Tredyffrin Easttown Historical Society Home : Tredyffrin History : Original Purchasers Map Use the links at left of the article to return.

Tredyffrin History Digital Archives

Table G - David Meredith Patent

 

Note: in these deed histories distances are quoted in perches (p) of length 16.5 feet. Areas are quoted in acres (a) and square perches (p). There are 160 square perches to an acre. In a few cases roods (a quarter of an acre) are also used.  

 

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

Penn

David Meredith

4/16/1706

1340a & 160a

 

Warrant D73-84; Survey D73-92; Patent A3-270

David Meredith

David Powell

11/15/1706

1340a & 160a

£150

B-81

David Powell

Lewis Walker

4/28/1708

400a & 160a

 

See table G.1

David Powell

John Havard

4/14/1707

800a

 

See table G.2

David Powell

Henry John

 

140 or 100a

 

Deed not found; Northeast corner of 1340a; see table H


Survey D73-92 This survey has dubious dates and is probably has an incorrect northern boundary. This boundary is annotated – rejusted Welsh line dividing it from the Manor of Bilton.

Patent A3-270 Beginning at a corner post, thence by line of Griffith John WSW 206p to a post, thence SE (should be SSE for closure) by James Atkinson 124p to a post, thence ENE 206p by Thomas Simons, thence by Henry Lewis NNW 124p. 160a SW corner Baptist Church (this is the 160a plot).

B-81 Deed. On 15 Nov 1706 David Meredith of Chester County, yeoman, to David Powell, City of Philadelphia, yeoman. Whereas William Penn by deed dated 16 Apr last past, did grant & convey to David Meredith a tract in the Welsh Tract bounded by land of Captain John Mordent, John Kinsey & Owen Gethin & Jonathon Wynn, containing 1340 acres, also another tract bounded by land of Griffith John, James Atkinson, Thomas Lymon & Henry Lewis, containing 160 acres. Now David Meredith for £150 grants to David Powell 2 tracts one containing 1340 acres, the other containing 160 acres. Signed David Meredith. Delivered in the presence of Stephen Evans, David Thomas, John Havard & William Havard. Recorded 14 Apr 1707.

 

Table G.1 – Lewis Walker tract – Davis / Blue Stone Farm

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

4/28/1708

400a & 160a - for 160a tract see table AU

£161

B-214

Lewis Walker

Llewellyn David

10/16/1708

300a Part of aforesaid tracts)

£90

B-291

Lewellin David

 

1715

 

 

tax

Llywelyn David

 

1718

 

 

tax

Luellin David

 

1719

 

 

tax

Late of Llewellin David

 

1724

 

 

Road plan; occupied by James David

Lewellyn Davis

Isaac, Elizabeth, Sarah, & Llewelyn Davis

1734? Died before 1725

 

 

Inheritance by 4 children

Elizabeth, Sarah, & Llewelyn Davis

Isaac Davis

4/25/1742

300a

10s

B2-387; release

Isaac Davies

 

1739

 

 

Tax

Isaac Davis

 

1760

300a

 

Tax; mill

Isaac Davis

 

1765

265a + 35a hill

 

Tax; sawmill

Isaac Davis

 

1767

230a

 

tax

Isaac Davis

Benjamin Davis (son)

1/19/1774

135a

5s yearly rent

W-235; see table G.1.2

John Wilson

Isaac Davis

7/27/1774

10a 20p

 

F2-506; Woodland

Isaac Davis

 

1778

 

 

Administration

Admin of Isaac Davis (Elizabeth, widow & John, son)

Thomas Davis

3/14/1779

76a & 10a 20p

 

V-611

V-611

Benjamin Davis

 

1779

26a

 

tax

Thomas Davis

 

1779

86a

 

tax

Benjamin & Thomas Davis

Elizabeth Davis et al

3/31/1779

 

 

V-609 release

Elizabeth Davis

John Davis, son

3/31/1779

 

5s

V-614.  release of estate

Thomas Davis

 

1785 - 88

75a

 

tax

John Davis

 

1787

170a

 

County tax;

John Davis

 

1789

170a

 

County tax;

Thomas & Sarah Davis of Coventry

John Davis

1/3/1791

75a

£750

F2-496

F2-496

John Davis

 

1791

180a

 

County tax;

Thomas & Sarah Davis of Coventry

David Wilson

4/8/1792

2a 24p

£16

H2-375; see G.1.4 for further history

John Davis

 

1795

226a + 35a hill

 

County tax; ½ sawmill (with Jacob Baugh)

John Davis

 

1797

226a + 35a hill

 

County tax; ½ sawmill

John Davis

 

1798

261a

 

County tax; ½ sawmill (with Jacob Baugh)

John Davis

 

1798

118a + 42a hill

 

Glass tax; neighbor David Havard.  ½ sawmill (with Baughs)

John Davis

 

1799

226a + 42a hill

 

tax

John & Joanna Davis

John Morton Davis (son)

4/29/1813

61a 140p + 10a

$7,000

H3-372

John M. & Ann Davis; Ann Davis, Benjamin Davis

Charles J. Davis & Mary Davis

4/28/1828

185a + 32a

$6,652

M4-70; release; heirs of John Davis esquire.

