Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Abbott Sarah P 1870 West Chester

Abel Joseph 1852 Willistown

Abraham 1865 Tredyffrin

Abraham Eliza 1862 Tredyffrin

Abraham Hannah 1833 Tredyffrin

Abraham Joseph 1850 Upper Merion

Achuff John 1832 Penn

Acker Catharine 1841 Tredyffrin

Acker Conrad 1816 Uwchlan

Acker Conrad 1838 Tredyffrin

Acker Elizabeth 1852 Uwchlan

Acker Elizabeth 1870 Uwchlan

Acker Henry 1817 Uwchlan

Acker Henry 1852 Uwchlan

Acker Jacob 1823 Vincent

Acker Jacob 1844 Uwchlan

Acker Jacob 1876 Uwchlan

Acker John 1848 East Whiteland

Acker Joseph D 1878 West Chester

Acker Mary 1867 Uwchlan

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Acker Peter 1855 Uwchlan

Ackroyd John 1785

Adair Nathaniel 1835 East Nantmeal

Adams Davis 1858 Charlestown

Adams Eleanor 1871

Adams Elizabeth 1861 Kennett Square

Adams Emaline 1881 Phoenixville

Adams George 1803 Easttown

Adams John 1810 Charlestown

Adams Martha 1839 London Grove

Adams Sarah 1812 Easttown

Adams Sarah 1852 Upper Oxford

Adams Thomas 1852 Upper Oxford

Adams William 1779 West Fallowfield

Adamson Charles 1878 Schuylkill

Addis Jane 1829 Westtown

Addis Robert 1826 Westtown

Addleman Andrew 1826 East Fallowfield

Addleman John 1815 West Caln

Addleman John 1853 West Caln

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Addleman Mary 1859 Honey Brook

Agnew Allen 1869 Pennsbury

Agnew Archibald 1817 New Garden

Agnew Eliza 1875 Kennett Square

Agnew Maria 1872 Kennett Square

Agnew Thomas 1825 New Garden

Agnew Thomas 1840 New Garden

Aiken Sarah 1855 Valley

Aikins Samuel 1827 Brandywine

Aitken J Marshall 1867 East Goshen

Aitken Marshall W 1865 Upper Oxford

Aker Catharine 1874 East Vincent

Aker Henry 1828 Coventry

Aker Jacob 1870 Schuylkill

Albertson Samuel L 1875 Downingtown

Albin James 1752 Marlborough

Albright John 1877 Sadsbury

Alcott Ann 1801 East Caln

Aldred Thomas J 1881 West Caln

Aldrick Isaac 1825 New London

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Aldridge Lewis H 1868 New London

Alexander Andrew 1869 Easttown

Alexander Ezekiel 1819 Charlestown

Alexander John 1833 East Nottingham

Alexander John 1844 Easttown

Alexander John A 1881 Oxford

Alexander Joseph 1849 Oxford

Alexander Mary 1855 Easttown

Alexander Robert 1827 Charlestown

Alexander Sophia 1877 Kennett Square

Alexander Tamar 1874 West Chester

Alford Elizabeth 1841 London Grove

Alison Elizabeth 1864 New London

Alison Julia 1855 West Fallowfield

Alison Oliver 1857 West Fallowfield

Alison Rachel 1854 London Grove

Alison Robert MD 1854 Penn

Alison Robert 1864 Uwchlan

Allaback John 1794 Charlestown

Allen Benjamin 1794 New Garden

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Allen Ellis 1856 New Garden

Allen Ephraim 1821 West Nantmeal

Allen Ephraim Jr 1825 West Nantmeal

Allen Hannah 1811 Newlin

Allen Hannah 1813 New Garden

Allen Isaac 1783

Allen James 1752

Allen Jane 1846 London Britain

Allen Jane 1864 East Caln

Allen John Jr 1756 London Grove

Allen John 1828 London Grove

Allen Mary 1831 East Caln

Allen Mary 1854 West Chester

Allen Mary 1854 West Nantmeal

Allen Phebe H 1866 London Grove

Allen William 1807 London Grove

Allen William 1826 East Marlborough

Allen William 1853 West Nantmeal

Allen William 1857 Willistown

Allen William 1864 London Grove

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Allinson Joseph 1854 Phoenixville

Allison Aaron 1821 Brandywine

Allison Aaron 1871 Uwchlan

Allison Elizabeth 1839 West Chester

Allison James 1800 West Fallowfield

Allison Levi 1866 East Brandywine

Allison Louisa 1876 Londonderry

Allison Tacy 1844 Brandywine

Allison William 1825 Brandywine

Allobough John 1794 Charlestown See Allaback, John

Alloways Ann 1851 East Whiteland See also John, Sarah

Aman Elizabeth 1864 West Vincent

Aman Esther 1859

Aman George 1866 West Vincent

Aman Jacob 1855 West Vincent

Aman John 1829 Vincent

Aman Mary 1847 West Vincent

Aman William 1844 West Vincent

Ames Morris 1873 Honey Brook

Ammon Davis 1870 West Nantmeal

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Amole Christian 1836 East Nantmeal

Amole Christianna 1859 North Coventry

Amole 1876 Warwick

Amole George 1877 Warwick

Amole Hannah H 1856 North Coventry

Amole Jacob 1873 Warwick

Amole John 1855 Warwick

Amole Peter 1810 Coventry

Amole Peter 1852 North Coventry

Amole William 1873 Warwick

Amote Peter 1810 Coventry See Amole, Peter

Anderson Alexander 1830 New Garden

Anderson Alexander 1840 London Britain

Anderson Edward 1834 Schuylkill

Anderson Eli P. 1860 East Brandywine

Anderson Isaac 1839 Schuylkill

Anderson Isaac Doctor 1866 Norristown, Montgomery Cou

Anderson Isaac 1880 Charlestown

Anderson Isabella 1809 West Chester

Anderson James 1825 Charlestown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Anderson James 1871 New London

Anderson Jesse 1845 Lower Oxford

Anderson John 1860 Hopewell

Anderson John 1879 West Caln

Anderson Joseph E 1881 Schuylkill

Anderson Julius 1824 Pikeland

Anderson Maria 1872 Charlestown

Anderson Nancy Ann 1843 East Nottingham

Anderson Quinton 1847 East Nottingham

Anderson Robert 1842 Westtown

Anderson Robert 1847 Westtown

Anderson Robert 1856 East Nottingham

Anderson Samuel 1813 Charlestown

Anderson Sarah 1868 West Nottingham

Anderson Wesley 1827 Charlestown

Andrews Alexander 1846 Upper Oxford

Andrews Caleb 1843 Willistown

Andrews Henry 1865 West Fallowfield

Andrews James 1825 Newark, Delaware

Andrews John 1814 Colerain, Lancaster County

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Andrews Robert 1811 Upper Oxford

Andrews Robert 1838 Willistown

Andrews William W 1865 Oxford

Ankrim Elizabeth 1841 East Nottingham

Archer Adam 1755 Ridley

Archer Jacob 1752 Ridley

Arminger Rebecca 1880 Spring City

Armington Rebecca 1880 Spring City See Arminger, Rebecca

Armor Margaret 1826 West Caln

Armstrong Andrew 1878 Lower Oxford

Armstrong Francis 1826

Armstrong George 1807 East Caln

Armstrong James S 1877 Lower Oxford

Armstrong John 1806 Sadsbury

Armstrong Maria 1880 Lower Oxford

Armstrong Martin 1868 Sadsbury

Armstrong William 1784

Armstrong William 1862 East Whiteland

Armstrong William 1869 Sadsbury

Arnold Ann 1765 See , Thomas

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Arnold Anthony 1747

Arnold Rachel 1877 West Nantmeal

Arnold Sarah 1800 West Bradford

Arnold Thomas 1765

Arnold William 1819 West Bradford

Arters Joseph 1851 East Brandywine

Arthers Jane 1815 East Fallowfield See Arthurs, Jane

Arthur Charles 1747 East Caln

Arthurs Jane 1815 East Fallowfield

Ash David 1877 West Caln

Ash Hannah H 1881 West Caln

Ash John 1864 East Vincent

Ash Phineas 1836 Little Britain, Lancaster Count

Ash William 1851 West Caln

Ashbridge Daniel 1839 East Goshen

Ashbridge Eliza H 1881 West Chester

Ashbridge George G 1844 East Caln

Ashbridge John 1758 Goshen

Ashbridge Joseph 1847 East Goshen

Ashbridge Joshua 1825 East Goshen

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Ashbridge Mary 1873 West Goshen

Ashton William 1774 West Nantmeal

Aston George 1742 East Caln

Aston William 1774 West Nantmeal See Ashton, William

Atherton John 1839 Londonderry

Atkins Edward 1844 West Chester

Atkins Elizabeth 1860 West Nantmeal

Atkins John D 1856 Wallace

Atkins Joseph 1864 West Nantmeal

Atkins Phillip 1868 West Caln

Atkins Sarah Ann 1860 West Nantmeal

Atkins Sarah H 1871 East Goshen

Atwood James 1866

Auch Frederick 1866 Schuylkill

Augee Samuel 1880 West Chester

Auld Ezekiel A 1871 Charlestown

Aulibaugh Daniel 1816 Brandywine

Austin William 1774 West Nantmeal See Ashton, William

Ayars John W F 1879 New London

Ayars Mary 1863 Downingtown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Ayars Preston 1862 Charlestown

Ayers Elizabeth 1875 Caln

Ayers L Wesley 1871 Downingtown

Aymold Henry 1848 West Nantmeal

Babb Caleb 1839 West Fallowfield

Babb Hiram 1865 West Bradford

Babb John 1763

Babb Joseph P 1856 West Fallowfield

Bachelor Lewis 1865 London Grove

Bachman Ann S 1874 North Coventry

Bachman Jacob 1855 North Coventry

Bachman John S 1864 North Coventry

Bachman Lewis 1838 Coventry

Bachman Lewis F 1856 North Coventry

Bachtel Robert 1846 Londonderry

Backhouse Richard 1755 Chester

Bacon Sarah Ann 1860 Philadelphia

Bacon Thomas S 1876 Pennsbury

Badaraque Thomas 1836 Philadelphia

Badson Eliza Jane 1867 London Grove

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Bahel William 1864 London Grove

Bail Thomas 1866 West Goshen

Bailey Ann D 1872 West Bradford

Bailey Benjamin H 1872 Highland

Bailey Charles 1831 East Caln

Bailey David 1816 East Fallowfield

Bailey Emmor E 1828 West Bradford

Bailey Esther W 1848 East Bradford

Bailey Ezekiel 1859 East Marlborough

Bailey George 1865 Honey Brook

Bailey Hannah 1872 East Marlborough

Bailey Isaac 1827 West Marlborough

Bailey Isaac H 1860 East Marlborough

Bailey Israel 1827 Londonderry

Bailey James 1846 East Bradford

Bailey James A 1864 West Fallowfield

Bailey James J 1877 East Fallowfield

Bailey Joel 1797 West Bradford

Bailey Joel 1828 West Marlborough

Bailey Joel 1862 East Marlborough

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Bailey Joshua 1845 Kennett

Bailey Knight 1808 East Fallowfield

Bailey Lewis 1857 Highland

Bailey Lydia M 1869 West Chester

Bailey Marshall 1861 East Nottingham

Bailey Mary 1838 West Bradford

Bailey Rachel 1880 Newlin

Bailey Richard 1849 West Marlborough

Bailey Samuel 1807 East Marlborough

Bailey Samuel K 1871 West Nottingham

Bailey Sarah 1849 Londonderry

Bailey Sarah 1867 West Marlborough

Bailey 1827 Upper Oxford

Bailey Susanna 1850

Bailey Susanna 1880 West Fallowfield

Bailey William 1783 Document missing

Bailey William 1829 East Caln

Bailey William 1849 London Grove

Bailey William T 1878 Honey Brook

Bailey William W 1846 Newlin

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Abiah 1869 East Marlborough

Baily Abraham 1874 Pennsbury

Baily Abram 1872 West Chester

Baily Ann 1834 West Marlborough

Baily Betty 1801

Baily David 1853 West Marlborough

Baily Elizabeth 1868 West Marlborough

Baily Elizabeth 1876 East Goshen

Baily Elizabeth 1876 Londonderry

Baily Elizabeth H 1876 Oxford

Baily Isaac 1809 East Marlborough

Baily Jacob 1836 East Fallowfield

Baily Joel 1803

Baily Joel J 1867 West Marlborough

Baily John 1875 Pennsbury

Baily John Haslett 1871 West Fallowfield

Baily Joshua 1827 West Marlborough

Baily Levi 1810 East Marlborough

Baily Lewis 1833 West Marlborough

Baily Margaret 1875 London Grove

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Baily Mary 1825 Londonderry

Baily Moses 1861 West Bradford

Baily Sarah 1833 East Marlborough

Baily Sibilla 1866 Pennsbury

Baily Thomas 1766 Newlinton

Baily William 1807 West Marlborough

Baily William H 1866 Newlin

Bair David 1866 Sadsbury

Bair Kate F 1872 Coatesville

Bair William 1879 Sadsbury

Baird John 1852 East Marlborough

Baker Aaron H 1839 East Fallowfield

Baker Ann 1856 West Marlborough

Baker Ann 1879 West Fallowfield

Baker Betsy 1822 Tredyffrin

Baker Daniel 1856

Baker Dinah 1853 London Grove

Baker Elias Sr 1855 East Goshen

Baker Elias 1858 East Goshen

Baker Elias 1871 East Goshen

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Baker Elisha 1864 West Marlborough

Baker George 1863 West Marlborough

Baker Isaac 1867 West Marlborough

Baker Isaiah 1833 Londonderry

Baker Jacob 1827 Vincent

Baker Jacob 1830 Pikeland

Baker Jacob 1856 Phoenixville

Baker Jacob 1879 London Grove

Baker James 1848 Wheeling, Virginia

Baker Jane 1833 Willistown

Baker Jane 1859 Willistown

Baker Jesse 1804

Baker Joel 1867 West Marlborough

Baker John 1789 West Marlborough

Baker John 1816 West Marlborough

Baker John 1835 East Vincent

Baker Joseph 1866 East Fallowfield

Baker Joshua 1824 West Marlborough

Baker Joshua 1832 West Marlborough

Baker Levi 1826 West Marlborough

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Baker Lewis 1837 London Grove

Baker Lydia W 1867 Willistown

Baker Martha 1824 West Marlborough

Baker Mary 1829 New Garden

Baker Mary 1845 West Marlborough

Baker Mary 1860 East Goshen

Baker Mary 1872 West Marlborough

Baker Nathan 1840 East Fallowfield

Baker Nathan 1874 East Fallowfield

Baker Olive 1854 East Bradford

Baker Oliver A 1865 Londonderry

Baker Phineas 1843 London Grove

Baker Phineas 1870 Decedent Abigail Valentine

Baker Phineas 1881 Highland See also Valentine, Abigail

Baker Rachel Jr 1855 East Fallowfield

Baker Rachel Sr 1855 East Fallowfield

Baker Rebecca 1861 Pocopson

Baker Reuben 1839 West Marlborough

Baker Richard 1734

Baker Richard 1806 West Bradford

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Baker Richard 1816 West Bradford

Baker Robert Alison 1854 Londonderry

Baker Ruth 1862 West Marlborough

Baker Samuel 1792 West Marlborough

Baker Samuel 1868 West Fallowfield

Baker Sarah 1822 West Marlborough

Baker Sarah 1855 East Fallowfield

Baker Sarah 1855 East Fallowfield

Baker Sarah T 1870 Willistown

Baker Susan 1881 East Fallowfield

Baker Thomas 1838 East Bradford

Baker William 1865 West Chester

Baldwin Abigail 1829 East Caln

Baldwin Abner 1867 Lancaster, Lancaster County

Baldwin Allen 1827 East Marlborough

Baldwin Amos 1851 New Garden

Baldwin Caleb 1808 London Grove

Baldwin Caleb 1828 East Caln

Baldwin Cloud 1820 West Bradford

Baldwin Deborah 1869 Newlin

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Baldwin Edward 1808 East Marlborough

Baldwin Eliza 1859 Highland

Baldwin Elizabeth 1807 West Marlborough

Baldwin Elizabeth 1863 East Caln

Baldwin George 1870 Highland

Baldwin George W 1867 Sadsbury

Baldwin Hadley 1851 Newlin

Baldwin Hadley 1861 West Bradford

Baldwin Hannah 1815 West Bradford

Baldwin Hannah 1874 West Bradford

Baldwin Hannum 1851 Newlin

Baldwin Harlan 1869 Sadsbury 2 Folders

Baldwin John 1829 East Caln

Baldwin John 1836 Willistown

Baldwin John 1866 West Fallowfield

Baldwin John 1868 East Caln

Baldwin Johnson 1833 East Fallowfield

Baldwin Jonathan 1878 East Caln

Baldwin Joseph 1880 East Fallowfield

Baldwin Joshua 1853 East Caln

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Baldwin Levinah 1809 East Marlborough

Baldwin Mary V 1874 West Bradford

Baldwin Rachel Ann 1863 West Fallowfield

Baldwin Robert 1792 West Marlborough

Baldwin Ruth 1830 East Marlborough

Baldwin Samuel 1838 East Caln

Baldwin Thomas 1839 West Bradford

Baldwin Thomas 1863 Willistown

Baldwin Thomas I 1873 East Fallowfield

Baldwin Wathel 1844 West Fallowfield

Baldwin William 1825 Willistown

Baldwin William P. 1881 East Fallowfield

Ballard John Nelson 1865 West Goshen

Bane Hannah 1876 Tredyffrin

Bane James 1811 West Whiteland

Bane Jonah 1866 West Whiteland

Bane Jonathan 1857 West Goshen

Bane Mordecai 1747

Bane Nathan 1760 Goshen

Barber John 1841 West Vincent

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Barber John 1872 West Chester

Barber Mary 1856 West Vincent

Barber Reese 1850 West Vincent

Barber Samuel 1836 Uwchlan

Barber Sarah 1855 West Whiteland

Bard George 1874 Upper Leacock, Lancaster Co.

Bardin Harriet N 1867 Decedent James

Bare Abraham 1837 Coventry

Bare Abraham R. 1881 South Coventry

Bare Henry 1807 Coventry

Bare Henry 1835 Coventry

Barford Jacob 1868 Wallace

Barker Henry 1795

Barlow Ann Elizabeth 1880 West Bradford

Barnard Amos 1859 London Grove

Barnard Amy M 1875 East Fallowfield

Barnard Ann 1871 New Garden

Barnard Cyrus 1829 Newlin

Barnard Cyrus T 1844 Newlin

Barnard Elizabeth 1822 Newlin

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Barnard Elizabeth 1848 West Marlborough

Barnard Ephraim 1852 London Grove

Barnard Eusebius 1865 Kennett

Barnard George 1842 West Marlborough

Barnard Isaac 1763 Aston

Barnard Isaac 1813 Uwchlan

Barnard Isaac D 1837 West Chester

Barnard Isaac D. Gen. 1881 West Chester

Barnard James 1783

Barnard Jane 1876 Franklin

Barnard Jeremiah 1803 West Marlborough

Barnard Jeremiah 1838 West Marlborough

Barnard John 1854 Upper Oxford

Barnard Lettice 1823 Newlin

Barnard Lettice 1875 New Garden

Barnard Mary A 1867 Upper Oxford

Barnard Richard 1814 Newlin

Barnard Richard 1843 Newlin

Barnard Richard 1854 West Marlborough

Barnard Richard M 1854 Newlin

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Barnard Samuel 1827 West Marlborough

Barnard Sarah 1869 West Marlborough

Barnard Susan 1875 West Chester

Barnard Thomas 1746 Aston

Barnard Vincent 1872 Kennett Square

Barnard Vincent D 1858 East Fallowfield

Barnard William 1865 Pocopson

Barnard Wilson 1860 London Grove

Barnes Abigail 1878 West Marlborough

Barnes Isaac 1837 New London

Barnes Jonathan B. 1880 West Chester

Barnes William 1741 Kennett

Barney Reuben 1804 New Garden

Barnhard Martin 1822 New Garden

Barnitt Mary 1847 West Whiteland

Barr Henry 1826 West Fallowfield

Barr James 1868 East Brandywine

Barr Joseph 1868 Willistown

Barr Mary 1875 Willistown

Barr Robert 1803

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Barr William 1855 Willistown

Barrett Abner 1837 Willistown

Barrett Hibberd 1858 Willistown

Barrett Jacob 1867 East Brandywine

Barrett John H. 1879 Upper Uwchlan

Barrett Samuel 1855 East Brandywine

Barrett William 1838 Willistown

Barrett William 1841 East Nottingham

Barrick Elihu 1881 Londonderry

Barry Samuel 1818 Tredyffrin

Barstter David 1858 East Fallowfield

Barth Philip J. 1881 Hopewell

Bartholomew Benjamin 1816 East Whiteland

Bartholomew Hannah 1819 East Whiteland

Bartholomew John 1815 East Whiteland

Bartholomew John 1854 East Whiteland

Bartholomew John 1871 East Whiteland

Bartholomew Joseph 1812 Tredyffrin

Bartholomew Mary Ann 1828 East Whiteland

Bartholomew Rachel 1851 Tredyffrin

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Bartholomew Sarah 1864 Willistown

Bartleson Cephus 1787 Plymouth, Montgomery Coun

Bartolet Benjamin 1867 East Vincent

Bartolette Samuel 1849 East Vincent

Bartolette Sarah 1872 South Coventry

Barton Thomas 1876 Sadsbury

Bartram William 1717 Ridley

Bateman Abraham 1810 Coventry

Bateman Edwin 1876 West Chester

Bateman John 1857 Uwchlan

Batson Thomas 1867

Batt Anthony 1845 East Pikeland

Batt Charles 1881 Schuylkill

Batt Joseph 1880 Schuylkill

Batten James 1816 Brandywine

Batten William R 1841 Brandywine

Battin Amy 1879 Pocopson

Battin James 1870 East Brandywine

Battin Joshua M 1854 West Bradford

Battin Mary 1869 East Brandywine

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Battin Mary 1875 London Britain

Battin Philena 1880 Pocopson

Battin Russel 1826 Brandywine

Battin Samuel 1759

Battin Strode 1874 West Chester

Batting Elizabeth H. 1880 Westtown

Baugh Daniel 1860 Tredyffrin

Baugh Elijah 1839 East Pikeland

Baugh George 1866 East Coventry

Baugh John 1821 Tredyffrin

Baugh John 1822 Coventry

Baugh John 1843 Coventry

Baugh John 1854 East Coventry

Baugh John 1877

Baugh Sarah 1826 Tredyffrin

Baugh William 1857 West Pikeland

Baum David 1872 Wallace

Baum Elizabeth 1851 West Vincent

Baum Frederick 1827 Uwchlan

Baum Gamaliel 1845 West Vincent

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Baum George 1868 East Pikeland

Baum Jacob 1826 Brandywine

Bavington Charles 1861 Upper Oxford

Bavington Esther 1881 West Fallowfield

Bavington Joseph 1864 Upper Oxford

Bavington Margaret 1878 Upper Oxford

Bavington Sarah 1878 Upper Oxford

Bavington William 1864 Upper Oxford See Barrington, William

Baxter Elizabeth 1811 Abington, Montgomery Count

Baxter George W. 1881 East Goshen

Baxter Mary Y. 1878 West Goshen

Bayard Joseph 1852 West Chester

Baylitts Robert 1863 Phoenixville

Beale William 1806 West Whiteland

Bealer Henry R. 1880 North Coventry

Bealer Jacob 1859 North Coventry

Beam Fanny Jane 1877 Honey Brook

Beam George 1881 Honey Brook

Beam Jacob 1845 Honey Brook

Bean Henry 1823 Charlestown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Beans Nicholas 1878 Schuylkill

Beans William R. 1880 East Coventry

Bear Andrew 1861 Valley

Bear Louisa 1868 Sadsbury

Beary Ann 1805 Coventry

Beary Christian 1833 Coventry

Beary Christian 1852 Coventry

Beary Christian 1853 North Coventry

Beary Daniel 1827 Coventry

Beary Jacob 1823 Coventry

Beary Mary 1849 North Coventry

Beaton Daniel 1769 Charlestown

Beaton John 1792 East Caln

Beaton Samuel 1759 Pikeland

Beatty David 1774 Uwchlan

Beatty Jacob 1819 West Nantmeal

Beatty Thomazine 1839

Beaty Elizabeth 1829 West Whiteland

Beaty Margaret 1807 East Nantmeal

Beaty Mary 1829 East Bradford

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Beaty Robert 1804 Uwchlan

Beaty Samuel 1809 Brandywine

Beaty Susannah 1824 Uwchlan

Beaumont Davis 1863 West Chester

Beaumont Elizabeth M 1867

Beaumont John 1807

Beaumont Ruth 1862 Easttown

Beaumont T. Allen 1880 Easttown

Beaumont Thomas 1821 West Chester

Beaumont William 1748 Bradford

Beaver Aaron 1864 Charlestown

Beaver Charles 1881 Tredyffrin

Beaver Daniel 1861 Charlestown

Beaver Daniel H 1843 East Pikeland

Beaver David 1829 Tredyffrin

Beaver Deborah 1868 Tredyffrin

Beaver Devault 1838 Tredyffrin

Beaver Elizabeth 1880 Tredyffrin

Beaver G. Robinson 1878 Tredyffrin

Beaver George Sr 1850 Tredyffrin

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Beaver George 1868 Tredyffrin

Beaver John 1839 West Fallowfield

Beaver John 1849 Tredyffrin

Beaver John 1852 Tredyffrin

Beaver John 1873 Charlestown

Beaver Joseph 1877 Charlestown

Beaver M Roberts 1875 Charlestown

Beaver Margaret 1844 Tredyffrin

Beaver Samuel 1873 Tredyffrin 2 Folders

Bechtel Samuel 1816 Londonderry

Bechtel Samuel 1848 Londonderry

Beecher Benjamin 1843 Honey Brook

Beeder Mary 1851

Beekley Jacob 1862 East Nantmeal

Beerbrower Benjamin 1873 Spring City

Beerbrower Harmon 1808 Vincent

Beery Daniel 1799 Coventry

Beeson John 1818 Private in US army

Beider Abraham 1872

Beidlar Joseph 1843 West Pikeland

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Beidler Henry A 1865 Tredyffrin

Beidler Israel 1876 Tredyffrin

Beidler Jacob 1867 Tredyffrin

Beidler Mary 1868

Beilter John 1874 Uwchlan

Beir Henry 1853 West Nantmeal

Beir Jacob 1823 West Nantmeal

Beir John 1832 West Nantmeal

Beitler Elizabeth W 1864 Charlestown

Beitler Hannah 1833 Pikeland

Beitler Jesse J 1864 Charlestown

Beitler John 1826 Pikeland

Bell Abraham 1867 West Goshen

Bell John 1870 North Coventry

Bell John 1871 West Whiteland

Bell John 1873 London Grove

Bell Rees 1822 Charlestown

Bell Samuel 1818 Willistown

Bell Thomas 1744 Goshen

Bell Thomas 1810 Brandywine

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Bell Thomas S 1863 West Chester

Bell Zachariah 1804 West Fallowfield

Beltz Philip 1847 East Coventry

Bender Anthony 1876 Honey Brook

Bender Jacob 1841 East Nantmeal

Bender Nathan 1853 Warwick

Benner Abraham 1859 East Vincent

Benner Daniel 1822 Coventry

Benner Daniel 1871 East Coventry

Benner Daniel 1878 Wallace

Benner Daniel R 1862 South Coventry

Benner Elizabeth 1845 North Coventry

Benner George 1859 West Vincent

Benner Henry 1817 Vincent

Benner Henry 1820 Coventry

Benner Henry E 1834 Pikeland

Benner Jacob 1834 West Nantmeal

Benner John 1850 East Coventry

Benner Mary 1876 West Vincent

Benner Paul 1789 Pikeland

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Benner Peninah 1848 West Vincent

Bennerman John 1852 Londonderry

Bennett Abraham P 1869 Willistown

Bennett Ann 1857 Pennsbury

Bennett Cheyney 1866 East Bradford

Bennett Gilpin 1849 Pennsbury

Bennett Hannah 1854 Kennett

Bennett Jacob 1827 Birmingham

Bennett Jacob 1873 Decedents Lydia Bennett, Esther Cl

Bennett James 1826 Pennsbury

Bennett John 1746 Birmingham

Bennett Joshua 1815 East Caln

Bennett Lydia 1871 West Chester

Bennett Lydia P. 1880 Willistown

Bennett Phebe 1850

Bennett Rebecca 1881 Birmingham

Bennett Sarah 1845 Birmingham

Bennett Silas 1835 West Caln

Bennett Titus 1827 Pennsbury

Bennett William 1839 West Chester

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Bentley Jeffrey 1850 West Fallowfield

Bentley Jeffrey 1880 West Fallowfield

Bentley Jesse 1821 East Fallowfield

Bentley John S 1873 Coatesville

Bentley Mary 1881 Highland

Bentley Robert 1827 Newlin

Berks John 1827 Pikeland

Bernard Elihu 1858 Upper Oxford

Bernhard Mathias 1798 Londonderry

Berry John 1872 West Whiteland

Berry Thomas 1839 Kennett

Berry Walter 1879 Honey Brook

Berstler Mary Ellen 1877 West Marlborough

Bertolett Samuel 1879 East Pikeland

Bessey Hanson N 1876 Coatesville

Bessie Hanson N 1874 Coatesville

Best Thomas 1839 London Grove

Best Thomas 1865 London Grove

Beswick Joseph 1857 West Bradford

Bevins Richard 1839 Pennsbury

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Beyers Anna 1881 North Coventry

Bickel William Henry 1881 North Coventry

Bicking Ann 1881 Coatesville

Bicking Benjamin F 1877 Highland

Bicking Catherine 1834 Brandywine

Bicking Frederick 1842 Brandywine

Bicking John 1824 Brandywine

Bicking Joseph 1840 West Caln

Bicking Joseph S 1855 East Fallowfield

Bicking Julianna 1849 Berks County

Bicking Phebe L 1877 Caln

Bicking Richard 1862 Uwchlan

Bidden Joseph 1866 Honey Brook

Bigham John 1773 Bart, Lancaster County

Biles Charles 1852 New London

Binder George U 1862 East Vincent

Binder Jacob 1871 West Vincent

Binder Michael 1848 West Vincent

Bing Robert 1827 East Fallowfield

Bingaman Frederick 1835 East Vincent

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Bingaman John 1826 Coventry

Bingham William 1844 Lower Oxford

Bird Francis 1879 Coatesville

Bishop Charles 1753

Bishop Davis 1877 Easttown

Bishop Elizabeth D 1863 Easttown

Bishop Hannah 1860 Uwchlan

Bishop Joseph 1867 Upper Uwchlan

Bishop Mary 1822 Willistown

Bishop Samuel 1792 West Caln

Bishop Sidney W 1863 Easttown

Bishop Thomas 1784 Upper Providence

Bishop Thomas 1815 Willistown

Bishop Thomas 1860 Easttown

Bishop Thomas 1871 West Chester

Bishop Thomas P 1844 South Coventry

Bivans Richard 1839 Pennsbury See Bevins, Richard

Black Ann 1870 Phoenixville aka Ann Price

Black Edward 1810 East Nantmeal

Black Henry 1750

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Black James 1801 Willistown

Black James 1804 Westtown

Black James 1818 West Fallowfield

Black John 1812 West Fallowfield

Black Martha 1836 Sadsbury

Black Rebecca 1825 Sadsbury

Black Samuel 1753 Middletown

Blackburn Elizabeth 1877 West Nottingham

Blackburn Ephraim 1811 West Nottingham

Blackburn Ephraim 1837 West Nottingham

Blackburn Ephriam 1877 West Nottingham

Blackburn James 1833 West Nottingham

Blackburn John 1828 West Nottingham

Blackburn Prudence 1827 West Nottingham

Blackburn Robert 1831 West Nottingham

Blackburn Samuel 1863 West Nottingham

Blackburn Stephen 1832 Little Britain, Lancaster Count

Blackburn Stewart 1875 West Caln

Blackwell Hugh 1756

Blair Annie M. 1878 Schuylkill

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Blair William 1748 Middletown

Blair William 1831 Honey Brook

Blakeslee Rachel S 1876 Coatesville

Blaney John 1805

Blankenbeler Peter 1874 Sadsbury

Blelock James 1805 Sadsbury

Blessing Paul 1880 Valley

Bliss Curtis 1870 Upper Oxford

Blundell Robert 1750 New London

Blunston John 1717 Darby

Boakes Ephraim 1799 East Bradford

Bodly William 1782 Charlestown

Boggs Alexander D 1861 East Caln

Boggs Elizabeth 1836 West Fallowfield

Boggs Jane 1831 West Fallowfield

Boggs John 1788 Willistown

Boggs Rebecca 1836 West Fallowfield

Boggs William 1836 West Fallowfield

Bogue John 1869 Phoenixville

Boice William 1874 West Caln

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Boland Thomas 1875 Kennett Square

Bolen Annette S 1870 West Chester

Bolmar Anthony 1861 West Chester

Bolton Isaac 1805 Goshen

Bond Harmon 1881 East Goshen

Bond Joseph 1737 Chichester

Bond Richard 1761 Middletown

Bone Susanna 1840 Coventry

Bones Elizabeth 1858 East Brandywine

Bones James Col 1834 West Nantmeal

Bones Rebecca 1867 Tredyffrin

Bonnell Mary 1822 Newlin

Bonner John 1858 Phoenixville

Bonsall Jacob 1748 Darby

Bonsall Obadiah 1733 Darby

Bonsall Thomas 1748 Darby

Bonsall William 1872 Coatesville

Boon Andrew 1751 Darby

Boon John 1812 East Nottingham

Boon Samuel 1758 Darby

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Boon Swan 1763 Darby

Boon William 1783 Ridley

Booth Catherine 1847 Penn

Booth Jonathan 1848 London Grove

Booth Joseph 1843 Londonderry

Booth William F. 1881 Elk

Boozer Nancy 1850 New London

Borton Mary 1836 West Chester

Borton Thomas 1868 Kennett

Boss John 1748 Chichester

Bostic Matilda 1874 London Grove

Bostick Washington 1871 Valley

Bound John 1813 Uwchlan

Bourgoin John 1845 East Bradford See Burgoin, John

Bowden David 1860 New Garden

Bowen Angelina 1879 Tredyffrin

Bowen Benjamin 1819 East Nottingham

Bowen Ellenor 1858 West Pikeland

Bowen Esther 1807 East Whiteland

Bowen Esther 1811 Willistown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Bowen Esther 1830 Willistown

Bowen Ezekiel 1809 Willistown

Bowen Ezekiel 1875 Schuylkill

Bowen Holland 1824 West Whiteland

Bowen Horatio 1858 West Pikeland

Bowen Jane 1836 West Whiteland

Bowen John 1765 Whiteland

Bowen John Jr 1816 West Whiteland

Bowen John 1825 West Whiteland

Bowen John 1839 West Pikeland

Bowen Joseph 1824 West Whiteland

Bowen Oliver 1824 West Whiteland

Bowen Parke 1857 West Pikeland

Bowen Stephen J 1844 Uwchlan

Bowman Frank J 1872 Oxford

Bowman Henry 1814 Willistown

Bowman John W 1860 Oxford

Bowman John W 1876 Oxford

Bowman Margaret 1841 East Marlborough

Boyd Annie 1879 West Caln

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Boyd Elizabeth 1849 Newlin

Boyd Hiram 1863 Valley

Boyd James 1823 Penn

Boyd James 1845 Sadsbury

Boyd James P 1854 West Caln

Boyd John 1753 Sadsbury

Boyd John 1826 West Fallowfield

Boyd John 1852 Sadsbury

Boyd John 1867 Sadsbury

Boyd John 1877 Lower Oxford

Boyd John C 1870 West Caln

Boyd Joseph 1833 West Fallowfield

Boyd Joseph C. 1878 Sadsbury

Boyd Mary 1816 Charlestown

Boyd Mary 1823 Penn

Boyd Mary 1826 Sadsbury

Boyd Mary 1870 West Fallowfield

Boyd Matthew 1792 Sadsbury

Boyd Thomas W. 1853 West Fallowfield

Boyd Wallace 1829 Sadsbury

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Boyd William 1764 Sadsbury

Boyer Andrew 1845 Honey Brook

Boyer Catherine 1843 West Chester

Boyer George 1839 West Whiteland

Boyer Hannah 1867 West Whiteland

Boyer Jacob 1864 West Whiteland

Boyer Jacob 1869 East Pikeland

Boyer John 1875 West Nantmeal

Boyer Nicholas 1843 East Caln

Boyer Riter 1862 West Whiteland

Boyer Samuel 1871 Honey Brook

Boyers Andrew 1824 Goshen

Boyers Benjamin 1842 Schuylkill

Boyers Dorothy 1809 West Whiteland

Boyers Hester Ann 1871 West Whiteland

Boyers John 1826 West Whiteland

Boyers Margaret Elizabeth 1807 East Nantmeal

Boyers Nicholas 1813 West Whiteland

Boyes Thomas 1849 East Fallowfield

Boyle Darrington 1795 West Fallowfield

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Dorington 1779 West Fallowfield

Boyle Hetty A. 1879 West Caln

Boyle Mary 1829 West Fallowfield

Boyle Mary Emma 1866 West Chester

Boyle Samuel 1827 West Fallowfield

Bracelin Dennis 1877 Phoenixville

Brackenridge Abraham 1854 Newlin

Bradford Isaiah 1850 East Caln

Bradford James H MD 1860 West Chester

Bradford Sarah J 1877 Spring City

Bradley Albina 1878 London Grove

Bradley Ann 1848 East Goshen

Bradley Eliza 1867 West Chester

Bradley Laughlin 1861 Phoenixville

Bradley Reece 1815 Willistown

Bradley Richard 1832 East Marlborough

Bradley William 1859 Phoenixville

Bradway David W 1865 East Nottingham

Bradway John T 1872 East Nottingham

Bradway Sarah A 1876 East Nottingham

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Bradway Thomas 1861 East Nottingham

Brady Mary 1854 West Whiteland

Brady Noah 1817 Willistown

Bramberry Henry 1874 Londonderry

Brandt John Sr. 1880 Parkesburg

Brannon Miles 1843

Branson James G 1877 East Brandywine

Brayman David 1841 Honey Brook

Bready Alexander 1800 West Bradford

Bready Alexander 1861 Lower Oxford

Brenholtz George 1844 West Pikeland

Brenholtz Lewis 1814 Vincent

Brenholtz Lewis 1849

Brier Jane 1850 East Goshen

Brier William 1837 East Whiteland

Briggs William 1818 Sadsbury

Bringhurst Joseph 1864 Uwchlan

Bringhurst Sarah 1859 Uwchlan

Brinton Amos 1825 Birmingham

Brinton Ann 1866 Pennsbury

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Brinton Caleb 1827 West Chester

Brinton Caleb 1855 East Bradford

Brinton Deborah 1841 Birmingham

Brinton Edward 1798 Birmingham

Brinton Edward 1811 Birmingham

Brinton Edward 1835 Birmingham

Brinton Emmor 1865 Birmingham

Brinton George 1798 Thornbury

Brinton George Sr 1846 West Chester

Brinton George H 1834 East Caln

Brinton James 1811 Pennsbury

Brinton James 1871 Pennsbury

Brinton Jane 1860

Brinton Jane 1879 West Chester

Brinton Jesse K 1864 West Nottingham

Brinton Joseph 1841 Pennsbury

Brinton Joseph H 1840

Brinton Letitia 1827 West Chester

Brinton Letitia 1833 Birmingham

Brinton Lewis 1869 West Chester

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Brinton Lewis 1880 West Chester

Brinton Lydia 1879 Pennsbury

Brinton Mary 1857 Birmingham

Brinton Penrose WB 1873 West Whiteland

Brinton Samuel 1836 Westtown

Brinton Sarah 1862 Westtown

Brinton Sibilla K 1856 West Chester

Brinton Thomas Jefferson 1854 Pennsbury

Brinton Thomas Y 1865 West Chester

Brinton Weldon 1876 New Garden

Brinton William 1816 Pennsbury

Brinton William 1833 Birmingham

Brinton William 1861 Pennsbury

Brisban Andrew 1817 West Nottingham

Brisben Samuel 1765 East Nottingham

Brittingham Mary 1864 Charlestown

Broadbent Sarah 1851 Warwick

Brockman Jane 1827 Newlin

Brogan Aaron 1861 New London

Brogan Benjamin 1859 West Fallowfield

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Brooke Elizabeth B 1874 West Chester

Brooke Isaac 1836 East Nantmeal

Brooke James 1824 Vincent

Brooke Jehu 1842 Upper Merion, Montgomery

Brooke Nathaniel 1845 East Vincent

Brooke Rebecca 1845 Easttown

Brooks David 1850 South Coventry

Brooks Eliza Ann 1826 West Fallowfield

Brooks Nathan 1876 Tredyffrin

Brooks Thomas 1853 London Grove

Brooks William 1867 North Coventry

Broomall David C. 1878 Phoenixville

Broomell Isaac 1837 New London

Broomell Jason D 1872 Coatesville

Broomhall Mary 1838 Easttown

Broomhall Thomas 1818 Private in US army

Brosius Henry 1831 Upper Oxford

Brosius Mahlon 1869 Upper Oxford

Brosius Mary 1834 Kennett

Brosius Pennock 1861 East Marlborough

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Brothers Charles 1873 London Britain

Brower Abraham 1809 Coventry

Brower Abraham 1824 Coventry

Brower Abraham 1835 Union, Berks County

Brower Abraham 1848 East Coventry

Brower Daniel 1809 Upper Providence

Brower Elizabeth 1872 East Coventry

Brower Hannah 1856 East Coventry

Brower Henry 1789 Coventry

Brower Henry 1875 West Fallowfield

Brower Henry Harrison 1877 East Coventry

Brower John 1861 West Fallowfield

Brower Magdalena 1832 Coventry

Brown Adley 1817 West Whiteland

Brown Andrew 1855 Sadsbury

Brown Andrew 1875 Phoenixville

Brown Ann 1804 Tredyffrin

Brown Benjamin 1812 New Garden

Brown Benjamin 1880 East Nottingham

Brown Caleb 1880 Coatesville

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Brown Charles H. 1878 West Chester

Brown Daniel 1871 London Grove

Brown David 1827 New Garden

Brown David 1853 New Garden

Brown Elisha 1870 Elk

Brown Elizabeth 1831 West Nottingham

Brown Elizabeth 1840 West Nottingham

Brown Elizabeth 1869 Kennett

Brown George 1825 East Nantmeal

Brown George J 1876 Valley

Brown Hannah 1826 New Garden

Brown Henry Jr 1857 West Fallowfield

Brown Isaac 1823 West Nottingham

Brown Isaac 1855 East Nottingham

Brown Jacob 1844 East Nottingham

Brown James 1803 West Bradford

Brown James 1833

Brown James 1875 Franklin

Brown James W 1863 Honey Brook

Brown Jane 1828 Kennett

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Brown Jeremiah 1843 East Nottingham

Brown Jesse 1835 New Garden

Brown John 1799

Brown John 1814 West Nottingham

Brown John 1815 Kennett

Brown John 1824 East Nottingham

Brown John Jr 1824

Brown John Sr 1836 Tredyffrin

Brown John 1879 West Nottingham

Brown John B 1858 New London

Brown John C 1864 Valley

Brown John R Dr 1855 Tredyffrin

Brown Jonathan 1855 New York Formerly of Westtown

Brown Joseph 1821 Kennett

Brown Joseph 1851 Penn

Brown Joseph 1856

Brown Joseph 1857 West Nottingham

Brown Letitia 1864 Wallace

Brown Levi 1835 West Nottingham

Brown Lewis 1850 East Nottingham

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Brown Lewis 1864 Franklin

Brown Lydia Ann 1865 Scioto County, Ohio

Brown Lydia P. 1878 West Chester See Brown, William H.

Brown Lydia P. 1881 West Chester

Brown Martha 1873 Oxford

Brown Mary 1865 West Nottingham

Brown Matilda G 1849 Pennsbury

Brown Rebecca 1845 Kennett

Brown Robert 1744 New Garden

Brown Robert Sr 1814 Kennett

Brown Robert Jr 1814 Kennett

Brown Robert 1853 East Nottingham

Brown Sarah 1857 New Garden

Brown Sarah 1858 Penn

Brown Sarah 1867 Schuylkill

Brown Sarah 1868

Brown Susan J 1859 New London

Brown Tamor 1833 West Whiteland

Brown Thomas 1762 West Caln

Brown Thomas 1819 West Nottingham

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Brown Thomas 1843 East Nantmeal

Brown Thomas 1854 New Garden

Brown Thomas 1871 Franklin

Brown Thomas 1876 West Chester

Brown Thomas R 1863 Elk

Brown Thomas W 1877 West Nottingham

Brown Timothy K 1869 East Nottingham

Brown William 1788

Brown William 1817 Brandywine

Brown William 1824 East Nottingham

Brown William 1828 West Nottingham

Brown William 1838 East Nottingham

Brown William 1848 New London

Brown William C 1845 Erie County, New York See Cleaver, Rebecca

Brown William H 1866 West Chester

Brown Zillah 1813 West Bradford

Brownbach Edward 1854 East Coventry

Brownback Henry 1807 Vincent

Brownback Henry 1809 Vincent See Brumback, Henry

Brownback Henry 1827 Vincent

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Brownback John 1804 Coventry

Brownback John 1840 West Vincent

Brownback John 1877 Upper Uwchlan

Brownback Mary 1860 East Vincent

Brownback Rachel 1837 East Vincent

Brownback Rebecca 1867 East Vincent

Brownback Uriah S. R. 1879 South Coventry

Bruce Isaac 1836 West Whiteland

Brumback Edward 1813 Vincent

Brumback Henry 1809 Vincent

Bruner Jacob 1868 Honey Brook

Bruner Ruth Ann 1877 Honey Brook

Bryan Eliza 1873 Sadsbury

Bryan Hannah 1852 Londonderry

Bryan John 1784 Ridley

Bryan Thomas 1763 London Grove

Bryan William 1863 Sadsbury

Buchanan Andrew 1872 Honey Brook

Buchanan Ann 1848 Honey Brook

Buchanan Catharine 1873 Honey Brook

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Buchanan David 1798

Buchanan David 1870 Honey Brook

Buchanan Hannah 1812 Honey Brook

Buchanan Hugh R 1864 Salisbury, Lancaster County

Buchanan James 1876 Wallace

Buchanan Jeremiah 1880 Honey Brook

Buchanan Jesse 1873 Honey Brook

Buchanan John 1838 Honey Brook

Buchanan John 1858 Honey Brook

Buchanan John A. 1878 Honey Brook

Buchanan Lucinda 1877 Honey Brook

Buchanan Margaret 1881 Honey Brook

Buchanan Mathew 1815 Honey Brook

Buchanan Mathew 1862 Honey Brook

Buchanan Rebecca 1876 Wallace

Buchanan Robert 1850 Honey Brook

Buchanan Samuel 1816 Honey Brook

Buchanan Samuel 1865 Honey Brook

Buchanan Victor 1871 West Nantmeal

Buchanan William 1879 Honey Brook

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Buchanon James 1808 Honey Brook

Buckley Alice 1813 West Marlborough

Buckley George N 1865 West Nottingham

Buckley Henry 1868 Valley

Buckley Joseph 1881 Newlin

Buckley Sarah Ann 1865 Sadsbury

Buckley Thomas 1836 Tredyffrin

Buckman Jane Eliza 1864 West Caln

Buckman William 1864 West Caln

Buckwalter Barbara 1849 Schuylkill

Buckwalter Benjamin 1862 East Vincent

Buckwalter Carrie V 1875 Spring City

Buckwalter Christopher 1873 East Vincent

Buckwalter Daniel 1861 Schuylkill

Buckwalter David 1819 Charlestown

Buckwalter David 1865 Upper Providence, Montgom

Buckwalter Elijah F. 1881 Wallace

Buckwalter Henry 1853 Wallace

Buckwalter Jacob 1818 Charlestown

Buckwalter Jacob 1849 East Vincent

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Buckwalter John 1811 Vincent

Buckwalter John 1828 Charlestown

Buckwalter John 1836 Charlestown

Buckwalter John 1838 Caernarvon, Lancaster County

Buckwalter John 1841 West Nantmeal

Buckwalter John 1864 East Nantmeal

Buckwalter John 1872 Uwchlan

Buckwalter John 1876 Phoenixville

Buckwalter Joseph 1878 Schuylkill

Buckwalter Magdalen 1857 Schuylkill

Buckwalter Mary 1854 Schuylkill

Buckwalter Samuel 1869 Charlestown

Buckwalter Samuel 1879 East Vincent

Buckwalter Samuel R 1862 Schuylkill

Buckwalter Seth 1879 Honey Brook

Budden Richard 1813 Tredyffrin

Buffington Elizabeth 1818 West Bradford

Buffington Elizabeth 1875 East Bradford

Buffington Esther 1855 West Brandywine

Buffington Jacob 1838 West Bradford

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Buffington Jacob F 1846 East Bradford

Buffington James 1858 Sadsbury

Buffington John 1789 West Bradford

Buffington John 1842 West Bradford

Buffington John 1857 Columbiana County, OH

Buffington Jonathan 1809 London Britain

Buffington Joseph 1842 East Bradford

Buffington Joshua 1828 Newlin

Buffington Mary 1809 Newlin

Buffington Mary 1875 West Bradford

Buffington Mary 1879 West Brandywine

Buffington Nelson 1851 East Brandywine

Buffington Rachel 1876 West Bradford

Buffington Richard 1758 West Bradford

Buffington Richard 1808 West Bradford

Buffington Robert 1808 West Bradford

Buffington Robert 1832 East Marlborough

Buffington Robert 1875 West Bradford

Buffington Samuel 1751 West Bradford

Buffington Susanna 1853 East Marlborough

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Buffington Washington I 1875 West Vincent

Bull Ann 1861 Warwick

Bull Elijah Sr 1849 West Nantmeal

Bull John G 1851 Tredyffrin

Bull John G. 1878 Phoenixville

Bull Jonathan 1828 Caernarvon, Berk County

Bull Levi Rev 1861 Warwick

Bull Sarah 1828 Tredyffrin

Bull Thomas 1816 West Nantmeal

Bull Thomas Col 1846 East Nantmeal

Bull William 1863 Warwick

Buller John 1858 East Brandywine

Buller Milton 1859 East Brandywine

Buller Richard 1768 Newlinton

Buller William 1809 Brandywine

Bullock Chalkley 1860 West Chester

Bullock Isaac 1857 East Nantmeal

Bullock John 1829 West Nantmeal

Bullock John W 1864 East Pikeland

Bunker Sarah 1864 Sadsbury

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Bunn Benjamin 1837 Honey Brook

Bunn Benjamin 1845 West Brandywine

Bunn George 1847 Honey Brook

Bunn Mary 1848 Honey Brook

Bunn Samuel 1854 Honey Brook

Bunting John 1871 Upper Oxford

Bunting John F 1844 Lower Oxford

Bunting Martha 1835 Lower Oxford

Bunting Matthew 1873 London Grove

Bunting Robert 1816 Lower Oxford

Bunting Samuel 1845 Lower Oxford

Bunting Washington C 1869 Lower Oxford

Bunting William 1732 Willistown

Bunting William 1825 Lower Oxford

Burgoin James 1858 West Brandywine

Burgoin John 1845 East Bradford

Burke John 1851 Schuylkill

Burl Jacob 1861 West Caln

Burn William 1867 Upper Oxford

Burnett Mary C. 1879 London Grove

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Burnett Rebecca D. 1879 West Chester

Burnett Samuel 1863 East Bradford

Burnett Thomas 1850 Pennsbury

Burnett William 1879 Pennsbury

Burns Henry 1881 West Chester

Burns John 1857 Lower Oxford

Burns John P 1861 Lower Oxford

Burns Mathew 1864 West Goshen

Burns Peter 1877 Tredyffrin

Burns Robert 1770 West Fallowfield

Burns Robert 1841 New London

Burns Robert 1877 Honey Brook

Burns William 1873 Honey Brook

Burnside John 1816 West Caln

Burton Joseph 1849 West Bradford

Burton Peter 1867 West Chester

Burton Sarah 1859 West Bradford

Bush Andrew 1878 East Coventry

Bush Charles 1857 South Coventry

Bush David R 1872 East Pikeland

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Bush Henry 1874 East Pikeland

Bush Jacob 1880 West Vincent Sallie Place Trust

Bush Rebecca 1872 North Coventry

Bush Samuel S 1862 West Vincent

Bush William 1880 Rice County, Kansas

Busser Mary Ann 1870 West Chester

Butler Charles 1863 Phoenixville

Butler Elisha 1823 West Caln

Butler Elisha 1847 East Marlborough

Butler Elizabeth 1868 Phoenixville

Butler George 1836 East Nottingham

Butler Jacob 1801 See Buchanan, David

Butler James 1838 Uwchlan

Butler John 1785 Easttown

Butler John 1826 Uwchlan

Butler John 1832 East Fallowfield

Butler Margaretta HP 1871 Franklin Decedent James Smith

Butler Noble 1803 Uwchlan

Butler Rachel 1853 West Bradford

Butler Richard 1795 Easttown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Butler Samuel 1841 Newlin

Butler Samuel 1841 East Nottingham

Butler Sarah 1843 West Marlborough

Butler Thomas 1800 London Grove

Butler William 1822 Newlin

Butler William 1849 West Marlborough

Bye 1877 Elk

Bye Amos 1865 Elk

Byerly David 1881 Wallace

Byerly John 1825 Tredyffrin

Byers Benjamin 1785 Charlestown

Byers John 1849 East Coventry

Byers John 1850 East Coventry

Byers John 1871 North Coventry

Byers Margaret 1813 Brandywine

Byers Samuel 1797 Brandywine

Cadwallader Isaac Jr. 1823 Uwchlan

Cadwallader Willy Ann 1829 Uwchlan

Caffrey George W. 1877 Phoenixville

Cahill Priscilla 1879 Tredyffrin

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Cain John 1814 London Grove

Cain Louisa 1872 West Chester

Cain Robert 1847 East Nottingham

Cains Moses 1843 West Fallowfield

Cairn Ruth 1831 Penn

Cairns Samuel 1824 West Caln

Caldwell Andrew 1769 Lancaster County Property in Chatham, London Grov

Caldwell David 1875 New Garden

Caldwell Elizabeth Hewson 1861

Callaghan Benjamin 1819 Tredyffrin

Callahan William 1834 East Goshen

Calvert Walter 1866 Pennsbury

Calvert William 1827 East Marlborough

Cameron Hannah 1863 Cecil County, Maryland

Campbell Adam 1827 West Caln

Campbell Ann 1880 West Nottingham

Campbell Anthony 1853 Phoenixville

Campbell Archibald 1831 Tredyffrin

Campbell Archibald M. 1867 West Nottingham

Campbell Coleman 1872 South Coventry

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Campbell George 1812 New London

Campbell Henry 1871 Phoenixville

Campbell James W. 1863 Valley

Campbell John 1836 West Caln

Campbell John 1857 Tredyffrin

Campbell John 1861 Easttown

Campbell John Jr. 1866 Tredyffrin

Campbell John M. 1873 West Nottingham

Campbell Margaret J. 1872 East Nottingham

Campbell Rebecca 1855 Oxford Borough

Campbell Samuel 1846 South Coventry

Campbell Samuel 1878 North Coventry

Campbell Tristram 1864 St. Louis, Missouri

Campbell William 1828 East Nottingham

Canby Theophilus 1761 East Bradford

Cannan Patrick 1838 West Whiteland

Carberry Thomas 1869 West Whiteland

Cardill James 1818 West Caln

Care Thomas 1854 Warwick

Carey Joseph 1842 South Coventry

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Carey Thomas 1880 West Chester

Carl Esther 1871 Phoenixville

Carl Isaiah 1826 Vincent

Carl Peter 1869 East Vincent

Carle John 1827 Charlestown

Carleton Sarah 1829 Willistown

Carlile David 1861 London Britain

Carlile John 1836 West Chester

Carlile John 1864 East Nottingham

Carlile Mary 1871 East Nottingham

Carlile William 1841 Lower Oxford

Carlisle Samuel 1832 Mill Creek Hundred, New Cast Property in London Britain

Carmall Sarah 1881 Lakeside, Susquehanna Count

Carnaham John 1741 Sadsbury

Carney Ann 1869 Phoenixville

Carney Henry 1852 West Caln

Carns Ann 1845 West Caln

Carns Eliza Ann 1844 West Caln

Carpenter Albina 1870 West Bradford

Carpenter Esther T. 1863 West Bradford

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Carpenter Jane 1857

Carpenter John 1818 West Bradford

Carpenter John Jr. 1852 West Goshen

Carpenter Margaretta 1857

Carpenter Margaretta 1877

Carpenter Rebecca 1852 West Chester

Carpenter Rebecca 1857

Carpenter Sarah 1873 East Bradford

Carpenter Susan 1879 West Chester

Carr Abiah C. 1864 West Chester

Carr Ann 1854 Phoenixville

Carr James 1865 Tredyffrin

Carr John 1881 Phoenixville

Carrel John 1806 Vincent

Carrell Ann 1870 Schuylkill

Carrell Bartholomew 1824 Coventry

Carrell William 1818 West Whiteland

Carrington Mary 1826 East Marlborough

Carroll Charles 1867 New London

Carroll Hannah 1836 Londonderry

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Carroll Patrick 1825 Londonderry

Carson David 1831 East Nantmeal

Carson Francis 1811 London Grove

Carson Mary 1766 Pencadar Hundred, Delaware Property in Londonderry/Wife of

Carson Mary 1832 Uwchlan

Carson Robert 1807 Uwchlan

Carson Thamzine 1877 East Goshen

Carson William 1878 East Goshen

Carter Amos 1841 Charlestown

Carter Ann 1878 Tredyffrin

Carter Betty 1832 West Nottingham

Carter Ebenezer 1822 West Bradford

Carter Elizabeth 1875 West Chester

Carter George 1815 East Bradford

Carter George 1828 East Bradford

Carter Henry 1859 Tredyffrin

Carter Jacob 1856 West Vincent

Carter John 1763 Aston

Carter John 1838 Easttown

Carter John 1869 East Nantmeal

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Carter Lydia 1853 East Bradford

Carter Nathan 1839 Philadelphia

Carter Patrick 1855 West Chester

Carter Sarah 1860 Unionville

Carter Thomas 1810 East Bradford

Carter Thomas 1834 West Bradford

Carter William W. 1861 Pennsbury

Cartwell John B. 1867 New Garden

Caruthers Henry W. Lieut. 1866 West Chester

Caruthers Joseph 1844 West Nantmeal

Caruthers Samuel 1816 West Nantmeal

Caruthers Samuel 1857 West Nantmeal

Caruthers William 1864 West Brandywine

Carver Amos 1833 East Nottingham

Carver Catherine 1851 East Caln

Casady Patrick 1826 Brandywine

Cascaden James 1871 Lower Merion, Montgomery C Property in Phoenixville

Caselli Annie Evans 1881 Phoenixville

Cash John 1848 Willistown

Caslin Daniel 1875 West Goshen

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Cassady Bryan 1751 East Bradford

Cassday Charles 1865 West Chester

Casselberry John 1837 Lower Providence, Montgome Property in Schuylkill

Catara Caleb 1859 Honey Brook

Catern George 1862 Willistown

Catern Henry 1877 Sadsbury

Cathcart Robert Rev. 1756 Birmingham

Catren Ann 1876 Willistown

Cave Lydia 1817 Goshen

Cavender Thomas 1881 Franklin

Chalfant Aaron 1816 Londonderry

Chalfant Abner 1841 East Marlborough

Chalfant Ann 1841 East Fallowfield

Chalfant Cloud 1879 Atglen Borough

Chalfant David W. 1863 East Marlborough

Chalfant George 1818 East Fallowfield

Chalfant Goodwin 1863 East Marlborough

Chalfant James 1857 East Marlborough

Chalfant Joel 1836 West Marlborough

Chalfant Joel 1868 West Marlborough

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Chalfant John 1827 West Marlborough

Chalfant Mary W. 1843 East Marlborough

Chalfant Robert 1812 Newlin

Chalfant Thomas 1874 Highland

Chalfant Thomas Elwood 1865 Valley

Chalfant William 1848 East Fallowfield

Chamberlain Ann 1843 Sadsbury

Chamberlain Elizabeth 1848 East Bradford

Chamberlain Gershon 1840 Sadsbury

Chamberlain Isaac 1826 East Bradford

Chamberlain Isaac 1833 East Marlborough

Chamberlain James 1823 West Chester

Chamberlain John 1738 Aston

Chamberlain John 1826 East Bradford

Chamberlain John 1832 West Fallowfield

Chamberlain John 1856

Chamberlain Jonas 1832 Sadsbury

Chamberlain Joseph 1832 Sadsbury

Chamberlain Joseph C. 1853 New Garden

Chamberlain Mary 1853 West Chester

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Chamberlain Mary 1865 See Maria M. Parker's trust

Chamberlain Moses 1872 West Whiteland

Chamberlain Sarah 1839 East Bradford

Chamberlain Thomas 1793

Chamberlain Titus 1853 London Grove

Chambers Caleb 1815 London Grove

Chambers Hannah D. 1881 East Marlborough

Chambers Isaac 1862 New Garden

Chambers Isaac N. 1880 London Britain

Chambers John 1826 London Grove

Chambers John 1854 Lower Oxford

Chambers Joseph 1874 New Garden

Chambers Joshua 1845 London Grove

Chambers Mahlon 1849 New Garden

Chambers Robert P. 1866 East Bradford

Chambers Ruth Ann 1864 Kennett Square

Chambers Susanna 1855 Kennett

Chambers Thomas L. 1867 Pennsbury

Chambers William 1815 Kennett

Chancellor Daniel 1870 Uwchlan

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Chandlee John 1822 East Nottingham

Chandler Alexander 1839 New Garden

Chandler Allen 1840 London Grove

Chandler Ann 1870 London Grove

Chandler Emma 1847 Penn

Chandler Enoch 1836 New Garden

Chandler Evan Dr. 1870 East Nottingham

Chandler George 1810 New Garden

Chandler Hannah 1880

Chandler Hannah M. 1875 Franklin

Chandler Hannah P. 1859 Kennett Square

Chandler John 1761 London Grove

Chandler John 1832 New Garden

Chandler John 1844 Pennsbury

Chandler John 1845 Penn

Chandler John 1858 Kennett Square

Chandler John 1872 East Marlborough

Chandler Joseph 1875 London Grove

Chandler Joshua 1859 East Marlborough

Chandler Margaret 1847 Penn

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Chandler Maria Jane 1880 Kennett Square

Chandler Mary 1881 East Marlborough

Chandler Thomas 1824 New Garden

Chandler Thomas 1835 Delaware (State of)

Chandler William 1839 New Garden

Chandler William 1879 Kennett Square 2 folders

Chandler William T. 1861 Baltimore, Maryland

Channell John 1867 Warwick

Chapman John 1779 Goshen

Chapman John 1867 London Grove

Chapman Josiah 1876 West Chester

Charleton Elizabeth 1830 Penn

Charlton Henry 1804 Londonderry

Charlton Thomas 1848 Penn

Charlton Thomas 1869 West Whiteland

Cheever Samuel 1831 Willistown

Cheyney Ann 1831 Westtown

Cheyney Eliphus 1863 West Nottingham

Cheyney John R. 1833 West Bradford

Cheyney Margaret 1867 West Marlborough

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Cheyney Mary 1820 Thornbury

Cheyney Mary 1842 East Fallowfield

Cheyney Mary Ann 1851 California

Cheyney Sarah E. 1857 West Marlborough

Cheyney Thomas 1811 Thornbury

Cheyney Thomas W. 1866 Thornbury

Cheyney Waldron 1839 Uwchlan

Cheyney William 1831 See William Cheyney 1811

Child Nicholas 1861 East Coventry

Childs Hannah 1864 East Coventry

Chrisman Catherine 1827 Charlestown

Chrisman Elizabeth 1861 East Nantmeal

Chrisman Elizabeth C. 1880 West Chester

Chrisman Fannie B. 1879 East Brandywine

Chrisman Felix 1796 Vincent

Chrisman Felix 1860 East Nantmeal

Chrisman George 1836 Schuylkill

Chrisman George 1848 East Vincent

Chrisman George 1853 East Nantmeal

Chrisman George 1857 West Vincent

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Chrisman George 1878 East Brandywine

Chrisman Henry 1850 Vincent

Chrisman Henry 1864 Schuylkill

Chrisman Isaac 1868 Schuylkill

Chrisman Jacob 1832 East Nantmeal

Chrisman Jacob Sr. 1856 Uwchlan

Chrisman Jacob 1859 West Vincent

Chrisman Jacob 1878 Warwick Died 1825

Chrisman James 1872 East Brandywine

Chrisman John 1831 Schuylkill 2 folders

Chrisman John 1845 East Vincent

Chrisman John 1850 East Nantmeal

Chrisman John 1870

Chrisman Phebe 1863 South Coventry

Chrisman Rebecca 1873 Phoenixville

Chrisman Sarah 1857 West Vincent

Chrisman Sarah 1871 West Chester

Christie John Esq. 1808 West Chester

Christman Cora 1881 West Chester

Christman David 1873 Tredyffrin

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Christman Elizabeth 1871 East Vincent

