Gloucester Virginia Land Grants and Patents

Compiled by
Robert M. Thornton
Duluth, Georgia
Bob4090@aol.com
Version 2, January 2002

The data for land grants and patents in Gloucester County, Virginia, from 1639-1849 is from the Library of Virginia Land Records, which has an online searchable database. These listings include 673 grants/patents, 441 different surnames, and a total of almost 50,000 acres (some double counting). Source references are to the Library of Virginia catalog card for the grant/patent.

ACKNOWLEDGEMENTS

I am indebted to L. Roane Hunt, President of the Gloucester Genealogical Society of Virginia for his assistance in locating a Gloucester expert to mark up an earlier version of this document to eliminate pre-1651 Grants/Patents for land that did not lie in what became Gloucester County in 1651. This expert was Donald O. Dowling of Hayes, Virgina and I thank him for his capable efforts.

-- RMT

REF YEAR NAME DATE DESCRIPTION
[source]
1639 Minifye, George 9 March 1639 3000 acres lying on the north side of Charles River. Beginn at the Creeke upon the west side of the Indians fields opposite to Queens Creeke... to be doubled when sufficiently peopled and planted
[source]
1640 Yeardly, Argall 12 October 1640. 4000 acres lying on the north side of Charles River being a neck of land, called Tindalls Necke.
[source]
1642 Bayly, John 10 August 1642. 700 acres on the North side of Charles river. beg.g at the Mouth of a Creeke called Indian Quarter Creeke..due by assignment of Wm. Prior of his claime entered Oct. 18, 1641
[source]
1642 Beale, John 10 October 1642. 400 acres on the North side of Charles river.
[source]
1642 Boyce, Christopher 21 December 1642 2000 acres lying in Peankatanke River and lying about 3 miles upon the southward side.
[source]
1642 Cannhoe, William 10 October 1642. 400 acres on the north side of Charles River, lying in Peanckatancke Creeke.
[source]
1642 Cooke, Adam 5 November 1642. 100 acres at the head of Wards Creek.
[source]
1642 Curtis, Thomas 15 August 1642. 400 acres lying in Mockjack Bay; Beg.g at certaine marked trees in Ware River, in a bay called Browns bay.
[source]
1642 Curtis, Thomas 15 August 1642. 700 acres in Mobjack Bay--Beg.g &c. at the head of a branch of Black Water Creeke.
[source]
1642 Dawber, Edmond 27 November 1642. 1600 acres on the north side of Mockjack Bay: Beg.g at a Creeke called Seasand Creeke.
[source]
1642 Dawber, Edmond 28 November 1642. 2400 acres on the south side of a creeke in the northermost river of Mockjack Bay, which creeke devides this land from the land of George Levitt.
[source]
1642 Gill, Stephen 24 April 1642. 1000 acres beg.g at the head of Rosewell Creeke at a point called peach point where Mr. Meinfie's land ends.
[source]
1642 Gill, Stephen 18 November 1642. 2500 acres of York River, on the north side thereof bounding on the east south east with Rosewell Creek on the south south west of Major Minifes.
[source]
1642 Prior, William 10 August 1642. 1300 acres on the north side of Charles River, on the east side the great marsh at Hickmans point.
[source]
1642 Ray, Thomas 13 October 1642. 300 acres beg.g at a small branch or Creeke that issueth out of the north branch of Severne, and is the bounds of this land, and the land of Roger Symmons.
[source]
1642 Robins, John 12 October 1642. 2000 acres lying in Mockjack Baye beg.g at the mouth of a Sedgey Creeke.
[source]
1642 Symmons, Roger 19 October 1642. 250 acres beg.g at a point of land in the first river of Mockjack Baye called Severne, where the sd. river devides itselfe into two branches, includ.g the neck of land called by the name of the Eagles Nest.
[source]
1642 Terry, John 20 August 1642. 300 acres in Ware River. Beg.g at marked trees that stands at the mouth of a creeke, that divides this land from the land of William Clarke.
[source]
1642 Warner, Augustine 1642 600 acres lying and being in Severne in the first river in Mockjack Bay... called Austins Desire
[source]
1642 Wyatt, Richard 15 August 1642. 250 acres in Mockjack Bay, butting the Narrow of Ware River; bounded on the west side wth. a creeke called Cow Creeke.
[source]
1643 Batt, William 1 September 1643 250 acres on W, side of North R. in Mockjack Bay
[source]
1643 Whiting, James 10 August 1643. 250 acres on the north side of Charles River, knowne by the name of Timber Neck Creeke.
[source]
1643 Williams, Thomas 31 August 1643. 450 acres lying in Mockjack Bay beg.g &c that devides this land and the land of Thomas Ray.
[source]
1645 Wyatt, Richard 20 August 1645. 250 acres lyeing in Mockjack Bay: part of the land on the eastermost side of Ware River &c. neare a little point oyster shell.
[source]
1648 Burwell, Lewis 12 June 1648. 2350 acres lyeing on the North side of York River up Rosewell Creeke, on the Southward side thereof.
[source]
1648 Lee, Richard 21 December 1648. 1250 acres on the north side of Yorke River opposite to the poplar Neck on the south side of the river.
[source]
1648 Read, George 2 November 1648. 2000 acres on the south side of Peanketanke and on the westward side of Chiskyake Creeke.
[source]
1649 Kemp, Richard 29 May 1649. 3500 acres on Mockjack Bay in Ware River lyeth towards the narrows of the sd. river and beg.g at a certayne creeke called Snare Creeke.
[source]
1650 Pate, Richard 12 November 1650. 1141 acres lyeing upon the north side of Yorke River and upon an eastermost head branch of Poropotank River.
[source]
1651 Adelston, John 19 May 1651 500 acres S. side of Severne R. in Mockjack Bay, adjoining Francis Ceely and George Ludlow, Esq.
[source]
1651 Armestead, William 1 July 1651 1231 acres on the head of the Eastermost R. in Mockjack Bay on NW side at a small creek on the NE side of river encompassing the heads of river to SW side.
[source]
1651 Armistead, William 1 July 1651 600 acres on the E side of Eastermost R. in Mockjack Bay above Pudden Creek
[source]
1651 Bremo, Thomas 9 January 1651. 1500 acres in Mockjack Bay, being on Neck of land bounded with Crany Creek.
[source]
1651 King, John 10 October 1651. 200 acres upon the north west side of Poropotank Creek and upon the N. Wt. side and towards the head of Bennetts Creek.
[source]
1651 Richeson, Peter 21 May 1651. 1500 acres.
[source]
1651 Roe, James 21 May 1651. 1500 acres upon the north side of York River, bounding along another devidend of land of Captn. Stephen Gill.
[source]
1651 Sallate, Samuel 12 February 1651. 800 acres part of [land] lies upon the So. Et. side of Poropotanke Creek and upon the No. Et. side towards the head of Attopotomoyes Creek; the residue on the S. W. side of a branch or swamp of the sd. creek and upon the head thereof.
[source]
1651 Troliner, Robert 12 February 1651. 800 acres.
[source]
1652 Barnett, Anna, Mrs 2 July 1652. 1000 acres upon the head of Janes his creek butting northerly upon the head of Jones his neck.
[source]
1652 Bell, Thomas 6 December 1652. 84 acres upon the North West side of Poropotank creek & on the N: Et: side of Bennett's creek.
[source]
1652 Bennett, John 13 January 1652. 200 acres.
[source]
1652 Bew, Jeffrey 13 May 1652. 600 acres towards the tsar of the land of Mr. Thomas Breeman in Mockjack Bay.
[source]
1652 Curtis, Thomas 20 September 1652. 542 acres on the north side of Ware River, in Mockjack Bay: Beg.S at the east side of Browns Bay. This gt. included in another of 630 acs. gtd. to Majr. Tho. Curtis See Book No. 4. Pa. 84 & 235.
[source]
1652 Ginsey, William 9 September 1652. 302 acres upon the south east side of Porropotank Creek, in the woods bounding &c. upon the north east side of a swamp which divides this land and the land of Isaac Richeson.
[source]
1652 Green, Ralph 13 January 1652. 500 acres.
[source]
1652 Jernew, Nicholas 3 July 1652. 614 acres upon the east So. Et. side of Poropotank Creek. Beg. &c., which divides this land and the land of Oliver Green.
[source]
1652 Knight, Peter 16 July 1652. 1000 acres on the South side of Poropotank Creek, on the North side of York River.
[source]
1652 Knight, Peter 25 August 1652. 700 acres upon the Eastermost side of Poropotank Creek and towards the head of said creek.
[source]
1652 Leechman, Thomas 13 January 1652. 200 acres on the north side of York River. Beg. &c., which divideth this land and a tract of land surveyed for Robert Huberd.
[source]
1652 Ludlow, George 12 March 1652. 2000 acres upon the south side of Pyanketanke River: Beg. at the mouth and West North West side of Gwins Creek.
[source]
1652 Ludlow, George 12 March 1652. Thousand acres in the county of Glocester Planktunck River.
[source]
1652 Morgan, Fra:, Captn 13 January 1652. 500 acres on the south east side of Mattapony River and upon the So. So. Wt. side of Arsantans creek.
[source]
1652 Morgan, Francis, Captn 27 July 1652. 510 acres upon the So. Et. side of Poropotank Creek next adjoining to another tract of land of said Captn. Morgan's.
[source]
1652 Richeson, lsaac 10 October 1652. 300 acres on the head branches of Atapotomoyes Creek, in the County of Lancaster alias Gloucester.
[source]
1652 Roberts, William 29 November 1652. 200 acres upon the north side of York River, and the N: Wt: side and at the mouth of Jones' Creek.
[source]
1653 Abrahall, Robert 27 April 1653. 400 acres upon the So. Et. side of Mattapony river nine miles up the same.
[source]
1653 Barnhouse, Richard, Jr 27 April 1653. 200 acres on the south side of Mattapony River, two miles above the Indian Ferry.
[source]
1653 Breman, Thomas 11 March 1653. 300 acres upon the head of another tract of land now in the possession of said Breman Beg. &c., upon the head of Ware River.
[source]
1653 Coale, William 23 November 1653. 100 acres on the South side of Mattapony river, upon the N. Wt, and near the land of Edward Simpson.
[source]
1653 Corbell, Henry March 1653. 600 acres being on the north and south side of a path which leadeth from the now plantation of Col. Richard Lee to the plantation of Mr. Thomas Breeman.
[source]
1653 Day, John 19 October 1653. 400 acres upon the southeast side of Poropotank Creek.
[source]
1653 Diggs, Edward 18 April 1653. 700 acres called Mantpoyick. On the north side of Mattapony River.
[source]
1653 Diggs, Edward 1 June 1653. 2350 acres called Mattopony Fort. On the north side of Mattopony River; beg. at a small run called Pookatamanio.
[source]
1653 Green, Oliver 24 July 1653. 120 acres upon the East So. Et. side of Poropotanke Creek, abutting West upon sd. creek.
[source]
1653 Green, Ralph 16 February 1653. 400 acres upon the North side of York River; Beginning at the mouth of Jones's creek.
[source]
1653 Hancks, Thomas 16 February 1653. 100 acres on the north east side of a swamp, upon the head of Arakiaco.
[source]
1653 Hansford, John 6 December 1653. 950 acres on the north side of the Narrows of Mattapony River.
[source]
1653 Langestone, Anthony 11 September 1653. 1303 acres on the north side of York River; upon the river, north wt. right against Rickocke.
[source]
1653 Lee, Richard 20 March 1653. 300 acres upon the north side of York River. Adjoining the land of Richard Jones, dec'd.
[source]
1653 Levistone, John 6 December 1653. 400 acres on the west side of Poropotank Creek, in the maine woods behind the land of John Thomas.
[source]
1653 Major, Richard 20 March 1653. 1000 acres part of the land upon the north side of Charles River, abutting N. Wt: by north upon Perringes Creek.
[source]
1653 Soanes, Hen 10 March 1653. 1200 acres on the north east side of Mattapony River and beneath the land of Wm. Wyat.
[source]
1653 Soanes, Hen 10 March 1653. 200 acres or the north east side of Mattapony River. Beginning at a small gutt above the land of Mr. Wm. Wyat's.
[source]
1653 Soanes, Henry 31 July 1653. 700 acres being on the eastermost side of Mattapony River, bounding from Captn. Abrahalls upper markt tree of his plantation upon Matchepongo Creek.
