Land: M-O 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, and Judy for their time and effort in transcribing the data for us. ************************************************ WARRANTEES OF LAND IN THE County of Cumberland, 1750-1874. VOL. XXIV-3rd. Ser. CUMBERLAND COUNTY. 712 [cont.] WARRANTEES OF LAND. Acres. Date of Survey. Marckle, John 50 March 7, 1750. Magaw, David 100 March 18, 1750. Moore, William 200 March 19, 1750. Musket, John 100 May 3, 1750. Miller, William 150 May 19, 1750. McCormick, James 50 May 29, 1750. Maxwell, William 150 June 2, 1750. Musket, William 100 June 4, 1750. McMeen, Josias 100 June 7, 1750. Magaw, David 200 Aug. 24, 1750. Markley, John 50 Sept. 1, 1750. McLean, Daniel 100 Sept. 14, 1750. McLean, Daniel 50 Sept. 14, 1750. Murphy, Andrew 100 Oct. 10, 1750. McFall, Neal 100 Oct. 13, 1750. McWynny, Robert 200 Oct. 19, 1750. Merkle, John 50 Oct. 20, 1750. Moorhead, John 100 Oct. 20, 1750. McComb, Malcolm 100 Nov. 14, 1750. McClellan, Hugh 50 Dec. 11, 1750. McKee, James 128 Dec. 11, 1750. Montgomery, Thos. 100 April 6, 1751. Magaw, William 50 May 15, 1751. McGee, Thomas 200 June 29, 175]. McCannish, Wm. 200 Aug. 13, 1751. McCollum, James 50 Aug. 22, 1751. Markley, John 50 Aug. 22, 1751. Moor, James 300 Aug. 22, 1752. [sic] Morse, Charles 150 Aug. 26, 1751. Mack, John 25 Sept. 6, 1789. COUNTY OF CUMBERLAND-1750-1874. 713 Acres. Date of Survey. Miller, Robert 360 Sept. 14, 1789. McKnight, James 50 Oct. 26, 1789. McFarlan, James 100 Nov. 14, 1789. Mathews, James 200 Feb. 14,1 752. McCuiston, James 150 Feb. 19, 1752. McCuiston, Robert 200 Feb. 19, 1752. Mock, Jacob 50 June 3, 1752. McLucas, Samuel 150 June 23, 1752. Mitchel, James 100 July 10, 1752. McBride, Alex'r 150 July 10, 1752. McGuire, Francis 100 July 10, 1752. Miller, Isaac 40 July 10, 1752. McClellan, Robert 25 July 10, 1752. McKnitt, Alex'r 25 July 10, 1752. Mitchel, John 100 July 10, 1752. McComb, John 150 July 10, 1752. Martin, Samuel 100 July 10, 1752. Magaw, David 50 Aug. 11, 1752. Meanough, Sam'l 100 Jan. 8, 1753. McDowell, James 100 Jan. 20, 1753. Miller, Arthur 100 Jan. 20, 1753. McHasfie, Charles 100 Jan. 29, 1753. McCallister, John (Carlisle) Lot No. 237. April 19, 1753. McCorde, William 50 May 24, 1753. McCorde, William 50 May 24, 1753. McCorde, William 25 May 24, 1753. McKewan, John 150 May 24, 1753. McBride, James 100 May 24, 1753. McFarlan, James 100 May 24, 1753. McClellan, John 50 Sept. 7, 1753. McAtire, William 100 Sept. 7, 1753. McConel, William 150 Sept. 7, 1753. Maxwell, William 100 Nov. 20, 1753. Maxwell, William 50 Nov. 20, 1753. McDowel, John 117 Nov. 21, 1753. McCamy, John 50 Jan. 15, 1754. Maclane, James 50 Feb. 9, 1754. Maghan, Arch'd 100 Feb. 20, 1754. McCall, William 50 Feb. 20, 1754 McKenny, John 50 Feb. 20, 1754. Miller, Mathew 200 Feb. 20, 1754. McKnitt, William 30 Feb. 20, 1754. McClure, John, Jun'r 50 Feb. 20, 1754. McClure, John, Sen'r 50 Feb. 20, 1754. 714 WARRANTEES OF LAND. Acres. Date of Survey. Machan, John 100 May 9, 1754. McCustin, Robert 100 May 15, 1754. McCoy, Thos. & Jos. 100 Aug. 16, 1754. Maghan, Robt. & Henry 100 Aug. 16, 1754. Moorhead, William 100 Aug. 16, 1754. McClay, John 100 Aug. 16, 1754. McDowell, John 40 Nov. 1, 1754. McDowell, William 20 Jan. 29, 1755. Mitchell, James 100 Feb. 3, 1755. McFarlan, Patrick 100 Feb. 3, 1755. Mitchell, Ross 100 Feb. 3, 17 55. McCrackin, John 50 Feb. 3, 1755. Miller, David 100 Feb. 3, 1755. Miller, Henry 100 Feb. 3, 1755. McGinty, Alex'r 150 Feb. 3, 1755. Mitchell, Guyan 100 Feb. 3, 1755. Mitchell, Alex'r 100 Feb. 3, 1755. McBryar, David 100 Feb. 3, 1755. Miller, Mathias 100 Feb. 3, 1755. McClure, John 100 Feb. 3, 1755. McCowen, Finley 100 Feb. 4, 1755. McClean, Daniel 50 Feb. 8, 1755.- Mellinger, John 50 Feb. 10, 1755. Mellinger, Benedict 50 Feb. 10, 1755. McCasky, Neil 100 Feb. 17, 1755. McKee, Thomas 200 March 5, 1755. McKee, Thomas 200 March 5, 1755. McCormick, Wm. 100 March 7, 1755. McCormick, Thomas 100 March 7, 1755. Moyer, Jacob 100 March 14, 1755. Martin, Everard 100 April 2, 1755. McKee, Robert 200 April 5, 1755. McMullen, Wm. 40 April 4, 1755. McCoart, Thos. & Jas Armstrong 100 April 10, 1755. Mitchell, Thomas 150 June 24, 1755. Moore, John 150 April 17, 1755. McDowell, John 100 May 12, 1755. McTeer, James 50 June 6, 1't55. McTeer, James 50 June 6, 1755. Martin, Andrew 50 June 25, 1755. Magley, Felix 25 Sept. 6, 1755. McConnob James 40 Sept. 8, 1755. McDonald, John, Sen 100 Sept. 8, 1755. COUNTY OF CUMBERLAND-1750-1874. 715 Acres. Date of Survey. McBride, John 50 Sept. 8, 1755. McKnitt, Robert 100 Sept. 8, 1755. McKnitt, William 100 Sept. 8, 1755. McKnitt, William 50 Sept. 8, 1755. McClellan, John 100 Sept. 8, 1755. McCallister, Arch'd 100 Sept. 8, 1755. McGinty, John 50 Dec. 16, 1755. Montgomery, Humphrey 40 Oct. 10, 1755. McCallister, Daniel 40 April 24, 1756. Montgomery, Jno., (Carlisle) Lot. June 12, 1759. Montgomery, Jno., (Carlisle) Lot. June 12, 1759. Montgomery, Jno., (Carlisle) Lot. June 12, 1759. Miller, Robert (Carlisle) Lot. June 12, 1759. McCoskey, Wm. (Carlisle) Lot. June 25, 1760. McNickals, Francis (Carlisle),. Lot. Nov. 7, 1760. Montgomery, John (Carlisle),. Lot. Nov. 10, 1760. Miller, John 517.8 Jan. 5, 1761. McKnight, John (Carlisle) Lot. April 27, 1761. McCallister, James 100 June 1, 1762. McCallister, James 50 June 1, 1762. McKnight, John 50 June 1, 1762. McKnight, John 200 June 1, 1762. McBride, John 100 June 1, 1762. McKnight, John 350 June 1, 1762. Morris, William 200 June 1, 1762. McClay, William 200 June 1, 1762. McCrery, Jane, & Sons 150 June 2, 1762. Mushmore, Shedrick 100 June 2, 1762. Mease, John 100 June 2, 1762. McClellan, Thomas 250 June 2, 1762. McCroskrey, Wm. 200 June 2, 1762. McKee, Robt., Jun. 200 June 2, 1762. Mugtoghan, Alex'r ... June 2, 1762. McClure, David 200 June 3, 1762. McClenachan, John 200 June 3, 1762 McEllevy, Wm. 200 June 3, 1762. Miller, William 250 June 3, 1762. McIlvaine, Wm. 300 June 3, 1762. Mitchell, Abraham 200 June 3, 1762. McClenanchan, Jas. 100 June 3, 1762. McKee, John 200 June 3, 1762. Magaw, David 50 June 3, 1762. Martin, John 200 June 3, 1762. McClellan, Wm. 150 June 3, 1762. 