Charlestown

John Budd patent

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

William Penn

John Budd

11/30/1703

1000a

 

Patent A(2)-631; Warrant found dated 8/4/1702; quoted in T-377

D66-98
John Budd subdivision

Note: the boundary line between Charlestown and Pikeland was resurveyed (probably in the 1750s). This showed a gap between the new boundary line and the northern boundary of the John Budd tract. A number of patents were awarded to fill this gap. See William Martin patent (Branch A.1); William Rees patent (Branch B); and Emanuel Jones patent.

John & Rebecca Budd

John and William Martin

4/8/1714

300a

 

No Chester County deed; quoted in T-377; Branch A

John & Rebecca Budd

John Prees

2/4/1719

150a

£35

G2-190 (Philadelphia); see John Rees tract (Branch D)

John & Rebecca Budd

Alexander Owen

4/11/1719

150a

 

No Chester County deed; quoted in T-377; see Branch B

John & Rebecca Budd

? (Hugh Frazier in 1753)

?

150a

 

see Branch C

John & Sarah Budd of Hanover township, Hunterdon county, NJ

Reece & Evan David of Chester county

6/5/1728

242a

£58

Philadelphia deed H7-377; see Branch D

Branch A

William Martin

John Martin, brother

 

300a

 

died intestate; quoted in T-50

John Martin

Thomas Martin, brother

 

 

 

died intestate; quoted in T-50

Thomas & Martha Martin and Llewellyn Martin

Lewis Martin, brother

6/6/1751

300a

 

No Chester County deed; quoted in T-50; see Branch A.2

Branch A.1
Note: western boundary defined by 1883 tract

Lewis & Elizabeth Martin

William Martin

3/16/1767

106a 60p

 

Quoted in X2-299

Penn

William Martin

2/15/1769

21.75a

 

Patent A11-40; Tract called ‘The Out’, Between old and new township lines. No warrant found.

William Martin of Charlestown and Hannah his wife

Griffith Jones of Charlestown

2/16/1769

106a 60p + 21.75a

£200

P-463; mortgage; messuage and 2 tracts of land

William Martin

 

2/29/1772

 

 

Confirmation of estate; Act of General Assembly; quoted in X2-299

William Martin of Charlestown

Jonathan Wells of Charlestown

5/29/1773

128.25a

£630

X2-299

X2-299

Jonathan Wells

 

1799

250a

 

Tax return; Stone Dwelling house 40' x 33'; Log Dwelling house 20' x 16; Log Dwelling house 14' x 15'; Log Barn 20' x 20'; Log Stable 20' x 20'; Frame Hay house 14' x 14'; Saw Mill

Branch A.2

Lewis & Elizabeth Martin

David Lindsey

1767

200a

 

No Chester County deed; quoted in T-50

David & Jane Lindsey of Charlestown

Joseph Showalter of Whitehall, Northampton

3/18/1771

200a

£900

T-50; see Branch A.2.1

T-50

Branch A.2.1

Joseph Showalter, mason

 

1799

148a

 

Tax return, Stone Dwelling house 32' x 22'; Stone Springhouse 16' x 18'; Log/Stone Barn 50' x 27'

Branch A.2.2

Joseph Showalter

Peter Smith of Charlestown

1/24/1794

5a

£50

R2-43; description same as S2-154

Peter & Elizabeth Smith of Charlestown, blacksmith

David Williams of Charlestown, mason

12/7/1799

5a

£130

S2-154

S2-154

Branch A.2.3

Joseph Showalter of Charlestown

Mathias Pennepacker, Jacob Johnson, Christian Whistler, George Clemens, Frederick Lanis, Henry Fox, Abraham Whistler and Christian Clemins and Abraham Holdman

3/16/1795

40p

5s

L2-348; for Mennonite church on Pikeland Road

L2-348

Branch A.2.4

Joseph Showalter

David Williams of Charlestown, mason

3/16/1795

53a

£312 10s

L2-411, part of T-50

L2-411

Peter & Elizabeth Smith of Charlestown, blacksmith

David Williams of Charlestown, mason

12/7/1799

5a

£130

S2-154; see Branch A.2.2

David Williams, mason

 

