Document Collection


Valley Forge Park
Deed Histories in Tredyffrin, Upper Merion, and Schuylkill townships

Transcribed from deed V59-464, 3/19/1982, the transfer of Valley Forge Park from Pennsylvania to the U.S. Government

1) Tredyffrin township

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

Hannah L. Walker

Commonwealth of Pennsylvania

10/12/1903

3.304a

$660 80c

Q12-14; part of Stephens / Woodman farm

Mary E. S. & Henry Evans

Commonwealth of Pennsylvania

5/1/1904

86.67a

$18,500

U12-92 (partly in Upper Merion), Davis-Evans farm

William S. & Margaret W. Garnett

Commonwealth of Pennsylvania

11/13/1919

1.14a

$850

P15-86; part of Stephens / Woodman farm

John R. K. & Nellie H. Scott

Commonwealth of Pennsylvania

8/4/1923

35.91a

$10,000

I17-101; part of Stephens / Woodman farm

Mary E. S. Evans

Commonwealth of Pennsylvania

5/1/1924

50.63a + 18.1a

$22,484

D18-265, Davis-Evans farm

Frank Graham & Abi Caroline Thomson

Commonwealth of Pennsylvania

2/29/1924

51.4 a

$17,219

Q18-91; previously part of the Kendall tract

Moncur & Brenda Biddle

Commonwealth of Pennsylvania

10/28/1936

32.97a

$1

U19-286; see Philander Knox estate

Pennsylvania Turnpike Commission

Commonwealth of Pennsylvania

4/6/1963

19.71a

$1

G35-257;

Pennsylvania Turnpike Commission

Commonwealth of Pennsylvania

9/3/1963

5.79a

$11,200

K35-258

Trustees of the University of Pennsylvania

Commonwealth of Pennsylvania

11/3/1975

30.83a

$375,000

V46-214; see Lafayette's Quarters

William & Diane Goff

Commonwealth of Pennsylvania

5/13/1963

9.663a

$40,500

E35-136

 

 

 

 

 

 

Not in deed V59-464

 

 

 

 

 

 

Frances Ligget et al

United States of America

2/22/1978

65.49a

$670,000

T52-393; special warantee deed; Stirling's Quarters

2) Schuylkill township

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

Robert & Emma Hey

Commonwealth of Pennsylvania

3/20/1908

2.46a

$6,500

O13-42 Mill; mainly in Upper Merion

Norristown Trust Company

Commonwealth of Pennsylvania

2/18/1916

1/3 part of 15a

$500

X14-265; Schuylkill township mill tract

Francis H. Bean, I. E. Miller, Michael F. & Ella M. Hackett, the Phoenixville, Valley Forge and Strafford Electric Railway Company

Commonwealth of Pennsylvania

2/27/1919

4.4235a

$4,800

H15-480; Valley Forge meadow

Mathilde & Jerome Sheas

Commonwealth of Pennsylvania

6/25/1919

0.526a

$131

D16-511; Sheas tract; part of condemnation proceedings

Anna Pearl Riddle, Jean Riddle Buxton, William H. Buxton

Commonwealth of Pennsylvania

11/8/1919

2/3 part of 13.63a

$10,500

P15-77; Schuylkill township mill tract

D. W. Conway, William H. Davis, E. E. Highley, trustees of Washington Camp 150, Patriotic Order, Sons of America

Commonwealth of Pennsylvania

5/24/1920

0.1515

$7,100

U15-126; POSA building

Francis M. Bean

Commonwealth of Pennsylvania

11/10/1923

1.1a

$10,000

V17-39; Francis M. Bean tract

David & Olive Midgley

Commonwealth of Pennsylvania

11/9/1923

0.232a

$8,500

R17-391; Store

M. Jane Garrett

Commonwealth of Pennsylvania

11/18/1941

not quoted

$600

Q20-334; Garrett tract

Roland S. Morris and Fidelity Philadelphia Trust Company, Trustees of the Will of Charles E. Hires

Commonwealth of Pennsylvania

11/25/1941

37.963a + 1a

$12,500

Q20-335; Isaiah Thropp tracts

Philip & Virginia Zuiderhoek and Fred & Genevieve Lyle

Commonwealth of Pennsylvania

12/12/1941

2a

$4,484

S20-282; School House lot

Pine Iron Works Company

Commonwealth of Pennsylvania

7/29/1943

7a

$8,250

H21-49; River lots

Reading Company

State of Pennsylvania

9/2/1943

0.4 a

$90

H21-48; River lots

Mary Gertrude & Frederick Wolf

Commonwealth of Pennsylvania

8/3/1945

59.21a

$1

A22-384; James White farm

Mathilde Sheas, widow

Commonwealth of Pennsylvania

2/4/1955

0.77a

$9,000

X24-63; Sheas tract; Allows Mrs Sheas to live in the house during her lifetime

Samuel & Marion Brittain

Commonwealth of Pennsylvania

1/13/1958

0.809

$2,725

W29-124; Sheas tract

Paul & Lema Lemen

Commonwealth of Pennsylvania

3/4/1958

9.035a + 3.890a

$9,100

Y29-574; Bean lots

The deed also mentions these miscellaneous proceedings:

C. Arthur Fisher

Benjamin F. Fisher

9/23/1901

35a + 6a + 4a + 5a 81p + 10a

$1

G12-435

Alice E. Pennypacker, Fannie H. Vanderslice, Benjamin F. Fisher, Mary C. Walker, C. Arthur Fisher, William P. Fisher

Valley Forge Commission

 

 

 

Condemnation proceedings, Miscellaneous docket 4-271

3) Tredyffrin and Schuylkill townships

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

Fred & Myra Ramsey

Commonwealth of Pennsylvania

9/26/1935

10a 76p

$1

S18-527; bed of mill pond

James Knox & Eleanor Venn Tindle, Robert McGrew & Elizabeth Ott Tindle

 

7/14/1965

 

 

Declaration of Taking #35, Misc. deed 165-107

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

4) Upper Merion township

tr> <

From

To

Date

Area

Cost

Reference

 

 

 

 

 

 

John Smith, M. Richard Peters, Alexander Hampton, assignees of Jacob Vodges Richard Moore 8/28/1816 1a 50p    
Richard Moore Edwin Moore 11/1/1823 ~2a   died

Edwin Moore

Commonwealth of Pennsylvania

12/26/1893

 

$105

389-439

           
Rebecca Robins Jacob Vodges 3/10/1814     30-150; Montgomery & Chester Counties
Jacob Vodges son, William Vodges   ¼ part   died
William Vodges Elizabeth Massey, daughter 5/1/1871     392-480

Hannah W. Vodges, widow et al

Commonwealth of Pennsylvania

4/16/1896

3.973a

$1

423-366

           
Robert Hayes Mary E. S. Evans 9/2/1897     438-49
James Robinson et al Mary E. S. Evans 5/24/1899     T11 (266) - 172

Mary E. S. & Henry Evans

Commonwealth of Pennsylvania

4/1/1904

86.67a

$18,500

522-196 also U12-92; partially Tredyffrin; messuage

           
John Andrews Robert Pechin 12/17/1898     444-203; messuage

Henry Evans and William Walker, executors of the will of Robert Pechin

Commonwealth of Pennsylvania

5/21/1904

39.08a

$8,304 50c

520-122

           
Sheriff Lottie Rex 10/10/1885     Sheriff's deed H-407

John & Lottie Rex

Commonwealth of Pennsylvania

4/15/1905

0.2353a

$500

534-90

           
Joseph Boyd, executor of will of Nathan Jones Hannah Focht 4/4/1904     518-118

Hannah Focht

Commonwealth of Pennsylvania

8/1/1905

18.22a

$3,279 60c

540-94

           
Sheriff David McMenamin 10/16/1897     Sheriff's deed M-312

David & Amy McMenamin, Cecila McMenamin

Commonwealth of Pennsylvania

11/7/1905

28.51a

$7,127 51c

544-212

           
William M. Stephens Bernard & Bridget McMenamin 4/1/1896     412-208

Bernard & Bridget McMenamin

Commonwealth of Pennsylvania

7/9/1906

9.814a

$5,000

558-84; messuage

           

Samuel & Ella Levin

 

11/16/1906

 

 

564-361?

           
Joseph Dodgson Robert Hey 5/9/1906     557-173

Robert & Emma Hey

Commonwealth of Pennsylvania

3/20/1908

2a 46p or 5.3a

$6 ,500

589-436; mill, water power; partially in Schuylkill township

           
Joseph Boyd, executor of will of Nathan Jones Harriet Mews 4/14/1904     517-369
Harriet Mews Florence Mews, daughter       died

Florence Mews

Equitable Trust Co.

5/22/1909

Bounded on North and West by Centennial & Memorial Association; on South by a private lane leading to Mill Road and on th east by a private land formerly leading to Valley Forge station

$1

612-412; frame barn

Equitable Trust Thomas & Anna Marie Cutler 4/20/1911 1.432a $2,500 658-332

Thomas & Anna Marie Cutler

Commonwealth of Pennsylvania

1/24/1916

1.432a

$9,100?

