This is mnoGoSearch's cache of http://files.usgwarchives.net/pa/chester/wills/wills1800-1.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: 47752
Wills: Abstracts and Administrations 1713-1825: Chester Co, PA (Proved 1800-1)

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 generally in groups and filed by date.

____________________________________________________

INDEX Wills Proved 1801-2.

ADAMS, ANN.   W. Fallowfield.   August 19, 1801.   
ADAMS.   JOSEPH West Fallowfield.   October 31, 1801.   
BALDWIN, JOSHUA.   E. Caln.   May 19, 1800.   
BANE, WILLIAM.   Goshen.   February 14, 1801.   
BEALE, WILLIAM.   W. Whiteland.   December 22, 1800.   
BELL, ZACHARIAH.   Chester Co.   March 5, 1801.   Adm.
BENSON, JAMES.   Chester County.   November 2, 1801.   Adm.
BERNARD, ISAAC.      August 19, 1800.   Adm.
BOKE, SARAH.   E. Bradford.   August 6, 1800.   Adm.
BOSTAL, SARAH.   Chester Co.   March 25, 1800.   Adm.
BOUGH, JACOB.   Tredyffrin.   February 11, 1800.   
BROWN, JAMES.   West Bradford.   August 19, 1801.   
BRUMBACK, HENRY.   Vincent.   March 25, 1801.   Adms.
BUFFINGTON, JONATHAN.   London Britain.   October 24, 1801.   Adm.
BUFFINGTON, LYDIA.   Newlin.   May 5, 1800.   Adm. 
BUFFINGTON, LYDIA.   Newlin.   May 5, 1801.   Adm.
BUTLER, ENOCH.   Uwchlan.   May 26, 1801.   Adm.
BUTLER, NOBLE.   Uwchlan.   May 29, 1801.   
BUTLER, THOMAS.   Londongrove.   October 21, 1800.   Adm.
CALDWELL, MARY.   Londonderry.   October 22, 1801.   Adm.
CARLILE, WILLIAM.   Oxford.   February 10, 1801.   
CARSON, FRANCIS.   Londongrove.   October 7, 1800.   Adm. 
CHALFANT, HENRY.   Marlborough.   August 26, 1800.   
CONARD, PAUL.   Tredyffrin.   October 11, 1800.   Adm.
CONRAD, JOSEPH.   Charlestown.   May 28, 1800.   
COWAN, MARY.   Sadsbury.   March 28, 1801.   
CRAIG, JACOB.   Kennett.   May 20, 1800.   Adm.
CRAWFORD, ANDREW.   L. Oxford.   December 20, 1800.   Adm.
CUNNINGHAM, ALLEN.   New London.   May 26, 1801.   Adms.
CUNNINGHAM, ANN.   E. Caln.   February 20, 1800.   
DAVIDHEISER, JACOB.   Coventry.   August 18, 1801.   
DEFRAIN, EVE.   Coventry.   January 13, 1801.   Adm.
DILWORTH, CHARLES, Esquire.   West Chester.   November 21, 1801.   Adms.
EDWARDS, ANN.   Willistown.   March 31, 1801.   Adm.
EMERY, GEORGE.   Pikeland.   August 19, 1800.   Adm.
ENTREKIN, SAMUEL.   Goshen.   March 13, 1801.   
FISHER, MARTIN.   Vincent.   February 17, 1801.   Adm.
FISHER, SAMUEL.   W. Caln.   April 29, 1800.   
GARRETT, JONATHAN.   Goshen.   October 8, 1801.   Adms.
GARRETT, JOSHUA.   Willistown.   December 9, 1800.   
GILGORE, WILLIAM.   E. Nantmeal.   February 8, 1800.   Adm.
GOOD, FRANCIS.   New London.   February 22, 1801.   Adms.
GRACE, REBECCA.   Coventry.   May 25, 1801.   
GRAHAM, PETER.   Brandywine.:   November 19, 1801.   
GRIFFITH, WILLIAM.   E. Nantmeal.   June 2, 1800.   
GRIFFITH, WILLIAM.   E. Nantmeal.   November 28, 1800.   Adm.
GUNSENHOWER, RINEHART.   Coventry.   May 23, 1800.   Adm.
GUNSINHAUSER, JACOB.   Coventry.   April 30, 1801.   Adm.
GWIN, DANIEL.   Tredyffrin.   October 19, 1801.   Adms.
HALL, CHARLES.   New Garden.    June 16, 1801.   admrs.
HALL, THOMAS.   Westtown.   November 30, 1801.   Adm.
HARDY, JOHN.   Uwchlan.   August 19, 1800.   
HARPER, HANNAH.   Kennett.   May 6, 1800.   Adm.
HEALD, JOHN.   Pennsbury.   March 18, 1800.   
HENDERSON, EDWARD.   Londongrove.   August 19, 1801.   
HICKMAN, WILLIAM.   Kennett.   September 27, 1800.   Adm.
HOLDEN, JANE.   East Caln.   July 22, 1801.   Adm.
HOUSMAN, FREDERICK.   Tredyffrin.   March 12, 1800.   Adm.
HUMPHREY, MARSHALL.   West Bradford.   December 8, 1801.   
IDDINGS, WILLIAM.   Brandywine.   December 9, 1800.   
IRWIN, GIDEON.   Sadsbury.   May 9, 1800.   Adm.
John Crosby.      see July 4, 1801.   Adm.
JONES, SUSANNA.   Chester Co.   November 13, 1800.   Adm.
KENNEDY, JAMES.   New London.   March 31, 1801.   
KENNEY, DANIEL.   Charlestown.   July 10, 1801.   Adms.
KEY, ALLEN.   Goshen.   February 3, 1800.   Adm.
KIEMER, JAMES.   Brandywine.   October 21, 1800.   
LAMBORN, JOHN.   Kennett.   December 9, 1800.   
LAPP, RUDOLF.   Goshen.   June 7, 1800.   
LLOYD, PETER Z.   West Bradford.   October 8, 1801.   
LUCKIE, WILLIAM.   Chester Co.   May 21, 1801.   Adm.
MALIN, JOHN.   E. Whiteland.   November 13, 1800.   Adm.
MARSHALL, JOHN.   West Caln.   July 4, 1801.   Adm.
MARSHALL, JOHN.   West Caln.   September 26, 1801.   Adm.
McCALLAHER, JOHN.   E. Whiteland.   November 17, 1800.   Adm.
McCAUGHEY, WILLIAM.   Goshen.   July 8, 1801.   Adm.
McCLEARY, WILLIAM.   Upper Oxford.   January 28, 1801.   
McCONNAUGHY, ROBERT.   W. Nantmeal.   December 27, 1800.   Adm.
McCORMICK, DAVID.   Chester Co.   May 15, 1801.   
McCORMICK, JAMES.   New Castle Co.   March 13, 1801.   Adm.
McCOY, AGNES.   East Nottingham.   December 15, 1801.   
McGINNESS, SAMUEL.   Lower Oxford.   March 24, 1801.   
McILHENNY, WILLIAM.   W. Hallowfield.   March 18, 1800.   
McINTIRE, SAMUEL.   New Garden.   December 15, 1801.   
McKINTA, HUGH.   Vincent.   May 21, 1801.    Adm.
MILLER, JAMES.   Brandywine.   December 15, 1801.   
MILLHOUSE, MARGARET.   Kennett.   May 27, 1800.   Adm.
MINSTER, OLIVE.   Goshen, widow.   July 14, 1801.   
MORRIS, JOHN.   Easttown.   May 3, 1800.   Adm.
MOWER, HENRY.   Coventry.   May 20, 1800.   
NOBLE, HANNAH.   Londonderry.   August 22, 1801.   
PARKE, ABIAH.   E. Caln.   November 10, 1800.   
PASSMORE, GEORGE.   West Marlborough.   May 19, 1801.   
PASSMORE, JOSEPH.   Newlin.   October 7, 1801.   
PEIRCE, JACOB.   Kennett.   October 13, 1801.   Adm.
PEIRSOL, RICHARD.   Honeybrook.   April 7, 1800.   
PENNOCK, JOSEPH.   Londongrove.   December 18, 1800.   
PENROSE, MARGARET.   Easttown.   May 14, 1801.   Adm.
PETERS, WILLIAM.      November 5, 1800.   Adm.
PETTIT, WILLIAM.   Sadsbury.   November 16, 1801.   
PIM, WILLIAM.   East Caln.   May 16, 1801.   Adm.
QUEEN, CHARLES.   New Garden.   November 29, 1800.   Adm.
ROADS, ABRAHAM.   Vincent.   October 17, 1801.   Adm.
ROOT, JOSEPH.   Vincent.   March 12, 1801.   
RUE, JOHN.   Tredyffrin.   March 31, 1801.   
SCHLICH, HENRY.   Brandywine.   February 17, 1800.   Adm.
SCHLICHTER, JOHN.   Vincent.   December 8, 1801.   
SCOTT, LYDIA.   Eastown.   October 12, 1801.   
SHARKEY, DANIEL.   Brandywine.   March 20, 1801.   Adm.
SHELICK, JOHN.   Vincent.   April 21, 1801.   Adms.
SIGLER, MICHAEL.   Charlestown.   November 18, 1801.   Adms.
SILVESTER, SOLOMON.   West Bradford.   July 24, 1801.   Adm.
SMITH, JAMES.   Newlin.   November 19, 1801.   
SMITH, JOHN.   Coventry.   October 7, 1800.   
SMITH, LEONARD.   Pikeland.   June 13, 1801.   Adm.
STERN, GEORGE.   New Garden.   December 5, 1800.   Adm.
STEWART, FAITHFULL.   E. Bradford.   July 7, 1800.   
SWAYNE, THOMAS.   W. Marlborough.   August 30, 1800.   Adm.
SWITZER, JACOB.   Coventry.   November 20, 1800.   Adm.
SWITZER, VERONICA.   Coventry.   January 29, 1800.   
THOMAS, JOHN.   Vincent.   May 8, 1801.   
TREAT, CHRISTIAN.   Uwchlan.   November 2, 1801.   
VALENTINE, GEORGE.   East Caln.   July 24, 1801.   
VOIGT, LEWIS.   Vincent.   February 17, 1801.   
WALTON, DANIEL.   West Fallowfield.   July 8, 1801.   Adm.
WATTS, JOEL.   Tredyffrin.   December 1, 1801.   Adm.
WAY, ANN.   Pennsbury.   May 5, 1801.   
WAY, ROBERT.   Chester Co.   December 5, 1800.   Adm.
WHERRY, DAVID.   E. Nottingham.   August 19, 1800.   
WHITTING, BENJAMIN.   London, Britain.   November 18, 1800.   Adm.
WILLIAMS, DAVID.   Charlestown.   October 8, 1801.   
WILLSON, JAMES.   E. Nottingham.   March 11, 1801.   Adms.
WOOLLEY, JOHN.   Goshen.   May 8, 1800.   Adm.
WORTHINGTON, ISAAC.   Goshen.   November 12, 1800.
SWITZER, VERONICA.  Coventry.
December 16, 1795.  January 29, 1800.
All estate to children. Sons Jacob and John, and daughters Hannah, 
Francy, Ester, Mary and Barbara are named. Mentions son-in-law Abraham 
Head. Letters c.t.a. to John Croson and John Switzer.
Wit: Rudolph Herley, Jacob Landis.