Charles J. Davis advertisement

 

9/14/1836

165a

 

See below

Charles & Mary Davis

William Walley

2/18/1837

165¼a

$16,541 52c

P4-389

William Walley

Ann Davis, nee Anna Maria Walley, daughter

7/8/1837 (will)

 

 

died

Ann Davis

 

1848

 

 

died

doc 550 image not found

doc 557 image not found

Henry Walley (trustee) for the children of Ann Davis

William W Davis

4/1/1850

165¼a

$13,401 77.5c

L5-141

William W. Davis

 

1883

180a 1r

 

Breou's atlas

Albert K. Davis (68a) and Edward Cassatt

 

1912

 

 

Atlas

 

 

 

 

 

 

John M. Davis

Horatio Suplee

3/20/1840

1a 22p

$100

T4-23

John M. & Anna Davis

Samuel Karnaghan

2/13/1843

9.5a 27p

$628 46c

Y4-378; see Table C for continuation

John M. Davis

 

1847

 

 

Died intestate

Albert K. Davis

 

1883

70a

 

Breou map

Albert K. & Matilda Davis

A. J. Cassatt

8/20/1887

3.306a

$1

G10-171

Albert K. Davis estate

 

1912

68a

 

1912 map

John M. Davis

 

 

 

 

son

 

 

 

 

 

 

John M. Davis

Emily Given, widow

10/25/1917

53.958a

$9,500

E15-164

Emily Given

W. Ellis Johnson

5/19/1933

53.958a

$1

Y18-206

 

 

 

 

 

 

John M. Davis, inherited from Albert Davis

Emily Given

11/3/1921

0.928a

$195

Y15-514

Emily Given

Samuel Given

2/14/1924

0.928a

$1

M16-34

Samuel & Catharine Given

W. Ellis Johnson

5/9/1933

11.122a + 84p +0.928a

$10,000

Y18-207

W. Ellis Johnson

Warren A. Croll

 

 

 

M24-201; deed not found

 

 

 

16,816ft2

 

 

W. Ellis and Emma Johnson

W. E. Johnson Inc

12/1/1953

28.443a

 

G26-43

W. Ellis and Emma Johnson

W. E. Johnson INC

 

4.988a

 

G28-139

 

 

 

 

 

 

John Morton Davis

W. Ellis Johnson

8/15/1925

1a

$500

A17-157

 

 

 

 

 

 

Sheriff (Suit of Home Owners’ Loan Association against Beradino & Filamena DiBiaso)

Home Owners’ Loan Association

10/28/1937

3a

 

O19-309; Sheriff's Deed

Home Owners’ Loan Association

Frank & Sarah Bolden (¾ part) and Charles and Estella Crawford (¼ part)

2/27/1939

3a

$2,500

D20-426

 

 

 

 

 

 

Charles & Estella Crawford

Frank & Sarah Bolden

5/4/1948

¼ part of 3a

$1

X23-160

Frank & Sarah Bolden

W. Ellis and Emma Johnson

7/25/1952

2.5a

$3,500

R25-134

W. E. Johnson Inc.

Warner Company

2/15/1957

28.443a

$56,937 53c

B29-526

W. Ellis and Emma Johnson

Warner Company

3/12/1965

1.764a

$40,000

G36-339

Emma Johnson, co-executor of the will of W. Ellis Johnson, National Bank of Chester County Trust Company

Warner Company

12/29/1965

53.958a - tracts above

$165,000

U36-297

 

 

 

 

 

 

Warner Company

30 Fathoms inc

6/1/1978

 

 

B53-399 not found

30 Fathoms inc

Warner Company

6/30/1980

10.808

$34,500

Y56-380

 

 

 

 

 

 

Warner Company

Quarry Associates

5/22/1984

37.518a + 16.021a

$1.95M

M63-208

Quarry Associates

Quarry Office Park Associates

6/17/1985

56.215a

$7.5M

V65-83

Mack-Cali Pennsylvania Realty Associates

Westlakes Land KPG

8/26/2013

not given

$420,000

8801-698

 

 

 

 

 

 

Lawrence & Mabel Pyle

Pedro and Margaret Louise Navarro

4/6/1963

2.73933a

$1

G35-907; previous deed not found

Oscar and Hanna Souders

Pedro and Margaret Louise Navarro

4/2/1963

2.73933a

$1

G35-904; this deed is for a 60' x 90' plot of land devised in the will of Margaret Souders, who died 10/1/1940

Pedro and Margaret Louise Navarro

Margaret Louise and Pedro Navarro

5/23/1963

2.73933a

$1

G35-913

Matilda Butcher, exectrix of the will of Pedro Navarro

Matilda Butcher

5/17/1996

 

