VA Land Patents 5

Smith Patents and Grants Index
Giles, Gilmer, Gloucester, Goochland, Grayson, Greenbrier (WV), Greene, Greensville, Halifax,
Hampshire (WV), Hanover, Hardy (WV), Harrison (WV), Henrico, and Henry Counties;

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

Giles County

Smith, Christian grantee 16 April 1811 Giles County.
Description: 100 acres on Doe Creek, a branch of New River.

Smith, Jacob grantee 16 April 1811. Giles County.
Description: 1137 acres on Doe Creek waters of New River.

Smith, Jacob grantee 16 November 1831 Giles County.
Description: 27 acres on a spur of the Salt pond Mountain.

Smith, James grantee 30 November 1838 Giles County.
Description: 5 acres on south side of Sinking Creek.

Smith, James grantee 7 December 1820 Giles County.
Grantee(s): Smith, James and Smith, Samuel.
Description: 247 acres on the top of Potts' Mountain and on the waters of Johns Creek.

Smith, John grantee 27 March 1811 Giles County.
Description: 50 acres on the east side of the Salt Pond Mountain adjoining the land of Porterfield &c.

Smith, Nimrod grantee 1 August 1809 Giles County.
Description: 190 acres on the waters of East River including the Knob Lick.

Smith, Samuel grantee 7 December 1820 Giles County.
Grantee(s): Smith, James and Smith, Samuel.
Description: 247 acres on the top of Potts' Mountain and on the waters of Johns Creek.

Smith, William grantee 2 April 1810 Giles County.
Description: 50 acres on the south side of East River.

Smith, Wm grantee 1 October 1869 Giles County.
Grantee(s): Rock, Jno. and Smith, Wm.
Description: 235 acres on the north of the Gap Mountain.

Smith, Wm. note
McPherson, Alexander grantee 25 August 1835 Giles County.
Grantee(s): McPherson, Alexander and Reynolds, Alexander.
Description: 125 acres South of Sinking Creek.
Note: "Assignees of Wm. Smith".

Gilmer County

Smith, Jonathan grantee 1 January 1852 Gilmer County.
Description: 290 acres on the waters of the Little Kanawha River.

Smith, Joshua grantee 1 May 1852 Gilmer County.
Description: 15 acres on south westerly side of Little Kanawha River.

Smith, Joshua grantee 1 August 1853 Gilmer County.
Grantee(s): Beall, George N. and Smith, Joshua.
Description: 18 acres on north easterly side of Little Kanawha River.

Smith, Joshua grantee 1 August 1853 Gilmer County.
Grantee(s): Beall, George N. and Smith, Joshua.
Description: 543 acres on Myres run, a branch of Little Kanawha.

Smith, Joshua grantee 1 September 1853 Gilmer County.
Description: 300 acres on left hand fork of Yellow Creek.

Smith, Joshua grantee 1 November 1855 Gilmer County.
Grantee(s): Smith, Joshua and Beall, Henderson.
Description: 256 acres on Bee Run, a westerly branch of Little Kanawha.

Smith, Joshua note
Beall, George N. grantee 1 August 1853 Gilmer County.
Grantee(s): Beall, George N. and Smith, Joshua.
Description: 18 acres on north easterly side of Little Kanawha River.

Smith, Joshua note
Beall, George N. grantee 1 August 1853 Gilmer County.
Grantee(s): Beall, George N. and Smith, Joshua.
Description: 543 acres on Myres run, a branch of Little Kanawha.

Smith, Joshua note
Beall, Henderson grantee 1 November 1855 Gilmer County.
Grantee(s): Smith, Joshua and Beall, Henderson.
Description: 256 acres on Bee Run, a westerly branch of Little Kanawha.

Smith, Nathan grantee 30 June 1849 Gilmer County.
Description: 50 acres on waters of Leading Creek.

Gloucester County

Smith, note
Degge, John grantee 26 September 1678 Gloucester County.
Description: 1800 acres lying betwixt and bounded round with the lands of Smithers, Greggs, Foster, Smith, Sterlin &c.

Smith, John grantee 28 April 1711 Gloucester County.
Description: 51 acres adjoining the land of Robert Barlow, Mr. Boswell and Mr. Banister.
Note: Smith, John, Esquire

Smith, John grantee 28 April 1711 Gloucester County.
Grantee(s): Lewis, John; Smith, John; and Washington, John, Jr.
Description: 56 1/2 acres beg. at a chesnut by the road. Surveyed for George Warner, dec'd., and is granted to
sd. Lewis &c. as heirs to said Warner. .
Note: "John Smith, of Purton and John Washington, Jr., of Westmoreland County."

Smith, John note
Lewis, John grantee 28 April 1711 Gloucester County.
Grantee(s): Lewis, John; Smith, John; and Washington, John, Jr.
Description: 56-1/2 acres.

Smith, John note
Washington, John, Jr. grantee 28 April 1711 Gloucester County.
Grantee(s): Lewis, John; Smith, John; and Washington, John, Jr.
Description: 56 1/2 acres.

Smith, John, Capt. grantee 14 October 1657 Gloucester County.
Description: 500 acres high land and Marsh. Beginning &c., westerly down Poropotank Creek to the river.

Smith, John, Capt. note
Watters, John grantee 24 April 1700 Essex County.
Description: 38 acres on the south side of Piscattaway Creek opposite to a piece of land sold to the said Waters by
Capt. John Smith of Gloucester County.

Smith, John, Maj. grantee 1 April 1665 Gloucester County.
Description: 500 acres beginning at a pine nigh the head of Tanks Poropotanke creek.

Smith, John, Maj. grantee 8 February 1665/1666 Gloucester County.
Description: 500 acres of Marsh, joining to the dividend of land that the said Major Smith lives on.

Smith, John, Maj. note
Buckner, John. grantee 28 September 1681 Gloucester County.
Description: 300 acres adjoining to and betwixt 200 acres of land surveyed and pattented by Major John Smith
April 1st, 1665. Beginning &c., north east to Totopatomie.

Smith, Joseph grantee 9 June 1664 Gloucester County.
Description: 134 acres coming up from a small creek of Poropotank, adjoining land of John King.

Smith, Lawrence grantee 11 February 1657 Gloucester County.
Description: 119 acres upon the head of a branch that issueth into Ware River in Mockjack Bay.

Smith, Lawrence grantee 18 March 1666/1667 Gloucester County.
Description: 807 acres beg. &c., on the northern branch of Severn River, &c., dividing this land and the land of
Col. Augustine Warner.

Smith, Lawrence grantee 20 April 1668 Gloucester County.
Description: 170 acres of marsh land. Adjoining the land of Christopher Robins.

Smith, Lawrence grantee 15 March 1668/1669 Gloucester County.
Description: 75 acres in Abington Parish and betwixt the land of Wm. Alsop, dec'd., Thomas Graves, Sr., and his own.
Note: grantee Abington Parish.

Smith, Lawrence, Maj. grantee 20 October 1691 Gloucester County.
Description: 1200 acres beg. &c., standing upon a point on the south side of Severn River, near the head thereof.

Smith, Lawrence, Maj. note
Bradley, Abraham grantee 6 May 1682 Gloucester County.
Description: 150 acres adjoining the lands of Daniel Langham, Robert Coleman and Thomas and Jeffrey Graves
and Major Lawrence Smith.

Smith, Lawrence, Maj. note
Vicaris, Tho. grantee 5 June 1678 Gloucester County.
Description: 190 acres betwixt and adjoining to the lands of Major Lawrence Smith, Mordecay Cooke, &c.

Smith, Nicholas note
Snapes, William grantee 29 October 1696 Gloucester County.
Description: 29 acres begining &c., at a corner white oak belonging to the land of Nicholas Smith &c., on the south side
of Spring Branch.

Smith, Willm. note
Tarent, Leonard grantee 28 May 1716 Essex County.
Description: 920 acres on the branches of Occupation Run and the branches of Cockel Shell Creek; formerly granted
Willm. Smith of the County of Gloucester, Apr. 6, 1712.

Smith, Wm. grantee 19 December 1711 Gloucester County.
Description: 150 acres formerly granted to John Teage and Edward Morgan, March 16th 1657; upon the North side
of Horn Harbour Creek. Lapsed land.

Goochland County

Smith, Ambrose I. grantee 25 July 1746 Goochland County.
Description: 50 acres on the north side of the Fluvanna River adjoining Edward Scot.

Smith, George note
Prosser, Thomas grantee 26 June 1731 Goochland County.
Description: 400 acres between the two Manacan Creeks on the south side of James River, adjoining George Smith &c.

Smith, James grantee 10 June 1737 Goochland County.
Description: 435 acres on the north branches of Swift Creek.

Smith, John grantee 20 September 1745 Goochland County.
Description: 500 acres on the branches of the Little Byrd.

Smith, John note
Trebue, Jacob grantee 28 September 1732 Goochland County.
Description: 117 acres between the two Manacan Creeks adjoining the land of John Smith, Edward Maxy &c.

Smith, John note
Farguson, James grantee 10 July 1755 Goochland County.
Description: 25 acres on the branches of Lickinghole adjoining John Smith.

Smith, Joseph grantee 25 May 1734 Goochland County.
Description: 287 acres binding on the line of the land John Key lives on.

Smith, Joseph grantee 25 May 1734 Goochland County.
Grantee(s): Smith, Joseph; Hickman, Edwin and Clarke, Jonathan.
Description: 3277 acres on the north side the Rivanna adjoining William Randolph &c.

Smith, Joseph note
Clarke, Jonathan grantee 25 May 1734 Goochland County.
Grantee(s): Smith, Joseph; Hickman, Edwin and Clarke, Jonathan.
Description: 3277 acres.