KEY, ALLEN.  Goshen.  February 3, 1800.  Adm. to Mary Key.

GILGORE, WILLIAM.  E. Nantmeal.  February 8, 1800.  Adm. to Robert Kirkpatrick. 

BOUGH, JACOB.  Tredyffrin.
December 17, 1799.  February 11, 1800.
Provides for wife Salome. Estate at wife's decease to be equally 
divided among all children. Sons John and Daniel only named.
Executor: Son John.
Wit: John Davis, John Howell, William Farr.

SCHLICH, HENRY.  Brandywine. February 17, 1800.  Adm. d.b.n. to William Guthery. 

CUNNINGHAM, ANN.  E. Caln.
September 22, 1796.  February 20, 1800.
To nephew Richard Robinson 20 shillings, and to his wife, Hannah, my 
cloak, etc. To nephews William and Joseph Kinneson £10 each, to be paid 
at death of their mother. To Margaret, wife of Seamor Hart, to Samuel 
Hoopes and his sister Jane, and Sarah Coats, daughter of Samuel, 
articles named. Remainder of money for use of my sister Elizabeth 
Kinneson during life. To Elizabeth Robinson all remainder of estate.
Executor: John Hoopes.
Wit: Samuel Coates, Moses Mendenhall, Joseph Hoopes.

CONRAD, JOSEPH.  Charlestown.  Mason.
March 12, 1798.  May 28, 1800.
Executors to sell all real estate. To Joseph Conrad, son of brother 
Dennis, horse, saddle and bridle. To my half-brother Anthony Conrad's 
children, Margaret, Elizabeth, Ann, John, Jonathan, Jane and Agnes £15 
each. To my half- brother Henry Conrad's children, Anthony and 
Elizabeth £40, that is £15 to Anthony and the interest of £25 to 
Elizabeth, during life, and at her death to her 3 daughters, Hannah, 
Anne and Rachel Bell. Remainder to brothers James and Dennis.
Executors: Friends John Longstreth of Charlestown, Joseph Connard of Philadelphia.
Wit: Isaac Starr, John Longstreth, Jr., John Longstreth.

HOUSMAN, FREDERICK. Tredyffrin.  March 12, 1800.  Adm. to Devault Beaver, John Davis.

HEALD, JOHN.  Pennsbury.
April 29, 1791.  March 18, 1800.
To son Isaac my plantation in Pennsbury whereon I now dwell, containing 
about 191 acres, and all other estate, he paying to my daughters Sarah 
McFarlan, Lydia Morrow and Hannah Howel £25 each, silver.
Executor: Son Isaac.
Wit: John Craig, Valentine Hollingsworth.

McILHENNY, WILLIAM.  W. Hallowfield.
March 28, 1799.  March 18, 1800.
To 3 daughters Margaret, Jane and Elizabeth all personal estate. All 
lands to be sold. To son John £20. To grandson Jacob £20. To grandson 
Ezekiel £10. To son- in-law James Gillam 10 shillings. Remainder 
equally divided among my 7 children, John, Margaret, George, Mary, Jane,
Rebecca and Elizabeth. Executors: Son George, daughter Elizabeth.
Wit: James Noble, James Sterrett, John Croson.

