VA Land Patents 2

Smith Patents and Grants Index
Barbour (WV), Bath, Bedford, Berkeley (WV), Bland, Boone (WV),
Botetourt, Bourbon County (KY), Braxton (WV), Brooke (WV),
Brunswick, and Buckingham Counties;

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

Barbour County (now in WV)

Smith, Hiram grantee 1 July 1850 Barbour County.
Description: 84 1/4 acre on waters of Teter's Creek.

Smith, Hiram grantee 1 June 1852 Barbour County.
Grantee(s): Johnson, William & Smith, Hiram.
Description: 124 acres on waters of Teter's Creek and Glady Creek.

Smith, Hiram grantee 1 August 1860 Barbour County.
Grantee(s): Smith, Hiram and Phillips, Black.
Description: 18-1/2 acres on waters of Glady Creek and Sugar Creek

Smith, Hiram note
Johnson, William grantee 1 June 1852 Barbour County.
Grantee(s): Johnson, William and Smith, Hiram.
Description: 124 acres.

Smith, Hiram note
Phillips, Black grantee 1 August 1860 Barbour County.
Grantee(s): Smith, Hiram and Phillips, Black .
Description: 18-1/2 acres.

Smith, John F. grantee 1 October 1858 Barbour County.
Description: 8 1/2 acres on waters of Big Sandy Creek.

Bath County

Smith, John grantee 19 December 1794 Bath County.
Description: 126 acres on both sides of the Great road joining McNeel
and others.

Smith, John grantee 23 June 1797 Bath County.
Description: 26 acres on both sides of Jacksons River adjoining the
land Nicholas Seybert.

Smith, John grantee 3 April 1801 Bath County.
Description: 25 acres adjoining the land of Jno. Gibson and James
Edmiston.

Smith, John grantee 10 May 1804 Bath County.
Description: 35 acres adjoining his own land and Isaac Hawks.

Smith, John note
Barlow, John grantee 1 August 1817 Bath County.
Description: 160 acres on the waters of Stoney Creek a branch of
Greenbrier River joining to the land of the heirs of Thomas Drenen
and John Smith's land.

Smith, John note
Edmiston, James grantee 21 January 1797 Bath County.
Description: 32 acres on Little Levels adjoining his own land and the
land of John Smith.

Smith, John note
Rocley, Equilla grantee 23 June 1797 Bath County.
Description: 82 acres on the north east of Jacksons River adjoining
the land of John Smith and Jesse Cartright.

Smith, John note
Hannah, David grantee 25 March 1802 Bath County.
Description: 32 acres adjoining the land of John Smith and William
Edmiston.

Smith, Jones grantee 6 April 1802 Bath County.
Description: 100 acres on the waters of Stoney Creek.

Smith, Joseph grantee 15 July 1796 Bath County.
Description: 140 acres in Wilson Little Valley adjoining Jos. Carpenter
and David Gwins land.

Smith, Peter grantee 6 July 1812 Bath County.
Description: 6 acres on the east side of Jacksons adjoining lands of
Wm. Smith George Sively, and Alexander McClintick.

Smith, Peter grantee 23 October 1819 Bath County.
Description: 80 acres on the waters of the Indian draft adjoins his
own land on Jacksons River.

Smith, Peter note
McClintic, Wm. M. grantee 30 November 1818 Bath County.
Description: 100 acres on both sides Jacksons River adjoins the land
of Alexr. McClintic and Peter Smith.

Smith, Peter note
Seively, George grantee 1 June 1819 Bath County.
NOTE Description: 49 acres on the N. Wt. side of Peter Smith and
East of Boricher on the Indian draft and adjoins the land of Archibald
Mann, decd.

Smith, Thomas grantee 11 June 1834 Bath County.
Description: 48 acres on N. W. of the Warm Spring Mountain adjoining
Gains and his own.

Smith, William grantee 5 August 1795 Bath County.
Description: 100 acres on Jacksons River and on both sides of the
Indian Draft Run a branch of said River adjoining the land of James
McAllister, Robert Barnet, and others.

Smith, William grantee 10 August 1797 Bath County.
Description: 250 acres on both sides of Jacksons River adjoining the
land whereon he now lives on the west side thereof and a late survey
of Jno. Richardson.

Smith, William grantee 10 March 1808 Bath County.
Description: 5 acres on Jacksons river adjoining his own land and
Geo. Seveley.

Smith, William grantee 10 February 1810 Bath County.
Description: 20 acres on Jacksons River, joining his own land at the
Lower end.

Smith, William grantee 30 November 1818 Bath County.
Description: 16 acres on Jacksons River, aijoining the land of George
Seively and his own.

Smith, William grantee 1 December 1857 Bath County.
Description: 164 acres on top and North side of Warm Spring Mountain.

Smith, William note
Richardson, John grantee 22 August 1798 Bath County.
Description: 150 acres on the eaat side of Jacksons River opposite the
land of William Smith.

Smith, Wm. note
Sively, George grantee 20 January 1818 Bath County.
Description: 260 acres on the west side of Jacksons River joining to
his own land, and the land of Wm. Smith, Adam Boricker, and others.

