Allegany County ,Angelica NyArchives Wills.....Simons, David May 16, 1860
************************************************
Copyright.  All rights reserved.
http://www.usgwarchives.net/copyright.htm
http://www.usgwarchives.net/ny/nyfiles.htm
************************************************
File contributed for use in USGenWeb Archives by:
Gary Simons gsimons@bellsouth.net May 25, 2012, 4:10 pm

Source: Sampubco
Written: May 16, 1860
Recorded: January 28, 1861


Record of the will of David Simons.
I David Simons of the town of Angelica county of Allegany state of New York 
being of sound mind and memory do make, publish and declare this my last will 
and testament in manner following that is to say  
First. Shall my executor herein named out of my estate pay and discharge in full 
all my just debts and all funeral expenses and charges and enact and pay for a 
suitable monument where my remains shall repose.
Second. I give and bequeath to my son John C Simons the sum of one hundred 
dollars.
Third.  I give and bequeath to May Simons wife of my son Samual C Simons the sum 
of one hundred and fifty dollars.
Fourth.  I give and bequeath to my son Henry L Simons the sum of one hundred 
dollars.
Fifth.  I give and bequeath to my daughter Delia Campbell wife of Paul Campbell 
my vunear(sp?) one bed, bedstead and bedding for same being the same I now use 
in the house now occupied by the widow and family of my deceased son William B. 
Simons and I also give and devise to my said daughter Delia Campbell her kin and 
assigns forever a parcel of land of about three fourths of an acre being in the 
valley of Angelica and adjoining the land on which she now lives and resides.
Sixth .  I give and bequeath to Adaline Simons the widow of my deceased son 
William B Simons the sum of one hundred dollars
Seventh.  After the payment of the aforesaid legacies I give bequeath and devise 
to my son Charles S Simons all the rest and residue of my property real and 
personal of every name and mature wheresoever the same may be.
The payment of the legacies herein specified are hereby charged upon the lands 
devised to my son Charles S Simons. And it is my will that any and all debts due 
or to grow due to me from any or either of the legacies or devises herein named 
shall be paid and nothing herein contained shall be deemed a release or 
discharge of the same.
And it is further my will that all debts and demands due or to grow due from me 
to any or either of the legacies or devises herein mentioned shall be paid by my 
executor out of my estate.
And lastly:  I nominate and appoint my son Charles S Simons and Daniel D 
Gardiner executors of this my last will testament  hereby revoking all former 
wills by me made .
In witness where of I have here unto set my hand and seal at Angelica this 16th 
day of May 1860.
						David Simons
The above instrument consisting of three pages including this page and one sheet 
was on the date thereof signed sealed published and declared by the said David 
Simons as and for his last will and testament in presence of us who at his 
request and in his presence and in the presence of each other have subscribed 
our names as witness thereto.
Smith Davis Angelica NY
Z A Trendall Angelica NY
Allegany Surrogate Court
In the matter of proving the last will and testament of David Simons Deceased.
Allegany County S. S.
Zebedee A Trendall of the town of Angelica in the county of Allegany being duly 
sworn and examined doth depose and say that he this deponent was well acquainted 
with David Simons late of the town of Angelica in the county of Allegany 
deceased.  That this deponent as a witness and did see the said David Simons 
subscribe at the instrument now produced and shown to this deponent purporting 
to be the last will and testament of the said deceased bearing data the 16th day 
of May in the year of our Lord one thousand Eight hundred and sixty.  That the 
said testator at the same time declared the instrument so subscribed by him to 
be his last will and testament.  That there upon this deponent and Smith Davis 
subscribed their names at the end of as witnesses thereto at the request of the 
testator in his presence and that the said testator at the time of execution and 
publishing the said last will and testament was of full age and of sound mind 
and memory not under restraint and was in all respects competent to make a last 
will and testament.
Swarn this 28th day of January 1861 before me W Hatch Suragate.   Zebedee A 
Trendall
Allegany Surrogate Court
In the matter of proving the last will and testament of David Simons Deceased.
Allegany County S. S.
Smith Davis of the town of Angelica in the county of Allegany being duly sworn 
and examined doth depose and say that he this deponent was well acquainted with 
David Simons late of the town of Angelica in the county of Allegany deceased.  
That this deponent as a witness and did see the said David Simons subscribe at 
the instrument now produced and shown to this deponent purporting to be the last 
will and testament of the said deceased bearing data the 16th day of May in the 
year of our Lord one thousand Eight hundred and sixty.  That the said testator 
at the same time declared the instrument so subscribed by him to be his last 
will and testament.  That there upon this deponent and Zebedee A Trendall 
subscribed their names at the end of as witnesses thereto at the request of the 
testator in his presence and that the said testator at the time of execution and 
publishing the said last will and testament was of full age and of sound mind 
and memory not under restraint and was in all respects competent to make a last 
will and testament.
Swarn this 28th day of January 1861 before me W Hatch Suragate.   Smith Davis
Allegany County S. S.
I appearing  upon the proof duly take in respect to the last will and testament 
of David Simons late of the town of Angelica deceased, that the said will was 
duly executed and that the said David Simons at the time he executed the same 
was in all respects competent to devise real estate and not under restraint the 
said last will and testament. The said proof and examinations are hereby 
recorded signed and certified by me pursuant to the provisions of the Revised 
Statutes this 28th day of January in the year of our Lord one thousand eight 
hundred and sixty one.
Wolcott Hatch Surogate


This file has been created by a form at http://www.genrecords.org/nyfiles/

File size: 6.5 Kb