BOSTAL, SARAH. Chester Co. March 25, 1800. Adm. to William Frazer.

PEIRSOL, RICHARD.  Honeybrook.
September --, 1799.  April 7, 1800.
Provides for wife Elizabeth. To each of my daughter Rebecca's children 
£5 when of age. To daughter Rache [sic], £25. To daughter Mary £25. To 
daughter Alice £150. To daughter Elizabeth £150 when 19. To son Jacob 
£300 when he is 21. To son John all remainder of estate, real and 
personal. Executors: Wife Elizabeth, son John.
Letters to John, the widow renouncing.
Wit: Elisha Ellis, Peter Trego, John Smith.

FISHER, SAMUEL.  W. Caln.  Cooper.
May 4, 1799.  April 29, 1800.
To granddaughter Hannah Williams £10. To daughter Elizabeth Fisher 
household goods. Remainder to be sold and equally divided between my 4 
daughters, Sarah Brian, Elizabeth Fisher, Susanna Quaintance and Ann 
Ash. Executor: Nephew William Fisher of Brandywine, daughter Elizabeth 
Fisher. Wit: William Shoemaker, Ephraim Russel.

MORRIS, JOHN.  Easttown.  May 3, 1800. Adm. to David Rogers.

BUFFINGTON, LYDIA.  Newlin. May 5, 1800.  Adm. to Joshua Taylor.

HARPER, HANNAH.  Kennett.  May 6, 1800.  Adm. to Joshua Harlan and Simon Hadley. 

WOOLLEY, JOHN.  Goshen.  May 8, 1800.  Adm. to Samuel Woolley.

IRWIN, GIDEON.  Sadsbury.  May 9, 1800.  Adm. to Hannah Irwin and John Smith, Esq.

BALDWIN, JOSHUA.  E. Caln.
November 18, 1795.  May 19, 1800.
Provides for wife Ann. To son Samuel, Bible and other books, having 
already given him a large share of my estate. To sons-in-law Benjamin 
Malle and John Lloyd wearing apparel. To my 5 grandchildren by daughter 
Sarah Meteer, deceased, £5 each at 21. To 4 daughters, Hannah Milhouse, 
Ann Maule, Mercy Lloyd and Jane Maule £50 each, gold or silver. All 
remainder of estate to said 4 daughters and to daughter Rachel 
Sharpless, share and share alike. To grandson Joshua Baldwin my saddle 
and bridle. Executors: Brother-in-law Simon Meredith, kinsman Jehu 
Roberts. Wit: Joel Meredith, James Meredith, Jesse Meredith.

MOWER, HENRY. Coventry.
April 1, 1800.  May 20, 1800.
To the German Lutheran Church in Pikeland, called Zions, all my 
estate. Executor: Henry Christman.
Wit: John Frick, Conard Harleman.

CRAIG, JACOB.  Kennett.  May 20, 1800.  Adm. to Jacob Craig.

GUNSENHOWER, RINEHART.  Coventry.  May 23, 1800.  Adm. to John Rinehart. 

MILLHOUSE, MARGARET.  Kennett. May 27, 1800. Adm. to William Way.

GRIFFITH, WILLIAM.  E. Nantmeal.
October 10, 1793.  June 2, 1800.
All estate divided among my 8 children, Sarah, wife of Randolf Melon, 
Jesse, Eli, Mary, Rachel, Phebe, James and William Griffiths.
Executor: Son Jesse.
Wit: John Stephens, William Griffiths.

LAPP, RUDOLF.  Goshen.
May 9, 1800.  June 7, 1800.
Mentions having sold his plantation to nephew Isaac Lapp, reserving 
certain privileges to self and wife Agnes. Divides estate among 8 
children, none of whom are named. Speaks of "first wife's children" and 
"present wife's children." Executors: Christian Zook, John Malin.
Wit: ____ Zook,  Christian Coffman.

STEWART, FAITHFULL.  E. Bradford.
July 19, 1799.  July 7, 1800.
To Faithful Stricklin, daughter of Hugh and Catherine, £50, etc. To Ann 
Scarlett bed, etc. To Hannah, wife of Moses Hickman, £5, etc. To Lizzy, 
wife of Jacob Jefferis and to Betsy Jefferis articles named. To my 
brother John Walker $1. All wearing apparel to 5 cousins, Faithful 
Stricklin, Ann Scarlett, Catharine Stricklin, Phebe Hunter, Betsey 
Stricklin. Remainder to Cheyney and Jacob Jefferis, sons of James and 
Ann, who are executors. Wit: Moses Hickman, John Gibbons.

BOKE, SARAH.  E. Bradford.  August 6, 1800.  Adm. to Davis Lewis of W. Bradford. 

HARDY, JOHN.  Uwchlan.
June 27, 1800.  August 19, 1800.
All estate, real and personal, to my sister Mary Hardy.
Executors: Sister Mary, neighbor Jehu Roberts.
Wit: Stephen Phillips, Benjamin Jacobs.

WHERRY, DAVID.  E. Nottingham.
December 9, 1791.  August 19, 1800.
Provides for wife Margaret. Mentions having done as much as he could 
for my first children, James, Esther, Joseph, David and Isabella, I now 
give them 20 shillings, each. To son Jesse 5 shillings. To daughter 
Janet, wife of John Reed, £10. To son Mackey Wherry £50. To son William 
£10. To daughters Mary and Lydia Wherry £40 each. To son John £40 
towards finishing his education. To son Silas £40 at 21. To son 
Ebenezer all remainder of estate, real and personal, paying legacies.
Executors: Wife Margaret, son Ebenezer.
Letters to Ebenezer, widow renouncing.
Wit: Robert Cochran, P. Bennett, E. Price.

BERNARD, ISAAC.  August 19, 1800.  Adm. to Edward Carter.

EMERY, GEORGE.  Pikeland.  August 19, 1800.  Adm. to Elizabeth and John Emery. 

CHALFANT, HENRY.  Marlborough.
January 9, 1795.  August 26, 1800.
Provides for wife Elizabeth. To 2 sons Jacob and Caleb Chalfant my 
plantation in W. Marlborough, Jacob to have 90 acres and Caleb the 
remainder. To Jonathan Chalfant £70. To Thomas Chalfant £30. To son 
Henry £30. To daughter Elizabeth Dickinson £20. To daughter Mary 
Bougher £20. To Jacob Butler 5 shillings. Wearing apparel to son 
Jonathan. Executors: Sons Henry and Caleb.
Wit: John Man, John Mitchell.

HICKMAN, WILLIAM.  Kennett.  September 27, 1800.  Adm. to Hannah and 
Joseph Hickman, Robert Shippen.

SWAYNE, THOMAS.  W. Marlborough.  August 30, 1800.  Adm. to Caleb Swayne. 

SMITH, JOHN.  Coventry.  Blacksmith.
May 6, 1795.  October 7, 1800.
Provides for wife Elizabeth. To nephew Jacob Smith, son of Jacob, my 
place in Coventry whereon I live, paying to his brother and sisters, 
John, Elizabeth and Hannah Smith £5 each, specie.
Executrix: Wife Elizabeth.
Wit: Henry Steits, Daniel Beery.

