Charlestown

Varley family tract

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

John Varley

 

1764

 

 

Listed as neighbor in deed T-323

James Connard of Charlestown and Jane his wife

John Varley of Charlestown

5/24/1756

150a

£147 13s 8d plus £219 16s 4d

E2-261; see William Sanders tract for earlier history

E2-261

Aaron & Rachel Coates of Haverford

John Varley

10/27/1766

33a 63p

£200

E2-254

E2-254

John Varley

John Longstreth & Yost Smith

3/29/1787

180a (tax returns)

 

Administration

The following deeds are concerning tracts owned by John Varley sr. who died intestate c. 1785 leaving a widow (Catherine, and children, John, Jacob, Phillip, & Mary Varley, Elizabeth Shook, Christina Foose, Susanna Smith, Magdalene Youngblood. A 100 acre tract was sold off (see Branch I and deed H2-253 (Samuel Buckley tract)). The 183 acre tract was partitioned off in 9 parts, each of around 20 acres. Catherine died c. 1792 and Catharine’s dower tract was split into 9 (?) parts.

Branch A

Administration of John Varley

Catherine Varley, widow

 

1/9th of 183a, i.e. 20a 12p in her lifetime

 

Administration

Catherine Varley

 

1786 - 1792

 

 

died

Jacob Shook of Charlestown and Elizabeth his wife

Frederick Foose of Pikeland

12/15/1792

1/9 part of 20a 12p

£10

R2-335; release

Frederick Foose of Pikeland and Christina his wife

Ezekiel Howell of Charlestown

4/20/1799

2/9 of 20a 12p (1/9 in Christiana’s own right)

£33

R2-337

Yost Smith

Ezekiel Howell of Charlestown

8/21/1800

1/9 of 20a 12p

£18

A3-120; dower of Catherine Varley (deceased)

Branch B

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

Frederick & Christina Foose of Pikeland

Jacob Varley

10/5/1789

1/9th of 183a

£67 7s 9d

E2-270 (no description)

Jacob Varley, farmer

 

1799

50a

 

Tax return; Log Dwelling house 18' x 26'; Log Barn 42' x 24'

Sampson Babb, sheriff (debt of Jacob Varley, deceased)

James Irvin

12/18/1820

50a + 20a

$2,530

S3-450; Neighbors 50a (Daniel Showalter, Theophilus Davis, Rebecca Pawling etc), 20a (Thomas Mason, Andrew Boyd)

Priscilla Irwin and Moses Robinson, administrators of the estate of James Irwin

John Chrisman

3/29/1824

70a

$1,753 50c

W3-505

W3-505

John Chrisman

Henry Chrisman

1832

 

 

Died Intestate; quoted in C6-497

Henry & Elizabeth Chrisman

Schuylkill School District

7/19/1856

1a

$200

C6-497

Henry Chrisman of Schuylkill township

 

1864

 

 

Died intestate

George Chrisman & John Kines, administrators of the estate of Henry Chrisman

Moses King

4/5/1865

61a 75p

$6,823 3c

A7-206

A7-206

Moses & Matilda King

Isaac Neilor

4/2/1866

61a 75p

$6,823 3c

C7-118

Isaac & Susanna Neiler

Isaac James

11/14/1868

33.23p

$20 77c

Z7-7

Isaac & Susanna Neilor

John Rogers

9/1/1871

16a 16p

$2,415

Z7-300

Isaac & Susanna Neiler

William Ash

3/28/1872

4a 83p

$903 75c

C8-155

C8-155

John Rogers

 

1873

 

 

Witmer’s Atlas

Issac Neylor

 

1883

34a

 

Breou’s Atlas

W. Ash

 

1883

4a 2r 2p

 

Breou’s Atlas

W. Friday

 

1883

6a 24p

 

Breou’s Atlas

John Rogers

 

1883

30a 3r 16p

 

Breou’s Atlas; see Branch C.1.a for other tracts

Branch C

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

John Youngblood et al of Charlestown

Jacob Shook

10/6/1789

18a 95p + 4a 119p

 