Smith, Joseph note
Hickman, Edwin grantee 25 May 1734 Goochland County.
Grantee(s): Smith, Joseph; Hickman, Edwin and Clarke, Jonathan.
Description: 3277 acres.

Smith, William grantee 12 March 1739 Goochland County.
Description: 400 acres among the branches of the Byrd Creek.

Grayson County

Smith, Edward grantee 21 October 1796 Grayson County.
Description: 170 acres on the waters of the Eagle Bottom Creek the waters of New River.

Smith, Geo. grantee 24 October 1825 Grayson County.
Description: 200 acres on Greasy Creek.

Smith, Geo. grantee 24 October 1825 Grayson County.
Description: 120 acres on Greasy Creek.

Smith, Geo. grantee 3 November 1825 Grayson County.
Description: 100 acres on Reed Island Creek.

Smith, Geo. grantee 3 November 1825 Grayson County.
Description: 60 acres oa Greasy Creek.

Smith, John grantee 30 November 1838 Grayson County.
Description: 500 acres on waters of Greasy Crk.

Smith, Nancy grantee 30 November 1838 Grayson County.
Grantee(s): Smith, Wm. and Smith, Nancy.
Description: 56 acres on Little River.

Smith, Peter grantee 1 December 1837 Grayson County.
Description: 100 acres on Pine Creek. .

Smith, William note
Stansifer, John grantee 21 December 1798 Madison County.
Description: 8 acres beginning on the Mill Ridge corner to William Grayson, and his own land, and adjoining the land of
William Smith.

Smith, Wm. grantee 30 November 1838 Grayson County.
Grantee(s): Smith, Wm. and Smith, Nancy.
Description: 56 acres on Little River.

Smith, Wm. H. grantee 11 November 1874 Grayson County.
Description: 49 acres on Little River.

Smith, Wm. H. grantee 20 September 1883 Grayson County.
Description: 5 acres waters of Little River.

Smyth, Geo. grantee 24 October 1825 Grayson County.
Description: 200 acres on Greasy Creek.

Smyth, Samuel grantee 19 October 1804 Grayson County.
Description: 200 acres on the waters of Rockey Creek a branch of New River and on the south side of Point
Lockout Mountain.

Smyth, William B. grantee 30 September 1841 Grayson County.
Description: 33 acres on the west of the Beaver Dam Branch a branch of Wilson Creek.

Greenbrier County (now in WV)

Smith, Andrew note
Bartley, Lazarus grantee 6 December 1793 Greenbrier County.
Description: 146 acres adjoining the land of Andrew Smith on the west and Joshua Ewing on the east side.

Smith, Andrew note
McNeal, John grantee 20 January 1797 Greenbrier County.
Description: 397 acres adjoining the land of Andrew Smith.

Smith, Benjamin note
McMillion, John grantee 1 July 1820 Greenbrier County.
Grantee(s): McMillion, John and Wyette, Majer.
Description: 320 acres on the waters of Culbertsons Creek adjoining the land of Benjamin Smith, Thomas Fleming, and others.

Smith, Christian grantee 20 March 1801 Greenbrier County.
Description: 400 acres on the north side of Greenbrier River adjoining a survey made for John Henderson, and Abram Griffith.

Smith, Christian note
Griffith, Abraham grantee 31 August 1802 Greenbrier County.
Description: 441 acres on Muddy Creek adjoining the lands of Owen Jarrett, Henry Banks, Christian Smith &c.

Smith, Jacob grantee 8 June 1827 Greenbrier County.
Description: 57 acres on Laurel creek. .

Smith, Jacob grantee 8 June 1827 Greenbrier County.
Description: 10 acres on Laurel creek. .

Smith, James grantee 13 December 1791 Greenbrier County.
Description: 142 acres on the south side of Swoobes Knobs adjoining the land of Joseph and William Ewing &c.

Smith, James grantee 14 November 1800 Greenbrier County.
Description: 200 acres on the head waters of Wolf Creek and the head of the Indian Draft a branch of the Indian Creek
adjoining the land of Arthur Edwards &c.

Smith, James note
Cantley, John, Jr. grantee 12 September 1791 Greenbrier County.
Description: 88 acres on the north side of Swoarbs Knobs betwixt James Collinges and a place where James Smith
formerly lived.

Smith, John grantee 25 January 1792 Greenbrier County.
Description: 40 acres on a branch of Antonies Creek adjoining the land of William Ward on Williams Run.

Smith, John note
Holley, Israel grantee 21 January 1799 Greenbrier County.
Description: 166 acres on a south branch of Anthony's Creek known by Williams draft including a survey made for John Smith.

Smith, Lauder note
Barclay, John grantee 7 March 1796 Greenbrier County.
Description: 7570 acres on New River and Peters Mountain and part of it within about two miles of Good Hope Furnis,
and adjoining Lauder Smith &c.

Smith, Richard grantee 30 June 1845 Greenbrier County.
Description: 4 1/2 acres In the Irish corner on North West side of Brushy ridge.

Smith, Thomas note
Krider, Jacob grantee 29 October 1799 Greenbrier County.
Description: 400 acres adjoining the land of William H. Cavendish and a Survey made for Thomas Smith.

Smith, William grantee 5 July 1794 Greenbrier County.
Grantee(s): Fry, William A. and Smith, William.
Description: 400 acres on the waters of the Little Meadow River including the Meadows.
Note: "Legatees of Thomas Adams decd."

Smith, William note
Adams, Thomas grantee 5 July 1794 Greenbrier County.
Grantee(s): Fry, William A. and Smith, William.
Description: 400 acres on the waters of the Little Meadow River including the Meadows.
Note: "Adams, Thomas decd, Legatees of ".

Smith, William note
Fry, William A. grantee 5 July 1794 Greenbrier County.
Grantee(s): Fry, William A. and Smith, William.
Description: 400 acres on the waters of the Little Meadow River including the Meadows.
Note: "Legatees of Thomas Adams decd."

Smyth, Richard grantee 23 May 1796 Greenbrier County.
Description: 1000 acres on waters of New River adjoining Survey No. 42 on the north west side and Banks Survey No. 27
on the south.

Smyth, Richard grantee 23 May 1796 Greenbrier County.
Description: 1000 acres on the waters of New River adjoining his Survey No. 43, on the north west side and the south
end of Bank's No. 28.

Smyth, Richard grantee 23 May 1796 Greenbrier County.
Description: 1000 acres on the waters of New River adjoing his survey No. 39 on the N. W. side and a survey
made for Henry Banks on the south end of No. 24.

Smyth, Richard grantee 23 May 1796 Greenbrier County.
Description: 1000 acres on the waters of New River adjoining Survey No. 44 on the west side and Banks's on the south side
of No. 29.

Smyth, Richard grantee 24 May 1796 Greenbrier County.
Description: 1000 acres on the waters of New River adjoing his Survey No. 41 on the north west side and and Banks's
No. 26 on the south end.

Smyth, Richard grantee 24 May 1796 Greenbrier County.
Description: 1000 acres on waters of New River adjoining his Survey No. 40 on the N. W. and Banks's No. 25 on the
south side.

Greene County

Smith, Casper grantee 31 December 1845 Greene County.
Grantee(s): Davis, Thomas Capt. and Smith, Casper.
Description: 210 acres on the top of the Blue Ridge.

Smith, Casper note
Davis, Thomas Capt. grantee 31 December 1845 Greene County.
Grantee(s): Davis, Thomas Capt. and Smith, Casper.
Description: 210 acres on the top of the Blue Ridge.

Smith, Gasper grantee 31 December 1845. Greene County.
Description: 210 acres.

Smith, Gasper note
Dean, John grantee 31 October 1844 Greene County.
Description: 13 acres 2r. begining at a corner of Gasper Smith in Dade's line on the south side of Saddle Back Mountain.

Smith, Jasper grantee 30 March 1843 Greene County.
Description: 46 acres beginning at a dogwood and spanish oak on Saddle Back Mountain.

Greensville County

Smith, Edward grantee 9 October 1805 Greensville County.
Description: 4 acres adjoining the land of John Robinson, Charles Dillihay &c.

Halifax County

Smith, note
Apperson, Richard grantee 4 February 1785 Halifax County.
Description: 493 acres on the branches of Terrible Creek adjoining land of Smith, Dudgeon, &c.

Smith, note
Bennett, Walter grantee 20 September 1783 Halifax County.
Description: 17 acres on the branches of Hunting Creek adjoining Smith, Ashby, &c.

Smith, note
Bucknar, Anthony grantee 27 August 1770 Halifax County.
Description: 42 acres on the Ridge between Terrible, and Falls Creeks adjoining the land of Fountain and Smith.

Smith, note
Jones, Samuel grantee 27 June 1764 Halifax County.
Description: 276 acres on the north side of Dan River adjoining the land of Caldwell, Smith &c.

Smith, note
Laws, William grantee 14 July 1769 Halifax County.
Description: 400 acres on the branches of Brush Creek adjoining Murphey, Smith &c.

Smith, note
Brady, Owen grantee 15 August 1764 Halifax County.
Description: 400 acres on the branches of Banister River adjoining the land of Finney, and Smith.

Smith, Abraham grantee 15 July 1760 Halifax County.
Description: 800 acres on the heads of Difficult and Wynns Creek adjoining Wm Irby's land.

Smith, Charles grantee 20 July 1768 Halifax County.
Description: 330 acres on both sides of Morris's Creek adjoining Byrds line.

Smith, James grantee 10 September 1767 Halifax County.
Description: 400 acres on the branches of Buffalo Creek adjoining his own and the land of Echolds, Luck &c.

Smith, John grantee 20 July 1768 Halifax County.
Description: 58 acres on the branches of Blackwater River and on Grassey Hill adjoining Griers land.

