Patents Issued during the Regal Government; Wm. and Mary Qrtly., Vol. 9, No. 2 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. 2. (Oct., 1900), pp. 67-74. WILLIAM AND MARY COLLEGE QUARTERLY HISTORICAL MAGAZINE. VOL. IX. OCTOBER, 1900. NO. 2. PATENTS ISSUED DURING THE REGAL GOVERNMENT. (Continued from Vol. IX., pages 11 to 18). The book in which the patent ws recorded, the page, the patentee's name, date of issue, number of acres and locality of the lands. JAMES CITY COUNTY. BOOK NO. 1 Page 460. Thomas Smith, Augt. 21, 1637. 350 acres. Adjoining Weaver's plantation Southly towards a branch of Kethes Creek. 461. Thomas Smith assee of Silvester Totnam, 1635. 100 acres. The said one hundred acres granted to mee. 462. Thomas Weekes, Augt. 21, 1637. 100 acress abutting Chippokes Creek &c Wm Rookins divident lying on the west. 463. Humphry England, Augt. 21, 1637. 150 acres. Up Chickahominy river, being a neck of land called the red bank pointing to an Island belonging to Willm Morgan. 464. George Burcher, Augt 22, 1637. 200 acres near the head of a little creek Easterly towards the mouth of Lawnes Creek. 465. George Burcher, Augt 22, 1637. 300 acres. At the upper Chippokes, bounding upon the land of John Hatcher. 466. Alexander Stomar, Augt 23, 1637. 1 acre in James Island, near the Brick kill, being 24 pers. in length & 7 pers. & 1/2 in breadth. 468. George Holmes, Augt 24, 1637. 350 acres. At the head of Kethes Creek being bounded between two swamps. Page 68. 469. John Brodwell, Augt. 24, 1637. 300 acres. Part of the said land, being an Island, lying west upon Chickahominy river, against the place called the Gulfe. 469. Thomas Ellis, Agut. 24, 1637. 50 acres. Butting North east upon Clay bank, lying at the Creek's mouth. 472. John Davis, Augt. 26, 1637. 250 acres. In Chickahominy river, adjoining the land of Samuel Kirby. 474. Samuel Snead, Augt. 28, 1637. 200 acres. Begg. at the head of Kethes Creek, adjoining the land of George Holmes. Note "This patt. renewd. &c March 19, 1643 in the name of Alice Snead". 485. Francis Fowler, Octr. 25, 1637. 1200 acres. Part of the land lying on the west side of Juring point creek: Beg.g at a cross creek a mile above Juring point the Cross creek run.g &c. 490. Samuel Edmonds, Octr. 23, 1637. 350 acres. Easterly upon the land of Jeremiah Clements, northerly upon the mouth of the upper Chippokes neck. 493. Samuel Curbye, July 9, 1636. 200 acres. South west upon a creek called Tanks Pasbye Hayes Creek adjoining the land of John Dansey N.Et. upon Chickahominy. 496. Richard Kemp, Secretary, Novr. 15, 1637. 600 acres. Near James City as might con- veniently be found should be laid out & taken up to belong to the place of Secretarie. 504. David Mansell, Novr. 24, 1637. 500 acres. Adjoin.g to the plantation or neck of land now in the possession of the said Mansell. 520. Richard Brewster, Feb.y 6, 1637. 500 acres. Being a neck of land called the great Neck also the barren Neck. 521. John Carker, Feb.y 10, 1637. 6 acres. In James Island near unto Goose hill, being a ridge of Land called by the name of rindle ridge. 527. Bennett Freeman, May 26, 1638. 450 acres. On the Easterly side of Chickahominy, being a neck of land opposite to the land of Willm Beard. 531. Edward Travis, Jan.y 25, 1637. 900 acres. Upon the head of upper Choppoecks Creek, adjoin.g upon the South west side of the land of Jeremiah Dickenson. Note: "This patt. was renewed in the name of Edward Travis & John Johnson." Page 69. 532. Edward Travis, Jan.y. 25, 1637. 300 acres. At the upper Chippokes, joining upon the North East side of the land of Jeremiah Dickenson. 532. Peleg Buck, May 29, 1638. 500 acres. Lying in the neck of Land within the County of James City; East upon a Creek between the Belab land & the said neck of land. 534. Joseph Harman, May 21, 1638. 