VA Land Patents 6

Smith Patents and Grants Index
Isle of Wight, Jackson, James City, Jefferson (KY), Kanawha (WV), Kentucky (now the State), King and Queen, King George, and King William Counties;

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

Isle of Wight County

Smith, note
Campbell, Hugh grantee 6 June 1699 Isle of Wight County.
Description: 634 acres begining & continuing in a branch called the Cyprus, adjoining the land of Mr. Driver, Rutter, Ruffin, Bennett, and Smith.

Smith, note
Harrison, Josiah grantee 20 April 1680 Isle of Wight County.
Description: 750 acres on the branches of the Blackwater. Begining & continuing in Seawards line joining to Smith and
Harrisons own land.

Smith, Arth. grantee 26 April 1698 Isle of Wight County.
Description: 310 acres on the west side of the Cyprus. Formerly granted said Smith by patent dated Oct. 20th, 1689.

Smith, Arth., Col. note
Reynolds, Richard, Sr. grantee 23 April 1681 Isle of Wight County.
Description: 380 acres begining & continuing on the Lower Bay Creek side begining & continuing on the Lower Bay
Creek side being Col. Arth. Smith's uppermost corner tree.

Smith, Arth., Lt. Col. grantee 10 May 1679 Isle of Wight County.
Description: 2275 acres on the west side of the Lower Bay Creek.

Smith, Arthur grantee 10 September 1637 Isle of Wight County.
Description: 1450 acres a neck of land runing South East along a creek, behind the Pagan shore.
Note: "Patent renewed in his name March 21st, 1643. . ."

Smith, Arthur grantee 24 April 1703 Isle of Wight County.
Description: 500 acres between the lands of James Tullagh, Mr. Hardy, Mattw. Tomlin, Colo. Smith and Mr. Bressie.

Smith, Arthur note
Givin, John grantee 20 June 1772 Isle of Wight County.
Grantee(s): Givin, John and Nelms, John.
Description: 481 acres begining & continuing in Bridgers line. 274 acs. being part of a tract of 1100 acres granted to
Arthur Smith by patent dated Sept. 12th, 1762. The residue being surplus land found within the bounds of said patent.

Smith, Arthur note
Roe, John grantee 2 March 1643 Isle of Wight County.
Description: 350 acres. This patent is purchased by Mr. Arthur Smith and renewed in his name & continuing
March 2nd, 1643.

Smith, Arthur, Col. grantee 20 November 1683 Isle of Wight County.
Description: 1100 acres on the south side Currewaugh Swamp. The said land formerly granted Thomas Parnell,
Apr. 20th, 1680. The land adjoins Hodges Councill &c.

Smith, Arthur, Col. grantee 20 October 1689 Isle of Wight County.
Description: 310 acres, adjoining a hundred acre tract of land of Wm. Oldis. The said tract of 310 acres formerly granted
said Oldis Oct. 30th, 1662.

Smyth, Arthur, Col. grantee 4 November 1685 Isle of Wight County.
Description: 500 acres between the lands of James Tullagh, Mr. Hardy, Matt. Tomlin, Colo. Smyth and Mr. Bressie.

Smith, Col. note
Smith, Arthur grantee 24 April 1703 Isle of Wight County.
Description: 500 acres between the lands of James Tullagh, Mr. Hardy, Mattw. Tomlin, Colo. Smith and Mr. Bressie.

Smith, Fran. note
Harris, Thomas grantee 14 August 1652 Isle of Wight County.
Description: 40 acres at the head of one of the branches of Pagan creek. Adjoining his own land, Fran. Smith, Thomas
Prichard, & c.
Note: "Patent renewed, . . . 1664."

Smith, Francis note
Harris, Thomas grantee 9 June 1664 Isle of Wight County.
Description: 40 acres at the head of one of the branches of Pagan Creek, adjoining his own and Francis Smith's land.
Note: "Formerly granted said Harris, Aug. 14th, 1652, now renewed."

Smith, George grantee 13 November 1713 Isle of Wight County.
Description: 100 acres on the south side of Nottaway River; Begining & continuing on the north west side of a branch
of the three creeks.

Smith, James grantee 14 February 1761 Isle of Wight County.
Description: 360 acres on the south side of a large swamp. Formerly called the head of New Town Haven River, being the
head of Chuckatuck Creek.

Smith, John grantee 12 July 1750 Isle of Wight County.
Description: 135 acres on the south side of Nottaway River. Begining & continuing corner of Henry Manniring's land on the
south side of the spring swamp.

Smith, Joseph grantee 2 May 1713 Isle of Wight County.
Description: 1020 acres High land and Marsh. Begining at the mouth of a small gutt on the east side of Jones' Creek formerly
Pagan Creek which gutt divides this land from the land of Major Lewis Burwell.

Smith, Lawrence grantee 28 September 1732 Isle of Wight County.
Description: 200 acres on the north side of Meherrin River. Adjoining the land of James Turner.

Smith, Nich. note
Portis, John grantee 21 September 1674 Isle of Wight County.
Description: 376 acres lying on a branch of Sewards Creek adjoining the land of Nich. Smith, Mr. Cobb, &c.

Smith, Nicholas grantee 13 March 1655 Isle of Wight County.
Description: 200 acres Beginning & continuing at a place called the Indian Spring on James River side. 100 acres part
thereof formerly granted to Anthony Jones by patent, date Nov. 26th, 1636.

Smith, Nicholas grantee 20 February 1719 Isle of Wight County.
Description: 100 acres on the north side of Maherin River. Beginning & continuing by the side of a Reedy Branch.

Smith, Nicholas grantee 9 July 1724 Isle of Wight County.
Description: 95 acres on the south side of Meherrin River. Begining at a hickory a marked tree in the line that divides
this Government from North Carolina.

Smith, Nicholas grantee 17 August 1725 Isle of Wight County.
Description: 225 acres on the south side of Meherrin River. Begining & continuing on the bank side of said river,
thence & continuing by the side of Fountains Creek.

Smith, Nicholas note
Burnett, Robert grantee 3 April 1641 Isle of Wight County.
Description: 200 acres lying upon a branch of Seawards creek - adjoining the land of Nicholas Smith. .
Note: "renewed Sept. 29th, 1643. . ."

