VA Land Patents 4

Smith Patents and Grants Index
Fairfax, Fauquier, Fayette (KY), Fayette (WV), Fincastle, Floyd,
Fluvanna, Franklin, Frederick, and Fredericksburg City Counties;

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

Fairfax County

Smith, Henry grantee 26 June 1755 Fairfax County.
Description: 184 3/4 acres adjoining the lands of Peter Smith, Woodward
James Wilson and Peter Cartwright.

Smith, John L. grantee 26 October 1830 Location: Fairfax County.
Description: 7 acres 34 sq. poles partly in Shenandoah County. Joining
Hahn, Bowyer, Hite.

Smith, Nathaniel grantee 5 September 1750 Fairfax County.
Description: 540 acres adjoining Catesby Cocke, Capt. Awberry, Richard
Roberts &c and on the edge of Clearks Run.

Smith, Peter note
Hunt, John grantee 16 December 1714 Fairfax County.
Description: 182 acres of land and sunken ground. Near the head of the
southern branch begining &c. a corner tree of Peter Smiths patent.

Smith, Peter note
Smith, Henry grantee 26 June 1755 Fairfax County.
Description: 184 3/4 acres adjoining the lands of Peter Smith, Woodward
James Wilson and Peter Cartwright.

Smith, Rezin O. grantee30 June 1843 Fairfax County.
Description: 9 acres 3r. 24 poles on the north west side of Difficult Run
about 1/2 a mile above the Little Falls Turn Pike Road.

Fauquier County

Smith, Abner grantee 19 March 1779 Fauquier County.
Description: 25 acres on the waters of Great Run.
Note: "Heir at Law of Joseph Smith, Junior. Dec'd.".

Smith, G. W. F. note
Metcalfe, Christopher grantee 1 May 1855 Fauquier County.
Description: 4 1/4 acres north of Piny Branch, adjoining land of G. W. F. Smith &c.

Smith, George grantee 18 December 1819 Fauquier County.
Description: 58 3/4 acres on the waters of Beaverdam Run, adjoining Wm.
Phillips &c.

Smith, George grantee 18 December 1819 Stafford County.
Description: 29 1/4 acres in Fauquier and Stafford Counties, on the waters
of Beaverdam Run, adjoining Fitzhugh, Renno and Jameson.

Smith, James grantee 9 August 1794 Fauquier County.
Description: 182 acres on some of the branches of Licking Run.

Smith, John note
Bowen, James grantee 6 June 1810 Fauquier County.
Description: 90 acres on the waters of Marsh Run, adjoining John Smith &c.

Smith, John Winn grantee 10 August 1795 Fauquier County.
Description: 31 acres on the waters of the Marsh Run.

Smith, Joseph, Junior
Smith, Abner grantee 19 March 1779 Fauquier County.
Description: 25 acres on the waters of Great Run.
Note: "Heir at Law of Joseph Smith, Junior. Dec'd.".

Smith, William grantee 12 November 1787 Fauquier County.
Description: 32 acres adjoining lands formerly granted to Walter Anderson,
John Hudnall, and Thomas Colson.

Smith, William note
Darnall, Jeremiah grantee 30 November 1771 Fauquier County.
Description: 35 2/3 acres adjoining Morgan Darnall, William Smith &c.

Fayette County 1st(now in KY)

Smith, note
Hite, Isaac grantee 16 May 1788 Fayette County (KY).
Description: 312 acres on the waters of the west side of Hickmans Creek
adjoining Smith and McKee.

Smith, Adam note
Craig, Lewis grantee 2 December 1785 Fayette County (KY).
Description: 400 acres beginning &c corner to William Christian and Adam Smith
about three miles above Bryants Station.

Smith, Adam, Rev. note
Todd, Levi grantee 1 March 1784 Fayette County (KY).
Description: 200 acres on the west branch of Hickmans Creek adjoining
Rev. Adam Smith.

Smith, Alexander grantee 18 March 1784 Fayette County (KY).
Description: 316 acres on the waters of the Middle Prong of Hingstons fork
of Licking Creek.

Smith, Benjamin note
Johnson, Robert grantee 1 March 1784 Fayette County (KY).
Description: 100 acres adjoining Benjamin Smith.

Smith, Benjamin note
Johnson, Robert grantee 1 March 1784 Fayette County (KY).
Description: 700 acres on the waters of the north fork of Elkhorn about
two miles above Bryants Station adjoining Benjamin Smith.

Smith, Charles grantee 31 March 1785 Fayette County (KY).
Description: 500 acres on the waters of Licking beginning at the mouth of
a creek emptying in on the south side of the south fork of Licking.

Smith, Charles grantee 10 December 1785 Fayette County (KY).
Description: 4000 acres on Johnstons Creek a branch of Licking.

Smith, Charles grantee 22 February 1786 Fayette County (KY).
Description: 3500 acres on a south western branch of Licking adjoining
Wadkins.

Smith, Charles grantee 22 February 1786 Fayette County (KY).
Description: 500 acres on Glens Creek and the waters thereof.

Smith, Charles grantee 22 February 1786 Fayette County (KY).
Description: 500 acres on the waters of Glens Creek.

