Virginia Land Grants (partial) As early as 1630, the governor's Council offered grants of land to persons who settled on the frontier. In 1646, the Council issued patents to the fort captains and men for the lands on which outlying forts were built along with the lands surrounding the forts. And, in 1701, in an unsuccessful attempt to garrison the frontier, patents equal to four times the headright were offered to groups of men who would undertake the defense of the frontier. None of these offers met with a great deal of success. Later in the colonial period, bounty lands were offered as an incentive or reward to men who performed military service during the French and Indian War; however, the area in which the land was available was closed by the Proclamation of 1763, so it was not until 1779, and after, that the bounty was actually awarded. Those persons who performed requisite service had first to obtain a certificate showing proof of that service; some of these certificates were signed in 1774 by Lord Dunmore but most came from county courts in 1779 and 1780. These certificates show the name of the solder; his rank, unit, and length of service; the county in which his service was proved (which was not necessarily his county of residence); the number of the certificate; and any assignment made on the certificate up to the time the warrant was issued. The land granted on the basis of colonial wars service was in Virginia counties and the resulting grants are searchable through the electronic card index project of the Library of Virginia's Digital Library Initiative project. The direct URL for the Land Grants is , or you may go into the Electronic Card Indexes through the Library of Virginia's home page at . Beware, however, that many colonial soldiers assigned their warrant to speculators or others interested in moving west. All records pertaining to colonial bounty land service are available in manuscript form only. H. J. Eckenrode's List of the Colonial Soldiers of Virginia, which was published as a Special Report of the Department of Archives and History for 1913 by the Virginia State Library, and William Armstrong Crozier's Virginia Colonial Militia, published initially in 1905 and reprinted several times since, most recently in 1982, contain the most detailed lists of Virginians who performed military service during the colonial era. *Has more than one land grant listed NAME DATE COUNTY ACRES/LOCATION -A- Aalves, George April 2, 1703 New Kent County patents 9, p. 533 Aaron, Abraham May 10, 1796 Pittsylvania 35 196 Aaron, Abraham July 19, 1797 Pittsylvania 37 319 Aaron, Abraham June 10, 1802 Pittsylvania 50 127 Aaron, Jacob May 10, 1796 Pittsylvania 33 607 Aaron, William July 20, 1780 Amherst -B- Bishop, James card #52 Bishop, John Apr. 9, 1651 county not named 300 Upon the South side of upper chipoaks Creeke commonly called by the name of Swan Bay. Bishop, John Mar. 15, 1741 Brunswick County 261 s.side Halls Branch Bishop, John July 31, 1843 Floyd County 185 Indian Creek/Little River Bishop, John Mar. 25, 1658 James City County 300 adjoining land of Thomas Crouch and George Powell. The land formerly granted by patent unto the said John Bishop, decd. dated July 4, 1641. "Son & heir of John Bishop, decd." Bishop, John Dec. 11, 1793 Montgomery County 144 Little River/New River Bishop, John Oct. 1, 1821 Preston County 50, Henry Lewis' land Bishop, John June 14, 1823 Preston County 100 Drapers run Bishop, John Apr. 10, 1751 Princess Ann County 445 On the North river in Blackwater. Beg.g &c on the said North river pocoson adjoins land of widow Wormington Bishop, John Oct. 11, 1805 Washington County 5 Holstein River, adj. Thomas Tilson & Sampson Coles Bishop, John Apr. 10, 1798 Wythe County 300 see Peter Bishop & John Bishop, John & Mason, James Feb. 27, 1653 Surry County 50 s.side James River, se.side of Tapahanock Creek Bishop, John A. Feb. 26, 1895 Grayson County 104 Poles on Little Fox Creek Bishop, card #65 Bishop, Joseph & Matthew; Davis, Edward May 23, 