1799

50a

 

Tax return, no buildings

Benjamin Thomas

David Williams

5/2/1801

45.5a + 7.5a

$1,537

T2-211; see Martha Durant tract for earlier history

David Williams

John Williams, brother

4/27/1801 (will)

 

 

died

John Williams

Rachel Davis, niece, wife of David Davis

9/4/1802 (will)

40a

 

died

Benjamin Jacobs, executor of will of John Williams

David Davis

12/27/1804

Residue of estate of 111a

£400

Y2-381

David and Rachel Davis

Ezekial and Robert Alexander of East Whiteland

4/1/1812

100a

£2,000

G3-38

G3-38

Ezekial Alexander

Robert Alexander

6/1/1812 (will); 10/2/1813 (probate)

one half real estate

 

died

Daniel McCurdy and Hugh Henry administrators of the estate of Robert Alexander

Joseph Henry

5/9/1827

13/16ths of 100a

$3,173

Z3-537

Joseph Henry

Hugh Henry

5/9/1827

13/16ths of 100a

$3,173

Z3-358; see Hugh Henry tract for further detail

Hugh & Jane Henry

Robert Hughes

12/19/1844

100a + 17a 46p (see Branch D.2.a)

 

Assignment; Miscellaneous 5-8?98

Robert Hughes, assignee

David B. Patrick

3/28/1846

100a + 2a (part of 17a 46p)

$6,929

C5-380

C5-380

David Patrick

 

1883

110a

 

Breou’s Atlas

Branch A.2.5

Joseph Showalter

 

1802

 

 

died; estate split betwwen 8 children

Heirs of Jospeh Showalter

Martin Huntsberger, brother-in-law of heirs

3/26/1803

 

 

No deed found; quoted in Y2-523

Martin & Magdalen Huntsberger

Joseph Showalter jr.

4/1/1805

150a 92p

£1,900

Y2-523

Y2-523

Joseph & Rachel Showalter

Peter Wells

5/19/1806

50a

£500

G3-283

Peter Wells

John Wells

8/8/1812

25a

£250

G3-284

Joseph & Rachel Showalter

Jacob Buckwalter

3/29/1810

102a 28p

£1,600

I3-273

Jacob & Mary Buckwalter

Wesley Anderson

3/28/1816

102a 28p + 5.75a

$11,050

N3-192

Wesley Anderson

Widow Maria Anderson & 5 children: Sarah Chrisman, Mary Sharpe(?), Isaac M, Anderson, Elizabeth Anderson, Samuel Anderson (died 1/25/1848)

 

 

$4,800

died intestate

Isaac & Sarah Chrisman, William & Mary Sharpe, Elizabeth Anderson

Isaac M. Anderson

3/31/1849

102a 28p

$4,800

K5-129

K5-129

Isaac M. Anderson

 

1879

 

 

died

Elizabeth Anderson

 

1883

102 28p

 

Breou’s Atlas

Branch B
Note: western boundary of Pikeland Road defined by 1883 tracts

John & Rebecca Budd

Alexander Owen

4/11/1719

150a

 

No Chester County deed; quoted in T-377

Alexander Owen

William & Jennet Rees

11/16/1732

150a

 

No Chester County deed; quoted in T-377

Proprietors of Pennsylvania

William Rees

8/6/1756

21a 7p

 

Survey C190-9

SurveyC-190p17

William Rees patent, 1756. No Chester County Sale deed found; survey B7-211.

William Rees, senior

William Rees, junior

12/27/1755 (will)

150a + 21a 7p

 

Philadelphia Will; quoted in T-377

William & Martha Rees of Upper Merion

Roger Martin, late of Vincent now of Charlestown husbandman

5/28/1765

50a 60p + 21a 7p

£420 8s 9p

T-377

T-377

Roger Martin

Jane Martin, wife, executrix

June - July 1770

 

 

died

Roger Little of Charlestown and Jane his wife late Jane Martin, executrix of the will of Roger Martin

Joseph Cunnard of Charlestown

5/15/1775

50a 60p + 21a 7p

£262

V-83

Joseph Cunnard of Charlestown

Roger Little of Charlestown

1775

50a 60p + 21a 7p

£262

T-379

Roger Little

 