[source]
1653 Taylor, William, Col 18 April 1653. 1050 acres called Rocaho-- On the north side of Mattapony River.
[source]
1653 Thompson, George 26 February 1653. 400 acres below the mouth of Pieanketank River.
[source]
1653 Wyatt, Willm 20 December 1653. 400 acres upon the So. Et. side of Mettapony River, seven miles up the river, or thereabouts.
[source]
1653 Wyatt, Wm 27 April 1653. 400 acres upon the So. Et. side of Mattapony River, two miles above the Indian Ferry or thereabouts.
[source]
1654 Abrall, Robert, Capt 20 February 1654. 600 acres upon the South East side of Matta- pony river, adjoining the land of Willm. Wyatt.
[source]
1654 Breeman, Thomas 23 March 1654. 600 acres upon the northern side of Severn River, lying east upon Mr. Robins land.
[source]
1654 Dennis, Humphrey 6 July 1654. 200 acres on the south side of Kings Creek near Poropotanke.
[source]
1654 Higgenson, Thomas 20 September 1654. 800 acres.
[source]
1654 Higgenson. Humphry. Col 20 September 1654. 800 acres upon the south side of Pyanketanck River; beg. at the mouth of a small creek which divideth this land from the land of Col. Hugh Gwin.
[source]
1654 Howard, William 5 June 1654. 400 acres beginning at a great poplar marked by a little branch of Dennets Creek.
[source]
1654 Huberd, Robert 6 June 1654. 300 acres upon the north side of York River. Beginning &c., on the westward side of Bennetts creek, dividing this land from John Bennetts.
[source]
1654 Lewis, Major Wm 25 May 1654. 640 acres on the north east side of Mettapony River, behind the land of Mr. Arthur Brice and Mr. Willm. Wyatt.
[source]
1654 Lewis, Major Wm 25 May 1654. 200 acres on the north Et. side of Mettapony River, adjoining upon a devident of Ralph Greens.
[source]
1654 Lewis, Wm., Maj 25 May 1654. 1200 acres on the north side of Mattapony River. Beg. &c., and the back of Mr. Hansfords dividend.
[source]
1654 Moon, Abraham 1 November 1654. 300 acres. upon the head of Fenton Creek. which issueth forth on the so. et, of Mettopny River.
[source]
1654 Price, Arthur 3 April 1654. 300 acres upon the N. Et. side of Mattapoy River, &c., which tract of land is ten miles up the river or thereabouts.
[source]
1654 Regault, Christopher 6 March 1654. 600 acres upon the Eastermost side of a main swamp upon the head of Crany Creek.
[source]
1654 Simpson, Edward 4 December 1654. 600 acres 300 acres part thereof beg. &c., upon the head of a second devident of land of said Simpsons, adjoining land of Ashwell Batten or Lee Chamberlain.
[source]
1654 West, John, Capt 27 May 1654. 1000 acres on the No. Et. side of Mattapony River, adjoining the land of Ralph Green.
[source]
1654 West, Toby 27 May 1654. 500 acres on the north east side of Mattapony River and ___ north side of Thomas Sanders' land.
[source]
1654 Wilchin, Richard 30 September 1654. 300 acres on the north west side of Poropotank Creek, adjoining the land of John Thomas.
[source]
1655 Ballard, Thomas 16 July 1655. 1000 acres in Gloucester County now called New Kent; On the So. Et. side of Mettapony River. See margin This patent relinquished &c.
[source]
1655 Barnhouse, Richard, Jr 17 March 1655. 200 acres upon the south east side of Mattapony River, two miles above the Indian Ferry
[source]
1655 Ford, Peter 25 March 1655. 500 acres viz: Cacamount, lying on the north east side of Mettapony River, adjoining the land of Mr. Barnhouse and Wm. Wyatt.
[source]
1655 Huberd, Henry 17 March 1655. 250 acres in the fork of Poropotank Creek.
[source]
1655 Huberd, Henry 25 August 1655. 350 acres at the head of Poropotank Creek, adjoining the land or Mrs. Blunt.
[source]
1655 Lee, Richard, Col 17 May 1655. 200 acres on the N: Et: side and east with the land of Henry Corbell.
[source]
1655 Lewis, John, Jr 29 December 1655. 250 acres beginning at the main swamp of Poropotank and running down the Swamp from the land of Col. Richard Lee.
[source]
1655 Mosely, George 17 May 1655. 100 acres on the east side of Severn River. adjoining the land of Lt. Col. Walker.
[source]
1655 Peck, Thomas 6 April 1655. 1000 acres on the north east side of Mettopony River, behind the land of Major Taylor and Edward Diggs.
[source]
1655 Sollace, Samuel 26 March 1655. 352 acres upon the So. Et. side of Poropotank Creek; bounded upon the N:Et: side of a swamp which divideth this land and the land of Isaac Richardson.
[source]
1655 Sollace, Samuel 26 March 1655. 900 acres on the So. Et. side of Poropotanck; 200 acres of said tract upon the No. Et. side of a branch of Poropotank Creek, commonly known by the name of Attapotomays Creek.
[source]
1655 Trolwer, Robert 26 March 1655. 900 acres.
[source]
1655 Woodward, John 17 May 1655. 500 acres bounded on the north and north east side with Pyanketank River and a great Marsh, adjoining land of Abraham Moon.
[source]
1656 Bell, Thomas 10 October 1656. 134 acres running up from a small creek of Poropotank, Wt.So.Wt. by John Kings land.
[source]
1656 Breamor, Thomas 8 December 1656. 300 acres adjoining his own land.
[source]
1656 Green, Ralph 15 December 1656. 400 acres on the North of York River Beginning at the mouth of Jones's creek.
[source]
1656 Lee, Hancock 2 June 1656. 850 acres.
[source]
1656 Lee, Richard, Col 4 June 1656. 5 acres towards the head of Poropotank Creek whereon the store of the said Col. Lee standeth.
[source]
1656 Lee, William 2 June 1656. 850 acres upon the branch of Peanketank swamp.See Margin of the reord of the patent "Deserted by the sd. Wm. and Hancock Lee and granted to Thomas Brerton by patt. dated the 28th Mar: 1662" "Sons of Col. Richard Lee"
[source]
1656 Lewis, Wm., Maj 14 January 1656. 1200 acres on the north east of Mattapony River, adjoining the land of Mr. Holland.
[source]
1657 Abbott, Christopher 20 January 1657. 350 acres beginning at a white oak corner by the great swamp.
[source]
1657 Champman, John 15 March 1657. 250 acres in Kingston Parish, upon the south side of Peanketank River; beg. in the back of Mr. William Armsteads land.
[source]
1657 Graves, Thomas 20 March 1657. 55 acres about a mile beyond the head of Timber Neck Creek.
[source]
1657 Graves, Thomas 20 March 1657. 240 acres lying on a swamp betwixt Severn and the Indian Path.
[source]
1657 Green, Oliver 30 March 1657. 450 acres behind the land of John Day and on both sides of a great branch of a swamp that runs into Mockjack Bay.
[source]
1657 Gwin, Hugh, Col 11 March 1657. 165 acres upon the So. Wt. side of a tract of land formerly surveyed for Edward Clersifull upon Milford Haven Creek.
[source]
1657 Medcalf, Gilbert 15 March 1657. 500 acres on the N. and N.Et. sides with Pyanketank River and a great marsh."This patt. is renewed in the name of Major David Cant the 25th of March 1664"
[source]
1657 Newman, William 20 April 1657. 400 acres a mile below the land of Oliver Green."Renewed in Peter Knight's name 18 Mar: 1662".
[source]
1657 Poyndexter, George 15 March 1657. 350 acres upon the head of Eagle Nest Creek in Milford haven.
[source]
1657 Smith, John, Capt 14 October 1657. 500 acres high land and Marsh. Beginning &c., westerly down Poropotank Creek to the river.
[source]
1657 Smith, Lawrence 11 February 1657. 119 acres upon the head of a branch that issueth into Ware River in Mockjack Bay.
[source]
1657 Thompson, George 15 March 1657. 350 acres.
[source]
1657 Warner, Augustine, Capt 11 February 1657. 348 acres part of the land lying on the head of a branch that issueth out of Pyanketank River. The residue upon the head of Severn in Mockjack Bay.
[source]
1657 West, John, Col 2 June 1657. 1000 acres on the north east side of Mattapony River, adjoining Ralph Greens land "Renewed in Mr. Thomas Ramseys name, as signed to him by Captn. West, son of Col. West, March 18 1662".
[source]
1658 Forrest, Henry 15 September 1658. 700 acres upon Millford Haven Creek. Adjoining the land of John Lylly.
[source]
1658 Grafton, Michael 2 November 1658. 200 acres on the north side of York River and on the east side of Poropotank Creek.
[source]
1658 Green, Ralph 31 August 1658. 1100 acres upon the North side of York River, from Jones' creek to a creek dividing this land and the land of Col. Richard Lee.
[source]
1659 Dudley, Richard 24 September 1659. 639 acres lying on the eastward side of the north river, in Mockjack Bay. Beginning at a small creeks mouth that lies within Black Waters Creeks mouth called Pine Point Creek.
[source]
1659 Peters, Edmund 22 March 1659. 442 acres at the head of Timber Neck Creek.
[source]
1659 Potter, Cuthbert 20 June 1659. 5380 acres on the north side and south sides of the great swamp or pocoson which divides the Counties of Lancaster and Gloucester and about two miles above the horse path.
[source]
1661 Chapman, John 20 November 1661. 250 acres upon the south side of Peanketank River, on the back of William Armesteads land.
[source]
1661 Curtis, Avarilla, Mrs 3 April 1661. 410 acres beginning upon the head of Back Creek on the North River by Major Curtis's marked trees.
[source]
1661 Graves, Thomas 20 November 1661. 240 acres in a swamp betwixt Severn and the Indian Path.
[source]
1661 Graves, Thonas 20 October 1661. 55 acres lying about a mile from Timber Neck Creek.
[source]
1661 Green, John 13 January 1661. 350 acres it the head of Poropotank Creek. Beginning by the Eastern branch.
[source]
1661 Gwynn, Hugh 20 November 1661. 2000 acres. 1700 acres part thereof rear the mouth of Peanketank river and 200 acres of marsh beginning at a Sandy point that buts upon Cheesepeake bay.
[source]
1661 Huberd, Henry 20 November 1661. 250 acres in the fork of Poropotank Creek.
[source]
1661 Richardson[Richeson], Isaac 20 November 1661. 300 acres upon the head branches of Mapotamoyes Creek.
[source]
1661 Richeson, Isaac 20 November 1661. 300 acres.
[source]
1661 Roberts, Wm 27 November 1661. 200 acres on the north side of York River and the north west and at the mouth of Jones's Creek.
[source]
1661 Sollis, Samuel 27 November 1661. 352 acres on the south side of Poropotank Creek. Bounded &c., upon the north east side of a swamp which divides this land the land and the land of Isaac Richeson.
[source]
1661 Sollis, Samuel 27 November 1661. 900 acres on the So. Et. side of Poropotank Creek commonly known by the name of Attapotamoy Creek next and adjoining to the land of Oliver Green. "This patt. was renewed in Robert Tolliver's name only the 1st of December 1662" &c.
[source]
1661 Tolliver, Robert 27 November 1661. 900 acres.
[source]
1662 Ambery, Ralph 18 March 1662. 183 acres on the branches of Poropotank swamp.
[source]
1662 Anderson, Richard 18 March 1662. 200 acres upon the North side of York river extending from the So. Et. side of a small creek which divideth this land and a tract of land surveyed for Robert Hubberd.
[source]
1662 Bradbury, James 31 December 1662. 250 acres beginning at a poplar corner of Oliver Green's land.
[source]
1662 Coleman, Robert 18 March 1662. 110 acres on the main branch of Burts Creek.
[source]
1662 Corbell, Henry 18 March 1662. 600 acres being on the north and south side of a path which leadeth from the new plantation of Col. Rich'd. Lee to the plantation of Mr. Bremar.
[source]
1662 Corderoy, Wm 18 March 1662. 120 acres upon the east south east side of Poropotank Creek &c., upon a small swamp which divideth this land and the land of Nicholas Jarnew.
[source]
1662 Fleet, John 18 March 1662. 300 acres upon the north side of York River; bounding &c., upon the land of Mr. Richard Jones, dec'd.
