Land: A-C Surnames: Cumberland County Warrantees of Land. 1750-1874. PA Archives Series 3, Vol. 24 Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/pa/pafiles.htm ************************************************ File contributed for use in USGenWeb Archives by: Judy Banja Transcribed by PACUMBER Mail List Volunteers Thanks to Debra, Barbara, Coleen, Anita, Judy for their time and effort in transcribing the data. ************************************************ PAGE 626 WARRANTEES OF LAND IN THE County of Cumberland, 1750-1874. VOL. XXIV-3rd. Ser. CUMBERLAND COUNTY. COUNTY OF CUMBERLAND-1750-1874. 627 Name Acres Date of Survey. Aspy, Thomas 100 Feb. 26, 1750. Armstrong, George 100 May 21, 1750. Addaire, William 150 June 7, 1750. Allison, William 100 July 25, 1750. Allison, William 150 Oct. 28, 1750. Armstrong, Alexander 40 April, 11, 1751. Alison, William 302 May 14, 1751. Alricks, Hermanus 50 June 7, 1751. Alexander, Hezekiah 50 Aug. 13, 1751. Armstrong, Joseph 50 Aug. 26, 1751. Armstrong, Joseph 200 Aug. 26, 1751. Armstrong, John 50 Jan. 15, 1752. Armstrong, Joseph 50 June 15, 1752. Armstrong, William 100 Jan. 15, 1752. Armstrong, Joseph 200 June 15, 1752. Alexander, Hezekiah 25 July 10, 1752 Armstrong, William 142 Dec. 14, 1752. Abernethy, William 25 Jan. 18, 1753. Armstrong, James 150 Jan. 27, 1753. Anderson, William 100 May 24, 1753. Armstrong, John 300 March 21, 1754. Armstrong, Wm. 100 March 21, 1754. Armstrong, Wm. 100 Feb. 3, 1755. Armstrong, John 300 Feb. 3, 1755. Armstrong, John 300 Feb. 3, 1755. Armstrong, John 100 Feb. 3, 1755. Armstrong, John 100 Feb. 3, 1755. Armstrong, James 100 Feb. 3, 1755. Armstrong, James 100 Feb. 3, 1755. Armstrong, George 100 Feb. 3, 1755. Allison, Guyan 100 Feb. 3, 1755. Alexander, Hugh 200 Feb. 3, 1755. Armstrong, George 50 Feb. 3, 1755. Alexander, James 300 Feb. 4, 1755. Alexander, George 200 Feb. 4, 1755. Arbucle, William 100 Feb. 4, 1755. Alexander, William 100 Feb. 4, 1755. Alexander, John 100 Feb. 4, 1755. 628 WARRANTEES OF LAND. Name Acres Date of Survey. Alexander, John, Sen. 100 Feb. 5, 1755. Alexander, James 100 Feb. 5, 1755. Anderson, John 50 Feb. 5, 1755. Alexander, John, Jr. 50 Feb. 5, 1755. Atchison, Mary 150 May 14, 1755. Armstrong, Edward 100 Sept. 8, 1755. Aumiller, George June 5, 1755. Aumiller, Philip Conrad June 5, 1755. Abbitt, Richard 50 Sept. 8, 1755. Abbitt, Christopher 20 Sept. 8, 1755. Armstrong, William 40 Dec. 16, 1755. Armstrong, John 1,015 March 6, 1759. Agnew, John Town lot Nov. 10, 1760. Armstrong, John Town lot. April, 27, 1761. Alloway, George 200 May 31, 1762. Anderson, Joshua 300 May 31, 1762. Allen, John 250 May 31, 1762. Armstrong, John 200 June 1, 1762. Armstrong, John 200 June 1, 1762. Armstrong, John 200 June 1, 1762. Armstrong, John 200 June 1, 1762. Armstrong, William 50 June 1, 1762. Alexander, David 50 June 3, 1762. Armstrong, James 150 June 3, 1762. Allen, George 100 June 3, 1762. Alexander, Hugh 100 June 3, 1762. Allen, Thomas 130 June 4, 1762. Allen, George 100 June 4, 1762. Alexander, Randle 300 June 4, 1762. Alexander, Randle 100 June 4, 1762. Alexander, James 100 June 4, 1762. Alexander, Hugh, & Jas. Read 100 June 4, 1762. Alexander, Rachel 100 June 4, 1762. Allison, William 150 June 4, 1762. Allison, John 200 June 8, 1762. Akin, William 150 June 10, 1762 Alexander, Jacob 100 July 5, 1762. Alexander, Jacob 100 July 6, 1762. Adams, Thomas 200 July 29, 1762. Adams, William 200 July 29, 1762. Allen, George 300 July 29, 1762. Arthur, Robert 100 Aug. 4, 1762. Agar, Thomas 50 Sept. 8, 1762. Agar, Thomas 50 Sept. 8, 1762. COUNTY OF CUMBERLAND-1750-1874. 629 Name Acres Date of Survey. Alexander, William 191 Sept. 10, 1762 Askin, Thomas 150 Sept. 20, 1762 Armstrong, John 300 Sept. 23, 1762. Alricks, Herman 200 Nov. 18, 1762. Ashton, Ralph 400 Dec. 2, 1762. Armstrong, George 236 1/2 Jan. 27, 1763. Anderson, Wm. 150 Feb. 23, 1763. Allison, Francis, Rev'd 200 Feb. 24, 1763. Alworth, Benjamin 150 April, 9, 1763. Armstrong, Thomas 150 April 25, 1763. Armstrong, John 200 April 28, 1763. Allison, William 50 May 12, 1763. Addidle, Thomas 300 June 1, 1763. Addidle, Thomas 400 June 1, 1763. Allison, Patrick 400 June 2, 1763. Allison, Patrick 300 June 2, 1763. Albert, Nicholas Town lot. Jan. 31, 1764. Anderson, Mary 200 March 14, 1765. Atkinson, Cornelius 100 Aug. 27, 1765. Alexander, Rannolds 100 Sept. 19, 1765. Armstrong, Andrew 200 Oct. 29, 1765. Agnew, John 250 March 14, 1766. Allison, Wm. 50 Aug. 1, 1766. Ashmore, William 300 Aug. 1, 1766. Allen, Wm., Esq., & others Town lot. Sept. 12, 1766. Anderson, William 150 Sept. 12, 1766. Ager, John 150 Dec. 4, 1766. Allison, Francis 466 Jan. 26, 1767. Alexander, Hezekiah 200 Feb. 27, 1767. Anderson, Wm. 50 May 6, 1767. Anderson, Wm. 100 May 6, 1767. Allison, John 152 June 29, 1767. Albott, John 200 Aug. 17, 1767. Alexander, Randle 120 April 28, 1768. Ardery, James 166 Nov. 3, 1769. Alexander, John 50 May 31, 1770. Allison, Francis, Rev. 300 Aug. 14, 1770. Armstrong, Thomas 50 Oct. 8, 1770. Alexander, James 131.157 Nov. 28, 1770. Archer, Joshua 238 Feb. 13, 1771. Anderson, Oliver 50 Feb. 7, 1772. Armstrong, Robert 200 May 23, 1772. Armstrong, John, Col. 256.96 June 19, 1772. Altsback, Henry 100 Aug. 17, 1772. 630 WARRANTEES OF LAND. Name Acres Date of Survey. Armstrong, John 161 March 20, 1773. Albright, George 100 May 28, 1773. Adams, James 100 Dec. 1, 1773. Alexander, James 180 Dec. 31, 1773. Armstrong, John, Esq. 200 March 8, 1774. Armstrong, John, Esq. March 8, 1774. Adams, Robt., Jr. 50 June 18, 1774. Ansberger, Henry 130 July 7, 1774. Agnew, John, Esq. 100 Sept. 13, 1774. Andrew, John 232 Nov. 3, 1774. Alexander, Thomas 276 Dec. 28, 1774. Alexander, William 86.139 Dec. 28, 1774. Adams, Robert 100 March 2, 1775. Agnew, John, Esq. 200.29 April 12, 1775. Atchison, Alexander 80 April 19, 1775. Ackroyd, John 200 Oct. 17, 1776. Adams, William 451-1/4 Dec. 26, 1783. Alricks, West & James 168 July 1, 1784. Armit, Thomas 300 Sept. 2, 1784. Allison, Robert 50 Sept. 29, 1784. Allison, William 100 Sept. 29, 1784. Allen, David 100 Feb. 7, 1785. Alter, Jacob 200 Feb. 26, 1785. All, Jacob 325 April 20, 1785. Armstrong, Marg't, & Thos. Moore, in trust 226 April 28, 1785. Anderson, William 200 May 13, 1785. Armstrong, James 50 Nov. 9, 1785. Allen, Peter 100 Nov. 9, 1785 Armstrong, William 100 Jan. 6, 1786 Aspie, Thomas 200 Jan. 17, 1786. Alexander, James 150 March 4, 1786. Anderson, William 78 April 13, 1786. Allen, D., & And'w Nelson 30 May 9, 1786. Alexander, John 100 June 21, 1786. Allison, John & Thos. 300 June 21, 1786. Agnew, Samuel 125 June 21, 1786. Agnew, John 105 Aug.- 11, 1786. Albright, George 300 Nov. 16, 1786. Albright, George 100 Jan. 12, 1787. Allison, William 50 March 9, 1787. Anderson, James 200 March 31, 1787. Aikman, John 150 Sept. 4, 1787. Alter, Jacob 100 April, 3, 1788. COUNTY OF CUMBERLAND--1750-1874. 