1799

44a + 46a (unseated)

 

tax return; Log Dwelling house 24' x 24'; Log Kitchen 12' x 15'; Log Milk house 8' x 8'; Log Barn 40' x 15'; Log Stable 14' x 12'; Log Hay house 12' x 12'; Frame Stable 17' x 17'; Log Dwelling house 15' x 18'

Rebecca Pennypacker, nee Little

John, Joseph, & George Pennypacker, sons

1869

 

 

Died intestate

John & Joseph Pennypacker

George Pennypacker

4/6/1870

124a 61p

$10,468 42c

X7-92; Charlestown & East Pikeland

George Pennypacker

 

1883

not given

 

Breou’s Atlas

Branch B.1

William & Martha Rees of Upper Merion

John Hange of Pikeland blacksmith

1769

150a

£150

Q-121; mortgage

Jenet Rees of Upper Merion et al

Jacob Longenacre of Coventry

5/27/1771

94a 74p

£272

S-44

S-44

Jacob & Peter Longacre, sons of Jacob Longacre, deceased

Christian Wisler

5/16/1796

94a 74p + 16a 87p (from Branch D)

 

N2-96

Christian Wislor

 

1799

108a

 

Stone Dwelling house 21' x 18'; Stone Kitchen 16' x 18'; Stone Barn 33' x 28'; Distillery

Christian & Mary Whisler

Roger Little

3/24/1802

94a 74p + 16a 87p

£1,625

Y2-269

Roger Little

William, Major, & Rebecca Little (children)

1820

 

 

died intestate

William & Ann Little

Nathan Pennypacker

4/1/1857

118a 118p + 4a 108p

$13,574 37.5c

H6-183

Nathan & Eliza Pennypacker

Isaac Detwiler

4/2/1867

118a 118p + 4a 108p

$15,426 56c

I7-82

Isaac Detwiler

 

1883

118a 3r

 

Breou’s Atlas

 

 

 

 

 

 

Branch B.2

John Budd

Llewellyn Martin

5/18/1725

150a

 

Quoted in S-48

Llewellyn & Elizabeth Martin of Charlestown

Mary Thomas of Vincent, widow

9/11/1758

150a

£58

L-169; mortgage

L-169

Llewellyn Martin

Elizabeth Martin, wife, in her lifetime, then Matthias Martin

5/9/1764 (probate);

1/21/1741 (will)

150a

 

Chester County Will

Mathias & Elinor Martin

Joel Martin, brother

3/28/1765

139a 55p

 

E2-275, release

Elizabeth Martin, widow & exectrix of Llewellyn Martin, Joel & Hannah Martin of Charlestown

Jacob Longenacre of Coventry

1/22/1772

16a 87p

£49 12s

S-46; see Branch B.1 for continuation

S-46

Joel & Hannah Martin of Charlestown

Jacob Longenacre of Coventry

1/22/1772

139a 55p

£180

S-48; mortgage

S-48

Joel Martin

 

1776

 

 

Died intestate

Branch B.2.1

Anna Martin & Benjamin Thomas of Charlestown, administrators of the estate of Joel Martin late of Charlestown

Jacob Johnston of Charlestown

4/1/1783

100a part of 150a

£451

E2-57

E2-57

Jacob Johnston of Skippack and Perkiomon, Montgomery Co , miller and Elizabeth his wife

John Sahler of Charlestown

8/16/1796

100a

£1,050

Q2-28

John Sahler

 

1799

100a

 

Tax return; Stone Dwelling house 20' x 30'; Stone Dwelling house 12' x 15'; Log Stable 10' x 12'; Stone Barn 40' x 30'

John Sahler, farmer, and Ann, his wife

Isaac Sahler

1/26/1818

100a

$10,000

O3-516

Abram Phillips, Joshua Evans, & Robert Ralston; Auditors of the estate of John Sahler

Roger Little

1/9/1819

100a

$6,600

R3-58; see Branch B.2.2 for continuation

Branch B.2.2

Anna Martin & Benjamin Thomas of Charlestown, administrators of the estate of Joel Martin late of Charlestown