1763 Lunenburg County 412 Waqua, Cedar creeks, adj. Wm. Lamford &c Bishop, card #74 Bishop, card #78 Bishop, Mason Jan. 2, 1737 Brunswick County 400 n.side Great Creek Bishop, Mason* Aug. 30, 1763 Brunswick County 1015 Brunswick & Lunenburg, adj. Matthews, Parish & others Bishop, Mason Dec. 15, 1749 Lunenburg County 275 both sides Kittlestick Creek, adj. Macklin Bishop, Mason Feb. 1, 1780 Lunenburg County 319 head branches of Stoney Creek, adj. Henry Gee, Thos Green &c Bishop, Matthew Mar. 24, 1788 Lunenburg County 187 s. branches of Waqua Creek Bishop, Matthew July 25, 1788 Brunswick County 330 both sides of Little Creek Bishop, Matthew May 23, 1763 Lunenburg County 412 see Bishop, Joseph; Matthew; & Davis, Edward Bishop, Peter & John Apr. 10, 1798 Wythe County 300 Reed Creek, adj. Peter Bishop & John Montgomery Bishop, Peter, Sr. Sep. 1, 1809 Wythe County 120 Reed Creek, adj. his own & John Bishop's land Bishop, Samuel G.* Oct. 4, 1820 Randolph County 250 Leading Creek, adj. Elijah Skidmore & Benjamin Wilson Sen. Bishop, Solomon Jan. 9, 1786 Washington County 372 Walkers Creek/Holstein River Bishop, Washington J. Aug. 31, 1850 Washington County 260 South fork of Holston Bishop, William Mar. 10, 1756 Albemarle County 123 Hardware River Bishop, William May 11, 1813 Albemarle County 175 s.side Mechuma River Bishop, William July 4, 1787 Prince George County 107 Counties of Surry & Prince George, Warwick Swamp, adj. John Bishop, James H. Fletcher &c Bishop, William July 4, 1787 Surry County 107 Counties of Surry & Prince George, Bettys spring branch Bishop, William July 1, 1819 Washington County 15 Holstein River/Henry Thompson's land Bishop, William M. June 1, 1869 Bland County 461 top of Buckham Mountain Bishopp, Cyprian June 14, 1655 Lancaster County 200 s.side Rappahannock River Bounded....., now in the possession of Henry Deadman. "Four hundred acs. formerly gtd. to Henry Deadman Novr 18th, 1653." Bishopp, John Nov. 9, 1638 James City County 150 Tappahannock Creek Bishopp, John Oct. 16, 1643 James City County 891 David Jones' Creek "This patt. is renewed in the name of Captn. Thomas Swann the 8th of Apl. 1659." -L- Laffoon, Matthew & Nathaniel Aug. 10, 1759 Lunenburg County 400 Great Creek, Patents 34, P. 440 Laffron, S. D. Dec. 3, 1880 Grayson County 80 Iron Mountain Lafon, John Nov. 9, 1827 Giles County 4 Clover Hollow Lafon, W. P. July 22, 1898 Giles County 1.5 Clover Hollow Laforce, James Oct. 1, 1858 Russell County 390 Sand Lick Ridge/Dumps Creek Laforce, John W. Jan. 1, 1859 Russell County 434 Dumps Creek Laforce, Rene June 1, 1750 Goochland County 900 s.side James River LaForce, Rene Feb. 20, 1723 Henrico County 1000 n.side James River LaFurreer, Anthony Apr. 1, 1641 Upper Norfolk County 300 Western branch Nansemond river, 9 mi. up card #5 Lockhart, Benjamin Apr. 28, 1711 Nansemond County 130 see James, Joseph, Benjamin, John sons of Capt. James Lockhart, decd. card #7 card #39 Lockhart, Patrick Oct. 8, 1803 Botetourt County 1000 on Sinking Creek, branch of New River adj. Benjamin Peck &c card #41 -M- Matthews, George July 26, 1765 Augusta County 300 see Hughes, James; Willson, George; Matthews, Sampson; Matthews, George Matthews, George Apr. 6, 1769 Augusta County 69 see Matthews, Sampson; Matthews, George Matthews, George Aug. 3, 1771 Augusta County 2080 see Matthews, Sampson; Matthews, George Matthews, George Mar. 1, 1773 Augusta County 232 see Matthews, Sampson; Matthews, George Matthews, George* July 5, 1774 Augusta County 350 see Matthews, Sampson; Matthews, George Matthews, George* Aug. 3, 1771 Botetourt County 45 see Matthews, Sampson; Matthews, George Matthews, George Nov. 10, 1779 Botetourt County 216 see Matthews, Sampson; Matthews, George; Lockhart, Patrick Matthews, George June 8, 1787 Ky. Military District 1500 waters of Beaver Dam/Trade Water, line of William P. Quarles survey No. 194 Matthews, Jacob W. assee Aug. 1, 1836 Pocahontas County 75 Green brier River Matthews, James Sep. 25, 1762 Albemarle County 175 n.side Appomattox River Matthews, James June 1, 1750 Amelia County 38.5 s.side Appomattox River Matthews, James Sep. 25, 1762 Amelia County 62 s.side Appomattox River Matthews, Sampson Jr.