PATENTS ISSUED DURING THE REGAL GOVERNMENT; Wm. and Mary College Quarterly, Vol. 12, No. 1 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 *********************************************************************** Pages 18-24 PATENTS ISSUED DURING THE REGAL GOVERNMENT (Continued from Vol. XI., pages 271 to 276). The book in which the patent was recorded, the page, the patentee's name, date of issue, number of acres, and the locality of the lands. JAMES CITY COUNTY BOOK NO. 5. Page 26. Thomas Marston & Vincent Elliott. June 7, 1664. 340 acres. Upon the North side of Chickahominy river. Beg'g at Mr. Williams' corner tree, &c., towards Barbadoes run. 28. Ambrose Clare. Octr. 15, 1664. 300 acres. Beg'g at a Page 19. corner tree, at the head of the spring branch, on Hitchman's line. 63. John Knowles. May 6, 1665. 133 acres. In the County of James City. Part within and part without the Lyberties of sd. City. Beg.g at a corner stake by a ditch near the house formerly belonging to John Phipps. 92. Thomas Meredith. Apl. 27, 1661. 1370 acres. Upon the North side of Chickahominy main swamp, about a mile & a half from Powhite swamp. 119. Thomas Dennett. Augt. 8, 1665. 700 acres. Beg'g at Mr. Guines's Corner by the Dyascun Swamp. 124. Thomas Mines. Feby. 3, 1662. 800 acres. Upon the branches of Chickahominy swamp adjoining the land of Thomas Meredith, George Smith, &c. 125. Richard Egglestone. March 18th, 1662. 1377 Acres, 58 chs. Beg'g, &c., on the north side of a branch of Poetan Swamp, called the Hay meadow. 128. Daniel Halles. Jany. 7, 1663. 150 acres. Upon a branch of Poetan swamp; Beg'g, &c., by the path side that goeth from the Green Spring to the hot water. 131. Thomas Williams. Novr. 10th. 66 acres, 4 ch: 7 De: parts. Upon the branches of Archers hope Creek. 140. John Barker. Apl. 19, 1664. 1/2 acre. In James Town, adjoining land of Mr. Childers and John Phipps. 145. William Sarson. March 1, 1662. 107 acres. On the North side of James river, & on the South side of Parchmores Creek. 157. William Whitticar. Mar. 18, 1662. 90 acres. On the north East side of James river, Beg'g in Mr. Lovings line of marked trees behind Richard Leonard's house. 163. Thomas Spencer, Thomas Brookes & William Hichman. Apl. 27, 1664. 3300 acres. On the North side of James river & on the Southly side of the head of Chickahominy river above the Western path. 165. John Johnson. Mar. 18th, 1662. 155 acres. Bounding Southward upon a small branch of Archers hope Creek, north upon another branch of sd Creek. 172. Henry Walker. March 18th, 1662. 480 acres. Joining to the land of Richard Vardy. 181. Roger Womsley. Mar. 18, 1662. 900 acres. In James Page 20. City County & Charles County, on both sides of Nickadevans path, above Pease hill run. 230. George Morris & Richard Scrudy. Apl. 16, 1663. 740 acres. Upon the branches of Chickahominy Swamp. Beg'g, &c., in the line of Gooch & Pullam, below the dwelling house or quarter of Mr. Michell. 237. Thomas Michaell (formerly granted to George Morris & Richard Scrudy, dated Apl. 16th, 1663), June 23, 1664. 740 acres. Upon the branches of Chickahominy swamp, Beg'g, &c., in the line of Gooch and Pullam, below the dwelling house or quarter of sd. Michall. 243. William Wilkins. Feby. 4, 1662. 886 acres. Lying near Jockeys neck, adjoin'g the Secretaries land. 246. Majr. Robert Holt. Jan'y 8, 1662. 1550 acres. On the East side of Chickahominy river. Beg'g at the first Westermost branch of Jones's Creek. 253. George Marable. Feby. 25, 1663. 1/2 acre. In James City. Beg.g at a corner stake at high water mark near the Mulberry; formerly belong'g to Thomas Woodhouse, dated Octr. 17, 1665. 270. Captn. Mathew Edlow. Feb'y 16, 1665. 850 acres. In James City & Charles City Counties. On the So. Wt. side of the head of Chickahominy river. 