History of Downingtown, Chester County, Pa, Part 15

Author: Pennypacker, Charles H
Publication date: 1909
Publisher: Downingtown, Pa. : Downingtown Pub. Co.
Number of Pages: 220


USA > Pennsylvania > Chester County > Downingtown > History of Downingtown, Chester County, Pa > Part 15


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16


160


advantage to the growth of the Borough. A part of the Borough of Downingtown, which he endeavored to build up and modernize has been called for many years "Kamestown". Mr. Kames died a few years ago, and one daughter edits a paper at Ardmore, and another daughter lives upon the Moore Hall property in Schuylkill Town- ship south of Phoenixville.


The Swan Hotel property "harks back" to the early days of the Province. By lease and release William Penn conveyed in March, 1681, to Robert Vernon, six hundred and twenty-five acres (625). January 14th, 1709, Robert Vernon and wife conveyed to Isaac Vernon two hundred and eighty-five (285) acres of land. April 3d, 1121, by deed of lease and release, Isaac Vernon and wife conveyed two hundred and eighty-five (285) acres to


-


APAR


SWAN HOTEL. BOROUGH ORGANIZED HERE MAY 28, 1859


Thomas Moore. By deed of kase and release, on the 26th day of September, 1681, William Penn conveyed five hundred (500) acres to William Bayley, and William Bayley, by his will dated in 4691, gave this land to his nephew, Jacob Button, and Jacob Button, by deed of lease and release, dated October 3d, 1701, con- veyed to Jeremiah Collett, and May 29th, 1205, Jeremiah Collett conveyed to Joshua Hickman, and May 5th, 1713, Joshua Hick- man and wife conveyed to Thomas Moore, and subsequently


161


Thomas Moore died intestate, and letters of administration on his estate were granted to his widow, Mary Moore, and Joseph Cloud. On the 6th day of April, in the eleventh (11th) year of the reign of King George, these administrators petitioned the Orphans' Court for permission to sell real estate of Thomas Moore, amount- ing to about 1050 acres of land in East Caln, to pay the debts of the decedent. The Court granted the order and on the 25th day of June, 1738, Mary Moore and Joseph Cloud, administrators of Thomas Moore, then conveyed nine hundred and seventy-five (975) acres to John Taylor, and John Taylor and wife conveyed to John Jackson, and John Jackson and wife, in connection with John Taylor and wife, on November 11th, 1747, by indenture of lease and release, conveyed two hundred and seventy-three (273) acres of this land to Jonathan Parke. Jonathan Parke died intes- tate, leaving to survive him a widow, three sons and three daugh- ters. On the 27th day of March, 1769, Joseph Parke and Samuel Coope, and Deborah, his wife, a daughter of the said Jonathan Parke, conveyed three sevenths of the intestate property to Abiah Parke and Jonathan Parke, sons of Jonathan Parke, deceased, which convoyance is recorded in Deed Book Y, Page 14, in the Recorder's Office of Chester County.


Proceedings for the settlement of Jonathan Parke's estate were had in the Orphans' Court of Chester County in the year 1769. Abiah Parke, one of the sons of Jonathan Parke, deceased, was not satisfied with the decisions and actions of the Orphans' Court of Chester County, and he appealed to the Supreme Court, but like many others who delight "in the joy of battle," his appeal met with little success.


In 1782 John Hannum, the hero of the Revolutionary battle- field, and the man of business affairs throughout the Bradfords, the Calns, and the Goshens, was appointed guardian of Eliza- beth Parke, and in connection with the other Parke heirs, asked the Court for a writ of inquisition for the purpose of settling the estate. Other proceedings were had and the business was con- cluded.


Abiah Parke's will, dated March 31, 1800, gave and devised to his son, Thomas A. Parke, some of the land on which the pres- ent "Swan Hotel" stands, thus described :


"Beginning at a corner of John Edge's land by the turnpike road, then by said land southeasterly and northeasterly to line of Wm. Parke's land and by the same southerly to Chester road and by the same in the line of John Hoopes' land westerly to the line of John Edge's land, and by the same up the west side of the Brandywine Creek, then crossing the creek easterly to the line of Downing's sawmill, and by the same until it meets the turnpike road, and along it to place of beginning. Supposed to


162


contain 33 acres more or less."