$1

4034-0569

Matilda Navarro Butcher

 

2002

 

 

Davis descendant.  See Howellville by Sue Andrews

Justine Navarro, exectrix of the will of Matilda Butcher

Justine Navarro

2/17/2011

2.73933a

$1

8125-529


B-214 Deed. On 24 Apr 1708 David Powell of Philadelphia, yeoman, to Lewis Walker of Radnor, yeoman. Whereas William Penn by patent dated 16 Apr 1706 granted to David Meredith land in the Welch tract, containing 1340 acres & another tract bounded by land of Griffith Johns, James Atkinson, Thomas Simon & Henry Lewis, containing 160 acres. David Meredith by deed dated 15 Nov 1707, recorded Chester, Book B, page 81, granted to David Powell both tracts. Now David Powell for £161 grants to Lewis Walker a tract containing 160 acres & a tract bounded by land of John Mordent & John Havard containing 400 acres, being part of 1340 acres. Signed David Powell. Delivered in the presence of Stephen Evans & Richard Orme. Recorded 29 May 1708.

B-291 Deed. On 16 Oct 1708 Lewis Walker of Valley in Chester County, yeoman, to Lewellyn David of Haverford, sawyer. Whereas David Powell of the City of Philadelphia, surveyor by deed dated 24 Apr 1708 granted to Lewis Walker a tract in the Welch Tract in Chester County containing 160 acres; also another tract containing 400 acres, recorded at Ridley in Chester, Book B, page 214, on 29 May 1708; both tracts being part of tract David Powell purchased of David Meredith, the land granted to David Meredith by the present commissioners, recorded 16 Apr 1706, recorded in Philadelphia, Book A, Vol 3, page 81. Now Lewis Walker for £90 grants to Lewellyn David a tract being part of the first mentioned 2 tracts in the Welch Tract bounded by land of John David, John Moident & John Havard containing 300 acres. Signed Lewis Walker. Delivered in the presence of Jonas Sandelands, John Evans & Jonathon Simcock Jr. recorded 2 Nov 1708.

B2-387 Bounded ENE by John Havard’s land, SSE by John David Griffith, WSW by Thomas James, and NNW by the Welsh tract.

V-609 Release to Elizabeth Davis, widow of Isaac Davis & children by Benjamin Davis (who received 135 acres from father) & Thomas Davis (who received 86 a 20p) from administration.  £500 each to John and Mary (eldest daughter) Morgan, Sarah & Elizabeth Davis (what about Dr Joseph Davis?  Dead?)

from the Village Record 
September 14, 1836
PUBLIC SALE
Will be exposed to public sale on Thursday, the 13th of October next, at 12 o'clock, on the premises, a first rate Valley and dairy FARM, situate in the township of Tredyffrin, county of Chester, 18 miles from Philadelphia, 12 from West Chester, 8 from Norristown, 1 1-2 from Columbia rail road. The improvements are a large mansion HOUSE, with six rooms on a floor, two large stone barns, with a sufficient quantity of stabling, a well of good water in the barn yard, with a pump therein, sheep stable, a large frame grain house, with two good corn cribs adjoining, wagon house, with granaries over, hog house, carriage house, smoke house, an excellent milk house over a never failing spring of water, sufficiently large to contain the milk of 30 cows, with a lodging room over. This farm contains 165 ACRES; - the soil is limestone of the best quality, and at present in the highest state of improvement, every field having of late years been heavily manured by means of a large grain fed stock, and abundantly limed. It includes also a large proportion of very productive watered meadow, and a good proportion of thriving timber; the fencing is of chestnut rails, and in good order. On the premises is a young orchard, and a quantity of good cherry trees; the farm has the little Valley creek passing through its centre, with a mill seat thereon, besides being well supplied with other streams, having water in nearly every field. The above property is bounded by lands of John Kugler, Wm. Brown, John M. Davis, David Havard and others, with the Norristown and Valley rail road passing through the south east corner of it; convenient to places of worship of several denominations, schools, mills, Sc. Should any purchaser find the whole too large to cultivate, it can be divided into two parts, one of which, with buildings will constitute a beautiful farm of about 100 acres of the choicest land, the other having an excellent opening with a very eligible situation for building near the same. Terms at sale. The title is clear and indisputable.
For further particulars apply to the subscriber, residing on the premises.
Charles J. Davis


Table G.1.1  – Llewelyn David – Chesterbrook Mill

 

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

Llewelyn David

John David alias John Howell

7/4/1710

 

 

Will

John David Howell

 

1715

 

 

Tax of 6d may be Brone Hall

John Howell

 

1718

 

 

County tax.

John Howell

 

1719

 

 

County tax.

John Howell

 

1720

 

 

County tax.

John Howell

 

1721

 

 

County tax.

John Howel

 

1722

 

 

County tax.

John Howell

 

1724

 

 

County tax.

John Howell

 

1725

 

 

County tax.