716 WARRANTEES OF LAND. Acres. Date of Survey. Murran, John 100 June 3, 1762. McClellan, John, Jun'r 50 June 3, 1762. McElhany, John 150 June 3, 1762. McEntire, Alex'r 200 June 4, 1762. Miller, John 200 June 4, 1762. Moorhead, John 50 June 4, 1762. McGrewgar, James 200 June 4, 1762. McKinny, Joseph 200 June 4, 1762. McKean, John 100 June 4, 1762. Miller, Thomas 100 June 4, 1762. McCaskey, Neal 50 June 4, 1762. Murray, James 100 June 4, 1762. McCay, William 200 June 4, 1762. McClean, Patrick 50 June 5, 1762. McClelland, John 100 June 8, 1762. McMullan, Wm. 100 June 8, 1762. McClelland, John 50 June 8, 1762. McDowell, John 400 June 8, 1762. McDowell, William 250 June 8, 1762. McDowell, William 150 June 8, 1762. McDowell, Nathan 250 June 8, 1762. Maxwell, Patrick 150 June 8, 1762. Maxwell, James 100 June 8, 1762. Maxwell, James 150 June 8, 1762. Montgomery & Ward 200 June 10, 1762. Montgomery & Ward 200 June 10, 1762. Montgomery & Ward 200 June 10, 1762. McConnell, Wm. & Dan'l, 150 June 10, 1762. McCormick, Alex'r 50 May 31, 1762. McClenaghan, Jas. 150 June 10, 1762. McKinstry, Alex'r 200 June 10, 1762. Mitchell, John 50 June 10, 1762. Mahaffy, Thomas 100 June 10, 1762. McClure, David 100 June 11, 1762. McCurdy, David 100 June 12, 1762. McCurdy, David 200 June 12, 1762. McDaniel, Walter 50 July 1, 1762. Murry, Alexander 100 July 1, 1762. McDowell, John 150 July 1, 1762. McKenney, John 200 July 1, 1762. McKenney, John 50 July 1, 1762. Moorhead, Samuel 300 July 3, 1762. Miller, Gideon 50 July 5, 1762. Miller, Gideon ... July 5, 1762. COUNTY OF CUMBERLAND-1750-1874. 717 Acres. Date of Survey. McNaughan, John 200 July 5, 1762. Moore, Charles 200 July 7, 1762. Miller, Gideon 150 July 10, 1762. McHatten, John 100 July 13, 1762. McHatten, Alex'r 100 July 13, 1762. McGinty, John 100 July 29, 1762. Meas, John 50 July 29, 1762. McMahoon, Rich'd 200 July 29, 1762. Morris, Joseph 300 Aug. 2, 1762. Martin, Thomas 100 Sept. 6, 1762. Martin, George 100 Sept. 6, 1762. Martin, John 150 Sept. 6, 1762. Martin, Jane 150 Sept. 6, 1762. Martin, Samuel 50 Sept. 6, 1762. Martin, George 50 Sept. 6, 1762. McMurtrie, David 200 Sept. 8, 1762. McKinnie, Hugh 150 Sept. 8, 1762. Montgomery, Samuel 100 Sept. 20, 1762. McManimy, Wm. 250 Sept. 20, 1762. Magaw, David 300 Sept. 20, 1762. McKee, Alexander 100 Sept. 20, 1762. McFarlan, James 100 Oct. 7, 1762. Mathis, James 100 Oct. 17, 1762. Minor, Thomas 50 Oct. 17, 1762. Mucklewaine, Agnes 200 Oct. 18, 1762. Munich, Simon 100 April 26, 1762. McDowell, Mathew 100 Dec. 2, 1762. McNutt, John 100 Dec. 2, 1762. McConnell, Jas., Sen'r 200 Jan. 15, 1763. Mitchell, John 250 Jan. 26, 1763. Micer, John 100 Feb. 9, 1763. Martin, Samuel 200 Feb. 9, 17 63. Mathias, James 150 Feb. 19, 1763. McClean, James 150 Feb. 28, 1763. McKinley, Timothy 300 March 3, 1763. Moore, Samuel 150 March 12, 1763. Moore, Charles 100 March 12, 1763. Moore, James 200 March 15, 1763. Miller, Robert 100 March 18, 1763. McClenehan, John 50 March 24, 1763. McCracken, James 100 March 25, 1763. McKnitt, Robert 50 March 30, 1763. McKichan, Alex'r 100 April 8, 1763. Meiser, Henry 200 April 9, 1763. 718 WARRANTEES OF LAND. Acres. Date of Survey. McCrea, Robert 100 April 15, 1763. McMahon, Wm. 50 April 20, 1763. McClure, John 50 April 20, 1763. Marshall, Michael 200 April 22, 1763. McNitt, James 200 April 25, 1763. McNitt, William 200 April 25, 1763. McKinney, William 100 May 4, 1763. Means, Christian 100 May 6, 1763. Maclay, William 100 May 6, 1763. McClure, William 250 May 12, 1763. Murrian, John 100 May 12, 1763. MitcheIl, Sam'l 300 May 13, 1763. Mackey, Robert 150 May 12, 1763. Mackey, Robert 150 May 12, 1763. McKune, Robt. & Jas 250 May 12, 1763. McMeen, William 100 May 12, 1763. Miller, George 100 May 20, 1763. McClure, John 120 May 24, 1763. McClellan, John 50 May 26, 1763. McKee, Alexander 300 May 27, 1763. Morrison, Joseph 100 May 27, 1763. McCall, James 250 May 27, 1763. Mitchell, John 200 May 27, 1763. Morrison, Joseph (Bedford) 100 May 27, 1763. McClellan, Wm. 192 May 28, 1763. Mayer, Jacob 500 June 1, 1763. McMichael, John 400 June 2, 1763. McMichael, John 300 June 2, 1763. Murphy, Francis 300 June 3, 1763. Murphy, Francis 400 June 3, 1763. Mease, James 300 June 3, 1763. Mease, James 400 June 3, 1763. Meead, George 300 June 3, 1763. Meead, George 400 June 4, 1763. McFume, Wm. 200 June 3, 1763. Miller, Andrew 50 June 3, 1763. McClean, James 100 June 6, 1 763. Moore, James 100 June 7, 1763. McClean, Patrick 50 June 7, 1763. Moore, James 50 June 9, 1763. Mitchell, James 100 June 9, 1763. McConnell, Daniel 100 June 13, 1763. McGwair, Charles 150 June 15, 1763. McGwair, Philip 150 June 15. 1763. COUNTY OF CUMBERLAND-1750-1874. 719 Acres. Date of Survey. Montgomery, John 200 June 20, 1763. Montgomery, John 100 June 20, 1763. Montgomery, John 200 Dec. 10, 1763. Mack, John 150 April 30, 1765. McGill, Charles 300 Aug. 3, 1765. Miller, Henry 250 Aug. 10, 1765. Montgomery, Jas 300 Aug. 20, 1765. Murray, William 200 Aug. 22, 1765. Moore, James 250 Sept. 19, 1765. Miller, Ludwig 125 Sept. 20, 1765. McCrea, Robert 150 Sept. 27, 1765. McClay, William 150 Oct. 19, 1765. Mears, John 350 Oct. 25, 1765. Mason, Abraham 300 Oct. 25, 1765. Mason, Abraham 135 Oct. 25, 1765. Moser, Philip 355 Oct. 25, 1765. Malcolm, John 300 Oct. 25, 1765. McDowell, Peter 280 Oct. 25, 1765. McTeer, John 15 March 1, 1766. McCrea, Robert 130 March 14, 1766. Moore, Robert 250 April 19, 1766. Moore, Robert 250 April 19, 1766. Moore, Robert 200 April 19, 1766. Montgomery, John 250 May 6, 1766. McCamy, Marg't, & Sons 150 May 7, 1766. Moore, William 218.12 July 22, 1766. Magaw, David 300 Aug. 1, 1766. Magaw, David 300 Aug. 1, 1766. Magaw, David 200 Aug. 1, 1766. Magaw, David 200 Aug. 1, 1766. Magaw, David 300 Aug. 1, 1766. Magaw, David 200 Aug. 1, 1766. Magaw, David 300 Aug. 1, 1766. Morton, John 300 Aug. 1, 1766. Mullen, Dennis 300 Aug. 1, 1766. McKee, James 100 Aug. 1, 1766. Mears, Samuel 150 Aug. 1, 1766. McKee, William 200 Aug. 1, 1766. Morgan, Joseph, Sen 300 Aug. 1, 1766. McCray, Samuel 300 Aug. 9, 1766. Mitchell, Samuel 100 Aug. 12, 1766. Morton, Edward 50 Aug. 12, 1766. Morton, William 100 Aug. 12, 1766. McClay, John 50 Aug. 14, 1766. 