631 Name Acres Date of Survey. Albright, George 235 Sept. 9, 1788. Alexander, Lettice 100 June 24, 1789. Adams, James 100 May 12, 1790. Auker, Casper 80 Aug. 6, 1790. Armstrong, Andrew 86.83 Aug. 24, 1790. Arthurs, John 100 Nov. 1, 1790. Arthurs, John 50 Nov. 1, 1790. Adams, William 82 May 25, 1791. Anderson, William 75.39 March 6, 1792. Alilson, Mathew, & Jacob Weaver 100 June 22, 1792. Arthur, John 100 Aug. 17, 1792. Arthur, John 100 Aug. 17, 1792. Arthur, John 400 Oct. 1, 1792. Arthur, Joseph 400 Oct. 1, 1792. Anderson, William 100 Dec. 24, 1792. Agnew, John 100 April 23, 1793. Anderson, William 50 May 6,1793. Atchinson, James 200 May 24, 1793. Alexander, Lettice 70 Aug. 3, 1793. Atken, Robert 400 Jan. 2, 1794. Aitken, Robert 400 Jan. 2, 1794. Anderson, William 30 Jan. 9, 1794. Alexander, Wm., Esq. 400 Jan. 23, 1794. Adams, Robert 50 March 4, 1794. Auld, William 400 March 10, 1794. Anderson, Wm. 100 March 21, 1794. Agnew, John 150 April 4, 1794. Anderson, James 400 May 5, 1794. Anderson, Alexander 400 May 6, 1794. Alexander, James 400 May 16, 1794. Atchison, Jacob 400 May 16, 1794. Atchison, John 400 May 16, 1794. Anderson, Alexander 14 June 21, 1794. Albright, John 100 Aug. 15, 1794. Allen, Robert 50 Aug. 28, 1795. Accles, William 50 March 22, 1796. Adams, Thomas 35 July 1, 1796. Armstrong, William 66 Jan. 19, 1797. Allen, Robert 191 Feb. 2, 1797. Armstrong, William 50 June 9, 1797. Armstrong, Robert 267.102 May 29, 1798. Anderson, Wm., Esq. 15 July 30, 1804. Apright, Adam 15 Nov. 25, 1805. 632 WARRANTEES OF LAND. Name Acres Date of Survey. Allen, John 16 Jan. 2, 1812. Adams, J & Thos. 168 June 24, 1812. Armstrong, William 21 Oct. 26, 1812. Adams, Sam'l & Wm. Harkness 102.129 Dec. 28, 1812. Anderson, William 15 June 14, 1814. Anderson, William 5 June 14, 1814. Albert, John 300 July 15, 1814. Albert, John 50 July 15, 1814. Adams, Abraham 100 July 26, 1814. Anderson, William 150 Aug. 24, 1814. Albright, George 8 May 29, 1815. Arnold, Peter 102 June 23, 1815. Alexander, John 50 Jan. 25, 1816. Adams, Jas. & Thos. 350 March 5, 1818. Adams, Halbert, in trust, &c. 219.108 April 28, 1818. Anderson, John 71.158 May 25, 1818. Ambruster, Jacob, devisee of 9.104 Dec. 21, 1828. Ahl, Peter A., & Daniel V. Ahl 200 June 17, 1873. Buchannon, Robt. on Blunston, License April 9, 1734. Barns, David 250 May 26, 1750. Bredner, Joseph 150 June 4, 1750. Barns, David 300 Jan. 12, 1750. Brotherton, Wm. 50 Dec. 11, 1750. Beesacre, Jacob 100 Dec., 17, 1750. Betty, James 40 March 25, 1751. Brandon, James 50 April 25, 1751. Burge, Samuel 200 June 3, 1751. Black, James 200 Aug. 17, 1751. Brown, Gustavus 50 Aug. 22, 1751. Brown, Gustavus 100 Aug. 22, 1751. Brandon, James 50 March 14, 1752. Bratton, Andrew 50 July 10, 1752. Bell, David 50 July 10, 1752. Boggs, Joseph 30 July 10, 1752. Barr, Thomas 25 July 10, 1752. Burns, Laird 100 July 10, 1752. Bitterly, Jacob 30 Jan. 20, 1753. Blackbourne, And'w 80 Feb. 13, 1753. Brown, Samuel 100 May 24, 1753. Boyd, John 200 May 24, 1753. Bergybile, Eutrace 50 May 24, 1753. Besecker, Jacob 50 June 26, 1753. Beaty, John, Jr. 50 Sept. 7, 1753. Bravard, Robert 100 Sept. 7, 1753. COUNTY OF CUMBERLAND--1750-1874. 633 Name Acres Date of Survey. Butler, Thomas 50 Nov. 2, 1753. Bartan, James 40 Jan. 20, 1754. Barnet, Paul 100 Feb. 7, 1754. Boyd, Samuel 100 Feb. 20, 1754. Byards, James 100 May 15, 1754. Bevard, James 100 Aug. 16, 1754. Brown, Samuel 30 Aug. 16, 1754. Blaine, James 100 Feb. 3, 1755. Bawter, George 50 Feb. 3, 1755. Barnabas, Barnes 300 Feb. 3, 1755. Biggam, Samuel 150 Feb. 3, 1755. Brocard, Michael 100 Feb. 3, 1755. Brocard, Michael 100 Feb. 3, 1755. Boilstone, Wendel, & Henry Mathias 100 Feb. 3, 1755. Blyth, William 50 Feb. 3, 1755. Burge, Samuel 100 Feb. 3, 1755. Barnes, Barnaby 200 Feb. 4, 1755. Brouse, John 100 Feb. 6, 1755. Bell, Joseph 100 Feb. 6, 1755. Bratton, Andrew 100 Feb. 10, 1755. Brought, John 100 Feb. 10, 1755. Border, George 100 Feb. 13, 1755. Brown, John 100 Feb. 19, 1755. Brown, Charles 100 Feb. 19, 1755. Breght, Michael 100 Feb. 27, 1755. Barnes, Barnaby 200 March 8, 1755. Bowne, John 200 March 14, 1755. Buchannan, Wm., & Robt. Campbell 25 March 17, 1755. Buchannan, Wm., & Robt. Campbell 75 March 17, 1755. Byrne, John 50 March 19, 1755. Buchannan, Wm., & John Smith 200 April 10, 1755. Buchannan, Wm., & John Smith 50 April 10, 1755. Buchannan, Mary 50 April 10, 1755. Brown, Robert 100 June 17, 1755. Brown, Samuel 100 June 24, 1755. Brunt, Stophel 50 Aug. 28, 1755. Baumbaugh, George 50 Aug. 28, 1755. Bell, David & Wm. 100 Sept. 8, 1755. Betty, Walter 50 Sept. 8, 1755. 634 WARRANTEES OF LAND. Name Acres Date of Survey. Brunk, Stophel 50 Sept. 8, 1755. Blair, John 200 Sept. 8, 1755. Bright, Michael, Jr. 100 Sept. 12, 1755. Brice, Samuel 100 Dec. 16, 1755. Buchannan, Wm. 50 June 10, 1757. Buchannan, Wm. Town lot. Dec. 3, 1757. Buchannan, Wm. Town lot. Dec. 3, 1757. Butler, Thomas Town lot. Jan. 28, 1761. Brown, Joseph 300 May 31, 1762. Bell, James 250 May 31, 1762. Brown, George 100 June 1, 1762. Biddle, James 250 June 2, 1762. Biddle, James 450 June 2, 1762. Breson, Robert 200 June 3, 1762. Brigham, David 150 June 3, 1762. Blair, Thomas 300 June 3, 1762. Blair, John 200 June 3, 1762. Blair, Thomas 200 June 3, 1762. Blair, John 100 June 3, 1762. Bready, John 100 June 3, 1762. Brown, William 100 June 3, 1762. Brice, John 400 June 3, 1762. Bready, John 100 June 3, 1762. Baird, William 200 June 3, 1762. Brown, John 100 June 3, 1762. Boyd, John 100 June 3, 1762. Bready, John 50 June 3, 1762. Blyth, William 50 June 4, 1762. Brown, Hugh 50 June 5, 1762. Brown, Hugh 100 June 5, 1762. Brownlee, James 50 June 5, 1762. Blair, Alexander 50 June 5, 1762. Buchannan, Jane 100 June 5, 1762. Brady, Samuel 100 June 8, 1762. Brown, Allen 50 June 8, 1762. Brown, George 150 June 8, 1762. Brotherton, James 150 June 8, 1762. Brown, James 50 June 8, 1762. Blythe, Benjamin 100 June 9, 1762. Blythe, Benjamin 50 June 9, 1762. Burney, Sidney 100 June 9, 1762. Burd, John 200 June 9, 1762. Bensted, Alexander 300 June 9, 1762. Boyle, Charles 150 June 10, 1762. Blythe, Benjamin 50 June 10, 1762. COUNTY OF CUMBERLAND--1750-1874. 