Grants, Headrights & Bounds | Gilliams of Virginia

Gilliams mentioned in Cavaliers and Pioneers, Volumes 1-7
Updated November 25, 2022

[Entries are arranged by date.]

Background
For anyone whose research takes them into seventeenth- and early eighteenth-century Virginia, Nell Marion Nugent's three-volume Cavaliers and Pioneers is an indispensable source. These abstracts of the records of the colonial land office cover the years from 1623 to 1666 (Volume 1), from 1666 to 1695 (Volume 2), and from 1695 to 1732 (Volume 3). Dennis Ray Hudgins, in collaboration with The Virginia Genealogical Society, has edited additional volumes under the same title which brings the series to 1774 and the end of the forty-two volume colonial patent book series.

Nugent's first volume was published in 1934 and has since been reprinted, most recently in 1992. The second and third volumes, although abstracted during the 1930s, were not published initially until 1977 and 1979.

The abstract of each patent gives, in order, the name of the patentee, the number of acres in the patent, the county in which the land was situated at the time the patent was issued, the date of the patent, the book and page of recordation, a description of the location of the land, and, if applicable, the names of the persons on the basis of whose transportation the patent was due. Any additional information contained within the patent is also abstracted. The index includes all proper personal names as well as geographical designations.

Patents issued for land in the Northern Neck, or Fairfax, Proprietary are not included in this series of records.



Henrico
William Farrar, sonne and heire to William Farrar, late of Henrico, dec’d. 2000 acs. Henrico Co, 11 June 1637
Abutting El-y upon the Gleab land of Varina, extending W-ly to the bottome of Island, S-ly upon the maine river & N-ly into the woods. Trans at his owne cost of 40 pers: Tho. Williams, Rich. Johnson, Jon Hely, Jon Frame, Eustace Downes, Jon Pead, Edwd. Fewson, Rich. Greeke, James Rigsby, Jon Pratt, Eliza Foster, Jon Hues, Hen. GYLLOM, Wm. Thomas, Jon Baker, Patrick Robinson, Christo. Penhorne, Math Waraner, Jon Smith Wm. Towers, Wm. Baker, Edwd. Hooke, Mary Heynes, John Garner, Wm. Richardson, Jon Howman, Math Brownridge, Rich. Lewd, Jon Gibson, Jon Price, Fr. Posey, James Roberts, Robert Turner, William Dawson, Giles Crump, Richard Garner, Howell Edmonds, Martin Dimock, Henry Howell, Robert Coleman.
Cavaliers and Pioneers, Volume I, page 60

Isle of Wight
Leift.
John Upton, 1500 acs. 10 Nov 1638,
100 adj. Ambrose Bennetts land, 500 acs. Of which lies on the other side of the branch opposite against the aforesaid land, running e. into the woods, beg. At an Indian path which goeth over the head of that branch &c. Due for trans of 30 persons: . . . George GILLIN
Cavaliers and Pioneers, Volume I, page 99

Not stated

Joseph Royall, 600 acs, Aug. 20, 1642.
Bounding on the land of Edward Madden above Sherley Hundred, N & E on the river to Dockmans Cr., adj. Daniell Lewellin W & by N Trans of 12 pers: Ralph Hexon, Thomas Sweft, Henry Smith, Katherine his wife, John GUILHAM, Martha Jacob, Nowell Hurim, Ann Coke, Stafford Barlow, Thomas GUILHAM.
Cavaliers and Pioneers, Volume I, page 130

York

Mr. William Hoccaday, 1000 acs. Yorke Co, 14 Apr.1643
near the head of Ware creek, NW by N upon a former devdt & NW by N towards Waraney Cr. Trans of 20 pers: Alexander Watson, Wm. Mackgahye, Andrew Sharpe, Jane Johnson, Randall , Isabell Grace, Mary Reeise, Tomasin Madero (or Maders) Mary Graham, James , Edward Hodge, Richard GILLMAN, Willm Moline, Fra Peppett, Richard Jones, Michaell Barrow, Richard Moore, Joane Rivers, Ja. Nicholson, Wm. Gowin. Renewed 20 Nov 1654,
Cavaliers and Pioneers, Volume I, page 257

Nansemond

Toby Smith to Leonard Guinns, of Nansemund, Planter, the above tract of land Feb. 3 1647, Signed Toby Smith, and acknowledged before Toby Smith Clk, Ct. in said country Witnesses George GWILLUM & Robert Gibson.
Cavaliers and Pioneers, Volume I, page 201

Nansemond

Toby Smith to Leonard Guinns, planter, the above tract of land, (3 Feb 1647)
signed Toby Smith and acknowledged before Toby Smith, Clk. Ct. in said country. Witnesses George GWILLUM & Robert Gibson
Cavaliers and Pioneers, Volume I, page 174

Not stated (most likely Lancaster County, Old Rappahannock was not formed until 1656)

George Taylor, 530 acs. 5 Sep 1650
lyeing on N side Rappa River in Coritomen River up the Eastermost br. & on the S side thereof bounded along the land of Henry Lee 5 Sept 1650.
Trans of 11 pers: George GWILLIN, Alice Beedle, John Greenes (or Greeves) Thomas Athanes, Wm. Anderson, Eliza Collison, Samll Alcock, Richd. Fidings, Tho Crucksance, Eliza Firby, Eliza Potter.
Cavaliers and Pioneers, Volume I, page 201

Gloucester

Mordecay Cooke, 1174 acs. 2 Oct 1650
lyeing neare the head of Ware Rive. in Mockjack Bay, beg. at a point of cleared land called Mordcays Mount, running up the W. side of Cow Cr. etc. 2 Oct. 1650,
Trans. of 24 pers: Edward Bon, his wife, Wm. Sawyer, Charles King, Henry Corkett (or Cockett), Bart Lentill, Ann Winn, Thomas Parvoll, Phillip Garner, Mord. Cooke, Richard Viriam, Wm. Geey, Wm. GILLAM, Edward Attore, Ja. Banks, twice, Alexander Green, twice, Jane his wife, Edward Greene.
Cavaliers and Pioneers, Volume I, page 200

Warwick

Capt. Thomas Davis of Walters Creek, 3300 acs. 20 Jan. 1655
Warwicke Co, In the reedy Swamp at the upper end next the head of sd. Cr. Trans of 6 pers: Thomas Morgan, Mary Goodman, Jno. GULLAM, Philip Baker, Philip Parker, Robt. Reaves.
Cavaliers and Pioneers, Volume I, page 326

New Kent

Georg Browne, 200 acs. New Kent Co, 29 Apr. 1659
On N Side of the head of Ware Cr., S. on William GILLMAN and Mr. Overman & SE on a branch parting it from Robert Harrison. Trans of 4 pers: John Heynes, Sr. Evan Johannes, John Haines, Senr. Robert Scottell.
Cavaliers and Pioneers, Volume I, page 389

New Kent

James Wilson, 700 acs. New Kent Co, 29 Jan. 1661.
On the head of Ware Cr. on the E side beg at Mr. Stanawayes corner, SW. on Mount Holly path WNW to a branch of Cowpen swamp, down same to Robert Harris lyne etc. SW. to the Reedy Swamp to GILLMANS land etc. Trans of 14 pers: Wm. Lewis, Thomas Wood, Eliz. Wood, Lyddy How, Wm. Badger, Jno. Guffer, Danll Merick, Jno. Jones, Edward Luc, Mary Wms. Edward Webb, Abell Jason, Wm. Richardson, Ann Robbinson.
Cavaliers and Pioneers, Volume I, page 393

Northampton, alias Accomack Co.

