BRUNSWICK COUNTY, VIRGINIA - DEEDS (BOOK 6) Indenture made the 22nd day of December, 1755, between Randal BRACEY and Benjamin HARRISON of Lunenburg County, for 275 pounds, conveying 1117 acres on Cock's Creek, part of which was granted under a patent for 150 acres and conveyed from John NIPPER to BRACY on March 4, 1742, 73 acres under a patent bearing date of September 5, 1749, and also two other patent bearing date of 1755 for 314 acres each. Witnesses were Thomas TWITTY, William LINDSEY, Silvanus STOKES, Jr., and Robert ALEXANDER. Presented in Court on December 23, 1755. Deed Book 6, page 4. Indenture made the 16th day of June, 1755, between Richard RUSSELL and John RIEVES of Brunswick County, for 60 pounds, conveying 175 acres. Witnesses were Thomas TWITTY, Alexander POOLE and Peter JACKSON. Presented in Court on December 23, 1755. Deed Book 6, page 6. Indenture made the 24th day of February, 1756, between Benjamin HICKS and Nathaniel EDWARDS, Esq. for 23 pounds, 8 shillings and 9 pence, conveying 150 acres on Fork of River's Swamp, being all the land devised by the Last Will and Testament of Robert HICKS, dated March 6, 1738 to the said Benjamin HICKS. Witnesses were Miles CARY, J. EDMUNDS, W. EDWARD, and Nathaniel EDWARDS, Jr. Presented in Court on February 24, 1756. Deed Book 6, page 34. Indenture made the 22nd day of June, 1756, between John HICKS and Robert RIVERS of Dinwiddie County, for 42 pounds, 10 shillings conveying by estimation 200 acres on both sides of Stevens Branch on North side of Maherrin River, and is part of the Patent granted to John HICKS of Surry County for 400 acres on the 28th day of September, 1728, and devised to his son, John HICKS, in the Last Will and Testament of John HICKS. Witnesses were William VAUGHAN, Thomas VINES, and Peter SMITH. Presented in Court on June 22, 1756. Deed Book 6, page 60. Indenture made the 13th day of January, 1756, between Drury STITH and Thomas STITH, for 100 pounds, conveying tract on North side of Sturgeon Run. Witnesses were Buckner STITH, Matthew HUBBARD, and William STROUD. Presented in Court on June 22, 1756. Deed Book 6, page 62. Indenture made the 24th day of June, 1756, between John STITH of Charles City County and William STITH of Charles City County, for the natural love and affection, conveying 1,078 acres on North side of Shining Creek, being same land granted by Patent bearing date of June 16, 1756. Witnesses were Peter EPPES, John HUDSON, Hezekiah DAVIS, Tho. STITH, Drury STITH and William STROUD. Presented in Court on September 28, 1756. Deed Book 6, page 83. Indenture made the 21st day of December, 1756, between John WASHINGTON and John ANDREWS for 20 pounds, conveying 192 acres on South side of Roses Creek. Deed Book 6, page 109. Indenture made the 2nd day of February, 1757, between Frederick and Betty, his wife, of Dinwiddie County, and Roger TILLMAN, Jr., for 50 pounds, conveying 425 acres on Genetos Creek, beginning at . . . oak a corner tree of Robert HIX, Jr. land. . . a corner tree of George HIXes land. . . a corner of George and Daniel HICKes land. . . a corner of Robert HIX, Jr. land, as by Patent dated June 20, 1749. Names of the witnesses were not given. Acknowledged in Court on February 22, 1757. Deed Book 6, page 112. Indenture made the 28th day of April, 1757, between Peter DENTON and Susannah, his wife, of Edgecombe County, North Carolina, and William LOVE, for 30 pounds, conveying 100 acres on North side of Three Creeks. Witnesses were James MACLIN, Jr., John WHITTINTON, and John KNIGHT. Acknowledged in Court on April 26, 1757. Deed Book 6, page 148. Indenture made the 24th day of May, 1757, between Thomas REAVES and Herman REAVES, son of the said Thomas REAVES, for the natural love and affection, conveying 50 acres on South side of Maherrin River, adjacent to land of Nathaniel HIXes. Presented in Court on May 24, 1757. Deed Book 6, page 151. Indenture made the 20th day of May, 1757, between Nathaniel EDWARDS of Dinwiddie County, and William EDWARDS, for love for his son, William EDWARDS, conveying 590 acres on North side of Maherrin River and being same land granted by Letters of Patent dated June 22, 1722 and February 22, 1724, to Henry WYCHE, dec'd., who devised to his son, Henry WYCHE, also deceased by whose death tract descended to William WYCHE who conveyed to the said Nathaniel EDWARDS by Indenture dated the 1st day of March, 1752. Witnesses were Archd. WAGER, Nathaniel EDWARDS Jr., and Edward NOWELL. Acknowledged in Court on May 24, 1757. Deed Book 6, page 163. __________________. Deed Book 6, page 168. Indenture made the 26th day of July, 1757, between Edward GOODRICH and Anne, his wife, and John JONES of Surry County, for 100 pounds, conveying 390 acres, adjoining lands of John Peeples, Peter SIMMONS, Richard HILL, Henry COOKE, Burwell LACY, and Benjamin SEAWELL, and being land purchased of Richard LANIER by deed dated __________, 1707. Witnesses were Vines COLLIER and Richard JONES, Jr. Acknowledged in Court on July 26, 1757, at which time Anne GOODRICH, wife of the said Edward GOODRICH, appeared and relinquished her right of dower. Deed Book 6, page 170. Indenture made the 26th day of July, 1757, between William POWELL and Margaret, his wife, and Robert JONES, Jr., Attorney at Law, for 5 pounds, conveying 400 acres on North side of Fountains Creek, adjoining lands of Robert HIND and John TOMLINSON, and being same land granted to the said William POWELL by patent dated September 10, 1755. Acknowledged in Court on July 26, 1757, at which time Margaret POWELL, wife of the said William POWELL appeared and relinquished her right of dower. Deed Book 6, page 172. Indenture made the 26th day of July, 1757, between James LOVE and John LOVE, whereas the said James LOVE and Betty, his wife, by Indenture made the 25th day of this instant being the day before, conveyed 100 acres on North side of Waqua Creek. Names of the witnesses not given. Acknowledged in Court on July 26, 1757. Deed Book 6, page 174. Indenture made the 22nd day of November, 1757, between Isaac COLLIER and Charles COLLIER, son of the said Isaac COLLIER, Sr., for Love and Affection, conveying 304 acres on Sandyford Branch, beginning at HARRISON's line of Sandyfords Branch thence along HARRISON's line East 190 Poles. . . and being same land formerly granted to William SMITH by Letters of Patent dated February 20, 1742. Witnesses were Thomas VINES, Vines COLLIER and Thomas VINES, Jr. Acknowledged in Court on November 22, 1757. Deed Book 6, page 213. Indenture made the 1st day of December, 1757, between Robert TAYLOR of Meherin Parish and George SIMMS, for 80 pounds, conveying 250 acres on South side of Meherin River on Coald Water Run, formerly granted by Patent to John RANDALL and conveyed to Robert TAYLOR. Witnesses were M. CHAPMAN, Isaac Row WALTON, and Nathan HARRIS. Acknowledged in Court on December 27, 1757, at which time Rebecca TAYLOR, wife of the said Robert TAYLOR, appeared and relinquished her right of dower. Deed Book 6, page 220. Indenture made the 27th day of December, 1757, between Robert BULL and Ambross HARWELL, for 45 pounds, conveying 150 acres, land conveyed from Thos. BULL to his son, Robert BULL and being part of a tract of land taken up by the said Thos. BULL, the patent dated January 12, 1746. Signed by Robert BULL and Rachell BULL. Witnesses were Thos. JACKSON, John HICKS, and Samuel JACKSON. Indenture and Memorandum of Livery of Seizin were acknowledged in Court on December 27, 1757, by Robert BULL and Rachel, his wife. Deed Book 6, page 222. Indenture made the 27th day of December, 1757, between Thomas BULL and Lemuel HARWELL, for 30 pounds, conveying 99 acres, being part of a tract of land taken up by the said Thos. BULL by patent bearing date of January 12, 1746. Beginning at the mouth of a Great Branch thence up the said branch as it meanders to a white oak on the same and from thence to a white oak from thence to the dividing branch and thence down the said branch to Ralph JACKSONs line and up the said line and up the said line (sic) to the Beginning. Signed by Thos. BULL and Susanna BULL. Witnesses were Thos. JACKSON, John HICKS, and Samuel JACKSON. Indenture and Memorandum of Livery of Seizin were acknowledged by Thomas BULL and Susanna, his wife. Deed Book 6, page 223. Indenture made the 24th day of January, 1758, between John BROWN of the County of Lunenburg, Planter and Anne BROWN, his wife, and Vines COLLIER of the County of Brunswick, Planter, for 60 pounds, conveying 240 acres on the South side of the Nottoway River (land formerly in Surry County). Beginning at a red oak a corner betwixt Maj. Benjamin HARRISON and Isaac COLLIER thence by COLLIERs line East by North 28 poles to a Hickory then South 50 degrees East 111 poles to a red oak thence South 15 degrees West 38 poles to a small black oak thence Southwest 55 poles to a white oak a line tree of John Davis's land thence by Davis's line West and by North 174 poles to a pine thence North 80 degrees West 6 by 1 pole to a red oak thence Northwest by North 57 poles to three trees chopped inwards in a line of Maj. Benja. HARRISONs land aforesaid thence by HARRISONs line North 75 degrees East 136 poles to a Hickory and North 28 degrees Last 73 poles to the beginning which tract was granted unto the said John BROWN by patent bearing date of the 27th day of September, 1729. Signed by John BROWN and Ane BROWN. Witnesses were W. CHAPMAN, James HICKS, Jr., and John PETTWAY. Indenture and receipt thereon were acknowledged in Court on January 22, 1758, by John BROWN and Anne, his wife. Deed Book 6, page 225. Whereas Matthew PARHAM late of the Parish of St. Andrews which is now Meherin Parish in the County of Brunswick died intestate and James PARHAM of Northampton County, North Carolina obtained admis. on the said intestates estate and upon adjustment of the said decedents estate the sum of 60 pounds. . . is found to be my distributive share thereof which I the said John PARHAM have received in full of and from the said James PARHAM the Administrator. . . and do by these presents acquit release and discharge the said James PARHAM of and from all dues, duties and demands. . . dated the 21st day of May, 1756. Signed by John PARHAM. Witnesses were William PARHAM and Francis PARHAM (her mark). Bond acknowledged in Court on January 24, 1758, by John PARHAM. Deed Book 6, page 229. Bond of Francis PARHAM to James PARHAM, Administrator of the estate of Matthew PARHAM regarding her distributive share of 60 pounds and receipt thereof from James PARHAM with release, dated the 21st day of May, 1756. Signed by Francis PARHAM (her mark). Witnesses were Timothy RIEVES, Urvine BROWN, William PARHAM, George RIEVES and Absolum ATKINSON. Bond acknowledged in Court on January 24, 1758, by Francis PARHAM. Deed Book 6, page 230. Bond and Release of Absolom ATKINSON to James PARHAM, Administrator of the estate of Matthew PARHAM regarding his distributive share of 60 pounds and receipt thereof from James PARHAM with release, dated the 21st day of May, 1756. Signed by Absalom ATKINSON and Lucrecy ATKINSON (her mark). Witnesses were Urvin BROWN, Timothy REIVES, George RIEVES and William PARHAM. Release acknowledged in Court on February 28, 1758, by Absalom ATKINSON and Lucrecy, his wife. Deed Book 6, page 239. Received the 31st day of December, 1750, by me, Benjamin FARNANDO and Mary, his wife, of the County of Prince George, of James PARHAM of North Carolina, administrator of the estate of Mathew PARHAM, dec'd. in Brunswick County, and James PARHAM, son of the said Mathew PARHAM, our full and just part of the estate. . . we the said Benjamin FERNANDO and Mary, his wife, do acquit and fully discharge the James PARHAM. Signed by Benjamin FARNANDO and Mary FARNANDO. Witnesses were James THWEATT, Jr. and Absalom ATKINSON. Release proved in Court on February 28, 1758, by the oath of Absalom ATKINSON. Deed Book 6, page 239. Bond of Drury STITH, Jas. MACLIN, and Hugh MILLER dated the 28th day of February, 1758, bound unto Thos. TWITTY, Isaac Row WALTON, William THORNTON, and John PETWAY, Gent., Justices of the Said County, for 1,000 pounds, as Drury Stith having been appointed collector of the levy, to well and truly collect the tithable. Signed by Drury STITH, Jas. MACLIN, and Hugh MILLER. Acknowledged in Court on February 28, 1758. Deed Book 6, page 240. Bond of Drury STITH, Jas. MACLIN, and Hugh MILLER dated the 28th day of February, 1758, bound unto our sovereign Lord George the Second, for pounds, as Drury STITH having been appointed sheriff, to well and truly collect the land and pole tax. Signed by Drury STITH, Jas. MACLIN, and Hugh MILLER. Acknowledged in Court on February 28, 1758. Deed Book 6, page 240. Indenture made the 28th day of March, 1758, between Henry JACKSON and Mark JACKSON, for natural love and affection, conveying 240 acres on South side of Ready Creek. Signed by Henry JACKSON (his mark). Witnesses were John HICKS, Jr., Daniel JACKSON, and Robert HICKS. Indenture acknowledged in Court on March 28, 1758, by Henry JACKSON. Deed Book 6, page 247. Proceeding of the Militia for Court held on the 21st day of June, 1757. John WILLIS and Nathaniel EDWARDS, Field Officers. Isaac COLLIER, Robert BRIGGS, Jas. HICKS, William MACLIN, John PETERSON and William CHAPMAN, Captains. Ordered that William Clack be appointed Clerk to this Court. Others directed to appear and show cause as to why they should not become soldiers. Deed Book 6, page 249. Benjamin GOFE of Virginia do agree to take of my brother, James PARHAM, the full and just sum of 25 pounds and 7 pence 1 farthing for all my right of the estate of Benjamin GOFE deceased and Elizabeth GOFE, deceased, from under whom I claim. . . Release my brother James PARHAM. . . dated the 24th day of March, 1758. Signed by Benjamin GOFS (his mark). Witnesses were William PARHAM, Nichola FENNELL (his mark), and Francien PARHAM (her mark). Bond acknowledged in Court on May 23, 1758, by Benjamin GOFE. Deed Book 6, page 254. Indenture made the 23rd day of May, 1758, between Amos SLEDGE and Sary, his wife, of Sussex County, Albemarle Parish, and Charles SLEDGE of same. Court for May 23, 1758. Deed Book 6, page 255. Indenture made the 17th day of May, 1758, between George TILLMAN, Sr. and his son, John TILLMAN. Court for May 23, 1758. Deed Book 6, page 256. Indenture made the 24th day of February, 1758, between William MAFSE and Judah, his wife of Meherrin Parish, Planter, and Richard YARBROUGH. Court for May 23, 1758. Deed Book 6, page 257. Indenture made the 26th day of February, 1758, between Amos HORTON and Sary, his wife, and John COLLIER, for 25 pounds, conveying 200 acres on South side of Cattle Creek. Names of the witnesses not given. Acknowledged in Court on May 23, 1758, by Amos HORTON and Sary, his wife. Deed Book 6, page 259. Indenture made the 27th day of February, 1758, between George CROOK and Charles GOLSTON, for pounds, conveying tract to George CROOK. Witnesses were Giles KELLEY and George CLAYTON. Court on May 23, 1758. Deed Book 6, page 260. Indenture made the 7th day of December, 1757, between Thomas WILLIAMS of Dinwiddie County, and Samuel CRAFT, for pounds, conveying 700 acres. Witnesses were Richard DOKIM(?), Thos. WILLIAMS, Jr., HOLLAND, Drury STITH, Hugh WILLIAMS, and William MANIER. Court for May 23, 1758. Deed Book 6, page 261. William COLLIER for Love and Affection unto my son-in-law, David LUCAS, and to his children and after his deceased to fall to the said children of the said David LUCAS and Elizabeth, his wife. . . one Negro wench namly Judith and he child Aggy, dated the 25th day of April, 1758. Witnesses were Will LUCAS, Thos. HARRISON, and Thos. ADAMS. Indenture proved by the oaths of the witnesses thereto in Court on May 23, 1758. Deed Book 6, page 262. James JUDKINS and James BENNETT, dated the 15th day of May, 1758, for 13 pounds, conveying tract on North side of Stuke Branch, 393 acres granted to JUDKINS by patent dated August 28, 1746, of which a part containing 153 acres has already been conveyed to Bennett. Witnesses were Will. EZELL, Jun., James CLARK, William BROWN, Henry COOK (his mark), and James STANTLEY (his mark). Indenture and Memorandum of Livery of Seizin, proved by the oaths of the witnesses in Court on May 23, 1758. Deed Book 6, page 263. Commission dated the 30th day of March, 1758, to Coll. Lewis BURWELL, Leonard FTENLEY and William MARSTON of James City County that whereas Dudley RICHARDSON of James City County and Martha, his wife, conveyed property by Indenture made the 12th day of March, 1755, to Edward GOODRICH, for 504 acres, and whereas Martha RICHARDSON can not conveniently travel to Court, authorized the same to take the acknowledgment of Martha Richardson. Commission and Certificate of Execution were returned to Court and ordered to be recorded on May 23, 1758. Deed Book 6, page 264. Indenture made the 23rd day of May, 1758, between Roger TILMAN, Planter, and Mary, his wife, and Frederick JONES of Dinwiddie County, Gent., for 350 pounds, conveying 1,051 acres lying in Brunswick and Lunenburg County, 300 acres having been granted to one Nathl. WILSON by Patent Letter dated September 28, 1728, and afterwards conveyed to the said Roger by deed bearing date of October 25, 1748, executed by a certain Charles BINNS; 748 acres originally granted to the said Charles BINNS by Letters of Patent dated June 12, 1746, and conveyed to the said Roger; and 3 acres lying and being on the South side of Coxe's Creek and conveyed by John WALL to the said Roger. Signed by Roger TILLMAN and Mary TILLMAN (her mark). No witnesses given. Indenture acknowledged by Roger and Mary TILLMAN, in Court on May 23, 1758. Deed Book 6, page 265. Indenture made the day of May, 1758, between Thos. JONES and Sarah, his wife, of Dinwiddie County and Joseph EDLOE, for 35 pounds, conveying 200 acres on branches of Red Oak Swamp, adjoining lands of Richard BERRY, William CHRISTIES, Phil SWANSON, and Edward Lewis. Signed by Thos. Jones and