Newcomer, Senr. of Upper Saucon exrs. Sons Conrad and John. Dau. Elizabeth and other children. Land adj. Peter Zuck and Christian Fry. Wits: Robert Blackledge and Abraham Taylor. 5.434. George Hughes, Buckingham Twp. February 15, 1793. Proved April 11, 1795. John Ely and John Large, exrs. Jennet Austin. Natural son Amos Austin Hughes. Bro. Elias Hughes dau. Sarah Hughes. Bros.'s son Mathew Hughes. Wits: William Bennett, Lewis Palmer, and David Forst. 5.435. Moses Larrew, Falls Twp. February 9, 1795. Proved April 16, 1795. Son Jesse and Bro.-in-law Richard Stillwell exrs. Sons Daniel, John, Moses, Aaron, Nicholas. Bro. Daniel. December'd. Father Daniel. Wits: John Brown Junr., Charles Brown, Benjamin Watson Junr. 5.437. Elizabeth Kinsey, Buckingham Twp. 1792. Proved May 5, 1795. Son John Kinsey exr. Sons Thomas, Samuel, Edmund, David, and Benjamin Kinsey. Daus. Sarah Fell and Elizabeth Fell, Mary Scott and Abigail Bye. Son Jonathan. Gddau. Elizabeth Kinsey, dau. of John. Wits: Samuel Johnson and William Ely. 5.438. Elizabeth Linton, Wrightstown Twp. 3 mo.-8--1794. Proved May 12, 1795. Son William Linton exr. Dau. Rebecca Linton, Dau.-in-law Mary Linton, Son-in-law Charles Chapman and Elizabeth his wife. Daughter-in-law Sarah Linton, ch. of my son Isaiah Linton, to wit, Laura, Thomas, James, William and Sarah; ch. of son William Linton, to wit, John and Elizabeth; children of Charles and Elizabeth Chapman, to wit, Susanna, Isaiah, Rebecca, Stephen, Elizabeth, Marcy, Mary, Charles, Letitia and Joseph. Gddau. Elizabeth Buckman. Wits: Eber Heston, Ann Heston, and Daniel Linton. 5.439. Mary Stats, Bensalem Twp. January 27, 1785. Proved June 1, 1795. Son James Stats, exr. Sons Isaac, Andrew. Daus. Mary Schlock, Martha Wright, Jemima Shaw. Gddau. Mary Shaw, son Peter Stats ch. Wits: Henry Tomlinson, Ezra Townsend and Jesse Tomlinson. 5.440. Leonard Vandegrift, Bensalem Twp., Cordwainer. September 5, 1793. Proved June 16, 1795. Wife Rachel extx. Apprentice Henry Vandegrift. Wits: Abraham Vandegrift, R. Whitehead. 5.441. John Rodman, Bensalem Twp., yeoman. 4 mo.-16-1798. Wife Mary, son Joseph and Joseph Baldwin and Joseph Paxson exrs. Codicil makes dau. Sarah Paxson extx. in place of her December'd. husband. Dau. Charity Lovett, Dau. Margaret Baldwin. Land where Widow McMinn live. Do. adj. Isaac Johnson, Samuel Allen and William Rodman, Joseph Rodman, John Johnson, Henry Tomlinson, Giles Knight and Adam Weaver. Surveyed by Silas Watts October 21, 1768. Wits. to will Henry Tomlinson, Benjamin Tomlinson, James Street. To codicil, Samuel Allen. 5.443. Ann Carter, Buckingham Twp. April 12, 1793. Proved July 2, 1795. Son Benjamin Woods, exr. Dau. Elizabeth Skinner, Lydia Woods, dau.-in-law Sarah Woods. Dau. Fanny Carter. Elen Carter. Gddau. Nancy Woods. Wits: Jacob Heston. 5.444. Alexander Edwards, Bensalem Twp. May 16, 1795. Proved July 7, 1795. Wife Ann. Dau. Esther, extx. Wits: David Parry, Isabel Parry, John Hawke. 5.445. Charles Garrison, Warminster Twp. "Advanced in years." March 20, 1793. Proved July 20, 1795. Wife Elizabeth and Charles Vanzant exrs. Nephew Abraham Egbert, son of my sister Elizabeth Egbert. Son and dau. of Nephew Charles Garrison December'd. - who was son of my bro. Daniel. Two surviving sons of Bro. Daniel. Charles Vanzant, son of James Vanzant of Northampton Twp. Trustees of Presbyterian Church of Warminster Twp. Wits: Arthur Watts, John Hallowell, Nathaniel Erwin. 5.446. Thomas West, Warwick Twp., yeoman. September 1, 1792. Codicil May 16, 1795. Proved August 25, 1795. Wife Britta, Gdsns. Jesse and Elias Anderson and Joseph Barton, exrs. Dau. Charity, wife of Adam Barr, dau. Mary wife of John Dunlap. Gdsns. Joseph Barton, Job Barton, Elias Anderson, Jesse Anderson. Gdch. Pleasant Barton, Silas Barton, Britta Barton, John Barton, John Simpson, Elizabeth Simpson, Ann Simpson, Britta Simpson, Martha Dunlap and Mary Dunlap. Wits. to will: Benjamin Jones, Elizabeth Jones and Thomas Jones Junr. To codicil John Blankinhorn and John Kerr. 5.449. Richard Betts, Solebury Twp. 8 mo.-24-1795. Proved September 12, 1795. Dau. Susanna Betts extx. and sole legatee. Wits: Stephen Betts and Samuel Betts. 5.450. Jonathan Thomas, Warminster Twp., Carpenter. August 11, 1795. Proved September 3, 1795. Mother Martha Thomas. Exrs. Martha Thomas and Joshua Walton, John Ramsey, John Kerr. 5.451. Jenepher Harvey, Falls Twp., widow. July 9, 1795. Proved September 16, 1795. Exrs. Mary Borden and John Hulme, Esq., sister Mary Borden, sister Rebecca Bilis, sister-in-law Elizabeth Guillingham, niece Elizabeth Harvey, niece Elizabeth Borden, niece Ann Pennington, cousin Lidea Bunting, son John. Wits: William Dean, Rebecca Hulme, Mary Brown. 5.452. William Hayhurst, Northampton Twp., yeoman. September 7, 1795. Proved October 15, 1795. Wife Rebeckah. Exrs. son John Hayhurst and cousin Joseph Hayhurst. Dau. Mary Leedom, gdsn. Lewsia Leedom, son Custhbert, Rebeckah, Spineer. Gdch. Joseph Carter, William Carter, dau. Rebeckah Carter and James Carter. Wits: Joseph Thornton and Joseph Crossdale. 5.454. Richard Gibbs, Bensalem Twp., yeoman. November 4, 1790. Proved October 17, 1795. Exrs. son Samuel Gibbs, dau. Mary Carey, Sarah Rodman, Elizabeth Gibbs, Hannah Gibbs and Gilbert Rodman, and John Ruan. December'd. Bro. John Gibbs of City of London by codicil dated October 3, 1772 devised annuity of £50 to Margaret Hubbard for life then Principal to me, I devise same to niece Bridget Lowther, wife of Richard Lowther, now or late of Earl St. London, Laceman. Niece Mary Cullam, wife of Thomas Cullam of Charing Cross, London, Sword Cutler. Cousin Mary Partridge and her sister --- Bowell of Bristol, England. 350 acres of land in Baltimore Co., Md. bought of Thomas Harrison called "Ashman's Hope." Other Lands in Baltimore and Anne Arundel Co., Md. bought of Benjamin Wells. Gdch. Margaret Carey, Mary, Margery and Gibbs Rodman. Land in Newtown, Bucks Co. bought of Daniel Martin. Lot in Bensalem adj. Patrick Griffin bought of Joshua Vandegrift. Son Samuel, son-in-law Albert Rodman and his Bro. William Rodman, Guardians and Trustees. Birckwood Pratt & Co. and Richard Lowther aforesaid Trustee &c. in Great Britain. Wits: Hannah Jackson, Jesse Jackson, Elenor Jackson and John Jackson. 5.459. Folkard Vandegrift, Bensalem Twp. July 18, 1795. Proved October 20, 1795. Wife Elizabeth. Sons Jacob and Benjamin exrs. Dau. Anne. Gddau. Mary Vandegrift. Land adj. Leonard Vandegrift, and "Captain Josiah." Do sold to Isaac Johnson, bought of Daniel Knight. Wits: Jacob Jackson, Barnit Van Kirk. 5.460. Morris Morris, Nockamixon Twp. Farmer. October 2, 1795. Proved November 3, 1795. Nephew John Morris, exr. William Morris, son of John. Land Adj. Widow Webber, Peter Taough, Lawrence Pearson, Michael Streep. Wits: Peter Tough, Christian Troser. 5.462. John Fell, Buckingham Twp. 9 mo.-22-1795. Proved November 3, 1795. Wife Elizabeth. Cousin Jonathan Fell and son John Fell exr. Sons Jonas, George and John. Dau. Miriam, Hannah and Rachel. Sons Jonathan, Seneca and Mahlon. Land purchased of Jonathan Marin. Do. devised by father, agreeable to contract with Nicholas Waln exr. of Jacob Shoemaker. Wits: John Bradshaw, John Watson, John ---. Codicil dated 10 mo.-7-1795. Dau. Rachel Paxson. 5.464. Henry Pile, Nockamixon Twp. "Aged and infirm." January 21, 1795. Proved November 4, 1795. Wife Caharena: John Fulmore of Springfield and George Fulmore, the elder of Haycock, exrs. Son John "absent several years." Dau. Elizabeth wife of Jacob Moyer alias Henry Kelmore. Wits: Henry Miller, Anthony Lamping, George Vogel. 5.466. Benjamin Carrel, Northampton Twp. October 11, 1795. Proved November 14, 1796. Bro. Jacob Carel exr. Friend [sic] Benjamin Carel. Wits: Thomas Dungan, Joseph Dungan, Hugh Edams. 5.467. Robert Caldwell, Montgomery Co. of Montgomery, Laborer. October 21, 1791. Proved November 30, 1795. Maj. Samuel Hines exr. Half-bro. Andrew Crearey. Matthew Hines son of Samuel. Mary Hines, Margaret and Elizabeth Hines, dau. of Samuel Hines. Wits: John Harry and John Donely. 5.468. Richard Neild, Lower Makefield Twp., yeoman. September 27, 1795. Proved December 1, 1795. Son John and Neighbor William Satterthwaite exrs. Dau. Hannah wife of James Johnson. Housekeeper Mary Bateman. Wits: Eli Neild, Jacob Watson, Moses Neild, James Hicks. 5.469. Samuel Smith, Rockhill Twp. April 6, 1795. Proved December 14, 1795. Wife Martha. Son Robert Smith and James Bryan exrs. Sons James, Samuel, Robert and Jesse. Daus. Mary, Martha, Jane. Land in Westmoreland Co. Wits: Henry Hofford, Michael Keller, Alexander Hughes. 5.471. Conrad Mitman, Senr., Bedminster Twp., yeoman. April 15, 1795. Proved December 14, 1795. Wife Barbara. Son Conrad and son-in-law Henry Bernd, exrs. Dau. Elizabeth wife of Henry Bernd. Wits: Jacob Landis, Casper Shoen. 5.474. Ludwick Long, Tinicum Twp. March 24, 1794. Proved December 4, 1795. Wife Elizabeth and eldest son Peter, exrs. Other sons not named. Dau. Margaret, wife of Philip Gover. Wits: William Kealer, Elias Shull Jr. and Elias Shull. 5.475. Robert McNeely, Bedminstter Twp. November --, 1795. Proved December 14, 1795. Wife Rebecca. Friend Alexander Hughes and son William exrs. Sons John, Robert and Andrew; 4 (?) youngest ch. William, Joseph and Margaret. Wits: John Lutz and John McKinney. 5.476. Richard Jopson, Solebury Twp., yeoman. October 10, 1785. Codicils March 8, 1786. Proved December 22, 1795. Wife Rebecca and son Joseph exrs. Codicil adds Isaac Van Horne, Esq. Daus. Ursula Jopson, Jane Cummins, Judith Jopson, Rebecca Jopson, Mo. Mtg. of Wrightstown. Thomas Ross Jr. overseer of Will. Wits. to Will: John Vanhorn and Isaac Vanhorne. Same to codicils. 5.479. Phebe Gillingham, Buckingham Twp., widow. 10 mo.-16-1795. Proved January 5, 1796. Father-in-law John Gillingham exr. Dau. Mary Gillingham. Sarah Gillinham (sic) Junr., Esther Gillingham, Samuel Gillinham (sic), John Gillingham Junr., Benjamin Gillingham, Amos Gillinham (sic) and David Gillingham (no relation mentioned). Bro. Levi Brown and sister Letitia Parry. December'd. husband Joseph Gillingham. Wits: Jacob Walton, Philip Parry. 5.480. Jacob Hystrand, Lower Milford Twp., yeoman. January 13, 1795. Proved February 29, 1796. Wife Elizabeth. Christian Beidler and Abraham Schontz, of Upper Milford exrs. Bro. John's eldest dau. Mary wife of Michael Hottle. "All my Bretheren and sisters and their children." Wits: Jacob ---, John Leigter. 5.481. Mary Bateman, Lower Makefield Twp., Housekeepr. October 21, 1795. Proved March 25, 1796. Ely Nield and John Nield, son of Richard Nield, both of Twp. afsd. exrs. Wits: Phin. Thackeray, Moses Nield and Joseph Walton. 5.484. Richard Durden, Falls Twp. February 1, 1788. Codicil dated April 24, 1793. Proved May 25, 1793. Wife Frances, extx. and Guardian. Son Alexander Henry Durden and such other children that May be born &c. Wits. to Will: William McIlvaine, William Dobels, Samuel Torbert. Wits. to Codicil: Thomas Nixon, Robert Dougherty, Mary Dougherty. 5.484. Andrew Seagafooss, Springfield Twp. February 16, 1796. Proved April 4, 1796. Wife ---. Sons Peter, Jacob and Michael exrs. Ten ch., Andrew, Elizabeth, George, Barbary, Caty, Mary, Jacob, Margrit, Peter, Michael. Wits: Andrew Overpeek, Isaac Burson, George ---. 5.485. Daniel Stradling, Plumstead Twp. March 12, 1794. Proved April 6, 1796. Wife Sarah. Son Joseph exr. Dau. Sarah Mitchener. Wits: Thomas Carey, Samuel Shaw. 5.487. James Moon, Junr., Lower Makefield Twp. 11 mo.-12-1789. Proved April 9, 1796. Wife Sarah and Father James, bro. Moses and son James exrs. Dau. Mary Thornton. Gdch. Sarah, James Thornton. Wits: Jonathan Kirkbride, Thomas Barnes, Hannah Barnes. 5.489. Sarah Suber, dau. of George Suber, late of Middletown, yeoman, December'd. February 28, 1796. Proved May 2, 1796. Mother Mary Suber and bro. Joseph Suber exrs. Late death of Bro. George. Son William Suber. Anne dau. of bro. Joseph. Sister Mary. Wits: Charity Moode, Magdalena Suber, Is. Hicks. 5.490. James Moon, Middletown Twp. 5 mo.-5-1783. Proved June 18, 1796. Wife Ann. Sons James and Moses and son-in-law Yeamans Gillingham exrs. Dau. Bridget Gillingham. Gdch. Moses Gillingham and Mary Moon. Land bought of Joseph Gillingham, Robert Lucas, William Satterthwaite, and Daniel Creely. Wits: William Satterthwaite Jr., John Brown Jr., William Paxson. 5.492. Daniel Livezey, Southampton Twp., Farmer. 7 mo.-14-1795. Proved August 2, 1796. Wife Margery and Bro. Thomas Livezey and Bro.-in-law Jaremiah Croasdale,exrs. 8 ch., Robert, Jonathan, Sarah, Isaac, Deborah, Thomas, Ezra and Samuel. Wits: Benjamin Croasdale, Jonathan Croasdale. 5.494. Michael Wisell, Bedminster Twp. June 3, 1796. Proved August 2, 1796. Widow ---. Sons Michael and Henry exrs. Sons Michael, Henry and George, "and all the rest of my children." Wits: Thomas Armstrong, Jacob Twartley. 5.495. John Paxson, Solebury Twp., weaver. July 12, 1796. Proved August 3, 1796. Wife Rachel. Bro.-in-law George Fell exr. Dau. Marian under ten years of age. Lot purchased of Thomas Carey, Jr. Wits: Samuel Paxson and Edmund Smith. 5.496. Rudolph Shivler, Nockamixon Twp., Farmer. June 10, 1796. Proved August 27, 1796. Wife Mary Margaret and John Adams, the younger, exrs. Ch. Mary Magdalene, Susanna, Sarah, Abraham, John and Elizabeth Shivler. Bro. Henry Shivler. Wits: Michael Dise, Henry Riegel, Jacob Schribler. 5.498. William Foulke, Richland, weaver. 2 mo.-9-1791. Proved September 5, 1796. Wife Priscilla. Eldest son Asher and Bro.-in-law John Lester, exrs. Sons Asher, Issachar and Jesse and Dau. Mary Foulke. Wits: John Greasley, Samuel Nixon, William Nixon. Proved by John Greasley, Samuel Foulke, Esq., and Israel Lancaster. 5.500. Jacob Buckman, Newtown Twp. 8 mo.-14-1794. Proved September 20, 1796. Son-in-law William Matindell [sic] and cousin William Buckman exrs. John Buckman, Joseph Buckman, Junr. and Thomas Story, Trustees. Daus. Ester Martindell and Sarah Smith. Wits: Samson Cary, Moses Kelly. 5.502. Hugh Mearns, Warwick Twp., Miller. November 15, 1788. Codicil September 22, 1796. Proved September 27, 1796. Wife Rachel. Sons Robert and William exrs. Dau. Sarah, wife of Robert Jamison. Wits: William Ramsey, Robert Bready and Nathaniel Irwin. Bond due to John Wharton by son Robert. 5.504. William Blackfan, Solesbury Twp., yeoman. June 3, 1796. Proved September 29, 1796. Wife Hester. Sons John and Thomas exrs. Son Jesse. Daus. Elizabeth Fell,Rachel Chapman, Hannah Smith, Sarah and Agnes Blackfan. Bond of Thomas Molloy and William Betts, conditioned for procuring one Patents from the state of N.C. for 3200 acres of land in the county of Tenese [Tennessee], on or near the Cumberland River. Wits: Isaac Chapman, Joseph Chapman, Benjamin Thomas. 5.507. Nicholas Fisher, Rockhill Twp., yeoman. January 13, 1796. Proved October 13, 1796. Son John and Theobald Nase exrs. Daus. Elizabeth and Eve. House where Jacob Hendrick lives. Wits: Benjamin Soladay and Abraham Stout. 5.508. Joseph Watson, Buckingham. August 2, 1790. Proved October 24, 1796. Wife Frances. Nephew Jonathan Fell, exr. Son John Watson. Gdsons. Joseph and John Watson. Gddaus. Alice, Frances, Ann and Rachel Watson. Wife's Bro. Joseph Hillborn. Bonds of John Shaw and Christian Dorrick. Land devised by Father John Watson. Wits: John Melone, Watson Welding, Robert Smith Junr. 5.510. Christian Bechler, Lower Milford Twp., yeoman. February 24, 1794. Proved October 20, 1796. Wife Magdalena. Christian Hunsberger, Abraham Shneider and son-in-law Peter Zety, exrs. Eldest son Peter Bickler, David, Christian, Samuel Jacob and John. Daus. Elizabeth wife of Abraham Shelly, Susanna wife of Peter Zety, Magdalena, Barbara, Anna and Catharine. Deed from Robert Morris dated June 1, 1773. Wits: Jacob Clymer, Jacob Holtz. 5.517. Conrad Krouse, Nockamixon Twp., "Halder". October 13, 1796. Proved November 7, 1796. Wife Elizabeth and Bro. Frederick Krouse exrs. Son Michael and two daus. Wits: Jacob Krouse, Phillip Rapp. 5.514. John Green, Bristol Twp. May 28, 1796, codicil September 22, 1796. Proved October 26, 1796. Wife Alice, son John and sons-in-law Walter Sims, Dr. Joseph P. Minnick and William Hewson exrs. Son Robert Morris Green and dau. Magdalen Hollock Green, minors. Wits: Newberry Field, David Osmond, Daniel Benezet. 5.518. Benjamin Watson, Falls Twp., Tanner, "infirm of Body." 6 mo.-23-1796. Proved November 8, 1796. Wife Phebe, son Benjamin, Friend John Brown Junr. and son-in-law William Blakey exrs. Sons Mahlon, Charles, Joseph. Daus. Hannah, Elizabeth, Grace, Lucy and Mercy. Gdsn. Benjamin Burton. New Bible bought of Isaac Collins. Wits: Isaac Watson and Benjamin Buckman. 5.519. Henry Weirbacker, Springfield Twp. May 6, 1796. Proved November 8, 1796. Wife Barbara and Friend Henry Erhard exrs. Ch. Margareth, Anthony, Susanna and Henery. Wits: John Green, Jacob Clymer. 5.521. Nathaniel Ellicott, Buckingham. September 9, 1784. Caveat filed July 1, 1796. Proved November 7, 1796. Letters pendente lite to Benjamin Ellicott August 1, 1796. Letters Testamentary to same November 7, 1796. Wife Letitia and nephew Benjamin Ellicott exrs. Bond with Bro. Joseph to Thomas Hicks, to be paid out of my estate and no charge made to "Joseph's Estate." Sarah Ellicott wife of Jonathan, Letitua Harvey, Half-sister Mary Dixon, Mother, nephew Nathaniel Ellicott, nephew Benjamin Ellicott, son of Andrew. Wits: Thomas Bye, William Ely, John Kinsey, Hugh Ely Junr. 5.523. Anthony Himble, Buckingham Twp. "Advanced in age." October 15, 1791. Codicil dated April 13, 1793 and October 5, 1796. Proved November 10, 1796. Wife Sarah. Sons-in-law Jesse Pickering and John Skelton, exrs. Sons Christopher, Anthony and John. Sons-in-law Henry Paxson and Joseph Paxson. Daus. Matilda Paxson, Sarah Skelton, Ann Pickering, Mary Paxson, Elizabeth Carver, Pheby Bailey, Rachel Worthington, Ester Worthington, Cynthia and Tabitha. Deeds from William Brown, Hugh Miller,Richard Murray, Eleazer Doan, Benjamin Chapman. Wits: William Carver, Joseph Carver Junr., John Terry, Isaac Chapman. 5.529. Uree Bradfield, Buckingham Twp. 1 mo.-27-1795. Proved November 19, 1796. Husband John Bradfield exr. Merab Wood, Agnes Vankirk, Gill Pennington, Mary Pennington, dau. of Thomas Pennington, Uree Cadwallader, dau. of Benjamin Cadwallader and Sarah Hartley, dau. of Thomas Hartley. Land devised by Father Thomas Gill, December'd. Wits: Joseph Burgess, Jonathan Shephard, John Watson. 5.530. Daniel Ryan, Upper Makefield Twp. March 11, 1795. Proved November 21, 1796. Wife Elizabeth and sons Isaac and Daniel, exrs. Son William. Daus. Margaret Williams, Sarah Van Pelt, Tesey Harry. Gdsn. Modake Ryan and his sister. Wits: William Smith, Thomas Smith, Isaac Chapman. 5.531. Adam Frank, Rockhill Twp., wheelwright, "Aged." July 22, 1793. Proved November 22, 1796. Wife Margaret. Son Peter Frank and son-in-law Henry Nase, exrs. Sons Peter and John. Daus. Wilhelmina, Magdalena, Catharine and Mary. Wits: George Snyder, Henry Neice. 5.533. Phillip Barron, Springfield Twp., yeoman. "Old and infirm." December 28, 1789, codicil same date. Proved November 23, 1796. Wife Margaret. Michael Fackenthall and Frederick Everhart exrs. Sons Jacob, George, Philip. Son John. Dau. Elizabeth. Dau. Juliana wife of Philip Lambauch. Wits: Henry Applebaugh, Mary Applebaugh. 5.536. Robert Skelton, Buckingham Twp., yeoman. August 12, 1796. November 23, 1796 [proved]. Joseph Stradling of Plumstead and Samuel Gillingham of Buckingham exrs. Daus. Ellener Rice and Mary Shreigly. Bro. William Skelton. Gdsn. John Skelton and his son Robert. Gddau. Ann Rice. Wits: Thomas Wood, John Gillinham Jr., Isaac Pickering Jr. 5.538. Benjamin Scott, the Elder, Buckingham Twp. November 29, 1796. Proved December 15, 1796. Samuel Gillingham and Joseph Stradling, exrs. and Guardians. Bro. John. Nephew Benjamin Scott. Ch. and gdch. viz; John, Moses, Elizabeth, Job and Mary Scott and Thomas Wood Jr. Ann Wood mother of said Thomas Wood Jr. Wits: Samuel Hanin, John Gillingham Jr., John Skelton Jr. 5.540. Stephen Smith, Wrightstown. February 14, 1794. Proved January 9, 1797. Wife Phebe. Benjamin Schofield and nephew Thomas Smith exrs. Sons Stephen, Marshall, Cyrus. Six ch. Stephen, Rebecca, Ann, Phebe, Marshall and Cyrus. Land bought of John Smith. Deed to be made to Joseph Roberts. Wits: Moses Kelly, Thomas Gaine, William Kelly. 5.542. Jonathan Wilcoxe, Bristol Twp., Cordwainer. December 24, 1796. Proved 1 mo.-26-1796. [sic] William Mode of Middletown and Elizabeth Orrisson, exrs. Son John, dau. Sarah. Wits: George Mitchell, John Edgar. 5.543. Henry Lewis, Hilltown Twp., yeoman. October 23, 1792. Proved February 4, 1797. Wife Margaret. Son William,. son-in-law James Thomas, son-in-law Philip Miller, exrs. Daus. Rachel Jones, Rebecca Congle, Mary Thomas, Margaret Miller, sons William Isaac and James. Gddau. Margaret Jones. Land where Jacob Fence lives. Wits: Asa Thomas, Henry Core, Amor Griffith. 5.545. Joseph Rawlings, Richland Twp. November 25, 1796. Proved February 7, 1797. Wife Ann. William Penrose and Kinsman Amos Richardson, exrs. 4 ch., Margaret, Thomas, Ann and Jane. Step-dau. Ann Pugh. Kinsman Samuel Rawlings. Wits: Edward Roberts, Everard Foulke, Israel Roberts. 5.548. Samuel Foulke, Richland Twp., yeoman. "Advanced in Age." October 8, 1796. Proved February 7, 1797. Wife Ann. Son Israel and nephew Everard exrs. Sons John, Judah, Cadwallader. Daus. Eleanor wife of Randal Iden, Amelia wife of Joseph Custer, Hannah wife of George Iden. Gdsn. Samuel Iden. Servant Abner Dalby. Wits: Thomas Lester, John Lester. 5.550. John Roberts Senr., Lower Milford Twp., yeoman. December 1, 1791. Proved February 7, 1797. Wife Mary. Son Edward, son-in-law John Penrose exrs. Sons Edward, John and William. Daus. Anne Penrose, Mary Penrose, Jane Green, Martha Worrall and Sarah Foulke. Gdsn. John Penrose. Wits: Abraham Bace, Nathan Ball, David Roberts. 5.553. William Dobel of Boston, Province of Mass. Bay, now res. in New Found Land. March 20, 1783. Proved February 25, 1797. Wife Rachel and Bro.-in-law, John Benger and Thomas Benger exrs. Sister-in-law Mary Benger. Sons William John Benger Dobel and Peter Dobel. Daus. Elizabeth, Sarah and Ruth Dobel. Sister Mrs. Abigail Billings, wife of Joseph Billings. Wits: William Carter, Robert Carter, James McCulley. Proved on testimony of Dr. Samuel Torbert and Isaac Hicks. Will Book No. 6 6.1. Philip Johnson, Bensalem Twp., Farmer. January 7, 1796. Proved February 8, 1797, codicil same date. Wife Sarah and sons Richard and Samuel exrs. Son Henry defective in sense, his sons George and William. Daus. Mary Severns, Sarah Yearkes and Elizabeth Hibbs. Gdch. Elizabeth and Jesse Johnson. Wits: Isaac Johnson, Samuel Allen. 6.4. Barned Smiter, Tinicum Twp. July 4, 1790. Proved March 13, 1797. Wife Eve. Jacob Beitelman exr. 8 ch., Peter, John, George, Daniel, Anna Mary, Margaret, Eve and Rosina. Wits: Abrm Beidelman, Frederick Woolfinger. 6.6. John Fluke, Middletown Twp. October 29, 1796. Proved March 18, 1797. Wife ---. John Milner exr. Wife's dau. Mary Fitzjerel, wife of James Fitzgerel. Wits: David Roney, Alx. Moore, Samuel Twining. 6.8. Charlotte Strickland wife of Amos Strickland, of Morrisville. February 13, 1797. Proved March 29, 1797. Husband Amos, exr. Sarah wife of Isaac Pennington, Mary Borden widow, Rebecca and Nancy Bile. Wits: Mr. Hapenny, Joseph Bailey, Jacob Risler. 6.9. Michael Deemer, Durham Twp., yeoman. August 11, 1795. Proved March 30, 1797. Wife Elizabeth. Son Henry and Solomon Mills exrs. Sons John, Jacob, Solomon, George, Frederick and Barnet. Daus. Merelles, Catharine, Madelina, Sarah and Margaret. Wits: Thomas McKean, Elizabeth McKean. 6.13. Israel Doan, Plumstead, husbandman. December 25, 1787. Proved April 11, 1797. Philip Krotz, exr. Sons Joseph and Mahlon. Gdch. Abraham, Israel, Thomas, Elizabeth, Mary, Rachel and Leih ch. of December'd. son Israel Doan. Gdsn. Samuel Doan son of son Elijah, December'd. Daus. Elizabeth Lewis, Mary Wharton, Rachel Lepper, and Martha Mitchener. Wits: Benjamin Scott, William Preston, Elizabeth Preston. 6.15. John Edgar, Bristol Twp., Carpenter. April 3, 1797. Proved May 3, 1797. Wife Mary. Dr. Joseph P. Minnick and Robert Patterson exrs. Nieces Sarah Drummond Junr. and Mary Drummond. Wits: David Guyant, Joseph Guy. Tenant Charles Bessonet. 6.17. Valentine Opp, Sr., Springfield Twp., yeoman. May 7, 1793. Proved May 4, 1797. Caveat Filed November 10, 1796. Letters Pendente Lite February 7, 1797. Valentine Opp one of Executors, the other having renounced. Wife Anna Catharina, and son Valentine exrs. Ch. Valentine, Catharine and Christina. Dau. Maria Eva, wife of Daniel Beidelman. Land adj. Andrew Dewig, Jacob Landes, Bought of Philip Deily, Gratius Lerch and Abraham Monich. Do. adj. Peter Erhart, Meyer, and Sterner. Wits: Valentine Marstellar, Joseph Smith, George Jamison. 6.21. William Coates of Kingwood, County of Hunterdon, N.J. May 30, 1775. Proved May 5, 1797. Son Joseph and son-in-law John McFarson, exrs. Sons Joseph, William and Walter. Daus. Sarah, Mary, Hannah. Wits: Martin Cogart, Levi Katcham, John Vankirk. 6.23. Samuel Spencer, the Elder, Northampton Twp., yeoman. July 12, 1794, codicil dated May 5, 1797. Proved May 23, 1797. Sons Samuel and John, exrs. Daus. Elizabeth Powers, Margaret Spencer and Ann Walton. Step-dau. Sarah Jones. Wits: John Ramsey, John Kerr, Thomas Spencer. 6.26. Amos Strickland, Fallsington. May 15, 1797. Proved May 24, 1797. Bro.-in-law Mark Hapenny, exr. Dau. Mary Rogers Strickland. Nephews John, Amos, Anthony and James De Normandie, sons of sister Elizabeth De Normandie. Amos, Fanny and James Hapenny, ch. of Mark and Rachel Hapenny. Wits: John Elton, Joseph McIlvaine, John Smith Gardiner. 6.28. Christopher Rutenaner, Lower Miller Twp., yeoman. October 6, 1796. Proved May 27, 1797. Wife Ann Mary and son John exrs. 6 sons, Christopher, John, Henry, Samuel, John Adam and George. Oldest son Christian. Son Henry supposed to have been killed in a battle with the Indians. Daus. Catharine now widow of Peter Kutar, Anna Mary wife of Conrad Everland, Eva, Elizabeth and Susannah. Wits: Adam Schnider, Christian Miller. 6.30. Ezra Evans, Hilltown Twp., Farmer. December 22, 1796. Proved May 30, 1797. Wife Mary and Jeakin Evans and Joseph Dungan, exrs. 6 ch., Eleanor, Rachel, Joel, Robert, Givenna, and Ezra. Niece Elizabeth dau. of Bro. Nathan Evans. Wits: Thomas Memminger, Charles Humphrey, David Thomas. 6.33. Sarah Church, Bristol Boro. January 29, 1795. Codicil May 10, 1797. Proved May 30, 1797. Sons William and Samuel Church exrs. Dau. Sarah Church, in codicil wife of Thomas Hall. Money due from Phineas and Thomas Buckley. Land adj. Sarah Marriott, John Ellwood, Society of Friends, John Hutchinson and William Davis and Joseph Clunn. Wits. For Will John Boose, Amos Gregg. Codicil John Hutchinson Jr. 6.36. Mary Chapman, Wrightstown. 6 mo.-20-1786. Proved June 26, 1797. Son James Chapman and nephew John Hillborn, exrs. Daus. Elizabeth Black, Sarah Chapman, Susanna Chapman. Sons James, Robert, Abraham and Charles Chapman. Gddaus. Mary and Margaret Ashton, Agnes and Elizabeth Vance. Wits: Mary Vansant, Hannah Lee, John Hillborn. 6.38. Peter Larrew, now of Borough of Bristol. July 29, 1797. Proved August 9, 1797. Nephew Daniel Larrew, son of Bro. Moses and Dr. Amos Gregg, exrs. Nephews, Daniel, John, Moses and Nicholas Larrew. Nieces, Ann Larzelere, dau. of bro. Abraham Larrew, December'd., and Mary Larrew dau of Bro. David Larrew, December'd. "To be buried in the Grave Yard on Nicholas Larzelere's Plantation." Wits: Joseph Clunn, Jason Merrick. 6.41. Francis Clark, Lower Makefield Twp., widow. May 21, 1779. Proved August 14, 1797. Sons Thomas and Charles, exrs. Son John Clark. Wits: Joseph Gillingham, Richard Green. 6.42. Michael Shick, Nockamixon Twp., weaver. June 12, 1797. Proved September 7, 1797. Wife Margaeate. Sons Lawrence and Jacob, exrs. "All children to share alike except 3 sons, Michael, John and Frederick, and five daus. which are not married." Wits: Philip Rapp and --- Lerrnt. 6.44. Jane Kerr, widow of Adam Kerr, late of Warwick Twp. December'd., Innholder. March 28, 1796. Proved September 27, 1797. Son Adam Kerr, and Nathaniel Irwin of Warrington, Clerk, exrs. Eldest dau. Anne "excluded on account of her distance," other ch., Mary, Jane, Esther, Adam, Isabel, William, Lydia. Dau. Mary wife of Andrew Long and her son Adam Kerr Long. Her support to be recovered from her husband Andrew Long. Wits: Gideon Prior, Joseph Carr. 6.45. Jonathan Paxson, Upper Makefield. 7 mo.-23-1797. Proved October 12, 1797. Wife Rachel, William Lownes and Joseph Taylor, exrs. Ch., Rebekah, Jane, Sarah, Rachel, Deborah, Betsy, Leatitia, Esther and Jonathan. Wits: Benjamin Taylor, Moses Smith. 6.47. William John Benger Dobel of Phila., Physician. July 7, 1797, codicil dated August 17, 1797. Proved October 31, 1797. Wife Lucy Dobel. No exr. named, wife recommended to employ William Waln as Agent to settle estate. Letters c.t.a. granted to Lucy Dobel "Sisters, Sarah and Ruth and Peter Dobel." Thomas Hewson of Phila., Physician. Thomas Benger of Bucks, Co. Mary Benger. Wits: C. Haight. Proved by William Waln and William Billings. 6.48. Jonathan Penrose, Richland Twp. April 27, 1795. Proved November 7, 1797. Wife ---. Bro. William and son Isaiah, exrs. Sons Isaiah, David and Robert. Daus. Mary, Phebe, Martha and Sarah. Son-in-law John Walton. Gddau. Alice Richards. Wits: Everard Foulke, George Shaw. 6.51. John Dennis, Rockhill Twp. "Aged and infirm." 12 mo.-14-1792. Proved November 7, 1797. Wife Keziah, William Penrose and Amos Richardson exrs. Sons Joseph, Ezekiel and John. Daus. Catharine Speakman, Sarah Dennis, Tamar Thomas and Keziah Strawn. Amos Richardson "whom I have raised." Friends Joseph Penrose, Samuel Nixon, John Penrose and Everard Foulke. Wits: Hugh Foulke, Jesse Ball, Everard Foulke. 6.55. Thomas Jenks, Middletown, "Being nearly ninety five years old." 11 mo.- 17-1794. Proved May 12, 1797. Sons Thomas and Joseph and ch. of December'd. son John. Daus. Elizabeth Richardson, Ann Watson and Mary, wife of Samuel Twining. Gdsn. Joseph Jenks, son Thomas and son-in-law Isaac Watson exrs. Tenant John Miller. Wits: Jonathan Woolston, Mahlon Grigg, Is. Hicks. 6.57. Joseph Carver, Senr., Buckingham Twp., yeoman. 12 mo.-29-1790. Proved November 9, 1797. Sons William and Joseph exrs. Son John. Daus., Ruth wife of John Terry, Martha Price, Rachel Tomlinson, son Joel. Gdsns. John and Joseph Worthington, and Jacob Carver, natural son of Dau. Ruth. Wits: Robert Smith, Junr., Jacob Heston, Elizabeth Heston. 6.61. Jacob Smith, Richland Twp., yeoman. February 26, 1790. Proved November 14, 1797. Wife Elizabeth and Abraham Taylor of Richland, exrs. Ch. Jacob, George, Michael, Ann, Elizabeth, Katharine and Margaret. Dau. Barbara Benner. Wits: Michael Bliler, Edward Roberts, Jacob Rruuar. 6.62. William Nelson, Richland Twp., weaver. June 12, 1795. Proved November8, 1797. Wife Mary extx. Dau. Sarah. Wits: William Hicks, Israel Lancaster. 6.64. Robert Darroth, Senr., Bedminster Twp. "Aged and weak." October 7, 1793. Proved November 15, 1797. Son Robert, exr. Son Thomas "if living." Dau. Ann, wife of Thomas Bates. Gddau. Mary Bates. Land in possession of Henry McGill. Wits: James Jones, Benjamin Jones, Thomas Jones Senr. 6.66. John Brown, Buckingham Twp, yeoman, "Far advanced in age." 9 mo.-4- 1797. Proved December 8, 1797. Wife Rachel. Cousin Mathias Hutchinson, and Bro.-in-law David Bradshaw, exrs. Sons George, Jonathan, John and Amos and gdch. Daniel and Jane Brown, ch. of son Mathias December'd. Daus. Sarah Ellicott and Jane Beaumont. Wits: Robert Kirkbride, Hannah Kirkbride, Bernard Hellyer. 6.68. Margaret Johnson, Middletown Twp. Dated 10 mo.-25-1797. Proved January 30, 1798. Son Samuel Johnson exr. Son Samuel's son Joseph. Margaret Bratt, dau. of Samuel Bratt. Gddau. Margaret Johnson. Wits: Jonathan Carlile, Jonathan Carlile, Junr., John Knight. 6.70. William Newlands, (nuncupative). December 25, 1797. Wits: John Winner and John Sands. Another declaration made to Peter Williamson, December 28, 1797. Proved January 25, 1798. Indebtedness to John Hulmes to be paid; Residue to William Belford. In this Proof of Will it is Brelsford. Letters Pendente Lite to John Hulme January 3, 1798. Will proved January 25, 1798 on testimony of above witnesses and Isabel Wright, and Letters of Administration with will annexed granted to John Hulme. 6.72. James Vansant, Northampton Twp., Joyner. July 7, 1795. Proved February 9, 1798. Son Harman and dau. Charity Courson, exrs. Sons William, John, James, Adrian or Aren. "Son Isaac, December'd., his sons William and Wilhalmus." Son Richard. Daus. Charity Courson, Elshe Kroeson, Elizabeth Kroeson, Lenah Brown and her dau. Elizabeth Vansant, alias Dickson. Dau. Mary Vansant to be educated; son Charles. Wits: James Lefferts, Gasper Kizer, John Knight. 6.75. Martha Dean, Solebury Twp. 11 mo.-11-1797. Proved February 20, 1797. Sons Jesse and Joseph Dean exrs. Sons Hezekiah, Jacob, Joseph, Jesse, Benjamin. Daus. Mary Duer, Martha Pettet, and Sarah Bye. Dau.-in-law Hannah Dean. Gdch. Martha Dean dau. of Jesse. Wits: Hannah Dean, Jesse Betts. 6.76. George Ramson, Middletown Twp. February 3, 1798. Proved March 1, 1798. Wife Mary, extx. Daus. Mary Richardson and Sarah Ramson. Son Jacob Ramson. Other ch. Wits: Jesse Johnson, John Hibbs, Isaiah Mitchell, John Cronin. 6.78. Joseph Buckman, Newtown Twp. 12 mo.-12-1794. Proved March 12, 1798. Son Joseph exr. Daus. Ester Cooper, Mary Carver, Agnes Blaker, Latitia Briggs, Sarah Blaker, Elizabeth Pownall and Asenath Warner. Gdch. Martha Briggs, Joseph Pownall, Son-in-law John Carver. Wits: William Buckman, Abner Buckman, Elizabeth Buckman. 6.79. Amos Thackeray, Lower Makefield Twp. 2 mo.-27-1798. Proved March 17, 1798. Wife Sarah and Jonathan Carlile exrs. Ch. not named. Wits: Abraham Watson, Moses Neeld, Joshua Knight. 6.81. Joseph Sackett, Wrightstown Twp., yeoman, "far advanced in age." October 21, 1793. Codicil November 1, 1794. Proved March 27, 1798. Wife Sarah. Son Joseph, son-in-law Simon Bennitt and son-in-law Joshua Dungan, son of Joseph, exrs. Sons Simon and Joseph. Daus., Clauche, Rachel, Sarah, Elizabeth, Rebecca. Gddau. Mary Kinsey, "Goods lent to Dau. Patience, and in possession of her father John Kinsey." Land purchased of Joseph Wilkinson and John Watson. Do. adj. Garret Vansant and Samuel Kirk. Wits: Isaac Chapman, Thomas Chapman, Sarah Chapman. 6.84. John Dungan, Northampton Twp. March 26, 1798. Proved April 16, 1798. Wife Mary and Bro. Benjamin Dungan exrs. Sons Uriah and Jonathan. Daus. Ester and Elizabeth Dungan. Wits: John Bennitt, John Corson. 6.86. William Worthington, son of Richard Worthington of Buckingham, yeoman. April 16, 1798. Proved May 3, 1798. Wife Mary. Bros. Mahlon and Joseph Worthington exrs. Daus. Jane and Ann Worthington. Wits: Andrew Collins Junr., Samuel Richardson. 6.88. John Dannehouer, Hilltown Twp. October 19, 1797. Proved May 8, 1798. Wife Elizabeth. George Shnyder and John Pugh, exrs. 7 ch. 4 sons. Dau. Catharine, December'd. late wife of John Yhost. Wits: Michael Rittenhouse, Monia Frantz, John Pugh. 6.90. George Riegel, Nockamixon Twp., Farmer, "Aged." May 2, 1798. Proved May 23, 1798. Wife Elizabeth. Peter Rapart, exr. Son Peter's ch. Sons George, Jacob, Michael, Henry, Daniel, John. Daus., Elizabeth and Margaret. Son Nicholas 8 ch. Wits: William Williams, Valentine Hager, John Amey. 6.92. Timothy Smith, Buckingham. January 28, 1795. Proved May 28, 1798. Wife Sarah. Son Joseph exr. Son Robert. Daus. Sarah Atkinson, Mary Beans and Jane ---. Wits: Thomas Smith Junr., David Smith, Jonathan Wilkinson. Pot House in possession of Loran Thorn. 6.93. Thomas Worthington, Southampton, "Well advanced in years." May 3, 1796. Proved June 9, 1796. Wife Hannah. Son John and nephew William, son of Bro. William Worthington, exrs. Six sons, William, Joseph, Isaac, Benjamin, Thomas and Amos. Dau. Mary Thomas. Dau. Rebecca, wife of James Swinney. Sons John and Nathan. Wits: Jesse Worthington, Benjamin Worthington, Hiram Worthington and Joseph Worthington. 6.96. Alexander Hughes, Esq., Bedminster Twp. April 21, 1798. Proved June 15, 1798. Wife Margaret. Bros.-in-law Samuel Wigton and Griffith Owen, exrs. Ch., James, Mary, Elizabeth, Samuel, Alexander, Rebekah and Thomas. Wits: William McNeeley, Jacob Kulp. 6.98. Robert Smith, Wrightstown, yeoman. 6 mo.-9-1788. Codicils May 28, 1792 and September 9, 1795. Proved July 19, 1798. Wife Bridget. Sons John and Abram exrs. Daus. Phebe, Ann and Rachel. Gdsn. Jonathan Heaton. "His father Dr. Heaton." Thomas and Joseph Smith exrs. of my bro. Joseph December'd. Land purchased by John Hurst. Do. of heirs of Jacob Rush in Hartford [sic] Co., Md. Do. of William Newburn. Wits. to Will: William Trego, Thomas Trego, Mahlon Trego. To codicil John Trego. 6.101. Arnst Klinker, Haycock Twp., yeoman. January 10, 1795. Proved July 5, 1798. Wife Catharina. Son John Klinker, exr. Sons Abraham, John, Jacob. Daus. Christina, Catharine, Elizabeth, Mary Elizabeth, 4 ch. of late dau. Madlin December'd. Land adj. John Mills and Joseph Fulmer. Codicil June 10, 1798. Wits: Daniel Fulmer, Nicholas McCarty, John Fulmer. 6.104. Hugh Smith, Buckingham Twp. January 22, 1791. Proved August 2,1798. Wife Barbara. Sons Samuel and Thomas exrs. Daus. Barbara McDowell, Margery Gregg, Margaret ---. Gdsns. Hugh Johnston and Hugh McDowell. Money in hands of William McCalla. Wits: John Wilson, Robert Sample, William Simpson. 6.106. Henry Friedt, Rockhill Twp., widower. July 23, 1798. Proved August 7, 1798. Son-in-law John Fellman Junr. Exr. Ch., Elizabeth Graver, John Friedt, Agnes Fellman, Mary Frederick and Henry Friedt. Wits: Mattin Zegafoose, Everard Foulke, George Zegafoose. 6.107. Hugh Thompson, Newtown, Schoolmaster. August 8, 1795. Proved August 17, 1798. Wife Sarah, son John and Cousin William Neeley, exrs. Dau. Elizabeth wife of Abraham Johnson. Gdch. Robert Thompson, Hugh Johnson, Hannah Thompson Pitner. Wits: Joseph Worstall, Susanna Worstall. 6.109. George Overpeck, Nockamixon Twp., yeoman. September 14, 1791. Proved September 15, 1798. Wife Magdalena. Jacob Young and Lawrence Messer, exrs. 7 ch. by wife Margaret, December'd., Andrew, Anna, Magdalena, Sarah, Rebecca, Catharine, George and John. Three by 2nd wife, Magdalen, viz., Anna Maria, Henry and Conrad. Land adj. Henry Frankenfield, John McCammon, Jonathan Gregory, John Youngken, Jacob Sheup, Michael Thick. Wits: George Kohll, Jacob Kohll. 6.111. John Bradfield, Buckingham Twp. 8 mo.-19-1798. Proved September 6, 1798. Bro.Jonathan and Bro.-in-law Benjamin Cadwallader, exrs. Bros. Abner, James, Benjamin and Jonathan. Thomas Price who lived with me. Housekeeper Sarah Hartley. Nephews, John Bradfield, John Hough Junr. John Hough's ch. issue of sister Jane Hough. Sister[s] Hannah Cadwallader, Rachel Burchall and Elizabeth Heed. Wits: Daniel Carlile, Samuel Gillingham. 6.113. William Griffith of City of Phila., but now of Buckingham, "Stationor." August 27, 1798. Proved September 10, 1798. Rev. William Stoughton of Bordentown, and William Maxwell Esq. of N.Y., exrs. Bro. John Griffiths, now in Wales, sole legatee. Wits: Phebe Dickerson and Jonathan Kelly. 6.114. Giles Craven, late of Warminster, now of Southampton Twp., yeoman. March 16, 1798. Proved September 11, 1798. Harman Vansant, exr. Sister Ester Gilbert of Warwick Twp. her son Elias Gilbert. Presbyterian church of Warwick, Nathaniel Irwin, Present Pastor. Harman Vansant, son of my nephew James Vansant. Nephews, William, James, Giles, Isaac and Thomas Craven Jr. sons of Bro. Thomas Craven. Jane eldest dau. of Harman Vansant. James, "youngest and only surviving son of said Vansant." Bro. James Craven of Va., his sons Giles and John. Wits: Joseph Hunt, William Ramsey Junr. 6.117. Joshua Mitchell, Northern District, Phila. Co. 9 mo.-18-1798. Proved October 4, 1798. Kinsman Pierson Mitchell exr. "Only child Joshua Mitchell." Bros. and sisters. William and Anna Merrick, ch. of Bro.-in-law Robert Merrick. Bro.-in-law, Jason Merrick. Wits: John Hutchinson Jr., Amos Gregg. 6.119. Thomas Lee Shippen, City of Phila. March 4, 1795. Codicil January 24, 1797, at Williamsburg. Proved September 25, 1798. Wife Elizabeth Carter Shippen. Father Edward Shippen and Edward Burd Esq. Kinsman, exrs. and Guardians. Sons William and Thomas Lee Shippen. Sister Anne Home Livingston. Niece Margaret Buckman Livingston. Estate in Antiqua and N.C., devised by Francis Farley Esq. To his gddau. Elizabeth Carter Farley. Wits. to will: John Brown Cutting and George Howell. To codicil R. Dawson, B. Barnard. Proved by John Brown Cutting and Joseph Erwin of Bucks Co. 6.121. Henry Briggs, Mittletown Twp. September 29, 1798. Proved October 12, 1798. Bro. Josiah Briggs exr. Bros. Josiah, Amos and John Briggs. Sisters Mary Chapman and Francis ---. Friends Preparative Mtg. of Middletown. Wits: Mahlon Gregg, Amos Bailey, Henry Atherton. 6.122. Robert Kirkbride, New Britain Twp., yeoman. 9 mo.-26-1798. Proved October 24, 1798. Wife Hannah. Sons-in-law, Samuel Eastburn and John Longstreth exrs. Sons Robert and David. Daus. Mary, Esther, Hannah, Sarah, Letitia and Ann. Benjamin Kirkbride, son of Dau. Mary. Wits: John Bierley, Matthew Gill, Jonathan Fell. 6.125. Charles Clark, Senr., Fallsington, in the Falls Twp. 10 mo. (October) 13, 1798. Proved October 29, 1798. Wife Ann Clark. Son William and John Hulme exrs. Son Richard. Daus. Jane Barber, Hannah Brown, Martha Thawman, Margaret Plummer. Gdch. Charles Clark Plummer, and Theodoshe Clarke and Benjamin Brown ch. of Hannah Brown. Wits: Charles Hutchin, Naylor Child, Gainer Hutchin. Deed to be made to Charles Stackhouse for Land in Makefield Twp. 6.127. Thomas Smith, Solebury Twp., Lumber Merchant, "Advanced in age." 8 mo.-18-1797. Proved November 6, 1798. Sons Thomas and John exrs. Sons William, Stephen, Isaac, Joseph, John and Thomas. William's 7 ch., William, Jacob, Amos, Sarah, Mary, Esther and Rebekah. Daus. Sarah wife of John Smith, Mary wife of Edward Blackfan and Rebeckah (single) "Room in House in Solebury, (called Mary Burgesses)." Wits: Robert Smith, Robert Smith Junr., Isaac Vanhorn. 6.130. Philip Heager, (signed by mark), Lower Milford Twp., yeoman. - --- 1795. Proved November 14, 1798. Sons Valentine and Peter exrs. Eldest son John, "By first wife." Sons Valentine, Christian, Philip, Emanuel and Peter. Daus. Christina wife of John Derr, Margaret wife of William Hoffman and Elizabeth wife of John Getmann. Wits: Philip Mumbower and George Shitz. 6.132. Margaret Lewis, Hilltown Twp., Widow. November 5, 1798. Proved November 15, 1798. Philip Miller and John Pugh exrs. Sons Isaac, James and William Lewis. Daus. Rachel wife of Edward Jones, Rebekah wife of George Congle, Mary wife of James Thomas, and Margaret wife of Philip Miller. Gdch. Margaret, Henry and John Jones; Henry and Margaret Congle; Margaret Lewis, dau. of James; Henry Lewis son of Isaac; Margaret Thomas; Margaret, Henry L. and Tirzah Miller. Margaret, dau. of John and Mary Fry. Rev. James McLaughlin, Pastor of Hilltown church. Rev. James White,Pastor of New Britain or Montgomery churches. Wits: Griffith Owen, Henry Cope, John Pugh. 6.135. Henry Huber, Lower Milford Twp., wheelwright. February 15, 1791. Proved November 19, 1798. Son-in-law Frederick Hillegas and son Henry exrs. Sons Henry and Jacob. Daus. Catharin Brodsmen, Anna Hillegas, Anna Mary Hartzel and Adelhit Widner. Wits: David Spinner, George Mitchel. 6.137. Mark Overholts (signed by mark), Rockhill Twp. October 23, 1798. Proved December 18, 1798. Wife Catharine. Son Abraham and Abraham Silfuse [Tilfuse?], exrs. Ch. Abraham, Elizabeth, Mary Susanna and Ann. Wits: Robert Smith, John Shloter, Henry Selfoose [sic]. 6.139. Mary Elizabeth Hoafman (signed by mark), Widow of Michael Hoafman, late of Nockamixon Twp., December'd. October 7, 1795. Proved December 28, 1798. Christopher Trougher of Nockamixon, Exr. Son Anthony Hoafman. Dau. Elizabeth wife of Sol. Melone, Catharine and Ave Wilhelm, ch. of dau. Ave, December'd., who intermarried with Henry Wilhelm. Wits: Nicholas Carty, Elizabeth McCarty. (in Probate both McCarty). 6.140. Isaac Pickering, Solebury Twp., Blacksmith, "Far advanced in age." 2 mo.-21-1795. Proved January 8, 1799. Wife Sidney. Son Jonathan exr. Daus. Sarah Butler, Mercy Roberts, Rachel Wright. Son-in-law Solomon Wright. Gdsn. Isaac Pickering, son of Joseph December'd. Wits: Aaron Phillips, John Gillingham, Samuel Johnson. 6.143. Christian Frey, Springfield Twp., yeoman, "very much advanced in years." December 23, 1795. Proved January 9, 1799. Gdsns. Joseph Frey and Joseph Minchinger, Exrs. Son-in-law Michael Rothrock, who March dau. Catharine, now December'd.., their ch. John, Mary and Barbara. Gdsns. Solomon and Joseph Frey, sons of son John December'd. Gdsn. Joseph Frey, son of son Joseph December'd. Gdsns. John Dreichler and Joseph Minchinger. Gddau. Ann, wife of Henry Nuspickle and her ch. Ggdau. Ann Gehry, dau. of Jacob Gehry Junr. of Upper Hanover Twp., Montgomery Co. Wits: Jesse Hicks, John Bechtel. 6.146. Isaac Hill, Plumstead Twp., yeoman. October 6, 1798. Proved January 11, 1799. Wife Elizabeth. Sons Isaac and William Hill exrs. Sons Richard, Isaac, Thomas, Abraham and William. Daus. Mary wife of Benjamin Day, Elizabeth wife of Nathan Reiley, Margaret, Sarah, Rebecca and Liddia. Wits: Henry Wimer, Lewis Lunn. 6.148. John Booz, Bristol Twp. August 16, 1787. Proved January 14, 1799. Wife Barbara, sons John and Peter exrs. and sole legatees. Land in Pigeon Swamp adj. Michael Allen. Wits: Charles Bessonett, Samuel Torbert, Samuel Benezet. 6.149. John Davis, New Britain Twp. January 3, 1799. Proved February 5, 1799. Son John exr. Daus. Sarah, Susanna, Catherine and Rachel. Land adj. John Delph, Elizabeth Vastine, Philip Miller, Benjamin Butler, Abiah Butler, Henry Root, "Late" Hugh Edmond, late George Reife, and Michael Redlion. Wits: David Thomas, Philip Miller, John Pugh. 6.152. Thomas Ellicott, Solesbury twp., wheelwright. 12 mo.-28-1797. Codicil dated 1 mo.-19-1799. Proved February 5, 1799. Wife Jane. John Balderston and Jonathan Pickering exrs. Wife's Bro. James Kinsey. Sons Joseph, George, Thomas. Daus. Letitia, Hannah and Rachiel Ellicott, Ruth Warner, Ann Crook, Pamela Ingham. 7 daus. [?] Contract with Thomas Lowrey for building mills to be carried out. Wits: Thomas Carey, Able Knight, Ann Knight, Joseph Knight, Thomas Carey Jr. 6.155. Henry Margerum, Bucks Co. January 6, 1798. Proved February 5, 1799. Wife Judith. Friends Robert Margerum and William Satterthwaite exrs. Bro. Edward Margerum. Nephew Henry Margerum. Sister Isabella Phillips. Wits: Jonathan Vanhorn, Obijah Reed, John Wood. 6.157. William Wilkinson, Upper Makefield Twp., Husbandman. 2 mo.-1-1788. Proved February 8, 1799. Zachariah Betts exr. Mother Elizabeth Wilkinson. Bro. Jonathan Wilkinson. Wits: William Lowner, William Lownes, Junr. 6.159. George Bauman, Springfield Twp., yeoman. November 29, 1798. Proved February 13, 1799. Wife Margaret. Sons Jacob and George Bauman exrs. Ch. Jacob, George, Catharine, Peter, Nicholas and Philip. Wits: Valentine Marstellar, Adam Switzer. 6.160. Jonathan Ingham, Senr., Solebury Twp., "Far advanced in age." 1 mo.-9- 1794, codicil dated 8 mo. 1795. Proved March 1, 1791. Benjamin Paxson and Aaron Paxson, both of Solebury, exrs. Son Jonas and his sons Joseph, Jonas and John. Gdch. Jonas, Ingham, Charles and Deborah Kinsey. Nine ch. of son Jonathan December'd. His widow Anna Ingham, land in N.J. devised to her by her gdmother Hannah Bickerdite. Buckingham and Wrightstown Monthly Meetings. Wits. to will: Robert Smith Junr., Jonathan Pickering, Mahlon Paxson. To codicil same. 6.164. John Sisom, Bristol Borough. 12 mo.-26-1797. Proved February 27, 1799. Wife Mary. Sons William and Joseph exrs. Dau. Martha Sisom. Gddau. Jane Sisom, dau. of Joseph. Land purchased of Pearson Mitchell, Peter White and "Marriotts." Wits: Jonathan Purssell, John Hutchinson. 6.166. Jones Metzger, Springfield Twp. April 1, 1792. March 25, 1799. Wife Susana. John Smith exr. Sons Andrew, John and Casper. Daus. (Christina- Catarina), (Mary-Elizabeth), Anna and Maria. Note. In the original there is no punctuation between names, and the testator names them as "five daus." The clerk divides them as above, making only four. Wits: Joseph Smith, Philip Hearing. 6.168. John Johnson, Newtown. February 26, 1799. Proved March 30, 1799. Wife Jane, son John and Friend William Buckman exrs. Son Abraham's ch., Sarah, Mary, Hugh, John and Robert. Sons John and Joseph. Daus. Sarah, Susanna (her son John McConkey), Mary wife of William Parker, Margaret, Jane and her ch. Rebecah and her ch. Wits: William Albertson Junr., Jesse Leedom. 6.171. John Watson, Middletown Twp. 2 mo.-14-1799. Proved April 1, 1799. Wife Rachel. Son John exr. Dau. Hannah. Gdsns. Joseph and Watson Newbold. Wits: William Blakey Junr., Samuel Blakey, John Blakey. Lot adj. William Richardson "where Henry Atherton lives." 6.173. John O'Connor, Warwick Twp., "Native of Doublin, Ireland, but residing for past 20 years in N. America." February 19, 1799. Proved April 6, 1799. Gen. Stephen Moylan of Phila. exr. Bro. Patrick O'Conor of Cork, his present wife Elizabeth Kerr. Aunt Martha Byrne of Duther "cozens" Joseph Silby, of Madem, and Kitty Lilly, now Lyons. Sister Eleanor O'Conor. Nephew John Rochfort, son of sister Elizabeth. Niece Elizabeth Rochfort. Debts due to Peter Thillusson of London, William Palmer of London, Dowell O'Reilly formerly of Dublin. No Witnesses. Handwriting proved by Bartholomew Geohghegan, who "resided with testator," and Richard German of Phila. Note dated 29-6-1964. John O'Connor was the brother of Lee (?) Patrick O'Conor of Cork whose present wife was Elizabeth Therry (?) (not Kerr) ward and 1st cousin once removed of Rt. Wm. Edomond Burke (1729-1797). 6.175. Dinah Mathews, Warwick Twp. March 30, 1793. Proved May 6, 1799. Kinsman Edward Mathews exr. Sons Benjamin and Joseph Mathews; 4 daus., Margaret Young, Rachel Meredith, Ann Doyle and Mary Barton. Gdch. Joseph, John and Azael Thomas. Wits: Ezl. Hill and John Meredith. 6.176. Sarah Lucas, widow of Robert Lucas December'd., Falls Twp. January 15, 1789. Codicil dated 5 mo.-23-1794. Proved May 7, 1799. Dau. Hannah Linton and John Brown, Jr. exrs. Son Joseph Hutchinson. Gdsns. Benjamin, Mahlon and Joshua Linton. Money in hands of Joseph Gillingham. Wits: William Satterthwaite, Michael Vanhart, Michael Satterthwaite. To codicil, William Wharton Junr. and Esther Alexander. 6.179. Joseph Shaw, Plumstead Two., yeoman. 4 mo.-8-1791. Proved May 10, 1799. A partly executed Will dated March 2, 1799 was offered for probate, but was set aside. Uriah Hughes of Tinicum and Jonathan Shaw of Plumstead exrs. Sons Thomas, Moses, and Amos. Daus. Martha Dunken and Phebe Hughes. Gdch. John and Mary Hennard. Wits: Joseph White, Sarah Shaw, Joseph Brooks and Mary Brooks. "Uriah Hughes removed to a distance." Letters with will annexed, to James Shaw and John Lewis. 6.181. Philip Nice, Nockamixon Twp. April 22, 1799. Proved May 21, 1799. Wife Elizabeth and John Fluck of Bedminster exrs. 7 ch., viz.: Catharina, Elizabeth, John, Magdalena, Philip, Barbara and Margaret. Wits: Anthony Greaser, Henry Strouse, Michael Ott. 6.183. Thomas Jenks, Middletown Twp., Fuller. July 12, 1798. Proved June 20, 1799. Wife Rebecca. Sons Joseph and Thomas and son-in-law Thomas Story, exrs. Sons Thomas, Joseph Richardson, and Phineas Jenks. Daus. Rachel wife of Thomas Story, Mercy wife of Abraham Carlisle, Rebecca, Mary, and Ruth Jenks. Isaac Chapman, Abraham Chapman and William Linton, "to run the lines of Land devised." Land bought of Israel Jacobs, William Paxson and Thomas Carey. Do. "late of" John Cawley and Patrick Gregg. Do. adj. James Wildman, Bro. Joseph Jenks, Joseph Suber, John Dean and Jonathan Carlisle. Wits: James Wildman, Nathaniel Price. 6.188. Hugh Ferguson Sr., Plumstead Twp., yeoman. January 21, 1791. Proved July 8, 1799. Sons John and James exrs. Matthew Grier of Hilltown, Thomas Stewart of New Britain and Alexander Hughes of Bedminster, overseers. Sons John and Hugh, each 500 acres they live on in Pipe Creek Hundred, Md., Frederick Co. Son Josiah, do. Son Hugh indebted to exrs. of Mary Bogart,December'd. Son James. Two daus. Agnes wife of John Shaw and Mary wife of James Grier. Gdch. Mary Grier, Mary Shaw, Margaret dau. of son John. Hugh son of son James. Rev. Francis Ceppard. Rev. Nathan Grier of Brandywine Manor. Pres. congregation of Deep Run. Debt due William Norris, December'd. Wits: Joseph Grier, John Grier. 6.191. Thomas Craven, Warmister Twp., "Being Aged." May 7, 1797. Proved August 5, 1799. Wife Kelena and sons James and Isaac exrs. Sons William Giles, James, Isaac, Thomas. Daus. Ann, Catrin, Helena, Edath and Christiana. Father Jacobus Craven. Bro. Giles Craven. Land bought of Robert Noble and John Brooks. Wits: Anthony Scout, Abraham Sutphin, Jonathan Delaney. 6.194. Giles Knight, Bensalem Twp. 6 mo.-24-1799. Proved August 5, 1799. Wife Phebe. Sons Joseph, Israel and son-in-law James Paul exrs. Sons Evan T. and Jesse Paul. Daus. Susanna Paul, Abigail Walmsley, Rebecca Parry, Mary wife of William Satterthwaite, Phebe Walmsley and Rachel Paul. Gdsns. Townsend, Giles and Joseph Knight. Ch. of son Giles December'd. Land bought of Beales Heirs. Wits: Evan and Ezra Townsend, John Comly. 6.198. Nicholas Larzelere, Makefield Twp., Farmer. August 2, 1791. Proved August 5, 1799. Wife Sarah. Sons Nicholas and John exrs. 9 ch. Nicholas and John. Daus. Catharine Lerue, Hester Mitchell, Anne Vansant, Elizabeth Cope, Margaret Johnson, Hannah Burley and ch. of dau. Mary by George Applegate of Bordentown. Wits: Lewis Howard, Rebecca Patterson, Stephen Cronin. 6.199. Thomas Dyer, Plumstead Twp. June 27, 1799. Proved August 5, 1799. Nephew John Dyer Junr. Dau. Jane Dyer and son Jesse Dyer exrs. Wits: Joseph Burgess, George Burgess. 6.200. James Rose, Newtown Twp. 8 mo.-3-1799. Proved August 12, 1799. Friend William Buckman exr. Bros. John and Thomas Rose. Sisters Alse Hollingshead and Priscilla Reeder. Wits: Abner Buckman, Elizabeth Buckman. 6.202. John Knowles, Upper Makefield Twp. 10 mo. 17-1798. Proved August 13, 1799. Bro. Robert exr. Bro. Jacob. Wits: William Lownes, Mary Duer. 6.202. Henry Paxson, Solebury Twp., "Somewhat advanced in age." 8 mo.-12- 1790. Proved August 16, 1799. Wife Elizabeth. Sons Mahlon and Isaac exrs. Sons Henry, Joseph and John. Daus. Elizabeth Hambleton, Ann Scarborough, Sarah Wilkinson, Anne Worthington, Rahel, Mary and Mercy Paxson. Wits: Robert Eastburn, Oliver Hamton, Aaron Eastburn. 6.205. Thomas Darroch, Senr., Bedminster Twp. Dated 24, 1799. Proved August 23, 1799. Wife Agnes. Eldest son Thomas Darroch and son-in-law James Ferguson exrs. Sons Thomas and Mark. Daus. Nancy Ferguson, Martha Dana, Susannah Darroch, Rebecca Fair and Elizabeth Darroch. Wits: Uriah Du Bois, Robert Darroch. 6.207. Thomas Jones, Buckingham Twp., Farmer. August 22, 1798. Proved August 24, 1799. Wife Hannah. Sons Joshua and John exrs. Ch. Joshua, John, Rachel (wife of Richard Yardley), Martha, Margaret, Mary and Anna. Wits: Elias Anderson, Richard Yardley, Thomas Memminger. 6.209. Jacob Lederach, Richland Twp., yeoman. February 13, 1792. Proved August 26, 1799. Sons-in-law Jacob Hackman and Michael Deal exrs. Daus. Catharine, Anne and Mary (married). Wits: Peter Nargang, Abraham Overholt. 6.211. John Thompson, Northampton Twp., yeoman, "far advanced in years." June 14, 1798. Proved September 24, 1799. Wife Mary. Sons Hugh, Robert and John exrs. and Guardians. 6 sons, Hugh, Robert, John, Thomas, James and William. Gdsn. Charles McClellen. Wits: John Wilson, Moses Kelly, William Neeley. 6.213. Henry Magill, Bedminster Twp. November 14, 1797. Proved September 25, 1799. Wife Dority. Jacob Ott and William McNeely, exrs. Son Henry. Dau. Latitia. Wits: John McKinney, James McNeely. 6.214. James Worstall, Upper Makefield Twp. 2 mo.-18-1798. Proved October 8, 1799. Sons Samuel, John and Edward exrs. Son William. Dau. Pleasant, wife of Gideon Shaw. Gdsns. James and Hugh Worstall, sons of Samuel. Samuel Worstall, son John, Richard Worstall, son of William and John Worstall, son of Edward and Joseph Shaw, son of Gideon. Wits: Joseph Johnson, Rachel Wildman, James Wildman. 6.215. Joseph Knight, Middletown Twp. 9 mo.-20-1799. Proved October 12, 1799. Wife Elizabeth. Sons-in-law William Hulme and Samuel Hulme exrs. Son Joseph (an invalid). Daus. Sarah Knight, Elizabeth Brown, Rachel Hulme, Mary Hulme and Susanna Knight. Land adj. John Hulme and William Letchworth. Wits: John Hulme, Mahlon Gregg, Amos Gregg. 6.218. Amos Shaw, Plumstead Twp. April 18, 1799. Proved November 2, 1799. Wife Sarah. John Lewis of Plumstead, exr. Nephew Samuel Shaw, "son of my uncle James Shaw." Wits: Henry Black, George Rice. 6.219. Mathias Wisner, Lower Makefield Twp. October 11, 1799. Proved November 2, 1799. Wife Deborah extx. Nephews Isaac and George Wisner. Wits: William Hollingshead, William H. Duer, John Duer. 6.220. George Shade, Warrington Twp., yeoman. December 28, 1797. Codicil dated October 7, 1799. Proved November 4, 1799. Wife Ann Maria. Son Jacob and son-in-law Jacob Rapp exrs. Codicil substitutes John Barclay of Warwick Twp. for son Jacob. Dau. Mary wife of Peter Shearer. Ch. of son George December'd. Son Jacob. Dau. Elizabeth wife of Jacob Rapp. Son William and dau. Rebecca. John Barclay, Guardian. Of 4 ch. of son George. Wits: John Barclay, James Barclay. Codicil unproved. 6.223. Jacob Barnet, Tinicum Twp. June 27, 1799. Proved November 4, 1799. Wife Mary. Son Peter and John Keller exrs. Ch. Jacob, Peter, Michael, Philip, John and Tobias Barnet. Dau. Margaret wife of John Keller and dau. Elizabeth wife of Philip Stone ("has left her"). Wits: Gilliam Kressler, John Hellebort, John Bergstresser. 6.224. Valentine Housewerts, Tinicum Twp. May 11, 1799. Proved November 5, 1799. Wife ---. Son Jacob and George Ruff, exrs. Nine ch., Jacob, Abraham, Isaac, Solomon, Molly, Salomy, Elizabeth, Nancy and Sarah. Wits: William Erwin, Jacob Housewert. 6.226. William Kitchin, Solebury Twp. May 10, 1796. Proved November 12, 1799. Wife Sarah. Sons David and William exrs. Jonathan, John and Ely, and Sarah Kitchin, ch. of son John December'd. Dau. Rebecca Eastburn. Wits: John Watson, Oliver Hamton, Hanna Hamton. 6.227. George Weicher, Senr., Lower Milford, Esq. March 4, 1794. Codicil dated July 21, 1799. Proved November 15, 1799. Wife Magdalena and son George exrs. Sons George and Jacob. Daus. Elizabeth wife of Henry Shellesark, Catharina wife of Jacob Barnes, Magdalena, Hannah wife of Abraham Samsell, and Sally. 3 ch. of Dau. Barbara, December'd., late wife of Peter Shull. Wits: Jacob Baker, Jacob Sheetse, Paul Samsell, Jacob Shuck, Jacob Bruner. 6.230. John Woolfanger, Nockamixon Twp. November 4, 1799. Proved December 12, 1799. Sons Solomon and Frederick exrs. Ch. Solomon, Frederick, Jacob, John, Elizabeth wife of John Hoffman, Catharine wife of Nicholas Grover, and Sarah Woolfanger. Wits: John Adams, Jacob Freely, Jacob Shoop, Hugh Jameson. 6.233. Jane Hughes, New Britain Twp., widow, "aged." May 15, 1799. Proved December 14, 1799. Son-in-law Samuel Wigdon exr. Son Thomas. Gdsn. James and other ch., of son Alexander December'd. Daus. Mary wife of William Wilson, Jane wife of Griffith Owen, Susanna wife of James Sulliman, Elizabeth wife of Samuel Wigdon. Gddau. Jane Wigdon. Wits: Ellis Pugh, John Mettlen, David Ewing. 6.234. Jacob Yearling, Tinicum Twp. August 26, 1794. Proved January 10, 1800. Wife Magdalena. Jacob Bidleman, Nockamixon; Philip Groover of Tinicum exrs. Daus. Barbara wife of Peter Reppard and Susanna. Step-ch. Conrad Shemell, Cartrout Bidleman. Wits: Jacob Bidleman Junr., John Bidleman. 6.236. Jane Grier, widow. May 19, 1797. Proved January 15, 1800. Son Matthew Grier exr. Eldest son John Grier. Daus. Agnes wife of Cephas Child., Susanna wife of Joseph Greer, Mary wife of Josiah Ferguson. Wits: Benjamin Jones, Elizabeth Brittin, Thomas Jones Senr. 6.238. Joseph Hair, Senr., New Britain Twp., yeoman, "advanced in years." April 27, 1798. Proved January 20, 1800. Wife Isabel. Sons William and Joseph Hair exrs. Son Joseph "now or late of Northumberland Town." George, Elizabeth, Robert and William Hair, ch. of December'd. son George. Daus. Mary widow of Edward Poole December'd., Sarah wife of William Stevens, Elizabeth wife of John Steel, and ch. of late dau. Margaret wife of James Watson. Wits: Benjamin Snodgrass, David Johnson, Nathaniel Irwin. 6.241. Adam Cape (probably Cope), Hilltown Twp., yeoman. August 4, 1794. Proved January 21, 1800. Wife Margaret and son Henry and Henry Hertzel exrs. Sons Jacob and Abraham Cope. Sons Henry, John and Paul Cope. Land adj. Benjamin Griffiths, do. Bought of Levi Thomas. Wits: Frederick Fluke, Henry Hartzel Junr., Abrm. Stout. 6.244. Isaac Derstine, Rockhill Twp., yeoman. May 11, 1797. Proved January 21, 1800. Wife Catharine. Sons George and Isaac exrs. and Guardians. Father Michael Derstine December'd. Sons Abraham, Henry and Samuel Derstine. Daus. Catharine, Hannah and Magdalena. Land purchased of Jacob Hornecker, Isaac Savecool and Henry Seller and Paul Bean and Jacob Leister. Wits: Henry Cope, Andrew Schlichter, Abraham Stout. 6.247. Sarah Larzelere, wife of Nicholas Larzelere, Lower Makefield Twp. February 6, 1791. Proved January 22, 1800. No exrs. Letters with will annexed granted to William Aspy. Will of her father, December'd., devised money, (now in hands of Abraham Cocherun, by virtue of Articles of Agreement dated May 25, 17 67). Devises to "my ch.," John Depuy's ch., John, Mary and Joseph, their father's share. "Now to John's ch., Nicholas Depuy, Jacob Depuy, Abraham Depuy and Joanna Brerly." Wits: John Strickland, William Aspy. 6.248. William Brown (unsigned), no date. Proved October 23, 1799 by George Merrick, who wrote it, and Christian Merrick; Affirmed by Supreme Court January 24, 1800. Benjamin Larzelere, Adm. Pendente Lite. Letters granted to Thomas Brown as exr. Uncles and aunts on his father's side, John Brown of Phila., Mary Thompson and Chritina Merrick of Bristol Borough. On his mother's side James Higgs of Horsham, Mary Wooster of Newtown and Jane Hall of Schoolkill. Sister Sarah Larzelere's ch. Ann and Joseph Larzelere. Exrs. George Merrick and Thomas Brown of Phila. No Wits. 6.250. Adam Vanhart, Bucks Co. January 20, 1797. Proved January 27, 1800. Wife Elizabeth and son Jacob Vanhart exrs. Son James. Mary Benjamin, dau. of dau. Jane Vanhart. Wits: John Watson, Jesse Smith, Samuel Davis. 6.251. Henry Resch, Bedminster Twp. January 23, 1800. Proved January 31, 1800. Wife Christina Resch. Bro.-in-law Conrad Mitman exr. Ch. John,Jacob, Peter, Nicholas and Polly. Wits: John Keller, Abraham Black. 6.252. John Burley, Upper Makefield Twp. September 17, 1799. Proved February 5, 1800. Wife Jane. John Wilson Esq. of Buckingham and Moses Kelly of Newtown, exrs. Sons David, John and Joshua. 8 daus. Alice Johnson, Elizabeth Vanhorn, Hanah, Pheby, Sarah, Rachel and Polly Burley. Wits: James Torbert Senr., James Boyd. 6.254. John Chapman, Upper Makefield Two., "Practioner of Medicine." January 16, 1800. Proved February 5, 1800. Wife Margery. Sons John and Seth exrs. Sons John, Seth and Josiah. Daus. Sarah Ross, Jane and Mary/Mercy Chapman. Nephew Isaac Chapman. Dau.-in-law Rebecca. Land adj. John Randle. Gdch. Sarah and John Chapman. Wits: Aaron Chapman, Martha Palmer, Isaac Chapman. Pgae 256. Elizabeth Woolston, widow of John Woolston, late of Middletown December'd. 9 mo.-1-1796. Proved February 18, 1800. Son Joshua exr. Ch. Joanthan and Joshua Woolston, Mary Smith, Elizabeth Knight and Mercy Bye. Gdch. Elizabeth Woolston, dau. of Joshua. Sarah Woolston, dau. of Jonathan. Sarah Jenks, Mary Knight and Susanna Knight. Sarah Knight dau. of Joseph Knight. Wits: Jonathan Kirkbride, Thomas Blakey. 6.258. John Fluke, Springfield Twp. November 30, 1799. Proved February 25, 1800. Wife Elizabeth. Bro. Jacob Fluke and George Olerdine exrs. Wits: Jacob Rotdrick, Benjamin Rosenberger. 6.259. Francis Jodon, Warwick Twp. May 5, 1791. Proved March 13, 1800. Wife ---. Son Peter Jodon exr. Son Francis. Daus. Olympas ---, Martha Madders. Gddaus. Hannah and Martha Guy. Wits: John Rickey, Thomas Bready, Charles Doane. 6.261. Mathias Creamor, Springfield Twp. May 11, 1799, codicil dated September 5, 1799. Proved March 28, 1800. Wife Mary and son-in-law Leoanrd Bucks exrs. Dau. Mary and other ch. Wits: Peter Piper and Peter Seigler. 6.263. John Watson, Nottingham, County of Burlington, N.J. July 16, 1795. Proved March 31, 1800. Wife Bisha and son John at present in Norfolk, Va. and Robert Wright of Nottingham exrs. Ch. John, Joseph,Mary, Samuel, Ann, Naomi, Ruth and Elizabeth. Wits: Thomas Ashmoor, William Douglass, Peter Hunt. 6.264. Henry Silveues, Rockhill Twp. August 24, 1799. Proved April 8, 1800. Wife Mary and son John Silveuse [sic] exrs. "All ch." Son Henry and dau. Elizabeth March Wits: John Armstrong, Thomas Armstrong. 6.266. John Verity, Wrightstown Twp., "advanced in age." February 16, 1795. Proved April 8, 1800. Isaac Chapman and Isaac Wilson exrs. Ellonor, Elizabeth and Jesse Verity, ch. of Bro. Jacob Verity. John, Ann and Sarah, ch. of Joseph Chapman. Wits: Ann Chapman, Edward Chapman. 