Daniel Jennifer & Anne his wife, lately called Anne Toft, 11,300 acs. 20 Jun 1664
On Stokeley’s Branch & Bundick's Br., 1450 acs. Part granted to Col Edmond Scarborough 29 Sep. 1662; 1400 acs. More also granted sd. Scarborough 20 Jun. 1664 both of which legally conveyed by him & Mary his wife to sd. Anne Toft 17 Aug. 1668; 1200 acs. granted sd. Anne 23 Feb. 1663; 7350 ac s due sd. Jennifer for trans. Of 145 pers: … Fra. GILLAM …
Cavaliers and Pioneers, Volume II, page 102-103

Northumberland

Jno. Ward, 150 acs. N’umberland Co, according to ancient bounds thereof, 18 Jun. 1663.
Granted to Lewis GILMAN & lately found to escheate as by an inquisition dated 23 Oct. 1662 & now granted sd. Ward who hath made his composition etc.
Cavaliers and Pioneers, Volume I, page 537

Not stated (Charles City, see Deed of Henry Randolph)

Hen. Randolph, 244 A. 3R. 8P at the head of land surveyed for John Strudivant, 17 May 1673.
Granted to John GILLAM. 5 Sept 1663, deserted & granted sd. Randolph 21 Sept 1671. Trans. Of 5 pers: Geo Huntt, Law. Pitt., Eliz. Gurton (or Garron); Tom & Maria Negroes.
Cavaliers and Pioneers, Volume II, page 125

Lancaster

Jno. Symmonds & George GILHAM (GILLAM), 65 acs. on N. side of Lancaster Co. 18 Sept. 1665. Trans of James Jnoson
Cavaliers and Pioneers, Volume I, page 526

Accomack

Mr. John Fawsett (Fawcett), 937 acs. 5 Apr 1666
Accomacke Co., on N side of Occohanneck Cr., 5 Apr. 1666, Bounded on W by land of Richard Kellum, E by land of Dorman Swillivant & N. by land of Mr. Jno. West. 250 acs. parte hereof being one halfe of land granted to Richard Smith 24 Mar. 1650; 387 acs. another parte granted to Wm. Thorne 21 Nov 1654 & by their heires conveyed to sd. Fawcett; 300 acs. for trans. of 6 pers: Henry Merrell, Wm. Landers, George Canneck, Elizabeth Moulton, Ann March, Mary GILMAN.
Cavaliers and Pioneers, Volume I, 551

[Old] Rappahannock

Mr. Thomas Pattison, 400 acs. 8 Nov 1667
S. side of Rappa Co. upon branches of Killman’s Creek, by land of Evin Davis & Thomas Williams. Trans. Of 8 pers: rich. Kathericke, Wm. Clubbs, Alice Long, Edward Joanes, Joane Hannock, Jno. GILLAM, John Norton, Margaret Vackham.
Cavaliers and Pioneers, Volume II, page 25

Surry

Capt. Wm. Corker 1850 acs, 6 Aug 1671
on S. side the Sipres Sw. Trans. Of 3_ pers: Jno. Sturman, Hen. Bridges, Robt. Nixon. Peter Spinx, Rich. GWILLIAMS, Jno. Beach, Robt. Prouse. Tho. Norton, Jno. Hix. Wm. Dixon, Mary Rose, Xpofer Roades, Jno. Shaxton, Alice Edwards, Jno. Sparrow, Andrew Barnes, Hellena Bynns, Margt. North, ThoRands, Jno. Batts, Wm. More . . .
Cavaliers and Pioneers, Volume II, page 95

Northampton

John Parker of Mattapony. 200 acs. 29 Mar 1672
Part between Pokeamoke & Mesango; near the W. end of St. George’s Island. Trans. 4 pers: John Clarke, Jane Niccoles, Elizab. GILMAN, Peter, an Indian.
Cavaliers and Pioneers, Volume II, page 107

New Kent

Mr. Tho. Hall & Jno. Pigg, 3831 acs. 18 Feb 1673
On NE side of Mattopony Riv. Above the tides flowing about 40 aces above an Indian Weire, &c. Trans. Of 77 pers: James Meate, Hen. Jack, Ann Akin, Alesdr. Logan, Cha Jack, And. Jack, Ja Coggill, Mary Coggill, Jno. Russell, Tho Shory, Eliza Gray, Sa. Williams, Wm. Thorne, Samll Peachy, Jno. Sheppard, Abra. Robinson, Jno. Jones, Mary Smith, Sarah Smith, Jno. Overbury, Wm. Clopton, Hen. Rider, Fra. Hatton, Samll Moody, Hun. Moody, Math. Huberd, Sarah Fenn, Jno. Gillett, Robt. Shockey, Richd Price (or Prin), Robt Purvis, Tho. Parker, Wm. Daniell, Mary Daniell, Ann Cowthorne, Rich Simins, Robt. Bishope, Wm. Gray, Susan Smith, Jennett Bogy, Hen. Turner, Samll Talke, Jno. Hawford, Tho. Conny, Jno. Underhill, Thom. Smith, Jno. Dowglass, Daniell Frizell, Danll. Sanders, Mary Bough, Jno. GILAM, Robt, Holme, Eliz. Montague, Wm. a boy, Wm. Brate, Eliz. Parr, Mar. Luckett, Rowland Graham, Richd. Fitzee (or Fichee) Tho. Browne, Mary Hayes, Edwd. Drapier, Richd Rade, Robt Jennings, Robt Lee, Abra. Brown, Robt Prior, Robt Lambo, Ingoe . . . & 8 Negroes.
Cavaliers and Pioneers, Volume II, page 142-143

Nansemond
Hen. Plumpton, 500 acs. 29 Sep 1674
At a place formerly called now (or new) Plumpton Parke, near the place called Keepers Lodge, adj. Mr. Lear; by Bare Quarter. over the white marsh &c. Trans. Of 10 pers: Jno. Heath, Richd. Gardner, Wm. Dyer, Geo. Williams, Dva(?) Druit, Mary Creeke, Richd. Ozborne, Alice GWILLIN, Step. Gaile, Sym. Preachett.
Cavaliers and Pioneers, Volume II, page 156