During the occupation of this property by Thomas A. Parke, the Mansion House was devoted to purposes of an inn and tav- ern for public entertainment, and Thomas A. Parke, in his will dated February 23d, 1841, thus provides :


"Item. I give and bequeath to my son, Jacob E. Parke, the tavern. house, sheds, stables and barn and all my land and the buildings and appurtenances thereto belonging, lying between the Philadelphia and Lancaster Turnpike and the Pennsylvania R. R., except the two lots heretofore devised to my wife. The said premises to be held by him, the said Jacob, his heirs and as- signs forever. subject nevertheless to the payment into my estate of the sum of $4000.


"I give and bequeath to my beloved wife, Ann, the house in which we now live and the lot of ground on which it stands, bounded north by the turnpike, east by the lands of Daniel Fon- dersmith and John F. Parke, south by Pennsylvania R. R. and west by Pat Little, near a line from his northeast corner to Jos. B. Stringfellow's west corner, the other lot on the west side of the Brandywine Creek.


Jacob E. Parke, on or about January 1st, 1866, died possessed of the hotel property in the Borough of Downingtown known as the "Swan Hotel," and a tract of land bounded on the west by the Brandywine Creek, on the south by the Pennsylvania Rail- road, on the east by land of John E. Parke and Thomas Parke, and on the north by the Lancaster turnpike. Proceedings were had in the Orphans' Court of Chester County designed to bring about the sale of the property, and on the 11th of December, 1871, the property was sold to Samuel Hawkins. Mr. Hawkins sub- sequently sold to Joseph Gravell and Joseph Gravell sold to Isaac S. Rover, and at a public sale of Mr. Royer's right, title and interest in the hotel property, the same was purchased by Theodore Hallman, the present proprietor. At the time of Mr. Ilallman's purchase the property was greatly in need of repair and improvement, and the new owner proceeded to remodel, re- pair and improve the property, which he has done until it has become, and is one of the most pretentious, commodious and well- managed hotels in the county of Chester. It is modern in all its appointments, and no traveler will make any mistake when he puts his name on the hotel register and asks when dinner will be ready.


The Pennsylvania Hotel property, located in the western section of Downingtown, was composed of two parcels of prop- erty, the first, conveyed by Edith Edge and Joshua P. Edge,


163


administrators of Thomas Edge, deceased, late of East Caln, by deed dated January 2, 1832, recorded February 11, 1841, to James B. McFarland, and James B. McFarland and wife, by deed dated March 22, 1848, recorded March 25, 1848, conveved all that message or tavern house known as the "Pennsylvania Hotel." and two lots of land situate in the township of East Caln, to Henry Eicholtz. The tavern house had been built previous to this conveyance, and had been occupied as a hotel by Mr. Eicholtz from 1840, and such occupation by Mr. Eicholtz con- tinued to 1866, during all of which time it was a licensed hotel. On the 12th day of February, 1866, license was transferred by Henry Eicholtz to Caleb. B. Sweazey, who continued as the landlord until his death, after which license was transferred to Richard M. Boldridge, who occupied it as a public house until 1893, when it was transferred to Thomas W. Taylor. Thomas W. Taylor remained the landlord until February 1, 1892, when it was transferred to Joseph B. Peirce. Mr. Peirce continued as landlord until August 1, 1898, when the license was trans- ferred to Louis L. Gibney. Mr. Gibney continued there as landlord until March 30, 1903, when the license was transferred to William C. Armstrong, administrator. Mr. Armstrong con- tinued there until August 1, 1904, when the license was trans- ferred to William H. Snyder. William H. Snyder continued there as landlord until May 2, 1906, when the license was again transferred by Mr. Snyder to Louis L. Gibney, who is its land- lord at the present time. and who keeps and maintains a most excellent hotel for the entertainment of the public. When the tavern was started there it was called the "Pennsylvania Hotel." It is now mentioned in the conveyance as the "Pennsylvania Railroad House." For a number of years, while Mr. Eicholtz was its landlord, nearly all the passenger trains between Phila- delphia and Pittsburg stopped at this house for meals, and the service was everywhere regarded as most excellent, and the patronage was very extensive. Those were the days before dining cars were in use. As I have given a list of the land- lords, it is only proper that I should also mention the several conveyances of the property. On the 12th day of February, 1866, Henry Eicholtz conveyed to Caleb B. Sweazey, of Phila- delphia. for the consideration of $12,800, subject to the payment of a certain mortgage of $199.65 to the heirs of Thomas Edge at the death of his widow, Edith Edge, also subject to what was granted to the railroad company. Caleb B. Sweazey died. and letters testamentary were granted upon his estate April 18, 1867.