Smith, John grantee 16 March 1771 Halifax County.
Description: 279 acres on both sides of Blackwater River and both sides of Bull Creek.

Smith, John grantee 3 August 1771 Halifax County.
Description: 297 acres on both sides of Ball Creek adjoining James Brumfield.

Smith, John grantee 15 June 1773 Halifax County.
Description: 380 acres on both sides of the middle fork of Bradleys Creek.

Smith, John grantee 15 June 1773 Halifax County.
Description: 352 acres on the south side of Banister River adjoining the land of Lawes.

Smith, John grantee 5 July 1774 Halifax County.
Description: 375 acres on the draughts of Brush and Allens Creek adjoining his own land.

Smith, John grantee 23 October 1790 Halifax County.
Grantee(s): Jones, William and Smith, John.
Description: 350 acres on Arons Creek adjoining the land of Elliott &c.

Smith, John note
Jones, William grantee 23 October 1790 Halifax County.
Grantee(s): Jones, William and Smith, John.
Description: 350 acres on Arons Creek adjoining the land of Elliott &c.

Smith, Luke, Jr. grantee 10 June 1760 Halifax County.
Description: 112 acres on the west side of Tewahomony or Aarons Creek.

Smith, Thomas grantee 2 June 1758 Halifax County.
Description: 400 acres on both sides of Banister River adjoining William Murphy &c.

Smith, Thomas grantee 20 August 1760 Halifax County.
Description: 400 acres on both sides of Mountain Creek of Sandy River.

Smith, Thomas note
Bates, James grantee 20 August 1760 Halifax County.
Description: 350 acres on the South fork of Catawbo Creek adjoining Thomas Smith.

Smith, Thomas note
Innes, Hugh grantee 20 July 1768 Halifax County.
Description: 330 acres on the branches of the north side of Banister and the heads of Brush Creek adjoining Thomas Smith.

Smith, William grantee 14 July 1769 Halifax County.
Description: 400 acres on the North side of Banister River adjoining Lightfoots land.

Hampshire County (now in WV)

Smith, note
Smith, John grantee 9 March 1789 Hampshire County.
Description: 40 acres on both sides of New Creek and adjoining the land formerly of Ebenezer Homes, and now Smith.

Smith, note
Starn, John grantee
DATE 20 December 1814 Hampshire County.
Description: 57 7/8 acres adjoining his own land formerly belonging to Smith.

Smith, note
Thompson, Samuel grantee 1 June 1819 Hampshire County.
Grantee(s): Thompson, Samuel and Doran, Alexander.
Description: 300 acres on the drains of North River, adjoining the land of Smith, Dunmore, &c.

Smith, note
Orrick, Nicholas grantee 23 November 1810 Hampshire County.
Description: 30 acres on Potowmac River adjoining lands claimed by Dixon and Smith.

Smith, note
Poland, Amos grantee 4 January 1814 Hampshire County.
Description: 113 1/2 acres on the drains of the South Branch adjoining the land of John Jack, Smith, and his own.

Smith, note
Poland, Amos grantee 4 January 1814 Hampshire County.
Description: 90 1/2 acres on the north side of Piney Mountain adjoining John Polan, and Smith.

Smith, note
Poston, Alexander grantee 1 October 1818 Hampshire County.
Description: 100 acres on the drains of Tear Coat adjoining the land of Dunmore, Smith, &c.

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, note
Martin, James grantee 10 November 1800 Hampshire County.
Description: 200 acres on the drains of the North Branch of Powtomack adjoining lands of Smith the Heirs of Urias Martin
deceased, and his own land.

Smith, note
Monroe, John grantee 10 June 1818 Hampshire County.
Description: 50 acres on the north side of North River Mountain adjoining the land of Smith, Claton, &c.

Smith, Abraham grantee 1 January 1861 Hampshire County.
Description: 45 1/4 acres on drains of Bloomary Run.

Smith, Benj. F. grantee 1 October 1858 Hampshire County.
Grantee(s): Smith, James R. and Smith, Benj. F.
Description: 176 acres partly in Hardy Co. on Patterson's Creek and drains thereof.

Smith, Charles grantee 15 February 1760 Hampshire County.
Description: 100 acres in the trought of the So Branch including a small meadow beginning at the corner of Thomas
Rennese Survey.

Smith, Charles grantee 1 April 1762 Hampshire County.
Description: 92 acres on the north east side of Cacapehon called the Long Bottom.

Smith, Charles grantee 2 April 1762 Hampshire County.
Description: 230 acres on the waters of the Little Cacapehon.

Smith, Charles grantee 3 April 1762 Hampshire County.
Description: 57 acres on both sides of Cacapehon about four miles and a half above its fork.

Smith, Charles grantee 5 April 1762 Hampshire County.
Description: 252 acres on both sides of Enocks Mill run near the forks of Cacapehon.

Smith, Charles grantee 13 December 1762 Hampshire County.
Description: 180 acres near the Waggon Road about four miles above the North River of Cacapehon beginning on the
north side of the Maple Branch.

Smith, Charles note
Hite, John grantee 7 April 1762 Hampshire County.
Description: 151 acres on both sides of Cacapehon at a place called the Pea Bottom, and adjoining Charles Smith.

Smith, Christopher grantee 19 October 1789 Hampshire County.
Description: 250 acres about a mile from Kempseys land and on Kempseys Run.

Smith, Christopher note
Smith, George grantee 12 November 1791 Hampshire County.
Description: 184 acres beginning on the east side of Little Cacapehon and corner to Christopher Smith.

Smith, Christopher note
Stone, Benjamin grantee 14 November 1791 Hampshire County.
Description: 1103 acres adjoining Christopher Smith and the lands of Rolfe on the waters of North River.

Smith, Christopher note
McBride, John grantee 8 October 1788 Hampshire County.
Description: 230 acres beginning and in Lindseys line on the west side of Little Cacapeon adjoining Christopher Smith.

Smith, Christopher note
McBride, John grantee 8 October 1788 Hampshire County.
Description: 148 acres beginning on the east side of Little Cacapehon and corner to Christopher Smith.

Smith, Clement grantee 23 November 1831 Hampshire County.
Description: 1416 acres on Alleghany Mountain.

Smith, Edward grantee 6 April 1795 Hampshire County.
Description: 761 acres on the north branch of Potowmack adjoining the land of William Odle.

Smith, Edward grantee 6 April 1795 Hampshire County.
Description: 30 acres on the Alleganey Mountain and adjoining the land of William Odle.

Smith, Edward note
Reas, Silas grantee 30 September 1841 Hampshire County.
Grantee(s): Reas, Silas and Harvey, Reason.
Description: 44 1/4 acres on Alleghany Mountain adjoining Edward Smith and others.

Smith, George grantee 5 November 1789 Hampshire County.
Description: 402 acres on the south east side of the north fork of Grindstone Ridge on the waters of the Maple Bottom
Branch of the North River of Cacapehon.

Smith, George grantee 12 November 1791 Hampshire County.
Description: 184 acres beginning on the east side of Little Cacapehon and corner to Christopher Smith.

Smith, George grantee 16 March 1792 Hampshire County.
Description: 280 acres on the Big Ridge where the path from Elswicks crosses it.

Smith, H. note
Smith, Henry grantee 3 July 1860 Hampshire County.
Grantee(s): Smith, Henry and Smith, John.
Description: 17 acres 3r. 30 poles adjoining lands of said H. and J. Smith, Jno W. Shouse, &c.

Smith, Henry grantee 3 July 1860 Hampshire County.
Grantee(s): Smith, Henry and Smith, John.
Description: 17 acres 3r. 30 poles adjoining lands of said H. and J. Smith, Jno W. Shouse, &c.

Smith, J. note
Smith, Henry grantee 3 July 1860 Hampshire County.
Grantee(s): Smith, Henry and Smith, John.
Description: 17 acres 3r. 30 poles adjoining lands of said H. and J. Smith, Jno W. Shouse, &c.

Smith, James grantee 30 August 1769 Hampshire County.
Description: 25 acres on both sides of the North River of Cacapehon adjoining his own land.

Smith, James grantee 2 July 1788 Hampshire County.
Description: 202 acres adjoining the lands of Williams and himself or Henry Lander on Tear Coat.

Smith, James grantee 27 January 1791 Hampshire County.
Description: 639 acres on the North River of Great Cacapehon and Lick Run.

Smith, James grantee 24 March 1794 Hampshire County.
Description: 208 acres on the waters of the North River part of Great Cacapeon adjoining Alexander Boid, Rees Prichard &c.

Smith, James grantee 20 December 1797 Hampshire County.
Description: 100 acres adjoining his own land on the waters of Tear Coat.

Smith, James note
Arnold, Andrew grantee 1 February 1764 Hampshire County.
Description: 400 acres on the North River adjoining James Smiths land.

Smith, James, R. grantee 1 October 1858 Hampshire County.
Grantee(s): Smith, James R. and Smith, Benj. F.
Description: 176 acres partly in Hardy Co. on Patterson's Creek and drains thereof.

Smith, John grantee 28 January 1767 Hampshire County.
Description: 40 acres on the North Branch of Potowmack River adjoining John Parker.

Smith, John grantee 9 March 1789 Hampshire County.
Description: 40 acres on both sides of New Creek and adjoining the land formerly of Ebenezer Homes, and now Smith.

Smith, John grantee 1 November 1833 Hampshire County.
Description: 145 acres on drains of Little Cacaphon.

Smith, John L. note
Brill, Henry grantee 1 October 1850 Hampshire County.
Grantee(s): Brill, Henry and Smith, John L.
Description: 200 acres partly in Hardy, on Farrington's branch.

