Two hundredth anniversary of the establishment of the Friends meeting at New Garden, Chester County, Pennsylvania, Part 7

Author: New Garden Monthly Meeting (West Grove, Pa.)
Publication date: 1915
Publisher: [n.p.]
Number of Pages: 198


USA > Pennsylvania > Chester County > New Garden > Two hundredth anniversary of the establishment of the Friends meeting at New Garden, Chester County, Pennsylvania > Part 7


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


Ruth E. McVaugh Hettie Y. Megilligan W. J. Meloney Mrs. W. J. Meloney E. T. Meloney William H. Meloney


Edward N. Meloney Mrs. Edward N. Meloney Claude Meloney


1 Martin Meloney J. M. Meloney Hamilton Mendenhall Clara W. Mendenhall


B. Frank Mercer Emma B. Mercer


Abbie W. Mercer Martha C. Mercer Mrs. A. H. Mercer


Lydia J. Michener Mira Michener


Walter W. Maule


Bayard C. Miller


Charles Major Estella S. Major


Rebecca F. McDonald


Sallie C. McDonald


W. Howard McFarland


Florence L. N. McFarland


Mary W. Miller Ella R. Miller H. J. Miller Mary L. Miller


Clara Miller Harry S. Miller Anne E. Miller Ralph G. Miller William Dobbins Miller Laura Miller Lizzie L. Miller Wm. P. Miller


Benjamin I. Miller D. Thompson Mitchell Hanna C. Mitchell


Hanna T. Mitchell J. Edward Mitchell Thomas C: Mitchell Sarah J. Mitchell Mary M. Mitchell


Edith Mitchell


Alice C. Mitchell


Anna Larkin Moore


Charles T. Moore


Amy E. Moore J. R. Moore S Francis Moore


Miriam D. Moore


J. Adrian Moore


William B. Moore


Elizabeth L. Moore


Ruth G. Moore Helen J. Moore


William C. Moore


Elizabeth H. Moore


Mrs. John A. Morris


Emma B. Morrison


Hanna M. W. Morrison


Helen Q. Neilds Elizabeth F. Newlin


S. E. Nivin Lydia H. Norris


William G. Nelson, Jr.


Eugenia Barnard Nelson


William G. Nelson


Ruth P. Nichols


Elizabeth W. Nichols


Evelyn Stone Nivin


W. H. Nieweg Joanna Taylor Nieweg


H. Carrie Norton Martha Shenard O'Donnell Ruth Mercer O'Donnell A. Van Oeneren Mrs. A. Van Oeneren


Alice J. Owen James L. Paiste


Henry Palmer


Phebe H. Palmer Mary Palmer Anna Palmer


Willis B. Palmer


Mary W. Palmer


Annie L. Palmer


Esther Palmer Arthur T. Parke


Clara Chambers Parke


Anna T. Parrish


Lawrence T. Parrish Charles Parrish


Roland W. Parrish Mary Parrish Laura M. Paschall


Wm. C. Passmore


Anna M. Passmore


Thomas L. Passmore Emma B. Passmore Anna B. Passmore


Sarah L. Passmore


Edith C. Passmore


Mary E. Passmore


Mrs. Samuel S. Passmore Violet M. Patton William L. Paxson


Benjamin Paxson Hannah W. Paxson James L. Pennock Alice R. C. Pennock


Edward A. Pennock Sarah A. Pennock Rebecca R. Pennock Emma Ruth Pennock


Margaret J. Pennock


Alphonso Pennock Franklin Pennock Mary Sharpless Pennock


81


T. Van C. Phillips Watson K. Phillips Mrs. Watson K. Phillips Sara J. Phillips Emma J. Phillips Charles S. Phillips M. Ida Phillips


Mary A. Phillips


Jessie A. Phipps


Philena P. Phipps


John Pierson Mrs. John Pierson


Lydia L. Pierson


Mary A. Pierson


Emma Pierson Lorena Pierson


George Pierson


Edward Pierson


Norwood Pierson


Earle Pierson


Gilbert L. Pierson


Bessie F. Pierson


Ira Edward Pierson


Hannah Thompson Pilling


Owen B. Powell


Annie E. Powell


Benjamin Pownal!