Smith, Charles grantee 4 July 1787 Fayette County (KY).
Grantee(s): Smith, Charles and Burnley, Zachariah.
Description: 1000 acres on the waters of Stoners Rork of Licking adjoining
Jazes Kennay.

Smith, Charles note
Banks, Adam grantee 20 August 1786 Fayette County (KY).
Description: 1000 acres on the waters of Licking adjoining John Dun and
Charles Smith.

Smith, Charles note
Burnley, Zachariah grantee 4 July 1787 Fayette County (Ky).
Grantee(s): Smith, Charles and Burnley, Zachariah.
Description: 1000 acres.

Smith, Enoch grantee 15 May 1784 Fayette County (KY).
Description: 1000 acres adjoining his settlement on the south and west sides.

Smith, Enoch grantee 15 May 1784 Fayette County (KY).
Description: 400 acres on the west side of Small Mountain Creek including
his improvement.

Smith, Enoch grantee 15 May 1784 Fayette County (KY).
Description: 1000 acres on an east branch of Grassy Lick Creek formerly
called Pasture Lick Creek a branch of Hinkstons fork of Licking.

Smith, Enoch note
Chiles, John grantee 19 November 1785 Fayette County (Ky).
Description: 1000 acres on the waters of Licking adjoining Enoch Smiths
Preemption.

Smith, Enoch note
Davis, Isaac, Jr. grantee 27 April 1785 Fayette County (KY).
Description: 1000 acres on Small Mountain Creek waters of Licking Creek
adjoining Enoch Smiths Settlement and Preemption.

Smith, Enoch note
Fryer, Robert grantee 2 December 1785 Fayette County (KY).
Description: 453 1/2 acres between Small Mountain Creek and the upper Salt
Springs adjoining Samuel Moore and Enoch Smith.

Smith, Enock grantee 1 April 1785 Fayette County (KY).
Description: 500 acres adjoining James Beattie.

Smith, Enock grantee 1 April 1785 Fayette County (KY).
Description: 500 acres on Hingstons Fork of Licking adjoining Isaac Davis.

Smith, Enock grantee 1 April 1785 Fayette County (KY).
Description: 1000 acres between Small Mountain Creek and the upper Salt
Spring on Licking Creek.

Smith, Enock grantee 1 April 1785 Fayette County (KY).
Description: 450 acres on Stoners Fork of Licking.

Smith, Enock grantee 1 June 1785 Fayette County (KY).
Description: 1000 acres between Stoners Fork of Licking and the fork that
heads near Strouds Station.

Smith, Enock grantee 2 December 1785 Fayette County (KY).
Description: 2500 acres near the ridge that divides the waters of Licking
Creek from the waters of Red River.

Smith, Enock note
Lane, James H. grantee 1 June 1785 Fayette County (KY).
Description: 1000 acres on the east side of Small Mountain Creek adjoining
Enock Smith.

Smith, Enock note
Forbis, Hugh grantee 1 June 1786 Fayette County (KY).
Description: 1000 acres adjoining his settlement and Enock Smith.

Smith, Enock note
Hany, William grantee 2 December 1785 Fayette County (KY).
Description: 2500 acres near the ridge that divides the waters of Licking Creek
from the waters of Red River adjoining William Hany and Enock Smiths survey.

Smith, George grantee 18 March 1784 Fayette County (KY).
Description: 1000 acres on the waters of Licking Creek on the Hunters Road
from Bootsborough to the lower Salt Springs.

Smith, George grantee 10 May 1785 Fayette County (KY).
Description: 1406 1/4a. on the waters of Hingstons Fork of Licking.

Smith, George grantee 14 December 1786 Fayette County (KY).
Description: 1500 acres beginning five miles NE from Lulbergrud Lick on a
small branch of Slate Creek.

Smith, George note
Minor, James grantee 3 May 1787 Fayette County (KY).
Description: 1000 acres adjoining George Smiths survey of 1500 acres on
the waters of Slate Creek.

Smith, Guy grantee 21 August 1788 Fayette County (KY).
Description: 3000 acres on the waters of Licking adjoining Ephraim Blain.

Smith, James grantee 9 May 1786 Fayette County (KY).
Description: 1500 acres adjoining Josiah Adams's 3208 acres survey and
Thomas Smiths 7062 acres survey.

Smith, James grantee 9 May 1786 Fayette County (KY).
Description: 1650 acres upon a branch which empties into the north fork
of Licking adjoining Benjamin Roberts's survey of 1000 acres.

Smith, James grantee 20 September 1786 Fayette County (KY).
Description: 1000 acres on the drains of a Creek that empties into Licking
on the north side between the upper and lower Salt Springs adjoining John
Allisons preemption.

Smith, James grantee 20 September 1786 Fayette County (KY).
Description: 1600 acres on the waters of a fork of Licking known by the name
of Flemings Creek which empties in on the north side between the upper and
lower Blue Licks.

Smith, John grantee 2 December 1786 Fayette County (KY).
Grantee(s): Allen, Grant; Smith, John; and Allen, William.
Description: 1575 acres on Greys Run a south branch of the south
fork of Licking adjoining John Milton's survey.