800 acres. On the Westerly side of Chickahominy river, being the next land on this side of Paase hill marsh. 534. Thomas Harwood, Novr. 7, 1637. 1850 acres. Part of the land abutting southly upon the land now in the possession of Wm. Rabnett thence &c alongst Kethes Creek. 535. Edward Morecrofte, May 29, 1638. 500 acres. On Chickahominy river, about 2 miles up pine paint creek, butting west upon the Creek against two Islands. 541. Edward Morth, Decr. 16, 1637. 100 acres. In Smith's fort Creek, thence &c, another marsh to the Northward commonly called or known by the name of Erasmus Carter's neck. 541. Henry Tompson, Decr. 16, 1637. 150 acres. Easterly upon Smith's fort Creek joining southly upon the land now leased to John Buckmaster. Note: "Patt renewed &c in the name of John Newman Apl. 16, 1644". 546. Jeremiah Dickenson, May 6, 1638. 500 acres upon the upper Chippocks Creek. Beg.g at a bay called Swans bay. 548. John Fludd, May 12, 1638. 2100 acres. Adjoining the land of Captn. Henry Browne, north upon the main river, west upon Benjamin Harrison's marked trees. 549. Rice Hoe, May 9, 1638. 700 acres. Being at a place called Captn. Martin's Shipps ad- join.g the land of Alice Edloe. Note: "This patt. is renewed the 16th of Octr. 1643 &c. & another patt. of 300 acres dated June 4, 1639 & 969 acres added to them". 554. William Rookins, March 5, 1638. 150 acres. Upon the upper Chippokes Creek, northerly upon James river adjoin.g the land of Samuel Edmonds. 554. William Pilkinton, May 4, 1638. 200 acres. Southerly upon Chippokes creek, westly into the main woods, a small creek lying upon each side of the said land. Note: Page 70. "This patt. is renewed &c in the name of Nicho. Perry & 950 acres added to it, dated viiith. Sept. 1644." 556. Benjamin Carrill, May 16, 1638. 700 acres. Beg.g at Sandy point and extending down the river to Dancing point. 557. Charles Foard, May 19, 1638. 250 acres. Over against Dancing point on the Southly side of the river. 559. Edmond Morecroft & John Dansey, May 20, 1638. 700 acres. In Chickahominy river some four miles above Clay bank, some what better than a mile from the river side. 562. Abraham Spencer, May 25, 1638. 150 acres. Called the Green swamp, joining upon the plantation now in the possession of Thomas Loveing. 564. Christopher Lawson, May 1, 1638. 400 acres upon the creek commonly called Ralphes Creek at the head of the said creek. 566. John Senior & Henry Carman, May 10, 1638. 150 acres. North upon the upper Chippokes Creek, adjoin.g the land of Thomas Weekes. 567. Thomas Swann, May 9, 1638. 300 acres. On the Southly side of James River, north upon the river, thence &c upon a dividednt lately belonging to Captn. Ralph Hamer & now in the possession of Jeremiah Clements. 572. William Carter, May 21, 1638. 1000 acres. About 3 miles from James River, thence &c into the Bay tree neck. 575. Richard Hill & Roger Arnwood, May 4, 1638. 300 acres. On the Chickahominy river, being a neck of Land, in the Second creek below the Gulfe upon the East side of Chickahominy river. 583. Edward Minter, July 25, 1638. 300 acres. At the upper Chippokes, on the west side with a great swampe next to the land of Benjamin Harrison. 584. Leift Robert Sheppard, July 26, 1638. 650 acres. On the Southern side of James river, at the lower Chippokes creek, above the uppermost little creek the land lying between two branches of the said little creek. 585. William Morgan, July 28, 1638. 150 acres. Being a small Island in Chickahominy river lying &c upon the Pyine point down the river. Page 71. 585. Thomas Wallis, July 28, 1638. 700 acres. Called by the name of Juring point. Beg.g Southly upon James river. 587. Richard Kemp, Augt. 1, 1638. 