John Howell

 

1726

 

 

County tax.

John Howell

Elizabeth Howell, wife

5/25/1729

 

 

Will.  Property Bron Hall while a widow

John Thomas & Elinor

Elizabeth Howell

5/26/1731

 

 

Quoted in K-5

Elizabeth Howell

John Thomas or Thomas John

6/1/1731

105a

 

K-5a Brone Hall. Deed of Trust

Elizabeth Howell

George Hughes

 

 

 

Marriage

George Hughes

 

1732, 1734, 1735

 

 

tax

George Hughes

 

4/12/1735

50a

 

Warrant H-29

 

 

2/17/1736

50a

 

Survey C76-122

Penn

George Hughes

4/9/1736

50a

 

Patent A-7-536; north of Llewelyn David tract

Elizabeth Hughes

 

1737

 

 

tax

George Hugh

 

1760

50a

 

7 residents; Tax 5s 3d

Joseph & Mary Hughes
(son & heir)

Joseph Mitchell

5/6 & 7/1765

105a & 50a

 

Deed not found

Joseph & Ann Mitchell

Joseph Richardson

3/6/1769

105a & 50a + tract in Blockley

2,233 Spanish Dollars

Q-122 Mortgage. Brown’s Hall. Same description as E2-236

Joseph & Ann Mitchell

Jonathan Humphreys

1770

105a & 50a

 

R-108 Mortgage

Joseph Mitchell

 

3/29/1770

 

 

Pennsylvania Gazette

Joseph Mitchell

 

1778

155a

 

Tax reduced as had been plundered.  Mill.

Joseph Mitchell

 

1779

155a

 

Tax.  3 horses, 5 cattle, 1 mill, Plate: 6 tea spoons

Sheriff

Henry Zook

3/16/1789

105a & 50a

 

Grist mill & 2 tracts; Sheriff’s deed #1-55. Previous owners: Joseph & Ann Mitchell. Previously Joseph Hughes of Wales? Brown’s Hall

Sheriff (Charles Dilworth)

Henry Zook

3/16/1790

105a & 50a

£837 10s

E2-326.  Corn or Grist Mill. Suit of Nicholas & Sarah Waln administrators of the will of Joseph Richardson. Brown’s Hall

E2-326

Henry & Barbara Zook

Nicholas Waln

1790

123+a

 

Mortgage C-323 Paid off 1796

Henry Zook

 

1796

155a (+ 100a hill land)

 

Tax: Grist mill, 6 horses, 4 cattle

 

 

 

   

See Table D for John Garber sale

Henry & Barbara Zook

Adam Siter

1/30/1797

75a 30p (part of 105a) + 50a (part of Isaac Potts’ patent, Springfield, of 96¾a; and Henry Zook’s patent, Chestnut Ridge, of 39a)

£3500

O2-175. See Survey.  Zook described as miller & farmer.

O2-175

Henry & Barbara Zook

William Scholfield

3/24/1797

6a 40p

£112 10s

R2-349; part of 155a

R2-349

Estate of Adam Siter

 

1798

74a & 49a

 

Glass tax; Grist Mill

Execs. of Adam Siter

Samuel King

3/23/1801

75a 30p
50a

£2910

T2-633

Samuel & Catherine King

Levi Evans

4/1/1803

75a 30p
50a

£3050

W2-543 King described as miller.

Levi & Susannah Evans

Devault Beaver

4/17/1805

75a 30p +
50a

$3100

Z2-39.  Evans described as miller.

 

 

1810

31a 3r

 

Survey by Samuel Beaver (part of 50a)

David Beaver

 

1823

 

 

Road deed

Devault & Margaret Beaver

John Beaver

6/21/1826

60a 62p

$3,359

Z3-199; see Table G.1.1.a below for continuation

Devault & Margaret Beaver

David Beaver

3/29/1827

23a + 12½a + 5¾a

$3605

B4-70  First plot description mentions mill race; see table G.1.1.b for last tract

David Beaver

Wife, Daniel H. Beaver, Samuel Beaver jr., David Beaver

1827

 

 

Died intestate

David Beaver jr.

 

before 1835.

 

 

Died intestate

Daniel Beaver & Hannah, his wife

Samuel Beaver jr.

10/29/1835

a) 23a  b)  12½a c)   5¾a

$2130

K4-378 Release. Next to Thomas John's land

David Beaver jr.

 

before 1835.

 

 

Died intestate

Daniel H. Beaver
& Hannah, wife

Samuel Beaver

4/17/1843

3 parcels

$2,000

X4-408 release; messuage, grist and saw mill; seems to be same parcels as K4-378, but mentions the buildings.

doc 585 image not found
Samuel Beaver posted similar advertisements on 9/30/1845, 10/19/1847, 9/29/1853, 10/10/1854, 11/7/1854, and 11/12/1854 (notice of sale)

Samuel & Elizabeth Beaver

Lewis Worrall

3/27/1855

23a

$12,100

X5-426

Samuel Beaver & Elizabeth, his wife

Nicholas Bean

9/1/1856

12a Tred.