Christman George 1814 Pikeland

Christman George Sr. 1865 South Coventry

Christman George 1866 East Vincent

Christman Henry 1829 Vincent

Christman Henry Sr. 1867 East Vincent

Christman Jacob 1871 East Vincent

Christman Jeremiah 1865 Philadelphia Property in North Coventry

Christman John 1872 South Coventry

Christy James T. 1869 Upper Oxford

Christy John 1869 Londonderry

Christy Joseph 1873 West Brandywine

Christy Samuel W. 1871 West Brandywine

Church Paul 1768 East Caln

Church Thomas 1817 Coventry

Churchman Rebecca 1848 Kennett

Churchman William 1804

Clabber Charles 1858 East Brandywine

Clair Frederick 1858 East Vincent

Clapton Robert 1843 Londonderry

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Clare Frederick 1807 Charlestown

Clark Abraham 1822 Upper Oxford

Clark George T. 1860 West Chester

Clark Hannah 1816 Brandywine

Clark Hayes 1864 West Marlborough

Clark James 1810 Brandywine

Clark Jehu 1864 Londonderry

Clark Jehu 1874 Pennsbury

Clark John 1785 Kennett

Clark John 1876 Sadsbury

Clark Joseph 1866 East Nottingham

Clark Lambert 1869 West Chester

Clark Lewis 1856 Norristown, Montgomery Cou Land in Kennett Square

Clark Margaret 1866 Kennett

Clark Maris T. 1877 Highland

Clark Matthew 1871 Lower Oxford

Clark Samuel 1836 Londonderry

Clark Samuel 1863 Highland

Clark Susanna 1863 London Grove

Clark Susanna 1865 Highland

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Clark Thomas 1828 New Garden

Clark William 1736

Clark William 1815 West Fallowfield

Clark William 1827 London Grove

Clark William 1840 West Goshen

Clark William 1871 Upper Oxford

Clavenstine Henry 1819 Brandywine

Claxton James 1782 Chester

Clayney James 1821 West Nottingham

Clayton 1742

Clayton Jacob 1876 West Marlborough

Clayton Joseph P. 1861 West Chester

Clayton Joshua 1814 Middletown, Delaware Count Property in West Bradford

Clayton Lydia 1876 West Bradford

Clayton Martin 1841 West Bradford

Clayton Richard 1737 Kennett

Clayton Uriah 1870 Newlin

Clayton William Jr. 1753 Upper Chichester

Clayton William 1830 West Bradford

Cleaver Hiram 1877 Easttown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Cleaver Jonathan 1833 Upper Merion, Montgomery Property in Tredyffrin

Cleaver Jonathan 1862 Tredyffrin

Cleaver Rebecca Widow 1844 Tredyffrin

Cleland William 1788 Northumberland County Property in Londonderry

Clelland James 1861 West Chester

Clemens Alexander 1833 East Nantmeal

Clemens Garrett 1858 East Pikeland

Clemens George 1878 Tredyffrin

Clemens Jacob 1817 Vincent

Clemens Jacob 1818 Honey Brook

Clemens Jacob 1876 East Pikeland

Clemens Robert 1835 Willistown

Clemons Susanna 1851 Willistown

Clemson Esther 1869 Willistown

Clemson Esther 1870 Willistown

Clemson James 1835 West Caln

Clemson John 1851 London Grove

Clemson Susanna 1834 Sadsbury

Clendenen Robert 1745 Documents missing, see dockets

Clendening Adam 1814 West Fallowfield

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Clendenning Isabella 1839

Clendenon Benjamin 1843 Sadsbury

Clenning Sarah 1880 Schuylkill

Clerk John 1840 Uwchlan

Clevenstine Henry 1819 Brandywine Clavenstine

Clevenstine Jacob 1870 Phoenixville

Cliff Philip 1865 Phoenixville

Clift John 1860 East Vincent

Climenson John 1865 Honey Brook

Climenson John 1876 Honey Brook

Climenson William 1845 Honey Brook

Cline John 1826 East Nantmeal

Clingan Rachel 1845 Honey Brook

Clingan William Esq. 1798

Clingan William Esq. 1827 West Fallowfield

Clingan William 1876 West Fallowfield

Clinger Edgar 1849 Upper Oxford

Clinger Hannah 1857 Tredyffrin

Clinger Henry 1865 Easttown

Clinger Jacob 1879 Upper Oxford

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Clinger John 1785 Pikeland

Clinger John 1852 Upper Oxford

Clopp Sarah Ann 1848 West Vincent

Close Jane 1825 Willistown

Cloud Abigail 1789

Cloud Ann 1862 London Grove

Cloud Elizabeth 1874 London Grove

Cloud Franklin 1864 Kennett

Cloud Hannah 1861 East Fallowfield

Cloud Hannah 1879 East Fallowfield

Cloud James 1828 Pencadar Hundred, Delaware Property in Kennett

Cloud James 1854 Kennett

Cloud Jane 1841 East Caln

Cloud Jeremiah Sr. 1763 East Marlborough

Cloud Jeremiah 1818 East Marlborough

Cloud Jeremiah 1862 London Grove

Cloud Jesse 1821 Kennett

Cloud Joel 1749

Cloud Joseph 1830 Sadsbury

Cloud Joseph 1834 West Bradford

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Cloud Josephus 1864 Pennsbury

Cloud Joshua 1862 East Fallowfield

Cloud Mary 1797

Cloud Mary 1846 Kennett

Cloud Phebe 1867 Pennsbury

Cloud Rachel 1877 Oxford Borough

Cloud Ruth 1822 East Marlborough

Cloud William 1828 East Bradford

Cloud William A. 1852 East Marlborough

Cloud William J. 1857 Pocopson

Cloud William M. 1879 Kennett

Clower Daniel 1872 West Caln

Clower John 1832 Charlestown

Clower John 1864 East Brandywine

Cloyd James 1809 Pikeland

Cloyd John 1787 Tredyffrin

Coates Ann 1863 New London

Coates Ellis 1877 Upper Oxford

Coates Hannah 1832 East Caln

Coates Hannah 1852 Schuylkill

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Coates Hannah 1856 Londonderry

Coates Isaac 1809 East Caln

Coates Jesse Dr. 1870 Coatesville

Coates John 1857 Upper Merion, Montgomery Land in Tredyffrin

Coates John H. 1804 Charlestown Property now in Schuylkill

Coates Joseph 1835 West Whiteland

Coates Levi 1872 London Grove

Coates Rebecca 1835 West Bradford

Coates Samuel 1752

Coates Samuel Jr. 1829 East Caln

Coates Samuel 1835 East Caln

Coates Seymour 1831 East Caln

Coates Tacy 1853

Coates Thomas 1861 New London

Coates Warwick 1862 Londonderry

Coates William 1835 West Bradford

Coates Williamina 1877 East Caln

Cobean Susan E. 1862 Adams County

Coburn David 1771 Chester

Coburn Jesse 1872 Willistown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Coburn Robert 1782 Chester

Cochanower John 1782 Coventry

Cochran David 1831 West Fallowfield

Cochran David Y. 1838 West Fallowfield

Cochran Isaac 1853 Willistown

Cochran James 1770 West Fallowfield

Cochran James 1831 West Fallowfield

Cochran James 1870 Highland

Cochran James 1878 East Nantmeal

Cochran John 1864 Penn

Cochran John B. 1842 West Fallowfield

Cochran Martha 1827 West Fallowfield

Cochran Mary 1881 Schuylkill

Cochran Robert 1838 West Fallowfield

Cochran Robert 1864 West Fallowfield

Cochran Samuel 1830 Upper Oxford 4 folders

Cochran Stephen H. 1832 West Fallowfield 2 folders

Cochran Susan 1836 West Fallowfield

Cochran William L. 1870 West Goshen

Coeburn Joseph 1727 Documents missing, see dockets

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Coffee James 1839 Schuylkill

Coffee Joseph 1856 Brandywine

Coffey Joseph 1820 Brandywine

Coffey William 1858 Honey Brook

Coffman Elizabeth 1844 North Coventry

Coffman Elizabeth 1846 East Whiteland

Coffman Henry 1845 West Chester

Coffman Jacob 1819 East Whiteland

Coffman John Jr. 1827 Charlestown

Coffman John 1838 Charlestown

Coffman Joseph 1816 Charlestown

Coffman Joseph 1862 Died 1811

Coffman Samuel 1880 Charlestown

Coffman Samuel 1880 Phoenixville

Coffroad Jacob 1876 Honey Brook

Coile Anne 1764 Londonderry Late Anne Mercer

Cole James 1842 East Nottingham

Cole Stephen 1750

Coleman Jacob 1859 West Caln

Coleman John 1879 Pennsbury

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Coleman Peter Sr. 1876 East Vincent

Coleman William 1874 West Nantmeal

Colflesh John 1835 West Chester

Colgan Charles 1880 Upper Oxford

Colgan David 1853 New London

Collett Jeremiah 1754 Chichester

Collier John 1748 East Bradford

Collins Andrew 1752 Chichester

Collins Ann 1861 Kennett Square

Collins Ann Eliza 1837

Collins Ebenezer D. 1865 East Nottingham

Collins Henry 1752 Goshen

Collins Joseph 1853 Kennett

Collins Mary 1865 East Nottingham

Collins Mary W. 1837 New London

Collins Robert 1876 Lower Oxford

Collom Jesse 1835 New London

Collom Jonathan 1849 New London

Collom William Jr. 1847 East Nottingham

Colt Henry 1832 New London

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Colt William 1873 West Nantmeal

Colter Catharine 1808 Coventry

Colvin Elizabeth 1808 Lower Oxford

Colwell Maria Jane 1881 East Fallowfield

Comager Collins 1876 West Chester

Commons Elisha 1846 London Britain

Commons Rebecca 1867 Kennett Square

Commons Robert 1854 London Britain

Commons Sarah 1871 West Marlborough

Commons Thomas 1806 East Whiteland

Commons William 1763 West Fallowfield

Commons William 1867 Kennett Square

Compton Jane 1836 Honey Brook

Compton Joseph 1871 Londonderry

Conard Ann 1856 New London

Conard Ann 1874 New London

Conard Cornelius 1837 New London

Conard E Worthington 1877 Terre Haute, Indiana

Conard Everard 1825 New London

Conard Everard 1861 New London

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Conard Jesse 1853 New London

Conard Joseph 1836 Tredyffrin

Conard Joseph 1844 Schuylkill

Conard Mary 1857 Tredyffrin

Conard Paul 1816 Tredyffrin

Conard Rebecca 1876 West Chester

Conard Thomas 1876 London Grove

Conley Jesse 1867 West Caln

Conley John 1835 Brandywine

Conlin Washington 1863 Kennett

Conn Hannah 1873 New London

Connell George 1768 Chichester

Connelly John 1835 Brandywine

Conner Ann 1876 East Fallowfield

Conner Banner 1864 Newlin

Conner Banner 1865 East Marlborough

Conner Banner T. 1857 Newlin

Conner Caleb 1879 East Fallowfield

Conner Charles 1752 Aston

Conner Charles 1866 Newlin

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Conner Charles H. 1873 Newlin

Conner Elizabeth 1876 West Chester

Conner Henry 1873 East Fallowfield

Conner James 1799 Newlin

Conner James 1870 Newlin

Conner Jane 1805 Newlin

Conner Jane P. 1881 Uwchlan

Conner John 1851 West Chester

Conner John 1871 West Chester

Conner Joshua B. 1861 New London

Conner Levi H. 1848 West Chester

Conner Levi H. 1876 Newlin

Conner Mary P. 1881 Newlin

Conner Sarah Ann 1876 West Bradford

Conner Solomon 1854 Newlin

Conquest Joseph 1848 West Bradford

Conway Jesse 1838 Uwchlan

Conway John 1837 Schuylkill

Cook Andrew 1845 West Pikeland

Cook Ennion 1843 Birmingham

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Cook John 1818 West Fallowfield

Cook John 1843 West Marlborough

Cook John 1879 East Nantmeal

Cook Lucy 1870 Kennett Square

Cook Orpha P. 1876 London Grove

Cook Peter 1799 London Grove

Cook Samuel 1879 East Coventry

Cook Sarah 1839 London Grove

Cook Stephen 1823 London Grove

Cook Stephen 1844 London Grove

Cook William 1755 Fallowfield

Cooke Thomas H. 1862 Tredyffrin

Coombes Sarah 1825 Westtown

Cooper Anna C. 1873 London Grove

Cooper Calvin 1815 West Bradford

Cooper David 1852 Schuylkill

Cooper Elizabeth 1827 East Marlborough

Cooper Evan T. 1828 Sadsbury

Cooper Hiram 1861 Sadsbury

Cooper Irene D. 1880 West Chester

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Cooper Jacob L. 1873 Penn

Cooper James 1784 Oxford

Cooper James 1818 Sadsbury

Cooper Jeremiah 1870 West Nottingham

Cooper John 1798 Lower Oxford

Cooper Joseph 1816 Willistown

Cooper Joseph 1864 Sadsbury

Cooper Mary 1843 Sadsbury

Cooper Samuel A. 1866 West Nottingham

Cooper Susanna 1845 Sadsbury

Cooper Susanna T. 1865 Sadsbury

Cooper Thomas 1804 Oxford

Cooper William 1805 Tredyffrin

Cooper William 1822 West Bradford

Cooper William 1830 Cocalico, Lancaster County Property in Brandywine

Cooper William 1851 Lancaster, Lancaster County Property in West Nottingham

Cope Abiah 1846 East Bradford

Cope Abiah 1869 West Marlborough

Cope David 1807 West Nottingham

Cope David 1865 East Whiteland

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Cope Ezra 1849 West Chester

Cope George H. Jr. 1871 Lower Oxford

Cope Gerard 1880 East Bradford

Cope Hannah 1825 London Grove

Cope Jonathan 1840 East Bradford

Cope Jonathan 1873 East Goshen

Cope Joseph 1821 East Bradford

Cope Joseph 1871 East Bradford

Cope Margaret 1850 East Bradford

Cope Mary 1831 East Bradford

Cope Mary Ann 1824 East Bradford

Cope Nathan 1825 East Bradford

Cope Paschall 1873 New Garden

Cope Samuel 1872 East Bradford

Cope Susan 1848 East Bradford

Copeland George the Elder 1808 West Fallowfield

Copeland James 1859 East Caln

Copeland Samuel 1807 West Fallowfield

Coppock John 1864 Penn

Corbit John 1830 Sadsbury

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Corbit John 1876 Honey Brook

Corbit Mary 1861 West Caln

Corbit William 1843 Upper Oxford

Corcoran Peter 1817 Londonderry

Corkdale Margaret 1849 East Nottingham

Corl Ruth A. 1861 East Nantmeal

Cornett Eliza Ann 1874 Schuylkill

Cornett John 1843 North Coventry

Cornett John 1847 Schuylkill

Cornish Rebecca 1879 Coatesville

Cornog Abner 1856 Tredyffrin

Cornog David 1783 Radnor

Cornog Henry E. 1843 East Whiteland

Cornog Lewis D. 1870 Tredyffrin

Cornog Margaret 1865 East Whiteland

Cornog Sarah 1831 Willistown

Correy Alexander 1836 East Nottingham

Correy David 1810 New London

Correy George 1829 New London

Correy John 1825 East Nottingham

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Correy Robert 1808 New London

Correy Robert 1833 New London

Correy William K. 1877 Franklin

Corson Ellen L. 1866 East Whiteland

Corson Marple 1881 East Whiteland

Costello Richard 1876 West Goshen

Costello Thomas 1875 West Chester

Couch William 1829 Uwchlan

Coughlin John 1878 West Goshen

Coulson Thomas 1791 West Nottingham

Coulson William 1799 West Nottingham

Coulston Thomas J. 1875 Spring City

Coulter Charles 1861 East Whiteland

Coulter James 1868 Pocopson

Coulter Jeremiah 1826 Coventry

Coulter John 1826 East Nottingham

Coulter John 1837 East Nottingham

Council Margaret 1872 Coatesville

Counseller Nathan 1868 East Brandywine

Coursey Mary 1870 West Whiteland

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Court Henry 1824 West Chester

Courtney James 1823 East Marlborough

Courtney Jane 1840 East Bradford

Courtney Robert 1764 Vincent

Couzins William 1854 East Caln

Covis Irwin 1838 West Goshen

Cowan Adam 1806 Sadsbury

Cowan Davis 1821 East Nottingham

Cowan James 1752

Cowan James 1871 Kennett

Cowan Jane W. 1864 Oxford Borough

Cowan John 1852 East Nottingham

Cowan Joseph 1826 Sadsbury

Cowan Margaret 1835 Sadsbury

Cowan Robert 1877 Sadsbury

Cowan William 1849 East Nottingham

Cowan William 1853 Sadsbury

Cowden Robert 1823 West Fallowfield

Cowpland Caleb Esq. 1760 Chester

Cowpland Sarah 1760 Chester

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Cox Ann W. 1850 East Nantmeal

Cox Benjamin 1819

Cox Elizabeth W. 1861 Pocopson

Cox George 1839 Willistown

Cox Hannah 1876 West Marlborough

Cox Hewson 1859 West Whiteland

Cox John 1774 Chester

Cox John 1881 East Marlborough

Cox Levi 1869 Willistown

Cox Mary 1806 Brandywine

Cox Mary 1871 Willistown

Cox Richard 1815 Willistown

Cox Thomas 1868 Willistown

Cox William 1847 Willistown

Craig John 1815 Brandywine

Craig John Esq. 1830 Kennett

Craig John 1860 West Nantmeal

Craig John 1871 Pennsbury

Craig Robert 1827 West Nantmeal

Craig Robert 1845 East Bradford

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Craig Robert B. 1843 Upper Oxford

Craig Samuel 1843 Uwchlan

Craig Walter 1817 Kennett Square

Craig Walter 1831 Kennett

Craig Walter 1849 Kennett

Craig William 1745 Nottingham

Cranston William 1847 London Grove

Crater Abraham 1825 Vincent

Crawford Alexander 1821 Plymouth, Montgomery Coun

Crawford James 1780 East Nottingham

Crawford John Y. 1875 Lower Merion, Montgomery C Property in Schuylkill

Crawford Joseph 1864 Lower Oxford

Crawford Samuel 1854 New Garden

Crawford Thomas 1879 Atglen Borough

Crawford William 1763 West Nottingham

Crawford William 1869 West Fallowfield

Crawford William 1872 Franklin

Crayon Mary E. 1862 West Chester

Cresswell George 1784 Oxford

Cresswell Isaac P. 1867 Berks County Land in West Nantmeal

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Creswell Alice 1878 Oxford Borough

Creswell Charles 1835 Londonderry

Creswell James 1843 Londonderry

Creswell James Ross 1847 West Nantmeal

Creswell John 1850 Londonderry

Creswell Sarah 1820 Upper Oxford

Creswell William 1820 Upper Oxford

Criley Conrad 1801 Honey Brook

Criley Conrad 1842 West Nantmeal

Criley John 1866 Sadsbury

Criley John 1878 West Nantmeal

Criley John D. 1881 Columbus, Ohio

Criley Joseph 1835 Honey Brook

Criley Peter 1828 West Nantmeal

Criley Sarah 1866 Valley

Crisman James 1875 East Brandywine

Criswell Andrew T. 1866 Oxford Borough

Criswell Hannah 1818 Londonderry

Criswell Isaac 1829 Londonderry

Criswell James 1812 Londonderry

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Criswell Margaret 1871 Londonderry

Criswell Mary 1811 Upper Oxford

Criswell Mary 1816 Lower Oxford

Criswell Moses 1849 West Fallowfield

Criswell Robert 1766 Oxford

Criswell Robert 1811 Upper Oxford

Criswell Samuel 1785 Londonderry

Criswell Samuel 1860 Londonderry

Criswell William 1861 Londonderry

Crooks Abraham 1866 East Caln

Crooks Edward 1847 Penn

Crooks Jane 1816 London Grove

Crooks Mary F. 1880 Penn

Crooks Thomas 1814 London Grove

Crooks Thomas 1853 East Whiteland

Crosby David 1835 Upper Oxford

Crosby David T. 1877 Upper Oxford

Crosby John 1753

Crosby Richard 1774 Ridley

Crosley Thomas 1868 West Chester

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Cross Alice 1837 Sadsbury

Cross John 1815 Honey Brook

Crossan Margaret 1864 London Britain

Crossan William 1855 London Britain

Crossen Daniel 1868 West Fallowfield

Crossen James 1857 London Britain

Crossen John 1822 West Fallowfield

Crossen Mary 1843 West Fallowfield

Crossman Charles R. 1880 Phoenixville

Crosson Abraham 1854 West Fallowfield

Crosson John 1836 West Fallowfield

Croston Edward 1763 Philadelphia Property on Tinicum/Detailed inve

Crothers Robert 1848 West Nantmeal

Crouse Daniel 1807 Easttown

Crouse George 1782 Coventry

Crouse Henry 1821 West Nantmeal

Crow A. Margaret 1878 West Nantmeal

Crow Parmenus 1853 West Vincent

Crowe Christiana R. 1881 East Brandywine

Crowl Alexander 1828 East Nottingham

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Crowl Calvin B. 1866 Phoenixville

Crowl Helen J. 1878 East Nottingham

Crowl James 1857 East Nottingham

Crowl James Latta 1871 East Nottingham

Crowl John 1826 East Nottingham

Crowl Joseph W. 1881 East Nottingham

Crowle Alexander 1803 East Nottingham

Crowley Miles 1825 West Bradford

Croxson Samuel 1756 Willistown

Croxton Samuel 1756 Willistown

Crozer Adam 1812 New London

Crumbacker Catharine 1819 Coventry

Crust Andrew 1872 Upper Uwchlan

Cudjoe William 1845 North Coventry

Culbertson James Esq. 1850 West Nantmeal

Culbertson John Esq. 1796 Brandywine

Culin Andrew 1784 Darby

Culin George Sr. 1762 Ridley

Culin James 1749

Culin John 1752 Ridley

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Culin Samuel 1784 Ridley

Culin Swan 1782 Ridley

Culton George 1871 Uwchlan

Cummens James 1817 West Caln

Cummings John L. 1877 Spring City

Cummins Samuel 1833 East Bradford

Cuncannon John 1875 Kennett Square

Cundy William 1876 Tredyffrin

Cuningham Rachel M. 1859 New London

Cunningham Allen 1802 New London

Cunningham Allen F. 1828 New London

Cunningham Ann 1820 East Caln

Cunningham Bassel 1856 Upper Oxford

Cunningham Elizabeth 1876 West Chester

Cunningham James 1857 East Bradford

Cunningham James H. Dr. 1868 Philadelphia Land in Elk

Cunningham John 1817 East Caln

Cunningham John 1831 East Caln

Cunningham John W. 1847 New London

Cunningham Mary 1867 Upper Oxford

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Cunningham Rachel 1817 New London

Cunningham Samuel 1811 East Caln

Cunningham Sarah 1810 East Caln

Cunningham Sarah Ann 1876 New London

Cunningham Thomas 1853 Upper Oxford

Curll Margaret P. 1874 Tredyffrin

Curran Elizabeth 1828 East Nottingham

Currey Mary 1864 West Chester

Currie William Rev. 1809 Tredyffrin

Curry Ann 1834 Honey Brook

Curry James 1816 Honey Brook

Curry James 1861 Franklin

Curry Matthew 1810 Honey Brook

Curry Nathaniel 1858 West Goshen

Curry Rachel 1825 Honey Brook

Curry Robert 1858 Franklin

Curry Samuel 1763 Londonderry

Curry William Sr. 1876 London Britain

Custard Benjamin 1824 Vincent

Custard Richard 1878 West Chester

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Custer Catharine 1871 East Vincent

Custer Elizabeth 1812 Charlestown

Custer Nicholas 1848 East Vincent

Cutler James 1853 Warwick

Dailey John 1867 Charlestown

Dailey Patrick 1879 Downingtown

Daisey Jeremiah 1879 West Goshen

Daley Mary Ann 1871 Phoenixville

Dallet Elijah James 1866 West Chester

Dallett Ann Jane 1876 West Chester

Dallett Elijah James 1875

Dalton Rebecca 1877 Pennsbury

Dalton Sarah 1837 Pennsbury

Dampman Adam 1811 East Nantmeal

Dampman Catharine 1824 West Nantmeal

Dampman Catharine 1871

Dampman David 1859 West Nantmeal

Dampman David 1873 Warwick

Dampman Peter 1805 West Nantmeal

Dampman Peter 1856 West Nantmeal

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Dance David U. 1871 London Grove

Dance Gilbert 1855 New London

Dance John 1832 East Nottingham

Dance John 1851 Penn

Dance Josiah W. 1877 New London

Danfield Peter 1854 East Nantmeal

Daniel Hugh 1880 Highland

Daniel James 1762

Daniel John 1760 London Grove

Daniel John Jr. 1827 West Fallowfield

Daniel John 1864 Easttown

Daniel Sarah P. 1878 Highland

Daniel Thomas 1867 Easttown

Dannaker James G. 1881 Radnor, Delaware County Property in Tredyffrin

Darlington Abraham 1802 Birmingham

Darlington Amos 1830 West Goshen

Darlington Amos 1854 West Goshen

Darlington Amos H. 1866 East Bradford

Darlington Barton 1877 West Chester

Darlington Brinton 1879 West Chester

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Darlington Chandler 1881 Kennett

Darlington Cidney 1869 West Chester

Darlington Clement 1881 West Chester

Darlington Edward 1826 Birmingham

Darlington Edward B. 1852 Birmingham

Darlington Elizabeth 1845 West Brandywine

Darlington Emanuel 1837 East Bradford

Darlington Garrett 1868 East Bradford

Darlington George 1840 Pennsbury

Darlington Hannah 1812 East Bradford

Darlington Hannah 1867 East Bradford

Darlington Hannah 1870 West Chester

Darlington Ida 1879

Darlington Isaac 1840 West Chester

Darlington Isaac G. 1880 West Chester

Darlington Jesse 1836 West Chester

Darlington Job 1842 East Bradford

Darlington John 1819 East Bradford

Darlington Joseph 1788 East Caln

Darlington Joseph 1822 East Bradford

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Darlington Joseph 1850 West Brandywine

Darlington Joshua 1879 West Chester

Darlington Mary 1817 Honey Brook

Darlington Robert 1782 East Caln

Darlington Susanna 1849 Thornbury

Darlington T. Chalkley 1881 West Chester

Darlington Thomas 1811 Folder empty

Darlington Thomas 1849 Westtown

Darlington Thomas 1867 Birmingham

Darlington William M.D. 1868 West Chester

Darlington Ziba 1877 West Chester

Darnell Edward 1845 New London

Dauberman Andrew 1822 Coventry

David Mary 1758 Tredyffrin

David Philip 1751 Nantmeal

Davidheiser Samuel 1880 East Pikeland

Davidson Francis 1849 New London

Davidson John 1838 New London

Davidson Robert 1811 New London

Davidson Samuel W. 1868 Schuylkill

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Davies Jonathan 1789 Goshen

Davis Aaron 1828 East Bradford

Davis Aaron B. 1865 Sadsbury

Davis Absolom 1839 East Marlborough

Davis Amos 1845 East Goshen

Davis Amos 1860 Willistown

Davis Anna 1835 Charlestown

Davis Asa 1822 East Bradford

Davis Benjamin 1825 Tredyffrin

Davis Benjamin 1870 Uwchlan

Davis Cadwallader 1827 Tredyffrin

Davis Caleb 1836 London Grove

Davis Caleb 1853 Honey Brook

Davis Catharine 1873 East Nantmeal

Davis Catharine 1881 London Britain

Davis Charles B. 1873 London Britain

Davis Daniel 1848 West Whiteland

Davis David 1789 Charlestown

Davis David 1807 Tredyffrin

Davis David 1813 Goshen

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Davis Deborah 1854 West Chester

Davis Edenborough 1855 Charlestown

Davis Elijah 1850 Willistown

Davis Elizabeth 1859 London Britain

Davis Elizabeth 1874 West Chester

Davis Elizabeth V. 1865 Sadsbury

Davis Ellis 1782 Goshen

Davis Emmor 1875 East Bradford

Davis Enoch 1808 Tredyffrin

Davis Evan 1876 West Whiteland

Davis George 1848 Penn

Davis George 1873 Limerick, Montgomery Count Property on Parker's Island in Schu

Davis George P. 1857 Kennett Square

Davis George W. 1873 Schuylkill

Davis Hannah 1838 West Nantmeal

Davis Hannah 1847 East Whiteland

Davis Hannah 1856 West Chester

Davis Hannah 1872 Coatesville

Davis Hannah 1877 Tredyffrin

Davis Hannah C. 1846 Penn

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Davis Harriet E. 1872 Charlestown

Davis Hezekiah 1832 West Caln

Davis Hezekiah 1843 Charlestown

Davis Hibbard 1870 West Chester

Davis Isaac 1766 Charlestown

Davis Isaac 1780 Folder empty

Davis Isaac 1841 Brandywine

Davis Isaac 1867 East Vincent

Davis Isaac 1880 East Brandywine

Davis Isaac Sr. 1880 East Vincent

Davis Isaac H. 1875 Tredyffrin

Davis Isaac M. 1879 Phoenixville

Davis Israel 1824 West Goshen

Davis Israel 1834 Tredyffrin

Davis James 1804 Tredyffrin

Davis James 1825 Charlestown

Davis James 1851 West Chester

Davis James 1855 Phoenixville

Davis James 1858 Sadsbury

Davis James G. 1834 West Caln

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Davis Jane 1875 West Chester

Davis Jane B. 1881 West Chester

Davis Jane U. 1873 Phoenixville

Davis Jerman 1828 Sadsbury

Davis Jesse 1838 East Marlborough

Davis Jesse 1842 West Whiteland

Davis Jesse 1850 Tredyffrin

Davis Jesse 1860 West Whiteland

Davis Joel 1821 Brandywine

Davis John 1797 Tredyffrin

Davis John Dr. 1816 Tredyffrin

Davis John 1818 Honey Brook

Davis John 1821 Charlestown

Davis John 1822 Charlestown

Davis John 1822 Westtown

Davis John 1824 New London

Davis John 1829 Tredyffrin

Davis John 1834 East Bradford

Davis John Esq. 1848 Warwick

Davis John 1849 Birmingham

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Davis John 1853 West Marlborough

Davis John Esq. 1862 West Pikeland

Davis John C. 1860 Franklin

Davis John Morton 1849 Tredyffrin

Davis John S. 1853 Charlestown

Davis John T. 1851 New London

Davis John W. 1876 Easttown Waterloo Mills

Davis Jonathan 1836 Easttown

Davis Jonathan H. 1830 Willistown

Davis Joseph 1853 Uwchlan

Davis Joseph 1856 Haverford, Delaware County Property in Easttown

Davis Joshua 1831 West Caln

Davis Julia 1861 Charlestown

Davis Lafayette 1881 Willistown

Davis Lewis 1872 Easttown

Davis Llewellyn 1807 Charlestown

Davis Llewellyn Col. 1807 Charlestown

Davis Madison 1863 West Pikeland

Davis Margaret 1824 Tredyffrin

Davis Maria Jane 1861 East Marlborough

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Davis Martha 1816 Charlestown

Davis Mary 1758 Tredyffrin

Davis Mary 1816 Uwchlan

Davis Mary 1828 Honey Brook

Davis Mary Widow 1840 East Bradford

Davis Mary 1840 East Whiteland

Davis Mary 1849 West Chester

Davis Mary 1851 West Brandywine

Davis Mary 1868 Pocopson

Davis Mary 1869 East Whiteland

Davis Mary 1870 Valley

Davis Mary 1874 East Caln

Davis Mary Ann 1841 Charlestown

Davis Mary Ann 1880 East Nottingham

Davis Mary P. 1874 Charlestown

Davis Matthew 1858 East Coventry

Davis Methuselah 1753 Tredyffrin

Davis Miles 1829 Uwchlan

Davis Morgan 1871 West Nantmeal

Davis Nathaniel 1767 Charlestown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Davis Nathaniel 1872 Sadsbury

Davis Nicholas S. 1830 Charlestown

Davis Norris 1861 West Chester

Davis Rachel 1843 Charlestown

Davis Rachel 1848 West Fallowfield

Davis Rachel 1881 East Brandywine

Davis Rebecca 1872 Uwchlan

Davis Richard 1828 East Nantmeal

Davis Robert 1872 West Whiteland

Davis Roger Dr. 1817 Charlestown

Davis Rowland 1822 Uwchlan

Davis Samson 1771 Tredyffrin

Davis Samuel 1812 Charlestown

Davis Samuel 1823 Willistown

Davis Samuel 1853 West Nantmeal

Davis Samuel 1855 London Britain

Davis Samuel Capt. 1877 Charlestown

Davis Samuel E. 1881 West Chester

Davis Samuel H. 1862 Tredyffrin

Davis Sarah 1820 Charlestown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Davis Sarah 1859 Tredyffrin

Davis Sarah E. 1878 Tredyffrin

Davis Sarah J. 1880 Phoenixville

Davis Sheminith 1865 Colerain, Lancaster County Property in Upper Oxford

Davis Theophilus 1826 Charlestown

Davis Thomas 1809 Sadsbury

Davis Thomas 1827 Tredyffrin

Davis Thomas 1873 Charlestown

Davis Thomas H. 1829 New London

Davis Thomas Washington 1873 Highland

Davis William 1826 West Nottingham

Davis William 1827 East Bradford

Davis William 1841 Westtown

Davis William 1855 Tredyffrin

Davis William 1857 London Britain

Davis William 1859 Willistown

Davis William Dr. 1864 West Pikeland

Davis William 1864 West Caln

Davis William 1864 London Britain

Davis William 1877 Oxford Borough

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Davis William 1880 Tredyffrin

Davis William Kennedy 1866 West Caln

Davis William L. 1857 West Chester

Davis William M. 1857 West Brandywine

Davis William M. 1879 West Brandywine

Dawson Abraham 1762 West Caln

Dawson Jane 1847 Sadsbury

Dawson Margaret 1807 West Caln

Dawson William 1810 West Caln

Deal John F. 1868 Philadelphia Property in Franklin

Dean Hugh 1874 Willistown

Dean William Rev. 1761 London Grove

Dean William Sr. 1863 Phoenixville

Deery Anna Maria 1837 West Vincent

Deery Anthony W. 1866 West Vincent

Deery George Sr. 1823 Vincent

Deery George 1856 West Vincent

Deery John 1814 Vincent

Deery John N. 1849 West Pikeland

Deery Peter 1842 West Vincent

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Deery Susanna 1870 West Vincent

Deery Thomas D. 1853 East Pikeland

Defrain Benjamin 1874 East Coventry

Defrain Isaac 1881 South Coventry

Defrain Jacob 1846 South Coventry

Defrain Peter 1805 Coventry

Defrain Peter 1860 East Coventry

Defrane Catharine 1835 Coventry

Defrane John 1815 Coventry

Defrederick John 1855 Charlestown

Defrederick Maria 1858 Charlestown

Defrederick Peter 1862 Charlestown

Defrederick Philip 1845 Charlestown

Dehaven Jesse 1836 London Britain

Dehaven John 1853 East Coventry

Dehaven John 1853 East Coventry See Mark Dehaven

Dehaven Joseph 1873 East Coventry

Dehaven Mark 1853 East Coventry

Dehaven Mary 1840 London Britain

Dehaven Mary 1853 East Coventry See Mark Dehaven

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Dehaven Valentine 1853 East Coventry

Deimer George 1822 Vincent

Deimer George 1855 East Coventry

Dell Thomas Jr. 1747 Nether Providence

Dellaker Samuel 1859 Phoenixville

Dempsey Dennis 1826 Charlestown

Dempsey James 1855

Dengler Henry 1815 West Nantmeal

Dengler Henry 1857 West Nantmeal

Denithore John Sr. 1878 Phoenixville

Denney Jesse 1848 Uwchlan

Denning Edward 1881 Phoenixville

Dennison Elizabeth 1872 West Nottingham

Denny Ann 1863 Upper Uwchlan

Denny Charles 1879 Willistown

Denny David 1825 Brandywine

Denny Dennis 1854 East Goshen

Denny Elizabeth 1861 Uwchlan

Denny Jacob B. 1855 East Caln

Denny John 1856 East Goshen

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Denny Martha 1842 Uwchlan

Denny Patrick 1833 West Nantmeal

Denny Samuel 1838 Uwchlan

Denny William 1817 New Garden

Denny William 1822 Uwchlan

Denny William 1842 Uwchlan

Denny William 1861 Upper Uwchlan

Dent Thomas 1829 Westtown

Derborough Albina 1871

Derborough Phebe 1871

Dermont Margaret A. 1864 Tredyffrin

Derrick Zachariah 1783 Lower Chichester

Derringer Bronaugh M. 1869 New Castle County, Delaware Property in London Britain

Derry James 1873 West Chester

Dettra William C. 1881 Phoenixville

Detwiler Abraham 1819 Vincent

Detwiler Elizabeth 1863 East Vincent

Detwiler Henry 1873 Tredyffrin

Detwiler Jacob 1848 Tredyffrin

Detwiler James L. 1876 South Coventry

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Detwiler Mary 1880

Detwiler William 1866 East Coventry

Deville Henrietta 1853 Schuylkill

Devlin Mary 1876 Phoenixville

Devo Joseph 1855

Dewees Edwin 1876 Charlestown

Dewees Joseph 1879 Tredyffrin

Dewees Sarah 1825 Charlestown

Dice Jesse H. 1873 Tredyffrin

Dickensheets Anthony 1869 Tredyffrin

Dickenson John 1811 West Whiteland

Dickey Benjamin Jr. 1832 Upper Oxford

Dickey David Col. 1831 Lower Oxford

Dickey David 1843 Lower Oxford

Dickey David D. 1856 Lower Oxford

Dickey Ebenezer 1832 East Nottingham

Dickey Ebenezer 1878 Lower Oxford

Dickey Ebenezer V. Dr. 1858 Oxford Borough

Dickey Isabella 1832 Upper Oxford

Dickey James 1837 East Nottingham

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Dickey Jane M. 1852 Oxford Borough

Dickey John F. 1877 Oxford Borough

Dickey John M. 1879 Oxford Borough

Dickey Samuel 1847 Lower Oxford

Dickey Sarah E. 1880 Oxford Borough

Dickinson Bethsheba 1849 East Goshen

Dickinson Elizabeth 1836 London Grove

Dickinson Isaac 1878 West Pikeland

Dickinson Jesse 1846 West Caln

Dickinson John 1844 Tredyffrin

Dickinson John 1863 East Bradford

Dickinson Joseph G. 1847 West Bradford

Dickinson Margaret 1864 East Bradford

Dickinson Rebecca 1816 Late Grubb

Dickinson Samuel 1829 East Caln

Dickinson William 1880 West Pikeland

Dicks Abraham 1764 Ridley

Dicks Elizabeth 1873 East Goshen

Dicks Jacob 1859 Willistown

Dicks James 1840 New London

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Dicks Nathan 1762 Chester

Dicks Nathan 1785 Chester

Dicks Peter 1761 Nether Providence

Dicks Peter 1815 Willistown

Dicks Rebecca 1845 Willistown

Diemer Michael 1875 Spring City

Diemer Samuel 1857 East Pikeland

Diffendafer Henry 1849 South Coventry

Diffendaffer John 1862 East Coventry

Diffendarfer Philip 1823 Coventry

Diffenderfer Philip 1853 South Coventry

Dill Christian G. 1864 Upper Uwchlan

Dill Margaret Ann 1874 Upper Uwchlan

Dill Thomas 1871 Schuylkill

Diller Jonathan 1833 East Caln

Dillinger John 1875 West Whiteland

Dilworth Amos 1833 East Bradford

Dilworth Ann 1854 Valley

Dilworth Ann 1857 East Bradford

Dilworth Caleb 1826 Thornbury

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Dilworth Caleb 1853 West Nantmeal

Dilworth Charles 1814 Birmingham

Dilworth Elizabeth 1863 Kennett Square

Dilworth Hannah 1870 Kennett

Dilworth James Esq. 1834 East Whiteland

Dilworth James Jr. 1874 Pennsbury

Dilworth Job 1829 West Nantmeal

Dilworth Joel 1881 Wallace

Dilworth John 1753 Birmingham

Dilworth John 1835 East Bradford

Dilworth Lydia 1859 Westtown

Dilworth Sarah 1814 Birmingham

Dilworth Sarah 1868 Kennett

Dilworth Sarah M. 1868 West Chester

Dilworth Taylor 1824 Uwchlan

Dilworth Thomas 1874 Birmingham

Dilworth William 1865 Valley

Dilworth Ziba 1871 New Castle County, Delaware

Dingee Jacob 1824 East Marlborough

Dingee Richard 1825 East Marlborough

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Dinsmore Ellenor 1851

Dixon Aaron 1822 Kennett

Dixon Amos 1817 Kennett

Dixon Eleanor 1856 New Garden

Dixon Enoch 1813 Kennett

Dixon James 1865 Mill Creek Hundred, New Cast Property in Kennett

Dixon John 1848 Kennett

Dixon Joseph 1764 New Garden

Dixon Mary 1860 Kennett Square

Dixon Sarah 1764 New Garden

Dixon William 1811 Kennett

Dixson Thomas 1827 Kennett

Doan Thomas Sr. 1876 West Brandywine

Dobson Ann 1855 Newlin

Dobson George 1826 Honey Brook

Dolby Abraham 1814 East Nantmeal

Dolby Abraham 1872 West Caln

Dolby Abram 1879 Uwchlan

Dolby John 1864 Warwick

Dolby Joseph 1875 West Vincent

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Dolby Thomas 1826 Uwchlan

Dolby Thomas 1872 West Chester

Donafelster Windle 1806 East Nantmeal

Donahower Jacob 1835 Coventry

Donald Mary 1862 Tredyffrin

Donaldson James 1825 Brandywine

Donaldson Jesse 1833 Brandywine

Donaldson Sarah 1832 Brandywine

Donelson James 1829 West Nantmeal

Donley James 1865 West Chester

Donley Margaret 1874 West Chester

Donnigan Arthur 1849 East Brandywine

Donovan Joseph 1859 East Brandywine

Donovan Mary P. 1873 East Pikeland

Donovan Sarah 1848 East Brandywine

Donovan William W. 1877 West Goshen

Dorat Charles 1852 West Fallowfield

Dorlan George 1830 Honey Brook

Dorlan James M. 1881 East Brandywine

Dorland John 1819 Sadsbury

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Dorland John 1866 Sadsbury

Dorland Nathan 1819 Brandywine

Dorman John P. 1866 West Fallowfield

Dorsey John L. 1842 East Nottingham

Dorsey Martin 1859 Easttown

Dotterer Henry 1873 North Coventry

Dougherty Edmund 1760 London Britain

Dougherty Edward 1806 East Fallowfield

Dougherty John 1819 East Whiteland

Dougherty John 1854 East Marlborough

Dougherty John 1860 Valley

Dougherty Margery 1819 West Chester

Dougherty Rosanna 1870 West Chester

Doughton Rachel 1875 West Caln

Doughton Samuel 1826 West Caln

Doughton Sarah 1871 West Caln

Douglass Jeremiah 1747 London Grove

Douglass Mary 1826 East Nottingham

Dovens Joseph 1820 Soldier

Dowdall Jane 1829 West Bradford

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Dowdall John 1846 West Bradford

Dowdall John 1870 West Bradford

Dowdall Mary 1875 West Bradford

Dowdall William Sr. 1828 West Bradford

Dowdall William 1866 New Garden

Dowlin Daniel 1820 Willistown Soldier

Dowlin Francis M. 1877 East Brandywine

Dowlin Hannah L. 1866 Uwchlan

Dowlin John 1849 Uwchlan Separate box

Dowlin John C. 1879 Uwchlan

Dowlin Mary A. 1880 Uwchlan

Dowlin Norris 1876 Uwchlan

Dowlin William 1869 Uwchlan

Downard William 1762 New London

Downing Ann 1869 Upper Uwchlan

Downing Ann J. 1866 Downingtown

Downing Charles 1866 Downingtown

Downing Elizabeth 1843 East Caln/Coventry

Downing Elizabeth W. 1840 East Caln

Downing George 1853 Uwchlan

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Downing Hannah 1844 East Caln

Downing Hannah 1871 Downingtown

Downing Hester 1879 Downingtown

Downing Hunt 1834 West Whiteland

Downing Isaac 1844 East Caln

Downing Israel W. 1833 West Whiteland

Downing James 1832 East Caln

Downing John 1824 East Caln 2 folders

Downing Joseph 1808 East Caln

Downing Joseph 1824 Uwchlan

Downing Joseph H. 1863 East Caln

Downing Joseph I. 1842 East Caln

Downing Joseph R. 1856 East Caln

Downing Martha W. Y. 1870 East Fallowfield

Downing Mary 1811 East Caln

Downing Mary 1848 East Caln

Downing Phebe E. 1850 East Caln

Downing Richard I. 1807 East Caln

Downing Samuel 1825 East Nantmeal

Downing Samuel R. 1820 East Caln

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Downing Sarah 1850 Uwchlan

Downing Thomas 1815 East Caln 2 folders

Downing Thomas 1830 Uwchlan

Downing Thomas 1853 Uwchlan

Downing William (Miller) 1852

Downing William S. 1859

Dowverman Mary 1860 Warwick

Doyle John 1832 Tredyffrin

Doyle Michael 1824 East Marlborough

Drake James 1878 Sadsbury

Drake Thomas 1833 East Caln

Drennen Ebenezer J. 1879 Lower Oxford

Drennen Joseph 1810 East Nottingham

Drennin Mary 1837 East Nottingham

Dresser James 1849 Thornbury

Dripps Susan 1881 Valley

Dripps William 1881 Coatesville

Druitt John 1745 Chichester

Drury James 1832 Schuylkill

Duckett John B. 1870 Willistown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Duckett Mary Ann 1877 Willistown

Duer John Esq. 1829 West Chester

Duffield George 1828 New London

Duffield Henry 1868 Oxford Borough

Duffin William 1834 East Whiteland

Duffy James 1879 Phoenixville

Dugan James 1829 East Nantmeal

Dugan Jeremiah 1859 East Bradford

Dugan John 1865 West Chester

Dugan Joseph E. 1852 East Nantmeal

Dugan Rebecca 1852 East Nantmeal

Dugan Timothy 1878 West Chester

Dull Ann 1837 New Garden

Dull John 1837 New Garden

Dull Samuel 1853 Phoenixville

Dunbar Alexander 1851 South Coventry

Duncan Aaron 1795 Vincent

Duncan John 1855 East Nottingham

Duncan Margaret 1874 East Marlborough

Dunican Patrick 1863 Willistown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Dunkin Susannah 1821 East Nantmeal

Dunlap Ann 1862 West Vincent

Dunlap Catharine 1879 Phoenixville

Dunlap 1827 East Nottingham

Dunlap John 1856 East Marlborough 2 folders

Dunlap John 1860 East Nantmeal

Dunlap Mary 1837 East Nottingham

Dunlap Robert 1832 West Nantmeal

Dunn Andrew 1878 Schuylkill

Dunn Eliza 1856 West Brandywine

Dunn Emily 1844 Schuylkill

Dunn Maris 1825 East Goshen

Dunn Nathaniel 1814 East Whiteland

Dunn Nathaniel 1852 West Brandywine

Dunn Samuel 1867 Tredyffrin

Dunwoodie Grace 1833 West Nantmeal

Dunwoodie James 1828 West Nantmeal

Dunwoodie William 1833 West Nantmeal

Dunwoody Jane 1841 West Nantmeal

Dunwoody John 1826 West Nantmeal

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Dunwoody Joseph 1844 West Whiteland

Dunwoody Lewis 1849 West Whiteland

Dunwoody Sarah 1853 Westtown

Durborough Daniel 1816 East Whiteland

Durham Parker 1865 Honey Brook

Durken Hugh 1872 Phoenixville

Durkin John 1874 West Chester

Durnal William W. 1859 East Marlborough

Durnall Franklin 1859 Lower Oxford

Durnall John 1850 Lower Oxford

Durnall John 1869 New Garden

Durnall Joseph 1872 East Bradford

Durnall Maria 1856 Lower Oxford

Durnall William 1871 West Chester

Dutton Edward 1753

Dutton Jacob 1752 Chichester

Dutton John 1749 Bethel

Dutton John T. 1806 Kennett

Dyer William 1865 Phoenixville

Eaby Christian 1859 East Caln

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Eaby Isaac 1854 West Caln

Eaby Jacob 1834 Leacock, Lancaster County Property in West Caln

Eachus Abner 1849 Willistown

Eachus Alice 1823 West Goshen

Eachus David 1825 West Goshen

Eachus Emmor 1858 East Nantmeal

Eachus Julia Ann 1878 East Nantmeal

Eachus Minshall 1864 West Marlborough

Eachus Townsend 1873 West Chester

Eachus William Sr. 1790 Goshen

Eachus William Russel 1838 Willistown

Eargood George 1824 Coventry

Earns William 1816 Easttown

East John 1862 West Vincent

East Nicholas 1853 West Vincent

Eastburn Mary 1874 London Grove

Eastburn Thomas 1818 London Britain

Easton Cuffey 1842 West Bradford

Eaton David Dr. 1816 London Britain

Eaton Mary 1844 New London

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Eavenson George 1828 Thornbury

Eavenson George 1872 Franklin 2 folders

Eavenson Jesse 1869 Kennett Square

Eavenson Joseph 1865 Tredyffrin

Eavenson Rachel 1872 East Marlborough

Eavenson Richard 1746 Thornbury

Eaves Thomas W. 1847 East Caln

Ebbs Elizabeth M. 1881 West Chester

Ebner Joseph 1871 East Vincent

Ebner Mary 1878 East Vincent

Eby Catharine 1879 West Caln

Eby Elias 1874 Sadsbury

Ecker Christian 1862 North Coventry

Ecker Jacob 1818 Coventry

Eckhart Abraham 1834 West Nantmeal

Edge Ann 1827 East Caln

Edge Benjamin H. 1844 East Caln

Edge Fanny 1833 East Caln

Edge George 1751

Edge George 1834 East Caln

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Edge Jane 1858 East Caln

Edge Jane P. 1880 West Chester

Edge John 1739 Providence

Edge John 1818 East Caln

Edge John 1834 East Caln

Edge Sarah Widow 1834 East Caln

Edge Thomas 1832 East Caln

Edmiston David 1804 West Nottingham

Edwards Alice 1855 West Fallowfield

Edwards Catharine 1877 Honey Brook

Edwards Charles 1859 West Fallowfield

Edwards David 1827 Upper Oxford

Edwards David 1871 Honey Brook

Edwards David 1875 South Coventry

Edwards Eli B. 1879 West Fallowfield

Edwards Hannah 1818 Uwchlan

Edwards Hannah 1829 Sadsbury

Edwards Hannah B. 1870 West Chester

Edwards Isaac 1848 Penn

Edwards Jacob 1853 Honey Brook

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Edwards James 1853 West Vincent

Edwards Jane 1847 East Marlborough

Edwards John Jr. 1830 Vincent

Edwards John 1837 Coventry

Edwards John Esq. 1844 Delaware County Property in Honey Brook

Edwards John 1851 New London

Edwards Joseph 1879 Kennett

Edwards Joshua 1817 West Marlborough First account 1808

Edwards Joshua B. 1855 West Marlborough

Edwards Joshua H. 1847 East Caln

Edwards Joshua H. 1877 East Caln

Edwards Mary Ann 1874 Upper Oxford

Edwards Mary T. 1870 Willistown

Edwards Moses 1807 West Marlborough

Edwards Moses 1863 Highland

Edwards Nathan M. 1865 Pocopson

Edwards Plummer 1831 Newlin

Edwards Samuel 1845 London Grove

Edwards Sarah 1833 West Caln

Edwards Thomas 1753 Pikeland

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Edwards Thomas 1827 Sadsbury

Edwards William 1839 Penn

Ehrenzeller Jacob Dr. 1839 West Chester

Eicholtz Henry 1871 Downingtown

Elbert William 1851 New Garden

Elder Samuel 1844 East Fallowfield

Eldridge Cornelia W. 1881 West Chester

Eldridge Jonathan 1871 East Goshen

Eldridge Lydia 1850 London Grove

Ellender Miranda J. 1880

Ellicott Mary M. 1863 New Garden

Elliott Daniel 1833 East Fallowfield

Elliott Elizabeth 1834 East Fallowfield

Elliott John 1760 East Nantmeal

Elliott John 1804 West Nantmeal

Elliott John 1830 East Fallowfield

Elliott John 1851 London Britain

Elliott John M. 1850

Elliott Margaret 1820 Brandywine

Elliott Marinda 1853 London Britain

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Elliott Mary 1863 West Chester Formerly of Philadelphia

Elliott Robert L. 1863 Valley

Elliott William 1838 Brandywine

Elliott William W. 1858 West Brandywine

Ellis Everard 1770 Darby

Ellis Jacob 1817 Vincent

Ellis James 1873 East Nantmeal

Elston Enoch 1878 Parkesburg

Elton Emmor 1864 West Chester

Elton Esther 1867 West Chester

Elton John 1779 Sadsbury

Elton Joseph 1836 East Goshen

Elwell Thomas S. 1868 Franklin

Ely Abner 1837 East Nottingham

Ely John C. 1863 Valley

Ely Rebecca 1859 West Chester

Embree Hannah 1868

Embree James 1820 West Bradford

Embree James 1848 West Caln

Embree Merrick 1857 West Bradford

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Embree Sibbilla 1873 West Chester

Emery Abigail 1874 Phoenixville

Emery Augustus 1851 West Pikeland

Emery Benjamin 1866 East Pikeland

Emery Charles 1849 East Pikeland

Emery Conrad 1829 Pikeland

Emery Elizabeth 1829 Vincent

Emery George 1831 Pikeland

Emery George 1843 East Vincent

Emery George F. 1879 Honey Brook

Emery Henry 1837 East Vincent

Emery Isaac Davis 1861 Warwick

Emery Jacob 1860 East Pikeland

Emery Jacob H. 1876 West Nantmeal

Emery John 1828 Pikeland

Emery Lewis 1875 East Pikeland

Emery Lewis C. 1875 West Brandywine

Emery Maria 1834 Pikeland

Emery Mary M. 1863 Uwchlan

Emery Peter 1852 Honey Brook

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Emery Philip 1840 East Nantmeal

Emery Philip 1867 East Pikeland

Emery Phillip 1824 Pikeland

Emery William Jr. 1841 East Pikeland

Emlen James 1869 West Chester

Emmitt John 1867 East Marlborough

Emrey Levi 1865 West Vincent

Emry George 1821 Vincent

Engers Yost 1754 Coventry

England Erasmus 1827 West Chester

England John 1797 East Marlborough

England William 1878 East Brandywine

Engle Edward 1863 East Whiteland

Engle Frederick 1783 Chester Borough

Engle Hannah 1849 Willistown

Engle Joseph 1865 New Garden

Engle Silas 1854 Upper Merion, Montgomery Property in Schuylkill Township

Ennis Michael 1879 Willistown

Entriken Caleb 1846 East Bradford

Entriken Emma 1881 Willistown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Entriken Emmor 1828 East Bradford

Entriken Emmor S. 1879 West Chester

Entriken Franklin B. 1877 West Chester

Entriken George 1831 Westtown

Entriken George 1854 East Brandywine

Entriken Jacob 1865 West Marlborough

Entriken John 1853 West Caln

Entriken Mary 1822 West Goshen

Entriken Mary 1842 East Bradford

Entriken Mary 1869 Willistown

Entriken Samuel 1813 Goshen

Entriken Samuel 1827 East Bradford

Entriken Samuel 1838 West Goshen

Entriken Strode 1839 East Marlborough

Entriken Thomas M. 1879 East Nottingham

Entriken William 1871 Willistown

Eppihimer Henry 1851 North Coventry

Erwin Aaron 1844 Brandywine

Erwin Alexander 1815 Honey Brook

Erwin Elizabeth 1842 Brandywine

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Erwin John 1817 Honey Brook

Erwin John 1828 Honey Brook

Erwin William 1817 Upper Oxford

Essick Catharine 1855 Wallace

Essick Emeline 1875 Phoenixville

Essick George 1829 Vincent

Essick Henry 1829 Uwchlan

Essick John 1853 Warwick

Essick John 1861 South Coventry

Essick Michael 1811 West Nantmeal

Essick Rudolph 1818 West Nantmeal

Essick William 1829 Uwchlan

Esworthy John 1859 West Caln

Etter Mary 1880

Evans Adam 1879 Honey Brook

Evans Albert 1872 Honey Brook

Evans Amos 1865 Limerick, Montgomery Count Property in North Coventry

Evans Ann 1861 West Chester

Evans Ann M. 1868 Willistown

Evans Benjamin 1849 Tredyffrin

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Evans Caleb 1833 West Nantmeal

Evans Catharine 1854 West Chester

Evans Cornelia M. 1881 Phoenixville

Evans Daniel 1814 Tredyffrin

Evans Daniel Esq. 1823 Uwchlan

Evans David 1812 Uwchlan

Evans David 1874 Franklin

Evans Edmund 1871 Tredyffrin

Evans Edward 1823 Vincent

Evans Edward 1839 East Whiteland

Evans Eleanor 1871 Upper Uwchlan

Evans Eli T. 1860 Uwchlan

Evans Elizabeth Widow 1836 East Nantmeal Widow of Joshua

Evans Emma 1863 South Coventry

Evans Esther 1836 East Nantmeal

Evans Esther 1844 Uwchlan

Evans Esther 1868 East Caln

Evans Evan 1743 Uwchlan

Evans Evan 1797 London Britain

Evans Evan 1825 Uwchlan

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Evans Ezekiel 1870 Upper Uwchlan

Evans Ezra 1874 Upper Uwchlan

Evans Griffith 1757 East Nantmeal

Evans Griffith 1840 East Nantmeal

Evans Hannah 1843 Uwchlan

Evans Hannah 1851 East Nantmeal

Evans Hannah 1879 West Vincent

Evans Henry S. 1872 West Chester

Evans Henry T. 1870 Tredyffrin

Evans Hibberd 1877 Willistown

Evans Horatio G. 1839 East Nantmeal

Evans Hugh 1824 New London

Evans Isaac 1864 Uwchlan

Evans Ithamer 1827 Coventry

Evans Jane 1795 London Britain

Evans Jane 1840 New London

Evans Jane 1842 Uwchlan

Evans Jane S. 1865 Uwchlan

Evans Jesse 1837 West Vincent

Evans Jesse 1863 East Caln

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Evans Jesse 1873 Schuylkill

Evans Joel 1818 Tredyffrin

Evans John 1797 Folder empty

Evans John 1800 Uwchlan

Evans John 1807 Vincent

Evans John 1843 West Vincent

Evans John 1868 Upper Oxford

Evans John 1872 Willistown

Evans John 1877 South Coventry

Evans John Hunter 1865 East Coventry

Evans Jonathan 1826 Willistown

Evans Joseph 1825 West Caln

Evans Joseph 1863 South Coventry

Evans Joshua Sr. 1820 Willistown

Evans Joshua 1827 East Nantmeal

Evans Joshua 1859 Tredyffrin

Evans Levi 1838 West Whiteland

Evans Levi 1869 West Whiteland

Evans Lewis 1842 East Nantmeal

Evans Margaret 1839 Charlestown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Evans Margaret 1879 Willistown

Evans Mark 1845 North Coventry

Evans Martha 1849 East Nantmeal

Evans Mary 1818 East Nantmeal

Evans Mary 1876 East Brandywine

Evans Mordecai 1863 South Coventry

Evans Nathan 1854 Willistown

Evans Owen 1748 Kennett

Evans Owen 1828 East Nantmeal

Evans Owen 1834 Dickinson, Cumberland Count Property in Willistown

Evans Phebe 1828 East Goshen

Evans Rebecca Widow 1847 South Coventry

Evans Reuben 1867 Downingtown

Evans Robert M. 1874 Warwick

Evans Robert T. 1860 Philadelphia Property in Tredyffrin

Evans Sarah M. 1881 Willistown

Evans Silas 1852 West Whiteland

Evans Susanna 1869

Evans Thomas 1810 Uwchlan

Evans Thomas 1824 Uwchlan

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Evans Thomas 1829 Vincent

Evans Thomas B. Dr. 1829 Easttown

Evans William 1785 Chester Borough

Evans William 1829 West Fallowfield

Evans William 1845 Willistown

Evenson Seth 1838 West Goshen

Everhart Benjamin 1824 Vincent

Everhart George 1869 West Brandywine

Everhart Samuel 1872 West Vincent

Everhart William 1828 Vincent

Evett Francis 1736

Ewart Thomas 1830 Kennett

Ewing Elizabeth 1881 Lower Oxford

Ewing Henry 1875 Lower Oxford

Ewing Joseph 1881 Lower Oxford

Ewing Nancy 1828 East Nantmeal

Ewing Samuel 1845 Lower Oxford

Ewing Thomas 1785 Nottingham

Ewing Thomas 1843 Lower Oxford

Fadden Charles 1857 East Fallowfield

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Fadden Mary 1863 East Fallowfield

Faddis Elizabeth C. 1879 East Fallowfield

Faddis Mary 1876 West Marlborough

Faddis Robert 1864 East Fallowfield

Fager Andrew 1874 East Vincent

Fagley Philip 1855 West Pikeland

Fahey Patrick 1873 Kennett

Fahnestock Casper 1871 Willistown

Fahnestock Charles 1839 East Whiteland

Faily Thomas 1859 West Pikeland

Fairlamb George A. Dr. 1837 East Caln

Fairlamb John 1768 Middletown

Fairlamb John 1808 West Chester

Fairlamb Robert 1881 Highland

Fall Henry 1844 Upper Oxford

Falls Moore 1860 Penn

Famous Emily 1855 Tredyffrin

Famous Susanna 1870 Tredyffrin

Faris William 1842 East Marlborough

Farr William 1808 Tredyffrin

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Farra John 1862 Franklin

Farra Oliver 1839 New London

Farra Thomas 1871 Londonderry

Farran John 1855 Londonderry

Farran Lewis 1848 Londonderry

Farrell Hannah 1881 Coatesville

Farren James 1851 East Whiteland

Faucett Ebenezer 1849 East Brandywine

Faucett George 1811 Westtown

Faucett George 1841 Birmingham

Faucett Henry 1827 Westtown

Faucett Isabella 1821 Westtown

Faucett James 1867 Kennett

Faucett Nathan A. 1867 Kennett

Faulding Matthew 1867 Upper Oxford

Faulkner Mary 1881 London Grove

Favinger Elizabeth 1873 North Coventry

Fawcett Mary 1845 Birmingham

Fawkes Isaac 1865 Birmingham

Fearn Josiah 1734 Darby

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Fearon James 1880 Londonderry

Featherman Amos G. 1881 Penn

Fell David 1870 New London

Fell Elizabeth 1860 New London

Fell Mark 1841 New London

Fell Richard 1837 New London

Fell Robert 1830 Brandywine

Fell William 1837 East Nottingham

Fennessy William 1876 West Fallowfield

Ferdinand Eliza 1875 Phoenixville

Ferguson Andrew 1787 Lower Chichester

Ferguson Andrew 1848 East Bradford

Ferguson David 1861 East Nottingham

Ferguson Eliza 1848 West Chester

Ferguson Robert 1878 East Nottingham

Ferree Adam 1867 West Fallowfield

Ferree David 1838 Sadsbury

Ferree David Dewees 1869 East Nottingham

Ferree Diller B. 1867 Sadsbury

Ferree Mary 1860 Sadsbury

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Ferree Sarah H. 1866 Sadsbury

Ferrell William 1872 West Bradford

Ferren James 1844 Londonderry

Ferron James 1858 Londonderry

Ferry Neal 1841 West Whiteland

Fertig Henry 1880 East Coventry

Fertig Jacob 1825 Charlestown

Fertig John 1832 Vincent

Fertig Peter 1844 West Vincent

Fetters Abraham 1875 East Whiteland

Fetters George 1838 Pikeland

Fetters George 1876 West Vincent

Fetters John 1870 Upper Uwchlan

Fetters Mary 1872 Uwchlan

Fetters Samuel 1857 Uwchlan

Few Abner 1854 West Bradford

Few Abner 1875 West Chester

Few Ephraim 1859 Westtown

Few Gunney Ann 1881 West Whiteland

Few James 1801 East Bradford

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Few James 1873 East Bradford

Few Joseph 1763 West Bradford

Few Lewis 1855 Westtown

Few Minerva 1873 West Chester

Fillson Samuel 1767 West Fallowfield

Filman Philip 1842 East Nantmeal

Filson Davidson 1790 East Fallowfield

Filson Esther 1845 West Nantmeal

Filson Joseph 1815 East Fallowfield

Filson Joseph Sr. 1853 Sadsbury

Fimple Isaac 1877 Charlestown

Finch David 1874 Upper Uwchlan

Finch Esther 1860 East Brandywine

Finch Isaac 1857 Uwchlan

Finch Isaac 1874 Upper Uwchlan

Finegan James 1878 Honey Brook

Finger William 1875 Phoenixville

Fink George 1847 East Coventry

Finkbiner Deborah 1825 Vincent

Finkbiner Elizabeth Widow 1864 East Coventry

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Finkbiner Jacob 1820 Vincent

