This is mnoGoSearch's cache of http://files.usgwarchives.net/pa/chester/wills/wills1778-9.txt. It is a snapshot of the page as it appeared during last crawling. The current page could have changed in the meantime.

Last modified: Sat, 21 Jun 2008, 06:07:39 EDT    Size: 48915
Wills: Abstracts and Administrations 1713-1825: Chester Co, PA (Proved 1778-9)

Contributed for use in USGenWeb Archives by Thera 
  tsh@harborside.com

USGENWEB ARCHIVES NOTICE: Printing this file within by non-commercial 
                individuals and libraries is encouraged, as long as all
                notices and submitter information is included. Any other
                use, including copying files to other sites requires
                permission from the submitters PRIOR to uploading to
                any other sites. We encourage links to the state and
                county table of contents.
____________________________________________________

(Note from Contributor: 
     In the case of the will abstracts, the first date is when the
will was written, and the second date is generally when it
was proven.  Before 1752, March 25th (Feast of the 
Annunciation) was the first day of the new year by traditional
acceptance of the ecclesiastical calendar. When the Gregorian 
calendar was adopted double dates were used from January 
lst until March 25th.   In some case, the dates are followed
by the Will Book letter and page number.
    I know nothing further on any person mentioned in any of 
the abstracts or administrations.  -- Thera)   

Chester County Will Abstracts and Administrations 1713-1825

Alpha Index thanks to Joe.....  

NOTE: Will abstracts and Admins are in groups and generally filed by date.

____________________________________________________

INDEX Wills Proved 1778-9.

AGNEW, PETER.   E. Marlborough.   July 17, 1779.
ALEXANDER, FRANCIS.   West Nantmeal.   September 24, 1778.   Adm.
ARBUCKEL, JAMES.   Coventry.   June 6, 1778.
ASH, JOSHUA.   Darby.   September 18, 1778.   Adm.
BAKER, LYDIA.      Edgmont. October 21, 1778.   Adm.
BAKER, NEHEMIAH.   Edgmont.   October 21, 1778.
BALLA, HANNAH.   Charlestown.   June 6, 1778.   Adm.
BENARD, PAUL.   Vincent.   October 16, 1778.
BENTLEY, JEFFREY.   E. Fallowfield.   March 25, 1779.
BENTLEY, JOSEPH.   Uwchlan.   September 25, 1778.
BLISS, SUSANNA.   W. Providence, late Philadelphia.   November 15, 1779.
BOON, WILLIAM.   Ridley.   December 15, 1778.   Adm.
BOYD, THOMAS, ESQ.      November 9, 1778.   Adm.
BROWN, JOHN.   L. Chichester.   December 22, 1779.
CHATTIN, SARAH.   Radnor.   February 2, 1779.
CLAXTON, JAMES.   Chester.   May 26, 1779.   Adm.
COBURN, ROBERT.   Chester.   December 15, 1778.
COCHRAN, DAVID.   W. Fallowfield.   May 3, 1778.
COOPER, JAMES.   Oxford.   June 9, 1778.   Adm.
COWPLAND, DAVID.   Chester Borough.   August 26, 1778.
CULIN, ANDREW.   Darby.   August 26, 1778.
DATE, FRANCIS.   E. Caln.   July 17, 1779.   Adm.
DAVIS, DANIEL.   East Bradford.   October 10, 1778.
DAVIS, DANIEL.   E. Bradford.   May 20, 1779.   Adm.
DAVIS, ISAAC.   Tredyffrin.   May 23, 1778.   Adm.
DAVIS, JENKIN.      May 4, 1779.   Adm.
DAVIS, JOHN.   Tredyffrin.   February 8, 1779.
DAVIS, SAMUEL.      July 27, 1778.   Adm.
DAVIS, SARAH.   Tredyffrin.   January 5, 1779.
EBERHART, CHRISTIAN.   Vincent.   May 13, 1778.
ELLIS, THOMAS.   E. Whiteland.   March 30, 1779.   Adm.
ELTON, JOHN.   Sadsbury.   April 4, 1778.   Adm.
ENGLE, FREDERICK.   Chester.   July 20, 1778.   Adm.
EVANS, EVAN.   Radnor.   June 12, 1779.
EVANS, JOHN.   Uwchlan.   August 11, 1779.
FETTING, JOHN.   Vincent.   October 5, 1779.   Adm.
FORD, JOHN.   Bethel.   October 11, 1779.
GIBSON, JOHN.   Oxford.   November 30, 1778.   Adm.
GILLELAND, JAMES.   Londonderry.   September 29, 1778.
GLANCY, JANE.   E. Bradford.   January 6, 1779.   Adm.
GRIFFITH, JOHN.   Tredyffrin.   August 26, 1778.   Adm.
GRUBB, JEHU.   Chichester.   May 26, 1779.   Adm.
HADDEN, JOHN.   Pennsbury.   March 23, 1778.   Adm.
HAGIN, JOHN.   West Fallowfield.   April 14, 1778.   Adm.
HAINES, JOSEPH.   Kennett.   July 20, 1779.
HAMILTON, JAMES.   West Nantmeal.   May 27, 1778.
HARRIS, JANE.   East Whiteland.   November 9, 1778.
HARVEY, SAMUEL.   Charlestown.   May 22, 1778.   Adm.
HAWTHORN, JAMES.      August 18, 1779.   Adm.
HETHERLIN, JACOB.   Coventry.   June 6, 1778.
HIBBARD, SARAH.   Darby.   May 26, 1779.
HILL, TIMOTHY.      October 20, 1779.   Adm.
HIPPLE, JOHN.   Vincent.   March 12, 1778.   Adm.
HOLLACE HENRY.      November 4, 1779.   Adm.
HOLLIS, JOSEPH.   W. Bradford.   August 3, 1779.   Adm.
HOUNSTOW, JACOB.      April 7, 1778.   Adm.
HOWELL, JACOB.   L. Chichester.   May 27, 1779.
JACKSON, SAMUEL.      April 13, 1778.   Adm.
JAMES, JOSEPH.      August 26, 1778.   Adm.
JEFFERIS, WILLIAM, SENIOR.   East Bradford.   October 2, 1778.
JEFFERIS, WILLIAM.   East Bradford.   September 21, 1778.
JOHN, GRIFFITH.   Uwchlan.   September 16, 1778.
JOHNSON, JOHN.   Haverford.   September 30, 1778.
JONES, WILLIAM.   Westtown.   November 3, 1778.   Adm.
JORDON, JESSE.   Oxford.   December 4, 1779.   Adm.
KEELEY, SEBASTIAN.   Vincent.   April 2, 1778.
KENNEDY, SAMUEL.   West Whiteland.   July 24, 1778.
KNOWLES, JOHN.   Ridley.   August 26, 1778.
KYLE, WILLIAM.   West Fallowfield.   April 15, 1778.
LEWIS, ABNER.      September 2, 1778.   Adm.
LEWIS, CATHERINE.   Radnor.   January 11, 1779.
LEWIS, JOHN.   Radnor.   January 11, 1779.
LEWIS, WILLIAM.   Darby.   August 6, 1778.   Adm.
LONG, JOHN.   West Caln.   August 4, 1778.
MARIS, MARGARET.   Springfield.   September 15, 1778.   Adm.
MC KINLEY, JOSEPH.   East Caln.   May 30, 1778.   Adm.
MC MILLAN, JOHN.   West Nottingham.    June 17, 1778.
McCLEAN, WILLIAM.   E. Caln.   April 30, 1779.   Adm.
McGLAUGHLIN, PATRICK.   W. Fallowfield.   March 23, 1779.
McILDUFF, JAMES.   W. Nantmeal.   December 4, 1778.   Adm.
McILVAIN, JOHN.   Ridley.   April 19, 1779.
McMULLIN, JOHN.   W. Nottingham.   April 23, 1779.   Adm.
MENTZ, CHRISTOPHER.   Pikeland.   February 16, 1778.   Adm.
MILES, JOSEPH.   Radnor.   March 16, 1779.
MILLESON, JONATHAN.   Goshen.   November 7, 1778.
MORGAN, WILLIAM.   Vincent.   February 12, 1779.
MORTON, JOHN.   Ridley.   August 26, 1778.
OVERLEY, MICHAEL.   Darby.   December 14, 1778.   Adm. 
PASCHALL, JOHN, SR.   Darby.   May 26, 1779.
PAUL, JOHN.   Vincent.   March 7, 1778.   Adm.
PEARSOLL, JOHN.   West Nantmeal.   September 11, 1778.
PEARSON, HANNAH.   Darby.   October 28, 1778.
PETTENGILL, JOHN.      February 24, 1779.   Adm.
PHILLIPS, GRIFFITH.      August 26, 1778.   Adm.
PHILLIPS, JOHN.   W. Nantmeal.   November 24, 1779.   Adm.
PHILLIPS, MORRIS.   Radnor.   September 10, 1779.   Adm.
POWELL, PATIENCE.   Marple.   October 24, 1778.
RADNOR, THOMAS.   Radnor.   September 10, 1779.   Adm.
RAMSEY, JAMES.   W. Bradford.   February 17, 1779.   Adm.
REGAN, JOHN.   Vincent.   April 13, 1778.   Adm.
RHOADES, JAMES.   Marple.   August 13, 1779.
RICHARDS, JOHN.   Darby.   March 16, 1779.   Adm.
RIGHTER, MICHAEL.   Uwchlan.   December 4, 1778.   Adm.
ROBINSON, JOHN.   West Caln.   September 22, 1778.   Adm.
ROMAN, JACOB.   Chichester.   August 18, 1778.   Adm.
SHERRIFF, CORNELIUS.   W. Caln.   December 6, 1779.   Adm.
SHEWARD, JAMES.   E. Caln.   December 4, 1778.
SHEWMAN, PETER.      August 21, 1778.   Adm.
SHIELDS, DANIEL.   W. Caln.   April 14, 1779.
SKETCHLEY, MARY.   Ridley.   August 26, 1778.
SMITH, JAMES.   Ridley.   March 16, 1779.   Adm.
SMITH, JOHN.   West Whiteland.   September 11, 1778.
SMITH, JOHN.   East Whiteland.   November 6, 1778.
SMITH, YOST.   Charlestown.   January 11, 1779.   Adm.
STADLEMAN, MICHAEL.   Radnor.   January 5, 1779.   Adm.
STEUART, ROBERT.   East Nantmeal.   May 28, 1778.
STEWART, WALTER.   Sadsbury.   April 29, 1778.
STOCKMAN, JAMES.      May 12, 1778.   Adm.
STRODE, GEORGE.   E. Bradford.   December 22, 1778.
TAYLOR, THOMAS.   Springfield.   September 16, 1778.
THOMAS, MARY.      November 6, 1778.
THORNTON, FRANCIS.   New London.   December 4, 1778.   Adm.
VACTOR, JOHN.   Ridley.   July 19, 1779.   Adm.
WAGGONER, BARBARA.   West Caln.   May 25, 1778.
WALKER, NATHANIEL.   Londonderry.   September 13, 1778.
WALLACE, JOSIAH.   W. Caln.   November 16, 1778.
WALLACE, THOMAS.   West Fallowfield.   March 27, 1778.   Adm.
WEBBER, JACOB.   Darby.   November 14, 1778.
WELLS, PETER.   Charlestown.   October 2, 1778.   Adm.
WESLER, JOHN.   Charlestown.   July 2, 1778.
WEST, THOMAS.   Springfield.   March 31, 1779.   Adm.
WHITE, THOMAS.   East Caln.   April 14, 1778.   Adm.
WORRALL, JOHN.   Middletown.   December 11, 1778.   Adm.
YARNALL, FRANCIS.   Willistown.   September 21, 1778.