Smith, Nicholas note
Burnett, Robert grantee 29 September 1643 Isle of Wight County.
Description: 200 acres lying upon a branch of Seawards Creek; adjoining the land of Nicholas Smith.

Smith, Nicholas note
Smith, William grantee 29 September 1645 Isle of Wight County.
Description: 700 acres lying near the pagan point adjoining the land of Anthony Jones, Tristrim Norsworthy, Nicholas
Smith &c.

Smith, Richard grantee 20 February 1719 Isle of Wight County.
Description: 390 acres new Settlement for the Sapone Indians at Christanna. Being part of that tract of Land, whereon the
said Indians lately dwelt. On the South side of Maherin River. Adjoining the land of Edward Brantley.

Smith, Richard note
Middleton, Martin grantee 18 March 1717 Isle of Wight County.
Description: 90 acres new settlement for the Saponie Indians. On the south side of Maherin River and being part of that
tract of land, whereon the said Indians lately dwelt &c. Beginning & continuing a corner betwixt Edward Brantley and
Richard Smith.

Smith, Stephen grantee 27 October 1698 Isle of Wight County.
Description: 500 acres escheat land; from Anthony Jones.

Smith, Thomas grantee 23 March 1715 Isle of Wight County.
Description: 85 acres, on the north side of Maherin River. Begining & continuing by the side of a reedy branch.

Smith, Thomas grantee 20 February 1719 Isle of Wight County.
Description: 270 acres new Settlement for the Sapone Indians at Christanna. Being part of that tract of Land, whereon the
said Indians lately dwelt. On the North side of Maherin River.

Smith, Thomas grantee 24 March 1725 Isle of Wight County.
Description: 125 acres on the North side of Meherrin River; Begining & continuing near the low grounds of Meherrin River.

Smith, Thomas grantee 25 June 1747 Isle of Wight County.
Description: 225 acres escheat land. Formerly James Ewrat.

Smith, Thomas grantee 25 May 1734 Isle of Wight County.
Description: 125 acres on the south side of Nottaway River and on the north side of the Three Creeks.

Smith, Thoms. grantee 25 August 1731 Isle of Wight County.
Description: 100 acres on the North side of the Three Creeks. Beginning & continuing by the side of the said creeks just
above the mouth of a small branch.

Smith, Thomas note
Floyd, Harry, Dr. grantee 22 September 1739 Isle of Wight County.
Description: 550 acres on the north side of Meherrin River. Beginning & continuing upon the bank of sd. river, a corner
of Thomas Smith's land.

Smith, Thomas note
Regan, Francis grantee 18 February 1722 : Isle of Wight County.
Description: 165 acres on the north side of Meherrin River adjoining Thomas Smith's land.

Smith, Thomas note
Thorp, Timothy grantee 28 September 1728 Isle of Wight County.
Description: 125 acres on the north side of the Three Creeks. Begining & continuing by the side of said creek a corner
of Thomas Smith's land.

Smith, William grantee 29 September 1645 Isle of Wight County.
Description: 700 acres lying near the pagan point adjoining the land of Anthony Jones, Tristrim Norsworthy, Nicholas
Smith &c.

Smith, William grantee 17 March 1657 Isle of Wight County.
Description: 300 acres Being a marsh known by the name of Ballase Marsh.

Smith, William grantee 20 October 1661 Isle of Wight County.
Description: 300 acres a marsh known by the name of Ballase Marsh. Beginning at the mouth of Hughes' Creek. .
Note: "The land formerly granted him Mar. 17th, 1657 and now renewed."

Jackson County (now in WV)

Smith, Benjamin R. grantee 30 October 1847 Jackson County.
Grantee(s): Smith, Benjamin H. and McFarland, James C.
Description: 1373 acres on the waters of Spring Creek. Joining Savary and Gallatln, Henry D. Chapman and others.

Smith, Benjamin H. grantee 30 October 1847 Jackson County.
Grantee(s): Smith, Benjamin H. and McFarland, James C.
Description: 800 acres on waters of right hand fork of Mill Creek.

Smith, Benjamin H. grantee 30 October 1847 Jackson County.
Grantee(s): Smith, Benjamin and McFarland, James C.
Description: 490 acres on waters of right hand fork of Mill Creek.

Smith, Benjamin H. note
McFarland, James C. grantee 30 October 1847 Jackson County.
Grantee(s): Smith, Benjamin H. and McFarland, James C.
Description: 1373 acres.

Smith, Benjamin H. note
McFarland, James C. grantee 30 October 1847 Jackson County.
Grantee(s): Smith, Benjamin H. and McFarland, James C.
Description: 490 acres.

Smith, Charles. grantee 30 September 1844 Jackson County.
Description: 100 acres on Washingtons Run.

Smith, G. W. grantee 1 October 1857 Jackson County.
Description: 964 acres on the waters of Big Run, a branch of the left hand fork of Mill Creek.

Smith, George W. grantee 30 September 1842 Jackson County.
Description: 400 acres on the right hand fork of the Gross Lick Fork of Mill Creek.

Smith, George W. grantee 30 March 1843 Jackson County.
Description: 90 acres on the left hand fork of the Parchment Fork of Mill Creek.

Smith, George W. grantee 30 May 1843 Jackson County.
Description: 140 acres on the left hand fork of the Parchment Fork of Mill Creek.

Smith, George W. grantee 29 June 1844 Jackson County.
Grantee(s): McMahon, William B.; Kyger, Hugh; & Smith, George W.
Description: 132 acres.

Smith, George W. grantee 29 June 1844 Jackson County.
Grantee(s): McMahon, William B. and Smith, George W.
Description: 366 acres.

Smith, George W. grantee 31 December 1844 Jackson County.
Description: 50 acres adjoining a survey of Peter Conrad's.

Smith, George W. grantee 30 September 1845 Jackson County.
Description: 182 acres beginning on the west bank of the west fork of the Little Kanawba.

Smith, George W. grantee 29 February 1848 Jackson County.
Description: 280 acres on waters of the left hand fork of the Elk Fork of Mill Creek.