Finkbiner Jacob 1822 Vincent

Finkbiner Samuel 1858 East Pikeland

Finley Alexander E. 1850 Easttown

Finley Ann 1857 Upper Oxford

Finley John 1750 West Bradford

Finley Mary E. 1864 Easttown

Finn James 1868 West Chester

Finney Lazarus 1745

Finney Robert 1808

Finney Walter Esq. 1823 New London

Firth Jacob 1856 Franklin

Firth Joseph 1854 Penn

Fisher Adam 1846 Uwchlan

Fisher Elizabeth 1865 West Bradford

Fisher Henrietta 1858 West Vincent

Fisher Jacob 1849 East Vincent

Fisher James 1850 Uwchlan

Fisher John 1837 West Whiteland

Fisher Joseph 1818 Uwchlan

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Fisher Joseph 1858 Uwchlan

Fisher Joseph 1872 London Britain

Fisher Martin 1823 Vincent

Fisher Samuel 1804

Fisher Sarah 1866 West Whiteland

Fisher William L. 1850 Uwchlan

Fisler George 1834 East Caln

Fisler Jacob 1828 East Caln

Fisler John 1858 East Caln

Fitch Robert 1851 West Bradford

Fitzenmeyer Jacob 1866 West Caln

Fitzgerald William 1821 East Nottingham

Fitzpatrick Daniel 1808 Goshen

Fitzpatrick Thomas 1825 West Goshen

Fitzsimmons George 1831 West Whiteland

Fitzsimmons James 1764 Vincent

Flagg J. F. B. Dr. 1873 West Chester

Fleming Ann 1828 Sadsbury

Fleming Caesar 1826 West Goshen

Fleming David 1817 Sadsbury

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Fleming Eliza Jane 1858 Property in Coatesville, Valley Tow

Fleming George 1870 West Brandywine

Fleming Henry 1753 West Caln

Fleming Henry Esq. 1866 West Chester

Fleming James 1765 East Fallowfield

Fleming James 1872 Lower Oxford

Fleming John 1767 Oxford

Fleming John 1815 Sadsbury

Fleming John 1831 East Caln

Fleming John 1833 Sadsbury

Fleming John 1855 Property in Sadsbury & West Caln

Fleming Joseph 1825 Sadsbury

Fleming Mary Widow 1747

Fleming Nancy 1872 West Fallowfield

Fleming Rebecca 1841 East Caln

Fleming Rebecca W. 1843 Cecil County, Maryland Property in East Nottingham

Fleming Samuel 1819 West Whiteland

Fleming Thomas 1832 Sadsbury

Fleming William 1841 Upper Oxford

Fletcher John 1835 Upper Oxford

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Fletcher John 1843 West Fallowfield

Fling Abigail 1817 East Bradford

Fling Bennett 1867 Kennett

Fling David 1783 East Bradford

Fling Emmor 1866 Kennett

Fling Hannah 1877 West Bradford

Fling James 1874 West Bradford

Fling John 1878 West Bradford

Flounders Edward 1820 Springfield, Delaware County Property in West Bradford

Flower John 1747 Chichester

Flower Lydia 1852 London Grove Filed with Margaret Flower

Flower Margaret 1852 London Grove Filed with Lydia Flower

Flower William 1809 London Grove

Flowers Sarah 1825 East Fallowfield

Floyd Elizabeth 1806 New London

Floyd Samuel 1797 New London

Foley Alice 1878 Phoenixville

Foley Mary Ellen 1879 Elk

Foley Michael 1877 Elk

Foley Patrick 1876 Elk

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Fondersmith Jacob 1875 Downingtown

Font Josiah 1878 East Vincent

Foose Frederick 1842 East Nantmeal

Foose Valentine 1815 Pikeland

Foote Thomas 1870 New Garden

Forbes George 1860 West Brandywine

Forbes John 1859 West Brandywine

Forbes Samuel 1878 West Brandywine

Force William 1872 Phoenixville

Ford Edward 1875 New London

Ford Elizabeth 1834 West Bradford

Ford Gill 1855 Upper Oxford

Ford James 1820 New London

Ford John M. 1863 Oxford Borough

Ford Mary 1813 East Marlborough

Ford Mary L. 1869 Downingtown

Ford Robert 1874 New London

Foreman Elizabeth 1782 Haverford

Foreman John 1834 West Fallowfield

Foreman John 1861 West Pikeland

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Foreman Mary 1860 Sadsbury Late Mary Boyd

Foreman Moses 1861 Sadsbury

Forgeus Andrew 1833 Coventry

Forgeus Mary 1860 East Coventry

Forgues Andrew 1857 East Coventry

Forgues Lewis 1851 East Coventry

Forman John 1758 Birmingham

Fornwalt Jane 1865 Upper Uwchlan

Fornwalt John 1835 Brandywine

Forrest James 1827 Honey Brook

Forrest Sarah 1844 Honey Brook

Forrest Thomas 1874 West Brandywine

Forrister Ralph 1810 Goshen

Forsythe Elisha 1861 West Marlborough

Forsythe James 1852 East Bradford

Foster Francis 1747 London Grove

Foster James 1848 East Caln

Foster Maria T. 1857 Under the will of Robert Foster

Foster Robert 1849 West Chester

Foulk John Jr. 1828 Pennsbury

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Foulke Anne S. 1867 West Chester

Foulkrod George 1863 Lower Oxford

Fouquett Mary 1852 Under the will of Dr. Jacob Ehrenze

Fout Jacob 1878 Spring City

Fowler Rachel 1838 West Vincent

Fox Jacob 1815 Pikeland

Fox John 1865 East Coventry

Fox John 1879 Schuylkill

Fox John 1879 East Goshen

Fox Margaret 1877 East Coventry

Fox Moses 1842 Schuylkill

Fox Moses 1876 East Coventry

Foy Ann 1867 Tredyffrin

Foy Hugh 1867 Tredyffrin

Foy James 1847 West Bradford

Foy Joshua B. 1853 East Nottingham

Foy Matthias T. 1817 West Bradford

Foy Thomas 1831 East Bradford

Frain Barbara 1854 North Coventry

Frame Daniel B. 1881 Uwchlan

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Frame Eli 1821 Soldier in Army

Frame Emma L. 1880 East Marlborough

Frame Isaac 1833 Uwchlan

Frame Jane 1869 West Chester

Frame Joseph 1838 Westtown

Frame Mary 1834 Uwchlan

Frame Nathan 1845 West Chester

Frame R. Maris 1875 West Chester

Frame Sidney 1876 West Marlborough

Frame Taylor D. 1839 Brandywine

Frame Thomas 1842 Londonderry

Frame William 1848 West Chester

Francis James 1880 East Pikeland

Francis John 1810 Charlestown

Francis John 1824 Lower Providence, Montgome Property in Charlestown

Francis John 1871 Montgomery County Property in South Coventry

Francis Joseph 1769

Francis Joseph 1826 Pikeland

Francis Lettice 1769 Filed with Joseph Francis

Francis Rees 1769 Filed with Joseph Francis

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Francis Sampson 1857 Warwick

Francis Thomas 1828 Coventry

Frank Martin 1789 Westtown

Frankum John 1856 East Vincent

Frankum William 1818 Vincent

Frazer Mary W. 1831 East Whiteland

Frazer Percifor 1802 Westtown

Frazer Sarah 1844 West Chester

Fred Benjamin 1752 New Garden

Fred Nicholas 1752 Birmingham

Fredd Amos 1862 London Grove

Fredd Caleb S. 1873 London Grove

Fredd Eli 1870 East Fallowfield

Fredd Sarah 1864 West Marlborough

Frederick John 1826 Vincent

Free Lewis J. 1881 Charlestown

Freel Hannah 1878 Coatesville

Freeman Anthony 1833 Tredyffrin

Freeman Elizabeth 1749 West Bradford

Freeman Henry B. 1878 West Chester

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Freeman Isaac 1833 New London

Freeman Issachar 1847 East Brandywine

Freeman Jane 1855 Property in East Brandywine

Freeman John 1859 East Caln

Freeman Joseph 1814 Willistown

Freeman Morris 1880 Tredyffrin

Freeman Phebe 1873 East Brandywine

Freeman William 1865 East Brandywine

Frees Jacob 1865 Warwick

Fregh John 1874 North Coventry

Fregh William 1880 Warwick

Freshcoln Peter 1872 Honey Brook

Freshcorn Leonard 1809 West Nantmeal

Frick David 1860 West Vincent

Frick Jacob 1801 Tredyffrin

Frick Jacob 1855 East Coventry

Frick John 1833 Coventry

Frick John 1856 West Vincent

Friday Catharine 1878 West Vincent

Friday Christian 1855 West Vincent

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Friday Christian 1863 West Vincent

Friday Jacob 1823 Vincent

Friday John 1869 West Vincent

Friday Rebecca 1881 Charlestown

Friedman Solomon 1861 Phoenixville

Friend George 1872 Schuylkill

Frist Henry 1863 Elk

Fritts George 1853 West Fallowfield

Fritz Christian 1823 Tredyffrin

Fritz Henry E. 1871 Easttown

Fritz Jacob 1838 Pottsgrove, Montgomery Cou Property in Coventry

Fritz John M. 1788 Uwchlan

Frock Daniel 1859 East Vincent

Frock Henry 1873 Charlestown

Frock Mary 1861 South Coventry

Fronefield John 1854 Schuylkill

Fry Jonas 1881 Upper Oxford

Fry Joseph 1805 East Whiteland

Fudge Job 1853 East Vincent

Fudge Samson 1868 Schuylkill

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Fullon Sarah 1852 Ohio (State of) Late Dugan

Fulton Esther 1867 Sadsbury

Fulton Hannah A. 1876 Oxford Borough

Fulton James Jr. 1850 East Fallowfield

Fulton James 1854 Penn

Fulton James 1870 East Fallowfield

Fulton James 1875 Parkesburg

Fulton John 1806 East Nottingham

Fulton John 1846 Penn

Fulton Joseph 1846 East Nottingham

Fulton Joshua 1862 East Fallowfield

Fulton Thomas 1804 New London

Fulton Thomas 1828 Sadsbury

Fulton Thomas 1853 East Nottingham

Fulton Thomas 1871 Newlin

Fultz Frederick 1816 West Whiteland

Funderwhite John 1837 Charlestown

Funderwhite Mary Magdalene 1846 Charlestown

Funk Ann 1854 Schuylkill

Funk Benjamin 1845 Schuylkill

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Funk Christian 1840 South Coventry

Funk Elijah 1825 Charlestown

Funk George 1856 California Property in Schuylkill & Charlestow

Funk Jacob 1818 Vincent

Funk John 1879 North Coventry

Furey David 1851 New London

Furey David C. 1869 Franklin

Furey Elizabeth 1812 New London

Furey Elizabeth 1843 New London

Furey George 1850 New London

Furey Hugh 1747

Furey John 1840 New London

Furey John M. 1873 Franklin

Furey Robert 1868 Londonderry

Futhey John S. 1869 West Chester

Futhey Robert 1871 Highland

Futhey Samuel 1855 Highland

Gallagher Francis 1824 East Caln

Gallagher Henry 1836 East Caln

Gallagher William 1845 West Nantmeal

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Gallaher James 1849 West Caln

Gallaway Thomas M. 1866 Elk

Gallen William 1850 East Whiteland

Galloway William 1863 Elk

Gamble Ella W. 1869 West Chester

Gamble James 1831 Easttown

Gamble John 1832 New London

Gamble John 1860 Kennett

Gamble Samuel 1837 Kennett

Ganger David 1856 Warwick

Ganger Joseph G. 1843 West Vincent

Ganger Thomas 1826 West Nantmeal

Gapes George 1815 Vincent

Garber Ann Catherine 1838 Coventry

Garber Conrad 1847 North Coventry

Garber George 1878 East Vincent

Garber Jacob 1799 Pikeland

Garber John 1821 East Whiteland

Garber John 1847 Tredyffrin

Garber John Adam 1837 Coventry

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Garber Joseph 1842 East Pikeland

Garbut John 1825 Charlestown

Garden Andrew 1837 Tredyffrin

Gardner John 1768 West Nantmeal

Gardner Joseph Dr. 1849 East Fallowfield

Gardner Mary H. 1870 West Chester

Gardner Rachel 1799 Honey Brook

Gardner Samuel 1791 West Nantmeal

Garman Jacob 1878 Coatesville

Garner Henry 1849 East Whiteland

Garnett Joseph 1834 West Fallowfield

Garrett Aaron 1816 Willistown

Garrett Abner Jr. 1850 Willistown

Garrett Albin 1848 Willistown

Garrett Amos 1825 Willistown

Garrett Amos 1871 East Bradford

Garrett Ann 1868 Cecil County, Maryland

Garrett Ann 1875 East Goshen

Garrett David 1814 Goshen

Garrett Davis 1857 Willistown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Garrett Davis 1864 West Goshen

Garrett Elijah 1852 East Goshen

Garrett Elijah 1874 East Goshen

Garrett Elisha 1826 New London

Garrett Elizabeth 1849 East Goshen

Garrett Elizabeth 1873 Sadsbury

Garrett Elizabeth W. 1866 East Whiteland

Garrett Enos Sr. 1855 East Goshen

Garrett Enos 1879 East Goshen

Garrett Evan 1880 London Britain

Garrett George 1840 East Goshen

Garrett George 1865 East Goshen

Garrett Gideon 1813 Uwchlan

Garrett Isaac 1870 Willistown

Garrett James 1852 East Goshen

Garrett James 1874 East Goshen

Garrett Jane L. 1864 Willistown

Garrett Jane M. 1875 East Goshen

Garrett Jesse 1814 Willistown

Garrett Jesse 1831 Willistown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Garrett John 1850 Willistown

Garrett John 1872 Pennsbury

Garrett Jonathan 1801 Goshen

Garrett Jonathan 1809 Willistown

Garrett Joseph 1858 East Goshen

Garrett Joseph 1875 East Goshen

Garrett Joseph 1881 Honey Brook

Garrett Josiah 1857 East Goshen

Garrett Lavinia 1879 West Chester

Garrett Levi Sr. 1858 Willistown

Garrett Lewis 1877 Willistown

Garrett Lydia S. 1855 Kennett

Garrett Margaret 1858 East Goshen

Garrett Margaret 1870 West Chester

Garrett Mary 1825 Willistown

Garrett Mary 1879 Pennsbury

Garrett Nathan 1830 Willistown

Garrett Rachel Y. 1865 Willistown

Garrett Rebecca 1850 London Britain

Garrett Rebecca 1856 West Chester

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Garrett Robert 1854 Willistown

Garrett Samuel 1750 Willistown

Garrett Samuel 1813 Willistown

Garrett Thomas 1873 Wilmington, Delaware

Garrett William 1783 Goshen

Garrett William Jr. 1817 Willistown

Garrett William 1836 Willistown

Garrett William 1854 Willistown

Garrett William 1879 Phoenixville

Garrett Worrall 1879 East Goshen

Garrettson Garrett 1790 Newlin

Garrigan Nicholas 1849 New London

Garton John 1745 Bethel

Garver Samuel 1871 Oxford Borough

Garvey Patrick 1827 New London

Garvine Martha 1834 New Garden

Gatchell David 1810 East Nottingham

Gatchell David Jr. 1853 East Nottingham

Gatchell Elisha 1833 Newlin

Gatchell Ellis P. 1875 East Nottingham

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Gatchell James 1829 East Bradford

Gatchell John S. 1871 East Nottingham

Gatchell Joseph 1795 East Nottingham

Gatchell Rachel A. 1876 East Nottingham

Gatlive Ann 1818 Uwchlan

Gatlive Charles 1743 Uwchlan

Gault Jane 1844 West Caln

Gause Francis 1873 Kennett

Gause Harlan 1852 Kennett

Gause Jonathan 1874 West Bradford

Gause Lewis 1865 New London

Gause William B 1880 East Marlborough

Gawthrop Daniel 1840 London Grove

Gawthrop Isabella 1849 London Grove

Gawthrop James 1859 Pocopson

Gawthrop Louisa W 1878 Kennett Square

Gawthrop Thomas 1853 London Grove

Gay Edward 1880 Coatesville

Gay Hugh 1828 East Nottingham

Gearhart Jacob 1880 East Pikeland

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Geist John 1824 Pottsgrove, Montgomery Cou Property in Coventry

Geist Mathias 1823 Coventry

Geist Matthias 1829 Coventry

Gemmil John 1817 West Chester

George George 1748

George Jacob 1851 West Fallowfield

German Jeremiah 1742 Uwchlan

Gest Daniel 1787 East Bradford

Gest Daniel 1820 Willistown

Gest Simon 1767 Concord

Getty Mary 1845 Tredyffrin

Gheen 1859 Pocopson

Gheen Edward 1875 West Chester

Gheen Hannah 1857 Pocopson

Gheen Hannah 1864 West Bradford

Gheen John 1852 Pennsbury

Gheen Jonathan 1860 West Goshen

Gheen Jonathan Jr. 1861 East Goshen

Gheen Joseph 1831 East Goshen

Gheen Joseph 1851 West Goshen

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Gheen Joseph A. 1845 West Chester

Gheen Levi 1841 East Goshen

Gheen Margaret B. 1862 Kennett Square

Gheen Martha 1859 West Chester

Gheen Mary 1871 East Goshen

Gheen Mary Ann 1877 West Chester

Gheen Mercy 1879 East Goshen

Gheen Nathan 1838 West Goshen

Gheen Phebe 1843

Gheen Phebe 1846 West Chester

Gheen Thomas 1855 West Goshen

Gheen William 1864 California

Gibb James 1780 West Caln

Gibbons Abraham 1858 West Chester

Gibbons Hannah 1868 West Chester

Gibbons James 1748 Westtown

Gibbons James 1828 Birmingham

Gibbons James 1845 East Bradford

Gibbons Jane 1804

Gibbons Joseph 1881 West Chester

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Gibbons Joshua 1849 West Chester

Gibbons Mary T. 1870 West Chester

Gibbons Naomi 1879 West Chester

Gibbons Patrick 1871 Westtown

Gibbons Thomas 1824 East Bradford

Gibbons Thomas 1824 Honey Brook

Gibbons William 1804 East Bradford

Gibbons William 1834 East Bradford

Gibbons William 1865 West Chester

Gibbs Gilbert 1828 West Caln

Gibbs James 1865 Westtown

Gibbs James 1879 West Caln

Gibbs Minerva 1877 Uwchlan

Gibbs William A. 1849 West Caln

Gibson Alexander 1784 West Fallowfield

Gibson Andrew 1807 West Fallowfield

Gibson Andrew 1869 Highland

Gibson Elizabeth 1840 Sadsbury

Gibson Elizabeth 1847 West Goshen

Gibson Ellen 1865 Elk

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Gibson George 1826 Upper Oxford

Gibson Jacob 1848 West Fallowfield

Gibson James 1800 Oxford

Gibson James 1815 Lower Oxford

Gibson James 1864 Oxford Borough

Gibson James 1880 Downingtown

Gibson John 1779

Gibson John 1818 New London

Gibson John 1846 London Grove

Gibson John 1876 Londonderry

Gibson Levi C. 1825 Tredyffrin

Gibson Mary 1824 Londonderry

Gibson Mary 1824 Londonderry

Gibson Matthew 1867 Oxford Borough

Gibson Thomas 1769 West Fallowfield

Gibson Thomas 1836 West Fallowfield

Gibson Thomas 1850 West Fallowfield

Gibson William B. 1864 West Whiteland

Gibson William H. 1862 Elk

Gibson William R. 1833

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Gibson William R. 1870 Londonderry

Gihan Robert 1765 Concord

Gilbert Caroline 1865 Upper Oxford

Gilbert Catharine 1857 Valley

Gilbert Edwin 1881 Coatesville

Gilbert John 1863 Limerick, Montgomery Count Property in Chesnut Hill, Coventry

Gilbert Thomas 1749

Giles John 1860 Warwick

Gilfillen David 1821 West Caln

Gilgore William 1818 East Nantmeal

Gilham William 1816 Charlestown

Giller Samuel 1815 East Whiteland

Gillespie Alexander 1831 West Nantmeal

Gillespie David 1879 Charlestown

Gillespie Franklin 1877 New London

Gillespie John 1851 West Caln

Gillespie Lewrainer 1864 Valley

Gilliland John 1865 Sadsbury

Gilman John 1876 New London

Gilmer Elizabeth 1866 London Grove

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Gilmore James A. 1850 New Garden

Gilmore John 1881 London Britain

Gilmore Rachel B. 1857 New Garden

Gilmore Robert M. 1852 New Garden

Gilmore Thomas 1808 New London

Gilpin George F. 1869 New Garden

Gilpin Isaac 1747 Birmingham

Gilpin Joseph 1759 Birmingham

Ginther Jacob 1793 Pikeland

Girtler Daniel 1806 East Marlborough

Given George 1827 West Goshen

Given George Sr. 1875 Honey Brook

Given James 1866 Honey Brook

Gladman John 1863 West Chester

Glasco Abraham 1860 Kennett

Glasco Charles 1870 Lower Oxford

Glasgow Samuel 1831 West Fallowfield

Glendenning Adam 1814 West Fallowfield

Glendenning Adam 1838 West Fallowfield

Glendenning Alexander 1818 West Caln

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Glendenning Elizabeth 1843 West Fallowfield

Glenn Catharine 1873 West Chester

Glenn Elizabeth 1877 West Chester

Glenn Samuel D. 1876 West Chester

Glisson Caleb 1824 West Goshen

Glisson Hiram 1864 East Whiteland

Glover Hannah 1849 East Bradford

Glover William 1851 West Bradford

Godfrey Sampson 1855 West Goshen

Gogle Matthias 1848 West Nantmeal

Goheen Thomas 1861 West Nantmeal

Goldsmith Elijah 1836 Baltimore, Maryland

Good Caleb J. Rev. 1853 West Chester

Good Francis 1833 New London

Good Francis 1852 New London

Good Jacob 1857 West Fallowfield

Good Jacob 1876 North Coventry

Good James M. M.D. 1868 West Chester

Good Jesse 1828 West Chester

Good Joseph 1835 New London

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Good Joseph 1858 Penn

Good Lewis 1849 New London

Good Martha 1871 London Grove

Good Prudence Widow 1835 Honey Brook

Good Robert 1879 Penn

Good Sarah 1840 New London

Good Thomas 1872 Penn

Goodacre Thomas 1840 Londonderry

Goodley Samuel 1873 Westtown

Goodman Charles Jr. 1846 Honey Brook

Goodman William 1837 Honey Brook

Goodwin Ann Jane 1876 Elk

Goodwin Elisha 1845 Penn

Goodwin Elizabeth 1845 Cecil County, Maryland

Goodwin Lewis 1859 West Goshen/Westtown

Goodwin Phebe 1877 East Goshen

Goodwin Richard 1835 East Goshen

Goodwin Richard 1868 Penn

Goodwin Thomas 1785 Goshen

Goodwin Thomas 1822 Easttown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Goodwin Thomas 1842 East Goshen

Goodwin Thomas 1864 Penn

Gordon George 1845 West Fallowfield

Gordon George W. 1866 Downingtown

Gordon Hannah 1837 Uwchlan

Gordon Jacob 1849 Charlestown

Gordon John 1825 Uwchlan

Gordon John 1850 East Caln

Gordon Jonathan 1848 Londonderry

Gordon Magdelena 1846 East Nantmeal

Gordon Margaret 1823 Uwchlan

Gordon Margaret 1871 East Fallowfield

Gordon William 1826 East Fallowfield

Gorman Enoch 1838 Willistown

Gorman Enoch 1872 Willistown

Gorman Grace 1872 Willistown

Gorman Hannah 1873 Willistown

Gorsuch William 1745

Goshow Francis 1879 Spring City

Goudy George 1836 Sadsbury

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Gougler Phillip 1840 West Pikeland

Gouldin John 1880 Uwchlan

Gover Richard 1842 East Marlborough

Govett Sarah 1849 West Goshen

Grace George B. 1863 East Marlborough

Grace Mary 1880 Kennett Square

Grace Patrick 1873 Kennett

Gracin George 1854 West Nottingham

Graff Christian 1842 Honey Brook

Graham Alexander 1830 Pennsbury

Graham Daniel 1745 Sadsbury

Graham Elizabeth 1844 Honey Brook

Graham Henry Hale Esq. 1791 Property in West Fallowfield

Graham James 1792 West Nantmeal

Graham James 1809 Honey Brook

Graham James Sr. 1833 Honey Brook

Graham James 1844 Honey Brook

Graham James S. 1850 Honey Brook

Graham Jane 1790 Honey Brook

Graham Jared 1795 Honey Brook

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Graham John 1797 Honey Brook

Graham Martin 1881 Honey Brook

Graham Michael 1814 Honey Brook

Graham Michael 1865 Honey Brook

Graham Neal 1834 Coventry

Graham Peter 1804 Brandywine

Graham Robert Rev. 1836 Penn

Graham Walter Scott Finey 1854 Newark, Delaware Property in New London Village

Graham William 1863 West Pikeland

Grant John 1806 New London

Grant Rosanna 1874 West Chester

Grantham Catharine 1773 Ridley Late Catharine Morton

Grantham Charles 1783

Grantham William 1783 Ridley

Grason Sarah 1877 West Nottingham

Graves Bazel 1855 West Chester

Graves Edith 1873 Kennett

Graves Jacob 1849 Kennett

Gray Allen 1737 London Britain

Gray Andrew 1818 Uwchlan

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Gray David 1838 West Whiteland

Gray David 1860 London Grove

Gray Elizabeth 1866 East Vincent

Gray Enoch 1822 New Garden

Gray Enoch 1825 Upper Oxford

Gray Ezra 1870 West Fallowfield

Gray George Jr. 1829 West Whiteland

Gray Hannum 1865 East Caln

Gray Isaac 1869 West Whiteland

Gray Jane 1824 East Bradford

Gray John 1811 Lower Oxford

Gray John 1867 London Grove

Gray Joshua 1830 West Goshen

Gray Ziba W. 1851 East Bradford

Green Benjamin 1854 East Bradford

Green Elisha 1827 West Goshen

Green Hannah 1836 West Goshen

Green Hiram 1858 Edgmont, Delaware County Property in Willistown

Green Jacob 1875 West Chester

Green James 1875 Lower Oxford

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Green John 1825 West Marlborough

Green John 1827 Brandywine

Green John 1875 East Vincent

Green Levi G. 1868 West Fallowfield

Green Mary 1823 Brandywine

Green Mary 1880 Highland

Green Robert 1864 Highland

Green Sarah 1774 Middletown

Green Sarah 1864 East Whiteland

Green Thomas 1774 East Caln

Greenfield Aaron 1861 Franklin

Greenfield Amos 1816 New Garden

Greenfield Elizabeth 1868 New Garden

Greenfield Jesse 1838 New London

Greenfield Josephine 1880 London Grove

Greenfield Stephen 1821 New Garden

Greep George 1869 West Vincent

Greer Catharine 1827 Brandywine

Gregg Allen 1873 New Garden

Gregg Ann 1860 Kennett

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Gregg Ellis 1877 East Marlborough

Gregg Enoch 1841 New Castle County, Delaware

Gregg George 1837 Kennett

Gregg George 1874 East Marlborough

Gregg Hannah 1879 Pennsbury

Gregg Isaac 1809 Kennett

Gregg Isaac 1870 New Garden

Gregg Jehu 1847 New Garden

Gregg Joseph 1848 New Garden

Gregg Joseph 1878 New Garden

Gregg Lydia 1871 New Garden

Gregg Mary 1855 Pennsbury

Gregg Mary 1855 Kennett

Gregg Michael 1809 Kennett

Gregg Michael 1848 Kennett

Gregg Samuel 1848 Kennett

Gregg Samuel R. 1860 Kennett

Gregg Sarah 1825 Kennett

Gregg Theresa 1875 London Britain

Gregg Thomas 1750 Kennett

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Gregg Thomas 1844 New Garden

Gregg Thomas 1845 Kennett

Gregg William 1877 Kennett

Gregory John 1734

Gregory John 1823 East Nantmeal

Grier James 1825 Lycoming County Property in West Caln

Grier James 1856 East Nottingham

Grier James King 1867 West Brandywine

Grier Jane 1851 West Brandywine

Grier John 1832 Brandywine

Grier John F. Rev. 1829 Reading, Berks County Property in Brandywine Township

Grier John P.M. 1866 East Nottingham

Grier Joseph 1831 Brandywine

Grier Mary 1880 East Nottingham

Grier Matthew 1819 Brandywine

Grier Nathan D.D. 1818 Brandywine

Griest Thomas 1827 West Nottingham

Griffith Abel 1865 Honey Brook

Griffith Abner 1838 Willistown

Griffith Assenath 1786 Uwchlan

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Griffith Benjamin 1805 Honey Brook

Griffith Benjamin Dr. 1860 Wallace

Griffith Catharine 1875 East Pikeland

Griffith Charles 1831 Charlestown

Griffith Daniel 1750 Pikeland

Griffith Daniel 1805

Griffith David 1809 Coventry

Griffith David 1832 Schuylkill

Griffith Ebenezer 1825 Uwchlan

Griffith Esther 1871 West Caln

Griffith George 1863 West Pikeland

Griffith Griffith 1826 East Nantmeal

Griffith Hannah 1807 Willistown

Griffith Jacob 1851 New Garden

Griffith James 1855 East Fallowfield

Griffith Jehu 1859 Willistown

Griffith John 1837 Sadsbury

Griffith John 1876 Honey Brook

Griffith Joseph 1841 West Nantmeal

Griffith Joseph Dr. 1852 East Pikeland

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Griffith Margaret 1859 East Fallowfield

Griffith Maria Barbara 1860 Willistown

Griffith Mary 1860 Uwchlan

Griffith Mary 1866 West Caln

Griffith Mary K 1878 East Pikeland

Griffith Mary S 1878 West Chester

Griffith Morris 1842 West Vincent

Griffith Nathan 1879 West Chester

Griffith Philip 1837

Griffith Rachel 1859 East Goshen

Griffith Samuel 1829 Charlestown

Griffith Sarah 1853 Charlestown

Griffith Thomas 1755 Vincent

Griffith Thomas 1825 Willistown

Griffith Thomas S. Rev. 1847 West Chester

Griffith William 1747

Griffith William T. 1872 West Chester

Grimes Catharine 1874 East Pikeland

Grimes Jesse 1870 East Pikeland

Grimes Susanna 1865

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Grimm Nathan G 1880 West Chester

Griscom David 1850 Penn

Griscom David P. 1858 Berks County a lunatic/Property in East Nottingh

Griscom Samuel 1858 Schuylkill See David P. Griscom

Gristock John F. 1875 Montgomery County Property in Phoenixville

Grizell Edward 1753 Middletown

Groff Isaac 1871 West Chester

Groff John 1878 Sadsbury

Groff Martin 1873 Sadsbury

Groff Simon 1863 West Vincent

Groner Andrew 1813 Charlestown

Ground Michael 1832 Vincent

Ground Nicholas 1828 Vincent

Grover Ann 1833 Tredyffrin

Grover Ann 1870 Tredyffrin

Grover Elizabeth 1857 Tredyffrin

Grover Margaret 1868 Tredyffrin

Grover Mary 1866 Tredyffrin

Grover Robert 1810 Tredyffrin

Grow Eliza 1878 West Nantmeal

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Grubb Abraham 1809 Coventry

Grubb Abraham 1866 North Coventry

Grubb Catharine 1825 Coventry

Grubb Connard 1840 West Nantmeal

Grubb Conrad 1820 Coventry

Grubb Daniel 1823 Coventry

Grubb Daniel 1865 East Coventry

Grubb David Sr. 1811 Vincent

Grubb David 1853 North Coventry

Grubb David 1862 East Coventry

Grubb Deborah 1881 West Goshen

Grubb Elizabeth 1870 East Coventry

Grubb Elizabeth 1877 West Nantmeal

Grubb George 1874 East Vincent

Grubb Hannah 1834 Willistown

Grubb Henry 1809 Coventry

Grubb Henry 1865 East Coventry

Grubb Henry 1876 Oxford Borough

Grubb Isaac 1841 Coventry

Grubb Isaac 1867 East Coventry

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Grubb Jacob 1808 Coventry

Grubb Jacob 1867 West Nantmeal

Grubb Jacob 1868 East Coventry

Grubb Jacob 1872 East Coventry

Grubb Jacob 1879 East Vincent

Grubb Jehu 1782 Upper Chichester

Grubb Jesse 1852 East Coventry

Grubb John 1833 Coventry

Grubb John 1852 East Vincent

Grubb John 1863 East Coventry

Grubb John C. 1865 Valley

Grubb Lewis C 1880 West Nantmeal

Grubb Magdalena 1879 East Vincent

Grubb Mary P. 1872 West Goshen

Grubb Nathaniel 1763 Willistown

Grubb Samuel 1767

Grubb Samuel 1800

Grubb Samuel 1816 Property in Pennsbury

Grubb Samuel 1830 Willistown

Grubb Sarah 1830 Willistown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Grubb William C. 1864 West Goshen

Grube Elias 1877 Honey Brook

Grube Franklin 1873 Jacksonville, Oregon

Guert Rufus K 1880 East Nantmeal

Guest Anna 1854 East Nantmeal

Guest Hannah 1835 East Nantmeal

Guest Hannah 1849 East Nantmeal

Guest Henry 1796 Goshen

Guest John 1762 Concord

Guest John 1831 East Nantmeal

Guest Joseph 1832 Kennett

Guest Mary 1847 West Goshen

Guest Thomas Sr. 1834 East Nantmeal

Guest Thomas 1834 East Nantmeal

Guest Thomas 1875 East Nantmeal

Guest William 1810 East Nantmeal

Guest William 1866 East Nantmeal

Guest William H 1879 East Nantmeal

Guider Adam 1797 Tredyffrin

Guiles John 1859 Warwick

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Guiney Edward 1842 Honey Brook

Guiney George 1877 Honey Brook

Guiney James 1845 Honey Brook

Gunkle Catharine 1831 East Whiteland

Gunkle Daniel 1880 East Whiteland

Gunkle John 1863 East Whiteland

Gunkle Michael 1818 East Whiteland

Gunkle Michael 1837 East Whiteland

Gunkle William H 1877 East Whiteland

Gunkle William M. 1832

Gunn Jeremiah 1818 Poorhouse Pensioner

Gunsenhouser Isaac 1823 Coventry

Gunsenhouser Jacob 1803

Gunsenhouser Jacob 1869 East Vincent

Gunsenhouser Magdalena 1830 Vincent

Gunsenhouser Rinard 1804 Coventry

Guss Jacob 1876 East Vincent

Guss Levis 1867 California

Guss Mary 1822 Vincent

Guss Samuel Sr. 1859 West Chester

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Guthrey John 1814 Oxford

Guthrey John 1824 West Brandywine

Guthrie Adam 1873 London Grove

Guthrie Hannah 1862 East Brandywine

Guthrie John Sr. 1836 Brandywine

Guthrie Joseph 1865 East Brandywine

Guthrie William 1843 Brandywine 2 folders

Guy Samuel 1768 Oxford

Gwin Catharine 1851 Schuylkill

Gwin John 1837 Schuylkill

Gwin Owen 1748 East Nantmeal

Gwinn Malcom 1845 Brandywine

Gwinn Rachel 1844 Schuylkill

Gyles John 1873 Lower Oxford

Gyles John 1881 Lower Oxford

Gyles Joseph 1859 East Nottingham

Gyles Mary J. 1872 West Nottingham

Gyles Samuel D. 1867 Lower Oxford

Hackett David H 1873 Honey Brook

Hackett John 1773 New Garden

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Hackett Rebecca 1825 Honey Brook

Hackney Joseph 1746 Kennett

Hadley John 1860 East Marlborough

Hadley Phebe 1879 West Marlborough

Hadley Samuel 1859 Upper Oxford

Hagen Francis 1880 Pocopson

Hager Jacob 1818 East Nantmeal

Hager John 1824 East Nantmeal

Hagerty William 1827 New Garden

Haines Abraham W 1862 West Chester

Haines Benjamin F 1877 West Chester

Haines Ezra 1862

Haines Garrett 1878 West Goshen

Haines George 1853 West Goshen

Haines Isaac 1837 West Goshen

Haines Jacob 1813 Goshen

Haines Jacob 1825 Salisbury, Lancaster County Property in West Caln and Honey

Haines Jesse 1867 Elk

Haines Joseph 1784 Kennett Square

Haines Lydia 1847 West Goshen

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Haines Margaret 1877 West Chester

Haines Mary 1863 Kennett

Haines Townsend 1867 West Chester

Haines William D 1863 West Chester

Haines William E 1881 Franklin

Halderman Abraham 1829 Charlestown

Halderman Christian 1828 Coventry

Halderman Christopher 1865 Warwick

Halderman Henry 1878 West Vincent

Halderman Jacob 1833 East Nantmeal

Halderman Jacob Jr. 1835 East Nantmeal

Halderman Jacob 1840 Charlestown

Halderman John 1849 Montgomery County

Halderman John 1859 East Coventry

Halderman Mary 1843 Charlestown

Halderman Nicholas 1820 Vincent

Halderman Samuel 1854 West Vincent

Hale William 1747 Nottingham

Haley John 1858 Easttown

Haley Lydia 1843 London Grove

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Haley Patrick 1834 Willistown

Hall Abner 1822 Tredyffrin

Hall Charles 1801 New Garden

Hall Elias 1859 East Nantmeal

Hall George 1861 East Marlborough

Hall Hannah 1875 Willistown

Hall Isaac 1848 New London

Hall Isaac 1857 East Nottingham

Hall Isaac 1862 New Garden

Hall James 1833 New Garden

Hall Jane 1876 West Chester

Hall John 1754 Goshen

Hall John 1823 East Whiteland

Hall John 1867 West Chester

Hall John R 1846 East Nantmeal

Hall Joseph 1865 Willistown

Hall Margaret 1830 Westtown

Hall Maris 1867 Willistown

Hall Mary 1841 Willistown

Hall Phebe 1880 Willistown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Hall Rachel 1873 East Nottingham

Hall Samuel 1751 Springfield

Hall Samuel 1845 Easttown

Hall Sarah Ann 1878 West Caln

Hall Seth 1826 Willistown

Hall Taylor 1854 No paperwork in folder

Hall Thomas 1803 Westtown

Hall Thomas 1816 Willistown

Hall Thomas 1857 Sadsbury

Hall Thomas 1860 Willistown

Halliday Jacob 1823 London Grove

Hallman Anthony 1866 East Vincent

Hallowell John 1826 New London

Hallowell Joseph 1875 Franklin

Hallowell Thomas 1831 New London

Halman Mary 1825 Pikeland

Halman Stephen 1825 Pikeland

Halteman Jacob 1863 East Coventry

Hambleton Eli 1868 Upper Oxford

Hambleton James 1834 Upper Oxford

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Hambleton John 1858 Upper Oxford

Hambleton Samuel 1851 Upper Oxford

Hambleton Sarah 1876 East Fallowfield

Hambleton Sarah K 1873 Upper Oxford

Hambleton Thomas 1869 Upper Oxford

Hambleton Wendell P 1868 Upper Oxford

Hamersly Louisa G 1863 East Caln

Hamill Israel 1840 West Fallowfield

Hamill Jane E 1862 Sadsbury

Hamill Mary 1863 Highland

Hamill Matthew 1860 Sadsbury

Hamill Robert 1878 Highland

Hamilton Frederick 1881 South Coventry

Hamilton James 1867 Sadsbury

Hamilton Patrick 1809 East Nottingham

Hamilton Thomas 1866 Westtown

Hammond John 1875 Valley

Hammond William 1851 Lower Oxford

Hamor Abram 1876 Kennett

Hamor Allen 1852 East Vincent

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Hamor Jacob 1871 Springville

Hamor Mary 1879 East Coventry

Hamor Mary Ann 1870 Hamorton

Hampshire David 1865 Warwick

Hampton Bernard 1871 Tredyffrin

Hampton John 1820 Tredyffrin

Hampton John 1858 East Whiteland

Hampton Joseph 1837 Tredyffrin

Hampton Joseph 1841 Willistown

Hampton Lewis 1873 Easttown

Hampton Marshall 1858 Charlestown

Hampton Rebecca 1854 Schuylkill

Hampton Samuel 1854 Schuylkill

Hampton Thomas 1816 Tredyffrin

Hanaway Nathan 1881 Kennett

Hance Joseph 1829 East Bradford

Hance Joseph 1833 West Whiteland

Hancock Elizabeth 1850 Honey Brook

Hancock Thomas 1832 Honey Brook

Handwork Andrew 1849 West Nantmeal

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Handwork John 1817 West Nantmeal

Handwork Nicholas 1862 West Nantmeal

Handwork Peter 1880 West Nantmeal

Hanna Abigail 1841 East Fallowfield

Hanna Alexander 1878 Sadsbury

Hanna Jacob 1841 East Fallowfield

Hanna James 1811 Honey Brook

Hannah Amos K 1873 Oxford Borough

Hannum Alice 1831 West Chester

Hannum Ann 1843 West Goshen

Hannum Caleb 1809 East Bradford

Hannum Cheyney 1841 East Marlborough

Hannum James 1812 East Caln

Hannum James 1824 Westtown

Hannum James 1829 West Chester

Hannum James C 1866 West Marlborough

Hannum James C 1871 West Marlborough

Hannum John 1799 Goshen

Hannum John 1871 East Bradford

Hannum John A 1858 East Marlborough

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Hannum John B 1855

Hannum Joseph P 1860 East Marlborough

Hannum Obadiah 1821 Kennett

Hannum Robert 1766 Birmingham

Hannum Sarah 1876 Sadsbury

Hannum Sarah E 1869 East Caln

Hansell Adam W 1874 Hopewell

Hanshaw Adam 1871 Newlin

Hanshaw Susan A 1872 East Marlborough

Hanthorn Isaac 1824 West Chester

Hanthorn Isaac 1843 East Goshen

Hanthorn John 1871 Wilmington, Delaware

Hanthorn Martha 1842 Westtown

Hanway Hannah 1867 Kennett Square

Hanway John 1874 Valley

Hanway Washington 1858 Highland

Happersett Agnes 1833 West Nantmeal

Happersett Agnes E 1880 West Brandywine

Happersett Effinger 1863 West Nantmeal

Happersett Jacob 1833 West Nantmeal

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Happersett Jacob 1880 West Nantmeal

Happersett Reese 1867 Philadelphia Property in Honey Brook

Happersett Samuel E 1876 West Vincent

Harding Francis 1753

Hare James 1844 Penn

Hargraves Henry 1863 West Goshen

Harkins Hugh 1812 New Garden

Harkins Hugh J 1877 West Caln

Harkins Sarah 1825 Londonderry

Harkniss James 1789 Westtown

Harlan Anna A 1862 West Chester

Harlan Caleb 1831 New Castle County, Delaware

Harlan Caleb 1877 West Chester

Harlan Elizabeth 1851 Kennett

Harlan Enoch 1872 West Chester

Harlan George 1814 West Marlborough

Harlan George P 1878 Kennett

Harlan Hannah 1871 Newlin

Harlan Hannah 1881 Newlin

Harlan Howard H 1873 Oxford Borough

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Harlan Israel 1845 East Marlborough

Harlan Joel 1816 Newlin

Harlan John M 1856 East Fallowfield

Harlan John P 1866 West Chester

Harlan Joseph 1805 Kennett

Harlan Joseph 1855 East Fallowfield

Harlan Joshua 1746 Kennett

Harlan Joshua 1816

Harlan Levi 1871 Newlin

Harlan Lewis 1826 Newlin

Harlan Mareb 1874 East Marlborough

Harlan Mary 1851 Kennett

Harlan Michael 1808 West Marlborough

Harlan Samuel 1818 Kennett

Harlan Samuel 1860 Kennett

Harlan Sarah 1749

Harlan Sarah 1836 Kennett

Harlan Stephen 1741 Chester

Harlan Stephen 1812 West Fallowfield

Harlan Thomas 1747 Kennett

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Harlan William S 1881 Oxford Borough

Harley Benjamin 1861 Uwchlan

Harley Benjamin F 1876 Parkesburg

Harley Catharine 1871 West Whiteland

Harley Jacob 1843 North Coventry

Harley James 1873 West Chester

Harley Jesse 1852 North Coventry

Harley Jesse S 1865 North Coventry

Harley John 1826 Coventry

Harley Rudolph 1828 Coventry

Harley Samuel 1872 West Fallowfield

Harman Jacob 1830 West Nantmeal

Harman Joseph 1823 East Nottingham

Harmar Josiah 1849 East Whiteland

Harner Abraham 1820 Brandywine

Harner Sarah 1850 Phoenixville

Harp Daniel 1826 Charlestown

Harp Tacy 1827 Charlestown

Harper John 1863 Upper Oxford

Harper John 1874 London Grove

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Harper Samuel 1746 London Grove

Harper Thomas 1821 East Marlborough

Harper William 1851 Upper Oxford

Harple John 1819 East Nantmeal

Harrar Naomi 1880 Tredyffrin

Harris Bowen 1874 East Whiteland

Harris Catharine 1857 West Pikeland

Harris Esther 1861 Willistown

Harris Jesse 1866 Elk

Harris John 1840 Willistown

Harris John 1872 West Nottingham

Harris John 1880 East Brandywine

Harris 1825 Pikeland

Harris Reuben 1856 East Nottingham

Harris Robert 1849 West Nantmeal

Harris Thomas 1805 East Whiteland

Harris Thomas 1843 West Pikeland

Harris William 1800 East Whiteland

Harris William 1823 East Whiteland

Harris William 1873 Londonderry

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Harris William 1875 Willistown

Harrison Fisher 1833 Chester

Harrison James W 1870 Wilmington, Delaware Land in Penn

Harrison Samuel P 1861 East Brandywine

Harrison Thomas 1756 Merion, Philadelphia County Property in East Town Township

Harron Francis 1874 Phoenixville

Harry Absalom 1859 Wayne

Harry Amos 1854 Pennsbury

Harry Ann P 1878 Uwchlan

Harry Benajah 1864 Pocopson

Harry Daniel 1768 East Marlborough

Harry Evan 1747 Kennett

Harry Hugh 1760 Pocopson

Harry Isaac 1869 East Marlborough

Harry James 1806 Pennsbury

Harry James 1856 Highland

Harry Nathan H 1880 East Fallowfield

Harry Rachel 1842 Pennsbury

Harry Sarah T 1880 Kennett

Harry Stephen 1822 West Fallowfield

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Hartenstine James 1850 Warwick

Hartenstine Washington 1872 Warwick

Hartley Eliza 1881 New Garden

Hartley Thomas 1791 West Fallowfield

Hartman Benjamin 1875 East Vincent

Hartman Daniel 1871 West Vincent

Hartman Frederick 1843 North Coventry

Hartman George 1881 Uwchlan

Hartman Jacob 1825 Pikeland

Hartman John 1790 Pikeland

Hartman John E 1861 Uwchlan

Hartman Jonathan B 1881 West Pikeland

Hartman Margaret 1831 Pikeland

Hartman Moses 1875 Uwchlan

Hartman Peter 1813 Pikeland

Hartman Peter 1850 Charlestown `

Hartshorne James G 1878 Highland

Hartshorne Mary Ann 1879 Highland

Harvey Alban 1828 Birmingham

Harvey Amos 1826 Pennsbury

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Harvey Amos 1860 Pocopson

Harvey Ann 1833 Pennsbury

Harvey Benjamin 1747 Darby

Harvey Benjamin 1862 New Castle County, Delaware

Harvey Bird Wilson 1849 East Caln

Harvey Eli 1850 Pennsbury

Harvey Eliza 1879 West Fallowfield

Harvey Ellis 1870 New Garden

Harvey Evans 1871 Birmingham

Harvey Evitt W 1873 Pocopson

Harvey Gordon A 1843 West Chester

Harvey Isaac 1831 Newlin

Harvey Isaac T 1867 East Fallowfield

Harvey James 1821 Londonderry

Harvey Jesse 1848 Kennett

Harvey Job 1766 Darby

Harvey Joseph 1836 Pennsbury

Harvey Lea P 1859 Kennett

Harvey Peter 1825 Pennsbury

Harvey Pusey 1851 Pennsbury

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Harvey Rachel 1869 Kennett

Harvey Samuel 1784 Charlestown

Harvey Samuel 1866 London Grove

Harvey Thomas 1812 Birmingham

Harvey William 1853 Pennsbury

Harvey William 1868 Newlin

Haslam Ann 1866 Sadsbury

Haslam William 1864 Sadsbury

Haslett James 1858 Highland

Hasson Alexander 1815 Pennsbury

Hastings David 1746 Fallowfield

Hastings James 1770

Hastings Jeremiah 1880 Colerain, Lancaster County

Hatfield Andrew 1863 West Brandywine

Hatfield Benjamin R 1878 Coatesville

Hatfield John Sr. 1875 Wallace

Hatfield Pompy 1840 New Garden

Hathaway Isaac 1872 Upper Oxford

Hathaway John C 1856 East Nantmeal

Hatton Elizabeth Ann 1857 East Bradford

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Hatton John 1762 Concord

Hatton John 1834 New London

Hatton Joseph T 1880 Middletown, Delaware Count Property in West Grove, London G

Hatton Peter 1850 East Bradford

Hatton Thomas 1870 Willistown

Hause Hannah 1865 South Coventry

Hause Henry 1829 Vincent

Hause Jacob 1865 East Nantmeal

Hause James 1878 Spring City

Hause John 1804 Vincent

Hause John 1836 Vincent

Hause John 1863 East Vincent

Hause Joseph 1862 Clark County, Ohio

Hause Mary 1811 Coventry

Hause Richard 1823 East Bradford

Hause Thomas 1866 East Vincent

Havard Benjamin 1828 Tredyffrin

Havard Benjamin 1837 Tredyffrin

Havard John 1771 Tredyffrin

Havard Sarah 1812 Tredyffrin

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Haven Herman S 1853 Uwchlan

Hawes Jacob 1818 Coventry

Hawk Aaron 1855 East Pikeland

Hawk David 1871 Schuylkill

Hawk Edward 1848 West Nantmeal

Hawk Isaac 1851 Schuylkill

Hawk Isaac 1875 West Nantmeal

Hawk Jesse 1851 Schuylkill

Hawk Mary Catharine 1878 West Nantmeal

Hawke Jacob 1833 Schuylkill

Hawke John 1828 Schuylkill

Hawkins David 1857

Hawkins Francis 1857 Sadsbury

Hawley Benjamin 1850 Uwchlan

Hawley Isaac 1837 East Caln

Hawley Joseph 1828 West Bradford

Hawley Joseph 1858 Uwchlan

Hawley Lydia 1872 West Chester

Hawley William 1824 Westtown

Hawley William 1828 Westtown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Hawley William 1836 West Bradford

Haws Catharine 1881 West Vincent

Haws Elhannan 1873 West Vincent

Haws Henry 1847 Warwick

Haws J. Bishop 1872 East Fallowfield

Haws Michael 1873 North Coventry

Haws Samuel 1875 North Coventry

Hawthorn James 1824 East Nottingham

Hawthorn Oscar F 1863 Westtown

Hawthorn Thomas 1864 Westtown

Hayden John 1873 Upper Oxford

Hayes Abraham 1816 West Marlborough

Hayes Allen 1814 Lower Oxford

Hayes Ann 1872 Lower Oxford

Hayes David 1787 Oxford

Hayes David 1827 West Marlborough

Hayes David 1879 Lower Oxford

Hayes Eli 1850 Newlin

Hayes Gibbons 1881 New Castle County, Delaware

Hayes Hannah 1841 East Marlborough

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Hayes Isaac 1761 East Marlborough

Hayes Isaac 1846

Hayes Isaac 1878 East Bradford

Hayes Israel 1832 West Fallowfield

Hayes Jacob 1877 Newlin

Hayes James 1831 Lower Oxford

Hayes James 1866 Lower Oxford

Hayes Job 1875 Valley

Hayes John 1771 Oxford

Hayes John 1783 Oxford

Hayes Joseph 1750 Marlborough

Hayes Levi 1860 East Marlborough

Hayes Lydia 1872 Coatesville

Hayes Mary 1879 Franklin

Hayes Mordecai 1849 Newlin

Hayes Nathan 1813 Newlin

Hayes Nathan 1824 East Marlborough

Hayes Nathan 1831 West Marlborough

Hayes Nathan 1834 Newlin

Hayes Reuben 1850 London Britain

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Hayes Seth 1864 West Marlborough

Hayes Seth 1871 East Marlborough

Hayes Thomas 1844 Brandywine

Hayes Thomas 1867 Newlin

Hayes William 1834

Hayes William Dr. 1870 West Chester

Hayman Sarah E 1864 Easttown

Heald Isaac 1824 Pennsbury

Heald John 1829 Pennsbury

Heald Joseph 1868 Kennett

Heald Samuel 1752 Kennett

Heaney Hugh 1764 East Fallowfield

Heany John 1825 Charlestown

Heck Jacob 1881 West Chester

Heck John 1853 East Nantmeal

Heckel Frederick William 1861 East Vincent

Heckman Daniel 1874 West Brandywine

Hector Ann 1855 Kennett

Hedges Charles 1750

Heebner Abraham 1847 Norriton, Montgomery Count

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Heffelfinger Jacob 1818 Vincent

Heffelfinger John 1834 West Vincent

Heffelfinger Lewis 1835 West Vincent

Heidelbaugh Jacob 1875 Highland

Heins Carl 1867 Downingtown

Heist Ezra 1865 Phoenixville

Heistand David 1848 East Pikeland

Heistand John 1881 East Pikeland

Heister John 1832 Coventry

Heister Samuel 1867 East Coventry

Hemphill Ann 1861 West Chester

Hemphill Catharine 1879 West Chester

Hemphill Catherine 1840 West Chester

Hemphill Christiana 1839 West Chester

Hemphill Elizabeth 1821 West Chester

Hemphill Elizabeth 1848 West Chester

Hemphill James 1809 Goshen

Hemphill Joseph 1879 West Chester

Hemphill Mary 1852 West Chester

Hemphill William 1818 West Chester

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Hemphill William 1861 West Chester

Henderson A. Lightner 1870 Salisbury, Lancaster County Property in West Caln

Henderson Alban 1852 Willistown

Henderson Benjamin 1866 Wallace

Henderson Daniel 1862 Wallace

Henderson David 1844 West Nantmeal

Henderson Davis 1848 Upper Merion Property in Tredyffrin Township

Henderson Hannah 1870 West Chester

Henderson James 1813 Goshen

Henderson James 1820 West Nantmeal

Henderson James 1825 West Goshen

Henderson James 1852 Westtown

Henderson Jane 1853 East Caln

Henderson Jane 1863 Wallace

Henderson John 1753 Sadsbury

Henderson John 1775 New London

Henderson John 1828 New London

Henderson John 1854 East Brandywine

Henderson John D 1862 Westtown

Henderson Mary 1843 Westtown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Henderson Mary 1858 Wallace

Henderson Nancy 1864 Wallace

Henderson Robert 1798 Lower Oxford

Henderson Samuel 1793 West Nantmeal

Henderson Sarah 1851

Henderson Thomas 1824 New London

Henderson Thomas 1876 West Chester

Henderson William 1869 Wallace

Henderson William 1875 West Pikeland

Hendricks Aaron K 1881 East Coventry

Hendricks Augustus 1832 Vincent

Hendricks John 1845 Limerick, Montgomery Count

Hendrickson Israel 1769 Ridley

Hendrickson John 1749 Ridley

Hendrickson John 1751 Crum Creek

Heneks Jacob 1829 Honey Brook

Heneks Joseph 1881 North Coventry

Heneks Margaret 1844 Honey Brook

Heneks Susanna 1844 Honey Brook

Henicke John 1804 Honey Brook

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Henicks Mary 1805 Honey Brook

Henion Henry K 1865 Charlestown

Hennasay Patrick 1874 Phoenixville

Hennessy Margaret 1861 West Chester

Hennessy Thomas 1859 West Chester

Henniss John 1881 West Fallowfield

Henry Ann 1881 Downingtown

Henry James 1849 Lower Oxford

Henry Jane 1859 Lower Oxford

Henry John 1824 Tredyffrin

Henry Joseph 1837 Charlestown

Henry Nancy 1881 Downingtown See Ann Henry

Henry William 1854 Westtown

Henson William 1864 Reading, Berks County

Hepburn Amelia 1864 West Chester

Hepburn Moses 1861 West Chester

Hernesy John G 1881 Pennsbury

Herrington Cornelius 1851 Honey Brook

Herron Mary 1872 Phoenixville

Hersh George 1825 Charlestown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Hersh George 1838 Schuylkill

Hersh Samuel 1818 Vincent

Hershberger J Wilson 1873 Highland

Hershberger Samuel 1872 Londonderry

Heslep Thomas 1821 Sadsbury

Heslet David 1806 West Fallowfield

Heslet William 1806 West Fallowfield

Hess John 1829 Schuylkill

Heston Esther 1876 Sadsbury

Heston Miller 1873 East Whiteland

Heston Zebulon 1864 Sadsbury

Hetherling Jacob 1785

Hethery A Clark 1867 Honey Brook

Hethery Adam 1848 East Nantmeal

Hethery Daniel 1845 West Nantmeal

Hethery Elizabeth 1838 East Nantmeal

Hethery Henry 1814 East Nantmeal

Hewes Isaac 1756 Birmingham

Hewes Mary 1762 Chichester

Hewes William 1746 Chichester

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Hewes William 1832 Pennsbury

Hewes William 1837 Pennsbury

Hewes William 1867 Pennsbury

Heyleman Martin 1815 Londonderry

Hibbard John 1862 Willistown

Hibbard Martha 1834 Willistown

Hibbard Rhoda 1856 Willistown

Hibbard Thomas 1834 Willistown

Hibbard Walter Jr. 1876 West Chester

Hibberd Abraham 1838 East Goshen

Hibberd Benjamin 1820 Willistown

Hibberd Caleb 1830 Willistown

Hibberd Christianna 1822 East Bradford

Hibberd Isaac 1871 West Bradford

Hibberd John 1767 Willistown

Hibberd Joseph 1741 Darby

Hibberd Josiah 1745 Darby

Hibberd Josiah 1835 East Whiteland

Hibberd Lydia A 1866 East Whiteland

Hibberd Mary 1855 Willistown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Hibberd Orpah 1828 Willistown

Hibberd Owen 1824 East Whiteland

Hibberd Susanna 1818 East Whiteland

Hibberd Susanna 1850 East Whiteland

Hibberd William 1855 Willistown

Hibbert Samuel 1801 Willistown

Hickman Alice 1856 Westtown

Hickman Ann 1848 West Chester

Hickman Benjamin 1827 Westtown

Hickman Benjamin 1832 East Goshen

Hickman Benjamin 1866 Thornbury

Hickman Cyrus 1829 Westtown

Hickman Dedrick 1817 West Nantmeal

Hickman Eber 1863 West Chester

Hickman Elizabeth B 1872 West Chester

Hickman Francis 1835 Thornbury

Hickman Francis 1845 Westtown

Hickman Francis 1856 Westtown

Hickman Gilpin 1852 East Bradford

Hickman Hannah 1844 Westtown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Hickman John 1847 West Bradford

Hickman John 1876 West Chester

Hickman Joseph 1822 Westtown

Hickman Joseph 1856 Willistown

Hickman Mary 1861 East Goshen

Hickman Mary G 1859 Philadelphia

Hickman Moses 1820 West Chester

Hickman Sarah 1861 West Chester Formerly of West Bradford

Hickman Sarah A 1875 West Chester

Hickman Susan 1857 East Goshen

Hickman Susan H. 1867 West Chester

Hickman Thomas 1827 Thornbury

Hickman Thomas 1839 West Bradford

Hickman William 1800 Kennett

Hickman William 1880 Kennett

Hickman William Henry 1878 East Goshen

Hicks Charles 1828 East Goshen

Hicks Edward 1828 East Goshen

Hicks Edward 1859 London Grove

Hicks Hannah 1836 East Goshen

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Hicks Jesse G 1832 Tredyffrin

Hicks Stephney 1826 West Goshen

Hicks Thomas 1813 Goshen

Hicks Thomas 1869 London Grove

Hiestand David 1880 East Pikeland

Hiestand Elizabeth 1869 East Pikeland

High Daniel 1833 Schuylkill

High Daniel 1843 Bath Virginia

High David 1841 East Nantmeal

High Edith M 1867 No papers, see Estate Mathias P. H

High Hannah 1872 East Vincent

High Henry 1859 North Coventry

High Jacob 1813 East Nantmeal

High John 1817 Coventry

High Matthias P 1847 Schuylkill

Highley Henry 1844 Schuylkill

Hilaman Albert 1861 East Nottingham

Hilaman Jacob 1862 West Nottingham

Hilaman Martha 1864 West Nottingham

Hilberd Amos 1854 Willistown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Hill John 1854 West Whiteland

Hill Joseph 1825 London Grove

Hill Sullivan 1852 Tredyffrin

Hill William 1751 Middletown

Hill William 1812 West Nantmeal

Hill William 1834 West Nantmeal

Hilles Lydia W 1830 New Garden

Himes Caspar 1822 Tredyffrin

Himes Charles 1863 West Vincent

Himes Esther Jane 1881 West Pikeland

Himes James 1857 Charlestown

Himes Jesse 1855 West Pikeland

Himes Peter 1865 West Vincent

Himes Sarah 1826 Vincent

Himes Thomas 1810 Honey Brook

Himes Thomas 1878 West Pikeland

Himes Valentine 1822 Pikeland

Himmelwright William 1863 Wallace

Hindman David 1832 Sadsbury

Hindman David R 1831 London Grove

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Hindman John 1851 West Fallowfield

Hinds James 1733 Darby

Hines Joseph 1864 West Chester

Hinkson Eli M 1873 Highland

Hinkson Isaac 1873 Highland

Hinkson James 1856 Highland

Hinman Sarah M 1872 West Chester

Hinman Solomon C 1863

Hinman Urania 1866 West Chester Formerly the township of Bradford

Hinson Emily 1854 Upper Oxford

Hippard David 1878 Caln

Hippart David 1880 Caln

Hippert Rebecca 1879 Coatesville

Hipple Abraham 1877 West Vincent

Hipple Catharine 1872 West Vincent

Hipple Henry 1823 Pikeland

Hipple Henry 1862 East Goshen

Hipple James Sr. 1879 East Coventry

Hipple Jane 1880 East Caln

Hipple Lawrence 1822 Lower Merion, Montgomery C

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Hipple Lewis 1855 West Vincent

Hipple Margaret 1881 East Caln

Hipple Peter 1810 Chester

Hipple William 1881 West Vincent

Hiser Jacob 1826 Perkioming & Shippack, Mont

Histand Daniel 1855 East Pikeland

Hitchins Paul 1870 Schuylkill

Hitner Henry S 1881 Whitemarsh, Montgomery Co Property in West Whiteland

Hoar Jonathan 1850 Salisbury, Lancaster County Property in Sadsbury Township

Hobman Frederick William 1879 East Pikeland

Hobman Samuel S 1868

Hobson Francis 1878 New Garden

Hobson Jacob 1869 New Garden

Hobson John 1854 South Coventry

Hobson Joseph 1799 New Garden

Hobson Mary 1832 New Garden

Hobson Thomas 1853 New Garden

Hodge James 1830 Charlestown

Hodgson George D 1865 Oxford

Hodgson Hannah 1853 East Nottingham

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Hodgson James 1839 Penn

Hodgson Mark A Jr. 1867 Oxford

Hodgson Robert 1852 New London

Hodgson Robert 1868 Oxford

Hodgson Sarah E 1872 West Chester

Hoffecker Elizabeth 1802 Coventry

Hoffecker George 1877 North Coventry

Hoffecker Henry 1854 East Nantmeal

Hoffecker John 1881 East Vincent

Hoffecker Magdalena 1873 East Vincent

Hoffecker Mary 1860 North Coventry

Hoffecker Philip 1835 Coventry

Hoffman Benjamin 1845 West Whiteland

Hoffman Daniel 1847 East Vincent

Hoffman Francis 1837 Sadsbury

Hoffman Francis 1879 Valley

Hoffman Francis J 1876 Spring City

Hoffman George 1832 West Whiteland

Hoffman George 1846 East Coventry

Hoffman George 1876 West Whiteland

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Hoffman Henry 1852 East Vincent

Hoffman John 1815 Pikeland

Hoffman John 1822 Uwchlan

Hoffman John 1852 East Coventry

Hoffman Jonathan 1858 Uwchlan

Hoffman Mary 1855 West Chester

Hoffman Philip 1865 North Coventry

Hogg George 1764 Aston

Hoke George 1866 West Bradford

Holby John 1863 South Coventry

Holby William 1807 Philadelphia Property in East Nantmill

Holden Jane 1803 East Caln

Holderman Barbara 1806 Coventry

Holderman Catherine 1864 Warwick

Holderman Christopher 1803 Coventry

Holderman Jacob 1799 Coventry

Holdman Charles 1750 Kennett

Holland John 1764 Whiteland

Holland Joseph W 1875 Coatesville

Holland Lucy 1877 West Chester

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Holland Nicholas 1877 Schuylkill