[source]
1662 Greene, Ralph 10 February 1662. 1100 acres on the North side of York River, bounding So. Wt. upon York from Jones's creek.
[source]
1662 Greene, Ralph 10 February 1662. 500 acres upon the south east side of Mattapony River, upon the south southwest side of Arsantans Creek.
[source]
1662 Grigg, Robert 19 April 1662. 370 acres land and marsh in the parish of Kingston bounding on a tract of land of John Smithy.
[source]
1662 Hayward, William 18 March 1662. 400 acres beginning &c., by a little branch of Bennetts Creek.
[source]
1662 Lawson, Elizabeth 20 February 1662. 1400 acres beginning &c., west So. Wt. cross the upper end of the great island in Rappa: River.
[source]
1662 Lee, Robert 23 December 1662. 542 acres beginning at a red oak by Mr. Thorntons path.
[source]
1662 Lee, Robert 23 December 1662. 542 acres beg. &c., by Mr. Thorntons path thence &c., to a white oak by Col. Lee's horse path.
[source]
1662 Pate, John 21 December 1662. 200 acres on the north side of York River, on the east side of Porototank Creek
[source]
1662 Pate, John 31 December 1662. 200 acres on the north side of York River and on the east side of Poropotank Creek
[source]
1662 Peters, Edmund 16 March 1662. 442 acres at the head of Timber Neck Creek.
[source]
1662 Read, John 18 March 1662. 145 acres beginning at a dogwood by the main branch of Cow Creek
[source]
1662 Royston, Thomas 18 March 1662. 270 acres on cheesecake branches, behind the lan of Col. Warner.
[source]
1662 Wyatt, Edward 19 April 1662. 370 acres.
[source]
1662 Wyatt, Edward 20 July 1662. 1230 acres on Peanketank River. Beginning &c., along the river to the Wading Creek mouth &c.
[source]
1663 Billips, George 27 January 1663. 250 acres on the head of Gording creak and on the South side opposite to the land of Forrister.
[source]
1663 Birch, Benjamin 5 February 1663. 600 acres.
[source]
1663 Cant, David, Maj 15 March 1663. 542 acres on a branch near the head of Peanketank River .
[source]
1663 Harwood, Ralph 5 February 1663. 600 acres upon the south west side of Crany Creek Swamp.
[source]
1663 Rines, Thomas 18 February 1663. 300 acres upon the head of Fenton's creek which issueth out on the So. Et. side of Mattapony River.
[source]
1663 Teale, Edward 27 January 1663. 180 acres on the south side of Weir River Swamp. Beg. &c.,[on the] east side of a little branch that divides this land from Oliver Greens.
[source]
1663 Wyatt, William 16 March 1663. 400 acres ubon the south east side of Mattapony River, seven miles up said river, or thereabouts.
[source]
1664 Corderoy, William 1 February 1664. 400 acres beginning, &c., by the mouth of a branch on the north west side of Tottopotomoyes Swamp.
[source]
1664 Dale, Thomas 24 May 1664. 350 acres on the North side of Mattapony river adjoining the land of Col. Taylor.
[source]
1664 Davis, John 24 May 1664. 750 acres on both sides Chees-Cake Path leading towards Mattapony River and between Poqueto and Raqueto branches.
[source]
1664 Day, Lewis 12 September 1664. 400 acres upon the south east side of the Poropotank Creek, bounding upon the head of Totopotomoyes Creek.
[source]
1664 Iromonger, Willlam 3 June 1664. 350 acres on a branch of the head of Weir River called Beech Swamp, joining to the land of Col. John Walker.
[source]
1664 Metcalfe, Gilbert 25 September 1664. 810 acres 560 acres whereof being surveyed and taken up by the said Metcalfe upon Peanketank; 250 acres by the sd. Gilbert Metcalfe bought and purchased of Edward Wyatt, adjoining to the land of Wm. Armstead.
[source]
1664 Renn, Nicholas 3 February 1664. 100 acres on the North side of York river, Beginning at Mr. Fossakers corner.
[source]
1664 Renshaw, Richard 23 March 1664. 300 acres on the Bryre branch which issueth into the head of Ware river, in Mockjack bay.
[source]
1664 Roane, Charles 28 June 1664. 200 acres beginning at a hickory corner of Col. Lees land.
[source]
1664 Roe, Edward 27 May 1664. 375 acres beg. &c., near a corner tree which is supposed to be formerly Col. Lees; north &c., adjoining land which said Roe lives on.
[source]
1664 Smith, Joseph 9 June 1664. 134 acres comeing up from a small creek of Poropotank, adjoining land of John King.
[source]
1665 Bristow, Robert 25 October 1665. 398 acres or the North river in Mockjack bay, Beginning &c which parteth this land and the land of Thomas Morris.
[source]
[source]
1665 Claw, Wm 4 January 1665. 200 acres upon the branch of Peanketank River. Adjoining the land of Major Cant.
[source]
1665 Dudley, Richard 4 September 1665. 455 acres on the eastermost side of Eastern River; beginning on the north west side of Pudding Creek.
[source]
1665 Dudley, Richard 28 October 1665. 944 acres upon the branches of Poropotank Creek. Beginning at John Greens corner tree by Mr. Pates swamp.
[source]
1665 Greenaway, Christopher 28 October 1665. 370 acres beginning at a white oak in Mr. Rigaults line in peaches swamp.
[source]
1665 Ironmonger, Francis 21 August 1665. 666 acres near the head branches of Totopotomoy Creek and Jones's Creek.
[source]
1665 Ivesson, Abraham, Sr 10 October 1665. 985 acres upon the North River of Mockjack Bay. Beg. &c., dividing this land from the land of Richard Cox.
[source]
1665 Miller, Thomas 28 October 1665. 390 acres beginning &c., on the south side of a swamp which divides Isaac Richardsons land and John Dayes.
[source]
1665 Morris, Thomas 11 October 1665. 50 acres adjoining to a parcel of land called Bassetts Creek Dividend.
[source]
1665 Roane, Charlea 6 December 1665. 100 acres upon the branches of Peanketank river. Adjoining land of Col. Warner.
[source]
1665 Smith, John, Maj 1 April 1665. 500 acres beginning at a pine nigh the head of Tanks Poropotanke creek.
[source]
1665 Todd, Thomas 9 October 1665. 700 acres part of the land in Mockjack Bay in the North River. The residue upon the North River, lying a mile from the river.
[source]
1665 Walker, Thomas, Maj 26 February 1665. 2350 acres called Mattopony Fort. Beginning at a small run called Potataneno.
[source]
1665 Willis, William 20 October 1665. 250 acres upon part of a branch of Craneneck Creek.
[source]
1665 Young, Richard 20 June 1665. 1700 acres part of the land begins at a marked tree of Thomas Todd on the west side of Cow Creek. The residue on the North River in Mockjack Bay. Beginning at the mouth of Back Creek.
[source]
1666 Aylmer, Justinian 4 April 1666. 495 acres part of this land lies at Mockjack bay on the East side of the mouth of pepper creek; The residue in Mockjack bay. beg. &c., by Mr. Plummers marked tress to the bay side.
[source]
1666 Benson, John 15 March 1666. 140 acres on the head of the beech swamp.
[source]
1666 Boswell, Thomas 10 June 1666. 100 acres on the North point of Ware River side &c., to a small creek or gut on the point of a marsh of Ware point. Includes Raccoon Island.
[source]
1666 Bristol, Robert 7 May 1666. 184 acres in Mockjack bay, upon the North site of Ware river; adjoining his own and Harris's land.
[source]
1666 Green, Oliver 16 March 1666. 770 acres beg. &c., on the North side of Ware River Swamp and, to the mouth of a little branch dividing this land from the land of Edward Trate.
[source]
1666 Handford, Tobias 8 January 1666. 324 acres on the eastward side of Deep Creek Beginning at the mouth of said creek
[source]
1666 Hansford, Tobias 8 January 1666. 324 acres in Ware parish. Beginning at a point at the mouth of Deep Creek in Mockjack Bay.
[source]
1666 Knight, Guy 27 August 1666. 400 acres on Milford haven known by the me of Eagles nest.
[source]
1666 Okeham, John 22 March 1665/1666. 200 acres on the north side of York river and on the East side of Poropotank Creek.
[source]
1666 Pate, John 22 March 1665/1666. 300 acres on a branch of Ware River in Mockjack Bay.
[source]
1666 Read, John 26 March 1666. 300 acres on the west side of Cow Creek.
[source]
1666 Smith, John, Maj 8 February 1665/1666. 500 acres of Marsh, joining to the dividend of land that the said Major Smith lives on.
[source]
1666 Thornton, Wm 16 February 1665/1666. 164 acres in Petsoe Parish, joining to the land he now lives on.
[source]
1666 Todd, William 7 May 1666. 500 acres on the north side of Charles River and commonly called and known by the name of Tindalls Neck.
[source]
1666 Trate, Edward 6 March 1666. 276 acres adjoining the land he lives on. Beginning at the mouth of a small branch dividing this land from Oliver Greens.
[source]
1666 Vicars, Thomas, Mr 16 February 1665/1666. 650 acres beginning &c., on the south side of a little branch dividing this land from Mr. Richard Barnard and Mr. Wm. Thorntons land.
[source]
1666 Warner, Augustine, Col 20 January 1666. 1224 acres in Abington Parish. Beginning at the mouth of a small gutt on the N: E: side of a peninsula, then &c., to Christopher Robins marked gums.
[source]
1666 Willis, Francis, Col 11 July 1666. 100 acres on the south west side of Ware River; Beginning at Thomas Tracyes north west corner.
[source]
1666 Wray, John 15 March 1666. 240 acres upon the head of Queens Creek.
[source]
1667 Benson, John 10 April 1667. 366 acres on Mockjack Bay on the head of Ware River.
[source]
1667 Bohono, Dunkin 20 December 1667. 220 acres upon the head of the Eastermost River,in Mockjack Bay, adjoining the land of Mr. Armstead.
[source]
1667 Boram, Anne 20 December 1667. 148 acres on horn Harbor; Beginning 100 poles from the Creek side.
[source]
1667 Buckner, John 19 February 1667. 517 acres.
[source]
1667 Buckner, John 19 February 1667. 194 acres beginning &c., near the plantation he now lives on and running &c., to a white oak of Francis Ironmongers.
[source]
1667 Colles, Thomas 17 December 1667. 200 acres on the head of the North River, in Mockjack Bay.
[source]
1667 Colles, Thomas 20 December 1667. 137 acres beginning on a line of marked trees of Col. John Walkers.
[source]
1667 Crafton, Michaell 8 October 1667. 720 acres on the east side of Poropotank Creek. Beginning at the mouth of a small branch that divides this land and Oliver Greens.
[source]
1667 Curtis, George 20 December 1667. 1100 acres lying in Black Water Creek in Mockjack Bay.
[source]
1667 Dudley, Richard 20 December 1667. 300 acres on Gwins Ridge.
[source]
1667 Dudley, Richard 20 December 1667. 300 acres in Mockjack Bay; on the North River; beginning at a creek that parteth this and the land of Edward Welch, dec'd.
[source]
1667 Jones, Thomas 20 April 1667. 74 acres upon the branches of Tottopotamoyes swamp.
[source]
1667 Leonard, Roger 20 December 1667. 300 acres in Mockjack bay, situate on the east side of the eastermost river; bounding upon the land of Adam Binnett.
[source]
1667 Lewis, John 16 August 1667. 2600 acres in the Counties of New Kent and Gloster; upon both sides of Poropotank Swamp. Beg.g at the mouth of a great branch next below the said Lewis' plantation by the old womans point.
[source]
1667 Mechen, John 20 December 1667. 220 acres.
[source]
1667 Munorgon, David 2 February 1666/1667. 696 acres upon the head branches of Ware River; beg. &c., corner of Will. Cutmans land near Thomas Roystons
[source]
1667 Prouse, Henry 20 December 1667. 200 acres upon the Eastermost River; beginning at a small creek that parteth this land and the land of Roger Leonard
[source]
1667 Ransome, James 20 December 1667. 300 acres upon the east side of the North River, in Mockjack Bay beginning at a small creek and running north to the land of Captn. Rich: Dadley.