Smith, George W. grantee 29 February 1848 Jackson County.
Description: 1000 acres on waters of the Middle and left hand forks of Reedy Creek.

Smith, George W. grantee 31 July 1848 Jackson County.
Description: 337 acres on waters of Elk Fork of Mill Creek.

Smith, George W. grantee 28 February 1849 Jackson County.
Description: 70 acres on waters of right hand fork of Big Sandy Creek.

Smith, George W. grantee 31 December 1849 Location: Jackson County.
Description: 300 acres on Elk Fork of Mill Creek.

Smith, George W. grantee 1 February 1856 Jackson County.
Grantee(s): Kyger, Hugh & Smith, George W.
Description: 1189 acres.

Smith, George W. grantee 29 February 1848 Location: Jackson County.
Grantee(s): Smith, George W. and Kyger, Hugh.
Description: 539 acres on waters of Middle fork of Reedy Creek.

Smith, George W. grantee 29 February 1848 Jackson County.
Grantee(s): Smith, George W. and Kyger, Hugh.
Description: 625 acres on the left hand fork of Elk Fork of Mill Creek.

Smith, George W. note
Armstrong, M. B. grantee 1 April 1850 Jackson County.
Description: 85 acres adjoining George W. Smith and Abraham Rader.

Smith, George W. note
Kyger, Hugh grantee 29 June 1844 Jackson County.
Grantee(s): McMahin, William B. and Kyger, Hugh and Smith, George W.
Description: 132 acres.

Smith, George W. note
Kyger, Hugh. grantee 29 February 1848 Jackson County.
Grantee(s): Smith, George W. and Kyger, Hugh.
Description: 539 acres.

Smith, George W. note
Kyger, Hugh. grantee 29 February 1848 Jackson County.
Grantee(s): Smith, George W. and Kyger, Hugh.
Description: 625 acres.

Smith, George W. note
Kyger, Hugh. grantee 1 February 1856 Jackson County.
Grantee(s): Kyger, Hugh and Smith, George W.
Description: 1189 acres on waters of Mill Creek and Reedy Creek.

Smith, George W. note
McMahon, William B. grantee 29 June 1844 Jackson County.
Grantee(s): McMahon, William B.; Kyger, Hugh; and Smith, George W.
Description: 132 acres on the right hand fork of Big Sand Creek.

Smith, George W. note
McMahon, William B. grantee 29 June 1844 Jackson County.
Grantee(s): McMahon, William B. and Smith, George W.
Description: 366 acres on the left hand fork of Reedy Creek.

James City County

Smith, note
Bellow, Lt. Col. grantee 19 February 1652 James City County.
Grantee(s): Bellew, Lieut, Colo. and Hame, Jerom.
Description: 1050 acres sounding N. Et. and by Et. Upon Chickahominy River adjoining the land of Mr. Smith, Wm.
Fry, including the Islands in Otterahan swamp.

Smith, George grantee 20 October 1662 James City County.
Description: 502 acres before Weatham path and adjoining upon the land, of Thos. Meredith upon the branch of
Chickahominy Swamp called by the name of Dover quarter.

Smith, John grantee 16 June 1642 James City County.
Description: 670 acres at the head of the Sunken Marsh near the head of the upper Chippokes.

Smith, Roger, Capt. grantee December 1624 James City County.
Description: 4 acres in the PE.cincts of James City and butteth southward upon the pale of the Governments garden and northward upon the ground of Sr. George Yeardly.

Smith, Roger, Captn. note
Yeardly, Georg, Sr. grantee 2 December 1624 James City County.
Description: 7 acres 1 rood. within the PE.cincts of James City, and abutteth northly upon the Back River. Southly upon the ground of Captn. Roger Smith.
Note: Yeardly, Sr. Georg, Kt.

Smith, Samuel grantee 2 December 1655 James City County.
Description: 100 acres on the North side of James River, and on the North Wt. of Chickahominy River, and on the Northerly side of Moses Run.

Smith, Thomas grantee 1635 James City County.
Description: 100 acres the said, one hundred acres of land granted to mee.
Note: "Assignee of Silvester Totnam"

Smith, Thomas grantee 20 July 1635 James City County.
Description: 250 acres in the County of James. In Martins hundred adjoining land of Mr. Weaver, Southly toward a branch
of Kethes Creek.

Smith, Thomas grantee 21 August 1637 James City County.
Description: 350 acres adjoining Weaver's plantation. Southly towards a branch of Kethes Creek.

Smith, Thomas note
Tatuam, Selvester grantee 20 July 1635 James City County.
Description: 100 acres in the County of James. In Martins hundred, adjoining the land of Thomas Smith southly upon a
branch of Kethes Creek.

Smith, Thomas note
Vivon, Joel grantee 21 September 1638 James City County.
Description: 50 acres in Martins hundred, adjoin.g the land of Thomas Smith. .
Note: "Deed of Gift."

Smith, Thomas note
Wilcox, Richard grantee 11 September 1638 James City County.
Description: 700 acres on Chickahominy River; adjoining the land of Thomas Smith.

Smith, Toby grantee 7 June 1651 James City County.
Description: 350 acres On the West side of Chickahominy River, near unto Mattehunck comonly called Wickwabridge.

Smith, Will grantee 8 August 1654 James City County.
Description: 200 acres on the east side of Chickahominy River, adjoin.g the land of Majr. Holt, Mathew Williams &c.

Smith, William grantee 6 April 1659 James City County.
Description: 400 acres on the east side of Chickahominy River, adjoining the land of Major Holt, Mathew Williams &c.

Smith, William grantee 30 August 1664 James City County.
Description: 50 acres on the south west side of Tyascum Creek.

Smith, Willm note
Williamson, Mathew grantee 25 February 1653 James City County.
Description: 150 acres on the east side of Chickahominy River, adjoin.g the land of Willm Smith and Joseph Kt.

Jefferson County (now in KY)

Smith, note
Knox, James grantee 15 May 1784 Jefferson County.
Description: 1000 acres on the first fork of Sinking Creek north west of the Cumberland Road Fork adjoining Smith
Tandy and Anderson.