Phebe Pownall Annie Pownall


Margery Pyle Caroline Pyle


Percy M. Pierce


Hanna L. Pierce


Caroline I .. Pierce


Margaret G. Pierce


Frank Pratt Ella T. Pratt


Alice T. Pyle Ruth Pyle


Elizabeth Pyle


Alice Thompson Pyle


Ida C. Pyle


Martha L. Pratt


Sarah W. Pyle


Eva Pyle


Ida J. Pyle


Lizzie M. Pyle


Dorothy A. Pyle


Elizabeth Quarll


J. S. Quigly, J. P. George P. Reardon .


Elma M. Preston Fannie Sharpless Price Mrs. George Pugh Roy Pugh


Henry R. Pusey Annie T. Pusey Sara T. Pusey J. Norman Pusey Alice S. Pusey J. Howard Pusey H. Emma Pusey Anna I .. Pusey Samuel H. Pusey Mary B. Pusey Mary Wood Pusey Solomon J. Pusey Ella T. G. Pusey Philip C. Pusey Hanna H. Pusey S. Florence Pusey Gertrude Pusey George W. Pusey Ruth H. Pusey Florence Pusey


Robert L. Pyle Ellen Pyle


Josephine Pyle


Ellen R. Pyle


E. Elma Pyle


John H. Pyle


Howard T. Pratt


Joseph H. Pratt


Annie M. Pratt


Edgar. L. Pratt Abbie W. Pratt Harry H. Pratt Esther W. Pratt


Amy M. Pratt Minnie P. Prentiss Annie Thompson Press


Edwin Pusey


82


Bessie Reach Charles S. Reyburn Irene B. Reyburn J. Cecil Reynolds Ann E. L. Reynolds B. F. Reynolds Anna W. Reynolds


Lydia A. Reynolds


Violette N. Reynolds


Florence Reynolds


Laura Reynolds A. Brinton Reynolds Mary Cloud Reynolds


Norman Scarlett


Mrs. W. H. Scarlett


Barton Schnader


Mary Schnader Mary M. Schrack


John A. Schrader


Sarah J. Schrader


George A. Rhoads Isaac Richards


Edward L. Richards


Mary G. Richards


Edward L. Richards, Jr.


Ruth Richards Elizabeth Richards


Israel R. Scott


Taylor W. Richards


Margaret J. Scott


Eva S. Richards


Mabel E. Scott


Helen Scott


Anna T. Scott


Anna M. Richards


William J. Richards


Maria Pusey Richards


Mary H. Richards


Susan W. Seal


John P. Sharpless


Edward J. Richards Ruth E. Richards J. Warren Richards Annie E. Ring


William J. Robinson


Sarah Mendenhall Robinson


Mary E. Roberts Alice A. Roberts Joseph G. Roberts


Isaac G. Roberts


Elizabeth L. Roberts


Ella M. Rogers


Rosanna B. Rulon Harry G. Russell


Estella E. Russell H. P. Russell Mildred Russell


Christian Sanderson


W. H. Scarlett Mary J. Scarlett George B. Scarlett Elsie Gawthrop Scarlett


Eva L. Scarlett Mary Scarlett Eva Scarlett


M. Cloud Reynolds Elva M. Reynolds Granville W. Reynolds


Mrs. E. W. Reynolds


J. Gilbert Schrader Edith T. Schrader W. Lewis Schrader


Walter E. Schrader Sara A. Schrader


J. Harold Richards Elizabeth M. Richards


Emma S. Scott


Joel A. Seal


Emily T. Seal


Sarah D. Seal


Hannah M. Sharpless Eli Sharpless Esther A. Sharpless Edward S. Sharpless Ruth Martin Sharpless Joshua Sharpless G. Walter Sharpless Edith D. Sharpless E. Wallace Sharpless Ida J. Sharpless W. Warren Sharpless Anna S. Sharpless


83


William Sharpless Sarah E. Sharpless Joseph C. Sharpless Esther W. Sharpless Evan B. Sharpless Helen B. Sharpless Evelyn Sharpless Nathan E. Sharpless Sara M. Sharpless Amy Sharpless Elizabeth Sharpless Edward Sharpless


Sara Passmore Sharpless


Marion E. Sharpless


Anna M. E. Sharpless Dorothy E. Sharpless Mary Y. Sharpless Margaret L. Sharpless


John H. Sharpless


Grant J. Sharpless Mary Sharpless


Hannah Speakman


Lydia A. Spencer


Ruthanna Spencer


Elizabeth B. Spencer


Mary W. Spencer


Grace L. Spencer


Viola A. Spencer


Ella P. Spencer


S Anna Spencer Louella Spencer


Mary E. Pyle Spencer


Anna Newlin Springer


Iva Mildred Springer


Josephine G. Stackhouse


Margaret Stapler William C. Starr


Martha Olga Starr


William Chandler Starr, Jr.