738-543

           
Julius Wellner Thomas & Anna Marie Cutler 10/15/1906     563-108
Julius Wellner Thomas & Anna Marie Cutler 7/15/1908     596-385

Thomas & Anna Marie Cutler

Commonwealth of Pennsylvania

4/24/1916

69.955a

$14,000

747-155

Thomas & Anna Marie Cutler

Commonwealth of Pennsylvania

7/15/1918

1.531a

$10,000

774-122; tract along Valley Forge road

Thomas & Anna Marie Cutler

Commonwealth of Pennsylvania

3/31/1919

5.827a

$20,000

783-441; Cotton Mill tract

           

Nathan & Sarah Walker, John S. Walker, Athalia Kendall, Matthias P. Walker, Anna McFarland, Winfield & Anna Walker

Commonwealth of Pennsylvania

3/20/1918

21.89a + 5.86a + 42.35a

$17,000

766-393

           
Anna Bernhardt Mary Rowan 5/13/1908     592-321

Mary & Frank Rowan

Commonwealth of Pennsylvania

5/10/1918

0.215a

$6,500

771-128

           
William & Martha Stephens William Taylor 4/6/1908     589-349

William Taylor

Commonwealth of Pennsylvania

7/9/1918

66.08a

$17,100

774-4

           
George Laird Alcinda Quander 9/9 /1892     376-7
William Powel Alcinda Quander 4/5/1907     574-126

Alcinda & James Quander

Commonwealth of Pennsylvania

7/15/1918

0.114a + 0.12a

$3,500

772-523

           
George Laird Charles Lear 9/9/1892     376-9

Charles Lear, widower

Commonwealth of Pennsylvania

7/15/1918

0.12a

$3,100

772-533

           
William Douglas William & Matilda Blackburn 1/4/1889     354-425

William & Matilda Blackburn

Commonwealth of Pennsylvania

7/22/1918

0.3812a

$5,000

775-260

           
Martha March, administratrix of Mary McCurdy Eliza Hill 6/3/1899     450-126

Eliza Hill, widow

Commonwealth of Pennsylvania

7/26/1918

0.104a

$1,025

774-384

           
John McMullen William McMullen 5/6/1893     384-132

William McMullen

Commonwealth of Pennsylvania

7/29/1918

0.13a

$2,000

775-271

           
Nicholas & Chirico Caffo Donato & Ersidia Nardicio 12/7/1915     739-274

Donato & Ersidia Nardicio

Commonwealth of Pennsylvania

7/30/1918

0.138a

$2,800

773-355

           
Thomas Douglas William Douglas 3/9/1881     290-211

William Douglas

Commonwealth of Pennsylvania

7/30/1918

0.19a

$4,000

773-406

           
Frank Quigg Elizabeth & Frances White 7/12/1909     315-189

Elizabeth & Frances White

Commonwealth of Pennsylvania

7/30/1918

8.96a

$3,500

773-221

           

Josephine & Andrew McAllister

 

7/31/1918

 

 

776-206?

           
Executors of John Kennedy Sarah Long, sister 7/26/1880     255-436

Kate Long, life tenant, Mamie Long, widow, Katherine & A. K. Coates, James & Charlotte Long, Martha Long, Harry & Mary Long

Commonwealth of Pennsylvania

11/9/1918

0.28a

$3,600

776-239

           
Margaret Smith Margaret Ross 2/23/1880     died

John Ross, John A. Ross, William & Anna Ross, George Ross, Frank & Grace Ross, Jesse Ross, Samuel & Ella Ross

Commonwealth of Pennsylvania

2/8/1919

1.3a

$900

788-314

           
           

Alexander Irwin

 

4/25/1919

 

 

787-14

           
           

Isabella & Catherine Loughin

 

4/29/1919

 

 

787-10

           

Girolemo & Cristina Giovanni

 

6/3/1919

 

 

793-226

           

David & Jane Dallas

 

6/6/1919

 

 

791-499

           

Sarah E., John, and Benjamin Muller, executors of the will of Joseph Mullen

 

6/9/1919

 

 

793-346

           

John Hallman, Mary E. S. & Henry Evans

 

6/30/1919

 

 

790-560

           

William & Margaret Garnett

 

11/3/1919

 

 

803-13

           

Elizabeth Brittain

 

11/5/1919

 

 

803-219

           

Earl & Ella Wilkinson

 

11/19/1919

 

 

804-296

           

Joseph & Helen Williams

 

11/26/1919

 

 

805-433

           

William & Matilda Blackburn

 

12/2/1919

 

 

811-545

           

Amy McMenamin, Cecilia & Eugene McCuckin, Walter Russell McMenamin, heirs of David McMenamin

 

12/10/1919

 

 

806-234

           

Frank Quigg

 

12/31/1919

 

 

798-522

           

School District of Upper Merion

 

1/20/1920

 

 

808-23

           

August Platchek

 

1/29/1920

 

 

808-410

           

Charles & Prudence Glass

 

5/17/1920

 

 

812-289

           

Margaret Jane Andrews, widow

 

9/17/1920

 

 

811-542

           