New Kent
James Wilson, 700 acs. 24 Feb 1675
On the head of Ware Cr. on the E. side Beg. at Mr. Stanaway’s on Mount Folly Path, down the Cowpen Sw. to Robt. Harris, along a br, of the Reedy Sw. to GILLMAN’S land &c. Renewal of his patt. Dated 29 Jan. 1661.
Cavaliers and Pioneers, Volume II, page 170

Nansemond
Mr. George GWILLINS 300 acs. 24 Feb 1675
Part of 400 acs. Granted to James Cannaday & found to escheat by inquisition under John Lear, deputy esch’r, &c.
Cavaliers and Pioneers, Volume II, page 171

Charles City, Bristol Parish
Jarvis Dix, 132 acs. 22 Sep 1682
S. side of Appamattox Riv. Beg. At the Citty Cr. Mouth; along Wm. Gower’s line, near Mrs. GILLAM’S line to cor. Of Barker & Leden; &c. Trans. Of 3 Negroes Guy, George, Thomas
Cavaliers and Pioneers, Volume II, page 242

Charles City, Bristol Parish
Mr. John GILLOM, 261 acs. 20 Oct 1689
In Chas. Citty. Co., Bristoll Par., on s. side of Appamoattuck Riv. Beg. At a point of Rocks, & adj. Hugh Leaden’s land. Imp. Of 6 pers.
Cavaliers and Pioneers, Volume II, page 339

Not stated
Mr. Robert Bowling (Bolling) 166 acs. 21 Apr 1690
In the Co of Happamatuck River & is know by the name of the Parsons old house, 100 acs. Granted Mr. Wm. Farrar, 1 Dec. 1620, 66 acs. being King’s Land beg between Puddle Dock Cr. & the river; to John GILLUM’S (GILLOM) land &c. Imp of 2 pers: Peter Wielden, Danll Lambert (Note: There is some doubt as to whether the scribe intended to leave the name of the county blank or called it county of Happamatuck River).
[Wm. Farrar trans. Hen. GYLLOM in 1637]
Cavaliers and Pioneers, Volume II, page 340

Surry
Capt. Nathll Harrison & Hinsha GILLAM, 658 acres 25 Apr 1701
south side the maine Black Water Swamp Adj. Thomas Blunt, on the Cattaile, Br. Trans. Of 14 pers: John Wapell, Matthew Ballin, Rebecca Symons, Nath. Gadd, Robert Ripple, John Tucker, Mary Brown, Hesther D_ne, Peter Good, Mary Williams Thomas Sharp, Eliz. Morris David Depene.
Cavaliers and Pioneers, Volume III, page 44

Surry
Hinsha GILLAM, 348 acres 25 Apr 1701
on South Side of maine Black Water Swamp Beg. Near Nottoway River; near the corne field, 7 rights paid for to Wm. Byrd, Esqr., Auditor.
Cavaliers and Pioneers, Volume III, page 45

King and Queen
William Jones, 523 acres 2 May 1705 NE side of Mattapony River Transporting of 11 pers: Elias Clark, Hugh Bennam, Eliz. Shoram, Joyce Stratton, John GILLIAM (or GILHAM), Philip Garrigen (or Garrison), Math. Major, Joseph Husban, Robt. Granier (or Granier), Wm. Anglen, John Davis.
Cavaliers and Pioneers, Volume III, page 94

New Kent, Blissland Parish
Thomas Barbar, 363 acs.16 Jun 1714
(Escheat L.) Thomas Taylor; lines of GILLAM, Richardson; & Hockaday; up Perrins Sw. to the mouth. Escheated from Mary Horseington, by inquisition under Philip Ludwell, Esqr., for 500 acs. Survey returned by Valentine Minge
Cavaliers and Pioneers, Volume III, page 154

Surry
William Glover,100 acs. 16 Jun 1714
(N.L.) on S. side of the main Black Water Sw; beg at mouth of Old Town Sw. to Hinchea GUILLAM’s land; 10 shill.
Cavaliers and Pioneers, Volume III, page 149

Surry
Hinshea GUILLAM, 550 acs. 16 Jun 1714
(N.L.) S. side of Nottaway Riv. On E. side of the Cyprus Sw. £1. 10 Shill & imp. Of 5 pers: Richd Pigeon, Eliza Pigeon, Eliza. Pigeon, Richd Pigeon & Robt. Pigeon.
Cavaliers and Pioneers, Volume III, page 152

Surry and Isle of Wight
Capt. Henry Harrison and Philip Ludwell, 6365 acs., 16 Jun 1714
(N.L.) in Surry & Isle of Wight counties on s. side of Nottoway Riv; beg. At mouth of the 3rd br. On s. side of Hunting Quarter Sw. dividing this & land of Mr. Benja. Harrison, by the Raccoon Sw; to Cor. of Hinshea GUILLAM, 40 shill and imp or 120 pers.
Cavaliers and Pioneers, Volume III, page 150

Prince George
John GILLUM, 324 acs. 23 Dec 1714
(N.L.) Pr. Geo. Co, being 4 Islands, Thorny Point Island, the next below it Back Creek Island, divided from this by 1 Channel called Pye Alley, the next below called Bread Street, divided from this by a Channel called Crooked Lane, & rose-Mary Lane Island divided by Channel called Rose Mary Lane, Trans 7 pers; Margt. Gibson, Eliza. Bedford, Anne Lias, Eliza Isaac, Martha Hillier, Richd. Hodges, & Pheneas Phillips.
Cavaliers and Pioneers, Volume III, page 170

Isle of Wight
Hinshea GUILLUM, 620 acs. 23 Dec 1714
(N.L.) Is. Of Wight Co., s. side of Nottoway Riv; beg. On N. side of Raccoon Sw; adj. His own & land of Capt Henry Harrison, 3Lbs, 5 shill.
Cavaliers and Pioneers, Volume III, page 170

Surry
Charles GILLUM of Prince George, 100 acs. 23 Mar 1715
(N.L.) Surry Co; on N, side of Nottoway Riv.; adj. Marmaduke Brown. Imp of 2 pers: John Johnson & Edwd. Water.
Cavaliers and Pioneers, Volume III, page 177

Nansemond, Up. Par
Humphrey Griffin, 275 acs. 24 Jan 1717
(N.L.) Alexander Reddick; his own Land; William Thomson, & John Brinley on head of the Mossey Sw; up Peters’ branch; to Peter Eason’s corner, on George GWILLIAM’S line, 30 shill
Cavaliers and Pioneers, Volume III, page 200

Isle of Wight
John GILLIAM, 390 acs, 17 Dec 1717
part of a tract where the Saponie Indians dwelt before their new settlement, exchanged for a . . . .
Patent Book 10, p 381, see 10 Jul. 1745, John GILLIAM