Smith, Wm. note
Smith, Peter grantee 6 July 1812 Bath County.
Description: 6 acres on the east side of Jacksons adjoining lands of
Wm. Smith George Sively, and Alexander McClintick.

Bedford County

Smith, Bowker grantee 26 July 1765 Bedford County.
Description: 36 acres on both sides of Back Creek a north fork of
Goose Creek.

Smith, Edmund grantee 15 June 1773 Bedford County.
Grantee(s): Talbot, Isham and Smith, Edmund.
Description: 383 acres on the branches of Goose Creek and Boreauger
Creek.

Smith, Edmund note
Talbot, Isham grantee 15 June 1773 Bedford County.
Grantee(s): Talbot, Isham and Smith, Edmund.
Description: 383 acres.

Smith, Guy grantee 1 December 1780 Bedford County.
Description: 300 acres on the south branches of Otter River.

Smith, Henry grantee 30 August 1763 Bedford County.
Description: 160 acres on both sides of Glove Creek.

Smith, Henry D. grantee 7 July 1763 Bedford County.
Description: 140 acres on the south side of Goose Creek.

Smith, John grantee 25 September 1762 Bedford County.
Description: 184 acres on the north side of Stanton River.

Smith, John grantee 1 September 1780 Bedford County.
Description: 604 acres on the north side of Blackwater River.

Smith, John grantee 25 October 1784 Bedford County.
Description: 400 acres on the north side of Stanton River and its
branches and adjoining his own, and Robt. Adams's line.

Smith, John grantee 25 October 1784 Bedford County.
Description: 400 acres on the north side of Stanton River and on the
western branches of the Pocket Creek.

Smith, John grantee 25 October 1784 Bedford County.
Description: 400 acres on the east branches of the Pocket Creek and
both sides the Pocket Creek.

Smith, Lawrance grantee 1 August 1772 Bedford County.
Description: 413 acres on both sides of Ivy Fork of Dutchmans Branch.

Smith, S. H. grantee 2 October 1906 Bedford County.
Description: 30 acres on N. E. Side of Little Onion Mountain.

Smith, Samuel grantee 11 July 1761 Bedford County.
Description: 398 acres on the North side of Black Water River.

Smith, Samuel grantee 18 February 1805 Bedford County.
Description: 600 acres on the North side of Staunton River.

Smith, Thomas grantee 27 August 1770 Bedford County.
Description: 295 acres on both sides of Falling Creek a south branch
of Otter River.

Smyth, Richard grantee 30 April 1802 Bedford County.
Description: 7000 acres on the branches of Otter River a branch of
Staunton and on the branches of Reed Creek, and Hunting Creek branches
of James River.

Berkeley County (now in WV)

Smith, note
Taylor, Paul grantee 17 August 1820 Berkeley County.
Description: 237 acres on the drains of Back Creek. Adjoins the land
of James McGowan, Duning, Grist, Smith, Gray and others.

Smith, James grantee 8 April 1795 Berkeley County.
Grantee(s): Smith, Mary as Executrix and Smith, James as Executor of
Richard Smith, Decd.
Description: 400 acres on a branch of Mill Creek a branch of Sleepy
Creek.

Smith, James grantee 1 July 1819 Berkeley County.
Description: 9 acres on Lick Run one of the drains of Sleepy
Creek.

Smith, John grantee 13 July 1776 Berkeley County.
Description: 212 acres at the mouth of Little Sleepy Creek where Sir
Johns Road crosses the said creek next the Warm Springs.

Smith, John note
Harper, Alexander grantee 26 October 1819 Berkeley County.
Grantee(s): Harper, Alexander and Smith, John.
Description: 15 acres on Tilehances Branch.

Smith, John note
Harper, Alexander grantee 26 October 1819 Berkeley County.
Grantee(s): Harper, Alexander and Smith, John.
Description: 15 acres on a drain of Tilehances Branch.

Smith, John note
Harper, Alexander grantee No date Berkeley County.
Grantee(s): Harper, Alexander and Smith, John.
Description: 15 acres.

Smith, Mary grantee 8 April 1795 Berkeley County.
Grantee(s): Smith, Mary as Executrix and Smith, James as Executor of
Richard Smith, Decd.
Description: 400 acres on a branch of Mill Creek a branch of Sleepy
Creek.

Smith, Richard note
McKewan, Michael grantee 7 June 1792 Berkeley County.
Grantee(s): McKewan, Michael and Neeley, William.
Description: 199 acres adjoining Michael Casler, Richard Smith and
others.

Smith, Richard note
Smith, Mary grantee 8 April 1795 Berkeley County.
Grantee(s): Smith, Mary as Executrix and Smith, James as Executor of
Richard Smith, Decd.
Description: 400 acres on a branch of Mill Creek a branch of Sleepy
Creek.

Smith, William grantee 8 February 1776 Berkeley County.
Description: 127 acres on the Wolf Hill and drains of Stony Lick Run
a drain of Sleepy Creek.

Smith, William note
Duckwalt, Frederick grantee 2 November 1789 Berkeley County.
Description: 155 acres adjoining William Smith, Isaac Dawson and
others.