Sarah JONES (her mark). Witnesses were James BENNETT, John DUGGER and Thos. PROCTER. Indenture acknowledged in Court on May 23, 1758, by Thomas JONES and Sarah, his wife. Deed Book 6, page 267. Indenture made the 30th day of May, 1758, between Edward HULAND and Mary, his wife, and Silvanus STOKES, Carpenter, for 30 pounds, conveying 200 acres on Meherrin River, being part of a patent granted to Edward HULAND of 404 acres, dated April 24, 1758. Witnesses were Allen LOVE, Thos. MARRIOTT, and David MOSS. Indenture and Memorandum of Livery of Seizin were acknowledged in Court on June 27, 1758, by Edward HULAND. Deed Book 6, page 268. Indenture made the 27th day of June, 1758, between James WRENN and David DUNN of Amelia County, for 50 pounds, conveying 400 acres on South side of Tetoro Creek, adjoining lands of James ROY, HARRISON, Henry Simmons CAUDLE, Richard STARK and Ben. HARRISON. Witnesses were John WHITTINGTON, John RENN, and Silvs. STOKES. Indenture acknowledged in Court on June 27, 1758, by James RENN. Deed Book 6, page 269. Indenture made the 6th day of August, 1756, between William WILLIAMS and Elizabeth, his wife, and Howard Hurst for pounds (torn), conveying 50 acres on East side of Hicks Branch. Witnesses were Edward GOODRICH, James OLLIVER, Wm. HAYWARD, and Anne GOODRICH. At Court on August 24, 1756, Betty, the wife of the said WILLIAMS, relinquished her right of dower, and on June 27, 1758 (torn). Deed Book 6, page 270. Indenture made the 3rd day of June, 1758, between Edward GOODRICH and Anne, his wife, and Howard HURST. Witnesses were Henry EDMUND, Allen LOVE, Isaac Roe WALTON, and John PETTWAY. Court, 1758. Deed Book 6, page 272. Indenture made the 27th day of June, 1758, between William THORNTON and China TATUM, for good will and natural affection, conveying 100 acres to China TATUM and Margaret TATUM, his wife. No witnesses given. Court for June 27, 1758. Deed Book 6, page 274. Indenture made the 17th day of July, 1758, between Edward WESSON and Jacob WOOLSEY, for 30 pounds, conveying 1,000 acres, being part of a patent granted to Edward WEFSON on the day of April, 1758, located on both side of Quarel Swamp, adjoining the lands of William JOHNSON and Henry CATOS. Witnesses were William NEALE, Elias MORGIN and David D. KELLEY. Indenture and Memorandum of Livery of Seizin were acknowledged in Court on July 25, 1758, by Edward WEFSON and Mary, his wife, personally appeared and relinquished her right of dower. Deed Book 6, page 274. Indenture made the 17th day of July, 1758, between Jacob WOOLSEY and Edward WEFSON, for 30 pounds, conveying 575 acres, being part of a patent dated 1741, and other patent dated 1751, lying on both sides of Great Creek, adjoining lands of ELLEGEs. Witnesses were William NEALE, Elias MORGAN, and David KELLEY (his mark). Indenture and Memorandum of Livery of Seizin were acknowledged in Court on July 25, 1758, by Jacob WOOLSEY, and Alice, his wife, appeared and relinquished her right of dower. Deed Book 6, page 276. Indenture made the 25th day of July, 1756, between Lewis PARHAM of Prince George County, and Benjamin BRITT, for 30 pounds, conveying 516 acres, and being a dividend of land granted by patent dated 1756, to Lewis PARHAM, and adjoining lands of Richard UPCHURCH, Wm. JOHNSON, WALTON, and SIMM. Witnesses were Jacob WOOLSEY, Robert GEE, and Wm. JOHNSON (his mark). Indenture and Memorandum of Livery of Seizin were acknowledged in Court on July 25, 1758, by Lewis PARHAM, and Sarah, his wife, appeared and relinquished her right of dower. Deed Book 6, page 278. Indenture made the 24th day of July, 1758, between Edward WEFSON and Henry YARBROUGH, for 30 pounds, conveying 154 acres and being a part of a greater dividend of land granted by Letters of Patent bearing date of April 10, 1758, and on both sides of Quarel Swamp, at the mouth of Reedy Branch. Witnesses were Wm. NEALE, George YARBROUGH, and Isaac LEDBETTER. Indenture and Memorandum of Livery of Seizin were acknowledged in Court on July 25, 1758, by Edward WEFSON, and Mary, his wife, appeared and relinquished her right of dower. Deed Book 6, page 279. Indenture made the 20th day of July, 1758, between Thomas CLANTON and John FLETCHER, for 30 pounds, conveying 100 acres and being part of land granted by patent to the said Thomas CLANTON bearing date of 1740. Witnesses were Owen MYRICK, William MYRICK, and Benjamin CLANTON. Acknowledged in Court on July 25, 1758, by Thos. CLANTON. Deed Book 6, page 281. Indenture made the 25th day of April, 1758, between Dionysius WRIGHT and Randal DANIEL, for 35 pounds, conveying 538 acres, being patent granted the said WRIGHT, and adjoining the lands of Gleeb, LETT and NOBLE. Witnesses were John DANIEL, Jr., Robert GEE, Jr., and James DANIEL. Indenture proved in Court on July 25, 1758, by the oaths of John WILLIAMS and James DANIEL. Deed Book 6, page 282. Indenture made the 24th day of July, 1758, between Benja. CLANTON and Thomas CLANTON, for 30 pounds, conveying 150 acres, being part of patent granted to Thomas CLANTON bearing date of 1747. Witnesses were John FLETCHER, Owen MYRICK, and Willm. MYRICK. Indenture and Memorandum of Livery of Seizin were proved in Court on July 25, 1758, by the oaths of Jno. FLETCH and Wm. MYRICK. Deed Book 6, page 283. Indenture made the 21st day of August, 175 (torn), between James CLARK, Planter, and Mary, his wife, and William BUFORD of Middlesex County, Planter, for 60 pounds, conveying 285 acres located on Fountains Creek, adjoining lands of the son of John Scott. Witnesses were William COOK, Sarah CLARK, and George ANDERSON. Indenture and Memorandum of Livery of Seizin were acknowledged in Court on August 22, 1758, by James CLARK and wife, Mary. Deed Book 6, page 285. Indenture made the 2nd day of August, 1758, between Robert SHORT and John ROBERSON of Lunenburgh, for 20 shillings, conveying 115 acres. Witnesses were Ralph DUNKLEY, Wm. SHORT, and Sarah SHORT. Signed by Robert SHORT (his mark) and Amey SHORT (her mark). Acknowledged in Court on August 22, 1758, by Robert SHORT and Amey, his wife. Deed Book 6, page 287. William LEE for natural love and affection unto William LEE, my son, after my decease, his mothers Negro wrench named Hager and one Negro boy named Nuse and one Negro girl named Fanny, dated the 26th day of September, 1758. Indenture acknowledged in Court on September 26, 1758, by William LEE. Deed Book 6, page 288. Indenture made the 15th day of September, 1758, between Edward LEWIS and Sarah LEWIS, his wife, of Dinwiddie County, and Peter JONES, for 15 pounds, conveying 207 acres on South side of Hickerry Run, being a part of a 400 acre tract granted to the said Edward LEWIS by Letters of Patent bearing date of August 16, 1756. Indenture and receipt acknowledged in Court on September 26, 1758. Deed Book 6, page 289. Indenture made the 11th day of August, 1758, between Edward LEWIS of Bath Parrish in Dinwiddie County, and Isham WALL, for 25 pounds, conveying 200 acres on West side of Hickory Run, saving upper spring on the last side of Hickory Run for the use of Isham WALL. Witnesses were Fra. YOUNG, and Eleane LEWIS. Indenture acknowledged in Court on September 26, 1758. Deed Book 6, page 291. Indenture made the 8th day of January, 1756, between Nathaniel GREEN and Phebe, his wife, and Lewis CHARLES of Warwick County, for 35 pounds, conveying 140 acres on South side of Reedy Creek, adjoining lands of Jesse TATEM and James CLACK. Witnesses were William SCOGIN, Sen., Robert HICKS, Edward TATUM, Jno. CLACK, and Patrick HALL. Indenture proved in Court on January 25, 1757, by the oaths of Robert HICKS and Edward TATUM and further proved in Court on September 26, 1758, by the oath of Jno. CLACK and Phebe GREEN appeared and was privately examined. Deed Book 6, page 293. Indenture made the 1st day of June, 1758, between James BASS of Northampton County, North Carolina, Planter, and Mary BASS, his wife, and James HICKS, son of George HICKS, of Brunswick County, Planter, for 70 pounds, conveying 415 acres on South side of Meherrin River adjoining lands of John DUGAR, WINFIELD, COLES, and PETERSON, which land was granted to James BAFS by Patent dated December 15, 1749. Witnesses were William THOMPSON, Thos. BAFS, George MALONE, and Etheldred JELKS (his mark). Signed by James BAFS (his mark) and Mary BAFS (her mark). Indenture and Receipt were proved in Court on July 25, 1758, by the oaths of Wm. THOMPSON and Etheldred JELKS. Deed Book 6, page 294. Indenture made the 28th day of November, 1758, between Saml. HARWELL of Brunswick County, and Silvanus BRENER, for good will and natural love and affection to Silvanus BRENAR during his natural life, conveying 100 acres, being part of a greater dividend of land by Patent granted to the said Samuel HARWELL on August 16, 1756, and adjoining lands of SKIPWITH and HIGH. No witnesses given. Indenture acknowledged in Court on November 28, 1758, by Samuel HARWELL. Deed Book 6, page 297. Indenture made the 17th day of October, 1758, between William DANIEL and Sarah, his wife, and Robert SHORT, for 30 pounds, conveying 68 acres on South side of Nottoway River, adjoining lands of HOWZ and Peter DANIEL. Witnesses were Peter DANIEL, Senr. (his mark), John AVERY (his mark), and Peter DANIEL, Jr. (his mark). Acknowledged in Court on November 28, 1758. Deed Book 6, page 299. Indenture made the 16th day of November, 1758, between Amos HORTON and William PEEBLES, for 45 pounds, conveying 320 acres on both sides of Cattale Creek, and being same land patented to William WISE, Jun., bearing date of 1746, and that Amos HORTON obtained by Patent bearing date of 1745, adjoining lands of Nathaniel CARTOR. Signed by Amos HORTON and Sarah HORTON (her mark). Witnesses were Jno. NINSOM and Joseph PEEBLES. Indenture acknowledged in Court on November 28, 1758, by Amos HORTON and Sarah HORTON. Deed Book 6, page 301. Indenture made the 17th day of July, 1756, between William JUDKINS of Surry County, Planter, and Benjamin MOSELY of Brunswick County, for 10 pounds and 10 shillings, conveying 198 acres adjoining lands of Thomas MOSELY and ROSES. Patent granted to William JUDKINS bearing date of February 14, MDCCLVI. Witnesses were Nathaniel STEED, John PARHAM, Thomas MOSELY, Archd. WAGER, and Thos. SIMMONS. Indenture, Memorandum of Livery of Seizin, and Receipt were proved in Court on January 25, 1757, by the oaths of Nathaniel STEED and Thomas MOSELY and on November 28, 1758, further proved by the oath of Archd. WAGER. Deed Book 6, page 302. Indenture made the 28th day of November, 1758, between Sampson CAUDLE and John CAUDLE, for 5 shillings, conveying 50 acres adjoining lands of DAVIS (now in the possession of Hugh WILLIAMS), CORDEL, Hubbard QUARLES, and Joshua DRAPER. Witnesses were John GUNTER, Junr., Richd. GUNTER, and Hugh WILLIAMS. Indenture and receipt were proved in Court on November 29, 1758, by the oaths of the witnesses. Deed Book 6, page 305. Indenture made the 23rd day of November, 1758, between Mary HOLLOWAY and Roger TILLMAN, and Roger TILLMAN for divers good causes and consideration, conveying 200 acres to Mary HOLLOWAY, on Keath's Branch. No witnesses given. Indenture acknowledged in Court on November 28, 1758 by Roger TILLMAN. Deed Book 6, page 307. Indenture made the 23rd day of January, 1759, between John NANNY of Sufsex County, and Thomas NANNY, his son of Brunswick County, for good will, conveying 300 acres on Rattlesnake Creek, being part of land patented to John NANNY bearing date of June 16, 1756. No witnesses given. Indenture and Memorandum of Livery of Seizin were acknowledged in Court on January 23, 1759, by John NANNY. Deed Book 6, page 309. Indenture made the 20th day of January, 1759, between John WISE and Thomas COLLIER (COLYEAR) of Northampton County, North Carolina, for 40 pounds, conveying 150 acres on South side of Cattale Creek adjoining lands of ROBSON, the mouth of Midle Branch, and JEFFRIES, and being same land given by William WISE, now dec'd to his son, John WISE, and recorded in Brunswick County. Witnesses were John VINSON, Littleberry ROBERSON, Nathaniel CLARK (his mark). Signed by John WISE (his mark) and Mary WISE (her mark). Indenture acknowledged in Court on January 23, 1759, by John WISE and Mary, his wife. Deed Book 6, page 310. Indenture made the 20th day of September, 1758, between Joshua Wise and William HUDSON of Lunenburg, for 30 pounds, conveying 170 acres on South side of Fountains Creek and both sides of Cattale Creek, being the same land which William WISE, the elder, now dec'd, by his Last Will and Testament in writing devised to the said Joshua WISE, his posthumous son, said Will now recorded in Brunswick County. Witnesses were Littleberry ROBINSON, James WISE (his mark), and John WISE (his mark). Signed by Joshua WISE (his mark) and Ellener WISE (her mark). Indenture acknowledged in Court on January 23, 1759, by Joshua WISE. Deed Book 6, page 312. Indenture made the 23rd day of January, 1759, between Randall DANIEL and Hugh EDWARDS, for 15 pounds, conveying 68 acres on South side of Crab Louse Run on the Great Mire. Court for January 23, 1759. Deed Book 6, page 314. Indenture made the 13th day of December, 1758, between Peter DANIEL and Sarah, his wife, and George TATUM of Bath Parrish, in Dinwiddie County, for 30 pounds, conveying 136 acres on South side of Nottoway River, beginning at Crab Louse Run and adjoining lands of John AVERY, Isaac HOUZER, Short, and Grafse Branch. Witnesses were John DANIEL, Thos. SIMMONS, Randol DANIEL, and James HARWELL. Signed by Peter DANIEL (his mark) and Sarah DANIEL (her mark). Proved in Court on January, 1759, by the oaths of John DANIEL, Jun., Thomas SIMMONS and Randal DANIEL. Deed Book 6, page 315. Indenture made the 21st day of November, 1758, between John COKER, Sr., and James COKER, for 25 pounds, conveying 50 acres on South side of Fountains Creek, adjoining lands of Joseph TURNER. Witnesses were Thomas BAFS, John ATKINSON, and Nathan DORTCH (his mark). Indenture acknowledged in Court on January 23, 1759, by John COKER. Deed Book 6, page 317. Indenture made the 28th day of November, 1758, between Jacob WOOLSEY and John WOOLSEY, his son, for good will that he beareth to his son, conveying 400 acres adjoining lands of Elias MORGAN, Benj. BRITT, William JOHNSON, and James UPCHURCH. Witnesses were John MORRIS, William NEAL, and Thos. WALTON (his mark). Indenture acknowledged in Court on January 23, 1759, by Jacob WOOLSEY. Deed Book 6, page 319. Indenture made the 23rd day of January, 1759, between Lewis PARHAM of Prince George County, and Jacob WOOLSEY, for 12 pounds and 18 shillings, conveying 137 acres and being same land granted to the said Lewis PARHAM by Patent bearing date of 1756, and adjoining lands of William JOHNSON, Edward WIFSON, William RANDOL, the Fort Road, and John RANDOL. Witnesses were Henry WILLIAMS and Isaac Row WALTON. Indenture acknowledged in Court on January 23, 1759, by Lewis PARHAM. Deed Book 6, page 320. Indenture made the 23rd day of January, 1759, between Lewis PARHAM of Bristol Parish, County of Prince George, and Henry WILLIAMS, for 80 pounds, conveying 300 acres on South side of Nottoway River, adjoining lands of Thomas HARDAWAY, on the South side of Sturgeon Run. No witnesses given. Indenture and receipt acknowledged in Court on January 23, 1759, by Lewis PARHAM. Deed Book 6, page 322. Indenture made the 28th day of November, 1758, between William BROWDER and William HOUSE, for 26 pounds, conveying 100 acres, adjoining lands of Isham LUCY, Robert GEE and Benjamin WHELER. Witnesses were Robert GEE, James PROCTER (his mark), and Henry GEE. Indenture and Memorandum of Livery of Seizin were acknowledged in Court on February 27, 1759, by William BROWDER. Deed Book 6, page 323. Indenture made the 27th day of February, 1759, between Peter SMITH and John CARLOS of Dinwiddie County, for 240 pounds, conveying 180 acres on South side of Nottoway River, water grifs mill acrofs the said river and 1 acre lying in Sufsex County, adjoining the said mill, being part of a 270 acre tract granted to John BROOKS, dec'd. by Patent bearing date of February 22, 1724, and adjoining the lands of REAVES and Hinchey MABRY (formerly POLLARDS). Witnesses were John DANIEL, Jr., and Charles MITCHEL. Indenture and Memorandum of Livery of Seizin were acknowledged in Court on February 27, 1759, by Peter SMITH and Sarah, his wife, personally came into Court and relinquished her right of dower. Deed Book 6, page 325. Indenture made the 27th day of February, 1759, between Edward FARRINGTON and Thomas Harris WILLIAMS, for 45 pounds, conveying 140 acres on Jeneto Creek, being same land granted to the said Williams by Letters of Patent bearing date of 1759. No witnesses given. Indenture and Memorandum of Livery of Seizin were acknowledged in Court on February 27, 1759, by Edward FARINGTON. Deed Book 6, page 327. Indenture made the 21st day of July, 1758, between Charles KING and Charles KING, Jr., and Nathaniel KING, for 5 shillings, conveying 245 acres, being part of a 261 acre tract patented to James WILLIAMS of Prince George County, dated September 28, 1728, and purchased by Charles KING, the Elder, and part of an exclusive patent granted to Charles KING, Jr., dated September 10, 1755, on the Nottoway River, adjoining the lands of William SCOGIN and John ABERNATHY. Witnesses were Henry WILLIAMS, John ABERNATHY, and Henry WILLIAMS (sic). Indenture and Memorandum of Livery of Seizin were acknowledged in Court on February 27, 1759, by Charles KING and Charles KING Junr. Deed Book 6, page 329. Indenture made the 27th day of February, 1759, between Richard ROWELL of the County of Surry, and Robert PROCTER, for 60 pounds, conveying 500 acres on South side of Rockey Run in Maherrin Parish bounded as by Letters of Patent dated August 13, 1743, which was granted to the above Richard ROWELL. Names of the witnesses not given. Indenture and Memorandum of Livery of Seizin were acknowledged in Court on February (27), 1759, by Richard ROWELL, and Sarah, the