CARSON, FRANCIS.  Londongrove.  October 7, 1800.  Adm. to John Ross.

CONARD, PAUL.  Tredyffrin. October 11, 1800.  Adm. to Joseph Conard.

KIEMER, JAMES.  Brandywine.
September 14, 1800.  October 21, 1800.
Provides for wife Catharine. To daughters Elizabeth, Sarah and Lydia 
Kiemer 7/6 each. To my 4 youngest children, Nancy, Mary, James and John 
Kiemer, all remainder of estate when 21.
Executors: Robert Miller, Esq., wife Catharine.
Letters to Catharine, the other renouncing.
Wit: Edward Vernon, Thomas Evans, John Fulton.

PETERS, WILLIAM.  November 5, 1800.  Adm. d.b.n. to James and Eleanor Gibbons, c.t.a.

PARKE, ABIAH.  E. Caln.
March 31, 1800.  November 10, 1800.
Provides for wife Ruth. To son Jonathan 2 tracts of land, one in E. 
Caln [des], containing 80 acres, and the other in Uwchlan. To son 
Malachi part of my land in E. Caln at £50 per acre, also 8 acres in 
Uwchlan. To son Thomas that part of my land lying to the west of son 
William's, at £20 per acre. To son William, part of my land adjoining 
his own. To my son-in-law John Mason, during life, and at his decease 
to his children by my daughter Mary, a tract of land now in his 
possession. To daughter Deborah £250 specie. To children, Abiah, Esther 
and Robert £200 each. To sons Jonathan, Malachi and Thomas the 1/2 acre 
marble quarry, adjoining Chester Road. £20 to Uwchlan Meeting.
Executors: Sons Jonathan, Malachi and Thomas.
Wit: Thomas Downing, Hunt Downing, Samuel R. Downing.

WORTHINGTON, ISAAC.  Goshen.
----, 1800.  November 12, 1800.
Provides for wife Martha. Mentions that sons William and Amos have had 
their full share of estate by Deeds of land. To son Heber the 
plantation I now live on, subject to payment of £1,000 to son Joseph, 
when Joseph is 21. Remainder to be sold, and £100 each paid to 
daughters Mary and Elizabeth, and residue to John.
Executors: Wife Martha, son Heber.
Wit: William Eachus, Ezra Haines.

MALIN, JOHN.  E. Whiteland.  November 13, 1800.  Adm. to James and Joseph Malin. 

JONES, SUSANNA.  Chester Co. November 13, 1800. Adm. to Caleb Jones.

McCALLAHER, JOHN.  E. Whiteland.  November 17, 1800.  Adm. to Henry Ruth. 

WHITTING, BENJAMIN.  London, Britain.  November 18, 1800.  Adm. to Richard Whitting. 

SWITZER, JACOB.  Coventry.  November 20, 1800.  Adm. to John Switzer.

GRIFFITH, WILLIAM.  E. Nantmeal.  November 28, 1800.  Adm. to George Evans. 

QUEEN, CHARLES.  New Garden. November 29, 1800. Adm. to James Lindley.

WAY, ROBERT.  Chester Co. December 5, 1800. Adm. to Robert Lamborn Jr.

STERN, GEORGE.  New Garden. December 5, 1800.  Adm. Robert Lamborn Jr.

LAMBORN, JOHN.  Kennett.
November 30, 1800.  December 9, 1800.
Provides for wife Naomi. To son Lewis household goods. To son Thomas 
all remainder of estate, real and personal, paying legacies. To 
daughter Susanna Pyle, to sons Daniel and Aquilla £5 each. To son Cyrus 
£10. To son Eli £15. To youngest son William £20.
Executor: Son Thomas.
Wit: Samuel Lewis, Jr., Thomas Marshall, Robert Marshall.

IDDINGS, WILLIAM.  Brandywine.
September 4, 1797.  December 9, 1800.
To my daughter Hannah £35. Executors to sell all real estate and 
proceeds to my 5 sons, William, Joseph, Benjamin, James and John, share 
and share alike. Executor: Son James.
Letters c.t.a. to John Iddings, James renouncing.
Wit: William Fisher, Benjamin Worrall.

GARRETT, JOSHUA.  Willistown.
September 10, 1799.  December 9, 1800.
All estate to kinsman Nathaniel Grubb and Sarah, his wife, also 
executors. Letters to Nathaniel Grubb.
Wit: Joseph Steel, Joshua Evans.

PENNOCK, JOSEPH.  Londongrove.
September 21, 1799.  December 18, 1800.
Provides for wife Phebe, including all that she hath by virtue of the 
Will of Adam Kirk, also Bond of £50 I hold against her son Caleb Kirk. 
To son Jesse tract of land in Londongrove, adjoining that whereon he 
lives, containing 100 acres and tract in E. Marlborough, containing 30 
acres, also lot in Wilmington, Delaware. To son Isaac £300 and his Bond 
for £810. To daughter Hannah, wife of John Edwards, £100. To grandson 
Joshua Baker £150. To grandson Joseph Pennock my mansion house and 
adjoining land, bought of Joseph Pyle, containing 100 acres, also 20 
acres of that I bought of Caleb Pyle, at wife's decease. To 
granddaughter Sarah Wollaston £100. To grandsons Abraham Liddon and 
Casper Wistar Pennock all my 1/3 part of the 500 acres of land, situate 
above the upper Ferry on Schuylkill. To Londongrove Meeting £100 for 
use of poor, also £100 to said Meeting for school purposes. Remainder 
to son Jesse and the children of son George, deceased, Abraham Liddon, 
Casper Wistar, Mary Liddon, Sarah and Isabella Pennock, their 
grandfathers Abraham Liddon and Casper Wistar to be guardians for 
them. Executors: Son Jesse, friend William Moode, great-grandson Joseph 
Pennock. Wit: Joshua Pusey, John Pennock.

CRAWFORD, ANDREW.  L. Oxford. December 20, 1800. Adm. to Samuel Kerns.

BUTLER, THOMAS.  Londongrove. October 21, 1800. Adm. to Jacob Butler.

BEALE, WILLIAM.  W. Whiteland.
May 25, 1793.  Codicil: November 26, 1798.  December 22, 1800.
Provides for wife Rachel, including interest of £300, principal to be 
divided at her decease between 30 "poor persons of honest reputation, 
not drunkards and having children, all inhabitants of Chester Co." 
Executors to sell all land in Chester County. To son Thomas all my 
interest in the tract of land whereon he now dwells in Milford Township,
Milford(?) Co., containing 200 acres, also £100. To son William £80. To 
grandson David Beale, son of John, deceased, tract of land in Milford 
Township, containing 200 acres. To son John's children, £100 to be 
divided, except David. To daughter Susanna Butler £150. To son David, 
tract of land in Lock Township, containing 100 acres, also £100. To 
daughter Mary Hunt £50. To daughter Edith Whittaker £50. To nephew 
Thomas Spackman £10. To nephew Isaac Spackman £10. To niece Mary Kenny 
£10. To niece Elizabeth Hawley £10. To nephew David Jenkin £10. To 
niece Gwen Few £10. Executors: Sons David Beale, Samuel Hunt.
Wit: James Millison, Jr., Richard White.
Wit. to Codicil: John Mather, William B. Hunt.

