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 C - William Mordant 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

William Mordaunt or Mordaint

10/24/1681

500a

 

Patent B-2-106

 

 

1703

607a

 

Warrant: resurvey

William Mordant

Thomas Mordant, heir

 

 

 

died

Thomas & Osmond Mordant, sons

John Evans

1/28/1711

500a

 

 

Capt. Mordant

 

1715

 

 

County Tax: Non-resident. John Evans not in tax list

John Evans

John Moore

3/5/1716

607a

 

Phil. E7-10-374 or N-434

Capt. Mordant

 

1718

500a

 

County Tax: Non-resident. John Evans & John Moore not in tax list

Capt. Mordant

 

1719

 

 

County Tax: Non-resident. John Evans & John Moore not in tax list

John Moore

Thomas James

7/7/1720

607a

 

Release Phil. F3-243 (2/9/1721) or N-434; Resurveyed

Thomas James

 

1721

 

 

County Tax

Thomas James

 

1724

 

 

House shown on road plan

Thomas James

 

1739

 

 

County Tax

Thomas James

 

12/19/1739

630a

 

Resurveyed, see Survey B3-111 and Survey B3-112

Thomas James

Ann James, widow in her  life, then Lewis James

Dated 12/8/1750

 

 

Will

Ann James

Lewis James of Trehaide, Pembrokeshire, South Wales

2/23/1753

607a

£500

N-436. See tables C.1 and C.3 for sales.

Lewis James tract
The Philadelphia Gazette, 11/16/1753


John Evans was the Lieutenant Governor of Pa. and heavily involved in acquiring land during this period. John Moore was a whig and the Customs Collector. The Evans/Moore relationship was not strictly business as Evans married Moore's daughter in 1708 (from Great Valley House).

Quoted in W2-466: Beginning at a black oak marked at the corner of Thomas Jerman’s land, thence by the same NNW 496p to a post, thence ENE by line of marked trees 196p to a post, SSE 496p to a Spanish oak, thence WSW by Mordecai Moore’s land 196p to place of beginning.  607a

N-434 Release.  On 7 July 1720 John Moore of the City of Philadelphia, esquire, to Thomas James of Radnor, yeoman.  Whereas William Penn by deed dated 24 and 25 Oct 1681 granted to William Mordent alias Mordaunt, of Llanstenwell in the County of Pembroke, esq., dec. 500 acres in the province of Pennsylvania as recorded in Philadelphia, Book B, vol 2, folio 106 & 107.  Whereas William Mordent intended to give the 500 acres to his younger son, Osmond but died before he made the conveyance.  Whereas the 500 acres descended to Thomas Mordent, son & hier of William Mordent, who being willing that his brother, Osmond should have the said 500 acres, did therefore with Osmond by deed dated 28 Jan 1711 granted the 500 acres to John Evans of Denbigh in the County of Denbigh (under the name of John Evans late of Philadelphia but now of London, esquire).  Whereas John Evans by deed dated 5 Mar 1716 granted the 500 acres to John Moore, as recorded in Philadelphia, Book E7, vol. 10, page 374.  Whereas by warrant dated 13 Mar 1684 the said 500 acres was laid out to William Mordent, & was resurveyed in 1703 and found to be in the Great Valley bounded by land of Thomas Jerman containing 607 acres.  John Moore for £210 granted to Thomas James all the 607 acres.  Signed John Moore.  Delivered in the presence of Mirick Davies & William Davies.  On 6 Aug 1764 before Benjamin Franklin esq. one of the justices of the peace, appeared Charles Brockden, recorder of deeds for the City and County of Philadelphia, whereas the above written deed was shown to him, & upon his solemn affirmation believes that the same deed was signed, sealed, and delivered by John Moore, late of the City of Philadelphia, esq., in the presence of Mirick Davies late of Frankfort of the County of Philadelphia, scrivener.  Signed C. Brockden in the presence of B. Franklin.  Recorded 26 Sep 1764.

 

Table C.1

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

Lewis James

John Kinkade

2/24/1753

322a

 

Unrecorded. Southern section; north boundary Valley Creek

John Kinkade

Lewis James

2/26/1753

322a

£500

H-524 Mortgage

Lewis James

Robert Moore

6/1/1753

322a

£500

I-43 Assignment of mortgage. 

John Kinkead

Bernhard Van Leer

12/5/1757

322 – 40a

£55

K-529 Mortgage

Benjamin Davis, sheriff

John Wilson

9/13/1760

322a

£500

L-493

L-493

John & Judeth Wilson

Isaac Davis

 

30a (out of 322)

 

? No sign of deed; See table G.1 for Isaac Davis' property history.

John Wilson

John Kinkead

9/18/1760

322 - 30a

£600

L-508 Mortgage

John Kinkead

Mary Maddox

9/22/1760

 

£613 12s

L-509 Assignment of mortgage

John & Judeth Wilson

David Wilson (son)

1779

112a

 

Z-287; see table C.1.1

Francis Alison

David Wilson

10/23/1779

1a

 

Phila. D-3-268; next to Valley Creek

John Wilson

 

1783

180a

 

tax

John & Judeth Wilson

Frederick Hausman

6/13/1785

190a

 

A2-178, see table C.1.2

Frederick Houseman

 

1785

180a

 

tax

David Wilson

 

1798

106a

 

Glass tax

David Wilson

David Wilson jr.

1826

 

 

Died

 

David Wilson jr.