720 WARRANTEES OF LAND. Acres. Date of Survey. McDowell, John, Jun. 75 Aug. 16, 1766. McDowell, John, Sen. 200 Aug. 16, 1766. Montgomery, Humphry 270 Aug. 25, 1766. McClellan, William 130 Sept. 1, 1766. McCune, Samuel 100 Sept. 1, 1766. McKnight, Wm. 50 Sept. 1, 1766. McMeen, William 107.48 Sept. 2, 1766. McKee, Alexander 200 Sept. 5, 1766. McKeen, James 200 Sept. 16, 1766. McCoy, Daniel 300 Sept. 16, 1766. McCune, Jas. & Robt. 50 Oct. 20, 1766. McCune, John 70 Oct. 20, 1766. McFarland, Wm. 200 Nov. 4, 1766. McCrea, Samuel 150 Nov. 5, 1766. Miller, Arthur 50 Nov. 8, 1766. McClelland, Christ'n, in trust 300 Nov. 26, 1766. Miller, Mathew 200 Dec. 24, 1766. McConnell, Robt 300 Jan. 20, 1767. McCoskey, William 200 Jan. 26, 1767. McNath, John 50 Jan. 27, 1767. Montgomery, John, & others, in t3 Feb. 6, 1767. McGoffoque, Wm. 125 Feb. 10, 1767. McClay, Samuel 352.4 Feb. 13, 1767. McCullough, James 50 March 6, 1767. McTeer, James 70 May 13, 1767. McKee, Hugh 150 May 18, 1767. McKean, Thos., Esq. 385.9 July 10, 1767. McKean, Thos., Esq. 227.7 July 10, 1767. McKean, Thos., Esq. 191.148 July 10, 1767. McNitt, Abercrombie 170.6 July 24, 1767. Man, Andrew 105.4 Aug. 19, 1767. McClung, John 200 Sept. 25, 1767. McNutt, Alex'r 249 Nov. 28, 1767. Moore, John 200 Nov. 30, 1767. Martin, John 200 Feb. 10, 1768. McDowell, John 300 Feb. 12, 1768. McComb, Robert 199.98 Feb. 17, 1768. McCormack, Hugh 150 Aug. 18, 1768. Moorehead, Sam'l 300 Dec. 15, 1768. McFarland, Robt., Sen. 250 Jan. 11, 1769. Mainter, George 50 Sept. 4, 1769. Mitchell, David 8 Oct. 6, 1769. Miller, Jacob 243.58 Oct. 9, 1769. COUNTY OF CUMBERLAND-1750-1874. 721 Acres. Date of Survey. Montgomery, Thos. 54.144 Oct. 31, 1769. McCrea, Samuel 50 Nov. 16, 1769. Miller, Rudolph 200 Jan. 17, 1770. Miller, John, Jun. 150 Jan. 17, 1770. McMullin, James 150 Jan. 29, 1770. Miller, Samuel 314 March 12, 1770. McHasky, Mathew 50 April 17, 1770. Maxwell, Patrick 15 April 19, 1770. Miller, Andrew 50 April 25, 1770. Miller, Andrew 100 April 25, 1770. McCay, William 100 April 30, 1770. McDowell, Joseph 40 May 30, 1770. McDowell, Thos. 50 May 30, 1770. McClure, John, Jun. 240 June 6, 1770. McClure, David 50 June 8, 1770. McCurdy, James 205.2 June 20, 1770. Merchant, David 200 June 20, 1770. Mather, Joseph 300July 2, 1770. McDowell, Wm., Jun. 300.105 Aug. 7, 1770. Mount, Sylvanus 200 Aug. 27, 1770. McDowell, John 50 Aug. 28, 1770. McDowell, Elizabeth 150 Aug. 28, 1770. Miller, Abraham 80 Sept. 20, 1770. McDowell, John 300 Nov. 16, 1770. McClure, William 150 Dec. 11, 1770. McDonnald, Enos 50 Dec. 15, 1770. McClure, Richard 50 Dec. 31, 1770. McDonald, Rowland 100 Jan. 21, 1771. McDonald, Rowland 100 Jan. 21, 1771. McBeath, Andrew 100 Feb. 7, 1771. McBeath, John 100 Feb. 7, 1771. McBeath, Andrew 6 Feb. 7, 1771 McFarland, Robt. 50 Feb. 7, 1771. Morrison, Anthony 25 Feb. 8, 1771. Miller, William 50 Feb. 11, 1771 Mercer, Hugh 311 Feb. 22, 1771 Mercer, Hugh 310.4 Feb. 22, 1771. Mercer, Hugh 282.8 Feb. 22, 1771. McClay, Samuel 106.2 March 7, 1771. McCollough, James 200 March 23, 1771. McMullan, John 100 April 2, 1771. Moore, William 30 Oct. 30, 1771. McMullen, Alex'r 16 Nov. 19, 1771. Martln, Sam'l, Jun. 200 Dec. 24, 1771. 46-VOL. XXIV-3rd. Ser. 722 WARRANTEES OF LAND. Acres. Date of Survey. McKichen, George 202.131 Jan. 30, 1772. Miller, William (Carlisle) Lot No. 53. April 16, 1772: Miller, Robert (Carlisle) Lot No. 142. April 16, 1772. McCoskry, Ruth (Carlisle) No. No. 221. April 22, 1772. McClellan, John 280 April 28, 1772. Montgomery, John (Carlisle) Lot No. 143. May 20, 1772. Montgomery, John (Carlisle) Lot No. 92. May 20, 1772. Morrison, Anthony 201 May 20, 1772. McGraw, Robert (Carlisle) Lot No. 169. May 22, 1772. McClure, Charles (Carlisle) Lot No. 172. June 15, 1772. Maxwell, Jas., & others 50 June 15, 1772. McCormick, Adam 130 June 24, 1772. McClure, Richard 50 Aug. 19, 1772. McCullough, Robt 100 Sept. 11, 1772. Martin, Eberhard 300 Oct. 23, 17 72. Morrow, Garven 300 Oct. 27, 1772. Morton, Edward 20 Jan. 20, 1773. McBeth, Andrew 50 Feb. 4, 17 73. McBride, Samuel 100 Feb. 16, 1773. Montgomery, Jas., & others (Carlisle) Lot No. 219 March 1, 1773. McCay, Joseph 50 April 17, 1773. Moore, David (Lowther Manor) No. 20. April 28, 1773. McRight, David 210 April 28, 1773. McDowell, James 200 April 30, 1773. Montgomery, John 25 May 3, 1773. Montgomery, John 100 May 3, 1773. Means, Robert 200 May 4, 1773. McCoy, Daniel 12 May 11, 1773. Martin, John (Lowther Manor) No. 28. May 12, 1773. McClure, Charles 50 June 1, 1773. Miller, Jacob 70 June 3, 1773. McClellan, John, Jun. 50 July 5, 1773. Miller, John 300 July 12, 1773. Maul, Anthony 50 Oct. 22, 1773. McClure, William 100 Oct. 26, 1773. McClintock, Wm 50 Nov. 4, 1773. Millingsack, Augustus 100 Nov. 30, 1773. Machon, David 150 Dec. 7, 1773. McClellan, Elizabeth 12 Dec. 13, 1773. McClellan, John 50 Dec. 13, 1773- Miller, John 150 Dec. 29, 1773. Mitchell, Samuel 150 Feb. 17, 1774. Martin, David 100 March 5, 1774. COUNTY OF CUMBERLAND-1750-1874. 