* July 23, 1794 Greenbrier County 400 s.side Greenbrier River, adj. John Anderson incl. improvement by Abraham Nefe Matthews, Sampson L. July 4, 1835 Pocahontas County 28 Nap's Creek Matthews, Sampson L. June 30, 1845 Pocahontas County 372 Cheat mountain, adj. own land Matthews, Samuel* Oct. 1, 1747 Amelia County 400 Mill fork of Vaughans Creek Matthews, Samuel Oct. 20, 1779 Halifax County 399 Lower Double Creek, adj. Charles Weatherford Matthews, Sarah June 1, 1787 Jefferson Co., KY 1500 see Matthews, Ann & Sarah Matthews, Sarah McClanahan* Mar. 17, 1786 Jefferson Co., KY 1000 see McClanahan, Robert; Matthews, Ann; Matthews, Sarah McClanahan -R- Russell, Albert April 16, 1788 KY Military District 1,000 acres on waters of Ohio Russell, Alexander April 19, 1787 Ohio County 1,000 acres on waters of McElroys Fork Russell, Alexander* Oct. 4, 1787 Ohio County 1,000 acres on McElroys Fork Russell, Andrew* Apr. 21, 1796 Augusta County 47 acres on waters of Long Meadow Russell, Andrew* Nov. 1, 1798 Washington County 200 acres on Youngs Creek/Holstein River Russell, Andrew (Margaret, Lucy & Elsie Walker) May 28, 1798 Washington County 600 Locust Fork/Holstein River Russell, Anne Aug. 20, 1734 Prince George County 203 Knibbs Creek Russell, Armstead Mar 1, 1803 New Kent County 450 Pumunkey River Russell, Brice Aug. 3, 1771 Augusta County 90 Middle River of Shanando Russell, Calvin Nov. 20, 1877 Grayson County 8 Middle Fox Creek Russell, Catherine July 9, 1806 Campbell County 1314 Russell, Charles May 2, 1705 Henrico County 945 Russell, David Oct. 21, 1788 Monongalia County (WV) 500 Flatt Run Russell, David Nov. 16, 1801 Washington County 40 Adj. land of William Ryburn Russell, Edward* June 1, 1786 Lincoln County 1000 Muddy Creek Russell, Eliza June 20, 1837 Brooke County Lot of Ground (see Benj. Newhouse) Russell, Elizabeth June 21, 1802 Rockingham County 1.20 adj. own & James Lokeys Russell, George June 20, 1837 Brooke County Lot of Ground (see Benj. Newhouse) Russell, Isaac Nov. 5, 1832 Lee County 100 Cain Creek Russell, J. F.* Sep. 12, 1884 Grayson County 22 Fox Creek Russell, James June 20, 1837 Brooke County Lot of Ground (see Benj. Newhouse) Russell, James July 9, 1806 Campbell County 1314 (see Robinson, John; Doherty, Jarrett; Russell, Catherine; Russell, James) Russell, James May 24, 1786 Fayette Co., KY 1856 Licking/Johnson's Fork Russell, James* Apr. 2, 1855 Grayson County 230 Panther Creek Russell, James Oct. 30, 1838 Logan County 25 Spruce fork of Little coal Russell, James Apr. 3, 1784 Monongalia County (WV) 310 (adjoining Michael Carnes, James Coburn and including his Settlement made in 1770) Russell, Jefferis Aug. 16, 1756 Lunenburg County 354 head of Pine Creek, adj. Vaughn, Macklin Russell, John June 24, 1635 county not given 250 lower Chippoakes Creek beg. at upper Middle Creek Russell, John Feb. 1, 1738 Brunswick County 281 Stanton River Russell, John Apr. 10, 1751 Brunswick County 344 N.side of Dan River Russell, John Apr. 10, 1751 Brunswick County 404 S.side of Dan River Russell, John May 29, 1760 Halifax County 434 both sides Cascade Creek Russell, John* Nov. 17, 1801 Washington County 44 adj. David Russel's land Russell, John Jr. June 20, 1837 Brooke County Lot of Ground (see Benj. Newhouse) Russell, John, junr Aug. 17, 1725 Henrico County 400 n.side Appomattox River in John Pride's line Russell, Joseph June 1, 1782 Lincoln County 250 branch of Dicks River adj. Benjamin Logan Russell, Lewis Sep. 1, 1857 Grayson County 40 Guffee Creek Russell, Milby* Dec. 30, 1795 Accomack County 24 opp. mouth of Chessanessex Russell, Moses Apr. 10, 1798 Bath County 400 Russell, Mrs. Nettie Hunt June 16, 1941 City of Alexandria 3 parcels, Glebe & Russell Roads Russell, Oliver June 20, 1837 Brooke County Lot of Ground (see Benj. Newhouse) Russell, Peter* Sep. 28, 1728 Spotsylvania County 400 near branch of Mountain