Smith, note
Stewart, John grantee 10 April 1786 Jefferson County.
NOTE Description: 1000 acres on Little Kentucky adjoining Smith and Preston.

Smith, Ann note
McCoy, James grantee 12 May 1786 Jefferson County.
Description: 1500 acres on the waters of the Beech Fork and Cartrights Creek adjoining Ann Smith.

Smith, Anne grantee 2 December 1785 Jefferson County.
Description: 200 acres an Cartwrights Creek

Smith, Balard grantee 26 December 1785 Jefferson County.
Grantee(s): Preston, John and Smith, Balard.
Description: 490 acres.

Smith, Balard note
Preston, John grantee 26 December 1785 Jefferson County.
Grantee(s): Preston, John and Smith, Balard.
Description: 490 acres on the waters of Floyds Fork adjoining James Kemps land.

Smith, Balard note
Preston, John grantee 26 December 1785 Jefferson County.
Grantee(s): Preston, John and Smith, Ballard.
Description: 2449 acres on the waters of Floyda Fork and adjoining James Kemps land.

Smith, Balard note
Preston, John grantee 26 October 1787 Jefferson County.
Grantee(s): Preston, John and Smith, Ballard.
Description: 1000 acres on the waters of Floyds Fork adjoining Samuel Bealls survey that includes the Horse Shoe Bottom.

Smith, Balard note
Preston, John grantee 26 October 1787 Jefferson County.
Grantee(s): Preston, John and Smith, Ballard.
Description: 5500 acres on Harrods Creek a branch of the Ohio running into the same about twelve miles above the falls.

Smith, Ballard grantee 19 June 1788 Jefferson County.
Description: 5000 acres on the waters of Floyds Fork adjoining John May and John Curds 3500 acres survey.

Smith, Ballard grantee 26 December 1785 Jefferson County.
Grantee(s): Preston, John and Smith, Ballard.
Description: 2449 acres.

Smith, Ballard grantee 10 July 1786 Jefferson County.
Description: 806 acres on the waters of Floyds Fork adjoining James Kemp and Granville Smith.

Smith, Ballard. grantee 26 October 1787 Jefferson County.
Grantee(s): Preston, John and Smith, Ballard.
Description: 1000 acres; 5500acres.

Smith, Doctor note
Wilson, George grantee 15 February 1785 Jefferson County.
Grantee(s): Wilson, George and Margaret.
Description: 400 acres beginning about 40 poles from Wilsons Creek on the north side and about half a mile below Doctor Smiths Station.

Smith, Ezekiel grantee 18 May 1786 Jefferson County.
Description: 9000 acres on the north side of Chaplines Fork adjoining Joseph Phillips, David Cowell, Ramsey and Cox.

Smith, Francis grantee 14 March 1786 Jefferson County.
Description: 2050 acres on the head branches of a Creek between Floyds Fork and Bullskin Creek adjoining land of
Alexander Breckenridge.

Smith, Francis grantee 18 May 1787 Jefferson County.
Description: 2006 acres on the waters of Floyds fork adjoining land of James Warren.

Smith, Francis note
Breckenridge, Alexander grantee 21 November 1786 Jefferson County.
Description: 3000 acres on the waters of Floyds Fork adjoining Francis Smiths Survey.

Smith, Francis note
Kemp, James grantee 2 December 1785 Jefferson County.
Description: 2500 acres between Plumb Creek and Bulskin adjoining Francis Smith and Geo Madison.

Smith, Granvill grantee 15 July 1785 Jefferson County.
Description: 65 acres on the waters of Floyds fork adjoining lands of James Kemp, Robert McClanahan.

Smith, Granville note
Smith, Ballard grantee 10 July 1786 Jefferson County.
Description: 806 acres on the waters of Floyds Fork adjoining James Kemp and Granville Smith.

Smith, Jacob grantee 20 April 1788 Jefferson County.
Description: 1000 acres on the waters of Drennings Lick Creek adjoining Brands settlement.

Smith, Jacob grantee 30 ? 1788 Jefferson County.
Description: 400 acres on Drennings Lick Creek adjoining a Survey of Benjamin Neals.

Smith, James grantee 30 August 1787 Jefferson County.
Description: 2000 acres on the next large creek running into the Ohio above the eighteen mile creek and about five miles
from the same.

Smith, James note
Springer, Isaac grantee 2 December 1785 Jefferson County.
Description: 2000 acres on the north side of Big Clifty and adjoining lands with John Walker and James Smith.

Smith, John grantee 15 July 1785 Jefferson County.
Description: 10,000 acres on Panther Creek a branch of Green River and on the north side of said creek.

Smith, John grantee 26 May 1786 Jefferson County.
Description: 1000 acres on the north branches of Big Clifty waters of Rough Creek adjoining land of Penn, and Springer.

Smith, John grantee 1 June 1786 Jefferson County.
Description: 500 acres on Barnetts Creek a north branch of Rough Creek.

Smith, John grantee 20 September 1786 Jefferson County.
Grantee(s): Brown, John and Smith, John .
Description: 1322 acres... .

Smith, John grantee 21 August 1788 Jefferson County.
Grantee(s): McCallister, Robert and Smith, John.
Description: 750 acres... .

Smith, John note
Brown, John grantee 20 September 1786 Jefferson County.
Grantee(s): Brown, John and Smith, John.
Description: 1322 acres on the waters of Floyds fork adjoining Thomas McCartys Preemption.

Smith, John note
McCallister, Robert grantee 21 August 1788 Jefferson County.
Grantee(s): McCallister, Robert and Smith, John.
Description: 750 acres at the mouth of Nolin and at the lower side on Green River.

Smith, John note
May, John W. grantee 18 June 1787 Jefferson County.
Description: 400 acres on the Ohio River below the mouth of Little Kentucky adjoining the 200 acres survey of Francis
Preston and John Smith.

Smith, Robert grantee 20 February 1786 Jefferson County.
Description: 10,800 acres on the head of the Eastern Branches of Nolelinn and Southern Branches of the Rowling Fork.