Smith, William note
Talbot, Thomas grantee April 1773 Berkeley County.
Description: 445 acres adjoining William Smith, Philip Bush, &c.

Bland County

Smith, Obadiah grantee 1 June 1886 Bland County.
Description: 5 acres beginning on Adam Harman's old corner.

Boone County (now in WV)

Smith, Ezekiel grantee 1 July 1854 Boone County.
Description: 146 acres on Left hand fork of Mud River.

Smith, Henry grantee 1 January 1852 Boone County.
Description: 97 acres on Parson's Creek, a branch of Mud River.

Smith, Henry grantee 1 July 1854 Boone County.
Description: 85 acres near the top of the mountain.

Smith, Henry grantee 1 July 1854 Boone County.
Description: 126 acres on Laurel Creek, a tributary of Mud River.

Smith, Henry grantee 1 July 1854 Boone County.
Description: 93 acres on Parsoner'S Creek.

Smith, Henry grantee 1 December 1860 Boone County.
Description: 87 acres beginning on Parsoner, a fork of Mud River.

Smith, William grantee 1 July 1857 Boone County.
Description: 249 acres on Parsoner's Creek.

Smith, William, Jr. grantee 1 January 1852 Boone County.
Description: 89 acres on Parsoner's Creek.

Smith, Henry note
Lovejoy, William P. grantee 2 April 1860 Boone County.
Description: 117 acres beginning at a corner to Henry Smith's survey.

Botetourt County

Smith, note
Carson, George grantee 15 August 1797 Botetourt County.
Description: 600 acres on the east side of Potts Creek adjoining the
land Brown sold to Smith, the land of John Wolf, and others.

Smith, Aaron grantee 3 October 1791 Botetourt County.
Description: 124 acres on both sides of James River adjoining his own
land Hannah Smith, and others.

Smith, Abraham grantee 10 March 1797 Botetourt County.
Description: 170 acres on the waters of Masons Creek a branch of
Roanoak River adjoining his own land.

Smith, Absalom grantee 21 March 1797 Botetourt County.
Description: 230 acres on the waters of Masons Creek a branch of
Roanoak River adjoing the lands of the Heirs Jas. Crawford decd.,
the land of Jeremiah Pate, and his own.

Smith, Absalom grantee 27 March 1797 Botetourt County.
Description: 300 acres on the waters of Masons Creek, a branch of
Roanoak River on the south side of Said Creek.

Smith, Absolom grantee 1 September 1782 Botetourt County.
Description: 235 acres on Masons Creek a branch of Roanoke adjoining
the lands of James Crawford.

Smith, Absolum grantee 11 May 1795 Botetourt County.
Description: 196 acres on the waters of Masons Creek a branch of
Roanoak including the Mud Lick.

Smith, Adam note
Banks, Henry grantee 3 August 1786 Botetourt County.
Description: 310 acres on the waters of Craigs Creek opposite to the
Reverend Adams Smith's land on the South side of said Creek.

Smith, Alexr. note
Walker, Henry grantee 29 October 1792 Botetourt County.
Description: 470 acres on Craigs Creek and Barbers Creek a branch of
Craigs Creek which is a branch of James River adjoining the land of
William Rowland decd and Alexr. Smith.

Smith, Chs. grantee 30 October 1837 Botetourt County.
Description: 134 acres on John's Creek.

Smith, Chs. H. grantee 31 August 1840 Botetourt County.
Description: 200 acres on waters of John's Creek.

Smith, Chs. H. grantee 31 August 1840 Botetourt County.
Description: 180 acres on waters of Craig's Creek.

Smith, David grantee 3 August 1771 Botetourt County.
Description: 66 acres on the north side of James River.

Smith, David grantee 22 July 1784 Botetourt County.
Description: 129 acres on the middle fork and Jennis's Creek, being a
branch and James River.

Smith, David grantee 27 September 1791 Botetourt County.
Description: 55 acres on the north side of James River.

Smith, David grantee 17 April 1804 Botetourt County.
Description: 50 acres in Donley's Cove, on the waters of Craigs Creek,
a branch of James River.

Smith, David grantee 16 March 1808 Botetourt County.
Description: 60 acres on the north side of James River near the same.

Smith, David grantee 25 October 1814 Botetourt County.
Description: 270 acres on the waters of James River.

Smith, Elijah grantee 13 May 1795 Botetourt County.
Description: 50 acres on the waters of Cawtabo Creek, a branch or
James River adjoining his own land and the land of James Snodgrass,
David Mitchell, and others.

Smith, Elijah grantee 7 July 1801 Botetourt County.
Description: 43 acres on the waters of Catawbo Creek a branch of
Island River adjoining his own land, the land of the Heirs of David
Mitchell decd, and the land of David Little.

Smith, Elijah note
Maund, John James, Hon. grantee 22 November 1795 Botetourt County.
Description: 186 acres on the waters of the north fork of Roanoak
adjoining the land of Joseph Reburn and Elijah Smith.

Smith, Elizabeth grantee 12 July 1811 Botetourt County.
Description: 800 acres on the head waters of Jennings Creek, a branch
of James River.