272. Robert Castle. Feby. 25th, 1663. 1/2 acre. In James City. BEg.g, &c., against Mr. Fitchetts house. 275. Capn. Danl. Parke. Mar. 24, 1662/3. 528 acres. On the West side of Rickahock path. 293. George Busker. Octr. 27, 1663. 51 acres. Being in Forkies neck, in James County. 314. Colo. Guy Moulsworth. Mar. 18, 1662. 1460. In the Counties of Charles City & James City: Beg'g, &c., of the land formerly John Bishops. 316. Henry Soanes. Mar. 28th, 1662. 500 acres. At the head of Chickahominy river, adjoin'g the land of Richard Williams. 319. William Townsend. Feb'y 11, 1662. 33 acres. Lying near the head of Kiffs Creek, in Martins hundred. 331. Wm. Pearode & Geo. Sunders. Feby. 11, 1662. 1000 acres. On the South West side of Chickahominy river; Beg.g at the mouth of Mattahancke neck. Page 21. 342. Edward Travers. Feb'y 10, 1662. 326 acres. In James City Island, near black point. 352. George Gilbert. Octr. 10th, 1664. 400 acres. Beg'g, &c., on the head of the Spring branch on Hickman's line. 359. Henry Soanes & John Ling. Mar. 18, 1663. 600 acres. On the North East side of Chickahominy river, and on the South West side of Tyascum main swamp. 364. George Bagley. March 12, 1662. 50 acres. Running from Poetan bridge along Walter Cooper's marked trees. 365. William Hitchman. Decr. 18, 1663. 1000 acres. On northerly side of the head of Chickahominy river, bounded vizt. Northerly on Charles Freeman. 382. Robert Peake. May 26th, 1663. 1600 acres. At the head of Chickahominy river, Beg.g, &c., on Richard Williams's line. 395. Captn. George Loyd. Apl. 20th, 1664. 350 acres. Near the head of Morgans Creek. 395. Mich. Goodall. June 31, 1664. 300 acres. On the side of Chickahominy river; Bounded. viz., So Wt. upon Sd. river, No. Wt. on Taylor's neck. 396. John Ling. Feb'y 7, 1662. 370 acres. Three hundred acres thereof on the north side of Chickahominy river. Beg'g, &c., at the head of a branch of Tyascum. 412. William Smith. Augt. 30th, 1664. 50 acres. On the So. Wt. side of Tyascum Creek. 412. William Sale. Augt. 30th, 1664. 130 acres. On the East side of Chickahominy river. Beg.g on a branch which parts it from William Smith. 442. Richard Vardie. Mar. 28th, 1664. 850 acres. In James City & York County, on Poetan branches & the head of Green Creek branches. 463. William Broadrib. Septr. 6, 1665. 595 acres. Upon the So. Side of Chickahominy river, Beg.g, &c., in Mr. Brumfield's line. 472. Edward Sanderson. Sept. 27, 1665. 3000 acres. Part of the land on the East side of Chickahominy river, North on Sanderson's Creek. 545. William Knight. Septr. 14, 1665. 909 acres, 16 chs., 5 decimal parts. Beg.g, &c., on the West side of the old Rochohoe path to James City. Page 22. 550. Dancie Attlo. Novr. 9, 1665. 150 acres. Being marsh called by the name of the lower gulf in Chickahominy river. 547. Joseph Knight. Septr. 14, 1665. 809 acres, 16 chains, 5 de. parts. Beg.g, &c., near Mr. Bush's fence. The sd. land being part of divident of 2000 fomerly gtd. to Joseph Knight, decd., dated July 1st, 1653, &c. 587. Mrs. Judith Soans, widow. mar. 26, 1666. 450 acres. On the North side of James river, & on the Easterly side of Chickahominy, Bounded Vizt., northerly on Tyascum swamp; Easterly on Edward Galla & Thomas Brooks. 597. Thomas Sampson. Apl. 10, 1666. 202 acres. 64 po. Beg'g, &c., near a branch of Coxes Swamp. 614. Walter Austin. Septr. 23, 1663. 200 acres. The sd. land belonging formerly to Benjamin Carroll, decd., lately found to Escheat. 634. Sarah Drummond. Mar. 20, 1662. 1/2 acre. In James City. - North on Mr. Randolph's, East on the Church yard. 644. John Merryman. May 24, 1664. 150 acres. On the East side of Chickahominy river, - Bounded, Vizt., North on Warrany Swamp; N.Wt. by Wt. on Taylors Creek. 