723 Acres. Date of Survey. Mitchell, R., & Wm. McClay 200 March 7, 1774. Martin, Thomas 350 April 12, 1774. Miller, John 315 April 13, 1774. Montgomery, John 100 April 12, 1774. Martin, Everhard 20 April 14, 1774. Meish, John (Lowther Manor) No. 6. April 15, 1774. Meish, John (Lowther Manor) No. 7. April 25, 1774. McComb, Thomas 30 April 26, 1774. Moore, James 286 April 26, 1774. Metzgar, Michael 100 April 27, 1774. Mayer, George 300 April 27, 1774. Miller, Rudolph 46 May 24, 1774. McMahon, Marg't 100 June 18, 1774. Morrison, Jas., Jun 50 June 18, 1774. Means, John 200 July 12, 1774. McCrea, James 200 July 12, 1774. Martin, Robert 150 July 28, 1774. McCrea, Jas., & John Crean 100 Aug. 8, 1774. McCrea, Jas., & John Crean 50 Aug. 8, 1774. McClure, Abdiel 100 Aug. 8, 1774. Murdock, Sam'l 300 Aug. 31, 1774. Murdock, John 300 Aug. 31, 1774. McElroy, John 100 Sept. 8, 1774. Morton, Japheth 40 Sept. 9, 1774. McCrea, James 100 Sept. 21, 1774. McCrea, James 100 Sept. 21, 1774. Moffitt, John 25 Oct. 7, 1774. McClure, Charles 100 Oct. 10, 1774. Miller, Robert (Carlisle) Water lot. Oct. 13, 1774. Mills, George 25 Oct. 13, 1774. Martin, Patrick 200 Nov. 1, 1774. McConoughy, Jas 100 Dec. 10, 1774. Meharry, Robert 25 Dec. 10, 1774. McCurdy, Daniel 25 Dec. 15, 1774. McElhatton, Alex'r 100 Dec. 19, 1774. McBride, John 198.73 Jan. 5, 1775. McCord, William 290.95 Jan. 6, 1775. McBride, John 150 Jan. 12, 1775. McCallister, Tole 209.8 Jan. 17, 1775. McCallister, Tole 25 Jan. 23, 1775. McLaughlin, Dan'l 100 Jan. 23, 1775. McClellan, Wm. 200 Jan. 25, 1775. Moodie, David 97.136 Feb. 1, 1775. Mathers, John 153.2 Feb. 7, 1775. 724 WARRANTEES OF LAND. Acres. Date of Survey. McDowell, John 50 Feb. 9, 1775. McGrew, Archibald 100 Feb. 13, 1775. McGrew, Archibald 50 Feb. 13, 1775. McGachy, Robert 102 Feb. 13, 1775. McCormick, Chas. 270.8 Feb. 14, 1775. McCay, John 12 Feb. 14, 1775. Miller, John 300 Feb. 15, 1775. Martin, John 50 Feb. 23, 1775. McIlhenny, Sam'l 100 Feb. 25, 1775. Moody, Robert 180 March 9, 1775. McMurtrie, David, & James Barr 100 March 10, 1775. Mills, George 109 March 10, 1775. Mole, Anthony 20 March 13, 1775. Miller, Philip 200 March 31, 1775. Maxwell, Albert 100 March 31, 1775. Magee, John 133 April 1, 17 75. Miller, Hugh 120 April 6, 1775. McCall, Ezra 25 April 7, 1775. McCall, John 25 April 7, 1775. McCall, James 50 April 7, 1775. Miller, Robert, Esq. (Carlisle) Lot No. 99. April 8, 1775. Maclure, Charles 224.136 April 12, 1775. Miller, Robert, Esq. 164.7 April 12, 1775. Mayer, Jacob 50 April 17, 1775. McDowell, Wm., Sen. 50 April 17, 1775. Moore, James 50 April 25, 1715. Moore, James 50 April 26, 1775. McCullouch, Jas. 130 Feb. 7, 1776. McMillan, Wm. 100 March 13, 1776. Meuser, Joseph 20 May 22, 1766. Myer, Jacob 50 June 26, 1776. McClure, Charles (Carlisle) Lot No. 301. Nov. 27, 1776. McConnell, Mathew 165.7 Feb. 27, 1782. McConnell, Mathew 314.58 Feb. 27, 1782. Mifflin, Thos., Esq. 187.4 March 28, 1782. Mifflin, Thos., Esq. 276 March 28, 1782. Mifflin, Thos., Esq. 157.8 March 28, 1782. Mifflin, Thos., Esq. 252.12 March 28, 1782. Mifflin, Thos., Esq. 200.12 March 28, 1782. Mifflin, Thos., Esq. 162.18 March 28, 1782. McKee, James 60.25 April 18, 1782. McConnell, Mathew 124.62 July 24, 1782. Mease, John 296.1 Sept. 6, 1782. COUNTY OF CUMBERLAND-1750-1874. 725 Acres. Date of Survey. Mease, John 206.71 Sept. 6, 1782. Mease, John 331 Sept. 6, 1782. McKeehan, Alex'r 32.32 Sept. 6, 1782. McClenachan, Blair 320 Oct. 26, 1782. McClean, James 138.72 Dec. 4, 1782. Matlack, White 247.145 Dec. 12, 1782. Matlack, White 221.153 Dec. 12, 1782. McAnalty, Michael 116 Jan. 5, 1784. McClure, Charles 266 June 21, 1784. McClure, Charles 167 June 21, 1784. Metzgar, Jno., Josh, Henry & Jonas 163 June 24, 1784. Meredith, Sam'l, Esq. 309.65 June 29, 1784. Meredith, Sam'l, Esq. 342.136 June 24, 1784. Meredith, Sam'l, Esq. 319.12 June 29, 1784. Meredith, Sam'l, Esq. 230.12 June 29, 1784. Meredith, Sam'l, Esq. 322.105 June 29, 1784. Meredith, Sam'l, Esq. 352.6 June 29, 1784. Meredith, Sam'l, Esq. 229.8 June 29, 1784. McCurdy, David 150 July 5, 1784. McDowell, Wm., Jun'r 40 July 6, 1784. McKee, Hugh 10 Aug. 16, 1784. McConnell, John 400 Aug. 17, 1784. Macbride, James 200 Sept. 2, 1784. McFerran, Samuel 50 Sept. 14, 1784. McComb, John 140.4 Oct. 20, 1784. McClure, Charles 60 Oct. 26, 1784. McDaniel, John 275 Nov. 5, 1784. McDowell, John 260 Nov. 13, 1784. McKeehan, George 230 Dec. 9, 1784. McKeehan, James 200 Dec. 9, 1784. McKeehan, John 200 Dec. 9, 1784. McKeehan, Benjamin 260 Dec. 9, 1784. McKee, Andrew 115 Dec. 9, 1784. McKinstry, James 160 Dec. 10, 1784. McClure, Robert 230 Jan. 3, 1785. McDonnald, Alex'r 300 Feb. 2, 1784. Mealy, Lawrence 300 Feb. 4, 1785. McDonald, Alex'r 40 Feb. 25, 1784. Mitchell, Ezekiel 200 March 1, 1785. McCullough, John 200 March 1, 1785. McCullough, John 66 March 1, 1785. McCullough, John 223 March 3, 1785. Moler, Mathias 40 March 11, 1785. 726 WARRANTEES OF LAND. Acres. Date of Survey. Miller, Margaret 50 March 11, 1785. Myers, George 231.12 March 30, 1785. Myers, George 96.14 March 30, 1785. McDowell, John 85 April 29, 1785. McKinney, Elizabeth 400 April 30, 1785. McClure, Charles 400 April 30, 1785. McTeer, James 4 May 2, 1785. McTeer, James 25 May 2, 1785. Montgomery, Jas. 315 May 3, 1785. McGoffog, Joseph 150 May 7, 1785. McCallister, John 100 May 13, 1785. McCallister, John 200 May 13, 1785. McFarlane, Patrick 300 May 20, 1785. McFarlane, James 70 May 20, 1785. McCord, William 100 May 20, 1785. McCune, Samuel 400 May 23, 1785. Mahon, David 175 June 1, 1785. Muselman, Christ'n 400 June 17, 1785. Miller, John 34.14 June 18, 1785. Meek, John 200 June 24, 1785. McCalmont, James 89.1 Aug. 29, 1785. Miller, John 200 Sept. 23, 1785. Miller, John 60 Sept. 23, 1785. Miller, Robert 200 Sept. 23, 1785. Miller, Robert 100 Sept. 23, 1785. Miller, Robert 100 Sept. 23, 1785. McKean, Thomas 100 Oct. 4, 1785. McKibbin, Jeremiah 120 Oct. 28, 1785. Mustard, Arch'd 200 Oct. 31, 1785. McConnell, Henry 122.4 Nov. 2, 1785. McConnell, Edward 79.4 Nov. 2, 1785. McConnell, Edward, Jun'r. 100 Nov. 2, 1785. McKeehan, Alex'r 150 Nov. 8, 1785. Macklain, James 100 Nov. 9, 1785. Macklin, James 202 Nov. 9, 1785. McCune, John 200 Nov. 9, 1785. McClure, Margt, in trust 160 Nov. 21, 1785. Mitchell, David 211 Nov. 21, 1785. Martin, David 150 Nov. 24, 1785. Martin, Jane 50 Nov. 24, 1785. Meek, George 200 Nov. 30, 1785. McGowen, Robert 400 Dec. 13, 1785. McKinney, Thomas 250 Dec. 19, 1785. McKinzey, David 260 Dec. 19, 1785. COUNTY OF CUMBERLAND--1750-1874. 