Smith, Michael note
Poland, John grantee 7 December 1804 Hampshire County.
Description: 112 acres at the foot of the Piney Mountain and on the north side thereof adjoining Michael Smith.

Smith, Nathan note
Keller, John grantee 6 June 1796 Hampshire County.
Description: 400 acres on Pattersons Creek adjoining the lands of John Fairley, Nathan Smith, &c. known by the name
of Mount Pleasant.

Smith, Nathaniel grantee 14 September 1789 Hampshire County.
Description: 141 acres near Enock Innis's land on Knobley Mountain.

Smith, Nathaniel grantee 14 September 1789 Hampshire County.
Description: 40 acres on the foot of Knobley Mountain on the head waters of Plumb Run a branch of Pattersons Creek and
adjoining Amos Critchfield.

Smith, Nathaniel note
Foster, John grantee 30 May 1796 Hampshire County.
Grantee(s): Foster, John; Ricketts, John T.; Deakins, Francis; and Deakins, Jr., William.
Description: 72 acres on the Knobley Mountain adjoining Robert Monroe's Survey bought of Nathaniel Smith.

Smith, Nathaniel note
House, Andrew grantee 2 July 1788 Hampshire County.
Description: 223 acres on the North Branch of Potowmack River adjoining Nathaniel Smith's land of Nobley Mountain.

Smith, Nathaniel note
Monroe, Robert grantee 12 July 1796 Hampshire County.
Description: 16 acres on Knobley Mountain adjoining Nathaniel Smith, Charles Clinton, &c.

Smith, Nathaniel note
Monroe, Robert grantee 22 September 1796 Hampshire County.
Description: 50 acres beginning on the south east side of Knobley Mountain adjoining Nathaniel Smith, Joseph Critchfield, &c.

Smith, Richard grantee 16 December 1777 Hampshire County.
Description: 400 acres on both sides of Captain John's Run, and in a Valley between the Warm Spring Ridge and Great
Cacapehon Mountain about six miles from the Warm Springs. .

Smith, Richard grantee 24 July 1792 Hampshire County.
Description: 349 acres adjoining his own land between the Warm Spring Ridge and the Cacapehon Mountain on the head
of Capt. Johns Run.

Smith, Richard note
Alexander, William grantee 21 March 1794 Hampshire County.
Description: 268 1/2 acres adjoining the land of Richard Smith on the south east side of Cacapehon Mountain.

Smith, Richard note
Nichols, Amos grantee 10 June 1791 Hampshire County.
Description: 357 acres adjoining Sellars, Richard Smith, and the Widow Havenridge on the south side of Cacapehon.

Smith, Robert note
Watson, Jonathan grantee 16 September 1789 Hampshire County.
Description: 112 acres on the south branch above the land of Robert Smith.

Smith, Solomon grantee 30 November 1839 Hampshire County.
Description: 50 acres on Alleghany Mountain.

Smith, Solomon grantee 30 November 1839 Hampshire County.
Description: 300 acres on Alleghany Mountain and Pine Swamp Run.

Smith, Solomon note
Tasker, George B. grantee 30 November 1839 Hampshire County.
Grantee(s): Tasker, George B. and Smith, Solomon.
Description: 300 acres on Alleghany Mountain and Pine Swamp Run.

Smith, Stephen grantee 1 November 1852 Hampshire County.
Description: 55 3/4 acres on drains of Tear Coat Creek.

Smith, Timothy grantee 30 November 1801 Hampshire County.
Description: 200 acres near the end of Short Arse Mountain adjoining his own and Col Magills land.

Smith, Timothy note
Monroe, Jeremiah grantee 26 April 1815 Hampshire County.
Description: 463 on Tear Coat a branch of North River adjoining the land of Timothy Smith, Elisha C. Dick, &c.

Smith, Widow note
Wodrow, Andrew grantee 15 October 1799 Hampshire County.
Description: 200 acres on the top of Great Cacapeon Mountain opposite to the Widow Smith including the Big Spring.

Smith, William grantee 24 February 1761 Hampshire County.
Description: 400 acres on a draught of the So Branch of Potomack River.

Smith, William grantee 22 September 1762 Hampshire County.
Description: 100 acres on New Creek beginning on the north side of said Creek about a mile above Abrahams Cabin.

Smith, William grantee 10 July 1790 Hampshire County.
Description: 82 acres on the South Branch of Potomack between the land of Jonathan Watson and Richard Ratcliff.

Smith, William grantee 2 November 1792 Hampshire County.
Description: 41 acres on the South Branch adjoining his own land.

Smith, William note
Airson, Jacob grantee 4 November 1789 Hampshire County.
Description: 464 acres on the drains of the South Branch adjoining Simon Airson and William Smith.

Smith, William note
Ashby, Benjamin grantee 22 July 1789 Hampshire County.
Description: 211 acres on the North Branch of Potomack near above the land surveyed for William Smith.

Smith, William note
Bruin, Bryan grantee 6 February 1765 Hampshire County.
Description: 67 acres beginning at William Smiths corner and adjoining the land of John Collins.

Smith, William note
Hill, William grantee 25 January 1802 Hampshire County.
Description: 73 acres on the waters of Pattersons Creek including the land now in the possession of William Smith.

Hanover County

Smith, note
Henslee, Benjamin grantee 1 February 1738 Hanover County.
Description: 385 acres on both sides Wolf Trap Branch, adjoining Smith, Carr, Henry, &c.

Smith, note
Pettus, Stephen grantee 21 November 1727 Hanover County.
Description: 800 acres adjoining the lines of Garland, Woodroof,Smith, Nuckolls, &c.

Smith, Ambrose note
Carr, Thomas grantee 22 February 1727 Hanover County.
Description: 3770 acres on the south side the Northanna on the lower side Great Rockey Creek, and on both sides
Little Rockey Creek adjoining Wm. Macghee, Ambrose Smith, &c.

Smith, Ambrose Joshua grantee 9 July 1724 Hanover County.
Description: 400 acres on both sides Great Rockey Creek adjoining Col. Taylor.

Smith, Ambrose Joshua grantee 17 August 1725 Hanover County.
Description: 1000 acres on both sides the north fork of Elk and the Maine of Sedgey Creeks.

Smith, Ambrose Joshua grantee 17 August 1725 Hanover County.
Description: 1000 acres on both sides of Overtons Fork of Elk Creek adjoining Mrs. Arnold.

Smith, Ambrose Joshua grantee 28 September 1728 Hanover County.
Description: 400 acres on both sides Ducking Hole Swamp and adjoining the lines of Capt. Carr, and Joseph Bickley.

Smith, Ambrose Joshua grantee 20 June 1733 Hanover County.
Description: 400 acres on both sides the south, or middle forks of Contrary River.

Smith, Ambrose Joshua grantee 18 August 1735 Hanover County.
Description: 1200 acres on both sides Prillies Creek.

Smith, Ambrose Joshua grantee 10 September 1735 Hanover County.
Description: 400 acres on the west side the First Mountain.

Smith, Ambrose Joshua grantee 5 June 1736 Hanover County.
Description: 1700 acres on both sides the south and middle forks of Contrary River.

Smith, Ambrose Joshua grantee 29 June 1739 Hanover County.
Description: 270 acres in the fork of Contrary River adjoining his own and Benjamin Browns land.

Smith, Ambrose Joshua grantee 1 June 1741 Hanover County.
Description: 4372 acres on both sides of Pritties Creek, adjoining Capt Martin, David Watts, &c.

Smith, Ambrose Joshua note
Smith, Charles grantee 9 June 1736 Hanover County.
Description: 400 acres on both sides the south fork of Contrary River adjoining Ambrose Joshua Smith.

Smith, Ambrose Joshua note
Temple, Joseph grantee 20 August 1734 Hanover County.
Description: 400 acres on both sides Ducking Hole Swamp adjoining Ambrose Joshua Smith.

Smith, Ambrose Joshua note
Wash, Thomas grantee 25 August 1731 Hanover County.
Description: 348 acres between the lines of Thomas Wash, George Berry, Ambrose Josbua Smith &c.

Smith, Ambrose Joshua note
Watts, David grantee 5 June 1736 Hanover County.
Description: 300 acres on the main forks of Pritties Creek, adjoining Ambrose Joshua Smith.

Smith, Ambrose Joshua note
Cliffe, William grantee 20 August 1740 Hanover County.
Grantee(s): Cliffe, William, Smith, Joshua, Roach, James.
Description: 400 acres adjoining Ambrose Joshua Smith, James Roach and others.

Smith, Ambrose Joshua note
Dickason, Thomas grantee 17 August 1725 Hanover County.
Description: 1000 acres on both sides Overtons Fork of Elk Creek adjoining Ambrose Joshua Smith.

Smith, Ambrose Joshua note
Estes, Moses grantee 17 March 1736 Hanover County.
Description: 370 acres adjoining Robert Estes, Ambrose Joshua Smith, and others.

Smith, Ambrose Joshua note
Harris, John grantee 11 April 1732 Hanover County.
Description: 400 acres adjoining the lines of Ambrose Joshua Smith, Thomas Carr, and Ann Arnold.

Smith, Ambrose Joshua note
Holland, Michael grantee 1 December 1740 Hanover County.
Description: 400 acres on the west side of the Little Mountains adjoining Timothy Dalton, and Ambrose Joshua Smith.

Smith, Ambrose Joshua note
Nicholas, George grantee 16 March 1729 Hanover County.
Description: 400 acres adjoining the line of Capt. William Smith, formerly and now Capt. William Fleming, and
Ambrose Joshua Smith.

Smith, Ambrose Joshua note
Rendle, Robert grantee 27 September 1729 Hanover County.
Description: 400 acres on both sides Duckinghole Swamp adjoining Ambrose Joshua Smith.

