RootsWeb.com Mailing Lists
Total: 1/1
    1. [DAVENPORT] Grants
    2. Ralph Royce
    3. CAVALIERS AND PIONEERS by Nugent Bk. 6, p. 476 Thomas Hancks 50 ac. Gloucester Co. head branch of Poropotank Swamp 23 Oct 1673 adj. self and Charles Roane. Bk. 6,p. 13 John Pigg and Francis Crane 800 ac. New Kent Co., north side Matapony River 1 Oct 1679 behind land of Anthony Arnold, before land of William Hart. Bk. 7, p. 635 Benjamin Arnold 1754 ac. New Kent on north side Mattapony River 23 Apr. 1688, 1050 granted Cpt. ______ Taylow and sold to Anthony Arnold dec’d., 704 ac. beg. below the Mill Creek. Bk. 8,p. 79 Philip Lightfoot 52 ac. New Kent Co. 28 April 1690. Whereas Anthony Arnold late of New Kent did purchase of John Pigg 525 ac….to be held by sd. Arnold and his heirs forever as by deed 24 Feb 1664…sd. Arnold committed Rebellion and high treason and was legally convicted and executed and legally attained by act of assembly 8 June 1680 whereby all his estate both real and personal became forfet to his majesty…petition of Lightfoot 1689. Bk. 9, p. 545 - Anthony Arnold 150 ac. in K. William Co. in Middle Herring Creek near his house 23 Oct 1703, part granted Benjamin Arnold 1703 who assigned to Anthony. Bk. 9, p. 545 Anthony Arnold 150 ac. K. William Co. on Middle Herring Creek near his house 23 Oct 1703, part of land granted Benjamin Arnold 24 April 1703 who assigned to sd. Anthony Arnold. Bk. 9 - Robert Davis and Mary his wife, one of the daughters of Ambrose Lipscomb dec’d. 137 ac. K. Wm. Co. in Pamunkey Neck adj. Martin Slaughter, William Lipscomb 28 oct 1702. Bk. 9 - George Dabney 293 ac. in Pamunkey Neck K & Q Co. St. John Par. on Pamunkey river 25 April 1701 for transportation of John West, Susanna Davenport, and others. Sarah Dabney got 179 ac. adj. her sister Dorothy who was wife of William Anderson. Bk. 9 - Martin Slaughter and Letties his wife, one of the daughters of Ambrose Libscomb dec’d. 137 ac. k & Q Co. in Pamunkey Neck 1 April 1702 Bk. 10, p. 344 Peter Mitchell 220 ac. Surry Co. north side Nottoway, east side Hardwood Swamp 22 Jan 1717 Import. 2 persons. Bk. 10 - THOMAS DEVENPORT 311 ac. (new land) King William Co., St. John Par., adj. David Anderson, Edward Hill, Samuel Williams, Thomas Jones 23 Dec 1714, p. 226 Bk. 10 - William Terrell 100 ac. King William Co. north side Pamunkey River adj. THOMAS DAVENPORT, Col. Hill, David Anderson 23 Mar 1715 p. 275 Bk. 10 - William Terrill 100 ac. K. Wm. On north side Pamunkey adj. Thomas Davenport, Col. Hill, David Anderson 23 Mar 1715 Bk. 11, p. 9 Reuben Welch of Essex co. 3273 ac. in New Kent, fork of Pamunkey Rivert between Little and New Found River 20 Feb 1719 Importation of 66 including Thomas Grove (Grone), Francis Arnold. William Davenport, Richard Joanes, Margaret Joanes. Bk. 11 - David Lewis? Of New Kent Co. 100 ac. K. Wm. North side Pamunkey river adj. THOMAS DAVENPORT, Col. Hill and David Anderson 22 June 1722. Bk. 11 - David Lewis of New Kent Co. 100 ac. King William Co. originally granted William Terrell and lapsed......22 June 1722 adj. THOMAS DAVENPORT Bk. 12 - John Maddison 2150 ac. K. Wm. Co., St. Margaret Parish adj. John May, south side Mattapony to dividing line between John Maddison dec’d. father of above and Daniel Coleman 16 June 1714. Bk. 12 - Daniel Coleman 400 ac. K. Wm. Co., St. Margaret Parish, south side South River adj. self, Thomas Walker, William Richeson and James Tayler 9 July 1724, p. 48 Bk. 12 - George Woodroof of K. William Co. 640 ac. in Spots. Co., St. George Parish 24 June 1726,p. 481 Bk. 12 p. 419 William Harris Jr. 1500 ac. Hanover adj. Mrs. Arnold and George Woodruff’s line on Overtons fork of Elk Creek 24 Mar 1725 Bk. 12, p. 241 Ambrose Joshua Smith 1000 ac. Hanover on both sides Overtons Fork of Elk Creek corner of Mr. Dickason and Mrs. Arnolds line 17 Aug 1725 Bk. 12, p. 242 William Macghee of K. William 1000 ac. Hanover Co. both sides great Rocky Creek and south side Northanna beg. at Cpt. Martins, to John Raglands, near moth of Elk Creek, north side of Plumbtree Branch 17 Aug 1725. Bk. 12, p. 355 Ann Arnold Jr., daughter of Mrs. Ann Arnold of K.. Wiliam Co. 400 ac. Hanover Co. both side Great Rocky creek on Cpt. Carr’s line 