wife of the said (torn) relinquished her right of dower. Deed Book 6, page 331. Joseph PROCTOR and Nicholas PROCTER, Jr., for 20 pounds paid by Benjamin EDWARDS, conveying 130 acres on East side of Gravelly Run, being part of land patented to Proctors by Letters of Patent, and adjoining Tatum Road, and lands of Joseph ANDROFS, Nicholas PROCTER, Senr., and Jno. DUGGAR. Witnesses were John EDWARDS, Francis YOUNG, and Chas. EDWARDS. Memorandum of Livery of Seizin signed by Joseph PROCTER (his mark), Nicholas Procter and Ann PROCTER (her mark). Indenture and Memorandum of Livery of Seizin proved in Court on February 27, 1759, by the oaths of John EDWARDS, Francis YOUNG, and Charles EDWARDS. Deed Book 6, page 333. Indenture made the 27th day of March, 1759, between Thomas BROWN and Peter JONES, for 20 pounds, conveying 268 acres on North side of Hiccory Run, adjoining lands of Richard BERRY. No witnesses given. Indenture and Receipt acknowledged in Court on March 27, 1759, by Thomas BROWN. Deed Book 6, page 335. Indenture made the 15th day of February, 1759, between Robert MOORE, Senr., of the County of Luningburg, and John WEAVER, for 5 pounds, conveying 92 acres on North side of Middle Cedar Creek, adjoining lands of William MARTIN. Witnesses were James MOORE, Jun., William MARTIN, and Valentine MOORE. Indenture and Receipts were proved in Court on April 24, 1759 by the oaths of the witnesses. Deed Book 6, page 338. Indenture made the 18th day of April, 1759, between Joshua CLARK and Justin KNOTT, for natural love and good will that he bears towards the said Justin KNOTT as a son-in-law, conveying 125 acres on South side of Fountains Creek adjoining lands of Henry Lee, Henry COOK, Blunts Branch, Jeremiah BROWN, Rooty Branch, the head of Blunts Branch, Simon CLARK, and Nathl. MITCHELL. No witnesses given. Acknowledged in Court on April 24, 1759, by Joshua CLARK. Deed Book 6, page 340. Indenture made the 15th day of February, 1759, between Robert MOORE, Senr., of the County of Luningburg, and Elizabeth WEAVER, for 7 pounds, 10 shillings, conveying 150 acres on North side of North Ceder Creek, adjoining lands of Winifred DICKONSON and James MOORE, Jr. Witnesses were William MACLIN, Valentine MOORE, and John WEAVER. Indenture and Receipt were proved in Court on April 24, 1759, by the oaths of James MOORE, Jr., William MARTIN, and Valentine MOORE. Deed Book 6, page 341. Indenture made the 24th day of February, 1759, between Robert MOORE of Luningburg County, and William MOORE, for 5 pounds, conveying 100 acres in the Fork of Cedar Creek on the North side of North Cedar Creek, adjoining lands of James MOORE, Jr. and Middle Cedar Creek. Witnesses were James MOORE, Jr., William MARTIN, and Valentine MOORE. Indenture proved in Court on April 24, 1759, by the oaths of the witnesses. Deed Book 6, page 343. Indenture made the 21st day of March, 1759, between Richard SMITH of Granville County, North Carolina, and Peter HINES, for 50 pounds, conveying 400 acres, adjoining lands of James UPCHURCH, Rattlesnake Creek, and Richard LEDBETTER, and being the tract of land granted to Richard SMITH by Letters of Patent bearing date of June 26, 1755. Witnesses were William Neale, Jacob ADAMS (his mark), and Elias MORGIN. Indenture proved in Court on April 24, 1759, by the oaths of the witnesses. Deed Book 6, page 345. John BUNKLEY for 1,000 pounds sold unto John PILKINTON, all my right, title, interest, claim and demand that I have or shall have in the real or personal estate of and in to the Estate of Robert DRIVER, dec'd., dated the 17th day of April, 1759. Witnesses were Hugh WILLIAMS, Francis YOUNG, and Robert CAMPBELL. Bond acknowledged in Court on April 24, 1759, by John BUNKLEY. Deed Book 6, page 347. John BUNKLEY for 5 shillings do forever remise, release and quit claim unto John PILKINTON, all causes, suits, bills, etc. against the said John PILKINTON, dated the 17th day of April, 1759. Witnesses were Hugh WILLIAMS, Francis YOUNG, and Robert CAMPBELL. Release acknowledged in Court on April 24, 1759, by John BUNKLEY. Deed Book 6, page 347. John PILKINTON for do forever remise, release and quit claim unto John BUNKLEY, all causes, suits, bills, etc. against the said John BUNKLEY, dated the 17th day of April, 1759. Witnesses were Hugh WILLIAMS, Francis YOUNG, and Robert CAMPBELL. Release acknowledged in Court on April 24, 1759, by John PILKINTON. Deed Book 6, page 348. Bill of Sale dated the 17th day of April, 1759, between John PILKINTON and John BUNKLEY, for 500 pounds, conveying 1 negro woman named Cate, 1 Negro boy named Tom, Will and Abraam. Witnesses were Hugh WILLIAMS, Francis YOUNG, and Robert CAMPBELL. Bill of Sale acknowledged in Court on April 24, 1759, by John PILKINTON. Deed Book 6, page 349. Indenture (mortgage) made the 6th day of October, 1758, between Richard VAUGHAN, Planter, and Theop. FEILD of Prince George County, Merchant, whereas Richd. VAUGHAN stands justly indebted unto the said Theop. FEILD in the sum of 20 pounds 16 shillings 4 pence and to better secure payment, for 5 shillings consideration, conveying 150 acres, being same land patented to Richard SWANSON, dated September 10, 1755, which was conveyed to Richard VAUGHAN by the said SWANSON on June 19, 1756. Witnesses were Robert DUNKLEY, William CALL, Theop. FEILD, Jr. Mortgage was proved in Court on May 22, 1759, by the oaths of the witnesses. Deed Book 6, page 349. Indenture made the 22nd day of May, 1759, between John BUTTS and Peter BUTTS, for love and affection, conveying 220 acres, formerly conveyed by Pearce VAUGHAN to the said John BUTTS by Indenture dated the 31st day of March, 1757, and recorded in Brunswick County. No witnesses given. Indenture was acknowledged in Court on May 22, 1759, by John BUTTS and Sarah, his wife, relinquished her right of dower. Deed Book 6, page 351. Henry NICOLSON for good will and affection I have unto my son, Henry NIOLSON (sic), Infant of the said County. . . when he shall come to the age of Twenty One, 40 pounds to be given to son, dated the 30th day of December, 1758. Witnesses were Benjamin HARRISON, Jr., James HARRISON, and John HAMILTON (his mark). Indenture acknowledged in Court on May 22, 1759, by Henry NICOLSON. Deed Book 6, page 353. Indenture made the 3rd day of May, 1759, between Thomas COCKE of Cumberland County, and John GUNTER, Jr., for 5 shillings, conveying 162 acres, beginning at the mouth of Rocky Run and adjoining lands of DAVIS, Wm. MATTHIS, and the Nottoway River. Witnesses were William COCKE, Robt. CHEEKS, and Richd. GUNTER. Indenture acknowledged in Court on May 22, 1759, by Thomas COCKE. Deed Book 6, page 353. John SEAMOUR, Planter, for 30 pounds paid by John SPENCE, conveying 100 acres, adjoining Fountains Creek, and lands of SPENCE, and being a part of a large tract surveyed by Col. ALLEN, dated the 26th day of March, 1759. Signed by John SEAMOUR (his mark) and Sarh (sic) SEAMOUR (her mark). Witnesses were John ATKINSON, Benja. IAIN, Nathan DORTHACK (his mark), and James COOKE (his mark). Indenture proved in Court on May 23, 1759, by the oaths of the witnesses. Deed Book 6, page 356. Indenture (mortgage) made the 12th day of May, 1759, between Samuel GORDON of Prince George County, and Edward CREWS. . . that the said Edward CREWS for the securing the paiment (sic) of a sum of money due to the said Samuel GORDON, conveying 233 acres, and being same land patented to the said Edward bearing date of September 5, MDCCXLIX. Signed by Edward CREWS. Witnesses were Richard STARK, John CLACK, and Gray BRIGGS. Mortgage proved in Court on May 22, 1759, by the oaths of the witnesses. Deed Book 6, page 358. Indenture made the 22nd day of January, 1759, between Roger TILLMAN and his son, John TILLMAN, for natural love and affection, conveying 280 acres, adjoining the county line. Witnesses were Henry NICOLSON, Richd. UNDERWOOD (his mark), and Roger TILLMAN, Jr. Indenture acknowledged in Court on June 25, 1759, by Roger TILLMAN. Deed Book 6, page 359. Indenture made the 28th day of November, 1758, between John ADAMS of Lunenburg County, and Charles Humpres of Lunenburg County, for 20 pounds, conveying 200 acres on North side of Teages Creek, adjoining lands of Richard WOOD and HARRISON. Witnesses were William MORRIFS, Francis YOUNG, and James BENNETT. Indenture and Memorandum of Livery of Seizin were acknowledged in Court on June 25, 1759, by John ADAMS (his mark). Deed Book 6, page 360. Indenture made the 13th day of June, 1759, between Richard LEDBETTER and Marmaduke DANIEL, for 40 pounds, conveying 214 acres, adjoining lands of Henry LEDBETTER, George WALTON, and Burrel CATO. Witnesses were William Ledbetter, Robert PROCTER, John WALLTON, and Geo. WALLTON. Signed by Richard LEDBETTER (his mark) and Honour LEDBETTER (her mark). Indenture and Memorandum of Livery of Seizin were proved in Court on June 25, 1759, by the oaths of William LEDBETTER, John WALLTON, and Geo. WALLTON. Deed Book 6, page 362. Indenture made the 29th day of April, 1759, between William LUCAS of Lunenburgh County, and Samuel LUCAS of Brunswick County, for 5 shillings, conveying 400 acres, and being the same land bequeath to William LUCAS, dec'd. by the Last Will and Testament of William LUCAS, the Elder, also dec'd., and adjoining the lands of Samuel LUCAS, Robert JONES, Jr., David LUCAS, and Archd. WAGER. Witnesses were Archd. WAGER, David LUCAS (his mark), and Charles LUCAS. Indenture acknowledged in Court on June 25, 1759, by William LUCAS. Deed Book 6, page 363. Indenture made the 22nd day of June, 1759, between Samuel LUCAS of Brunswick County, and David LUCAS of same, for 5 shillings, conveying 250 acres on South side of the Three Creeks bounded on the South side of a parcel of land containing 100 acres on the Little Creek given the said Samuel LUCAS by his father, William LUCAS, dec'd., and adjoining Thunderbolt Branch and the lands of David LUCAS, and being a parcel of land bequeathed to the said Samuel LUCAS by the Last Will and Testament of William LUCAS, the Elder, dec'd. Indenture and Memorandum of Livery of Seizin were acknowledged in Court on June 25, 1759, by Samuel LUCAS. Deed Book 6, page 365. Indenture made the 5th day of March (torn), 1759, between John TILLMAN and William TILLMAN of Halifax County, North Carolina, for 14 pounds, 14 shillings (torn), and 6 pence (torn), conveying , and if money paid by the 1st day of October, next, conveyance shall be void. Witnesses were John AVERY (his mark) and Thos. RILEY (his mark). Signed by John TILLMAN. Indenture proved by the oaths of the witnesses, John AVERY and Thomas RILEY, in Court on June 25, 1759. Deed Book 6, page 366. Indenture made the 3rd day of March, 1759, between George TILLMAN and William TILLMAN of Halifax County, North Carolina, for 35 pounds, 11 shillings, and 8 pence, conveying one Negro girl named Pat, and if money paid by the 25th day of December, next coming, conveyance shall be void. Witnesses were John AVERY, Senr. (his mark) and John AVERY, Junr. Signed by George TILLMAN. Indenture proved by the oaths of the witnesses, John AVERY, Senr. and John AVERY, Junr. in Court on June 25, 1759. Deed Book 6, page 367. Know all men by these presents that I, John AVERIS of the County of Surry, for the natural Love and Affection I bear to my grandson, John EZELL, son of John EZELL of Lunenburg County, conveying one negro girl called Sall with all her increase, dated the day of , 17 . Witnesses were W. PENNINGTON, Mary PENNINGTON (her mark), and Lucy AVERIFS. Bill of Sale was proved by the oaths of the witnesses, William PENNINGTON and Mary PENNINGTON, in Court on June 25, 1759. Deed Book 6, page 369. Indenture made the 25th day of June, 1759, between George STEAGALE, Planter, and Samuel STEAGAL, for 10 pounds, conveying 60 acres, being all land the said George is possessed of betwixt Evans Creek, the flat Roack Road and Sampsons Branch. Names of witnesses not given. Signed by George STEAGAL (his mark). Indenture, Memorandum of Livery of Seizin and Receipt were acknowledged in Court on June 25, 1759, by George STEAGALL and Mary, his wife appeared and relinquished her right of dower. Deed Book 6, page 370. Indenture made the 25th day of June, 1759, between Joshua NICOLSON of Southampton County, and Thomas TWITTY of Brunswick County, for 160 pounds paid to John RIVERS, son-in-law to the said NICOLSON by the said Thomas TWITTY, conveying 180 acres on North side of Maherrin River in a bent thereof, Beginning at a small read oak upon the said river thence South 30 degrees East, 178 poles to the river, thence up the said river as it meanders to the beginning. Witnesses were Allen LOVE, Richard RUFSELL and John PEARSON BOUNSHER. The within mentioned 180 acres of land was patented on September 28, 1728. Indenture and Memorandum of Livery of Seizin were acknowledged in Court on June 25, 1759, by Joshua NICOLSON. Deed Book 6, page 372. Indenture made the 25th day of June, 1759, between Thomas TWITTY and Mary, his wife, and John GRESHAM, for 96 pounds, conveying 640 acres on North side of Maherrin River, adjoining lands of Edmund RUFFIN, William SIMMONS, James JOHNSON, Richard HAGOOD, John JOHNSON, and Thomas TWITTY. Names of witnesses not given. Indenture, Memorandum of Livery of Seizin, and Receipt were acknowledged in Court on June 25, 1759, by Thomas TWITTY and at Court on the 23rd day of July, following, Mary, the wife of Thomas TWITTY, appeared and relinquished her right of dower. Deed Book 6, page 374. Indenture made the 25th day of March, 1759, between Benjamin BRITT and Jofse TATUM, for 30 pounds paid by the said Jefse TATUM, conveying 516 acres, adjoining lands of Richard UPCHURCH, Edward WEFSON, William JOHNSON, White Oak Creek and Sims, and being tract of land formerly granted to Lewis PARHAM by Letters of Patent bearing date of June 10, 1756. Witnesses were George WALTON, Robert GWALTNEY and Nathaniel JOHNSON. Signed by Benjamin BRITT (his mark) and Sarah BRITT. Indenture acknowledged in Court on June 25, 1759, by Benjamin BRITT. Deed Book 6, page 376. Indenture made the 23rd day of July, 1759, between John WILLIS and Mildred, his wife, and John HUNT of Albemarle Parrish, Sufsex County, Carpenter, for 150 pounds, conveying 310 acres, lying in the Fork of Lanes Swamp. Names of witnesses not given. Indenture, Receipt, and Memorandum of Livery of Seizin were acknowledged in Court on July 23, 1759, by John WILLIS. Deed Book 6, page 378. Know all men by the presents that I, John PETERSON of Brunswick County, for 10 pounds paid by Kirby MOODY, do exonerate, acquit and discharge the said Kirby MOODY, and convey to him, 70 acres, adjoining lands of RIVES, Fox Branch, CARTER, TURNER, the Great Swamp, and the Mouth of Fox Branch, dated the day of , 17 . Witnesses were Benjamin BAKER, William PETERFON and Betty BROWN. Indenture and Memorandum of Livery of Seizin were acknowledged in Court on July 23, 1759, by John PETERSON. Deed Book 6, page 381. Indenture made the 26th day of June, 1759, between Austin HIGHTOWER and Andrew LESTER of Amelia County, for 150 pounds, conveying 200 acres, adjoining Mountain Branch, Lawyers Road, and Cedar Creek. Witnesses were Thomas HUDSON, Alexr. ROBERTS, and Joseph MAYO. Indenture, Memorandum of Livery of Seizin and Receipt were acknowledged in Court on July 23, 1759, by Austin HIGHTOWER, and Jane, his wife, appeared and was privately examined. Deed Book 6, page 383. Indenture made the 25th day of June, 1759, between Austin HIGHTOWER and Andrew LESTER of Amelia County, for 150 pounds, conveying 158 acres on South side of Cedar Creek. Witnesses were Thomas HUDSON, Alexr. ROBERTS, and Joseph MAYO. Indenture, Memorandum of Livery of Seizin and Receipt were acknowledged in Court on July 23, 1759, by Austin HIGHTOWER, and Jane, his wife, appeared and was privately examined. Deed Book 6, page 384. Indenture made the 23rd day of July, 1759, between Lucas POWELL of Dinwiddie County, and John NEWELL of Sufsex County, for 30 pounds, conveying 100 acres on East side of Pea Hill Creek. Witnesses were Geo. SMITH, Junr., Edward POWELL and William NEWELL. Indenture and Memorandum of Livery of Seizin were acknowledged in Court on July 23, 1759, by Lucas POWELL, and Elisabeth, his wife, appeared and was privately examined. Deed Book 6, page 386. Indenture made the 27th day of August, 1759, between William BREWER and Susannah, his wife, and Samuel WHITE of Amelia County, for 260 pounds, conveying 292 acres on the Pigeon Roast Creek. Signed by Wm. BREWER (his mark) and Susannah BREWER (her mark). Names of witnesses not given. Indenture and Memorandum of Livery of Seizin were acknowledged in Court on August 27, 1759, by William BREWER and Susannah, the wife of the said William BREWER, appeared and was privately examined. Deed Book 6, page 388. Indenture made the 9th day of August, 1759, between Peter JACKSON and Edward ROBINSON, for 70 pounds, conveying 125 acres, lying on the West side of Reedy Creek, adjoining the lands of Ambros JACKSON and Peter TATUM, and which was granted to Thomas JACKSON, the Elder, by Letters of Patent and by the said Thomas JACKSON, the Elder, conveyed by Deed of Gift to his son, William JACKSON, dated April 6, 1738, which said land has since descended to the said Peter JACKSON, as son and heir of the said William JACKSON, dec'd. Witnesses were Jno. CLACK, Eldridge CLACK, and Mofses TOMLINSON (his mark). Indenture acknowledged in Court on August 27, 1759, by Peter JACKSON. Deed Book 6, page 389. Indenture made the 26th day of July, 1759, between John DUKE, Planter, and Elisha CLARK, for 30 pounds, conveying 100 acres, on South side of Rofses Creek, and adjoining lands of HARRIFON, and being part of a tract granted to the said John DUKE by Letters of Patent dated the 1st day of February, in the 12th year of the reign of our said Lord the King. Names of witnesses not given. Indenture acknowledged in Court on August 27, 1759, by John DUKE and Ruth, his wife, appeared and was privately examined. Deed Book 6, page 391. Indenture made