____________________________________________________

MENTZ, CHRISTOPHER.  Pikeland.  February 16, 1778.  Adm. to Barbary Mentz and Peter Shuman.

PAUL, JOHN.  Vincent.  March 7, 1778.  Adm. to Mary Paul.

HIPPLE, JOHN.  Vincent.  March 12, 1778.  Adm. to Mary Hipple and George Deery. 

HADDEN, JOHN.  Pennsbury.  March 23, 1778.  Adm. to Mary Hadden.

WALLACE, THOMAS.  West Fallowfield.  March 27, 1778.  Adm. to John Wallace. 

KEELEY, SEBASTIAN.  Vincent.
November 3, 1777.  April 2, 1778.
To wife Elizabeth mills and plantation whereon I now live during 
widowhood to bring up and educate my younger children.  Remainder 
equall divided among children, son John only mentioned.  Plantation in 
Limerick Twp., Philadelphia Co. to be sold, also plantation in West 
Caln.  Executors to release to brother Henry for any share or right I 
ever had to the plantation whereon he now lives in Skippack and 
Perkiomen Twps., Philadelphia Co. being the place where my father 
formerly dwelt. Executors:  Wife Elizabeth, son Matthias and brother-in-
law Geo. Christman. Wit:  Thomas Heimberger, Jonathan Coates.

KYLE, WILLIAM.  West Fallowfield.
January 4, 1775.  April 15, 1778.
To son John Kyle 20 shillings and big Bible.  To son-in-law Robt. 
Rogers 20 shillings.  To son-in-law Geo. Sloan 20 shillings and to his 
daughter Mary Sloan bed and cloths.  To son-in-law John Kirkpatrick £3. 
To son Joseph all lands and tenements and personal estate paying 
legacies, also Executor. Wit:  Wm. Steward, Saml. McNeal, Robt. 
Hamill. 

STEWART, WALTER.  Sadsbury.
July 20, 1777.  April 29, 1778.
To son Andrew plantation I now live on and all belongings, except 
otherwise devised.  To son James £30.  To daughter-in-law Martha widow 
of son Alexander £5.  To grandsons Walter and William Stewart £5 each 
at 21. Executor:  Son Andrew.
Wit:  Thomas Boyd, Joseph Powell.

COCHRAN, DAVID.  W. Fallowfield.
May 7, 1771.  May 3, 1778.
Provides for wife Margaret. To son-in-law James and daughter Jane 
Cuningham 40 shillings. To daughter Margaret Cochran £60 when of age. 
To daughter Isabel Cochran £60 at 21. To sons Robert and David all 
remainder of estate real and personal.
Executors: Wife Margaret, son Robert.
Letters to David Cochran.
Wit: Joseph Moore, Stephen Cochran.

EBERHART, CHRISTIAN.  Vincent.
September 9, 1777.  May 13, 1778.
To wife Sarah 1/2 of clear estate during widowhood.  To son Benjamin 
the other 1/2 of clear estate paying legacies.  To daughter Sophia 
Eberhart £50.  To son James £15 at 21 to learn the weaver trade.  To 
son Samuel £20 at 21.  To daughter Mary Eberhart £15 at 18.  To 
daughter Sarah £15 at 18.  To daughter Elizabeth £15 at 18.
Executors:  Wife Sarah and friend John Thomas.  Letters to Sarah, the 
other renouncing.
Wit:  John McFarland, David Thomas.