6.268. William Atkinson, Upper Makefield Twp., yeoman. 5 mo.-7-1778. Proved April 19, 1800. Wife Mary. Son John and newphew Thomas Atkinson exrs. Sons Isaac, William and Joseph. Daus. Mary Rose, Sarah Lee, Eleanor Lee and Phebe Atkinson. Wits: Crispin Blackfan, Edmond Smith, Deborah Smith. 6.269. Jacob Gieste, Nockamixon Twp. December 19, 1789. Proved May 5, 1800. Wife Eve Catharine and her bro. Nicholas Strouse exrs. Estate to all his ch. and wife's dau. Mary Catharine, wife of Jacob Fair. Wits: Philip Item, Andrew Campbell. 6.271. Charles Sellner, Bedminster Twp., Taylor. February 5, 1800. Proved May 5, 1800. Wife Mary and son Charles exrs. 8 ch., sons, Daniel, John and Charles. Daus. Susan and Madlin. Wits: Henry Wismer, Abrm. Winner. 6.273. William Heacock, Rockhill Twp., yeoman. February 2, 1797, codicil dated January 5, 1800. Proved May 8, 1800. Kinsman William Penrose and son Jesse exrs. Sons William, Jonathan and Jesse. Daus. Ann wife of Joseph Rawlings, Alice wife of Josiah Dennis, Jane wife of Amos Dennis. Gdch. Jane, Ann and Tacy Wilson. Dau.-in-law Sarah Heacock, widow of son Jeremiah December'd. and their ch. Son-in-law Thomas Strawhen, gdsn. Thomas Strawhen Jr. Land adj. Michael Blyler, Philip Dosh. William and John Penrose, Edward Roberts and Everard Foulke, Appraisers. Wits: Everard Foulke, Hugh Foulke, Josiah Penrose, Aquiala Jones, James Chapman, Surveyor. 6.276. Henry Huber, Milford Twp., wheelwright. (Translated from German) April 10, 1800. Proved May 9, 1800. George Adam Ewalt and Christian Miller, exrs. Mother Ann Huber. Bros. Jacob and John, sister Adelhite Ott and Catharine Brouchler, Elizabeth Brouchler, daus. of Michael Brouchler and sister Ann Brouchler. Catharine and John and Peter Huber, ch. of Bro. John. Wits: Adam Shnider, Daniel Miller, Henry Huber. 6.278. Henry Tomlinson, Bensalem Twp. "Far advanced in years." 9 mo.-10-1796. Proved May 12, 1800. Wife Jemima and son Jesse and Joshua Comly exrs. Daus. Sarah and Jemima. Land that was Bro. Thomas's, bought of Thomas Jenks and William Craig. Do. bought of Lawrence Growdon. Bond against John Townsend. Land adj. Thomas Walmsley and Harman Titus. Wits: Silas Walmsley, William Walmsley, Jesse Walmsley. 6.280. Jacob Vandegrift, Bensalem Twp. January 1, 1800. Proved May 22, 1800. Wife Sarah. Sons Jacob, David and William exrs. Daus. Mary Bennett and Elizabeth Larrew. Gddau. Elizabeth Bennett. Land adj. Bro. John, Jesse Jackson, Jacob Jackson, Abraham Vandegrift, "where Henry Brouse lives." Wits: Abraham Larrew Junr., Isaac Prawl, Abraham Vandegrift. 6.281. Rachel Watson, Middletown Twp., widow. 5 mo.-29-1799. Proved May 24, 1800. Son John Watson exr. Dau. Hannah Newbold. Hannameel Canby. Wits: Oliver Paxson, Benjamin Parry. 6.282. Mary Blackshaw, Falls Twp. April 30, 1772. Proved July 24, 1800. Son-in-law Daniel Wharton and his son Daniel exrs. Dau. Rebecca Wharton. Gdch. Daniel, Phebe and Nehemiah Wharton and Sarah Welch. Gddau.-in-law Mary Wharton. Wits: Anthony Burton, Elizabeth Winder. 6.284. Henry Bucher, Nockamixon Twp. May 1, 1800. Proved May 31, 1800. Wife Hanah and son Georath exrs. Ch. Henry, Hanah, Andrew, Jacob, Barbara and Anna. Gddau. Sara Bucher. Wits: Jacob Mill, Phillip Rapp. 6.285. Jacob Crout, Bedminster Twp., Miller. March 10, 1796. Proved July 9, 1800. Wife Anne. Sons Henry and Jacob Crout and son-in-law Christian Letherman exrs. Daus. Ann wife of Christian Letherman, Elizabeth wife of Christian Rasenberg, Ester, Susanna, and Mary. Wits: --- Loux, Andrew Loux, Samuel Landes. 6.287. Robert Means, Sr., Warwick Twp., yeoman. May 7, 1800. Proved May 7, 1800. Nephews Robert and William Mearns exrs. Sons of Bro. Hugh Mearns December'd. Father Robert Mearns December'd. Half-bro. Thomas Hustin of Cumberland Co. Hugh Jamison, son of nece [sic] Sarah, wife of Robert Jamison. Rachel Jamison, dau. of said Sarah Jamison. 3 ch. of said Robert Mearns, Jr., Rachel, Maria and Sally. Wits: William Ramsey, Robert Bready. 6.289. Mahlon Rickey, Fallsington, Falls Twp. 6 mo.-18-1800. Proved July 1, 1800. Mahlon Milnor, John Rickey and Allen Lippencut exrs. John Rickey. Bro., sole legatee. Wits: Samuel Alexander, Benjamin Palmer Junr., William Hoper. 6.293. Joseph Howel, Upper Makefield Twp., yeoman. June 12, 1800. Proved July 23, 1800. Wife Jemima and son David exrs. Sons Samuel, Timothy and David. Daus. Mary Jemima, Phebe and Susanna (Burroughs). Wits: Garret Johnson, Archibald Graham and Oliver Hough. 6.295. John Townsend, Bensalem Twp. 8 mo.-7-1799. Proved August 6, 1800. Wife Grace. Son Ezra exr. Gdch. ---, Byberry Preparative Meeting. Wits: Jesse James, John Conley, Susanna Tery. 6.296. Mary Barton, New Britain Twp., widow. September 3, 1799. Proved August 5, 1800. Dau. Elizabeth James extx. Sons Joseph, John, Kimber and Eli Barton son Levi Barton. Daus. Sarah Payl, Pathany Stewart, and Deborah Stewart, December'd. Dau. Elizabeth James, widow. Wits: Lewis Bitting, David Evans. 6.298. James Jolly, Lower Makefield Twp. "Far advanced in years." 8 mo.-1- 1793. Proved September 15, 1800. Nephew James Longshore exr. Nephew James Longshore, son of sister Ursula Longshore, his sons Jolly and James Longshore. Sarah Benner, dau. of Bro. Benjamin Jolly. Nephew Jolly Longshore. Hannah Beaks, dau. of sister Juliann Ashburn. Cousins Beula Cary, dau. of neace [sic] Agnes Cary; and cousin John Paste, son of John Paste, Jolly Paste, son of do. Bro. Benjamin Jolly. Sister Ursula Longshore. Sister Perthena Hutchinson. Sister Martha Stackhouse, "debt he owes." Niece Phebe Smith, wife of Joseph Smith. Cousin Richard Boulby Longshore and Robert Longshore, sons of nephew Jolly Longshore. Nephews Robert Jolly and David Griffith. Wits: Joseph Taylor, Cornelius Slack. 6.300. John Farrens, Warrington Twp. November 17, 1798. Proved November 3, 1800. John Barcley, Esq. exr. Ch. Hugh, Mary, John and Elizabeth Farrens and Jean Farrens (now Ratcliff). Wits: James Dunn, William Jackson, Charles Dean. 6.301. Abraham Beidler, Lower Milford Twp. August 30, 1800. Proved November 2, 1800. Wife Frone. Peter Zetty and Abraham Gehman of Lower Milford Exrs. Son-in-law John Star. Dau. Mary. Wits: Two Germans. 6.303. Mary White, Wrightstown Twp. "Far advanced in age." October 24, 1794. Proved November 26, 1800. Sons John and Joseph White exrs. Daus. Ann White and Mary Clark. Wits: Edward Chapman, Isaac Chapman. 6.305. Lawrence Johnson, Falls Twp. October 28, 1800. Proved December 9, 1800. "Relations" Susanna Wosley, John Pitner and Abner Pitner exrs. Dau. Pricilla Reeder and Sarah Thackery. Wits: John Johnson, John Lotcher. 6.306. Francis Titus, Bristol Twp., Farmer. December 22, 1798. Proved December 20, 1800. Wife Jane K. (or H.) Titus. John Hillings, Sen. and son Francis Titus exrs. Daus. Rebecca Vanarsdalen, Mary Vansant and Margaret Wilcoxe. Wits: Samuel Richardson, Clement Richardson. 6.307. Joshua Richardson, Middletown Twp. October 14, 1800. Proved December 22, 1800. Son Joseph and "nephew by marriage," Thomas Story exrs. Ch. Joseph, Sarah wife of William Allen, Martha wife of Seth Chapman Esq. Jane and Ruth Richardson. Four gdch. by dau. Mary, late wife of Joshua Woolston, viz: Sarah, Rachel and Ann Woolston. Exrs. and Joshua Woolston Guardians. Land bought of Isaac Watson, William Paxson, late Jonas Preston's, adj. Bro. William, sisters Mary and Ruth, Jonathan Stackhouse and James Wildman "Late John Paxson's." Wits: Joseph Hayhurst, Benjamin Buckman, Mahlon Gregg. 6.310. Richard Mitchel, Lower Makefield Twp., Mason. July 7, 1800. Proved December 22, 1800. Wife Esther and William Aspy, of Lower Makefield, exrs. Ch. John, Elizabeth, Carlile, Mahlon, Mary Mitchel, Sarah Mitchel, Esther Mitchel and Daniel Mitchel. Wits: Joseph Vanhorn, David Vanhorn, Alexander Derbyshire. 6.311. Benjamin Eastburn, Northampton Twp., caprenter. December 8, 1800. Proved January 22, 1801. Sons Joseph and Benjamin exrs. 5 daus. Elizabeth, Sarah, Ann, Margrate and Mary. Wits: George Newell, Abraham Hardin. 6.313. Jacob Heany, Tinicum Twp., yeoman. November 19, 1798. Proved January 29, 1801. Wife Catharine. Sons Simon and Michael Heany exrs. Sons Anthony, Simon, Michael, Jacob, John and Joseph. Daus. Eve, Abigail, Catharine, Elizabeth and Mary. Abigail's dau. Margeret. Wits: William Williams, Jacob Lipecap, Frederick George. Land adj. Frederick George and John Heany. 6.315. Francis White, Middletown Twp. December 10, 1800. Proved February 9, 1801. Wife Sarah and Bro.-in-law Jesse Johnson exrs. Son Francis. Daus. Martha, Christina and Ruth White. Wits: William Vansant, Mathew Rue, William Sisom. 6.317. Amos Vickers, Baltimore, State of Md. March 22, 1800. Proved at Baltimore September 3, 1800. Bucks Co. February 25, 1801. Joseph Skelton Senr. of Bucks Co. and Charles Stow of Phila. exrs. Sisters Susannah and Ann Vickers. Lot in Solebury Bucks Co. where my Parents Peter and Ann Vickers now live. Nephews William Jones Dutton and Benjamin Vickers Dutton. Wits: Hanna Dutton, Benjamin Brown. 6.320. Daniel Bevikison, Bedminster Twp., "Aged and infirm." February 12, 1797. Proved February 17, 1801. Wife Mary, Henry Overholtzer and Joseph Fratz exrs. Son Abraham and his ch. Dau. Hester Overholt. Wits: Alexander Hughs, Henry Kulp. 6.322. Michael Sholl, Rockhill Twp. Aged and infirm. November 13, 1798. Proved March 23, 1801. Friend Peter Sholl and Jacob Kerber exrs. Wife Elizabeth. Powder horn to Andrew Fritz. Wits: Johannes Gettman, George Gettman. 6.323. Philip Dosh, Rockhill Twp., yeoman. September 26, 1800. Proved March 11, 1801. Henry Hartzel exr. Mary Hennericks. Philip Dosh. Mary Dosh, Junr. Hanna Hendricks. Wits: Jacob Lowr, Michael Blyler. Hartzel renounces. Letters granted to Abraham Dosh. 6.324. Daniel Martin, Middletown Twp. March 26, 1801. Proved April 10, 1801. Wife Agnes. Peter Sharps of Greenwich Twp. Sussex Co. N.J. exr. 7 ch. Mary, Frances, Agnes, Thomas, William, Murray, Daniel and Charles Alexander. Wits: Mahlon Gregg, William Blakey Junr. 6.325. Christian Kearn, Hilltown Twp. April 5, 1800. Proved April 27, 1801. Wife Mary, son Adam and son-in-law Henry Hober, exrs. Daus. Catharine wife of Henry Hober, Margaret wife of George Shive. 3 Gdch. by son Philip Kearn, "late December'd." Wits: Samuel Armstrong, Thomas Armstrong. 6.326. John Carl, Bedminster Twp., yeoman. March 4, 1801. Proved May 5, 1801. Wife Ketrin and Abraham Wesmore Junr. exrs. Estate coming from Father when December'd., to children. Wits: Henry Wismer, Samuel Zollner[?] 6.328. Andrew Drieweg, Senr., Springfield Twp., yeoman. June 1, 1799. Proved May 5, 1801. Wife Margaret. Son Philip exr. Sons Philip and John Yost Driewig. Wits: --- Germans. 6.329. Samuel Armitage, Senr., Solebury Twp., yeoman. 11 mo.-1798. Proved May 11, 1801. Sons James and John exrs. Daus. Jane McAdams, Sarah Kinsey and Mary Perry. Sons Amos and Samuel. Wits: Moses Paxson, Joshua Ely Junr., Joseph Townsend. 6.330. Jacob Clymer, Lower Milford Twp., yeoman. December 8, 1800. Proved June 2, 1801. Wife Ester. Son-in-law Isaac Kolb and son Henry Clymer exrs. 3 ch. Sons Christian and Henry. Wits: Jacob Clymer and Christian Bieler. 6.331. Sarah Fell, Plumstead Twp. 7 mo.-7-1799. Proved June 9, 1801. Cousin John Kinsey of Solebury and nephew David Fell, son of Bro. Joseph, exrs. Sister Martha wife of Edward Bice; her dau. Mary Bice. Nephews Jonathan Bice and John Fell and David Fell, sons of Joseph Fell, Jonathan Fell, son of Joseph. Bro. David Fell and his ch. Land adj. Philip Hinkel, John Shitenger, Charles Dyer and Abraham Shitenger and Peter Loucks. Wits: Thomas Carey, Amos Mitchener and Abel Knight. 6.333. James Shaw, Plumstead Twp. 8 mo.-13-1798. Proved June 17, 1801. Wife Sarah. Sons James and Samuel exrs. Daus. Mary Bradshaw and Susannah Walker. Sons Josiah and Ephraim. Wits: Joseph Brooks, George Fell. 6.334. Anthony Burton, Bristol Twp., yeoman. February 17, 1798. Proved July 25, 1801. Wife Mary and John, Anthony and Jonathan Burton exrs. Sons John, Anthony and Jonathan Burton. Dau. Martha Minster and her 4 ch., Mary, John, Anthony and William Minster. John Cornish, son of Rebekah Welch, late Cornish House where Hannah Cooper dwells. Lands bought of Paxson Lovet and Richard Stillwell. Land adj. Thomas Rees, Joseph Richardson, John Brown and Samuel Rhoads. Wits: Peter Williamson, Mahlon Williamson, John Sotcher. 6.338. Eleazer Twining, Warwick Twp., yeoman. July 8, 1798. Codicil dated March 25, 1800. Proved July 27, 1801. Son Silas Twining and son-in-law Abraham Wilkinson exrs. Son David. Daus. Hannah McDole, Ann Twining and Mary Wilkinson. Gdch. William, Mary, Ann and Sarah McDole; Ruth, William and Hannah Twining. Land bought by Father of William Shippen and Swift and Coleman; do. adj. Joseph Briggs and David Cummings. Bought of Jonathan Barrington. Bonds against Isaac Ryan and Francis Tomlinson. Wits: Jacob Twining, Stephen Twining, Mary Briggs. 6.343. Joseph Warner, Falls Twp. January 21, 1801. Proved August 6, 1801. Wife Mary and Father-in-law James Cooper, the Elder, exrs. Ch. ---. Wits: William Milnor, --- Palmer. 6.344. Hannah Headley, Bristol Twp., widow. 2 mo.-2-1797. Proved August 6, 1801. Son-in-law Daniel Wharton and dau. Sarah White exrs. Son John Headly. Daus. Sarah White, Lucy Mitchell, Abigail Wharton and Nancy Bastow. John Bastow. Dau. Hannah Carter's ch., Zebdee, Daniel and John Brelsford and Rebecca Carter. Gdch. Elizabeth Brelsford, Joseph White and Hannah Mitchell. Bond against James Denormandy. Wits: William Vansant, Amos Brelsford. 6.346. Jonathan Worthington, New Britain Twp. March 7, 1801. Proved September 15, 1801. Wife Mary. Son James Worthington and Bro-in-law Cephas Child exrs. 11 ch., sons James, Jonathan, David, Benjamin, Israel, Zenas, Cephas and William; daus. Phebe, Jane and Macre. Wits: Moses Dunlap, John Price. 6.348. John Nutt, Falls Twp., "about 88 years of age." 11 mo.-20-1795. Codicil dated November 5, 1796. Proved September 15, 1801. John Hulme and Daniel Wharton Junr. exrs. "No children." Housekeeper Elizabeth Baker. James Townsend, gdsn. of sister Hannah. Nephews Jonathan, Joseph and Edmond Nutt. Wits: Elizabeth Baker, Is. Hicks, William Wharton, Junr. 6.349. Isaac Moyer, Plumstead Twp. May 22, 1801. Proved August 1, 1801. Wife Madelena. Bros. Henry and John Moyer and Bro.-in-law Jacob Overholt exrs. Sons Jacob , Henry, Isaac and John. Daus. Elizabeth, Barbara and Ester. Wits: James McMullen, Henry Black. 6.351. John Lester, Richland Twp. December 30, 1798. Proved August 3, 1801. Wife Jane. Sons Thomas and John exrs. James Chapman to assist them. Son Shipley Lester. Daus. Sarah wife of Hugh Foulke, Hannah widow of Theophilus Foulke December'd. and Jane wife of Moses Wilson. Land adj. Samuel Thomas and John Greasley, bought of Cadwallader Foulke. Wits: William Green, James Chapman. 6.355. Elizabeth Paxson, widow, Solebury Twp. 10 m.-28-1799. Proved September 6, 1801. Son-in-law Joseph Wilkinson exr. Daus. Rachel Paxson, Elizabeth Hambleton, Sarah Wilkinson, Mary Paxson, Ann Scarborough, Mary Paxson and Amy Worthington. Wits: Oliver Paxson, Aaron Paxson. 6.356. Samuel Schofield, Solebury Twp. June 12, 1801. Proved September 26, 1801. Sons John and Benjamin Schofield exrs. Sons Samuel and Jonathan Schofield. Daus. Ann Taylor, Phebe and Rebecca Schofield. Wits: Phebe Heston, Anna Armitage. 6.357. Everard Roberts, Richland Twp., yeoman. 7 mo.-28-1801. Proved September 28, 1801. Wife Ann. Son John and Israel Lancaster exrs. Ch. John, Susanna, Ann, Edward, Rebecca, Rachel and Everard. Land adj. Casper Johnson and Michael Deal. Wits: Moses Shaw, Benjamin Johnson. 6.360. John Rice, Buckingham Twp., yeoman. October 1, 1800. Proved October 4, 1801. Wife Rachel. John Kerr and son-in-law Thomas Kirk exrs. Ch. Mary Kirk, Edward Rice, Elizabeth Stirke, John, James, Hannah,and Nancy Rice. Wits: Thomas Carver, Joseph Paxson. 6.361. Alice Larew, Bensalem Twp., widow. September 18, 1801. Proved October 6, 1801. Son Abraham Larew exr. Daus. Elizabeth Vansant, Eleanor Lackett, and Ann Larzelere. Wits: Thomas Groom, Ezra Townsend. 6.363. Garret Vanhorn, Springfield Twp., yeoman. September 13, 1801. Proved October 14, 1801. Wife Ann. William Bryan and James Chapman exrs. Dau. Jemima "to live with her step-mother" Son John. 4 ch. of son Barnet Vanhorn December'd. Daus. Mary Green widow of Joseph Green December'd., Sophia wife of Benjamin Walker, Rachel Walton widow of Ezekiel Walton December'd., Charity wife of Thomas Loyd, and Jemima. Gddau. Mary dau. of dau. Ann December'd. Gdsn. James Swartz, son of dau. Jannakey December'd. Land adj. Peter Groom and Robert Ashton. Wits: Peter Ashton, David Loyd. So spelled in origin. 6.365. Daniel Benner, Rockhill Twp., yeoman. August 29, 1801. Proved October 20, 1801. Wife Barbara. John Heany and John Benner exrs. Ch. Daniel, Ludwick, John, Jacob, Salome, Magdalena and Elizabeth. Wits: George Gettman, Samuel Gettman. 6.367. Ellin Harvye, Wrightstown Twp. 9 mo.-13-1793. Proved October 24, 1801. Bro. Mathias Harvye and Thomas Story exrs. Cousins Rebecca and Elenor Broadhurst, daus. of Henry Broadhurst and their sisters. Land bought of Barnard Vanhorn. Wits: Abraham Reeder, David Reeder. 6.368. Timothy Titus, Bristol Twp. February 21, 1801. Proved November 12, 1801. Wife Martha. Son-in-law James Vanhart and Friend Amos Gregg exrs. Daus. Edith Bergen wife of George Bergen (her son Charles Titus), Sarah wife of James Vanhart. Rachel, Martha and Sarah Stackhouse, ch. of dau. Mary Stackhouse December'd. Ira Titus. Codicil dated September 13, 1801, wife then December'd. Wits. to will Joseph Clunn, John Larew. To cidicil Joshua Headly Jr., Ebenezer Headly. 6.372. George Madera, Warrington Twp. November 21, 1801. Proved December 8, 1801. Wife Barbara. John Barclay. Esq. of Warwick and William Long of Warrington, Miller, exrs. "All my ch." Wits: Justus Rubenkam, George Summers. 6.374. George Cumings, Warwick Twp., yeoman. December 16, 1801. Proved December 1, 1801 [sic]. Wife Jean. Son Robert exr. Sons James Cumings. Daus. Margret and Grizel Cumings. Dau. Ann Collins. Gdch. James Cumings son of Robert, James Ashton, Robert Collins. Wits: Hugh and James Edams. Note: The name of this Testator is James. 6.375. John Brown, Bristol Twp., "Aged seventy-seven years." December 30, 1801. Proved January 6, 1802. Wife December'd. Sons John and Joseph exrs. Sons Samuel, Benjamin, Charles, John and Joseph. Daus. Elizabeth Yardley, her son John Yardley. Gdch. Ann, Samuel, John, David and Benjamin Allen, ch. of dau. Sarah Allen December'd. John Brown, son of Samuel, John Brown, son of Joseph. Wits: William Vansant, John Stackhouse, Reading Beatty. 6.377. William Linton, Newtown, "Esq.." April 8, 1799. Proved February 2, 1802. Wife Letitia. Son John exr. Dau. Elizabeth Buckman. Land bought of John Martin. Wits: Nicholas Wynkoop, Ann Murray. 6.379. Hannah Paxson, widow of Thomas Paxson of Solebury twp. 6 mo.-19-1798. Proved February 23, 1802. Nephew Edward Blackfan exr. 4 ch. of December'd. husband, viz. Abraham, Aaron and Moses Paxson; and Anne Kitchin. Hannah Paxson, dau. of Abraham Paxson, Hannah Paxson, dau. of Moses and Letitia Paxson dau. of Aaron Paxson. Edward Wilson, son of Isaac Wilson of London Grove, Chester Co. Nieces Hannah Smith, Hannah Betts and Hannah Norris. Watson Fell. Widows of two Bros., viz., Martha Blackfan and Hester Blackfan. Mary wife of nephew Edward Blackfan. Sister Sarah Wood. 23 ch. of Bros. and sisters. Hannah Smith, gddau. of December'd. sister Elixabeth Ely. Hannah Blackfan, dau. of Edward Blackfan. Ch. of nephew James Wood. Friend John Watson December'd., his sister Sarah, widow of Thomas Lewis of Plumstead. Wits: Thomas Ross Senr., Daniel Swallow. 6.381. Manassah Thomas, Hilltown Twp., yeoman. December 17, 1796. Proved March 2, 1802. Son Eber Thomas exr. Father William Thomas December'd. Dau. Emma wife of Elisha Lunn. Gdsn. Ely Thomas. Land adj. Edward Jones, Philip High, Ann Lewis, John Lewis, Henry Hartzel, Thomas Thomas, Michael Hartzel, Michael Mire and Job Thomas. Do. bought of John Custard. Wits: George Leiday, Elias Thomas, John Pugh. 6.385. Mary Johnson, Wrightstown Twp., "advanced in age." December 19, 1801. Proved February 3, 1802. Robert Smith of Buckingham, surveyor, exr. Sons John and Robert Johnson. Dau. Margaret, wife of Thomas Lee. Dau. Agnes Johnson. Wits: Joseph Roberts, Benjamin Smith. 6.385. Richard Jennings, Falls Twp. October 25, 1801. Proved March 9, 1802. Moses Moon and Joseph Burges, exrs. Sister Rose Lux's son John Lux. Rebecca Burges. Benjamin Vanhorne of Phila. Friends Free School of Phila. "For education of Blacks." Wits: Timothy Moon, Daniel Burges. 6.386. William Magill, Solebury Twp., yeoman. "Advanced in age." 10 mo.-4- 1790. Proved March 13, 1802. Son John exr. Son William. Daus. Sarah wife of George Ely, Elizabeth wife of Elnathan Pettit. Gddau. Sarah Dean. Sarah Magill dau. of son William. Wits: Aaron Paxson, Lititia Paxson. 6.388. John Strawsyder (?), Springfield Twp., yeoman. March 10, 1802. Proved April 23, 1802. Son John and Jacob Fulmer exrs. Housekeeper Hannah Bugher and her dau. Catharina. Dau. Catharine wife of Henry Ziegenfuss. December'd. daus. Elizabeth and Margaret, their ch. Wits: William Gamel, James Smith. 6.391. Samuel Bechtel, Rockhill Twp., yeoman. March 12, 1796. Proved May 2, 1802. Wife Mary. Gdsn. Samuel Gehman and Michael Shoemaker exrs. 4 gdch., Samuel, John and Abraham Gehman and Mary wife of John Yoder. Wits: Jacob Cressman and --- , a German name. Pae 394. Leonard Kiser [Kaiser?] (signed by his mark), Wrightstown Twp. March 5, 1802. Proved May 5, 1802. Wife Margaret. Isaac Chapman and Thomas Atkinson, exrs. Sons Michael, Philip and Joseph. Dau. Mary Barron. Wits: Thomas Gain, Sarah Gain. 6.395. Ann Wier, Warrington Twp. "Single woman." March 19, 1800. Proved May 10, 1802. Bro. John Weir exr. Bro. Robert Wier, his wife Mary. Sisters Jane Kelso, and Mary wife of Robert Flack. Ann and Thomas Wier Flack, ch. of sister Mary Flack. Hannah Jones "living with me." Land adj. Henry Wierman and Bro. Robert. Wits: John Jones Junr., Henry Wierman, Nathaniel Irwin. 6.397. Rudolph Landes, Bedminster Twp., yeoman. November 30, 1801. Proved May 25, 1802. Wife Sara. Sons Jacob and Abraham Landes exrs. Sons Jacob, Abraham and Joseph. Daus. Magdalena, wife of Philip High, Elizabeth wife of Isaac Moyer, Mary wife of Christian Moyer of Montgomery Co., Barbara wife of Chistropher Moyer of Springfield Twp. Bucks Co. Land adj. Jacob Overholt, Henry Leatherman, Andrew Soux, Abraham Leatherman, Henry Krout, Jacob Krout December'd., Henry Overholt and Abraham Overholt. Wits: Christian Leatherman and Henry Leatherman. 6.400. Eleanor Thomas, New Britain Twp., widow. March 12, 1802. Proved June 4, 1802. Sons Elias and Ephraim Thomas exrs. Sons Enoch and Joseph. Daus. Margaret wife of Richard Lewis, Eleanor wife of Edward Mathew, ch. of dau. Dinah December'd. Gddau. Elizabeth wife of Thomas Lunn. Wits: Moses Aaron, Griffith Owen, Benjamin James. 6.402. William Silvius, Rockhill Twp., "advanced in years." December 26, 1800. Proved June 4, 1802. Wife Catharine. Sons Abraham and Jacob exrs. Ch. John, Joseph, William, Abraham, Jacob and Isaac. Ch. of December'd. son Henry. Daus. Barbara wife of Frederick Huth, Mary wife of David Tresler. Wits: Daniel Schaefer and Capser Schaen. 6.404. Jacob Fry, Bedminster Twp. February 10, 1802. Proved May 28, 1802. Wife Mary. Neighbor Joseph Hart and Joseph Puff exrs. Mary wife of Henry Puff and her ch. John Griffith, son of Thomas Griffith December'd. Jacob Waterman, son Humphrey Waterman. Jacob Griffith son of John Griffith. Elizabeth McLean, wife of Joseph McLean and her ch. Wits: Isaac Longstreth, John Spencer, Joseph Longstreth, Junr. 6.406. Jacob Fluck, Richland Twp., Weaver. May 17, 1802. Proved June 4, 1802. Wife Elizabeth. John Heany and Robert Smith, Esq. exrs. Ch. Samuel Fluck and Hannah Fluck. Wits: John Neisler, George Ort. 6.407. Hannah Ely, "consort of Abner Ely," Solebury Twp. May 20, 1793. Proved May 6, 1802. Isaac Vanhorn, Esq. exr. Husband Abner Ely. Son Barnet Pitcock. Dau. Sarah Ely. Wits: Isaac Vanhorn, Thomas Paxson, Hezik. Linton. 6.409. Johannes Carl, Bedminster Twp., cordwainer. April 8, 1801. Proved August 10, 1802. Wife Cuniande. Son Jacob and Dau. Ketrin and Mary exrs. Ch. of son John December'd. "if living." Wits: Johannes Loux, Abraham Wismer. 6.412. George Jobes, Lower Makefield Twp. October 25, 1801. Proved December 26, 1801. Wife Jenniser, and Bro.-in-law Robert Margrum exrs. Son George. Daus. Clarrisey, Mary, Juliana and Hannah Jobs. [sic] Wits: Abraham Margerum, Mahlon Paxson, Thomas Marshall. 6.413. James Flack, Buckingham Twp., Husbandman, "Being Anchiant." August 3, 1793. Proved September 11, 1802. Wife Ann. Sons Joseph and John exrs. Ch. Joseph, Sarah McMullen, Robert, William, Samuel, John and Benjamin Flack. Benjamin December'd. leaving 3 ch., Edith, John and Ann Flack. Wits: Robert McKinstry, Joseph Paxson, Henry Paxson. 6.415. John Hough, Upper Makefield Twp. 1 mo.-27-1802. Proved September 6, 1802. Wife Hannah and son William exrs. Ch. Joseph, John, Jonathan, William, Moses, Hannah and Samuel. Lease of Moses Harvey for Fishery, near Taylor's Ferry. Wits: David Howell, Timothy Howell, Oliver Hough. 6.417. William Hewson, Bristol Twp. May 11, 1802. Proved September 8, 1802. Wife Alce, Bro. Thomas Tickell Hewson and Bro-in-law David Caldwell exrs. and Trustees. Property in England and United States to ch. at death of wife. Wits: Alce Green, Magdalen K. Green. 6.418. Catharine Heston, Bristol Borough. July 22, 1802. Proved September 9, 1802. Son Charles Heston and Kinsman Robert Petterson exrs. Son William Adair, son William Heston and Charles Heston. Daus. Mary, Sarah, Rebecca, gdsn. William Sanderson. Legacy to David Queen. Wits: Thomas Watson, John Wright. 6.419. George Wisel, Richland Twp. November 6, 1798. Proved September 20, 1802. Son Peter Wisel and Friend Jacob Cressman exrs. Sons Peter and Joseph and Jacob. Daus. Mary and Sarah Wisel. Other ch. not named. Wits: Jacob Selsor, Jacob Nestler. 6.420. Abraham Slack, Lower Makefield Twp. November 6, 1798. Proved September 7, 1802. Wife Martha. Sons Cornelius and James exrs. Son Abraham and dau. Sarah Kelley. Wits: Cornelius Slack, Anthony Torbert. 6.422. John Edwards, Lower Makefield Twp., yeoman. October 16, 1802. Proved November 3, 1802. Wife Jane and son Aaron exrs. Son John. Daus. Jane, Margaret Wever, Mary and Martha. Wits: Abraham Gayman, Joseph Thomas. 6.423. Casper Fryling, Tinnecum Twp., Farmer. February 23, 1801. Proved November 13, 1802. Wife Barbara. Sons John Adam and Harman Fryling exrs. Ch. Elizabeth, Henry, John, George, Mary, John Adam, Harman, Peggy, Abraham, Cattrout and Jacob. Wits: Philip Harpel, Peter Rebbart, Johannes High. 6.424. Martha Blackfan, Solebury Twp. 7 mo.-25-1797. Proved December 23, 1802. Son-in-law Thomas Smith exr. Son Edward. Daus. Rebekah Wilson, Sarah Wilson, Letitia Smith, Hannah Betts, Elenor Smith, Elizabeth Simpson, Martha Tyson and Esther Lloyd. Gddau. Martha Wilson dau. of Stephen and Sarah Wilson. Other gddaus. Martha Wilson, Martha Betts, Letitia Smith, Esther Lloyd. Wits: William Lee, John Atkinson. 6.426. Mary Mearns, Warwick Twp., single woman. October 10, 1801. December 4, 1802. Robert Mearns and William Mearns exrs. Sister Mary Thompson. Niece Mary Christy, dau. of niece Mary Williams. Nephew Dr. William Smith. Nephews Robert and William Mearns, sons of bro. Hugh Mearns. Father Robert Mearns December'd. Wits: William Ramsey, Sarah Dungan. 6.427. John Smith, Plumstead Twp., yeoman. 3 mo.-11-1801. Proved December 30, 1802. Son William and dau. Esther Smith exrs. Daus. Elizabeth Shaw, Martha Cooper, Ann Fell and Esther and Mercy Smith. Wits: Josiah Brown, Joseph Stradling, Joseph White. 6.429. Philip Harpel, Bedminster Twp., yeoman. December 24, 1802. Proved January 5, 1803. Wife Anna Maria; sons Philip and Conrad, exrs. Daus. Elizabeth, Magdalen and Margaret. Wits: David White, Jacob Wilthonger. 6.432. Jost Fulmer, Haycock, yeoman. April 7, 1798. Proved January 4, 1803. Wife Magdalena. Friends John Fulmer and George Fulmer, exrs. (See scrap paper in file D, "Bros.") Ch. Jacob, Jost Daniel, George, Magdalena, Catharine, Elizabeth, Maria and Susanna. Wits: John Green, G. Felix Lynn. 6.435. William Biles, Falls Twp. June 20, 1802. Proved January 7, 1803. Wife Sarah and William and John Mott and George Thorn exrs. Sister Susanna Thorn, widow of Thomas Thorn of Burlington Co., N.J. Their ch. and gdch., viz. Joseph, Benjamin, John, Enoch and William Thorn (December'd.) and Ann Taylor. Two ch. of William Thorn. Sarah Taylor, wife of Lewis Taylor. William, John, Mary and Margaret Mott, ch. of Asher and Ann Mott. Martha Stanbury, wife of Abraham Ogier Stanbury of City of New York. Wits: Huldah Mott, William Crozer, William Warner. 6.438. Elizabeth Morrison, New Britain Twp. November 4, 1800. Proved February 7, 1803. Isaac Morris exr. "Nephew" Elizabeth Ferguson, by maiden name, since married, husband's name unknown to me, and now a widow" her dau. name unknown. "Nephew" Ann Ferguson. Martha Childs. Nephew Nathaniel Parker. Pastor James McLaughlin. Arthur Thomas and Sarah his wife. Elizabeth Harding. Wits: Thomas Mathias, Enoch Mathias. 6.440. Abigail Weaver, alias Pearson, widow of James Pearson, Pennsbury Manor. December 15, 1802. Proved January 13, 1803. Joseph Ashton Junr. and Joseph Knowles exrs. Daus. Susan Pearson and Mary Pearson alias Ashton. Wits: Rachel Scott, Robert Scott Jr., Mary Linton. 6.441. William Goforth, Bensalem Twp., Cordwainer. December 22, 1802. Proved January 26, 1803. Wife Elizabeth and Gilbert Rodman exrs. Sons Thomas and John. Daus. Elizabeth and Nancy. Wits: Joseph Jackson, Robert Wood, William Hane. 6.444. Michael Itterly, signed by mark, Rockhill Twp., yeoman. January 16, 1799. Proved March 3, 1803. Everard Foulke exr. Ch. Maricha, Wrchila, Christina, Rosanna and Chaterine. Wits: George Beringer, ---. 6.446. Joseph Allen, Bensalem Twp. March 16, 1802. Proved March 14, 1803. Wife Sarah. Son William exr. Sons John, Israel, Joseph and William. Daus. Mary and Sarah Allen. Land adj. bro. Samuel Allen, bro. William and widow Shippen. Wits: Jonathan Paul, Samuel Allen. 6.448. Lawrance Pearson, Senr., Nockamixon Twp., yeoman. "Far advanced in life." September 5, 1801. Proved April 12, 1803. Jacob Saucerman and Jacob Woolfanger exrs. Sons Henry, Philip, Christian, Lawrance and Peter. Daus. Mary wife of John Cole, Catharine wife of Jacob Sauceman, Susanna wife of John Easterling. Gddau. Catharine Saucerman. [sic] Wife Elizabeth. Wits: Michael Streby, Philip Leidigh. 6.451. Christina Merrick, wife of George Merrick, Bristol Boro. 2 mo.-25- 1803. Proved May 3, 1803. Pearson Mitchell exr. Thomas, son of bro. John Brown. Thomas Brown, son of bro. Clark Brown. Christian Thompson. Eleazer Lundy. Nieces. Christian Thomson and dau. of sister Rachel. Wits: Samuel Allen, Amos Gregg. 6.452. Owen Swarts, New Britain Twp., yeoman. April 7, 1801. Proved May 5, 1803. Bros. Jacob and Christian Swarts, exrs. Sons John, Henry and David Swarts. Wits: Jacob Clemens, Joseph Swarts. 6.454. Harman V. Kinsey, Bristol Boro. July 8, 1801. Proved May 6, 1803. Wife Ann. Amos Gregg exr. Bro. Joseph. Sisters Sarah Stackhouse, Mary, Rebecca and Elizabeth Kinsey. Wits: Jacob Vanhart, Amos Gregg, Jr. 6.456. Isaac Brelsford, Lower Makefield Twp., "far advanced in life." 3 mo.- 30-1801. Proved May 9, 1803. Four sons-in-law, Nehemiah Wharton, Jesse Palmer, Joseph Wharton and Thomas Stradling, exrs. Sons Joshua, Isaac and Abraham. Ch. of sons David and Timothy. Daus. Elizabeth, Joyce, Rachel, Susanna and Rosamond. Land adj. Daniel Wharton, Benjamin Palmer, Daniel Lovett and William Satterthwaite. Due from Abrham Winer. (Uriner?). Wits: John W. Balderston, Daniel Wharton, William Wharton. 6.460. Amos Dennis, Richland Twp., wheelwright. 6 mo-6-1801. Proved March 3, 1803. Wife Jane and bro. Josiah Dennis exrs. Ch. Dinah and Charles Dennis. Wits: Israel Foulke, Jesse Iden. 6.462. George Wall, Solebury Twp. May 1, 1801. Codicil February 10, 1803. Proved June 11, 1803. Wife Sarah. Dr. John Wilson and Joshua Beans exrs. Codicil adds son Thomas as exr. Sons Thomas and John. Daus. Sarah Clauson, Elizabeth Thomas, Martha, Ann and Euphemia Wall. Wits: Thomas Hambleton, David Michener, Michael Keller, John Goucher and Mahlon Cooper. 6.466. George Smith, New Britain Twp., yeoman. April 29, 1803. Proved June 11, 1803. Philip Miller exr. Benjamin Butler and his son George Butler. Rachel, Margaret, Sarah and Mary Thomas, daus. of James Thomas. Land in Mt. Bethel Twp., Northampton Co. Wits: James Thomas, David Thomas. 6.468. William Hambleton, Solebury Twp. July 31, 1795. Proved June 19, 1803. Wife Martha. Sons Joseph and William exrs. Amy and Benjamin Hambleton, ch. of Benjamin. William Hambleton, son of Thomas. Daus. Hannah Dean, Mary, Sarah, Elizabeth and Martha Hambleton. Land adj. Stephen Hambleton and --- Hartley. Wits: Benjamin Paxson, John Watson, James Hambleton. 6.471. Peter Heft, Haycock Twp., yeoman. April 7, 1803. Proved June 8, 1803. Son Henry Heft and son-in-law George Shive, exrs. Eldest son Philip Heft, William Heft, Henry Heft. Dau. Margaret Heft, ---. Appraisers John Stokes, John Smith, Henry Eagle, William Bryan and Daniel Strawn. Land adj. Philip Herring, John Mann and others. Wits: Josiah Dennis, William Stokes. 6.474. Martin Sacks, Milford Twp., Blacksmith. February 10, 1803. Proved July 25, 1803. Wife Elizabeth. Bro.-in-law Adam Broughlar exr. Sons Martin and Adam Sacks. Dau. Catharine, wife of Jacob Shelly. Wits: David Spinner, George Horlacker. 6.476. Elizabeth Vastine, widow, New Britain Twp. April 8, 1803. Proved July 28, 1803. Nephew Edward Mathew of New Britain exr. Isaac Vanhorn Trustee. Nephew Thomas Mathew. Elizabeth Mathew, dau. of Thomas and Elce Mathew. Abel, son of Edward and Elenor Mathew. Rebecca, Simon and John Mathew. Mary and Rebecca Vanhorn, daus. of Isaac and Rebecca Vanhorn. Nieces Jane and Mary Evans, daus. of Jenkin and Jane Evans. Ch. of Jacob and Lavina Wells. Elizabeth Gray, dau. of George and Mary Gray. Jeremiah Gray. Wits: John Davis, George Siegfried, Sarah Siegfried. 6.480. Sarah Stockton, Lower Makefield Twp. July 7, 1803. Proved August 6, 1803. Son John Stockton and Abner Buckman exrs. Ch. Sarah Sevin, Ann Oppey, Rachel Skillman, John Stockton, Hellenor Stockton and Elizabeth ---. Wits: Joseph Watson, Mark Watson. 6.481. Thomas Wilson, Bristol Twp., yeoman. July 21, 1803. Proved August 6, 1803. Wife Margaret. Sons Joseph, Thomas and David exrs. Sons John and Benjamin. Joseph, Martha and Agnes, ch. of son Benjamin. Dau. Rebecca Johnson. Bond of John Minster. Land adj. Daniel Larrew. Wits: Samuel Lovett, Moses Moon. 6.484. Hester Dyer. April 5, 1784. Prove July 4, 1803. Five daus., Phebe's two oldest daus., Rachel's oldest son, Mary's dau. Mary. Son Josiah Dyer. John Dyer exr. Wits: Benjamin Rich Junr. Proved by testimony of Elizabeth Poeton [Polton?] and Esther Bradshaw. 6.485. Andrew McMickin, Warwick Twp., yeoman. April 26, 1800. Proved May 11, 1803. Nathaniel Irwin exr. John Crawford Junr. of Warwick guardian. James McMickin, son of bro. David McMickin December'd. Andrew, Elizabeth, Naomi McMickin, and Charles McMickin Junr., ch. of bro. Charles McMickin of Warwick Twp. Wits: Joseph Flack, John Flack, John Connard. 6.487. Margaret Dumont, Northampton Twp., "advanced in years." March 9, 1801. Proved September 16, 1803. Sons Gilliam Cornell and John Cornell exrs. Son Abraham Cornell. Daus. Phebe wife of Cornelius Cornell, Cornelia wife of William Bennett, and Mary Cornell. Wits: Elias Dungan, Elizabeth Dungan, Rachel Dungan. 6.487. Catharine Wireman, Buckingham Twp., widow. March 31, 1803. Proved September 20, 1803. Son John Wireman and Friend John Kerr exrs. Daus. Nancy Roar, Mary Ruth and Catharine Fritzinger. Wits: Abraham Geil, Samuel Godshalk. Letters to Ann Road, exrs. renounced. 6.500. William Carver, Buckingham Twp., "advanced in age." September 17, 1803. Proved October 15, 1803. Wife Sarah. Sons William and Joseph Carver exrs. Daus. Elizabeth wife of David Bradshaw and Mary wife of John Kirk. Wits: John Malone, Jonathan Worthington and John Terry. Land bought of William Chapman. 6.502. William Simpson, Horsham Twp., Montgomery Co., Schoolmaster. August 24, 1803. Proved October 27, 1803. Bro.-in-law Benjamin Hugh exr. Bro. John Simpson. Sisters Anne Smith wife of Jonathan Smith and Hannah Hough. Wist: Thomas Craig, William McEwen. 6.504. Samuel Harrold, Buckingham Twp. 5 mo.-6-1803. Proved November 10, 1803. Wife Rachel. Jonathan Fell, John Ely and son David Harrold exrs. Sons William, David, James, Samuel, Joseph and John (removed to Niagara). Daus. Elizabeth wife of James Dungan and Rebecca wife of Joseph Gillingham. Samuel, David, Henry, James and Elizabeth Carver, ch. of dau. Sarah Carver December'd. Gdch. Samuel Harrold son of Joseph, Samuel Harrold son of William. William Harrold son of John, Samuel Harrold Dungan son of James and Elizabeth and Elizabeth Harrold, dau. of Samuel and Hannah Harrold. Benjamin Warner, Jesse Ely, David Bradshaw and John Watson (Farmer), Guardians. Land purchased of Jonathan Pickering and Thomas Gilbert in Buckingham. Do. in Lycoming Co. purchased of John Heap, in partnership with Joseph and Samuel Carpenter. Do. in Harrison and Randolph Co., Va. purchased of Christian Wireman and Joseph Pryor. Note of James Rice. Haertshorne and Large, and John Field, Merchants of Phila. Wits: John Melone, John Watson, John Watson Jr. 6.512. Elizabeth Gillingham, wife of Joseph Gillinham [sic], Makefield Twp. 6 mo.-17-1803. Proved November 9, 1803. Thomas Yardley exr. Eight ch., Thomas Gillingham, Mary Moon, Ann Breally, Elizabeth Swain, John, William, Harvey and Joseph Gillingham. Bro. William Harvey. Bro. John Harvey December'd. Husband Joseph Gillingham. Wits: Jonathan Swain, Amos Gregg. 6.514. Mark Watson, Falls Twp., Blacksmith. 3 mo-16-1799 & 4 mo-27-1799. Proved November 12, 1803. Wife Mary. Son Abner exr. Six ch., Abner, Deborah, Rebecca, Mary, Ann and Tace. Wits: John Brown Junr., Moses Comfort. 6.517. Peter Rodenbush, Springfield Tpw., Hatter. August 7, 1803. Proved November 24, 1803. Wife Sarah. Bro.-in-law Conrad Harpel exr. Father-in-law Joseph Himmelwright, Guardian of "only child" William. Wits: Nicholas Roudenbush [sic], John Smith. 6.519. Sarah Smith, widow of Benjamin Smith, late of Buckingham Twp, "Aged." Dated 3 mo.-22-1802. Proved November 23, 1803. Robert Smith, Surveyor, exr. 4 ch. Benjamin, Samuel, Elizabeth Heston and Phebe Smith. Wits: Rebecca Smith, Mary Canby. 6.520. John Bennett, Northampton Twp., yeoman. February 27, 1802. Proved December 7, 1803. Son Lot, John MacNear and John Corson exrs. Ch. Isaac, Benjamin, Lot, Elizabeth, Joshua, Mary and John Bennet and Catharine Miles. Wits: Joshua Praul, Joseph Johnson and Simon Vanartsdalen. 6.523. Kezia Penrose, wife of Abel Penrose, of Richland Twp., and dau. of Joseph Speakman, late of Upper Canada, December'd. November 8, 1803. Proved November 28, 1803. Husband Abel Penrose exr. and sole legatee. Legacy under will of Uncle William Speakman, late of Great Britain. Wits: Cadwallader Foulke, John Foulke. 6.524. Daniel Longstreth, Warminster Twp., - mo.-4-1799. Proved December 7, 1803. Wife Martha. Sons John and Joseph exrs. Sons Isaac and Jonathan. Son-in-law Thomas Ross, dau. Martha Michener. Gdch. Rachel Ross, Daniel Michener and Daniel Longstreth. Land adj. Arthur Watts, --- Cornell, John Hough and Amos Watson. Wits: Mathias Hutchinson, Robert Lewis, Martha Bye. 6.530. James Howe, Bensalem Twp., "Far advanced in years." May 6, 1800. Proved December 6, 1803. Son William exr. Sons William and John. Wife's gddau. Christener Mornington. Wits: Lawrance Johnson, Samuel Allen. 6.531. Mary Finley, New Britain Twp., single woman. August 16, 1803. Codicil dated November 1, 1803. Proved December 29, 1803. Bro. James Finley of New Britain exr. Mo. Sisters Martha wife of William Demun of N.J. and Sarah wife of William Long of Warrington, Miller. William Alexander Long, son of sister Sarah. Wits: Samuel Wier, Nathaniel Irwin. 6.533. Mary Miller, Warminster Twp., Spinster. July 16, 1803. Proved January 3, 1804. Dau. Margaret, and friend Robert Loller of Moreland Twp., Surveyor, exrs. Dau. Margaret Miller sole legatee. Wits: John Barns, Mary Barns. 6.536. Michael Stoneback, Richland Twp., Potter. October 12, 1803. Proved December 8, 1803. Wife Mary and uncle Christopher Keller, exrs. 4 "living ch." one unborn. Wits: Henry Keller, John Green. 6.539. Christian Rhoar, New Britain Twp. August 15, 1803. Proved January 19, 1804. Wife Barbara and son Jacob exrs. David Ruth Overseer. 5 ch. Jacob, Christian, Barbary and Freaney and Ann and December'd. dau. Elizabeth. Wits: Jane Davis, Jacob Moyer, John Davis. 6.541. Oliver Hough, Upper Makefield Twp. -- 29, 1803. Proved February 3, 1804. Wife Phebe and bro.-in-law Cyrus Cadwallader and John Stapler exrs. "Ch. born and unborn." Wits: Joseph Knowles, William Taylor. 6.543. Jacob Ort, Richland Twp., yeoman. January 21, 1804. Proved February 3, 1804. Wife Margaret. Sons George and John exrs. 3 daus., Mary, Elizabeth and ---. Land adj. John Keiper. Wits: Henry Beringer, George Sterner. 6.546. Sarah Smith, Plumstead Twp. August 14, 1800. Proved January 15, 1804. Robert Smith of Buckingham exr. Dau. Mary Smith, "sons and daus." Wits: John Kinsey, Thomas Carey Jurn., Abel Kisney. 6.548. Richard Raile, New Britain Twp., yeoman. 6 mo.-4-1790. Proved February 8, 1804. Wife Mary. Son John exr. Sons Joshua and Nathan. Wits: Robert Kirkbride, David Worthington, Thomas Brain. Land in Cheltenham in possesesion of William Letham. 6.550. Sarah Price, City of Phila. December 13, 1791. Proved February 9, 1804. Son James Price exr. Daus. Permela Kiser and Rebecca Weaver. Wits: Henry Huddleston, Isaac Huddleston. 6.551. George Kinsey, Buckingham. January 16, 1804. Proved February 9, 1804. Friend Edward Blackfan and cousin Joseph Smith Junr. exrs. Sons John and George. Daus. Ann and Sarah Kinsey. Gdch. George and Eliza, ch. of son John. 2 ch. of son George. Amos Kirk, son of Thomas and Asee Kirk. Wits: Edmund Smith, Samuel Paxson. 6.553. George Kern, New Britain Twp., yeoman. January 17, 1804. Filed February 10, 1804. Wife Deborah. Sons John and George and son-in-law James Evans exrs. Son Jacob. Daus. Margaret wife of James Evans, Catharine wife of Philip Brunner, Elizabeth, Deborah, Susanna and Ann Kern. Wits: John Riale, Isaac Hill, David Evans. No probate recorded. Pae 555. Sarah Betts, Buckingham Twp. "Advanced in years." August 16, 1800. Proved February 14, 1804. Sons Stephen and Isaac Betts exrs. Sons John, William, Isaac, Stephen and Zachariah. Gdsn. Thomas Betts, son of Thomas. Daus. Ann Sample, Mary --- and Susanna. Dau. Sarah's ch. Dau. Rebecca's ch. Thomas and Sarah and others. Wits: Jacob Heston, Elizabeth Heston. 6.557. Elias Dungan, Northampton Twp. November 23, 1802. Proved February 27, 1804. Wife ---, son James Exr. Daus. Ellen Lefferts, Ann Wilkinson, Rachel Dungan and Rebecca Shelmire. Wits: Cornelius Cornell, John Thompson, Thomas M. Thompson. Land adj. Garret Dungan and Robert Thompson. 6.559. Thomas Buckman, Newtown, Farmer, "Now upwards of seventy." July 5, 1799. Codicil dated June 19, 1802. Proved April 9, 1804. Abraham Chapmen (attorney at law), Benjamin Chapman (miller) and Archibald McCorkle (shoemaker) exrs. Codicil adds son Thomas. "But three ch. and they all born out of wedlock of Mary Wisener." Thomas, Mary and Stacy Buckman. Mary March before date of codicil. Wife Elizabeth. Land adj. Patrick Hunter and Archibald McCorkle. Wits: Aaron Philips, Levi Bond, Is. Hicks. Codicil William Kelly. Will Book No. 7 7.1. Christian Tranger/Trauger?, Nockamixon Twp. April 2, 1804. Proved April 14, 1804. Wife ---, Frederick Krause and Frederick Ruff exrs. Ch. not named. Mother and her husband. Wits: Henry Miller and John Cauffman. 7.2. James Carrell Senr., Tinicum Twp., yeoman. June 19, 1799. Proved April 21, 1804. Eldest son Daniel and Joseph Nash exrs. Eldest dau. Rachel Wiker, dau. Ann Carrell, son James Carrell. Wits: Elizabeth Nash, Abraham Nash, Joseph Brooks. 7.3. Hugh Ely, Solebury Twp., Cordwainer. 6 mo.-3-1803. Proved May 5, 1804. Wife Elizabeth. Son John exr. Daus. Sarah Smith and Hannah Harrold. Wits: Aaron Paxson, Letitia Paxson Jur., Ezra Paxson, Father's will dated 9 mo.- 4-1766. 7.4. Anthony Scout, Warminster Twp., "advanced in years." March 8, 1803. Proved May 8, 1804. John McDowell and Jonathan Delaney exrs. and sole legattes. Wits: John Hunter, Abraham McDowell and Harman Vansant. 7.5. Ruth Warner, Wrightstown, "Advanced in age." 9 mo.-7-1803. Proved May 10, 1803. Bro. Thomas Warner exr. Bro. Croasdale Warner. Sisters Mary Wildman, Sarah Wiggins. Amos Warner, John Warner and Mary Warner, ch. of Croasdale Warner. Niece Ruth Warner, dau. of Isaac Warner, her sisters Mary and Martha. Nieces Rachel, Agnes and Sarah Wiggins, ch. of sister Sarah. Niece Rachel Weaver and her son Jonathan Weaver. Niece Hannah Ely, dau. of Croasdale Warner. Sarah Morton. Elizabeth Flood. Joseph Miller and his son Mahlon Miller. Wits: Mahlon Worthington, Jona Smith, John Terry. 7.6. Joseph Shelly, Milford Twp., yeoman. April 10, 1804. Proved May 21, 1804. Wife Mary. Sons Michael and Joseph exrs. Ch. David, Michael, Joseph, Elizabeth, Jacob and Isaac. Land adj. Henry Ackerman, Henry Ott. Do. bought of William Roberts and Valentine Beidelman. Wits: Joseph Shelly, Francis Shelly. 7.8. Derick Kroesen, Northampton Twp., Shoemaker. May 6, 1804. Proved May 28, 1804. Thomas Dungan and Bro.-in--law James Cantley exrs. Sister Hester Cantley. Wits: Jesse Dungan, Sarah Dugnan. 7.9. Robert Lotcher, Upper Makefield Twp. April 28, 1804. Proved June 8, 1804. Robert Knowles Miller, Miller, exr. and sole legatee. [sic] Wits: Joseph Thornton, Jesse Doan. 7.9. Hannah Stackhouse, Falls Twp., "Old." May 15, 1803. Proved June 12, 1804. Nephew Mahlon Gregg and Moses Comfort exrs. Sons Moses and Job Stackhouse. Daus. Deborah Sirrell, Mary Merrick wife of Joseph and Hannah ---. Gddau. Mary wife of Charles Clark. Gddau. Deborah Johnson and her dau. Hannah. Nephew David Watson and his daus. Mary and Alice, his December'd. bro. Jacob and Jacob's daus. Deborah and Martha. Niece Hannah Gregg. Nephew Dr. Mahlon Gregg. Deborah Barton, dau. of Anthony. Wits: William Cox, William Blakey Jr. 7.10. Euclides Longshore, Middletown Twp. April 28, 1804. Proved June 22, 1804. Wife Sarah. Simon Gillam and James Wildman exrs. 12 ch. Abner, Anna Vanhorn, Alce Cremer, Abi Scout, Euclides, Margaret, Abraham, Joseph, Grace, Rachel, Thomas and James Longshore. Wits: John Blakey, William Gillam. 7.12. Joseph Foster, Bensalem Twp., yeoman. November 11, 1795. Proved March 14, 1804. Wife Rebecca and son John exrs. Ch. John Foster, Jane Spencer, Christine Dyer, Rebecca Strickler, Ann Edwards. Wits: Neal Vansant, Stephen Cobley, Joseph Banes. 7.12. Elizabeth Lymbacker, Northampton Twp., widow of Henry Lymbacker. September 26, 1796. Proved August 6, 1804. Gerardus Wynkoop and Leffert Lefferts exrs. Low Dutch Ref. Ch. of Southampton and Northampton. Wits: Henry Wynkoop, David Taggart. 7.13. Casper Grose, Richland Twp., yeoman. May 23, 1804. Proved August 7, 1804. Wife Anna Mary. Sons-in-law Adam Bartholomew and Rudolph Shock exrs. Dau. Susanna Toman and her ch. Son-in-law George Sterner. Land bought of Joseph Burr and Elizabeth his wife, and of exrs. of George Weiker. Wits: Eliza Chapman, Abigail Chapman, James Chapman. 7.15. John Kelly, Bensalem Twp. December 5, 1800. Proved August 20, 1804. Wife Grace, Jesse James and Ezra Townsend exrs. Daus. Elizabeth, Grace and Rachel. Wits: Samuel James, Thomas James. 7.15. Benjamin Snodgrass, Warwick Twp., yeoman. "Advanced in Year." Dated July 13, 1803. Proved August 22, 1804. Wife Mary and son James exrs. Gdch. Benjamin Snodgrass, son of James, Benjamin Snodgrass Mann, James Snodgrass Mann, Mary Mann, Martha Mann and Eliza Mann, ch. of December'd. dau. Mary and John Mann. Land adj. John Mann and Christian Clemens. Wits: James Watson, Josiah Y. Shaw. 7.17.Seneca Fell, Buckingham Twp. 7 mo.-31-1804. Proved September 1, 1804. Wife Grace and son Ely Fell exrs. Sons Stacy, Seneca and Jesse Fell. Daus. Sarah, Martha, Rachel and Grace Fell. Wits: Meshack Michener Jr., George Fell. 7.18. Charles Reeder, Upper Makefield Twp., yeoman. June 16, 1800. Proved September 8, 1804. Dr. Isaac Chapman exr. Sons Joseph, Merrick, Abraham, David, Jesse, Benjamin, John. Dau. Eleanor Reeder. Gdsn. Richard Hovenden. Wits: Joseph Tomlinson Jr., John Rose. 7.20. Abraham Ball, Richland Twp., yeoman. May 8, 1796. Proved September 19, 1804. Son Thomas and son-in-law Jesse Hicks exrs. Ch. Mary Hicks, Rebecca Shaw, Thomas Ball, Nathan Ball, Hannah Shaw and Abraham Ball. Gddau. Anne Hicks. Wits: Nathan Ball, Christian Smith. 7.20. Abraham Cornell, Northampton Twp. August 7, 1804. Proved September 28, 1804. Wife Agnes. Bro.-in-law William Bennett and John McNair Esq. exrs. Sons Gilliam and Abraham Cornell. Daus. Margaret, Cornelia and Maria Cornell. Land adj. John Cornell. Wits: Thomas Folwell, Joseph Dungan, Joshua Jones. 7.22. William Walker, Warrington Twp. September 19, 1804. Proved September 29, 1804. Wife Rebecca. Sons Robert and Richard exrs. Daus. Margaret wife of Michael Kain, Mary Ann wife of Henry Irwin, Sarah wife of John Holland, Rebecca, Rachel and Jane Walker. Wits: John Sorver, Benjamin Hough. 7.23. Thomas Jones, Senr., Hilltown Twp., yeoman. May 13, 1804. Proved October 2, 1804. Sons Thomas, James, Benjamin and Amos and Nephew Thomas Mathias, Merchant, exrs. Daus. Mary wife of David Thomas, Elizabeth wife of Abel Mathew, and Jane Jones. Gdsn. Jesse Jones. Re. James McLaughlin. Land bought of Cadwallader Evans and Thomas Jones of New Britain; adj. George Siple, John Shaw Esq., Isaac Morris, Isaac Williams and John Mathias December'd. Andrew Bryson. Nephew Thomas Leedom (removed West). Wits: Benjamin Williams, Abraham Godshalk, John McKinney. 7.29. Jacob Twining, Wrightstown Twp., "advanced in years." September 11, 1804. Proved October 15, 1804. Wife Sarah. Thomas Story and Isaac Chapman exrs. Sons John, Jacob, David and Henry. Daus. Elizabeth, Sarah, Susanna and Rachel. Wits: Benjamin Chapman, Elias Twining. Land adj. Henry Cooper, Joel Carver. 7.30. Anna Suber, widow of Jacob Suber, yeoman of Middletown Twp., December'd. 8 mo.-12-1799. Codicil January 4, 1802. Proved October 19, 1804. Gdsn. William Paxson and Friend William Buckman exrs. Son Amos Suber. Dau. Mary Paxson. Gdch. Annah Tomlinson, Samuel and Amos Paxson. Cousin Jacob Larrew. Wits: Isaac Watson, Gabnill Mitchell, Benjamin Buckman, Jacob Vanarsdale, John McCoy. 7.32. Jane Price, Solebury Twp., "advanced in age." September 10, 1803. Proved October 22, 1804. Aaron Paxson exr. Bro. John Price. Sisters Eleanor and Ann Price. Nephew Joseph Townsend. Niece Ann Ellicott wife of Thomas Ellicott. Niece Jane wife of Leonard Wright. Abraham Price, son of Joseph Price December'd. His mother Annie Price. Wits: Joseph Eastburn, Samuel Mathews, Merrick Reeder Jr. 7.33. Derrick Kroesen, Northampton Twp., yeoman. February 18, 1789. Proved November 2, 1804. Sons Jacob and Derrick exrs. Sons Jacob, Derrick, John, Isaac and Nicholas. Daus. Elizabeth Corson and Margaret Black. Farm bought of Solomon Dungan. Wits: Gawn Edams, Hugh Edams, Samuel Henderson, Carswell Gardener. 7.34. Michael Myers, Richland Twp., yeoman. June 4, 1804. Proved November 3, 1804. Wife Margaret. Son Samuel exr. Sons Samuel, George, Michael. Daus. Sarah wife of John Roberts, Catharina wife of Enoch Edwards and Hannah. Wits: Eliza and James Chapman. 7.36. Isabel Phillips, Lower Makefield Twp. October 20, 1804. Proved November 8, 1804. Daniel Richardson exr. Brothers Edward and Benjamin Margerum. Nephews Samuel and Richard, sons of Benjamin Margerum. Jane Richardson. Letitia Mitchell. Marty Margerum, dau. of Benjamin. Hannah Wetherill. Margaret Plummer. Wits: Mahlon Kirkbride, John Kirkbride. 7.37.Benjamin Scott, Buckingham Twp. 8 mo.-12-1802. Proved November 26, 1804 John Gillingham Jr.and Joseph Stradling exrs. Sons Moses and Job. Daus. Ann Wood, Jane McAdams, Elizabeth Hughes and Mary Scott. Wits: John Skelton, Daniel Stradling. 7.38. Robert Thompson, Solebury Twp., Miller. "Far advanced in age.." October 26, 1804. Proved November 29, 1804. Gdsn. Robert T. Neeley exr. Dau. Elizabeth wife of William Neely. Step-gdsn. John Cauthron. Step-gt. gdsn Robert Simpson, son of John Simpson Jr. Gddau. Jane wife of John Poor. December'd. Bro. Hugh Thompson's son Robert. Wits: John Wilson, Samuel Caffey. 7.39. Henry McKinstry, Buckingham Twp. November 25, 1804. Proved December 3, 1804. Wife Anne and Bro.-in-law Giles Craven exrs. Ch. Hellena Spencer, Mary Snodgrass, Christiana, Thomas and Anna McKinstry Jr. Wits: Robert McKinstry, Henry Breece. 7.40. Mary Roberts, Bristol Twp. April 3, 1793. Proved December 18, 1804. Bro. James Roberts exrs. Bros. Edward, William and John Roberts. Wits: William Coxe, Andrew Allen. 7.41. George Jacobs, Warrington Twp., Labourer. December 12, 1804. Proved December 19, 1804. Joshua Paul exr. and sole legatee. Wits: Thomas Craig, Samuel Polk. 7.42. Peter Reppard, New Britain Twp., yeoman. January 7, 1803. Proved December 22, 1804. Wife Margaret. Sons-in-law Conrad Shamel and Jacob Swartz exrs. Sons Peter, Frederick, Jacob. Daus. Molly wife of Conrad Shamel, Margaret wife of Jacob Swartz, Christiana wife of Jacob Frees, Catharine wife of Henry Solliday, and Mary Reppard. Wits: Jacob Yother, George Kern, Jacob Kern, Robert Shewell. 7.43. Robert Comfort, Upper Makefield Twp. December 6, 1804. Proved December 27, 1804. Wife Ellenor and Abraham Buckman and Benjamin Carrel exrs. Daus. Mary Church, Sarah Dungan, Phebe Harden, Ellenor Buckman, Rachel Harden, Hannah Comfort and Marcey Carrel. Wits: John Keith, John Tomlinson, John Atkison. 7.44. John Story, Newtown Twp., "Far advanced in years." 3 mo.-3-1801. Proved January 19, 1805. Sons Thomas and David Story exrs. Sons John, Thomas, David and Samuel Story. Dau. Mary wife of Edmund Smith, and her ch. Amos, Phineas, Thomas, James and David Briggs, Elizabeth Ashton (formerly Briggs), Ann,Mary and Rachel Briggs. Land adj. John Thompson, Hampton Wilson, James Briggs, Jacob Twining, Francis Murray, Aaron Phillips, Joseph Worstall, Abraham Chapman, John Torbert, Bro. David Buckman, Jacob Buckman. Wits: Hamton Wilson, Ann Wilson, Phineas Jenks. 7.47. Abraham Harvye, Upper Makefield Twp. December 3, 1803. Proved January 26, 1805. Wife Jean and Bro.-in-law John Brown exrs. Six ch., unnamed. Wits: Cornelius Slack and William Gregg. 7.47. Ursula Werner, Durham Twp., widow of Michael Werner, late of Springfield. December 20, 1803. Proved September 14, 1804. Son-in-law Peter Seigler exr. Ch. of Dau. Catharina Seigler. Wits: Michael Fackenthall, Peter Long. 7.48. John Pursley, Nockamixon Twp., yeoman. December 24, 1793. Proved February 5, 1805. Wife ---. Signed by Ann Pursley together with testator, both by mark. Sons John and Thomas exrs. Sons John, Thomas, Brice and Dennis. Daus. Ruth, Elizabeth, Ann, Margaret and Jane. Wits: Benjamin Williams, James Templeton. 7.50. Isaac Walton, Warminster Twp. 4 mo.-24-1802. Proved February 11, 1805. Wife Susanna and son Jonathan exrs. Daus. Mary and Agnes. Wits: Joseph Longstreth Jr., Daniel Michener, Benjamin Michener. 7.51. David Dungan, Northampton Twp., yeoman. May 24, 1804. Proved February 25, 1805. Wife Mary. Son Garret and Friend Joshua Dungan Sr. exrs. Daus. Elizabeth Fisher and Mary Bennett. Gddaus. Rachel Richardson, Mary Dungan and Rachel Osmond. Male heirs of December'd. son David Dungan. Land adj. Robert Thompson and Jacob Kroesen. Wits: George Cummings, Thomas Dungan. 7.53. John Fretz, Warwick Twp., yeoman. September 3, 1803. Proved January 10, 1805. Wife Anna. Bro. Joseph Fretz of Haycock and son Christian Fretz exrs. Son John. Daus. Rachel, Barbara, Elizabeth and Mary. Ch. unborn. Land bought of Richard and Willet Smith and exrs. of John O'Connor, in possession of Lawrence Emmery and John Johnson. Wits: Nathaniel Irwin, Isaac Fretz. 7.57. Peter Gruber, Senr., Springfield Twp., yeoman. February 13, 1802. Proved March 11, 1805, by Register's Court. Wife Margaret. Son Peter exr. Sons Peter and Tobias. Wits: Valentine Marsteller, Jost Smith, Henry Frankenfield. 7.59. Joseph Winner, Bristol Twp. September 11, 1801. Proved March 18, 1805. Step-father. Thomas Barton of Bristol Twp. exr. Mother Rebecca Barton. Wits: Amos Gregg Junr., Amos Gregg. 7.59. Samson Cary, Newtown Twp., yeoman. July 31, 1799. Codicil dated June 22, 1801. Proved March 11, 1805. Wife Margaret. Sons Samuel, Joseph, Silus and Joshua Carey exrs. Dau. Sarah wife of Solomon Wildman. William Buckman, Thomas Story and Moses Smith, to make Partition of Real Estate. Wits: A. Chapman, Eliza Chapman. 7.61. Thomas Wilson, Southampton Twp., yeoman. "Growing old and infirm." 6 mo.-4-1799. Proved March 20, 1805. Sons Joseph and Jesse exrs. Son Amos and his two ch. Thomas and Rachel. Sons John, Joseph and Jesse, the latter a cripple. Daus. Elizabeth and Rachel. Wits: Jeremiah Croasdale and Nathan Baker. 7.63. Helena Dubois, Northampton Twp. March 6, 1804. Proved March 25, 1805. Son Henry Dubois and son-in-law Leffert Lefferts exrs. December'd. husband Jonathan Dubois. Sons Henry, Nicholas, Abram (December'd.). Daus. Sarah Dubois, Ann Lefferts, Helena Taggart and Susanna Dubois. Simon Vanarsdale, David Knight, David Wynkoop, John Courson, Rem Cornell, Jonathan Wynkoop, Aaron Feaster, John Wynkoop and John Lefferts to make Partition of Estate. Wits: Christopher Vanartsdalen [sic]. Henry Wynkoop. 7.64. John Thompson, Tinicum Twp., yeoman, "Old and weak." December 9, 1803. Proved April 15, 1805. Wife Agness and William Long of Durham exrs. John Thompson Carothers. Elizabeth wife of Robert Galloway of Northampton Co., Pa. James Little of Phila. and his dau. Agnes Little. Mariah Ledlie. Trustees of Tinicum Pres. Church. Wits: Jacob Weaver, Michael Ott. 7.65. Edward Bayley, Lower Makefield Twp., yeoman. "Now eighty-six years of age." 1 mo.-7-1798. Codicil dated 10 mo.-22, 1803. Proved April 15, 1805. Wife Ann, son Samuel and sons-in-law John Roberts and David Watson exrs. Son Thomas. Daus. Mary Johnson, Martha Johnson, Letitia Roberts, Elizabeth Buckman, Hannah Yardley, Tamar Watson and Mercy Bayley. Son-in-law Abner Buckman. Gdsn. Edward Buckman. Land adj. John Brown, Jesse Palmer. Wits: William Linton, John Linton, Is. Hicks, Thomas Ross. 7.67. Ann White, Wrightstown Twp. 3 mo.-5-1802. Proved April 16, 1805. Isaac Chapman exr. Bro. Joseph White. Sister Mary Clark. Nieces Ann Clark and Sarah Feaster. Wits: John Rose, Ann Chapman. 7.68. Aaron Wright, Bristol Twp. August 23, 1803. Proved April 27, 1805. Wife Amy and sons Andrew, Aaron and Moses Wright exrs. Daus. Ann Wright, Mary Brodnax, Rachel Walker. Wits: William Vansant, Amaziah White, Jesse Brelsford. 7.69. Johan Hubrick Lear, Tinicum Twp., yeoman. February 2, 1797. Proved April 29, 1805. Ralph Stover Esq. and nephew Joseph Lear exrs. Son Anthony and daus. Eve and Mary. Gdsns. George and Jacob Bysleish, son's of dau. Elisabeth December'd., and Gddau. Catharine Lear. Wits: Philip Groover, George Long. 7.70. John Vandegrift, Bensalem Twp. September 27, 1804. Proved May 3, 1805. Son Jacob exr. Sons John and Bernard. Dau. Jane Johnson. Father Jacob Vandegrift. Bro. Jacob. Land adj. John Bavington. Wits: David Vandegrift, William Vandegrift. 7.72. John Stokes, Burlington Co., N.J. certified from Burlington Co., "yeoman." 10 mo.-8-1743. Proved September 11, 1749. Wife Elizabeth and Revel Elton exrs. Son John. Daus. Mary Mullen and Sarah Rogers. Wits: Thomas Green, Samuel Woolman, John Woolman. Gdch. Elizabeth and William Blackham. 7.73. John Stokes, Wellingborough, Burlington Co., N.J., yeoman. 3 mo.-7- 1786. Codicil dated August 20, 1791. Proved August 30, 1798. Wife Hannah and sons John, David and Jervas Stokes exrs. Wife December'd. before Probate. Daus. Mary Newton, Hannah and Elizabeth Stokes and Rachel Hackney. Wits: Thomas Buzby, Samuel Kelle, Daniel Smith. To Codicil Jonah Woolman, Edith Peddle, Mary Stokes. Land purchased of Exrs. of Thomas Green, Vincent Leeds, Revel Elton, adj. Jonathan Borden, bought of Exrs. of John Stockton. Do. in Haycock Twp., Bucks Co., where son John lives. Aaron Wiles. 7.77. William Williams, Nockamixon Twp. April 17, 1805. Proved May 6, 1805. Wife Barbara extx. Mother Elizabeth Williams. Sisters Ester, Rachel and Christina. "Daus. of my mother." Wits: Michael Heaney, Simon Heaney, Henry O'Daniel. 7.78. Henry Ott, Bedminster Twp. March 9, 1805. Proved May 6, 1805. Wife Barbara. Sons John and Henry Ott exrs. Ch. John, Henry, Christian, Peter, Daniel, Elizabeth, Magdalena, and Barbara. Wits: Johannes Fluck, Henry Miller. 7.80. Ann Roberts, Richland Twp. 10 mo.-31-1804. Proved May 13, 1805. Shipley Lester of Richland exr. Sons Edward, Everard and John Roberts. Daus. Rebecka wife of Aquila Foulke, Rachel wife of John Carr Jr., Susanna and Ann Roberts. Gdsns. Everard Foulke, Daniel Roberts. Gddaus. Ann and Jemima Foulke, Ann Roberts, dau. of John Roberts. Wits: Israel Foulke, Thomas Foulke. 7.82. Thomas Merrick, Bucks Co. May 2, 1805. Proved May 25, 1805. Isaac Chapman exr. Sisters Mary Cooper, Mercy Sturky, and Martha Martindell. Nephew Thomas Starky. Wits: Thomas Chapman, Hannah Merrick. 7.83. Joshua Ely, Senr. of the Twp. of Solebury, yeoman. 7 mo.-25-1802. Proved May 27, 1805. Sons Joshua and Jonathan exrs. Son Abner. Land purchased of Oliver Hamton, 50 acres. Son Jonathan Plantation confirmed by Deed from Father. Daus. Elizabeth Tucker and Hannah Hampton. Wits: Joshua Vansant, Cephas Ross, Seneca Ely. 7.85. Sarah Hall, Bristol Boro. July 12, 1802. Proved May 29, 1805. Nephews Alexander Hall and Joseph Hall exrs. Letters C.T.A. granted to Thomas Hall of Burlington, N.J. Exrs. named being December'd. 4 nephews John, Alexander, Joseph and Thomas Hall. Niece Sarah Biles. Nieces Hannah and Nancy Biles. Wits: Sims Betts, William Allen. 7.86. Jacob Parry, Warminster Twp. November 10, 1802. Proved June 22, 1805. Wife Sarah and sons Isaac and Thomas Parry exrs. Letters to Isaac and Thomas only. Wits: David Jarrett, Rebecca Jarrett. 7.87. Samuel Cary, Buckingham Twp, yeoman. September 21, 1801. Proved July 6, 1805. Wife Margaret. Son-in-law Joseph Thornton, Friend Samuel Gillingham, of Buckingham, and Nephew William Blakey of Middleton exrs. Dau. Mary wife of Joseph Thornton. Bros. Asa and Phineas Cary. Phineas son Asa and dau. Elizabeth. Wits: Samuel Johnson, Thomas Hutchinson, Ann C. Hutchinson. 7.89. Henry Harvye, Lower Makefield Twp. October 3, 1803. Proved July 27, 1805. Son Henry and Friend Joshua Vansant exrs. Son Henry Harvye, 152 1/2 acres off South end of Plantation, adj. Delaware River and John Duer's land, being Lots No. 1 and No. 2, laid down by Robert Smith 6 mo.-16-1790. He to provide home &c. for my dau. Sarah Whitacre during life or widowhood. Sons Jonathan and George, balance of Real Estate being Lot. No. 3. Daus. Elizabeth Wolston, Susannah Brown, Mary Warner, Anna Smith and Jane Vansant each One Dollar. Son Henry "Island oposite my land." Wits: William Duer, Jain Harvye. 7.91. Jonathan Willett, Middletown. October 8, 1804. Proved July 25, 1805. Wife Deborah. Son-in-law Samuel Mitchell exr. Residue to 8 ch., Obadiah, John and Samuel Willett, Ann Mitchell, Elizabeth Kirkbride, Sarah Mitchell, Mary Paxson and Helena Carter. "If son Jonathan, who is now absent should return" to have an equal share. Son Walter Willett "Has had a large portion of my estate" no demand to be made for it. All negroes, "in whom I have any lawful right to be free at my decease." Dinah, the mother of 5 Blacks to be maintained. Wits: Pierson Mitchell, John Mitchell. 7.93. Sarah DuBois (no residence given). July 22, 1805. Proved September 2, 1805. Bro.-in-law Leffert Lefferts and Bro. Henry DuBois exrs. Sisters Helena Taggart, Ann Lefferts and Susannah DuBois. Bros. Henry and Nicholas and representatives of Bro. Abram DuBois December'd. Nieces Sarah Ann, and Catharine DuBois, goods devised by will of Mother Helena DuBois. Wits: David Wynkoop, Henry Wynkoop. 7.94. Barnard Carrell, Warminster Twp. June 30, 1787.Proved September 2, 1805. Wife Lucretia. Sons Isaac and Cornelius Carrell exrs. Son James. Daus. Rachel and Hannah, minors. Wits: Elijah Stinson, Nathaniel Erwin. 7.95. Thomas Cooper, Solesbury, "being advanced in years." 6 mo.-23-1803. Proved September 2, 1805. Son Thomas Cooper exr. Dau. Mary wife of Benjamin Cooper. Gdch. Phebe Hagerman, Thomas, Evan, Mary and John Groom, ch. of dau. Phebe Groom December'd. Joseph, Samuel, Thomas and William Cooper, sons of son Thomas Cooper. Wits: Robert Smith, David Smith, John Smith. 7.97. Sims Betts, Bristol Boro. November 25, 1803. Proved September 17, 1805. Wife Rachel. Isaac Morris and Jonathan Pursell exrs. Amos Gregg, guardian. Charles and Bethany Bessonett and their sons James and Charles Bessonett. All estates to wife for life, then to James Bessonett, if he die to his bro. Charles. Wits: Benjamin Swain, Isaac Wilson. 