flricf of Citk to & Exact Of Hatttr, with the Buildings and Improvements thereon erected, situate in the Twenty-seventh Ward of the City of Philadel- phia. Containing 1 28.56 acres. Belonging to Cfjt lEImtoootr mutual Hantr antr fimprobement ©ompang. PRINTED FOR Chas. Benj. Wilkinson, H2 South Fourth Street, PHILADELPHIA. Fi5ff Uwf *f cm* to 31 (Tract Of Haiti), with the Buildings and Improvements thereon erected, situate in the Twenty-seventh Ward of the City of Philadel- phia. Containing 128.56 acres. Belonging to ftfK ISImtoooti jHutual ILanti anti tmprobrmcnt (fompaiuj- THE ELMWOOD MUTUAL LAND IMPROVEMENT COMPANY f, . - J V i|N„ - - - „ •' ■ • " ■ ■ ' - - ■ • >■ 7 •L f ; 1 "Mi ^ «»*; ■ - . * • '• - - - - • • ; l- . * • - • . • : ; ; " " : - - - - - - - . - :, » - « ■ ■•■ ■ H " "[• • - " „, ,, - - ■ if: - . - • y i / ,. ' • - •■!• :„ " " ' ' - » ' . "1" F •!• 1: ; h a - ! ::: i i .£ Entered according to Act of Congress, in the year 1885, by Chas. Benj. Wilkinson, in the Office of the Librarian of CongTess, at Washington. prfcf of (title TO A Tract of Land with the buildings and improvements thereon erected, situate in the Twenty-seventh Ward of the City of Philadelphia. Containing 128.56 acres. Composed of Tracts marked " P" and "R" and part of Tract marked "S" on Plan X... 4, BELONGING To Tin-: Elmwood Mutual Land and Improvement Company. Record. 1721 Dcrtl Of (EH if t. Otto Ernest Cock, to his son Val- Examined ENTINE COCK in tec for divers tracts or lots ot land lying and being upon the Island commonly called Boon's Island and containing one-half of the same, situate in Kingsessing in the County of Philadelphia. Together with all the right, title, interest, claim and demand whatsoever, which he, the said Otto Ernest Cock then had, or which any or either of his heirs executors administrators or assigns might thereafter have <>f or to any part of the said Island or any of the within granted premise. Proved March 12, 1769, by subscrih- ing witness. Recorded August 29, 1769, in Deed Book H., No. 11, page 64. Recited in next VALENTINE COX and MARGARET his wife, 01' 011C of them being seized, in fee, of and in inter alia said Boon's Island or some part thereof, both departed this life intestate. 1736 JU^Cfo. Peter Cox, youngest son of Valentine Cox and produced and Margaret his wife, both deceased to Joseph Wharton in Examined, fee for all and every the part and parts, purpart and purparts, estate, right, title, interest, property, share, claim and demand whatsoever of him the said Peter Cox, of in and to a certain Island of fast land and meadow ground situate in Kingsess, County of Philadelphia, commonly called or known by the name of Boon's Island and all other the lots, lands, tenements and hereditaments, or of in and to any part thereof, whereof Valentine Cox and Margaret his wife, or either of them were seized at the time of their death. Subject to propor- tionate part of quit rent. Acknowledged April 19, 1736. Re- corded December, 2, 1772, in Deed Book L, Wo. 12, page 72. 1736 3I3crtl. Joseph Wharton and Hannah his wife,, to July 28 Andrew Cox, in fee for all and every the part and parts, Produced and « r m r Examined, purpart and purparts aforesaid granted by the said Peter Cox to the said Joseph Wharton and all the estate, right, title, interest, property claim and demand whatsoever of them the said Joseph Wharton and Hannah his wife, of in and to the same premises. Subject to proportionate part of quit rent. Proved April 12, 1769, by subscribing witness. Recorded December 3, 1772, in Deed Book I, Wo. 12, page 73. 1768 UBZZXl. Andrew Cock, Sr., (eldest son of Valentine May 12 ' . . Produced and Cock, deceased) and Hannah his wife, to John Trapnal, in Examined. f ee f or « a |j tnat plantation tract or parcel of land situate lying and being on Boon's Island, in the township of King- sessing and County of Philadelphia, aforesaid. Bounded by land of John Justice, Boon's Creek, Thomas William's land and land of William Boon. Qmtaming one hundred and fifty- three acres, be the same more or less, as the same is butted and bounded by the Plan of the premises on the other side seeHanNo.i. and therein marked Andrew Cock's, 153 acres." Subject to proportionate part of quit rent. Executed. Andrew X Cock, Tl. si Mark. L J Hannah Cox. [l. s.] Acknowledged May 21, 1768. Re- corded May 24, 1768, in Deed Book 1.. No. 4, page 285. 1768 Mavis CJCCU. JOHN TRAPNALL and &ERTRUDE his wife to e™,, Andrew Cox, jR.,son of Otto alias Arthur ( \ >ck, in tee for'the said I.".:; a. -res of land. - In trust, nevertheless, and to and for the uses, interests and Purposes hereinafter mentioned, limited and declared that is to say. To ami for the only proper Use and Behoof of Andrew Cock, Sr.,for and during all the Term of his natural life, and from and immediately after the decease of the said Andrew Cock, Sr. To the only proper use and behoof of his wife Hannah, until the three Children of them, the said Andrew Cork. Sr.. and Hannah his wife, namely. Andrew. Isaac & Mary, shall separately attain to the age of twenty-one years or the day of marriage of either of them, which of them shall first hap- pen (she, the said Hannah, maintaining and bringing 14. the said three children and giving them schooling out of the Rents and Profitsof the hereby granted Premises); and from and immediately after the said Andrew. Isaac and Mary have attained to the age aforesaid or happen to marry as aforesaid, then to the only proper use and Behoof of them, the said Andrew & Isaac, their Heirs and Assigns, in severalty for- ever as Tenants in Common. They, the said Andrew and [saac, allowing their Mother her Thirds, and paying out of the hereby granted Premises to their said sister Mary, her Heirs or Assigns, the sum of Two hundred pounds, lawful money of Pennsylvania, within the space of Six months after her said Brother Isaac shall have attained to the age of Twenty-one years. But if it shall happen that the said Andrew or Isaac shall die under age and without lawful Issue, then and in such case the hereby granted Premises to be for the proper use and Behoof of the survivor of them, his Heirs and Assigns forever. He so surviving paying unto his said sister Mary the Sum of one hundred Pounds over and above the aforesaid two hundred Pounds." Acknowledged May 21, 1768. Re- corded May 26, 1768, in Deed Book I, No. 3, page 467. Recited in Deed Cox, et. al. to Bartram. The said Andrew Cox, Sr., and Hannah his wife, both afterwards departed this life, leaving to survive them the said Andrew, Isaac and Mary Cox, and one other child, Hannah Cox, born after the decease of her father. Recited m The said Isaac Cox having attained the age of twenty - cos e *t ai. one years, departed this life intestate, without issue, leaving toBartram. £ survive him a widow, Mary Cox, his said brother, Andrew Cox, and two sisters, Mary Cox and Hannah Cox. The said Mary Cox (the sister) intermarried with John Buie. j u 'ne 8 8 ILZttZX #i gUtOmeg, wherein John Buie and Mary Examined his wife, and Hannah Cock or Cox, single woman, made, con- stituted and appointed Matthew Huston, their true and lawful agent or attorney for them and in their names, places and stead, inter alia y " to make Entry or Entries and if need be to bring and sue out actions of ejectment or by compromise or agreement with their brother, the said Andrew ( Jock, by mutual Deeds and Releases, or otherwise to make '"' cause to be made a just and lawful partition or Division of all the said Lands and Premises with the appurte- nances, so thai each of them may have and hold his and her respective parts and dividends thereof in severalty forever, and for that purpose to Bign their nam.-, seal with their seals, and as their act and deed to Deliver and acknowledge all and every such conveyance and assurance in the law as shall be needful and accessary for the making, perfecting and establishing of such partition and division *' of intei alia, said 153 acres of land. Acknowledged same day. Recorded November 22, 1802, in Letter of Attorney Book K. T. No. 2, page 409. in next Deed. For the purpose of making said partition of said premi- ses to and among said parties, the following abstracted I >eed was executed and delivered to James Bartram, Jr., who was to re-convey to said parties their respective parts of said premises. Drrtl. Amikkw ( "."> degrees east 29.2 perches : thence by the same land south 37 degrees 30', west 40.2 perches to a corner; thence by the same north 74 degrees, west 13.5 perches; thence still by the same land Marked 'D" Q rth 2'.i degrees, west 11 perches to the place of beginning. on Plan No. 4. , ( . . t -, -* . 1 1 1 1 ( ontaining 6 acres and 126 perches lie the same more or less. And one other of them. Beginning at a corner in the widow Coxe's land: thence by the same south 01 degrees 30', east 66 perehes to a corner of John Home's Land: thence by the same 20 degrees. ea>t 31.9 perehes to a Corner ill the said widow Coxe's land: 62 degrees, west »'»i; perches to a corner Marked"E" in the same land: thence by the same south 20 degrees, on plan No. *• wes t 30.6 perches to the place of beginning. Containing 12 acres 142 perches. 1 Icing the same premises which by Acts of Assembly passed March 6, A. I >. 177S. and March 29, A. D. 1780, was confiscated to the State as the property of Joseph Gallaway, a traitor. Recorded dune 17, 1780, in Deed Book D., Xo. 2. page 12!'. 