By deed dated January 5, 1869, Daniel Sweazey, executor of Caleb B. Sweazey, deceased, sold to Richard MI. Boldridge, subject to certain payment and certain obligation. ,Richard M.


16 4


Boldridge, by deed dated January 22, 1895, sold to Margaret Murphy, for $22,000. Michael Murphy and Margaret, his wife, by deed dated June 7, 1902, sold to Louis L. Gibney. Louis L. Gibney and wife, by deed dated April 1, 1903, sold to William C. Armstrong, for the consideration of $50,000. In this convey- ance it was specified as the "Pennsylvania Railroad House." William C. Armstrong and wife, by deed dated August 1, 1904, sold to William H. Snyder, for the consideration of $70,000. William H. Snyder and wife, by their deed dated May ?, 1906, sold to William R. Yeakel, for the consideration of $15,000, sub- ject to two mortgages amounting to $40,000, in which convey- ance it was mentioned as the "Pennsylvania Railroad House." William R. Yeakel, by deed dated May 2, 1906, sold to Louis L. Gibney, for the consideration of $21,000, subject to the payment of two mortgages amounting to $10,000, in which conveyance it was mentioned as the "Pennsylvania Railroad House." The hotel on the south side of the railroad, known as McFadden's Hotel, was first licensed as a tavern house in April, 1854. It continued in operation under direction of various members of the McFadden family until March 31, 1888, when Ann E. Mc- Fadden, executrix of Michael McFadden, deceased, sold the property to the Pennsylvania Railroad Company, which cor- poration demolished the buildings and erected a railway station upon its site.


Thomas Buchanan Bead was born at Corner Ketch in East Brandywine Township a short distance from Downingtown. Among his works in pro-e and poetry was "'Paul Redding", a tale of the Brandywine, published in Boston in 1845. In this work he thus meutions the Brandywine:


Not Juniata's rocky tide That bursts its mountain barriers wide, Nor Susquehanna broad and fair, Nor thou, sea-drinking Delaware ; Nay with that lovely stream compare That draws its winding silver line Through Chester's storied vales and hills, The bright, the laughing Brandywine, That dallies with its hundred mills.


It sings beneath its bridges gray To cheer the dusty traveler's way, Or courting for a time his glance, It rests in glassy stillness there, And soon gives back his countenance · Beguiled of half its care.


165


Or wide before some cottage door It spreads to show its pebbled floor; And there while little children meet To gather shells at sunny noon, Its ripples sparkle round their feet, And weave a joyous tune.


Yet I have seen it foam when pent As wroth at the impediment; For like our noble ancestry, It ever struggled to be free ! But soon along some shady bank In conscious liberty it sank, Then woke and sought the distant bay With many a blessing on its way.


Oh, when our life hath run its course, Our billowy pulses lost their force, Then may we know the heavenly ray Of peace hath lit our useful way; Yet feel assured that every ill Hath sunk beneath a steadfast will. May we, when dying, leave bohind Somewhat to cheer a kindred mind ; That toil-worn souls may rather bless Then curse us in their sore distress. For Oh, his is a hateful lot Who dies accursed, or dies forgot, But sweet it is to know the brave May conquer, with good deeds, the grave; And leave a name that long may shine Like that of memory divine, The far-famed "Banks of Brandywine."


The scene of this tale is located at Marshalton and Downing- town, and the upper part of East Bradford, and one of the characters in the story is a Dutch Landlord of the "Half Way House" in Downingtown. It is interesting, showing the taste of the writer for the scenes of his youthful days.


166


POSTMASTERS-1798-1899


DOWNINGTOWN


Hunt Downing, William Frame,


April 1, 1798


September 20, 1816


Jesse Evans,


April 23, 1823


Isaac Downing,


March 30, 1827


Isachor Price,


January 9, 1836


Thomas Hutchinson,


July 24, 1841


William B. Hunt,


February 10, 1846


James Lockhart,


July 21, 1849


Thomas Scott


February 23, 1853


Richard D. Wells,


December 10, 1860.