Isle of Wight
John GUILLAM 390 acs. 12 Jul 1718
(N.L.) on N. side of Maherin Riv; for services performed towards making the new settlement for the Saponie Indians at Christanna, pursuant to a treaty with that Nation, &c; (being part of land whereon the Saponie Indians lately dwelt & which they surrendered in exchange for land assigned them at Christanna) adj. Francis West.
Cavaliers and Pioneers, Volume III, page 204

Surry
Lewis Green of Pr. George Co; 200 acs. 21 Feb 1720
(N.L.) by the Woodyard Swamp along Charles GILLUM’S line. Imp of 4 pers; John Hoskins, Martha Banks, John Brown, Richard Hill.
Cavaliers and Pioneers, Volume III, page 227

Prince George
John GILLUM of Charles City, 366 acs. 2 Sep 1723
(N.L.) on forks of Bowen’s Br. Of Nummisseen Cr; adj. Robert Bolling, near the Outward Hunting Path; 40 Shill
Cavaliers and Pioneers, Volume III, page 246

Surry

Charles Maybury, 250 acs. 5 Sep 1723
(N.L.) on S., side of Nottoway, adj. John GUILLUM’S land, 25 Shill
Cavaliers and Pioneers, Volume III, page 254

Surry
John GUILLUM of Prince George 240 acs. 5 Sep 1723
(N.L.) N. side of Nottoway River; on south Wester Sw, 25 Shill.
Cavaliers and Pioneers, Volume III, page 254

Surry
Lewis Green of Prince George, 400 acs. 22 Feb 1724
(N.L.) on N. side of Nottoway River; beg. At mouth of Stony Cr; to the south Wester Sw; adj. Jon GUILLUM & Major Robert Bolling, 40 shill
Cavaliers and Pioneers, Volume III, page 279

Surry
Thomas Dunn, 125 acs. 9 Jul 1724
(N.L.) on N. side of GUILLUM’S Branch, on S. Side of Nottoway Riv; adj. John GUILLUM’S land, &c., 15 Shill.
Cavaliers and Pioneers, Volume III, page 272

Surry
John Simmons, 500 acs. 5 Nov 1724
(N.L.) on s. side of the main Black Water Sw, on n. side of the cattail Br. ‘twixt Thomas Blunt, Hinshiah GUILLUM & sd. Simmons, 50 shill.
Cavaliers and Pioneers, Volume III, page 274

Surry
Charles Maybury, 145 acs. 24 Mar 1725
(N.L.) s. side of Nottoway Riv. & on S. side the Racoon Sw; adj. His own, & land of John GUILLUM, 15 shill
Cavaliers and Pioneers, Volume III, page 303

Surry
Edward Clanton, 150 acs. 24 Mar 1725
(N.L.) S. side of Nottoway Riv, adj. John GUILLUM’S land, 15 shill.
Cavaliers and Pioneers, Volume III, page 304
[Clanton, Edward. 24 March 1725. 150 acres on the South side of Nottaway river, Adjoins land of John Guillums. Land Office Patents No. 12, 1724-1726, p. 431 (Reel 11).]

Surry
John GUILLUM, 190 acs. 24 Mar 1725
(N.L.) on S. side of Nottoway Riv; & S. side the Little Sw; adj. Cornelius Loftin, & John Battaile’s (Battle’s) line, 20 shill
Cavaliers and Pioneers, Volume III, page 306

Isle of Wight
William Kinchen, 140 acs. 31 Oct 1726
(N.L.). on N. side of Maherin River, adj. John GUILLUM’S land, 15 shill.
Cavaliers and Pioneers, Volume III, page 320

Prince George
Thomas Ravenscraft of James City Co, 2418 acs. 2 Nov 1726
(O. & N.L.) on lower side of Nummisseen Cr; at mouth of Bowen’s Branch, adj., John GILLUM’S corner; down George’s Branch, 1592 acs. Part granted Thomas Ravenscraft, William Hamlin, & William Epes by former patent, 40 shill.
Cavaliers and Pioneers, Volume III, page 318

Brunswick
John GUILLIAM of Surry 446 acs. 28 Sep 1728
(N.L.) on s. side of Nottoway River & s. side of the Rocky Cr; adj. land of John Davis
Cavaliers and Pioneers, Volume III, page 386

Surry
Edward Clanton, 200 acs. 27 Sep 1729
(N.L.) on S. side of Nottoway Riv; adj. John GUILLUM & Cornelius Loftin, 20 shill
Cavaliers and Pioneers, Volume III, page 363
[Cavaliers and and Pioneers reads Richard Clanton, original reads Edward Clanton. See Library of Virginia Patents; Clanton, Edward, 27 September 1729. 400 acres on the South side of Nottaway River. Beginning and extending on the South side of a branch, a corner of John Guillams land. Land Office Patents No. 13, 1725-1730 (v.1 & 2 p.1-540), p. 422 (Reel 12).]

Peter Gillian
Cavaliers and Pioneers, Volume III, page 578

Isle of Wight
Southampton
Thomas GILLIAM, 40 acs. 11 Apr 1732
On N. side of Nottoway River adj. Francis Clements dec’d, 10 Sep. 1755, 5 Shill. Whereas by Pat 11-12 April 1732 gtd. Hinchia GILLIAM 40 acs. Isle of Wight Co. now Southampton Co and whereas Thomas GILLIAM, Charles GILLIAM, & Walter GILLIAM in whom the right of sd. land is since become vested have failed to pay quit rents & to make cultivation & improvements & Robert Jones hath made humble suit & obtained a grant for the same which he hath assigned unto Thomas GILLIAM
Cavaliers and Pioneers, Volume VI, page 108

Surry
Hinshia GILLUM, 400 acs. 11 Apr 1732
(N.L.) on S. side of Nottoway Riv. adj. Col. Henry Harrison, Nathaniel Phillips, Edward Clanton & Robert Magee, 40 shill.
Cavaliers and Pioneers, Volume III, page 415

Isle of Wight
Hinshia GILLUM of Surry 40 acs. 11 Apr 1732
(N.L.) on N. side of Nottoway Riv. adj. land of Francis Clements, dec’d; 5 shill.
Cavaliers and Pioneers, Volume III, page 415

Prince George
John GILLUM Senr. 183 acs. 11 Apr 1732
(N.L.) Pr Geo in the main fork of Deep Creek known by the name of the Island on W. side of the main or e’most br. of sd. creek, 20 shill
Cavaliers and Pioneers, Volume III, page 414

Prince George
John GILLUM Junr, 297 acs.28 Sep 1732
(O. & N.L.) bet. The main Deep Cr. & the Seller fork thereof adj. Daniel Sturdivant & his own line, 150 acs. Purchased of Thomas Whood, 147 acs. Part never before patented, 15 shill.
Cavaliers and Pioneers, Volume III, page 423