1836

101a

 

 

David Wilson

Samuel Karnaghan

2/13/1843

6.5a 22p

$278 77c

Y4-379

Samuel Karnaghan

Richard Evans

8/21/1847

9.5a 27p + 6.5a 22p

$907 23c

K5-199; see Table G for history of first tract

David Wilson jr

Winfield Scott Wilson

 

 

 

Probably Inheritance

Winfield Scott Wilson

David Wilson

 

 

 

 

David Wilson

Ruth Anna Wilson

 

 

 

Wife

Ruth Anna Wilson

William West Wilson & Winfield Scott Wilson

 

 

 

Sons

John M. Wilson

 

1883

111a

 

Breou map


H-524 Mortgage. On 26 Feb 1753 John Kinkade of Tredyffrin, clerk, to Lewis James of TreHaidd in Pembrokeshire of South Wales in Old England, gentleman. John Kinkade stands bound to Lewis James for 1000 pounds conditioned on payment of 500 pounds on I May 1754. John Kinkade to better secure said payment grants to Lewis James a tract in the Great Valley bounded by land of David John, Valley Creek, land of Walker, Hobard & Isaac Davis, containing 322 acres, being the same land Lewis James by deed dated 24 Feb 1753 granted to John Kinkade. Signed John Kinkade. Delivered in the presence of Francis Alison, Thomas Bartholemew & Paul Isaac. Recorded 16 May 1753.

I-43 Assignment of Mortgage. On I June 1763 Lewis James of Tre Haidd in Pembroke Shire in South Wales, gentleman, to Robert Moore of the city of Philadelphia, merchant, Whereas John Kinkead of Tredyffrin in the county of Chester, clerk, by deed dated 26 Feb last became bound to James Lewis for 1000 pounds conditioned on payment of 500 pounds plus interest on 1 May 1754. Whereas John Kinkead by way of security for the debt granted a tract of land in the Great Valley bounded by land of David John, Valley Creek, land of Walker, Hobard & Isaac Davis containing 322 acres, recorded in Chester, Book H, Vol 8, Page 524. Now Lewis James for 500 pounds paid by Robert Moore, grants to Robert Moore the said mortgage. Signed Lewis James. Delivered in the presence of James Johnston & Josiah Jackson. Recorded 2 Oct 1753.

K-529 Mortgage. On 5 Dec 1757 John Kinkead of Tredyffrin, clerk & Annie his wife to Doctor Bernhard Van Leer of Marple. John Kinkead & Annie his wife for 55 pounds granted to Dr. Bernhard Van Leer a tract of land in the Great Valley bounded by land of David John, Valley Creek, Walker's land, Hobbard's land & land of Isaac Davis containing 322 acres (except 40 acres). John Kinkead to pay 55 pounds on 1 Sep 1758. Signed John Kinkead & Annie Kinkead. Delivered in the presence of James Mather & Rebecca Mather. Recorded 27 Jan 1758. 

L-493 Sheriff's Deed. On 13 Sep 1760 Benjamin Davis, Sheriff of Chester County to John Wilson of Tredyffrin, Esquire. Whereas John Kinkead of Chester County, clerk by mortgage dated 26 Feb 1753 did mortgage the here after described tract of land to Lewis James to secure payment of 500 pounds on the date mentioned, long since passed. Whereas the mortgage monies not being paid the said Lewis James by deed dated 1 June 1753 did granted to Robert Moore all the monies mentioned & the tract of land. Whereas Robert Moore made his will in writing & appointed William Moore, executor. Whereas William Moore in the Court of Common Pleas recovered against John Kinkead a debt of 500 pounds & 72 shillings damages to be levied on the lands of John Kinkead. Whereas Benjamin Davis, Sheriff, for 500 pounds granted to John Wilson a tract of land in the Great Valley bounded by land of David John, Valley Creek & land of Isaac Davis containing 322 acres. Signed Benjamin Davis, sheriff. Delivered in the presence of Henry H. Graham & E. Price. Recorded 17 Sep 1760. 

L-508 Mortgage. On 18 Sep 1760 John Wilson of the County of Chester, yeoman to John Kinkead of Chester County, clerk. John Wilson stands bound to John Kinkead for 200 pounds yearly conditioned on payment of 100 pounds plus interest on 1 May 1761 through 1 May 1766. John Wilson to better secure said 600 pounds granted to John Kinkead a tract of land in the Great Valley bounded by land of David John, the Valley Creek, land of Walker, Hobard, Isaac David containing 322 acres, excepting 30 acres lately granted by John Wilson to Isaac Davis. Signed John Wilson & Judeth Wilson. Delivered in the presence of Isaac Wayne & John Johnston. Recorded 1 Nov 1760.

 L-509 Assignment of Mortgage. On 22 Sep 1760 John Kinkead of Chester County, clerk to Mary Maddox of the City of Philadelphia, widow. John Kinkead for 613.12 pounds granted & assigned bond or mortgage from John Wilson to John Kinkead dated 18 Sep 1760. Signed John Kinkead. Delivered in the presence of Paul Isaac Voto & Sarah Voto. Recorded 7 Nov 1760. 


Table C.1.1 David Wilson Farm


From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

David Wilson

 

1778

90a?

 

Tax; freeman

David Wilson

 

1779

112a

 

tax

David Wilson

 

1781

112a

 

tax

David Wilson

 

1783

112a

 

tax

David Wilson

 

1785

112a

 

tax

David Wilson

 

1786

112a

 

tax

David Wilson

 

1787

112a

 

tax

David Wilson

 

1788

112a

 

tax

David Wilson

 

1789

112a

 

tax

David Wilson

 

1791

106a

 

tax

David Wilson

 

1795

106a + 30a hill

 

tax

David Willson

 

1797

136a

 

tax

David Wilson

 

1798

108a

 

Glass tax. Including John Wilson house, stone 32’ x 27’

David Wilson

 

1798

136a

 

tax

David Wilson

 

1799

106a

 

tax


Table C.1.2 Upper Stream Farm / Great Valley House

There is confusion in the records here.  The description of both places quote the same sale, but there seems to be only one messuage, and there is only one stone house in the 1798 glass tax


From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

John Wilson

 

1767

180a

 

tax

John Wilson

 

1779

4a

 

tax

John Wilson

 

1781

180a

 

tax

John Wilson

 

1783

180a

 

tax

John & Judeth Wilson

Frederick Hausman

6/13/1785

190a

£2700

A2-178, from table C.1 Including John Wilson house, aka The Great Valley House. A date stone in the west peak of the house is inscribed "Fredrick Houseman 1791". The west part of the house was added by Fredrick Houseman and the addition, the "modern" part of the house, was completed in the year 1791.