McCONNAUGHY, ROBERT.  W. Nantmeal.  December 27, 1800.  Adm. to James S. Wilcocks. 

DEFRAIN, EVE.  Coventry.  January 13, 1801.  Adm. to Henry Laubaugh.

VOIGT, LEWIS. Vincent.
June 23, 1800: February 17, 1801.
Provides for wife Ann Mary. Gives his books to the Congregation of 
Churches called Zion & Peters in Pikeland Twp. Also £100 to Trustees of 
said churches. Directs his burial at Zions Church & that a Tombstone be 
placed over his grave. Refers to marriage contract dated 16th November 
1779. Rem. 2-3 of estate to be sent to Europe & divided among bros. And 
sisters, to be paid into the hands of Rev. Frederick Smit Lutheran 
Minister of Phila. for that purpose.
Executor: Henry Christman.
Wits.: John Ralston, Valentine Urner, George Deery.

ROOT, JOSEPH. Vincent.
December 25, 1800: March 12, 1801.
Provides for wife Christiana £50 annually for 7 years & Household goods,
&c. To eldest son Sebastian £25 in 10 years and £150 to be div. Among 
his chil. As they arrive at 21.
To dau. Elizabeth wife of Christian Moyer £25 within 12 years and £175 
to her children at 21. To 2 sons Samuel and Daniel my plantation in 
Vincent Twp., containing 209 acres, subject to Legacies, &c., to amount 
of £1455. To sons Joseph & Jacob & Peter & dau. Catherine £270 each.
Executors: Sons Samuel and Daniel Root.
Wits.: Phillip Miller, Wm. Bartholomew, Simon Meredith.

McCLEARY, WILLIAM. Upper Oxford.
February 22, 1799: January 28, 1801.
To wife Mary's girl Isabella Logan, Household goods, &c.
Provides for wife 1/3 of estate, &c. To daus. Ann & Eloner 1/4 of a 
dollar in lieu of all services done for me.
To son John $10 and wearing apparel. All remainder of real and personal 
est. to be sold and divided among sons David, James and William.
Executors: Sons James and William McCleary.
Wits.: John Fletcher, Roger Armstrong, Robert Fletcher.

CARLILE, WILLIAM. Oxford.
April 26, 1798: February 10, 1801.
To son John Meas Carlile bond of £80 due me from son William.
To dau. Agnes Turner bond of £60 due from son William.
To dau. Jean Harrison bond of £60, &c., due from son William.
To dau. Elizabeth Key bond of £70 due from son William.
To gr. son William Carlile £10. To gr. son John Harrison £5.
To gr. son William Turner £5. To friend Jos. Murdough £5.
To son William, watch, Bible, &c. To dau. in law Mary Carlile, articles named. 
Mentions gr. dau. Elizabeth Henderson Carlile.
Executors: Son John Meas Carlile and Joseph Strawbridge.
Wits.: Jas. Strawbridge, Wm. Turner, James Robison.

BANE, WILLIAM. Goshen.
May 5, 1800: February 14, 1801.
To eldest dau. Elizabeth Hoopes £15. To son William £20. To son Jesse 
£30. To son Nathan £50. To son Abner £40. To dau. Jane Russell £25, &c. 

FISHER, MARTIN. Vincent.
February 17, 1801.
Martin Fisher, Administrator.

BELL, ZACHARIAH. Chester Co.
March 5, 1801.
Patterson Bell, Administrator.

SHARKEY, DANIEL. Brandywine.
March 20, 1801.
Matthew Stanley, Esq., administrator.

BRUMBACK, HENRY. Vincent.
March 25, 1801.
Elizabeth Brumback, & Wm. Posey, Administrators.

EDWARDS, ANN. Willistown.
March 31, 1801.
Thomas Edwards, Administrator.

GOOD, FRANCIS. New London.
February 22, 1801. 
Francis & Joseph Good, Administrators.

WILLSON, JAMES. E. Nottingham.
March 11, 1801.
Janet Wilson, the widow & Allen Cunningham, Administrators.

ENTREKIN, SAMUEL. Goshen. 
May 12, 1800: March 13, 1801.
Provides for wife Mary. To son James mess. & Plantation in West Caln, 
paying to wife £94. To son George his bond for £100.
To dau. Rebecca £50. To dau. Mary £40. To dau. Jane £25.
To son Thomas £200. To dau. Elizabeth £50. To dau. Hannah £75.
To son Samuel plantation where I now dwell, cont. 110 acres, subject to 
legacies; also stock, &c.
Executors: Son Samuel, wife Mary and Joseph McClellan.
Wits.: Jacob Haines, Amos Darlington.

McGINNESS, SAMUEL. Lower Oxford.
July 6, 1800: March 24, 1801.
To son James $3. Provides for dau. Catherine "if she is so far reduced 
as not to be able to support herself." Directs plantation in 
Northumberland Co. to be sold & proceeds div. Among 4 sons Samuel, 
Johnson, William and John. To sons Samuel and Johnson a plantation in 
L. Oxford. Executors: Sons Samuel and Johnson McGinness. Signed with 
mark x. Wits.: Richard Brown, R. Smith. Jas. X Laughlin.

COWAN, MARY. Sadsbury.
November 9, 1795: March 28, 1801.
To son James my watch. To 3 gr. chil. daus of my dau Ann Sample £3 
each. Rem. Div. among daus. Jane, Mary, Elizabeth, Margaret & Sarah.
Executors: Sons in law George Richmond and John Ramsey. Signed x.
Wits.: James Cowan, Samuel Sloan.

KENNEDY, JAMES. New London.
February 4, 1799: March 31, 1801.
Provides for wife Elenor. To son Henry 5 guineas.
To dau. Elizabeth Crawford £50. To dau. Sarah Wiley £50 & oxen. To dau. 
Elenor Coney £50. To son James 5 guineas. To son Robert all rem. of 
est. except as much as will put a Tombstone to my grave. 
Executors: Son Robert and son-in-law Robert Crawford.
Wits.: Gideon Fenell, Elisha Commons, John Ross.

RUE, JOHN. Tredyffrin.
December 5, 1800: March 31, 1801.
To mother Ann Rue all estate of every description.
Executors: Abijah Stephen of U. Merion & Wm. Davis of Tredyffrin.
Wits.: Issac Walker, John x Sheppard. Test signed x.

WAY, ANN. Pennsbury. Widow.
8-l-1796: May 5, 1801.
To son John Way all that he May owe me at my decease. To son Caleb £5. 
To son Benjamin all that he May owe me. To dau. Rebecca Taylor £25. To 
dau. Ann Babb £3.
To dau. Lydia Way £33 & wearing apparel. To son Jacob Way £35 in trust 
for use of my dau. Ruth as she May need it. Rem. to son Jacob and dau. 
Ann Babb. Executors, - sons John and Jacob Way.
Wits.: Amos Harry, Joshua Harry, William Coale.

BUFFINGTON, LYDIA. Newlin.
May 5, 1801.
Joshua Taylor, administrator.