635 Name Acres Date of Survey. Blackburn, John 150 June 10, 1762. Beard, Thomas 250 July 1, 1762. Byers, John 300 July 1, 1762. Buchannan, Armstrong 100 July 5, 1762. Buchannan, Darcus 100 July 5, 1762. Buchannan, Arthur 100 July 5, 1762. Buchannan, Robert 100 July 5, 1762. Buchannan, Wm. 100 July 5, 1762. Boquet, Henry, Esq. 200 July 7, 1762. Boquet, Henry, Esq. 200 July 7, 1762. Boquet, Henry, Esq. 200 July 7, 1762. Boquet, Henry, Esq. 200 July 7, 1762. Buchannan, Wm. 200 July 7, 1762. Boyd, John 100 July 5, 1762. Bridges, George 300 July 10, 1762. Blythe, William 50 July 10, 1762. Bratton, John 150 July 13, 1762. Bratton, William 150 July 13, 1762. Blain, Ephraim 100 July 16, 1762. Blain, Ephraim 100 July 16, 1762. Boyd, John 100 July 22, 1762. Barber, Nathaniel 150 July 25, 1762. Benezet, Philip 300 Aug. 2, 1762. Bensted, Alexander 300 Aug. 12, 1762. Brechtbill, John 300 Sept. 9, 1762. Burge, Samuel 100 Sept. 9, 1762. Barclay, James 300 Sept. 10, 1762. Barr, John 200 Sept. 10, 1762. Byers, John 200 Sept. 15, 1762. Bingham, Wm. 150 Sept. 15, 1762. Boquet, Henry, Esq. 200 Sept. 20, 1762. Boquet, Henry, Esq. 200 Sept. 20, 1762. Boquet, Henry, Esq. 200 Sept. 20, 1762. Boquet, Henry, Esq. 200 Sept. 20, 1762. Buchannan, Wm. 200 Sept. 20, 1762. Baley, John 250 Sept. 20, 1763. Byrne, James 50 Sept. 20, 1762. Bartlet, John 250 Sept. 20, 1762. Bentley, Felix 250 Sept. 20, 1763. Bell, Samuel 100 Sept. 30, 1763. Burney, Thomas 50 Oct. 1, 1763. Burney, Thomas 100 Oct. 1, 1763. Burd, James, Col. ... Oct. 29, 1762. Brandon, Thomas 300 Oct. 19, 1763. 636 WARRANTEES OF LAND. Name Acres Date of Survey. Biddle, James 300 Dec. 27, 1762. Brown, Hugh 150 Jan. 14, 1763. Brechtbill, John 200 Feb. 9, 1762. Boquet, Henry, Esq. 200 Feb. 14, 1763. Boquet, Henry, Esq. 200 Feb. 14, 1763. Boquet, Henry, Esq. 200 Feb. 14, 1763. Brown, Jennet 100 March 18, 1763. Black, John 300 March 22, 1763. Black, James 50 March 22, 1763. Black, James 250 March 22, 1763. Black, John 100 March 22, 1763. Beard, David 150 April 2, 1763. Brown, Robert 100 April 6, 1763. Brotherton, Wm. 200 April 20, 1763. Beale, William 50 April 21, 1763. Beale, William 50 April 21, 1763. Burd, John 200 April 25, 1763. Beaty, Charles 200 April 29, 1763. Blainey, James 200 May 3, 1763. Brown, William 150 May 6, 1763. Bingham, Robert 200 May 13, 1763. Brotherton, Wm. 100 May 24, 1763. Baxter, Charles 200 April 29, 1763. Barnsley, Thomas 200 May 27, 1763. Beach, Richard 500 June 1, 1763. Bassett, Francis 500 June 1, 1763. Bassett, Thomas, Esq. 500 June 1, 1763. Barnsley, Thomas 500 June 1, 1763. Bently, Felix 200 June 3, 1763. Biddle, Clement 200 June 3, 1763. Bradford, William 400 June 3, 1763. Bradford, William 300 June 1, 1763. Brown, George 150 June 1, 1763. Brown, Samuel 50 June 1, 1763. Brown, George 150 June 7, 1763. Brown, Thos. & George 803 June 9, 1763. Blain, Ephraim 150 June 20, 1763. Bond, Phineas 250 Feb. 7, 1765. Barton, Thomas, Rev. 300 Feb. 7, 1765. Barton, Thomas, Rev. 300 Feb. 8, 1765. Bond, Phineas 200 Feb. 8, 1765. Box, Joseph 100 June 14, 1765. Blair, John, and others in trust 4 June 21, 1765. Blair, John 100 June 21, 1765. COUNTY OF CUMBERLAND--1750-1874 637 Name Acres Date of Survey. Barton, Thos., Rev'd 200 July 20, 1765. Boyd, Samuel 200 Aug. 6, 1765. Burney, Thomas 300 Aug. 7, 1765. Buck, Jacob 250 Aug. 10, 1765. Brown, Allen 450 Aug. 12, 1765. Blair, John 100 Aug. 20, 1765. Blaine, James 300 Aug. 20, 1765. Brackenridge, Wm. 200 Sept. 3, 1765. Buchanan, John 200 Sept. 4, 1765. Bonjour, Andrew, and wife 100 Sept. 28, 1765. Bowes, Hugh 360 Oct. 25, 1765. Bayard, John 180 Oct. 25, 1765. Bowne, John 20 Jan. 22, 1766. Bowne, John 80 April 4, 1766. Burney, Thomas 200 May, 20, 1766. Brady, John 380 July 22, 1766. Brazil, Michael ... Aug. 10, 1765. Baldwin, John ... Aug. 10, 1765. Brady, Hugh 100 July 31, 1766. Bruce, John 300 Aug. 1, 1766. Buchanan, Dorcas 200 Aug. 28, 1766. Brotherton, Wm. 250 Nov. 24, 1766. Beaty, William 115 April 25, 1767. Byers, John 169 1/4 May 6, 1767. Baird, William 300 May 15, 1767. Bard, Michael 233 May 18, 1767. Baynton, John, & Sam'l Wharton 260 June 8, 1767. Boyd, John 60 June 9, 1767. Barnet, Thomas 200 Sept. 4, 1767. Brown, David 100 Sept. 28, 1767. Bryson, Robert 150 Sept. 29, 1767. Buchanon, Walter 200 Nov. 16, 1767. Brown, Allen 67.124 Dec. 19, 1767. Brown, John 180 Feb. 10, 1768. Beaty, James 114.4 Sept. 9, 1768. Boggs, John 270 Oct. 20, 1769. Brooks, William 192 Jan. 24, 1770. Brown, William 200 June 27, 1770. Barns, Ezekiel 250 Aug. 2, 1770. Baird, Isaac 166 1/4 Sept. 1, 1770. Brown, Robert 70 Sept. 14, 1770. Barnhill, Robert 100 Oct. 3, 1770. 638 WARRANTEES OF LAND. Name Acres Date of Survey. Blaine, Ephraim 24.6 Feb. 7, 1771. Blaine, Ephraim 30.38 Feb. 7, 1771. Bonner, John 100 Jan. 21, 1772. Blaine, Ephraim 80 1/2 March 7, 1772. Bogle, Andrew 100 April 16, 1772. Boyd, John Town lot. May 22, 1772. Brown, David 50 June 15 , 1772. Bonbreah, Peter 40 July 1, 1772. Brandt, Martin 100 Aug. 7, 1772. Buck, Jacob 100 Aug. 17, 1772. Black, William 250 Sept.15, 1772. Black, John 218 1/2 Sept. 18, 1772. Buck, Jacob ... Aug 1, 1766. Blythe, Benj'n 230 Oct. 6, 1772. Beaty, John 150 Oct. 21, 1772. Bowen, David 125 Oct. 22, 1772. Brackney, Mathias 30 Nov. 20, 1772. Brackenridge, James 368.141 Nov. 23, 1774. Brackenridge, John 302 Nov. 24, 1772. Brownson, Richard 50 Dec. 28, 1772. Branon, Benjamin 300 Jan. 20, 1773. Bigger, James 200 Feb. 23, 1773. Barnet, Robert 50 Feb. 23, 1773. Beale, Thomas 5 Feb. 25, 1773. Beale, David 80 Feb. 25, 1773. Binnich, Lawrence 100 March 13, 1773. Binnich, Lawrence 300 April 12, 1773. Bader, George 100 May 28, 1773. Black, Thomas 31.115 June 11, 1773. Brown, Benjamin 300 Aug. 2, 1773. Brown, William 50 Aug. 7, 1773. Berbeck, Morris 200 Sept. 29, 1773. Boirs, David 50 Oct. 29, 1773. Beveridge, David 200 Nov. 6, 1773. Bowen, John 20 Dec. 17, 1773. Braught, Daniel 100 Dec. 28, 1773. Black, James 50 Dec. 29, 1773. Bell, William Town lot. March 2, 1774. Bell, James 300 April 20, 1774. Boyle, John 250 April 25, 1774. Batchelor, Edward 300 April 28, 1774. Brothertown, James 56.58 April 28, 1774. Black, John 160 May 2, 1774. Boyd, Andrew 317.22 May 10, 1774. COUNTY OF CUMBERLAND--1750-1874. 639 Name Acres Date of Survey. Barryhill, Andrew 200 May 17, 1774. Burd, Mathias 25 June 6, 1774. Britz, Adam 100 June 18, 1774. Blyth, Benj'n 100 June 27, 1774. Blyth, Samuel 50 June 27, 1774. Burnell, Craddock 200 Aug. 23, 1774. Burkholder, Ulrick 70 Sept. 19, 1774. Beale, David 58 Sept. 28, 1774. Black, John 150 Oct. 11, 1774. Brown, Andrew 100 Nov. 3, 1774. Barnhill, Samuel 200 Nov. 15, 1774. Bell, James 140 Dec. 5, 1774. Blyth, Benj'n 167.103 Dec. 6, 1774. Boar, Michael 302.28 Jan. 3, 1775. Biggart, Andrew 50 Dec. 17, 1774. Black, Henry 302.28 Jan. 3, 1775. Blyth, John 35 Jan. 12, 1775. Blaine, Ephraim 50 Jan. 13, 1775. Brown, Wm. 100 Jan. 13, 1775. Brown, Wm. 100 Jan. 13, 1775. Burns, John 20 Jan. 17, 1775. Blaine, Ephraim Town lot. Jan. 17, 1775. Biggar, James 30 Jan. 20, 1775. Blocker, Mathias 50 Jan. 23, 1775. Bower, Jacob 70 March 1, 1775. Bright, Peter 100 March 7, 1775. Bentle, Samuel 90 March 9, 1775. Browne, John 20 March 20, 1775. Barnhill, John 30 April 4, 1775. Blaine, Ephraim 104.3 April 27, 1776. Bowb, Thomas 50 May 10, 1776. Black, Hugh 15 July 1, 1776. Brendle, George 309 Oct. 3, 1776. Brown, Wm., Esq. 322.113 March 12, 1782. Brown, Wm., Esq. 54.94 March 12, 1782. Brown, Wm., Esq. 54.12 March 12, 1782. Bell, Walter 267.114 Sept. 4, 1782. Ball, Wm., Esq. 337.4 Jan. 20, 1783. Ball, Wm., Esq. 309.8 Jan. 20, 1783. Brown, Wm., Esq. 306.12 Aug. 29, 1783. Byers, John 28 July 1, 1784. Brown, William 400 July 1, 1784. Beaty, William 100 July 1, 1784. Brown, Thomas 75 Aug. 3, 1784. 