VA Land Patents 1

Smith Patents and Grants Index
Accomack, Albemarle, Alleghany, Amelia, Amherst, and Augusta Counties;

Grantees Name date County description: State Virginia
(Smiths in the notes of other grantees are included.)

Accomack County

Smith, Edmund grantee 12 September 1664 Accomack County.
Description: 1250 acres at Occocomson, the Eastern part on the Seaboard,
adjoining land of Southy Littleton on the north.

Smith, Edward grantee 9 November 1666 Accomack County.
Description: 700 acres at the seaboard side on the northern side of
Robert Richardson's land.

Smith, Edward note
Littleton, Southy grantee 12 September 1664 Accomack County.
Description: 850 acres at Occocomson, joining land of Samuel Taylor,
Edward Smith &c.

Smith, George grantee 20 August 1642 Accomack County.
Description: 200 acres begining at the Land of George Traveller, thence
extending N. N. E. along the Sea board side.

Smith, Henry grantee 5 April 1666 Accomack County.
Description: 1700 acres near the branches of Pocomook river.

Smith, Henry grantee 6 October 1667. Accomack County.
Description: 1000 acres being part of an Island where the east and
west line from Smiths Island Intersect.

Smith, Henry, Mr. note
Kendall, William grantee 28 October 1672 Accomack County.
Grantee(s): Kendall, William and Kendall, Mary (son and daughter of William Kendall).
NOTE Description: 6000 acres beginingg at a right line drawn from
Crooked Creek joining land of Colo. Edmund Scarburgh and Mr. Henry Smith.

Smith, Henry, Mr. note
Williamson, David grantee 5 April 1666 Accomack County.
NOTE Description: 6000 acres begining at a right line drawn from Crooked
Creek, joining to Edmund Scarburghs, land to land of Mr. Henry Smiths lands.

Smith, John grantee 5 April 1666 Accomack County.
Description: 300 acres on the southern and eastern parts by two branches
of Matchepungo Creek.

Smith, Lewis H. grantee 11 January 1883 Accomack County.
Description: 152 24/100 acres part of Cove Point.

Smith, Richard note
Ball, Alphonson grantee 10 July 1664 Accomack County.
Grantee(s): Grey, James and Ball, Alphonson.
Description: 900 acres bounded on the western part by Richard Smith's
land in Captn. Thomas' Neck.

Smith, Richard note
Grey, James grantee 10 July 1664 Accomack County.
Grantee(s): Grey, James and Ball, Alphonson.
Description: 900 acres bounded on the western part by Richard Smith's
land in Captn. Thomas' Neck.

Smith, Richd note
Grey, James grantee 26 October 1666 Accomack County.
Description: 900 acres on ye. western part by a branch parting the land
from the land that was Richd Smith's in Capt. Tho. his neck.

Smith, Thomas grantee 24 June 1636 Accomack County.
Description: 150 acres upon the Fishing Point Neck, near adjoining near
to the land of Willm. Berryman.

Smith, Thomas grantee 11 October 1639 Accomack County.
Description: 300 acres at Hungars Creek upon a parcel of Land called by
the name of the Old Mans Necke.

Smith, Thomas note
Hunt, Thomas grantee 8 September 1636 Accomack County.
Description: 50 acres within the old Plantation Creek joining to land of
Thomas Smith.

Smith, William grantee 15 October 1629 Accomack County.
Description: 100 acres upon the Eastern shore of the bay of Chesepeyack
at Accomack.

Albemarle County

Smith, Abraham grantee 3 March 1760 Albemarle County.
Description: 400 acres on both sides of Merediths Creek of Slate River.

Smith, Austin grantee 1 September 1780 Albemarle County.
Description: 125 acres in the coves of the Ragged Mountain at the head of
a branch of Moores Creek.

Smith, Bolling grantee 30 December 1819 Albemarle County.
Description: 6 1/2 acres on the waters of Mechums River. Adjoins land of
Jesse Wood.

Smith, Charles grantee 15 December 1758 Albemarle County.
Description: 400 acres on Hickory Creek.

Smith, Charles grantee 30 November 1822 Albemarle County.
Description: 174 acres on the south side of Turks Mountain.