7.99. Peter Brodder, New Britain Twp. November 25, 1801. Proved September 18, 1805. Wife Rachel. Son Jacob Bodder exr. Wife all estate for life; then Plantation to be sold, proceeds to sons Jacob and John and Daus., Sophia wife of Abraham Sellers (for life) and Catharine wife of Samuel Sellers. Wits: William Snare, Enoch Fowler and John Pugh. 7.101. Jacob Letherman, Bedminster Twp., yeoman. March 22, 1805. Proved September 26, 1805. Wife Ester. Sons Jacob and Christian exrs. Daus. Elizabeth, Mary and Anne. Wits: Ralph Stover, Henry Letherman. 7.103. David Roberts, Richland Twp., yeoman. June 22, 1805. Codicil dated July 27, 1805. Proved September 27, 1805. Son David and Son-in-law Israel Foulke exrs. Son Nathan Plantation he lives on adj. Evan Foulke, John Griffith, and John Roberts, also Lot bought of John Lancaster, adj. Abel Roberts, William Shaw, 100 acres. Son David balance of Plantation. Son Evan. Daus. Elizabeth, wife [of] Israel Foulke; Jane wife of Samuel Ashton, and Abigail wife of Benjamin Johnson. Wits: Hugh Foulke, Cadwd. Foulke. 7.106. Jeremiah Routenbush, Rockhill Twp., yeoman. April 13, 1797. Proved March 25, 1805. Wife Margaret. Son George Routenbush and son-in-law Henry Leidy exrs. Son Peter two pieces of Planation I live on, 43 acres, 99 P. and 5 acres adj. Peter Rhoads, David Sorver, Paul Bean and North branch of Perkiomey Creek, and Samuel Bechtel's. Son George balance of Plantation,130 acres. Dau. Catharine 40£, in lieu of what was heretofore given to other daus. Daus. Barbara, Charlotte, Margaret and Catharine. Wits: Samuel Gehman, Henry Hartzel, Abraham Stout. 7.110. Isaac Wireback, Springfield Twp. February 20, 1805. Proved April 13, 1805. Wife Anna. Sons Jacob and Henry exrs. Son Henry Plantation. Sons Peter, Jacob and Isaac. Daus. Elizabeth wife of Michael Smell and Margaret Herpts. [sic] Wits: Abraham Ryer, James Chapman. 7.113. Samuel Yardley, Newtown Twp., yeoman. July 29, 1801. Proved October 14, 1805. Son Samuel T. Yardley exr. Plantation whereon I live 272 acres adj. Benjamin Taylor and others. Son Joseph Yardley 150 acres where on Benjamin Wharton lives adj. David Buckman & others. Also 1 acre in Newtown in Tenure of John Smock on Ground Rent. Gdsn. Samuel Yardley Gold watch. Wits: Aaron Phillips, Abraham Chapman. 7.114. George Heinlein, Durham Twp., yeoman. July 5, 1804. Proved October 9, 1805. Wife Sarah, son William and William Long of Durham exrs. Wife 5 Acres of the land purchased of Jacob Bucher, balance of land to be sold, notice to be given in "Easton English and German Newspapers." Proceeds to Dau. Margaret, wife of Nicholas Prutzman, 1/13 part. Dau. Eleaner wife of John Bucher, 1/13 part. Son Lawrence Heinlein 1/13th part. Dau. Sarah wife of Abraham Bucher 1/13th part. Son James 1/13th part. Son George 1/13th part. Dau. Catharine 1/13th. Son William 1/13th part. Son Reading 1/13th part. Dau. Ann 1/13th Son John 1/13th part. Wife 2/13th parts to keep son John as long as she lives. Wits: John Boyar, Margid Stam. 7.117. Susanna Terry, Upper Makefield Twp. October 24, 1805. Proved November 6, 1805. Bro. Jasper Terry and Friend Isaac Chapman exrs. Nephews and Nieces, viz.: Susannah and Jane, daus. of Bro. Benjamin Terry. Jane dau. Bro. David. Grace and John ch. of Bro. David Terry. David and Elizabeth, ch. of bro. Thomas Terry. Joseph, Ralph and Esther, ch. of bro. Daniel Terry and Rachel dau. of bro. David Terry. Sister-in-law Lucy Terry, her dau. Martha. Bro. David's wife. Bro. Daniel's wife. Bro. Thomas's widow. "Guinea that Grace Townsend gave me." Bro. Jasper Terry and his son-in-law Ezra Wharton. Wits: David Reeder, Mary Tomlinson.. 7.119. Nicholas Vanortsdalen, Southampton Twp., yeoman. April 27, 1802. Proved November 6, 1805. Sons Christopher and James exrs. Wife use of Plantation for life. Son James to Rent it. Son Simon and his present wife Rebecca. Son John. Daus. Anna Stevens, Jane Kroesen. Wits: Henry DuBois, Silas Vansant, Thomas Fenton. 7.123. Henry Cooper, Northampton Twp. June 10, 1805. Proved November 25, 1805. Wife Martha. Isaac Chapman exrs. Son Phineas and dau. Sarah. Wits: Thomas Chapman, John Cooper. 7.125. Samuel Watson, Middletown Twp. June 1, 1805. Proved December 7, 1805. Sons David and Abraham and William Blakey Junr. exrs. Son David Land in Falls Twp., also Grist Mill &c. Dau.-in-law Mary Watson, widow of son Jacob, her eldest son Henry, and daus. Deborah and Martha. Gddau. Beulah Hough and Tacey Stradling. Son Abraham £500. Wits: William Cox, Charles Watson. 7.127.Jacob Bidleman, Nockamixon Twp., yeoman. November 12, 1805. Proved December 7, 1805. Wife Elizabeth Margaret. Sons Jacob and John and Bro.-in-law Hanus Yost exrs. Sons Abraham, Jacob and John. Daus. Elizabeth, Catharine, Margaret, Mary and Sarah, and ch. of dau. Rosina, December'd. Wits: Ralph Stover, Frederick Wolfinger. 7.129. John Thomas, Richland Twp., yeoman. 7 mo.-12-1804. Proved December 20, 1805. Kinsman Amos Chilcott and James Chapman exrs. Amos Chilcott and Ann his wife. Land conveyed by Bro. Thomas Thomas December'd., December 20, 1762. Bro. William Thomas and his four sons, Absalom, Daniel, Thomas, Edward, and the said Daniel's son John Thomas £40. Nephews John and Elijah Lester £25. Eman Pettit $30. Niece Catharena Lester $20. Mary Wagle £5. Niece Mariann Heacock $20. Surviving ch. of nephew Joseph Green £30. Surviving ch. of nephew Thomas Green, December'd. £15. Amos Chilcott's 3 eldest daus. Martha, Penana and Mary $50. Nephew Isaac Lester £5. Niece Jane Miller, dau. of bro. William Thomas. Niece Ann Heston dau. of said bro. William Thomas £5. Wits: Evan Green, Thomas Green. 7.132. Abraham Black, Hilltown Twp., yeoman. October 10, 1805. Proved January 13, 1806. Son John Black of Phila. Co. and son Elias of Bucks Co. exrs. Ch. Mary wife of Jasper Fleat, Bethinie wife of Edward Danely, John, Rebekah Brown widow, Elias and Elizabeth. Wits: Elias Thomas, Griffith Owen. 7.134. John Barndt, Rockhill Twp. [written (Bant) signed in German Barnd]. Probated as "Bandt." August 15, 1803. Proved January 15, 1806. Wife Catharine. Sons Ludwig and Peter exrs. Son George £10. Son Peter Plantation on which he lives, partly in Rockhill and partly in Talford Twp., Montgomery Co. 97 acres. Sons John, Henry, Philip, Ludwig, Peter and George. Daus. Margaret, Catharine, Elizabeth, Christina, Susanna and Mary. Wits: Abraham Cressman, Henry Deets and Abraham Stout. 7.136. John Sliff, Nockhamixon Twp., "Aged and weak." September 11, 1805. Proved January 24, 1806. Friend George Wyker and son-in-law Solomon Housewert exrs. Sons John, James, Samuel and Joseph all Lands &c. Ch. of son Benjamin December'd. £150. Daus. Martha, Sarah, Lidia, Mary and Margaret. Youngest dau. Margaret yet single, to receive as much as the others received "as an out set" when they were March Wits: Michael Frankenfield, George Wyker, Jacob Frankenfield. 7.138: Richard Rue, Bensalem Twp. July 28, 1796. Proved February 7, 1806. Wife Rebecca and nephew James Roberts exrs. Nephews Joshua Rue, son of Bro. Samuel; Israel and James Rue sons of Bro. Joseph; Bro. Mathew, who has been maintained by me for many years to be maintained by nephew James Roberts, son of Timothy Roberts December'd., to whom I devise all my lands and residue of Estate. Wits: Samuel Cox, Joseph Thompson, Nicholas Larzelere. 7.140. Thomas Cooper, "County of Bucks." July 4, 1804. Proved February 11, 1806 by Samuel Allen and Benja. Albertson, as will of "Thomas Cooper of Falls Twp., Esq." Wife Jane extx. all estate for life or widowhood. "Miner children" Sarah, James, Thomas, William and Joseph. 7.142. Michael Raught, Junr., Springfield Twp., Miller. January 24, 1806. Proved February 19, 1806. Jacob Kooker and John Brock exrs. Father Michael Raught, Bro. John and sister Catharine Raught. Wits: George Cyphert, Jonas Kirk. 7.143. James Peller, Solebury Twp. January 2, 1806. Proved February 24, 1806. John Pickering and Edward Blackfan exrs. Plantation adj. land lately sold to Isaac Betts to James P. Moore. William Ely to act as his Guardian. Maria Bewley, dau. of Katharine Bewley £5. Wits: Benjamin Paxson, John Watson, William Pickering. 7.144. Michael Crouse, Nockamixon Twp., Farmer. July 23, 1797. Proved January 9, 1806. Wife Barbara. Sons Ludwick and Jacob exrs. Dau. Anna Barbara. Son Conrath's ch. to have their father's share. Wits: Ann Krouse, Philip Rapp, Ann Krouse's affidavit made before James Smith a Justice of the Peace in Nockamixon. 7.146. Sarah Stackhouse, Middletown Twp. May 4, 1801. Proved February 21, 1806. Joseph Croasdale exr. All money Bonds and Notes to Ann Stevenson and Rachel, wife of Joseph Croasdale. Sarah Croasdale dau. of Joseph, Bed &c. Ann Bunting wearing apparel. Wits: Jeremiah Corasdale and Nathan Baker. 7.148. Archibald McElroy, Bristol Borough, February 14, 1806. Proved March 31, 1806. Wife Sarah, dau. Sarah McElroy and son John McElroy exrs. Wife all Estate for life. Then to be sold and proceeds to five ch. John McElroy, Ann Little late McElroy, Archibald McElroy Junr., Sarah McElroy Jur. and Scuyler McElroy. Wits: Amos Gregg, Henry Disborough. 7.149. John Headly, Bristol Twp. January 6, 1806. Proved April 15, 1806. Wife Catharine and William Vansant exrs. Wife use and profits of Plantation he lives on and one where on Joshua Bunting lives till son John comes of age. Part of former tract, (described) to be sold and proceeds to 4 daus. Rebecca, Hannah, Phebe and Sarah Headly; balance to son Solomon Headly. Tract on which Bunting lives to son John, adj. lands of Amaziah White, John Booz and George Walker. Former adj. Thomas Barton and Joshua Headly. John to still his own liquor without molestation from Solomon. Wits: Daniel Brelsford, Joshua Bunting. 7.152. James Flowers, Middletown Twp. February 10, 1806. Proved April 16, 1806. Wife Rachel all Personalty for bringing up and schooling two youngest ch. George and Charles McKaine Flowers. James Linton of Middletown exr. All estate to wife and two ch. above named. Wits: Joseph Houghton, Jonathan Carlile Junr. 7.153. Robert Dunlap, Newbritain Twp. February 14, 1806. Proved April 19, 1806. Bro. Moses and James Dunlap exrs. Bro. Andrew, Moses and James. Bro. Moses and his wife Agnes to be compensated for care of me in present illness. Bro. James use of £100 until death of Father and Step-mother, they to be supported. Sister Mary Magill, gold watch; nephew Robert Dunlap son of Bro. Andrew, desk after death of Father, Sisters-in-law Phebe, Agnes and Julia Dunlap, "complete set of mourning." Niece Jane Hughes. Wits: Daniel Stradling, George Burgess. 7.155. Thomas Smith, Buckingham Twp., yeoman. November 25, 1805. Proved April 21, 1806. Having already provided for six of my children to wit., Edmund, Thomas, Elizabeth, Sarah, Elinor and Martha, in goods or Real Property," each £5. Son David all Estate and Lands, being part of 213 acres in Buckingham and Solebury devised by will of Father, and makes him exr. Wits: Robert Smith, Edward Blackfan. 7.157.Casper Johnson, Richland Twp., yeoman. March 18, 1800. Proved April 21, 1806. Wife Mary. Sons Henry and Benjamin exrs. Son Casper 50 acres where his buildings now stand, adj. Everard Roberts and Joseph Himmelwright. Son Joseph 109 acres in Skippack, Montgomery Co. where he lives. Son Benjamin, Balance of Plantation whereon I live (less Casper's). Son Henry £393 also £207 given him when he purchased Plantation whereon he lives. Dau. Christina, wife of Edward Burk. Dau. Elizabeth, widow of Charles Hinkle. Dau. Mary, wife of Philip Hinkle. Wits: Everard Foulke, John Beidler. 7.159. Joseph Fretz, Haycock Twp., Fuller. December 17, 1805. Proved April 22, 1806. Wife Mary. Bros. Henry and Martin Fretz exrs. Son John. Daus. Barbara, Anne, Susanna, Agnes, Rachel and Sarah. Lot in Bedminster whereon Barbara Crout lives to be sold, if she will move off therefrom, otherwise Deed to be made to her therefor on payment of the money paid by me. Woodland purchased of Jacob Beidelman. Exrs. to purchase Lot for use of wife and ch. Wits: Ralph Stover, Isaac Fretz. 7.162. James Nelson, Falls Twp. September 15, 1805. Proved April 26, 1806. Wife Mary and Anthony Burton exrs. All estate for life to wife, then to daus. Mary and Margareth. Wits: William Bunting, Joseph Howell. 7.163. Elizabeth Twining, Newtown Twp., widow. June 12, 1805. Proved April 28, 1806. Dau. Beaulah E. Twining extx. Dau. or daus. of my dau. Sarah Hutchinson. Dau. or daus. of dau. Elizabeth Hopkins. Dau. or daus. of dau. Mary Leedom. Wits: A. Chapman, William Kroesen. 7.164. Stephen Hambleton, Solebury Twp. April 4, 1804. Proved May 31, 1806. Wife Hannah. Nephew John Armitage and Friend Aaron Paxson exrs. Sons Aaron, James, John, William, Jonas, and Moses Hambleton. Daus. Jane Webster, Rachel Kester, Margaret Kinsey and Mary Coate. Gddau. Latitia Hambelton. Land adj. Joseph Hambleton, William Hambleton, Robert Eastburn, John Armitage, and the Suggin Road. Wits: Abraham Paxson, John Watson, Moses Paxson. 7.167. John Detweiler, Hilltown Twp., Farmer. January 28, 1806. Proved June 2, 1806. Son-in-law David Rosenberger of Hatfield Twp., Montgomery Co. and son Samuel Detweiler of Hilltown Twp exrs. Ch. Samuel, Abraham, Henry, Barbara Rosenberger, Ann Heckler, Susana, Froney and Margred. Plantation of 156 acres in Hilltown to sons Samuel and Abraham. Son Henry £80 when 21 years of age. Wits: Andrew Levy, John Funk, Jacob Clemens. 7.168. Mary Richardson, Middletown Twp. January 5, 1803. Proved June 16, 1806. Nephew (by March) Thomas Story and niece Rachel Story, his wife, exrs. Thomas Story and Rachel, his wife, (Dau. of my sister Rebecca Jenks) Lands &c. devised by will of my late Father Joseph Richardson, dated September 20, 1770, now in tenure of Joshua Paxson. Sister Rebecca Jenks £100. Sister Ruth Dixon do. Nieces Mercy Carlile, dau. of Rebecca Jenks, Mary and Ruth Jenks, Jane Richardson, Rebecca Fell Jr., Martha Chapman and Sarah Allen. Ann Stephenson, dau. of Edward Stephenson, December'd. Cousin Joshua Paxson, son of Uncle William Paxson. Ann Johnson, wife of Armstrong Johnson, and her 3 ch., namely Fender Carter, Pennington and Ann Johnson. Friends' Mtg. at Middletown, School Fund. Wits: Benja. Buckman, A. Chapman. 7.171. Leonard Kroesen, Southampton Twp., Weaver. January 5, 1804. Proved June 20, 1806. Son John exr. Dau. Elizabeth wife of Daniel Vanpelt. Ch. of son Francis Kroesen, December'd. Wits: John McNair, Abraham Stevens. 7.173. Garret Vansant, Wrightstown Twp., April 7, 1796. Proved June 30, 1806. Wife Rebekah, son-in-law Joseph Carver and Friend Isaac Chapman, exrs. Friends Isaac Chapman and Hugh Thompson Southwest part of Plantation adj. Cornelius Vansant December'd., my bro. Joseph Sackett in trust for use of dau. Elizabeth Addis for life then to her 3 duas. Mary Vansant, Rebekah McClellan and Elizabeth Vansant. Dau. Mary Carver, N.E. part of Plantation; for life and then to gdsn. Garret Carver. Land for Burying Ground. Wits: Joseph Roberts, William Wetherill. 7.176. Sarah Forst, widow of David Forst, late of Solebury Twp., December'd. June 21, 1806. Proved July 5, 1806. Samuel Johnson Esq. exr. Philip Forker $50. for services. Wearing apparel to sister Ann Hart and friends Martha Longstreth and Martha Johnson. Residue of Estate to be "put to interest until my youngest child comes of age" and interest applied to bringing up and educating younger ch.; then to be equally divided between ch. (not named). Wits: John Balderston, M. Hutchinson, Thomas Hutchinson. 7.177. Anna Switzer, New Britain Twp., widow. June 6, 1806. Proved July 19, 1806. Son Valentine Switzer and son-in-law Jacob Funk exrs. Wearing apparel to dau. Barbara Switzer. Wagon, plow and harrow to son Simon Switzer. Balance of Personalty sold for payment of debts. Dwelling house and land to be on Rent until Simon comes of age then to be sold. Son Conrad Switzer £50. Son Simon £100. Dau. Barbara £50. Residue to sons Valentine, Lewis, Conrad, Henry and Simon Switzer and daus. Anna wife of Jacob Funk, Mary wife of Christian Clemens, Elizabeth wife of Simon Haupt and Barbara Switzer. Wits: Abraham Hill, Jacob Swartzlander, David Evans. 7.179. Michael Schneider, Hilltown Twp., Carpenter. June 1, 1806. Proved August 9, 1806. Wife Mary. Sons Jacob and Conrad Shneider [sic] exrs. Son Conrad 136 1/2 acres I live on, his mother to live with him. He paying £13 per acre therefor. Tract of land bought of George Frantz to be sold, and proceeds together with amounts advanced to ch., and what Conrad is to pay for farm divided between ch. Jacob, Michael, Conrad, Christian, Rebecka, Catharine and Hannah. Wits: Nicholas Frantz, Paul Frantz, John Pugh. 7.181. James Long (Falls Twp.) November 5, 1802. Proved August 18, 1806. Wife Lavinah. Nephew James Johnson exr. Wife all land (5 Acres) for life; if son James return then to him, if not, to dau. Hannah Bray. Wits: Mary Wismer, John Lotcher. 7.182. Richard Worthington, Buckingham Twp., "An Aged man." March 21, 1803. Proved August 26, 1806. Sons Mahlon and Joseph exrs. Devises them Plantation he lives on bought of John Wilson. Son Thomas £200. Son John 28 acres, part of Tract he lives on bought of Thomas Lacey, on South side of Carver's Millrace. Son Isaac, part of same tract, adj. land I live on, Andrew Collons, William Kirk and Joseph Lacey. Remainder of said tract to be sold. Proceeds to Gdsns. Richard son of son John, Richard Plumby son of dau. Elizabeth and William Wetherell. Gddaus. Jane and Ann Worthington, ch. of December'd. son William. Thomas Atkinson of Wrightstown and Benjamin Smith of Buckingham Guradians of said minors. Dau. Sarah Wetherell £100 and goods brought home at December of her late husband. Dau. Mary Wood £100. Dau. Elizabeth Plumly £100. Dau. Tamar Lacey £100. Dau. Hannah Flood £100. Dau. Letitia Collons £100. Residue to ch. Mahlon, Joseph, John, Isaac, Mary, Sarah, Elizabeth, Tamar, Hannah and Latitia. Wits: Joseph Lacey, Isaac Lacey, John Terry. 7.185. John Bidleman, Nockamixon Twp. February 25, 1806. Proved September 1, 1806. Codicil July 29, 1806. Wife Sarah to live with three ch. Conrad Harpel of Bedminster Twp and John Kicklin of Rockhill Twp. exrs. Wits: Jacob Buck, Henry Miller. 7.187. Thomas Mathias, Hilltown Twp. June 11, 1806. Proved September 1, 1806. Wife Giner Lot of land whereon Michael Buzzard lives, purchased of Thomas Lunn and Elizabeth his wife in 1798, for life then to son Ashbel also 100 acres purchased of Daniel Griffith and Ann his wife in 1796 and 5 acres in Bedminster Twp. conveyed by William Hill and Hannah his wife May 24, 1806, Dwelling House already arranged for with Jonathan Jones, carpenter, to be built for use of Ashbel, when 21. Son Abel, Plantation I live on, when 21 (105 acres). Abel and Ashbel jointly land in Newbritain, on which Christian Slaughter lives subject to Dower of widow Elizabeth Jones. Bros. Abel and Joseph Mathias. Bro. Joseph Mathias exr. Wits: Mickel Buzzard, Griffith Jones, John Pugh. 7.192. Jane Smith, Upper Makefield Twp. July 12, 1801. Proved September 3, 1806. Nephew Timothy Smith exr. Sarah Ely dau. of Bro. Robert Smith and wife of George Ely, £25 and a bed, her sister Rebekah Smith Do. Mary Atkinson, dau. of Sarah Atkinson do. Her sister Sarah Atkinson Junr. do. Sarah Beans dau. of sister Mary Beans and her sisters Rachel and Elizabeth Beans each £25. Cousin Alice Kinsey, dau. of Uncle Benjamin Kinsey December'd. Wits: Benj. Smith, Robert Smith Junr. 7.193. Paul Hartzel, Rockhill Twp., yeoman. July 19, 1806. Proved September 15, 1806. Wife Catharine 25£, Household Goods and use of Plantation until son Henry comes of age, he to work for her, be obedient &c. then to said Henry, said land being partly in Rockhill Twp. and partly in Upper Salford, Montgomery Co. adj. Samuel Detweiler, Henry Bernard, Frederick Barnard, Theobold Nase, George Nase and Philip Hartzel, 200 acres, and 12 acres purchased of George Ashton. Son-in-law Andrew Reed, Tan Yard and 18 acres. Gdch. Samuel and Sarah Berndt. Daus. Catharine, Magdalena and Susanna. Bro. Henry Hartzel and Friend John Bernard the Blacksmith exrs. Wits: David Sorver, John Truckenmiller, and ---. 7.196. John Crawford, Warwick Twp. "Esq." "being advanced in years" July 1, 1806. Proved September 18, 1806. Wife Jane. James Barclay Esq. (late the husband of dau. Jane December'd.), Nathaniel Irwin, David Dowlin and Samuel Mann exrs. Wife to have use of Rooms during life and widowhood, "shall not go to reside with nor permit to reside with her Henry Wilson, his wife, or any of their ch." Ch. of dau. Margaret wife of Paul Dowlin and Elizabeth Dowlin December'd. late wife of David Dowlin, both of Twp. of Horsham. Son William Crawford of Fayette County and his surviving ch. either by first or second wife; his son William Crawford Junr. Gdsn. John Crawford, Carpenter, son of son William and Hannah his wife, December'd. Having purchased in partnership with son William 390 acres in Fayette Co. of John Wrigton, and 300 acres in "the then County of Westmoreland" of Andrew Douglas &c. Son John Crawford of Warwick 1/2 interest in last tract. Dau. Mary Crawford, widow of Samuel Crawford, December'd., late of Kentucky, her ch. Moses, John, Mary, Samuel, William and Isabell. Dau. Margaret Dowlin 200 acres Donation Lands in Westmoreland Co., her ch. John and Josiah Dowlin. Paul, Mary, Jane, Hannah, Eliza and Esther Dowlin, ch. of late dau. Elizabeth Dowlin, like quantity of said donation lands. Nathaniel Irwin and David Dowlin, husband of dau. Elizabeth December'd., Guardians of said ch. of Elizabeth. Samuel Mann of Horsham and Nathaniel Irwin guardian of Margaret's ch. Son John and gdsn. John Crawford, Carpenter, Guardian of William and other ch. of son William of Fayette Co. Son John has rec'd. "his child's share and released for it." Wits: Archibald McCorkle and Pricilla McKinstry. *Added note: James Barclay is incorrect, should be John husband of Jane,December'd. Mrs. Warren S. Ely. 7.202. John Shick, Nockamixon Twp., Farmer. December 21, 1798. Proved September 20, 1806. Son Jacob Shick and Philip Rapp exrs. Jacob to have the place as long as my wife liveth, "to give her yearly 8 bushels of Rye, 2 of wheat, 50 lbs. of bork [sic] and 50 lbs. of Beef and fire woot." &c. as long as she live. Then place to be sold and proceeds to four ch. viz. "Mary and Markeretha and Jacob and Elizabeth." Dau. Elizabeth shall not have her share while her husband liveth. Wits: Fredeick [sic] Stone, Jacob Wolfinger. 7.203. Bridget Smith of Plumstead. April 30, 1805. Proved September 23, 1806. John Townsend and Jonathan Fell exrs. Bro. Thomas Dillon. Sisters Esther Doan and Elizabeth Townsend. Nieces Mary Doan and Rachel Vickers, dau. of my sister Rebekah Vickers each £20. £10 each to the following persons "vizt; Elizabeth Doan (dau. of sister Esther Doan), Moses Dillon, Rachel Baker (dau. of Moses Dillon), John Townsend, Mary Fell, Esther Michener dau. of sister Rebekah Vickers, Mary Mendenhall, Mercy Heaton, Amos White, Sarah Vickers (dau. of Abraham Vickers), Robert Smith (son of John Smith) and Martha Hilbern and Margery White. "Elizabeth Fell dau. of Jonathan Fell pewterpot." John Townsend "large bible." Elizabeth Templeton pewter dish and plates. Martha Hillbern dau. of Bro. Thomas Dillon, Margery White dua. of Amos White, wearing apparel. Wits: Daniel Carlile, William Robinson. 7.205. Henry Richey, Senr., Nockamixon Twp., yeoman. (Signed in German) March 2, 1804. Proved September 26, 1806. Wife Ann, son Henry and son-in-law John Racener exrs. Ch. Jacob, Isaac, Henry, Moses, Margaret, Ann Mary, Elizabeth and Hannah. Jeremiah Clirk March to dau. Margaret. Wits: Jacob Tumstone (Sumstone?), William Long. 7.207. Samuel Polk, Warrington Twp., yeoman. September 24, 1806. Proved October 6, 1806. Bro. James Polk of Warwick Twp. and John Carr exrs. Wife Margaret and four sons, James, Robert, John and Samuel, to live together and cultivate estate as long as they think expedient, for benefit of all the ch. Sons $200 a piece, "as I suppose equal to advance made to dau. Rebecca James." Bro.-in-law John Carr, Guardian of son John, and Bro. James Polk Guardian of son Samuel. Exrs. to sell Messuage and 136 Acres adj. Jonathan Jones, Joshua Paul and others in Warrington. Wits: Hannah Paul Junr., William Long. 7.209. Thomas Fell, Buckingham Twp. April 3, 1806. Proved October 21, 1806. Wife Jane. Two ch. Samuel and Sarah Fell exrs. 4 ch. Jesse, Samuel, Sarah and Amos. Gddaus,. Jane and Deborah Fell, and ch. of Aby Meredith. "Statement made by Joseph Fell that his bro. Jesse was indebted to him." if it prove so said amount to be deducted from Jesse's shair [sic]. Wits: Jonathan Fell Senr., Hugh Fell. 7.211. Sarah Twining, Warwick Twp. April 2, 1805. Prove October 25, 1806. Friends Mahlon Trego and Silas Twining exrs. Son Joseph Twining. Daus. Elizabeth Briggs, Mary Tomlinson and Rachel Balderston. Wits: Ephraim Addis, Jacob Twining, John Fenton. 7.212. Eleazer Fenton, Buckingham Twp., yeoman. April 18, 1806. Proved November 11, 1806. Wife Margaret. Uncle David Evans and cousin Ephraim Fenton of Montgomery Co., Pa. exrs. Wife use of House and Plantation and 1/2 of Rent of Tavern house occupied by James Dunlap, until son Ephraim arrives of age. Son Ephraim Plantation and Tavern House. He and dau. Mary Fenton 100 Acres in Buckingham adj. Street Road and lands of John Jones, Randle Fenton and Robert Michener. Wits: George Burgess, Daniel Stradling, Robert Michener. 7.214. Zachariah Tethro, New Britain Twp., "well stricken in years." October 1, 1806. Proved November 17, 1806. Wife Catharine and John Sheipe of New Britain exrs. Deed made April 25, 1800 to son-in-law Jacob Bodder for Plantation on which I live, in consideration of his providing for wife Catharine for life. Agreement with said Bodder September 9, 1806, to be carried out unless wife re-marrys. Residue of Personal Estate to ch. of dau. Elizabeth. Wits: Wendle Fisher, Joseph Waggoner, John Pugh. 7.216. James McMasters, Upper Makefield Twp. "Advance age (about seventy)." October -, 1806. Proved November 28, 1806. Wife Mary. Sons John and James exrs. 3 March daus., Hannah, Margaret and Sarah. Other dau. Mary. Gdsn. James (son of John) and James (son of James). (Draft of land as devised to sons of record with will.) Wits: James McNair, Is. Hicks. 7.218. Jesse Lovett, Middletown Twp., yeoman. July 25, 1803. Proved December 4, 1806. Samuel Lovett, John Booze Junr., Daniel Lovett and Abraham Chapman exrs. Wife Sarah Lovett house and Lot where we live which was her fa's. Jonathan Hibbs, December'd. "No child or ch." Mother Ann Lovett and Bro. Samuel Lovett Money at interest. Plantation in Middletown (formerly Joseph Wright's) to be sold 1/3 of proceeds to Bro. Samuel, 1/3 to ch. of sister Hannah Cooper, December'd. 1/3 to ch. of sister Kosia Boozer. Nephew Jesse Hibbs $40. Nephew Jesse Booze $80. Wits: P. Hunter, Is. Hicks. 7.220. John Burroughs, Upper Makefield Twp., "Far advanced in old age, being near Eighty-two." May 9, 1800. Codicil dated January 15, 1804. Proved December 8, 1806. Eight Ch., "Eldest son Samuel by imprudent conduct has cost me more than his proportion, and youngest Henry by industry and frugality has considerable on hand." Samuel $1. His son John £100. Daus. Hannah Thomton, Margaret Harvey, Elizabeth Taylor, Rachel Beatty, Sarah Buckman and Esther Fell. Exrs. son Henry and son-in-law Benjamin Taylor to sell Plantation of 140 acres where Amos Martindell lives. Plantation of 200 acres where we live to son Henry. Wits: Barnet Hageman, Pleasant Smith, Letitia Mathews, Peter Hoddle. 7.222. Moses Aaron, New Britain Twp. June 20, 1804. Proved December 26, 1806. Ephraim Thomas and John Riale of New Britain, yeoman exrs. Real and Personal Estate to be sold and proceeds invested until son Benjamin attains age of six years. Ch. Ann Aaron, Elizabeth wife of James Pool, Catharine, Margaret, Moses, Erasmus, Obed, Mary, Samuel and Benjamin Aaron, all estate equally. Wits: Simon James, Elias Black, David Evans. 7.223. Nathan Roberts, Richland Twp., yeoman. July 10, 1803. Proved December 26, 1806. Nephew Everard Foulke and Friend James Chapman exrs. Niece Martha wife of Isaiah Worrell. Sister Elizabeth wife of Israel Foulke. Nephews David and Abel Roberts, sons of Bro. John, December'd., Enoch Edwards, son of Thomas and Hannah; Evan and Nathan Roberts, sons of Bro. David; Edward and Everard Roberts, sons of Bro. Everard December'd. William Roberts. Edward Roberts, son of sister Martha December'd. Evan Foulke, son of Sister Mary Aquilla Foulke. Nieces 4 daus. of late bro. Everard. 3 daus. of bro. David. Martha wife of Isaiah Wornell. Abigail wife of Edward Roberts. Lydia Edwards wife of Nathan and Susanna wife of Israel Penrose. 4 sons of John Penrose and their lunatic bro. Joseph and Martha Foulke, ch. of Hugh Foulke. Jane Green, wife of Bejamin, niece Martha Walton's 3 ch. by James Green. Clara wife of Abel Dolby. Rachel, wife of Thomas Penrose. Martha wife of Benjamin Foulke. Mary wife of William Penrose. Hannah Green dau. of Benjamin Green. Amos Roberts. Ann wife of John Penrose. Wits: William Green, John Lester. Draft of Land devised on record with will. 7.224. Esther Blackfan, Solebury Twp. June 16, 1804. Proved January 3, 1807. Son John Blackfan exr. Sons John, Thomas and Jesse Blackfan. Dau. Elizabeth Fell and her ch. Frances, Charles, John, George, Esther, Sarah and Elias. Dau. Rachel Chapman's ch. Jesse, Martha, Charles, Amos and Ann. Dau. Hannah Smith and her dau. Esther and Jane Smith. Dau. Agnes Scofield's daus. Esther and Agnes Scofield. Gdsn. John Blackfan. Wits: Aaron Paxson, Moses Eastburn. 7.230. Henry Simmons, Bensalem Twp., "Advanced by years." September 9, 1806. Proved January 6, 1807. Wife Sarah, son William Simmons and Samuel Allen exrs. Son John £50. Son Thomas £50. Dau. Ann Walker £15. Son Henry £40. "My aforesaid 4 ch. by my first wife, having rec'd. their mother's legacy, with what I have already given them I consider the just portion of my estate." Dau. Elizabeth Middleton £10. Dau. Mary Shin £10. Dau. Anna Middleton £10. Dau. Sarah Simmons 120£, when 18. Son Joseph 40 acres of Land purchased of John Swift. Two sons, William and Mordecai, 160 acres whereon I dwell paying £20 per year to their mother during life. Wits: Mahlon Gregg, Samuel Doan. 7.233. Josiah James, Senr., New Britain Twp. December 6, 1806. Proved January 15, 1807. Wife Elizabeth and son Evan exrs. Wife use of Plantation of 108 acres and tract of 16 acres purchased of Simon Callender, during life or widowhood, then to sons Evan, Josiah and John. Dau. Elenor wife of Benjamin Williams £5. Other daus. Huldah, Elizabeth and Rhoda. Son Josiah, Wheelwright Tools. Wits: John Davis, Simon and Jesse Callender. 7.235. Thomas Hill, Buckingham Twp. November 9, 1806. Proved January 9, 1807. Son William Hill and gdsn. Thomas Hill exrs. Son William Dwelling and 24 perches of Land. Gdsn. Thomas Hill bal. 5 acres 28 perches. Gddau. Deborah Hill, Case of Drawers. Wits: Josiah Shaw, Jono. Watson Jr., William Pickering. 7.236. John Thomas, Buckingham Twp., yeoman. May 27, 1804. Proved January 16, 1807. Bro. Evan Thomas and his son John Thomas exrs. Bro. Evan Farm "which by law descended to me by the death of my Uncle Lewis Thomas" for life then to his son Evan. Bro. Evan "My moiety or half part of Farm where I now dwell (which December'd,. to me from my Father)" for life, then to his son John. If nephews die without issue, to said bro. three daus. Susanna, Mary and Rebekah Thomas. Sister Susannah Stewkesbury, £50. Wits: Joseph Worthington, John Kerr. 7.237. George Hillegas, Lower Milford Twp., wheelwright. July 12, 1803. Proved January 16, 1807. Wife Elizabeth. Ch. Eve wife of Anthony Slisenbaum, George, John, Adam, Michael, ---, Henry, Eilzabeth and Jacob. Wits: David Spinner, George Shull. 7.241. Peter Stout, Rockhill Twp. February 15, 1806. Proved January 23, 1807. Wife Catharine and dau. Mary Catharine, Farm on which I dwell. Sons Peter and Jacob exrs. Sons John, Peter, Jacob and Daniel. Daus. Sarah, Magdalen, Elizabeth wife of John Gares. Jacob, Mary, John, Daniel and Polly Ness, ch. of dau. Eve, late the wife of Jacob Ness. Wits: John Heany, John Kachline. 7.243. Joseph Custard, Richland Twp. December 29, 1806. Proved January 26, 1807. Wife Amelia, 1/3 of estate forever and use of whole until son George comes of age. Daus. Ann and Mary. Nephew Samuel Iden and Friend Jesse Foulke exrs. Money bequeathed by Jonathan Watson for use of Poor ch. Wits: William Shaw, Israel Foulke. 7.245. Mathias Zeiginfuss, Richland Twp,. yeoman. October 22, 1806. Proved January 26, 1807. Wife Margaret. Sons Adam and Henry exrs. Ch. George John, Adam, Henry, Peter, Abraham, Elizabeth, Catharine, Mary and Christina. Son-in-law Martin Althouse. Friends Everard, Hugh and Benjamin Foulke to fix compensation to son Henry for care of me in my weak state. Wits: J. Shimer, Everard Foulke. 7.247.Joseph Adgerson. March 28, 1797. Proved January 23, 1807. Wife Sufvina extx. and sole Legatee. Wits: Matthew Cunnignham, Thomas Cunningham, John Smith. 7.248. William Thompson, Warrington Twp., yeoman. January 28, 1803. Proved February 2, 1807. Wife Margaret. Nathaniel Irwin and Nephew Robert Thompson exrs. Sister Elizabeth Clemens, now or late of Kentucky. Her son Rodger and other ch. Margaret, Widow of Bro. David Thompson, December'd. Ann Fratt "now living with me." Sister Ann blind aged woman now living with me. Wits: John Richey, William Whittingham, William Picker. 7.250. Elizabeth Hockman, Bedminster Twp., widow, "advanced in years." July 29, 1797. Proved January 6, 1807. Ulrich Stover exr. Two sons and two daus., namely, George Beck, Jacob Hockman, Elizabeth wife of Rudolph Youngken and Eve wife of John Bissey. Wits: Michael Strauss, Benjamin Jacoby, Casper Schoen. 7.252. Joseph Watson, Lower Makefield. December 3, 1805. Wife Deborah. Sons David and Mark Watson exrs. Ch. David, Mark, Levi, William, Rachel and Rebecca. Wits: Esther Mitchell, Moses Moon. 7.253. Jonathan Wilson, Northampton Twp. October 28, 1806. Proved January 23, 1807. Wife ---. Sons Jacob, David, Thomas, Joshua. Daus. Hannah, Sarah and Rachel. Son Asa. Wits: Abraham Buckman, Thomas South. 7.254. Joseph Erwin, Bucks Co. December 2, 1803. Proved March 2, 1807. Bros. William and Hugh exrs. Will made "During my illness in Phila. in the winter of 1803." Maj. Gen. Thomas Craig, Mr. John Bohlen, Benjamin R. Morgan, William Moore Smith Esq. and Dr. C. Wistar (?), $50. each. Dr. William McGill $200. Dr. Hugh Scott of Pittsburgh $200. Anna Price, my housekeeper $80. (signed) (November 5, 1804. Much valued Friend Pressly Nevile $50.) (Above entered on margin). Friend James Chapman $50 and Proud's Hist. of Penna. Sister Sarah wife of John Mulhallon £60 a year for life, should she survive her husband. (Note on margin under date of November 5, 1804, makes annuity for life unconditional). Bro. Hugh Erwin Bond of £1000 he owes, Plantation where I reside bought of Edward Pennington, Housewarts exrs. et al and Stock &c. for life, also Land on River bank in Nockamixon Twp. In default of issue to Bro. William Erwin (signed). Last mentioned land in tenure of Belteshazer Smith. Bro. William 416 acres in tenure of Thomas Silverthorn and William Thompson, and woodland (222 acres) in tenure of Dinnis O'Daniel and Jacob Garey, Bro. William "part of eleven tracts at Tioga Point in County of Luzerne, part of Estate of my late Father Arthur Erwin Esq. Also 80 acres in Plumstead, also rights in two Townships of Land in Steuben Co., N.Y. known by name of "Cannaster Towns" conveyed by Nathaniel Gorham and Oliver Phillips to Arthur Erwin, Joel Thomas, Uriah Stevens and Solomon Bennet, containing 23,040 acres each. To Bro. William "My books worth about $800." Note on margin dated January 1806, "Thomas McBurney, Esq. of Steuben Co., N.Y. $600 for assistance in securing property there." Gold watch and seals which were my late Uncle Hugh Scott's, to Nephew Scott E. Erwin. (Note on margin dated November 5, 1804.) Wits: John Wilson, Benjamin Evans, Lewis A. Prevost. Evidently declared and witnessed at later date as declaration in presence of wits. includes Marginal additions. 7.258. Benjamin Stephens, New Britain Twp., yeoman. Dated June 18, 1803. Proved March 10, 1807. Sons David and John exrs. Ch. viz: Thomas, Isaac and the ch. of my son Joseph December'd., David, Robert, John, Mary (the wife of Jonathan Doyle) and Elizabeth (the wife of Isaac Hull). Wits: Jeremiah Dungan, Robert Shewell. 7.259. Henry Clymer, Lower Milford Twp., yeoman. May 5, 1806. Proved March 31, 1806. Wife Barbara. Son Jacob and son-in-law Joseph Shelly exrs. Daus. Elizabeth Shelly and Molly Hoddle. Wits: Christian Zetty, Jacob Clymer. 7.260. Margaret Jones, (widow), Hilltown Twp., "Aged and weak." September 17, 1800. Proved May 1, 1807. Son-in-law Nathaniel Jones exr. Daus. Catharine wife of Owen Owens, Sarah wife of Ebenezer Owens, Elizabeth wife of Nathaniel Jones. Son Jonathan Jones. Gdch. Margaret Costner, Mary wife of Robert Heaton, Elizabeth wife of John Pugh Esq., Rachel, Margaret and Catharine Owens, Bety Owens, Aaron Jones and his bros. and sister (by said mother), Margaret Lewis, Elizabeth wife of Nathan Jones, Griffith and Jonathan Jones, sons of Nathaniel and Elizabeth, Margaret Jones, Catharine Beaulick, Rachel (dau. of son Jonathan), --- Trustees of Baptist church at Kelly's in Hilltown. Wits: Benjamin Jones, Dorothy Ewer, Thomas Jones. 7.262. Joseph Williams, Warwick Twp., yeoman. March 19, 1807. Proved May 4, 1807. Wife Mary. George Shelmire, the Elder and Hiram McNeile, both of Moorland, exrs. Son William £50 Specie if he marry Elizabeth, dau. of Paul Dowlin of Horsham. Ch. Jane, John, William, David, Joseph, Mary, Ann, Rachel, Sarah and Susanna. Wits: Benjamin Hough, Andrew Bisbing. 7.264. Thomas Wishart, Late of City of Phila., now of Bristol Borough. 1-8- 1807. Proved May 6, 1807. Kinsman Amos Gregg and William Maris exrs. Kinswoman Margaret Evans, late Maris, Brick House on Pewter Platter Alley, Phila. adj. Ellis Yardnell's lot. Kinswoman Ann Gregg, all estate bequeathed me by Will of my sister Ann Wishart, December'd., being moiety or half part of her Real Estate in Phila. fronting on Second St, adj. Ground late of my bro. William Wishart and others known as the "Buck Tavern" also all property in her or her husband's possession. Residue to Kinsman William Maris. Wits: William Patterson, Mahlon Gregg. 7.265. Evan Johnson, Upper Makefield Twp. December 19, 1806. Proved May 6, 1807. Jacob Strickler, House and Lot in Southampton and all other Estate and makes him exr. Wits: William Tomlinson, Absalom Dubre. 7.266. Valentine Cramer, Hilltown Twp., Farmer. March 28, 1806. Proved May 12, 1807. Wife Mary and son John exrs. Daus. Elizabeth wife of John Fretz (her dau. Mary), Magdalen, Hannah, Catharine wife of James Nunnemaker. Son George interest of £400 for his support. Ch. Hannah, Ann, Elizabeth, Lawrence, John, Jacob, Barbara and Margaret May Land whereon John Mitchell lives. Wits: Jacob Cramer, Mason and John Kolb. 7.268. Isaac Stackhouse (son of Jonathan Stackhouse), Middletown Twp. "Having a mind to travel." October 1, 1806. Proved May 30, 1807. Two Uncles John Stackhouse and Isaac Stackhouse, exrs. Sisters Marcy and Grace Stackhouse. Mother Grace Stackhouse profits of land adj. Dr. Mahlon Gregg, for life, then to bro. Jonathan Stackhouse. Elizabeth Hawke 100£, Mary Bankson £100. Wits: Phebe Buckman, Benjamin Buckman. 7.269. Melchor Hevener, Bedminster Twp., yeoman. April 14, 1803. Proved June 2, 1807. Wife Barbara. Son Abraham and friend Jacob Kulp exrs. Sons John, Jacob and Abraham. Daus. Elizabeth, Margaret and Mary. Sale of Land and Mills in Tinicum and Plumstead Twps. to Jacob Stover, of Bedminster, miller, to be completed by exrs. Wits: Abraham Kulp, Ralph Stover. 7.270. Benjamin Chapman, Wrightstown Twp., Miller. April 12, 1807. Proved June 4, 1807. Wife Mary. Bro. George Chapman, Friend David Story and son Owen Chapman exrs. Wife and three sons to carry on Milling business until December of Father. Son George, Mills &c. and 15 acres of land. Balance of land to sons Owen and Abbit. George Chapman, David Story, Thomas Story and Isaac Chapman to divide same. Daus. Martha, Susannah and Elizabeth $500 each. Wits: Sarah Gillam, Susan Willard, Isaac Chapman. 7.272. Joseph Miller, Warminster Twp. March 12, 1807. Proved June 8, 1807. Henry Puff and Isaac Retherford exrs. Only dau. Mary wife of Henry Puff, all estate for life, at her death proceeds of Land to her ch. £150 each to John, Joseph and Mary Retherford, ch. of Isaac Retherford. Tombstones to be erected "for me and my first wife." Wits: Jesse Banes, Cornelius Carrell. Codicil, same date, verbal, Elizabeth Retherford, 2 Beds and Bedsteads &c. 7.273. John Adams, Nockamixon Twp. March 21, 1807.Proved June 8, 1807. Wife Mary all estate for life or widowhood. Son George exr. Gddau. who from infancy has lived with me. Sons George, Henry, John and Jacob. Daus. Elizabeth and Margaret, and two gdch. of my dau. Mary December'd. Wits: George Wyler, Jacob Rymond. 7.275. Thomas Hellings, Northampton Twp., yeoman. May 3, 1805. Proved June 10, 1807. Wife Elizabeth in Codicil, Rebecca in will. Original not on file. Son John exr. Daus. Elizabeth Randall and Hannah Everett. Wits: Joshua Comly, Joseph Thornton, John Hellings. 7.276. Lawrence Johnson, Bensalem Twp. January 10, 1807. Proved June 30, 1807. Wife Sarah and sons Lawrence and James exrs. Sons Abraham and Clark. Daus. Mary Cooper, Deborah Hibbs, Elizabeth Vankirk. Gddaus. Ann Cooper and Ann Hibbs. Wits: Hasell Benezett, John Goforth. 7.278. John Ruth, New Britain Twp., weaver. October 28, 1805. Proved August 1, 1807. Gdsn. Henry Ruth of Twp. and Co. on [sic] Montgomery exr. 100 acres I live on to Ann Ruth, widow of son Henry December'd. and her ch. by him. Dau. Magdalena Delp. Wits: David Ruth, Jacob Swarts, Abraham Swarts. 7.279. George Kressler, Durham Twp., yeoman. April 8, 1807. Proved August 5, 1807. Wife Modelena. Son Henry and William Long of Durham exrs. Sons John, George and Henry. Daus. Mary wife of Daniel Bostian, Susy wife of Leonard Roup, Sarah wife of John Eichline, Margaret wife of Michael Zigafoos, Elizabeth, Catharine, Ann and Rachel Kressler. Wits: John Kohl, Philip Hager. 7.281. Alice Thomas, Richland Twp., widow. July 1, 1800. Codicil July 8, 1801. Proved August 28, 1807. James Chapman and Benjamin Green exrs. Daus. Margaret, Mariam possibly Mariann Heacock, Mary and Martha. Wits: Eliza Chapman, Mary Black, Abigail Chapman. 7.282. Amos Huddleston, Middletown Twp. April 17, 1807. Proved September 1, 1807. William Tomlinson exr. Mother Sarah Huddleson [sic]. Bros. Lewis, Mahlon and John Huddleson [sic]. Wits: Charles Goheen, Benja. Buckman. 7.283. William Duncan, Bensalem Twp. November 23, 1805. Proved September 10, 1807. Bro.-in-law John Praul and nephew William Ridge and Nephew William Giles exrs. Ethan Briggs, Blacksmith Tools. Nephew William Ridge share in Byberry Library. Niece Rachel Duncan. George Ridge son of Mahlon Ridge. Sisters Rachel Ridge and Esther Praul. Nieces Ester Briggs, Abigail Giles and Phebe Rich. Wits: John Comly, Henry Ridge, Amos Ridge. 7.284. Valentine Nicholas, Haycock Twp., yeoman, "advanced in age." March 15, 1798. Proved September 26, 1807. Son Christian exr. "Have several years ago confirmed lands to sons Christian and George." Ch. Valentine, Jacob, Catharine wife of Frederick Premauer, John, Henry, Daniel, Christian and George. Wits: Casper Boroyer, Casper Schoen, Henry Apple. "Have my dwelling with son Christian and mean to continue to my end." 7.285. John Clymer, Lower Milford Twp., yeoman. April 29, 1807. Proved October 5, 1807. Wife Elizabeth and son Jacob Clymer exrs. Son Jacob 177 Acres whereon I live. Son-in-law John Fink, Mill and 26 Acres in Upper Milford Twp., Northampton Co. adj. George Ness, Henry Leeperts and others. Wits: Christian Zetty, Moses Wilson. 7.287.Jacob Most, Nockamixon Twp. September 16, 1807. Proved October 12, 1807. George Maust and Stophel Trauger exrs. Sons Jacob, John George and Frederick Most. Daus. Magdalen wife of Stophel Trauger, Mary wife of William Keeler, Elizabeth wife of Jacob Wooldonger. Gdch., ch. of dau. Kathren wife of Michael Young December'd. Wits: Hugh Jamison, Frederick Trauger. 7.287. Elizabeth Jones, New Britain, Widow. April 24, 1807. Proved October 13, 1807. Son Ashbel Jones exr. and Guardian of Gdsn. Benjamin Fulton. Dau. Mary wife of Isaac Worthington. Gddau. Elizabeth Craig wife of James Craig; her dau. Mary Craig. Gddaus. Anna wife of Enoch Mathias and Ann wife of John Richards. Gdsns. John and Benjamin Fulton, Ashbel and Abel Mathias (by dau. Anna Mathias December'd.), Abner, Thomas, Asbel [sic] and John Jones (by son Ashbel Jones). Gddaus. Elizabeth, Catharine and Mary Jones by said son Ashbel. Wits: Jacob Sleiffer, David Evans. 7.289. Stephen Kniseler, Haycock Twp., yeoman. March 17, 1807. Proved October 16, 1807. Wife --- and Everard Foulke exrs. Estate to all ch. alike, not named. Wits: George Swinker, Jacob Funk. 7.290. Johannes Funk, Hilltown Twp. "My Trade a Smith." August 13, 1807. Cert. of Translation October 7, 1807. Son-in-law Johannes Kolb and Martin Fretz exrs. Ch. Anna, Abraham (December'd.), Isaac, David, Maria and Barbara. Land to Johannes Kolb. Wits: Joseph Meyer, Johannes Kolb. 7.291. John Goodwin, Bucks Co. August 24, 1807.Proved October 19, 1807. Wife Susannah extx. all estate except wearing apparel, that to Bros. Joseph, Jonathan, William and George Goodwin. Wits: Nicholas McCarty, Jacob Meyer. 7.292. Paul Rymond, Nockmaxion Twp,. "Aged." November 1, 1803. Proved October 22, 1807. Wife Anna Margaretta. George Roof and son Jacob Rymond exrs. Sons John, Jacob and Michael, £15 in advance of what daus. Margarette, Elizabeth (December'd.) and Catharina were advanced at time of their March 4 ch. of dau. Elizabeth December'd. Wits: George Wyker, Henry Wyker. 7.293. Thomas Watson, Buckingham. November 9, 1806. Proved November 4, 1807. Wife Mary extx. £1000 and income of Real Estate until son Thomas comes of age; she paying annuity to the widow of her late uncle Isaac Chapman December'd., now wife of Benjamin Olden being her interest in land we conveyed to Noah Lambert in Wrightstown. She also to support my six ch. Anna, Mary, Sarah, Thomas, Elizabeth and Robert. Cousin Jonathan Fell, Bro.-in-law James Verree, and Relative Dr. Isaac Chapman, Guardians of ch.; they with John Terry to divide lands devised. Son Robert 187 Acres adj. John Lewis and John Beal. Son Thomas 25 Acres of Woodland called the Forest adj. John Melone and Isaiah Jones, and 245 acres with Mansion House where I dwell. 151 acres adj. John Melone and Isaiah Jones and John Beal to be sold. Wits: Elisha Wilkinson, Sarah Woolston and John Terry. 7.298. John Moore and Ann Moore his wife of Nockamixon Twp. June 16, 1807. Proved November 9, 1807. Son William and son-in-law John Williams exrs. Farm in Alexander Twp., Hunterdon Co., N.J. to be secured for the use of ch. that are minors. Codicil October 6, mentions nephew John Buffaloe Moore and son John Moore Junr. Wits: John Moore Junr. and Jacob Moore. 7.300. Ann Lee, Solebury Twp. September 13, 1807.Proved November 9, 1807. Aaron Paxson exr. Sister Mary Pownall, her daus. Mary Mattison and Elizabeth Pownall. Sister Sarah Kitchin, nieces Mary and Rachel Kitchin, Sister Hannah Lee. Bro. Thomas Lee. Wits: Thomas Phillips, Charles Morrow. 7.301. John Cronin, Bristol Twp. April 3, 1806. Proved November 9, 1807. Joseph Bailey exr. Joseph Bailey and Lydia his wife and their sons Daniel and Joel Bailey. Wits: Daniel Mitchell, Charles Bessonett Jr. 7.302. Job Walton, Warwick Twp., yeoman. May 7, 1796, Codicil November 17, 1804. Proved November 11, 1807. Wife Margaret. Son John exr. Son Job, 5 s. having lately conveyed to him 92 acres of land. Son Isaac 5 s. having lately conveyed to him 93 acres of land. Son John Plantation 105 acres I live on, adj. John Kerr, John Jamison, Isaac and Job Walton. Wits: Robert Loller, Mary Loller, Mary Marple. To codicil, James Barclay, John Barclay. 7.305. John Knizely, Richland Twp., yeoman. August 18, 1806. Proved November 20, 1807. Wife Catharine. Everard Foulke and Henry Messimer exrs. Maricha wife of Stephen Winner, Catharine and Henry Hause and Jesse Hinkle each £25. Ch. of Bros. Stephen, Jacob and Henry. Ch. of sisters Elizabeth wife of Conrad Lams and Catharine wife of Peter Zeigenfuss. Wits: Peter Narragong, Henry Heft. 7.306. John Getman, Lower Milford Twp., yeoman, "advanced in years." August 6, 1807. Proved November 20, 1807. Wife Elizabeth and Bro. George Getman exrs. Wife use of Plantation until youngest ch. comes of age. Ch. George, John, Sarah and Elizabeth. Wits: Philip Hinkle, William Getman. 7.308. Jacob Beans, Solebury twp., yeoman. July 20, 1807. Proved November 24, 1807. Wife Hannah. Moses Paxson and John Armitage (Miller) exrs. Sons Mahlon, Joseph and Benjamin. Daus. Ann Beans, Tamar wife of David Newburn, Asenath widow of Robert Walker. Benjamin's dau. Elizabeth. Wits: Benjamin Paxson, Thomas Paxson, Jno. Ruckman. 7.310. David Rees, New Britain Twp., "Aged and weak." February 1, 1799. Proved November 25, 1807. Wife Mary extx. all estate unless she March, then to her ch. by her first husband. Her gdsn. John Doke. Wits: John Harris, Samuel Garner, Amos Griffith. 7.311. Sarah Dennis, Rockhill Twp., Spinster. October 8, 1807. Proved December 9, 1807. Amos Richardson exr. Cousin Catharin Ball. Martha Richardson. Son Bela Gouznel. Niece Esther Speakman. Rebekah, Jane, Hezekiah, Ann, Sarah and John Richardson. Sarah Richardson dau. of Amos Richardson. Wits: Nathan Penrose, Enoch Penrose, Everard Foulke. 7.313. Catharine Blaker, Northampton Twp. September 28, 1807. Proved December 10, 1807. Neighbors Joel Carver and Jesse Leedom exrs. "But one ch. a dau. Sarah, ten years of age the second of this instant." "Friend Joshua Vanhorn, who has lived with me for several years." Dau. all estate and land; if she die, to Bros. Jason and John Blaker. Wits: Abraham Longshore, Is. Hicks. 7.314. Garret Vanhorn, Middletown Twp., yeoman. January 26, 1799. Proved December 12, 1807. Sons Joshua and John Vanhorn, and William Moore exrs. Dau. Eleanor Davis's four ch. Son Peter. Dau. Elizabeth Doble's two ch. John and Mary Doble. Dau. Mary Vanhorn's dau., called Rachel Vansant. Two youngest sons Joshua and John Vanhorn. Wits: William Vansant, William Sisom, Daniel Brown. 7.316. Bartle White, Bedminster Twp., yeoman. March 11, 1803. Proved December 29, 1807. Wife Elizabeth. Sons David and George exrs. Eldest son David, Plantation on which I live; son George, Plantation in Nockamixon Twp. "where on is a House of Entertainment kept." also Plantation in Bedminster whereon he lives. Daus. Mary and Elizabeth. Wits: Conrad Harpel, Jacob Wildonger. 7.318. Ann Goforth, Bensalem Twp. November 4, 1807. Proved December 29, 1807. Bro. Thomas Goforth, late of Bensalem and Joseph Jackson of Lower Dublin Twp. exrs. Mother Isabel Goforth, sister Elizabeth. Wits: William How, John Goforth. 7.319. Abraham Black, Plumstead Twp. January 28, 1806. Proved January 7, 1808. Wife Elizabeth. Sons Andrew and George Black exrs. Son Abraham to have the place I live on, pay out to sons Henry and George. Dau. Mary's ch. Joseph Fried's wife. Wooldrich Stover. Gddau. Elizabeth wife of Philip Kratz. Gddau. Barbara Stover and her bros. and sisters. Land adj. George Fox and Andrew Black, in Plumstead. Wits: Abraham Leatherman, Philip Leatherman. 7.321. William Hartley, Solebury Twp. April 10, 1805. Proved January 11, 1808. Wife ---. Gdsn. William Rice and Elias Paxson exrs. Son-in-law Joseph Rice, has lately purchased land "late of bro. Benjamin Hartley." Dau. Letitia wife of Joseph Rice. Gddau. Catharine Paxson and Letitia Rice. Gdsns. Joseph Rice Jr. and William Rice. Wits: John Armitage, Oliver Hampton, Israel Child. 7.322. Jacob Angeny, Bedminster Twp., Miller. December 22, 1803. Proved January 12, 1808. Wife Elizabeth. Son Jacob and sons-in-law Abraham Moyers, Jacob Overholt and Joseph Moyers exrs. Son Jacob Plantation and Mill, paying out to daus.; Elizabeth and Barbery Moyers and Mary Overholt, Abraham Moyers and Elizabeth his wife, Jacob Overholt and Mary his wife, Joseph Moyers and Barbery his wife. Wits: Abraham Overholt, Isaac Gross. 7.324. Isaac Buckman, Newtown Twp. 1807. Proved February 3, 1808. Wife Joyce and David Story exrs. Wife and ch. to carry on the farming until son Zenas comes of age. Lands to sons Zenas and Isaac, when of age, Jacob Janney and Jesse Buckman and Isaac Chapman to divide same. Daus. Hannah, Elizabeth and Rachel Buckman. Wits: Benjamin Smith, John Perry. 7.326. James McNair, Upper Makefield Twp., yeoman. August 16, 1805. Proved January 19, 1808. Wife ---. Sons Solomon and David exrs. All lands, Isaac Hicks, Esq., John McNair and Garret Johnson, to divide it. Son Samuel what he owes. Daus. Margaret, Ann, Elizabeth, Martha and Rachel. Wits: John McNair, George Randal. 7.327. William Penrose, Richland Twp,. yeoman. January 1, 1808. Proved February 15, 1808. Wife Mary, son-in-law Evan Roberts and Bro.-in-law John Roberts exrs. Wife Legacy left her by her Uncle Nathan Roberts. Daus. Abigail Roberts, Margaret and Sarah Penrose. Land purchased of Leonard Hinkle, adj. land of John Martin and Michael Brown. Wits: Jesse Foulke, Isaac Morgan, George Hicks. 7.330. William Kirkpatrick, Morrisville Borough. January 27, 1807. Proved February 16, 1808. Reading Beatty of Falls Twp. exr. Abijah Reed sole legatee. Wits: Thomas Clark, Edmund Nutt. 7.330. Thomas Lancaster, Falls Twp., yeoman. January 18, 1807. Proved February 25, 1808. Wife Martha extx. Isaac Barns of Falls and Joshua Woolston of Middletown, Trustees. Son Thomas Lancaster of White Marsh. Daus. Jane Woolston and Martha Lancaster (a minor). Wits: William Warner, Joseph Warner, Corn's. C. Blatchly. 7.331. John Tucker, Warwick Twp., yeoman. July 12, 1805. Codicil November 18, 1805. Proved February 27, 1808. Wife Phebe. Son John and son-in-law Jacob Twining exrs. Sons John, Septimus, Joseph, Isaac, David and Thomas Tucker. daus. Sarah Lovett, Martha Twining, Phebe Twining and Mary Twining. Wits: Mathew C. Jamison, Abraham DeCoursey, Robert Jamison. 7.333. Abel Roberts, Richland Twp., yeoman. January 13, 1801. Codicil dated 12-25- 1806. Proved March 1, 1808. Gdsns. Shipley Lester and Israel Lancaster exrs. Codicil revokes appointments of Israel Lancaster and puts son-in-law Samuel Penrose in his place. Daus. Sarah Penrose and Susanna Edwards. Gdsns. William, Abel and Samuel Nixon, sons of Susanna Edwards. Abel, William and Everard Penrose and Shipley Lester., Codicil, Abel Nixon absent many years, if does not return in 14 years his share to go to his sisters. Son-in-law Samuel Penrose land where Abel Dolby lives, adj. John Penrose and John Foulke. Wits: Eliza Chapman, Abigail Chapman, James Chapman. To Codicil John Lester, James Chapman. 7.337. Samuel Miller, Upper Makefield Twp. September 29, 1794. Proved March 1, 1808. John Keith exr. Bros. Robert, Isaac and Joseph. Sister Rachel. Wits: John Keith, Anthony Torbert. 7.338. Mary Vansant, Southampton Twp., "Old and infirm." August 15, 1804. Proved March 12, 1808. Late husband Nicholas Vansant. Son Nathaniel Vansant exr. Dau. Rebecca Boileau. Wits: Abraham La Rue, William Ridge, John Sickle. 7.339. Zachariah Betts, Upper Makefield Twp. July 8, 1807. Proved March 15, 1808. Wife Mary and sons Jesse and Thomas exrs. Ch. Jesse, Mariann Lownes, Samuel, Mary Hampton, Zachariah, Thomas, Joseph, Esther, Mercy, Rachel and Susanna. Wits: William Lownes, Susanna Betts, Joseph Taylor. 7.340. Elizabeth Beringer, Hilltown Twp., widow. "Aged and infirm." - -- 15, 1798. Proved April 1, 1808. Son John Beringer exr. Sons John, Henry and George. Daus. Elizabeth and Mary. Gdch. John and Elizabeth Miner. Wits: Jacob Stout, Abraham Stout. 7.341. John McDowell, Warminster Twp., weaver. November 22, 1806. Proved April 1, 1808. Wife Mary and son Abraham exrs. Ch. Hannah, Samuel, Ann, John and Sutphin. Wits: Ann Boileau, Nathaniel B. Boileau. 7.342. John Scott, Warwick Twp., "Advanced in age." October 1, 1807. Proved April 27, 1808. Sons Andrew, John and Archibald exrs. Son James; Gdch. Mary Scott dau. of son William December'd., John Scott son [of] Andrew, John Scott son of Archibald, Mary Scott dau. of Andrew and Mary Scott dau. of Archibald. Wits: John Welding, Watson Welding, Amos Welding. 7.344. Rebekah Jenks, Middletown Twp., widow of Thomas Jenks, late of same place. May 8, 1807. Proved April 27, 1808. Son Phineas Jenks and son-in-law Thomas Story exrs. Daus. Rachel Story, Mercy Carlile, Rebekah Fell, Mary and Ruth Jenks. Sons Joseph R. Jenks, Thomas Jenks and Phineas Jenks. Wits: Joseph Worstall Jr., A. Chapman. 7.345. Adam Keiper, Lower Milford Twp., mason. May 12, 1808. Proved May 19, 1808. Wife Anna Mary. Sons Peter and John exrs. Wife all estate coming from Estate of her father Michael Idderly December'd. Dau. Catharine wife of John Rosenberger. Gddau. Molly Rinker. Land (60 acres) to John and Peter. Wits: Henry Strunk, John Drissel. 7.347. William Hutchinson, Buckingham Twp. May 14, 1808. Proved May 20, 1808. Wife Isabel extx. All estate for life or widowhood, then to sons. N.B. requests that she ask Geremiah Hutchinson to assist as Exr. Wits: Joseph Harrold, John Connard, John Connard Sr., Robert Kennedy (?). Letters to Isabel only. 7.348. Isaac Williams, Hilltown Twp., yeoman. March 20, 1805. Proved May 26, 1808. Thomas Williams and William Williams exrs. "Son Benjamin rec'd. £200 in Real Estate, beside other benefits." "My dau. Ann now wife of Benjamin James, rec'd. several benefits. I alow her £50 more." "My son Thomas Williams rec'd. £200 in Real Estate besides several other benefits." "My son William Williams, Rec'd. £200 in Learning, and going through the Medical line, besides other benefits." "My dau. Elizabeth Williams £150 in money, besides £50 for her setting off, and £9 yearly from the death of her Mother; which did commence the 20th day of March 1803, during the time she remains my housekeeper." "My dau. Rebekah now wife of William Tennis Rec'd. several benefits I alow her £150 more." Son Joseph Williams, 130 acres of land whereon I live at £8 per acre "allowing him £200 he not having rec'd. any Tread or sufficient learning, and to have the farm rent free during the life time of his Uncle John Williams." Wits: John Anglemoyer, Joseph Anglemoyer, William Godshalk. 7.349. Nicholas Wyker, Tinicum Twp., yeoman. August 17, 1797. Proved June 20, 1808. Sons Henry and Antony exrs. Sons Antony and Abraham, Plantation, they paying each £500 to my other six ch., Henry, George, Catharina, Elizabeth, Mary and Dina and wife Susannah. Elizabeth's ch. Abraham and Mary Youngken. Wits: Christopher Drauger, Peter Laubenstein. 7.349. Sarah Carey, Newtown. January 19, 1796. Proved June 18, 1808. Son-in-law Samuel Johnston and Gdsn. William Blakey exrs. Daus. Sarah Blakey, Hephzibah Johnston, Beulah Woolston, Hannameel Gilbert. Sons Samson, Phineas, Samuel and Asa Carey. Gddau. Sarah wife of Thomas Paxson. Wits: Thomas Blakey, Joshua Blakey Jr., John Blakey. 7.352. Henry Blyler Jr., Lower Milford Twp., yeoman. April 29, 1808. Proved July 28, 1808. Elizabeth [wife?]. Son Peter and son-in-law Henry Trumbauer exrs. Wife use of Plantation where Jacob Bartholomew lives for life. Son Peter Plantation "whereon I live" 195 Acres. Dau. Catharine, wife of Henry Trumbauer. Dau. Hannah Blyler. Wits: David Spinner, Daniel Blyler. 7.354. Mary Dungan, Northampton Twp. May 23, 1807.Proved August 15, 1808. Lot Bennett, son of my sister Ann Bennett, exr. Garret Dungan, son of my late husband, David Dungan. Wits: Jacob Thomas, John Corson. 7.355. Joseph Richardson, Mansfield, Burlington Co., N.J. October 6, 1806. Proved August 23, 1808. Son David and Mahlon Milnor exrs. Wife's son Samuel Richardson. Sons Malachi, Clement, Jeremiah, David and Joseph Richardson. Dau. Mary Vastine £250 for life free from any claim of her husband, her ch. John and Ann Vastine and other ch. Dau. Ann Craven and daus. Mary and Bersheba Richardson. Wits: William Milnor Jr., William Bunting. 7.357.Mary Vansant, Wrightstown Twp., "Far advanced in years." April 30, 1804. Proved September 1, 1808. Thomas Atkinson and Isaac Chapman exrs. Nieces Mary Pownal, Sarah Kitchin, Hannah and Ann Lee, daus. of Bro. Thomas Lee. Sarah wife of John Scott. Hannah Atkinson, "John's wife." Wits: Jonathan, Sarah and Mary Atkinson. 7.358. Michael Swartz, Plumstead Twp., yeoman. June 5, 1808. Proved September 5, 1808. Wife Sophia, house and lot bounded by Tohickon Creek, River Delaware, and Hickory Run, where homemakers live. At her death said lot with the Run so far below as shall be necessary for bulding or keeping a Mill, to son Thomas. Sons Nicholas and Jacob exrs. To said 3 sons Fishery at mouth of Tohickon. Ferry Lot and Fishery in N.J. and right in Cave Bank Fishery to be sold. Proceeds to sons Andrew, Michael and Thomas, Daus. Catharine and Susanna and Gddau. Elizabeth Long. "Plantation I now live on" to sons Nicholas and Jacob, they to suport their bro. Joseph during life. Wits: Henry Wismer, John Lewis. 7.360. Julius Rosenberger, Rockhill Twp., yeoman. September 12, 1808. Proved October 3, 1808. Son Penjamen [sic] Rosenberger exr. To him Plantation and 144 Acres where I live, adj. Andrew Sclichter Esq., Abraham Stout, John Wambold and Frederick Shaffer. Son Henry. Dau. Anna wife of Joseph Naragang £1000. Dau. Heliekk. wife of Jacob Bachtel, Land in Springfield Twp. where John Bissey lives. Wits: Daniel Cooper, David Bachman, Joseph Geisinger. 7.362. Samuel Detweiler, Rockhill Twp., yeoman. March 6, 1807. Proved October 7, 1808. Sons John, Jacob and Leonard exrs. Dau. Anne (unm.) household Goods, Money &c. and rooms in House. Son Jacob Plantation, 150 Acres where I dwell adj. Christian Clemmer, Isaac Derstine, Land devised to son John, [adj.?] Abraham Gerhart and North branch of Perkimey Creek; also 42 1/2 acres 1/2 of Tract bought of Henry Berkey. Son John Plantation purchased of Ph. Henry Seller 135 acres and remaining half part of tract bought of Henry Berkey. Son Samuel, Grist and Oyl Mill and 76 3/4 Acres bought of George Meyer, partly in Montgomery Co. Son Leonard Plantation purchased of John Treichler, in Hilltown 170 1/4 Acres. Wits: Abraham Stout, Jacob Kinsey, George Clemens. Will Book No. 8 8.1. David Feaster, Northampton Twp. February 4, 1808. Codicil September 23, 1808. Proved October 11, 1808. Wife Elizabeth. Son Aaron and sons-in-law Adrian Cornell and Lambert Cornell exrs. Plantation on which I live and stock to son Aaron. Daus. Jane Stewart, Mary Cornell and Rachell Cornell. Dau. Mary Cornell, 9 acres purchased of Abraham Harding part of Logan's Tract. Son and 3 daus. land purchased of Jonathan Thomas, part of Logan's Tract, to be divided by David and Jonathan Wynkoop. Isaac Vanhorn, Safety Maghee and Joshua Praul; (Draft thereof and cert. of above parties on record with will) 309 1/2 Acres in Catyissey Twp., Northumberland Co. to be sold. 211 acres in Noeltown Twp., Sussex Co., N.J. in tenure of Jacob Brant, to be sold after December of sister Dorothy, wife of said Jacob Brant and the some of £222.7.7 to be paid to heirs of said Dorothy, including £100 bequeathed to her by will of father John Feaster, December'd. and her share as residuary legatee. Wits: David Taggart, Henry Wynkoop, Jona. Wynkoop, Thomas Chapman. 8.4. Michal Musselman, Lower Milford Twp., yeoman. August 18, 1791. Proved October 17, 1808. Son Jacob and son-in-law Abraham Gehman exrs. Gddau. Barbara Shelly 5 s. Son Samuel 124 1/2 Acres on which I live, adj. John Stouffer, Benedict Gehman, Jacob Frick, Jacob Shelly, William Roberts and son Jacob, he paying £350. Sons Henry, Michael and David and dau. Verona £400. Residue to sons Jacob, Samuel, Henry Michael and David and dau. Verona. Wits: Abraham Taylor, Peter Zetty, Jacob Kolb. 8.6. Abraham Ditlow, Lower Milford Twp. August 30, 1805. Proved October 31, 1808. Wife Hannah use of Plantation during life. Wife Hannah and son David Ditlow exrs. Estate to "all my ch. at December of wife." Wits: David Spinner, Philip Mumbower. 8.7. Thomas Carey, Solebury Twp., yeoman. December 24, 1806. Proved December 6, 1808. Son Thomas exr. "All my Lands" and all estate, paying my daus. Elizabeth Pickering and Hannah Carver £200 each and step-daus. Mary White and Sarah Stradling and Sarah White, dau. of Step-dau. Martha White December'd. Wits: Jesse Ely, Jonathan White. 8.9. William Hollingshead, (no residence given). May 29, 1808. Proved December 12, 1808. Wife Elizabeth all estate except 1 s. each to son William, daus. Jane and Hester and son Peter. Son-in-law John Duer exr. Wits: Joseph Richardson, William H. Duer. 8.10. Barbara Fluke, the Elder, widow, Richland Twp. September 28, 1808. Codicil dated December 6, 1808. Proved December 21, 1808. Son-in-law George Smith exr. Sons Ludwick and Henry. Gdch. Samuel Fluke and Hannah, --- ch. of son Jacob December'd. Mary Smith and two ch. of son Philip December'd. Daus. Catharine and Elizabeth. Elizabeth to be paid for services for time she has lived with me. Wits: Everard Foulke and Samuel Myers. 8.13. Nathan Brelsford, Middletown Twp. April 22, 1805. Proved December 25, 1808. Wife Margaret and son Nathan exrs. Son Nathan all Estate, paying legacies to sons Amos and Asa Brelsford, daus. Letitia Watson, Martha Harrison, Sarah Brodnax and Rachel Hellings, and gddau. Jamimah Brelsford. Wits: William Vansant, Joseph White, William Jones. 