640 WARRANTEES OF LAND. Name Acres Date of Survey. Boggs, Alexander 100 Aug. 23, 1784. Boggs, Alexander 50 Aug. 23, 1784. Boggs, Alexander 45 Aug. 3, 1784. Boggs, Alexander 100 Aug. 23, 1784. Boggs, Andrew 300 Aug. 23, 1784. Bean, James 300 Aug. 25, 1784. Burchfield, Thos., Sen., & Burchfield, Thos., Jun. 150 Sept. 1, 1784. Barr, David 300 Sept. 2, 1784. Brown, Wm., Esq. 50 Oct. 12, 1784. Blaine, David 203 Nov. 24, 1784. Barge, Baltzer 236.4 Dec. 3, 1784. Blair, Bunnel 160 Jan. 3, 1785. Bailey, Wm., Esq. 400 Jan. 13, 1785. Brown, Andrew 150 Feb. 10, 1785. Bell, John 200 Feb. 18, 1785. Brown, Wm., Esq. 160.6 Feb. 23, 1785. Brown, Wm., Esq. 28.1 Feb. 23, 1785. Burnside, James 200 Feb. 24, 1785. Brison, Sarah 246 June 3, 1785. Bell, Samuel 150 July 27, 1785. Boyd, William 300 Aug. 20, 1785. Brice, David 212 Oct. 12, 1785. Bratton, Wm. 100 Oct. 26, 1785. Bratton, George 100 Oct. 26, 1785. Berryhill, Alexander 12 Oct. 26, 1785. Boid, Alexander 60 Oct. 27, 1785. Brown, John 220 Nov. 2, 1785. Bavid, Samuel 90 Nov. 2, 1785. Blyth, Benj'n, Sen. 250 Nov. 3, 1785. Blyth, Samuel 380 Nov. 3, 1785. Batton, Samuel 150 Nov. 8, 1785. Bower, John 200 Nov. 8, 1785. Bower, Peter 150 Nov. 8, 1785. Bower, Peter 100 Nov. 8, 1785. Bready, James & John 125 Nov. 10, 1785. Beale, David 60 Nov. 30, 1785. Baum, John 150 Nov. 30, 1785. Blyth, Benj'n, Jun. 400 Dec. 2, 1785. Brown, John 100 Dec. 5, 1785. Brown, George 68.12 Dec. 7, 1785. Berner, Adam 50 Dec. 13, 1785. Brodrick, David 400 Dec. 13, 1785. Barnett, Thomas 400 Dec. 19, 1785. COUNTY OF CUMBERLAND--1750-1874. 641 Name Acres Date of Survey. Blair, James 50 Jan. 3, 1786. Bell, James, Ex'cr, in trust, &c 250 Jan. 3, 1786. Bratton, George 400 Jan. 6, 1786. Bratton, Jacob 50 Jan. 6, 1786. Bovard, Hannah, in trust 250 Feb. 9, 1786. Brisben, William 160 Feb. 10, 1786. Boyd, James 150 Feb. 16, 1786. Barr, James 150 Feb. 27, 1786. Brunson, Barefoot 100 March 4, 1786. Bell, John 100 March 4, 1786. Barr, James 50 March 4, 1786. Barr, Samuel 123 March 13, 1786. Buck, George 300 March 13, 1786. Barr, Samuel 200.6 March 30, 1786. Blyth, John 175 March 31, 1786. Beale, William 55 April 12, 1786. Beale, David 60 April 12, 1786. Beale, David 200 April 12, 1786. Beale, James 230 April 19, 1786. Blaine, James 100 April 24, 1786. Blaser, John 124 June 9, 1786. Brown, William 200 May 17, 1786. Burn, James 20 May 17, 1786. Blair, John 50 June 5, 1786. Bear, Jacob, & Jacob Kiser 124 June 9, 1786. Bratton, Edward 140 June 14, 1786. Blyth, John, & John Young, Sen. 300 June 23, 1786. Blyth, John, & John Young 200 June 23, 1786. Blyth, Benj'n, & John Young 300 June 23, 1786. Brouster, Ann 150 July 3, 1786. Bryson, Sam'l, in trust 100 Sept. 1, 1786. Buck, George 160 Sept. 1, 1786. Barns, David 115 Sept. 1, 1786. Banker, Henry 220 Oct. 4, 1786. Bell, Robert 300 Oct. 17, 1786. Brady, Joseph 113 Nov. 14, 1786. Black, James 302.2 Nov. 16, 1786. Brown, Josias 126 Nov. 28, 1786. Bratton, Geo., Jun. 40 Dec. 9, 1786. Brown, John 100 Jan. 22, 1787. Bartram, Moses 300 Feb. 15, 1787. Bratton, George 100 March 1, 1787. Bull, Henry 35 March 23, 1787. 642 WARRANTEES OF LAND. Name Acres Date of Survey. Bell, William 250 April 2, 1787. Bogel, James 200 April 13, 1787. Buchannan, Thos. 58.12 April 13, 1787. Baster, John 150 May 18, 1787. Barr, William 158 May 22, 1787. Brady, James & John 102 June 5, 1787. Berhtheisel, Henry, & others 101 Sept. 4, 1787. Benjamin, Taft 100 Oct. 15, 1787. Beale, Thomas 50 Oct. 19, 1787. Beale, Thomas 100 Oct. 19, 1787. Beale, Thomas 205 Oct. 19, 1787. Byer, Jacob 235 Dec. 17, 1787. Bell, Wm., Esq. 400 Jan 17, 1788. Bell, Wm., Esq. 300 Feb. 25, 1788. Bratton, William 100 Feb. 29, 1788. Barr, James 150 March 4, 1788. Beale, Wm., Jun. 109.72 March 7, 1788. Baird, John 200 March 27, 1788. Boal, David 65 March 28, 1788. Boal, Thos. & David 268.4 March 31, 1788. Brown, John 50 April 5, 1788. Banks, James 200 April 28, 1788. Banks, James, Jun. 50 April 28, 1788. Banks, Andrew 15 April 28, 1788. Banks, James, Jun. 50 July 28, 1788. Banks, James, Sen. 172.135 Sept. 2, 1788. Barns, Thomas 150 Oct. 28, 1788. Burk, William 298 Feb. 27, 1789. Beale, William 184.51 March 6, 1789. Beale, Abner 100 March 24, 1789. Baird, Samuel 200 March 24, 1789. Butler, Thos., Jun. 100 March 25, 1789. Baster, James 180 April 14, 1789. Blair, Runnel 40 May 8, 1789. Buchannan, Arthur 174.76 June 2, 1789. Burns, Magill 100 June 8, 1789. Brown, John 100 June 18, 1789. Black, John, Jun. 100 Aug. 27, 1789. Boyd, Adam 250 Aug. 31, 1789. Baxter, Jas. Wm. 100 Nov. 25, 1789. Bartholomew, Michael 171.4 Jan. 15, 1790. Bartholomew, Michael 425 Jan. 15, 1790. Bell, Robt. & James 200 Feb. 1, 1790. Black, George 50 Feb. 5, 1790. COUNTY OF CUMBERLAND--1750-1874. 643 Name Acres Date of Survey. Black, John, Jun. 250 March 22, 1790. Black, John, Jun. 100 March 22, 1790. Black, Jonathan 250 March 22, 1790. Banks, James 50 Aug. 25, 1790. Bunn, John 200 March 31, 1791. Baird, David, Jun. 60 Aug. 26, 1791. Bower, Daniel 150 Sept. 13, 1791. Blaine, Ephraim 40 Feb. 7, 1792. Bricker, Jacob 38 April 27, 1792. Buchanan, Thos. 100 April 28, 1792. Burd, Mathias 200 May 7, 1792. Bitner, William 44 May 22, 1792. Blaine, Jas. & Wm. 250 June 8, 1792. Bull, William 200 Aug. 18, 1792. Butler, Mary 38 Aug. 18, 1792. Buchanan, Alexander 200 Sept. 3, 1792. Bolton, John 300 Sept. 3, 1792. Beatty, William 50 Sept. 24, 1792. Blackford, Benj'n 400 Oct. 1, 1792. Blaine, James 100 Oct. 15, 1792. Bricker, Jacob 100 Dec. 12, 1792. Barnhizel, Martin 25 Jan. 31, 1793. Buchanan, Thomas 300 Feb. 6, 1793. Blaine, James 150 Feb. 7, 1793. Blaine, Ephraim 250 Feb. 7, 1793. Blaine, Alexander 150 Feb. 7, 1793. Bower, Samuel, Jun. 150 March 4, 1793. Bower, Samuel, Jun. 150 March 4, 1793. Bower, Samuel, Jun. 200 March 4, 1793. Baxter, James, in trust 125 April 16, 1793. Brison, William 29.23 April 23, 1793. Butler, Thomas 200 April 30, 1793. Bell, James 50 May 29, 1793. Boyd, David 60 July 2, 1793. Boyd, William 100 Sept. 6, 1793. Bell, James 50 Sept. 7, 1793. Banks, Richard 200 Nov. 19, 1793. Barton, S. Benj'n 300 Nov. 19, 1793. Barnham, Ebenezer 400 Jan. 2, 1794. Barton, Wm. 400 Jan. 2, 1794. Brodie, Wm. 400 Jan. 2, 1794. Banks, Wm. 400 Jan. 2, 1794. Bryan, Samuel 400 Jan. 2, 1794. Bingham, Arch'd 400 Jan. 3, 1794. 