Smith, Robert grantee 20 February 1786 Jefferson County.
Description: 4000 acres on the head drains of the West fork of Pitmans Creek.

Smith, Robert grantee 20 February 1786 Jefferson County.
Description: 5200 acres on the north side of Green River between Y.and C. Harts 30,000 acres survey that lies in the forks between Nolinn and Green River and William Pollards survey of 31000 acres.

Smith, Samuel grantee 9 May 1786 Jefferson County.
Description: 1000 acres on the waters of Wilsons Creek adjoining George Wilsons Preemption.

Smith, Thomas grantee 20 August 1786 Jefferson County.
Description: 1013 1/2 acres adjoining Francis Smith and Robert Breckenridge.

Smith, William grantee 7 June 1787 Jefferson County.
Description: 2618 acres on the waters of Drennings Lick Creek and Little Kentucky adjoining Isaac Hite &co.

Smith, William note
Hite, Isaac, Sr. grantee 6 June 1787 Jefferson County.
Description: 2586 1/2 acres on the waters of Little Kentucky adjoining William Smith.

Smith, William Bailey note
Lee, John grantee 1 June 1782 Jefferson County.
Description: 1000 acres on Panther Creek adjoining William Bailey Smith.

Kanawha County (now in WV)

Booth, Smith grantee grantee 24 September 1795 Kanawha County.
Grantee(s): Norton, Philo and Booth, Smith.
Description: 26,000 acres on the waters of Cole River and the waters of the Two Mile and Three Quarters Creek north
east of Cole River.

Smith, Abram grantee 30 October 1837 Kanawha County.
Description: 123 acres south east side of trace fork of Mud River.

Smith, Abram grantee 30 October 1837 Kanawha County.
Description: 50 acres on Toney's fork of Mud River.

Smith, Abram grantee 1 April 1850 Kanawha County.
Description: 70 acres on left hand branch of Trace fork of Mud River.

Smith, Allen M. grantee 11 November 1831 Kanawha County.
Description: 220 acres on the West of Cole River, cor. to South Midkiff.

Smith, Allen M. grantee 30 November 1838 Kanawha County.
Description: 100 acres in the fork of Coal River.

Smith, Allen M. grantee 30 November ? Kanawha County.
Description: 352 acres on waters of Coal River.

Smith, Ann note
Lacy, Ann grantee 20 October 1801 Kanawha County.
Grantee(s): Pleasants, Elizabeth (late Elizabeth Smith); Morton, Mary (late Mary Smith); Lacy, Ann (late Ann Smith);
and Smith, Judith.
Description: 4058 acres on the Great Kenhawa River, on the north west side adjoining and below Nathan Lammies
survey below the Eighteen Mile Creek... .
Note: "heirs and devisees of William Smith deceased.

Smith, Anthony grantee 30 November 1838 Kanawha County.
Description: 100 acres south east side of Elk River.

Smith, Benj. H. grantee 18 March 1847 Kanawha County.
Grantee(s): Smith, Benj. H. and Campbell, Moses.
Description: 596 acres on Pocatallico and waters thereof.

Smith, Benj. H. note
Campbell, Moses grantee 18 March 1847 Kanawha County.
Grantee(s): Smith, Benj. H. and Campbell, Moses.
Description: 596 acres... .

Smith, Conrod grantee 6 July 1796 Kanawha County.
Description: 65 acres on the first large island in Kenhawa River below the mouth of Elk supposed to be about two
miles from the mouth of Elk.

Smith, Elizabeth note
Pleasants, Elizabeth grantee 20 October 1801 Kanawha County.
Grantee(s): Pleasants, Elizabeth (late Elizabeth Smith); Morton, Mary (late Mary Smith); Lacy, Ann (late Ann Smith);
and Smith, Judith.
Description: 4058 acres on the Great Kenhawa River, on the north west side adjoining and below Nathan Lammies
survey below the Eighteen Mile Creek... .
Note: "Heirs and Devisees of William Smith deceased."

Smith, Hezekiah grantee 7 November 1796 Kanawha County.
Grantee(s): Hine, Noble; Warner, Reuben Jr.; Hine, Beebe; Ruggles, Philo; Merwin, David; Sturdevant, John; Lancaster, Thomas; Smith, Hezekiah; Merwin, Stephen; Merwin, John; Stone,David; and Parder, Isaac.
Description: 7000 acres on the waters of Davis's Creek.

Smith, Hezekiah note
Hine, Noble grantee 7 November 1796 Kanawha County.
Grantee(s): Hine, Noble; Warner, Reuben Jr.; Hine, Beebe; Ruggles, Philo; Merwin, David; Sturdevant, John; Lancaster, Thomas; Smith, Hezekiah; Merwin, Stephen; Merwin, John; Stone, David; and Parder, Isaac.
NOTE Description: 7000 acres on the waters of Davis's Creek.

Smith, Isaac E. grantee 1 July 1854 Mason County.
Description: 9 acres on 13 Mile Creek a branch of Kanawha River.

Smith, James grantee 20 May 1806 Kanawha County.
Description: 200 acres on the east side of the Beech Fork of Twelve Pole Creek including the mouth of what is
called the Long Creek which a trace or path goes down from Davis's Creek a branch of Guyandotte River.

Smith, James grantee 24 July 1810 Kanawha County.
Description: 250 acres on the southwest side of Guyandotte River adjoining a survey No. 1 of 1000 acres made for
John P. Duvall, and on a Creek of Guyandotte, and below the Creek.

Smith, James grantee 11 May 1796 Kanawha County.
Grantee(s): Smith, James and Ridgeway, Jacob.
Description: 150,000 acres on the waters of Gauley River.

Smith, James note
Ridgeway, Jacob grantee 11 May 1796 Kanawha County.
Grantee(s): Smith, James and Ridgeway, Jacob.
Description: 150,000 acres.

Smith, James note
Ward, Thomas grantee 2 April 1810 Kanawha County.
Description: 150 acres on the beech fork of Twelve Pole Creek adjoining and below James Smiths survey of 200 acres
including the bottom first below Long Creek.

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

Smith, Joseph grantee 1 May 1860 Kanawha County.
Description: 30 acres on middle fork of Davis Creek.