A2-178

Frederick Hausman ux

John Wilson

1785

190a

 

Mortgage B-210.  Paid off 1793

Frederick Hausman

 

1785

180a

 

tax

Frederick Hausman

 

1786

180a

 

tax

Frederick Hausman

 

1787

180a

 

tax

Frederick Hausman

 

1788

180a

 

tax

Frederick Hausman

 

1789

180a

 

tax

Frederick Hausman

 

1791

180a

 

tax

Frederick Hausman

 

1795

180a

 

tax

Frederick Hausman

 

1797

180a

 

tax

Frederick Hausman

 

1798

182a

 

Glass tax: House: Stone 33' x 24' 2 floors. Windows: 11 windows with 15 panes. Stone Addition 24' x 19'; Stone Kitchen 24' x 17'; Stone Springhouse 16' x 12'; Log Barn 38' x 24'; Smith shop 24' x 18'; Log House 1 floor (occupier Frederick Houseman jr.); Windows: 2 windows with 9 panes; 2 windows with 8 panes.

Frederick Hausman

 

1798

183a

 

tax

Frederick Hausman

 

1799

183a

 

tax

Fredrick Houseman

 

3/12/1800

 

 

Died

Heirs of Fredrick Houseman

George Beaver (son-in-law)

 

 

$3664

 

George Beaver & Susanna

John & Christian Zook

3/13/1801

190a

 

messuage and tract

Christian Zook & Magdalena

John Zook

1/11/1802

87a + 7.45a

5s

X2-269

X2-269

Christian Zook

 

1804

 

 

Died

Magdaline Zook

Christian Zook (senior)

6/18/1804

80¼a, 14¾a,2¾a

$1,600

Y2-387; continued in table C.1.3

John Zook & Elizabeth

William Thomas

11/26/1811

83a 32p (was 87a) + 7.45a

$7,276

E4-372. two tracts. WILLIAM THOMAS left his mark, his initials with the date 1812 is carved on the mantle over the old colonial fire place

William Thomas

Joseph, William, & Mary (children)

1829

 

 

Died.  Bequest

Joseph & Margaret Thomas

Jesse Hicks

3/4/1832

93a

$8,111

E4-376. Including house

E4-376 not found

Jesse G. Hicks

 

 

 

 

Died

doc 480 not found

Admins. of Jesse Hicks

Larkin Dutton

 

93a 37p

$8,111

F4-389

Sheriff (land of Larkin Dutton)

Baldwin Weaver

2/3/1836

93a

 

K4-462; see table C.1.3

 

 

 

 

 

 

 

 

 

 

 

 

Adam Rhinewalt

 

1800 - 1836

 

 

Sue Andrews’ G.G.G. Grandfather

 

John Morton Davis

1842

 

 

See 'Howeville' by Sue Andrews

John Morton Davis

 

1847

 

 

died intestate

William Wally Davis

 

1865 - 1881

 

 

 

William Wally & Cornelia Davis

Ellwood Jaquette

4/1/1881

69a 20p + 1a

$8,700

K9-521

William Wally Davis

 

1883

120a

 

Breou map

William Wally & Cornelia Davis

A. J. Cassatt

6/29/1886

165.25a

$36,355

C10-260

Ellwood & Alice Jaquette

John D. Reed

3/29/1898

69a 20p + 1a

$8,000

T11-65

Ellwood Jaquette

A.J. Cassatt

1898

 

 

See 'Howeville' by Sue Andrews; deed not found

John D. Reed

 

1912

69a 20p

 

Atlas

Eleanor B. S. Cassatt

 

1933

702a

 

Atlas

 

FREDRICK HOUSEMAN being so seized died and letters of Admr. granted 3/12/1800 in Admr. docket 2 page 450 to Devault Beaver, John Davis. Heirs: widow,-Frederick, Catherine (m. Devault Wanner) Elizabeth (m. Henry Baugh), Susanna (m. George Beaver), Sarah (m. Francis O'Neil), Mary (m. Samuel Rossiter), Christian, Marshall, Daniel & John.
5/22/1800 Petition setting forth above facts and asking appointment of inquest to make partition of tract of 190 acres in Tredyffrin Twp., and also lot of 5 acres. Whereupon the Court awards said inquest.
6/17/1800 Return of inquest appraising said real estate as follows:

Tract #1 at £3621 3 s 6 p.
Tract #2 at £43 8 s 9 p. which return is confirmed.

Agreement of all heirs filed that George Beaver son-in-law of decedent may accept same at the appraisment whereupon 3/17/1801 said lands are adjudged to GEORGE BEAVER, he giving security. Same day with Devault Beaver and John Davis as surety who are approved. O.C.D. #10 pages 195 $ 244

E4-376 JOSEPH THOMAS & MARGARET, ux WILLIAM THOMAS & MARY by deed dated 3/14/1832, recorded 3/14/32 in E. 4-77-376 conveyed to JESSE G. HICKS certain tract in Tredyffrin Twp., as described in item (23) containing 93 acres 37 per. And also privilege of a road one pole wide along the said Israel Davis' line to cross the Valley creek for a watering place for creatures from the land then of Christian Zook. Being the same which John Zook & ux deed in E.4-372 conveyed to William Thomas in item (19) and deed in E.4-372 on item (..) and John Zook et al by release in E 4-74-374 confirmed unto William Thomas.