644 WARRANTEES OF LAND. Name Acres Date of Survey. Branham, Ebenezer 400 Jan. 3, 1794. Billsland, Alexander 400 Jan. 28, 1794. Boyd, William 400 Feb. 3, 1794. Brown, William 400 Feb. 3, 1794. Brown, Jacob 400 Feb. 3, 1794. Barron, John 400 Feb. 10, 1794. Barton, William 400 Feb. 10, 1794. Britton, W. Thos. 400 Feb. 14, 1794. Britton, John, Jun. 400 Feb. 14, 1794. Britton, William 400 Feb. 14, 1794. Britton, Benjamin 400 Feb. 14, 1794. Buchanan, Thos. 400 March 24, 1794. Ball, W. B. 400 March 24, 1794. Binder, John 400 March 24, 1794. Biddle, M. Wm. 400 March 24, 1794. Brown, William 400 March 24, 1794. Boyle, Daniel 400 March 10, 1794. Barns, John 400 March 10, 1794. Brown, Nathan 400 March 10, 1794. Bolton, John 400 March 10, 1794. Buchanan, Alex'r 400 March 10, 1794. Brown, Mathew 400 March 10, 1794. Brown, Joseph 400 March 10, 1794. Bratton, Horace 400 March 10, 1794. Bratton, John 400 March 10, 1794. Brown, Robert 400 March 10, 1794. Brown, Daniel 400 March 10, 1794. Brannum, Ebenezer 400 March 10, 1794. Byers, John 300 March 13, 1794. Branham, Henry 400 April 8, 1794. Beachen, George 400 April 8, 1794. Bryan, Alexander 400 April 9, 1794. Bryan, Charles 400 April 9, 1794. Buchanan, Thos. 150 April 30, 1794. Blair, Andrew 400 May 6, 1794. Barron, John 400 May 6, 1794. Benson, William 400 May 6, 1794. Barton, William 400 May 6, 1794. Baird, Andrew 50 May 9, 1794. Ball, Joseph 400 May 12, 1794. Brown, Joseph 400 May 16, 1794. Brown, Mathew 400 May 16, 1794. Brown, William 400 May 16, 1794. Butler, James 400 May 16, 1794. COUNTY OF CUMBERLAND--1750-1874. 645 Name Acres Date of Survey. Brown, Robert 400 May 16, 1794. Bayard, Andrew 400 June 10, 1794. Ball, Joseph 400 June 10, 1794. Brown, Mathew 40 June 12, 1794. Baird, Robert 100 July 2, 1794. Black, George 44 July 3, 1794. Bergstresser, Jacob 50 July 18, 1794. Barton, Wm. 400 July 23, 1794. Branham, Ebenezer 400 July 23, 1794. Benors, Benjamin 150 July 23, 1794. Benson, Peter 400 July 23, 1794. Brady, Hugh & Joseph 158.142 Aug. 4, 1794. Brown, John 400 Sept. 4, 1794. Branham, Henry 400 Sept. 4, 1794. Barton, William 400 Sept. 4, 1794. Brown, Nathaniel 400 Sept. 4, 1794. Bingham, Arch'd 400 Sept. 4, 1794. Briney, John 230.12 Sept. 12, 1794. Betty, Jean 100 Sept. 12, 1794. Billiman & Yeager 300 March 23, 1795. Bower, Christopher 100 May 18, 1795. Bricker, Jacob 11 May 28, 1795. Bonsel, Benj'n 150 June 18, 1795. Bentley, Henry 400 Nov. 28, 1795. Benedict, John, in trust 455.77 Feb. 18, 1796. Brown, Geo. 150 April 14, 1796. Bunker, Abraham 100 Nov. 7, 1796. Buchanan, Thos. 200 May 24, 1797. Brown, John, & Adam Bratten, in trust 200 Jan. 7, 1799. Brown, William 150 Jan. 10, 1800. Brown, William 126 Jan. 10, 1800. Bachman, Joseph 100 March 23, 1801. Boor, William 150 Aug. 12, 1801. Bonner, John 50 Feb. 16, 1802. Black, George 320 March 15, 1803. Buchanan, Robt. 80 March 15, 1803. Barner, George 87 April 12, 1803. Bader, Jacob 100 June 21, 1803. Bower, Christopher 169.25 March 19, 1804. Bower, Christopher 21 March 22, 1804. Bower, Christopher 20 Feb. 26, 1805. Brinor, John 150 April 16, 1805. Bowman, John 200 Dec. 10, 1805. 646 WARRANTEES OF LAND. Name Acres Date of Survey. Bear, John, Sen. 60 Feb. 26, 1806. Blogher, David 75 May 16, 1806. Beetem, Samuel 35.6 March 10, 1807. Branyan, Henry, Jr. 16 Dec. 7, 1807. Burd, Edw'd, Esq., & others 220 June 20, 1808. Barker, Abner 145.8 April 28, 1809. Burd, Edward, in trust, &c. 492 May 19, 1810. Boner, John 100 April 4, 1811. Bothwell, Wm. 300 April 5, 1811. Belshoover, Geo. 128 Dec. 23, 1811. Barnheisel, John 260 Jan. 16, 1812. Buchanan, Robt. & Wm. 250 May 7, 1812. Brittain, Adam 150 Oct. 30, 1812. Breneizer, John 162 Dec. 2, 1812. Branizen, John 53 Dec. 2, 1812. Barnheisel, John 314.51 April 7, 1813. Barnheisel, John 25.106 April 16, 1813. Brenizer, David 15 April 30, 1813. Boorman, Christian 100 May 6, 1813. Beelen, Francis 58 March 21, 1814. Beelen, Francis 300 March 21, 1814. Bower, Nicholas 100 April 7, 1814. Bender, Jacob 100 April 12, 1814. Bovard, Charles 18 June 2, 1814. Brison, Wm. 150 June 3, 1814. Brison, Wm. 50 June 3, 1814. Brison, Wm. 50 June 3, 1814. Bricker, Peter 400 June 7, 1814. Blaine, Robert 400 June 16, 1814. Black, James 5 June 17, 1814. Burkholder, Henry 30 June 17, 1814. Bovard, Charles 5 July 8, 1814. Bower, Michael 5 1/2 July 7, 1814. Bird, Andrew 2 Aug. 2, 1814. Bird, Andrew 92 Aug. 2, 1814. Bigler, John 15 Aug. 2, 1814. Bigler, John 5 Aug. 11, 1814. Brindle, John 2 Aug. 15, 1814. Basit, Thomas 14 Aug. 29, 1814. Brown, John 300 Sept. 30, 1814. Boner, William 70 Oct. 10, 1814. Barnheizel, Sam'l, & Geo. Kremer 50 Dec. 17, 1814. Baughman, Henry 80 Feb. 2, 1815. COUNTY OF CUMBERLAND--1750-1874. 647 Name Acres Date of Survey. Baughman, Henry, & A. Leddig 100 Feb. 2, 1815. Baughman, Henry 8 Feb. 2, 1815. Buck, Robert N. 25 Feb. 17, 1815. Bloom, Daniel, &c. 10 March 27, 1815. Boner, Robt., & J. Ogle 150 April 3, 1815. Bovard, Charles 250 May 9, 1815. Bergstresser, Jacob 168.67 May 12, 1815. Barner, Geo., & J. Rafter 50 May 20, 1815. Bothwell, Wm. 200 May 27, 1815. Bovard, Nancy 150 June 2, 1815. Bovard, Nancy 250 June 2, 1815. Black, John 200.8 June 7, 1815. Bryner, Jacob 200 June 19, 1815. Bovard, Charles 16 June 20, 1815. Baird, Richard, in trust, &c. 20 June 23, 1815. Barclay, William 40 July 7, 1815. Byers, Benj'n 50 July 26, 1715. Bergstresser, Philip 18 Sept. 11, 1815. Buchanan, Robt. 60 Nov. 20, 1815. Billow, Daniel 75 March 16, 1816. Boal, David 50 March 30, 1816. Berger, George 40 April 2, 1816. Barnet, Margaret 50 May 28, 1816. Buchanan, John 35 May 29, 1816. Basset, Thomas 1 July 20, 1816. Burd, Jacob 8 Dec. 23, 1816. Brandt, Anthony 130 Dec. 27, 1816. Bixler, Jacob 3 June 12, 1817. Baker, John, & Mich'l Marshall 2 Sept. 8, 1816. Bitner, John 35.12 Jan. 4, 1818. Buchanan, John 100 Jan. 31, 1818. Baird, Richard 276.3 June 10, 1818. Boal, David 45 June 11, 1818. Burtner, George 1 Feb. 19, 1819. Bender, John, Sen. 6 June 5, 1819. Bricker, Peter 3 Feb. 1, 1820. Bennet, John 12.16 March 6, 1822. Beetem, Jacob 4 March 22, 1825. Broan, Wm., Esq., &c. 100 June 16, 1836. Buckmaster, Jacob 30 March 2, 1838. Bosler, Abraham 107.111 March 9, 1839. Braught, David 86 April 18, 1839. Bitner, Adam 5 Nov. 23, 1840. Bobb & Comfort 64.39 June 4, 1851. 