ELTON, JOHN.  Sadsbury.  April 4, 1778.  Adm. to Thos.  and Robt. Elton. 

HOUNSTOW, JACOB.  April 7, 1778.  Adm. to Catherine Hounstow.

JACKSON, SAMUEL.  April 13, 1778.  Adm. to Gennett Jackson and Robt. Thomson. 

REGAN, JOHN.  Vincent.  April 13, 1778.  Adm. to Wm. Regan.

HAGIN, JOHN.  West Fallowfield.  April 14, 1778.  Adm. to Robert Bell.

WHITE, THOMAS.  East Caln.  April 14, 1778.  Adm. to Rachel White.

STOCKMAN, JAMES.  May 12, 1778.  Adm. to Isabell Stockman.

HARVEY, SAMUEL.  Charlestown.  May 22, 1778.  Adm. to Martha Harvey.

DAVIS, ISAAC.  Tredyffrin.  May 23, 1778.  Adm. to Elizabeth and John Davis. 

MC KINLEY, JOSEPH.  East Caln.  May 30, 1778.  Adm. to Elizabeth McKinley. 

WAGGONER, BARBARA.  West Caln.
February 7, 1777.  May 25, 1778.
All real and personal estate left at the death of my husband to be 
equally divided among 7 children, 5 sons and 2 daughters (not named).  
To son John 5 shillings of my personal estate and to daughter Catharine 
bed and bedding. Executors:  Son John and Harman Skyles.
Wit:  Gilbert Gibbs, John Boyd, Philip Lynch.

HAMILTON, JAMES.  West Nantmeal.
February 3, 1777.  May 27, 1778.
To daughter Janet wife of Andrew Barr and to daughter Agnes wife of 
Saml. Henderson all estate real and personal.  To brother John 
Hamilton's son James 5 shillings and all wearing apparel.
Executors:  Sons-in-law Andrew Barr and Saml. Henderson.
Wit:  John Tode, Joseph Darlington.

STEUART, ROBERT.  East Nantmeal.
May 18, 1778.  May 28, 1778.
Provides for wife Eleanor.  Margaret Ray to hold and enjoy the house 
which she formerly enjoyed on my land during life.  To Wm. Steuart 10 
shillings.  Remainder to be sold and the money paid to my nephew Robert 
son of George Steuart of Litterkenny, Co. Donegall, Ireland.  Orders 
grave stones to his grave.
Executors:  Friend John Lewis and Robert Wallace.
Wit:  Hugh Johnson, Alex. Mecke.

ARBUCKEL, JAMES.  Coventry.
April 4, 1778.  June 6, 1778.
Provides for wife Esther.  To son John plantation in Coventry when 21.  
Remainder to 4 daughters Anna, Esther, Mary and Eleanor in equal shares 
at 18. Executors:  Wife Esther and brother-in-law Jacob Switzer.  
Letters to Esther Arbuckel.
Wit:  Abraham Grub, David Grub, Joseph Evans.

MC MILLAN, JOHN.  West Nottingham.
February 6, 1777. June 17, 1778.
To wife Rachel bed and bedding, also horse and saddle.  To daughter 
Jane McMillan £4 and to her child, my granddaughter Rachel Perry 20 
shillings.  To son James best great coat.  To daughter Martha McMillan 
£10.  To daughter Mary McMillan furniture.  To son Ephraim fur hat.  To 
son John 20 shillings.  Remainder in 9 shares.  To wife Rachel 2 shares 
and one share each to son James, daughter Agnes, daughter Mary, son 
Robert, son Joseph, son Ephraim and son John. Executors:  Son James and 
son-in-law John Perry.  Letters to Perry, the other renouncing.
Wit:  John Dickey, David Edmiston.

BALLA, HANNAH.  Charlestown.  June 6, 1778.  Adm. to Elizabeth Balla.

COOPER, JAMES.  Oxford.  June 9, 1778.  Adm. to Wm. Cooper and John Andrews. 

HETHERLIN, JACOB.  Coventry.  June 6, 1778.  Adm. to Orsila Hetherlin.

WESLER, JOHN.  Charlestown.  July 2, 1778.  Adm. to Margaret Wesler.

ENGLE, FREDERICK.  Chester.  July 20, 1778.  Adm. to Abigail Engle. 
(She m. Wm. Briggs.  Children Mary (m. Edward Woodward), John, 
Frederick, Elias, Abigail, Isaac, Joseph and Edward.)

DAVIS, SAMUEL.  July 27, 1778.  Adm. to John Bartholomew and David Davis. 

LEWIS, WILLIAM.  Darby.  August 6, 1778.  Adm. to Wm. Lewis.

ROMAN, JACOB.  Chichester.  August 18, 1778.  Adm. to Andrew McIlwain.

SHEWMAN, PETER.  August 21, 1778.  Adm. to Elizabeth Stewman, Geo. Deery and Peter Miller.

GRIFFITH, JOHN.  Tredyffrin.  August 26, 1778.  Adm. to Esther James.

JAMES, JOSEPH.  August 26, 1778.  Adm. to Mary James.

KENNEDY, SAMUEL.  Practitioner of Physic.  West Whiteland.
June 15, 1778.  July 24, 1778.
Provides for wife Sarah.  To oldest son Thomas Ruston Kennedy 2 parts 
of all my estate paying £500 to his younger brother at 21.  To youngest 
son John one part of estate.  To eldest daughter Mary Kennedy one part 
ditto.  To youngest daughter Sarah Kennedy one part ditto when 21 or 
married.  To the congregation to Charlestown (where I intend to be 
interred) £15 provided they surround graveyard with a stone wall.  
Executors:  Wife Sarah and brother Montgomery Kennedy.
Wit:  Alexander McCaraher, Thomas Marshall, Alvery Hudgson.

LONG, JOHN.  West Caln.
June 30, 1778.  August 4, 1778.
To son William all my lands which I hold in this Twp. of West Caln.  To 
daughter Gennet Long £200 and furniture.  To daughter Elizabeth wife of 
Jas. Alexander £100.  To daughter Martha wife of Jesse Steward £100.  
Remainder to son Wm. Executors:  Son Wm. and daughter Gennet.
Wit:  Elizabeth Jack, John Carmichael.

MORTON, JOHN.  Ridley.
January 28, 1777.  August 26, 1778.
Provides for wife Ann.  To son Aaron the other part of messuage and 
tract of 120 acres devised to me by my father (except 15 acres).  To 
son Sketchley brick messuage and tract to 60 acres purchased of John 
Hendrickson, also 41 acres purchased of Jonas Morton, 1/2 of books and 
surveying implements.  To son John messuage and 60 acres purchased of 
Matthias Hendricksen, also 15 acres reserved from land devised to son 
Aaron.  To 3 sons my marsh meadow containing about 30 acres.  To 
daughter Mary negro boy Joe with what she has already had.  To daughter 
Sarah £250 and negro boy Tom.  To daughter Lydia £270.  To daughter Ann 
£270.  To daughter Elizabeth £270.  Remainder to wife and 5 daughters 
Mary, Sarah, Lydia, Ann and Elizabeth.
Executors:  Wife Ann and son Sketchley.
Wit:  James Wood, Thomas Smith.

PHILLIPS, GRIFFITH.  August 26, 1778.  Adm. to Ann Phillips and Wm. Garrett. 

LEWIS, ABNER.  September 2, 1778.  Adm. to Margaret Lewis.