Katharine Elizabeth Starr


Thomas Steel


Mary M. Steel


Anna Steel


Mrs. Emile J. Stroh


S. Muir Stroh


Harold Stubbs


·Orville W. Shortlidge


Isabel Gawthrop Shortlidge


J. Chauncy Shortlidge Joseph Malcolm Shortlidge Harry S. Shimwell, Jr. Elsie Miller Shimwell Mary E. Shultz Mrs. H. Simons


Norris B. Slack


Mary B. Slack


Eliza J. Slack


William Skelton


Marian L. Skelton


Lydia C. Skelton


Margaret Brinton Skelton


Ruth C. Skelton


Ellwood Smedley Anna Smedley


Hannah E. H. Smedley


Jessie P. Smith Ralph P. Smith


Benjamin Sharpless Anna M. Sharpless


Malinda Sharpless


Fannie W. Sharpless


Sallie T. Sharpless


Margaret Sharpless


Susanna P. Sharpless


Clarence P. Sharpless Alice M. Sharpless Samuel Sharpless Daniel F. Sheehan Anna Sheehan


Thomas W. Sheward


Rachel A. Sheward


Caleb M. Sheward


Mrs. Caleb M. Steward


Swithin Shortlidge Maggie W. Shortlidge E. Wharton Shortlidge Harvey G. Shortlidge Philena H. Shortlidge


Harvey G. Shortlidge, Jr.


Adaline M. Shortlidge


Anna E. Stubbs Ida E. Stubbs


84


J. Franklin Styer


Katharine R. Styer Elizabeth P. Styer Willard L. Styer


J. J. Styer


William W. Sullivan Laura Lund Sullivan Carrie Sullivan


Josephine Sullivan


Mrs. Charles Surgeson


Harriett Surgeson


Isaac W. Swayne


S. Lizzie Swayne


Madeleine Swayne


Clarence M. Swayne


C. Warren Swayne Emaline D. Swayne


Beulah Thompson Rachel D. Thompson


Sarah Swayne


Phebe Quarll Swayne


Charles S. G. Sweigart


Levis W. Taylor


Lillie J. Taylor


Albert L. Thompson


Alice E. Thompson


Elizabeth S. Thompson


Sarah M. Thompson


Annie E. Thomas


Joshua Thomas


Annie J. Thomas


Helen S. Thomas


Charles Thomas


Sara Osmond Thomas C. H. Thomas


Mrs. J. Miller Thompson, Jr.


Esther A. Thompson


Mary Anna L. Thomas


Edwin Seal Thompson


Emaline A. Thompson


Joseph D. Thomas


Mabel B. Thomas


Eleanor L. Thomas


Mary F. Thomas


Joseph D. Thomas, Jr.


Charles L. Thomas Amy C. Thomas


Martha M. Thomas


Joseph W. Thomas


Raymond M. Thomas


Rachel C. Thomas


Mary L. Thomas H. W. Thomas Etta Girtler Thomas Martha M. Thompson J. Howard Thompson Hannah R. Thompson Theodore R. Thompson Ruth M. Thompson J. Howard Thompson, Jr. Elizabeth Thompson Laurence Thompson Marian C. Thompson Sarah Thompson Laurence Thompson, Jr. Mary B. Thompson


Cora V. Thompson Daniel Thompson


Hayes C. Taylor


Anna E. Taylor


William L. Thomas


Henry Thompson Elizabeth H. Thompson Joshua Thompson


Annie L. Thompson


Lydia C. Thompson Lewis Thompson


John H. Thomas


Fannie C. Thomas


Wm. H. Tomlinson


Mrs. Oliver D. Toot


Margaretta Townsend S. Walter Townsend Lillian M. B. Townsend


Bertha L. Trayner Pearl W. Trayner Mary H. Tudor


Sara T. Turner Truman Wade C. W. Wagner


85


E. M. Thompson Mrs. E. M. Thompson


Hannah W. Wagner Charles F. Wagner Leon C. Wagner Josephine Barnard Walker


Anna T. Walker John M. Walker Alfred W. Walker Esther Walker Esther T. Walker Helen F. Walker H. C. Walker Francis M. Walker