8.15. John Pennington, New Britain Twp. November 10, 1808. Proved December 31, 1808. Wife Margaret. Daniel Carlile and George Burgess exrs. and guardians of ch. Son John Plantation whereon I live, 150 acres and Lot of 11 acres in Plumstead purchased of James Ferguson when 21. Daus. Mary and Martha Pennington, part of Plantation in Warwick purchased of Lewis Lewis on S.E. side of New Road to Doylestown, when 21. Balance of Warwick land to be sold. Wits: James Ferguson, Joseph Overholt. 8.18. Benjamin Buckman, Middletown Twp. December 23, 1808. Proved January 8, 1809. Wife Ann interest of 1/2 of residue of estate. Bro.-in-law Jacob Janney and Henry Atherton exrs. Ch. Mary Gillingham, Richard Buckman, Phebe Buckman, Jesse Buckman and Benjamin Buckman. Wits: Joseph Hayhurst, David Landis. 8.20. Thomas Cabe, Bristol Twp. April 7, 1808. Proved January 14, 1809. Wife Rebekah. Sons Elias and Elisha Cabe exrs. Dau. Sarah Johnson 5£, residue to sons Elias and Elisha. Wits: William Vansant, William Lisom, Samuel Stackhouse. 8.21. Michael Crowman, Richland Twp., weaver. August 8, 1806. Proved January 30, 1809. Wife Eve. Son Michael and Friend Adam Dimick exrs. Sons Conrad and George all lands. Dau. Barbara wife of Jacob Diehl. Ch. Catharine, Michael, Elizabeth, Barbara, Susanna, Margaret, Maria, Conrad and George. Dau. Maria's son John Gross. Wits: Philip Wimmer, Adam Hinkle. 8.25. Henry Meyer, Springfield Twp., Farmer. May 29, 1804. Proved February 15, 1809. Son Peter exr. Dau. Barbara £6 per yr. for keeping house since death of wife. Ch. Catharine, Christel, Peter, William, Anna, Babara and Mary. Wits: John Smith, Frederick Atherholtz. 8.26. Mary Meredith, widow of William Meredith, late of Plumstead Twp. December'd. March 22, 1808. Proved February 18, 1808. Letter of Attorney to Joseph Thomas and Asher Foulke of Plumstead, to collect her share of her husband's estate and in case of her death as exrs. to distribute same to her ch., Rebekah Swager, dau. of her son John Stiver December'd. to be considered one of her legal heirs and rec. said John Stiver's share. Wits: Philip Kratz, Abraham Overholtz, Josiah Brown, Henrich Morgan. Ack. before Ralph Stover, J.P. 8.28. Gayen Edams, Northampton Twp., yeoman. February 28, 1803. Proved March 1, 1809. James and Gayen Edams, sons of Bro. Hugh, December'd., exrs. and sole legatees paying interest of 1/2 of estate to their mother Jane Edams during her life. Wits: Jno. McMasters, Nathaniel Iwin. 8.29. Gilliam Cornell, Northampton Twp., "Advanced in age." January 7, 1808. Proved March 13, 1809. Sons James, John and Gilliam Cornell exrs. Son Adrian £50 "having settled him on a Farm purchased of William Thompson." Son Lambert, Negro boy, having settled him on west end of Homestead Farm, to have 103 acres purchased of Barnet Vanhorn. Son James 56 acres which was my Father's, released to me by my bro. Rem Cornell. Son John 100 acres bought of Henry Dyer. Son Gilliam 103 acres East End of Homestead Farm. Dau. Abigail Du Bois, £480. Dau. Mattie Feaster 30 acres part of lot purchased of Jonathan Thomas. Dau. Jean Vanartsdalen balance of said Tract adj. John Finney and Newtown Road. Wits: John Finney, Rem Cornell, Simon Vanartsdalen. 8.31. Nicholas Strouse, Bedminster Twp., yeoman. December 12, 1808. Proved March 14, 1809. Wife Christiana. Conrad Harple and Peter Ott exrs. Ch. Michael, Christopher, John, George, Leonard, Henry, Jacob and Rosina, wife of Michael Lambert. Wits: Ralph Stover, Abraham Fretz. 8.33. Benjamin Doan, Upper Makefield Twp. November 1, 1808. Codicils November 7, 1808 and November 11, 1808. Proved March 18, 1809. Son Amos, son-in-law John Tomlinson and cousin Thomas Story exrs. Son Amos Plantation whereon I live, adj. Benjamin Wiggins, Abraham Smith and others, provided my son Ephraim lives with him as he now does. Plantation bought of Isaiah Keith to be sold, proceeds to son Ephraim and daus. Patience Kirk, Cynthia Tomlinson and Mercy Wilson and gdsn. Hugh Worstall, son of dau. Jemimah Worstall. Jonathan Kinsey and Mary Doan "ch. of my December'd. wife" £150. Residue of Personal Estate to Gdsns. Benjamin Wilson son of dau. Mercy Wilson and Benjamin Doan. Wits: Edmund Smith, Abram Smith, Ezra Smith, Nathan Bewley. 8.36. Michael Blyler, Richland Twp., yeoman. January 3, 1809. Codicils January 11 & February 27, 1809. Proved March 20, 1809. Dau. Catharine use of Plantation during life, then to be sold, proceeds to son Michael, dau. Susanna wife of Peter Hager and gdch. Abraham, Susanna and Elizabeth Housekeeper, whom I have brought up from childhood, they to pay the interest to dau. Elizabeth during her life of her husband George Frederick, if she outlive him, then to have principal. Son-in-law Peter Hager and George Haist Exrs. Wits: Everard and Benjamin Foulke and Amos Richardson. 8.39. Mary Williams, Buckingham Twp., "of advanced age." February 7, 1797. Proved March 22, 1809. Bro. Benjamin Williams exr. Bro. Benjamin's ch. Frederick, Benjamin, William, Samuel and Anne Williams. Cousins Elizabeth Skinner, wife of Rulin Skinner; Lydia Wood dau. of Fortunatus Wood, Benjamin Wood, son of Fortunatus; Frances Carter, wife of Ebenezer Carter; Mary, wife of Thomas Turner; Lydia, wife of David Burson. Dau. Lydia Burson. Wits: John Parry, Philip Parry, Benjamin Williams of Nockamixon renounced executorship on account of age and infirmity and they were granted to his gdsn. John Williams. 8.41. James Snodgrass, New Britain Twp., yeoman. No date. Proved April 1, 1809. Wife Ann Plantation whereon I live and two wood lots during life. Son James and son-in-law John Todd exrs. Ch. Jane Todd, Mary Rich, Ann Harrow, Rebecca Pool and Sarah Grier. Ch. of dau. Margaret Armstrong and David Evans son of dau. Sarah Grier. Son James Plantation after death of wife. Wits: John Mann, Charles Meredith, Robert Shewell. 8.43. John Hutchinson, Bristol Boro. April 17, 1800. Codicil dated July 21, 1808. Proved April 5, 1809. Wife Ann and son John exrs. Wife two rooms in house we live in next Charles Bessonetts. Five ch., Rebecca, John, Joseph, Mary and Edward Church. Wits: Hugh Tombs, Samuel Wright, the latter December'd. before probate, to co. Isaac Morris, Jona Pursell. 8.46. Bernardus Kepler, Plumstead Twp., yeoman. June 1, 1807. Proved April 22, 1809. Wife Eve Catharine: sons John and Jacob (exrs.). 104 3/4 acres whereon I live. Dau. Elizabeth. Ch. of December'd. son Christopher and of December'd. dau. Susanna. Wits: Abraham Shatinger, Ralph Stover, Abr'm. F. Stover. 8.48. John Folwell, Southampton Twp., yeoman. July 5, 1803. Proved September 21, 1808 and April 26, 1809. Wife Ruth extx. who renounced. Nephew Safety Maghee 200 acres in Westmoreland Co. Donation Lands. Nephew John Folwell do. First wife's 3 sisters, Ann Folwell, Sarah Wilson and Rachel Barns. Nieces Frances Dean, Amy White and Mary Stone. Nephew William Watts and Nat. L. Boileau exrs. Dau. Mary. Wits: William Mitchell. 8.51. Jonathan Griffith, Richland Twp. January 13, 1809. Proved May 1, 1809. Wife Sarah. Bro. John Griffith and Everard Foulke exrs. Plantation whereon I live, purchased of Joseph R. Jenks, to sons James and Joseph, Joseph a minor. Wits: Benja. Foulke, Samuel Foulke. 8.54. Benjamin Palmer, Lower Makefield Twp. March 23, 1801. Proved May 2, 1809. Sons William and Robert exrs. Sons Benjamin, Richard, John, Thomas, William and Robert. Daus. Charlotte Brown, Ann Burrows, Alice Harvey and Pamelia Tomlinson. Wits: Jame Gilkyson, Thomas Stradling, Phin Thackray. 8.55. Isaachar Heacock, Bedminster Twp., yeoman. April 11, 1809. Proved May 8, 1809. Wife Susannah. Uncle Jesse Heacock exr. and Guardian of ch. Sons John, Henry (hired to Isaac Cassel), Isaac (hired to Peter Shive). Wits: Daniel Magul, Everard Foulke. 8.56. Joseph Wildman, Middletown Twp., "seventy-seven on second of next month." January 22, 1807. Proved May 8, 1809. Five sons and two daus. Son Solomon Tract of land where he lives, bought of Daniel Martin. Sons Martin and Joseph Land on easterly side of Newtown and Bristol Road. Daus. Abigail and Rachel £300 a piece. Sons William and Thomas land we live on on westerly side of said Road. Gddau. Elizabeth, dau. of son Solomon. Solomon and William exrs. Wits: John Warner, John Wildman, Is. Hicks. 8.58. Benjam Williams, Nockamixon Twp., yeoman. March 16, 1809. Proved May 30, 1809. Sons William and Samuel exrs. Nine ch. of John Iliff, by my dau. Margaret, his late wife, December'd. £400. Dau. Lydia, wife of David Burson, £400. Dau. Ann wife of Jacob Ritter £500. Son Jeremiah £100. Residue to sons William, Benjamin and Samuel Williams. Bonds given by sons when land was confirmed to them in 1803/4 to be part of Estate. Wits: Brice Pursell, Charles Williams. 8.60. Peter Heist, Upper Hanover Twp., Montgomery Co., wheelwright. January 3, 1801. Proved (P.S.) March 31, 1802. Codicil February 3, 1807. Proved June 2, 1809. Wife Catharine. Son Frederick Heist and son-in-law George Heist exrs. Plantation intended to be conveyed to son Frederick. Four ch., sons Frederick and George, and Daus. Elizabeth Heist and Susannah Hillegas. Wits: Abr'm. Schultz, George Moch, --- (German). 8.63. Peter Erhart, Springfield Twp., yeoman. May 4, 1809. Proved June 5, 1809. Wife Cathrina. Peter Lloyd Junr. and Henry Erhart exrs. Ch. Catharina, Magdalena, Susanna, Elizabeth, Christina, Lydia and Maria - residue of estate at 21. Wits: Valentine App (Opp?), Jacob Hembt, Philip Frankenfield. 8.65. Margaret Wilson, Falls Twp., "advanced in age." 1st mo., 1808. Proved June 23, 1809. John Brown exr. Step-Dau. Rebekah, wife of Joel Johnson. George Wardell, son of Nephew Daniel Wardell. Margaret Wilson, dau. of Step-son John Wilson. Thomas Wilson, son of Step-son David Wilson. Wits: William Bunting, Allen Lippincott. 8.66. David Watson, Falls Twp. October 20, 1808. Proved July 26, 1809. Wife Rachel and cousin John W. Balderston Exrs. Wife 1/3 of Estate. 1/3 of Personal Estate to be put at interest until son David comes of age for education and support of ch. Mary, Betsy, Rachel and David. Estate to said four ch. when of age. Wits: Tacy Palmer, Hannah Balderston. 8.69. Esther Kitchin, Solebury Twp. July 8, 1809. Proved August 3, 1809. Oliver Hamton exr. Mother Rebecca Kitchin. Wearing apparel to Elizabeth Reader, Letitia, Sarah, Hannah and Mary Eastburn dau. of Joseph Eastburn and Hannah Dubre. John Kitchin son of John Kitchin December'd. Bees and Beehives. Charles Kitchin son of David $8. Eleanor Price, little desk and what is contained therein. Residue to David Kitchin, Senr., (with whom I live), Rebecca Eastburn, and Amelia Kitchin. Wits: Oliver Hamton, Hannah Hamton, Sarah Paxson. 8.70. George Nase, Rockhill Twp., Blacksmith. October 2, 1801. Proved August 8, 1809. Wife Catharine. Son Michael and son-in-law Jacob Cressman exrs. Sons Jacob, John, Michael and Henry. Daus. Mary, Elizabeth and Margaret. Wits: Jacob Stout, Abraham Stout, Johannes Fullmer (?). 8.72. Margaret Shive, Springfield Twp. May 27, 1802. Proved August 14, 1809. Henry Frankenfield exr. Son Lawrence Messer, £100 in continental money "as he paid his mother in continental money, so he must recieve his share or portion in the same kind of Money." Dau. Maria Fronig, wife of John Foltz, "unto their children Michael and Margaret" £25 "Lett on interest to John Foltz in the year 1774." Adam Frankenfield's ch. by his first wife, John Shopps ch. and Jacob Uhler's ch. remainder of Personal Estate, "if any of gdch., December'd. having left ch., those ch. to receive parent's share." Wits: Abraham Frankenfield, Joseph Hess. 8.74. Peter Henry, Rockhill Twp. May 9, 1800. Proved August 18, 1809. Wife Margaret, 1/2 of all estate and 1/2 to Heirs of Bro. Casper Henry December'd.; viz., Margaret wife of John Swise, Mary wife of Daniel Miller, Sarah wife of Philip Allom and Casper Henry. Wife Margaret and Bro.-in-law John Ratzel exrs. Wits: Robert Smith, Thomas Armstrong. 8.75. Christian Fluke, Hilltown Twp., yeoman. August 18, 1809. Proved September 21, 1809. Wife Hannah. Son Philip and son-in-law Daniel Housekeeper exrs. Son Philip Plantation bounded by lands of Christian Eckart, College Land, Leonard Eckart, Michael Kramer, Isaac Cassell, Henry H. Stout and late Valentine Kramer, paying £2400 therefor. Plantation purchased of Henry Drumbore to be sold, Proceeds to sons Philip, Christian and Abraham and daus. Elizabeth, Catharine, Magdalena, Hannah, Barbara and Susanna. Wits: Isaac Cassel, Christian Eckart, Abraham Stout. 8.79. Bernd Heller, Senr., Richland Twp. April 6, 1808. Proved October 18, 1809. Wife Arshel. Sons John and Henry exrs. Son Henry Plantation, he to provide for wife and son Michael during life. 2d dau. 2 cows and 2 sheep. 3d dau. do. Wits: John Hoot, Adam Shearer. 8.80. Mary Bevihouse, Bedminster Twp., widow. April 6, 1801. Proved October 28, 1809. Martin Fretz of Hilltown Twp. and Isaac Fretz of Tinicum Twp. exrs. Barbara and Mary and other ch. of son Abraham Bevihouse, all estate. Wits: Christian Hockman (December'd. before proof) and Abraham Landers. 8.81. Joseph Large, Buckingham Twp. October 20, 1779. Codicil dated June 21, 1805. Proved October 30, 1809. Wife Milicent. Son Joseph exr. Only son Joseph Plantation of 100 acres and all estate except £500 to dau. Rebekah Large when 21 or March Wits: John Ely, Samuel Fell, Isaiah Jones. 8.84. Jeremiah Dungan, Northampton Twp., "Far advanced in years." December 8, 1808. Proved November 15, 1809. Son Joshua and sons-in-law Abel Marple, Edward Dyer and Cornelius Dungan exrs. Son Joshua Plantation on which I dwell; paying £500 to my daus. Elizabeth Dyer, Elenor Marple, Mary Kirk and Nancy Dungan. Gddau. Nancy Cummings 5 acre lot where her father lately lived and proceeds of Goods I gave her mother, son-in-law Edward Dyer to be her guardian during minority. Wearing apparel to son-in-law Cornelius Dungan. Wits: Garret Dungan, Cornelius Cornell. 8.86. Sarah Bunting, Falls Twp., late of Bristol. January 25, 1809. Proved November 18, 1809. Son William Bunting exr. Five ch. Ann Pearson, Israel Bunting, Ester Lundy, William Bunting and Sarah Fleming. Gddaus. Sarah Bunting dau. of Israel and Elizabeth and Sarah Bunting dau. of William and Mary. Wits: Joel Johnson, John Birkey. 8.87. John Hough, Warwick Twp., yeoman. April 22, 1809. Proved November 30, 1809. Son-in-law John Meredith exr. and trustee for son John Hough and dau. Mary wife of Robert Walker, to hold Real Estate devised to them in trust. Dau. Charlotte wife of John Meredith. Sons Joseph and Thomas already provided for. Gddau. Mary Walker dau. of dau. Mary. Real Estate devised in trust for use of John Hough to go to his ch. by present wife. Wits: Jacob Shade, Simon Meredith, David Evans. 8.90. John Guyon, Senr., Bensalem Twp., Farmer. June 15, 1808. Codicil dated July 13, 1808. Proved December 2, 1809. Wife Jane and John McElroy Esq. exrs. Wife all estate for life, then to son John Guyon for life, then to his ch. Wits: Tyrringham Palmer, Ann Palmer, George Harrison. 8.93. Margaret Thompson, Moorland Twp., Montgomery Co., widow. August 2, 1809. Proved December 2, 1809. Hiram McNeil of Moorland exr. Tombstones to be procured for graves of late husband William Thompson and for her own. Rebeka wife of Charles Johnson of Moorland. Elizabeth wife of James Vansant of Horsham Twp. Elizabeth, wife of Isaac Ruth of Moorland. Margaret Weir, dau. of Robert Wier, late of Warrington Twp., Bucks Co. Mary wife of William Long of Warminster Twp. Phebe Jones of Moorland. Mary wife of Robert Uers of --- Twp., Bucks Co. Residue to Hiram McNeil for purpose of Repairing School House near County Line in Warrington Twp. Wits: James Carrell, John Slifer. 8.95. Henry Wismer, Hilltown Twp., Weaver. October 6, 1806. Proved December 4, 1809. Wife Barbara. Son Abraham of Bedminster Twp. and son-in-law John Funk of Hilltown exrs. "Eleven Heirs" to share equally except son Samuel who has his share, and £20 of dau. Nancy's share to go to her to ch. by her first husband, James and Henry Rute, £10 each. Wits: Jacob Wismer and Jacob Landes. 8.97. John Wright, Falls Twp. December 9, 1803. Proved December 16, 1809. Wife Jane. Sons Samuel, Benjamin, Stephen, and Amos Wright exrs. and sole legatees, they providing for the Widow. Wits: Reading and Christina Beatty. 8.98. Giles Craven, Northampton Twp. December 8, 1809. Proved December 29, 1809. Wife Ann. Bro. Thomas Craven and Bro.-in-law John McNair exrs. Sons Samuel, Thomas, John, James and Charles. Dau. Ann Craven. Wits: Isaac Edwards, George Edwards. 8.100. William Buckman, (unsigned but acknowledged and accepted by the heirs as a valid instrument). --, ---,1809. Proved January 13, 1810. Wife Hannah. Ch. Abner, Dilworth and William Buckman, Elizabeth wife of John W. Balderston; Lydia wife of John Warner; Sarah and Martha Buckman. Proved by Joseph Taylor, Mary his wife and Mahlon Taylor their son. Jacob Janney and Benjamin Field witnesses to Agreement of heirs. 8.103. Walter Brewer, Falls Twp., yeoman. May 3, 1806. Proved July 15, 1810. Wife Hannah, "Goods she brought upon her March as mentioned in Schedule and Memorandum heretofore made January 14, 1788 and signed by one February 26, 1799 in presence of Isaac Hicks." John Burton and Anthony Burton exr. Estate to Daus. Mary Bunting and Elizabeth Williamson and gddau. Elizabeth Wildman and her ch., after death of wife. Wits: Joseph Burgess, Stephen Woolston. 8.105. John Harvey, Bordentown, Burlington Co., N.J. July 3, 1809. Proved January 15, 1810. Wife Harriet and Azariah Hunt of Lamberton exrs. Ch. William and Mary (minors), Kinswoman Elizabeth Wistar wife of John Wistar of Phila. and her ch. Kinsman Thomas Harvey. Wits: Anthony Taylor, John Sager, Joshua Carman. 8.107. Elce Vanartsdalen, (widow of Simon Vanartsdalen), Southampton Twp., "of advanced age." Son-in-law Thomas Fenton exr. Daus. Margaret Lefferts, Elizabeth Fenton, Mary Fenton, Cornelia Vandegrift and Jane Praul. Sons Simon, Derrick, Jacob and John Vanartsdalen. Wits: Daniel Hogeland, Derick K. Hogeland, John McNair. 8.109. Valentine Huber, Senr., Lower Milford Twp., yeoman. November 7, 1809. Proved February 17, 1810. Sons Valentine and Henry exrs. Sons Valentine, Christian, Peter, John and Henry. Dau. Catharine Shitz. Dau.-in-law Magdalena. Wits: George Scholl, George Mumbower. 8.111. William Hicks, Rickland Twp., yeoman. October 9, 1809. Proved February 26, 1810. Son George and son-in-law Nathan Penrose exrs. Sons Jesse, Samuel, George, William and John. Daus. Mary Reimer, Abigail Walton, Margaret Jamison wife of Isaah Jamison and Hannah Penrose. Ch. of dau. Abigail by former husband Nathan Dolby, December'd. and of dau. Margaret by former husband Aaron Ball, December'd. Wits: Everard Foulke and John Smith. 8.112. Phebe Cadwallader, Upper Makefield. July 30, 1805. Proved February 27, 1810. Sons Cyrus and Jacob Cadwallader exrs. Ch. Rebecca Jarrett, Cyrus, Jacob, Phebe Hough and John Cadwallader. Cyrus' son Jacob, when 21. Wits: John Stapler, Samuel Austin. 8.113. Thomas Long, Durham Twp., Esq. February 16, 1810. Proved March 7, 1810. Wife Rachel. Sons William and Morgan and son-in-law Thomas McKeen Esq. exr[s]. Ch. Elizabeth wife of Thomas McKeen Esq. William Long, Eleanor wife of William Stokes, Morgan Long, Rachel wife of John Kelly, Jane wife of Stephen Bennett, Sarah and Mary Long. Wits: John Reily, Mahlon Welch. 8.117. Joseph Dungan, Northampton Twp., "advanced in years." Dated May 16, 1809. Proved March 17, 1810. Bro. Jesse Dungan and Nephew Daniel Dungan exrs. Sister-in-law Deborah Dungan. Mahlon and Lewis Dungan and Elizabeth Ryneal, ch. of December'd. bro. John Dungan. James, Daniel and Sarah Dungan, ch. of December'd. bro. Thomas Dungan; Nephew Isaac Dungan. Wits: Benjamin Corson, John Corson, John Corson Jr. 8.119. Jonathan Roberts, "far advanced in years." October 29, 1809. Proved March 19, 1810. Son Jonathan (exr.) all real Estate. Daus. Hannah wife of Morgan Meredith, Elizabeth wife of Rodman Lovett, Gdch. Nacy [sic] and Jonathan Lovett and Nancy Meredith. Wife Ann. Wits: William C. Rogers, John Roberts. 8.120. Arthur Watts, Southampton Twp. October 19, 1809. Proved March 20, 1810. Wife Elizabeth. Son William exr. Wife has separate estate secured by March Contract. Dau. Ann Hart, 35 acres of Farm I live on adj. Charles Vansant and Warminster line; and 15 acres in Warminster adj. Robert Lewis. Son William, Residue of Estate. Wits: Joshua Jones, Samuel Miles. 8.122. John Roberts, Village of Newport, Bristol Twp., Miller. December 29, 1809. Proved March 23, 1810. Dau. Mary Roberts extx. All estate except what came to me from Sister Mary Roberts December'd. at Duck Creek, that to ch. Sarah, William, Mary and Lydia. Wits: Henry Mitchell, William Roberts. 8.123. Rachel Fell, Plumstead Twp. June 6, 1807. Codicil December 18, 1809. Proved March 23, 1810. Son John exr. Sons John, David and Jonathan. Daus. Martha Schofield and Rachel Speakman. Son Joseph. Ann Fell dau. of son John. Wits: Jonathan Fell, Rebekah Fell, John Shroger. 8.125. Samuel Baker, Junr., Upper Makefield Twp. February 22, 1810. Proved March 24, 1810. Thomas Norton exr. Bro. Thomas Savery, interest of all estate for use of Father and Mother, during their lives. At their death to Bro,. John H. Scottergood, Henry Baker Junr., Elizabeth wife of John Brooks and Margaret H. Baker. Sister Margaret H. Baker stock utensils &c. John Hedley $50.00. James Headley, minor, a batteau (n?). Patence Johnson $10 for services during late illness. Wits: Thomas K. Biles, Robert Beatty, Jolly Longshore. 8.126. Thomas Stapler, Lower Makefield Twp., Blacksmith. February 16, 1806. Proved March 29, 1810. Sons John, Stephen and Thomas exrs. Son Stephen all estate for life, daus. Esther and Sarah to live with him. At his death to ch. William, John, Thomas, Esther and Sarah. Charles son of son John when 21. Falls Meeting $26. for use of Poor ch. Wits: Alexander Derbyshire, John Miller, Martin Wildman. 8.128. Abraham Sutphin, Warminster Twp., yeoman. June 14, 1804. Proved March 31, 1810. Wife Leanah. John McDowell and Jonathan Delaney exrs. Dau. Mary McDowell Lot of land where she lives in Warminster adj. James and Anthony Scout and Charles Vansant. Dau. Ann Delaney land on which I live adj. Harman Vansant and Anthony Scout. Dau. Elizabeth Craven land adj. above. Wits: Nathaniel Boileau, John Hunter. 8.132. John Connor, Labourer, Bristol Boro. November 25, 1809. Proved April 10, 1810. Wife Mary sole legatee, she and Joseph Clunn Esq. of Bristol Exrs. Wits: Job Stackhouse, Hugh Tombs, William Kinsey. 8.133. Elizabeth Baner. [Banes?] February 11, 1803. Proved April 25, 1810. Joseph Croasdale exr. George Randal £25. Five ch. of Thomas Paxson, Phineas, Sarah, Israel, John and William, £25. Sarah Wynkoop 25£, Son John 10£, 3 daus. Sarah Wynkoop, Esther Leman and Mary Mashall. Residue to George and John Randall, Sarah Wynkoop, Joseph Banes, Ester Leman, James Banes, Mary Marshall and five ch. of Thomas Paxson. Wits: John Hayhurst, John Gregg. 8.134. Jacob Beidler, Lower Milfrod Twp., yeoman. May 22, 1801. Proved May 12, 1810. Wife Anna. Son John and son-in-law John Newcomer exrs. Have recently conveyed lands to son Christian. Daus. Anna wife of Henry Overholtzer, Barbara wife of John Newcomer, Elizabeth wife of Christian Swartz, Ch. of December'd. sons Abraham and Jacob. Wits: Jacob Musselman and Francis Shelly. 8.136. George Adam Kober, Rockhill Twp., yeoman. "Aged and infirm." December 29, 1807. Proved May 15, 1810. Wife Elizabeth. Son Abraham and son-in-law Abraham Keeffer exrs. Son Abraham 115 acres where I live purchased of Emanuel Waner and George Boone and Anthony Cressman. Dau. Christina Nicholas land in Haycock purchased of Jacob Stout. Daus. Barbara and Elizabeth. Wits: Jacob Creesman, Philip Hetzel, Henry Kerr. 8.139. Samuel Flack, Buckingham Twp., Carpenter and Joiner. April 14, 1810. Proved May 21, 1810. Wife Mary. Son Samuel exr. if he die John Hough Miller to succeed him. Dau. Sarah wife of John Rodman. Nephew James Anderson, son of sister Sarah. Son Samuel Moiety which belongs to me in 99 1/2 acres in Buckinham [sic] adj. Joseph Flack, Ebenezer Conrad and others and residue of estate. Wits: Robert Flack, Robert Kennedy. 8.141. Joseph Stradling, Newtown Twp. March 8, 1805. Proved May 21, 1810. Nephews Moses Smith and Joseph Stradling, son of bro. Daniel December'd. exrs. Sister Sarah Stradling. Nephew Thomas Stradling son of bro. Thomas, December'd. Niece Sarah Mitchener wife of Robert Mitchener. Wits: Benjamin Taylor, Thomas Story, Robert Harvey. 8.143. Joseph Shelly, Lower Milford Twp., Turner. October 31, 1809. Proved May 23, 1810. Wife Elizabeth. Bro. Michael Shelly and Bro.-in-law Jacob Clymer exrs. Real estate to be sold when youngest son comes of age, ch. Henry, Molly and John. Wits: Francis Shelly, Jacob Shelly. 8.144. Stephen Twining, Newtown Twp., "far advanced in years." July, -- 1807. Codicil dated May 19, 1808. Do. April 19, 1809. Proved May 28, 1810. Son Elias, part of Plantation "whereon I live" remainder to son Jacob. Dau. Rachel Watson (died before date of second codicil leaving four ch.). Dau. Tamar Palmer (died before date of 1st codicil leaving five ch.), Elias and Jacob exrs. Land in Newtown twp. adj. Jesse Leedom and Beulah Palmer to be sold. Wits: Thomas Chapman, Isaac Chapman, Ann Chapman. 8.147. Patrick Hunter, Township and Town of Newtown, late Jailer 75 years of age. April 19, 1810. Proved June 4, 1810. Bro. Andrew Hunter and Enos Morris exrs. 2 Messuages and Lot of Land on which I live adj. Newtown common, Lands of Archibald McCorkle and Thomas Buckman to Daus. Margaret and Sarah. Residue of Estate in six shares, one to dau. Agnes who March Aaron Sutfan, deducting advancements. 1/6 to John and Margaret Hunter ch. of son James. 1/6 to dau. Margaret. 1/6 to Catharine Johnson and James Sterling, ch. of dau. Nancy retaining advancement to their mother and father Levi Sterling. 1/6 to dau. Pamela Vanhart deducting account against her husband Michael Vanhart. 1/6 to dau. Sarah. "Make no provision for son William he having gone and left no legal issue in this part of the World." Wits: Archibald McCorkel, James Raquet. 8.149. Ebenezer Robinson, late of City of Phila. now of Bristol Borough, Brass maer, advanced in years. July 7, 1809. Proved June 5, 1810. Wife Mary. Phineas Buckley of Bristol and Joshua R. Smith of Burlington Exrs. Wife use of Tenement and Lot on N.W. cor. 5th and Cherry Sts. Phila. Dau. Sarah Lownsbury and ch. of December'd. dau. Elizabeth Stackhouse. Wits: Isaac Morris, Jonathan Pursell. 8.153. Abraham Bennett, Solebury Twp. April 5, 1810. Proved July 26, 1810. Wife ---. Nephew Jonathan Ely exr. Nephews Abraham and Jehu Bennett, sons of Bro. Henry, Abraham and Isaac Bennett sons of bro. Rich-- Jonathan Ely and Courtland Morton. Nieces Martha Morton and Euphemia --- dau. of bro. Richard. Wits: Oliver Hamton, John Lewis, Joseph Skelton Junr. 8.155. William Stackhouse, Lower Makefield Twp., yeoman. April 3, 1810. Proved July 26, 1810. Wife Rebecca and Mahlon Kirkbride exrs. Ch. Daniel, Charles, Sarah, Rebecca, Thomas and Letitia. Gdsn. Samuel Stackhouse, £10. Benjamin Price £10. Wits: John Kirkbride, Joseph Kirkbride. 8.156. William Hart, late of Newtown, now of Warrington. August 6, 1810. Proved September 13, 1810. Bro. John Hart and Uncle Joseph Hart exrs. Sister Elizabeth wife of Dr. Silas Hough. Apparel of December'd. wife to be disposed of by friend Nathaniel Irwin. Friends Dr. Wilson and Dr. John Moore, Brooks, &c. 120 acres in Warminster adj. Silas Hart, Joseph Longstreth and others to be sold, proceeds and other estate to sister Elizabeth aforesaid, Sister Euphemia wife of Thomas Humphries and Bro. John Hart. Right in land in Clearfield to same. Wits: William Hard, Jane Hunt. 8.157. Rachel Bolton, Southampton Twp. September 19, 1792. Proved June 18, 1810. Sister Margaret Bolton extx. Sister Jemima Tomlinson. Wits: Jacob Jeanes, Leah Jeanes, Isaiah Jeanes. 8.157. Daniel Thomas, Plumstead Twp., yeoman. June 19, 1810. Proved September 29, 1810. Wife Sarah. Son-in-law John More and Abraham Chapman Esq. exrs. Daus. Charlotte, wife of John More and Levina Thomas. Gdch. Daniel, Thomas More and Violet More. Land purchased of Jame Ferguson. Wits: George Burges, Samuel Pownall, David Evans. 8.159. Abigail Wildman, Miccletown. December 15, 1809. Proved October 9, 1810. Bros. William and Thomas Wildman exrs. Niece Ann Wildman, dau. of bro. Solomon Wildman. Ch. of Bros. Martin and Joseph Wildman. Cousin John Simmons. Daniel Saxton. Wits: Samuel Harvey, Jacob Willard, Henry Atherton Jr. 8.160. Leonard Hinkle, Richland Twp., yeoman. May 6, 1806. Proved October 20, 1810. Codicil February 13, 1809 and June 6, 1810. Sons John and George exrs. 2d codicil removes John and substitutes son-in-law Joihn Heany as exr. Personal Estate in 12 parts, 1/12 to son John, 1/12 to son Adam, 1/12 to son George, 1/12 to dau. Elizabeth wife of John Solady, 1/12 to dau. Polly wife of John Heany, 1/2 to dau. Christina wife of Leonard Weidener, 1/2 to ch. of dau. Susanna, December'd., late wife of Henry Trough, 1/12 to dau. Mobelina wife of Joseph Huber, 1/12 to dau. Sarah wife of Jacob Trumbower, 1/12 to dau. Hannah wife of John Weinholt, 1/12 to exrs. for use of dau. Margaret wife of Christian Haus and 1/12 for use of dau. Catharine wife of John Knizely. Son George, Plantation at death of wife ---. Wits: --- (?), Everard Foulke, Hugh Foulke. 8.163. Nicholas Vansant, Southampton Twp., yeoman, "Aged and infirm." May 16, 1800. Proved by Common Pleas Court. Verdict May 31, 1800. Confirmed September Term, 1810. Letters Testamentary November 16, 1810 to Nathaniel B. Boileau and Jacob Rhoads. Caveat filed May 4, 1801 by Nathaniel Vansant and Letters pendentelite granted to Exrs. above named June 22, 1801. Wife Mary, use of whole estate for life, then Land and Goods to be sold. Son Nathaniel Vansant £350. Dau. Rebecca Boileau £450. Abington Pres. Congregation £20. Residue to all Gdch. Nathaniel Boileau, son of Isaac Boileau, and Jacob Rhoads, exrs. Wits: Thomas Ridge, Joseph Foster, Jacob Lightwood. 8.164. William Bennett, Northampton Twp., Farmer. "Far advanced in years." September 21, 1791. Proved November 20, 1810. Wife --- and son Barnet and bro. John Bennett exrs. All est. to Barnet after death or March of wife. Wits: John Bennett, William Bennett Junr. Letters to John and Barnet, only. 8.165. John Conrad, Buckingham Twp. January 2, 1810. Proved November 27, 1810. Wife Martha. Sons John and Ebenezer exrs. Wife and son Joseph to be supported during life. Dau. Ann Bodine $12 per year during life. Residue to ch. Jacob, William, John and Ebenezer Conrad, Mary Doan and Martha Gordon. Wits: Robert McDowell, William McDowell, John Watson. 8.166. John Rose, Wrightstown Twp. November 3, 1810. Proved December 3, 1810. Wife Mary. Sons Atkinson and Thomas Rose exrs. Sons Atkinson, Thomas and Jonathan. Daus. Mary, Deborah, Sarah and Phebe. Gdch. John, Thomas, Deborah and Rebecca, ch. of son John. Jonathan Rose Lamb son of dau. Hannah. Wits: James Closson, Isaac Chapman. 8.167. Matthew Hughes, Plumstead Twp., yeoman. April 12, 1804. Caveat filed December 13, 1810. Proved December 20, 1810. Son Mathew (caveator) 1/5 of Estate for life then to his ch. 1/5 to ch.,of dau. Elizabeth Humphreys, viz. Mary Hughes, Samuel and Matthew Humphries when 21. 1/5 to son Hezekiah Hughes. 1/5 to son Samuel Hughes. Dau. Jane Hughes. Wife Jane. ons Hezekiah and Samuel exrs. Wits: Mahlon Carver, Ephraim Shaw, Edward Updegrave. 8.169. John Connard, Buckingham Twp. January 22, 1810. Proved November 27, 1810 (same as on 8.165, being twice recorded). Same is true of John Rose. 8.170. Rebekah Linton, Newtown Twp. --- 30, 1807. Proved December 6, 1810. Nephews Thomas and James Linton exrs. Sister Elizabeth Chapman. Nephews Thomas, James and William Linton and Niece Sarah Linton ch. of Isaiah Linton. Niece Laura Linton. Sister-in-law Sarah Linton. Wits: Thomas Chapman, Isaac Chapman. 8.171. Jacob Gross, Bedminster Twp., Minister of the Gospel at Deep Run. November 26, 1810. Proved January 2, 1811. Wife Mary. Sons Isaac and Christian, exrs. Plantation to be sold and proceeds to all ch. alike. Wits: Abraham Atherholt, Henry Landis, William Godshalk. 8.173. Thomas Wildman, Middletown. December 1, 1810. Proved January 22, 1811. Cousin Joshua Knight exr. 1/3 of Estate to wife Mary. 2/3 to sons John and Thomas, when of age. Wits: John Watson, John Blakey. 8.173. Christian Trauger, Nockamixon Twp., yeoman. January 31, 1807. Proved February 5, 1811. Wife Barbary. Sons Stophel and Frederick exrs. 6 ch. Frederick, Barbary wife of Peter Lowdenstone, Caty wife of Peter Jacoby, Mary wife of Peter Trough, Stophel and Christian. Wits: Isaac Burson, Jacob Fulmer, William Burson. 8.175. John Cornell, Northampton Twp., yeoman. January 23, 1810. Proved February 8, 1811. Sons Gilliam and John exrs. Wife Cornelia. Five sons, Gilliam, John, Wilhelm, Jacob and Isaac. Gilliam 70 acres whereon he lives in Southampton Twp. John 60 acres of Tract I live on, willed me by my father, adj. Daniel Hogeland and others. Wilhelm 60 acres in Southampton, bounded by lands of my bro. Gilliam Cornell, Garret Krewsen and others. Younger sons Jacob and Isaac, balance of land in Northampton, adj. Rem Cornell, Abraham Harding and others. 2 daus. Elizabeth Feaster and Cornelia Cornell $400. Wits: John McNair, Leffert Lefferts. 8.176. Michael Blank, Rockhill Twp. July 29, 1810. Proved March 6, 1811. Wife Elizabeth. Son John and Friend Benjamin Foulke exrs. Ch. John, Catharine, Henry, Motlena, Maricha and Elizabeth. Last four minors. Amos Richardson Guardian. Wits: John Zeigenfus, Evarard Foulke. 8.179. Robert Drake, Middletown. December 27, 1810. Proved March 12, 1811. Wife Rachel. Simon Gillam and Thomas Blakey. Apparel to bros. Jacob and John. Daus. Elizabeth (March), Ann and Mary. Wits: John Watson, John Blakey. 8.179. William Chapman, Wrightstown Twp. -- day of 1803. Codicil December 20, 1804. Proved March 16, 1811. Sons Benjamin and George, exrs. Son Benjamin, Grist & Saw Mills and Eighty acres of Plantation I live on purchased of Robert Kimmens. George balance of Real Estate (in Northampton Twp.), son William £520 he owes and £100 payable to his ch. Jane, David and Aaron. Son David £515(?) he owes; £100 for his ch. Dau. Susanna Buckman £140. Wits: Joseph Roberts, Isaac Chapman. 8.181. Catharine Swarts, widow, New Britain Twp., "Far advanced in years." January 31, 1810. Proved April 6, 1811. Sons Andrew and Jacob Swarts exrs. "Whereas I have given my son Abraham Swarts £50 in his lifetime." Son Jacob's dau. Catharine Swarts. Mary, wife of Christian Swarts, son of my son Andrew.. Gdch. Henry and David Swarts son of son Owen. Catharine Zegalor, Jacob, Emanuel, Anna, Elizabeth, Andrew and John Swarts "ears" of son Christian Swarts. Wits: Valentine Clymer, Christian Swarts. 8.182. Samuel Weir, New Britain Twp., yeoman. "Advanced in years." August 13, 1803, codicil July 29, 1807. Proved April 22, 1811. Friend and Minister Nathaniel Irwin exr., in case of his death James Findly of New Britain exr. Dau. Mary McKinstry, living with me, her youngest ch. James McKinstry. Son John Weir of New Britain. Son James now living with me. Mary, Samuel, Hannah and Sarah Simpson, ch. of dau. Rebecca Simpson, December'd. Gdsn. Samuel Weir, son of John. Wits: William Hines, William Darrah, Priscilla McKinstry, Israel Mullen. 8.183. Henry Crout, Bedminster Twp. January 29, 1811. Proved April 30, 1811. Son Joseph Crout and Henry Kinsey exrs. Wife Mary, 100 acres of Plantation with stock utensils &c. Eldest son Henry, dau. Catty. Son Joseph, weaver's loom. Other ch. Wits: John Myer, William Kealer. 8.184. Joseph Hart, Warminster Twp., yeoman. December 5, 1810. Proved May 2, 1811. Wife Ann, son John and Bro.-in-law William Purdy exrs. William Watts Esq. Guardian of minor ch. Have surveyed Land devised by father and divided into 3 parts for three sons, Thomas, John and Lewis when 21. Daus. Eliza Ann and Clarissa Maria. Land late the property of Dr. William Hart. Wits: William Hart, John Scott, Silas Hough. 8.186. Susanna Starr, of Lower Milford Twp., widow of John Starr, December'd. "Advanced in years." November 13, 1806. Proved Ma-- [May?] 2, 1811. Sons Jacob and Samuel exrs. 2 tracts of land, one in Milford Twp. adj. Peter Funk, John Dreichler, Abraham Taylor and others, 60 acres; the other in Springfield Twp., 25 acres to said sons Jacob and Samuel Five ch., Conrad, John, Anna, Susanna and Hannah $1 each. Daus. Elizabeth and Mary pewter &c. Wits: David Spinner, John Zuck. 8.187. Ann Hunt, Wrightstown Twp. April 10, 1811. Proved May 3, 1811. Isaac Chapman exr. Sisters Elizabeth Hunt and Mary Kinsey and Bro. John Hunt. Wits: Elizabeth Addis, William Atkinson. 8.188. Thomas Spencer, Northampton Twp., yeoman. January 31, 1811. Proved May 7, 1811. Wife Mary. Sons William, Thomas and Amos Spencer exrs. Thomas, Tenement where I live and 3 tracts of land 63 3/4 acres, adj. Griffith Miles and John Ramsey, 12 acres adj. Bready's and Adams land. Son William, Tenement and tract where he lives adj. Garret Kroesen 75 acres. Son Amos residue of Land &c. Daus. Sarah Hallowell and Mary Walton. Wits: Griffith Miles, Samuel Hart. 8.189. Anthony Hartley, "now living in Buckingham Twp." June 5, 1810. Proved May 7, 1811. Stephen Betts and son-in-law John Ely Junr. exrs. Son Thomas Hartley's widow Elizabeth Monagan and his four ch. Amos Hartley, Parmelia, Sarah and Ann. Son Samuel. Son Jonathan's widow Elizabeth and his six ch. Martha, David, Jesse, Jonathan, Aaron and Sarah. "My Children, Samuel H., Mary Rice, Sarah Howard, Elizabeth Blackledge, Rachel Ely, Jane Randolph, Hannah Walker and Amy Hartley." Wits: Aaron Paxson, Joseph Eastburn, Moses Eastburn. 8.190. Joseph Townsend, Bedminster Twp., yeoman. October 7, 1810. Proved May 21, 1811. Wife Elizabeth. Son John and Friend Jacob Loux exrs. Son John all estate, he maintaining his mother, and paying Dau. Mary £500. Wits: John Moyer, Isaac Fretz. 8.191. John Bebighouse, Bendminster Twp., yeoman. November 30, 1807. Proved May 27, 1811. Son Henry exr. all estate, paying legacies to three dau's. ch., Magdalena's, Maria's and ---. Son Henry and John Heany exrs. Wits: John Eckle, John Green. 8.192. Jeremiah Dungan, New Britain Twp. August 5, 1809. Proved June 1, 1811. By Court of Common Pleas. Son Jeremiah Dungan Jr. exr. Dau. Martha Monro. Wits: Abel Maris, Robert Shewell. 8.193. William Beans, Buckingham Twp., yeoman. "Advanced in age." July 17, 1805. Proved June 4, 1811. Son Joshua exr. Gddau. Eleanor Beans, her gdmother's chest and six silver teaspoons marked W.S.B. Gdsns. Joseph Beans, Silas Hough Beans and William Beans £50 each. Residue to son Joshua. Wits: Samuel Fell, Isaiah Jones. 8.194. Jane Campbell, Nockamixon Twp., widow. June 23, 1808. Proved February 14, 1811. James Smith Esq. and Dau. Margaret Campbell alias Margaret Wallace, Exrs. "Good Friend Francis McHenry, for life, Land leased to him April first last" Frances Gordon, wife of Joseph Gordon to her ch., land in occupancy of said Frances Gordon. Residue to dau. Margaret, aforesaid. Wits: Jno. Kaufman, Margaret Campbell alias Wallace and Francis McHenry. 8.195. Henry Johnson, Richland Twp., Nuncupative, Declared May 22, 1811, committed to writing May 24, 1811, "which was two days after his death" by James Green and Benjamin Green. Proved June 18, 1811. Wife Hannah and son Benjamin exrs. Estate to be divided equally among all ch. except son William "having paid a great deal for his studies and he is better off than the rest of the ch." 8.195. Benjamin Hampton, Wrightstown Twp. September 6, 1807. Proved May 25, 1811. Sons Benjamin and Oliver exrs. Dau. Elizabeth Coleman. Gdsn. John Watson, surveying instruments in his possession. Gdsn. Moses Hampton. Gddau. Sarah Watson. Wits: Issachar Morris, John Lacey, Jesse Burroughs. 8.196. Mathew Grier, Plumstead Twp. June 12, 1811. Proved July 6, 1811. Wife Sarah. Bro.-in-law Joseph Greer and Neighbor James Ferguson exrs. Joseph Harris who now lives with me $30. Sister Mary Ferguson silver buckles. Residue to four ch. John, Jane, Jefferson, and Ann, as they arrive at 21 years of age. Wits: Andrew Dunlap, Joseph Pool. 8.197. Michael Rapp, Warminster, "considerably advanced in years." April 22, 1806. Proved July 20, 1811. Codicil May 10, 1807. Wife Elizabeth. Seneca Lukens and Isaac Parry of Warminster exrs. Four sons Jacob, George, Samuel and Michael. Son John Land bought of Charles Ingard and Silas Gilbert. Daus. Susannah Rapp, Mary Carr and Elizabeth Carr. Gddau. Sarah Rapp, dau. of Dau. Susannah. Wits: Jesse Banes, Isaac Shoemaker, Ann Howley. Codicil, Gdsns. William and Joseph Carr. 8.199. John Ely, Solebury, Nuncupative. 7 mo.-6-1811. Proved July 25, 1811. Son Asher and Nephew Jonathan Ely exrs. Wife ---, Daus. Sarah and Merab. Son Samuel "other five ch." Asher, Phineas, Hugh, Mary and Elizabeth. Gdsn. Phineas Elys. Wits: Oliver Hampton, Mercy Philips (d. 7 mo. 6th, 1811). 8.200. Joseph Hutchinson, Bristol Boro., Farmer. March 8, 1811. Proved July 25, 1811. Bro. John Hutchinson exr. Mother Ann Hutchinson all estate for life, then to niece Ann Kraft, dau. of Michael Kraft and only sister Mary Kraft, Jonathan Pursell to be her guardian. Wits: Phineas Buckley, Isaac Morris, John Reed. 8.200. John Wilson, Buckingham Twp. May 9, 1811. Proved August 14, 1811. Wife Mary. Sons-in-law Robert Thompson, John Thompson and Thomas Thompson exrs. Daus. Jane, Betsy, Polly and Sally. Wits: Thomas Smith, John Simpson. 8.201. Henry Blyler, Milford Twp., yeoman. June 10, 1808. Proved August 26, 1811. Wife Susan. Sons Daniel and Lazarus exrs. Ch. Peter, December'd. (his ch. to have their fa's. share), Daniel, Abraham, Jacob, David December'd. (his ch.), Henry, John, Hannah, Lazarus and Anna Mary wife of George Wise. Wits: David Spinner, Peter Blyler. 8.203. Abraham Larue, Bensalem Twp. August 1, 1811. Proved August 30, 1811. Wife Elizabeth. Son Joshua Larue and Ezra Townsend exrs. Dau. Rebecca Green, interest of $100 during life of her husband, principal thereof at his death. Son Emanuel $4 if he return and demand it, his sons Emanuel and Isaac $10 each at 21. Ch. of December'd. dau. Rachel Ridge. Son Jacob, Dwelling House and land in Muney Twp., Lycoming Co., purchased of John Burrowes, and six acres of land in Bensalem Twp. adj. Mahlon Hutchinson. Residue to son Joshua. Wits: Jesse James, Robert Searl, Gace Praul. 8.204. Lambert Vandyke, Warminster Twp., yeoman. August 18, 1810. Proved September 20, 1811. Son Joseph Vandyke exr. Plantation adj. Joshua Walton, Gideon Prior, Charles Terry, Harman Yerkes, Nathan Beans and Joseph Hart, and all Personal Estate, paying son Jonathan 300£, and dau. Sarah wife of James Carroll £200. Wits: Joseph Hart, Mary Hart, Thomas Coughlin. 8.205. Robert Jamison, "Upper Side of Warwick Twp., yeoman. September 29, 1807. Proved October 3, 1811. Wife Hannah. Sons John and James exrs. "Sons Robert and William sons-in-law Daniel Craig and James Means, already provided for". All estate to sons John and James, paying wife annuity &c. Wits: John Kerr, Andrew Long, William Lee. 8.205. William Kendall, Springfield Twp. May 7, 1811. Proved October 11, 1811. Wife Catharine and son John exrs. Seven ch. John, Catharine, Susanna, Jacob, Peter, Elizabeth and Joseph. Wits: William Gruber, Conrad Groman. 8.206. Barbara High, Hilltown Twp. June 24, 1811. Proved October 26, 1811. Martin Fretz Exr. "Husband David High, to be full heir of legusees [sic] from first husband Daniel Bechtel, rec'd., and yet remaining in hands of Christian Beery." Bro.-in-law Joseph Bechtel £180. Bro. Valentine Kratz, £100. Wits: Abraham Moyer, John Fretz. 8.206. Benjamin Courson, Wrightstown Twp. September ---, 1811. Proved October 11, 1811. Sons Richard and Amos and Son-in-law Issachar Morris, exrs. Plantation of 159 acres "Whereon I live" in Wrightstown and Upper Makefield to be sold. Proceeds to ch. Benjamin, Joseph, Thomas, Richard, Mary, Sarah, Rachel, and Elizabeth, £100 each. Joshua £150. Jane and Amos £300. Wits: Isaac Chapman, Benjamin Hamton. 8.207. Peter Smith, Springfield Twp., yeoman. August 1, 1811. Proved October 13, 1811. Wife Catharine. House and Lot of 7 acres and Personal Estate for life. Then to 7 ch. John, Catharine, Susanna, Jacob, Peter, Elizabeth and Joseph. Wife and son John exrs. Wits: William Gruber, Conrad Groman. 8.209. Zachariah Lewis, Warrington Twp., yeoman. June 4, 1809. Proved by C. P. Court May 31, 1811. Issue from Register's Court November 1809. Wife Sarah £18 per year cow &c. Son Thomas Lewis and James Scout exrs. Dau. Rachel Heaton's ch. £100. Dau. Sarah Kelly's ch. £130. Dau. Fanny Scout's ch. £100. Anna Thompson's ch. £100. Dau. Rebecca Roberts ch. £130. Son Thomas 100 acres I live on for life then to his ch. Wits: Robert Shewell and Eliza Carrie, (Robert Thompson Caveator). 8.210. Daniel Hunt, Northampton Twp. November 1, 1811. Proved November 13, 1811. Wife Meribah and James Dungan exrs. Wife 3/4 of Estate, son John 1/4. Wits: Thomas Story, Thomas Briggs. 8.211. James Stokes, Wrightstown Twp. "far advanced in age." October 24, 1811. Proved November 21, 1811. Son-in-law Elias Twining and Friend Edward Buckman exrs. Dau. Phebe, wife of John Atkinson 5 acres of Plantation in Catawysse Twp., Northumberland Co. Balance of 90 acres adj. Samuel Shakespeare, Edward Barrel, William P. Brady and others and lot of land where I live adj. Isaac Wilson, Jno. Chapman and Noah Lambert to be sold. Son John "all he owes." Gddaus. Ann and Sarah Twining £5 each. Gddau. Hannah Stokes bureau that was dau. Sarah's. Residue to dau. Jane Stokes. Wits: Isaac Wilson, John Chapman. 8.212. Isaac Gale, Bristol Twp. November 5, 1811. Proved December 2, 1811. Wife Abigail, Personal Estate for life then to her ch. Aso [s] use of House and Lands for life, then to be sold by son William Gale, proceeds to "sons and daus." Kinsman John Gosline of Bristol exr. Wits: William Howell, Amos Gregg. 8.212. Ulrich Stover, Haycock Twp., Miller. October 30, 1811. Proved December 3, 1811. Wife Barbara "New House erected on Premises where I live" £48 per year &c. for life. Sons Henry and Jacob exrs. Son Henry 214 acres in Bedminister Twp. whereon he lives at valuation of £2140 he retaining £800. Son Jacob 155 acres with Mill thereon where I now live in Haycock Twp. and Bedminster aforesaid and wood Lots for 2500£, retaining £800. Residue to sons Henry and Jacob, ch. of dau. Mary December'd. and ch. of son Joseph December'd. Henry and Jacob exrs. Wits: Michael Young and Joseph Fretz. 8.214. Mary Clymer, Lower Milford Twp., widow of Christian Clymer, December'd. Son-in-law Henry Beitteler, exr. Ch. Jacob, Ester wife of Adam Shitz. Ch. of son Christian Clymer December'd. Isaac, Anna wife of Henry Louder, Gerhard Clymer, Mally wife of Henry Beitteler, John, David and Samuel Clymer. Wits: David Musselman, Daniel Cooper. 8.215. James Oliver, Warrington Twp. January 3, 1811. Proved December 6, 1811. Wife Mary and dau. Mary Oliver extx. Dau. Isabel and her husband[,] 3 younger daus. Ann, Mary and Rachel. Wits: Samuel Weir, William Whittingham. 8.216. Isaac Burson, Springfield Twp. November 13, 1811. Proved December 6, 1811. Wife Elizabeth. Sons John and James exrs. Ch. James, William, Rachel Meredith, John, Jane and Eliza Burson. Wits: John W. Burson, Joseph Afflerbach. 8.217. Ralph Stover, Bedminster Twp. October 18, 1811. Proved December 9, 1811. Wife Catharine. Son Abraham and neighbor John Meyer of Tinicum exrs. "Legacy devised wife by her father at death of her mother." Son Abraham 151 acres in Bedminster and Tinicum and 13 Acres in Haycock. Son William 127 Acres and 16 Acres purchased of Francis Erwin, when of age. Five ch. Abraham, Mary wife of Christian Fretz, Elizabeth wife of Philip Fretz, Ann and William. Wits: George Burgess, Abraham Fretz. 8.220. Julianna Dunlap, wife of James Dunlap, of Buckingham Twp. Nuncupative. Declared in presence of Nathaniel Shewell and Andrew Dunlap, November 2, 1811. Proved December 13, 1811. "Her share of Painswick Plantation, bequeathed by her gdfather Walter Shewell "in New Britain Twp. now in tenure of Robert Shewell, Esq., to be enjoyed by her husband James Dunlap, during his life for the purpose of bringing up her ch." 8.220. Joseph Thomas, Hilltown Twp. September 23, 1808. Proved December 16, 1811. Wife Sarah and son Nathan, Nurseries of Fruit Trees now on Plantation. Sons Ephraim and Nathan exrs. Plantation to Ephraim, Nathan and Abner. Dau. Eleanor Williams and Gddau. Sarah Williams. Dau. Sarah when 18. Wits: John Beringer, John Mathias, John Pugh, John Pugh Esq. Guardian of dau. Sarah. 8.223. Amos Austin Hughes, Buckingham Twp. October 21, 1811. Proved December 21, 1811. Samuel Gillingham, Samuel Ely and Thomas Ely exrs. "All my Real Estate shall remain forever for use of a free school." Friends John Ely, Nicholas Austin, John Watson Junr., William Ely, Thomas Bye, John Wilson M.D., Samuel Johnson, Joseph Shaw, Isaiah Jones, Joshua Anderson, Joseph Watson and Stephen Wilson to apply to Legislature for incorporation Charter establishing them and their successors as "The Trustees and Directors of the Hughesian Free School" to establish a school for education of "Poor ch. or other persons residing in Buckingham." Housekeeper Mary Paxson use and profits of Real Estate for life. Hannah wife of John Ely $2000. Nicholas Austin $2000. Elizabeth wife of William Harrold interest of $2000. Sarah wife of Isaac Bennett $500. Samuel Ely $800., his bro. Thoams $400. Amos son of Isaac Bennett $300, his sister Lucretia Bennett $200. Samuel and George Hughes each $50. Amos Hughes Large, Amos Hughes Dean and Amos Hughes Roberts each $30. Joseph Broadhurst wearing apparel. His sister Rachel Broadhurst Furniture &c. Residue to Free School. Plantation lately sold to Conrad Carpenter and Casper Heft of Germantown to be conveyed to them by exrs. Wits: Cornelius Vanhorn, John Watson Junr., Martha Hambleton Junr. 8.226. Joseph Thomas Esq., Plumstead Twp., yeoman. Declard December 2, 1811, and written by David Evans, but testator d. the 4th instant without signing. Son John G. Thomas exr. Dau. Martha wife of John Kerr, yeoman, interest of $2000. Son John G. Plantation "whereon I live." Tract in Northampton and Luzerne Cos. to son John G. Thomas and Dau. Ann wife of William Bryan. Ack. by John Kerr, Martha Kerr, William and Ann Chapman. 8.227. George Bennett, Tinicum Twp., yeoman. May 13, 1811. Proved January 2, 1812. Wife Charity. Sons Stephen and George exrs. Deed to son Isaac for land in Westmoreland Co. to be delivered to him. Sons Gershom, John, Isaac, Stephen and George. Daus. Mary, Elizabeth, Anne, Sarah, Mercy and Hannah. Wits: Joseph Nash, Henry Overholt, Merrick Reeder. 8.228. Isaac Thackray, Middletown, "Pretty far advanced in years." September 4, 1802. Codicil February 23, 1811. Proved January 6, 1812. Benjamin Buckman and William Blakey exrs. Former December'd. before date of codicil. Sarah Thackray, widow of nephew Amos Thackray and her 3 ch. Isaac, Rebecca and Ruth Thackray. Nephews Joshua and Phineas Thackray. Bro. Ezer and sister Ruth Thackray. Bro. Joseph December'd. Codicil "Ezer and several others December'd. since date of will." Preparative Meeting of Middletown. Wits: Joseph Hayhurst, Henry Atherton Junr., Amos Bailey, Robert Croasdale. 8.229. John Hayhurst, Upper Makefield Twp. May 29, 1804. Codicil November 12, 1805. Do. June 21, 1810. Proved January 6, 1812. Wife Mary. Son Benajah exr. Sons Benajah and Bazaleel. Daus. Rachel Smith, Marjory Smith, Elizabeth Knowles, and Ruth Hayhurst. Wits: Benjamin Wiggins, Joseph Wiggins, John Tomlinson. 1st Codicil: Gdsns. John and Ely Smith, sons of Joseph Smith. Thomas Story one of exrs. 2d. Cod. Wits: Edmund Smith and Benjamin Smith. 8.232. Magdalena Wenig, widow of Henry Wenig, Milford Twp. May 1, 1808. Proved January 6, 1812. David Spinner Esq. exr. Dau. Gertrude Wenig debt owing by John Bechtel. Son-in-law Jacob Wenig. Daus. Magdalena Wenig, Christiana, wife of Thomas Boyer. Gdsns. John and Henry Walman. Henry, Eve and Jacob, ch. of dau. Anna Mary December'd. Dau. Susan wife of John Fricke's ch. Mary, Henry, Gertrude and George. Wits: Isaac Shelly, John Eckerman. 8.232. William Lee, Upper Makefield Twp. April 8, 1801. Proved January 6, 1812. Wife Hannah. Friend Edward Smith exr. Sons Ralph and William. Dau.-in-law Mary Lee. Dau. Esther Twining's dau. Esther Harvey. William Twining son of dau. Mary Twining. Gdsns. Lee Collins and Lee Barcroft. Daus. Hannah, Sarah, Elizabeth, Lydia and Rebekah. Wits: James Briggs, Benjamin Smith. 8.233. Elizabeth Feaster, Northampton Twp. January 4, 1810. Proved January 13, 1812. Adrian Cornell exr. Son Aaron Linton. Gddaus. Sarah Martin, Elizabeth Martin and Mary Belford. Ch. of Gdsn. Mordecai Martin. Wits: Aaron Feaster, James Cornell. 8.234. Adam Weaver, Bensalem Twp., "Advanced in years." January 12, 1802. Proved January 13, 1812. Wife Christiana and 3 sons-in-law John Vandegrift, Matthew Rue and Lewis Rue exrs. Wife all estate for life except Smith tools and iron. Dau. Anna Vandegrift land bought of Joseph Allen 20 acres bounded by lands of Richard Rue, Joseph Leverns and Samuel Doan. To Adam, Richard, Lewis, Barsheba, Elizabeth, Christiana, Elijah and Jacob Rue, ch. of December'd. dau. Mary Rue, 40 acres bounded by lands of Joshua Headley and land of their father Martha Rue to be under care of my son-in-law, the aforesaid Matthew Rue. Dau. Elizabeth Rue, "Land I live on" 38 acres, bounded by lands of Giles Knight, Sarah Paxson and Nicholas Johnson. Money put into my hands by bro. Peter Weaver for use of ch. of bro. Michael's ch. to be paid to his 3 ch., David, John and Elizabeth. Wits: Jonathan Paul, Jno. Paxson, Samuel Allen. 8.235. John Simpson, Union Twp., Miami Co., Ohio. April 18, 1811. Proved in Ohio September 16, 1811. Wife --- extx. Sons David and John exrs. Wife all estate in Ohio. "My affairs in Bucks Co. must be changed." Sons David and John to settle them. Daus. Hannah Shinn and Ruth Hilburn to have 50 acres of land in "Salisbury" Twp., between John Simpsons and William Neeley's land. Son James Simpson. Wits: David Mote, Francis Jones. 8.236. Esther Smith, Plumstead Twp. November 7, 1806. Proved January 23, 1812. Bro. William Smith exr. Sister Elizabeth Shaw £100. Half-sister Mercy McCalla and her dau. Eliza McCalla. Wits: James Davison, Joseph Stradling. 8.237. Gane [sic Jane?] Burley, Upper Makefield Twp., widow. November 18, 1809. Proved January 28, 1812. Dau. Phebe Burley and son-in-law John Slack exrs. Sons John, Joshua and David. Daus. Hannah, Elizabeth, Rachel, Jane, Phebe, Sarah and Mary. Dau. Hannah's son Absalom Burley. Wits: Sarah C. Linton, Is. Hicks. 8.238. Thomas Paxson, Solebury Twp. September 14, 1811. Proved February 17, 1812. Son George Paxson, son-in-law William Hough and Friend John Armitage exrs. Sons George, James, Stacy and Thomas. Daus. Amy Hough, Mary Paxson, Jane Broadhurst. Gdch. Thomas Paxson Broadhurst, Mary Ely and Thomas and Ahaz Paxson, sons of son James. Wits: Elias Paxson, Henry Armitage, John Armitage. 8.238. Christian Atherholt, New Britain Twp., yeoman. February 1, 1806. Proved February 25, 1812. Son Christian exr. Son Frederick's widow and ten ch., each one English shilling. Daus. Willimina, Lovey and Catharine. Wits: David Ruth, Andrew Trewig. 8.239. Philip Muth, Bedminster Twp., yeoman, "Aged." June 1, 1808. Proved January 15, 1812. Wife Barbara. Son John Muth and son-in-law Jacob Shepherd exrs. Sons Philip, John and Andrew. Daus. Elizabeth, Margaret, Molly, Magdalena, Catharine and Susanna. Philip's share to be held for his use by wife during her life, then by son John and John Fluke. Wits: Connard Mitman, John Fluck, Philip Fluck. 8.241. Martha Heacock, Richland Twp. November 10, 1807. Proved March 2, 1812. Bro. Nathan Heacock and Benjamin Foulke. Mother Sarah Heacock. Dau. Edith, a minor. Sisters Rosemond, Mary, Hannah and Jane. Sarah, Mary and Tacey Heacock, daus. of bro. Issachar, December'd. Wits: Jesse Heacock, Everard Foulke. 8.241. Henry Funk, Springfield Twp., Miller. February 7, 1812. Proved March 2, 1812. Wife Barbary. Son Ralph and John W. Burson of Springfield exrs. Land to be divided between four sons, Abraham, Ralph, Henry and Cauffman Funk. Daus. Elizabeth, Mary and Sarah, Land partly in Lower Laueon Twp., Northampton County, adj. Jacob Kooker, Jacob Rose, Jacob Funk, Jacob Rensimer, Conrad Shoemaker, Andrew Overpeck and Kook's Creek. Plantation he lives on and grist mill to son Henry. Wits: Jacob Kooker and William Long. 8.244. Cato Adams, Bristol Twp. December 16, 1810. Proved March 5, 1812. Anthony Burton exr. Daus. Margaret Cummings and Esther Matlock. Gdsn. Adam Matlock. Son Adam Adams, "all my First day Clothes." £5 to Friends Mtg. at Middletown for keeping in repair Burial ground appropriated to interments of black people. Wits: John Burton Jr., Reading Beatty. 8.245. John Lutz, Bedminster Twp., Taylor, "Old and weakly." June 10, 1811. Proved March 4, 1812. Wife Magdalina. Son-in-law Andrew Crowthamel exr. Son Frederick, Plantation 130 acres. Wits: William McNeeley, Henry Bebighaus. 8.246. Nathaniel Irwin, Bucks Co., Clerk. March 1, 1812. Proved March 12, 1812. Wife Priscilla, Bank and Insurance stock that was hers before March. Samuel Mann of Horsham and Samuel Hart of Warwick exrs. Dau. Mary Hart December'd. Son Henry's dau. Mary Irwin. "Other ch. of first wife, I leave my blessing and nothing more." Sister Jane, wife of John McEacham, now or late of Spencertown, N.Y. 4 shares of Bank of Penna. to be held by Trustees of Pres. Church of Warwick for her use. Niece Mary Park, formerly Clingan, wife of James Park. Apprentices Thomas Richards, George Grant, Mary Day and Mary Foster. Schedule of son Henry's debts to be paid, viz., John Bradshaw, Thomas Lunn. Mary Rees, Isabella Wallace, John Carr, David Dougherty, Hugh McGooden, William Garges, Martha Brady and Dr. John Jones. William Mearns, Esq. of Warwick Guardian of minor legatees, John Harvey Junr. to succeed him in case of death. Wits: John Long, Jesse Rubinkam. 8.250. Issachar Morris, Wrightstown Twp. August 24, 1810. Proved March 24, 1812. Wife Hannah. Son Issachar and Isaac Chapman exrs. Son Issachar 125 Acres whereon I live, bought of Joseph Hamton. Son Joseph 38 acres purchased of Benjamin and George Chapman. Plantation on which son-in-law John Trego lives to be sold. Daus. Elizabeth Wharton, Mary Trego and Hannah Morris. Gdsns. Seth, David and Morris Davis. Wits: Thomas Warner and Letitia Briggs. 8.251. Elizabeth Fell, widow of John Fell, late of Bucks Co. October 4, 1796. Proved March 30, 1812. Son Jonathan Fell, exr. Ch. Jonathan and John Fell, Ann widow of Joseph Chapman, Jane wife of Moses Quinby, Alice wife of Ezra Comfort, Elizabeth wife of John Wilson and Watson Fell. David and John Wilson sons of dau. Sarah December'd. Elizabeth dau. of son Thomas Fell. Elizabeth dau. of Alice Comfort. Sarah and Ann Chapman, daus. of dau. Elizabeth. Wits: John Watson, Thomas Watson, Mary Watson. Codicil August 2, 1799, Warwick Twp. Wits: Hannah Kirkbride, Ezra Fell. Dau. Jane Quinby's share to go to her surviving ch. 8.253. John Bergstresser, Tinicum Twp. December 1, 1811. Proved April 3, 1812. Wife Anna. S on George and George Wyker exrs. Sons Jacob, John, Philip, Frederick, George, Henry, Samuel and Joseph. Daus. Susanna, Catharine, Elizabeth and Anne. "Several of older ch. March" Land adj. John Root and Jacob Fulmer. Wits: Joseph Heany, John Ruth. 8.254. John Carr, Warwick Twp., yeoman. March 25, 1812. Proved April 11, 1812. Wife Jane. Son William and Samuel Hart, Surveyor, exrs. Son Joseph 1/2 of Plantation whereon I dwell, adj. Robert Ramsey and Francis Baird's subject to payment of $20 annually to widow. Son William balance of Plantation. Daus. Isabella, Elizabeth, Maria, Jane and Pricilla. Francis Baird, Guardian. Wits: Josiah Hart, James Hart. 8.256. Gaun McGraudy, Warwick Twp. April 13, 1812. Proved May 1, 1812. Wife Mary. Sons Robert and Thomas exrs. Son Samuel. Daus. Margaret wife of Andrew Mearns and Isabell a wife of John Opdyke. Wits: John Magrady and Samuel Hart. 8.257. Jacob Overholt, Bedminster Twp., yeoman. June 8, 1805. Proved May 2, 1812. Son Jacob Jr. and Nephew Abraham Culp, son of David Culp, December'd., exrs. Son Jacob 152 Acres I live on, he paying out to daus. Barbara, Magdalena, Ester and Elziabeth. Wit: Joseph Landes. 8.258. Anthony Wyker, Tinicum. April 11, 1812. Proved May 7, 1812. Bros. George and Abraham Wyker exrs. Mother Susanna Wyker. December'd. father Nicholas Wyker. Bros. Henry, George and Abraham. Wits: Jesse Dungan, George Kealer. 8.259. Jesse Johnson, Bristol Twp. May 18, 1812. Wife Catharine and Nephew Jesse Johnson Jr., son of bro. Isaac, exrs. and sole legatees. Wits: Henry Tomlinson and Caleb Butcher. 8.260. John Gillingham, Buckingham Twp., yeoman, "Advanced in age." 9-17- 1804. Proved May 19, 1812. Son Samuel exr. Sons Samuel, John and Benjamin. Daus. Mary wife of George Kinsey; Sarah Rich widow of Benjamin Rich and Esther Gillingham. Gddau. Mary Gillingham, dau. of son Joseph December'd. Bible printed by Isaac Collins. Wits: Robert Smith, Jonathan Paste. 8.261. Jesse Walton, Warminster Twp., yeoman. April 25, 1812. Proved May 13, 1812. John Spencer of Warminster, yeoman, exr. Sons Abraham and Isaac, all estate. Wits: Stephen Murray, Thomas Coughlin. 8.261. Jacob Gayman, Springfield Twp. May 16, 1811. Proved May 19, 1812. Wife Eve, sons Jacob and Abraham and son-in-law Jacob Angeny exrs. Son Jacob 140 acres whereon he lives adj. Peter Rute and John Garis, and 12 acres in Northampton Co. adj. Andrew Stahlnecker and John Rodrock. Son Abraham 150 acres adj. John Lester, Andrew Trewig and Christian and Jacob Gross. Estate to ch. Jacob, Abraham, Benjamin, Anna and Barbara. Shares of Anna and Benjamin to be held in trust during their lives by Jacob Sleiffer, Abraham Yoder, Abraham Myer, Elders of Springfield Menonist Society. Anna to live with her mother. Wits: Abraham Funk, Henry Funk. 8.265. Sarah Smith, widow of Timothy Smith, December'd., Buckingham Twp. 6 mo.-3- 1799. Proved May 19, 1812. Son Robert Smith exr. Sons Robert and Joseph Smith. Daus. Phebe, Sarah Atkinson, Mary Beans and Jane Smith. Wits: Rebecca Smith (now R. Ely), Mary Canby alias Smith. 8.266. Jacob Vansant, Southampton Twp., yeoman. May 1, 1807. Proved May 24, 1812. Son-in-law Jacob Rhoads and Samuel Dickson exrs. Dau. Elizabeth Vansant 90 acres of Plantation devised me by Will of my father Jacob Vansant. Gdsn. Samuel Dickson, son of dau. Jane late wife of Samuel Dickson Sr. balance thereof 93 Acres. Dau. Margaret wife of Jacob Rhoads 52 acres in Byberry, bought of estate of Thomas Groom and £400. Wits: Jospeh R. Dickson, Michael Stevens. 8.267. John Kratz, Hilltown Twp., yeoman, Aged. May 3, 1801. Codicil May 8, 1808. Proved June 1, 1812. Wife Anne. Son Jacob Kratz and "My son John Hoch (alias High)" exrs. Son Jacob 150 acres I live on, bounded by lands of Samuel Mayer, George Seibel, John Funk, Jacob Lederach and others. Sons Christian, Valentine and Jacob. Daus. Anne, Barbara and Magdalena. Barbara d. before Testator without issue. Wits: Martin Fretz, Joseph Moyer. 8.269. John Benner, Hilltown Twp., Miller. November 23, 1811. Proved June 3, 1812. Wife Mary Magdalena. Sons John and Adam Benner exrs. Lands and Grist Mill in Rockhill and Hilltown Twp. to be sold. Wife _ proceeds. Gddau. Eleanor Appenzeller £50. Residue to all ch. equally, except $75 of Dau. Elizabeth's share to go to her dau. Eleanor Appenzeller, and son Conrad's share to be held by exrs. during his life and paid to his ch. Wits: Jacob Stout, Abr'm. Stout Jr. 8.271. William Smith, Solebury Twp. August 19, 1810. Proved May 11, 1812. Codicil dated November 8, 1811. Wife Sarah. Son William and Isaac Chapman exrs. Wife has Plantation given her by her father My 140 Acres on which I live to be sold, proceeds to Graddau. Mary Smith Watts and ch. William, Sarah, Esther, Jacob, Amos, Rebekah, Jane and John. Wits: Thomas Cooper, David Thomas, John Vandycke. 8.272. Peter Zuck, Lower Milford Twp., yeoman. November 10, 1809. Proved June 15, 1812. Wife Margaret. Son John and Friend Abraham Taylor exrs. Daus. Mary, Elizabeth and Susan. Wits: Samuel Harwick and George Walter. 8.273. Edward Dyer, Northampton Twp. (wife Charity all estate for life). December 7, 1805. Codicil January 8, 1807. Do. June 2, 1811. Proved June 20, 1812. Joseph Hayhurst of Middletown and Joseph Dyer of Montgomery Co. exrs. 1st codicil removes Joseph Dyer and substitutes son Edward Dyer; 2nd codicil substitutes David Knight for Joseph Hayhurst as exr. Son Edward and gdch. Edward, Joseph, Deborah, and Mary Dyer. Wits: Jonathan Wynkoop, John Lefferts, Henry Wynkoop, Derick Kroesen, John Vandegrift. 8.274. Sidney Pickering, Solebury Twp., widow. June 10, 1800. Proved June 24, 1812. Son Solomon Wright exr. Sons John, James, Edward and Nathan Wright. Daus. Ruth Fenton and Mary Adams. Gddaus. Sidney and Sarah Wright daus. of son Solomon Wright. Dau.