the 27th day of August, 1759, between John FREEMAN and Edward FREEMAN, for 5 shillings, conveying 100 acres on North side of Maherrin River and being the same land as the said John FREEMAN purchased of Thomas and Graves EAVES by Indenture dated the24th day of November, 1747. Witnesses were Wm CRYER, Fras. YOUNG, and H. WILLIAMS. Signed by John FREEMAN (his mark). Indenture was acknowledged in Court on August 27, 1759, by John FREEMAN. Deed Book 6, page 392. Indenture made the 1st day of January, 1759, between William BARNS and Thomas PROCTER, for 20 pounds lent to William BARNS for paiment (sic) of his debts, conveying 245 acres, 1 cow and 1 heifer, and other personal property, and if repaid with lawful interest by the 1st day of July, next ensuing, conveyance shall be void. Witnesses were Robert CAMPBELL, Mary CAMPBELL and Mary PROCTOR (her mark). Indenture was proved by the oaths of the witnesses in Court on August 27, 1759. Deed Book 6, page 393. Indenture made the 24th day of February, 1759, between Robert MOOR of Lunenburgh County, and Vallintine MOOR, for 5 pounds, conveying 100 acres, on South side of the North Cedar Creek, adjoining lands of James MOOR, the County Line, William MARTAIN, Midle Ceader Creek, and William MOORE. Witnesses were James MOORE, Junr., William MARTIN, and John WEAVER (his mark). Indenture and Receipt were proved by the oaths of James MOORE, Junr. and William MARTIN on April 24, 1759, and at Court for the 27th day of August, following, same proved by the oath of John WEAVER. Deed Book 6, page 395. Indenture made the 15th day of February, 1759, between Robert MOORE, Senr., of Luningburg County, and James Moore, Junr., for 7 pounds and 10 shillings, conveying 150 acres on North side of the North Cedar Creek, adjoining lands of Elizabeth WEAVER, Thomas WEAVER, and William MOORE. Witnesses were William MARTIN, Valentine MOORE, and John WEAVER (his mark). Indenture and Receipt were proved in Court on April 24, 1759, by the oaths of William MARTIN and Valentine MOORE and at Court for the 27th day of August,following, further proved by the oath of John WEAVER. Deed Book 6, page 396. Indenture made the 15th day of February, 1759, between Robert MOORE, Senr., of Luningburgh County, and WILLIAM Martin, for 5 pounds, conveying 92 acres, on North side of the Middle Cedar Creek, adjoining lands of Valintine MOORE and John WEAVER. Witnesses were James MOORE, Junr., Valintine MOORE, and John WEAVER (his mark). Indenture and Receipt proved in Court on April 27, 1759, by the oaths of James MOORE, Junr. and Volintine MOORE, and at Court on the 27th day of August, following, was fully proved by the oath of John WEAVER. Deed Book 6, page 398. We, Edward GOODRICH, Drury STITH, Thomas TWITTY, Henry JACKSON, Thomas JACKSON and Frances YOUNG are held and firmly bound unto our sovereign Lord George the Second. . . in the amount of 1,000 pounds, to be paid to our sovereign Lord the King, dated the 27th day of August, 1759. Condition of the above obligation is such that whereas the above Edward GOODRICH is by the Honorable Frances FAUQUIRE, Esquire, Lt. Gov. and Commander in Chief of the Colony. . . appointed Sheriff of the County of Brunswick. . . for true performance made of all matters and things relating to his office. Signed by Edward GOODRICH, Drury STITH, Thomas TWITTY, Henry JACKSON (his mark), Thomas JACKSON and Frances YOUNG. Bond was acknowledged in Court on August 27, 1759. Deed Book 6, page 397. We, Thomas JACKSON, William THORNTON, Thomas TWITTY, Roger TILLMAN, and Henry JACKSON are held and firmly bound unto Edward GOODRICH, in the amount of 600 pounds, dated the 27th day of August, 1759. Condition of the above obligation is such that Thomas JACKSON shall well and truly execute the office of a Sheriff of Brunswick County, St. Andrews Parrish, for the next two years. Witnesses were Richard STARK and Gray BRIGGS. Signed by Thomas JACKSON, William THORNTON, Roger TILLMAN, and Henry JACKSON (his mark). Deed Book 6, page 400. We, Thomas JACKSON, William THORNTON, Thomas TWITTY, Roger TILLMAN, and Henry JACKSON are held and firmly bound unto Edward GOODRICH, in the amount of 120 pounds, dated the 27th day of August, 1759. Condition that above bounder Thomas JACKSON, to pay 60 pounds, 30 pounds of which is to be paid by the 27th day of August, next, and the other 30 pounds on that day twelve months (1761). Witnesses were Richard STARK and Gray BRIGGS. Signed by Thomas JACKSON, William THORNTON, Roger TILLMAN, and Henry JACKSON (his mark). Deed Book 6, page 401. We, Francis YOUNG, William THORNTON, Joseph PARRISH, John BUNKLEY, Archd. WAGER and Roger TILLMAN are held and firmly bound unto Edward GOODRICH, in the amount of 500 pounds, dated the 27th day of August, 1759. Condition of the above obligation is such that Francis YOUNG shall well and truly execute the office of a Sheriff of Brunswick County, Maherrin Parrish, for the next two years. Witnesses were Richard STARK and Gray BRIGGS. Signed by Francis YOUNG, William THORNTON, Joseph PARRISH, John BUNKLEY, Archd. WAGER and Roger TILLMAN. Deed Book 6, page 402. We, Francis YOUNG, William THORNTON, Joseph PARRISH, John BUNKLEY, Archd. WAGER and Roger TILLMAN are held and firmly bound unto Edward GOODRICH, in the amount of 100 pounds, dated the 27th day of August, 1759. Condition that above bounder Francis YOUNG, to pay 50 pounds, by the 27th day of August, 1761. Witnesses were Richard STARK and Gray BRIGGS. Signed by Francis YOUNG, William THORNTON, Joseph PARRISH, John BUNKLEY, Archd. WAGER and Roger TILLMAN. Deed Book 6, page 402. Indenture made the 20th day of July, 1759, between William LINDSAY and John LINDSEY, for 10 pounds, conveying 50 acres on West side of Wildcat Creek, adjoining Old Tanfat Branch. Witnesses were James LINDSEY, William MARTIN, Caleb LINDSEY, Peter ROFS (his mark), and Abraham MARTIN (his mark). Indenture and Receipt proved in Court on September 24, 1759, by the oaths of Caleb LINDSEY, Peter ROFS, and Abraham MARTIN. Deed Book 6, page 403. Indenture made the 24th day of September, 1759, between Thomas Harris WILLIAMS and Charles FLOYD, for 75 pounds, conveying 140 acres, adjoining South side of Jeneto Creek. Names of witnesses not given. Indenture and Memorandum of Livery of Seizin were acknowledged in Court on September 24, 1759, by Thomas Harris WILLIAMS. Deed Book 6, page 404. Indenture made the 14th day of September, 1759, between Joseph PROCTER and John DUGGAR, for 50 pounds, conveying 120 acres, being part of a larger tract of 389 acres granted to Abraham BROWN on September 22, 1739, and by the said Abraham sold to Nicholas PROCTOR by deed, and being all land of that tract on East side of Gravelly Run as may appear by deed from the said Nicholas PROCTER to the said Joseph PROCTER. Witnesses were Nichl. EDMUNDS, Robt. BRIGGS, Robt. CAMPBELL and Henry EDMUNDS. Signed by Joseph PROCTER (his mark). Indenture and Memorandum of Livery of Seizin were acknowledged in Court on September 24, 1759, by Joseph PROCTER. Deed Book 6, page 406. Indenture made the 10th day of February, 1759, between Andrew BECK, Planter, and Christopher KETTLE, for 20 pounds, conveying 80 acres, on East side of the Meadows Branch bounded on Crews thence to the county line, and being part of a tract whose patent was dated June 16, 1744. Witnesses were William HOLLOWAY (his mark), and John PEARSON (his mark). Indenture acknowledged in Court on October 22, 1759, by Andrew BECK. Deed Book 6, page 407. Indenture made the 20th day of October, 1759, between Liddy WISE, the wife of William WISE, dec'd. and Richard WISE, parties of the first part, and William HUDSON, for 2 pounds and 7 shillings, conveying all their rites to tract of land that Joshua WISE sold to William HUDSON, containing 170 acres. Witnesses were William COOK, James COOK, Thomas VINSON and Jofhua WIFE (his mark). Indenture and Memorandum of Livery of Seizin were proved in Court on October 22, 1759, by the oaths of William COOK, James COOK and Thomas VINSON. Deed Book 6, page 409(a). Indenture made the 2nd day of October, 1759, between Joseph CANNON and Frederick JONES of the County of Prince George, for 30 pounds for which the said Frederick JONES stands bound for as the said Joseph CANNONS security for the orphans Estate of Giles RIDEOUT, conveying 160 acres being the plantation whereon I now live. . .and being the same land granted to the said Frederick JONES by Patent dated the 16th of August, MCCLVI, and also conveying all other estate of Household goods and every other thing belonging to me only as security. Witnesses were Peter JONES, Edward PRINCE, and Robt. STUART. Indenture acknowledged in Court on October 22, 1759, by Joseph CANNON. Deed Book 6, page 409(b). Indenture made the 1st day of March, 1759, between Thomas HALL of Halifax County, North Carolina, and William MALONE of Sufsex County, Virginia, for 150 pounds, conveying 200 acres on North side of the Three Creeks, being the same land which the said Thomas HALL purchased of Matthias DAVIS late of the County of Brunswick, and adjoining the Three Creeks, and the lands of Thomas MORRIS, Joseph CARTER, and Col. John WILLIS. Witnesses were Wm. HALL, Robt. STURT, Jonas STURT (his mark), Ingram BLANKS, James HOUSE, and Ambrose SMITH. Indenture and Receipt were proved in Court on October 22, 1759, by the oaths of Ingram BLANKS, James HOUSE and Ambrose SMITH. Deed Book 6, page 410. Indenture made the 20th day of October, 1759, between William HUDSON and Susannah, his wife, parties of the first part, and Thomas Duglafs IRBY of the County of Prince George, for 45 pounds, conveying 170 acres on both sides of Cattail Creek, and being the same lands which William WISE, now dec'd., by Last Will and Testament devised to the said Joshua WISE, his posthemias (sic) son, and adjoining the head of Poisimon (sic) Branch and the mouth of Spring Branch. Witnesses were Jno. VINSON, John TOMLINSON, and William COOK. Signed by Wm. HUDSON and Susannah HUDSON (her mark). Indenture acknowledged in Court on October 22, 1759, by William HUDSON and Susannah, his wife, appeared and was privately examined. Deed Book 6, page 411. Indenture made the 26th day of November, 1759, between John GUNTER, Junr. and Richard GUNTER, for 5 shillings, conveying 88 acres adjoining Red Oak Creek at Hubbard QUARLES, Joshua FRY and John GUNTER, Senr. Witnesses were Hugh WILLIAMS, Robt. CHEEK, and Richd. CAUDLE. Indenture and Receipt were proved in Court on November 26, 1759, by the oaths of the witnesses. Deed Book 6, page 412. Indenture made the 26th day of November, 1759, between Peter HINES and Roger TILLMAN, for 150 pounds, conveying 240 acres on North side of Rattlesnake Creek, and being part of a larger tract of 340 acres granted by Letters of Patent dated October 31, 1726, to William LEDBETTER. Names of witnesses not given. Indenture acknowledged in Court on November 26, 1759, by Peter HINES. Deed Book 6, page 414. Indenture made the 26th day of November, 1759, between John PETERSON and James CLARK, for 15 pounds, conveying 150 acres, lying in Maherrin Parrish on the head of the Cain Branch and adjoining lands of CLARK. Names of witnesses not given. Indenture and Memorandum of Livery of Seizin were acknowledged in Court on November 26, 1759, by John PETERSON. Deed Book 6, page 415. I, Soloman BOYAKIN of Northampton County, North Carolina, Planter, for 50 pounds paid by John FENNILLE, Senr., conveys 100 acres on Fountain Creek below the bridge, and adjoining lands of TALER and Thomas PERSON, and being part of a 330 acre tract held by Soloman BOYAKIN. Witnesses were James HALEY, Thomas BRANTLEY and Thomas BOYKIN. Signed by Soloman BOYKIN (his mark). Indenture and Memorandum of Livery of Seizin were acknowledged in Court on November 26, 1759, by Soloman BOYKIN and Hester, his wife, appeared and relinquished her right of dower. Deed Book 6, page 416. I, Soloman BOYAKIN of Northampton County, North Carolina, Planter, for 10 pounds paid by Thomas BOYKIN, conveys 65 acres adjoining Gum Pole Branch, the Cuntry (sic) Line, lands of Thomas NICHOLAS, and Fountains Creek, and being part of a tract held by Soloman BOYAKIN. Witnesses were James HALEY, Thomas BRANTLEY and John FENNILL (his mark). Signed by Soloman BOYKIN (his mark). Indenture and Memorandum of Livery of Seizin were acknowledged in Court on November 26, 1759, by Soloman BOYKIN and Hester, his wife, appeared and relinquished her right of dower. Deed Book 6, page 418. Indenture made the 26th day of November, 1759, between Henry COOK and David PEOPLES, for 30 pounds, conveying 557 acres, adjoining the County line, and lands of John JACKSON, James WATSON, Jehu PEEBLES, Thomas SIFSON, LANIER, Sampson LANIER and Richard LANIER. Witnesses were Laml. (or Saml.) LANIER, Joseph PEEPLES and Phil. BURROW. Signed by Henry COOK (his mark). Indenture acknowledged in Court on November 26, 1759, by Henry COOK. Deed Book 6, page 420. Indenture made the 22nd day of November, 1759, between Henry COOK and John COOK, for the Natural Love and Affection unto John COOK, his son, conveying 3 tracts of land containing 832 acres. The first tract being on Southwest side of the Great Swamp, adjoining lands of James LANIER. Another tract being part of a survey granted by Letters of Patent to George WYCHE, Junr., for 1,887 acres, bearing dated of March 10, 1756, and containing 430 acres and conveyed by deed by the said George WYCHE to the said Henry COOK bearing date near the same Patent. The last tract containing 180 acres on South side of Fountains Creek. Witnesses were James LANIER, Drury COOK and Mary LANIER. Signed by Henry COOK (his mark). Indenture acknowledged in Court on November 26, 1759, by Henry Cook. Deed Book 6, page 421. Indenture made the 2nd day of June, 1759, between James HUDSON of Northampton County, North Carolina, and Peter JOHNSON and Alexander MACKIE, for 42 pounds and 9 shillings, conveying tract adjoining Robert CAMPBELL and DIBNAM, and being a patent granted to the said James HUDSON for 400 acres dated may 11, 1759. Signed by James HUDSON (his mark). Witnesses were Phillimon BOWERS, Jane BOWERS, and Antho. GRESHAM. The purpose of the deed was to clear the said James HUDSON and Abnard BAITS of all debts, dues, and demands belonging to the estate of Alexander GORDON, dec'd. against the said HUDSON and BAITS. Indenture proved in Court on September 24, 1759, by the oaths of Philiomon BOWERS and Jane BOWERS, and at Court for November 26, following, fully proved by the oath of Anthony GRESHAM. Deed Book 6, page 422. Indenture made the 20th day of September, 1759, between John HOLLOWAY and Mary, his wife, parties of the first part, and William GUNN, for 18 pounds, 12 shillings, and 6 pence, conveying 200 acres on Heaths Branch. Signed by John HOLLOWAY (his mark) and Mary HOLLOWAY (her mark). Names of witnesses not given. Indenture acknowledged in Court on November 26, 1759, by John HOLLOWAY, and Mary, his wife, was privately examined. Deed Book 6, page 424. Indenture made the 26th day of November, 1759, between John BAITS of St. Andrews Parrish, County of Brunswick, and Olive, his wife, parties of the first part, and Robert POWELL, for 70 pounds, conveying 170 acres on North side of the Three Creeks and adjoining the lands of William ALLEN, James OLIVER and Thomas MORRIS. Signed by John BAITS (his mark). Names of witnesses not given. Indenture and Memorandum of Livery of Seizin were acknowledged in Court on November 26, 1759, by John BAITS. Deed Book 6, page 425. Indenture made the 27th day of November, 1759, between Thomas JACKSON, Senr., and Thomas JACKSON, Junr., for 10 pounds, conveying 200 acres on Mouth of Deep Branch and Ready Creek. Names of witnesses not given. Indenture acknowledged in Court on November 27, 1759, by Thomas JACKSON. Deed Book 6, page 426. Indenture made the 25th day of February, 1760, between John DANIEL and Eliza, his wife, parties of the first part, and John PEARSON, for 35 pounds, conveying 280 acres on South side of Crablouse Branch, adjoining lands of PETWAY, the Glebe line, Randle DANIEL, and John DANIEL, Junr. Witnesses were John TILLMAN, Randle DANIEL and John AVERY. Signed by John DANIEL (his mark) and Eliza DANIEL (her mark). Indenture acknowledged in Court on February 23, 1760, by John DANIEL and Elizabeth, his wife, appeared and relinquished her right of dower. Deed Book 6, page 427. Indenture made the 10th day of January, 1760, between James IRBY of Maherrin Parrish, and James STEWART of St. Andrews Parrish, for 50 pounds, conveying 290 acres, beginning at the mouth of a small gutt or branch on the South side of Maherrin River between the Plantation of the Glebe land, adjoining lands of Benja. WYCHE and the Maherrin River, and being given to the said James IRBY by John Irby. Witnesses were William CRYER, John BARLOW, Willim. BUTTRELL (his mark), and James BUCKANAN. Indenture acknowledged in Court on February 25, 1760, by James IRBY. Deed Book 6, page 428. I, James IRBY, for 50 pounds paid by James STEWART, conveying one negro man named Ned, one negro boy named Will, one negro girl named Carter, 6 head of cattle and all stock of hogge corn and Fodder and all household furniture, dated the 9th day of January, 1760. Witnesses were Lemll. LANIER and Wm. CRYER. Bill of Sale was acknowledged in Court on February 25, 1760, by James IRBY. Deed Book 6, page 430. Indenture made the 22nd day of February, 1760, between William MACLIN, Junr. and George INGRAM, for 82 pounds, conveying 82 acres, being part of a 500 acres tract on North side of Maherrin River that was granted to William MACLIN by Letters of Patent dated December 28, 1736, and adjoining Shining Creek. Witnesses were Fredk. RIEVES, John RUFSELL, and Wm. DYSON (his mark). Indenture proved in Court on February 25, 1760, by the oaths of Frederick RIEVES, John RUFSELL, and William DYSON, and Sarah, wife of the said William MACLIN, personally appeared and relinquished her right of dower. Deed Book 6, page 430. I, William LUCAS, for the affinity between