Patents Issued during the Regal Government; Wm. and Mary Qrtly., Vol. 9, No. 3 Transcribed by Kathy Merrill for the USGenWeb Archives Special Collections Project ************************************************************************ USGENWEB ARCHIVES NOTICE: These electronic pages may NOT be reproduced in any format for profit or presentation by any other organization or persons. Persons or organizations desiring to use this material, must obtain the written consent of the contributor, or the legal representative of the submitter, and contact the listed USGenWeb archivist with proof of this consent. The submitter has given permission to the USGenWeb Archives to store the file permanently for free access. http://www.usgwarchives.net *********************************************************************** Patents Issued during the Regal Government William and Mary College Quarterly Historical Magazine, Vol. 9, No. 3. (Jan., 1901), pp. 139-144. WILLIAM AND MARY COLLEGE QUARTERLY HISTORICAL MAGAZINE VOL. IX. JANUARY, 1901. NO. 8 PATENTS ISSUED DURING THE REGAL GOVERNMENT. (Continued from Vol. IX., pages 67 to 74). The book in which the patent was recorded, the page, the patentee's name, date of issue, number of acres, and locality of the lands. JAMES CITY COUNTY. BOOK NO. 1. 650. Robert Newman, assignment to Richard Bennett, 450 acres, according to the patent bearing date May 11, 1635. "This abstract was introduced in this place through mistake". 650. William Fairfax, his deed to Richard Buck. Decr. 18, 1620. 12 acres of Land & houses in James City in the Island. 651. John Pawley, June 18, 1639. 600 acres, Above the head of Lawnes creek North upon the land of Thomas Stamp. 652. Rice Hoe, June 18, 1639. 300 acres, adjoining his patented land, thence &c upon a creek called David Jones'es creek. Note: This patent is renewed the 16 of October 1643 & a patent of 700 acres of the 9th of May 1638 added to it & 969 acres more &c. 654. William Barker, June 6, 1639. 100 acres. South upon the main river &c On Sketches Creek. 656. Randall Holt, July 20, 1639. 400 acres. Above the head of the lower Chippokes Creek. 660. Jeremiah Clements, Mar: 10, 1638. 500 acres. Lying at the upper Chippokes Creek, northward upon James River. 661. John Pawley Shirurgeon, July 20, 1639. 500 acres, adjoining the land of Justinian Cooper and his own patented land. Page 140. 661. William Davis, June 28, 1639. 1200 acres adjoin'g the land of Lieft. Richd. Popely & Captn. Humphrey Higginson, and upon the head of Archers hope Creek. 663. Walter Daniel, Augt. 12, 1639. 100 acres. In Martins Hundred, adjoining the land of Thomas Smith, southerly upon a branch of Kethes Creek. 666. Francis Fowler, Augt 14, 1639. 1600 acres. On both sides of Juring point creek. Beg'g a mile above Juring point at a small Cross creek. Note - 900 acres of Land of this land was bequeathed to Captn. Henry Browne by will & renewed by Sr. William Berkeley in the name of the said Captn. Browne the 25th of Feb.y 1643. 668. Edward Oliver, Apl. 16, 1639. 750 acres. In Chickahominy river, upon the South side thereof, thence &c. called by the name of Mattahunke. 669. Thomas Gray, July 20, 1639. 400 acares. Bounding &c. upon the head of a creek called by the name of Georges Creek. 669. Lancelott Dampert, July 20, 1639. 50 acres. Adjoining the land of Thomas Grey. 672. Peter Ridley, Septr. 20, 1639. 200 acres. In Martins hundred; adjoining the patented land of Thomas Smith. 673. John Hayward, Septr. 20, 1639. 150 acres. Joining Southerly upon Kethes Creek. 675. Walter Pakes, Septr. 1, 1639. 400 acres, near the head of Chickahominy river, On the South side of the sd river, adjoin'g the land of Edward Oliver. 676. Thomas Stamp, Feb.7 20, 1638. 500 acres. Bounding Southerly from the head of Lawnes Creek; adjoining the land granted by patt. to Nicholas Reynolds. 677. John Kempe, Octr. 20, 1639. 500. In Grayes creek over against James Cittie. 678. Thomas Symons, June 8, 1639. 800 acres adjoining the land of John Robins. 