Roger Little of Charlestown

4/3/1784

37.75a part of 150a

£195

E2-272

E2-272

Roger Little, farmer

 

1799

90a; 46a unseated land (see Abraham Whisler tract for history)

 

Tax return; Log Dwelling house 24' x 24'; Log Kitchen 12' x 15'; Log Milk house 8' x 8'; Log Barn 40' x 15'; Log Stable 14' x 12'; Log Hay house 12' x 12'; Frame Stable 17' x 17'; Log Dwelling house 15' x 18'; see above for other tracts

Roger Little

William, Major, & Rebecca Little (children)

1820

 

 

died intestate

 

Major Little

11/8/1829 (Orphan’s Court

 

 

Partition; Messuage & 2 tracts

Major Little

Eliza Little (wife), Mary L. Potts (nee Little), Hannah, Sarah, Rebecca, Roger M. Little (children)

1851

 

 

died intestate

Eliza Little, Joseph M. K. & Mary L. Potts, Hannah, Sarah, Rebecca Little

Roger M. Little

4/4/1874

129a 36p

$13,000

M8-469; from both E2-272 and R3-58

Roger M. Little

 

1883

129a 3p

 

Breou’s Atlas

Branch C

Hugh Frazier

 

1753 - 1765

170a (1765 return only)

 

Tax returns

Hugh Frazier and Ann, his wife

Peter Wells

2/20/1755

 

 

quoted in K2-318; no Chester County purchase or sale deed found

Peter Wells of Gwynedd, Philadelphia Co and Elizabeth his wife

Jonathan Wells, one of the sons of Peter and Elizabeth

2/22/1765

125a

£150

K2-318

K2-318

William Martin of Charlestown

Jonathan Wells of Charlestown

5/29/1773

128.25a

£630

X2-299; from Branch A.1

X2-299

Peter Wells of Charlestown

 

1778

 

 

Died intestate

Jesse Davis

John Davis

1799

4a 151p, part of 37a 44.5p

 

quoted in X2-303

Jonathan Wells, farmer

 

1799

250a

 

Tax return; Stone Dwelling house 40' x 33'; Log Dwelling house 20' x 16; Log Dwelling house 14' x 15'; Log Barn 20' x 20'; Log Stable 20' x 20'; Frame Hay house 14' x 14'; Saw Mill

Jonathan Wells

 

1802

 

 

Died intestate

John Davis of Germantown, carpenter, & Margaret, his wife

Enoch Wells of Charlestown

3/22/1802

4a 151p, part of 37a 44.5p

£123 12s 10p

X2-303

X2-303

Enoch & Margaret Wells, Jesse, Lydia, Sarah, John Wells, heirs of Jonathan Wells

Peter Wells

2/8/1804

82a 20p

£1,142 15s 4d

G3-282

Enoch & Margaret Wells, Jesse, Lydia, Sarah, Peter Wells, heirs of Jonathan Wells

John Wells

2/8/1804

90a 73p

£814 2s

A3-229; see Branch C.1 for continuation

Enoch & Margaret Wells, John, Lydia, Sarah, Peter Wells, heirs of Jonathan Wells

Jesse Wells

2/8/1804

87a 127p

£987 11s 9d

Y2-66

John, Jesse, Lydia, Sarah, Peter Wells, heirs of Jonathan Wells

Enoch Wells

2/8/1804

112.5a

£1,464 19s 6d

Z2-262; see Joshua Carpenter tract for continuation

Wells

 

 

 

 

 

 

Jesse Wells

Peter Wells

1812

87a 127p

 

died intestate

Peter Wells

John Wells

12/18/1815

1/4 part of 87a 127p

$1,083 75c

M3-168

Peter Wells

Sarah Wells

12/18/1815

1/4 part of 87a 127p

$1,083 75c

M3-170

Peter Wells

Lydia Wells

12/18/1815

1/4 part of 87a 127p

$1,083 75c

M3-171

M3-168

Lydia Wells

Peter Wells

1824

87a 127p

 

died intestate

Benjamin & Elizabeth Rogers, David & Sarah Buckwalter, Jonathan & Sarah Ann Wells, George & Ruth Rinewalt, Enoch & Mary Wells