William McFarlan


October 12, 1885


Nathan Wilson,


April 26, 1890


D. Morgan Cox,


April 24, 1894


Jesse H. Roberts,


June 24, 1898


EAST DOWNINGTOWN


Charles W. Chandler,


March 27, 1890


William McFarlan,


October 19, 1894


Joseph Havard Downing,


March 3, 1899


ROLL OF CHIEF BURGESSES


1859-60


*James Lockhart


1875


*\'m. B. Torbert


1861


*A. W. Wills


1876


J. T. Carpenter


1862


*Charles Downing


1877-79


*J. S. Leech


1863


*Morgan L. Reese


1SS0-83


Dr. Thos. E. Parke


1864


*S. Stuart Leech


1884


*J. S. Leech


1865


*David Shelmire


1885-86


Dr. Thos. E. Parke


1866


*John S. Mullin


1SS7-90 Dr. L. T. Bremerman


1867


*William Edge


1891-93


Joseph R. Downing


1868


*Allen W. Wills


1894-96


James R. Gordon


*Temple Jones


1897-99


Abiah P. Ringwalt


1869 ¥Eber Garrett


1900-02


J. Hunter Wills


1870


*John S. Mullin


1903-05


H. B. Sides


1871


*Wm. B. Torbert


1906-08


J. Hunter Wills


1872


$ D. M. Cox


1909-


Thomas Pedrick


1873 74 *J. C. M. Eicholtz


* Signified deceased. Temple Jones filled out the unexpired term (1868). of Mr. Will's, who died in office.


The following have been in the Council, the names being given in the order of their earliest service :


Daniel Ringwalt, David Shelmire, R. D. Wells, William Edge, J. S. Leech, M. D., Wm. B. Hoopes, Isaac Webster, Charles Down-


167


ing, W. F. Hilton, W. Rogers, Temple Jones. Robert B. Miller, John P. Baugh, Charles Ziegier, John S. Mullin, George W. Gordon, Andrew W. Cox, Eber Garrett, Joseph Edge, Jacob Fondersmith, James Good, Samuel Black, Wm. McClintock, Nathan J. Sharpless, Benj. F. Lewis, Silas D. Yerkes, J. C. M. Eicholtz, Chas. E. Elston, D. M. Cox, James R. Gordon, W'm. B. Torbert, Jesse B. Dunwoody, Joseph Pepper, Garrett Staddon, James Gibson, George E. Wills, John R. Jonson, R. M. Boldridge, John McGraw, Thomas E. Parke, WVm. McFarland, John B. Wollerton, J. Don Leavy Long, Samuel Buchanan, W. F. McCaughey, F. O'Neill, George A. Cobb, Wm. Morgan, Jos. H. Lewis, A. McQuirus, Samuel Hawkins, James L. Bean, John B. Creswell, Uriah P. Brown, Dr. L. T. Bremerman, Nathan P. Wilson, Joseph Friday, Dr. John P. Edge, James Hamil- ton, Thomas Pedrick, S. P. Brown, S. A. Bicking, Jacob Shelmire, Ezra Brown, Ellis Y. Brown, Howard B. Sides, A. P. Tutton, Levi B. Dowlin, G. T. Guthrie, Charles G. Hess, Moses Marshall, Guyon Miller, H. R. Brownback, Wm. Sheesley, Robert A. Boldridge. E. V. Philips, S. Austin Bicking, Samuel D. White, Frank J. McGraw, W. Irwin Pollock, Mark Connell, Isaac Y. Ash, Dr. Edward Kerr. L. L. Gibney, A. P. Ringwalt, Jos. A. Bicking.


PRESENT BOROUGH OFFICIALS


CHIEF BURGESS-Thomas Pedrick.


COUNCILMEN-Frank J. McGraw, President; Isaac Y. Ash, Jos. A. Bicking, L. L. Gibney, Dr. Edward Kerr, Guyon Miller.


'Ellis Y. Brown, Jr., Secretary; Downingtown National Bank, Treasurer; Alfred P. Reid, Esq., Solicitor; Joseph H. Johnson, Esq, Surveyor; Thos. W. Gray, Chief-of-Polic; John Corcoran, Patrolman.


BOARD OF HEALTH-Dr. B. G. Arnold, President ; Dr. H. Y. Pennell, Secretary; H. B. Sides, Allen E. Keim, Harry Worrall, .H. E. Simmons. Health Officer, Wm. H. Beale.