684. George Martin, Octr. 10, 1639. 400 acres. On Chickahominy river, Easterly upon the said river, adjoining the land of Willm Beard. 684. Richard Bell, Octr. 7, 1739. 150 acres. On Cheroes Creek, adjoining the land of George Munion. Page 141. 685. Thomas Stoute, Octr. 20, 1639. 300 acres. Adjoining the land of Richard Bell & George Munion. 680. Thomas Hampton, Novr. 4, 1639. Pcell (parcel) of land. In James City Island, being on a ridge of Land, between two swamps behind the Church. 710. Edward Stephenson & Henry Cookney, Jany 6, 1639. 250 acres. On the South side of the main river, over against James City called the piney point. 723. Thomas Harvey, July 3, 1640. 950 acres, known & called by the name of Harvey's Creek. 724. John Felgate, July 3, 1640. 1200 acres. Lying on the Eastern side of Chickahominy river, part of the said devidend containing two necks, the one called by the name of Checkroes neck the other known by the name of Piney point neck. 727. Robert Holt, July 20, 1640. 700 acres. On the Easterly side of Chickahominy river at the head of Chicroes Creek. 730. George Minifee, Augt 3, 1640. 80 poles. In James Cittie. Between the land of Sr. Francis Wyatt Kt. Governor & the land of Captn. Francis Pott. 730. John Corker, Augt 3, 1640. 18 poles. In James Citty. Bounding Southerly upon James river. 732. Henry Porter and Raphaell Joyner, Augt 10, 1640. 350 acres. On Chickahominy river about one mile & a half up w'thin the mouth of warranike Creek. 733. Stephen Webb, Decr. 6, 1639. 500 acres. At a place called the lower Chippokes near about the head of the run of the Sunken marsh. Note: This patt. is renewed in the name of the pattentee. 734. Bridges Freeman, Augt. 5, 1640. 100 acres. Lying in the woodyard, adjoining Souther- ly unto the 400 acres now in the possession of the said Freeman. 740. William Taylor his Deed to John Jackson. - 1642. 600 acres. Being a Pcell of small Islands lying up Chickahominy river, compassed round wth a marsh. 742. William Taylor, deed to Ambrose Harmor. --- 1642. 1200 acres. On Chickahominy river. Beg.g on the next point of Land above Warrany landing place. Page 142. 753. William Wigg, Novr. 26, 1640. 250 acres. Lying upon a Southwesterly side of a creek, called Tanckes Pasby haies Creek opposite against the land of Wm Frye & John Dancey called by the name of Clay bancke. 754. Same. Apl. 20, 1641. 650 acres. On Chickahominy river, over against Pease hill; also adjoin.g upon Warwicke Creek on the Westerly side. 757. Henry Wyatt Lease, Decr. 16, 1641. 50 acres. In Pasby haies. Beg.g up a high bancke in an old field, adjoining the land now in the tenure of Capt. Robert Hutchinson. 758. Hattill Pott, Decr. 4, 1641. 700 acres. On Chickahominy river, adjoining the land of Robert Freeman. 759. Richard Wilcox assignment to Hattill Pott, Decr. 25, 1639. See assignt. also patt. to Richard Wilcox for 700, dated Setpr. 11, 1638, pa. 597 of this Book. 762. Richard Brookes. Lease. Jany 22, 1641. 189 acres. In Pasby haies, bounded viz from the mouth of Little Swamp opening itself into the Creek near Mr. Batts' house. 772. Captr. Robert Hutchinson. Lease. May 20, 1642. 100 acres. Southerly upon Sr. Francis Wyatts Lease, westerly upon a swamp parting the upper clear grounds of Pasby haies. 775. Jeremiah Grey, May 22, 1642. 150 acres. On the Southerly side of James river, upon the head of the land of Mr. Grindall called by the name of the Old Fort and Grindalls hill. 779. Phillipp Clarke, Mar. 1, 1640. 300 acres. Upon the South side of James river, two miles from the river side, bounded &c upon the land called the College land. 787. Thomas Grey, June 7, 1642. 100 acres. On the East side of Greys creek adjoin.g a divident of 600 acs. of Land now in the possession of the said Grey. 812. George Braithwaite & Thomas Pyke, last of Augt., 1642. 750 acres. On the South side of Chickahominy river, & called by the name of Mattahunke. 818. John Smith, June 16, 1642. 