[source]
1667 Roberts, Wm 20 December 1667. 170 acres on the North River,in Mockjack bay; adjoining the land of Richard Bayly.
[source]
1667 Royston, Thomas 6 February 1667. 608 acres beginning &c., corner of Davyd Monorgons land, standing by a little branch near the said Royston's plantation
[source]
1667 Sanderson, John 20 December 1667. 300 acres bounded on Mrs. Cooke.
[source]
1667 Singleton, Henry 20 December 1667. 300 acres near the mouth of the Eastermost River, in Mockjack Bay; Beginning upon another dividend of the said Singleton.
[source]
1667 Smith, Lawrence 18 March 1666/1667. 807 acres beg. &c., on the northern branch of Severn River, &c., dividing this land and the land of Col. Augustine Warner.
[source]
1667 Vicars, Thomas 19 February 1667. 517 acres beginning &c., on the north side of the branch that divides John Days land and Isaac Richardson.
[source]
1667 Waller, John 20 February 1667. 126 acres adjoining his own and Edward Teales land.
[source]
1667 Wisdom, Thomas 10 April 1667. 127 acres upon the north side of Tho: Deacons Mill Swamp.
[source]
1668 Benson, John 1 October 1668. 950 acres.
[source]
1668 Bew, Jeffry 4 April 1668. 620 acres in Ware Parish beginning &c., to a valley near Richard Trahernes house.
[source]
1668 Bowlin, William 14 April 1668. 887 acres in Abington parish. Beginning &c., standing by a small creek which divides this land and Col. Augustine Warner's land.
[source]
1668 Buckner, John 16 June 1668. 122 acres beginning &c., standing by Rappa- hannock path, then &c., to the mouth of a little branch opposite to the lower end of James Bradburyes plantation.
[source]
1668 Campfield, Francis 10 April 1668. 314 acres beginning at his own corner in Mrs. Cookes line.
[source]
1668 Curtis, John 27 October 1668. 160 acres on the head of a branch adjoining the land of Thomas Purnell and John Benson.
[source]
1668 Jefferson, Robert April 1668. 92 acres on the north side of Crane Neck Swamp.
[source]
1668 Knight, Peter 3 April 1668. 574 acres on the East side of Poropotank Creek; being formerly surveyed for sd. Knight for 1000 acres, by patent dated July 16th 1652 .
[source]
1668 Lee, Richard 29 January 1668. 450 acres beginning at a white oak in the beech spring valley.
[source]
1668 Purnell, Thomas 1 October 1668. 950 acres on the branches of the North River, in Mockjack Bay; adjoining the land of Lt. Col. Elliott.
[source]
1668 Rigault, Christopher 10 April 1668. 770 acres on the North E. side of Crane Neck Creek Swamp.
[source]
1668 Roane, Charles 26 December 1668. 761 acres on the S: W: side of the great swamp, on the head of Peanketank river.
[source]
1668 Seatoune, George 16 August 1668. 300 acres. 200 [acres] of said land being formerly granted to Geo: Thompson by patent dated 26th of Nov. 1653; lying on the head of 1000 acs. of land which was formerly known by the name of Col. Hugh Gwynns dividend of land.
[source]
1668 Shapley, John 1 October 1668. 350 acres in the Narrows of Milford Haven. Beginning at the mouth of a small creek that divides this land and the land of Mr. English.
[source]
1668 Smith, Lawrence 20 April 1668. 170 acres of marsh land. Adjoining the land of Christopher Robins.
[source]
1668 Vicars, Thomas 16 June 1668. 20 acres beginning at a poplar standing on the N. W. side of Totopotamoyes Swamp and by Mr. Wm. Corderoyes plantation.
[source]
1668 Vicars, Thos 16 June 1668. 122 acres .
[source]
1669 Beverly, Robert 22 April 1669. 116 acres beginning &c., by the path that goes from Wm. Howards towards Mr. Forsiths.
[source]
1669 Buckner, Thomas [John] 12 October 1669. 1000 acres on Chescake branches.
[source]
1669 Collins, Thomas 19 July 1669. 250 acres on Peanketank ridge. Beginning &c., standing by the side of the main branch of Wadeing Creek.
[source]
1669 Fletcher, Nath 12 August 1669. 320 acres 240 acres of high land and 80 acres of marsh. Near Ware point.
[source]
1669 Littlefield, Robert 16 August 1669. 550 acres.
[source]
1669 Long, Sara 4 July 1669. 350 acres formerly granted to Abraham English and lately found to Escheat.
[source]
1669 Moone, Diana 24 October 1669. 100 acres fomerly granted to John Axford. dec'd., lately found to Escheat.
[source]
1669 Peach, Wm 7 May 1669. 570 acres on the great swamp and branches that issueth from the head of Ware River.
[source]
1669 Reynolds, Cornelious 15 October 1669. 180 acres adjoining the land of Mrs. Williams and Xpofer. Abbott.
[source]
1669 Roane, Charles 2 July 1669. 150 acres on the branch of Peanketank river & adjoining to Gills land.
[source]
1669 Royston, Thos 12 October 1669. 1000 acres.
[source]
1669 Shipley, Mary 4 July 1669. 350 acres.
[source]
1669 Smith, Lawrence 15 March 1668/1669. 75 acres in Abington Parish and betwixt the land of Wm. Alsop, dec'd., Thomas Graves, Sr., and his own.
[source]
1669 Viccars, Thomas 16 August 1669. 550 acres betwixt the branches of Chiscake and Ware River.
[source]
1670 Fletcher, Nathan 22 April 1670. 240 acres of land and 80 acres of marsh on the North River and Ware River, adjoining the land of Tho: Boswell, senr.
[source]
1671 Barringham, Richard 7 April 1671. 800 acres.
[source]
1671 Deacon, Tho 6 April 1671. A parcell of land. Formerly given by Tho: Bremore unto Margaret Bremore, his wife; [now] found to escheat.
[source]
1671 Elliott, Wm., Sr 8 October 1671. 1100 acres beginning &c., on Queens Creek side near the head thereof.
[source]
1671 Farthingale, Richard 7 April 1671. 800 acres in Ware Parish. Beginning at a black stump, accounted Hen: Corbills corner tree.
[source]
1671 Forsith, James 7 April 1671. 800 acres.
[source]
1671 Kerby, John 22 April 1671. 130 acres in Ware parish; adjoining the land whereon he lives.
[source]
1671 Nevett, Hugh 8 October 1671. 1170 acres in Mockjack Bay. Beginning &c., at the head of Dividing Creek and down the same and over the Black Water &c.
[source]
1671 Pead, George 25 September 1671. 150 acres beginning &c., on Wm. Bearlines, on the southern side of Winter Harbour.
[source]
1672 Bailey, Richard 11 October 1672. 822 acres upon the branches of Hoccadayes Creek and North River, Mill Run and adjoining upon the land of Robert Elliott and Thomas Gaunts land lately purchased of Mr. William Elliott.
[source]
1672 Beverley, Robert 10 October 1672. 500 acres upon the branches of Hoccadayes Creek, adjoining to the land of Robert Elliott, youngest son of Lt. Col. Anthony Elliott, dec'd.
[source]
1672 Dudley, Richard 15 December 1672. 944 acres upon the branches of Poropotanck Creek. Beginning at Mr. John Greens corner tree by Mr. Pates swamp.
[source]
1672 Gayle, Mathew 8 October 1672. 284 acres adjoining on the back or head line of Phillip Hunleys land.
[source]
1672 Harper, George 10 October 1672. 133 acres between the bounds of the Chiescake Indian land and the land of Conquest Wyatt.
[source]
1672 Hunley, Phillip 19 August 1672. 460 acres upon Pudding Creek. Beginning &c., by said Hunleys landing place on Pudding Creek.
[source]
1672 Kibble, Mary 11 October 1672. 500 acres upon the branches of Hoccadays Creek, adjoining to the land of Robt. Elliott, son of Anthony Elliott, dec'd. The sd. land formerly granted to Robt. Beverley by patent the day before the date of these presents &c.
[source]
1672 Moore, Lambert 8 October 1672. 350 acres betwixt the land of David Cant and the land of Thomas Dawkins.
[source]
1672 Murray, Alexander 13 November 1672. 704 acres on and near Cheescake Path.
[source]
1672 Pore, Edmd 18 March 1672. 77 acres adjoining the land of Richard Long and Philip Hunley.
[source]
1672 Stephens, Thomas 24 October 1672. 175 acres escheat land; part of a tract of 1050 acres lying on the head of Clay Branch Creek, joining to Captn. Gills land.
[source]
1673 Arrundell, Peter 23 October 1673. 350 acres in Pyanketanck bay; beginning at the Mouth of a creek at the narrows of Milford haven, which creek parts this land from John Shapelys land.
[source]
1673 Beverley, Robert 6 October 1673. 1500 acres lying upon Pieanketanck River, on the South side, beginning &c., by a valley syde near Noakes his plantation.
[source]
1673 Beverley, Robert 24 October 1673. 920 acres upon Poropotanck Creek; part of the land lies on the East syde of Poropotank Creek; adjoining land of Oliver Green; the residue on the Eastermost syde of Poropotank Creek &c.
[source]
1673 Beverley, Robert 6 November 1673. 150 acres between Garden Creek and the Eastermost River.
[source]
1673 Bristow, Robert, Maj 23 October 1673. 930 acres on the north east side of Mockjack Bay, at or near the mouth of North River and on the east side thereof.
[source]
1673 Coleman, Robert 18 March 1672/1673. 200 acres beg. &c., at a small swamp which divides this land from a parcel of land belonging to Daniel Clark.
[source]
1673 Elliott, Wm 23 October 1673. 340 acres upon the north side of North River Mill Run.
[source]
1673 Goodson, John 20 October 1673. 100 acres on the south side of North River Mill Run, adjoining to the said Goodson and Hen: Jeffs land.
[source]
1673 Gylon, John 19 March 1672/1673. 188 acres adjoining upon the head of the Green branch, being a branch of Milford Haven.
[source]
1673 Hancks, Tho: 23 October 1673. 264 acres beginning &c., upon the hill side by Samuel Hucksteps branch.
[source]
1673 Hancks, Thomas 23 October 1673. 500 acres upon the head branches of Poropotank Swamp.
[source]
1673 Hancks, Thomas 23 October 1673. 264 acres in the counties of Gloucester and New Kent beg.g &c. upon the hill side by Samuel Hucksteps branch.
[source]
[source]
1673 Herst, Wm 18 March 1672/1673. 363 acres adjoining to land of Tho: Royston; being part of a devidend granted to Thomas Royston Feby. 6th, 1667.
[source]
1673 Knight, Guy 23 October 1673. 423 acres on Milford haven and the Western branch. Beginning &c., at or near the head of a branch or gutt which issueth out of a creek which parts this land from the land of Abraham English, dec'd.
[source]
1673 Putnam, Thomas 23 October 1673. 333 acres upon the branches of Milford Haven beginning &c., in or near Rich. Longs line.
[source]
1673 Richardson, Peter 17 May 1672/1673. 1500 acres beginning in a plantation seated by Mr. Sawyer, dec'd., and running &c. to Mr. Burwells line.
[source]
1673 Roan, Charles 20 October 1673. 100 acres upon the branches of the Dragon swamp. Beginning &c., by an old line of marked trees, supposed to belong to Col. Lees children.
[source]
1673 Roe, James 17 May 1672/1673. 1500 acres.
[source]
1673 Ryland, Tho 23 May 1673. 120 acres beginning at a corner marked hickory belonging formerly to the said Ryland. Adjoining the land of Caleb Holders and Maj'r. Robert Bristowes.
[source]
1673 Shapely, John 23 October 1673. 430 acres in the narrows of Milford Haven beginning &c., at Hollowing Point &c.
[source]
1673 Shapley, Richard 23 October 1673. 130 acres in Milford Haven beg. &c., at or near the head of a branch or gutt which issues out of a creek which parts this land from the land of Rich. Long.
[source]
1674 Armestead, John, Capt 21 September 1674. 440 acres in Kingston Parish. Beg. &c., near the head of a creek that issues out of eastermost river, thence &c., adjoining the land of Xpr. Dicken.
[source]
1674 Bailey, Richard 16 November 1674. 1875 acres on Peanketank River, on the South side thereof. Beginning at the mouth of a creek commonly called Hoccadys Creek.