648 WARRANTEES OF LAND. Name Acres Date of Survey. Baker, David R. 85 June 1, 1859. Beetem, Wm. M. 75 Sept. 16, 1859. Breckbill, Philip 60 Nov. 30, 1859. Beetem, Wm. M. 318.145 May 14, 1860. Beetem, Wm. M. 82 July 7, 1860. Barto & Ahl 121 Dec. 28, 1865. Barnitz, J. Edwin 15.147.84 [sic] Oct. 16, 1878. Beecher, Sam'l J. 10 Sept. 29, 1890. Cook, Roger 50 Jan. 29, 1749. Cruncleton, John 40 Feb. 14, 1749. Carnaghan, Wm. 100 March 20, 1750. Carnaghan, John 50 March 20, 1750. Caruthers, Robt. 100 Aug. 3, 1750. Colbertson, Wm. 200 Aug. 3, 1750. Cruncleton, Joseph, & Jas. Thompson 150 Oct. 10, 1750. Clark, Arthur 50 Oct. 27, 1750. Cook, Alexander 50 Oct. 15, 1750. Crawford, Wm. 100 March 25, 1751. Croghan, George 50 April 12, 1751. Croghan, George 50 April 12, 1751. Cox, Richard & Joshua 100 Aug. 13, 1751. Culbertson, James 50 Aug. 14, 1751. Culbertson, James 50 Aug. 14, 1751. Culbertson, James 50 Aug. 14, 1751. Crawford, Edward 200 Aug. 14, 1751. Cookson, Thomas 200 Aug. 26, 1751. Cookson, Thomas 150 Aug. 26, 1751. Corbett, Peter 300 Aug. 27, 1751. Corbett, Peter 100 May 28, 1752. Cooke, Hugh 50 May 29, 1752. Culbertson, Sam'l 50 July 10, 1752. Campbell, Francis 25 July 10, 1752. Cummins, John 100 Aug. 11, 1752. Cummins, Charles 75 Nov. 4, 1752. Cooper, Henry 20 Jan. 19, 1753. Clarke, William 200 Jan. 19, 1753. Craig, John 25 May 24, 1753. Caldwell, James 100 May 4, 1753. Chambers, Wm. 50 May 24, 1753. Coughran, Wm. 50 May 24, 1753. Cluggage, Robt. 50 May 24, 1753. Cook, Adam Geo. 200 Sept. 7, 1753. Colter, Richard 150 Sept. 7, 1753. COUNTY OF CUMBERLAND--1750-1874. 649 Name Acres Date of Survey. Cross, Wm. 300 Oct. 15, 1753. Culbertson, Alex'r 50 Oct. 25, 1753. Culbertson, Robert 50 Nov. 20, 1753. Campbell, James 50 Feb. 20, 1754. Campbell, James 50 Feb. 20, 1754. Campbell, James 50 Feb. 20, 1754. Campbell, James 15 Feb. 24, 1754. Crutchlow, James 50 May 15, 1754. Campbell, James 200 Aug. 16, 1754. Cruel, Marcus 50 Oct. 1, 1754. Cammell, Valentine 100 Feb. 3, 1755. Cammell, Valentine 100 Feb. 3, 1755. Cowen, James 100 Feb. 4, 1755. Coots, Richard 100 Feb. 5, 1755. Carson, Adam 100 Feb. 10, 1755. Carpenter, Wm. 100 Feb. 13, 1755. Collins, John 50 March 12, 1755. Croncleton, Wm. 100 March 17, 1755. Culbertson, Alex'r 100 March 22, 1755. Campbell, Robt., & James Polock 100 March 22, 1755. Crampton, James 100 May 12, 1755. Chambers, Benj'n 200 Aug. 1, 1755. Chambers, Benj'n 200 Aug. 1, 1755. Chambers, Benj'n 200 Aug. 1, 1755. Coffman, Mary 100 Sept. 8, 1755. Coughran, Moses 50 Sept. 8, 1755. Campbell, Robt. 80 Sept. 8, 1755. Combe, Samuel 25 Sept. 8, 1755. Combe, Joseph 50 Sept. 8, 1755. Chambers, James 100 Sept. 8, 1755. Cunningham, Geo. 200 June 23, 1756. Cruthers, Wm. 100 July 14, 1756. Chambers, Benj'n 230 Jan. 29, 1757. Chambers, Benj'n 230 Jan. 29, 1757. Chambers, Benj'n 300 Jan. 29, 1757. Chambers, Randal's Heirs 1.153 March 29, 1757. Croghan, George 200 April 23, 1759. Callender, Robert Town lot Dec. 11, 1760. Callender, Robert Town lot Dec. 11, 1760. Callender, Robert Town lot Dec. 11, 1760. Callender, Robert Town lot Dec. 11, 1760. Chambers, John 200 May 31, 1762. Chambers, Alex'r 100 May 31, 1762. Cummings, James 300 May 31, 1762. 650 WARRANTEES OF LAND. Name Acres Date of Survey. Coxe, William 400 May 31, 1762. Callender, Robert 300 June 1, 1762. Chisney, John 150 June 3, 1762. Calhoon, James 200 June 3, 1762. Cruncleton, Robt. 100 June 3, 1762. Clark, William 100 June 3, 1762. Clark, Daniel 200 June 3, 1762. Carson, David 100 June 3, 1762. Clark, Daniel 200 June 3, 1762. Craig, Robert 150 June 4, 1762. Chandley, Benj'n 100 June 4, 1762. Cronkleton, John 50 June 4, 1762. Carmickle, Daniel 50 June 5, 1762. Campbell, Francis 100 June 5, 1762. Cuningham, Henry 50 June 8, 1762. Campbell, Wm. 50 June 8, 1762. Calvert, Thos. 150 June 9, 1762. Cowden, John 150 June 9, 1762. Caruthers, James 200 June 10, 1762. Collins, John 50 June 10, 1762. Craighead, John 50 June 10, 1762. Crawford,George 300 June 10, 1762. Croyle, Adam 150 June 10, 1762. Cowden, John 100 June 10, 1762. Croyle, Thos. 50 June 10, 1762. Chambers, Thos. 100 June 10, 1762. Crawford James 100 June 10, 1762. Campell, Francis 200 June 10, 1762. Callender, Robert 50 June 14, 1762. Callender, Robert 250 July 7, 1762. Callender, Robert 100 July 7, 1762. Croghan, George 200 July 7, 1762. Carson, Adam 50 July 13, 1762. Carswell, James 50 July 13, 1762. Claxton, James 100 July 16, 1762. Child, James 300 Aug. 2, 1762. Clayton, Ashur 100 Sept. 8, 1762. Culp, Mathias 50 Sept. 8, 1762. Cuthbert, John 200 Sept. 10, 1762. Chew, Benj'n, Esq. 500 Sept. 15, 1762. Culbertson, Robt. 300 Sept. 20, 1762. Cogley, James 100 Sept. 20, 1762. Carmichael, John 100 Oct. 4, 1762. COUNTY OF CUMBERLAND--1750-1874 651 Name Acres Date of Survey. Carmichael, James 50 Oct. 4, 1762. Carmichael, John 150 Oct. 4, 1762. Clingham, Wm. 150 Nov. 3, 1762. Cox, William 100 Nov. 9, 1762. Coulter, John ... Dec. 30, 1762. Culbertson, Sam'l 50 Dec. 31, 1762. Culbertson, Joseph 50 Feb. 10, 1763. Cox, John 300 Feb. 25, 1763. Callender, Robert 250 March 9, 1763. Cummins, Robt. 300 April 4, 1763. Christian, Johannes 200 April 11, 1763. Coots, Richard 200 April 15, 1763. Corran, James 200 April 22, 1763. Culbertson, James 50 April 22, 1763. Criswell, Robt. 150 April 25, 1763. Caldwell, Charles 200 April 28, 1763. Callander, Robert 50 April 28, 1763. Cook, Adam Geo. 100 May 4, 1763. Cummins, Robert 200 April 9, 1763. Cummins, Robert 100 May 9, 1763. Cessna, Jonathan & Joseph 300 May 17, 1763. Campbell, Wm. 250 May 26, 1763. Croghan, George 912 May 26, 1763. Croghan, George 390.111 May 26, 1763. Campbell, James 50 May 26, 1763. Croghan, George 100 May 27, 1763. Clark, Daniel 250 May 30, 1763. Campbell, Francis 200 May 31, 1763. Campbell, Francis 300 May 31, 1763. Clark, Daniel 400 June 1, 1763. Clark, Daniel 500 June 1, 1763. Croghan, George 150 June 3, 1763. Coulter, William 100 June 3, 1763. Callender, Robt. 250 June 3, 1763. Chisney, Charles 100 June 3, 1763. Crichfield, Nathaniel 250 June 3, 1763. Carnahan, James 230 June 3, 1763. Cook, Joseph 50 June 3, 1763. Cook, Joseph 104.8 June 9, 1793. Cook, Roger 50 June 9, 1793. Christ, Henry 200 June 9, 1793. Callender, Robt. 250 June 20, 1793. Callender, Robt. 50 June 20, 1793. Crow, Catharine 200 Nov. 15, 1764. 652 WARRANTEES OF LAND Name Acres Date of Survey. Cunningham, John 150 Dec. 3, 1764. Croghan, Geo., Esq. 400 Dec. 10, 1764. Cochran, Wm. 200 March 8, 1765. Cochran, Wm. 200 March 8, 1765. Cochran, Wm. 200 March 8, 1765. Cochran, Wm. 350 March 8, 1765. Cummins, Charles 150 April 30, 1765. Cummins, Charles 75 April 30, 1765. Chambers, John 200 May 25, 1765. Coxe, William 100 Aug. 6, 1765. Coxe, William 300 Aug. 6, 1765. Coxe, William 300 Aug. 10, 1765. Campbell, David 250 Sept. 19, 1765. Camelin, Wm. 150 Oct. 5, 1765. Cridland, John 355 Oct. 25, 1765. Coxe, Charles 100 Oct. 25, 1765. Coxe, Charles 150 April 25, 1765. Coxe, Charles 100 April 25, 1765. Coxe, Isaac 300 April 25, 1765. Cadwalader, John 360 Oct. 25, 1765. Charleton, Thomas 350 Oct. 25, 1765. Cadwalader, Lambert 350 Oct. 25, 1765. Charles, Stuart 300 Oct. 25, 1765. Chambers, William 365 Oct. 25, 1765. Chew, Benjamin 861 Oct. 29, 1765. Campbell, Francis 100 Oct. 30, 1765. Coxe, William, Esq. 250 Dec. 12, 1765. Coxe, William, Esq. 150 Dec. 12, 1765. Coxe, William, Esq. 150 Dec. 12, 1765. Coxe, William, Esq. 400 Dec. 12, 1765. Coxe, William, Esq. 250 Dec. 12, 1765. Calhoon, John 250 March 14, 1766. Cook, Adam Geo. 100 May 20, 1766. Cummings, James 300 Aug. 1, 1766. Clay, Alexander 300 Aug. 1, 1766. Cassell, Israel 300 Aug. 1, 1766. Coffee, James 300 Aug. 1, 1766. Cole, Wm., Sen. 300 Aug. 1, 1766. Coale, Philip 300 Aug. 1, 1766. Cummins, John 50 Aug. 1, 1766. Carr or Kerr, John 300 Aug. 4, 1766. Crawford, Edward 150 Aug. 18, 1766. Collins, John 100 Aug. 29, 1766. Cunningham, Geo. 100 Oct. 8, 1766. COUNTY OF CUMBERLAND--1750-1874. 