Smith, Childres grantee 10 August 1759 Albemarle County.
Description: 400 acres on both sides of Waltons Fork of Slate River.

Smith, Edward grantee 1 August 1772 Albemarle County.
Description: 334 acres on the fork of James River.

Smith, Francis note
Thacker, Benjamin grantee 12 May 1770 Albemarle County.
Description: 223 acres adjoining the lands of Abraham Venable
and Francis Smith.

Smith, Guy grantee 6 April 1769 Albemarle County.
Description: 340 acres on the north side of the Rivanna River on the
branches of Long Island and Phills Creek.

Smith, Henry grantee 2 May 1829 Albemarle County.
Description: 33 acres on the N. side of Jacksons a branch of Jas. River.

Smith, Jacob grantee 14 February 1761 Albemarle County.
Description: 400 acres on the head branches of Franklins Creek a
fork of Buffalo River.

Smith, Joel grantee 25 July 1801 Albemarle County.
Description: 100 acres on the waters of Mechums River.

Smith, John grantee 12 January 1747 Albemarle County.
Description: 400 acres on the middle fork of Cunningham Creek.

Smith, John grantee 1 August 1772 Albemarle County.
Description: 83 acres amongst the Ragged Mountains on an eastern branch
of the north fork of Rockfish River.

Smith, John grantee 14 April 1791 Albemarle County.
Description: 135 acres on the waters of Rockfish and Mechums River.

Smith, John grantee 31 May 1803 Albemarle County.
Description: 265 acres on the waters of Buck Island Creek.

Smith, John, Jr. grantee 3 March 1760 Albemarle County.
Description: 200 acres on the north side of Hardware River and on its
branches.

Smith, Thomas grantee 10 March 1756 Albemarle County.
Description: 400 acres On the branches of Meecham River.

Smith, Thomas grantee 20 March 1759 Albemarle County.
Description: 350 acres on Pedlar River.

Smith, Thomas grantee 26 July 1765 Albemarle County.
Description: 87 acres on and under one of the Ragged Mountains.

Smith, Thomas E. grantee 1 July 1851 Albemarle County.
Description: 157 acres on Casteel Run, joining land of Peter
Helmintoller.

Alleghany County

Smith, Henry note
Williamson, David grantee 1 October 1850 Alleghany County.
Description: 296 acres joining the land of Henry Smith &c.

Smith, Henry note
Williamson, David grantee 1 October 1850 Alleghany County.
Description: 307 acres joining the land of Henry Smith &c.

Smith, Peter grantee 21 October 1837 Alleghany County.
Description: 63 acres on N W side of Lick Mountain.

Smith, Peter grantee 30 September 1836 Alleghany County.
Grantee(s): Smith, Peter and Wright.
Description: 75 acres on Jackson's River.

Smith, Richard grantee 27 July 1825 Alleghany County.
Description: 37 acres in Knox's Lick Hollow.

Smith, Richard grantee 28 September 1824 Alleghany County.
Grantee(s): Smith, Richard and Isaac Steele.
Description: 106 acres on the Lick Mountain near the waters of
Dunlaps Creek &c..

Smith, Thomas E. grantee 1 July 1851 Alleghany County.
Description: 113 acres on Peter's Mountain.

Smith, Thomas J. grantee 30 December 1881 Alleghany County.
Description: 17 acres on the west side of Dunlaps Creek, joining his
own and C. Murphy's land.

Smith, William grantee 1 August 1854 Alleghany County.
Grantee(s): Smith, William and George W. Kittinger.
Description: 41 acres on the Lick Mountain.

Smith, William note
Kittinger, George W. grantee 1 August 1854 Alleghany County.
Grantee(s): Smith, William and George W. Kittinger.
Description: 41 acres.

Smith, Wright grantee 30 September 1836 Alleghany County.
Grantee(s): Smith, Peter and Wright.
Description: 75 acres on Jackson's River.

Amelia County

Smith, note
Rutlidge, Joseph grantee 5 July 1774 Amelia County.
Description: 280 acres adjoining the lines of Womack Smith and
Atkins.