727 Acres. Date of Survey. McCaull, Robt't, Doc'r 50 Jan. 2, 1786. Myers, Christopher 40 Jan. 3, 1786. McDaniel, Daniel 200 Jan. 6, 1786. Mealy, Lawrence 300 Jan. 9, 1786. Marshall, Wm. 300 Jan. 9, 1786. Mitchell, John 300 Jan. 13, 1786. McNickle, James 40 Jan. 14, 1786. Meberry, Silvanus 170 Jan. 20, 1786. McMullen & Whitzner 200 Jan. 31, 1786. Miller & Bran 300 Jan. 31, 1786. McCallister, Elizabeth, in trust300 Feb. 1, 1786. McClellan, James 200 Feb. 8, 1786. McFarlain, James 100 Feb. 8, 1786. McCay, Elizabeth 50 Feb. 24, 1786. Moore, John 400 Feb. 28, 1786. McElroy, Hugh 50 Feb. 28, 1786. Miller, George 150 March 1, 1786. Martin, Hugh 170 March 4, 1786. McNutt, Robert 175 March 4, 1786. McNutt, Robert 180 March 4, 1786. McClure, Chas. 150 March 6, 1786. McClay, Samuel 150 March 8, 1786. McCalla, Wm. 200 March 10, 1786. Morrow, John 200 March 13, 1786. Meachan, Robert 60 April 4, 1786. McCallam, John 147.8 April 4, 1786. McConnell & Beale 50 April 13, 1786. McConnell, John 150 April 13, 1786. McDowal, Joseph 100 April 26, 1786. Maughin, Alex'r 100 April 26, 1786. Minshall, Joshua 168.8 April 29, 1786. McClintock, Alex'r 150 May 2, 1786. McIlroy, Thomas 300 May 4, 1786. McIlroy, John 300 May 4, 1786. McCoy, Neal 233 May 4, 1786. McBride, Alex'r, Jun. 400 May 11, 1786. McDowell, John 287 May 17, 1786. McIntire, John 100 May 25, 1786. Mitchell, John 150 June 12, 1786. McKee, John 150 June 12, 1786. Moss, Silvanus 100 June 17, 1786. McFarlane, Wm. 50 June 21, 1786. McFarlane, James 200 June 21, 1786. Magill, Jas. & Jas., & C. Conn. 200 June 21, 1786. 728 WARRANTEES OF LAND. Acres. Date of Survey. McClure, David, Esq. 271 June 30, 1786. Montgomery, John 75 June 25, 1786. Moss, Silvanus 100 Aug. 16, 1786. McCord, William 50 Sept. 5, 1786. McKinstry, Sam'l & John 130 Nov. 6, 1786. McElwain, A. R. & W. 277 Nov. 16, 1786. McMurray, Jas., Esq. 110 Nov. 21, 1786. McLaughlin, John 196 Nov. 30, 1786. McConnal, John 100 Dec. 21, 1786. Mead, David 70 Dec. 26, 1786. Marshall, Michael & Joseph 250 Jan. 8, 1787. Miller, Mathew 250 Feb. 8, 1787. Miller, Mathew 125.6 Feb. 8, 1787. Marsdon, Wm. 20 Feb. 17, 1787. McClure, Wm. 200 Feb. 22, 1787. McKinstry, Alex'r 250 Feb. 28, 1787. McGlaughlin, Jas. 150 Feb. 28, 1787. McCarty, John 300 March 9, 1787. McTeer, James 50 March 9, 1787. McConnell, James 300 March 9, 1787. Musselman, Christian 260 March 14, 1787. Murry, Thomas 100 March 19, 1787. McCoy, Neal 50 March 31, 1787. McNair, Robert 50 April 2, 1787. McNicol, Alex'r 65 April 3, 1787. Meathers, Robert 200 April 10, 1787. McNickel, Alex'r 100 April 13, 1787. Mahon, William 100 April 27, 1787. McClenachan, John 60.6 April 27, 1787. Maxwell, James 200 May 7, 1787. McCurdy, John 200 May 11, 1787. McCurdy, James 300 May 11, 1787. McCurdy, David, Jun. 100 May 11, 1787. Mahon, John, Jun. 150 May 21, 1787. McKinstry, James 80 May 23, 1787. McKinstry, James 217.13 May 25, 1787. McCowan, John 160 July 2, 1787. Mave, John 200 July 9, 1787. Metzgore, Jonas 300 July 10, 1787. Murray, James 202 July 14, 1787. Miller, Alex'r 300 July 20, 1787. McClenachan, Robt. 204.14 May 26, 1787. Morrison, Hans 256.4 July 31, 1787. McKinstry, James 100 Aug. 2, 1787. COUNTY OF CUMBERLAND--1750-1874. 729 Acres. Date of Survey. McIlroy, John 278.1 Aug. 10, 1787. McDowell, John 228 Sept. 4, 1787. McRoberts, James 177.4 Sept. 13, 1787. Murray, Alex'r 326.131 Oct. 2, 1787. McGlaughlin, Jas. 100 Nov. 20, 1787. McCallister, Hugh 231.1 Nov. 21, 1787. McCleery, John 94.138 Dec. 8, 1787. McClellan, John 260.114 Jan. 10, 1788. McCoy, Joseph 45 Jan. 19, 1788. McClure, John 150 Feb. 6, 1788. Moore, John 100 Feb. 25, 1788. McCune, James, Esq. 232 March 24, 1788. McCoy, Joseph 43 March 26, 1788. Murray, Charles 330 March 24, 1788. McCoy, Joseph 50 March 26, 1788. McDonald, Daniel 211.12 April 10, 1788. McCune, Robert 28 May 7, 1788. Murray, Michael 80 May 20, 1788. McBeth, Andrew 28 Aug. 4, 1788. Millroy, Henry 30 Sept. 19, 1788. McClure, James 179.12 Sept. 24, 1788. Mulloy, Jno. & Geo. 180 Sept. 27, 1788. Maffit, Wm. 50 Oct. 6, 1788. Martin, Thos. 100 Nov. 5, 1788. Martin, Thos. 100 Nov. 5, 1788. Moore, William 277.54 Nov. 7, 1788. McCormick, Hugh 220 Feb. 4, 1789. McNutt, Alex'r 71 Feb. 4, 1789. Mitchell, J., & S. Finton 200 Feb. 6, 1789. Millroy, Henry 196 Feb. 12, 1789. Montgomery, Wm. 150 March 16, 1789. Montgomery, Wm. 270 March 16, 1789. McCay, Joseph 45 March 30, 1789. Marshall, Michael, Sen. 150 April 23, 1789. McClure, Charles 10 June 17, 1789. McDowell, James 100 July 1, 1789. McFarlan, Wm. 300 Aug. 20, 1789. Miller, David 150 Aug. 27, 1789. Mahon, John 56 Sept. 16, 1789. Miller, William 200 Sept. 23, 1789. Moffet, William 30 Sept. 28, 1789. Moyer, Nicholas 60 Nov. 9, 1789. Moore, David 300 Dec. 28, 1789. Mitchel, David 100 Jan. 19, 1790. 