THOMAS, JOHN. Vincent.
March 14, 1799: May 8, 1801.
To sisters Eleanor Meredith, Sarah Phillips, Mary Watkins and Margaret 
Carrol £30 each.
To nephew William Watkin, son of sister Mary £10 at 21.
To wife Sarah my plantation whereon I now live, cont. about 130 ac. in 
fee; also all other estate.
Executors: Wife Sarah and Uncle Thomas Evans of Berks Co.
Wits.: James John, Simon Meredith, John Crisman.

McCORMICK, DAVID. Chester Co.
January 26, 1801: May 15, 1801.
To mother Hannah McCormick & sisters Phebe Singleton and Mary McDaniel 
and Elizabeth McCormick all my share of the estate of my father John 
McCormick, and of my bro. James McCormick, now December'd, except 5 s. 
to my sister Abigail Little. Executor: Brother-in-law William 
Singleton. Wits.: Elijah Ames, Saml. Carlile.

PASSMORE, GEORGE. West Marlborough.
January 28, 1792: May 19, 1801.
Provides for wife Margaret. To son Thomas the plantation I now live 
upon, he paying to my 4 daus. Margaret, wife of Joseph Davis, Mary, 
wife of Jeremiah Barnard Sr., Elizabeth, wife of Jeremiah Barnard, Jr., 
and Ann wife of John Pyle £20 each.
To chil. of son John Passmore deceased 10 s. To son George 10 s. 
Executors: Sons George and Thomas Passmore.
Wits.: Joshua Baily, Francis Lamborn, William Chandler.

BUTLER, NOBLE. Uwchlan.
May 6, 1793: May 29, 1801.
Provides for wife Rachel. To son Enoch 5/, he having had his share.
To son John the plantation where he now lives, cont. 150 acres, during 
his life & at his death to my grandson Benjamin Butler, son of Benjamin 
Butler. To son William £20. 
To son Benjamin the plantation where I now live, cont. 180 acres during 
life & at his December to his son Noble Butler if he live to be 21; 
otherwise to his bro. Jonathan, with rev. to his bro. Abner. Also to 
son Benjamin £200. To gr. sons Jonathan, Abner and Isaac £20 each at 21 
and to their sister Eunice £20 at 18.
To chil. of dau. Bathsheba McEoin McCowen December'd £30.
To son Noble £50. To gr. son John Butler, son of John £50. Remainder to 
wife. Executors: Sons William and Benjamin Butler.
Wits.: Isaac Lewis, Sr., William Milhous, John Whelen.

GRACE, REBECCA. Coventry.
February 6, 1799: May 25, 1801.

To gr. son-in-law Thomas Haskins & kinsman Caleb North, both of Phil. 
part of Plantation whereon I now live, described, cont. 93 perches, in 
trust for use of Religious Society called Methodists to erect a meeting 
house. Exrs. to sell rem. of real est. & proceeds div. as follows: l-5 
to Thomas Bull in trust for maintaining & bringing up the chil. of my 
gr. son Samuel Potts l-5 to gr. son Thomas Potts: one half of rem. 3-5 
to gr. dau. Henrietta Potts & the rem. half to my 2 gr. daus Elizabeth 
Jacobs & Ruth May, to be equally divided. To kinswoman Rebecca Patrick 
bed &c. To Juliana, dau. of Thomas Potts of Pottstown silver cup: £100 
to be put to int. for use of gr. daus Elizabeth May, Sarah Haskins and 
Anna May Executors: Gr.sons-in-law Robert May and Benjamin Jacobs.
Wits.: Jonathan Hudson, Phebe Griffith, Simon Meredith.

GUNSINHAUSER, JACOB. Coventry, April 30, 1801.
Jacob Withneett, Adminstrator.

PENROSE, MARGARET. Easttown, May 14, 1801.
Isaac Wayne Esq. Administrator.

PIM, WILLIAM. East Caln, May 16, 1801.
Mary Pimm, widow, Administrator.

McKINTA, HUGH. Vincent, May 21, 1801.
Taft Benjamin, adminstrator.

LUCKIE, WILLIAM. Chester Co., May 21, 1801.
Jane Luckie, administrator.

BUTLER, ENOCH. Uwchlan, May 26, 1801.
Joshua Butler, administrator.

CUNNINGHAM, ALLEN New London, May 26, 1801.
Rachel, the widow & John W. Cunningham, adminstrators.

SHELICK, JOHN. Vincent, April 21, 1801.
Sarah Shelick & John Coffman, administrators.

SMITH, LEONARD. Pikeland, June 13, 1801.
John Smith, administrator.

HALL, CHARLES. New Garden, June 16, 1801.
Sarah & Taylor Hall, admrs.
Charles Hall seized of messuage & 25 acres in New Garden. Left widow, 
Sarah and five children; Taylor, George, Isaac, Pamelia and Elizabeth.

MARSHALL, JOHN. West Caln, July 4, 1801.

John Crosby, administrator. Letters vacated September 15, 1801.

WALTON, DANIEL. West Fallowfield, July 8, 1801.
Jesse Walton, administrator.

McCAUGHEY, WILLIAM. Goshen, July 8, 1801.
James McHearge, admr.

McCORMICK, JAMES. New Castle Co., March 13, 1801.
Adm. To Samuel McDaunal, principal creditor, Hannah McCormick, next of 
kin renouncing. Copy of New Castle letters, July 7, 1801.

MINSTER, OLIVE. Goshen, widow.
July 7, 1801: July 14, 1801.
To son Edward Minster house & lot where I now live during his life.
To son John 5 s. To son Evan £20.
To sons Jacob, Shadrach & William Minster £10 each.
To dau. Tacey wife of Garret Funzant, furniture, &c. (Vanzant)
To dau. Cristy wife of Jesse Severs, ditto. Rem. to Evan, Jacob & 
William. Son- in-law Garret Funzant to be trustee for son Edward.
Exrs.: Son William Minster and Joshua Weaver.
Wits. Sarah Waln, Jonathan Wells.

VALENTINE, GEORGE. East Caln.
March 10, 1801. July 24, 1801.
To bro. Robert Valentine a silver watch. To sister Susanna Massey $100, 
clock, &c. To "our little boy," James Buchanan £80, to be at int. till 
he is 21 , with reversion to Rachel Valentine, dau. of bro. Robert: 
said boy to be placed under the particular direction of his uncle James 
Embree. To niece Rachel Valentine $100.
Gives $60 to exrs. in trust towards the building of a Friends' meeting 
house near Downingtown. To wife Phebe rem. of Personal est. and all 
real est. during life; afterwards to be sold and div.-l-8 to Samuel & 
Robert, sons of bro. Robert; l-4 to Jacob son of said bro.; l-8 to 
George, son of do., and the other l-2 to Robert & Isaac Massey.
Exrs. to convey to bro-in-law Samuel Downing his share of a tract of 
hill land in East Caln, cont. about 160 acres & allowance, for which no 
patent has been obtained.
Exrs. Wife Phebe & bros. in law Samuel Downing & Geo. Massey.
Wits. Thos. Downing, Richard I. Downing, George Baldwin.