Ella Irene Hittall, widow

 

2/25/1921

 

 

828-23

           

Jane Kilpatrick, Mary Boyle, Sarah & Albert Kooker, Elizabeth Mercer, John & May Mercer, heirs to James Mercer

 

3/18/1921

 

 

1009-76

           

Bertha & William Thomas

 

3/26/1921

 

 

1009-79

           

Farmers & Mechanics National Bank, and George & Laura Bailey

 

8/1/1921

 

 

845-98

           

Daniel & Mary Erwin, Percy & Mary Erwin, Anne & Jerry Rambo, Ella & Earl Wilkinson, Nacy & Edward Sharp, Della & Richard Shires

 

8/15/1923

 

 

1003-256

           

Daniel & Mary B. Erwin, Percey & Mary A. Erwin, Anna M. & Erwin Rambo, Anna M. & Jerry Rambo, Ella & Earl Wilkinson, Nancy & Edward Sharp, Della & Richard Shires

 

8/15/1923

 

 

1003-279

           

Daniel & Mary B. Erwin, Percey & Mary A. Erwin, Anna M. & Erwin Rambo, Anna M. & Jerry Rambo, Ella & Earl Wilkinson, Nancy & Edward Sharp, Della & Richard Shires

 

8/15/1923

 

 

1003-281

           

Hyman & Mamie Mann

 

8/20/1923

 

 

1119-421

           

Thomas & Elizabeth Garland

 

8/20/1923

 

 

1119-419

           

George & Ella Hartman

 

8/27/1923

 

 

1116-112

           

Nicholas & Florence Caffo

 

8/27/1923

 

 

1066-72

           

Daniel Voorhees

 

8/30/1923

 

 

1046-403

           

William M. & Emily Stephens

 

10/9/1923

 

 

1199-1

           

Annie Law, widow, Charles & Sarah Law, John & Violet Law, Thomas & Martha Law, Daniel & Ella Law, Norris & Kate Law, Raymond & Anna Law, Minnie & Russell Johnson

 

10/13/1923

 

 

1034-193

           

Thomas & Anna Cutler

 

10/27/1923

 

 

1119-119

           

Frank Quigg

 

10/29/1923

 

 

1115-388

           

W. Herbert & Eleanor Burk

 

10/29/1923

 

 

1116-194

           

Ella Hittel, widow

Commonwealth of Pennsylvania

10/29/1923

 

 

1094-137

           

Isabelle Loughin and Muscoe Gibson, executor of the will of Catherine Loughin

 

10/30/1923

 

 

1093-478

           

William & Esther Douglas

 

10/30/1923

 

 

1116-111

           

Daniel & Mary Loughin

 

10/31/1923

 

 

1119-423

           

Daniel & Mary Loughin

 

10/31/1923

 

 

1112-415

           

Samuel & Rose Tabak

 

10/31/1923

 

 

1109-44

           

John & Lidie Balmer

 

11/2/1923

 

 

1009-49

           

Benjamin & Mary Mullen

 

11/15/1923

 

 

1116-104

           

Anna Cogan

 

12/12/1923

 

 

1046-377

           

William & Margaret Garnett

 

1/21/1924

 

 

1115-258

           

William Fletcher et al

 

1/24/1924

 

 

1112-411

           

Mary E.S. Evans

 

5/1/1924

 

 

1109-168

           

William M. & Emily Stephens, Mary & Harold Mowday, William S., & Rachael Stephens, Alexander & Margaret Stephens, Corson & Viola Stephens

 

6/4/1924

 

 

1199-3

           

Eliza Andrews, widow

 

9/1/1931

 

 

1135-60

           

Eleanor & W. Herbert Burk

 

9/1/1931

 

 

1135-62

           

Frank Quigg

 

10/3/1931

 

 

1134-277

           

Frank & Elizabeth Croft

 

7/29/1939

 

 

1301-266

           

Phoenix Iron Company

 

10/31/1941

 

 

1435-401

           

John R. K. & Nellie Scott

 

1/19/1942

 

 

1444-566

           

Rector, Church Wardens, and Vestrymen of the Washington Memorial Chapel

 

6/26/1943

 

 

1539-69

           

Anita Voorhees & Blanche Brown, exectrixes of Daniel Voorhees

 

6/26/1943

 

 

1539-89

           

Eastern Real Estate Co.

 

8/30/1943

 

 

1539-106

           

Reading Co.

 

8/30/1943

 

 

1539-101

           

Frank Quigg

 

8/11/1945

 

 

1670-31

           

Eastern Real Estate Co.

 

5/6/1949

 

 

2006-23

           

Reading Co.

 

5/6/1949

 

 

2006-26

           

Reading Co.

 

5/8/1970

 

 

3597-528


Notes and References

  1. Chester County deed V59-464.