[source]
1674 Billipps, George 9 April 1674. 500 acres on the head of Garding creek.
[source]
1674 Cheesman, Cornelius 8 April 1674. 260 acres.
[source]
1674 Clerk, Samuel 8 April 1674. 700 acres on the eastermost side of Poropotank Creek and main swamp.
[source]
1674 Dudley, Richard 9 April 1674. 980 acres upon the branches of Poropotanck creek adjoining to Mr. Pates land and the land of John Greene, dec'd.
[source]
1674 Hanckes, Thomas 8 April 1674. 260 acres in the counties of Gloster and New Kent. Adjoining former tract of land of said Hanckes.
[source]
1674 Lee, Richard, Maj 22 July 1674. 1140 acres known by the name of Paradise.
[source]
1674 Leeke, John 21 September 1674. 83 acres 34pers. at Tindalls point.
[source]
1674 Pore, Edward 21 September 1674. 150 acres in Kingston Parish, near the land of Marke Foster.
[source]
1674 Snapes, William 9 April 1674. 110 acres joining upon Spences land, and Maj'r. Richard Lee's land. Beg. &c., in a valley now named Danceing Valley
[source]
1674 Snelling, Alexander 8 April 1674. 43 acres on the north river, lying a mile and 1/2 from the river side. Adjoining the land of Tho: Chapman, dec'd.
[source]
1674 Stubbins, Ja: 21 September 1674. 450 acres upon the branches of Poropotancke adjoining to Captn. Dudleys land, George Haynes land and Spencys land.
[source]
1674 Wright, Henry 8 April 1674. 140 acres beg. &c. to a devidend of land lately patented by Robert Beverley.
[source]
1675 Ambrose, Leonard 15 June 1675. 60 acres lying betwixt the land of Humphry Mead, late dec'd., and the land of Ja: Clarke &c.
[source]
1675 Bennett, Robert 26 July 1674/1675. 330 acres adjoining the land of John Guyton and James Beale.
[source]
1675 Beverley, Robert, Capt 15 June 1675. 698 acres lying betwixt and on every part, adjoining to the land of Wm. Elliot, Junr., Thomas Elliott his brother, Marke Warkeman, dec'd., &c.
[source]
1675 Bohannan, Dunkin 6 March 1674/1675. 340 acres upon the Eastermost River; Beg. &c., by a small gutt, that part this land from John Nevells.
[source]
1675 Broughton, Fra: 15 June 1675. 170 acres adjoining the land he now lives on. Beg.g &c., at the side of a branch of Craney Creek.
[source]
1675 Cant, David 15 June 1675. 1400 acres (The patent states 14 acres which is certainly an error.) on the south side of Peanketanck River. Beg. &c., upon the south side of a branch called Store Branch. "Son of Majr. David Cant, decd."
[source]
1675 Cant, Walter 15 June 1675. 500 acres adjoining on the south side of Peanketank River and the Dragon Swamp.
[source]
1675 Curtis, George 26 January 1674/1675. 800 acres upon the south side of Peanketank River, lying betwixt the creek commonly called Peanketank Creek alias Col. Kemps Creek and the creek called Wadeing Creek.
[source]
1675 Day, Lewis 15 June 1675. 400 acres adjoining the great swamp called Tattapotomoyos Swamp.
[source]
1675 Fentry, Stephen 6 March 1674/1675. 300 acres on Queens Creek syde; adjoining the land of John Curtis.
[source]
1675 Graves, Jeffery 6 March 1674/1675. 440 acres.
[source]
1675 Graves, Thomas 6 March 1674/1675. 440 acres adjoining the land of Robert Coleman.
[source]
1675 Green, John 6 March 1674/1675. 600 acres upon the branches of Poropotank Creek. Beg. &c., by the said of the Eastern branch of Poropotank Creek.
[source]
1675 Guyton, John 6 March 1674/1675. 313 acres 188 acs. part hereof according as is expressed in a former patent granted to sd. Guyton; the residue being 125 acs. adjoining the same.
[source]
1675 Johnson, Jacob 6 March 1674/1675. 740 acres upon Queens Creek, adjoining the land of James Lindsey.
[source]
1675 Kemp, Mathew, Col 26 January 1674/1675. 573 acres adjoining the land of Mr. Palliser or Talliser and Joanna Pounalls.
[source]
1675 Kemp, Mathew, Jr 6 March 1674/1675. 229 acres beginning &c., adjoining the land of Tho: Palliser or Talliser, thence &c. down the Peanketank River.
[source]
1675 Langham, Daniel 6 March 1674/1675. 350 acres in Abingdon Parish; adjoining the land of Robert Coleman. Formerly granted to Xper. Abbott, Jany. 20, 1657, now said Langhans by Marrying Mary, the daughter of said Abbott.
[source]
1675 Lightfoot, Phillip 15 June 1675. 150 acres joining to the land of Edward Momford on one side and on York River upon another side and on Mr. Richard Bookers land, lately Mr. Reynolds on another side.
[source]
1675 Lindsay, James 6 March 1674/1675. 390 acres beginning at a white oak on Queens Creek side, adjoining the land of Jacob Johnson.
[source]
1675 Nevell, John 6 March 1674/1675. 100 acres adjoining to a greater tract of Dunkin Bohannan. The said land being formerly due Dunkin Bohannan by purchase from Mr. Armestead and then sold to the father of the above said John Nevell as son and heir of his dec'd. father.
[source]
1675 Sewell, Thomas 15 June 1675. 150 acres adjoining to the lands of Daniel Langham, Robert Coleman &c.
[source]
1676 Anderson, Wm 11 March 1675/1676. 60 acres adjoining to his own land, Major Lewis and Nettles.
[source]
1676 Dickeson, Mary 24 February 1675/1676. 930 acres escheat land. Formerly granted to Edward Titterton.
[source]
1676 Reynolds, James 11 March 1675/1676. 140 acres betwixt and on all sides, adjoining to the land of Walter Cant, son of David Cant, dec'd., and formerly the land called Knox's land &c.
[source]
1676 Tomson, Wm 24 February 1675/1676. 150 acres adjoining the land of Mr. Fawcett, Wm. Howard, Robert Lee &c.
[source]
1676 Wells, Susanna 11 March 1675/1676. 57 acres adjoining land of John Wells, dec'd., which said land was formerly surveyed by John Lewis, surveyor, at the instance and for the use of Edward Wells, father &c.
[source]
1677 Walter, John 10 April 1677. 423 acres in Ware Parish. Beginning &c., of Mr. Taliafro's land, running &c., along Wm. Peach's land.
[source]
1678 Amis, Thomas 20 November 1678. 295 acres beginning &c., on the edge of the Dragon swamp; being a corner tree to this land and the remaining lands of Samuel Patridge, dec'd., and now claimed by John Carver.
[source]
1678 Armestead, Jno., Lt. Col 21 September 1678. 220 acres on the head Of the eastermost river in Mockjack Bay.
[source]
1678 Armestead, Ralph 26 September 1678. 48 acres beginning &c. at a gum by the path side being a line tree of Tho: Dyers land thence &c. to Dyers Creek side.
[source]
1678 Armstead, John, Capt 20 November 1678. 550 acres lying on the east side of Eastermost river; beginning &c., in the marsh near Mr. Dickins plantation; formerly granted for 600 acres to Wm. Armestead by patents dated July 1st 1651. Bk.2, p. 331.
[source]
1678 Beard, William 26 September 1678. 380 acres beginning &c., corner tree of Richard Longest land, and standing near the branch that runneth by the said William Berds house.
[source]
1678 Beverley, Robert 20 November 1678. 300 acres betwixt the land of Maj'r. David Cant and the land of Thomas Dawkins.
[source]
1678 Bromley, Archibald 26 September 1678. 500 acres 150 acres part thereof formerly g'td to Wm. Bedlam by patent dated July 1st 1653 &c. 350 acres lying betwixt Winter Harbour, Horne Harbour and the main bay.
[source]
1678 Collis, John 26 June 1678. 620 acres beginning at the head of the Beaver Damms; adjoining land of Nath. Gayles.
[source]
1678 Crimes, Wm 5 June 1678. 450 acres on the branches of Poropotank, adjoining to Captn. Richd. Dudleys land, Geo: Haynes land &c. The land formerly due to Ja: Stubbins by patt. dated Sept. 21, 164.
[source]
1678 Degge, John 26 September 1678. 1800 acres lying betwixt and bounded round with the lands of Smithers, Greggs, Foster, Smith, Sterlin &c.
[source]
1678 Dickens, Christopher 26 September 1678. 160 acres adjoining the land of Humphry Toy, his own and young Phill: Hunleys.
[source]
1678 Dobson, Edmund 5 June 1678. 1150 acres woodland and marsh grounds. Bounded by the water with Mobjack Bay, Severne River and Burnt Creek and in the land with lines of double marked trees according to the courses and distances hereafter mentioned &o.
[source]
1678 Dobson, John 5 June 1678. 1150 acres.
[source]
1678 Dobson, Wm 5 June 1678. 1150 acres.
[source]
1678 Gwinn, Edmund 4 April 1678. 80 acres escheat land; formerly granted to Capt. Tho: Bremore and afterwards to William Court.
[source]
1678 Hunly, Phill., Jr 26 September 1678. 200 acres adjoining upon his father's land beginning &c., at his father's landing on Pudding Creek.
[source]
1678 Lendall, Robert 26 September 1678. 150 acres adjoining the land of Hum: Toy, formerly Mr. Armesteads land. This land formerly patented to said Lendall, 18 Oct. 1652.
[source]
1678 Longest, Richard 26 September 1678. 680 acres adjoining the land of Jacob Johnson. Capt. Armestead (near a branch by Wm. Beards plantation) Col. Dudley and Wm. Elliott.
[source]
1678 Norman, William 20 November 1678. 177 1/2 acres adjoining the land of Thomas Amies and John Kellies, formerly Ric'd. Cridendines.
[source]
1678 Pate, Thomas, Col 10 October 1678. 200 acres on the north side of York River and on the east side of Poropotank Creek.
[source]
1678 Perrott, Lawrence 26 September 1678 137 acres adjoining the land of Col. Rich'd. Dudley, Capt. Armestead and Wm. Beards.
[source]
1678 Shackleford, Roger 20 November 1678. 313 acres neer Mattanony old path.
[source]
1678 Tillett, John 26 September 1678. 25 acres Woodland and Marsh land. On the main bay side and Horne Harbour before the land of Archabell Bromley now taken up.
[source]
1678 Tittertun, Mary 4 April 1678. 930 acres escheat land; formerly granted to Edward Titerton.
[source]
1678 Vandecasteel, Giles 26 September 1678. 25 acres.
[source]
1678 Vicaris, Tho: 5 June 1678. 190 acres betwixt and adjoining to the lands of Maj'r. Lawrence Smith, Mordecay Cooke, &c.
[source]
1678 Waters, John 26 September 1678. 140 acres adjoining the land of Wm. Elliott, Col. Dudley and Richard Longest.
[source]
1679 Armestead, John 25 September 1679. 500 acres upon the South side of Peanketank River; Beginning &c., westward side of the mouth of Gwyns ponds.
[source]
1679 Armestead, John, Capt 23 April 1679. 550 acres upon the Eastward side of the eastermost river, adjoining the land of Mr. Christr. Dickens.
[source]
1679 Axe, George 1 May 1679. 157 1/2 acres betwixt the lands of Wm. Elliot, Senr., Geo. Seaton, dec'd. and Capt. John Armestead.
[source]
1679 Banister, Elizabeth, Mrs 25 September 1679. 1600 acres beg. at a corner white oak belonging to Maj'r. John Scarbrooke, dec'd., and to Edward Allin and standing near Mr. Wm. Craines plantation
[source]
1679 Burgh, George 5 September 1679. 170 acres lying between the land of him the said Burgh and the land of Charles Jones.
[source]
1679 Gohon, Daniel 1 May 1679. 100 acres adjoining his own and Henry Prestons land.
[source]
1679 Jarvis, Francis 1 May 1679. 150 acres upon the Eastward side of Eastermost river; adjoining the land of Robert Landall &c.
[source]
1679 Munford, Edward 25 September 1679. 80 acres of high land and 12 acs. Island, being about a mile above Tindalls Point; beginning &c., upon Fishing Point by York River.
[source]
1679 Pickering, John 1 May 1679. 197 acres lying and adjoining to the land of Mark Warkman, dec'd., on one side and with the land of Joanna Careless now Charles Jones' land on the other side.