Surry
William Briggs of Surry Co, 300 acs. 28 Feb 1733
(N.L.) in sd. co., S side main Blackwater Sw. & E side Tarkill Br, adj. William Gilbert, sd. William Briggs & Hinsheah GILLUM, Junr. £1.S10
Cavaliers and Pioneers, Volume IV, page 30

Surry
John GILLION 190 acs. 27 Jan 1734
in sd. Co., N side of Nottaway Riv., E side of Allen’s Br, adj. Nathaniel Malloon & William Harper, £1.
Cavaliers and Pioneers, Volume IV, page 65

Surry
Nathaniel Maloon, 1,050 acs. 20 Jul 1738
on the S. side of Stoney Cr. & both sides of Sappony Cr. up the Reedy br, adj. Daniel Tucker, John Curtis, William Harper, John GILLION & George Booth, 20 Jul. 1738 £3.S5. 115 acs. Being part of 215 acs. formerly gtd. sd. Nathaniel Maloon by Pat 23 Mar. 1715; 100 acs. other part formerly Gtd. William Jones by Pat 12 Jul. 1718 & by sd. Jones sold & conveyed unto John Jones by Deeds executed & recorded in Surry co. Court 20 Sep. 1721; 95 acs. other part formerly Gtd. sd. John Jones [Junr] by Pat 5 Sep. 1723 & by sd. John Jones the last 2 parcels were since sold & conveyed to Nathaniel Maloon by deeds in sd. C. court 18 Feb. 1729; 100 acs. other part formerly gtd. William Read by Pat 9 Jul. 1724 & since sold & conveyed unto sd. Nathaniel Maloon by deeds in sd. Co. Court 19 Aug. 1730.
Cavaliers and Pioneers, Volume IV, page 171

Isle of Wight
Robert Little 330 acs. 12 Mar 1739
N side of Maherin Riv’ adj. Edward Jones, sd, Robert Little, John GUILLUM & John Inman, 12 Mar. 1739, £1.S15
Cavaliers and Pioneers, Volume IV, page 215

Prince George
John Bradshaw, 380 acs. 12 Mar 1739
on Bowens Br. of Nummisseen Cr. above John GULLUMS L. £2.
Cavaliers and Pioneers, Volume IV, page 210

Prince George
William Hamlin, Gent 386 acs. 26 Mar 1739
on both sides of Bowens Br. of Nammissean Cr. adj. Thomas Broadway Junr. John Bradshaw, Edward Parrum, Ravenscroft, John GILLUM & Edward Brathwate, 26 Mar. 1739, £2.
Cavaliers and Pioneers, Volume IV, page 189

Surry
Hinsheah GUILLUM Junr 100 acs. 15 Mar 1741
Surry Co on the S side of the Main Black Water Sw. beg on the E side of the little Old Town Sw. adj. William Glover & sd. GILLIUM’S own old lines; 10 Shill
[one has to wonder if the surveyor could still see remnants of a Wyanoke Indian Old Town on the sd. Sw].
Cavaliers and Pioneers, Volume V, page 16

Surry
James Murray, Gent, 320 acs. 25 Jul 1741
S side of Southwester Sw. adj. William GILLUM & John Peircey, 25 Jul. 1741 £1.S15.
Cavaliers and Pioneers, Volume IV, page 249

Prince George
Peter Grammar, 150 acs. 12 Feb 1742
on the N. side of Warwick Sw. up the great Br. of sd. Sw. ; along the old line of the L. he purchased of John GILLIAM, adj. Michael Rosser and John Rosser, 15 Shill.
Cavaliers and Pioneers, Volume V, page 47

Surry
Thomas Dunn, 350 acs. 20 May 1742
on the S side of Nottoway Riv. on the W side of GUILLUM’S Br. adj. Richard Felt’s, Richard Clanton, John GUILLUM & sd. Dunn’s own Old lines £1.S15.
Cavaliers and Pioneers, Volume V, page 20

Surry
William Land 200 acs. 20 May 1742
on the S. side of Nottoway Riv. on the W side of GUILLUM’S br, adj. Thomas Dunn, Richard Felts’s, Colo. Benjamin Harrison & Ralph Magee, £1.
Cavaliers and Pioneers, Volume V, page 21

Surry
William GILLUM 250 acs. 30 Aug 1743
Surry Co. on the N. side of the Southwester Sw, adj., George Booth & William Winkfield; £1.5
Cavaliers and Pioneers, Volume V, page 115

Brunswick
Thomas GILLIAM 577 acs. 30 Aug 1744
Brunswick Co on both sides of the Great Br. of Couche Cr, 30 Aug. 1744, £3.
Cavaliers and Pioneers, Volume V, page 124

Brunswick
Edward Booker, 401 acs. 30 Aug 1744
Brunswick, on both sides of Couches Cr. Down the great br. adj. Colwell, Briggs, & GUILLIAM, £2.
Cavaliers and Pioneers, Volume V, page 123

Amelia
Richard Tunstall, Gent., 1,120 acs. 20 Mar 1745
Amelia Co on both sides of little Flatt Cr. in a valley adj. the land purchased of Mayes, Thomas Jones, now John Ellis’s line, Clark, Fitzgerrald now John GILLUMS line, Royall & Watson; 20 Mar. 1745 £1. 953 acs. part formerly gtd. John Mayes by Pat 9 Feb. 1737 and by him sold and conveyed to the sd. Richard Tunstall.
Cavaliers and Pioneers, Volume V, page 156

Amelia

William Mackewin, 794 acs. 20 Mar 1745
between Deep Cr. and West’s Cr. on Deep Cr. just below the bridge adj. William Hayes & John GILLUM £1.S10, 122 acs. part formerly gtd. Thomas Satterwhite by Pat 24 Mar. 1725 the right & title is since become vested in sd. William Mackewin, 400 acs. other part formerly gtd. sd. William Mackewen by Pat 10 Sep. 1735 and the residue never before gtd.
Cavaliers and Pioneers, Volume V, page 159

Isle of Wight

Thomas Person, 855 acs. 10 Jul 1745
Isle of Wight on the NE side of Maherin River up & crossing the Gun br. in a Pond, up Persons Sw. down the Gum Sw. adj. his own old lines & Allen Howard, 10 Jul. 1745 £2.S15. 76 acs, part formerly gtd. John Person dec’d father of the sd. John Person by pat 17 Dec. 1717, 132 acs. other part formerly gtd. Francis West by Pat 17 Oct. 1717 and 100 acs. other part being part of a pat. For 390 acs. formerly gtd. John GILLIAM 17 Dec. 1717 the right and title of which sd. 3 parcels is become vested in sd. John Person, and 547 acs. The Residue never before gtd. [All 3 sd. parcels in PB 10 were part of a tract where the Saponie Indians dwelt before their new settlement, exchanged for a . . . .
Cavaliers and Pioneers, Volume V, page 87