E2-421; partition

E2-421

Jacob Shook of Charlestown and Elizabeth his wife

Mary Varley of Charlestown

3/2/1791

4a 119p

£24

F2-390

Jacob Shook of Charlestown and Elizabeth his wife

Bartholomew Fussell

3/2/1791

17a 158p

£70

H2-363

H2-363

Branch C.1

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

Bartholomew & Rebecca Fussell

Michael Hartman

11/21/1800

17a 92p + 4a 31p + 17a 158p

£600

T2-139

Michael & Elizabeth Hartman

Frederick Foose

4/1/1804

17a 92p + 17a 158p

£400

A3-248

Frederick & Christiana Foose

Enos Kellogg

4/8/1806

35a 90p + 4a 31p

£600

Z2-448

Enos & Elizabeth Kellogg

John Landis

2/3/1809

 

 

quoted in D3-1

John & Mary Landis

Rebecca Pawling

6/5/1809

25a 90p + 4a 31p

£480

D3-1; See Branch C.1.b for continuation

Titus Taylor, sheriff, late the estate of John Cooley/Culey

Samuel Pawling

8/13/1809

20a

$600

Sheriff’s Deed 2:20

Samuel & Willemina Pawling

Daniel Major

1/30/1815

19a 97p

$980 31c

N3-47

Sampson Babb, Sheriff, property of Daniel Major

William Ivester

1820

19a 97p

 

Sheriff’s deed 2-196

Rebecca Pawling

William Ivister

5/7/1824

3a 25p

$130 81c

X3-172

William & Aliviza Ivester

Moses Robinson, trustee for Mary Vanderslice

9/1/1825

19a 97p + 3a 25p

$1,040

Y3-338

Mary Vanderslice & Moses Robinson

Daniel Billew

3/26/1840

19a 97p

$1,875

T4-541

Daniel & Ann Billew

George Hellerman

4/30/1843

19a 126p

$2,000

X4-420

George & Hester Hellerman

John West Radcliff

1/2/1866

19a 126p

$3,037 50c

F7-251

Isaac Shoffner, guardian of Anna & Emma Radcliff

Barney McCade

4/18/1874

19a 126p + 7a 104p

$4,500

M8-423; see Branch C.2 for history of 7a parcel

M8-423

Bernard McCade

 

1883

27a 1r 30p

 

Breou’s Atlas

Branch C.1.a

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

Frederick & Christiana Foose

Enos Kellogg

4/8/1806

35a 90p + 4a 31p

£600

Z2-448; from Branch C.1

Enos & Elizabeth Kellogg

Elizabeth James

7/22/1808

10a

£250

C3-377

Isaac & Unity James

William Oxford

3/23/1871

14a 120p

$3,000

Y7-358; comprising tracts C3-377, T5-572 (see below) and Z7-7 (see Branch B)

William & Susanna Oxford

John Rogers

1871

14a 120p

$3,000

Z7-308

 

 

 

 

 

 

Branch C.1.b

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

John & Mary Landis

Rebecca Pawling

6/5/1809

25a 90p + 4a 31p

£480

D3-1; from Branch C.1

Rebecca Pawling

James & Rebecca Mellon

6/5/1809

25a 90p + 4a 31p

£480

D4-279

James & Rebecca Mellon

Enoch Wells

4/3/1832

 

 

Not found; quoted in H4-279

Major McVeagh and Jonathan Wells, assignees of Enoch Wells

Andrew McWilliams

4/1/1833

26a 21p

$1,035

H4-279

Andrew McWilliams

David Cooper

4/2/1849

26a 21p

$2,150

K5-26

John Thomas & Simon Buzzard, executors of the will of David Cooper

Isaac James

5/1/1852

4a 65p

$440 60c

T5-572

Branch C.2

 

 

 

 

 

 

Barbara Showalter

Henry Showalter

1868

 

 

Chester Counbty deed not found

Henry & Catharine Showalter

John W. Radcliff

3/26/1870

7a 104p

$760

Y7-90

Branch D

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

John Youngblood & Magdelena Varley et al of Charlestown

Mary Varley

10/6/1789

20a

 

E2-267; partition

E2-267

Mary Varley, spinster

 

1799

24a

 

Tax return; no buildings

Mary Boyd, previously Varley

To Andrew Boyd in his lifetime, then Jacob Varley and sisters Christiana Foos and Susanna Smith

1815

 

 

died

John Varley

William Ivester

8/14/1824

24a

$116

X3-175

William Ivester

John Chrisman

11/6/1827

1/3 part of 24a

$113 13c

A4-92

Yost & Susanna Smith

John Chrisman

4/18/1831

1/3 part of 24a

$113 13c

E4-173

Branch E

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

John Youngblood & Magdelena Varley et al of Charlestown

Jacob Varley & Yost Smith

10/6/1789

66a 123p

 