-in-law Rachel Wright. Wits: John Pickering and William Doan. William Doan had "left this part of the Country," before proof of will. 8.275. John Kroesen, Northampton Twp. November 1, 1806. Codicil August 14, 1809. Proved June 29, 1812. Wife Jean. Son Garret and son-in-law James Craven exrs. Ch. Garret, David, Derick, John, Margaret, Areyantye, Sarah and Elizabeth. Sons-in-law Thomas Dungan and James Craven. Land adj. Nathan Beans and Garret Vanartsdalen. Elizabeth Vansant, dau. of dau. Elizabeth. Wits: Elizabeth Beans, Evan Beans, Joseph Hart. 8.278. Gerardus Wynkoop, Northampton Twp. March 26, 1811. Proved June 30, 1812. Sons Isaac and David exrs. Sons Isaac, John, Garret, Matthew, David and William. Daus. Susanna wife of David Wiley and Elizabeth wife of Stephen Rose. Son Garrett, December'd. Son James' wife Catharine. Wits: Leffert Lefferts and John Courson. 8.280. Abraham Stout, Rockhill Twp., yeoman, "Aged." May 14, 1812. Proved July 11, 1812. Sons Jacob and Abraham exrs. Dau. Hannah Worman, a widow. Son Henry H. Stout 214 Acres in Brush Valley formerly in Northumberland Co. now Centre Co. bounded by lands of Henry Bolanger and Andrew Moore. Son Abraham 80 acres of Plantation I live on adj. John Groff, John Landes, Jacob Stout, Benjamin Rosenberger and Henry Groff and 20 acres adj. John Landes, Adam Kern, John Hoot, John Zearfoss and the College land. Son Jacob balance of Plantation adj. Henri Nunnemaker, Adam Kern, Abraham Stoffer and Philip Reeser. 120 acres and 28 acres adj. Abraham Wanholt, Henry Gross and College land. Daus. Anne, Margaret, Hannah and Magdalena. As surviving Trustee of Union School House, I appoint my son Jacob as Trustee. Son Abraham share in Richland Library. Wits: Samuel Sellers, Henry Schlichter. 8.283. Thomas Bulger, New Town, "advanced to age of eighty five years." May 17, 1811. Proved July 11, 1812. John Roney of New Town exr. Benjamin Butler, son of "My old Friend and long acquaintance John Butler, dc'd." sole legatee. Wits: N. Burrows and Isaac Hicks. 8.283. Henry Guettleman, Rockhill Twp., yeoman, "Aged." April 6, 1808. Proved July 27, 1812. Wife Barbara. Son George Guettleman and son-in-law Jacob Herring exrs. Ch. of son Theobald December'd. Sons John, Henry and George. Daus. Magdalena, Barbara, Elizabeth and Catharine. Wits: Jacob Lowe and Peter Barndt. 8.285. Sebastian Horn, Richland Twp., yeoman. June 16, 1810. Proved July 21, 1812. Son Daniel exr. Sons Sebastian and Daniel. Daus. Elizabeth Bartholomew, Sevill Crowman, Mary Horn and Barbara Prong. Ch. of Dau. Catharine Charles. Wits: George Snyder, James Chapman. 8.286. Phebe Campbell, Northampton Twp. February 10, 1812. Proved July 30, 1812. Bro.-in-law Garret Dungan exr. Ch. Elizabeth, Tacey, Nancy, Sarah and Joseph Campbell. Wits: Joshua Dungan Junr. and Cornelius Cornell 8.287. Isaac Paxson, Solebury, yeoman. February 20, 1812. Proved August 3, 1812. Bro. John Paxson and Moses Eastburn exrs. "Four of my sisters, Rachel, Mary and Mercy Paxson and Amy Worthington" all Personal Estate. Bro. John Plantation devised by will of Father dated January 12, 1790 and Land which Watson Fell as atty. for Thomas Blackfan conveyed to me, and share in I had Fishery at Oliver Paxson's, paying 4 sisters £600 &c. Wits: Aaron Paxson, Asher Paxson, Mordecai Pearson. 8.288. Abraham Overholt, Plumstead Twp., Farmer. October 23, 1802. Proved August 18, 1812. Wife Madlin. Sons Abraham and Isaac exrs. Sons Abraham, Isaac, Jacob and Henry and son-in-law William Moyer. Wits: Henry Wismer and Jacob Landes. 8.290. John Vansant, Middletown Twp. August 5, 1811. Proved August 11, 1812. Wife Letitia. John Praul and Thomas Blakey of Middletown exrs. Wife, Hose now occupied by Israel Doan. Natural dau. Rachel. Son John and daus. Ann Leah and Amelia. Wits: Jona. Woolston, John Blakey. 8.300. Mathias Sandham, New Britain Twp., yeoman. November 9, 1811. Proved August 13, 1812. Mother Rebecca Sandham and Thomas Morris exrs. Sister Anna wife of Barton Stewart. Wits: James Evans, John Gibson and David Evans. 8.301. Hannah Dyer, Northampton Twp., "advanced in age." June 13, 1812. Proved August 27, 1812. Andrew Bouzer and Phineas Jenks exrs. Hannah, wife of Caleb Oliver and dau. of Joshua Dyer, House and 15 acres adj. Gilliam Cornell and Negro Garret. Hannah wife of Samuel Caster, Furniture &c. Balance of Real Estate, where I live to Andrew Bouzer, his dau. Sarah Dyer and Dr. Phineas Jenks. Cousin Joseph Dyer son of Uncle James. John, Joseph and James Dyer $4 each. Mary, wife of Andrew Bouzer. Exrs. to wall in place where Father and Mother are buried, and where I desire to be interred. Wits: Jonathan Scott and Isaac Hicks. 8.301. Michael Redline, New Britain Twp., yeoman. July 21, 1812. Proved September 2, 1812. Wife Elizabeth. Philip Miller exr. Wife 1/2 of Estate including 4 Bonds given to Christian Swartz April 1, 1812, to will to whom she pleases if she outlives my son Christian, and interest of the other half for life. Son Christian £25 and so much more as is necessary to support him. Sarah Forker £10 if she live with my wife until 18. Bros. John and Jacob Redline, and wife's bros. and sisters. Wits: John Miller and Levy Markley. 8.302. Margaret Englishback, Rockhill Twp., Spinster. "Far advanced in years." November 7, 1808. Proved September 14, 1812. Friend Adam Richard, exr. Six acres in Rockhill Twp. John Richard a cow. Elizabeth and Margaret Richard, Bedding &c. Wits: Morgan Custard, Jacob Low, George Breish. 8.303. William Roberts, Solebury Twp., yeoman, "Advanced in years." April 6, 1810. Proved September 17, 1812. Wife Grace. Aaron Beans exr. Son John Land bought of Thomas Hartley where said son has built. Sons Benjamin, Joseph, Henry, Jonathan, William and John. Daus. Elizabeth, Sarah and Mary. Gddau. Mariah Doert. Wits: Isaac Pickering, Jonathan Beans Jr., John Farale. 8.304. Edward Good, Plumstead Twp., "advanced in age." January 9, 1812. Wife Eleanor. Sons John and Edward exrs. 10 ch. Daus. Ganor Hutchins, Hannah Quinby, Margaret ---, Mary, Eleanor and Jane. Gddau. Eleanor Good, dau. of son Jonathan. Wits: Alexander Rich, Jonathan Rich, James S. Rich. 8.305. George Fox, Tinicum Twp., yeoman. May 1, 1807. Proved October 7, 1812. Sons John and Jacob exrs. Wife Elizabeth. Sons John and Daniel Plantation where I live at £1700. Son George, 100 acres in Bedminster Twp. at £900. Son Abraham £550. Son Barnard £350. Daus. Mary and Susanna each £200. Residue to all ch. equally. Wits: Ralph Stover, Arnold Lear. 8.307. Elizabeth Lewis, Upper Makefield Twp., widow. April 7, 1802. Proved October 13, 1812. Dau. Elizabeth and her husband Joseph Thornton exrs. Daus. Susannah Bender, Rachel Carey and Rebekah D. Catell. Gdsn. William Thornton, son of Joseph and Elizabeth. Wits: Robert Knowles and Thomas Smith. 8.308. Samuel Wigton, New Britain Twp., yeoman. June 13, 1812. Proved October 14, 1812. Son Samuel exr. Wife Elizabeth £32 annually. Sons Christopher and Samuel. Daus. Jane Morgan, Isabella Kennedy, Mary, Elizabeth, Margaret and Nancy Wigton. Wits: Jacob Haldeman, Ellis Pugh and Griffith Owen. 8.308. Jacob Shelly, Lower Milford Twp., yeoman. November 27, 1804. Proved November 2, 1812. Son Daniel and Bro.-in-law John Landis exrs. Wife Barbara, "One full child's share of the ch. I got by her." Francis Shelly one of sons by first wife. Eldest son Abraham's ch. Dau. Elizabeth December'd., was March to one Isaac Kolb and left a dau. Elizabeth Kolb. Wife and her ch. provided for in agreement with son John. Wits: David Spinner, Joseph Shelly. 8.310. Aaron Vanderbelt, Tinicum Twp. February 17, 1804. Proved November 14, 1812. Sons Jacob and Peter exrs. Wife Egnes £10 per year use of House and goods. Dau. Cherity [sic], wife of John Eaton £222 she now has and £127. Residue including Land to sons Jacob and Peter Vanderbelt. Wits: William Kealer, James Cooper. 8.311. Mary Dickerson, Falls Twp. November 17, 1812. Proved November 23, 1812. Friend John Carter exr. Bro. John Smith my English silver watch. Mother Mary Smith residue for life, then to my dau. Elizabeth Smith. Wits: Richard Stephenson and John Carter. 8.311. Jane Cummings, Warwick Twp., widow. July 24, 1812. Proved November 23, 1812. Son and dau., John and Catharine Marshall exrs. Sons William and John Marshall. Daus. Jane wife of Robert Cummings, Rebekah Hare, widow, and Catharine Marshall. Wits: John Matthew and William Mearns. 8.312. Andrew Long, Senr., Warrington Twp., yeoman. October 7, 1807. Son William exr. Wife Mary £25 per year. Room in House and Goods. Ch. John, Andrew and William Long, Isabella wife of Solomon Hart, Mary wife of Barnet Vanhorn, Margaret wife of Harman Yerkes and Letitia wife of William Yerkes. Gdsns. Andrew son of John Long, Andrew son of Isabella Hart, Andrew son of William Long, Andrew son of Mary Vanhorn, Andrew son of Margaret Yerkes, Andrew son of Letitia Yerkes. Gddau. Mary Hart. Wits: Andrew Long and William Long. 8.313. Amos Griffith, New Britain Twp. October 11, 1803. Proved November 26, 1812. Wife Sarah and Nephew Amos Griffith exrs. Jesse Humphrey and Abel Mathias, Guardians of minor legatees. Wife Real Estate for life and Personal Estate absolutely. Niece Ann wife of Jesse Humphreys and her dau. Sarah Humphreys. Nephew Amos Griffith son of Bro. Abel and his son Amos. Niece Sarah wife of Abel Mathias and her son Amos Mathias. William White, Pastor of Baptist Church of Montgomery. Land bought of William Thomas. Wits: John Harris, Thomas Harris, Henry Harris. 8.314. Michael Dieterly, Haycock Twp., yeoman. December 22, 1806. Proved November 4, 1812. Son Michael and son-in-law Philip Wierner exrs. Ch. Michael, Henry, John, Elizabeth, Catharine, Barbara, Margaret, Mary, Magdalena, Susanna and Eve. Margaret's son Jacob to have nothing. Wits: John Green and John Whisler. (Green December'd. before probate.) 8.315. Hannah Hambleton, Solebury Twp., "far advanced in years." January 3, 1810. Proved December 18, 1812. Friends John Armitage and Aron Paxson exrs. Sons James, John, William, Jonas, Moses and Aron Hambleton. Daus. Mary Coates, Jane Webster, Rachel Kester, Margaret Kinsey. Gddaus. Hannah Wiggins and Hannah Sharp. Wits: Joshua Ely, John Armitage Jr., Samuel Armitage. 8.315. Adam Litzenberger, Haycock Twp. May 11, 1812. Proved January 1, 1813. Sons Peter and Solomon Litzenberger exrs. Wife Anna Mary all estate for life. Dau. Juliana and her dau. Mayri. Dau. Willimina December'd. was March to William Singe, and left 5 ch. Caty, John, Juliana, Ann Mary and Solomon; if dau. Juliana March her dau. Mayri to have £20. Son.-in-law Henry Apple. Wits: John Keller and John Borgen. 8.316. John Miller, Haycock Twp,. yeoman. February 9, 1807. Proved January 5, 1813. Wife Susanna and William Stokes of Haycock exrs. Wife all estate for life, then to son-in-law Abel Dalby and Clarah his wife. Wits: William Stokes and Abr'm. Kachline. 8.316. Jacob Hunsicker, Hilltown Twp., "Far advanced in years." October 17, 1808. Proved December 28, 1812. Sons Jacob and Isaac exrs. Wife Elizabeth 400£, use of House newly built &c. Son Isaac 130 Acres of Plantation I live on, balanace to be sold. Nine ch. Jacob, Isaac, Elizabeth wife of Jacob Detweiler, Catharine wife of John Bierly, Sarah wife of Abraham Kolb, Barbara wife of John Bechtel, Anna wife of Henry Kolb, Mary, single woman, Esther wife of Isaac Hunsberger. Wits: Jacob Fretz and John Kolb. Henry Hunsicker wrote Will. 8.317. Edward Eaton, Warminster Twp., Chairmaker. August 3, 1808. Proved January 22, 1813. Son Joseph and Charles Terry exrs. Wife Esther Interest of £200 for life, residue to ch. Martha McAllister, John and Joseph Heaton [sic], Elizabeth Knight, Edward and Esther Heaton [sic]. Signed Eaton. Wits: Isaac Carrell and Samuel Hart. Certificate filed with will signed by Joseph Eaton, Esther Eaton, Edward Eaton, Jonathan and Elizabeth Knight, sets forth that Edward Eaton, late of Warminster, lately died, leaving widow Esther and six chidren, viz. Martha wife of Hugh McAllister, John, Joseph, Elizabeth wife of Jonathan Knight, Edward and Esther. That Martha and John are now supposed to reside in the nortwestern [sic] part of the state of N.Y., and that one of the Witnesses declines to come forward. Will proved on testimony of Isaac Carrell and letters granted to Joseph Eaton. 8.318. Hugh Morton, Falls Twp. January 14, 1800. Proved January 30, 1813. Wife (Ann) (name not given in Will or probate) and sons William and Hugh exrs. Wife House and Lot bought of John Doble for life, then to be sold. Mansion House at Tyburn and all other property to be sold. Proceeds to Sons William, Hugh and John as they arrive at age of 21. Dau. Theodosia Johnson £10. Wits: M. Milnor, Reading Beatty, Moses Comfort. Widow Ann, filed Sett. December 1816 as "surviving extx." Letters c.t.a. to John Morton May 1822. Invty [inventory] "House and Lot, late the reidence [sic] of Ann Morton." 8.319. Samuel Brelsford, Bristol Twp. December 19, 1812. Proved February 3, 1813. William Sisom Junr. and Abner Johnson exrs. Bro. William Brelsford. Sister Priscilla Merrick bedding that was her mo's. Niece Mary Serl. Nephew Samuel Merrick. Wits: Samuel Stockham and Levy Johnson. 8.320. George B. Kelly, Buckingham Twp. February 11, 1813. Proved February 13, 1813. John Ruckman and Thomas Hutchinsn exrs. Wife Elizabeth and two ch. William Tomlinson Kelly and George Pearson Kelly, under 5 years of age. Wits: Matthias Hutchinson, Charles Sheave and Phineas Kelly. 8.320. Margaret Ely, Solebury Twp., August 6, 1811. Proved February 24, 1813. Dau. Sarah Ely extx. and sole legatee. Wits: Aron Paxson, Thomas Phillips. 8.321. Rebekah Sandham, Doylestown. February 8, 1813. Proved May 9, 1813. Asher Miner, Printer of Doylestown exr. Son-in-law Barton Stewart, gdsn. Sandham Stewart, a minor. Christiana Durling $10. in remembrance of kindness to my deceased dau. Anna Stewart. Residue of Estate of December'd. son, to Mary Stewart, as mark of recollection of kindness to December'd. dau. Wits: Thomas N. Meredith and Mary Meredith. 8.321. Samuel Smith, Upper Makefield Twp. March 9, 1807. Proved March 10, 1813. Son Thomas and Gdsn. Henry Smith exrs. Wife Jane, Household Goods use of House, Money that came from Samuel Schofield and £30 per year. Sons William, Thomas and Samuel. Daus. Elizabeth Carlile and Edith Fell. Gdch. Samuel and Joseph Heston ch. of dau. Phebe December'd. Gddau. Jane Heston. Wits: Jesse Heston, John Atkinson Jr., Samuel Atkinson. Codicil March 21, 1809 gddau. Phebe Right [sic] December'd., her 2 ch. Joseph and Joel Right. [sic] 8.323. Robert Paxson, Solebury Twp., "late of Cincinati, Ohio, Merchant." 1- 5-1813. Proved March 1, 1813. Bro. Charles Paxson exr. Father Moses Paxson. Mother Mary Paxson. Bros. and sisters, Charles Paxson, Ann Heston, Hannah Livezey, Thomas Paxson, Mary Paxson and Moses Paxson. Nephew Stephen S. Paxson, son of Charles. Wits: Elias Paxson and Robert Livezey. 8.324. John Ramsey, Warwick Twp., yeoman. July 29, 1811. Proved March 1, 1813. Son Robert and Elijah Stinson exrs. Son Robert 50 acres in Warwick whereon he lives, and part of Farm in Warminster. Son John Balance of Warminster Farm for life, then to his son John. Dau. Elizabeth £400 and privileges in house "I now occupy." William and Maria Ramsey ch. of son William, shares in Bank of North America. Wits: Josiah Hart and Samuel Hart. 8.325. Margaret Carey, Newtown. August 12, 1812. Proved March 3, 1813. Sons Joseph and Joshua Carey exrs. Sons Samuel and Silas Carey. Dau. Sarah Wildman and Gddau. Margaret Wildman. Wits: William Blake Junr. and John Price. 8.325. Simon Meredith, Warwick Twp., yeoman. November 13, 1810. Proved April 6, 1813. Sons James and Joseph exrs. Samuel Gillingham of Buckingham and John Riale of New Britain Overseers. Wife Hannah. Sons James, Joseph, Morgan, Hugh and Simon. Dau. Mary wife of John Burson. Gddau. Letitia Meredith by son James 100 acres in Ravensdale, Luzerne Co., part of 400 acres. Gdch. Joseph, Silas, William and Eleanor Beans, ch. of dau. Elizabeth, December;'d., balance of said 400 Acres. Wife Hannah 37 acres purchased of John Hough for life, then to sons. Wits: James Evans, Margaret Evans and Morgan Thomas. 8.327. Mary Fry, Warminster Twp., widow. July 9, 1807. Codicil February 11, 1811. Proved April 10, 1813. Jon Griffith (son of bro. Thomas Griffith) and James Craven exrs. Nieces Elizabeth McClean, Elizabeth Funk, Mary Kyser and Rachel Readheffer. Jacob Fry McClean. Mary McClean dau. of niece Elizabeth McClean. Jacob Griffith son of nephew John Griffith. Wits: Nath. B. Boileau, Ann Boileau. 8.327. Elizabeth Vandegrift, Bensalem Twp. Relict of Folkert Vandegrift, December'd., late of same place. March 9, 1811. Proved April 17, 1813. Dau. Ann Walton, relict of Joseph Walton December'd,. extx. All Dowery due me from son Jacob and son Benjamin's Estate agreeable to will of late husband. Wits: Daniel Knight, Jonathan Knight, Abraham Vansant. 8.328. Mary Drake, Middletown Twp. January 9, 1813. Proved April 27, 1813. Cousin Joshua Knight exr. Sisters Elizabeth Carey and Ann Drake. Aunts Elizabeth Drake and Ann Hayhurst. Ann Nelson. Wits: Joseph Hayhurst and John Blakey. 8.328. Margaret Hoffman, Nockamixon Twp., widow of George Hoffman, December'd. August 23, 1812. Proved May 1, 1813. Michael Diemer Exr. Best Friend Catharine Zellefont, all estate for services, paying nephews of said George Hoffman, expenses incurred by them. Wits: Jno. Cauffman and Peter Kuckart. 8.329. John Vandyke, Warrington Twp., Cooper, "advanced in years." December 8, 1807. Proved May 4, 1813. John Barclay Esq. late of Warwick Twp., but now of Phila. and William Whittingham of Warrington Twp. exrs. Dau. Elizabeth wife of Hugh McGookin, goods in her possession that were her Gdmother Mary Erwin's and Samuel Erwin's, December'd. and $60 per year until death of Rebecca Erwin, widow of said Samuel. William Walker, natural son of dau. Elizabeth McGookin. Gdch. John Vandyke son of son Abraham; John Erwin Barclay son of dau. Mary Barclay. Dau. Mary wife of Hugh Barclay. Son Abraham and his wife Mary. Wits: Thomas Griffith and George Arnel. 8.331. James Tate, Middletown Twp. January 12, 1808. Proved May 4, 1813. Bro.-in-law James Ewing and his son Charles Ewing of Trenton, N.J. exrs. Wife Jane all goods she brought to me and $300 per year, out of profits of Real Estate for life. Nieces Margaret Elizabeth and Sarah Boyd, daus. of sister Jane Boyd December'd. £200 each. Residue to dau. Elizabeth when 21 years of age. If she die to above nieces, Sisters Sarah Moore, Elizabeth Ewing and Margaretta Tate and Nephew Alexander T. Moore. Wits: Andrew Gilkeson, Th. G. Kennedy, Thomas Bond. 8.332. Cornelius Venastin, Middletown Twp., Miller. April 26, 1813. Proved May 8, 1813. Wife Zilpha and John Praul exrs. Dau. Rachel Vanostin. [sic] Wits: John S. Mitchell, George Murray and George Hulme. 8.333. Thomas Craig, Warrington Twp., yeoman. "Far advanced in years." February 29, 1812. Proved May 8, 1813. William C. Rogers of Bucks Co. and Hiram McNeal of Mungomery [sic] Co. exrs. Son Daniel Craig and his son Thomas. Daus. Mary Reed and Margaret Miller. Gdsns. Thomas Craig Reed and Thomas Craig Miller. Son-in-law William Miller. Wits: John Sorver and Benjamin Hough. 8.334. Jacob Cope, Hilltown Twp., yeoman, "Aged." October 20, 1812. Proved May 28, 1813. Sons John and David exrs. Wife Salome 80 acres where I live for life, then to son David. Sons John, Isaac, David, George and Jacob. Daus. Polly, Hannah, Rebecca, Catharine, Salome and Elizabeth. Elizabeth's son Joseph Swarts. Wits: Abraham Jacoby and Jacob Detweiler 8.336. Rachel Paxson, Solebury Twp. November 5, 1813. Proved May 31, 1813. Moses Eastburn exr. Bros. Henry and Joseph. Sisters Elizabeth Hambleton, Amy Worthington, Mary and Mercy Paxton. Niece Rachel Hambleton. Wits: Aron Paxton, Letitia Paxton, Ann Paxton (so recorded, but original is signed Paxson, both testatrix and witnesses.) 8.337. John Pringle, Durham Twp. May 30, 1813. Proved May 31, 1813. Mother Elizabeth Pringle extx. December'd. father John Pringle. Wits: Elizabeth James and William Long. 8.337. John Bower, Richland Twp., "Missen." May 5, 1811. Proved May 31, 1813. Son Stoffel Bower and son-in-law Jost Wever exrs. Wife Elizabeth. Dau. Elizabeth wife of Jost Wever. Wits: John Bechtel, John Duchler and Daniel Cooper. 8.338. George Singmaster, Milford Twp., Wheelwright. December 2, 1809. Proved May 31, 1813. Son Philip and Jacob Smith exrs. Wife Christina. Sons Jacob, Philip, Adam and Daniel. Daus. Elizabeth, Molly and Christina. Wits: John Heller, Abraham Smith. 8.339. Isaac Vanhorn, Solebury Twp., yeoman. May 5, 1813. Proved June 1, 1813. Bro. Cornelius Vanhorn exr. Barnet Vanhorn, son of bro. Cornelius, Amasa Vanhorn natural son of sister Sarah Campbell. Joseph Campbell, son of sister Alice Campbell. Land in State of Ohio to be sold. Wits: Robert Smith and Elias H. Smith. 8.340. John Fellman, Rockhill Twp., yeoman. May 20, 1812. Proved June 1, 1813. Sons John and Henry exrs. Wife Matlina. Son Jacob use of Plantation where on I live during life of wife, paying rent to Trustees of Academy at Phila. Son Henry Book called "Rise and Sufferings of People called Menonists." Wits: Abraham Keil and Everard Foulke. 8.341. Sarah Dungan, Northampton Twp. April 25, 1807. June 4, 1813. Step-son Dr. Samuel Dungan and William Folwell exrs. Sister Catrin Roughcorn. Step-dau. Jane Folwell. Sarah Folwell dau. of William Folwell. "Elizabeth near my sisters dau. Phebey Dungan." Wits: Joshua Dungan, Sarah Hart and James Dungan. 8.342. George Wendle Moyer, Lower Milford Twp., Wheelwright. June 5, 1813. Proved June 12, 1813. Bro.-in-law Philip Mumbower exrs. Wife "Mary Moyer." Son "Abraham Moyer" and other ch. Wits: T. N. Newton, Daniel Broughler and Henry Roeder. 8.342. Jacob Stover, Haycock Twp., yeoman. June 4, 1813. Proved August 9, 1813. Bro. Henry Stover and Bro.-in-law John Fretz of Nockamixon exrs. Wife Susannah, and ch. John Henry and Lidy Stover, estate equally. Ch. "to be taut and scooled at discreation of executors." Wits: Michael Yost, Jacob Kohl and Nicholas McCart. 8.343. Isaac Carrell, Northampton Twp., Carpenter. May 21, 1813. Proved July 30, 1813. Bro. Joseph Carrell exr. Bro Jesse and Sister Elizabeth Carrell all estate, Real and Personal Estate in "Township of Ovid, County of Siniky, New York." Wits: Daniel Dungan and John Corson. 8.344. John Stokes, Haycock Twp., yeoman. March 30, 1809. Proved August 14, 1813. Sons William, John, Samuel and Stogdell exrs. Wife Susanna. Gdsn. Peter Lester son of dau. Mary December'd. Daus. Hannah Praul, Rachel Smith, Elizabeth Roberts and Susanna Stokes. Codicil dated June 4, 1811. Wits: John Smith, James Chapman. 8.346. Jane Vanartsdalen, Southampton Twp., widow. August 20, 1808. Proved August 14, 1813. Sons-in-law John Kroeson [Karveson?] and Garret Stephens exrs. Daus. Ann Stephens, J. Kroeson and Margaret Wilard. Gddau. Jane Stephens. Wits: Christopher Vanarsdalen [sic], Phebe Vanarsdalen [sic]. 8.347. Elizabeth Harwick, Richland Twp. June 14, 1813. Proved August 30, 1813. Bros. John and Samuel Harwick exrs. Bro. Samuel Harwick's ch. Nephew Samuel Harwick's ch. John Bidler, Mason's ch. Sister Hester's ch. John Wineberger's ch. Nieces Elizabeth Musselman, Elizabeth Taylor and Mary Bidler. Sisters Barbara and Mary. Nephew Jacob Climer. Michael Huddle. John Bidler and daus. Elizabeth and Abigail. Wits: Benjamin Johnson and Casper Johnson. 8.348. Frederick Everhard, Nockmixon Twp., weaver. November 16, 1804. Proved August 30, 1813. Michael Fackenthall Esq. of Durham Twp. exr. Wife Elizabeth, use of Plantation for life, then to be sold. £100 to Sister's ch. "now in Urope." Residue to wife's Gdch. Wife's son Christophex [sic] Trauger, and her gdsn. Frederick Trauger. Jacob Sumstone, tenant. Wits: William Long, Philip Overpeck. 8.349. Thomas Cunningham, Lower Makefield Twp., "Advanced in years." June 17, 1813. Proved September 2, 1813. Son Thomas and Thomas Yardly exrs. Sons Thomas and Matthew. Daus. Martha Irving, Margaret Vanhorn, Ann Irving and Sarah Moon. Wits: Mahlon Yardley, William Yardley, John Yardley. 8.349. William Richardson, Middletown Twp. November 9, 1812. Proved September 18, 1813. Sons William and Joseph exrs. Sons William, Joseph and Thomas. Daus. Mercy wife of Jacob Shoemaker, Rachel wife of David Story, Ann Richardson, Elizabeth wife of Josiah Reeve and Mary Watson. Gdch. Jonathan and Thomas Shoemaker, Susannah M. Watson, money received as Exr. of the will of her father Marmaduke Watson. Land adj. Abraham Longshore, William and Joshua Blakey, Peter Rice, William Jenks, Joshua and Jonathan Woolston. Wits: Simon Gillam and Joseph Richardson. 8.352. Thomas Smith, Riverside, Upper Makefield Twp. April 21, 1812. Proved September 23, 1813. Sons Thomas and Moses exrs. Wife Latitia, interest of £1000 for life. 200 acres I live on, and land in Northampton Co. to be sold. Ch. Thomas, Moses, Letitia, Edward, Oliver, Mary, Job, Eliza and Septimus. Wits: Stephen Betts and David Fell. 8.354. John Matthias, Hilltown Twp., yeoman. August 28, 1812. Proved September 23, 1813. Son Enoch and son-in-law William H. Rowland exrs. Son Morgan and dau. Elizabeth part of Plantation conveyed to me by John Mathew and Rachel his wife March 18, 1788, adj. George Cramer, Benjamin Morris, Philip Jacoby, Jacob Coupt and Ashbel Mathias, they to maintain my dau. Margaret during life and give decent burial. Daus. Gainor wife of Abel H. James, Mary wife of Griffith Jones, Sarah wife of William H. Rowland and Alice yet single. Gdch. Rowland and Mary Mathias ch. of son Thomas, December'd. (minors). Wits: Michael Buzzard, Elisha Lunn and Joseph Mathias. 8.356. Daniel Pugh, Hilltown Twp. 1806. Proved September 25, 1813. Son John Pugh exr. Wife Rebecca Plantation for life, then to be sold, proceeds to two ch. John and Sarah. Wits: George Leidy, saddler; Isac [sic] Swart and William H. Rowland. 8.358. Lanah Sutphin, Warminster Twp,. widow. April 27, 1812. Proved October 9, 1813. Abraham McDowell exr. Daus. Mary McDowell and Ann Delaney. Gch. Eliza and Helena Delaney ch. of Jonathan and Ann. Wits: William Delaney and Eliza Delaney. 8.359. John H. Marcellus, Wrightstown Twp. September 22, 1813. Proved October 9, 1813. Son-in-law Samuel Johnson and Isaac Worthington exrs. Wife Joice. Ch. Sarah, Mary, John, David, Joseph, William, Beulah Ann and Christiann (youngest under 10 years of age). Wits: Benjamin Field, Samuel Roberts Junr., William Stockdale. 8.360. John Matts, Richland Twp., Tanner. August 24, 1813. Proved October 15, 1813. Son John exr. Wife Barbara use of Rooms, $60 per year, etc. Son John Tan yard 718 acres, paying my dau. Sarah wife of Jacob Anthony £250. Wits: Stephen Horn and William Stokes. 8.361. Benjamin Summers, Tinicum Twp. July 24, 1813. Proved October 16, 1813. Son Lewis Summers exr. Wife Catharine, Son David to live with her and have interest of £450. Son Lewis, ch. of son Peter, December'd., and 4 daus. Wits: John Myer and Henry Bissey. 8.362. Catharine Loux, widow, Bedminster Twp. February 9, 1810. Proved October 18, 1813. George Ratzel exr. Petr [sic] Ott's oldest sons by his second wife, Frederick and Daniel Ott [Att?], my small plantation of 28 acres, on which I live, adj. Abraham Black, Peter Ott and Thrand Hammels. They to provide for my dau. Juliana. Wits: Jacob Godshalk and Peter Solladay. 8.364. Charles Swift, Esq. of City of Phila. February 3, 1803. Codicils August 24, 1811, September 4, 1810 and one without date. Proved October 19, 1813. Will names Alexandria James Dallas as exr. Codicil revokes it, "because of the multitude of business he is engaged in and distance he lives from my family." 1st codicil makes son Robert E. G. Swift exr. when of age. Last codicil names son Robert Eaglesfield, Griffith Swift, John and Samuel Hulme as exrs. Present wife Mary, furniture, plate &c. for life, then to ch., "by any marriage." Land purchased that was his Fa's. 10,000 acres purchased in company with Dallas, Ingersoll and Chew, partly in Hunterdon Co. Wits: Joseph S. Lewis and Pearson Hunt. To Codicil John Gallagher and Rebecca Keen. 8.365. Thomas Folwell, Southampton Twp., yeoman. --- 1809. Proved November 1, 1813. Son William W. Folwell and 3 sons-in-law Joseph Hart Esq., William Purdy and Joshua Jones. Wife Elizabeth use of House and Plantation devised to son William, if son William return from state of N.Y. where he is at present settled, said wife to admit him at moderate rent in preference to any other tenant. Dau. Ann Hart land adj. Nathaniel B. Boileau, William Purdy and Samuel Miles and lot bought of Joseph Longstreth in Warminster. Dau. Elizabeth wife of Joshua Jones. Dau. Mary Purdy wife of William Purdy. Dau. Rachel Reader; her dau. Elizabeth W. Hemphill. Wits: George S. Shelmire and William Miles. 8.369. James Torbert, the elder, Upper Makefield Twp. September 18, 1813. Proved November 8, 1813. Sons James and Anthony Torbert exrs. Son Abner, Plantation on which I live. Sons Samuel, James, Anthony and Lamb Torbert each £90. Dau. Alice wife of James Slack. Five ch. of son-in-law Abraham Slack. Dau. Ann's ch. (late the wife of John Hare). Ch. of son-in-law Christopher Search by his last wife. Nine gdch. James Torbert, son of Samuel; James Slack son of Abraham; James Slack son of James; James Torbert son of Anthony; James Torbert son of Lamb; James Torbert Search son of Christopher; James Hare son of John; James Torbert son of James and James Torbert son of Abner, each £10. James, Robert and Elizabeth, ch. of son Abner. Wits: William Taylor, John Slack. 8.370. Catharine Pownall, Solebury Twp. September 2, 1813. Proved November 8, 1813. Bro. Moses Pownall exr. Sisters Ann Balance, Mary Paxson and Margaret Hampton $300. Catharine Balance and Hannah Hampton now living with me each $400. Bros. Simeon and Moses Pownall. Wits: John Ely and Joseph Doan. 8.370. John Scarborough, Solebury Twp. December 20, 1810. Proved November 8, 1813. Thomas Hutchinson of Buckingham exr. Daus. Rachel Osman, Elizabeth Hartly and Charity Hartly, sums payable to them from sons Isaac and Joseph as per Bonds held in trust by Matthias Hutchinson. Sons Robert and John. Wits: George Grubum, Charles Shaw and Charles Paxson. 8.371. Thomas Wood, Solebury twp., "Now living at Watson Fells." November 1, 1813. Proved November 29, 1813. Watson Fell, exr., if he die his son Charles Fell. Sister Rebecca Randall and her sons Thomas and William Randall. Sister Mary Barbin and her ch. Thomas, Mary, Amos and Elizabeth Barbin. Wits: William Mitchell and Francis Fell. 8.372. Henry Trumbower, Richland Twp., yeoman. October 18, 1813. Proved November 30, 1813. Wife Elizabeth interest of £500 for life. Sons John and Jacob exrs. Plantation to be sold. Ch. Henry, John, George, Jacob, Joseph, Philip, Michael, Elizabeth and Mary. Wits: Benjamin Johnson, Joseph Mininser and Abraham Taylor. 8.373. Thomas Smith, Upper Makefield Twp. March 22, 1806. Proved December 2, 1813. Sons Joseph and Ezra Smith exrs. Son John's ch. "when of age." Daus. Keziah, Margaret and Susanna. Wits: Thomas Smith and Joseph Smith. 8.374. Patrick Hines, Haycock Twp., yeoman. November 10, 1813. Proved December 2, 1813. Jacob Fulmer, Senr. of Springfield and Nicholas McCarty of Haycock exrs. Housekeeper Elizabeth Adams, 150 acres and all estate for life, then to Nicholas McCarty, Senr. Wits: Charles McEntee and Nicholas McCarty Jr. 8.374. William Rankin, Warminster Twp., yeoman. March 11, 1809. Proved December 11, 1813. Wife Mary and John Harvey Jr. of Warminster exrs. Bro. John. Nephew Jonathan Knight and his son Charles wearing apparel. Plantation devised by father James Rankin to wife for life, then it with all other estate to Trustees of General Asembly [sic] of Pres. Church of U.S. Wits: Cornelius Carrell and Amos Dungan. 8.375. Martha McNair, Upper Makefield Twp., widow, "advanced in age." September 8, 1808. Codicil December 25, 1813. Proved January 7, 1814. Son Solomon McNair and son-in-law James Torbert, exrs. Sons David and Samuel. Five daus. Margaret Torbert, Ann Wynkoop, Elizabeth McNair, Martha Vanhorn and Rachel Robinson. Wits: Samuel and Margaret Mann, Enos Merrick. 8.376. John Stockdale, Upper Makefield Twp., yeoman, "Far advanced in age." June 22, 1803. January 11, 1814. Isaac Chapman and Thomas Smith, Samuel's son, exrs. Wife Ann, Household Goods, use of House and lot where Thomas Leonard lives, during widowhood. Son John wearing apparel. Ch. of son Joseph, viz. Sarah, Elizabeth and Mary. Dau. Marcy Stockdale. Gdch. Luke and Susannah Gillum. Ch. of dau. Sarah by her late husband David Whitson. Dau. Mary Whitson. Dau. Rachel Scarborough, Plantation to be sold, procceds to son John, Dau. Elizabeth Harvey, Marcy Stockdale, ch. of dau. Mary Whitson, ch. of dau. Hannah, ch. of dau. Rachel. Wits: Edward Chapman, Rachel Chapman and Sarah Moley. Rachel Chapman December'd. and Sarah Moley left neighborhood, before probate. 8.378. Philip Louderbough, New Britain Twp. December 21, 1813. Proved January 12, 1814. William Godshalk and Samuel Detweiler exrs. Niece Anna Kern, now wife of Peter Abel. Ch. of Niece Polly Kern, now wife of James Taylor. Sickly dau. of Henry Yellers of Haycock. £200 to be held in trust by her Uncle Benjamin Johnson. Catharine Moyer dau. of Christian Moyer of Bedminster bond on Joseph Shelly and Samuel Landis for £90 Menonist [sic] Church near Doylestown £50. Abraham Krotz son of Abraham Krotz of New Britain, £50. Abraham Wismer of Bedmisnter £15. Isaac and Susanna Godshalk, ch. of William Godshalk. Sister Catharine wife of Anthony Kern. Bucks Co. Almshouse wearing apparel. Wits: Henry Fretz, Isaac Godshalk and William Godshalk. 8.379. Azaliah Schooley. November 21, 1813. Proved January 14, 1814. John Comfort exr. Sister Ezeby Devauld's dau. Edith $60. Bro's. son Azaliah Schooley $50. Azaliah Scott, apparel. Ann Comfort. Mary wife of Stephen Comfort and Barclay Irvins, chest etc. to all my bros. and sisters ch. Wits: Isaac and Barclay Irvins. 8.379. Cornelius Vanhorn, Buckingham Twp. February 10, 1814. Proved February 16, 1814. Dr. John Wilson and Samuel Gillingham of Buckingham Twp. exrs. Wife Mary. 4 ch. Juliann, William Bennet Vanhorn, Catharine and Mary Vanhorn. Wits: Samuel Gillingham and Moses Beans. 8.380. William Ramsey, Warwick Twp., yeoman. January 15, 1814. Proved March 1, 1814. Nephews Robert Ramsey, son of bro. John and William Blair, exrs. Wife Ann. Nephew William Blair, part of Plantation n.w. of old Road passing my house and Bready's, 70 acres. Sister Jane Blair. Nieces Nancy Beans, Agnes Blair and Elizabeth Ramsey, dau. of bro. John. Robert son of Bro. John Ramsey. Nephew William Ramsey son of bro. Robert, balance of land about 150 acres for life. Bro. Robert and his ch. Wits: William Mearns and Isaac Chapman. 8.381. Michael Stoneback, Hilltown Twp., yeoman. "Aged." August 12, 1813. Proved March 16, 1814. Henry Keller of Haycock and Andrew Star of New Britain, exrs. Wife Barbara, all estate for life. Son Christopher interest of £1000 for life. Gddau. Juliann Gier £500 when of age. Gddau. Susanna Stoneback. Gdch., ch. of ch. Christopher, Catharine, Samuel, Mary, Joseph, Susanna and Lidia. Ch. of December'd. dau. Elizabeth Gier, viz. Elizabeth, John, Mary Ellis and Juliann Gier. Wits: Abraham Fretz, Frederick Croner and Griffith Owen. 8.382. Daniel Bergey, Lower Milford Twp. (unsigned), died while will was being drawn, February 26, 1814. Proved March 3, 1814. (Carpenter). Wife Catharine land bought of John Cooper, house to be built for her. Ch. Charles and Maria, minors. Bro.-in-law Joseph Weaver exr. Will drawn by Andrew Reed Esq. and proven by Jacob Bergey father of Testator. 8.384. Martha Blair, Lower Makefield Twp. January 30, 1814. Proved March 19, 1814. John Stockton exr. Dau. Elizabeth Blair sole legatee. Wits: Joshua Lovett, Samuel Paxson, Aaron Cox and John Stewart. 8.384. William Wildman, Falls Twp. March 8, 1813. Proved April 1, 1814. Father-in-law John Miller and Relation Moses Comfort exrs. Wife --- all estate for life, then to sons Elias and John. Wits: James Simpson and John Miller Jr. 8.385. Benjamin Paxson, Solebury Twp., yeoman, "In the decline of life." 2-4- 1814. Proved April 2, 1814. Sons Thomas and Charles exrs. Wife Mary, all she brought with her at March, gold watch and $400. Sons Timothy and Benjamin each $1866. Daus. Hannah Betts, Deborah Bye and Rachel Paxson. Sons Timothy and Benjamin 1000 acres of Land in Harrison Co., Va. Son Thomas, farm I live on and land bought of Samuel Wilson in Manor of Highlands. Son Charles 100 acres in Buckingham whereon he lives purchased of John Parry subject to Dower of Rachel Parry exrs. to complete sale of Land adjudged to me as my Bro. Isaiah Paxson's to John Thompson. Wits: Robert Smith, Joseph Worthington and Jesse Johnson. 8.386. John Magill, Solebury Twp. October 31, 1812. Codicil dated February 11, 1814. Proved April 2, 1814. Sons Jacob and William exrs. Wife Amy. Son Jacob farm he lives on. Son William land he lives on, devised me by my father; paying son John $300. Son David part of Land bought of Samuel Jones on N.E. side of Lugan Road and Wood Lot bought of Abner Ely adj. Samuel Kinsey, Benjamin Parry and others. Daus. Jane and Rachel land lying between Lugan and York Roads at junction thereof bounded by land of David Kitchen. Wits: Oliver Hampton, Samuel Kinsey and David Heston Jr. 8.388. George Horlacher, Lower Milford Twp., yeoman, "Advanced in years." April 19, 1813. Proved April 6, 1814. Sons-in-law Adam Levy and Jonathan Trexler, exrs. Wife Eve, Lot wheron we reside, Chattels and Furniture and £600. Calvinist Congregation of Great Swamp £5. Ch. Catharine late wife of David Spinner, December'd.; Eve wife of Adam Levy; Elizabeth wife of Jonathan Trexler. Wits: Philip Reed and Adam Snyder. 8.389. Jacob Jackson, Bensalem Twp., yeoman. July 18, 1812. Proved April 7, 1814. Bro. Jesse Jackson exr. Dau. Eleanor Vandegrift and her dau. Catharine Vandegrift all estate. Wits: Joseph Thompson and Saml. Gibbs. 8.390. Margaret Fenton, Plumstead Twp,. nuncupative, declared May 10, 1814. Proved May 19, 1814 before John Haas and her sister Catharine Morris. Daniel Brown and Ephraim Fenton exrs. Daniel and Jane Brown. Ephraim and Mary Fenton legatees. 8.391. Elizabeth Wright, Falls Twp. December 18, 1813. Proved May 30,1814. Stephen Woolston exr. Ch. Seth Wright, Amy Shure and Mary Harvey. Wits: William Crozer and Moses Burges. 8.391. Jacob Rothrock, Springfield Twp., yeoman. May 17, 1814. Proved May 30, 1814. Sons John and Abraham exrs. Wife Margareth, son John Land where I live on Road from Quakertown to Bethlehem. Son Jacob Land bought of the two Penns John the elder and John the younger. Son Abraham balance of Land 83 acres. Daus. Catharine wife of Michael Woolbach and Susanna wife of Peter Dichard. Wits: Daniel Cooper and John Bechtel. 8.392. Abraham Watson, Lower Makefield Twp. May 18, 1814. Proved May 31, 1814. Henry Watson and James Linton exrs. Wife Letitia. Son Jonathan £150. Daus. Hannah White, Parmelia Watson, Martha Moore and Letitia Watson. Lands to son Samuel. Wits: Moses Neeld, James Linton, Henry Watson. 8.393. Sarah McHenry, New Britain Twp. May 2, 1814. Proved June 1, 1814. Thomas Stewart exr. Sisters Elizabeth wife of Evan Jones; Ann wife of Benjamin Coles and Rebecca wife of Isaac Michener. Bro. William McHenry. Uncle Charles McHenry December'd. Mother Mary McHenry. Wits: William Godshalk and Thomas Stewart. 8.394. Elizabeth Beans, widow of Mathew Beans of Buckingham Twp. April 4, 1814. Proved June 2, 1814. Friend James Rice and Gdsn. William Rice, son of Joseph exrs. Ch. "now living" Edward Rice, George Rice, Mary Kinsey, Joseph Rice, Thomas Rice, William Rice, Aaron and Moses Beans. Ch. of son John Rice December'd. Wits: John Watson, Joseph Hambleton. 8.394. Elizabeth Garrison, widow of Charles Garrison, December'd., Warminster Twp. January 1, 1810. Proved June 9, 1814. Nephew Harman Vansant exr. Harman Vansant son of Bro. James, December'd. Charles Garrison Vansant son of bro. Charles. Elizabeth Adams dau. of bro. Harman Vansant. Elizabeth Reed and Cornelia Hogeland daus. of bro. William Vansant December'd. Wits: Thomas Craven and Hamilton Roney. 8.395. John Grier, Warwick Twp., yeoman. March 18, 1814. Proved June 23, 1814. Son John S. Grier exr. Wife Jane, use of Farm during life or widowhood. Son John S. said Farm, 220 acres at wife's death. Daus. Martha Mann and Jane Grier. Wits: William Hart, Robert Kennedy and John Carr. 8.396. Elias Thomas, Hilltown Twp. May 8, 1812. Proved June 12, 1814. Sons Ephraim and Issachar Thomas exrs. Wife Elizabeth £100 Goods &c. Ch. Walter, John, Nathan, Ephraim, Issachar and Sarah Thomas. Land devised to each, described in Will and draught annexxed. Ephraim and Issachar, Tan Yard and 55 Acres. Wits: Abel Miller, Ephraim Thomas, George Leidy, Satler, and Nathan Thomas. Land adj. Heirs of Eben Thomas, Martha Shannon, Daniel Pugh, George Frantz and swamp Road. 8.401. Ann Schleiffer, New Britain Twp. April 26, 1814. Proved July 9, 1814. "Confidential Cousin Jacob Stout" exr. £50 to pay debt bro. Abraham Scleifer [sic] owes Henry Lisey. Sisters Barbara wife of John Fulton, and Elizabeth Donahaver. Bros. Jacob, John and Isaac Scleifer [sic]. Nieces Ann Fulton, Salome dau. of bro. John; Ann Scleifer, dau. of bro. Abraham; cousins Catharine Swartzlander and Margaret Huntsberry. Nephew Jacob Donahaver. Wits: George Burgess and Susanna Fritz. 8.402. Elias Lewis, Richland Twp., yeoman. October 26, 1801. Proved February 25, 1814. Wife Margaret and James Chapman exrs. Nephew Lewis Lewis' son Ellis Lewis, all lands, if he die under age then to Trustees of Richland Meeting for use of School on lot given by Thomas Thomas for use of a school. William and Evan Green, sons of Benjamin, to sell same and pay proceeds to Trustees. Wits: Frederick Deal and Cadwallader Foulke. 8.403. John Randle, Upper Makefield Twp. November 13, 1809. Proved July 28, 1814. Son William and Thomas Smith Pr. [sic] exrs. Wife Rebecca all Estate for life. Sons John, Joseph, William and Thomas. Daus. Elizabeth, Sarah and Margaret. Wits: Robert Neeley and David Fell. 8.403. John Godshalk, New Britain Twp. April 29, 1814. Proved August 1, 1814. Jacob and John Godshalk exrs. Son John Plantation, 103 acres, paying to all my ch. their proportionate shares therein. Wits: Henry Fretz and William Godshalk. 8.404. John Moyer, Bedminster Twp., "advanced in Age." June 22, 1814. Proved August 5, 1814. Wife Judah, Goods, use of Lands &c. Ch. Rebekah Detweiler, Henry, Barbary, Catharine, John, Abraham, Christian, William, Dorothy, Samuel and Isaac Moyer. Henry, Abraham and John exrs. Minor ch. to be educated &c. Wits: George Burgess, Samuel Moyer, Christian Myers. 8.406. George Stockham, Junr., Fells Twp., yeoman. August 5, 1814. Proved August 19, 1814. "In too low a state to write his name." Bro. Thomas Stockham and George Hulme of Milford exrs. Wife Elizabeth formerly Elizabeth Mulhaun. Sons John and George and child unborn. Son Joseph, by Mary Belford. Wits: M. R. Calbraith and Charles Ettel. 8.407. J. Daniel Kerns, at Falls Twp., Pennsbury Manor, August 20, 1814. Proved August 26, 1814. To be interred at German Lutheran Church, Phila. John Gier, Mayor of Phila. and Adolph Aaronhoes, exrs. Jacob Lut $100 Anne Jean Newman, $500. "Everything here and in the South to be divided equally between my heirs in Europe and America." Blacks in Carolinas to choose their masters, under their Guardian Reuben Flanagan. "Back Lands to be settled with I. F. Kerin." Watch at Balie's watch store on 2d St., Phila., to namesake John D. Kerr at Charlestown. Wits: Thomas Crozer and Alex. Quinton. (Heirs in Europe were Theodore Lazzani, in right of his wife and Dorothea Maria Cattarina Lagan). Letters to John Geyer and Adolph Ehrinhaus. 8.407 & 416. John Duer, Lower Makefield Twp., yeoman. June 21, 1807. Codicil dated April 28, 1814. Proved August 22, 1814. Wife Jane and sons William, James and John exrs. Son Josiah, a minor. Dau. Thomasine wife of Joseph Richardson. Sister Ellen Clark, (annuity under will of father John Duer). Indentured servants Patience Jones, Joseph Slack, Samuel and Hannah Mathews, Still, Still House Fisheries, Boats, Lands &c. Wits: William and Joseph Slack, Joseph Taylor and Joseph Davis. 8.416. Silas Hart, Junr., "at his Father's House in Warminster Twp." Nuncupative, declared in presence of Thomas B. Montanye, John Hart, James Travers, William Lee and others, August 9, 1814. "Griffith Miles and John Hart, Storekeeper, to settle my affairs. "Estate equally to my three sisters present." Proved August 26, 1814. "Said three sisters are Mary, Sarah and Mira Hart, there being none other present." 8.417. William Heacock, Richland Twp., yeoman. December 10, 1813. Proved August 29, 1814. Son Edward Heacock, exr. Wife Miriam, all estate for support of helpless dau. Mira. Dau. Margaret $8. Son James, wearing apparel. Wits: Everard Foulke and George Custard. 8.418. Christian Hunsberger, Lower Milford Twp., yeoman. July 26, 1814. Proved August 29, 1814. Wife Modlina Hunsberry, all estate for life. At her death Plantation, 100 acres, to be sold. Bros. Peter, Abraham, and John Hunsberry. Sister Maria Richard's ch. "names not known." Sister Susanna Overholt. Sister's ch. Christian and David Bealer. Bro. Peter's son Christian. Relations Jacob and Joseph Wisemer. Jacob Clymer and Peter Strunk. Wits: Henry Clymer and Henry Strunk. 8.420. Ann Lovett, Bristol Twp., widow. March 20, 1814. Proved August 31, 1814. Son Samuel Lovett and son-in-law John Booz exrs. Dau. Cassandra Booz. Gdch. Martha Shippey, Cassandra Stackhouse, William Cooper and Elizabeth Cooper, ch. of dau. Hannah Cooper, December'd. Jesse Hibbs, Sarah, Samuel and Jonathan Hibbs, ch. of dau. Susanna Hibbs December'd. Gddau. Ann Booz. Wits: Anthony Burton and Joseph Brown. 8.421. Sarah Dungan, Northampton Twp. June 6, 1814. Proved August 31, 1814. John McNair Esq. and Bro. Daniel Dungan exrs. Mother. Bros. James,Isaac and Daniel Dungan. Cousins William, Deborah and Mary Done. Aunt Mary Done. Wits: John McNair and Samuel Young. 8.422. Mary Snyder, Bucks Co. June 4, 1814. Proved September 3, 1814. Son Henry Snyder and Henry Ridge exrs. Sons Peter, William and Henry Snyder and dau. Barbara Hillpot. Ann wife of son Henry. Ann Snyder widow of son George. Elizabeth wife of son William. Late husband Peter Snyder. Mother Barbara Adams. Niece Mary Magdalen Adams dau. of bro. Henry Adams. Gdch. Mary Madalen Snyder, Catharine. Ch. of dau. Barbara Hillpot, viz. Leah and Zipporah Ann. Mary, Sarah and Lily, ch. of son Peter. "Son William now a soldier in the Army of the United States should he survive the War." Wits: Scott R. Erwin, John Ruth, John Weaver. 8.423. Sarah Griffith, New Britain Twp., widow. October 20, 1813. Proved October 1, 1814. David Evans and Nephew Abel Mathias exrs. Niece Ann wife of Jesse Humphrey and her daus. Maria and Sarah; and her 3 other ch. Niece Elizabeth Griffith and her only dau. Niece Sarah G. wife of Abel Mathias and her 6 ch. Nine ch. of nephew Amos Griffith. Late husband Amos Griffith. Wits: Richard Wilgus, Abraham Lapp, Elizabeth Foreman. 8.424. William Twining, Northampton Twp. February 18, 1794. Proved October 10, 1814. Silas Twining and Elias Twining exrs. Bro. John Twining and ch., viz. Elizabeth Briggs, Mary Tomlinson, Joseph Twining and Rachel Balderston. Bro. David Twining's ch. Sarah Hutchinson, Elizabeth Hopkins, Mary Leedom and Beulah E. Torbert. Bros. Eleazer, Jacob and Stephen Twining, Wrightstown Monthly Meeting of Friends £5 for use of a Free School. Wits: Joseph Buckman Junr. and Jesse Buchman. 8.425. John Trissel, Senr., Tinicum Twp. July 24, 1814. Proved October 3, 1814. Bro. Joseph Trissel exr. and sole legatee. Wits: William Kealer, Peter Shuman. 8.426. Jacob Shleiffer, Springfield Twp., widower. June 5, 1805. Proved October 23, 1814. Youngest son Henry and son-in-law Samuel Kauffman exrs. Second son Jacob land adj. Adam Frankenfield, Peter Gruber and Jacob German. Eldest son Abraham. Dau. Elizabeth wife of Samuel Kauffman. Eve Meyer wife of John Kauffman who I brought up. Wits: Jacob Fry, Christian Mann and Jacob Gehman. 8.430. Christina Kremer, Loer [sic] Salford Twp., Montgomery Co., Pa., widow. April 16, 1811. Proved November 5, 1814. Son Daniel and Benjamin Reiff, Esq. exrs. December'd. husband John Kremer. Sons Andrew, Henry, John, Daniel, George and Paul. Dau. Christiana wife of Nicholas Frantz. Son Andrew's dau. Madaline. Wits: John Shekel and Jacob Ely. 8.431. Stacy Buckman, Newtown Twp. December 7, 1812. Proved November 22, 1814. Bro. Major Thomas Buckman and Enos Morris exrs. Sister Mary and her ch. Stacy, Sarah, Mary and Elizabeth Flanagan £50 each. Residue to bro. Thomas. Wits: Archibald McConkle, William R. Hanna and E. Morris. 8.432. William Lownes, Upper Makefield Twp. November 17, 1814. Proved November 29, 1814. Son-in-law Robert Knowles and Thomas Betts exrs. Dau. Mary wife of Robert Knowles, 30 acres of land bought of William Jackson and 27 acres off Plantation, island and _ interest in Fisheries thereon, $600 etc. Son Joseph $1300. Son David $50 and Samuel Pancoast Jr. to hold House on 4th St. near Race in Phila. bot. [sic] of George Chambers in trust for use of said son, his wife and children. Son William $20 and Joshua C. Canby and Joseph Hulme to hold 77 Acres of land in trust for use of him, his wife and ch. Son James $20 and Thomas Betts and Dr. Thomas Chapman, to hold 75 acres of land in trust for use of him, his wife and ch. Exrs. to convey interest in Land in Salem Co., N.J. Wits: William Taylor and John Stapler. 8.435. Andrew Singley, Bensalem Twp. September 25, 1811. Codicil November 24, 1814. Proved November 30, 1814. Sons-in-law John Hill and Joseph Rees exrs. Wife Agnes, Household Goods and £80 per year. Son John 44 acres of land where he lives adj. Francis Ingram. Son Joseph 55 acres whereon he lives purchased of John Kidd, Esq. adj. above. Dau. Catharine Hill, House and 5 Acres on Bristol Road. Son-in-law Joseph Rees, balance of Plantation, he paying out to my dau. Jemima Singley, son Andrew, and two sons of dau. Mary December'd. Daus. Elizabeth Ozman and Phebe Erwin. Wits: Asa Walmsley, Joshua Canby and Jona. Thomas. 8.437. Michael Ott, Bedminster Twp,. Farmer. August 5, 1814. Proved December 1, 1814. Sons Michael and Abraham exrs. Wife Elizabeth, Household Goods and _ of Estate for life. Son Abraham part of Plantation adj. his own land balance to be sold. Ch. John, Michael, Henry, Abraham, Hannah, Madalena, Caty and Sarah. £30 of Caty's share to Gdsn. Joel Heller. Wits: Peter Ott and Joseph Ott. 8.438. Robert Flack, New Britain Twp. May 4, 1814. Codicil dated June 30, 1814. Proved December 10, 1814. Wife Mary $250 and Plantation whereon I live for life. Sons James, Henry, Thomas Wier, Robert and William Flack. Daus. Ann wife of Dr. Beans, Sarah wife of Jacob Picker, and Mary Flack. Heirs of December'd. dau. Jane late wife of Andrew McEwen. Sons James, Henry and Robert exrs. Nephew James Flack of Warrington Guardian of ch. of Andrew McEwen December'd. Wits: William Hines, John Wier. 8.440. Andrew Overpeck, Springfield Twp., yeoman. September 26, 1814. Proved December 19, 1814. Son Jacob exr. Family to live together for 1 year. Sons Jacob and Andrew to furnish support. Wife Anne. Ch. Jacob, Mary, Sarah and Andrew. Wits: Jacob Funk and Philip Overpeck. 8.442. Adam Kerr, Warrington Twp., yeoman. November 11, 1814. Proved December 20, 1814. Sister Mary Long exr. "with whom I live." Sisters Ann McLacheran, Hester Kerr and Lydia McClean. Wits: William Long and John Kerr. 8.443. Joseph Richardson, Middletown Twp. November 23, 1814. Proved December 24, 1814. Wife, Bro. William Richardson and John Watson exrs. Land lately purchased in Northampton Twp. and stock in Tan yard to be sold. Son William 70 acres given me by my father, and Tan Yard, when 21. Son Clayton Farm I live on and 16 Acres purchased of John Watson. Daus. Mary, Elizabeth, Susanna, Hannah and Rebecca $2000 each. Bro.-in-law William Newbold. Wits: William Jenks, Mahlon Gregg and William Newbold. 8.446. Eve Kepler, Plumstead Twp. June 4, 1814. Proved December 26, 1814. Ch. Elizabeth Luse, John Kepler and Jacob Kepler. Wits: George Rice and Robert Gibson. Sons John and Jacob Kepler exrs. 8.447. John Yoder, Rockhill Twp., yeoman. May 6, 1814. Proved January 16, 1815. Son Abraham and Isaac Berkey exrs. Wife Mary. Sons Abraham and Samuel Plantation and 120 Acres adj. Isaac Berkey, David Sorver and others. Ch. Abraham, Samuel, John, David, Henry and Barbara. Wits: Michael Shoemaker and Peter Roudenbush. 8.449. Robert Allcorn, Solebury Twp. October 18, 1813. Proved January 16, 1815. Wife Ailsie and Enos Scarborough exrs. Wife all estate for life; at her death to Elizabeth Hill's present ch., Mary, Patty and others. Rebecca Kelly's present ch. Wits: Robert Paste and Thomas Sands. 8.450. Joshua Blakey, Middletown. January 1, 1813. Proved January 24,1815. Son William exr. Wife ---. Sons William, Samuel and Joshua. Daus. Esther Linton, Sarah Walker. Wits: William Cox, David Watson, Giles Satterthwaite. 8.452. Michael Fabian, Springfield Twp., yeoman. December 13, 1814. Proved January 24, 1815. Son Michael Fabian and Nicholas McCarty Sr. of Haycock exrs. Wife Sarah. Son Michael, Plantation. Dau. Barbara Snyder. Gddau. Modlena Fullmer. Wits: Fredk. Fosbenner and Jacob Starner Jr. Will Book No. 9 9.1. Sarah Baldwin, Bristol Twp. June 17, 1814. Proved January 24, 1815. Samuel Hulme exr. Bro. John Baldwin. Sisters Rachel McElroy, Elizabeth Hutchinson, Margaret Swain, Elenor Kirkbride, Rebecca and Tamala Baldwin. Niece Martha Baldwin. Nephews Baldwin and Archibald McElroy, and Joseph B. Howard. Cousin Mary Roberts. Wits: William Allen and Andrew Crozen. 9.2. Martha Willet, Southampton Twp. December 15, 1814. Proved January 25, 1815. John McNair and Langhorn Biles exrs. Ch. Caroline Paxson, Thomas Willett, Ann Walton, Phineas Willet, Walter Willet, Martha Dyer. Ch. of late dau. Rachel Baldwin. Gdsn. George Willet, natural son of Gilbert Willet, December'd. Gddau. Martha Baldwin. Wits: John McNair, Jesse Randal, Hannah Croasdale. 9.3. George Ely, Newtown Twp., yeoman. January 23, 1808. Proved January 26, 1815. Wife Sarah and son Joseph exrs. Wife Sarah 24 Acres bought of William Magill, adj. David Heston and David Simpson in fee. All personal estate and use of Rooms in present dwelling for life. Son Joseph 100 acres he lives on. Son Amos 100 acres he lives on. Son George 90 acres he lives on, part of tract I bought of Hampton Wilson on Newtown Rd. adj. Philip Heizer. Son Aaron Land bought of Oliver Paxson and 14 acres off tract devised to Amos. Son Mark land bought of Jesse Ely, adj. Joseph Eastburn, and 10 acres adj. Son Matthias land bought of Jonathan Ozmand and 15 Acres balance of tract given to wife Sarah. Son Amasa, 50 acres, residue of tract bought of Hampton Wilson. Wits: Thomas Story, Amos Briggs and Thomas Briggs. Dau. Jane, wife of Benjamin Paxson. 9.4. Catharine Thomas, Hilltown Twp., Spinster. March 30, 1795. Proved February 11, 1815. Son-in-law Thomas Russell exr. Natural dau. Jemima, wife of Thomas Russell. Wits: Samuel Wigton and Alex. Hughes. Both December'd. Signatures proved by Samuel Wigton and Thomas Stewart. 9.6. Abraham Roberts, Milford Twp., yeoman. February 1, 1808. Proved February 7, 1815. Sons Levi and Judah exrs. Wife Penninah interest of £100. Son Levi 100 Acres whereon I live. Ch. Judah, Isaiah, Thomas, Miriam, Eleanor, Catharine and Abigail. Ch. of Dau. Pricilla Field, December'd. Wits: John Foulke, Abel Penrose and Everard Foulke. 9.9. Arthur Thomas, Bristol Boro., "Advanced in age." November 12, 1812. Codicil dated December 12, 1814. Proved February 27, 1815. Step-Gdsn. Benjamin Coobs [sic] and Dorcas Brown exrs. Bro. Isaac Thomas. "My boy John Thomas Brown." (Gdsn.) Hannah Herbert, bed in place of one her Aunt Martha got that was hers by her Aunt Morrison's will. Step-Gddau. Martha Coombs. Nephew Isaac Ryan. Son John Thomas. Housekeeper Dorcas Brown "who has lived with me upwards of 30 years" at request of my wife on her death bed I devise her Lot on Pond St. adj. Samuel Church and Samuel Leves. Gdsn. John Drinker Thomas and his wife Mary Ann. Stepdau. Ann Ferguson. Step-gddau. Elizabeth Manington and her ch. Hannah and George. Step-gdsn. Benjamin Coombs. Wits: Jona Pursel, Abraham Warner. 9.12. Hannah Eastburn, Solebury Twp. January 8, 1815. Proved March 1,1815. Sisters Letitia, Sarah and Mary. Cousin Moses Eastburn exr. Cousin Dr. Ely Kitchin. Nephews David K. and Joseph Eastburn Reeder. Wits: Oliver Hampton, John Kitchin and Hannah Hampton. 9.13. George Miller, Nockamixon Twp., weaver. October 27, 1797. Proved March 10, 1815. Jacob Rymond exr. Wife Catharine. Ch., Minors. Wits: Philip Rapp and Peter Uhlmer. "Philip Rap old and feeble, did not appear." 9.14. John Ziegenfus, Rockhill Twp., Blacksmith. February 14, 1815. Proved March 10, 1815. Bro. Peter Ziegenfus exr. Wife Catharine. Ch. Abraham, Enos, John, Hannah and Catharine, all minors. Jacob Stout Guardian. Wits: Everard Foulke and John Blank. 9.17. Jason Blaker, Northampton Twp. February 22, 1815. Proved March 16, 1815. Wife Mary and dau. Martha and Sarah, minors. "Farmer, John Blaker" and Paul Blaker exrs. Wits: John Blaker and John Blaker, Mason. 9.18. John Mann, Senr., Springfield Twp. April 27, 1811. Codicil dated May 2, 1814. Proved May 4, 1815. Sons John, George, Jacob and Abraham exrs. Sons John, Jacob, Abraham, John George, Philip, Christian and Henry. Daus. Catharine (died before date of codicil), Margret, Elizabeth wife of Henry Hess. Son-in-law George Ruth or Ruht, and his ch. Land, 364 Acres to Jacob and Abraham. Son Philip, absent, his dau. Catharine, whom I have raised. Wits: Paul Apple and John Apple. 9.24. John Smith, Esq., Springfield Twp. November 2, 1811. Proved February 6, 1815. Son Joseph Smith and son-in-law Nicholas Mensch exrs. Wife Berndina, interest of £500. Ch. Joseph, Maria wife of Nicholas Mensch and Jacob. Gdsn. John Smith, son of son John, December'd. and his mother Nancy, now wife of Henry Zeagenfuse. Gddau. Mary, dau. of son Joseph. Deed to be made to Jacob Wierback for land sold to him 1810. Wits: Michael Heft and Henry Wyreback. Agreement of heirs reocorded with will shows that Mary Smith the gddau. had married John Apple. 9.26. John W. Burson, Springfield Twp. March 9, 1815. Proved April 16, 1815. Edward Burson of Stroudsburg and Isaac Burson of Springfield Twp. exrs. Wife Mary, Household Goods and $2000 for life. Dau. Evelina and Hannah Burson. Wits: Jacob Funk and Jacob Teichler. Signed John W. Burson. 9.27. Mary Hambleton, Solebury Twp. February 21, 1815. Proved April 8, 1815. Abraham Paxson exr. Sister Sarah Hambleton £100. Bro. Thomas Hambleton's 3 daus., Sarah, Margaret and Elizabeth. Bro. Benjamin's dau. Amy Hambleton. Nieces Martha, Eunice and Mary Dean. Bro. Joseph Hambleton; his daus. Elizabeth, Mary, Sarah and Margaret. Wits: Aaron Paxson and Elias Paxson. 9.29. Benjamin Wiggins, Upper Makefield Twp., "far advanced in years." 1-21- 1807. Proved April 13, 1815. Sons Joseph and Benjamin exrs. Son Joseph 152 Acres devised me by father, where Joseph now lives. Son Benjamin balance of lands, 263 Acres. Daus. Rachel Lacey, Agnes Simpson and Sarah Wiggins. Wits: Thomas Chapman and Isaac Chapman. 9.30. Isaac Pickering, Solebury Twp., Innholder. March 31, 1815. Proved April 26, 1815. Bro.-in-law Mahlon Carver and sons Isaac, Thomas and John exrs. Wife Elizabeth. Part of Real Estate in Buckingham, Tavern, House and Store and 20 acres of Land adj. Isaiah Michener to be sold. Residue of land in Buckingham Twp. to sons Thomas and John; paying out to sons Joseph, Isaac, James, Stephen, Mahlon and Carey. Wits: Elias Carey, Joseph Carver, Henry Carver. 9.33. John Heacock, Bedminster Twp. March 7, 1815. Proved April 26, 1815. Jacob Kramer Junr. of Bedminster exr. Wife Mary. Ch. Mary Ann and Joseph. John Kramer Junr. their Guardian. Wits: William McNeeley and Isaac Heacock. 9.34. Joshua Anderson, Lower Makefield. September 27, 1811. Proved April 27, 1815. Wife Elizabeth. Daus. Catharine Jone, Mary Clossin, Rachel Henderson, Charlotte Duer, Ann Anderson, Abigail White and Rebecca Stombock. Son-in-law William Clossin. Sons Daniel, James and David. Dr. Reading Beatty exr. Wits: Cyrus Cadwallader, John Stewart and John Kinsey. 9.35. Francis Wilson, Tinicum Twp. March 20, 1815. Proved May 2, 1815. Sons Andrew, John and Francis A. Wilson exrs. Wife Mary, interest of $1300. Son Francis A. the Homestead 100 Acres in Tinicum. Residue of Land to sons William and James. Sons Andrew and John and dau. Mary Ann each $800. Daus. Mary and Juliann each $600. Gdsn. Francis A., son of Andrew. Wits: George Neice and Henry Ridge. 9.39. Nicholas Mumbower, Lower Milford Twp., yeoman. April 1, 1809. Proved May 30, 1815. Eldest son Philip exr. Sons Philip, Henry, John, Conrad and George. Daus. Anna Mary wife of Wendel Moyer, Catharine wife of Deval Poff. Son Philip's wife Magdalena and his ch. Philip and Magdalena. Wit: David Spinner and Philip Kuntz. 9.40. Matthias Cowell, Solebury Twp. January 3, 1812. Proved June 21, 1815. Son Joseph Cowell and Ebenezer Large of Solebury exrs. and ch. Elizabeth Bennett, Ann Opdyke, Catharine Hambleton, Mary Rice, Margaret Kiple, Rebecca Heed and Joseph Cowell. Legacy left to sister Ann Search by her father. Wits: Thomas Wall and David McCray. 9.41. Joshua Headly, Bristol Twp. February 20, 1815. Proved June 21, 1815. Sons Joseph, Joshua and Ebenezer exrs. Son Joseph 176 Acres purchased of William Smith in Falls Twp. Adj. Mary Swift, now in tenure of Benjamin White and 7 1/2 Acres purchased of Jacob Shull, 13 Acres in Bristol Twp. purchased of Amos Burgess, 17 Acres in Middletown, part of estate of late bro. Solomon Headly, 2 Brick Messuages and lots in Bristol Twp. purchased of Jacob Vanhart and Amos Palmer, and 1/2 of Orchard purchased of James Martin adj. George Stockham, and place where I live, with right of way to Saw Mill, by cartway and by water. Son Daniel, 120 Acres he lives on Bristol Twp. purchased of Mary McIlvaine now Mary Bloomfield, son William 210 Acres he lives on in Bristol Twp. on which I last resided and 9 Acres adj. purchased of Benjamin Swain. Son Joshua 175 Acres he lives on. Fisheries thereon to sons Joseph, Joshua and Ebenezer. Son Ebenezer 120 Acres he lives on in Falls. Daus. Sarah White and Christiana Bower. Wits: William Crawford and Amos Gregg. 9.47. James Stringer, Bristol Twp., "Far advanced in years." May 5, 1815. Proved June 21, 1815. Son Charles Stringer exr. Daus. Elizabeth, Rachel, Sarah, Ann, Hannah, Edith and Phebe. Wits: Joseph Headley and Amos Burgess. 9.48. Killiam Kresler, Tinicum Twp. March 28, 1815. Proved June 28, 1815. William Kealer, Senr. exr. Step-son John Hillapot all real estate. Stepch. Margaret wife of George Snider, John, George and Barnet Hillapot, Elizabeth wife of Peter Barnet, Henry and Frederick Hillapot and Molly wife of John Snider. Wits: George Kealer and Abraham Worman. 9.49. Joseph Moyer, Hilltown Twp. June 19, 1815 (?). Proved July 7, 1815. Martin Fretz and Jacob Overholt exrs. Wife Barbara and ch. to live together on Plantation until youngest child is 21. Sons Jacob, Samuel, Joseph, William and Henry. Daus. Elizabeth and Mary. Wits: Abraham Kratz and Joseph Matthias. 9.51. Hugh Meredith, M.D. of village of Doylestown. December 9, 1812. Codicil dated March 8, 1815. Sons Charles and Thomas and son-in-law Abraham Chapman Esq. exrs. Wife Mary 150 Acres of land in Warwick Twp. in tenure of George Rapp, in fee simple. Gdch. Wilhelmina and Henry Chapman, ch. of dau. Elizabeth, December'd. Wits: Asher Miner, Timothy Price, Enoch Harvey, Charles L. Armstrong. 9.53. David Jarrett, Warminster Twp., yeoman. May 9, 1815. Proved May 30, 1815. Nephew Anthony Williams exr. Wife Rebecca, interest of whole proceeds of sale of Plantation during widowhood, if she marry £800. Sister-in-law Phebe Hough £500. Sister-in-law Rachel Jarret, widow of Joseph Jarret, interest of £500. Bro.-in-law John Cadwallader,do. Niece Hannah wife of Ezekiel Harland, do. Bro. Jesse Grant do. Niece Elizabeth widow of David Parry interest of £100 for life then to her son David. James Watson £100. Richard Jarret £50. Ann wife of Henry Meloy interest of £75. Cyrus Cadwallader, Jacob Cadwallader. Rebecca wife of William Follis. Niece Tacey wife of Michael Trump. (Jona. Iredell, William Lukens and Gove Mitchell members of Horsham Meeting) for use of Free School £300. Wits: Thomas Stackhouse, Isaac Parry. 9.57. Jesse Clatter, Buckingham Twp. June 1, 1815. Proved June 6, 1815. Isaac Kirk Senr. exr. Personal Estate to John Melone Junr.'s three sons Charles, Scinica and Benjamin Melone. Land in Buckingham, adj. William Kirk to Isaac Kirk Senr. Wits: Amos Kirk and Samuel McDowell. 9.57. John Melone, Buckingham Twp. April 10, 1813. Proved June 15, 1815. Son John exr. Gddaus. Margaret, Rebecca, Alice and Mary Walton, daus. of Job Walton, $40 "which would have been their mother's share if living." Daus. Hannah Walton ($160) and Alice Melone, Phebe Kirk and Rachel Wood. Son John 117 Acres on which I live, 47 Acres 156 P. purchased of Aaron Phillips and 1/2 part of Wood lot purchased of John Longstreth. Son James 84 Acres on which he lives, bought of William Corbet, 1/2 of wood lot aforesaid on York Rd. adj. Everard Roberts. Sons to provide for Alice while single. Wits: John Watson, John Watson Junr. and Rebecca Walton. 