SMITH, JOHN.  West Whiteland.  September 11, 1778.  Adm. to Hannah Smith. 

MARIS, MARGARET.  Springfield.  September 15, 1778.  Adm. to John Maris. 

ASH, JOSHUA.  Darby.  September 18, 1778.  Adm. to Joshua and Caleb Ash. 

ROBINSON, JOHN.  West Caln.  September 22, 1778.  Adm. to Samson Babb.

SKETCHLEY, MARY.  Widow.  Ridley.
April 14, 1777.  August 26, 1778.
To 3 youngest granddaughters Lydia, Ann and Elizabeth Morton £50 each 
and all remainder of personal estate to 5 granddaughters, viz., Mary 
Justice, Sarah Currie, Lydia, Ann and Elizabeth Morton to be equally 
divided.  To Sarah Price £20.  To grandson John Morton all real estate 
except 4 acres to grandson Aaron Morton.
Executors:  Daughter-in-law Ann Morton and grandson Skitchley Morton.
Wit:  H. H. Graham,  William Price.

KNOWLES, JOHN.  Ridley.
September 9, 1777.  August 26, 1778.
To Hannah Crozer £50 "for faithful services in my family."  To my 3 
children James, John and Hannah plantation where I now dwell in Ridley 
and all other lands in Ridley and Darby, all lands in Kingsess, 
likewise my land in West New Jersey and plantation in Oley Twp., Berks 
Co. and all other estate to be divided equally when they come of age.  
Executors:  Kinsman Wm. Garrett of Darby and friends Wm. Jones of 
Philadelphia and John Crozer.
Wit:  Henry Paschall, Hannah Crozer, Sarah Wood.

CULIN, ANDREW.  Darby.
May 17, 1774.  August 26, 1778.
Plantation where I now dwell to be sold.  Provides for wife Lydia.  To 
daughters Rachel and Rebecca £5 each.  To son Andrew £100.
Executor:  Friend Sketchley Morton.
Wit:  John Bryan, Israel Longacre, Benj. Richards.

COWPLAND, DAVID.  Chester Borough.
December 3, 1777. Codicil January 5, 1778.  August 26, 1778.
To wife Isabel all personal estate, also lands and tenements during 
life, except as hereafter devised and after her decease as follows -- 
To son David messuage and part of tract of 200 acres in Chester Twp.  
To 2 daughters Sarah Cowpland and Agnes Bevan the remainder of 
aforesaid 200 acres, also messuage of Inn in said borough and 12 acres 
of marsh with reversion to grandson Caleb son of Joshua Cowpland 
deceased and grandson David Bevan.  To granddaughter Ann Bevan lot of 
ground in said borough, also £100.  Devises other real estate to said 2 daughters.
Executrix:  Wife Isabel.
Wit:  John Lownes, Joseph Palmer, Martha Davis Price.

PEARSOLL, JOHN.  West Nantmeal.
April 23, 1773.  September 11, 1778.
Provides for wife Alice.  Plantation where I now dwell to be sold at 
wife's decease and proceeds equally divided between 4 daughters Sarah 
Porter, Alice Trego, Rebecca Brown and Elizabeth Pearsoll.  Plantation 
bought of Wm. Carruthers and Saml. Culbertson to be sold and money 
divided as follows -- To granddaughters Sarah and Mary Pearsoll 
daughters of son John £5 each.  To daughter-in-law Bathsheba Pearsoll 5 
shillings.  To grandson Mordecai Pearsoll, granddaughter Hannah 
Pearsoll, grandson Peter Pearsoll, granddaughter Mary Pearsoll and 
daughter-in-law Dinah Kennedy 5 shillings each.  Remainder to be 
divided between 4 daughters above named and grandson John Davis son of 
daughter Mary Davis and Zacheus Pearsoll son of my son John.  To son-in-
law David Davis 1 shilling sterling.  I release unto son-in-law Joseph 
Trego all debts due me from him before 8th March 1771.
Executors:  Wife Alice, Joseph Trego and Wm. Gibbons.  Letters to Jos. 
Trego, the others renouncing.
Wit:  Wm. Trego, Wm. Smith, Samuel Thomas.

WALKER, NATHANIEL.  Londonderry.
August 24, 1778.  September 13, 1778.
Provides for wife Hannah.  To son Benjamin £40 and "all the benefits of 
the Continental hides now in my tanyard."  To son Nathaniel £20 and 
wearing apparel.  To son John £50.  To daughter Elizabeth £5.  
Plantation to be sold in 10 years and proceeds divided 1/3 to wife 
during life, 1/3 to son Isaac and remaining 1/3 with all other personal 
estate to be divided among daughters Mary, Jane, Ruth, Isabel, Hannah 
and Rebecca. Executors:  Wife Hannah and son Benj.
Wit:  Wm. Gilliland, John Kinkead.

JOHN, GRIFFITH.  Uwchlan.
August 19, 1774.  September 16, 1778.
Provides for wife Ann.  To son Joshua John £25.  To son Abel £15.  To 
son Reuben £15.  To 4 daughters, viz., Ann Benson, Hannah Davis, Jane 
Meredith and Esther McClean £15 each.  To grandson Jehu son of Robert 
John deceased 10 shillings at 21.  To the 4 children of daughter Rachel 
Benson deceased, viz., James, Benjamin, Jonathan and Ann Benson 10 
shillings each.  To Friends of Uwchlan Meeting 10 shillings.  To son 
Griffith messuage and plantation whereon I now live and all remainder 
of estate, also Executor. Wit:  Cadwallader Jones, Evan Jones, Rudolph Haines. 

TAYLOR, THOMAS.  Springfield.
October 20, 1776.  September 16, 1778.
Provides for wife Mary.  To son Robert plantation on which I now dwell 
paying legacies.  To sons Israel, Elisha and Thomas £40 each.  To 
daughter Sarah, if living, £30.  If deceased to be divided between 
granddaughters Lurenda Hall and Tacy Johnson at 18.  
Executors:  Wife Mary and son Robert.  Letters to Robert.
Wit:  Jesse Maris, Jesse Maris, Jr.

JEFFERIS, WILLIAM.  East Bradford.
December 10, 1777.  September 21, 1778.
Provides for wife Hannah.  To son Wm. at 21 all my plantation he paying 
£250 each to my sons Abraham and Job when 21, also £25 each to my 
daughters.  To daughters Jane, Betty, Rachel, Hannah, Rebecca, Agnes 
and Lydia £25 each to be paid by son Wm.
Executors:  Wife Hannah and brothers-in-law Abm. Thomas and John 
Darlington.  Letters to Hannah.
Wit:  Joseph Buffington, Nathl. Jefferis, Richard Strode.

YARNALL, FRANCIS.  Willistown.
August 8, 1775.  September 21, 1778.
Provides for wife Mary.  To daughter Hannah wife of Caleb Reece tract 
of land where she now lives containing 50 acres, also 7 acres adjoining 
during life and at their decease to grandson Caleb Reece, he paying to 
his 3 brothers Thomas, David and Francis £10 each and £20 each to his 
sister Hannah and brother Joseph and £5 each to his brother William's 4 
children Lydia, Hannah, Nehemiah and William at 21.  To grandson Isaac 
son of late son Joseph 100 acres of eastwardly part of my land 
adjoining Crim Creek, he paying to his sister Jane £100 and to his 
mother Elizabeth £6 yearly during life.  Remainder of lands in 
Willistown at death of wife to son-in-law Joseph Thomas and wife Mary 
paying to daughter Jane wife of Wm. Williams £120 and £10 to grandson 
John Reece and £20 to daughter Hannah Reece.  To Friends of Newtown 
Meeting £5 for repairing graveyard or meeting house.
Executors:  Stepson John Morris and kinsman Enoch Yarnall.
Wit:  Isaac Yarnall, Caleb Yarnall, Richard Howell.