$437 50c

B6-87

Joseph M. Fronefield

 

1873

 

 

Mill operator.

J.Harrison Rennard

 

1883

23a

 

Breou

J.Harrison Rennard

 

2/3/1891

 

 

Mill rented to Hoopes M. Vandever of Downingtown

Sheriff (estate of J.H. Rennard)

Henry Hause

2/2/1899

 

 

Deed docket 14, p. 58

Henry & Ellie Hause

Samuel Fetters

12/21/1900

23a+

$2875

E12-22 Messuage, mill, plantation & tract of land

Trustee

Mary L. Dewees

4/10/1916

23a

 

W14-246

Mill burned

 

Spring 1920

 

 

 

Seely & Mary L. Dewees

Richard Haughton

6/10/1920

23a

 

S15-536

S15-536

Richard & Marie Haughton

George R. Packard & Haughton

11/18/1921

 

$1

A16-50 (same property as S15-536)

George R. Packard & Haughton

Arthur T. & Isabel S.Lowry

4/15/1925

5.611a

$1

N16-61; part of A16-50

Arthur T. & Isabel S.Lowry

Daniel & Ethel  C. Badger

1/3/1927

5.611a

$1

D17-592

Daniel Badger

 

8/11/1944

 

 

Died

Ethel  C. Badger

Eric C. B. & Katharine L. Gould

10/6/1947

5.611a

$50,000

A23-255

Eric C. B. Gould

James H. Luther

8/12/1959

 

 

I31-519

James H. Luther

Dean E. Burget jr.

8/11/1971

 

 

C40-464

Dean E. Burget jr.

William F. Drake jr.

12/5/1975

 

 

B47-55

 

Q-122: Messuage, water corn & grist mill and tract by name of Brown’s Hall in Tredyffrin beginning at a post in the line of John Mordant thence NNW 210 perches to a post, ENE by the line of marked tree 80 perches, SSE by marked trees dividing this from Llewelling David 210 perches thence WSW 80 perches to the place of beginning.

The Pennsylvania Gazette
March 29, 1770

To be SOLD, by the Subscriber, A PLANTATION in the Great Valley, 21 miles from Philadelphia, it lies in the township of Tredyffrin, in the county of Chester, and may be entered on the middle of April 1770; the purchaser may have some 100 or 300 acres; the land is very good, and may be always kept so, with little trouble, for there is plenty of limestone and timber on said land; any person inclining to purchase, may know the terms,
by applying to Joseph Mitchell, at his mill in said township.

K-5 Deed of Trust. On 1 June 1731 Elizabeth Howell, now or late of Tredyffrin, widow to Thomas John of Glandy in the township of Charlestown, yeoman. Witness that Llewelyn David, late of Tredyffrin yeoman, dec. by deed dated 4 July 1710 granted to John David, alias ' John Howell late of Tredyffrin, yeoman, dec. a tract of land in Tredyffrin bounded by land of John Mordant & Llewelyn David containing 105 acres. John Howell made his will dated 25 May 1729 & devised all his estate to his wife Elizabeth Howell as during the term she remained his widow & further did give & bequeath to John Thomas of Tredyffrin, weaver, all of the estate lands & tenements called Brone Haul, & soon after died. Whereas John Thomas & Elinor his wife by deed dated 26 May 1731 granted all their estate right in said land to Elizabeth Howell. Now Elizabeth Howell granted to Thomas John all 105 acres in special trust; there is a marriage to be solemnized between Elizabeth Howell & George Hughes of Charlestown, yeoman, the said Thomas John shall stand seized of the said land & promises to the use of George Hughes & Elizabeth during their natural lives & life of the survivor of them, & after the dec. of George Hughes & Elizabeth, Thomas John shall stand seized of land to use of the heirs of George Hughes begotten of the body of Elizabeth.

Beginning in the line of John Mordant, thence NNW by said line 210 perches to corner post, thence ENE by line of marked trees 80 perches to a corner post, thence by a line of marked trees dividing it from the said David Llewelyn’s land 210 perches to a marked tree, thence WSW 80 perches to the place of beginning.

Signed Elizabeth Howell. Delivered in the presence of Griffith Evans & Richard Jones. Recorded 18 June 1755.