9.59. William Albertson, Newtown Twp., yeoman. June 13, 1815. William Grant of Abington and Thomas G. Kennedy of Newtown exrs. 126 Acres bounded by lands of Jesse Leedom, Beulah E. Twining and Neshaming Creek, to sister Ann Severns, for life, then to be sold and proceeds to William, son of cousin Benjamin Albertson of Falls Twp. 1/2 share. 1/4 of the other 1/2 to Elizabeth wife of George Logan, of Northampton Twp. and 1/4 to Elizabeth wife of Joshua Wiser of New Castle Co. Del. The other 1/4 of proceeds in 10 shares, 1 to William, son of Bernard Vandegrift of Northampton Twp. 1 to William, son of John Titus of Lamberton N.J. 1 to Sarah wife of said John Titus and her heirs. 1 to all the sons of Uncle Jacob Albertson, late of Egg Harbor, December'd. 1 to sons of Uncle Josiah Albertson, late of Egg Harbor December'd. 1 to Elizabeth wife of Robert Bond of Newtown. 1 to Sarah Wiser, dau. of Joshua, before mentioned. 1 to Joseph Willard and Sarah his wife of Newtown. 1 to ch. of Jonathan Phelps and Rachel his wife and George Campbell and Hannah his wife. The other to Trustees of Newtown Pres. Church 1/2 and t rustees of Bensalem Pres. Church 1/2. Wits: Jesse Leedom and Thomas Jenks. 9.63. Jane Bartram, Newtown, widow. November 13, 1813. Proved August 15, 1815. David Story and Joseph Richardson (Turner) exrs. Estate to be divided into 5 parts. 1 to Alexander James Bartram, son of Ann Bartram, late Ann Nicholson, Phila. 1 to William and Ann Martin, ch. of Nephew Dr. William Martin. 1 to Nephew John Martin, son of Bro. John Martin December'd. 1 to Niece Sarah Martin dau. of said John. 1 to ch. of Niece Deborah wife of David Davis. Wits: William Watts and Thomas G. Kennedy. 9.64. Cephas Child, Plumstead Twp., "advanced in age." April 26, 1815. Proved August 19, 1815. Son Richard exr. Son Joseph $30. 5 ch. of dau. Mary Worthington, December'd., $6 each. 3 ch. of son Cephas, December'd., $10 each. Sons William and Naylor Child and dau. Priscilla Pennington $30 each. Son Cadwallader Child $485. Phebe Carman, table &c. Son Richard Child Plantation 80 Acres where I reside and residue of estate, paying debts and above legacies. Wits: Jonas Fry and George Burgess. 9.65. Stephen Akerman, Haycock Twp., yeoman. May 22, 1812. Proved August 17, 1815. Sons Stephen and John Akerman exrs. Wife Barbara. Son Michael 9 Acres where he lives. Son Stephen 35 Acres in Richland where he lives. Son John 63 Acres of Plantation whereon I live. Son George balance of Plantation 33 Acres. Ch. Catharine Akerman, Susanna wife of Jacob Zingmaster, Barbara wife of Lewis Alcort, Modlena Akerman, Mary wife of Jacob Horn, Lydda, Michael, Stephen, John, George and Sarah Akerman and gddau. Elizabeth Wireback. Wits: John Damuth and James Bryan. 9.68. Mary Backhouse, Bucks Co. March 30, 1815. Proved August 21, 1815. Friend Dr. Ely Kitchin, exr. Son John Backhouse £100 in hands of Jacob Fulmer. Son Allen Backhouse Lot I live on. Daus. Margaret Clymer and Isabella Lewis. Wits: Jacob Burgy and James Ruckman. 9.69. Sarah Brodnax, widow of William Brodnax, late of Bristol Twp. November 7, 1814. Proved September 21, 1815. Son William Brodnax and dau. Amelia Mendenhall exrs. Son Robert Brodnax. Gdsn. Richard Brodnax. Dau. Sarah Corder. Dower in hands of Dr. Amos Gregg in estate of Leopold Chotnagle. Money in hands of William Crawford and Jonathan Burrell. Wits: Joseph Clunn and Hugh Tombe. 9.70. James McMasters, Bensalem Twp. June 23, 1814. Proved August 26, 1815. Wife Catharine and Michael Trump exrs. Son John McMasters, Lands and residue of estate when 21. Son-in-law Morris Hortwick and dau.-in-law Margaret Hortwick, each $200. Wits: Bertrand Laforgue, John Vandegrift and Michael Trump. 9.71. James Banes, Southampton Twp., yeoman. September 10, 1814. Proved August 29, 1815. Sons Josiah D., Mahlon, Lemmes (?) and Valerius Banes exrs. Wife Ann, daus. Elizabeth Anderson and Tacey McDowell. Gddau. Juliann Banes Anderson. Wits: John McNair and Christopher Search. 9.72. Joseph Mitchell, late of Moreland Twp., Montgomery Co., now of Falls Twp., "far advanced in years." March 29, 1811. Proved August 29, 1815. Neighbors Joshua Comley and Jonathan Comley of Moorland Twp., Phila. Co., exrs. Ch. Thomas Mitchell, Sarah Miller, Mary Stapler, Elizabeth Comfort, Hannah Harmer and Ann Waterhouse. Gdch. Joseph Mitchell son of Thomas, Joseph Stapler, Joseph Mitchell Harmer, Mary Miller, Mary Harmer, Mary Elliott, Thomas, John and Joseph Butler. Wits: Elisha Thomas and Samuel W. Comly. [sic] 9.73. Thomas Ross, late of Newtown, now of New Hope, Bucks Co., Esq. August 29, 1814. Proved September 20, 1815, in Northampton Co. Pa. Bro. John Ross of Easton, Northampton Co., exr. and sole legatee "including estate now settled on my wife during her lifetime." Wits: Daniel Waggoner, Robert James and George Ihrie. Note dated November 25, 1947 from Lewis D. Cook, to Miss McMahon reads: The attached abstract (below) of Will of Benjamin Hibbs was omitted, I find, from the Society's books of BUCKS COUNTY WILLS. This will serve as valuable complement, May I suggest, if it can be inserted now in the proper place . . . 9.77. Benjamin Hibbs of Northampton Twp. 5-9 mo.-1815. Proved October 23, 1815. Desires wife, three sons and dau. Mary to live together and have the farm until son William comes of age, "Which will be one year from the 24th of third month next", when wife shall have choice of one room in the house where we now live, and use of kitchen and family fire, during widowhood, also choice of furniture and $100 a year during lifetime paid by sons Benjamin and James $40 each and William $20; rest of personal estate divided between sons. Devises to four March daus. Ann Roberts, Elizabeth Cooper, Sarah Mitchell, and Susan Heston, £100 each, with interest annually, during life times, and afterward the principal to their respective ch., to be paid by said 3 sons. Devises to dau. Mary Hibbs 200£, to be paid within year after his December; to sons Benjamin, James, and William Hibbs all lands and residue of estate, Benjamin to have the homestead of 55 acres, bought of Thomas Hutchinson and valued at $4350.00 exclusive of Twining's mortgage. James to have 50 acres tract bought of Jonathan Schofield and valued at $3500.00, and William the 35 3/4 acres bought of John Baylor and valued at $1950.00, all subject to their payment of above bequests. Appoints wife Sarah Hibbs and son Benjamin Hibbs exrs. Wits: Joseph Worstall and Edward Hicks. 9.74. George Sheip, New Britain Twp. December 30, 1804. Proved September 25, 1815. Son John and son-in-law George Weisel exrs. Son George Trustee. Wife Elizabeth. Ch. John, Margaret, Elizabeth, Catharine and George. Wits: Morgan Thomas, Joseph Ratzal and John Pugh. 9.78. Harman Vansant, Bensalem Twp. "Far advanced in years." May 6, 1802. Codicil dated July 11, 1815. Proved November 20, 1815. Son Garret exr. Wife Eleanor. Ch. of son Jacob, December'd., viz. Joseph, Harman and Garret. Son Joseph. Daus. Mary Vanhorn, Eleanor Wood, Catharine Johnson, Sarah Cox and Ann Pleamas. Gdch. Mary Kinsy and Jacob Ramson. Wits: Joseph Headley, Benjamin Swaine, Samuel Allen and William Simmons. 9.80. James Harrison, Bristol Boro. Cooper. September 5, 1815. Proved November 27, 1815. Son Joseph exr. Wife Martha. Son William. Dau. Rachel Harrison, when 18. Son James when 21. Gddau. Rachel Harrison, when 18. Wits: Gilbert Tomlinson, John White. 9.82. Lewis Stagner, Warwick Twp. July 31, 1813. Proved November 27, 1815. Signed "Ludwick Stegner." Sons Christian and Henry exrs. Wife Louise. Land to sons Christian and Henry Stegner. Ch. of son Lewis, December'd., viz. Elias, Lewis and Mary. Wits: Jacob Cassel and Benjamin Hough. 9.83. Jane Smith, Upper Makefield Twp., widow of Samuel Smith, December'd. 8-30- 1812. Proved November 29, 1815. Ezra Smith exr. Four daus. Sons Thomas, William and Samuel; gddau. Hannah Fell. Gdsn. Henry Smith. Wits: Samuel Paxson and William Atkinson. 9.84. Susanna Rush, Hilltown Twp., "Far advanced in years." [no date] Proved December 8, 1815. Son Abraham Harman exr. Ch. David and Abraham Harman, Catharine Eastong, Elizabeth Fretz and Mary Kline. Dau.-in-law Margaret Harman. Friend John Kephard. Wits: Andrew Trewig and Isaac Morris. Signed Susanna X. Harman (alias Ruth). 9.85. Robert McGraudy, Warwick Twp. November 23, 1815. Proved December 27, 1815. Bro. Thomas McGraudy and Samuel Hart exrs. Mother 1/2 income of Real Estate. Bros. Thomas and Samuel. Sisters Margaret and Jane. William son of sister Isabella and Robert son of bro. John. Wits: Amos Stirke and John McGraudy. 9.86. John Goforth, Bensalem Twp. December 24, 1815. Proved January 23, 1816. Wife Elizabeth and John Paxson exrs. Land devised by Father's will to wife for life, then Dwelling House where I live and land on South side of Newport Road to son William, (adj. Samuel Allen, John Paxson and Samuel Hibbs). Balance of land to son Jacob Hibbs Goforth. Wits: Joshua Barker and Daniel Neall. 9.87. Martha Slack, Lower Makefield Twp. March 28, 1813. Proved January 26, 1816. Tunis Hellings and Samuel Hellings exrs. Bro. Samuel Titus £50. Bro. John Titus's son John and Abraham each £15. Bro. Francis Titus's ch. Francis Titus, Rebekah Vanarsdalen and Margaret Wilcox, do. Bro. Tunis Tisus's ch. Archible and Tunis Titus, Mary Bennet and Elizabeth Vanhorn. Sister Elizabeth Hellings's ch. John, Tunis, Samuel, Jesse and Jacob Hellings, Mary Everett and Martha Rodman. Aron Everett £5. Martha White, dau. of Tunis Hellings £5. Sarah, wife of Moses Celly (?) £10. Cornelius Slack's daus., Ann and Sarah Slack. Martha Titus, dau. of Archible. 1/4 of apparel to Edith Burgin. Balance to sister Elizabeth Hellings and her daus. Wits: William and Aaron Vanhorn. 9.88. Jonathan Purssell, Bristol Boro., Shopkeeper and Trader. November 2, 1809. Proved February 7, 1816. Wife Lydia extx. and sole legatee. Wits: Isaac Morris and Ebenezer Headley. 9.89. Serick Titus, Buckingham Twp., yeoman. January 18, 1816. Proved February 27, 1816. Edmund Smith of Upper Makefield and Thomas G. Smith of Buckingham exrs. (Thomas resigned in 1821, "having removed to a distant state.") Wife Jane 1/2 of clear estate for life. Eldest son, a minor, other ch. not named. Wits: Thomas Smith and Robert Smith. 9.90. Joel Carver, Northampton Twp., yeoman. January 27, 1816. Proved March 7, 1816. Wife Ann and sons Robert and Joel exrs. Daus. Rachel, Martha and Hannah Carver. Land bought of Ephraim Thomas. Wits: Owen and Geroge Chapman. 9.92. David Howell, Upper Makefield Twp., yeoman. July 29, 1815. Proved March 11, 1816. Sons Samuel and Charles exrs. Plantation 218 acres subject to privileges granted to my mother by my father's will. 4 younger ch. Elizabeth, Moore, Phebe and Joseph, all minors. Wits: Garret Johnson and William Taylor. 9.94. David Vanhorn, Bristol Boro. April 3, 1812. Codicil November 11, 1815. Proved March 15, 1816. Adrian Cornell exr. Son Abraham. Ch. of December'd. dau. Mary Margerum. Son William's wife Mary and ch. Robert Vanhorn heir to son David, December'd. Gdch. Hetty and William Williard; their father Isaac Williard. "If son Abraham do not return" his share to William. Wits: James and Adrian Cornell. Gddau. Ann Larzelere. 9.96. George Rogers, Plumstead Twp. November 12, 1815. Proved March 21, 1816. Son-in-law Robert Kirkbride and Mary his wife exrs. Wife Mary all estate for life, then to ch. Hezekiah Rogers, Mary Kirkbride, Elizabeth Walton and Ann Gary. Wits: John Leer, Nicholas Swartz. 9.97. Abner Thomas, Hilltown Twp. January 1, 1816. Proved March 23, 1816. Josiah Lunn exr. and Guardian. 33 acres of Land to be sold, proceeds to nephews Joseph and Ephraim Thomas, when 21. Bro. Nathan Thomas; sisters Eleanor Williams and Sarah Thomas. Wits: Amos Thomas, Jacob Leidy and Stephen Rowland. 9.98. Abraham Wilkinson, Warwick Twp., yeoman. March 8, 1816. Proved March 23, 1816. Bro.-in-law Robert McDole and cousin Isaac Chapman exrs. Wife Mary. Mother Jane Wilkinson. Son Samuel T. [?] spoons marked "S.W.P." left to bro. John by gdfather John Wilkinson Esq. 5 ch. Jane, John C., Abraham, Samuel T. [?] and Eleanor Wilkinson. Thomas Story, John Buckman, Silas Twining, William Worthington, Abner Worthington and Amos Briggs to divide 172 acres I live on between said ch. Wits: Thomas Chapman, Watson Welding Jr. and Silas Twining. 9.99. Elnathan Pettit, Warwick Twp. August 25, 1814. Proved March 27,1816. Codicil dated October 26, 1815. Col. William Hart and Nephew Benjamin Pettit exrs. Nephew Elnathan Pettit. Bros. Daniel and Samuel Pettit. Sisters Charity wife of Jonathan Dean, Sarah Burson, Elizabeth Cottral. Ch. of bro. John, viz. Lydia, Margaret and Sarah. Ch. of sister Mary Powell, (3 daus). Charity, Elizabeth, Martha and Alydia Dean, daus. of Charity. William, Jacob, Daniel and Andrew, sons of bro. William. Elizabeth wife of Jacob Paxson. Sarah wife of William Burson. Her son Pettit and dau. Elizabeth. Letitia McCleas, Jane Hughs, Heirs of Thomas Rose, heirs of Benjamin Paxson, Deborah dau. of Jona. Ingham, Joseph Forsythe who lives with Col. John Crawford, William and John sons of bro. Samuel. 9.101. Cornelius Vansant, Lower Makefield Twp. November 19, 1813. Codicil dated March 2, 1816. Proved March 28, 1816. John Linton exr. Housekeeper, Jemima Tomlinson, her ch. Ann, Susanna, William and Cornelius Tomlinson, all minors. Sons Nicholas, Abner and Nathan Vansant. Wits: Thomas K. Biles, Jacob Jenny, Thomas Potts and John Linton. 9.103. Jane Weber, Nockamixon Twp. January 22, 1812. Proved March 29, 1816. Nephew John Morris exr. Cousin Morris Morris. Wits: John Raisner and Michael Cole. 9.104. Michael Deihl, Richland Twp. January 26, 1816. Proved April 1, 1816. Wife Ann and son Jacob Deihl exrs. Land to be sold. 1/5 of estate to son Jacob. 1/5 to ch. of dau. Elizabeth December'd., late wife of Daniel Horne. 1/5 to dau. Susanna wife of Jacob Moyer. 1/5 to son Henry,a minor (bro.-in-law William Moyer of Springfield and William Moyer, Taylor, Guardians). 1/5 to Abraham Moyer of Springfield; my son-in-law Jacob Moyer, (son of said Abraham) and Nephew David Deihl, in trust for use of son Michael "weak in mental faculties." Wits: Henry Fried and Frederick Deihl. 9.106. Robert Eastburn, Solebury Twp. May 8, 1813. Proved April 3, 1816. Sons Moses and Aaron exrs. Daus. Sarah Phillips, Ann Comfort and Latitia Eastburn. Son Moses Plantation whereon he lives and woodland adj. York Road nearest Mitchell's Ferry. Son Samuel, tract on which I live. Gdsn. Robert Eastburn tract lying on river Delaware, purchased of Joseph Paxson, 100 acres. Son Aaron residue of lands. Wits: Abraham Paxson, Robert Livezey and Sarah Livezey. 9.107. Owen Rowland, Hilltown Twp. March 26, 1816. Proved April 9, 1816. Bro. William H. Rowland exr. Sons Milton, Adison, Horatio and Arkmus (minors), Eleazer Bitting, John D. Rowland and Stephen Rowland, guardians. Wife Mary. Land adj. Abraham Miller; Eleazer Bitting, George Leidy and others. Wits: Eleazer Bitting, Jacob Leidy and William H. Rowland. 9.109. Bartel Knechel, Springfield Twp., yeoman. March 28, 1812. Proved April 11, 1816. Jacob Rufe and William Knechel exrs. Wife Barbara Catharine. Ch. William, Elizabeth, John, Anna Maria and George. Wits: Christian Gross and Abraham Frankenfield. 9.110. Jonathan Ring, Hulmeville, Middletown Twp. June 27, 1815. Proved April 15, 1816. Wife Elizabeth all estate in trust, until son Jacob Ring is 21, to carry on the coopering business "as at present." Stepch. Jonathan, Jacob and Jesse Randal, Ann Rampson wife of George Rampson, Eliza and Mary Randal. 4 ch. Rebecca, Jacob, Grace and Sarah. Joseph Hulme, Merchant, and John Mitchell, Physician, both of Hulmeville exrs. Land bought of Ann Kimble in Bensalem. Wits: George Atherton and William Milnor. 9.111. John Pursell, Nockamixon Twp. March 29, 1816. Proved April 15, 1816. George Wyker and John Williams, (son of Jeremiah), exrs. Wife Marsee. Mother. Bro. Brice Pursell. Sisters Elizabeth, Jane and Margaret ch. "both sons and daus." Wits: Thomas Alexander, Reuben Lee, Jacob House. Contract for sale of lands with Peter Lees and Jacob Root. 9.113. John M. Thomas, Warwick Twp. April 9, 1816. Proved April 17, 1816. Matthias Morris Esq. exr. Tombstones to be erected at Baptist Church of Montgomery, to the memory of "My Father Owen, my mother Susan and my two bros., Joseph and Azahel." $15.00 to said church and $1000 to new Britain Baptist Church, interest to be at the disposal of Dr. Silas Hough, (Pastor) and his wife during their lives, not to be considered as Salary. Charles Dungan $2500, he to immediately execute will disposing of same in default of issue. Wits: John Pugh and Samuel Moore. 9.114. Henry Wynkoop, Northampton Twp. October 7, 1813. Codicil January 9, 1816. Proved March 27, 1816. Son Jonathan and son-in-law Reading Beatty exrs. Daus. Christina Beatty,Ann Raquet, Margaret Lombaert and Mary H. Wirtz and Susanna Lefferts. Gddau. Claudine Raquet. Son Jonathan, Mansion House and 218 acres. 143 acres in tenure of Jacob Harding to be sold. Elizabeth Walton living with family $200. No wits. Proved by William Watts and Th. G. Kennedy. 9.119. Jesse James, Bensalem Twp. March 24, 1816. Proved April 23, 1816. Sons Samuel and Jesse and Relative Ezra Townsend exrs. Wife Phebe. Daus. Elizabeth Comfort, Mary Knight, Joanna Gilbert, Phebe, Martha and Abi James. Eldest son Samuel land on Bustleton Road bought of --- Kelly adj. Samuel Cott and Abraham Staates. Youngest son Jesse balance of Real Estate. Wits: Job P. Townsend and James Townsend. 9.120. David Stockdale, Buckingham Twp., "Far advanced in years." May 8, 1811. Proved April 29, 1816. Isaac Chapman and David Warner exrs. And 2 acres in Buckinham to be sold. 5 ch. Robert Stockdale, Joyce Marcellus, John and William Stockdale and Sarah Skelton. Gdch. Elizabeth, Mary, Sarah and Jane, daus. of son Joseph Stockdale. Wits: Mahlon Atkinson and John Lear. 9.121. Robert Beatty, Middletown Twp. February 12, 1813. Proved May 11, 1816. Son Samuel B. Beatty and Thomas Jenks exrs. Wife Rachel Plantation and Personal Estate for life. Land to sons Samuel and Robert at her death. "Have been at considerable expense in giving son John a good education" gives him $500. Daus. Ann, Sarah, Maria and Lydia each $500. Wits: Joseph Harvey, Phineas Briggs and Joseph Richardson Junr. 9.123. Samuel Winder, Senr., Falls Twp. September 15, 1814. Proved May 2, 1816. Giles Satterthwaite and Giles S. Winder exrs. Wife Sarah, sole legatee. Wits: James Stradling and Giles Satterthwaite. 9.123. Jacob Kulp, Hilltown Twp., yeoman. November 1, 1806. Proved May 13, 1816. Sons Isaac and Jacob exrs. Wife Elizabeth, son Henry, part of Plantation adj. Michael Kulp, Samuel Musselman, Daniel Rickert, Christian Rule, Henry Weisel, Samuel Moyer, Jacob Letherach and Martin Fretz. Son Tilman, balance thereof. Timber loand adj. Joseph Greer, John Licey and Daniel Rickert. Sons Isaac, Jacob, John, Abraham, Tilman and Henry. Daus. Gertrude, Elizabeth and Catharine. Wits: Martin Fretz, Joseph Moyer, Henry Moyer. 9.126. Stacy Hutchinson, late of N.J. but now Falls Twp. April 6, 1816. Proved May 20, 1816. Bro.-in-law Joseph Johnson exr. Nephew Joseph Johnson Junr., son of sister Ann, sole legatee. Wits: James Ash Junr. and John W. Balderston. 9.127. Elias Gilbert, Warwick Twp. January 20, 1816. Proved May 27, 1816. Nephew Josiah Hart exr. Ch. of sisters Elizabeth, Rachel, Hannah and Edith. Jonathan Conard, son of my niece Elizabeth Croasdale. Trustees Pres. Church of Warwick $40. Mary dau. of John and Martha Jamison $50. Wits: Henry Doughty and James McMinn. 9.128. William Kitchin, Solebury Twp., Taylor. September 13, 1804. Proved June 19, 1816. Wife Ann and Bro.-in-law Moses Paxson exrs. Son William Kitchin and dau. Sarah Duer. Wits: Watson Fell, John Comfort and Charles Fell. 9.130. James Armitage, Solebury Twp., Farmer. July 19, 1811. Proved July 31, 1816. Sons John and Samuel and Bro. John Armitage exrs. Wife Martha. Son Samuel part of Plantation adj. John Armitage and Joseph White. Sons Henry, Charles and Amos, the two latter minors. Daus. Elizabeth Armitage, Hannah Walton and Letitia Hartley. Gddau. Evelina Walton. Wits: Moses Paxson and Joshua Ely. 9.131. Jane Kennedy, ---, "aged and infirm." March 10, 1807. Proved June 27, 1816. Barnet Manner and William Paulison exrs. "Barnet Manner, Robert Manner and Jean Manner, the two other ch. of said Barnet Manner" 50 acres part of 100 acres devised by will of husband Thomas Kennedy. Balance of same to William Paulison. Wits: William Erwin and Fran. McHenry. 9.132. Richard Arrison, Solebury Twp. June 19, 1816. [Proved?] June 28, 1816. Wife Martha extx. Dau. Eupheme Arrison "bed which I had before I married my present wife." Son Pearson Arrison. Ch. Letitia, Martha and William, all minors. Wits: Joseph Hambleton, William Rice and Moses Eastburn. 9.133. John Kelly, Bristol Boro. "Trader in Porter." February 8, 1816. Wife Rebecca extx. Real Estate in N.J. belonging to first wife to be taken possession of by bro. Aaron Kelly for use of my sons William and Aaron Kelly. Dau. Mary Kelly. Wits: Amos Gregg, Abrm. Warner. 9.134. Ebenezer James, New Britain Twp., yeoman. April 25, 1815. Proved August 10, 1816. Bro. William James and John Riale of New Britain exrs. Sister Alice wife of Thomas Mathew. 5 ch. of late bro. Simon James, viz. John and Ebenezer and his 3 daus. Niece Naomi dau. of Bro. Morgan James. Ch. of Nephew Isaac James, son of bro. William James. Ch. of Benjamin James son of said William. Wits: David Riale and Evan Riale. 9.135. Smith Price, Plumstead Twp. July 4, 1812. Proved October 25, 1816. Samuel Gillingham and Joseph Stradling exrs. Wife Hannah. Son John land adj. Jonathan Swain, Samuel Harris, Randal and Thomas Fenton purchased of Eleazer Fenton and Abraham Brown. Sons Jonathan, Joseph, Samuel, Smith and Burroughs. Dau. Mary, Asher Miner, Guard. Wits: Samuel Pownall and George Burgess. 9.137. Henry Rees, Springfield Twp., "Ancient and infirm." August 29, 1816. Proved October 26, 1816. Son Joseph Rese and William Haft exrs. (Letters to W. Keft.) "Beloved Widow . . ." Wits: George Keft and Michael Keft. (Ch. not named.) 9.138. Abraham Lewis, Northampton Twp. August 24, 1816. Proved October 26, 1816. John Road, weaver and John Tomlinson of Bensalem exrs. Wife ---. Eldest son William and other ch. Wits: James Vanartsdalen, Samuel Dickson and Derrick K. Hogeland. 9.139. John Moyer, Plumstead Twp., yeoman. October 4, 1804. Proved September 17, 1816. Sons Henry, Abraham and Christian exrs. Wife Mary. Daus. Mary and Ester and Charles, Edward and Elizabeth Dyer, ch. of dau. Barbara. Wits: Henry Hockman, John Moyers, Ralph Stover. 9.141. Daniel Headley, Bristol Twp., Farmer. June 24, 1815. Proved November 7, 1816. Sons Samuel and John Headley and Amos Gregg exrs. Wife Grace frame house on Mill Creek and 1/2 of Profits of Farm for life. Daus. Christiana wife of William Patterson and Jane Headley. Wits: William Headley and Samuel Lounsbury. 9.143. Jacob Ratzel, Bedminster Twp., Farmer. October 1, 1816. Proved December 2, 1816. Sons Frederick and Joseph exrs. Daus. Margaret "who was March to Peter Henry," Catharine wife of Andrew Fatter and Madelina wife of George Melcher (her ch. George and Mary Melcher). Sons Frederick, Jacob, Joseph and George. Wits: Frederick Lutz and William McNeeley. 9.144. Barnet Driesbach, Lower Makefield Twp. June 1, 1807. Codicil dated March 11, 1813. Proved December 14, 1815 and August 26, 1816. Nearest neighbor John Miller and Joachim Richards of Falls Twp. exrs. (Richards d. before date of codicil, Mahlon Kirkbride substituted). Wife Catharine 1/2 of estate. The other 1/2 to only child Christiana Driesbach of Kraffshafft, Witgenstein, Germany. Wits: Henry Clymer, Mary Clymer, Amos Howell and Ann Howell. 9.145. Robert Margerum, Lower Makefield Twp. November 12, 1816. Proved December 20, 1816. Harvey Gillingham of Falls Twp. exr. Wife Phebe _ of income of Plantation. Sons Jesse and Mahlon. Daus. Fanny Margerum, Sarah and Hannah. Wits: Mahlon Milnor and Samuel Moore, Jr. 9.146. William Worthington, Buckingham Twp., "advanced in age." June 9, 1815. Proved December 21, 1816. Sons William and Jesse exrs. Wife Esther. Daus. Mary wife of Benjamin Smith, Esther wife of Thomas Spencer. Sons William, Benjamin, Jesse and Hiram. Land purchased of Bro. Isaac, Archibald McHatton and Kimble Hicks, adj. Ely Carver, William Kemble, Benjamin Smith and Watson Welding. Gdsn. William Worthington son of son William. Wits: Abner Worthington and Anthony Worthington. 9.148. Anna Poe, Buckingham Twp., "advanced in age." November 16, 1816. Proved December 28, 1816. Patrick Fenton exr. Note of Jonathan Doil, and apparel &c. to Margaret wife of Patrick Fenton. Wits: Silas and Margaret Preston. 9.149. Charles Echline, Durham Twp., yeoman. September 18, 1813. Proved January 7, 1817. Son John Eichline and John Jacoby Senr. exrs. 43 acres on which I live to be sold proceeds equally to all ch. except three sons, Andrew, John and Leon and to have £40 each. Wits: Michael Fackenthall and Peter Long. 9.150. William Barns, Warminster Twp. December 18, 1816. Proved January 3, 1817. Robert Ramsey and Samuel Hart exrs. Wife Edith $400 & income of residue for life. Edith Hagerman $20. Residue to dau. Elizabeth Moss and all her ch. Wits: Samuel Croasdale and Robert Lukens. 9.150. Margaret Bennet, Northampton Twp., "advanced in years." April 9, 1816. Proved January 11, 1817. Son Isaac Bennet and John Corson Esq. exrs. Daus. Agnes Cornell, Jane Vansant and Margaret Bennet. Sons Isaac, William and Mathias Bennet. Wits: George Edwards and John Corson Jr. 9.151. William Vanhorn, Bristol Boro., Taylor. December 17, 1816. Proved January 15, 1817. Josiah Costele of Burlington, N.J. exr. Wife Mary Ann, all property. Sons Charles, Uriah and Israel, having property secured to them by my father. Wits: Lewis P. Kinsy and Thomas Adams. 9.152. Hannah Pearson, widow of Crispin Pearson, Solebury Twp. January 25, 1814. Proved February 17, 1817. Son Jonathan Pearson exr. Ch. Amy Scarborough, Jonathan, James, Crispin, Robert, Benjamin, Charles, Elijah, William and Hannah Pearson. Wits: Joseph Wilkinson, William Rice, Isaac Wright. 9.153. Joseph Hough, Warwick Twp. April 9, 1816. Proved February 10, 1817. Septimus Hough and John Meredith exrs. Wife Eleanor. Niece Eleanor Hough, res. with me. Bros. Thomas and John Hough. Sisters Mary Walker and Charlotte Meredith. Wits: George Burgess and Margaret Moore. 9.154. Martin Overholt, Plumstead Twp., yeoman. December 5, 1816. Proved February 13, 1817. Son Jacob and son-in-law Valentine Crotz/Kratz exrs. Wife Elizabeth. Debts and Funeral Expenses to be paid out of Legacy coming to me from my bro.-in-law Christian Hundsbury and Magdalene his wife. Sons Jacob, William, Abraham and heirs of Joseph. Daus. Agnes, Mary, Elizabeth, Barbary, Magdalene, Anna and Sarah. Wits: Joseph Nash and Isaac Overholt. 9.155. Jacob Hering, Rockhill Twp., yeoman. February 6, 1817. Proved February 27, 1817. Sons Henry and Jacob exrs. Wife Magdalene furniture &c. and interest of £700. Six ch. George, John, Henry, Jacob, Samuel and Catharine. 3 Tracts of land, 100 acres in Montgomery Co. where son John lives; 100 acres partly in Montgomery Co. and 28 Acres in Rockhill Twp. Wits: Abraham Cressman, John Driesbach and Isaac Cressman. 9.156. William Bryan, Springfield Twp., yeoman. February 10, 1807. Codicil dated October 29, 1813. Proved February 27, 1817. Sons James and Joseph exrs. Differences to be referred to Bro. James Bryan, John Stokes and James Chapman. (John Stokes, December'd. at date of Codicil, and Shipley Lester and Peter Ashton substituted.) Wife Olivia _ of Personal estate and £50 per year. Sons James and Joseph, Plantation, paying 1/6 of £2000 each to sons William and Samuel and Jesse and dau. Mary wife of John Bechtel exrs.to make Deed to son William for House and Lot in Berwick bought of William Dean and 400 acres or 5 miles from Berwick on Summerhill, bought of Jesse Smith and wife. Wits: James Chapman, Peter Ashton, Abraham Reeser and Elizabeth Burk. 9.159. Mary Gaddes, Plumstead Twp. February 7, 1817. Proved March 18, 1817. Thomas Henry of Plumstead exr. Bro. William Gaddes. Sisters Margaret Slaught, Matha [sic], Elizabeth and Jane Geddes [sic]. Legacy from estate of Father George Gaddes and estate of Uncle Henry Gaddes. Wits: Nicholas Swartz and Cortlin Lear. 9.160. Margaret Walton, Warwick Twp., widow. February 25, 1809. Proved March 27, 1817. Son Job Walton exr. Sons Isaac and John 5 s. each. Residue to Job. Wits: Samuel Hart and Nancy Starling. 9.161. Eleanor Price, Solebury Twp., "somewhat advanced in age." May 23, 1809. Proved April 3, 1817. Gdsn. John Price and gddau. Martha Price exrs. Dau.-in-law Anne Price. Wits: John Kitchin and Esther Kitchin. (Esther December'd. before probate.) 9.161. Lydia Brown, Newtown Twp., nuncupative, declared February 5, 1817, the day previous to her death, before Laura Linton and Mary Feathersby. Proved March 15, 1817. Sister Minerva Cole to have all bonds, notes &c. Sister Mary Worthington's daus. "to have everything after a few things are reserved for Mary and Lydia." Letters C.T.A. to James Linton. 9.162. Lorence Hoffert, Rockhill Twp., yoeman. January 4, 1816. Proved March 17, 1817. Henry Ott, Taylor, of Haycock Twp. exrs. 25 Acres bounded by land of George Maugle and Paul Cover, to wife Eave [sic] for life, then to be sold. Six ch. Simeon, Henry, Joseph's Heirs, John, Martin and Barbara. Wits: Jacob Kramer Junr. and John Kramer. 9.164. John Knowles, Upper Makefield Twp. March 23, 1809. Codicil September 30, 1814. Proved April 5, 1817. Son Joseph and son-in-law Joseph Taylor exrs. Wife Mary. Six daus. Letitia, Mary, Mercy, Ann, Hannah and Rachel; sons Robert, Banner, Jacob and Joseph. Wits: William Lownes, William Taylor and James Longshore. 9.166. Mary Long, Moreland Twp., Montgomery Co., Pa. March 29, 1816. Proved April 5, 1817. Gideon Prior of Warminster Twp. exr. Residue to be invested and interest to be paid to son Adam Kerr, alias Hugh Long, during joint lives of him and his father Andrew Long, the principal to be paid to son on death of father. If son die first to sister Ann McEacham, her dau. Mary and other ch. Wits: A. McClean and Lydia McClean. 9.167. Melchior Weidemeir, Tinicum Twp. April 10, 1816. Proved April 10, 1817. Son Jacob and son-in-law David White exrs. Wife Mary. Son Jacob Plantation for life then to his son Jacob. Dau. Mary £50 in addition to what she rec'd. at March Dau. Elizabeth. Wits: Abraham F. Stover and Henry Bissey. 9.168. Abraham Miller, Hilltown Twp., "Aged." May 25, 1810. Proved April 14, 1817. Son-in-law William Safelcool and Friend Henry Hertzell exrs. Plantation 110 acres to be sold. Son Abraham 5£, 1/2 of residue to gdch. Henry Miller, Magdalena Benner, Elizabeth, Catharine and Susanna Miller and 1/2 to dau. Elizabeth and her heirs. Wits: Jacob Stout, Abraham Stout and Abraham Stout Junr. 9.169. Jane McGrandy, Warwick Twp., Spinster. April 14, 1817. Proved April 24, 1817. Andrew Long and John Hart (storekeeper) exrs. Sister Isabella and her ch. Wilson and Gaun. Bro. John, his ch. Jane, Elizabeth and Mary. Sister-in-law Phebe McGrandy. Bro. Thomas and his dau. Ellen. Wits: John McGrady [sic] and Abner Richardson. 9.170. Margaret Walker, Warrington Twp., single woman. November 5, 1813. Proved April 26, 1817. Lawrence Emery and Samuel Weir exrs. Sister Elizabeth wife of Henry Finley, now or late of Virginia. Niece Margaret wife of Samuel Wier. Nefew [sic] Robert Wier. Henry, Ann and Martha Magee, ch. of James and Martha Magee. Interest in 140 acres adj. James Bradshaw and others, Held as tenant in common with sister Mary to be sold. Nephew James Finley. Wits: William Emery and Elizabeth Valentine. 9.172. Mary Wildman, Lower Makefield Twp., widow. March 27, 1817. Proved May 1, 1817. Father John Miller and Bro. John Miller exrs. Wearing apparel to sisters Elizabeth Fish and Sarah Heley. Residue to son John Wildman at age of 21. Wits: Alexander Derbyshire and Rachel Miller. 9.173. Jonathan Carlile, "Now in Middletown Twp." November 9, 1810. Proved May 14, 1817. James Wildman of Middletown and son John Carlile of Montgomery Co. exrs. All property to be sold. Sons David and Jonathan. Ch. of son Benjamin December'd., viz. Amos, David, Hannah and Sinah (or Linah). Daus. Hannah Brelsford and Elizabeth Wildman. Wits: James Linton, Elizabeth Rich. 9.174. Warner Peters, Solebury Twp., yeoman. April 27, 1817. Proved May 20, 1817. Son-in-law William Large and John Buckman exr. Wife Mary all estate for life. Ch. Ann, Martha, Patience, Mary, Isaac, Juliann and Maranda. Wits: Joseph Rice, John Helwig, John Walton Jr. 9.175. Hannah Hellings, Northampton Twp. March 20, 1817. Proved June 3, 1817. John Cornell (son of John December'd.) exr. Nieces Rachel and Elizabeth James, and Elizabeth Randal. John Hellings son of nephew John Hellings December'd. Abel Hellings son of nephew John Hellings of York Co. Thomas James son of niece Rachel James. Jesse Vanhorn son of Rachel Vanhorn. Wits: John McNair and Henry Feaster. 9.176. Sarah Thomas, Hilltown Twp., single woman. April 22, 1817. Proved June 5, 1817. Bro. Nathan Thomas exr. Sister Eleanor wife of Thomas Williams. Joseph and Ephraim, minor ch. of bro. Ephraim Thomas, December'd. William H. Rowland, trustee for them. Cousin Tacey Milnor. Mother Sarah Thomas. Sarah Ann and Maria, daus. of sister Eleanor Williams. Wits: Henry Beringer and George Beringer. 9.177. Huldah Moore, Solebury Twp. August 20, 1814. Proved June 5, 1817. Thomas Hutchinson exr. Sister Ann Moore, sole legatee. Wits: Mathias Hutchinson Jr., Mary Eastburn and Frances Eastburn. 9.178. Jonathan Fell, Warwick Twp. March 9, 1816. Proved June 16, 1817. Son Jonathan exr. Gddau. Rebekah Ann Fell $500 when 21. Ann Wilkinson $40, residue to son Jonathan. Wits: John Hough and Mary Hough Junr. 9.178. Francis Murray Esq., Newtown. April 20, 1811. Codicil November 17, 1816. Issue directed to Court of C.P. December 2, 1816. Verdict June 16, 1817. Son-in-law Dr. Phineas Jenks and Jonathan Wynkoop exrs. Housekeeper Martha McIlhaney $20. 54 acres bought of Hannah Harris to exrs. in trust for use of Grdsn. Francis M. Wynkoop, minor child of dau. Fanny. 60 acres bought of exrs. John Harris to exrs. in trust for use of Gdsn. John Wynkoop son of dau. Fanny 120 acres bought of Moses Kelly, John Vanhorn, Commonwealth of Penna. and Mary Carey, in tenure of William Dudbridge and Abraham Black, to exrs. in trust for use of "Adopted son Francis Heaton Murray, otherwise called by his mother Patience Heaton, "Joseph" whom I have adopted and now give him the name of Francis H. Murray." 112 Acres bought of Joshua Carey to exrs.in trust for use of John Dormer Murray, reputed son of my son John, for life then to his ch. Sister Mary Tracey, Emily Murray, reputed dau. of son John. Niece Nancy Martin. Buckingham Harrold Farm to be sold and proceeds held in trust for ch. born and to be born of son William. Mansion House and Lot to exrs. in trust for use of son William for life then to his ch. George, putative [sic] son of my son George W. Murray December'd., and gdsn. of Sarah Gardner. Lenah Subers and her two ch. Ann and Charles Jolly. Wits. to will: E. Morris, Is. Hicks and Asa Carey. Wits. to Codicil: Asa Carey and Thomas G. Kennedy. Caveat filed by John Dormer Murray and letters, "Pendente lite" to Samuel Hart, Esq. 9.189. John Kerr, Warwick Twp., yeoman. July 5, 1817. Proved July 15,1817. Nephews William Kerr and James Kerr exrs. Wife Martha. All goods she brought to me at March Nephew James Kerr, Farm bought of Isaiah Keith and lot purchased of Elias Gilbert paying $1000 each to my nieces Margaret Bready and Catharine Ramsey. Nephew John Kerr, Farm purchased of exrs.of Benjamin Hamilton, paying $500 each to nieces Fanny Major and Mary Kimble, and $1000 to ch. of niece of Elizabeth Major, December'd. Nephew William Kerr to be guardian. Nephew Henry Kerr, fulling mill purchased of Adam Kerr. Nephew Abel Kerr. Cousin Jane Cochrane of Phila. John son of nephew John Kerr, Lot bought of Joseph Twining. Wits: Samuel Hart and Isaac C. Snowden. 9.190. Thomas Wood, Buckingham Twp., "Advanced in age." February 2, 1810. Proved August 11, 1817. Sons Crispin and Robert exrs. Son Uriah 60 acres in Plumstead whereon he lives. Sons Chrispin and Robert balance of lands, whereon I live, partly in Buckingham and partly in Plumstead; 148 Acres. Wife Mary. Sons Joseph and Jesse (a minor) £350 each. Daus. Martha Wolverton and Mary Green. Gdch. Thomas, Mary and Elizabeth Wolverton, Elizabeth Martha and Mary Green. Wits: John Gillingham Jr., George Burgess and John Skelton. 9.192. John Carlile, Plumstead Twp., "Advanced in age." September 8, 1807. Proved August 11, 1817. Sons Daniel and Benjamin exrs. Son Benjamin Plantation in Plumstead, subject to ground rent to heirs of Richard Hill December'd. Son Amos £40. Abi Carlile widow of son Jonathan. Ch. of son Jonathan. Ch. Daniel, John, Elizabeth Rich, Sarah Shepherd, Amos, Benjamin, Rachel Burgess and Rebekah Carlile. Wits: Jonathan Shaw and James Shaw Jr. 9.194. John Beal, Buckingham Twp., "Advanced in age." January 10, 1817. Proved August 18, 1817. Wife Jane and son-in-law John Breace [sic] exrs. Dau. Mary Breece 124 Acres whereon her husband John Breece lives adj. Thomas Watson. Son Joseph Beal. Jane and William Beal, ch. of son William December'd. Daus. Elizabeth Davis, Jane Breece, Rebecca wife of William Oram and Anne Beal. Gdsn. John Beal son of son John. John Breece and John Melone, to hold Rebecca Oram's share in trust and at her decease pay same to her ch. my gddau. Letitia wife of Joseph Oram excepted. Wits: Joseph Watson and Samuel Ely. 9.196. Jacob Carrel, Northampton Twp., yeoman. February 23, 1814. Proved September 2, 1817. Sons Jesse and Joseph exrs. Wife Elizabeth. Sons James, Joseph, Jesse and Benjamin. Daus. Mary Bennett, Sarah Banes and Elizabeth Carrel. Wits: John McNair and Daniel Dungan. 9.198. Abraham Souders, Rockhill Twp., yeoman. June 27, 1817. Proved September 3, 1817. Sons Christian and Isaac exrs. Wife Catharine. Ch. John, Christian, Isaac, Susanna wife of Henry Moyer, Mary Catharine, Anna and Elizabeth. Wits: Jno. Bergy and Martin Fretz. 9.199. Michael Walter, Plumstead Twp. March 4, 1817. Proved September 5, 1817. Son Andrew Walter and son-in-law George Walter exrs. Ch. Christiana wife of Abraham Fry, Catharine wife of George Walter, Mary wife of Abraham Gaines, Susanna, Michael, Andrew and Elizabeth Walter. Wits: William Kealer Sr. and George Poe. 9.200. Ulrich Drissel, Lower Milford Twp., yeoman. January 30, 1806. Proved September 8, 1817. Sons-in-law Philip Baum and Christian Ruch exrs. Wife Mary all personal estate for life. Son John Plantation. Sons-in-law Philip Baum intermar. with my dau. Margaret. Jacob Miller intermar. with dau. Ester. Christian Ruch intermar. with dau. Elizabeth and son-in-law John Herweak. Wits: David Spinner and John Stahr. 9.203. Mary Trauger, Nockamixon Twp., widow. January 20, 1814. Proved September 10, 1817. Abraham Wyker exr. Sister Magdalene Swope and her ch. John, William, George, Catharine, Margaret (Trauger), Mary, Magdalen and Elizabeth. Catharine's share to be divided between her 4 ch. Samuel, Mary, Catharine and Elizabeth Wildonger. Wits: John McCarty Jr. and Abraham Wyker. 9.204. John Waltman, Richland Twp., yeoman. "Advanced in years." June 16, 1815. Proved September 20, 1817. Wife Maricha and Benjamin Johnson exrs. Wife Maricha use of Plantation until son Jacob arrives of age, she to bring up and educate said son in a suitable manner. Have advanced son Henry his share already. Son Jacob Plantation of 106 Acres when 21, he paying son John £100 and £50 to Catharine a dau. of my wife. John Himmelwright Junr. guardian of Jacob during minority. Wits: John Shaw Jr., Everard Foulke and William Shaw Jr. 9.206. James Graham, New Britain Twp. February 17, 1815. Proved October 17, 1817. Thomas Stewart exr. William Kennedy $20. Elizabeth Stewart dau. of Thomas $20. William Johnson bed and wearing apparel. Residue to Doylestown Presbyterian Church. Wits: Abraham Godshalk, Joseph Anglemoyer and William Godshalk. 9.207. Jacob Walton, Buckingham Twp. May 19, 1817. Proved October 23,1817. Son Jacob exr. Wife Lydia interest of 1/2 of Real Estate for life. Son Thomas $242. Dau. Alice wife of John Armitage Jr. $800. Dau. Sarah wife of Henry Armitage $800. Real Estate to son Jacob (Release of legacies by John Armitage Jr. and Henry Armitage, entered on margin of record). Wits: James Price and Amos Randal. 9.208. Henry Jamison, Warwick Twp., Nuncupative. Proved September 2, 1817. Bro. John Jamison and Samuel Hart exrs. Mother Martha Jamison $1000. Fanny Carr, Household Goods, Farming utensils and stock. Robert, John and James Jamison, each $1000. Grizelda Shaw $5000 for life then to her ch. Martha Bishop $3000. Martha Bready $2000. William Carr $3000. Mary Carr $3000. William Jamison, son of Matthew, $3000. Robert B. Belville $500. "$500 to roofing Neshaming Meeting House." Wits: William Hart and William Hart Jr. 9.209. Samuel Bayley, Lower Makefield Twp. June 30, 1817. Proved October 25, 1817. Thomas K. Biles exr. Wife Rachel _ of income of clear estate after first of April next, until then at rate of $140 per annum, agreeable to provision during separation from me. Daus. Anna, Atlethia, Rachel and Amelia, when 21. Sons Edward, Peter V. and Samuel H. Bayley. Wits: Levi Bond and E. Morris (signed "Bailey".) 9.210. Hans Yost Smith, Springfield Twp., yeoman. August 13, 1817. Proved October 25, 1817. Son Abraham and Andrew Bruner Senr. exrs. Wife Margaret. Sons John and Abraham. Susanna and John, ch. of dau. Margaret, December'd., wife of John Osterstock. 3 ch. of dau. Catharine, December'd. Signed Hans Yost Smith. Wits: Henry Paxson Jr. and Moses Marsteller. 9.211. Alice Phillips alias Bell, Milford Twp. August 10, 1806. Proved October 30, 1817. Everard Foulke Esq. and Nathan Ball exrs. Dau. Ann Phillips. Hannah Walton dau. of John Walton. Samuel Walton, natural son of Nephew Moses Walton. Wits: Jacob Smith and Daniel Widimer. 9.212. Hannah Jamison, "(widow of Robert)", Warwick Twp. April 14, 1815. Proved November 8, 1817. Son James Jamison exr. Sons Robert and William Jamison and dau. Jane wife of Daniel Craig. Wits: Robert Jamison and John Kerr. 9.212. Oliver Paxson, Solebury Twp., yeoman. May 9, 1815. Proved November 12, 1817. Sons-in-law Benjamin Parry and Hugh Ely exrs. Wife Ruth. Daus. Jane Parry and Ruth Ely. Niece Sarah Paxton. Cousin Hannah Kirkbride. Friends Benjamin White of Solebury, son of Joseph, December'd. and Edward Hicks, son of Isaac Hicks of Newtown. Wits: Oliver Hampton, Hannah Hampton and Merrick Reeder. 9.213. Jacob Sterner, Springfield Twp., yeoman. April 1, 1817. Proved November 14, 1817. Son John Sterner. Son-in-law John Strawsnider exrs. Wife Catharine. Son Adam Plantation called "Shuman Place" adj. Peter Ashton. Ch. George, Jacob, John, Abraham, Adam, Mary and Catharine (single). Wits: Samuel Ashton and Israel Foulke. 9.216. Barnard Vanhorn, Upper Makefield Twp. November 2, 1817. Proved November 20, 1817. Wife Mary, son Andrew and William Long exrs. Five ch. Sons William and Isaac minors. Wits: Archibald Graham and Thomas Betts. 9.217. Elizabeth Knight, Middletown Twp. July 7, 1814. Proved December 3, 1817. Son-in-law George Atherton exr. Dau. Susanna wife of George Atherton. Gdch. Joseph Knight, Hulme, Susanna and Rebecca Hulme, ch. of William Hulme December'd. John Hulme son of Samuel Hulme and Elizabeth Atherton dau. of George and Susanna. Wits: John S. Mitchell and Joshua C. Canby. 9.218. John Stouffer, Lower Milford Twp., yeoman. January 13, 1808. Proved December 3, 1817. Son Samuel exr. Wife Barbara. Ch. John, Jacob, Abraham, Samuel, Henry, Peter, Mary, Barbara, Susanna. Wits: David Spinner and Jacob Musselman. 9.219. Abraham Stevens, Northampton Twp. September 18, 1817. Proved December 2, 1817. Wife Maria and son-in-law John Roads exrs. Sons Daniel and Benjamin. Daus. Eicie Roads, Sarah, Elizabeth and Maria Stevens. Wits: Jacob Engle, Abraham Hogeland and Derrick K. Hogeland. 9.221. John Gallagar, Bensalem Twp., Taylor. June 11, 1816. Proved December 3, 1817. Wife Rebecca extx. and sole legatee. Wits: John Rodman and William Stackhouse. 9.221. Letitia Linton, Newtown, widow. February 15, 1817. Proved December 5, 1817. James Linton and Joshua Anderson exrs. Elizabeth wife of Joseph Buckman "Bureau that was her father's, my late husband." William Linton December'd. Sarah wife of Jonathan Ellicott of Md. $1000. Letitia Ellicott dau. of Andrew Ellicott of Lancaster $1000. Ch. of Mary, late wife of Richard Lawrence of N.J. $500. Sarah Linton Junr. and Laura Linton, daus. of Isaiah Linton $400. Hannah Yardley widow of Thomas Yardley £50. Rebecca dau. of Joseph Harvey $400. Mary, Pleasant, Letitia and Sarah, daus. of Enoch Harvey, $800. William Harvey, bro. of said Joseph and Enoch $200. Residue of estate to Letitia, wife of Joshua Anderson of Buckingham. Wits: Th. G. Kennedy and James Ragnet. 9.223. Isaiah Penrose, --- no date. Proved in C. P.Court December 6, 1817. Bro. Robert Penrose, "wearing close." Ann Penrose £200. Residue to sisters Phebe, Mary and Martha. No wits. Letters c.t.a. to Robert Penrose. Abel Roberts was deft. in trial, no caveat on file. 9.223. Abraham Kratz, New Britain Twp., yeoman. March 3, 1808. Proved December 9, 1817. Son Valentine Kratz and son-in-law John Godshalk exrs. Wife Barbara. Son Valentine 110 acres out of Plantation whereon I live adj. Benjamin Kelly, Josiah Lunn, William Jones and James Fulton. Son Abraham balance of same and woodland adj. David Worthington. Daus. Barbara, Fronica, Catharine and Susanna and heirs of dau. Elizabeth. Wits: Joseph Anglemoyer and William Godshalk, Senr. 9.226. Daniel Hogeland, Warminster Twp. October 2, 1808. Proved December 12, 1817. Wife Cornelia and Derrick Hogeland Esq. exrs. Wife Cornelia sole legatee. No wits. Proved by Harman Vansant Esq. and Andrew Reed. 9.227. Richard Wilgus, New Britain Twp., yeoman. April 20, 1815. Proved December 13, 1817. Abraham Lapp exr. Wife Tacey. Son John. Dau. Mary wife of Abel Lewis. Ch. of dau. Sarah wife of George Siegfried. Dau. Martha wife of John Clymer. Son Richard. Wits: Susan Evans Jr., James Evans and David Evans. 9.228. Watson Welding, Wrightstown Twp. September 21, 1811. Proved December 10, 1817. Son Amos Welding and Sons-in-law Silas Twining and Joseph Taylor exrs. John Watson's Mtge. to Pa. Hospital to be paid. Son Amos land he lives on. Son Watson land he lives on, including mill, water rights, &c. Ch. Ely Welding, Elizabeth Twining, Mary Worthington, Alice Taylor, John and Macajah Welding, Ruth Williams and Joseph Welding. Wits: Joseph Burson, Thomas Martindell and Stephen Burson. 9.231. Philip Kressler, Nockamixon. April 25, 1815. Proved December 30, 1817. Wife Margaret and son-in-law Henry Overpeck exrs. Wife use of Real estate until son John is 21. 117 acres adj. Philip Leidigh, George Deemer and Henry Kressler, to son John, when of age. 3 daus. unm., Catharine, Margaret and Elizabeth. Dau. Mary wife of Henry Overpeck. Wits: Henry Barnet and Henry Alshouse (twice recorded). 9.235. William Jones, Sr., Hilltown Twp. Declared December 27, 1817, dated December 29, 1817. Proved January 14, 1818 (Nuncupative). Sons Jonathan and William exrs. Son James "A helpless boy," James Jones trustee for him. Dau. Mary wife of Joseph Trisler, share to be held in trust by Joseph Mathias. Dau. Elizabeth. Wits: Joseph Mathias and James Jones. Agreement of widow, Ann Jones, and above- named ch. on record with will. 9.236. Daniel Miller, Lower Milford Twp., yeoman. August 28, 1817. Proved January 19, 1818. Sons Joseph and Henry and son-in-law Adam Bossert exrs. Wife Esther use of all estate durng life or widowhood. Ch. Susanna, Catharine, Elizabeth, Polly, Joseph, Henry, Sophia, Esther and Daniel. Wits: Henry Mumbauer and Conrad Smith. 9.238. Joseph Hough, Warwick Twp., "Advanced in years." February 1, 1812. Proved January 17, 1818. Sons John and Benjamin exrs. Sons Richard in Septimus Trustees. Daus. Lydia wife of Elias Anderson, Mary wife of Dennis Conrad and Charlotte Hough. James Carey Hough, Samuel Mary and Robert Hough, ch. of son Robert Hough late of city of Baltimore December'd. Rebecca widow of son Joseph, December'd. and her ch. Rebecca and Jonathan Hough. Gdch. Thomas son of Richard Hough, Charlotte dau. of Lydia Anderson, Hannah wife of David Williams, Joseph son of Benjamin Hough, Joseph son of Septimus Hough, Joseph son of Mary Conrad and his bros. and sisters. Woodland in Warwick adj. Jacob Haldiman and John Fitzinger. Wits: John Grier and Nathl. Irwin. Both December'd. Proved by John S. Grier and John Mann. 9.241. Benjamin Foster, Warrington Twp. January 19, 1818. Proved January 31, 1818. Jacob Shade and Christian Stugner exrs. Will committed to care of Neal McHue. Wife Catharine all estate for life, then to all ch. Son Benjamin watch at 21. Wits: Neal McHue and Thomas McCray. 9.241. Rachel Rice, Buckingham Twp., "advanced in age." August 28, 1816. Proved February 12, 1818. Son James Rice and Amos Kirk exrs. Daus. Mary Kirk, Elizabeth Stirk, Hannah Hutchinson and Ann Bodine. Sons Edward, John and James Rice. Wits: William Worthington, Joel Worthington and Jesse Worthington Junr. 9.242. Cornelius Carver, Buckingham Twp. January 27, 1818. Proved February 16, 1818. Benjamin Smith of Buckingham exr. Wife Mary interest of all estate until dau. Sarah arrive at age of 18, she to educate daus. Rebecca and Sarah. Wits: William Worthington and John Melone. 9.243. William Simpson, Solebury Twp., "advanced in age." May 29, 1810. Proved February 18, 1818. Son John Simpson and William Neeley exrs. Son John Plantation whereon he lives in Buckingham. Son Mathew Plantation whereon I live. Dau. Ann wife of John Davis. Andrew, John, William and Thomas, ch. of son John. George, Robert and James, ch. of Mathew. Dau. Mary Simpson, and her dau. Emily Simpson. Wits: Thomas Smith, Thomas M. Thompson and John Terry. 9.245. Philip Parry, Buckingham Twp. February 6, 1818. Proved February 18, 1818. Son Charles Parry and Charles Paxson exrs. Wife Mary. Daus. Sarah wife of Mahlon Beans, sons Samuel, Charles and Seneca, dau. Rachel Iden and son Philip. Wits: John Watson Jr., Samuel Gillingham and William Gillingham. 9.246. Ludwick Nuspickle, Springfield Twp., "Advanced in years." June 7, 1813. Proved March 5, 1818. Son John and Everard Foulke exrs. Son John 145 acres whereon I live and 46 acres in Haycock Twp. Abraham Taylor, Abraham Taylor Jr., Henry Pearson and Philip Pearson, trustees for son Ludwick, a lunatic from birth, and of dau. Elizabeth and her natural son Andrew. Daus. Mary wife of Henry Pearson, Anna wife of Casper Metsgar and Susanna Nuspickle. Elizabeth dau. of son Philip December'd. Son Henry. Wits: Joseph Meninger and Samuel Foulke. 9.248. John Fries, Lower Milford Twp., yeoman. June 6, 1815. Proved March 9, 1818. Sons Solomon and John Fries exrs. Wife Margaret. Ch. Solomon, John, Daniel, Elizabeth, Sarah, Margaret and ch. of dau. Catharine, late wife of George Gable, viz. Samuel and two others. Jacob Loh, their Guardian. Wits: William Getman and Morgan Custard. 9.250. Joseph Hayhurst, Middletown Twp. March 21, 1814. Proved March 9, 1818. Jeremiah Croasdale exr. Wife Ann $1400. Sarah, widow of Joseph Jackson of Shrewsbury. Ann wife of David Butler. Catharine wife of George Scott. Joseph son of Samuel and Mary Eastburn. Mary Paxson dau. of James and Rachel Paxson. Letitia and Samuel Eastburn ch. of Robert and Rachel Eastburn. Abi, wife of Evan Townsend. Margery, wife of Nathan Baker. Robert Croasdale Senr. and Jonathan Croasdale. Wits: John Blakey and Phineas Paxson Jr. 9.251. John Holcombe, Solebury Twp., "Advanced in years." December 18, 1817. Proved March 10, 1818. "Son Samuel and Richard Holcombe" exrs. Wife Mary. Sons John, Samuel and Richard. Daus. Eleanor wife of Asher Ely, Sarah wife of Phineas Walker, Elizabeth and Margaret Holcombe. Wits: John Worthington and Allen Holcombe. 9.252. James Johnson, Upper Makefield Twp. August 16, 1817. Proved March 13, 1818. Wife Mary exr. Dau. Ann $25 when 18. Wife all profit of estate until youngest son James is 14. Ch. Ann, Joseph, Mary, Rosanna, Jane and James. Wits: John Keith and James Vance. 9.254. William Fell, Buckingham Twp. April 12, 1817. Proved March 24, 1818. Wife Mary and Samuel Gillingham exrs. Ch. Phebe Fell and Joseph Gillingham Fell. Wits: Charles Watson and John Beecks. Proved by Watson, John Beeks having gone out of this part of the Country. 9.255. Sarah Kitchin, Solebury Twp. May 5, 1802. Proved March 30, 1818. Nephew Joshua Ely, Junr. exr. Dau. Rebecca Eastburn £140 in hands of step-son David Kitchin. Gdsns. Ely, Jonathan and John Kitchin. Niece Hannah Dubree. Wits: Oliver Hampton, Aaron Ely and Hannah Hampton. 9.256. Aaron Phillips, Solebury Twp. June 18, 1816. Proved March 30, 1818. Son Thomas Phillips and Relation John Comfort exrs. Wife Mercy. Daus. Rebecca Hampton and Elizabeth wife of Jonathan Hampton. Gdch. Mary and Mercy Sams. Wits: Oliver Hampton, Moses Phillips and Elizabeth Paxson. 9.257. Phebe Tucker, Warwick Twp. October 7, 1816. Proved March 31, 1818. Son-in-law Samuel Lovett exr. Daus. Phebe and Martha Twining and Sarah Lovett. Wits: Freedom Chamberlin and Louisa Moland. 9.258. Ann Hayhurst, Middletown, widow of Joseph Hayhurst lately December'd. 3-10- 1818. Proved April 13, 1818. John Blakey exr. Bro. Jacob Drake. Margery wife of Nathan Baker. Deborah Livezey. Rachel Croasdale dau. of Jonathan Croasdale. Joseph H. Croasdale son of Robert, David Cutler. Jonathan Croasdale, Robert Croasdale Senr., Larence Jackson. Sister Elizabeth Drake. Wits: Jeremiah Croasdale and David Landis. 9.259. Mary McKinstry, Warwick Twp., "advanced in life." June 4, 1817. Proved April 16, 1818. Dau. Jane McKinstry Trustee. Son James McKinstry "all he owes me." Tombstones to be erected at graves of December'd. husband and self. Wits: A. Chapman and Sarah Fell. 9.259. John Shelmire, Warminster Twp., yeoman. March 17, 1818. Proved April 20, 1818. Son Jesse and son-in-law John Vanartsdalen exrs. Wife Catharine. Ch. of son John December'd., his widow Jane, now Hogeland to have the interest during their minority. Ch. of Dau. Elizabeth Rutherford, December'd. Son George and his heirs. Son Jesse. Dau. Ann Vanartsdalen. Sons Abraham and Daniel. Son Benjamin. Dau. Maria Shelmire. Charles Johnston of Watborough, Montgomery Co. Wits: John Hart and Thomas B. Montayne, last signature proven by William Watts Esq. of Doylestown. 9.261. Stephen Wilson, Buckingham Twp., yeoman. March 3, 1818. Proved April 29, 1818. Sons Samuel, Stephen and Oliver exrs. Wife Sarah. Daus. Martha, Rachel, Rebecca and Elizabeth have rec'd. "Outsettings at their marriages." Codocil April 8, 1818, wife December'd., her legacies to daus. Wits: John Wilson and Samuel Gillingham. (Codicil Robert Smith, Hannah Carey.) 9.263. John Knight, Durham Twp., yeoman. December 29, 1812. Proved May 6, 1818. Son John Knight and William Long Esq. of Durham exrs. Wife Margaret. Daus. Margaret, Catharine, Susannah and Mary and Elizabeth wife of Jesse Serivener. Wits: John Grube (removed to Western Country before probate), William Long Esq. (Signature proven by Uriah Dubois Esq.) and David Stem. 9.265. Michael Wissel, Tinicum Twp. April 22, 1818. Proved May 12, 1818. Sons-in-law Jacob Busy of Tinicum and Nicholas Swartz of Plumstead exrs. Wife Mary. Ch. Elizabeth Smith, Magdalena Busy, Eve Schwartz, Michael and Daniel Wissel, Susanna Swartz, Catharine, Tobias and Samuel Wissel. Wits: John Lewis and Henry Stover. N.B. Name for Eve Schwartz spelled differently from Susanna all through. (W.S.E.) 9.266. Michael Worman, Tinicum Twp., yeoman. June 27, 1814. Proved May 12, 1818. Sons Henry and Abraham exrs. Wife Catharine. Son Isaac 100 acres whereon I live, joining Jacob Hoppock and Thomas Henry. Son Jacob 100 acres joining Henry Overholtz and Tohickon Creek. Son Emanuel 7 acres he lives on joining Henry Worman and Daniel Sollada. Ch. Ludwick, John, Henry, Abraham, Joseph, Emanuel, Isaac, Jacob, Elizabeth, Catharine, and Mary. Gdsn. Lidy Worman. Wits: Henry Overholt and Joseph Nash. 9.267. Catharine Herr, Rockhill Twp. March 31, 1818. Proved May 13, 1818. Bro's. son David Herr exr. Bro. John, his ch. David, George, Margaret wife of Samuel Barnett, Elizabeth and Polly Herr. Share of estate of bro. Jacob Herr's to bro. David, his ch. Jacob, Tobias, Samuel, David, Polly, Elizabeth and Hannah. Bro. John's ch. Trustees of Lutheran Church near Indian Creek. Wits: Samuel Gehman and Michael Shoemaker. 9.268. John Leedom, Southampton, yeoman. April 9, 1818. Proved May 19, 1818. Sons Joseph, Isaac and Lucius C. Leedom exrs. Daus. Mary Meredith and Ann Leedom. Ch. of son John December'd. Ch. of Daus. Sarah Davis and Rachel Biles. Wits: John McNair and James Anderson. 9.269. Nanny Hockman, widow of Ulrick Hockman, late of Bedminster Twp., December'd. Dated June 20, 1814. Proved May 20, 1818. Jacob Loux Senr. of Bedminister exr. Sons Jacob, Henry, Abraham, Ulrick. Daus. Barbara and Nancy. Wits: William McNeeley and Margaret McNeeley (latter December'd. before probate). 9.270. John Shaw, New Britain Twp. April 11, 1818. Proved May 21, 1818. Neighbors George Burgess and John C. Ernst exrs. Wife ---. Ch. Joseph, John, Francis, William, Mary and Martha. Indentured boy Robert Boyers. Wits: Benjamin Carlile and John Dyer. 9.272. Samuel Stelle, Northampton Twp. June 3, 1815. Executed February 21, 1818. Proved June 2, 1818. Friend Thomas Montanney, Bro. William F. Manning and son Edward T. Stelle exrs. Wife Hannah. Sons Isaac, Edward T., John A., William N., Joseph W., Charles and James Madison Stelle. Daus. Sarah McGinnis, Anna B. and Mary Stelle. Gddau. Hannah Stelle. Son-in-law Benjamin McGinnis. Wits: Nathan Cornell and William Watts. 9.274. John Hutchinson, Solebury Twp. January 1, 1818. Proved June 3, 1818. Sons Isaac and John exrs. Wife Phebe $1000 and to live in the house with her two daus. Elizabeth and Sarah. Jonathan Pearson's three ch. Hannah, Cyrus and Adah. Wits: David McCray and Joseph Carey. 9.276. Agreement of Heirs of above John Hutchinson, viz: Isaac, John, Elizabeth, Sarah Stor and Joseph Hutchinson, for division of Estate. 9.276. Thomas McGrandy/McGraudy?, Warwick Twp. May 29, 1818. Proved June 27, 1818. Robert Polk and James Horner exrs. Wife Martha. Son Samuel and other ch. Wits: Samuel Hart and Andrew Long. Pge 277. Daniel Anderson, Lower Makefield Twp. September 24, 1817. Proved September 2, 1818. Son James Anderson and Mahlon Kirkbride exrs. Wife Huldah $2000. Son James 126 1/2 acres with Mansion House, partly purchased of father part of Thomas Yardley. Son Thomas that part of same in Bristol Twp. and Lot in Williams Twp., Northampton Co. Son Jesse balance of Plantation in Bristol Twp. Son Elias 2 acres where son James lives purchased of Daniel Richardson and 50 acres adj. purchased of Robert Margerum, also 61 acres bought of Nathaniel Shewell Shff. Daus. Rachel, Elizabeth, Huldah, Ann and Mary Ann Anderson. Wits: John Kinsey and Benjamin Cadwallader and Cyrus Cadwallader. 9.279. John Roberts, Warwick Twp. January 7, 1818. Proved July 17, 1818. Jonathan Roberts and William C. Rogers of Warwick exrs. Jonathan Roberts and Elizabeth Lovett ch. of bro. Jonathan, December'd. John Roberts, son of Jonathan and Fanny of Warwick. David, Jonathan, John, Phebe, Hannah Livezey ch. of nephew David Lewsley. Sisters Pheby Roberts and Lydia Loosely. John Lovet son of Rodman. Rebecca Whiitingham [sic], widow of William December'd. and her dau. Rebecca Coggins. Wits: Benjamin Hough, Francis G. Lukens, Henry Stuckert. 9.281. Philip Kratz, Plumstead Twp., "Advanced in age." June 2, 1807. Proved July 20, 1818. Wife Susanna, use of all lands for life and £100. Ch. Anna Fratz, John Kratz, (Philip and Mary Fretz to take the share of their mother Elizabeth) (Henry, John and Abraham Fretz to take the share of their mother Mary Fretz, December'd.). Rachel Fretz, Susanna and Philip Kratz. Dau. Anna Fratz, son John Kratz and son-in-law Abraham Fretz exrs. Wits: George Burges and Martha White. 9.282. John Pope, Springfield Twp., yeoman. July 3, 1813. Proved August 1, 1818. Wife Catharine and Jacob Fulmer exrs. Dau. Mary interest of _ of estate. Sons- in-law Abraham Diehl and Benjamin Jacoby and their wives each _ of estate. Wits: Jacob Smith and Jacob Apple. 9.284. Absalom Knight, Southampton Twp. February 8, 1818. Proved August 5, 1818. Sons Amos, Aaron, Benjamin, John and Moses exrs. Wife Ann shall have Plantation whereon I live with that bought of Charles and Samuel Biles and wood lot bought of John Cornell during widowhood. Dau. Grace Knight Lot bought of Henry and Isaac Krewson. Son Amos assisted some years ago to buy Farm on which he lives, he to pay his 4 bros. $200 each. Wits: Abner Buckman and Isaac Harding. 9.285. William Neeley, Solebury Twp. July 10, 1818. Proved August 10, 1818. Wife Elizabeth, son Robert T. Neeley and Friend Thomas M. Thompson exrs. Personal Estate and 25 acre Ross Lot to wife Elizabeth. Canby Lot 25 1/2 acres to ch. of gdsn. Daniel Poor. Wits: Richard D. Corson and Mary Logan. 9.286. John Rankin, Warminster Twp. July 10, 1818. Proved August 12, 1818. Son James Rankin and Isaac Parry exrs. Wife Mary. Son James Farm whereon I dwell and Lot in possession of Mary Rankin, 97 acres. Sons John and Joseph each $400. Daus. Rebecca, Sarah, Elizabeth, Hannah and Mary, $300 each. Wits: Robert B. Belville and William Knight. 9.287. Mary Winder, Newtown Twp. July 21, 1818. Proved August 13, 1818. Thomas Jenks exr. Bro. Thomas Winder. Rachel Winder, dau. of bro. Joseph. Elizabeth Beans pewter plates &c. Mary Moore of Phila. worsted gowns &c. Rebecca Harvey $150. for kindness and attention to me when sick. Mary Winder Howton, dau. of Benjamin Howton spoons &c. Residue to sister Rebecca Winder. Wits: Phs. Jenks, John Terry and Joseph Harvey. 9.288. John Shipe, New Britain Twp., yeoman. November 20, 1817. Proved August 15, 1818. Son George Shipe and George Wysel of Montgomery Twp. & Co. exrs. Wife Catharine. Son George 100 acres whereon I live and 20 acres in Hilltown Twp. Ch. Elizabeth wife of Andrew Berndt, George, Catharine, Margaret and Joseph. George unmar. Wits: Isaac Hines and Jacob Cassel. 9.291. Abraham DeCoursey, Buckingham Twp. April 12, 1818. Proved August 17, 1818. Wife Anna extx. All estate for rearing younger children. Wits: Asher Miner and Jesse Jones. 9.292. William Shaw, Richland Twp. No date. Proved August 24, 1818. Sons Jonathan and Samuel exrs. Wife ---. Dau. Mary to be cared for. Daus. Hannah Foulke and Abigail ---, Eldest son Jonathan Plantation whereon I reside and 1/2 of lot adj. Everard Foulke. Son Samuel Plantation adj. Enoch Roberts and others and 1/2 of said lot. Wits: Israel Shaw and William Griffith. 9.294. Ruth Dixon, City of Phila., widow. June --, 1813. Proved September 1, 1818. Thomas Story and nephew Joseph R. Jenks exrs. Joseph Dixon, son of my late husband John Dixon, December'd. Mary Richardson, wife of nephew Joseph Richardson of Middletown. Cousin Elizabeth wife of Jesse Waterman. Niece Ruth wife of said Joseph Dixon. Niece Ruth wife of Robert Croasdale. Niece Mercy wife of Abraham Carlile. Niece Sarah wife of William Allen. Niece Rebecca wife of Jonathan Fell. Sister Mary Richardson and bro. William Richardson. Grace Stackhouse and Anna Gillam to divide apparel. Dau. of bro. William, viz. Mercy Shoemaker, Rachel Story, Ann Richardson, Elizabeth Reeve and Mary Watson. 5 dau. of sister Rebecca Jenks and 4 dau. of bro. Joshua Richardson, Rachel wife of Thomas Story, Mercy wife of Abraham Carlile, Rebecca wife of Jonathan Fell, Mary Jenks, Ruth wife of Joseph Dixon, Sarah wife of William Allen, Jane Richardson, Martha wife of Seth Chapman and Ruth wife of Robert Croasdale. 9.297. George Fulmer, Nockamixon Twp., Miller. May 22, 1816. Proved September 8, 1818. Friend Jacob Fulmer of Springfield and sons John and George Fulmer exrs. Wife Mary. Son George Plantation whereon he lives, partly in Bedminster Twp. and 1/2 of wood lot in Haycock. Son Frederick Plantation whereon I live (60 Acres) partly in Bedminster Twp. at £11 per acre. Sons George and Frederick Grist Mill in Haycock. Residue to sons Jacob, John, George and Frederick and daus. Magdalena, Catharine, Elizabeth, Susanna and Sarah. Wits: Nicholas McCarty Senr. and Nicholas McCarty. 9.299. Samuel Moyer, Hilltown, yeoman, "Aged." May 28, 1812. Proved September 2, 1818. Sons Isaac and Samuel exrs. Housekeeper Catharine Moyer. Son Abraham Plantation 158 Acres on which I dwell, adj. Benjamin Hendricks, Michael Snyder, Jacob Krotz and others. Paying out to ch. Veronica, Isaac, Christian, Samuel, Jacob, Abraham, Tilman and Henry. Wits: Martin Fretz and Joseph Moyer. 9.301. Rebecca Whittingham, Warwick Twp. September 9, 1818. Proved September 24, 1818. Gddaus. Rebecca Jackson and Sarah Ann ---. Dau. Betzey and other ch. $100 devised by John Roberts. Letters to William Whittingham and William Coggins. Wits: William C. Rogers, Elizabeth McGookin and Hannah Picker. 