BENTLEY, JOSEPH.  Uwchlan.
September 6, 1774.  September 25, 1778.
To sons Jeffrey, Ellis, Eli and Banner 20 shillings each.  All 
remainder of estate real and personal to wife Mary to dispose of among 
my other children as she shall see proper, sons Caleb, George and 
Joseph and daughter Jane Bentley. Executrix:  Wife Mary.
Wit:  Thomas Evans, James Packer, Danl. Bowen.

GILLELAND, JAMES.  Londonderry.
April 4, 1778.  Codicil May 20, 1778.  September 29, 1778.
To daughter Elizabeth £20 and furniture.  To daughter Agnes £20 and 
£20.  Remainder of estate real and personal to be sold and proceeds 
equally divided among all children, not named.
Executors:  Sons Thomas and James.
Wit:  Benjamin Walker, John Kinkead.

JOHNSON, JOHN.  Haverford.
February 25, 1776.  September 30, 1778.
To brother David Johnson plantation whereon I now dwell in Haverford 
containing 110 acres paying legacies.  To wife Elizabeth 10 shillings.  
To daughter Susanna Johnson £5.  To my mother Mary Johnson £20, also 
£100 to sister Martha Johnson.  All remainder of estate to 2 brothers 
Saml. and Wm. Johnson. Executors:  Saml. and David Johnson.
Wit:  Edward Humphreys, John Davis.

ALEXANDER, FRANCIS.  West Nantmeal.  September 24, 1778.  Adm. to Jane Alexander. 

WELLS, PETER.  Charlestown.  October 2, 1778.  Adm. to Jona. and Edward Wells. 

BAKER, LYDIA.  Edgmont. October 21, 1778.  Adm. to Jos. and Nehemiah Baker. 

BOYD, THOMAS, ESQ.  November 9, 1778.  Adm. to Catherine Boyd.

JONES, WILLIAM.  Westtown.  November 3, 1778.  Adm. to Mary Jones and Jos. Dilworth. 

GIBSON, JOHN.  Oxford.  November 30, 1778.  Adm. to Isabel Gibson and Robt. Smith. 

JEFFERIS, WILLIAM, SENIOR.  Yeoman.  East Bradford.
September 1, 1777.  Codicil November 22, 1777.  October 2, 1778.
To son William a part of my land in East Bradford paying out of the 
same £700 as follows -- To son Saml. £300.  To son Nathan £300 and to 
son Saml. for use of Elias £100.  To son Nathaniel remainder of lands 
in East Bradford.  To 3 daughters Mary, Martha and Hannah household 
goods.  To granddaughters Hannah and Rebecca daughters of son Wm. £5 
each.  To Margaret wife of son Samuel large looking glass.  To Peninah 
wife of son Nathan £30.  To Elias son of Mary Bradley (late Mary Wolf) 
£100 when of age.  Remainder to Saml. Executors:  Son Samuel and son-in-
law John Hunt. Wit:  Joseph Peirce, Ann Peirce, Jos. Peirce, Jr.

DAVIS, DANIEL.  East Bradford.
December 28, 1771.  October 10, 1778.
To son John Davis £50 and wearing apparel.  To daughter Ann Davis £100 
and household goods.  To daughter Hannah wife of Seth Eavenson £50.  To 
the 4 children of son James deceased £25.  To Lydia, Mary and Ann Davis 
at 18 and James at 21.  To grandson Aaron son of son James £5 at 21.
Executors:  Friends John Hall of Concord and Wm. Hunt.  Letters adm. to John Fred.
Wit:  Thomas Taylor, Francis Williams, Isaac Calvert.

BENARD, PAUL.  Vincent.
January 26, 1778.  October 16, 1778.
Provides for wife Elizabeth.  To daughter Barbara Barnard £40.  To 
daughter Mary Benard £40.  To daughter Rebecca wife of Jacob Smith £40. 
To daughter Hannah Benard £40.  To son John part of the upper end of my 
plantation paying to his brother George £150.  To son Abraham the part 
of my plantation where house stands.  To daughter Catherine Benard £40. 
To son Jacob 50 acres of the lower end of plantation at 18, also £50.  
To son George £400 at 21. Executors:  Wife Elizabeth and neighbor John 
Ralston. Wit:  Wm. Melchioz, James Ralston.

BAKER, NEHEMIAH.  Edgmont.
April 13, 1778.  October 21, 1778.
Provides for wife Lydia.  To daughter Mary Reece £5.  To son Joseph £5. 
To daughter Hannah Baker £5.  To daughter Lydia Richardson £10.  To son 
Nathan the north end of my plantation now in his possession containing 
about 40 acres, also £5.  To daughter Phebe Baker £5.  To son Nehemiah 
my plantation in Edgmont and Thornbury where I now dwell, also stock.  
To grandson Nehemiah Richardson £5, grandson Nehemiah Baker £5, 
grandson Nehemiah Reece £5.  To grandson Aaron son of Nathan Baker £5 
when they arrive at 21. Executors:  Sons Joseph and Nehemiah.
Wit:  Daniel Broomall, Thomas Evans.

POWELL, PATIENCE.  Widow.  Marple.
April 10, 1776.  October 24, 1778.
To daughter Elizabeth wife of Jos. Toyly £15.  To daughter Mary Powell 
£35.  To daughter Sarah wife of Daniel McAffee £35.  To daughter Hannah 
Bonsall widow £15.  To daughter Jane wife of Saml. Gracy £35.  To 
daughter Susanna wife of Lewis Griffith £35.  To son Thomas £35.  To 
son Joseph £15.  To son George £35.  To daughter Patience wife of Geo. 
Hayworth £35.  To granddaughter Prudence Powell £10.
Executors:  Sons Joseph and George and daughter Mary Powell.  Letters 
to Joseph, George renouncing.
Wit:  Jona. Heacock, Seth Pancoast, Jr., Jacob Beery.

PEARSON, HANNAH.  Widow of Thos.  Darby.
January 5, 1775.  Codicil December 19, 1777.  October 28, 1778
To son James all my lots of ground in Philadelphia.  To son John the 
northeast half of piece of land in Darby paying to my Executors what it 
May be appraised at.  To son Thomas the remaining 1/2 of same paying as 
above.  To daughter Hannah wife of Jacob Serrill piece of land in Darby 
paying as before mentioned.  To daughters Ann, Sarah, Susanna, Mary, 
Hannah and Elizabeth all household furniture and wearing apparel.
Executors:  Son John and sons-in-law Hugh Lloyd and Jacob Serrill.  
Letters to Pearson and Serrill. 
Codicil gives to son Thomas (he having now arrived at 21) certain 
ground rents from lots in Darby.
Wit:  Wm. Parker, John Sellers, Nathl. Sellers.  
Wit to Codicil:  Richd. Humphreys, Geo. Pearson.

THOMAS, MARY.  Widow. "On the Five Hundred Tract"
July 1, 1778.  November 6, 1778.
To daughter Sarah household goods.  To daughter Rachel Thomas rent of 
part of plantation for 7 years and household goods, also £80 and £100 
to daughter Sarah.  Mentions sons Nathan and Isaac who inherit the land 
from their father at 21. Executors:  Friends Joshua Evans and John 
Williams, Jr. Wit:  Joseph Barton, Hugh Quay.