JESSE HICKS being so siezed and letters of Admr. granted 12/8/1832 in Admr. Doc 4-257 to William Hicks 2/8/1832 Petition of said Admrs. setting forth above facts and that personal estate of decedent is insufficient for the payment of debts and that he died seized inter alia of messuage and tract of land in Tredyffrin Twp., containing 93 acres and praying the Court to grant an order of sale of said real estate, whereupon the court grants said order of sale. Bond to be filed in sum of $14,000 2/4/1833 Return to said order of sale that premised had been sold to Larkin Dutton for $87 per acre, amounting to $8111.11 which sale is confirmed by the court. O.C.D. 16 pages 215 & 237

F4-389 WILLIAM HICKS & ELIJAH KEWIS, Admrs. of Jesse Hicks by deed dated 3/14/1833, recorded 3/14/1833 in F.4-78-389 conveyed unto LARKIN DUTTON messuage and tract in Tredyffrin BEGINNING at a stake in a corner of David Wilson's land and in a line of Israel Davis' land; thence by lines of land S 861/4 E 33 to a stake a corner of Adam Rinewalt's land; thence by lines of the same S 26 E 201.5 to a chestnut tree marked N 49-23 E 311/2 to a stone S 28 441/2 to a stake in a line of Daniel Baugh's land; thence by a line of said Daniel Baugh's and Jesse J. Bidler's land S 64 W 31 to a stone a corner of said Adam Rinewalt's land; thence by lines of the same N 272/3 W 32.1 to a stone. S 571/2 W 72.88 to a stone in a line of Davis Wilson's land; thence by line of the same N 261/2 W 152.15 P. to the middle of the Swedesford Road; thence along the same N 61/4 W 92 to the place of beginning. Containing 93 acres 37 P.

And also privilege of a road one pole wide along the said Israel Davis' line to cross the Valley creek for a watering place for creatures from the northeast corner of said tract through the land late of Christian Zook. Recites deed in E. 4-77-376 in item (21) and death and Orphans Court on estate of Jesse G. Hicks.

 

Table C.1.3


From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

Magdaline Zook

Christian Zook (senior)

6/18/1804

80¼a, 14¾a,2¾a

 

Y2-387; see deed plans; from table C.1.2

Y2-387

doc414 not found
Chester & Delaware Federalist 11/12/1817
See Newspaper clipping in Document database for commentary

Heirs of Christian Zook

Adam Rinewalt

5/9/1818

80a 119p, 12a 92p, 2a 120p

$10,240

P3-193; see deed plans

Adam Rinewalt

William C. Brown

4/1/1836

80a 119p, 12a 92p, 2a 120p

$8742 25c

L4-411

William C. Brown

Horatio J. Supplee

4/4/1837

80a 119p, 12a 92p, 2a 120p

$5735 81c

O4-145

Horation & Elizabeth Suplee

Washington Garner

3/20/1840

13a

$1,950

S4-688

Washington & Hannah Garner

Charles Thompson

7/17/1747

13a

$2,600

D5-598

Charles & Margaret Thompson

Henry J. Evans

3/29/1855

15a

$7,000

Y5-115

 

 

 

 

 

 

Horatio J. Supplee

Baldwin Weaver

3/20/1840

1a 106p, 12a 92p

$1067 81c

R4-388

Sheriff (land of Larkin Dutton)

Baldwin Weaver

2/3/1836

93a

 

K4-462; from table C.1.2

 

 

 

 

 

 

Heirs of Baldwin Weaver

J. Morton Davis and Isaac H. Davis

3/31/1864

107a 38p

$16,407 34c

V6-622

J. Morton Davis

Isaac H. Davis

10/25/1865

half part of 107a 32p

 

Z6-391

execs of Isaac H. Davis

Peter Hartman

3/28/1874

93a, 1a 106p, 12a 92p; totalling 107a 32p

$12,908 70c

M8-36

Peter Hartman

 

1883

107a 32p

 

Breou’s Atlas

Breou - Peter Hartman not found

Table C.2 Alison – Rowland tract

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

Lewis James

Rev. Frances Alison

4/4/1753

400a

 

Northern section; southern boundary Valley Creek

Frances & Hannah Alison

Lewis James

4/15/1753

400a

 

Mortgage H-550

Lewis James

John Christie

2/20/1754

250a

 

See table C.3 for sale of a portion of 250a

Lewis James

Frances Alison

 

150a

 

 

Jerman Walker

John Rowland

4/23/1755

73a & ½ mill
Part of 300a of Thomas Jerman

£476

W2-508; see deed plan & table B.1

Jerman Walker ux

John Rowland

1762

½ mill

 

W2-505

Frances & Hannah Alison

John Rowland

11/3/1759

62a

 

W2-478; see deed plan

W2-478

Rev. Francis & Hannah Alison

John Simonton

5/29/1760

120a

£310

W2-470; see deed plan and table C.2.2

W2-470

Francis Alison

David Wilson

10/23/1779

1a

 

Phila. D-3-268; next to Valley Creek

Francis Alison

 

 

 

 

Not in Chester County tax returns; no probate record

John Rowland

William & Thomas Rowland (sons)

11/10/1789

 

 

Will #9-96

William & Sarah Rowland

Thomas Rowland

12/31/1793

34a

5s

Q2-470

Q2-470

Thomas Rowland

William Rowland

12/31/1793

64½a & 41a

5s

W2-479

W2-479

Thomas Rowland

 

1798

29a

 

Glass tax; neighbor William Rowland

William Rowland

 

1798

99a

 

Glass tax.  Stone house 30’ x 20’ 2 stories next to Rickabaugh

 

William Rowland

8/21/1801

12a

 

See survey; In right of Francis Allison., warrant dated 2/23/1765

William Rowland

 

1814

 

 

Died

State

Heirs of William Rowland (Charles, Jonathan and Ann Todd)

3/3/1817

12a

 

Patent H15-380

doc 415 image not found
American Republican 12/16/1817
See newspaper clipping in Document database for commentary

Heirs of William Rowland (Charles, Jonathan and Ann Todd)

David Maxwell

3/30/1818

14.75a?