Smith, Francis grantee 16 February 1771 Botetourt County.
Description: 165 acres on a branch of Catawbo, a branch of James River.

Smith, Francis grantee 1 August 1772 Botetourt County.
Description: 210 acres on both sides of Craigs Creek a branch of James
River.

Smith, Francis grantee 1 August 1772 Botetourt County.
Description: 190 acres on Craigs Creek a branch of James River above
Francisco's Land.

Smith, Francis grantee 1 August 1772 Botetourt County.
Description: 216 acres On John's Creek a branch of James River.

Smith, Francis grantee 1 August 1772 Botetourt County.
Description: 225 acres on Craigs Creek a branch of James River
adjoining and above Francis Smiths land.

Smith, Francis grantee 20 December 1791 Botetourt County.
Description: 87 acres on a branch of Roanoak.

Smith, Francis grantee 20 December 1791 Botetourt County.
Description: 73 acres on the north fork of Roanoak.

Smith, Francis grantee 20 December 1791 Botetourt County.
Description: 300 acres on the waters of Burdens Run a branch of
Cutawba Creek a branch of James River adjoining the lands of Robert
Caldwill deed and Hickles Land.

Smith, Francis grantee 8 December 1783 Botetourt County.
Grantee(s): Smith, Francis & Neely, John.
Description: 80 acres on the south side of Roanoke River above the
mouth of Back Creek.

Smith, Francis note
Neely, John grantee 8 December 1783 Botetourt County.
Grantee(s): Smith, Francis and Neely, John.
Description: 80 acres.

Smith, Francis note
Brackenridge, Preston grantee 22 January 1787 Botetourt County.
Grantee(s): Brackenridge, Preston and Brackenridge, James.
Description: 1,300 acres on Tinker Creek adjoining the lines of
Francis Smith, Andre Neelly and others.

Smith, Francis note
Crawford, John grantee 8 November 1783 Botetourt County.
Description: 54 acres adjoining a tract of Francis Smiths which
includes the Spruce Pine Spring on the waters of James River.

Smith, Francis note
Deerdurf, Anthony grantee 15 April 1789 Botetourt County.
Description: 50 acres on the waters of Looneys Mill Creek a branch of
James River adjoining the land of Francis Smith Hans Baneger.

Smith, Francis note
Harvey, Robert grantee 11 March 1796 Botetourt County.
Description: 64 acres on the waters of Catawbo Creek a branch of James
River adjoing. the lands of Francis Smith, Matthew Harvey and the land
of Nathan Switzer.

Smith, Frederick note
Standley, Zachariah grantee 14 April 1788 Botetourt County.
Description: 115 acres including the head of Frederick Smiths run a
branch of the north fork of Roanoke

Smith, H. W. grantee 25 January 1909 Botetourt County.
Grantee(s): Smith, J. E. and Smith, H. W.
Description: 1 3/8 acres on Glade Creek.

Smith, Hanah grantee 10 April 1790 Botetourt County.
Grantee(s): Bilboo, William & Smith, Hanah.
Description: 74 acres on James River adjoining both their lands
on both sides of the River.

Smith, Hanah note
Bilboo, William grantee 10 April 1790 Botetourt County.
Grantee(s): Bilboo, William and Smith, Hanah.
Description: 74 acres on James River adjoining both their lands
on both sides of the River.

Smith, Hannah note
Smith, Aaron grantee 3 October 1791 Botetourt County.
Description: 124 acres on both sides of James River adjoining his own
land Hannah Smith, and others.

Smith, Harold grantee 30 June 1841 Botetourt County.
Grantee(s): Bowyer, James Lucian & Smith, Harold.
Description: 20 acres.

Smith, Harold note
Bowyer, James Lucian grantee 30 June 1841 Botetourt County.
Grantee(s): Bowyer, James Lucian & Smith, Harold.
Description: 20 acres on wts. of Loonies Mill Crk. and Back Creek.

Smith, Humphrey grantee 7 April 1786 Botetourt County.
Description: 200 acres adjoining the land of Thomas Scott on the
waters of Pine Run a branch of Little River.

Smith, Humphrey grantee 4 June 1796 Botetourt County.
Description: 400 acres on the waters of Pine Run.

Smith, Humphrey grantee 4 June 1796 Botetourt County.
Description595 acres on the Falling Branch a branch of Little River.

Smith, Humphrey grantee 7 April 1786 Botetourt County.
Description: 200 acres adjoining the land of Thomas Scott on the
waters of Pine Run a branch of Little River.

Smith, Humphrey grantee 4 June 1796 Botetourt County.
Description: 400 acres on the waters of Pine Run.

Smith, Humphrey grantee 4 June 1796 Botetourt County.
Description: 595 acres on the Falling Branch a branch of Little River.

Smith, Humphrey grantee 26 July 1798 Botetourt County.
Description: 165 acres adjoining the land of Thomas Scott and David
Iddings, and Punchen Camp a branch of Little River.