730 WARRANTEES OF LAND. Acres. Date of Survey. Miller, Christopher 12 Jan. 25, 1790. Morrison, Noble 20 Feb. 8, 1790. McFarland, John 240 Feb. 12, 1790. Montgomery, Wm. 74 Feb. 15, 1790. McKibbons, Joseph 288.6 March 10, 1790. Miller, David 222.135 March 25, 1790. Mays, William 100 April 29, 1790. Michael, Jacob 25 Oct. 19, 1790. Mitchell, Ross 250 Nov. 23, 1790. Myers, Christopher 202.7 Jan. 28, 1791. Miller, Hugh 40 March 3, 1791. Martin, William 50 April 29, 1791. McFarlin, Jas. & Robt., in trust107.35 May 27, 1791. Murray, Alex'r, Esq., in trust 18 Aug. 1, 1791. McFarlin, Jas. & Robt., in trust258 1/2 Sept. 19, 1791. McMullen, James 100 Oct. 31, 1791. Mahon, David 275.74 Dec. 24, 1791. McMurray, Thos. 100 April 11, 1792. McClure, Charles 20 May 14, 1792. Moyer, Michael 50 May 29, 1792. McCord, William 100 June 14, 1792. Morrow, Wm. 100 July 30, 1792. Miller, Robert 400 Aug. 17, 1792. McCroskry, A. Sam'l 400 Aug. 27, 1792. McFarlan, James 300 Sept. 3, 1792. McClintock, Alex'r 100 Sept. 4, 1792. McKee, Robert 150 Oct. 15, 1792. Moyers, Nicholas 50 Oct. 15, 1792. Means, Hugh 147.32 Nov. 23, 1792. McCown, Finley 50 Dec. 11, 1792. McCown, Francis 100 Dec. 11, 1792. McKeehan, George 65 Dec. 12, 1792. McClure, David 55 Dec. 14, 1792. McCracken, Alex'r 200 Dec. 27, 1792. Murray, James 100 Jan. 4, 1793. McClintock, Joseph 400 Jan. 30, 1793. McFarlan, Wm. 300 Feb. 6, 1793. McCroskry, A. Sam'l 50 Feb. 7, 1793. Muckle, Benj'n 150 Feb. 7, 1793. McClure, Wilson 300 Feb. 9, 1793. Mitchell, Mary 50 Feb. 25, 1793. McKee, William 200 March 19, 1793. Moore, John 10 March 21, 1793. COUNTY OF CUMBERLAND--1750-1874.731 Acres. Date of Survey. McCalia, John 400 March 22, 1793. McClay, Robert 400 March 22, 1793. McClintock, Dan'l 400 March 22, 1793. Martin, Thomas 400 March 22, 1793. Moore, John 400 March 22, 1793. McKinny, Joseph 150 March 25, 1793. McCeivey, Wm. 5 April 11, 1793. Murray, Richard 50 April 19, 1793. Mayson, Isaac 58 April 30, 1793. McCord, William 50 May 6, 1793. Morrison, James 200 May 6, 1793. McBride, Alex'r, Jun. 100 May 25, 1793. McFarlan, William 100 June 17, 1793. McGuide, William 50 July 24, 1793. Molder, William 400 Aug. 5, 1793. Molder, Martha 400 Aug. 5, 1793. McKee, Thomas 200 Aug. 22, 1793. McKee, & Chr'n Higgonden 400 Aug. 22, 1793. McCurdy, Robert 100 Aug. 23, 1793. Miller, Hugh 100 Aug. 27, 1793. McClure, David 25 Sept. 4, 1793. McBride, John 100 Sept. 6, 1793. Megines, James 200 Dec. 9, 1793. McCallister, And'w 250 Dec. 13, 1793. Mease, John 400 Jan. 2, 1794. McFate, Robert 100 Jan. 2, 1794. Miller, Arthur 400 Jan. 3, 1794. McAdams, William 150 Jan. 11, 1794. McCord, William 100 Jan. 17, 1794. McCroskry, A. Sam'l 400 Jan. 23, 1794. Maxwell, Hugh 400 Jan. 28, 1794. Meeker, Samuel 400 Jan. 28, 1794. Mitchell, David 100 Jan. 29, 1794. Marshall, Christopher 400 Jan. 29, 1794. McClintock, Joseph 100 Feb. 10, 1794. Moore, William 20 Feb. 14, 1794. Morris, Luke 40 Feb. 15, 1794. Morris, Isaac 50 Feb. 15, 1794. Miller, Henry 400 Feb. 24, 1794. Maddocks, Ezekiel 400 Feb. 24, 1794. Miller, William 400 Feb. 24, 1794. Moore, James 400 Feb. 24, 1794. McCartney, John 400 March 10, 1794. McGaughey, Daniel 400 March 10, 1794. 732 WARRANTEES OF LAND. Acres. Date of Survey. McGinness, John 400 March 10, 1794. McFarlan, William 400 March 10, 1794. McKeehan, George 400 March 10, 1794. McCawley, John 400 March 10, 1794. McDaniel, Daniel 400 March 10, 1794. McClintock, Daniel 400 March 10, 1794. McCartney, James 400 March 10, 1794. Miller, Samuel 400 March 10, 1794. McCord, jJames 200 March 10, 1794. McColloch, Samuel 400 March 10, 1794. McClintock, Alex'r 400 March 10, 1794. McCalley, James 400 March 10, 1794. McCracken, Wm. 400 March 10, 1794. McCasland, Mark 400 March 10, 1794. McCasland, Wm. 400 March 10, 1794. Moyers, Frederick 25 March 11, 1794. Milligan, Sam'l 80 March 22, 1794. Milligan, Sam'l 50 April 4, 1792. Morrison, Noble 200 April 7, 1794. Martin, Thomas 400 April 9, 1794. Martin, Eleanor 400 April 9, 1794. Martin, John 400 April 9, 1794. McKuhn, Benj'n 400 April 9, 1794. McKuhn, David 400 April 9, 1794. McKuhn, George 400 April 9, 1794. McKuhn, Alexander 400 April 9, 1794. Martin, Mary 400 April 9, 1794. Martin, Rossana 400 April 9, 1794. Martin, Margaret 400 April 9, 1794. McCurdy, Dennis 100 April 11, 1794. Morrison, James 400 May 3, 1794. Milligan, James 400 May 5, 1794. McCawley, James 400 May 5, 1794. Micard, Lewis 400 May 6, 1794. Milligan, James 400 May 16, 1794. Milligan, David 400 May 16, 1794. Milligan, Samuel 400 May 16, 1794. Martin, James 400 May 16, 1794. McKimmen, Gall. 400 May 16, 1794. McKeehin, David 400 May 16, 1794. McCalley, Polly 300 June 3, 1794. McCalley, James 400 June 13, 1794. McGinness, John 400 June 13, 1794. McCartney, John 400 June 13, 1794. COUNTY OF CUMBERLAND--1750-1874. 733 Acres Date of Survey. McCurdy, Daniel 400 June 13, 1794. Marshall & Lupfer 300 June 16, 1794. McClintock, Daniel 150 June 23, 1794. Murray, William 100 June 26, 1794. McMillan, John 400 July 2, 1794. McMillan, James 200 July 2, 1794. McDowell, Robert 10 July 21, 1794. Martin, William 100 July 25, 1794. McCord, James 300 Aug. 6, 1794. Moore, John 400 Aug. 25, 1794. McCord, Benjamin 150 Aug. 25, 1794. McCaulley, James 400 Sept. 4, 1794. McEwen, Francis 20 Sept. 5, 1794. McClure, Wilson 100 Sept. 18, 1794. McClintock, James 200 Jan. 6, 1795. McAlister, Richard 220 March 18, 1794. McAlister, Richard 198.155 March 18, 1795. McMurrey, James 100 Aug. 10, 1795. Myers, James 400 Aug. 28, 1795. Mifflin, F. John, Esq. 305 1/2 Sept. 29, 1795. Mifflin, F. John, Esq. 356 Sept. 29, 1795. Mifflin, F. John, Esq. 310 Sept. 29, 1795. Mifflin, F. John, Esq. 283 3/4 Sept. 29, 1795. Mifflin, F. John, Esq. 322 Sept. 29, 1795. Mifflin, F. John, Esq. 316 Sept. 29, 1795. Mifflin, F. John, Esq. 211 Sept. 29, 1795. Mifflin, F. John, Esq. 139 1/4 Sept. 29, 1795. Mifflin, F. John, Esq. 237 Sept. 29, 1795. Mifflin, F. John, Esq. 305 3/4 Sept. 29, 1795. Mifflin, F. John, Esq. 313 3/4 Sept. 29, 1795. Mifflin, F. John, Esq. 269.32 Sept. 29, 1795. Mifflin, F. John, Esq. 185 1/2 Sept. 29, 1795. Mifflin, F. John, Esq. 311.153 Sept. 29, 1795. Mifflin, F. John, Esq. 291.56 Sept. 29, 1795. Mifflin, F. John, Esq. 326 Sept. 29, 1795. Mifflin, F. John, Esq. 404.65 Sept. 29, 1795. Mifflin, F. John, Esq. 402.4 Sept. 29, 1795. Mifflin, F. John, Esq. 192.83 Sept. 29, 1795. Mifflin, F. John, Esq. 364.122 Sept. 29, 1795. Mifflin, F. John, Esq. 304.17 Sept. 29, 1795. Mifflin, F. John, Esq. 318 Sept. 29, 1795. McMurray, William 200 Jan. 16, 1796. McCord, John 40 Feb. 5, 1796. Miller, David 300 Feb. 13, 1796. 