run Russell, Philemon July 5, 1751 Lunenburg County 400 on head of Miles Creek adj. Jeffery Russell Russell, Philip* Aug. 1, 1816 Grayson County 75 Guffeys Creek Russell, Rachel Sep. 28, 1728 Spotsylvania County 850 North river Russell, Richard* (or Ruffell) Aug. 27, 1653 county not given 150 adjoyning to Massey poynt & devided from the land of John Gookin Russell, Richard Sep. 25, 1657 Northumberland County 1000 Chinkahan Creek or Mr. Presley's Creek Russell, Robert Mar. 1, 1754 Accomack County 248 Deep Creek, adj. Charles Snead Russell, Robert May 12, 1759 Bedford County 350 both sides Flatt Creek Russell, Robert Aug. 25, 1787 Campbell County 1000 Cattail Spring Branch/Flat Creek Russell, Samuel June 20, 1837 Brooke County Lot of Ground (see Benj. Newhouse) Russell, Samuel Oct. 24, 1701 James City County 370 Escheated land, late in the possession of Mary Workman late daughter of Daniel Workman, decd. Russell, Sarah Mar. 15, 1675/6 Lower Norfolk County 70 Curretuck Russell, Sarah Sep. 28, 1728 Spotsylvania County 800 North river Russell, Thomas June 20, 1837 Brooke County Lot of Ground (see Benj. Newhouse) Russell, Thomas July 4, 1788 Monongalia County 345 on Robertsons Run including his settlement made in 1773 Russell, Thomas Apr. 20, 1684 Lower Norfolk County 70 Curretuck Russell, Captn. Thomas Oct. 20, 1691 no county given 300 in the woods "fromwards" the head of the Southerne branch of Elizabeth river Russell, Captain Thomas Oct. 30, 1686 Lower Norfolk County 450 In the woods fromwards the head of the Southern branch of Elizabeth river. Beg. at Hollowells markt. white oak Russell, Thos. M. Aug. 29, 1879 Grayson County 55 Little Fox Creek Russell, William July 12, 1750 Amelia County 203 adj. Phillip Jones, Col. Samuel Cobb, Willm. Sizemore Russell, William* Oct. 23, 1750 Augusta County 750 see James Wood, William Green, William Russell Russell, William Mar. 16, 1771 Augusta County 130 betw. said Russell's other land and Kennerley's land in Beverley Manor Russell, William June 20, 1837 Brooke County Lot of Ground (see Benj. Newhouse) Russell, William Aug. 20, 1740 Brunswick County 300 Staunton River Russell, William Apr. 6, 1769 Halifax County 400 Great Toby's Creek Russell, William Aug. 20, 1786 Jefferson Co., KY 3851 Indian Camp Creek/Green River/Big Barren Russell, William* Mar. 1, 1781 Ky. Military District 2000 Kentucky River, 95 mi. s. of Ohio River Russell, William May 12, 1759 Lunenburg County 400 Banister River, adj. Alexr. Nelson &c Russell, William Aug. 10, 1759 Lunenburg County 400 Difficult Creek, adj. William Roy &c Russell, William Aug. 10, 1759 Lunenburg County 400 branches of Double Creek and Toby's Creek, adj. his own lines Russell, William* Dec. 17, 1735 Orange County 4950 Sherrando river/Happy Creek Russell, William Dec. 17, 1735 Orange County 1000 s.side of south branch of Sherrando river, adj. tract of 3650 surveyed for said Russell Russell, William Jan. 12, 1753 Orange County 1000 s.side of Rappidan River/Russell run, Jonathan Gibson Russell, William June 21, 1780 Pittsylvania County 274 Fall Creek/Burches Creek, adj. Dodson, Harris &c Russell, William Feb. 20, 1723 Prince George County 292 Hardwood run Russell, William Aug. 30, 1743 Prince George County 468 s.side Second swamp, incl. his old land Russell, William June 16, 1727 Spotsylvania County 1000 German run corner to Colonel Spotswood Russell, Capt. William Mar. 15, 1744 Orange County 400 fork of James River Russell, Col. William* June 10, 1784 Washington County 620 Clinch River/Copper Creek Ridge adj. Sam Porter, James Osburn Newhouse, Benjamin, for one moiety, and Strain, Catherine; Russell, George; Russell, Oliver; Russell, James; Russell, John, Jr.; Russell, Thomas; Russell, William; Russell, Samuel; and Russell, Eliza, the children and heirs of John Russell, dec'd. late of Wellsburg for the other moiety, 20 June 1837, Brooke County, Lot of ground. On Federal Street in Charlestown, late the property of Gideon Batcheller, who died seized thereof. Grants No. 86, 1836, p. 667