653 Name Acres Date of Survey. Calhoon, John ... Nov. 24, 1766. Coyle, James 40 Dec. 13, 1766. Crooks, John 40 Dec. 15, 1766. Cummins, Robt. 300 Dec. 17, 1766. Carothers, John 200 March 31, 1767. Cruncleton, John 40 May 11, 1767. Carmichael, John 125 June 19, 1767. Campbell, Robert 250 Sept. 14, 1767. Cessna, John, & Wm. Campbell 200 Sept. 4, 1767. Cook, Joseph 263.12 Oct. 7, 1767. Coyle, John & Bryan 170.152 Jan. 15, 1768. Coyle, James 25 Jan. 18, 1768. Chambers, Wm., & Robt. Magaw, in trust ... March 8, 1768. Callander, Robt. ... March 8, 1768. Carothers, Roger 200 March 28, 1768. Cross, Wm., Sen. 50 May 23, 1768. Cauff, Philip 179.76 June 2, 1768. Cross, James 213.157 April 11, 1769. Cummins, John 218.101 Oct. 31, 1769. Caldwell, John 100 Feb. 5, 1770. Campbell, Wm. 44 ...... ...... Culbertson, Robt. 100 April 17, 1770. Carmick, Stephen 300 July 2, 1770. Charlton, Samuel 50 Oct. 26, 1770. Cook, Edward 120 Nov. 3, 1770. Cook, Joseph 30 Nov. 29, 1770. Caldwell, Joseph 50 Dec. 3, 1770. Cunningham, John 50 Dec. 13, 1770. Caruthers, Wm., Jun. 100 Dec. 28, 1770. Culbertson, Wm. 350 Feb. 23, 1771. Coxe, Charles ... March 7, 1771. Coxe, Charles ... March 7, 1771. Crocket, Wm. 200 Dec. 24, 1771. Crocket, Wm. 50 Dec. 24, 1771. Clark, Charles, (Lowther Manor) Lot. March 7, 1772. Clark, Wm. & James 200 May 15, 1772. Calhoun, Andrew Town lot. May 18, 1772. Callander, Robert Town lot. June 15, 1772. Clendinin, John 100 July 9, 1772. Creigh, John Town lot. July 13, 1772. Campbell, John 125 Aug. 25, 1772. Campbell, Francis 250 Oct. 6, 1772. 654 WARRANTEES OF LAND. Name Acres Date of Survey. Chambers, Ezekiel 100 Oct. 28, 1772. Culbertson, John 25 Oct. 28, 1772. Calhoon, Adam 170 Dec. 16, 1772. Cochran, William 95 Dec. 17, 1772. Clendinnon, Alex. 25 Feb. 17, 1773. Clark, James 200 Feb. 27, 1773. Cunningham, James 200 March 19, 1773. Coulter, John 200 May 1, 1773. Coulter, John 200 May 1, 1773. Craswell, Benj'n & Elisha 200 June 1, 1773. Capner, John 100 June 21, 1773. Craighead, Thos. 180 June 22, 1773. Cunningham, Robt. 150 July 2, 1773. Chambers, Ezekiel 50 July 27, 1773. Crisswell, Elijah 25 Aug. 4, 1773. Craford, Robert 60 Oct. 26, 1773. Cree, Robert 50 Nov. 23, 1773. Craighead, John & Thomas ... Dec. 7, 1773. Clandinen, James 100 April 11, 1774. Chambers, Benj'n 253 April 26, 1774. Collins, Henry 100 May 17, 1774. Cooper, Robert 30 May 19, 1774. Chambers, Benj'n, Jr. 331.81 June 29, 1774. Cochran, Alexander 50 Aug. 10, 1774. Cox, Moses 300 Aug. 31, 1774. Campbell, Wm. 12 Oct. 4, 1774. Campbell, Hugh 12 Oct. 4, 1774. Curtain, Joseph 40 Oct. 26, 1774. Curtain, Joseph 100 Oct. 26, 1774. Cockshott, John 300 Nov. 21, 1774. Clark, Jesse 300 Nov. 21, 1774. Cumpston, Thomas 300 Nov. 21, 1774. Coulter, Richard 282.83 Dec. 5, 1774. Calvert, Nathaniel 100 Dec. 13, 1774. Crane, John 298.5 Jan. 4, 1774. Cochran, Robert 415 Jan. 5, 1775. Carson, John 177 Jan. 14, 1775. Culbertson, Robt. 66.2 Jan. 17, 1775. Culbertson, Robt. 209.73 Jan. 18, 1775. Crane, John 140 Jan. 31, 1775. Coanes, John 300 Feb. 15, 1775. Cunningham, Jas. 280 Feb. 17, 1775. Crawley, Mathew Town lot. Feb. 27, 1775. Clark, Wm. & James 130 March 6, 1775. COUNTY OF CUMBERLAND--1750-1874. 655 Name Acres Date of Survey. Creig, John Town lot. March 21, 1775. Cresswell, Charles 25 March 29, 1775. Creig, John 150.43 April 12, 1775. Calhoon, Andrew 197.41 April 12, 1775. Clark, Arthur 60 April 22, 1776. Carmichael, John 100 April 29, 1776. Calhoon, John 100 June 11, 1776. Calhoon, John 100 June 11, 1776. Creal, M., & Jas. Rafter 150 June 25, 1776. Creal, M., & Jas. Rafter 150 June 25, 1776. Carswell, James 25 Oct. 26, 1776. Cunningham, James 115.12 July 19, 1781. Cox, Wm. & Paul & wife 295.153 Nov. 23, 1781. Cox, Wm. & Paul & wife 261.54 Nov. 23, 1781. Cox, Wm. & Paul 203.64 Nov. 23, 1781. Cox, Wm. & Paul 207.33 Nov. 23, 1781. Cunningham, Robt. 188.8 April 19, 1782. Campbell, Geo., Esq. 258 June 13, 1782. Campbell, Geo., Esq. 301.12 June 13, 1782. Campbell, Geo., Esq. 368.8 June 13, 1782. Campbell, Geo., Esq. 281.4 June 13, 1782. Campbell, Geo., Esq. 292.12 June 13, 1782. Campbell, Geo., Esq. 301.12 June 13, 1782. Chambers, Jas., Col. 400 July 1, 1784. Chambers, Benj'n (son of James) 200 July 1, 1784. Chambers, Benj'n, Lieut. 200 July 1, 1784. Chambers, James 200 July 1, 1784. Chambers, Benj'n (son of James) 180 July 1, 1784. Chambers, Benj'n (son of James) 20 July 1, 1784. Clay, Curtis 230 July 2, 1784. Collins, Stephen 260 July 2, 1784. Chambers, Benj., Jr. 200 July 5, 1784. Chambers, Benj., Jr. 200 July 5, 1784. Chambers, Sarah 200 July 5, 1784. Chambers, Benj., Capt. 300 July 5, 1784. Chambers, Wm., Capt. 200 July 6, 1784. Campbell, Francis, & John Mitche400 July 7, 1784. Cox, Tench 302.2 Aug. 7, 1784. Cox, Tench 308.6 Aug. 7, 1784. Cullen, John 400 Aug. 17, 1784. Cunningham, James 300 Aug. 23, 1784. Cunningham, Robt. 50 Aug. 23, 1784. 656 WARRANTEES OF LAND. Name Acres Date of Survey. Craige, Thomas 200 Aug. 23, 1784. Craige, Thomas 118 Aug. 23, 1784. Cunningham, Robt. 100 Aug. 23, 1784. Collins, Stephen 400 Sept. 2, 1784. Chambers, Charlotta 300 Sept. 7, 1784. Chambers, Bella Sarah 300 Sept. 7, 1784. Calhoon, Ruhamah 100 Sept. 8, 1784. Collett, Ann 100 Sept. 9, 1784. Cowell, Matthias 200 Oct. 6, 1784. Chambers, Rowland 250 Jan. 29, 1785. Calbraith, James 300 Feb. 2, 1785. Calbraith, Hector 300 Feb. 2, 1785. Colgin, Barnabas, Sen. 100 Feb. 16, 1785. Clark, George, Jun. 300 Feb. 21, 1785. Campbell, HercuIes 180 March 4, 1785. Capp, Michael 100 June 7, 1785. Cowell, Matthias 150 June 7, 1785. Clark, John 200 June 13, 1785. Crocket, Jas. & Geo. 100 June 20, 1785. Clouser, Simon 170 June 23, 1785. Clouser, Simon 150 June 23, 1785. Collier, Joseph 300 July 7, 1785. Clouser, John 100 Aug. 20, 1785. Clouser, John 50 Aug. 20, 1785. Campbell, Robt. 250 Sept. 2, 1785. Crockett, James, & others, in trust 71 Sept. 9, 1785. Crockett, James 112 Sept. 9, 1785. Crockett, Andrew 81 Sept. 9, 1785. Cox, William, Jun. 300 Oct. 24, 1785. Chew, Benj'n, Esqk. 150 Nov. 4, 1785. Chambers, Robert 250 Nov. 9, 1785. Capp, Andrew 300 Nov. 14, 1785. Corran, James 250 Nov. 17, 1785. Carothers, James 300 Nov. 22, 1785. Capp, John, and Jas. Reed 290 