Smith, George grantee 14 February 1761 Amelia County.
Description: 24 acres on the branches of Flatt Creek.

Smith, John grantee 1 December 1740 Amelia County.
Description: 400 acres on both sides of Flatt Creek.

Smith, John grantee 28 August 1746 Amelia County.
Description: 400 acres on the lower side of Taylors Creek.

Smith, John, Jr. grantee 16 August 1756 Amelia County.
Description: 332 acres between the branches of Sandy River and
Taylor Creek.

Smith, Samuel grantee 10 June 1760 Amelia County.
Description: 400 acres on both sides the South fork of Nottaway
River.

Smith, William grantee 5 September 1749 Amelia County.
Description: 295 acres on both sides of the North Fork of Falling
Creek.

Smith, Wm. Thornton grantee 20 March 1745 Amelia County.
Description: 400 acres on the lower side of Sandy River.

Amherst County

Smith, Abraham grantee 10 September 1767 Amherst County.
Description: 125 acres on the branches of Ruckers Run and Hatt Creek.

Smith, Abraham grantee 20 July 1768 Amherst County.
Description: 890 acres on the branches of Tye and Piney Rivers.

Smith, Abraham grantee 15 June 1773 Amherst County.
Description: 170 acres on the north side of Hatt Creek.

Smith, Abraham grantee 21 May 1795 Amherst County.
Description: 190 acres on the head branches of Piney River.

Smith, Abram grantee 24 July 1792 Amherst County.
Description: 196 acres on the head branches of the south fork of
Tye River and on the Blue Ridge.

Smith, Charles grantee 25 September 1762 Amherst County.
Description: 150 acres on the Branches of Hickory Creek.

Smith, Elias, Jr. grantee 26 September 1764 Amherst County.
Description: 84 acres on the north side of Cubb Creek.

Smith, Henry grantee 28 May 1787 Amherst County.
Description: 146 acres on the branches of Corbins Creek of Rockfish River.

Smith, Henry grantee 12 April 1804 Amherst County.
Description: 80 acres on the south waters of Rockfish River.

Smith, Henry grantee 12 September 1809 Amherst County.
Description: 100 acres on Cerby Creek.

Smith, Henry E. grantee 3 July 1860 Amherst County.
Description: 2 1/4 acre on waters of Swapping Camp Creek a branch
of Pedlar River.

Smith, Jacob grantee 20 July 1780 Amherst County.
Description: 33 acres on the south branches of Buffaloe River.

Smith, James grantee 11 November 1761 Amherst County.
Description: 385 acres on the east side of Pedler River on both sides
of Swapping Camp Creek.

Smith, James grantee 10 July 1766 Amherst County.
Description: 322 acres on the head of the north fork of Pedlar.

Smith, James grantee 10 July 1766 Amherst County.
Description: 200 acres on the north side and adjoin.g the north
fork of Pedlar and on the side of the Long Mountain.

Smith, James grantee 20 July 1768 Amherst County.
Description: 54 acres on both sides of Swapping Camp Creek.

Smith, John grantee 24 July 1792 Amherst County.
Description: 180 acres on the head branches of the middle fork of Pedlar
River and on the south side of Little Mount Pleasant.

Smith, John grantee 22 June 1804 Amherst County.
Description: 60 acres on the north branches of Horseleys Creek.

Smith, John note
Bly, David grantee 1 June 1782 Amherst County.
Description: 50 acres on the south side and joining Buffaloe River.

Smith, Joseph grantee 4 September 1787 Amherst County.
Description: 300 acres on the waters of Rockfish River.

Smith, Joseph grantee 18 August 1789 Amherst County.
Description: 400 acres on the south side and joining Rockfish River.

Smith, Philip, Jr. grantee 9 December 1793 Amherst County.
Description: 164 acres on the North side and joining Pedlar River.

Smith, Samuel grantee 26 June 1792 Amherst County.
Description: 65 acres on the South side and joining Rodes Creek.

Smith, Samuel grantee 18 July 1792 Amherst County.
Description: 112 acres on thp North side and joining the South Fork
of Rodes Creek.

Smith, Wiatt grantee 7 March 1805 Amherst County.
Description: 7 acres on the north branches of Porrage Creek.