Hollinger John 1875 East Nantmeal

Hollingsworth Abner 1804 Kennett

Hollingsworth Enoch 1761 Birmingham

Hollingsworth Jacob 1756 Darby

Hollingsworth James 1764 Kennett

Hollingsworth Joshua 1833 East Nottingham

Hollingsworth Samuel 1754

Hollingsworth Thomas 1833 East Nottingham

Hollingsworth Valentine 1827 Pennsbury

Hollis George 1822 West Fallowfield

Hollis Hannah 1843 Brandywine

Hollis Joseph 1783 West Bradford

Hollis Mary 1824 West Fallowfield

Holman Adam 1789 Pikeland

Holman Daniel 1862 North Coventry

Holman Daniel B 1875 North Coventry

Holman Elizabeth 1848 East Pikeland

Holman Frederick 1841 West Pikeland

Holman Frederick 1851 West Pikeland

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Holman George 1866 East Pikeland

Holman Henry 1852 East Pikeland

Holman Joseph G 1876 West Pikeland

Holman Margaret 1850 West Pikeland

Holman Peter 1815 Pikeland

Holman Samuel 1880 East Coventry

Holman Stephen 1842 East Vincent

Holman Stephen 1845 Pikeland

Holmann Lydia 1859 West Pikeland

Holmes Elizabeth 1840 Schuylkill

Holmes Isabella 1833 Upper Oxford

Holmes John 1785 West Nottingham

Holmes John 1831 Upper Oxford

Holmes John 1867 Franklin A Colored Soldier

Holmes John 1877 West Caln

Holmes Samuel 1842 Schuylkill

Holmes Samuel 1881 Oxford Borough

Holt Benjamin 1831 Coventry

Holt Christianna 1826 West Marlborough

Holt Esther 1862 East Coventry

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Holt William S 1868 Phoenixville

Holten Thomas 1850 Lower Oxford

Holton D M 1872 Coatesville

Holton David M 1876 East Caln

Holton Jackson A 1867 Upper Oxford

Holton Thomas 1875 Oxford Borough

Hong Andrew 1808 West Caln

Hoober Jacob 1811 Coventry

Hood Catherine 1813 West Nantmeal

Hood Elizabeth 1805

Hood James 1811 West Nantmeal

Hood James 1825 West Fallowfield Property in West Fallowfield and L

Hood John 1829 Upper Oxford

Hood Samuel 1807 East Nottingham

Hood Samuel 1846 Upper Oxford

Hood Thomas 1742 Darby

Hood Thomas 1841 Lower Oxford

Hood William 1837 Honey Brook

Hoofman John 1868 Sadsbury

Hoofman Samuel 1866 Sadsbury

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Hoofman Thomas 1868 Valley

Hook Henry 1831 Coventry

Hook Jacob 1855 South Coventry

Hooker John 1873 East Nottingham

Hoopes Abigail 1833 Westtown

Hoopes Abner 1856 West Goshen

Hoopes Abraham 1824 Westtown

Hoopes Abraham 1853 London Grove

Hoopes Alice 1862 Easttown

Hoopes Ann 1836 Westtown

Hoopes Ann 1857 West Goshen

Hoopes Ann 1858 East Marlborough

Hoopes Ann 1879 New Garden

Hoopes Benjamin 1826

Hoopes Benjamin 1861 New Garden

Hoopes Benjamin 1872 West Goshen

Hoopes Brinton 1872 West Goshen

Hoopes Caleb 1806 Kennett

Hoopes Caleb 1864 West Chester

Hoopes Curtis 1872 West Chester

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Hoopes Daniel 1810 London Grove

Hoopes Daniel 1866 Easttown

Hoopes Daniel 1876 West Goshen

Hoopes Daniel 1878 West Goshen

Hoopes David 1839 West Goshen

Hoopes David 1839 Willistown

Hoopes Davis 1858 East Caln

Hoopes Eli 1816 Goshen

Hoopes Elizabeth 1826 Westtown

Hoopes Enoch P 1836 New London

Hoopes Enos 1845 Schuylkill

Hoopes Ezekiel 1836 West Bradford

Hoopes Ezra 1815 Westtown

Hoopes Ezra 1861 West Chester

Hoopes Francis 1826 Sadsbury

Hoopes Garrett 1835 Coventry

Hoopes Garrett 1849 East Bradford

Hoopes Halliday 1871 New Garden

Hoopes Hannah 1832 Kennett

Hoopes Hannah 1858 Westtown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Hoopes Henry 1831 Kennett

Hoopes Henry 1871 East Caln

Hoopes Imla 1839 East Bradford

Hoopes Isaac 1815 Goshen

Hoopes Isaac 1870 New Garden

Hoopes Isaac G 1878 East Goshen

Hoopes Israel 1846 New Garden

Hoopes Jabez 1825 West Chester

Hoopes James Sr. 1862 London Grove

Hoopes James J 1875 West Chester

Hoopes Jane 1825 New Garden

Hoopes Jane 1875 West Whiteland

Hoopes Jane D 1838 Uwchlan

Hoopes Jane L 1863 London Grove

Hoopes Jeffrey S 1874 East Whiteland

Hoopes Jeremiah B 1869 Downingtown

Hoopes Jesse 1822 West Goshen

Hoopes John 1813 Goshen

Hoopes John 1827 Chester County Property in East & West Bradford,

Hoopes John Jr. 1837 East Caln

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Hoopes John 1845

Hoopes John 1850 East Whiteland

Hoopes John P 1875 London Grove

Hoopes Jonathan 1823 New Garden

Hoopes Jonathan 1874 Kennett

Hoopes Joseph 1800

Hoopes Joseph 1832 East Caln

Hoopes Joseph 1862 West Whiteland

Hoopes Joseph 1869 East Goshen

Hoopes Joseph 1878 Newlin

Hoopes Joshua 1770 Westtown

Hoopes Joshua 1809 East Bradford

Hoopes Joshua 1822 East Bradford

Hoopes Joshua 1870 West Bradford

Hoopes Joshua 1874 East Bradford

Hoopes Joshua 1874 East Goshen

Hoopes Joshua 1874 West Chester

Hoopes Levi W 1854 Kennett

Hoopes Levis 1872 West Goshen

Hoopes Lewis 1838 East Caln

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Hoopes Lydia 1846 East Bradford

Hoopes Marshall B 1857 Pocopson

Hoopes Martha 1867 West Goshen

Hoopes Mary 1850 West Chester

Hoopes Mary 1880 West Chester

Hoopes Mary Ann 1826 Uwchlan

Hoopes Mary H 1838 West Chester

Hoopes Moses 1820 East Goshen

Hoopes Neal 1848 West Bradford

Hoopes Paschall 1842 East Goshen

Hoopes Phebe 1874 East Fallowfield

Hoopes Rebecca 1844

Hoopes Rebecca 1873 Willistown

Hoopes Samuel 1850 East Caln

Hoopes Samuel 1852

Hoopes Sara 1853 West Goshen

Hoopes Sarah 1834 West Bradford

Hoopes Sarah E 1869

Hoopes Susan 1864 West Chester

Hoopes Susanna 1825 New Garden

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Hoopes Thomas 1856 London Grove

Hoopes William 1820 West Bradford

Hoopes William 1842 West Bradford

Hoopes William 1853 Honey Brook

Hoopes William 1858 Willistown

Hoopes William J 1874 New Garden

Hoopes William L 1824 Pennsbury

Hoopes Willis J 1880 Newlin

Hope Adam 1807 West Fallowfield

Hope Amos 1772 Kennett

Hope Hannah 1808 Sadsbury

Hope Joseph 1863 Sadsbury

Hope Margaret C 1872 Valley

Hope Mary 1850 Sadsbury

Hope Robert 1795 Sadsbury

Hope Robert 1879 Coatesville

Hope Thomas 1753 Kennett

Hope Thomas 1827 Sadsbury

Hope William 1840 Tennessee

Hopkins John 1857

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Hopkins Sarah 1816 Upper Oxford

Hopple Jacob 1825 Upper Oxford

Hopple Joseph 1827 Upper Oxford

Hopton John 1747 Bethel

Hopton Lewis 1881 West Fallowfield

Horne Edward D 1847 Easttown

Horne Elizabeth D 1857 Easttown

Horne Hannah 1854 West Marlborough

Horne John 1833 Easttown

Horning Hannah 1859 Phoenixville

Horstman Lewis 1881 East Nottingham

Horton Jesse 1825 Willistown

Hoskins Brinton 1877 Upper Oxford

Hoskins Cordelia C 1864

Hoskins Hannah 1859 Upper Oxford

Hoskins Hiram 1832 Chester

Hoskins Jane Ann 1865 East Whiteland

Hoskins John 1735 Chester

Hoskins John 1828 Willistown

Hoskins John B 1862 Upper Oxford

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Hoskins Joseph 1854 Upper Oxford

Hoskins Joseph 1862 Upper Oxford

Hoskins Mary 1853 East Whiteland

Hoskins R Lindsay 1875

Hoskins Rachel 1837 Brandywine

Hoskins Thomas 1844 East Goshen

Hoskins Washington 1873 West Pikeland

Houch Frederick 1831 East Nantmeal

Houch Jacob 1851 Warwick

Houck George Sr. 1869 Warwick

Houck Henry 1849 Warwick

Houck Isaac 1855 Reading, Berks County

Houlder Isaac 1857 West Marlborough

Houpt Anthony 1847 Lower Oxford

Houpt Henry 1831 Vincent

Houpt Jacob 1852 West Vincent

House Amos 1822 Pennsbury

House George 1846 Lower Oxford

House Mary 1860 Lower Oxford

House Mary 1878 Pennsbury

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments House Nicholas 1846 West Nottingham

House Samuel 1819 West Nottingham

House Samuel 1866 West Nottingham

House Stephen 1860 West Nottingham

Houseman Frederick 1800 Tredyffrin

Houston George W. 1881 Atglen Borough

Houston James 1857 Sadsbury

Houston Samuel 1750

Howard J Beal 1857 Lower Oxford

Howard Maurice 1874 West Chester

Howard Peter 1749 Coventry

Howard Susan A 1875 West Chester

Howarth Nathaniel 1871 West Chester

Howell Charles 1813 Westtown

Howell David 1769 Whiteland

Howell David 1807 Tredyffrin

Howell Elizabeth 1844 Tredyffrin

Howell Elizabeth 1876 East Bradford

Howell Evan 1741

Howell Ezekial 1818 Charlestown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Howell Hannah 1813 Westtown

Howell Isaac 1808 Kennett

Howell J Rowland 1852 West Chester

Howell Jacob 1810 Westtown

Howell John 1827 Tredyffrin

Howell John M 1876 Phoenixville

Howell Mary 1810 Newlin

Howell Owen 1772 Willistown Property in Charlestown

Howell Peter 1787 Thornbury Negro

Howell Rees 1820 Tredyffrin

Howell Thomas 1807 Westtown

Howell William 1761 Chichester

Hoy Bernard 1879 Schuylkill

Hubbert Thomas 1764 Whiteland

Hubbs Charles 1829 Pikeland

Huber Jacob 1825 Londonderry

Huddens Joseph 1852 East Nottingham

Hudders Archibald 1826 Sadsbury

Hudders James 1836 East Nottingham

Hudders James W 1861 Franklin

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Hudders John 1807 East Nottingham

Hudders John 1853 East Nottingham

Hudders John R 1863 Philadelphia Property in East Nottingham

Hudders Nathaniel 1869 Oxford Borough

Hudders Robert W 1855 East Nottingham

Huddleson Joseph 1818 East Fallowfield

Hudson Benjamin 1846 East Nottingham

Hudson Lydia 1851 Pocopson

Huey Hannah Mary 1880 Pennsbury

Huey James 1822 Westtown

Huffman John 1845 West Nantmeal

Hughes Abigail 1820 Thornbury

Hughes Alice 1878 Phoenixville

Hughes Ann C 1867 Phoenixville

Hughes Benjamin 1876 West Pikeland

Hughes Benjamin 1876 West Whiteland

Hughes Clement B 1866 Warwick

Hughes David 1844 Warwick

Hughes Debbie A 1864 Charlestown

Hughes Elizabeth 1860 Warwick

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Hughes Elizabeth Jr. 1876 Charlestown

Hughes Elizabeth 1880 Charlestown

Hughes Ellis 1843 London Grove

Hughes Ephraim 1847 Tredyffrin

Hughes George W 1866 Honey Brook

Hughes Grover 1834 Easttown

Hughes Hannah 1877 Charlestown

Hughes Isaac 1846 Warwick

Hughes Israel 1857 London Grove

Hughes Jacob 1845 Warwick

Hughes James 1821 Salisbury, Lancaster County Property in West Nantmeal

Hughes James 1873 Highland

Hughes James H 1872 Honey Brook

Hughes James T 1855 West Chester

Hughes Jarman 1880 Honey Brook

Hughes John 1794

Hughes John 1827 West Caln

Hughes John G 1867 West Vincent

Hughes Joseph 1851 West Caln

Hughes Joseph 1855 West Caln

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Hughes Louisa 1844 London Grove

Hughes Lydia Jr. 1841 London Grove

Hughes Mark 1836 London Grove

Hughes Mary 1828 Union, Berks County Property in East Nantmeal

Hughes Mary 1845 Union, Berks County

Hughes Mary Ann 1875 London Grove

Hughes Michael 1873 Oxford Borough

Hughes Michael 1881 Phoenixville

Hughes Montgomery 1833 East Nantmeal

Hughes Robert 1862 Charlestown

Hughes Robert 1873 East Nottingham

Hughes Robert 1875 Charlestown

Hughes Samuel 1828 West Caln

Hughes Samuel 1839 London Grove

Hughes Samuel 1857 East Nottingham

Hughes Samuel 1865 London Grove

Hughes Samuel 1877 London Grove

Hughes Sarah 1833 Brandywine

Hughes Thomas B 1879 Phoenixville

Hughs Eneas 1862 Highland

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Hulme Alice C 1871

Humes John 1835 London Grove

Hummel Anthony 1843 West Chester

Hummel Philip 1852

Hummell Mary 1844 West Chester

Humphrey Charles W 1829 East Fallowfield

Humphrey Jacob 1827 East Fallowfield Col

Humphrey James B 1865 Downingtown

Humphrey John 1826 Sadsbury

Humphrey John 1877 West Caln

Humphrey Lydia 1785 See Samuel Humphrey

Humphrey Samuel 1785

Humphrey Thomas C 1879 East Fallowfield

Humpton Richard 1808 West Bradford

Hunsbarry Joseph 1859 East Vincent

Hunsberger Catherine 1828 Coventry

Hunsberger Joseph Sr. 1877 East Vincent

Hunsberger Michael 1852 East Coventry

Hunsberger Rebecca 1880 North Coventry

Hunsberry Catharine 1877 East Vincent

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Hunsicker Hugh 1851 East Coventry

Hunsicker Joseph 1870 Phoenixville

Hunsperger John 1836 Coventry

Hunsperger Samuel 1826 Coventry

Hunt David 1878 East Fallowfield

Hunt Eli 1815 Westtown

Hunt Hiram S 1874 West Brandywine

Hunt Joseph 1772 Westtown

Hunt Joseph 1851 East Caln

Hunt Joshua 1831 Westtown

Hunt Nathan 1875 West Whiteland

Hunt Samuel 1879 East Bradford

Hunt Susanna 1859 Chester

Hunter Ann 1866 Downingtown

Hunter David 1846 Honey Brook Draft Crossed Out

Hunter George 1805 Honey Brook

Hunter Jacob 1850 Sadsbury

Hunter James 1781

Hunter James 1806 Newtown

Hunter James 1877 West Fallowfield

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Hunter Jane 1823 Honey Brook

Hunter Jane G 1872 East Marlborough

Hunter John 1767 Whiteland

Hunter John 1848 West Chester

Hunter Mary 1824 Easttown

Hunter Peter 1789 Honey Brook

Hunter Richard 1810 Honey Brook

Hunter Sarah 1830 Easttown

Hunter Thamzine 1818 Easttown

Hunter Thomas 1767 Londonderry

Hunter Thomas R 1848 Spring Garden

Hunter William 1814 Easttown

Hunter William 1835 Coventry

Hurford Aaron 1871 West Fallowfield

Hurford Eli 1874 Cecil County, Maryland Property in New London

Hurford Hannah 1857 West Fallowfield

Hurford Jesse Jr. 1880 Kennett Square

Hurford John 1867 West Fallowfield

Hurford Maris 1873 West Fallowfield

Hurford Nicholas 1839 New Garden

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Huskins James 1853 Valley

Huskins John 1829 East Caln

Huss John 1842 Marietta, Lancaster County Land in West Nottingham

Huston Ann 1880 West Chester

Huston Henry 1762 West Caln

Huston Hugh 1818 East Whiteland

Huston James 1791 Upper Chichester

Huston James 1827 East Nantmeal

Huston James 1878 Kennett

Huston William S 1879 Franklin

Hutchinson Ann 1858 East Goshen

Hutchinson David W 1874 Oxford Borough

Hutchinson Elizabeth 1857 East Nottingham

Hutchinson James 1825 West Nantmeal

Hutchinson James 1836 New London

Hutchinson James W 1874 Lower Oxford

Hutchinson Joseph 1867 East Nottingham

Hutchinson Matilda 1862 East Goshen

Hutchinson Rebecca 1875 East Goshen

Hutchinson Sarah 1861 West Chester

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Hutchinson Thomas 1826 Willistown

Hutchinson William N Dr. 1878 Oxford Borough

Hutchison David 1808 New London

Hutchison David 1837

Hutchison James 1848 West Chester

Hutchison Jane 1837 New London

Hutchison John 1842 New London

Hutchison Michael 1833 East Whiteland

Hutton Ann 1837 New Garden

Hutton Benjamin 1836 New Garden

Hutton Hiett 1846 New Garden

Hutton Joseph 1749 New Garden

Hutton Lewis 1834 London Grove

Hutton Lydia 1858 New Garden

Hutton Mary 1743 New Garden

Hutton Sarah 1855 New Garden

Huzzard Jacob 1822 Tredyffrin

Huzzard Jacob 1862 Tredyffrin

Huzzard Rudolph 1879 Tredyffrin

Iliff Charles Wesley 1867 Kennett Square

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Imhoff Jonathan 1797 Coventry

Ingraham Daniel 1879 Green County, New York

Ingram Ann B. 1876 Downingtown

Ingram Eleazar 1836 West Whiteland

Ingram Elijah 1817 Goshen

Ingram Elisha 1842 West Bradford

Ingram Hannah 1852 West Bradford

Ingram Hannah Ann 1850 Westtown

Ingram J. Clifford 1879 East Bradford

Ingram John Dr. 1826 West Bradford

Ingram John 1852 West Bradford

Ingram John Elliot 1846 East Fallowfield

Ingram Mary 1822 Westtown

Ingram Rebecca 1869 West Chester

Ingram Robert 1826 West Bradford

Ingram Thomas 1824 West Whiteland

Ingram William 1805 East Caln

Ingram William 1820 West Whiteland

Ingram William 1865 West Chester Trust for Hettie A. Sweeney

Irick Joseph Jackson 1846 West Chester

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Ironside Ann Jane 1881 Penn

Irwin Aaron 1840 Brandywine

Irwin Abner 1852 Urbana, Ohio Late of Honey Brook

Irwin Alexander 1814 Honey Brook

Irwin Amzi B. 1879 West Brandywine

Irwin Ann 1833 East Nantmeal

Irwin Archibald 1805 Brandywine

Irwin David 1797

Irwin Elizabeth 1837 Honey Brook

Irwin Elizabeth Hannah 1881

Irwin Ellen 1851 Sadsbury

Irwin Emmor 1827 West Whiteland

Irwin George 1820 Honey Brook

Irwin George 1847 Honey Brook

Irwin George 1860 Upper Oxford

Irwin George 1865 Sadsbury

Irwin Gideon 1804 Sadsbury

Irwin James 1823 Charlestown

Irwin James 1844 East Nottingham

Irwin Jane 1851 Honey Brook

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Irwin Jared 1818 West Nantmeal

Irwin John 1805 West Fallowfield

Irwin John 1826 Honey Brook

Irwin John 1838 Brandywine

Irwin John 1852 Lower Oxford

Irwin John 1875 West Vincent

Irwin John H. 1872 Honey Brook

Irwin John T. 1871 West Fallowfield

Irwin Joseph 1859 Warwick

Irwin Josiah 1802 Sadsbury

Irwin Margaret 1853 West Nantmeal

Irwin Margaret 1853 East Nottingham

Irwin Martha 1827 Honey Brook

Irwin Mary 1823 Brandywine

Irwin Mary 1847 West Brandywine

Irwin Robert Sr. 1869 Oxford Borough

Irwin Samuel 1810 Brandywine

Irwin Samuel 1842 Sadsbury, Lancaster County Property in East Nottingham

Irwin Samuel 1857 West Fallowfield

Irwin Stephen 1825 West Fallowfield

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Irwin Thomas 1832 East Fallowfield

Irwin William 1815 West Nantmeal

Irwin William 1817 West Nantmeal See William Erwin

Irwin William 1830 Honey Brook

Irwin William 1860 Sadsbury

Irwin William 1862 North Coventry

Ives Thomas 1773 West Whiteland

Ivester George 1823 Charlestown

Ivester William 1831 Schuylkill

Jack Jane 1827 West Marlborough

Jack Mary Ann 1849 West Brandywine

Jack Robert 1820 Brandywine

Jackson Abraham 1879 Westtown

Jackson Ann M 1866 Valley

Jackson Ann P 1875 West Chester

Jackson Caleb S 1868 Kennett

Jackson Daniel 1871 East Marlborough

Jackson David 1856 East Nottingham

Jackson David 1880 Londonderry

Jackson Dinah 1874 East Marlborough

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Jackson Edwin P 1872

Jackson Elizabeth 1875

Jackson George Sr. 1806

Jackson George C 1821 East Marlborough

Jackson Hannah 1860 East Caln

Jackson Harlan 1867 London Grove

Jackson Hayes 1862 West Chester

Jackson Henry 1762

Jackson Isaac 1809 New Garden Clockmaker

Jackson Isaac 1809 New Garden

Jackson Isaac 1868 Fulton, Lancaster County Property in Lower Oxford

Jackson Israel 1826 London Grove

Jackson Israel 1855 London Grove

Jackson James 1811 West Chester

Jackson James 1874 Coatesville

Jackson James A 1869 New London

Jackson Jesse 1881 Valley

Jackson John 1759 East Marlborough

Jackson John 1763 Chichester

Jackson John 1773 West Bradford

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Jackson John 1833 East Marlborough

Jackson John 1844 East Marlborough

Jackson John 1851 Sadsbury

Jackson John 1856 East Brandywine

Jackson John 1859 West Chester

Jackson John 1874 Sadsbury

Jackson John 1881 West Chester

Jackson Jonathan 1793 East Marlborough

Jackson Jonathan 1871 East Marlborough

Jackson Joseph H 1857 Franklin

Jackson Joshua 1844 West Marlborough

Jackson Joshua 1851 West Marlborough

Jackson Joshua 1851 West Chester

Jackson Josiah 1817 Kennett

Jackson Josiah 1851 East Bradford

Jackson Letitia B 1879 Kennett Square

Jackson Margaret 1843 East Marlborough

Jackson Mary 1840 East Marlborough

Jackson Mary 1853 New London

Jackson Mary 1880 West Chester

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Jackson Massey L 1864 West Chester

Jackson Matthew 1848 West Chester

Jackson Obed 1868 East Marlborough

Jackson Obed C 1878 West Chester

Jackson Robert 1880 East Marlborough

Jackson Samuel 1753

Jackson Samuel 1793 Oxford

Jackson Samuel 1856 East Marlborough

Jackson Sarah 1819 New Garden

Jackson Sarah 1851 West Marlborough

Jackson Sarah 1864 West Chester

Jackson Sarah A 1873 East Marlborough

Jackson Sarah L 1866 London Grove

Jackson Seth S 1867 West Chester

Jackson Susanna 1839 Kennett

Jackson Theodorus 1830 West Fallowfield

Jackson Thomas Jr. 1749

Jackson Thomas 1817 East Marlborough

Jackson Thomas 1822 East Marlborough

Jackson Thomas 1860 East Marlborough

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Jackson William Sr. 1834 London Grove

Jackson William 1852 East Brandywine

Jackson William 1865 Upper Oxford

Jackson William 1867 London Grove

Jackson William S 1834 Kennett

Jacobs Benjamin 1819 West Whiteland

Jacobs Catharine 1857

Jacobs Cyrus 1870 West Bradford

Jacobs Elizabeth 1820 West Whiteland

Jacobs Hannah 1828 Pikeland

Jacobs Isaac 1824 West Whiteland

Jacobs John P 1836 East Whiteland

Jacobs Joseph 1870 East Whiteland

Jacobs Margaretta 1844 West Bradford

Jacobs Phebe 1810 Charlestown

Jacobs Richard 1825 East Bradford

Jacobs Samuel H 1826 East Whiteland

Jacobs Sarah 1858 Uwchlan

Jacobs Thomas 1862 East Vincent

Jacobs Thomas 1863 West Whiteland

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments James Aaron Jr. 1767 Westtown

James Aaron 1823 Westtown

James Abner 1827 Honey Brook

James Abraham 1862 Westtown

James Caleb Jr. 1817 Westtown

James Caleb 1832 Westtown

James Caleb 1850 East Goshen

James Cheyney J 1860 West Chester

James Curtis 1856 East Marlborough

James Elizabeth 1769 Newtown

James Elizabeth 1849 Westtown

James Elizabeth 1874 Schuylkill

James Evan Jr. 1817 East Nantmeal

James Evan 1829 West Nantmeal

James Evan B 1852 Uwchlan

James Hunt D 1859 Westtown

James Isaac 1824 Westtown

James Isaac 1840 East Goshen

James Isaac 1873 Schuylkill

James Jesse 1822 Westtown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments James Jesse 1875 West Nantmeal

James Jesse 1875 West Chester

James John 1755 Willistown

James John 1801 East Nantmeal

James John 1857

James John 1876 London Grove

James Joseph 1774 Westtown

James Joseph 1786 Upper Providence

James Joseph 1818 East Nantmeal

James Joseph 1819 Thornbury, Delaware County Property in Westtown

James Joseph 1836 West Bradford

James Kurtz 1880 Wallace

James Levis 1848 Westtown

James Lydia A 1846 Westtown

James Margaret 1856 Uwchlan

James Mary 1828 Westtown

James Mary 1846 Westtown

James Mary 1860 Willistown

James Myrach 1833 West Nantmeal

James Philip 1869 Schuylkill

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments James Samuel 1756 Warrington, York County

James Sarah 1868 West Nantmeal

James Sarah 1875 West Chester

James Sarah 1878 West Chester

James Thomas 1752 Willistown

James Thomas 1812 Newlin

James Thomas 1834 West Whiteland

Janvier John 1878 Oxford Borough

Jaquette Nathaniel 1849 West Pikeland

Jarrett Chalkley A 1824 East Caln

Jefferis Abraham 1826 Pennsbury

Jefferis Abraham 1827 West Caln

Jefferis Ann 1815 East Bradford

Jefferis Bennett 1868 West Bradford

Jefferis Chalkley 1871 East Bradford

Jefferis Cheyney 1823 Pennsbury

Jefferis Cheyney 1830 East Bradford

Jefferis David 1876 East Brandywine

Jefferis Edith 1843 Westtown

Jefferis Elizabeth 1839 East Bradford

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Jefferis Emmor 1816 East Bradford

Jefferis Emmor 1824 East Bradford

Jefferis Hannah 1851 West Chester

Jefferis Hannah 1875 Newlin

Jefferis Hezekiah 1817 West Whiteland

Jefferis Horatio Townsend 1837 West Chester

Jefferis Isaac 1874 Newlin

Jefferis Ishmael C 1863 Newlin

Jefferis Jacob B 1872 West Chester

Jefferis James 1824 East Bradford

Jefferis James 1859 Newlin

Jefferis James G 1848 Kennett

Jefferis Jane P 1845 West Chester

Jefferis John 1825 West Chester

Jefferis Joseph 1849 Londonderry

Jefferis Kersey 1870 Wilmington, Delaware Property in West Nottingham

Jefferis Margaret 1833 West Chester

Jefferis Milton 1864 West Chester

Jefferis Morris 1874 Newlin

Jefferis Nathan 1795 East Bradford

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Jefferis Phebe B 1846 West Chester

Jefferis Robert 1742 Bradford

Jefferis Samuel 1827 West Chester

Jefferis Samuel G 1852 West Chester

Jefferis Sarah 1852 West Chester

Jefferis Sophia 1865 West Bradford

Jefferis Thomas 1874 East Bradford

Jefferis Thomas P 1859 Newlin

Jenkins Abner 1845 Warwick

Jenkins Henry 1822 Charlestown

Jenkins Isaac 1858 Warwick

Jenkins John 1760 Uwchlan

Jenkins John 1865 Valley

Jennings James 1846 Sadsbury

Jerman Mary 1742

Jester Daker T 1833 West Bradford

Jester David Y 1864 West Chester

Jester Lewis J 1875 East Pikeland

Jimason Alexander 1878 Parkesburg

Job Daniel 1867 West Nottingham

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Job Thomas 1881

John Alice 1863 Kennett Square

John Amos 1833 Charlestown

John August 1854 West Goshen

John Cidney 1876 West Chester

John David 1759 London Britain

John David 1835 Charlestown

John David 1852 West Chester

John Elizabeth 1835 Charlestown

John Enos P 1863 London Grove

John James 1836 West Vincent

John Jane L 1847 Schuylkill

John John J 1880 West Whiteland

John Jonah 1856 West Vincent

John Joseph 1841 Pikeland

John Joshua 1828 Charlestown

John Levi E 1877 Uwchlan

John Mary 1861 Willistown

John Phebe 1857 Kennett

John Rachel 1862 West Chester

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments John Rees Esq. 1820 Pikeland

John Reuben 1824 Uwchlan

John Samuel P 1849 Charlestown

John Sarah 1845 Charlestown

John William 1829 East Bradford

John William 1836 Charlestown

Johnson Abraham 1819 Private in US Infantry/Died in servi

Johnson Abraham 1858 East Coventry

Johnson Adam 1791 East Nantmeal

Johnson Agnes 1817 Brandywine

Johnson Alexander 1809

Johnson Alfred 1869 West Whiteland

Johnson Andrew 1866 East Bradford

Johnson Augustus 1834 East Whiteland

Johnson Charles 1864 West Whiteland

Johnson David 1818 Private in 6th US Infantry

Johnson Evan W 1864 Upper Uwchlan

Johnson Francis 1765 Chichester

Johnson George 1800 West Nottingham

Johnson George 1877 East Bradford

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Johnson George W 1863 Lower Oxford

Johnson Hadley 1790 Kennett

Johnson Henrietta 1881 Phoenixville

Johnson Henry 1881 Charlestown

Johnson Henry H 1880 East Vincent

Johnson Hoffman 1875 Willistown

Johnson Isaac 1842 New London

Johnson James Jr. 1869 Oxford Borough

Johnson James 1873 Lower Oxford

Johnson Jethro 1841 West Fallowfield

Johnson John 1839 Brandywine

Johnson John 1866 Honey Brook

Johnson John 1869 West Whiteland

Johnson Mary 1856 West Nottingham

Johnson Mary J 1880

Johnson Rachel 1874 Upper Uwchlan

Johnson Robert Jr. 1762 Marlborough

Johnson Robert Dr. 1821 East Nottingham

Johnson Robert 1875 West Bradford

Johnson Samuel 1852 New London

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Johnson Samuel 1866 Londonderry

Johnson Sarah 1856 West Fallowfield

Johnson Thomas 1816 Willistown

Johnson William 1814 Brandywine

Johnson William 1847 Uwchlan

Johnson William 1863 Sadsbury

Johnson William 1865 Penn

Johnson William A 1881 Westtown

Johnson William S 1875 Westtown

Johnston Alexander 1818 New London

Johnston Lydia Ann 1864 Franklin

Johnston Robert 1854 London Britain

Johnston Samuel 1833 New London

Johnston William Esq. 1805

Johnston William 1816 East Whiteland

Johnston William 1838 New London

Johnston William 1862 Franklin

Jones Ann 1858

Jones Benjamin 1819 Tredyffrin

Jones Benjamin 1824 Honey Brook

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Jones Benjamin 1825 Westtown

Jones Benjamin 1860 Westtown

Jones Benjamin W 1878 West Marlborough

Jones Brinton 1864 Birmingham

Jones Caleb 1828 Caernarvon, Lancaster County Property located in Honey Brook i

Jones D Todd 1880 West Marlborough

Jones David Rev 1827 Easttown

Jones David 1827 Honey Brook

Jones David A 1860 London Grove

Jones Edith 1867 West Chester

Jones Elizabeth 1814 New Garden

Jones Elizabeth 1831 West Bradford

Jones Elizabeth 1832 Birmingham

Jones Elizabeth 1842 West Chester

Jones Elizabeth R 1875 West Bradford

Jones Elizabeth S 1853 West Pikeland

Jones Enoch 1823 Tredyffrin

Jones Enoch 1834 Schuylkill

Jones Enoch 1873 West Pikeland

Jones Evan 1750 Upper Merion, Philadelphia C

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Jones Franklin L 1871 West Bradford

Jones George 1861 Honey Brook

Jones George S 1877 Philadelphia Property in New Garden

Jones German 1849 West Marlborough

Jones Griffith 1805 Charlestown

Jones Hannah 1805 Tredyffrin

Jones Henry 1872 Lower Oxford

Jones Henry 1872 New Garden

Jones Isaac 1811 Willistown

Jones Isaac 1829 Pikeland

Jones Isaac 1843 West Pikeland

Jones Isaac R 1881 Willistown

Jones Israel 1849 West Vincent

Jones Jacob 1822 New Garden

Jones James 1798 West Marlborough Property in East Fallowfield

Jones James 1850 Tredyffrin

Jones James D 1879 Phoenixville

Jones James L 1866 West Chester

Jones Jenkin 1830 Brandywine

Jones Jesse 1826 Uwchlan

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Jones Jesse 1850 West Vincent

Jones Jesse 1875 West Vincent

Jones Jesse 1876 West Vincent

Jones Joanna 1874 West Caln

Jones Joel 1818 East Marlborough

Jones John 1806 Vincent

Jones John 1807 Cheltenham, Montgomery Co Property in New London

Jones John 1807 West Chester

Jones John 1814 West Whiteland

Jones John 1818 East Nantmeal

Jones John 1824 Charlestown

Jones John 1859 Westtown

Jones John 1876 Phoenixville

Jones John 1876 Easttown

Jones John 1880 Warwick

Jones John C 1881 Sadsbury, Lancaster County Property in West Fallowfield

Jones John M 1873 Tredyffrin

Jones Jonathan 1850 Honey Brook

Jones Jonathan 1851 North Coventry

Jones Jonathan 1859 Tredyffrin

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Jones Jonathan 1868 Willistown

Jones Joseph 1797 East Marlborough

Jones Joseph 1836 Pikeland

Jones Joseph 1841 New London

Jones Joseph 1868 West Chester

Jones Joseph J 1881 Westtown

Jones Lewis I 1857 East Nottingham

Jones Lydia 1858 Birmingham

Jones Lydia 1875 Downingtown

Jones Martha B 1875 West Chester

Jones Mary 1803 Birmingham

Jones Mary 1826 Birmingham

Jones Mary 1830 Uwchlan

Jones Mary 1839 West Whiteland

Jones Mary 1866 West Whiteland

Jones Mary E 1880 Caln

Jones Mary Jane 1877 West Chester

Jones Mary P 1875 West Chester

Jones Moses 1856 Thornbury

Jones Nathaniel 1806 Tredyffrin

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Jones Nathaniel 1867 Tredyffrin

Jones Nicholas 1748 Fallowfield

Jones Peter 1755 Calconhook

Jones Peter 1815 Lower Oxford

Jones Philip 1812 Revolutionary War Soldier

Jones Rachel 1850 Tredyffrin

Jones Rachel 1867 East Nottingham

Jones Rachel 1870 West Pikeland

Jones Rebecca 1830 Westtown

Jones Rebecca 1850 East Caln

Jones Reese 1833 Pennsbury

Jones Richard 1809 East Bradford

Jones Richard 1826 West Whiteland

Jones Robert 1869 Schuylkill

Jones Samuel 1827 Tredyffrin

Jones Samuel 1828 East Bradford

Jones Samuel 1846 West Pikeland

Jones Sarah 1833 Charlestown

Jones Sophia R 1876 East Caln

Jones Stephen 1814 Willistown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Jones Stephen Decatur 1865 New Garden

Jones Thomas 1809 East Whiteland

Jones Thomas 1821 Birmingham

Jones Thomas 1859 London Grove

Jones Thomas 1876 Uwchlan

Jones Thomas G 1868 East Nantmeal

Jones Thomas Lloyd 1808 Willistown

Jones William 1795 Birmingham

Jordan Andrew J 1866 Valley

Jordan Ann C 1875 West Bradford

Jordan Catharine 1861 Honey Brook

Jordan Elizabeth 1819 Brandywine

Jordan Israel 1871 East Fallowfield

Jordan John 1775 Oxford

Jordan John 1811 East Fallowfield

Jordan Moses W 1875 West Chester

Jordan Patience 1846 London Grove

Jordan Rachel 1810 London Grove

Jordon Michael 1854 Honey Brook

Junkin Margaret 1814 Easttown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Kailor Ann 1863

Kane John 1881 West Chester

Kane Joseph 1878 East Vincent

Kane Lydia 1877 East Vincent

Kasley William 1864 Easttown

Kauffman Hannah M.E. 1874 Easttown

Kauffman Henry 1879 Easttown

Kavanaugh Thomas 1881 Kennett

Kay Joshua 1838 Coventry

Kay Selah 1873 Franklin

Keech Lott 1857 East Fallowfield

Keech Margaret A 1879 Hopewell

Keech Moses 1876 East Fallowfield

Keech Nathaniel 1848 Lower Oxford

Keech Rebecca 1866 West Marlborough

Keech Robert 1831 East Bradford

Keech Sarah 1881 East Bradford

Keehmle Catharine 1851 West Chester

Keehmle John 1822 West Goshen

Keehmle Joseph 1828 West Bradford

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Keehmlee Jacob 1859 West Chester

Keeler Benjamin F 1863 Phoenixville

Keeler Mary Ellen 1876 Orange County, New York

Keeley Catharine D 1879 Atglen

Keeley Conrad 1848 Uwchlan

Keeley Elizabeth 1808 Vincent

Keeley Henry 1817 East Nantmeal

Keeley Henry 1874 West Pikeland

Keeley Jacob 1814 Vincent

Keeley Jacob 1865 Upper Uwchlan

Keeley John 1852 Uwchlan

Keeley Rebecca 1877 South Coventry

Keeley Sebastian 1790 Vincent

Keely Henry 1839 West Vincent

Keely Mathias 1814 Uwchlan

Keen Andrew 1875 Wallace

Keen Conrad 1848 East Nantmeal

Keenan James 1842 West Nantmeal

Keenen Jane 1853 West Nantmeal

Keeper Catharine 1851 East Marlborough

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Keeper Samuel 1844 East Fallowfield

Keeper William 1828 West Marlborough

Keepers Ann 1839 West Marlborough

Kehoe Patrick 1877 East Fallowfield

Keiff Patrick 1864 East Goshen

Keiler John 1863 East Vincent

Keimer Sarah 1821 West Nantmeal

Keizer Nicholas 1801 Coventry

Kell Sarah 1849 Indiana

Kellar John 1870 North Coventry

Keller Ann Matilda 1871 North Coventry

Keller Elizabeth 1871 East Vincent

Keller Elizabeth 1881 Sadsbury

Keller Henry 1845 Coventry

Keller Jacob 1880 Sadsbury

Keller John 1849 Sadsbury

Keller Mathias 1839 West Bradford

Keller Peter 1824 Coventry

Keller Peter 1849 East Coventry

Keller Theodore 1840 West Nantmeal

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Keller William 1866 East Coventry

Kelley Elizabeth 1867 West Chester

Kelley Peter 1849 Phoenixville

Kelley Robert 1783 West Caln

Kelling Charles L 1870 West Chester

Kelly Hugh 1876 West Chester

Kelly James 1839 West Vincent

Kelly John 1776

Kelly John 1871 West Nottingham

Kelly Patrick 1859 Phoenixville

Kelly Thomas 1818 West Bradford

Kelly William 1855 Phoenixville

Kelsh Levi 1816 Goshen

Kelso Mary 1847 East Nottingham

Kelton David M 1854 New London

Kelton James 1784 London Grove

Kelton James 1845 New London

Kelton Margaret 1880 Upper Oxford

Kelton Mary W 1848 New London

Kendig Bernard 1872 Sadsbury

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Kendig John 1839 Sadsbury

Kendig Margaret 1879 Sadsbury

Kenedy David 1786

Kenedy John 1845 East Caln

Kennedy Alcanzor 1869 Londonderry

Kennedy Cassandra 1876 East Nottingham

Kennedy Ebenezer 1850 Londonderry

Kennedy Edward 1798 London Britain

Kennedy Elizabeth 1831 Brandywine

Kennedy Elizabeth 1847 London Britain

Kennedy George R 1871 Sadsbury

Kennedy George W 1879 East Fallowfield

Kennedy Isabella 1850 Londonderry

Kennedy James 1803 Lower Oxford

Kennedy James 1829 Easttown

Kennedy James 1865 Londonderry

Kennedy James 1866 Valley

Kennedy James 1874 London Britain

Kennedy James 1879 Franklin

Kennedy Jane 1835 London Britain

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Kennedy Jane 1876 London Britain

Kennedy Jesse 1832 New London

Kennedy John 1827 London Britain

Kennedy John 1875 Phoenixville

Kennedy John 1878 Upper Merion

Kennedy Joseph 1843 Tredyffrin

Kennedy Lydia 1880 Oxford Borough

Kennedy Martha 1844 Tredyffrin

Kennedy Mary 1817 West Nantmeal

Kennedy Richard 1833 London Britain

Kennedy Robert 1833 Tredyffrin

Kennedy Robert 1838 London Britain

Kennedy Robert 1879 London Britain

Kennedy Thomas 1817 West Nantmeal

Kennedy Thomas 1870 East Fallowfield

Kennedy Thomazine 1832 Sadsbury

Kennedy William 1792 West Nantmeal

Kennedy William 1816 West Caln

Kennedy William 1830 Brandywine

Kennedy William 1830 London Britain

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Kennedy William Sr. 1861 Easttown

Kennedy William 1878 Uwchlan

Kenney Daniel 1875 Charlestown

Kenney James 1793 East Nantmeal

Kenney James 1848 Charlestown

Kenney Lydia 1873 Uwchlan

Kenny Alexander 1867 Charlestown

Kenny Mary 1816 East Caln

Kenny Patrick 1805 Vincent

Kenny Patrick 1877 London Grove

Kenny Phebe 1821 Uwchlan

Kenny Thomas 1848 Schuylkill

Kent Daniel 1845 Upper Oxford

Kent Elizabeth 1848 Upper Oxford

Kent Elizabeth 1867 Upper Oxford

Kent Joseph 1863 Upper Oxford

Kent William Sr. 1863 Upper Oxford

Kent William 1864 Upper Oxford

Kerlin John 1789 East Whiteland

Kerlin Matthias 1754

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Kerns Benjamin 1844 West Bradford

Kerns Jacob 1851 East Brandywine

Kerns James 1850 Penn

Kerns Jesse 1843 West Chester

Kerns Levi 1846 Kennett

Kerns Lydia 1852 Kennett

Kerns Margaret 1857 West Chester

Kerns Rachel 1878 East Brandywine

Kerns Sarah 1867 East Marlborough

Kerns Supple 1844 Brandywine

Kerns William 1825 East Marlborough

Kerr Ann 1874 West Chester

Kerr Walter 1827 Willistown

Kersey Elizabeth 1833 West Caln

Kersey Joshua 1832 Philadelphia Land in East Caln

Kersey Samuel 1842 East Whiteland

Kerst George 1810 Union, Berks County Property in East Nantmeal

Kervey Lewis W. H. 1860 West Chester

Key Esther 1851 Westtown

Key John 1842 Westtown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Keyler Jacob 1817 Newlin

Keys James 1807 West Caln

Keys Sarah 1856 West Caln

Keyser Hannah 1872 East Vincent

Keyser Isaac 1863 East Vincent

Kidd James 1809 Vincent

Kideling John 1842 East Pikeland

Kile Joseph 1873 Honey Brook

Killbride James 1867 London Grove

Killerease James 1758

Kimber Richard 1754

Kimble Chambers 1866 Franklin

Kimble Elizabeth 1875 Penn

Kimble Garret D 1858 East Nottingham

Kimble George 1856 Franklin

Kimble George 1869 Londonderry

Kimble Isaac 1822 New London

Kimble Isaac 1855 New London

Kimble James 1816 New London

Kimble Jane R 1877 Franklin

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Kimble John 1810 New London

Kimble John 1858 West Nottingham

Kimble John J 1854 Franklin

Kimble Jonathan 1848 New London

Kimble Joseph M 1833 New Garden

Kimble Rachel 1880

Kimble Samuel 1860 Franklin

Kimble Samuel Sr. 1875 Franklin

Kimble Sarah Ann 1880 West Nottingham

Kimble William 1822 East Nottingham

Kimble William 1850 New London

Kime George 1839 East Nantmeal

Kime Jacob 1826 East Nantmeal

Kime John 1786 Pikeland

Kimes Catharine 1856 West Whiteland

Kimes David 1872 East Whiteland

Kimes George 1814 Vincent

Kimes Jacob 1846 East Nantmeal

Kimes Jesse 1855 West Pikeland

Kimes John 1843 West Pikeland

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Kimes John 1846 Warwick

Kimes John 1881 East Coventry

Kimes Samuel 1840 East Nantmeal

Kimes Stephen 1837 West Fallowfield

Kimes Susanna 1830 Vincent

Kimes William 1873 Londonderry

Kincade John 1877 Schuylkill

King Catharine 1806

King Catharine 1865 West Pikeland

King Conrad 1843 Uwchlan

King Ellenor 1849 East Fallowfield

King Emmor E 1850 West Fallowfield

King George 1749

King George 1823 Willistown

King George 1852 Willistown

King Gervis 1840 West Bradford

King Jacob 1877 East Pikeland

King John 1811 Charlestown

King Martha 1876 West Goshen

King Mary 1871 Alias Derborough

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments King Michael 1863 West Vincent

King Moses 1875 Charlestown

King Peter 1867 West Pikeland

King Phebe 1869 West Chester

King Philip 1825 Pikeland

King Philip 1869 North Coventry

King Samuel 1843 New London

King William 1839 Newlin

King William 1866 Downingtown

King William B 1867 West Bradford

Kinkead Hannah 1851 West Fallowfield

Kinkead Jane 1850 Sadsbury

Kinnard Asher M 1880 West Chester

Kinnard James M 1878 West Chester

Kinnard John 1814 East Whiteland

Kinnard William 1824 East Bradford

Kinnison John 1860 Upper Uwchlan

Kinsey John R 1866 Upper Oxford

Kinsey Joseph J 1872 London Grove

Kinsey Mahlon 1856 London Grove

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Kinsey Samuel 1855 London Grove

Kinslow Henry 1870 London Grove

Kinslow William H 1869

Kinther Jacob 1792 Pikeland

Kinzie John 1856 West Vincent

Kirgan Deborah 1826 Westtown

Kirgan Jemima 1807 Westtown

Kirgan Valentine 1833 Westtown

Kirk Anthony 1864 Westtown

Kirk George 1868 Downingtown

Kirk Hannah 1852 West Marlborough

Kirk Jacob 1842 Little Britain, Lancaster Count Property in West Nottingham

Kirk Jacob 1848 West Nottingham

Kirk Jacob R 1841 East Nottingham

Kirk James 1860 West Chester

Kirk Joseph 1881 West Nottingham

Kirk Josiah 1830 West Nottingham

Kirk Levi 1820 West Nottingham

Kirk Lewis 1822 East Nottingham

Kirk Phebe 1851 East Nottingham

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Kirk Rachel 1825 West Nottingham

Kirk Rebecca S 1865 East Goshen

Kirk Roger 1809 West Nottingham

Kirk William 1762 Darby

Kirk William 1837 East Nantmeal

Kirk William J 1876 West Nottingham

Kirke William 1845 East Fallowfield

Kirkpatrick Andrew 1853 Charlestown

Kirkpatrick Daniel 1831 West Nantmeal

Kirkpatrick Ephraim 1834 Coventry

Kirkpatrick James 1814 West Nantmeal

Kirkpatrick Margaret 1812 West Fallowfield

Kirkpatrick Thomas 1832 East Nantmeal

Kirkwood Thomas 1812 Lower Oxford

Kirle Isaiah 1837 East Nantmeal

Kitselman Catherine 1845 Willistown

Kitselman Jacob 1832 Willistown

Kitselman Jacob 1845 Tredyffrin

Kittleman Angelina M 1878 West Chester

Kitzelman Lewis 1846 West Whiteland

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Klair Jesse 1873 Pennsbury

Klare Hannah 1821 Charlestown

Klein Jacob 1877 North Coventry

Kline Peter 1811 Vincent

Knadler Jacob 1862 Valley

Knauer Amos 1881 Warwick

Knauer Christopher 1812 East Nantmeal

Knauer Christopher 1844 Warwick

Knauer Daniel 1860 Warwick

Knauer David 1852 West Nantmeal

Knauer David 1860 Warwick

Knauer Elizabeth 1845 Warwick

Knauer Elizabeth 1854 East Nantmeal

Knauer Elizabeth 1881 Warwick

Knauer Jacob 1834 East Nantmeal

Knauer Jacob 1870 Warwick

Knauer John 1825 East Nantmeal

Knauer John Sr. 1845 East Nantmeal

Knauer John 1856 Warwick

Knauer John 1877 Warwick

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Knauer Jonah 1874 Warwick

Knauer Jonathan 1850 Warwick

Knauer Levi 1880 Warwick

Knauer Samuel 1856 Warwick

Knauer Samuel 1868 East Nantmeal

Knauer Tobias 1846 Warwick

Knerr Abraham 1838 West Vincent

Knerr George 1852 South Coventry

Knerr Henry 1809 Vincent

Knerr Jacob 1825 Vincent

Knerr Martha 1863 Phoenixville

Knerr Peter 1854 East Vincent

Knight Jeremiah 1836 East Nottingham

Knight Samuel M 1867 Tredyffrin

Knoblouch William 1867 East Vincent

Knouse Margaret 1881 Phoenixville

Knowles John 1781

Knox Edward 1857 Uwchlan

Knox John 1827 East Bradford

Knox Sarah 1817 West Whiteland

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Koch Peter 1854 Honey Brook

Kolb Isaac 1875 East Coventry

Kolb John 1872 East Vincent

Kolb Matthias 1863 East Vincent

Kolp Joseph 1844 West Vincent

Konigmacher Adam A 1880 Philadelphia Property in Lower Oxford

Koplin Isaac 1834

Koplin John 1829 East Nantmeal

Koplin Susan 1835 East Nantmeal

Krauser Daniel 1857 Uwchlan

Krauser David H 1880 Upper Uwchlan

Krauser Isaac L 1872 Wallace

Krauser William H 1865 Wallace

Kreamer Wendell 1867 Sadsbury

Kreps Thomas 1824 Vincent

Kriebel Andrew K 1880 Towamencin, Montgomery C Property in Schuylkill Township

Kugler Benjamin 1855 Charlestown

Kugler David 1854 Charlestown

Kugler John 1813 New London

Kugler John 1833 Easttown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Kugler John 1846 Tredyffrin

Kugler John 1876 Tredyffrin

Kugler Joseph 1818 Charlestown

Kugler Mary 1848

Kugler Susanna 1863 Charlestown

Kugler Valentine 1870 Tredyffrin

Kulp Daniel F 1876 North Coventry

Kulp Jacob 1866 East Coventry

Kulp Joseph Jr. 1861 East Coventry

Kulp Mary 1866 South Coventry

Kulp Peter 1873 East Coventry

Kungle George W 1868 South Coventry

Kungle Mary 1836 Charlestown

Kunkle Davis 1869 West Pikeland

Kurtz Abraham 1836 East Whiteland

Kurtz Edwin G 1870 East Pikeland

Kurtz Henry 1862 Wallace

Kurtz Henry 1875 Willistown

Kurtz Isaac K 1878 West Nantmeal

Kurtz Jacob 1832 Salisbury, Lancaster County Land in West Caln

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Kurtz Jacob 1848 Honey Brook

Kurtz Jane 1868 West Caln

Kurtz John 1810 Lancaster County Property in Sadsbury

Kurtz John 1870 Wallace

Kurtz John L 1863 Sadsbury

Kurtz Joseph 1816 East Whiteland

Kurtz Matilda 1876 Wallace

Kurtz Peter 1880 East Nantmeal

Kurtz Philip 1857 West Caln

Kurtz Philip M 1858 West Caln

Kyle Rebecca W 1878 Sadsbury

Lack Charlton 1881 West Chester

Lackey Alexander 1747 Sadsbury

Lackey Lydia Ann 1877 West Chester

Ladley George 1880 West Chester

Ladley Joshua 1867 West Fallowfield

Ladley Sarah J 1867

Laferty Lewis D 1877 West Pikeland

Lafferty Andrew 1867 West Pikeland

Lafferty Daniel 1851 West Pikeland

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Lafferty David D 1866 East Nottingham

Lafferty James 1878 East Nottingham

Lafferty John 1833 Pikeland

Lahr Jacob 1857 East Coventry

Lahr John 1846 East Vincent

Lahr Joseph 1866 Warwick

Lahr Nicholas 1831 Vincent

Lailus John 1859 East Goshen

Laird Alexander 1861 East Nantmeal

Laird Elijah 1881 Tredyffrin

Lamb Michael 1869 East Fallowfield

Lambert John 1848 West Caln

Lamborn Amos 1849 London Grove

Lamborn Benjamin 1846 London Grove

Lamborn C Gilpin 1879 Upper Oxford

Lamborn Caleb 1842 London Grove

Lamborn Cyrus 1878 Kennett

Lamborn Hobson 1878 London Grove

Lamborn Jacob 1856 Kennett

Lamborn John 1800 Empty Folder

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Lamborn John 1866 Pennsbury

Lamborn Lewis 1869 London Grove

Lamborn Lydia 1863 West Fallowfield

Lamborn Marshall 1846 Upper Oxford

Lamborn Miriam 1833 New Garden

Lamborn Phineas 1871 East Marlborough

Lamborn Rachel 1857 West Chester

Lamborn Rebecca 1871 West Fallowfield

Lamborn Robert 1831 Kennett

Lamborn Robert 1871 Kennett

Lamborn Sarah P 1880 Atglen Borough

Lamborn Thomas 1844 New Garden

Lamborn Townsend 1862 West Bradford

Lamborn William 1862 Kennett

Lammey Edward 1820 Brandywine

Lamping Henry 1865 West Caln

Lamplugh John 1763 Chichester

Lanbaugh Margaret 1866 Charlestown

Lancaster James 1859 Pennsbury

Lancaster Rebecca 1874

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Landis Christian S 1865 Salisbury, Lancaster County Property Located in West Caln To

Landis Frederick Jr. 1807 Tredyffrin

Landis Rachel 1823 Tredyffrin

Landsdale Joseph 1870 East Marlborough

Landy Terrance 1881 Schuylkill

Lane Samuel 1816 Charlestown

Lang Harvey 1877 Kennett Square

Lapp Abraham 1862 East Whiteland

Lapp Christian 1861 East Whiteland

Lapp David 1825 Tredyffrin

Lapp Esther B 1849 East Vincent

Lapp Harris 1865 East Goshen

Lapp Henry 1824

Lapp Isaac 1865 East Goshen

Lapp Rudolph 1813 Goshen

Lapsley Charles 1813 Coventry

Larew Elizabeth 1873 Penn

Larew Isaac 1848 New London

Large Andrew 1851 Sadsbury

Large William 1873 Sadsbury

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Larkin Amy 1873 New Garden

Larkin Isaac T 1870 New Garden

Larkin John 1788

Larkin Patrick 1870 Sadsbury

Larkin Susan 1879 Sadsbury

Larry Christian 1857 Honey Brook

Larue Isaac 1793 New London

Latch Peter R 1879 Tredyffrin

Latouch Sarah 1841 East Nantmeal

Latshaw Barbara 1864 East Vincent

Latshaw Daniel 1878 East Vincent

Latshaw David 1858 Phoenixville

Latshaw Francis 1851 East Vincent

Latshaw Jacob Jr. 1822 Pikeland

Latshaw Jacob 1869 East Pikeland

Latshaw John 1861 West Pikeland

Latshaw John 1878 East Coventry

Latshaw Joseph 1855 East Vincent

Latshaw Susanna 1879 North Coventry

Latta Francis A 1839 Sadsbury

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Latta James 1864 Sadsbury

Latta Lydia L 1853 Honey Brook

Latta Margaret A 1849 Sadsbury

Latta Mary 1844 Sadsbury

Latta Samuel S 1858 Tredyffrin

Latta William 1848 East Whiteland

Latta William J 1863 Tredyffrin

Latta William S 1873 Sadsbury

Laubaugh Henry 1818 Uwchlan

Laubaugh John 1849

Lauer George P 1846 Sadsbury

Laughbaugh John 1810 Pikeland

Lause William 1874

Lavery John 1820

Law John 1873 Schuylkill

Law Justice 1872 South Coventry

Law Matthew 1856 East Coventry

Lawrence Edward 1744 Middletown

Lawrence George 1827 Honey Brook

Lawrence Harriet 1875 Tredyffrin

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Lawrence Isaac 1862 Easttown

Lawrence Isaac 1878 Easttown

Lawrence John 1843 West Caln

Lawrence Nathaniel 1879 Tredyffrin

Lawrence Samuel 1815 East Caln

Lawrence Tacy 1795 Haverford

Lawrence William 1846 Willistown

Laws Julia 1869 Tredyffrin

Lawson Eleanor 1837 Upper Oxford

Lawson William 1833 Upper Oxford

Layer A Frederick 1849 East Vincent

Lea John 1763

Leahr John 1881 East Coventry

Leamy Elizabeth B 1881 Easttown

Leamy John 1864 Easttown

Leamy Mary 1832 Easttown

Leamy Stephen 1832 Easttown

Leamy Stephen M 1875 Easttown

Leamy Zacharias 1876 Tredyffrin

Leary George 1865 Warwick

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Leary John 1880 Londonderry

Ledmun John 1878 East Fallowfield

Ledmuns Joshua 1877 East Fallowfield

Lee Elizabeth 1819 East Whiteland

Lee Elizabeth D 1853 Tredyffrin

Lee Francis 1817 East Whiteland

Lee Henry 1864 East Fallowfield

Lee Mordecai 1877 Uwchlan

Lee Moses 1863 New London

Lee Samuel 1834 West Nottingham

Lee Samuel 1876 West Nottingham

Leedom Ann 1823 Kennett

Leedom William 1877 Easttown

Leek Isaac 1865 East Nottingham

Leeke John W 1844 Upper Oxford

Leeke Rachel W 1876 East Nottingham

Leemer Rebecca 1863 East Marlborough

Lees Junis 1836 London Britain

Lees Patricus 1814 Tredyffrin

Lefeber Isaac 1801

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Lefever George 1872 London Grove

Lefever Samuel 1848 Lower Oxford

Leighton James 1865 Upper Uwchlan

Leighton Jesse 1843 East Nantmeal

Leighton Roland 1876 Honey Brook

Lemmon James 1823 West Fallowfield

Lemmon Margaret 1867 East Nottingham

Lemon James 1830 Honey Brook

Lemon Phebe 1771 Willistown

Lenderman William 1747 Darby

Lent William 1865 West Chester

Leonard Barnard 1809 West Nantmeal

Leonard Benjamin 1825 Londonderry

Leonard Ezekiel 1840 West Bradford

Leonard James 1833 East Bradford

Leonard Joseph 1831 Newlin

Leonard Joseph 1854 Kennett

Lepp John 1875 West Pikeland

Leslie James 1849 Champaign County, Ohio

Leslie John 1872 East Bradford

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Lessig Philip 1857 West Nantmeal

Levengood Jacob 1876 South Coventry

Levengood John 1870 Honey Brook

Levengood William 1852 Honey Brook

Levin William 1751 Middletown

Levis Phebe Ann 1879

Levis Samuel 1819 Kennett

Levis William 1790 Kennett

Levis William 1849 Birmingham

Levis William 1880 Birmingham

Lewis Azariah 1835 Newtown, Delaware County Property located in the township o

Lewis Benjamin 1829 West Bradford

Lewis Bethshaba 1878 West Nantmeal

Lewis Curtis J 1857 Kennett

Lewis David 1802 West Chester

Lewis David 1841 West Bradford

Lewis Elijah 1862 Willistown

Lewis Eliza 1874 Warwick

Lewis Eliza Ann 1871 Springville

Lewis Eliza C 1872 Tredyffrin

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Lewis Elizabeth 1828 Newtown, Delaware County Property located in Willistown

Lewis Elizabeth 1861 Tredyffrin

Lewis Elizabeth 1867 West Vincent

Lewis Elizabeth R 1867 West Vincent

Lewis Ellis 1828 Schuylkill

Lewis Emeline E 1875 West Chester

Lewis Enos R 1880 Easttown

Lewis Esther 1863 Willistown

Lewis Evan 1838 Uwchlan

Lewis Evan 1868 West Nantmeal

Lewis Evans Dr. 1881 West Brandywine

Lewis Francis G 1881 Honey Brook

Lewis Garrett 1854 Kennett

Lewis Hannah 1825 West Nantmeal

Lewis Hannah 1866 Willistown

Lewis Hannah 1872 Easttown

Lewis Hannah 1874 Upper Uwchlan

Lewis Henry 1827 Uwchlan

Lewis Henry 1844 Willistown

Lewis Henry 1875 Upper Uwchlan

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Lewis Henry 1878 Wallace

Lewis Hester 1827 East Caln

Lewis Houston T 1865 Elk

Lewis Isaac Sr. 1805 Uwchlan

Lewis Isaac 1822

Lewis Isaac 1826 Uwchlan

Lewis Isaac 1844

Lewis Isaac 1855 East Nantmeal

Lewis Isaac 1874 Upper Uwchlan

Lewis Jabez 1757 Newtown

Lewis Jacob 1822 Willistown

Lewis James 1816 Brandywine

Lewis James 1836 Easttown

Lewis Jane 1822 Willistown

Lewis Jane 1835 London Grove

Lewis Jane 1845 East Nantmeal

Lewis Jane 1870 East Brandywine

Lewis Jenkin 1753 Willistown

Lewis John 1826 Vincent

Lewis John Sr. 1829 Vincent

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Lewis John 1860 West Nantmeal

Lewis John B 1853 West Whiteland

Lewis John P 1872 Easttown

Lewis Jonathan 1866 Honey Brook

Lewis Jonathan T 1876 Tredyffrin

Lewis Joseph 1755 Willistown

Lewis Joseph 1808 East Whiteland

Lewis Joseph 1828 Uwchlan

Lewis Joseph 1836 Willistown

Lewis Margaret 1881 West Chester

Lewis Maria M 1862 East Vincent

Lewis Marianna 1867 West Vincent

Lewis Mary 1826 Vincent

Lewis Mary 1833 Uwchlan

Lewis Mattie H 1866 Honey Brook

Lewis Mifflin 1857 Tredyffrin

Lewis Mordecai 1757 Newtown

Lewis Mordecai 1820 East Marlborough

Lewis Moses 1860 Upper Uwchlan

Lewis Nathan 1877 West Whiteland

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Lewis Nathan H 1843 West Chester

Lewis Nathaniel 1876 Londonderry

Lewis Obed 1818 East Caln

Lewis Owen 1865 West Vincent

Lewis Persifor 1812

Lewis Phineas 1826 Westtown

Lewis Richard 1854 East Goshen

Lewis Robert 1858 Newtown, Delaware County Property located in Easttown in Ch

Lewis Samuel 1826 West Nantmeal

Lewis Samuel 1853 East Nantmeal

Lewis Samuel 1868 Warwick

Lewis Samuel C. 1866 Easttown

Lewis Sarah 1854 East Nantmeal

Lewis Sarah J 1870 West Chester

Lewis Sharpless 1881 Willistown

Lewis Susanna 1851 Schuylkill

Lewis Susanna 1877 West Bradford

Lewis Thomas 1784 Darby

Lewis Thomas 1839 Clark County, Ohio

Lewis Thomas 1850 Uwchlan

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Lewis Thomas 1857 Newtown, Delaware County Property Located in Easttown Tow

Lewis William 1780 Haverford

Lewis William 1826 East Caln

Lewis William 1828 Uwchlan

Lewis William 1830 Willistown

Lewis William 1831 East Nantmeal

Lewis William 1851 Easttown

Lewis William 1855 West Goshen

Lewis William E 1861 Honey Brook

Lewis William H 1871 Warwick

Lied Isaac 1878 Valley

Lievenguth Rebecca 1823 Coventry

Liggett Caleb 1876 West Brandywine

Liggett Elizabeth 1816 Brandywine

Liggett George 1762 West Bradford

Liggett George 1844 West Brandywine

Liggett George 1870

Liggett James 1828 East Nantmeal

Liggett John 1791 East Nantmeal

Liggett John 1856 East Nantmeal

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Light George 1866 West Fallowfield