Prince George
Ann Overstreet 393 acs. 10 Jul 1745
on the Brs. of Nammisseen & Mawhipponock Cr. adj. John GILLUM, Hull, Joseph Glass, £2.
Cavaliers and Pioneers, Volume V, page 85

Brunswick
David Liles, 304 acs. 20 Sep 1745
On Couches Crk.; adj. his own line, GILLAM & Callwell, 20 Sep. 1745, £1.S10.
Cavaliers and Pioneers, Volume V, page 152

Surry
Thomas Wade, 350 acs. 12 Jan 1746
on the N side of Nottoway Riv. up the Urn of southwester Sw. adj. John GILLION & John Freeman, £1.S15.
Cavaliers and Pioneers, Volume V, page 222

Surry
Jarvis Winkfield, 263 acs. 28 Aug 1746
on the N side of Stony Cr. adj. George Booth, William GILLUM & William Winkfield, £1.S10.
Cavaliers and Pioneers, Volume V, page 168

Brunswick
Joseph Parrish, 404 acs, 12 Jan 1747
Brunswick co on both sides of Waqua Cr. adj. GILLIAM & Daniel £2.
Cavaliers and Pioneers, Volume V, page 328

Brunswick

Richard Parr, 400 acs. 4 Apr 1748
On the N. side of Waqua Cr. on the Rocky Run on the Road adj. White, Matthews, John Birch, Mirrick & GILLIAM; £2.
Cavaliers and Pioneers, Volume V, page 252

Prince George
John Bradshaw, 76 acs. 25 Jul 1749
on both sides of the Bowens Br. of Nammisseen Cr. Beg at the L. now in the Tenure and Occupation of Thomas Kirk adj. the sd. Kirk, Ravencroft, GILLIAM (now Harrison) Brathwate (now Richard Georges) & Broadway now Richard Glascocks, 380 acs. part formerly gtd. To the sd. John Bradshaw by Pat 12 Mar. 1739 and 386 acs. the Residue formerly gtd. William Hamlin by Pat 26 Mar. 1739 which sd. L. the sd. Hamlin hath sold & conveyed unto the sd. Jon Bradshaw.
Cavaliers and Pioneers, Volume V, page 286

Brunswick

William GILLIAM 304 acs. 15 Dec 1749
on the Brs. of Kettle Stick adj. Theodorick Bland, Wallis & Micajah Perry, £1.S10.
Cavaliers and Pioneers, Volume V, page 301

Isle of Wight

Robert GILLIUM, 150 acs, 15 Dec 1749
on northside of Maherrin River by the county Line [S60W] adj. John Pope, 15 shill
Cavaliers and Pioneers, Volume VI, page 5

Isle of Wight

Joseph Warren, 75 acs. 3 Nov 1750
On the N. side of Cock’s Swamp, adj. His other land, Thomas Barrow & Thomas GILLUM,
Cavaliers and Pioneers, Volume VI, page 21

Surry
John Bonner Junr, 400 acs. 10 Apr 1752
N. side of Southwester Swamp near a Pond, adj. the old Survey, William Winkfield, William Richardson, Thomas Wade, John GILLOM & Nathaniel Malone, £2.
Cavaliers and Pioneers, Volume VI, page 29-30

Lunenburg
William Petty Pool, 904 acs. 20 Jun 1753
On both sides of the great br. of Couches Creek adj. GILHAM, Robert Melone [Malone], Jordon, his own old lines & Dupree £45.10
Cavaliers and Pioneers, Volume VI, page 134

Lunenburg
Henry Blackgrove, 620 acs. 20 Jun 1753
on the S side of Meherrin Riv. ,beg at the Mouth of Juniper Cr. down Lile’s Creek adj. Irby & GILHAM £2S5 (180 acs. part gtd. Thomas Briggs by pat 5 Jul. 1741 the right and title is since become vested in the sd. Henry Blackgrove and 440 acs. the Residue never bef. gtd.)
Cavaliers and Pioneers, Volume VI, page 134

Lunenburg

John Bacon 400 acs. 20 Jun 1753
on the N side of Couches Creek adj. David Liles & GILLIAM, £2.
Cavaliers and Pioneers, Volume VI, page 134

Southampton
Arthur GILLIAM, 33 acres 20 Jun 1753
on south side of Nottoway down Rackoon Swamp adj. Walter GILLIAM, 5 shill
Cavaliers and Pioneers, Volume VI, page 134

Amelia/Lunenburg

John Foster, 10808 acs. 31 Aug 1753
Amelia Co. on both sides of Tossakia Cr. Adj. Robert Malone, GILHAM, Stovall, Pool, Baker & Stunk £5.S10.
[This land is in Lunenburg Co. where it was referred to as Irby’s property.]
Cavaliers and Pioneers, Volume VI, page 138

Dinwiddie
John Ellington, 48 acs, 10 Sep 1755
on Lower side of Namazeen Creek, adj. Ravenscroft, Broathwhite & GILLIAM; 5 shill.
Cavaliers and Pioneers, Volume VI, page 107

Southampton, formerly Isle of Wight
Thomas GILLIAM, 40 acs. 10 Sep 1755
On N. side of Nottoway River adj. Francis Clements dec’d, 10 Sep. 1755, 5 Shill. Whereas by Pat 11-12 April 1732 gtd. Hinchia GILLIAM 40 acs. Isle of Wight Co. now Southampton Co and whereas Thomas GILLIAM, Charles GILLIAM, & Walter GILLIAM in whom the right of sd. land is since become vested have failed to pay quit rents & to make cultivation & improvements & Robert Jones hath made humble suit & obtained a grant for the same which he hath assigned unto Thomas GILLIAM
Cavaliers and Pioneers, Volume VI, page 108

Hanover
James Littlepage, 108 acs. 10 Sep 1755
North Fork of Machunks River adj. Col. James Littlepage’s line commonly called Ostean’s line Mary GILLIAM, Capt Robert Jennings, & Benjamin Buckley, 15 shill.
Cavaliers and Pioneers, Volume VI, page 103

Southampton

Benjamin Clement, 1750 acs. 10 Sep 1755
Southampton Co. on the N side of Nottoway River, in the head of the Pole br. in a meadow on the Reedy Branch & the Watry br. adj. Thomas Johnson, Richard Parker Junr., Charles Simmons, Thomas ______ & Walter GILLUM, £3S15. 1000 acs. part gtd. Francis Clements by letters pat 2 May 1706 & 750 acs. residue never bef gtd,
Cavaliers and Pioneers, Volume VI, page 119-120

Sussex
Robert Jones, Junior, 791 acs. 24 Jan 1756
Sussex. Co. on the S. side of Nottoway Riv., down Allens Road; adj. Thomas Pennington, Jesse GILLIAM & John King, £4, Fee Paid.
Cavaliers and Pioneers, Volume VI, page 175

