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 Q - Lewis Walker Purchase

Walker Homestead

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

 

 

 

 

 

 

Comm. Of Penn

David Powell

7/16/1702

368a

 

Patent A2-440; see also Survey B19-133 & Old Rights Index, Chester County, #98

David Powell

Lewis Walker

7/17/1702

202a

£50

B-212

David Powell

James Davis

 

166a

 

Survey B19-133; deed not found

James Davis

Lewis Walker

 

166a

 

Survey B19-133; deed not found

 

Owen Gethin

 

166a

 

In tax records 1715 – 1721.  Deeds show him occupying west end of Powell tract.  Area given as 166a in quit-rent records.

Lewis Walker

Mary Walker (wife)

12/14/1728

 

 

Will

Mary Walker

 

1730, 1732, 1734, 1735

 

 

Tax lists

Isaac Walker

 

1737, 1750, 1753, 1754

 

 

Tax lists

 

 

2/2/1740

368a

£9 18s 9d for 54 years

Quit-rent

Mary Walker

Isaac Walker

8/19/1747

 

 

Will book #49 p 413

Isaac Walker

 

4/23/1755

 

 

Died

Daniel Walker (exec. Of Lewis Walker)

Samuel Richards et al, for Quaker meetinghouse

12/10/1756

½a

 

K-353

Joseph Walker

Isaac Walker

1798

257a

 

Glass tax.  Stone House, 1 floor, 45’ x 17’; stone barn 50’ x 28’; log smith shop 16’ x 14’

Joseph B. Walker

 

1883

101a

 

Breou’s farm atlas (#2930)


B-212 Deed. On 17 May 1702 David Powell of Philadelphia, surveyor to Lewis Walker of Radnor, yeoman. Whereas there is a tract bounded by land of James Davis, John Linsey & the reputed land of widow Potts, containing 202 acres, part of 368 acres granted to David Powell by William Penn. Now David Powell for £50 grants to Lewis Walker a tract containing 202 acres. Signed David Powell. Delivered in the presence of Meredith David, David Meredith & James Davis. Recorded 29 May 1708.

 

K-353 Deed of Trust. On 10 Dec 1756 Daniel Walker of Tredyffrin, yeoman, being the only surviving executor of the will of Lewis Walker of Tredyffrin yeoman, dec. to Samuel Richards, Joseph Walker & Samuel Havard of Tredyffrin, yeomen, & Jonathan Roberts & John Moore of Upper Merion in the County of Philadelphia, yeomen. Whereas the Commissioners of Property by deed dated 16 July 1702 granted to David Powell, surveyor, a tract of land in Tredyffrin containing 368 acres, recorded in Philadelphia, Book A, Vol 2, Page 440. Whereas David Powell by deed dated 17 July 1702 granted Lewis Walker a tract of 202 acres being part of the 368 acres, recorded in Chester, Book B, page 212. Lewis Walker made his will dated 14 Dec 1728 & devised to them of the same persuasion the graveyard that is on his land for the use of Friends, forever, empowering his executrix & executor, Mary Walker & Daniel Walker to make titles as they shall bind occasion, & Lewis Walker soon after died. Now David Walker as per directions of said will granted to Samuel Richard, Joseph Walker, Samuel Havard, Jonathan Roberts & John Moore a tract of land bounded by the lane that leads from the house of Lewis Walker to the Great Road & the Great Road containing 1/2 acre being part of the 202 acres, for the people called Quakers in Tredyffrin & Upper Merion. Signed Daniel Walker. Delivered in the presence of Hannah Havard & Sarah Havard. Recorded 3 Mar 1757. (K10:353).

 

Table Q.1 – Many Springs Farm

 

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

Owen Gethin

 

1706 & 1708

 

 

Neighboring deeds

Owen Pethen

 

1715

 

 

Tax

Owen Gethin

 

1718, 1719, 1720, 1721

 

 

Tax

John David

 

1722, 1724

 

 

Tax

John Davy

Lewis Walker

Before 1728

 

 

 

Lewis Walker

Isaac Walker

1728

100a

 

Son by inheritence

Isaac Walker

Joseph Walker

Bef 1754

100a

 

Son by inheritence, see 1754 Survey

Joseph Walker

 

1760

350a

 

Tax list

Joseph Walker

 

1765

368a

 

Tax list; Sawmill 8a hill land

Joseph Walker

 

1767

160a

 

Tax list; Sawmill 8a hill land

Joseph Walker

 

1774

 

 

Land owner

Leah Walker (daughter of Isaac Walker)

Joseph Walker (son of Isaac Walker)

5/13/1776

268a

£100

F2-272 Release; see deed plan

Joseph Walker

 