Table G.1.1.a – John Beaver tract

 

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

Devault & Margaret Beaver

John Beaver

6/21/1826

60a 62p

$3,359

Z3-199; from above. Inlcuding woodland of 31a 120p

Davcd Meconkey, surviving executor of John Beaver

David R. Clemens

4/4/1867

6a 1p + 7a 20p

$1,328 20c

E7-577, part of woodland of 31a 120p

David R. Clemens

Nicholas Bean

11/15/1867

3a 101p (part of E7-577)

$90 78c

L8-62

Mary Ann & Henry Bean, Matthias Pennypacker, executors of the will of Nicholas Bean

Alfred U. Bean

12/23/1878

5a 115p (part of B6-87 and L8-62)

$216 97c

F9-225

Table G.1.1.b – Woodlot

 

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

Samuel & Elizabeth Beaver

William Ritter

3/27/1855

5¾a

$242

Z5-537

Henry Ritter and Edward Wilson, executors of the will of William Ritter

John Groff

5/6/1857

5¾a

$356 50c

M8-484

Table G.1.2 – Benjamin Davis / John Koogler tract

 

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

Isaac Davis

Benjamin Davis (son)

1/19/1774

135a

5s yearly rent

W-235

Isaac Davis

Benjamin Davis

1/19/1774

135a

£100

C2-170

C2-170

Benjamin Davis

 

1778

130a

 

tax

Benjamin & Mary Davis

John Koofield

4/7/1787

135a

£1500

C2-172 same citation as C2-170

Benjamin Davis

John Koogler

1787

135a

 

Mortgage C-173 paid off 1799

Isaac Potts

John Koogler

11/16/1791

32¼a

 

G2-166

John Koogler

 

1796

135a

 

Tax

John Koogler

 

1798

132a

 

Glass Tax

John Koogler

 

1799

135a

 

Tax

Benjamin & Valentine Kugler, executors of the will of John Kugler

John Kugler jr.

3/31/1848

169a 89p

$11,872 87c

L5-195

John Kugler

Valentine Kugler

4/1/1848

169a 89p

$11,872 87c

L5-197

Hannah Kugler, admistrator of the estate of John Kugler

William Torbert

4/5/1877

122a 136p

$13,513 50c

X8-103

William & Anna Torbert

A. J. Cassatt

3/24/1881

123a 101.81p

$10,950 4c

I9-79

I9-79
This tract formed to northwest portion of the Cassatt Chesterbrook estate

A. J. Cassatt

 

1883

465a 3r 18p

 

Breou’s atlas

 

 

 

 

 

 

Table G.1.2.a

Hannah Kugler, admistrator of the estate of John Kugler

Reuben Coffman

12/15/1876

4a + 6a

$180 + $1,050

V8-420

Hannah Burney (nee Kugler)

Reuben Coffman

6/7/1879

7a 70p

$111 56c

X9-292

Reuben & Ida Coffman

J. Rushton Griffith

10/1/1894

7.37a + 4a

$1,500

D11-588

J. Rushton & Mary Griffith

Charles H. Kirk

5/27/1912

11.37a

$1,800

F14-467

F14-467

C. Harry Kirk

 

1912

11a

 

atlas

Table G.1.3 – Samuel Given Quarry

 

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

Albert & Matilda Davis

Hugh & John McInnes

7/23/1872

11a 122p

$3,000

D8-244

Walter McInnes, The Pennsylvania Company for Insurances, executors of the will of John McInnes

Samuel Given

1/11/1915

11a 122p

$2,000

S14-408

 

 

 

 

 

 

W. E. Johnson Inc.

Warner Company

2/15/1957

 

 

B29-526

W. Ellis & Emma Johnson

 

3/12/1965

 

 

G36-339

 

 

 

 

 

 

Emma H. Johnson & National Bank of Chester County Trust Company

 

12/29/1965

53.958a

$165,000

U36-297

 

 

 

 

 

 

Warner Company

30 Fathoms

6/1/1978

 

 

B53-399; not found

30 Fathoms

Warner Company

6/30/1980

10.808a

$34,500

Y56-380

Warner Company

Quarry Associates

5/22/1984

37.518a + 16.021a

$1.95M

M63-208

Mack-Cali Pennsylvania Realty Associates

Westlakes Land KPG

8/26/2013

not given

$420,000

8801-698

Table G.1.4 – Howellville

 

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

Thomas & Sarah Davis of Coventry

David Wilson

4/8/1792

2a 24p

£16

H2-375; from table G.1 above

David Wilson and Joseph Caskey, executors of the will of David Wilson, senior

William Walley

4/4/1829

2a 24p

$831

C4-10

doc 561 image not found

 

Table G.2 – John Havard tract

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

David Powell of City of Philadelphia

John Havard Sr. of Philadelphia County

4/14/1707

800a

£200

B-84

B-84

John Havard Sr.

Samuel Havard

5/14/1763

200a

5s plus £10 / year rent

N-196

John Havard Sr.

David Havard

1766

300a

 

O-363 see table G.2.1

John Havard Sr.

Anne, Hannah & Sarah Havard

8/18/1766

110a

5s

P-412 deed of gift

John Havard Sr.

John Havard Jr.

1770

 

 

Estate #2551 see table G.2.2

 

Table G.2.1 David Havard Farm

 

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

John Havard Sr.