Brunswick
John GILLIAM, 359 acs.10 Mar 1756
Brunswick Co. on both sides of Waqua Cr., adj. John Mirick, £2.
Cavaliers and Pioneers, Volume VI, page 311

Southampton
Jacob Barrott, 230 acs. 10 Mar 1756
Southampton Co. on the N side of Maherrin Riv. by the line dividing the sd Co. from Nansemond adj. Joseph Delk, Thomas Everitt & Robert GILLIAM, £1.S5.
Cavaliers and Pioneers, Volume VI, page 312

Lunenburg
Robert Malone, 830 acs. 16 Aug 1756
Lunenburg Co. on the East or lower side of Tossakia Cr. Up Irby’s br. To his C., adj. GILHAM & Michaux, £4.S5.
Cavaliers and Pioneers, Volume VI, page 317

Lunenburg
John GILLIAM, 343 acs. 16 Aug 1756
Lunenburgh Co. on the S. side of Roanoak Riv. On his own old line where it Crosses the Reedy br. Adj. John Robinson, £1.S15.
Cavaliers and Pioneers, Volume VI, page 192

Brunswick
Richard Willis & William Willis, 450 acs. 16 Aug 1756
Brunswick co. on the S. side of Waqua Cr.: adj. Parish, GILLIAM, & Joseph Daniel, £2.S5.
Cavaliers and Pioneers, Volume VI, page 218

Brunswick
William Smith, 324 acs. 17 Aug 1756
Adj. Walker, GILLIAM, Bland, Cook & John Daniel, £1.S15.
[This land lies SE of the Crab Louse Br. Of Stoney Hill Run to John Daniel, to John Cook & to Littleton Tazewell and lies W of brs. Of Kettlestick Cr. Of the three Creeks, to Lewis Tyus to Alexander Walker Junior and corners the Saint Andrew Parish Glebe land in part of to John Duke and to John Wray.]
Cavaliers and Pioneers, Volume VI, page 208

Brunswick
Littleton Tazewell, 1069 acs. 26 Nov 1756
Brunswick co. on the S. side of the Nottoway Riv. along the college Line (S31E); adj. William Gilliam, Wilson, John Cook, Tillman & his own Line 26 Nov 1756, £1 (360 acs. Part gtd William Jones by Pat Sep. 1752, 390 acs. Other part gtd. Theodorick Bland by pat. 12 Jan. 1746 and 142 acs. Other part gtd. John Nancy by pat 7. Jul. 1720, the right and title of which sd tracts of parcels of L. are since become vested in the sd Tazewell and 1777acs. the residue never bef gtd.)
[This land was adj. To the William & Mary College Land now in Sussex, Greensville & Dinwiddie counties. The college Land was surveyed as Prince George Co., 206 acs. Gtd. To William Rives in PB 10, dated 15 Jul. 1717 but surveyed 17 Oct. 1715 & included in 2119 acs. In PB 11, gtd to William Jones of Williamsburgh dated 27 Jul. 1722 of which 1063 acs. Was surveyed by Robert Bolling for the Indian Company on 21 Nov 1716.]
Cavaliers and Pioneers, Volume VI, page 323

Lunenburg

John GILHAM, 185 acs. 19 May 1757
Lunenburgh Co. on GILHAMS br. Adj. his own line Robinson & Stephen’s £1. [S. of Roanoak Riv. See his adj. 343 acs. on Reedy Br.]
Cavaliers and Pioneers, Volume VI, page 220

Southampton

Thomas Day, 623 acs. 29 Aug 1757
Southampton co. at the Mouth of the round Meadow down Sneeds br. & down Cox’s Sw. adj. Thomas GILLUM, Thomas Barrow, John Barrow, Thomas Blake, Joshua Cloud & sd. Day’s old line. 15 shill., 500 acs. Part gtd. Thomas Wren by Pat 1 Jun. 1741 the right of which is since become vested in the sd Thomas Day and 123 acs. The residue never bef gtd.
Cavaliers and Pioneers, Volume VI, page 222

Sussex
David Clanton, 80 acs. 28 Sep 1758
Sussex Co. on the s. side of Nottoway Riv. Up the little Sw. adj. William Loften, the sd Clanton & Hinshea GILLUM, 10 Shill.
Cavaliers and Pioneers, Volume VI, page 238

Lunenburg
James Lewis, 376 acs. 3Mar 1759
Lunenburg Co. on the S side of Roanoak Riv adj. GILHAM, Mitchel & Nathaniel Robinson, £2.
Cavaliers and Pioneers, Volume VI, page 243

Halifax
John Fargeson, 404 acs. 10 Aug 1759
Halifax Co. on GILHAMS Br. The S side of Roanoak Riv. adj. GILHAM & the sd. Stephens, £2.
Cavaliers and Pioneers, Volume VI, page 354

Sussex
Willut Roberts, 680 acs. 15 Jul 1760
Sussex Co. on the S. side of Black Water Sw., down & up the Little Old Town Sw. in the tar kiln br. Up the Main Run of the Black water Sw. to where the Little Old Town Sw. makes into the Main run of the sd. Black Water Sw, adj. Thomas Lashly, Walter Lashly, Henry Barker, John Briggs, Hinchea GILLUM & sd Roberts’s Old Lines £3, 100 acs. Part gtd. William Glover by Pat. 16 Jun. 1714 the right and title whereof is since become vested in the sd. Willut Roberts and 580 acs. The residue never bef. Gtd.
[The Wyanoke-Algonquian Indians appear to have had a Little Old Town in Sussex Co. Another of their Old Towns was near the head of Powell’s Cr. Now in Prince Geo. Co.]
Cavaliers and Pioneers, Volume VI, page 379

Augusta
Charles GILLHAM, 216 acs. 26 Sep 1760
Augusta Co. on the Cow Pasture Riv., b a run, to a tract in possession of James Hall on the side of a Mountain, for the considerations mentioned in an order of our Trusty and Welbeloved William Gooch Esq. Late our Lieutenant Governor and commander in chief of our colony and Dominion of Virginia in our council of the sd colony Granted to John Robinson, Esq., James Wood, Henry Robinson, and John Lewis the 29th Day of Oct. 1743.
Cavaliers and Pioneers, Volume VI, page 391

Brunswick
Thomas Daniel, 227 acs. 26 Sep 1760
Brunswick Co. adj. GILLIAM & Willis, £1.S5
[S of Waqua Cr, see adj. to Richard & William Willis to John Gilliam & to William Martin.]
Cavaliers and Pioneers, Volume VI, page 288-289

Prince George
John GILLIAM Senr. 2 Islands of Marsh containing 13 acs. 14 Feb 1761
In Pr. Geo. Co. on Appomattox Riv. one of them opposite to his house known by the name of Halls Marsh and the other next above the same known by the Name of Harris’s marsh, 5 shill.
Cavaliers and Pioneers, Volume VI, page 294-295