SMITH, JOHN.  East Whiteland.
June 15, 1778.  November 6, 1778.
Provides for wife Elizabeth.  To son Philip all my lands on death of 
wife.  To son John all my lands adjoining land of Thos. Roberts, 
Theophilus Rees and Jas. Thomas at 21.  To daughters Margaret, Ann and 
Cathrine household goods and to Catherine £100 at 21.  To sons Thomas 
and Adam £100 each at 21.  Mentions daughter Elizabeth wife of Peter 
Keine and son-in-law Christopher Coon. Executors:  Son Philip and 
Christopher Coon.  Letters to Philip Smith, the other not appearing.
Wit:  Abednego Jones, David Jones, Fos. Bowen.

MILLESON, JONATHAN.  Goshen.
September 17, 1778.  November 7, 1778.
Provides for wife Charity.  To oldest son John 5 shillings.  to 
daughter Hannah Milleson £10 at 21.  To daughter Ann Milleson £10 at 
21.  To son Jonathan 1/2 of plantation when son Jesse is 21.  To 
daughter Mary Milleson £10 at 21.  To son Jesse the remaining 1/2 of 
plantation at 21.  To daughter Phebe Milleson £10 at 21.
Executors:  Wife Charity and friend Geo. Ashbridge.  Letters to 
Charity. Wit:  John Polis Seal, Seth Evenson, James Gibbons.

HARRIS, JANE.  East Whiteland.
September 23, 1778.  November 9, 1778.
To cousin Sarah McClure all my estate when she is 18 with reversion to 
brother Thomas Harris, who is to be Executor.
Wit:  Richd. Richison, Thomas Cummings.

WEBBER, JACOB.  Darby.
September 13, 1773.  November 14, 1778.
To cousin Ann wife of Aaron Oakford, Fuller, £20 and to their children 
Isaac, Elizabeth and Hannah £100.  To cousin Grace wife of Wm. Evans of 
Evesham, Burlington Co., New Jersey, £100.  To wife Ann the interest 
and profits of my whole estate during life, legacies to be paid after 
her death.  To Darby Meeting of Friends £20.  To cousin Benj. Webber 
Oakford son of Aaron and Ann all remainder of estate real and 
personal. Executors:  Wife Ann, David Gibson and Josiah Bunting.  
Letters to Ann and Gibson.
Wit:  John Grimes, Danl. Humphrey, John Pearson.

McILDUFF, JAMES. W. Nantmeal. December 4, 1778. Adm. to Ann McIlduff.

THORNTON, FRANCIS. New London. December 4, 1778. Adm. to Moses Barns.

RIGHTER, MICHAEL.  Uwchlan.  December 4, 1778.  Adm. to Christian and Jacob Righter. 

WORRALL, JOHN. Middletown. December 11, 1778. Adm. to Susanna Worrall.

OVERLEY, MICHAEL. Darby. December 14, 1778. Adm. to Mary Overley.

BOON, WILLIAM.  Ridley.  December 15, 1778.  Adm. to Rebecca Boon.

WALLACE, JOSIAH.  W. Caln.
April 26, 1776.  November 16, 1778.
Provides for wife Ann. To son William, horse and if he will live with 
his mother. To daughter Sarah Marten and her husband David, the wheat 
in the ground. To daughters Rebecca, Margret and Jean, each an equal 
share of my estate when they are 21. Also son Josiah.
Executors: Wife and oldest son William.
Guardian of minor children: Thomas Kittera.
Wit: Josiah Kittera, Thomas Kittera.

SHEWARD, JAMES.  Wheelwright.  E. Caln.
November 14, 1778.  December 4, 1778.
To wife real estate absolutely, also household goods, stock, etc. To 
nephew James Sheward £5. All remainder of personal estate to step-son 
Samuel Heyney. Executrix: Wife Rosanna.
Wit: Isaac Webb, Samuel Hunt, John Thomas.

COBURN, ROBERT.  Chester.
January 1, 1778.  December 15, 1778.
To wife Elizabeth, use of all estate during life for bringing up and 
educating, etc. my young children. At her decease, all estate to 7 
children, Aaron, Sarah, Robert, Israel, Nathan, Isaac and Mary, share 
and share alike. Executors: Wife Elizabeth and Friend Thomas Pedrick.
Letters to Elizabeth.
Wit: Joseph Ashbridge, Thomas Coburn.

STRODE, GEORGE.  Yeoman, being weak.  E. Bradford.
October 16, 1777.  December 22, 1778.
Provides for wife Mary. To daughter Elizabeth wife of David Brinton. To 
sons Elias and Peter £5 each. To daughter Susanna Strode £50, furniture 
and pewter that was her mother's, etc. To son Jonathan Mansion House 
and all my land in E. Bradford, cont. about 330 acres. Negro woman and 
molatto wench Dinah to be set free at my death.
Executors: Friends Amor Jefferis and Joseph Buffington.
Letters adm., etc., to Benjamin Powell, executors named having 
renounced. Wit: Hezekiah Niles, Joseph Gilpin, Jr., John Hunt.

LEWIS, JOHN.  Radnor.
October 22, 1775.  January 11, 1779.
Provides for wife Catherine. To son Evan tract of land purchased of 
Thomas Lloyd in Radnor, cont. 160 acres, he paying legacies. To son 
Samuel £60. To son John and daughter Elizabeth Tucker £60 each. To 
daughter Rachel wife of James McCulloh £3 yearly during life and to her 
7 children £1 each after death of their mother. To daughter Mary's 
daughter Hannah £5 and to her other children  20 shillings each when of 
age. To son Abel's 3 children £10 each at 21. To son Samuel's 8 
children 20 shillings each at 21. To son John's son and to son Evan's 2 
children and to daughter Elizabeth's 3 children 20 shillings each. 
Executor: Son Evan. Wit: Benjamin Livezey, Samuel James, Samuel 
Havard. 

STADLEMAN, MICHAEL.  Radnor.  January 5, 1779.  Adm. to Edward and John Jones. 

GLANCY, JANE.  E. Bradford.  January 6, 1779.  Adm. to Mary King.

SMITH, YOST.  Charlestown.  January 11, 1779.  Adm. to Catherine and Henry Smith. 

DAVIS, SARAH.  Tredyffrin.
August 18, 1778.  January 5, 1779.
To granddaughter Nancy Norton £3 when of age. To daughter Priscilla £5. 
Remainder equally divided between my 3 children: Mary, Benjamin and 
Priscilla. Executor: Son Benjamin.
Wit: Edward Jones,  Richard Miles.

LEWIS, CATHERINE.  Widow of John. Radnor.
July 27, 1778.  January 11, 1779.
To son Abel's 3 children. To daughter Mary's 4 daughters. To son 
Samuel. To daughter Rachel and to daughter Elizabeth  £20 each. 
Mentions John's son Abel, granddaughter Tace, daughter Rachel's son 
John, son Samuel's daughter Catharine, daughter Rachel's daughter 
Catherine. Remainder to daughters Rachel McCullough and Elizabeth 
Tucker. Executor: Son Evan.
Wit: Isaac Abraham, Sr., Isaac Abraham.

CHATTIN, SARAH.  Radnor.
January 18, 1778.  February 2, 1779.
To brother Thomas Truman all my right and interest in any real or 
personal estate either before or after James Chattin's death to be 
disposed of among his children, also executor.
Wit: William Marsh, Jr., William Townsend.
No record of probate.