9.302. Baker Phillips, Solebury Twp. July 31, 1818. Proved October 16, 1818. Friends Aaron Phillips and Merrick Reeder exrs. Wife Rachel. Son John and dau. Rachel under 15. Wits: Thomas Phillips, Thomas Philips Jr. 9.302. Isaac Parsons, Falls Twp., "advanced in years." May 6, 1815. Codicil dated April 14, 1818. Proved October 23, 1818. Wife Elizabeth. Son Abraham and dau. Rachel Bailey Plantation whereon son-in-law Israel Bailey lives 4 Acres joining Lydia Reshea and George Stokom. Daus. Mary Martin, Sarah Crozer. Son John 62 Acres in tenor of Israel Bailey and $2000. proceeds of land in Licoming Co. lately sold. Son Amos 123 Acres whereon he lives bought of George Stockom [sic]. Son Isaac 83 Acres whereon I live adj. Mark Balderston and woodland adj. John Councilman. Wits: Abraham Harding, Mark Balderston and Samuel Allin. 9.306. Casper Faubian Junr., Durham Twp., yeoman. September 24, 1818. Proved November 2, 1818. Wife Mary and Jacob Kooker exrs. Wife Plantation during lifetime of my Father and Mother, she maintaining minor ch., six sons, George, Henry, John, Michael, Samuel and Isaac. 4 Daus. Nancy, Sarah, Elizabeth and Rachel. Wits: Christian Cressman and Jacob Cressman. 9.308. John Addis, Northampton Twp., yeoman, "Advanced in years." July 3, 1816. Proved November 5, 1818. John Corson Esq. and James Dungan, son of Elias, exrs. Wife Mary. Ch. Phebe Dungan, Elizabeth Levenster, Miles, Martha, Nancy, Rebecca and Joseph Addis. Land adj. Enoch Addis and George Edwards. Wits: Benjamin Corson and Benjamin Corson Junr. 9.310. Terringham Palmer, Bensalem Twp., Farmer. February 21, 1816. Proved September 26, 1818. Dau. Mary Palmer, son Henry and son-in-law William Whitesides exrs. Wife ---. Ch. Mary, George J., Henry, Agnes wife of William Whitesides and Elizabeth wife of Dr. Guy Bryan. "Expectations of inheritance from near relations in England." Wits: Samuel Hibbs, John Guyon and John Thompson. Latter "Gone and now in Western Country." 9.312. Moses Neeld, Lower Makefield Twp., yeoman. August 17, 1818. Proved November 17, 1818. Son Phineas Neeld and William Palmer exrs. Wife Sarah. Daus. Hannah Stradling and Mary Neeld. Wits: Joshua Knight and Robert Palmer. 9.313. Alice Gray, New Britain Twp., widow, "Advanced in years." April 16, 1812. Proved November 19, 1818. Son John James exrs. Son James Gray December'd. Gddau. Elizabeth and Maria Gray. Son John James Land in Newbritain Twp. and in Northampton Co. Wits: James, Margaret and David Evans. 9.315. Joseph Shelly, Milford Twp., yeoman. October 3, 1818. Proved November 30, 1818. Sons Jacob and Joseph exrs. Wife Barbara. Son John. Land adj. Frantz Shelly, Jacob Moyer, Abraham Clymer, Henry Shelly, Dorworths, Christian Huber. Wits: John Shelly, Joseph Shelly and Everard Foulke. 9.316. Sarah Carver, Buckingham Twp. February 7, 1818. Proved December 1, 1818. Widow of William Carver. Son Joseph Carver exr. Sons Joseph and William Carver. Daus. Elizabeth Bradshaw and Mary Kirk. Wits: Samuel Ely and Joseph Watson. 9.317. Mathew McNeeley, Hilltown Twp. October 16, 1818. Proved December 4, 1818. Friend William McNeeley Esq. exr. Bro. David McNeeley and sister Nancy McNeeley. Wits: Henry Shellenberger and Joseph Weisel. 9.318. William Jenks, Middletown Twp., Miller. October 26, 1818. Proved December 16, 1818. Wife Mary and sons Joseph and Michael exrs. Wife $600 per year until youngest child is 21. Sons Joseph and Charles, Homestead Tract and 20 Acres on Neshaminy in Northampton Twp. Sons Michael Hutchinson Jenks and William Jenks, Farm now in possession of my Father transferred to me as his Homestead Farm, subject to provisions made by him for my step-mother. Daus. Hannah, Mary, Margaret Ann, Elizabeth and Susan. Wits: John Watson, E. Morris and William Flowers. 9.320. Eli Hibbs, Bensalem Twp. November 17, 1818. Proved December 30, 1818. Ezra Townsend exr. Ch. Elizabeth Wilson, Seneca, Ely, William,Abner and Mary Hibbs. Share in Byberry Library to said Library. Wife Mary. Wits: Giles Knight and Nathan T. Knight. 9.321. Jacob Renner, Milford Twp., Blacksmith. April 26, 1818. Proved January 5, 1819. Jacob Smith and Philip Singmaster exrs. Sons Benjamin, Jacob, Henry and Adam and Dau. Susanna Renner. Wits: John Heller and Abraham R. Smith. 9.322. Mary Zellner, Haycock Twp., "advanced in years." October 28, 1815. Proved January 9, 1819. Son-in-law Henry Burger of Haycock exr. Ch. John, Charles, Daniel, Elizabeth, Catharine, Mary, Susanna and Magdalene. Susanna's husband Phillip Herring. Wits: Samuel Fluck and Frederick Saulener. 9.323. John Ely, Buckingham Twp. December 2, 1817. Proved January 26, 1819. Sons Samuel and Thomas exrs. Wife Hannah. Son Thomas 120 Acres whereon I live, mathematical books &c. that belonged to his bro. James, December'd. Son John two Lots purchased of Isaiah Jones, whereon a Tanyard is erected. Other lands to be sold. Ch. of Dau. Elizabeth E. Parry, December'd. Ely, Letitia, Rachel, James, John and Seneca. Their father David Parry Guardian. Dau.-in-law Rachel Ely and Gddau. Letitia Ely. Wits: William Large, Aaron Ely and Hugh B. Ely. 9.325. Abraham Myers, Buckingham Twp,. yeoman. April 28, 1813. Proved February 3, 1819. Gdsn. Abraham Myers and son-in-law Abraham Delp exrs. Wife Magdalena. Daus. Elizabeth wife of Abraham Lapp, Mary wife of Joseph Smith, and Hannah wife of George Delp. Thomas Walton Overseer. Wits: William Watson and John Past Junr. 9.326. Rebecca Thomas, Hilltown Twp., Widow. "advanced in age." May 1, 1815. Proved February 15, 1819, Son Thomas Thomas exr. Dau. Ruth. Other ch. Thomas Thomas, Abia Thomas, Adah wife of Morgan Custard, Zilla widow of Eber Thomas, Mary wife of Owen Rowland and Ann wife of Isaachar Thomas. Wits: George Leidy, sadler and Stephen Rowland. 9.327. Mary Reese, New Britain Twp. June 14, 1811. Proved March 1, 1819. Gdsn. John Polk exr. Sons Evan and Levi Holt. Dau. Jean McLown, ch. of dau. Tacey. Wits: William Hines and Thomas Harris. 9.328. Joseph Carver, Solebury Twp., yeoman. May 6, 1818. Proved March 4, 1819. Son Joseph Carver and son-in-law Thomas Bye Junr. exrs. Wife Mary. Eldest sons Cornelius and Garret, estate devised them by their gdfather. Garret Vansant, sold to Moses Quinby. Son Garret 100 acres in Buckingham. Son Joel 183 Acres of Plantation whereon I live in Solebury adj. Jonas Jopson, Joseph Jopson and John Vanhorn. Son Joseph balance of said tract, 88 Acres. Dau. Mary wife of Thomas Bye Junr. and Martha Carver. Wits: Robert Smith, Robert Smith Junr. and Mary Smith. 9.332. Daniel Larrew, Middletown Twp. January 14, 1819. Proved March 6, 1819. Friend Moses Larew exr. Wife Elizabeth extx. 189 Acres whereon I live with Tavern, for life. Elizabeth, wife of William Vanhorn. Peter States. Juliana States, Elizabeth Randall and Herbert Fenton each £5. Wits: Henry Atherton, John Thompson and George Atherton. 9.333. Sarah Moore, widow of Alexander Moore, late of Newtown, December'd., but formerly of Hopewell Twp., Cumberland Co., N.J. September 10, 1813. Codicil dated April 16, 1816. Proved February 25, 1819. Whereas Alexander Moore and Sarah his wife, February 5, 1790, conveyed to Rev. James Boyd of Middletown and James Ewing of Trenton, Hunterdon Co., N.J., 2 lots in Middletown Twp. conveyed to them by Henry Wynkoop and Sarah his wife, but which were part of the estate of Anthony Teate December'd. alloted to his dau. the said Sarah Moore, but by said deed to be held in trust for the use of said Sarah Moore for life, and devised by her at her death; she now devises same to her son Alexander Tate Moore. Sister Margareta Tate. Margaretta and Sarah Boyd daus. of sister Jane Boyd and sister Elizabeth Ewing. Bro. James Tate, December'd. Bro.-in-law James Ewing and son Alexander T. Moore exrs. Wits. to will: Joshua Newbold and John Sunderland. To codicil: Thomas Wimer Junr. and Charles Ewing. 9.335. Hester Abernathy, Tinicum Twp. February 23, 1819. Proved March 17, 1819. Son Samuel Abernath[y], Esq. exr. oldest son John Abernathy, res. in Shearman's Valley, Tobian Twp., Cumberland Co. £300. Dau. Jane Carrel of Tinicum Twp. £900. Hester Williams, alias Wilson, $40. Missionary Societies of English Pres. Session and Dutch Calvinist Church, $20. Residue to son Samuel. Wits: W. DuBois and James Wilson Junr. 9.336. Joshua Wright, Bristol Twp. September 22, 1818. Proved March 24, 1819. Sons James and Henry Mitchell Wright exrs. Wife Sarah use of house where I now live on Hibbs Farm &c. Son James, Middletown Farm. Son Joshua, Hibbs Farm. Daus. Ann wife of Daniel Bailey, Mary Titus, Louisa Headly, Elizabeth Cabeen and Charlotte Dungan. Israel and Matilda Wright, ch. of dau. Harriet Wright, December'd. Wits: Abraham Warner and John Phillips. 9.338. David Johnson, Warwick Twp., yeoman. December 28, 1814. Proved March 26, 1819. Nephew David Johnson and Friend Thomas Stephens exrs. Wife Elizabeth, nephew David Johnson, now res. in New Britain Twp. Plantation, 139 Acres if Warwick. Ground Rents in Phila. to wife for life, then to ch. of Bro. Robert Johnson December'd. Wife's bro's. son Joseph Pool. Elizabeth wife of Thomas Lovett. Elizabeth wife of Paul Brummer, David son of Thomas Stephens, John Hough of Houghville, Overseer. Wits: William Dennison, Juliann Maria Chapman and James Chapman. 9.339. Isaiah Vansant, Lower Makefield Twp. March 26, 1819. Thomas Yardly exr. Wife Jane Plantation for life, subject to support and clothing her bro. George Harvey, and support of the ch. during minority. Agreement with Peter Crozer for Sale of Grist Mill and 5 Acres to be completed by exr. Daus. Sarah wife of Charles Howell, Alletare, Mary, Eliza and Ann Vansant. Dau. Amelia Vansant. Sons Samuel and Isaiah Vansant. Wits: John Depuy and Joshua Vansant. 9.340. John Vanhorn, Solebury Twp., yeoman, "advanced in age." 1814. Proved March 4, 1819. Nephew Cornelius Vanhorn of Solebury and John Simpson of Buckingham exrs. Sarah wife of Joseph Campbell and Alice wife of Francis Campbell. Dau.-in-law Mary Vanhorn, widow of son of Cornelius. Gdch. Amos A. Vanhorn, natural son of dau. Sarah Campbell, Juliann Vanhorn, William Bennet Vanhorn, Catharine and Mary Vanhorn, ch. of son Cornelius, December'd. Wits: Robert Smith and Elias H. Smith. (Elias H. Smith, December'd. at date of Probate, signature proven by Robert Smith, Jr.) 9.341. Hannah Meredith, Warwick Twp., widow. July 15, 1818. Proved April 24, 1819. Son Morgan Meredith exr. Sons James, Joseph, Morgan, Hugh and Simon Meredith. Dau. Mary wife of Benjamin Williams. 3 sons and 1 dau. of Dau. Elizabeth Beans, December'd. Wits: John Kerns, Mary Kerns, David Evans. 9.342. Michael Martin, Richland Twp., Advanced in years. August 6, 1816. Proved May 5, 1819. Son Peter and son-in-law Ab'm. Beihn exrs. Son John, Dau. Catharine estate to all ch. Wits: Everard Foulke and Susan Foulke. 9.343. Adam Shaffer, Bedminster Twp. April 6, 1815. Proved May 17, 1819. Son William exr. Wife Catharine and Dau. Sarah use of House and Lot for life. Ch. Jacob, William and John Shaffer, Elizabeth Young, Margaret and Mary Shaffer. Wits: Henry Meyer and James Ruckman. 9.344. Leonard Beidelman, Haycock Twp. May 29, 1819. Proved July 9, 1819. Gdsn. John Climer of Haycock exr. Dau. Susanna Clymer [sic]. Wits: William Strokes. Handwriting proven by James Chapman Esq. 9.345. Abel Mathew, New Britain Twp., yeoman. February 8, 1819. Proved July 8, 1819. Bro. Simon Mathew of New Britain exr. Wife Elizabeth yearly income of whole estate for life. Ch. Jonathan, Thomas, John, Edward, Amos and Abel. Wits: John Gillingham and Abner Morris. 9.346. Martha Scott, late of City of Phila., now of Northampton Twp. April 14, 1818. Proved August 2, 1819. Kinsman James Buckman exr. Nephew John Briggs, now or late of Maryland. Nephew Josiah Briggs, now or late of N.J. Abbot Chapman of Newtown Twp. Ellen Dungan, dau. of Joshua Dungan. Martha Briggs, dau. of Nephew Josiah Briggs. Wits: Joshua Dungan Junr., Sackett Dungan, Thomas Dungan. 9.346. John Folmer, Rockhill Twp., yeoman, "advanced in years." September 29, 1818 Proved July 30, 1819. Son-in-law Michael Yost and Friend Jacob Stout exrs. Wife Barbara Plantation of 100 Acres sold May 31, 1815 to son-in-law John Groff. Daus. Catharine and Christina. Ch. of son John December'd. Wits: Jno. Benner and Everard Foulke. 9.348. Catharine Phillips, Hilltown Twp. September 7, 1812. Proved July 31, 1819. Abel Mathias and Joseph Mathias exrs. Joseph Mathias "with whom I live" present Pastor of Baptist Church of Hilltown. Amos G., Anna and Eliza Mathias, ch. of Abel Mathias, yeoman of Hilltown. Mathias and William J. Morris, son of Isaac Morris. Mary Trimby wife of Daniel Trimby of Plumstead and their dau. Catharine. Catharine Hummel dau. of Jacob and Mary Hummel, late Mary Pierce. John Mathias of Chester Co. Elizabeth Harding of Hilltown. Mary wife of Stephen Rowland. Mary wife of Thomas Thomas, late Mary Mathias. Wits: John Campbell, John Mathias, Joseph Mathias. 9.350. Phineas Paxson, Southampton Twp. February 1, 1819. Proved August 12, 1819. Codicil dated July 7, 1819. Son Joseph Paxson and his ch. Walter, Phineas and Mahlon Gregg Paxson, Susanna and Caroline Paxson. Son Charles Paxson and Ezra Townsend exrs. Deed to be made to Obediah Willett for my int. in land held in partnership with him. Wits: Amos Martindell, Henry Carver. To Codicil Artemus Valerius Banes and Jesse Randall. 9.351. Sarah Hamilton, Solebury Twp. May 26, 1819. Proved August 20, 1819. John Armitage Junr. exr. Bro. Joseph Hamilton. Nephew Benjamin K. Hamilton and William Hamilton. Nieces Mary and Sarah Hamilton. Hannah wife of Jesse Dean. Letitia and Martha Arrison daus. of Richard and Martha Arrison. John Armitage Junr. and Alice his wife and their ch. Lydia, Hannah, James, Julia, Martha and Charles Armitage. Aaron Crook, apprentice lad to John Armitage, Jr. William Hamilton, Guardian for Arrison minors. Wits: John Armitage Sr. and Joshua Ely. Agreement of Heirs filed with will, signed "Hambleton." (Proper spelling.) 9.353. William Preston, Buckingham Twp. May 12, 1818. Proved August 21, 1819. Three sons-in-law, John Jones, John Rich and Josiah Rich exrs. Daus. Ann Gillingham, Elizabeth Jones, Mary Rich and Martha Rich. Natural gdsn. Samuel W. Preston. Lot bought of Peter Stewart in Plumstead. Wits: John Price, Samuel Brown and Elizabeth Price. 9.354. John Wier, Warrington Twp., yeoman. March 21, 1810. Proved August 30, 1819. Edward Hay exr., in case of his death, William Long, Miller. Sister Mary Flack and her ch. James, Henry, Robert and John. Nieces Jane Kellso and Margaret wife of James Donally. 2 Messuages 1700 Acres bounded by lands of John Long and Nathaniel Irwin to Edward Hay and Hannah his wife, until their son John Wier Hay is 21, then to him, if he die in minority to Hannah's child unborn. Wits: Robert Sims and Henry Wierman. 9.355. Peter Gift, Upper Makefield Twp. February --, 1818. Proved September 1, 1819. John T. Neeley exr. Wife Catharine use of all estate for life. Son Abraham's ch., to wit. Isaac, Catharine, Elizabeth and Hannah Gift. Son Isaac's ch. Susanna, Mary and Rachel Gift. Dau. Rachel's ch., viz. Abraham, Mary and James Service. Wits: Samuel McNair and Ann Wynkoop. 9.356. Eleanor Carey, New Britain Twp. (Doylestown Twp. at date of Probate) February 25, 1803. Proved September 3, 1819. Cousin William son of Uncle William Preston. Uncle Henry Preston's surviving ch. Deborah, Ann and Euphemia Preston daus. of Uncle Paul Preston, Plantation whereon I dwell. Cousin Ann Preston extx. Wits: Jonathan Doyle and John Claney. 9.357. Daniel Strawhen, Haycock Twp. April 4, 1819. Proved September 25, 1819. Son William and Everard Foulke exrs. Wife Sarah $104 yearly in lieu dower, exclusive of yearly Dower by her former husband. Land in Ohio. Sons William and John, each $200. "Have advanced to ch. of 2nd wife considerable sums." Daus. Christina wife of John Heacock, Mary wife of Samuel Jolly, Hannah wife of William Hawck. Ch. by 2nd wife, Isaiah, Jacob, Thomas, Daniel, Jesse, Abel, Christina, Mary, Hanna, Margaret, Elizabeth, Eleanor and ch. of dau. Ann. Wits: Samuel Moffty and Jacob Taylor. 9.359. Susanna Klein, Milford Twp. August 27, 1819. Proved September 25, 1819. Son Jacob Weigart exr.and sole legatee. Wits: Abraham Shelly, Anna Shelly. 9.360. John Landes, Rockhill Twp. November 14, 1818. Proved October 2, 1819. Wife Elizabeth and son Jacob exrs. Ch. Abraham, Jacob and Samuel Landes, Susanna wife of Henry Derstine and Catharine Landes. Son Samuel 21 on January 7, 1822. Lands adj. John Kinsey, Jacob Stout, Abraham Wambold, George Derstine, Andrew Schlichter and Philip Hertzel. Wits: Jacob Stout and Caleb Foulke. 9.364. Charles Hinkle, Newtown Twp. March 3, 1819. Proved October 5, 1819. Wife Ann and son Charles exrs. Ch. Mary, Charles, John, Ann, Eliza, Adalina and Theophilus. Wits: Enos Yardley and Is. Hicks. 9.365. Louis Bache, Bristol Boro. September 5, 1819. Proved October 23, 1819. Wife Esther and Dr. John Phillips exrs.and Trustees. Natural dau. Margaret Bache, dau. of Margaret Riley. Dr. John Phillips to be Guardian of two ch. by 1st wife and of their rights and property under care of their Great-Gdfather. John Swift, wife Esther plate marked with Bache crest. Dau. Elizabeth plate marked with Franklin crest, also ring that was her mother's wedding ring, marked with her mother's name. Son William chain of his grandfather's watch and medal left by Dr. Franklin to his grandfather, which has descended to me by will. Nephews Franklin, Benjamin and Hartman Bache. Bro. Richard Bache prints La Hoyne, Bayard and Boyne, presented to my gdfather. by Benjamin West. Sister Elizabeth Harwood portrait of my mother. To her son Allen Harwood of U.S. Navy, Officer's fusee presented by Capt. Paul Jones to his Grandfather, which was taken on board a British vessel. Bro.-in-law William J. Daune and his wife Deborah, bedstead that her gdfather. purchased at his wedding and on which he died. Nephew William Bache, son of William Bache, scotch pebble sleeve buttons of Dr. Franklin, now is possession of his mother. Lodge No. 25 of Masons at Bristol, Masonic Book. Friends Edward Paxson and Robert Erwin. Thomas Sargent Esq. Wits: John White and Isaac Pitcher. 9.367. John Trumbore, Rockhill Twp. October 6, 1819. Proved October 27, 1819. Bro. Andrew Trumbore exr. Bros. Jacob, Andrew, Henry and heirs of bro. George Trumbore. Heirs of sister Sophia late wife of Peter Trollinger. Heirs of sister Catharine late wife of Jacob Mack. Wits: Jacob Wambold and Benjamin Rosenberger. 9.368. David Watson, Middletown Twp. October 26, 1818. Proved October 29, 1819. Sons Stacy and Ezra Watson exrs. Wife Tamar Mansion House and Two acres bounded by lands of Robert Drake, Henry Watson and Road leading from Attleboro to Trenton. Son Stacy $1000. Son Phineas Blacksmith shop and land adj. Charles Watson. Son Ezra Grist Mill and Mansion House at death of wife. Daus. Mercy wife of Samuel White and Alice wife of James Anderson. Sons Stacy, Phineas, Ezra, Israel, Edward and Aaron. Wits: Henry Watson and Mahlon Gregg. 9.369. Joseph Frey, Springfield Twp., yeoman. September 29, 1814. Proved November 1, 1819. Sons Jacob and Joseph Fry [sic] exrs. Wife Elizabeth. 8 ch. Jacob, Joseph, John, Conrad, Elizabeth, Magdalena, Susanna and Margareth. Wits: Paul Apple and John Smith. 9.371. Ezra Townsend, Bensalem Twp. September 4, 1818. Proved November 8, 1819. Sons John P. and James Townsend exrs. Wife Elizabeth. Son John P. Townsend Grist Mill and 60 acres of land in Byberry on Poqussing Creek adj. John Carver, John Adams, Evan Townsend and Jesse Tomlinson, son James residue of Land chefly [sic] in Bensalem. Gddau. Elizabeth Thornton $1000 when 21. Daus. Susanna Walton and Sarah Cadwallader each $1600. Daus. Elizabeth and Tacey Townsend each $2100. Wits: "None thought necessary, my own hand writing deemed sufficient." Proved by James Verree and Israel Walton. 9.373. Lewis Olmstead, Phila. Co., "Soldier in 16th Reg. U.S. Infantry." April 24, 1814. Proved November 12, 1819. Mary Landoz, widow of Francis Landoz of Bristol Twp., Bucks Co. extx. and sole legatee. Wits: Louis Notnagel, Henry Hildewirth and Edward D. Carfield. 9.374. Cornelius Shepherd, Buckingham Twp. "Advanced in age." September 19, 1811. Proved November 29, 1819. Son Joseph Shepherd and Meschach Michener, my son-in-law, exrs. Wife Phebe. Daus. Rachel Burgess, Margaret Michener, Mary Michener; sons Joseph and Jonathan Plantation of 110 Acres in Buckingham whereon I live. Gdsns. Cornelius and Moses Shepherd. Wits: Benjamin Carlile and George Burgess. 9.375. John Jones, Plumstead Twp., "Advanced in age." July 22, 1819. Proved November 30, 1819. Sons Eleazer and John exrs. Sons Eleazer, John, Ephraim and Jesse. Daus. Hannah Price, Mary Kirkbride and Huldah Gilbert. Wits: Joseph Stradling and James Shaw Junr. 9.376. John Caulton, Solebury Twp. November 15, 1809. Proved December 2, 1819. Wife Hannah extx. (she renounces on account of "being aged and infirm.") Sons Isaac and Aaron 10 acres of land adj. George Grubham and Joseph Jopson, at death of wife. Wits: Thomas Hutchinson and Isaac Scarborough. Letters granted to Isaac Caulton. 9.377. John Wireman, Doylestown Twp. December 1, 1819. Proved December 9, 1819. John Godshalk and Jonathan Wood exrs. Personal Estate to sisters Mary and Nancy and sister Catharine Fitsinger. Real Estate to John Godshalk. Wits: John Shrager and David Overholzer. Housekeeper Ann Flack. 9.378. Joseph Brooks, Plumstead Twp. January 2, 1819. Proved December 11, 1819. Daniel Boileau and Anthony Fretz exrs. Wife Mary and son --- , a minor. Wits: Joseph Nash, James Davison. Codicil mention [s] "Mother." 9.379. William Craven, Warminster Twp., yeoman. April 20, 1819. Proved January 10, 1820. Son William and bro's. son John Craven and bro. James exrs. Wife Cornelia. Sons Thomas, Wilhalmas, Giles and William; Dau. Elshe. Wits: Adriana Cornell and James Craven Senr. 9.380. Mary McGraudy, Warwick Twp., Spinster. December 10, 1819. Proved January 21, 1820. Dau. Isabella Opdike extx. and sole legatee. Wits: William Lee, Samuel Lovet. 9.381. Richard Mitchell, Middletown Twp. November 1, 1814. Proved January 21, 1820. Bros. Samuel and Pierson Mitchell exrs. Daus. Elizabeth Mitchell, Margaret Wilson, Sarah Gregg and Ann Brown. Son Richard, have sold him Plantation and Mill on Neshaminy Creek for $1600 and he hath sold same to Jonathan Buckman at a profit of $2000. Son John L. Mitchell. Sons-in-law John Wilson and John Brown. Wits: Joseph Hayhurst and Charles Goheen. 9.383. Larrance Johnson, Bensalem Twp. January 9, 1818. Proved January 31, 1819. Jonathan Thomas and Daniel Knight exrs. Wife Hannah. Her "neffew Jonathan Jackson." My sister Rebecca Johnson. Wits: Henry Jacoby and John Burke. 9.384. Philip Mann, Springfield Twp., yeoman. September 3, 1819. Proved February 7, 1820. Jacob Fullmer and Abraham Mann exrs. Dau. Anna Maria Ruch. Elizabeth, wife of Henry Hess and dau. of John Mann, December'd. Philip, son of bro. John Mann. Gddaus. Elizabeth Hess and Catharine Mills and Anna Maria Ruch. Wits: Nicholas Mensch, P. L. and Nicholas Youngken. 9.385. Amy Hambleton, Solebury Twp. January 3, 1820. Proved February 28, 1820. Bro. Benjamin Hambleton exrs. Nieces Louise, Ann and Amy Ellen Hambleton. Sister-in-law Letitia Hambleton. Sister Rachel Pidcock. Mother Elizabeth Paxson. Wits: Aaron Paxson, John Case and John K. Paxson. 9.385. Barbara Moyer, Lower Milford Twp., Widow. February 1, 1800. Proved March 1, 1820. Henry Landis of Richland, yeoman, exr. John, Daniel, Abraham, Elizabeth,Ann, Mary and Catharine Stouffer, "brothers and sisters" and Henry Strunck and Henry Landis, all estate. Wits: John Drissel and Abraham Taylor. 9.386. Mary Lederach, Hilltown Twp., widow. "Aged and infirm." May 13, 1817. Proved March 1, 1820. Bro. Abraham Taylor and Friend Martin Fretz exrs. Nieces Mary Shelly, Mary Funk, Mary Shliffer, Mary Pearsy. Sister Veronica December'd., her ch. 1/5. Sister Susanna Shelly, 1/5. Ch. of sister Anna, December'd. 1/5. Ch. of sister Elizabeth, December'd., 1/5. Bro. Abraham Taylor 1/5. Niece Mary Funk, December'd., her husband Jacob Funk to have her share. Nephew Henry Shelly, December'd., his widow Mary to have his share. Wits: Jacob Lederach and Jacob High. 9.387. Christian Diley, Senr., Richland Twp. November 15, 1819. Proved March 6, 1820. Sons Joseph and Christian exrs. Sons Joseph, Christian, Jacob and Philip. Dau. Catharine, wife of Samuel Pettit. Wits: Joseph Weaver Senr., John Matts. 9.388. Jacob Janney, Newtown Twp. January 3, 1820. Proved March 6, 1820. Sons Thomas, Richard, Jacob and John exrs. Wife Frances. Sons William, Joseph, Mahlon and Stephen, all under 15. Daus. Martha and Sarah, minors. James Worth and Joseph Briggs, guardians. Land purchased of John Brown in Lower Makefield, adj. Joseph Taylor, to Richard and Jacob. Wits: John Lee and John Linton Junr. 9.390. Manus Yost, Haycock Twp., yeoman. May 19, 1814. Proved March 9, 1820. Son-in-law John Allum exr. Wife Elizabeth use of 50 acres for life. 5 ch. Margreth, Elizabeth, Catharine, Mary and Sarah. Sarah "not to receive her share until such time as her husband Jacob Keller forces her to leave his house and live apart from him." Her ch. Caroline and Levi. Wits: George Taylor and Henry Ott. 9.391. Mary Martin, Middletown Twp. September 7, 1819. Proved March 20, 1820. Thomas L. Allen exr. Mother Agnes Martin interest of Bonds, Notes & Bank Stock for life; then to sisters Frances and Ann and bros. Thomas, Daniel and Charles. Wits: Joseph Richardson and Jonathan Walton. 9.392. Garret Dungan, Northampton Twp., yeoman. August 1, 1819. Proved March 27, 1820. Friends Joshua Dungan and Isaac Chapman exrs. Wife Tacey Dungan use of plantation for life, then to be sold. Dau. Elizabeth Swan $40. Residue in five shares: 1 to ch. of son David December'd. (first deducting £20 to be paid to heirs of Eleazer Doan, December'd., money said Eleazer stood bound for to David when he left Penna.); 1 share to dau. Rachel Kimble; 1 to dau. Charity Pearcy; 1 to be invested for use of dau. Elizabeth Swan for life, then to her ch.; 1 to Townsend Campbell, son of Tacey Foster, December'd. when he is 21. Wits: Cornelius Cornell, John Cornell and John Hart. (Gdsn. Abner Ross.) 9.393. Jacob Nicholas, Junr., Tinicum Twp. March 8, 1820. Proved March 29, 1820. Conrad Harpel of Bedminster exr. Wife Elizabeth and 3 ch. Joseph, Samuel and Jacob (minors.) Wits: Philip Harpel and Jacob Weidemeyer. 9.394. Henry Huston, New Britain Twp. March 22, 1820. Proved March 30, 1820. Sons David and Abraham exrs. Wife Catharine _ of profit of plantation lately purchased until sold, and interest of $800 out of proceeds of sale of plantation whereon I live. 5 ch. John, David and Abraham Huston, Barbara Shelly and Elizabeth Fritz. Wits: Abraham Herman and Isaac Morris. 9.395. Matthew Gill, New Britain Twp. March 20, 1811. Proved March 31, 1820. John Blankenhorn and Jonathan Large exrs. Wife Asenath all estate for life. Wife's nephew Jonathan Large and his ch. Mathew and Asenath Large. Mathew Gill, son of my bro. Isaac. Mathew Wooster, son of my sister Elizabeth Wooster. Esther Smith, dau. of said Elizabeth Wooster. Wits: William Burgess, John Blankenhorn and George Burgess. 9.397. Moses Church, Buckingham Twp. December 16, 1811. Proved April 1, 1820. Cousen [sic] Jonathan Fell and William Large exrs. Bro. Joseph wearing apparel. Niece Elizabeth Carlile £20. Niece Sarah Brannon 5£, residue to seven nieces Sarah, Elenor, Rachel, Elizabeth, Jane, Mary and Melicent Church, daus. of bro. Joseph Church. Wits: John Shroger and Anne Wilkinson. ("Ann has left this part of the Country.") 9.397. Phebe Cooper, Falls Twp., single woman. March 28, 1810. Proved April 15, 1820. John W. Balderston and Mark Balderston of Falls Twp. exrs. Cousin John W. Balderston with whom I live. His wife Elizabeth and sons John and William. Cousins Mark Balderstom (wife Elizabeth), Ann Baderston [sic] of Solebury and Merab Balderston. Aunt Sarah Cooper. Wits: Reading Beatty and Ann Beatty. 9.399. Peter Shumon, Tinicum Twp., yeoman. March 20, 1820. Proved April 26, 1820. Wife Elizabeth and Henry Burger of Haycock exrs. Ch. Jacob, Henry, Peter and Joseph. 108 Acres in Tinicum to Henry. Wits: Conrad Harpel, Abraham Worman. 9.400. William Stephens, Doylestown Twp. April 15, 1820. Proved April 28, 1820. Sons Thomas and Jesse Stephens exrs. Wife Sarah. Sons Thomas and Jesse 120 Acres whereon I live. Daus. Ann wife of Mason Kindle, Issabella wife of Simon Mathews, Mary wife of William Thomas and three ch. of Dau. Effe Kearn, December'd. Wits: William Hair, Jonathan Doyle and William Watts. 9.401. Joseph Jenks, Middletown Twp. July 18, 1805. Proved May 9, 1820. Son William (exr.) "Homestead Tract of land and the Mills, Houses and lands where he now lives." Daus. Margaret Gillingham and Elizabeth Shinn. Wife Hannah. Wits: Aaron Phillips, Amos Warner and Is. Hicks. 9.402. Andrew Brunner, Springfield Twp.yeoman. March 21, 1820. Codicil dated April 11, 1820. Proved May 29, 1820. Sons Henry and Jacob exrs. Wife Christina. Sons Jacob, Andrew and John Plantation, adj. Jacob Myers and John Smith, George Hess and Philip Trevey. Daus. Elizabeth wife of Frederick More, Catharine, Eve, Susanna and Christine and Margaret. Gdch. Charles, Margret and Elizabeth Brunner. Wits: John Smith and Moses Marstellar. 9.405. Mary Kramer, Haycock Twp., widow. May 17, 1820. Proved June 1, 1820. Jacob Kramer, son of Casper of Bedminster exr. Daus. Barbara wife of Adam Nunnermaker, Mary wife of John Hinkle, Margaret wife of Benjamin Solliday, Catharine wife of James Nunnermaker, Magdalene wife of John Fretz and Hannah wife of George Cressman. Sons Lawrence, John and Jacob. Gdch. Henry Kramer son of John; Henry son of Jacob; Mary wife of Henry Hinkle, dau. of Elizabeth; eldest dau. of Henry Nice, carpenter; Mary, Margaret, Elizabeth and Magdalene dau. of Elizabeth Cover, December'd. Wits: Jacob Ott and Samuel A. Smith. 9.406. Achsah Hill, Solebury Twp. February 14, 1817. Proved June 6, 1820. John Walton exr. Dau. Frances A. Hill. Wits: Jona. Pearson, William Rice. 9.406. Ann Gilmore, Falls Twp. September 25, 1814. Proved June 30, 1820. John and Jesse Brown exrs. Dau. Latitia and her dau. Charlotte Parson. Wits: John Brown and Rebecca Brown. 9.407. Henry Frankenfield, Tinicum Twp. November 23, 1819. Proved July 4, 1820. Son Adam and son-in-law John Barnte exrs. Daus. Margareth, Modlen and Catharine. Gdch. Margaret Wilson of Easton, formerly McElroy; Abraham Wyker; son Frederick's ch. Juliana and Lovina; son Philip's ch. Lewis, Sally, Franey, Andrew and an infant; sons, Henry and Adam. Wits: Frederick Kulp and Samuel G. Bailey. 9.408. John Hayhurst, Northampton Twp. April 19, 1820. Proved July 22, 1820. Nephew John Gregg and John Corson, Esq. exrs. Wife Susanna all estate. Wits: Phineas Paxson and Israel Paxson. 9.409. Peter Kern, Rockhill Twp., Joiner. July 29, 1816. Codicil dated June 10, 1818. Proved July 25, 1820. Sons Frederick and Peter exrs. Son John. Daus. Margaret wife of John Resener, Elizabeth wife of John Reagle, Catharine wife of John Selner, Susanna wife of Frederick Fosbenner, Magdalene wife of John Geris and Hannah wife of Abraham Heany. Wits: Jacob Hartman and Michael Lutz. 9.410. Mary Watson, Buckingham Twp. September 30, 1812. Proved July 28, 1820. Bro. James Verree exr. Sons Thomas and Robert Watson. Daus. Ann, Mary, Sarah and Elizabeth. Wits: Israel Jones and Isaiah Jones. (Israel Jones December'd. at date of probate.) 9.411. Grace Headley, Bristol Twp., Widow of Daniel Headley. January 31, 1817. Proved August 21, 1820. Sons Samuel and John Headley exrs. Daus. Christiana Patterson and Jane Headley. Wits: Reading Beatty and Amaziah Headley. 9.412. Joseph Barwis, Falls Twp., weaver. December 1, 1809. Proved August 2, 1820. Wife Sarah and William Harper of Fallsington exrs. Daus. Mary Richardson and Elizabeth Boyd, Lots adj. Mary Warner. Wits: Reading Beatty and Joseph Bowman. 9.413. Christopher Keller, Haycock Twp., yeoman. September 22, 1819. Proved August 21, 1820. Sons John, Henry and Michael exrs. Wife December'd. Son Daniel a minor. Ch. John, Henry, Michael, Catharine, Samuel, Joseph, Daniel and Catharine, ch. of dau. Elizabeth. Dau. Catharine wife of Joseph Staley. Son John's ch. Elizabeth and son Henry's ch. Charles. Land sold to sons John and Henry adj. Jacob Myers. Do. bought of Samuel Zeigler, adj. Michael Keller and Jacob Fulmer. Do. adj. Valentine Roar. Wits: George Sheets, Solomon Litzenburger. 9.415. Joseph Thornton, Middletown, "upwards of seventy-nine years of age." May 23, 1816. Codicil dated February 12, 1817. Proved August 28, 1820. Son Samuel Yardley Thornton and John Blakey exrs. Gdsn. John T. Hallowell. Gdsn. Joseph Hallowell 7 his ch. Joseph and Elizabeth. Gddaus. Eliza and Jane, daus. of son Samuel Y. Thornton. Gdsns. Joseph and Jacob Thornton. Thackery Tract and 1/2 of Tract bought of Joseph Hayhurst to gdsn. Joseph Thornton. Wits: Oliver Norton, Mahlon Briggs and Is. Hicks. 9.416. William Wigton, New Britain Twp. February 8, 1815. Proved September 4, 1820. Ch. John, Mary Wigton, Pheby Morris, James Wigton, Elizabeth Henderson and William Wigton. Benjamin, Elizabeth and Salome, ch. of dau. Pheby Morris. William and Matilda Henderson, ch. dau. of Elizabeth. Son William and dau. Mary exrs. Codicil August 21, 1820 removes son William as exr. on account of his removal "to a remote distance" since his appointment Thomas Stewart of New Britain and Gdsn. Benjamin Morris exrs. Wits: Joseph Anglemoyer, Elizabeth Wigton, William Godshalk, Joseph Mathias. 9.418. Thomas Craven, Carpenter, Warminster Twp. August 18, 1820. Proved September 16, 1820. John Craven, Storekeeper, exr. Sister Elshe Vandyke and Bros. Wilhelmus, Giles and William. Wits: Isaac and James Craven. 9.419. Jacob Landes, Plumstead Twp., Weaver. May 5, 1816. Proved October 23, 1820. Bro. Henry Landes exr. 2 horses in possession of sister Sarah Groce and other effects to be sold, proceeds to Bros. and sisters and ch. of December'd. bros. and sisters. Wits: Henry Wismer and John Fretz. 9.419. John Hedrick, Doylestown Twp. July 10, 1820. Proved October 31, 1820. Wife Catharine extx. Daus. Maudlin, Margaret, Cathrin, Mary and Sarah Anna Hedrick. Wits: Thomas Morris Junr. and David Evans. 9.420. Leonard Wickhart, Rockhill Twp., yeoman. March 14, 1804. Proved November 13, 1820. Wife Mary and sons Christian and John exrs. Son John Plantation purchased of Michael Kreamer (93 Acres) subject to Dower of Catharine Kreamer, widow of Lawrence Kramer [sic]. Sons Michael, Christian, John, Leonard and Abraham and daus. Barbara, Mary and Elizabeth. Wits: Christian Fluck and Isaac Cassell. 9.422. Jacob Reed, New Britain Twp, yeoman. "Far advanced in years." April 9, 1808. Proved November 7, 1820. Son Philip and son-in-law Jacob Conwer exrs. Eldest son Philip, 2nd Jacob, youngest son Andrew. Eldest dau. Margaret wife of Jacob Redline, 2d Elizabeth wife of Jacob Conwer, 3d Catharine wife of William Lincy, 4th Magdaline wife of Josia Wilson, 5th Eve wife of Wendle Fisher. Wits: John Shellenberger, Andrew Triewig and Frederick Repard. 9.424. Casper Faubian, Senr., Durham Twp., yeoman. September 24, 1818. Codicil dated May 8, 1820. Proved November 27, 1820. Jacob Fulmer exr. Wife Mary. Ch. Casper and George Faubian and Catharine Groop. Codicil makes son George exr. Wits: Christian Cressman, Jacob Cressman, Michael T. Calaw and Daniel S. Afflerbach. 9.425. Peter Vansant, Lower Makefield Twp., 76 years of age. July 4, 1820. Proved December 8, 1820. Son Joshua and Gdsn. Peter V. Bailey exrs. Wife Alethea. Gdsn. Curtis Vansant Bond I hold against him and all I have against his father's estate. Dau. Rachel Bayley, 120 Acres whereon I live adj. John Stockdale and Timothy Howell. Wits: John Stockton and Joseph Stockton. 9.426. Thomas Dremen, Middletown Twp., "old and infirm." March 30, 1813. Proved November 28, 1820. John Linton of Newtown Twp. exr. Lydia Yardley, widow of Samuel Yardley December'd. "for tender care during my indisposition whilst I resided there" £20. Her ch. Samuel, Benjamin and Charles Yardley, £30. Elizabeth Harvey, dau. of Joseph Harvey of Newtown 10£; Elizabeth wife of Joseph Buckman of Middletown, all residue of estate. Wits: Jacob Janney and Cyrus Wiley; both December'd. Proved by Joseph Wiley and Dr. Phineas Jenks. 9.426. Margaret Routenbush, Rockhill Twp., widow. June 5, 1809. Codicil March 20, 1813. Proved December 11, 1820. Son George Routenbush exr. 2 sons and 4 daus. Daus. Barbara, Charlot, Margaret and Catharin. Wits: Adam Gearhart, Samuel Sellers, Abraham Stout, (last two December'd.), and Samuel and Mary Gehman. Translated from German. 9.428. Jacob Weaver, Tinicum Twp., yeoman. April 18, 1820. Proved January 4, 1821. Sons John, Moses and William exrs. Sons John, Moses, Isaac, William and Henry. Gdsn. Stephen Weaver, son of Henry. Gdsns. Harrison E. Weaver and Wilson Bergstresser. Daus. Diana wife of Samuel Cooper, Mary wife of Joseph Haney and Hannah wife of Jacob Vanderbelt. Wits: George Snider and Henry Ridge. 9.430. David Stover, Senr., Nockamixon Twp., yeoman. November 1, 1814. Proved January 4, 1821. Two younger sons, Joseph and Abraham exrs. Gdsns. John, Henry and Lydia Stover. Daus. Anna wife of John Fretz, Elizabeth wife of Jacob Geissinger of Upper Saucon and Susanna wife of Abraham Stover of Bedminster. Wife Lydya [sic]. Son John £1000. Son Henry residing in Haycock £1000. Residue to Joseph and Abraham. Wits: Isaac Weaver and Jacob Buck. 9.431. George Michener, Plumstead Twp., "Advanced in age." February 20, 1818. Proved January 6, 1821. Son Abraham and George Burgess exrs. Sons George and Abraham. Daus. Elizabeth Robinson and Grace Michener. Wits: Peter Cadwallader and William Rich. 9.432. Catharine Wynkoop, Lower Makefield Twp. November 23, 1820. Proved January 9, 1821. Thomas Yardley exr. Dau. Sarah Winder and gddaus. Mary and Rebecca Winder. Nephews Isaiah and John Suber. Niece Ann Jolly. Wits: Joseph Yardley, Lamb Torbert and Aaron Winder. 9.433. John White, Nockamixon. November 29, 1820. Proved December 19,1820. George Snyder exr. Wife Catharine all estate "til youngest child gets to age" then to wife and ten ch. Dau. Anna. Wits: Isaiah Cole and George Rapp. 9.434. Joseph Kelly, Junr., Fallsington. July 26, 1820. Proved November 27, 1820. Wife Mary and bro. Benjamin Kelly exrs. Ch. Jesse, Ann, Mary, Priscilla, Rachel, Joseph and John. House and Lot where I live, bought of Joshua Bunting. Wits: John Counselman and John W. Balderston. 9.435. John Brown, Falls Twp. April 1, 1820. Proved January 15, 1820. Sons David, Abraham and Moses Brown exrs. Wife Martha. Son David 215 Acres on which he lives. Son Abraham residue of Plantation 213 acres. Son Moses remainder of Plantation purchased of Samuel Allen, 180 Acres. Gdsn. John Brown Balderston. Debt due Delaney's estate to be paid. Wits: Anthony Burton, John G. Burton and John W. Balderston. 9.436. Garret Johnson , Upper Makefield Twp. December 6, 1820. Proved January 13, 1821. James Johnson and John Johnson exrs. Wife Huldah. Sons James, John and Charles. James Plantation whereon he lives. John and Charles Plantation whereon I live. Sons Joseph Amos, Ira and Garret B. Johnson. Daus. Joannah and Hulah [sic] Johnson. Wits: Thomas Betts, Samuel Roberts Junr. 9.438. Peter Raub, Durham Twp. December 9, 1820. Proved January 25, 1820. Bro. Jacob Raub of Williams Twp., Northampton Co., weaver, exr. Wife Hannah and minor ch. Wits: Jacob Uhler and Jacob Raub. 9.439. Hannah Simpson, Doylestown Twp. October 2, 1820. Proved January 27, 1821. Son-in-law Benjamin Hough exr. 3 ch. John Simpson, Hannah wife of Benjamin Hough and Anne wife of Jonathan Smith, Hannah wife of David Williams, Catharine wife of Robert Ditterline, Elizabeth Myers late consort of John Meyers [sic] December'd. Wits: George Walter and Joseph Hough Junr. 9.439. Elizabeth Ely, widow of Hugh Ely, December'd., Solebury Twp. May 9, 1817. Codicil dated November 21, 1820. Proved January 10, 1821. Son John exr. 3 ch. viz: John Ely, Sarah Smith and Hannah Harrold. Hannah's share to be held in trust by son John. Wits: Aaron Paxson, John Paxson Junr., Elias Carey and Joseph Duer. 9.441. Harmon Fryling, Plumstead Twp. April 24, 1818. Proved February 19, 1821. Christian Myers, Blacksmith, exr. Wife Margaret. Sons Elias and Leonard. Dau. Elizabeth. Wits: --- and Christian Myers Junr. 9.442. Thomas Warner, Wrightstown Twp. May 16, 1815. Proved March 3, 1821. Nephews Joseph Wiggins and Amos Warner exrs. Nieces Mary Warner and Elizabeth Taylor who live with me. Mahlon Miller, who lives with me. Amos Warner son of bro. Croasdale, 168 Acres bought of bro. Joseph Warner. Ch. of bro. John Warner, viz: John, Rachel, David, Isaiah, Jonathan, Simeon and Amos. Ch. of Elizabeth Flood. Bro. Joseph Warner and his ch. Cuthbert, Aseph and Silas. Ch. of bro. Croasdale Warner, December'd. viz., Hannah, Aron [sic], Mary, Amos, Sarah, Croasdale, Agnes, Asa, John and Ann. Bro. Isaac Warner. Nephews Amos Warner and Joseph Wiggins, guardians agreeable to will of Elizabeth Warner to care of money left to her daus. Rachel Weber and Elizabeth Flood. Nephew James Wildman of Middletown. Sarah wife of John Clark. Wits: Isaac Chapman and Sarah Taylor. Will Book No. 10 10.1. Martha Michener, Plumstead Twp., "Advanced in age." August 6, 1813. Proved March 10, 1821. Son John Michener and George Burgess exrs. Ch. Elizabeth Plumly, Joseph Michener, Mary Rich, Martha Stackhouse, Ann Hough, William Michener, John Michener, Jonathan Michener and Harman Michener. Wits: John Rich Junr., Rachel Rich. 10.2. Peter Shive, Bedminster Twp. August 14, 1817. Proved March 12, 1821. Sons George and John exrs. Wife Susanna. Ch. Elizabeth, Jacob, Peter, George, Martin, John, Henry and Philip. Wits: Robert Smith, Philip Haney and Christopher Bleam. 10.4. John D. Rowland, Hilltown Twp. February 7, 1821. Proved March 12, 1821. Bro.-in-law William H. Rowland. Bro-in-law Joel Evans and Robert Evans exrs. Wife Rachel sole legatee. Wits: Griffith Owen, Aaron Jones and Robert Shannon. 10.5. John Landes, Milford Twp., yeoman. October 4, 1817. Proved March 19, 1821. Abraham Geissinger exr. Son Samuel sums that I am bound with him to Baltzer Wynberger. Son Henry Plantation whereon I live. "If the heirs of Baltzer Wynberger Senr., December'd. Demand what I got with my wife, dau. of said Baltzer, Senr." Same to be paid out of Personal estate. Wits: Christian Raab and ---. 10.6. Hannah M. Cully, Newtown. January 8, 1819. Proved March 4, 1821. Son John M. Cully exr. Sons John M. Cully and Thomas M. Cully. Daus. Mary Johnson and Rebecca Plumly. Gddau. Hannah M. Cully. Lot on Front St. opposite Jolly Longshore's adj. Everard Bolton and David Bartin. Wits: Francis Mahan and Sarah A. Hagerman. 10.7. John Bradshaw, Buckingham Twp., Farmer. December 14, 1820. Proved April 10, 1821. Sons John and Aaron exrs. Son John 100 Acres with Mansion House, off large Farm surveyed by George Burgess. Son Aaron 2 tracts 40 Acres 134 P[erches] and 21 Acres 7 Dau. Phebe Meredith 75 Acres bought at Sheriff's sale late of George Rapp and 200 Acres in Northampton Co. bought of John Dyer. Also lot of 5 Acres of Woodland bought of son Aaron adj. Samuel Gillingham. Son Moses two tracts out of Large Farm, 65 Acres. Mary Bradshaw, widow of son Jonas, December'd. and Amos and Jane Bradshaw his ch. Wits: Mary Miner and Asher Miner. 10.8. George Stockham, "late of Falls Twp." January 1, 1821. Proved April 11, 1821. Sons Thomas and John exrs. 6 daus. Elizabeth Leach, Anna Chambers, Thomagina Wynkoop, Mary Smith, Charlotte Bates and Nancy Parsons, $500 each. Residue to sons Thomas and John Stockham. Wits: Benjamin Marsh and John Hellings. 10.9. John Gosline, Bristol Boro. Dated -- 1811. Proved April 17, 1821. No exrs. Letters to William Rodman and John Gosline. Wife Hannah. Newphew Peter Gosline of Ky. and Richard Gosline of Bristol sons of Bro. William December'd. John and Thomas sons of Nephew Levy Gosline, December'd. Hannah, late Gosline, James and William, sons of Nephew William Gosline, December'd. Nieces Elizabeth Elwood, Abigail wife of Isaac Gale and Mary wife of Abner Johnson. Elisha Turner of Conn. son of sister Rebecca Turner, December'd. Maria, Ann Eliza and Margaret Gosline, daus. of Nephew Jacob Gosline. William and Richard Flowers, ch. of Niece Rebecca Flowers. John Johnson, who now lives with me, son of niece Mary Johnson; and Abner Johnson, when he arrives of age. Mary Gale, who now lives with me dau. of my niece Abigail Gale and Isaac Gale. Elizabeth, Sarah, Rebecca and Hannah Gale, other daus. of same. Mary Stackhouse, late Gosline, widow of Nephew Levy Gosline. Bristol Preparative Meeting. Wits: ---. Proved by Strickland Foster, Dr. Amos Gregg, Samuel Hulme. 10.11. William Bunting, Middletown Twp. October 14, 1829. Proved April 23, 1820. Sons Samuel and Jeremiah exrs. Wife ---. Son William. Daus. Hannah Yardley, Jane Knight, Margaret Bunting, Sarah Stapler, Abigail and Elizabeth Bunting. Wits: Nathaniel Price and William Blakey Junr. 10.12. William Ridge, Senr., Tinicum Twp. June 17, 1815. Codicil August 30, 1820. Proved April 23, 1821. Sons Henry and William exrs. Real Estate to six sons Thomas, William Junr., Edward, Henry, Joseph and Moses. Daus. Elizabeth wife of Andrew Boid, Mary wife of John Nees, Catharine wife of Jonathan Wood, Grace and Rebecca Ridge. Wits: Frederick Keeler and William Keeler Senr. 10.14. George Richards, Warminster Twp., Weaver. March 20, 1821. Proved May 10, 1821. Harman Vansant of Warminster exr. George Walton, son of Isaac Walton of Moorland Twp. Silver watch. Residue to Margaret Mackey, late Richards, wife of Philip Mackey and her ch. Wits: James Vansant, Hogeland Banes. 10.15. John Balderston, Solebury Twp. May 16, 1818. Codicil November 9, 1820. Do. dated January 17, 1821. Proved May 16, 1821. Sons John and Mark exrs. Wife Elizabeth. Dau. Hannah, wife of John Michel of City of Baltimore. Plantation in Falls Twp. whereon son John lives to daus. Merab and Ann Balderston. Son Mark. Plantation whereon he lives in Falls Twp. John 162 Acres whereon I live. Also 133 Acres in Loyalstock Twp., Lycoming Co., bought of William Watson. Mark 164 Acres 1 do. Patented September 1796 and 107 Acres in Muncy Twp., Lycoming Co., surveyed December 3, 1794. Obligation on account of estate of Margaret Langdale, December'd., executed to Thomas Savoy. Wits: Joseph and William Rice, Robert Smith. 10.--. Henry Kilmer, Tinicum Twp., Farmer. February 16, 1819. Proved May 26, 1821. Sons Jacob and Samuel exrs. Wife Magdalena. Eldest son Henry. Eldest dau. Elizabeth Kilmer. Sons John, Jacob, Samuel and Anthony. Wits: Henry Myers, George Lear and John Trauger. 10.21. Jacob Lease, Rockhill Twp., yeoman. December 8, 1815. Proved May 28, 1821. Wife Elizabeth and Philip Lingmaster exrs. Ch. Michael, Magdalena and Catharine. Gdsn. George Scheetz, son of dau. Catharine. Son-in-law William Getman, Gdsn. George Lease. Catharine's other four ch. Wits: Morgan Custard and Henry Neae Long. 10.23. Margaret James, New Britain Twp., widow. April 13, 1821. Proved May 29, 1821. Son Isaiah James exr. Sons Benjamin and Isaiah, 60 acres of Land on which I reside, paying out to Dau. Naomi James and two ch. of Dau. Lydia, December'd., late wife of Nathan Thomas. Wits: John Riale and Levi James. 10.24. Daniel States, Southampton Twp,. yeoman. September 22, 1817. Proved May 31, 1821. Son Abraham States and Langhorn Files (?) exrs. Sons Abraham and Peter. Daus. Elizabeth Vanartsdalen and Mary Randall. Wits: John McNair and Samuel McNair. 10.24. Mary Conner, Bristol Boro. May 10, 1820. Proved June 1, 1821. John Adams, Tailor, exr. Gddau. Mary Conner, late Fulmer, dau. of Gasper and Mary Fulmer, late Conner, my dau. Houshold [sic] Goods to Hannah, wife of Joseph Osmond, for services rendered. Sale made to Samuel Vanchuper (?). Wits: Henry Tomlinson and Jonathan Adams. 10.26. Susanna Walton, Warminster Twp., widow. February 20, 1814. Codicil dated 10-31- 1820. Proved June 5, 1821. Isac [sic] Parry exr. Son Jonathan Walton. Daus. Agnes Worthington and Mary Harding. Gddaus. Martha and Agnes Walton; Susanna and Sarah Worthington; Mary and Sarah Harding. Money devised by will of mother Mary Kirk at death of bro. Joseph Kirk, still living. Wits: Gideon and Elizabeth Prior. 10.27. Henry Pfaff, Lower Makefield Twp., "advanced in age." April 27, 1819. Proved June 13, 1821. Sons John and William exrs. Wife Mary. Son John plantation in Upper Makefield whereon he lives. William plantation whereon I live. Dau. Mary Slack. Gdsns. Henry P. Slack and Henry P. Layton. Wits: Thomas Yardley and G. Yardley. 10.28. Susan Blyler, Milford Twp., widow, "aged and infirm." March 6, 1813. Proved June 18, 182l. Kinsman Peter Blyler of Milford exr. Ch. of son Peter, December'd.; sons Abraham, Jacob, Lazarus, Henry, ch. of son David, December'd.; son John and daus. Mary and Hannah. Wits: Everard Foulke and Baltzer Wynberger. 10.30. Agnes ? Kelso, New Britain Twp,. widow. May 11, 1820. Proved June 30, 1821. James Findley and James Wier Junr. exrs. Niece Jane Kelso. Nephew Henry Kelso. Mary Nicholas, Jane, Margaret and Thomas Forsythe. Wits: Thomas Weir and Moses Aaron. 10.31. Robert Croasdale, Middletown Twp. February 17, 1821. Proved July 10, 1821. Wife Ruth, Benjamin Croasdale and son Jeremiah Croasdale exrs. Ch. Jeremiah, Margery, Mary, Joseph, Tacy and Morris; last 4 minors. Dau. Margery goods that were her mother's. Land adj. David Landes and John A. Mitchell to be sold. Wits: Jeremiah Croasdale and Joseph Richardson. 10.32. Deborah Ely, Solebury Twp. April 7, 1821. Proved July 11, 1821. Uncle Thomas Carey exr. Two daus. Louisa Matilda and Pamelia. Sons Henry, Jesse and John. Wits: Robert Smith and Hannah Carey. 10.33. Silas Carey, Newtown Twp. July 16, 1821. Proved July 25, 1821. Bro. Joseph Carey and Joshua Knight exrs. Bro. Joseph land adj. his. Balance of land to his son Silas Carey. Cousins Beulah and Mary Carey living with me. Silas Johnson son of Samuel, December'd., and Silas Bond, son Abraham Bond. Wits: Joseph Worstall Junr. and Silas Phillips. 10.33. Joseph Moyer, New Britain Twp. July 14, 1821. Proved August 6, 1821. No executor named. Letters granted to Abraham Moyer. Son Joseph Moyer all interest in Lot and Mills and carding Machine, and equal share with rest of heirs, in remainder. Wits: Benjamin Mathew Junr., Samuel Delp. 10.34. James Chapman, Buckingham Twp. December 2, 1820. Proved August 20, 1821. Son-in-law Samuel Iden exr. All estate after December of "Widow" to daus. Elizabeth Iden and Abigail Chapman and gddau. Julia Maria Chapman, who I have brought up and now living with me. Son John "advanced his full share." Wits: John Moore and Abraham Chapman. 10.35. Catharine Fox, Bedminster Twp. January 26, 1816. Proved August 22, 1821. Polly Engerd, "the girl that I raised" extx. and sole legatee. Wits: William Kealer and William Kealer Senr. Letters to Mary Furnace, late Mary Engerd, the extx. named. 10.36. Ann Morton, Falls Twp. February 26, 1818. Proved August 28, 1821. John Morton and Mark Balderston exrs. Son John Morton and gdch. Evan, Andrew, Ann, William, Mary and Sarah, ch. of William Morton, December'd. Wits: Benjamin Marsh, William Lovett and Henry Lovett. 10.37. Joseph Vanzant, Bristol Boro., Chairmaker. August 14, 1821. Proved August 29, 1821. Wife Rebecca and Abraham Warner exrs. Ch. Garret, Elenor, Martha, Tacy and Ann Vanzant, minors. Wits: William Vanzant and S. Foster. 10.38. Peter Laubenstine, Bucks Co. May 7, 1821. Proved August 30, 1821. Sons John Lobenstine and Isaac Lobenstein [sic] exrs. Ch. Christian, John, Isaac, Susan Labenstone [sic], Catharine and Mary. Ch. of son Abraham December'd. and dau. Elizabeth December'd. Land adj. Samuel Cooper and Peter Barntz. Wits: William Erwin and Joseph Haney. 10.40. Joseph Twining, Warwick Twp. December 17, 1820. Proved September 4, 1821. Sons James and Edward exrs. Wife Hannah. Son Joseph. Daus. Sarah Kirk, Elizabeth Tomlinson, Mary Scott, Rebecca Tomlinson, Rachel and Deborah Twining. Wits: Francis Tomlinson, Silas Twining, William Worthington. 10.41. David Kinsey, Solebury Twp. October 30, 1813. Proved September 12, 1821. Nephew Samuel Kinsey exrs. and sole legatee. Wits: Oliver Hampton and Benjamin Dennis. 10.42. Benjamin Mathew, New Britain Twp., yeoman. September 4, 1821. Proved October 16, 1821. Sons Benjamin and Joseph exrs. Wife Rachel. Daus. Ann Hough, Rachel Morris, Mary McEwen, Dinah Mathias, Margaret Swarts and Lydia. Gdch. Charles Dungan, Burges, Oliver and John Morris, Elizabeth and Dinah Swarts. Wits: Joseph Mathew Junr., Simon Mathew. 10.44. Timothy Wright, Lower Makefield Twp. August 6, 1821. Proved October 23, 1821. William Satterthwaite Junr. exr. Wife Sarah. Dau. Ann wife of William Kelsey and her ch. Sarah and John Kelsey. Mitchell Wright. Wits: Andrew Gilkyson and Phineas Jenks. 10.45. Lavinia Thomas, Plumstead Twp. October 7, 1821. Proved October 29, 1821. John Moore exr. Sister Charlotte Moore and her ch. Violtta, Laviania T. and Hamilton Moore. Aunt Sarah Thomas. Wits: George Burges and Julia Ann Closson. 10.46. George Fulmer, Haycock Twp., Blacksmith. March 5, 1820. Proved November 1, 1821. Bro. Jacob Fulmer and William Stokes exrs. Wife Catharine. Ch. John, George, Daniel, Abraham, Catharine, Elizabeth, Susanna, Mary and Sarah. Wits: Enoch Strawn and William Strawn. 10.48. David Heston, Falls Twp. October 15, 1821. Proved November 2, 1821. Son David exr. Wife Phebe. Daus. Tacey wife of Lewis Smedley, Rachel wife of Robert Johnson, Elizabeth wife of Hugh Smith and Mary wife of Daniel Lovett. Land purchased at Sheriff's sale adj. Robert Bethel, John Carlile and Mark Balderston to son David. Wits: John W. Balderston and Abraham Harding. 10.50. William Kirk, Buckingham Twp. January 18, 1817. Proved November 2, 1821. Son Isaac and John Melone exrs. Wife Mary. Gdch. Amos, Isaac, Miranda, Elizabeth, Jesse, Cynthia, Rachel and Levi Carver, ch. of late dau. Sarah Carver. Dau. Cynthia Walton and her ch. Cynthia Carver dau. of son William Kirk, December'd. Son Isaac plantation purchased of John Tucker whereon I live, and two acres purchased of John Watson. Gdsn. William Kirk, son of son John Kirk, December'd., land I rec'd. as my share of my father's estate, land bought of my bro. Joseph Kirk and 15 acres pruchased of Isaac Kirk all three tracts lying together; he to pay each of his bros. John, Isaac and Stephen $133.33. Wits: John Watson, Samuel Ely, Sarah Wilson, Rebecca Ely. 10.52. Susanna Kratz, Plumstead Twp., Spinster. October 17, 1821. Proved November 9, 1821. Bro. Philip Kratz exr. Mother all estate for life, then to bros. John and Philip Kratz and sister Rachel Fretz, widow. Wits: Valentine Kratz and Isaac Kratz. 10.53. Morris Davis, Newtown Twp. September 28, 1821. Proved November 14, 1821. Bro. Seth Davis exr. Father Samuel Davis $125. Aunt Mary Davis my watch. Amos Phillips $8. Abner Atkinson $8. Residue to bro. Seth Davis. Wits: John Lea and Thomas Janney. 10.54. Moses Smith, Newtown Twp. October 23, 1821. Proved November 17, 1821. Cousin Joseph Stradling the elder of Plumstead and his son Thomas Stradling exrs. Cousin Joseph Stradling, the elder 114 acres whereon I live. Cousin Thomas Stradling the elder of Lower Makefield $200. Cousin Sarah Rhoads and Elizabeth Marshall £25 each. Cousin Sarah Michener £25. Sisters Lydia Stanley, Mary Hough and Ann Votaw all my lands in N.C., with all moneys due me in said state. Wits: Jeremiah Bennett, Benjamin Taylor Junr. and David B. Taylor. 10.55. Uriah Du Bois, Doylestown Twp., Minister of the Gospel. Dated ---. Proved November 23, 1821. Wife Martha and son Charles Du Bois exrs. All estate to widow for maintenance of herself and ch. Wits: ---. Proved by Asher Miner and Abraham Chapman of "Town of Doylestown." 10.56. Peter Ott, Bedminster Twp., yeoman. Dated ---. Proved December 8, 1821. Sons Frederick and Daniel and son-in-law George Rotzel [sic] exrs. Wife Catharine. Sons Daniel and George same outsetting that Frederic had when March Dau. Susanna wife of George Ratzel. Dau. Polly 9 Acres of land adj. Frederick Garis, Abram Bewickhouse and Peter Stout, son Frederick 100 acres of land adj. said lot paying unto my ch. Peter, Henry, Elizabeth's ch. and Catharine wife of Christopher. Plantation adj. William Fritz 100 acres, to son George. Plantatoin whereon I live to son Daniel. Sons John and Peter. Dau. Catharine. Dau. Elizabeth's ch. Wits: John Dieterly and Christian Bewighouse. Caveat filed October 16, 1820 by Daniel and George Ott. Letters Pendente lite granted October 27, 1820 to Daniel Ott and issue directed to court of the C.P. to try validity of Will. 10.58. Sarah Tomlinson, dau. of Henry Tomlinson, December'd., Bensalem Twp. 9-28- 1821. Proved January 2, 1822. Sister Jemima Tomlinson and Friend John Comly exrs. Friend Giles Knight son of Israel Knight December'd. $500. Cousin Isaac Bolton of Drumore $300. Sarah, wife of Elisha Newbold, $200. Sarah and Elizabeth Tomlinson, daus. of John Tomlinson $200. Phebe wife of Thomas Tomlinson and her dau. Isabel $100 each. Cousin Sophia Homer $100. Cousin Joanna Davis $200. Friend Edward Hicks $100. Rebecca wife of John Clossin $40. Temperence Hudson $40. Rachel Paul, dau. of Giles Knight, December'd. $40. Susanna Vandegrift, who lives with me $300. Mary Skinner and her dau. Martha Douglass each $20. Catharine wife of Abraham Vandegrift $20. Bro. Jesse's three ch. Jesse, Rhoda wife of Moses Knight and Charles monies due me by Bond and Note. Land which I and sister Jemima purchased of Lewis Rue to heirs of James Street Junr. and of John Pexton by Joseph Croasdale and James Townsend, to Susanna Vandegrift. Interest in Farm left to me and Sister Jemima by father to Bro. Jesse's ch. Sister Jemima to have use of same for life. Wits: Asa Knight, Grace Knight and Joseph Knight. 10.59. Elizabeth Mathias, Hilltown Twp., widow. December 16, 1820. Proved January 4, 1822. Son Joseph Mathias exr. Son Abel, his Bond to me dated May 1, 1800. Gdsn. Dr. Amasby Mathias. Gddaus. Anna wife of Thomas Mathias and Elizabeth wife of Edmund H. Heaton. Gdch. Sarah, Gainor and John ch. of son Abel Mathias. Gdsns. Mathias Morris and Ashbell Mathias, son of Thomas Mathias December'd. Elizabeth and Lydia Ann daus. of son Joseph Mathias. Wits: William T. Metler and William H. Rowland. 10.61. John Wasser, Hilltown Twp., Carpenter. October 12, 1821. Proved January 7, 1822. Son Jacob Wasser and Henry Cope exrs. Wife Maria household goods and Winter grain in field adj. Lester Ritch. Dau. Anna Wasser, equal portion to that given other ch. as outsets. Wits: John Crater, Henry Fuhrman and Henry Cope. 10.62. Peter Beigler, Durham Twp., Farmer. December 5, 1821. Proved January 18, 1822. Son Daniel and John Fackenthall exr. Dau. Margaret and other ch. not named. Wits: Michael Fackenthall and Peter Long. 10.64. John Atkinson, Doylestown Twp., Blacksmith. January 12, 1821. Proved January 26, 1822. Father William Atkinson exr. Bros. William, Benjamin, Joseph and Asa Atkinson. Land in Buckingham adj. William Titus. Debt due John Bradshaw. Wits: Moses Bradshaw and Amos Jones. 10.64. Agnes Martin, alias Ann Martin, Middletown Twp. October 25, 1821. Proved February 2, 1822. William Richardson exr. Ch. Frances, Ann wife of Augustin Mitchell, Thomas, William, Daniel and Charles. Cousin Riselma Murry, gold mourning piece that was my dau. Mary's. House and lot in Atteborough where I live to be sold. Wits: William Blakey Junr. and Mahlon Gregg. 10.65. Samuel Henderson, Northampton Twp., yeoman. --- 1821. Proved February 9, 1822. Wife Elizabeth. Thomas Henderson of Doylestown, Taylor. Nephew William Henderson, son of bro. Thomas and William Henderson, son of sister Margaret. Proved by Samuel Hart, Esq. and Robert Ramsey. Letters to Francis Baird and Henry L. Coryell. Will made latter part of June 1821. 10.67. Catharine Barndt, widow of John Barndt of Rockhill Twp. January 14, 1822. Proved February 11, 1822. Son Peter Barndt exr. Ch. Peter, George and Susanna Barndt and Mary Gearhart, dau. of Mary Barndt. Wits: George Roehler, John Weidemer and Isaac Cressman. 10.67. Thomas Henry, Tinicum Twp., "advanced in age." July 3, 1816. Proved February 14, 1822. Sons Frazer Henry and Richard Henry exrs. Wife Margaret. Sons Frazer, John and Richard. Daus. Martha wife of Robert McNeeley and Juliana. Son Thomas. Wits: George Burgess and Ulyses Blaker. 10.68. Jonathan Smith, Solebury Twp. February 3, 1822. Proved February 18, 1822. Elias Ely of New Hope exr. and trustee. Wife ---. Dau. Mary Ann plate owned by me before December of first wife. Son Louis. Wits: Richard D. Corson, M.D. and Samuel D. Ingham. 10.69. Michael Snyder, Hilltown Twp., yeoman. January 12, 1822. Proved March 1, 1822. Bro. Conrad Snyder and Bro.-in-law Jacob High exrs. Wife Margaret Plantation, 96 acres adj. Abraham Gearhart, John Fretz and John Wertz and 15 Acres woodland adj. Phililp Swartley to Bro. Conrad Snyder, paying out to bro. Christian Snyder and Sisters Hanna wife of Frederick Shull and Catharine wife of Jacob Heigh. Wits: Abraham Gearhart and Henry Cope. 10.71. Sarah Wismer, wife of Abraham Wismer of Plumstead Twp., yeoman. April 3, 1821. Proved March 2, 1822. Nephew Abraham Overholt and Christian Gross exrs. Husband $400. 7 ch. of nephew Joseph Overhold [sic], December'd. $800. To be paid out of first two installments due me out of estate of said December'd. nephew. Friend Daniel Carrell $100. Sarah, wife of Michael Delp, $66. Residue to Bro. now living, three sisters living, ch. of December'd. bro and ch. of two December'd. sisters. Wits: Henry Landes, John Gross and --- a German. 10.72. Adam Shitz, Nockamixon Twp. July 10, 1819. Proved March 4, 1822. Son Michael Shitz and Christopher Drauger exrs. Wife Catharine interest of £400. Sons John Andrew ch. of son Adam, son Jacob, Michael, ch. of son Conrad, dau. Ann Margaret Allshouse in Va. and her son Henry Allshouse and the two ch. of Conrad Allshouse, which he left with his wife when he run off and left her. Michael and John and other 8 ch. of dau. Ann Catharine December'd. late wife of Jacob Stone. Dau. Mary Catharine Pesner interest of her share only, unless she separated from her husband. Dau. Elizabeth. Deed to be made to son John for land sold to him as per Agreement. Wits: Henry Miller and Michael Kohle. 10.73. Joshua Woolston, Falls Twp. December 20, 1820. Proved March 4, 1822. Wife Lydia and son Stephen and Joshua exrs. Wife House and Lot whereon I live, purchased of Stephen Comfort, also Lot purchased of Anthony Taylor, during widowhood. Ch. Stephen Woolston, Elizabeth Canby, Rachel Paxson, Joshua Woolston, Ann Comfort, Lydia and Sarah Woolston. Wits: Thomas Jenks and Joseph Brown. 10.75. Rebecca Delost, Bensalem Twp., "Old." October 23, 1820. Proved March 6, 1822. Neighbor William Simmons exr. Hannah Eammons, wife of Andrew Emmons [sic] and her ch., sole legatees. Wits: Mary Nelson and Samuel Hulme. Mary Nelson's signature proved by Joshua C. Canby. 10.75. Philip Sipler, Bensalem Twp. November 20, 1819. Proved April 2, 1822. ons Simon, Jacob and David exrs. Sons Simon, Jacob, Philip, David and Samuel and heirs of son George December'd. Dau. Mary, wife of William McMullin. David Jackson, heir of dau. Elizabeth , December'd. Heirs of December'd. dau. Sarah Thomas. Wits: Philip Lipler, Elizabeth Clark, Sarah E. Banes and Josiah D. Banes. 10.76. Henry Ridge, Northampton Twp. February 21, 1821. Proved April 6, 1822. Sons Aaron and Mahlon exrs. Wife Elizabeth all estate for life. Son William money left him towards purchase of Farm he lives on in Muncy Creek Twp., Lycoming Co. Son Jesse Ridge and his wife Hannah farm on river Delaware bought of Samuel Hulme, for life then to their ch. Son Aaron Ridge Farm he lives on purchased of Seth Chapman, Esq. in Northampton Twp. Son Mahlon Farm he lives on in Bensalem Twp. and small tract adj. bought of Mary Roberts. Farm bought of Richard Lands in Bensalem in 5 shares: 1 to dau. Grace Searle, 1 to dau. Rebecca Hicks and her husband Mahlon Hicks for life, then to their ch. 1 to dau. Elizabeth and her husband George Fisher for life then to their ch. 1 to ch. of son Henry December'd. and 1 to gdsn. Henry Ridge, son of son Jesse. Farm bought of John Gregg and Susanna Hayhurst to daus. Mary Walton and Lydia Scott. Wits: Henry Atherton and Joseph Vanartsdalen. 10.77. Maria Elizabeth Nice, Lower Milford Twp., widow. January 4, 1821. Proved April 27, 1822. Philip Cope exr. and sole legatee. Wits: Henry Schlichter, John Sellers and Henry Cope. 10.78. Rebecca Margerum, widow of William Margerum, late of Lower Makefield. February 13, 1822. Proved May 7, 1822. John Kirkbride exr. Son William. Daus. Delilah and others. Wits: John Mills and Stephen Comfort. 10.79. Catharine Lassaman, Nockmaxin Twp., widow of Jacob Lassaman, late of same place. May 30, 1818. Proved May 13, 1822. Son Jacob sole legatee. Wits: John Reagle and Henry Miller. 10.80. Harman Titus, Bensalem Twp. July 30, 1814. Proved May 27, 1822. Son Tunis, son-in-law Isaac Johnson and Neighbor John Paxson exrs. Son Tunis and dau. Catharine Titus. Farm to be divided as per draft. Sons Jacob, Edmond and Harman. Daus. Minah, Susan, Elizabeth, Sarah and Ann. Wits: Garret H. Vansant and Is. Hicks. 10.81. Joseph Church, Buckingham Twp. January 1, 1822. Proved June 5, 1822. Son-in-law Jonas Fell exr. Wife Mary. Ch. Sarah Fell, Elenor Bradshaw, Elizabeth Church, Rachel Moore, Jane Moore, Mary and Melison Church. Wits: William Watson and Samuel Smith. 