Smith, William grantee 20 July 1780 Amherst County.
Description: 120 acres on the South side and joining Otter Creek.

Smith, William grantee 14 January 1802 Amherst County.
Description: 100 acres on the branches of Taylors Creek.

Augusta County

Smith, note
Harrison, Jeremiah grantee 1 March 1773 Augusta County.
Description: 286 acres adjoining his own and the land of
Turpin and Smith.

Smith, Abraham grantee 12 July 1750 Augusta County.
Description: 280 acres on the head of Beaver Creek.

Smith, Abraham grantee 16 August 1756 Augusta County.
Description: 215 acres on the south west side of Beaver Creek.

Smith, Abraham grantee 15 July 1760 Augusta County.
Description: 125 acres on the north side of Beaver Creek.

Smith, Abraham grantee 26 September 1760 Augusta County.
Description: 60 acres on the waters of Beaver Creek.

Smith, Abraham grantee 27 June 1764 Augusta County.
Description: 142 acres on a branch of the south branch of Potomack
called Licking Creek above Paul Shevear's land.

Smith, Abraham grantee 26 July 1765 Augusta County.
Description: 150 acres on Bryery Branch.

Smith, Abraham grantee 16 March 1771 Augusta County.
Description: 82 acres on a western branch of Crab Apple waters on the
head of the south branch of Potowmack.

Smith, Abraham grantee 1 August 1772 Augusta County.
Description: 137 acres on the Dry River in a Gap of the North Mountain.

Smith, Abraham grantee 1 August 1772 Augusta County.
Description: 180 acres on Dry River in the North Mountain above a
place called Craig's Hole.

Smith, Abraham grantee 1 March 1773 Augusta County.
Description: 350 acres on the north side of Beaver Creek a branch of
the North River of Shanandoah.

Smith, Abraham grantee 1 March 1773 Augusta County.
Description: 350 acres on the north side of Bever Creek a branch
of the North River of Shanandoah.

Smith, Abraham grantee 1 March 1773 Augusta County.
Description: 236 acres on a Pine Level on a branch of the Dry River
of Shanandoah between two tracts of Henderson's Lands.

Smith, Abraham grantee 7 December 1774 Augusta County.
Description: 170 acres on the east side of Crab Apple Bottom
against Peter Hoals land.

Smith, Abraham grantee 13 June 1780 Augusta County.
Description: 198 acres on the south east side of Crab Apple Waters.

Smith, Abraham grantee 10 June 1780 Augusta County.
Grantee(s): Smith, Abraham and Skidmore, John.
Description: 390 acres on the head waters of the south branch of
Potomack.

Smith, Abraham note
Burner, Abraham grantee 10 December 1784 Augusta County.
Description: 400 acres on the head of the South Branch of Potomack
adjoining the land of Abraham Smith on the North.

Smith, Abraham note
Skidmore, John grantee 10 June 1780 Augusta County.
Grantee(s): Smith, Abraham and Skidmore, John.
Description: 390 acres on the head waters of the south branch of
Potomack.

Smith, Barbara grantee 1 March 1773 Augusta County.
Description: 158 acres on a small branch of the Middle River of
Shanandoah.

Smith, Charles grantee 6 April 1769 Augusta County.
Description: 76 acres on the south fork of the south branch of
Potowmack between Davies's and Dyches's land.

Smith, Charles grantee 12 January 1780 Augusta County.
Description: 162 acres on the South Fork of Potomack.

Smith, Daniel grantee 16 August 1756 Augusta County.
Description: 230 acres on the south west side of Dry River.

Smith, Daniel grantee 7 August 1761 Augusta County.
Description: 200 acres on the waters of Dry River.

Smith, Daniel grantee 22 November 1766 Augusta County.
Description: 110 acres on the head branch of Linwells Creek.

Smith, Daniel grantee 20 July 1768 Augusta County.
Description: 179 acres on the head branches of Linwells Creek and
Smiths Creek and between two tracts of his other lands.

Smith, Daniel grantee 6 April 1769 Augusta County.
Description: 75 acres on a draft of Smiths Creek between the said
Smiths and Ponders land.