me and my brother and sister, Michael SULLIVANT and Hannah, his wife, and for 5 shilling, conveying to SULLIVANT and wife for life with remainder to their children, one negro girl slave named cherry, dated the 26th day of February, MCCCLX. Witnesses were Wm. CRYER and Jno. THORNTON. Deed pole was acknowledged in Court on February 25, 1760, by William LUCAS. Deed Book 6, page 432. Indenture made the 25th day of February, 1760, between Thomas LANIER and John HOBBS of Albemarle Parrish, Sussex County, for 200 pounds, conveying 222 acres and being part of a 422 acres tract on North side of Wagua Creek, adjoining land of FISHER. Witnesses were Edward RAGSDALE, Edward HOLLOWAY, and Eliza HOLLOWAY (her mark). Indenture was acknowledged in Court on March 24, 1760, by Thomas LANIER, and (name not given), his wife, appeared and relinquished her right of dower. Deed Book 6, page 433. Indenture made the 24th day of March, 1760, between Henry MORRIS and George BAILEY, for Love and Affection unto the said George BAILEY, his son-in-law, conveying 381 acres on both sides of the Smokey Ordinary Road. Names of witnesses not given. Indenture acknowledged in Court on March 24, 1760, by Henry MORRIS. Deed Book 6, page 434. Indenture made the 24th day of March, MDCCLX, between Benjamin CHAPMAN and John NIVISON, for 300 pounds, conveying 680 acres on South side of Meherrin River, adjoining Quarter Spring, Fort Road, lands of Joseph HENSLEY, and PARHAM, and being land devised to the said Benjamin CHAPMAN by the Last Will and Testament of John CHAPMAN. Witnesses were D. FISHER, W. EDWARDS, and Thos. SIMMONS. Indenture, Memorandum of Livery of Seizin, and Receipt, were acknowledged in Court on March 24, 1760, by Benjamin CHAPMAN. Deed Book 6, page 436. Indenture made the 8th day of August, 1759, between Randle DANIEL and William HOUSE, for 50 pounds, conveying 538 acres, adjoining lands of Peter DANIEL, Crablouse Creek, Francis LETT, and KIMBLE. Witnesses were William BROWDER, Joseph CANNON, and Hugh EDWARDS (his mark). Indenture and Memorandum of Livery of Seizin were acknowledged in Court on March 24, 1760, by Randle DANIEL. Deed Book 6, page 439. Indenture made the 24th day of March, 1760, between William HOUSE and William EPPES, Attorney at Law, of the County of Dinwiddie, for 35 pounds, conveying two tract containing in whole 538 acres which land was granted by Patents to one Dionysius WRIGHT and conveyed by the said WRIGHT to Randal DANIEL, one tract containing 400 acres, adjoining lands of Peter DANIEL, Crablouse Creek, Francis LETT, and KIMBLE. The other tract containing 138 acres, adjoining the 400 acre tract, the Glebe line and land of LETT. Names of witnesses were not given. Indenture and Memorandum of Livery of Seizin were acknowledged in Court on March 24, 1760, by William HOUSE. Deed Book 6, page 440. Indenture made the 6th day of November, 1759, between John HARWELL of North Carolina, County of Cumberland, and John WILLIAMSON, for (amount of consideration not stated), conveying 100 acres and being the land given to the said HARWELL by his father by deed of gift, and being part of that tract granted to John HARWELL, father of the said John, of 229 acres by Letter of Patent dated September 5, 1749, and lying on the South side of the Three Creeks, adjoining SISONS old path, the Great Branch, and land of WILLIAMSON. Signed by John HARWELL (his mark). Witnesses were Joel THREEWITS, Joseph CARTER, and Jehue PEEBLES. Indenture proved by the oaths of the witnesses in Court on March 24, 1760. Deed Book 6, page 442. Indenture made the 21st day of March, 1760, between John KNIGHT of Sussex County, Carpenter, and Joseph EZELL, Planter, that whereas the said John KNIGHT and Elizabeth, his wife, received 60 pounds from John KNIGHT, conveying 238 acres, Beginning on the South side of Avents Creek on William MERRIOTTS line, and being part of a tract granted by Patent to Thomas MERRIOTT dated November 3, 1750. Witnesses were John HUNT and Elisha CLARK. Indenture, Memorandum of Livery of Seizin, and Receipt, were acknowledged in Court on March 24, 1760, by John KNIGHT. Deed Book 6, page 443. Indenture made the 24th day of March, 1759, between Thomas SINGLETON and Judith, his wife, parties of the first part, and Walter KEEBLE, Junr., of Surry County, for 80 pounds, conveying 400 acres, and being the land granted to the said Thomas SINGLETON by Patent dated December 15, 1750, adjoining lands of John Ingrams JOHNSON. Witness was William CRYER. Indenture was acknowledged in Court on March 24, 1760, by Thomas SINGLETON. Deed Book 6, page 446. Indenture made the 14th day of December, 1759, between William POWELL and Tobius MOOR, for 10 pounds, conveying 202 acres on Stukes Branch on the Mierey Swamp, and adjoining lands of Clark and JUDKIN. Signed by William POWELL (his mark). Witnesses were James CLARK, William BROWN, and James POWELL. Indenture and Memorandum of Livery of Seizin were proved by the oaths of the witnesses in Court on March 24, 1760. Deed Book 6, page 448. Indenture made the 15th day of December, 1759, between William POWELL and Tobius MOORE, for 5 shillings, conveying 153 acres on Sutke Branch, adjoining land of John CATO, and being part of a tract granted to Robert HINDS by Patent dated March 15, 1741. Witnesses were James CLARK, William BROWN, and James POWELL. Indenture and Memorandum of Livery of Seizin were proved by the oaths of the witnesses in Court on March 24, 1760. Deed Book 6, page 450. I, John PETERSON and Martha, his wife, for 41 pounds and 5 shillings paid by Edward ROWELL, conveying 326 acres on North side of Fountains Creek, adjoining the Country Road and lands of William FOX, Thomas TATUM, and HICK, dated the 28th day of September, 1759. Witnesses were Batte PETERSON, Betty BROWN, and William PETERSON. (Court referenced not given). Deed Book 6, page 451. Indenture made the 29th day of December, 1759, between James JUDKINS and James CLARK, for 20 pounds, conveying 100 acres, begining at a white oak on Judkins Branch. Witnesses were Saml. CLARK, Thomas WYCHE and William MOORE. Indenture and Memorandum of Livery of Seizin were proved in Court on March 24, 1760, by the oaths of Samuel CLARKE, Thomas WYCHE, and William MOORE. Deed Book 6, page 454. Indenture made the 19th day of March, 1759, between Joseph CARTER and Eliza, his wife, parties of the first part, and John IRBY of Northampton County, North Carolina, for 100 pounds, conveying 250 acres, lying on Lick Branch, adjoining Otterdam Swamp, and also 190 acre tract adjoining thereto and being same land granted to Nathl. EDWARDS by Patent dated February 5, 1753, adjoining the Dividing Branch, and lands of William MORRIS and John WILLIS. Signed by Joseph CARTER (his mark) and Eliza CARTER (her mark). Witnesses were James STEWART, Robt. HANCOCK, William CRYER, William SCOGGIN, and Thomas JACKSON. Indenture and Memorandum of Livery of Seizin were proved in Court on November 27, 1759, by the oaths of James STEWART and William CRYER, and at Court on March 24, 1760, was further proved by the oath of William SCOGGINS. Deed Book 6, page 456. Indenture made the 24th day of February, 1760, between Thomas WISE and Saml. CLARK, for 10 pounds, conveying 120 acres on South side of Fountains Creek, adjoining land of SCOTT, Gum Branch, and land of TOMLINSON. Signed by Thomas WISE (his mark). Witnesses were James CLARK, Isham MOORE, and Wm. MOORE. Indenture and Memorandum of Livery of Seizin were proved in Court on March 24, 1760, by the oaths of the witnesses. Deed Book 6, page 458. Indenture made the 22nd day of March, 1760, between Thomas VINSON and John VINSON, Junr., for 20 pounds, conveying 200 acres on South side of Fountains Creek and on both sides of Linches Branch, adjoining lands of Thomas VINSON and Mofses VINSON, and Rocky Branch. Witnesses were John VINSON, Senr., Henry COOKE, Junr., and Drury VINSON. Indenture was acknowledged in Court on April 28, 1760, by Thomas VINCENT. Deed Book 6, page 460. Indenture made the 28th day of April, 1760, between James ROY and Joseph DENTON of Sussex, for 35 pounds, conveying 100 acres, adjoining lands of Col. Benjamin HARRISON, William RAWLINGS, and William HARRISON, and being part of the James ROY tract. Witnesses were William DICKSON, Junr. and William HARRISON. Indenture was acknowledged in Court on April 28, 1760, by James ROY, and (wife's name not given), his wife, appeared and relinquished her right of dower. Deed Book 6, page 461. I, Frazzell MFEER, for 100 pounds, grant unto James LOVE, Senr., one Negro man Stafford, featherbed and furniture, horse and saddle and 12 pounds case, dated the day of April, 1760. Signed by Frizzell MCFYER. Witnesses were Ralph DUNKLEY and James LOVE. Bill of Sale was acknowledged in Court on April 28, 1760, by Frazzell MCFYER. Deed Book 6, page 462. Indenture made the 24th day of March, 1760, between Samuel CRAFT and William SCOGIN, for 12 pounds and 10 shillings, conveying 100 acres, on both sides of Reedy Branch, adjoining lands of William WALL, Matthew EVANS, Theophelefs FEILD, and William SCOGIN, and being part of a tract granted to Thomas Williams by Patent dated November 3, 1750. Witnesses were William CRYER, John JONES, and William EPPES. Indenture and Memorandum of Livery of Seizin were acknowledged in Court on April 28, 1760, by Samuel CRAFT, and (wife's name not given), his wife, appeared and relinquished her right of dower. Deed Book 6, page 463. Indenture made the day of , 1760 (date not given), between William SCOGGAN and George BERRY, witnesses that whereas William EATON at Court held for the said County on the 22nd day of May, in the 26th year of the reign of the King, did recover against the said William SCOGGAN as brother and heir at law of John SCOGGAN, dec'd., 100 pounds Sterling (and other sums), in that suit extended to be levied of 144 acres of land on South side of Wagua Creek joining TABBS line, the same being part of a 244 acre tract granted to John SCOGGAN of Prince George County by Letters of Patent dated November 21, 1734, which has descended to the said William SCOGGAN in fee simple as brother and heir at law of the said SCOGGAN, dec'd. and whereas Writ of Extent being issued, a jury summoned, and inquisition made, James PARRISH, Gentleman Sheriff of the said County did on the 16th day of July, 1753, the said land and primifses. . . to the said William EATON deliver, to hold to the said William EATON until his debts and damages were paid and then to revert to the said William SCOGGAN, for 15 pounds paid by George BERRY, conveying the 144 acre tract. Signed by William SCOGGIN. Indenture was acknowledged in Court on October 27, 1760, by William SCOGGAN and Elizabeth, his wife, appeared and relinquished her right of dower. Deed Book 6, page 465. Indenture made the 13th day of April, 1760, between Archibald ROBERTSON of Prince George County, Merchant, and Charles TURNBULL of Dinwiddie County, Merchant, for _____ pounds, conveying _______________. Deed Book 6, page 467. Indenture made the 19th day of November, 1760, between Edward CREWS, Planter, and William HARDIN, for _____ pounds, conveying ____________. Deed Book 6, page 468. Indenture made the 23rd day of June, 1760, between Drury STITH and John ROBERTS, for 50 pounds, conveying 400 acres on upper side of Roses Creek, adjoining lands of Frances JENKINS or (FINKINS), George CLARK, BROWN, and EDLOE, being same land granted to the said Drury STITH by Letters of Patent dated August 10, 1759. Names of witnesses not given. Indenture and Memorandum of Livery of Seizin were acknowledged in Court on June 23, 1760, by Drury STITH. Deed Book 6, page 470. Indenture made the 30th day of January, 1760, between William BERRY and Grace, his wife, of Orange County, North Carolina, parties of the first part, and John INGRAM, for _____ pounds, conveying ___________. Deed Book 6, page 473. Indenture made the 8th day of June, 1759, between Edward NEBLETT of Prince George County, and Thomas MORRIS, for _____ pounds, conveying ___________________. Deed Book 6, page 475. Indenture made the 6th day of August, 1759, between William BRODNEX, Gent. of Dinwiddie County, and Edward GOODRIDGE, Gent. of Brunswick County, for _______ pounds, conveying ___________. Deed Book 6, page 477. Indenture made the 15th day of September, 1760, between Richard BURCH, Senior, and Richard BURCH, Junior, for ____________, conveying _______________. Deed Book 6, page 479. Indenture made the 22nd day of September, 1760, between Harrod CLARY and Joel MOSELEY of Southampton County, for ____ pounds, conveying ___________________. Indenture acknowledged in Court on ____________ by Harrod CLARY and Mary, his wife, appeared and relinquished her right of dower. Deed Book 6, page 481. Indenture made the 24th day of November, 1760, between Joshua CLARK and Peter CLARK, his son, for ____________. Deed Book 6, page 483. Indenture made the 22nd day of November, 1760, between Jehu PEEPLES, Sr., and Mary, his wife, and Rufsil BLACKLEY, for __________. Deed Book 6, page 485. Indenture made the 22nd day of September, 1760, between John SHEARING and Lucretia, his wife, and Wood TUCKER of Dinwiddie County, for 150 pounds, conveying 357 acres on both sides of the Three Creeks, part of which is a 240 acre tract on East side of the Three Creeks that formerly belonged to Joseph SHEARING, and the other 117 acres is a part of a 236 acre tract patented to the said John SHEARING on January 27, 1734. Signed by John SHEARING (his mark) and Lucretia SHEARING (her mark). Indenture and Memorandum of Livery of Seizin were acknowledged by John SHEARING and Lucretia SHEARING, and Lucretia being first privately examined, relinquished her right of dower. Deed Book 6, page 487. Indenture made the 24th day of November, 1760, between John ROBERSON and John MARCEDON, son of the said John ROBERSON. Deed Book 6, page 490. Indenture made the 28th day of April, 1760, between Danniel CARRELL and Flood and Robert NICOLSON, orphans of John NICOLSON, dec'd., of Sussex County, for ____ pounds, _____________________. Deed Book 6, page 492. Indenture made the 23rd day of April, 1760, between Frances MYRICK of Northampton County, North Carolina, and Owen MYRICK, for ______ pounds, conveying ___________________. Deed Book 6, page 493. Indenture made the 24th day of April, 1759, between Lewis PARHAM, Merchant, of Prince George County, and Adam SIMS, Adm. of all the goods and chattels, rights and credits of William WYCHE, dec'd. Deed Book 6, page 495. Indenture made the 29th day of March, 1760, between Howard HURST and William ATKEISON. Deed Book 6, page 498. Indenture made the 18th day of March, 1760, between Nathaniel JOHNSON and Jeconias RANDOLPH of King William County. Deed Book 6, page 501. Indenture made the 28th day of April, 1760, between Sampson MOSELEY and Joyce, his wife, and Littleberry ROBINSON, for 23 pounds, conveying 140 acres on South side of Fountains Creek. Signed by Sampson MOSELEY (his mark) and Joyce MOSELEY (her mark). Witnesses were John THORNTON, Eaton HAYNES, and Daniel JACKSON. Indenture acknowledged in Court on April 28, 1760, by Sampson MOSELEY and Joyce MOSELEY, his wife, and Joyce, relinquished her right of dower. Deed Book 6, page 503. Indenture made the 25th day of April, 1760, between Samuel WIGGEN and Michal YOUNG, Junior, for 16 pounds, conveying 150 acres, adjoining Little Creek and land of James HARWILL, and being same land granted to Marmaduke Daniel on May 19, 1757. Witnesses were Allen LOVE, Randall BRACEY, and Thomas SINGLETON. Indenture proved by the oaths of the witnesses in Court on April 28, 1760. Deed Book 6, page 505. Indenture made the 2nd day of February, 1760, between William TILLMAN of Halifax County, North Carolina, and William EDWARDS, Junior, of Surrey County. Signed by William TILLMAN and Elizabeth TILLMAN (her mark). Deed Book 6, page 507. Richard RABON, John KING, and Robert KING, all of Granville County, North Carolina, Planters, appoint trusty friend William SCOGGIN, our true and lawful attorney to recover of and from Thomas WISE, regarding 225 acre tract patented in the name of William WILLIAMS dated January 17, 1760. Signed by Richard RABON, John KING (his mark), and Robert KING (his mark). Witnesses were Penuwell WOOD, Henry KING (his mark), and George KING (his mark). Power of Attorney was proved in Court on April 28, 1760, by the oaths of the witnesses. Deed Book 6, page 509. Indenture made the 26th day of April, 1760, between Adam SIMS and Elizabeth, his wife, parties of the first part, and John JACKSON. Deed Book 6, page 511. Drury STITH bound unto Joseph DUNMAN for the sum of 160 pounds, to make lawfull right of 4 working Negroes when value is raised by a certain coppermine now in possession of the said Drury STITH on the Branches of the Roanoke, dated the 25th day of July, 1733. Witnesses were John BUCKNER and Phillip GORGETT. Bond proved in Court on April 28, 1760, by the oaths of the witnesses. Deed Book 6, page 513. Indenture made the 24th day of February, 1760, between Thomas WISE and Samuel CLARK. Signed by Thomas WISE (his mark). Deed Book 6, page 514. Indenture made the 26th day of May, 1760, between John WILLIS and William EDWARDS. Deed Book 6, page 516. Thomas OLIVER of Chesterfield County, and John OLIVER of Brunswick County, held bound to Henry MCDONNACKS, in the sum of 50 pounds, dated the 30th day of December, 1759, condition of said bond that whereas they conveyed tract on North side of Wagua Creek to Henry MCDONNACH, regarding relinquishment of right of dower by wives of the men or never molesting, obligation to be void. Witnesses were Hugh WILLIAMS, Joshua POWEL, and Giles DUBERRY (his mark). Proved in Court on May 27, 1760, be the oaths of Hugh WILLIAMS and Gigles DUBERRY. Deed Book 6, page 518. Indenture made the 4th day of December, 1759, between John OLIVER and Fanny, his wife, and Thomas OLIVER of Chesterfield County, parties of the first part, and Henry MCDONNACK, for ____ pounds, conveying tract on North side of Wagua Creek. Deed