[source]
1679 Ryland, Thomas 1 May 1679. 240 acres adjoining his own, Caleb Holders and Major Bristows land.
[source]
1679 Tomkins, Humphrey 25 September 1679. 217 1/2 acres.
[source]
1679 Tomkins, John 25 September 1679. 217 1/2 acres.
[source]
1679 Tomkins, Wm 25 September 1679. 217 1/2 acres upon the North River adjoining the land of Wm. Debnam; 200 acres part there of formerly due to Abra. Turner by patent dated Oct. 10, 1642. The balance found within the reputed bounds of the patent.
[source]
1679 Waters, John 1 May 1679. 500 acres beginning &c., in Col. Dudleys line being a corner tree of the said waters former dividend.
[source]
1679 White, Peter 26 November 1679. 350 acres beginning &c., of Tho. Dawkins, near a branch, near Richd. Holloways plantation.
[source]
1680 Bunnell, Lewis, Maj 29 September 1680. 2400 acres beginning &c., at Mirtle point on Carters Creek side & running thence up Carters Creek to the head thereof.
[source]
1680 Snapes, Wm 26 April 1680. 75 acres bounded round with Col. John Lewis' land, Samuel Clarkes land and James Dudleys land, not entering on any of their lines.
[source]
1681 Buckner, John 28 September 1681. 300 acres adjoining to and betwixt 200 acres of land surveyed and pattented by Maj'r. John Smith Apl. 1st 1665. Beginning &c., N. Et. to Totopatomie.
[source]
1681 Roane, Charles 23 April 1681. 700 acres upon the Dragon Swamp side, lying adjoining to James Reynalds line.
[source]
1681 Skelton, William 23 April 1681. 150 acres beginning &c., at Thomas Dawkins' beginning hickory tree standing near the side of John Whittamores plantation.
[source]
1682 Armsted, Ralph 22 December 1682. 63-1/2 acres.
[source]
1682 Bartlett, John 22 December 1682. 50 acres adjoining the land of Wm. Mergan.
[source]
1682 Billops, Richard 22 November 1682. 92 acres adjoining his former land, thence &c., that parts this land from the land of Morris Mackaskanock.
[source]
1682 Boram, Edward 22 October 1682. 364 acres beg. &c., on the South side of Horn Harbour Creek; the land formerly granted to Mrs. Winefree Morrison, 26th of Jany. 1651.
[source]
1682 Boswell, Thomas 20 April 1682. 1100 acres upon York river side and Timber neck creek.
[source]
1682 Bradley, Abraham 6 May 1682. 150 acres adjoining the lands of Daniel Langham, Robert Coleman and Thomas and Jeffrey Graves and Maj'r. Lawrence Smith.
[source]
1682 Bromley, Archibald 20 April 1682. 400 acres on the side of Horn Harbor; be- ginning &c. to a marked pine at the south side of Winter Harbour.
[source]
1682 Buckner, John 22 December 1682. 2673 acres beginning &c., at the mouth of a small creek on the south side thereof which said creek now parts the land of Mr. Abraham Iveson and the land of Henry Rawlins.
[source]
1682 Cully, Robert 22 December 1682. 63-1/2 acres on the eastward side of the eastermost river, at the head of an old dividend of land bought by the said Robert Cully of Mr. Mann.
[source]
1682 Hoggen, Wm 22 December 1682. 15 acres beginning at a corner tree of Mr. Greggs land, standing near the head of a branch belonging to Winter Harbour Creek.
[source]
1682 Knowles, Sands 22 December 1682. 230 acres joining to a devidend of land belonging to the said Knowles.
[source]
1682 Lassell, Edward 22 October 1682. 335 acres joining to the head line of the land of Mr. Richard Billops.
[source]
1682 Lyllie, John 22 December 1682. 234 acres betwixt Garden Creek and Milfor Haven.
[source]
1682 Mackashanock, Morris 22 December 1682. 140 acres beginning &c.; on the eastward side of Peach Point Creek, near the head thereof, which said creek runs into Milford Haven.
[source]
1682 Morgan, Walter 22 October 1682. 201 acres beginning at the mouth of Peper Creek, on the westward side thereof.
[source]
1682 Morgan, William 22 December 1682. 50 acres adjoining the land of Walter Morgan. Formerly granted to Wm. Morgan, decd.
[source]
1682 Mumford, Edward 22 November 1682. 25 acres a small island lying in York River, next adjoining his other island, commonly called Oak Island.
[source]
1682 Peade, John 22 November 1682. 317 acres lying on the south side of Winter Harbour Creek.
[source]
1682 Whiteing, Henry, Maj 22 December 1682. 2673 acres.
[source]
1683 Billops, George 16 April 1683. 750 acres on the North side of Garden Creek.
[source]
1683 Billops, George 16 April 1683. 86 acres in Kingston pariah; adjoining land of Richard Billops and his own.
[source]
1683 Bradley, Abraham 16 April 1683. 61 acres beginning &c., that stands on the eastward side of the road that leads to Tindalls poynt.
[source]
[source]
1683 Clements, Benjamin 16 April 1683. 150 acres adjoining the land of Maj'r. Burwell and Thomas Morrell.
[source]
1683 Degge, John 26 September 1678. 200 acres adjoining the land of Richard Ripley, Mark Thomas, Henry Singleton and Mr. Plummers.
[source]
1683 Degges, John 16 April 1683. 1425 acres lying on the southward side of Garden creek and a beaver dam at the head thereof.
[source]
1683 Fox, Henry 16 April 1683. 300 acres in New Kent and Glocester counties beg. &c., by Wm. Anderson's fence, running &c., by a branch nigh Col. John Lewis' quarter.
[source]
1683 Garnett, John 16 April 1683. 260 acres on the south side of Garden Creek adjoining the land of John Deggs.
[source]
1683 Morrell, Thomas 16 April 1683. 150 acres beginning on the north side of the main run that falls into the head of Severn River about 18 po. above the spring that belongs to said Morrells dwelling house.
[source]
1683 Peyton, Robert 28 February 1682/1683. 150 acres beginning &c., at the head of the land formerly belonging to Edmund Welch, dec'd., lying on the north side of Black water creek.
[source]
1683 Smither, John 16 April 1683. 890 acres upon the bay side, betwixt the mouth of Garden Creek and the mouth of Winter Harbour.
[source]
1683 Starling, Peter 16 April 1683. 300 acres lying towards the head of Horne Harbor Creek.
[source]
1684 Barlow, Robert 26 April 1684. 62 acres adjoining land of Christopher Abbot, dec'd.
[source]
1684 Boram, Anne 20 April 1684. 95 acres beginning &c., out of the south side of Horne Harbour Creek. Adjoining the land of Edmund Boram and Ralph Armsted.
[source]
1684 Corbett, John 20 April 1684. 400 acres beginning &c., standing at the head of Ducking Pond Creek, dividing this land from the land of Isaac Plumers head corner tree.
[source]
1684 Corbett, John 20 April 1684. 300 acres lying upon the island of New Poynt Comfort.
[source]
1684 Dudley, Richard, Col 20 April 1684. 704 acres lying on Blackwater Creek on the eastward side of the North River.
[source]
1684 Dudley, Richard, Col 20 April 1684. 281 acres on Gwins Ridge.
[source]
1684 Dyar, Thomas 20 April 1684. 100 acres on the westward side of Dyars Creek.
[source]
1684 Forrest, Edmund 20 April 1684. 505 acres adjoining the land of John Lilly and George Billops. Then &c., to Garden Creek.
[source]
1684 Forrest, John 20 April 1684. 520 acres on the north side of Garden Creek beginning &c., standing near the head of Mr. Lillies Creek.
[source]
1684 Gwyn, Edmund 20 April 1684. 200 acres escheat land formerly belonging to Thomas Breeman.
[source]
1684 Hurst, William 20 April 1684. 300 acres adjoining the land of John Robins, dec'd., Col. Augustine Warner, dec'd., and land belonging to the free school.
[source]
1684 Jones, Charles 20 April 1684. 650 acres escheat land. Formerly belonging to Joane Careless.
[source]
1684 Megsom, John 20 April 1684. 433 acres near the head of Cedar Bush Creek.
[source]
1685 Carter, John 20 April 1685. 340 acres lying on the south side of the main run of the Dragon Swamp adjoining the land of Charles Roane, Robert Shackleford &c. at the mouth of Spring Branch.
[source]
1685 Dickenson, John 20 October 1685. 930 acres escheat land. Formerly granted to Mary Dickenson alias Mary Titterton, dec'd.
[source]
1685 Price, John 20 April 1685. 550 acres near a branch and about a quarter of a mile to the eastward of the Indian road.
[source]
1685 Whitehead, Richard 20 April 1685. 180 acres adjoining the land of -- Gill and Thomas Cheeseman.
[source]
1686 Armestead, John, Col 30 October 1686. 130 acres adjoining to his own land whereon he now lives to the land of George Seaton and Wm. Elliott.
[source]
1686 Armestead, John, Col 30 October 1686. 202 1/2 acres beg. &c., standing on the eastward side of a branch near a Chappell and in a line of marked trees belonging to an old Devidend of land formerly taken up by Col. Hugh Gwin, dec'd and sold by sd. Gwin to Willm. Armestead, dec'd.
[source]
1686 Ashborne, John 4 November 1686. 90 1/2 acres adjoining unto a dividend of land belonging to Francis Taliaferee that lies on the Westward side of the meane swamp that runs into the head of Ware River.
[source]
1686 Buckner, John 30 November 1686. 280 acres.
[source]
1686 Gill, Stephen 4 November 1686. 2369 acres formerly patented by Stephen Gill. decd., Nov. 18, 1642. Lying on the westward side of Roswell Creek.
[source]
1686 Gwin, John 30 October 1686. 202-1/2 acres.
[source]
1686 Hundley, Philip, Jr 30 October 1686. 89 acres on the northward side of Pudding Creek.
[source]
1686 Morris, James 30 October 1686. 750 acres on the westward side of the north river, in Mockjack Bay.
[source]
1686 Whiteing, Henry, Maj 30 November 1686. 280 acres upon the west No. west side of North River and betwixt the land of Edward Dauber and the said river.
[source]
1687 Booker, Richard, Capt 1 February 1686/1687. 740 acres escheat land. Formerly granted to John Sigismund Cleverous, dec'd.
[source]
1687 Boswell, Thomas 20 April 1687. 1100 acres upon the side of Ware River, adjoining the land of Majr. Robert Bristow 972 acres part thereof formerly granted said Thomas Bozwell dated Oct. 8, 1656 and again renewed Jan. 28, 1662. The residue &c.
[source]
1687 Burton, John 21 October 1687. 31 acres beginning at a corner red oak belonging to Wm. Hansford and Ralph Green.
[source]
1687 Dawson, Samuel 20 April 1687. 150 acres in Ware parish. Adjoining land of Mr. Burch & Mr. Willis.
[source]
1687 Kemp, Peter 21 October 1687. 638 acres on the south side of Poyanketank River, betwixt a creek called Allens Creek and the Wadeing Creek.
[source]
1687 Lightfoot, Philip, Col 20 April 1687. 269 acres beginning &c., of Col. John Cheesman land by Wm. Hansfords Path.
[source]
1687 Palliser, Thomas 21 October 1687. 421 acres on the south side of Pyanketank River, adjoining land formerly Gilbert Metcalfe's, dec'd., land of George Curtis, Col. Kemp &c.
[source]
1687 Singleton, Henry 21 October 1687. 155 acres between the patent of his brother Samuel Singleton and a patent belonging to the aforesaid Henry. Beginning &c., just on the side of Mockjack Bay &c.
[source]
1687 Smithers, John 21 October 1687. 395 acres beginning &c., along John Deggs' line, south &c., in sight of Wrights plantation &c., in John Andrews Swamp on the north side of Winter Harbour.
[source]
1687 Wright, Mottrom 21 October 1687. 395 acres.
[source]
1688 Howard, Anne 22 April 1688. 180 acres.
[source]
1688 Howard, Elizabeth 22 April 1688. 180 acres.
[source]
1688 Howard, Mary 22 April 1688. 180 acres beginning &c., standing near the head of a branch called Little Ease, on the eastward side of the branch.