Smith, Humphrey note
Smith, Peter grantee 19 May 1795 Botetourt County.
Description: 119 acres on Little River adjoining the land of Peter
Saunders, Humphrey Smith, and Nicholas Alley.

Smith, Humphrey note
Yancey, Charles grantee 19 June 1793 Botetourt County.
Description: 495 acres on waters of Beaverdam a branch of Little River
adjoining the Lands Humphrey Smith and Jas. Richardson.

Smith, Humphrey note
McElheny, Elenor grantee 26 July 1798 Botetourt County.
Description: 74 acres adjoining the land of Robert McElhany, and
Humphrey Smith on Back Branch, a branch of Brush Creek.

Smith, Humphrey note
Beckelshimer, Abraham grantee 13 September 1789 Botetourt County.
Description: 377 acres adjoining the land of Humphrey Smith and others
on the waters of Brush Creek a branch of Little River.

Smith, Humphrey note
Conner, Daniel grantee 19 October 1796 Botetourt County.
Description: 300 acres on the waters of Meadow Run a branch of Little
River adjoining the land of Humphrey Smith and Andw. Harkness.

Smith, Isaac grantee 23 April 1799 Botetourt County.
Description: 30 acres on the waters of Catawbo Creek a branch of James
River.

Smith, J. E. grantee 25 January 1909 Botetourt County.
Grantee(s): Smith, J. E. and Smith, H. W.
Description: 1 3/8 acres on Glade Creek.

Smith, J. N. grantee 2 December 1899 Botetourt County.
Grantee(s): Smith, J. N. and Board, N. T.
Description: 106 acres on Tinkers Mt. and Waters Carvins Creek and
Tinker Creek.

Smith, Jacob grantee 8 May 1795 Botetourt County.
Description: 150 acres on the waters of Catawbo adjoing the lines of
David Mitchell, and James Allison.

Smith, Jacob grantee 20 April 1799 Botetourt County.
Description: 25 acres adjoining the lands of Matthew Cooney, Andrew
Wilson, and his own land.

Smith, Jacob grantee 20 November 1800 Botetourt County.
Description: 112 acres on the waters of Craig's Creek adjoining the
land of Abraham Miller, in Donleys Cove.

Smith, Jacob grantee 1 August 1804 Botetourt County.
Description: 250 acres on the waters of Cutawbo Creek a branch of
James River.

Smith, Jacob grantee 26 July 1809 Botetourt County.
Description: 100 acres on the waters of Catawbo Creek a branch of
James River adjoining the lands of Julius Parish, Saml. Garwood, and
Hartman.

Smith, Jacob grantee 10 May 1827 Botetourt County.
Description: 10 acres on South side of Johns Creek.

Smith, Jacob grantee 30 April 1841 Botetourt County.
Description: 48 acres on Craigs Creek a branch of James River.

Smith, Jacob note
Huffman, John grantee 1 August 1836 Botetourt County.
Description: 57 acres on S. of Craig's Creek joining Jacob Smith.

Smith, Jacob note
Little, David grantee 2 November 1799 Botetourt County.
Description: 48 acres on the waters of Catawbo Creek a branch of
James River adjoining his own land the land of John Hinderlighter
and the land of Jacob Smith.

Smith, Jacob note
Little, David grantee 21 June 1787 Botetourt County.
Description: 63 acres on Catawba Creek a branch of James River and,
adjoining the land of Jacob Smith, Matthew Coony and his own land.

Smith, James grantee 16 February 1771 Botetourt County.
Description: 99 acres on a small branch of James River.

Smith, James grantee 5 July 1774 Botetourt County.
Description: 16 acres on the south side of James River.

Smith, James grantee 5 July 1774 Botetourt County.
Description: 75 acres on the south side of James River.

Smith, James grantee 6 April 1796 Botetourt County.
Description: 350 acres on Roanoak River adjoining lands of David Ross,
Peter Dierly and his own land.

Smith, James note
Shillern, George grantee 5 May 1792 Botetourt County.
Description: 46 acres on the south side of James River adjoining the
land of Christian Cop, George Crowberger, and James Smith.

Smith, James note
Beale, John grantee 23 December 1795 Botetourt County.
Description: 70 acres on the Waters of James River adjoining the lands
of James Smith, William Crow, Conrod Wall.

Smith, James note
Crow, William grantee 15 June 1789 Botetourt County.
Description: 40 acres adjoining the Cherry Tree Bottom and the land
of James Smith and his own land.

Smith, James note
Crow, William grantee 29 May 1793 Botetourt County.
Description: 82 acres on Smith Run a branch of James River, adjoining
the land of Conrod Wall, and James Smith.

Smith, James, Capt. note
Crawford, Edward, Rev. grantee 29 March 1791 Botetourt County.
Description: 46 acres on the south side of James River adjoining the
lands of Christian Cap, George Crowbarger, and the land of
Capt James Smith.