10 1798 v!l TiBttti. John Dunlap and Elizabeth his wife, to Produced and Andrew Cox, in fee for all that messuage and those two lots of land situate on Boon's Island in Kingsessing township, bounded as follows, viz. : No. 1. Beginning at a corner in the middle of the road leading to Tinicura Island, being also a corner of land belonging to said Cox's estate, thence by the same the three following courses : south 56 degrees 45', east 30.5 perches, and south 37 degrees 30', west 40 perches, and north 75 degrees 30', west 12.2 perches; thence by Justic's land north 28 degrees, west 12.4 perches to the middle of Tinicum Island road aforesaid ; thence hy the same south Marked "D" to 25 degrees 30', east 38.2 perches to the place of beginning. on Plan No. 4. _, . ? n i L & » Containing of acres. No. 2. Beginning at a corner in the northeasterly side of a twenty feet Lane called Horn's Lane; thence by Cox's estate the four following courses: north 28 degrees, east 28.6 perches, south 62 degrees 30', east 22 perches, south 67 degrees, east 8 perches, and south 63 degrees 15', east 36.2 perches; thence by land formerly John Horn's, south 28 degrees 45', west 29.8 perches to the middle of said Lane and thence along the same in an oblique direction north 62 Marked "E" degrees 38', west 65.9 perches to the place of beginning. Containing 12 acres and 2 square perches. Acknowledged May 7, 1798. Re- corded August 9, 1798, in Deed Book, No. 73, page 165. on Plan No. 4. June 3 - BeetK^Oll. William Will, Sheriff, to Elisha Examined Pkice, in fee for a certain piece or parcel of drained marsh or Record. meadow and upland, called and known by the name of Cooney Point, situate lying and being on an Island called Boon's Island in the Township of Kingsessing aforesaid. Beginning at a gum tree being a corner of Christopher Elliott's land thence by the same north, 20J degrees, west 25 perches to a post or corner of John Justice's land ; thence by the same land north 64 degrees, east 63 perches 11 to a post a corner of land of Andrew Cox, deceased; thence by the same land south 19 degrees, east 37 perches to a Marked "F" post; thence still by the marsh, late of the said Andrew Cox, on Plan No. 4. _' . ,1 i deceased, south i.) degrees, west 59 perches to the place of beginning. Containing 11| acres and 6 perches be the same more or less. The same having been seized, taken to execution, and sold as the estate of William Boon, deceased. Acknowledged July 15,1783, in open Court of C. P. Recorded Feb- ruary 1, 1788, in Deed Book I). No. 21, page 56, in Recorder's office. Record. . 179 , 5 „ 23Ctu\ Elisha Price and Elizabeth his wife, to April 28 Examined Israel ELLIOTT, in fee for said piece or parcel of drained marsh or meadow. Containing 1H acres and 6 perches, more or less. Acknowledged November 25, 17i*5. Recorded December 23, 1795, in Deed Book D. Xo. 53, page 259. 170i ' J3f eft. Israel Elliott and Mary his wife, to Andrew November 12 Examined Cox, in fee for all that small piece of upland situate and Record. lying in the said Township of Kingsessing. Beginning at a stone in the middle of the State Road leading to Tinicum; thence south 15 degrees, east 7 perches to a stone being a corner of the said Andrew Cox's land ; thence south 69 Marked "G" degrees, west 5.9 perches to a stone in the middle of the on Plan Xo. 4. R oa( | aforesaid: thence along said road north 24 degrees, east 9.6 perches to the place of beginning. Containing 30 square perches. Acknowledged December 13, 1799. Recorded Jany. 26, 1803, in Deed Book E. F. Xo. 12, page 202, 12 1694 April 18 Examined Record. S2E1U of Andrew Swanson Boon of the County of the Philadelphia, wherein and whereby he inter alia, willed as follows : " Item. I Give unto my Loving wife one equal third part of all my movables, goods and Chattels. And that she to live upon and keep in her proper possession all my part and sheir of ye Island, whereon I now Live, during her widdowhood, and after her Decease or Marriage, I Give and bequeath ye same part and sheire of ye said Island and all and singular, my wright, Title and Interest thereto unto my sonns, Wolla and Andros, equally between them, and in case either of them shall happen to dye before they come to ye full age of twenty-one years, then he that is living, to have and possess ye whole, his heirs and assigns forever after." Proved June 1, 1696, and transcribed in Will Book A, page 339. Recited in Deed Boon to Justice Andrew, alias Andros Boon, by the last will and testa- ment of his father, Andrew Swanson Boon, deceased, became lawfully seized of and in a certain Parcel of Land and Tenements in Kingsessing aforesaid (laid out in three lots or parcels) containing 150 acres of upland and meadow ground, more or less, and being so seized thereof, departed this life. 1731 October 29 Examined Record. . S5Etll of Andrew Boon of Kmgsesan and County of Philadelphia. Wherein and whereby he inter alia willed as follows : " Item. I Give unto my son ISTeels Boon Fifty pounds Lawful money " * * * " to him & heir & assigns when he comes of age. Item. I Give & Bequeath unto my son Joseph the sum of Twenty-five pounds Lawful money, to him & his heirs & assigns " * * * " when at age. Item. I Give & Bequeath to my daughter Christian the full sum of fifty pounds Current money " * * * " to her & her heirs & assigns, twenty pounds thereof to be paid within one }*ear after my decease, & the remainder two years after mv 13 Decease: also I Give Devise & Bequeath unto ray son Andrew Boon all my lands. Meadow Marsh, real & per- sonal estate belonging to me, to him & his heirs assigns forever, paying the afd. Legacies." Proved October 29, 1731. Transcribed in Will Book B., page 175. Recitedin The said ANDREW BOON (the yOUDger) afterwards departed this life intestate, leaving issue two children, both of whom soon thereafter departed this life, very young, leav- ing heirs said Christian and Joseph Boon. The said Christian Boon intermarried with John Justis or Justice. next deed 1:11 23fCu\ Joseph Boon to John Iuetice, in fee for all Examined that his the said Joseph Boon's one half part of and in all that Record. messuage or tenement and three tracts of land. Containing tog-ether 150 acres of upland and meadow ground more or less, situate in the said Township of Kingsessing. One of them described as follows. Beginning at a post by a creek called Boon's Creek dividing this land from land of Andrew Cox. thence across a meadow north lili degrees west lili per- ches, thence by said Cox's land north 47 degrees west 47 perches to a post thence by same south <>7 degrees west ±2 perches to a black oak tret 1 , thence by the same north 59 de- grees wot !'.") perches to a corner black oak saplin thence by the same south 32 degrees west •''.! perches to a post thence by the same south irl degrees east 38 perches to a hickory tree, thence by the same south 56 degrees east 40 perches to a black oak tree, thence by the same south 36 degrees west 29 perches to a black oak in the lane dividing the said Boon's and Cox's land, thence down the said lane by the said ('ox's land south 42 degrees east 43 perches to a stake thence by the same sonth 30 degrees east 43 perches to the aforesaid Boons Creek, thence along the several courses of the said creek 168 perches to the place of beginning. Containing 59| acres. And one other of them described as follows: Beginning at a white oak comer dividing this from the land of Andrew Cox "See Plan No. 14 thence by the said Cox's land south 25 degrees east 16 perches, thence south 65 degrees west 102 perches to John Elliot's meadow to|an ash tree, thence along the said meadow 134 perches to a post, thence by a piece of marsh belonging to Andrew Cox south 2 degrees west 44 perches to a sassafras tree, thence by the same north 61 degrees east 11 perches to an ash tree by the same north 72 degrees east 10 perches to an ash tree, thence by the same north 77 degrees east 8 perches to a poplar thence by the same south 84 degrees east 10 perches to a Spanish oak, thence by the same south 83 degrees east 12 perches to a hickory, thence by the same south 72 degrees east 10 perches to a white oak being the place of beginning. Containing 27J acres. Subject to proportionate part of quit rent. Acknowledged Feb. 6, 1750-1. Re- corded Aug. 9, 1811, in Deed Book I. C.,Vo. 14 page 585. The said Christian Boon afterwards departed this life. Eecord. jebrimr-27 SSlill of John Justice wherein and whereby he inter Examined alia, willed as follows : " And as concerning the Plantation, Messuage & Tract of Land situate in the Township of Kin g- sess, Philadelphia County & Province afsd. lying in in three several pieces & containing in the whole one hun- dred & Fifty acres or thereabouts, Part of which I now hold in right of my former wife, Christian, which sd part shall go after my Decease, in manner following : that is to say all that undivided share or part which I hold in right of my sd. former wife Christian, to & amongst all my Children by her, to wit., Eleanor, Margaret, Sarah & the Representa- tives of my two Daughters, Mary & Christian, both de- ceased, in even & equal shares to them, their heirs & assigns respectively forever, such Representatives taking only such shares as would have come to their mothers had they been living ; and I Give & Devise all that other undivided 15 pari of the said Messuage, Plantation & Tract of Land which I hold by ] teed or Deeds purchased of Joseph Boon, deceased, with its improvements and appurtenances to nay younger Children by my present wife, namely, John, Lawrence, Lydia, Amy & Charles in five equal parts and shares to hold to them, my said five children, their heirs & assigns respec- tively forever, hnt if any of my said younger children should die in their minority without Issue (hut not otherwise) then the part or share of such Child or Children so dying, I Give A: Devise to & amongst the survivors of them my sd. younger Children, share A share alike to their heirs & assigns forever the said Messuage, Plantation, ..v Tract of Land before described, part thereof now in the tenure k occupation of George Morton."* Proved September 30, 177s. and Tran- scribed in AVill Book R.,page Tin'. mo Urclic rtr ^Jarttttonc, issued out of the Court of iSined Common Pleas for the County of Philadelphia, wherein it Record. J g recited that ELINOR CULIN, MARGARET WlLSON, JOHN RorinsoNj Jacoe Roeinson, William Km: in son. Christians Morton and Sarah Justice and JacobAwld and Lydia his wife, John Justice, Lawrence Justice, Samuel Church and Amy his wife, and Charles Justice, together and undivided held 2 messuages, 1 barn, 1 orchard, 15 acres oi meadow. 20 acres of pasture. :ii! acres arable land and 5 acres of woodland with the appurtenances, situate on Boon's Island in the town- ship ofKingsessing aforesaid. Bounded by Boon's Creek and the land late of Andrew Cox the younger, Andrew Cox the elder, Joseph Galloway and others. Also one other orchard, 10 acres of meadow, 5 acres of pasture, 10 acres of arable land and ."> acres of woodland with the appurtenances, situate on Boon's Island aforesaid, in the township of Kingsessing aforesaid. Bokh>/<7 October 27 Examined Record. JDCfu". George Culin and Priscilla his wife, to William Harnett, in fee for a certain lot of ground situate in Kingsessing township aforesaid. Beginning at a stake in Church Creek in James Blnowles' line: thenee south 34 degrees west 17."