 

Deed not found

David & Elizabeth Maxwell

Thomas Rowland

3/30/1818

13a 150p, 4a 106p, 110p

$3252 75c

P3-458; messuage on first plot

Penn Estate

Thomas Rowland et al

8/3/1819

12a 56p

$3

P3-461; payment of quit rent and discharge for ever

 

 

 

 

 

 

David & Elizabeth Maxwell

William Scholfield jr.

3/13/1818

11.75a & 3a

$1,843 75c

N3-480

N3-480

Admin. of David Maxwell (Robert J. Evans & William Harris)

William Scholfield

5/24/1819

 

 

R3-199

John Dickinson

William Scholfield

12/6/1822

 

 

U3-520

Marple Courson

William Scholfield

1/30/1839

 

 

R4-249

Marple Couson

William Scholfield

4/5/1839

 

 

V4-128

Marple Couson

James Latta

2/5/1839

2a 126p

 

Deed poll

Ex. Of James Latta (Lydia D. Latta)

William Scholfield

4/16/1842

2a 126p

$116

V4-558

David Ducenkey(?)

William Scholfield

4/1/1844

 

 

A5-20

Samuel Dickinson

William Scholfield

2/23/1849

 

 

H5-431

William Scholfield

 

5/11/1871

 

 

Will

Nathan Whatters & Jacob Beidler, Execs of  William Scholfield

Mary E. Snyder & Elizabeth & Hannah Scholfield

4/3/1873

55a 27p

$6550

G8-364

G8-364

 

Table C.2.1 Second Great Valley Mill

 

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

Frances Alison

John Wilson

10/23/1779

1a?

 

Phila. D-3-268

John Wilson

John Rowland

11/10/1779

1a

£120

W2-506.  New mill built east side of North Valley Road

W2-506

John Rowland

Thomas Rowland

11/10/1789

 

 

Bequest

William & Sarah Rowland

Thomas Rowland

12/30/1793

79a 31p

 

L2-470

Thomas Rowland

 

1798

 

 

Glass tax: Stone grist Mill 30 x 18, saw mill on 29a

William & Sarah Rowland

Thomas Rowland

11/8/1802

6a 28p

£20

P3-460

David & Elizabeth Llewelyn

Thomas Rowland

3/30/1805

6+a

£150 9s 4d

Z2-283

Thomas J. & Elizabeth Walker

Thomas Rowland

4/1/1811

16a

£480

G3-48

David & Elizabeth Maxwell

Thomas Rowland

3/13/1818

13+ & 4+a

$3,252 75c

P3-458

Thomas Rowland

 

1837

 

 

Died (will)

Benjamin Rowland, exec of Thomas Rowland

David Llewelyn

4/1/1856

79a 31p, 7a 150p, 6a 28p

$11,385

C6-81; mill.  Smallest tract north boundary Bilton Line.

David Llewelyn

Joseph E. Jeanes

10/1/1857

79a 31p, 7a 150p, 6a 28p

$11,500

G6-162

G6-162

Joseph E. Jeanes

 

1883

92a

 

Breou

Joseph E. Jeanes

Charles Lyman

3/31/1886

17a 140p, part of 79a 31p

$3306 87c

C10-147

Joseph E. Jeanes

John Ulmann

1887?

13a 8p & 22a 152p part of G6-162

$9000

G10-86

Joseph E. Jeanes

John Ulmann

5/11/1887

2a 84p part of G6-162

$440 36c

G10-87

Joseph E. Jeanes

Josiah Kolb

9/1/1887

7a 150p one tract of G6-162

$476

U10-11

Joseph E. Jeanes

Hannah B. Jeanes, wife

1891

 

 

Died; will

Hannah B. Jeanes

Alfred Hoopes, brother; Jacob B. & John G. Hoopes, nephews; Sidney Hasrar?, neice

 

 

 

Died intestate

Alfred Hoopes et al

Sarah Whitworth

28/12/1901

35a 135p & 6a 28p part of G6-162

$5250

F12-102

Sarah Whitworth

 

1912

35a

 

Atlas

David Witworth

Richard Houghton

1913

 

 

Burns

Marie Haughton

 

1950 & 1963

28.6a

 

Atlas, Great Valley Mill

 

W. Thomas Kelly

1972

 

 

 

W. Thomas Kelly

 

1995

 

 

 


W2-506 Beginning in the corner of John Rowland’s land in the middle of Valley Creek and in the line of land of Matthew Neiley and extending thence up said creek and by land of said John Rowland 11p, and thence by said Rowland’s land S25°E 15p to a corner Spanish oak in the line of land of David Wilson, then by Wilson’s land S75°W 11p to a corner of Neiley’s land, thence by same N25°W 15p to the place of beginning.

This description seems to have Valley Creek placed incorrectly.  It should be on David Wilson’s boundary.

 

Table C.2.2  – Matthew Neely tract

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

Rev. Francis Allison

John Simonton

5/9/1760

120a

 

W2-470; see deed plan above

John Simonton

 

1760

120a

 

First entry in tax records

Rev. John & Jane Simonton

Matthew Neely

2/28/1778

120a

£1700

W-78

W-78

Matthew Neely

Rev. John Simonton

1778

120a

 

Mortgage A-426.  Satisfied 1787

Matthew Neely

 

1794 or earlier

 

 

Estate #4397. Letters of administration granted 10/29/1794

Estate of Matthew Neely

 

1798

119a

 

Glass tax

Penn

Robert Todd & David Wilson (in trust for 5 Neely minors)

8/1/1801

24a 14p

£35 16s 3d

W2-471; Along Welsh line, at top of hill; see patent plan.  In right of Francis Alison

Commonwealth of Pennsylvania

Martha Neily et al & Samuel Sloan

4/3/1803
5/25/1785 Warrant

13a  38p

 