Smith, John grantee 13 May 1785 Fayette County (KY).
Description: 317 1/3 acres on a small branch of Coopers Fork of Licking
adjoining Samuel Nesbits preemption.

Smith, John grantee 6 September 1787 Fayette County (KY).
Description: 50 acres adjoining Isaac Ruddles settlement and preemption
and Samuel McMillians.

Smith, John grantee 20 May 1788 Fayette County (KY).
Description: 1000 acres on the west side of Jessamine Creek on the waters
of the same.

Smith, John grantee 21 May 1788 Fayette County (KY).
Description: 500 acres adjoining Benjamin Harrison on the west on the waters
of Grays Run.

Smith, John grantee 21 May 1788 Fayette County (KY).
Description: 1000 acres on the mouth of Indian Creek a north branch of the
south fork of licking.

Smith, John grantee 5 December 1788 Fayette County (KY).
Description: 1000 acres on the south side of the south fork of Licking on
the first big bottom below Dennis's preemption bottom.

Smith, John grantee 5 December 1788 Fayette County (KY).
Description: 500 acres on the waters of Jessamine Creek and on the west
side adjoining his 1000 acres survey.

Smith, John grantee 19 March 1790 Fayette County (KY).
Description: 910 acres on the north fork of Elkhorn adjoining land of Phillips.

Smith, John note
Grant, Allen grantee 2 December 1786 Fayette County (KY).
Grantee(s): Allen, Grant; Smith, John; and Allen, William.
Description: 1575 acres.

Smith, John note
Todd, Levi grantee 1 March 1784 Fayette County (KY).
Description: 200 acres adjoining his own and John Smiths land.

Smith, John note
Todd, Levi grantee 1 March 1784 Fayette County (Ky).
Description: 200 acres adjoining his own and the land of John Smith and McKee.

Smith, John note
Kennady, Thomas grantee 18 November 1785 Fayette County (KY).
Description: 288 acres on Strodes Fork of Licking adjoining John Smiths
settlement and Thomas Swearingen.

Smith, Joseph grantee 1 June 1785 Fayette County (KY).
Description: 200 acres on the Ohio River at a place called Bullittsburg.

Smith, Meriwether note
Masterson, Richard grantee 15 January 1787 Fayette County (KY).
Description: 10,000 acres adjoining Meriwether Smith.

Smith, Meriwether note
Crittendon, John grantee 5 December 1788 Fayette County (KY).
Description: 12000 acres on the waters of Ohio adjoining land of
Mewiwether Smith.

Smith, Samuel grantee 31 March 1785 Fayette County (KY).
Description: 500 acres on the dividing ridge between the right hand branch of
Clear Creek and Jessemine.

Smith, Temple grantee 4 April 1786 Fayette County (KY).
Description: 1000 acres on the waters of Grassey Lick Creek.

Smith, Thomas grantee 19 April 1787 Fayette County (KY).
Grantee(s): SmiTh, Thomas and Marshall, William, Jr.
Description: 7062 1/2 acres on the waters of Ohio adjoining John Marshalls
50,121 acres survey.

Smith, Thomas note
Smith, James grantee 9 May 1786 Fayette County (KY).
Description: 1500 acres adjoining Josiah Adams's 3208 acres survey and
Thomas Smiths 7062 acres survey.

Smith, Thomas note
Wallace, Caleb grantee 14 August 1786 Fayette County (Ky).
Description: 1000 acres adjoining Thomas Smith and Walter Braym.

Smith, Thomas note
Marshall, Wiiliam, Jr. grantee 19 April 1787 Fayette County (KY).
Grantee(s): Smith, Thomas and Marshall, William, Jr.
Description: 7062-1/2 acres.

Smith, Weathers grantee 15 May 1784 Fayette County (KY).
Description: 245 acres on Grassy Lick Creek adjoining John Hardy's land.

Smith, Wethers grantee 10 May 1785 Fayette County (KY).
Description: 1000 acres on the waters of Licking Creek south ward Of the
upper Salt Spring about eight miles.

Smith, William grantee 23 May 1786 Fayette County (KY).
Grantee(s): Allen, Thomas; Smith, William; and Hinkson, John.
Description: 2000 acres on Woods's Run a south branch of the south fork
of Licking adjoining land of Benjamin Harrison and William Allen.

Smith, William grantee 13 October 1785 Fayette County (KY).
Description: 361 acres on the waters of Hingstons fork of Licking.

Smith, William grantee 2 December 1785 Fayette County (KY).
Description: 1000 acres on the waters of the north fork of Elkhorn.

Smith, William grantee 23 May 1786 Fayette County (KY).
Grantee(s): Allen, Thomas; Smith, William; and Hinkson, John.
Description: 2000 acres.

Smith, William grantee 24 May 1788 Fayette County (KY).
Description: 1000 acres about six miles a south westwardly course from where
the Militia of Fayette and Lincoln under the Command of Col. Boone and Col.
Logan last encampt on this side of the Ohio River when going on an expedition
against the Shawnees in 1782, which encampment is on a small creek emptying
into the Ohio about seven miles below the mouth of Licking.