SCOTT, LYDIA. Eastown.
August 19, 1800: October 12, 1801.
To sister Hannah Lewis all estate, real and personal, and to her heirs 
and assigns forever.
Executors: Azariah Lewis and Enos Williamson. Testament signed x. 
Wit: Joseph Massey, Isaac Rawling, John Goodwin.

DAVIDHEISER, JACOB. Coventry.
January 13, 1799: August 18, 1801. 
To son John £50. To daughter Catherina now married to George Haus £50. 
To son Henry the mess and plantation whereof I am seized, &c., he 
paying the above legacies. Executor son Henry Davidheiser.
Wits: Jacob Haus, Philip Shingle, George Kimes.

BROWN, JAMES. West Bradford.
June 23, 1801: August 19, 1801.
To John £20. To daughter Elizabeth her living off the plantation I now 
live on. To daughter Jane £10. To daughter Lydia £15. To daughter 
Rachel £50. To grandson James Brown £5. To grandson James Mann £5. To 
granddaughter Elizabeth Mann £5. To grandson James White £5. To son 
James Brown all my lands, &c., in fee. Executors: Son James and 
daughter Elizabeth Brown. Testament signed x. Wits: Thomas Worth, John 
Gibbons, Hugh Jordan. 

HENDERSON, EDWARD. Londongrove.
April 8, 1801: August 19, 1801.
To son-in-law Alexander McCay and wife Margaret 5/, in addition to the 
deed I made them for 50 acres of land upon which they live.
To daughter Elizabeth Hambleton £100, her husband Alexander being 
deceased. To son John the land upon which he lives, cont. about 40 
acres. To son Robert £200. All remaining real and personal to son-in-
law and daughter Robert and Jane Miller, they paying the above 
legacies. Executors: Walter Finney, Esquire and son-in-law Robert 
Miller. Wits: Asa Parmele, James Kelton.

NOBLE, HANNAH. Londonderry.
February 7, 1801: August 22, 1801.
To daughters Isabella Creswell, Hannah McCully, Ruth Crosby, Mary 
McCarahan and Rebecca Brookes, granddaughter Hannah Creswell and 
grandson John Creswell, articles of household goods and wearing apparel,
books, &c. Mentions a claim "of a part of my former husband Nathl 
Walker's estate due me," and directs Executor to recover the same and 
with proceeds to "erect grave stones at our burying place descriptive 
of our ages and the dates of our Exit from this life." Executors: 
Charles Criswell of Londonberry. Wits: Adam McLaughlin, Jacob Beisel.
Codicil mentions daughter Jane Whiteside and granddaughter Rachel Crosby. 

PASSMORE, JOSEPH. Newlin.
September 20, 1801: October 7, 1801.

Nuncupative Will: Being taken suddenly ill on the evening of September 
20, 1801, at the house of Joshua Wiley in E. Marlborough, declared the 
following to be his will, viz: his widow to have her l-3; his 2 sons to 
share his land equally and his 2 daughters to have the personal estate 
equally. Wife Alice and son Levi to be executors.
Wits: William Wickersham, Levi Baily, Joshua Wiley, Peter Wickerham, 
Amos Wickerham.
Affidavit states that ... 2 o'clock next day.

KENNEY, DANIEL. Charlestown.
July 10, 1801.
Daniel and Thomas Kenney Administrators.

HOLDEN, JANE. East Caln.
July 22, 1801.
Isaac Holden, Administrator.

SILVESTER, SOLOMON. West Bradford.
July 24, 1801.
Elizabeth Silvester, Administrator.

MARSHALL, JOHN. West Caln.
September 26, 1801.
Elizabeth Marshall, the widow, Administrator.

GARRETT, JONATHAN. Goshen.
October 8, 1801.
Hannah and James Garrett, Administrators.

PEIRCE, JACOB. Kennett.
October 13, 1801.
Robert Lamborn, Jr., Administrator.

ROADS, ABRAHAM. Vincent.
October 17, 1801.
John Roads, Administrator.

ADAMS, ANN, widow of Joseph, of W. Fallowfield.
March 8, 1800: August 19, 1801.
To sister Jennet Allen my bed and furniture during her life and after 
her death to my grandniece Anna Jones, daughter of Rev. David Jones.
To said Anna Jones all remainder of estate.
Executor: Friend Samuel Cochran. Testament signed x.
Wits: Robert Cochran, David Cochran.

WILLIAMS, DAVID. Charlestown.
August 27, 1801: October 8, 1801.
To St. Peter's Church in the Great Valley £100, the interest to be 
applied to the payment of the minister officiating there.
To sister Ann wife of John Francis £200, and to each of her daughters 
viz: Rachel, Rebecca, Hannah and Ann £100. To Rachel Davis, my 
brother's daughter £50. To brother Thomas Williams £50 if he will come 
for it within 7 years. To brother Richard Williams £50. Executors to 
put a head stone to his grave. To brother John Williams all remainder, 
real and personal. Executors: John Ralston of Vincent and Roger Little 
of Charlestown. Wits: Hezekiah Davies, William Llewellin.

LLOYD, PETER Z. West Bradford.
July 22, 1800: October 8, 1801.
Directs his burial in a certain field now leased to Johnson Baldwin 
adjoining land late of Robert Eastburn, deceased, for which cause he 
reserves 4 perches of land to be laid off square for a family burying 
ground, "And do hereby reserve & except the same from out of any 
alienation or sale which May be made by my heirs or devisee."
To my natural son George Lloyd all land, and direct that he be educated 
and put to a trade at 17.
To my old acquaintance William Gray, of Philadelphia, Johnson's 
Dictionary in two volumes folio, and gold stock buckle.
To Jesse Buffington such books as he May choose, and to David Jones of 
Philadelphia, partner of Israel Jones, the share in the City Library 
which I own; also the glassware for holding liquors.
Remainder to executors for use of son.
Executors: Jesse Buffington and David Jones.
Wits: William Dowdall, John Dowdall, Jr.

ADAMS. JOSEPH West Fallowfield.
September 12, 1791: October 31, 1801.
Provides for wife Ann. To my 10 grandchildren, viz: Richard Adams, Ruth 
Heslet, Isabel Adams, David Weldon, Lydia Weldon, Jacob and John Weldon,
Lydia, Andrew and Joseph Gibson, £10 each except Isabel Adams, who 
being infirm shall receive £15.
To daughter-in-law Rebecca Adams 40 s. To son-in-law Jacob Gibson 40 s. 
Makes some provision for sister Ann Woodrow.
To son James Adams and daughter Hannah, wife of James Gilleland, all my 
real estate in West Fallowfield or elsewhere.
Executors: son-in-law James Gilleland and son James Adams. Signed x.
Wits: George Copeland, James Ranken, John Daniel.
Letters c. t. a. to William Gilleland.

TREAT, CHRISTIAN. Uwchlan.
July 13, 1799: November 2, 1801.
Executors to sell real estate and divide proceeds as follows: To 
granddaughter Catharine, wife of Richard Hughs £20. To grandsons Joseph 
and George Mooney and Abraham Treat £20 each. Remainder equally divided 
between my 4 daughters and Henry Treat's children, viz: Margaret 
Hederick, Catharine Benson, Freney Jones, Elizabeth Reese and Henry 
Treat's children. Mentions that George Mooney "is not in this part of 
the country." 
Executor: Son-in-law Lewis Reese.
Wits: James Meredith, Robert Alexander, Archibald Alexander.