Smith, Jno. note (see Smith, Jr.)
Richardson, David grantee 1 December 1773 Botetourt County.
Grantee(s): Richardson, David (The representative of Robt. Stobo);
Vanbraam, Jacob; Baynes, John(Representatives of Jas. Towers); Fowler,
Andw.; Napp, Thos.; Watt's, Arthur representatives; Fox, Jno.; Self,
Francis; Stewart, Robert; Murphy, Rbt.; Smith, Jno.; Bonny, Alexander;
McAnulty, Wm.; and Horn, Mary.
Description: 28.400 acres beginning at a locust &c in the Confluence
of the Little Kenhawa with the Ohio on the lower side.

Smith, John grantee 10 April 1781 Botetourt County.
Description: 188 acres on Craig's Creek a branch of James River.

Smith, John grantee 29 March 1792 Botetourt County.
Grantee(s): Moss, James and Smith, John.
Description: 272 acres on the waters of Dunlap Creek a branch of
Jacksons River on the Rich Ridge adjoining the land of Joseph Watkins,
and James Moss.

Smith, John grantee 3 January 1793 Botetourt County.
Description: 150 acres on the waters of Looney's Creek a branch of
James River.

Smith, John grantee 29 March 1796 Botetourt County.
Description: 50 acres on Potts Creek a branch of Jacksons River.

Smith, John grantee 22 October 1801 Botetourt County.
Description: 90 acres on Peters Hill, waters of Johns Creek a branch
of Craigs Creek which is a branch of James River.

Smith, John grantee 5 July 1802 Botetourt County.
Description: 550 acres on Johns Creek a branch of Craigs Creek which
is a branch of James River.

Smith, John grantee 1 July 1820 Botetourt County.
Description: 140 acres on the waters of Mason's Creek a branch of
Roanoke River &c.

Smith, John grantee 3 November 1832 Botetourt County.
Description: 297 acres on the Catawba Mountain.

Smith, John note
Moss, James grantee 29 March 1792 Botetourt County.
Grantee(s): Moss, James and Smith, John.
Description: 272 acres on the waters of Dunlap Creek a branch of
Jacksons River on the Rich Ridge adjoining the land of Joseph Watkins,
and James Moss.

Smith, John note
Banks, Henry grantee 3 August 1786 Botetourt County.
Description: 457 acres on Johns Creek below the land of John Smith.

Smith, John note
Eakins, Nathan grantee 27 September 1785 Botetourt County.
Description: 65 acres on Johns Creek a branch of Craigs Creek adjoining
the land of John Smith and James Newell.

Smith, Jonathan grantee 1 October 1791 Botetourt County.
Description: 100 acres on the north side of James River adjoining the
land of William Anderson.

Smith, Jr. grantee 1 December 1773 Botetourt County.
Grantee(s): Richardson, David and Smith, Jr.
Description: 28,400 acres.

Smith, N. N. grantee 2 December 1899 Botetourt County.
Grantee(s): Smith, N. N. and Board, N. T.
Description: 106 acres.

Smith, N. N. note
Board, N. T. grantee 2 December 1899 Botetourt County.
Grantee(s): Smith, N. N. and Board, N. T.
Description: 106 acres.

Smith, Peter grantee 19 May 1795 Botetourt County.
Description: 119 acres on Little River adjoining the land of Peter
Saunders, Humphrey Smith, and Nicholas Alley.

Smith, Peter grantee 20 April 1809 Botetourt County.
Description: 20 acres on the waters of Glade Creek waters of Roanoke
River.

Smith, Philip grantee 25 October 1786 Botetourt County.
Description: 150 acres on Little Creek a branch of Little River
adjoining the lands of Thomas Goodson and Jacob Graham.

Smith, William grantee 31 July 1846 Botetourt County.
Description: 54 acres on the waters of Back Crk. a br. of Looney's
Creek.

Smith, William grantee 28 April 1804 Botetourt County.
Description: 6 acres on the Dry Fork adjoining his own land.

Smith, Wm. note
Fresler, Charles grantee 15 August 1796 Botetourt County.
Description: 47 acres on both sides of Jacksons River adjoining land
of Wm. Smith and his own Land.

Smyth, Alexander grantee 26 July 1787 Botetourt County.
Description: 387 acres on Craigs Creek a branch of James River.

Smyth, Alexander grantee 31 October 1795 Botetourt County.
Description: 314 acres on Sinking Creek a branch of New River.

Smyth, John grantee 7 August 1792 Botetourt County.
Description: 400 acres on Barbours Creek a branch of Craigs Creek a
branch of James River.

Bourbon County (now in KY)

Smith, Charles grantee 19 February 1789 Bourbon County (Ky.).
Description: 450 acres on the waters of Hinkstons Mill Creek.

Smith, Enoch note
Ringo, Peter grantee 26 May 1790 Bourbon County (Ky.).
Description: 187 1/2 acres adjoining Enoch Smith and Hugh Forbes
preemption on Small Mountain Creek.

Smith, Enoch note
Ringo, Peter grantee 26 May 1790 Bourbon County (Ky.).
Description: 812 1/2 acres adjoining Enoch Smith.

Smith, Samuel grantee 9 February 1789 Bourbon County (Ky.).
Description: 500 acres on the waters of Hinkstons Mill Creek.

Smith, Wm. note
Marshall, Charles grantee 8 February 1791 Bourbon County (Ky.).
Description: 1000 acres on the waters of Sandy adjoining Wm. Smith.