Smith, Judith grantee 20 October 1801 Kanawha County.
Grantee(s): Pleasants, Elizabeth (late Elizabeth Smith); Morton, Mary (late Mary Smith); Lacy, Ann (late Ann Smith);
and Smith, Judith.
Description: 4058 acres on the Great Kenhawa River, on the north west side adjoining and below Nathan Lammies
survey below the Eighteen Mile Creek... .
Note: "heirs and devisees of William Smith deceased.

Smith, Mary note
Morton, Mary grantee 20 October 1801 Kanawha County.
Grantee(s): Pleasants, Elizabeth (late Elizabeth Smith); Morton, Mary (late Mary Smith); Lacy, Ann (late Ann Smith);
and Smith, Judith.
Description: 4058 acres on the Great Kenhawa River, on the north west side adjoining and below Nathan Lammies
survey below the Eighteen Mile Creek... .
Note: "heirs and devisees of William Smith deceased.

Smith, N. grantee 16 September 1826 Kanawha County.
Grantee(s): Smith, N. and Bronough, C. C.
Description: 330 acres.

Smith, N. note
Bronough, C. C. grantee 16 September 1826 Kanawha County.
Grantee(s): Smith, N. and Bronough, C. C.
Description: 330 acres... .

Smith, Nathan. grantee 30 July 1830 Kanawha County.
Grantee(s): Smith, Nathan and Bronough, Christopher C.
Description: 70 acres between the heirs Washington, Tucker and others.

Smith, Nathan note
Bronough, Christopher C. grantee 30 July 1830 Kanawha County.
Grantee(s): Smith, Nathan and Bronough, Christopher C.
Description: 70 acres... .

Smith, Ralph grantee 30 November 1838 Kanawha County.
Grantee(s): Higginbotham, Thomas and Smith, Ralph.
Description: 265 acres...

Smith, Ralph grantee 30 November 1838 Kanawha County.
Grantee(s): Higginbotham, Thomas and Smith, Ralph.
Description: 135 acres...

Smith, Ralph grantee 30 November 1838 Kanawha County.
Description: 100 acres on Porters Creek.

Smith, Ralph note
Higginbotham, Thomas grantee 30 November 1838 Kanawha County.
Grantee(s): Higginbotham, Thomas and Smith, Ralph.
Description: 265 acres on south east side of Elk River.

Smith, Ralph note
Higginbotham, Thomas grantee 30 November 1838 Kanawha County.
Grantee(s): Higginbotham, Thomas and Smith, Ralph.
Description: 135 acres on south east side of Elk River.

Smith, Samuel grantee 13 June 1796 Kanawha County.
Description: 15,000 acres on the north side of Elk River adjoining and above a Survey of 20,000 acres made for
Robert Corron and Andw. Work also adjoining a Survey of 12,300 acres made for William Wilson on the south
side of Elk and on the River also adjoining lands surveyed for Albert Galatin, on the north side of Elk above and
back of this Survey.

Smith, Samuel grantee 14 June 1796 Kanawha County.
Description: 35,000 acres on Big Sandy Creek a North branch of Elk River and some waters of the right hand fork
of Pocatallico adjoining and between land surveyed for Robert Corron, and Andrew Work and lands of John Steele
and Sam Hollingsworth.

Smith, Samuel grantee 16 June 1796 Kanawha County.
Description: 120,000 acres on the waters of Mud River, Guyandott and some heads of branches of the left hand
fork of Sandy River adjoining lands of Elijah Woods, Richard Stockdon; and others.

Smith, Samuel grantee 29 June 1797 Kanawha County.
Description: 31,000 acres on the head of Twelve Pole a branch of the Ohio and on a branch of Sandy River
adjoining a Survey of 33,000 acres made for said Smith and also adjoining another of said Smith's of 120,000 acres.

Smith, Samuel grantee 29 June 1797 Kanawha County.
Description: 25,000 acres adjoining the south and southeast side of a Survey made for Andrew Work, and Robert
Corran of 40,000 acres on the waters of the Ten Mile, the Thirteen Mile, and the Eighteen mile Creeks all branches
of the Great Kenhawa River.

Smith, Samuel grantee 29 June 1797 Kanawha County.
Description: 31,000 acres beginning and on the middle fork of Mud River corner to a Survey made for Elijah Woods.

Smith, Samuel grantee 29 June 1797 Kanawha County.
Description: 33,000 acres beginning and on the Southwest fork of Mud River corner to a Survey of 31,000 acres made
for said Smith.

Smith, Samuel grantee 30 June 1797 Kanawha County.
Description: 10,000 acres including Rook Castle Creek and some branches of Town Creek and also adjoining the
Military Survey of 51,302 acres made of Ohio and Kenhawa Rivers.

Smith, Samuel note
Benoist, James M. grantee 13 May 1796 Kanawha County.
NOTE Description: 58,000 acres on Guyandott River and waters of Cole River and Sandy namely Tug River, adjoining
and between a survey made by Elijah Woods of 100,000 acres and a survey of McCleerys of 101,212 acres and an
entry of Samuel Smith of 145,000 acres and another survey of William McCleerys of l00,000 acres.

Smith, Thomas grantee 16 January 1800 Kanawha County.
Description: 100 acres on Twenty Mile Great a North Branch of Gauley River.

Smith, Thomas grantee 7 October 1812 Kanawha County.
Description: 100 acres on Twenty Mile Creek a North branch of Gauley River below Wm. Lillys.

Smith, Thomas grantee 1 February 1854 Kanawha County.
Description: 189 acres on north west side of Elk River.

Smith, Thos. grantee 30 November 1838 Kanawha County.
Description: 90 acres on Big Creek.

Smith, William grantee 3 July 1860 Kanawha County.
Grantee(s): Smith, William and Carney, Silas.
Description: 773 acres on waters of Frogg's Creek and on waters of Allen's Fork, branches of Pocatallico.

Smith, William S. grantee 14 December 1799 Kanawha County.
Description: 788 acres on the northwest side of the Great Kenhawa River adjoining the lower end of a Survey of
4058 acres made for the Legatees of Wm. Smith dec'd.