RAMSEY, JAMES.  W. Bradford.  February 17, 1779.  Adm. to Jane Ramsey.

PETTENGILL, JOHN.  February 24, 1779.  Adm. to Isaac Serrell.

SMITH, JAMES.  Ridley.  March 16, 1779.  Adm. to Martha Smith.

RICHARDS, JOHN.  Darby.  March 16, 1779.  Adm. to Agnes Richards.

ELLIS, THOMAS.  E. Whiteland.  March 30, 1779.  Adm. to Arthur Ellis.

WEST, THOMAS.  Springfield.  March 31, 1779.  Adm. to Sarah West and Benjamin Thomas.

McMULLIN, JOHN.  W. Nottingham.  April 23, 1779.  Adm. to William Hilles. 

McCLEAN, WILLIAM.  E. Caln.  April 30, 1779.  Adm. to Esther McClean.

DAVIS, JOHN.  Tredyffrin.
March 4, 1771.  February 8, 1779.
To Susanna O'Neal £5. To Elizabeth Rowan, case of drawers. Remainder to 
be sold and money dis. among grandchildren and Sarah relict of son 
Sampson, deceased, viz: Abner, Abigail, Hannah, Nathaniel and John and 
the child Sarah is now pregnant with, when they are 21.  Executor: 
Sarah Davis widow of son Sampson. No record of letters.
Wit: Samuel John, Daniel Cornog, Griffith Jones.

MORGAN, WILLIAM.  Vincent.
January 24, 1775.  February 12, 1779.
To friend Owen Thomas £50 in trust for benefit of brother Jacob Morgan. 
To brother Thomas £24 and wearing apparel. To sister Esther wife of 
Samuel Martin £5. To sister Hannah wife of William Jenkins £6. To 
sister Mary wife of James Halfpenny £6.12. Remainder to the 2 oldest 
children of brother Thomas and 2 eldest of each of my sisters, Ann, 
Esther, Hannah and Mary, at 18.  Sister Hannah's oldest daughter Mary 
and sister Mary's daughters Jane and Hannah mentioned.
Executors: Friends Robert Ralston, Owen Thomas.
Wit: James Barber, James Whiteside, David Thomas.

MILES, JOSEPH.  Radnor.
September 18, 1768.  March 16, 1779.
Provides for wife Susanna. Divides land between 3 sons James, Manassah 
and Richard. To daughter Mary Miles £60 at 21 or marriage. Desires 
executors to procure for children "as much learning as possible."
Executors: Relation John Hughes of Merion and friend John Roberts.
Letters to Manassah Miles, Executors named being deceased.
Wit: Chris. Hofman, Samuel McBride.

McGLAUGHLIN, PATRICK.  W. Fallowfield.
January 21, 1776.  March 23, 1779.
To son Charles all real and personal estate providing for wife Nancy 
during her life.
Executors: Son Charles and John Moore.
Letters to Charles McGlaughlin.
Wit: Francis Ruth, John Shump, Thomas Patterson, Gideon Irwin.

BENTLEY, JEFFREY.  E. Fallowfield.
June 8, 1777.  March 25, 1779.
Provides for wife Ruth.  £3 every year to Rev. Mr. Griffith or any 
other minister at the meeting house by Brandywine. To son George 20 
shillings. To sons Joshua and Henry wearing apparel. To grandchildren 
David and Dorcas Davis 1 dollar each. To grandson Absalom Bentley 2 
ewes. To son Joseph 1 dollar. Remainder of personal to daughter 
Margaret Shields and her daughters. To grandson Thomas Shields son of 
Margaret my lands and tenements, cont. 150 acres at 21. Mentions 
granddaughter Eleanor Shields. Executor: Thomas Heslep.
Wit: Bezaleel Bentley, Catharine Bentley (affirmed).

SHIELDS, DANIEL. Doctor of Physic.  W. Caln.
January 19, 1776.  April 14, 1779.
All estate real and personal to son Thomas Shields formerly of 
Bumeranoch in the North of Ireland, with rev. to Catherine Shields 
daughter of John Shields formerly of Town of Straban in North of 
Ireland, now of New York, Apothecary. Executors: Friends Arthur O'Nail, 
Philip Dougherty. Letters to Dougherty, the other renouncing.
Wit: Michael Wallace, Benjamin Wallace.

DAVIS, JENKIN.  May 4, 1779.  Adm. to Esther and Theophilus Davis.

DAVIS, DANIEL.  E. Bradford.  May 20, 1779.  Adm. c.t.a. Benjamin Powell. 

CLAXTON, JAMES.  Chester.  May 26, 1779.  Adm. to Richard Sewell and Elizabeth Claxton.

GRUBB, JEHU.  Chichester.  May 26, 1779.  Adm. to Isabella Grubb.

McILVAIN, JOHN.  Ridley.
August 28, 1771.  April 19, 1779.
Provides for wife Lydia. To son Isaac 1/4 of all real estate at 21, he 
paying to daughter Mary £150 when she is 21. To son John 1/4 of real 
estate, paying to my daughter Judith £150. To son Jeremiah 1/4 of real 
estate, paying to daughter Lydia £150. To son James 1/4 of real estate 
paying to daughter Margaret £150 when 21.
Executors: Wife Lydia, brother-in-law Richard Barnard.
Letters to Lydia.
Wit: William Worrall, William Grantham, Jeremiah Barnard.

HIBBARD, SARAH.  Widow.  Darby.
September 5, 1773.  May 26, 1779.
To daughter Mary Palmer plantation that my son-in-law John Palmer now 
lives on. To daughter Hannah Moore [Annotation states married Christ 
Church, January 21, 17?? ] plantation now in tenure of Nicholas Randal 
during life, then to daughter Mary during life with rev. to all my 
grandchildren who reach the age of 21. To sons- in-law John Palmer and 
Abel Moore £5 each. To grandson John Palmer £5 at 21. To granddaughter 
Hannah Palmer bed and bedding. To my other grandchildren £40 each. 
Executor: Friend John Horne. Wit: Josiah Bunting, Andrew Makesome, Edward Horne. 

PASCHALL, JOHN, SR.  Practioner of Physic.  Darby.
November 16, 1774.  May 26, 1779.
Provides for wife Frances. To son Henry tract of land bought of William 
Williams, John Pearson and Thomas Hodge, containing 107 acres. Also 4 
acres of Meadow in Kingsess. Also all books of Physic, etc. and 
surgical instruments. To son John, messuage, etc. where he now dwells 
with the land bought of William Garrett and James McClees, also other 
tracts mentioned during his life and then to his children. To son 
Benjamin messuage and tract of land formerly Anthony Morgan's, also my 
share in Philadelphia Library. To daughter Margaret Worth, houses and 
lots in Darby during life, and at her death to my daughters Frances and 
Ann. To daughter Frances Howell £50, also house and lott during life. 
To daughter Ann Paschall, house where I now dwell and lotts belonging, 
also  £350. To grandson Henry Paschall Pearson, son of daughter Mary, 
deceased, £100 at 21. To 3 granddaughters, children of daughter 
Elizabeth Armitt, deceased, £100 each at 21. To grandson Joshua Howell 
£50 at 21. Executors: Wife Frances, son Henry.
Letters to Henry Paschall.
Wit: Henry Hayes, John Pearson, Isaac Pearson.

HOWELL, JACOB.  L. Chichester.
August 6, 1774.  May 27, 1779.
To wife Ann all estate real and personal during widowhood on condition 
that she take my brother Daniel Howell home and provide for him 6 
months of every year during that term with rev. to brother Daniel 
during life and at his decease. To nephew William, son of brother 
William Howell, deceased. Executors: Wife Ann, her brother Jonathan 
Martin. Wit: Lydia Price, E. Price, Jacob Hewes.