Partition; E2-265. 3 4th parts to Jacob Varley

E2-265

Yost Smith of Charlestown and Susanna his wife

Jacob Varley of Charlestown

8/15/1791

1/4th part to Jacob Varley

£94

F2-403; release; the whole subject to the payment of 53s 4d to Catherine Varley yearly during her life

Jacob Varley of Charlestown and Margaret his wife

Ezekiel Howell of Charlestown

8/15/1791

16a 110.75p

£95

F2-405; Subject to the payment of 13s 4d annually to Catherine Varley

F2-405

Ezekial Howell

 

Sep. - Oct. 1812

 

 

died

Elizabeth Howell, widow

Joseph Halloway

12/13/1813

16a 110p

$1,251 56c

I3-283

Joseph Halloway, smith & Elizabeth, his wife

Jacob Varley

4/2/1814

4a 45p,. part of 16a 110p

$561 56c

Z3-362

John Varley, administrator of the estate of Jacob Varley

Joseph Buckwalter

6/4/1827

4a 55p

$275

Z3-635

Joseph Buckwalter, tailor, & Catherine, his wife

John Varley

6/4/1827

4a 55p

$275

Z3-636

Jesse Sharp, sheriff (debt of David Jones)

John Davis

10/7/1823

3a

$27

X3-171

John Davis

John Varley

8/14/1824

3a

$55

X3-174

John Varley

Benjamin Morris

1/27/1829

7a 55p

$530

B4-105

Yost Smith

 

1791 - 1798

33a

 

Tax returns

Yost Smith, clerk at store

 

1799

40a

 

Tax return; Log Dwelling house 18' x 24'; Log Stable 12' x 16'

Jacob Varley

 

1791 - 1798

48a

 

Tax returns

Jacob Varley, farmer

 

1799

50a

 

Tax return; Log Dwelling house 18' x 26'; Log Barn 42' x 24'

Catherine Varley, spinster, relict of John Varley senior

 

1799

20a

 

Tax return; Log Dwelling house 18' x 20'

Branch F

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

John Youngblood & Magdelena Varley et al of Charlestown

Philip Varley

10/6/1789

17a 92p + 4a 31p

 

Partition; E2-262

E2-262

Branch G

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

John Youngblood & Magdelena Varley et al of Charlestown

John Varley

10/6/1789

19a 31p

 

Partition; E2-241

E2-241

Branch H

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

John Varley & Magdelena Varley et al of Charlestown

John Youngblood

10/6/1789

9.5a

 

Partition; E2-238

E2-238

John Youngblood, cordwainer

 

1799

10a

 

Tax return; Stone Dwelling house 22' x 24'; Log Kitchen 15' x 24'; Log Stable 15' x 20'

Daniel Showalter, administrator of the estate of John Youngblood

John Showalter

11/19/1823

9.5a

$417

W3-360

John & Barbara Showalter

Edward Sholfield

4/27/1825

9.5a

$540

Y3-32

Edward & Susanna Sholfield

Thomas Rossiter

4/2/1828

9.5a

$600

A4-517

Thomas & Elizabeth Rossiter

Eber Eachus

4/1/1835

9.5a

$800

K4-151

Eber & Hannah Eachus

Daniel Billew

4/13/1843

 

 

not found; quoted in B5-280

Daniel & Ann Billew

John H. Thomas

4/13/1843

9.5a + 3.25p

$1,200

B5-280

John H. & Samaria Thomas

Patrick Herron

4/5/1849

9.5a

$1,050

H5-638

Patrick Herron

Henry Wilcock

3/29/1866

9.5a + 3a

$3,500

E7-321

Henry Wilcock

Nicholas Hollen

4/1/1873

9.5a + 3a

$3,725

I8-134

John Griffith, administrator of the estate of Nicholas Holland

Perserverance Building and Loan Association

1/1/1878

12.5a

$3,155

B9-64

Perserverance Building and Loan Association

Emma Rogers

1/9/1878

9.5a + 3a

$3,000

B9-65

E. Rogers

 

1883

12a

 