Smith, William grantee 6 March 1786 Fayette County (KY).
Grantee(s): Smith, William and Strother, Joseph.
Description: 302 acres on Kentucky River below the mouth of Clear Creek
adjoining Bullocks Military Survey.

Smith, William note
Moore, Samuel grantee 2 December 1785 Fayette County (KY).
Description: 700 acres on the waters of Stoners fork of Licking adjoining
Thomas Ransdall and William Smith.

Smith, William note
Strother, Joseph grantee 6 March 1786 Fayette County (KY).
Grantee(s): Smith, William and Strother, Joseph.
Description: 302 acres.

Smith, William note
Allen, Thomas grantee 23 May 1786 Fayette County (KY).
Grantee(s): Allen, Thomas; Smith, William; and Hinkson, John.
Description: 2000 acres on Woods's Run a south branch of the south fork of
Licking adjoining land of Benjamin Harrison and William Allen.

Smith, William note
Hinkson, John grantee 23 May 1786 Fayette County (KY).
Grantee(s): Allen, Thomas; Smith, William; and Hinkson, John.
Description: 2000 acres.

Smith, Withers grantee 1 April 1785 Fayette County (KY).
Description: 2081 acres between Small Mountain Creek and thd upper Salt Spring
on Licking.

Smith, Withers grantee 10 May 1785 Fayette County (KY).
Description: 1406 1/4 acres on the waters of Hingstons Fork of Licking
adjoining Isaac Davis and Jeremiah Moore.

Smith, Withers grantee 10 May 1785 Fayette County (KY).
Description: 487 1/2 acres between Small Mountain Creek and the upper
Salt Springs.

Smith, Withers note
Dromagoole, Alexander grantee 1 June 1786 Fayette County (KY).
Grantee(s): Dromagoole, Alexander and Marshall, Charles.
Description: 1222 1/2 acre adjoining Jeremiah Moore and Withers Smith.

Fayette County 2nd(now in WV)

Smith, A. B. note
Smith, Alexander grantee 1 January 1859 Fayette County (WV).
Description: 10 acres joining the land of A. B. Smith, Franklin Hill and
his own.

Smith, Alexander grantee 1 August 1855 Fayette County (WV).
Description: 380 acres on waters of Bell Creek, waters of Gauley River.

Smith, Alexander grantee 1 January 1859 Fayette County (WV).
Description: 10 acres joining the land of A. B. Smith, Franklin Hill and
his own.

Smith, Allen B. grantee 1 February 1856 Fayette County (WV).
Description: 213 acres on head waters of Bell Greek and Smither's Creek.

Smith, Henry grantee 30 October 1837 Fayette County (WV).
Description: 23 acres on New River.

Smith, John grantee 1 July 1836 Fayette County (WV).
Description: 18 acres on Bill's Creek.

Smith, John grantee 30 October 1838 Fayette County (WV).
Description: 225 acres on Bill Creek.

Smith, John grantee 1 November 1853 Fayette County (WV).
Description: 40 acres on north side of New River on the side of the mountain.

Smith, Moletas grantee 1 August 1855 Fayette County (WV).
Description: 110 acres on head waters of Bell Creek, waters of Gauley River.

Smith, Theophilus grantee 30 July 1833 Fayette County (WV).
Grantee(s): Smith, William and Theophilus.
Description: 300 acres on waters of Ozborn Creek.

Smith, William grantee 30 July 1833 Fayette County (WV).
Grantee(s): Smith, William and Theophilus.
Description: 300 acres on waters of Ozborn Creek.

Fincastle County

Smith, Jarvas grantee 9 November 1790 Fincastle County.
Description: 173 acres on the north side of the south fork of Holstein.

Floyd County

Smith, Christopher grantee 10 November 1833 Floyd County.
Description: 165 acres on drains of Howell's Creek.

Smith, Christopher grantee 30 October 1838 Floyd County.
Description: 135 acres on head waters of Laurel Fork.

Smith, Christopher grantee 31 October 1844 Floyd County.
Description: 27 acres on the west fork of Little River.

Smith, Emily grantee 30 June 1841 Floyd County.
Description: 24 acres on waters of the south fork of Roanoke.

Smith, Emily grantee 30 June 1841 Floyd County.
Description: 17 acres on waters of the south fork of Roanoke.

Smith, Henry grantee 31 August 1850 Floyd County.
Description: 95 acres on waters of Indian Creek.

Smith, Isaac grantee 21 April 1883 Floyd County.
Description: 267 1/2 acres on Howell's Creek branch of Little River.

Smith, Jabez H. grantee 31 August 1840 Floyd County.
Description: 50 acres on waters of Big Run.

Smith, Jacob grantee 30 June 1841 Floyd County.
Description: 64 acres on waters of the south fork of Roanoke.

Smith, Josiah grantee 1 November 1881 Floyd County.
Description: 9 acres on meadow branch waters of Little River.

Smith, Thomas grantee 1 November 1853 Floyd County.
Description: 40 acres on head waters of Indian Creek.

Fluvanna County

Smith, note
Olesby, Pleasant B. grantee 20 December 1782 Fluvanna County.
Grantee(s): Olesby, Pleasant B. and Allford, Charles.
Description: 397 1/4 acres adjoining land of Smith, Burks, and by a branch of Baileys Creek.