BOARD OF EDUCATION-Dr. L. T. Bremerman, President; E. V. Philips, Vice President; Eber Garrett, Secretary; Nathan Wilson, Treasurer; Theodore Griffith, Frank Weaver.


BOROUGH AUDITORS-Howard E. Laird, Fred. W. McClure, John M. Patton.


BOROUGH FINANCES


Receipts.


$21,632 42


Expenditures:


Streeets


$6,458 53


Water 918 78


Light.


2,774 54


Police


804 05


Fire


2,630 15


168


Salaries.


784 20


Miscellaneous


1,103 63


Bonds. 4,697 17


Balance.


1,461 37


$21,632 42


Assets.


$115,152 96


Liabilities


58,065 30


COMPARATIVE STATEMENT BY DECADES, SHOWING TAXATION FOR BOROUGH PURPOSES :


Years Assessed Valuation


Tax Rate


Amount of Tax


. 1859


194,010 00


3 mills


582 03


1869


161,052 00


5 mills


S05 26


1879


No data given


2,000 00


1889


2,500 00


1899


No report


1909


1,991,745 00


4 mills


7,966 98


AUDITORS' REPPORT OF THE DOWNINGTOWN SCHOOL DISTRICT FOR THE YEAR ENDING JUNE 3, 1908 :


Receipts ..


12,824 87


Balance


$2,469 85


LIABILITIES


Outstanding Bonds.


$14,000 00


ASSETS


Outstanding Tax. $ 324 72


East Caln Township Tuition


200 16


Real Estate, East Ward


5,000 00


Real Estate, West Ward.


10,000 00


Personal Property (both schools)


4,779 00


$20,303 88


SINKING FUND ACCOUNT


Balance last audit.


$1,236 73


September 4, 1907, deposited.


584 00


Interest


38 08


Dime Savings Fund $1,858 81


66


$15,294 72'


Expenses


169


CORRECTIONS AND ADDITIONS


Page 95. For Dr. Collins read Dr. Collier. .


Page 105. NORTHWOOD CEMETERY. Unfortunately the corrected proof with delayed material was overlooked. For John B. Bogers read Rogers, and the date of interment April 24, 1872. In the list of first officers for W. S. Garrett read Eber Garrett, and for S. Howard Downing read J. Havard Downing. Before the organiza- tion of the Northwood Cemetery, Eber Garrett and Caleb Baldwin, on their own responsibility, purchased twenty acres of the Thomas tract at private sale and five acres of the Lindley tract at public sale, being the Cemetery plot. The old tradition that there was a ceme- tery at Northwood previous to the present one is incorrect. A num- ber of persons, however, were buried there, especially the bodies of certain Irish laborers, who died of cholera during the epidemic of 1832. They were employed on the Pennsylvania Railroad and their homes were unknown. These graves lie in the eastern part of the cemetery, near the gully.


THE SEMI-CENTENNIAL COMMITTEE


Chairman, Isaac Y. Ash; Secretary, Charles F. McFadden ; Treasurer, Joseph H. Johnson.


Historical Committee, Rev. Lewis W. Mudge, D. D., Isaac Y. Ash: Finance Committee, J. Hunter Wills, Joseph H. John- son ; Advertising, Rev. Joseph H. Earp, James G. Fox; Invita- tions, Joseph H. Johnson, Rev. Lewis W. Mudge, D. D .; Enter- tainment, Dr. L. T. Bremmerman, Charles F. McFadden ; Pa- rades, Horace Carpenter, F. J. McGraw ; Decorations, James G. Fox, Rev. Joseph H. Earp; Sports and Pastimes, Charles F. McFadden, Horace Carpenter; Souvenirs, J. Howard Downing, Dr. L. T. Bremmerman ; Banquet, F. J. McGraw, Isaac Y. Ash.


These chairman and their associates were assisted by nu- merous citizens, of whom it is impossible to give a complete list. Owing to the happy concurrence of notable events during the celebration the direct expense of the committee has been corre- spondingly small. The Council generously appropriated two hundred and fifty dollars. The Finance Committee gathered over two hundred dollars, a considerable portion of which was in unsolicited contributions. The Executive Committee has, however, co-operated with the various interests included in the Semi-centennial program, and the expenditures connected with the dedication of the Minques Fire Co.'s building, the Memorial Day parade and exercises of the Grand Army, the Baccalaureate exercises and cornerstone laying of the Board of Education and some special outlays in connection with the history are not in- cluded in the committee's budget. As these exercises would


170


have taken place in any event, their occurrence in connection with the Anniversary secured the proper celebration of the Semi- centennial with a very moderate outlay.