Light McClelland 1879 West Fallowfield

Lightfoot David 1832 Pikeland

Lightfoot John 1836 West Whiteland

Lightfoot Mary 1815 Uwchlan

Lightfoot William 1798 Pikeland

Lilley Ellis 1834 Sadsbury

Lilley John 1816 East Fallowfield

Lilley John 1869 East Fallowfield

Lincoln Elizabeth 1873 Honey Brook

Lincoln Hannah 1870 Honey Brook

Lincoln Mordecai 1857 Sadsbury

Lincoln Thomas 1819 West Fallowfield

Linderman John 1859 West Vincent

Linderman Mary 1810 Pikeland

Linderman William 1880 East Marlborough

Lindley Jacob 1815 London Grove

Lindley Jacob 1833 London Grove

Lindley Jacob 1872 West Nottingham

Lindsay Sarah 1871 West Chester

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Lindsey John 1853 Lower Oxford

Lindsey Robert 1805 Pennsbury

Lineinger Jacob 1814 Coventry

Lininger Susanna 1852 East Vincent

Linn Charles 1783 Upper Providence

Linton Deborah 1874 East Bradford

Linton Hezekiah 1858 West Fallowfield

Linton Joshua B 1859 West Fallowfield

Linton Martha 1881 Penn

Linton William 1826 Upper Oxford

Lipper Gyan 1743

Lippincott Isaac 1867 East Vincent

Lippincott Sarah A 1869 East Vincent

Lister Joseph 1879 Londonderry

Listher Ann 1876 East Whiteland

Listhir James 1865 East Whiteland

Little Elizabeth 1881 London Britain

Little John 1824 Kennett

Little Major 1854 Charlestown

Little Patrick 1863 Valley

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Little Rebecca A 1878 Charlestown

Little Roger 1828 Charlestown

Little Samuel 1854 New Castle County, Delaware Property Located in New Garden T

Little Thomas 1867 London Britain

Little William Dr. 1755

Livezley Jonathan 1816 West Whiteland

Livingstone John 1857 Franklin

Llewellin Elizabeth 1824 Tredyffrin

Llewellyn Bailey 1853 London Grove

Llewellyn Cyrus R 1860 West Pikeland

Llewellyn David 1811 Tredyffrin

Llewellyn Elizabeth 1813 Tredyffrin

Llewellyn Mary 1850

Llewellyn Susan 1862 Charlestown

Llewellyn Thomas 1866 Charlestown

Llewellyn William 1846 Charlestown

Lloyd Amos 1845 East Goshen

Lloyd Ann 1818 West Bradford

Lloyd Charles 1855 Penn

Lloyd David 1869 Warwick

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Lloyd Elizabeth 1840 London Britain

Lloyd Elizabeth 1872 North Coventry

Lloyd Erasmos 1795 Willistown

Lloyd Hannah 1857 West Chester

Lloyd Humphrey 1844 Honey Brook

Lloyd James 1820 East Nantmeal

Lloyd James 1855 Penn

Lloyd John 1808 Vincent

Lloyd John 1812 Tredyffrin

Lloyd John 1812 Vincent

Lloyd John 1816 East Nantmeal

Lloyd John 1833 East Goshen

Lloyd Josiah 1842 East Goshen

Lloyd Mary 1849 East Goshen

Lloyd Mary 1857 Chester County Lately of the State of Delaware

Lloyd Peter Zachary 1813 West Bradford

Lloyd Philip 1824 Willistown

Lloyd Rebecca 1832 Coventry

Lloyd Rebecca 1852 East Goshen

Lloyd Richard 1758 Darby

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Lloyd Samuel 1828 Coventry

Lloyd Samuel 1833 Upper Oxford

Lloyd Sarah 1820 Tredyffrin

Lloyd Sarah 1849 Honey Brook

Lloyd Thomas 1744 Easttown

Lloyd Thomas 1865 Warwick

Lloyd Walter 1762 Willistown

Lloyd William 1823 East Goshen

Loag William 1835 West Nantmeal

Lock Jane 1876 East Whiteland

Lockart James 1863 Downingtown

Lockart William 1863 Warwick

Lockhart Alexander 1815 West Nantmeal

Lockhart David 1853 West Nantmeal

Lockhart John 1818 West Chester

Lockhart William 1807 Brandywine

Lockhart William 1815 West Marlborough

Lockheart Hamilton 1837 Sadsbury

Logan Amos 1821 Birmingham

Logan Elizabeth 1848 Pennsbury

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Logan James 1745

Logan John 1755

Logan Joseph 1835 East Marlborough

Logan Thomas 1766 New London

Logan William 1842 East Fallowfield

Logan William 1871 Sadsbury

Lomas John 1868 West Vincent

Lomas William 1808 East Nantmeal

London Sarah J 1873 West Chester

Loney Richard 1835 East Nottingham

Long Alexander 1824 Brandywine

Long Christopher 1839 Honey Brook

Long David B 1880 West Brandywine

Long Elizabeth 1808 Brandywine

Long Francis 1761 West Nantmeal

Long Isaac 1861 Uwchlan

Long Jacob 1843 West Nantmeal

Long Jacob 1867 East Brandywine

Long James 1824 Brandywine

Long James G 1878 Valley

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Long James H 1857 West Brandywine

Long Jane 1878 Valley

Long Jane 1879 East Brandywine

Long John 1867 Tredyffrin

Long John C 1844 Reading, Berks County Property located in Honey Brook

Long John H 1852 West Nantmeal

Long Joseph G 1878 Valley

Long Martha 1851 West Brandywine

Long Mary 1867 Valley

Long Stephen 1843 Honey Brook

Long William 1808 Brandywine

Long William 1823 West Nantmeal

Long William 1867 Honey Brook

Long William A 1877 Oxford Borough

Long William T 1849 West Caln

Longacre Daniel 1861 East Vincent

Longacre Henry 1847 East Vincent

Longacre Jacob 1837 Pikeland

Longacre John 1817 Vincent

Longacre John 1844 East Pikeland

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Longacre John 1851 South Coventry

Longaker Barbara 1881 West Pikeland

Longenaker Peter 1800 Coventry

Longenecker Isaac 1872 North Coventry

Longenecker Jacob 1833 East Vincent

Longnecker Enos 1864 North Coventry

Longnecker Isaac 1860 East Coventry

Longnecker Jacob 1866 North Coventry

Longstreth John 1818 Charlestown

Longstreth John 1827 Charlestown

Longstreth John 1833 Schuylkill

Longstreth Moses 1821 Charlestown

Longstreth Sarah 1847 Schuylkill

Loomis Allen J 1881 East Nantmeal

Loughead Robert 1766 Oxford

Love John 1852 West Bradford

Love John 1876 Londonderry

Love Sally Ann 1859 West Fallowfield

Love Samuel 1815 Londonderry

Love Stephen 1869 East Goshen

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Love Thomas 1828 West Fallowfield

Love Thomas 1850 Londonderry

Love William 1793 Londonderry

Love William 1826 Londonderry

Love William 1845

Lovel John R 1861 New Garden

Lovell Jonathan 1855 Franklin

Lowe John 1849 Sadsbury

Lowe Samuel 1850 Easttown

Lownes Benamuel 1772 Springfield

Lowrey Andrew 1800 Lower Oxford

Lowrey Christian 1857 Honey Brook

Lowrey Jacob 1855 Sadsbury

Lowrey Margaret 1839 East Nottingham

Lowrey Sarah 1842 West Vincent

Lowrey William 1839 East Nottingham

Lowry Jacob 1879 East Nantmeal

Lowry Joseph 1864 London Grove

Lowry Michael P 1878 Easttown

Lowry William 1808 Lower Oxford

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Lubold Jacob 1873 North Coventry

Lubold John 1829 Coventry

Lucas Ann 1864 West Chester

Lucas Thomas 1856 West Chester

Ludwick Hannah 1874 West Vincent

Ludwick Harlan 1866 Downingtown

Ludwick Jacob 1834 West Vincent

Ludwick Jacob 1869 West Vincent

Ludwick Peter 1829

Ludwick Valentine 1832 Vincent

Luken Solomon 1877 East Fallowfield

Lukens Charles 1827 East Caln

Lukens Daniel 1870 London Grove

Lukens Joseph 1850 West Chester

Lukens Rebecca W 1855 Valley

Lukens Sarah 1850 West Chester

Lukens Thomas 1879 East Vincent

Lukins Samuel L 1854 East Fallowfield

Lupold Frederick 1869 East Bradford

Lutz Sybilla 1839 West Pikeland

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Lynch Edward 1875 Phoenixville

Lynch Michael 1817 Coventry

Lynch Rebecca 1842 Schuylkill

Lynn John 1813 East Bradford

Lyons Gerald T 1860

Lyons Jesse B 1878 Upper Oxford

Lyons Mary 1846 Pennsbury

Lysle James 1877 Franklin

Lysle Robert 1873 Franklin

Maas John 1877 Phoenixville

MacAfee Isaac 1853 West Vincent

MacDonald William 1879 Willistown

MacGregor James R 1876 West Brandywine

MacGregor Margaret 1877 Sadsbury

Mackelduff Joseph 1827 Honey Brook

Mackelduff Joseph 1874 West Brandywine

Mackelduff Joseph D 1880 West Brandywine

Mackelduff Samuel 1828 West Nantmeal

Mackey David 1864 Franklin

Mackey David 1876 Elk

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Mackey Elizabeth 1832 West Caln

Mackey George 1855 London Grove

Mackey Isabella S 1873 New London

Mackey James 1864 Penn

Mackey Jane 1840 West Caln

Mackey John 1788 New London

Mackey John 1833 Penn

Mackey John 1867 Penn

Mackey John 1867 Cecil County, Maryland Locate in Elk Township

Mackey John K 1875 London Britain

Mackey Letitia 1865 London Grove

Mackey Mary 1841 West Nottingham

Mackey Robert 1820 New London

Mackie John 1880 Cecil County, Maryland

MacVeagh Major 1857 Sadsbury

Madden Ann 1826 East Fallowfield

Madden John 1870 Highland

Madden Jonathan 1826 West Fallowfield

Magaw Alexander 1878 East Nottingham

Magaw James 1879 East Nottingham

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Magaw Sarah 1838 Easttown

Magee Patrick 1859 Londonderry

Maguire James 1854 Londonderry

Mahan William 1881 West Nottingham

Maher John 1872 West Chester

Mahoney Timothy 1878 Phoenixville

Mairs Mary 1829 Charlestown

Maison John 1868 London Grove

Maitland Amos 1840 East Nottingham

Maitland James 1872 Valley Now Caln

Maitland Richard H 1855 Sadsbury

Major John 1859 East Coventry

Makes Jacob 1864 Downingtown

Malin Amy 1856 East Whiteland

Malin Elizabeth 1821 Willistown

Malin Elizabeth 1868 East Whiteland

Malin Enoch 1807 Willistown

Malin Enoch 1845 Willistown

Malin George 1866

Malin Gideon 1814 Goshen

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Malin Isaac 1823 Willistown

Malin James 1860 East Whiteland

Malin Jane 1844 East Whiteland

Malin Joanna 1815 Goshen

Malin John 1854 East Whiteland

Malin John 1869 East Whiteland

Malin John 1881 New Garden

Malin Joseph 1827 East Whiteland

Malin Joseph 1840 East Whiteland

Malin Joseph 1856 East Whiteland

Malin Margaret 1865

Malin Mary 1861 East Whiteland

Malin Ogden C 1863 East Goshen

Malin Rachel 1835 East Whiteland

Malin Samuel 1842 East Goshen

Malin Sarah 1861 East Whiteland

Malin Sarah 1872 East Whiteland

Malin Sarah 1881 West Chester

Malin Susan 1874 East Whiteland

Malin Thomas 1826 West Nantmeal

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Malone James 1874 West Bradford

Maloney William S 1878 West Chester

Mancel Susanna 1866 Kennett

Manice James 1856 West Fallowfield

Manly Mary 1856 West Goshen

Mann Ezechial 1847 West Bradford

Mann Issachar 1839

Mann Margaret 1865 East Fallowfield

Mann Mary 1841 East Fallowfield

Mann Nancy 1829 Vincent

Mann Samuel 1879 Honey Brook

Mansel William 1822 Kennett

Mansell George 1850 Kennett

Mansell Susan 1843 Kennett

Mansell William 1763

March Catherine 1832 Pikeland

March Conrad 1858 West Pikeland

March Elizabeth 1869 Uwchlan

March Frederick 1838 Coventry

March George 1849 Schuylkill

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments March Henry 1865 Uwchlan

March Henry C 1872 East Coventry

March Isaac 1872 Coatesville

March Israel 1879 West Pikeland

March John 1806 Pikeland

March Nicholas 1855 West Pikeland

March Samuel 1867 West Pikeland

March Sarah 1870 West Pikeland

Mardock Robert 1880 West Nantmeal

Maris Ann 1868 Willistown

Maris Caleb Jr. 1840 Willistown

Maris George 1818 Willistown

Maris Jesse Jr. 1783 Springfield

Maris John 1820 Charlestown

Maris Jonathan 1853 Willistown

Maris Mary 1856 Willistown

Maris Phoebe 1845 Willistown

Maris Richard 1868 Willistown

Markey Bernard 1860

Markle William 1839 East Vincent

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Markley Hannah 1878 East Nantmeal

Markley Isaac 1820 East Nantmeal

Markley Isaac 1820 Charlestown

Markley Isaac 1863 East Nantmeal

Markley Isaac 1873 Pottstown, Montgomery Cou

Markley Napolean B 1877 East Nantmeal

Markley Peter 1863 East Nantmeal

Marks George 1848 South Coventry

Marple Benjamin 1829 Honey Brook

Marple Joseph 1860 Honey Brook

Marple Thomas 1856 Wallace

Marsh Emmor 1868 East Caln

Marsh Henry 1836 Sadsbury

Marsh James 1829 East Fallowfield

Marsh James 1845 Sadsbury

Marsh Jonathan 1755 East Nantmeal

Marsh Sidney 1869 New Garden

Marsh Thomas 1858 Sadsbury

Marsh W Harrison 1881 East Nantmeal

Marsh William 1786 Sadsbury

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Marsh William 1826 Sadsbury

Marshall Alban 1878 Kennett

Marshall Alexander 1838 West Nantmeal

Marshall Alice 1844 West Bradford

Marshall Armitt 1879 Sadsbury

Marshall Caleb 1809 Newlin

Marshall David 1835 West Bradford

Marshall David 1870 East Brandywine

Marshall David 1881 West Bradford

Marshall Elizabeth S 1877 Kennett Square

Marshall Ezra 1860 Newlin

Marshall Hannah 1876 Kennett

Marshall Humphrey 1862 Newlin

Marshall Humphrey 1878 West Bradford

Marshall Isaac 1859 Westtown

Marshall Isaac 1874 East Coventry

Marshall Jacob 1812 West Bradford

Marshall James 1846 West Nantmeal

Marshall James 1867

Marshall Jane 1853 Wallace

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Marshall John 1753 Darby

Marshall John 1815 West Bradford

Marshall John 1816 Kennett

Marshall John 1854 East Goshen

Marshall John W 1863 East Marlborough

Marshall Johnson 1867 West Marlborough

Marshall Joseph 1830 West Bradford

Marshall Joshua 1831 West Bradford

Marshall Joshua 1855 Pocopson

Marshall Margaret 1825 West Bradford

Marshall Maria 1854 West Bradford

Marshall Martha 1856 East Goshen

Marshall Moses 1815 West Bradford

Marshall Moses 1873 West Bradford

Marshall Phebe 1874 West Chester

Marshall Priscilla 1881 Tredyffrin

Marshall Rachel Jr. 1837 West Bradford

Marshall Ruth B 1873 Newlin

Marshall Samuel 1823 West Bradford

Marshall Samuel 1845 East Marlborough

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Marshall Sarah 1877 West Bradford

Marshall Sarah ` 1843 West Bradford

Marshall Stephen 1845 Brandywine

Marshall Susanna 1844 Kennett

Marshall Thomas 1748 Concord

Marshall Thomas B Jr. 1876 Sadsbury

Marshall Thomas B Sr. 1876 Sadsbury

Marshall William 1734 Bradford

Marshall William 1870 West Bradford

Martin Aaron 1830 West Marlborough

Martin Abner 1877 West Bradford

Martin Abraham 1827 West Bradford

Martin Benjamin 1868 East Caln

Martin Catharine W 1846 East Bradford

Martin David 1837 Salisbury, Lancaster County Property located in West Caln

Martin David 1866 Pennsbury

Martin Emmor S 1877 West Bradford

Martin Hannah 1833 Westtown

Martin James W 1881 Coatesville

Martin Joel 1782 Charlestown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Martin Joel 1858 West Bradford

Martin John 1749 Middletown

Martin John 1762 Birmingham

Martin John 1839 New London

Martin John 1858 West Marlborough

Martin John C 1880 West Caln

Martin Joseph 1803

Martin Joseph 1857 West Caln

Martin Joseph 1863 West Bradford

Martin Lewis P 1870 London Britain

Martin Lydia 1844 West Bradford

Martin Margaret 1878 West Bradford

Martin Martha 1802 Charlestown

Martin Mary 1866 East Nantmeal

Martin Phebe 1748 Middletown

Martin Phebe 1874 East Marlborough

Martin Samuel 1880 Kennett Square

Martin Samuel 1881 West Caln

Martin Thomas 1849 Pennsbury

Martin Warwick 1854 West Bradford

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Martin William 1852 Kennett

Marvel William H 1863 New Garden

Mary Christian 1799 Charlestown

Mary David 1847 East Vincent

Mary Jacob 1756 Charlestown

Mary Jacob 1836 Schuylkill

Mason Benjamin 1828 Newlin

Mason George 1774 Kennett

Mason George 1845 East Nottingham

Mason James 1838 East Caln

Mason John 1840 Uwchlan

Massey Benjamin 1867 Uwchlan

Massey Charles D 1879 Tredyffrin

Massey Daniel 1861 Uwchlan

Massey George 1814 Willistown

Massey George V 1835 West Whiteland

Massey Hannah 1820 Willistown

Massey Isaac 1792 Willistown

Massey Isaac B 1876 West Fallowfield

Massey Isaac R 1879

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Massey Jacob 1869 Tredyffrin

Massey James 1816 Willistown

Massey John 1830 Willistown

Massey John L 1856 West Chester

Massey Joseph 1830 Willistown

Massey Levi 1812 Willistown

Massey Mary 1813 Willistown

Massey Ruth 1868 West Chester

Massey Thomas 1862 Willistown

Massey Thomas J 1877 Willistown

Massey William L 1865 West Chester

Mast Jacob 1864 Caernarvon, Berk County Property locate in West Nantmeal

Mast Jacob K 1859 Lancaster County Property locate in Honey Brook

Mathews Jesse 1819 Brandywine

Matin John 1838 Uwchlan

Matlack Anna M 1877 West Goshen

Matlack Anne 1848 West Chester

Matlack Benjamin 1809 Goshen

Matlack Benjamin 1835 West Whiteland

Matlack Caleb 1832 West Goshen

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Matlack Eliza 1874 Upper Uwchlan

Matlack George 1831 West Goshen

Matlack George 1879

Matlack George S 1852 Willistown

Matlack Hannah W 1846 Uwchlan

Matlack Isaac 1844

Matlack Isaiah 1833 East Goshen

Matlack Isaiah 1840

Matlack Jesse 1832 East Goshen

Matlack Jesse 1847 East Goshen

Matlack John S 1835 East Bradford

Matlack Jonathan 1805 Goshen

Matlack Jonathan 1835 West Goshen

Matlack Joseph 1837 West Goshen

Matlack Rebecca 1840 West Goshen

Matlack Rebecca 1853 Uwchlan

Matlack Robert 1835 West Chester

Matlack Ruth 1847 West Goshen

Matlack Thomas 1817 Goshen

Matson Aaron 1814 Willistown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Matson Eli 1839 Willistown

Matson Jacob 1826 Willistown

Matthews John 1763 Bradford

Matthews Richard 1864 Easttown

Matthias Edward 1737 Tredyffrin

Mattis Ephraim 1858 North Coventry

Mattson Joel 1869 Schuylkill

Mattson Mary 1827 Willistown

Mattson William 1825 Willistown

Mauger Elizabeth 1846 Warwick

Mauger John 1830 East Nantmeal

Maule Benjamin 1873 West Marlborough

Maule Jacob 1878 Highland

Maule John 1795 Tredyffrin

Maurer Daniel 1814 West Nantmeal

Maurer Peter 1821 Pikeland

Maxfield Simeon 1865 Kennett

Maxson James Hawkley 1871 Warwick

Maxton James 1855 West Marlborough

Maxwell Abraham 1832 London Grove

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Maxwell David 1818 Tredyffrin

Maxwell James 1805 Brandywine

Maxwell Nimrod 1831 East Nantmeal

May Edith P 1866 West Chester

May Elizabeth 1878 West Chester

May Martha 1879 West Caln

May Robert 1816 Coventry

May William 1757 Ridley

Mayberry Levi 1827 Lower Oxford

Mayberry Margaret 1855 Pocopson

Mayer Jacob 1867 East Brandywine

McAfee John 1852 Easttown

McAfee Joshua T 1867 Tredyffrin

McAleen Patrick 1858 Phoenixville

McAllister Charles 1874 Schuylkill

McAllister Hannah 1880 Elk

McAllister John 1863 New London

McAllister John P 1839 Philadelphia Property located in Honey Brook

McAllister Joseph B 1879 Phoenixville

McBride Hannah 1866 West Brandywine

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments McBride Jane 1840 Sadsbury

McBride Wiley 1873 West Pikeland

McCadam George 1853 West Brandywine

McCadden Henry 1793 Londonderry

McCall Hoopes 1841 West Goshen

McCall Jesse 1846 West Goshen

McCall Mary 1856 West Chester

McCallister Cornelius 1823 East Nottingham

McCann James 1879 East Nantmeal

McCann John 1868 West Bradford

McCannon John 1864 London Britain

McCannon Patrick 1827 East Marlborough

McCaraher John 1873 West Chester

McCaraher William 1877 West Chester

McCarraher Armet 1872 Sadsbury

McCarroll Mary 1859 Willistown

McCartey James 1848 East Bradford

McCartney Cormack 1822 London Britain

McCaskey Hugh 1854 Uwchlan

McCaslin Frank 1869 West Bradford

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments McCaughey Rebecca 1881 Parkesburg

McCauley Carol 1879 Londonderry

McCauley Daniel 1855 Schuylkill

McCauley James 1825 Londonderry

McCauley William S 1881 Wilmington, Delaware

McChesna James 1847 Nottingham, Mercer, New Jer

McChesney James 1835 Schuylkill

McClain Hannah 1815 Tredyffrin

McClain Mary 1878 Tredyffrin

McClane Alexander 1769 East Caln

McClean Helen 1829 Columbia, Adam County Property locate in Tredyffrin

McClean James 1807 Tredyffrin

McClean Joseph 1814 Chester

McClean Samuel 1812 Sadsbury

McClean William 1782 East Caln

McCleary Joseph 1879 West Nottingham

McCleery Margaret 1856 Colerain, Lancaster County

McClees John 1843 West Nantmeal

McClees John 1872 Honey Brook

McClees Samuel 1878 Honey Brook

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments McClellan Alice 1859 Sadsbury

McClellan Elizabeth 1823 Sadsbury

McClellan Elizabeth 1879 Upper Oxford

McClellan Henry 1829 Sadsbury

McClellan Henry P 1852 West Chester

McClellan Israel R 1871 Highland

McClellan James 1825 Upper Oxford

McClellan James 1845 Upper Oxford

McClellan Joseph 1836 Brandywine

McClellan Joseph F 1874 West Chester

McClellan Joseph P 1851 Paradise,Lancaster County

McClellan Kesia 1844 West Chester

McClellan Margaret 1868 Sadsbury

McClellan Maria 1865 Sadsbury

McClellan Robert 1825 Brandywine

McClellan Robert L 1812 Oxford Borough

McClellan Samuel 1825 Sadsbury

McClellan Samuel P 1856 Sadsbury

McClellan Samuel W 1856 West Brandywine

McClellan Thomas 1836 Sadsbury

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments McClellan William 1853 West Fallowfield

McClelland John 1824 Sadsbury

McClenachan Samuel B 1877 Philadelphia Property located in Upper Oxford

McClenachen Charles 1813 Easttown

McClimans James 1833 West Fallowfield

McClintock James 1816 Coventry

McClintock James 1823 Honey Brook

McClintock John M 1838 West Whiteland

McClintock Mary 1757 Kennett

McClorg John 1832 Kennett

McCloskey Edward 1806 Westtown

McCloskey Edward 1850 Tredyffrin

McCloskey Eliza Jane 1880 Parkesburg

McCloskey Margaret 1807 Westtown

McCloskey Moses 1808 West Chester

McCloskey Robert 1870 Phoenixville

McClune Margaret 1861 West Nantmeal

McClune Thomas S 1872 Wallace

McClure John 1781

McClure John 1874 East Brandywine

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments McClure Joseph 1835 Uwchlan

McClure Joseph 1861 Upper Uwchlan

McClure Sarah 1849 Sadsbury

McClure Silas 1839 West Nantmeal

McClure Thomas 1854 West Vincent

McClure William 1841 Sadsbury

McClurg Agnes 1852 Lower Oxford

McClurg Archibald 1864 West Nottingham

McCollum Alexander 1824 Vincent

McConaghy Joseph 1860 West Caln

McConahy David 1800 Honey Brook

McConkey Richard 1873

McConnaughy James 1779 Property in West Brandywine & W

McConnaughy James 1789 West Nantmeal

McConnell Forbes 1847 West Fallowfield

McConnell Hannah 1845 West Fallowfield

McConnell Jacob 1869 Honey Brook

McConnell James 1825 Honey Brook

McConnell James 1849 West Fallowfield

McConnell John 1845 East Caln

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments McConnell John 1881 Willistown

McConnell Martha 1836 Honey Brook

McConnell Michael 1838 East Goshen

McConnell Rebecca 1849 West Fallowfield

McConnell Samuel 1819 Honey Brook

McConnell William 1866 West Chester

McCool William 1828 London Grove

McCord Benjamin 1860 West Nantmeal

McCord Mary T 1874 West Nantmeal

McCorkhill James 1814 West Bradford

McCorkhill William 1821 East Fallowfield

McCorkle David 1825 Sadsbury

McCorkle George 1814 East Fallowfield

McCorkle George 1819 East Fallowfield

McCorkle James 1859 Hopewell

McCorkle Joseph 1853 Sadsbury

McCorkle Mary Jane 1873 Hopewell

McCorkle William 1809 East Nottingham

McCormick Jesse 1842 Oxford Borough

McCormick Lewis M 1866 Cecil County, Maryland Property located in Elk Township

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments McCornack Susanna 1850 Pennsbury

McCouch William 1870 West Chester

McCoy Alexander 1846 London Grove

McCoy Christopher 1820 London Britain

McCoy Hannah 1836 East Goshen

McCoy Henry 1763 Chichester

McCoy John 1828 West Fallowfield

McCoy Thomas 1826 East Goshen

McCracken Peninah 1826 Vincent

McCrery Andrew 1874 Honey Brook

McCrery David 1815 West Caln

McCrery George M 1872 Elk

McCroskey Jane 1821 Brandywine

McCrosky Ann 1816 Brandywine

McCullough Edward 1880 West Sadsbury

McCullough James 1750 Chester

McCullough James 1869 West Goshen

McCullough John 1817 Lower Oxford

McCullough John 1837 East Nottingham

McCullough Joshua 1864 Elk

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments McCullough Simon 1869 Phoenixville

McCune Brian 1805 West Caln

McCune Mary 1878 East Fallowfield

McCurdy Alexander 1858 Schuylkill

McCurdy Daniel 1850 West Nantmeal

McCurdy Daniel 1856 Charlestown

McCurdy John 1877 Charlestown

McCurdy Joseph B 1873 Wallace

McDade Jeremiah 1861 Schuylkill

McDade Susanna 1862

McDermon Elizabeth 1831 Easttown

McDermot Charles 1870 Phoenixville

McDermott Rebecca 1872 Phoenixville

McDevitt Bridget 1878 West Chester

McDevitt Patrick 1874 Phoenixville

McDonald Ann 1869 West Chester

McDonald Charles 1849 East Nottingham

McDonald Isabella 1862 West Chester

McDonald Joseph F 1851 Sadsbury

McDonald Mary Jane 1870 West Bradford

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments McDonald Robert 1854 West Fallowfield

McDonald Samuel 1868 West Chester

McDoughal John 1787 New London

McDowell Andrew B 1877 Upper Oxford

McDowell Elizabeth 1828 Upper Oxford

McDowell Elizabeth H 1877 Lower Oxford

McDowell James 1817 Upper Oxford

McDowell John 1749

McDowell John 1858 Upper Oxford

McDowell Joshua 1774 London Britain

McDowell Martha J 1855 Upper Oxford

McDowell William 1789 New London

McDowell William K 1871 Sadsbury

McDowell William W 1871 Sadsbury

McElroy Patrick 1834

McElwain Ann 1821 West Caln

McElwee Elizabeth 1869 East Fallowfield

McElwee William 1859 London Grove

McEwen Joseph 1863 Warwick

McFadden Heiram 1875 Pocopson

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments McFall Archibald 1808

McFall Isaac 1870 East Nottingham

McFarlan Andrew 1878 Kennett

McFarlan Dowlin 1843 Brandywine

McFarlan Enock 1849 New London

McFarlan George 1847 East Marlborough

McFarlan Isabella 1859 Illinois

McFarlan James 1854 East Brandywine

McFarlan James B 1876 East Brandywine

McFarlan Jesse 1841 West Marlborough

McFarlan Joseph M 1872 East Marlborough

McFarlan Sarah 1859 East Marlborough

McFarlan Susan P 1869 Kennett

McFarlan William 1833 Brandywine

McFarlan William 1839 West Marlborough

McFarlan William 1853 Kennett

McFarland Chandler 1867 Kennett

McFarland Daniel 1866 North Coventry

McFarland John 1838 Newlin

McFarland John W 1871 West Caln

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments McFarland Patiance 1844 West Caln

McFarland Rebecca 1877 Pottstown, Montgomery Cou Property located in South Coventr

McFarland Thomas 1866 Warwick

McFarland Thomas 1873 East Marlborough

McFarland William 1864 Warwick

McFarland William 1864 West Vincent

McFarlin John 1801 Vincent

McFarlin William 1785 East Caln

McFillin James 1875 Sadsbury

McGee Francis 1868 Phoenixville

McGill James 1877 Phoenixville

McGinley John 1871 Oxford Borough

McGlathery William 1852 Schuylkill

McGlaughlin William 1842 Brandywine

McGonegal Mary 1852 New Garden

McGowan Thomas 1875 Oxford Borough

McGowen Alexander 1858 West Nantmeal

McGrady John 1753

McGraw James 1825 Tredyffrin

McGuffin Richard 1840 Penn

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments McGuigan James 1823 Easttown

McGuire Andrew 1814 Londonderry

McGuire Susannah 1813 Londonderry

McGurk Patrick 1881 Phoenixville

McHenry Francis 1826

McIlvain James 1851 Ridley, Delaware County Property located in West Nantmea

McIlvaine Abraham R 1864 Wallace

McIlvaine Andrew 1786

McIlvaine John 1782 Ridley

McIntire Albert 1863 New Garden

McIntire Allen 1868 New Garden

McIntire Henry 1863 West Chester

McIntire James 1874 Hopewell

McIntire John 1826 West Goshen

McIntire John 1865 Lower Oxford

McIntire John 1869 West Chester

McIntire Robert 1851 West Brandywine

McIntire Samuel 1823 East Nottingham

McIntire Thomas J 1872 New Garden

McIntire William D 1872 Oxford Borough

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments McIntyre Andrew 1850 East Nottingham

McIntyre John 1855 New Garden

McIntyre Robert 1877 Oxford Borough

McKaige John 1820 Tredyffrin

McKay Augus 1846 West Chester

McKean Jane 1853 New London

McKean Robert 1827 New London

McKee Robert 1786 New London

McKeever Catharine 1872 Wallace

McKemen Charles 1829 East Whiteland

McKim David Jr. 1819 Sadsbury

McKim David Sr. 1828 Sadsbury

McKim Henry J 1855 West Caln

McKim Joseph 1843 Honey Brook

McKim Josiah 1st 1826 Honey Brook

McKim Robert 1853 London Grove

McKim Russel 1851 Sadsbury

McKim Sarah A 1854

McKim William 1851 Sadsbury

McKinley Elizabeth 1813 Brandywine

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments McKinley George 1817 Brandywine

McKinley George P 1824 Brandywine

McKinta Hugh 1801 Vincent

McKinty William 1839 East Vincent

McKissick Archibald 1835 Lower Oxford

McKissick Eli 1878 Lower Oxford

McKissick Isaac 1878 East Vincent

McKissick John 1793 Oxford Borough

McKissick Robert W 1852 West Fallowfield

McKnight David 1812 East Nantmeal

McKnight David 1841 West Nantmeal

McKnight Jesse 1827 West Nantmeal

McKnight Mary 1844 Coles County, Illinois

McKnight Mary 1857 Honey Brook

McKnight Ruth 1854 Warwick

Mckowne Daniel 1754 New London

McLachlin Colin 1859 West Fallowfield

McLane Sallie 1866 West Bradford

McLaughlin Elizabeth 1822 Brandywine

McLaughlin George 1826 London Britain

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments McLaughlin Isaac 1853 East Brandywine

McLaughlin Isabella 1843 Brandywine

McLaughlin James 1819 Brandywine

McLaughlin John M 1869 Charlestown

McLaughlin Taylor 1869 Wallace

McLea John 1839 West Fallowfield

McLean Andrew 1870 East Bradford

McLoughlin Patrick 1875 Phoenixville

McMahan Michael 1873 Kennett

McManee James 1881 West Bradford

McManus Patrick 1872 West Caln

McMikan James 1763 Uwchlan

McMinn Ann 1880 West Whiteland

McMinn Hannah D 1857 Sadsbury

McMinn Isabella 1869 East Whiteland

McMinn John 1850 Westtown

McMinn John R 1871 Honey Brook

McMinn Joshua 1858 Westtown

McMinn Martha 1857 Westtown

McMinn Mary 1856 East Whiteland

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments McMinn Samuel 1818 Easttown

McMinn Samuel 1852 Easttown

McMinn Thomas 1838 East Whiteland

McMinn Thomas 1858 Westtown

McMullan James 1815 Kennett

McMullen Charles 1842 West Nantmeal

McMullin James 1875 Oxford Borough

McMullin Jefferson 1874 Kennett Square

McMullin John 1822 New London

McMullin William 1867 Highland

McMurphy Albert T 1878 West Vincent

McMurray Samuel 1874 Philadelphia Property located in Tredyffrin

McMurray William 1857

McNally James 1851 Phoenixville

McNamara Mary 1881 Kennett Square

McNamee Bernard 1877 Phoenixville

McNaught George 1878 Sadsbury

McNeal Samuel 1805 Upper Oxford

McNeal Sarah 1834 West Chester

McNeil Alexander 1838 Upper Oxford

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments McNeil Alonzo 1879 Oxford Borough

McNeil Henry E 1873 Pennsbury

McNeil Horatio 1868 Pennsbury

McNeil James A 1841 Londonderry

McNeil John 1845 Upper Oxford

McNeil Rachel 1873 West Chester

McNeil Rebecca 1860 Upper Oxford

McNeil Sarah J 1880 Lower Oxford

McNeil William 1826 West Marlborough

McNeil William 1852 West Marlborough

McNeile Archibald 1744 Kennett

McNulty Enos 1840 West Vincent

McPherson Alexander 1805 East Caln

McPherson Alexander 1837 Sadsbury

McPherson John Captain 1803 Philadelphia Property located in Oxford and We

McPherson John 1866 East Nottingham

McPherson Pamela 1879 Parkesburg

McPherson Rachel 1872 West Caln

McPherson Richard Sr. 1849 West Caln

McPherson Robert 1806

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments McPherson Robert 1871 West Caln

McQuade Michael 1881 Phoenixville

McQue Patrick 1863 Phoenixville

McQuillan Margaret 1876 New Garden

McVea Thomas 1763 East Fallowfield

McVeagh Mary 1863 Schuylkill

McVeagh Nathan 1843 Charlestown

McVeagh Nathan T 1864 Phoenixville

McVey James B 1877 East Nottingham

McWilliam Bridget 1853 East Pikeland

McWilliam James P 1836 East Fallowfield

McWilliam Robert 1836 East Fallowfield

McWilliams Andrew 1861 Schuylkill

McWilliams Hugh 1838 Pikeland

McWilliams Hugh 1872 East Vincent

McWilliams John 1828 Pikeland

McWilliams Robert 1875 West Caln

McWilliams Samuel 1843 East Fallowfield

McWilliams Samuel 1873 Penn

Means Patrick 1829 Sadsbury

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Meara James 1872 Birmingham

Mearns James 1878 Oxford Borough

Mechem Francis 1768 West Bradford

Mechem John 1821 Uwchlan

Mechem Naomi 1839 Uwchlan

Meconkey David 1870 West Chester

Medford Amy 1864 West Chester

Mee Lydia 1874 Warwick

Mee Thomas 1822 West Caln

Meeks Matthew 1860 East Nottingham

Megargee William D 1876 Highland

Megargy Jonathan 1861 Londonderry

Megill Adley 1835 West Marlborough

Megilligan John 1881 Kennett

Melaney Rachel 1879 West Chester

Melchoir Rebecca 1840 West Vincent

Mellon James 1830 New London

Mellon James 1869 Phoenixville See Orphans' Court #3429

Melone James 1816 Goshen

Melone Mary 1836 Goshen

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Melrath Lewis 1868 West Nottingham

Mendenhall Aaron 1772 Caln

Mendenhall Aaron 1828 Pennsbury

Mendenhall Alfred 1876 Kennett

Mendenhall Auzonetta C 1881 Parkesburg

Mendenhall Caleb 1758 Kennett

Mendenhall Caleb 1855 Pennsbury

Mendenhall Christian 1846 East Whiteland

Mendenhall Cookson 1876 East Caln

Mendenhall Eliza C 1875 Coatesville

Mendenhall Elizabeth 1881 London Grove

Mendenhall Griffin 1814 Brandywine

Mendenhall Hannah L 1866

Mendenhall Isaac 1817 Pennsbury

Mendenhall James 1875 New Garden

Mendenhall Joel 1861 Kennett

Mendenhall John 1876 Kennett Square

Mendenhall Joseph 1748

Mendenhall Joshua 1817 Brandywine

Mendenhall Martha 1869 Pennsbury

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Mendenhall Mary 1821 Kennett

Mendenhall Mary 1838 Pennsbury

Mendenhall Moses 1840 Pennsbury

Mendenhall Moses 1845 East Marlborough

Mendenhall Moses 1845 East Whiteland

Mendenhall Nicholas 1867 West Chester

Mendenhall Peter 1776 Goshen

Mendenhall Phebe 1855 Pennsbury

Mendenhall Phineas 1827 East Caln

Mendenhall Rachel 1849 West Chester

Mendenhall Robert 1802

Mendenhall Sarah 1820 East Goshen

Mendenhall Thomas 1828 Pennsbury

Mendenhall William 1823 Honey Brook

Mendenhall William 1867 East Marlborough

Mendenhall William L 1875 East Marlborough

Mendenhall William T 1867 Kennett

Menkens Henry 1872 East Whiteland

Menough John 1838 New London

Menshower Christena 1836 Coventry

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Mercer Betsey 1866 West Chester

Mercer Caleb 1864 Kennett Square

Mercer Caleb 1877 East Marlborough

Mercer Cheyney 1865 East Bradford

Mercer David 1847 London Britain

Mercer George 1816 Sadsbury

Mercer Hannah 1855 East Bradford

Mercer Hatton 1875 London Britain

Mercer Jane 1831 Kennett

Mercer Jesse 1843 Westtown

Mercer Joseph 1734 East Marlborough

Mercer Joseph 1764 East Marlborough

Mercer Joseph 1828 East Bradford

Mercer Lydia 1851 Westtown

Mercer Manoah 1844 West Bradford

Mercer Mordecai 1831 East Bradford

Mercer Phebe 1869 West Chester

Mercer Richard 1800 East Marlborough

Mercer Sarah 1838 East Bradford

Mercer Sarah 1848 West Bradford

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Mercer Stewart 1858 East Bradford

Mercer Thomas 1759 Westtown

Mercer Thomas 1821 East Marlborough

Mercer Thomas 1833 Thornbury

Mercer Thomas 1835 Westtown

Mercer Thomas 1853 Westtown

Mercer Thomas B 1833 East Bradford

Mercer Wayne 1879 East Goshen

Mercer William 1833 East Bradford

Mercer William 1852 East Bradford

Meredith Abraham 1862 Uwchlan

Meredith Daniel 1831 West Whiteland

Meredith Elizabeth 1880 East Fallowfield

Meredith George 1851 West Chester

Meredith Isaac 1859 Uwchlan

Meredith Isaiah 1865 West Nantmeal

Meredith Jane 1848 East Nantmeal

Meredith John 1782 West Whiteland

Meredith John 1828 East Nantmeal

Meredith John 1848 Tredyffrin

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Meredith John 1870 Upper Uwchlan

Meredith Joseph 1824 West Whiteland

Meredith Rachel 1832 East Nantmeal

Meredith Richard 1876 Honey Brook

Meredith Richard S 1857 Missouri

Meredith Ruth 1840 West Whiteland

Meredith Stephen M 1875 Warwick

Meredith T Darlington 1872 West Chester

Meredith Thomas 1825 East Nantmeal

Meredith Thomas 1836

Merrick Henderson 1880 London Grove

Merrick Richard 1880 Upper Oxford

Mervine John 1818 East Nantmeal

Messersmith Jeremiah 1824 Pikeland

Messersmith Yost 1827 East Whiteland

Metcalf Sophia 1872 Sadsbury

Mettlen Amos 1827 East Nottingham

Metz Jesse 1867 North Coventry

Mewes Thomas 1873 Highland

Meyer Henry 1847 West Nantmeal

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Meyers Christopher 1815 West Bradford

Michener Ezra 1865 London Grove

Michener James 1878 New London

Michener John 1816 East Caln

Michener John 1859 Londonderry

Michener Jonathan 1828 East Marlborough

Michener Joseph 1853 London Grove

Michener Lewis 1874 London Grove

Michener Rebecca 1859 London Grove

Michener Rebecca 1880 West Chester

Michener Robert 1858 London Grove

Michener William 1835 Penn

Michener William S 1848 New Garden

Michiner Courtland 1881 Newlin

Mickel Susanna 1848 West Bradford

Mickle Rachel 1850 West Grove

Mickle Samuel 1837 West Fallowfield

Mickle Thomas 1863 Highland

Middleton James 1851 Sadsbury

Milar Adam 1762 East Nantmeal

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Miles Enos 1807 Uwchlan

Miles Gideon 1881 West Chester

Miles James 1861 Kennett

Miles John 1823 West Fallowfield

Miles Mary A G 1871 West Chester

Miles Sarah C 1870 Kennett

Miles Yearsley 1862 West Chester

Miley Charles 1863 East Whiteland

Miley Samuel 1880 East Whiteland

Miley William 1873 East Whiteland

Milhous Jesse 1865 New Garden

Milhouse Thomas 1857 New Garden

Millard Benjamin 1849 Philadelphia Property locate in Waynsburg(Hon

Millard Jonathan 1868 East Nantmeal

Millard Joseph 1870 West Chester

Millard Mordecai 1880 Honey Brook

Millard Thomas 1765 Coventry

Miller Abraham 1872 West Caln

Miller Alban 1868 Highland

Miller Amos M 1870 Highland

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Miller Amos M 1878 Parkesburg

Miller Anna 1880 West Vincent

Miller Asa 1854 Uwchlan

Miller Benjamin 1761 New Garden

Miller Benjamin H 1866 West Marlborough

Miller Benjamin I V 1875 Caln

Miller Benjamin L 1881 East Vincent

Miller Caleb 1838 Kennett

Miller Catharine 1849 South Coventry

Miller Catharine 1859 Coventry

Miller Catharine 1861 East Vincent

Miller Catharine 1865 West Vincent

Miller Christian 1796 Charlestown

Miller Conrad 1827 Coventry

Miller Conrad 1853 East Vincent

Miller David 1881 East Coventry

Miller Deborah 1878 East Pikeland

Miller Edward Sr. 1823 West Chester

Miller Edward Jr. 1825 West Chester

Miller Elizabeth 1825 West Chester

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Miller Elizabeth 1845 Kennett

Miller Elizabeth 1869 Schuylkill

Miller George 1821

Miller George 1826 Chester

Miller George 1866 East Nantmeal

Miller Hannah 1846 North Coventry

Miller Hannah 1878 Pennsbury

Miller Henry 1811 Vincent

Miller Henry 1841 East Vincent

Miller Henry 1844 North Coventry

Miller Henry 1850 West Vincent

Miller Henry 1875 North Coventry

Miller Henry 1880 East Vincent

Miller Horatio G 1839 Sadsbury

Miller Isaac 1839 Pennsbury

Miller Isaac 1868 Willistown

Miller Isaac 1869 West Vincent

Miller Jacob 1818 West Bradford

Miller Jacob 1868 West Brandywine

Miller James 1759 New Garden

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Miller James 1810 New Garden

Miller James 1838 West Vincent

Miller James 1849 Sadsbury

Miller James 1853 London Grove

Miller James K 1874 London Britain

Miller Jane 1814 New Garden

Miller Jane 1830 Brandywine

Miller Jane 1834 New Garden

Miller Jane 1880 Willistown

Miller Jesse 1880 Kennett Square

Miller Joel B 1874 Coatesville

Miller John 1813 New Garden

Miller John 1813 Vincent

Miller John Captain 1825 Vincent

Miller John 1834 East Vincent

Miller John 1836 New Garden

Miller John 1842 Charlestown

Miller John 1842 Vincent

Miller John 1843 South Coventry

Miller John 1850 West Vincent

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Miller John 1852 Pennsbury

Miller John 1855 Honey Brook

Miller John 1856 Honey Brook

Miller John 1860 East Vincent

Miller John 1865 East Vincent

Miller John 1877 East Pikeland

Miller John 1879 Coatesville

Miller John 1881 Lower Oxford

Miller John H 1878 Warwick

Miller John I 1867 North Coventry

Miller John N 1874 East Vincent

Miller Jonathan 1843 Kennett

Miller Jonathan 1869 East Whiteland

Miller Joseph 1865 New Garden

Miller Joseph 1869 West Chester

Miller Joseph 1871 New Garden

Miller Joseph 1874 Coatesville

Miller Joseph I 1829 East Caln

Miller Joseph T 1827 Vincent

Miller Judith 1869 West Chester

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Miller Lawrence 1830 Schuylkill

Miller Levi 1835 East Nantmeal

Miller Levi 1866 East Coventry

Miller Lydia B 1865 Kennett Square

Miller Magdalene 1871 West Vincent

Miller Margaret 1847 Oxford Borough

Miller Margaret 1859 London Grove

Miller Margaret 1871 East Coventry

Miller Mary 1830 Brandywine

Miller Mary 1863 London Britain

Miller Mary 1871 West Vincent

Miller Michael 1818 West Nantmeal

Miller Peter 1805 Vincent

Miller Peter 1831 Vincent

Miller Peter 1847 South Coventry

Miller Peter 1873 East Vincent

Miller Philip 1803 Vincent

Miller Prudence 1829 Uwchlan

Miller Rachel 1765 New Garden

Miller Rebecca 1785 New Garden

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Miller Reuben 1860 Highland

Miller Robert 1761 East Caln

Miller Robert 1808 London Grove

Miller Robert 1848 South Coventry

Miller Robert 1851 Schuylkill

Miller Robert 1861 Schuylkill

Miller Robert 1863 West Vincent

Miller Robert 1866 East Whiteland

Miller Robert 1868 West Vincent

Miller Samuel 1859 South Coventry

Miller Samuel 1870 New Garden

Miller Samuel 1872 West Vincent

Miller Samuel P 1873 Downingtown

Miller Sarah 1879 West Vincent

Miller Sarah 1879 North Coventry

Miller Sarah 1880 Highland

Miller Sarah Jane 1871 Sadsbury

Miller Stephen 1859 Franklin

Miller Stephen S 1865

Miller Thomas 1858 Pennsbury

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Miller Thomas 1861 London Britain

Miller Warrick 1788 East Caln

Miller Warwick 1827 West Fallowfield

Miller Warwick 1868 West Bradford

Miller William 1817 Kennett

Miller William 1828 Sadsbury

Miller William 1866 West Nantmeal

Milleson Jonathan 1789 Goshen

Milleson Richard 1852 West Bradford

Millhouse Thomas 1873 Kennett Square

Milligan Charles H 1874 Buffalo, New York

Milligan David 1843 Honey Brook

Milligan James 1878 Honey Brook

Millison Jonathan 1851 West Goshen

Milller James 1774 New Garden Folder empty

Mills John 1850 West Bradford

Mills Solomon 1872 Springville

Mills Susanna 1813 Coventry

Milns Margaret C 1862 West Nantmeal

Miner Thomas 1774

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Mingle Peter 1806 Caernarvon, Berk County Property located in West Nantmea

Mingle Peter 1853 Honey Brook

Minium Henry 1853 Crawford Property locate in East Nantmeal

Minker Willis J 1841 East Pikeland

Minnes William 1818 Sadsbury

Minor Susannah 1786 New London

Minshall John 1747 Sadsbury

Minster Chalkley G 1862 East Goshen

Minster Jacob 1826 East Goshen

Minster Jacob 1832 West Chester

Minster Jacob 1865 Valley

Minster John 1880 Westtown

Minster William 1827 East Goshen

Mintzer William 1843 Pottstown, Montgomery Cou Property located in North Coventr

Mires Christopher 1814 Newlin

Missimer Cassimer 1878 Pottstown, Montgomery Cou Property locate in North Coventry

Missimer Henry B 1837 Pottsgrove, Montgomery Cou Property located in Coventry Town

Mitchell Andrew 1865 West Marlborough

Mitchell Eliza 1870 London Grove

Mitchell George 1815 West Marlborough

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Mitchell George H 1864

Mitchell James 1833 Willistown

Mitchell John 1816 West Marlborough

Mitchell John 1836 East Nottingham

Mitchell John 1863 East Caln

Mitchell Joseph P 1878 East Vincent

Mitchell Margaret 1874 Lower Oxford

Mitchell Martha A 1873 Wilmington, Delaware

Mitchell Mary Ann 1868 Willistown

Mitchell Patrick 1871 West Goshen

Mitchell Phoebe M 1864

Mitchell Thomas 1838 West Caln

Mitchell Thomas 1880 East Marlborough

Mitchell Thomas J 1852 Willistown

Mitchell William 1760 Sadsbury

Mitchell William F 1828 West Marlborough

Mitchener Benjamin 1844 New Garden

Mitchener John 1812 Kennett

Mock Jonah 1853 West Vincent

Mock Levi 1861 West Vincent

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Mode Alexander 1874 East Fallowfield

Mode Allen 1847 East Fallowfield

Mode James B 1869 East Fallowfield

Mode William 1831 East Fallowfield

Mode William 1840 East Fallowfield

Moffett Sarah Jane 1867 West Fallowfield

Moffit Casper 1864 West Brandywine

Moloney James 1853 Philadelphia Property locate in Tredyffrin

Monaghan James 1841 West Fallowfield

Monaghan William 1844 West Fallowfield

Moncrief Hugh 1858 Phoenixville

Monks John 1848 Newlin

Monks Phebe 1840 Newlin

Monroe Israel 1815 West Fallowfield

Monroe Thornton 1867 Philadelphia Property locate in West Whiteland

Montgomery James 1816 West Nantmeal

Montgomery John 1769 New London

Montgomery John 1870 Franklin

Montgomery Michael 1797 Franklin

Montgomery Michael 1871 New London

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Montgomery Robert 1748

Montgomery Robert 1815 New London

Montgomery Susanna 1823 West Nantmeal

Montgomery William 1825 New London

Moode Alexander 1756 East Fallowfield

Mooney Ellen 1876 Uwchlan

Moor David 1730 Sadsbury See Minor's Estate Moor

Moore Abigail 1861 London Grove

Moore Andrew 1760 Sadsbury

Moore Andrew 1799 Sadsbury

Moore Andrew 1830 Sadsbury

Moore Asahel 1847 Sadsbury

Moore Benjamin 1856 Pennsbury

Moore Caleb 1828 London Grove

Moore Charles 1762 Marple

Moore Charles 1873 Uwchlan

Moore Charlotte H 1872 Oxford Borough

Moore Christian 1844 West Whiteland

Moore Daniel H 1879 Honey Brook

Moore Daniel H 1879 Honey Brook

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Moore David 1800 West Nottingham

Moore David 1827 London Grove

Moore David 1829 London Grove

Moore Dinah H 1873 Uwchlan

Moore Eli 1814 Sadsbury

Moore Elias 1851 Pennsbury

Moore Elias 1860 Sadsbury

Moore Elizabeth 1814 Sadsbury

Moore Enoch 1839 East Marlborough

Moore Enoch 1866 Columbiana, Ohio Formerly of East Marlborough Tow

Moore George 1827 West Nantmeal

Moore George 1867 Valley

Moore Hannah J 1878 West Vincent

Moore Hugh 1822 East Nottingham

Moore Isaac 1841 Upper Merion, Montgomery Property located in Tredyffrin

Moore James 1822 West Nantmeal

Moore James 1822 Sadsbury

Moore James 1828 West Nantmeal

Moore James 1847 West Brandywine

Moore James 1847 Honey Brook

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Moore James 1851 Honey Brook

Moore James 1857 West Fallowfield

Moore James 1864 Wallace

Moore James 1865 East Goshen

Moore James T 1866 East Fallowfield

Moore Jane 1814 Sadsbury

Moore Jesse 1839 East Marlborough

Moore John 1728

Moore John 1759 Thornbury

Moore John 1840 Sadsbury

Moore John 1844 Upper Merion, Montgomery Property locate in Tredyffrin

Moore John W 1844 Upper Oxford

Moore Jonathan 1814 Sadsbury

Moore Joseph 1804 West Chester

Moore Joseph 1840 Sadsbury

Moore Joshua 1811 East Fallowfield

Moore Lydia 1813 Sadsbury

Moore Margaret 1855 West Vincent

Moore Margaret 1877 Tredyffrin

Moore Mary 1840 East Marlborough

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Moore Mary 1846 Tredyffrin

Moore Mary 1851 West Whiteland

Moore Mary B 1881 New Garden

Moore Matilda 1870 Valley

Moore Rachel 1852 Sadsbury

Moore Robert 1852 Uwchlan

Moore Ruth G 1877 London Grove

Moore Samuel Sr. 1801 Goshen

Moore Samuel 1832 Goshen

Moore Samuel 1881 East Marlborough

Moore Sarah 1861 Honey Brook

Moore Sarah Ann 1871 Downingtown

Moore Sarah W 1875 Westtown

Moore Slater 1857 Sadsbury

Moore Susanna 1863 Sadsbury

Moore Thomas 1737 Concord

Moore Thomas 1750 Springfield

Moore Tristram 1834 East Bradford

Moore William 1787 Sadsbury

Moore William 1787 West Caln

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Moore William 1808 West Nantmeal

Moore William 1811 Moore Hall

Moore William 1836 New Garden

Moore William 1846 Sadsbury

Moore William A 1863 West Chester

Moore Ziba 1848 London Grove

Mooris Ann 1807 Kennett

Mooris Joseph 1870 Valley

Mooris Mary 1870 South Coventry

Mooris Phineas P 1870 West Nottingham

Moran Peter 1878 Phoenixville

Morgan Anne M 1868 Phoenixville

Morgan Evan 1754 Philadelphia Property located in West Fallowfie

Morgan Hannah 1805 East Nantmeal

Morgan Isaac 1808 Charlestown

Morgan James 1815 Charlestown

Morgan John 1829 East Marlborough

Morgan John 1866 West Goshen

Morgan John 1881 Phoenixville

Morgan Johnson 1856 West Goshen

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Morgan Jonathan 1825 Charlestown

Morgan Joseph 1865 West Chester

Morgan Lewis Jr. 1824 Easttown

Morgan Lewis 1824 Charlestown

Morgan Patrick 1876 West Chester

Morgan Sarah 1827 Charlestown

Morgan Thomas 1759 Chester

Morgan William H 1877 West Chester

Morris Amelia T 1834 Wilmington, Delaware Property located in Londonderry

Morris Anthony 1833 Thornbury

Morris Benjamin 1845 Schuylkill

Morris Benjamin 1854 Valley

Morris David 1806 Charlestown

Morris Elizabeth 1822 West Whiteland

Morris Enos 1876 Uwchlan

Morris Evan 1829 London Grove

Morris Hannah A 1874 Philadelphia Property located in Fern Banks in C

Morris James 1815 Easttown

Morris James 1821 Easttown

Morris James L 1849 Caernarvon, Berks County Property locate in Honey Brook

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Morris Jesse 1829 Easttown

Morris John Jr. 1879 West Nottingham

Morris Lewis 1877 Sadsbury

Morris Moris 1808 Easttown

Morris Nathaniel 1827 Thornbury

Morris Patrick 1866 Newlin

Morris Phebe 1829 West Goshen

Morris Samuel 1843 London Grove

Morris Samuel 1871

Morris Samuel 1881 Newlin

Morris Seneca L 1878 West Nottingham

Morris Thomas 1822 West Whiteland

Morris William 1752 Willistown

Morris William 1867 East Nantmeal

Morrison Alexander 1825 New London

Morrison Benjamin 1824 West Goshen

Morrison David 1834 New London

Morrison David 1859 Lower Oxford

Morrison Ephraim A 1813 New London

Morrison Jane 1832 New London

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Morrison John 1838 Lancaster County

Morrison Thomas S 1881 Coatesville

Morrow John 1852 Upper Oxford

Morrow Margaret 1863 Penningtonville

Morton Amy 1846 West Chester

Morton Andrew 1736

Morton Andrew 1853 Honey Brook

Morton Catharine 1773 Ridley See Catharine Grantham

Morton George 1785 Ridley

Morton Hugh 1824 Honey Brook

Morton James 1829 Honey Brook

Morton Margaret 1762 Ridley

Morton Martin 1783 Chester

Morton Mary 1826 Honey Brook

Morton Peter 1877 Honey Brook

Morton Phebe 1851 London Grove

Morton Robert 1852 Honey Brook

Morton Taylor 1862 Lower Oxford

Morton Thomas 1845 London Grove

Morton Thomas 1856

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Mosby Margaret 1875 Henrico County, Virginia

Moser John 1825 Berks County Property located in Coventry

Moses Adam 1849 West Vincent

Moses Adam 1873 West Nantmeal

Moses Cordelia 1865 East Pikeland

Moses David 1874 Schuylkill

Moses George 1857 East Pikeland

Moses John 1821 Pikeland

Moses John 1855 West Pikeland

Moses John 1863 Uwchlan

Moses Joseph 1876 West Vincent

Moses Margaret G 1881 West Pikeland

Moses Martin Sr. 1879 West Pikeland

Moses Mary 1873 West Nantmeal

Moses Moses 1863 West Pikeland

Moses Moses 1881 West Pikeland

Moses Phebe 1868 East Coventry

Moss William 1810 East Bradford

Mosteller Abraham 1854 West Pikeland

Mosteller Frederick 1824 Pikeland

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Mote Isabella 1875 London Grove

Motherall Elizabeth 1845 Lower Oxford

Moudy William 1876 Honey Brook

Mourer Peter 1834 Coventry

Mourin Thomas 1852 Phoenixville

Mowerc Magdalene 1864 East Pikeland

Mowrer Abraham 1844 North Coventry

Mowrer Isaac 1831 Vincent

Mowrer Isaac 1866 East Vincent

Mowrer John 1847 East Pikeland

Mowrer Samuel 1874 East Vincent

Mowrey Abraham 1848 East Coventry Original papers missing

Mowrey Elizabeth 1864 East Pikeland

Mowrey Mary 1876 East Pikeland

Moyer Catharine 1841 Coventry

Moyer Jacob 1806 Brandywine

Moyer John W 1878 Downingtown

Moyer William Sr. 1875 East Pikeland

Moyers John 1830 Sadsbury

Moyheffer Jacob 1855 East Coventry

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Mugrave Abraham 1791 Upper Darby

Mulin John 1865 Mill Creek Hundred, Delaware His Estate in Franklin Township

Mull Joseph 1868 Londonderry

Mullen Bridget 1833 West Nottingham

Mullen John 1874 Tredyffrin

Mullen John M 1844 Brandywine

Mullen Robert W 1864 West Fallowfield

Mullen Samuel 1864

Mullen William 1836 West Nottingham

Muller John B V 1845 West Bradford

Mullin Charles 1870 Franklin

Mullin Elizabeth 1873 Tredyffrin

Mullin Isaiah 1833 New London

Mullin James 1879 East Brandywine

Mullin Peter 1864 Easttown

Mullin Thomas 1864 West Marlborough

Mullin William 1874 East Fallowfield

Mullin William D 1872 New London

Mulvain John 1800 East Nottingham

Munshower David 1834 Coventry

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Munshower Elizabeth 1826 Coventry

Munshower Henry 1838 Vincent

Munshower Henry 1878 Phoenixville

Munshower Jacob 1856 East Vincent

Munshower John 1814 Coventry

Munshower John 1873 Spring City

Munshower Philip 1863 Phoenixville

Muntz Jacob 1871 East Vincent

Murchie Garvin 1852 Schuylkill

Murdagh Joseph 1878 Oxford Borough

Murdaugh Robert 1866 Oxford Borough

Murdock Elizabeth 1866 Honey Brook

Murdock James 1864 West Nantmeal

Murphey James 1853 West Fallowfield

Murphey Lindley 1874 West Caln

Murphy George Jr. 1878 West Caln

Murphy John 1877 Sadsbury

Murphy Maria 1868 Highland

Murphy Martha B 1845 Sadsbury

Murphy William 1861 Valley

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Murray Elizabeth 1839 East Nantmeal

Murray James 1868 Schuylkill

Murray John 1854 Sadsbury, Lancaster County Property locate in Sadsbury Towns

Murray John 1876 East Vincent

Murray Martin 1866 East Nantmeal

Murrey Cary 1832 East Fallowfield

Murry Henry 1825 East Nantmeal

Murry Jacob 1825 East Nantmeal

Murry Jacob 1831 Coventry

Murry John 1835 East Nantmeal

Myerle David 1856 Kennett

Myers Alban H 1863 East Fallowfield

Myers Daniel 1868 East Brandywine

Myers Ephraim B 1843 Newlin

Myers Esther 1828 West Bradford

Myers George 1834 Newlin

Myers Hannah B 1874 Coatesville

Myers Jacob 1827 West Bradford

Myers Jacob 1828 East Fallowfield

Myers Jacob 1868 East Fallowfield

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Myers Jacob 1876 Penn

Myers Lewis 1879 Caln

Myers Lydia 1881 Downingtown

Myers Taylor 1857 West Bradford

Myers William E 1881 Portage County, Ohio Property locate inEast Fallowfield

Mylan Michael 1874 New Garden

Nagle Thomas 1871 Downingtown

Nash Samuel P 1853 West Vincent

Naylor Ann 1880 Warwick

Naylor David 1875 Warwick

Naylor Elizabeth 1878 Warwick

Naylor John 1878 Wallace

Neal John 1821 West Marlborough

Nealis Alexander 1876 Phoenixville

Neals Jesse 1833 West Whiteland

Neef Maria L 1856 Philadelphia Property locate in West Pikeland

Neel Rachel 1845 West Caln

Neeley William 1878 East Nantmeal

Neely Alexander 1844 West Caln

Neely William 1810 Tredyffrin

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Neeper Elizabeth M 1881 Oxford Borough

Neil James 1829 West Nantmeal

Neil John 1843 West Caln

Neiler David 1823 Brandywine

Neiler Elizabeth 1834 East Nantmeal

Neiler George 1824 Pikeland

Neiler John 1822 Pikeland

Neiler Mary 1857 Charlestown

Neiler Samuel 1837 Pikeland

Neiler Samuel 1881 Charlestown

Neill James 1816 Lower Oxford

Neill John B 1810 Upper Oxford

Neill John R 1840 Honey Brook

Neill Margaret 1828 Easttown

Neill Rosanna 1833 Lower Oxford

Neill William 1822 Tredyffrin

Neilley James 1844 Tredyffrin

Neilley John 1880 Tredyffrin

Neilley Matthew 1797 Tredyffrin

Neilley Robert 1864 Tredyffrin

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Neilor William 1848 West Vincent

Neiman Jacob 1879 North Coventry

Neinman Elias 1870 North Coventry

Nelings Daniel 1841 Lower Oxford

Nelms Thomas 1859 Honey Brook

Nelson Elizabeth 1865 Ohio (State of)

Nelson Lea 1846 New London

Nelson Lewis 1867 East Nottingham

Nelson Mary 1875 Penn

Nelson William 1833 East Caln

Nelson William 1860 Penn

Nester Patrick 1873 Phoenixville

Nethery George 1856 West Chester

Nethery Samuel 1861 East Caln

Nethery Walter 1865 Pocopson

Newborough John 1735

Newburn Aquilla 1848 East Marlborough

Newcomer Abraham 1850 Vincent

Newcomer Jacob 1829 Vincent

Newhouser John 1878 Salisbury, Lancaster County Property is locate in West Caln

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Newlin James Sr. 1876 East Fallowfield