Smith, William note
Carney, Silas grantee 3 July 1860 Kanawha County.
Grantee(s): Smith, William and Carney, Silas.
Description: 773 acres... .

Smyth, Richard grantee 13 May 1796 Kanawha County.
Description: 38,277 1/2 acres on the south west side of the left hand fork of the right hand of Cole River and the several branches thereof including some branches of Guyandote adjoining a survey made for H. Banks of 54,800 acres between
the main fork of Cole River.

Smyth, Richard grantee 14 May 1796 Kanawha County.
Description: 54,800 acres between the main fork of Cole River and the several branches thereof, including some small
branches of Guyandott adjoining a survey made for said William Rennex, Robert, James, and William Morris on the main
forks of Cole River also adjoining a survey of H. Banks of 40,000 acres on the main left hand fork of Cole River.

Smyth, Richard grantee 18 May 1796 Kanawha County.
Description: 40,000 acres on the waters of Cabin Creek and main left hand fork of Cole River and the several branches
thereof.

Kentucky County (now the State)

Smith, note
Harrod, James grantee 1 June 1782 Kentucky County.
Description: 1218 acres on the waters of Harrods Run adjoining Smith and Cowen.

Smith, George grantee 1 June 1782 Kentucky County.
Description: 1000 acres on the waters of Harrods Run adjoining land of James Harrod on the north.

Smith, James grantee 1 June 1782 Kentucky County.
Description: 400 acres on the waters of Dicks River adjoining Samuel Scotts settlement.

Smith, James note
Willson, John grantee 1 September 1782 Kentucky County.
Description: 300 acres on the waters of Dicks River adjoining James Smith and Samuel Scott.

Smith, John grantee 1 December 1779 Kentucky County.
Grantee(s): Preston, Francis and Smith, John.
Description: 200 acres on the Ohio River adjoining and below the mouth of Kentucky River beginning below the mouth
of Little Kentucky.

Smith, John grantee 1 June 1782 Kentucky County.
Description: 1400 acres on the waters of Cain Run adjoining Richard Hogan and Azon Rees on the north.

Smith, John note
Preston, Francis grantee 1 December 1779 Kentucky County.
Grantee(s): Preston, Francis and Smith, John.
Description: 200... .

King and Queen County

Smith, Augustine note
Beverly, Robert grantee 10 November 1713 Essex County.
Description: 2644 acres in the Counties of King and Queen, and Essex, beginning & continuing, being the upper corner
of Mr. Augustine Smiths land, close by the South side of Maracosick Swamp.

Smith, Augustine note
Beverley, Robert grantee 20 October 1716 King and Queen County.
Description: 3420 acres on the head branches of Maracosiok Swamp in the Counties of King and Queen, and Essex
adjoining the upper corner of Augustine Smith's land.

Smith, Francis note
Harris, Samuel grantee 30 October 1824 King and Queen County.
Description: 90 1/4 acres parish of Stratton Major. Beg.g at a stake on the Irish road a made corner for Samuel Harris
adjoins land of Francis Smith, Gulley &c.

Smith, Guy grantee 19 December 1711 King and Queen County.
Description: 320 acres in the old store neck below Mr. Forbson's old store where Willam Leigh, son of Colo. William
Leigh hath a quarter.

Smith, John. grantee 24 April 1703 King and Queen County.
Grantee(s): Beverley, Harry and Smith, John .
Description: 2300 acres... .

Smith, John grantee 28 September 1728 King and Queen County.
Grantee(s): Smith, John; Aplin, Thomas; and Smith, John.
Description: 300 acres... .

Smith, John grantee 12 February 1755 King and Queen County.
Description: 91 acres begining at two black oak saplings corner to Clack Row and Richard, Lt. Coleman's. .

Smith, John grantee 28 September 1728 King and Queen County.
Grantee(s): Smith, John; Aplin, Thomas; and Smith, John.
Description: 300 acres on the north side of Tuckahow swamp. Begining & countinuing of the said Halls on the north
east side of Tuckahoe swamp by a Beverdam, also adjoining land of Colo. Goldman.

Smith, John note
Aplin, Thomas grantee 28 September 1728 King and Queen County.
Grantee(s): Smith, John; Aplin, Thomas; and Smith, John.
Description: 300 acres... .

Smith, John note
Beverley, Harry grantee 24 April 1703 King and Queen County.
Grantee(s): Beverley, Harry and Smith, John.
Description: 2300 acres in the County of King and Queen and Essex between Rappahanock and Mattapony River
beginning & continuing by a path belonging to the land late of Colo. Thomas Goodrich.

Smith, John note
Beverley, Harry grantee 24 April 1703 Essex County.
Grantee(s): Beverley, Harry and Smith, John.
Description: 2300 acres part of the Land in King and Queen between Rappahanock and Mattapony River, adjoining
Land of Col. Thos. Goodrich... .
Note: formerly granted to George Morris in the year 167-.

Smith, Lawr., Colo. note
Taylor, James grantee 20 October 1704 King and Queen County.
Description: 4500 acres on the north side of Mattapony River. Begining & continuing by the said main river, of Mattapony, adjoining the land of Colo. Lawr. Smith.

Smith, Lawrence, Capt. note
Beverley, Robert grantee 26 October 1694 Essex County.
Description: 6500 acres in Essex and King and Queen adjoining a devident of 4600 acres of land formerly surveyed and
taken up by Capt. Lawrence Smith, beginning & continuing by the Beaver Dams or near the head of a Reedy Branch.

Smith, Lawrence, Capt. note
Beverley, Robert grantee 26 October 1694 King and Queen County.
Description: 6500 acres in Essex and King and Queen Counties adjoining to a dividend for 4600 acres. .
Note: Formerly surveyed and taken up by Capt. Lawrence Smith.

Smith, Lawrence, Capt. note
Bray, David grantee 2 May 1705 Essex County.
Grantee(s): Bray, David; Wharton, Richard, Lightfoot, Henry and Ambrose, Robt.
NOTE Description: 6500 acres in Essex and King and Queen Counties. Adjoining to a tract of land surveyed and taken
up by Capt. Lawrence Smith. Beginning & continuing, by the Beaver Damms, at or near the head of the Reedy Branch.