Franklin County

Smith, Benjamin grantee 3 August 1813 Franklin County.
Description: 62 acres on the waters of Stanton River.

Smith, Daniel grantee 20 August 1792 Franklin County.
Description: 48 acres on the branches of Otter Creek.

Smith, Gideon grantee 20 June 1817 Franklin County.
Description: 100 acres on the waters of Rennet bagg Creek.

Smith, Gideon note
Hairston, Samuel grantee 9 March 1799 Franklin County.
Description: 227 acres adjoining John Via, Gideon Smith and on Runnet Bagg Creek.

Smith, Guy grantee
Crutcher, Thomas grantee 21 November 1793 Franklin County.
Grantee(s): Crutcher, Thomas; Smith, Guy; Ferguson, John; and Ferguson, George.
Description: 2922 acres in the Counties of Franklin and Henry on the waters of Chesnut
and Reed Creek.

Smith, Guy grantee
Crutcher, Thomas grantee 5 March 1795 Franklin County.
Grantee(s): Crutcher, Thomas and Smith, Guy.
Description: 290 acres on the north side of Gills Creek.

Smith, Guy grantee
Crutcher, Thomas grantee 5 March 1795 Franklin County.
Grantee(s): Crutcher, Thomas; Smith, Guy; and Trenor, James.
Description: 500 acres on the branches of Blackwater River.

Smith, Guy grantee
Crutcher, Thomas grantee 5 March 1795 Franklin County.
Grantee(s): Crutcher, Thomas; Smith, Guy; and Trenor, James.
Description: 388 acres on the Rich Cove a branch of Linvels Creek.

Smith, Guy grantee
Crutcher, Thomas grantee 5 March 1795 Franklin County.
Grantee(s): Crutcher, Thomas; Smith, Guy; and Trenor, James.
Description: 162 acres on the Rocky Branch.

Smith, Guy grantee
Crutcher, Thomas grantee 6 March 1795 Franklin County.
Grantee(s): Crutcher, Thomas and Smith, Guy.
Description: 527 acres on the south side of Gills Creek.

Smith, Guy grantee
Crutcher, Thomas grantee 16 March 1795 Franklin County.
Grantee(s): Crutcher, Thomas and Smith, Guy.
Description: 1600 acres on the branches of Doe Creek and Chesnut Creek.

Smith, Guy grantee
Crutcher, Thomas grantee 17 March 1795 Franklin County.
Grantee(s): Crutcher, Thomas; Smith, Guy; and Trenor, James.
Description: 2125 acres on the branches of the Town Creek and Smiths River.

Smith, Guy note
Crutcher, Thomas grantee 5 March 1795 Franklin County.
Grantee(s): Crutcher, Thomas and Smith, Guy.
Description: 290 acres on the north side of Gills Creek.

Smith, Guy note
Crutcher, Thomas grantee 6 March 1795 Franklin County.
Grantee(s): Crutcher, Thomas and Smith, Guy.
Description: 527 acres on the south side of Gills Creek.

Smith, Guy note
Crutcher, Thomas grantee 16 March 1795 Franklin County.
Grantee(s): Crutcher, Thomas and Smith, Guy.
Description: 1600 acres on the branches of Doe Creek and Chesnut Creek.

Smith, Guy note
Crutcher, Thomas grantee 21 November 1793 Franklin County.
Grantee(s): Crutcher, Thomas; Smith, Guy; Ferguson, John; and Ferguson, George.
Description: 2922 acres in the Counties of Franklin and Henry on the waters of Chesnut
and Reed Creek.

Smith, Guy note
Crutcher, Thomas grantee 5 March 1795 Franklin County.
Grantee(s): Crutcher, Thomas; Smith, Guy; and Trenor, James.
Description: 500 acres on the branches of Blackwater River.

Smith, Guy note
Crutcher, Thomas grantee 5 March 1795 Franklin County.
Grantee(s): Crutcher, Thomas; Smith, Guy; and Trenor, James.
Description: 388 acres on the Rich Cove a branch of Linvels Creek.

Smith, Guy note
Trenor, James grantee 5 March 1795 Franklin County.
Grantee(s): Crutcher, Thomas; Smith, Guy; and Trenor, James.
Description: 162 acres on the Rocky Branch.

Smith, Guy note
Trenor, James grantee 17 March 1795 Franklin County.
Grantee(s): Crutcher, Thomas; Smith, Guy; and Trenor, James.
Description: 2125 acres on the branches of the Town Creek and Smiths River.

Smith, Guy note
Ferguson, George grantee 21 November 1793 Franklin County.
Grantee(s): Crutcher, Thomas; Smith, Guy; Ferguson, John and Ferguson, George.
Description: 2922 acres.

Smith, Guy note
Ferguson, John grantee 21 November 1793 Franklin County.
Grantee(s): Crutcher, Thomas; Smith, Guy; Ferguson,John and Ferguson, George.
Description: 2922 acres.

Smith, Henry grantee 25 April 1796 Franklin County.
Description: 223 acres on the waters of Bull Run.