Nov. 25, 1785. Cargill, David 150 Dec. 15, 1785. Campbell, John 360 Jan. 6, 1786. Christy, James 100 Jan. 6, 1786. Culbertson, John 999 Jan. 12, 1786. Campbell, James 214.14 Feb. 2, 1786. Clendinnin, Sam'l 150 Feb. 20, 1786. Clendinnin, John 150 Feb. 20, 1786. Carson, Henry 300 March 3, 1786. COUNTY OF CUMBERLAND-1750-1874 657 Name Acres Date of Survey. Cooper, John 100 May 16, 1786. Crisswell, John 40 June 12, 1786. Christy, James 50 June 12, 1786. Crockett, James 107.14 June 16, 1786. Crockett, George 101.12 June 16, 1786. Crockett, Andrew 102.8 June 12, 1786. Cook, John 300 June 19, 1786. Cookson, Joseph 200 Aug. 16, 1786. Crouse, George 200 April 30, 1786. Campbell, Robert 50 Sept. 1, 1786. Crockett, Jas., Jr., in trust, etc. 235 Oct. 5, 1786. Carson, Richard, and Joseph Rodman 290 Nov. 8, 1786. Cookson, Joseph 100 Nov. 9, 1786. Carothers, James, Sen. 107 Dec. 5, 1786. Cookson, Joseph 80 Jan. 26, 1787. Carlisle, John 100 Feb. 28, 1787. Cunningham, Wm. 185 March 9, 1787. Campbell, Robert 50 March 9, 1787. Campbell, John 150 March 22, 1787. Cresswell, Elisha 40 March 23, 1787. Countz, Frederick 40 March 29, 1787. Carmalt, Jonathan 400 March 30, 1787. Crous, Adam 50 April 26, 1787. Chestnut, Samuel 61 June 16, 1787. Cochran, Robert 211.14 June 25, 1787. Connal, William 200 June 27, 1787. Craighead, Thomas 20 June 28, 1787. Crawford, John 138.6 July 14, 1787. Clemson, James 300 Dec. 6, 1787. Caruthers, Andrew 100 Dec. 21, 1787. Campbell, William 220 Jan. 14, 1788. Chambers, James 200 April 10, 1788. Coats, Moses 207.136 April 29, 1788. Clark, Robert 407.119 May 8, 1788. Clark, John, Jun. 20 May 15, 1788. Clark, Robert 100 May 23, 1788. Christian, Philip 200 Aug. 14, 1788. Colladay, William 170 Sept. 19, 1788. Cameron, Duncan 240.142 Sept. 20, 1788. Clouse, John, Sen. 300 Jan. 22, 1789. Christian, Philip 100 Jan. 22, 1789. Criswell, Elijah 70 April 14, 1789. Caruthers, James 10 April 17, 1789. 42-VOL. XXIV-3rd. Ser. 658 WARRANTEES OF LAND. Name Acres Date of Survey. Culbertson, John 233.12 Sept. 18, 1789. Campbell, Wm., in trust 150 March 16, 1790. Carothers, Andrew 150 March 22, 1790. Clark, William 150 April 7, 1790. Craven, James 100 Sept. 23, 1790. Cree, Robert 100 Jan. 12, 1791. Caldwell, James 137.24 Feb. 9, 1721. Creig, John 300 March 25, 1791. Cunningham, Adam 52 Jan. 27, 1792. Creaghead, Thomas 25 May 4, 1792. Creig, John 300 May 14, 1792. Cooper, Adam 50 May 14, 1792. Carscadon, Thos. 100 June 1, 1792. Campbell, James 100 June 4, 1792. Chambers, Robert, & Sam'l Postlethwait 65.109 July 25, 1792. Cough, Peter 60 Aug. 23, 1792. Carson, Samuel 150 Feb. 19, 1793. Caruthers, James 251.18 March 15, 1793. Campbell, Anne 200 March 25, 1793. Campbell, Anne 200 March 25, 1793. Carson, Henry 200 April 3, 1793. Crouse, Andrew 200 May 21, 1793. Clinger, Philip 200 June 20, 1793. Creigh, John 75 June 20, 1793. Cooper, Joists 400 Aug. 5, 1793. Culbertson, Patrick 100 Nov. 19, 1793. Caldwell, John 400 Jan. 2, 1794. Culbertson. James 40 Jan. 2, 1794. Caldwell, John 400 Jan. 3, 1794. Culbertson, James 400 Jan. 3, 1794. Creek, Philip 400 Jan. 27, 1794. Cochran, Alex'r 400 Jan. 28, 1794. Crabb, William 400 Feb. 1, 1794. Calhoon, Adam 17 Feb. 3, 1794. Christian, Philip 100 Feb. 11, 1794. Cook, John 300 Feb. 15, 1794. Campbell, James 400 Feb. 24, 1794. Canby, Eli 400 Feb. 24, 1794. Campbell, Robt. 150 Feb. 26, 1794. Christey, Robt. 400 March 10, 1794. Cummins, Joseph, & Wm. Johnston 400 March 31, 1794. Cummin, Stewart 400 March 31, 1794. COUNTY OF CUMBERLAND-1750-1874. 659 Name Acres Date of Survey. Cook, Hugh 150 April 9, 1794. Campbell, James 400 May 3, 1794. Cassatt, Dennis 400 May 3, 1794. Cassatt, David 400 May 3, 1794. Cassatt, Jacob 400 May 3, 1794. Campbell, Parker 400 May 3, 1794. Culbertson, John 400 May 5, 1794. Christy, John 400 May 5, 1794. Christy, John 400 June 13, 1794. Clendenan, Sam'l 400 June 13, 1794. Clowser, Marg't, in trust 125 July 3, 1794. Crane, Richard 100 July 7, 1794. Crane, Richard 150 July 7, 1794. Creamer, Adam Geo. 50 July 18, 1794. Cunningham, Henry 100 Aug. 1, 1794. Cowley, Patrick 50 Aug. 25, 1794. Culbertson, James 400 Sept. 4, 1794. Calbreath, James 100 March 2, 1795. Calbreath, James 100 March 2, 1795. Cruse, George 50 May 26, 1795. Compt, Casper 60 June 5, 1795. Cessna, Stephen 50 June 12, 1795. Crabb, Wm., & James Ewing, Surv., Ex'crs 221 July 10, 1795. Crawford, John 220.8 July 10, 1795. Crawford, Eliz'th, & Alex'r McKinstry, in trust 167.17 Aug. 1, 1795. Crumm, John 25 Feb. 12, 1796. Clark, Alexander 100 May 26, 1786. [sic] Clark, John 155 Sept. 23, 1796. Creamer, Adam Geo. 100 Sept. 28, 1796. Clendenin, John 178 Jan. 19, 1797. Chryslup, Charles 15 July 8, 1799. Cuningham, Benj. 50 May 18, 1803. Cuningham, Ross, & others 50 Feb. 6, 1804. Coleman, Robt., Esq 200 July 25, 1804. Carothers, John, Esq 112 March 10, 1807. Carothers, John, John Lamb, Ex'crs, in trust 71.104 Feb. 17, 1809. Cromly, Frederick 56 Nov. 17, 1809. Carson, James 240 March 8, 1810. Cornman & McCormick 200 March 21, 1811. Clark & Ramsey 400 June 4, 1811. Cochran, Thomas 12 Oct. 3, 1811. 660 WARRANTEES OF LAND. Acres. Date of Survey. Carpenter, Abram, in trust, etc 164.1 Feb. 10, 1812. Campbell, William 200 May 19, 1812. Chreist, Philip 106.108 June 2, 1812. Cook, William 80 June 11, 1812. Cook, William 100 June 16, 1812. Clark, Robert 168.137 Aug. 17, 1812, Crisher, Sebastian 50 Dec. 12, 1812. Coover, Detrich 75 Dec. 21, 1812. Craig, Eleoner, in trust, &c 400 March 31, 1813. Clark, James 251.103 May 4, 1813. Charles, George 80 May 5, 1813. Campbell, David 400 May 23, 1814. Coyle, David 10 June 3, 1814. Cornman, John 300 June 21, 1814. Carl, Cunrad 10 June 22, 1814. Clark, John 130 June 23, 1814. Creigh, John 9 July 13, 1814. Cump, Andrew 100 Aug. 2, 1814. Coffman, Jacob 100 Aug. 17, 1814. Clark, Edward 50 Aug. 29, 1814. Clendenin, Wm. 100 Nov. 11, 1814. Crane, George 90 Nov. 28, 1814. Clark, Joseph 12 Dec. 22, 1814. Crane, George 53 Jan. 13, 1815. Carothers, Thomas 400 June 6, 1815. Chambers, Wm. C. 400 June 12, 1815. Creig, John, Esq. 9 June 16, 1815. Charles, Christian 8 June 12, 1815. Clark, Edward 20 March 28, 1816. Creigh, John 36 April 18, 1816. Conner, George 15 Nov. 26, 1816. Cox, Francis 15 Feb. 4, 1817. Campbell, Samuel 8 March 31, 1817. Coyle, David 53.35 April 30, 1817. Craighead, Thomas 20 May 28, 1818. Clouser, John 100 Aug. 12, 1818. Craighead, Thos 10 Aug. 17, 1818. Cornman, Henry, & H. McCormick 227.135 Feb. 13, 1819. Chambers, Wm. C. 40 May 5, 1820. Chestnut, John 239.15 Aug. 8, 1821. Carnahan, Wm. 39.91 Nov. 5, 1821. Carl, Geo. F. 100 Feb. 20, 1841. Claudy, Martin 169.31 Nov. 2, 1857. COUNTY OF CUMBERLAND-1750-1874. 661 Acres. Date of Survey. Cathcart, Alexander 98.152 Sept. 12, 1871. Carnog, Geo. T. 300 Oct. 31, 1873.