80 pole. In James City Island. Between the land of Thomas Hill and Richard Tree. 588. Thomas Hill, Augt. 1, 18\638. 48 pole. In James City Island; adjoin.g the land of Richard Kemp. 594. Francis Barrett, Augt. 29, 1638. 600 acres. Butting upon Chickahominy river, adjoining the Land of John Robins. 595. Robert John, Augt. last, 1638. 14 pole in James City adjoining the land of Thomas Goulding. 596. John Moore and Rowland Burnam, Sept. 4, 1638. 200 acres. Near the head of the second creek, below the Gulfe, on the East side said river. 596. Thomas Plomer and Samuel Edmonds, Sept. 7, 1638. 400 acres. At the upper Chippokes Creek. Easterly upon the main Creek. Note: "See Book No. 2 page 40". 597. Robert Freeman, Sept. 11, 1638. 700 acres. On Chickahominy river; adjoining the Land of Francis Barrett. 597. Richard Wilcox, Sept. 11, 1638. 700 acres. On Chickahominy river adjoining the Land of Robert Freeman. 597. Joel Vivon. Deed of Gift. Septr. 21, 1638. 50 acres. In Martin's hundred, adjoining the Land of Thomas Smith. 598. William Parry, Sept. 22, 1638. A peece Land. In James City containing six pole in breadth & four pole in length. 598. Arthur Bagly, Septr. 22, 1638. 1/1 acre. In James City viz: upon the S. James River & Northerly into the Island. 599. Robert Hutchinson. Lease. Septr. 24, 1638. 50 acres. Bounding southerly upon a swamp. Westerly upon the Clear grounds of Pasbyhayes. Note: "May 20, 1642. This is surrendered up". 600. John Jackson & Eliza Kingsmell, Septr. 26, 1638. 600 acres. Being a peece of small Islands lying Chickahominy river compased round wth a marsh extend.g So. So. wt. on the land of Bridges Freeman. 603. William Taylor, Novr. 9, 1638. 1200 acres. Beg.g at the next point of Land above Warrany landing place lying west southerly upon the said Chickahominy river. Page 72. 604. John Bishopp, Novr. 9, 1638. 150 acres. At the head of Tappahanock creek. 604. Thomas Crouch, Novr. 10, 1638. 150 acres. Upon a creek called Tappahannock creek, upon the west side. 605. Thomas Chipwell, Novr. 15, 1638. 600 acres. In Chickahominy river, lying between the lands of Richard bell and Theordore Moyses. 608. George Lobb, Thomas Perce and Thomas Warner, Feb.y 10, 1638. 1550 acres. In Chicka- hominy river. Beg.g next unto the Land of William Taylor. 612. Edward Sanderson, Feb.y 18, 1638. 200 acres. At the head of piny point Creek, being several small Islands lying near to Morgan's Island. 616. John Chew, Feb.y 22, 1638. 350 acres. East upon a creek next to the Gleab land, north- west upon a creek abutting upon the Otter dams. 617. John Robins, Feb.y 25, 1638. 1200 acares. Butting upon Chickahominy river; thence &c. Beg.g at a marsh Island at pease hill point. 618. William Wigg, Feb.y 22m 1638, 300 acres. Up Chickahominy river, about a mile above the mouth of warrany Creek. 619. Phillip Clarke, Novr. 10, 1638. 200 acres. Bounding South East upon a Marsh called Sunken Marsh. 621. Thomas Stamp, Feb.y 24, 1638. 500 acres. Bounding upon a swamp at the head of Lawnes Creek. 622. Captn. Richard Barnehouse, marriner, Feb.y 27, 1638. 250 acres. Butting upon a Dry gut or Deep hollow swamp to the Southward of William Berry's house. 623. Stephen Webb, march 2, 1638. 250 acres. Lying near the head of Sunken Marsh East upon the land of Wm Nusam. Note - "This patt. is renewed by Stephen Webb & another former patt. of the 18 Septr. 1636 put into it & one hundred acres of land more added to them." 624. John Watkins, March 2, 1638. 150 acres. At the lower Chippokes, lying upon the north side of Sunken Marsh. 624. Robert Holt and Richard Bell, March 2, 1638. 500 acres. Page 73. On Chickahominy river, up towards the head of Checkqneroes Creek. Note: "This patt. renewed in the name of Robert Holt the 23rd July, 1640." 625. Thomas Swan, Mar: 1, 1638. 