Newlin John 1760 Concord

Newlin Joseph 1879 West Fallowfield

Newlin Nathaniel 1734 Newlin

Newlin Nicholas 1873 Pennsbury

Newlin Samuel 1872 Franklin

Newlin Timothy 1878

Newlin William 1850 West Chester

Newlin William 1853 New London

Nicholas Samuel 1827 Brandywine

Nichols Amos 1831 Newlin

Nichols Amos 1854 London Grove

Nichols Edmond 1840 Newlin

Nichols Elizabeth 1859 Pocopson

Nichols George C 1865 Phoenixville

Nichols Henry 1842 Brandywine

Nichols Jane C 1869 Londonderry

Nichols Levi 1867 East Marlborough

Nichols Lewis 1851 Pocopson

Nichols Lewis 1874 Coatesville

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Nichols Pusey J 1869 West Chester

Nichols Thomas 1826 Newlin

Nichols Washington 1857 East Fallowfield

Nichols William 1853 Newlin

Nicholson Thomas 1868 East Bradford

Nicklin George 1758 Concord

Nicklin Joseph Jr. 1754 Bethel

Nickolson Isaac 1832 East Fallowfield

Nield John 1762

Nields Cheyney 1868 West Chester

Nields Joseph M 1874 Elk

Nields Thomas 1852 East Marlborough

Nisbit James 1813 West Nantmeal

Nivin Elizabeth E 1877 London Britain

Nivin John 1874 London Britain

Nivin John 1874 London Britain

Nixon John 1877 West Chester

Noble William 1854 Sadsbury

Norris John 1817 East Whiteland

Norris Randall E 1867 East Whiteland

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Norris Thomas B 1874 East Whiteland

North Sarah 1879 East Fallowfield

Nossitt Peter 1755 Birmingham

Nowlan Lawrence 1841 West Whiteland

Nugent James 1823 West Goshen

Null Alexander 1870 Elk

Nutt Margaret 1873 East Bradford

Nutt Sarah 1877 Pennsbury

Nuzum Thomas 1867 Willistown

Nyce Elizabeth 1826 East Nantmeal

Nyce Jacob 1847 Charlestown

Nyce John 1831 East Nantmeal

Nyce Levi 1856 Warwick

Nyce Magdalena 1843 East Nantmeal

Nyce Philip 1822 East Nantmeal

Nyce Richard W 1875

Nyce William 1876 Phoenixville

Nyman Bernard S 1877 Schuylkill

Nyman Henry 1833 West Vincent

Nyman Mary E 1874 South Coventry

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Oakes Flower 1806 Chester

Oakwood Hannah H 1875 Oxford Borough

Oberholtzer Elias 1876 West Pikeland

Oberholtzer Henry S 1875 East Vincent

Oberholtzer Margaret 1860 East Coventry

Oberholtzer Sarah 1869 East Vincent

O'Brian Henry 1742

O'Connell Cornelius 1879 New Garden

O'Conner Patrick 1873 London Grove

O'Conner William 1874 East Whiteland

O'Connor John 1854 West Chester

O'Daniel Andrew 1849 East Nottingham

Odiorne John W 1867 West Chester

O'Donnell Peter 1863 Phoenixville

O'Farrell Phillip Rev 1870 Phoenixville Trust fund for St. Mary's Roman Ca

Offley Robert R 1862 Unionville

Ogden Benanuel 1837 East Bradford

Ogden Elizabeth 1870 West Chester

Ogden James L 1865 Easttown

Ogden Jonathan 1740 Chester

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Ogden Sarah A 1873 East Whiteland

Ogden Stephen 1773 Springfield

Ogelsby Warwick M 1878 Downingtown

Ogier Septimus A 1858 East Whiteland

Old Davis 1805 Lancaster County Property locate in Honey Brook

Oldham Thomas 1751 East Nottingham

Oldis Robert 1825 West Whiteland

Oldwine John 1800 Vincent

Oliver Bridget 1873 Westtown

Oliver John 1876 Parkesburg

Oliver Joseph L 1865 Valley

Oliver Margaret 1876 Upper Oxford

Oliver Samuel 1864 Lower Oxford

Oliver William 1830 Honey Brook

Olvine Samuel 1821 Cuba

Olwine Ann J 1845 West Vincent

Olwine James 1845 West Vincent

Olwine Rebecca 1845 West Vincent

O'Neal Charles 1807 Goshen

O'Neal Charles 1877 Phoenixville

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments O'Neill John 1864 Upper Oxford

O'Niel Salartrial 1879

Onn Benjamin 1833 Kennett

Opperman David 1880 West Pikeland

Opperman John 1817 Charlestown

Oram James 1804

Orin Benjamin 1879 Franklin

Orin Susanna 1840 Kennett

Orner Conrad 1830 Pikeland

Orner George 1865 West Pikeland

Orner Rebecca 1884 Coventry

Orner Valentine 1819 Pikeland

Orr John J 1879 Easttown

Orr Ruth 1873 West Caln

Orson William 1747 Sadsbury

Ortlip Andrew 1822 Londonderry

Ortlip Andrew 1876 Spring City

Ortlip George 1839 Upper Oxford

Ortlip Margaret 1881 Upper Oxford

Ortlip Rachel 1850 Londonderry

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Ortlip William 1877 West Vincent

Osborne Elizabeth 1825 West Goshen

Osborne Joseph 1854 Thornbury

Osborne Joseph H 1870 Westtown

Osborne William 1859 Birmingham

O'Schullin Morris 1765 Pikeland

Osmond William 1836 Lower Oxford

Otley Elizabeth 1838 Westtown

Otley Jesse 1862 Cecil County, Maryland State

Otley Obed 1832 Westtown

Otley Sarah B 1863 West Chester

Otley Thomas E 1871 West Chester

Otley William 1818 Sadsbury

Ottey Abishai 1843 London Grove

Ottey Philip 1751 Middletown

Ovenshine Jacob 1823 Coventry

Overdeer Peter 1848 West Chester

Overholtzer Jacob 1837 Coventry

Owen David 1784 Uwchlan

Owen Edward 1820 New London

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Owen John 1768

Owen Margaret 1855 Uwchlan

Owen Owen 1754

Owen Richard 1733 Whiteland

Owen William 1826 West Whiteland

Owens Elizabeth 1822 Salisbury, Lancaster County Property located in West Fallowfie

Owens Evan 1806 West Nantmeal

Owens Hannah 1856 New Garden

Owens Hannah 1858 London Britain

Owens Isabella 1859 West Chester

Owens Jesse 1839 New Garden

Owens John 1874 West Bradford

Packingham Elizabeth 1860 West Nantmeal

Packingham Samuel 1855 West Nantmeal

Page Phebe 1877 Uwchlan

Paine Thomas 1807 East Marlborough

Painter Abby A 1876 Caln

Painter Betsey G 1878 West Chester

Painter Charles 1863 East Coventry

Painter Elizabeth 1834 East Vincent

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Painter Esther 1856

Painter George 1853 Warwick

Painter Isaac 1827 Vincent

Painter Jacob 1830 London Britain

Painter Jacob 1845 East Vincent

Painter Jacob 1855 West Vincent

Painter James 1822 No papers in folder. See Estate of S

Painter James 1874 West Chester

Painter Joel 1835 London Britain

Painter Joseph 1859 West Chester

Painter Margaret 1839 East Nantmeal

Painter Rachel M 1866

Painter Samuel 1755 Birmingham

Painter Samuel 1810 East Bradford

Painter Thomas 1750

Paiste David R 1870 West Chester

Palmer Aaron 1843 London Britain

Palmer Abraham M 1835 New Garden

Palmer George 1868 London Grove

Palmer John B 1839 Philadelphia Property locate in Willistown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Palmer Joseph W 1869

Palmer Kester 1862 West Chester

Palmer Sarah 1865 West Chester

Palmitier Lydia B 1864 West Chester

Pancoast John 1854 Newlin

Park David 1811

Park James 1856 West Chester

Park John 1825 Upper Oxford

Park Thomas 1765 East Caln

Parke Abiah 1851 East Caln

Parke Abiah 1860 East Caln

Parke Arthur 1826 West Fallowfield

Parke Charles 1838 East Caln

Parke Elizabeth 1842 East Caln

Parke Elizabeth 1851 West Brandywine

Parke Hannah B 1850 East Caln

Parke Henrietta H 1872 Downingtown

Parke Jacob E 1867 Downingtown

Parke Jane 1834 East Caln

Parke Jane 1850 East Caln

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Parke Jane 1853 Willistown

Parke John 1802 Lancaster

Parke John 1833 West Bradford

Parke John 1879 Highland

Parke Jonathan 1767 East Bradford

Parke Jonathan 1823 East Bradford

Parke Jonathan 1871 Downingtown

Parke Joseph 1825 Sadsbury

Parke Joseph 1830 East Bradford

Parke Margery 1831 West Bradford

Parke Mary 1839 West Chester

Parke Nathaniel J 1877 Parkesburg

Parke Richard B 1876 West Brandywine

Parke Robert 1835

Parke Tabitha 1848 West Fallowfield

Parke Thomas 1827 West Fallowfield

Parke Thomas 1871

Parke Thomas A 1860 East Caln

Parke Thomas R 1825 East Caln

Parker Abigail 1874 West Chester

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Parker Abraham 1755 Kennett

Parker Deborah 1852 East Caln

Parker Edward 1794 Vincent

Parker Jacob 1877 Birmingham

Parker James 1853 West Nantmeal

Parker John 1724 Philadelphia

Parker John 1832 Pennsbury

Parker John 1858 Pennsbury

Parker Maria M 1866

Parker Nathan 1862 West Chester

Parker Susan 1865

Parker Thomas 1869 Pocopson

Parker William 1869 East Nantmeal

Parker William P 1869 West Marlborough

Parker William S 1847 North Coventry

Parker Wistar 1848 Pennsbury

Parry Anna 1879 New Garden

Parry John 1875 East Goshen

Parry Mary Ann 1857 New Castle, State of Delaware

Parsons Joseph 1744 Marple

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Paschall John MD 1782 Darby

Paschall Stephen 1861 West Chester

Pass Frederick 1805 East Marlborough

Pass Jacob 1826 East Marlborough

Pass Jacob Jr. 1852 East Marlborough

Pass Jacob S 1874 New Garden

Pass John 1864 New Garden

Passmore Abiah 1849 Penn

Passmore Andrew 1877 East Nottingham

Passmore Ann T 1873 Pennsbury

Passmore Benjamin J 1876 West Chester

Passmore Carleton J 1881 Kennett

Passmore Ellis 1821 St Mary, Maryland

Passmore Enoch 1804 Kennett

Passmore George 1835 London Grove

Passmore George 1842 Kennett

Passmore George 1876 London Britain

Passmore Hannah 1873 Kennett

Passmore John 1849 London Grove

Passmore John W 1855 West Nottingham

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Passmore Levi 1857 Newlin

Passmore Levis 1858 West Marlborough

Passmore Mansell 1867 East Fallowfield

Passmore Mary 1878

Passmore Mary L 1858 London Grove

Passmore Orpha 1875 Kennett

Passmore Reuben 1878 Franklin

Passmore Sarah 1874 East Goshen

Passmore Thomas 1836 West Marlborough

Passmore Thomas 1850 St Louis, Missouri Property located in West Marlbou

Passmore Thomas 1875 London Grove

Patchel Edward 1873 Penn

Patrick John 1856 Sadsbury

Patrick John 1874 Charlestown

Patrick Sally 1865 Sadsbury

Patrick William 1867 Coatesville

Patten Mary Jane 1873 West Chester

Patterson Abel 1868 Downingtown

Patterson Abraham 1857 East Whiteland

Patterson Anna J 1871 London Britain

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Patterson Arthur 1759 Caln

Patterson Caroline 1861 East Whiteland

Patterson Eli 1850 East Goshen

Patterson Elizabeth L 1872 Downingtown

Patterson Ellis 1880 Newlin

Patterson Emmor 1851 East Whiteland

Patterson Garrett 1850 West Chester

Patterson James 1801 East Nottingham

Patterson James 1821 East Goshen

Patterson James 1852 East Whiteland

Patterson Jane 1864 Valley

Patterson Lewis 1837 East Whiteland

Patterson Malinda J 1880 Downingtown

Patterson Mary 1813 Lower Oxford

Patterson Moses 1857 West Whiteland

Patterson Nathaniel 1843 Lower Oxford

Patterson Rachel 1853 Willistown

Patterson Riley 1864 West Whiteland

Patterson Robert 1753 Upper Providence

Patterson Robert 1796 Londonderry

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Patterson Sarah E 1876 Lower Oxford

Patterson Thomas 1848 East Caln

Patterson William 1798 Goshen

Patton Isabella 1880 Atglen

Patton James 1871 West Chester

Patton John 1803 West Chester

Patton John 1853 West Whiteland

Patton Neal 1858 Kennett

Patton Patrick 1865 London Grove

Patton Peter S 1872 Franklin

Patton Thomas 1805

Patton William 1816 Lower Oxford

Patton William 1829 Oxford Borough

Paul David 1816 Vincent

Paul Henry 1860 West Vincent

Paul Jacob 1881 West Vincent

Pawling Isaac 1824 West Nantmeal

Pawling John S 1872 Downingtown

Pawling Joseph 1880 West Nantmeal

Pawling Mary 1850 Willistown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Pawling Rebecca 1832 Schuylkill

Paxson Anthony 1827 New Garden

Paxson Charles 1851 New London

Paxson Henry 1818 New Garden

Paxson Isaac 1841 East Nottingham

Paxson Jonathan 1850 Sadsbury

Paxson Joseph 1835 East Nottingham

Paxson Joseph 1852 Sadsbury

Paxson Joseph 1854 East Brandywine

Paxson Mary 1830 Sadsbury

Paxson Mary A 1852 Sadsbury

Paxson Matilda 1827 Penn

Paxson Timothy 1863 Sadsbury

Paxton Joseph 1870 Lower Oxford

Peace George 1876 Valley

Pearce Charles 1870 Phoenixville

Pearce Cromwell 1801 Willistown

Pearce Cromwell 1854 East Whiteland

Pearce Edward P 1836 East Whiteland

Pearce Eliza Jane 1849 East Whiteland

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Pearce Eliza S 1881 Charlestown

Pearce Empson 1876 New Garden

Pearce Ephraim 1880 West Pikeland

Pearce George W 1865 West Chester

Pearce John 1810 Vincent

Pearce Joseph 1834 East Whiteland

Pearce Lewis G 1855 East Whiteland

Pearce Margaret H 1864 West Chester

Pearce Martha E 1862 East Whiteland

Pearce William 1851 Easttown

Pearnsley Benjamin 1873 West Whiteland

Pearson Benjamin 1867 West Chester

Pearson Elizabeth 1877 Warwick

Pearson George 1818 West Chester

Pearson Isaac 1806 Darby

Pearson Joseph 1744 Marple

Pearson Llewellyn 1875 East Bradford

Pearson Margaret S 1858 West Whiteland

Pearson Mary A 1880 West Chester

Pearson Thomas 1784 Darby

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Pearson Thomas 1877 South Coventry

Pearson William 1790 East Bradford

Pearson William 1875 Schuylkill

Pearson William Sr. 1877 Schuylkill

Peart Thomas 1845 Schuylkill

Peck Abraham 1847 Schuylkill

Peck Charles 1868 Schuylkill

Peck Charles 1870 Charlestown

Peck Isaac 1815 Bucks County Formerly of Chester County

Peck John 1818 Charlestown

Peck John 1865 Uwchlan

Peck Sarah 1815 Tredyffrin

Peck Uriah 1865 Uwchlan

Pedrick Philip 1748 Chichester

Peirce Ann 1812 East Marlborough

Peirce Ann 1835 Brandywine

Peirce Ann 1855 East Marlborough

Peirce Ann 1880 East Marlborough

Peirce Benjamin 1846 Kennett

Peirce Caleb 1818 East Marlborough

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Peirce Cidney 1862

Peirce Daniel 1875 Pocopson

Peirce Dorothy 1856 Uwchlan

Peirce Ellis 1830 Lower Oxford

Peirce George 1761 Goshen

Peirce George 1834 Brandywine

Peirce George 1852 Newlin

Peirce George W 1852 West Caln

Peirce Isaac 1806 Pennsbury

Peirce Isaac 1852 Londonderry

Peirce J Kirk 1872 Londonderry

Peirce James 1875 Coatesville

Peirce Job 1854 Pocopson

Peirce John 1841 West Marlborough

Peirce John H 1859 Londonderry

Peirce Jonathan 1819 East Marlborough

Peirce Joseph 1842 East Marlborough

Peirce Joshua 1759 East Marlborough

Peirce Joshua 1804 East Marlborough

Peirce Joshua 1822 Newlin

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Peirce Joshua 1842 Pennsbury

Peirce Joshua 1853 East Marlborough

Peirce Lukens 1872 East Fallowfield

Peirce Moses 1839 East Marlborough

Peirce Priscilla 1832 East Fallowfield

Peirce Ruth 1861 West Marlborough

Peirce Ruth 1881 Westtown

Peirce Samuel 1838 East Marlborough

Peirce Samuel 1854 New Garden

Peirce Sarah 1856 West Goshen

Peirce Sydney 1821 East Marlborough

Peirce Worrell 1837 Easttown

Peirsol John 1815 Honey Brook

Peirsol John 1817 Sadsbury

Peirsoll Jeremiah 1774 West Nantmeal

Pemberton Israel 1780 Philadelphia

Pemberton Joseph 1784 Philadelphia Property located in East and West

Penegar Amos 1868 Valley

Pennebecker Aaron 1853 East Pikeland

Pennebecker Harman 1826 Pikeland

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Pennebecker James 1827 Pikeland

Pennebecker John 1808 Pikeland

Pennebecker William 1821 Pikeland

Pennell Abraham 1874 West Chester

Pennell Robert 1846 Willistown

Pennell Thomas 1750 Middletown

Pennell William 1784 Middletown

Pennepacker John 1808 Pikeland

Pennington Benjamin 1824 East Caln

Pennington James H 1832 Tredyffrin

Pennington Nathaniel 1857 Highland

Pennington Thomas Sr. 1836 London Grove

Pennock Abraham 1865 West Marlborough

Pennock Alban W 1856 Upper Oxford

Pennock Alice 1843 West Marlborough

Pennock Amy 1865 Kennett Square

Pennock Caleb Jr. 1842 East Marlborough

Pennock Caleb 1844 East Marlborough

Pennock Eleanor 1816 Birmingham

Pennock Eleanor 1881 Franklin

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Pennock Eliza 1869

Pennock Elizabeth 1820 West Marlborough

Pennock George W 1855 East Marlborough

Pennock Hannah 1845 West Marlborough

Pennock Hannah Y 1872 Kennett Square

Pennock Isaac 1844 West Marlborough

Pennock Isaac W 1834 East Fallowfield

Pennock James 1835 New London

Pennock James 1865 West Marlborough

Pennock Jesse 1816 London Grove

Pennock Jesse 1863 East Marlborough

Pennock John 1801 New London

Pennock John 1840 West Marlborough

Pennock John 1854 London Grove

Pennock John 1876 West Marlborough

Pennock Joseph 1807 London Grove

Pennock Joseph 1820 West Marlborough

Pennock Joseph Sr. 1847 Newlin

Pennock Joseph 1854 London Grove

Pennock Joseph 1866 Birmingham

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Pennock Joseph 1875 West Marlborough

Pennock Joshua 1855 East Marlborough

Pennock Levi W 1879 Franklin

Pennock Levis 1818 West Marlborough

Pennock Levis 1881 West Marlborough

Pennock Lewis P 1863 Franklin

Pennock Martha 1853 Philadelphia

Pennock Mary 1849 West Fallowfield

Pennock Mary 1852 New London

Pennock Mary 1867 Kennett

Pennock Mary 1875 West Marlborough

Pennock Mary W 1863 New Garden

Pennock Morton 1864 Kennett Square

Pennock Moses 1809 East Marlborough

Pennock Moses 1861 East Marlborough

Pennock Nathaniel 1851 New London

Pennock Phebe 1822 London Grove

Pennock Phebe 1874 `

Pennock Pusey 1849 West Marlborough

Pennock Rebecca 1870

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Pennock Ruth 1831 West Marlborough

Pennock Samuel 1847 Kennett

Pennock Samuel 1867 Lower Oxford

Pennock Samuel H 1870 Kennett Square

Pennock Thomas 1815 London Grove

Pennock William 1767 East Marlborough

Pennock William 1847 Lancaster County

Pennock William 1879 Franklin

Pennock William E 1859 West Fallowfield

Pennybecker James 1852 Charlestown

Pennybecker Rachel 1858 East Pikeland

Pennybecker Susanna 1861 West Pikeland

Pennypacker Ann 1863 Schuylkill

Pennypacker Daniel 1873 East Vincent

Pennypacker David 1859 West Pikeland

Pennypacker Harman 1826 Pikeland

Pennypacker Harman 1848 West Pikeland

Pennypacker Henry 1818 Vincent

Pennypacker Isaac 1856 Philadelphia

Pennypacker Jacob 1824 Charlestown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Pennypacker Jacob 1872 Schuylkill

Pennypacker James 1827 Montgomery County Property located in Charlestown a

Pennypacker James 1847 West Pikeland

Pennypacker James A 1855 Charlestown

Pennypacker Jane W 1873 Schuylkill

Pennypacker Jesse 1839 Charlestown

Pennypacker Jonas 1845 East Pikeland

Pennypacker Joseph 1854 Schuylkill

Pennypacker Joseph 1867 East Pikeland

Pennypacker Joseph B 1858 Schuylkill

Pennypacker Margaret 1877 Schuylkill

Pennypacker Mary 1822 Charlestown

Pennypacker Mary 1874 East Pikeland

Pennypacker Mary F W 1870 West Chester

Pennypacker Mathias 1811 Charlestown

Pennypacker Matthias 1844 West Bradford

Pennypacker Matthias 1846 West Pikeland

Pennypacker Matthias 1852 Schuylkill

Pennypacker Nathan 1834 Schuylkill

Pennypacker Nathan 1877 Upper Uwchlan

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Pennypacker Owen 1848 West Vincent

Pennypacker Phebe 1863 West Pikeland

Pennypacker Rachel 1858 East Pikeland

Pennypacker Rebecca 1870 Charlestown

Pennypacker Samuel 1874 Schuylkill

Pennypacker Uriah V 1867 West Chester

Pennypacker Valentine 1851 West Pikeland

Penrose Margaret 1812 Easttown

Peoples Alexander 1823 East Fallowfield

Peoples James 1865 East Bradford

Peoples James 1866 Easttown

Peoples William 1834 East Fallowfield

Perdue William 1860 West Caln

Pergrin Enos 1860 Wallace

Pergrin John 1802 Charlestown

Pergrin Mary 1881 Wallace

Pergrin Samuel 1855 Wallace

Perkins John D 1880 Coatesville

Perkins Rebecca 1847 East Caln

Perry John 1861 East Fallowfield

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Perry Sarah 1867 East Fallowfield

Perry William 1831 East Nottingham

Peterman Casper 1854 East Brandywine

Peterman John 1862 Phoenixville

Peters Norris 1835 West Whiteland

Peters Rees 1808 Aston

Petersheim John 1859 Salisbury, Lancaster County Property located in West Caln

Peterson Eliza S 1854 East Marlborough

Peterson John W 1853 West Chester

Peterson Jonas 1761

Peterson Luke 1856 Penn

Pettingle John 1788

Pettit John 1862 Highland

Pettit Lydia 1806 Sadsbury

Pettit Nathaniel 1858 Sadsbury

Pettit Oliver T 1862 Highland

Pettit William 1803 Sadsbury

Petty Robert 1834 Easttown

Pharoah Hannah 1851 East Goshen

Philips Edward 1844 Upper Oxford

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Philips Elizabeth 1783 Darby

Philips George 1860 West Fallowfield

Philips Hannah G 1861 Schuylkill

Philips Isaac 1862 Phoenixville

Philips Joseph 1828 Uwchlan

Philips Joseph 1841 West Fallowfield

Philips Josiah 1820 Uwchlan

Philips Josiah 1856 Uwchlan

Philips Josiah J 1856 West Fallowfield

Philips Margaret 1828 Vincent

Philips Mary 1839 Brandywine

Philips Patrick J 1869 Phoenixville

Philips Rebecca 1842 Uwchlan

Philips William 1834 Coventry

Phillips Abraham 1842 Tredyffrin

Phillips Ann 1871 Philadelphia Formly of Tredyffrin

Phillips Deborah 1850 New Garden

Phillips Edward 1844 Upper Oxford

Phillips Evan 1870 West Chester

Phillips George 1879 Easttown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Phillips Griffith 1786 Darby

Phillips Hannah 1867 West Chester

Phillips Hannah 1878 Easttown

Phillips Harvey 1876 Kennett

Phillips Isaac 1835 West Nantmeal

Phillips Isaac 1838 West Nantmeal

Phillips Isaac 1867 West Bradford

Phillips John 1785 East Whiteland

Phillips John 1802 West Nantmeal

Phillips John 1827 West Nottingham

Phillips John 1836 East Whiteland

Phillips John E 1878 West Nottingham

Phillips John L 1875 Willistown

Phillips Joseph 1841 West Fallowfield

Phillips Joseph 1867 West Chester

Phillips Joseph R 1851 West Fallowfield

Phillips Josiah 1869 Kennett Square

Phillips Mahlon 1846 Kennett

Phillips Margaret 1824 West Fallowfield

Phillips Martha 1865 West Nantmeal

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Phillips Mary 1845 East Whiteland

Phillips Phebe 1867 East Bradford

Phillips Philena 1859 West Chester

Phillips Robert 1852 West Nottingham

Phillips William 1834 Coventry

Phillips William 1850 West Nottingham

Phillips William 1859 West Nantmeal

Phillips William 1875 Upper Oxford

Phillips William C 1865 West Nottingham

Phipps Benjamin 1792 Brandywine

Phipps Caleb 1872 Coatesville

Phipps Charlotta 1861 East Nantmeal

Phipps Crosby 1832 East Fallowfield

Phipps Crosby 1842 East Fallowfield

Phipps David 1873 West Vincent

Phipps Elisha 1847 West Marlborough

Phipps Ellis 1848 West Marlborough

Phipps James 1864 Uwchlan

Phipps John 1858 East Whiteland

Phipps John B 1877 East Whiteland

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Phipps John P 1844 West Marlborough

Phipps Jonathan 1808 Uwchlan

Phipps Jonathan 1867 Uwchlan

Phipps Joseph Jr. 1792 East Caln

Phipps Joseph 1856 West Marlborough

Phipps Joseph 1863 Uwchlan

Phipps Joshua 1839 East Fallowfield

Phipps Joshua 1880

Phipps Leah 1879 Uwchlan

Phipps Mary 1840 Uwchlan

Phipps Mary Ann 1849 West Fallowfield

Phipps Owen L 1863 Highland

Phipps Phoebe 1870 Wilmington, Delaware

Phipps Robert 1842 Uwchlan

Phipps Samuel 1804

Phipps William P 1878 Uwchlan

Phizenmeyer Jacob 1866 West Caln

Pickering Sidney 1858 West Chester

Pierce Daniel 1827 East Marlborough

Pierce Daniel 1866 West Chester

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Pierce Elizabeth H 1880 Birmingham

Pierce Gainor 1747 Goshen

Pierce Isaac 1860 West Bradford

Pierce Jacob 1806 East Marlborough

Pierce Jacob 1863 Kennett

Pierce Jacob 1866 Kennett Square

Pierce John 1846 Newlin

Pierce Joseph 1816 Pennsbury

Pierce Lee 1861 West Marlborough

Pierce Lewis 1845 Kennett

Pierce Lydia 1864 Kennett

Pierce Marshall 1869 Kennett

Pierce Mary 1873 Westtown

Pierce Mary 1876 Pennsbury

Pierce Moses 1839 East Marlborough

Pierce Taylor 1871 West Chester

Piercy Catharine 1868 Tredyffrin

Piersol Elizabeth 1817 Honey Brook

Piersol Jeremiah 1817 Honey Brook

Piersol Jeremiah 1817 Private in the United Army

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Piersol John 1815 Honey Brook

Piersol John 1817 Sadsbury

Piersol Peter 1810 Honey Brook

Piersol Peter 1881 Honey Brook

Piersol Richard 1880 Honey Brook

Pierson Isaac 1835 Pennsbury

Pierson Isaac 1855 East Marlborough

Pierson Isaac 1862 New Garden

Pierson Ruhanna S 1880 Kennett

Pierson Susanna 1861 East Marlborough

Pike Sarah 1844 Easttown

Pile William 1746 Birmingham

Pilkington Abraham 1789 Middletown

Pilkinton Edward 1754 Middletown

Pim Isaac 1794 East Caln

Pim Mary 1822 East Caln

Pim Mary 1834 East Caln

Pim Mary E 1881 West Chester

Pim Richard 1863 East Caln

Pim Thomas 1831 East Caln

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Pim Thomas 1864 East Caln

Pim William 1753

Piner Joseph 1840 New London

Pinkerton Elisha 1877 Upper Uwchlan

Pinkerton John H 1837 West Fallowfield

Pinkerton Joseph 1832 West Fallowfield

Pinkerton Nathan D 1858 Honey Brook

Pirchis Susan 1875 Schuylkill

Place Henry 1859 Phoenixville

Place John 1881 East Vincent

Plank Daniel 1872 West Caln

Plankington Samuel 1848 Kennett

Plankington Samuel 1870 Kennett

Plankinton Abigail 1875 Kennett

Plankinton Alfred 1868 West Bradford

Plankinton Jacob 1877 Kennett

Plankinton Peter 1861

Plankinton Peter 1875 Kennett

Plankinton Wilmer 1881 Kennett

Plumley Robert 1848 Penn

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Plumly James 1857 New Garden

Poley Adam 1830 Vincent

Poley Adam 1859 West Vincent

Poley Jacob 1866 West Vincent

Poley Sarah 1871 West Vincent

Polk Rachel 1881 New York City

Polke James 1818 Upper Oxford

Pollock David 1808 East Nottingham

Pollock James 1833 East Marlborough

Pollock James 1881 Lower Oxford

Pollock John 1829 East Nottingham

Pollock John Jr. 1875 East Nottingham

Pollock Robert R 1845 East Nottingham

Pollock Samuel 1880 East Nottingham

Pollock William 1864 East Bradford

Pontzler John 1861 Lower Oxford

Poole Mary A 1878 West Chester

Poole William 1879 East Brandywine

Porter David 1851 New London

Porter John 1824 Coventry

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Porter Joseph 1828 East Nantmeal

Porter Margaret 1831 West Bradford

Porter Samuel 1864 West Fallowfield

Porteus James 1872 Easttown

Posey Edward 1879 North Coventry

Posey William 1822 Coventry

Posey William 1844 North Coventry

Poshien Peter 1784 Haverford

Potter Alonzo 1873 Downingtown

Potter James 1880 Sadsbury

Potts Anna 1850 Tredyffrin

Potts David 1868 East Nantmeal

Potts David Jr. 1878 Warwick

Potts Ezekiel 1847 Tredyffrin

Potts Francis 1875 Warwick

Potts George 1855 West Whiteland

Potts James 1824 West Fallowfield

Potts Joanna 1840 Warwick

Potts Martha E 1853 Warwick

Potts Nathaniel 1872 East Vincent

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Potts Nathaniel 1878 Warwick

Potts Rebecca 1878 Warwick

Potts Robert Hobert 1873 East Vincent

Potts Samuel 1826 West Fallowfield

Potts Samuel 1840 Warwick

Potts Samuel L 1815 Northern Liberties, Philadelph

Potts Thomas 1787 Coventry

Potts Thomas J 1879 Highland

Potts Thomas M 1879 Warwick

Potts William 1846 Tredyffrin

Poulson Isaac 1853 New Garden

Poulson Isaac M 1870 New Garden

Pounder Sarah 1865 Honey Brook

Powell Allison 1881 Penn

Powell Daniel 1831 Brandywine

Powell David 1769 East Fallowfield

Powell Davis 1852 East Brandywine

Powell Elizabeth 1864 East Fallowfield

Powell Evan 1752 New Garden

Powell Hannah 1879 Charlestown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Powell Hunter 1869

Powell Israel 1880 Uwchlan

Powell James 1878 West Chester

Powell Jesse 1834 West Fallowfield

Powell John 1827 East Fallowfield

Powell John 1833 East Fallowfield

Powell John 1870 New Garden

Powell John W 1878 West Caln

Powell Joseph 1827 East Fallowfield

Powell Joseph 1851 East Fallowfield

Powell Mingo 1851 West Goshen

Powell Robert 1825 East Whiteland

Powell Sarah 1881 East Brandywine

Powell Tabitha 1875 West Marlborough

Powell Thomas 1839 Brandywine

Powell Thomas 1874 East Nottingham

Powell William E 1867 East Brandywine

Power Patrick 1806 East Nottingham

Powers Ann W 1875 Upper Oxford

Powers Catharine 1866 East Fallowfield

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Powers John 1879 Sadsbury

Powers William 1871 West Whiteland

Pratt Abraham 1814 Goshen

Pratt Eliza B 1872 West Chester

Pratt Joseph 1807 Edgmont

Pratt Joseph 1853 New London

Pratt Joseph 1861 East Bradford

Pratt Joseph H 1836 Willistown

Pratt Phinehas 1880 West Chester

Pratt Sarah 1826 East Goshen

Pratt Thomas 1822 Goshen

Preston Amy 1861 London Grove

Preston George 1809 London Britain

Preston Isaac C 1852 East Caln

Preston Jane 1856 East Marlborough

Preston Jonas 1773 New Castle, Delaware

Preston Joseph 1811 London Grove

Preston Joseph 1852 East Marlborough

Preston Mahlon 1854 London Grove

Preston Mary 1868 West Chester

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Preston Mary 1873 East Marlborough

Price Ann 1870 Pikeland See Black, Ann

Price Ann E 1881 West Chester

Price Benjamin 1866 West Chester

Price Daniel 1812 Coventry

Price Edgar S 1844 West Chester

Price Elizabeth 1857 West Chester

Price Elizabeth 1867

Price George 1825 Coventry

Price George 1833 East Vincent

Price Hannah 1834 Coventry

Price Isaac 1826 East Bradford

Price Issachar 1857 East Caln

Price John 1784 Chichester

Price John 1851 North Coventry

Price John 1872 East Fallowfield

Price John R 1879 North Coventry

Price Jonathan 1800

Price Philip 1838 West Chester

Price Philip 1853 West Chester

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Price Rachel 1860

Price Thomas 1761 East Bradford

Price Vel 1817 East Bradford

Price William 1824 London Britain

Price William 1881 North Coventry

Prichard Hannah 1810 Charlestown

Prichett Rodman 1870 Willistown

Priest David 1861 West Pikeland

Priest George 1851 West Pennsborough,Cumberl Property located West Goshen

Priest Jesse 1874 East Goshen

Priest John 1874 Phoenixville

Priest Samuel 1874 Easttown

Priest William 1880 Spring City

Priser Frederick 1825 Coventry

Pritchard Anthony 1806 Charlestown

Pritchett Arthur B 1881 Pocopson

Prizer Frederick 1862 East Coventry

Prizer Levi 1875 West Pikeland

Prizer Lewis H 1861 Phoenixville

Prizer Mary 1863 East Coventry

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Proctor Joshua 1808 Kennett

Protzman Margaret 1824 Charlestown

Pugh Abner 1862 East Nottingham

Pugh Azariah 1859 Vermillion, State of Illinois

Pugh Caleb 1857 He died in 1828

Pugh Charlotte M 1865 East Nottingham

Pugh Edward 1872 Radnor, Delaware

Pugh Elihu 1798 Coventry

Pugh Enoch 1857

Pugh Esther 1876 East Nottingham

Pugh Henry 1881 West Fallowfield

Pugh Issachar 1809 Coventry

Pugh James 1818 East Nantmeal

Pugh Jesse 1847 East Nottingham

Pugh John 1745 Nantmeal

Pugh Jonathan 1799 Coventry

Pugh Joshua 1809 East Nottingham

Pugh Joshua 1875 Newlin

Pugh Joshua C 1859 State of Ohio

Pugh Keziah 1822 West Chester

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Pugh Lewis 1849 East Nottingham

Pugh Lydia 1838 East Nottingham

Pugh Lydia 1859 East Nottingham

Pugh Mary 1811 Tredyffrin

Pugh Phebe A 1880 East Nottingham

Pugh Rebecca B 1879 East Marlborough

Pugh Sarah 1818 Pikeland

Pugh Sarah 1869 West Vincent

Pugh Thomas 1875 West Pikeland

Pugh William 1876 Tredyffrin

Purl Jacob 1861 West Caln See Burl, Jacob

Pusey Abner 1868 East Marlborough

Pusey Ann 1863 West Bradford

Pusey Ann 1872 Oxford Borough

Pusey Ann R 1875 Pocopson

Pusey Caleb 1826 East Marlborough

Pusey Caleb J 1853 East Caln

Pusey Charles 1860 East Brandywine

Pusey David 1790 East Marlborough

Pusey David 1833 East Marlborough

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Pusey David 1880 East Marlborough

Pusey Eliza 1871 East Marlborough

Pusey Elizabeth 1844 West Marlborough

Pusey Elizabeth 1855 London Grove

Pusey Elizabeth 1874 West Marlborough

Pusey Ellis 1809 London Grove

Pusey Ellis 1870 London Grove

Pusey Enoch 1811 West Marlborough

Pusey Evan 1870 East Marlborough

Pusey Evan J 1852 East Marlborough

Pusey Hannah 1817 London Grove

Pusey Hannah M 1870 East Marlborough

Pusey Isaac 1843 London Grove

Pusey Isaac 1859 Columbia, Lancaster County Properties located in Penn and Lon

Pusey James 1873 East Marlborough

Pusey Jane 1852 West Marlborough

Pusey Jesse 1821 East Marlborough

Pusey John 1788 London Grove

Pusey John 1853 East Marlborough

Pusey Jonathan 1861 London Grove

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Pusey Joseph 1859 East Caln

Pusey Joseph 1863 West Marlborough

Pusey Joshua 1811 London Grove

Pusey Joshua 1835 New Garden

Pusey Joshua B 1872 London Grove

Pusey Lewis 1831 London Grove

Pusey Mary E 1843 East Caln

Pusey Phebe 1858 East Marlborough

Pusey Samuel 1879 East Marlborough

Pusey Sarah 1859 East Marlborough

Pusey Sarah W 1866 London Grove

Pusey Susanna 1870 West Marlborough

Pusey Thomas 1830 London Grove

Pusey William 1734 London Grove

Pusey William 1831 London Grove

Pusey William 1842 West Marlborough

Pyle Abigail 1865 West Chester

Pyle Abigail H 1855 West Bradford

Pyle Abner 1840 East Marlborough

Pyle Adam 1761 Bethel

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Pyle Alice 1819 West Marlborough

Pyle Amos 1848 Upper Oxford

Pyle Amy 1844 East Marlborough

Pyle Anna 1859 London Grove

Pyle Benjamin 1858 Kennett Square

Pyle Charles 1830 West Marlborough

Pyle Charlworth H 1861 Pennsbury

Pyle David 1872 Franklin

Pyle Eli 1826 London Grove

Pyle Eli 1861 East Marlborough

Pyle Elizabeth 1822 West Caln

Pyle George D 1878 Kennett

Pyle Hannah 1846 Newlin

Pyle Hannah 1854 Londonderry

Pyle Isaac 1796 West Marlborough

Pyle Isaac 1831 New Garden

Pyle Isaac 1846 Schuylkill

Pyle Jacob 1719 Concord

Pyle Jacob 1815 New Garden

Pyle Jacob 1864 New Garden

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Pyle Jacob 1881 Coatesville

Pyle James 1749 Concord

Pyle James 1762 Concord

Pyle James Sr. 1830 East Marlborough

Pyle James Jr. 1830 East Marlborough

Pyle James 1853 Kennett

Pyle James 1855 West Marlborough

Pyle James B 1852 Pennsbury

Pyle Jane 1862 Kennett

Pyle Jesse 1847 Kennett

Pyle Job 1831 Londonderry

Pyle Joel 1845 Pennsbury

Pyle John 1828 East Marlborough

Pyle John 1846 Londonderry

Pyle John 1851 Kennett

Pyle John 1860 Pennsbury

Pyle Jonathan 1825 Kennett

Pyle Joseph 1793 East Marlborough

Pyle Joseph 1812 West Marlborough

Pyle Joseph 1844 Newlin

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Pyle Joseph 1855 East Fallowfield

Pyle Joseph 1881 East Marlborough

Pyle Joseph C 1834 West Fallowfield

Pyle Joshua 1859 Illinois, but of Kennett Towns

Pyle Madison 1874 Kennett

Pyle Margaret 1860 East Marlborough

Pyle Margaret 1875 Kennett

Pyle Mary 1856 West Marlborough

Pyle Mary A 1881 East Fallowfield

Pyle Milton 1825 Kennett

Pyle Naomi 1875 Kennett

Pyle Norris 1866 Newlin

Pyle Phebe 1854 Kennett

Pyle Pierson 1852 Kennett

Pyle Rachel 1843 West Marlborough

Pyle Robert 1719 Birmingham

Pyle Ruth 1865 New Garden

Pyle Samuel 1762 East Marlborough

Pyle Samuel 1847

Pyle Sarah A 1880 New London

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Pyle Thomas 1843 West Marlborough

Pyle William 1746 Birmingham

Pyle William 1753 Birmingham

Pyle William 1815 Kennett

Pyle William 1822 Kennett

Pyle William 1845 Pennsbury

Pyle William 1859 Pennsbury

Pyle Ziba 1852 West Chester

Quaintance Joel 1846 Honey Brook

Quaintance William 1840 East Caln

Quay John J 1853 East Coventry

Quay Reese 1849 West Whiteland

Quay Thomas D 1856 West Chester

Quay William 1836 East Vincent

Quein James 1845 Honey Brook

Quick Lavington 1876 Phoenixville

Quig John 1818 Vincent

Quigg Abraham 1863 East Vincent

Quigg John 1875 Spring City

Quigley John 1822 East Nottingham

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Quigley John 1851 Upper Oxford

Quigley Martha 1854 Upper Oxford

Quigley William 1851 Upper Oxford

Quin William 1808 Easttown

Quinn Elizabeth 1861 Honey Brook

Quinn John 1857 Oxford Borough

Quinn John H 1824 West Chester

Quinn John S 1878 Phoenixville

Quinn Susan 1844 West Chester

Raber Thomas 1878 Phoenixville

Radcliff Annie M 1879 Charlestown

Radcliff Cyrus B 1851 Tredyffrin

Radcliff Hannah 1877 West Vincent

Radcliff John 1860

Radcliff John 1867 West Pikeland

Radcliff John 1871 Schuylkill

Radcliff Jonathan 1822 East Nantmeal

Radcliff Joseph 1863 Charlestown

Radcliff Margaret 1873 Schuylkill

Radcliff Mary 1850 Schuylkill

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Radcliff Priscilla 1863 Tredyffrin

Rakestraw Abraham 1823 West Fallowfield

Rakestraw Mary 1823 West Fallowfield

Ralston Catharine 1864 Phoenixville

Ralston Catherine 1826 Vincent

Ralston Christiana 1827 Honey Brook

Ralston George 1869 West Vincent

Ralston James 1835 Honey Brook

Ralston James 1844 East Vincent

Ralston John 1826 Vincent

Ralston John 1873 West Vincent

Ralston Robert 1858 West Vincent

Ralston Ruth 1873 West Vincent

Ralston William 1826 Vincent

Rambo Charles 1864 East Whiteland

Rambo Ezekiel 1860 Valley

Rambo Ezekiel Y 1862 Valley

Rambo George 1868 East Coventry

Rambo Nathan 1866 Upper Merion, Montgomery

Rambo Paul 1864 Valley

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Rambo Reuben 1859 East Vincent

Rambo Theodore 1860 Downingtown

Rambo Walter P 1866 Bridgeport, Montgomery Cou Property locate in East Whiteland

Ramsay Jane 1837 East Nottingham

Ramsay John 1825 Londonderry

Ramsay Joseph 1817 Charlestown

Ramsey Charles 1820 West Nottingham

Ramsey Charles 1863 Valley

Ramsey Elizabeth 1847 East Nottingham

Ramsey Elizabeth 1868 Phoenixville

Ramsey Hugh 1827 East Nottingham

Ramsey James 1842 East Nottingham

Ramsey James 1859 Highland

Ramsey James R 1872 East Nottingham

Ramsey Jane 1842 East Nottingham

Ramsey Joseph B 1856 Philadelphia Property located in West Goshen

Ramsey Joseph W 1853 Kennett

Ramsey Rebecca 1868

Ramsey Robert 1833 Londonderry

Ramsey Robert 1867 East Fallowfield

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Ramsey Samuel 1867 Upper Oxford

Ramsey Samuel W 1878 Sadsbury

Ramsey Sarah 1866 East Nottingham

Ramsey Susan 1869 Phoenixville

Ramsey Thomas 1850 East Nottingham

Ramsey Thompson 1867 East Nottingham

Ramsey William 1800 East Nottingham

Ramsey William 1859 East Whiteland

Ramstine Elizabeth 1822 East Nantmeal

Ramstine Henry 1805 East Nantmeal

Ramstine John 1866 East Nantmeal

Rancel David 1880 West Nantmeal

Rancel Robert 1880 West Nantmeal

Ranck Daniel 1880 Honey Brook

Ranck Joseph 1852 Honey Brook

Randal Mildred 1817 West Nottingham

Rankin James 1831 West Fallowfield

Rankin John 1856 West Fallowfield

Rankin William 1830 Montgomery County

Rapp Barnet 1826 Charlestown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Rapp Benjamin 1830 Charlestown

Rapp Benjamin 1851 West Pikeland

Rapp Catharine 1859 Schuylkill

Rapp Esther 1877 Tredyffrin

Rapp Frederick 1833 Schuylkill

Rapp Frederick 1878 Schuylkill

Rapp Hannah 1852 West Pikeland

Rapp Jacob 1852 Schuylkill

Rapp John 1838 Charlestown

Rapp John 1867 Schuylkill

Rapp John 1881 Charlestown

Rapp Margaret 1852 Schuylkill

Rapp Philip 1845 Schuylkill

Rapptee Lawrence 1825 East Goshen

Rapson Henry 1757

Ray Jane 1871 Kennett Square

Raymond Anna 1881 Kennett

Raysor John 1881 Spring City

Razor Catherine 1817 Vincent

Razor Malachi 1814 Honey Brook

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Rea Adam P 1838 Lower Oxford

Rea Ann 1872 Honey Brook

Rea James 1866 West Vincent

Rea Joseph 1835 Brandywine

Rea Joseph 1856 Wallace

Rea Rosetta F 1860 Wallace

Rea Samuel 1833 East Nantmeal

Rea Samuel A 1876 Lower Oxford

Rea Samuel H 1879 Lower Oxford

Rea William 1845 East Brandywine

Read Joseph 1868

Read Mary 1868

Read William 1868

Reaffsnyder Frederick 1751 Charlestown

Reath James 1870 West Caln

Reburn Ebenezer 1877 Lower Oxford

Reburn James 1874 East Nottingham

Reburn John 1841 Lower Oxford

Redd Isaac 1829 East Bradford

Reece David 1851 Tredyffrin

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Reece Hannah 1844 Londonderry

Reece Henry 1827 Londonderry

Reece James 1870 Upper Oxford

Reece Lewis 1814 Tredyffrin

Reed Deborah 1850 West Chester

Reed Ezekiel 1861 West Chester

Reed Hugh 1802 West Fallowfield

Reed James 1836 East Marlborough

Reed John 1830 East Nantmeal

Reed John 1842 East Vincent

Reed John 1859 London Grove

Reed John W 1881 East Pikeland

Reed Jonathan 1880 West Chester

Reed Joshua 1865 East Caln

Reed Martha 1850 West Vincent

Reed Mary 1848 West Nantmeal

Reed Mercy 1865 West Chester

Reed Nathaniel 1817 Tredyffrin

Reed Paul 1826 Vincent

Reed Susan C 1880 East Bradford

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Reed William 1800 Londonderry

Reed William 1820 Vincent

Reed William 1828 Uwchlan

Reed William 1861 Cecil County, Maryland

Reedy Jacob 1865 East Nantmeal

Reefsnyder Jacob 1825 Pikeland

Rees Alexander 1818 Willistown

Rees Amos 1833 Pikeland

Rees David 1863 East Fallowfield

Rees Isaac 1823 East Goshen

Rees Isaac 1846 East Goshen

Rees James 1827 Charlestown

Rees Jane C 1877 West Bradford

Rees John L 1867 East Fallowfield

Rees Samuel 1829 Pikeland

Rees Thomas 1810 Goshen

Reese Abel 1842 Tredyffrin

Reese Abel 1878 Schuylkill

Reese Adam 1849 East Fallowfield

Reese Anthony 1841 Lower Oxford

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Reese David 1751 Newtown

Reese Davis 1874 West Chester

Reese J Hood 1873 Highland

Reese Jacob 1841 Londonderry

Reese John 1827 Londonderry

Reese John 1853 Charlestown

Reese Joseph 1866 East Marlborough

Reese Judith 1807 Easttown

Reese Mary 1867 Kennett

Reese Morgan 1802 Fallowfield

Reese Morgan L 1870 Downingtown

Reese Samuel 1743 Haverford

Reese Thomas M 1858 West Bradford

Reese William 1881 East Pikeland

Reeser Peter 1857 West Caln

Reeves David 1871 Phoenixville

Reeves Hetty H 1869 Phoenixville

Regester Abraham H 1873 Kennett

Regester David 1783 Edgmont

Regester Robert 1756 Edgemont

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Regester Robert 1833 West Chester

Regester William 1857 East Brandywine

Register David 1831 Brandywine

Register David 1864 Londonderry

Register Jane 1865 Londonderry

Register John 1759 Edgmont

Register Ursilla 1881 Kennett

Register William 1846 East Caln

Reichenback Elizabeth 1845 East Caln

Reid Amy 1833 West Vincent

Reid Israel D 1837 Uwchlan

Reid John C 1869 East Marlborough

Reid John H 1872 West Chester

Reiff Daniel 1852 Schuylkill

Reiff Joseph 1839 Coventry

Reiff Nathan 1834 Coventry

Reiff Samuel 1858 North Coventry

Reifinger Jacob 1838 Pikeland

Reifsnyder Rudolph 1877 North Coventry

Reiley Bernard 1866 West Chester

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Reily George 1876 Schuylkill

Reily Thomas 1876 East Whiteland

Reitenbaugh Adam 1868 East Whiteland

Rembaugh Elizabeth S 1859 East Caln

Remey Lucy 1879 Tredyffrin

Remington James A 1872 East Goshen

Renfrew Alexander 1812 Sadsbury

Rennard Adam 1810 Charlestown

Rennard Adam 1878 East Goshen

Rennard Hannah 1867 Schuylkill

Rennard Jacob 1832 Schuylkill

Rennard Joseph 1880 Phoenixville

Rennox Thomas 1880 West Fallowfield

Renshaw Ann 1871 Honey Brook

Renshaw Elizabeth 1877 Phoenixville

Renshaw James 1857 Phoenixville

Rentgen Catharine 1847 West Vincent

Rentgen Christian 1867 West Vincent

Rentgen Peter 1875 East Vincent

Reppard John 1835 Honey Brook

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Resser Jacob 1849 Salisburg, Lancaster County

Retten Robert 1876 Honey Brook

Rettew Charles 1865 West Nantmeal

Rettew Eleanor 1789 Westtown

Rettew Esther 1833 West Goshen

Rettew Rebecca 1862 West Chester

Rettew William 1810 Goshen

Rettew William 1821 West Goshen

Rettew William 1827 West Goshen

Retzer Jacob 1809 Londonderry

Retzer Michael 1829 Penn

Retzer Susanna 1817 Londonderry

Reven Daniel 1869 Kennett

Reven John 1860 Kennett

Revens Sarah A 1866 Kennett

Rex George S 1839 East Nantmeal

Reynard Elizabeth 1849 Schuylkill

Reynolds David M 1869 Fulton, Lancaster County

Reynolds Francis 1768 ChiChester

Reynolds George 1854 West Nottingham

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Reynolds Hiram 1854 London Grove

Reynolds Israel 1864 West Nottingham

Reynolds John 1736

Reynolds Joseph 1873 Kennett

Reynolds Sarah 1810 Pennsbury

Reynolds Thatcher 1830 Lancaster County

Reynolds Tilton 1856 Highland

Rhine Edward 1868 East Whiteland

Rhinehart Magdalene 1873 East Coventry

Rhoades Ann 1873 West Chester

Rhoades Davis 1844 West Vincent

Rhoades Henry 1824 Charlestown

Rhoades Isaac 1876 Phoenixville

Rhoades Jacob 1878 Charlestown

Rhoades Jacob 1880 East Coventry

Rhoades Lewis 1870 Schuylkill

Rhoades Mary L 1878 Phoenixville

Rhoades Samuel 1836 Uwchlan

Rhoades Samuel 1859 Schuylkill

Rhoads Daniel 1840 Coventry

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Rhoads Elizabeth A 1862 Schuylkill

Rhoads Henry 1847 Schuylkill

Rhoads John 1759 Marple

Rhoads Joseph 1743 Marple

Rhoads Joseph 1866 East Caln

Rhoads Peter 1823 Vincent

Rhoads Thomas 1868 West Chester

Rhoads William 1812 West Fallowfield

Rhoads William 1816 West Fallowfield

Rhodes Elizabeth 1852 State of Ohio

Rhodewalt Conrad 1865 East Vincent

Rhodewalt Frederick 1837 East Vincent

Rhodewalt Frederick 1852 West Vincent

Rhodewalt John 1865 East Vincent

Rhodewalt John H 1863 West Vincent

Riale Richard 1867 Upper Oxford

Rice Arthur 1840 East Whiteland

Rice Christian 1838 Honey Brook

Rice James 1871 West Pikeland

Rice John 1868 West Vincent

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Rice Lot E 1856 Wilmington, State of Delawar

Rice Samuel 1868 West Caln

Rice Samuel 1877 West Vincent

Rice Valentine 1820 Vincent

Richard Anna 1864 West Vincent

Richard John 1841 East Nantmeal

Richards Adam 1827 Uwchlan

Richards Caleb 1826 Charlestown

Richards Elizabeth 1833 East Nantmeal

Richards Isaac 1822 New Garden

Richards Isaac 1854 New Garden

Richards Isaac 1859 Tredyffrin

Richards Jacob 1774 Aston

Richards Jacob 1827 East Goshen

Richards James 1829 West Nantmeal

Richards John 1853 Warwick

Richards Joseph 1736

Richards Joshua 1829 New Garden

Richards Margaret 1875 Phoenixville

Richards Nathaniel 1734 New Garden

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Richards Richard 1749 Radnor

Richards Sarah 1881 Warwick

Richards Thomas 1745

Richardson Amos 1824 Coventry

Richardson Anne 1750 Londonderry

Richardson Elizabeth 1857 East Coventry

Richardson Francis 1783

Richardson Isaac 1737

Richardson John 1819 Westtown

Richardson Richard 1860 Willistown

Richardson William 1839 East Whiteland

Richey Alexander 1791 Oxford Borough

Richey George 1809 Upper Oxford

Richey John 1793 Oxford Borough

Richison Benjamin T 1834 East Whiteland

Richison John 1853

Richison Mary 1863 Willistown

Richison Rebecca 1857 Willistown

Richison Samuel 1824 East Whiteland

Richmond George 1817 Sadsbury

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Richmond George 1819 East Fallowfield

Richmond Jane 1832 Sadsbury

Richmond Jane M 1854 Sadsbury

Richmond Martha M 1881 Valley

Rickabaugh Adam 1825 Tredyffrin

Rickabaugh Adam 1839 Tredyffrin

Rickabaugh David 1850 Tredyffrin

Rickabaugh Elizabeth 1861 Tredyffrin

Rickabaugh George T 1858 Tredyffrin

Rickabaugh Jacob 1846 Tredyffrin

Rickart Barbara 1838 East Nantmeal

Rickenbaugh Adam 1808 Tredyffrin

Rickhart Jacob 1810 East Nantmeal

Ricks Isaiah W 1881 New Garden

Ridays John 1873 Coatesville

Riddle James 1845 East Caln

Riddle John 1756 London Britain

Rider Ann 1877 New Garden

Rider John 1838

Rider Mary 1878 New Garden

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Ridgeway William 1851 New Garden

Riehle Henry J 1872 Franklin

Ries Nicholas 1761 Ridley

Rife Elizabeth 1818 Coventry

Rigg Alexander 1876 Wallace

Rigg Ezekiel 1833 Upper Oxford

Rigg Hiram 1856 West Fallowfield

Riggs William M 1877 West Fallowfield

Righter Jacob 1816 Goshen

Righter John 1816 Brandywine

Righter Michael 1787 Uwchlan Revolutionary War POW

Righter Michael 1821 Uwchlan

Riley Miles 1867 Charlestown

Rimby Henry 1854 South Coventry

Rinehart Abraham 1842 North Coventry

Rinehart Abraham Jr. 1842 North Coventry

Rinehart Daniel 1820 Coventry

Rinehart David 1808 Coventry

Rinehart Davis 1866 State of Ohio

Rinehart Elhanan 1879 North Coventry

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Rinehart Elizabeth 1828 Coventry

Rinehart Frederick 1824 Coventry

Rinehart Hannah M 1853 Honey Brook

Rinehart John 1820 Coventry

Rinehart Martin 1823 Coventry

Rinehart Owen 1819 Coventry

Rinewalt David 1822 Coventry

Rinewalt Jacob 1813 Coventry

Rinewalt Susanne 1852 North Coventry

Ring Caleb 1838 Pennsbury

Ring Elizabeth 1792 West Marlborough

Ring Jane 1846 Pennsbury

Ring Lydia 1839 Pennsbury

Ring Sarah B 1873 Pennsbury

Ringgold Benjamin 1869 New Garden

Ringwalt Anna P 1879 Downingtown

Ringwalt Mary 1848 Honey Brook

Ringwalt Samuel 1875 Downingtown

Rittenhouse William 1826 Pikeland

Ritter Elizabeth 1830 Uwchlan

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Ritter William 1866 Tredyffrin

Rixstine Catharine 1872 East Pikeland

Rixstine Henry 1866 Charlestown

Rixstine John 1864 Charlestown

Rixtine Henry 1836 Charlestown

Roads John 1818 Vincent

Roads John 1823 Vincent

Robarts Thomas 1874 Phoenixville

Robb Ann 1860 East Whiteland

Robb 1875 East Whiteland

Robb Arthur 1866 West Whiteland

Robb Charles 1866 East Bradford

Robb John 1852 East Whiteland

Roberts Allen 1836 East Vincent

Roberts Edward 1825 Charlestown

Roberts Elizabeth 1844 West Whiteland

Roberts Esther 1877 West Chester

Roberts George 1824 East Caln

Roberts George 1877 Willistown

Roberts George Truman 1870 West Brandywine

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Roberts Hannah B 1877 East Whiteland

Roberts Isaae W 1875 Tredyffrin

Roberts James 1823 Charlestown

Roberts James C 1872 East Brandywine

Roberts John 1838 Schuylkill

Roberts John 1847 East Whiteland

Roberts John 1863 Schuylkill

Roberts Jonathan 1798 Philadelphia Property located in Goshen and Ea

Roberts Joseph 1843 West Chester

Roberts Joseph 1877 Willistown

Roberts Joseph C 1868 East Brandywine

Roberts Joseph M 1879 East Marlborough

Roberts Lloyd 1854 East Brandywine

Roberts Lydia G 1877 West Chester

Roberts Lydia T 1857 State of Iowa

Roberts Margaret 1881 Wallace

Roberts Martha W 1878 West Chester

Roberts Mary A 1875 Warwick

Roberts Mary I 1879 Philadelphia

Roberts Samuel 1829 Charlestown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Roberts Samuel 1833 Pikeland

Roberts Samuel 1853 Charlestown

Roberts Sarah 1852 Honey Brook

Roberts Sarah 1864

Roberts Sarah P 1877 Spring City

Roberts Thomas 1812 East Whiteland

Roberts Thomas 1848 East Nantmeal

Roberts Thomas 1855 Warwick

Roberts Thomas 1881 East Nottingham

Roberts William 1842 Schuylkill

Roberts William E 1870 Highland

Roberts William E 1881 North Coventry

Roberts William T 1858 East Brandywine

Robertson Thomas 1817 East Caln

Robinson Ann 1818 East Fallowfield

Robinson Ann 1880 East Nantmeal

Robinson Anna T 1867 Schuylkill

Robinson Charles 1857 East Fallowfield

Robinson David 1879 West Nantmeal

Robinson Edward 1822 East Bradford

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Robinson Eliza J 1875 Honey Brook

Robinson Elizabeth 1819 Newlin

Robinson George 1740

Robinson James 1817 East Bradford

Robinson James 1824 Brandywine

Robinson James 1848 New London

Robinson James 1862 Honey Brook

Robinson James 1865 West Fallowfield

Robinson James 1872 Hopewell

Robinson James W 1877 West Marlborough

Robinson John 1807

Robinson John 1811 East Nantmeal

Robinson John 1817 East Bradford

Robinson John 1832 West Caln

Robinson John 1850 Westtown

Robinson Julia A 1866 Honey Brook

Robinson Mary 1840 Newlin

Robinson Mary 1850 East Bradford

Robinson Miles 1868 Warwick

Robinson Moses 1857 Schuylkill

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Robinson Rachel 1817 East Caln

Robinson Richard 1814 Willistown

Robinson Thomas 1772

Robinson Thomas 1871 Franklin

Robinson William 1812 Charlestown

Robinson William 1813 West Fallowfield

Robison David 1815 West Nantmeal

Robison Elizabeth 1876 Valley

Robison Thomas 1818 East Fallowfield

Robison William 1824 Upper Oxford

Rodaback Charles 1808 Newlin

Rodda Richard Sr. 1876 Tredyffrin

Rodds Mary 1852 Tredyffrin

Rodeback James 1866 Newlin

Rodeback John 1866 Newlin

Rodeback Tyron 1855 West Bradford

Rodenboh Alfred T 1878 West Pikeland

Rodenboh Annie D 1880

Rodenboh William 1873 West Pikeland

Rodermal Peter 1818 East Nantmeal

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Rodgers William 1864 West Whiteland

Rodybaugh Sarah 1863 West Chester

Rogan Ann H 1875 Franklin

Rogers Abner 1832 Willistown

Rogers Abner Jr. 1832 Willistown

Rogers Ann 1878 Honey Brook

Rogers Arthur 1873 West Brandywine

Rogers Charles 1840 East Vincent

Rogers Grace 1845 West Whiteland

Rogers Hannah B 1881 Downingtown

Rogers Isaac 1833 East Nottingham

Rogers J Milton 1878 Easttown

Rogers James 1839 Goshen

Rogers James 1844 West Goshen

Rogers James 1856 East Vincent

Rogers James 1857 East Whiteland

Rogers James 1868 East Vincent

Rogers Jane 1817 Lower Oxford

Rogers Jane 1845 Westtown

Rogers Jane 1851 Lower Oxford

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Rogers Jeremiah 1870 Elk

Rogers Jesse 1834 Uwchlan

Rogers John 1838 Sadsbury

Rogers John 1838 East Goshen

Rogers Jonathan 1825 Vincent

Rogers Joseph 1865 Willistown

Rogers Levis 1866 Willistown

Rogers Mahlon 1867 East Vincent

Rogers Mary 1810 Goshen

Rogers Mary 1870 Willistown

Rogers Patrick 1879 West Chester

Rogers Philip 1745

Rogers Priscilla 1828 West Whiteland

Rogers Rebecca H 1867 Sadsbury

Rogers Samuel 1845 Willistown

Rogers Sarah T 1850 Willistown

Rogers Thomas 1782 West Caln

Rogers William 1807 Goshen

Rogers William 1833 Honey Brook

Rogers William 1853 East Bradford

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Rogers William 1857 Madison County, State of Indi

Rogers William 1878 Downingtown

Roman Abraham 1811 West Fallowfield

Roman Isaac 1822 West Fallowfield

Roman John 1831 West Bradford

Roman Joshua 1795 East Caln

Roman Rachel 1795 East Caln

Roman Robert 1717 Chichester

Romans Moses 1805 West Bradford

Roney Amy 1844 New Garden

Roney Elizabeth 1844 New Garden

Roney Hamilton 1857 Lower Oxford

Roney James 1806 New London

Roney James 1815 New London

Roney John 1813 New Garden

Roney John 1823 London Britain

Roney John 1845 West Whiteland

Roney Robert 1824 New London

Roney Robert 1874 Lower Oxford

Rooke Catharine 1835 East Nantmeal

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Rooke Clara M 1881 South Coventry

Rooke James 1858 East Nantmeal

Rooke Jonathan 1826 East Nantmeal

Rooke Jonathan 1868 East Nantmeal

Rooke Jonathan 1871 East Nantmeal

Rooke Thomas 1838 West Vincent

Rooke William Morris 1873 South Coventry

Rooks Robert 1819 Vincent

Root David 1865 West Vincent

Root David M 1858 Pottstown

Root Henry 1876 Tredyffrin

Root Jacob 1845 North Coventry

Root Jacob M 1855 North Coventry

Root John 1803 West Nantmeal

Root John 1809 West Nantmeal

Root John 1838

Root Joseph 1808 Vincent

Root Peter 1866 West Caln

Root Samuel 1806 Vincent

Root Samuel 1814 West Nantmeal

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Root Samuel 1822 West Nantmeal