Patent #51-58. Between Neely tract & 24a 14p; see patent plan

Robert Todd & David Wilson

Martha Neily et al & Samuel Sloan

5/16/1803

 

 

W2-273 Release

Martha Neiley & other Neiley children

David Lewellyn

5/10/1803

167a 130p (156a + 13a)

£2895

W2-474

John Davis & Elizabeth Llewelyn, execs. of David Llewelyn

George Beaver

4/5/1813

116a, part of 167a 130p

$10,353

Y4-358

Samuel Beaver

 

 

 

 

Survey of George Beaver’s land

George Beaver

David Ruth et al

Donated c. 1817; lease 1819

 

 

R3-117; Donated land for Diamond Rock schoolhouse on 999 year lease

David Llewelyn Beaver & George Robinson Beaver, execs. of George Beaver

George Wersler (son-in-law of George Beaver)

3/4/1869

117a 34p

$334 75c per year to Ann Beaver, widow.  On her death $5079 20c to children of George & Ann

S7-144

George Wersler

 

1883

117a

 

Breou

George Wersler

 

1933

117a

 

Atlas

William Almy

 

1950

64.5a

 

Atlas; both sides of the Turnpike

Gertrude & William Almy

George & Margaret Connally

4/17/1953

18.719a

 

I25-65

Patent #51-58 Patent dated April 3, 1803 enrolled 5/4/1803 Patent Book P, vol. 51 page 58,- Know ye that in consideration of the moneys paid by Francis Allison unto the late Proprietaries at the grant of a warrant hereinafter mentioned, and of the sum of |$26.36 lawful money now paid by Martha Neilly and Samuel Sloan unto the Receiver General of this Commonwealth, there is granted by said Commonwealth unto the said Martha Neilly and Samuel Sloan a certain tract of land called New Garden situate in Tredyffrin Township, Chester County, BEGINNING At a corner; thence by  land of John Rowland SSE 65.7 perches to a post; thence by land of Matthew Neilly N66°E 65 perches to a post; thence by  land of Sarah Christy NNW 45 perches to  a post thence by a larger tract of which this is a part WSW 12 perches to a white oak, SSE  20 perches to a stone, WSW 48 perches to a black oak, NNW 26 perches to a chestnut, and WSW 5 perches to beginning.
Containing 13 acres 38 perches. Which said tract is part of a larger tract which was surveyed in pursuance of warrant dated 1-23-1765 granted to the said Francis Allison, whose right to the above described tract by virtue of sundry conveyances and assurances in the law  became vested in the said Martha Neilly and Samuel Sloan, and it appearing that survey of the meane conveyance was informal, whereupon the Board of property  by minuted of the Board of the  2nd inst. ordered a patent issued to  the said Maitha Neilly and Samuel Sloan,     etc.

W2-474 Beginning at a post and stones, a corner of land of David Wilson and Thomas Rowland; thence by said Rowland’s land N27¾°W 422.1 perches to a gum grubb; thence by land of Adam Ricabaugh and other land of the said Martha Neiley and Samuel Sloan N73½°E 64.7 perches to a heap of stones; thence by land of Israel Davis the following 6 courses and distances: S28¼°E ? to a heap of stones; N62°E 4 perches to a heap of stones. S27½°E 92.1 perches to a walnut tree, S62°W 9 perches to a rock in the run; S31°E 56 perches to a post, and S? to a walnut grubb, thence by land of said David Wilson S67? To the place of beginning.

 

Table C.2.3  – Crossroads School

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

Excr. of William Schofield (Israel Beidler)

Mary E. Snyder, Elizabeth L. & Hannah B. Schofield

4/3/1873

55a 27p

$6550

G8-364; combination of 8 deeds

Elizabeth L. & Hannah B. Schofield, Isaiah F. & Mary E. Snyder

Nathan Pawlings

4/2/1879

34a 53p, part of G8-364

$5100

D9(201) - 23

Nathan Pawlings

 

1883

34a

 

Breou

Nathan Pawling

 

4/5/1890

 

 

Will proved, written 2/24/1875

Morgan & S, Annie Pawling

Jacob S. Acker

1/1/1898

 

$3045.47

Q11-198

Jacob S. & Susanna H. Acker

Joseph Brown

3/5/1898

 

$3,200

Q11-234

Susanna S. Brown et al (heirs of Joseph Brown)

Deborah N. Bishop

4/3/1899

 

$3,000

X11-172

Philip S. & Deborah N. Bishop

Caroline F. Clemens

4/1/1901

34a 53p

$4,000

H12-109

Caroline F. Clemens

Martha Armstrong

10/19/1903

34a 53p

$3,500

O12-281

Martha E. & Robert H. Armstrong

Pennsylvania Industrial School

9/26/1904

34a 53p

$300 + mortgages

U12-235; messuage & farm

Trustees of Pennsylvania Industrial School

Mary E. Webb

6/6/1910

34a 53p

$7000

Z13-188

W.J. Fields et al (Trustees of Pennsylvania Industrial School)

Mary E. Webb

6/30/1910

none

$1

W13-530; water rights

Mary E. Webb

Grace L. Wedge

8/20/1910

34a 53p

$1

A14-116

Grace L. Wedge

 

1912

35a

 

Atlas

Grace L. Wedge

 

1933

34a + 53a

 

Atlas; Roseway Farms

 

Table C.3 Christie tract

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

Lewis James through attorney William Griffith

John Christie

2/20/1754

250a

 

Bounded by lands of Matthew Neely, Frederick Houseman, & Adam Siter. John Christie owned 200 acres in Tredyffrin in 1760 tax

John & Sarah Christie

Francis Allison

9/1/1756

24a 36p & 7a 78p (part of 250a)

£67 7s 9d

W2-466

John Christie

Sarah (wife), John & David Christie (sons)

 

 

 

Will; no will or administration in Chester County.  Tax records suggest death between 1762 and 1765.