Smith, James grantee 1 April 1815 Franklin County.
Description: 47 acres on the waters of Blackwater.

Smith, James grantee 10 October 1822 Franklin County.
Description: 60 acres on the waters of Black water.

Smith, John grantee 19 August 1794 Franklin County.
Description: 55 acres on a branch of Runnett bag Creek that runs through Wm. Rentfroo's
Plantation.

Smith, John grantee 26 November 1798 Franklin County.
Description: 254 acres on the branches of Stanton and Blackwater River.

Smith, John grantee 29 July 1803 Franklin County.
Description: 9 acres on Owings Creek.

Smith, John grantee 29 July 1803 Franklin County.
Description: 250 acres on Pigg River.

Smith, John grantee 29 July 1803 Franklin County.
Description: 100 acres on Riffle Branch.

Smith, John grantee 25 August 1835 Franklin County.
Description: 40 acres on Nicholas Creek.

Smith, Stephen grantee 26 November 1798 Franklin County.
Grantee(s): Prunty, James; Mavity, William; and Smith, Stephen.
Description: 146 acres on Goard Creek.

Smith, Stephen note
Mavity, William grantee 26 November 1798 Franklin County.
Grantee(s): Prunty, James; Mavity, William; and Smith, Stephen.
Description: 146 acres.

Smith, Stephen note
Prunty, James grantee 26 November 1798 Franklin County.
Grantee(s): Prunty, James; Mavity, William; Smith, Stephen.
Description: 146 acres on Goard Creek.

Smith, William R. grantee 17 October 1796 Franklin County.
Description: 94 acres on both sides of Daniels Run of Blackwater.

Smith, William Roze grantee 19 August 1794 Franklin County.
Description: 410 acres on the waters of Stoney Creek and Pigg River.

Frederick County

Smith, note
Giffin, John grantee 26 October 1819 Frederick County.
Description: 37 1/4 acres on the drains of Isaac's Creek adjoining the land of White, Nutt,
Smith and others and adjoining the Hampshire line.

Smith, Alexander grantee 5 September 1750 Frederick County.
Description: 360 acres on a drain of the Lick Branch a branch of the So River of Shannondoah.

Smith, Alexander grantee 14 August 1794 Frederick County.
Description: 447 acres near Wm Huggen's Entry which joins Moses Harland, Thomas Lauson,
and others on the head of Cherry's Branch a drain of Potowmack.

Smith, Benjamin note
Cartmill, Nathanael grantee 4 October 1766 Frederick County.
Description: 133 acres adjoining Benjamin Smith and his own land.

Smith, Benjamin note
Merrifield, Samuel grantee 20 May 1762 Frederick County.
Description: 251 acres adjoining Cartmil and Benjamin Smith on a drain of Opeckon.

Smith, Charles grantee 6 April 1762 Frederick County.
Description: 46 acres on the north side of Buck Marsh.

Smith, Charles grantee 29 October 1764 Frederick County.
Description: 482 acres on both sides the Waggon Road from Winchester to Fort Cumberland on
the draughts of Issac's Creek including Alex's Spring.

Smith, Charles grantee 29 August 1766 Frederick County.
Description: 438 acres on both sides of the forks of Isaac's Creek, a branch of Back Creek.

Smith, Charles note
Bullitt, Cuthbert grantee 3 June 1766 Frederick County.
Description: 400 acres on the drains of Opeckon adjoining George Henry, Charles Smith &c.

Smith, Charles note
Perkins, Jonathan grantee 8 September 1789 Frederick County.
Description: 286 acres adjoining Wm Pickering and Charles Smith on the drains of Back Creek.

Smith, Daniel grantee 19 March 1761 Frederick County.
Description: 230 acres on the Wt side of the North River adjoining Benjamin Denton.

Smith, Daniel note
Hammon, George M. grantee 7 October 1768 Frederick County.
Description: 230 acres on the westerly side of the North River of Shannondoah adjoining
Daniel Smith &c.

Smith, Edward grantee 26 April 1815 Frederick County.
Description: 1 acre 21 poles being in the Town of Winchester being surplus land within
the bounds of his out lot, distinguished in the plan of said town by No. 33.

Smith, Eli grantee 30 November 1838 Frederick County.
Description: 284 acres on Hoge Creek.

Smith, George grantee 16 April 1762 Frederick County.
Description: 215 acres including the plantation where he lives near Potomack River.

Smith, George grantee 29 September 1809 Frederick County.
Description: 481 1/2 acres on the drains of Isaac's Creek at a place called the Horse Lick
place adjoining Wm Garman and others.

Smith, George grantee 29 September 1809 Frederick County.
Description: 6 acres on both sides Isaac's Creek adjoining said Smiths other land.

Smith, George grantee 1 December 1818 Frederick County.
Description: 150 acres adjoining the lands of John Giffin, Jenkins, White and Muse.

Smith, George note
Buckles, Robert grantee 11 March 1763 Frederick County.
Description: 400 acres near Potomack River adjoining George Smith, Geo. Henry Peachtoll &c.

Smith, Jacob grantee 29 January 1798 Frederick County.
Description: 3 acres 75 poles adjoining Janes Cawthrop the Widow Ballenger and the
heirs of .... Talbot.