> perches to a stake: thence by the said creek south 42 degrees 45' west, 11. .3 perches to a stake: thence south 55 degrees west !» poles to a stake; thence by the same south 111 degrees west 8.9 poles to a stake, a corner of Andrew Cox's land: thence north 32 degrees west 27.fi poles to a stone, a corner of James Truelands land; thence north 41 degrees 3d', east 37.8 poles to a stone, a corner of Eleanor Culin's land: thence south 48 degrees 30', cast 20.5 poles to the place of beginning. Containing 8 acres. Being part of 20 acres and 17 poles or perches which were assigned to Eleanor Culin, mother of said George Culin, by .lames Claypoole sheriff by return of a Brevt de Partitione Facienda issued out of Court of C. 1'. tor County of Philadelphia returnable to June Term, 1780. Acknowledged October 27, 1787. Re- corded August 20, 1788, in Deed Book I), Xo. 20. page 379. Recitedin The said WlLLIAM 1 1 A.RNETT, afterwards departed this Collins' to cox J ^*° intestate, leaving to survive him Daniel Hartnett and Eliza Collins. 24 1809 October 19 Examined Record. Bertr=3|0ll. William T. Donaldson, Esq., high sheriff, to Elizabeth Collins, in fee for the one full un- divided moiety or half part of, in and to the said lot or piece of land. Containing 8 acres, the same having been seized taken in execution and sold as the estate of Daniel Hartnett at the suit of Timothy Collins. Acknowledged December 11, 1809, in open S. Ct. and entered among the records thereof in Sheriff's Deed Book C, page 385. Re- corded March 14, 1810, in Deed Book I. C, Xo. 6, page 327 in Recorder of Deeds Office. JBttti, Eliza Collins, widow, to Andrew Cox, in fee, Containing 8 acres. Recorded March ~14, 1810, in Deed Book I. C, Xo. 6 page, 330. 1809 Produced and f° r the said lot or piece of land Examined. . a 1 i i i i Acknowledged same day 1816 January 16 Examined Record. S3EUI of Andrew Cox, wherein and whereby he, inter alia, willed as follows : " Thirdly, I give, devise and bequeath to my son, William Cox, all the residue of my Estate, Real or Personal, wheresoever the same may be situated and whatsoever kind the same may be, to hold to him, the said William Cox, his heirs and assigns forever, the possession and management thereof (though in his minority) to be imme- diately vested in him." Proved February 14, 1817, and trans- cribed in Will BookB., page 373, at Media. The said John Robinson afterwards departed this life intestate, and letters of administration upon his estate were granted to Philip Price. 17 "" Ht an <£r«1)ans' £0Utt held in and for the City Xovt'iiibor H Examined ;ni a stake, being a corner of a lot of the estate of the late William Bingham, deceased; thence by his land, the four following courses and distances, to wit : Korth 56 degrees, east 38.4 perches to stake, north 51^ degrees, cast 21.5 perches to a stake, south 51] degrees, east 8 jierehes to a stone, ami south 38 degrees, west 85 perches to a stone in Andrew Cox's line; thence by his land, south 47] degrees, east 20.8 perches to a stone, south 32 degrees, east 15.1 perches to a stone, north 41J degrees, east 37.8 perches to a stone : thence south 4s degrees, east 29.3 jierehes to the middle of Church Creek; thence by James Knowles and William Wonderly, Jr's land, the tour following courses and distances, to wit: North 4:! degrees, east 9.3 perches, Marked "M- north 48^ degrees, east 5.4 perches, north •}!»] degrees, east on plan No. 4. g , perclieSj nortD o () .; degrees, cast 3 perches, and north 20 degrees, east 65.8 perches to John limit's line: thence by his line, north 57 degrees, west 106.5 perches to the place of beginning, Containing (>»'> acres 10 square perches, he the same more or less. Acknowledged March (5, 1815. Re- corded March 7, 1815, in Deed Book I. C, X... 32, page 659. IMS April 24 29cctl. William Wonderly and Elizabeth, his wife, rroduc.Milnd to William Cox, in fee tor all that piece, parcel or lot of Examined. j aiu | situate, lying and being in the Township of Kingsessing, aforesaid. Beginning at a stone in the line of said William Cox's land, it being a corner of land belonging to the heirs of the late William Bingham, Esq., deceased : thence by said 30 William Cox's land, the three following courses and dis- tances, viz. : South 47 degrees, east 20.85 perches to a stone, south 32 degrees, east 15.1 perches to a stone, and north 41f degrees, east 16.5 perches to a stake, it being a corner of a lot said William Cox granted to said William Wonderly; thence by said Wonderly's land, north 48 J degrees, west 36 perches to a stake in the line of Bingham's estate ; thence Marked "N" by the said estate, south 38^ degrees, west 11.1 perches to the place of beginning. Containing 2 acres and 138 perches, be the same more or less. Acknowledged April 27, 1818. Re- corded^July 22, 1818, in Deed Book M. R., No. 19, page 527. on Plan No. 4. The said William Cox afterwards departed this life intestate, without issue, whereupon his estate became vested in his only brother, Isaac 1ST. Cox, in fee simple. 1822 5J3CC)J. Isaac jST. Cox to Benjamin Sbrrill, in fee for Produced and a ^ that piece, parcel, or tract of upland and meadow land, Examined, situate, lying, and being in the Township of Kingsessing aforesaid. Bounded and limited by a late survey thereof as follows, that is to say : Beginning in the .middle of the island or Tinicum Road, it being a corner of Henry Serrill's land ; thence down the middle of said road south 26 degrees 10' west 99.9 perches to a stone; thence still down the middle of said road south 23 J degrees, west 49.7 perches, to the corner of John M. Justice's meadow land ; thence down the middle of a lane it being the line of said Justice's land, south 62J degrees, east 94.6 perches, to a corner of John Adam Goul's meadow land ; thence by said Goul's land along the middle of a ditch or drain, the four following courses and distances, to wit, north 29 degrees, east 10.4 perches, south 71J degrees, east 29.9 perches, north 57^ degrees, east 16 perches, and south 62J degrees, east 23.2 perches, to the middle of Church Creek (now reduced to a drain or ditch); thence up the middle of said creek it being 31 the line of James Knowles's meadow land, measuring on the side thereof the several courses 123.3 parches, to the line of John Wonderly's land ; thence by said land north 4s degrees, west 68 perches, to the line of land belonging to the heirs of the late William Bingham, deceased; thence of said land the three following courses and distances, to wit, south :'>*', degrees, wesl 11.5 perches, north 50^ degrees] west 21.8 perches, and north •• > >: > . 1 , degrees, easl ~ of a perch, to the corner of the said Eenry Serrill's land: thence by said land north .">s.j degrees, west 4<> perches, to a stone on the side of said road, and the same courses continued 1 M.uk.a -v |,erch, to the place of beginning. Containing 114 acres 112 on Plan No. 4. l , . , ,.',,." i . , j, ,• • i i square perches oi land including to the middle ol said road and lane, and the middle of said Church Creek, be the same more or less. " Except and reserving the right of passage to and from a certain lot belonging to the heirs of the late William Bingham, deceased, through the said premises from the said Island Road the shortest distance possible. Acknowledged same day. Recorded May 11, 1822, in Deed-Book T. EL, No. 3, page 239. isa 53CCU\ Isaac N". Cox to I1i:m:v SERRILL, in fee for B Pr , [[■£! .all That certain lot, piece, or parcel of land situate in the 'ruilni'i'd and 1 i lined. Township of Kingressing aforesaid. Beginning at a stoue in The middle of the Island Road, it being a corner of Thomas Bradley's land, also a corner of John Wonderly's land, thence along The middle of said road south 25| degrees, west 26.7 perches; thence south 58| degrees, easl 1 perch, to a -tone on the Bide of said road, and The same course con- tinued 4o perches to the line of land belonging to the heirs of the late William Bingham; thence by said land north :;.;| degres, east 26.7 perches to a post a corner of the said John Wonderly's land: thence by said land north 59 de- ■aiked"R" grees, west 44.6 perches to the place of beginning. Contain- on Han X.. i m g 7 acre8 1s square perches be the same more or less. Acknowledged same day. Recorded. Mas is, 1821, in Deed-Book I. W., No. 8, page 461. 32 The said Henry Serrill afterwards departed this life in- testate. Letters of administration upon the estate of the said Henry Serrill, deceased, were granted to Thomas Serrill and George Serrill 1830 September 17 Examined Record. Et an ©rpljan.S' (tOUXt held in and for the County of Philadelphia, The petition of Thomas Serrill and George Serrill, administrators as aforesaid, was presented, setting forth that the estate was not sufficient to pay the debts of the decedent, who died seized inter alia, of and in said tract of land Containing 7 acres, 18 perches, more or less, and pray- ing the court for an order of sale of inter alia, said tract of land, for the payment of debts. Whereupon the court ordered and decreed that the said administrators sell inter alia, said tract of land at the Blue Bell Tavern, Kingsessing, on Thursday, the Seventh day of October, A.D. 1830, at 2 P. M., after the time and place of sale. due public notice of 1S30 October 15 Examined Record. Et an ©tpljanS' (JToUtt held as aforesaid, The said administrators made return that in pursuance of said order of sale, they did at the time and place therein mentioned, expose inter alia, said tract of land to public sale or vendue and sold the same to Benjamin Serrill for the sum of $100 per acre, he being the highest and best bidder, and that the best price bidden for the same, and praying the court to confirm said sale. Whereupon the court upon due consideration confirmed said sale and approved of James Serrill and Pearson Serrill as sureties in the sum of $4040, which security was duly entered. 33 L830 Novcmbcr5 Produced and Examined. 1856 April '-'l Produced and Examined. Offti. Thomas Serrill and George Serrill, ad- ministrators of the estate of Henri Serrill, deceased, to Benjamin Serrill, in fee for the said lot or piece of land Containing 7 arn- 18 square perches, be the same more or less. Acknowledged November 8, L830. Recorded Ma\ L5, L844, in Deed Book R. L. L., X<>. 