Land Patents 1628
~ 1849
~ W ~ X ~ Y ~ Z ~
The source address
[source]
is no longer good.
The Library of Virginia has implemented a new, enhanced catalog system.
Virginia Land Office Patents and Grants/Northern Neck Grants and Surveys
REF |
NAME |
DATE |
DESCRIPTION |
[source] |
Walker, Thomas, Maj |
26 February 1665. |
2350 acres called Mattopony Fort. Beginning at a small run called
Potataneno. |
[source] |
Waller, John |
20 February 1667. |
126 acres adjoining his own and Edward Teales land. |
[source] |
Walter, John |
10 April 1677. |
423 acres in Ware Parish. Beginning &c., of Mr. Taliafro's land,
running &c., along Wm. Peach's land. |
[source] |
Ware, Parish |
28 April 1800. |
352 acres. |
[source] |
Wareing, Henry |
28 April 1691. |
152 acres adjoining the land of Edmond Roberts and Charles Joanes. |
[source] |
Warner, Augustine |
1642 |
600 acres lying and being in Severne in the first river in Mockjack
Bay... called Austins Desire |
[source] |
Warner, Augustine, Capt |
11 February 1657. |
348 acres part of the land lying on the head of a branch that
issueth out of Pyanketank River. The residue upon the head of Severn
in Mockjack Bay. |
[source] |
Warner, Augustine, Col |
20 January 1666. |
1224 acres in Abington Parish. Beginning at the mouth of a small
gutt on the N: E: side of a peninsula, then &c., to Christopher
Robins marked gums. |
[source] |
Washington, John, Jr |
28 April 1711. |
56 1/2 acres. |
[source] |
Waters, John |
1 May 1679. |
500 acres beginning &c., in Col. Dudleys line being a corner tree of
the said waters former dividend. |
[source] |
Waters, John |
26 September 1678. |
140 acres adjoining the land of Wm. Elliott, Col. Dudley and Richard
Longest. |
[source] |
Watters, John |
24 April 1700. |
38 acres on the south side of Piscattaway Creek opposite to a piece
of land sold to the sd. Waters by Capt. John Smith of Gloucester Co. |
[source] |
Wells, Susanna |
11 March 1675/1676. |
57 acres adjoining land of John Wells, dec'd., which said land was
formerly surveyed by John Lewis, surveyor, at the instance and for
the use of Edward Wells, father &c. |
[source] |
West, John, Capt |
27 May 1654. |
1000 acres on the No. Et. side of Mattapony River, adjoining the
land of Ralph Green. |
[source] |
West, John, Col |
2 June 1657. |
1000 acres on the north east side of Mattapony River, adjoining
Ralph Greens land "Renewed in Mr. Thomas Ramseys name, as signed to
him by Captn. West, son of Col. West, March 18 1662". |
[source] |
West, Toby |
27 May 1654. |
500 acres on the north east side of Mattapony River and ___ north
side of Thomas Sanders' land. |
[source] |
White, Peter |
26 November 1679. |
350 acres beginning &c., of Tho. Dawkins, near a branch, near Richd.
Holloways plantation. |
[source] |
White, William |
7 January 1757. |
125 acres escheat land from Henry Preston. Beginning &c., on the Wt.