Smith, Charles grantee 9 June 1736 Hanover County.
Description: 400 acres on both sides the south fork of Contrary River adjoining Ambrose Joshua Smith.

Smith, Christopher grantee 28 September 1730 Hanover County.
Description: 600 acres on both sides Snelsons Branch, and Hollowing Creek.

Smith, Christopher grantee 25 August 1731 Hanover County.
Description: 400 acres adjoining the lines of Capt Carr and Elk Creek.

Smith, Christopher grantee 13 May 1735 Hanover County.
Description: 1650 acres adjoining the lines of John Cosby, John Poindexter, and Col Thomas Jones.

Smith, Christopher grantee 12 March 1739 Hanover County.
Description: 1200 acres on both sides Christophers Run adjoining Col Symm.

Smith, Christopher note
White, William grantee 9 February 1737 Hanover County.
Description: 400 acres adjoining Christopher Smith, John Poindexter &c.

Smith, Christopher note
Cosby, John grantee 10 June 1740 Hanover County.
Description: 3000 acres on both sides the Tanfat Fork of the Little River adjoining Christopher Smith.

Smith, Christopher note
Cosby, John grantee 1 August 1745 Hanover County.
Description: 104 acres adjoining Christopher Smith, Francis Smith and said Cosby's lines.

Smith, Cuthbert grantee 12 May 1759 Hanover County.
Description: 1611 acres on both sides of Reedy Creek.

Smith, Francis note
Cosby, John grantee 1 August 1745 Hanover County.
Description: 104 acres adjoining Christopher Smith, Francis Smith and said Cosby's lines.

Smith, John note
Sutor, James grantee 17 November 1722 Hanover County.
Description: 400 acres between the Northanna and Beaverdam Creek beginning at John Smith's lower corner, in William
Harris's line.

Smith, Joshua note
Lipscomb, Thomas grantee 11 April 1732 Hanover County.
Description: 112 acres on both sides Great Rockey Creek adjoining Joshua Smith.

Smith, Netherland note
Guin, David grantee 28 September 1728 Hanover County.
Description: 304 acres adjoining the lines of Sharp Bullock, Netherland Smith and Thos. Rice.

Smith, Richard G. grantee 4 December 1833 Hanover County.
Description: 16 acres 32po. on Madegum Creek.

Smith, Roger note
Netherland, Robert grantee 20 February 1723 Hanover County.
Description: 400 acres adjoining Edward Bullock, Roger Smith, &c.

Smith, Thomas grantee 6 June 1780 Hanover County.
Description: 1 Lott Being an unimproved Lot No. 150) in Hanover Town, being lately the property of James Estin a
British Subject.

Smith, Thomas note
Satterwhite, Thomas grantee 28 August 1746 Location: Hanover County.
Description: 121 acres on the South side of Chickahominy Swamp adjoining Thomas Smith &c.

Smith, William note
Henry, Patrick grantee 20 September 1768 Hanover County.
Description: 247 acres on Chicahomony River adjoining the lines of Anthony Winston, William Smith, &c.

Smith, William, Capt. grantee 17 August 1725 Hanover County.
Description: 1000 acres on the south side the Northanna and on both sides Sedgey Creeks.

Smith, William, Capt. note
Nicholas, George grantee 16 March 1729 Hanover County.
Description: 400 acres adjoining the line of Capt. William Smith, formerly and now Capt. William Fleming, and
Ambrose Joshua Smith.

Hardy County (now in WV)

Smith, note
Landas, Jacob grantee 15 February 1798 Hardy County.
Description: 51 acres on the south east side of the South Mill Creek adjoining the lands of Smith, Wood, &c.

Smith, Alexander grantee 25 June 1803 Hardy County.
Grantee(s): Smith, Alexander and Hoy, John.
Description: 1000 acres on Urams Creek adjoining his own land, said Smith's and others.

Smith, Alexander grantee 14 August 1794 Hardy County.
Description: 218 acres near the head of the North Branch of Potowmack including the Hunting Camp.

Smith, Alexander grantee 30 January 1801 Hardy County.
Description: 321 acres adjoining a Survey of Pryor S. Robey, on Abrahams Creek.

Smith, Alexander note
Murphy, Hugh grantee 20 September 1816 Hardy County.
Description: 67 acres on the Alleganey Mountain on the east side of Abrahams Creek adjoining the lands of Alexander Smith.

Smith, Alexander note
Smith, Alexander grantee 1 October 1803 Hardy County.
Description: 25 acres on the North Branch of Potomack and at the ford of the New Cut Road.

Smith, Benj. F. grantee 1 October 1858 Hampshire County.
Grantee(s): Smith, James R. and Smith, Benj. F.
Description: 176 acres partly in Hardy Co. on Patterson's Creek and drains thereof.

Smith, Boston note
Smith, Jacob grantee 15 October 1799 Hardy County.
Description: 24 acres on the east side of South Mill Creek adjoining Boston Smith, and John McCord.

Smith, Daniel grantee 30 November 1839 Hardy County.
Grantee(s): Smith, Daniel; Smith, James; Smith, Philip; Smith, William; Smith, Rachael; Smith, Jonathan.
Description: 365 acres on drains of North River.

Smith, Daniel grantee 31 July 1847 Hardy County.
Description: 19 1/2 acres near the foot of Patterson's Creek Mountain.

Smith, David grantee 16 August 1793 Hardy County.
Description: 250 acres in the middle fork of Pattersons Creek adjoining Joseph Watson &c.

Smith, David grantee 17 June 1803 Hardy County.
Description: 24 acres on the north side of Pattersons Creek Mountain.

Smith, David note
Scott, James grantee 27 July 1796 Hardy County.
Description: 400 acres on Pattersons Creek adjoining David Smith.

Smith, Henry grantee 30 June 1848 Hardy County.
Description: 257 acres on head drains of Crow's Run.

Smith, Henry grantee 30 June 1848 Hardy County.
Description: 57 acres on North fork of South branch of Potomac.

Smith, Henry note
Roby, Samuel grantee 20 September 1816 Hardy County.
Description: 14 acres on the North Fork of Pattersons Creek and Walkers Ridge adjoining the land of Henry Smith, &c.

Smith, Jacob grantee 15 February 1798 Hardy County.
Description: 45 acres on the drains of South Mill Creek adjoining Jacob Landers, and James Smith.

Smith, Jacob grantee 15 October 1799 Hardy County.
Description: 24 acres on the east side of South Mill Creek adjoining Boston Smith, and John McCord.

Smith, Jacob grantee 30 November 1839 Hardy County.
Description: 65 acres on waters of the North Fork.

Smith, James grantee 30 November 1839 Hardy County.
Grantee(s): Smith, Daniel; Smith, James; Smith, Philip; Smith, William; Smith, Rachael; Smith, Jonathan.
Description: 365 acres on drains of North River.

Smith, James note
Smith, Jacob grantee 15 February 1798 Hardy County.
Description: 45 acres on the drains of South Mill Creek adjoining Jacob Landers, and James Smith.

Smith, James R. grantee 1 October 1858 Hampshire County.
Grantee(s): Smith, James R. and Benj. F.
Description: 176 acres partly in Hardy Co. on Patterson's Creek and drains thereof.

Smith, Jonathan grantee 30 November 1839 Hardy County.
Grantee(s): Smith, Daniel; Smith, James; Smith, Philip; Smith, William; Smith, Rachael; Smith, Jonathan.
Description: 365 acres on drains of North River.

Smith, John grantee 20 April 1797 Hardy County.
Description: 76 acres on the waters of Pattersons Creek adjoining Philip Ross.

Smith, John grantee 20 September 1816 Hardy County.
Description: 206 acres on Turn Mill Run adjoining a survey of William Heath's.

Smith, John grantee 20 September 1816 Hardy County.
Description: 113 acres on a drain of Mudlick Run.

Smith, John grantee 17 August 1820 Hardy County.
Description: 142 acres on the drains of Joseph Vanmeter's Mill Run, adjoining the land surveyed for Mitchell and High.

Smith, John grantee 30 June 1840 Hardy County.
Description: 100 acres on waters of Patterson's Creek, joining Babb and others.

Smith, John grantee 1 September 1854 Hardy County.
Grantee(s): Tucker, John Jr. and Smith, John (of Sarah).
Description: 450 acres on Little Mountain and drains of Salt Spring Run.

Smith, John note
Tucker, John, Jr. grantee 1 September 1854 Hardy County.
Grantee(s): Tucker, John Jr. and Smith, John (of Sarah).
Description: 450 acres on Little Mountain and drains of Salt Spring Run.

Smith, Philip grantee 30 November 1839 Hardy County.
Grantee(s): Smith, Daniel; Smith, James; Smith, Philip; Smith, William; Smith, Rachael; Smith, Jonathan.
Description: 365 acres on drains of North River.

Smith, Rachael grantee 30 November 1839 Hardy County.
Grantee(s): Smith, Daniel; Smith, James; Smith, Philip; Smith, William; Smith, Rachael; Smith, Jonathan.
Description: 365 acres on drains of North River.

Smith, Robert grantee 6 March 1795 Hardy County.
Description: 184 acres on the Mountain between the South Branch and North Mill Creek at a place known by the name
of Burkets Hole.

Smith, Sarah note
Tucker, John, Jr. grantee 1 September 1854 Hardy County.
Grantee(s): Tucker, John Jr. and Smith, John (of Sarah).
Description: 450 acres on Little Mountain and drains of Salt Spring Run.

Smith, William grantee 13 December 1798 Hardy County.
Description: 106 acres on the east side of the South Branch of Potomack including the Locust Flat.

Smith, William grantee 31 August 1850 Hardy County.
Description: 107 1/2 acres on Flat Ridge and south side of Lost River.