Book 6, page 519. Indenture made the 27th day of May, 1760, between Cuthbert SMITH, and Elizabeth, his wife, and John SMITH, son of the said Cuthbert. Deed Book 6, page 522. Indenture made the 3rd day of December, 1759, between Edward ROWELL and William EZEL, Junr., for 5 shillings, conveying 50 acres on West side of the Pine Branch, adjoining lands of HICK, FOX, and TOMLINSON. Witnesses were John COOK, John PEEBLES, Jr. (his mark), and Henry COOK (his mark). Indenture and Memorandum of Livery of Seizin were proved by the oaths of the witnesses in Court on May 26, 1762. Deed Book 6, page 523. Indenture made the 23rd day of May, 1760, between Henry COOK and Henry COOK, son of the said Henry COOK, for Natural Love and Affection, conveying 2 tract containing 576 acres. One tract being granted by Patent to John LINCH on July 7, 1726, for 330 acres, adjoining Fountains Creek and land of William BLUNT. Other tract located on both sides of Cattail Creek containing 246 acres, and being part of a 346 acre tract granted by Patent dated January 12, 1746, to Ninion MITCHELL and being conveyed to the said Henry COOK by Robert HINES by deed dated April 4, 1755. Witnesses were Will. EZEL, Junr., Thomas VINSON, James CLARK, and John PEEBLES. Signed by Henry COOK (his mark). Indenture was acknowledged in Court on May 26, 1760, by Henry COOK, Senior. Deed Book 6, page 525. Indenture made the 12th day of November, 1759, between Peter HINES and John PEARSON. Deed Book 6, page 527. Indenture made the 23rd day of May, 1761, between James LANIER and Zebulon LEWIS. Indenture acknowledged in Court on May 26, 1761, by James LANIER, and Mary, his wife, appeared and was privately examined. Deed Book 6, page 528. Indenture made the 24th day of February, 1761, between William PARKER and Sarah, his wife, of Sussex County, and Frederick RAINES of Prince George County, for 95 pounds. Deed Book 6, page 530. Indenture made the 22nd day of June, 1760, between Grace BERRY of Granville County, North Carolina, and George BERRY. Deed Book 6, page 531. Indenture made the 20th day of February, 1761, between Samuel HOUSE and the Honble. Peter RANDOLPH, Esq. of Henrico County. Deed Book 6, page 533. John WEAVER, Planter, for the good will and affection towards my loving son and daughter, John and Elizabeth WILLIAMS and to their heirs after my decease and the decease of Margaret, my wife, conveying three Negroes, Printer, Amey and Boba, dated the 6th day of September, 1760. Witnesses were Allan LOVE, Robert HALES, and Benjm. IVEY. Signed by John WEAVER (his mark). Indenture was proved by the oaths of the witnesses in Court on September 22, 1760. Deed Book 6, page 534. Indenture made the 16th day of July, 1760, between Elizabeth HARWELL of Southampton County, and John WILLIAMSON, conveying all of her right of dower in land which John HARWELL, her dead husband sold in his lifetime. Witnesses were Joel THREEWITS, Charles WILLIAMSON, and Jemima THREEWITS. Signed by Elizabeth HARWELL (her mark). Indenture proved by the oaths of the witnesses in Court on July 28, 1760. Deed Book 6, page 535. Indenture made the 23rd day of June, 1760, between Robert SHORT, Senr., and Caleb VAUGHAN of Bath Parrish, Dinwiddie County. Deed Book 6, page 536. Indenture made the 25th day of August, 1760, between Jehua PEEBLES, Junr., and Cate, his wife, and Joseph HARRISON of Sussex County, for 100 pounds, conveying 300 acres, being the land purchased by Jehua PEEBLES, Junr. of Jehu PEEBLES, Sen. by deed dated the 22nd day of December, 1755. Signed by Jehua PEEPLES and Catey PEEBLES. No witnesses. Indenture was acknowledged in Court on August 25, 1760, by Jehua PEEBLES and Catey PEEBLES, and Catey PEEBLES, wife of the said Jehua PEEBLES, relinquished her right of dower. Deed Book 6, page 537. Indenture made the 15th day of May, 1761, between John DUNKLEY and John DUNKLEY and Robert DUNKLEY, sons of Robert DUNKLEY, dec'd. Deed Book 6, page 538. Indenture made the 28th day of April, 1761, between William RANEY, Sen. of Sussex County, and Amey JACKSON, daughter of the said William RANEY. Deed Book 6, page 540. Indenture made the 3rd day of May, 1760, between Andrew BECK and Daniel COLEMAN. Deed Book 6, page 540. Indenture made the 22nd day of July, 1760, between William SMITH, Jun. and William SMITH, Sen. Deed Book 6, page 542. Release dated the 23rd day of January, 1760, between Samuel DAWSON unto Thomas JONES, of all right and property which Jane, my wife has to the estate of Thomas JONES excepting what I have received. Witnesses were Hugh WILLIAMS, Richard CAUDLE, William COCKE, and Joshua DRAPER. Release proved in Court on July 2, 1760, by the oaths of the witnesses. Deed Book 6, page 543. Indenture made the 26th day of July, 1760, between William SMITH and Alexander DONALD of Northampton County, North Carolina, for 25 pounds, conveying 104 acres on North side of Rattlesnake Creek. Signed by William SMITH (his mark). Deed Book 6, page 544. Indenture made the 28th day of July, 1760, between Henry SIMMONS and John BAILEY, for 100 pounds, conveying 404 acres on South side of Totero Creek. Names of witnesses not given. Indenture and Memorandum of Livery of Seizin acknowledged in Court on July 28, 1760, by Henry SIMMONS and Susannah, his wife, appeared and relinquished her right of dower. Deed Book 6, page 545. Indenture made the 7th day of July, 1760, between John DANIEL and John PEARSON, that whereas John DANIEL with his wife, Mary, received 30 pounds from John Pearson, conveying 100 acres on Crablouse Run, adjoining lands of Isham DAVIS, William EPPES, and PEARSON. Signed by John DANIEL and Mary DANIEL (her mark). Witnesses were Thomas HOUR, George TATUM (his mark), and John TILLMAN. Indenture was acknowledged in Court on July 28, 1760, by John DANIEL and Mary, his wife, appeared and relinquished her right of dower. Deed Book 6, page 547. Indenture made the 28th day of July, 1760, between Peter DANIEL of Halifax County, North Carolina, and Robert Gee, Junr., for 20 pounds, conveying 150 acres, which was granted to the said Peter DANIEL on August 10, 1759, adjoining lands of BREWER and KING. Signed by Peter DANIEL (his mark). Witnesses were John TILLMAN, William SMITH, and William BROWDER. Indenture and Memorandum of Livery of Seizin were acknowledged in Court on July 28, 1760, by Peter Daniel. Deed Book 6, page 548. Indenture made the 28th day of July, 1760, between Marmaduke DANIEL and Allen LOVE, for 65 pounds, conveying 300 acres on North side of Poplar Creek, adjoining lands of Henry NICHOLAS, Willaughby FANN, Michael YOUNG, Edward Champian TRAVIS, Plumbtree Branch, and Richd. BURNETT, and being part of two patents, one granted to Hugh DANIEL on March 13, 1743, and the other granted to Marmaduke DANIEL on May 19, 1757. Names of witnesses not given. Indenture and Memorandum of Livery of Seizin were acknowledged by Marmaduke DANIEL and on the 25th day of October, 1760, Sarah, his wife, appeared and relinquished her right of dower. Deed Book 6, page 550. Indenture made the 25th day of August, 1760, between Henry WILLIAMS and Matthew HARRIS of Brandon Parrish, Prince George County, for 140 pounds, conveying 465 acres on South side of Sturgeon Run, being same land granted to Henry KING, Junr., by Patent dated September 28, 1728. Witnesses were William SCOGIN, Thomas HARRIS WILLIAMS, and George TILLMAN. Indenture acknowledged in Court on August 25, 1760, by Henry WILLIAMS. Deed Book 6, page 551. Indenture made the 22nd day of August, 1760, between John DUKE and Joel DUKE, for 50 pounds, conveying 100 acres on North side of Roses Creek, adjoining lands of John DUKE and Joel DUKE, and being part of a tract granted to John EVENS by Letter of Patents, dated the 1st day of February, in the 12th year of the Reign of our Lord the King. Witnesses were Elisha CLARKE and Burrell RIVES. Indenture acknowledged in Court on August 25, 1760, by John DUKE. Deed Book 6, page 552. Indenture made the 26th day of July, 1760, between John CARLTON and Aggatha CARLTON, parties of the first part, and Thomas HOLCOMB, for 20 pounds, conveying 130 acres on East side of Little Wildcat Creek, adjoining lands of William LINDSEY. Signed by John CARLTON (his mark) and Aggatha CARLTON (her mark). Witnesses were Joshua DRAPER, William FETCH, and Abraham MARTIN. Indenture and Receipt were proved in Court on July 28, 1760, by the oaths of the witnesses. Deed Book 6, page 554. Indenture made the 15th day of October, 1760, between Daniel NOLLEY and Bowlar DOBBINS, for 30 pounds, conveying 100 acres on South side of Fountains Creek, adjoining lands of James UPCHURCH, and being part of a greater dividend of land granted by Patent to William SMITH on June 29, 1739. Signed by Daniel NOLLEY (his mark) and Rachel NOLLEY (her mark). Names of witnesses not given. Indenture and Memorandum of Livery of Seizin were acknowledged in Court on October 27, 1760 by Daniel NOLLEY and Rachel, his wife, was privately examined. Deed Book 6, page 555. Indenture made the 20th day of August, 1760, between Nuit DREW of Southampton County, and Sion HILL, for 65 pounds, conveying 100 acres, beginning on the Bank of the South side of the Meherrin River, adjoining lands of Urvin BROWN and John Mason. Signed by Nuit DREW (his mark). Witnesses were John BRETT, Mical HILL (his mark), and Sion HILL (his mark). Indenture acknowledged in Court on August 25, 1760, by Newit DREW. Deed Book 6, page 557. Indenture made the 25th day of August, 1760, between Thomas POWELL and Sarah, his wife, parties of the first part, and Henry CHAMBLEFS, for 35 pounds, conveying 204 acres on South side of Beddegfields Creek, adjoining land of Moses JOHNSON. Signed by Thomas POWELL (his mark) and Sarah POWELL (her mark). Witnesses were Moses JOHNSON, Henry BRETT, and John VICK. Indenture was acknowledged in Court on August 25, 1760, by Thomas POWELL, and Sarah, his wife, appeared and relinquished her right of dower. Deed Book 6, page 559. Indenture made the 25th day of September, 1760, between Mordecai DEBNAM of Charles City County, and Bucknar STITH, for 30 pounds, conveying 114 acres on South side of Sturgeon Creek. Witnesses were Patrick LUNAN, Drury STITH, Lewis SCARBROUGH, and Martha STITH. Indenture and Receipt were proved in Court on October 27, 1760, by the oaths of Patrick LUNAN, Drury STITH, and Lewis SCARBROUGH. Deed Book 6, page 561. Indenture made the 25th day of September, 1760, between Mordecai DEBNAM of Charles City County, and John Sherman GREGORY, for 120 pounds, conveying 600 acres on North side of Sturgeon Creek, adjoining land of Davis. Witnesses were Patrick LUNAN, Drury STITH, Lewis SCARBROUGH, Martha STITH, and Drury STITH. Indenture and Receipt were proved in Court on October 27, 1760, by the oaths of Patrick LUNAN, Drury STITH, and Lewis SCARBROUGH. Deed Book 6, page 562. Indenture made the 25th day of August, 1760, between Mary EATON and Robert JONES, Junr., of North Carolina, Executor and Executrix of the Last Will and Testament of William EATON, Gentleman, late of North Carolina, dec'd., parties of the first part, and George BERRY of Brunswick County, for 60 pounds, conveying 144 acres on South side of Wagua Creek joining TABBS line, the same being part of a 244 acre tract granted to John SCOGGAN of Prince George County by Letters of Patent dated November 21, 1734, which has descended to William SCOGGAN in fee simple as brother and heir at law of the said SCOGGAN, dec'd. Witnesses were Nathl. EDWARDS, W. EDWARDS, and Daniel NELLBRY (his mark). Indenture was acknowledged in Court on September 22, 1760, by Mary EATON, and proved to be the act and deed of Robert JONES, Junr. by the oaths of Nathaniel EDWARDS and Daniel NOLLIBRY, and on October 27, 1760, further proved by the oath of William EDWARDS. Deed Book 6, page 564. Indenture made the 19th day of August, 1760, between Thomas WISE of Dobin County, North Carolina, and Marey, his wife, parties of the first part, and William ROBINSON Junior, for 20 pounds, conveying 130 acres on head of Cattaile Creek. Signed by Thomas WISE (his mark) and Mary WISE (her mark). Witnesses were Littleberry ROBINSON, Joshua WISE (his mark), John COLLIER (his mark), and Nathaniel CARTER (his mark). Indenture was acknowledged in Court on August 25, 1760, by Thomas WISE and Mary WISE, his wife, was privately examined. Deed Book 6, page 566. Indenture made the 8th day of November, 1760, between John BURROW of Dinwiddie County, and Jehu PEEPLES, Sen., for 60 pounds, conveying two tracts on South side of Recoy Creek, first containing 344 acres granted to John BURROW by Letters of Patent dated July 12, 1750, and the second tract containing 272 acres, same land granted to John BURROW by Letters of Patent dated August 15, 1751. Witnesses were John PETTWAY, William COOPER (his mark), and Robert PETTWAY. Indenture was acknowledged in Court on November 24, 1760, by John BURROW. Deed Book 6, page 568. Indenture made the 13th day of October, 1760, between James WISE and Anthony IRBY of Chesterfield County, for 150 pounds, conveying 150 acres on Northwest side of Cattle Creek, adjoining Midle Branch. Signed by James WISE (his mark) and Rebeccah WISE (her mark). Witnesses were Thomas Duglas IRBY, William ROBINSON, and William ROBINSON, Jr. Indenture was acknowledged in Court on November 24, 1760, by James WISE, and Rebecca, his wife, appeared and was privately examined. Deed Book 6, page 570. Indenture made the 24th day of November, 1760, between Henry SIMMONS and Susannah, his wife, parties of the first part, and William MERRETT, for 25 pounds, conveying 100 acres, adjoining land of William MERRITT. Names of witnesses not given. Indenture was acknowledged in Court on November 24, 1760, by Henry SIMMONS and Susannah SIMMONS, and Susannah SIMMONS was privately examined and relinquished her right of dower. Deed Book 6, page 571. Indenture made the 19th day of November, 1760, between William SHORT, Junr., and Sarah, his wife, parties of the first part, and Robert SHORT, for 35 pounds, conveying 116 acres on both side of the Beaverpond Branch of Sturgeon Creek, adjoining lands of Theophelus FIELDS, John ROBINSON, and the said William SHORT, and being part of a tract granted to Richard MAFSEY by Patent dated May 26, 1730. Signed by William SHORT, Junr. and Sarah SHORT (her mark). Witnesses were William SCOGGIN, Mathew EVINS (his mark), and Jacob SHORT (his mark). Indenture proved in Court on November 24, 1760 by the oaths of William SCOGGIN, Matthew EVANS, and Jacob SHORT. Deed Book 6, page 573. Indenture made the 15th day of December, 1760, between William LEE of North Carolina, and James REED, for 12 pounds, conveying 203 acres on North side of Peahill Creek. Signed by William LEE (his mark). Witnesses were William HALLOWAY (his mark), William HARDIN (his mark), John PEERSON (his mark), and William MOSELEY, Junr. Indenture was proved in Court on January 26, 1761, by the oaths of William HALLOWAY and William HARDIN, and on July 27 following was further proved by the oath of William MOSELEY, Junr. Deed Book 6, page 574. Indenture made the 18th day of July, 1760, between William EDLOE of Westover Parrish, Charles City County, and Henry BROWN of Southwark Parrish, Surry County, for 200 pounds, conveying two tracts on the Fork of the Great Creek, one containing 460 acres and the other tract containing 292 acres, which tracts were granted by Patent unto Henry Lound EDLOE of Charles City County and devised by the Last Will and Testament of the said Henry Lound EDLOE unto his son, Henry, and descended by the death of the said Henry, to his brother, Philip EDLOE, and was devised by the Last Will and Testament of the said Philip EDLOE unto his brother, John EDLOE, and also devised by the Last Will and Testament of the said John EDLOE unto the said William EDLOE. Witnesses were William HAMLIN, George DAWSON, Thomas WILLSON, William BROWNE, and Alexander BANKS. Indenture, Memorandum of Livery of Seizin, and Receipt were proved in Court on January 26, 1761, by the oath of Thomas WILSON, and on June 22, 1761, the same (nothing else followed). Deed Book 6, page 576. Indenture made the 27th day of November, 1760, between Richard LEDBETTER and Hannah, his wife, of Dinwiddie County, parties of the first part, and John WILLIAMS, on consideration of the like quantity of land, conveying 99 acres, adjoining Little Jenito Creek and Long Meadow Branch, and being a part of a tract granted to Richard LEDBETTER by Patent dated September 10, 1755. Signed by Richard LEDBETTER (his mark) and Hannah LEDBETTER (her mark). Witnesses were Charles FLOYD, William BRIANT, and Adam MILAM. Indenture was proved by the oaths of the witnesses in Court on January 26, 1761. Deed Book 6, page 579. Indenture made the 3rd day of November, 1760, between James CLARK and Samuel CLARK, Planter, and Tabetha, his wife, parties of the first part, and John Jeter, Jun. of Amelia County, Planter, for 300 pounds, conveying 350 acres on South side of Fountains Creek, adjoining lands of WYSES, TOMLINSON, EZEL, and SCOTT. Signed by James CLARK, Samuel CLARK, and Tabetha CLARK (her mark). Witnesses were William BUFORD, Henry BUFORD, and William FISHE. Indenture, Memorandum of Livery of Seizin and Receipt were proved in Court on January 26, 1761, by th oaths of William BUFORD and Henry BUFORD, and on July 27, next following, was further proved by the oath of William FISHE. Deed Book 6, page 581. Indenture dated the 27th day of December, 1760, between, James PARHAM and his son, Lewis PARHAM, for 5 shilling and natural love and affection, conveying one Negro girl named Cate with all her increase. Witnesses were Robert HICKS, Charles WILLIAMSON, Junr., and Nathan HICKS. Indenture was proved in Court on January 26, 1761, by the oaths of the witnesses. Deed Book 6, page 584. Indenture made the 3rd day of November, 1760, between Samuel PARKS of Orange County, North Carolina, and James TURNER, for 40 pounds, conveying 450 acres on South side of Meherrin River and granted unto Joseph PARKS by Letters of Patent