EVANS, EVAN.  Radnor.
July 23, 1774.  June 12, 1779.
To son John tract of land in Radnor, containing 14 acres. To daughter 
Mary, wife of Levi Lewis, plantation in Radnor, containing 150 acres, 
also tract adjoining, containing 84 acres, paying legacies. To son-in-
law Nathan Taylor 5 shillings. To each of my daughter Ruth Taylor's 
(deceased) children 10 shillings. To son John £5. To daughter Rachel, 
wife of Joseph Roads £40. To daughter Leath, wife of Joshua Thomas, 
£50. To brother David Evans £2. Remainder to daughter Mary Lewis, she 
providing victuals, clothing, etc. for son John during life if he makes 
application for it.  David Havard, David Howell and Samuel Havard, 
Trustees to see my will performed. Executrix: Mary Lewis.
Wit: Lewis Lewis, Nathan Matlock, Joshua Clever.

AGNEW, PETER.  E. Marlborough.
June 8, 1778.  July 17, 1779.
All estate to wife Ann during life. At her decease, to son William 1 
dollar. To daughter Mary, wife of William Moore, 1 dollar and to their 
son Peter £5. To daughters Margaret and Sarah 1 dollar each. All 
remainder real and personal to son Thomas.
Executors: Wife Ann, son Thomas.
Wit: Henry Lace, Robert (x) Nichols.

DATE, FRANCIS.  E. Caln.  July 17, 1779.  Adm. to William Iles.

VACTOR, JOHN.  Ridley.  July 19, 1779.  Adm. to John Vactor.

HAINES, JOSEPH.  Kennett.
April 5, 1779.  July 20, 1779.
To daughter Rachel, wife of Samuel Miller, lot of land in Lampeter 
Township, Lancaster Co., purchased of Jacob Carpenter May 9, 1760, 
during her life and then to her children. To daughter Susanna, wife of 
Jacob Hollingsworth, part of my plantation in Newcastle and Chester 
Counties, containing about 11 acres, during life and then to her 
children. To daughter Sarah, wife of Jacob Sharpless, about 6 acres of 
my plantation during life and then to children. Lot of 10 acres in 
Lampeter Township to be sold. To daughter Rebecca, wife of James Dixon, 
all remainder of estate real and personal during life, she paying 
legacies to my other daughters as follows: To Rachel £94. To Sarah 
£190. To Susanna £100.
Executors: Samuel Miller, George Sharp.
Wit: Jesse Miller, Jonathan Johnson, William Whiteside.

HOLLIS, JOSEPH.  W. Bradford.  August 3, 1779.  Adm. to Hannah Hollis.

HAWTHORN, JAMES.  August 18, 1779.  Adm. to William and James Anderson. 

EVANS, JOHN.  Uwchlan.
June 16, 1779.  August 11, 1779.
Provides for wife Sarah, including use of whole estate until daughter 
Elizabeth is 18, then to be equally divided between 4 daughters, 
Elizabeth, Margaret, Hannah and Lydia. Executors to sell real estate.
Executors: Wife Sarah, Archibald Young of Bradford. Letters to Young.
Wit: Evan Evans, Aaron Martin, Mordecai Evans.

RHOADES, JAMES.  Marple.
August 3, 1778.  August 13, 1779.
To wife Elizabeth plantation on which David Lyon lives absolutely £100. 
To son Joseph the place on which I now live with 10 acres from tract 
James Cochran lives on and 20 acres from the place that was my brother 
Benjamin's. To son Owen the place at Springfield. To daughter Hannah 
the place whereon Edward Hughes now lives. To daughter Rebecca the 
place in Marple on which James Cochran now lives. To daughter Tacy the 
place on which Hugh Travers now lives situate in Marple. To daughter 
Elizabeth the place on which John Marquad lives together with the tract 
of 100 acres.
Executors: Wife Elizabeth, sons Joseph and Owen.
Letters to Joseph Rhoades.
Wit: William Fell, Isaac Rhoades, Nathaniel Holland.

FORD, JOHN.  Bethel.
April 14, 1777.  October 11, 1779.
Provides for wife Prudence. To oldest son David 5 shillings. To son 
Isaac that tract of land where he now lives paying to his oldest sister 
Prudence £100 at 18 and to his sister Jane £40 at 18. To son Philip 
after my wife's decease, all that old tract of land of 100 acres that 
was granted me by my father William Ford, except 4 acres which I give 
to my daughter Jane, also that plantation in Brandywine Hundred which 
formerly belonged to Benjamin Ford, deceased, paying to his sister Mary 
£100 at 18. To son John house and land where I now dwell, paying to his 
sister Sarah £100 at 18 and to his sister Jane £40 at 18. Executrix: 
Wife Prudence. Wit: John Burnet, William Baldwin.
[Annotation states that Jane married Thomas Collins of Brandywine 
Hundred prior to August 28, 1789, and refers to Deed Book X-300].

RADNOR, THOMAS.  Radnor.  September 10, 1779.  Adm. to Mary Thomas.

PHILLIPS, MORRIS.  Radnor.  September 10, 1779.  Adm. to David Phillips. 

FETTING, JOHN.  Vincent.  October 5, 1779.  Adm. to Jacob Cober.

HILL, TIMOTHY.  October 20, 1779.  Adm. to Thomas Hill.

HOLLACE HENRY.  November 4, 1779.  Adm. to Archibald Young.

PHILLIPS, JOHN.  W. Nantmeal.  November 24, 1779.  Adm. to Isaac Phillips. 

JORDON, JESSE.  Oxford.  December 4, 1779.  Adm. to Thomas Cooper.

SHERRIFF, CORNELIUS.  W. Caln. December 6, 1779.  Adm. to Reading 
Howell and Alexander McCaraher.

BLISS, SUSANNA.  Widow.  W. Providence, late Philadelphia.
August 8, 1775.  November 15, 1779.
To cousin David Jones eldest son of brother Ellis Jones 5 shillings. To 
cousin Charles Jones 1 shilling. To cousin Rebecca, wife of Thomas 
Kerey 1 shilling. To Mary daughter of sister Mary Skelton £10. To step-
daughter Susanna Bliss £5. Mentions the remainder of land and real 
estate left me by the Will of grandmother Jane Jones. Remainder to 
cousin William Jones of W. Providence, also executor.
Wit: Josiah Lewis, James Regester, Josiah Lewis, Jr.

BROWN, JOHN.  Farmer.  L. Chichester.
May 1, 1779.  December 22, 1779.
Makes provision for wife [not named], "over and above the sum that I 
was to give unto her by our marriage settlement." To son Solomon rents 
and profits of house and 2 lots of land in L. Chichester, containing 6 
1/4 acres and at his death to his children, if any, otherwise to my 
other children. To sons Daniel and John my present dwelling plantation 
containing 60 acres, paying to all the children of daughter Elizabeth 
who shall attain the age of 21, 66 half Johanases, each weighing 9 
pennyweight of standard gold, interest to be paid their mother until 
children are of age, 1/2 of principal should she become a widow. 
Mentions Nathaniel and Jesse sons of his son Daniel. Friends John 
Crawford and Thomas Perkins appraisers of my estate.
Executors: Sons Daniel and John.
Trustees: Friends Robert Hall, John Talbert, Jacob Brown.
Wit: Richard Moore, John Pyle, John Stapler.