Smith, Daniel grantee 1 March 1773 Augusta County.
Description: 71 acres on Hunters Gulley a branch of Cooks Creek.

Smith, Daniel grantee 7 December 1774 Augusta County.
Description: 43 acres on a branch of the North River at Hare Lick
joining Thomas Wests land.

Smith, Daniel note
Diver, Hugh grantee 16 August 1756 Augusta County.
Description: 200 acres adjoining Silas Hart and Daniel Smith.

Smith, Elizabeth grantee 26 June 1805 Augusta County.
Description: 30 acres on the S. E. side of the Calfpasture River.

Smith, Elizabeth grantee 26 June 1806 Augusta County.
Description: 200 acres on the N. W. side of the Calf Pasture River.

Smith, Elizabeth note
Alexander, William grantee 15 August 1804 Augusta County.
Description: 2054 acres on both sides of the Great Calfpasture River
adjoining the land of Elizabeth Smith, James Sims, Jane Hodge, and a large
survey on the Mountain.

Smith, Elizabeth note
Garber, Michael grantee 31 July 1806 Augusta County.
Description: 500 acres on the waters of the Calfpasture River on
the S. W. side of McCroy and Garbers survey and joining to
Elizabeth Smith, and others.

Smith, Francis grantee 10 July 1766 Augusta County.
Description: 150 acres on Catawbo Greek a branch of James River.

Smith, Francis grantee 10 September 1767 Augusta County.
Description: 170 acres on a small branch of Catawbo.

Smith, Francis grantee 20 July 1768 Augusta County.
Description: 400 acres on both sides of Buffaloe Creek a branch of
Roanoak.

Smith, Francis grantee 6 April 1769 Augusta County.
Description: 285 acres on the waters of Catawbo.

Smith, George Messer grantee 15 March 1799 Augusta County.
Description: 150 acres on both sides of a branch of Thorny Branch joining
the north west side of his own land and the lands of Henry Miller and
David Raider and between them and the mountain.

Smith, Henry grantee 3 November 1750 Augusta County.
Description: 135 acres on Howels Branch.

Smith, Henry grantee 27 June 1764 Augusta County.
Description: 400 acres on the north river of Shanandoah.

Smith, Henry grantee 30 March 1796 Augusta County.
Description: 84 acres on the west side of the south fork of the south
branch of Potowmack & on the N. W. side of his other land.

Smith, John grantee 25 June 1747 Augusta County.
Description: 400 acres on the south fork of the north River of
Shanandoah.

Smith, John grantee 10 February 1748 Augusta County.
Description: 100 acres on a branch of Catheys River called Moffets
Branch.

Smith, John grantee 28 November 1755 Augusta County.
Description: 250 acres on a north branch of the south River of
Shanandoah.

Smith, John grantee 16 August 1756 Augusta County.
Description: 400 acres on a branch of Roanoak River called Goose
Creek including the Great Lick.

Smith, John grantee 3 December 1792 Augusta County.
Description: 230 acres on the waters of Stoney Creek a branch of
Greenbrier adjoining the land of Thomas Hannan.

Smith, John note
Divert, Hugh grantee 12 January 1746 Augusta County.
Description: 400 acres on the south fork of the North River of
Shanandoah below John Smiths Land.

Smith, John note
Hart, Silas grantee 10 April 1751 Augusta County.
Description: 100 acres on the north side of the land of John Smith
at the Great Meadow.

Smith, Jonas grantee 14 February 1824 Augusta County.
Description: 225 acres on the waters of the great Calf pasture river
corner to Sheetz land.

Smith, Jonathan note1
White, Isaac grantee 10 June 1784 Augusta County.
Description: 282 acres on the west side of Tygerts Valley River
adjoining Jonathan Smith, and William Levits land.

Smith, Jonathan note2
White, Isaac grantee 10 June 1784 Monongalia County, WV.
Description: 282 acres on the west side of Tygers Valley River adjoining
Jonathan Smith and William Levits land. (formerly in Augusta, County).

Smith, Lewis note
Hanes, Philip grantee 8 November 1808 Augusta County.
Description: 700 acres on both sides of Jennings Branch joining the lands
of Lewis Smith, Wm. Donake, and Others.