22, page 125, etc. TDcrtl. Benjamin Sebrill and Sarah II.. his wife, to Clemens ERwiG,in fee for All that certain plantation, piece, pa reel, or tract of upland and meadow land, with the mansion, house, barn, and other out-buildings thereon erected, situate. lying, and being in formerly the township of ERngsessin&r. then the Twenty-fourth Ward of the City of Philadelphia. Bounded, limited and described according to a recent survey made thereof as follows: Beginningat astone in the middle of the Island road, it being a corner of Thomas Bradley's land: also a corner of land late of John Wonderly, now of the -aid Clemens Erwig; thence down the middle of said road, south 28 degrees, west 124 perches to a point; thence still down the middle oi said road, south i'f» degrees, west 53.56 pen-he- to a stake, a corner of meadow- land formerly of John M. Justice, now of Peter Holsten; thence down the middle of a lane, now called Hog Island Lane, it being the line of said Holsten's land, south »> the line of land formerly of John 34 Wonderly, now of said Clemens Erwig; thence by said land north 46 degrees 15', west 68.8 perches to the line of land belonging to the heirs of the late Win. Bingham deceased ; thence by said land the four following courses and distances, to wit: south 40 degrees 15', west 11.24 perches, north 45 degrees 30', west 17.12 perches, north 51 degrees 30', west 4.88 perches, and north 35 degrees east 26.72 perches to a post a corner of said land formerly of John Wonderly now of said Clemens Erwig ; thence by said land north 56 composed of degrees 45', west 44.56 perches to the middle of the said Tracts marked j g i an( j j> oac i anc l place of beginning. Containing 123 acres, "P" and "B." x . o o -> on plan No. 4. 2 roods and 38 perches, be the same more or less. Excepting and reserving said right of passage. Acknowledged same day. Recorded April 25, 1856, in Deed Book R. D. W., JSTo. 76, page 210. 1856 The said Clemens Erwig departed this life intestate, August 22 i eav i ne . t0 survive him a widow, Catharine Erwig and issue, Recited in next ° . . _, . , , Deed. four children, viz. : Clemens Erwig, Louisa M. Erwig, Mary Ann Erwig, and Francis A. Erwig. 1856 © CC"D . Louisa M. Erwig, single woman, Mary Ann protoedand Erwig, single woman, and Francis A. Erwig to Clemens Examined. Erwig, in fee for all their three full equal undivided one- fourth parts of in and to the said plantation, piece, parcel, or tract of upland and meadow land, with the mansion house, barn, and other outbuildings thereon erected, Containing 123 acres, 2 roods and 38 perches. Excepting and reserving the said right of passage. Subject to the dower or third for life of their mother Catharine Erwig therein. Acknowledged same day. Recorded December 17, 1856, in Deed Book K. to W., ]S T o. 102, page 382. 1866 Tin- said Clemens Erwig the younger, being so seized hi Apriiu. fee of and in the said premises, departed this life, having first made and published his last will and testamenl in writing. 1864 July 30 Examine Record tLJLlill of Clemens Erwig wherein andwherehy heinter alia, willed as follows: " Item. [ give, devise and bequeath unto my brother Francis A. Erwig, his heirs and assigns, the farm and improvements purchased by my deceased father of Benjamin Serrill & wife by Indenture dated the Twenty- fourth day of April, A. D. 1856, and recorded in heed Book R. D. W., No. 76, page 21<>. etc., and which on the division of his estate was released to me by my said brother and sisters by indenture dated the Sixteenth day of December, A. 1). 1856, recorded in Deed Book, K. D. \\\. No. 102 5 page 382, etc., Containing one hundred and twenty-three acres, two roods and thirty-eight perches of land be the same more or less, and adjoining the farm on which 1 now reside, with the appurtenances." Proved April 27, 1866, and trans- ferred in Will Book 57, page 372. Collateral inheritance tax paid. The said Francis A. Erwig being so seized in tee of and in the said premises, departed this life intestate, leaving to survive him a widow. Mary Erwig, and one child. Francis Erwig. ]s7l , The said Mary Erwig, widow of Francis a. Erwig, Jul > " departed this life. 1878 The said CATHARINE ERWIG, widow of said Clemens August 5 Erwig, the elder deceased, d. 'parted thjs life. 36 1879 The said Francis Erwig, the younger, being so seized in fee of and in the said premises, departed this life intestate, unmarried and without issue, leaving to survive him two aunts, Louisa M. Erwig and Mary A. Bonnaffon. By appraisement of collateral inheritance tax appraiser, filed in Register of Wills office at Philadelphia, the clear value of said premises was found to be less than $250 and said premises not subbject to collateral inheritance tax. mo i3eetl^0ll Of IfteleaSC wherein and whereby Wil- February 13 \\ am Reodi, Executor of the last will and testament of Produced and e> ' Examined. Catharixe Erwig, deceased, widow of said Clemens Erwig, the elder deceased, acknowledged the receipt of all arrears of dower due the said Catharine Erwig at the time of her decease, aud remised and released the said Louisa M. Erwig and Mary A. Bonnaffon, their heirs and assigns, and the said premises from the lien of said dower charge. Acknowledged February 24, 1880. Recorded March 4, 1880, in Deed Booh L. W., No. 71, page 438. 1880 February 13 Produced and JBCtfr. Louisa M. Erwig and Albert L. Bonnaffon * and Mary A. his wife to George Laycock, in fee, for said Examined. Plantation, piece, parcel or tract of upland and meadow, with the mansion house, barn and other out-buildings thereon erected. Containing 123 acres, 2 roods and 38 perches more or less. Excepting and reserving said right of passage, satisfied Under and subject to the payment of the amount due viz : sept. 2, is82. ^ 4Q00 of a certa } n mortgage debt of $6000, with interest, secured by an Indenture of Mortgage given and executed by Benjamin Serrill to Dorothy "W. Francis, dated the Twenty- seventh day of March, A. D. 1829, and recorded in Mortgage Book, G-. Vv". R,, :N T o. 13, page 291. 37 "•. i .said road : thence along the middle of the said road south 52 degrees, east 12 perches and south 4sA degrees east 10 perches to the place of beginning. Containing 9 acres and 102 perches. The same having been seized, taken in execution and sold as the property of Roberl Towers, Jr., and Christiana hi> wife, late Christiana Morton, at the suit of Jonathan Howell. Acknowledged in open court of C. P., June 12, 1790, and entered among the records thereof in Sheriffs Deed Book . page . Recorded in Recorder's < Of- fice in Deed Book, No. 29, page 192. 1804 January 30 Examined Record. SSH-tll of William Bingham, wherein and whereby he devised unto Alexander Baring, Henry Baring, Robert Gil- more, Thomas M. Willing and Charles W. Hare, their heirs and assigns, all his estate, real and personal, in trust, to pay all his just debts and the pecuniary legacies bequeathed by the said will, and directed his said Trustees, as soon as might be after his decease, to divide his said estate into five equal parts, and to stand seized of two of said parts, in trust, for the said testator's son, William Bingham ; and of the other three equal fifth parts, in trust, for his two daughters, viz. : Ann Baring, wife of the said Alexander Baring, and Maria Matilda Baring, wife of the said Henry Baring, as tenants in common, to be equally divided between them, and declaring certain trusts as to two of said five parts for the benefit of his said son, William Bingham ; and as to the other three equal fifth parts to pay the whole of the dividends, rents, etc., arising therefrom in equal parts unto the said testators, two daughters, during their natural lives respectively, and at their respective deceases the whole of said three equal five parts to be divided and paid equally amongst their respective children share and share alike. And it is therein provided that in case any or either of said trustees, or any future trustee, should die, or be desirous to be discharged, or neglect or refuse to act as such Trustee, the survivors are thereby em- powered and directed to appoint a new trustee as is therein particularly mentioned and set forth. Duly proved September 17, 1805, and registered at Philadelphia, and transcribed in Book of Wills, Xo. 1, page 365, etc. The said Charles W. Hare was afterwards adjudged a lunatic, and the said Robert Gilmore, afterwards departed this life. 39 1822 June 26 DfCu^Joll. Alexander Baring, Henry Baring, Examined and Thomas M. Willing, surviving Trustees, as aforesaid, ,; """ 1 - appointing John Richards and Joseph Ii. [ngersoll, Trustees under the above abstracted will, in the place andstead of the said Charles W. Hare arid Robert Gilmore. Acknowledged by Alexander Baring and Henry Baring same day. The signature of Thomas M. Willing, proved by a subscribing witness, September 3, 1822. Recorded September 3, L822, in Letter of Attorney, Book I. IT.. NTo. 1. page 5, etc. The said Thomas M. Willing, afterwards departed this life. 1828 J3CC"D. Alexander Baring, Henry Baring, John Examined Rn'iiAiins and Joseph R. Ingersoll, the then surviving Trus- Record. tees as aforesaid, appointing William Miller Trustee in the place- of the said Thomas M . Willing, deceased. And there- by granting all the said trust estate unto Richard Willing, in trust forthwith to convey the same to the said trustees upon the Bame trusts as are mentioned and declared in and by the said will of the said "William Bingham, deceased. Acknowledged by Alexander Baring and Henry Baring same day by John Richards, October 8, 1823, and by Joseph R. [ngersoll, Oc- tober 13, 1823. Recorded Oc- tober 27, 1823, in Deed Book I. II.. No. 10, page 199, etc. 40 1823 July 18 Examined Record. 1826 January 26 Recited. Recited. JBCCtl. Richard Willing, trustee as aforesaid, to the said Alexander Baring, Henry Baring, John Richards, Joseph R, Ingersoll and William Miller, Trustees as aforesaid, their heirs and assigns, for the said trust estate, in trust for the uses and purposes declared in and by the said will of William Bingham, the elder, deceased. Acknowledged October 13, 1823. Re- corded October 27, 1823, in Deed Book I. H., Xo. 9, page 308, etc. The said Alexander Baring, Henry Baring, John Richards, Joseph R. Ingersoll, and William Miller, Trustees as aforesaid, divided the said trust estate into five equal parts, and by writing under their hands and seals dated January 26, 1826, did set off by lot two of said five parts to the said William Bingham, the son, comprising the proper- ties specified in a certain Deed Poll, dated April 7, 1826, executed by the said Trustees and recorded in Deed Book G. W. R., Xo. 12, page 386, etc. And the other lands, tene- ments, and hereditaments situate in the United Slates part of the estate of the said William Bingham, deceased, remained undivided and vested in the said Trustees for the benefit of the said testator's two daughters, the said Anne Baring and Maria Matilda Baring, which said three-fifths included the premises in question. There was issue of the said Alexander Baring (who was afterwards raised to the peerage of England by the title of Baron Ashburton), and the said Anne his wife, ten children, viz : William Bingham Baring (afterwards Lord Ashburton), Francis Baring, Frederick Baring, Alexander Baring, Arthur Baring, Ann Eugenia Bingham Baring, Harriet Baring, Louisa Emily Baring, Lydia Emily Baring, and Caroline Baring". The said Alexander Baring, the son, Arthur Baring, and Caroline Baring respectively departed this life intestate 41 and unmarried in the lifetime of the said Alexander Baring, Lord Ashburton, and Anne his wife, whereby their respect- ive shares and interests in the said estate of the said William Bingham, deceased, vested in the said surviving brothers and sisters, subject to the life estate of their mother Therein. 