1778

210a

 

Tax list

Joseph Walker

 

1779

150a

 

Tax list

Joseph Walker

 

1781

133a

 

Tax list; Sawmill

Joseph Walker

 

1783

133a

 

Tax list; Sawmill

Joseph Walker

 

1785

230a

 

Tax list; including 30a hill land

Joseph Walker

 

1786

200a

 

Tax list; including 30a hill land

Joseph Walker

 

1787

200a

 

Tax list

Joseph Walker

 

1788

200a

 

Tax list

Joseph Walker

 

1789

200a

 

Tax list;1 grist & 1 saw mill

Joseph Walker

 

1791

200a

 

Tax list

Joseph Walker

 

1795

230a

 

Tax list; including 30a hill land; 1 grist & 1 saw mill

Joseph Walker

 

1797

230a

 

Tax list; miller; 1 grist & 1 saw mill

Joseph Walker

 

1798

230a

 

 

Joseph Walker

 

1798

289a

 

Glass tax; 257a including stone house 28’ x 30’ (2 floors); stone kitchen 22’ x 16’; stone barn 50’ x 25’; stone sawmill 40’ x 28’; 32a hill land; 1 grist & 1 saw mill; Wayne’s Quarters

Joseph Walker

 

 

 

 

 

Joseph Walker

 

1799

290a

 

Tax list;

Joseph Walker

Enoch Walker

 

20a

 

Died; will dated 12/13/1817

Enoch Walker

Nathan Pennypacker et al

1/27/1819

All real estate (with exceptions)

 

Q3(64)-263

Nathan Pennypacker et al (assignees of Enoch Walker)

William Walker

6/15/1820

20a

$200

Public sale

Nathan Pennypacker et al (assignees of Enoch Walker)

William Walker

8/15/1820

 

 

B4-25; deed poll

Sheriff, debt of Joseph Walker, deceased

Richard C. Walker

5/13/1823

120a

$7,800

W3-240; Grist mill, plantation & tract.  Sheriff’s deed #3-12, previous owner Joseph Walker deceased

 

 

 

 

 

 

Thomas & Margarett Walker

William Walker

3/12/1832

90a + 10a + 8a 43p

$7,037

H4-132

William Walker

Matthias P. Walker, son

8/2/1872 (will)

131a

 

died; quoted in E16-307

Matthias P. Walker

 

9/8/1910

 

 

died intestate

Nathan R. & Sarah S. Walker, Athalia Kendall, John S. & Elizabeth B. Walker, Matthias P. Walker, Winfield W. & Anna T. Walker, Anna McFarland, heirs of Matthias P. Walker

William M. Anderson

1/15/1923

90a + 12.97a 8a 43p

$1

E16-307; see below for continuation

 

 

 

 

 

 

Henry & Barbara Zook

David Zook

12/22/1812

12a 28p

$1,200

K3(58)-177

David Zook

Francis Lyle

6/1/1819

2a

$320

Q3-535

Francis Lyle

Benjamin Lyle, son

 

 

 

died

Benjamin Lyle

Richard C. Walker

4/3/1837

2a

$300

P4-554

 

 

 

 

 

 

heirs of Alexander Kennedy

Benjamin Lysle

4/3/1837

4a

$267

N4-427

Benjamin Lyle

Richard C. Walker

4/3/1837

4a

 

deed not found; quoted in P6-373

 

 

 

 

 

 

John Christie

John Brown sr.

5/1/1797

 

 

 

John Brown sr.

John Brown jr.

4/27/1823 (will)

10a 24p

 

died

Rachel Brown, widow of John Brown jr., John R., Elizabeth & Mary Ann Brown, children

Richard C. Walker & John Massey

9/18/1837

10a 24p

$600

P4-552

 

 

 

 

 

 

Richard C. & Saran Ann Walker

T. Ivens Walker

4/2/1861

2a + 4a + 123a 102p + half part of 10a 24p

$15,556

P6-373

Richard C. & Saran Ann Walker

T. Ivens Walker

4/9/1868

20a 144p

$2,500

M7-136

T. Ivens Walker

 

1869

 

 

died intestate

Isabella Walker, widow, Ivins C. & Mary R. Walker

William H. Walker

10/13/1888

2a + 4a + 123a 102p + 20a 144p

$21,450

X10-272

 

 

 

 

 

 

Richard C. Walker

 

1870 (will)

 

 

died

 

 

 

 

 

 

William Walker

Matthais Walker

Died 3/10/1873

 

 

Will 8/2/1872

Estate of T. Ivens Walker

 

1883

147a 3r 20p

 

