Charlestown

Thomas Howell tract

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

John Parry

Thomas Howell

 

366a

 

No Chester County deed found; Quoted in Futhey & Cope, History of Chester County

Thomas Howell of Charlestown

Wife, Mary; Sarah James, daughter; Owen Howell, son

12/9/1747 (will)

 

 

died; probate 12/12/1747

Branch A

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

Thomas & Sarah James of Providence

Peter Mather of Charlestown

1/13/1752

134a

£50

H-259; quit claim

Owen Howell

Peter Mather

10/1/1752?

134a

 

quoted in V-629

Peter Mather

John Mather

6/7/1756

134a

£135

K-239; mortgage

K-239

SurveyC-152p215

Peter Mather

 

1762

 

 

died, intestate

John Morton, Sheriff (Peter Mather)

Elias Brown of Charlestown

11/1/1767

134a

£161 5s

Q-18; Sheriff’s deed; messuage

Elias Brown of Charlestown

Charles Thomson of Philadelphia, merchant

11/6/1767

134a

£215

P-153; mortgage

Elias Brown

 

1768

134a

 

Taxes

Elias Brown

Jacob Miller

4/16/1770

 

 

quoted in V-629

Jacob Miller of Charlestown and Savilla his wife

Conrad Miler of Pikeland

6/11/1770

134a

£65 10s

R-177; mortgage

R-177

Jacob Miller

 

1771

130a

 

Taxes

Jacob & Sibilla Miller

David Lane

9/6/1774

32.25a 22p

 

quoted in V-629

Jacob & Sibilla Miller

Edward Lane

9/6/1774

32.25a 22p

 

quoted in K2-294

Jacob Miller

 

1775

62a

 

Taxes, last entry

Branch A.1

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

Edward & Sarah Lane of Charlestown

James McConnell of Charlestown, weaver

12/26/1774

9.5a 22p

£38 10s

V-629

V-629

James McConnell of Charlestown, weaver

George Graham of East Whiteland

6/25/1778

9.5a 22p

 

V-631

George Graham of East Whiteland and Mary his wife

Robert Kennedy of Radnor, tavernkeeper

1/15/1780

9.5a 22p

£850

X-107

Robert Kennedy of Radnor, Innkeeper, and Elinor, his wife

John Williams of Tredyffrin

6/10/1783

9.5a 22p

£50

A2-530

John Williams of Charlestown

Catharine Martin of Charlestown, spinster

8/18/1786

9.5a 22p

 

F2-168B

Catharine Martin

 

1787 - 1789

10a

 

Tax returns

Charles Golden and Catherine (previously Martin), his wife

Peter Harris, Blacksmith

11/15/1791

9.5a 22p

£85

H2-323

Peter & Ann Harris

Robert Rogers

11/5/1792

9.5a 22p

£85

H2-325

Robert Rogers, weaver

 

1795 - 1799

9a

 

Tax returns

Robert Rogers of Charlestown and Mary his wife

Jonathan Alloway of Charlestown, mason

2/20/1799

9.5a 22p

£155

I3-38

Robert Rogers, weaver

 

1799

10a

 

Tax return; Log Dwelling house 15' x 27'; Stone Barn 18' x 26'

I3-38

Jonathan Alloway, mason

 

1799

 

 

Tax return; Log Dwelling house 18' x 28'

Jonathan Alloway, mason

Matthias Fitzgerald, cordwainer

4/1/1808

10a 16p

£337 10s

H3-142; see Forge tracts for continuation

Branch A.2

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

Edward Lane and Sarah, his wife

Benjamin Longstreth, miller

4/22/1787

17a 58p

£50

Z3-717; see David Lloyd tract for the sale of the property

Z3-717

Edward Lane of Charlestown and Sarah his wife

Samuel Lane of Charlestown, their son, Innholder

4/22/1794

14a 150p

£50

K2-294

K2-294

Samuel Lane, Inn holder

 

1799

49a, 12a unseated land

 

Tax return; Stone Dwelling house 40' x 38'; Stone Kitchen 12' x 14'; Stone Springhouse 10' x 12'; Stone Horse Sheds 12' x 60'; Stone Barn 27' x 36'

John Buckwalter & Edward Lane, executors of the will of Samuel Lane

Jesse Roberts (Innholder) and Jesse Jarrett

4/21/1815

16a

$548

K3-454

Jesse & Elizabeth Jarrett

Edward Lane, Innholder

12/1/1824

½ part of 16a

$58 50c

Y3-356

Jesse Roberts

Edward Lane

 

½ part of 16a

 