David Havard, second son

1766

300a

 

O-363

O-363

David Havard

 

1798

300a

 

Glass tax

David Havard

 

1873

 

 

Witmer’s Atlas

David & Eliza Havard

Havard Walker & John M. Wilson, in trust for creditors of David Havard

9/24/1878

 

 

Assignment; Miscellaneous 17-288

Harvard Walker & John M. Wilson

David Havard

3/1/1880

343a 47p + 4a 100p + 24a

$1

G9-155

David & Eliza Havard

Alexander J. Cassatt

3/19/1881

342a 36.37p

$21,728 41c

I9-69

David & Eliza Havard

Alexander J. Cassatt

6/17/1881

25a

$2,750

N9-128

A. J. Cassatt

 

1883

468a 3r 18p

 

Breou’s Atlas

A. J. & Lois Cassatt

William Rennyson

5/6/1890

2.635a

$790 50c

P10-368

William & Sarah Rennyson

George Tobler

11/21/1890

14.099a

$500

V10-18


Table G.2.2 - John Havard Jr. Farm

 

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

John Havard Sr.

John Havard Jr.

1770

 

 

Estate #2551

Mary Havard

William Davis

c. 1790

 

 

Married

John Havard

 

1795

181a

tax

 

John Havard Jr.

Mary Davis during her life, then John Havard Davis on reaching 21.

1797

 

 

Estate #4594

William Davis

 

1798

229a

 

Glass tax; Stone 30’ x 18’, Barn, Wagon House

William Davis

 

1810

 

 

Road 1810b plan


Advertisement Chester and Delaware Federalist, 1817

“stone dwelling house, 32’ x 26’, well of good water near door (supplied from stream), a stone milk house supplied with water from a well.  A frame barn with log addition (holding up to 20 tons of hay), lime kiln, limestone quarry, 2 apple orchards, fields and meadows of 5,6,7 and 8 acres each, good chestnut rail fences, fields well set with clover, green grass, and timothy, 10 acres of timber”

Advertisement Village Record 5/9/1819

“the finest limestone valley land with a great proportion of wood.  It is well watered by a stream flowing through it, and running by the house.  The land is in a high state of cultivation, and is conveniently laid off into fields, and under good fence.”

John Havard Davis

 

1819

 

 

Bankrupt; see The Quarterley article Spiritualism and a Contested Will

John Havard Davis

Edward Siter, Israel Davis, Joshua Jones

 

 

 

In trust for creditors.

Edward Siter, Israel Davis, Joshua Jones

William Davis

10/23/1820

36a 66p

$6,400

S3-309

S3-309

John Havard Davis

 

1821

 

 

died

Mary Davis

 

1848

 

 

died

William Davis sr.

 

1848

 

 

Died; no will

William Davis sr.

William Davis jr.

July 1856

170+a

 

Distribution of estate

William Davis jr.

 

1879

 

 

Died; no will, beneficiaries Mary, Rebecca, & Cyrus H. Davis

Cyrus H. Davis

Mary & Rebecca Davis

1880

170+a

 

Deed of release

Mary & Rebecca Davis

Cyrus H. Davis

1880

Another tract

 

Deed of release

Mary Davis

Rebecca Davis

1880

175a

 

Died; Estate #23142 & Estate #19408

Rebecca Davis & estate of  Mary Davis

 

1881

219a

 

Breou

Rebecca Davis

Cyrus M. Davis

9/24/1893

175a

 

Died; Estate #24195

Execs of Rebecca & Mary Davis

David Havard

4/2/1894

170a

$11,200

F11-482

David Havard

 

1897

219a

 

Atlas

David Havard

 

4/1898

 

 

died

C. Wesley Talbot, executor of the will of David Havard

Lawrence McCormick

4/2/1903

178a 14p

$13,356 58c

K12-274

Cyrus M. Davis

Amanda Jones & Debbie B. Jacobs

5/11/1908

 

 

Estate, Cayuga, NY?

 

Lawrence McCormick

1910

 

 

Farm renamed Cressbrook Farm

Lawrence McCormick

 

9/7/1912 (will 5/6/1912)

 

 

died

Estate of Lawrence McCormick

 

1912

178a 107p

 

Mueller’s atlas

Execs of Lawrence McCormick

H. Graham Rambo

10/10/1913

 

$32,768 10c

K14-498

H. Graham Rambo

Thomas Royal

12/1/1913

178a 14p

$1

R14-73

Thomas & Lillian Royal

Henry Woolman

3/9/1926

178a 14p

$1

Y16-382

University of Pennsylvania

 

1933

177.95a

 

Atlas

Henry Woolman

University of Pennsylvania

1939?

 

 

 

University of Pennsylvania

 

1963

218.2a

 

Atlas, Cressbrook Farm

University of Pennsylvania

Fox Company

1974

 

 

 

 

Table G.2.3 – Samuel Havard Farm

 

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

John Havard Sr.