Braxton County (now in WV)

Smith, Michael grantee 31 January 1849 Braxton County.
Description: 91 acres on Brush Creek, a branch of Cedar Creek.

Brooke County (now in WV)

Smith, Edward grantee 30 June 1843 Brooke County.
Description: 3 acres 26 ps. on the head waters of Pierces Run.

Smith, Philip note
Patterson, John grantee 29 September 1803 Ohio County
Description: 113 acres in the counties of Brooke and Ohio on
Castlemans Run adjoining Philip Smith.

Brunswick County

Smith, note
Jackson, Thomas grantee 7 July 1763 Brunswick County.
Description: 730 acres adjoining the land of Baley, Smith, Steed,
and others.

Smith, Abraham grantee 15 May 1755 Brunswick County.
Description: 242 acres on the south side of Nottoway River.

Smith, Abraham grantee 14 July 1769 Brunswick County.
Description: 200 acres on the south side of Nottoway River.

Smith, Charles grantee 8 July 1728 Brunswick County.
Description: 180 acres on the north side of Roanoke River.

Smith, Cuddy grantee 1 March 1773 Brunswick County.
Description: 12 acres on the south side of Meherrin River.

Smith, David grantee 1 December 1748 Brunswick County.
Description: 198 acres on both sides of Panther Creek.

Smith, Eade grantee 5 April 1748 Brunswick County.
Description: 300 acres on the south side of Meherrin river,
adjoining Mason's, Wallis' and his own line.

Smith, Edmund grantee 20 August 1747 Brunswick County.
Description: 400 acres on both sides of Falling River.

Smith, Gideon grantee 30 July 1742 Brunswick County.
Description: 333 acres on both sides of Turnip Creek.

Smith, George grantee 25 August 1731 Brunswick County.
Description: 549 acres on the south side of Waqua Creek

Smith, James grantee 12 January 1747 Brunswick County.
Description: 238 acres on both sides of Fountains Creek.

Smith, James grantee 3 March 1760 Brunswick County.
Description: 378 acres on the south side of Maherrin River.

Smith, John grantee 7 July 1726 Brunswick County.
Description: 200 acres on the south side of Maherin River.

Smith, John grantee 28 September 1728 Brunswick County.
Description: 333 acres on the north side Jennytoe Creek.

Smith, John grantee 15 March 1741 Brunswick County.
Description: 101 acres on the north side of Fountain's Creek.

Smith, John grantee 16 June 1744 Brunswick County.
Description: 190 acres on the north side or Fountains Creek.

Smith, John grantee 2 June 1758 Brunswick County.
Description: 383 acres on the north side of Fountains Creek.

Smith, Luke grantee 30 July 1742 Brunswick County.
Description: 400 acres on the north side of Staunton River and on
the north side of Turnip Creek.

Smith, Richard grantee 26 June 1755 Brunswick County.
Description: 400 acres On the South side of Rattle Snake Creek.

Smith, Richard, Jr. grantee 15 October 1741 Brunswick County.
Description: 400 acres on the South side of Nottoway River.

Smith, Richard, Jr. grantee 25 July 1745 Brunswick County.
Description: 150 acres On Banister River.

Smith, Roger grantee 7 July 1726 Brunswick County.
Description: 140 acres on the South side of Maherin River.

Smith, Toby grantee 10 January 1641 Brunswick County.
Description: 650 acres upon the head of the Back River, called Smiths
Ford.

Smith, William grantee 13 October 1727 Brunswick County.
Description: 790 acres on the south side of Roanoak River.

Smith, William grantee 9 June 1735 Brunswick County.
Grantee(s): Cargill, Cornelius and Smith, William.
Description: 50 acres on the north side of Roanoak River.

Smith, William grantee 12 February 1742 Brunswick County.
Description: 144 acres between Harrison's and Sandifords Lines.

Smith, William grantee 20 May 1742 Brunswick County.
Description: 440 acres On both sides of the Reedy Creek.

Smith, William grantee 30 June 1743 Brunswick County.
Description: 645 acres on both sides the Otterdams.

Smith, William grantee 16 August 1756 Brunswick County.
Description: 324 acres beginning at Walkers corner in Gilliams line
and adjoining Bland's, Cook's and John Daniels land.

Smith, Willaim grantee 12 May 1759 Brunswick County.
Description: 625 acres on the Southwest side of the Reedy Creek.

Smith, William grantee 10 August 1759 Brunswick County.
Description: 254 acres on the north side of Rattle Snake Creek.

Smith, William note
Cargill, Cornelius grantee 9 June 1735 Brunswick County.
Grantee(s): Cargill, Cornelius and Smith, William.
Description: 50 acres on the north side of Roanoak River.

Smith, William, Jr. grantee 29 June 1739 Brunswick County.
Description: 230 acres on both sides of Fountain's Creek.

Smith, Wm. note
Petway, John grantee 27 June 1764 Brunswick County.
Description: 204 acres adjoining the land of Samuel Russell, Mabry,
Wm. Smith, and Johnson.