Smith, Lawrence, Capt. note
Bray, David grantee 2 May 1705 King and Queen County.
Grantee(s): Bray, David; Wharton, Richard; Lightfoot, Henry;and Ambrose, Robert.
Description: 6500 acres in the Counties of Essex, and King and Queen. Adjoining to a dividend of, 4600 acres of land
formerly surveyed and taken up by Capt. Lawrence Smith.

Smith, Lawrence, Capt. note
Fowler, Bartholomew grantee 26 April 1698 Essex County.
Description: 6500 acres in Essex and King and Queen Counties adjoining a dividend of land surveyed and taken up
by Capt. Laurence Smith of 4600 acres.

Smith, Lawrence, Capt. note
Fowler, Bartholomew grantee 26 April 1698 Essex County.
Description: 6500 acres adjoining to a devidend of 4600 acres formerly surveyed and taken up by Capt.
Lawrance Smith and being Essex and King and Queen; beginning & continuing. by the Beaver dams or near the head of a
Reedy Branch.

Smith, Lawrence, Capt. note
Fowler, Barth. grantee 26 April 1698 King and Queen County.
Description: 6500 acres in Essex and King and Queen counties adjoining a dividend of 4600 acres of land formerly
surveyed and taken up by Capt. Lawrence Smith.
Note: "page 153."

Smith, Lawrence, Capt. note
Fowler, Barth. grantee 26 April 1698 King and Queen County.
Description: 6500 acres adjoining to a dividend of 4600 acres formerly surveyed and taken up by Capt. Lawrence
Smith.
Note: "page 148."

Smith, Lawrence, Colo. note
Beverley, Peter, Maj. grantee 21 April 1695 King and Queen County.
Description: 4500 acres on the north side of Mattapony River beginning & continuing by the said main river of Mattapory, adjoining the land of Colo. Lawrence Smith.

Smith, Maurice grantee 1 December 1740 King and Queen County.
Description: 200 acres begining forty poles below the Mill Creek & continuing near the head of a large gutt in the marsh
adjoining the land of Baylor Hansford and Maddason.

Smith, Robert note
Richards, George grantee 3 August 1792 King and Queen County.
Description: 21 acres 2 roods on the north side of the Dragon Run, being part of a survey of 88 acres, 1 rod 8 poles
which was made for the said Richards caveated by Robert Smith to whom &c.

Smith, Robert, Majr. Genl. note
Skipwith, Wm. Barront, Sr. grantee 29 October 1696 King and Queen County.
Description: 710 acres beg.g &c. at an ancient corner & continuing by the side of the Dragon Swamp, corner of John Richards
land, formerly granted to Majr. Genl. Robert Smith.

Smith, William grantee 16 June 1756 King and Queen County.
Description: 63 acres adjoining the land of Richard Tunstall and Joseph Row. Crossing Dimmacks branch to the beginning.

Smith, William, Capt. note
Leigh, William grantee 6 June 1699 Essex County.
Grantee(s): Leigh, William and Harrison, Benjamin.
Description: 3474 acres in King and Queen, and Essex Counties, beginning at the mouth of a Great Branch issuing out of Mattapony Creeke, adjoining the land of Capt. William Smith.

Smith, William, Captn. note
Taylor, James grantee 24 April 1703 King and Queen County.
Grantee(s): Taylor, James and Pettis, Thomas.
Description: 576 acres on the branches of Mattapony Swamp. Begining & continuing in Captn. William Smith's line by
the side of a small path that leads from Wm. Ricketts to the Indian Town.

Smith, Wm., Capt. note
Pettis, Thomas grantee 24 April 1703 King and Queen County.
Description: 36 acres included by the land of Captn. Wm. Smith, James Caudle and Thomas Demox.

Smith, Wm., Capt. note
Thacker, Edwyn grantee 28 October 1697 King and Queen County.
Description: 400 acres begining at Capt. Wm. Smith's corner poplar stand.g by the side of the Town Branch. In
Mattapony freshes.

King George County

Smith, John note
Darnall, Morgan grantee 2 March 1722/1723 King George County.
Description: 749 acres adjoining the land of John Smith, George Whitlee, Jonas Williams &c.

King William County

Smith, Ambros note
Thomason, Thomas grantee 23 October 1703 King William County.
Description: 150 acres on the branches of the Governors Swamp beginning & continuing corner of Col. Johnsons
patent and in sight of the said Johnsons plantation. .
Note: "land is part of the land granted to Benjn. Arnold, John Hurt and Ambros Smith by order of the Genl. Court
dated the 24th Apl. 1703 and by them assigned to said Thomas Thomason..."

Smith, Ambrose grantee 23 October 1703 King William County.
Description: 600 acres between the Herring Creeks, beginning & continuing on the south side of the run of the Upper
Herring Creek above a quarter of a mile above the mouth of Machacomico Swamp.
Note: "land being granted to the said Smith by order of Genl. Court, dated the 24th day of April 1703."

Smith, Arthur grantee 28 April 1718 King William County.
Description: 390 acres above Mayes run on the south side of the South River.

Smith, Christopher grantee 30 April 1717 King William County.
Grantee(s): Smith, Christopher and Cocheram, William.
Description: 200 acres on the north side of the Reedy Swamp.

Smith, Christopher note
Yarborough, John grantee 17 August 1725 King William County.
Description: 400 acres on the north side of the Reedy Swamp in St. Johns Parish, adjoining John Sutton, Christopher
Smith &c.

Smith, Christopher note
Cocheram, William grantee 30 April 1717 King William County.
Grantee(s): Smith, Christopher and Cocheram, William.
Description: 200 acres.

Smith, Edmund grantee 26 April 1704 King William County.
Description: 150 acres amongst the branches of Pampatike Creek in St. Johns Parish in Pamunkey Neck.

Smith, Jury grantee 13 October 1727 King William County.
Description: 400 acres between the branches of the South River and Polecat in St. Margarets Parish adjoining James
Taylor, John Wright, Timothy Chandler, &c.

Press your back button to return to the previous page.