Halifax
James GILLIAM, 94 acs. 7 Aug 1761
Halifax Co. on both sides of Smith’s Rive & down Bowings Cr. ,10 Shill, Whereas by pat 12 Feb. 1755 gtd. William Anglin then in Lunenburgh Co. now Halifax and whereas William Anglin hath failed to pay Quitrents and to make Cultiv. & Improv. And James GILLIAM hath made humble suit and obtained a G. for the same,
Cavaliers and Pioneers, Volume VI, page 414

Lunenburg
William Anglin, 94 acs. 12 Feb 1755
Lunenburgh C., Beg. On the N side of Smith’s Riv. Opposite the Mouth of bowings Cr.; 10 Shill.
[Regranted to James GILLIAM in Halifax Co. PB 34]
Cavaliers and Pioneers, Volume VI, page 155

Brunswick
Thomas Oliver, 616 acs. 12 Jul 1762
Brunswick Co. on the N. side of Waqua Cr. Up the Rockey Run adj. Mirick, Gilliam, Lyndsey, Lambert, John Burcher,& White; £1.S5, 400 acs. part gtd. Richard Parr by Pat 5 Apr. 1748 (the right & title of which sd 400 acs. Is since becomes vested in the sd. Thomas Oliver) and 21 acs. The residue never before Gtd.
Cavaliers and Pioneers, Volume VI, page 425

Brunswick

Thomas Gilliam, 1,025 acs. 30 Aug 1763
On the S. side of white Oak Cr., adj. Morgan, Upchurch, Randle, Sims, Hines, Taylor & Johnson; £5.S5
Cavaliers and Pioneers, Volume VII, page 394

Brunswick

William Gilliam Junr 92 acs 30 Aug 1763
adj. His own line, William Smith & Meredith. [S of the Nottoway Riv. & the William & Mary College land ptd. By Thomas Jones of Williamsburgh in PB 11, p154. Also adj. PB 12, p 156 to John Carter, PB 14, p 84 to Thomas Wilson & PB 23, p1114 to Elizabeth Meredith.]
Cavaliers and Pioneers, Volume VII, page 42

Lunenburg
Chesley Daniel, 200 acs. 30 Aug 1763
On the S. side of Roanoak Riv. adj John Gilliam, James Stephens & his own line. £1,
Cavaliers and Pioneers, Volume VII, page 35

Brunswick
Jonathan Williams, 100 ac. 15 Aug 1764
Adj. Oliver and Gilliam. 10 Shill [N of Waqua Cr.]
Cavaliers and Pioneers, Volume VII, page 65

Albemarle
Peter Gilliam, 166acs. 22 Sep 1766
On the Brs. Of South Hardware, adj. Stephen Heard; £1.
Cavaliers and Pioneers, Volume VII, page 103

Brunswick

William Martin, 200 acs. 20 Jul 1768
On the Brs. Of Waqua Creek down the Licking Br. In a sw.; adj. Mirick, Gilliam and Daniel. £1
Cavaliers and Pioneers, Volume VII, page 136

Brunswick
Lewis Tyus, 304 acs. 20 Jul 1768
Adj. Bland, Wallace & Perry. £1.S10.
[This patent is a re-grant of William Gilliam’s 304 acs. In PB27, p50 dated 15 Dec 1749. It is located on both sides of the current Brunswick-Greensville County Line, on a br of Kettlestick Cr of the three Creeks; on the Governors Road; and between the college Land & the St. Andrew’s Parish Glebe Land at Callaville.]
Cavaliers and Pioneers, Volume VII, page 140

Buckingham
David McCormack, 282 acs. 6 Apr 1769
On the head br. Of Willis’s Rive. Adj. His own line, Lambeth Blackbourn & Epaphroditus Gilliam. £1.S10.
Cavaliers and Pioneers, Volume VII, page 159

Buckingham
Charles Layne, 270 acs. 3 Aug 1771
Amongst the Brs. On the S side of Wreck Island Cr.; adj. Mark Doss, John May, William Megginson, James Phelp’s & William Gilliam £1.S10.
Cavaliers and Pioneers, Volume VII, page 246

Buckingham
Mark Doss, 235 acs. 16 Feb 1771
Amongst the S. brs. Of Wreck Island Cr., adj. His own line, William Gilliam & James Phelps. £L1.S5.
Cavaliers and Pioneers, Volume VII, page 217

Sussex
Stith Parham, 344 acs. 16 Feb 1771
On the S. side of Nottoway Riv. Beg. In the Cypress br. up the Cabin Stick Sw. adj. William Gilliam, James Horn, Marcus Gilliam’s entry, William Rives, Charles Barker, William Stuart, & Miles Cary; £1.S15.
Cavaliers and Pioneers, Volume VII, page 221

Albemarle
Peter Gilham, 60 acs. 14 Aug 1772
On both sides a br. Of South Hardware; adj. Henry Heard, David Barnet & Stephen Heard. 10 Shill
Cavaliers and Pioneers, Volume VII, page 282

Sussex
Pettway Johnson, 17,80 acs. 1 Mar 1773
Beg in the Black Sw., in the Mouth of Little Miry Br. In a Slash on the s side of a Pond up Allens Road, at the E side of Allens Road at the Church Old Cross Road on the s side of Coppohonk SW, to a bend in the great Miry Br.; adj. sd. Pettway Johnson, Taddy Jarrard, James Beasseau Jones, James Barker, Lawrence Smith, James Gilbert, John Gilliam, Thomas Cooper, John Irby, William Brigg’s & William Johnson. £4.S15. 295 acs part granted unto William Johnson by Pat 16 Feb 1722/23 [PB 11, p191] 121 acs another part gtd sd William Johnson by Pat 1 Aug 1745 [PB 23, p1001], 365 acs other part being part of 465 acs gtd to Willut Roberts by Pat 4 Jul 1759 [PB 33, p603] 84 acs other part of a larger tract of 168 acs gtd Wm. Johnson by Pat 10 Apr 1751 [PB 29, p400] the right of all which sd tracts is since become vested in the sd Pettway Johnson and 915 acs the residue never before gtd.
Cavaliers and Pioneers, Volume VII, page 293

Lunenburg
Nicholas Edmunds, 886 acs. 5 Jul 1774
On the Brs. Of Couches Cr, up the great br adj. Gilliams Patent & Gideon Moon, £1.S15. 577 acs part gtd. Thomas Gilliam by Pat 13 Aug 1744 [30 Aug 1744 I PB 23m, p756] the right & title where of is since become vested in the sd Nicholas Edmunds and 309 acs the residue never before gtd.
Cavaliers and Pioneers, Volume VII, page 345



Sources
  • Nugent, Nell Marion. Cavaliers and pioneers : abstracts of Virginia land patents and grants : supplement, Northern Neck grants, no. 1, 1690-1692