[source]
1688 Howard, Wm 1 April 1668. 164 acres beginning &c., by the path that goes from said Howard's house to Mr. Forsith.
[source]
[source]
1688 Roane, Charles 20 October 1688. 797 acres in the Counties of New Kent & Gloster. Beg. &c., by the side of a branch called Hanks folly in sight of Charles Roane & Hank's old plantation.
[source]
1688 Stubblefeeld, Symon, Jr 22 April 1688. 188 acres beginning &c., by the road side that leads to the Courthouse at the head of Wm. Rees land, dec'd.
[source]
1688 Wright, Mottrom 20 October 1688. 1000 acres on the north side of Winter Harbour Creek which sd. land belonged to sd. Wright in right of his wife Ruth &c. beg. &c., standing near the north side of the head of the northerly branch of Winter Harbour Creek.
[source]
1689 Greenaway, Christopher 20 October 1689. 445 acres beg. &c., in Mr. Rigault's line in Peaches swamp.
[source]
1689 Horth, Augustine 20 October 1689. 441 acres of land and water in Ware Parish. Beg. at a small branch 100 po. from the lone pine standing on the westward side of the north river and including the Five Pine Island.
[source]
1689 Prior, Robert 20 October 1689. 309 acres beg. &c., near the head of a branch that runs into the head of Crany Creek.
[source]
1690 Barnard, Richard 23 October 1690. 1090 acres beg. &c., in the middle of the main road near Mr. Hansfords Mill on the north west side of the Mill Dam.
[source]
1690 Perrot, Lawrence 23 October 1690. 340 acres joining to Gwynns Ridge. Adjoining land of Col. John Armested and Mr. Roberts.
[source]
1691 Armistead, John 28 April 1691. 80 acres beg. &c., on the S. side of a small branch which falls into the head of the North River &c., to a red oak in Poundells line.
[source]
1691 Baker, John 20 October 1691. 40 acres beginning on the southward side of a branch belonging to the head of Winter Harbour Creek and adjoining to a former dividend belonging to the said Baker.
[source]
1691 Brookin, Wm 20 October 1691. 517 acres lying near the head of a branch that falls into the head of Poropotank Creek.
[source]
1691 Brookin, Wm 20 October 1691. 270 acres beg. &c., of a former devidend of land belonging to the said Brookin Netles and land formerly belonging to Robert Collis.
[source]
1691 Buckner, John Sr 20 October 1691. 3125 acres in the freshes of Rappahannock on the South side of the river and on the main branches of Pewmansend the branches of Goulden Vale and the branches of Passating.
[source]
1691 Collaine, William, Jr 28 April 1691. 140 acres joining to an old devidend of land belonging to his father William Collaine. Beg. &c., a line of marked trees belonging to Gills land.
[source]
1691 Fleming, William 28 April 1691. 600 acres beg. &c., standing on a point of land at the mouth of a gutt over against Captn. Lightfoots plantation.
[source]
1691 Glasscock, Richard 20 October 1691. 335 acres joining to the head line of land of Mr. Richard Billops.
[source]
1691 Guthry, John 28 April 1691. 200 acres on the South side of Kings Creek near Poropotank.
[source]
1691 Hall, Wm 20 October 1691. 220 acres adjoining the land of Mr. Haines, Richard Lee, Mr. Brookin &c.
[source]
1691 Heyward, Wm 20 October 1691. 156 acres beg. &c., adjoining to a former dividend belonging to the said Heyward thence along the land of Edward Porties
[source]
1691 Netles, Robert 20 October 1691. 270 acres.
[source]
1691 Norrington, Samuel 28 April 1691. 540 acres at the mouth of a gutt on the east side of Porapotank Creek.
[source]
1691 Roane, Charles 20 October 1691. 164 acres adjoining his own and Wm. Brooking's land.
[source]
1691 Roane, Charles 20 October 1691. 278 acres beginning &c., standing on the North ward side of Coles branch near a fork in the sd. branch which said branch falls in the the main swamp that runs into Poropotank creek.
[source]
1691 Smith, Lawrence, Maj 20 October 1691. 1200 acres beg. &c., standing upon a poynt on the south side of Severn River, near the head thereof.
[source]
1691 Vicaris, Thomas 20 October 1691. 150 acres adjoining land of Mr. Faucett, Mr. Lee and Wm. Thornton.
[source]
1691 Wareing, Henry 28 April 1691. 152 acres adjoining the land of Edmond Roberts and Charles Joanes.
[source]
1692 Beverley, Robert 29 April 1692. 200 acres on the Eastermost side of Poropotank Creek, adjoining the land of Wm. Ginssy and John Pate, the land formerly granted to Wm. Crafton and by him deserted &c.
[source]
1692 Williams, John 29 April 1692. 410 acres near Poropotank Creek; on N. side of York River bounded on the lands of Roger Shakleford, John Major and John Levistone. This patt. does not recite in what county the land lies in; it may lie either in Gloster or King and Queen Counties; part of the land was formerly in New Kent County, "Of King and Queen County".
[source]
1693 Collaine, William, Jr 29 April 1693. 97 acres adjoining his own and Mr. Haines' land.
[source]
1693 Couch, Robert 29 April 1693. 77 acres lying and adjoining to the land of Abrahm Iveson.
[source]
1693 Davis, Edward 29 April 1693. 400 acres beg. &c., standing at the head of Ducking Pond Creek, dividing this land from the land of Isaac Plumer and the land of Thomas Plumer.
[source]
1693 Marchant, Richard 29 April 1693. 84 acres adjoining the land of Mr. Long and Mr. Thomas Puttman.
[source]
1693 Prior, Robert 29 April 1693. 92 acres on the north side of Craney Creek Swamp. Escheat land. Formerly granted to Robert Jefferson Apr. 1st, 1648.
[source]
1693 Rice, Thomas 29 April 1693. 35 acres adjoining the land of Edward Boram and Mark Thomas.
[source]
1693 Roystoan, Thomas 29 April 1693. 1616 acres adjoining the land of Col. Augustine Warner, decd., William Collaine, John Wheystoans &c.
[source]
1693 Tankersly, George 29 April 1693. 713 acres beg. &c., standing on the westward side of Gwyns Pond, on the south side of Peanketank River.
[source]
1693 Vicaris, Thomas 29 April 1693. 81 acres adjoining the land of Wm. Pritchet William Cook, dec'd.
[source]
1693 Williams, John 29 April 1693. 410 acres near Poropotank Creek; on N. side of York River bounded on the lands of Roger Shakleford, John Major and John Levistone. This patt. does not recite in what county the land lies in; it may lie either in Gloster or King and Queen Counties; part of the land was formerly in New Kent County, "Of King and Queen County".
[source]
1694 Evans, Thomas 26 October 1694. 220 acres escheat land. Late in the possession of John Kelly, dec'd
[source]
1694 Kingston Parish 26 October 1694. 40 acres lying on the north side of Puddin Creek and joining upon the Gleab land, be longing to the above said parish."The Vestry belonging to Kingston Parish"
[source]
1695 Billops, John 25 October 1695. 38 acres beginning at the mouth of Wrights creek.
[source]
1695 Hall, William 21 April 1695. 278 acres on the northward side of Coles Branch near a fork of said branch, which sd. branch falls into the main swamp that runs into Poropotank Creek.
[source]
1695 Miller, Tho 29 October 1695. 660 acres beg. &c., on the north east side of a small branch that runs into Poplar Spring Branch.
[source]
1696 Gregory, Anthony 29 October 1696. 70 acres adjoining the land of Charles Jones, Henry Wareing and the land formerly belonging to Mr. Roberts, but now belonging to Thomas Todd.
[source]
1696 Snapes, William 29 October 1696. 29 acres beg. &c., at a corner white oak belonging to the land of Nicholas Smith &c., on the south side of Spring Branch.
[source]
1697 Armstead, Henry 28 October 1697. 130 acres beginning &c., not far distant from the Chapel, thence &c., in Wm. Elliotts East line.
[source]
1697 Blackbourn, Wm 28 October 1697. 250 acres escheat land, late in the possession of James Whiteing.
[source]
1697 Cary, Robert 28 October 1697. 61 acres adjoining the land of William Bernard and Joseph Coleman and Mr. Ironmongers land.
[source]
1697 Coleman, Joseph 28 October 1697. 344 acres beg. &c., by the side of Wm. Prichetts old field the same being a corner of sd. Prichetts and Wm. Bernards land.
[source]
1697 Corbin, Gawin 28 October 1697. 348 acres beg. &c., in William Upshaws plantation, thence &c., to a marked oak in John Grimes' line.
[source]
1697 Forsith, James 28 October 1697. 135 acres adjoining the land of James Forsith, senior, James Burton, Thomas Cook.
[source]
1697 Haines, John 28 October 1697. 260 acres adjoining the land of Col. Warner, Wm. Hall, Thomas Dudley, Col. Lee &c.
[source]
1697 Hampton, William 28 October 1697. 42 acres beg. &c., standing by the road in the lower line of a patent granted to the said Hampton's father.
[source]
1698 Gowin, Daniel 26 April 1698. 52 acres adjoining the land of Henry Preston, Ambrose Dudley and Capt. Ranson.
[source]
1698 Hall, Wm 26 April 1698. 140 acres beg. &c., standing by the side of a marsh of Peanketank River.
[source]
1698 Hall, Wm 26 April 1698. 149 acres adjoining the land of Thomas Poole, Wm. Norman and Wm. Nettles.
[source]
1698 Hampton, William 26 April 1698. 148 acres beg. &c., on the eastermost side of the eastermost river. Adjoining his own old patented land.
[source]
1698 Ross, John 26 April 1698. 35 acres adjoining the land of the orphans of Cooke, Joseph Coleman and Wm. Fleming.
[source]
1698 Wormeley, Ralph 26 April 1698. 400 acres escheat land; late in the possession of Eliz: Jenings.
[source]
1699 Ashbourn, Esther 26 October 1699. 104 acres escheat land; late in the possesion of John Ashbourn, dec'd.
[source]
1699 Whitehead, Richard 26 October 1699. 5000 acres in Pamunkey Neck. Beg.g &c. standing on the back of Mattapony River.
[source]
1699 Wormeley, Ralph, Hon 6 June 1699. 128 acres begg. &c. of sd. Wormeley's own land formerly gtd. to Abraham Moone, thence &c to the maine run of Peanketank River, which parteth Middlesex County and Gloucester County thence down &c including all islands and sunken lands.
[source]
1700 Billups, George 7 November 1700. 500 acres beginning next to the land of John Lilly, lying on the South West side of Milford Haven.
[source]
1700 Davis, Edward 7 November 1700. 300 acres upon the island of New Point Comfort.
[source]
1700 Watters, John 24 April 1700. 38 acres on the south side of Piscattaway Creek opposite to a piece of land sold to the sd. Waters by Capt. John Smith of Gloucester Co.
[source]
1701 Sawyer, William 24 October 1701. 400 acres escheat land, Lately in the possession of Thomas Hughs, dec'd.
[source]
1701 Williams, George 24 October 1701. 100 acres escheat land; late in the possession of John Frame, dec'd.
[source]
1702 Beverley, Peter 25 April 1702. 230 acres joining to a devidend of land be- longing to Sands Knowles beginning &c. by the side of a path that leads to the head of the eastermost river.
[source]
1702 Bryan, Robert 25 April 1702. 57 acres on the branches of Severn. Beg.&c., the corner of Valentine and Benja. Lanes land.
[source]
1702 Carter, Robert 28 October 1702. 130 acres on the Eastermost side of a small branch not far distance from the Chappell.
[source]
1702 Stubbs, John 25 April 1702. 100 acres escheat land; late in the possession of Christopher Webster, dec'd.
[source]
1703 Cook, Mordecai 24 April 1703. 1200 acres escheat land; late in the possession Alexander Murray, dec'd.
[source]
1703 Stubbs, John 24 April 1703. 50 acres adjoining to and lying betwixt the lands of Col. Augustine Warner, dec'd., land of Mr. Wells and the lands of Mr. Wm. Bowlin, dec'd.
[source]
1703 Vaudery, Samuel 23 October 1703. 400 acres escheat land; late in the possession of George Osborne.
[source]
1704 Bohannon, Dunkin 26 April 1704. 145 acres beginning at a red oak, Richard Dudleys corner and running along Captn. Knowles line &c.
[source]
1704 Bryan, Robert 20 October 1704. 60 acres being on a branch of Severn river; adjoining the land of Valentine and Benja. Laine "Son of Robert Bryan, deed.