734 WARRANTEES OF LAND. Acres. Date of Survey. McElcarr, Daniel 200 Feb. 15, 1796. Menson, Joseph 48 1/4 Feb. 18, 1796. McCaley, Robert 80 March 11, 1796. McCracken, James 200 July 5, 1796. Mitchell, David 100 Jan. 17, 1797. McCallister, Daniel 10 Jan. 17, 1797. Mathews, James 163 May 25, 1797. McCalister, Dan'l (son of Toal) 10 June 21, 1797. Mifflin, F. John, Esq. 300 Jan. 3, 1798. Martin, Thomas 10 July 17, 1798. McKee, John 267.126 July 30, 1799. Martin, Thomas 8 Aug. 1, 1799. McClure, John 220 Dec. 9, 1799. McFarlan, James 40 Dec. 16, 1799. McFarlan, John 200 April 3, 1800. Murray, Halbert, in trust 250 June 13, 1800. McKinsey, John 104.34 March 10, 1801. McFarlan, Jas., in trust 220 March 20, 1801. Mitchell, James 183.155 April 2, 1801. McCarn, H. & J. Miller 180 Jan. 18, 1802. Mason, Margaret 100 April 26, 1802. McCracken, Wm. 150 Jan. 19, 1803. Martzel, Leah 108.82 Jan. 19, 1803. McMullen, James 30 March 9, 1803. McKechan, George 50 March 16, 1803. Megarey, Patrick 300 Nov. 10, 1803. McNamara, James 220.104 Dec. 20, 1803. McKechan, Geo., Jun. 96.6 Feb. 2, 1804. McCausland, James 50 May 4, 1804. McConckey, James 15 May 21, 1804. Myers, Joshua 168.66 Feb. 26, 1806. McCord, William 138 3/8 March 4, 1806. McCord, William 202 March 4, 1806. McMillen & Baxter, in trust 175.113 May 2, 1806. Myers, George 222.105 Feb. 9, 1807. Morey, William 224.146 Jan. 21, 1808. Mitchell, George 300 March 28, 1808. Moore, John 164.36 Sept. 8, 1809. Miller, Jacob, & Elizabeth Barnhart, in trust 99.108 Oct. 30, 1809. Maxwell, Wm. 188.146 April 12, 1810. Miller, Jacob 200 Oct. 14, 1810. Marshall, John 51.147 April 19, 1810. Miller, John 77 Aug. 20, 1810. COUNTY OF CUMBERLAND--1750-1874. 735 Acres. Date of Survey. Miller, Mathew 81.7 March 6, 1811. McKee, James 16 March 14, 1811. Mickey, Robert 75 March 6, 1811. McKeehan, James 50.87 March 21, 1811. Mathews, Sam'l & Jos'h 22.115 March 22, 1811. McKee, John 100 April 24, 1811. Memminger, Theodore 174.82 Dec. 4, 1811. McCaskey, Frederick 160 Feb. 6, 1812. Miller, George 45.64 May 30, 1812. Myer, Jacob 55.88 June 15, 1812. Murray, M. & H. 179 June 24, 1812. Madden, Jeremiah 60 July 27, 1812. Morrison, James 194.13 Dec. 26, 1812. McNeal, James 30 June 7, 1813. Marlins, Samuel, (Part in Adams)50 July 29, 1813. Myer, Jacob 150 Oct. 19, 1813. McGinnes, James, heirs of 169.8 Oct. 23, 1813. Merckel, Adam 40 Dec. 6, 1813. Morrow, Thomas 80 Jan. 3, 1814. McKraken, Robert 200 Jan. 6, 1814. McFarland, Eleanor 100 April 25, 1814. Musser, Paul 400 May 30, 1814. Milligan, John 23 June 2, 1814. Milligan, Thomas 5 June 2, 1814. Mumma, Frederick 100 June 10, 1814. McLaughlin, George 400 June 10, 1814. McCord, Benjamin 60 June 21, 1814. Mumma, Fred'k 12 June 24, 1814. Mygihen, Elijah 100 July 11, 1814. Morris, Joseph 200 July 25, 1814. McKinney, Henry 200 Aug. 5, 1814. Mitchel, Robert 50 Aug. 8, 1814. Myer, Andrew 100 Aug. 11, 1814. Miller, John 10 Aug. 15, 1814. Morrison, James 75 Aug. 24, 1814. McCracken, Benj'n 200 Nov. 10, 1814. McCroskey, And'w 25 Dec. 14, 1814. Milligan, Thos. 300 Jan. 5, 1815. Motzer, Daniel 200 Jan. 16, 1815. Miller, James 344.148 Feb. 22, 1815. Morrison, James 58.128 April 12, 1815. McCord, Andrew 152 3/4 May 19, 1815. Meetch, John 30 May 29, 1815. McGinnes, John 100 June 23, 1815. 736 WARRANTEES OF LAND. Acres. Date of Survey. Myers, Jacob 200 July 3, 1815. Miller, John 400 July 7, 1815. Miller, William 400 July 7, 1815. McCallister, Dan'l 400 Sept. 9, 1815. Maxwell, John 50 Sept. 11, 1815. McKee, John 25 Oct. 20, 1815. McBride, Mary 35 Feb. 21, 1816. Mahaffie, John 200 March 12, 1816. McClintock, Wm. 30 March 18, 1816. McLaughlin, Daniel 50 March 27, 1816. Maddon, Jeremiah 23 June 3, 1816. McClintock, Joseph 20 July 30, 1816. Mehaffie, Thomas 120 Sept. 27, 1816. Moore, George 90 Nov. 7, 1816. Mitchell, George 331.8 Dec. 2, 1816. Mitchell, George 301.8 Dec. 2, 1816. Myers, William 55 Jan. 16, 1817. Monroe, Geo., Esq. 55 Feb. 3, 1817. McColloch, John 8 Nov. 10, 1817. McClain, Wm. H. 12 March 26, 1818. McCord, Samuel 31 April 9, 1818. McNeal, James 176.78 April 28, 1818. Moore, John 5 May 1, 1818. McElhanney, Hugh 20 May 19, 1818. Millegan, Thos 60 Aug. 22, 1818. McGaughey, Sam'l 9 Oct. 6, 1818. Monroe, George 30 Jan. 4, 1819. Mack, George 59.81 April 22, 1820. McClure, Wm., Jun. 10 July 29, 1820. McClure, John 1 July 29, 1820. McCoy, Archibald 205.66 Nov. 14. 1820. Miller, Jacob 217.25 March 15, 1821. Myers, John 26.1 Jan. 26, 1822. Myers, Christian 26.1 Jan. 26, 1822. McCollough, John 7 Jan. 13, 1825. McCue, Nancy 63.35 April 27, 1827. McKinsey, John 6.81 May 12, 1827. Miller, Philip 15.69 July 21, 1829. McKichen, Robt. & Sam'l 53.31 Feb. 11, 1830. Myers, Abraham 100.122 Nov. 1, 1830. McClelland, Wm. 2 March 12, 1831. Miley, John 100 June 8, 1831. Martin, John 2 Nov. 12, 1832. Morrow, John S. 177.108 Jan. 22, 1834. COUNTY OF CUMBERLAND--1750-1874. 