33fCt). William Bingham, Loud Ashburton, then William Bingham Baring of the first part; Francis Baring of the second part ; Ann Eugenia Bingham Baring and Humphrey St. John Mildmay, of the third part ; to Alexander. Lord Ashburton, then Alexander Baring of the fourth part; they, the said William Bingham Baring, Francis Baring and Anne Eugenia Bingham Baring (with the consent of the said Humphrey St. John Mildmay, her then intended hus- band), granting to the said Alexander Baring, his heirs and assigns, all their undivided shares of and in one undivided moiety of three-firths parts of the estate late of William Bingham, deceased : To hold to him, the said Alexander Baring, his heirs and assigns in reversion, and from and after the decease of his wife Anne, to and for the only proper use and behoof of him. the said Alexander Baring, after- wards Lord Ashburton, his heirs and assigns forever. l8 p° JDcrtJ. Harriet Baring (with the consent of Lord Recited Henry Thynne, afterwards the Marquis of Bath, her then intended husband), granting to the said Alexander, Lord Ashburton, his heirs and assigns, all her undivided part and and share of. and in the said moiety or half part of said three-fifth parts of. and in the said estate late of the said William Bingham, deceased, or which she was entitled to under the said will. To hold the same unto the said Alex- ander. Lord Ashburton, his heirs and assigns, in reversion, and from and after the decease of the said Anne his wife, to and for the only proper use and behoof of the said Alex- ander, Lord Ashburton, his heirs and assigns forever. 42 1831 ( ictober 21 Recited. JBeetl. Frederick Baring, granting to the said Alexander, Lord Ashburton, his heirs and assigns, all his undivided part and share of and in the said undivided moiety, or half part of said three-fifth parts of the said estate late of William Bingham, deceased, or which he was entitled to under his will. To hold the same unto the said Alex- ander, Lord Ashburton, his heirs and assigns, in reversion, and from and after the death of the said Anne, his wife, to and for the only proper use and behoof of the said Alex- ander, Lord Ashburton, his heirs and assigns forever. The said Ann Eugenia Bingham Baring, wife of the said Humphrey St. John Mildmay, departed this life, leaving issue two children, viz : Humphrey Francis Mildmay, and Henry Bingham Mildmav. • 1S46 February 23 Recited. (55^(11 of the said Alexander, Lord Ashburton, wherein and whereby, after making divers specific devises and bequests, in nowise affecting the residuary estate, devis- ed by the said William Bingham, deceased, as above men- tioned, he gave and devised all the rest and residue of his real estate unto the said William Bingham, Lord Ashburton, his eldest son, his heirs and assigns forever. Duly proved in the Prerogative Court of the Archbishop of Canter- bury. Record. 1848 23C£&. Louisa Emily Baring, and Lydia Emily Examined Baring, granting unto the said William Bingham, Lord Ashburton, his heirs and assigns, all their undivided part .and share of and in the said undivided moiety or half part of the said three-fifth parts of said estate, late of the said William Bingham, deceased, or which they were entitled to r in any manner whatsoever. Acknowledged same day. Recorded December 22, 1848, in Deed Book G. W. C, ;No. 7, page 27, etc. 43 The said Anne, Lady Ashburton, daughter of the said William Bingham, deceased, and wife of the said Alexander, Lord Ashburton, deceased, departed this life. 61 . Dffti. Francis Baring and. Hortense Euounie C aire ;mber 17 fcoduced and his wife, Humphrey Francis Mildmay, Henry Bingham Examined. Mi idmay, Harriet Marchioness of Bath, widow, Frederick Baring and Fredericca Mary Catharine his wife, Louisa Emily Baring, and Lydia Emily Baring, to William Bing- ham Baring (Lord Ashburton), in fee for all the estate right, title and interest use possession benefit property claims and demand whatsoever and all possibility of right, title, interest, share, and property of the said part and each and every of them of in and to, one-half of the said three-fifths of the estate & effects which weivof the said William Bing-' ham, deceased, in his lifetime, or had been acquired by the Trustees of his estate since his decease wheresoever situate, and whether acquired by virtue of the will of the said Wil- liam Bingham or otherwise. Duly Acknowledged. Recorded Oct. ill. 1853, in Deed Book T. II.. X.i. Ill, page 287. Recited. By virtue of the several matters or things hereinbefore recited, one full, equal, undivided moiety, or half pari of said three-fifth parts of the said real estate devised by the said William Bingham, deceased, for the use of his daughter, the said Anne Baring, afterwards Lady Ashburton, for life. and at her death to her children equally in fee. became vested, or was intended so to have been, in the said William Bingham Baring, Lord Ashburton, in he. There-was issue of the said Maria Matilda Baring, five children, viz.: Henry Bingham Baring, Frances Emily Baring, afterwards the wife of Henry Bridgeman Simpson, .lames Drummond Baring, Anna Maria Baring, and William Frederick Baring. 44 1830 JUECtr made between Henry Bridgeman Simpson of August 18 Recited, the first part, Henry Baring of the second part, Frances Emily Simpson (then Frances Emily Baring under the age of twenty-one years) of the third part, and Charles Ander- son, Lord Yarborough, John Evelyn Denison, Sir John Stuart Hippisley and Francis Baring, of the fourth part. Being a settlement executed previous to, and in contempla- tion of the marriage since solemnized between the said Henry Bridgeman Simpson, and Frances Emily Baring ; it was thereby agreed and declared, and particularly, the said Frances Emily Baring, and the said Henry Baring, as her guardian, did consent and agree that the said Henry Bridgeman Simpson, and Frances Emily , would immediately, upon or after her attaining the age of twenty-one years, make and execute all such acts, deeds, &c, as should be necessary for vesting the expectant share or interest of said Frances Emily, of and in the real estate theretofore, of the said William Bing- ham, deceased, in the said parties of the fourth part thereto, or the Trustees for the time being ; in trust that they, the said Trustees, or the survivors or survivor of them, should, with the consent of the said Henry Bridgeman Simpson, and Frances Emily his wife, or the survivor of them, to be testified by some writings under their hands at any time, either in the lifetime, or after the decease of the mother of the said Frances Emily, sell and dispose of the share of said Frances Emily, of, and in the said real estate, and to execute the necessary deeds, &c, for carrying such sales into com- plete effect. The said Frances Emily Simpson afterwards attained the age of twenty-one years, but no conveyance or other disposition was executed by the said Henry Bridgeman Simpson, and Francis Emily, his wife, in pursuance of the last-mentioned deed. The said Charles Anderson, Cord Yarborough, after- wards departed this life. The said Anna Maima Barinu intermarried with Wil- liam Gordon Coesvelt, and departed this life, leaving Anna Maria Helena Coesvelt (afterwards intermarried with Antonio, Count de Noailles), her only child and heiress at law. 1 " 73 CCti. James 1 >rummond Baring granting to the said |eptemberl3 .... , . , . ', . , , Recited. xiEXKY DARING, Ins heirs and assigns, all his part and share of and in the real estate late of the said William Bingham, deceased. July 17 Recited. i**g fflSEUi of Henry Baring, wherein and whereby, after several specific devises and bequests not affecting his share and interest in the said real estate devised by the will of the said William Bingham, deceased, he gave and devised all the rest, residue and remainder of his estate, real and per- sonal, unto his son. the said Henry Bingham Baring, in fee. Duly proved in the Prerogative Court of the Archbishop of Canterbury. Exemplification of same, re- curded in Deed Book T. II.. No. 106, page 533. 1849 The said Maria M vtild a, daughter of the said Willi \.m Marrim Bingham, deceased, and wife of the said Eenry Baring, deceased, and afterwards the wife of Auguste Marquis de Blaisel, departed this life. 46 j^ 9 2, JBettl. James Drummond Baring, after reciting the Examined Deed of September 13, 1833, and the will of the said Henry Baring, and for the purpose of confirming the sale previ- ously made by him, as aforesaid, granting and confirming to the said Henry Bingham Baring, his heirs and assigns, all the part and share of him the said James Drummond Baring, of and in the real estate devised by the will of the said William Bingham, deceased. Acknowledged same day. Recorded September 15, 1849, in Deed BookG.W. C.,Xo. 28, page 11, &c. Record. Whereupon the remaining one full equal moiety or half part of the said three-fifth of the said real estate divised by the said William Bingham for the u*e of his said daughter, Maria Matilda Baring became legally vested in the said Henry Bingham Baring, Henry Bridgeman Simpson and Frances Emily his wife, Antonio Count de Xoailles and Anna Maria Helena his wife, and William Frederick Baring. 