1200 acres. Upon the Southern side of James river, bounded West upon Smith's mount to the half way neck. 626. Edward Travis & John Johnson, Sonn of John Johnson, decd. Feb.y 25, 1638. 900 acres. Lying upon the head of the upper Chippokes Creek; adjoining the Land of Jeremiah Dickenson. 627. George Grace, Mar. 7, 1638. 1000 acres. Wthin Chickahominy river, adjoining the land of Bridges Freeman, & running downward towards the head of a creek called Pagan Creek. 629. John Bradston, Septr. 26, 1636. 250 acres. On the Southern side of the river, in the bottom of the Bay called Pipscoes Bay, adjoining Eastward upon the swamp. Note: "It appears by a memo at foot of Record that the land is assigned of John Fludd of Westover plantation in Virga. See another memo". 630. John Nortons deed to Edward Sanderson. Novr. 1, 1638. One house and 12 acres of land, in James Island, bounded to the Eastward of James City & abutting Westward on a marsh. 631. Thomas Gray, May 26, 1638. 550 acres. Over against James City, adjoining on the north side of the land which is now in the possession of Thomas Swan. 635. David Munsell, Octr. 10, 1638. 250 acres. Adjoining the land of Thomas Loving in Martin's hundred, Northerly by a ridge of land whereon the Church standeth. 640. Edward Oliver, Apl. 16, 1639. 450 acres. Upon the South side of Chickahominy river, &c called by the name of Mattahanck. Note: "This patt. was renewed & 300 acres added to it." 640. Edward Oliver, Apl. 16, 1639. 300 acres. At the head of Chickahominy river, upon the north side of the same called by the Indians wth the name of Crestipa. Note: "This patt. was surrendered up & the land taken up to the former patt." 640. Samuel Trigg & Raphaell Joyner, Apl. 17, 1639. 300 acres. On Chickahominy river, &c Southerly upon an Island of Page 74. Wm. Wiggs being near about two miles up wthin the mouth of Warranye Creek towards the head. Note: "Patent assigned from Trigg to Joyner & renewed in the name Joyner & Porter & 500 acres added unto it." 641. William Bassett, Apl. 18, 1639. 150 acres. Bounding East and West upon Chickahominy river, Northerly into the woods called by the Indians wth the name of Pattacocock. 641. John Osborne, Apl. 26, 1639. 300 acres. At the upper Chippokes Creek joining upon the North East side of the land of Jeremiah Dickenson. 642. Edward Travis, Apl. 25, 1639. 300 acres. On Warriny creek, adjoining the land of Bennet Freeman & Wm Wigg. See Book No. 2, pa. 363. 642. William Wigg, Apl. 13, 1639. 350 acres. On the head of Warriny creek, upon the northerly branch, adjoin.g unto the land formerly granted to him by patent. The abstract of this patt will be found in the book styled "no county", not having the name of the County in the patt. It is possible that the land lies in the County of James City, which is the reason of its being introduced here. 643. Edward Travis, Apl. 25, 1639. 800 acres. On Chickahominy river, being a neck of land called Pease hill. Note: "This patt. included another number of 1080 acres. Book No. 2, pa: 363." 646. William Davis, May 11, 1639. 200 acres. Adjoining patented land of Alexander Stomer. 646. Walter Cooper, Apl. last. 350 acres. Due East upon Powhatan swamp bridge. 647. John White, Apl. 9, 1639. 350 acres. On Chickahominy river, Beg.g at the 1st point of wood of the hither side of the lower gulfe. 647. John Dunston, May 20, 1639. 250 acres. In hogg Island main, East upon the land of Robert Sheppard. 647. John Dunston, May 20, 1639. 600 acres. In Hogg Island main. Beg.g upon a valley coming out of the great swamp callled the Arrow reed swamp. 648. William Fairefax, Feb.y 20, 1619. 200 acres. 12 acres, situate in the Island of James City, about the now mansion house of said Fairefax. 188 acres situate upon or near Archers hope. (To be Continued).