S. C. Walker


Esther D. Walker


William H. Walker


Mrs. W. H. Walker


Sarah Walter Sharpless A. Walter


Ella T. Walter


Samuel M. Walter


Edward Walter


Eva C. Walton


Benjamin Walton


Emma T. Walton


Mary R. Walton


B. Orin Walton Jane K. Walton


Brewer G. Walton Hanna Walton


Nathan P. Walton


Minnie V. Walton


Vera Louise Walton


Warren C. Walton Ellen H. Walton


E. Clara Walton Joseph W. Walton Reba B. Walton Howard J. Walton Z. Amy L. Walton Walter M. Walton J. Barnard Walton Louise Haviland Walton


Sarah Ida Walton Alban Walton Emma Gilbert Walton W. W. Walton


Annie G. Walton Mildred E. Walton Ellen P. Way J. Allen Way Rachie S. Way. Charlotte Way D. Herbert Way Mary Heald Way Catharine E. Webb George Webb. Jr. Hanna E. Webb W. W. Webster


Mary E. M. Webster


Elizabeth M. Webster Lukens Webster


Elizabeth N. Webster


William Webster


Elizabeth H. Webster


Warren Webster Alice B. Webster


Jessie A. Webster


Elizabeth D. H. Webster


Samuel C. Webster


Mrs. Samuel C. Webster


Ezra J. Webster Ellwood M. Webster Davis J. Webster


Cynthia D. K. Webster


Myrtle Beatrice Webster


Beatrice F. Webster William Webster


J. Mason Wells Mary Mercer West Kate D. West W. A. Whittaker


Florence E. Whittaker


Benjamin F. Whitson Annie M. Whitson Charles Wickersham S. Emma Wickersham Mary E. Wickersham Samuel G. Wickersham Anna R. Wickersham Mary J. Wickersham C. F. Wickersham Emma B. Wickersham


86


J. W. Wickersham


Martha C. Wickersham W. Clifford Wickersham


Edgar C. Wickersham Emma B. Wickersham


Harry J. Wickersham Harriet Wickersham Maude S. Wickersham


Mary B. P. Wood James Wood


Elizabeth K. Wood


Martha C. Wood Cora Wood


Albert M. Woodward


Hanna M. Woodward


Emma Worrell


Herbert P. Worth


Elizabeth P. Willets


W. Taylor Wright M. Jennie Wright Curtis Wrigley Mrs. Curtis Wrigley


James A. Wilson


Alice Hoopes Yarnall


Adelaide L. Wilson


Howard E. Yarnall


Alexander M. Wilson


Edward S. Yarnall


R. Emma Wilson Percy S. Windle


Margaret L. Yeatman Marshall P. Yeatman Abbie Q. Yeatman


J. Charles Windle Mary R. Windle T. Ellwood Wollaston


Pennock J. Yeatman Ruth D. Yeatman


E. Jennie Wollaston Harvey J. Wollaston Nellie E. Wollaston Joseph H. Wollaston


Margaret Yeatman Frances Yeatman


J. D. Yeatman Rebecca F. Yeatman


Ethel M. S. Wollaston


Emma C. Yerkes


Minerva F. Wollaston Percy E. Wollaston Abbie W. Wollaston Howard C. Wollaston


Florence Yerkes Ella Yerkes


Mary S. Yerkes


Ellen M. Wollaston


Rebecca Yerkes


Pusey P. Wollaston


Elizabeth Yerkes


Emma T. Wollaston


Mae G. Zell


Edwin J. Wollaston Eva W. Wollaston


Pusey W. Wollaston Mary Wollaston Lawrence C. Wollaston


Mary Chandler Wildman- Emily Chandler Wildman M. Winifred Wildman Allen Comly Wildman Clara Wilson Wildman Mrs. J. W. Wilkinson Francis P. Willets


Morris Wilson Clara M. Wilson


Mrs. Percy S. Windle


Walter M. Yeatman


Lillian Starr Yeatman


87


LAND TITLES BY GILBERT COPE


F OR certain reasons William Penn decided that his chil- dren by his second wife, Hannah Callowhill, should suc- ceed him as proprietors of Pennsylvania; and for the surviving children of his first wife, Gulielma Maria Springett, he made special provision by a grant of 50,000 acres of land.