Smith, William grantee 30 November 1839 Hardy County.
Grantee(s): Smith, Daniel; Smith, James; Smith, Philip; Smith, William; Smith, Rachael; Smith, Jonathan.
Description: 365 acres on drains of North River.

Harrison County (now in WV)

Smith, Aaron grantee 25 October 1786 Harrison County.
Description: 286 acres on the waters of Simpsons Creek adjoining on the north east of his settlement survey.

Smith, Aaron grantee 25 October 1786 Harrison County.
Description: 308 acres on the waters of Simpsons Creek adjoing on the north east side of his settlement survey.

Smith, Aaron grantee 14 November 1800 Harrison County.
Description: 162 acres adjoining two of his surveys of 308 and 296 acres on waters of Simpsons Creek.

Smith, Aaron grantee 24 June 1828 Harrison County.
Description: 19 3/4 acre on Simpsons Creek.

Smith, Aaron note
Shin, Isaac grantee 13 April 1799 Harrison County.
Description: 70 acres on both sides of Simpsons Creek adjoining Aaron Smith.

Smith, Aaron note
Righter, John grantee 1 July 1820 Harrison County.
Description: 200 acres on waters of Shinn's Run and waters of Aaron Smiths Run.

Smith, Aaron note
Rees, Hannah grantee 16 August 1803 Harrison County.
Description: 270 acres on waters of Shinns Run and waters of Aaron Smith's Run.

Smith, Aaron note
Hough, Mahlon grantee 25 June 1806 Harrison County.
Description: 200 acres on the head of Aaron Smith's Run adjoining a survey made in the name of John Love.

Smith, Aaron note
Davisson, Samuel grantee 2 September 1811 Harrison County.
Grantee(s): Davisson, Samuel and Davisson, Andrew.
Description: 220 acres on the waters ot Aaron Smith's Run adjoining Walter Everitt.

Smith, Aaron note
Clark, Johnson grantee 23 March 1799 Harrison County.
Description: 50 acres on Aaron Smiths Run a drain of Simpsons Creek adjoining a Survey made in the name of Walter Everritt.

Smith, Barns grantee 1 June 1819 Harrison County.
Description: 171 acres on the northerly side of the south fork of Hughs River.

Smith, Crugar W. grantee 30 November 1847 Harrison County.
Description: 24 acres on waters of left hand fork of Ten Mile Creek.

Smith, David grantee 12 April 1793 Harrison County.
Description: 70 acres on the waters of Hackers Creek.

Smith, David grantee 20 November 1817 Harrison County.
Description: 400 acres on the Sand Fork of the West Fork of Monongalia River adjoining a survey made for Daniel Stringer.

Smith, Enoch grantee 23 May 1792 Harrison County.
Description: 1000 acres on Hughes's River.

Smith, George grantee 2 October 1786 Harrison County.
Description: 400 acres on Levi Shinns run a drain of the west fork including his improvement made thereon 1771.

Smith, George grantee 22 March 1788 Harrison County.
Description: 500 acres on Koons Run.

Smith, George note
Irvine, William grantee 13 May 1792 Harrison County.
Description: 400 acres on the waters of Drowning Creek adjoining George Smith's Survey.

Smith, Isaac grantee 21 January 1835 Harrison County.
Description: 485 acres on big Rock Camp Run.

Smith, Isaac grantee 30 September 1843 Harrison County.
Description: 185 acres on Grass Run a branch of Ten Mile Creek.

Smith, Isaac grantee 30 April 1846 Harrison County.
Description: 300 acres on the right hand fork of Grass Run.

Smith, Isaac grantee 31 December 1847 Harrison County.
Description: 38 acres on waters of Rock Camp Run.

Smith, Isaac grantee 31 December 1847 Harrison County.
Description: 57 acres on waters of Rock Camp Run.

Smith, Isaac grantee 1 August 1856 Harrison County.
Grantee(s): Smith, Isaac and Hannah, John.
Description: 55 acres on waters of Falling Timber Drain.

Smith, Isaac note
Hannah, John grantee 1 August 1856 Harrison County.
Grantee(s): Smith, Isaac and Hannah, John.
Description: 55 acres on waters of Falling Timber Drain.

Smith, James L. grantee 31 December 1847 Harrison County.
Grantee(s): Smith, Josiah P. and James L. .
Description: 73 acres on Ned's Lick Run.

Smith, James L. grantee 31 December 1847 Harrison County.
Grantee(s): Smith, Josiah P. and James L. .
Description: 70 acres on waters of Rock Camp Run.

Smith, James L. grantee 31 August 1848 Harrison County.
Grantee(s): Smith, Saml D.; James L., Josiah P.
Description: 298 acres on Grass Run, a branch of Ten Mile Creek.

Smith, James L. grantee 31 March 1849 Harrison County.
Description: 380 acres on waters of Wolf Pen Run and Little Rock Camp Run.

Smith, James L. grantee 31 December 1849 Harrison County.
Description: 131 acres on waters of Rock Camp Run.

Smith, Jeremiah note
Lyne, John grantee 17 July 1789 Harrison County.
Description: 500 acres on Berrys Run a branch of Simpsons Creek adjoining above lands claimed by Jeremiah Smith.

Smith, John grantee 10 May 1790 Harrison County.
Description: 1000 acres on the head waters of Warthingtons Creek adjoining two surveys made for Samuel Hodgdon on
the west of one and south of the other.

Smith, Joseph grantee 26 September 1796 Harrison County.
Description: 400 acres on the left hand fork of Beards Run a drain of Simpsons Creek.

Smith, Joseph note
Nelson, Alexander grantee 14 May 1786 Harrison County.
Description: 2000 acres on the waters of Simpsons Creek and on the west side of lands of David Edwards, and Joseph Smith.

Smith, Joseph note
McTelhany, James grantee 4 April 1787 Harrison County.
Description: 2500 acres on the head waters of Beards Run a drain of Simpsons Creek and Waters of the Brushy Fork
of Elk Creek adjoining above lands of Joseph Smith.

Smith, Josiah P. grantee 31 August 1848 Harrison County.
Grantee(s): Smith, Saml. D.; James L.; and. Josiah P.
Description: 296 acres.

Smith, Josiah P. grantee 31 December 1847 Harrison County.
Grantee(s): Smith, Josiah P. and James L.
Description: 73 acres on Ned's Lick Run. .

Smith, Josiah P. grantee 31 December 1847 Harrison County.
Grantee(s): Smith, Josiah P. and James L.
Description: 70 acres on waters of Rock Camp Run.

Smith, Mark grantee 4 July 1809 Harrison County.
Description: 122 acres on Hannamans Run a drain of Stone Cole Creek.

Smith, Peter grantee 25 November 1786 Harrison County.
Description: 136 acres on Eisners Run a waters of Leading Creek.

Smith, Saml D. grantee 31 August 1848 Harrison County.
Grantee(s): Smith, Saml D.; James L.; and Josiah P.
Description: 298 acres on Grass Run, a branch of Ten Mile Creek.

Smith, Samuel grantee 25 March 1790 Harrison County.
Description: 400 acres on both sides of Simsons Creek, and Including his Settlement made thereon.

Smith, Samuel grantee 25 March 1790 Harrison County.
Description: 236 acres on both sides of Simpsons Creek adjoining on the Southwest of his Survey made by virtue of a
Certificate in Right of Settlement.

Smith, Samuel grantee 16 April 1793 Harrison County.
Description: 2000 acres in the forks of Buchanan River and adjoining on the East of his First Survey in said Fork.

Smith, Samuel grantee 22 November 1793 Harrison County
Description: 234 acres on the waters of Thompsons Run a drain of Tygers Valley River.

Smith, Samuel grantee 1 September 1795 Harrison County.
Description: 1200 acres adjoining on the west side Porks Survey No. 2 which is on the waters of the North Fork of
Hughes River. .
Note: "Attorney for Curtis Rogers"

Smith, Samuel note
Bailey, Joseph grantee 6 July 1818 Harrison County.
Description: 39 acres on Simsons Creek adjoing a survey made for Samuel Smith.

Smith, Samuel note
Rogers, Custis grantee 1 September 1795 Harrison County.
Grantee(s): Smith, Samuel.
Description: 1200 acres adjoining on the west side Porks Survey No. 2 which is on the waters of the North Fork of
Hughes River. .
Note: "Attorney for Curtis Rogers"

Smith, Samuel D. grantee 1 July 1850 Harrison County.
Description: 92 acres on waters of Grass Run.

Smith, Samuel D. grantee 31 October 1848 Harrison County.
Description: 430 acres on Little Rock Camp Run and waters thereof.

Smith, Samuel, Jr. grantee 7 July 1788 Harrison County.
Description: 1000 acres on a left hand drain of Cedar Creek a branch of the Little Kenhawa River.

Smith, Samuel, Jr. grantee 7 July 1788 Harrison County.
Description: 1000 acres on the Third right hand branch of Vincents Creek.

Smith, Samuel, Jr. grantee 7 July 1788 Harrison County.
Description: 1000 acres on the waters of Cedar Creek a branch of the Little Kenhawa River, adjoining on the west side
of his Survey No. 2, which is on a branch of Vincent Creek.

Smith, Samuel, Jr. grantee 7 July 1788 Harrison County.
Description: 1000 acres on a left hand drain of Cedar Creek a branch of the Little Kenhawa River.

Smith, Samuel, Jr. grantee 7 July 1788 Harrison County.
Description: 1000 acres on Cedar Creek a branch of the Little Kenhawa River adjoining his Survey No. 6.

Smith, Samuel, Jr. grantee 7 July 1788 Harrison County.
Description: 1000 acres on Cedar Creek a branch of the Little Kenhawa river adjoining above his Survey No. 5.