side of Hatters Creek. |
[source] |
Whitehead, Richard |
20 April 1685. |
180 acres adjoining the land of -- Gill and Thomas Cheeseman. |
[source] |
Whitehead, Richard |
26 October 1699. |
5000 acres in Pamunkey Neck. Beg.g &c. standing on the back of
Mattapony River. |
[source] |
Whiteing, Henry, Maj |
22 December 1682. |
2673 acres. |
[source] |
Whiteing, Henry, Maj |
30 November 1686. |
280 acres upon the west No. west side of North River and betwixt the
land of Edward Dauber and the said river. |
[source] |
Whiteinge, Francis |
31 August 1723. |
98 acres escheat land. Adjoining the land of Timberlake, Henry Bray,
dec'd., and Wm. Radford. |
[source] |
Whiting, James |
10 August 1643. |
250 acres on the north side of Charles River, knowne by the name of
Timber Neck Creeke. |
[source] |
Whiting, Kemp |
26 November 1756. |
152 acres beginning &c., on the east side of Sluts Creek by the
consent of Mr. Matthew Whiting, junr., who is owner to the land
adjoining. |
[source] |
Whiting, Peter B |
28 April 1800. |
352 acres. |
[source] |
Whiting, Peter Beverly |
20 March 1783. |
388 acres beginning on Back Creek near the mouth. |
[source] |
Wilchin, Richard |
30 September 1654. |
300 acres on the north west side of Poropotank Creek, adjoining the
land of John Thomas. |
[source] |
Williams, George |
24 October 1701. |
100 acres escheat land; late in the possession of John Frame, dec'd. |
[source] |
Williams, John |
29 April 1692. |
410 acres near Poropotank Creek; on N. side of York River bounded on
the lands of Roger Shakleford, John Major and John Levistone. This
patt. does not recite in what county the land lies in; it may lie
either in Gloster or King and Queen Counties; part of the land was
formerly in New Kent County, "Of King and Queen County". |
[source] |
Williams, John |
29 April 1693. |
410 acres near Poropotank Creek; on N. side of York River bounded on
the lands of Roger Shakleford, John Major and John Levistone. This
patt. does not recite in what county the land lies in; it may lie
either in Gloster or King and Queen Counties; part of the land was
formerly in New Kent County, "Of King and Queen County". |
[source] |
Williams, Thomas |
31 August 1643. |
450 acres lying in Mockjack Bay beg.g &c that devides this land and
the land of Thomas Ray. |
[source] |
Willis, Francis, Col |
11 July 1666. |
100 acres on the south west side of Ware River; Beginning at Thomas
Tracyes north west corner. |
[source] |
Willis, William |
20 October 1665. |
250 acres upon part of a branch of Craneneck Creek. |
[source] |
Wisdom, Thomas |
10 April 1667. |
127 acres upon the north side of Tho: Deacons Mill Swamp. |
[source] |
Woodward, John |
17 May 1655. |
500 acres bounded on the north and north east side with Pyanketank
River and a great Marsh, adjoining land of Abraham Moon. |
[source] |
Wormeley, Ralph |
26 April 1698. |
400 acres escheat land; late in the possession of Eliz: Jenings. |
[source] |
Wormeley, Ralph, Hon |
6 June 1699. |
128 acres begg. &c. of sd. Wormeley's own land formerly gtd. to
Abraham Moone, thence &c to the maine run of Peanketank River, which
parteth Middlesex County and Gloucester County thence down &c
including all islands and sunken lands. |
[source] |
Wray, John |
15 March 1666. |
240 acres upon the head of Queens Creek. |
[source] |
Wright, Henry |
8 April 1674. |
140 acres beg. &c. to a devidend of land lately patented by Robert
Beverley. |
[source] |
Wright, Mottrom |
20 October 1688. |
1000 acres on the north side of Winter Harbour Creek which sd. land
belonged to sd. Wright in right of his wife Ruth &c. beg. &c.,
standing near the north side of the head of the northerly branch of
Winter Harbour Creek. |
[source] |
Wright, Mottrom |
21 October 1687. |
395 acres. |
[source] |
Wyatt, Edward |
19 April 1662. |
370 acres. |
[source] |
Wyatt, Edward |
20 July 1662. |
1230 acres on Peanketank River. Beginning &c., along the river to
the Wading Creek mouth &c. |
[source] |
Wyatt, Richard |
15 August 1642. |
250 acres in Mockjack Bay, butting the Narrow of Ware River; bounded
on the west side wth. a creeke called Cow Creeke. |
[source] |
Wyatt, Richard |
20 August 1645. |
250 acres lyeing in Mockjack Bay: part of the land on the eastermost
side of Ware River &c. neare a little point oyster shell. |
[source] |
Wyatt, William |
16 March 1663. |
400 acres ubon the south east side of Mattapony River, seven miles
up said river, or thereabouts. |
[source] |
Wyatt, Willm |
20 December 1653. |
400 acres upon the So. Et. side of Mettapony River, seven miles up
the river, or thereabouts. |
[source] |
Wyatt, Wm |
27 April 1653. |
400 acres upon the So. Et. side of Mattapony River, two miles above
the Indian Ferry or thereabouts. |
[source] |
Yeardly, Argall |
12 October 1640. |
4000 acres lying on the north side of Charles River being a neck of
land, called Tindalls Necke. |
[source] |
Young, Richard |
20 June 1665. |
1700 acres part of the land begins at a marked tree of Thomas Todd
on the west side of Cow Creek. The residue on the North River in
Mockjack Bay. Beginning at the mouth of Back Creek. |
|