Smith, James grantee 24 September 1756 Frederick County.
Description: 400 acres on the North River.

Smith, Jacob note
Dalley, Aaron grantee 26 June 1789 Frederick County.
Grantee(s): Dalley, Aaron and Smith, Jacob.
Description: 288 acres adjoining Stephen Ross &c on the waters of Brush Creek.

Smith, James note
Rinker, Jacob grantee 10 April 1809 Frederick County.
Description: 1 acre 18 poles adjoining James Smith and others near the Town of Winchester.

Smith, Jeremiah grantee 14 January 1752 Frederick County.
Description: 400 acres where he lives beginning on the north side of Back Creek.

Smith, Jeremiah grantee 17 August 1762 Frederick County.
Description: 450 acres on both sides of Back Creek.

Smith, Jeremiah grantee 30 September 1762. Frederick County.
Description: 191 acres adjoining his former surveys near Back Creek.

Smith, Jeremiah grantee 8 December 1780 Frederick County.
Description: 72 acres on both sides of the Gap Branch of the No. Mountain.

Smith, Jeremiah grantee 1 April 1788 Frederick County.
Description: 400 acres about a mile from the Main Road leading to the South Branch and
near on the drains of Isaac's Creek.

Smith, Jeremiah note
Ballendine, Hugh grantee 13 June 1788 Frederick County.
Description: 370 1/4 acres near and between the tracts of Harrison Taylor, Jeremiah Smith &c
on a branch of Back Creek.

Smith, Jeremiah note
Ellzey, Thomazin grantee 18 June 1792 Frederick County.
Description: 400 acres adjoining Jeremiah Smith and others on the West Bottom Branch of
Back Creek and on the Short Timber Ridge.

Smith, Jeremiah note
Taylor, Harrison grantee 2 September 1789 Frederick County.
Description: 375 3/4 acres adjoining John Rout and Jeremiah Smith on the drains of Back Creek
on the Timber Ridge.

Smith, Jeremiah note
Wilkinson, Joseph grantee 10 June 1763 Frederick County.
Description: 400 acres on both sides of Back Creek adjoining Jeremiah Smith.

Smith, Jeremiah note
Wodrow, Alexander grantee 30 September 1766 Frederick County.
Grantee(s): Wodrow, Alexander and Neilson, John.
Description: 221 acres on the north side of Back Creek adjoining Jeremiah Smith.

Smith, John grantee 16 April 1760 Frederick County.
Description: 168 acres adjoining the lines of Hugh Rankins his own patent land and
William Wyatt.

Smith, John grantee 26 March 1761 Frederick County.
Description: 400 acres adjoining his patent land John Smith, and William Rankin.

Smith, John grantee 30 September 1766 Frederick County.
Description: 1175 acres adjoining Hugh Ranken, Wm Ranken, Col. Washington &c.

Smith, John grantee 20 September 1771 Frederick County.
Description: 112 acres adjoining Col. Geo Washington, David Rankin &c.

Smith, John grantee 22 September 1777 Frederick County.
Description: 200 acres on Lick Branch a drain of West Run.

Smith, John grantee 24 November 1787 Frederick County.
Description: 142 acres where Holdbruch formerly lived, adjoining Thomas Mason on the branches
of Opeckon.

Smith, John note
Ranken, Hugh grantee 21 February 1760 Frederick County.
Description: 412 acres on the north side of John Smiths patent on Does Run a branch of Opeckon.

Smith, John note
Rankin, David grantee 15 October 1756 Frederick County.
Grantee(s): Rankin, David and William.
Description: 778 acres whereon the both live adjoining John Smiths patent land on the drains
of Opeckon.

Smith, John L. grantee 24 November 1834 Frederick County.
Grantee(s): Smith, John L. and Brent, John G.
Description: 27 1/2 acres partly in Shenandoah County. Between the lines of Bayliss and the
Forge Tract.

Smith, John L. note
Brent, Charles grantee 9 August 1837 Frederick County.
Description: 4 acres adjoining John W. Bayless, John L. Smith's survey, and John G. Brent.

Smith, John W. grantee 1 June 1861 Frederick County.
Description: 8 acres 3 r. 10 poles on Gap Run joining lands of Wm Rinker &c.

Smith, Joseph note (Smith Spears?,)
White, Robert grantee 18 June 1788 Frederick County.
Description: 438 acres adjoining the western side of David Marpools land the NW side of
Joseph Smith Spear's land.

Smith, Levi note
Follis, John grantee 25 July 1796 Frederick County.
Description: 11 1/2 acres adjoining Joseph Nicklan, Levy Smith &c.

Smith, Levi note
Griffith, John grantee 20 July 1796 Frederick County.
Description: 9 acres 67 poles adjoining John Nicklan and Levi Smith.

Smith, Levi note
Wright, John grantee 29 June 1811 Frederick County.
Description: 1 acre adjoining and between the lines of Alexander Miller, Levi Smith, Joseph
Hackney &c on Apple Pye Ridge.

Smith, Levy note
Hackney, Joseph grantee 25 July 1796 Frederick County.
Description: 2 1/2 acres adjoining Levy Smith, Thomas Butterfield &c.