It may be briefly stated that his first marriage took place April 4th, 1672, and he came to Pennsylvania in 1682, but re- turned to England in 1684. His second marriage took place Nov. 1I, 1695, and with this wife he arrived again in Penn- sylvania on Dec. 3, 1699; and on the 17th of 12th Mo. (Feb- ruary), 1699-1700, he issued a warrant for the survey of 30,000 acres of land for Letitia and William Penn, Jr., mostly in Chester County but partly in New Castle County, (now) Dela- ware, of which he was also proprietor. This survey included the greater part of Kennett and all of New Garden township, with about 12,000 acres in Delaware. The whole was divided into two parts by a north and south line, but for some reason Letitia received 1000 acres more than her brother. To each part was given the name of the Manor of Stenning, and the idea seems to have been that the grantees might lease the lands to settlers and still retain the ownership. This, however, they did not care to do, but from time to time appointed attorneys to dispose thereof to purchasers. It happened that the most of those who purchased the lands of William Penn, Jr., came from Ireland, and these brought the name of New Garden from their native land. Among them was John Miller, who came over in 1709, but did not obtain a deed until 1713. His death occurred the following year, and by his will he devised to his son Joseph the homestead, or north-eastern part of his purchase; to William he gave the western part with a mill, and to James the south-eastern part, containing 300 acres.


When the site for a meeting-house was agreed upon, James Miller and Ann his wife conveyed to certain trustees a plot of six acres, described thus :- Beginning at a stone, a corner of James Starrs land; thence by the same West twenty-nine perches to a stone; thence North by land of James Miller, thirty-three perches to a stone; thence East by James Miller's land twenty-nine perches to a stone; thence South by Thomas


88


Lightfoot's land thirty-three perches to the place of Beginning. The deed was dated 26th of 10th Mo., 1717, and the trustees were Simon Hadly, James Starr, Thomas Jackson and Michael Lightfoot. A later deed recites as follows :-


"And whereas the said Simon Hadly, James Starr, Thomas Jackson and Michael Lightfoot, by Deed Poll dated the twelfth of December, A. D., one thousand seven hundred and ninety (twenty ?) three, under their hands and seals duly executed, did confess, acknowledge and declare that the said six acres of land with the appurtenances were so conveyed to them as Trustees in Trust for the use and benefit of the Monthly Meet- ing of New Garden of the religious Society of People called Quakers and did covenant and promise that they and the sur- vivors and survivor of them and his heirs should and would hold and dispose thereof for the use aforesaid and in such manner as the said Monthly Meeting from time to time should order, Direct and appoint : But the said Simon Hadly, James Starr, Thomas Jackson and Michael Lightfoot are all long since deceased without having conveyed the said six acres of land and appurtenances to other trustees, the said Simon Hadly being the survivor of them and some of his heirs removed to Carolina and other distant parts and others not members of said Society : And whereas the said Society by their Petition having requested the aid of the Legislature to vest the said six acres of land with the appurtenances in certain other trus- tees in the said Petition named; whereupon the said Legisla- ture of the Commonwealth did Enact that the said six acres of land, with all and every the appurtenances thereunto belong- ing, should be vested in John Philips, Isaac Richards, Jr., William Thompson, Thomas Hoopes, Halliday Jackson and Jo- seph Sharp, and the survivors and survivor of them and their heirs and assigns of the religious Society of the people called Quakers, belonging to the Monthly Meeting of New Garden


aforesaid. Deed Book A. 5, p. 304.


The above mentioned Act of Assembly was passed Feb. 21, 1795.


The trustees might not sell any part of the meeting lands but they could do what was equivalent, lease it for 999 years, and those named in the Act of Assembly, by a deed dated 22d of 6th Mo. 1797, did lease to James Miller, son of the first grantor of the meeting land (who died in 1774), a triangular strip six perches wide at the N. W. corner of the meeting property and extending to a point 26 perches southward, con- taining 78 square perches of land.


And in the same deed James Miller granted to the trustees


89


The Marlborough Jourshif porches. 1


East 925


224094 .11 This remained


nes


bomnancy


Parches


East 240 per unimproved for a


considerable period


336 perc


Abram Roe 1734 William Marshall


New


·1


Simon Hadlu


1


e


jour


The Marlborough Jourshift porche


East


224 074 11


Evan


Evans of Philada % " blank "


8 124her


8 byN 120


Dead Fel 191713


500 # Recorded Phila. 34.258-


Vacant about (Non- Carpenter, 174 A. 1746.) 1050 acres


1 8. 134 884


Weed Man


Vacant


25 1714.


south 1 160 per


Deed Sept 25 /1713 James Lindley 200


Joseph Sharp


& byN 299 per Heilla


top- 399. Deed dated Oct 22 1/08. Toughkuname Mary Rowland


Chester County.


Red


300A.


300


Deed Mar. 20.1714


200 $40


ANY FF


East 480 peaches


East 280 per


East 214 per.