670 acres. At the head of the Sunken Marsh near the head of the upper Chippokes. 840. Thomas Loving. Octr. 10, 1642. 700 acres. In Martins hundred. Beg.g at the Green Swamp. Page 143. 846. Captn. Robert Hutchinson, Novr. 2, 1642. 475 acres upon Checkroes Creek. 851. Stephen Webb, Novr. 10, 1642. 500 acres. At a place called the lower Chippokes, near about the head of the run of the sunken marsh & upon the said run of Sunken marsh. 853. John Fitchett, Novr. 11, 1642. 32 acres in Pasby Hayes. Beg.g &c bounds of the land now in the possession of Richard Brookes. 855. Stephen Webb, Novr. 14, 1642. 128 acres, upon the lower Chippokes Creek, called by thenatives the Indians Potoback. 868. Thomas Wombwell, Decr. 25, 1642. 650 acres, hear unto the head of Chickeroes Creek. 872. Richard Brewster, June 6, 1632 [42 marked in pencil]. 500 acres. Called the great neck at the barren neck, next adjoining to Tutties neck, a branch of Archers hope creek. 877. Richard Kempe. Apl. 17, 1643. 4332 acres. At the head of Archers hope Creek. At the foot of the Record are the following memos. 600 acres of the within mentioned 1200 acres is granted to Thomas Hill & the rent &c. Fifty acrs. of the said hundred acs. granted Jany. 1638, is gtt. to Captn. Francis Pott by order of June 13, 1642 & by him assigned over to Willm Davis. 886. William Laurance, Augt. 20, 1643. 300 acres. Lying on Hogg Island main. On the South of Mr. Thomas Stamp north towards Chippokes Creek. 887. William Gapinge, Augt. 22, 1643. 140 acres. From Sunken Marsh near the upper Chippokes. 890. Thomas Paule, Septr. 20, 1643. 1 acre. In James Cittie, lying near the Friggott in the Island. 890. Michael Batt, 1 acre. In James Cittie Island near the back river. 891. Anthony Coleman, Lease, Septr. 21, 1643. 82 1/2 acres. In Pasby haies, bounded viz. along Sr. Francis Wyatt's ground. "This is renewed in the name of Lieut. Tho: Ludwell the 11 July, 1651." 896. Thomas Hill, Septr. 1, 1643. 3000 acres, near the head of the upper Chippokes Creek. 898. Henry Neale, Augt. 31, 1643. 850 acres. At the upper Page 144. Chippokes, bounded viz: along dividing the land from the land of Henry White. 898. John Norton, Augt. 30, 1643. 250 acres. Lying upon part of the northerly branch of the head of Chickeroes Creek. 900. William Butler, Augt. 29, 1643. 700 acres. On the south side of James River at the head of the upper chippokes; bounded &c at the head of the Westermost branch of the said creek. 904. William Ewins, Sept. 29, 1643. 1100 acres. Lying at the head of the upper Chippokes; bounded &c at the head of the Westermost branch of the said creek. 905. George Gilbert, Septr. 29, 1643. 50 acres. Running from Powhetan bridge, along Walter Coopers marked trees. 906. William Frye, Augt. 29, 1643. 500 acres adjoining the land of Humphrey England & Thos. Warden. 906. William Newman, Augt. 26, 1643. 550 acres Northerly towards the Sunken Marsh, Easterly upon a swamp, Southerly towards the lower Chippokes creek. 915. John Bishopp, Octr. 16, 1643. 891 acres. Lying at the head of David Jones' creek. Note - "This patt. is renewed in the name of Captn. Thomas Swann the 8th Apl. 1659". 926. William Morgan, Octr. 26, 1643. 816 acres. On the East side of Chickahominy river, upon the head of a creek caled Morgans creek. 939. Richard Bell, Apl. 1642. 560 acres, near the head and about the head of Checkeroes Creek. 944, Captn, Robert Hutchinson, Feb.y 22, 1643. 1 1/2 acres. In James City Island, anciently belonging unto Mr. Samuel Mole; bounded &c adjoining the land of John Osburne, & towareds the State house. 944. John Batt, Novr. 7, 1643. 526 acres. Part of the land, lying at the head of the Eastermost branch of Back river called drinking swamp or otter dam swamp. 949. Benjamin Harryson, Mar. 21, 1643. 500 acres. On the South side of James River, near one mile & a half in ye wood upon a branch of Sunken Marsh. 950. Samuel Abbott, Apl. 10, 1644. 400 acres, near the head of Grays creek. Note - "This pattent is surrendered up unto Thomas Gray." [End of Book I.]