Breou’s atlas

Walkers,1883

T. Ivens Walker heir William H. Walker

 

1890

152a

 

Tax return

William H. Walker

 

1897

147a 3r 20p

 

Atlas

William H. Walker

 

1897

146a

 

tax return

William H. Walker

 

1898

146a

 

tax return

William H. Walker

 

1899

146a

 

tax return

William H. Walker

 

1900

145a

 

tax return

Walker family

Alfred Clements

1905

151a

 

Historical Resources Survey. No deed found

William H. Walker

Laura Clements

8/28/1906

143.293a

$23,500

Y12-153

 

 

 

 

 

 

Eva G. Beaver

Ida E. Beaver

1906

60a + 30a + 34a - several lots

$6,700

Y12-126

George H. & Ida E. Beaver

Benson Mann

3/17/1908

30a 4p

$7,200

O13-15

Benson & Carrie Mann

Alfred Clements

3/17/1908

30a 4p

$7,200

O13-16

Matthias P. Walker

 

9/8/1910

 

 

Died intestate

Nathan R. Walker et al, heirs of Matthias P. Walker

Alfred Clements

4/22/1911

20.571a excepting 1a to Tredyffrin School District

$5,100

D14-350

Alfred Clements

 

1912

147a 3r 20p (? + 20a + 30a)

 

Atlas, Willisden Farm

Walkers,1912

Alfred Clements

 

1920

147a 3r 20p (? + 20a + 30a)

 

Atlas, Willisden Farm

Waynes Q
Wayne’s Quarters, postcard, date unknown

Alfred & Laura Clements

William M. Anderson

3/23/1922

143.293a + 30a 4p + 20.571a

$1

A16-105

Nathan R. & Sarah S. Walker, Athalia Kendall, John S. & Elizabeth B. Walker, Matthias P. Walker, Winfield W. & Anna T. Walker, Anna McFarland, heirs of Matthias P. Walker

William M. Anderson

1/15/1923

90a + 12.97a 8a 43p

$1

E16-307

William M. Anderson

 

1933

167a

 

Atlas

William M. & Wilhelmina Anderson

Provident Trust Co. of Philadelphia

12/10/1946

167a

$1 & $300,000 mortgage

H22-179

Provident Trust Co. of Philadelphia

Many Springs Farm inc.

4/24/1950

214.756a + 1.303a

$115,000

Z23-132

Many Springs Farm inc.

 

1950

214a

 

Atlas

Many Springs Farm inc.

George Friedland, Myer Marous, Arthur Rosenburg

4/22/1952

214.756a + 1.303a

$100 & mortgage

A24-286

George & Myna Friedland, Myer & Mildred Marous, Arthur & Ruth Rosenburg

Edgar Deal

8/13/1954

214.756a + 1.303a

$100 & mortgage of $200,000

G26-237

Edgar & Julia Deal

Valley Forge Development Co.

8/13/1954

188.132a + 1.303a

$1 & mortgage of $200,000

U25-221

Valley Forge Development Co.

Lowell & Sophia Gable

11/25/1955

 

$10,000

V27-237

Lowell & Sophia Gable

Robert S. & Elizabeth S. Haas

5/1/1959

 

 

B31-44; #43

Robert S. & Elizabeth S. Haas

Alexander & Mary C. Kennedy

4/3/1972

 

 

N40-620

Mary Grace & Anne Catherine Kennedy, executors of the estate of Alexander Kennedy

Matthew & Katherine Harman Forester

4/28/2006

 

 

B6830-1175; 274 Anthony Wayne Drive, #43


1754 Map & Description of Joseph Walker’s land: Beginning at a corner dividing it from land late of Griffith John, thence by a line of marker tress NNW 112p to a corner dividing it from land late of J. Kinsey, later Daniel Walker, now William Curry, thence ENE 143p to a corner post, thence by land of the said Isaac Walker SSE 112p to another corner post, thence WSW 143p to the place of beginning.  Containing 100 acres.  Surveyed 12/19/1754 – Francis Wayne

F2-272 Beginning at a stake in the line formerly of William Currie (now John Beaber) being the corner of other lands of said Joseph Walker, thence by said Beaber’s, Joseph Walker and William Dewes’ land ENE 383p to an oak, marked, thence SSE by line of trees marked 112p to a stake being a corner dividing it from Thomas Waters, from thence by Water’s land, Levy and Griffith Jones’ land WSW 383p to a stake being another corner of said Joseph Walker’s land, thence by line of marked trees dividing it from said land NNW 112p to the place of beginning.

Joseph Walker Will: Devise 20a to my son Enoch adjoining and parallel with the 20a granted to my son Lewis which extends to the Swedesford Road.