[source]
1704 Callawne, William 26 April 1704. 62 acres beginning at a hickory Col. Warners corner at the lower end of a point by a rich land swamp.
[source]
1704 Dudley, Ambrose 20 October 1704. 212 acres the added part of a patent formerly granted to Col. Richard Dudley, dated the 24th of Apl. 1704.
[source]
1704 Forrest, Anne 26 April 1704. 200 acres being part of a patent for 430 acres of land granted Abraham Long. Adjoining land of Charles Hunley and Billops.
[source]
1704 Lander, John 26 April 1704. 250 acres escheat land; late in possession of George Burgh.
[source]
1704 Parratt, MichaeI 20 October 1704. 110 acres adjoining the land of Lawrence Parrott, Captn. Todd, Captn. Knowles &c
[source]
1704 Porteous, Robert 26 April 1704. 692 acres beg. &c., near Tyndalls Point Path on the east thereof, being Wm. Thornton's corner tree.
[source]
1704 Ransone, James, Col 26 April 1704. 40 acres beginning &c., Captn. Ambrose Dudley's corner; thence &c., by Daniel Gwins plantation.
[source]
1704 Thornton, William 26 April 1704. 110 acres beg. &c., on the great road that leads to Tyndalls Point being Robert Porteous corner tree.
[source]
1705 Armfield, _____ 24 November 1705. 400 acres beginning at John Greens corner tree by Mr. Pates swamp.
[source]
1705 Armistead, Henry 2 November 1705. 202 1/2 acres beg. &c., on the E'wd. side of a branch near a Chappell and in a line of markt trees belonging to an old devidend of land formerly taken up by Col. Hugh Gwin, dec'd., and sold by the sd. Gwin to Wm. Armestead, dec'd.
[source]
[source]
1705 Janson, George 2 November 1705. 100 acres on the North point of Ware River side. Beg, &c., including Racoune Island. The land formerly granted to Thomas Boswell, June 10th 1666.
[source]
1706 Billops, Geo: 2 May 1706. 335 acres joining to the line of the land of Richard Billops.
[source]
1711 Lewis, John 28 April 1711. 56-1/2 acres beg. at a chesnut by the road. Surveyed for George Warner, dec'd., and is granted to sd. Lewis &c. as heirs to said Warner.
[source]
1711 Smith, John 28 April 1711. 51 acres adjoining the land of Robert Barlow, Mr. Boswell and Mr. Banister.
[source]
1711 Smith, John 28 April 1711. 56 1/2 acres.
[source]
1711 Smith, Wm 19 December 1711. 150 acres formerly granted to John Teage and Edward Morgan, March 16th 1657; upon the North side of Horn Harbour Creek. Lapsed land.
[source]
1711 Spinks, John 28 April 1711. 464 acres adjoining the land of Mr. Cheasman and Mr. Hansford.
[source]
1711 Sterling, Anne 19 December 1711. 400 acres granted to John Man of Gloster County, Apl. 19th 1662. Upon Horn Harbour Creek and bounding upon land which formerly belonged to Lt. Col. Wm. Woldrich. Lapsed land.
[source]
1711 Sterling, Mary 19 December 1711. 400 acres.
[source]
1711 Washington, John, Jr 28 April 1711. 56 1/2 acres.
[source]
1713 Cooke, Thomas 13 November 1713. 300 acres formerly granted to Edward Davis, Nov. 7, 1700. Being upon the islands of New Point Comfort. Lapsed land.
[source]
1713 Cooke, Thomas 13 November 1713. 156 acres lapsed land. Formerly granted to Willm. Heyward Oct. 20, 1691. Adjoining his former land and land of Edward Porties, N. &c. falls into a swamp belonging to the head of Capahosick Creek.
[source]
1714 Dickens, Christopher 23 December 1714. 20 acres beginning at Humphrey Toyes and the said Dickens corner pine &c., standing on a small point on the south side of Benit's Creek.
[source]
1714 Hall, Wm 23 December 1714. 149 acres escheat land beginning at Brookings corner white oak standing near Bakers Bridge.
[source]
1714 Longest, Richard 23 December 1714. 130 acres lying near the head of the Eastermost River.
[source]
1714 Parrett, Richard 16 June 1714. 43 acres beginning at a corner gum of Captn. Ambrose Dudley standing at the south end of the chesnut ridge.
[source]
1714 Reade, Thomas 16 June 1714. 47 acres escheat land; formerly belonging to Edward Maise, Beg. at a stake near Edward Stubblefield's tobacco ground from whence his dwelling house Chimney funnel bears north easterly 61 degs. and his distant &c.
[source]
1714 Stubbs, John 16 June 1714. 300 acres escheat land, beginning on the upper side of the mouth of Jones's Creek.
[source]
1715 Timberlake, Richard 23 March 1715. 290 acres escheat land. Formerly Thomas Twinny, dec'd. beg. &c., on the west side of the road that leads to Robert Radford.
[source]
1716 Tarent, Leonard 28 May 1716. 920 acres on the branches of Occupation Run and the branches of Cockel Shell Creek; formerly granted Willm. Smith of the County of Gloucester, Apr. 6, 1712.
[source]
1717 Plumer, Thomas 15 July 1717. 395 acres beginning &c., at the head of the western branch of Ducking Pond Creek
[source]
1719 Butler, Sarah 9 November 1719. 220 acres escheat land. Beg. at a small ash standing in Debnams line and in Wm. Streechers spring branch, being a corner of this land and Thomas Reads.
[source]
1719 Lewis, John 11 July 1719. 58 acres adjoining the land of Jacob Hurst, Worner and Dorrell.
[source]
1719 Pratt, John 5 March 1719. 1 acre escheat land. Two lotts of land lying and being in the Town and County of Gloster, Nos. 79 and 80. Plat of the Town made by Col. Miles Cary the 7, 8 and 9th days of April 1707.
[source]
1719 Saies, Alice 9 November 1719. 220 acres.
[source]
1720 Miller, William 21 February 1720. 430 acres escheat land. Lying on the head branches of Atapotamoyes Swamp in the parish of Petworth.
[source]
1723 Tomkies, Charles 5 September 1723. 38 acres adjoining on the N. Wt. side of the dividend of land he now lives on.
[source]
1723 Whiteinge, Francis 31 August 1723. 98 acres escheat land. Adjoining the land of Timberlake, Henry Bray, dec'd., and Wm. Radford.
[source]
1744 Cary, Wilson 30 August 1744. 1906 acres beginning at the head of the eastmost head branch of Poropotank River.
[source]
1746 Tabb, Humphrey Toy 25 July 1746. 190 acres escheat land. Adjoining the land of Mr. Burgess and Baylor. The land formerly Sarah Allaman.
[source]
1746 Tabb, Humphrey Toy 25 July 1746. 928 acres escheat land from Sarah Allaman. On Peanckatanck River. Beginning &c. on Queens Creek &c., along Mr. Armistead's line.
[source]
1747 Hayes, Thomas 1 October 1747. 168 acres on the east side of eastermost river. Adjoining the land of Mathew Gayles, Alexander Crays, Henry Knight &c.
[source]
1748 Camp, William 20 August 1748. 14 acres, 30 po. Two Islands one containing 11 acres 30 po., the other 3 acres making in the whole 14 acres and 30 pos.
[source]
1753 Balding, John 6 June 1753. 17 acres between the branches of Portopotank Creek & the Dragon Swamp.
[source]
1753 Chamberlaine, Leonard 27 October 1753. 300 acres beg. &c., by Ashwell Battins corner tree, running cross Arracaico Branch
[source]
1753 Gwyn, Henry 20 March 1753. 462 acres beginning at Mr. Hughes's corner &c., to Palistors line.
[source]
1753 Kemp, Peter 9 May 1753. 153 acres beginning &c., by tbe side of Rappahannock path &c., along Campbells patent &c., to a line of Hanks patent.
[source]
1754 Machin, John 10 September 1754. 606 acres escheat land. On the West side of Eastermost River, adjoining the land of John Cary, Dudley &c. The land formerly Henry Preston's.
[source]
1756 Whiting, Kemp 26 November 1756. 152 acres beginning &c., on the east side of Sluts Creek by the consent of Mr. Matthew Whiting, junr., who is owner to the land adjoining.
[source]
1757 White, William 7 January 1757. 125 acres escheat land from Henry Preston. Beginning &c., on the Wt. side of Hatters Creek.
[source]
1761 Barnard, Ann, Mrs 27 November 1761. 900 acres on the north side of York River, beginning &c., upon the head of Jones's Creek, adjoining the land of Hugh Dowding.
[source]
1767 Dixon, John 10 July 1767. 481 acres escheat land. In the counties of King and Queen and Gloster. On the branches of Poropotank Creek adjoining his own land and Kemps, near Charles Waldens Spring &c.
[source]
1773 Lewis, Nicholas 1 March 1773. 23 acres beginning &c., on the east side of the road, a line tree of said Lewis; south &c. corner to said Lewis and in the line of John Dillard.
[source]
1774 Spratt, Robert 5 July 1774. 50 acres on the head of Pianketank River.
[source]
1780 Lewis, Nicholas 15 July 1780. 44 acres near the dragon and on the road from the Dragon Ordinary to King and Queen and adjoining the land of the said Nicholas Lewis, John Dillard, John Dixon and Thos. Hall.
[source]
1783 Tabb, Philip 7 July 1783. 276 acres escheat land. On Ware [River]. Beginning on Ware River near Griffins house and 12 poles from a white oak where the line crosses the road.
[source]
1783 Whiting, Peter Beverly 20 March 1783. 388 acres beginning on Back Creek near the mouth.
[source]
1784 Armistead, Isaac 6 April 1784. 400 acres escheat land. Beginning &c., on the road to Wareneck, thence &c., in George Booths line; thence &c., to a back creek.
[source]
1790 Anderson, Matthew 9 June 1790. 8 1/2 acres beginning &c., in the Marsh a corner of Newbottles land.
[source]
1799 Southgate, John 7 March 1799. 110 acres adjoining the land of Benjamin Marrable, William Johnson and Francis Whiting.
[source]
1800 Baynham, Richard 28 April 1800. 352 acres.
[source]
1800 Baytop, Thomas 28 April 1800. 352 acres.
[source]
1800 Boothe, George W 28 April 1800. 352 acres.
[source]
1800 Cook, Mordecai 28 April 1800. 352 acres.
[source]
1800 Dixon, John 28 April 1800. 352 acres.
[source]
1800 Glebe, Ware Parish 28 April 1800. 352 acres.
[source]
1800 Hall, Wm 28 April 1800. 352 acres.
[source]
1800 Parish, of Ware 28 April 1800. 352 acres.
[source]
1800 Pryor, Christopher 28 April 1800. 352 acres.
[source]
1800 Sansum, Phillip 28 April 1800. 352 acres.
[source]
1800 Tabb, Phillip 28 April 1800. 352 acres commonly known and occupied as the Glebe of Ware Parish.
[source]
1800 Tomkies, Morgan 28 April 1800. 352 acres.
[source]
1800 Ware, Parish 28 April 1800. 352 acres.
[source]
1800 Whiting, Peter B 28 April 1800. 352 acres.
[source]
1802 Duvall, William 4 December 1802. 266 acres,56 poles known as Petworth Glebe.
[source]
1802 Duvall, William 4 December 1802. 266 acres, 56po.
[source]
1802 Glebe (of Petsworth Parish) 4 December 1802. 266 acres 56po.
[source]
1805 Pursell, Morgan 30 March 1805. 132 acres beginning &c., on the north side of Buckners mill pond, being William Jones' corner.
[source]
1809 Thrift, Jeremiah 18 September 1809. 33 acres adjoining Elizabeth Wagner, his own, (Robbins road) and Philip Lee's Paradise Tract.
[source]
1822 Morris, Christopher S 1 November 1822. 100 acres in the Parish of Petso. Beginning &c., on a line of Thomas C. Anthony's land thence crossing the road leading from the Dragon Ordinary to the Court House.
[source]
1829 Hughes, John L 8 January 1829. 41 acres forest land; 6 miles from Court House.
[source]
1830 Kemp, Matthew W 18 September 1830. 61-1/2 acres in Ware Parish; corner to Johnson and Bohannon.
[source]
1849 Clarke, William John 31 March 1849. 1665 acres commonly known by the name of Portan on York River and Tanks Poropotank or Adams Creek.