1853 ©££)). Between The Right Honorable William July IS „ Examined blNGHAM J5ARING, BARON AsHBURTON (eldest SOU of the late Record. r j0rc | Ashburtou, formerly Alexander Baring, by Anne his wife, who was one of the daughters of William Bingham, deceased,) and Harriet Mary Lady Ashburtou his wife; Henry Bingham Baring and the Honorable Augusta Baring his wife ; John Evelyn Denison, Sir John Stuart Hippisley and The Honorable Francis Baring, Trustees under a certain Indenture dated the eighteenth clay of August, A. D. 1830, made in contemplation of the marriage (since solemnized), between Henry Bridgeman Simpson and Frances Emily his wife. The said Henry Bridgeman Simpson and Frances Emily his wife (formerly Frances Emily Baring), A.ntonio Count de Noailles and Anna Maria Helena Countess de Noailles his wife (formerly Anna Maria Helena Coesvelt), and William Frederick Baring and Kmilv his wife of the first part, and Joseph Reed Ingersoll and John Craig Miller of the second part. Wherein the said parties of the firsl pari fbrtho purpose of settling and assuring the said real and personal estates into such uses and upon such trusts as are hereinafter declared, and in consideration of the sum of $1, did grant, bargain, sell, release and confirm, assign, transfer and set over to the said Joseph Reed Engersoll and John Craig Miller, in fee, inter >//>'>*, all and singular the messuages, tenements, lots of ground, ground-rents, farms, plantations, lands and hereditaments, and parts and parcels of messu- ages, tenements, lots of ground, ground-rents, farms, planta- tions, lands and hereditaments, and generally all the estate and estates, real and personal, whatsoever and wheresoever set in the State of Pennsylvania, etc., to which the said parties of the first part were entitled, or in which they had respectively any estate or in interest in possession, reversion, or remainder vested or contingent, and whether derived under the will of the said William Bingham, deceased, or otherwise, to hold the same unto them and the survivors of them, and the heirs, administrators and assigns of such survivors in trust as herein mentioned, with, in ter alia, the following provisions: "Provided, always, nevertheless, that it shall and may be lawful to and for the said Joseph Reed Engersoll, and John Craig Miller, and the survivor of them. and the successor and successors in the trust of such sur- vivor at any time hereafter during the continuance of this trust to grant, bargain, sell, exchange and absolutely dispose of in fee simple, or for life or lives or for years or for any other estate at and for such price or prices, and upon such terms and conditions as they or he shall think proper, as well all or any pant or parcel of the real estate being granted or con- veyed as any real estate which shall or may he hereafter vested in Trustees for the time being upon the trusts of 48 this Indenture, and upon the receipt of the purchase-money or securities for such sales as aforesaid, to make and execute in due form of law all such deeds, releases, conveyances and assurances in the law as shall he necessary and proper to carry into effect any such sale or exchange as aforesaid." * * " But no purchaser nor any person taking by exchange as aforesaid, shall be liable to see to the application of the pur- chase-money in any event whatever, and every such pur- chaser and person taking by exchange shall take and hold such real estate free, clear and discharged of and from all and every the trusts created by this Indenture." * * "And it is hereby agreed, declared and directed, in case of the death of the said Joseph Reed Ingersoll, and John Craig Miller, or of any future Trustee during the continuance ot this trust or any part hereof, that the surviving Trustee shall forthwith nominate and appoint one other Trustee in the place of each one so dying, whereupon such conveyances and assignment shall forthwith be made by the surviving Trustee, for the time being as shall vest the premises in him- self, and such new Trustee upon the trusts herein declared with the same powers and authorities, rights and privileges to all interests and purposes as if originally named and acting as a party or parties to these presents." Recorded October 22, 1853, in Deed- Book T. H., 114, page 146. The above deed was not executed or acknowledged by The Honorable Augusta Baring wife of Henry Bingham Baring, and Antonio Count de Xoailles, they having departed this life. The said John Craig Miller afterwards departed this life. we? 23ettl. Joseph Reed Ingersoll, the other surviving Examined Trustee as aforesaid, approving of William Bingham Clymer Record. to | >e Trustee in the place of said John Craig Miller, deceased and thereby granting all the said trust estate unto Henry 49 1867 December 12 Examined Record. 1868 A)>ril 22 Examined Record. am April 22 Examined Record. Cramond, in trust, forthwith to convey the same to the said Trustees upon the same trusl as are mentioned and declared in said original Deed of Trust. Acknowledged same day. Recorded December 14, 1867, in Deed Book J. T. 0., No. Ki4. page 432. Drrtl. Henry Cramond, Trustee as aforesaid, to the said Joseph Reed [NGERsoLLand William Bingham Clymer, Trustees as aforesaid, their heirs and assigus, for the said trust estate. In Trust for the same uses and purposes as are men- tioned and declared in and by said original Deed of Trust Acknowledged same day. Recorded December 14. 1867, in Deed Book J. T. 0., No. 104. page 422. The said Joseph Reed Ingersoll, afterwards depart,,! this life. Drco". William Bingham Clymer, Trustee as afore- said, appointing Charles Willing Trustee in the place of said Joseph Reed Ingersoll, deceased, and thereby granting all the said trust estate unto Henry Cramond, in trust, forth- with to convey the same to the said Trustee upon the same trusts as are mentioned and declared in and l>v the said original Deed of Trust. Acknowledged same day. Recorded Duly stamped. sameday,in DeedBookJ. T. (>., No. 134, page 427. Dffto. Henry Cramond, Trustee as aforesaid to the said William Bingham Clymeb and Charles Willing, Trustee as aforesaid, their heirs and assigns, for the said trust and estate. In Trust for the same uses and purposes as are men- tioned and declared in and by said original Deed of Trust. Acknowledged same day. Recorded. Duly stamped. same day in Deed Book J. T. <>.. No. 134, page 415. The said William Bingham Clymer afterwards departed this life. 50 1873 August 11 Examined Record. l&CZtl. Charles Willing, Trustee as aforesaid, ap- pointing Chapman Biddle, Trustee, in the place of said Wil- liam Bingham Clymer, deceased, and thereby granting all the said trust estate unto George W. Morris in trust forth- with, to convey the same to the said Trustee upon the same trusts as are mentioned and declared in and by the said original deed of trust. Acknowledged same day. Recorded same day in Deed Book F. I. W., JSTo. 60, page 506. 1873 August 11 Examined Record. 1880 May 20 Produced and Examined. 30£t&. George W. Morris, Trustee, as aforesaid, to the said Charles Willing and Chapman Biddle, Trustees, as aforesaid, their heirs and assigns, for the said trust estate. In Trust for the same uses and purposes as are mentioned and declared in and by said original Deed of Trust. Acknowledged same day. Recorded same day in Deed Book F. T. W., No. 60, page 510. Marked "S" on Plan No. 4. 23C£)J. Charles Willing and Chapman Biddle, Trustees as aforesaid, to George Laycock, in fee, for all that certain tract of land, situate in the 27th Ward aforesaid, bounded and described according to a recent survey made thereof, as follows : Beginning at a corner of other lands of the said George Laycock, thence along the same and land of Mary A. Bonnaffon north 38 degrees 23' east 318 feet to a stone ; thence along the said land of Mary A. Bonnaffon the four following courses and distances, viz : north 38 degrees 23' east 897 feet to a point, north 51 degrees. 19' west 132 feet to a point, south 51 degrees 26' west 355 feet 8 inches to a point, and south 56 degrees 2' west 633 feet 2 inches to a stone, a corner of other land of the said George Laycock ; thence along the same the three following courses and distan- ces, viz : south 32 degrees 58' west 453 feet 9 inches to a point, south 51 degrees 4' east 196 feet 11 inches to a point, and south 47 degrees 22' east 165 feet to the place of begin- ning, Containing 9.65 acres. 51 Together with the right oi passage from the said prem- ises by the shortest distance possible through a lot of ground the adjoining, in the tenure of the said George Laycock, to the [sland Road referred to in a Deed dated the Seventh day of May, L822, between [saac X. Coxe, of the one part, and Benjamin Serril] of the other part, recorded in Deed Book T. II.. No. B, page 239, to the intent thai the sum,, may merge and become extinguished. Acknowledged May 26, 1880. Re- corded May 27, 1880, in Deed Book L. \V.. No. 98, page 362. 1885 April js garter Of JltCOrporation granted and LetteTs Pat- ent issued from " The Commonwealth of Pennsylvania to The Elmwood Mutual Land and Improvement Company" under Act of Assembly approved April 29, 1*74. Recorded May 8, 1885, in Recorder's office at Philadelphia, in Charter Book No. 10, page 239. 