24 Mar 1725. Bk. 12, p. 405 john Harris 400 ac. Hanover Co. adj. Ambrose Joshua Smith, Cpt. Thomas Carr and Ann Arnold on lower side of Great Rocky Creek 11 Apr 1732 Bk. 12, p. 538 - Cpt. Thomas Carr of K. William Co. 400 ac. Hanover co. on both side of Great Rocky creek adj. Mrs. Arnolds line 24 Mar 1725 Bk. 13 - Cpt. Thomas Carr of King William Co. 400 ac. Hanover Co. south side Northanna River on lower side Great Rocky Creek and both sides Little Rocky Creek adj. William Macghee, Ambrose Joshua Smith and MARTIN DAVENPORT 22 Feb 1727 Bk. 13 - Daniel White and Henry White of K & Q Co. 500 ac. Caroline, St. Margaret Parish, branch of South river, adj. Richard Maulder, Robert Bayler 27 Sept 1729. Bk. 13 - Thomas Wright Sparrow of Surry Co. 301 ac. Brunswick Co. on north side Sturgion River adj. Charles King, William Gent, John Robertson 28 Sept 1728 Bk. 13 - MARTIN DAVENPORT 400 ac. Hanover Co. (new land) south side Northanna River 7 Feb 1727 Bk. 13 - George Woodruff of K. Wm. Co. 400 ac. Hanover both sides Golden Myne Creek 7 Feb 1727, p. 191 Bk. 13, p. 195 George Woodruff of K. William Co. 700 ac. Hanover co. adj. Cock and Kimbrow crossing the south fork of Great Rocky Creek 7 Feb 1727 Bk. 13, p. 259 John Mitchell 640 ac. Surry Co. both side Harry’s Swamp, north side Nottoway River adj. Charles Leath and john Davis 13 Oct 1727, 150 ac. part granted John Mitchell 27 July 1722. Bk. 13, p. 262 George Woodruff of K. William 380 ac. Spotsylvania Co. north side Northanna, east side of ENE 17 April 1728 Bk. 13, p. 289 Joseph Temple merchant of K. William 1000 ac. Spots. Co., St. George Parish north side Northanna, south side Main Rd. adj. George Woodruff and land of Mr. Moore, on north side the Rangers Path 14 Sept 1728. Bk. 13, p. 380 Denet Abney Jr. 381 ac. Spots. Co. adj. George Woodruffs land to northeast side of Main road 28 Sept 1728. Bk. 14 - Richard Phillips 400 ac. (new land) Hanover Co. between the lines of MARTIN DAVENPORT, Cpt. Carr, John Wilson and Paul Harrelson 11 Apr 1732 p. 416 Bk. 14 - William May 500 ac. K & Q, Drysdale Parish 25 Aug 1731 p. 299 100 ac. part given sd. May by Daniel Coleman dec’d., 150 ac. bought of Henry Shakleford 27 May 1723. Bk. 14 - Paul Harrelson 400 ac. Hanover Co. adj. Hugh Hogan, Cpt. Carr 24 Mar 1725. Bk. 14 - Matthew Jouett 400 ac. Hanover Co. adj. John Matlock 28 Sept 1732. Bk. 14 - Matthew Jouett 107 ac. Hanover Co. north side Southanna adj. Cpt. Clark and John Ragland 27 Sept 1732 Bk. 14 - Matthew Jouett 400 ac. both sides Cattail Branch adj. Mr. John White 11 April 1732. Bk. 15, p. 289 - Joseph Temple 1250 ac. Spots. Co. on north side Northanna adj.George Woodruff, Sarah Taylor….31 Jan 1732/33 Bk. 15, p. 127 David Woodruff of Caroline 380 ac. St. George Parish, spots. near ENE Bridge adj. Dannit Abney Jr., John Chiles, John and James Taylor 3 Dec 1733 Bk. 15, p. 509 - George Woodruff 400 ac. Hanover on both sides Duckinghole Swamp, south side Northanna, lower side Gold Mine creek 20 May 1735 Bk. 16, p. 139 - Humphrey Hill 1049 ac. Hanover on Gold Mine Creek, 400 ac. part sold to him by George Woodruff 7 Feb 1727/8 Hanover Deeds. Bk. 16 - Francis Strother 654 ac. Hanover Co., south side Northanna adj. Thoms Prestwood, John Wilson and Martin Davenport 19 July 1735 p. 56 granted Thomas Carr of K. William for 400 ac. in 1725 and sold by him in Hanover to Strother 6 Feb 1729/30 and surplus. Bk. 17, p. 18 - George Woodruff 400 ac. formerly in K. William now Caroline on south side of south fork of South River issuing into the Mattapony 15 Mar 1735/36 Bk. 17, p. 253 - William Arnold 400 ac. Goochland Co. on both side Rear Wallet run 17 Mar 1736/37 Bk. 18 - Thomas Davenport 250 ac. Goochland Co. on both sides of Little Guinea Creek of Appomatox river adj. John Jones and Brumfield 1 Dec 1740. Bk. 25 - Thomas Davenport 1650 ac. Goochland Co. on both sides of Little Guinea Creek and Tear Wallet Run in a slash, adj. William Arnold, Thomas Anderson, William Hamilton, John Jones, Francis Allen, John Law 25 July 1746 p. 174…200 ac. formerly granted Daniel Terry 1736/7, 400 ac. same, 200 ac. formerly granted Thomas Davenport 1 Dec 1740 Bk. 19, p. 895 and 800 ac. residue.

    10/21/1999 04:19:12