dated the 13th day of August, 1747. Witnesses were John PETERSON, Burrell SIMS, James RANSON, Nathl. HICKS, and Zebulon LEWIS. Indenture and Memorandum of Livery of Seizin were proved in Court on January 26, 1761, by the oaths of John PETERSON, Burrell SIMS, and James RANSON. Deed Book 6, page 585. Indenture made the 22nd day of July, 1761, between John HUNT, Carpenter, of Albemarle Parrish, Sussex County, and Sarah, his wife, parties of the first part, and Samuel PEETE, Doctr. of Physick, of Albemarle Parrish, Sussex County, for 160 pounds, conveying 310 acres in the Fork of Lanes Swamp. Witnesses were Thomas PEETE, David HINES (his mark), and Peter HINES. Indenture, Receipt, and Memorandum of Livery of Seizin were acknowledged in Court on July 27, 1761, by John HUNT. Deed Book 6, page 587. Indenture made the 22nd day of July, 1761, between David HINES and Christian, his wife, of Sussex County, parties of the first part, and Thomas GILLIAM of Southampton County, for 100 pounds, conveying 420 acres, beginning on the North side of Rattlesnake Branch Creek, adjoining lands of Davis SIMS, William SMITH, Richard LEDBETTER, and White Oak Swamp. Signed by David HINES (his mark). Witnesses were John HUNT, Peter HINES, and Thomas PEETE. Indenture, Receipt, and Memorandum of Livery of Seizin were acknowledged in Court on July 27, 1761, by David HINES. Deed Book 6, page 589. Indenture made the 6th day of December, 1760, between Lewis PARHAM of Prince George County, and Reverend John NEVISON, for 137 pounds, conveying land on South side of Meherrin River, adjoining lands of CHAPMAN, WALL, and Joseph HENSLEY, and being the same land whereon John WALL, Jun. formerly lived. Witnesses were Nichol. EDWARDS, J. WALL, W. CHAPMAN, and J. PARHAM. Indenture was proved in Court on January 26, 1761, by the oaths of Nicholas EDWARDS, William CHAPMAN, and James PARHAM. Deed Book 6, page 592. Indenture made the 7th day of January, 1761, between John PEARSON and Ralph MARTYN, for 25 pounds, conveying 100 acres on South side of Meherrin River, adjoining lands of DORCHES and Edwards HOULIN, and being the same land patented to John PEARSON on August 20, 1760. Names of witnesses not given. Indenture and Memorandum of Livery of Seizin were acknowledged in Court on January 26, 1761, by John PEARSON and Elizabeth, his wife, appeared and was privately examined. Deed Book 6, page 594. Indenture made the 6th day of August, 1760, between John CUMBO and Peter AVENT, for 35 pounds, conveying 238 acres, purchased of Joseph RIGHT and bounded as in Letters of Patent granted to the said Joseph RIGHT dated August 1, 1745. Signed by John CUMBO (his mark). Witnesses were David MASON, Lewis SALLOMON (his mark), Lewis SALLOMAN, Junr. (his mark), and William AVENT. Indenture and Memorandum of Livery of Seizin were proved in Court on January 26, 1761, by the oaths of Lewis soloman, Lewis SOLOMAN, Jr., and William AVENT. Deed Book 6, page 595. Indenture made the 24th day of November, 1760, between William CHRISTIE and Edward LEWIS, for 55 pounds, conveying 100 acres on South side of Red Oak Run. Deed Book 6, page 598. Indenture made the 24th day of November, 1760, between John BROWN and Olive, his wife, of Nottoway Parrish, Southampton County, parties of the first part, and Thomas HARRISON, for 42 pounds 10 shillings, conveying 143 acres of which lower part of land bounded by land of Peter SIMMONS and upper part of land bounded by lands of John BUTTS and John JACKSON, and being part of a larger tract formerly belonging to John DENTON, deceased, and by John DENTON devised to Elizabeth HARPER, wife of George HARPER, and by them sold to William LINDSEY by Deed recorded in Williamsburgh and by William LINDSEY conveyed unto the said John Brown by deed dated February 26, 1754, and recorded in Brunswick County. Signed by John BROWN and Olive BROWN (her mark). Witnesses were Jas. STEWART, James HARRISON, William KNIGHT, Peny. HURST, and Ingram BLANKS. Indenture proved in Court on January 26, 1761, by the oaths of James STEWART, William KNIGHT, and Peny. HURST, and as to Olive BROWNE, by the oaths of James STEWART and William KNIGHT. Deed Book 6, page 600. Indenture made the 5th day of January, 1761, between Benjamin PENINGTON and Nathaniel JOHNSON, for 70 pounds, conveying 390 acres on lower side of Little Rattelsnake (sic) Creek, adjoining land of MYRICK, and being same land granted by Patent to Benjamin PENINGTON dated March 3, 1760. Witnesses were Jefse TATUM, Owen MYRICK, and John FLETCHER. Indenture and Memorandum of Livery of Seizin were acknowledged in Court on January 26, 1761, by Benjamin PENINGTON. Deed Book 6, page 602. Indenture made the 10th day of July, 1760, between Elizabeth WAGER and Walter PETER, Merchant, for 20 pounds, conveying one Negro girl named Amey, provided however that should Elizabeth WAGER pay 20 pounds on or before the 1st day of February, 1761, with lawfull interest, conveyance shall be void. Witnesses were Wm. CRYER and James BUCHANAN. Indenture proved in Court on January 27, 1761, by the oaths of the witnesses. Deed Book 6, page 604. Indenture made the 24th day of November, 1760, between William LUCAS and William CLACK, that whereas the said LUCAS is considerable indebted to the said CLACK for various sundries sold, for 500 pounds, conveying Negro slaves, ect., upon special trust to sell property and repay himself. Witnesses were Isham EPES, Junr., John ROBINSON and Gray BRIGGS. Indenture of trust proved in Court on July 28, 1761, by the oath of John ROBINSON, and at Court on July 23, 1762, was further proved by the oath of Gray BRIGGS. Deed Book 6, page 605. Indenture made the 31st day of May, 1760, between Elizabeth WAGER and Peter & Belsehes of Surry County, Merchants, for 89 pounds 18 shillings, conveying Negro slaves, provided that if amount repaid by October 20, 1760, conveying shall be void. Witnesses were Walter PETER and James BUCHANAN. Indenture of mortgage was proved in Court on January 27, 1761, by the oaths of the witnesses. Deed Book 6, page 607. Indenture made the 14th day of February, 1761, between John TOMLINSON and Mofses TOMLINSON, for 100 pounds, conveying 156 acres on West side of Tomlinson's Run on Nathl. EDWARD'S line. Signed by John TOMLINSON (his mark). Witnesses were Robert SAYER and Peter FREEMAN. Indenture was acknowledged in Court on February 23, 1761, by John TOMLINSON. Deed Book 6, page 608. Indenture made the 21st day of February, 1761, between Robert LANIER and Elizabeth, his wife, parties of the first part, and Thomas LANIER, for 65 pounds, conveying 100 acres adjoining land of Edward DENTON, Junr., and being the same land conveyed to Robert LANIER by Richard HILL on March 31, 1752. Witnesses were Leml. LANIER, Joseph CARTER, and Bs. GOODRICH. Indenture and Memorandum of Livery of Seizin were proved in Court on February 23, 1761, by the oaths of Samuel (or Lemuel) LANIER, Briggs GOODRICH, and Joseph CARTER, and at Court on May 27, 1761, Elizabeth LANIER appeared and relinquished her right of dower. Deed Book 6, page 610. Indenture made the 11th day of October, 1760, between Robert STARDY and William SMITH, for 20 pounds, conveying 50 acres on Wild Cat Creek. Deed Book 6, page 612. Indenture made the 28th day of January, 1761, between Nathaniel CARTER and Elender, his wife, parties of the first part, and William RENN of Brandon Parrish, Prince George County, for 50 pounds, conveying 171 acres on North side of Roanoke River on a branch of Cattail Creek. Signed by Nathaniel CARTER (his mark) and Elender CARTER (her mark). Witnesses were John VINSON, John TOMLINSON, and Richard RENN. Deed Book 6, page 614. Indenture made the 28th day of January, 1761, between Nathaniel PERRY of Granville County, North Carolina, and Richard RENN of Brandon Parrish, Prince George County, for 50 pounds, conveying 140 acres on North side of Roanoke River on a Branch of Cattail Creek. Witnesses were John VINSON, John TOMLINSON, and William RENN. Deed Book 6, page 616. Indenture made the 28th day of January, 1761, between William WALL of Northampton County, North Carolina, and William SCOGIN, for 20 pounds, conveying 110 acres on Reedy Branch, and being part of land granted to Mathew EVINS by Patent dated July 12, 1750. Witnesses were Robert WALL, William SCOGIN, and Mathew EVINS. Indenture was acknowledged in Court on February 23, 1761, by William WALL, and at Court on March 22, 1762, Mary, wife of William WALL, appeared and relinquished her right of dower. Deed Book 6, page 618. Indenture made the 16th day of February, 1761, between James BENNETT and Francis YOUNG, for 2 pounds, conveying 50 acres on South side of the Rocky Run, and being part of a larger tract granted to James BENNETT on April 5, 1748. Witness was William CHAPMAN. Deed Book 6, page 619. I, James BENNETT, for 5 shillings in hand paid by Absalom BENNETT, conveying 150 acres on North side of the Great Branch, and being part of a larger tract granted to James BENNETT on April 5, 1748. Indenture dated February 16, 1761. Witnesses were Francis YOUNG and Elizabeth YOUNG. Deed Book 6, page 621. Indenture made the 17th day of March, 1761, between Jacob WOOLSEY and Josias RANDLE, for 10 pounds, conveying 70 acres on North side of the Westward Road and beginning at William JOHNSON'S corner pine. Witnesses were Peter WARE (his mark) and Thomas GRAHAM. Indenture acknowledged in Court on March 23, 1761, by Jacob WOOLSEY. Deed Book 6, page 624. List of Surveys from October, 1759 to June, 1760, by Drury STITH, Surveyor Deed Book 6, pages 625-626. October 12, 1759 Surveyed for Aaron PARKS, 560 Acres of Land on the South side of Fountain's Creek October 13, 1759 Surveyed for Henry CHAPLE, 112 Acres of Land on both side of Fountain's Creek October 13, 1759 Surveyed for Joseph PARKES, 542 Acres of Land on the North side of Fountain's Creek October 15, 1759 Surveyed for John FENNILL, 342 Acres of Land on both side of Fountain's Creek October 16, 1759 Surveyed for Thomas PARSONS, 200 Acres of Land on the South Side of Fountains Creek October 16, 1759 Surveyed for Thomas PARSONS, 100 Acres on the South side Fountain's Creek October 17, 1759 Surveyed for George RIVES, 72 Acres of Land on the South Side of Fountain's Creek Surveyed for James DUPREE, 50 Acres of Land on the Great Meadow Surveyed for Michael SULLIVANT, 133 Acres of Land on the Great Meadow Surveyed for Foster RIVES, 60 Acres of Land Joining his own line on the South side Meherrin 19, 1759 Surveyed for Timothy RIVES, 200 Acres of Land Joining his own on the great Swamp 27, 1760 Surveyed for Graves EAVES, 30 Acres of Land Joining Nathl. Edwards line on South side Meherrin 28, 1760 Surveyed for Isaac WALTON, 650 acres of Land on both sides the Rockey Run 28, 1760 Surveyed for Charles LEDBETTER, 512 Acres of Land Joining his own line on Rattlesnake Creek 14, 1760 Surveyed for Robt. SINGLETON, 326 Acres of Land Joining the lines of Bates and Parker 19, 1760 Surveyed for John WILLIAMS, 150 Acres of Land on Jeneto Creek Surveyed for John WILLIAMS, 99 Acres of Land Joining LEDBETTERS line. Surveyed for Silvanus Stokes, 6 Acres of Land Joining Edward Hulins line on the South side Meherrin River. List of all the Surveys made in the County of Brunswick from June, 1760 to June, 1761 by Drury STITH, Surveyor. Deed Book 6, page 627. Surveyed for Christopher MASON, 40 Acres of Land Situated on Cattail Creek Surveyed for John COLLIER, Junr., 110 Acres of Land Situated on Cattail Creek Surveyed for Anthony IRBY, 444 Acres of Land Situated on the Branches of Cattail Creek Surveyed for James GOWEN, 376 Acres of Land Situated on Carters Creek Surveyed for Richard JONES, 354 Acres of Land Situated on the South side the Three Creeks Surveyed for Littleberry ROBINSON, 699 Acres of Land Situated on the North side Fountain's Creek Surveyed for Major TILLER, 104 Acres of Land Situated on the North Side Peahill Creek Surveyed for John JONES, 176 Acres of Land Situated on the Road Joining WALTON'S line Surveyed for John HOLCOM, 426 Acres of Land Situated on the Side Mountain Branch Indenture made the XXIJ (sic) day of December, 1760, between William SPEARS and William SINGLETON of Gloucester County, for 50 pounds, conveying 278 acres on both side of the Little Creek. Witnesses were Robert Campbell, John Flood EDMUNDS, and Thomas HARDIN. Deed Book 6, page 628. Indenture made the 22nd day of December, 1760, between John WILLIS and William VAUGHAN of Southampton County, for 110 pounds, conveying 150 acres on both side of the Little Creek and on the North side of the Road that leads to Hicks's Ford in the said County of Brunswick, and being the same land conveyed to Thomas STAGG by Samuel HARWELL on June 25, 1748, and by Thomas STAGG conveyed to John WILLIS on November 25, 1755. Witnesses were Drury STITH, John CLACK, and Will. THORNTON. Indenture was acknowledged in Court on December 21, 1760, by John WILLIS. Deed Book 6, page 630. Indenture made the 3rd day of February, 1761, between Lewis PARHAM of Prince George County, Merchant, and Sarah, his wife, parties of the first part, and William THORNTON, Gentleman, for 600 pounds, conveying two tracts, first tract containing 538 acres of land on the North side of Reedy Creek, which the said Lewis PARHAM executed a deed to the said William THORNTON dated November 5, 1755, being again conveyed and being the same land granted to the said Lewis Parham by Letters of Patent dated March 12, 1739; the second tract containing 446 acres and being all that land except 100 acres sold and conveyed to Cuthbert SMITH, and being the same land granted by Letters of Patent to Joseph KIMBALL on September 12, 1738. Witnesses were John CLACK, Will. CLACK, and John THORNTON. Deed Book 6, page 632. Commission dated June 23, 1761, to Drury STITH, Thomas STITH, and William CLACK, Gentlemen, to receive relinquishment of Sarah PARHAM as to the two tracts conveyed by Lewis PARHAM and Sarah, his wife, to William THORNTON, on February 3, 1761. Deed Book 6, page 635. Pursuant to the within Dedimus, We did personally go to the within named Sarah PARHAM, widow and relict of the within mentioned Lewis PARHAM, dec'd., and examined her and took her relinquishment of her right of dower, dated June 23, 1760 (sic). Signed by Drury STITH and Thomas STITH. Indenture proved in Court on January 26, 1761, by the oaths of the witnesses and together with the commission annexed. Deed Book 6, page 636. Indenture made the 24th day of February, 1761, between William SCOGGIN and David TUCKER of Sussex County, for 150 pounds, conveying 300 acres, beginning on the North side of a branch called Reedy Branch, and being part of a 383 acre tract granted to William SCOGGIN, dec'd., by Letters of Patent dated September 28, 1728. Witnesses were John CURTIS, Thos. HUNT, and David ABBERNATHY (his mark). Indenture was acknowledged in Court on March 23, 1761, by William SCOGGIN and Elizabeth, his wife, was privately examined. Deed Book 6, page 637. Indenture made the 23rd day of March, 1761, between Nathaniel JOHNSON and Owen MYRICK, for 5 pounds, conveying 90 acres on lower side of Little Rattlesnake Creek, and being a part of a greater dividend of land granted to Benjamin PENNINGTON on March 3, 1760. Witnesses were Marmeduke DANIEL, John FLETCHER, and Isaas MARSHALL. Indenture and Memorandum of Livery of Seizin was acknowledged in Court on March 23, 1761, by Nathaniel JOHNSON. Deed Book 6, page 638. Indenture made the 23rd day of March, 1761, between Rufsell BLACKLEY and Abel GOWER, for 6 pounds, conveying 80 acres. Names of witnesses not given. Indenture acknowledged in Court on March 23, 1761, by Rufsell BLACKLEY, and on October 25, 1762, Sarah, his wife, appeared and relinquished her right of dower. Deed Book 6, page 640. Indenture made the 14th day of October, 1760, between John PEARSON and Christopher CLINCH of Surry County, for 100 pounds, conveying 350 acres and being tract of land granted to John PEARSON by Letters of Patent dated August 14, 1759. Signed by John PEARSON (his mark). Witnesses were William HOLLOWAY, Thomas WASHINGTON, and Sarah WASHINGTON. Indenture and Memorandum of Livery of Seizin were acknowledged in Court on March 23, 1761, by John PEARSON. Deed Book 6, page 642. Indenture made the 27th day of December, 1760, between Roger TILLMAN and John TILLMAN, for 25 pounds, conveying 100 acres on County land and 70 acre tract on Keaths Branch. Witnesses were Isaac LEDBETTER, Absalom LEDBETTER, and Benja. B. BRETT. Indenture was proved in Court on March 23, 1761, by the oaths of the witnesses. Deed Book 6, page 644. Bond of Thomas TWITTY dated the 24th day of August, 1761, for 1,000 pounds, with Edward GOODRICH, Wm. THORNTON, Thomas JACKSON, and John CLACK. Acknowledged in Court on August 24, 1761. Deed Book 6, page 646. Bond of Thomas TWITTY. Deed Book 6, page 647. Indenture made the 27th day of April, 1761, between James JOHNSON and John Taylor DUKE, for 17 pounds, conveying 170 acres adjoining land of John INGRAM, Walter KEEBLE, Richd. HAGOOD, John JOHNSON, John GRESHAM, and James JOHNSON, and being the same land granted by Letters of Patent dated 1759. Names of witnesses not given. Indenture acknowledged in Court on April 27, 1761, by James JOHNSON. Deed Book 6, page 648. Indenture made the 9th day of April, 1761, between Lewelling JONES and Benjamin JONES of Bath Parish in Dinwiddie County, for 500 pounds, conveying 650 acres on South side of Nottoway River and on North side of Hickory Run, 369 acres of which being part of a tract granted to Robert WYNNE, Junr. by Letters of Patent dated September 28, 1728, and the other 281 acres being part of a tract granted to Richard JONES, Gentleman, by Letters of Patent dated December 28, 1736. Witnesses were David WALKER, Richard LITTLEPAGE, and Thos. STITH. Indenture acknowledged in Court on April 27, 1761, by Lewelling JONES. Deed Book 6, page 650. Indenture made the 21st day of April, 1761, between John PEEBLES, Senr. and Robert PEEBLES, for Love and Affection unto his son, Robert PEEBLES, conveying 200 