Inheritence; will not found, quoted in D5-641

Benjamin & Abigail Reeves, David & Clara Reeves, Joseph & Grace Whitaker, Charles Reeves, Hannah Leaming, executrix of the will of Furman Leaming

John Morgan

5/23/1833

16a 113p

$204 50c

H4-119; see French Creek mills for earlier history

Edward & Magdalen Lane

John Morgan

4/5/1847

16a

$350

D5-641

John & Anna Maria Morgan

Henry Freedley

10/10/1851

16a + 16a

$3,300

Q5-187

Henry Freedley

Penn Mining & Smelting Company

4/1/1852

16a + 16a 113p

$3,300

Q5-188

Penn Mining & Smelting Company

George Sower

11/21/1855

6a 73.5p

$453 55c

B6-63

Sowers

 

1883

6a 1r 33p

 

Breou’s atlas

 

 

 

 

 

 

Penn Mining & Smelting Company

Samuel Pennypacker

11/21/1855

5a 43p

$447 84c

A6-548

Christman

 

1883

5a 1r 3p

 

Breou’s atlas

 

 

 

 

 

 

Penn Mining & Smelting Company

James Vanderslice

11/21/1855

4a 159p

$322 50c

A6-374

Vanderslice

 

1883

4a 3r 20p

 

Breou’s atlas

James Vanderslice

John M. & Fannie Vanderslice

 

 

 

died intestate

John M. & Margaret Vanderslice, Fannie Vanderslice

Caroline Vanderslice

3/11/1893

¼ part of 4a 159p

 

G11-73

John M. & Margaret Vanderslice, Fannie Vanderslice

George W. Vanderslice

3/11/1893

¼ part of 4a 159p

 

G11-74

John M. & Margaret Vanderslice, Fannie Vanderslice

George W. Vanderslice

3/11/1893

¼ part of 4a 159p

 

Z10-183

John M. & Margaret Vanderslice, Caroline Vanderslice, Fannie & Walter Meek, George & Sonella Vanderslice

Francis M. Bean

3/25/1907

4a 159p

$225

H13-292; woodland

 

 

 

 

 

 

Penn Mining & Smelting Company

Joseph H. Rapp

11/21/1855

5a (see X5-102 Thomas David tract for earlier history) + 5a 149p (see X5-100 Thomas David tract for earlier history)

$322 50c

X9-411

Joseph H. Rapp

 

1883

 

 

Breou’s atlas

 

 

 

 

 

 

Penn Mining & Smelting Company

John Morgan

11/21/1855

5a 9.5p + 11a 77p

$374 88c

A6-480

Joseph & Jacob Morgan, executors of the will of John Morgan

N. C. Vanderslice

11/22/1883

16a 86.5p

$521 30c

X9-158

X9-158

Nehermiah Vanderslice

George Lock

5/7/1885

16a 86.5p

$680

A10-195

 

 

 

 

 

 

John Suplee

Adam Renner

5/27/1786

92a

 

John Suplee not in tax returns. quoted in H3-470; Chester County deed not found

Adam Rennard

 

1787

90a

 

Taxes

Adam Rennor

 

1799

93a

 

Taxes; Log/Stone Dwelling house 20' x 27' ;Stone Springhouse 7' x 7'; Stone Barn 20' x 30'; Log Dwelling house 15' x 20'

Elijah Funk & George Wersler

Henry Shutt

1/3/1806

 

 

deed not found; quoted in E4-203 (see Branch A.2.a below)

Adam Renner

 

12/13/1808 (probate)

 

 

died

Elijah Funk & George Wersler, execs of Adam Renner

Jacob Renner & Mary Walters

4/2/1810

99a 130p

£900

H3-470

Jacob Renner & Mary Walters

Adam Renner

4/2/1810

15a

$520

X3-43

Adam & Elizabeth Renner

Joseph Kugler

11/29/1813

7a 105p

$183 75c

I3-335; see Forge Tracts, Branch A.4 for further history of this tract and eventual sale with other lands to Philo Shelton

Adam & Joseph Renner, Joseph & Mary Gamble

Mary Walters

4/9/1831

84a 130p

 

D4-625; release

Heirs of Jacob Rennard

Philo Shelton

4/1/1850

99a 130p

$7,000

L5-545

L5-545

Philo Shelton

Penn Mining & Smelting Company

5/1/1850

30a 100p + 7a 56p + 99a 130p - 15a

$16,217

L5-551; see Philo Shelton tracts for continuation. See Branch C for further history of 7a 56p tract.