646. Fardinando Austin. Jan'y. 5, 1664. 1500 acres: In Charles City & James City Counties & on the North & South side of the head of Moyses run. Book No. 6. 39. Emmanuel Cambew - negro. Apl. 18, 1667. 50 acres. Being part of a great quantity formerly granted unto William Davis & lately found to Escheat, &c. 42. William May. Apl. 15, 1667. 100 acres. In James City Island, below Goose Hill. 90. David Crafford. Augt. 7, 1667. 86 acres, 79 chs., 6 De. parts. In the parish of Martins hundred. Beg.g, &c., on the South side of the Church path in Richard Whittacre's line. 153. Richard Whittacre. Octr. 28, 1666. 135 acres, 66 chs. Beg.g, &c., in a branch of the Gum swamp by Captn Ramsye's corn field. Page 23. 169. Thomas Maples & Wm. Hitchman. Septr. 10, 1668. 200 acres. On the branches of Warrany Creek. 170. Thomas Maples & Wm. Hitchman. Octr. 10, 1668. 536 acres. On the branches of Warrany Creek. Beg.g, &c., near Mr. Sorrell's path. 201. Edward Sanderson. Octr. 7, 1668. 3500 acres. part of the land, on the East side of the Chickahominy river, North on Sanderson's Creek. This land includes Islands. 208. Mitchell Gowree. Feb'y. 8, 1668. 30 or 40 acres. Formerly belonging to John Turner, decd., & by him purchased of Captn. Richard Barnhouse & lately found to Escheat. 214. Thomas Swann. Septr. 18, 1668. 500 acres. On the North side of James river, being part of a divident of Mr. Rice Hooe next above Thos. Scott's leased land. 223. Thomas Ludwell & Thomas Stegg. Jany. 1, 1667. 1/2 acre. In James City, on the river side, and adjoining to the westermost of those three houses, all which jointly were formerly called by the name of the Old State house. 246. Francis Sanders. Jany. 7, 1669. 130 acres. At the head of a creek issuing out of Chickahominy river, called Jone's Creek. 298. Mathew Pagge. Mar. 19, 1662. 1250 acres. In & adjoin'g to a neck of Land being bounded by Back river, & its marsh on one side unto a marked white oak by Mr. Batt's landing. 389. William Drummond. Lease ----- ---, 167-. 200 acres. In Passbehayes, adjoining the land of Willm. D-------, John White, Daniel Liell, &c. 389. William Drummond. ------ --, 167-. 1442 acres, 1 R. On Chickahominy river; Beg.g at ye next point above Warrany Landing place. 403. John Bowman. May 15, 1672. 108 acres, 3. On the North side of James river on the west side of Chickahominy river, adjoining to Thomas Tinsley. 442. Richard Holder. Jany. 28, 1672. 8 A., 1 r., 5 per. Beg'g at a stake standing at high water mark on James river side at the mouth of a small run. 452. John Duke. May 13, 1673. 486 acres. On the Ea. side Page 24. of Chickahominy river butting N. W. upon Tyascum swamp. 495. Wm. Drummond. Octr. 19, 1674. 461 Acres, 1 r., 4 po. On the North side of James river, between the orphan of Edloe, his land, on the river, & 700 acres, belonging to the orphan purchased of Young on the head. 519. Philip Freeman. mar. 10, 1673/4. 650 acres. Upon the Main swamp of Chickahominy river, above Westham path, and adjoining to the Land of Thomas Meredith. 524. John Phipps. Septr. 21, 1674. 1100 Upon a N.Et. branch of Powhatan swamp, adjoining the land of Sr. Wm. Berkeley. 586. Theo. Hone, Junr., & Thomas Hone. Octr. 5, 1675. 736 acres. Part of land, beginning on the branches of Warrany Creek & at a marked white oke on the Burchen swamp & standing in Sr. John Aytons line. 620. George Woodward. ------. 2000 acres. Upon Tyascum swamp, in the parish of Wimbleton, formerly granted to Sr. John Ayton, dated Octr. 15th, 1653. 690. Henry Hartwell. Apl. 30th, 1679. 736 acres. Part of the land, Beg.g on the branches of Warrany Creek & at a marked white oak on the Burchen swamp, & standing in Sr. Jno. Ayton's line. (End of Book No. 6).