Smith, Samuel note
Kile, James grantee 19 October 1796 Frederick County.
Description: 3 acres 3r. 3 square poles on some drains of Back Creek near a gap of the North
Mountain adjoining said Kiles other land, Samuel Smith, and Mathias Grove.

Smith, Samuel note
Kiles, James grantee 10 February 1798 Frederick County.
Description: 3 acres 24 square poles on the west side of the Great Road leading from
Gossett's Smith Shop to Pugh Town adjoining Samuel Smith &c.

Smith, Solomon grantee 26 June 1760 Frederick County.
Description: 400 acres on the No. fork of Sleepy Creek.

Smith, Solomon note
Alderidge, Robert grantee 2 October 1787 Frederick County.
Description: 537 acres adjoining Robert Cragin, and Solomon Smith and near the head waters
of Sleepy Creek.

Smith, Thomas grantee 13 October 1750 Frederick County.
Description: 490 acres on a Run called Cat Tail Run.

Smith, Thomas grantee 15 December 1762 Frederick County.
Description: 400 acres near the mouth of Shannandoah River.

Smith, Thomas note
Rutherford, Ruben grantee 7 November 1752 Frederick County.
Description: 287 acres adjoining Thomas Smith and on the north side of the Cattail Run.

Smith, Thomas note
Walker, Samuel grantee 1 January 1752 Frederick County.
Description: 473 acres adjoining William Davis, Thomas Smith &c.

Smith, William grantee 1 November 1756 Frederick County.
Description: 212 acres whereon he lives at the foot of the No. Mountain adjoining James
Wright and on the branches of Middle Creek.

Smith, William grantee 18 June 1760 Frederick County.
Description: 400 acres beginning and near the head spring of the north fork of Sleepy Creek.

Smith, William grantee 19 June 1760 Frederick County.
Description: 400 acres beging &c thirty eight poles from Sleepy Creek.

Smith, William grantee 8 August 1766 Frederick County.
Description: 400 acres on the westerly side of Sleepy Creek.

Smith, William grantee 1 October 1766 Frederick County.
Description: 284 acres adjoining John Bryan, William Byrns &c on the drains of Opeckon.

Smith, William grantee 16 June 1770 Frederick County.
Description: 165 acres on the west side of Sleepy Creek.

Smith, William grantee 18 June 1770 Frederick County.
Description: 177 acres on the west side and drains of Sleepy Creek.

Smith, William grantee 23 December 1771 Frederick County.
Description: 402 1/2 acres at the Buffaloe or Horse Lick and on both sides of the New Road
from Winchester to Warm Springs.

Smith, William grantee 11 November 1831 Shenandoah County.
Description: 12 1/2 acres partly in Frederick County. On Cedar Creek.

Smith, William note
Brouse, Andrew grantee 19 June 1770 Frederick County.
Description: 342 acres on the west side of Sleepy Creek adjoining William Smiths Old Patent.

Smith, William note
Dent, Thomas grantee 11 May 1764 Frederick County.
Description: 428 acres on Sleepy Creek adjoining William Smith.

Smith, William note
Thompson, Moses grantee
DATE 19 October 1762 Frederick County.
Description: 382 acres on the head of Sleepy Creek adjoining William Smith.

Smith, William note
Thornbrough, Robert grantee 30 July 1766 Frederick County.
Description: 86 acres on the head of Middle Creek adjoining William Smith.

Smith, William note
Wright, James, Sr. grantee 23 September 1756 Frederick County.
Description: 308 acres adjoining Capt. Hobson, James Wright Junr, and William Smith on the
drains of Middle Creek.

Smith, Wm note
Brouse, Andrew grantee 20 June 1770 Frederick County.
Description: 221 acres on the west side of Sleepy Creek adjoining Wm Smith's 400 acres Patent.

Smith, Wm note
Lucus, Edward grantee 25 February 1760 Frederick County.
Description: 263 acres adjoining Peter Flecher and Wm Smith on Mill Creek a branch of Opeckon.

Fredericksburg City

Smith, Gulielmus grantee 12 August 1830 Spotsylvania County, Fredericksburg Town
Grantee(s): Phillips, Samuel and Smith, Gulielmus.
Description: 86 sq.po. in the Town of Fredericksburg.

Smith, Gulielmus grantee 31 May 1832 Spotsylvania County, Fredericksburg Town
Grantee(s): Phillips, Samuel and Smith, Gulielmus.
Description: 57 po. in Fredericksburg.

Smith, Gulielmus grantee 4 April 1834 Spotsylvania County, Fredericksburg Town
Description: 80 poles in Fredericksburg.

Smith, Gulielmus note
Phillips, Samuel grantee 12 August 1830 Spotsylvania County, Fredericksburg Town
Grantee(s): Phillips, Samuel and Smith, Gulielmus.
Description: 86 sq.po. in the Town of Fredericksburg.

Smith, Gulielmus note
Phillips, Samuel grantee 31 May 1832 Spotsylvania County, Fredericksburg Town
Grantee(s): Phillips, Samuel and Smith, Gulielmus.
Description: 57 po. in Fredericksburg.

Press your back button to return to the previous page.