Penn

Francis Alison

2/23/1765

50a

 

Warrant A-37

Penn

Francis Alison

Not dated

56a 78p

 

Survey B11-122

Penn

Sarah Christie

5/25/1785 (survey)

31¼a + 29a 120p

 

See Survey Plan B8-240.  In right of Francis Allison

Penn

Sarah Christie

4/4/1787

31¼a

 

Patent P16-447; South of previous plot

Sarah Christie

 

1778

200a

 

Tax

Sarah Christie

 

Before 1799

 

 

Died

David Christie

 

1798

100a

 

Glass tax, rented

John Christie

 

1798

100a

 

Glass tax, stone house 30’ x 26’

John & David Christie

Caleb North, Charles Jolly, and Robert Porter

1/25/1799
2/21/1799

 

 

Q2-430 or Q2-429
Q2-420

Penn

Caleb North, Charles Jolly, & Robert Porter

3/24/1800

29a 120p

£42 8s 7d

S2-280 Bounded by lands of Matthew Neely, township line.  See deed plan, same description as survey.  No patent found.

Caleb North, Charles Jolly, and Robert Porter

John Christie

3/29/1800

250a +29a 120p

$1

S2-318a

John Christie

Israel Davis of East Whiteland, merchant

3/31/1800

149a 21p

$6,860

S2-318b; see deed plan

S2-318b

John Christie

Thomas Jones

3/31/1800

154a 117p

$5570 35c

W2-326; see deed plan

W2-326

Thomas & Mary Jones

Devault Beaver

1807

29a 2r 25p

$1777.50

A3-444, part of W2-326

Thomas Jones & Mary, his wife

Jacob Beitler

4/11/1807

125a 12p

£2501 10s

B3-28


W2-466 #1: Beginning at a stake in the line of John Kinkead’s land, thence N60ºE by the same land 18p to a black oak, thence N25ºW by John Christie’s land 32p to a post in the meadow, thence N28ºW by John Christie’s land 55p to a rock in a small run, thence N65ºE by the same land 9p to a walnut sapling, thence N25ºW by same land 90p to a heap of stones, thence S65ºW by said John Christie’s land and the other land of Francis Allison 26p to a hickory, thence S25ºE by Francis Allison’s other land 180 1/3p to the place of beginning. 24a 36p

#2: Beginning at a post in the line of vacant land, it being a corner of Francis Allison’s other land, thence S25ºE by Francis Allison’s land 54p to a black oak, thence N65ºE by same land 22p to a white oak, thence N25ºW by John Christie’s land 55p to a post, thence S61ºW by vacant land 22p to the place of beginning. 7a 78p

A3-444 Beginning at a stone near Valley Creek, a corner between this and Israel Davis’ land, thence by same N28ºW 85.9 perches to a stone thence N74½ºE 58.6 perches to a stone, thence by grantee S28ºE 77.3 perches by the edge of aforesaid creek, thence crossing said creek S31ºW 5.5 perches to a Spanish oak, thence S70ºW 52.2 perches to the place of beginning.

#1 Beginning at a post near the line of other land of David Howell and Weaver, thence S55°W 13p to a post in the meadow, thence S27°E 207p to a post for a corner in the line of William Sharp’s land, thence S87°E 15p by Sharp’s land to a stone being a corner, thence N27°W 216p to the place of beginning. Containing 19a

B3-28 Beginning at a stone in the corner of the Devault Beaver, in the line of Israel Davis, and by the same N28ºW 342.1 perches to a post in the Bilton line, and along the same N74½ºE 59 perches to a heap of stones, and by the lands of Henry Zook S28ºE 342.1 perches to a corner of Devault Beaver, thence by land of same S74½ºW 58.6 perches to the beginning.

 

Table C.3.1

 

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

Jacob Beitler

Abraham Bond, John S. Workizer & Ann H., his wife

4/17/1855

6a 104p

 

 

Abraham Bond, John S. Workizer & Ann H., his wife

H. & B.F. Bean

6/15/1864

6a 104p

$45

Z6-29

Z6-29

Mary Jane Bean

Berwyn Water Company

12/19/1895

4.411a

$882 20c

M11-96; part of K11-92

M11-96

 

Table C.3.2

 

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

Jacob & Frances Beidler

Isaac Beidler

1/21/1849

19a 127p

 

H5-373, part of B3-28

Execs of Isaac Beidler

John Groff

3/30/1877

3a 55p

$80.25

Not recorded

Execs of Isaac Beidler

E. B. English

 

6a 110p

$233.78

See table E.2 for sale

John Groff

 

1883

60a 1r 32p

 

Breou’s Atlas

John Groff

Wife in her lifetime, then children

8/1/1885 probate

 

 

Will dated 3/19/1883; died  7/19/1885

Execs of John Groff

Hilborn D. Rennard

2/23/1907

3a 55p (also 60a 62p & 21a 73p)

 

A13-371

Hilborn D. Rennard

George R. Packard & Richard Haughton

3/10/1919

60a 62p, 21a 73p & 3a 55p

$1

H15-293

H15-293

George R. Packard & Richard Haughton

 

8/2/1926

Part of H15-293

 

H17-79

H17-79

Thomas H. Lewis

Richard Haughton

 

 

 

H17-81

Richard Haughton

Thomas H. Lewis

 

 

 

H17-84 With restrictions on use for 49 years


H5-373 Beginning at a stake in the line of Israel Davis, thence by same N25½°W 54.3 perches, thence by Jacob Beidler N76½°E 59.6 perches to a stone in the line of Jacob Beidler, and by Adam Sitler and Samuel Beaver jr., S25¼°E 54.3 perches, thence by Jacob Beidler S76½°W 59.6 perches to the place of beginning.