Penn Mining & Smelting Company

Henry Bush

10/20/1855

84a 130p

$4,200

A6-92

Henry & Catharine Bush of East Pikeland

Jacob Bush of Schuylkill

11/13/1867

76a

$3,802 81.25c

K8-229

K8-229

Jacob Bush

 

1883

99a 3r 10p

 

Breou’s atlas

Jacob & Sarah Bush

George Lock

2/27/1886

76a 9p

$3,000

C10-103

Branch A.2.a

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

Elijah Funk & George Wersler

Henry Shutt

1/3/1806

 

 

deed not found; quoted in E4-203 (from Branch A.2 above)

Henry Shutt

 

1828

 

 

died

Joseph Shutt

Levi Hall

4/23/1829

 

 

deed not found; quoted in E4-203

Levi & Elizabeth Hall

John Rapp

3/23/1831

1a 49p

$12 50c

E4-203

E4-203

Benjamin G. & John S. Rapp

Jacob Curry

1/25/1868

1a 68p (part of E4-203?)

$160

P7-119

Branch A.2.b

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

Jacob Bush

Henry Bush

 

 

 

deed not found; quoted in X8-106

Jacob, Henry F. & Joshua Bush, administrators of the estate of Henry Bush

Abram Detwiler

4/4/1877

69a (Pikeland) + 1a 2p (Schuylkill)

 

X8-106

Abraham & Catherine Detwiler

Jacob Bush

4/4/1877

69a (Pikeland) + 1a 2p (Schuylkill)

$7,926

W8-110

Jacob & Sarah Bush

Joshua Bush

3/1/1878

 

 

deed not found; quoted in M9-435

Joshua Bush

William Moyer

3/29/1878

1a 2p

$51

M9-435

William & Louisa Moyer

Jones V. Bean

4/19/1887

1a 2p

$70

K10-249

Jones V & Rebecca Bean

Francis M. Bean

3/26/1901

1a 2p

$25

Z12-147

Z12-147

F. M. Bean

 

1906

 

 

tract plan

Branch A.3

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

Edward Lane of Charlestown and Sarah his wife

Benjamin Longstreth

4/22/1787

17a 58p, part of 32.25a 22p

£50

Z3-717; see David Lloyd tract for sale

Z3-717

Branch B

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

?

Hannah (aka Seister) Rennard

 

 

 

 

Hannah Rennard

 

4/3/1866

 

 

died intestate

State Property

 

1873

 

 

Witmer’s atlas

Justus F. Temple, auditor-general of Pennsylvania

Frederick Henzie

9/16/1876

3a

$208 50c

V8-386

V8-368

F. Henzie

 

1883

11a

 

Breou’s atlas

Branch C

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

Matthew Ross

Adam Renard

8/1/1833

7a 56p

 

deed not found; quoted in L5-543

Adam & Elizabeth Renard

Philo Shelton

3/20/1850

7a 56p

$1,250

L5-543

L5-543

Philo Shelton

Penn Mining & Smelting Company

5/1/1850

30a 100p + 7a 56p + 99a 130p - 15a

$16,217

L5-551

Penn Mining & Smelting Company

John Highley

9/1/1855

7a 56p

$650

B6-60

John & Elizabeth Highley

William Reese

2/3/1858

7a 56p

$650

H6-194

William Reese

 

1883

 

 

Breou’s atlas

Branch D

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

Bloomhart

 

1851

 

 

Map

H. Bean

 

1883

 

 

Breou’s atlas

Michael Towers (assignee of Mary Jane Bean)

Mortimer Bickley

9/12/1899

4i) 4a 66p Sch.

$8,350

A12-22 (see Bean transactions for descriptions of all the tracts)

Bickley (Mary Jane Bean)

 

1906

4a 66p

 

tract map

Milton & Mary Bickley, Walter & Josephine Bickley, Mary & Henry Robinson, heirs of Mortimer Bickley

Francis M. Bean

4/1/1913

4) Schuylkill 4a 66p

$25,100

K14-312 (see Bean transactions for descriptions of all the tracts)

K14-312(4)

Francis M. Bean

Valley Forge Silica Sand & Ore Company

5/11/1913

31 lots; 4. Schuylkill, southern boundary Welsh line, along Diamond Rock Road, 4a 66p (A12-22 item 4a)

 

Q14-120 (see Bean transactions for descriptions of all the tracts)

Branch E

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

John W. Pugh

Mary F. Cox

6/17/1882

 

 

not found; quoted in O10-21

Cedar Hollow Lime Company

 

1883

 

 

Breou’s atlas

Mary Francis Cox

Martha Jean Bean

2/9/1887

2a 133p

$185

O10-21

O10-21)

 

 

 

 

 

 

F. M. Bean

 

1906

2a 133p

 

tract plan