Samuel Havard

5/14/1763

200a

5s plus £10 / year rent

N-196

N-196

Samuel Havard

 

1798

200a

 

Glass tax;

Owner: Samuel Havard; Occupier: Samuel Havard;
House: Stone 27' x 21', 2 floors Windows: 3 windows with 24 panes 1 window with 20 panes. 5 windows with 15 panes. 2 windows with 4 panes.
Other buildings: Stone addition 26' x 16', 1 floor; Stone Kitchen 24' x 16'; Stone Springhouse 12' x 10'; Stone Springhouse 10' x 8'; Stone Barn 47' x 27'; Stone Waggon House 20' x 20'; Dwelling House 18' x 13'. Area of tract: 200 acres.

Samuel Havard

John Havard Davis

11/21/1808

 

 

Estate #5512

Sarah Havard

Benjamin Havard, Jonathan Miller, Samuel Jacobs

2/27/1809

 

$4

C3-436; release of any title to Samuel Havard’s property (presumably in order for Benjamin to obtain a mortgage).


Ad in Village record, 9/22/1819

“The farm is in the Great Valley, the middle branch of the Valley Creek passing through it.  110 acres of the land is first rate woodland, the residue is of the finest quality of Limestone Valley Land, very highly improved, and divided into convenient fields and well fenced; with a large and good orchard on it.  The farm is considered one of the finest and best in Chester County.”


Sheriff, Est. of John Havard Davis

John Sharpless

10/18/1819

250a

$20,169

R3-126

Heirs of John Sharpless

Elijah Lewis

4/1/1836

249a 18p

$18,945

L4-444

Elijah & Esther Lewis

David Wilson

4/1/1836

100a, part of 249a

$7,605

N4-109

Elijah & Esther Lewis

William Ritter

3/25/1839

149a

$14,252 50c

T4-191

William Ritter

 

6/18/1866

 

 

OC 15353

Exec. Of William Ritter

David Havard

3/28/1868

147a

 

P7-79

David Havard

Sarah Wilson

3/28/1868

147a

 

L7-293

Edward Wilson

 

1883

132a 17p

 

Breou’s Atlas

W. S. Wilson

 

1883

100a

 

Breou’s Atlas

Breou-Wilson

Sarah Wilson

Henry & Mollie Wilson

2/13/1900

½ of 147a

 

Estate #26647

Mollie L. Wilson

Henry Wilson

2/7/1902

½ of 147a

 

I12-71

Henry Wilson

Henry Woolman

3/5/1929

149a

 

Z17-21

Henry Woolman

Edward Woolman

12/30/1932

148.196a

 

Y18-85

Edward Woolman

Henry Woolman

12/27/1933

148.196a

 

E19-70

Henry Woolman

University of PA

10/11/1939

148.196a

 

Z19-174

Henry Woolman

University of PA

10/11/1939

177.95a

$1

G20-278; from table g.2.2 above

Trustees of the University of Pennsylvania

Commonwealth of Pennsylvania

11/3/1975

30.83a

$375,000

V46-214; parts of Z19-174 and G20-278; Lafayette's quarters


Table G.2.4 – Anne, Hannah & Sarah Havard

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

John Havard Sr.

Anne, Hannah & Sarah Havard

8/18/1766

110a

5s

P-412 deed of gift

P-412

Hannah & Sarah Havard

 

1798

100a

 

Glass tax; neighbour William Davis

Hannah Havard

 

1799

100a

 

1799 county tax

Hannah Havard

Samuel Havard Davis

1805

 

 

Will

Sarah Havard

Benjamin Havard

1810

 

 

Will

Benjamin Havard

David Havard (son)

1823

300a

 

Will

Benjamin Havard

Susanna Havard (daughter)

1823

76a

 

Will, willed by aunt Susanna Havard

William Roberts of Schuylkill township

Susanna Havard

3/16/1841

 

 

Marriage

William Roberts

 

1843 - 1860

71a & 11a

 

Taxes

1850 census
1850 census

W. Roberts

 

1860

 

 

Kennedy Map

Wm. Roberts

 

1873

 

 

Witmer’s Atlas

Wm. Roberts

 

1883

80a 1r 17p

 

Breou’s Atlas

Estate of William Roberts

 

1897

 

 

Railroad atlas

Susanna M. Roberts

 

4/16/1903 or 4

 

 

Died; Chester County Archives

Estate of William Roberts

 

1912

 

 

Lakiron Farm, Mueller’s Atlas

S.M. & Clarence Roberts

J. M. Walker

1922

 

 

 

Jesse Walker

Ralph M. Hunt (cousin)

1930

 

 

 

Ralph M. Hunt

 

1933

110a

 

Green Valley Farm, atlas

John A. Yohn

Ralph M. Hunt

Early 1940s

 

 

 

John A. Yohn

 

1950

 

 

Atlas

John A. & Mae W. Yohn

Tredyffrin township school district

12/18/1963

 

 

O35-602

John A. & Mae W. Yohn

Archbishop of Philadelphia St. Isaac Jogues Parish

8/27/1970

 

 

N39-588

John A. Yohn

Picket Post Village Incorporated.

8/21/1973

 

 

U41-211