acres on Fountains Creek and Roan Oak Road, adjoining land of Henry WYCHE. Names of witnesses not given. Indenture acknowledged in Court on April 27, 1761, by John PEEBLES. Deed Book 6, page 652. Indenture made the 25th day of April, 1761, between John Sen. and his son, Samuel PEEBLES, for Love and Affection, conveying 175 acres on Road Oak Road and Old Womans Branch. Names of witnesses not given. Indenture acknowledged in Court on April 27, 1761, by John PEEBLES. Deed Book 6, page 654. Indenture made the 27th day of April, 1760, between Benjamin MOSELEY and Robert MOFELEY of Southampton County, for 25 pounds, conveying 198 acres on both side of Pea Hill Creek. Deed Book 6, page 655. Indenture made the 27th day of April, 1761, between David MOFS and James WATSON of Charles City County, for 200 pounds, conveying 364 acres on South side of Meherrin River. Witnesses were Edward GOODRICH, Alexander WATSON, Jacob BARNES, and William ATKISON. Indenture acknowledged in Court on April 27, 1761, by David MOFS. Deed Book 6, page 657. Indenture made the 26th day of April, 1761, between William JOHN(SON) of Nottoway Parrish and County of Southampton, and Joseph ALFRIEND of Westover Parish, Charles City County, for 40 pounds, conveying 200 acres, beginning at the mouth of John MAKANEY'S Spring Branch on Hazelnutt at a corner Black Oak thence North to a corner Red Oath, thence from HARRISON's corner Red Oak. . . and being same land granted on July 5, 1751. Witnesses were Thomas MURRELL, Isaac JOHNSON, and John JOHNSON. Indenture was acknowledged in Court on April 27, 1761, by William JOHNSON. Deed Book 6, page 659. Indenture made the 27th day of April, 1761, between George WALLTON and George WALLTON, Junr., for 50 pounds, conveying 200 acres between Quarall and White Oak, being part of a 1,150 acre tract granted to George WALLTON by Patent. Names of witnesses not given. Indenture was acknowledged in Court on April 27, 1761, by George WALLTON. Deed Book 6, page 662. Indenture made the 27th day of April, 1761, between George WALLTON and Thomas WALLTON, for 50 pounds, conveying 200 acres on North side of Quarrell Swamp below John WALLTON'S old line, and adjoining land of Henry LEDBETTER and the Old Path and made by the said George WALLTON for a division between him and John WALLTON in the presents of Burrell CATO, George WALLTON, Junr., Thomas WALLTON, and John WALLTON, and being a part of a 1,150 acre tract. Indenture acknowledged in Court on April 27, 1761, by George WALLTON. Deed Book 6, page 663. Indenture made the 9th day of April, 1761, between George TILLMAN and Robert LUCY, for 50 pounds, conveying 150 acres, adjoining lands of Charles KING, Junr., Richard VAUGHAN, and George DEARDIN and adjoining Seamores Branch. Witnesses were William SCOGIN, Thos. JACKSON, George SCOGIN, and Thomas JACKSON. Indenture acknowledged in Court on April 27, 1761, by George TILLMAN, and Goodworth, his wife, appeared and was privately examined. Deed Book 6, page 666. Indenture made the 1st day of April, 1761, between Adam SIMS and Nicholas JARRETT, for 27 pounds, conveying 250 acres, previously conveyed to him by Samuel CHAMBERLAIN on June 9, 1747, and adjoining Stoney Hill Branch, Courthouse Road, and land of John JACKSON. Witnesses were Leml. LANIER, George SIMS, and Joseph CARTER. Indenture was proved in Court on April 27, 1761, by the oaths of Lemuel LANIER, George SIMS, and Joseph CARTER. Deed Book 6, page 668. Indenture made the 12th day of March, 1761, between John Gilbert and Lewis MALONE, for 40 pounds, conveying 114 acres adjoining land of Edward ROBERTSON, Reedy Creek, and mouth of Lilly's Branch. Witnesses were Robt. SAYER, Thomas AYER, and Francis PARSONS (his mark). Indenture was acknowledged in Court on April 27, 1761, by John GILBERT and Elizabeth, his wife, appeared and relinquished her right of dower. Deed Book 6, page 670. Indenture made the 27th day of April, 1761, between Richard WITTON of Cumberland Parish, Lunenburgh County, and John TURBIFILL, Planter, for 110 pounds, conveying 638 acres on both sides of Roses Creek and being same land granted to Richard WITTON by patent dated January 12, 1746. Names of witnesses not given. Indenture and Memorandum of Livery of Seizin were acknowledged in Court on April 27, 1761, by Richard WITTON. Deed Book 6, page 672. Indenture made the 28th day of April, 1761, by John MACLIN and Frederick MACLIN, for 50 pounds, conveying 254 acres, adjoining lands of Mark HARWELL, Henry WILKINS, David PEEPLES, John SHEARIN, and Joseph CARTER, and being the plantation whereon the said Frederick MACLIN now lives which formerly belonged to William GOWER. Names of witnesses not given. Indenture was acknowledged in Court on April 27, 1761, by John MACLIN and Susanna, his wife, appeared and relinquished her right of dower. Deed Book 6, page 675. Indenture made the 27th day of April, 1761, between Thomas JACKSON and Samuel JACKSON, for 5 shillings, conveying 280 acres adjoining land of HARWELL, BROADNAX, and Pole Catt Branch. Witnesses were John JONES, Francis YOUNG, and James RANSOM. Indenture was acknowledged in Court on April 27, 1761, by Thomas JACKSON. Deed Book 6, page 677. Indenture made the 27th day of April, 1761, between Thomas JACKSON and Daniel JACKSON, for 5 shillings, conveying 265 acres adjoining land of William LILESses and the Spring Branch. Witnesses were John JONES, Francis YOUNG, and James RANSOM. Indenture was acknowledged in Court on April 27, 1761, by Thomas JACKSON. Deed Book 6, page 678. Indenture made the 8th day of June, 1761, between John KNIGHT of Sussex County, and Silvanus Stokes, for 40 pounds, conveying 350 acres, adjoining lands of Ivies, PETERSON, BEDINGFIELD (or REDINGFIELD). Merrit MCKNIGHT, and METCALF, and being the same land granted to John KNIGHT on September 21, 1760. witnesses were William THOMPSON, Benja. PENNINGTON, Allan LOVE, and Thomas Harris WILLIAMS. Indenture proved in Court on June 22, 1761, by the oaths of the witnesses. Deed Book 6, page 680. Indenture MADE the 20th day of June, 1761, between Moses VINCENT and Sarah VINCENT, his wife, parties of the first part, and John MEDEARIS, for 37 pounds, conveying 90 acres on South side of Fountains Creek. Signed by Moses VINSON and Sarah VINSON. Witnesses were John MEDARIS Junr. and Wm. BUFORD. Indenture acknowledged in Court on June 22, 1761, by Moses VINCENT. Deed Book 6, page 683. Indenture made the 22nd day of June, 1761, between Joseph STURDART and Jane, his wife, and Peter AVENT, for 37 pounds, conveying 250 acres. Signed by Joseph STURDART (his mark) and Jane STURDART (her mark). Names of witnesses not given. Indenture was acknowledged in Court on June 22, 1761, by Joseph STURDART and Jane his wife, appeared and was privately examined. Deed Book 6, page 685. Indenture made the 19th day of June, 1761, between John TROUBLEFIELD/TIRBYFILL and John WALLIS of James County, for 40 pounds, conveying 300 acres on North side of the Great Creek, beginning at a Hickory on a branch between Benjamin HARRISONs land . . . and being the same land formerly granted to Thomas STANBACK on February 1, 1738 and sold and conveyed to James SNEED by deed dated February 2, 1748. Signed by John TROUBLEFIELD (his mark). Witnesses were John DUGGER, John EDWARDS and William PARSON (his mark). Indenture was acknowledged in Court on June 22, 1761, by John TROUBLEFIELD and his wife (name not given) appeared and relinquished her right of dower. Deed Book 6, page 688. Indenture made the 16th day of June, 1761, between John OGBURN of Sussex County, Planter, and Phebe, his wife, parties of the first part, and Benjamin SIMMONS of Southampton County, Gent., for 120 pounds, conveying 350 acres on North side of Meherrin River of which 250 acres were purchased of James VAUGHAN and being part of a patent granted to James VAUGHAN on July 11, 1711, and 100 acres which was purchased of Samuel Chamberlain on August 31, 1745. Deed Book 6, page 690. Indenture made the 22nd day of June, 1761, between John WILLIS, Esq. and Mildred, his wife, parties of the first part, and Thomas BRIDGES, for 150 pounds, conveying 463 acres. Indenture was acknowledged in Court on June 22, 1761, by John WILLIS. Deed Book 6, page 692. Indenture made the 30th day of June, 1761, between Thomas LAWRENCE, Junr. and John LAWRENCE, for 100 pounds, conveying 415 acres on North side of Otterdam Swamp, adjoining lands of James HOUSE, WOODY, and Hixes Branch, and being the same tract patented on March 23, 1760. Signed by Thomas LAWRENCE (his mark). Witnesses were Thomas MORRIS, Nathl. MABRY, and James BILBRO (his mark). Deed Book 6, page 694. Indenture made the 20th day of June, 1761, between John WRENN and Ann WRENN, his wife, Execs. of Thomas CARRELL, dec'd., and Richard BLANDS, for 30 pounds, conveying 130 acres formerly belonging to Thos. CARRELL. Signed by John WRENN and Ann WRENN (her mark). Names of witnesses not given. Indenture and Memorandum of Livery of Seizin were acknowledged in Court by John RENN and Anne, his wife. Deed Book 6, page 697. Indenture made the 22nd day of June, 1761, between James WALL and Burwell SIMMS, for 20 pounds, conveying 212 acres on South side of Meherrin River, and being the same land granted to John WALL on July 12, 1750. Deed Book 6, page 700. Indenture made the 11th day of April, 1761, between William RENN and Benjamin WILLIAMS, for 25 pounds, conveying 100 acres on Otterdam Swamp, at the mouth of the Savana Branch, and adjoining Rocky Branch, and lands of James HOUSE and Nathl. MABRY. Witnesses were James OLIVER, Nathl. MABRY, and Susannah MABRY (her mark). Deed Book 6, page 702. Indenture made the 22nd day of June, 1761, between Benjamin PENNINGTON and Christopher MASON, for 17 pounds, conveying 350 acres, and being same land granted to Benjamin PENNINGTON on February 14, 1761. Deed Book 6, page 705. Commission to Christopher MASON, Isaac Rowe WALLTON, and John JONES, Gent., that whereas John PETERSON and Martha, his wife, by Indenture dated the 28th day of September, 1759, sold and conveyed unto Edward ROWELL, one tract containing 326 acres on North side of Fountains Creek and whereas the said Martha cannot travel to Court, authorization to received the relinquishment of her right of dower, dated the 25th day of November, in the 34th year of the reign of the King. Deed Book 6, page 707. Above commission returned by Christopher MASON and Isaac Rowe WALLTON, dated July 18, 1760. Deed Book 6, page 708. Indenture made the 25th day of July, 1761, between Joshua DRAPER and John CAUDLE, for 30 pounds, conveying 50 acres of land adjoining land of Hubbard QUARLES. Witnesses were John GUNTER, John GUNTER, Junr., and Richd. GUNTER. Deed Book 6, page 709. Indenture made the 27th day of July, 1761, between Thomas SINGLETON and Judith, his wife, parties of the first part, and Benjamin HARRISON, for 140 pounds, conveying 142 acres, Beginning at the mouth of Pole Branch on Cox Creek thence up the meanders of the said Pole to HARRISON's line on the same thence along his line North 36 degrees East 62 poles to his corner shrub white oak, thence North 41 degrees West 150 poles to his corner white oak on the Little Creek, thence down the meanders of the said Creek to Cox Creek, thence down the meanders of the said Creek to the beginning, and being the same land that was granted to the said Thomas SINGLETON by patent dated September 20, 1759. Names of the witnesses not given. Indenture and Memorandum of Livery of Seizin was acknowledged in Court on July 27, 1761, by Thomas SINGLETON. Deed Book 6, page 712. I, Amos GARRIS, Junr., Planter, for 35 pounds paid by James HALEY, conveying 80 acres as by patent dated 1745. Indenture dated the 6th day of January, 1761. Signed by Amos GARRIS (his mark) and Elizabeth GARRIS (her mark). Witnesses were Amos GARRIS, Sr., Joseph PARKS, and Moses RIVES. Indenture and Memorandum of Livery of Seizin were acknowledged in Court on July 27, 1761, by Amos GARRIS. Deed Book 6, page 715. Indenture made the 30th day of December, 1761, between John STEVENS, Senr., of Sussex County, and John STEVENS, Junr., for 1 shilling, conveying 260 acres of land on Little Creek above the Fort Christiana, adjoining the land of Col. RAVENSCRAFT, near the Great Creek above the Fort, and being the same land patented on March 15, 1741. Deed Book 6, page 718. Indenture made the 22nd day of June, 1761, between John STEVENS, Junior, and Robert HICKS, for 5 shillings, conveying 200 acres on Hicks's Creek, beginning at John STEVENS upper corner Hickory, along Benjamin SEEWELL's line. . . on James HICKS's line thence along the said HICKS's line to the beginning, and being part of the tract whereon John STEVENS now lives. Witnesses were Allan LOVE, Rease BREWER, and Thomas GUNN. Indenture was acknowledged in Court on July 27, 1761, by John STEVENS and Rebecca, his wife, appeared and relinquished her right of dower. Deed Book 6, page 720. Indenture made the 27th day of July, 1761, between John JONES, Merchant, of Prince George County, and William COCKE, for 50 pounds, conveying 400 acres on the side of the Reedy Creek. Names of the witnesses not given. Indenture and Memorandum of Livery of Seizin were acknowledged in Court on July 27, 1761, by John JONES and Sarah, the wife of John JONES, appeared and relinquished her right of dower. Deed Book 6, page 722. I, Mary WALL, widow and relict of John WALL, Gent., dec'd., for 250 pounds paid by James WALL, Gent., Exor., Residuary Legatee named in the Last Will and Testament of the said John WALL, dec'd, relinquish her right of dower in land devised in the Last Will and Testament, dated the 27th day of July, 1761. Witnesses were R. KELLO and D. FISHER. Release and Receipt were acknowledged in Court on July 27, 1761, by Mary WALL. Deed Book 6, page 725. I, James WALL, for 150 pounds paid by Mary WALL, widow and relict of John WALL, dec'd., conveying Negros, Moll, Jack, Patt, and Jamey, dated the 27th day of July, 1761. Witnesses were D. FISHER and R. KELLO. Bill of Sale was acknowledged in Court on July 27, 1761, by James WALL. Deed Book 6, page 726. Indenture made the 1st day of April, 1761, between Richard YARBROUGH and Elizabeth, his wife, Planter, parties of the first part, and Benja. WHEELER, (amount of consideration not recited), conveying 100 acres on East side of a certain Branch of Cold Water, running between the said land and the plantation of William RANDLE's. Indenture was acknowledged in Court on August 24, 1761, by Richard YARBROUGH, and Elizabeth YARBROUGH, his wife, appeared and relinquished her right of dower. Deed Book 6, page 727. Indenture made the 14th day of February, 1761, between Richard SWANSON of Edgecombe County, North Carolina, and George MARSHALL, for 50 pounds, conveying 150 acres on the Little Fork of Red Oak Run, being the same tract made over by deed from Richard SWANSON to Edward SWANSON, dated April 1, 1736. Witnesses were William SCOGIN, George BERRY, and Elizabeth SCOGIN. Indenture and Receipt were acknowledged in Court on August 24, 1761, by Richard SWANSON, and Sarah SWANSON, the mother, and Olive SWANSON, the wife, appeared and relinquished their right of dower. Deed Book 6, page 731. Indenture made the 24th day of August, 1761, between William RICHARDSON and Amey, his wife, of Sussex County, parties of the first part, and William AVENT, for 41 pounds, 10 shillings, conveying 377 acres on lines of Nicholas BREWER, George WISE, and William WISE, and being the same land granted to John RICHARDSON, Junr., brother to William RICHARDSON by Letters of Patent dated July 20, 1753, and fell to the said William RICHARDSON by right of inheritance. Signed by William RICHARDSON and Amey RICHARDSON (her mark). Indenture was acknowledged in Court on August 24, 1761, by William RICHARDSON, and Amey, his wife, appeared and relinquished her right of dower. Deed Book 6, page 733. Indenture made the 24th day of August, 1761, between Vines COLLIER and John LOFTIN of Sussex County, for 110 pounds, conveying 240 acres, beginning at a Red Oak, a corner betwixt Majr. Benjamin HARRISON and William SMITH, thence by SMITH's line East by North 78 poles to a Hickory South 50 degrees East 111 poles to a Red Oak, thence South 15 degrees West 98 poles to a Small Black Oak, thence Southwest 52 poles to a White Oak, a line tree of John DAVIS's land, thence by DAVIS's line West and by North 174 poles to a pine, thence North 80 degrees 61 poles to a Red Oak, thence Northwest by North 57 poles to three tree chop inwards in line of Majr. Benjamin HARRISON's land aforesaid, by HARRISON's line North 75 degrees East 136 poles to a Hickory and 28 degrees East 73 poles to the beginning. Witnesses were Silvs. STOKES, Jas. OLIVER, and Thomas VINES. Indenture was acknowledged in Court on August 24, 1761, by Vines COLLIER. Deed Book 6, page 735. Indenture made the 26th day of April, 1762, between John JONES and Sarah, his wife, of Dinwiddie County, parties of the first part, and Thomas SIMMONS, for 200 pounds, tract of land being that same tract which was conveyed by Thomas LOYD and Tabitha, his wife, to Lucas POWELL by deed dated December 30, 1751, and then by the said POWELL and Elizabeth, his wife, conveyed to the above John JONES. Names of witnesses not given. Indenture, Memorandum of Livery of Seizin, and Receipt, were acknowledged in Court on April 26, 1762, by John JONES. Deed Book 6, page 737. Indenture made the 26th day of July, 1762, between Andrew TROUGHTON of Sussex County, and Molly, his wife, parties of the first part, and Kenchen TAYLOR of Southampton County, for 250 pounds, conveying 1,200 acres, being on both sides of Rofses Creek, and being the same land granted to the said Andrew by Patent dated July 4, 1759. Names of witnesses not given. Indenture and Receipt were acknowledged in Court on July 26, 1762, by Andrew TROUGHTON. Deed Book 6, page 738. End of Book [These abstracts prepared by Carol A. Morrison of 3217 Friendly Road, Fayetteville, NC 28304.] File contributed for use in USGenWeb Archives by Carol Morrison