PETTIT, WILLIAM. Sadsbury.
July 7, 1798: November 16, 1801.
Provides for wife Lydia, including land in Sadsbury until son Nathaniel 
is 21. To son Daniel £50. To son William £150. To son Elnathan £5. To 
son Samuel £5. To son John £5.
To daughter Elizabeth, wife of Jonathan Cotril £5. To daughter Mary, 
wife of Job Powell £20. To daughter Sarah, wife of Hezekiah Boyd (Bye) 
£5. To daughter Charity, wife of Jacob Dean £20. To daughter Martha 
Pettit £150. To daughter Jane Pettit £150. To son Nathaniel £50 and all 
land when 21, subject to provision for wife.
Executors: Wife, Lydia and son William and Thomas Ross, Esquire, of 
Philadelphia.
Wits: William McKim, Calvin Cooper, David McKim.

GRAHAM, PETER. Brandywine.
December 23, 1797: November 19, 1801.
To daughter Mary Menagh £10. To daughter Jean Graham £15.
To daughter Margaret Paul £45, &c. Remaining to daughter Anne Graham 
and Margaret Paul.
Executors: James Lockhart Sr. and Maj. Isaac Lewis.
Wits: Evan Owen, Jonathan Lewis.

GWIN, DANIEL. Tredyffrin.
October 19, 1801.
John Gwin and John Tucker, Administrators.

CALDWELL, MARY. Londonderry.
October 22, 1801.
John Love, Administrator.

BUFFINGTON, JONATHAN. London Britain.
October 24, 1801.
Ephraim Buffington, Administrator.

BENSON, JAMES. Chester County.
November 2, 1801.
Lewis Reese, Administrator.

SIGLER, MICHAEL. Charlestown.
November 18, 1801.
Agnes and Isaac Lapp, Administrators.

DILWORTH, CHARLES. Esquire. West Chester.
November 21, 1801.
Joseph and Samuel Dilworth, Administrators.

HALL, THOMAS. Westtown.
November 30, 1801.
Thomas Hall, Administrator.

WATTS, JOEL. Tredyffrin.
December 1, 1801.
George White, Administrator.

SMITH, JAMES. Newlin.
June 18, 1800: November 19, 1801.
To son Joseph the plantation whereon he now lives, cont. about 200 
acres on west side of Brandywine, except about 50 acres hereinafter 
devised, he paying to son William £100 for use of my daughter Ann 
Buffington. To son William the plantation whereon he now lives, cont. 
about 200 acres, on east side of Brandywine.
To grandson James Smith, son of William, piece of bottom or meadow land 
reserved in the devise to son Joseph, on S.W. side of creek, cont. 
about 50 acres, including the sawmill.
To son James £300. To daughter Ann Buffington £300 in trust during the 
lifetime of her husband, Isaac Buffington.
To daughter Mary, wife of John Taylor £100. Remaining to be equally 
divided. Executors: Son William Smith, & friend John Menaugh Jr. 
Letters to Menaugh. Wits: George Speakman, James Kelton, Orpha Smith.

HUMPHREY, MARSHALL. West Bradford.
August 28, 1794: (cod. June 6, 1799 & October 2, 1801) December 8, 
1801. Provides for wife Margaret. To Ann, wife of Isaac Lloyd of 
Philadelphia, Salmon's Herbal in folio. To my cousin whose maiden name 
was Hannah Gibson £5. To niece Ann Lloyd and her sisters Mary Hill, and 
Rachel Hunter 20/each. To nieces Ruth Pennock, Mary Harlan, Ann Pierce 
and Hannah Way 20/each. To nieces Mary, wife of Jacob Hains and Hannah 
Pierce, widow of Caleb, 20/each. To cousin Alice Marshall, wife of 
Abraham £10. To cousin and foster daughter Alice Pennock mess and 
tenement lately occupied by William Woodward, with old storehouse, new 
storehouse, &c., purchased of Abraham Marshall; also two other lots cut-
off by Strasburg Road. To nephew Caleb, son of Isaac Marshall, that 
part of my land which he now rents, partly in Newlin and in Bradford.
To cousin William Gibbons, son of John Gibbons, my two lots in 
Wilmington. To cousin Joshua Marshall that part of my plantation on the 
Brandywine that he now rents; also 20 acres of woodland on south side 
of creek. To cousin Sarah Baily and Sarah Peirce $2 each. To nephew 
Moses Marshall that lives with me, remaining of plantation and mills 
now in tenure of Jona. Buffington, described; also mansion house and 
plantation I now live on, with 25 acres in Newlin and 15 acres of 
meadow adjoining Jas. Trimble &c. 
To niece Mary, wife of Aaron Mendenhall 40 s. To cousin Mary Baily that 
lives with me $2. Codicil mentions that Alice Pennock is now wife of 
nephew Moses Marshall and gives a share in the Wilmington lotts to 
cousins Humphrey Hill, Humphrey Marshall, son of Samuel, and Humphrey, 
son of David Marshall. Executors: Wife Margaret and nephew Moses 
Marshall. Wits.: Thos. Sugar, Joseph Coope, William England, John Baldwin. 

SCHLICHTER, JOHN. Vincent.
March 6, 1801: December 8, 1801.
Provides for wife Margaret. To son Michael the land and plantation 
which I now possess, after wife's decease, paying £500.
To sons and daughters Henry, Michael, Abraham, John, Catherine, Anna, 
Gertraut and Elizabeth $100.
Executors: Sons John and Abraham Schlichter.
Wits: Jacob Clemens, Henry Pennebecker.

MILLER, JAMES. Brandywine.
August 16, 1799: December 15, 1801.
To eldest daughter, Nancy Miller, $150. &c. To daughters Sarah Hughs, 
Mary and Jane Miller, all estate; they paying above legacy.
Executor: Isaac Lewis.
Wits.: Isaac Lewis, James Lockhart.

McINTIRE, SAMUEL. New Garden.
October 27, 1801: December 15, 1801.
To sisters Mary Moore, Rebecca Rippey, Elizabeth Rice, Jane Bell, Lydia 
Springer and Eleanor Lindsey $l each.
To brother John McIntire $l. To brother Alexander McIntire £18 per 
annum during life and at his death to his son Andrew £100, and to his 
daughter, Mary McIntire £100.
To Andrew McIntire, son of brother John, a clock.
To nephew Andrew Rippey, son of Hugh Rippey, £50 at 21.
To mother Jane McIntire £5. To Samuel McIntire, son of brother John, my 
plantation in New Garden and all remaining of personal estate.
Executors: Brothers Alexander and John McIntire.
Wits.: James Miller, Joseph Hutton, James Hall.

McCOY, AGNES. East Nottingham.
October 23, 1801. December 15, 1801.
To cousins Neal and Jean Mathison and to Elizabeth Huders, Jean 
Forgison, Ann Forgison and Elizabeth Forgison, articles of wearing 
apparel and household goods. To Elenor and Rachel, daughters of James 
Fulton, six sheep, &c. Executor: James Fulton. Signed x.
Wits: Archibald McKissick, John Fulton, Jr.