Breou’s atlas

Branch H.1

From

To

Date

Area

Cost

Reference

Daniel & Ann Billew

John H. Thomas

4/13/1843

9.5a + 3.25p

$1,200

B5-280

John H. & Samaria Thomas

Philip Bush

4/5/1849

2a 145p

$1,100

H5-619

Philip & Catharine Bush

Isabel Showalter

3/21/1859

2a 145p

$910

L6-372

John B. & Isabel Showalter

John Rixstine

4/12/1861

2a 145p

$950

Q6-545

John & Ellen Rixstine

William Butt

1/28/1864

2a 145p

$1,050

W6-369

William Butt

 

1883

 

 

Breou’s atlas

Branch I

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

Catharine Varley, Jacob, John, Philip & Mary Varley, Elizabeth Shook, Christianna Foose, Susanna Smith, Magdalen Youngblood, heirs of John Varley

John Barde

4/14/1786

93a 137p + 6a 40p

 

quoted in G2-546

John Barde of Providence, Montgomery Co and Ann his wife

Edward Lane Sr of Charlestown

4/16/1792

93a 137p + 6a 40p

£420

G2-546

G2-546

Branch I.1

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

Edward Lane of Charlestown and Sarah his wife

Daniel Sower of Charlestown

4/22/1794

28a 144p, part of 93.75a + 6a 40p

£155 16s 3d plus 100£ owed to David Briggs of Montgomery Co plus further consideration of £3 paid on the first of April yearly to Catherine Varley widow and relict of John Varley during her natural life plus the further sum of £50 to be paid to the heirs of John Varley after her decease

K2-327

Edward Lane of Charlestown and Sarah his wife

Peter Harris of Charlestown

4/22/1794

25a 81p

£43 15s

L2-152

Peter Harris

Thomas Coates

 

 

 

No Chester County deed found

Thomas Coates

 

1799

 

 

Tax return; Log Dwelling house 24' x 15'; Log Barn 30' x 16

Thomas Coates

Jacob Rapp

4/7/1800

25a 81p, part of 93.75a

£390

S2-466

S2-466

Samuel & Margaret, Esther & Hannah Sower; heirs of Daniel Sower, deceased

Benjamin Morris

4/23/1839

3a 40p

$300

Q4-680

Frederick Rapp

 

1838

27a

 

tax return

Jacob Rapp

 

1838

 

 

tax return; inmate

Jacob Rapp

 

1838

 

 

died

F. Rapp

 

1851

 

 

Map of Schuylkill township

Frederick & Thomas Rapp, executors of the will of Jacob Rapp

James Mellon

5/26/1852

25a 81p

$2,610

Q5-313

Q5-313

James & Esther Mellon

Frederick Rapp

3/4/1853

25a 81p

$2,610

T5-286

Frederick Rapp

 

1873

 

 

Witmer’s atlas

Frederick Rapp

 

1876

 

 

died

David Sower, executor of the will of Frederick Rapp

John Olwine

3/1/1877

25a 81p + 91p

$3,500

X8-182

John Oldwine

Zach Acker

8/14/1880

25a 81p + 91p

$1,480

J9-46

Zach Acker

Moorehall Foundary and Machine Company

4/9/1881

2a 86p

$17,000

J9-136; part of J9-46

Zach Acker

H. H. Gilkyson

9/7/1882

 

 

Miscellaneous 19-249; assignment

Moorehall Foundary and Machine Company

H. H. Gilkyson

9/7/1882

 

 

Miscellaneous 19-250; assignment

H. H. Gilkyson, assignee

Zach Acker

9/29/1882

 

$1

R9-214

H. H. Gilkyson, assignee

Moorehall Foundary and Machine Company

9/29/1882

 

$1

R9-215

H. H. Gilkyson, assignee

Moorehall Foundary and Machine Company

9/29/1882

 

$1

R9-215

Moorehall Foundary and Machine Company

Charles F. Batt

9/29/1882

2a 86p

$8,000

R9-216

Ball & Acker

 

1883

26a

 

Breou’s atlas

Moorehall Machine Company

 

1883

 

 

Breou’s atlas

H. H. Gilkyson, assignee

Zach Acker

3/19/1883

 

$1

S9-100; reconveyance by order to court

H. H. Gilkyson, assignee

Moorehall Foundary and Machine Company

3/19/1883

 

$1

S9-101; reconveyance by order to court

Branch I.2

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

Edward Lane of Charlestown and Sarah his wife

Samuel Lane of Charlestown, Inn holder, their son

4/27/1794

9a 69p

5s

K2-297

K2-297

Samuel Lane

Isaac Anderson

4/22/1794

 