Dead Dec / 1713


3. 200


Deed Dec 1. 1713 20.4. 27


William Janner 200


Joseph Hutton 250


James Starr 0


350


fjo


Dead Dec. 1 1713


Seed May 1. 1713 Francis Hobson 200A


700 acres £140


Each 256


200


West


Gayen Miller


300


199


Deed 11-29- 1712


Book D. + 78


Dead Jan 1. 1713 Thomas Jackson 200 £40; 7. William Rowan 121


later. Aug. 16. 1715- Benjamin Fred


27/ 9EZ


County ...


Castle


Yeur


...


Simon Hadly 1000 Deres


Dead ."DeC !. 1713


.


East


284 ... John Miller


lar


250


Later Dans, Horsley


William Routhledge 250 A.


John Thomas


John Evans, 100


150


Thomas Edmonds and Thomas John 350A


Vacant 240


...


William House,


... 200


Anthony Houston 100


Reece


"Draught of um Penn Jun" Manor" New Garden, Sc.,


14,500 acres.


"Afterward called burnal Evans's Manor"


Part in Chester and part in New Castle bounty. Taken from an old Map found among John Taylor's Papers." With some additional notes by Gilbert Bofe, 1915.


The London bornany's


of 236 her


William


Miller


William Halliday 200


1000


acres.


Dead 11 mg €. 219


This


royan


Parches


East 240 per, unifyproved for any considerable period and was known the


John Evans)


surrounding region, as The Waste Lands If p 63


185-


(His house, erected in 1717, has been some- what remodeled and enlarged)


32200


Circu


New Castle County, Del.


Meredith 216 A West South West


White blay bruk


Reputed Um Welch's Land 930 perches


TOOM


North 433 Merchan


£60


Deed March 25. 1714 Joseph John Sharp


333kg 400A


Son William Miller


1013 acres


son James Miller 300A New Garden


Clay Breck


Michael Lightfoot


por


300


215 pm


Deed Sept. 25, 1713 John Lowden 300 A


8 108 her


(died 1714)


i John Wiley 0


South 301 her


Thomas Garner


Or


11


Dred Mar. 20, 17/4


East 400 per


Aubrey's


2314 Perches


i


i


Manor


Lamú.


Lima


Abram Boe 1734 William Marshall 200


1.1713


3. 150 per


Sept: 29, 1713 F 131 HII'M


South


Letitia


200


shkenamon


700 acres £ 140


(Avondale)


SOMA BEN


hill 504 her


wise to son Joseph , 300 A Deed dated May Ist 1713. AM- 16


John Miller (died 1714)


Thomas Garnet


Robert Johnson 200


(Nathaniel Richards )


hickay


Deed/ May 31. 1734


8. 214


1


an equal amount of ground on the north side of the meeting property, for the same term, thus described :- beginning at a stone in the Newport Road, thence south three and four-tenths perches to the northeast corner of the meeting land; thence westward by the same 23 perches to a stone-the northeast corner of the triangle above mentioned-thence by an exten- sion of the new west line, three and a half per. northward to another stone; thence eastward, along the north side of the graveyard wall, 22 perches to the beginning. James Miller also granted a right of way from the N. W. corner of this addition, to the Newport Road, and at the same time reserved a plot two rods square, beginning four perches from the N. W. corner, for a family burial ground; all which is recorded in P2, of deeds, page 20. It would appear that the trustees had placed the graveyard wall above this addition before the lease was executed.


On 8th Mo. 2, 1844, Isaac Richards and Joseph Sharp, the survivors of the trustees last named, conveyed the trust to John Richards, Isaac Hoopes, Amos Barnard, Jeremiah Starr, Ellwood Michener and James Gawthrop.


On 5th Mo. 23, 1882, Ellwood Michener and James T. Gawthrop, the survivors, conveyed to George Webster, J. Wal- ter Hoopes, Samuel Wickersham, Thompson Richards, Asahel Linvill and Charles T. Starr.


On Oct 8., 1907, Samuel Wickersham and Thompson Rich- ards, the survivors of these last, conveyed to William F. Dow- dall, Charles Parrish, Lawrence Thompson, H. Llewellyn Chandler, Thompson Richards and Samuel Wickersham.


The present trustees have secured a small addition at the S. W. corner in order to make the west line straight from be- ginning to end.


A road was laid out Feb. 1720-1, "from John Stroud's on ye West side of Marlborough to Mary Miller's Mill, ( Avondale) thence to New Garden Meeting House to ye road formerly laid out from ye lime kilns to New Castle."


In 1733 the road from the meeting house southward was laid out to the line of New Castle County.


90


7235 1





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.