John Wells

4/22/1833

1/4 part of 5a 44p and 1/16 part of 87a 127p

$319 48c

L5-386

Aaron Beaver, Ruth Beaver (nee Wells), Catharine, Lydia, & Sarah Wells, all heirs of John Wells, and William Little (exec. of the will of Sarah Griffith)

Peter Wells

4/1/1852

89a 89p

$3,300

H6-431

John Chrisman

 

1871

 

 

died intestate

Peter Wells

 

1883

87a 3r 7p

 

Breou’s Atlas; includes sawmill

Estate of Dr. John Wells

 

1883

100a

 

Breou’s Atlas

Branch C.1

Enoch & Margaret Wells, Jesse, Lydia, Sarah, Peter Wells, heirs of Jonathan Wells

John Wells

2/8/1804

90a 73p

£814 2s

A3-229; from above

Catharine Wells & William Little, executors of the will of John Wells

Jeffrey John & Ezekial Evans

3/27/1852

34a 99p

$2,550 78c

R5-68

Peter, Catharine, Lydia, & Sarah Wells, heirs of John Wells

Ruth Beaver, nee Wells

4/5/1852

58a 146p

$2,852 97c

R5-429

R5-429

Aaron & Ruth Beaver

Jeffrey John

4/2/1855

32a 25p

 

not found; quoted in D6-52

Jeffrey & Catharine John

Francis Beitler

3/31/1856

32a 25p

$800

D6-52

Frances Beitlar

Aaron Beaver

4/4/1859

32a 25p

$1,700

I6-406

Joseph Beaver, administrator of the estate of Aaron Beaver

Ruth Beaver, widow

3/29/1865

32a 25p

$1,800 75c

A7-125; sale of property to pay debts

A7-125

Ruth Beaver

 

1883

48a 3r 26p

 

Breou’s Atlas

Ruth Beaver

 

1903

 

 

died intestate

Jeffrey & Catharine John & Ezekial Evans

Frances Beidler

3/31/1855

34a 99p

$1

B6-361

Frances Beidlar

Eber Anderson

12/9/1857

34a 99p

$1,500

F6-610

Eber Anderson

Frances Beidler

12/21/1857

 

 

defeasance; deed not found

Frances Beidler

William Olwine

4/9/1858

34a 99p

$75

H6-409

Frances Beidler & Eber Anderson

William Olwine

5/3/1858

34a 99p

$2,675

K6-103

 

 

 

 

 

 

Jacob Neiler

 

1826

 

 

deed intestate

Oliver Alison, sheriff, (suit of Jacob Hause, administrator of the estate of John Neiler against Samuel Neiler, administrator of the estate of Jacob Neiler)

Mary Neiler

5/3/1830

160a

$930

Sheriff's deed 3-248

William & Samuel Neiler, executors of the will of Mary Neiler, relic of Jacob Neiler

John Jardine

3/28/1856

154a 56p

$10,187 10c

F6-44

John Jardine

William & John Crawford

 

 

 

Assignment; Miscellaneous 12-286

William & John Crawford, assignees of John Jardine

William Olwine

4/1/1857

12a 53p

$863 18c

D7-542

William & John Crawford, assignees of John Jardine

John Printz

4/1/1867

100a 124p

$8,062

D7-539

D7-539

Samuel Olwine, administrator of the estate of William Olwine

Isaiah March

4/2/1883

34a 99p + 12a 53p

$3,200

S9-107

S9-107

Isaiah March

 

1883

54a 2r 19p

 

Breou’s Atlas

John Printz

 

1883

100a 3r 4p

 

Breou’s Atlas

Branch D

John & Sarah Budd of Hanover township, Hunterdon county, NJ

Reece & Evan David of Chester county

6/5/1728

242a

£58

Philadelphia deed H7-377

H7-377

Branch D.1

Rees & Evan David of Charlestown

John Rees

2/4/1719

50a

£35

G2-192 (Philadelphia); see John Rees tract for continuation of the 50 acres.

G2-192