NC Headrights – A List of Names 1663-1744 – Vol. 7

NC Headrights – A List of Names 1663-1744 – Vol. 7 Records of the Executive Council, 1664-1737, vo. 7 of The Colonial Records of North Carolina (second series) compiled by Caroline B. Whitley;  Butler Center; F253.W57; 2001 page 40-41 Jon Mosely page 40 -Jeremiah Goodridge proved his rights, viz. Jeremiah Goodridge, Walter Craddock, Jacob Littlewood, […]

NC Headrights – A List of Names 1663-1744 – Vol. 3

Butler Center; F253.W57; 2001 compiled by Caroline B. Whitley Butler Center; F253.W57; 2001 NC Headrights – A List of Names 1663-1744 Vol. 3 Cavaliers and Pioneers, Abstracts of Virginia Land Patents and Grants 1695-1732, vol. 3 compiled by Caroline B. Whitley Butler Center; F253.W57; 2001 p10-11 page 10-11p. 443 Albermarle County General Court, 25 Feb […]

NC Headrights – A List of Names 1663-1744 – Vol. 1

NC Headrights – A List of Names 1663-1744 Vol. 1 compiled by Caroline B. Whitley Cavaliers and Pioneers, Abstracts of Virginia Land Patents and Grants 1623-1666, vol. 1 Butler Center, F253.W57; 2001 p2-3 Robert Peele, Robt. Cox page 3 – 25 Sept 1663 Katharine Woodward and Philarete Woodward, her daughter, 750 a. on W. side […]

Cavaliers and Pioneers Patent Book 1 Part II

Cavaliers and Pioneers Patent Book 1 p71 Francis Harper Francis Morgan, 50 acs. Chas. Citty (or Chas. River. – altered) Co., 23 Sept 1637 p. 483. E. adj. Coxes Thickett. Trans. of 1 servt. named John Covell. Francis Morgan, 100 acs. Chas. Riv. Co. 26 Sept. 1637 p 484 Lying N & E upon the […]

Cavaliers and Pioneers Patent Book 1 Part I

Cavaliers and Pioneers Patent Book 1 Part 1 p5 John Slaughter p.5 LIEUT. ALBIANO LUPO, 350 acres, Sept. 1, 1624, Page 33. Gent., and ancient planter of Kiccoughtan in the corporation of Elizabeth City. By a small branch dividing this from the land of his wife Elizabeth Lupo, near land of John Bush. For his […]

Cavoliers and Pioneers 5

Abstracts of Virginia Land Patents and Grants 1623-1800 by Nell Marion Nugent 975.5 R2n p475-476 Jno. Morgan p481 George Peirce p497 Robert Peele p506 Jno. Slaughter p525 Jno Morgan p536 Jno Morgan p538 Edward Hatcher p547-548 Jno Morgan p563 Francis Toms p475-476 Jno. Morgan p475 Mr. Wm. Body, 3350 acs. Isle of Wight Co, 12 […]

Cavaliers and Pioneers Patent Book 2

Abstracts of Virginia Land Patents and Grants 1623-1800 by Nell Marion Nugent 975.5 R2n p120 Thomas Sparrow, Edward Moseley, Jacob Overman p174 John Slaughter p181 Charles Sparrow p120 Thomas Sparrow, Edward Moseley, Jacob Overman p.120  1292 pg 321 Thomas Sparrow  9 June 1716   700 acres where he now lives, joining a branch below his house, a […]

Cavaliers and Pioneers Patent Book 3

Abstracts of Virginia Land Patents and Grants 1623-1800 by Nell Marion Nugent 975.5 R2n p190 John Harper p192 Wm. Harper p194-195 William Egerton, Jonathan Stanley, Jacob Overman p196 John Slaughter p239 John Slaughter p244-245 John Morgan p190 John Harper p190 PETER RIGBY, 450 acs. in Milford Haven, beg. at Rigby Point, running S. S. W. […]

Cavaliers and Pioneers Patent Book 4

Cavaliers and Pioneers Patent Book 4 Abstracts of Virginia Land Patents and Grants 1623-1800 by Nell Marion Nugent  975.5 R2n p358-359 Jno. Morgan p.370 Jno. Morgan p.329 William Ballance p347 William Hatcher p426 Robert Peele p427 William West p358-359 Jno. Morgan p358 Capt. Edward Streater, 3000 acs. Westmoreland Co., 19 Mar 1657, p 143, (210). […]

Colonial Families of Surry and Isle of Wight Counties

Colonial Families of Surry and Isle of Wight Counties, Virginia Vol. 8 – Isle of Wight County, VA. Will and Deed Book 2 (1666-1719) by John A. Drayton; 929.3 v81 B827i; 1666/1719 p64 p64 John Standly, Thomas Pierce 29 Jul 1732 Account of the estate of John Simons dec’d which came into the hands of […]