1885 DrrtJ. George Laycock and Rachel B., his wife, to Loducedand ^ HE ^LMWOOD MUTUAL LAND AND IMPROVEMENT COMPANY, Examined, in fee, for all that certain tract of land with the buildings and improvements thereon erected, situate in the Twenty- seventh Ward aforesaid, bounded and described according 1 to a recenl survey made thereof (a copy of which is thereto annexed) as follows : Beginning at a point in the middle of the Tinicura Island Road at an angle in <\i\<\ road, a corner of land belonging to Mary A. Bonnaffon; thence along the middle of said road the two following courses and distances: South 25 degrees 40', west 2047 feet and south 23 degrees 43', wesl 884 feel to the middle of Hog Island Road or lane; thence along the middle of said road or lane, south 62 de- grees 58', easl \'u- feel to the middle of a ditch ; thence along the middleof said ditch the four following courses and distances, viz. : North js degrees 26', easl I7"> feet, south 71 degrees 47'. cast 500 feet, north 57 degrees 17'. east J74 feet, and south i\-2 dr-Trr- 28', east 389 feet 8 inches to the 52 middle of Church Creek ; thence along the middle of said creek the following twenty-courses and distances : Xorth 8 degrees 5', west 104 feet 9 inches, north 6 degrees 17', west 96 feet, north 3 degrees 53', west 149 feet 7 inches, north 12 degrees 50', west 40 feet, north 20 degrees 39', west 168 feet 6 inches, north 18 degrees 33', west 105 feet, north 19 degrees 55', west 28 feet 6 inches, north 14 degrees 51', west 40 feet 6 inches, north 7 degrees 30', west 74 feet, north 3 degrees 30', west 120 feet, north 3 degrees 36', east 117 feet 6 inches, north 7 degrees 29', east 58 feet, north 15 degrees 39', east 54 feet, north 27 degrees, 42', east 118 feet, north 11 degrees 25', east 100 feet, north 42' east 21 feet, north 4 degrees 36', west 94 teet 6 inches, north 31 degrees 17', east 176 f:et 6 inches, north 68 degrees 23', east 146 feet 9 inches, north 55 degrees 27', east 83 feet 6 inches, north 47 degrees 10', east 92 feet 5 inches, and north 39 degrees 23', east 69 feet 3 inches to the line of said land of Mary A. Bonnotfan : thence along said line of said land the three following courses and distances, viz. : north 48 see Plan No. 5. degrees 27', west 1124 feet 6 inches, north 38 degrees 23', east 320 feet, and north 58 degrees 58', west 1145 feet to the place of beginning. Containing 128 ^ acres more or less. Together with the free use, right, liberty and privilege of Eighty-seventh Street as shown on the plan thereto an- nexed, extending from the said Tinicum Island Road north- wardly through other land of the said George Laycock, to the line of the Philadelphia, Wilmington and Baltimore Railroad, in common with the said George Laycock, his heirs and assigns, owners, tenants and occupiers of said ground bounding thereon. Under and subject to the payment of a certain mortgage debt or sum of S12.500, with interest, given and executed by the said George Laycock to The Fidelity Insurance Trust and Safe Deposit Company, Trustees, etc., dated the Twenty- fifth day of July, A. D. 1882, and recorded at Philadelphia in Mortgage Book J. O. D., No. 31, page 509. Acknowledged July 23, 1885. Re- corded July 23, 1885, in Deed G. G. P., No. 54, page 279. 53 The said The Elm wood Mutual Land and [mprovement Company subdivided said tract of land into a number of lots, a plan <>r plot of which is recorded in the Recorder of Deeds' office in Deed Book -L page 560. For copy of said plan see head o\' this brief. Extracted from the Records and Papers produced, by (HAS. BENJ. WILKINSON. September, 1885. $eatc\)e$. United States, Eastern District of Pennsylvania. set. I, Samuel Bell, Clerk of the Circuit Court of the United States, in and for the Eastern District of Pennsylvania, do hereby certify that there are no unsatisfied judgments remaining on record in my office, obtained within the last five years, against George Laycock. JOHN B. BEAVER, [seal.] Pro Clerk, Circuit Court. Philadelphia, this Twenty-first day of July, A. D. 1885. None to July 25, 1885. JOHN B. BEAVER, Pro Clerk. United States, Eastern District of Pennsylvania, ss. I, Charles I. Lincoln, Clerk of the District Court of the United States for the Eastern District of Pennsylvania, certify that there are no unsatisfied judgments remaining on record in my offce, obtained within the last five years, against George Laycock. [seal.] Philadelphia, this twenty-first day of July, A. D. 1885. None to July 25, 1885. JOHN B. BEAVER, Pro Clerk District Court. J. B. BEAVER, Pro Clerk. No. 11082. The Real Estate Title [nsurance and Trust Company of Philadelphia, hereby certify thai the Lists of Judgments in the United States Circuit Court of Pittsburgh, Erie and Williamsport, and the United States Districl Court at Pitts- burgh, Pennsylvania, certified to them by the Clerks of said Courts, do not show any judgments againsl George Laycock, from July 20th, 1880, to July 20th, 1885, inclusive. Witness the seal of the said corporation, the 23d day of Julv, A. D. 1885. JAMES B. P. IIl/STOX. [seal] For Secretary. None to duly 24, '85, inclusive. J. B. HENXELS, X. B. — Judgments in the District Courts at Erie and Williamsport are docketed in the Clerk's office at Pittsburgh. On Examination of the Judgment 'Index oftheCouii of Common Pleas for the county of Philadelphia, from July 19th, A. D. one thousand eighl hundred and eighty (1880), to the twentieth day of July, one thousand eight hundred and eighty-five (1885), I find no unsatisfied Judgments entered therein within that period against George Laycock. Certified by [seal] S. B. HOPPIN", Pn>. Protky. None to Julv 25, 1885. S. B. HOITLX. Pro. Protky. Court of Quarter .Sessions of the Peace for the City and County of Philadelphia. I certify that I have examined the Records of the aforesaid Court for five years past, an do not find any unsatisfied judgments against George Laycock. WILLIAM L. FOP.MAX. [seal] Pro. ( lerk. August 31st, 1885. 56 All that certain tract of land with the building and improvements thereon erected, situate in the twenty-seventh ward of the said City of Philadelphia. Bounded and des- cribed according to a recent survey made thereof as follows. Beginning at a point in the middle of the Tinicum Island Road at an angle in said road a corner of land belonging to Mary A. Bonnaffon; thence along the middle of said road the two following courses and distances south twenty-five de- grees forty minutes, west two thousand and forty seven feet, and south twenty-three degrees forty-three minutes, west eight hundred and eighty-four feet to the middle of Hog Island Road or Lane; thence along the middle of said road or lane south sixty two degrees fifty-eight minutes, east fifteen hun- dred and seventy-two feet to the middle of a ditch ; thence along the middle of said ditch the four following courses and distances, ' viz : north twenty-eight degress twenty six minutes, east one hundred and seventy-live feet, south seventy-one degrees forty-seven minutes, east five hundred feet, north fifty-seven degrees seventeen minutes, east two hundred and seventy-four feet, and south sixty-two degrees twenty-eight minutes, east three hundred and eighty-nine feet eight inches to the middle of Church Creek ; thence along the middle of said creek the following twenty-two courses and distances, viz : north eight degrees five minutes, west one hundred and four feet nine inches, north six degrees seventeen minutes, west ninety-six feet, north three degrees fifty-three minutes, west one hundred and forty-nine feet seven inches, north twelve degrees fifty minutes, west forty feet, north twenty degrees thirty-nine minutes, west one hundred and sixty-eight feet six inches, north eighteen degrees thirty-three minutes, west one hun- dred and five feet, north nineteen degrees fifty-five minutes, west twenty-eight feet six inches, north fourteen degrees fifty-one minutes, west forty feet six inches, north seven degrees thirty minutes, west seventy-four feet, north three degrees thirty minutes, west one hundred and twenty feet, north three degrees thirty six minutes, east one hundred and seventeen feet six inches, north seven degrees twenty-nine 57 minutes, oast fifty-eight feet, north fifteen degrees thirty-nine minutes, vast fifty tour feet, north twenty-seven degrees forty-two minutes, east one hundred and eighteen feet, north eleven degrees twenty-five minutes, east one hundred feet, Borth forty-two minutes, cast twenty-one feet, north four degrees thirty-six minutes, west ninety-four feet six incjies, north thirty-one degrees seventeen minutes, east one hun- dred and seventy-six feet six inches, north sixty-eight degrees twenty-three minutes, east one hundred and forty- six feet nine inches, north fifty-five degrees twenty-seven minutes, east eighty-three feet six inches, north forty-seven degrees ten minutes, east ninety two feet five inches, north thirty-nine degrees twenty-three minutes, east sixty-nine feet three inches, to the line of said land of Mary A. Bon nation ; thence along said line of said land the three following courses and distances : north forty-eight degrees twenty-seven minutes, west eleven hundred and twenty-four feet six inches, north thirty- eight degree.- twenty-three minutes, east three hundred and twenty-feet, and north "fifty- eight degrees fifty-eight minutes, west eleven hundred and forty-five feet to the place of beginning. Containing one hundred and twenty-eight acres and thirty-six perches more or less. On examining the Locality Indices of the Court of Common Pleas, I find nothing against the above described premises since July 2<». 1880. Note C. P. 8, m si, 199. Note C. 1'. 3, m 83, 70. S. B. YAXDLSKX. [skal.] Pro. Pri>th t >/. July 20, 1885. S. B. VAXDLSKX. Pro. ] } rer 1, 1793, to August 1, 1808. from July 1, 1808^ 1, 1800, to August from January 1, 1825, to May 30, 1844. 61 Louisa M. Erwig, Mary A. Erwig, Mary A. Bonnaffon, Albert L. Bonnaffon, Sarah Justice from 1749, to April I, 1807. since April 1, 185(3. No. 3388. The Real Estate Title Insurance Company of Philadel- phia, hereby certifies that there is no unsatisfied mortgage on record, of the above described premises or any part thereof, given by either of the forty-live (45) persons above named and recorded within the periods above specified, ex- cept three (3) as per schedule below. Witness the seal of the said company, the nineteenth day of February, A. D. 1880. LEWIS S. KEXSHAYV . [seal] Clerk. satisfied 1. Mch. 27, '2'.'. Benjamin Serrill, to Dorothy W. Be P t2 - 1882 - Francis, $6,000, Rec. Mch. 28, '29, G. W. R: 1:5, p. 291. satisfied 2. J ulv 9, '62, Clemens Erwig, et ux.,to the contribu- ** 2 '. 1882 " tors of thePenna. Eospital, $4,000, Rec. July 19, '62, A. C. II. 30, p. 450. satisfied 3. Feb'y, 29, '72. Louisa Erwig, to Catharine Erwig, '' '''; " .'7 $2,500, Rec. Mch, 5, 72, J. A. II. 204, p. 339. **And possibly Satisfied ^ ' ' l * * Stay io, 1880. the one following may affect the premises: A. C. II. 34, p. 87. Search has also been made from 174f>, to date, in the the company's locality indexes of the unsatisfied mortgages which have been located and no other mortgages affecting the premises as described, have been found therein. LEWIS s. RENSHAW. Clerk. IXo other to Feb'y 25. 'SO, inclusive. J. B. HENKELS. Clerk. 