Smyth, John grantee 30 August 1743 Brunswick County.
Description: 337 acres on the north side of Wards Fork.

Buckingham County

Smith, note
Duguid, William grantee 24 March 1802 Buckingham County.
Description: 16 acres adjoining his own and the land of Smith and Megginson.

Smith, note
Horseley, John grantee 5 August 1801 Buckingham County.
Description: 150 acres adjoiningthe land of Smith, Drinkhard and
the Widow Tuggles Land.

Smith, Alexander grantee 5 July 1774 Buckingham County.
Description: 390 acres on both sides Walton fork of Slate River.

Smith, Alexander grantee 1 February 1780 Buckingham County.
Description: 187 acres on the branches of the south side Wreck Island
Creek.

Smith, Alexander note
Smith, Isaac grantee 28 June 1798 Buckingham County.
Description: 487 acres on the branches of Wreck Island Creek, adjoining the lines of John Worby, Isaac Chandler and others.
Note: "Heir at Law to Alexander Smith, deceased"

Smith, Alexander note
Ellyson, Thomas grantee 7 February 1805 Buckingham County.
Grantee(s): Ellyson, Thomas and Taylor, Janet E.
Description: 190 acres adjoining the lands of the legatees of
Alexander Smith, decd., John Tuggle and others.

Smith, Elizabeth grantee 9 August 1787 Buckingham County.
Description: 65 acres adjoining Jonas Jones and Samuel Arrington.

Smith, Isaac grantee 1 March 1792 Buckingham County.
Description: 27 acres adjoining 3mith, Hughes, Rickes and Dinguid.

Smith, Isaac grantee 28 June 1798 Buckingham County.
Description: 487 acres on the branches of Wreck Island Creek, adjoining the lines of John Worby, Isaac Chandler and others.
Note: "Heir at Law to Alexander Smith, deceased"

Smith, James grantee 22 August 1787 Buckingham County.
Description: 239 acres on the Lick Creek.

Smith, James grantee 25 March 1796 Buckingham County.
Description: 388 acres adjoining Littlebury Mosby, Charles Jones and
others.

Smith, James note
Perkins, William grantee 22 June 1786 Buckingham County.
Description: 142 acres adjoining James Smith and Josias Jones.

Smith, James note
Radford, John grantee 20 January 1801 Buckingham County.
Description: 1820 acres adjoining William Goff, Littlebury Mosby and
James Smith.

Smith, Obadiah note
Hendley, James grantee 14 May 1796 Buckingham County.
Description: 174 acres adjoining Philip Duvall, Obadiah Smith
and others.

Smith, Robert grantee 22 December 1802 Buckingham County.
Description: 29 acres beginning where Woodsons line crosses Fish Pond
Creek and adjoining Joseph Watkins.

Smith, Robert grantee 22 December 1802 Buckingham County.
Description: 30 acres adjoining Samuel Hall.

Smith, Robert grantee 22 December 1802 Buckingham County.
Description: 700 acres adjoining Joseph Watkins, Samuel Hall and others.

Smith, Robert note
Baber, Thomas grantee 10 November 1808 Buckingham County.
Description: 120 acres adjoining his own, Robert Smith and Moss's land.

Smith, Robert note
Bagby, Daniel grantee 18 June 1806 Buckingham County.
Description: 2 acres adjoining the land of Robert Smith, Thomas
Baber and Robert Hill.

Smith, Robert note
Corker, Robert M. grantee 17 August 1805 Buckingham County.
Description: 55 acres adjoining the land of Robert Smith and David
Parish.

Smith, Robert note
Corker, Robert M. grantee 17 August 1805 Buckingham County.
Description: 14 acres adjoining the land of David Parish and Robert
Smith.

Smith, Robert note
Gilliam, Richard grantee 21 August 1797 Buckingham County.
Description: 261 acres adjoining the land of Robert Smith, Charles
Patteson and Uriah Smith.

Smith, Robert note
Hall, Samuel grantee 2 August 1802 Buckingham County.
Description: 176 1/2 acres adjoining Robert Smiths land.

Smith, Robert note
Patteson, Peter grantee 14 March 1803 Buckingham County.
Description: 89 1/4 adjoining Robert Smith, Richard Gilliam and
John Morain.

Smith, Samuel grantee 5 July 1803 Buckingham County.
Description: 300 acres adjoining the land of John Briant and William
McFaddoin.

Smith, Shadrack note
Flowers, William grantee 10 October 1796 Buckingham County.
Description: 370 acres adjoining John Elgin, Wm. Denguid,
Shadrack Smith and Andw. Vassar.

Smith, Uriah note
Gilliam, Richard grantee 21 August 1797 Buckingham County.
Description: 261 acres adjoining the land of Robert Smith, Charles
Patteson and Uriah Smith.

Smith, William grantee 9 November 1802 Buckingham County.
Description: 64 acres adjoining Jesse Smith and John Ferguson.

Smith, William, Col. grantee 15 April 1793 Buckingham County.
Description: 1000 acres beginning at George Burks corner in Col.
Joseph Cabells Courthouse Road.

Press your back button to return to previous page.