Smith, Lodwic note
Wigill, George grantee 8 March 1790 Augusta County.
Description: 145 acres between Jenings and Moffets branches joining the
lands of Michael Hogshead, Richd. Matthews and Lodwic Smith.

Smith, Lodwic note
Phyfer, George grantee 2 June 1790 Augusta County.
Description: 140 acres between Jennings and Moffets Branch joining the lands
of Michael Hogshead, Richard Matthews and Lodwic Smith.

Smith, Margaret R. grantee 24 July 1787 Augusta County.
Description: 100 acres on the north west side of the North River of
Shenandoah.

Smith, Mary grantee 10 July 1766 Augusta County.
Description: 130 acres on the east side the south branch of Mill Creek
a branch of the south branch of Potomack.

Smith, Nicholas grantee 16 December 1784 Augusta County.
Description: 270 acres on the west side of Tygerts Valley River joining
Solomon Ryan.

Smith, Nicholas note
Ryan, Solomon grantee 10 June 1784 Augusta County.
Description: 255 acres on the south side of Tygerts Valley River adjoining
the lands of Aaron Richeson and Nicholas Smith.

Smith, Peter grantee 10 July 1767 Augusta County.
Description: 54 acres on the southfork of the south branch of Potowmack
above Green's upper survey.

Smith, Peter grantee 1 March 1773 Augusta County.
Description: 65 acres on the north west side of the South Fork of the
South Branch of Potowmack.

Smith, Peter note
Hover, Bastin grantee 6 April 1769 Augusta County.
Description: 67 acres on the south fork of the south branch of Potowmack
above Peter Smiths land.

Smith, Rice M. note
Austin, Alex W. grantee 30 May 1836 Augusta County.
Grantee(s): Austin, Alex. W. &c. assee of Rice M. Smith.
Description: 600 acres on the E. side of Rock Fish Gap on N. W. of the
S. Mountain.

Smith, Robert grantee 16 August 1756 Augusta County.
Description: 380 acres on the Buffalo Draft on the South side the
North River.

Smith, Robert grantee 14 November 1785 Augusta County.
Description: 25 acres on the North Fork of the South Branch of Potomack
at the mouth of Dry Run.

Smith, Thomas grantee 12 May 1770 Augusta County.
Description: 150 acres on a branch of New Found Creek.

Smith, Thomas grantee 1 October 1789 Augusta County.
Description: 24 acres on the Calfpasture adjoining on the west side of his
home tract and Moore Fentlyroy's land.

Smith, Thomas grantee 5 February 1790 Augusta County.
Description: 106 acres on the Little River of the Calfpasture.

Smith, Thomas grantee 6 April 1790 Augusta County.
Description: 58 acres on the Main Branch of the Calfpasture joining
his own land.

Smith, Thomas grantee 6 April 1790 Augusta County.
Description: 40 acres on the Northwest branch of the Great River of the
Calf Pasture adjoining his land on the north.

Smith, Thomas note
Alexander, William grantee 3 August 1796 Augusta County.
Description: 400 acres on the waters of the Great River of the Calfpasture
joining on the S. E. side of his home tract and a survey of Thomas Smith.

Smith, Thos. note
Bell, William grantee 15 November 1798 Augusta County.
Description: 80 acres on both sides of the Main Calfpasture River joining
Thos. Smith's upper survey.

Smith, Tobias grantee 10 March 1755/1756 Augusta County.
Description: 330 acres on the waters of Roanoak on a branch of Buffalo
Creek.

Smith, William grantee 10 March 1756 Augusta County.
Description: 154 acres on the South side of Timber Ridge on a draft of
Linvels Creek.

Smith, William grantee 7 July 1763 Augusta County.
Description: 170 acres on the Northwest side of the Top of the Blue Ridge
on the branches of Hawks Bill.

Smith, William grantee 25 February 1784 Augusta County.
Description: 151 acres on Jacksons River.

Smith, William grantee 20 September 1785 Monongalia County.
Description: 343 acres on Robinson Run adjoining land claimed by Augusta
Smith including his Settlemant made in 1771.

Press your back button to return to the previous page.