10.81. Joseph Worthington, Buckingham Twp. May 14, 1820. Proved June 18, 1822. Sons Abner, William and Jesse exrs. Wife Esther. Ch. Abner, Joel, Elisha, Jesse, William, Sarah Tomlinson, Hannah Shaw, Martha Carlile, Amy Thomas and Esther Worthington. Land bought of John Kimble and Enoch Bayley. Wits: William Worthington Senr., William Worthington Junr. and Spencer Worthington. 10.83. Mary Thompson, Lower Makefield. October 10, 1821. Proved June 7, 1822. Dr. Phineas Jenks exr. Half-bro. Henry Thompson and Dau. Alice Thompson. Wits: John Kirkbride and Elizabeth Kirkbride. 10.84. William Blakey, Middletown Twp. April 4, 1811. Codicil December 26, 1811. 2d Codicil October 9, 1821. Proved June 25, 1822. Wife Sarah and sons Thomas and John exrs. Daus. Mary Wilson and Lydia Watson. Son Thomas land bought of Jonathan Kirkbride; he to make no charge against his bro. William for debts, and son John balance of Real Estate, he give up all claim to Mill Tract he and his bro. Thomas bought between them. Wits: Simon Gillam, William Gillam and Elizabeth Kirkbride Junr. Son William and wife, both December'd. at date of last codicil. 10.85. Catharine Leatherman, Plumstead Twp. April 29, 1815. Proved August 5, 1822. Bro. Abraham Leatherman's son Philip exr. Bros. Jacob, Abraham, Michael, Henry and John Leatherman. Sister Magdalena, wife of Jacob High. Ulry and Hannah Hockman, ch. of Henry Hockman. Wits: Abraham Overholt and William Kealer, Senr. 10.87. Laurence Kremer, (so signed), Haycock Twp. August 7, 1818. Proved August 9, 1822. Wife Susanna and bro. Jacob Kreamer exr. Real estate for use of wife and four ch. Mother to live in house. 28 Acres in Bedminster bought of Michael Wiesel. Wits: Jesse Smith and Mary Kreamer. 10.88. Hannah Goslin, Bristol Borough. November 21, 1821. Proved August 10, 1822. William Rodman and John Goslin exrs. Sisters Elenor Vanhorn and Lydia Vanhorn. Andrew Vanhorn, Anna Amelia Oakum, Hannah Randal and Alexandra (?) Vanhorn, ch. of sister Sarah Vanhorn. Bros. William, Joseph and Andrew Mode. John Johnson, great nephew of late husband. Elizabeth Ellwood, niece of do. Jacob Goslin, nephew of do. Mary Andrews, great niece of do. Mary Harrison, Sarah Thompson and Hannah Porter, late of Gosline, great nieces of do. Abigail Gale, niece of do. Martha, wife of John Gosline of Newport. Esther Gosline great niece of do. Anna Vanhorn who lives with me. William Gosline, son of William Gosline, Hannah wife of Richard Appleton and her two ch. by her first husband. Elizabeth Watson, late Flowers, great niece of late husband. Richard, Levi and Eli Gosline, nephews of late husband. Wits: John Patterson and Samuel Allen, Junr. 10.89. Robert Love, Warrington. August 7, 1822. Proved August 17, 1822. Dau. Ann Love exrs. Wife ---. Wits: William C. Rogers, William Walker. 10.90. Henry Feaster, Northampton Twp. September 3, 1807. Proved August 26, 1822. Sons John and David exrs. Wife Margaret, all effects she brought me at March &c. Ch. John , Rachel, Mary, David, Henry and George. Granddau. Susanna Feaster dau. of son David. Gdsn. Henry Feaster son of son John. Wits: John McNair and John Corson. 10.91. Scipio Brown, Middletown Twp. September 19, 1810. Proved August 26, 1822. James Wildman and John Watson exrs. Natural sons Aaron Brown, who was formerly held by John Hulme of Holmesburg. Dau. Hannah Brown, who lately lived with Samuel Henderson at the Cross Roads in Bucks Co. Wits: Robert Croasdale and David Landes, both December'd. Handwriting proven by Jeremiah Croasdale and Henry Atherton Esq. Letters to John Watson. 10.92. Joseph Kelly, Falsington. February 2, 1816. Proved September 9, 1822. Wife Phebe and son Benjamin exrs. Ch. Priscilla Kelly, Joseph, Naomi Bunting, Jesse, Phebe Harper, Isabella Kelly, Thomas, Benjamin, John and William. Wits: John W. Balderston and John Counselman. 10.93. Allivia Bryan, widow, Springfield Twp. February 6, 1819. Proved September 9, 1822. Sons James and Joseph Bryan exrs. Dau. Molly wife of John Bechtel and her son William Bechtel. Gdsn. William Bryan, son of James. "Four children." Wits: Peter Smith and William Moyer. 10.94. John Price, Bensalem Twp. October 6, 1821. Proved October 2, 1822. Wife Phebe and Jonathan Thomas of Lower Dublin exrs. Two ch. Joseph and Rebecca. Wits: Sidney Osmond and Andrew Singley. 10.95. Amos Yardley, Newtown. March 16, 1819. Codicil dated August 8, 1822. Proved August 27, 1822. Bro. Enos Yardley exr. Bro. Joshua. Sister Sarah. Mother Hannah Yardley. Wits: Abner Reeder, John B. Winder. 10.96. Priscilla Irwin, Warrington Twp., widow. November 28, 1821. Proved September 10, 1822. Nephew James Weir and Friend Samuel Hart exrs. Sisters Hannah Watson, Mary Weir and Jane Watson and their ch. Bro. Samuel McKinstry's ch. Wits: William Carr and James Kerr. 10.97. John Blankenhorn, Doylestown Twp. January 16, 1821. Proved September 10, 1822. Jonathan Large and Daniel Stradling exrs. Sister Mary Johnson $50. Sister Martha Blankenhorn $800. Joseph Stradling $50 for use of Preparative Meeting of Friends at Plumstead. Residue to John, son of William Burgess, John Stradling, son of Daniel. John Large, son of Jonathan and Mary Byerly, dau. of John Byerly. Wits: A. Chapman and Wilhelmina Chapman. 10.97. William Goucher, Solebury Twp., Mason. June 2, 1822. Proved September 11, 1822. Joshua Ely of Solebury, yeoman, exr. Wife Hannah. Ch. Lewis, Elizabeth, John and Mary Ann. Wits: John Helwig and David M. Cray. 10.99. Walter Shewell, Doylestown Twp. February 1, 1820. Proved September 18, 1822. Nephew Nathaniel Shewell and son Joseph Shewell exrs. Wife Rachel. Gdch. Martha, Elizabeth and William Leppard, ch. of dau. Ann Leppard December'd. Real estate to John Riale of Doylestown Twp. in trust for use of son Joseph for life, then to son Joseph's ch.,also residue of Personal estate. Dau. Elizabeth, widow of Day Bitting December'd. Dau. Mary. Gdsn. Charles Shewell. Wits: Jacob Kephart and Charles Shewell. 10.101. Hannah Field, Lower Makefield Twp. April 19, 1810. Proved December 10, 1822. Son Benjamin exr. Dau. Latitia Warner, gdch. William and Ann Warner, William, Hannah, Joseph, Elizabeth and Isaac Field, ch. of son Benjamin. Wits: Joseph Taylor, Mercy Taylor and Sarah Taylor. 10.103. Arthur Henderson, Springfield Twp. June 15, 1822. Proved August 9, 1822. Jacob Fulmer of Springfield, exr. Wife Mary, all estate. Wits: Nicholas McCarty and Nicholas Youngker ? Probably Youngken. 10.103. John Loh, Rockhill Twp., "advanced in years." June 6, 1812. Proved August 10, 1822. Son Jacob and son-in-law George Wonsidler exrs. 5 ch. John, Jacob, Margaret (who is December'd.), Barbara and Catharine. Margaret's ch. Frederick, Elizabeth and Catharine. Wits: John Reed and Morgan Custard (?). 10.105. John Kephart, New Britain Twp., yeoman. March 30, 1817. Proved September 18, 1822. Jacob Smitt/Smith (?), and sons Jacob and John Kephart exrs. Wife Elizabeth. 9 ch. Jacob, John, Abraham, Magdalena wife of John Bear, Catharine wife of John Gerhart, Susanna wife of David Hestout, Hannah wife of Joseph Yocum, Elizabeth and Ann. Wits: Abraham Fretz, John Riale and Samuel Landis. 10.106. Joseph Greer, Bedminster Twp., "advanced in age." September 12, 1821. Proved September 23, 1822. Neighbor William McNeily and son-in-law Andrew Wilson exrs. Wife Susanna Farm bought of John Gill in Bedminster. Dau. Martha Wilson Farm bought of John Shaw, except part sold to Adam Hoffman for life then to her ch., her sons James, Joseph and Francis. Wits: George Burges, Joseph Burrows. 10.108. Jane McKinstry September 2, 1822. Proved September 28, 1822. "--- ? We the subscribers were attending in the chamber of Jane McKinstry on the evening of the 20th of August last past a few days before her death." "Her brother Nathan should pay her debts and all James's debts out of her estate and that the remainder be equally divided between her two brothers Nathan and Jesse." Phebe Miller, Catharine Frankenfield. Wits. to signing: James S. Pool and Catharine Frankenfield Junr. 10.108. John Shellenberger, New Britain Twp., yeoman. June --, 1820. Proved October 5, 1822. Son Jacob and Michael Hartman, son-in-law, exrs. Wife Elizabeth. Oldest son John, already advanced. Other 5 ch. Elizabeth wife of Andrew Hetman (?), Jacob Shellenberger, Rachel wife of Michael Hetman (?). Samuel and Anna Shellenberger. Wits: Andrew Trewig and Andrew Reed. 10.111. Isabella Bailey, Tinicum Twp. August 31, 1822. Proved September 10, 1822. Sons John and Samuel S. Bailey, Joshua B. Colvin and Daniel Boileau exrs. Son Thomas C. Baley [sic], interest of $500 for life, then to his ch. Sons John, William and Samuel S. Bailey. Dau. Jane. Gddaus. Isabella and Eliza Kitchin. Gdsn. John Bailey. Wits: Beltshazer Smith and Thomas B. Williams. 10.112. Samuel Ely, Buckingham Twp. August 7, 1822. Proved October 7, 1822. Bros. John and Thomas Ely exrs. Ch. Seneca, John and Sarah to be brought up by my sister-in-law Rachel Ely. Wits: John Watson, Joseph Carey. 10.113. Elizabeth Moor, wife of Alexander Moor, of Newtown Twp. September 25, 1822. Proved October 7, 1822. Aunt Rebecca Cook $100. Residue to husband Alexander T. Moore (?), being proceeds of Messuage and Lot at Second and Arch St. Phila. held in trust by Samuel Ewing and William Davidson. Wits: John Fox and Lewis Willard. 10.114. Henry Blyler, Milford Twp., yeoman. March 26, 1813. Caveat filed by A. Chapman, Atty. for Jacob Blyler, October 7, 1822. Proved December 9, 1822. Friend Peter Blyler exr. Mother. Bros. and sisters £3 each. Ch. of bros. Peter and David December'd. £3. Sister Ellnor Mary wife of George Wise $1. Residue to sister Hannah and her dau. Motelina. Wits: Everard Foulke and Samuel Shelly. 10.115. Thomas Noble, Falls Twp. July 23, 1811. Proved October 11, 1822. Harvey Gillingham of Falls exr. All estate for illegitimate dau. Elizabeth, wife of Benjamin Hambleton. Wits: Mahlon Milnor, Phebe Milnor and Samuel Moon Junr. 10.116. Daniel Martin, Middletown Twp. August 1, 1822. Proved October 18, 1822. William Richardson exr. Lot in Washington Village to be sold. Bro. Thomas Martin and sisters Frances Martin and Ann, wife of Augustine Mitchell. Wits: Mahlon Gregg and Jonathan Walton. 10.117. Elizabeth Johnson, Doylestown Twp., widow. August 21, 1822. Proved October 23, 1822. Friends and Relatives David Johnson and Joseph Pool of Doylestown, exrs. Husband's nieces, Jane Peterson and Ann W. Clemens, Thomas Stephens, his wife Mary and ch. Mary Ann Stephens and William. Mary Ann, Matilda and Aaron, ch. of James Pool, December'd. Elizabeth Pool who now lives with me. Susanna wife of David Johnson. Elizabeth wife of Paul Brooner (?). Martha Metlin. Nathan Cornell. Elizabeth wife of Samuel James. John Cornell. 4 daus. of George Seigfried. Mary wife of Abel Lewis. Elizabeth wife of Thomas Lovett. Martha Clymer. Abraham Myers to continue to pay interest on Bond, not to be sued or distressed. Wits: Sophia P. Rogers and John Pugh. 10.119. Joseph McDowell, Warminster Twp. February 25, 1822. Proved October 25, 1822. Lemon Banes exr. Wife Tacey all estate for bringing up ch., Mary Ann, Selina and George Davis McDowell. Land adj. Isaac Craven. Wits: John Crawford and William Beans. 10.120. Mary Weir, Warrington Twp., "Far advanced in life." October 26, 1822. William Long, Miller, and Lawrence Emery exrs. Codicil removes Emery and appoints Benjamin Hough of Doylestown Twp. "the Elder" in his stead. 1/2 part of 140 acres "my father's estate" to be sold. Proceeds to Dau. Margaret wife of Samuel Weir for life, then to her son Robert Weir and other ch. Gdsn. John Weir. Wits: James Kirk and Jacob Cassel. Codicil: Mary Cassel. 10.122. Jacob Shade, Doylestown Twp. October 11, 1822. Proved October 31, 1822. Wife Christiana dau. of Ann Shade and Bro.-in-law Joseph Fitzwater exrs. 5 minor ch. Jacob, Eliza, Charles and Adelina. Daus. Ann, Amelia and Rebecca. Agreement with John Barclay Esq. and my sisters by which I was to keep my mother, now living with me for 4 years and 6 months, compensation therefor part of estate. Wits: Obed Aaron and John Pugh. 10.124. Elizabeth Murhley, Warrington Twp., widow. July 3, 1819. Proved November 4, 1822. Jacob Cassel of Montgomery Twp. & Co. exr. 12 ch. Isaac, Abraham, Jacob, Levi, Daniel, George, Henry, John, Joseph, Catharine, Sarah wife of John Garner and Elizabeth. Elizabeth, infant dau. of Dau. Sarah. Elizabeth and Ann daus. of son Abraham. Wits: John Delp and George Walter. 10.125. Mary Meredith, Doylestown, "Feeling infirmities of age." January 31, 1822. Proved November 5, 1822. Son-in-law Abraham Chapman Esq. and gdsns. Campbell Meredith and Henry Chapman exrs. Son Charles, his wife Isabella and daus. Mary and Susanna. Son Thomas N. Meredith, his wife Rachel and ch. Matilda, Sarah and Ann. Gddau. Wilhelmina Chapman. Wits: Asher and Mary Miner. Campbel Meredith renounced, letters to Abraham Chapman only. 10.126. William Long, Warrington Twp., Miller. August 25, 1822. Proved November 12, 1822. Sons William, Alexander and Lewis exrs. Wife Sarah "and all my ch.." Wits: William Long Junr., "Farmer" and William H. Long. 10.127. Hugh Ely, Solebury Twp. May 11, 1821. Proved May 15, 1822. Son-in-law Richard Randolph and son Elias Ely exrs. Wife Ruth $10,500 willed by her late father Oliver Paxson, December'd.; and annuity of $400 to be paid her by my two ch. Elizabeth Randolph and Elias Ely. Dau. Elizabeth tracts of land bought of Samuel D. Ingham and Bro. John Ely and another tract bought of Thomas Paxson, adj. Josiah Shaw, Mordecai Pearson and others. Son Elias estate whereon I live purchased of Father-in-law Oliver Paxson and another tract adj. John Pidcock, Thomas Cooper and others, 1/2 interest in Land in Amwell, Hunterdon Co., N.J. purchased with William Maris, 1/2 part of tract of land in Pike Co., Pa. on or near Shakola Creek, purchased of Joshua Vansant in company with Lewis S. Coryell. Wits: Benjamin, Daniel and Oliver Parry. 10.129. Mary Hibbs, Southampton Twp. August 11, 1822. Proved November 21, 1822. Jesse Tomlinson exr. Sons Seneca, William, Eli and Abner Hibbs. Dau. Mary Randal. Dau. Betsey's ch. Son Eli's wife and Rachel Hibbs. Eli and John Wilson and Mary Randal. Wits: Stephen Croasdale, Evan Townsend Junr. 10.130. Grace Johnson, Newtown Twp. June 13, 1822. Codicil November 4, 1822. Proved December 2, 1822. Jeremiah Bennett and Jonathan Paxson exrs. Niece Ann Nicholas Lot in Upper Makefield for life, then to exrs. Residue of estate to Mary Bennett. Wits: Robert Hillborne, William Ryan; To Codicil: David Harvey and Robert Harvey. 10.131. Israel Anderson, Buckingham Twp. May 10, 1821. Proved December 6, 1822. Isaiah Jones and John Watson of Buckingham exrs. Bro. James Anderson apparel, sisters Hannah Brooke, Mary Ramsey, Sarah Vandyke and Elizabeth Robinson $800 each. Two daus. of bro. David , December'd. "Names not recollected" $600. 3 ch. of John Denison, issue of my niece Mary Denison late Anderson, December'd. $800. Bro. Joshua Anderson $1500 and his ch. Joseph $1500. Latitia and Cassandra Anderson $1500. $800 in trust for use of James son of bro. John December'd., at his death principal to his daus. Mifflin and Decatur Anderson sons of said James. Julia, Matilda and Sarah his daus. Late wife Margaret Anderson. Wits: John Ely, David White and Jesse Johnson. 10.133. Ezra Jones, Buckingham Twp. August 24, 1821. Proved December 6, 1822. Father Isaiah Jones exr. and sole legatee. Wits: John Watson, Martha Watson. 10.134. John Singley, Bensalem Twp. August 21, 1822. Proved December 7, 1822. Wife Sarah Singley and John Comly exrs. Dau. Hannah. Wits: Hannah Dubre and Sarah Mitchell. 10.134. Mary Smith, Rockhill Twp. September 25, 1819. Proved December 9, 1822. Bro.-in-law William Long of Durham exr. Bro. Jesse to live on and receive profits of 83 Acres in Rockhill adj. Robert Smith, for life,then to his ch. Sisters Jane Long and Martha Rittenhouse. Cousin John McHenry. Bro. Jesse's son Charles Smith. Mother to be provided for. Sister Martha's 3 daus. Wits: Francis B. Shaw and John Stoneback. 10.136. Benjamin Mather, Middletown Twp. May 16, 1822. Proved December 10, 1822. Sons Jonathan, Benjamin and Joseph T. Mather exrs. Son Jonathan 94 Acres in Cheltenham Twp. whereon he lives, paying therefrom $1250 to my dau. Sarah Thomas. Son Richard. Wits: Thomas and Richard M. Shoemaker. 10.137. Henry Fluke, Richland Twp. November 9, 1822. Proved December 11, 1822. Wife Catharine and Jacob - [illegible] Benner exrs. Wife use of Farm of 45 Acres whereon I reside, at her death to be sold, proceeds to three ch. Sophia, Samuel and Joseph. Wits: Samuel Smith and Henry Freed. 10.138. John Scott, Warminster Twp., yeoman. August 12, 1820. Proved December 24, 1822. Thomas Beans and John Scott, son of bro. Andrew, exrs. Bro. James D. Scott. John, Andrew, Joseph Samuel, Margaret and Elizabeth Scott and Rachel McCue ch. of bro. Andrew Scott. Mary Scott dau. of bro. William, December'd. Mary and Susanna Scott, daus. of bro. Archibald, December'd. Wits: Gideon Pryor and Joshua Walton. 10.139. John Shepherd, Northampton Twp., weaver. January 4, 1803. Proved December 26, 1822. Son Henry exr. Son John and Dau. Elizabeth Huston. Wits: John Fenton, Blacksmith and John Randall. 10.140. Charles McMicken, Warwick Twp., yeoman. July 20, 1821. Proved January 2, 1823. Elijah Opdyke exr. Sons Andrew and Charles McMicken. Dau. Elizabeth Randall's ch. and Dau. Naomi Car's ch. Wits: Jacob Swartz and Samuel Hart. 10.142. John Fretz, Tinicum Twp. November 14, 1822. Proved January 8, 1823. Neighbour John Myers Senr. exr. Wife Ann legacy coming from Estate of her bro. John Shaw, December'd. Bro. Christian Fretz. Nephews Henry and John Fretz, Real Estate in Nockamixon adj. Jacob Wolling and Solomon Wolfinger. 9 ch. of bro. Christian, viz. Anna, Henry, Elizabeth, John, Christian, Mary, Joseph, Jacob and Susanna Fretz. Wits: George Lear and George Hillpot Junr. 10.144. George Rufe, Nockamixon Twp. October 3, 1822. Proved January 15, 1823. Sons Frederick and John exrs. Wife Sarah and Family to remain on Plantation until son Samuel is 21. Son Samuel part of Plantation (described) adj. Conrad Custard, Mary Ann Wison, James Smith and River Road; at valuation of $20 per Acre. Son John remainder of same at $16 per Acre. Ch. Jacob, Frederick, John, Samuel, Elizabeth, Sarah, Susanna and Catharine. Wits: Henry Miller and Michel Lipecap. 10.146. Joseph Wharton, Falls Twp., Farmer. December 19, 1822. Proved January 23, 1832. Stephen Woolston exr. Wife Susan all estate for life, then to ch. of Jesse, Joshua, Isaac and Rachel Wharton. Wits: John Counselman and Daniel Burgess Junr. 10.149. George Sheip ? [illegible], Senr., New Britain Twp. March 3, 1818. Proved January 25, 1823. Wife Barbara and bro.-in-law George Urich exrs. Ch. John, Noe, Levinus, Elizabeth and Mary, all minors. Wits: Isaac Hines, Griffith Owen. 10.150. Peter Leefferts [sic], Northampton Twp., yeoman. January 1, 1822. Proved February 11, 1822. Sons Leffert Lefferts and Simon Lefferts exrs. Wife Lamentie. Son Peter; daus. Leytie Folwell, Elizabeth Carrell, Adriana and Mary Magdalena Lefferts. Gddau. Adriana Folwell. Wits: Garret Vanartsdalen and John Courson. 10.152. Thomas Richardson, Middletown Twp. May 9, 1822. Proved February 21, 1823. Bro. William Richardson and Relative Michael H. Jenks exrs. Son John B. Richardson all estate; if he dies in minority to Bro. William, Sisters Rachel Story, Elizabeth Reeves, Anna Richardson and Mary Hulme. To sister Mercy Shoemaker interest for her sons Jonathan and Jacob Shoemaker, and to ch. of bro. Joseph Richardson, December'd. Niece Susanna M. Allen. Wits: Henry Atherton and Joseph Jenks. 10.153. Charity Courson, Northampton Twp. February 17, 1823. Proved February 20, 1823. Jacob Thomas and Henry Vanartsdalen exrs. Son James Courson. Elizabeth, wife of Derick Kruson. Gddaus. Catharine Vanartsdalen, Charity and Elizabeth Finne. Gdsn. Thomas J. Corson. Wits: Derick Kruson and Amos Martindell. 10.155. Joseph Shaw, Richland Twp., Farmer. January 13, 1823. Proved February 27, 1823. Bro. Israel Shaw and Friend Jonathan Shaw exrs. Ch. Alevia, Ann, Gulielma, Israel and Rebecca, last three minors. Wits: Enoch Walton and John Shaw. 10.156. John Detweiler, Bedminster Twp., "advanced in age." July 1, 1817. Proved March 11, 1823. Sons John and Peter exrs. Wife Barbara. Ch. John Dettweiler [sic], Elizabeth Overholt, Susanna Wisner, Peter Dettweiler [sic] and Barbara Hockman. Wits: Adam Bryan and Samuel Gayman. 10.159. Joseph Kirk, Buckingham Twp., yeoman. February 13, 1813. Codicil dated May 13, 1815. Proved March 12, 1823. Wife Patience and nephew Amos Kirk son of bro. Thomas exrs. (Wife d. before date of codicil.) Nephew Joseph Kirk, son of bro. Thomas $300. Plantation 130 Acres and Lot on Durham Rd. 9 miles from Newtown to Nephew Amos Kirk. Wits: Thomas Chapman, William Trego and Samuel Tomlinson. 10.161. Abraham Leatherman, Bedminster Twp. April 29, 1815. Proved April 8, 1823. Sons Philip and Abraham exrs. Wife Ann. Sons Philip, Abraham, Henry, John and Jacob. Daus. Anna Leatherman and Magdalena wife of Jacob Heavinger. Wits: Abraham Overholt and William Keeler. Keeler's signature proven by Jacob Keeler. 10.163. John Corson, Northampton Twp. January 13, 1823. Proved April 28, 1823. Nephew Richard D. Corson, M.D. exr. Wife Charity all estate for life, except goods bought of son James, which I devise to Bro.-in-law Harman Vansant in trust for use of son James, together with $500 at death or March of wife, at his death to be paid to his son Thomas Jones Corson and his other ch. $600 to said Harman Vansant for use of son Benjamin. Dau. Mary wife of Charles Finney, lot of 5 1/2 Acres bought of widow Price. Gddau. Catharine Vanartsdalen dau. of December'd. dau. Jane Vanartsdalen. To said Harman Vansant, Farm of 50 Acres and lot of 8 Acres bought of Henry Drinker, in trust for use of legatees before mentioned. Wits: Jacob Thomas and Jonathan Lefferts. 10.166. Abraham Benner, Haycock Twp., Joiner. October 16, 1821. Proved April 28, 1823. Martin Wack and Nicholas McCarty exrs. Wife Susanna. Ch. Sebastian, Jacob and Abraham Benner, Mary wife of Philip Shroyer and Nancy wife of Jacob Wonamaker. Gdch. Ester, dau. of son Sebastian by his first wife, now March to --- Crouse and Dau. Nancy's dau. by Samuel Landes, named Catharine Landes. Wits: Adam Benner, Jacob Simms. 10.168. David Twining, Warwick Twp., yeoman. --- 1819. Proved May 28, 1823. Son Eleazer Twining and Watson Welding exrs. Sons William, Eleazer, Isaac and Thomas. Daus. Phebe and Buelah E. Twining. Watson Twining son of Silas, Guardian of son John Twining. Wife Martha. Wit: John Tucker and Joseph Tucker. 10.169. Miles Strickland, Lower Makefield. January 4, 1823. Proved April 24, 1823. Son Amos exr. Other ch. Sarah wife of John Bennett, Mary wife of John Addis and Joseph Strickland and Ann, wife of Garret Wynkoop. Wits: Mahlon Gregg and Alexander Derbyshire. 10.170. Mary Gillam, Lower Makefield Twp. January 27, 1823. Proved April 29, 1823. Son Benjamin Vanhorn exr. Ch. Benjamin Vanhorn, Mary and Isaac Gillam. Wits: John Depuy, William Aspy and Aaron Larew. 10.171. Anna Rhor, widow of Jacob Rhor, late of New Britain Twp. May 11, 186. Proved May 1, 1823. Dau. Catharine and her husband John Frick exrs. and guardians of minor gdch. Dau. Elizabeth wife of Charles Selnor (?). Peter, John and Anna Frick, gdch. Land in Plumstead Twp. to be sold. Wits: John Funk Junr., Cadwallader Foulke and ---. 10.173. Jesse Dungan, Northampton Twp., "Advanced in years." May 9, 1814. Codicil dated June 12, 1820. Proved May 6, 1823. Nephew Daniel Dungan and Samuel Young and wife Sarah exrs. Wife Plantation for life, then to Samuel Young. Isaac Dungan son of bro. Thomas December'd. and his son Jesse Dungan. Robert Parsons son of William Parsons. Elizabeth Caffee, dau. of Garret Krewsen. Christiana Dungan and Isaac Dungan ch. of nephew James Dungan. Isaac and Daniel Dungan ch. of bro. Thomas, December'd. Wits: John Corson Junr. and John Corson. Codicil: John Corson Esq. and John Hart, Shopkeeper exrs. Wits: James Evans and Richard Clayton. 10.176. Abraham Wisner, Plumstead Twp. October 29, 1822. Proved May 7, 1823. Sons-in-law Henry Landes and Abraham Overholt exrs. Youngest dau. Mad--- [illegible], not able to maintain herself, left to care of 3 sons-in-law Abraham Overholt, Henry Landes and Christian Gross. 1st dau. Margaret, 2d Elizabeth, 3d Hannah, 4th Barbara. Wits: Abraham Nash and John Gross. 10.177. William Marshall, Tinicum Twp. September 3, 1821. Proved May 10, 1823. Neighbor George Smith exr. Nieces Elizabeth, Rebecca, Sarah and Ann Marshall, daus. of Martin Marshall December'd. --- [illegible]. Rifle and Shot Gun to William, son of Moses Marshall. £100 owing me by Joseph Smith of Tinicum to Buckingham Mo. Meeting of Friends. Wits: Joseph Heany (?), Elias Shull. 10.178. Henry Hockman, Bedminster Twp. April 13, 1823. Proved May 22, 1823. Bro. Ullry (?) exr. and guardian of son Ullry (?) who is not capable of having his money. Ch. Ullry, Christian, Abraham, Anna, Mary, Barbara and Finna (?) Hockman. Bro. Jacob guardian of dau. Anna, though "over age." Bro.-in-law Martin Fretz guardian of son Christian, "underage." Wits: David Kulp and Jacob Leatherman. 10.179. Philip Drevey, Springfield Twp., yeoman. July 12, 1817. Proved May 30, 1823. Andrew Brunner Senr. exr. Wife Catharine sole legatee. Brunner being December'd. letters were granted to Catharine. Wits: Joseph Hess Junr. and Moses Marstellar. 10.180. Peter Grub, Durham Twp. March 23, 1823. Proved May 30, 1823. Son George Grub and Jacob Deemer exrs. Sons George, Jacob, John, Anthony and Peter. Daus. Mary, Sarah and Elizabeth. Land in Bucks and Northampton Cos. Wits: Jesse Canby, Christian Sterner and David Afflerbach. 10.182. John Blyler, Lower Milford Twp., yeoman, "advanced in years." October 19, 1822. Proved May 31, 1823. Nephew Peter Blyler and William Corner both of Milford Twp. exrs. Wife Gertrude. William Corner "a lad I brought up from infancy," to farm the plantation. Heirs of Bro. Henry Blyler December'd. Bro. Michael Blyler. Sister Magdalena. Bros.-in-law John, Jacob, Henry and Philip Diffenderfer. Sister-in-law Elizabeth Sholl. Sarah Phillips now wife of Jacob Snouffer, 30 Acres of land for life then to her ch. Do. to William Corner. Jacob While the House and enclosed lot in his possession for life and to his wife Margaret for her lifetime. John Ehl,John Wentz, Gertrude Diffenderfer, Solomon Diffenderfer (son of Philip), Solomon Diffenderfer (son of Henry), David Trumbauer (?), John Cline, (Smith), John Corner and John Snouffer (?), each £9. Bro.-in-law George Dursaim (?). Reformed Calvinist Congregation formerly called Trumbauers' Church $200. Wits: John Heist and Morgan Custard. 10.184. William Wharton, Lower Makefield. February 19, 1823. Proved June 20, 1823. Sons William and Johnson Wharton exrs. Sons William, Phineas and Johnson. Daus. Anna and Phebe Wharton and Mary Palmer. Land adj. Daniel Lovett, Daniel Wharton, Anna Aukland. Wits: John Miller Junr. and Moses Wharton. 10.186. Peter Rhul (? probably Ruhl), signed by mark, Richland Twp. April 28, 1823. Proved June 20, 1823. Sons Jacob and Peter exrs. Wife Sarah. Six ch. Jacob, Mary, Catharine, Elizabeth, Peter and Christina. Gddau. Sarah wife of John Yost, dau. of December'd. dau. Barbara, wife of Philip Fluck. Wits: Benjamin Johnson, John Shaw. 10.187. Peter Williamson, Falls Twp., yeoman. June 10, 1822. Proved June 30, 1823. Sons Jesse and Mahlon and son-in-law William Croasdale exrs. Daus. Letitia Burton, Mary Croasdale and Sarah Kelly. Wits: Job Winner and Reading Beatty. 10.188. Stephen Yerkes, Warminster Twp. March 30, 1822. Proved July 4,1823. Natural son Edward Yerkes and Thomas B. Montanye exrs. Wife Alice. Ch. John, Molly and Stephen Yerkes. Bros. Harman and William Yerkes. Plantation on York Rd. and county line, subject to Dower of Rebecca Gilbert, to be sold. Wits: Benjamin Gilbert and John Roberts. 10.190. John Benner, Richland Twp. August 8, 1822. Proved July 5, 1823. Son John and Henry Messemer exrs. Wife Elizabeth. Six ch. John, Abraham, Lewis, Jacob, Magdalena and Elizabeth. Wits: Andrew Heller and Peter Zegenfuss. 10.191. Christian Ruth, Tinicum Twp. June 12, 1823. Proved July 19, 1823. Son David Ruth and Jacob Nash exrs. Wife ---. Ch. Abraham, Elizabeth, Jacob, David and Anne. Abraham, Elizabeth and Jacob's shares to be reduced by amounts they received when March Wits: Daniel Solladay and Daniel Boileau Esq. 10.192. Letitia Ely, Buckingham Twp. May 5, 1823. Proved July 22, 1823. Mother Rachel Ely extx. Cousins Seneca, John and Sarah Ely, ch. of Samuel Ely, late of Buckingham , December'd. Cousin Letitia Carey, dau. of Joseph Carey and her bros. and sisters. Wits: John Wilson, Joseph Carey. 10.193. Henry Calf, Tinicum Twp. April 7, 1823. Proved June 30, 1823. Son John Calf and son-in-law Joseph Lear exrs. Wife Eve. Son John,all lands, 174 Acres. Daus. Mary, wife of Jacob Rooker (?), Margaret wife of John Angel, Elizabeth wife of Samuel Keller, Sarah wife of Joseph Lear and Nancy. Wits: George Wyker and Frederick Stone. 10.196. Edward Dyer, Northampton Twp. October 22, 1821. Proved September 5, 1823. Son Joseph exr. Wife Elizabeth. Dau. Deborah Krewsen and Mary Vandegrift. Wits: William Delaney, Jonathan Croasdale, John Shepherd. 10.197. Thomas Fell, Buckingham Twp. January 2, 1823. Proved September 14, 1823. Son Benjamin and Benjamin Smith exrs. Dau. Rachel wife of Francis Good, sons, Benjamin, Jesse, David and Thomas. Ch. of son Phineas. Wits: George Fell, Joseph Carr. 10.198. Sarah Groce, Plumstead Twp., widow of Daniel Groce. August 1, 1821. Proved September 6, 1823. Samuel Wisner exr. Sons Abraham, Isaac and Jacob. Dau. Magdalena wife of Jacob George, Fanny wife of Peter Beeler, Barbara wife of Andrew Shaddinger, Esther and Susanna Groce. Land bought of John Shattinger. Wits: James Worthington and John Fretz. 10.200. David Dungan, Doylestown Twp. October 1, 1821. Proved September 6, 1823. Jacob Myers of Byberry exr. Bro. John Dungan 20 s. residue to Martha Dungan dau. of Thomas Dugan late of Byberry, December'd. Wits: Jonathan Doyle and Thomas Stephens. 10.201. Esther Schlifer, widow, Richland Twp. January 18, 1823. Proved September 9, 1823. Son John Schlifer exr. Ch. of son Daniel, December'd. and of dau. Elizabeth Metz, December'd. John's ch. Elizabeth, Mary, Joseph and John. Gdch. Elizabeth Metz. Wits: John Engle and Joseph Schlifer. 10.202. Mary Starkey, Middletown Twp. September 7, 1823. Proved September 12, 1823. John Buckman Junr. exr. Dau. Mercy Vanhorn and her ch. Henry and Mercy Elizabeth Vanhorn. Wits: Jolly Longshore and Daniel Mahan. 10.203. Joseph Harvey, Newtown Twp. September 8, 1822. Proved September 15, 1823. Thomas Jenks and son Samuel T. Y. Harvey exrs. Sons Thomas and Samuel T. Y. Harvey and daus. Letitia Whitacar, Martha Blaker, Elizabeth Houghton and Rebecca Hibbs. Gdch. Ann Harvey, dau. of Elizabeth Houghton, Joseph Harvey Whitacar and Joseph Harvey. Bound boy Daniel Perass. Wits: John Terry, David Scattergood and Nathan Watson. 10.204. Lydia Purssell, widow of Jonathan Purssell, late of Borough of Bristol. August 14, 1822. Proved September 16, 1823. Joseph Warner (Miller) and Samuel Swain. (Farmer) exrs and trustees, all estate in trust for use of son Isaac Wilson for life, then to his ch. Wits: Abraham Warner, William McIlhany. 10.205. James Wilson, Tinicum Twp. March 2, 1822. Proved September 20, 1823. Sons James and Robert Wilson exrs. Daus. Jane Horner, alias Wilson, Mary Long and Ann Carrell. Wits: George Fabian, Casper Fabian. 10.207. John Furman, Falls Twp. August 30, 1822. Proved September 22, 1823. Sons Steward Furman and Stephen Woolston exrs. Son Steward, Farm in N.J. where I formerly resided and where he lives paying my dau. Sarah Furman $900. Elizabeth Furman widow of son William, December'd. Income of Real estate where I reside, except Smith Shop and lot which I devise to William Furman son of my son William. His sisters Susanna, Deborah and Sarah. Wits: John Comfort, Aaron Comfort and Aaron Irvins. 10.209. Phebe Wells, Bristol Twp. --- 1823. Proved September 22, 1823. Joseph Burton and nephew John Headley exrs. Sister Mary Wharton and nieces Rebecca, Hannah, Phebe and Sarah Headley. Wits: Samuel Lovett, Ann Lovett. 10.210. Charles Jenks, [no residence]. August 3, 1823. Proved September 23, 1823. Father-in-law John Newbold and Bros. Joseph and Richard Jenks exrs. Wife Mary Ann all estate for life. Wits: Thomas Martin, William Flowers. Mathematical Book to bro. William. 10.211. Robert Hillborn, Newtown Twp., yeoman. July 29, 1823. Proved September 27 , 1823. Son Samuel and daus. Elizabeth Conard and Mary Hillborn exrs. Wife Mary. Mother Ruth Merrick the room she hath occupied &c. --- son Samuel Mansion House and 100 acres of Plantation. Two daus. Elizabeth Conard and Mary Hillborn, balance thereof. Wits: William Ryan and Jonathan Paxson. 10.213. George Deihl, Richland Twp., yeoman. September 30, 1823. Proved October 17, 1823. Son George and son-in-law David Strunck exrs. Wife Margaret. Dau. Catharine's share to be paid to her heirs when of age. $20 out of son Henry's share to be paid to dau. Elizabeth Eatmen (?). Son-in-law William Young $1. Wits: Joseph Himmelwright and Abraham Deahl. [sic] 10.214. John Shaffer, Haycock Twp., yeoman. October 5, 1823. Proved December 1, 1823. George Smith Senr. exr. Wife Margaret House and Lot now occupied by --- Funk, Goods &c. for life, then to ch. Catharine, Eliza, Hannah, Susanna, Henry and Michael. Wits: George Scheetz and George Smith. 10.215. Harman Vansant, Warminster Twp. September 4, 1823. Proved November 8, 1823. Wife Alice and son James exrs. Dau. Jane Shelmire, Farm in Southampton Twp. whereon George Tomlonson resides. Dau. Alice Vansant part of Farm whereon I reside and Lots purchased of Isaac Longstreth and Robert Lewis. Son James balance of Farm. Dau. Ann Eliza Vansant Farm in Southampton whereon Jacob Harding resides. If ch. and legacies made them by Giles Craven, late of Warminster December'd. same are to be deducted from their legacies herein. Wits: Leman Banes and Derick Kruson. 10.217. Christian Stauffer, Lower Milford Twp., yeoman. January 7, 1817. Proved November 13, 1823. Wife Catharine and John Gehman, son of Abraham Gehman exrs. Land in Bucks and Lehigh "where we now live." Land in Montgomery to be sold. Son Jacob £300 more than David and Anna. Wits: Samuel Schultz and Daniel Cooper, signature of latter proven by Peter Cooper. "Land to be made to Burchers or Burcher." 10.218. George Piper, Bedminster Twp. June 14, 1823. Proved November 18, 1823. Frederick Piper Senr., Joseph Piper and Jacob Katchline [sic] exrs. Wife Eve. George and Margaret, ch. of son William December'd. "Surviving heirs Joseph, Mary, Frederick, Tobias, Susannah and John." Daus. Mary Keichline and Susannah Duke. Wits: Daniel Gross and Frederick Keeler. 10.220. Charlotte Hough, Doylestown Twp. November 17, 1823. Codicil November 18, 1823. Proved November 25, 1823. Bro. Benjamin Hough exr. Sisters Mary Conrad and Lydia Anderson. Hannah Hough, Ann Stuckert and John S. Hough, ch. of bro. Benjamin Hough. Esther Hough, dau. of bro. Richard Hough. Mary Hough, dau. of bro. John Hough. Mary and Charlotte Anderson, dau. of sister Lydia. Wits: Joseph Hough, George Watsen. 10.222. Moses Lax, Milford Twp., weaver. November 21, 1823. Proved December 15, 1823. Rudolph Schoch of Richland Twp. exr. Wife Elizabeth all estate for maintaining minor ch. borne, and one likely to be borne. Wits: Peter Hager and Abraham Smith. 10.223. Hannah Milnor. November 15, 1822. Proved December 16, 1823. Joshua C. Canby exr. Son John $125 out of Bond given by him and John Brown (his gdfather.) to Daniel Riley. Sons Nathan, Isaac and David. Son George and dau. Elizabeth. Wits: George R. Grantham, Joshua Cranby and Theodosia Milnor. 10.225. Elcie Hogeland, Southampton Twp., "advanced in years." February 23, 1815. Proved October 13, 1823. Daus. Elcie Vansant and Mary Stephens exrs. Son Derick Hogeland. Gdch. John Wynkoop Hogeland, Alcie Hogeland and Elcie Roads. Wits: Charity Corson and John Corson. 10.226. Samuel Gilbert, Buckingham Twp. October 6, 1823. Proved October 18, 1823. Son Joshua and William Watson exrs. Wife Huldah. Ch. Joshua, Hannah, Charles, John, Hiel, Pearson, Samuel, Harrison and Maris. Wits: Samuel Iden and John Ely. 10.227. Susanna Grier, Bedminster Twp., advanced in age. August 4, 1823. Proved November 14, 1823. William McNeeley and son-in-law Andrew Wilson exrs. Gdsns. James Y. Wilson, Joseph G. Wilson and John Grier Wilson, William Wilson, George --- [illegible] Wilson, Francis Armstrong Wilson; gddau. Susanna Grier Wilson. Dau. Martha wife of Andrew Wilson. Gddau. Martha Wilson. Wits: William Kennedy and Hamilton Roney. 10.229. Baltzer Stoneback, Haycock Twp. February 2, 1821. Proved December 2, 1823. Son-in-law George Afflerbach and George Smith exrs. Wife Anna Maria. "Ch. and gdch. viz. My son Michael's ch., Catharine, Dorothy, my son Henry's ch. Elizabeth wife of Christian Gressman, Philip and Maria." Son Henry's widow. Wits: Samuel Keller and John Datesman. 10.230. Thomas (?) Blakey, Middletown. July 5, 1823. Proved October 4, 1823. Bro. John Blakey exr. and Guardian. Sons Thomas and Paxson. Daus. Ann and Sarah. Wits: Sarah Kirkbride and Jonathan Kirkbride Junr. 10.231. Joshua Anderson, Buckingham Twp. July 17, 1823. Proved November 7, 1823. Son Joseph exr. Wife Latitia. Son Joseph Plantation on which I lie purchased of William Bennett. Daus. Latitia wife of James K---- --- [illegible] Anderson. Latitia, Susan and Israel Dennison, ch. of dau. Mary Dennison December'd. Wits: Elisha Wilkinson, Thomas Bradshaw, John Watson. 10.233. Frederick Gares, Bedminster Twp., Farmer. May 25, 1820. Proved October 8, 1823. Jacob Kramer Jr. exr. Wife Mary. Dau. Lenna (or Tenna or Jenna) to live with her step-mother. Ch. Elizabeth, Catharine, Madelina, Susanna, Mary, Samuel, John and Jenna. Wits: John Hart and William McNeeley. 10.234. Henry Nase, Rockhill Twp. July 6, 1822. Proved November 13, 1823. Wife Maria Elizabeth House where I live adj. Henry Derstine, John Gedman and Jacob Driesbach. Son Frederick and sons-in-law John Keil and Henry Gerber. Heirs to appoint exr. Letters to Frederick Nase. Wits: Jacob Hetrick and John Frank. 10.235. Sarah Ely, Newtown Twp. August 11, 1819. Proved October 18, 1823. Sons George and William Ely exrs. Sons Mark, Mathias and Amasa Ely. Dau. Jane wife of Benjamin Paxson. Son Aaron Ely. Wits: William Ryan and Benjamin Featherby. 10.236. Amos Eastborn, Middletown Twp. October 11, 1823. Proved November 11, 1823. Moses Eastburn, dau. Grace Eastburn and sons Jonathan and Aaron exrs. Wits: Isaac Stackhouse and John Buckman Junr. 10.237. Joseph Brown, Bristol Twp. October 6, 1823. Proved November 17, 1823. Wife Mary, Mahlon Yardley and David and Abraham Brown exrs. Wife use of Farm of 200 Acres whereon I reside for life, subject to maintenance of dau. Mary while she remains unm. 3 sons and 2 daus. Mary and Rebecca. Son John. Wits: Joseph Burton, Jacob Cox, Reading Beatty. 10.238. Jesse Randall (?), Blacksmith, Southampton Twp. November 25, 1823. Proved December 18, 1823. Wife Pamale and nephew Jesse Randall exrs. Lots purchased of Charles Paxson and Abner Buckman adj. Land late of Langhorne Biles, Jack Rhoads, George Willet (nephew Jesse Randal [sic] now living with me). Wits: John Vanartsdalen, Christopher Vanartsdalen and Abraham Buckman, Derick K. Hogeland. 10.239. George Grubum, Falls Twp. September 18, 1823. Proved October 6, 1823. Benjamin Lloyd and Samuel Comfort exrs. Wife Martha Grubum all estate for life. Son George Farm at death of his mother. Gdsn. Stephen Betts, Farm in Solebury paying his mother Elizabeth Paist $50 per year during life. If son George and Stephen Betts die, Farm to go Bros. Nicholas and John and sister Ann or Nancy, all in England. Wits: Thomas Kelly and William Kelly. 10.241. John Beatty, Solebury Twp. October 7, 1822. Proved October 11, 1823. Oliver Hampton and David Simpson exrs. Wife Ester all estate for life. Ch. Margaret and John and Mary. Wits: Thomas Lands and John Simpson Jr. 10.242. John Stapler, Lower Makefield Twp. August 1, 1821. Proved October 29, 1823. Son Thomas, bro. Thomas Stapler and Bro.-in-law Thomas Yardley exrs. Wife Hannah. Sons Thomas, John and Charles. Daus. Sarah, Rachel, Acsah, Ann, Esther, Mary, Hannah and Christanna. Wits: John Yardley and Mahlon Yardley and Asa Carey. 10.243. Catharine Swartzlander, Doylestown Twp. (nuncupative) Declared September 19, 1823. Died on morning of 22nd at house of John Reiff, "where she was taken suddenly ill." Proved November 24, 1823. Bros. Joseph and David Swartzlander. Mother Salome Swartzlander. Salome and Catharine, daus. of sister Margaret, bro. Jacob. Salome Stem. Catharine Swartzlander, dau. of bro. Joseph. Barbara wife of Bro. David. Wits: John Reiff Junr. and Margaret Reiff. 10.244. Deborah Titus, Buckingham Twp. November 1, 1823. Proved December 11, 1823. Dau. Deborah and Samuel Large exrs. Sons David and William. Son Seruch's and dau. Elizabeth's ch. Dau. Mary. Wits: John Ely and David Fell. 10.245. Elizabeth Goslin, Middletown Twp. October 22, 1821. Proved January 7, 1824. Son-in-law David Milnor and Henry Atherton exrs. Daus. Mary wife of Jonas Davis, Esther Goslin and Elizabeth wife of David Milnor. Land adj. Tunis Hellings and William Johnson. Wits: Jesse Roberts and Hannah Atherton. 10.246. Derick Kruson, Northampton Twp., yeoman. December 19, 1823. Proved January 17, 1824. Sons Charles and James and son-in-law Garret Carver exrs. Wife Elizabeth. Ch. Charles, James, Elizabeth, Charity and Jane. 2 daus. of dau. Mary Cornell, December'd. Wits: Jacob Kruson, Thomas Dungan and Garret Vanartsdale. 10.247. Michael Barnet, Mason, Springfield Twp. November 11, 1823. Proved January 17, 1824. Bro.-in-law Peter Korts and Jacob Solliday exrs. Wife Magdalena. Ch. not named. Wits: Moses Marsteller and --- Jamison Senr. 10.248. Ludwick Roth, Bedminster Twp. August 1, 1818. Proved January 28, 1824. George Delp of Bedminster exr. Wife Elizabeth. Sons George and Mathias and ch. of son Christian. Wits: Abraham F. Stover and Jacob Stout. 10.250. Mary Worthington, Northampton Twp. July 2, 1823. Proved January 31, 1824. Timothy McGinnis exr. Son Finas Walton. Sisters Ann Worthington and Elizabeth Evans. Hannah Miginnis. Mary dau. of Nathan Worthington. Sarah Lewis, Mary Ann Walton dau. of Amos Walton. Abel Walton. Money coming from Daniel States' estate. Timothy Miginnis's son Benjamin. Wits: Jesse Brown and John Willard. 10.251. Mathias Hutchinson, Buckingham Twp. December 23, 1822. Proved February 4, 1824. Son-in-law Samuel Johnson and gdsn. William H. Johnson exrs. Son Thomas. Land in Solebury on which gddau. Elizabeth Pickering and husband Jonathan Pickering live and woodland adj. Israel and James Anderson, to be sold. Dau. Martha Johnson. Gddau. Ann Paxson. Gdsn. --- [illegible] H. Johnson, Mathias Hutchinson. Wits: Israel Lancaster, Charles Shaw, Joseph S. Pickering and R. Hutchinson. 10.254. Jacob Deal (? Diehl), Milford Twp. November 28, 1823. Proved February 9, 1824. Jacob Clymer Esq. exr. Wife Molly. Ch. John, Hannah, David and Catharine. Wife's bro. David Deal. Dau. Catharine goods left her by her sister Elizabeth. Wits: Abram Shelly and Jacob Clymer. 10.256. William Ely, Buckingham Twp., yeoman. November 5, 1823. Proved February 10, 1824. Sons Aaron and Edward exrs. Wife Cynthia bond given by Thomas Smith to Rachel Fell. Son Benjamin obligation I hold against him. Son Aaron end of my Farm next York Rd. Son Edward and dau. Elizabeth the other half. Money due from Isaiah Jones one of assignees of Jesse Ely. Wits: William Large and John Ely. 10.257. Robert Scott, Falls Twp., "Advanced in years." February 12, 1822. Codicil dated August 29, 1823. Proved February 17, 1824. Wife Mary and son James R. Scott exrs. (Wife December'd. at date of codicil and son Samuel and Thomas Quinton added as exrs.) "Five ch., three sons and two daus." Sons James R., Samuel and Robert. Daus. Eliza Scott and Achsah Quintin. Adopted dau. Sarah Campbell Scott. Sisters Margaret Maichin and Elizabeth Kowen. Niece Sarah Cowen. Son James's sons Robert and Reynolds. Stephen Woolston, "umpire." Wits: Henry Disborough, S. Foster, Andrew Quinton and Aaron Ivins. 10.261. Thomas Jones, Hilltown Twp. January 5, 1824. Proved February 17, 1824. Son Amos Jones and bro. James Jones exrs. Friend Griffith Jones Guardian and trustee of dau. Clarissa. 4 daus. Philadelphia, Mary, Clarissa and Levina, stock in Farmers Bank of Bucks Co. and share in Cave Bank Fishery. Son Amos Plantation on which I live excepting 12 acres surveyed off adj. John Gile, Mark Fretz and others and lot of 40 Acres purchased of Peter Vastine and wood lot adj. Nathaniel Jones, Rowland Mathias and others, first and last tracts being devised by my father. (Philadelphia and Clarissa are evidently March, while the other two are single, Levinia being a minor.) Wits: Levi D. Bodder, Joseph Mathias. 10.263. Robert McConway, "Late of Glenderment Parish, Londonderry Co.,Ireland. October 28, 1823. Proved February 18, 1824. Joseph D. Murray and Merrick Reeder exrs. Bros. John, Alexander, William. Sisters Hannah, Catharine, Margaret and Jane all of Glenderment Parish. Wits: Joseph E. Reeder and James Appleton. 10.266. James Craven, Warminster Twp. January 2, 1824. Proved March 3, 1824. Sons Thomas and Isaac exrs. Wife Aerianna. Sons Thomas, James, William, John and Isaac. Daus. Leanah Cornell, Jane Cornell and Elizabeth Finney. Son-in-law Adrian Cornell. Wits: Leman Banes, Isaac Craven. 10.269. Abraham Overholt, Plumstead Twp., yeoman. November 15, 1823. Proved March 18, 1824. Samuel Wismer and Philip Kratz of Plumstead exrs. Sons Jacob and John. Dau. Catharine wife of Martin Overholt. Daus. Hannah, Elizabeth and Susanna (single) Farm of 118 Acres adj. Samuel Wismer and Joseph Crout. Wits: Abraham Michener, Joseph Leatherman. 10.271. Mary Wigton, Doylestown, single woman. May 12, 1823. Proved March 22, 1824. Nephew William Wigton exr. Niece Mary Wigton, dau. of bro. John $20 to be paid by her father out of what he owes. Niece Mary Wigton, dau. of bro. William, to be paid by her father out of money he owes me. Sister Elizabeth Henderson $20 and apparel. Residue to sister-in-law Elizabeth Wigton and three of her ch. William, Ann and Mary. Matilda Henderson a bed. Wits: Mathias Morris and John Pugh. 10.272. Henry Disborough, Bristol Borough, Physician. September 26, 1823. Proved October 17, 1823. John Newbold, bro. John Disborough and Nephew James S. Nevis exrs. Wife Henrietta all estate I received from her in right of March 4 natural ch. Mary, Sarah, Henry and John Disborough. Bros. and ch. of my sister. No claim to be made for sums due me from my mother's estate. Wits: William F. Swift and Jno. Sommer. 10.273. Yost Artman or Ertman, Hilltown Twp. August 18, 1823. Proved March 29, 1824. Conrad Snyder and George Leidy exrs. Wife Barbara. Solomon Reaser of Upper Milford, Lehigh Co., Guardian of son David, to hold his estate for life. Other ch. Andrew, Joseph, Samuel, Maria wife of Samuel Hunsberger, Isaac, Elizabeth wife of John Leister, Michael, Jacob and John Artman. Wits: John Beringer, Henry Beringer and Philip Shriver. 10.275. Rebecca Eastburn, widow of Joseph Eastburn, late of Solebury Twp., December'd. October 7, 1815. Proved March 29, 1824. Oliver Hampton exr. Daus. Letitia, Sarah and Mary. Gdsn. Joseph E. Reeder. Wits: Oliver Hampton, Hannah Hampton and John Kitchin. 10.276. William Sutton, Falls Twp. March 15, 1823. Proved April 8, 1824. Son Thomas L. Sutton and Benjamin Albertson, both of Falls, exrs. Wife ---. Son Thomas L. 82 Acres in Falls Twp. purchased of John Larrew. Dau. Elizabeth Shelmire 13 Acres 114 Perches purchased of Joseph Howell for life then to her sons Thomas and Bedford Shelmire. Wits: Benjamin Albertson, David Heston and Thomas L. Sutton. 10.277. Benjamin Rosenberger, Rockhill Twp., yeoman. May 19, 1823. Proved April 24, 1824. Son Elias Rosenberger exr. Wife Margaretta. Son Abraham $1, other sons Elias, William, John, Jacob, Joseph and Benjamin. Daus. Elizabeth wife of Henry Nunemaker, Rachel wife of Isaac Clemmer and Rebecca Rosenberger. Gdsn. Jack Rosenberger son of Eli. "Grist Mill, Oyle Mill and Karding Masheen" with 27 acres of land in Haycock, bought of John Penrose to be sold, (adj. Michael Deterly) - or rented during lifetime of widow of John Penrose. Wits: Adam Nunnemaker, John Bergy and Henry Cope. 10.279. Charles Hailstork, Bristol Boro. December 17, 1823. Proved April 27, 1824. Wife Rebecca Hailstork interest of real and personal estate to bring up ch. Ch. Robert Carey Hailstork, Catharine Berry Hailstork, Caroline Amelia Hailstork, Charles and Rebecca Hailstork. Wits: David Swain and S. Foster. 10.280. Joseph White, Middletown Twp. March --, 1824. Proved April 29, 1824. Sons Joseph and Malachi exrs. Wife Sarah, son Jesse $800. Joseph, Sarah Ann, Martha, Eliza, William and Samuel Vanschryer, ch. of dau. Elizabeth Vanschryer, December'd. Farm wheron son Jesse lives, purchased of Benjamin Swain to be sold. Sons Joseph and Malachi, Farm whereon I live and 25 Acres in Bristol Twp., considered part thereof. Wits: Nathan Brelsford and Jesse L. Hibbs. 10.283. William Mitchell, Solebury Twp. March 1, 1823. Codicil March 31, 1823. Proved May 5, 1824. Son Elijah and Daus. Hannah and Elizabeth Mitchell exrs. To be buried in burying ground at Sandy Ridge Meeting House, (N.J.) "Owing to base conduct of George Holcomb, John Gordon, Alburtis King, John Opdyke and Jonathan More, who have endeavored to swindle me out of about $9000" - it is necessary to dispose of part of estate to satisfy just demands" &c. Residue of Plantation in N.J. bought of --- [illegible] Armstrong to be sold. Tavern House with Land below York Road to be sold. Proceeds to wife and daus. Hannah and Elizabeth and Mary. Son Joseph, his wife and ch. Codicil: Having bought at Sheriff Sale Plantation in Kingwood Twp., Hunterdon Co., late of estate of John Mason, December'd., sold to Daniel Custer, who failed to pay for same, directs it to be sold, and monies paid to John and Andrew Mason, Jane Potts, Hannah Wilson and Mary Heaton and Edward Mason, agreeable to will of said John Mason. Wits: Henry Gluck (?), John Horn, Uriah Larrew. 10.287. Samuel Thatcher, Middletown Twp. April 23, 1814. Proved May 4, 1824. William Richardson exr. Wife Sarah Ann all estate for life, then to ch. Farm bought of John Mitchell. exr.to obtain settlement for money advanced on Farm and Tavern House in Moreland belonging to Daniel Parr. Wits: Henry Atherton and Jonas Thatcher. 10.288. Henry Rosenberger, Rockhill Twp., yeoman. August 17, 1817. Proved May 15, 1824. Son Henry and son-in-law George Diehl exrs. Wife Anna interest of Personal Estate for life &c. Sons John and Henry and Samuel Rosenberger heirs, of December'd. son Daniel. Dau. Margaret wife of John Freed, Elizabeth wife of Samuel Stouffer, Mary wife of Jacob Hoffel, Nancy wife of Michael Dirstine and Catharine wife of George Diehl. Wits: Abraham Biehn and Michael Headman. 10.290. David Evans, Doylestown Twp., yeoman. January 15, 1821. Proved May 17, 1824. Son James exr. Wife Susanna. Gdch. Richard, David, Evan and Nathan Riale and Susanna wife of David Johnson, ch. of dau. Rachel Riale, December'd. Ch. of dau. Ann Hill December'd., Thomas, David and James Hill. Susanna wife of Jacob Kern, Elizabeth and Mary Ann Hill. 2600 Acres in Ohio Co., State of Va. Wits: Simon Callender, Elias Long and ---, a Dutchman. 10.292. Anna Kratz, Hilltown Twp., widow, "Aged." March 27, 1824. Proved May 27, 1824. Son-in-law Abraham Fretz exr. Dau.-in-law Mary Kratz, Widow. Son Valentine and Daus. Anna and Magdalena. Wits: Philip Kratz and Henry Licey. 10.293. Abraham Hunsberger, Milltown Twp., yeoman, "Aged." August 11, 1809. Proved May 22, 1824. Sons Henry and John exrs. Sons Henry and John land adj. Abraham Dirstine, Thomas Mathias, Henry Licey, alias Lacy, Joseph Wismer and Isaac Colb; and George Seiple. Sons Christian, Isaac, Abraham, Ulricks, Henry and John. Dau. Elizabeth. Wits: Isaac Colb and Henry Myers. McMullen, John 10.295. John McMullen, Bensalem Twp. November 22, 1814. Proved May 27, 1824. Son-in-law Lawrence Johnson and John Thompson of Bensalem and Daniel Knight of Byberry exrs. Wife ---. Sons John, Abraham, Robert and Joseph, last two to be bound to trades until sixteen. Sons-in-law Lawrence Johnson and Jesse Johnson. Daus. Margaret and Ketty to be bound out until 18. Henry Tomlinson and John P. Hod of Bristol Twp. Overseers. Wits: Abraham Vandegrift and Joseph Knight. Harrold, Rachel 10.297. Rachel Harrold, Solebury Twp. October 17, 1813. Codicil dated October 7, 1817. Proved June 18, 1824. Son Joseph Carver and son-in-law Joseph Gillingham exrs. Ch. John, Benjamin and Joseph Carver; David Harrold, Rachel Ely, Elizabeth Olden and Rebecca Gillingham. My 4 gdsns., sons of Thomas Carver, December'd., viz.: Samuel, David, Henry and James Carver. If Samuel do not return and pay debt to Elizabeth Olden, his legacy to go to said Elizabeth. Wits: Joseph Stradling, Thomas Carey. Knight, Sarah 10.300. Sarah Knight, widow of Israel Knight, Bensalem Twp. March 6, 1824. Proved June 19, 1824. Son Giles Knight and John Comly exrs. Sons Abel, Isaac and George. Daus. Esther and Elizabeth Knight. Wits: Evan Knight and Joseph P. Knight. Harvey, Matthew 10.301. Mathias Harvey, Upper Makefield Twp. March 25, 1823. Proved June 26, 1824. Wife Sarah. Sons Mathias and William. Dau. Jane Slack. Wits: John J. Boyd and Phineas Trego. Robert, Joseph 10.302. Joseph Roberts, Wrightstown Twp. November 28, 1818. Proved July 3, 1824. Son Jonathan exr. Wife Jane. Son Jonathan 57 acres whereon I live. Sons Joseph, Israel, John and James; and Phineas. Daus. Sarah Roberts and Jane ---. Wits: Hugh Thompson and Samuel Thompson. Dr. Isaac Chapman testifies to his writing of the above Will. Hare, Matthew 10.303. Mathew Hare, Buckingham Twp. May 5, 1824. Proved July 5, 1824. John Ely, Sanr. [sic] exr. Wife Abigail all estate for life, then to all ch. and issue of December'd. ch. Daus. Elizabeth, Abigail and Sarah, beds they claim as their own. Wits: Moses Dunlap, John Dyer. Buckman, Joyce 10.304. Joyce Buckman, Newtown Twp. September 15, 1814. Proved August 12, 1824. Dau. Hannah Buckman extx. Daus. Hannah, Elizabeth and Rachel. Wits: David Story and James Buckman. Moode, William 10.305. William Moode, Middletown Twp. October 26, 1822. Proved August 20, 1824. Son William Moode and son-in-law William Flowers exrs. Wife Mary. Daus. Martha wife of Henry Hough, Hannah wife of Richard Appleton. Ch. of dau. Mary, late wife of William Flowers. Sister Hannah Goslin. Wits: Henry Atherton and Malachi White. Linton, Sarah 10.306. Sarah Linton, Middletown Twp., "Advanced in years." April 13, 1817. Proved August 20, 1824. Sons Thomas and James Linton exrs. Daus. Sarah and Laura Linton. Son William Linton. Bonds against Dr. Mahlon Gregg. Wits: John Worstal and Noah Lambert. Rodman, William 10.306. William Rodman, Bensalem Twp. January 22, 1820. Proved August 25, 1824. Wife Esther, brother Gilbert Rodman and Neighbor Anthony Taylor exrs. Wife use of Plantation for life or widowhood, then to all ch. Interest in Tract of Land in Warwick, held with bro. and 1/2 interest in 400 Acres in Virginia, devised by Will of Uncle Peter Reeve to Bro. and myself to be sold. exrs.to convey land sold to Samuel Benezet. Son John. Wits: Samuel Wright and Walter Mitchell. Money advanced to dau. Esther, son Thomas, "While in Tanning business at Mt. Bethel." To dau. Elizabeth and Esther for Household Goods, &c. Penrose, Joseph 10.308. Joseph Penrose, Richland Twp., yeoman. December 8, 1819. Proved August 28, 1824. Son Joseph and step-son-in-law Everard Foulke exrs. Wife Eleanor use of Plantation and all estate for life. Then Farm to be appraised by Benjamin Foulke, Isaiah Jamison and Nathan Penrose and divided between sons Israel and Joseph. Dau. Jane Penrose and her son James Penrose. Land adj. Adam Bartholomew. Wits: Thomas Strawn, Samuel Foulke, Everard Foulke Junr. Vansant, Sarah 10.307. Sarah Vansant, Bristol Twp. November 21, 1820. Proved April 26, 1824. Son Joseph Brelsford and son-in-law William Sisom exrs. Dau. Christiana £16 interest only during March state, principal when she becomes a widow. Dau. Amy wife of William Lisom. Sons Joseph, John and William Brelsford. Sarah and Martha Brelsford, daus. of son John. Wits: William Sisom Junr., S. Foster, William Vansant. Knight, Ann 10.311. Ann Knight, Southampton Twp. August 27, 1824. Proved September 3, 1824. Sons Amos, Aaron, Benjamin and John Knight exrs. Dau. Grace Paul. Gdch. Moses son of Aaron Knight, Ann Paul, Sarah, Ann Knight dau. of December'd. son Moses and Ann Knight, dau. of son Amos. Wits: Rebecca Winder, Mary Martindale and Clayton Knight. Deal, William 10.312. William Deal (?) (Diehl), Springfield Twp. November 13, 1824. Proved September 13, 1824 [sic]. Bro. Abraham Deal exr. Dower of Mother Catharine Deal, and all other estate to said bro. Wits: Andrew Gruber and Peter Selner. Folwell, Elizabeth 10.313. Elizabeth Folwell, Southampton Twp. July 16, 1824. Proved September 17, 1824. Dau. Ann Hart extx. So Bethell, John 10.314. John Bethell, Wrightstown Twp., yeoman. June 3, 1824. Proved Sept. 23, 1824. Isaac Chapman and Hugh Thompson exrs. Wife Rebecca Farm of 69 Acres until youngest dau. Sarah is 21. Then same to go to son Thomas B. Bethell and dau. Sarah Bethell. Sons James and John and dau. Margaret. Wits: Thomas Percy and Gilbert Percy. Wright, Jane 10.315. Jane Wright, Falls Twp., "Far advanced in years." September 6, 1819. Proved October 13, 1824. Sons Benjamin and Amos Wright exrs. Daus. Grace Headley, Mary Swift, Elizabeth McCracken and Jane Brown. 4 daus. of December'd. dau. Ann Hutchinson. Four sons, Samuel, Benjamin, Stephen and Amos. Wits: William Crozer and Samuel Allen. Foulke, Israel 10.316. Israel Foulke, Richland Twp., "advanced in years." March 7, 1820. Sons Thomas, Hugh and Amos exrs. Wife Elizabeth. Sons Thomas, David, Hugh and Amos. Dau. Phebe Foulke. Son David's son Israel. Wits: Jesse Iden and George Custard. Taylor, Abraham 10.317. Abraham Taylor, Richland Twp., "Advanced in years." May 3, 1815. Proved November 22, 1824. Bro.-in-law Christian Zetty and Benjamin Johnson exrs. Wife Catharine. Son Henry land adj. William Shaw, Moses Wilson, Jacob Clymer and Henry Strunk. Sons Abraham, Jacob, Samuel, David and Joseph. Dau. Mary, wife of John Shelly. Wits: Everard Foulke and Jacob Climer. Cope, Jacob 10.320. Jacob Cope, Hilltown Twp., yeoman. September 10, 1824. Proved October 26, 1824. Son-in-law Henry Leidy. Wife Catharine. Dau. Maria as much Household Goods as I have given her sisters Elizabeth, Margaret or Magdalena. Dau. Catharine. Elizabeth, wife of Abraham Leidy. Wits: Samuel Detweiler, George Spinser, Henry Cope. Walker, Robert 10.322. Robert Walker, Buckingham Twp. August 6, 1822. Proved October 15, 1824. Bro. Benjamin Walker and Nephew Charles Shaw exrs. Wife Susannah. Bros. Phineas and Benjamin Plantation whereon I live, 115 Acres with Mill and appurtenances. They to pay Adms. of Samuel Shaw, late of Plumstead $800 to be divided among the heirs of said December'd. $300 for sister Mary Townsend. 56 1/2 Acres of Land that formerly belonged to Samuel Hanin to be sold. Step-mother Asenath Walker. Wits: John Shaw and John Ruckman. Holstine, Michael 10.323. Michael Holstine, Richland Twp. December 7, 1823. Proved November 5, 1824. Son-in-law Peter Been exr. Wife Catharine. Dau. Magdaline. Step-dau. wife of Jacob Deile. Wits: Samuel Berger, Moses Marsteller. Fowler, Adam 10.324. Adam Fowler, Hilltown Twp., "Advanced in age." November 4, 1822. Proved December 13, 1824. Son Eleazer and son-in-law Jacob Ratzel exrs. Samuel Detweiler and Andrew Reed trustees for dau. Sarah who is "non compus mentis." Sons Abel, Enoch, John and Eleazer. Daus. Hannah wife of Jacob Ratzel, Martha wife of Jacob Wise. Wits: Henry Leidy, George Leidy and William H. Rowland. McElhany, William 10.326. William McElhany, Bristol Borough. June 8, 1820. Proved December 2, 1824. Abraham Warner and Joseph Warner exrs. Aunt Sarah Jobs. Esther Gosline, Chriatian and Sarah Thompson. Residue to Aunt Sarah Jobs for life, then to her son David Johnson and his sons William McElhany Johnson and Isaac Johnson. Wits: Samuel Bankson and Samuel Allen. Burson, David 10.328. David Burson, Springfield Twp. July 20, 1822. Proved December 13, 1824. Son Edward, son-in-law Simon L. Wetherill and Charles Stroud exrs. Wife Lydia. Dau.-in-law Tacy Shoemaker, late wife of my December'd. son Isaac Burson. Fanny Overholt, dau. of Ann Overholt, born in my house in 1799. Ann Alexander formerly Ann Skinner, who once resided in my house as an apprentice. Daus. Sarah Wetherill and Ann Welding, Amos Welding of Wrightstown, Silas Twining Senr. of Warwick and bro. Joseph Burson, Trustees for Ann and her husband John Welding. Dau. Susan Stroud. Gddaus. Evelina Burson and Hannah Burson, daus. of son John W., December'd. Wits: Jacob Trichler, John Brock and Joseph Edminston. Willett, Augustine 10.335. Augustine Willett, Bensalem Twp. October 13, 1821. Proved December 22, 1824. Wife Elizabeth, son Joseph, John Paxson of Bensalem and Charles Dyer of Moreland exrs. Wife use of 234 Acres of land for life. Son Joseph, Daus. Mary, Elizabeth and Sarah and their ch. Daus. Grace, Euphemia, Margaret and Lydia Willet [sic]. Real estate devised to each of latter described. Wits: Benjamin Mather Junr. and Joseph T. Mather. Krewsen, Mary (or Davis) 10.338. Mary Krewsen or Davis, Southampton Twp., advanced in years. July 7, 1824. Proved December 7, 1824. Sons John B. Krewsen and Francis Krewson [sic] exrs. Son John B. Krewson [sic]. Daus. Esther and Elizabeth Krewson [sic]. Son Leonard Krewson [sic] and dau. Rachel Hibbs. Gdch., ch. of Mary Aurhton, viz. Mariah and Jonathan Aurhton; ch. of dau. Rachel Hibbs, viz. William, Ann, Elizabeth, Charles and Rebecca Hibbs; ch. of dau. Bridget States. Wits: Silas Roads, Eness [sic] Ervin and Derick K. Hogeland. Barnes, Edith 10.350. Edith Barnes, Warminster Twp. February 4, 1825. Proved February 14, 1825. Dr. John H. Hill exr.Dau. Elizabeth Moss, 7 her ch. William Barnes, Edith, Thomas and Ann Moss. Esther Hagerman. Wits: John C. Beans and Edwin Yerkes. Cole, John 10.340. John Cole, Nockamixon Twp., Laborer. March 13, 1824. Proved December 27, 1824. Wife Anna all estate for bringing up "our ch." Samuel, Nelson, William, John Asea and Courtlin. Wits: Lewis Algard and Jacob Rufe. Fell, David 10.333. David Fell, Buckingham Twp., yeoman. March 5, 1824. Proved December 14, 1824. Son Septimus exr. Wife Sarah. Daus. Leitita wife of George Furman, Lucinda widow of Jonathan White, Belinda Fell, Mary wife of Levi Beans, Sarah and Elizabeth Fell. Wits: David Fell, Josiah Rich and John Ruckman. Forman, Alexander 10.344. Alexander Forman, New Britain Twp., "Far advanced in years." January 4, 1824. Proved January 15, 1825. Sons Alexander and John Forman exrs. Dau. Elizabeth privilege of occupying part of house while she remains single.Daughter Gainor. Wits: Evan Jones, William McKinstry. Hedrick, John 10.352. John Hedrick, Rockhill Twp. January 13, 1825. Proved March 4, 1825. Abraham Hertzel and Adam Cressman exrs. Wife Barbara all estate during widowhood 1/2 thereof in case of March Mary Welel, now wife of John Nase. Bro. Jacob Hedrick; Christian Hedrick. Ch. of Daniel Dillinger of Upper Milford Twp. Plantation and lot purchased of Jesse Heacock. Wits: Abraham Smith and Michael ---. Horn, Mary 10.348. Mary Horn, Richland Twp., "Single woman." October 27, 1821. Proved February 4, 1825. Nephew John Kroman exr. Bros. Daniel and Sebastian Horn. Sisters Levillah wife of Michael Kroman and Elizabeth wife of Benjamin Bartholomew. Nephew Daniel Charles. John, Joseph, Elizabeth, Michael and Samuel Kroman, Eve Barrin and Hannah Hinkel, ch. of Michael Kroman. Samuel Zeuk. Wits: John Matts and Sebastian Horn. Horn, Sebastian 10.341. Sebastian Horn, Richland Twp. July 17, 1824. Proved December 23, 1824. Sons Sebastian and Abraham exrs. Wife Catharine. Ch. Sebastian, Joseph, Abraham, John, Elizabeth wife of Jacob Shive, Eve and Catharine. Bastian Horn, son of Barbary Charles. Wits: John Matts, George Groman. Horn, Sebastian 10.346. Sebastian Horn, Haycock Twp. January 1, 1825. Proved January 28, 1825. Wife Catharine and Benjamin Bartholomew exrs. Catharine Steer dau. of Joseph Steer, a cow. Residue to wife during life or widowhood, then $100 to Samuel, son of Benjamin Bartholomew. Wits: John Moyer Senr. and Moses Marstellar. Jackson, Elizabeth 10.343. Elizabeth Jackson, Bensalem Twp. October 3, 1823. Proved December 31, 1824. Jesse James exrs.Son Washington Jackson. Daus. Ann wife of James Ogilby and Levinia Jackson. Gddau. Mary Ogilby. Bro. John Kelly. Wits: Joshua LaRue and Samuel James. Staples, Thompson 10.347. Staples Thompson, Bristol Twp., "far advanced in age." May 15, 1824. Proved February 1, 1825. Sons John and David Thompson exrs. Sons John, Staples, David and William. Daus. Sarah wife of Andrew Vanhorn, Mary wife of William Scott. Wits: John Goslin and Nathan Hellings.