Smith, Samuel, Jr. grantee 7 July 1788 Harrison County.
Description: 1000 acres on the third right hand branch of Vincents Creek a branch of the Little Kenhawa River that
empties into the said river on the west side about three miles above the mouth of the Sand Fork.

Smith, Samuel, Jr. grantee 7 July 1788 Harrison County.
Description: 1000 acres on Cedar Creek a branch of the Little Kenhawa River.

Smith, Samuel, Jr. grantee 7 July 1788 Harrison County.
Description: 1000 acres on the waters of Cedar Creek a branch of the Little Kenhawa River.

Smith, Samuel, Jr. grantee 7 July 1788 Harrison County.
Description: 1000 acres on a left hand drain of Cedar Creek a branch of the Little Kenhawa River.

Smith, William grantee 25 October 1786 Harrison County.
Description: 100 acres on the west side the land he now lives on, and adjoining the same.

Smith, William note
Stephens, Andrew grantee 1 July 1817 Harrison County.
Description: 60 acres on waters of Husteds Fork of Booths Creek adjoining land of William Smith.

Smith, William note
Lambert, William grantee 26 October 1792 Harrison County.
Description: 208 acres on the waters of Lost Creek adjoining William Smith.

Smith, William note
Beeson, Jacob grantee 7 July 1797 Harrison County.
Description: 100 acres adjoining of Samuel Hanway, William Smith, and a tract of his own on the Ohio River called
the Indian Fields.

Smith, William A. grantee 25 April 1789 Harrison County.
Description: 2000 acres on Grannys Creek a branch of Elk River.

Smith, William S. grantee 23 April 1795 Harrison County.
Description: 2000 acres on the waters of Hughe River adjoining Christian Pilser, John Reed, &c.

Smyth, Richard grantee 27 May 1793 Harrison County.
Description: 2000 acres on Williams's River adjoining Lovelys Survey No. 21.

Smyth, Richard grantee 9 February 1795 Harrison County.
Description: 7000 acres on the waters of Cheat River and waters of Tygers Valley River.

Smyth, Richard grantee 9 February 1795 Harrison County.
Description: 7000 acres on the waters of Cheat River and waters of Tygers Valley River.

Smyth, Richard grantee 9 February 1795 Harrison County.
Description: 5015 acres on the head waters of Barkers Mill Run, and waters of Leading Creek.

Smyth, Richard grantee 9 February 1795 Harrison County.
Description: 7000 acres on the waters of Leading Creek and Tygers Valley River.

Smyth, Richard grantee 9 February 1795 Harrison County.
Description: 1000 acres on the waters of Leading Creek.

Smyth, Richard grantee 9 February 1795 Harrison County.
Description: 9431 acres on the waters of Cheat River, and waters of Tygers Valley River.

Smyth, Richard grantee 9 February 1795 Harrison County.
Description: 8306 1/4 acres on the waters of Cheat River and the waters of Tygers Valley River.

Smyth, Richard grantee 9 February 1789/1795 Harrison County.
Description: 7000 acres on the waters of Cheat River and Wilsons Run a drain of Tygers Valley River.

Smyth, Richard grantee 9 February 1795 Harrison County.
Description: 3458 acres on the waters of Leading Creek and waters of Cheat River.

Smyth, Richard grantee 10 February 1795 Harrison County.
Description: 2000 acres on Cravers Run a branch of Leading Creek.

Smyth, Richard grantee 10 February 1795 Harrison County.
Description: 1155 acres on the west side of Cheat River adjoing his Survey No. 11.

Smyth, Richard grantee 10 February 1795 Harrison County.
Description: 1781 acres on the west side of Cheat River adjoining his Survey No. 7.

Smyth, Richard grantee 10 February 1795 Harrison County.
Description: 3873 acres on the waters of Cheat River and waters of Tygers Valley River.

Smyth, Richard grantee 10 February 1795 Harrison County.
Description: 1591 acres on the waters of Tygers Valley River.

Smyth, Richard grantee 10 February 1795 Harrison County.
Description: 1000 acres on the west side of Cheat River adjoining his Survey No. 9.

Smyth, Richard grantee 17 March 1795 Harrison County.
Description: 500 acres on the waters of Tygers Valley River adjoining his Survey No. 5.

Smyth, Richard grantee 17 March 1795 Harrison County.
Description: 500 acres on waters of Tygers Valley River, adjoining his Survey No. 9.

Smyth, Richard grantee 17 March 1795 Harrison County.
Description: 500 acres on waters of Tygers Valley and Cheat Rivers adjoining his Survey No. 10.

Smyth, Richard grantee 17 March 1795 Harrison County.
Description: 500 acres on the waters of Cheat River adjoining his Survey No. 11.

Smyth, Richard grantee 17 March 1795 Harrison County.
Description: 500 acres on the waters of Cheat River adjoining on the south west of his Survey No. 14.

Smyth, Richard grantee 17 March 1795 Harrison County.
Description: 500 acres on the waters of Tygers Valley River adjoining on the SW of John Moylands Survey No. 56.

Smyth, Richard grantee 17 March 1795 Harrison County.
Description: 500 acres on waters of Tygers Valley River, adjoining his Survey No. 6.

Smyth, Richard grantee 17 March 1795 Harrison County.
Description: 500 acres on the waters of Tygers Valley River and adjoining his Survey No. 8.

Smyth, Richard grantee 17 March 1795 Harrison County.
Description: 500 acres on the waters of Cheat River adjoining his Survey No. 12.

Smyth, Richard grantee 17 March 1795 Harrison County.
Description: 500 acres on the waters of Tygers Valley River adjoining his Survey No. 7.

Smyth, Richard grantee 17 March 1795 Harrison County.
Description: 500 acres on the waters of Cheat River, adjoining his Survey No. 13.

Smyth, Richard grantee 17 March 1795 Harrison County.
Description: 500 acres on the waters of Cheat River, adjoining his Survey No. 15. .

Smyth, Richard grantee 18 March 1795 : Harrison County.
Description: 500 acres on the waters of Cheat River adjoining his Survey No. 16.

Smyth, Richard grantee 18 March 1795 Harrison County.
Description: 500 acres on the waters of Tygers Valley River, adjoining his Survey No. 23.

Smyth, Richard grantee 18 March 1795 Harrison County.
Description: 500 acres on the waters of Tygers Valley River adjoining his Survey No. 22.

Smyth, Richard grantee 18 March 1795 Harrison County.
Description: 500 acres on the waters of Tygers Valley River, adjoining his Survey No. 19.

Smyth, Richard grantee 18 March 1795 Harrison County.
Description: 500 acres on the waters of Tygers Valley River, adjoining his Survey No. 18.

Smyth, Richard grantee 18 March 1795 Harrison County.
Description: 500 acres on the waters of Tygers Valley River adjoining his Surveys Nos 21 and 27.

Smyth, Richard grantee 18 March 1795 Harrison County.
Description: 500 acres on the waters of Tygers Valley River adjoining his Survey No. 20.

Smyth, Richard grantee 18 March 1795 Harrison County.
Description: 500 acres on the waters of Cheat River and Tygers Valley River adjoining his Survey No. 17.

Smyth, Richard grantee 12 May 1796 Harrison County.
Description: 5000 acres on the waters of Big Steer Creek adjoining his Survey No. 7.

Smyth, Richard grantee 12 May 1796 Harrison County.
Description: 5000 acres on Cedar Creek adjoining his Survey No. 4.

Smyth, Richard grantee 12 May 1796 Harrison County.
Description: 5000 acres on waters of Cedar Creek adjoining his Survey No. 5.

Smyth, Richard grantee 12 May 1796 Harrison County.
Description: 5000 acres on waters of Big Steer Creek adjoining his Survey No. 4, 5, and 9.

Smyth, Richard grantee 12 May 1796 Harrison County.
Description: 5000 acres on waters of Big Steer Creek adjoining his Surveys No. 7 and 8.

Smyth, Richard grantee 12 May 1796 Harrison County.
Description: 5000 acres on Cedar Creek adjoining his Survey No. 2.

Smyth, Richard grantee 12 May 1796 Harrison County.
Description: 5000 acres on Cedar Creek adjoining his Survey No. 3.

Smyth, Richard grantee 12 May 1796 Harrison County.
Description: 5000 acres on Cedar Creek. . .

Smyth, Richard grantee 12 May 1796 Harrison County.
Description: 5000 acres on waters of Big Steer Creek and adjoining his survey No. 6.

Smyth, Richard grantee 12 May 1796 Harrison County.
Description: 5000 acres on Cedar Creek adjoining his survey No. 1.

Smyth, Richard grantee 13 May 1796 Harrison County.
Description: 5000 acres on waters of Big Steer Creek adjoining his surveys No. 6 and 7.

Smyth, Richard grantee 13 May 1796 Harrison County.
Description: 5000 acres on waters of Big Steer Creek adjoining his surveys No. 8 and 9.

Smyth, Richard grantee 13 May 1796 Harrison County.
Description: 5000 acres on waters of Big Steer Creek adjoining his surveys Nos. 5, 6 and 8.

Smyth, Richard grantee 16 May 1796 Harrison County.
Description: 5000 acres on the waters of Big Steer Creek adjoining his surveys Nos 9 and 10.

Smyth, Richard grantee 16 May 1796 Harrison County.
Description: 5000 acres on waters of Big Steer Creek adjoining his survey No. 3.

Smyth, Richard grantee 16 May 1796 Harrison County.
Description: 5000 acres on waters of Big Steer Creek and adjoining his survey No. 1.

Smyth, Richard grantee 16 May 1796 Harrison County.
Description: 5000 acres on the waters of Big Steer Creek adjoining his survey No. 13.