Root Sebastan 1845 West Vincent

Root William M 1877 North Coventry

Rosamond Nathan 1743

Rosborough John 1816 East Marlborough

Rosen Isaac 1872 East Vincent

Ross Abraham 1866 Upper Oxford

Ross Benjamin 1829 Upper Oxford

Ross George T 1877 West Fallowfield

Ross Harriet 1881 West Nottingham

Ross James 1851 West Fallowfield

Ross James 1857 Upper Oxford

Ross James 1872 East Fallowfield

Ross John F 1846 East Nottingham

Ross John L 1868 Wallace

Ross John M 1873 Upper Oxford

Ross Joseph 1835 London Grove

Ross Joseph D 1880 West Marlborough

Ross Martha 1848 Upper Oxford

Ross Mary J 1871 Upper Oxford

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Ross Phebe 1865 Sadsbury

Ross Samuel J 1862 Upper Oxford

Ross Warren B 1874 Spring City

Ross Washington 1863 London Grove

Ross William 1818 Uwchlan

Ross William 1825 Upper Oxford

Ross William 1857 Upper Oxford

Rossiter Amos 1851 Schuylkill

Rossiter Ann 1881

Rossiter Daniel 1873 Tredyffrin

Rossiter Edwin 1878 Schuylkill

Rossiter Elizabeth 1867 Schuylkill

Rossiter Jacob 1878 Schuylkill

Rossiter Jesse M 1832 Schuylkill

Rossiter John K 1861 Schuylkill

Rossiter Julianna 1870 South Coventry

Rossiter Rachel 1874 Schuylkill

Rossiter Samuel 1824 Charlestown

Rossiter Stephen 1841 State of Ohio

Rossiter Thomas 1874 Schuylkill

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Rouse Charles 1763 Aston

Routh Francis 1771 ChiChester

Rowan Ann 1802 Sadsbury

Rowan Cornelius 1725

Rowan Michael 1778 Londonderry

Rowan Samuel 1843 Upper Oxford

Rowen William 1759 New Garden

Rowland Benjamin 1875 Charlestown

Rowland James 1743 Whiteland

Rowland Jonathan 1830 Charlestown

Rowland Joseph 1821 Willistown

Rowland Joseph 1838 West Whiteland

Rowland Mary 1856 Tredyffrin

Rowland Robert 1874 West Nottingham

Rowland Thomas 1723

Rowland Thomas 1856 Tredyffrin

Rowland William 1816 Tredyffrin

Royer Anna 1846 East Vincent

Royer Benjamin 1826 Vincent

Royer David 1833 East Vincent

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Royer John 1845 North Coventry

Royer John 1877 Phoenixville

Royer Levi B 1878 Phoenixville

Royer Samuel 1848 East Vincent

Rubincam Charles 1848 East Fallowfield

Rudolph George 1871 East Nottingham

Rudolph John 1774 Darby

Rudolph William 1862 New London

Rudolph William 1872 New London

Runsha William 1833 Honey Brook

Rupert Joseph 1862 Upper Oxford

Rush James 1843 Sadsbury

Rush Nicholas 1833 East Nantmeal

Rush Peter 1855 West Chester

Rushton James 1753 Goshen

Rushton Robert 1817 West Chester

Russell Alexander 1762

Russell Alexander 1813 Upper Oxford

Russell Cyrus 1851 North Coventry

Russell Elizabeth 1831 New Castle, Delaware

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Russell Elizabeth 1867 Birmingham

Russell Hezekiah 1833 East Goshen

Russell Isaac 1875 Sadsbury

Russell James 1844 West Caln

Russell James 1854 Lower Oxford

Russell Jane 1852 West Caln

Russell John 1816 Lower Oxford

Russell Joseph R 1868 Willistown

Russell Letitia 1879 Tredyffrin

Russell Lydia 1823 Uwchlan

Russell Lydia 1832 Uwchlan

Russell Margaret 1822 Lower Oxford

Russell Oliver 1816 London Britain

Russell Oliver 1855 London Britain

Russell Robert 1871 Lower Oxford

Russell Samuel 1864 West Caln

Russell Samuel 1878 New Castle, Delaware

Russell William 1775 Edymont

Russell William 1830 Upper Oxford

Ruston Job 1790 Oxford Borough

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Ruth Ann 1857 East Whiteland

Ruth David 1829 Willistown

Ruth David 1844 Willistown

Ruth Henry 1823 East Whiteland

Ruth Isaac 1818 Goshen

Ruth Isaac 1873 Willistown

Ruth Jacob 1866 East Whiteland

Ruth Rebecca 1857 West Fallowfield

Ruth Robert 1853 West Fallowfield

Rutherford Elizabeth 1849 Lower Oxford

Rutherford Hannah 1855 Oxford Borough

Rutherford James 1811 East Nottingham

Rutherford James 1875 Lower Oxford

Rutherford John 1847 East Nottingham

Rutherford Mary 1821 East Nottingham

Rutherford Matthew 1825 East Nottingham

Rutherford Sarah 1821 East Nottingham

Rutherford William 1821 East Nottingham

Rutherford William 1879 Penn

Rutherford William M 1879 Lower Oxford

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Rutter David 1819 Douglass, Berks County Property located in East Nantmeal

Rutter Joseph 1810 Leacock, Lancaster County Property locate in West Caln

Rutter Thomas Jr. 1809 East Nantmeal

Ryan Harriet 1860 West Whiteland

Ryan John T 1858 West Whiteland

Ryan Joseph 1859 West Whiteland

Ryan Joseph 1875 Oxford Borough

Ryan William 1879 West Whiteland

Ryon Mary 1832 Charlestown

Sabold Henry 1878 North Coventry

Sabold Sarah 1880 North Coventry

Saboldt Jacob 1843 North Coventry

Saffer Frederick 1841 West Caln

Saffer John 1838 West Caln

Sager William H 1880 Willistown

Sahler Isaac 1854 Charlestown

Sahler William 1834 Columbus, Ohio Property locate in East Vincent

Salkeld John 1782 Chester

Salsbury Aaron 1854 West Fallowfield

Sam Peter 1850 Willistown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Sandeland David 1752

Sandeland Jonas 1731 Chester

Sanders Harriet 1867 Sadsbury

Sanders Henry 1881 Salisburg, Lancaster Property locate in Sadsburg

Sanderson Henry 1801 Londonderry

Sandford Robert 1778 West Caln

Sands Richard 1838 Tredyffrin

Sands Richard B 1858 Oxford Borough

Sankey Charles 1866 West Chester

Saunders Alice 1851 New Garden

Savage George 1856 East Coventry

Savage Zenas 1877 East Coventry

Savery Elizabeth 1861 Pennsbury

Savery Thomas 1860 Pennsbury

Saylor Emily 1879 West Caln

Saylor Hyeronemou 1829 Schuylkill

Scahill James 1876 East Fallowfield

Scanlin Florence 1834 Upper Oxford

Scanlin Robert 1837 Brandywine

Scarlet John Jr. 1819 Kennett

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Scarlet William N 1869 West Bradford

Scarlett Ann 1864 Kennett Square

Scarlett Ann 1878 Birmingham

Scarlett Deborah 1823 New Garden

Scarlett John Sr. 1816 New Garden

Scarlett Marshall 1845 Kennett

Scarlett Nathaniel 1862 New Garden

Scarlett Shadrach 1741 London Grove

Scattergood Elizabeth C 1876 West Chester

Scattergood Mary 1869 West Bradford

Scattergood Thomas F 1876 West Bradford

Schafer John 1881 Philadelphia

Schaffer Marcy A 1872 Tredyffrin

Scheetz George 1863 North Coventry

Scheetz William 1865 Honey Brook

Schick John 1864 West Vincent

Schick Margaret 1877 Warwick

Schlichter John 1806 Vincent

Schlipp Godfrey 1852 Warwick

Schmale John 1854 North Coventry

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Schofield Hannah 1867 Valley

Schofield Jonathan H 1841 Sadsbury

Schofield William 1862 Tredyffrin

Schofield William 1873 Tredyffrin

Scholfield Isaiah 1811 Chester

Scholfield Joseph B 1867 Valley

Scholfield Nathan 1808 East Bradford

Schrack Daniel 1847 West Caln

Schrack David 1828 Uwchlan

Schrack John 1872 West Caln

Schrack Mary 1874 West Vincent

Schrack Samuel 1817 East Caln

Schrack Samuel 1859 West Caln

Schrack Samuel F 1863 State of Ohio

Schrack William 1874 West Caln

Schultz Jesse 1863 East Vincent

Scott Abraham 1771 West Bradford

Scott Ann 1865 East Goshen

Scott Charles L 1870 Pennsbury

Scott David 1870 Highland

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Scott Elizabeth 1861 Willistown

Scott Garrett T 1881 Thornbury

Scott James 1812 New London

Scott James 1822 Newlin

Scott James 1863 Elk

Scott James L Dr. 1876 Coatesville

Scott Jeremiah 1861 Wilmington, Delaware

Scott Job 1874 Pennsbury

Scott John Jr. 1787 Easttown

Scott John 1844 East Nottingham

Scott John S 1840 Willistown

Scott John W 1831 Sadsbury

Scott Joseph 1833 East Nottingham

Scott Joshua 1808 West Bradford

Scott Margaret 1808 East Nottingham

Scott Mary 1831 New London

Scott Mary 1859 Sadsbury Property locate in Philadelphia, PA

Scott Philip 1828 East Nottingham

Scott Providence 1765 Birmingham

Scott Rebecca 1819 Pennsbury

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Scott Rebecca 1835 East Nottingham

Scott Richard 1852 Willistown

Scott Richard 1873 Schuylkill

Scott Samuel 1825 Chester

Scott Sarah 1852 West Bradford

Scott Thomas 1807 East Nottingham

Scott William 1813 New Garden

Scull Alfred P 1879 Phoenixville

Scype Daniel M 1874 Spring City

Scypes Daniel M 1875 Spring City

Seal Alan 1824 Pennsbury

Seal Ann Polis 1819 Westtown

Seal Annie W 1879 East Marlborough

Seal Benjamin 1832 New Garden

Seal Charles 1870 East Marlborough

Seal Edwin B 1881 East Marlborough

Seal Eli 1826 Birmingham

Seal Francis 1859 New Garden

Seal Hannah 1749 Birmingham

Seal Jesse 1873 East Goshen

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Seal Joseph 1749 Birmingham

Seal Joseph 1856 New Garden

Seal Lewis 1865 Kennett Square

Seal Rachel 1749 Birmingham

Seal Sarah Ann 1879 East Goshen

Seal William 1748 Birmingham

Seal William 1772

Seal William 1824 Birmingham

Seal William 1826 Pennsborough

Seal William 1869 Birmingham

Seaman John S 1875 East Fallowfield

Searle Margaret 1876

Searle Sarah 1876

Sears Thomas 1863 Valley

Seaser Henry 1868 Pottsgrove

Seble John 1856 West Caln

Seble Thomas 1876 West Caln

Seed Edward 1759 Bradford

Seed Jonathan 1819 Pennsbury

Seeds Ann 1866 East Bradford

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Seeds Emmor 1861 East Bradford

Seeds George 1838 East Bradford

Seeds George 1866 West Chester

Seeds Hannah 1866 West Bradford

Seeds Mary 1839 Pennsbury

Seeds Rachel P 1869 West Chester

Seevers Aaron 1872 West Bradford

Seidel Franklin J 1877 West Nantmeal

Sellers Isaac 1856 Pocopson

Sellers Israel 1856 Pocopson

Sellers Jonathan 1822 West Bradford

Sellers Joseph 1874 Pocopson

Sellers Samuel 1837 West Brandywine

Sellers Samuel 1857 Pocopson

Sellers Samuel 1867 West Fallowfield

Sellers Sarah 1827 West Bradford

Sellers William 1870 West Fallowfield

Seltzer Eli 1881 West Fallowfield

Seltzer Jacob 1829 West Fallowfield

Seltzer Jacob 1879 West Fallowfield

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Seltzer Samuel P 1867 East Fallowfield

Seltzer Susanna 1844 West Fallowfield

Senior William W 1874 Charlestown

Sentman Lawrence 1816 New London

Sentman Lawrence 1866 Franklin

Sergeant Mary 1828 West Nottingham

Serrill James 1761 Darby

Setzler Frederick 1864 East Coventry

Setzler Jacob B 1878 East Vincent

Setzler James L 1845 Vincent

Setzler Phillip 1830 Coventry

Seymore Jane 1852 Sadsbury

Seymour John 1853 Columbia, Lancaster County Property locate in Sadsbury

Shade Henry 1822 West Whiteland

Shafer George 1850 Schuylkill

Shafer Henry 1872 West Chester

Shafer Hiram 1876 North Coventry

Shafer Matthew 1833 East Nantmeal

Shafer Samuel 1859 South Coventry

Shaffer Adam 1807 Coventry

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Shaffer John 1837 Coventry

Shainholtz Hiram 1859 Muskingum County, Ohio

Shainholtz John 1855 East Pikeland

Shaner Christopher 1834 East Vincent

Shaner Elizabeth 1857 East Vincent

Shaner Henry 1867 East Vincent

Shaner Jesse 1877 East Vincent

Shaner John 1826 Coventry

Shaner John 1869 North Coventry

Shaner Mary 1868 North Coventry

Shaner Mary 1880 North Coventry

Shaner Phebe 1871 North Coventry

Shaner Samuel 1876 North Coventry

Shaner Samuel 1880 East Nantmeal

Shaner William 1859 East Vincent

Shank Elizabeth 1824 Tredyffrin

Shannon Barnard 1856 Pennsbury

Shannon George 1809 West Chester

Shannon James 1827 Sadsbury

Shannon Jane B 1867 West Chester

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Shannon John 1826 Sadsbury

Shannon John T 1856 New Garden

Shannon William C 1863 West Chester

Shantz Adjalon R. 1879 East Vincent

Shantz Catharine 1869 East Coventry

Shantz Elizabeth 1874 East Coventry

Shantz Isaac 1853 East Coventry

Shantz Jacob 1825 Coventry

Shantz Jacob R 1863 East Vincent

Shantz Joseph W 1880 East Vincent

Shantz Lewis M 1867 East Coventry

Shantz Lydia 1867 East Coventry

Shantz Peter 1809 Coventry

Shantz Susanna 1865 East Coventry

Shantz William P 1862 East Coventry

Share Stephen G 1873 West Chester

Sharman Robert 1742

Sharp Andrew 1827 Chester

Sharp Anne 1849 New Garden

Sharp Eber W 1874 New Garden

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Sharp George 1783 New Garden

Sharp Isaac 1841 New Garden

Sharp James 1782 Sadsbury

Sharp James 1817 Brandywine

Sharp John 1827 Chester

Sharp Joseph 1748

Sharp Mary 1774 Easttown

Sharp Samuel 1880 Newlin

Sharp Susan P 1867 West Chester

Sharp Thomas 1829 East Whiteland

Sharp Thomas 1874 Valley

Sharp Thomas 1880 Valley

Sharpe Joseph 1850 London Grove

Sharpless Aaron 1876 Birmingham

Sharpless Amos 1858 Pennsbury

Sharpless Benjamin 1853 East Bradford

Sharpless Edith 1835

Sharpless Edward 1857 London Britain

Sharpless Esther 1840 Westtown

Sharpless Harvey 1851 East Goshen

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Sharpless Isaac 1824 East Bradford

Sharpless Isaac 1866 Willistown

Sharpless Jacob 1788

Sharpless Jacob 1868

Sharpless Jacob W 1881 Pennsbury

Sharpless Jesse 1866 East Goshen

Sharpless John 1770 Nether Providence

Sharpless John 1875 Concord, Delaware County

Sharpless Joseph G 1876 East Goshen

Sharpless Joshua 1827 East Bradford

Sharpless Joshua 1861 London Britain

Sharpless Joshua B 1866 Downingtown

Sharpless Martha 1853 West Chester

Sharpless Mary 1754 Providence

Sharpless Mary 1813 London Grove

Sharpless Mary A 1876 Phoenixville

Sharpless Mary Ann 1870 West Chester

Sharpless Nathan 1830 Penn

Sharpless Nathan 1834 East Goshen

Sharpless Nathan 1838 East Caln

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Sharpless Nathan H 1839 West Chester

Sharpless Nathan H 1855 West Chester

Sharpless Oliver J 1871 East Bradford

Sharpless Samuel 1872 Willistown

Sharpless Sarah 1870 West Chester

Sharpless Sidney 1877 Birmingham

Sharpless Smith 1876 West Chester

Sharpless Theodore 1870 West Chester

Sharpless Thomas A 1875 West Marlborough

Sharpless William 1841 Pennsbury

Shauntz Jacob 1854 East Coventry

Shaw Abner 1865 East Caln

Shaw James 1829 West Whiteland

Shaw James 1858 East Brandywine

Shaw John 1861 East Bradford

Shaw Pamelia 1874 East Brandywine

Shaw Samuel 1784 Chester Miller

Shaw Susan A 1872 West Whiteland

Shaw William 1794

Sheafer George 1841 Earl, Lancaster County Property locate in West Caln

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Sheafer Henry 1782 East Nantmeal

Shearer Conrad 1835 West Vincent

Shearer Conrad 1872 West Whiteland

Shearer David 1756 West Nantmeal

Shearer William 1850 East Caln

Shee Lewis 1861 Charlestown

Sheeder Caroline 1875 East Vincent

Sheeder Frederick Jr. 1835 West Vincent

Sheeder Frederick 1867 East Vincent

Sheeder Philip 1835 East Vincent

Sheeler Evan 1863 Warwick

Sheeler Frederick 1836 East Nantmeal

Sheeler Henry 1864 West Nantmeal

Sheeler Jacob 1845 West Nantmeal

Sheeler Jacob 1869 West Nantmeal

Sheeler John 1865 West Nantmeal

Sheeler John 1881 Spring City

Sheeler Mary 1875 Warwick

Sheffee George 1865 East Coventry

Sheinholtz Martin 1812 Charlestown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Sheldon Ruth J 1862 West Chester

Sheldrake John 1865 West Vincent

Sheleigh Mary 1878 East Pikeland

Sheleigh Valentine 1863 East Coventry

Sheley John G 1872 Coatesville

Shelich Jesse 1833 Charlestown

Shelich John 1806 Vincent

Shell George 1856 South Coventry

Shellender John 1862 Lower Oxford

Sheller John 1880 Spring City

Shelley Lydia C 1880 West Nottingham

Shenaman Joseph 1874 West Pikeland

Sheneman Anna M 1836 West Vincent

Sheneman Benjamin 1819 Vincent

Sheneman John 1878 Uwchlan

Sheneman Reese 1855 West Pikeland

Sheneman Reese 1866 Pikeland

Sheneman Susanna 1866 West Vincent

Shenkel Henry 1833 Coventry

Shenkel Jacob 1835 Coventry

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Shenkel Samuel 1858 East Vincent

Shenkle Martin 1822 East Nantmeal

Shepherd John 1865 West Goshen

Sheppard Hannah E 1870 East Nottingham

Sherer Hugh 1803 West Caln

Sheward Samuel 1756

Shields Edward 1859 West Chester

Shields James 1770 Newlin

Shields James 1815 Newlin

Shields Mary 1804 Newlin

Shields Thomas 1859 Valley

Shields William 1876 Birmingham,Delaware Property locate in West Chester

Shimer Conrad 1780

Shimer Edward 1852 Phoenixville

Shimer Edward 1857 Thornbury

Shimer Frederick 1811 Pikeland

Shimer John 1845 West Vincent

Shimer Kate R 1864 West Vincent

Shimer Mary Jane 1861 Thornbury

Shimer Peter 1846 West Vincent

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Shimer William 1868 West Vincent

Shingle George 1828 West Nantmeal

Shingle Henry 1873 West Nantmeal

Shingle Jacob 1864 West Nantmeal

Shingle Levi 1855 Uwchlan

Shingle Philip 1852 South Coventry

Shingle Samuel 1862 East Nantmeal

Shingle Samuel 1878 East Nantmeal

Shingle Thomas 1833 East Nantmeal

Shingles Hannah 1856 North Coventry

Shirely Elizabeth 1842 West Whiteland

Shirk Mary 1878 Uwchlan

Shirlock Ann 1816 Easttown

Shively John 1810 Coventry

Shivery Andrew 1820 Kennett

Shivery George 1820 Kennett

Shivery Sarah J 1875 Upper Oxford

Shoemaker Anna Mary 1870 West Caln Bradford

Shoemaker Peter 1821 East Nottingham

Shoffner Abraham 1856 West Pikeland

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Shoffner Daniel 1847 Charlestown

Shoffner Elizabeth 1850 Charlestown

Shoffner Jacob 1843 West Pikeland

Shoffner John 1834 Pikeland

Shoffner Martin 1824 Charlestown

Shortledge Hiram 1856 New Garden

Shortledge Jacob 1843 New Garden

Shortledge John 1838 New Garden

Shortledge Milton 1852 New London

Shortlidge David 1855 New Garden

Shortlidge John 1819 New Garden

Shortlidge Phebe 1820 New Garden

Shortlidge Swithin 1825 New Garden

Showaker Ann 1858 New London

Showalter Ann 1855 Tredyffrin

Showalter Barbara 1849 Tredyffrin

Showalter Christian 1855 West Vincent

Showalter Daniel 1841 Schuylkill

Showalter David 1843 Tredyffrin

Showalter Jacob 1872 West Vincent

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Showalter John 1808 Tredyffrin

Showalter John 1866 Schuylkill

Showalter William 1872 Oxford Borough

Shreeves Jefferson 1861 West Bradford

Shriver John 1834 Tredyffrin

Shugart Elizabeth 1845 Schuylkill

Shuler John 1852 West Vincent

Shuler Lewis H 1862 West Vincent

Shuler Lewis H 1881 South Coventry

Shuler William 1835 East Vincent

Shuman Elizabeth 1872 East Vincent

Shuman Henry 1879 East Coventry

Shuman John 1826 Pikeland

Shuman Magdalen 1875 East Pikeland

Shuman Margaret 1875 East Pikeland

Shuman Peter 1849 East Vincent

Shuman William 1859 North Coventry

Shunk Peter 1814 Pikeland

Shurr Mary 1853 East Vincent

Shuster Andrew 1765

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Shutt David 1805 Charlestown

Shutt Henry 1835 Schuylkill

Shutt John 1819 Pikeland

Sides Samuel 1815 East Caln

Sidwell Abraham 1785 West Nottingham

Sidwell Abraham 1855 West Nottingham

Sidwell Abraham 1864 West Nottingham

Sidwell Abraham R 1845 West Nottingham

Sidwell Ann 1874 Nottingham

Sidwell Henry 1861 Hopewell

Sidwell Hugh 1752 West Nottingham

Sidwell Job 1813 East Nottingham

Sidwell Job 1838 East Nottingham

Sidwell Joseph 1871 Tovell City, Utah Territory

Sidwell Lavinia 1831 West Nottingham

Sidwell Metcalf 1855 East Nottingham

Sidwell Nathan 1826 West Nottingham

Sidwell Richard 1746

Sidwell Richard 1867 Elk

Sidwell Wilson 1867 East Nottingham

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Sifert Michael 1804 Vincent

Sigman Mary Ann 1880 East Nantmeal

Sill Michael 1823 Willistown

Sill Thomas 1816 Tredyffrin

Sill Thomas 1855 Willistown

Sill Thomas J 1865 Delaware Property locate in Willistown

Simcock James 1787

Simmons Caleb 1862 East Nantmeal

Simmons Elizabeth 1846 East Marlborough

Simmons Henry 1810 Londonderry

Simmons Jehu 1829 Kennett

Simmons John 1826 Kennett

Simmons John 1875 East Nottingham

Simmons Nancy 1864 West Nottingham

Simmons Samuel 1862 Sadsbury

Simmons William 1825 Kennett

Simpson John 1762 Oxford Borough

Sims Henry 1871 West Fallowfield

Sinclair Benjamin B 1875 Kennett

Sinclair Mary 1745 Nottingham

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Sinclair Mary 1842 Kennett

Sinclair Robert 1745

Sinclair Samuel 1829 Kennett

Sinclair Samuel 1864 West Chester

Sinclair William 1843 Kennett

Singeizer Rebecca 1869 Willistown

Singizer Samuel 1834 East Caln

Singles John 1880 East Goshen

Singles Joseph 1869 West Caln

Sinket Daniel 1875 Willistown

Sinkler George 1762 West Caln

Sinn George 1818 Brandywine

Sinquet Daniel 1829 Willistown

Siter Adam 1801

Siter Adam 1856 Philadelphia Property locate in Tredyffrin

Siter Adam 1871 Easttown

Siter Nancy 1850 Tredyffrin

Siter Sarah 1833 Tredyffrin

Skeen Amos 1876 Schuylkill

Skeen James 1806 Honey Brook

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Skeen Rebecca 1876 Schuylkill

Skeets James 1866 West Goshen

Skelton Elias H 1872 Sadsbury

Skelton Joseph 1857 West Fallowfield

Skelton Lewis 1858 New Garden

Skelton Lydia 1866 West Fallowfield

Skelton Susanna 1848 West Marlborough

Skiles Harman 1807 West Caln

Skiles Hopkins 1879 Emmettsburg, Maryland

Skiles John 1827 West Caln

Skiles Mary 1845 West Caln

Skiles Rachel 1881 Coatesville

Skiles Sarah 1857 West Caln

Skiles Susanna 1848 West Caln

Skiles Susanna 1877 West Caln

Skiles William 1860 West Caln

Skiles William 1864 West Caln

Slack Abner 1820 Birmingham

Slack Isaac 1879 New Garden

Slack John 1740 Birmingham

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Slack Thomas 1812 Upper Oxford

Slack Timothy Sr. 1879 East Nottingham

Slack William B 1879 Kennett

Slayer Henry 1852 East Pikeland

Sleichter Abraham 1880 Spring City

Slicer Deborah 1879 Cecil County, Maryland

Slider Elizabeth 1862 West Vincent

Slider George N 1876 East Nantmeal

Slider Jacob 1841 East Goshen

Slider Samuel 1852 West Nantmeal

Slifer John 1841 Coventry

Slifer Sarah 1805 Coventry

Slifer Susan 1833 Coventry

Slifter John 1817 Coventry

Sloan Hugh 1866 West Chester

Sloan James 1829 Tredyffrin

Sloan James 1859 Tredyffrin

Sloan John 1855 Tredyffrin

Sloan John 1856 Honey Brook

Sloan Margaret 1867 Honey Brook

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Sloan Mary 1868 Wallace

Sloan Mary Ann 1878 Upper Merion, Montgomery Property located in Tredyffrin

Sloan Rebecca 1856 Tredyffrin

Sloan Rebecca 1881 Honey Brook

Sloan Robert S 1872 Uwchlan

Sloan William B 1879 Honey Brook

Sloan William K 1848 Sadsbury

Sloanaker Isaac M 1863 Uwchlan

Sloanaker Jacob 1850 West Pikeland

Sloanaker Mary 1874 West Chester

Sloanaker Michael 1843 East Pikeland

Sloanaker Michael 1847 West Pikeland

Sloanaker Michael Sr. 1866 West Pikeland

Sloanaker William 1868 West Vincent

Slonaker Margaret 1881 Warwick

Sloyer Elizabeth 1868 Uwchlan

Sloyer John 1828 Upper Oxford

Sloyer Margaret 1850 West Fallowfield

Smedley Abiah T 1857 Willistown

Smedley Ann 1859 Upper Uwchlan

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Smedley Bartholomew 1865 East Goshen

Smedley Caleb 1851 Willistown

Smedley Catharine W 1879 Willistown

Smedley Daniel 1826 Willistown

Smedley Francis 1787

Smedley Francis 1822 Willistown

Smedley George 1787 Willistown

Smedley George 1828 Uwchlan

Smedley Hannah 1852 Uwchlan

Smedley Hunter 1872 Willistown

Smedley Isaac 1875 West Chester

Smedley Jeffery 1849 Willistown

Smedley Jeffrey 1861 Willistown

Smedley Joel 1857 Uwchlan

Smedley John 1817 Willistown

Smedley John 1827 Willistown

Smedley John 1855 West Goshen

Smedley Joseph P 1872 Upper Uwchlan

Smedley Joshua 1829 Easttown

Smedley Lydia 1844 West Chester

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Smedley Mary 1856 West Caln

Smedley Owen 1875 Charlestown

Smedley Patience 1814 Willistown

Smedley Peter 1829 Uwchlan

Smedley Rebecca 1847 Willistown

Smedley Susanna 1837 Willistown

Smedley Thomas 1816 Willistown

Smedley Thomas 1837 Willistown

Smedley Thomas D 1875 Willistown

Smedley William 1835 Willistown

Smedley William 1849 West Bradford

Smedley William 1877 Uwchlan

Smedley William M 1875 West Chester

Smiley John 1852 Willistown

Smiley Samuel 1826 Easttown

Smith Abraham 1869 West Chester

Smith Ann 1825 New Garden

Smith Ann 1857 Easttown

Smith Cato 1853 West Chester

Smith Charles 1869 Easttown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Smith Christopher 1821 Pikeland

Smith David 1870 Co. "T" 1st Regt. - Penna Reserves

Smith Elizabeth 1823 West Marlborough

Smith Elizabeth 1842 Brandywine

Smith Emmaline 1881 East Fallowfield

Smith Esther 1851

Smith Frederick 1811 Coventry

Smith George 1794 Goshen

Smith George 1866 West Goshen

Smith George F General 1877 West Chester

Smith Hannah 1851 East Whiteland

Smith Hannah 1870 West Pikeland

Smith Hannah W 1865 West Chester

Smith Henry 1867 West Vincent

Smith Horace V 1881 West Nantmeal

Smith Isaac 1823 West Nantmeal

Smith Isaac 1839 Uwchlan

Smith Isaac 1854 Charlestown

Smith Isabella 1880 Upper Oxford

Smith Israel 1811 New Garden

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Smith Jacob 1851 East Vincent

Smith James 1787

Smith James 1803 Newlin

Smith James 1808 New Garden

Smith James 1824 Tredyffrin

Smith James 1833 East Whiteland

Smith James 1857 Chester

Smith James 1859 Franklin

Smith James 1874 West Chester

Smith Jane 1820 Uwchlan

Smith Jane 1863 Lower Oxford

Smith Jane 1868 West Chester

Smith Jesse 1870 Upper Oxford

Smith John 1753

Smith John 1773

Smith John 1789 East Whiteland

Smith John 1810 Sadsbury

Smith John 1810

Smith John 1810 Lower Oxford

Smith John 1812 New London

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Smith John 1820 Uwchlan

Smith John 1829 Coventry

Smith John 1830 West Fallowfield

Smith John 1831 Newlin

Smith John 1840 Lower Oxford

Smith John 1841 West Nantmeal

Smith John 1850 East Nottingham

Smith John 1853 Lower Oxford

Smith John 1854 North Coventry

Smith John 1857 New London

Smith John 1875 Phoenixville

Smith John 1876 West Vincent

Smith John C 1880 State of New Jersey

Smith John H 1819 Brandywine

Smith John M 1875 West Chester

Smith John N 1881 West Fallowfield

Smith John Wesley 1880 East Goshen

Smith Jonathan 1859 West Caln

Smith Joseph 1821 Newlin

Smith Joseph 1824 East Marlborough

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Smith Joseph 1831 Lower Oxford

Smith Joseph 1859 Upper Oxford

Smith Joseph A 1862 Upper Oxford

Smith Joshua 1854 West Bradford

Smith Julia A 1870 New Garden

Smith Leonard 1806 Pikeland

Smith Margaret 1860 East Marlborough

Smith Mary 1827 East Marlborough

Smith Mary 1841 Sadsbury

Smith Mary 1872 East Nottingham

Smith Mary 1877 Spring City

Smith Mary 1880 West Chester

Smith Michael 1876 Kennett Square

Smith Parvin 1878 No papers in folder

Smith Patrick 1844 East Goshen

Smith Peter 1807 Honey Brook

Smith Phebe 1878 East Goshen

Smith Rachel 1848 New Garden

Smith Rebecca J 1871 Kennett

Smith Robert 1814 Lower Oxford

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Smith Robert 1825 Uwchlan

Smith Robert 1832 Lower Oxford

Smith Robert 1848 Kennett

Smith Robert C 1874 Christianna County Property locate in Penningtonville

Smith Samuel 1842 West Chester

Smith Samuel 1861 East Nottingham

Smith Sarah 1812 West Fallowfield

Smith Sarah 1832 West Fallowfield

Smith Sarah Ann 1867 Charlestown

Smith Stewart 1855 Upper Oxford

Smith Thomas 1748 Birmingham

Smith Thomas 1857 New London

Smith Valentine 1876 East Nantmeal

Smith William 1801 Goshen

Smith William 1828 Newlin

Smith William 1840 Lower Oxford

Smith William 1846 Uwchlan

Smith William 1878 West Bradford

Smith William 1880 Oxford Borough

Smith Yost 1798 Charlestown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Smull Henry B 1873 Spring City

Snell Sarah 1879 Spring City

Snider Casper 1806 East Pikeland

Snider Conrad 1795 Coventry

Snodgrass Hannah B 1867 West Fallowfield

Snodgrass Thomas P 1866 West Fallowfield

Snyden William 1844 Brandywine

Snyder Andrew 1850 East Vincent

Snyder Casper 1826 Pikeland

Snyder Conrad 1818 Coventry

Snyder Dorothy 1822 Tredyffrin

Snyder Elizabeth 1868 East Nantmeal

Snyder George 1824 Pikeland

Snyder George 1859 North Coventry

Snyder Henry 1861 East Pikeland

Snyder Henry 1875 West Nantmeal

Snyder John 1828 Pikeland

Snyder John 1837 East Whiteland

Snyder John 1847 East Caln

Snyder John 1861 Charlestown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Snyder Joseph 1844 East Caln

Snyder Mary 1826 Pikeland

Snyder Michael 1825 Coventry

Snyder Nicholas 1821 Vincent

Snyder Samuel 1863 Warwick

Snyder Sarah 1873 East Vincent

Snyder Susanna 1836 Charlestown

Snyder William J F 1856 East Vincent

Solomon John 1845 West Chester

Sommers George 1870 West Bradford

Souder Henry 1813 East Whiteland

Souder John Sr. 1829 Coventry

Souders Christian 1862 East Coventry

Souders Christian 1869 Tredyffrin

Souders Jacob 1806 West Whiteland

Souders Jacob 1859 South Coventry

Souders John 1803 Coventry

Souders John Jr. 1845 North Coventry

Souders Levi G 1854 West Whiteland

Souders Mary 1859 South Coventry

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Southward Abner 1869 West Vincent

Sowder Barbara 1824 Coventry

Sowder Henry 1822 Coventry

Sowders Mary 1807 Coventry

Sowders Peter 1807 Coventry

Sower Daniel 1826 Charlestown

Sower Samuel 1858 Schuylkill

Sowers Hannah 1867 Schuylkill

Sowers Mahlon 1869 East Pikeland

Spackman Esther 1851 West Whiteland

Spackman Isaac 1837 East Caln

Spackman Joseph 1865 West Whiteland

Spackman Thomas 1815 East Bradford

Spackman Thomas 1846 Nothing in file

Spackman Thomas 1856 East Caln

Sparr Catharine 1855 Honey Brook

Sparr Frederick 1847 Honey Brook

Sparr George 1866 Honey Brook

Speace David 1837 Pikeland

Speakman Amos 1870 London Grove

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Speakman Cyrus N 1863 East Fallowfield

Speakman Ebenezer 1852 West Bradford

Speakman Elisha 1867 London Grove

Speakman Ephraim 1857 London Grove

Speakman George 1812 Newlin

Speakman George 1876 West Bradford

Speakman George C 1871 East Marlborough

Speakman Hannah B 1870 Londonderry

Speakman Isaac 1818 East Caln

Speakman Isaac 1881 London Grove

Speakman Jacob 1824 London Grove

Speakman Jesse 1846 Londonderry

Speakman John 1843 West Goshen

Speakman Joseph 1871 Londonderry

Speakman Joseph 1875 West Chester

Speakman Joshua 1852 Londonderry

Speakman Joshua 1852 Newlin

Speakman Joshua B 1848 Lower Oxford

Speakman Martha 1873 West Goshen

Speakman Mary Jr. 1848 Penn

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Speakman Mary P 1877 West Bradford

Speakman Micajah 1853 Wallace

Speakman Phebe 1813 Pennsbury

Speakman Richard M 1863 West Bradford

Speakman Ruth Ann 1870 Pennsbury

Speakman Samuel 1841 Londonderry

Speakman Sarah 1833 Londonderry

Speakman Thomas 1791 Goshen

Speakman Thomas 1818 East Caln

Speakman Thomas 1853 Londonderry

Speakman Thomas 1869 Newlin

Speakman William 1846 Birmingham

Spear Ann C 1880 Oxford Borough

Spear Charles 1836 East Nottingham

Spear Charles J 1874 Oxford Borough

Spear Elizabeth 1872 Oxford Borough

Spear Isaac 1873 Oxford Borough

Spence Henry 1881 West Chester

Spencer Amanda 1872 West Chester

Spencer Ann 1869 Franklin

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Spencer Asa 1862 Franklin

Spencer Jonathan 1844 New London

Spencer Joseph 1846 New London

Spencer Perry 1857 Highland

Spiese George 1841 Coventry

Spiese Jacob 1879 North Coventry

Spiese Lewis 1874 North Coventry

Sponagle John 1835 West Nantmeal

Spotts John 1861 West Nantmeal

Spratt George 1864 Tredyffrin

Spratt John 1873 Londonderry

Spray Christoper 1757 Darby

Springer Anna M 1879 East Nottingham

Springer Daniel 1828 Pikeland

Springer Elizabeth 1840 East Pikeland

Springer Jacob 1840 East Pikeland

Springer Joshua 1876 West Chester

Springer Levi 1879 Lower Oxford

Springer Robert M 1853 New Garden

Springer Samuel 1840 London Grove

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Sproul James 1848 Sadsbury, Lancaster County Property locate in Honey Brooke a

Sprouse Benjamin 1849 New Garden

Squire William 1858 East Nottingham

Stackhouse Asaph 1855 East Goshen

Stackhouse John 1869 New Garden

Stager Jacob 1819 Coventry

Stager Jacob 1842 North Coventry

Stager Peter 1824 Coventry

Stalker Jane 1841 West Whiteland

Stalker Samuel 1834 Uwchlan

Stalker Thomas 1834

Stall Edward 1836 West Whiteland

Stall Samuel 1863 Willistown

Stamp Sarah Ann 1880 Pennsbury

Stanley Andrew 1840 Honey Brook

Stanley Lydia 1875 East Bradford

Stanley Mary A 1839 Honey Brook

Stanley Mathew 1844 West Brandywine

Stanley Matthew 1871 Wallace

Stanley Samuel C 1848 Honey Brook

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Stanley William 1862 Honey Brook

Stapleton Joshua 1844 Honey Brook

Starkey Moses R 1864 Newlin

Starr Isaac 1763 Goshen

Starr Jeremiah 1816 New Garden

Starr John 1817 Charlestown

Starr Joseph 1826 Schuylkill

Starr Margaret 1763 Chichester

Starr Samuel 1822 New London

Starr Samuel 1853 East Bradford

Starr Sarah M 1879 London Grove

Starr Thomas 1825 New Garden

Starr Thomas 1826 London Grove

Starrett Jane 1829 New London

Starrett John 1772 East Nantmeal

Starrett John 1881 Warwick

Starrett William 1861 East Nantmeal

Stauffer Abraham 1854 West Vincent

Stauffer Deborah 1864 East Vincent

Stauffer Ellen E 1878 East Coventry

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Stauffer Henry 1877 East Vincent

Stauffer Jacob 1862 East Coventry

Stauffer John 1823 Coventry

Stauffer John 1841 West Vincent

Stauffer John H 1854 East Coventry

Stauffer John M 1853 East Coventry

Stauffer Peter 1870 Honey Brook

Stauffer Samuel 1865 West Vincent

Stearn Abram 1850 Tredyffrin

Steel Elizabeth 1851 Easttown

Steel Esther 1846 West Bradford

Steel John 1755

Steel John 1829 Willistown

Steel Sarah A 1849 Willistown

Steele Anthony 1866 West Nottingham

Steele James 1808 West Fallowfield

Steele James M 1867 Baltimore, Md

Steele John 1838 Easttown

Steele John 1870 Franklin

Steele John D 1867 West Bradford

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Steele Joseph 1831 Willistown

Steele Joseph 1854 Franklin

Steele Joseph B 1856 Kennett

Steele Martha 1857 Easttown

Steele Peter 1833 Easttown

Steele Robert 1831 Willistown

Steele Robert 1876 Willistown

Steele Robert C 1872 Honey Brook

Steele Sarah Ann 1861 Easttown

Steele William 1829 Willistown

Steele William 1862 Easttown

Steele William 1875 Franklin

Steele William G 1868 Franklin

Steen Elizabeth 1881 Newlin

Steen Howard 1875 Tredyffrin

Steiner Hannah 1878 Phoenixville

Steinmetz Henry 1822 Coventry

Stem Jacob 1844 East Nantmeal

Stemple John 1813 Goshen

Stephens Abijah 1838 Tredyffrin

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Stephens Catherine 1844 New London

Stephens David Jr. 1836 New London

Stephens David 1843 London Grove

Stephens John 1809 East Nantmeal

Stephens John 1864 Franklin

Stephens Jonah 1846 East Nantmeal

Stephens Lydia 1855 East Nantmeal

Stephens Mordecai Davis 1859 Phoenixville

Stephens Mordecai M 1877 Phoenixville

Stephens Rebecca 1847 Tredyffrin

Stephens Stephen 1845 Tredyffrin

Stephenson Catharine 1858 Phoenixville

Stephenson Margaret 1870 West Bradford

Stephenson Matthew 1814 West Fallowfield

Stern C A 1875 Parkesburg

Stern Conrad 1827 East Nantmeal

Stern George 1797 Pennsbury

Stern George 1873 Kennett

Stern Jane 1848 East Goshen

Stern John 1839 East Goshen

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Stern Joseph 1863 East Bradford

Stern Nathan 1862 East Nantmeal

Stern Samuel 1849 Tredyffrin

Stern Smith 1877 London Britain

Stern Thomas 1863 Elk

Stern William 1865 Franklin

Sterrett Benjamin 1879 West Nantmeal

Sterrett David 1808 West Fallowfield

Sterrett James 1861 Lower Oxford

Sterrett Maria 1867 West Chester

Sterrett Mary 1824 East Nantmeal

Sterrett William 1811 East Nantmeal

Stetson Sarah C 1872 Tredyffrin

Stevens Elizabeth 1879 New York, New York

Stevens Sarah F 1880 East Brandywine

Stevenson James 1749 Marple

Stevenson Robert 1862 Honey Brook

Steward Edwin 1859 West Caln

Steward John 1833 Vincent

Steward John 1873 Willistown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Stewart Andrew 1825 Sadsbury

Stewart Enoch 1861 Sadsbury

Stewart George 1749

Stewart Hannah 1865 Highland

Stewart Jacob 1874 West Vincent

Stewart James 1819 West Goshen

Stewart James 1834 West Marlborough

Stewart James 1856 West Pikeland

Stewart James 1865 Highland

Stewart James B 1845 Sadsbury

Stewart James R 1879 Coatesville

Stewart Joel M 1862 West Whiteland

Stewart John 1840 West Goshen

Stewart Martin 1872 East Whiteland

Stewart Peter 1813 West Chester

Stewart Robert 1829 East Nantmeal

Stewart Robert 1846 East Whiteland

Stewart William 1815 West Fallowfield

Stewart William 1830 West Marlborough

Stewart William 1866 Highland

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Stierly Michael 1873 Spring City

Stifield William 1842 East Goshen

Still Catharine 1868 West Vincent

Still Charles 1833 Uwchlan

Still Charles 1859 West Vincent

Still Levi 1861

Still Margaret 1874 East Fallowfield

Stine Adam 1873 West Pikeland

Stine John 1879 Phoenixville

Stiteler Anna 1846 Uwchlan

Stiteler David 1879 Uwchlan

Stiteler Eve 1829 Uwchlan

Stiteler George 1829 Uwchlan

Stiteler George C 1877 Uwchlan

Stiteler Isaac 1854 East Nantmeal

Stiteler Lydia Ann 1878 Uwchlan

Stiteler Peter 1813 Uwchlan

Stitler George 1839 Uwchlan

Stitler Samuel 1852 West Caln

Stocker John C 1834

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Stokes Sarah 1870 West Fallowfield

Stolt Handford 1854 Sadsbury

Stone Abraham 1853 West Fallowfield

Stoneback George 1880 Warwick

Stoneback John 1820 East Nantmeal

Stoneback John 1832 East Nantmeal

Stonemetz Daniel 1864 North Coventry

Storey Henry 1879 London Grove

Story Elizabeth 1852 New London

Story George 1879 New London

Story John 1808 New Garden

Story Robert 1861 New London

Story Robert 1876 Downingtown

Story Thomas 1878 Philadelphia Property locate in West Grove

Stott Jonathan 1851 Schuylkill

Stott Joseph 1859 Sadsbury

Stotts David 1875 Sadsbury

Stouff Catharine C 1878 West Bradford

Stout Charles L 1859 Easttown

Stover Owen 1880 North Coventry

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Strahorn Samuel 1859 Franklin

Strahorn Samuel 1868 New Garden

Strahorne Sallie 1878 New Garden

Strawbridge Alexander J 1838 Penn

Strawbridge James 1821 Londonderry

Strawbridge James 1855 New London

Strawbridge James A 1871 Penn

Strawbridge Joseph 1814 Londonderry

Strawbridge Joseph 1831 Penn

Stricker Jacob 1833 East Fallowfield

Strickland Amariah 1876 Charlestown

Strickland Catharine 1831 Vincent

Strickland David 1864 Franklin

Strickland Elijah A 1850 New London

Strickland George 1849 East Coventry

Strickland Hugh 1803 Vincent

Strickland Hugh 1838 East Vincent

Strickland James 1875 Lower Oxford

Strickland Jesse C 1863 Upper Uwchlan

Strickland John 1879 Lower Oxford

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Strickland Jonathan 1843 New London

Strickland Joseph 1828 Lower Oxford

Strickland Joseph 1877 Oxford Borough

Strickland Maria 1879 Lower Oxford

Strickland Nimrod 1880 West Chester

Strickland Thomas 1839 London Britain

Strickland Thomas 1870 East Nantmeal

Strickland William 1847 West Whiteland

Strickland William 1878 Lower Oxford

Strickler Jacob 1815 Revolutionary Soldier

Strieby William 1874 West Caln

Stringfellow Jane 1879 East Brandywine

Stringfellow Jesse 1853 East Brandywine

Strode Caleb 1865 East Bradford

Strode David 1858 West Caln

Strode Edith 1877 West Chester

Strode Elizabeth 1863 Newlin

Strode Esther 1877 West Chester

Strode Joseph C 1877 West Chester

Strode Marshall 1880 East Bradford

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Strode Mary 1807

Strode Mary 1879 West Caln

Strode Richard 1805 Newlin

Strode Richard 1850 Newlin

Strode Richard 1854 West Chester

Strode Ruth 1853 East Fallowfield

Strode Sarah 1877 West Chester

Strode Thomas T 1880 Newlin

Strode William 1762

Strode William 1813 West Bradford

Strode William 1852 Newlin

Strodling Joshua 1881 London Grove

Stromberg Olof 1872 West Chester

Strong Caldwell G 1855 Honey Brook

Strong Hannah 1880 Kennett Square

Strong John 1868 Honey Brook

Strong Washington 1881 New Garden

Stroud Edward 1787 New London

Stroud Hilan 1870 East Fallowfield

Stroud Jefferson M 1845 Sadsbury

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Stroud John W 1863 Highland

Stroud Joshua 1877 Coatesville

Stroud Margaret 1866 Highland

Stroud Peter 1860 West Fallowfield

Stroud Sarah 1840 West Fallowfield

Stroud Thomas 1823 West Fallowfield

Stroud Thomas 1840 East Fallowfield

Strough Frederick 1820 Pikeland

Strough Frederick 1869 West Pikeland

Strough Hannah 1834 Pikeland

Strough John 1832 Pikeland

Strough John 1853 East Pikeland

Strous Susanna 1807 Vincent

Strunk Ann 1870 Londonderry

Strunk Esther 1878 East Coventry

Strunk Jacob 1858 Tredyffrin

Strunk Lawrence 1827 Coventry

Strunk Magdalena 1832 Coventry

Strutton Robert 1850 East Pikeland

Stubblebine David 1861 North Coventry

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Stubblebine Jacob B 1859 East Whiteland

Stubblebine John 1816 Coventry

Stubblebine John 1863 North Coventry

Stubblebine Sebastian 1818 Coventry

Stubblebine William 1873 North Coventry

Stubbs Daniel 1869 West Nottingham

Stubbs Isaac 1840 East Nottingham

Stubbs Martha L 1870 Kennett

Stubbs Rachel 1874 West Nottingham

Stubbs Sarah 1833 Sadsbury

Sturgis John 1859 East Fallowfield

Sturgis Reese 1828 Pikeland

Sturgis Thomas 1860 Territory of Nebraska

Styrk Jacob 1807 Charlestown

Sugar Thomas 1837 West Bradford

Sullivan Mark 1866 East Nottingham

Sullivan Mary 1875 West Bradford

Summons James 1875 East Nantmeal

Summons Mary 1873 East Nantmeal

Summy Levi 1868 Sadsbury

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Supplee Benjamin 1862 Phoenixville

Supplee Benjamin J 1869 Honey Brook

Supplee Horatio 1876 Honey Brook

Supplee John 1866 Tredyffrin

Supplee Peter 1830 Honey Brook

Suydam Joseph L 1871 Coatesville

Swaney Edward 1824 Pikeland

Swarner James 1880 Wallace

Swartz Christian 1808 Vincent

Swartz Hannah 1876 West Vincent

Swartz Jacob 1831 Vincent

Swartz Mary 1865 East Vincent

Swavely Mary 1872 North Coventry

Swayne Benjamin 1850 East Marlborough

Swayne Caleb 1761 London Grove

Swayne Deborah 1854

Swayne Edward 1799 West Marlbough

Swayne Elizabeth 1841 West Bradford

Swayne Elizabeth H 1852 Newlin

Swayne Isaac 1825 West Marlborough

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Swayne Jacob 1811 West Bradford

Swayne Joel 1841 East Marlborough

Swayne John 1841 East Marlborough

Swayne John J 1865 Kennett Square

Swayne Joshua 1761 West Caln

Swayne Joshua P 1853 East Marlborough

Swayne Mary Ann 1866 London Grove

Swayne Samuel 1809 East Marlborough

Swayne Samuel 1846 West Marlborough

Swayne Sarah 1856 East Marlborough

Swayne William 1743 Marlborough

Swayne William 1841 East Marlborough

Swayne William S 1881 Honey Brook

Swearer Jacob 1831 Charlestown

Sweazey Caleb B 1867 Downingtown

Sweazey Caleb B 1879 Cameron County Property locate in Downingtown

Sweeney Patrick 1879 West Chester

Sweeney Susan 1881 New London

Sweney James 1869 West Chester

Sweney Thomas 1868 West Chester

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Sweney William 1863 West Chester

Swinehart Henry 1853 Warwick

Swinehart Henry M 1880 South Coventry

Swinehart Isaac 1837 Coventry

Swinehart Jacob 1878 West Vincent

Swinehart John 1798 East Nantmeal

Swinehart John 1816 East Nantmeal

Swinehart John 1870 West Vincent

Swinehart Mary 1868 Warwick

Swisher Enos S 1855 Franklin

Switzer Israel 1855 South Coventry

Switzer Ulrich 1825 Coventry

Switzer Veronica 1825 Coventry

Swymler Thomas 1859 West Goshen Filed as "Swymeler"

Syfret Frederick 1817 East Caln

Syfrit Robert 1871 West Bradford

Sylvester Elizabeth 1816 West Bradford

Sylvester Solomon 1815 West Bradford

Sylvester Tamar 1877 Easttown

Sylvester Tamzine 1852 East Bradford

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Syphard John 1857 West Nantmeal

Sypherd Daniel 1848 West Pikeland

Sypherd Henry 1879 Wallace

Sypherd John 1873 West Brandywine

Sypherd John 1880 West Nantmeal

Tagart John 1797 East Marlborough

Taggart Hugh 1874 Phoenixville

Taggart Jacob 1872 Kennett

Taggart James 1876 Phoenixville

Taggart John 1855 East Marlborough

Taggart Lewis 1874 Franklin

Taggart Mary Ann 1878 East Marlborough

Taggart Robert B 1874 Kennett

Taggart Senneca C 1864 Penn

Talbot Alice 1820 Honey Brook

Talbot Ann 1815 East Caln

Talbot Benjamin 1845 Honey Brook

Talbot Benjamin 1861 Honey Brook

Talbot James B 1864 Honey Brook

Talley Ann 1859 West Chester

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Talley Caleb 1857 State of Illinois

Talley John 1862 East Goshen

Tanner Hugh 1799 East Nottingham

Tanner Mary 1762

Tanner Philip 1798 East Nottingham

Tarrance Isaac D 1860 Londonderry

Tarrance James 1825 Brandywine

Tarrence Joseph 1847 West Fallowfield

Tartar Peter 1876 Tredyffrin

Tate Elenor 1827 Sadsbury

Taylor Abiah 1748 East Bradford

Taylor Abiah 1803 East Bradford

Taylor Abiah 1854 East Bradford

Taylor Abraham 1813 Kennett

Taylor Abraham 1819 East Bradford

Taylor Alfred 1866 Kennett

Taylor Amy G 1873 West Chester

Taylor Ann 1830 East Bradford

Taylor Ann 1874 West Chester

Taylor Ann 1878 West Marlborough

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Taylor Anthony 1868 West Chester

Taylor Bayard 1880 East Marlborough

Taylor Benjamin 1805 East Caln

Taylor Benjamin 1810 Kennett

Taylor Benjamin 1835 Kennett

Taylor Benjamin 1841 Pennsbury

Taylor Benjamin 1858 West Caln

Taylor Brinton 1875 Kennett

Taylor Christopher 1752 Tinicum

Taylor David 1812 Newlin

Taylor David H 1875 West Chester

Taylor Deborah 1853 East Bradford

Taylor Dinah 1834 Pennsbury

Taylor Eliza D 1857 Pocopson

Taylor Eliza D 1867 West Chester

Taylor Elizabeth 1842 Willistown

Taylor Elizabeth 1859 Pocopson

Taylor Elizabeth B 1863 West Chester

Taylor Emma 1876 West Marlborough

Taylor Emmor 1862 West Chester

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Taylor Enoch 1853 East Fallowfield

Taylor Ephriam 1853 East Whiteland

Taylor George 1820 East Bradford

Taylor Gideon 1854 West Whiteland

Taylor Hannah 1817 Pennsbury

Taylor Hannah 1820 West Marlborough

Taylor Hannah 1846 Kennett

Taylor Hannah 1864 Pocopson

Taylor Howard J 1879 Oxford Borough

Taylor Isaac 1815 Pennsbury

Taylor Isaac 1830 East Goshen

Taylor Isaac 1831 East Marlborough

Taylor Isaac 1840 East Marlborough

Taylor Isaac 1847 East Marlborough

Taylor Israel 1763 Tinicum

Taylor Jacob 1823 Pennsbury

Taylor Jacob 1828 Sadsbury

Taylor Jacob 1838 Kennett Square

Taylor Jacob 1840 Erie County, State of New Yor Property locate in Schuylkill

Taylor Jacob 1859 New Garden

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Taylor Jacob 1865 Kennett Square

Taylor Jacob 1872 Kennett

Taylor James 1864 West Chester

Taylor Jesse 1812 Newlin

Taylor Jesse 1866 Newlin

Taylor John 1758 Thornbury Property locate in East & West Bra

Taylor John Jr. 1765 Thornbury

Taylor John 1770 Chester

Taylor John 1774 Pennsbury

Taylor John 1813 Goshen

Taylor John 1821 Pennsbury

Taylor John 1825 East Bradford

Taylor John 1836 Schuylkill

Taylor John 1856 Easttown

Taylor John 1876 New Garden

Taylor John 1879 Newlin

Taylor John B 1859 Thornbury

Taylor Joseph Jr. 1745 Kennett

Taylor Joseph 1759 West Bradford

Taylor Joseph 1810 Pennsbury

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Taylor Joseph 1828 West Chester

Taylor Lydia 1844 Westtown

Taylor Maris 1853 West Marlborough

Taylor Marshall J 1874 Thornbury

Taylor Mary 1825 East Bradford

Taylor Mary 1828 Pennsbury

Taylor Mary 1847 West Chester

Taylor Mary A 1868 East Marlborough

Taylor Mary P 1872 Kennett Square

Taylor Mordecai 1748

Taylor Philip 1732 Documents missing

Taylor Philip 1759 Thornbury

Taylor Rebecca 1836 Kennett

Taylor Reuben 1838 Pennsbury

Taylor Richard 1747 Kennett

Taylor Richard 1865 Elk

Taylor Sallie 1876 West Goshen

Taylor Samuel 1825 East Bradford

Taylor Samuel 1843 East Bradford

Taylor Samuel 1869 Franklin

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Taylor Sarah 1853 Salisbury, Lancaster County At the time of death, of Brandywin

Taylor Sharpless 1867 West Chester

Taylor Stephen 1823 Thornbury

Taylor Stephen W 1876 Westtown

Taylor Susanna 1875 Kennett Square

Taylor Thomas 1744 Haverford

Taylor Thomas 1756 Matiniconk Island

Taylor Thomas 1765 Ridley

Taylor Thomas 1816 Westtown

Taylor Thomas 1862

Taylor Titus 1826 Westtown

Taylor Titus 1840 West Chester

Taylor William 1809 Kennett

Taylor William 1828 New Garden

Taylor William 1861 Elk

Taylor William 1862

Taylor William 1866 Valley

Taylor William 1869 Pennsbury

Taylor William G 1865 Phoenixville

Taylor William H 1842 West Bradford

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Taylor William W 1846 East Bradford

Teesdale William 1863 Highland

Temple Abraham P 1878 West Bradford

Temple Caleb 1815 Pennsbury

Temple Cheyney 1830 Pennsbury

Temple Elizabeth 1843 East Goshen

Temple Elizabeth 1863 Kennett Square

Temple James 1830 Pennsbury

Temple John 1783 East Caln

Temple John 1827 West Goshen

Temple John 1840 Pennsbury

Temple John 1851 Sadsbury

Temple Joseph 1841 Pennsbury

Temple Norris 1872 Pennsbury

Temple Ruth 1840 Willistown

Temple Sarah E 1879 West Chester

Temple Susanna 1836 Westtown

Temple Thomas B 1876 Uwchlan

Temple William 1825 Brandywine

Temple William 1826 Upper Oxford

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Templeton Elizabeth 1812 Honey Brook

Templeton John Jr. 1800 Chester

Templeton John 1853 East Whiteland

Templeton John 1866 West Brandywine

Templeton William 1852 Honey Brook

Templeton William 1881 Honey Brook

Templin Elizabeth 1832 West Whiteland

Templin James 1799 Vincent

Templin John 1857 Warwick

Templin Richard 1826 East Nantmeal

Templin William 1814 East Nantmeal

Templin William 1834 East Vincent

Tencate John E 1880 Phoenixville

Terrell James 1869 West Chester

Terril James 1878 West Chester

Terry Benjamin 1872 Oxford Borough

Terry James T 1867 Oxford Borough

Thatcher Beulah 1872 West Chester

Thatcher Charles S 1832 Tredyffrin

Thatcher Edith 1873 West Chester

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Thatcher Eli 1871 West Chester

Thatcher Richard 1768 Kennett

Thomas Alice 1859 West Chester

Thomas Amos 1879 West Caln

Thomas Archibald 1858 West Caln

Thomas Archibald 1859 West Fallowfield

Thomas Charles 1875 Tredyffrin

Thomas David 1826 Lower Oxford

Thomas Edward 1855 East Nottingham

Thomas Eli 1845 East Goshen

Thomas Emmor 1878 West Goshen

Thomas Enos 1807 Goshen

Thomas Enos 1864 West Chester

Thomas Enos J 1855 East Goshen

Thomas Evan 1863 Lower Oxford

Thomas Ezekiel 1759 Newtown

Thomas Ezekiel 1803 East Nantmeal

Thomas Ezra 1872 Willistown

Thomas George 1856 Charlestown

Thomas Hannah 1866 Honey Brook

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Thomas Hannah 1869 West Chester

Thomas Hannah 1873 New Garden

Thomas Hazael 1820 Vincent

Thomas Isaac 1813 Willistown

Thomas Isaac 1822 Uwchlan

Thomas Isaac 1835 East Goshen

Thomas Isaac 1865 Honey Brook

Thomas Isaac 1867 Easttown

Thomas Isaac 1879 West Chester

Thomas James 1763 Kennett

Thomas James 1849 West Vincent

Thomas James M 1835 Uwchlan

Thomas Jane 1877 New Garden

Thomas Jesse 1856 West Vincent

Thomas John 1785 Radnor Pension Information

Thomas John 1807 Vincent

Thomas John 1824 Upper Oxford

Thomas John 1829 Schuylkill

Thomas John 1830 Vincent

Thomas John 1836 New London

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Thomas John 1851 Easttown

Thomas John 1875 Pottstown, Montgomery Cou Property locate in South Coventry

Thomas John W 1869 New Garden

Thomas Joseph 1816 Willistown

Thomas Joseph Jr. 1824 Willistown

Thomas Joseph 1830 Willistown

Thomas Joseph 1834 Tredyffrin

Thomas Joseph 1849 West Chester

Thomas Lewis 1848 Upper Oxford

Thomas Lewis 1868 New Garden

Thomas Lucretia 1880 Franklin

Thomas Luther M 1874 East Pikeland

Thomas Lydia H 1878 West Chester

Thomas Margaret 1878 New Garden

Thomas Mary 1791 Radnor

Thomas Mary 1869 Lower Oxford

Thomas Mary Ann 1878 New Garden

Thomas Mary H 1879 West Chester

Thomas Mary L 1859 East Goshen

Thomas Mary Louisa 1873 East Goshen

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Thomas Mordecai 1838 Willistown

Thomas Nathan 1749 Willistown

Thomas Obra 1822 Tredyffrin

Thomas Peter 1762 Radnor

Thomas Richard 1808 Easttown

Thomas Richard Jr. 1831 West Whiteland

Thomas Richard 1877 West Whiteland

Thomas Samuel 1816 Willistown

Thomas Samuel 1821 Easttown

Thomas Samuel 1831 Uwchlan

Thomas Samuel D 1835 West Whiteland

Thomas Sarah 1841 West Whiteland

Thomas Sarah Ann 1876 Willistown

Thomas Sarah D 1876 East Whiteland

Thomas Stacey 1855 East Nottingham

Thomas Susanna 1873 West Chester

Thomas Thomas L 1876 Easttown

Thomas Watson 1827 Charlestown

Thomas William 1761 Vincent

Thomas William 1781 Lower Merion

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Thomas William 1830 Tredyffrin

Thomas William 1854 New London

Thompson Alexander 1744

Thompson Amos 1875 West Fallowfield

Thompson Daniel 1815 West Whiteland

Thompson Daniel 1871 Highland

Thompson Daniel 1873 East Whiteland

Thompson Ezra Sr. 1874 London Britain

Thompson Ezra Jr. 1875 London Grove

Thompson George 1824 Upper Oxford

Thompson George 1827 West Nantmeal

Thompson Hugh 1835 West Caln

Thompson James 1786 Pension Information

Thompson James 1807 West Fallowfield

Thompson James 1816 East Caln

Thompson James 1818 West Fallowfield

Thompson James 1867 Upper Oxford

Thompson James 1877 West Brandywine

Thompson Jane 1842 Honey Brook

Thompson Jane 1842 West Caln

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Thompson Joel 1874 West Chester

Thompson John 1770 West Nantmeal

Thompson John 1814 Upper Oxford

Thompson John 1862 Kennett

Thompson John W Dr. 1863 Valley

Thompson John W 1863 Willistown

Thompson Joseph 1852 West Bradford

Thompson Joseph M 1871 West Marlborough

Thompson Joseph T 1877 Willistown

Thompson Joshua 1870 New Garden

Thompson Kesia 1881 East Goshen

Thompson Lewis 1872 Lower Oxford

Thompson Margaret 1837 East Nottingham

Thompson Richard 1877 New Garden

Thompson Robert 1837 Upper Oxford

Thompson Robert 1864 East Brandywine

Thompson Sarah 1844 West Fallowfield

Thompson Sarah 1860 New Garden

Thompson Sarah 1872 West Caln

Thompson William 1807 London Grove

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Thompson William 1831 Upper Oxford