737 Acres. Date of Survey. McKinney, Robt. & Andrew S. Ex'ers, in trust 71.92 March 7, 1837. Miller, Henry 7 May 7, 1839. Myers, Michael F. 10 Feb. 4, 1846. Miller & May 16 Nov. 18, 1847. Miller & May 8 Dec. 1, 1847. Morrison, Wm. 10 Jan. 22, 1848. Morrison, Wm. 100 Jan. 22, 1848. Moore, Maxwell 75 July 22, 1848. Mahon, David 30 Feb. 6, 1849. May, Frederick 142 Jan. 30, 1855. McKeehan, et at. 81.14 May 27, 1870. Moore, Anna M. 296.159 June 15, 1870. Miller, David, et al. 50 Feb. 16, 1874. Nicholls, Edward 50 Feb. 14, 1749. Nicholls, Edward 150 Feb. 14, 1749. Noble, William 50 June 7, 1750. Nichols, Francis 100 June 24, 1751. Neave, Samuel 300 July 10, 1752. Nicholson, Richard 100 Feb. 20, 1754. Nufer, Henry 100 Feb. 13, 1755. Neave, Samuel 250 March 5, 1755. Neave, Samuel 250 June 30, 1755. Nicholson, John 100 June 4, 1762. Nicholls, Joseph 100 June 4, 1762. Nivens, Samuel 300 June 5, 1762. Nicholls, William 200 June 5, 1762. Nipper, Widow 100 June 10, 1762. New, John 100 June 10, 1762. Nipper, Peter 50 June 10, 1762. Nelson, Thomas 200 July 1, 1762. Nighmyer, Jacob 150 July 5, 1762. Nicholas, Edward 150 Sept. 6, 1762. Nicholas, Joseph 150 Sept. 6, 1762. Nicholson, George 100 Nov. 3, 1762. New, John 50 May 6, 1763. Nicholson, Richard 200 May 12, 1763. Nicholson, William 50 May 13, 1763. Neffe, Henry 100 June 7, 1763. Nisbett, William 150 June 21, 1763. Nixon, John 300 Oct. 25, 1765. Nicholls, Samuel 300 Aug. 1, 1766. Nesbitt, Thomas 279 1/2 Nov. 1, 1768. Nicholas, Samuel 187 1/4 April 12, 1770 47--VOL.XXIV--3rd. Ser. 738 WARRANTEES OF LAND. Acres. Date of Survey. Nicholas, Samuel 308 1/4 April 12, 1770. Noble, William 100 April 20, 1770. Niel, Alexander 100 Nov. 28, 1771. Nelson, John 100 June 11, 1772. Neil, Adam 40 Aug. 3, 1773. Noble, William 50 Oct. 27, 1773. Nichlin, Joseph 200 Nov. 10, 1773. Nichlin, Joseph 20 Nov. 10, 1773. Nichlin, Joseph 20 Nov. 10, 1773. Neaf, Daniel 30 Dec. 17, 1773. Nailor, John 290.117 Jan. 17, 1775. Nailor, John 20 Jan. 20, 1775. Neal, James 50 March 14, 1775. Neiper, William (Carlisle) Lot No. 183. April 12, 1775. Nilson, William 20 May 7, 1776. Nighiman, Jacob 50 Nov. 14, 1785. Nelson, Andrew & James P. 30 May 9, 1786. Nelson, William 250 June 14, 1786. Nougham, Barney 300 June 28, 1786. Neely, David 270 March 9, 1787. Nesbitt, John & W. 50 March 17, 1787. Neeper, William 100 April 30, 1787. Nugent, Thomas 50 June 26, 1787. Nelson, William 100 Sept. 11, 1787. Nelson, John 100 Sept. 11, 1787. Nelson, William 200 Sept. 11, 1787. Nelson, William 314 1/2 Sept. 13, 1787. Nesbet, Francis 150 Sept. 14, 1787. Nelson, Andrew & James P. 100 March 28, 1788. Neeper, William 50 July 22, 1789. North, William 50 Nov. 25, 1790. North, William 30 Jan. 28, 1791. North, John 140 Nov. 13, 1792. Nelson, John 100 Dec. 24, 1792. Nelson, James 125 Jan. 31, 1793. Nicholson, Samuel 400 Feb. 15, 1793. Nicholson, Jane 400 Feb. 15, 1793. Nicholson, Jno. Sam'l, and other400 March 25, 1793. Nesbitt, Allen 100 April 16, 1793. Nelson, William 250 April 23, 1793. North, William 100 May 21, 1793. Neilson, William 140 May 27, 1793. Nicholson, Hannah 400 Aug. 5, 1793. Nicholson, John 400 Aug. 5, 1793. COUNTY OF CUMBERLAND--1750-1874. 739 Acres. Date of Survey. Nicholson, Sarah 400 Aug. 5, 1793. Nicholson, John 400 Dec. 9, 1793. Nicholson, Samuel 400 Dec. 9, 1793. Nicholson, Jane 400 Dec. 9, 1793. Nelson, William 300 Jan. 16, 1794. Norton, Samuel 400 Jan. 29, 1793. Nodd, William 400 Feb. 24, 1794. Nicholson, Jno., Esq. 85.122 Feb. 9, 1795. Nesbit, Allen 20 March 16, 1803. Nagley, Daniel 72.85 May 5, 1810. Nagley, Daniel 52 June 29, 1810. Neeley, James 150 Feb. 4, 1811. Nelson, John 25 July 12, 1811. Noble, John 400 March 4, 1813. Nelson, James 150 July 1, 1813. Nowlen, John 150 May 26, 1814. Neley, Jos. & Adams De. Sr. 150 July 13, 1814. Noland, John 100 Oct. 22, 1814. Noland, Isaac 100 May 29, 1815. Nigh, Philip 52.128 Nov. 13, 1815. North, Caleb 4 Aug. 7, 1816. Noland, John 33 March 11, 1817. Nowlin, John 203.18 Oct. 7, 1817. Neeper, Wm., heirs of 187.19 April 23, 1818. Neeper, James 3 May 6, 1818. Neiswanger, David 54 1/2 June 24, 1824. Neighswanger, Emanuel 53.12 May 11, 1832. North, Andrew J. 1.142 March 4, 1842. Ocain, Richard 100 Dec. 11, 1750. Ocain, Richard 100 Dec. 11, 1750. Ocain, John 50 Aug. 3, 1751. Orr, William 200 Nov. 7, 1751. Ogalaugher, Lawrence 40 May 24, 1753. Oert, Daniel 100 April 11, 1755. Olph, Barnard 300 May 31, 1762. Oswalt, Jacob 100 June 8, 1762. Owrey, Francis 20 June 10, 1762. Owrey, Francis 100 June 10, 1762. Owens, John 200 Sept. 20, 1762. Owens, John 100 Sept. 20, 1762. Ormesby, John 300 May 27, 1763. Ormesby, John 200 May 27, 1763. Owny, Lewis 200 May 27, 1763. Orbison, Thos. 91.5 May 31, 1763. 740 WARRANTEES OF LAND. Acres. Date of Survey. Owens, John, Jun. 150 June 7, 1763. Oswald, Jacob 100 April 3, 1765. Owrey, Francis 150 Feb. 5, 1766. Officer, William 150 Sept. 12, 1765. Ormsby, John 200 March 9, 1767. Oliver, James 150 March 31, 1767. Officer, Robert 150 May 16, 1769. Oats, John 200 Oct. 31, 1769. Orr, Robert 50 Nov. 27, 1771. O'Donnell, Edward 100 May 1, 1772. Oyester, George 85 June 12, 1772. Oyester, George 80 June 12, 1772. Obersold, Peter 100 Oct. 23, 1772. O'Donnell, Edward 40 May 6, 1773. Osborne, Peter 300 Nov. 4, 1772. Orth, Adam 15 Jan. 13, 1774. Osborne, Peter 200 Jan. 14, 1774. Osborne, Samuel 150 Jan. 14, 1774. Osborne, Samuel 100 Jan. 14, 1774. Ord, John, & Alex'Ir Power 200 March 28, 1774. Oldden, Benj'n 300 Aug. 25, 1774. Osborne, Peter 150 Oct. 26, 1774. Orr, John, Jun. 302.133 Dec. 5, 1772. Osborne, Samuel 150 March 16, 1775. Osborne, Peter 300 March 16, 1775. Osborne, Samuel 400 Nov. 25, 1784. Officer, Alexander 100 Dec. 9, 1784. Officer, Alexander 120 Jan. 3, 1785. Osborne, Samuel 211 Jan. 5, 1785. Osborne, Samuel 100 April 5, 1785. Oliver, John 150 Feb. 16, 1786. O'Hara, Chas., & Wm. Kenny 200 Feb. 15, 1788. Owens, Levi 150 Feb. 24, 1791. Owens, Levi 56 Feb. 6, 1793. Ogle, William 100 Feb. 1, 1794. Ore, James 400 May 3, 1794. Osborne, Samuel 400 May 3, 1794. Obtaird, Nicholas 400 May 6, 1794. Orr, James 125 Sept. 1, 1794. Orris, Adam 100 Feb. 2, 1796. Ogle, David 320 Aug. 14, 1810. Owen, John 100 May 23, 1814. Owen, Benjamin 100 June 15, 1815. Ogle, Jacob 30 May 18, 1816. COUNTY OF CUMBERLAND--1750-1874. 741 Acres. Date of Survey. Otto, John 80.92 June 3, 1869.