Smyth, Richard grantee 16 May 1796 Harrison County.
Description: 5000 acres on the waters of Big Steer Creek adjoining his survey No. 11.

Smyth, Richard grantee 16 May 1796 Harrison County.
Description: 5000 acres on the waters of Big Steer Creek, and adjoining his surveys No. 2, 3, and 11.

Smyth, Richard grantee 16 May 1796 Harrison County.
Description: 5000 acres on the waters of Big Steer Creek adjoining his surveys No. 11 and 12.

Henrico County

Smith, note
Jennings, Willm. grantee 10 September 1755 Henrico County.
Description: 160 acres adjoining the land of Watson, Turner, Smith and others. thence &c. crossing the run of Long and
Hungary.

Smith, note
Sharpe, Robert grantee 3 July 1755 Henrico County.
Description: 386 acres begining at a corner gum joining Smith and Adams, thence &c. on the main run of Chickahominy
Swamp, 120 acres part thereof being part of a patent of 900 acres formerly granted to Henry Neyatt, Oct. 1st 1679.

Smith, note
Whitlock, David grantee 30 July 1755 Henrico County.
Description: 454 acres adjoining the land of Smith, Lacy Watson &c. - 254 acres formerly gtd. Wm. Bacon Sept. 5, 1749
and 200 acres, the residue part of a patent of 400 acres formerly granted John Watson June 6, 1734.

Smith, Beverly grantee 31 May 1813 Henrico County.
Description: 24 acres comprehending a range of small islands in James River.

Smith, Bryan grantee 2 May 1638 Henrico County.
Description: 140 acres lying and being at Curles, joining to land of Thomas Markham.

Smith, Bryant grantee 10 October 1641 Henrico County.
Description: 100 acres west on the river, adjoining land of Anthony Bodyes and Capt. Harris.

Smith, George grantee 5 September 1723 Henrico County.
Description: 367 1/2 acres on the south side James River and on a branch of Jones's creek, known by the name of
Chastains branch.

Smith, Humphry note
Emns, John grantee 15 August 1764 Location: Henrico County.
Description: 50 acres adjoining the land of Daniel Warren, and Humphry Smith.

Smith, Jacob note
Adkinson, Wm. grantee 30 August 1763 Henrico County.
Description: 45 acres adjoining the land of Jacob Smith, Francis Cook, William Huse &c.

Smith, Luke grantee 1 August 1734 Henrico County.
Description: 300 acres an the north side of James River. Begining &c. standing on the east side of a branch of Shoccoe Creek.

Smith, Martin grantee 17 March 1812 Henrico County.
Grantee(s): Burton, John; Winston, Isaac; Smith, Martin and Brown, John D.
Description: 10 1/4 acres adjoining the Land of John Burton & others.

Smith, Martin note
Burton, John grantee 17 March 1812 Henrico County.
Grantee(s): Burton, John; Winston, Isaac; Smith, Martin; & Brown, John D.
Description: 10 1/4 acres adjoining the Land of John Burton & others.

Smith, Martin note
Brown, John D. grantee 17 March 1812 Henrico County.
Grantee(s): Burton, John;Winston, Isaac; Smith, Martin, and Brown, John D.
Description: 10 1/4 acres adjoining the Land of John Burton & others.

Smith, Martin note
Winston, Isaac grantee 17 March 1812 Henrico County.
Grantee(s): Burton, John; Winston, Isaac; Smith, Martin, and Brown, John D.
Description: 10 1/4 acres adjoining the Land of John Burton & others.

Smith, Obediah grantee 17 September 1731 Henrico County.
Description: 400 acres on the north side of James River. Begining &c.on the North side John Wadsons path.

Smith, Obediah grantee 17 September 1731 Henrico County.
Description: 400 acres on the north side of James River; adjoining. his own land and Thomas Conways.

Smith, Obediah note
Cannon, John grantee 17 August 1725 Henrico County.
Description: 50 acres on the north side James River, adjoining. the land of Obediah Smith, Colo. Birde, and Gilly.

Smith, Obediah note
Childers, Abraham grantee 12 October 1741 Henrico County.
Description: 500 acres on the north side of James River. Adjoining the land, of Robert Moseby, Obediah Smith and others.

Smith, Obediah note
Richardson, Samuel grantee 10 September 1735 Henrico County.
Description: 273 acres on the north side of James River begining at a corner white oak of Francis Warrens being Capt.
Massey's corner parting the said Massey and Obediah Smith.

Smith, William grantee 25 March 1756-1765 Henrico County.
Description: 276 acres begining at a corner poplar on the edge of Chickahominy Swamp.

Henry County

Smith, note
Staples, John grantee 27 March 1789 Henry County.
Description: 80 acres on the north side of the Mayo River adjoining Smith &c.

Smith, note
Hankins, Daniel grantee 11 April 1786 Pittsylvania County.
Description: 4822 acres on the counties of Henry and Pittsylvenia on the branch of the south fork of Sandy River and
Leatherwood Creek adjoining Smith, Austin, and others.

Smith, note
Davis, Janey grantee 20 July 1787 Henry County.
Description: 103 acres on both sides of Doe Creek adjoining Smith &c.

Smith, Anthony grantee 10 April 1781 Henry County.
Description: 440 acres on Horse Pasture and Mayo Waters adjoining Josiah Smith.

Smith, Bradley grantee 1 March 1781 Henry County.
Description: 244 acres on the branches of Mayo River adjoining George Taylor.

Smith, Bradley note
Taylor, George grantee 1 March 1781 Henry County.
Description: 254 acres on the south side of North Mayo River adjoining Bradley Smith.

Smith, Daniel grantee 1 September 1780 Henry County.
Description: 190 acres on both sides of Buttramtown Creek.

Smith, Daniel grantee 1 March 1781 Henry County.
Description: 232 acres on the round about branch of Butramtown Creek.

Smith, Daniel note
Smith, Gideon grantee 18 February 1784 Henry County.
Description: 455 acres on the branches of Otter Creek adjoining Daniel Smith.

Smith, Daniel note
Hairston, George grantee 24 April 1801 Henry County.
Description: 689 acres on the waters of Butram Town Creek and Smiths River adjoining Daniel Smith.

Smith, Gideon grantee 18 February 1784 Henry County.
Description: 455 acres on the branches of Otter Creek adjoining Daniel Smith.

Smith, Guy grantee 21 November 1793 Henry 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
Ferguson, John grantee 21 November 1793 Henry 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
Ferguson, George grantee 21 November 1793 Henry 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 21 November 1793 Henry 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, Henry grantee 10 April 1781 Henry County.
Description: 207 acres on the north branches of Russells Creek adjoining Shelton, Lyons &c.

Smith, Henry note
Barrott, Shadrack grantee 2 December 1785 Henry County.
Description: 190 acres on the branches of Russells Creek and adjoining Henry Smith.

Smith, James note
Wells, John grantee 10 April 1781 Henry County.
Description: 300 acres being late the property of James Smith a British Subject, and sold by Abraham Penn Escheator
to said Wells.

Smith, James note
Richards, Edward grantee 15 July 1780 Henry County.
Description: 230 acres on the North Fork of Chesnut Creek adjoining James Smith.

Smith, James note
Fuson, John grantee 1 February 1781 Henry County.
Description: 235 acres on the North fork of Story Creek and adjoining James Smiths land.

Smith, John grantee 16 July 1787 Henry County.
Description: 137 acres on the branches of Beards Creek adjoining his own line.

Smith, John grantee 16 July 1787 Henry County.
Description: 300 acres on Little Otter Creek. .

Smith, John grantee 28 December 1792 Henry County.
Description: 65 acres on the branches of Horsepasture Creek adjoining Randolph's line.

Smith, Josiah grantee 1 February 1781 Henry County.
Description: 302 acres on the branches of Stones Creek adjoining Jacob Cogar.

Smith, Josiah grantee 1 February 1781 Henry County.
Description: 189 acres on the branches of Horse Pasture Creek adjoining his own and the land of Randolph &c.

Smith, Josiah grantee 1 February 1781 Henry County.
Description: 343 acres on Mayo River adjoining Jordans land.

Smith, Josiah note
Smith, Anthony grantee 10 April 1781 Henry County.
Description: 440 acres on Horse Pasture and Mayo Waters adjoining Josiah Smith.

Smith, Mumford grantee 1 August 1787 Henry County.
Description: 70 acres on both sides of Burds Run a south fork of the Ararat River.

Smith, Robert grantee 24 April 1804 Henry County.
Description: 224 acres on the waters of Fall Creek and Bold Branch of Leatherwood Creek adjoining Bernards
Order line &c.

Smith, Samuel note
Craghead, John grantee 1 June 1784 Henry County.
Description: 270 acres on the south side of Blackwater River adjoining Samuel Smith.

Smith, Thomas grantee 20 February 1784 Henry County.
Description: 359 acres on Mayo Waters adjoining Chiles's line.

Smith, William grantee 1 February 1781 Henry County.
Description: 353 acres on Russells Branch and South Mayo River adjoining James Mankin.

Smith, William grantee 20 August 1783 Henry County.
Description: 139 acres on Little Peters Creek.

Smith, William grantee 1 August 1787 Henry County.
Description: 1178 acres on Peters Creek including 225 acres granted to said Smith by Patent.

Smith, William note
Jamison, Thomas grantee 28 September 1796 Henry County.
Description: 56 acres on both sides of a South Branch of Marrowbone Creek adjoining his own and William Smiths land.

Smith, Zachariah grantee 1 February 1781 Henry County.
Description: 261 acres on the waters of the Mayo River, and adjoining Philip Angling.

Smith, Zadock grantee 24 February 1784 Henry County.
Description: 338 acres on the branches of the North Mayo River.

Press your back button to return to the previous page.