Thompson William 1835 East Nottingham

Thompson William 1839 West Nottingham

Thompson William 1858 West Vincent

Thompson William 1864 New Garden

Thompson William 1868 South Coventry

Thompson William 1873 Coatesville

Thompson William C 1848 Tredyffrin

Thompson William S 1870 Oxford Borough

Thomson Hannah 1835 East Whiteland

Thomson John 1857 West Whiteland

Thomson Morris T 1880 East Caln

Thomson Moses 1788

Thomson Peter 1755 Marple

Thomson William 1815 East Nottingham

Thomson William 1828 West Nottingham

Thornbrough Robert 1761 West Bradford

Thornburry Mary 1851 Pocopson

Thornbury Edward 1811 Westtown

Thornbury Elizabeth 1833 West Bradford

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Thornbury Evans 1862 Downingtown

Thornbury Hanson 1865 East Bradford

Thornbury Joseph 1811 West Bradford

Thornbury Richard 1822 West Bradford

Thornbury Thomas 1753 West Bradford

Thornbury Thomas 1822 West Bradford

Thorne Joseph 1867 Sadsbury

Thorne Thomas B 1872 Highland

Thornton Francis 1792 New London

Tillow Henry 1877 West Pikeland

Timanus George 1872 Lower Oxford

Timbler Samuel 1849 West Chester

Timenus Conrad C 1820 Lower Oxford

Timler Ann 1881 West Vincent

Timler John 1852 West Vincent

Timmanus George 1873 Lower Oxford

Tindle Eli 1857 West Nottingham

Tinney James 1820 Brandywine

Titlow Abraham 1844 South Coventry

Titlow David Sr. 1838 Coventry

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Titlow David Jr. 1839 Coventry

Titlow John 1829 Coventry

Titlow John 1865 North Coventry

Todd David 1816 East Whiteland

Todd James 1821 Kennett

Todd James 1856 Wallace

Todd John 1818 East Whiteland

Todd John 1826 West Nantmeal

Todd John 1876 Upper Uwchlan He has 8 folders

Todd Mary 1864 East Whiteland

Todd Robert 1827 East Whiteland

Todd Robert 1865 East Whiteland

Todd Samuel 1809 Brandywine

Todd William 1826 West Nantmeal

Todd William 1829 Pennsbury

Todd William 1834 Pikeland

Tomlinson Enoch 1823 Charlestown

Torbert Alexander 1867 West Bradford

Torbert Samuel 1867 Downingtown

Torbert William 1813 Easttown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Torbert William 1875 Caln

Torton Andrew 1749 Ridley

Towers Michael Sr. 1881 East Vincent

Townsend Caleb 1846 South Coventry

Townsend David 1862 West Chester

Townsend Eber 1867 Thornbury

Townsend Eusebius 1863 East Bradford

Townsend Franklin 1842 West Chester

Townsend James 1745 Birmingham

Townsend John 1809 East Bradford

Townsend John 1835 Thornbury

Townsend John W 1874 West Chester

Townsend Joseph 1840 Penn

Townsend Lewis 1818 Tredyffrin

Townsend Rachel 1881

Townsend Samuel 1823 Coventry

Townsend Sidney 1862

Townsend Stephen 1848 West Fallowfield

Townsend William 1808 Upper Oxford

Townsend William D 1855

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Towsend Stephen 1879 Penn

Tragner John 1874 Lower Oxford

Trainer Elizabeth 1862 West Vincent

Trainer George 1847 West Vincent

Travilla Harriet A 1865 West Marlborough

Travilla Henry 1740 Marlborough

Travilla John 1822 Sadsbury

Travilla Jonathan 1830 West Marlborough

Travilla Thomas 1803 West Marlborough

Trayner Abijah 1861 Lower Oxford

Tredenick William 1851 East Whiteland

Trederick Hannah B 1855 East Whiteland

Treen Henrietta 1866 West Whiteland

Trego Abner 1846 Honey Brook

Trego Alice 1821 Honey Brook

Trego Anne 1870 Kennett Square

Trego Betty 1827 Honey Brook

Trego Deborah 1856 Honey Brook

Trego Eli 1826 Honey Brook

Trego Emmor 1871 Warwick

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Trego Isaac 1846 Honey Brook

Trego Jacob 1835 Honey Brook

Trego Jacob 1856 Honey Brook

Trego James 1746 Whiteland

Trego Jesse 1858 Honey Brook

Trego Joseph 1810 Honey Brook

Trego Joseph 1842 Honey Brook

Trego Joseph B 1867 Honey Brook

Trego Mary 1842 Honey Brook

Trego Mary 1856 Kennett

Trego Peter 1849 Honey Brook

Trego Rebecca 1863 West Nantmeal

Trego Reuben C 1871 Honey Brook

Trego Ruth 1851 Kennett

Trego Vincent 1847 Honey Brook

Trego William 1819 Honey Brook

Trego William 1833 Brandywine

Trehorn Adam 1763 Easttown

Trench James 1852 West Chester

Tresse Hugh 1737 Philadelphia

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Trewhitt Nathaniel 1847 East Caln

Trimble Abram V 1876 Downingtown

Trimble Ann 1851

Trimble Anna M 1878 West Bradford

Trimble James 1819 West Bradford

Trimble Jane 1855 West Chester

Trimble John 1857 West Whiteland

Trimble Mary A 1870 East Caln

Trimble Richard 1848

Trimble Richard 1872 West Chester

Trimble Samuel 1801 West Bradford

Trimble William 1824 West Whiteland

Trimble William 1865 West Whiteland

Troke John 1744 Chester

Trueman David 1829 Sadsbury

Trueman Elizabeth 1867 Sadsbury

Trueman William 1828 Sadsbury

Truman James 1850 Sadsbury

Truman John 1829 Sadsbury

Truman Thomas 1832 Sadsbury

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Truman Thomas 1852 East Fallowfield

Truman William 1822 Sadsbury

Trusty Isaac 1842 West Fallowfield

Tucker Elizabeth 1820 East Nantmeal

Tucker John 1812 Easttown

Tucker John 1833 Easttown

Tucker Jonathan 1817 East Nantmeal

Tucker Rosanne 1866 City of Baltimore

Tucker Thomas 1842 Willistown

Turk William 1784 Chester Pension Information

Turner Christiana 1818 Vincent

Turner Daniel 1818 Vincent

Turner Isaac 1800 East Vincent

Turner Isaac 1851 East Coventry

Turner James 1805 Upper Oxford

Turner John 1845 Upper Oxford

Turner Joseph 1842 Upper Oxford

Turner Margaret 1851 Oxford Borough

Turner Rebecca 1830 Upper Oxford

Tussey Isaac 1828 West Goshen

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Tussey John 1844 East Brandywine

Tussey William 1856 West Goshen

Tustin Isaac 1849 West Pikeland

Tustin Isaac 1877 West Pikeland

Tustin John 1860 West Pikeland

Tustin John L 1869 Schuylkill

Tustin Lydia J 1858 Phoenixville

Tustin Margaret 1881 Phoenixville

Tustin Mary P 1869 West Pikeland

Tustin Sarah 1838 West Pikeland

Tustin Susan 1874 Schuylkill

Tustin Thomas 1825 Uwchlan

Tustin Thomas 1828 Pikeland

Tuton George 1872 East Fallowfield

Tuton Thomas 1853 East Caln

Twaddel Charles P 1829 Pennsbury

Twaddell John 1857 Lower Oxford

Twaddell Susan 1863 Schuylkill

Tweed John 1875 Franklin

Tyler Jemima 1876 Nevada County, California

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Tyrell William 1871 Schuylkill

Tyson Isaac 1847 New London

Tyson Jacob 1855 East Vincent

Tyson Jacob 1864 East Coventry

Tyson James 1823 East Fallowfield

Tyson Matthias 1875 East Vincent

Ubil Hannah 1881 Parkesburg

Ubil James 1850 Honey Brook

Ubill Abner 1852 West Fallowfield

Ubill Abner 1862 Honey Brook

Ubill Daniel 1854 West Caln

Ubill John 1863 West Caln

Udderzook Franklin 1865 Sadsbury

Ulery C D Rev 1865 Uwchlan

Ullman Lewis 1867 Phoenixville

Umpleby John 1837 Charlestown

Umpleby Thomas 1839 Charlestown

Umstead Enos 1843 Brandywine

Umstead Francis 1871 Caln

Umstead Jacob 1852 West Caln

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Umstead John 1853 West Brandywine

Umstead John W 1855 West Brandywine

Umsted Henry 1797 Pikeland

Underhill Mary 1837 East Bradford

Underwood Amos 1855 Penn

Underwood Benjamin F 1876 New London

Underwood George 1859 London Grove

Underwood Henry 1857 Penn

Underwood James 1816 Pennsbury

Underwood James S 1859 Lower Oxford

Underwood Jane 1870 New London

Underwood Jeremiah 1839 London Grove

Underwood Jeremiah 1873 Penn

Underwood John 1857 New London

Underwood Ruth 1860 Penn

Underwood Samuel 1829 Londonderry

Underwood Sarah 1850 Penn

Underwood Thomas 1819 Lower Oxford

Underwood Thomas 1881 West Fallowfield

Underwood William 1878 Penn

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Upperman John 1816 Charlestown

Upperman John 1852 Charlestown

Urian Andrew 1754 Calconhook in the Township o

Urmy John 1825 Pikeland

Urmy Samuel 1831 Vincent

Urner Barbara 1843 North Coventry

Urner Daniel 1844 North Coventry

Urner John 1829 Coventry

Urner Jonathan 1870 North Coventry

Urner Martin 1799 North Coventry

Valentine Amelia 1853 East Caln

Valentine Ann 1876 Phoenixville

Valentine Benjamin 1863 Valley

Valentine Benjamin 1877 Cecil County Maryland

Valentine Chalkley 1880 West Chester

Valentine Fleming 1858 Valley

Valentine Frances 1870 Sadsbury

Valentine Israel 1877 Cecil County Maryland

Valentine John 1828 Sadsbury

Valentine Jonathan 1867 East Bradford

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Valentine Lizanna 1856 East Caln

Valentine Lydia 1857 East Caln

Valentine Mary H 1871 West Chester

Valentine Robert 1820 East Caln

Valentine Samuel 1834 East Fallowfield

Valentine Thomas 1868 West Chester

Valentine Tillman 1872 West Chester

Vance Jacob 1816 Brandywine

Vance Magdalene 1865 East Brandywine

Vance Thomas 1812 West Nantmeal

Vancourt Mary 1804 Chester

Vandegrift John 1851 Penn

Vandegrift Lucy 1859 State of Ohio

Vanderslice Benjamin 1869 East Vincent

Vanderslice Deborah 1848 Schuylkill

Vanderslice Jacob 1836 Schuylkill

Vanderslice Jacob 1845 Schuylkill

Vanderslice Jacob 1878 East Vincent

Vanderslice James 1877 Schuylkill

Vanderslice John 1832 Schuylkill

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Vanderslice John 1844 East Pikeland

Vanderslice Mahlon 1874 East Vincent

Vanderslice Mary 1851 Schuylkill

Vanderslice Sarah 1836 Schuylkill

Vanderslice Susanna 1846 East Nantmeal

Vanderslice William 1842 Coventry

Vandever John 1861 Londonderry

Vandever Thomas 1868 East Fallowfield

Vaneman John 1758 Chichester

Vanforsen Peter 1792 Oxford Borough

Vanleer Barnard 1832 Easttown

Vanleer Branson 1807 East Nantmeal

Vanleer George 1823 Easttown

Vanleer Isaac 1809 Tredyffrin

Vanleer Isaac 1827 Easttown

Vanleer John P 1876 State Tennessee

Vanleer Joseph E 1826 East Nantmeal

Vanleer Samuel 1826 East Nantmeal

Vanleer William R 1811 East Nantmeal

Vanorsdell Cornelius 1799

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Varley Catherina 1816 Charlestown

Varley Elizabeth 1833 East Nantmeal

Varley John 1787 Schuylkill

Varley John 1815 Charlestown

Varley Philip 1811 Coventry

Vastine Benjamin 1822 East Caln

Vastine Dorothy 1857 Valley

Vaughan Joshua 1810 East Fallowfield

Vaughan Thomas 1781 Darby

Verley Jacob 1827 Schuylkill

Vernon Charles 1881 West Whiteland

Vernon Debby 1858 East Marlborough

Vernon George 1829 West Whiteland

Vernon Jacob 1751 Thornbury

Vernon James 1836 East Marlborough

Vernon Joseph 1837 Thornbury

Vernon Mordecai 1794 East Marlborough

Vernon Mordecai 1837 East Marlborough

Vernon Nathan 1784 Nether Providence

Vernon Ralph 1857 West Marlborough

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Vernon Rebecca 1878 Kennett

Vernon Thomas 1763 East Marlborough

Vickers John 1862 Uwchlan

Vodges Aaron 1837 Willistown

Vodges Jacob 1811 Willistown

Voight Ann M 1814 Pikeland

Voight Ludwick 1803 Vincent

Vondersmith Joseph 1829 East Caln

Wade John 1737 Chester

Wagenseller William 1869 West Pikeland

Waggoner John 1795 Pikeland

Waggoner Philip 1789 Pikeland

Waggonseller John 1812 Uwchlan

Wagner Peter 1832 West Caln

Wagoner Barbara 1782 West Caln

Wagoner Christian 1853 East Pikeland

Wagoner George 1811 West Caln

Wagoner George 1827 West Caln

Wagoner Jacob 1847 East Pikeland

Wagoner James A 1874 Honey Brook

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Wagoner John 1782 West Caln

Wagoner John 1876 East Vincent

Wagoner Margaret 1825 West Caln

Wagoner Maria 1855 West Caln

Wagoner William 1862 Phoenixville

Wagonseller Elizabeth 1840 Pikeland

Wagonseller Elizabeth V 1874 Caln

Wagonseller Levi 1876 Caln

Wailer Joseph 1874 West Chester

Waite Moses 1774 East Caln

Waitkneight Jonathan 1838 Pikeland

Walker Abihu 1881 Pennsbury

Walker Allen 1821 Pikeland

Walker Ann 1860 Downingtown

Walker Asahel 1871 London Grove

Walker Beniah 1868 Pennsbury

Walker Benjamin 1802 Pennsbury

Walker Benjamin 1824 Londonderry

Walker Ebenezer 1844 Penn

Walker Ebenezer 1867 Penn

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Walker Elizabeth 1868 East Vincent

Walker Ezekiel 1826 Pennsbury

Walker Ezekiel 1881 Pennsbury

Walker George 1813 Brandywine

Walker Hannah 1823 Tredyffrin

Walker Isaac 1808 Londonderry

Walker Isaac 1823 Tredyffrin

Walker Isaac 1872 Schuylkill

Walker Isaac R 1860 West Chester

Walker Jane 1828 Tredyffrin

Walker John 1809 Brandywine

Walker John 1814 Londonderry

Walker John 1820 Londonderry

Walker John 1820 Pikeland

Walker John 1829 East Caln

Walker John Jr. 1857 Pennsbury

Walker John Sr. 1865 Pennsbury

Walker John Irvins 1869 Tredyffrin

Walker Joseph 1821 Tredyffrin

Walker Joseph 1854 Tredyffrin

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Walker Joseph 1859 Tredyffrin

Walker Joseph 1867 East Vincent

Walker Joseph B 1879 Tredyffrin

Walker Leonard 1828 Vincent

Walker Lewis 1870 Tredyffrin

Walker Lewis 1874 West Fallowfield

Walker Lorenzo B N 1870 East Marlborough

Walker Margaret 1859 East Fallowfield

Walker Margaret C 1858 Tredyffrin

Walker Martin C 1877 East Fallowfield

Walker Mary A 1863 Honey Brook

Walker Nathaniel 1797

Walker Richard 1854 West Nantmeal

Walker Richard C 1870 Tredyffrin

Walker Ruth 1827 Pikeland

Walker Samuel 1782 Lower Chichester

Walker Samuel 1826 New Garden

Walker Samuel 1828 London Grove

Walker Samuel 1879 East Vincent

Walker Sarah A 1880 East Vincent

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Walker Sarah E L 1877 Bridgeport, Connecticut

Walker Sarah P 1878 Tredyffrin

Walker Thomas R 1877 Tredyffrin

Walker William 1869 Upper Uwchlan

Walker William 1873 Tredyffrin

Walker William P 1880 Tredyffrin

Walkinghood Henry 1873 West Whiteland

Wall James 1733/4 Caln

Wall Joseph 1755

Wall William 1861 Lower Oxford

Wall William 1861 North Coventry

Wallace Archibald 1829 Sadsbury

Wallace Arthur P 1878 Highland

Wallace Elizabeth 1852 West Chester

Wallace Francis 1822 Lower Oxford

Wallace James 1843 Sadsbury

Wallace James 1852 West Chester

Wallace Jane 1822 West Fallowfield

Wallace John 1825 Lower Oxford

Wallace John 1827 West Fallowfield

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Wallace Jonathan 1866

Wallace Rebecca 1834 West Fallowfield

Wallace Thomas 1792 West Fallowfield

Wallace Thomas 1871 Highland

Wallace William H 1865 Upper Oxford

Walleigh Christina 1855 East Nantmeal

Walleigh David 1811 East Nantmeal

Walleigh George 1827 Wallace

Walleigh John 1849 West Vincent

Walleigh Mary 1879 Wallace

Walleigh Stephen 1857 West Nantmeal

Walleigh Susanna 1861 East Nantmeal

Walleight Mary 1848 East Nantmeal

Walley Henry 1865 Tredyffrin

Walley Levi B 1877 East Nantmeal

Walley Samuel S 1860 Tredyffrin

Walley William 1838 Easttown

Walley William 1849 Tredyffrin

Walls Edward 1881 Upper Oxford

Walls William 1873 East Nottingham

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Wallton James 1834 East Fallowfield

Walter Brinton 1828 New Garden

Walter Carpenter 1873 West Chester

Walter Catherine 1832 Pikeland

Walter James 1797 Kennett

Walter James 1863 Kennett

Walter John 1736 Chester

Walter Joseph 1813 Kennett

Walter Joseph 1826 Kennett

Walter Leonard 1826 Vincent

Walter Lydia G 1831 West Marlborough

Walter Rebecca H 1873 West Chester

Walter Susanna 1876 East Marlborough

Walter Thomas 1746 Concord

Walter Thomas 1859 Pocopson

Walter William 1812 Kennett

Walter William 1820 Pikeland

Walter William 1827 Kennett

Walter William 1872 Kennett

Walter William H 1876 Kennett

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Walters Ann 1872 Phoenixville

Walters Hannah 1841 Pennsbury

Walters Hannah 1875 East Pikeland

Walters Isaac 1856 West Chester

Walters James 1845 Kennett

Walters John 1804 Londonderry

Walters Joseph 1856 Pennsbury

Walters William 1858 East Pikeland

Walters William 1871 East Marlborough

Walton Abner 1842 East Fallowfield

Walton Abner 1863 West Fallowfield

Walton Benjamin 1814 East Fallowfield

Walton Benjamin 1847 East Fallowfield

Walton Benjamin 1869 East Fallowfield

Walton Elijah 1810 West Fallowfield

Walton Henry 1843 East Bradford

Walton James 1856 Westtown

Walton Jane 1863 West Bradford

Walton Jerre P 1862 West Marlborough

Walton Jessie 1828 West Fallowfield

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Walton John 1875 New Garden

Walton Jonathan 1805 Lower Oxford

Walton Joseph 1845 Easttown

Walton Joseph 1863 London Grove

Walton Joseph 1881 East Fallowfield

Walton Joseph S 1878 East Fallowfield

Walton Joshua 1827 New Garden

Walton Joshua 1853 London Grove

Walton Levi 1862 Valley

Walton Lydia Y 1874 New Garden

Walton Martha 1839 Brandywine

Walton Mary 1817 East Caln

Walton Nathan 1825 West Fallowfield

Walton Nathan 1854 Highland

Walton Rachel 1876 East Fallowfield

Walton Rebecca J 1871 Pennsbury

Walton Reuben 1833 West Marlborough

Walton Rodman 1866 London Britain

Walton Silas 1848 East Bradford

Walton Susanna 1857 Upper Oxford

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Walton Thomas 1854 Upper Oxford

Walton Thomas B 1880 West Chester

Walton Thomazine 1872 Easttown

Walton William 1833 East Goshen

Walton William 1853 Uwchlan

Walton William 1858 New Garden

Wambach Bartholomew 1859 Pottsgrove, Montgomery Cou Property locate in North Coventry

Wamback John 1844 Pottsgrove, Montgomery Cou Property locate in North Coventry

Wampole George 1816 West Nantmeal

Wanger Abraham 1861 North Coventry

Wanger George 1877 North Coventry

Wanger Jacob 1805 Coventry

Wanger Mary 1880 North Coventry

Wanner Christian 1879 Salisburg, Lancaster County

Wanner Martin 1872 East Whiteland

Warburton Robert 1760 Middletown

Ward John 1845 State of Ohio

Ward Philip 1820 Newlin

Ward Thomas 1791 West Nottingham

Ward Thomas 1831 Newlin

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Ward Timothy 1743 Birmingham

Warfell Christopher 1845 Sadsbury

Warfle William 1870 West Chester

Warner John 1817 Goshen

Warner John 1861 Sadsbury

Warner John 1875 East Goshen

Warner Joseph 1821 East Goshen

Warner Joseph 1841

Warner Joseph 1843

Warner Lewis 1875 City of Philadelphia Property locate in West Whiteland

Warner Phebe 1828 West Chester

Warnick James 1853 West Whiteland

Warnock George 1862 Willistown

Warren Jane 1855 West Chester

Warthman Mathias 1807 Pikeland

Washington George 1857 West Caln

Washington George 1872 West Chester

Washington William 1828 East Bradford

Waterman Isaac S 1878 East Marlborough

Waterman Phineas 1877 East Marlborough

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Waters Cornelius 1868 East Goshen

Waters Enos 1869 East Fallowfield

Waters Henry 1816 East Whiteland

Waters Mary 1871 East Fallowfield

Watkin Ann 1785 Vincent

Watkins James 1851 West Vincent

Watkins Jesse 1857 West Vincent

Watkins John 1859 West Vincent

Watkins Robert 1827 Vincent

Watson Andrew J 1869 Kennett

Watson Gabriel 1825 Vincent

Watson Hampton T 1871 West Chester

Watson James 1842 Upper Oxford

Watson James 1847 Berks County Property locate in Tredyffrin Town

Watson John 1814 West Fallowfield

Watson John 1871 Charlestown

Watson Sarah 1851 North Coventry

Watt David Sr./Dr 1804 Lower Oxford

Watt David Jr. 1810 Oxford Borough

Watt Harriet 1825 East Nottingham

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Watt John 1817 East Nottingham

Watt Susanna 1804 Lower Oxford

Watters Joseph 1828 West Nantmeal

Watters Joseph 1878 Londonderry

Watters Joseph 1881 Charlestown

Watters Thomas 1880 West Caln

Watts Benjamin 1853 Warwick

Waul Thomas 1871 West Chester

Way Alban 1873 Kennett Square

Way Ann 1820 West Caln

Way Benjamin 1819 East Marlborough

Way Beynard 1861 Honey Brook

Way Caleb 1830 West Caln

Way Caleb 1847 West Caln

Way Caleb P 1871 Kennett Square

Way Eliza H 1878 Oxford Borough

Way Emmor 1880 Kennett

Way Hannah 1846 Kennett

Way Israel 1856 Pennsbury

Way Jacob 1782 Pennsbury

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Way Jacob 1814 Pennsbury

Way Jacob 1815 Willistown

Way Jacob 1850 East Marlborough

Way Jacob 1856 Kennett

Way James 1760 East Caln

Way James 1798 London Grove

Way James 1830 Philadelphia, PA

Way Jane A 1868 Oxford Borough

Way Jesse 1842 West Bradford

Way John 1849 Kennett

Way John 1866 London Grove

Way John 1872 London Grove

Way Joseph 1817 Pennsbury

Way Joseph 1822 West Marlborough

Way Joseph 1878 Kennett

Way Joshua 1817 West Caln

Way Lydia C 1876 Pocopson

Way Marcissa L 1876 West Chester

Way Mary 1857 Kennett

Way Moses 1827 Pennsbury

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Way Moses 1880 East Marlborough

Way Penncock 1879 Kennett

Way Robert 1784 Kennett

Way Samuel E 1877 West Chester

Way Taylor H 1864 East Nottingham

Way Thomas 1860 Kennett Square

Way William 1829 West Caln

Way William 1840 Kennett

Way William 1881 New London

Wayne Charles 1830 Westtown

Wayne Elizabeth 1853 Easttown

Wayne Isaac 1853 Easttown

Wayne Sarah 1772 Tredyffrin

Weaber John Jr. 1827 West Nantmeal

Wears Isaac 1843 East Whiteland

Weatherby Griffith 1871 Easttown

Weaver Elias B 1866 Chester

Weaver Elizabeth 1850 West Chester

Weaver James 1869 Haywood County, Tennessee

Weaver Joshua 1828 West Chester

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Weaver Sarah 1841 West Chester

Weaver Sidney 1866 West Chester

Weaver Thomas 1788 Chester

Weaver Valentine 1788 Chester

Webb Alban 1869 Pennsbury

Webb Daniel 1791 Kennett

Webb Ellis 1859 East Fallowfield

Webb Ezekiel 1832 Kennett

Webb Hannah D 1877 Pennsbury

Webb Isaac 1809 East Bradford

Webb Jane 1855 Pennsbury

Webb Jesse 1866 East Marlborough

Webb Mary 1752 Kennett

Webb Samuel 1831 Kennett

Webb Stephen 1792 Pennsbury

Webb Stephen 1855 Pennsbury

Webb Thomas 1823 Kennett

Webb Thomas 1861 East Marlborough

Webb William 1825 Pennsbury

Weber Marshall M 1863 Wallace

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Weber Michael 1863 Wallace

Weber Philip J 1875 West Caln

Weber Sarah 1867 Tredyffrin

Weber/Weave John 1833 West Nantmeal

Webster Anna 1740 Chester

Webster Anna 1881 Upper Oxford

Webster Edward 1827 West Caln

Webster Henry 1872 Highland

Webster John R 1865 Tredyffrin

Webster Joseph D 1863 Downingtown

Webster Richard 1871 Downingtown

Webster Sarah 1859 East Caln

Weeks Refine 1824 Kennett

Weidner George 1823 Vincent

Weidner Jacob 1830 Charlestown

Weidner John 1831 Vincent

Weidner John 1874 East Nantmeal

Weidner Peter 1826 Brandywine

Weiler/Wiler Andrew 1826 Coventry

Weire Elizabeth 1760 Marlborough

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Weise John 1857 North Coventry

Weisner John 1844 Tredyffrin

Welch Elisha 1848 West Caln

Welch James 1854 West Fallowfield

Welch Mathew 1812 East Fallowfield

Welch Thomas 1830 East Falloweld

Welch William 1760 Ridley

Weldin J Emery 1880 Birmingham

Weldon Jacob 1817 Upper Oxford

Weldon John 1742 Chichester

Welds John 1851 Tredyffrin

Wells Catharine 1868 Charlestown

Wells Charles 1872 Downingtown

Wells Charles L 1881 Mississippi City

Wells Edmund 1825 Coventry

Wells Henry F 1848 Willistown

Wells James 1841 East Vincent

Wells James 1854 North Coventry

Wells James 1867 East Vincent

Wells Jesse 1812 Charlestown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Wells John 1846 Warwick

Wells John 1853 Charlestown

Wells John 1871 Charlestown

Wells John K 1842 East Vincent

Wells Jonathan 1803 Charlestown

Wells Joseph 1858 East Vincent

Wells Lydia 1827 Charlestown

Wells Margaret 1834 Charlestown

Wells Margaret 1849 Coventry

Wells Mary 1820 Coventry

Wells Peter 1787 West Nottingham

Wells Rebecca 1862 Valley

Wells Ruth 1827 Charlestown

Wells Samuel 1825 Coventry

Wells Sarah 1875 Charlestown

Wells Susanna 1810 Coventry

Wells Thomas 1845 West Goshen

Wells William 1804 East Caln

Wells William 1830 Coventry

Wells William 1850 Coventry

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Wells William S 1877 Tredyffrin

Welsh Charles 1815 West Caln

Welsh John 1839 West Caln

Welsh Walter 1867 West Chester

Wentz John T 1850 Sadsbury

Wentz Mary 1832 Sadsbury

Wentz Samuel R 1834 Sadsbury

Weren Jacob 1815 Londonderry

Wersler Elijah 1853 Charlestown

Wersler George 1834 Charlestown

Wersler Henry 1845 Charlestown

Wersler Jacob 1836 Schuylkill

Wersler Jacob Jr. 1848 Cincinnati, Ohio

Wersler John 1833 Pikeland

Wersler John G 1877 Charlestown

West David 1870 Franklin

West Elizabeth G 1874 New Castle, Delaware

West Hannah 1865 West Nantmeal

West John 1842 East Caln

West Thomas 1747

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments West Thomas 1765 Concord

West Thomas 1781 Ridley

West Thomas 1784 Ridley

West Thomas 1857 Penn

West William 1824 West Nantmeal

West William 1825 London Grove

Westcott Lorenzo 1881 City of Washington, Districk of

Westherly Benjamin 1868 Easttown

Weston James 1820 Birmingham

Wetherby Joseph 1839 Easttown

Wetherby Margaret 1862 Easttown

Whale Henry 1879 Westtown

Whann Joseph 1853 London Britain

Wharton Wilson 1877 Willistown

Wheeler John R 1834 West Chester

Wheeler Marion 1866 New London

Wheeler William 1863 New London

Whelan Ann 1876 West Vincent

Whelen Denis 1845 Uwchlan

Whelen Dennis 1877 East Brandywine

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Whelen George W 1877 Downingtown

Whelen Isaac 1818 West Whiteland

Whelen James 1866 East Vincent

Whelen John 1809 Uwchlan

Whelen Martha 1864

Whelen Sarah D 1866 Upper Uwchlan

Whelen Susan 1848 Uwchlan

Wherry Joseph 1881 Elk

Wherry William 1854 East Nottingham

Whisler Abraham 1806 Charlestown

Whisler Francis 1834 Honey Brook

Whisler Jacob 1826 Charlestown

Whisler John W 1822 Charlestown

Whisler John Wolf 1847 Charlestown

Whitaker Esther 1853 East Caln

Whitaker John 1880 London Grove

Whitaker Mary 1852 East Caln

Whitaker Mary M 1864 West Chester

Whitaker Samuel A 1869 Mount Clare, Montgomery Co Property locate in Phoenixville and

Whitby Elizabeth 1844 East Vincent

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Whitby John 1853 Warwick

Whitby Joseph L 1880 Warwick

Whitby William 1841 East Vincent

Whitcraft Andrew H 1879 Lower Oxford

Whitcraft Jacob 1828 New London

Whitcraft Washington J 1869 London Britain

White Aaron 1830 Brandywine

White Ann T 1874 Kennett Square

White David 1859 Valley

White David 1875 Honey Brook

White Davis 1878 East Bradford

White Elizabeth 1853 West Marlborough

White Elizabeth 1868 East Bradford

White Ezekiel 1860 East Goshen

White George Washington 1875 Caln

White Hannah 1817 West Whiteland

White Hannah 1852 West Caln

White Hannah 1862 East Goshen

White James Jr. 1875 Caln

White John 1857 Franklin

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments White John 1861 Honey Brook

White Jonathan 1862 Lower Oxford

White Joseph 1861

White Lydia 1843 West Fallowfield

White Lydia 1860 New Garden

White Mary 1809 Easttown

White Mary A 1866 West Chester

White Nancy S 1871 West Brandywine

White Pierce 1848 New Garden

White Rachel 1863 West Caln

White Reuben 1873 New Garden

White Richard 1850 West Caln

White Samuel 1854 Phoenixville

White Samuel 1879 Tredyffrin

White Sarah 1868 Easttown

White Thomas 1758 Chichester

White Thomas 1787 East Caln

White Thomas 1818 Brandywine

White Thomas S 1873 West Chester

White William 1835 West Fallowfield

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments White William 1857 West Chester

White William 1862 Honey Brook

White William F 1867 East Nottingham

Whitecraft Agnes J 1878 Sadsbury

Whitecraft John G 1878 Oxford Borough

Whitecraft William 1847 London Britain

Whitehill Samuel 1849 Sadsbury

Whitely Mary 1874 East Brandywine

Whitely Thomas 1877 East Brandywine

Whiteside Samuel 1853 Lower Oxford

Whiteside Thomas 1824 Lower Oxford

Whitesides Charlotte 1869 West Nottingham

Whitesides Cochran 1862 Westmoreland County

Whitesides Hugh 1858 West Vincent

Whitesides James 1822 Coventry

Whitesides Thomas 1872 East Nantmeal

Whitesides William 1859 Sadsbury

Whiting Davis 1860 London Britain

Whitman Jacob 1870 North Coventry

Whitman John 1824 Coventry

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Whitson Moses 1853 Sadsbury

Whitson Thomas 1828 Sadsbury

Whittendale Robert 1865 Franklin

Whitting Benjamin 1801 London Britain

Whitting John 1804 London Britain

Whitting Richard 1855 London Britain

Whitting Richard W 1742 London Britain

Whyte Isaac H 1881 East Whiteland

Wiand Franklin 1880 East Coventry

Wiand Mary 1866 East Coventry

Wickersham Abel 1825 East Marlborough

Wickersham Abigail S 1875 West Chester

Wickersham Caleb 1851 New Garden

Wickersham Caleb 1876 West Chester

Wickersham Caleb T 1881 Newlin

Wickersham Eliza 1877 West Chester

Wickersham Enoch 1837 East Marlborough

Wickersham Enoch 1849 Newlin

Wickersham Enoch 1875 East Marlborough

Wickersham Esther 1860 West Chester

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Wickersham Evan 1873 East Marlborough

Wickersham Gideon 1850 East Marlborough

Wickersham Isaac 1858 Newlin

Wickersham James 1807 East Marlborough

Wickersham Joel 1853 East Marlborough

Wickersham John 1754 Chester

Wickersham Joshua 1828 Newlin

Wickersham Kezia 1844 Newlin

Wickersham Lydia 1864 New Garden

Wickersham Malinda 1866 West Chester

Wickersham Nathan 1869 New Garden

Wickersham Peter 1843 Newlin

Wickersham Peter 1855 Newlin

Wickersham Pusey 1868 Valley

Wickersham Rachel 1855 Newlin

Wickersham Reuben 1826 Newlin

Wickersham Sarah 1866 New Garden

Wickersham Thomas 1854 Newlin

Wickersham William 1826 Newlin

Wickersham William 1859 West Goshen

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Wickersham William 1874 Downingtown

Wickle Elizabeth 1824 Pikeland

Widener Charles 1872 West Brandywine

Widener Jacob 1825 Charlestown

Widener Mary 1872 East Nantmeal

Wiere George 1760 Marlborough

Wiggans William 1832 East Caln

Wiggins William 1860 Kennett

Wike Jacob 1833 West Caln

Wike Jacob 1878 Sadsbury

Wilcox James 1781 Upper Providence

Wildey Thomas 1788

Wiley Allan 1756 Kennett

Wiley Bernard H 1879 Kennett Square

Wiley David 1856 London Grove

Wiley Elizabeth 1864 London Grove

Wiley George 1862 East Nottingham

Wiley Hannah 1877 London Grove

Wiley Henry 1851 East Nottingham

Wiley John 1852 Sadsbury

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Wiley John 1866 Franklin

Wiley John Sr. 1869 East Nottingham

Wiley Kennedy 1856 London Grove

Wiley Martha T 1866 Kennett Square

Wiley Mercy T 1878 London Grove

Wiley Rachel K 1860 Chester

Wiley Thomas 1828 New London

Wiley Thomas 1832 London Grove

Wiley William 1752 Kennett

Wiley William 1867 Londonderry

Wilkin Robert 1798 London Britain

Wilkins George 1789

Wilkins Henry 1841 Kennett

Wilkins Richard 1754 Kennett

Wilkins William 1806 Sadsbury

Wilkins William 1835 Thornbury

Wilkinson Aaron 1828 West Nottingham

Wilkinson Alice 1822 London Grove

Wilkinson Asa 1836 New London

Wilkinson Barnabas 1836 West Nottingham

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Wilkinson Caleb 1833 West Nantmeal

Wilkinson Caleb 1850 Uwchlan

Wilkinson David R 1864 West Nottingham

Wilkinson Francis 1810 London Grove

Wilkinson Francis 1852 London Grove

Wilkinson George 1851 West Nantmeal

Wilkinson Hannah 1864 Franklin

Wilkinson Jonathan 1859 West Nottingham

Wilkinson Joseph 1864 New London

Wilkinson Mary 1851 New Garden

Wilkinson Phoebe 1869 London Grove

Wilkinson Rachel 1840 New London

Wilkinson Robert P 1864 Elk

Wilkinson Saulkill 1830 Chester

Wilkinson Susan 1859 London Grove

Wilkinson Thomas Ellwood 1858 Pocopson

Wilkinson William 1830 London Grove

Wilkinson William M 1878 London Grove

Willamson Joshua 1874 West Chester

Willard Benjamin F 1869 New Garden

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Willauer Catherine 1834 Coventry

Willauer Samuel 1870 North Coventry

Willaver Jacob 1856 North Coventry

Willerson John 1823 Coventry

William Patrick 1877 Sadsbury

Williams Abel 1830 Schuylkill

Williams Abel K 1872 East Fallowfield

Williams Abner 1839 Sadsbury

Williams Abner 1862 Londonderry

Williams Abraham 1871 Westtown

Williams Alban 1880 Newlin

Williams Ann 1814 Willistown

Williams Ann 1816 Sadsbury

Williams Ann 1867 Upper Oxford

Williams Ann 1870 West Chester

Williams Ann 1880 South Coventry

Williams Benjamin 1829 East Caln

Williams Chalkley 1880 Willistown

Williams Clark 1840 West Bradford

Williams David 1815 Charlestown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Williams David 1871 Coatesville

Williams David D 1849 West Caln

Williams Deborah 1825 Sadsbury

Williams Elizabeth 1825 Sadsbury

Williams Elizabeth 1826 Sadsbury

Williams Ellis 1822 Willistown

Williams Ellis 1876 Willistown

Williams Enoch 1855 West Chester

Williams Enoch T 1871 Westtown

Williams George 1843 West Nantmeal

Williams George 1876 West Vincent

Williams George C 1870 Coatesville

Williams Griffith 1806 Easttown

Williams Hannah 1874 Phoenixville

Williams Henry W 1855 Wallace

Williams Hugh 1813 East Nantmeal

Williams Isaac 1830 West Bradford

Williams Isaac 1862 West Brandywine

Williams Isaac 1863 Sadsbury

Williams Isaac W 1868 Sadsbury

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Williams Issachar 1880 West Nantmeal

Williams James 1787 West Sadsbury

Williams James 1825 Sadsbury

Williams James 1857 Charlestown

Williams James 1868 Sadsbury

Williams James J 1874 New Garden

Williams James P 1875 West Fallowfield

Williams Jane 1840 Willistown

Williams Jesse 1872 East Goshen

Williams John 1804 Charlestown

Williams John 1823 Easttown

Williams John 1829 Westtown

Williams John 1843 Sadsbury

Williams John 1847 Sadsbury

Williams John 1855 West Chester

Williams John 1862 Honey Brook

Williams John 1868 West Fallowfield

Williams John 1870 West Marlborough

Williams John 1871 West Fallowfield

Williams John 1875 Schuylkill

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Williams Joseph 1761 Concord

Williams Joseph 1809 Charlestown

Williams Joseph 1825 Sadsbury

Williams Joseph 1840 East Vincent

Williams Joseph 1850 East Vincent

Williams Joseph R 1873 Charlestown

Williams Joshua 1811 Sadsbury, Lancaster County Property located in Sadsbury in Ch

Williams Lewis 1817 Willistown

Williams Lewis W 1873 West Chester

Williams Mary 1843 East Whiteland

Williams Mary 1847 East Vincent

Williams Mary 1881 Wallace

Williams Mordecai 1830 Charlestown

Williams Owen 1845 Sadsbury

Williams Pusey 1881 London Grove

Williams Samuel 1830 Pennsbury

Williams Samuel 1859 Charlestown

Williams Samuel 1867 Hopewell

Williams Samuel 1873 West Pikeland

Williams Samuel 1878 West Pikeland

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Williams Sarah S 1862 Honey Brook

Williams Smith 1840 West Bradford

Williams Thomas 1840 West Marlborough

Williams Thomas D 1826 East Nottingham

Williams Thomas P 1865 Londonderry

Williams Thomas P 1869 Wallace

Williams Vaughn 1818 Charlestown

Williams William 1749 Radnor

Williams William 1821 East Nottingham

Williams William 1858 Honey Brook

Williams William S 1876 New Garden

Williamson Abigail 1835 West Chester

Williamson Cheyney 1834 Easttown

Williamson Eliza 1880 East Bradford

Williamson Ellwood 1867 Valley

Williamson Gideon 1835 East Bradford

Williamson James 1818 London Grove

Williamson James 1848 London Grove

Williamson Jane 1849 London Grove

Williamson Jefferis 1876 Willistown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Williamson John 1806 New London

Williamson John 1834 East Bradford

Williamson John 1855 London Grove

Williamson Joseph 1866 Warwick

Williamson Lewis 1878 Easttown

Williamson Margaret 1861 London Grove

Williamson Martha 1868 West Vincent

Williamson Passmore 1819 Thornbury

Williamson Robert 1834 Westtown

Williamson Robert 1867 New Castle, Delaware

Williamson Ruth 1826 Pennsbury

Williamson Samuel 1844 Uwchlan

Williamson Samuel E 1839 East Vincent

Williamson Sarah 1871 Tredyffrin

Williamson Thomas 1866 New Garden

Williamson William 1816 Thornbury

Williamson William 1861 London Grove

Williamson William 1873 West Chester

Williamson Zillah 1872 Valley

Willing Charles 1805 Chester

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Willings Moses 1847 East Whiteland

Willitts Jonathan 1843 East Marlborough

Wills Thomas 1774 Middletown

Wilson Abigail W 1876 Honey Brook

Wilson Abner 1851 New Garden

Wilson Alexandria 1880 Honey Brook

Wilson Andrew 1783 Newtown

Wilson Andrew 1822 West Bradford

Wilson Ann G 1858 East Nottingham

Wilson Carson 1881 Charlestown

Wilson Catharine 1875 West Goshen

Wilson Chandler 1864 New Garden

Wilson Charles Jr. 1813 East Marlborough

Wilson Charles 1822 Newlin

Wilson David 1829 Tredyffrin

Wilson David 1846 East Fallowfield

Wilson David 1849 State of Ohio

Wilson David 1864 Upper Oxford

Wilson David 1874 Tredyffrin

Wilson Eliza 1855 East Caln

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Wilson Eliza 1881 Spring City

Wilson Elizabeth 1830 London Grove

Wilson Elizabeth 1839 New Garden

Wilson Elizabeth 1859 East Fallowfield

Wilson Elizabeth 1881 Coatesville

Wilson Ephraim 1813 London Grove

Wilson Ephraim 1859 London Grove

Wilson George 1868 New London

Wilson George 1881 Chester, Delaware County

Wilson Hannah M 1880 Lower Oxford

Wilson Henry 1842 North Coventry

Wilson Henry C 1880 Coatesville

Wilson Isaac 1849 Newlin

Wilson Isaac 1873 Kennett

Wilson Jacob 1822 Londonderry

Wilson James 1749 London Grove

Wilson James 1801 East Nottingham

Wilson James 1819 West Nantmeal

Wilson James 1839 Lower Oxford

Wilson James 1846 State of Ohio, Guerrsey Count

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Wilson James 1850 West Vincent

Wilson James 1861 West Vincent

Wilson James D 1878 West Fallowfield

Wilson Jean 1830 East Nottingham

Wilson John 1763

Wilson John 1831 New Garden

Wilson John 1845 West Nantmeal

Wilson John 1846 East Nottingham

Wilson John 1846 Newlin

Wilson John 1847 Penn

Wilson John 1849 State of Ohio

Wilson John 1851 East Fallowfield

Wilson John 1853

Wilson John 1860 West Vincent

Wilson John 1869 East Nottingham

Wilson John 1874 West Vincent

Wilson John 1876 East Brandywine

Wilson John Sr. 1880 Newlin

Wilson John B 1879 East Nottingham

Wilson John F 1844 East Nottingham

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Wilson John J 1877 New Garden

Wilson John W 1869 Coatesville

Wilson Jonas 1844 East Nottingham

Wilson Joseph 1836 London Grove

Wilson Joseph P 1877 West Chester

Wilson Joshua 1812 Pennsbury

Wilson Lydia 1867 East Nottingham

Wilson Maris 1850 East Fallowfield

Wilson Maris P 1879 East Fallowfield

Wilson Mary 1828 East Nantmeal

Wilson Mary 1865 Chester

Wilson Mary 1868 New Garden

Wilson Mary 1879

Wilson Mary A 1873 East Marlborough

Wilson Mary Ann 1857 New Garden

Wilson Matthew 1840 East Nottingham

Wilson Oliver P 1879 Sadsbury

Wilson Peter 1875 Kennett

Wilson Phebe 1871 New Garden

Wilson Philip C 1878 Cecil County, Maryland

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Wilson Rachel 1866 West Chester

Wilson Rebecca 1818 Londonderry

Wilson Robert 1846 East Marlborough

Wilson Robert 1859 East Brandywine

Wilson Robert 1862 East Nottingham

Wilson Robert 1873 East Fallowfield

Wilson Samuel 1848 New Castle County, Delaware Property locate in Kennett

Wilson Samuel 1853 New Garden

Wilson Samuel 1856 East Nottingham

Wilson Samuel 1856 New Garden

Wilson Samuel H 1864 Oxford Borough

Wilson Sarah 1870 Kennett

Wilson Sarah C 1880 Coatesville

Wilson Silas 1827 Penn

Wilson Susanna 1874 Parkesburg

Wilson Susanna S 1865 West Fallowfield

Wilson Tacy 1838 Penn

Wilson Tamer 1860 East Nottingham

Wilson Thomas 1800 Newlin

Wilson Thomas 1818 Newlin

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Wilson Thomas 1827 West Chester

Wilson Thomas 1843 East Marlborough

Wilson Thomas 1864 East Vincent

Wilson Thomas 1865 Elk

Wilson William 1805 New London

Wilson William 1822 East Caln

Wilson William 1867 New Garden

Wilson William 1868 West Brandywine

Wilson William 1870 Schuylkill

Wilson William 1879 Coatesville

Wilson William 1879 Kennett

Wilson William 1881 Lower Oxford

Wilson William H 1878 Valley

Wilson William O 1867 Franklin

Wiltberger Thomas 1836 London Britain

Winance Barbara 1815 East Nantmeal

Winchester John 1860 Hopewell Borough

Winchester Wilhelmina 1869 Hopewell

Winchester William 1851 East Nottingham

Winchester William 1867 Hopewell

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Windle Amos 1858 Pennsbury

Windle Caleb 1854

Windle David 1813 Brandywine

Windle David 1818 East Marlborough

Windle David 1869 East Marlborough

Windle Davis 1849 Sadsbury

Windle Deborah 1841 West Fallowfield

Windle Francis 1788 East Marlborough

Windle Francis H 1864 West Brandywine

Windle Harlan 1862 Highland

Windle Isaac 1851 Sadsbury

Windle Israel 1875 Coatesville

Windle Jesse 1848 East Brandywine

Windle Job 1850 East Brandywine

Windle John 1839 Pennsbury

Windle John 1851 Pennsbury

Windle John 1866 West Brandywine

Windle Jonathan 1863 East Brandywine

Windle Lewis 1852 West Fallowfield

Windle Lewis 1856 East Brandywine

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Windle Lewis 1879 West Fallowfield

Windle Margaret 1861 Highland

Windle Mary 1821 Brandywine

Windle Mary 1858 Highland

Windle Mary A 1869 West Brandywine

Windle Moses 1800 East Marlborough

Windle Priscilla 1861 Highland

Windle Rachel 1829 Brandywine

Windle Rebecca 1857 East Marlborough

Windle Ruth 1840 East Marlborough

Windle Sharpless 1875 Pennsbury

Windle Thomas 1830 Brandywine

Windle Thomas R 1877 East Brandywine

Windle William 1826 East Marlborough

Windle William 1873 New London

Wingate Edward 1865 Franklin

Winger Anna 1847 West Caln

Winger Isaac 1879 West Caln

Winingo Jacob 1814 East Nantmeal

Winnings George 1824 East Nantmeal

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Winterbottom William 1834 West Chester

Winters Jesse 1878 West Goshen

Winters Thomas 1836 Penn

Wismer Henry 1825 Charlestown

Wismer Jacob 1829 Vincent

Wismer Jacob 1849 Charlestown

Wismer John 1832 Schuylkill

Wismer Margaret 1857 East Coventry

Wismer Mary 1867 Tredyffrin

Wismer Samuel 1849 Schuylkill

Wisner John 1821 Willistown

Wistar Casper 1813 Pennsbury

Wistar Thomas 1815 Pennsbury

Withers Thomas 1720

Withrow James 1831 West Caln

Withrow Jane 1860 West Brandywine

Withrow John 1853 West Caln

Withrow Mary 1867 Valley

Withrow Robert 1871 Coatesville

Withrow Samuel 1877 Coatesville

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Withrow William 1856 West Caln

Withyman William 1755 Westtown

Witts Frederick 1849 East Whiteland

Wolf Alexander 1873 West Bradford

Wolf Ananias 1848 West Bradford

Wollaston Edwin 1851 East Marlborough

Wollaston James 1843 East Marlborough

Wollenton Eli 1861 West Whiteland

Wollerton Betty 1862 Uwchlan

Wollerton Hannah 1827 East Bradford

Wollerton Isaac 1835 West Whiteland

Wollerton Ishmael 1849 State of Ohio

Wollerton James 1810 East Bradford

Wollerton James 1820 East Bradford

Wollerton John 1795 East Bradford

Wollerton John 1833 Uwchlan

Wollerton William 1847 Chester

Wollerton Ziba 1812 East Bradford

Wollerton Ziba 1880 West Sadsbury

Wood Frances J 1877 Highland

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Wood Joseph 1808 West Nottingham

Wood Joshua 1869 New London

Wood Phares 1872 Tredyffrin

Wood Taylor M 1881 Kennett

Wood William 1775 London Grove

Woodhouse Samuel 1844 West Nantmeal

Woodland Barbara 1830 Vincent

Woodland Christian 1871 Sadsbury

Woodland William 1856 West Pikeland

Woodrow Isaac 1818 New London

Woodrow Levi 1842 Kennett

Woodrow Simeon 1755 East Nottingham

Woods James 1837 New London

Woods James 1849 Schuylkill

Woods Joseph 1851 West Nottingham

Woodside Archibald 1829 New London

Woodside John 1871 Penn

Woodside Mary 1834 New London

Woodside Stuart 1828 New London

Woodside William 1850 Penn

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Woodsides William S 1878 Penn

Woodward Alice 1836 Pennsbury

Woodward Asron 1833 West Bradford

Woodward Caleb 1842 East Marlborough

Woodward Caleb 1874 East Marlborough

Woodward Catharine 1862 West Chester

Woodward Dewitt Clinton 1864 East Caln

Woodward Dorothy 1859 West Chester

Woodward Edward 1747 Middletown

Woodward Eli 1859 West Bradford

Woodward Elizabeth 1812 East Marlborough

Woodward Elizabeth 1846 West Bradford

Woodward Elizabeth 1853 West Bradford

Woodward Elizabeth T 1864 Thornbury

Woodward Ellenor 1855 West Vincent

Woodward Ellis 1858 Valley

Woodward Emmor 1860 East Bradford

Woodward Enos 1851 West Vincent

Woodward Evan 1863 East Caln

Woodward Hannah 1815 Thornbury

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Woodward Hannah 1845 West Bradford

Woodward Hannah 1870 West Bradford

Woodward Henry 1804 Willistown

Woodward Henry C 1881 Upper Oxford

Woodward Isaac 1860 West Bradford

Woodward James 1825 West Bradford

Woodward James 1830 West Bradford

Woodward James 1842 West Bradford

Woodward James 1844 West Bradford

Woodward James 1866 West Bradford

Woodward Jefferies 1881 East Fallowfield

Woodward Joel 1820 West Bradford

Woodward John 1769 Bradford

Woodward John 1810 West Bradford

Woodward John 1844 London Grove

Woodward John 1874 Coatesville

Woodward John 1880 Thornbury

Woodward John J 1875 Kennett

Woodward Jonathan 1835 Honey Brook

Woodward Jonathan 1881 Downingtown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Woodward Joseph 1813 West Bradford

Woodward Joseph 1833 West Bradford

Woodward Joshua 1853 West Vincent

Woodward Joshua 1856 New Garden

Woodward Lewis 1824 New Garden

Woodward Lewis 1873 Coatesville

Woodward Lydia 1844 East Caln

Woodward Lydia 1868 West Chester

Woodward Lydia 1873 West Bradford

Woodward Lydia 1880 Kennett Square

Woodward Mary 1750 East Bradford

Woodward Mary 1839 Kennett

Woodward Mary 1879 West Bradford

Woodward Mary Ann 1878 New Garden

Woodward Mary E 1872 East Fallowfield

Woodward Moses 1853 West Bradford

Woodward Moses 1879 West Bradford

Woodward Moses P 1871 Coatesville

Woodward Nelson 1847 West Bradford

Woodward Phebe A 1875 Kennett Square

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Woodward Pyle J 1846 Newlin

Woodward Rachel 1867 Valley

Woodward Rebecca 1850 West Nantmeal

Woodward Rebecca 1861 London Grove

Woodward Richard 1839 West Bradford

Woodward Robert 1854 West Bradford

Woodward Sallie J 1878 Coatesville

Woodward Samuel 1817 London Grove

Woodward Sarah 1814 West Bradford

Woodward Susanna 1855 West Marlborough

Woodward Tacy 1863 West Chester

Woodward Thomas 1837 East Marlborough

Woodward Thomas 1845 Thornbury

Woodward Thomas 1859 Kennett

Woodward Tracy D 1871 West Chester

Woodward Washington B 1845 East Marlborough

Woodward William 1793 West Bradford

Woodward William 1824 West Bradford

Woodward William 1827 West Bradford

Woodward William 1865 East Marlborough

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Woodward William 1868 Pennsbury

Woodward William P 1863 Newlin

Woolerton John 1836 East Bradford

Wooley Samuel 1842 West Goshen

Woollens Joseph 1877 Elk

Woolley John 1805 Goshen

Woolley John 1832 Newlin

Woolley John R 1863 West Goshen

Woolley Martha 1857 West Goshen

Woolley Phebe A 1857 West Chester

Work Harriet 1880 West Chester

Work William 1832 West Chester

Workizer John 1841 Schuylkill Property locate in West Kensingto

Workman John 1838 Birmingham

Worman David 1833 Coventry

Worrall David 1881 West Brandywine

Worrall Deborah 1864 Willistown

Worrall Edward 1782 Upper Providence

Worrall Enoch 1864 West Brandywine

Worrall George 1765 Easttown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Worrall George F 1873 West Chester

Worrall George W 1856 East Brandywine

Worrall John 1760 Middletown

Worrall John 1762 Edgmont

Worrall John 1778 Middletown

Worrall Leonard 1876 East Brandywine

Worrall Margaret 1859 West Brandywine

Worrall Peter 1791 Middletown

Worrall Phebe Ann 1855 West Goshen

Worrall Sarah 1876 West Bradford

Worrall Susan 1854 Sadsbury

Worrell Elizabeth 1843 Brandywine

Worrell Hugh 1829 West Nantmeal

Worrell Mary Ann 1867 West Marlborough

Worrolow Phebe 1816 Concord, Delaware

Worth Benjamin 1831 East Marlborough

Worth Davis R 1872 Lower Oxford

Worth Ebenezer 1810 East Bradford

Worth Ebenezer 1875 West Bradford

Worth Ebenezer 1877 East Bradford

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Worth Elizabeth 1873 West Bradford

Worth Elizabeth 1876 West Bradford

Worth Emmor 1879 East Marlborough

Worth Emmor J 1828 Chester

Worth Grubb 1828 Chester

Worth Jacob M 1850 East Marlborough

Worth Jacob M 1859 Kennett

Worth John 1791 East Fallowfield

Worth John 1879 West Bradford

Worth John 1881 West Bradford

Worth John R 1871 West Bradford

Worth Joseph 1868 West Bradford

Worth Margaret 1821 East Bradford

Worth Mary 1866 West Bradford

Worth Phoebe 1864 West Bradford

Worth Richard J 1856 West Bradford

Worth Samuel 1782 East Bradford

Worth Samuel 1816 East Bradford

Worth Samuel 1863 East Bradford

Worth Samuel Bentley 1875 Coatesville

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Worth Sarah J 1877 West Chester

Worth Sophia J 1870 West Bradford

Worth Thomas Jr. 1823 West Bradford

Worth Thomas 1826 West Bradford

Worth Thomas 1875 West Bradford

Worth William C 1875 Colerain, Lancaster County Propery locate in Lower Oxford to

Worthington Amos 1834 West Goshen

Worthington Amos H 1881 West Chester

Worthington Barkman 1845 Sadsbury

Worthington Carver 1868 West Chester

Worthington Eber 1849 West Chester

Worthington Elizabeth 1876 West Chester

Worthington Isaac 1851 East Nottingham

Worthington Isaac 1874 West Chester

Worthington Jane 1874 West Chester

Worthington John 1857 West Goshen

Worthington John T 1869 West Chester

Worthington Lewis 1872 East Whiteland

Worthington Lewis 1875 East Whiteland

Worthington Phebe M 1873 West Chester

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Worthington Rebecca H 1881 West Goshen

Worthington Sarah 1859 Chester

Worthington William 1818 Goshen

Worthington Wilmer 1873 West Chester

Wray Stephen 1816 West Caln

Wright Alexander 1815 East Nottingham

Wright Benjamin 1838 Honey Brook

Wright David 1864 London Grove

Wright Elizabeth 1866 Charlestown

Wright Elizabeth 1875 Coatesville

Wright Hannah 1761 East Caln

Wright Harriet A 1876 Elk

Wright Henry 1842 West Chester

Wright Isaac 1860 Honey Brook

Wright Jacob 1737

Wright Jacob 1788 East Marlborough

Wright John 1851 Honey Brook

Wright John 1876 Sadsbury

Wright Jonathan 1828 West Nantmeal

Wright Jonathan 1832 West Nantmeal

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Wright Joseph 1867 Kennett

Wright Joseph 1874 Sadsbury

Wright Samuel 1871 Downingtown

Wright Sarah A 1856 West Chester

Wright William 1761 East Caln

Wright William 1874 Elk

Wyan Barbara 1850 Willistown

Wyers William F 1872 West Chester

Wynn Ann 1843 East Nantmeal

Wynn Elizabeth 1867 West Vincent

Wynn James 1843 East Nantmeal

Wynn James 1860 East Nantmeal

Wynn James H 1875 West Chester

Wynn Jonathan 1818 East Nantmeal

Wynn Rebecca 1828 East Nantmeal

Wynn Samuel 1867 East Nantmeal

Wynn Thomas 1876 East Nantmeal

Wynn William 1878 East Nantmeal

Yarnall Amos 1790 Willistown

Yarnall Amos 1819 Willistown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Yarnall Amos 1873 Willistown

Yarnall Ann 1788 Westtown

Yarnall Ann 1879 West Chester

Yarnall Azel 1830 Willistown

Yarnall Azel 1863 Willistown

Yarnall Benjamin 1827 Willistown

Yarnall Charles 1827 East Marlborough

Yarnall Elizabeth 1879 Willistown

Yarnall Enoch 1816 Willistown

Yarnall Hannah 1867 Willistown

Yarnall Hannah 1873 West Chester

Yarnall Isaac 1825 Westtown

Yarnall Isaac 1835 Willistown

Yarnall Israel 1847 West Goshen

Yarnall Jesse 1850 New London

Yarnall Joseph 1786 Willistown

Yarnall Joshua 1820 Goshen

Yarnall Margaret 1870 West Chester

Yarnall Marshall 1836 Chester

Yarnall Martha 1843 West Caln

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Yarnall Nathan 1812 Willistown

Yarnall Nathan 1823 Willistown

Yarnall Oliver V 1875 West Chester

Yarnall Peter 1852 West Nantmeal

Yarnall Philip 1769 Edgemont

Yarnall Priscilla 1835 Westtown

Yarnall Samuel 1756 Edgmont

Yarnall Susanna 1855 Willistown

Yarnall Thamzin 1839 East Whiteland

Yarnall Thomas 1765 Thornbury

Yarnall Thomas 1868 Willistown

Yeager Adam 1855 East Vincent

Yeager Elizabeth 1825 Vincent

Yeager George 1881 East Pikeland

Yeager Henry 1859 East Vincent

Yeager Jacob 1807 Pikeland

Yeager Jesse E 1841 Schuylkill

Yeager Jesse J 1880 Phoenixville

Yeager John 1831 Pikeland

Yeager John 1859 East Coventry

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Yeager John Clifford 1865 East Pikeland

Yeager Magdalena 1832 Pikeland

Yeager Mary 1864 East Coventry

Yeager Mary 1878 East Coventry

Yeager Peter 1814 Vincent

Yeager Peter 1861 East Pikeland

Yearsley Hannah 1867 Westtown

Yearsley Jacob 1763 Westtown

Yearsley Jacob 1817 Westtown

Yearsley Jane P 1881 Sadsbury

Yearsley Jesse 1876 East Goshen

Yearsley John 1748 Thornbury

Yearsley Joseph 1879 Elk

Yearsley Mary 1819 Westtown

Yearsley Mary 1858 West Caln

Yearsley Nathan 1819 Thornbury

Yearsley Nathan 1848 West Caln

Yearsley Pascal/Pasch 1863 City of Philadelphia

Yearsley Paschall 1842 Westtown

Yearsley Robert 1840 Westtown

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Yearsley Robert 1858 Westtown

Yearsley Thomas 1775 Westtown

Yearsley Thomas 1829 West Caln

Yearsley Washington 1877 Westtown

Yeasley Davis 1869 West Caln

Yeasley Eber 1851 West Caln

Yeatman Beeson 1870 New Garden

Yeatman Hannah 1859 Kennett

Yeatman Lydia 1848 Kennett

Yeatman Mary 1832 London Britain

Yerkes Elizabeth 1879 Easttown

Yerkes John 1851 Easttown

Yerkes John W 1876 East Bradford

Yerkes Morris 1879 Easttown

Yetter Mary H 1863 West Chester

Yetter Sarah 1881 New Garden

Yocum Aaron M 1878 East Coventry

Yocum David 1869 North Coventry

Yocum Jonas 1849 North Coventry

Yocum Moses 1851 Amity, Berks County Property locate in Coventry towns

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Yocum Samuel 1844 West Nantmeal

Yocum Silas 1876 East Nantmeal

Yoder Mary 1864 West Caln

Yoder Samuel 1819 West Nantmeal

Yost Adam 1865 Honey Brook

Yost Fredrick 1852 East Vincent

Yost George 1865 East Nantmeal

Youmg Robert 1861 East Fallowfield

Young Bernard 1864 Phoenixville

Young Charles 1836 Kennett

Young David 1855 East Fallowfield

Young Elizabeth 1833 Westtown

Young George 1823 Uwchlan

Young George 1843 West Pikeland

Young George 1850 Charlestown

Young George 1867 East Fallowfield

Young Hannah B 1879 West Bradford

Young James 1814 Westtown

Young James 1815 East Fallowfield

Young James 1853 West Bradford

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Young James 1881 East Whiteland

Young James G 1881 Highland

Young John 1791 West Bradford

Young John 1823 West Bradford

Young John 1849 Charlestown

Young John 1865 West Bradford

Young John Sr. 1865 West Bradford

Young John 1879 South Coventry

Young John W 1864 East Fallowfield

Young Joseph 1871 West Bradford

Young Martha 1838 Chester

Young Mary 1872 West Bradford

Young Mary 1875 East Fallowfield

Young Mary 1880 East Whiteland

Young Matlack 1863 West Caln

Young Peter 1828 Charlestown

Young Peter 1831 Charlestown

Young Rebecca 1879 West Bradford

Young Rebecca S 1881 West Bradford

Young Richard 1851 Newlin

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Young Ruth 1863 Valley

Young Thomas 1845 Sadsbury

Young William J 1866 Phoenixville

Young Wilson 1880 West Bradford

Youngblood Isaac 1866 East Coventry

Youngblood John 1822 Charlestown

Youngblood Mary 1876 East Coventry

Zane Ebenezer 1870 Kennett

Zane James B 1871 New London

Zeigler Jacob 1825 Vincent

Zell Jane 1859 Honey Brook

Zollers William 1838 Coventry

Zook Abraham 1827 Tredyffrin

Zook Christian 1828 East Whiteland

Zook Frances 1818 East Fallowfield

Zook Jacob 1830 West Whiteland

Zook John 1823 East Whiteland

Zook John 1867 Phoenixville

Zook Rebecca A 1864

Zublin David 1803 Vincent

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners Orphans' Court Decedents Estate Files 1714-1881

Last Name First Name Middle Name Prefix/Suffix Year Township Account/Inventory Real Estate Audit/Misc Trust Draft 20th Century* Comments Zuck Rudolph 1775 East Caln

Chester County Archives, West Chester, PA 19380 - *Later real estate proceedings concerned with clearing title for the current property owners