62 No. 2796. The Real Estate Title Insurance Company of Philadel- phia, hereby certify that there have been no Sheriff's sale of the above described premises since Dec. 1, 1843. Witness the seal of the said corporation the nineteenth day of February, A. D. 1880. LEWIS S. RENSHAW, [seal.] Clerk. None to Feb'y 25, '80, inclusive. J. B. HENKELS, Clerk. There are no Deeds of the above described premises or any part thereof made by Marshalls of the United States for the Eastern District of Pennsylvania, and recorded between December 1st, 1843, and February 18, 1880, in the Clerk's Office of the United States District Court at Philadelphia. LEWIS S. RENSHAW, Clerk. None to Feb'y 25, '80, inclusive. J. B. HENKELS, Clerk. All that certain tract of land situate in the Twenty- seventh Ward of the City of Philadelphia,. bounded and de- scribed according to a recent survey made thereof, as follows, to wit : Beginning at a corner of land of George Lay cock, thence along the same and land of Mary A. Bonnaffon, north thirity-eight degrees twenty-three minutes, east five hundred and eighteen feet to a stone ; thence along the said land of the said Mary A. Bonnaffon, the four following courses and distances, viz. : North, thirty-eight degrees twenty-three minutes, east eight hundred and ninety-seven feet to a point,' north fifty-one degrees nineteen minutes, west one hundred and thirty-two feet to a point, south fifty-one degrees twenty- six minutes: . west three hundred and fifty-five feet eight 63 inches to a point, and south fifty-six degrees two minutes, west six hundred and thirty-three feet two inches to a Btone, a corner of land of the said Greorge Laycock; thence along the three following courses and distances, viz. : South thirty- two degrees fifty-eight minutes, west four hundred and fifty- three feet nine inches to a point, south fifty-one degrees four minutes, easl one hundred and ninety-six feet eleven inches, and south forty-seven degrees twenty-two minutes, east one hundred and sixty-five feet to the place of beginning, the last two courses being in what was formerly a private r->ad leading to Cox's estate. Containing from January 1, 1804, to January 1,1850. 1 Mease Certify all unsatisfied mortgages of the premises within described, or any part thereof, given or executed by William Bingham, from January 1. 1790, to Sentem- ber 30, 1805. Alexander Baring, Henry Baring, Robert Gilmore, Thomas Mayne Willing. Charles Willing Hare, John Richards, Joseph Reed Ingersoll, William Miller/ Trustees. Richard Willing from July 1. 1823, to November 1,1823. William Bingham Baring (Lord Ashhurton), Francis Baring, Frederick Baring, Anne Eugenia Bingham Baring, Humphrey St. John Mild- may. Anne Eugenia Bingham Mildmay, Humphreys Francis Mild- may. Henry Bingham Mildmay, Harriett Barring, Harriet Bath, from January 1, 1804, to October 30, 1853. 64 from January 1, 1804, to October 30, 1853. Henry Thyme, afterwards Marquis of Bath, Louise Emily Baring, Louisa C. Baring, Lydia Emily Baring, Henry Bingham Baring, Frances Emily Baring, Henry Bridgeman Simpson, James Drummond Baring, Frances Emily Simpson, Anna Maria Baring, William Gordon Coesvelt, Anna Maria Coesvelt, Anna Maria Helena Coes- velt, William Frederick Baring, Count de Noailles, Anna Maria Helena de Noailles, John Evelyn Dennison, 1 * Sir John Stuart Hippisley, [| Francis Baring, j h Joseph Reed Ingersoll, Trustee, from July 1, 1853, to April 23, 1868. John Craig Miller, Trustee, from July 1, 1853, to December 13. 1867. William Bingham Clymer, Trustee, from December 1, 1867, to May 30, 1873. Charles Willing, Trustee, since April 1, 1868. Chapman Biddle, Trustee, since August 1, 1873. 'No. 4747. The Real Estate Title Insurance Company of Philadel- phia hereby certifies that there is no Unsatisfied Mortgage on record of the above-described premises, or any part thereof, given by either of the forty -five (45) persons' above-named and 65 , recorded within the periods above specified, excepl possibly Does nol af- J ' i i . ibct premises in the * one (1) following, which may affed the premises: M. ' |U ' s,i ""- R., date in the Company's Locality Indexes of the Unsatisfied Mortgages which have been located, and no mortgage affecting the premises as described, have been Pound therein. LEWIS S. RENSHAW, Clerk. None to May 28, '80, inch J. I!. HENKELS, ( '/, /■/. . No. 3608. The Real Estate Title Insurance Company of Philadel- phia hereby certify thai there has been do Sheriff's sale oi the above described premises since December 1. 1 s4-i. Witness the seal of the said corporation the twenty-fifth day of May, A. D. 1880. (HAS. s. KING, [ska i.] Clerk. None to May 28, '80, inch .1. B. HENKELS, ( 7, rk. 66 There are no deeds of the above-described premises, or any part thereof made by Marshals of the United States for the Eastern District of Pennsylvania, and recorded between December 1st, 1843, and May 22d, 1880, in the Clerk's Office of the United States District Co art at Philadelphia. CHAS. S. KING, Clerk. None to May 28, '80, inch J. B. HENKELS, Clerk. All that certain tract of land with the building and improvements thereon erected, situate in the Twenty-seventh Ward of the said City of Philadelphia, bounded and de- scribed according to a recent survey made thereof, as follows : Beginning at a point in the middle of the Tinicum Island Road at an angle in said road, a corner of land belonging to Mary Bonnaffon, thence along the middle of said road the two following courses and distances, south twenty-five degrees forty minutes, west two thousand and forty-seven feet, and south twenty-three degrees forty-three minutes, west eight hundred and eighty-four feet to the middle of Hog Island Road or Lane; thence along the middle of said road or lane south sixty-two degrees fifty-eight minutes, east fifteen hun- dred and seventy-two feet to the middle of a ditch ; thence along the middle of said ditch the four following' courses and distances, viz. : North twenty-eight degrees twenty-six min- utes east one hundred and seventy-five feet, south seventy- one degrees forty-seven minutes east five hundred feet, north fifty-seven degrees seventeen minutes east two hundred and seventy -four feet, and south sixty-two degrees twenty-eight minutes east three hundred and eighty-nine feet eight inches to the middle of Church Creek; thence along the middle of 67 said creek the following twenty-two courses and distances, viz: North eight degrees five minues west one hundred and four feel and nine inches, north six degrees seventeen min- utes west ninety-six tret, north three degrees fifty-three min- utes west one hundred and forty-nine feet seven inches, north twelve degrees fifty minutes west forty feet, north twenty degrees thirty-nine minutes west one hundred and sixty-eight feet six inches, north eighteen degrees thirty-three minutes west one hundred and five feet, north nineteen degrees fifty- five minutes west twenty-eight feet six inches, north fourteen degrees fifty-one minutes west forty feet six inches, north seven degrees thirty minutes west seventy-four feet, north three degrees thirty minutes west one hundred and twenty feet, north three degrees thirty-six minutes east one hundred and seventeen feet six inches, north seven degrees twenty- nine minutes east fifty-eight feet, north fifteen degrees thirty- nine minutes east fifty-four feet north twenty-seven degrees forty-two minutes east one hundred and eighteen feet, north eleven degrees twenty-five minutes east one hundred feet, north forty-two minutes twenty-one feet, north four degrees thirty-six minutes west ninety, four six inches, north thirty- one degrees seventeen minutes east one hundred seventy-six feet six inches, north sixty-eight degrees twenty-three min- utes east one hundred and forty-six feet nine inches, north fifty-five degrees twenty-seven minutes east eighty-three feet six inches, north forty-seven degrees ten minutes east ninety- two feet five incites, north thirty-nine degrees twenty-three minutes east sixty-nine feet three inches, to the line of the said land of Mary A. Bonnaffbn; thence along said line of said land the three following courses and distances, north forty-eight degrees twenty-seven minutes west eleven hun- dred and twenty-four feet six inches, north thirty-eight de- grees twenty-three minutes east three hundred and twenty feet, and north fifty-eight degrees fiftv eight minutes west eleven hundred and forty-five feet, to the place of beginning. Containing one hundred and twenty-eight acres and thirty- six perches more or less. (38 The Heal Estate Title, Ac. Company. Please certify all Sheriff's sales of the above-desoribed premises, also all conveyances and mortgages of the same, or any part thereof, given by George Laycock since February 1,1880. No. 44.014. The Real Estate Title, Insurance and Trust Company of Philadelphia hereby certifies that there is no Unsatisfied Mortgage on record of the above-described premises, or any part thereof, given by the one (1) person above-named, and recorded within the periods above specified, except one (1), as below. Witness the seal of the said company the eighteenth dav of July, A, 1). 1885. J. B. HENKELS, Clerk. July 25, '82. George Laycock to Fidelity Insurance, Trust and Safe Deposit Company. Trust, $12,500. Re- corded 11, 28, '82, J. 0. 1)., 31, 509. No other to August 29, '85, inch J. B. 1IENKELS, Clerk. Search has also been made from 1749 to July 17, '85, in the Company's Locality Indexes of the Unsatisfied Mort- gages which have been located, and no other mortgages affecting the premises as described have been found therein. JOHN B. HENKELS, Clerk. 69 No. 35,803. The Real Estate Title, Insurance and Trust Company of Philadelphia hereby certify that there have been no Sher- iff's sales of the above-described premises since December 1. 1843. Witness the seal of the said corporation the eighteenth day of July, A. D. 1885. JOHN B. BENKELS, [SEAL] Chrk. None to August 29, ' s -">. incl. J. B. HENKELS, ( 7, rk. There are no deeds of the ahove-descrihed premises, or any part thereof, made by Marshalls of the United Stales for the Eastern District of Pennsylvania, and recorded between December 1st, 1843, and duly 18, 1885, in the Clerk's offices of the [Jnited States District and Circuit Courts at Philadel phia. JOHN 13. HENKELS, < '/c /•/,'. None to August 29, 85, incl. J. B. Ji. No. 16,742. The Heal Estate Title Insurance and Trust Company of Philadelphia hereby certifies that there is no conveyance of the above described premises, or any part thereof, made by the one (1) person above-named, and recorded in Philadel- phia within the periods above specified. Note. — The two (2) below may affect. Witness the seal of the said company the eighteenth day of July, A. 1). 1885. JOHN B. EENKELS, [ska i.] Clerk. 70 do not af- cl. W., 98,402. feet premises in •! question. I J. 0. D.,44, 366. No other to August 29, 85, inclusive, except one. July 21, '85. George Laycock, et ux., to Elmwood Mutual L. and I. Co., rec. July 23, '85. The two following may affect. fectpremiseshi R- M tg c& U^ZiCttsfa G & // " ^s. ' / ^-