POSTSCRIPT


The task of the Historical Committee has been performed. The assertion as to the difficulties encountered, in the Foreword, may be emphasized here. Almost everything in this history has been dug up from the records, the minute books and the memories of the past, or has been freshly written. Even cher- ished traditions have required verification, and in cases have been found mythical. The order of the history would in some respects have been different if the committee and the historian had had three or four months instead of one in which to do the work, and some repetitions would have been avoided. It has been necessary from the beginning to give the copy to the printer as rapidly as it could be prepared. Nor can the committee hold itself responsible for the spelling of names, the giving of dates and other matter by the many who have furnished material and to whom the thanks of the committee for their aid is heartily given.


The review of these pages will doubtless stir memories and provoke research, and we hereby make the request that any corrections or additions to this history be communicated to the committee, and if sufficient information of importance is re- ceived it will be printed in some form that can be placed in the history. We regret that the program of the Semi-centennial Anniversary is not as yet in full and definite form for insertion here, but it will be given separately to the public. The com- mittee would also suggest that persons having any ancient or modern documents or books or relics of historical value would do well to present them for safekeeping to the Downingtown Public Library.


LEWIS W. MUDGE, ISAAC Y. ASH.


SUPPLEMENT


TO THE


History of Downingtown


The Semi-Centennial Anniversary Exercises and Historical Addenda


BY THE .


SEMI-CENTENNIAL HISTORICAL COMMITTEE DOWNINGTOWN, PA.


THE NEW YORK PUBLIC LIBRARY 630123 ASTOR, LF" X BOD TILDEN T MATICHE. 1912


The Semi-Centennial Celebration


As the History of Downingtown was intended to be a part of the celebration of the fiftieth anniversary of the establish- ment of the Borough of Downingtown and was, therefore, pre- pared and published in time for issue in connection with the anniversary it was impossible to include the observances of the five days of celebration. A general desire has been expressed for a permanent record of the various exercises and events, which is here attempted. This opportunity is embraced to make cer- tain corrections and omissions in the history. The necessity of compiling and issuing the history within a period of four weeks and the numerous names and dates involved prevented the care- ful review which otherwise would have been given.


Anniversary Day-Friday, May 28.


While the Borough of Downingtown may in one sense be said to have been incorporated by the Act of the Court, vet, by the very terms of that act, it did not begin its corporate existence until, by the verdict of the polls, the citizens of Downingtown had selected the various officials empowered by their election to set in motion the wheels of government. This occurred at 6 P. M. on May 28, 1859, and this hour was therefore selected as the birth hour of the borough. The Executive Committee in charge requested that the signal should be given by three long blasts of the whistle of the historic Shelmire Mill, to be followed by the simultaneous blowing of whistles and ringing of church and fire bells for five minutes. Miss Madeline Bicking had the honor of giving the signal whistles, and the response was general throughout the town.


The decorations throughout the borough were abundant and appropriate. Arches spanning the streets were placed by pro- fessional decorators, who also beantifully dressed the banks and a number of private dwellings. The citizens, however, gener- ally attended to their homes and stores, and exhausted their in- genuity and artistic skill in their designs. Between 8 and 9 o'clock on Friday evening residences and stores were brilliantly


3


illuminated. The opening exercise of the anniversary was a town meeting held in the rooms of Alert Fire Company, No. 1. The design of this meeting was to give opportunity to the older citizens now residing here or elsewhere to recall the past, and the object was fully accomplished. On the motion of Mr. Isaac Y. Ash, chairman of the Executive Committee, Joseph H. John- son, Esq., was called to the chair, and Charles McFadden was chosen secretary. A paper giving the names of the male adult citizens of Downingtown at the time of incorporation, and pre- pared by John S. Mullin, of West Chester, one of the inspectors at the election in 1859, was read by Mr. Johnson. After the reading of the paper addresses were made by John S. Mullin, Dr. John M. Batten, Jacob Ringwalt and J. Hunter Wills. Short speeches were made also by William H. Lindley, William H. Gray and Samuel C. Leininger, who were minors at the time of incorporation.




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.