 

Table C.3.3 Israel Davis tracts

 

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

Robert T. & Randel Evans, execs of Israel Davis

Joseph Batt

3/15/1833

4a 20p

$272 25c

G4-134; Wood lot #8

Execs of Israel Davis

Adam Siter

4/5/1833

128a 157p

$10,382 97c

G4-189; see table C.3.3.3

Execs of Israel Davis

Joseph Watson

4/5/1833

23a 149p

$1,715 33c

G4-192

Execs of Israel Davis

William Scholfield

3/15/1833

3a 155p

$259 95c

G4-193

Execs of Israel Davis

Thomas Rowland

3/15/1833

7a 150p?

$518 95c

G4-195

Execs of Israel Davis

Abraham & Joseph Beidler

3/15/1833

7a 152.5p

$504 84c

G4-196

 

Table C.3.3.1 Woodlot next to Welsh line

 

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

Robert T. & Randel Evans, execs of Israel Davis

Joseph Batt

3/15/1833

4a 20p

$272 25c

G4-134; Wood lot #8

Joseph & Cidney Batt

Penn Mining & Smelting Company

7/6/1854

4a 20p

$300

V5-537

Penn Mining & Smelting Company

Benjamin Skein

11/1/1855

4a 20p

$186 65c

A6-447

Benjamin Skein

Nicholas Bean

3/13/1856

4a 20p

$209

B6-449

Execs. of Nicholas Bean

Alfred U. Bean

12/23/1878

4a 20p

$303 18c

F9-224

 

Table C.3.3.2 Watson / Walters farm

 

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

Execs of Israel Davis

Joseph Watson

4/5/1833

23a 149p

$1,715 33c

G4-192

Joseph Watson

 

1837

 

 

died intestate

Joseph Watson
Joseph Watson Administration AbstractWatson taxes
Watson taxes, 1838

doc 564 image not found
It is not clear why the area of the farm is quoted as 27 acres. There is no other Watson farm.

doc 583 image not found
This Sheriff's Sale postdates the sale of the property by a number of months.

Mary Watson (widow), Lewis & Sarah Watson, Albert G. & Ann Watson, James & Abigail Watson, Elijah & Harriett Watson, Joseph Davis, Albert, John, & Rebecca Watson, Ann (nee Watson) & Charles Holland

Nathan Walters

4/5/1853

23a 149.5p

$2,250

T5-177

Nathan Walters

 

1871

23a

 

tax return

William & Clara Miller

Nathan Walters

3/29/1879

9a 152p

$1,300

D9-13

Joseph Watson
Breou’s atlas extract, 1883

Nathan Walters

 

1900

30a

 

tax return

Nathan Walters

Mary Kauffman

3/31/1906

 

 

B13-227

Mary Kauffman

Ellen S. John

10/2/1907

23a 149.5p + 9a 142p

$3,250

A13-569

Nathan Walters

 

1908

 

Died intestate in Phoenixville

Ellen S. John

 

1912

35a

 

atlas

Ellen S. John

B. H. Leboutillier

3/16/1916

30a

$1

B15-10

B. H. LeBoutillier

 

1933

12a

 

atlas

F. B. Wildman jr.

 

1950

12a

 

atlas

 

Table C.3.3.3 tract on north side of Yellow Springs Road

 

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

Robert T. & Randel Evans, Execs of Israel Davis

Adam Siter

4/5/1833

128a 157p

$10,382 97c

G4-189; see table C.3.3 for earlier history.

Adam & Charlotte Siter

George Fox

4/1/1854

119a 5p

$18,000

W5-506

George & Sarah Fox

Henry Rennard

3/26/1858

119a 5p

$15,400

H6-252

Henry Rennard farm not found

Adam & Charlotte Siter

Nathan Pawling

3/25/1854

9a 152p

$646 75c

V5-176

Nathan & Mary Jane Pawling

Thomas Gay

3/24/1855

9a 152p

$810

Y5-118; no messuage mentioned

Thomas & Ann Gay

Charles Holland

3/23/1858

9a 152p

$875

H6-493; messuage

Charles & Rebecca Holland

Lewis Cornog

4/1/1865

9a 152p

$1,500

Z6-171

Lewis & Eliza Cornog

John M. Beaver

4/12/1869

9a 152p

$1,500

Q7-234; messuage

John & Martha Beaver

Nathaniel Lawrence

9/9/1870

9a 152p

$881 45c

W7-287; messuage

W7-287

John D. Evans, executor of the will of Nathaniel Lawrence

William Miller

5/15/1873

9a 152p

$1,650

K8-42

William & Clara Miller

Nathan Walters

3/29/1879

9a 152p

$1,300

D9-13

 

 

 

 

 

 

 

 

 

 

 

 

 

Table C.4 Abel Griffith

 

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

Proprietors

Abel Griffith

3/13/1738

94a

 

See Abel Griffith Warrant, Survey A76-284, and Comm. Book 4-1, p 207.

Abel Griffith

 

1739

 

 

Tax (last entry); no Chester County will or administration

 

 

 

 

 

 

 

Patent: John Penn, Thomas Penn and Richard Penn to Abel Griffith, dated 3/13/1738, recorded April 9, 1739 in patent Comm .Book 4.  Vol. 1 page 207.
Recites warrant 12-9-1736 and survey thereon 3-7-1738 to Abel Griffith for tract in Tredyffrin Township, BEGINNING at a heap of stones corner of Thomas German; thence ENE by Thomas James 206 perches to a post in line of George Hughes; thence by same and vacant land NNW 78 perches to a hickory; thence by vacant land WSW 206 perches to a black oak, and SSE 78 to beginning.
Containing 94 Acres and Allowance. And grants releases and confirms said land to Abel Griffith.
Consideration 14 Pounds 11 Shillings 4 pence.

There seems to have been problems with this tract; see note on survey plan of 1738.  The patent overrode the Mordant tract. It is not clear that the patent was completed and later patents ignored it.