 

V2-311; Declaration of Trust

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'

Samuel & Phebe Lane, Sarah Lane, Isaac Anderson

Daniel Sowers

8/25/1802

6a

£100

W2-200

Samuel & Margaret Sowers

Charles Adamson

6/6/1839

4a 96p

$690

R4-347

R4-347

Charles J. Adamson & Elijah Pennypacker, executors of the will of Charles Adamson

William Steele

4/6/1878

3a 109p + 4a 96p

$4,100

B9-408; see below for earlier history of first tract

William Steele

Charles J. Adamson

4/6/1878

3a 109p + 4a 96p

$4,100

Z8-155

Charles J. Adamson

B. Franklin Price

4/1/1880

3a 109p + 4a 96p

$4,500

I9-32

B. Franklin Price

 

1883

 

 

Breou’s atlas

B. Franklin & Lizzie Price

Elijah F. Pennypacker

8/9/1883

3a 109p + 4a 96p

$4,500

T9-256

 

 

 

 

 

 

Sarah Lane and Isaac & Mary Anderson

Horatio Wade

5/6/1815

3a 69p

$800

L3-267; part of K2-297

Horatio and Ann Wade

John & Matthias Pennypacker

4/8/1817

3a 69p + 0.25a

$3,000

O3-332

John & Mary Pennypacker

Joseph Shannon

8/7/1817

1/2 part of 3a 69p + 0.25a

$1,500

O3-333

Sampson Babb, sheriff, debt of Matthias Pennypacker and Joseph Shannon

Matthias Pennypacker

9/28/1821

3a

$1,100

Sheriff’s deed 2-224

Matthias Pennypacker

Charles Adamson

4/1/1824

3a 109p

$1,700

V3-552; see above for later history

Branch I.3

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

Edward Lane of Charlestown and Sarah his wife

Daniel Sowers of Charlestown

8/1/1796

17a 113p

£180 14s 4d and £3 paid on April 1st yearly to Catherine Varley widow of John Varley during her natural life and the further sum of £50 to be paid to the heirs of said John Varley after the decease of Catherine.

Q2-142

Q2-142

Branch I.4

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

 

Edward Lane

 

 

 

deed not found

Edward & Sarah Lane

Thomas Rossiter

4/17/1797

 

 

not found; quoted in W2-48

Thomas & Elizabeth Rossiter

Michael Lynch

4/12/1799

 

 

not found; quoted in W2-48

Michael & Rebecca Lynch

Robert Miller

4/17/1801

12.5a

£325

W2-48

Robert Miller

 

1805

 

 

tailor; tax return

Robert Miller

 

1810

12a

 

tax return

Robert Miller

 

1814

12a

 

tax return, buildings, trade

Robert Miller

 

1820

12a

 

tax return

Robert Miller

 

1824

12a

 

tax return

Robert Miller

 

1838

12a

 

tax return

Robert Miller

 

1849

 

 

died

Elizabeth Miller, Joseph Pennypacker, Charles Adamson, executors of the will of Robert Miller

Hannah, Grace, & Henry Miller

10/19/1850

12.5a

$1,946

M5-378

Henry Miller

Elizabeth Miller

10/21/1850

12.5a?

$300

O5-42; various obligations

Henry & Sarah Miller

Elizabeth Miller

11/12/1850

1/4 part of 12.5a

$486 50c

O5-46

Elizabeth Miller

 

1868

 

 

died

Levi Kaler, administrator of the estate of Hannah Miller

Anthony Shimer

5/17/1883

12a

$1,600

U9-153

Anthony Shimer

Levi Kaler

6/1/1883

12a

$1,600

O9-294

Levi & Annie Kaler

B. Franklin Price

6/30/1883

12a

$2,450

O9-396

B. Franklin & Lizzie Price

Levi Kaler

1/4/1884

12a

$2,700

U9-471

Branch J

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

John Kincade

 

1873

 

 

Witmer’s atlas

John Kincade

 

1877

 

 

died; no purchase deed found

John H. Thomas, executor of the will of John Kincade

Hannah Kincade

4/1/1878

18a 96p

$3,100

B9-244

Hannah M. Kincade

John Rogers

3/5/1883

87.3p

$91 1c

T9-278

Hannah Kincade

 

1883

15a 2r 16p

 

Breou’s Atlas

Hannah M. Kincade

 

1898

 

 

died intestate